Board of Supervisors of the County of Santa Barbara, State of California, AEril 4, 1960, at 10 o ' clock. a .m. Present : Supervisors c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia; and J . E. Lewis, Clerk Supervisor Gracia in the Chair . In the Matter of Minutes of March 28, 1960 Meeting. Minutes of the regular meeting of March 28, 1960, were read and approved In the Matter of Opening Bids for Sale of College School District 1959 School Bonds, Series A - $100, 000.00 Issue . This being the date set for the opening of bids for the sale of school bonds of the College School District, the affidavit of publication being on file with the Clerk, and. there being three (3) bids received, the Clerk proceeded to open bids from : I 1) First Western Bank and Trust Company 2) 3) Bank of America National Trust and Savings Association Security First National Bank Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Treasurer and Superintendent of Schools for verification and determination of the best bid . In the Matter of Hearing on Proposed Amendment to Ordinance No . 661 to Authorize Initiation by ~he Planning Commission of the PR, PC , and PM Classifications. This being the date set for the hearing on the proposed amendment to Ordinance No . 661 to authorize initiation by the Planning Commission of the PR, PC, and PM classifications, the affidavit of publication being on file with the Clerk, and upon recommendation of Dana Smith, Deputy District Attorney, that the hearing be continued for two weeks and the matter ref erred back to the Planning Commission for consideration of certain changes, Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that this hearing be, and the same is hereby, duly and regularly continued to Monday, April 18, 1960, at 10 o'clock, a .m. It is further ordered that the matter be referred back to the Planning Commission for consideration of changes concerning the period of time within which the proposed precised planned development will remain in effect In the Matter of Hearing on Proposed Amendment to Ordinance No. 661 to Amend Section 26.8 of Article V to Permit Planned Multiple Residential Subdivisions. This being the date for the hearing on the proposed amendment to Ordinance 2 Re: Ord. 1115 Amending Ord. 661. ~ (Ord. adpt . ) Re: Amendment to Ord . 661 to amend subsections or Sec. 26 of Art . V \ (Hearing con ' t Re : Amendment to Ord. 661 to Apply the "F" Airport Appr'ca:ti Area - Santa Ynez Valley Airport A\ (Hearing con't No . 661 to amend Section 26 .8 of Article V to permit Planned Multiple Residential subdivisions ; the affidavit of publication being on file with the Clerk, and there being no appearances or written statements for or against said proposal; Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered thattlU.s heari ng be, and the same is hereby, concluded. In the Matter of Ordinance No . 1115 - Amending Ordinance No . 661, as Amended, by Amending Section 26 .8 of Article V to Permit Planned Multiple Residential Subdivisions . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, the Board passed and adopted Ordinance No . 1115 of the County of Santa Barbara, entitJ,ed : "An Ordinance Amending Ordinance No . 661 of the County of Santa Barbara, as Amended, by Amending Section 26 .8 of Article V to Permit Planned MUlti ple Residential Subdivisions" . Upon th~ roll being called, the following Supervisors voted Aye, to-wit : C. W. Bradbury, Joe J . Callahan, W. N. Holli ster, Robert C. Lilley, and A. E. Gracia Noes : None Absent : None In the Matter of Hearing on Proposed Amendment to Ordinance No. 661 to Amend Certain Subsections of Section 26 of Article V Permitting Initiation of Planned Development Districts by the Planning Commission and the Board of Supervisors . This being the date set for the hearing on the proposed amendment to Ordinance No. 661 to amend subsections 26 . 2, 26 .3 and 26 .9 of Section 26 of Article V permittin&, in~tiation of Planned Development Distri cts by the County Planning Connnission and the Board of Supervisors of the County of Santa Barbara; the affidavit of publication being on file with the Clerk, and upon reconunendation or Dana Smith, Deputy District Attorney, that the hearing be continued for two weeks and the matter referred back to the Planning Commission for consideration of certain changes, Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that this hearing be, and the same is hereby, duly and regularly continued to Monday, April 18, 1960, at 10 o ' clock, a .m. It i s further ordered that the matter be referred back to the Planning Conunission for consideration of changes concer ni ng the proposed Planned Development . In the Matter of Hearing on Proposed Amendment to Ordinance No . 661 to Apply the 11F11 Ai rport Approach Area Combining Regulati ons to the Area Surrounding the Santa Ynez Valley Airport . This being the date set for the hearing on the proposed amendment to Ordinance No. 661 to apply the 11F11 Airport Approach Area Combining Regulations to the area surroundi ng the Santa Ynez Valley Ai rpor t , the affidavit of publication being on file with the Clerk, April 4, 196o Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that this hearing be, and the same is hereby, duly and regularly continued to Monday, April 18, 1960, at 10 o'clock, a.m. It is further ordered that the Planning Department be authorized and directed to notify the interested property owners of the proposal . Re: Hearing on In the Matter of Hearing on Proposed Amendment to Ordinance No . 661 to Proposed Amendment to Ord. 66 Amend Paragraph (h) of Section 4 of Article IX to Deleta a Land Use Provision to amend Paragraph (h) of Relating to Frontyard Setbacks in Special Cases. Sec. 4 of Art. IX. This being the date set for the hearing on the proposed amendment to (Hearing closed) Ordinance No . 661 to amend paragraph (h) of Section 4 of Article IX to delete a Re : Ord. 1116 Amending Paragraph (h) of Sec. 4 of Art. IX of Ord. 661 (Ord. adptd) Land Use provision therefrom and substituting therefor a provision relating to frontyard setbacks in special cases, the affidavit of publication being on file with the Clerk, and there being no appearances or written statements for or against said proposal; Upon motion of Supervisor Bradbury, seconded by Supervi sor Lilley, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. In the Matter of Ordinance No . 1116 - Amending Paragraph (h) of Section 4 , of Article IX of Ordinance No . 661, as Amended, Deleting a Land Use Provision Therefrom and Substituting Therefor a Provision Relating to Frontyard Setbacks in . Special Cases Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, 3 and ca.rried unanimously, the Board passed and adopted Ordinance No . 1116 of the County of Santa Barbara, entitled: "An Ordinance Amending Paragraph (h) of Section 4 of Article IX of Ordinance No . 661 of the County of Santa Barbara, as Amended, Deleting a Land Use Provision Therefrom and Substituting Therefor a Provision Relating to Frontyard Setbacks in Special Cases11 Re: Proposed Amendment to Ord. 661 to Amend Sec. 1 of Art. IX. (Hearing closed Upon the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes: None Absent : None ~ . In the Matter of Hearing on Proposed Amendment to Ordinance N.o . 661 to Amend Section -.1. of Artie-le IX Covering Temporary Occupancy by Permit of the Garage, . . Accessory Buildings and Automobile Trailers While Main Dwelling is Under Construction. - This being the date set for the hearing on the proposed amendment to Ordinance No . 661 to amend Section 1 of Article IX by adding paragraph {f) thereto, formerly paragraph {h) of Section 4 of Article IX, covering temporary occupancy by permit of the garage, accessory buildings and automobile trailers while main - dwelling is under construction; the affidavit of publication being on file with the Clerk, and there being no appearances or written statements for or against said proposal; 4 Re: Ord. 1117 Amending Sec. Of Art. IX of Ord. 661 (Ord. adptd) Re: Proposed amendment to Ord. 661 to apply the 10-R 1-PR District Classification Tract 10,070, Unit #2. ~ (Hearing close Re: Ord. 1118 Amending Ord. 661 by adding Secs. 119 & 120 to Art. IV (Ord. adptd) ~ ) Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. . ' In the Matter of Ordinance No. 1117 - Amending Section 1 of Article IX of Ordinance No . 661, by Adding Paragraph (f) Covering Temporary Occupancy by Permit of the Garage, Accessory Buildings and Automobile Trailers While Main Dwelling is under Construction . Upon motion of Supervisor Bradbury, seconded by Supervlsor Hollister, and carried unanimously, the Board passed and adopted Ordinance No. 1117 of the County of Santa Barbara, entitled: "An Ordinance Amen-ding Section 1 of Article IX , of Ordinance No . 661 of the County of Santa Barbara by Adding Paragraph (f) Thereto, Formerly Paragraph (h) of Section 4 of Article IX, Covering Temporary Occupancy by Permit of the Garage, Accessory Buildings and Automobile Trailers While Main Dwelling is Under Construction". Upon the roll being called, the following Supervisors voted Aye, to-wit : c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia Noes : None Absent : None ~n the Matter of Hearing on Proposed Amendment to Ordinance No . 661 to Apply the 10-R-l-PR District Classification to Tract #l0, 070, Unit #2 (Calor Construction) Goleta Valley . This being the date set for the hearing on the proposed amendment to Ordinance No . 661 to apply the 10-R-l-PR District classification to Tract #10, 070, Unit #2, (Calor Construction) , Goleta Valley, Third Supervisorial District; the affidavi t of publication being on file with the Clerk, and there being no appearances or written statements for or against said proposal; Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded . In the Matter of Ordinance No . 1118 - Amending Ordinance No . 661, as Amended, by Adding Sections 119 and 120 to Article IV of Said Ordinance . Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, the Board passed and adopted Ordinance No . 1118 of the County of Santa Barbara, enti tled : "An Ordinance Amending Ordinance No . 661 of the County of Santa Barbara, as Amended, by Adding Sections 119 and 120 to Arti cle IV of Said Ordinance". Upon the roll being called, the following Supervisors voted Aye, to-wit : c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia Noes : None Absent: None April 4, 1960 Re: Hearing on In the Matter of Hearing on Proposed Amendment to Ordinance No. 661 to Proposed amendment to Ord. 66 Amend Subsection 1 of Paragraph a) of Section 2 of Article X Limiting Extension to amend Sub- section 1 or of a District. Paragraph a) or Sec. 2 or Art.X This being the date set for the hearing on the proposed amendment to y (Hearing closed Ordinance No. 661 amending Subsection 1 of paragraph a) of Section 2 of ~rticle X Re: Ord. 1119 Amending Subsection l of Paragraph a) Of Sec. 2 or Art. X or Ord. 661 I/. (Ord. adptd) Re : Hearing on Proposed amendment to Ord. 66 to amend Art. IX by adding Subsection te) to Sec. 1 (Hearing closed) Re: Ord. 1120 Amending Art. -rv or Ord. 661 (Ord. adptd) limiting extension of a district; the affidavit of publication being on file with the Clerk, and there being no appearances or written statements for or against said proposal; Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. In the Matter of Ordinance No. 1119 - Amending Subsection 1 of Paragraph a) of Section 2 of Article X of Ordinance No. 661 Limiting Extension of a District. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the Board passed and adopted Ordinance No. 1119 of the County of Santa Barbara, entitled: 11An Ordinance Amending Subsection 1 of Paragraph a) of Section 2,of Article X of Ordinance No. 661 of the County of Santa Barbara Limiting Extension of a District". Upon the roll being called, the f~llowing Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, . and A. E. Gracia Noes: None Absent: None In the Matter of Hearing on Proposed Amendment to Ordinance No. 661 to Amend Article IX by Adding Subsection (e) to Section 1 to Permit Trailers During Erection of Buildings. This being the date set for the hearing on the proposed amendment to Ordinance No. 661 to amend Article IX by Adding Subsection (e) to Section 1 to permit trailers during erection of buildings; the affidavit of publication being on file with the Clerk, and there being no appearances or written statements for or against said proposal; Upon motion or Supervisor Hollister, seconded by Supervisor Lilley, and ' carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. In the Matter of Ordinance No. 11?0 - Amendin$ Article IX of Ordinance No. 661 of the County of Santa Barbara by Adging Subsection (e) to Section 1 to Permit Trailers During Erection of Buildings. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, the Board passed and adopted Ordinance No. 1120 of the County of Santa Barbara, entitled: "An Ordinance Amending Article IX of Ordinance No. 661 ' of the County of Santa Barbara by Adding Subsection (e) to Section 1 to Permit Trailers During Erection of Buildings". 5 6 Re: Petition for annexation to Goleta Ligh ing District {Tract 10, 111) Upon the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia Noes : None Abs.ent : . None In the Matter of Hearing on Petition of H. c. Elliott of Pasadena for Annexation of Certain Territory to the Goleta Lighting District . (Tract 10, 111) This being the date set for the hearing on the petition of H. c. Elliott {Hearing close ) of Pasadena for annexation of certain territory to the Goleta Lighting District; the affidavit of publication being on file with the Clerk, and there being no appearances or written statements for or against said petition; Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, Re: Ordering Annexation to Goleta Lighting District t {Resol. adptd) and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. In the Matter of Ordering Annexation of .Territory to the Goleta Lighting District of Santa Bar~ara County . J Upon motion of Supervisor Hollister,- seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No . 20167 - WHEREAS, H. c. Elliott .of Pasadena (Tract -10, 111) has heretofore filed a petition with this Board to annex the hereinafter described property to the Goleta Lighting District of Santa Barbara County under the provisions of the Highway Lighting District Act contained in Streets and Highways Code e19000 et seq .; and WHEREAS , said petition designated the boundarie~ of the territory proposed to be annexed and designated the number of .owners of real property i n such territory and the assessed value of the real property in such territory as shown by the last equalized assessment roll of the County, and stated that the territory proposed to be annexed is not within the limits of any other lighting district, and requested that such territory be annexed to said lighting district; and WHEREAS , said petition was signed by the owners representing at least one- fourth of the total assessed valuation of the real property proposed to be annexed as shown by the last equalized assessment roll, and by at least one- fourth of the total number of owners of real property in sai d territory; and WHEREAS, this Board, by Resolution No . 20080, set the 4th day of April 1960, at the hour of 10 :00 A.M. of said day in the Supervisors Room, County Court House, Santa Barbara, California, as the time and place for a public heari ng on the said petition and upon the proposed annexation of the hereinafter described territory to the said lighting district; and WHEREAS, this Board caused a notice of the filing of the said petition and the time and place set for the said public hearing-to be published in accordance with Streets and Highways Code 19211; and ' I April 4, 1960 WHEREAS , this Board has held the said public hearing at the time and - place specified and in accordance with law, and has considered the petition, and all interested persons were given opportunity to appear and be heard and to protest against or object to the annexation of the said territory or any part thereof; and WHEREAS, no persons appeared to protest against the annexation of the said territory or any part thereof, and it is in the public interest that said territory be annexed as requested in the said petition, 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 hereinafter described property be and it is hereby annexed to and included within the Goleta Lighting District of Santa Barbara County and the boundaries of the said lighting district are hereby altered to include the hereinafter described territory. 3. That all of the territory within the hereinafter described boundaries will be benefitted by being within the said district. 4 . That the territory annexed to the said lighting district is described as follows : That portion of Rancho La Goleta, in the County of Santa Barbara, State of California, described as follows: Beginning at the southeast corner of the tract of land described as Parcel One in the Deed from Minnie Bell Coffey, et al., to H. C. Elliott of Pasadena, a corporation, recorded December 29 , 1959 as Instrument No. 43710 in Book 1701, Page 347 of Official Records, records of said County. Thence 1st, N 0421 20 11 E, along the easterly line of said Parcel One, a distance of 1069 .05 feet, to the northeast corner of said tract of land. Thence 2nd, N 861410511 W, along the northerly line of said tract of land, 924 .04 feet to the northwest corner of said Parcel One and the northeast corner of the parcel of land secondly described in the Deed to Russell Rowe, et ux, recorded in Book 207, Page 320 of Deeds, records of said County . Thence 3rd, N 840815011 W, along the northerly line of said Rowe tract of land, 301 .00 feet Thence 4th, S 1~02 1 15 11 E, leaving said northerly line, 506.45 feet to a point in the southerly line of said Rowe tract of land and the northwesterly corner of the tract of land described as Parcel Two in the Deed from Minnie Bell Coffey, et al . to H. C. Elliott of Pasadena, hereinbefore mentioned. Thence 5th, S 6271 W, along the westerly line of said Parcel Two, 1000.65 feet to the southwest corner of said Parcel. Thence 6th, S 85331 2011 E, along the southerly line of said Parcel Two, 405 .74 feet to the southeast corner of said Parcel. Thence 7th, N 0051 W, along the easterly line of said Parcel Two, 430 .95 8 Re: Execution of Agreement with Sam Dolman ror spec services + (Resol. adptd Re: Cancellation of Funds (Resol. adptd feet to the southwest corner of Parcel One of said H. C. ~Elliott of Pasadena tract of land. Thence 8th, S 861611511 E, along the southerly line of said Parcel One, 909.59 feet to the point of beginning . 5 . That the Clerk be and he is hereby authorized and directed to file a statement and a map or plat of this annexation with the State Board of Equalization and _the County Assessor before Februqry 1, 1961. ' Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 4th day of April, 1960, by the following vote : Ayes : C. W. Bradbury, Joe J. Callahan, W. N. Hollis~er , Robert C. Lilley, and A. E. Gracia Noes: None Absent : None In the Matter of Execution of Agreemen~ with Sam G. Dolman for Special Services Involving Potentials and Development of Oil Fields, etc . Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted : Resolution No. 20168 WHEREAS , there has been presented to this Board of Supervisors an Agreement dated April 1, 1960 by and between the County of Santa Barbara and Sam . G. Dolman, by the terms of which Sam G. Dolman will render special services and advice to the County under Government Code ~31000; and WHEREAS , it appears proper and to the best interests of the County that said instrument 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 instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa . Barbara, State of California, this 4th day of April, 1960, by the following vote: Ayes : c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes: None In the Matter of Cancellation of Funds. Resolution No . 20169 Absent: None . WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that the sum of $10,850.00 is not needed in Account 180 A 1, Regular Salaries, Salaries and Wages, General Hospital - Santa Barbara, General Fund NOW, THEREFORE, BE IT RESOLVED that the sum of Ten Thousand Eight Hundred Fifty and no/100 Dollars ($10,850.00) be, and the same is hereby, canceled from . . the above Accounts and returned to the Unappropriated Reserve General Fund . Re: Transfer of Funds (adptd) I April 4, 1960 Upon the passage of the foregoing resolution, the roll being called, the following Supervis ors vot ed Aye, to-wit : C. W. Bradbury, Joe J. Call ahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia Neys : ~ne Absent: None 9 The foregoing resolution entered in the Minutes of the Board of Supervisors this 4th day of April, 1960 . In the Ma.tter of Transfer of Funds from the Unappropriated Reserve General Fund . Resol ution No . 20170 WHEREAS , i t appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 180 A 4, Extra Help, NOW, THEREFORE, BE IT RESOLVED that the sum of Ten Thousand Eight Hundred Fifty and no/100 Dollars ($10, 850.00) be, and the same i s hereby , transferred from the Unappropriated Reserve General Fund to Account 180 A 4, Extra Help, Salaries and Wages, 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, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Super- . visors this 4th day of April, 1960 . Re: Transfer of In the Matter of Transfer of Funds from the Unappropriated Reserve Funds (adptd) Special Road Improvement Fund . Resolution No . 20171 WHEREAS , it appears to the Board of Supervisors of Santa Barbara County that a transfer i s necessary from the Unappropriated Reserve Special Road Improvement Fund to Account 162 B 25, Service and Expense, 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 Unappropri ated Reserve Special Road Improvement Fund to Account 162 B 25, Servi ce and Expense, Maintenance and Operation, Road Engineering, Special Road Improvement Fund . Upon the passage of the foregoing resolution, the roll being called, the followi ng Supervisors voted Aye, to-wit : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 4th day of Apri l , 1960 . I 1-0 Re: Revision or Budget Item (adptd) Re: Revision or Budget Item (adptd) ' Re: Revision of Budget Item {Adptd.) In the Matter of the Revision of Budget Items. Resolution No. 20172 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Salaries and Wages, Treasurer and Public Administrator, Treasurer -- County Retirement Association, General Fund Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: Transfer from Account 11 A 1, Regular Salaries, Salaries and Wages, Treasurer and Public Pdministrator, General Fund to Accounts 11 A 4, Extra Help in the amount of $1,000.00, Salaries and Wages, Treasurer and Public Administrator, 10 A 4, Extra Help, in the amount of $100.00, Salaries and Wages, Treasurer -County Retirement Association, General Fund, in the sum or One Thousand One Hundred and no/100 Dollars ($1,100.00) Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays: None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 4th day of April, 1960. In the Matter of the Revision of Budget Items. Resolution No. 20173 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Salaries and Wages, 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 A 1, Regular Salaries to Account 177 A 60, Labor, Salaries and Wages, Veterans' Memorial Building - Fifth District in the sum of Two Hundred and no/100 Dollars ($200.00). Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays: None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 4th day of April, 1960. In the Matter of the Revision of Budget Items. Resolution No. 20174 Whereas, it appears to the Board of Supervisors of Santa Barbara County ' - Re: Revision of Budget Items (adptd) Re: Revision of Budget I tems (Adopted) April 4, 1960 . ' that a revision is necessary within general classification of Capital Outlay (Construction), Secondary 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 157 CR 5557, Winter Road to Account 157 CR 519-D, Union Avenue (Sisquoc Streets), Capital Outlay (Construction), Secondary Roads and Bridges, Special Road Improvement Fund in the sum of 'I'wo Thousand Five Hundr~d and no/100 Dollars ($2, 500.00) Upon the passage of the foregoing resolution, the roll being called, ' the following Supervisors voted Aye, to-wit: C. W. 'Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 4th day of April, 1960 . In the Matter of The Revision of Budget Items. Resolution No . 20175 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Salaries and Wages, Planning Department, General Fund Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: :1:1 Transfer from Account 28 A 1, Regular Salaries to Account 28 A 4, Extra Help, Salaries and Wages, Planning Department, 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, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Nays: None Apsent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 4th day of April, 1960 . In the Matter of the Revision of Budget Items. Resolution No. 20176 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: 12 Re: Revision of Budget Item (Adopted) Re: Revision of Budget Item (Adopted) I Transfer from Account 60 B 14, Cleaning and Disinfecting Supplies to Account 60 B 2, Postage, Freight, Cartage and Express, Maintenance and operation Sheriff, Coroner and County Jail, General Fund in the sum of One Hundred and no/100 Dollars ($100 .00) Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Nays : None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 4th day of April, 1960. In the Matter of the Revision of Budget Items Resolution No . 20177 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, Sheriff - Honor Farm, 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 76 C 1, Office Equipment to Account 76 C 15, Furniture and Furnishings, Capital Outlay, Sheriff - Honor Farm, General Fund in the 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, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Nays : None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 4th day of April, 1960. In the Matter of the Revision of Budget Items. Resolution No. 20178 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary 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, revised as follows, to-wit: Transfer from Accounts 182 C 8, Surgical, Laboratory and X-ray equipment in the amount of $220.00, 182 C 20, Professional Library in the amount of $80 .00 to Account 182 C 22, Plant Equipment, Engine Room, Laundry and Carpenter, Capital Outlay, Santa Maria Hospital, General Fund in the sum of Three Hundred and no/100 Dollars ($300.00). Re: Revision Of Budget Items (Adopted} Re : Revision of Budget Items (Adopted} ' -. April 4, 196o Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia . Nays : None Absent : None 1.3 The foregoi ng resolution entered in the Minutes of the Board of Supervisors this 4th day of April, 1960. In the Matter of the Revision of Budget Items Resolution No . 20179 Whereas, it appears to the Board of Supervisor s of Santa Barbara County that a revision is necessary within general classification of Salaries and Wages, Santa Maria Hospital, General Fund Now, Therefore , Be It Resolved that the aforesaid Accounts be, and the same are her eby, revised as f ollows , to-wit : Transfer from Account 182 A 1, Regular Salaries to Account 182 A 4, Extra Payroll, Salaries and Wages, Santa Maria Hospital , General Fund in the sum of One Thousand Two Hundred and no/100 Dollars ($1,200 .00) Upon the Passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 4th day of April, 1960 . In the Matter of the Revision of Budget Items. Resolution No. 20180 Whereas , it appears to the Board of Supervisors of Santa Barbara County that a revi sion is necessary within general classification of Maintenance and Operation, Agricultural Commissioner, General Fund Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit : Transfer from Account 80 B 84, Fair Exhibits to Account 80 B 9, Motor Vehi cle Supplies, Maintenance and Operati on, Agricultural Commissioner, General Fund in the sum of One Hundred and no/100 Dollars ($100 .00) Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gr acia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors t his 4th day of April, 1960 . :14 Re: Revision of Budget I tem (Adopted) + Re: Revision of Budget I tem (Adopted) April 4, 1960 In the Matter of the Revision of Budget Items Resolution No. 2Ql81 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Capital Outlay, General Hospital - Santa Barbara, General Fund Now, Therefore, Be It Resolved that the aforesaid Accounta be, and the same are hereby, revised as follows, to-wit: Transfer from Accounts 180 B 10 A, Drug Supplies, in the amount of $1,100.00, Maintenance and Operation, 180 C 16, Equipment not Otherwise Classified in the amount of $48.09, Capital Outlay to Accounts 180 B 10 D, X-ray Supplies in the amount of $1,100.00, Maintenance and Operation, 180 C 119, Water Cooler and/or Drinking Fountain in the amount of $48.09, Capital Outlay, General Hospital - Santa Barbara, General Fund in the sum of One Thousand One Hundred Forty Eight and 09/100 Dollars ($1,148.09) Upon the passage of the foregoing resoiution, the roll being called, the following Supervisors voted Aye, to-wit: C W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays: None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 4th day of April, 1960. In the Matter of the Revision of Budget Items Resolution No. 20182 Whereas, it appears to the Board of Supervisors or Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Santa Maria Hospital, General Fund Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: Transfer from Accounts 182 B 7, Food Supplies in the amount of $1,000.00, 182 B 15, Clothing and Linen Supplies in the amount of $800.00, 182 B 26, Heat, Light, Power and Water in the amount of $117.22, 182 B 82, Miscellaneous Medical Expense in the amount of $1,500.00 to Accounts 182 B 10 B, Surgical Supplies in the amount of $2,500.00, 182 B 22, Repairs and Minor Replacement in the amount of . $800.00, 182 B 24, Repairs to Buildings in the amount of $117.22, Maintenance and Operation, Santa Maria Hospital, General Fund in the sum of Three Thousand Four Hundred Seventeen and 22/100 Dollars ($3,417.22) Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Nays: None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 4th day of April, 1960 ' Re: Revision of Budget Items (Adopted) Re : Withdrawal of Claims ~ (Withdrawn) Re: Allowance of Claims (allowed) ' April 4, 1960 In the Matter of the Revision of Budget Items Resolution No. 2018 ~ Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within .general classification of Capital Outlay, Santa Maria Hospital, General Funq Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: Transfer from Account 182 C 8, Surgical, Laboratory and X-ray Equipment, . 1-5 to Account 182 C 15, Furniture and Furnishings, Capital Outlay, Santa Maria Hospital, General Fund in the sum of Twenty and 26/100 Dollars ($20.26) Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays: None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 4th day of April, 1960 . In the Matter of Withdrawal of Claims. Upon motion of Supervisor Lill ey, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the following claims be, and the same are hereby, withdrawn from the claim list, pursuant to the request of the District Attorney: No. 16689 1~690 16691 16692 Claima'n t T. Honbo T. Tanabe I. Yamamoto G. H. Yamashige In the Matter of Allowance of Claims. Amount $ 1,300.00 1,300.00 600.00 500.00 Upon motion, duly seconded and carried unanimously, it is ordered that - the following claims be, and the same are hereby, allowed, each claim for the amount and payable out of the fund designated on the face of each claim, respectively, to-wit: (See Page 16) Upon the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes: None Absent: None ., 1.6 - - - ' , NUMBER PAYEE 16570 saata Yne Vallr ,,. 16571 16572 1~73 1657- l'6jTS Alb9rt M aeeklr M D 16576 14$77 16.578 16519 16580 l6S81 16582 !6~3 16,584 lr l L Behel1'9r St ~r Ca1Uon1 Santa war.u u~ ico ,.,._,._ Cbazotock :D 16sss oolt co Wta i.t 16586 oeae.ral TeleP1\0M co . . 11 ~ iltt Jlla'.ur1ae 'hf ltltell 16,s9 Jle~ C Cole1 16'90 tnam os;,i .Co 16591 Sbell C1l Co 1~592 Arrowti G lur1ta ~r l,593 :Ml Tel~ Oo u.elltctl . .,. ~Bal'klY Wickett Ml TeleMon !Co neral !'el~ Co 0 C411t enrl tlP~ .no eneral ,ftl~ Co ~ ~ 1~914 16595 16596 10597 16~98 16599 16600 1-6601 16602 16603 1660, r.ra Hu.teal hlPbone Co DATE AP.BIL ' 1960 PURPOSE G.aaol1t:Mt .i 4ffl't1'&1- Tral ~ f!r~ ~ ISJrt tt1CUO ifort1o. of 0:0st, 1c nv t~at1on SS~ nioea ~-UCl'iPt or brlr'C '!'ft.val u"nae Cl1t1eiJ :Id lltd:1~aJ ~icea SYMBOL l B 3 l. 'B 27 1l 3 Oo Do 51 B 31 60 Bl " Cbiaol1De 60 60 ll 21 rotaa!oaal 60 & 62 f6 a 26 0 CLAIM ALLOWED FOR \.18 l\2.26 7.50 '" 100.00 250.00 6o.oo ' lS9 oo 71.10 1 25 (1QS.5E) 74.SS 30.68 2.00 24.00 35.00 !5.00 ~ 36 .20 uo.oo 6.$ ~.70 15.00 . ~0 00 lS.65 40.95 11 .~; 185.t\3 as.oo .1s 1.s iJ.90 REMARKS P,R YEt ' ' . -- --~ . _.------------------:-~~~-~- ---_____, ~--. _! . SUPERVISOR'S ,C OPY""' OF CLAIMS . . . NUMBER l660S 16'06 16607 PAYEE 16608 rac1ts.e Coe' ta Co 16609 So .iu Ul co 16'10 16611 larr. I e11 CG 166it Poole ~ 16613 Dner&J. rel-oae Co 1661 16615 i'616 l661T BaCHcte L MDdell 16618 16619 l6'2.o 16621 J L~ 166d P1ts-Ozw14 twoa 16628 '16631 1'632 16633 16'Ja6' 35 , a~ SANTA BARBARA COUNTY PURPOSE DrY lee Part. lfCb' t.,. Neelt -oll: at hnl .t 011, ~rta SYMBOL lo 86 998" ' ~s lC6 a1a1 168 al 168 iB 25 168 B 26 DO 168 8 ~ ------- CLAIM ALLOWED FOR n.ss 1.so !.65 .on.so 2.~.so 13._85. $.06 15.00 \ln.~ 15.81 16.63 2.so 17.58 eo.63 1.62 (TS.38) .38 69.0U ~-- R EMARKS SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY FUND GlllDL DATE A.PlUL 4. 1960 NUMBER 1663? i6638 1'639 "'o 16611 1"42 16644 166'S 16646 16Q7 1668 166'9 16650 PAYEE Dabll 1ne17 c1t1 or a t~ o.pt clt1.c 0 i11eotr1c Paei.r10 G llectc Cilltmila Sl "trte co GOJ.eta Ce W.tr Di.t So Ul1t Mbloa Co B 'Bi Cot~ Hopltal s B Cot~ ospltal Pacit!:C aaa Sle0ts-1c" Bd1M D C"l'~ O.or1 G~l-. 'l.66.51 ll )) &.kX l~2 165J llol14*. ~ !Co l~~ 1'55 M114Ni All 1~ J.ranth 16657: El1U1Mitla llinaea 166SB 1"59 16660 16661 166'~ 16'6! 16666 1'67 1~'8 1'669 166TO 16611 1 Cualll C.oa ,n.rta . i tu 'GM4 0.11 II -rcoet ll-. ~Bmatro Mra aJilli'Ur atr ~--- Itri ~\taur Wer1r B11aalj9tb pt,aaw llra 111.-.4 Pwlil1l1 h ,., Del 1199tll 10613 OMral S-el~ Co 1667- BirnaJ.td 901 PURPOSE nl OB dl'e rot1*Ml tioo an1N SYMBOL 69 eoo l73 D 26 175 B 26 l1t 26 gS B t CLAIM ALLOWED FOR l, l.80 eu.10 T46 .Ci6 899 .13 509.-9 ' 2-.ct .69 -.7( .n 11.0.60 lb .~ 128.00 75 .00 75. .oo ._ - REMARKS . - NUMBER PAYEE SUPERVISOR'S copy -OF CLAIMS ' SANTA BARBARA COUNTY DATE APBI.L 4. 1960 PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS NUMBER PAYEE l6'8i OMZ't B t.ab 16682 Sbell 011 o SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY PURPOSE SYMBOL CLAIM ALLOWED FOR 159 c 59 i. 99.00 (1,:o2 .90) 63 9 '367 .5- 330 . - REMARKS SUPERVISOR'S COP:Y ~ OF - CI~!~S J~ SANTA BARBARA COUNTY -__ . ' . -- ' . - NUMBER PAYEE 1668) llQ "M8l. Co lli685 Pa:~.1 t1e ca.a a:s1.ctrl I PURPOSE .or ~r .8'r.ad1 n, lanil DATE A PRU. ' 1960 , -~------- SYMBOL 213 a 275 a CLAIM ALLOWED FOR 160.JS .oo 500.00 1 REMARKS C.lWlYA JM,1.1CIBTIIG om Sf t I NUMBER ' 2l. t SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY FUND PAYEE PURPOSE SYMBOL --- CLAIM ALLOWED FOR 33$00 48.ss REMARKS NUMBER .~ ~O.P~ OF CLAIMS SANTA BARBARA COUNTY FUND _;_;.;__D.C;l' P ____ __.; PAYEE PURPOSE Cap1tl Outlg ihlMI "' \ SYMBOL CLAIM ALLOWED FOR 31,556.]3' . - ---- - - I REMARKS Re: Setting a Public Hearing on Proposed Amendment to Goleta Valley Master Plan (Hearing set) Notice . '1 ,. April 4, 1960 In the Matter of Recommendation of the Planning Commission for Setting of Public Hearing on Proposed Amendment to the Goleta Valley Master Plan as it . Applies to Proposed Commercial Areas. A recommendation was received from the Planning Commission for setting of public hearing on the proposed amendment to the Goleta Valley Master Plan as it applies to proposed commercial areas, and that the land use element of the Master Plan of Goleta Valley be amended to indicate a shopping center at the intersec~ion of Hollister Avenue and the southerly extension of Patterson Avenue in the specific location approved by the Planning Commission upon the application of George A. Cavalletto (30 acres lying between the southerly extension of Patterson Avenue . and Maria Ygnacia Creek south of Hollister Avenue), a highway-commercial strip extending from Fairview Avenue easterly to Kellogg Avenue and lying, north of U. S-. Highway 101 including the specific location approved by the Planning Commission ' . upon the application of Joseph Dudder, and a shopping center at the northwest corner of Fairview Avenue and U. S. Highway 101 including the specific location . approved by the Planning Commission upon the application of John A. Lucian. It was further recommended that the road element or the Master Plan of Goleta Valley be amended to show Patterson Avenue extended southerly from Hollister Avenue, as shown on the plat presented as a part of the application of George A . Cavalletto for a shopping center lying between said southerly extension and Maria Ygnacia Creek south of Hollister Avenue. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, . and carried unanimously, it is ordered that Tuesday, May 3, 1960, at 10 o'clock, a.m. be, and the same is hereby, set as the date and time for a public hearing on the proposed amendment, and that notice of said hearing be published in the Santa Barbara ~ews-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 notice of hearing . N 0 T I C E , Notice of Public Hearing on Proposed Amendment to Goleta Valley Master Plan 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 Tuesday, May 3, 1960, at 10 o'clock, a.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California on proposed amendments as follows: First, amendments to the land element of the master plan of the Goleta Valley to -. indicate a shopping center at the intersection f Hollister Avenue and the southerly extension of Patterson in the specific location approved by the Planning C0mmission upon the application of." Ge0I?ge A. CavaJ:letto (30 'acres lying between the southerly extension of Patterson Avenue and Maria Ygnacia Creek south of Hollister Avenue), a highway-commercQal strip extending from Fairview Avenue easterly to Kellogg Avenue and lying north of U. S . Highway 101 including the specific location approved by the Planning - comm1s~ion upon 'the applicat~0n of Joseph Dudder, and a shopping center at the northwest corner of Fairview Avenue and U.S. H~ghway 101 including the specific location approved by the Planning Commission upon the application of John A. Lucian. Second, amendments to the road element of the Master Plan of the Goleta Valley to show Patterson Avenue extended souther1y from Hollister Avenue, as shown on the plat presented as a part of the application of Geovge A. Cavelletto for a shopping center lying between said southerly extension and Maria Ygnacia Creek south of Hollister Avenue. WITNESS my hand and seal this 4th day of April, 1960. (SEAL) J. E. LEWIS J. E. LEWIS, County Clerk and ex-officio Clerk of the Board of Supervisors Re: Conditional Use Permit to Establish & Operate a Trai - er Park - Carpinteria (Recom. appvd) + Re: Request of Montecito Inn to remode existing Roof Sign. {Recom. appvd) In the Matter of Approval of Request of Pacific Mobilhome Parks, Inc . for a Conditional Use Permit to Establish and Operate a Trailer Park on Certain Property between Third and Fourth Streets, Carpinteria . A recommendation was received from the Planning Commission for approval of the request of Pacific Mobilhome Parks, Inc. for a Conditional Use Permit under provisions of Ordinance No . 661 to establish and operate a trailer park on Blocks F and G, Dorrance Subdivision, and Sub . 1, Block 60 and Block 59A, Town of Carpinteria. The property in question lies between Third and Fourth Streets and extends approximately 550 feet westerly of Ash Avenue, Carpinteria; subject to the following conditions: a) Developer to provide easements and levee structures along Franklin Creek in a manner acceptable to the County Flood Control Engineer; b) A 6 1 chain link fence of a design acceptable to the Flood Control Engineer to be installed and maintained along the easterly line of the flood control easement; c) Trailer pads to be filled to an elevation above that of Ash Avenue and at least 6.5 feet above mean sea level; d) Developer to submit a landscaping plan for approval by the Planning Department and to plant and maintain the trailer park in accordance with the approved landscaping plan; e) Compliance with all the requirements of the County Trailer Park Ordinance No. 942; r) Consideration by the Board of Supervisors of an additional requirement with respect to the repair of road damage by hauling material to the trailer park site . Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of the request of Pacific Mobil~ome Parks, Inc. for a Conditional Use Permit to establish and operate a trailer park on Blocks F and G, Dorrance Subdivision, and Sub. 1, Block Eio and Block 59A, Town of Carpinteria, be, and the same is hereby, approved, subject to the conditions stipulated above. In the Matter of Recommendation of the Planning Commission for Approval of the request of the Montecito Inn for a Variance from the Provisions of Ordinance No. 453 to Remodel an Existing Roof Sign on Property Known as 1295 Old Coast Highway . - A recommendation was received from the Planning Commission for approval of the request of the Montecito Inn for a variance from the provisions of Ordinance No. 453 to remodel an existing roof sign on property described as Lots 2A, 2B, 2C, lF, lE, 2D, 2E, 3A, 3c, 3B, and 4C, the Montecito Oaks, Montecito Union School District, known as 1295 Old Coast Highway, provided there be no increase of existing total area of the sign. Upon motion of S~pervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of the request of the Montecito Inn for a variance from the provisions of Ordinance No. 453 to remodel an existing roof sign on property Re: Construction of Furniture Store on Rear Property Line - Jacobson's Furniture. (Recom. appva) Re: Sale of Bond of College Schoo District -Series A. (Resol. appvd) + April 4, 1960 known as 1295 Old Coast Highway be, and the same is hereby, approved . In the Matter of Recommendation of the Planning Commission for Approval of a Conditional Exception, as Requested by Jacobson's Furniture, to Allow the Construction of a Furniture Store on Rear Property Line on Property Known as 3917 Stat e Street. A recommendation was received from the Planning Commission for approval of a conditional exception, as requested by Jacobson ' s Furniture, to allow the constructi on of a furniture store on the rear property line, under provisions of Section 4 of Article X of Ordinance No . 661, on Lot 24, portion Pueblo Map 65, Hope School District , known as 3917 State Street. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of a conditional exception to allow Jacobson ' s Furniture to construct a furniture store on the rear property line of property known as 3917 State Street be, and the same is hereby, approved, and this Board approves the issuance of a special permit to said Jacobson' s Furniture. In the Matter of the Sale of Bonds of College School District, Seri es A. Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted : Resolution No. 20184 WHEREAS , the Board of Supervisors of the County of Santa Barbara, State of California, heretofore advertised for sealed proposals or bids for the purchase of bonds of College School District, of Santa Barbara County, State of California, dated the 20th day of March, 1960, in the total amount of $100, 000 .00, and said Board having thereafter in open session on the 4th day of April, 1960, publicly opened, examined and declared that all sealed proposals or bids received pursuant thereto as follows: Bidder Bank of America National Trust & Savings Assn Security First National Bank, R. H. Moulton & Company First Western Bank & Trust Company, Hill Richards & Co . Bonds No . A-1 to A-35 A-36 to A-50 A-51 to A- 100 A-1 to A-25 A-26 to A-85 A-86 to A- 100 A-1 to A-65 A-66 to A-95 A-96 to A-100 Interest Rate 5% 3-3/4% 4% 5% 4% 4-1/4% 5% 4% 1% Premium $79 .00 $11 .00 $208 .00 1.9 20 Re: Time extension or Tentative Map, Tract 10,014, Orcutt Union School Distric (Recom. appvd) Re: Time extension or Tentative Map, Tract 10,049, Orcutt Union School Distric (Recom. appvd) Re: Setting Fees ror Conditional Use Permits & Variances (Ref. to Plan ning Dept. & D.A.) ~ NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that said Board of SuPervisors hereby rejects all said proposals or bids except thathereinafter mentioned, and awards said bonds to the highest responsible bidder, to wit: Baruc of America National Trust & Savings Assn San Francisco 20, California at the par value and premium of $79.00 as specified in its proposal, the same and the responsibility of said bidder being deemed satisfactory by said Board. IT IS FURTHER RESOLVED that said bonds shall bear interest as set forth in said bid, as follows: Bonds Numbers A-1 to A-35 A-36 . to A-50 A-51 to A-100 Interest Rate 5% 3-3/4% 4% Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, at a regular meeting thereof held on the 4th day of April, 1960, by the following vote: Ayes: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes: None Absent: None In the Matter of Recommendation of the Planning Commission for Approval of Time Extension of Tentative Map of Tract #10,014, Orcutt Union School District . A recommendation was received from the Planning Commission for approval of one year time extension to April 8, 1961, subject to additional conditions. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of time extension to April 8, 1961, subject to additional conditions, of Tentative Map of Tract #10,014 be, and the same is hereby, approved. In the Matter of Recommendation of the Planning Commission for Approval of Time Extension of Tentative Map of Tract #10,049, Orcutt Union School District. A recommendation was received from the Planning Commission for approval of time extension of one year to April 8, 1961, subject to the condition that the Planning Commission review the map and add additional conditions if they find it is necessary to do so. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of time extension of one year to April 8, 1961, of Tentative Map of Tract #10,049, Orcutt Union School District, subject to the condition that the Planning Commission review the map and impose additional conditions, if necessary, be, and the same is hereby, approved. In the Matter of Recommendation of the Planning Commission for Setting Fees for Conditional Use Permits and Variances. Re: Communications from the Planning Commission (Filed) Re: Proposed Abandonment of certain streets in Santa Ynez, 3rd District (Resol. appvd) f- I April 4, 1960 , A recommendation was received from the Planning Commission for setting fees for Conditional Use Permits and variances on the basis of advertising and notification costs incurred by the Planning Department . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, referred to the Planning Department for preparation of a fee . schedule for submission to this Board for approval. It is further ordered that the District Attorney be, and he is hereby, authorized and directed to prepare an amendment to Ordinance 453 to include a provision for authority to set such fees . In the Matter of Communications from the Planning Commission. ~he following communications were received from the Planning Commission, for the purpose of information of the Board of Supervisors only, and ordered placed on file: ~ l) Approval of request of Rancho Eldorado ( Sta~sbury-Carlson Tract ) , for a Conditional Use Permit under provisions of Ordinance No. 661 to erect a subdivision directional sign on a portion of Sub. 1, NW _1/4 -SW 1/4, Sec. 11, T-9-N, R-34-W, Orcutt Union School District, ' ' generally located on the east side of Orcutt Road approximately 400 feet north of Patterson Road, Orcutt. Approval of a 72-square foot sign for a period of six months. 21 ~ 2) Approval of change of condition f) of Tentative Map approval to a requirement that a 6-foot chain- link fence be installed along the common boundaries of the subdivision and San Marcos High School and along the north boundary of Tract #10,114, Goleta Union School District. 13) Approval of grading plan, Tentative Map of Tract #10, 070, Unit #2, Goleta Union School District. 4) Approval of Revised Tentative Map of Tract #10,074, Ellwood Union School District, subject to certain conditions. - ~ 5) Approval of Tentative Map of Tract #10,119, Goleta Union School District, . subject to certain conditions. ~ 6) Approval of Tentative Map of Tract #10,116, Goleta Union School District, subject to certain conditions. ~ 7) Approval of Tentative Map of Tract #10,117, Goleta Union School District, subject to certain conditions. 1-8) Approval of Tentative Map of Tract #10, .118, Goleta Union School District, subject to certain conditions In the Matter of Proposed Abandonment of Portions of Certain Streets in the Town of Santa Ynez, County Highways in the Third Supervisorial District. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted: 22 ' Resolution No . 20185 Resolution and Noti ce of I ntention to Abandon County Highways . WHEREAS, the hereinafter descri bed portions of county highways in the Third Supervi sorial District of the County of Santa Barbara, State of Californi a , are unnecessary for present or prospecti ve public use as county highways; and WHEREAS, the Board of Supervisors of the County of Santa Barbara intends to abandon said hereinafter described portions of county highways, NOW THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED as follows : 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 portions of county highways, known as Olive Street , Willow Street, Cedar Street, North Street , East Street and the unnamed alleys running through Blocks 22, Z(, and 28, in the Town of Santa Ynez , 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 highways are hereby reserved and excepted from said abandonment : All those portions of Olive Street, Willow Street , Cedar Street and North Street, lying between the west boundary of Lincoln Street projected northerly and the east limits of the Town of Santa Ynez according to map filed in Book 1, page 41 of Maps, Santa Barbara County Recorder's office . All those portions of Lincoln Street and the unnamed road bordering the east limits of the Town of Santa Ynez, lying between the easterly and wester ly prolongation of the south boundary of the alley running through Block Z( and the north limits of sai d Town of Sant a Ynez according to the above mentioned map filed in Book 1, page 41 of Maps . All those portions of the alleys running through Blocks 22, Z( and 28 of said Town of Santa Ynez and being bounded on the west by Lincoln Street and on the east by the east limits of the Town of Santa Ynez . 2 . That Monday, the 25th day of Apr il, 1960, at 10:00 a .m. is hereby fixed as the time, and the meeti ng room of the Board of Supervisors in the County Court House, Santa Barbara, Cali fornia, is hereby fixed as the place for the heari ng . of this resolution at which time and place any par ty may appear and be heard r elative to said proposed abandonment . 3. That the Clerk of thi s Boar d is hereby dir ected to give notice of said hearing to all freeholders in the Third Supervi sori al Distri ct of the County of Santa Bar bara by publishing this resolution i n the Santa Barbara News-Pr ess , a newspaper of general curculation, published in the County of Santa Barbara for at least two successive weeks prior to said day f ixed for said hearing, and that similar not i ces be posted conspicuously along the lines of said county highways proposed to be abandoned . -1 Re: Acceptance or Right of Way Grants & Quitclaim Deed (R/W Grants accptd) I Re: Request of Road Commissioner ror Approval or Road Construction Projects. (Approved) ' ~ . April 4, 196o Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 4th day of April, 1960, by the following vote: 23 Ayes : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes: None Absent : None In the Matter of Acceptance of Right of Way Grants and Quitclaim Deed for Various Road Improvements . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carri ed ~nanimously , it is ordered that the following Right of Way Grants and Quitclaim Deed be, and the same are hereby, accepted : Robert Lee Dismuke and Flora S . Dismuke, as Joint Tenants; Elmer Dismuke and Elizabeth Brock Dismuke, as Joint Tenants; Estado Investment Company, as Trustee, and County National Bank and Trust Company of Santa Barbara, as Beneficiary, dated September 26, 1958, for additional road right of way on Camino Pescadero in the I sla Vista area. ~ Pahler Brothers, Building Contractors; Charles G. Jobbins and Ruth Barbara Jobbins, as Beneficiaries; Title Insurance and Trust Company, as Trustee; Jack Dewitt, J . D. Paxton and Louis Lancaster, as Beneficiaries; and Title Insurance and Trust Company, as Trustee, dated March 31, 1960, for additional right of way on San Antonio Creek Road in the Third District . Quitclaim Deed from Harriett J. Moody, Mildred B. Moody, Wilma C. Moody, and Brenda L. Moody, dated March 23, 1960, covering Lot C of Orilla Del Mar Tract (Camino Lindo) in the Isla Vista Area. In the Matter of Request of the Road Commissioner for Approval of Road Construction Projects. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the Road Commissioner be, and he is hereby, authorized to proceed with the following road projects, to be performed by County Forces: ~STERRETT AVENUE (Third District) Minor widening, repaving and construction of turnaround at west end. Project to be from Duncan Road to State Highway 150 (Foothill Road) Estimated Cost : $3,000 .00 . 1EL SUENO ROAD (Third District) Reconstruct portions of El Sueno Road between U. s. 101 Highway and Cathedral Oaks Road . Estimated Cost : $10,000.00 . 1SISQUOC STREETS (Union Avenue) (Fifth District) Construct pedestrian bridge for use of .school children . Estimated Cost : $2, 500.00 24 Re: Acceptance of Additionsl Deposit for Street Inspection costs - Tract 10,021, Unit #1. (Dep. accpted) Re: Temporary Access Over Lot 1, Tract 10,087 (Removed from Agenda) t.r Re: Communication re: Lease with Missile City Sand Co. on Lompoc Airport Property. (Clerk to 1 reply) In the Matter of Acceptance of Additional Deposit for Street Inspection Costs for Tract #10,021, Unit 1. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the cashiers check in the amount of $50.00 from Glenn D. Cherry, 1600 Clark Avenue, Santa Maria, California, for additional street inspection costs for Tract #10,021, Unit 1, Fifth Supervisorial District, be, and the same is hereby, accepted; said sum to be deposited to the Trust Fund of the County Clerk. In the Matter of Communication from Albert W. Meloling, Attorney at Law, Concerning Temporary Access Over Lot 1, Tract #l0,087. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda. In the Matter of Conununication from J. M. Wilson and Irma Louise Wilson, by George D. McKa!g, Attorney, Regarding Lease with Missile City Sand Company on Lompoc Airport Property. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to reply to the letter from George D. McKaig advising him that the Board of Supervisors will be glad to hear the matter in the event the hot mix operation proves to be detrimental to the present or potential use of the property in question. Re: Communica- In the Matter of Communication from the County Supervisors Association tion from county Super- Pertaining to Alternative Certificate of Insurance Endorsement Permit Program (ACE). visors Ass'n. pertaining to Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and Alternative certificate of carried unanimously, it is ordered that the above-entitled matter be, and the same Insurance Endorsement Per- is hereby, referred to the District Attorney and Road Commissioner for a detailed mit Program (ACE) ~ study and recommendation. (Ref. to D.A. & Road Comm.) Re: Request fo renewal of Grazing Licens - James Durbiano .-.: (Ref to D .,A. ) In the Matter of Request of James Durbiano for Renewal of Grazing License and Permission to Have Grazing License for Land Leased to Antonio Brombal . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the District Attorney for preparation of a new lease with James Durbiano, including the land formerly leased to Antonio Brombal, with a request that the District Attorney reserve an area contemplated for use as the Sheriff's shooting range. Re: Request of In the Matter of Request of Mental Hygiene Clinic for Budget Appropriation. Mental Hygiene Clinic for Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and Budget Appropriation carried unanimously, it is ordered that the above- entitled matter be, and the same (Ref. to Admin. Officer) is hereby, referred to the Administrative Officer for consideration at time of budget study . Re: Communications (Filed) Re: Report of Personnel Office on Salary Matter (Removed from + Agenda) Re: Ord. 1121 Amending Ord. 786 + (Ordin. adptd) Re: Approving Appointments to Medical Staff or Santa Maria Hospital (Appvd) April 4, 1960 ' In the Matter of Communications . The following communications were received and ordered placed on file : California Conservation Council - Letter of appreciation Santa Barbara Orchid Show, Inc . - Letter of appreciation The Board recessed until 2 o ' clock, p .m. At 2 o ' clock, p .m. , the Board reconvened . Present : Supervisors C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia; and J . E. Lewis, Clerk Supervisor Gracia in the Chair. In the Matter of Report of Personnel Officer on Salary Matters. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda. In the Matter of Ordinance No . 1121 - Amending Paragraph c) of Section 4 or Part II or Ordinance No . 786 by Deleting Subsections 7 and 8 Therefrom . Upon motion of Supervisor Callahan, seconded by Supervisor Hollister, and carried unanimously, the Board passed and adopted Ordinance No . 1121 of the County of Santa Barbara, entitled : "An Ordinance Amending Paragraph c) of Section 4 of Part ~I of Ordinance No. 786 by Deleting Subsections 7 and 8 Therefrom" . Upon the roll being called, the following Supervisors voted Aye, to-wit : c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes : None Absent : None 25 In the Matter of Approving Appointments to the Medical Staff of the Santa Maria Hospital . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the following persons be, and they are hereby, appointed to the Medical Staff of the Santa Maria Hospital: , David M. Caldwell, M. D. Consultation Staff Pulmonary Diseases Marian A. Campbell, M. D. General Practice Re: Execution In the Matter of Execution of Amendment to Agreement Concerning Real or Amendment to Agreement con- Property (Tract #10,016). cerning Property (Tract 10,016) Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, (approved) and carried unanimously, the following resolution was passed and adopted : 26 Re: Execution of Agreement re: Flood Control Work (Tract 10,016) (Approved) ~ Re: Ratification of Travel {Ratified) , Resolution No . 20186 WHEREAS , there has been presented to this Board of Supervisors an Amendment to Agreement dated April 4, 1960 by and between the County of Santa Barbara and Encore Homes , I nc. by the terms of which completion date of flood control and drainage work on "Hospital Creek" and "Atascadero Creek" is extended to August 31 , 1960; and WHEREAS , it appears proper and to the best interests of the County that said instrument 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 instrument on behalf of the County of Santa Barbara . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 4th day of April, 1960, by the following vote : Ayes : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes : None Absent : None In the Matter of Execution of Agreement Concerning Flood Control Work (Tract #10 , 016) . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted : Resolution No . 20187 WHEREAS , there has been presented to this Board of Supervisors Agreement Concerning Flood Control Work dated April 4, 1960 by and between the County of Santa Barbara and Encore Homes , Inc . by the terms of whi ch sai d Agr eement provi des for certain flood control work in Tract 10, 016 ; and WHEREAS , it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED t hat the Chai rman and Clerk of the Boar d of Supervisors be, and they are her eby, authorized and dir ected to execute sai d i nstrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervi sor s of the County of Santa Barbara, State of Califor nia, this 4th day of April, 1960, by the following vote : Ayes : c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Graci a Noes : None Absent : None In the Matter of Ratifi cation of Tr avel . Upon motion of Supervisor Lilley, seconded by Supervisor Holli ster, and car ried unanimously, it is ordered that travel f rom the County of Santa Bar bar a , on County busi ness be , and the same is hereby, ratified : Carroll Barrymore, Deputy District Attorney - to San Francisco, April 1, 1960, to Attorney General 1s Offi ce . Hal D. Caywood, County Superintendent of Schools - to San Francisco, Apri l 1, 1960, to Attorney General 1s Office . Re: Authorizing Travel {Appvd) , ' Re: Releasing Hospital Administrator from Further Accountability for Collecting certain accounts {Acc't released) r . 2? April 4 , 1960 Eugene B. Ames , Office of Super intendent of Schools - to Fresno, April 3, through 6, 1960, to attend meeting of the California Association of Public School Business Officials . George E. Goodall, Agricultural Extension Service - to Riverside, March 29, 1960, to attend meeting of the Research Committ.e e, California Avocado Society. In the Matter of Authorizing Travel . Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and car ried unanimously, it is ordered that travel from the County of Santa Bar bara on County busi ness be, and the same is hereby, approved, as follows : Ge or ge E. Lowry , We l f ar e Department - to Los Angeles , April 11 and 12, 1960, to attend meeting of the State Department of Social Welfare . Walter S . Cummings , Agricultural Commissioner - to El Cent~o April 13 through 15 , 1960, to attend meeting of the Southern Counties Agri cultural Commissioners Association . Marcus E. Cravens, Agriculture Department - to Riverside, April 12, 1960, to attend meeting of the Southern California Weed Conference Regulatory Officials . Varian A. Wadleigh, County Fire Warden - to Bakersfield, April 7 and 8, 1960, ' . to attend meeting of the Southern Pacific Railroad Compan~ regarding fire protection measures and activities. E. Lorraine Young, Microbiologist, Department of Health - to Pacific Grove, April 20 through 24, 1960, to attend meeting of the State Department of Public Health . Richard S . Whitehead, Planning Director - to San Diego; April 5 through 7, 1960, to attend meeting of the State Water Pollution Control Board; at State expense J. Arthur Case, Flood Control Engineer - to Los Angeles, April 5, 1960, to attend meeting of the State Department of Water Resources . I n the Matter of Releasing Hospital Administrator from Fu~ther Accountability for Collection of Certain Delinquent Accounts. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, this Board hereby determines that the following amounts are too small to justify the cost of collection, or that the collection of such amounts i s improbable for the reasons set forth in the verified applications of the Hospi tal Administrator of the Santa Barbara General Hospit al, and it i s or dered that the Hospi tal Administrator be, and he is hereby, discharged from further accountability for the collection of the following amounts, in accordance with Section 203 .5 of the Welfare and Institutions Code : 28 NAME AMAR, (Alphonse) - Carol BITHER, (Frank) Bertha BONZANI, Vincent-Rena BROWNWOOD, Miss Nina CARSON, (Martin)-Vella COLTON, Clifford-Orva C~AN, Thomas-(Beulah) DALE, Joseph (Alma) DELGADILLO, (Fernando) Sadie aka Cirila ERWIN, Adrian- Laura EVANS, Frank-(Harriet) EVANS, Herbert (Audrey) FLETCHER, (Edwin) Sarah FLICKINGER, (John) Blanche FLORES, Francisco FORTON, Miss Elizabeth FORSYTHE, Raleigh - Mary Ann FOX, Dorothy FREDERICKS, Mr . George GALVAN, Jesus-Antonia GEARHART, (McClay) - Olive GRIFFITHS , Lane (Jennie) GRUWELL, Calvin - Hope HARMON, Miss Ruth HINKEL, Hulbert - (Mary) HOWARD, Miss Elvia Jean HUGHES , Carl - (Harriet) LIST #107 DATE 7 /26/59 to 7 /30/59 4/14/59 To 9/29/59 9/27/54 to 12/23/54 2/12/60 5/25/56 intermittent 12/6/58 12/15/59 to 12/28/59 5/6/58 intermittent 2/13/59 3/18/59 intermittent 10/29/59 10/28/58 to 3/31/59 6/19/59 to 7 /13/59 5/7 /59 to 5/12/59 10/16/59 to 11/3/59 3/13/59 to 7/11/59 7/8/59 7/14/55 intermittent 10/24/56 11/3/58 to 12/31/58 8/26/53 to 5/11/54 1/10/58 12/3/59 to 3/14/60 5/22/58 to 6/12/58 Jan.1956 intermittent July 1959 1/2/58 intermittent 6/4/59 8/17/59 6/27/58 intermittent 10/24/58 9/6/58 intermittent 9/8/59 5/25/59 to 6/1/59 11/26/58 to 12/5/58 HUGHES , Frank P. (Bertha) 12/30/59 JOHNSTON, (Wesley) - Josephine 1/19/58 to 1/22/58 JONES, Ted MILIJIB, Miss Ruth 2/29/60 2/9/60 intermittent 2/19/60 AMOUNT 30.00 52.00 1, 234.56 2 .00 275 . 21 420 .12 234.68 19.00 645 .00 418.80 96 .35 32.60 100.00 3 .00 88 .66 44.31 1,454.52 1.00 24 .13 397.82 128 .54 216 .00 3.00 377 . 27 113.60 194 .96 262 .75 32.12 54.66 6 .00 18 .00 Re: Findings In the Matter of Approving Findings of the Welfare Department Pertaining of the Welfare Dept . . to Liability of Responsible Relatives. ~ (approved) Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, 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 : ' April 4, 196o OLD AGE SECURITY FORM AG 246 Clifford Strong for Nora Strong Mr. James Geaney for Helen E. Burgdorf FORM AG 246-A - Mr. John R. Balzarette for Lulu Balzarette Mr. Bill Tompkins for Minnie Melero Mr. Ray c. Jacobs for Liela Jacobs ' Mr. Oscar Harkey for Lula M. Harkey Mr. W. D. Simpkins for Robert Simpkins Mr. Ben Chapman for Lee V. Chapman Mr. Daniel Bell for Flossie and Walter Bell -0- 25. 00 -0- -0- 60.00 -0- -0- -0- 10.00 4-4-60 4-4-60 4-4-60 4-4-60 4-4-60 4-4-60 4-4-60 4-4-60 4-4-60 Re: Referring In the Matter of Referring to the District Attorney Names of Responsible Names of Responsible Rela- Relatives of Old Age Security Recipients. tives of Old Age Security Re- Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, cipients to the D.A. t and carried unanimously, it is ordered that the following responsible relatives of (Ref. to D.A.) 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: Re: Acceptance of Payment from Southern Calif . Gas Co . (Accepted) Re: Fixing Tax Bonds for Variou Subdivisions (Tax bonds fixed -4'1 Mrs. Edna Willoughby, for care of mother, Victoria Montoya Walter A. Leaskin, for care of mother, Eugenia J. Leaskin Mrs. Merlyn Albert, for care of mother, Jessie Bullis Tony Cuellar, for care of mother, Mrs. Encarnacion Cuellar Miss Frances E. Farrell, for care of mother, Mrs. Mary Farrell Mrs. Josephine H. Plunkett, for care of father, H. Clyde Grahan In the Matter of Acceptance of Payment in the Amount of $342.63 from Southern California Gas Company under Franchise Ordinance No. 658 . Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the check in the amount of $342.63 from Southern California Gas Company in payment under Franchise Ordinance No. 658 for the calendar year 1959 be, and the same is hereby, accepted; said sum to be deposited to the General Fund. In the Matter of Fixing Tax Bonds for Various Subdivisions. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the following tax bonds for various subdivisions be and the same are hereby, fixed in accordance with Section 11601 of the Business and Professions Code: Tract #10, 049, Unit #2, in the amount of $100.00 Tract #10, 074, Unit #1, in the amount of $11,000.00 Tract #10, 070, Unit #2, in the amount Of $2,500.00 Tract #10, 086, in the amount of $1,200.00 29 30 e: Amending Board Action dated March 14 1960 (Amended Previous action) 1'" Re: Approving Claims Previously Withdrawn. (Approved) e: Proposed ransrer or Public Health Administration in the City or .B. to the ounty or Sant arbara. (Ref. to Healt Officer) -\ e: Request for Cancellation or Truces on Certain eal Property (Order appvd) Order In the Matter of Amending Board Action Dated March 14, 1960, Fixing Tax Bonds for Various Subdivisions. Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the action of this Board dated March 14, 1960, fixing tax bonds for various subdivisions, be, and the same is hereby, amended, to delete the following : 11Tract No . 10,087, Units #2 and #3, in the amount of $800 .0011 In the Matter of Approving Claims Previously Withdrawn. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the following claims previously withdrawn from the claim list be, and the same are hereby, approved : No . Claimant Amount 16689 T. Honbo $1,300 .00 16690 T. Tanabe 1,300 .00 16691 I. Yamamoto 600.00 16692 G. H. Y amashige 500 .00 In the Matter of Communication from the State Department of Public Health Relative to Proposed Transfer of Responsibility for Public Health Administration in the City of Santa Barbara to the County of Santa Barbara. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley , and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to Dr . Joseph T. Nardo, Health Officer . It is further ordered that a copy of said letter be forwarded to the Administrative Officer . In the Matter of Request for Cancellation of Taxes on Certain Real Property Acquired by the County of Santa Barbara. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, the following order was passed and adopted : ORDER It appearing to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to and is the owner of certain property situated in the State of California, County of Santa Barbara, described as follows, to-wit : Por or Lot 13, Ro Suey, assessed to J. F. Goodwin Co ., Code 55 11, bill #52486, conveyed to the County of Santa Barbara by deed recorded November 24, 1959; Cancel and segregate Land $2, 000; Cancel 1959-60 Fiscal Year, and all penalties appli cable . It further appearing that application has been made for the cancellation of any and all unpaid taxes, penalties , and costs upon or against said real property as provided by S~ction 4986 or the Revenue and Taxation Code of the State of California; and April 4, 1960 It further appearing that the written consent of the District Attorney of the County of Santa Barbara to the cancellation of said taxes, penalties, and costs 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 any and all unpaid taxes, penalties, and costs against said real property. t The foregoing Order entered in the Minutes of the Board of Supervisors this 4th day of April, 1960. 31. Re: Cancellatio In the Matter of Cancellation of Taxes on Property Acquired by Los of Taxes on Property Acquir Alamos School District . ed by Los Alamo School District Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and 'f (appvd) Order 'I Re: Correction to the 1959- 60 Assessment Roll t (Appvd) Order carried unanimously, the following order was passed and adopted: ORDER WHERE.A S , an application has been filed with the Board for the cancellation of certain taxes levied upon the real property hereinafter described, title to which said real property is now vested in the Los Alamos School District; and It appearing to the Board that the written consent of the District Attorney of said County of Santa Barbara, and the approval of the County Assessor as to the description have been obtained therefor; NOW, THEREFORE, IT IS HEREBY ORDERED that, pursuant to the Provisions of Section 4986 et seq of the Revenue and Taxation Code of the State of California, the Auditor and/or Tax Collector of the County of Santa Barbara are hereby directed to cancel the following taxes upon the real property hereinafter described, as follows: Ro Los Alamos Suburban Lot, Sub 4, of Lot 37 assessed to William B. Long, et ux, Code 73 06 bill #54619, conveyed to the Los Alamos School District by deed recorded November 13, 1959, Cancel 1959-60 Fiscal year, only as to portions of taxes, penalties and costs allocable to period after title passed, Segregate and cancel Land $100 . and all penalties applicable. The foregoing Order entered in the Minutes of the Board of Supervisors this 4th day of April, 1960. In the Matter of the Correction to the 1959-60 Assessment Roll. l t Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, the following order was passed and adopted: ORDER It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a report filed by the County Assessor, that correction has been made in certain assessment, and application having been 32 Re: Authorizin Compromise & Settlement of Condemnation Case (George H. Hughes, et (Appvd) 1) made to this Board by said County Assessor for approval of such correction to the assessment roll, as provided by Sections 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code; and It further appearing that the written consent of the District Attorney of said County of Santa Barbara to the correction 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 authori zed to make the necessary correction in the 1959-60 Assessment roll, as set forth below : From the assessment of Dresden D. Norris et u.x in Orcutt Union school district, namely Sub 2 of S-1/2 of NW-1/4 Sec 13, Twp 9 Rge 34. Ex Mng & Min Rts, listed in the 1959-60 roll, Code 80-06 tax bill #55346 . STRIKE OFF Irnpts. $1,350. Personal Property $200. All penalties applicable . Impts partially burned before lien date. ~ The foregoing Order entered in the Minutes of the Board of Supervisors this 4th day of April, 1960. In the Matter of Authorizing Compromise and Settlement of Condemnation Case (County v . George H. Hughes, et al., Superior Court No. 57118) . Upon motion of Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20188 WHEREAS , the County has heretofore filed a condemnation suit entitled "County of Santa Barbara, Plaintiff, vs. George H. Hughes, et al . , Defendants" , Superior Court No . 57118, which said suit was filed for the purpose of condemning land for county road right of way; and WHEREAS, defendants have offered to accept $20,000.00 in full settlement of said condemnation suit; and WHEREAS, said said sum is within the range of appraisals made by appraisers for defendants and plaintiff county, and appears to be a reasonable and fair value for the land taken, including severance and other damages to the remaining lands of defendants; and WHEREAS , it appears to be in the public interest that said offer of compromise be accepted, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows : 1 . That the District Attorney be and he is hereby authorized and directed to compromise and settle said lawsuit for the sum of $20, 000 .00, and the District Attorney is further authorized to prepare and execute, for and on behalf of the County, any necessary papers to effect and complete said settlement, including stipulations for judgment. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 4th day of April, 1960, by the following vote : Ayes : c. w. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes : None Absent : None April 4, 1960 Re: Communica- In the Matter of Communicati on from the U. S . Department of the Interi or, tion Re; Reques of Federated Bureau of Reclamation, Regarding Request of the Federated Sportsmen Club for a Sportsmen Club for Shooting Shooting Range at the Cachuma Lake Area . Range at Cachuma lake Area Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and (Transmittal of letter) -t carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to transmit a copy of subject communication to the Federated Sportsmen Associati on of Santa Barbara . Re: Notice of In the Matter of Notice from the United States District Court , Southern First Meeting or Creditors in District of California, Central Division, of First Meeting of Creditors in Connection with Bankruptcy. Connection with Bankruptcy . ?-- {Rer. to D.A.) Upon motion of Supervisor Callahan, seconded by Supervisor Hollister, Re: Notice of Public Hearing from Calif. Water Cormnissio (Ref. to Santa Barbara County Water Agency) Re : Rental of Road Equipment 3rd District (Resol. appvd) . and carried unanimously, i t is ordered that the above-entitled matter be, and the same is hereby, referred to the District Attorney for whatever action is necessary. In the Matter of Notice of Public Hearing from the California Water Commission on Assignment to the Director of Water Resources of State Water Rights Applications on the Feather River and in the Sacramento-San Joaquin Delta, and Proposed Amendments. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, 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 Rental of Road Equipment to R. J . Blankenship, Third Supervisorial District . Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted : Resolution No. 20189 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 roads under the jurisdiction of this Board; and WHEREAS, Mr . Blankenship 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 pur.poses , be let to Mr .Blankenship at the prevailing rate, and at the convenience of the Road Commissioner : Motor Grader with Operator It is expressly understood that said equipment is to be returned immedi ately upon completion of the work for which i t i s 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 34 Re: Releasing Tax Bond - 3rd District - Tract 10,026 . i- (Released) Re: Request of Cuyama Rod & Gun Club re: holding a Public Hearing on Anterless Deer Hunts. (Letter to Cuyama Rod & Gun Club) Re: Trade-in of Personal Property (Purchasing Agent to purchase) " Re: Leave of Absence from State of Calif (Appvd) Re: Exchange o Land in Monter ey County ror land within Los Padres Nat ional Forest, Santa Barbara County. (Approved) ' Barbara, State of California, this 4th day of April, 1960, by the following vote: AYF.s: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia NOF.s: None ABSENT: None In the Matter of Releasing Tax Bond for Tract #10,026, Third District. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the following tax bond be, and the same is hereby, released as to all future acts and liabilities: Tru-Worth Co . , Ltd. - $250.00 In the Matter of Request of the Cuyama Rod and Gun Club That Board Request the Fish and Game Commission to Hold Public Hearing on Antlerless Deer Hunts. Upon motion of Supervisor Callahan, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to inform the Cuyama Rod and Gun Club that it should submit a request to the Fish and Game Commission to hold a public hearing on antlerless deer hunts in order that the Commission can publicize such a meeting and notify this Board of the date of same . In the Matter of Trade-in of Personal Property. Upon motion of Supervisor Callahan, seconded by Supervisor Lilley, 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, and said property is hereby found to be no longer needed for County use, in accordance with Section 25503/4 of the Government Code: Road Department 1 Skip Loader, Model H.M., Serial No. 91065 - For 1 International Scoopmobile, Model LD-5-P In the Matter of Leave from the State of California. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that I. S. Austin, Constable of the GoletaHope Ranch Judicial District, be, and he is hereby, granted a 60-day leave from the State of California, commencing April 4, 196o. In the Matter of Communication from the U. S. Forest Service, Los Padres National Forest, on Proposal of Mr. and Mrs. G. Raymond Cornelius of Solvang to convey land to the United States in Monterey County in Exchange for National Forest Lands within Los Padres National Forest, Santa Barbara County. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to write a letter to Roberts E. Jones, Forest Supervisor, Los Padres National Forest, indicating this Board ' s approval of the proposed exchange . Re: Request for Capital Outlay for Deviation - Supervisor Lille (Approved) Re: Communicatio s (filed) Re: Publication of Ord. Nos. 1106 & 1108/10 (Publication , Confirmed) f Re: Reports (filed) April 4, 1960 35 In the Matter of Request of Supervisor Robert C. Lilley for Capital Outlay Deviation to Purchase Sett ee and Table. Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that Supervisor Robert C. Lilley be, and he is hereby, authorized to deviate from budgeted Capital Outlay for purchase of a settee and table, from Account 59 C 15. In the Matter Qf Communications. The following communications were received and ordered placed on file: , Richard H. Lambert, M. D. - Regarding mental health service within the County of Santa Barbara. Administrative Officer - Report of receipt of final dividend check from the State Compensation Insurance Fund. Harry W. Brelsford, Attorney at Law - Letter of appreciation for assistance in securing partial opening of National Forest in Santa Barbara County . In the Matter of Publication of Ordinances Nos. 1106 and 1108/10 Inclusive. It appearing from the affidavits of the principal clerks of the printers of the Santa Maria Times and Santa Barbara News Press that Ordinances Nos. 1106, 1108, 1109, and 1110 have been published in the manner and form required by law, Upon motion, duly seconded and carried unanimously, it is determined that said Ordinances Nos. 1106, 1108, 1109, and 1110 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: Santa Barbara County Boundary Commission : Proposed annexation of territory to the Goleta Sanitary District - Durbiano Tract (Harry Coenen, through S. R.Zimmerman, Attorney at Law). Request of William Ward Reid, Attorney at Law, for exclusion of certain territory from the Montecito Sanitary District. State Controller - Crossing guard deductions - March 1960 apportionment. Santa Maria Public Airport Conunittee - Minutes of meeting of March 24, 1960. State Controller - Apportionment of trailer coach license fees. Santa Barbara County Employees Retirement Association - Annual report for year ending December 31, 1959. Upon motion the Board adjourned sine die . The foregoing Minutes are hereby approved. ATTEST: upervisors E. LEWIS , Clerk eb 36 Board of Supervisors of the County of Santa Barb~a. State of California, April 11, 1960, at 10 o'clock, a.m. Present: Supervisors C. Wr Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia; and J. E. Lewis, Clerk Supervisor Gracia in the Chair. C. Douglas Smith, Presiding Judge of The Superior Court, introduced Rosa Jochmann, Member of Parliament of the Republic of Austria, who is a guest of the U. S . State Department, accompanied by her escort and interpreter, Mrs . Helen Toepfer. Chairman Gracia invited the guests to join the Board on the rostrum. Re: Minutes In the Matter of Minutes of April 4, 1960 Meeting. Of April 4, 1960 Minutes of the regular meeting of April 4, 1960, were read and approved. Re: Proposed In the Matter of Hearing on Request of Infrared Industries, Inc. for Amendment to Ord. 661 - Proposed Amendment to Ordinance No. 661 to Rezone Certain Property in the Carpinteria Hearing on request of Area from the C-H- 0-D and 8-R-1-0 to the C-H-0-D- PM and 8-R-1-0-PM District Infrared Indus tries, Inc. Classifications . (Hearing close ) This being the date set for the hearing on the request of Infrared Industries, Inc. for rezoning of Lot 54, Portion Rincon Map No. 3, Carpinteria Union School District, from the C-H- 0-D and 8-R-1-0 District to the C-H-0-D-PM and 8-R-1-0-PM District classifications of Ordinance No . 661; the affidavit of publication being on file with the Clerk, the following person appeared before the Board: Lloyd Iverson, Attorney at Law, on behalf of Infrared Industries, Inc., stated that because of the background of the matter, it was felt unwise to spend any money on the proposal until the Board has approved in principle the type of zoning being requested. Mr. Iverson had no objection to the closing of the hearing and continuance of the matter until such time as the ordinance is prepared and submitted to the Board for approval. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that t his hearing be, and the same is hereby, concluded Albert W. Meloling, Attorney at Law, appeared and reviewed the matter and felt that the abandonment should be made at this time without any restrictions . Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that this hearing be, and the same is hereby, duly / April 11, 1960 and regularly, continued to Monday, April 25, 1960, at 10 o'clock, a .m It is further ordered that the matter be referred to the Planning Commission for submission of a report. 3? Re: Execution In the Matter of Execution of Service Agreement with Haughton Elevator of Agreement with Haughton Company for Maintenance Service on Certain Elevators. Elevator Co. for Mainten- Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and ance Service (Resol. appvd) ~ Re: Cancella- . t ion or Taxes and/or Assessments on Real Property Acqu:ll' ed by Santa . Barbara School District Order (Appvd) I carried unanimously, the following resolution was passed and adopted : Resolution No. 20190 WHEREAS, there has been presented to this Board of Supervisors Service Agreement dated April 1, 1960 by and between the County of Santa Barbara and Haughton Elevator Company by the terms of which Haughton Elevator Company will provide maintenance ser~ice on certain elevators in the Court House and Court House Annex; and WHEREAS , it appears proper and to the best interests or the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chafrman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf or the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 11th day or April, 1960, by the following vote : Ayes : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes : None Absent: None In the Matter of Cancellat~on of Taxes and/or Assessments on Real Property Acquired by the Santa Barbara School District . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, the following order was passed and adopted: ORDER WHEREAS , an application has been filed with the Board for the cancellation of certain taxes and/or assessments levied upon the real property hereinafter described, title to which said real property is now vested in the Santa Barbara School District; and It appearing to the Board that the written consent or the District Attorney of said County of Santa Barbara, and the approval of the County Assessor as to the . description have been obtained therefor; NOW, THEREFORE, IT IS ORDERED that, pursuant to the provisions of Section 4986 et seq. of the Revenue and Taxation Code of the State of California, the Auditor and/or Tax Collector of the County of Santa Barbara are hereby directed to cancel the following tax and/or assessment upon the real property hereinafter described, as follows: 38 Re: Transrer or Funds to Employees Retirement Fund {Order appvd) Order Re: Allowance of Claims (Allowed) + ' Pueblo Map 31-D, Lot 166, assessed to Paul V. Ferguson et al, Code 78 02, bill #44125, conveyed to the Santa Barbara High School District by deed recorded on February 24, 1960, Cancel 1959-60 Fiscal year only as to portion or taxes, penalties and costs allocable to period after title passed, Cancel Land $3,500, Improvements $970, Trees $1,350, no penalties, First installment paid . The foregoing Order entered in the Minutes of the Board of Supervisors this 11th day of April, 1960 . In the Matter of Transfer of Funds to the Employees Retirement Fund. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, the following order was passed and adopted: ORDER Upon motion, duly seconded and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to transfer the following sums to the Employees Retirement Fund from the funds setforth below, said transfer being in accordance with the provisions of Section 31582 of the Government Code: General Fund Special Road Improvement Fund Oil Well Inspection Fund Santa Barbara County Flood Control and Water Conservation District Maintenance Fund Santa Barbara County Water Agency Fund $ 23,519 .73 2,317.00 34.05 202 .11 32.41 The foregoing Order passed this 11th day of April, 1960, by the following vote, to-wit : AYES: C. W. Bradbury, Joe J . Callahan, w. N. Hollister, Robert C. Lilley, and A. E. Gracia NOES : None 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 : - (See Page 39) Upon the roll being called, the following Supervisors voted Aye, to-wit : C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia . Noes : None Absent : None 39 April 11, 1960 SANTA BARBARA COUNTY FUND --O-DI-BA-L ---- DATE l.PBI.L 111 1~60 -~ - -- - - - ----- ------- - -- ------ -- ------- - NUMBER PAYEE 16915 Brn1 ,Cox 1'6916 Arieto ~~~ Co 16917 Carpinteria BiZ'a14 16918 Hewa-Pr !u~ Co 16919 e Priaa ?ul Co !6920 Seta Mria hti Co 16921 S&nt tldla :PW Co 16922 Sll~t 119rlA PUb Co 16923 Xenneth ~tl'ars 169M Wa I. Cbid 16925 A.:lbro.e Auto J*lr 16926 Tba11 P eldon l6'27 Busen. L Ruaeaan 16928 16929 Villon 011 co . 16930 Dr V lUncan 16931 Will1aa S 14wl.rta M D 1'932 Wendell D noawr D 1693 J)oa&l4 s ratteracm 1~935 Cbea A J'reu J) 169~ 1111 &. Cblak 11.6937 1693$ ~ 16939 Prane1 B B.ana 169'0 I 169'\1 16942 169~3 Pat-~1ok J Jlaber , p 0'1Ut1117 1694- And~ r Petera.n 1695 Ell~ .H Bice 1696 a D Solari 16~7 W1111aa l1l~ orll&D B C&lel1 01lbel"t ~ !a1 Otli7e PURPOSE Pane. labor ltcb~a ~gal puil1cat1oNa Jo d)o Office auppliea Parta. lahr felepbOne e&l.la fr&el Xl)9na Poeta 011 8oorl.et1 tet Conllltation c ten, 1i't iN plo1nt Xlraati:=a !raMl ~ue ~l'&Ml~ kilJ :Do Do Do Jo SYMBOL ! B 22 l 21 lo Do I.lo Do ' DO Po Oo 893 12 8 8 0 Oo Do Po Do Do lo tio 29 B 3 J)o Do CLAIM ALLOWED FOR a7.oo 8.08 (53.50) ~.50 5 .00 123.00 399.31 .50 3.75 157 .50 7 .50 64.1 1'5.65 67.75 6 .25 T.14 ;J.7 .50 5.00 10 .~ -5.00 35 .00 aa1 .s5 ~11 . 09 379 .15 534.00 \26.97 304.75 396.90 10.2, 11.25 11.25 REMARKS 18 B 2 18 B 3 26. 3 26 B 22 ' l .20 25 .95 - SANTA BARBARA COUNTY FUND _;____.:;:O=D=l=R=A~L_.;.;; _ DATE IPBlli 11 1960 NUMBER PAYEE 16951 Botiert P&i"tie 16952 Paill B Prlee 16953 B tb lablnlrli l~~ Clari R llrt 16955 PURPOSE Do Do Jo 16956 o . ~al tel~ Co 16957, Gen.rill felepbane Co 1~ J I WUlDJ'&ndt oatqe, P. o :Bra rent 16959 169@ 16961 16962 .16963 1696' . 16~5 l~ 16967 l6968 16969 16910 seri.1 ~oPll LOdge Ott1oe ~pllea ~u11~ atatle&1.~ Do Alt~d Grego"' ~r&~l xPe Do Pilat s tiretang aen1c Willi C R104t ,rad Xitle7 'lo W111Saw 0' lley o S Co RetuA Dept RuDlala dlapoaal , Pao1r10 G ~ Sleotrle Sri General !elepboM Co 1aa n 1111 "A" 8erv1ce ~to 6 81"tr1cal Senl 111 OlleM' efai:r Pn' Sbell .lttrYice Nl ~lephoae Co ua B Crawena 1111aa '1' 1ar1 Bowell ltep&ira Parte, llaozt hotal ""lcea Sen lo SYMBOL 29 B 3 J)o Do Do lo ~ B 'l ~1 B 1 .\1 B 2 "-Bl 00 5'1 B 31 Do S5 B 3 lo 60 8 l Do 60. 22 .D o Do Do 60 B 62 Bo Bl 8o BJ 16972 ~'973 16974 16915 16976 16971 16978 16979 16960 1.6981 16982 1698, tanl-:eJ G ~ru3111 ._. Jones Co ~o 1698' Tr~l, Ott1ce aup l69t}5 &J110a4 Vataon IU.ao \\PP11 CLAIM ALLOWED FOR j.QO 6.50 1.25 12.50 2.50 1.as 17.15 3.35 83.80 2~80 a.;r, 9.80 8.9- a5.oo 3.75 o.oo \.50 17.20 (1Bs.10) se.oo l-1.10 9.~ 18.12 a3.93 6.84 15.~5 10.83 ,l.00 i0 50 2.50 10.00 5.75 l.25 1.25 2.39 REMARKS I 82. 0 1.40 "PR YR OB3 OB8 1.25 1.1 2.50 l21 2.00 SANI'A BARBARA COUNTY DATE APRIL 11 1.960 ----- - ----- -- - -- - ---- ----- - NUMBER PAYEE 16986 1 'S Jan1l 16987 16988 GeaeNl S-ele~oe co 16989 16990 16991 Varian ~ Wadll&b 16992 BCD LOYet\ 169f3 Staa4al"d 011 Co 1699 16995 169.96 lotb.r. ca Alpa~l Pe.e1r1 ioaa ~ lleotl o lC&l.11' Ulaoa. JCo 17080 171 l~ 11003 lp jb ~ ll&rdo D 1700\ 175 &Mra c 'P&raona 17006 W ftaUllPf 17007 17008 ll&rjo~1 B ttOll 17009 17010 l~1oa Sterills~ Co Aa1r1caaa Clr Uundn 17011 1TP12 i1013 C ioo lfatv Wor.b p ~ I wJi.7014 1T015 Saoia i"1 Lin ~ 17016 lo l:oiuitiea Qaa Co 1701 T tav Yetar1~ Koep 17018 Y.1a1t!JI& vae Aaa'n 11019 C1ty 'ot ln' Bar~ 11020 entl -.1 . Cl1tl1o ot seau nre ~ 17021 IOaer V Vnaa1woo4 17022 PaUl 1i C.'Qbll PURPOSE Car# Kor bln car h11" Urwiee Do ~o ;!ftffl UM.llae Pan b4tlt Walt i 011 Cj11JiUrr rent Do Ott11i.la IMrila 'Ser~10 lr:SurM no Do lllac a"Y)pll tr.ayel ~- Plat Do SYMBOL Bo 8 28 Do 90 'Bl SOB 9 .90 B 25 Do lo !o 99. 8 Do ~B 25 0 Do Do Cl1D1c reat contraet'Q&l aerw1c P8Jcbo nice !ra~el ,.Die 106 8 3 Do 168 B 3 C LAIM ALLOWED FOR 66 QO 81.00 211.ao 11 00 16.15 15 .S 2 .25 3.13 a.9.72 8.90 l0.55 i3.'61 112.63 65.00 15.00 9.65 3.48 29 .75 8.75 2.50 io.50 9.00 26 63 5.68 1.15 10.00 .oo 3.9JJ 15.00 ~ . oo 530.00 2.'500.00 13$.67 10.25 REMARKS 90 a 3 90B 22 7.50 1 .50 SANTA BABBARA COUNTY DATE APHL 11, a.960 --------- ---- - - - ----- -- --- ----~- - NUMBER PAYEE 11023 Cbaililtl D~ CO l702' PUl Plore l7025 i7026 l'm27 17028 l')'~ 1TQ30 17031 11032 _ta leot 17033 So CCJliP,lU Ga Co l f03 Cbet1 a IllC 11035 1703 17031 PURPOSE ullb d1a~u Ber1 17038 BailoP ~7039 8ti4t11 O~l Co 170Ml 17041 110'l2 176'3 170'1' 17045 l~ , Giioa-n loo ti\&ab Cbettlcl co Bbenol Ott1e ~P ._. 'f Ca M J) r Er Pel.Clat MD ~7048 S B C~tt"e 80ipita1 lT0-9 S B Cottqe Mplt&l 17050 17051 l.f.52 110,51 S&nta Ilaria lsaw 8241 1T056 11057 17056 terU-1 Co 'l"lli floor CO'ferlq 0 B .oar. fl e1i8at Cbliqea S\\PPll. ,,"'""' SYMBOL Do 166 B 26 . 26 i82 a i 180 BT 80 :a 8 180 B 9 180 B 86 182 B 2 Do CLAIM ALLOWED FOR 21 .04 (101.03} v.1i 99 . 0 2.50 1~ . 38 100.99 i .99 li.38 3.78 36.1'0 16-.48 110.10 8.7. ~ .50 19.60 59 .28 1,.152 . ~7 230.ao 650.00 2. 987.66 297 .83 2.93 11.1r; 6.-9 11.19 6 . 0 39.80 REMARKS NUMBER SANTA BARBARA COUNTY FUND _;:,____:O!!tl. ., .lm"-a.lL.__..:_---.: DATE A!Btt; 11. 1960 PAYEE ------- --------- PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS ,; . - SANTA BARBARA COUNTY FUND _ _ _____;;_iO.,rp!Ylmml.i.1. _,- - DATE APBil 11. 1960 -----~- NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS 17~ J W IOftOD lte at 1~0 28 a6.13 f093 ., lr.1111 ., De Do 10.00 l~ llett1 J011 to o J0.00 17095 Do .SQ 11096 i.Tobn. 1 ~tir Do 7.;.00 l.1091 DC Oo 20.00 17Q98 KJJia L LetbeNb Do 21.9\ 17099 Jlril illert Lle,ake lo s;.oo 17100 -.re r~1 .omau Do ,.11 11101 Kn ~olln cllado lo 2.00 17102 R.-i Kecue Do 10.32 17103 Ara .eleh1ore o 00 11.61 l'D.0\ Martt.a o.rebouae :Do Do 85.'8 , 11.195 ~ JllO\el (15.7:0) 1.\2 1-.28 11].06 Al 1uer l)o 35.00 171.0T Jiaau a Ofttleroa 20.00 17106 11rti SOpbl Oil~iftroa 20.00 in99 33.99 17'110 3S.OO 11111 ~11 JlM4 6 ' 17112 ta itiiPlacto 0 19.00 lf113 Wellii B1ca.uti Do ~.00 1711- l'Nnk C ftOl!r14ue Do s.oo 17115 'foaJ RoirJ.~ 65.00 17116 Or'Y11l V Routb Oo 65.00 17117 D~ 25.00 ~7118 Manuel ~MM& 65.00 l.111$) :eea sa.aen 55 .00 ' 17120 o.oo :17121 KN I It 811 lo -s.oo 11112 P.VO SllM 5a.26 i71t3 a\.86 ine- Sou,bem Betel -.29 17125 Jl1Cb&t'1 ~--- o 11126 Trelen Hotel Jo Do 111.71 17127 :Ya11v hra Bo12a1nr Do 52.94 SANTA BARBARA COUNTY FUND -- G lllRlt._ ___ ---- ------- --- NUMBER PAYEE PURPOSE inaB ftjy 11 . Bt 17129 L I W.tae 17130 . 8al11 " tMP in3J. 171~ :LoQ1 I Wi'laoa 1n3' 'IUW . , .l'iQll111n Due 1713- Jb- :Yra UMlereon J)o 17135 lb a Roe r;rel1e Do 11136 in31 hl"I B Cl.a~ 17138 Y.lft kil 17139 k #Elli an'o in1 Mn 4ron1 111'2 in-3 II.rt ltuth Boi*ini Jo 171-" Iii' 111 ld'8 171-5 Ill" ~-~1ta lrt .171,6 Gi-.ce ~ lTJ.47 IA"l* D in~ Alta ta.-. 1719 1 Wl Lo, 11150 Ra1 Mecla i1151 ~ Dci&a 17152 17153 . ., ll\irpbJ" 1715~ 1 louee 17155 Wtrt arro 17156 ex :Cate .Do 11157 r9 il'l'UO l.1eUl" Do 171.58 meanor Jllle1 11159 17160 ~ ieana~orl:wa 11161 ill. ana rY Autaoti~ Seri ice nice 17162 ion 011 C 17163 Prot1onal Aill~Ulaace r.w1oe DATE APRIL 11 1960 --- ----~ - --~ -- - SYMBOL 19Q. 28 ~o lo 190 60 Jo ~o Do io Jo i91 B 25 191B127 CLAIM ALLOWED FOR 4o.OO ,0.97 . so.oo 32.86 62 . '.!~ ~ 150.t9 273.00 500.60 280.00 80.00 .oo 125.00 1~0. 00 50.00 ;)0-.00 15.00 -n.oo 15.00 rrs .oo 11.61 #0 .35 29.os 117.14 160 00 30.00 1()0.00 1,.68 lS.00 429.00 5_.50 i3.Q9 (62.00) s:oo 21 .50 26.50 REMARKS ~ - NUMBER PAYEE telh c lnlft 17167 ~ 17168 llliohn1 SANI'A BARBARA COUNTY DATE IPBIL 11. 196o PURPOSE SYMBOL Poetaa 195 8 2 195 B 3 0 .Do 20J B 67 Do Coatnet trawel, Ccap CLAIM ALLOWED FOR 6 . ~o 6.56 300.51 (8o1.00) ~ .(){) 32.0Q .oo '6.oo s-.oo ao.oo 90.00 80.oo REMARKS . _,. A . --. SANTA BARBARA COUNTY DATE rll'lUL U, 1960 CLAIM NUMBER PAY EE PURPOSE SYMBOL ALLOWED FOR REMARKS 1neo C~na&t1on 2.11 a. l 10. 00 19.38 211 1 10.00 tat B :I 9.38 1~ 20.07 10.00 l0.07 17183 -.aar a llo-!Uoa 20.13 .10.00 10.13 ' 1118.\ 34 .QO 11185 89nobel 8eot~ Do 17lfJ6 Jobil B Dog 11187 (199.6J) l 10 .~ 3.2 B l l . 18 B 1 39.80 27 JI l 4 .7"5 59B1 122.75 ' ~ t FUND NUMBER PAYEE 17168 P S Yaa elt Ilic lTl~ Pao1t1.0 Gaa lleetric ' SANl'A BARBARA COUNTY PURPOSE , DATE APRIL 11. 196(} SYMBOL 279 B C LAIM ALLOWED FOR 22.50 REMARKS SB CO YIRI PRO!ICTIOll DIST SAll'A uaz LIClftllfQ D!S1' ' , -. , SANTA BARBARA COUNTY FUND lllat. SAIARID DATE &'Pl.lL ll l~ - . - ---- - . ----- ------- ------------- - . ---- -- . NUMBER PAYEE PURPOSE 111abeti K Coe Ja. a1tor work Do ~ 221 Irene B Gaeb lo I 221 J '22B Ul-1".ltt Ion auac1o SYMBOL 43 A 60 116 A 60 ~o . 111 A 60 1o Do Do 319 ~ C LAIM ALLOWED FOR 20.00 180.00 20.00 239 .20 179.00 ~. oo ~.00 ~o.oo 66.oo 328.00 150.00 REMARKS QllDlL ffJMD tlOOll CO Mllft!'IOI DIST '*BDRAL ' * . SANTA BARBARA COUNTY FUND -=----"---'-~__;;,__.;_ _ DATE IPBIL 11 1960 -- --------- ---------- -------------- ---- - NUMBER PAYEE PURPOSE i011 liell Iaepect1on .ua4 CaJi tal Q~tlaJ :ruad Oroutt Pil' Dlt~iet IAt una Co Sautat1on 11 Ge!Mil"tU SYMBOL CLAIM ALLOWED FOR REMARKS NUMBER PAYEE n90 c l)Jer 17191 17~92 17193 719" '11195 17196 11197 17198 J W 8a11e7 Coat Co 8enJa1n C Poater Robert J aOtterton ~ant& Marl Public A11'pprt 11 oa1en :S.M1~ Sta !be Jlep bllc Sup Co Ooetrow &Duncan Clark Well ' SANTA BARBARA COUNTY DATE APBIL 1\1. 1960 PU RPOSE SYMBOL 216 c 66 oaao11ne X.Yel 319. JllllM lo C LAIM ALLOWED FOR REMARKS 26.97 OIL WBLL DSPBCTIOI Pu.a . 93 .B 2 l .20 38,Af~ . -5 650 .00 662.oo 4,030.ao 5.06 1' .ss " -94 115.50 193 B 3 1J.OO '"93 B 9 5 .53 93 B 22 7 .8 CAPIT.lL OO!LlY UDORlll .acus UWlft w.r0K DIS\' SIRf IC.I CllARGI ORCOff PIRJ DLIT uam& co ,aABifATlOll lIS'l' OlllRAL . - 40 Re: Approving Time Extension of Tentative Map - Tract 10,055 - 5th District (extension proved) ap- Re: Communications from the Planning Commission (filed) In the Matter of Approving Time Extension of Tentative Map of Tract 10,055, Orcutt Union School District, Fifth Supervisorial District. A-communication was received from the Planning Commission conc~ring in the recommendation of the Board or Supervisors for approval of the time extension or the Tentative Map of Tract 10,055, Orcutt Union School District, to March 25, 1961, subject to certain conditions. Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the time extension of Tentative Map of Tract 10,055 be, and the same is hereby, approved to Ma.rch 25, 1961, subject to ' the following conditions as recommended by the Planning Commission: 1) The subdivider to submit the usual number of prints of a revised map which contains all the information required by the Subdivision Ordinance; 2) All drainage must be conveyed to a recognized natural water-course; 3) All roads must have a 60-foot right-of-way except the short cul-de-sac in the northeast portion of the tract . In the Matter of Communications from the Planning Commission . The following communications were received from the Planning Commission, for the purpose of information of the Board of Supervisors only, and ordered placed on file: . 1) Approval of Tentative Map of Tract 10,094, College School District, ' )(2) Third Supervisorial District .:{ ii Approval of Tentative Map 6~ Tract 10,128, Goleta Union School District, Third Supervisorial District. 3) Approval of request of Kenneth Jones for Conditional Use Permit to erect and operate a cabinet shop at northeast corner of Edison Street and Sagunto Street, Town of Santa Ynez, provided applicant submits ' a letter outlining the scope of his operation 4) Approval of request of the Solvang Bethania Lutheran Church for a Conditional Use Permit under provisions of Ordinance No. 661 to construct a parish hall and Sunday School in connection with existing facilities on Lot 6, Portion of Tract 28, Rancho San Carlos de Jonata, Solvang School District, known as 603 Laurel Avenue; with recommendation they acquire, if possible, additional land for off-street parking. 5) Approval of request of Solvang Lutheran Home for Conditional Use Permit under provisions of Ordinance No. 661 to construct the Andersen Guest Building in connection with existing facilities on Sub. 41, Sub. 40, and the northwest portion of Sub. 61, Portion of Tract 32, Rancho San Carlos de Jonata, Solvang School District, known as 636 Atterdag Road, Solvang; subject to elevation of buildings being in conformity with existing buildings and that it be one story. 6) Approval of request of John E. O'Shea for Conditional Use Permit under provisions of Ordinance No. 661 to establish and operate a trailer park on property described as . Sub. 7, SW 1/4 - NW 1/4 Sec. 27, T-10-N, R- 34-W, Orcutt Union School District, known as 2300 South I Re: Transfer of Funds (Resol. appvd) 1 April 11, 1960 Blosser Road; subject to certain conditions. 7) Approval of request of the Jack L. Adams Construction Company for a Conditional Use Permit under provisions of Ordinance No . 661 to operate a temporary construction yard in connection with freeway construction on the southwesterly portion of Lot 5, north Portion La Goleta Rancho Map 12, generally located on the north side of U. s. Highway 101, approximately 1400 feet east of North Fairview Avenue, Goleta Valley. 8) Approval of request of the University Trailer Park for a Conditional 41 ' Use Permit under provisions of Ordinance No . 661 to add a recreation building to an existing trailer park on a portion of Lot 2, La Goleta Rancho Map 13A, Goleta Union School District, known as 450 Pine Avenue, Goleta. 9) Approval of request of Frank P. Donovan for Conditional Use Permit under provisions of Ordinance No. 971 to convert an existing rooming house to a triplex on a portion .of Lot 6, Portion Rancho De Suey, T-10-N, R-33-W, Santa Maria Outside School District, generally located at the southeast corner of Main Street and Philbric Road, Santa Maria Valley; subject to the filing with the Planning Department of a map accurately delineating existing uses on the property. 10) Approval of request of the Carpinteria Water Company for a Conditional Use Permit under provisions of Ordinance No . 661 to expand existing facilities on Lots 50 through 53, Cramer Tract, Carpinteria Union School District, known as 1334 Cramer Road, Carpinteria; subject to screen planting along the street and the side adjacent to an existing residence. ' In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 20191 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 1, Telephone and Telegraph 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 29 B 1, Telephone and Telegraph, 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, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. D. Gracia Nays: None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 11th day of April, 1960 . . . 42 Re: Revision . of Budget Item (Resol. appvd) Re: Revision of Budget Item (Resol. appvd) In the Matter of the Revision of Budget I tems Resolution No . 20192 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classifi cation of Capi tal Outlay, Mai ntenance and Operation, Public Works - Division of Par ks, 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 3, Playground and/or Recreational Equipment, Capital Outlay, to Account 168 B 22, Repairs and Minor Replacements, Maintenance and Operation, Public Works - Division of Parks, General Fund in the sum of Si.x 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 : c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 11th day of April, 1960 . In the Matter of the Revision of Budget Items Resolution No . 20193 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maint enance and Operation, Public Works - Maintenance Division, 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 55 B 6, Materi als and Supplies in the a.mount of $550 .00, 55 B 23, Replacement of Equipment in the amount of $150 .00 to account 55 B 25, Service and Expense in the a.mount of $700 .00, Maintenance and Operation, Public Works -- Maintenance Division, General Fund in the sum of Seven Hundred and no/100 Dollars ($700 .00) Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : c. W. Bradbury, Joe J . Callahan, W. N. Holli ster, Robert c. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervi sor s this 11th day of April 1960 . , Re: Revision of Budget Items (Resol. appvd) ~ Re: Revision of Budget Items (Resol. appvd) Re: Revision of Budget Items (Resol. appvd) . - April 11, 1960 In the Matter of the Revision of Budget Items Resolution No. 20194 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: 43 Transfer from Account 219 B 24, Repairs to Buildings to Account 219 B 26, Heat, Light, Power and Water, Maintenance and Operation, Public Works Department - County Projects, 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, Joe J. Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia ' Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 11th day of April, 1960. ~ In the Matter of the Revision of Budget Items Resolution No. 20195 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Salaries and Wages, Fourth District Offices, 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 59 A l, Regular Salaries, Salaries and Wages, Fourth District Office, to Account 176 A 60, Labor, Salaries and Wages, Veterans' Memorial Building - Lompoc, 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, Joe J. Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Nays: None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors ' this 11th day of April, 1960. In the Matter of the Revision of Budget Items , Resolution No. 20196 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital outlay, Agricultural Commissioner, General Fund Now, Therefore, Be It Resolved that the aforesaid Accountsbe, and the same are hereby, revised as follows, to-wit: - --- --- ---~--- ----- ---- - - ------ . - , Re: Revision of Budget Item (Resol. appvd) Re: Revision o Budget Items (Resol. appvd) Transfer from Account 223 C 2, Automobiles and/or Trucks, Capital Outlay County Automobiles to Account 80 c, Automobiles and/or Trucks, .Capital Outlay, Agricultural Commissioner, General Fund in the sum of One Thousand Six Hundred Forty Two and 93/100 Dollars ($1,642.93). Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays: None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 11th day of April, 1960. In the Matter of the Revision of Budget Items Resolution No. 20197 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, County Automobiles, Agricultural Commissioner, General Fund, Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: Transfer from Account 223 C 2, Automobiles and/or Trucks, Capital Outlay, . County Automobiles to Account 80 C 2, Automobiles and/or Trucks, Capital Outlay, Agricultural Commissioner, General Fund in the sum of One Thousand Eight Hundred Forty Six and 73/100 Dollars ($1,846 .73). Upon the passage of the foregoing r~solution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays: None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 11th day of April, 1960. In the Matter of the Revision of Budget Items Resolu~ion No. 20198 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and operation, Health Officer, General Fund, Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: Transfer from Account 99 B 3, Traveling Expense and Mileage, to Account 99 B 10, Drugs, Medical & Surgical Supplies, Maintenance and Operation, Health Officer, General Fund in the sum of Four Hundred and no/100 Dollars ($400.00). Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia Nays: None Absent: None Re: Approving Final Map - Tract 10,070, Unit 2 - 3rd District .t. (Resol. appvd) Re: Recommendation of Planning Conunission for Approval of Proposed Amendment to Ord. 661 Buellton School District (Hearing Set) April 11, 196o The foregoing resolution entered in the Minutes of the Board of Supervisors this 11th day of April, 1960. In the Matter of Approving Final Map, Tract 10,070, Unit 2, Goleta Union School District, Third Supervisorial District . Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted : Resolution No. 20199 WHEREAS, the Final Map of Tract 10,070, Unit 2, Goleta Union School District, 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 45 WHEREAS, said Final Map has been approved by the Planning Commission; and WHEREAS, the said Final Map complies with all the requirements of law; NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED, that said Final Map of Tract 10, 070, Unit 2, Goleta Union School District, Third Supervisorial District , prepared by Howard Holmes, Civil Engineer, be, and the same is hereby approved, and the Clerk is ordered to execute his certificate on said map showing approval; subject to compliance with the following conditions: a) Provision of easements as requested by the utility companies; b) Deposit sufficient funds with the Goleta Water District for the installation of two (2) fire hydrants in the locations recommended by the Fire Warden, before the map is signed by the Clerk of the Board; c) No occupancy of any lot within the subdivision to take place until all improvements are completed; d) Compliance with all conditions of approval of the tentative map; e) Placement of a street improvement bond in the amount of $25,820; f) Cash deposit in the sum of $1,100 to cover street inspection costs; g) Placement of a monument bond in the amount of $3,750. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 11th day of April, 1960, by the following vote, to-wit: AYES: C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia NOES: None ABSENT: None In the Matter of Recommendation of the Planning Commission for Approval of Proposed Amendment to Ordinance No. 661 for Permanent Zoning of the Buellton School District Excluding the Community Services District . Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that Monday, May 2, 1960, at 10 o'clock, a .m. be, and the same is hereby, set as the date and time for a public hearing on the 46 Re : Recommenda tion of Planning Connnissio for approval for proposed amendment to Ord. 661 - Santa Maria Valley (Hearing set)" Notice proposed amendment , and that notice of said hearing be published in the Santa Barbara News-Press, a newspaper of general circulation. I t is further ordered that the above-entitled matter be, and the same is hereby, referred to the District Attorney for preparation of the proposed amendment in final form. NOTICE Notice of Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No . 661 NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of dalifornia, on Monday, May 2, 1960, at 10 o ' clock, a .m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on consideration of permanent l .zoning for the Buellton School District excluding the Community Services District. WITNESS my hand and seal this 11th day of April, 1960 . (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 Request of Jake Wills, et al, for Proposed Amendment to Ordinance No. 661 to Rezone from the 10-A-G to the M-2 Distric~ Classification Certain Property Generally Located on the East Side of Black Road, Santa Maria Valley . A recommendation was received from the Plan~ing Commission for approval or the request of Jake Wills, et al, to rezone from th~ 10-A-G District classification to the M-2 District classification property described as Lots 9 and 11 of Sub . 8, . and the northwesterly 5 acres more or less of Lot 6 of Sub. 8, Portion of Map 1, Rancho Punta De La Laguna, Santa Maria Outside School District, generally located on the east side of Black Road, north and south of the Santa Maria Valley Railroad, Santa Maria Valley. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that Monday, May 2, 1960~ at 10 o'clock, a .m., be, and the same is hereby, set as the date and time for a public hearing on the proposed amendment, and that notice of said hearing be published in the Santa Maria Times, 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 amendment in final form . N 0 T I C E Notice of Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No . 661 NOTI CE 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 Monday, May 2, 1960, at 10 o'clock, a.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on request of Jake Wills et al to rezone from the 10-A-G District classification to the M-2 District classification of Ordinance No . 661, property described as Lots 9 and 11 of Sub. 8, and the northwesterly 5 acres more or less of Lot 6 of Sub. 8 , Portion of Map 1, Rancho Punta Re: Execution or Agreement with Nebraska lands, Inc. re: to Joint Street Improvement work adjacent to Unit 1 or Mission Highlands Subdivision .,__ (Resol. appvd) Re: Proposed Abandonment of Portions or Atterdag Rd. - Solvang 1- (Resol. appvd) ' I April 11, 1960 de la Laguna, Santa Maria Outside School District generally located on the east side of Black Road, north and south of the Santa Maria Valley Railroad, Santa Maria Valley. WITNESS my hand and seal this 11th day of April, 1960 . (SEAL) J . E. LEWIS J . E. LEWIS , County Clerk and ex- officio Clerk of the Board of Supervisors 47 In the Matter of Execution of Agreement with Nebraska Lands, Inc. Relative to Joint Street Improvement Work adjacent to Unit 1 of Mission Highlands Subdivision Near Orcutt . Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No . 20200 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated April 5, 1960 by and between the County of Santa Barbara and Nebraska Lands, Inc., a California Corporation, hereinafter called "Developer" by the terms of which Developer shall deposit $2,560.00 to be used and applied on or before September 1, 1960, in the improvement of Orcutt Road adjoining Developer ' s said subdivi sion; and WHEREAS, it appears proper and to the best interests of the County that said instrument 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 instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Calif9rnia, this 11th day of April, 1960, by the following vote : Ayes: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes : None Absent: None In the Matter of Proposed .Abandonment of Portions of Atterdag Road, in the Town of Solvang, A County Highway in the Third Supervisorial District. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No . 20201 Resolution and Notice of Intention to Abandon Portions of a County Highway WHEREAS , the hereinafter described portions of a county highway in the Third Supervisorial District of the County of Santa Barbara, State of California, are unnecessary 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 portions of a county highway, ; 48 L - NOW , THEREFORE, BE IT AND IT IS HEREBY RF.sOLVED as follows : 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 portions of a county highway known as Atterdag Road in the Town of Solvang, i n the Third Supervisorial District , provided that any existing . rights of way to mai' ntain, alter, replace, repair and remove all publ ic utilit i es located in, on, under and over said county highway are hereby reserved and excepted from said abandonment : All those portions of Atterdag Road, a~ described in . Deed to County of Santa Barbara recorded in Book 1665, page 487 and Book 1729, page 543 of Official Records, Santa Barbara County Recorder's office, lying outside the boundaries of the following described parcel of land. Beginning at a point in the easterly boundary line of Tract 29 of said Rancho San Carlos ae Jonata, ' distant thereon, S 1000 14011 W, 30.40 feet f'rom the northeast corner of said tract and running thence from said point of beginning, S 100014011 W, 113 .45 feet; thence N 79591 2011 W, 21 .50 feet; thence N 6261 4011 E, 97 .73 feet to the beginning of a 10.00 foot radius curve, concave to the southwest and tangent to the last described course; thence northerly and northwesterly along the arc of said curve through a central angle of 9547 13011 , a distance of 16.72 feet to a point in the south boundary line of Mission Drive, State Highway 150; thence along the south boundary of Mission Drive, being along the north boundary of the lands of said Grantors , S 8920150" E, 39.73 feet to the point of beginning. 2 . That Monday, the 9th day of May, 1960, at 10:00 a .m. is hereby fixed as the time, and the meeting room of the Board of Supervisors in the County Court House, Santa Barbara, California is hereby fixed as the place for the hearing of this resolution at which time and place any party may appear and be heard relative to said proposed abandonment . 3 . That the Clerk of this Board is hereby di rected to give notice of said heari ng to all freeholders in the Thi rd Supervisorial District of the County of Santa Barbara by publishing this resolution in the Santa Ynez Valley News, a newspaper of general c i rculation, published in the County of Santa Barbara, for at least two successi ve 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 11th day of April, 1960, by the following vote : Ayes : C. W. Bradbury, Joe J . Callahan, W. N. Hpllister, Robert C. Lilley and A. E. Gracia Noes : None Absent : None Re: Referring to the Planning Commission Proposed abandonment of portion of Atterdag Rd. Solvang -r- (Ref. to Planning Connn. Re: Acceptance of Right of Way Grants for Various Road Improvements (accepted) April 11, 1960 49 In the Matter of Referring to the Planning Commission Proposed Abandonment of Portions of Atterdag Road in the Town of Solvang. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the proposed abandonment of portions of Atterdag Road in the Town of Solvang, as described in Resolution and Notice of I ntenti on to Abandon Portions of a County Highway of this Board No . 20201 dated April 11, 1960, be, and the same is hereby, referred to the Planning Commission for submission of a report. In the Matter of Acceptance of Right of Way Grants for Various Road Improvements . Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the following Right of Way Grants be, and the same are hereby, accepted: Virginia c. Berdan and John T. Berdan; Crocker-Anglo National Bank, as Trustee; and Santa Barbara Mutual Building and Loan Association, as Beneficiary, dated March 22, 1960, for additional road right of way adjacent to Picacho Lane in the First District . Grant Deed from Robert J .Christensen and Mary M. Christensen dated March 23, 1960, for additional right of way on Del Playa Drive and Sabado Tarde in the Isla Vista area . It is further order ed that the 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. Rtieo:n R oecfo mRomaedn da- Iri: tbe: Matter Qf Recommendation of the Road Commissioner for Adoption Commissioner fo of Policy Concerning School Crossing Guards. adoption of Policy concern- Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, ing School Crossing Guards. and carried unanimously, it is ordered that the above-entitled matter be, and the (Con't) Re: Recommendation for approv al of request o Fun-Kart Club to Close portio of Aero Camino St. for races each sunday afternoon until Oct. 1, 1960 -; (Ref. to D.A.) same is hereby, continued to Monday, April 18, 1960. t In the Matter of Recommendation of the Road Commissioner for Approval of 'Request of the Fun-Kart Club for Permission to Close a Portion of Aero Camino Street for Recreational Club Races Each Sunday Afternoon until October 1, 1960. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, 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 Re: Connnunica- In the Matter of Communication from the Road Commissioner Pertaining to tion from Road Commissioner Request of Gail Reingold and B. Levine for Permission to Extend the Travelled Road on for permission to Extend Golden Golden Gate Avenue in the Town of Summerland. Gate Ave . - Summerland ~ Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, (Request appvd) and carried unanimously, it is ordered that the request of Gail Reingold and B. Levine 50 Re: Releasing Road Improvement Bond ror Country Club Estates Subdivision. (released) e: Request of Adobe Parking Service to install barricad idth of Parking lot. (Ref. to D.A.) Re: Fixing Com pensation for certain posit ion - Health Department .J, (Resol. appvd) for permission to extend the travelled road on Golden Gate Avenue in the Town of Sununerland be, and the same is hereby, approved, provided that said road is graded to County standards and to full width. In the Matter of Releasing Road Improvement Bond for Country Club Estates Subdivision . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the following road improvement bond be, and the same is hereby, released, as to all future acts and liabilities: The Fidelity and Casualty Company of New York - R. C. Cooper, as Principal, in the sum of Seventy-Five Thousand and no/lOOths Dollars ($75,000 .00), covering street jmprovements in Country Club Estates Subdivision, dated February 3, 1959 . In the Matter of Request of Adobe Parking Service for Permission to Install Barricade Across Width of Parking Lot Between Anacapa and Santa Barbara Streets . Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, referred to the District Attorney for preparation of an amendment to the lease with Westwood Village Auto Parks, Inc., dba Adobe Parking Service, to allow the installation of a barricade across the width of the parking lot between Anacapa and Santa Barbara Streets . In the Matter of Fixing Compensation for Certain Position, Health Department . Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20202 WHEREAS , by virute of Ordinance No. 1022, as amended by Ordinance No . 1045, 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 11 , "B11 , "c", "D" , 11 E" , 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 RE.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 11, 1960; Re: Approval of establishing the Functio or Purchasing Agent as Separate Dept. (Approved) Re:Authorizing D.A. to file Necessary Suit for Recovery of Damages Incurred by La.gun County Sanitation District a a Result of Fail ure of P.G. & E. to Supply Power to Construction Project + (Resol. appvd) ' Ordinance Identification Number HEALTH DEPARTMENT 99 . 2.1 April 11, 1960 Name of Employee William H. Coe, M. D. . Column ' c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 11th day of April, 1960, by the following vote: 5:1 AYES: c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia NOES: None ABSENT: None In the Matter of Reconunendation of the Administrative Officer for Approval of Establishing the Functions of the Purchasing Agent as a Separate Department. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the recommendation of the Administrative Officer for approval of establishing the functions of the Purchasing Agent as a separate department, under the direct supervision of the Administrative Officer be, and the same is hereby, approved, effective July 1, 1960. ' In the Matter of Authorizing the District Attorney to File the Necessary Suit for Recovery or Damages Incurred by the Laguna County Sanitation District as a Result of Failure of Pacific Gas and Electric Company to Supply Power to Construction Project . Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20203 WHEREAS , a contract was entered into on January 26, 1960 between the Laguna County Sanitation District and Daniels Construction Company to construct a sewage treatment plant and, pursuant to said contract, the first portion of the permanent facilities, to wit: a water well and pump, have been constructed; and WHEREAS, Clark F. Wells, Manager of the Laguna County Sanitation District, notified the Pacific Gas and Electric Company of the need for electrical power at the construction site for the sanitation facilities in August, 1959 and was assured by said company that the power would be available upon being notified up to six weeks in advance of the time power was necessary; and WHEREAS, Clark F. Wells notified the Pacific Gas and Electric Company of the need for power at said construction site on or before January 15, 1960; and WHEREAS, Clark F. Wells has, since that date contacted the Pacific Gas and Electric Company on numerous occasions, to wit, on February 23, 1960, March 14, 1960, March 28, 1960 and April 8, 1960, and despite the said Company's continued assurances that power would be supplied, it has not supplied power to the project site; and WHEREAS, the failure to provide power has caused inconvenience and extra expense and will require for the further development of the project the additional expense involved in the installation and operation of a 50 kilowatt motor generator 52 r set, which installation is necessary in order to continue the project without incurring additional expenses and delay; and WHEREAS, the cost of such installati on is $107.04 and the total weekly I rate of operati on is $820 .34, pursuant to the quotation furni shed to the Laguna Count y Sanitation District by the general contractor .performing the construction of the project; whi ch is attached hereto and marked Exhibit 11A11 ; and WHEREAS , the incurring of such expenses will be caused by the delay of Pacific Gas and Electric Company to supply power pursuant to their agreement made with the Laguna County Sanitation District , NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows : 1 . That the District Attorney of Santa Barbara County be and he is hereby authorized, empower ed and directed in the name of the Laguna County Sanitation Distri ct to institute the necessary proceedings and to file the necessary suit or suits in the Superior Court of the State of Cali fornia, for the County of Santa Barbara, for the recovery of any or all damages incurred or to be incurred by the Laguna County Sanitation District as a result of the failur e of Pacific Gas and Electric Company to supply power to the construction project, as af oresaid . 2 . That the Clerk be and he is hereby authorized and directed to f orward a copy of this resolution to the Paci fic Gas and Electric Company . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, as and constituting the District Board of the Laguna County Sanitation District of said County, this 11th day of April, 1960, by the following vote : Ayes : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gr acia Noes : None "EXHIBIT II A II II Daniels Construction Co. General Contractors and Bui lders 2121 Curry Street Long Beach 5, California Phones GArfield 3-7967 GArfield 2-4147 NEvada 6-3763 April 8, 1960 Laguna County Sanitation District Santa Maria, Calif . Attention : Mr . F. M. Zumwalt, Resident Engineer Subject : Electric Power Facilities Dear Sir: Absent : None - In response to your request, we are pleased to quote the following costs for installation and operation of a 50kw motor gener ator set for furnishing power - until such time as permanent power is furnished by Pacific Gas and Electri c Company : , Re : Communication (filed) Re: Proposed agreement with Rancho Embarcadero, Inc . covering bridge design - Tract 10,074, Unit 1 (Appvd . in Principle) April 11, 1960 Move on and off Weekly rate, fully operated Labor Fuel Rental Overhead & Profit, 15% Total weekly rate lump sum $107 .04 $483 .84 94 .50 135 .00 713 .34 107 .00 820.34 We trust that this proposal will meet with your approval . Yours truly, 53 DANIELS CONSTRUCTION COMPANY By CHESTER L. DANIELS --C-h -e-s- t -e~r- -L-.' --D-a-rn-iierl~s ~~- In the Matter of Communication . t The following communication was received and ordered placed on file : City Clerk, City of Santa Barbara - Copy of resolution of the City Council regarding proposed plan to achieve equity in taxation for library services. The Board recessed until 2 o'clock, p .m. At 2 o'clock, p.m., the Board reconvened. Present : Supervisors C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia; and J . E. Lewis, Clerk Supervisor Gracia in the Chair. In the Matter of Proposed Agreement between Rancho Embarcadero, Inc . and the County of Santa Barbara Covering Bridge Design in Connection with Tract #10,074, Unit 1 . John Hass, Attorney at Law, appeared on behalf of Embarcadero, Inc . and presented and r eviewed a proposed agreement between Rancho Embarcadero, Inc. and the County of Santa Barbara relative to bridge design in connection with Tract #10,074, Unit 1. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried, this Board hereby approves in principle the proposed agreement with Rancho Embarcadero, Inc . concerning bridge design in connection with Tract #10,074, Unit 1, subject to the approval of the Planning Commission. It is further ordered that the Clerk notify the Planning Commission of this action. Supervisor Callahan voted no on this matter. 54 Re : Report of Roberts Jones, Supervisor of Los Padres National Fores ~ (report only) Re: Condemnation Proceedings in connec tion with Unit 2, Santa Maria River Levee Project (Ref . to Aud. for warrants) In the Matter of Report of Roberts Jones, Supervisor of Los Padres National Forest, Regarding Closures in the National Forest Throughout the Summer Season. Roberts Jones, Supervisor of the Los Padres National Forest, appeared before the Board and explained that the study as to closures in the National Forest throughout the summer season has been completed. As a result of this study, the following areas will be opened in Santa Barbara County, under permit, for the summer season: Figueroa Mountain area - 13,700 acres Cuyama area, including Ventura and Santa Barbara Counties - 31,800 acres In the Matter of Condemnation Proceedings in Connection with Unit 2, Santa Maria River Levee Project. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, 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 Clerk of the Superior Court, in the sum of $20,370.00, from County funds, for deposit in connection with condemnation proceedings for Unit 2 of the Santa Maria River Levee Project. It is further ordered that the Auditor be authorized and directed to draw a warrant in favor of the Clerk of the Superior Court in the sum of $202,795.00, from County Funds, with instructions that said sum be deposited on April 14, 1960, if a similar sum is not received from the State Department of Water Resources, in connection with condemnation proceedings for Unit 2, Santa Maria River Levee Project. Re: Transfer In the Matter of Approving Transfer of $7,000.00 from the Unappropriated of $7,000 from Unappropriated Reserve General Fund for Department of Public Works for Purchase or Two Patrol Reserve Genera Fund - Dept . o Boats for Lake Cachuma . Public Works (Authorized transfer) Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and ca.rried unanimously, it is ordered that the Director or Public Works be, and he is hereby, authorized to transfer the sum of $7 , 000 .00 from the Unappropriated Reserve General Fund for purchase of two patrol boats for Lake Cachuma . Re:Proposed In the Matter of Proposed Agreement with the State Department of Fish and Agreement with state Dept. of Game Covering Construction of the Cachuma Reservoir Public Fishing Area . Fish & Game covering con- A motion was made by Supervisor Hollister and seconded by Supervisor struction of cachuma Reser- Bradbury that the Chairman and Clerk be authorized to execute the agreement with voir Public Fishing Area the State Department of Fish and Game covering construction of the Cachuma (Motion failed Reservoir Public Fishing Area . Upon the roll being called, the following Supervisor voted Aye, to-wit : W. N. Hollister Noes : C. W. Bradbury, Joe J . Callahan, Robert C. Lilley, and A. E. Gracia Absent : None Motion failed . Re: Proposed Cooperative Agreement with State Dept. of Fish & Game ror Operation & Maintenance or Cachuma Iake Pub lie Fishing Area (Removed from Agenda) '1 April 11, 1960 Upon motion of Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be removed from the agenda. 55 In the Matter of Proposed Cooperative Agreement with the State Department or Fish and Game for Operation and Maintenance or Cachuma Lake Public Fishing Area. A motion was made by Supervisor Hollister and seconded by Supervisor Bradbury that the Chairman and Clerk be authorized to execute the agreement with the State Department of Fish and Game covering operation and maintenance of Cachuma Lake Public Fishing Area. Upon the roll being called, the following supervisor voted Aye, to-wit: W. N. Hollister Noes: C. W. Bradbury, Joe J. Callahan, Robert C. Lilley, and A. E. Gracia Absent: None Motion failed Upon motion of Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be removed from the agenda. Re: Constructio In the Matter of Directing Director of Public Works to Proceed' with of Access Rd., Parking Area, & Construction of Access Road, Parking Are~, and Launching Ramp at Lake Cachuma. Launching Ramp at Iake Cachuma Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, (Director Publi Wks. to procee Re: Ratificatio of Travel (Ratified) Re: Authorizing Travel (appvd) ) and carried unanimously, it is ordered that the Director of Public Works be, and and directed to proceed immediately with construction of area, and launching ramp at I~ke Cachuma; said expense to he is hereby, authorized an access road, parking be from Cachuma Funds. In the Matter of Ratification of Travel. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that travel from the County of Santa Barbara, on County business be, and the same is hereby, ratified: Lud Herziger, Flood Control Division of Department of Public Works - to Los Angeles, April 8, 1960, to attend meeting of the State Department of Water Resources. Elvin R. Morgan and George H. Donaldson, Veterans Service Office - to Brentwood, April 8, 1960, to deliver a patient to the Veterans Administration Hospital. Elvin R. Morgan, Veterans Service Officer, Gr representative - to Los Angeles, April 6, 1960, to place veteran patient in Veterans Administration Hospital. In the Matter of Authorizing Travel. Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that tTavel from the County of San~a Barbara on County business be, and the same is hereby, approved, as follows: 5S Elvin R. Morgan, Veterans Service Officer, or representative - to Los Angeles , April 12, 20, and 'Z"{, 1960 to place veteran patients in Veterans Administration Hospital and to the Regional Office. George E. Goodall, Agricultural Extension Service - to attend Traveling Conference for citrus and avocado areas of Kern, Tulare, Fresno & Madera Counties on April 25, 26, and 27, 1960; using County car to Castaic Junction. Louis J. Needels, M.D., Health Department - to Fresno, April 27, 28, and 29, 1960, to attend meeting of the State Department of Health. David M. Caldwell, M.D., Medical Director, Santa Barbara General Hospital - to Los Angeles, May 16 through 19, 1960 to attend meeting of the National Tuberculosis Association and American Trudeau Society. Clifford C. Romer, Probation Department - to Santa Ana, April 14 and 15, 1960, to attend meeting of the California Probation, Parole and Correctional Association . Bernice H. Wilson, Duplicating (Central Services) - to Los Angeles, April 14, 1960, to Vari-Typer Corporation for annual service of machine . Doral Neeley, Santa Barbara County Water Agency - to Glendale, April 12, 1960, to attend meeting with Robert M. Edmonston, Consulting Engineer . James G. Fowler, County Recorder - to Visalia and Bakersfield, April 23 through 28, 1960, to attend meeting of the County Recorder's Association of California; using private car for transportation . Re: Balance In the Matter of Directing Auditor to Draw Warrant in Favor of the Treasurer due re: connection with of the United States in the Amount of $1,920.00 for Balance Due in Connection with Santa Maria Valley Levees Santa Maria Valley Levees and Channel Improvements, ?art 2, Project 275 . & Channel Improvements - Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and Part 2, Projec 275. carried unanimously, it is ordered that the Auditor be, and he is hereby, authorized (Aud. t) draw warrants) x and directed to draw a warrant in favor of the Treasurer of the United States in the amount of $1,920.00, representing balance due in connection with Santa Maria Valley Levees and Channel Improvements, Part 2, Project 2:"{5; said warrant to be delivered to the Department of Public Works for transmittal to the proper agency . Re:Approving In the Matter of Approving Revised Plans and Specifications of the New Revised Plans & Specifica- Lompoc Airport . tions of New Lompoc Airport Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, (appvd. ' and carried unanimously, it is ordered that the revised plans and specifications of the new Lompoc Airport be, and the same are hereby, approved. It is further ordered that bids be received for said project on or before May 16, 1960, at 4 o'clock, p.m., and that the advertisement for bids be published in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit : (For complete details see original on file in the County Clerk's Office) April 11, 1960 57 Re: Execution of In the Matter of Execution of Amendment to Farm Lease with Rivaldi Bros . Amendment to Farm Lease with for Extension of Farm Lease Between Rivaldi Bros . and Neal Westrope, Predecessor Rivaldi Bros. (Resol. appvd} in Interest of the County . Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and car ried unanimously, the following resolution was passed and adopted : Resolution No . 20204 WHEREAS , there has been presented to this Board of Supervisors an Amendment to Farm Lease dated April 11, 1960 by and between the County of Santa Barbara and Rivaldi Bros ., by the terms of which the Farm Lease, dated November 1, 1956, between Rivaldi Bros . and Neal Westrope, predecessor in interest of the County, i s amended and extended to October 31, 1964; and t r WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NCM, 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 instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Californi a , this 11th day of April, 1960, by the following vote : Ayes; C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes : None Absent : None Re: Authorizing In the Matter of Authorizing District Attorney to File Necessary Suit D.A. to file Necessary suit Against George Hansen for Hospital Services. against George Hansen for Hosp Upon motion of Sup~rvisor Lilley, seconded by Supervisor Hollister, and tal Services (Resol. appvd} carried unanimously, the following resolution was passed and adopted: Resolution No . 20202 WHEREAS , George Hansen was hospitalized in the Santa Barbara General Hospital f rom February 1, 1959 to January 1, 1960; and WHEREAS , the reasonable cost of said hospital care for said George Hansen is in the amount of $904.50; and WHEREAS , George Hansen has failed to pay the above-mentioned sum; NCM , THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: . 1 . That the District Attorney of the County of Santa Barbara be, and he is hereby, aut horized 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 . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 11th day of April, 1960, by the following vote : Ayes: C. W. Bradbury, Joe J. Callahan, W. N.Hollister, Robert C. Lilley, and A. E. Gracia Noes : None Absent: None 58 e: Appointment of Directors of uellton Comunity Services istrict (Resol. appvd) Re: Communication re: Proposal for amen - ment to Ord. 7 5 for waiving certain boab registration fees "I (Ref. to Park Conun.) In the Matter of Appointment of Directors of the Buellton Conununity Services District. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, the following resolution was passed and adopted: Resolution No . 20206 IT IS HEREBY RESOLVED by the Board of Supervisors of the County of Santa Barbara, State of California, that WHEREAS, the Buellton Community Services District is a duly organized and existing community services district under the Conununity Services District Law, Division 2, Title 6 of the Government Code of the State of California; and WHEREAS, in accordance with said law, Tuesday, April 12, 1960, being the second Tuesday in April, is the time fixed for the election or appointment of two directors of the aforesaid, Buellton Community Services District; and WHEREAS, in and by the law under which the District is organized, it is t t provided that, if on the 50th day prior to a general election, one person only has been nominated for each of the positions as Director to be filled at that election and that a petition signed by five per cent (5%) of the voters requesting that the election be held, has not been presented to the Board of Directors, an election shall not be held and the Board of Supervisors of the County in which the District is located, shall at its next regular meeting appoint to the Board of Directors those persons nominated; and WHEREAS ; this Board has been informed by the Secretary of the said District that there are two positions to be filled, that there are two nominations filed for said offices, and that on the 50th day prior to the date set for the election of directors, a petition signed by five per cent (5%) of the voters requesting that an election be held, has not been presented to the Board of Directors of said District; NOW, THEREFORE, it is ordered as follows : 1.) Gertrude Downs and Clarence A. Lyon, being ~hose persons duly nominated for the office of director of the Buellton Conununity Services District, are hereby appointed to the positions of Director of saidJ)istrict, and that the County Clerk of Santa Barbara County shall issue certificates of appointment to each of said appointees. 2.) Said appointees shall qualify, take ,office and ,serve exactly and in all respects as if elected at a general district election . Adopted by the Board of Supervisors of the County of Santa Barbara, State of California on the 11th day of April, 1960, by the following vote : AYES: C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia NOES: None ABSENT : None In the Matter of Communication from the Supervisor, Divisi on of Parks, Relative to Proposal for Amendment to Ordinance No. 745 for Waiving of Certain Boat Registration Fees . ~ Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and I I Re: Rental of Road Equipment 3rd District (Resol. appvd) Communication re : Request of Texaco Oil Co. for permission to Install a Pipeline across Gaviota Beach . Park (Conditional Approval) ~ Re: Communicati n concerning Acquisition or an Area East or Gaviota Beach Park (Recom. acq . ) , April 11, 1960 carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Park Commission for recommendati on. In the Matter of Rental of Road Equipment to William Luton (Television Station KEYT) Thir d Supervisorial District . Upon motion of Super visor Hollister, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted : Resolution No . 20207 = WHEREAS, the County of Santa Barbara is the owner of certain equipment used in the ~aintenance and construction of County roads , which sai d equipment is not in use at the present time on the roads under the jurisdiction of t his. Board; and 59 WHEREAS , William Luton 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 William Luton at the prevailing rate, and at the convenience of the Road Commissioner: 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 anq, 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 11th day of April, 1960, by the following vote: AYES : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia NOES : None ABSENT : None In the Matter of Communication from the Supervisor, Division of Parks, Regarding Request of the Texaco Oil Company to the State Division of Beaches and Parks for Permission to Install a Pipeline Across Gaviota Beach Park. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Direqtor of Public Works be, and he is hereby, authorized and directed to write a letter to the Texaco Oil Company indicating this Board's approval of the pipeline installation, if such installation can be done before June 1, 1960 or after September 30, 1960. In the Matter of Communication from the Supervisor, Division of Parks, Concerning Acquisition of an Area East of Gaviota Beach Park. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Supervisor, Division or Parks, inform L. W. Lively, Superintendent of District 5, State Division of Beaches and Parks , that this Board recommends acquisition of the land adjoining the East boundary . of Gaviota Beach Park. 60 Re: Leave of Absence 1 {granted) Re: Payment in Lieu of vacation (appvd) ' Re: Fixing Tax Bonds for Vari ous Subd1vis1o s (bonds fixed) Re: Releasing Road License Bond (released) Re: Requiring Deposit for 2 year period in connection with Road License to R.I. Matthews -4' (dep. required Re: Findings o the Welfare Department \-- (appvd) ' In the Ma.tter of Leave of Absence. Upon motion of Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Elfreda C. Monroe, Public Health Nurse, Health Department, be, and she is hereby, granted a leave of absence, without pay, from June 3, 1960 to September 12, 1960. In the Matter of Payment in Lieu of Vacation. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that payment in lieu of vacation be, and the same is hereby, approved for Lauren S. Payne, Fire Captain, Santa Barbara County Fire Department, for ten working days. In the Matter of Fixing Tax Bonds for Various Subdivisions. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the following tax bonds for various subdivisions be, and the same are hereby, fixed, in accordance with Section 11601 of the Business and Professions Code: Villa Pacifica, Units A & B, within City of Santa Barbara, in the amount of $300.00 Tract No. 10,076 (Arroyo Estates), in the amount of $2,300.00 In the Matter of Releasing Road License Bond. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the following road license bond be, and the same is hereby, released as to all future acts and liabilities: R. I. Matthews (Permit No. 3848) - $2,000.00 In the Matter of Requiring Deposit of $400.00 for Two-year Period in Connection with Road License to R. I. Matthews (Permit No. 3848). Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that R. I. Matthews be, and he is hereby, required to deposit the sum of $400.00 for a two-year period, in connection with road license, Permit No. 3848. In the Matter of Approving Findings of the Welfare Department Pertaining to Liability of Responsible Relatives . Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, 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: Re: Application for Road Licens {granted) Re: Authorizing April 11, 1960 OLD AGE SECURITY FORM AG 246 Mr . Mayo Currier for Cora M. Medley Mr . George Phillips for Tine E. Phillips Mr . Glen E. Scroggin for Lucy J . Scroggin Mr. John J enocovich for Marie A. Gutierrez Mr. Edwi n D. Stevens for Alice E. Stevens FORM AG 246-A Mr . Clifford Mathiasen for Nels P. and Rosetta Mathiasen Mr . John c. Rennie, Jr. for Grace Rennie Mrs. Madge V. Butterworth for Maria L. Vest Mr . Lewis A. Bottroff for Joseph B. and Amanda M. Bottroff Mr . Nathanil Tinney for Elbert A. and Mary E. Tinney Mr . Bill Simons for Caroline Mae Simons Mr . Anatol Mariasch for Dimitry Mariasch Mrs . Georgia Michael for J . Franklin Harris Mr . John Harris for J . Franklin Harris Mrs. M. Alice Barber for Victorina Hernandez 15 .00 5 .00 35.00 20 .00 25 .00 25.00 20 .00 10.00 - 0 - -0- 10.00 15.00 5 .00 30.00 -0- In the Matter of Application .for Road License. 4-11-60 4- 11-60 4- 11-60 4-11-60 4- 11-60 4-11-60 4-11-60 4- ll-6o 4-11-60 4-11-60 4- 11-60 4- 11- 60 4-11-60 4-11-60 4-11-60 Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury , and carried unanimously, it is ordered that the following road license be, and the same is hereby, granted : Leo-Mar Corporation (Permit No . S.M. 698-A) - Road license to connect 22 ' private road to County road, north side of San Antonio Road 1/4 mile easterly from intersection of Lompoc-Casmalia Road, Fifth District; a cash bond in the amount of $250 .00 having been deposited with the Clerk. Payment of Stre Inspection costs Various various sub- In the Matter of Authorizing Payment of Street Inspection Costs for Subdivision. division Upon motion of Supervisor Lilley, seconded by Supervisor Callahan, and (Payments auth.) carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized to reimburse A. F. Janes the following amounts from the Trust Fund Deposit of the : County Clerk, representing street inspection costs for the following subdivision?, in accordance with agreement dated September 29, 1958, and pursuant to the request of the Road Commissioner : Country Club Estates Mission Highlands, Unit 1 Stansbury-Carlson Waller Park No. 2 Waller Park No. 3 $ 59 .60 670 .25 689 .40 57 .15 189.30 61 62 Waller Park Majestic No . 4 $ 9 .50 Tract No .10, 000 56 .05 Tract No. 10,001 809 .45 Tract No . 10,003, Unit 2 118 .50 Tract No. 10,003, Unit 3 194.20 Tract No. 10,003, Unit 4 282 .10 Tract No. 10,004, Unit 5 16 .35 Tract No . 10, 004, Unit 7 610 . 20 Tract No . 10,007 5 .05 Tract No. 10,008 75.15 Tract No . 10,011, Unit 2 482.80 Tract No . 10, 013, Unit 1 35 .40 Tract No . 10,014, Unit 1 47 .70 Tract No. 10,016 376.45 . Tract No . 10,021, Unit 1 25 .55 (Oct. Bill) Tract No . 10,021, Unit 1 5.35 (Dec. Bill) Tract No. 10, 024 464.75 Tract No . 10,026 185.80 (Dec. Bill) Tract No . 10,026 66.10 (Jan. Bill) Tract No. 10,026 65 .40 (Feb. Bill) Tract No . 10, 026 25 .65 (Final Bill) Tract No . 10,029, Unit 1 10 .30 Tract No . 10,034 367.40 (Feb. Bill) Tract No. J.0,034, Unit 1 1,133.00 Tract No. 10,036, Unit 1 5.65 Tract No. 10,038 41 . 20 Tract No. 10,043 10.70 Tract No. 10,044 160 .65 Tract No. 10,047 130.40 Tract No . 10,048 163 .65 Tract No. 10,049 408 .75 Tract No . 10,051 , Unit 2 253 . 20 Tract No . 10,051, Unit 3 130.45 Tract No . 10,051, Unit 4 51 .45 Tract No. 10,051, Unit 5 17.10 Tract No . 10,051, Unit 6 17 .60 Tract No . 10,051, Unit 7 15 .35 Tract No . 10, 051, Unit 8 5 .95 Tract No. 10,061 530 .45 Tract No. 10,070, Unit 1 73 . 20 Tract No . 10,079 51 . 20 Tract No . 10,080 211 .45 Tract No. 10,092 27 .65 Re: Communicat1o re: Solvang Dump (filed) + Re: Trade-in of Personal Propert (appvd) ' April 11, 1960 In the Matter of Communication from I. E. Beaty Regarding the Solvang Dump. A motion was made by Supervisor Lilley, and seconded by Supervisor Hollister, that the Administrative Officer be requested to advise Mr. Beaty to take no firm action regarding the Solvang Dump for the time being Upon the roll being called, the following Supervisors voted Aye, to-wit: W. N. Hollister and Robert C. Lilley Noes: C. W. Bradbury , Joe J. Callahan, and A. E. Gracia Absent: None Motion failed. 63 Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the subject communication be placed on file . In the Matter of Trade-in of Personal Property. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, 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, and said property is hereby found to be no longer needed for County use, in accordance with Section 25503/4 of the Government Code: Santa Barbara General Hospital: Soundscriber Recorder, Serial No. 500566, County Inventory No. 7784 Re : Request for In the Matter of Request of Concerts, Inc. for Permission to Use the perinission to use the County County Bowl for a rerformance Featuring the Kingston Trio Musical Group, on Saturday Bowl - May 28, 1960 Evening, May 28, 1960. (Ref . to super- Upon motion of Supervisor Callahan, Seconded by Supervisor Hollister, visor Callahan & Admin. Officer). ,. and carried unanimously, it is ordered that the above- entitled ~atter be, and the Re: Approving Release of Oil Drilling Bonds (released) ., Re: Publication of Ord. Nos. lll: & 1114 (filed) same is hereby, referred to Supervisor Joe J. Callahan and the Administrative Officer. 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 . 908; Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, 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 liabilities: W. c. Hamilton - New Amsterdam Casualty Company Single Bond No. 101959 covering well "Tyler-Hamilton No. 111 , County Permit No. 2055. Union Oil Company - United Pacific Insurance Company Blanket Bond No. 311067, covering wells "Union Sugar No. 37", County Permit No . 2172; "Union Sugar No. 38", County Permit No . 2178; "Union Sugar No. 3911 , County Permit No. 2186; and "Union Sugar No. 4111 , County Permit No. 2240. In the Matter of Publication of Ordinances Nos. 1111 and 1114. It appearing from the affidavits of the principal clerks of the printers of the Carpinteria Herald and Santa Barbara News-Press that Ordinances Nos. 1111 and 1114 have been published in the manner and form required by law, 64 Upon motion, duly seconded and carried unanimously, it is determined that said Ordinances Nos . 1111 and 1114 have been published in the manner and form required by law. Re: Releasing In the Matter of Releasing Bond Under Excavation Ordinance No . 1005. Bond under Excavation Ord. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, 1005. r and carried unanimously, it is ordered that the following bond under Excavation {released Re: Communication {filed) Re: Reports Ordinance No . 1005 be, and the same is hereby, r el eased as to al l future acts and liabili ties : ATTEST : Robert G. Shurte (Excavation Permit No . 0116) - $230 .00 I n the Matter of Communication . The following communication was received and ordered placed on file: Welfare Director - Copy of letter to the San Diego County General Hospital relative to claim for hospital care . In the Matter of Reports . The followi ng reports were received and ordered placed on file : Santa Barbara County Boundary Commission : ~ Proposal for annexation of the Skaarup territory to the City of Lompoc (Norbert Baumgarten, Attorney) Proposal for annexation of certain territory to the City of Santa Barbara (Don Rowland) LMental Hygiene Clinic - Report for month of March, 1960 . Upon motion the Board adjourned sine die . The foregoing Minutes are hereby approved. / 0 , t E . LEWIS, County Clerk eb Minutes of April 11, 1960 I Re: Continued Hearing - Propose amendment to Ord. 661 - 11F11 Airport Approach Area - Santa Ynez Valley Airport + (hearing closed) Re: Ord. 1122 amending Ord. 661 (adopted) Re: Continued Hearing on Proposed amendment to Ord.661 to amend certain sub sections or Sec. 26 - Art. V ~ (Hearing con't) April 18, 1960 Board or Supervisors of the County of Santa Barbara, State of California, April 18, 1960, at 10 0 1 clock, a.m. Present : Supervisors C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia; and J. E. Lewis, Clerk Supervisor Gracia in the Chair. In the Matter of Minutes uf April 11, 1960 Meeting. 65 Minutes of the regular meeting of April 11, 1960, were read and approved . In the Matter of Continued Hearing on Proposed Amendment to Ordinance No. 661 to Apply the 11F11 Airport Approach Area Combining Regulations to the Area Surrounding the Santa Ynez Valley Airport. This being the continued hearing on the proposed amendment to Ordinance No. 661 to apply the "F" Airport Approach Area Combining Regulations to the area surrounding the Santa Ynez Valley Airport, and there being no appearances or written statements for or against said proposal; Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded . In the Matter of Ordinance No. 1122 - Amending Ordinance No. 661, as Amended, by Adding Section 121 to Article IV of Said Ordinance. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, the Board passed and adopted Ordinance No . 1122 of the County of Santa Barbara, entitled : "An Ordinance Amending Ordinance No. 661 of . the County of Santa Barbara, as Amended, by Adding Section 121 to Article IV of Said Ordinance" . Upon the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes: None Absent: None In the Matter of Continued Hearing on Proposed Amendment to Ordinance No. 661 to Amend Certain Subsections of Section 26 of Article V Permitting Initiation of Planned Development Districts by the Planning Commission and Board of Superv~sors . This being the continued date set for the hearing on the proposed amendment to Ordinance No. 661 to amend subsections 26 .2, 26 .3 and 26.9 of Section 26 of Article V permitting initiation of Planned Development Districts by the County Planning Commission and the Board of Supervisors, the following person appeared before the Board : Carl Chandler - Inquired as to why there was a significant change in Section 4 of Ordinance No . 661 concerning construction specified in the Precise Plan. I . 66 Re: Continued Hearing - Prosed amendment to Ord. 661 to Authorized Ini tiation of PR., PC., & PM Class - cations. {hearing con't) Re: Hearing for proposed amendment to Ord. 661 to rezone area 11H1 St. & Central Ave., Lompoc (removed from agenda) Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that this hearing be, and the same is hereby, duly and regularly continued to Monday, April 25, 1960, at 10 o ' clock, a .m. It is further ordered that the matter be ref err ed back to the Planning Commission for the purpose of. insuring that the terminology i n the present Ordinance No . 661 is contained in the proposed amendment . In the Matter of Continued Hearing on Proposed Amendment to Ordinance No . 661 to Authori ze Initiation py the Planning Commi ssion of the PR, PC, and PM Classifications . This being the continued date set for the hearing on the proposed amendment to Ordinance No . 661 to authorize i ni t i ation by the Planning Commission of the PR, PC., and PM classifications, Upon motion of Supervisor Lilley, seconded by Supervi sor Hollister, and carried unanimously, it is ordered that thi s hearing be, and the same is hereby, duly and regular ly continued to Monday, April 25, 1960, at 10 o ' clock, a .m. It i s further ordered that the matter be r ef erred back to the Planning . Commission for the purpose of insuring that the terminology i n the present Ordinance No . 661 is contained in the proposed amendment . In the Matter of Hearing on Request of Marti n-Thomas Company for Proposed Amendment to Ordinance No . 661 to Rezone Area Generally Located at the Northwest Corner of North "H" Street and Central Avenue, Lompoc , from the R-A-0 and 8-R- l to the R-A-0- PC, R-A-0-PM, and 8-R-1-PC and 8-R- 1-PM Di strict Classifications . This being the date set for the hearing on the request of Martin-Thomas Company to rezone from the R-A-0 and 8-R- l District classifications to the R-A -0-PC, R-A-0-PM and 8-R- 1-PC and 8-R-1-PM Distr ict classi fications of Ordinance No . 661, property described as the SE 1/4 of Lot 19, Map No . ?, Lompoc Farm Lots , Lompoc Uni on School District , generally located at the northwest corner of Nor th "H" Street and Central Avenue, Lompoc ; the affidavit of publi cation bei ng on file with the Clerk, the following person appeared before the Board: George M. Thomas of the Martin-Thomas Company - Explained that the Planning Commission approved in pri nciple the application for rezoning and that a precise plan should be submitted to the Planning Director for final presentation to the Board of Supervisors . Mr . Thomas stated thathe was working di ligently toward the development plan . Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carri ed unanimously, it is ordered that this Board confirms the action previously taken by the Planning Commission and reserves final judgment until the close of its public hearing on the specific zoning proposals . It is further ordered that the item be removed from the agenda . , , April 18, 1960 Re: Hearing on In the Matter of Hearing on Proposed Amendment to Ordinance No. 661 Proposed Amendment to Ord. 661 to Rezone Property of Andy P. Mitchell Generally Located at Corner of U. S. Highwcw to rezone propert of Andy Mitchell 101 Access Road and Vista Vallejo, from the R-A to the 8-R- 1- PC District (hearing con't) ~ Classification. This being the date set for the hearing on the proposed amendment to Ordinance No. 661 to rezone the property of Andy P. Mitchell, known as Mitchell's Food Locker, and described as Lot 12, Pueblo Map 61, Hope School District, generally located at the northwest corner of U. S. Highway 101 access road and Vista Vallejo, from the R-A District classification of Ordinance No. 538 to the 8-R- 1-PC District classification of Ordinance No. 661; and approval of voluntary agreement between Andy P. Mitchell and the County of Santa Barbara regarding improvements to be made to the property; the affidavit of publication being on file with the Clerk, the following person appeared before the Board: 67 Norris Montgomery, Attorney at Law, representing Mitchell's Food Locker - Stated that there were eight conditions imposed by the Planning Re: Hearing on Proposed amendment to Paragraph A of Sec . 9 of Ord. 453 - permitting a trailer to be used for night watchmen during construction of a buildin (hearing con ' t) + ' . Commission and Mr. Mitchell is agreeable to all except the requirement to re-roof the building, and construction of a 3-foot high . - concrete wall with ivy planting along the front property line except at entrance. . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that this hearing be, and the same is hereby, duly and regularly continued to Monday, April 25, 1960, at 10 o'clock, a.m. It is further ordered that the matter be referred back to the Planning Commission for elimination of item 6, re-roof building, and last portion of item 2, requiring a 3-foot high conctete block wall with ivy planting to be constructed along front property line except at entrance, which shall not exceed 32 feet in width. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the District Attorney for preparation of a proper agreement with Andy P. Mitchell regarding improvements to be made to the property, and submission to this Board for approval. In the Matter of Hearing on Proposed Amendment to Paragraph A of . Section 9 of Ordinance No. 453 by Adding New Subsection Permitting a Trailer to be Used for Night Watchmen During Construction of Buildings . This being the date set for the hearing on the proposed amendment to paragraph A of Section 9 of Ordinance No. 453 by adding a new subsection permitting a trailer to be used for night watchmen during construction of buildings; the affidavit of publication being on file with the ~lerk, Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, . and carried unanimously, it is ordered that this hearing be, and the same is hereby, duly and regularly continued to Monday, May 16, 1960, at 10 o'clock, a.m. It is further ordered that the matter be referred to the Montecito Protective and Improvement Association for consideration and report to this Board. 68 Re: Hearing o In the Matter of Hearing on Proposed Amendment to Section 6 of Arti cle VII Proposed amend ment to Sec. 6 of Ordinance No. 661 to Add a New Paragraph Setting Minimum Front Yard Requirements of Art. VII of Ord. 661 - in the R-1 and R- 2, Agricultural and Estate Districts, Where Such Properties Front Yard ,_ Requirements Abut on Roads in Excess of 60 Feet in Width . (hearing close ) This being the date set for the hearing on the proposed amendment to Re: Ord. 1123 amending Sec . of Art . VII of Ord. 661 ' t (adopted) Re: Temporary Transfer of : Funds to S .B . High School District General Fund (resol. adptd) Section 6 of Article VII of Ordinance No. 661 by -adding a new paragraph setting . minimum front yard requirements in the R- 1, R- 2, Agricultural and Estate Districts , where such properties abut on roads in excess of 60 feet in width; the affi davi t . . of publication being on file with the Clerk, and there bei ng no appearances or written statements ror or against said proposal ; Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that this hearing be, and the same is hereby , concluded . In the Matter of Or dinance No . 1123 - Amending Section 6 of Arti cle VII of Ordinance No . 661 of the County of Santa Barbara, as Amended, to Specify Front Yards on Streets in Excess of Sixty Feet Wide. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, the Board passed and adopted Ordinance No . 1123 of the County of Santa Barbara, entitled: "An Ordinance Amending Section 6 of Article VII of Ordinance No. 661 of the County of Santa Barbara, as Amended, to Specify Front Yards on Streets in Excess of Sixty Feet Wide" . Upon the roll being called, the following Supervisors voted Aye, to-wi t : C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes : None Absent : None In the Matter of Temporary Transfer of Funds to the Santa Bar bara High School District General Fund . Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted : Resolution No . 20208 WHEREAS , the Santa Barbara High School Distr ict has requested a temporary . transfer of funds to meet current expenses of maintenance for said District; and WHEREAS , Section 5941 of the Education Code permits the temporary transfer from any funds of the County not immediately needed; NOV} , THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED, that the Auditor of the County of Santa Barbara, State of California, and the Treasurer of the said County and State be, and they are hereby, authorized and directed to transfer the sum of Three Hundred Sixty One Thousand Five Hundred and no/100 Dollars ($361,500.00) from the General Reserve Fund of said County to the Santa Barbara High School District ~eneral Fund BE IT FURTHER ORDERED AND RESOLVED that the Auditor and Treasurer of said County re-transfer to the General Reserve Fund the sum of Three Hundred Sixty One Thousand Five Hundr ed and no/100 Dollars ($361,500.00) upon receipt of the first - Re: Temporary Transfer of Fund to S .B. School District General Fund (Resol. adptd) Re: Request for reconsideration of Planning Commission's Requirements for Tract 10,033, Unit 1. (Ref. to Plan. comm.) ,. April 18, 1960 69 monies accrui ng to the Santa Barbara High School District before any other obligation of the School District is paid from the money so accruing . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 18th day of April, 1960, by the following vote : AYES : c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia NOES: None ABSENT: None In the Matter of Temporary Transfer of Funds to the Santa Barbara School District General Fund . Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted : Resolution No. 20209 WHEREAS , the Santa Barbara School District has requested a temporary . transfer of funds to meet current expenses of maintenance for said District ; and WHEREAS , Section 5941 of the Education Code permits the temporary transfer from any funds of the County not immediately needed; NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED that the Auditor of the County of Santa Barbara, State of California, and the Treasurer of the said County and State be, and they are hereby, authorized and directed to transfer the sum of Three Hundred Twenty Five Thousand and no/100 Dollars ($325 , 000 .00) from the Capital Outlay Fund of said County to the Santa Barbara School District General Fund BE IT FlJRTHER ORDER.ED AND RESOLVED that the Auditor and Treasurer of said County re-transfer to the Capital Outlay Fund the sum of Three Hundred Twenty Fi ve Thousand and no/100 Dollars ($325 , 000 .00) upon receipt of the f irst monies accruing to the Santa Barbara School District before any other obligation of the School Di strict is paid from the money so accruing. Passed and adopted by the Board of Supervisors of the County of Sant a Barbara, State of Calif ornia, this 18th day of April, 1960, by the following vote : AYES : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia NOES : None ABSENT : None In the Matter of Request of Jennings-Hansen Engineeri ng for Reconsiderat i on of Planning Commission's Requirements for Tract #10, 033, Unit 1. Earl Hansen, representing Newport Development Company, appeared before the Board, and stated that the improvements have pr ogressed so far on the f irst unit with the exception of the drainage, and requested reconsiderati on of Unit 2 as to certain conditions pertaining to the second access road and also as to lot adjustments . Upon motion of Supervi sor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, referred back to the Planning Commission to amend the condi tions under which an extension of the Tentative Map of Tr act #10,033 was approved, to provide as f ollows : ?O Re: Issue of Bonds or Sant Maria School District (Resol. adptd) 1) The Tentative Map of Unit #1 need not be revised . 2) The Final Map of Unit #1 will not be approved until the following conditions are met : a) All drainage water to be carried to an establi shed water-course . 3) That a revised map of Unit #2 wi ll be submit ted to comply with the following conditions : a) Dimensions for all lots be added to the Map . b) Rear yard setbacks where the lot line is not straight be added to the Map . c) Boundaries of areas subject to inundati on with proper labelli ng be added to the Map . d) A note offering the streets for dedication be added to the Map . e) The present street layout be shown on the Map . f) A second point of access be provi ded to the tract , if necessary at the time the Final Map of Unit #2 is submitted for approval . g) All drainage water to be carri ed to an established watercourse . Supervisor Bradbury absented himself at t his time . In re Issue of Bonds of Santa Maria School District . Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted : Resolution No . 20210 WHEREAS THE GOVERNING BOARD OF Santa Maria School District has certified, as required by law, to the board of supervisors of Santa Barbara County, State of California, whose superintendent of 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 find and declare: That on the 5th day of January, 1960, 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 8th day of March, 1960 in said 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 $750,000 .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 of school buildings . (c) The making of alterations or additions to the school building or buildings other than such as may be necessary for current maintenance, operation, or repairs . April 18 , 1960 (d) The repairing, restoring or rebuil ding of any school buil ding damaged, injured, or des troyed by fire or other public calamity. (e) The supplying of school buildings and grounds with furniture, equipment or necessary apparatus of a permanent nature. (f) The permanent improvement of the school grounds. (g) The carrying out of the projects or purposes authorized in Section 15811 of the Education Code. (all of which were thereby united to be voted upon as one single proposition); ?1 That said election was ca lled by posting notices thereof, s i gned 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 s aid notice was published pursuant to Section 6063 of the Government Code in the Santa Maria Times, a newspaper of 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 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 of supervisors now finds and declares, that there were 3154 votes cast at said election, and that more than two -thirds thereof, to wit: 2227 votes were cast i n favor of issuing said bonds, and 927 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 this board of supervisors has received a certified copy of a resolution duly adopted by the governing board of said district on the 6th day of April, 1960, prescribing the total amount of said bonds to be sold, to wit, $750,000.00; 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 of school bonds; and that the total amount of indebtedness of said di strict , including this proposed issue of bonds , is within the limit prescribed by law; IT IS TH.EREFORE RESOLVED AND ORDERED that bonds of said Santa Maria School District, in Santa Barbara County, State of California, issue in the aggregate sum of $750, 000.00 in denominations of $1, 000 .00; that said bonds shall be dated the 20th day of June, 1960, and shall be payable in lawful money of the United States of America, at the office of the county treasurer of said county, as follows , to wit: Amount of Bonds Maturing Date of Maturity $ 5,000 June 20, 1961 $ 5 ,000 June 20, 1962 $10,000 June 20, 1963 $10,000 June 20, 1964 $40,000 June 20, 1965 $40, 000 June 20, 1966 $40,000 June 20, 1967 $40,000 June 20, 1968 $40,000 June 20, 1969 $40,000 June 20, 1970 $40,000 June 20, 1971 72 $50,000 June 20, 1972 $50,000 June 20, 1973 $50,000 June 20, 1974 $50,000 June 20, 1975 $50,000 June 20, 1976 $50,000 June 20, 1977 $50,000 June 20, 1978 $50,000 June 20, 1979 $40,000 June 20, 1980 that said bonds shall bear interest at the rate of not exceeding 5 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 20th day of June, 1961, and thereafter semi-annually on the 20th days of June and December of 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 of said county, and shall be countersigned, and the seal of said board printed in facsimile thereon by the county clerk of said county or the clerk of the board of supervisors or by a deputy of either of such officers, 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 Santa Maria School District of Santa Barbara County. Dollars $1,000.00 SANTA MARIA 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 of ~~~~~- the principal sum of one thousand dollars ($1,000.00) in lawful money of the United States of America, with interest thereon in like lawful money at the rate c ~~~~---per cent (___%) per annum, payable at the off ice of said treasurer on the 20th 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 of such year). This bond is one of a series of bonds of like tenor and date (except for such variation, if any, as may be required to set forth varying numbers, denominations, interest rates and maturities), numbered from 1 to 750, inclusive, amounting in the aggregate to $750,000.00 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 district on the 8th day of March, 1960, and is issued and sold by the board of April 18, 1960 supervisors of Santa Barbara County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. 73 And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said 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 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 I district, and the money for the redempti on of said bonds and the payment of interest thereon shall be raised by taxation upon the taxable property of said district . IN WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of s aid county, and. to be countersigned by the county clerk, and the seal of said bo~rd to be attached thereto, the ---- day of --- - - - - - , 19- --. . (SEAL) Chairman of Board of Supervisors COUNTERSIGNED: County Auditor County Clerk 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 of the interest and sinking fund of the Santa Maria School District in said County on the ------ - day of ------, 19- -- at his office in the City of Santa Barbara, in said County, the sum $ ------- - - shown he~eon, being interest then due on Bond No. --- ---- of said District, dated June 20, 1960. County Auditor Coupon No. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds to be published at least two weeks in the Santa Maria Times 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 the 6th day of June, 1960, at 10 o'clock a .m., of said day, receive sealed proposals for the purchase of said bonds, or any portion thereof, for cash, at not less than par and accrued inter.est, 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 74 Supervisors of Santa Barbara County, State of California, at .a regular meeting thereof held on the 18th day of April, 1960, by the following vote , to wit : AYES : Supervisors Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia NOES : None ABSENT : C W Bradbury NOTI CE INVITING BIDS ON $750,000.00 GENERAL OBLIGATION BONDS OF THE SANTA MARIA SCHOOL DISTRICT, COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA NOTI CE IS HEREBY GIVEN that sealed proposals for the purchase of . $750, 000 .00 par value general obligation bonds of the Santa Maria School District, County of Santa Barbara, California, will be received by the Board of Supervisors of said County at the place and up to the time below specified: TIME : .June 6, 1960 at 10 :00 o ' clock a .m. PLACE : Chambers of the Board of Supervisors , Santa Barbara, California . MAILED BIDS: Board of Supervisors , Court House, Santa Barbara, California. ISSUE: $750 , 000.00 consisting of 750 bonds numbered from 1 to 750, . both inclusive, of the denomination of $1,000.00 each, all dated June 20 , 1960 . MATURITIES: The bonds will mature in consecutive numerical order in the amounts for each of the several years as follows: YEAR OF MATURITY June 20, 1961 June 20, 1962 June 20, 1963 June 20 , 1964 June 20 , 1965 June 20, 1966 June 20, 1967 June 20, 1968 June 20, 1969 June 20 , 1970 June 20 , 1971 June 20, 1972 June 20, 1973 June 20 , 1974 June 20 , 1975 June 20, 1976 June 20, 1977 June 20, 1978 June 20, 1979 AMOUNT $ 5, 000 $ 5, 000 $10, 000 $10 , 000 $40, 000 $40, 000 . $40, 000 $40, 000 $40, 000 $40, 000 . $40, 000 $50, 000 $50, 000 $50, 000 $50, 000 $50, 000 $50, 000 $50, 000 $50, 000 June 20, 1980 $40, 000 ' INTEREST : The bonds shall bear interest at a rate or rates to be fixed upon the sale thereof but not to exceed 5% per annum, payable annually for the first year and semiannually thereafter . April 18 , 1960 PAYMENT: Said bonds and the interest thereon are payabl e in lawful money of the United States of America at the office of the Treasurer of Santa Barbara County. REGISTRATION : The bonds will be coupon bonds registerable only as to both principal and interest . NOT CALLABLE: The bonds are not callable before maturity . . ASSESSED VALUATION : The assessed value of the taxable property within said distri ct as shown on the equalized assessment roll for the fiscal year 75 1959- 60 is $32,533, 800.00, and the total amount of bonds of said district previously issued and now outstanding is $826 ,000 .00. SECURITY: Said bonds are general obligations of said school district , payable both principal and interest from ad valorem taxes which, under the laws now in force , may be levied without limitation as t~ rate or amount upon all of the taxable property, except certain personal property, in said school di strict . TERMS OF SALE INTEREST RATE: The maximum rate bid may not exceed 5% per annum, payable annually the first year and semiannually thereafter. Each rate bid must be a multiple of 1/4 of 1%. No bond shall bear more than one interest rate, and all bonds of the same maturity shall bear the same rate . Not more than three interest rates may be bid. The repetition of any rate will not be considered the bidding of an additional rate . AWARD : The bonds shall be sold for cash only . All bids must be for not less than all of the bonds hereby offered for sale and each bid shall state the bidder offers par and accrued interest to the date of delivery, the premium, if any, and the interest rate or rates not to exceed those specified herein, at which the bidder offers to buy said bonds . Each bidder shall state in his bid the total net interest cost in dollars and the qVerage net interest rate determined thereby, which shall be considered informative only and not a part of the bid . 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 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 the lowest net interest cost to the district . The lowest net interest cost shall be computed on a 360-day year basis . The purchaser must pay accrued interest from the dat e of the bonds to the date of delivery . The cost of printing the bonds will be borne by the district . RIGHT OF REJECTION : The Board of Supervisors reserves the right , in its . discretion, to reject any and all bids and to the extent not prohibited by law 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 26 hours after the expiration of the time herein prescribed for the receipt of proposals; provided, that the award may 76 Re: Authorizing settlement of Condemnation suit - Iagu County Sanitation Distr vs . Bonetti, et al (Resol. adptd be made after the expiration of the specified time if the bidder shall not have given to said Board notice in writing of the withdrawal of such proposal . PLACE OF DELIVERY: Delivery of said bonds will be made to the successful bidder at the office of the County Treasurer of Santa Barbara County. PROMPT DELIVERY, CANCELLATION FOR LATE DELIVERY: It is expected that . said bonds will be delivered to the successful bidder within 30 days from the date of sale thereof. 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 the sale thereof, and in such event the successful bidder shall be entitled to the return of the deposit accompanying his bid . FORM OF BID : Each bid, together with the bid check, must be in a sealed envelope, addressed to the Board of Supervisors of said County, with the envelope and bid clearly marked "Proposal for Santa Maria School District Bonds . " BID CHECK: A certified or cashier's check on a responsible bank or trust canpany in the amount of 3% of the principal amount of the bonds, payable to the order of the County Treasurer must accompany each proposal as a guaranty that the bidder, if successful, will accept and pay for said bonds in accordance with the terms of his bid. The proceeds of the check accompanying any accepted proposal shall be applied on the purchase price or, if such proposal is accepted but not performed, unless such failure of performance shall be caused by any act or omission of the district, shall then be retained by said Treasurer for the benefit of the district . The check accompanying each unaccepted proposal will be returned promptly. CHANGE IN TAX EXEMPT STATUS: At any time before the bonds are tendered for delivery the successful bidder may disaffirm and withdraw the proposal if the interest received by private holders from bonds of the same type and character shall be declared to be taxable income under present Federal income tax laws, either by a ruling of the Bureau of Internal Revenue or by a decision of any Federal court, or shall be declared taxable by the terms of any Federal income tax law enacted subsequent to the date of this notice . NO LITIGATION CERTIFICATE : At the time of payment for and delivery of said bonds the successful bidder will be furnished with a certificate that there is no litigation pending affecting the validity of the bonds. LEGAL OPINION . The successful bidder must obtain the opinion as to the legality of the bond issue at his own expense . A copy of the legal opinion certified by the County Treasurer by his facsimile signature will be printed on the back of each bond at the eXPense of the successful bidder if requested in his bid . INFORMATION AVAILABLE : Requests for information concerning the district should be addressed to : County Clerk, Court House, Santa Barbara, California . Dated : April 18, 1960 In the Matter of Authorizing Settlement of Condemnation Suit, Laguna County Sanitation District vs . Bonetti, et al. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted : ., April 18, 1960 Resolution No. 20211 WHEREAS, the Laguna County Sanitation District has heretofore, and pursuant to Resolution No. 19819, instituted proceedings to condemn sewer pipe . line easement, which said case was filed in the Superior Court of the State of California, for the County of Santa Barbara, being case number 59712 and entitled "Laguna County Sanitation District , Plaintiff, vs. Mary Bonetti, et al ., Defendants"; and WHEREAS, the plaintiff has heretofore under court order for immediate possession, deposited with the court the sum of $195 .00; and WHEREAS, the defendants to said action have agreed to settle and compromise said action for the sum of $300 .00 for the value of the land taken and all other damages, and have agreed to waive interests and costs; and WHEREAS, said amount of $300 .00 is the fair and reasonable value of the land taken and damages to the remainder of defendants' property, and it appears to be in the public interest that said offer of compromise be accepted, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That the District Attorney be, and he is hereby, authorized and directed to compromise and settle the above referred to lawsuit for the sum of $300.00. 2 . That the District Attorney be, and he is hereby, authorized to enter into stipulation for judgment for said amount and to execute any other necessary documents, and all transactions and negotiations heretofore made by the District Attorney in said matter are hereby ratified and confirmed. 3. That the Auditor-Controller be, and he is hereby, authorized and - directed to draw his warrant in the sum of $105 .00 in favor of the Superior Court Clerk out of any available funds of the Laguna County Sanitation District, said sum to be deposited in Court in the above referred to case. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, as and constituting the District Board of the Laguna County Sanitation District of said County, this 18th day of April, 1960 by the following vote: Ayes : Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes: None . Absent: C. W. Bradbury Resolution-No . 20212 WHEREAS, the County has a claim against the estate of Margaret E. Ball, Superior Court case No. 52415; and WHEREAS, the said estate has heretofore paid the sum of $3, 635 . 23; and WHEREAS, the said estate is now paying the County the sum of $832 .17 on account of said claim; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the said payment of $832.17 be and it is hereby accepted and the clerk is authorized to deposit it in the General Fund. Re: Maintenanc of Santa Barbara Harbor ~ (continued) Re: Execution of amendment to fire hydran agreement (Tract 10,111) ~ Resol. adptd) Re: Forty-firs annual observance or Publi Schools Week April 24 - 30, 1960 ~ (Resol. adptd) That the Chairman and the Clerk be and they are hereby authorized and directed to execute a receipt submitted by the law firm of Ross & Harris for the said payment of $3, 635 .23 and for the said payment of $832 . 17. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 18th day of April, 1960, by the following vote : Ayes : Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes : None Absent : c. W. Bradbury In the Matter of Proposed Agreement with the City of Santa Barbara for Maintenance of Santa Barbara Harbor . Upon motion of Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the above-entitled matter be , and the same is hereby, continued to Monday, May 2, 1960, at 3 o ' clock, p .m. It is further ordered that Mayor Edward L. Abbott and Arlin St ockburger, Munici pal Consultant to the Mayor, be requested to be pr esent at the meeting . In the Matter of Execution of Amendment to Fi r e Hydrant Agreement between Goleta County Water District and Santa Barbara County Fire Protection Di strict f or Installation of Ten Additional Fire Hydrants (Tract 10, 111) Upon motion of Supervisor Hollister, seconded by Supervisor Callahan~ and carried unanimously, the following resolution was passed and adopted : Resolution No . 20213 WHEREAS , there has been presented to this Board of Supervisors an Amendment to Fire Hydrant Agreement, dated April 18, 1960, by and between the Goleta County Water District and the Santa Barbar a County Fire Prot ection Di strict, by the terms of which the Agreement dated May 6 , 1957 between said parties is amended to provide for the installation of ten (10) addi t i onal fire hydrants by the Goleta County Water District (Tract 10, 111) ; and WHEREAS, it appears proper and to the best interests of the Santa Barbara County Fire Protection District that said inst rument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be and they ar e hereby authorized and directed to execute said instrument on behalf of the Santa Barbara County Fir e Protection District . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 18th day of Apr il, 1960, by the f ollowing vote : AYES : Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Graci a NOES : None Al3SENT : C . W . Bradbury ' In the Matter of Forty-First Annual Observance of Public Schools Week, April 24th Through 30th, 1960 . Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, the following resoluti on was passed and adopted : Re: Ord . 1124 - repealing Ord. 641 - re : fire protection - National Forest within S .B. Cou (Ord. adptd) Re : Transfer of Funds 1 (resol . adpted) April 18, 1960 Resolution No . 20214 WHEREAS, the importance of our public schools is recognized by all citizens today, and WHEREAS, Californians have consistently demonstrated their willingness to provide the best possible education for their youth, and WHEREAS, the high quality of public education in this State can be maintained only by citizens familiar with the needs and accomplishments of their schools, and WHEREAS, California, because of an established pattern of accelerated population growth, has always had to cope with problems of teacher shortage and building requirements, NOW BE IT THEREFORE RESOLVED that the Forty-first annual observance of Public Schools Week will take place April 24th through 30th, and that the citizens of our community be urged to take t~is opportunity to learn about the public schools, their achievements and needs, so that we may continue to advance ' the understanding and appreciation of the hig~ standards of public education in California. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 18th day of April, 1960, by the following vote, to-wit : AYES : Supervisors , Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia NOES: None ABSENT : C . W. Bradbury In the Matter of Ordinance No. 1124 - Relating to Fire Protection and Fire Prevention on Lands of any National Forest Within Santa Barbara County; and Repealing Ordinance No . 641 . Upon -motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, the Board passed and adopted Ordinance No. 1124 of the County of Santa Barbara, entitled: 11An Ordinance Relating to Fire Protection and Fire Prevention on Lands of any National Forest Within Santa Barbara County; and Repealing Ordinance No . 641" . Upon the roll being called, the following Supervisors voted Aye, to-wit : Joe J. Callahan, W. N. Noes : None Hollister, Robert c. Lilley, and A. E. Gracia Absent: Supervisor C. W. Bradbury In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 20215 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 A 4, Extra Help NOW, THEREFORE, BE IT RESOLVED that the sum of One Thousand Five Hundred and no(lOO Dollars ($1, 500.00) be, and the same i s hereby, t ransferred from the Unappropriated Reserve General Fund to Account 60 A 4, Extra Help, Salaries and Wages, 80 Re: Transfer of Funds (Resol. adptd Re: Revision of Budget Items t 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 : Joe J. Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Nays : None Absent : C. W. Bradbury The foregoing resolution entered in the Minutes of the Board of Supervisors this 18th day of April, 1960. In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No . 20216 WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 51 B 35, Trial Juror Fees, Mileage and Expense NOW, THEREFORE, BE IT RESOLVED that the sum of Five Hundred and no/100 Dollars ($500.00) be, and the same is hereby, transferred from the Unappropriated Reserve General Fund to Account 51 B 35, Trial Juror Fees, Mileage and Expense, Maintenance and Operation, Justice Courts , General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia Nays : None Absent : c. W. Bradbury The foregoing resolution entered in the Minutes of the Board of Supervisors this 18th day of April, 1960. In the Matter of the Revision of Budget Items. Resolution No . 20217 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital OUtlay, Maintenance and Operation, Laguna County Sanitation 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 319 C, Capital OUtlay to Account 319 B, Maintenance and Operation, Laguna County Sanitation District Fund in the sum of Eleven Thousand Six Hundred Twenty-five and no/100 Dollars ($11, 625 .00) . Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Nays : None Absent : C. W. Bradbury The foregoing resolution entered in the Minutes of the Board of Supervisors this 18th day of April, 1960. - -- -----~----------------------------------------.-~ Re: Revision of Budget Items {Resol. adpted) r Re: Revision of Budget It~ms {Resol. adptd) ~ Re: Claims for Refund {Allowed) April 18, 1960 In the Matter of the Revision of Budget Items Resolution No . 20218 Wher eas , i t appear s to the Board of Supervisors of Santa Barbara County t hat a revision is necessary within general classification of Salaries and Wages , Maintenance and Oper ation, Board of Education, 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 221 A 1, Salaries , Salaries and Wages to Account 221 B 3, Traveling Expense and Mileage, Maintenance and Oper ati on, Board of Education, 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: Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Nays : None Absent: C. W. Bradbury The foregoing resolution entered in the Minutes of ~he Board of Supervisors this 18th day of April, 1960. In the Matter of the Revision of Budget Items. Resolution No. 20219 Whereas, it appears to the Board of Superv.isors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, Board of Supervi sors , 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 186, Construction County Honor Farm, Capital Outlay, Board of Super- . visors, Capital Outlay Fund in the sum of Four Hundred Sixty Five and no/100 Dollars ( $465 .00) . Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia Nays : None Absent: C. W. Bradbury The foregoing resolution entered in the Minutes of the Board of Supervisors this 18th day of April, 2960 . In the Matter of Claims for Refund. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carri ed unanimously, this Board hereby finds and determines that there is good cause for allowance of the following claims and that said claims be honored by inclusion in the hereinafter list of claims allowed : Marion Grinstead - Refund, in the amount or $68.70 Mrs. Carl G. Kenison - Refund, in the amount of $30 .00 81 J 82 Re: Allowance of Claims (allowed) ' Re: Request of I. E. Beat for extension of Contract (granted) "'"" -- - Re: Request for hearing on Antlerless Deer Hunts - Cuyama Rod & Gun Club (removed from agenda) + 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-wi:t' . . (See Page 83) Upon the roll being called, the following Supervisors v~d Aye, to-wit : Joe J . Callahan, W. N. Hollister, Robert C. Lilley, andA. E. Gracia Noes: None Absent: C. W. Bradbury . The Board recessed until 2 o ' clock, p.m . At 2 o'clock, p .m., the Board reconvened. ' Present : Supervisors C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Ro.b ert C. ~illey, and A. E. Gracia; an. d J . E. . Lewis, Clerk . - . j . . . Supervisor Gracia in the Chair. . In the Matter of Request of I . E. Beaty for Extension of Contract Dated October 26, 1959 to June 1, 1960 Concerning Services as Refuse Consultant . . Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carri.ed. unanimously, .it is ordered that the letter of I . E. Beaty req.ues_ting extension of his contract dated October 26, 1959 to June 1, 1960, concerning ' . _services as refuse consultant be, and the same is hereby, acc~pted , and the contract with I . E. Beaty be extended to June 1, 1960, at no additional contractual obliga- tion . . It is further ordered that David Watson, Admini strative Officer and Purchasing. Agent, continue to act as Director De Facto of Refuse Disposal until June 1, 1960 . ' - . . In the Matter of Request of Cuyama Rod and Gun Club for Hearing on Antlerless Deer Hunts . t , Harold Lantis , California Fish and Game Warden, Santa Barbara County, appeared and stated that it was his under standing that several organizations i n Santa Barbara County are interested in having antler less deer hunts . By law the California Fish and Game Commission sets a date for hearing on the matter . The Commission's next meeting wi~l be in May and the Bush Bill provides that the Commission will not hold a qearing unless requested by a specific county . . Robert Fordice, Game Management Agent assigned to Santa Barbara County, appeared and poln4ed QUt that the Bush Bill gives the Board of Supervisors the power to veto any antlerless shooting because the Commission would not set a hearing in any County without a letter from the Board of Supervisors requesting such a hearing . Mr . Fordice then displayed a chart showing comparisons as to what 83 April 18, 1960 - - ---~ SANTA BARBARA COUNTY DATE !APBIL lS. 1960 - - -- --- -------------- - - - --- ----------- ~-- NUMBER 17433 17_3_ 174\35 17436 l7lt37 "l.7~36 17,39 17'' 1141 17~'2 11-13 174\- 17.,5 17446 111 171''8 J.74'9 1145' 17-51 17.-52 1T453 11~5- 11ss iT456 17\57 17it58 PAYEE General l'eleptaone Co OJUon 011 Co Treaurer. S B Co hard RotR Co Lo~ eoora PU-llcat iona t 801"4 or E~isatl i B Lewl St Bl of 8~1&at1on lanc1 Pliiker loJa9 ON PUk t.Oilpoc .Out 110ap1t61 Bo.,.rt D O'Br1D. t) 8t\tart ,.,ne b.J ~ Meua Baro14 Selbert Biard. Rotor Co Tr am-er. S B Co Vnlon 011 Co hell 011 Cqleeoll ; "-.zaoo Ino Ollftei'al ~lJ)ltoat co M' ce ~1tc~ell La ~1.Sra Ima Shell .Oil Co 11111ea L1Dea Suppl.J 1759 rtea1* ate~ Co 17-60 So ca11r Oil Co 17461 Ko~akar Co """""':7'62 OeMral !releptimse CO PURPOSE Be~ ~ p~-11cat1oa u1 , U tax :Poetqe Trawel J:P SYMBOL Bl l. 3 ;J)o Do 1. 22 1 21 J -5 282 1.2 B 127 18 B 3 ~ .B 25 Do 51 B 31 5119 35 55 B 9 55 25 58. 6 ~8 B 26 59 25 73 B l Io CLAIM ALLOWED FOR 16.~ (1.so} 1.o 3.76 a.3, ).50 2.50 6.75 231t.Ji3 35 00 s.e11.M J.-o 2.10 30.00 9).GO 2.50 l.5.00 12.SC) .9, a.SQ f6.52 . 5.)6 85.63 152 36 6\.74 14.95 10.00 43.e 110. (lll.21) 99.30 l.50 10 41 61.GO 18.66 i.oo (20.90) .9Q 11.00 REMARKS ' SANTA BAllBAllA COUNTY DATE HIL 18, 1960 - . , ------------------------------ - ----- ---- ----- NUMBER PAYEE :17'6' a B ~ Soett1 17~ Gene~l !'el.Pllo Co 1113 171'7\ 17'7S 17 76 .11'71 17463 17~ 1?'85 17~6 17~7 17\88 Dorob1 B aoiari l'~r .s B Co B L lrJ.1 OMr&l .filiqallOM Co 1) p Pl.-ona ion OU Co Lell ,Alao C itJ r~1u DUt Pao1t1 Sleotttl o cwntlff aaa "Co I Cnwfoa4 Alfred J BNI 'J.'rea~. 8 8 C Bbte~r1 Launderer.a Doulitaoa 1 llon.J"04t hrilt Oen.~al Tele~ Co PURPOSE 'Per,_, ae"1oe Oll".1.ie 9.t11ea ' Do ltl SYMBOL CLAIM ALLOWED FOR 75 B 3 ~.75 rrr 121 1_.\08.00 1 9.w rr26 (11.29) 80 8 '22 6.82 B 25 81 'B 3 90 a i go. 9 90. 22 90 a es 90 B 26 lo Do 0 Do lo 169. ! i.14 B l lTT B l -.1 7.67 's-~ 20.25 37.93 . 51.57 5.61 2.85 6.80 ('2.66) .92 13.22 16.aa 5.63 11.fjb (1;.59) '8.71 105.82 12.~2 m.1s 1.so 19.67 15.29 .1-.9.52 11.20 (85.25) 38.80 26.oo 17.15 3.30 REMARKS l B 2 81 ~ 3 81B11 90 B 26 90 B 28 1.68 212.~ NUMBER 17507 17508 17509 iBJ.O 11511 11Sl2 17513 1751~ - 17515 11516 17522 17523 PAYEE So COQ1tt1 Gu Ccr rec1 1IOJ ~acb&me , awre 80 Co\Uli1 Cl Co G~el f"el~- Co 1111aJ IQNU lgtmOJ a 'fftu1t Co Bl OJ.mo Kill 8 B c--.rclal iaervt h~ll1cm ()ptJ.1 Co S~tt 0J)tie&l Co illK )) L CbrUt.uoa Jll D ' SANI'A BARBARA COUNTY PURPOSE l't PU't1t liJatiuraatlD' JIQlrerg PltOlt. repu~ DATE APRIL 18 196() SYMBOL Do CLAIM ALLOWED FOR 10.T.l 12 38 REMARKS SANTA BARBARA COUNTY DATE ANIL 18, l.960 ------ ------ - - ------ - - -------- - ----- - NUMBER PAYEE PU RPOSE 17531 175'2 hffjftl hlepJa-. co 11533 t or luit1ce 1753 ~ran~~t Clerlna xUbt 17535 17536 an'b~ ~ Bariro ~1537 Ora1u 9 MrlJ lTS39 INlM 17;S'O 175-1 , a1.s2 1l0der1~ ~ ,_ 1:153 00 175'' r.i 1&8 175.\5 SlllrlJ J Brrl&a 175'6 rru 17'7 qla Beltt 175'8 LO't.UMlt J&oetor 115-9 Qb&rl :a Iqrea lmo ileaa.tte aVo~11i 1TS5l .8Yel1'1l B Llti.ftlr 115~ Cbarl.- Z eazeaor 1155' Art bur lel 11555 OUIUla 11556 LeU c 17551 P, Lou1 Ola 17558, a JoP 1111 aahlura Cbewrolitt a1561 ~-tb 111ieMo1l :Sentq SYMBOL 182 188 1 188. 2 188. 3 Do Do Do Do 50 Do lo Do l88 25 C LAIM ALLOW ED FOR 10.91 (560.93) 539.93 ao.oo 5.,3 .66 .ro 3.75 2.5( 12.50 10. 00 7.50 s.oo 3.75 :13.TS 15.25 a.SQ 2 50 l .~ ~-00 11.25 6 .25 ;i.2.00 .7 15.SQ 1.25 7. .15 11.25 1.25 1.2; .52 7.50 - REMARKS I U . SANTA BARBARA COUNTY DATE APBit. 18. 1960 ---- -- - --- ---- - --- - --- -~-- - - ---- - NUMBER PAYEE PURPOSE 17~ Datal cona'Ultant 115(3 Dr Lawarr Collla 'Prot MJ':YlOa 1756 ~irPort Grocen Clroertu 1~5 Alber'a llaricat 11566 AlOha Jllarkjt Do 17567 -Na Br.o1 h.U.7 11kt 11$68 c .rut 17569 Del Monte llaricet 17510 hl lloDte rut 17571 1obn' GrectrJ liTS'.72 if Oi-4anoa lno 17573 JlirJa' St Btr r.ltet 1151~ l&ll lrlean lritet Do 17575 Puritf Store # 6C'. 17576 S I Jlaricet 17571 S&fJ lltor:ea lac oo 11578 Stariai7' llarat 17579 w1111ii Br0t1Mtraf1 l'158P 175$.1 175$2 Jira auraett' care 11583 Bua7 1J Cate l~ Oenerel llOap/ltinga Co care 11585 SoP,1 Qlit1eroa 17586 JC PeDMJ Co Inc Ce.re 11587 v1111 P4tt'1 Jo !17588 a.a Pnn.o1co On lkt9 11~ at SYMBOL 188. 82 190 if: o Do Do Oo Do lo 0 ])o ~o Do Do lo DO !DO 190 a 60 190 B 60 h Do Jo Do Do CLAIM ALLOWED FOR 26.25 ~~.oo -.-. 5 5.72 9.'8 26.56 ,9.9\ ~-21 23.70 lti.85 33.52 19.~ (63.5,) a.so l .86 7.9() 31.~ 37.76 1n. (6Jl.l3) 605.68 e-.33 21.12 2~.50 627.06 lJ4.66 132.9.7. (35.65) 3\.10 1.55 170.0lt 3l.3.27 9Q.10 2.06 13.00 16. 5- (90.48) 40.56 21.a. 28.08 REMARKS 1 --~~- - NUMBER 11611 17612 PAYEE SANTA BARBARA COUNTY DATE A1ll1L 18, 1960 PURPOSE SYMBOL \0 BS ' C LAIM A LLOWED FOR 14 .~S 4.37 l2 w7.~ 42.15 l21,.5P -lt1 .59- 68.10 31).00 l~~, 2 .50 , .56 1.e3 1a:ft 1n.62 26.67 36.$3 . , REMARKS T .1 " NUMBER PAYEE , y SANTA BARBARA COUNTY DATE A'8IL 18, 1960. PURPOSE SYMBOL ~----- CLAIM ALLOWED FOR . REMARKS NUMBER PAYEE 1~20 17621 'lull 011 co SANl'A BARBARA COUNTY PURPOSE UH1M Tax ~ ter.Sla 8~!1- t.-o aerw-lo~ GUOltae SYMBOL CLAIM ALLOWED FOR lSTR 0 2 .oo 15m.3'56 159 c 601 a.195.00 163 B l 163 9 9 Do 10~00 3)0.68 160.60 e1.60 17623 . 163 l9 1~2~ 163 B 21 11625 il 7626 Paclt.1c Ge lleotri - - ~ REMARKS NUMBER 17635 17636 116!7 f l.'76~ 17639 . . SANTA BARBARA COUNTY FUND IS:IWQC1Qs PAYEE i ibul. C' co bl.PPJ , . ._JlkiiiipQ: haMoa PURPOSE l.lt'PPlla trN atonreeert DATE APRIL 18 1960 SYMBOL 93B 8 CLAIM ALLOWED FOR ' 2.24 :61~800 . 30 REMARKS NUMBER PAYEE - - - ~ ~ - - _ _ . SANTA BARBARA COUNTY PURPOSE DATE APIJ'1 11, 19'6 SYMBOL 5511 CLAIM ALLOWED FOR 81.67 REMARKS 60 ,. l 625 .00 60 B 13.30 . SANTA BARBARA COUNTY FUND ___;.;._""B"'_IC.A. . .P. . .___ ___ DATE IPBIL 18~ 1960 ---- ----- ---- ----- -- ---- ---- --- - -- -- - NUMBER PAYEE PURPOSE SYMBOL Orcutt 1re Dl.S&riet . . CLAIM ALLOWED FOR REMARKS , 84 Re: Proposed Resolution Creating the Santa Barbara County Open Space Advisory Committee (continued) Re: Reconunenda tion of Planning Comm. for denial of re.:. quest ror approval of Lot Split Plat - Goleta Union School D1str1c hearing set) " Re: Proposed amendment to Ord. 661 to rezone propert described by Proposed Tent. Map. Tract 10,110 '\ (Hearing set) has taken place in other counties of the State concerning anterless deer hunts. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the matter be withdrawn from the agenda . In the Matter of Proposed Resolution Creating the Santa Barbara County Open Space Advisory Committee. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, continued to Monday, May 2, 1960. In the Matter of Recommendation of the Planning Commission for Denial of Request of Van A. Christy for Approval of Lot Split Plat No. 1212, Goleta Union School District, Third Supervisorial District. A recommendation was received from the Planning Commission for denial of the request of Van A. Christy for approval of Lot Split Plat No. 1212 and referred the question concerning a proposed violation of the subdivision regulations to the Board of Supervisors; with a further recommendation that if the Board of Supervisors approves the request on appeal, that applicant provide and offer for dedication a 40 foot right of way from Vieja Drive extension to the westerly boundary of subject parcel . An appeal was received from Harry W. Brelsford, Attorney for Van A. Christy, from the disapproval of the lot split application by the Planning Commission on April 13, 1960, and requested that the matter be set for hearing . Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that Tuesday, April 26, 1960, at 10 0 1 clock, a .m. , be, and the same is hereby, set as the date and time for a public hearing on the appeal of Harry W. Brelsford, Attorney for Van A. Christy . Supervisor Lilley absented himself at this time . In the Matter of Recommendation of the Planning Commission for Approval of Request of L. W. Burchardi for Proposed Amendment of Ordinance No. 661 to Rezone from the 6-R-l and 10-A- L-O to the 7-R-l District Classification Property Described by the Proposed Tentative Map Subdivision of Tract No . 10,110 . A recommendation was received from the Planning Commission for approval of the request of L. W. Burchardi (Tract 10,110) to rezone from the 6-R-l and 10-A-L-O District classifications to the 7-R- l District classification of Ordinance No. 661 property described by the proposed tentative subdivision map, Tract No . 10,110, and generally located southerly of Mountain View Drive and from east of First Street to west of Third Street, Solvang. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Monday, May 2, 1960, at 10 o 1clock, a .m. , be, and the same is hereby, set as the date and 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. Notice ( I Re: Time Extension of Tentative Map Tract 10,036 Santa Maria Union School District (Clerk to withhold signing Final Maps ) r Re : Recommendation for approv of request of S.B. Cemetery Ass'n for a Special Use permit to expand existing facilities . (hearing set) , Notice April 18 , 1960 It is further ordered that the above-entitled matter be, and the same is hereby, referred to the District At-torney for preparation of the proposed amendment in final form. N 0 T I C E Notice of Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No . 661 NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, May 2, 1960, at 10 o ' clock, a .m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on request of L. W. Burchardi (Tract 10, 110) to rezone from the 6-R- l and 10-A- L-O District classifications to the 7 -R- l District classification of Ordinance No . 661 . Property is descr ibed by the proposed tentative subdivision Map Tract No . 10, 110 and ge~erally located southerly of Mountain View Drive and from east of First Street to west of Third Street , Solvang . ' ' WITNESS my hand and seal this 18th day of April , 1960. (SEAL) J. E. LEWIS J . E. LEWIS, County Clerk and ex-officio Clerk of the Board of Supervisors 85 In the Matter of Recommendation of the Planning Commission Concerning Time Extension of Tentative Map of Tract #10, 036, Santa Maria Union School District, Fifth Supervisorial District . A recommendation was received from the Planning Commission that the Clerk be instructed not to s i gn the Final Map of Tract #10,036, Uni ts #2, 3, 4, 5, and 6; until additional condi tions of approval have been consider ed and incorporated, as necessary, by amendment to the existing resolutions of appr-0val of these Final Maps . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authori zed and directed to withhold signing of the Final Maps of Tract #10 , 036, Units #2, 3 , 4, 5, and 6, until additional conditions of approval have been considered and incorporated, as necessary . In the Matter of Recommendation of the Planning Commission for Approval of Request of the -Santa Barbara Cemetery Associati on for a Speci al Use Permit to Expand Existing Facilities. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carr ied unanimously, it is ordered that Monday, May 9 , 1960, at 10 o'clock, a .m. , be, and the same is hereby, set as the date and time for a public hearing on the request for a Special Use Permit, and that notice of said hearing be published in the Santa Barbara News- Press , a newspaper of general circulation . NOTICE NOTICE is hereby given that a public hearing will be held by the Board . of Supervi sors of the County of Santa Barbara, State of California, on Monday, , 86 Re: Request ro denial of request for conditional use permit to erec Gas. Station, etc. at intersection Highwa 101 & Cat Capyon Rd. 5th District (hearing set) ~ Notice May 9, 1960, at 10 o ' clock, a .m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on request of the Santa Barbara Cemetery Association for a Special Use Permit under provisions of Ordinance No . 453 to expand existing facilities . WITNESS my hand and seal this 18th day of April, 1960 . (SEAL) J . E. LEWIS J . E. LEWIS, County Clerk and ex-officio Clerk of the Board of Supervi sors In the Matter of Recommendation of the Planning Commission for Denial of Request of H. J . Hopkins and the Richfield Oil Corporation for a Conditional Use Permit to Erect and Operate a Gasoline Service Station, a Diesel Fuel Service Station, and Restaurant on Property Generally Located at the Intersection of U. S . Highway 101 and Cat Canyon Road, Fifth District . A recommendation was received from the Planning Commission for denial of the request of H. J . Hopkins and Richfield Oil Corporation for a Conditional Use Permit under provisions of Interim Ordinance No . 971 to erect and operate a gasoline service station, a Diesel fuel service station, and restaurant on property described as a triangular area in the southerly part of Tract F, Map No. 8A, Rancho Los Alamos, Los Alamos School District, generally located at the intersection of U. S . Highway 101 and Cat Canyon Road; on the basis that any change in use of subject property should be accomplished by the regular rezoning procedure for the entire area. A letter of appeal was received from Arthur James Sims, Appraiser and Negotiator, for H. J. Hopkins , from the action of the Planning Commission in denying the application of H. J . Hopkins for a Conditional Use Permit under the provisions of Interim Ordinance No. 971 to erect and operate a gasoline service station, a Diesel fuel service station and a restaurant. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Monday, May 9, 1960, at 10 o'clock, a .m., be, and the same is hereby, set as the date and time for a public hearing on the appeal of H. J . Hopkins, and that notice of said appeal be published in the Santa Barbara News-Press, a newspaper of general circulation. N 0 T I C E 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 Monday, May 9, 1960, at 10 o'clock, a .rn . , in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on appeal of H. J . Hopkins, from the action of the Planning Commission in denying the application of H. J . Hopkins and the Richfield Oil Corporation for a Conditional Use Permit under the provisions of Interim Ordinance No . 971 to erect and operate a gasoline service station, a Diesel fuel service station, and a restaurant on property described as a triangular area in the southerly part of Tract F, Map No. 8A, Rancho Los Alamos , Los Alamos School District, generally located at the intersection of U. S. Highway 101 and Cat Canyon Road. WITNESS my hand and seal this 18th day (SEAL) of April, 1960 . ~ : I : ~l~ , County Clerk and ex-officio Clerk of the Board of Supervisors ' Re: Communication from the Plannin Comm. pertaining to Maria Ygnacia Creelc as it relates to Tract No 10, 125 .} (continued) Re: Communication from the Planning Commission. (filed) Re: Designating a stop Int~rsection - 3rd Distf"ict -1: (Resol. adptd) April 18, 1960 . In the Matter of Communication from the Planning Commission Pertaining to Maria Ygnacia Creek as it Relates to Tract No. 10,125. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to May 2, 1960 . In the Matter of Communications from the Planning Commission. The following communications were received from the Planning Commission, for the purpose of information of the Board of Supervisors only, and ordered placed on file : ~ 1) Approval of Tentative Map of Tract #10,125, Goleta Union School District, Third Supervisorial District , subject to cer tain conditions . ~2) Approval of request of Richfield Oil Company for a Conditional 8? Use Permit under provisions of Interim Ordinance No . 971 to construct an addition to an existing medical clinic on Lot 14, Block H, Townsite of New Cuyarna, Cuyarna School District, generally located District. ~ on the north side of Morales Street, approximately 200 feet east of Pato Avenue, New Cuyarna. 3) Approval of request of the Lompoc Broadcasting Company, Inc . for a Conditional Use Permit under provisions of Ordinance No . 661 to erect in connection with broadcasting operati ons , two towers and one building on a portion of Lot 88, Portion of Map 5, Lompoc Farm Lots , Lompoc Union School District, generally located on the south side of Olive Avenue in the neighborhood of Bodger Road, Lompoc Valley; subject to obtaining approval of Lot Split prior to is~uance of building permit In the Matter of Designating a Stop Intersection in the Third Supervisorial Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, the following resolution was passed and adopted : Resolution No , Z022Q_ WHEREAS , Santa Barbara County Ordinance No . 970 authorizes the Board of Supervisors of the County or 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 interest 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 .rs 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 , - ----~-~--------------------------------------------r------ , - 88 Re: Corrected Resolution to Order to Abanon Trinita Way 3rd District "" (Resol. adptd) ' . e: Acceptance of Right of Wa Grants for var ious road imrovements. (R/W Grants accepted) ~ stop intersection and the Road Commissioner of the County of Santa Barbara is hereby authorized and directed to place and maintain, or cause to be placed and maintained appropriate stop signs at the hereinafter specified intersection, to-wit : Stop north bound traffic on Hope Avenue at its intersection with Sterrett Avenue and Crestwood Drive . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 18th day of April, 1960, by the followi ng vote : Ayes : C. W. Bradbury, Joe J . Callahan, W. N. Holli ster, and A. E. Gracia . Noes : None Absent : Robert C. Lilley In the Matter of Corrected Resolution of Order to Abandon Trinita Way, A County Highway in the Third Supervisorial District. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted : Resolution No . 20221 WHEREAS, on March 28, 1960, this Board of Supervisors duly passed Resolution No . 20127, whereby a portion of Trinita Way, a County Highway in the Third Supervisorial District, located within the boundaries of Tract No . 10044, was abandoned, and WHEREAS , it has been found that a clerical error occurred in the prepara- . tion of said Resolution No . 20127, IT IS THEREFORE HEREBY ORDERED that this Resolution shall correct said ' cler ical error by redescribing the road to be abandoned, as follows : All that certain road designated as Trinita Way on map of Tract 10044, filed in Map Book 52, page 8, Santa Barbara County Recorder 1 s office . Passed and adopted by the Board of Su~ervisors of the County of Santa Barbara, State of California, this 18th day of April, 1960, by the following vote, to-wit : Ayes: C. W. Bradbury, Joe J . Callahan, W. N. Hollister, and A. E. Gr ac:la Noes : None Absent : Robert c. Lilley In the Matter of Acceptance of Right of Way Gr ants for Various Road Improvements . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the following Right of Way Grants be, and the same are hereby, accepted : Chester Peter Herman and Gladys Clark Herman, nusband and wife; CrockerAnglo National Bank, as Trustee; Santa Barbara Mutual Building and Loan Associ ation, as Beneficiary; Title Insurance and Tr ust Company, as Trustee; and Frances A. Vent, as~ Benef iciarY" , dated April 11, 1960, for additional right of way on El Sueno Road in the Third District . Re: Adoption of Policy concernin School crossing guards. (Ref. to Admin. ~ officer & Rd. Comm.) Re: Acceptance of Additional Deposit to cover Entrance Way - Tract 10,004, ~ Unit 1 (accepted) Re:Erection & Maintenance of Sign near Intersection of 9th St. & Linden Ave. Carpinteria (authorized) le: Transfer of Levee & Channel Improvements on Santa Maria River Levee Project (Ref t S B. Co . Water Agency & D. Licker) '( Re: Possible lease for the operation or the Santa Ynez Valley Airport (Ref. to Admin. Officer & Dir. Public Works) April 18, 1960 89 La Brea Securities Company, dated September 22, 1959, for road right of way for the improvement of Santa Maria Mesa Road in the Fifth District. It is further ordered that the 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. In the Matter of Recommendation of the Administrative Officer and Road Commissioner for Adoption of Policy Concerning School Crossing Guards. The Administrative Officer recommended that the matter be referred to the Road Connnissioner and Administrative Officer for study. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Road Connnissioner and Administrative Officer, for study . In the Matter of Acceptance of Additional Deposit to Cover Entrance Way at Tract #10,004, Unit #1. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Money Order in the amount of $100.00 from Atlantic & Pacific Building Corporation for additional deposit for the specific purpose of removing decorative entrance way at Tract #10, 004, Unit #1, Leon Street and Patterson Avenue, be, and the same is hereby, accepted; said sum to be deposited to the Trust Fund of the County Clerk. In the Matter of Execution of License to Roger Williams for Erection and Maintenance of Sign Near Intersection of Ninth Street and Linden Avenue in the Town of Carpinteria. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute License to Roger Will iams for erection and maintenance of a store identification sign near the intersecti on of Ninth Street and Linden Avenue in the Town of Carpinteria. In the Matter of Communication from U. S . Ariny Corps of Engineers Regarding Transfer of Levee and Channel Improvements on the Santa Maria River Levee Project. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, 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 and David Licker, Special Counsel for said Agency. In the Matter of Communication from Robert M. Berns, President, Air Craft Marine Engineering Company , Regarding Possible Lease for the Operation of the Santa Ynez Valley Airport . Upon motion of Supervisor Callahan, 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 and Director of Public Works. I 90 Re: Permission to Use Nojoqui Falls Park for Annual 4-H Clu Exhibit Da~ - May 14, 1960 (granted) Re: Extension of Time on Tract 101 063, Orcutt (Ref to Plan. conun . ) e: Communication from Sant arbara Museum of Art re: Reoval or Olive re es (Approved) e:Communicatio concerning disallowance of certain typ of pipe under County Roads (Disapproval) Re: Request fo variance from provisions of Ord. 661 - Flea Market (denied) + In the Matter of Request of Santa Barbara County 4-H Club Council for Permission to Use Nojoqui Falls Park for Annual 4-H Club Exhibit Day on Saturday, May 14, 1960. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the request of Santa Barbara County 4-H Club Council for permission to use Nojoqui Falls Park on Saturday, May 14, 1960, for the purpose of holding the 16th annual 4-H Club Exhibit Day be, and the same is hereby, granted. In the Matter of Request of Titan Development Corporation for Extension of Time on Tract No. l0,063, Orcutt. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Commission for recommendation In the Matter of Communication from the Santa Barbara Museum of Art Pertaining to Removal of Olive Trees Located on New Building Site. A communication was received from the Director of the Santa Barbara Museum of Art in which it is indicated that the five olive trees located on the new building site for the Morton Wing addition to the Santa Barbara Museum of Art are not desired for planting elsewhere on County property and the County has given responsibility for their disposal to the Museum. The University of California campus at Goleta contemplated removing the olive trees on Monday, April 11, 1960 . Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the action of the Santa Barbara Museum of Art regarding removal of certain olive trees to the University of California campus at Goleta be, and the same is hereby, approved . In the Matter of Communication from James R. Christiansen, Attorney at Law, Concerning Disallowance of Certain Type of Pipe Under County Roads . A communication was received from James R. Christiansen, Attorney at Law, enclosing a copy of a letter to Leland R. Steward, Road Commissioner, concerning disallowance of certain type of pipe under County roads. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to communicate with James R. Christiansen and inform him that the Board of Supervisors does not approve the use of sub ject pipe under County roadways. In the Matter of Request of The Flea Market for Allowance of Variance from Provisions of Ordinance No. 661 to Permit Retention of Two Existing Signs on the South Side of Hollister Avenue, Goleta. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the request of The Flea Market for Re: Request of Semana Nautica Ass'n. for 1 Budget Appropriation (Ref. to admin. Officer) '(_ Re: Certification from Secretary of State re: "Annexa tion No 17" to City of Santa Ma .,. (filed) Re:Request of District Attorney for allowance or additional Position of Steno Clerk I. (ref. to personne officer) Re: Request of County Recorder for reclassifications. (Ref. to Personne officer) Re: Allowing certain position - Central services (resol. adopted) ~ April 18, 1960 allowance of variance from provisions of Ordinance No. 661 to permit retention of two existing signs on the south side of Hollister Avenue, Goleta, be, and the same is hereby, denied. ' In the Matter of Request of Santa Barbara Semana Nautica Association, Inc. for Budget Appropriation. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for consideration at time of budget study. In the Matter of Certification from the Secretary of State Concerning "Annexation No. 1711 to the City of Santa Maria (Enos Property). A certification was received from the Secretary of State relative to "Annexation No. 1711 to the City of Santa Maria, and ordered placed on file It is further ordered that the above-entitled matter be called to the attention of the Road Department, Engineering Department, Planning Department, Election Department, and Office of County Recorder. In the Matter of Request of the District Attorney for Allowance of Additional Position of Steno Clerk I. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it i s ordered that the above-entitled matter be, and the same is hereby, referred to the Personnel Officer for study . In the Matter of Request of County Recorder for Reclassification of Positions of Account Clerk I, Typist Clerk II, and Typist Clerk III. Upon motion of Supervisor Br adbury, seconded by Supervi~or Callahan, and carried unanimously, it is ordered that the above- entitled matter be, and the same i s hereby, referred to the Personnel Officer for study. 91_ In the Matter of Allowing Certain Position under Section 4A of Ordinance No . 770 - Central Services . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, the following resolution was passed and adopted : Resolution No. 20222 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 by Ordinance No. 1022, as amended by Ordinance No. 1045, is allowed five times the number of the respective positions established by said Ordinance; and WHEREAS said section of Ordinance No. 770 empowers the Board of Supervisors, by resolution, to fix such additional positions; and 92 Re: Allowing certain position - Central Services ~ WHEREAS, it is necessary to fill the positions named below, in the departments listed, under the terms of Section 4A, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the following positions are hereby allowed, effective May 2, 1960. Ordinance Identification Number CENTRAL SERVICES 20.5.8A Title of Position STENO CLERK II Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 18th day of April, 1960, by the following vote: AYES: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, and A. E. Gracia NOES: None ABSENT: Robert C. Lilley In the Matter of Allowing Certain Position under Subsection (A) of Section 5 of Ordinance No. 1022, as Amended - Central Services . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20223 WHEREAS, it has been necessary to create within the department listed below a certain class of position which has not been established and allowed said department under the current salary ordinance; and WHEREAS, the aforementioned class of position is included in the basic county classification plan set forth in Subsection (A) of Section No . 5 of Ordinance No. 1022, as amended by Ordinance No. 1045, of the County of Santa Barbara; and WHEREAS , by the terms of Section No . 5 of Ordinance No . 1022, as amended by Ordinance No. 1045, the Board of Supervisors may, by resolution, establish and allow such classes of positions; NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the following position is hereby allowed, effective May 2, 1960 : Ordinance Identification Number CENTRAL SERVICES 20.3.1 Title of Position Engineer III Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 18th day of April, 1960, by the following vote : AYES : c. W. Bradbury, Joe J . Cal~ahan, W. N. Hollister, and A. E. Gracia NOES : None ABSENT : Robert C. Lilley e: Fixing In the Matter of Fixing Compensation for Certain Position, Central ompensation for certain Services. Position - Central Servic s Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, (resol. adpted ~ and carried unanimously, the following resolution was passed and adopted: i April 18, 1960 Resolution No . 20224 WHEREAS, by virtue of Ordinance No . 1022, as amended by Ordinance No . 1045, 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 11A11 , 11B11 , 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 of sai d basic pay plan applicable thereto; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the compensation . for the monthly salaried positions herei nafter named be and the same are hereby fixed as set forth opposite the hereinafter named positions , effective May 2, 1960 : Ordinance Identification Number CENTRAL SERVICES 20.3.1 Name of Employee Column Carl Vogel c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Cali fornia, thi s 18th day of April, 1960, by the following vote: 93 AYES : c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and A. E. Gracia NOES : None ABSENT : Robert C. Lilley Re: Request for Establishment of Trust Fund ror of In the Matter of Request of Director of Public Works for Establishment a Trust Fund for Public Works Department. Public Works Dept. (Ref. to D.A.) - Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, . . and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, referred to the District Attorney for preparation of the necessary resolution \ Re: Recommenda- In the Matter of Recommendation of the Hospital Interdepartmental Committee tion for completion or new surg- on I nfections for Completion of New Surgical Ward of the Santa Barbara General ical Ward -Santa Barbara General" Hospital . Hospital ~ A recommendation was received from the Santa Barbara General Hospital (Architect to complete design) Interdepartmental Committee on Infections that every effort be made to find funds to complete the construction of the new Surgical Ward at the Santa Barbara General Hospital . Upon motion of Supervisor Callahan, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the Director of Public Works be, and he is hereby, authorized and directed to request the architect for said project to complete the design of the Surgical Ward at the Santa Barbara General Hospital . 94 e:Request for ermanent ass~, ent or car - ealth Officer (Ref. to admin. Officer) 'f e: Request ror uthorization o file Board f Supervisors t opy of Plans Specification or New Lompoc irport in ept. of Public orks. (approved) Re: Claim in favor or J. Rottinghaus to cover cost of livestock killed by dogs (Ref. to Audi.~ \ Re: Fixing Tax Bond ror Tract 10,114 - 3rd District Re: Ratification of Travel (Ratified) In the Matter of Request of the Health Dfficer for Permanent Assignment of County Car for Certain Employee. . . . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, - and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer . In the Matter of Request of the Director of Public Works for Authorization t to File Board of Supervisors' Copy of Plans and Specifications for New Lompoc Airport in Department of Public Works . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the request of the Director of Public Works for authorization to file Board of Supervisors ' copy of plans and specifications for new Lompoc Airport in the Department Qf Public W0rks be, and the same is hereby, approved. In the Matter of Claim in Favor of James Rottinghaus in the Amount of $109.00 to Cover Cost of Livestock Killed by Dogs. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that this Board approves in principle the claim in favor of James Rottinghaus in the amount of $109.00 to cover the cost of livestock killed by dogs . It is further ordered that said claim be referred to the County Auditor for re-submission to this Board for approval. In the Matter of Fixing Tax Bond for Tract No. 10,114 in the Third District. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the tax bond for Tract No . 10,114 in the Third District be, and the same is hereby, fixed in the amount of $1,500.00, in accordance with Section 11601 of the Business and Professions Code . In the Matter of Ratification of Travel. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the following travel from the County of Santa Barbara, on County business, be, and the same is hereby, ratified : Elvin R. Morgan, Veterans Service Officer - to Wadsworth, April 13, 1960, - to deliver an emergency patient to the Veterans Administration Hospital. Victor L. Mohr, County Fire Department - to Los Angeles, April 12, 1960, to pick up part for fire truck . Vernal Gillum, Division of Parks, Department of Public Works - to North Hollywood, April 14, 1960, to pick up patrol boat for demonstration at Lake Cachuma. Sherman Veach, Maintenance Division, Department of Public Works - to North .- Hollywood, April 15, 1960, to return demonstration patrol boat . Re: Authorizing Travel (Authorized) Re : Leave from State of Calif. {granted) April 18, 1960 95 In the Matter of Authorizing Travel . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that travel f r om the County of Santa Barbara on County busi ness be, and the same is her eby, approved, as follows : Paul Grim, County Treasurer - to Los Angeles, April 27, 28, and 29, 1960, to attend meeting of the State Associ ation of County Treasur ers . J oseph M. Reidy, Machine Records Department - to Fairfield and San Rafael, April 20 through 23, 1960, to check tabulating procedures at Auditors 1 , Assessors 1 and Tabulating Departments used by Solano and Marin Counties . Glenn Wallace, Chief Probation Officer - to Ontario, April 21, 1960 to attend meeting of the Probation Services Advisory Committee. Hubert W. Br ittain, Central Services - to Los Angeles , April 22, 1960, to attend meeting of the Calif ornia Public-Safety Radio Association, Inc . Pau l E. Price, Paul W. Campbell, and William Lanford, Department of Public Works - to North Hollywood, April 19, 1960, to determine purchase of two patrol boats for Lake Cachuma . Harwood L. Hall, Agricultural Extension Service - to West Covina and South Coast Field Station at Santa Ana, April 27 through 29, 1960, to attend Extension Conference . Norman H. Macleod, Agricultural Extension Service - to Fresno, April 22, 1960, to attend meeting of the Central California Brush Range Improvement Association . Charles R. Ingram, Welfare Director - to Sacr amento, April 28, 1960, to attend meeting of the Merit System Advisory Committee with the Relief Committee of the County Supervisors Association; transportation to be by train . H. J . Rudolph, Hospital Administrator - to Los Angeles , April 25 and 26, 1960, to attend annual meeting of the Association of Western Hospitals . Mrs . Mary Lou Behymer, Assistant Administrator, Santa Maria Hospital - to Los Angeles, April 25 and 26, 1960, to attend annual meeting of the Association of Western Hospitals. Any Member of the Board - to Sacramento, April 27 through 29, 1960, to attend meeting of the County Supervisors Association of California . Richard S . Whitehead, Planning Director - to Sacramento, April 27 through 29, 1960, to attend meeting of the County Supervisors Association of California; travel to be by plane. In the Matter of Leave from the State of California . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that Supervisor A. E. Gracia be, and he is hereby, granted a 60-day leave from the State of California, commencing May 12, 1960 - -----~---------------------------------------------y------ 96 Re:Allowance of expenses for attendance of Conference to be held at University of Calif. -Reques of Frank Kearn . t (Ref. to D.A.) Re :Request of Hospital Admin istrator for approval of Cardiac Catheterization ror Hosp. patient. (approved) Re: Leave of Absence {granted) Re: Findings of the Welfare Department (approved) In the Matter of Request of Frank P. Kearney, Judge of the Municipal Court, for Allowance of Necessary Expenses for Attendance of Tri-County Traffic Court and Law Enforcement Conference to be Held at the University of California, Santa Barbara College, on May 21, 1960. Upon motion of Supervisor Callahan, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, referred to the District Attorney for interpretation as to whether such expenses can be allowed. In the Matter of Request of Hospital Administrator for Approval of Cardiac Catheterization for Hospital Patient. A request was received from the Hoopital Administrator for approval of arranging for and sending Mrs. Hazel Frances Beckwith to Los Angeles for cardiac catheterization to properly consider the possibility of cardiac surgery. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the request of the Hospital Administrator for approval of arranging for and sending Mrs . Hazel Frances Beckwith to Los Angeles for cardiac catheterization be, and the same is hereby, approved . In the Matter of Leave of Absence. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that Miss Elizabeth Biersdorf, Registered Nurse, Santa Barbara General Hospital be, and she is hereby, granted a leave of absence, without pay, from April 16 to July 31, 1960 . In the Matter of Approving Findings of the Welfare Department Pertaining to Liability of Responsible Relatives. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the findings of the Welfare Department 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 Mr . Raymond Lopez for Reynaldo Lopez FORM AG 246-A $ 20 .00 Mr . Lewis B. Noyes for Bertha Opple 10 .00 Mr . Anthony Cansamillo for Mary P. Bennett -0- Mr. Lyle Harper for Ida Hubbard 15.00 Mr . Stanley Dyer for Vera H. Dyer 5.00 4-18-60 4- 18-60 4- 18-60 4-18-60 4-18-60 Re: Referring to the D.A. names of Responsible Relatives of Old Age Security Recipients. (Ref. 'b D.A.) Re: Publication of Ord. Nos.1112, 1113, 1115/1121 (filed) Re: Application for Road License (granted) _,_ ~ . Re: Reports (filed) . 97 April 18, 1960 In the Matter of Referring to the District Attorney Names of Responsible Relatives of Old Age Security Recipients . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the following responsible relativ~s - 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 : Harold R. J enkinson, for care of parents , Harry E. and Kate E. Jenkinson , Mrs . Alicia G. Robinson, for care of mother, Raquel De L~ne Paul Crespi, for care of father , Giovanni Crespi Gaylord Bowman, for care of mother, Anna Bowman William R. Br uce, f or care of mother, Char lotte Melendrez In the Matter of Publication of Or dinances Nos . 1112, 1113, and 1115/1121, I nclusive . It appearing from the affidavits of the principal clerk of the printer of the Santa Bar bara News-Press that Ordinances Nos . 1112, 1113, and 1115/1121, inclusive, have been published in the manner and form required by law; Upon moti on, duly seconded and carried unanimously, it is determined that said Ordinances Nos . 1112, 1113, and 1115/1121, i nclusive, have been published in the manner and form r equired by law . In the Matter of Application for Road License . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the following road license be, and the same is hereby, granted : H. J . Tilli a (Permit N~ . 3861) - Road license to construct a 161 to 20 1 driveway approximately 470 feet south of intersection of San Antonio Creek Road with San Marcos Pass Road on east side of San Antonio Creek, Third District; a cash deposit in the amount of $250 .00 In the Matter of Reports . The following reports were received and ordered placed on file : Santa Barbara County Boundary Commission : . 1 Request of Charles G. Dorsey of the Santa Maria Theatre for the annexation of certain territory to the Oak Knoll Lighting District "'Request of Richard P. Weldon, Attorney at Law, for Nebraska Lands, Inc . for exclusion of certain territory from the Santa Barbara County Fire Protection District . jVeterans Service Office - Monthly report for March, 1960. ' ~ Administrative Officer - Travel report summary for period March 1, 1960 through March 31, 1960 . I - - - - ---- 98 . Re: Authorizin Director of Public Works t file Notice of Completion for Construction - Isla Vista Drain. {authorized) Re: Communications {filed) Re: Extension of Tent. Map, Tract 10,034, Unit i/2 (continued) Re: Construction or road between Vandenberg Blvd. & State Highway 1. {continued) ------- --- ------~----------------------------------------~----~ In the Matter of Authorizing Director of Public Works to File Notice of Completion for Construction of the Isla Vista Drain (East), Project No. FC-07- 60-03C, Located in San Pedro Flood Zone 1 . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the Director of Public Works be, and he is hereby, authorized to file Notice of Completion for construction of the Isla Vista Drain (East) , Project No. FC -07-60-03C, located in San Pedro Flood Zone 1, Santa Barbara County, California. It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Notice of Completion in the of f ice of the County Recorder of the County of Santa Barbara. In the Matter of Communications . The following communications were received and ordered placed on file : Board of Supervisors , County of Imperial - Copy of resolution requesting State Social Welfare Board not to put into effect recommendations of Merit System Advisory Committee. Public Utilities Commission - Opinion and order regarding application of Pacific Air Lines, Inc . for increase in passenger fares . American Ambulance Service - Regarding commencement of ambulance operations . In the Matter of Request of the Utah Construction Company for One-Year ' s Extension of the Tentative Map of Tract 10, 034, Unit #2 . Upon motion, duly seconded and carried unanimously, it is order ed that the above- entitled matter be, and the same is hereby, conti nued to Tuesday, Apri~ 19, 1960, at 10 o ' clock, a .m., due to the absence of Super vi sor Rober t C. Lilley. In the Matter of Communicati on from the Utah Construction Company Concerni ng Interpretation of Action of this Board Pertaining to Constructi on of a Road Between Vandenberg Boulevard and State Highway 1 . Upon motion, duly seconded and carried unanimously, i t is or dered that the above-entitled matter be, and the same is hereby, conti nued to Tuesday, April 19, 1960, at 10 o ' clock, a .m., due to the absence of Super vi sor Robert c. Lilley . Upon motion, duly seconded and carried unanimously, it i s ordered that the r egular meeti ng of April 18, 1960 be, and the same is duly and regularly conti nued to Tuesday, April 19, 1960, at 10 o ' clock, a .m. - ------~------------------------------------,---,----,--,.---,-----, Re: Time extensio of Tent. Map, Tract 10,034, Uni #2 (Ref. to Planning Connn.) ' Re: Construction or road between Vandenberg Blvd. & State Highway 1 (approved amend.) I _, April 19, 1960 Board of Supervisors of tbe County _of Santa Barbara, State ~of California, April 19, 1960, at 10 o'clock, a.m_! ' Present: Supervisors C. W. Bradbury, ~oe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia; and J. E. Lewis, Clerk ' Supervisor Gracia in the Chair. 99 In the Matter of Request of the Utah Construction Com~any for One-Year's Extension of the Tentative Map of Tract 10,034, Unit #2 . . Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Commission. It is further ordered that May 18, 1960 will be the deadline for granting the extension of said Tentative Map. . - In the Matter of Communication from the Utah Construction Company Concerning Interpretation of Action of tnis Board Pertaining to Construction of a Road Between Vandenberg Boulevard and State Highway r. A communication was received from the Utah Construction Company concerning the interpretation of the Board's action on the roatl from Vandenberg Village - to Highway 1, wherein it was indicated that the resolution approving the Final Map of Tract #10,034, Unit 1 (Vandenberg Village) contained a requirement that the subdivider provide_ a right of way between Vandenberg Boulevard and State Highway 1 and. construct a road in accordance with County road standards, at the subdiviqer 1 s expense and comp.leted after six months of occupancy of Unit 1. The subdivider had pro,posed that the work on the road be cornrnenced "not later than the recording of a tract in which the 1500th l of of Vandenberg Village is included' . ' It was proposed that the action be amended to read as follows: 11That the subdivider provide a right of way between Vandenberg Boulevard and State HighWFLY 1 and construct a road thereon in accord with County road standards, at the expense of the subdivider. Commencement of actual road construction to occur by March 1, 1961 or on the date of recording of a Final Tract Map in which the 1500th lot of Vandenberg Village is included, whichever of those dates may be earlier. Construction to be carried forward diligently to completion11 Laselle Thornburgh, Attorney at Law, representing the Utah Construction Company, appeared and stated that on May 11, 1959 the Tentative Map left open the question of the road until adoption of the Final Map. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the resolut4on adopting the Final Map of Tract No. 10,034, Unit 1, be amended, to change condition f) to read as follows : :100 Re: Amending Resol. 19209, (Resol. appvd) Re: Revision of Budget Items. I\ (reso. adpt) 11 Condition f ). Subdivider to provide a r.igl/.t of way between Vandenberg Boulevard and Stat~ Highway 1 , and construct a road ~hereon in accord with County road standards , at the subdivider's expense; said road to be commenced not later than March 1, 1961 and completed in not more than six months; and that a bond be posted guaranteeing completion within the required time, the amount to be determined by the Road Commissioner" . In the Matter of Amending Resolution No. 19209, Approving Final Map of Tract No. 10,034, Unit 1, Lompoc School District., Fourth_ Sup.ervi.soria_l District. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, the following resolution was passed and adopted: Resolution No . 20225 WHEREAS, the Final Map of Tract No . 10,034, Unit 1, Lompoc School District, Fourth Supervisorial District, was approved by this Board of Supervisors on June 29, 1959, by Resolution No . 19209; and WHEREAS, it is the desire of this Board to amend a condition of approval of said Final Map; NOW, THEREFORE, BE IT ORDERED AND RESOLVED that Resolution No. 19209 be amended, as follows : Condition f) Subdivider to provide a right o~ way between Vandenberg Boulevard and State Highway 1, and construct a road thereon in accord with County Road standards, at the subdivider ' s expense; said road to be commenced not later than March 1, 1961 and completed in not more than six months; and that bond be posted guaranteeing completion within the required time, the amount to be determined by the Roatl Commissioner ' ' Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of April, 1960, by the following vote: to-wit : ' AYES: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia NOES: None ABSENT : None In the Matter of the Revision of Budget Items. Resolution No. 20226 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 Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the Re: Request for budgetary transfers & deviation from Capital OUt lay funds. Welfare Director (Ref. to Ad.min. Officer) Re: Amending Ord. 745, re: placement or numerals on Boats. (Ref to D. A ) ~e: Reconnnendati ror denial or request for establishment or a Foster Freeze Type of Business at Cach1Jma i- (Recom. appvd) Re: Reconnnendatio ror denial or amendment to Ord. 745 - Waiver of Registration ree for demonstration Board on Lake Cach1Jma .f (Recom. appvd) . April 19, 1960 same a r e hereby, revised as follows , to-wit : Tr ansfer from Account 12 B 127 Contractual Servi ce to Account 12 B 8 , Office Suppl i es i n the amount of $800 .00, 12 B 25, Service and Expense in the amount of $100 .00, 12 B 3, Travel Expense and Mileage i n the amount of $300 .00, Ma i ntenance and Operati on, Assessor, General Fund in the sum of One Thousand Two Hundred a nd no/100 Dollars ( $1 , 200 .00) Upon the passage of the foregoi ng resoluti on, the ro~l being called, the f ollowing Supervisors voted Aye, to-wit : visors c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Superthis 19th day of April 1960 . In the Matter of Request of the Welfare Director for Certain Budgetary Transfers and a Budget Deviation from Capital Outlay Funds . - Upon motion of Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the above- entitled matter be, and the same i s her eby, referred to the Admi nist rative Offi cer f or recommendation . In the Matter of Recommendation of the Park Commission for Approval of Amendment of Ordinance No . 745, Section 1, Regarding Placement of Numerals on Boats . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, 1-0:1 and carried unanimously, it is ordered that the recommendation of the Park Commission for approval of an amendment of Ordinance No . 745, Section 1, so as not to conflict with the State law regarding numerals to be placed on port and starboard bows of all boats. ' It is further ordered that the District Attorney be authorized and_ directed to prepare the necessary ordinance amendment . I n the Matter of Recommendation of the Park Commission for Denial of Request of Eugene Lassman for Establishment of a Foster Freeze Type of Business at Cachuma. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that this Board concurs in the recommendation of the Park Commission for deni al of the request of Eugene Lassman for establishment of a Foster Freeze type of busi ness at Cachuma. In the Matter of Recommendation of the Park Commission for Denial of Proposed Amendment to Ordinance No . 745 for Waiver of Registration Fee for Demonstration Boats on Lake Cachuma . Upon moti on of Supervisor Hollister, seconded by Supervisor Lilley, and carri ed unanimously, it is ordered that this Board concurs in the recommendation of the Park Commission for denial of a proposed amendment of Ordinance No . 745 which would provide for a waiver of registration fee for demonstration boats on Lake Cachuma :l02 e: Reconunendation that further action on establishment of shooting range in Cachuma Recrea t ion area be - temporarilty tabled (Recom. appvd) Re: Conununication pertainin to form of County Government In the Matter of Recomm.e ndation of the Park Commission that Further Action on Establishment of a Shooting Range in the Cachuma Recreation Area be Temporarily Tabled . Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and . ' carried unanimously, it is ordered that this Board concurs in the recommendation In the Matter of Communication from A. S . Erickson Pertaining to Form of County Government . Upon motion of Super vi sor Li lley, seconded by Supervisor Callahan, and (clerk to repl ) carr ied unanimously, it is ordered that the above- entitled matter be, and the same is hereby, ref erred to the County Clerk for reply . e: Acceptance of donation for street lights - Tract 10,016 (accepted) In the' Matter of Acceptance of Donation from Encore Hornes, Inc . for Two Months ' Energy Charge for Street Lights in Tract #10, 016 . Upon moti on of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the check in the amount of $80 .30 from Encore Homes, Inc . as a donation for two months ' energy charge for 11 ( 4 , 000) lumen lamps to be installed in Tract #10, 016, be, and the same is hereby, accepted; said sum to be deposited to the credit of the Goleta Lighting Distri ct . It is further ordered that the Clerk be, and he is hereby, authorized and directed to order the installation or 11 street _lights in the above Tract . It is further ordered that the Clerk place the map prepared by Southern California Edi son Company showing the recommended location of each of the 22 street lights to be installed in the files of the Goleta Lighting District . Re: Request to In the Matter of Request of Geraldine Biller, Dance Director for use the Court House Sunken Creative Dance Classes of the Recreati on Department, for Permissi on to Use the Gardens on May 21, 1960i Court House Sunken Gardens for a Spri ng Festival on Saturday, May 21, 1960. (Ref. to Super Upon motion of Supervisor Bradbury, seconded by Supervisor Lill ey, and visor Callahan & Admin. Offic ' carried unanimously, it is order ed that the above-entitled matter be, and the same is hereby, referred to Supervisor Joe J. Callahan and the Administrative O~ficer . ' Re:Approving 1 In the Matter of Approving in Principle the Transfer of $650.00 from Principle the Transfer from the Unappropriated Reserve General Fund for Installation of Linoleum on Floor of Unappropriated Reserve Genera Cafeteria at Santa Barbara General Hospital. Fund - for Santa Barbara Upon motion of Supervisor Callahan, seconded by Supervisor Lilley, and General Hosp. (Appvd in Prin cipal) t carri ed unanimously, it is ordered that this Board hereby approves in principle the transfer of .$650 .00 from the Unappropriated Reserve General Fund to cover i. ns tallation of linoleum on floor of cafeteria at Santa Barbara General Hospital . ' ---- ------,----------------------------,----------------~---.,-.,-,-------.i-----i Re: Connnunicatio s {filed) Re: Minutes of April 18, 1960 Re: Opening Bid for sale of Car pinteria Union High School District Bonds ~ . ATTEST: ' April 19, 1960 :103 In the Matter of Communications. The following communications were received and ordered placed on file : ~ Hollister Avenue Property- Owners (Joseph c. Davis , et al) - Urging - reconsideration of certain provision in County Ordinance No. 661 , State Department of Veterans Affairs - Regarding Twelfth Annual Training Con~erence for County Service Offi cers . ~Assembly of the State of California - Resolution congratulating county clerks on registration of voters . Upon motion the Board adjourned- sine die . ' The foregoing Minutes are hereby approved. \ upervisors ( ' I LEWIS, ounty Clerk ' . Board of Supervisors of the Countl of Santa Barbara, State of California, April 25, 1960, at 10 o'clock, a .m. Present : Supervisors C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia; and J. E. Lewis , Clerk Supervisor Gracia in the Chair I n the Matter of Minutes of April 18, 1960 Meeting . eb Minutes of the regular meeting of April 18, 1960, were read and approved . In the Matter of Opening Bids for Sale of Carpinteria Union High School District Bonds - $565, 000 .00 Issue This being the date set for the opening of bids for the sale of school . {Ref . to Treasun- bonds of the Carpinteria Union High School District , the affidavit of publicati on er & Auditor) being on file with the Clerk, and there being six (6) bids received, the Clerk proceeded to open bids from : 1) Blyth & Co . , Inc . 2) Crocker-Anglo National Bank 3) California Bank 4) Bank of America National Trust and Savings Associati on 5) Security First National Bank 6) American Trust Company Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the above-entitled matter be, and the same is L-~~~~~~~~;_--L~~~~---~~-------~----------~-~- 1.04 Con'thearin to amend Ord 661 - Andy P Mitchell {hear in~ closed) Re: Ord. 112 amending Ord. 661 {adopted) - hereby, referred to the Treasurer and Auditor for verification and determination of the best bid. In the Matter of Continued Hearing on Proposed Amendment to Ordinance No . 661 to Rezone Property of Andy P . . Mitchell Generally Located at Corner of , U. S . Highway 101 Access Road and Vista Vallejo, from the R-A to the 8-R-1-PC District Classification. This being the continued date set for the hearing on the proposed amendment to Ordinance No . 661 t.~ rezone the property of Andy P. Mitchell, known as Mitchell's Food Locker, and described. as Lot 12, Pueblo Map 61 , Hope School District , generally located at the northwest corner of U. S . Highway 101 access road and Vista Vallejo, from the R-A District classification of Ordinance No . 538 to the 8-R-1-~ District classification cC Ordinance NQ 661; the followl.ng persons appeared refbre the Board : Norris Montgomery, Attorney at Law, on behalf of Mr . Andy Mitchell - Protested the recommendation of the Planning Commission for a requirement of a 3- foot high concrete wall with ivy planting and a provision to re-roof the building, for the reason that the property involved has been used for over twenty years and there has been no change in the structure during that time . Andy Mitchell - Felt that the requirement for a new roof i s not necessary as the present roof is in good condition . As to the requirement for a 3-foot wall, it would be of no benefit to anyone in that the truc1cs and trailers , in backing out , would run into -it and cause considerable damage . Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that this public hearing be, and the same i s hereby, concluded. A motion was made by Supervisor Hollister for adoption of the ordinance amendment to rezone the property, with the exception or. the requirements for a 3-foot wall and a new roof; said provisions not to be required . Motion failed for lack of a second . Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the ordinance amendment be adopted . It is further ordered that the conditions imposed by the Planning Commission in the proposed agreement with Andy P. Mitchell be approved, with the exception of the requirement to re-roof the building ; said requirement to be eliminated from said agreement . It is further ordered that the District Attorney be authorized and directed to prepare the necessary agreement with Andy P. Mitchell . In the Matter of Ordinance No . 1125 - Amending Ordinance No . 661 , as Amended, by Adding Sections 122 and 123 to Article IV of Said Ordinance . Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, the Board passed and adopted Ordinance No . 1125 of the County of Santa Barbara, entitled: "An Ordinance Amending Ordinance No . 661 of the County of Santa Barbara, as Amended by Adding Sections 122 and 123 to Article IV of Said Ordinance" . Upon the roll being called, the following Supervisors voted Aye, to-wit : C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia Noes : None Absent : None Re: Con'thearing to amend Ord. 661 permit ting initiation of Planned Development Districts. (continued) Re: Con'thear- . ing on proposed amendment to Ord. 661 +:o authorize initiation or the PR, PC, & PM classifications (hearing contin ued) + Re: Con'thearing on Proposed abandonment of portion ot Elverhoy Way - Solvang (hearing closed April 25, 1960 1-05 In the Matter of Continued Hearing on Proposed Amendment to Ordinance No. 661 to Amend Certain Subsections of Section 26 of Article V Permitting Initiation of Planned Development Districts by the Planning Commission and the Board of Supervisors: This being the continued date set for the hearing on the proposed amendment to Ordinance No. 661 to amend subsections 26 . 2, 26 .3 and 26.9 of Section 26 of Article V permitting initiation of Planned Dev~lopment Districts by the County Planning Commission and the Board of Supervisors, the following persons appeared before the Board : Carl Chandler - Felt that the proposed amendment lacked adequate control ' in that the owner and developer does not know exactly what to expect and cannot plan according.ly George Allen, on behalf of the owners and developers of the Bailard property in Carpinteria Valley - Stated he was in agreement with the principles in the proposed amendment with respect to the fact that this kind of zoning gives almost unlimited control, but it does not give the developer or owner any conception of whathe is going to be able to do with the property, especially in situations . where the development plan contemplates a long range program. There are no set standards for the developers. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that this hearing be, and the same is hereby, duly and regular ly continued to May 23, 196o, at 10 o'clock, a .m. It is further ordered that the Chairman appoint a committee of developers to work with the Planning Director in order that the problem may be resolved. It is further ordered that consideration be given toward securing the services of a County Planning Consultant In the Matter of Continued Hearing on Proposed Amendment to Ordinance No . 661 to Authorize Initiation by the Planning Commission of the PR, PC , and PM Classifications . This being the continued date set for the hearing on the proposed amendment to Ordinance No. 661 to authorize initiation by the Planning Commission of the PR, PC, and PM classifications, Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that this hearing be, and the same is hereby, duly and regularly continued to May 23, 1960, at 10 o'clock, a.m. It is further ordered that the Chairman appoint a commi t 'tee of developers to work with the Planning Director in order that the problem may be resolved. It is further ordered that consideration be g iven toward securing the services of a County Planning Consultant. In the Matter of Continued Hearing on Proposed 'Abandonment of Portion of Elverhoy Way, Town of Solvang. ' This being the continued date set for the hearing on the proposed abandonment of portion of Elverhoy Way, Town of Solvang, a recommendation was received from the Planning Commission for approval of abandonment of one-foot on Elverhoy Way and approval of a license permitting the encroachment of the stairway into the County right-of-way . - - - - ------- ' - -------- ----.------------------------------------------------------ :l06 Re: Abandonment or Portion of Elver hoy Way - Sol' vang - 3rd District (Resolution , adopted) Albert W. Meloling, Attorney at Law, on behalf of the applicant, S. A. Hansen, appeared and stressed that the encroachment will not interfere with present or prospective improventents of the right of way and equities involved, without any detriment to the County, and urged that a four-foot abandonment be granted. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. In the Matter of the Abandonment of a Portion of Elverhoy Way, a County Highway in the Town of Solvang, a County Highway in the Third Supervisorial District. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20227 Order to Abandon The resolution of the Board of Supervisors of the County of Santa Barbara, No. 20123, in the above entitled matter, coming on regularly to be heard, and it appearing that said resolution was duly passed and adopted by the said Board of Supervisors on the 22nd day of March, 1960, that the whole of the property affected is situated in the Third Supervisorial District of said County; that on said 22nd day of March, 1960, an order was duly made by this Board fixing Monday the 11th day of April, 1960, at 10:00 a.m. as the date and time for hearing said resolution, at the meeting room of said Board of Supervisors in the County Court House, City of Santa Barbara, County of Santa Barbara, State of California, and providing tha~ notice of the time and place fixed for hearing said resolution be given to all freeholders in said Third Supervisorial District by publication of said resolution in - the Santa Barbara News-Press, a newspaper of general circulation published in said County, for at least two successive weeks prior to said hearing, and that similar notice be posted conspicuously, along the line.of .the highway proposed to be abandoned; that said notice has been duly given, published and posted as presCll:'ibed by the aforesaid order, and that affidavits of such publication and posting have been filed herein; and it further appearing that said hearing having been had and evidence having been given and received, and it appearing that all the allegations and statements contained in said resolution are true; And it further appearing from the evidence submitted that the portion of a county highway described in said resolution is unnecessary for present or prospective public use and is no longer required for said purposes; IT IS THEREFORE HEREBY ORDERED that that portion of a County highway known as Elverhoy Way in the Town of Solvang, in the Third Supervisorial District, County of Santa Barbara, State of California, be and the same is hereby vacated, discontinued, abandoned and abolished, to-wit: The southerly 4.00 feet of that portion of Elverhoy Way lying between Alisal Road and First Street in the Town of Solvang as said Elverhoy Way is described in Parcel One in the Deed to County of Santa Barbara recorded in Book 924, page 282 of Official Records, Santa Barbara County Recorder's office . provided that all existing rights to maintain, alter, replace, repair and remove - --- ------~--------------------------------------,-----------.-~ Re: Hearing on Proposed abandon ment of portions or certain stree s in Santa Ynez (hearing closed) i- Re: Request for resetting or date for hearing on appeal rrom ~ action of Planning Commission on Disapproval or Lot Split Application (bearing reset) . April 25, 1960 1.0? public utility installations of any sort whatsoever, located in, on, under and . over said County hi ghway, shall not be affected by this abandonment , but on the contrary are hereby reserved and excepted from said abandonment . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 25th day of April, 1960, by the following vote : Ayes : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes : None Absent : None The Board recessed until 2 o ' clock, p .m. At 2 o'clock, p .in ., the Board reconvened . . Present : Supervisor C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia; and J . E. Lewis , Clerk . ' Supervisor Gracia in the Chai r . In the Matter of Hearing on Proposed Abandonment of Portions of Certain Str eets in the Town of Santa Ynez in the Third Supervisorial District . This being the date set .for the hearing on the proposed abandonment of portions of certain streets in the Town of Santa Ynez; the affidavits of publication and posting being on file with the Clerk, and upon recommendation of the Assistant Planni ng Di rector, Upon motion of Supervisor Holli ster, seconded by Supervioor Lilley, and carried unanimously, it i s ordered that this hearing be, ' and the same is hereby, duly and r egularly continued to Monday, May 9, 1960, at 10 o'clock, a .m. It is further ordered that the matter be referred to the Planni ng Commission for recommendation . In the Matter of Request of Richard Robertson, Attorney at Law, for Resetti ng of Date Scheduled for Hearing on Appeal of Harry W. Brelsford, Attorney for Van A. Christy, from Acti on of the Planning Commission on Di sapproval of Lot Split Application . Ri chard W. Robertson, Attorney at Law, representi ng an opponent to the matter scheduled for heari ng on Apri l 26, 1960, at 10 o'clock, a .m. , appeared and requested that the hearing be reset , due to commitments requiring his absence from the City . Harry W. Brelsford, Attorney for Van A. Chr isty, objected to delay of the scheduled hearing and requested that the hearing be held as officially des i gnated . Upon motion of Supervisor Hollister, seconded by Supervi sor Lilley, and . carried unanimously, it is ordered that the hearing scheduled for April 26, 1960, at 10 o 'clock, a .m. on the appeal of Har ry W. Brelsfor d, Attorney for Van A. Chri sty from action of the Planning Commission on disapproval o~ lot split application be, and the same is hereby , reset for Tuesday, May 17, 1960, at 10 o'clock, a .m. ' --- - - - 1.08 Re : Comniunica tion from Office or Gov Edmund Brown re: hearing o Senate bills 37 & 51 ~ (Aud. & D.A. attend heari ' In the Matter of Communication from the Office of Governor Edmund G. Brown Regarding Hearing on Senate Bills 37 and 51, to be Held on Wednesday, April 27, 1960. A communication was received from Alexander H. Pope, Legislative Secretary, of the Governor's Office of the State of California, advising that Governor Brown o has decided to hold a hearing on Senate Bills 37 (An act to create the Embarcadero g) Municipal Improvement District, Santa Barbara County), and 51 (An act to create the Estero Municipal Improvement District, San Mateo County) on Wednesday, April 27, 1960, at 2:00 p .m. in the Governor's Office. John Hass, Attorney for the Embarcadero Ranchos, Inc . , owners of land for which the District is proposed, appeared and stated that his clients are perfectly satisfied with Senate Bill 37, which provides for a Marina in Santa Barbara County for housing private vassels and for which it is felt there is an immediate need. Mr. Hass pointed out that the Board could: 1) Take no action; 2) Recomend against the Bill; or 3) Approve the Bill. Assemblyman James L. Holmes, appeared, and explained that copies of the Bill were forwarded to the Goleta County Water District and others on the regular mailing list; that certain amendments were made as suggested by A. T. Eaves; thathe assumed the Bill was no longer objectionable; and thathe had no other personal interest in the Bill . A communication was received from A. T. Eaves, Jr . , Auditor-Controller, and read by the Clerk, which outlined various reasons why in his belief Senate Bill 37 is poor law, unnecessary, and very probably detrimental to the public interest . Ernest A. Wilson, Attorney of the law firm of Kirkbride, Wilson, Harzfeld & Wallace of San Mateo, appeared and explained the background of the proposed District, including comparisons with other districts that have been formed within the State of California. Mr .Wilson also referred to several points of objection . raised by Mr. Eaves . Upon motio.n of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Albert T. Eaves, Jr., Auditor-Controller, and Robert K. Cutler, Deputy District Attorney, be, and they are hereby, authorized and directed to travel to Sacramento on April 26 and 27, 1960, to attend the hearing on Senate Bill 37 in the Governor's Office, and present the position of the County of Santa Barbara, as indicated in Mr. Eaves' letter of April 25, 1960 . Supervisor Lilley absented himself at this time. Re: Sale or In the Matter of the Sale of Bonds of Carpinteria Union High School School Bonds Carpinteria District . Union High School Distri t Upon motiori of Supervisor Hollister, seconded by Supervisor Bradbury, (Resol. adopt d) and carried unanimously, the following resolution was passed and adopted: )( Resolution No. 20228 WHEREAS, the Board of Supervisors of the County of Santa Barbara, State of California, heretofore advertised for sealed proposals or bids for the purchase of bonds of Carpinteria Union High School District, of Santa Barbara County, State of California, all dated the 20th day of May, 1960, in the total amount of Re: Authorizing an Election among Eligible Members of S .B. County Employees Retirement Assn. to conduct an election for Divided OASDIRetirement Syste (continued) April 25, 1960 $565, 000.00, and said Board having thereafter in open session on the 25th day of April, 1960, publicly opened, examined and declared that all sealed proposals or bids received pursuant thereto as follows : 1-09 Bidder Bonds No . Interest Rate Premium Bank of America National Trust & Savings Assn . Security First National Bank & Associates California Bank John Nuveen & Co . Shearson, Hammill & Co . Wells Fargo Bank American Trust Co . First Western Bank & Trust Company Hill Richards & Co . Dean Witter & Co . Blyth & Co ., Inc . William R. Staats & Co . Paine , Webber , Jackson & Curtis Glore, Forgan & Co . Crocker-Anglo National Barne 1 - 145 146 - 325 326 - 565 1 - 115 116 - 235 236 - 565 1 - 555 56 - 8 86 - 445 446 - 565 1 - 85 86 - 445 446 - 565 1 - 115 116 - 175 176 - 415 416 - 565 1 - 85 3~~ : g6~ 5% 3 1/2% 3-3(4% %1/2% 3-3(4% ~~ 3-3/4% 4% 5% 3-3/4% 4% $1, 999 .00 $41 .00 $27 .00 $565 .00 $14.oo $1 .00 NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that said Board of Supervisors hereby rejects all said proposals or bids, except thathereinafter mentioned, and awards said bonds to the highest responsible bidder, to wit : Barne of America National Trust & Savings Assn . San Francisco 20, California at the par value and premium of $1, 999.00 as specified in its proposal, the same and the responsibility of said bidder being deemed satisfactory by said Board . in IT IS FURTHER RESOLVED that said bonds shall bear interest as set forth said bid, as follows : Bonds Numbers 1 - 145 146 - 325 326 - 565 Interest Rate 5% 3-1/2% 3-3/4% Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, at a reguiar meeting thereof held on the 25th day of April , 1960, by the following vote : Ayes : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, and A. E. Gracia Noes : None Absent : Robert C. Lilley In the Matter of Authorizing an Election among Eligible Members of the Santa Barbara County Employees ' Retirement Association and Directing the County Clerk to Conduct an Election for Divided OASDI-Retirement System. Robert Curiel , Deputy District Attorney, informed the Board that a representative of the Attorney General's Office requested that the Board postpone any action on the above matter until such time as a definite conclusion can be determined . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above-entitled mat ter be, and the same is hereby, continued to May 9, 1960 . ' ~10 Re: Proposed extension or Cathedral Oak Road - Goleta Valley Y (Appvd. portion of exte sion) In the Matter of Proposed Extension of Cathedral Oaks Road from Patterson Avenue Westerly to Fairview Avenue in the Goleta Valley. ~The Road Commissioner reported that the Road Department felt it necessary to start planning precise locations for some of the highways. The matter was ref erred to the Goleta Valley Chamber of Commerce for consideration and the Board of Directors adopted a minute entry of policy indicating its desire that the Road Department present to the Board a precise location for the extension of Cathedral Oaks Road, being a four-lane major highway, but it is not desired to have the County acquire the rights of way between Patterson Avenue and Fairview Avenue. The Road Commissioner presented plans for alternate Routes l and 2 or that portion of Cathedral Oaks extension at the Patterson Avenue intersection . Route l would necessitate a severance of a portion of the Earl Johnstone property, whereas Route 2 would necessitate the removal of an existing dwelling located at the southeast corner of Patterson Avenue and Cathedral Oaks Road from its proposed right of way, at a cost estimated at $30,000.00 by the Road Commissioner . A motion was made by Supervisor Hollister for approval of Route 1. Motion failed for lack of a second. Earl Johnstone appeared before the Board and stated thathe favored Route 2, and if Route 1 were adopted, he felt that zoning should be considered. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the extension of Cathedral Oaks Road from Kellogg Avenue to Fairview Avenue be, and the same is hereby, approved. It is further ordered that the remaining portion of the proposed route be referred to the Road Commissioner for additional information on the property containing a house and lot . . Re: Adopting In the Matter of Adopting the State Housing Act in the Unincorporated State Housing Act in Unin- Territory of the County of Santa Barbara. corporated Territory - Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and County of Santa Barbara carried unanimously, the following resolution was passed and adopted : (Resol. adptd Resolution No. 20229 WHEREAS , the Health Department and the Building Department of the County of Santa Barbara have presented evidence to this Board that generally throughout the unincorporated areas of the County of Santa Barbara buildings are located which by reason of being badly or unsafely constructed, having inadequate plumbing, unsafe wiring, and unsanitary sewage disposal methods, being inadequately ventilated and illuminated, constituting fire hazards, being in a state of dilapidation and bad repair, and for other defects, now constitute and, unless such conditions are corrected, will continue to constitute menaces to the health, safety and welfare of the occupants thereof, the neighbors, the communities and the public generally; and WHEREAS, the State Housing Act (Health and Safety Code Sections 15000 to 17902, inclusive) provides standards for construction and state of repair of dwellings which constitute minimum requirements for the protection, health and safety of the public and occupants of dwellings; and I April 25, 1960 WHEREAS, the State Housing Act does not conflict with existing county ordinances, and expressly permits county ordinances to make stricter requirements for construction and state of repair of dwellings than the miniJriml requirements of the State Housing Act; and WHEREAS, the State Housing Act provides tested, effective and constitutional methods for enforcing compliance with its minimum requirements for safe and sanitary construction and state of repair of dwellings which do not operate to deprive anyone of his property rights without due process of law; and WHEREAS, the State Housing Act provides (in Section i5151 of the Health and Safety Code, as amended by Statutes of 1959) as follows: The provisions of this part which relate to apartment houses and hotels apply in all parts of the State. The provisions of this part which relate to dwellings apply only in cities and in the unincorporated area of any county in which the board of .supervisors finds that the application of such provisions to such area is necessary to the health and saf~ty of the people therein and by resolution based upon such finding adopts the provisions ' of this part relating to. dwellings. NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That the foregoing recitatipns are true and correct. ' 2. That good and sufficient evidence having been presented, the Board of Supervisors of Santa Barbara County hereby finds that the application of the provisions of the State Housing Act, Sections 15000 to 17902, inclusive, of the Health and Safety Code relating to dwellings, to all of the unincorporated areas of the ; County of Santa Barbara is necessary to protect the health, safety and general . welfare of the people therein. 3. That the provisions of the State Housing Act, Sections 15000 to 17902 of the Health and Safety Code relating to dwellings, as they now exist or may hereafter be amended, be and they hereby are adopted and made applicable in and to all of the unincorporated areas of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 25th day of April, 1960, by the following vote: Ayes: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, and A. E. Gracia Noes: None ' . Absent: Robert C. Lilley Supervisor Lilley present at this time. . Re: Communication re: Deter- In the Matter of Communication from James R. Christiansen, Attorney at Requesting a Determination on Summer Activities Conducted on Property of Homer Barnes C_onstituting School or Educational Activities . mination on Law, SUDUller Act1vit1. s on property .of Dr . Dr . Homer Barne The above- entitled matter having been referred to the District Attorney (filed) .,. for a legal opinion, and the Pistrict Attorney having submitted an opinion to the effect that summer camps are not schools in a particular sense, but are established primarily for recreati?n, and that the casual and individual tutoring that may be gi ven to children who request it does not change the primari ly recreational nature of the summer camps . However, since Ordinance No . 1038 does permit the oper ati on of summer camps by conditional use permit , Dr. Barnes may apply for such permit and . if the conditions specified in the ordinance are met, such a permit could be i ssued . The above- entitled matter was placed on file . 1.1-2 Re:Ussuance of Permits to all w Use of Propert for Cottagetype Hotel - Homer Barnes Petition & Demand (Ref. to Planning Comm.) Re: Amending Ord. 661 by Ord. 1126 by adding section 124 & 125 to Article IV , (Ord. adptd) Re: Claim for Refund (allowed) Re: Allowance of Claims (allowed) In the Matter of Petition and Demand of Homer F. Barnes and Mary F. Barnes . ~ that the Board of Supervisors Order Issuance of Permits to Allow Use of Property at 300 Hot Springs Road for Cottage-type Hotel. The above-entitled matter having been referred to the District .Attorney and Planning Director, and an opinion having been received from the District Attorney and Planning Director to the effect that the application of Dr. Barnes, made in 1959, for a cottage-type hotel should be considered still valid and in effect. The matter having been previously ref erred back to the Planning Commission by the Board of ' . . Supervisors, it is the opinion of the District Attorney and Planning Director that the matter rests in the discretion of the Board and, under the provisions or Ordinance No. 453, as amended by Ordinance No. 1029, the Board may request the Planning Commissi n to refer the matter back to the Board or Supervisors and then the Board may either affirm the recommendations of the Planning Commission, with or without conditions, or impose additional conditions; or the Board may set the matter for hearing before itself and, after such hearing, may affirm, modify, reverse or deny the recommendations of the Planning Commission. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Planning Commission refer the matter back to this Board at the earliest possible date, without report In the Matter or Ordinance No. 1126 - Amending Ordinance No. 661, as Amended, by Adding Sections 124 and 125 to Article IV or Said Ordinance . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, the Board passed and adopted Ordinance No. 1126 of the County of Santa Barbara, entitled: "An Ordinance Amending Ordinance No . 661 of the County of Santa Barbara, as Amended, by Adding Sections 124 and 125 to Article IV or Said Ordinance". Upon the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes: None Absent: None In the Matter of Claim for Refund Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, this Board hereby finds and determines that there is good cause for allowance .of the ~ollowing claim and that said claim be honored by inclusion in the hereinafter list of claims a llo\'1ed: . G. G. Davidge - Refund for building permit, in the amount or $139.50 In the Matter of Allowance of Claims. Upo~ 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: ----~,-. --~----~ ' ' ' ' ' ' ' , April 25, 1960 . . . 113 - NUMBER PAYEE PURPOSE 1'1867 c ar.b~ b~il. ~- 17868 Si.aMed OJ.1 Co Goltne 11869 :car,p1Dter1 BeMl.4 &,gal pllbltcat 1.7870 nihta Or 1fe71 ~ltattoa l78'n StalaM OU CO Ga1 . 011 ~7873 PaG 8te111rt ~t1oa 1787.\ ;17873 k c rDk lt87:6 aorrl P ta-.el" lo 'lt8T1 Mol'rla 'J G&wr 17818 ilack tlleat!:ae 17879 lllebtel 1St 1e Do lfeBO M1clll81 at 'l l~l 11882 118$3 Jolla . Cooper M D 171.8\ W1111M ~ II J) :rlet1 teata 17BS5 ifilet, l~ 17 1 C.U-lmr,:1 a,_ 11&.tl8 'fe,1~ li'ee9 11890 11891 ~ Park l?'.892 anr.a~ uata 1~93 amer a.11.nleal Mb o JJ89' r Cl1moal: M~ La "tet 17ll95 rl B hlCaoN l t 11a96 1g7 17697 11 Sit.rWlM .1~98 root 11899 rica 80o1tJ of ~4 Plaaa1~ crr1e1&1 17900 lliiert aaa11: K I Preeaplo7 at d 17901 ~ravel u~ SYMBOL l lo l lt 27 27 !2 B 3 0 Do 1 1 lo . J)o 1e 140 i5 JI 25 25 1l 113 21 IS 3 CLAIM ALLOWED FOR .65 . 1.15 s.s2 :;.oo 12.25 9.2, 12 .7t "5' a .s ' 3.88 (1.&) 5.()7 9 .17 17.00 5. 60.00 50.00 rrs .oo 25 .90 16-' .~5 so .oo i0.00 11 .oo 10.00 237.~ so.oo .-io \(). l ( .g 1. 22 8.95 10. 7.50 REMARKS - 20 BJ 39.25 20 BU 1 .56 209 u 6 . 05 31 B ~ 36.17 20 B 25 6 .05 8i 8 2.5 JS.67. i: , ; -~ SUPERVISOR'S COPY OF CLAIMS NUMBER '1110' 17905 17906 11$07 11908 119Q9 l7'10 PAYEE 17912 a ra1 ~el.,. eo 1T913 1'79-l lt915 11916 ,-: 1T917 !Pao1llc lalff'tru 17918 Sta~tW11 Oll !CO 17928 . 17919 1.V9SQ J.1931 17932 1T93J 1793\ tr? JS 11936 Stsnlv. "~ 111 Cl1frin1 C :ae.ec~-.t RJ C 0911M~V SANTA BARBARA COUNTY DATE "l:PIUL 25. 1960 PURPOSE SYMBOL QB 9 n ' 90 *dtt''' CLAIM ALLOWED FOR , .a,s IT .-00 . 61.00 2.'6o 2.59 1.25 . ~8 .9S ~ (?.59) . .54 .os 12.~ t . "' REMARK.S 61. B 3 81 B 6 , .ms s 4 SUPERVISOR'S COPY OF CLAIMS NUMBER PAYEE - lJ?~ 1'79~ 17955 l)o 17956 IU:clel i.euttalltilt a DO l'l95l leral l lllla&M 11958 Waii ~la a 17965 11'966 l'7~7 11966 - 11969 17971 1m2 11913 Mr~ 111 Wa.rnu ftoN.rt 0 111.lMa II D SANTA BARBARA COUNTY DATE APllU. 25~ 1960 . PURPOSE SYMBOL 63 ,.Jlo CLAIM ALLOWED FOR r 81.00 35.00 3().100 6.50 12.00 .oo 14).ft 36.00 .60 . REMARKS 1''2 ~.70 , SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY FUND ____ L ___ _ DATE NUMBER ,11975 11916 v .17977 '1797e PAYEE Co ~-.as co L Willa 17981 Ooi.ta Co 1~ PaoU'1c . . UectiriCJ T~S 1784 7~5 11'987 ltDli-4 011 co 1:T960 1989 17990 27991 17992 ~199.J 1799N 11995 1T996 ltm 1.19.98 11999 1 000 18001 ;18002 18003 a. 18005 1.8006 18001 Meloa c.r.io 18008 S89 t111't01t Ueior C. i!:8010 Goleta co aatr. 1t 18011 18012 18013 ~u of Jt.Ol&l'C Colleo,lou S B Oltqe lo1p1tal PURPOSE JIUc a hl:'T1ee OB S.n!ce SYMBOL l 2,5 l06 28 uoc ~ 168. 6 68 D 26 lBOB ~ 180 B 60 2 CLAIM ALLOWED FOR 15.00 35.00 2#587 35 f5.QO 7,000.00 J3.80 n.01 101. s 22.25 18.31 36.83 5J.1J5 201~ .T,4 10.~ '99 1T.l8 5.76 m. 31J.TQ 18.23 2.914 8\ 35-.l~ REMARKS . . SUPERVISOR'S COPY OF CLAIMS NUMBER PAYEE 1801- (J.8015 S a Cott.al4t :Bo~ltal 18016 18021 18021 16o23 A8024 9"1.e~tal UJtaatnnt o 18030 1$031 Bl2r ni ,.:.:. co Ida hllel' 18032 Dr fteo4on l'ogatai 18033 1803\ lSOJS 18031' !8038 l~ 180'0 180-1 18042 Do SANTA BARBARA COUNTY PURPOSE DATE AntlL 25. 1960 I -------~ SYMBOL l80 a ut Do 1 CLAIM ALLOWED FOR .J.\.50 10.5 19.ll -.1 .rso )2.01 a8.Bt -~ 211 .w. g6.18 737.55 69.'24 (73 .l l) 30.21 REMARKS NUMBER iSOSS 18959 . l~ i; 18061 18062 1806) 1806' 18065 1~ 18010 1eon 18072 18013 SUPERVISOR'S COPY OF CLAIMS PAYEE . re~ Tu.__ co . SANTA BARBARA COUNTY DATE &PAIL 25. 1960 PURPOSE SYMBOL }Tft l . CLAIM ALLOWED FOR l.;55 107.00 (10.74) ,_ e.o l 19.02 'I; ll,. . -. REMARKS ~ . - NUMBER PAYEE 1Qo17 18080 18081 Vnll CNllJ)ell !BOD 18083 808' - SUPERVISOR'S COPY OF CIAIMS SANTA BARBARA COUNTY GMlllAL PURPOSE h'"1 JI'! ~ttoa DATE SYMBOL DOB 1 121B3 2Bl a a.2 a ll B 18 1 ~I l \25. l ~1 CLAIM ALLOWED FOR ; .68 . ' 1 . 26 5.89) lt.70 17.35 2.10 A.1-0 .6s 2.226.9(. 2-.51 8.5.5 6.so 2.10 47.tlS 27.1-0 20 . REMARKS r 10.00 2 52 10.00 3.92 o.oo 10.3 en 1 io.oo 2.lt 3 10. - . NUMBER SUPERVISOR'S COPY OF CLAIMS PAYEE l~Ce SANTA BARBARA COUNTY PU RPOSE SYMBOL lB 2 1'8.' ----- CLAIM ALLOWED FOR 2s .~ ~.so REMARK.S INPROVK Mllf J:l:JD 16111 l 23.65 3.85 161 NUMBER PAYEE SUPERVISOR'S COPY OF SANTA BARBARA COUNTY DATE APal.L 25~ 960 PURPOSE I lun1 SYMBOL Bl 281 l 11 . it a i 13. l6. 1 20 l ~- lO IS 1 'Q a. 99a 1 Do - ----- CLAIM ALLOWED FOR 19.00 ~23. s 3.55 10.15 37.50 ,.,~ . . 2.190.50 ~- 0 --- 17.20 35.15 .'l,S u .so 9.8,5 .35 2.05 5. Jlo 6.15 ar.60 16.20 '9. IJ.9 19~ 0 (666.10} 11. 9() .10 21' .35 .oo REMARKS . NUMBER PAYEE , SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY PURPOSE SYMBOL Bl CLAIM ALLOWED FOR s.1s REMARKS .1~ SP NUMBER 1BQ9Q 18091 1SQ92 163 l~ . - SUPERVISOR'S COPY OF SANTA BARBARA COUNTY FUND SP 1m DIPllOVlllft DATE lfttlL 25. 1960 PAYEE PURPOSE ~!l'ele~Co S.nl a.-1 0 o CO\lllt1a 0 SYMBOL 16118 l f163 8 1 16Ji8 9 63 19 16311 ~ 157CIDQ 161 CLAIM ALLOWED FOR to.oo l0.90 l.65 13.50 ~ 126 .69 .8 (t7.SS) REMARKS . . . . - SUPERVISOR'S COPY OF CLAIMS -~ -- NUMBER PAYEE 18100 18103 '.Santa rla Pi&'"lo ~:trfort 18104 8101: 18110 ' SANTA BARBARA COUNTY DATE wl?Jllli 25, 196 PURPOSE SYMBOL 0 Do C LAIM ALLOWED FOR .na.os 14.' 18,.153.33 109.00 . . -. REMARKS . llOUIA t:O . lfI!'lTIG DIS! GIMBIAL SUPERVISOR'S COPY OF CI,All\'IS SANTA BARBARA COUNTY FUND --'-- Q.:.:l:.;lD:I;.L ~(.IA_l;;:;;l.;.;;.ft=i).__ NUMBER PAYEE PURPOSE SYMBOL 'J: 29 ~11 L ihlal'llW J 236. lhl iv.ea tllce l:t7 J 137 Uw l 1238 PlOJWSe serrla C LAIM ALLOWED FOR 3.68 82 .80 REMARK.S ' --- SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY ftlC&r FUND --~----'-'----'-'--""----'-- DATE IL '25,. 19tiO - -------- --- ------ NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR Ge.or&l l'Ulid Speotal J.AiUM Count) S&D.1ttlOll ~ LieatHJk 111i-1t;, PiUlll. Un), 2.269.93 24'61 s. . ns. __51 2 1~ .e3 lP9 .~ n .3~ -- -- --- REMARKS :11.4 Upon the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes: None Absent: None Re: Setting In the Matter of Setting Date for Opening Bids for Boat Launching Ramp date for opening bids for & Facilities, Ocean Park, Surf. Boat Launching Ramp & Facili-- Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, ~!:~: ~~~n ~ and carried unanimously, it is ordered that bids for the boat launching ramp and facilities, Ocean Park, Surf, be received on or before May 16, 1960, at 10 o'clock, a .m., and that the advertisement for bids be published in the Lompoc Record, 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 - "Boat Launching Ramp & Facilities, Ocean Park, Surf, 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 . Pro~pective bidders may secure copies of said drawings and specifications at the Office of the Department of Public Works, 123 E. Anapamu Street, 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 or 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 Brick Layer Brick Mason tender Carpenters Cabinet Makers Cement Finishers Cement Mason Electricians Glaziers Iron Workers (Reinforcing) Lathers Laborer Motor Patrol Operators Painters Piledriverman: Bridge or dock carpenters Pipe Layers - non-metallic Plasterer Hourly Wage Health . $3. +25 3 .60 3 .60 3.625 3.625 4.35 3.515 3.825 4.oo 2.88 4.01 3.58 3.73 4.08 4.oo Plus and II . 11 II II II . II II II I I II II II II II . II Welfare .125 .10 .10 .10 .10 .10 . 10 .10 .10 . 10 .15 .10 . 10 . 11 .125 Plus II II Pension .10 .10 - Re: Authorizing the U.S. the Right to enter Property Involve in the Santa Maria Levee Project 'f (Resol. adptd) Plaster Tenders Plumbers Roller Operator Roofers Sheet Metal Workers -Truck Driver Less than 6 ton 6 to 10 ton Window Cleaners - April 25, 1960 3 .75 4 .08 3 .72 3 .60 3 .85 3.155 3.185 2 .88 II II 11 II II II 11 11 .10 .11 .15 .10 .11 .10 . 10 .10 1.:15 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 pai d for overt1me . 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 Offi ce 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- Tr easurer 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, . Californi a , on or before 10 :00 A.M. on the 16th day of May, 1960, and will be opened and publicly read aloud at 10:00 o ' clock A.M. of that day in the Board of Supervisors ' Room at the Santa Barbara County Court House . The above mentioned check or bond shall be given as a guarantee that the bidder will enter into the contract if awarded to him and will be declared forfeited if the successful bidder refuses to enter into said contract after being requested so to do by the Board of Supervisors of said County . The Board of Supervisors of Santa Barbara County reserves ~ r.lglt 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 25, 1960 Supervisor Bradbury absented himself at this time . In the Matter of Authorizing the United States of America the Right to Enter Property Involved in the Santa Maria Levee Project . Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted : Resolution No. 20230 WHEREAS , the condemnation action between the County of Santa Barbara, ~ ~ plaintiff, and Union Sugar Company, et al . , defendants, No . 60267, has been filed . in the Superior Court of the State of California for the County of Santa Barbara; and :116 ' WHEREAS , the plaintiff, County of Santa Barbara, has taken immediate possession of the property for the purposes of constructing a river levee; and WHEREAS , the United States Army Corps of Engineers is to construct the levee on the property which is the subject matter of the above entitled action, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows : 1 . That the United States Army Corps of Engineers be authorized to enter said property for the purposes of constructing said levee project Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State or California, this 25th day of April, 1960, by the following vote . Ayes : Joe J . Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Noes: None Absent : C. W. Bradbury The Chairman declared that the regular meeting of April 25, 196o be, and the same is hereby duly and regularly continued to Tuesday, April 26, 1960, at 10 o ' clock, a .m. Board or Supervisors of the County of Santa Barbara, State of California, April 26, 1960, at 10 o ' clock, a .m. Present : Supervisors c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia; and J . E. Lew.is, Clerk Supervisor Gracia in the Chair e; Electing In the Matter of Electing Members of the County Board of Education at Members of the County Board Large {Senate Bill 41, 1960 Special Session) . of Education a Iarge (Senate Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, Bill 41, 1960 Special Sessio and carried unanimously, the following resolution was passed and adopted : (Resol. adptd) Resolution No. 20231 WHEREAS , certain members of the Santa Barbara County Board of Education will be elected in the June 7, 1960 Primary Election; and WHEREAS , Senate Bill 41 of the 1960 Special Session of the California State Legislature, an urgency measure, provides for the election of the members of the County Board of Education at large instead of by Trustee areas in Counti es wherein precinct lines within Trustee areas do not coincide with regularly established County precinct lines ; and WHEREAS , J . E. Lewis, County Clerk of the County of Santa Barbara, has found that in many instances Trustee area lines and County precinct lines do not coincide and has requested the Board of Supervisors to provi de, by resolution, for the election of the members or the County Board of Education at large; NOW, THEREFORE, BE IT ORDERED AND RF.sOLVED that the members of the Santa Barbara County Board of Education, whose terms expire in 1960, be elected at large at the June 7, 1960 Primary Election rather than by Trustee areas, as provided by Re:Requesting Sale of Santa Ynez Valley Union High Schoo~ District School Bond (Ref. to D.A.) Re: Execution of License from Laguna County Sanitation District t P.G. &.E Co. for Distribution Pole Line to Serve Laguna Sewer Tre ment Plant ')( (Execution auth.) Re: Petition of Nebraska Lands,In for exclusion or certain property from the Santa Barbara County Fire Protection Dis_trict (Hearing set) April 29, 1960 1.1.7 I Senate Bill 41 of the 1960 Special Session of the California State Legislature, an emergency measure. Passed and adopted by the Board of Supervisors of the County of Santa '- Barbar a, State of California, this 26th day of April, 1960, by the following vote: AYES : C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley ~ ~ and A. E. Gracia NOES : None ABSENT: None In the Matter of Resolution of the Governing Board of Santa Ynez Valley - Union High School District Requesting Sale of $100,000.00 of School Bonds of Said District . Upon motion of Supervisor Callahan, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the District Attorney for preparation of the necessary resolution. In the Matter of Execution of bicense from Laguna County Sanitation District to Pacific Gas and Electric Company for Electric Distribution Pole Line to Serve Laguna Sewer Treatment Plant. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the Chairman and Qlerk be, and they are hereby, authorized and directed to execute a License from Laguna County Sanitation District to Pacific Gas and Electric Company for electric distribution pole line to serve the Laguna Sewer Treatment Plant. In the Matter of Petition of Nebraska Lands, Inc . for Exclusion of Certain . . Property from the Santa Barbara County Fire Protection District. '- Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and ~ t carried unanimously, it is ordered that Monday, May 9, 1960, at l o o'clock, a.m., ' be, and the same is hereby, set as the date and time for a public hearing on the petition of Nebraska Lands, Inc. for exclusion of certain property from the Santa Barbara County Fire Protection District, and that notice of said hearing be published in the Santa Barbara News-Press, a newspaper of general circulation Re: Field Agree- In the Matter of Execution of Field Agreement_ Between the U. s. Department ment with the U.S. Dept. of the of the Interior, Bureau of Sport Fisheries and Wildlife and State Department of Interior, Bureau of Sport Fisherie Agriculture, Cooperating with Santa Barbara County for Predatory Animal Control & Wildlif eu& Stat Dept. of Agricul- Program. ture for Predatory Animal Con- Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and trol Program (Resol . adptd) carried unanimously, the following resolution was passed and adopted: Resolu~ion No. 20232 WHEREAS, there has been presented to this Board of Supervisors Field Agreement dated April 26, 1960 by and between the County of Santa Barbara and ~ t U. S. Department of the Interior, Bureau of Sport Fisheries and Wildlife and the California State Department of Agriculture by the terms of which County agrees to , :118 I. Re: Agreement with Dry Pack Lettuce Advisory Board (Resol. adptd) -t cooperate with Federal and State Government Departments for predatory animal control program; and WHEREAS, it appears proper and to the best interests of the County that said instrument 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 instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day of April, 1960, by the following vote : Ayes: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes: None Absent: None . In the Matter of Execution of Agreement with Dry Pack Lettuce Advisory Board f-0r Inspection Services upon Dry Pack Lettuce . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20233 WHEREAS, there has been presented to this Board of Supervisors County Inspection Service Agreement dated April 19, 1960 by and between the County or Santa Barbara and the Dry Pack Lettuce Advisory Board by the terms of which ' Transfer of Funds x (appvd) Agreement is executed with the Dry Pack Lettuce Advisory Board for inspection services upon dry pack lettuce; and WHEREAS , it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk . or the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day of April, 1960, by the following vote: Fund. Ayes: C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes : None Absent: None In the Matter of Transfer of Funds from the Unappropriated . Reserve General Resolution No. 20234 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 177 B 26, Heat, Light, Power and Water NOW, THEREFORE, BE IT RESOLVED that the sum of Eight Hundred Fifty and no/100 Dollars ($850.00) be, and the same is hereby, transferred from the Unappropriated Reserve General Fund to Account 177 B 26, Heat, Light, Power and Water, Maintenance Re: Transfer of Funds (appvd) Re: Transfer of Funds (appvd) ,_ I April 26, t960 1-1-9 and Operation, Veterans Memorial Building - Fifth District, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. w. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 26th day of April, 1960 . In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No . 20235 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 65, Buildings and Alteration 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 Unappropriat ed Reserve General Fund to Account 180 C 65, Buildings and Alterations, 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, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays: None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 26th day of April, 1960. , In the Matter of Trahsfer of Funds from the Unappropriated Reserve Special Road Improvement Fund . Resolution No. 20236 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 C 1, Office Equipment NOW, THEREFORE, BE IT RESOLVED that the sum of One Hundred Twenty-five and no/100 Dollars ($125.00) be, and the same is hereby, transferred from the Unappropriated Reserve Special Road Improvement Fund to Account 161 C 1, Office Equipment, Capital Outlay, Road Administration, Special Road ImprovementFund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Nays : None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 26th day of April, 1960 . ~20 Re: Revision of Budget I {appvd) Re: Revision of Budget Items {appvd) ' . Re: Revision of Budget Items x {appvd) In the Matter of the Revision of Budget Items Resolution No. 20237 Whereas, it appear& tu the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operatiop, 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 Account 195 B 8, Office Supplies to Account 195 B 2, Postage, Freight; Cartage and Express, Maintenance. and Operation, Probation Officer, General Fund in the sum of 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, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays: None Absent: None l The foregoing resolution entered in the Minutes of the Board of Supervisors this 26th day of April, 1960. - In the Matter of the Revision of Budget Items Resolution No. 20238 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Civil Defense, Genera+ Fund Now, Therefore, Be It Resolved that. the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: Transfer from Account 73 B. 22, Repairs. and Minor Replacements to Account 73 B 1, Telephone and Telegraph, Maintenance and Operation, Civil Defense, 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 l following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays: None l Absent : None . . The foregoing resolution entered in the Minutes or the Board of Supervisors this 26th day of April, 1960. In the Matter of the Revision or Budget Items Resolution. No . 2023~ Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification or Capital outlay, ' Auditor-Controller, General Fund Re: Revision of Budget Items (appvd) '- . I Re : Revision of Budget Items (appvd) ' . 'I April 26, 1960 1_21 Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the . same are hereby, revised as follows, to-wit : Transfer from Account 8 C 4 , Law Books to Account 8 C 1, Office Equipment, Capital Outlay, Auditor-Controller, 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, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 26th day of April, 1960 . In the Matter of the Revision of Budget Items Resolution No . 20240 J ' Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Mai ntenance and Operation, Health Officer, General Fund ' - Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows , to-wit: Transfer from Account 99 B 3, Traveling Expense and Mileage to Account 99 B 28, Rents, Maintenance and Operation, Health Officer, General Fund in the sum of One and 50/100 Dollars ($1.50) Upon the passage of the foregoing resolution, the roll being called, the ~ollowing Supervisors voted Aye, to~wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays: None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 26th day of April, 1960. ' ' - In the Matter of the Revision of Budget Items. ' Resolution No. 20241 . ' l Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Tax Collector, General Fund - Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: . ' Transfer from Account 13 B 27, Legal Advertising and/or Publications to Account 13 B 8, Office Supplies, Maintenance and Operation, Tax Collector, 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, Joe J. Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Nays: None Absent: None 1.22 ' Re : Revision o Budget Items (appvd) Re: Revision of Budget Item appvd) The foregoing resolution entered in the Minutes of the Board of Supervisors thi s 26th day of April, 1960 . In the Matter of the Revision Of Budget Items Resolution No . 20242 Whereas, it appears to the Board of Supervisors of Santa Barbara County . that a revision is necessary within genera1 c1assification of Maintenance and Operation Capital Outlay, 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 8, Office Supplies in the amount of $30 .00; Maintenance and Operation, 188 C 1, Office Equipment in the amount of $560 .53, Capital Outlay, Welfare Administration to Account 188 C 15, Furniture and Furnishings, Capital Outlay, Welfare Administration, General Fund in the sum of Five Hundred Ninety and 53/100 Dollars ($590 .53) Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent : None t The foregoing resolution entered in the Minutes of the Board of Supervisors thi s 26th day of Apri l, 1960 . In the Matter of the Revision of Budget Items . Resoluti on No . 2024-3 Whereas , it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classi fication of Mai ntenance and Operation, Fire Department, 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 Accounts 90 B 9, Motor Vehicle Suppli es in the amount of $1, 000.00, 90 B 23, Replacement of Equi pment in the amount of $2, 000 . 00, 90 B 24, Repairs to Buildings in the amount of $500 .00 to Account 90 B 22, Repairs and Minor Replacements, Maintenance and Operation, Fire Department, General Fund in the sum ~ or Three Thousand Five Hundred and no/100 Dollars ( $3, 500 .00) Upon the passage of the foregoing resolution, the roll bei ng called, the following Supervisors voted Aye, to-wit : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley . ~ and A. E. Gracia Nays : None Absent : None , The foregoi ng resolution entered in the Minutes of the Board of Supervisors l this 26th day of April~ 1960 . ' ' --- - -- - Re: Revision of Budget Items (appvd) April 26, 1960 In the Matter of the Revision of Budget Items Resolution No. 20244 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, . 1.23 , 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 C 1, Office Equipment to Account 48 C 4, Law Books, Capital Outlay, Justice Court -- Santa Maria Judic:iia"l District, General Fund in the sum of Eighteen and 74/100 DQllars ($18.74) Upon th~ passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: t C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley jind A. E. .Gracia Nays: None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 26th day of April, 1960. ' . . Re: Revision o Budget Items (appvd) " Re: Communicatio from Office of Gov. Edmund G. Brown re: Hearin on Senate Bills 37 & 51 +- (Aud. & D.A. to attend hearing) In the Matter of the Revision of Budget Items Resolution No. 20245 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and t Operation, Superior Court, General Fund Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: t Transfer from Accounts 40 B 2, Postage, Freight, Cartage and Express in the amount of $200.00, 40 B 109 Expense of Visiting Judge in the amount of $200.00 to Account 40 B 1, Telephone and Telegraph in the amount of $200.00, 40 B 8, Office Supplies in the amount of $200.00, Maintenance and Operation, Superior Court, General Fund in the sum of Four Hundred and no/100 Dollars ($400.00) Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley and A.E. Gracia Nays: None Absent: None The foregoing resolution entered in the Minutes of the Board of Supervisors this 26th day of April,' 1960. In the Matter of Communication from the Office of Governor Edmund G. Brown Regarding Hearing on Senate Bills 37 and 51, to be Held on Wednesday, April 27, 1960. ' ' Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that Albert T. Eaves, Jr., Auditor-Controller, and Robert K. Cutler, Deputy District Attorney, be, and they -are hereby, authorized . and directed to oppose senate Bill 37 at the hearing in the Governor's Office on April 27, 1960, on the grounds stated in Mr. Eaves' letter of April 25, 1960, and 124 Re: Amendment or Contra ct with J.W. Bail ey Constructio Co . "'" (Resol . adptd) request Governor Brown to veto Senate Bill 37. In the Matter of the Amendment of Contract with J . W. Bailey Construction Company for relocation and Reconstruction of Cafeteria Building, General Hospital, Santa Barbara County, California. Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20246 WHEREAS, the County of Santa Barbara and J. W. Bailey Construction Company entered into a contract dateq Jaquary 4, 196o for relocation and reconstruction of 1 cafeteria building, G~neral Hospital, Santa Barbara County, California; and WHEREAS, Section 25461 of the California Government Code permits alterations in the terms of a construction contract to be made, provided they are specified in writing at a cost agreed upon by the contractor and Board of Supervisors, and provided said alterations are approved by a four-fifths vote of the Board and do not exceed 10% of the original contract price; and WHEREAS , it has been determined necessary to add the following items : 1. Add approximately 100' of concrete tunnel. $2,020.00 2 . Change plumbing contract to a time & material basis and do extra piping as ordered. Total plumbing $3, 864.00 less contract plumbing $3, 319.00 total added plumbing $545.00 3 . Add 5 new 6x6 posts at porch $75.00 WHEREAS , said J. W. Bailey Construction Company will perform the additional work itemized above for the additional sum of $2, 640.00, which sum is less than 10% of the original contract price, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED THAT the said contract be ' and the same is hereby amended by amending Paragraph First, page 1, of said contract to add at the end thereof: 11The following items be added to the contract : 1 . Add approximately 100' of concrete tunnel 2 . Change plumbing contract to a time & material basis and do extra piping as ordered. 3 . Add 5 new 6x6 posts at porch . BE IT FURTHER RESOLVED that Paragraph Fourteenth, page 4, and Paragraph Twenty-second, page 6, of said contract is hereby amended and the amount thereof increased in the sum of $2,640 .00. BE IT FURTHER RESOLVED that the consent of the contractor attached to this resolution, or any copy thereof, shall constitute this resolution a contract between the County of Santa Barbara and said J . W. Bailey Construction Company . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day of April, 1960 by the following vote: ' ATTEST: Ayes: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes: None Absent: None Chairman, Board of Supervisors Clerk (SEAL) Re: Authorizing Director of Pub- 1 ic works to fil Notice of Comple t1on of Relocating & Reconstruc tion or care. B~ Gen. Hosp. (Authorized) Re: Changing of Name of Portions of Encina Road - Goleta Valley (Hearing set) Notice I Re: Proposed ame ment adding sections to Art.VIII of Ord. 661 to Terminate nonconforming uses which become nuisances. (hearing set) April 26, 1960 We hereby consent to the above and agree to the alteration set forth herein in the manner and for the amount as indicated in thi s resolution . Dated this 26th day of April, 196o. J . W. BAILEY :125 J. W. Bailey Constructi on Company In the Matter of Authorizing Director of Public Works to File Notice of Completion for Relocating and Reconstructing Cafeteria Building, General Hospital . Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the Director of Public Works, be, and he is hereby, authorized to file Notice of Completion for relocating and reconstructi ng cafeteria building, General Hospital, Santa Barbara Count y , Cal ifornia . I t i s further ordered that the Cler k be, and he is hereby, authori zed and directed to record said Notice of Completion in the office of the County Recorder of the County of Santa Barbar a . In the Matter of Recommendation of the Planning Commission for Approval of Setting Pblic Hearing on Change of Name of Portions of Encina Road, Goleta Valley, Pursuant to Section 65711 of the Business and Professions Code . Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carri ed unanimously, it is ordered that Monday, May 16, 1960, at 10 o ' clock, a .m., be, and the same is hereby, set as the date and time for a public hearing on the proposal, 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 and Road Commissioner for preparation of the necessary resolution. NOTICE 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 Monday, May 16, 1960, at 10 o ' clock, a.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of Calif ornia, on change of name of portions of Encina Road to Marbury Drive and Kingston Avenue, as shown on Tentative Map of Tract 10, 111, Goleta Valley pursuant to Section 65711 of the Business and Professions Code . WITNESS my hand and seal this 26th day of April, 1960 . {SEAL) J . E. LEWIS J . E. LEWIS , County Clerk and ex-officio Clerk of the Board of Supervisors In the Matter of Reconunendation of the Planning Connnission for Approval of r oposed Amendment Adding New Sections to Article VII I of Ordinance No . 661 to er rninate Non- Conforming Uses which Become Nuisances . Upon motion of Supervi sor Hollister, seconded by Supervi sor Lilley, and arried unanimously, it is ordered tnat Monday, May 16, 1960, at 10 o ' clock, a .rn., be, . and the same i s hereby, set as the date and time for a public heari ng on the proposed amendment, and that noti ce of said hearing be published i n the Santa Barbara News - Press , :126 Notice Re: Time Ex- tension or one year or Tract 10,049 Orcutt Union School Distric approved) Re: Time Extension or Tract 10,036 Santa Maria Union School District (approved) I . . a newspaper of general circulation . It is rurther ordered that the above-entitled matter be, and the same is hereby, referred to the District Attorney for preparation of the proposed amendment in final form . . N 0 T I C E Notice of Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No . 661 NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, May 16, 1960, at 10 o'clock, a .m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on proposed amendment adding new sections to Article VIII of Ordinance No . 661 to terminate nonconforming uses which become nuisances . WITNESS my hand and seal this 26th day of April, 1960. (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 Time Extension of One Year to April 8, 1961 of Tract #10, 049, Orcutt Union School District, Subject to Certain Condition . A recommendation was received from the Planning Commission for approval or the time extension of one year to April 8, 1961 of Tract #10,049, Orcutt Union School District, subject to the condition that the drainage from the tract be conducte to a recognized natural water-course, in addition to the conditions previously required. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of the time extension of one year to April 8, 1961 of Tract #10,049, subject to the aforementioned condition be, and the same is hereby, approved . In the Matter of Recommendation of the Planning Commission for Approval of Time Extension of One Year to March 25, 1961 of Tract #10,036, Santa Maria Union School District, Subject to Certain Conditions . Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unaniltlously, it is ordered that the recommendation of the Planning Commission for approval of the time extension of one year to March 25, 1961 of Tract #10, 036, Santa Maria Union School District, be, and the same is hereby, approved, subject to the following conditions : a) Provision of easements as requested by the utility companies , subdivider to remove at his own expense any trees or other obstructions within the utility easements that would interfere with the use for which the easements are intended; subdivider to submit one set of prints of the final drawings signed by each of the utility companies stating that 11the utility easements shown thereon are acceptable11 ; ' ' ' ' April 26, 1960 -' b) Subdivider to install curbs, gutters, pavement, sidewalks, street lights, street name signs, stop signs and street trees to County standards; c) Compliance with the Fire Warden's requirements; d) Subdivider to submit a grading plan acceptable to the Planning Commission and Public Works Department, said grading plans to show :127 the method and degree of compaction and proposed method of stabilizing e) exposed slopes; Subdivider to plant and maintain all cut and fill banks, said maintenanc to be continued until the lot is occupied; ~ f) Subdivider to install a 6-foot masonry wall acceptable to the County Public Works Department and Planning Commission along the rear of all double frontage lots and property used for public purposes; said wall to be completed on each unit of the tract before any dwellings are occupied within that unit; g) _ Compliance with the requirements of the Road Commissioner, including the requirement that street intersections must conform to Betteravia Road and Black Road grades; h) Compliance with the requirements of ~ the Health ~Department regarding domestic water supply and method of sanitary disposal; i) Compliance with the requirements of the Public Works Department; j) All drainage from the tract must be conveyed to a recognized natural water-course , in a manner acceptable tq the Flood Control Engineer and the County Road Department; k) Subdivider to submit a street lighting pian showing the location of each light ~nd _ the size light to be used prior to filing final map for recordation, such plan to carry the written approval of the ' public utility which will furnish the energy. The street lighting plan shall be accompanied by an estimate of the monthly cost per lot ' ' to energize the street lights; . . ' 1) A one-foot parcel reserving access shall be offered for dedication across the end of all streets extending to the subdivision boundaries or to the boundaries of any unit of the subdivision, except where such streets are extensions of existing improved streets; m) No lot in the subdivision shall have less area than is required by zoning in effect; n) Subdivider to submit a "street tree planting plan" showing the type and location of proposed street trees with the filing of the final map for approval by the Planning Commission Re: Commun1cat1o In the Matter of Communication from the Planning Corpmission. from Planning Commission The following communication was received from the Planning Commission, (filed) for the purpose of information of the Board of Supervisors on ly, and ordered placed on file: , ------- ~~ -- :128 Re: Approving & Consenting to Rerouting State Route 148 through City of Santa Maria ; (Resol adopted Re : Erection & Maintenance of Sign adjacent to West or Rutherford St. Goleta {Execution or License auth . Re : Right or Way Grant for improvement of Santa Maria Mesa Rd. - 5th District (accepted) " Approval of Tentative Map of Tract #10,110, Solvang School District, ' Third Supervisorial District, subject to certain conditions . In the Matter of Approving and Consenting to the Rerouting of State Route 148 Through the City of Santa Maria. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20247 WHEREAS , the Division of Highways of The State Department of Public Works has proposed that that portion of State Route 148, also known as Stowell Road, lying between the proposed new freeway 101 and the existing highway 101 be removed from the State Highway System and relinquished to the City of Santa Maria and the County of Santa Barbara within the respective boundaries of those local agencies and has further proposed to take into the State Highway System that portion of East Main St . lying between the proposed new 101 freeway and the existing highway 101 within the City of Santa Maria; and WHEREAS , such proposals appear to be in the public interest; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows : 1. That The County of Santa Barbara do and it does hereby approve of and consent to the proposed rerouting and changes as hereinabove set forth and does further agree to accept the relinquishment by the State of any part of the above described portion of Stowell Road which lies within the unincorporated territory of the County of Santa Barbara. 2. That the Clerk be and he is hereby authorized and directed to send two certified copies of this Resolution to Mr. A. N. Nash, District Engineer, State Division of Highways , Division V, San Luis Obispo, California. , Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day o~ April, 1960, by the following vote : Ayes: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Noes: None Absent : None In the Matter of Execution of License to Valley Paint and Glass for Erection and Maintenance of a Sign Adjacent to the West Side of Rutherford Street in the Town of Goleta . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute License to Valley Paint and Glass for erection and maintenance of a sign adjacent to the west side of Rutherford Street in the Town of Goleta In the Matter of Acceptance of Right of Way Grant from Edwin C. Woods, et ux, for Improvement of Santa Maria Mesa Road in the Fifth District. , Re: Acceptance of Right of Way . Grant for rededication of Portion of Modoc Rd. - ; 3rd District (Accepted) , Re : Request of Road Commission for approval of Road Construction Project (approved) Re: Request for Capital Outlay Deviation for Purchase of Office Equipment (Rd . Commissioner (Deviation auth . ) Re: Releasing Bond Improvement Bonds for Variou Subdivisions .i. (Bonds released) April 26, 1960 :129 Upon motion of Supervisor Holli ster, seconded by Supervisor Lilley, and carri ed unanimously, it is ordered that the Right of Way Grant from Edwin N. Woods and Jeanne P. Woods , husband and wife, dated Apr il 18, 1960, for improvement of the Sant a Mari a Mesa Road, Fifth District, be, and the same is hereby, accepted . - I t is further ordered that the Auditor be, and he is hereby, author ized and directed to draw a warrant in favor of Edwin C. Woods, Post Off ice Box 71, Santa Mar ia, Cali fornia, in the amount of $550 .00 as payment for the land secured . It is further ordered that the Clerk be, and he is hereby, authori zed and directed to record said Ri ght of Way Grant in the off ice of the County Recorder of the County of Santa Barbara. In the Matter of Acceptance of Right of Way Grant from Charles M. Br own, et al, for Rededi cation of Portion of Modoc Road in the Third Di strict . Upon motion of Supervisor Hollister, seconded by Super visor Callahan, and carri ed unanimously, it is ordered that the Right of Way Grant from Charles M. Brown and Tula E. Brown, his wife ; Title Insurance and Trust Company, as Trustee; L. H. Byrne, Sr., as Benefi ciary ; and Crocker-Anglo National Bank, dated Apri l 7, 1960, for the rededi cation of a portion of Modoc Road in the Third Supervi sori al c , District be, and the same is hereby, accepted It is further ordered that the Clerk be, and he is hereby, authori zed and di rected to record sai d Right of Way Grant in the office of the County Recorder of the County of Santa Barbara. In the Matter of Request of the Road Commissioner for Approval of Road Constr uction Project . ' Upon motion of Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the Road Commiss i oner be, and he i s hereby, aut hori zed to proceed with the following road project, to be performed by County forces : Santa Mari a Mesa Road (Fifth District) . Reconstruction between the Santa Maria Sisquoc State Highway and a poi nt 1 .12 miles easterly thereof, including approaches to the new Garey Bridge . Estimated Cost : $18, 000 .00 , In the Matter of Request of the Road Commi ssioner for Capital Outlay Deviati on for Purchase of Certain Office Equipment . : Upon motion of Supervi sor Holli ster, seconded by Supervisor Callahan, and carried unanimously, i t i s ordered that the Road Commissioner be, and he is hereby, authori zed to deviate from budgeted Capital Outlay for purchase of stand and tray for ledger cards to be used by the Road Accounting Division of the Auditor ' s office, from Account 161 C 1, at an estimated cost of $125 .00 . In the Matter of Releasing Road Improvement Bonds for Various Subdivisions . Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the following road improvement bonds be, and the same are hereby, released as to all ruture acts and liabilities : - --------~---------------------------.,-------------------.-------, 130 . ' Re: Communication enclosing Petitions re: re-opening Casmalia-Po1nt Sal Rd . (Hearing set) ' Tract #10,004, Unit 1 : . Uni ted Pacific InsU.rance Company - Atlantic & Paci fic Building Corporation, . Principal, Bond No . B- 31722 in the sum of Forty-three Thousand and no/lOOths Dollars . {$43, 000 .00) , covering roadways and improvements in Tract #10, 004, County of ~ Santa Barbara, dated November 11, 1958 . Tract #10,004, Unit 2 : . ~ United Pacific Insurance Company - Minson Co ., and Atlantic & Pacific Building Corporation, Principals, Bond No . B-36293t in th~ sum of Forty Thousand and no(lOOths Dollars {$40, 000 .00) , covering roadways and impr ovements in Tract #10, 004, Unit 2, County of Santa Barbara, dated January 12, 1959 . Tract #10,004, Unit 3 : United Pacific I nsurance Company - Minson Co . and Atlantic & Paci fic Building Corporation, Principals, Bond No . B- 38606 in the sum of Forty-seven Thousand ' and' no/lOOths Dollars {$47, 000. 00) , covering roadways and other improvements in Tract #10, 004, Unit 3, County of Santa Barbara, dated February 16, 1959. Tract #10, 004, Unit 4 : United Pacific Insurance Company - Minson Co . and Atlantic & Pacif ic Building Corporation, Pri ncipals, Bond No . B-43844, in the sum of Thir ty-six Thousand and no/lOOths Tract #10, 004, Unit 4, Dollars {$36, 000 .00) , covering roadways and improvements in County of Santa Barbara, dated March 30, 1959 . Tract #10, 004, Unit 5 : United Pacifi c Insurance Company - Minson Co. and Atlantic & Pacific Building Corporation, Principals , Bond No . B- 47951, in the sum of Fifty-six Thousand and no/lOOths Dollars {$56,000.00), covering roadways and improvements in Tract #10, 004 Unit 5, County of Santa Barbara, dated June 5, 1959. Tract #10,004, Unit 6 : United Pacific Insurance Company - Minson Co . and Atlantic & Pacific Bui lding Corporation, Principals, Bond No . B-50749, in the sum of Thirty Thousand . ' Five Hundred and no/lOOths Dollars {$30,500.00) , cover ing construction of streets , sewers, curbs, gutters , etc . in Tract #10, ,004, Unit 6, County of Santa Barbara, ' dated August 13, 1959. ' Tract #10, 011, Unit 1 : Continental Casualty Company - Sinton & Savage, Jri nci pal, Bond No . 1125417, in the sum of One Hundred Thirty- one Thousand and no/100 Dollars {$131, 000 .00), covering street improvements for Tanglewo.od Unit No . 1, Tr act #10, 011, Santa Barbara County, dated March 27, 1959 . In the Matter of Communication from the Santa Maria Valley Sportsmans Association Enclosing Petitions Signed by Appr oximately 1, 516 County Resi dents Requesting Re- opening of the Casmalia- Point Sal Road in Connecti on with Use of Point Sal State Park and Casmalia 9oun~y Park. . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it i s ordered that Monday, May 9, 1960, at 2 o ' clock, p .m., be, and the same is hereby, set as cthe date and time for a public heari ng on the -. petitions . - Re: Communication requesting hearing on proposed AntJerless Deer Hunt. (approved request Re: Request ror use or Election Tables by Junior League or Santa Barbara (Request appvd) Re: Fixing Compen sation for variou positions - Various Departments (Resol . appvd). April 26, 1960 131 It is furthe~ ordered that the Clerk be authorized and directed to notify the Santa Maria Valley Sportsmans Association and officials of Vandenberg Air Force Base of said hearing. In the Matter of Communications from Various Sportsmen Groups Requesting Hearing on Proposed Antlerless Deer Hunt. Communications were received from the following sportsmen groups urging the Board of Supervisors to request the Fish and Game Commission to authorize a hearing pertaining to antlerless deer hunting in Santa Barbara County: - Lompoc Sportsman Association .Santa Maria Valley Sportsmen Association ,Federated Sportsmen of Santa Barbara, Inc Santa Maria Rifle Club, Inc. Cuyama Rod and Gun Club Upon motion of Supervisor Lilley, seconded by Supervisor C~llahan , and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to write to the Fish and Game Commission requesting that the matter be placed on the agenda for its May meeting . In the Matter of Request of The Junior League of Santa Barbara for Use of Election Tables in Connection with Annual Charity Rummage Sale to be Held at the National Guard Armory for Week of May 4, 196o. Upon motion of Supervisor Callahan, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the request of The Junior League of Santa Barbara for use of 70 election tables for the week of May 4, 1960, in connection with the annual Charity Rummage Sale to be held at the National Guard Armory be, and the same is hereby, approved. In the Matt er of Fixing Compensation for Certain Positions, Various Departments . . . Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, a' nd carried unanimously, the following resolution was passed and adopted : Resolution No. 20248 WHEREAS , by virtue of Ordinance No. 1022, as amended by Ordinance No. 1045, ,. 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 11A11 , 11Y11 ; and ' 11B 11 , 11c11 , 11D11 , 11E11 , and WHEREAS, the Board of Supervisors is required by said Ordinance to fix the compensation of each position and employeeship by determining the particular column of said basic pay plan applicable thereto; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the compensation for the monthly salaries positions hereinafter named be and the same are hereby fixed as -- --------~-----------------------------------------.----------, 1-32 set forth opposite the hereinafter named positions, effective May 1, 1960 : Ordinance Identificatiqn Number ASSESSOR 12.3.6 12. 5 . 2 12.5.13 CENTRAL SERVICES 20 .5.17 CLERK 2 .5 .15 FIRE DEPARTMENT 90.1 90 . 29.5 90 . 29 .25 90 . 29 .30 HEALTH DEPARTMENT 99 . 3 .1 HOSPITAL-SANTA BARBARA GENERAL 180.1 180 .15 .19 180 . 16.5 180 . 16 .32 180 .35.11 180. 40 .51 . 180 . 45 .1 180 . 48 . 20 180.48.35 HOSPITAL-SANTA MARIA 182. 6 .3 182. 16 .2 182.16.5 182. 16.7 182. 16 .19 182.35.1 PLANNING 28.3.16 28.5.3 PROBATION DEPARTMENT ' 195 . 5t . 2 ' 195 .5.11 PUBLIC WORKS 29 . 4 . 1 29.5.1 . ' Employee Kay L. Marvin Nao Asakura Frieda Sperl Bernice H. Wilson Nancy Yvonne Seal Varian A. Wadleigh Arthur E. Beard William F. Lowe, Sr. Donald L. Wallace Einma Hager Harvey J. Rudolph Lorraine Gutsche Arkady Chass Margaret M. Goudie Alexander Deraita Josephine T. Baca George W. Guritle Anita M. Bowser Frank W. Roadhouse Loretto H. Michehl Agnes P. Bonilla ~ Ruby J. Moore Peter B. Murillo Laura G. Bassett Roy L. Moudy Walter Douglas Genevieve Sherrill Vivian M. Betts Ethel B. Bailey Frederick J. Zimmerman Cornelia B. Roberts l . ' Column E D B E B E ;E E B D E D D D D D D D E D D D c D D B c D D D E l ' Re: Allowing certain position - Office of District Attorney {Resol. adptd) BUI LDI NG DIVISION- PUBLIC WORKS 27 . 3 .2 CACHUMA-PUBLIC WORKS 169. 3 .3 169 . 4 .1 PARK DIVISI ON-PUBLIC WORKS 168 . 35 .1 ROAD DEPARTMENT 163. 18 .2 163 . 18 .4 163 . 18 .23 163. 18. 16 163. 18 .19 163 . 18 .26 163 . 35 . 25 163 .35 .30 163. 35 .8 I SHERIFF AND CORONER 60 . 3 .35 60 . 5 .1 60 . 5 .4 60 . 22 .3 SURVEYOR 26 .1 - WELFARE DEPARTMENT 188 .5 .1 188. 5 .5 ' 188 . 5 . 23 188 .5 . 25 188 .5 .27 188 . 23 .42 188. 23 .45 188 . 24.11 MEMORIAL BUILDI NGS 173 .7 .6 EFFECTIVE July 1, 1960 : MEMORIAL BUILDINGS 173 .7 .6 April 26, 1960 Jack D. Cudmore Allen T. Turk, Sr. Frank Coryell Manuel Minjares. Willis Pruitt James Byron Parvin Fred W. Showalter Robert Wesley Copass Manuel G. Motta, Jr . William Smith, Jr . James Paul Van Nelson Ray William Gregg Alex Vigil Alfred N. Smith, Jr . Amelia Corral Esther B. Jespersen Irene Ste . Fleure Francis E. Evans Donna Miles Marie Carpenter Lola A. Davi s Gladys Baker Marie E. Locke Jennie J. Burola Constance Hower ton Malcolm McCabe Melv1n W. Springer Melvin w. Springer t c E D D D c D B E E E D c D D B E E c c D D D D B D D c Passed and adopted by the Board of Supervi sor s of the County of Santa Barbara, State of California, this 26th day of April, 1960, by the following vote : :183 AYES : c. W. Bradbury, Joe J . Callahan, w. N. Hollister, Robert c. Lilley and A. E. Gracia NOES : None ABSENT : None In the Matter of Allowing Cer tain Position under Section 4A of Ordinance No . 770 - Office of District Attorney - ~--------~---------------------------------------------r------ :l34 Re: Disallow~ ing certain Positions-omc of District Attorney (Resol. adptd) Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, the following ~esolution was passed and adopted : Resolution No . 20249 . ~ WHEREAS , by the terms of Section 4A of Ordinance No . 770 of ~he County of Santa Barbara, each departmenthead in addition to the number of positions establi shed by Ordinance No . 1022, as amended by Ordinance No . 1045, is allowed five times the number of the respective positions established by said Ordinance; and WHEREAS, sai d section of Ordinance No . 770 empower s the Bo'ard of Supervisors , by resolution, to fix such additi onal positions ; and WHEREAS , it is necessary to f i ll the positi on named below, in the department listed, under the terms of Secti on 4A, . NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED t hat the following posi tion is hereby allowed, effective May 1, 1960 : Ordinance I denti ficat i on Number Title of Positi on -DISTRICT ATTORNEY 18. 5 .12A Steno Clerk I Passed and adopted by the Board of Supervisors of the County of Santa . . Barbara, State of Cali for nia, this 26th day of April, 1960, by the following vote : AYES : C. W. Bradbury, Joe J. Callahan, W. N. Holli ster, Robert C. Lilley and A. E. Graci a NOES : None ABSENT : None In the Matter of Disallowing Certain Positi ons, Office of Di strict Attorney . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, the following resoluti on was passed and adopted : Resolution No. 20250 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 by Ordinance No . 1022, as amended by Ordinance No . 1045; and WHEREAS , it appears that certain positions and employeeships should be disallowed forthwith; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the hereinafter named positions and employeeships be and the same are hereby disallowed, effedtive May 1, ' 1960: ' DISTRICT ATTORNEY DISTRICT ATTORNEY Ordinance Identification Number ' Title of Position Legal Steno PT-4 Legal Stenographer Passed and adopted by the Board of Supervisors of the County of Santa Barbara State of Ca lifornia, this 26th day of April, 1960 by the following vote : AYES: C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia NOES : None ABSENT : None ' Re: Reallowing Certain Position Welfare Department. , (Reso 1. adptd.) Re: Request for reclassification of Tissue Techni cian) (Ref. to Personnel officer) ~ Re: Approving Certain Positions - Health Dept. - in connection wit City-County Healt Department merger (Appval when posi tions establishe ., ' ' . . April 26, 1960 1.35 In the Matter of Reallowing Certain Position, Welfare Department. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, .the following resolution was passed and adopted : Resolution No. 20251 WHEREAS, the County Auditor has notified the Welfare Director that the position of Child Welfare Services Worker II has been disallowed due to said position having been vacant for three consecutive months, and in accordance with Section 4A of Ordinance No . 770 of the County of Santa Barbara, and WHEREAS, the Welfare Director has made application to the Board of Supervisors for reallowance of said position, and ' WHEREAS, the Board of Supervisors is empowered to reallow positions in accordance with Section 4A of Ordinance No . 770 or ~he County of Santa Barbara; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the following position is hereby reallowed, effective May 1, 1960: Ordinance Identification Number Title of Position WELFARE DEPARTMENT 188 . 24 .10 . Child Welfare Services Worker II Passed and ~adopted by the Board of Supervisors of 'the County of Santa Barbara, State of california, this 26th day of April, 1960, by the following vote : AYES : c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia NOES: None ABSENT : None In the Matter of Reque.st of the Hospital Administrator for Reclassification of Position of Tissue Technician (Arvid Ora, Incumbent). Upon motfon of Supervisor Callahan, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby referred to the Personnel Officer for study ~ In the Matter of Approving Certain Positions of the Health Department in Connection with City-County Health Department Merger on July 1, 1960. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the following positions be, and the same are ) hereby, approved, when established as of July 1, 1960, in connection with the CityCounty Health Department merger : Name Douglas c. Brown John E Waas-er M.ilre J. Cox Helen P. Burke Etta Fisk Steen Hortense M. Villa County Health Department Position Sanitarian Sanitarian Public Health Nurse Range 26 26 26 Jr . Public Health Nurse 23 Public Health Microbiologist 28 Laboratory Aide 16 Column c ($433) E ($478 ) E ($478) D ($392) c ($478 ) B ($252) 136 Re: Designatin month of May as Vehicle Safety Check Month (Resol . appvd) Re: Communication re: establishment or Residence for Teen-age girls (Ref . to Admin Officer) , Re: Request fo use or Corridor of Court House for Display - Historical Art Contest (Ref . to Super Callahan & Admin . Officer e : Communication re: orr of County Assessor )( (Ref . to Asses sor) In the Matter of Resolution Designating the Month of May as Vehicle Safety Check Month. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted: Resolution No . 20252 WHEREAS , traffic accidents cause a staggering waste of life and property, and WHEREAS , it is the individual responsibility of every citizen to help prevent traffic accidents, and WHEREAS , the Central Coast Safety Council and its affiliated councils; the Lompoc Safety Council, the Santa Maria Safety Council, the Guadalupe and Orcutt Safety Committees, the Santa Maria, Guadalupe and Orcutt Lions Clubs, the California Highway Patrol and the police departments of the aforementioned cities and other organizations are cooperating in sponsoring the annual nation-wide effort to encourage ~ citizens to take advantage of the free and voluntary 10 point Safety Checks of vehicle condition as recommended by the Auto Industries Highway Safety Committee and its affiliated organizations, and WHEREAS, theme for the annual Safety Check is 11Join the circle of Safety - Check Your Car - Check Your Dri ving - Check Accidents," NOW, THEREFORE, BE IT ORDERED AND RESOLVED, that the Board of Supervisors of the County of Santa Barbara, do hereby designate the month of May, as Vehicle Safety Check Month and call upon every citizen to "Join the circle of Safety - Check Your Car - Check your Driving - Check Accidents," and help promote "Safety in the Sixties 11 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day of April, 1960, by the following vote, to-wit : AYES : c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia NOES : None ABSENT: None In the Matter of Communication from Mrs . Etta I . Glahn Pertaining to Establishment of Santa Barbara Residence for Teen-age Girls. Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, 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 or Request of Eileen Dismuke, Recording Secretary, Native D?ughters of the Golden West, for Use of Corridor of the Court House for Display in Connection with Historical Art Contest . Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby referred to Supervisor Joe J. Callahan and the Administrative Officer. In the Matter of Communication from Elisabeth Boyles Pertaining to Office of the County Assessor. ' . . -- ---------~--------------------------------------------,--! Re: Request or All-Year Club fo Budget Appropria tion - (Ref. to Admin. Officer) Re: Request of Calif. State Chamber or Commerce for Budget appropriatio (Ref. to Admin. 1 Officer) ' Re: Request for Use or County Bowl for the Kingston Trio by Sophomore Class - University or Calif., S.B. (Ref. toD.A.) . ;. Re: Notice of Intention to Relinquish certain frontage Roads & relocated County Roads (Ref. to Road Comm.) Re: Tax Levy - Sununerland County Water District , (filed) April 26, 1960 :137 Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Assessor. In the Matter of Request of the All-Year Club of Southern California for Budget Appropriation. Upon motion of Supervisor Lilley, seconded by Supervisor Callahan, 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 California State Chamber of Commerce for Budget Appropriation . Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, rererred to the Administrative Officer. In the Matter of Request of the Sophomore Class of the University of California, Santa Barbara, for Use of the County Bowl as Sponsors of the Kingston Trio in Santa Barbara. Upon motion of Supervisor Callahan, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the request of the Sophomore Class of the University of California, Santa Barbara, for use of the County Bowl on Saturday, May 28, 1960, as sponsors of the Kingston Trio, be, and the same is hereby, approved, subject to such conditions as the Administrative Officer may require I t is further ordered that the District Attorney be authorized and directed to prepare a license to the Sophomore Class of the University of California, Santa Barbara. . In the Matter of Notice of I ntention from the State Highway Engineer to Relinquish Certain Frontage Roads and Relocated County Roads between Ortega Hill Road and Miramar Avenue (V-S .B. 2-J) Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, referred to the Road Commissioner. In the Matter of Tax Levy - Surnrnerland County Water District. An estimate of expenditures of the Surnrnerland County Water District for the fiscal year 1960-61 was received and ordered placed on file, and a copy thereof referred to the County Auditor . Re: certain Sal- In the Matter of Recommendation of the Civil Service Commission for Certain ary changes in th Sheriff's Dept. Salary Changes in the Sheriff' s Department. (Ref to- Adm1n Officer) ;. ' . . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, -referred to the Administrative Officer . 1.38 Re: Listing o County Telephone in the General Telephone Directory - Welfare Dept. (approved) + Re: Ratification or Travel (ratified) Re: Authorizin Travel (authori z ed) 'IIn the Matter of Communication from the Welfare Director to the Admi nistrati ve Officer Regarding Listi ng of County Telephones i n the General Telephone Directory . A communication was received from the Welfare Di rect or to the Administrative Officer i n reply to a memorandum regarding the listi ng of County telephones i n the General Telephone Directory whi ch wi ll be issued some time i n July, 1960 . The Santa Barbara County Welfare Department has felt for some time that a listing of the adoption ser vice in the Department should be carri ed in the classified pages of the telephone directory; such a listing will be paid for entirely by the State of Cali fornia . The Welfare Dir ector recommended that the listing be appr oved by the Boar d of Supervisors . Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, i t is ordered that the recommendation of the Welfare Dir ector for a listing of the adoption service in the County Welfare Department be carried in the classified pages of the General Telephone Directory be, and the same is hereby, approved. In the Matter of Ratification of Tr avel . Upon moti on of Super visor Br adbury, seconded by Supervisor Hollister, and ca.rried unanimously, it is ordered that the following travel from the County of Santa Barbara, on County Business , be, and the same is herebyi r atified : Mary Inez Tidwell, Dietitian, Santa Barbara General Hospital - to Oakland, April 21 through 24, 1960, to attend Annual Meeting of the California Dietetic Association; transportation to be by bus George H. Donaldson, County Veterans Ser vice Office - to Wadsworth, April 19, 1960, to deliver emergency patient to Veterans Administration Hospital . Irving Treloar and Henry Bauernschrnidt , Agriculture and Planning Departments, respectively - to Hollywood, April 26, 1960, to obtain materials and arrange for mannequins for the County exhibit at the State Fair . In the Matter of Authori z i ng Travel . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that travel from the County of Santa Barbara on County business be, and the same is hereby approved, as follows : John P . Whittemore, Superintendent , Juvenile Hall - to Los Angeles, April 29, 1960, to attend meeting of Juvenile Hall Superintendents of Southern California . Mrs . Jessie H. Graham, Supervising Probation Officer, Probation Department - to Porterville State Hospital, May 5 and 6, 1960, to attend annual meeting of professional personnel . Joseph Kirchmaier, Social Service Supervisor, Santa Barbara General Hospital to Camarillo, May 3, 196o, to Camarillo Hospital to inspect hospital . Varian A. Wadleigh, County Fire Warden - to Bakersfield, April 28 through May 1 , 1960, to attend meeting of the Stat e Division of Forestry and California Rural Fire Association . ---- -------~--------------------------:-------------~-------,------i Re: Authorizing the Closing of' Portion of' Aero Camino on Sunday Afternoons f'or Fun-Kart Club +- (Resol. adptd.) April 26, 1960 I n the Matter of Authorizing the Closing of a Pqrtion of Aero Camino, a County Road, on Sunday Afternoornfor the Fun-Kart Club. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, the following resol ution was passed and adopted : Resolution No . 20253 WHEREAS, the Fun-Kart Club has -requested permission to close a portion . of Aero Camino, a county road in the Goleta Valley, on Sunday afternoons until October 1, 1960, for the purpose of holding Fun-Kart races and events; and (. WHEREAS, the said portion of Aero Camino is a dead- end cul- de- sac road - :139 . and the properties abutting thereon are not developed and there is no necessity for property owners to use said road, and the abutting property owners have consented and agreed to the closing of said portion of Aero Camino on Sunday afternoons for the purpose aforesaid, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the County of Santa ' Barbara hereby consents to the closing of a portion of Aero Camino, a county highway running northerly of Hollister Avenue in the Goleta Valley, on Sunday afternoons commencing forthwith and to and including October 1, 1960, for the purpose of holding races and other events by the Fun-Kart Club for recreational purposes . " - Passed and adopted by the Board of Supervisors of the County of Santa ' " Ba~bara , State of California, this 26th day of April, 1960, by the foll~wing vote : - - . Ayes : C. W. Brad-bury, Joe J . Callahan, W. N. Hollister , Robert c. Lilley ' and A. E. Gracia Noes : None Absent : None Re: Authorizing In the Matter of Autqorizing Settlement of Condemnation Suit, County of Settlement of' . Condemnation sui~ Santa Barbara vs. William F . Goeppinger, et al. (William F. Goeppinger, et al Upon mot~on of Supervisor Hollister, seconded by Supervise~ Lilley, and (Resol. adptd) carried unanimou&ly, the following resolution was passed and adopted : ' Resolution No . 20254 WHEREAS , the condemnation action between the County of Santa Barbara, plaintiff, and William F. Goeppinger, et al., defendants , came on regularly for trial on the 17th day of February, 1960, before a jury and the jury having reached a verdict in favor of the defendants and against the plaintiff in the total amount of $11,500.00; and WHEREAS , plaintiff, County of Santa Barbara, is legally obligated to pay interest running from the date of taking of possession at the rate of 7%, which date of possession was September 30, 1958, such interest being the amount of $1,286.68 which amount is based upon the due date for entry of Final Decree May 6, 1960; and WHEREAS , said defendants are entitled to costs of trial which costs total $113.00; and and WHEREAS , County of Santa Barbara is legally obligated to pay such amounts; - 1-40 Re: Acceptance of Check from Lindero Invest ment Co ., Inc. under agreemen relative to Joint Street Improvement Work Adjacent to Subdivision near Orcutt - WHEREAS , the County of Santa Barbara has deposited the sum of $11, 000 .00 for the taking of immediate possession to be used as compensa~ion to said defendants; NOW, THEREFORE, BE J;T AND IT IS HEREBY RESOLVED as follows : 1 . That the County of Santa Barbara is legally obligated to pay the total amount of $12 , 899 . 6~. 2 . That the Auditor-Controller be and he is hereby authorized and directed to draw his warrant in the sum of $1,899.68 in satisfaction of such judgment, said sum to be deposited in Court in the above referred to case . Passed and adopted by the Board of Supervisors of the County of Santa - . Barbara, State of California, this 26th day of April, 1960, by the following vote : t. Ayes: c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes: None Absent : None In the Matter of Acceptance of Check from Lindero Investment Company, Inc. t t for Payment under Agreement with Nebraska Lands, Inc., Developer of Unit 1 of Mission Highlands Subdivision, Relative to Joint Street Improvement Work Adjacent to Said Subdivision Near Orcutt . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the check from Lindero Investment Company, Inc. ~ for payment under provisions of Agreement dated April 5, 1960 between Nebraska Lands, (Payment accpt ) Re: Leave of Absence (granted) Re: Approving Appointment to Medical Staff t Santa Barbara General Hosp. (appvd) Re: Releasing Hosp. Administrator from further Aecom ability for collection of certain delinquent accounts '\" (appvd. releas Inc ., developer of Unit 1 of Mission Highlands -Subdivision, and the -County, relative to joint street improvement work near Orcutt, be, and the same is hereby, accepted; said check to be deposited to the aredit of the Special Road Improvement Fund. In the Matter of Leave of Absence. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered 1:(hat ~runes Bradsberry, Division of Building and Safety, Department of Public Works, be, and he is hereby, granted a leave of absence without pay, for period of March 17, 1960 through April _lO , 1960 . In the Matter of Approving Appointment to the Medical Staff of the Santa Barbara General Hospital. Upon mot*.o n of Supervisor Lilley, second~d by Supervisor Hollister, and ' . carried unanimously, it is ordered that the following person be, and he is hereby, appointed to the Medical Staff of the Santa Barbara General Hospital : Benjamin I. Weininger, M. D. - Psychiatry In the Matter of Releasing Hospital Administrator from Further Accountability for Collection of Certain Delinquent Accounts . Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, this Board hereby determines that the following amounts are too small to justify the cost of collection, or that the collection of such amounts is improbable for the reasons set forth in the verified applications of the Hospital Administrator of the Santa Barbara General Hospital, and it is ordered that the Hospital Administrator be, and he is hereby, discharged from further accountability April 26, 1960 for the collection of the following amounts , in accordance with $ection 203 .5 of the Welfare and Institutions Code: NAME AVILA, Gilbert BUNTON, George - (Pearl) GLENNIE, Clayton - Emma ~ LANGFORD, (Roy) - (Jeanette) LIND, (Oscar) - Carolyn NAVARRO, Manuel - Monica ROGUE, Melecio THORP, Willis - (Mary) YOUNG, (Robert) Claudia NAME List No. 108 DATE 3/i4/6o 4/19/59 intermittent 7/6/59 6(9(58 intermittent 11/20/58 11/24/59 to 12/7/59 2(8(60 intermittent 3/7/60 8/26/59 to 2/13/60 5/11/59 Still Hospitalized 2/1/60 9/2/59 to 11/15/59 List No . 109 DATE t . AMOUNT $ 3.00 25 .00 383 .38 455 .13 27 .00 1,598.56 240 .00 3.00 235.69 AMOUNT :141 The following Accounts have been canceled and returned to the Santa Barbara General - Hospital by the Santa Barbara Conunercial Service Bureau as Uncollectable. CRAUTKREMER, MRS . MARJORIE McCREERY, MR. CHARLES RIVENBURGH, MR . DAVID NAME KELLY, Jack BARNES , John . BUTTELL, Frances CATALON, Frances - Melba COLE, Peggy Z. CROMER, Dale DOMINGUEZ, Steve .FRANKLIN, Carrie Maria HUGHES , John McCOY, Gene NEVITT, Don NUNLEY , Barry OROSCO, Jesse RICHARDSON, Wm. M. SANCHEZ, Beatrice SCOTTI, Lorraine WORKMAN, Kathy . YOUNG, Gladys AUSTIN, Delores COX, Clarence C. LaRONDA, Gail LOPEZ , Benja ORTIZ , Frank U. PAXTON, Alberta 8(3(58 intermittent 3/22/59 5/13/58 12/29/58 intermittent 9/1/59 List No. 110 . DAl'E 9(6(59 7 /25/59 11/23/59 12/10/59 10/29/59 10/25/59 ' 8(9(59 and 8/11/59 2/17/60 1/18/60 6/18/59 6(3(59 1/12/59 4/11/59 1(18(60 5/17 /59 9/22/56 and 7/18/57 4/4/59 11/26/59 12/28/59 5/6/54 to 5/22/54 . 4/3/59 12/7/59 6(30(59 6/27/59 ~- $32.15 14.oo 26 .80 AMOUNT 3.00 3.00 3.00 3.00 3.25 3.00 4.00 3.00 3.00 3.00 3.00 3.po 2.00 3.00 3.00 4. 20 3.00 3.00 1.60 2.00 3.00 1.00 2.00 2.00 :l42 Re: Claims of Florence Moyer & Great Lakes Carbon Corp. ., for damages (Ref. to D.A. & Ins Carr'er) Re: Leaves fro State of Calif (granted Re: Acceptance of Payment fro Tidewater Oil Co. under Fran chise Ord. 194 (accptd) Request ror Capital Outlay. Deviation - Farm Advisor (appvd) Re: li'ixing Tax Bonds for vari oua Subdivisions I (bonds fixed) -'I PERRAULT, Audrey Jean PRIETL, Elvira RAMIREZ, Yvonne 2/23/59 . 10/16/58 5/19/59 and 6/2/59 3 .00 2.00 1 .70 t. In the Matter of Claims in Favor of Florence Moyer and the Great Lakes Carbon Corporation for Damages . The following cla1ms were received from the Auditor : 1) 2) , . t Florence Moyer, for damages to personal property in the sum of $20 .00 Great Lakes Carbon Corporation, for removal of oil spr.ay during l seal coating program by Road Department , in the amount of $25 .00 Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unan1mously, it is ordered that the above- entitled cla1m' s be, and the t same are hereby, referred to the District Attorney and the County ' s insurance carrier . In the Matter or Leaves from the State of California . Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and ' t car ried unan1mously, it is ordered that the following persons be, and they are hereby, granted 30-day leaves from the State of California : t. Glenn Wallace, Chief Probation Officer - Commencing May 1, 1960 J . A. Wullbrandt, Judge of the Justice Court, Carpinteria-Montecito Judicial District - Commencing May 14, 1960 In the Matter of Acceptance of Payment in the Amount of $15 .00 from T+dewater Oil Company under Franchise Ordinance No. 194. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unan1mously, it is ordered that the check in the amount of $15.oo from Tidewater Oil Company in payment under Franchise Ordinance No. 194 for year ending April 8, 1961 be, and the same is hereby, accepted; said sum to ~e deposited to the General Fund. l In the Matter of Request of the Farm Advisor for Capital Outlay Deviation to Purchase Two Swivel Chairs. Upon motion of Supervisor Hollister , seconded by Superviso' r Lilley, and carried unan1mously, it is ordered that the Farm Advisor be, and he is hereby, authorized to deviate from budgeted Capital Outlay for purchase of two swivel chairs from Account 81 C 1 . In the Matter of Fixing Tax Bonds for Various Subdivisions Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unan1mously, it is ordered that the following tax bonds for various subdivisions be, and the same are hereby, fixed, in accordance with Section 11601 of the Business and Professions Code : Pace Park No . 1 Subdivision, within the City of Santa Maria, in the amount of $5, 500.00 ' Re: Releasing Bonds under Excavation Ord. No. 1005 ~ (released) ' Re: Releasing Completion bond for Water System Tract 10,011, Unit 1, Santa Maria (released) Re: Request for retention or Rema ining balance in Street Inspec tion Fund for Goleta Sunshine Homes No. 1 & 2 until completion or certai$ork 1- (request appvd) Re: Approving Findings of the Welfare Dept. t (appvd) April 26, 1960 1.43 ' Lorn #56, within the City of Lompoc , in the amount of $1, 400 .00 . v ' Tract No . 10,111, Units 1 and 2, in the amount of $4, 500.00 for both units . ' Tract No . 10, 113, in the amount of $400 .00 \ In the Matter of Releasing Bonds Under Excavation Ordinance No . 1005. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following bonds under Excavation Ordinance No . 1005 be, and the same are hereby, released as to all future acts and liabilities : United Pacific Insurance Company - Nebraska Lands, Inc ., Principal, ' - Bond No . 52870\ in the sum of. Six Thousand Six Hundred Thirty and no/100 . Dollars ($6, 630 .00), covering excavation permit in accordance with ' provisions of Ordinance No . 1005 of the County of Santa Barbara . . Hartford Accident and Indemnity Company - Western Pacific Sanitation Company, Principal, Bond No . 3124608 in the sum of Four Thousand Four Hundred and no/100 Dollars ($4,400.00) , covering excavation permit in accordance . \ ' with provisi ons of Or dinance No. 1005 of the County of Santa Bar bara . Great American Insurance Company of New York - Alco- Pacific Construction ' - Company, Inc ., Principal, Bond No. 8014929 in the sum of Four Thousand Eight Hundred Seventy-six and 35/100 Dollars ($4 , 876 . 35) , covering excavation permit in accordance with provisions of Ordinance No . 1005 of the County of Santa Barbara. ' In the Matter of Releasing Completion Bond for Water System for Unit 1, Tract No . 10, 011, Santa Maria . Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the following bond be, and the same is hereby, released as to all future acts and liabilities : . . Continental Casualty Company - Si nton & Savage, as Principal, in the sum of Fifty- one Thousand Fifty and no/100 Dollars ($51, 050. 00), covering water utility system for Tanglewood Unit No . 1, Tract 10, 011, Santa Barbara County, dated March 27, 1959 In the Matter of Request of Road Commissioner for Retention of Remaining alance in Street I nspection Fund for Goleta Sunshine Homes Nos. 1 and 2 until Completion of Certain Work . I Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the request of the Road Commissioner for ' ' retention of the remaini ng balance in the street inspection fund for Goleta Sunshine Homes Nos. 1 and 2, until the construction of s t reet barricades on stub streets has been perfor-med and inspected be, and the same is hereby~ approved . \ . In the Matter of Approving Findings of the Welfare Department Pertaini ng to Liability of Responsible Relatives . e: Approving 011 Drilling Bond & Riders (Approved) ;- e: Approving elease of Oil Drilling Bonds (released) "" Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, 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 Mrs . Doris Hays for Alva E. and Mabel A. Eldridge Mrs . Helen Sears for Elin M. Carlstrom -0- -0- 4-25-60 4- 25- 60 ' In the Matter of Approving Oil Drilling Bond and Riders . Pursuant to the request of C. E. Dyer, Oil Well I nspector, and in accordance with the provisions of Ordinance No. 908; Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the following oil drilling bond and riders to oil drilling bonds be, and the same are hereby, approved : ' Consaldet Oil Company - Hartford Accident and Indemnity Company Single Bond, no serial number, coveri ng well "Plaugher No . 111 , County Permit No . 2379 . Les-Cal Company and J. W. Wood - Fidelity and Deposit Company of Maryland Single Bond No. 7238576-A, rider changing the name of the principal to wood-Callahan Oil Company. Standard Oil Company of California - Pacific Indemnity Company Blanket . Bond No. 119594, rider covering well "Standard-Humble Summerland State No . 1311 , County Permit No . 2380 . 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. 908; Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, 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 liabilities : Union Oil company of California - United Pacific Insurance Company Blanket Bond No. 311067, co'liering wells "Unf'on Sugar No . 311 , County Permit No . 37; "Union Sugar No . 811 , County Permit No . 72; "Union Sugar No . 1011 , County Permit No . 135; "Union Sugar No. 1811 , County Permit No . 365; ' "Wheat No . 3" , County Permit No . 547; 11Wheat No . 411 , County Permit No. 586; "Wheat No. 511 , County Permit No . 611 . Signal Oil and Gas Company - Fidelity and Deposit Company of Maryland Blanket ' Bond No . 4256614, covering well 11Yelkin No . 7 11 , County Permit No . 227 . Lin-Con Oil Operating Company - General Casualty Company of America Single Bond No . 311942, covering well 11Lin-Con No . 1 11 , County Permit No . 2121 Belco Petroleum Corporation - Travelers I ndemnity Company Single Bond No . 809368, covering well "Belco-Fox No . 111 , County Permit No . 2372 Standard Oil Company of California - Pacific I ndemnity Company Blanket Bond No. 119594, covering well "Alexander No . 15311 , County Permit No . 2002. ' Re: Request for Capital Outlay Deviation - Welfare Director . (approved) Re : Request for permanent assign ment or county car ror certain employee - Healt Department (denied) Re : Application for Road License (granted) Re : Request for Approval of Certain Laboratory Services at Santa Maria Hosp on a Temporary Basis (Action appvd) ' April 26, 1960 ' In the Matter of Request of the Welfare Director for Capital Outlay Deviation for Purchase of Certain Office Equipment. The above- entitled matter having been referred to the Administrative Officer, and the Administrative Officer having submitted a recommendation for approval of the request for Capital Outlay deviation, t 1-45 Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, i t is ordered that the Welfare Director be, and he is hereby, . authorized to deviate from budgeted Capital Outlay for purchase of eight sectional . club chairs, three children's chairs , two tables , and a vertical aluminum Venetian bli nd for window in reception room, from Account 188 C 15 . In the Matter of Request of the Health Officer for Permanent Assignment of ' County Car for Certain Employee . . . The above- entitled matter having been referred to the Administrative Officer, and the Administrative Officer havi ng submitted a recommendation of disapproval of sai d request, inasmuch as the County vehicle was to be garaged in San Luis Obispo County, which is contrary to Resolution No . 14810 of this Board, establishing rules and regulations for use of County automobi.l es; Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, ' and carried unanimously, it is. ordered t hat the recommendation of the Administrative . Officer for disapproval of the request of the Health Officer for permanent assignment of a County car be, and the same is hereby, approved . In the Matter of Application for Road License . ~ ' Upon motion of Supervisor Bradbury, seconded by Supervi sor Callahan, and carried unanimously, it is ordered that the following road license be, and the same is hereby, granted : O'Shaughnessy Construction Company (Permit No . 3898) - Road license to lay sewage pip~ in .the ~own of Summerland (Summerland Sanitary District) the placement of a bond being waived . In the Matter of Request of the Hospital Administrator for Approval of Certain Laboratory Services from Dr. Thomas F . McKellar and Dr . C. E. Kirschner at the Santa Maria Hospital, on a Temporary Basis. A communication wa~ received from the Hospital Administrator 1n which it was stated that the laboratory . technician at the Santa Maria Hospital resigned . effective March 1, 1960, and it was not possible to obtain the services of another technician to provide laboratory services . Drs . Thomas F. McKellar and c. E. Kirschner agreed to give laboratory coverage at the Santa Maria Hospital with their technicians at a monthly rate of $550.00, and to do such special laboratory procedures on a fee basis in their central l~boratory as might be ordered by the hospital and which could not be completed at the hospital; also, any autopsies, on a fee basis, ordered by the hospital . . As an emergency measure, it was verqally agreed to have Drs . McKellar and Kirschner furnish tAis service on a temporary basis, pending the completion of a contract with the Board of SupervisoFs .__ __________ __ ___________________________ ~-- -- :14:6 e: Authorizing Execution' or Subpoenas to be served on appeal of Van A. Christy rro action or Planning Comm. on Disapproval of Request of Lot Split . {Authorized) e: Communications {filed) Re: Reports {filed) ' . - The Hospital Administrator requested confirmation of this action. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the action of the Hospital Administrator in securing laboratory services at the Santa Maria Hospital from Drs . Thomas F . McKellar ~ and C. E. Kirschner, on a temporary basis, be, and the same is hereby, approved . In the Matter of Authorizing Execution of Subpoenas to be Served to T. E. Phillips and Wesley H. Gray to Appear athearing on Appeal of Van A. Christy, ' by Harry W. Brelsford, Attorney, from Action of the Planning Commission on ~ Disapproval of Request for Lot Split. - Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Subpoenas to be served to T. E. Phillips and Wesley H. Gray to appear athearing on appeal of Van A. Christy, by Harry W. Brelsford Attorney, from action of the Planning Commission on disapproval of request for lot split on Tuesday, May~ 17, 1960. ' ' - In the Matter of Communications. . The following communications were received and ordered placed on file : Alan Cranston, State Controller - Concerning contemplated visit to Santa Barbara on April 29, 1960. J U. S. Army , Corps of Engineers - Relative to application of the Standard Oil" Company or California for permit to install submarine cable in the Pacific Ocean off Summerland. Santa Barbara Mental Health Association - Request for approval of resolution proclaiming week of May 1 - 8, 1960 as Mental Health Week ' Boards of Superviso~s of Placer and Kings Counties - Regarding salaries of social workers. Rev . Claire A. Nesmith, Pastor, The Methodist Church, Santa Maria - Concerning need of Mental Health Clinic in Santa Maria. District Superintendent, Solvang Elementary School - Relative to Mental Health Clinics. ' In the Matter of Reports . The following reports were received and ordered placed on file : Welfare Department - Monthly report for March, 1960 . Santa Maria Public Airport Committee - Minutes for meeting of April 7 , 1960 . Health Department - Bulletin on Suicide,- Homicide and Accidental Deaths . Santa Maria General Hospital - Condition of accounts receivable as of March 31, 1960 . Santa Maria Hospital - Gperating expense, March, 1960 . Santa Maria Hospital - Statistical report for Mareh, 1960 . Santa Maria Hospital - Monthly expenditures for March, 1960 . Santa Maria Hospital - Dietary report for March, 1960 . Santa Barbara General Hospital - Condition of accounts receivable as of March 31, 1960 . - Santa Barbara General Hospital & Out- Patient Clinic, - Statement of budget balance March 31, 1960. - l -~ Re: Minutes of April 25, 1960 (appvd) Re: Appointmen of Election Officers & Des ignation of Po ling Places f o the Consolidated Primary Election to be held June 7, 1960 (adopted) Order . ' - - - ---------------------------------~_,,-------.,,,---~,.-----,--~---.----~ ATTEST : April 26, 1960 . Santa Barbara General Hospital - Statistical r~ort for. March, 1960 ' State Controller ~ Advance apportionment of vehicle license fee revenues for the 1959-60 Fiscal Year . Upon motion the Board adjourned sine die . The foregoing Minutes are her eby approved . ' '- . . ' ' Chairman, Supervisors ' E. LEWIS , County Clerk ' ' Board -of Supervisors of the County of Santa Bar bara, State of California, May 2, 1960, at 10 o ' clock, ~ . m . Present : Supervisors C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia; and J. E. Lewis , Clerk Supervisor Gracia in the Chair ' In the Matter of Minutes of April 25, 1960 Meeting . eb Minutes of the regular me~ting of April 25, 1960, were read and approved. \ In the Matter of Appointment of Election Officers and Designation of Polling Places for the Consolidated Prima.ry Election to be held June 7 , 1960 . Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following places be and the same are hereby de~ignated as the .polli ng places , and the f ollowing elector s be and they are hereby appoi nted as the officers of election boar ds to serve as election officer s in the Consolidated Primary Electi on to be held on Tuesday, the 7th day . of J une, 1960, in each of the following precincts of the County of Santa Barbara, State of Califor nia, to-wit : I ' . Name of Precinct ORDER FIRST DISTRICT CARPINTERIA NO. 1 Location of Polli ng Place Girl Scout House, Casitas Pass Road, Carpinteria Inspector Charles A. Catlin Judge Clerk Clerk sadie Romero Helene H. Thomas Yvonne Milne BOARD OF ELECTION Asst . Inspector Judge Clerk Clerk William F . Catlin Dorothy I. 'Hales Guelda M. Schweizer Fern W. Catlin ' :148 Name of Pre.c inct Location of Polling Place Inspector B. W. Upson Judge Albert R. Zanini Clerk Nina B. Cadwell Clerk Ruth P. Luckey Name of Precinct Location of Polling Place Inspector Judge Clerk Clerk Jayne M. Callaway Catherine Goodfield Lillie Kisdon M. H. Euller Name of Precinct Location of Polling Place Inspector Judge Clerk Clerk Katherine Doerr Harriet ~Rhoades Florence A. Fine Gloria MacDonald Name of Precinct Location of Polling Place Inspector Judge Clerk Clerk John Field Jessica M. Shephard Lealia Lewis Margaret J . Daniel Name of Precinct Location of Polling Place Inspector Judge Clerk Clerk Alice V. Kent Naoma Ludka Erma C. Honeyman Nancy J. Mayer Name of Precinct Location of Polling Place t Inspector Judge Clerk Clerk Alta L. Capes Jennie Saragosa Ray Cadwell Rose Zanini CARPINTERIA NO 2 Aliso School, 7th St. & Carpinteria Avenue . BOARD OF ELECTION Asst. Inspector Judge Clerk Clerk CARPINTERIA NO. 3 . Marion E. Pingree Augusta Lyman Arlene T. Slurner Stuart Meigs El Serena Motel, Room 11; 3250 E Coast Highway, Carpinteria BOARD OF ELECTION Asst. Inspector Fay Tisdel Judge MacyE. Main Clerk t Vic tori~B. Benson Clerk Mattie Joe Chunn CARPINTERIA NO . 4 Katherine Doerr Residence, 4877 7th Street t BOARD OF ELECTION Asst. Inspector Judge Clerk Clerk CARPINTERIA No. 5 Zona E. Hillman Marilyn Gonzalez Macy P. Sanchez May West Tobey Veterans Memorial Building, 941 Walnut Avenue, Carpinteria BOARD OF ELECTION Asst. Inspector Judge Clerk Clerk CARPINTERIA NO. 6 Minnie Bauhaus Macy McTighe Phyllis M. Hansen Karl L. Holm Canalino School, N. Linden Avenue, Carpinteria BOARD OF ELECTION Asst. Inspector Judge Clerk Clerk CARPINTERIA NO. 7 Justine C. Groves E. Adele Sanchez Marguerite J . Slawson Grace A. Moyer St. Joseph's Hall, 4689 7th Street, Carpinteria BOARD OF ELECTION Asst. Inspector Judge Clerk Clerk . . Evelyn E. Elder Auror a Graham Barbara E. Swenurnson Jennie Marie Sanchez Name of Preci nct Locat i on of Polling Place I nspector Thersa Treloar Judge c1erk I I I Evelyn Campbell Leona Oliver Clerk (Mrs . ) E. L. Bass Name of Precinct Location of .Polling Place , Inspector Helen K. Rocky Judge Janet Hoffman Clerk Dolores Browning Clerk June Peterson Name of Precinct ' Location of Polling Place Inspector Judge Clerk Clerk Cathryn C. Horton Valeria Baldwin Kathryn Movius Lois Beaton Name of Precinct Location of Polling Place Inspector Judge Clerk Clerk Karen L. O'Brien Joyce DeGrandchamp J osephine Arnold Delmar Steele Name of Precinct Location of Polling Place Inspector Judge Clerk Clerk Otto F. Pedersen Grace M. Cram Dana Smith E. Eugene Pedersen Name of Precinct Location of Polling Place I nspector Judge Clerk Clerk Isabella P. Cooper Lola Jean Steele Joyce J . Davis Dean W. Grua , 14H May 2, 1960 CARPINTERIA NO . 8 Carpinteria State Beach Park, Cer ca Del Mar Bldg., Carpi nteria BOARD OF ELECTION Asst Inspector Judge Clerk Clerk CARPINTERIA NO . 9 Priscilla K. Dehnke .S adie Hales J ohnsom Virginia Dailey Hazel Larson Browning Residence, 5588 Canoli no Drive, Carpinteria BOARD OF ELECTION Asst . I nspector Judge Clerk Clerk CARPINTERIA NO . 10 Maria Snyder Lucy Coke Doreen Ellert Jenne Smith El Serena Motel, Rm 12, 3520 E. Coast Hway, Carpinteria BOARD OF ELECTION Asst . Inspector Judge Clerk Clerk COLD SPRINGS NO . 1 Eudor'a Church Lois Knab Rachael H. Harris Eunice B. Christensen Cold Springs School, Sycamore Canyon Road BOARD OF ELECTION Asst . Inspector Judge Clerk Clerk COLD SPRINGS NO . 2 Ruth Taylor Mildred E. Wright Thos . E. Arnold Eugene O'Brien Montecito Fire Station No . 2, 2300 Sycamore Canyon Road BOARD OF ELECTION Asst . Inspector Judge Clerk Clerk COLD SPRINGS NO . 3 Charles G. Fisher Kenneth P. Beckman Gretha Pedersen Chr istine Pedersen Cold Springs Schoo1, Sycamore Canyon Road BOARD OF ELECTION Asst . I nspector Judge Cler k Clerk Kathleen B. Smith Aune E. Wilson Lloyd A. Wilson Lois M. Grua 150 Name of Precinct Locationof Polling Place Inspector Judge Clerk Laura W. Henry Bess c. Tracy Clyde J . Henry Clerk Audrey O. Guntermann Name ~r Precinct Location of Polling Place Inspector Judge Clerk Clerk Anna C. Stevens Christine E. Furman Margaret Graham Roger Stevens Name of Precinct Location of Polling Place ' COLD SPRINGS NO . 4 Henry Residence, 620 Chelham Way BOARD OF ELECTION Asst . Inspector Judge Clerk Clerk MONTECITO NO . 1 Inger Reninger Ann Brown Golden R. Reninger . Ruth B. Donovan Paddock Residence, 2239 Featherhi11 Road BOARD OF ELECTION Asst . Inspector Judge Clerk Clerk MONTECITO NO . 2 Virginia M. Paddock Isabella Mattinson Laura H. Bissell James C. Paddock Montecito Union School, 3B5 San Ysidro Road BOARD OF ELECTION Inspector Lillian H. Nakaji Asst . Inspector Velma B. Meyer Judge Esther Barker Judge Edith B. McGinn Clerk Virginia L. Barker Clerk Rose R. Jensen Clerk Mildred Louise Barker Clerk Ann B. Green Name of Precinct MONTECITO NO . 3 Location of Polling Place Miramar Hotel, Garden Room, 1555 s. Jameson Lane Inspector Judge Clerk Clerk Louise H. Reimer Jessie Ayresman Mary K. Unkefer Floyd Tuning Name of Precinct Location of Polling Place BOARD OF ELECTION Asst. Inspector Judge Clerk Clerk MONTECITO NO . 4 Esther O. Pagliotti Henry Reimer Constance Bock Fannie Tuning Montecito Hall, 1469 E. Valley Road BOARD OF ELECTION Inspector Charles A. Borgatello Asst . Inspector Fred C Barker Judge Clerk Clerk Eleanor Ann Felix Judge Beverly Jean Hay Clerk Nancy Hay Clerk Name of Precinct MONTECITO NO. 5 Mary Lou Baldwin E-sther Barker Ida Borgatello Location of Polling Place MONTECITO PRF.SBYTERIAN CHURCH, 1455 E. Valley Road BOARD OF ELECTION Inspector Judge Clerk Clerk Howard A-. Irwin Gertrude Morgan A, T. West Mildred Orr Asst . Inspector Judge Clerk Clerk Robert F. Lewis Mabel West Ray F. Morgan Mardi Lewis ' May 2, 1960 Name of Precinct MONTECITO NO . 6 Location of Polling Place Osbourne Residence, 259 Oak Road Inspector Judge Clerk Clerk Clare Osbourne Aldo Lucadello Lucia L. Lucadello Teddy Osbourne Name of Precinct BOARD OF ELECTION Asst . Inspector E. H. Katenkamp Judge Anne Mary Ricci Clerk Rose L. Patarak Clerk Gladys Castagnola MONTECITO NO . 7 Location of Polling Place Montecito Inn, 1295 E. Coast Highway BOARD OF EI~CTION Inspector Judge Clerk Clerk Catherine Romero Josephine Record J orgen Hansen Stella Dooley Name of Precinct Asst . Inspector Myrtle Heitman Judge Henry B. Parker Clerk Clerk MONTECITO NO . 8 Marilyn Sturmer Ernst Wolf Locati on of Polling Place Montecito Union School, 385 San Ysidro Road BOARD OF ELECTION Inspector Isabel E. Brown Asst . Inspector Joe Graham Judge Seraphine Petersen Judge Audrey Acquistapace Clerk Adelaide M. Fletcher Clerk Jeane Walters Clerk Rubye Ensign Clerk Alice Ziliotto Name of Precinct MONTECITO NO . 9 Location of Polling Place Montecito Presbyterian Church, 1455 E. Valley Rd. Inspector Judge Clerk Clerk Joan Hart Virginia Schmidt Wandalyne Westbury David W. Hart Name of Precinct Location of Polling Place Inspector Ennna P. Clark BOARD OF ELECTION Asst . Inspector Geneva Smith Judge Clerk Clerk MONTECITO NO . 10 Virginia Glasgow Lawrence Westbury Mrs. Horace Gray, Jr . Montecito Y.M.C.A., 1497 E. Valley Road BOARD OF ELECTION Asst . Inspector May L. Kingman Judge Clerk Dorothy M. McKnight Judge Clerk Lora T. Squire Vivian Barnes Clerk Gordon M. Kingman Name of Pr ecinct Location of Polling Place Inspector Judge Clerk Clerk Edith c. Balch Patricia A. Lewis Donald L. Balch John Craig M. Elizabeth Bliss Clerk Gertrude A. Price MONTECITO NO . 11 Montecito Y.M.C.A., 1497 E. Valley Road BOARD OF EI~CTION Asst. Inspector Judge Judge Clerk Julia L. Forbes Jane T. Stephens Stanford N. Kerr Cecelia P. Katenkamp :15:1 - ------ - -----.------------------------------------------------------ :152 Name of Precinct Location of Polling Place Inspector Pauline Borges MONTECITO NO . 12 Brandt Garage, 190 Hot Springs Road BOARD OF ELECTION Asst . Inspector Frank M. Borges Judge Wilson Von Kessler Judge Elma Macquiddy Clerk Elsie M. Brandt Clerk Henrietta Herman Name of Precinct Location of Polling Place Clerk Elizabeth Thompkins Clerk Fred Herman MONTECITO NO . 13 Montec~to Hall, 1469 E. Valley Road BOARD OF ELECTION Inspector E. Lorraine Skeele Asst . Inspector Dorothy Elliott Judge Mary Ellen Penniman Judge Gunhi ld M. Shurtz Clerk Wilbur A. Skeele Clerk Davi d Edward Penniman Clerk Rebecca M. Ogilvie Clerk Dorothy M. Gullatt NAME OF PRECINCT SUMMERLAND A-K Location of Polling Place Summerland School Library, Valencia Street, Summerl and Boar d of Election Inspector Elizabeth M. Irwin Ass t . Inspector Margaret W. Kirkwood Judge Clerk Nellie Frances Harvie Judge Clerk Anita W. Procter Beth W. Lash Clerk Alice Linsenmayer Name of Precinct Locati on of P~lling Place Inspector Milton L. Duncan Judge Barbara R. Boyd Clerk Margaretta Vacin Clerk Anna Marie Lash , Crystal B. Tucker Clerk Thelma Burris SUMMERLAND L-Z Summerland El~entary School, 2395 Banner Ave., Summer land BOARD OF ELECTION Asst . I nspector Annie Akens Judge Mary Lou Kelley Clerk Elinore Crane Clerk Elizabeth C. Bishop Name of Precinct ~ SECOND DISTRICT EL SOL NO . 1 Locati on of Polling Place Wayne Residence, 2936 Ventura Drive, Santa Barbara BOARD OF ELECTION Inspector Katheri ne G. Wayne Asst . Inspector Martha Long Judge Esther L. Fennell Clerk Ferne N. Engli sh v Clerk Ruth P. Ziebarth ~ Name of Precinct Location of Polling Place I nspector Ruth L. Hengehold Judge Clerk Clerk Helen K. Lyon Verona Wood Ruth Bardens Judge Clerk Clerk EL SOL NO . 2 Dolores T. Crawford Margaret M. Morrow O. F. Ziebarth Miller Resi dence, 320 Paseo del Descanso BOARD OF ELECTION Asst . I nspector Owena M. Miller Judge Cler k Clerk Trace Dover Muriel c. Cronan Alton T. Miller Name of Precinct Location of Polling Place Inspector Judge Clerk Clerk Josephine Carlson Nadene G. Bengard Dorothy M. Leaman Esther F. Salzman Name of Precinct Location of Polling Place May 2, 1960 EL SOL NO. 3 Leaman Garage - 224 Vista de la Cumbre BOARD OF EI.ECTION Asst . Inspector Judge Clerk Clerk EL SOL NO . 4 Bernice Nagel Sara L. Bullock Olive Bowers Harriett Chemers Neighborhood Church, 15 W. Calle Crespis BOARD OF EI.ECTION Inspector T. c. Osterhaus Asst . Inspector Graham Nash Judge Mrs. Dorothy E. Nash Judge Muriel Osterhaus Clerk Mrs. Lolo Westfall Clerk Miss Arleen Westfall Clerk Mrs. Sadie Chasnoff Clerk Mrs. Gertrude Leff Name of Precinct EL SOL NO . 5 Location of Polling Place Checketts Residence, 3118 Foothill Road BOARD OF EI.ECTION Inspector Gladys Checketts Asst. Inspector Joseph A. Checketts Judge Robert F. Gibbs Judge Leona Gibbs Clerk Mildred Murchison Clerk Lavonne Monroe Clerk Lynne C. Monroe Clerk Ruth Jones Name of Precinct EL SOL NO. 6 Location of Polling Place Foursquare Church, 50 E. Alamar Ave. Inspector William G. Drummond Judge Hattie McDevitt Clerk Agnes Johnson . Clerk Lottie MacFarlene Name of Precinct BOARD OF ELECTION ' Asst . Inspector Judge Clerk RIVIERA NO . 1 Rennie Schallis Anna Wilaon Delna Reginatto :l53 Location of Polling Place El Encanto Hotel, Cottage No. 22, 1900 Lasuen Road, S.B. Inspector Helen B. Radke Judge Irma Schol l Clerk Randall B. Webber BOARD OF ELECTION Asst. Inspector Judge Clerk Alice C. Webber Zillah E. Barnett James Avey Clerk Mrs . Beth. Dailey Clerk Mrs . Catherine Avey Name of Precinct RIVIERA NO. 2 Location of Polling Place El Encanto Hotel, Cottage No . 23, 1900 Lasuen Road, S.B. Inspector Edith Valenzuela Judge Catherine M. Neeley Clerk Elvira Bagnatori BOARD OF ELECTION Asst . Inspector Judge Clerk Edity Barrow Carrie Garcia Mrs. Ernesteen McConnell -- -- - - - --------------------------------------------~-------- :154 Name of Precinct Location of Polling Place Inspector Walter G. Brauns Judge William F . Pranis Clerk Marie A. Pranis Clerk Dorothy Bauscher Name of Precinct Location of Polling Place Inspector Judge Clerk H. D. Gabler Dennie Sears Allen Sears Name of Precinct Location of Polling Place RIVIERA NO . 3 Jefferson School Corridor, 1321 Alameda Padre Serra BOARD OF ELECTION Asst . Inspector Judge Clerk Clerk RIVIERA NO. 4 Gladys s . Davis Charles F . Davis Ethel M. Whitehouse Mary-Beth Savage Jefferson School Library, 1321 Alameda Padre Serra BOARD OF EiiECTION Asst . Inspector Muriel G. Jaekel Judge Lillian E. Tsirles Clerk Alice P. Winsor RIVIERA NO . 5 Jefferson School Auditorium, 1321 Alameda Padre Serra BOARD OF ELECTION Inspector Judge Clerk Marjorie Alderman Mary M. Glerurn Robert W. Alderman Asst. Inspector Judge Clerk Lois S. Sidenberg Elizabeth Maas Mary Wood Clerk Madeline Maldonado Name of Precinct Location of Polling Place Inspector Judge Clerk Clerk Flora E. Paulson Glenna Duell Ethel Clench Marie Moony Name of Precinct Location of Polling Place Inspector Mamie S . Miller Cecil H. Mitchell RUI'HERFOR.D PARK NO . 1 v Peabody School, 3018 Calle Noguerra, Rm. #14 BOARD OF ELECTION Asst . Inspector Judge Clerk Clerk Ilene Hoff Elizabeth Joice Dorothy Kyle Lupe T. Vasquez RUI'HERFORD PARK NO . 2 Jung Residence, 402 Calle Granada BOARD OF EI~CT ION Asst. Inspector Ann R. Ellis Judge Judge Clerk Clerk Dorotny Jung Elizabeth Sangster Clerk Clerk Marjorie M. Ingram Lilian Rohy Marguerite Fletcher Name of Percinct RUTHERFORD PARK NO . 3 Location of Polling Place Peabody School, 3018 Calle Noguerra Inspector Judge Clerk Clerk BOARD OF ELECTION Dean W. Meeker Asst . Inspector Kenneth D. Lamb Gabriel Coigney Judge Robert R. Crothers Hildegarde L. Meeker Clerk Merwyn H. Carmichael Mrs . Florence Lamb Clerk Kathleen L. Stocker ' May 2, 196o Name of Precinct SANTA BARBARA NO. 1 Location of Polling Place Cleveland School, Room 123, Alameda Padre Serra Inspector Judge Clerk Clerk Sylvia C. Rennie Leita M. Soper I BOARD OF ELECTION Asst . Inspector Judge Mrs . Louise K. Manning Clerk Sylvia L. Day Clerk Iva R. Tingley Violet A. Singleton Eleanor V. Simmons Mrs. Doris Offerman Name of Precinct SANTA BARBARA NO. 1-A Location of Polling Place Lombard Residence, 252 Santa Ynez Court Inspector Judge Clerk Clerk Mrs. Grace Lombard Margaret Mendillo Marilyn Araluce Jeannine Richards BOARD OF ELECTION Asst . Inspector Judge Clerk Clerk Rita Hammel Virginia P.,_i.t--tman Ma.r j orie B Dahlkoetter F. Pearl Humphreys Name of Precinct SANTA BARBARA NO . 1-B Location of Polling Place Dr . Lash Garage, 87 La Vista Grande Drive Inspector Judge Cl erk Clerk BOARD OF ELECTION Dr . William L. Bowersox Asst. Inspector Olive A. Bowersox Wallace E. Peterson Joseph E. Zane Mrs . Helen F. Carter Judge Clerk Irene H. Zane Mrs . Alice L. Palmer Name of Precinct SANTA BARBARA NO . 2 Location of Polling Place Jenkins Residence, 226 South Voluntario St. Inspector Judge Clerk Clerk BOARD OF ELECTION Julia K. J .enkins Asst . Inspector Daisy L. Reinesto Norma Campbell Judge William ~ - Campbell Opal Ree Wilson Clerk Amelia Flores Mrs. V. Beth Houghton Clerk Joseph E. Bear Name of Precinct SANTA BARBARA NO . 2-A Location of Polling Place Miller Residence, 415 Old Coast Highway BOARD OF ELECTION Inspector Judge Clerk Clerk Margaret J. Miller Helen Morris Murt Miller Avery Morris Name of Precinct Asst . Inspector Judge Clerk Clerk Adelaide Brown Dorothy Liatas Loren E. Brown Guerrina Mowry SANTA BARBARA N0.3 Location of Polling Place Duell Residence, 112 So . Voluntario St . BOARD OF ELECTION I nspector Eva J . Duell Asst . Inspector Myrtle Jackson Judge Pearl Peterson Judge Bertha F. Joyce Clerk Charles W. Knott Clerk Helen J. Layland Clerk Edna R. Knott Clerk Rose Cella :155 J :156 Name of Precinct Location of Polling Place Inspector Helen A. Hineman Judge Donna Jacobs Cl erk Janet McNaughton Clerk Ruth McKinney Name of Precinct Location of Polling Place Inspector Judge Clerk Cler k May M. Schmitter Nell Grigsby Gertrude Kennedy Helen Thompson Name of Precinct Location of Polling Place Inspector Judge Clerk Clerk Alma Maglio . Teresa Guadagnin Emilee Salvini Mae Marie Gorgita Name of Precinct Location of Polling Place SANTA BARBARA NO . 3-A Efaw Residence, 1319 Cac i que Street BOARD OF ELECTI ON Asst . I nspector Ruth Efaw . Judge Bernice Rennie Clerk Gurine Sjovald Clerk Lillian Hendrickson SANTA BARBARA NG . 3-B Cleveland School, Room 5, 123 Ale.mada Padre Serra BOARD OF ELECTION Asst . Inspector Judge Clerk Clerk Edith Harris Agnes S. Hart Viola c. Burritt Mabel Hald SANTA BARBARA NO . 4 Cabrillo Building, 1100 East Cabrillo Blvd. BOARD OF EI.ECTION Asst . Inspector Judge Clerk Clerk Peter G. Maglio Mary V. Ortega Ellen F. Calderon Margaret Villa SANTA BARBARA NO . 4-A Percal' s Market, 827 E. Montecito Street BOARD OF ELECTION Inspector William G. Strench Asst . Inspector Dr . Elmer Lash Judge Clarence Eggler Judge Mrs . Mary M~ Strench Clerk Mrs. Eulagene Anderson Clerk Mrs . Mabel Lash Clerk Mrs. Bailey Winter Clerk Mrs . Velma E. Winter Name of Precinct Location of Polling Place Inspector Bernice Simpson Judge Annie E. O'Garro Clerk Estella Bradford Clerk Mary T. Baker Name of Precinct Location of Polling Place Inspector R.S.T . Cornwall Judge Margaret Debout Clerk Clerk Mabel Greeley Susan M. Nordlund SANTA BARBARA NO . 5 O' Garra Residence, 217 Santa Barbara Street BOARD OF ELECTION Asst. Inspector Bennie A. Simms Judge Louise Canley Clerk Bertha Smith SANTA BARBARA NO . 6 Perkins Residence, 522 Garden Street BOARD OF ELECTION Asst . Inspector Eva LUla Penton Judge Clerk Clerk Evelyn Norman Mildred Patton Patricia Graham Name of Precinct Location of Polling Place Inspector Ethel L. Carrillo Judge Edith E. Hununel Clerk Lucie B. Carrillo Clerk Ernestine L. Eller Name of Precinct May 2, 196o SANTA BARBARA NO . 7 Hummel Residence, 511 E. Gutierrez Street BOARD OF ELECTION Asst. Inspector Mary McClaine Judge Mary Hariett Toth Clerk Helen Slaby Clerk Mary MacManus SANTA BARBARA NO . 7 -A Location of Polling Place McMahon T.V. Salesroom, 831 East Haley Street BOARD OF ELECTION Inspector Gilbert M. Jennings Asst. Inspector Hazel V. Linker Judge Gertrude Fay Judge Clara Cox Clerk Esther M. Jennings Clerk Esther A. Jennings Clerk Alfred G. Perry Clerk Mrs . Dorothy B. Perry Name of Precinct SANTA BARBARA NO . 8 Location of Polling Place Franklin School, 230 North Voluntario Street Inspector James Faulkner Judge Samuel Wolfe Clerk Clerk Dorothy Keinath Christine Cavallero Name of Precinct Location of Polling Place Inspector Emelia M. Iorio Judge Luisa Golin Clerk Agnes J. Campbell Clerk Virginia Talevi Name of Precinct Location of Polling Place Inspector Samuel A. Waller Judge Katherine Carlisle Clerk Elaine T. Lara Clerk Mary Pateman Name of Precinct Location of Polling Place Inspector John O. Bailey Judge Joy K. Sununerfield Clerk Kathryn B. Minah Clerk Peggy Shelton BOARD OF ELECTION Asst . Inspector Jane Garner Judge Anabel M. Spinney Clerk Hesther Dow Clerk Peggy Graham SANTA BARBARA NO . 8-A Franklin School, 230 North Voluntario Street Auditorium BOARD OF ELECTION Asst . Inspector Masako Saruwatari Judge Margaret M. Lebeck Clerk Aniolina Bottini Clerk Josephine Faletti SANTA BARBARA NO . 9 Carlisle Residence, 1313 E. Gutierrez Street BOARD OF ELECTION Asst. Inspector Ola Lee Jiminez Judge Joesphine E. Watson Clerk Minnie Scholefield Clerk Ada G. McCullough SANTA BARBARA NO . 9-A McDonald Residence, 521 North Soledad Street BOARD OF EI~CTION Asst . Inspector Ethel J . McDonald Judge Mrs . Helen Motto . Clerk Mary E. Parker Clerk Martha T. Nelson 1-57 1-58 ; Name of Precinct Location of Polling Place Inspector Sadie G. Hewes Judge Barbara E. Gabler Clerk Mildred France Clerk George R. Hewes Name of Precinct Location of Polling Place Inspector Mary E. Weatherbee Judge Viol.et Douglas Clerk Mabel Johnson Clerk Hettie Brown Name of Precinct Location of Polling Place Inspector Grace Mary Zardo Judge Bassie Olgin Clerk Louise Myers Clerk Marian Perrizzolo Name of Precinct Location of Polling Place t Inspector Harry Gunning Judge Harriet F. Russell Clerk Dorothy Peterson Clerk Gertru-de McVay Name of Precinct Location of Polling Place SANTA BARBARA NO . 10 Hewes Residence; 528 No. Soledad Street BOARD OF ELECTION Asst . Inspector Tillian E. Gronvold Judge. Clerk. Clerk Ada S . Lucking Geraldine R. Thompson Harold E. Crowe SANTA BARBARA NO . 10-A Weatherbee Garage, 1006 E. Canon Perdido Street BOARD OF ELECTION Asst . Inspector Alfred P. Weatherbee Judge Winona LaBarge Clerk Bobbye Jeter SANTA BARBARA NO . 11 Cardona Residence, 725 Olive Street, S .B. BOARD OF EI~CTION Asst . Inspector Henrietta O. Cardona Judge Lorraine M. Aceves Clerk Marie Bertino Clerk Ynez Monroy SANTA BARBARA NO . 11-A Church of the Comforter, 1028 Garden Street BOARD OF ELECTION Asst. Inspector Martha Paden Judge W. c. Hohmann Clerk Grace Merriell Clerk Charles H. Biegel SANTA BARBARA NO . 12 Lincoln School, 119 E. Cota Street Library BOARD OF EI~CTION Inspector Billie G. Essington Asst . Inspector Betty Tollefson Judge Shige Nishihara Clerk J. ean D. Cochrane Clerk Valentine Nighihars Name of .Precinct Location of Polling Place Inspector Nathaniel J . Baker Judge Clerk ' Clerk Amy M. Chenevert Gloria Fuchs Swan G. Swanson Judge Hor.t ensia c. Cuellar Clerk Ruth Larralde Clerk Yoshiko Nishihara SANTA BARBARA. NO . 13 Church of the Comforter, 1028 Garden Street BOARD OF ELECTION Asst . Inspector Marie E. 0 1Malley Judge Clerk Clerk - - ------ Ralph R. Larson Esther Belfrage Florence A. Smith May 2, 1960 , Name of Precinct SANTA BARBARA NO . 14 Location of Polling Place Gerow Residence, 1102 Olive Street BOARD OF ELECTION Inspector Katherine Raff etto Asst . Inspector Doris A. Paulsen Judge Clerk Constance L. Miratti Judge Clerk Margaret A. Nixon Lois Neemeyer , Lillian Gero\'1 Clerk Clara J . McNabb Clerk Jean Nordlie Name of Precinct SANTA BARBARA NO . 14-A Location of Polling Place Soldavino Residence, 41~ East Figueroa Street BOARD OF ELECTION Inspector Harry A. Rasmussen Asst . Inspector Minnie E. Rasmussen Judge Jeanette Hanson Judge Geda Soreng Clerk Marie Johansen Clerk A. W. Lund Clerk Stuart H. Swanson Name of Precinct SANTA BARBARA NO . 15 Location of Polling Place Santa Barbara Boys Club, 632 E. Canon Perdido St . BOARD OF EI.ECTI ON I nspector Thomas H. Lucking Asst . Inspector George L. Sproul Judge Lorreine M. Hamilton Judge Isabelle MacLean Clerk Edna Booty Clerk Rose Carr Clerk Deli ght Rohr back Clerk Alicia Silva Name of Pr ecinct SANTA BARBARA NO . 15-A Location of Polling Place Santa Barbara Boys ' Club, 632 East Canon Per dido St. Inspector Lill~an H. Kidwell Judge Clerk Sue L. Williams Carol L. Luna Clerk Phyllis M. Castillo Name of Pr ecinct ' BORAD OF ELECTION Asst . Inspector Rigmore Avery Judge Clerk Clerk Nell Zane Viola Mari e Reed Carol Lord SANTA BARBARA NO . 16 Location of Polling Place . MacQui ddy Residence, 721 E. Anapamu Str eet BOARD OF ELECTI ON I nspector I rene M. MacQuiddy Asst . Inspector Ariel Stodden . Judge Florence E. Koehler Judge Elida M. Cooper Clerk Dan L. Stodden Clerk Dale Gilman Clerk c lark S Owens Clerk Rober t A. Stodden Name of Precinct SANTA BARBARA NO . 17 Locati on of Polling Place De Mott Gar age, 1617 Or amas Rd. I nspector Judge Clerk Clerk BOARD OF ELECTION Charles W. Morrice Asst. I nspect or Mrs . Elsie Rezzonico Judge Robert Rezzonico Clerk Isabella B. Foss Clerk Florence F . Drennen Mrs . Bractis Hager Mrs . Jackalin H. Hinton 159 :160 Name of Precinct SANTA BARBARA NO . 18 Location of Polling Place McDonald Residence, 1315 Olive Street BOARD OF ELECTION Inspector Lois L. McDonald Asst. Inspector Edith M. Tompkins Judge Martin J. Tompkins Judge Homer Landis Clerk Harry E. Thompson Clerk Twilia Christensen Clerk Luella Chase Name of Precinct SANTA BARBARA NO . 19 Location of Polling Place Methodist Church, Corner Garden & Anapamu Streets BOARD OF EIECTION Inspector Dorothy Tendeland Asst. Inspector Gladys Bernasconi Judge Elizabeth Whipple Judge Mary Whipple Clerk Olive L. Atkins Clerk Clella M. Cooper Clerk Edith L. Melvin Clerk Mrs. Ella Garland ' Name Of Precinct SANTA BARBARA NO. 20 Location of Polling Place Ford Salesroom, 17 East Victoria Street BOARD OF ELECTION - Inspector Edgar Cotton Asst. Inspector Winifred W. Smith Judge Clerk Beatrice Gerson Meyer Judge Katherine K. Kerr Helen Lillian Beck Clerk Loretta M. Leahey Clerk Loretta E. Brady Clerk Ruth T. Stone Name of Precinct SANTA BARBARA NO . 21 Location of Polling Place Unity Church,227 East Arrellaga Street BOARD OF EJECTION Inspector Louise c. Wiberg Asst . Inspector Ethel S. Chapin Judge Clae Bush Judge Marguerite E. Murbach Clerk Lauretta Y. Cole Clerk Virginia P. Young . . Clerk Jane Parker Clerk Margaret Haag Name of Precinct SANTA BARBARA NO. 22 Location of Polling Place Rhoads Residence, 1417 Olive Street BOARD OF EIECTION Inspector Rita Van Buskirk Asst . Inspector Myra R. Van Renssaelaer Judge Mable Rhoads Judge Marie C . Meyer Clerk Richard E. Van Renssaelaer Clerk Ali~e K. Scanlon Clerk Frances G. LaPointe Clerk Raymond A. LaPointe Name of Precinct SANTA BARBARA NO. 22-A Location of Polling Place Dye Residence, 211 East Victoria Street Inspector Clara Chibos Judge Clerk Clerk Erna Maurer Lillie Sweeney Arthur Maskala ------- BOARD OF ELECTION Asst. Inspector Joe Chibos Judge Clerk Clerk Anna Marie Russell Warren Glaser Betty Jones ' . . ------------------------~----------------------~~ May 2, 196o Name of Precinct SANTA BARBARA NO . 23 Location of Polling Place Scalapino Residence, 1315 Alta Vista Road BOARD OF ELECTION Inspector Ivan P. Bliss Asst . Inspector Winifred F. Thompson Judge Clerk Louise B. Low Judge Hazel Price Scalapino Sarah E. Bradley Clerk Louise Bliss . Clerk Dorothy Hollingsworth Clerk Harry J. Vizzolini, Jr. Name of Precinct SANTA BARBARA NO . 24 Location of Polling Place Byron Residence, 1725 Grand Avenue BOARD OF ELECTION Inspector Ann F. Byron Asst . Inspector Pauline DeMistri Judge Elsie Kelly Judge Mrs. Gertrude Fisk Clerk Mrs. Marjorie Elkin Name of Precinct SANTA BARBARA NO. 25 Location of Polling Place Wegener Residence, 1611 Olive Street BOARD OF ELECTION Inspector Mary E. Wegener Asst . Inspector Frances M. Pierce Judge Lucy Prince Hand Judge _ Bertha M. Moller Clerk Gertrude A. Reed Clerk Dorothy I. Danielson Clerk Leila E. Brauns Clerk Eileen s . Manning Name of Precinct SANTA BARBARA NO. 26 Location of Polling Place Rosi Garage, 115 East Valerio Street BOARD OF ELECTION Inspector Ada M. Allen Asst. Inspector Helen Borges Judge Felice Rosi Judge Geraldine McClellan Clerk Jean L. Dewhirst Clerk Patsy A. Twitchell Clerk Betty Ball Clerk Jeanne P. LaBarge Name of Precinct SANTA BARBARA NO . 26-A Location of Polling Place Saunders Residence, 335 East Valerio Street. BOARD OF ELECTION Inspector Erma H. Saunders Asst . Inspector Donald E. Reid Judge Durant L. Danielson Judge Beth Clare Clerk June King Clerk Della Winniford Name of Precinct Location of Polling Place Inspector Ruth H. Kooser Judge Clerk Clerk Ida B. Van Ornum Wesley R. Gebert Johanna Gavin Clerk Horris Saunders Clerk Eleanor Dengler SANTA BARBARA NO. 27 Gebert Residence, 1830 Anacapa Street BOARD OF ELECTION - Asst. Inspector Ida B. Chesney Judge Clerk Clerk Lena Dumas Eva O. Gebert Ruth N. Kelly :16:1 . ---- - - -- ~62 , Name of Precinct Location of Polling Place Inspector Demetrio Cuetara Judge Roy W. Plannette Clerk David R. Wachner Clerk Claudius Wanson Name of Precinct Location of Polling Place Inspector Phyllis MacKinnon Judge Charlotte Elbert Clerk Phyllis Beebe Clerk Audrey McKinney Name of Precinct Location of Polling Place Inspector Katherine S. Boyd Judge Helen G. Perry Clerk Lester G. LaHusen Clerk Pauline Lenzie Name of Precinct Location of Polling Place Inspector Ethyl Milner Judge Clerk Delia Butts Marieta Love Clerk Elizabeth Davis Name of Precinct SANTA BARBARA NO . 27-A Roosevelt School, 1900 Laguna Street Corridor BOARD OF ELECTION Asst. Inspector Adriene C. Cuetara Judge Mrs . Ethel Fabricant Clerk Barbara H. Wachner Clerk Gertrude Wanson SANTA BARBARA NO . 28 Roosevelt School, 1900 Laguna Street Corridor BOARD OF ELECTION Asst. Inspector Ruth M. Sake Judge Lydia L. Brady Clerk Frances Ames Clerk Carrie Brian SANTA BARBARA NO . 29 Parker Garage, 20 E. Quinto Street BOARD OF ELECTION Asst. Inspector Geralding V. Sahyn Judge Constance D. Lazear Clerk Helen W. Pearson Clerk Roland I . Groom SANTA BARBARA NO . 30 Arnold Garage, 422 Samarkand Drive BOARD OF ELECTION Asst. Inspector Elizabeth Ellings Judge Clerk Clerk Evelyn Cudworth Ethel Brun Lois Hoefer SANTA BARBARA NO . 30-A Location of Polling Place Neighborhood Church, 15 West Calle Crespis Inspector Winnie Washburn Judge Marion R. Songer Clerk Alice Freeman Clerk Murielle Bedwell Name of Precinct Location of Polling Place Inspector Opal T. Wormal Judge Virginia Thorndike Clerk Doris Crown Clerk Claudie Wormal BOARD OF ELECTION Asst. Inspector Roma Hall Judge Herbert G. Freeman Clerk Marian Kiler Clerk Anna Bodine SANTA BARBARA NO. 30-B Thorndike Residence, 2737 El Prado Road BOARD OF ELECTION Asst . Inspector Grace Minkler Judge Joan M. Peterson . Clerk Josephine Erwin Clerk Janice Merideth / ' Name of Preci nct Location of Polli ng Place I nspector Elmer Awl Judge Walter Kendalf . Clerk Robert Christian Clerk Joanne Bell ,. Name of Precinct Location of Polling Place Inspector Evangeli ne Kadow Judge Ida Kemp Clerk Patricia Metzler Clerk Alice Conway Name of Precinct Locati on of Polling Place . Inspector Burton s . Minish Judge Anna M. Peterson Clerk Marjorie Bailey May 2, 196o SANTA BARBARA NO . 31 Adams School, 2701 Las Positas Road (Auditorium) BOARD OF ELECTION - Asst . Inspector Ulla Awl Judge Ruth Reasons Clerk Richard Blair Clerk Maurice L. Halleck SANTA BARBARA NO . 31-A Adams School, 2701 Las Positas Road (Auditorium) BOARD OF ELECTION Asst . I nspector Harold Kadow Judge Katherine Mc Lellan . Clerk Mrs . Lillian Jones SANTA BARBARA NO . 31-B Adams School, -2701 Las Positas Road (Auditorium) BOARD OF ELECTION . Asst . Inspector Laura M. Eaton Judge Lillian P. Madison Clerk Nadine P. Bean , Clerk Dorothy Nickerson Clerk Claire M. Lohmeyer Name of Precinct SANTA BARBARA NO . 32 Location of Polling Place Francois Residence, 226 W. Alamar Avenue BOARD OF ELECTION Inspector Richard G. Francois Asst . Inspector Naomi. C. Francois Judge Clerk Clerk Frances Ann Hanks Mabel McKain Frances R. Leahy Name of Precinct Location of Polling Place Judge . Clerk Clerk Gertrude Keeton Mary Perley Pearl M. Combes SANTA BARBARA NO . 32-A Booth Residence, 2509 Bath Street BOARD OF ELECTION Inspector Marguerite Richardson Asst . Inspector Mrs . Dorothy W. Adameck Judge Margaret Tinsman Judge Nora A. Cash Clerk Elanor Wood Clerk Vera B. Goodenow Clerk Vera I. Coyne Clerk Mrs . Joanne M. Treidt ijame of Precinct SANTA BARBARA NO . 33 Location of Polling Place Black Residence, 2400 Chapala Street BOARD OF ELECTION Inspector Ray V. Simpson Asst . Inspector Charlotte Seaman Judge Edna C. Mills Judge Veronica N. Murphy ' Clerk Mildred R. Lewis Clerk Mary S . More Clerk John C. Lewis Clerk Helen Gunning :163 :164 Na.me of Precinct Loc-ation of Polling Place Inspector Florence Scott Judge Martha Neece Clerk A. J . Ayersman Clerk L. Parker Rose Na.me of Precinct Location of Polling Place Inspector Hazel D. Beisell First 2101 SANTA BARBARA NO . 33-A Congregational Church, State' Street BOARD OF ELECTION (Padre Street Entrance) Asst. Inspector Hazel Rose Judge Beatrice Burch Clerk Bertha Ayersman Clerk Earl McReynolds SANTA BARBARA NO . 34 Beisell Residence, 219 Nogales Avenue BOARD OF ELECTION Asst . Inspector Carolyn A. Purdy Judge Alma H. Mcspadden Judge Alice Janson / Clerk Robin Mcspadden Clerk Mildred F . Greco Clerk Ruth Kelsey Clerk Ellen Flinn Na.me of Precinct SANTA BARBARA NO . 35 Location of Polling Place Garfield School, 310 West Padre Street (Auditorium} BOARD OF ELECTION Inspector Myrtle J . Howard Asst . Inspector Clara A. Centerbury Judge Kay Christensen Judge Ruth Wade Clerk Patr icia Labots -Misbeek Clerk Beulah Schenk Clerk Rev . Lenox Medford Clerk Martha S . Wolfe Na.me of Precinct SANTA BARBARA NO . 35-A Location of Polling Place Garfield School, 310 West Padre Street (Auditorium) . BOARD OF EI.ECTION Inspector Er nest McNeel Asst . Inspector Mrs . Barbar a Sanders Judge Alice O. Barrett Judge Earl C. Craft Clerk Robert B. McNeel Clerk Mrs . Leah McNeel Clerk Mrs . Glista.Pemberton Clerk Mrs. Earle C. Croft Na.me of Precinct SANTA BARBARA NO . 36 Location of Polling Place Torrey Residence, 218 West Mission Street Inspector Estelle G. Torrey Judge Josephine Jacques Clerk Clerk Carol Acquistapace Lurene Montgomery Na.me of Precinct Location of Polling Place Inspector Alma P . Douglas Judge Anna B. Gradle Clerk Edna Fenney Clerk Emma Donohoe BOARD OF ELECTION Asst . Inspector Margaret Forster Judge J ayne S . Torrey Clerk Edna Erickson Clerk Mary Ellen McSkimming SANTA BARBARA NO . 37 Douglas Residence, 1726 De la Vina St . BOARD OF ELECTION Asst . Inspector May Mayer Judge Virginia Tremont Clerk Ruby Robinson Clerk Florence Springer - - - ----- - -------. May 2, 1960 Name of Precinct SANTA BARBARA NO. 38 Location of Polling Place Mickelson Residence, 1717 Bath Street BOARD OF ELECTION Inspector Florence G. Nagel Asst . Inspector Virginia I. Barker Judge Viola A. H. Mickelson Judge Ellis Aarset Clerk Maud E. Cox Clerk Margaret Lewis Name of Precinct Location of Polling Place Inspector Betty B. Johnsen Judge Blanche Webb Clerk Myra Hutchison Clerk Hazel Grigsby Name of Precinct Location of Polling Place Inspector Edna N. Johnston Judge Viella L. McNally Clerk Clerk Nannette Sevegney Blanche Sturges Name of Precinct Location of Polling Place Inspector Carl S . Hermann Judge Edith M. Jimenez Clerk Garrett O. Allen Clerk Marlene J. Manning Name of Precinct Location of Polling Place Clerk Colleen Gruthier Clerk Venita Weaver SANTA BARBARA NO . 39 Girl Scout House, 1838 San Andres Street BOARD OF ELECTION Asst . Inspector Joseph E. Watson Judge John H. Dale Clerk Elizabeth L. Tsirles Clerk Genevieve Hansen SANTA BARBARA NO . 40 Johnston Res i dence, 930 West Pedregosa Street BOARD OF ELECTION Asst. Inspector Ellen Silva Judge Helen L. Johnston Clerk Norma Kliewer Clerk Cecil M. Robertson SANTA BARBARA NO . 40-A Dyer Residence, 1929 Mountain Avenue BOARD OF ELECTION Asst . Inspector Liebe M. Dyer Judge Burnice E. Hood Clerk Tvesa M. Warren Clerk Mary Lou Banks SANTA BARBARA NO . 41 H~rding Sphool, 1625 Robbins LLi br ary) BOARD OF ELECTION ' Street Inspector Sylvia R. Griffiths Asst . Inspector Esther Lee Judge Anita B. Hopwood Judge Ida E. Mowerer Clerk Ruth K. Henrickson Clerk Mollie B. Shaw Clerk Mrs. Ethel M. Arnold Cler k Dorothy A. Higgins Name of Precinct Location of Polling Place Inspector Winifred C. Tisdel Judge Clerk Clerk Phyllis Bruget Jorine Brockelsby Jeanne Clarke SANTA BARBARA NO . 42 Tisdel Residence, 1625 San Pascual Street BOARD OF ELECTION Asst . Inspector Ellen Wilson Judge Clerk Clerk Adeline H. Aylesworth Sophie Martinez Florence Tisdel 165 1-66 ' -----------------------------------------~----~ Name of Precinct SANTA BARBARA NO . 42-A Location of Polling Place Lataillade Residence, 222 W. Valerio Street BOARD OF ELECTION - Inspector G1en Hiller Asst . Inspector Ethel S . Hiller Judge MPs . L. K. Bangerter Judge Katherine Lataillade Clerk Raymond Cornell Clerk Enuna Cornell Clerk Isabelle Eby Clerk Edith Hancock Name of Precinct SANTA BARBARA NO . 43 Location of Polling Place Ball Residence, 319 West Arrellaga Street BOARD OF EI.ECTION I nspector Florence I. Hamilton Asst. Inspector Myrtle L. Florence Judge 'Susan B. Bennett Judge Mrs. Daisy H. Murray Clerk Miss Ruth Pitman Clerk Mrs. Mabel Forward Clerk Mrs . El sie Lee Raymond Clerk Oscar N. Swanson Name of Precinct SANTA BARBARA NO . 44 Location of Polling Place American Red Cross Building, 1408 Chapala Street BOARD OF ELECTION Inspector Margaret Shokneth Asst. I nspector Peggy Denmun Judge June Sherwood Judge A. Do~othy Reed Clerk Kay Hunter Clerk Cleo Melencez Clerk Robert F . Garvin Clerk Fran Garvin Name of Precinct SANTA BARBARA NO . 44-A Location of Polling Place Goodwin Residence, 1614 Chapala Street BOARD OF ELECTION Inspector Elizabeth Goodwin Asst . Inspector John F. McDevitt Judge Clerk Clerk Gertrude McDevitt Oliver L. Molds E . L. MiX Name of Precinct Location of Polling Place Inspector Mina E. Shaw Judge Arthur Shaw Clerk William R. Hensel Clerk Mae Bailey Name of Precinct Location of Polli ng Place Inspector Irene Tenney Judge Clerk Nora B. Walker Ruby F. Hardie Clerk Helen M. Brannam ' Judge Clerk Clerk Mrs . May Gray Ruby Moulds Mae F . Thomsen . SANTA BARBARA NO. 45 Hensel Residence, 1435 De la Vina Street BOARD OF ELECTION Asst. Inspector - Theresa Hensel Judge Clerk Milicent C. Sampson Myrtes Ronto Clerk Roni Jacobs SANTA BARBARA NO . 46 Hardie Residence, 1519 San Pascual Street BOARD OF ELECTION . Asst . Inspector Fairy L. Holland Judge Cl.erk Clerk Macie B. Vandevier Millie Drumm Jean Robinson ' - -------- - - j May 2, 1960 Name of Prec~nct , SANTA BARBARA NO . 47 Location of Polling Place Ayres Apts., 718 W. Arrellaga Street BOARD OF ELECTION . Inspector Annie F. Vandever Asst. Inspector Edward L. Henry Judge Mildred Henry Judge Charlotte Gallegos Clerk Genevieve Franco Clerk Lillie Mae Gregory Clerk Charles Smith Clerk Jean Vandevier Name of Precinct SANTA BARBARA NO. 48 Location of Polling Place Brown Residence, 1025 W. Micheltorena St. BOARD OF ELECTION Inspector Barbara A. Brown Asst. Inspector Elizabeth Gray Judge Charlotte G. Folsom Judge Eleanor Grimaldi Clerk William M. Brown Name of Precinct Location of Polling Place Inspector Charles Arnois Judge Clerk William Hunt Irma T. Farry SANTA BARBARA NO . 49 Wilson School} 422 West Anapamu Street {Teachers WorK Room) BOARD OF ELECTION Asst. Inspector Mrs. Elsie Hunt Judge Clerk Arthur H. Chase William B. Farry Clerk Charles T. Bowman, Jr. Clerk Suzanne D. Bowman Name of Precinct SANTA BARBARA NO . 50 . Location of Polling Place Sehn Residence, 323 West Victoria Street BOARD OF ELECTION Inspector Mary Louise Sehn Asst. Inspector Jessie M. Davidson Judge Matilda Latham Judge Mary V. Brock Clerk Helen Cornell Clerk Vera Schuster Clerk Barbara Hoagland Clerk Georgina Coles Name of Precinct SANTA BARBARA NO . 51 . Location of Polling Place Moose Hall, 110 West Victoria Street BOARD OF EIECTION ' Inspector Laura Mae Rivett Asst. Inspector Viva Hankels . Judge Frances Carns Judge Flora B. Kurtz Clerk Marcella Haass Clerk Laretta Tilly Clerk Juanit.a Bond Name of Precinct SANTA BARBARA NO. 52 . 1-67 . Location of Polling Place Carrillo Auditorium, Main Hall, 222 W. Carrillo Street Inspector Genevieve Miller Judge Clerk Clerk Marie Robison June L. Furer Roseltha Hopkins BOARD OF ELECTION Asst. Inspector Mabel D. Mitchell Judge Clerk Clerk Lina Troutman Ivy Griffiths Rosie Berta 1-68 I ' Name of Precinct SANTA BARBARA NO . 53 Location of Polling Place Carrillo Auditorium, 222 W. Carrillo Street BOARD OF ELECTION Inspector Paul Hochman Asst. Inspector Gertrude P. Osiel Judge Bertha Silver Judge Elsie Mae Dodson Clerk Edna Walters Clerk Margaret L. Bowers Clerk Sarah Obermeyer Clerk Eva Heine Name of Precinct SANTA BARBARA NO . 54 Location of Polling y1ace Monks Residence, 832 Orange Avenue BOARD OF ELECTION Inspector Suzanne Lewis Asst . Inspector Lucy McCaffrey Judge Nels Larson Judge Clara Monks Clerk Jacqueline Morales Clerk James Lewis Clerk Getrude Larson Clerk Harold Kroeger Name of Precinct SANTA BARBARA NO . 55 Location of Polling Place Somerville Residence, 215 West De la Guerra Street BOARD OF ELECTION Inspector John H. Ganey Asst . Inspector Eva M. Hulsey Judge Mary E. Harris Judge Dorothy Ansbro Clerk Martha Weed Conrad Clerk Eleanor Galvin Clerk John R. Wilson Clerk . Loretta Wilson Name of Precinct SANTA BARBARA NO . 56 Location of Polling Place Dixon Residence, 176 De la Vina Street Inspector Arnold T. Gronvold Judge Clerk Clerk Annie L. Bauer John E. Hogan Jennie Hogan Name of Precinct Asst . Inspector Laura Dixon . ~ Judge Clerk Clerk Audel MacRostie Mabel E. Swan Arthur MacRostie SANTA BARBARA NO . 57 Location of Polling Place Baudino Garage, 735 Bath Street BOARD OF ELECTION Inspector Helen Kryger Asst. Inspector Karl H. Stahmer Judge Jacob Kryger Judge Thelma E. Kendall Clerk Edna Adams Clerk Edna Chalker Clerk Mrs . Pearl E. Harley ' Name of Precinct SANTA BARBARA N0 .58 - Location of Polling Place Bonazzola Residence, 709 Wentworth Avenue BOARD OF ELECTION Inspector Josephine Bonazzola Asst. Inspector Josephine E. Bates . . Judge Edna I . Swain Judge Viola B. Fahey ~ Clerk Mabel Jakway Clerk William Regis Clerk Gaetano Bonazzola Clerk Frances Regis - ------- ' . Name of Precinct Location of Polling Place Inspector Willi am J . Adams Judge Clerk Clerk Ruth M. Williams Leah L. Weld Vivian G. Bayley Name of Precinct Location of Polling Place May 2, 1960 SANTA BARBARA NO . 59 Williams Residence, 631 West Haley Street BOARD OF ELECTION Asst . Inspector Harry A. Williams Judge Clerk Clerk Georgina E. Andrus Ruth H. N1.emi Rose Ricketts SANTA BARBARA NO . 60 Gi acomotti Residence, 528 Brinkerhoff Avenue BOARD OF EiiECTION Inspector Beulah M. Giacomotti Asst . Inspector Ruth Frank Judge Irene E. Davis Clerk Shirley A. Silva Clerk Mary Kent Name of Precinct Location of Polling Place Inspector Martha Frederick Judge Fred Schemenour Clerk Mrs . Loma Rookard Clerk Laura Parker Name of Precinct Location of Polling Place . Inspector Irene A. Dewey Judge Frances M. Raleigh Clerk Joan G. Allin Cler k Peter W. Stoner Name of Precinct Location of Polling Place Inspector Mary E. Miller Judge Emily M. Tr avis Clerk Catheri ne Cammer Clerk Violet M. Martin Name of Precinct Judge Elma I . Kile Clerk Joan Reed Clerk Arthur Ortega SANTA BARBARA NO . 61 Frederick Residence, 415 Bath Street BOARD OF ELECTION Asst. Inspector Martha E. Renner Judge Ruth I. Mccloskey Clerk William Acquistapace Clerk Mrs . Grace Hubbell SANTA BARBARA NO . 62 Kimberly Residence, 104 Chapala Street BOARD OF ELECTION Asst . Inspector Margaret Macintosh Judge Frances E. Lyon Clerk Clerk Margaret Rose William E . Gardner SANTA BARBARA NO . 63 McKinley School Auditorium, 350 Loma Alta Drive BOARD OF EiiECTION Asst . I nspector Verna C. Durflinger Judge Marie M. Taylor Clerk Clerk Fay N. Westbury Betty K. Duncan SANTA BARBARA NO . 64 :169 Location of Polling Place Veterans Memorial Building, 112 West Cabrillo Blvd. BOARD OF ELECTION Inspector Maud S . Phillips Asst . Inspector Freda M. Freet Judge Clerk Katherine D. Hallenbeck Judge Ann Sutliff Anne M. Letendre Clerk Catherine Gibson Clerk Cecile K. Smith Clerk Alice Bonenfant -----~---------------------------------------------,-------- 1.70 Name of Precinct SANTA BARBARA NO. 65 Location of Polling Place Delbrook Residence, 1736 Calle Poniente BOARD OF EI.ECTION Inspector Lucille F. Delbrook A~st. Inspector Judge Adalaide Duerr ' . Vera Lee Hill Antoinette Hobson Clerk Judge Clerk Clerk Judith G. Neiderhaus Clerk Rosalie Sanville Sharon Foley Alma Shea Name of Precinct Location of Polling Place Inspector R. P. McDaniels Judge Joseph B. Sudduth Name of Precinct Location of Polling Place Inspector Edith Bartholomew Judge Marie V. Socha SANTA BARBARA NO . 65-A Dyer Residence, 1929 Mountain Avenue BOARD OF ELECTION Asst. Inspector Rose Sudduth Judge Mrs . Beth H. Landes SANTA BARBARA NO . 66 Bartholomew Residence, 1304 Robbins Street BOARD OF ELECTION Asst . Inspector Myra Curtiss Judge Irma E. Berta Clerk Clerk Alice Baudino Clerk Mrs . Jacqueline De la Torre Mrs. Hazel B. Sizer ' Name of Precinct SANTA BARBARA NO . 67 . Location of Polling Place Washington School, 290 Lighthouse Road BOARD OF ELECTION Inspector Winifred Mutch Asst. Inspector J. V. Wood~ide Judge Marie Marchetti Judge Mae Burris Clerk Clerk Mary Elizabeth Hatland Clerk Allen B. Zietz Chas . B. Thompson_ Name of Precinct Location of Polling Place Inspector Bernice Fickle Judge Lillian Cundick Clerk Thelma Stronach Clerk June A. Baker Name of Precinct Location of Polling Place ' Inspector Glady.s G. Fairley Judge Clerk Clerk Marian A. Bloss Joy Futz Ann B. Aylesworth - Clerk Beverly J . Emmens SANTA BARBARA NO . 68 Saunders Residence, 505 West Los Olivos Street VOARD OF ELECTION ' Asst . Inspector Sophie H. Moriarty Judge Marella B. Jenkins Clerk Mary V. High Clerk William B. Saunders SANTA BARBARA NO . 69 La Cumbre Junion High School Auditorium, 2255 Modoc Rd. BOARD OF ELECTION Asst. I nspector Ruth S . Shean Judge Clerk Clerk Myrtle V. Groves Katherine A. Miller Mary I . Robinson ' f ' ' Name of Precinct Location of Polling Place . Inspector Dorothy W. Hutchins J udge Clerk Ruth Rennie Lowell D. Hutchins May 2, 196o SANTA BARBARA NO . 69-A La Cumbre Junion High School Auditorium, 2255 Modoc Road BOARD OF ELECTION Asst . Inspector Tillie Rue Judge Clerk Rose M. Morrissey Pauline Stuart Clerk Esther S . Marchiando Clerk Myrtle Noland , Name of Precinct Location of Polling Place Inspector Arch H. Hafferkamp Judge Helen Jesinger Clerk Clerk Harry c . Osborne Alberta I . Willson Name of Precinct Location of Polling Place Inspector Annabel Burkard Judge Clerk Agnes Griffin Jean Morelli Clerk Paul S . Ward Name Of Precinct Location of Polling Place . Inspector Jae Richmond Judge Mary Kay Wilson Clerk Jeane Ferrario SANTA BARBARA NO . 70 McKinley School Auditorium, 350 Loma Alta Drive BOARD OF EI.ECTION Asst . Inspector Patricia L. Works Judge Shirley A. Mueller Clerk Clerk Floyd C. Mueller Mary M. Reed SANTA BARBARA NO. 71 McKinley School Auditorium, 350 Loma Alta Drive BOARD OF EI.ECTION Asst . Inspector Eugenia Goodnow Judge Clerk Hanna Davison Ben A. Burkard SANTA BARBARA NO . 72 McKinley School Auditorium, 350 Loma Alta Drive BOARD OF ELECTION Asst . Inspector Helen P. Edick Jdge Barbara L. Fri ck Clerk Nadine F. Mccutcheon Clerk Margaret Dockendorf Clerk Evelyn Cabot Name of Precinct SANTA BARBARA NO . 73 Location of Polling Place Simpson Garage, 1278 San Miguel Street BOARD OF ELECTION Inspector Josephine A. Simpson Asst . Inspector Barbara Cordero Judge Helen Bono Judge Shirley R. Cumpiano Clerk Vincent T. Simpson Clerk Laverne Wilson Clerk Winifred Dybdal Clerk Joy E. Stears Name of Precinct SANTA BARBARA NO . 74 Location of Polling Place Gardner Residence, 235 Los Alamos St. , S .B. Inspector Eleanor E. Ellenwood Judge Mercedes R. Tate Clerk Jane Medlin Clerk Lisle D. Quensel BOARD OF ELECTION Asst . Inspector Lorraine Gardner Judge Leliah A. Huston Clerk Clerk Mary Remick Helen D. Capper :172 Name of Precinct SANTA BARBARA NO . 75 Location of Polling Place Johnson Residence, 320 Santa Cruz Blvd. BOARD OF EitECTION Inspector Elizabeth B. Johnson Asst . Inspector Dorothy M. Vendrame Judge Clerk Clerk Lorraine Dowhower Barbar a M. Johnson Jane c . Garvey Name of Precinct Location of Polling Place Inspector Alta M. Monroe Judge Jean E. Smith Judge Clerk Clerk Vera W. Portwood Gladys E. Cook Frances Kozaki SANTA BARBARA NO . 76 Washington School, 290 Lighthouse Road BOARD OF EitECTION Asst . Inspector Esther B. Guthrie Judge Margery A. Ummel Clerk Clerk Millicent E. Woodard Gladys Lugo Clerk Clerk Joan LaGreca Jean L. Minton Name of Precinct SANTA BARBARA NO . 77 Location of Polling Place Ruiz Residence, 208 Mesa Lane BOARD OF ELECTI ON Inspector Susan Ruiz Asst . Inspector Beverly Pugh Judge Nancy Wissing Judge Carl Thompson Clerk Bernice Mansfield Clerk Helen Barton Clerk Alice c. Chrestenson Clerk Josephine L. Green Name of Precinct SANTA BARBARA NO . 78 Location of Polling Place Monroe School, 43_1 F.lora Vista Drive BOARD OF ELECTION Inspector Beulah M. Hei singer Asst . Inspector Edith L. Rhea Judge Eva G. Dyer J~dge Ruth Wahlberg Clerk Barbara M. Bowie Clerk James A. Rhea Clerk James C. Vandgriff Clerk Elmer S . Nagy Name of Precinct SANTA BARBARA NO . 79 Location of Polling Place Monroe School, 431 FJora Vista Drive BOARD OF ELECTION Inspector Clara B. Melton Asst . Inspector Ruth A. Leconte Judge Dorothy I . Kane Judge Marie L. Anderson Clerk Gertrude Kohler Clerk Virgi nia H. Morris Clerk Myrt le Lubeck Name of Precinct SANTA BARBARA NO . 80 Location of Polling Place Bryant Residence, 325 El Monte Drive BOARD OF EI.ECTION Inspector Stanely E. Bryant Asst . Inspector Robert J . Lorence Judge Margaret M. Patton Judge Susan E. Cathcart Clerk Henry Wing Clerk Jeanne Tippit Clerk G. Bernice Bryant Clerk Mary F. Gillard , Name of Precinct Location of Polling Place Inspector Hazel Devaul Judge Gleneva Campbell ~ Clerk Clerk Lillian Payne Betty Cooper Name of Precinct May 2, J.960 THIRD DISTRICT BALLARD Los Olivos School, Los Olivos, California BOARD OF EI.ECTION Asst . I nspector Margrethe Berry Judge Clerk Clerk BRAEMER NO . 1 Alma Svendsen Jeanne Dewett Gladys French :l73 Location of Polling Place Cliff House, 101 Mesa Lane, Santa Barbara, Calif . Inspector Francis A. Farley Judge Jean Woodward Clerk Amy Comings Clerk Edith Comings Name of Precinct Location of Polling Place Inspector J ames L. Elliott Judge Christine Elliott Clerk Peggy W. Smith Clerk Phoebe Jane Nelson Name of Precinct Location of Polling Place Inspector Hope F . Wright Judge Herman M. Payne Clerk Rurayne H. Payne Clerk Virginia D. Wright Name of Precinct Location of Polling Place Inspector Helen D. Clarke Judge Ella C. Rowe Clerk Anna J . Ramirez Clerk Rose-Ann Hill Name of Precinct Location of Polling Place Inspector Mae Lillard Judge Mildred Depweg BOARD OF EI.ECTION Asst . Inspector Boyd Carr Judge Eli3abeth Lazell Clerk Donna Dale Donavan Clerk Mathilda Wade BRAEMER NO . 2 Monroe School, Kindergarten Room, 431 Flora Vista Drive Santa Barbara, Calif . BOARD OF EI.ECTION Asst . Inspector Grace Schwan Judge Wanda S . Penny Clerk Glenda E. Kirk Clerk Josephine C. Bishop GOLETA NO . 1 Payne Residence, 365 Cinderella Lane, Goleta, Calif . BOARD OF EI.ECTION Asst . Inspector Valate Payne Judge Ruby D. Neil Clerk Iris E. Rigoli Clerk Bobette C. Bennett GOLETA NO . 2 Goleta Federated Church, 5320 Hollister Ave ., Goleta, BOARD OF ELECTION Asst . Inspector Winifred Rickard Judge Ruth E. Hill Clerk Bernice Klein Clerk Cyrilla King GOLETA NO . 3 Goleta Union School, 5789 Hollister Ave., Goleta BOARD OF EI.ECTION Asst . Inspector Robert E. Lillard, Sr. Clerk Dominica A. Lombard Judge Clerk Geraldine Boag Evelyn B. Robbins Clerk Mary L. Nunn Clerk Jay Hughes 1-74 Name of Precinct Location of Polling Place Inspector Camille Kessler Judge Ada Mae Wolfe Clerk Ada Reimeller Clerk -Mi ldred Van Nest Name of Precinct Location of Polling Place Inspector Mildred K. Hill Judge Minerva Facundus GOLEI'A NO . 4 Isla Vista Realty Co . 6576 Trigo Rd., Goleta BOARD OF ELECTION Asst . Inspector Verna A. Thompson Judge Irma May Clerk Mor ene Grillo Clerk Shirley Mark GOLETA NO . 5 . Goleta Union School, 5689 Hollister Ave ., Goleta BOARD OF ELECTION Asst . Inspector Virginia G. Kelley Judge Annie Kunellis Clerk Thora L. St . Clair Clerk Enid E. Lane Clerk Carol L. Price Name of Precinct Location of Polling Place Inspector Lila J . Pagliotti Judge Mary C. Pagliotti Clerk Dorothy Sexton Clerk Hazel McDougall Name of Precinct Location of Polling Place Inspector Zelda M. Hughes Judge Ruth La Chaine Clerk Judith R. Simons Clerk Marian Skili anos Name of Preci nct Location of Polling Place Clerk Jno . W. Teal GOLETA NO . 6 ' Goleta Union School, 5689 Hollister Ave, Goleta BOARD OF ELECTION Asst . Inspector E. A. Redfern Judge Ethel Redfern Clerk Eugene C. Sexton Clerk Barbara Taft GOLETA NO . 7 A - K Goleta Valley Foursquare Church, 5272 Hollister Ave ., Goleta, BOARD OF ELECTION ' Asst . Inspector Florence Hendry Judge Ver onica H. Brown Clerk Ann M. Lindfors Clerk Margaret J . Winstrom GOLEI'A NO . 7 L - Z Goleta Va l ley Foursquare Chur ch, 5272 Holli ster Ave . Goleta, BOARD OF ELECTION Inspector Nelda Smith Darrow Asst . Inspector Mary Louise Cavaletto Judge Selina Cavaletto Judge Tina Over street Clerk Barbar a L. Gallagher Clerk Aloha E. Bor garo Clerk Jane K. George Clerk Elizabeth McRae Name of Pr eci nct GOLETA NO . 8 Location of Polli ng Pl ace . Harman Resi dence, 6787 Sueno Rd., Goleta BOARD OF ELECTION I nspector Mae Harman Asst . I nspector Esther Searl Judge Do~othy Smith ~udge Al ice Scott Clerk Betty Baldwin Clerk Bob Har man Clerk Tim Moore Cler k .L ouann Powell . . . - ---------------------------------------------------.- Name of Precinct 'Location of Polling Place Inspector Irene M. Hayes Judge Bertha Ray Barresh . :175 May 2, 1960 GOLETA NO . 9 Hayes Residence, 6155 Malva Avenue, (Holiday Park) Goleta Subdivision BOARD OF ELECTION Asst. Inspector Betty L. Hall Pauline K. Perini Clerk Kathleen Mary Miller Judge Clerk Alma Allen Clerk Margaret M. White 'Name of Precinct Location of Polling Place Inspector Helen M. Shiflett Judge Jacqueline Downell Clerk Jeanette Dunbar ' Clerk Evelyn Gordon Name of Precinct ' Location of Polling Place Inspector Geraldine E. Jacobs Judge Lillian V. Phillips Clerk Nadine Cardella GOLETA NO. 10 Shiflett Residence, 37 Colusa Ave ., Goleta California BOARD OF ELECTION Asst . Inspector Maria Markwell Judge Mrs. C. M. Pintur Clerk Kay Williams Cl erk Marilyn Victorino GOLETA NO. 11 Jacobs' Residence, .7185 Alameda Ave., (El Encanto) Goleta Subdivision . ' BOARD OF ELECTION Asst. Inspector Coleta P. Dees Judge Gladys L. Hendron ~ Clerk Bobbye J . Robinson Clerk Gerri e Murguia Clerk Dorothy J . Gensler Name of Precinct Location of Polli ng Placd Inspector Judge Clerk Clerk Ruth E. Pierce Jeannette I. Ernst Hazel T. Congreve Juliette M. Greer Name of Pr.ecinct Location of Polling Place Inspector Blanche Rieb Judge Jean Rutherford Clerk Martina Blake Clerk Margaret Northman Name of Precinct Location of Polling Place Inspector Thelma .Sommerfield Judge Ruth N. Fenn Clerk Marlowe C. Jewell Clerk Helen A. Ebright . ' clerk Carolyn L. Berry HOPE NO . 1 Pierce .Residence, 4085 Cuervo Road, Hope Ranch, S .B. BOARD OF ELECTION Asst . Inspector Judge Clerk Clerk HOPE NO . 2 Mary Rogers Canby Madelyn G. Jamison Jean Tielke Bonnie F . Pierce Pr imary Room, Main Building, Laguna Blanca School 4125 La Paloma Drive, Hope Ranph, Santa Barbara BOARD OF ELECTION Asst . Inspector Lillias Griffin Judge Ann Kindel Clerk Peggy Johnson Clerk Leone Lewis HOPE NO . 3 Primary ~uilding , Room 1, Laguna Blanca School, Hope Rane BOARD OF ELECTION Asst . Inspector Wilberta E. Finl ey Judge Marian R. McDougall Clerk Anne B. Neal Clerk Marcia G. Vaile 1-76 Name of Precinct HOPE NO . 4 Location of Polli ng Place Charles Stevenson Residence, 4531 Auhay Dr ive, S .B. Inspector Joseph A. Lowery Judge Clerk Clerk Mary C. Stevenson M. Dale Dryden Maynard Moseley Name of Preci nct BOARD OF EI.ECTI ON Asst . I nspector -J ohn Lowery Judge Clerk Clerk HOPE NO . 5 Lor ena B. Sweeney Josephine L. Schmidt Dor othy Chr istiansen Location of Polling Place Cole ' s (draperies ), 4416 Hollister Avenue, Hope Ranch BOARD OF ELECTION Inspector Mildred M. Gordon Asst . Inspector Irene 0 . Boynton Judge Louise Tatjes Judge Sophi e Overoye Clerk Susan Grgich Clerk Irene Frazee Clerk Dorothy Peterson Clerk Jas. Carl Gordon Name of Precinct HOPE NO . 6 v Location of Polling Place Angus Residence, 245 Arboleda Rd., Hope Ranch Annex, S .B. BOARD OF ELECTION I nspector Phyllis Angus Asst . Inspector Joyce Foster Judge Irene Hollarrnan Judge Enuna L. Whalen Cler k Clifford H. Angus Clerk Merrill A. Roundy Clerk Mae L. Brackenhamer Clerk Louise c. Gray Name of Precinct HOPE NO . 7 Location of Polling Place Hope Bible Church, Sander' s Memorial Hall, 202 Hope Ave . BOARD OF ELECTION Inspector Minerva Lar sen Asst . Inspector Virginia E. Monks Judge Clerk Clerk Kay Lamb Judge Miss Vera E. Conunings Clerk Zena Lewis Clerk Elsie G. Closson Lois E~ Shipley Arlene Collins Name of Precinct HOPE NO . 8 Location of Polling Place Granere Residence, 850 Clark Road, Santa Barbara .BOARD OF ELECTION Inspector Rosalind La Grandeur Asst . Inspector Mar jorie Heinz Judge Rita Castagna, Judge Elsie Conover Clerk A. A. La Grandeur Clerk Ernestheinz Clerk H. Larry Barker Clerk H. M. Barnes Name of Precinct HOPE NO . 9 A - K Location of Polling Place Sobolewski Residence, 3933 Foothill Road, S .B. BOARD OF ELECTION Inspector Margar et Carroll .Asst . Inspector Barbara Sobolewski , Judge Winifred B. Davenport Judge Lillian Knowles Clerk Maxine Grossman Clerk Donald J. Carroll Clerk Leonard H. Sobolewski Clerk Lois B. Whitchurch ------------------- Name of Precinct Location of Polling Place Inspector Georgia A. Smith Judge Clerk Clerk Kathryn D. Kelley Mary Allen Fern Grim Name of Precinct Location of Polling Place Inspector Elizabeth Waugh Judge Jessie S . Vernon Clerk Charles Waugh Clerk Roy Olsen Name of Pr ecinct Location of Polling Place Inspector Margaret Tico Judge Orpho Doty Clerk Clerk Anne May Pomatto Arlene L. Doty Name of Precinct Location of Polling Place May 2, 1960 HOPE NO . 9 L - Z Sobolewski Residence, 3933 Foothill Road, S .B. BOARD OF ELECTION Asst . Inspector Margaret Burke Bennett Judge Clerk Clerk HOPE NO . 10 Isabel J . Rohrs Jerry L. Bennett Marilyn P. Murray Cathedral Oaks School, North Turnpike Road, S .B. BOARD OF ELECTION Asst . Inspector Barbara Funke Judge Mary M. Mair Clerk John I . Bahten Clerk Ethel Rose LA PATERA , Ellwood School, 7686 Hollister Avenue BOARD OF ELECTION Asst . Inspector Martin Doty Judge Francis Lillard Clerk Martha Mae Romer Clerk Caroline A. Keeler MESA NO . 1 Horseshow Office Bldg ., Earl Warren Park, S .B. BOARD OF EI.ECTION Inspector Charlotte W. Mayer Asst . Inspector Roland M. Mayer, Jr. Judge Letitia J. Schwartz Judge June A. Davidson ' Clerk Joan Barnes Clerk Betty Bryson Clerk Carol Eastberg Clerk Vera Breedlove Name of Precinct MESA NO . 2 Location of Polling Place Lenberg Residence, 409 Apple Grove Lane, S .B. BOARD OF ELECTION Inspector Faith L. Moore Asst . Inspector Alfred Lenberg . Judge Patricia Rhames Judge Helen Dal Pozzo Clerk Mrs . Alfred Lenberg Clerk Charlotte s . Brown Clerk Catherine E. Warner Clerk Evelyn Nygren Name of Precinct MISS ION NO . 1 Location of Polling Place Woman's Club, Garden Room, 670 Mission Canyon Rd . BOARD OF ELECTION Inspector Marjorie Meyer Asst . Inspector Harriet Stadt Judge Evelyn Hendry Judge Adessa A. Megas Clerk Rosemarie Welsh Clerk Lois Snidecor Clerk Fred R. Meyer Clerk Roberthendry 1-78 Name of Precinct MISSION NO . 2 Location of Polling Place Woman's Club, 670 Mission Canyon Rd. , Garden Room, S .B. BOARD OF ELECTION Inspector Margaret L. Kleveland Asst. Inspector Mary Margaret Thornley Judge Ludmila Lowgren Judge Jane Kielhbaugh . Clerk Robert Duff Clerk Molly Duff Cler.k William J. Lowgren Clerk Rose Varni Name of Precinct MISSION NO . 3 Location of Polling Plac Frost Residence, 700 Mission Canyon Road, S .B. BOARD OF ELECTION Inspector Frances D. Franklin Asst. Inspector Rosella Deeter Judge Florence Petersen Judge Eleanor Gymnaites Clerk Arthur Kocher Clerk Ralph E. Davis Clerk Nelsie Davis Clerk Eileen Pidgeon Name of Precinct MISSION NO . 4 Location of Polling Place Woman ' s Club, Sycamore Hall, 670 Mission Canyon Rd. BOARD OF ELECTION Inspector Lois W. Mickelson Asst. Inspector Ethel Mae Dutton George Judge Ellen S . Westwick Judge Zelma W. Pierce Clerk Marianne Peacock Clerk Marjorie A. Pierson Clerk Charles A. Pierson Clerk John J. Coffey Name of Precinct . MISSION NO. 5 . Location of Polling Place Frost Residence, 700 Mission Canyon Rd. , S .B BOARD OF ELECTION Inspector Erika Weber Asst . Inspector Florrie Hagen Judge Marjorie Grant Judge Barbara Joan May Clerk William Hagen Clerk Albert H. Firth Clerk Anna Firth Clerk Mrs. Wm. P . . Myers Name of Precinct . PARADISE Location of Polling Place Community Club House, Paradise BOARD OF ELECTION Inspector Anne Hockenberry Asst. Inspector Lillian Coryell Judge Beulah Gillum Judge Mildred Davis Clerk Violet Osborne Clerk Ernestine Horn Clerk Juanita F. Haumann Clerk Lillian G. Hewes Name of Precinct REFUGIO Location of Polling Place Boarding House, Dos Pueblos Ranch BOARD OF ELECTION Inspector Lilla Gates Asst. Inspector Dorothy Silva Judge Mary L. Alegria Judge Clara L. Lonicker Clerk Nellie Hart Koart Clerk Wm. H. Koa. rt Clerk Mary Hide Clerk Dorothy V. Tucker - - ------------- --- - - --- j ----.------------------------------------------------r---.,, Name of Precinct Location of Polling Place Inspector Ruby M. Malott Judge Clerk Clerk Helen F . Hancock Dorothy Har ding Margaret Nelson Name of Precinct Location of Polling Place Inspector Jane V. Court May 2, 1960 1-79 SAN ROQUE NO . 1 Hancock ' s Garage, 301 North Ontare Road, Santa Barbara BOARD OF ELECTION Ass t . Inspector Bernice E. Schaezlein Judge Clerk Clerk SAN ROQUE NO . 2 Lauretta McRary Evelyn Wilson Marie Martin Court Residence, 288 Canon Drive, S.B. BOARD OF ELECTION Asst. Inspector Roslyn P. Stevens Judge Cynthia Castagnola Judge Roy B. Court Clerk Helen R. Houston Clerk Frank W. Houston Clerk Frances R. Roth Clerk Dorothy Jones Name of Precinct SAN ROQUE NO. 3 Location of Polling Place Allen Residence, 3639 San Pedro Lane, S.B. . . BOARD OF EI~CTION . Inspector Katherine Allen Asst . Inspector Esther Ludwig Judge Frances c. Smith Judge Yvonne Silverwood Clerk Catherine J . Schwalenberg Clerk Jeanne M. Geisel Clerk Frances S . Benes Clerk Walter H. Allen Name of Precinct SAN ROQUE NO . 4 Location of Polling Place Hope Elementary School, 3970 La Colina Rd., S .B. Inspector Judge Clerk Joanne H. Benedict .Teresa S . Bertanyi Betty Derick BOARD OF ELECTION Asst . Inspector Judge Clerk Irene Purdie Alice Ann Stephenson Clerk Genevera Bauernschmidt Clerk Shirley Newhall Mary .Turner Name of Precinct SAN ROQUE NO . 5 Location of Polling Place Lindbery Garage, 511 San Roque Rd. , S .B. BOARD OF ELECTION Inspector Elizabeth Lindbery Asst . Inspector A. Virginia Bachman Judge Patricia Crow Judge Alice Harbeson Clerk Gladys Fitch Clerk Mary M. Skiba ., Clerk Arthur J arnes Sims Clerk Barbara Gifford Name of Precinct SAN ROQUE NO . 6 Location of Polling Place Hope Bible Church, 202 Hope Avenue, Goleta BOARD OF ELECTION Inspector Virginia L. Faunce Asst . Inspector Ebba Haug Judge Marie A. King Judge Matilda Lautenschlager Clerk Pat Baird Clerk Wilmer Edwards Clerk Frances MacArthur Clerk Elaine Bradbury 1-80 Name of Precinct SAN ROQUE NO . 7 Location of Polling Place Hope Elementary School, 3970 La Colina Road, S.B. BOARD OF ELECTION Inspector Barbara M. Phelps Asst . Inspector Dorothy Blaine Judge Benjamin Blaine Judge Russel Fries Clerk Eva Shrader Clerk Dorothy Norris Clerk Carol R. Houston Clerk Dorothy Jones Name of Precin.c t SAN ROQUE NO . 8 Location of Polling Place Langlo Residence, 1189 North Ontare Road, S .B. BOARD OF EI.ECT I ON Inspector Leoda M. Langlo Asst . Inspector Frances M. Wallder Judge Leah M. Gandolfo Judge Margaret Tully Clerk Violet Coltrin Clerk Janet Becker Clerk Andrew I . Langlo Clerk Ruth Caywood Name of Precinct SANTA YNEZ A - L Location of Polling Place College School, Santa Ynez , California BOARD OF ELECTION Inspector Olivia M. Jensen Asst . Inspector Birdie L. Hanson . Judge Essie Moniot Judge Orrise Williams Clerk Kay Johnson Clerk Maxine Dawson Clerk Mabel C. Rubey Clerk Richard Lawton Name of Precinct SANTA YNEZ M - Z Location of Polling Place College School, Santa Ynez 'I BOARD OF ELECTION Inspector Doris O. Meese Asst . Inspector Violet Robison Judge Willard B. Bellack Judge Blanche Bellack Clerk Claire Bettencourt Clerk Lauradele H. Grace Clerk Madeline Wilson Clerk Katherine Parrish Name of Precinct SOLVANG NO . 1 Location of Polling Place . Veterans Memorial Building, Solvang BOARD OF ELECTION Inspector Aage Moller Asst . Inspector Vigga Tarnow Judge Cora Tarnow Judge Kathryn Skytt Clerk Karen Bell Clerk Florence Markgrof Clerk Audrey Farmer Clerk Thomas Nielsen Name of Precinct SOLVANG NO . 2 Location of Polling Place . Veterans Memorial Building, Solvang, BOARD OF ELECTION Inspector Roy G. Appel Asst . Inspector Pauline T. Hamm Judge Josephine Jorgensen Judge Anna M. Krogh Clerk Betty V. Corbett Clerk Lelah Johnson Clerk Frances S . Silva Clerk Betty J . Hatch / -----------.-----------------------,------- ---------------------- . . May 2, 1960 - Name of Precinct SOLVANG NO 3 Location of Polling Place Veterans Memorial Building, Solvang, BOARD OF ELECTION Inspector Beverly Bebernes Asst. Inspector Joan Skytt Judge Emile Madsen Judge Margaret Bebernes Clerk Zita Nielsen Clerk Anna Suteliff e Clerk Virginia Rheo 0 1Conner Clerk Esther L. Sorensen Name of Precinct Location of Polling Place Inspector Alora M. Spanne Judge Clerk Clerk Jane R. Menning . Margaret Cagianut I~a Marie Cagianut Name of Precinct . Location of Polling Place Inspector Bessie Williams Judge Dorothy V. Doty FOURTH DISTRICT ARTESIA Artesia School, Artesia BOARD OF ELECTION Asst. Inspector Vivia W. Moore Judge Clerk Clerk BUELLTON 1 A - K Thelma Manfrina Olga Rivaldi Sally DeMaria Buellton Grammar School, Buellton BOARD OF ELECTION Asst. Inspector Ava B. Laranjo Judge Patricia L. Olesen Clerk Vivian L. Erickson Clerk Olga P. Klibo Clerk Emma E. Nevins Name of Precinct Location of Polling Place Inspector Lelia M. Shaw Judge Clerk Clerk Velda Dawson Mary Dix Myrtle M. Norton Name of Precinct Location of Polling Place Inspector Florence Giorgi Clerk Annette I. Lindegaard BUELLTON 1 L - Z Buellton Grammar School, Buellton BOARD OF ELECTION . Asst. Inspector Martha Johansen Judge Clrk Clerk BUELLTON 2 Eva L. Ertter Ada Sills Irene Champion ' Ellen I. Rohan Residence, Hwy 150 (Solvang Road) BOARD OF ELECTION Asst. Inspector Ellen Rohan Judge Florence I . Guidotti Judge Lucille I. Manfrina Clerk Bessie May Fitzgerald Clerk Doris D. Ray Clerk Goldie O. Whitford Clerk Helen Louise Petersen Name of Precinct PURISIMA Location of Polling Place Lobby - Memorial Building BOARD OF ELECTION Inspector Robert Nibbits . Asst . Inspector Elizabeth M. Dutra Judge Freda Benedict Judge Edith Mary Davis Clerk Sylvia Rivaldi Clerk Norma S . Begg Clerk Patsy S . Margis Clerk Venice E. Dettamanti 181. ) - --- ----------~--------------------------------------------~----~ 182 Name of' Precinct Location of Polling Place Inspector Betty N. Parks Judge Helen I. Luis Name of Precinct Location of Poliint Place Inspector Mary Fairbanks Judge Mary E. Chaves Clerk Ina M. Epperly Clerk Dorothy C. Burrit Name of Precinct Location of Polling Place Inspector Shirley Phelps Judge Velma Chilson Clerk Santina Porter SANTA RITA Irving Plo Ranch, Buellton Road, Lompoc BOARD OF ELECTION Asst . Inspector Ethel M. Plo Judge Lena Rose Mendez LOMPOC NO . l Agricultural Building - High School BOARD OF EIECTION Asst . Inspector Anita H. Batty Judge Rosalie A. Mcvicar Clerk Miss Eva Jacobs Clerk Doris H. Green LOMPOC NO . 2 Agricultural Building BOARD OF ELECTION Hi gh School Asst . Inspector Elsie Wall Judge Geraldine R. Borgi a Clerk Virgi nia M. Phelps Clerk Vernon Kelly Phelps Clerk Lucile M. Debolt Name of Precinct Location of Polling Place Inspector Winnie A. Willi ams Judge Alma Learned Clerk Edna B. Dominy Clerk Thelma Harmon Name of Precinct Location of Polling Place Inspector Helen G. Benhart LOMPOC NO . 3 A - K Guild Hall - Chestnut and "I" BOARD OF ELECTI ON Ass t . Inspector Audrey Reed Judge Bernice Lundeen Clerk Betty M. Sims Clerk Margaret E. Neff LOMPOC NO . 3 L - Z Auditorium - H Street Grammar School BOARD OF ELECTION Asst . Inspector Miss Sara J . Neish Judge Clerk Vernelle Poorbaugh Judge Clerk Anna E. Bair Clerk Edith G. Swonger Violet Botrof f , Name of Precinct Location of Polling Place Inspector Anna Mae Tinney Judge Treva Lee Irwin Clerk Car ol Woodfin Clerk Mary Jeffers Ruth c. Fonger Clerk Frances Houston LOMPOC NO. 4 A - K Grange Hall, 435 North G. St. BOARD OF ELECTI ON Asst . Inspector Judge Clerk Clerk Betty Jo Capshaw Mae Dell Hood Adelee Weeks Irma Nippert ' Name of Precinct Location of Polling Place Inspector Ethel McWilliams May 2, 1960 LOMPOC NO . 4 L - Z Grange Hall 435 North G St . BOARD OF EI.ECTION Asst . Inspector Waneta M. Ewing Judge Dorothy M. Freeman Judge Rose C. Wafer Clerk I rene Haven Clerk Terry Hartley Name of Precinct Location of Polling Place Inspector Emily D. Alves Judge Clerk Clerk Ida F. Archer Rilla Pratt Phyllis Blue Name of Preci nct Location of Polling Place Clerk Shirley Shultis Clerk Audrey Bryan LOMPOC NO . 5 Auditorium - H Street Grammar School BOARD OF EI.ECTION Asst . Inspector Jennie Ruth Judge Clerk Clerk LOMPOC NO . 6 Emma V. Magnuson Irene Nettuno Earlynne Hilleary Library - H and Cypress BOARD OF ELECTION Inspector Harriett H. Morehart Asst . Inspector Elsa M. Wygal Judge Ruth M. Andersen Judge Eunice R. Rule Clerk Bert Turner Clerk Bobbie Hanson Clerk Dorothy Mosher Clerk Editp A. Cutright Name of Precinct LOMPOC NO . 7 Location of Polling Place Lompoc Memorial Building BOARD OF ELECTION ' Inspector Darrell F. Schuyler Asst. Inspector Minnie M. Zvolanek Judge Georgina E. .Noe Clerk Minnie Schuyler Clerk Katy Pasquini Name of Precinct Location of Polling Place Inspector Idella L. Perozzi Judge Dorothy P. Carlin Clerk Gertrude Hansen Clerk Lucy M. McCabe Name of Precinct Location of Polling Place Inspector Anna Ruffner Judge Lucy A. Kalin Clerk Clerk Genevieve Murphy Beverly Grossi Judge Matilda J . Hover Clerk Readon Silva Clerk Mary M. Bento LOMPOC NO . 8 Hapgood School - A & Olive, Lompoc BOARD OF ELECTION Asst . Inspector Mary Brughelli Judge Mary L. Chilson Clerk Louise Everett Clerk Frances L. Matlack LOMPOC NO . 9 Alpha Club House - Ocean & B BOARD OF ELECTION Asst . Inspector Marian E. Schuyler Judge Francine Grant Clerk Grace Brown Clerk Helen F. McDonald :183 I I :l84 Name of Precinct LOMPOC NO . 10 Location of Polling Place Alpha Club House - Ocean & B BOARD OF EI.ECTION Inspector Elsa H. Schuyler Asst . Inspector Margarette Ross Judge Virginia J. Trujillo J udge Earline M. Radke Clerk Jimmie D. King Clerk Sharon G. King Clerk Lillian Guy Clerk Peggy L. McCabe Name of Precinct LOMPOC NO . 11 A - K Location of Polling Place Grange Hall 435 North G St. BOARD OF ELECTION Inspector Catherine Keys Asst . Inspector Mary E. Hendy Judge Catherine P . Salucci Judge Edith N. Easterling Clerk Matilda Rapoza Clerk Doris Murphy Name of Precinct Location of Polling Place Inspector Belle Anderson Judge Estelle Fraters Clerk Mary Oliver Balaam Clerk Fary McCausland LOMPOC NO . 11 L - Z Grange Hall, 435 North G St . BOARD OF ELECTION Asst . Inspector Margaret Baker Judge Rose Costa Clerk Clerk Gertrude A. Burmerster Clerk Venita J . Karwan Lorraine Friis Clerk Patricia Lizarrage FIF*rH DISTRICT Name of Precinct BETTERAVIA Location of Polling Place Community Church, Women ' s Club, Betteravia BOARD OF ELECTION Inspector Mrs . Nina Barbettini Judge Judge Clerk Mrs . Margaret Gunderson Clerk Mrs . Florence E. Lopez Name of Precinct CAREAGA - Mrs . Ethel Neal Mrs . Ada Johnson Location of Polling Place Shell Oil Company Offices {Bicknell) Orcutt BOARD OF ELECTION Inspector Mrs . Veva M. Strong Judge Clerk Mrs . Corneli a Careaga Clerk Name of Precinct CASMALIA Mrs . Charity Righetti Mrs . Barbara Andrews Location of Polling Place Casmalia Public School, Casmalia BOARD OF ELECTION Inspector Mrs . Glays M. Caligari Judge Mrs . June N. Muscio Clerk Mrs . Stella M. Veglia Clerk Mrs . Emma O. Muscio - . . . - ' ' I " : . :185 May 2, 1960 Name of Precinct .CUYAMA A - L Location of Polling Place County Building, New Cuyama BOARD OF ELECTION Inspector fllrs . Stella James Asst . Inspector Mrs. Mildred Lundstrom Judge Mrs . Barbara D. Price Judge Mrs. Ethel S. Knittle Clerk Mrs . Anna Ruano Clerk Mrs . Nadine Martin Clerk Mrs . Wilma McDougal Clerk Mrs . Elizabeth M. Greene Name of Precinct CUYAMA M - Z Location of Pollint Place County Building, New Cuyama BOARD OF ELECTION Inspector Miss Helen Edwards Boyd Asst . Inspector Mrs . Victoria Kauble Judge Miss Myna Elsie Smith Judge Miss Vera Bartholomew Clerk Clerk Mrs . Virginia L. Cooper Clerk Mrs . Gearldine Gay Kidd Clerk Miss Kathleen P . Collins Miss Patricia Vervaileene Liby ' Name of Precinct GUAD. A,L UP. E NO. 1 Location of Polling Place Veterans' Memorial Building, Guadalupe BOARD OF ELECTION Inspector Mrs . Virginia G. Juarez Asst . Inspector Mrs . Aida S . Bassi Judge Mrs. Edna Rusconi Judge Clerk Mrs . Gertrude F . Martin Clerk Mrs . Julia Caligari Mrs . Mabel Arellanes Clerk Mrs . Vivian Trapane Clerk Mrs . Leora Copeland Name of Precinct GUADALUPE NO . 2 Location of Polling Place Kelsey ' s Chevrolet Garage, Guadalupe BOARD OF ELECTION Inspector Mrs . Edna Camp Asst . Inspector Mrs . Ramona I . Chapman Judge Mrs . Melba Rayn~ud Judge Mrs . Lois K. Mills Clerk Mrs . Ava Dell Weatherall Clerk Mrs . Ada Mae Calloway Clerk Mrs . Betty J o Silva Clerk Mrs . Freda G. Mills Name of ~ P r ecinct GUADALUPE NO . 3 Location of Polling Place Pentecostal Church, 244 Campodonico Street, Guadalupe BOARD OF ELECTI ON Inspector Mrs . Amelia J . Nunes Asst . Inspector Mrs . Leota Prestridge Judge Mrs . Verda Bassi Judge Mrs . Sandra Dalla Costa Clerk Mrs . Rose Jones Clerk Mrs . Marveen Por twood Clerk Mrs . Marjorie Futch Clerk Mrs . Rose Chapman Name of Precinct GUADALUPE NO . 4 Location of Polli ng Place Boni ta School, 2715 West Main St., Santa Maria Inspector Mrs . Victoria M. Maretti Clerk Mrs . Hazel Moffitt ' BOARD OF ELECTI ON Judge Mrs . Patricia Ferini Clerk Mrs . Rosalie Minetti c Lo.--------------'"-------------------~----------- . ~ . . :186 Name of Precinct LOS ALAMOS A - K Location of Polling Place Los Alamos Men 1s Club, Los Alamos BOARD OF ELECTION Inspector Mrs . Hattie M. Robbins Asst. Inspector Mrs . Elisa Confaglia Judge Clerk Clerk Miss Jean Boradori Mrs . Lucy Deleissegues Mrs. Bessie M. Ties Name of Precinct Judge ~ Clerk Clerk LOS ALAMOS L - Z Mrs . Marguerita Howerton Mrs . Marilla Jensen Mrs . Valerie Giorgi Location of Polling Place Los Alamos Men 1s Club, Los Alamos BOARD OF ELECTION Inspector Mrs . Elizabeth N. Clark Asst. Inspector Mrs . Nellie A. Taylor Judge Mrs . Agnes Pearson Judge Mrs . Louise Allen Clerk Mrs . Marian E. Lewis Clerk Mrs . Gladys Brown Clerk Mrs . Carley J . Abeloe Clerk Mrs. Dora Scolari Name of Precinct ORCUTT NO . 1 Location of Polling Place . W.O.W. Hall, Broadway & Highway 101, Orcutt BOARD OF ELECTION Inspector Mrs . Felicia LaGraffe Judge Clerk Clerk Mr . Neal C. Glines Mrs . Cora Kay Randolph Mrs . Pearl Norris Name of Precinct Asst . Inspector Mrs . Velma Black . Judge Mrs . Doris Forrester Clerk Mrs . Alice M. Shaw Clerk Mrs . Ruby Glines ORCUTT NO . 2 Location of Polling Place Orcutt Union School Auditorium, Orcutt BOARD OF ELECTION Inspector Mrs . Louise P. Waters Asst . Inspector Mrs . Esther Crossman Judge Mrs. 'Emma I . Anderson Judge Mrs . Mae Srni th Clerk Mrs . Mary Basquez Clerk Mrs . Carol Spates Clerk Mrs . Sally Basquez Clerk Mrs . Alberta Merrill Name of Precinct ORCUTT NO . 3 Location of Polling Place Dinnes Residence, 235 North Pacific Street, Orcutt . . Inspector Mr. B. T. Dinnes BOARD OF ELECTION Asst . Inspector Mr . Charles E. Correll Judge Clerk Mrs . Doris H. Capitani. Judge Mrs . Katherine R. Stowell Clerk Mrs . H~idee L. Weide Mrs Florence S . Alley C'lerk Mrs . Jewel D. Shyrock Clerk Mr . Poeter S . Clevenger Name of Precinct SANTA MARIA NO . 1 Location of Polling Place Horne Motors , 200 North Broadway, Santa Maria BOARD OF ELECTION Inspector Mrs . Ursula Botiller Asst . Inspector Mrs . Edith Willits Judge Mrs . Florence Green Judge Mrs . Ruth Brown Clerk Mrs . Norrie Signor elli Clerk Mrs . Olympia Tognazzini Clerk Mrs . Leah Hatch Clerk Mrs . Edna Hale L--~~~~'-'--~---'-~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~--- May 2, 1960 1.87 -. Name of Precinct SANI'A MARIA NO . 2 Location of Polling Place Grace Lutheran Church, Room 32, 420 E. Fesler, Santa Maria BOARD OF ELECTION Inspector Mrs . Mar ie A. Sorenson Asst . Inspector Mrs . Mae Sores Judge Mrs . Dorothy Ilenstine Judge Mrs . Gladys Hicks Clerk Mrs . Elsie Vaughan Clerk Mrs . Connie Bickmore Clerk Mrs . Le Royce Tunnell Clerk Mrs . Blossom Davis Name of Precinct SANTA MARIA NO . 2 - A Location of Polling Place Bob Nolan, 600 North Broadway, Santa Maria BOARD OF ELECTION Inspector Mrs . Arleta B. Bertrand Asst . Inspector Mrs . Lois Phillips Judge Mrs . Thelma Rogers Judge Mrs . Cloyce Maxine Pritchard Clerk Mrs . Barbara Johnston Clerk Mrs . Onetia Silva Clerk Mrs . Jeanette Hanson Clerk Mrs . Gloria Foley Name of Precinct SANTA MARIA NO . 3 Locati on of Polling Place Alvin Avenue School, East Alvin Avenue, Santa Maria BOARD OF ELECTION Inspector Mrs . Grace Vertrees Asst . Inspector Mrs . Thelma Sanchez Judge Mrs . Helen Rojas Judge Mrs . Lois Lapp Clerk Mrs . Estie M. Danny Clerk Mrs . Mabel M. Warren Clerk Mrs . Hyacinth Walker Clerk Mrs . Bettie Drashner Name of Precinct SANTA MARIA NO . 3 - A Location of Polling Place O.D. Hopper Residence, 425 Easthermosa St., Santa Maria BOARD OF ELECTION Inspector Mrs . Juanity R. McGregor Asst . Inspector Mrs . Mary J . Ganoung Judge Clerk Mrs . Pauline M. Domingos Judge Mrs . Mildred J . Tognazzini Mrs. Marjorie C. Martin Clerk Mrs . Julia R. Blanken Mrs . Bertha Guggia Mrs . Louise Ritchie Name of Precinct Clerk Clerk SAN!' A MARIA NO . 3 - B Location of Polling Place Anton DeGeus Residence, 408 No. Elizabeth, Santa Maria BOARD OF ELECTION Inspector Mrs . Iowa DeGeus Asst . Inspector Mrs . Janet E. Schmidt Judge Mrs . Lillian Harrison Judge Mrs . Doris Coe Clerk Mrs . Shirley I . Peterson Clerk Mrs . Margaret Tognazzini Clerk Mrs . Donna Gibbs Clerk Mrs . Ruth M. Taylor Name of Precinct SANTA MARIA NO . 4 Location of Polling Place Jack Burke Residence, 1213 N. Thornburg, Santa Maria BOARD OF ELECTION Inspector Mrs . Helen Burke Asst . Inspector Mrs . Iola Jean Denmun Judge Mrs . Betty McGinley Judge Mrs . Norma J . Seaman Clerk Mrs . Clara Hamilton Clerk Mr . Lawrence J . McGinley Clerk Mrs . Marian J . Bradley Clerk Mr . John T. Burke, Jr . ----~-----~----------------------------------------------.--------- 1.88 Name of Precinct SANTA MARIA NO . 4 - A Location of Polling Place Veterans Memorial Building, Pine & Tunnell St., Santa Maria BOARD OF ELECTION Inspector Mrs . Hazel N. Diamond Asst . Inspector Mrs . Juanit~ L. Brady Judge Mrs . Beatrice Steigler Judge Mrs. Ruby Eisner Clerk Mrs . Dorothy J . Cranfill Clerk Mrs . Adelaine R. Smith Clerk Mrs . Rosemary Diamond Clerk Mrs . Thelma Anderson Name of Precinct SANTA MARIA NO . 4 - B Location of Polling Place Truesdale Residence, 904 Elm Drive, Santa Maria Inspector Mrs. Mona Truesdale Judge Mrs . Lovie Reiner Clerk Mrs . Evelyn Cisney Clerk Mrs . Isqbel Williams Name of Precinct Location of Polling Place . . BOARD OF ELECTION Asst . Inspector Mr . Ralph Tuthill Judge Mrs . Lucille Ramos Clerk Mrs . Ethel Biliardi Clerk Mrs . Gertrude Trebon SANTA MARIA NO . 5 Mrs . Annie R. White Residence, 207 West Fesler Santa Mari.a ' BOARD OF ELECTION Inspector Mrs . Aqnie R. White Asst . Inspector Mrs . Blanche Gardner Judge Mrs . Virginia Briscoe Judge Mrs . Mary c. Fickle Clerk Miss Elizabeth Campbell Clerk Mrs . Margaret Kaukonen Clerk Mrs . Susan Estus Clerk Mrs . Lydia Kuiper - Name of Precinct SANTA MARIA NO . 5 - A Location of Polling Place Vet~rans Memorial Building, Pine & Tunnell St., Santa Maria Inspector Mrs . Anna M. Sanchez Judge Clerk Clerk Mrs . Opha Deck Mrs. Dorothy .Muxen Mrs . Helen H-oward Name of Precinct BOARD OF ELECTION . Asst . Inspector Mrs . Vivian Waugh Judge Mrs . Clara Ellis Clerk Mrs . Ruby Bates Clerk Mrs . Helen Olson SANTA MARIA NO . 6 Location of Polling Place Eunham Cabinet Shop, 224 N. Smith St., Santa Maria BOARD OF ELECTION . Inspector Mrs. Rose Dee Dunham Asst . Inspector Mrs. Elyse Battistella Judge Mrs . Veda Dalessi Judge Mrs. Ruth Edwards Clerk Mrs . Helen Black Clerk Mrs. Gertrude Black Clerk Mr . Stanley L~genbeck Clerk Mr . Dante Tognazzi Name of Precinct SANTA MARIA NO . 7 Location of Polling Place Bleiler Residence, 1125 W. Tunnell St., Santa Maria BOARD OF ELECTION Inspector Mrs . Billie J . Bleiler Asst. Inspector Mrs . Frances T. Ryan Judge Mrs . Jean M. Schaffer Judge Mrs . Ardith R. Colbaugh Clerk Mrs . Florence A. Connet Clerk Mrs . Edna M. Kasbeck Clerk Mrs . A. Frances Kolesar ' 1-89 May 2, 1960 Name of Precinct SANTA MARIA NO . 7 - A Location of Polling Place Westward Rambl~r Company, 1135 W. Main Street, Santa Maria BOARD OF ELECTION Inspector Mrs . Lila Reynolds Judge Clerk Clerk Mrs . Esther Waldapfel Mrs . Vera Buchert Miss Virginia McGray Name of Precinct Asst . Inspector Mrs . Emily Heitz Judge Clerk Clerk Mrs . Mary Azevedo Mrs . Thelma McGray Mrs . Helen McNeil SANTA MARIA NO . 8 Location of Polling Place Thole Residence, 901 W. Cook St . , Santa Maria BOARD OF ELECTION Inspector Mrs . Gertrude Stier Asst . Inspector Mrs . Ethel Lear Judge Mrs . Elsie Thole Judge Mrs . Alice Prater Clerk Mrs . Rowene Spears Clerk Mrs . Ethel Marks Clerk Mrs . Viola Buss Clerk Mrs . Wilma Apalategui Name of Precinct SANTA MARIA NO . 9 Location of Polli ng Place Allen Residence, 315 West Cypress St ., Santa Mari a BOARD OF ELECTI ON Inspector Mrs . Doris Young Asst ~ I nspector Mrs . Millie Fouts Judge Mrs . Oneita R. Lahr Judge Mrs . Grace Waggoner Clerk Mrs . Betty M. Ohlstrom Clerk ' Mrs . Alice M. Moeller Clerk Mrs . Doll ie M. Travis Clerk Mrs . Lenore Allen Name of Precinct SANI'A MARIA NO . 10 Location of Polli ng Place Cook Street School, 305 W. Cook St . , Santa Maria BOARD OF ELECTION Inspector Mrs . Florence M. Wells Asst . Inspector Mrs . Barbara Mussell Judge Mrs . Margaret Brier Judge Mrs . Lillian M. Fordice Clerk Mrs . Gloria A. Manci Clerk Mrs . Marjorie H. McCallister Clerk Mrs . Ava French Clerk Mrs . Ruth Graham Name of Precinct SANTA MARIA NO . 11 Location of Polling Place Lulu Harris Residence, 509 S . Pine St. , Santa Maria Inspector Mrs . Lulu Harris Judge Mrs . Ina Mae S 1ms Clerk Clerk Mrs . Phyllis Leyva Mres . Blanche Powell Name of Pr ecinct BOARD OF ELECTION Asst . Inspector Mrs . Bessie Weathers Judge Mrs . Mardell Purcell Clerk Clerk Mrs . Clara Stearns Mrs . Florence Leal SANTA MARIA NO . 12 Location of Polling Place Nickson Residence, 813 S . Pine Street, Santa Maria BOARD OF ELECTION Inspector Mrs . Ivy Nickson Asst . Inspector Mrs . Anna L. Funk Judge Clerk Clerk Mrs . Minnie H. Pimental Judge Mrs . Dessa Cook Clerk Mr . Herbert W. Nickson Clerk l Mrs . Marjory J . Tunnell Mrs . Emily A. Duckworth Mrs . Nellie Wiley :190 l '. Name of Precinct SANTA MARIA NO . 13 Location of Polling Place S .M.U.H.S . North East Corner Room #203 (Old Cafeteria Bldg . ) at end of Camino Colegio BOARD OF ELECTION Inspector Mrs . Dorothy R. Mitchell Asst . Inspector Mrs . Gladys E. Forbes Judge Clerk Clerk Mrs . Irene D. Jullien Mrs . Ruth Deveney Mrs . Hilda E. Bisho Name of Precinct Judge Clerk Clerk Mrs . Geraldine Dryden Mrs . Wyvetta M. Swartout Mrs . Glenda D. Moreno SANTA MARIA NO . 14 Location of Polling Place City Hall Foyer, 110 East Cook Street, Santa Maria BOARD OF ELECTION Inspector Mrs . Martha A.Friday Asst . Inspector Mrs. Retta L. Wood Judge Mrs . Anita E. Wolf Judge Mrs . Lucille Graham Clerk Mrs. Billie E. Cossa Clerk Mrs . Katie Vieira Clerk Mrs . Nora Jape McGrew Clerk Mrs . Emma Davis Name of Pr ecinct SANTA MARIA NO . 15 Location of Polling Place Lily Corbett Residence, 509 East Central Avenue, Santa Maria BOARD OF ELECTION Inspector Mrs . Beulah Lanser Asst. Inspector Mrs . Marge Hardy Judge Mrs . Gladys E. Munoz Judge Mrs . V'iola Dewey Clerk Mrs . Dorothy. Guggia Clerk Mrs . Camille Lloyd Clerk . Mrs. Natalie Ostini Clerk Mrs . Jocelyn M. Swan Name of Precinct SANTA MARIA NO. 15 - A Location of Polling Place Student Union Building, Allan Hancock College South Airport, Santa Maria BOARD OF ELECTION Inspector Mrs . Mildred E. Jewett Asst . Inspector Mrs. Leona Buzzini Judge Mrs. Dorothy Thornburg Judge Mrs . Mildred Billington clerk Mrs . Hilda Cora Adams Clerk Mrs . La Rue Misslin Clerk Mrs . Beverly Lutz Clerk Mrs . Isoletta Silva Name of Precinct SANTA MARIA NO . 16 - Location of Polling Place Nina B. Hansen Residence, 218 Capitol Dr . , Santa Maria BOARD OF ELECTION Inspector Mrs. Ann Ackerman Asst . Inspector Mrs . Nina B. Hansen Judge Mrs . Mildred Trapp Judge Mrs . Marian Wise Clerk Mrs. Janice Hoffman Clerk Mrs . Edna Mccorkle Clerk Mrs . Charlotte Houpt Clerk Mrs . Gladys G. Hicks Name of Precinct SANTA MARIA NO . 16 - A Location of Polling Place Dyer Residence, 610 East Church St., Santa Maria BOARD OF ELECTION - Inspector Mr . Marion B. Rice Asst . Inspector Mr . John M. Gray Judge Mrs . Katherine Dyer Judge Mrs . Bertha P . Ames Clerk Mrs . Anne A. Cameron Clerk Mrs. Jane A. Toller Clerk Mrs . Leona Gile Clerk Mrs . Maxine Morgan , ~ May 2, 1960 Name of Precinct SANTA MARIA NO . 17 Location of Polling Place Nichols Residence, 836 E. Cypress St . , Santa Maria BOARD OF ELECTION Inspector Mrs. Ruth Muscio Asst . Inspector Mr . Charles Nichols Judge Mrs . Maye Nichols Judge Mrs . Maudie Foster Clerk Mrs . Pearl W. Smith Clerk Mrs . Helen L. Correll Clerk Mrs . Anna M. Hudson Clerk Mr . Walter L. Howkes Name of Precinct SANTA MARIA NO . 17 - A Location of Polling Place Mark Hite Residence, 705 E. Cook St . , Santa Maria BOARD OF ELECTION Inspector Mrs . Berniece H. Cary Asst . Inspector Mrs . Frances D. Lowe Judge Mrs . Karen Carstensen Judge Mrs . Florence M. Veatch Clerk Mrs . Margaret A. Clevenger Clerk Mrs . Volina L. Leavell Clerk Mrs . Adeline Brass Clerk Mrs . Agnes G. Strasburg Name of Precinct SANTA MARIA NO . 18 Location of Polling Place Barca Residence, 1014 McNeil, Santa Maria BOARD OF ELECTION Inspector Mrs . Edna L. Hamilton Asst . Inspector Mrs . Allene J . Taylor Judge Mrs . Madeline Sykes Judge Mrs . Marie L. Forister Clerk Mrs . Chloe A. Kies Clerk Mrs . Agnes Van Pelt Clerk Mrs . Grace Heath Clerk Mrs. Esther E. Fuller Name of Precinct SANTA MARIA NO . 18 - A 1-91. I Location of Polling Place Miller Street School, South Miller Street, Santa Maria BOARD OF ELECTION Inspector Mrs . Jeanette Gorzell Asst . Inspector Mrs . Gladys Phillips Judge Mrs Doris Paden Judge Mrs . Yola Thomas Clerk Mrs . Mildred L. Johnson Clerk Mrs . Suzanne L. Litzenberg Clerk Mr . Stephen Griggs Clerk Mrs . Sally Scaroni Name of Precinct SANTA MARIA NO . 18 - B Location of Polling Place Margaret Wygle Residence, 318 Linda Dr . , Santa Maria BOARD OF ELECTION \ Inspector Mrs . Margaret Wygle Asst . Inspector Mrs Edith Gregory Judge Mrs . Essie Turnage Judge Mrs . Leone LeClaire Clerk Mrs . Christine Wilson Clerk Mrs . Elizabeth Bergquist Clerk Mrs . Beverli McCarthy Clerk Mrs . Marguerite Porter Name of Precinct SANTA MARIA NO . 19 Location of Polling Place Santa Maria Transfer, 700 S . McClelland Street, Santa Mari BOARD OF ELECTION Inspector Mrs . Dona Tuthill Asst . Inspector Mrs . Grace H. Funk Judge Mrs . Thelma D. Pryor Judge Mrs . Helen F. Mahan Clerk Mrs . Edna M. Myers Clerk Mrs . Eileen Julius Clerk Mrs . Ardeth Cox Clerk Mrs . Lucille E. Warrington . - - ---- - -- - - --------------- ---~--------------------------------------~----~ :192 Name of Pr ecinct SANTA MARIA NO. 19 - A . Location of Polling Place Glines Residence, 1125 South Speed Street, Santa Mar ia BOARD OF ELECTION Inspector Mrs . Winifred B. LaFranchi Asst. Inspector Mrs. Ruth Paulus Judge Mrs . Eleanor Payson Judge Mrs . Estelle Devine Clerk Clerk Mrs . Elaine L. Grisingher Clerk Mrs . Phyllis Rodenberger Clerk Mrs . Louise Marr iott Mrs . Winifred Horton Name of Precinct SANTA MARIA NO . 19 - B Location of Polling Place Miller Street School, South Miller St., Santa Maria BOARD OF ELECTION Inspector Mrs . Catherine Law Asst . I nspector Mrs . Gertrude R. France Judge Mrs . Mary G. McCurdy Judge Mrs . Leonor a Boyd Clerk Mrs . Mildred H. Law Clerk Mrs . Susan L. Wisener Clerk Mrs . Bebeana A. Hinkle Clerk Mrs . Janice B. Pattee Name of Precinct SANTA MARIA NO . 20 t Location of Polling Place Garden City Gas Servi ce, 1653 N. Broadway, Santa Mari a Inspector Mr . c. W. Billings Judge Clerk Clerk Mrs . Marie E. Torbron . . Mrs . Elizabeth Simar Mrs . Frances Brannon Name of Precinct BOARD OF ELECTION Asst . Inspector Mrs . Anc i lla Souza Judge Mrs . Nora C. Hanson Clerk Mrs . Donna Brannon Clerk Mrs . Betty Brannon SANTA MARIA NO . 21 A - K Location of Polling Place Suburban Gas Service, South 101 Highway, Santa Maria BOARD OF ELECTION Inspector Mrs . Beatrice O' Grady Asst . Inspector Mrs . Daisy McCoy Judge Mrs . Nadine Easter Judge Mrs . Ella F . Wood . Clerk Mrs . Marie Lavonne Wilson Clerk Mrs . Lenora D. Ackerman Clerk Mrs . Vineta W. Ruffoni Clerk Mrs . Lillian Dickson "'i Name of Precinct SANTA MARIA NO. 21 L - Z Location of Polling Place-Suburban Gas Service, South 101 Highway, Santa. Maria BOARD OF. ELECTION Inspector Mrs . Carroll Hartman Asst . Inspector Mrs . Patricia I . Nix Judge Mrs. Dorothy M. Allen Judge Mr . Wynn Evans Clerk Mrs . Murial Freeman Clerk Mrs. Carolyn Soltwedel Clerk Mrs . Virginia M. Balogh Clerk Mrs . B. Ann Arnold Name of Precinct SANTA MARIA NO . 22 A - K Location of Polling Place Veterans of Foreign Wars Post 2521, 200 E. Battles Rd Santa Maria, Calif . BOARD OF ELECTION Inspector Mrs . Alma DeFreitas Asst . Inspector Mrs . Frances G. Bettiga Judge Mrs . Ruth E. Sikes Judge Mrs . Marian Miller Clerk Mr . Luis s . De Freitas Clerk Mr . Kenneth R. Sikes Clerk Mr . Victor Miller Clerk Mrs . JoAnn Teixeira - - --- - ---------- May 2, 1960 - :193 Name of Precinct SANTA MARIA NO . 22 L - Z Location of Polling Place Veterans of Foreign Wars Post 2521, 200 E. Battles Rd . Inspector Mrs. Norine Ruperto Judge Mrs . Eva Jensen Clerk Clerk Mrs . Edna Draper Mrs . Helen Lesher Name of Precinct Santa Maria, Calif . BOARD OF ELECTION Asst . Inspector Mrs . Celia Enos Judge Mrs . Evelyn Valencia Clerk Mrs . Mattie Edie Clerk Mr. Ernest Jensen SANTA MARIA NO . 23 Location of Polling Place Baptist Church, 200 West Lakeview Road, Santa Maria Inspector Mrs . Selma V. Takken Judge Mrs . Cora F . Carnell Clerk Clerk Mr . Milton K. Sykes Mr . Richard Chandband Name of Precinct BOARD OF ELECTION Asst. Inspector Mr . Harry B. Takken Judge Mrs . Myrtle Edwards Clerk Clerk - Mrs. Georgina D. Kovarik Mrs . Lorraine Chadband SANTA MARIA NO . 24 A - K Location of Polling Place Wallace Residence, 325 Hassett Court, Santa Maria BOARD OF ELECTION Inspector Mrs . Jean T. Wallace Asst . Inspector Mrs . Florence Kelley Judge Mrs . Beatrice E. Porter Judge Mrs . Jane L. Anderson Clerk Mrs . Helen McGregor Clerk Mrs . Rhodamae Frisbee Clerk Mrs . Julia Ann Nickson Clerk Mrs . Helen E. McGelee Name of Precinct SANTA MARIA NO . 24 L - Z Location of Polling Place Wallace Residence, 325 Hassett Court, Santa Maria . Inspector Mrs. Frances J . Kelley Judge Mrs . Renee B. Legg Clerk Mrs . Janice Heitz Clerk Mrs. Pauline F . Novo Name of Precinct BOARD OF ELECTION Asst . Inspector Mrs . Eunice Allinder Judge Mrs . Evelyn Jakielski Clerk Mrs. Inez G. Cardoza Clerk Mrs . Virginia M. Enger SANTA MARIA NO . 25 A - K Location of Polling Place Hartman Residence, 233 Foster Road, Santa Maria BOARD OF ELECTION Inspector Mrs . Maxine Hoon Asst . Inspector Mrs . Marie T. Stoner Judge Clerk Mrs. Patricia M. Homann Judge Mrs . Frances Hamill Mrs. Salli e Jane Elder Clerk Mrs. Jimmie Villines Name of Precinct Clerk Clerk Mrs . Maryln Peverly Mrs . Lois M. Tate SANTA MARIA NO . 25 L - Z Location of Polling Place Hartman Residence, 233 Foster Road, Santa Maria BOARD OF ELECTION Inspector Mrs. Anna Marie Hartman Asst . Inspector Mrs . Dorothy Bunkelman Judge Mrs . Joyce F . Wells Judge Mrs . Ernestine C. Smith Clerk Mrs . Mary I . Johnson Clerk Mrs . Virginia Hurne Clerk Mrs . Helene H. McNown Clerk Mrs . Bertha Hanson :194 . . Re: Hearing on Proposed Amendment to Ord. 661 for permanent zoning - Bu - ton School District (Hearin~ closed) Re: Hearing for proposed amendment to Ord. 661 - Tract 10,110 (Hearin~ closed) --- ---- - ---------- -------------:----------------------~-- Name of Precinct SANTA MARIA NO . 26 . Location of Polling Place Conrad Residence, 135 E. Jewel Street, Santa Maria BOARD OF ELECTION Inspector Mrs . Jacqueline Mussell Asst . Inspector Mrs. Flora Conrad Judge Mrs . Rose Hart Judge Mrs . Edith Clay Clerk Mrs . Meryle Freitas Clerk Mrs. Leota Davies . Clerk Mrs . Doris Cruse Clerk Mrs . Joanne Bryant Name of Precinct SISQUOC Location of Polling Place Blochman Union School, Sisquoc BOARD OF ELECTION Inspector Mrs. Barbara G. Sumner Asst . Inspector Mrs . Helen Goodchild Judge Mrs . Jane Ontiveros Judge Mrs . Erlinda On. tiveros Clerk Mrs . Lita Goodchild Clerk Mrs . Faye Elliott Clerk Mrs . Barbara Miles Clerk Mrs . Gloria Michael The foregoing order passed and adopted this 2nd day of May, 1960, by the Board of Supervisors of the County of Santa Barbara, State of California, by the following vote, to-wit : AYES: C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia NOES : None ABSENT : None . In the Matter of Hearing on Proposed Amendment to Ordinance No . 661 for Permanent Zoning of the. Buellton School District, Excluding the Community Services District . This being the date set for the hearing on the proposed amendment to Ordinance No . 661 for permanent zoning of the Buellton School District excluding the Community Services District, the affidavit of publication being on file with the Clerk, and there being no appearances or written statements for or against said proposal; Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded In the Matter of Hearing on Request of L. W. Burchardi for a Proposed Amendment to Ordinance No . 661 to Rezone from the 6-R- l and 10-A-L-O to the 7-R- l District Classification Property Described by Proposed Tentative Map of Tract #10, 110 . . This being the date set for the hearing on the request of L. W. Burchardi for a proposed amendment to Ordinance No . 661 to rezone from the 6-R- l and 10-A- L-O District c.lassifications tQ the 7-R- l District classification property described by the proposed tentative subdivision Map of Tract No . 10, 110 and generally located southerly of Mountain View Drive and from east of First Str.eet to west of Third Street, Solvang; the affidavit of publication being on file with the Clerk, and there being no appearances or writ.ten statements for or against said proposal; Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded Re: No. ing Ordinance 1127 - amendOrd. 661 {adopted) Re: Hearing on Request of Jake Wills for proposed amendment t Ord. 661 - Santa Maria Valley {hearing closed) Re: Ord. No. 1128 amending Ord. 661 {adopted) Re: Amendment of Contract with J. W. Bailey Construct:ion Co. {Resol. adptd) '/ May 2, 1960 In the Matter of Ordinance No. 1127 - Amending Ordinance No . 661 as Amended, by Adding Section 126 to Article r:v of Said Oroinance. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, the Board passed and adopted Ordinance No. 1127 of the ~ county of Santa Ba. rbara, entitled: "An Ordinance Amending Ordinance No . 661 of the County of Santa Barbara, as Amended, by Adding Section 126 to Article r:v of Said Ordinance" . 1.95 Upon the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Noes: None Ab~ent: None In the Matter of Hearing on Request of Jake Wills, et al, for Proposed Amendment to Ordinance No. 661 to Rezone from the 10-A-G to the M- 2 District Classification Certain Property Generally Located on the East Side of Black Road, Santa Maria Valley. This being the date for the hearing on the request of Jake Wills, et al, for a proposed amendment to Ordinance No. 661 to rezone from the 10-A-G District classification to the M-2 District classification property described as Lots 9 and . 11 of Sub . 8 and the northwesterly 5 acres more or less of Lot 6 of Sub . 8, Portion of Map 1, Rancho Punta De La I:!aguna, Santa Maria Outside School District, generally located on the east side of Black Road, north and south of the Santa Maria Valley Railroad, Santa Maria Valley; the affidavit of publication being on file with the Clerk, and there being no appearances or written statements for or against said proposal; Upon motion of Supervisor Callahan, seconded by Supervisor Holiister, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. In the Matter of Ordinance No. 1128 - Amending Ordinance No. 661, as Amended, by Adding Section 127 to Article r:v of Said Ordinance. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, the Board passed and adopted Ordinance No . 1128 of the County of Santa Barbara, entitled: "An Ordinance Amending Ordinance No . 661 of the County of Santa Barbara, as Amended, by Ad~ing Section 127 to Article r:v of Said Ordinance I'. Upon the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes: None Absent: None In the Matter of the Amendment of Contract with J . W. Bailey Construction Company for Construction of Santa Barbara General Hospital for the County of Santa Barbara, Santa Barbara, California. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted: j_96 Resolution No . 20255 WHEREAS, the County of Santa Barbara and J . W. Bailey Construction Company entered into a contract dated January 18, 1960 for construction of Santa Barbara General Hospital, County of Santa Barbara, Santa Barbara, California, in accordance with base bid plus Alternate #1; and WHEREAS, Section 25461 of the California Government Code permits alterations in the terms of a construction contract to be made, provided they are specified in writing at a cost agreed upon by the contractor and Board of Supervisors, and provided said alterations are approved by a four-fifths vote of the Board and do not exceed 10% of the original contract price; and WHEREAS , said contract has been amended by Resolution No . 20055 without additional compensation; and WHEREAS, it has been determined necessary to add the following items; 1 . Re-route existing steam lines, water line and electric line, and construct utility line housing in accordance with Modification Drawings R-1 and R-2 . $1, 640 .00 2. Clarification of structural system at corridor No. 2 in accordance with Modification Drawing R- 4 . No change 3. Relocate x -ray transformer access door and clarify transformer pad elevations in accordance with Modification Drawings R-6 and R- 7 . No change 4 . Revision to reinforcing clearance in concrete beams. No change 5 . Waste lines from water closets to have lead stubs and bends in lieu of cast iron. No change 6 . Place footings at a lower level due to poor soil conditions encountered $1,282.00 WHEREAS , said J . W. Bailey Construction Company will perform the additional work itemized above for the additional sum of $2,922.00, which sum is less than 10% of the original contract price, NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED THAT the said contract be and the same is hereby al!lended by amending Paragraph First, page 1, of said contract to add at the end thereof; 11The following items be added to the COf?.tract : 1 . Re-route exist~ng steam lines, water line and electric line, and construct utility line housing in accorQance with Modification Drawings R-+ and R-2 . . 2 . Clarification of structural system at corridor No . 2 in accordance with Modification Drawing R- 4 . 3. Relocate x - ray transformer access door and clarify transformer pad elevations in accordance with Modification Drawings R-6 and R-7 . 4 . Revision to re~nforcing clearance in concrete beams . 5 . Waste lines from water closets to have lead stubs and bends in lieu of cast iron. 6 . Place footings at lower level due to poor soil conditions encountered . Re: Assigning Claims of Santa Maria Hospital to Medico-Dental Adjustment Burea {Resol. adptd) ., May 2, 1960 :197 BE IT FURTHER RESOLVED that Paragraph Fourteenth, page 4, and Paragr aph Twenty- second, page 6 , of said contract i s hereby amended and the amount thereof increased i n the sum of $2, 922 .00. BE IT FURTHER RF.SOLVED that the consent of the contractor attached to this resolut ion, or any copy thereof, shall constitute thi s resoluti on a contract between the County of Sant a Barbara and said J. W. Bai ley Constructi on Company . Passed and adopted by the Board of Supervisors of the County of Santa Barbar~, State of California, this 2nd day of May, 1960 by the following vote : Ayes : c.w. Bradbury, Joe J . Callahan, W.N. Hollister, Robert C. Lilley and A. E. Gracia Noes : None Absent: None We hereby consent to the above and agree to the alteration set forth in the manner and for the amount as indicated in this resolution . Dates this 29th day of April, 1960. J .W. BAILEY J .W. Bailey Construction Company In the Matter of Assigning Claims of the Santa Maria Hospital to the Medico-Dental Adjustment Bureau. Upon moti on of Super visor Holli s t er, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted : Resolution lNo . 20256 WHEREAS, the following named per sons are indebted to the County of Santa Barbara in the amounts set forth opposi te the names of said persons , bei ng for services rendered by the County of Santa Barbara through its Santa Maria Hospital, which amounts are now due, owing and unpaid : Blanco, Eleanor Cantrell, Shi ela Del Rio, Ruby Dorado , Mary Ann Gomez , Helen Har p , Bonnie Guthri e , James Longest , Shirley Losada, Bessie Moody, Loren Ramirez , Jesse Jr . $ 77.01 347 .55 3 .00 33 .11 82 .01 4 .00 15.00 31 . 20 11.00 290 .88 69 .51 NOW, THEREFORE, BE ItheREBY RESOLVED that the County of Santa Barbara hereby assigns the aforesaid claims to the Medico-Dental Adjustment Bureau, San Luis Obispo, Cali for ni a , for the purpose of collecting the same, and authorizes the . said Bureau to institute any and all necessary legal actions thereon and to di scharge the same . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Cali fornia, this 2nd day of May, 1960, by the following vote : ~ AYES : c . W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Li lley, and A. E. Gracia NOES : None ABSENT : None ' 1-98 e: Setting Public Hearing ror annexation to Oak Knoll Lighting District (Tracts 10,001 & 10,00 Resol. adptd) e: Transfer or Funds . (Resol. adptd) ---------- ------------------------------------------~--- In the Matter of Setting Public Hearing on Petition for Annexation to the Oak Knoll Lighting District of Santa Barbara County . (Alco-Pacific Construction Co . - Tracts 10,001 and 10,008) Upon motion of Supervisor Callahan, seconded by Supervisor Hollister, and carried unanimously, the following resolution was passed and adopted : Resolution No . 20257 WHEREAS , a petition has been filed with this Board conforming with the requi~ements of Streets and Highways Code 19210, signed by owners representing at least one-fourth of the total assessed valuation of tpe real property proposed to be annexed and by at least one-fourth of the total number of owners of real property in the said territory, requesting that said territory be annexed to the Oak Knoll Lighting District of Santa Barbara County; and WHEREAS, said territory so proposed to be annexed is particularly described in said petition filed in the office of the County Clerk of Santa Barbara County, to which reference is hereby made for further particulars , NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AND ORDERED as follows : 1 . That the 23rd day of May, 1960, at the hour of 10 :00 A.M. of said day in the Supervisors Room, County Court House, Santa Barbara, California, be and they are hereby set as the time and place at which a publi c hearing on said petition and on the proposed annexation will be had and at which any interested persons may appear and be heard . 2 . That the Clerk of this Board be and he is hereby authorized and directed to publish notice of the public hearing on said petition in the Santa Barbara News-Press, a newspaper of general circulati on published and circulated in the County of Santa Barbara once a week for two successive weeks . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Cali fornia , this 2nd day of May, 1960, by the following vote : Ayes : c. w. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes : None Absent : None In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund . Resolution No . 20258 WHEREAS , it appears to the Board of Supervi sors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Accounts 1 B 1, Telephone and Telegraph in the amount of $250 . 00, 1 B 25, Service and Expense in the amount of $75 .00 NOW, THEREFORE, BE IT RESOLVED that the sum of Three Hundred Twenty-five - and no/100 Dollars ($325 . 00) be, and the same is hereby, transferred from the Unappropriated Reserve General Fund to Accounts 1 B 1, Telephone and Telegraph, in the amount of $250 .00, 1 B 25, Service and Expense in the amount of $75 .00, Maintenance and Operation, Board of Supervisors , General Fund - - ------ - Re: Transfer of Funds (Resol . adptd) Re: Transfer of Funds ' (Resol. adptd) May 2, 1960 :199 Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : c. w. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia l Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 2nd day of May, 1960. , In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund . Resolution No . 20259 WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 51 B 35, Trial Juror Fees, Mileage and Expense N, THEREFORE, BE IT RESOLVED that the sum of Five Hundred and no/100 Dollars ($500.00) be, and the same is hereby, transferred from the Unappropriated Reserve General Fund to Account 51 B 35, Trial Juror Fees, Mileage and Expense, Maintenance and Operation, Justice Courts , General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 2nd day of May, 1960. In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund . R, esolution No . 20260 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 54 B 38, Grand Juror Fees, Mileage and Expense NOW, THEREFORE, BE IT RF.SOLVED 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 54 B 38, Grand Juror Fees, Mileage and Expense, Maintenance and Operation, Grand Jury, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Nays: None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 2nd day of May, 1960. - ----- - - --------------------------~-----------------------.-------- 200 Re: Transfer of Funds (Resol. adptd) Re: Transfer of Funds (Resol. adptd) e: Transfer of Funds (Resol. adptd) In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No . 20261 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 Four Thousand Five Hundred and no/100 Dollars ($4,500 .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 : c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Nays : None . Absent': None The foregoing resolution entered in the Minutes of the Board of Supervisors this 2nd day of May, 1960 . In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund . Resolution No . 20262 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 'Z{ B 3, Traveling Expense and Mileage 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 27 B 3, Traveling Expense and Mileage, Maintenance and Operation, Public Works - Division of Building and Safety, General Fund Upon the passage of the foregoing resolution~ the roll being called, the following Supervisors voted Aye, to-wit : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Graci~ ' Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 2nd day of May, 1960 . In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund . Resolution No . 20263 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 2 A 4 , Extra Help NOVI , THEREFORE, BE IT RESOLVED that the sum of Three Thousand Eight Hundred and no/100 Dollars ($3, 800.00) be , and the same is hereby, transferred from the Unappropriated Reserve General Fund to Account 2 A 4 , Extra Help , Salaries and Wages , Clerk, General Fund Upon the passage of the foregoing resolution, the roll being called, the Re: Revision of Budget Items ~ (Resol. adptd) Re: Revision of Budget Items ~ (Resol . adptd) ' May 2, 1960 following Supervisors voted Aye, to-wit : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 2nd day of May, 1960 . In the Matter of the Revision of Budget Items Resolution No . 20264 201 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, 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 12 B 127, Contractual Service, Maintenance and Operation, Assessor to Account 26 B 6, Materials and Supplies, Maintenance and Operation, Surveyor, General Fund in the sum of Two Hundred Sixty and no/100 Dollars ($260 . 00) Upon the passage of the foregoirg resolution, the roll being called the following Supervisors voted Aye, to-wit : c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors t his 2nd day of May, 1960 . In the Matter of the Revision of Budget Items Resolution No . 20265 Whereas , it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary wi thin general classification of Maintenance and Operation, Capital Outlay, Veterans ' Memorial Building - Solvang, 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 175 B 22, Repairs and Minor Replacements , i n the amount of $50 .00, Maintenance and Oper ation, 175 C 51, Ground Improvement, in the . amount of $150 . 00, Capital Outlay, to Account 175 B 26, Heat, Li ght Power, and . Water, Maintenance and Operation, Veterans ' Memorial Building - Solvang, General Fund in the sum of Two Hundr ed and no/100 Dollars ($200 .00) Upon the passage of the f oregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Nays : None Absent : None The foregoi ng resolution entered in the Minutes of the Board of Supervisors this 2nd day of May, 1960 . 202 Re; Revision of Budget Items -r (Resol. adptd) Re : Revis ion of Budget I (resol. adptd) Re: Revision ~ of Budget Item (resol. adptd) In the Matter of the Revision of Budget Items Resolution No . 20266 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 100, Remodelling Buildings, Capital Outlay, Board of Supervisors , Capital Outlay Fund in the sum of Nine Thousand Five Hundred and no/100 Dollars ' ($9,500.00) Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J . Calla}_lan, W. N. Hollister1 Robert C. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 2nd day of May, 1960 . In the Matter of the Revision of Budget Items ' Resolution No . 20267 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operatiop, Insurance and Indemnities, 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 96 B 56, Surety Bonds to Account 96 B 57, Public Liability and Property Damage Insurance, Maintenance and Operation, Insurance and Indemnities, General Fund in the sum of Fifty- two and 10(100 Dollars ($52.10) Upon the passage of the foregoing resolution, the roll being called, the f ollowing Supervisors voted Aye, to-wit : ' C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays: None Absent: None The foregoing resolution entered in the Minutes of the Board of Super- ' visors this 2nd day of May, 1960 . In the Matter of the Revision of Budget Items Resolution No . 20268 Whereas, it appears to the Boar~ of Supervisors of Santa Barbara County that a revision is necessary with~n general classification of Maintenance and Operation, Justice Court -- Goleta - Hope Ranch 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 43 B 2, Postage, Freight, Cartage, and Express to Account 43 B 8, Offi ce Supplies, Maintenance and Operation, Justice Court -- Goleta - - --- j Re: Revision of Budget Items (resol. adptd) Re: Revision of Budget Items (resol. adptd) - - - - ----------------------------------------- May 2, 1960 Hope Ranch Judicial District, General Fund in the sum of One Hundred Fifty and no/100 Dollars ($150.00) 203 Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : . c. W. Bradbury, Joe J .Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 2nd day of May, 1960 . In the Matter of the Revision of Budget Items Resolution No . 20269 Whereas , it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Oper ation, Capital Outlay, District Attorney, General Fund Now, There~ore , Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows , to-wit : Transfer from Accounts 18 B 1, Telephone and Telegr aph in the amount of $100 .00, 18 B 140, Civil Litigation, Fees, Mileage and Expense in the amount of $200 .00, Maintenance and Oper ation to Accounts 18 B 3, Traveling Expense and Mileage in the amount of $100 .00, Maintenance and Operation, 18 C 4, Law Books in the amount of $200 .00, Capital Outlay, District Attorney, 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, J oe J . Callahan, w. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors t his 2nd day of May , 1960 . In the Matter of the Revision of Budget Items , Resolution No . 20270 Whereas , it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Salaries and Wages, Planning Department, General Fund Now, Theref ore, Be It Resolved that the aforesaid. Accounts be, and the same are hereby, revised as follows , to-wit : Tr ansfer from Account 28 A 1, Regular Salari es to Account 28 A 4, Extra Help, Salaries and Wages , Planning Department , General Fund in the sum of Seven Hundred and no/100 Dollars ( $700.00) Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent : None . --------~-------------------------------------,.---- 204 Re : Revis ion o Budget Items {resol. adptd) ;- Re: Revision o Budget Items . {resol. adptd.) ' Re : Revis ion o Budget Items {resol. adptd) ~ The foregoing r esolution entered in the Minutes of the Board of Supervisors thi s 2nd day of May, 1960 . In the Matter of the Revision of Budget Items Resoluti on No . 20271 Whereas , it appear s to the Board of Supervisors of Santa Barbara County that a revision is necessary wi thin gener al classifi cati on of Capital Outlay, Mai ntenance and Operation, Purchasing Agent and Administrative Officer, 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 30 C 15 , Furniture and Furni shings , Capital Outlay, to Account 30 B 1, Telephone and Telegraph, Mai ntenance and Operation, Purchasing Agent and Administrative Of ficer, General Fund in the sum of Eighty-nine and 80/100 Dollars ($89 .80) Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wi t : c. . W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia Nays : None Absent : None . The foregoing resolution entered in the Minutes of the Board of Supervisors this 2nd day of May, 1960 . In the Matter of the Revision of Budget Items Resolution No . 20272 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary withi n general classificati on of Salari es and Wages, Maintenance and Operati on, 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 A 1 , Regular Salaries , Salaries and Wages to Account 106 B 25, Service and Expense , Maintenance and Operati on, Disposal Areas, 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 , Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 2nd day of May, 1960 . In the Matter of the Revision of Budget Items Resolution No . 20273 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, Maintenance and Operati on, Centr al Services , General. Fund Re: Revision of Budget Items (Resol. appvd) (. Re: Allowance of Claims May 2, 1960 205 Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to -wit : Transfer from Account 20 C 1 , Office Equipment, Capital Outlay to Account 20 B 8, Office Supplies, Maintenance and Operation, Central Services, General Fund in the sum of Three Hundred Twelve and 66/100 Dollars {$312 .66) ' - Upon the passage of the foregoing resolution, the roll being called, the following ~upervisors voted Aye, to-wit : c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 2nd day of May, 1960 . In the Matter of the Revision of Budget Items Resolution No . 20274 Whereas , it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, 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 7 , Food Supplies to Account 196 B 22, Repairs and Minor Replacements , Maintenance and Operation, Juvenile Hall - Detention Home, General Fund in the sum of Two Hundred and no/100 Dollars {$200 .00) Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Nays : None Absent : None The foregoing resolution entered in the Minutes of the Board of Supervisors this 2nd day of May, 1960 . In the Matter of Allowance of Claims . Upon motion, duly seconded and carried unanimously, it is ordered that (allowed) ,. the following claims be, and the same are hereby, allowed, each for the amount and payable out of the fund designated on the face of each claim, respectively, to-wit : . ' Re: Recommendation of Planning. Commission re: request of Homer Barnes for Cottage- type Hotel {Request denied) t (See Page 206) Upon the roll being called, the following Supervisors voted Aye, to-wit : C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia Noes : None Absent : None In the Matter of Recommendation of the Planning Commission for Referral of Request of Homer Barnes for Cottage-type Hotel Bac-k to the Board of Supervisors Without Comment . A motion was made by Supervisor Bradbury that the matter be denied until further evidence is presented . Motion fai led for lack of a second . 206 ~,------ , ' ' NUMBER PAYEE 18356 Oen.ra~ t'eleJb()ne Co 18]5 taallid 01.1 Co , 1835 St.nd&rd 011 Co aB359 Wetor Part l.'8360 5aata M~la 18391 Seata Jli~i.a 18~ R l:Dltoft l 363 Oblll'l I. lc-'ht 18364 Joe . ltdl lel65 le.ra 8tt 18366 1~367 1.8366 l ~9 18370 1 3'1 18372 18313 "1831 fl8375 lti loa l:vto ~JiP.11 -riU)S Sbop PURPOSE 18316 Dltel"Mtionel 8u tt:aeU lla1'1M rtal ll&abt CO.rpG1at 1an 18317 r1cm B Rica ia37a r :oorotb1 tGWil I ~~t I Allii l 1 Eaga~na c ltr oll:utioa :ContJ"ol ~UtlCID i8~l <raloe I W.l lOA 18382 A c:ari1el eo !8)83 Bilncrott bitMJ ~ l8~ Blne~ttVblt-.J Co 18385 Dole a Co W&t~ Dlat 18~ S. f'lore1 Ira 16~7 .lleupton leY&\or Co so counti Ga Co Po Pac1t~c Gaa * ec r.1c :Do l 390 So Counti Oas CO L ptol & ' :tf=&,. DATE AIY ~. l @ SYMBOL 1 Bi lBS !Do a 21a3 2.5 113 27. 135 B3 35 6 51 B 35 5 B '5 5S B 5 !8 26 Do C LAIM ALLOWED FOR 1 .~ (10.70) 5 .18 5 .52 . 3.yo 56 6 oo (15.00) 3.'15 '4 .50 3 . 21. 9 i.6. 3( u .~J al .~ fl1 .50 .10 i.21 .aa 11.75 3.00 63.00 1 .00 .58 12.28 2 .00 2a.1e 127.,0 01. i3 $ .79 REMARKS --------.--- - --w - . .,. w w . ---- - ----- -- SUPERVISOR'S~. COPY OF CLAIMS NUMBER PAYEE 18395 ltai&tid. 011 Co 18396 'l.8391 18398. Sn.Y Laeti cat J.8399 Beattie ton .rtt"DttP1aaal Co 18402 hrae:r Clln1cal - llS03 18~ 111-5 11111 r auo 18406 1~01 Pao1t1e Oaa ltlOB l~ 1~10 18*11 18412 18413 18,14 Jlitat~.t:M ~l 18'15 Vil I) oWtaoa ti416 l.S'l:T 18\18 18419 is,20 rsaawt Fli 1821 ~ lauatrJ 18'22 is~ 18.\24 ~ 1-- Co SANTA BARBARA COUNTY DATE MY 2, 1960 PURPOSE SYMBOL ~ 6tB 'J Do Do o P.aft, LalKI" 60. rnm aJ J)o 'De Tl'al. p 0 rt Do B 10 99 ~. ~ ~10 c l9 168 Bl il.98 9 1 , CLAIM ALLOWED FOR u.15 10.00 226.oo e.a 28.:rs 21.9Q !6.20 78.62 39.08 6.'.15 .as 7.63 181.fQ 39.23 5(:).00 3J;. 5 3.1.5 41.00 Ii ---~ REMARKS 60 B 2 ~.00 6o B 3 aoG.oo .& I SUPERVISOR'S "' C.,PY OF CLAIMS NUMBER 18'30 18431 1.8432 aB3J 18434 1.8\15 8'36 PAYEE ll ar.ren B Coll1All lDl lS' 1'I S CreG1t lS-~l 18"2 184\1 184-! 8"5 18~'6 18,47 i8''8 18449 1~50 9\181nl 1~t Ctr !no It L Olk Co ctr1e So CO'uiatl 0 Co l!A5l CUQ1a Pllianiaot 1B5a !llri a~,;-~ 18'~"3 18'54 1~.5~ 18~~ araer Cl~as 1 , SANTA BARBARA COUNTY DATE t 2~ 1960 PURPOSE SYMBOL Diet eb1t fbe tt1'~H ._,tt n~1n 'Do Ca.1aa1cm 1 Yn~t~ C&r Do Do CLAIM ALLOWED FOR 11.12 111 . 7,. s.oo 6'2.~ 23.o 5.20 36. 0 28.35 20.9- 125.31 20.11 25.00 13.21 u .11 12. ~ -00 10.50 (150.-00) eo.oo o.oo ' i6B 168 REMARKS ' SUPERVISOR'S C()PY OF CLAIMS SANTA BARBARA COUNTY -- -- --- NUMBER PAYEE PURPOSE 'Dalt I 1~59 16-'60 C.llt Sdftftla.tial 1 c P ta. ~ OltiHr :e~~ l~63 l ~- 18465 Pi.clf~c Ona Slt~ic lit UJ.aoa Co Rcland eIDtJM 11bettl Do DATE IGl 2_. 1 SYMBOL 204 a 1 CLAIM ALLOWED FOR (;20.00) l.ao. so.oo 1)0. 50. 70.00 cso~oo o.oo 120.00 90.00 .~ 5.38 27J; .46 1.5' 11.l\ REMARKS ' SUPERVISOR'S "C(}PY OF CLAIMS SANTA BARBARA COUNTY NUMBER PAYEE 18'66 -tr1 c~mtJ' ien Sn 18,6T Geral hlI* Co 18-TO V W ~till n PURPOSE 8'71 ot'aN kotlM~~llf J're!C t rs ' I I DATE JUY 2, 1960 SYMBOL 159 c CLAIM ALLOWED FOR 79.37 85.5-r . . , REMARKS Y.R - v . .-. SUPERVISOR'S 'COPY OF CLAIMS I . 1 t SANTA BARBARA COUNTY DATE MY 2, 1960 - ---- - -- -- --- - ----- - - - -------- -- - ------ -- NUMBER PAYEE 1147 . ' B 1'*1At1Jal 18~15 - PU RPOSE Bef 101ih OOW'tro o btcb ork SYMBOL 0 C LAIM ALLOW ED FOR , REMARKS ~ NUMBER PAYEE J 240 Patrick Carey I I Do PURPOSE SYMBOL Do CLAIM ALLOWED FOR 37 .50 37 .50* REMARKS NUMBER . . - aeoeril Spectal PAYEE Capital O\ltla ' SUPERVISOR~S ~COPY OF CLAIMS . SANTA BARBARA COUNTY DATE llY 2. \960 PURPOSE SYMBOL CLAIM ALLOWED FOR 18~ '.f ,.55 .,655.10- ,.566.25 38.75 37 .50* ---- REMARKS May 2, 1960 207 ' James R. Christiansen, Attorney at Law, representing Homer Barnes , appeared and objected to any denial and stated that there is some question as to whether or not this Board can hold a further public hearing, inasmuch as an amendment to the Montecito zoning ordinance was adopted as ordered. The matter came from the Planning Commission, without a dissenting vote, that a permit for a cottagetype hotel be granted . Mr . Christiansen requested that the Board take proper action this day and affirm the issuance of a permit to Mr . Barnes . Clarence Rogers, Attorney at Law, representing certain opponents to the request of Homer Barnes, appeared and pointed out that at a previous hearing held by the Board of Supervisors on the request of Homer Barnes for consideration of a conference center, it was stated that a conference center would cause less harm in Montecito than a cottage-type hotel . Mr. Rogers submitted that the matter should be denied, inasmuch as the Board has heard all the evidence with regard to the application of Homer Barnes for a conference center and if this request was set for public hearing, the evidence would be stronger against the cottage-type hotel . R. Lockwood Tower, President of the Montecito Protective and Improvement Association, appeared and stated that the Association was opposed to a cottage-type hotel in Montecito, it being felt that an unrestricted cottage-type hotel was a far gr eater menace than a restricted conference center, which was denied several months ago by this Board. Edwin C. Welch, representing the Montecito Protective and Improvement Association, appeared and recalled that when the Board of Supervisors referred the application of Homer Barnes for a cottage-type hotel back to the Planning Commission, it was requested that restrictions be placed on the Conditional Use Permit, but no conditions have been imposed on the cottage-type hotel application. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried, it is hereby determined that based upon the Board's knowledge in the case and the Board's familiarity with the neighborhood, and based upon the transcript and records of testimony heretofore presented to this Board in regard to the matter, this Board hereby finds that the use of a cottage-type hotel in the Montecito area would be detrimental to the health, safety and .welfare of the neighborhood, and it is order ed that the application of Homer Barnes for a cottage-type hotel at property known as 300 Hot Springs Road, Montecito, be, and the same is hereby, denied. Supervisor Lilley voted no on this matter . Re: Appeal of In the Matter of Appeal of St. Raphael ' s Church from Decision of the St. Raphaels Church from de- Planning Commission on Denial of Request for Rezoning Certain Property in the Goleta c1s1on of the . Planning Conunis- Area. sion (Ref. to Comm.) Plann1n ~ ' , An appeal was received from St . Raphael's Church, by John T . Rickard, . ' Attorney, from the decision of the County Planning Commission on denial of the request of St . Raphael's Church to rezone from the 6-R-2 District classification to the 6-R-4 District classification of Ordinance No . 661, property described as Lots 61 , 134 and 143, south portion La Goleta Rancho Map No . 12B, Goleta Union . ~ School District, generally located on the east side of Magnolia Avenue, north of Mandarin Drive, and which indicated that if the applicant desired to have the property rezoned to R-4 or R-3 District , the same should be submitted on a PR basis . The applicant requested the 6-R-4 District classification of Ordinance No . 661 for the subject property, and has no objection to the imposition of a 7-R-4 208 Re: Appeal of C.L. Hall on behalf of Sale Development Co from decision of Planning Commission Ref. to Planning Comm.) Re:Recommenda ion of Planing Commissio or approval o p.mendment to rd. 661 - Con itional Use ermits ~ hearing set) District classification under said Ordinance for said property . The applicant objected to having the same submitted on a PR basis and submitt ed that as to the subject property there is no justification for such a requirement being imposed. It was felt that the enforcement of restrictions set forth in Section 26 of Ordinance No . 661 for P-Planned Development District is not warranted or justified by the terms of the Ordinance for the subject property . John T. Rickard, Attorney for the appellant, appeared and substantiated the statements contained in the appeal . . Upon motion of Supervisor Callahan, seconded by Supervi sor Hollister, . and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, referred to the Planning Commission with a proposal for adoption of the R-3 zoning in the area specified in the application, and request that the Planning Commission hold a public hearing and submit a report back to this Board, . in accordance with the provisions of Section 65657 of the Government Code . In the Matter of Appeal of Clarence L. Hall, Ci vil Engineer, on Behalf of .Salem Development Company, from Decision of the Planning Commission on Denial of Application for R~zoning Certain Property in the Orcutt Area . An appeal was received from Clarence L. Hall, Civil Engineer, on behalf of Salem Development Company , from the decision of the County Planning Commission on denial of the application of Salem Development Company for rezoning of thi rty-five acres in the Orcutt area; said denial having been made despite the fact that a _majority of the surrounding land owners petitioned for the rezoning and no one protested the application . Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, it is or dered that the above- enti tled matter be, and the same is hereby, referred to the Planning Commissi on with a proposal for adopti on of the 7-R-l zoning in the area specified in the application, and request that the Planning Commission hold a public hearing and submit a report back to this Board, 'in accordance with the provisi ons of Section 65657 of the Government Code . In the Matter of Recommendation of the Planni ng Commission for Appr oval of Proposed Amendment to Ordi nance No . 661 by Adding New Subsection to Section 3 of Ar ticle XI Imposing Certain Conditions in Connection with Conditional Use Permits Where Improvements are to be Made . . Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, i t is ordered that Monday, May 23, 1960, at 10 o ' clock, a .m., be, and the same is hereby, set as the date and time f or a public heari ng on the proposed amendment , and that noti ce of said hearing be published in the Santa Bar bara News-Press, a newspaper of general circulati on . It is further 'or dered that the above- entitled matter be, and the same is hereby, refer red to the District Attorney for preparation of the proposed amendment in final form Notice Re: Recommendation of Planning Commission - pro posed amendment to Ord. 661 rezone property located on West Side of Casitas Pass Rd., Carpin teria Valley (Hearing set) ~ Notice May 2, 1960 209 NO T ICE Notice of Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No . 661 NOTICE is hereby given that a public hearing will be held by the . Board of Supervisors of the County of Santa Barbara, State of California, on Monday, May 23, 1960, at 10 o ' clock, a .m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on proposed amendment to Section 3 of Article XI of Ordinance No. 661 of the County of Santa Barbara by adding a new subsection imposing certain conditions in connection with Conditional Use Permits where improvements are to be made . WITNESS my hand and seal this 2nd day of May, 1960 . J . E. LEWIS (SEAL) J . E. LEWIS , County Clerk and ex-officio Clerk of the Board of Supervi sors In the Matter of Recommendation of the Plann~ng Commission for .Approval of Request of Adrian G. Wood for Proposed Amendment to Ordi nance No . 661 to Rezone from the 6-R- l and 8-R- 1-0 to the 7 -R- 1-0 District Classification Property Generally Located on the West Si de of Casitas Pass Road, Carpinteria Valley . A recommendation was received from the Planning Commission for . . ~ . . ~ approval of the request of Adrian G. Wood for a proposed amendment to . Ordinance No. 661 to rezone from the 6-R-1 and 8 -R- 1-0 District classifications to the 7-R- 1-0 District classi ficat i on property described as Lots 30, 31 and 40, excepting the southwest portion of Lot 30, as shown in subdivision Tract No . 10, 104, Carpinteria Union School Distric.t . The property in questio~ is Jenerally located ' on the west side of Casitas Pass Road approximately 2, 000 feet svuth of Foothill Road, Carpinteria Valley . Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Monday, May 23, 1960, at 10 o ' clock, a .m., be, and the same is hereby, set as the date and 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 amendment in final form . NOTICE Notice of Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No . 661 NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, May 23, 1960, at 10 o ' clock, a .m. , in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on request of Adrian G. Wood to rezone from the 6-R- l and 8-R-1-0 District classifications to the 7-R-1-0 District . classification of Ordinance No . 661 property described as Lots 30, 31 and 40, excepting the southwest portion of Lot 30 as shown in subdivision Tract No . 10,104, Carpinteria Union School District . The property in question is generally located on the west ' I ' 2:10 Re: Execution of Agreement between County Of S.B. and Southern Calif Edison Co . Resol. adptd) Re: Creating Santa Barbara County Open pace Advisory Connnittee. (Resol . adptd) side of Casitas Pass Road approximately 2, 000 feet south of Foothill Road, Carpinteria Valley . WITNESS my hand and seal this 2nd day of May, 1960 . (SEAL) J . E. LEWIS J . E. LEWIS , County Clerk and ex-o.r ficio- Clerk of the Board of Supervisors In the Matter of Execution of License Agreement between the County of Santa Barbara and the Southern California Edison Company, for Construction and - Maintenance of Transmission Lines and Poles . Upon motion of Supervisor Hollister, seconded by Supervisor Br adbury, . . and carri~d unanimously, the following r esoluti on was passed and adopted : Resolution No . 20275 WHEREAS , there has been presented to this Board of Supervisors a license . agreement dated April 28, 1960 by and between the County of Santa Barbara and the Southern California Edison Company, a corporation, by the terms of which the Southern California Edison Company is granted a license to construct and maintain transmission lines and poles and towers over a portion of land belonging to the . County of Santa Barbara and described in said license . WHEREAS , it appears proper and to the best interests of the County that said instrument 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 instrument on behald of the County of Santa Barbara Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 2nd day of May, 1960, by the following vote : Committee. Ayes : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes : None Absent : None In the Matter of Creating the Santa Barbara County Open Space Advisory Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, the following resolution was passed and adopted : Resolution No . 20276 WHEREAS , on October 19, 1959 the Board of Supervisors of the County of Santa Barbara appointed an Open Space Committee to study ways and means of preservi ng and acquiring open spaces ' in the developing portion of Santa Barbara County; and ' WHEREAS , the said Committee has studied and reported upon the legal and procedural aspects of this problem as an interim committee, has concluded its deliberations , and has disbanded with the recommendation that a permanent committee - ----- ---- , ' - ------- ~-~-- ~-- -- 211. May 2, 1960 be appointed to determine ways and means of preserving open spaces throughout the County and to receive and process offers of open space land; and WHEREAS , the Board of Supervisors is in accord with such recommendations and recognizes the need for an advisory committee charged with the responsibility of processing and recommending action upon such offers, NOW, THEREFORE, BE IT RESOLVED THAT : 1 . There ishereby created the Santa Barbara County Op~n Space Advisory Committee. 2 . The Committee shall consist of seven resident owners of real property in the County of Santa Barbara appointed by the Chairman of the Board and nominated as follows : a) One nominated by each supervisor from his supervisorial district . b) Two nominated by the Board of Supervisors and representing the County at large . c) Members shall represent as nearly as possible diverse interests . 3. The tenure of office of each Committee member shall be three years commencing April 1 of the year of appointment except for the members of the first committee . At their first meeting the members of the first committee shall classify themselves by lot so that two have a one-year term; two a two-year- term and three a three-year term commencing April 1 of the year of appointment . 4. Regular meetings of the Committee shall be held at least. once every three months in the Supervisors Room, Court House, Santa Barbara, California, at a date and time to be determined by the Committee. Special meetings may be called by I the Chai.r man as required by the volume of business 5 . Committee shall adopt its own by- laws for the conduct of business . Parlimentary procedure shall be according to Robert ' s Rules of Order . A majority of the membership shall constitute a quorum and action shall be taken only by a majority of the total membership . The Committee shall select a Chairman and a Vice-chairman who shall be members of the Committee and a Secretary who need not be a member of the Committee . Sub-committees may be appointed as considered necessary by the committee . 6. The functions of the Santa Barbara County Open Space Advisory Committee shall be to : a) Recommend methods of preserving and protecting open spaces in the incorporated and unincorporated areas of the County of Santa Barbara and to recommend means of acquiring rights to such open spaces in order tha~ they may be preserved . b) Receive offers of rights to open spaceland and process such offers to determine if such land is appropriate for Open Space purposes . c) Evaluate such land in order to determine the most appropriate use of such land . ' d) Recommend the acquisition (other than by purchase or condemnation) of land suitable for preservation as Open Space . e) Make recommendations on that portion of a Master Plan relating to Open Spaces . 21.2 Re: Appointing Members of Santa Barbara County Open Space AdvisoY"t11 Committee (appointed) 7. Open Spaces shall be defined as any space or area characterized by : 1) Great natural scenic beauty or, 2) whose existing openness, natural condition or present state of use, if retained, _would enhance the present or potential value of abutting or surrounding urban development, or would maintain or enhance the conservation of natural or scenic resDurces . 8 . The Committee ~s hereby authorized to call u~on the Di rector of Planning, District Attorney, County Assessor, County Clerk and other officers and employees of the County of Santa Barbara for advice and assistance . At the request of the Committee the Planning Department shall furnish necessary clerical assistance . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 2nd day of May, 1960, by the following vote, to-wit : AYES : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley and A. E. Gracia NOES: None ABSENT : None In the Matter of Appointing Members of the Santa Barbara County Open Space Advisory Committee . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the following persons be, and they are hereby, appointed as members of the Santa Barbara County Open Space Advisory Committee: First Supervisorial District: Stanley L. Shepard Second Supervisorial District : Miss Alice W. Jackson Third Supervisorial District : Boyd Bettencourt Fourth Supervisorial District Francis H. Beattie Fifth Supervisorial Di.strict Lawrence L. Elder At Large: (Southern County) Paul A. Greene At Large: (Northern County) , T. M. Parks 7385 Shepard Mesa Drive Carpinteria, California 1425 Hillcrest Road Santa Barbara, California Refugi.o Road Santa Ynez, California 307 North Lupine Lompoc, California 190 Patterson Road Santa Maria, California 1583 South Jameson Lane Santa Barbara, California Buellton, California ' Re: Request of Planning Committe to Accept in Fee rea along Maria Ygnacia Creek Lying Adjacent to & being a part or Tract 10, 125 (Ref. to S.B. Co. Open Space Adviso Comm.) . Re: Invitation from Planning Commission for Joint Luncheon Meeting - May 11, 1960 (accepted) Re: Communication (filed) . . ------------------------------ May 2, 1960 213 In the Matter of Request of the Planning Commission for Board to Accept in Fee the Area Along Maria Ygnacia Creek Lying Adjacent to and Being a Part of Tract #10,125 . A request was received from the Planning Commission for the Board to accept in fee the area along Maria Ygnacia Creek lying adjacent to and being a part of Tract #10,125. If considered inadvisable, it was recommended that the subdivider be requested to place this strip of land in the undivided ownership of all owners of land within the tract and that it be dedicated to public use for the following reasons: 1) Flood control improvements 2) Flood control easement and access 3) Riding and hiking trails 4) Preservation of trees 5) To eliminate dumping 6) Establishment of open space 7) For possible park use Standish Palmer of the Citizens ' Planning Association of Santa Barbara County, appeared and stated that the Association has studied the situation and felt that it could be used as a park for neighboring people . There is approximately 8 acres of land that could be left in its present condition and could be developed for the use of the peopl~ in the immediate neighborhood . I Upon motion of Supervisor Hollister, seconded b.Y Supervisor Lilley, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Open Space Advisory Committee The Board recessed until 2 o'clock, p.m. At 2 o ' clock, p .m., the Board reconvened. Present : Supervisors C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley , and A. E. Gracia; and J. E. Lewis , Clerk. Supervisor Gracia in the Chair In the Matter of Invitation from the Planning Commission for Join. t Luncheon Meeting with Board of Supervisors on Wednesday, May 11, 1960, to Discuss the General Problem of Parks and Open Space Areas. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the invitation from the Planning Commission for a joint luncheon meeting with the Board of Supervisors on Wednesday, May 11, 1960, to discuss the general problem of parks and open space areas be, and the same is ' hereby, acc~~ted . In the Matter of Communications from the Planning Commission . The following communications were received from the Planning Commission, for the purpose of information of the Board of Supervisors only, and ordered placed on file : 1 214 e: Petition for Annexation or certain erritory t o oleta Lightin !strict ~ {Ref . to D.A.) 1) Approval of time extension of Tentative Map of Tract #l0,063, Orcutt Union School District , Fifth Supervisorial Di strict . ~ 2) Elimination of the requirement for dry sewers, as requested by the Health Department , and substitution of the requirement that 10 feet wide sewer easements be granted along the southerly and westerly boundaries of Tentative Map of Tract #10, 107, Goleta Union School District, Third Supervisorial District . ~ 3) Approval of request of the Buellton Calvary Bible Church for a Conditional Use Permit under provisions of Interim Ordinance No . 971 to use, for church purposes, property generally located on the north side of State Highway 150 approximately one mile west of Buellton, subject to an all-weather surfacing on the parking area for dust control and review by the Planning Commission of design and plot plan . ~ 4) Approval of request of the Augustana Lutheran Church for a Conditional Use Permit under provi sions of Ordinance No . 661, for church purposes , property generally located on the east side of Orcutt Road, appr oximately 1/2 mile south of Foster Road, subject to submission of final plans for review and approval by the Planning Commission. ~ 5) Approval or request of the Temple Southern Baptist Church for a Conditional Use Permit under provisions of Ordinance No . 661 to use, for church purposes , Lot 47 A, Portion of Tract No . 1, La Cumbre Estates , Port1on of Hope Ranch, Hope School District, known as 4503 Auhay Drive, subject to approval by the Planning Commission of the site layout and design and subject to road widening as requested by the Road Department . 6) Approval of request of the Orcutt Presbyterian Church for a Conditional Use Permit to use for church purposes property described as Lots 41 thr ough 48, and Lots 62 through 65, as shown on Tentative Subdivision Map of Tract #10, 059, Orcutt Union School District , generally located on the north side of Patterson Avenue approximately 670 feet west of Bradley Road, Santa Maria Valley, subject to submission of final plans for review and approval by the Planning Commission, and solution of the site problem . ~ 7) Denial of request of the Church of Christ for a Conditional Use Permit under provisions of Ordinance No . 661 to use for church purposes property described as Sub . 21, S 1/2 - SW 1/4 - SW 1/4, Sec . 11, T- 9-N, R-34-W, Orcutt Union School District , known as 290 Patterson Road, Orcutt , on the basis of inadequate access and insufficient land area . In the Matter of Petition of Harry S . Coonen, et al, for Annexation of Certain Territory to the Goleta Lighting District . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, referred to the District Attorney for preparation of the necessary resolution setting a public hearing for said proposed annexation . --------------~----------------------------------------------r------. Re: Communication concerning Detrimental Health Conditions in certain Area of Guadalupe T (Ref. to heal th dept . ) Re: Execution of Agreement with State Dept . of Public Works re : construction of Traffic Control Signal System - Betteravia Rd. & 101 Highway (Resol. adptd) Re: Designating a Stop Intersection in 3rd Supervisorial -\' District 2:15 May 2, 1960 In the Matter of Communication from the City Clerk, City of Guadalupe, Concerning Detrimental Health Condi tions in Certain Area of Guadalupe . ppon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, referred to the Health Department . In the Matter of Execution of Agreement with the State Department of Public Works , Division of Highways , Covering Pr oposed Construction of a Traffic Control Signal System, Channelization, Resurfacing, and Highway Lighting at Intersection of Betteravia Road (FAS Road 1248) and U. s . Highway 101, (Road V-SB- 2- A) . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, the following resolution was passed and adopted : Resolution No . 20277 . WHEREAS, there has been presented to this Board of Supervisors Agreement dated May 2, 1960 by and between the County of Santa Barbara and State Department of Public Works, Division of Highways by the terms of which County and State agree . to participate in County Federal Aid Secondary Project on Betteravia Road westerly of U. S . 101 Highway; and WHEREAS , it appears proper and to the best interests or the County that said instrument 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 instrument 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, thi s 2nd day of May, 1960, by the following vote : Ayes : C. W. Bradbury, Joe .J . Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia Noes : None Absent : None In the Matter of Designating a Stop Intersection in the Third Supervisorial District . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried. unanimously, the following resolution was passed and adopted : Resolution No . 20278 WHER.EAS , Santa Barbara County Ordinance No . 970 authorizes the Board of Supervisors of the County of Santa Barbara by resolution to designate any h i ghway and railroad grade crossing 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 , i t appears to be in .the best interests of public safety that a certain highway and railroad grade crossing in the County or Santa Barbara be signposted with stop signs pursuant to said ordinance, 216 Re: Acceptance or Right or Way ~rant for improvement or Drum Canyon Rd 4th District (accepted) + Re: Right or Way Grant for Improvement or Foster Rd . - 5th District (accepted) \ NOW THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the following " " highway and railroad grade crossing 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 grade crossing and the Road Commissioner of the County of Santa Barbara is hereby authorized and directed to place and maintain, or cause to be placed and maintained appropriate stop signs at the hereinafter specified highway and railroad grade crossing, to wit : Stop north bound traffic on Glen Annie Road at its intersection with the Southern Pacific Railroad . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 2nd day of May, 1960, by the following vote : Ayes: C. W. Bradbury, Joe J . Callahan, W . . N. Hollister, Robert C. Lilley and A. E. Gracia Noes : None Absent : None In the Matter of Acceptance of Right of Way Grant from Josephine Silveira, ~ et al, for Improvement of Drum Canyon Road in the Fourth District . Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the Right of Way Grant from Josephine Silveira, Serfie G. Silveira, and John Silveira dated April 14, 1960, for right of way on Drum Canyon Road in the Fourth District be, and the same is hereby, accepted . ~ It is further ordered that the Auditor be, and he is hereby, authorized and directed to draw a warrant in favor of Mrs . !osephine S~lveira, Post Office Box 136, R. F . D. , Lompoc, California, in the amount of $1,000.00 as payment for the land secured . It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Right of Way Grant in the off ice of the County Recorder of the County of Santa Barbara . In the Matter of Acceptance of Right of Way Grant from Merlin N. Broadbent, et al, for Improvement of Foster Road in the Fifth District . Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the Right of Way Grant from Merlin N. Broadbent and Doris B. Broadbentj Continental Auxiliary Company, as Trustee; and Bank of America National Trust and Savings Association, as Beneficiary, dated April 20, 1960, ' for additional road right of way on Foster Road in the Fifth District . It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Right of Way Grant in the office of the County Recorder of the County of Santa Barbara . . Re:Request of In the Matter of Request of the Road Conunissioner for Approval of Road Road Commiss r for Approval Construction Project . f Road Const tion Project Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and (Request appvd carried unanimously, it is ordered that the Road Conunissioner be, and he is hereby, authorized to proceed with the following road project, to be performed by County forces : --------------.------------------------------------r---1 ' Re: Releasing Road Improvement Bonds for Berg-lung Terrace & Miraf lords Tract #2 Subdivisions (bonds released,). Re: Dangerous Crossing approximately 3 miles west of Goleta & 1 mile east or Ellwood. (Ref. to Rd. Co ) +- Re: Request of Santa Barbara Flattie Fleet fo Permission to use Iake Cachuma for sailing race (Ref. to Park Supervisor) + Re: Sale of $1,000,000 of School Bonds . Santa Maria Join Jr. College District. (Ref. to D.A.) 1- Re: Invitation for Board to Mee with Clean-up Comm,i ttee for Santa Ynez Im- provement Ass'n. -+ (Ref. to Super- visor Hollister 21:7 May 2, 1960 DRUM CANYON ROAD (Fourth District) Reconstruct on new alignment between Log Station 2 .7 and Log Station 4.2 l Estimated Cost: $25,600 .00 In the Matter of Releasing Road Improvement Bonds for Berglund Terrace and Miraflores Tract #2 Subdivisions . Upon motion of Supervisor Bradbury, seconded by Supervisor Ca~lahan, and carried unanimously, it is ordered that the following road improvement bonds be, and the same are hereby, released as to all future acts and liabilities : ' ~erglund Terr ace Subdivision: Aetna Insurance Company - Joseph A. Berti and Charles F. Jordan, as Principal, Bond No . S-426912 in the sum o~ Five Thousand and no/100 Dollars ($5, 000,00) , covering improvements of curbs, streets and gutters in Berglund Terrace Subdivision, Portion of Lot #37, Stacey Lane, dated June 17, 1959. ~Miraflores Tract #2 : Hartford Accident and Indemnity Company - Miraflores - Parkview Development Co . , as Principal, in the sum of Seventy-two Thousand and no/100 Dollars ($72, 000. 00), covering road*ay improvements consisting of streets, curbs and gutters in Miraflores Subdivision #2, Santa Barbara County, dated July 22; 1958. . In the Matter, of Copy of Letter from the Brotherhood of Locomotive Engineers, Division 664, to the Chairman, California State Legislative Board, Brotherhood of Loco~otive Engineers Pertaining to Dangerous Crossing Situation Approximately Three Miles West of Goleta and One Mile East of Ellwood . Upon moti on of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Road Commissioner for reply In the Matter of Request of Santa Barbara Flattie Fleet for Permission to Use Lake Cachuma for Scheduled Sailing Races . ' Upon motion of Supervisor Bradbury, seconded by &upervisor Hollister, and carried unanimously, it is ordered that the qbove- entitled matter be, and the same is hereby, referred to Paul Campbell, Sup~rvisor , Park Division. In the Matter of Req~est of the Board of Trustees of the Santa Maria Joint Junior College District for Sale of $1, 000, 000 of School Bonds . Upon motion of Supervisor Bradbury, secondeq by Supervisor Callahan, and ?arried unanimously, it is orq~red that the above- entitled matter be, and the same is hereby, referred.;to the District Attorney for preparation of the necessary resolution . ' In the Matter of Invitation from P . L. Whitford for Board to Meet with the Clean-up Committee of the Santa Ynez Improvement Association . - - .- . - - - --.------------- - ------------------------------------------ . . 21-8 Re: Request to commence grading before tract recordation or Tent. Map 10, 111. + request appvd) ' In Re: Issue o Bonds or Santa Ynez Valley - Union High School Distric Series A ~ (Resol. adptd) Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, i t is ordered that the above- entitled matter be, and the same is hereby, referred to Supervisor W. N. Hollister . In the Matter of Request of H. C. Elliott for Permission to Commence Grading Before Tract Recordation of Tentative Map of Tract #10, 111 . A request was received from H. C. Elliott for per mission to commence grading before tract recordati on of the Tentati ve Tract #10, 111, due to the following circumstances : 1) 2) 3) Technicalities involving name changes at Enci na Avenue extensi on . Map has been approved and signed by all departments . ' All other requirements have been met . Before any grading would commence developer will : 1) Obtain grading permits ?) Have all fees and bonds filed proper ly 3) Obtai n Planning Commission's f i nal approval of Tract #10, 111 . A communication was received from the Road Commi ssioner in whi ch it was indicated the following amounts will be recommended for str eet impr ovement bonds in Tract #10, 111 : Unit 1, $72, 650 .00; and Uni t 2, $69, 500.00 Upon motion of Supervisor Hollister, seconded by Supervi sor Bradbury, and carried unanimously, it i s ordered that the request of H. C. Elli ott for l ' permission to commence grading before tract recordation of the Tentati ve Map of Tract #10, 111 be , and the same is hereby, approved, subject to the posting of bonds . In Re Issue of Bonds of ,Santa Ynez Valley Union High School District, 1960 .School Bonds , Series A. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, ' and carried unanimously, the following resoluti on was Rassed and adopted : Resoluti on No . 20279 ' WHEREAS, the Governing Board of Santa Ynez Valley Union High School District has certified, as required by law, to the Board of Supervisors of Santa Barbara County, State of California, whose Superintendent of Schools has jurisdiction over said school district , all proceedings had in the premises with reference to the matters hereinafter recited, and lsaid certified pr oceedings ~how , and after a full examinati on and investigation said Board of Supervisors does hereby find and declare : That on the 14th day of J anuary, 1960, sai d governing board deemed .it advi sable, and by its resolution and order duly and regularly passed and adoP,t ed, and entered on its minutes , Qn said day, did resolve and order that an election be ca;led and held on the 22nd day -of MarcQ, 1960 in sai d school district , to submit thereat to the electors of said -district the question whether bonds of said district shall be i ssued and sold in the amount of $500, 000.00, to bear interest at a rate not exceeding 5% per annum payable annually for the first year the bonds have to run and semi- annually thereaf.ter, for the purpose of raising money for the following purposes : ' I . . ' May 2, 1960 219 (a) The purchasing of school lots . (b) The building or pur~hasing of s~hool buildings . ' (c) The making of alterations or additions to the school building or buildings other than such as may be ~ecessary for current maintenance, operation, or repairs ~ (d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calami ty . (e) The supplying of school buildings and grounds with furniture, equipment or necessary appa~atus of a permanent nature . (f) The permanent improvement of the s chool grounds . ' (g) The carrying out of the projects or purposes authorized in Section 15811 of the Education Code . (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 pursuant to Section 6063 of the Government Code in the Santa Ynez Valley News, a newspaper of 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 district on said day appointed there- Union High School District, in Santa Barbara County, State of California, shall issue s hereinafter set forth in the aggregate authorized principal amount of $500,000.00 nd shall be designated 11 1960 School Bonds 11 Said bonds shall be divided into series nd $100, 000.00 principal amount of said bonds shall constitute Series A and the emaining $400, 000 .00 principal run.cunt of said authorized issue may be divided into ne or more series as the governing board of said district and this Board of Supervisors hall determine at the time of the issuance and sale of all or any part of said emaining $400, 000.00 of bonds . Said bonds of Series A shall be dated June 20, 1960, ~------.l--------------------'-------- - I , 220 ' shall be 100 in number, numbered consecutively from A-1 to, A-100, both inclusive, of the denomination of $1,000.00 each, shall be payable in lawful money of the United States of America at the office of the County Treasurer of said county and shall matu~e in consecutive numerical order, from lower to higher, as follows: $4,ooo.oo principal amount of Series A shall mature and be payable on June 20 -in each of the years 1961 to 1985, both inclusive. Said bonds of Series A shall bear interest at the rate of not exceeding 5% per annum, payable in like lawful money at the off ice of said County Treasurer in one installment, for the first year said bonds have to run, on the 20th day of June, 1961, and thereafter semi-annually on the 20th days of June and December of each year until said bonds are paid; Said bonds of Series A shall be signed by the Chairman of said Board of Supervisors, and by the Treasurer or Auditor of said county, and shall be countersigned, and the seal of said board printed in facsimile thereon, by the County Clerk of said county orthe Clerk of the Board of Supervisors or by a deputy of either of such officers, and the coupons of said bonds shall be signed by said Treasurer or Auditor. All such signatures and countersignatures may be printed, lithographer, 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 safekeeping . IT IS FURTHER ORDERED that said bonds of Series A shall be issued . substantially in the following form, to wit: Number A - UNITED STATES OF AMERICA STATE OF CALIFORNIA SCHOOL BOND OF SANTA YNEZ VALLEY UNION HIGH SCHOOL DISTRICT OF SANTA BARBARA COUNTY Election 1960 School Bond, Series A Dollars $1,000 .00 SANTA YNEZ VALLEY 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 of - - --, 19 , the principal sum of One Thousand Dollars ($1, 000.00) in lawful . . money of the United States of America, with interest thereon in like lawful money ' at the rate of per cent ( %) per annum, payable at the office of said treasurer on the 20th 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 of such year) . This bond is one of a duly authorized issue of bonds of like tenor (except for such variation, if any as may be required to designate varying series, numbers, denominations, interest rates and maturities), amount in the aggregate to $500,000.00, 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 district on the 22nd day of March, 1960, and is issued and sold by. the board of supervisors ' ' 221 May 2, 1960 of Santa Barbara County, State of Californiaj pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said district, including the amount of this bond, is within the limit provided by law, that all acts, cond~tions and things required by law to be dqne or performed precedent to and in the issuance of this bond have been done anq performed in strict conformity with the laws authorizing the issuance of this bond, 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 district, and the money for the redemption of this bond and the payment of interest thereon shall be raised by taxation upon the taxable property of said district . IN WITNESS 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 of ----, 19- - (Seal) , . , ' Chairman of Board of Supervisors Countersigned: County Auditor County Clerk IT IS FURTHER ORDERED that to each of said bonds of Series A shall be attached interest coupons substantially in the following form, to wit: On the The Treasurer or Santa Barbara County, State of California, will pay to the holder hereof out of the interest and Coupon No. day of _____ , 19 ___ _ sinking fund of the Santa Ynez Valley Union High School District, in said county, at his office in th~ City of Santa Barbara, in said county, the sum of $ - - ---- being the interest then due on Election 19 -- Series A School Bond No. A - ' County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series A 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 of said bonds of Series A to be published at least two weeks in the Santa Ynez Valley News, 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 Supervisor~ will up to the 13th day of June, 222 Notice 1960, at 10:00 o ' clock A.M., of said day, receive sealed proposal~ for the purchase of said bonds , 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 the County o~ Santa Barbara, State of California, at a regular meeting thereof held on the 2nd day of May, 1960, by the following vote : Ayes : C. W. Bradbury, Joe J . Callahan, W. N. Holli ster, Robert C. Lilley and A. E. Gracia Noes : None Absent : None ' Notice Inviting Bids on $100, 000 .00 General Obligation Bonds . of the Santa Ynez Valley Union High School District, County of Santa Barbara, State of California NOTICE IS HEREBY GIVEN that sealed proposals for the purchase of $100, 000 .00 par value general obligation bonds of the Santa Ynez Valley Uni on Hi gh School District , County of Santa Barbara, California, wi ll be received by the Board of Supervisors of said County at the place and up to the time below specified : TIME : June 13, 1960, at 10 :00 o'clock A.M. PLACE : Chambers of the Board of Supervisor s , Santa Bar bar a , California . MAII.ED BIDS : Board of Supervisors, Cou.rt House, Santa Barbara, California . ISSUE : $100, 000.00 consisting of 100 bonds , numbered A-1 to A- 100, both inclusive, of the denomination of $1,000 .00 each, all dated June 20, 1960 . Said bonds will be designated 11Election 1960, Series A. 11 MATURITI ES : The bonds will mature i n consecuti ve numerical order in the amounts for each of the several years as follows : YEAR OF MATURITY June 20, 1961 June 20, 1962 June 20, 1963 June 20, 1964 June 20, 1965 June 20, 1966 June 20, 1967 June 20, 1968 June 20, 1969 June 20, 1970 June 20, 1971 June 20, 1972 June 20, 1973 June 20, 1974 June 20, 1975 June 20, 1976 June 20, 1977 ' . AMOUNT $4, ooo $4,ooo $4, ooo $4, ooo $4, 000 $4, ooo $4, 000 $4, ooo $4, ooo $4, ooo $4, ooo $4, 000 $4, ooo $4, ooo $4, 000 . $4, ooo . $4, ooo ' June 20, 1978 June 20, 1979 June 20 , 1980 June 20 , 1981 June 20, 1982 June 20, 1983 June 20, 1984 June 20, 1985 May 2, 1960 $4 ,ooo . $4,ooo , $4,ooo $4,ooo $4, ooo $4, ooo $4, ooo $4,ooo 223 - ' INTEREST: The bonds shall bear interest at a rate or rates to be fixed upon the sale -thereof but not to exceed 5% per annum, payable annually for the first year and semiannually thereafter . PAYMENT : Said bonds and the interest thereon are payable in lawful money of the United St ates of America at the office of the Treasurer of Santa Barbara County. REGISTRATION : The bonds will be coupon bonds registerable on~y as to both principal and interest. NOT CALLABLE: The bonds are not callable before maturity . ASSESSED VALUATION: The assessed value of the taxable property within said district as shown on the equali zed assessment roll for the fiscal year 1959-60 is $16 , 502 , 060~ 00 , and the said district has no outstanding bonded indebtedness SECURITY : Said bonds are general obligations of said school di strict , payable both pri ncipal and interest from ad valorem taxes which, under the laws now in force, may be levied without limitation as to rate or amount upon all of the taxable property, except certain personal property, in said school district . TERMS OF SALE INTER.EST RATE : The maximum rate bid may not exceed 5% per annum, payable annually the first year and semiannually thereafter . Each rate bid must be a multiple of 1/4 of 1%. No bond shall bear more than one interest rate, and all bonds of the same maturity shall bear the same rate . . Not more than three interest rates may be bid. The repetition of any rate will not be considered the bidding of an additional rate . AWARD : The bonds shall be sold for cash only . All bids must be for not less than all of the bonds hereby offered for sale and each bid shall state- the bidder offers par and accrued interest to the date of delivery, the premium, if any, and the interest rate or rates not to exceed those specified herein, at which the bidder offers .to buy said bonds . Each bidder shall state in his bid the total net interest .cost in dollars and the average net interest rate determined thereby, Which shall be considered informative only and not a part of the bid . HIGHEST BIDDER : The bonds will be awarded to the highest responsible bidder or bidders considering the interest rate or rates sp~cified and the premium offered, if any . The highest bid will be deter.mined by deducting the amount of the premium bid (if any) from the tota.l amount of interest which the district would be required to pay from the date of said bonds t0 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 \ ------ ------ 224 interest cost shall be computed on a 360-day year basis . The purchaser must pay accrued interest from the date of the bonds to the date of delivery . The cost of printing the bonds. will be borne by the district . RIGHT OF REJECTION : The Board of Supervisors rese~ves the right, in its discretion, to reject any and all bids and to the extent not prohibited by law 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 26 hours after the expiration of the time herein prescribed for the receipt of proposals; provided, that the award may . be made after the expiration of the specified time if the bidder shall not have given to said Board notice in writing of the withdrawal of such proposal . PLACE OF DELIVERY : Delivery of said bonds will be made to the successful bidder at the office of the County Treasurer of Santa Barbara County. PROMPT DELIVERY, CANCELLATION FOR LATE DELIVERY : It is expected that said bonds will be delivered to the successful bidder within 30 days from the date of sale thereof . The successful bidder shall have the right , at his option, to . cancel the contract of purchase if the bonds are not tendered for delivery wi thin 60 days from the date of the sale thereof, and in such event the successful bidder shall be entitled to the return of the deposit accompanying. hi s bid. FORM OF BID: Each bid, together with the bid check, must be in a sealed envelope, .a ddressed to the Board of Supervisors of said County, with the envelope and bid clearly marked "Proposal for Santa Ynez Valley Union High School District Bonds . 11 BID CHECK : A certified or cashi er's check on a responsible bank or trust company in the amount of 3% of the principal amount of the bonds , pay~b l e to the order of the CQunty Treasurer must accompany each proposal as a guaranty that the bidder, 1.f successful, will accept and pay for sai d bonds in accordance with the terms of hia bid . The proceeds of the check accompanying any accepted . proposal shall be applied on the purchase price or, if such proposal is accepted bt not performed, unless such failure of performance shall be caused by any act or omission of the di.strict , shall then be retained by sai d Treasurer for the benefit of the district . The check accompanying each unaccepted proposal will be r eturned promptly . CHANGE IN TAX EXEMPT S'I!A'I!US : At any time before the bonds are tendered for delivery the successful bidder may. disaffi rm and withdraw the proposal if the i nterest received by private holders from bonds of the same type a nd char acter shall be declar ed to be taxable income under present Federal income tax laws , either by a ruling of the Bureau of Internal Revenue or by a decisi on of any Federal court, or shall be declared taxable by the terms of any Federal income tax law enacted subsequent to the date of this notice . . NO LITIGATION CERTIFICATE : At the time of payment for and delivery of sai d bonds the successful bidder will be furnished with a certificate that there is no litigation pending affecting the validi ty of the bonds . LEGAL OPINION : The successful bi dder must obtain the opinion as to the legali ty of the bond issue at his own expense . A copy of the legal opini on ., Re: Instituting Proceedings for Acquisition of certain property for Reservoir Purposes - 4th District , (resol. adptd) ' --- -------- May 2, 1960 225 certified by the County Treasurer by his facsimile signaturewill be printed on ' the back of each bond at the expense of the successful bidder if requested in his bid . INFORMATION AVAILABLE : Requests for information concerning the district should be addressed to: County Clerk, Court House, Santa Barbara, California . Dated: May 2, 1960 . Irr the Matter of Instituting Proceedings for the Acquisition of Certain Propertyfor Reservoir Purposes in the Fourth Supervisorial District, County of Santa Barbara. Upon motion of Supervisor Lilley, seconded by Supervisor Callahan, and carri ed unanimously, the following resolution was passed and adopted : Resolution No . 20280 WHEREAS , the public necessity and interest of the people of the County of Santa Barbara require that certain Reservoirs be constructed, installed and maintained in said County in, 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 c~ndemnation proceedings, to wit : That cer tain real property in the County of Santa Barbara, State of California, described as follows : Beginning at the point of intersection of the easterly right of way line of 11E11 Street and the South City Limits line of ' the City of Lompoc as shown upon that certain map titled "Record of Survey of a Portion of Farm Lot 97 in Rancho Lompoc . and Mission Vieja, County of Santa Barbara, California" and filed in t~e Office of the County Recorder in Book 46, page 71, Record of Surveys; thence South 89581 4011 west . along said Southerly City Limits line 881 .50 feet to the most westerly corner of the tract of land described in deed to L. W.Vogt , et al, recorded September 20 , 1957 as instrument no . 19000 in Book 1473, page 241 of Official Records, records of said county ; thence south 43071 2011 east along the southwesterly line of said last mentioned tract 489 .65 feet to the true point of beginning; thence leaving said last mentioned line south 253714011 west 175 .00 feet; thence south 6422 1 2011 east 87.00 feet; thence north 25 37 14011 east 141 .17 feet to a point in the south- westerly line of said Vogt, et al . tract of land; thence north 43071 2011 we. st 93 . 35 reet to the true point or beginning . WHEREAS, the public use or purpose for whidh said real property is required is authorized by law; 226 Re: Execution of Agreement between El Venado Corp. & Ontare Investments . {resol . adptd NOW, THEREFORE, BE IT RF.SOLVED 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 reservoir purposes , for flood control purposes , drainage and soil conservation purposes . 2. That said uses are authorized by law . 3. That the interest sought to be acquired is fee title . 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 reservoir, soil conservation and flood control work and improvements are planned and located in the manner which will be most compatible with the greatest public good and the least private injury . 6 . 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 I 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 condemnation of said real property hereinabove specified, for said public purposes . 7. 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 possession . 8. That the Auditor-Controller 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 of possession . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 2nd day of May, 1960, by the following vote : AYES : C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia NOES : None ABSENT : None In the Matter of Execution of Agreement of Dedication of Access Rights Between El Venado Corporation and Ontare Investments Wherei n Said Corporations Dedicate to the County of Santa Barbara the Roads Therein Described . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted : Resolution No . 20281 WHEREAS , there has been presented to this Board of Supervisors an Agreement of Dedication of Access Rights between El Venado Corporation and Ontare Investments , by the terms of which the said corporations dedicate to the County of .- --------- ------ ---------------------------------~~~ May 2, 1960 Santa Barbara the roads therein described and waive access to said roads from certain lots therein described; and l WHEREAS, it appears proper and to the best interests of the County that said Agreement be accepted by the County, NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED that tne said ~greement 227 of Dedication of Access Rights be accepted by the 'county of Santa Barbara, including the waiver of access therein made, and that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said i nstrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbar a , State of California, this 2nd day of May, 1960, by the following vote : Ayes : c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes : None Absent : None ' Re: Execution of In the Matter of Execution of License to Durbiano Brothers for Grazing License to Qurbiano Bros. of Cattle on Portions of County Hospital Property . for Grazing of Cattle. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and (Resol. adptd) ' Re: Proposed Purchase of certain Real Property - 4th District (Resol. adptd) . carried unanimously, the following resolution was passed and adopted : Resolution No . 20282 WHEREAS , there has been presented to this Board of Supervisors a license dated May 2, 1960 by and between the County of Santa Barbara and Durbiano Brothers, by the terms of which Durbi ano Brother s are permitted to graze cattle on the portions of the County Hospital property ther ein descr ibed. WHEREAS , it appears proper and to the best interests of the County that said instrument 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 instrument on behalf of the County of Santa Barbara . Passed and adopted by the Board of Supervisors of the County of Santa ' Barbara, State of California, this 2nd day of May, 1960, by the following vote : ' Ayes : c. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes : None Absent : None In the Matter of the Proposed Purchase of Certain Real Property in the Fourth Supervi sorial District of the County of Santa Barbara . Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, the following resolution was passed and adopted : ' Resolution No . 20283 Resolution and Notice of Intention of the Board of Supervisors to Purchase Certain Real Property . 228 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 $2,000.00, NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows : 1 . That the Board of Supervisors will meet on the 31st day of May, 1960, at the hour of 10:00 A. M. in its meeting room in the Court House, Santa Barbara, California, to consummate the purchase of the hereinafter described real property; 2 . That the property to be purchased is described as follows : That certain real property in the City of Lompoc, County of Santa Barbara, State of California, described as follows: Beginning at a 2 inch brass cap monument marked "Santa Barbara County Surveyorll set at the intersection of the center line of "Lil Street with the South City Limits Line of said City of Lompoc, as same is shown upon that certain map filed in the office of the County Surveyor of said county as County Surveyor ' s map number c.s. 826; thence south 8924'201l east along said City Limits line 1109 .12 feet to its intersection with the center line of Miguelito Road as shown on said map; thence north 2917 155" east along said center line 34.20 feet; thence east 615 .00 feet to the easterly line {or its southerly prolongation) of the alleyway extending through Block 134 of said City of Lompoc as shown on map recorded in Book 1, page 45 of Maps and Surveys in the office of the County Recorder of said county; thence north along said last mentioned line 138 .14 feet to the true point of beginning thence continuing north 20 .29 feet; thence south 802610011 east 152.11 feet to intersect the present westerly right of way line of llG" Street as same is now located and established oh map of said City of Lompoc recorded in Book 15, page 284 of Maps in the office of the County Recorder of sai d county; thence south along said present westerly right of way line of llG" Street 20 .28 feet; thence north 80261001l west 152.11 feet to the true point of beginning . ' Together with a temporary easement for all construction purposes in, on, over, along, and upon a strip of land fifteen feet in width lying parallel with, adjacent to arxisoutherly of the southerly line of the tract of land firsthereinbefore described, the southerly side line of said 15 foot strip to be prolonged or shortened to intersect the easterly right of way line of said alleyway extending through said Block 134 and the present westerly right of way line of said "Gil Street as shown on map lasthereinbefore referred to . 3 . That the price to be paid for said property is $2,585.00. 4 . That the vendors from whom such purchase is to be made are Phillip Tognetti and Betty Tognetti . 5 . That said property is necessary for public use . 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 said vendors for the purpose, at the price and at the time and place, all as specified in this resolution. Re: Authorizing Westwood Village Auto Parks Inc. to Install Wooden Bumper Strips on Parking Lot (Resol. adptd) f-. ' Re: Appearance of Senator J.J. Hollister, Jr . re: Senate Bill No . 37 - Embarcadero Municipal Improvement District 1 " . (appearance) May 2, 1960 229 7. That notice of the tntention of the Board of Supervisors to make such purcha~e be given by the publication of this resolution once a week for three successive weeks, as required by Go~ernrnent Code section 25350 o~ the State of California, in the Santa Barbara News-Press, a newspaper of general circulation published in the County of Santa Barbara. Passed and adopted by the _Board of Supervisors of the County of Santa Barbara, State of California, this 2nd day of May, 1960, by the following vote: Ayes : c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes : None Absent : None - In the Matter of Authorizing Westwood Village Auto Parks Inc. to Install Wooden Bumper Strips on Parking Lot . Upon motion of Su~ervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted : - Resolution No . 20284 ' WHEREAS, the County . has heretofore, on December 8, 1958, entered into a lease with Westwood Village Auto Parks Inc . for the operation of certain County proper ty situated between Santa Barbara and Anacapa Streets North of Anapamu Street as a parking lot; and ' WHEREAS , said lease provides that the said lot can be operated by the said Lessee for parking purposes only and no other use may be made of the property ' without prior written consent of the Board of Supervisors and provides further . that Lessee shall not erect any structures, buildings or other installations without the consent of the County; and WHEREAS, Lessee has requested permission to i. nstall a row of wooden bumper strips across the width of the parking lot to divide the lot into two parts so that each part may be handled in a different manner and that one part will continue to use the electric gate on Anacapa Street and the part fronting on Santa - - Barbara Street will have an en.t rance on Sa nta Barbara Street and will be rented to ' patrons on a monthly fee basis. NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that this Board hereby ' consents to the installation of said row of bumper strips to divide the parking lot and consents to the operation of the parking lot as above described provided, ' ' however, that this consent may be revoked by the Board of Supervisors upon ninety . days notice in writing to the Lessee, Westwood Village Auto Parks, Inc . ' Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 2nd day of May, 1960, by the following vote: AYES : C. W. Bradbury, Joe J. Callahan,~ . N. Hollister, Robert C. Lilley and A. E. Gracia ' NOES : None ABSENT : None ' In the Matter of Appearance of Senator J. J. Hollister, Jr. Regarding Senate Bill No . 37 - Embarcadero Municipal Improvement District. ------ - . - --------- .---- --------------------------------------------.------ 230 e: Ratification of Travel (ratified) Re: Author1z1n Travel {appvd) Re: Payment in Lieu of Vacation 't (Approved) Senator J. J . Hollister, Jr., appeared and presented copies of a letter from Ernest A. Wilson, Attorney of the law firm of Kirkbride, Wilson, Harzfeld & Wallace, to Governor Edmund G. Brown, concerning Senate _Bill No. 37 - Embarcadero Municipal Improvement District . Speaking on behalf of the Embarcadero Improvement District, Senator Hollister stated thathe has been trying to get improvements which are of value to Santa Barbara County, and has gone into the areas of industry and found that industry should be on a high class in Santa Barbara County so that any industry which we have here will produce .a certain am0unt of wealth to take care of taxes in the areas. He then spoke of his efforts in getting Senate Bill No . 37 passed by the Senate and the Assembly, which he felt was essential and necessary to the area In the Matter of Ratification of Travel. Upon motion of Supervisor Bradbury, seconded by Supervisor Li lley, and carried unanimously, it is -ordered that the following travel from the County of Santa Barbara, on County business, be, and the same is hereby, r atified : Victor L. Mohr, County Fire Department - to Oakdale, April 25, 1960, t o . take fire truck for repairs In the Matter of Authorizing Travel . l Upon motion of Supervisor Callahan, seconded by Supervisor Hollister, and carried unanimously, it is ordered that travel from the County of Santa Barbara on County business be, and the same is hereby, approved, as follows : . . . Walters . Cummings , Agricultural Commissioner - to San Mateo, May 8 through 12, 1960, to attend Annual Conference of County Agricultural Commissioners . Henry c. Coles , Jury Commissioner - to San FFancisco, May 9 through 14, 1960, to attend annual conference of the California State Jury Commissioners Association; transportation to be by private car Nursing Staff, Health Department - to Camarillo, May 5, 1960, to attend meeting of the Mental Health Association . ' Donald M. Detwiler and Edward L~ Everett, Health Department - to Bakersfield, May 6, 196o, to attend meeting of the California Association of Sanitarians . Elvin R. Morgan, Veterans Service Officer, or representative - to Los Angeles , May 4, 11, 18, and 25, 1960, to place Veteran pati ents in the Veterans Administration Hospital - In the Matter of Payment in Lieu of Vacation. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it i s ' ordered that payment in lieu of vacation be, and the same is hereby, approved for Robert G. Hames, Fireman, Santa Barbara County Fire Department, for ten working days. . ' . . . Re: Trade-in of Personal Propert {Authorized) Re: Acceptance of Donation for two months Energy Charge for Street Lights in Tract 10,034 - Vandenberg Village {accepted) Re: Releasing Hospital Administrator from further acountabilit for collection or Certain Delinquen Accounts {Released) Re: Findings of The Welfare Department {Approved) t- May 2, 1960 231 In the Matter of Trade-in of Personal Property . Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, 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, and said property is hereby found to be no longer needed for County use, in accordance with Section 25503/4 of the Government Code: Power Lawn Mower, Toro, County Inventory No . 16705, Juvenile Hall In the Matter of Acceptance of Donation from Vandenberg Village Develop- ment Company for Two Months' Energy Charge for Street Lights in Tract #10,034, Vandenberg Village. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the check in the amount of $268.80 from Vandenberg Village Development Company as a donation for two months' energy charge for 32, 4,000 lumen lamps to be installed in Tract #10,034, Vandenberg Village, be, and the same is hereby, accepted; said sum to be deposited to the credit of the Vandenberg Lighting District. It is further ordered that the Clerk be, and he is hereby,- authorized and directed to order the installation of 32 street lights in the above tract. It is further ordered that the Clerk place the map prepared by Pacific . Gas and Electric Company showing the recommended location of each of the 32 street lights to be installed in the files of the Vandenberg Lighting District. In the Matter of Releasing HQspital Administrator from Further Accountability for Collection of Certain Delinquent Accounts . ' Upon motion of Supervisor Callahan, seconded by Supervisor Hollister, and carried unanimously, this Board hereby determines that the following amounts are too small to justify the cost of collection, or that the collection of such amounts is improbable for the reasons set forth in the verified applications of the Hospital Administrator of the Santa Maria Hospital, and it is ordered that the Hospital Administrator be, and he is hereby, discharged from further accountability for the collection of the following amounts, in accordance with Section 203 .5 of the Welfare and Institutions Code: NAME Alcozer, Demitrio Calderon, Alice Cuellar, Joe Fout, Thelma Gonzales, Lupe Groves, Norma Jean Lopez, Jose ' ' Torres, Maria DATE 2/15/60 to 2/17/60 1/19/60 to 1/21/60 to 2/16/60 to 8/29/59 ' 2/15/60 8/24/59 3/9/.60 to 3/11/60 2/17/60 1/20/60 2/8/60 $ ' AMOUNT 1.00 2.00 1.00 3.10 4.oo 1 .00 1.00 1.00 In the Matter of Approving Findings of the Welfare Department Pertaining to Liability of Responsible Relatives. . - -~-----.-----------------------------------------------.------ 232 e: Referring ames of Resonsible Relaives of Old ge Security ecipients to istrict Attorey (Ref. to D.A.) -. e: Contribuing Property Aid to City of Santa . Barbara ror Santa Barbara Municipal Airport. -r (Resol. adptd) Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the findings of the Welfare Department pertaining to the liability of the following responsible relati ves be, and the same are hereby, approved, in accordance with Sections 2181 and 2224 of the Welfare and Insitutions Code : OLD AGE SECURITY FORM AG 246 Mrs . Mildred Shumway for Magdalena E. Jones Mr . Kirby Lee Bowser for Kirby M. and Mary Lee Bowser Mrs . Ida Freeman for Josephine O. Heaton FORM AG 246-A -0- 5 .00 30.00 5-2- 60 5- 2- 60 5- 2- 60 . - ' Mr . W. H. Harville for Ludie Harville - 0 - 10.00 - 0- 5- 2-60 5- 2- 60 5- 2-60 5- 2-60 Mrs . Joyce Love for Ludie Harville ' Mr . M. W. Silva for Mary T. Silva Mr . . Mr. Miss - Mrs . Eric Farslow for Alma Lundin Charles E. McDaniel for Corinne McDani el V.i rginia MacGregor f.o r Maude MacGreg9r Ivy Laufman for Mabel .McGowan 10.00 20 .00 35 .00 I 15.00 5- 2- 60 5- 2- 60 5- 2-60 In the Matter of Referring to the District Attorney Names of Responsible Relatives of Old Age Security Recipients . Upon motion of Supervisor Hollister, seconded by Super visor Lilley, and carried unanimously, it is ordered that the following responsi ble r elatives of Old Age Security be, and the same are hereby, referred to the Distr ict Attorney, i n accordance with Section 2224 of the Welfare and Insti tutions Code : . . Mrs . N. Viola Leaver, for care of mother; Mary J . Bor dner Joe Chapman, for care of mother, Antonia Chapman Lewis Silva, for care of mother, Inez Newell H. K. Groom, for care of father, Ralph K. Gr oom James Geaney, for care of mother, Helen E. Burgdorf James M. Norr is , for care of father, William H. Norris In the Matter of Contri buti ng Property and Aid to the City of Santa Barbara for the Santa Barbara Muni cipal Airport . . Upon motion of Supervisor Hol lister, seconded by Supervi sor Callahan, and carried unanimously, the following resolution was passed and adopted: Resoluti on No . 20285 WHEREAS , Government Code Sections 26021 through 26025 author ize boar ds of . supervisors , by a four-fifths vote of their membership, to deter mine that the maintenance of airports owned and operated by cities is of general county i nterest and to contribute material , services or property to such cities for such a i rport purposes ; and ' . May 2, 1960 l WHEREAS, the County owns Lots 1 and 2, Block F, Fairfield Tract, in Goleta, County of Santa Barbara, which are needed by the City of Santa Barbara . for the clear zone for the Santa Barbara Municipal Airport, for which said lots the County paid $2.00 each at a tax sale; and WHEREAS, the. City of Santa Barbara has agreed to pay the County $2 .00 each for said lots to be used for said airport clear zone; and WHEREAS, it appears to be in the public interest that the lots be so conveyed to the City for such purposes , -NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AND FOUND as follows : 233 1 . That the maintenance and operation of the Santa Barbara Municipal Airport by the City of Santa Barbara is of general county interest and of benefit to the County of Santa Barbara generally . 2 . That Lots 1 and 2 in Block F, Fairfield Tract, Goleta, County of Santa Barbara, are needed by the City of Santa Barbara for a clear zone for the said Airport . 3 . That the Chairman and Clerk of this Board be, and they are hereby, authorized and directed to execute a grant deed conveying the aforesaid lots to the City of Santa Barbara, in consideration of payment to the County by the said ' City of the total sum of $4.00, and the Clerk is further authorized to deliver said Re: Fixing Compensation for Certain Position Health Dept. (resol. adptd) ., ' ' grant deed to the City of Santa Barbara . , 4 . That the said grant deed shall contain a clause that if the said lots cease to be used for Airport purposes , they will revert to the County of Santa Barbara, and the City of Santa Barbara will execute any necessary documents to reconvey the said lots to the County. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 2nd day of May, 1960, by the following vote: Ayes : C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes : None Absent : None In the Matter of Fixing Compensation for Certain Position, Health Department . Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, the following resolution was passed and adopted : . . Resolution No . 20286 WHEREAS, by virtue of Ordinance No . 1022, as amended by Ordinance No . 1045, 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 appli cable to each such position and employeeship; and '- ~ WHEREAS, each range number contains optional rates of pay which are . defined and designated in said Ordinance as Columns "A" , 11B11 , "c 11 , "D" , "E" , and "y" ; and ~ WHEREAS, the Board of Supervisors i s required by sai d Ordinance to fix the compensation of each position and employeeship by determining the particular column of sai d basic pay plan applicable thereto; I - -------- ----.r----------------------------------------------------- 234 e: Approving Employment of Walter Douglas as Zoning Investigator - Planning Dept . (approved) e : Authorizing Construction & Installation of unde ground pipe lines - 4th District Cemetery Canyon Project (resol. adptd) '(' l 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 oppos ite the hereinafter named position, effective May 16, 1960 : HEALTH DEPARTMENT Ordinance Identification Number 99 .3 .31 ' ' ' Name of Employee Column Donald William Simonson D Passed and adopted by the Board of Supervisors of the County of Santa t Barbara, State of California, this 2nd day of May, 1960, by the following vote : l AYES: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia NOES : None ABSENT : None In the Matter of ~pproving Employment of Walter Douglas as Zoning Investigator, Planning Department . Pursuant to the recommendation of the Personnel Officer for approval of the employment of Walter Douglas as Zoning Investigator, Planning Department (Salary ' Range 27, Col umn B, $433 .00), Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the employment of Walter Douglas as Zoning Investigator, Planning Department, at Range 27, Column B, $433.00 per month, effective May 2, 1960, be, and the same is hereby, approved; payment to be made by claim until such time as the current salary ordinance is amended or re-enacted. In the Matter of Authorizing Construction and Installation of Underground Pipe Lines on County Property in the Fourth Supervisorial Distric~ - Cemetery Canyon Project. Upon motion of Superv~so~ Lilley, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted : Resolution No . 20287 WHEREAS , the United States Soil Conservation Service is proposing to construct the Lompoc Cemetery Canyon Project; and WHEREAS, the County of Santa Barbara has heretofore given assurances to I the United States Government) through the said Soil Conservation Service, that the County will acquire and provide necessary easements and rights of way for the said project; and WHEREAS, it is necessary that certain pipe lines of the project cross portions of County-owned property in the Lompoc area, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the United States - ~ Soil Conservation Service be, and it is hereby, authorized and permitted to, and ~ t ~ t consent is hereby given to the construction, installation and maintenance of underground pipe lines and other appurtenant works and struc~ures within the following described property owned by the County of Santa Barbara: ' ' ' Re: Accepting Deed Re: County : of Santa Barbar v. G.H. Hughes {resol. adptd) . ' ,; May 2, 1960 235 That certain real property in the City of Lompoc, County of Santa Barbara, State of California, described as follows : Beginning at a 2 inch brass cap monument mar1Ced 11Santa Barbara County Surveyor11 , set at the intersection of the center line of 11L11 Street with the South City Limits line of said City of Lompoc, as same fs shown updn that certain map filed in the office of the County Surveyor of said County, as County Surveyor's map number C .S . 826; thence south 8924 ' 2011 east along said City Limits line 1109 . 12 feet to an intersection with the center line of Miguelito Road as shown on sa~d map; ' thence north 2917 15511 east along said center line 34.20 feet; thence east 595.00 feet to the westerly right of way line (or its southerly prolongation) of the alleyway extending through Block 134 of said City of Lompoc as shown on map recorded in Book 1, page 45 of Maps a_.nd Surveys, in the office of the County Recorder of said county; thence north along said right of way line 141.51 feet to the true point of beginning; thence north 80261 0011 west 84.75 feet; thence north 093410011 east 20 .00 . feet to intersect the southerly line of the tract of land described in deed to ' Pacific Southwestern Railroad Company, recorded in Book 221, page _440 of Deeds , records of said county; thence south 802610011 east along said last mentioned line 81 .50 feet to said westerly right of way line of said alleyway above referred to; ' ' thence south along said last mentioned line 20.29 feet to the true point of beginning . Together with a temporary easement for all construction purposes in, on, over, along, and upon a strip of land 15 feet in width lying parallel with, adjacent to and southerly of the southerly line of the tract of land firsthereinbefore described, the southerly side line of said fifteen foot strip to be prolonged or shortened to intersect the southerly prolongation of the westerly line of said tract of land firsthereinbefore described and the westerly right of way line of said alleyway extending through said Block 134 hereinbefore referred to . Passed and 'adopted by the Board of Supervisors of" the County of Santa Barbara, State of California, this 2nd day of May, 1960, by the following vote : Ayes : c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley and A. E. Gracia Noes : None Absent : None In the Matter of Accepting Deed re County of Santa Barbara v . George H. Hughes , et al . , Supr. Ct . No. 57118. Upon motion of Supervisor Hollister,_ seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted : Resolution No . 2028' 8 . ' WHEREAS , on the 4th day of April, 1960, the County .authorized the District Attorney to compromise and settle the lawsuit entitled COUNTY OF SANTA BARBARA, a body politic and corporate, vs . GEORGE H. HUGHES , et al ., Superior Court No . 57118, for the sum of $20, 000 . 00; and WHEREAS , the defendant has prepared a deed deeding the property which is the subject matter of said lawsuit to the County and has agreed to accept $20,000.00 for said deed; and WHEREAS , it appears that the County of Santa Barbara has deposited with the Superior Court of the County of Santa Barbara the sum of $~4 , ooo . oo necessary 236 Re: Fixing Tax Bonds for Various Subdivisions '!' bonds fixed) Re: Releasing Tax Bond for Villa Esper- _ anza & Waller Park Majestic nit 4 Bonds released v . ' for obtaining immediate possession of the parcel of land which is the subject matter ' of said suit; and accepted : - WHEREAS , i t appears to be in the public interest that said deed be NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows : 1 . . - That said deed be accepted by the County of Santa Barbara and recorded in the County Recorder ' s Office 2 . That the District Attorney be and he is hereby authorized and directed ' to dismiss the conde~nation suit entitled County of Santa Barbara, plaintiff, vs . George H. Hughes, et al., Supr. Ct . No . 57118 . J 3 . That the Auditor-Controller be and he is hereby authorized and directed to draw his warrant in the ,sum of $20, 000.00 which sum shall consist of $14, ooo .oo derived from the deposit to be returned by the Superior Court upon dismissal of said action and $6,ooo.oo from the general funds of the County of Santa Barbara, the warrant in said total sum of $20, 000 .00 to be drawn in favor of George H. Hughes, Zelda M. Hughes and Minnie E. Hughes . ' Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California , this 2nd day of May, 1960, by the following vote : Ayes : c. W. Bradb'Ury, Joe J . Callahan, W. N. Hollister, Robert C. Lilley , and A. E. Gracia Noes: None Absent : None ' ' . . In the Matter of Fixing Tax Bonds for Various Subdivisions . ' Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the following tax bonds for the designated subdivisions be, and the same are hereby, fixed, in accordance with Section 11601 of the Business and Professions Code : ! vLom #47, within the City of Lompoc, in the amount of $300 .00 Tract #10,112, Third District, in the amount of $700 .00 , Broa~way Plaza Subdivision, within the City of Santa Maria, in the amount of $2,600.00 In the Matter of Releasing Tax Bond for Villa Esperanza and Waller Park Majestic, Unit #4, Subdivisions. Upon motion of Supervisor Hollister, seconded ~ by Supervisor Callahan, and carried unanimously, it is ordered that the following tax bonds be, and the same are hereby, released as to all future acts and liabilities : Villa Esperanza Subdivision: Cash deposit from Title Insurance and Trust Company, Santa Barbara, ~o cover .second installment 1958-59 taxes, in the am0unt of $300 .00. Waller Park Majestic , Unit #4: - Seaboard Surety Company - Property Managem~nt Corporation, as Principal, Bond No. 585139, in the sum of Two Hundred and no/100 Dollars ($200.00), covering payment of taxes for Waller Park Majestic Unit #4 Subdivision, dated June 24, 1959. ~ Re : Releasing Bonds under Excavation Ord. No . 1005 (Bonds released) Re: Releasing Monument Bond for Tract 10019 May 2, 1960 - 25:1 In the Matter of Releasing Bonds Under Excavation Ordinance No . 1005 . Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following bonds under Excavation Ordinance No . 1005 be, and the same are hereby, released as to all future acts and liabilities ; Federal Insurance Company - Southern Pacific Milling Company, as Princi pal, Bond Na . 9665867 in the sum of Two Thousand Nine Hundred and no/100 Dollars ($2, 900 .00) , covering excavation permit in accordance with provisions of Ordinance No . 1005 of the County of Santa Barbara. The Fidelity and Casualty Company of New York - Camm, Inc ., as Principal, Bond No . Sl268414 in the sum of Eight Hundred and no/lOOths Dollars ($800.00) , covering excavation permit in accordance with provisions of Ordinance No . 1005 of the County of Santa Barbara. ' United Paci fic I nsurance Company - Daniel W. Thaxton, as Principal, Bond No . B36240 in the sum of Three Thousand and no/100 Dollars ($3,000.00), covering excavation permit in accordance wi th provisions . of Ordinance No . 1005 of the County of Santa Barbara. . ' In the Matter of Releasi ng Monument Bond for Tract #10, 019 . Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and {Bond released) . carried unanimously, it is ordered that. the following monument bond be, and the same + is her eby, r eleased as to all future acts and liabi lities : Re : Applicati on of Road License {Granted) . Re: Releasing Road License Bond (Released) Re: Amending ' Action of this Board dated June 18 1956 re: Disposal of Personal Propert {amended) United Paci fic Insurance Company - San Miguel Construction Company, as Principal - Bond No . B 16502 in the sum of Six Hundred and no/100 Dollars ($600 .00), covering monuments for Foothill Terrace, Tract No . 10, 019, dated January 6, 1959 . In the Matter of Application for Road License . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, i t is or dered that the following road license be, and the same i s hereby, granted : Lee & Neal, I nc . (Permit No . 3901) - Road license to install a 411 V.C. ' sewer l i ne at cor ner of Rutherford and Dawson Streets, Thir d District; a permanent bond in the amount of $1, 000.00 being on file with the Clerk In the Matter of Releasing Road License Bond . Upon motion of Supervisor Holli ster, seconded by Supervisor Callahan, and ' carried unanimously, it is ordered that the following road license bond be, and the same is hereby, r eleased as to all future acts and liabilities : The Pacific Telephone & Telegraph Company (Permit No~ 383q) - $250.00 In the Matter of Amendi ng Action of this Board Dated June 18, 1956 Regarding Disposal of Personal Pr operty . ' Upon motion of Supervisor Callahan, seconded by Supervisor Holli ster, and carri ed unanimously, it i s ordered that the action of this Board dated June 18, 1956, egardi ng disposal of per sonal property, be, and the same i s hereby, amended to ' Re: Amending Action of this Board dated Aug . 10, 1959 e: Transfer of Personal Proprty. -y- Amended) e : Request for Construction of Office Bldg . & Garage - Santa Maria Valley Soil Conservation District .,- Ref . to D.A.) Re: Request of Guadalupe Chamber of .\ Conunerce for Appropriation for Proposed Advertising Campaign. (Ref . to Admin Officer) Re: Request of County Nurses' Association for Support of Increased Mental Health Ser vices. -t (Ref . to Admin Officer) Re : Request for Trafic S\21* vey at East Valley Rd. & San Ysidro Rd . (Ref . to Rd. v Comm. ) Re: Grading, Drainage & Building Code Problems in Oak Knoll Sub di vis ion - .\ (ref to Dir. Public Works) ' delete the last item listed, as f ollows : 110ld Office Desk, County Inventory No . 911011 , Office of County Clerk In the Matter of Amending Action of this Board Dated August 10, 1959, Regarding Transfer of Personal Property. Upon motion of Supervi sor Callahan, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the action of this Board dated August 10, 1959, regarding transfer of personal property, pe, , and the same is hereby, amended, to delete the following item : 111 Off ice Desk, Inventory No . 3592 - Tr ansfer from County Clerk to Public Works Department 11 ' In the Matter of Request of Santa Mari a Valley Soil Conser vation Distri ct for Construction of Off ice Building and Garage in Santa Maria for Use of Said District . , Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, referred to the District Attorney for submission of a reply to the ' Santa Maria Valley Soil Conservation District In the Matter of Request of the Guadalupe Chamber of Commerce for Appropriation for Proposed Advertising Campaign. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried una~imously, it is ordered that t~e above-~ntitled matter be, and the same is hereby, referred to the Administrative Officer. In the Matter of Request of the Santa Barbara County Nurses ' Association for Support of Increased Mental Health Services in Santa Barbara County. , Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer. In the Matter of Request of the Montecito Union Parent-Teachers Association that Board of Supervisors Submit a Request to the State Division of Highways for Traffic Survey at Intersection of East Valley Road and San Ysidro Road in Montecito . Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is or dered that the Road Commissioner be, and he is hereby, authorized and directed to discuss the matter with officials of the State Division of Highways . In the Matter of Communication from the Oak Knoll Civic Association Concerning Grading, Drainage and Building Code Problems of Home Owners in the Oak Knoll Subdivision. Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the above- entitled matter be, and the same . is hereby, referred to the Director of Public Works for submission of a report to this Board. , May 2, 1960 239 Re: Request for In the Matter of Request of Geraldine Biller, Dance Director for Creative Creative Dance Classes for per- Dance Classes of the Recreation Department , for Permission to Use the Court House mission to use Court House Sunken Gardens for a Spring Festival on Saturday, May 21, 1960 . Sunken Gardens, May 211 1960 ~ The above-entitled matter having been referred to Supervisor Callahan and (appvd) the Administrative Of ficer, and a recommendation having been submitted for approval of said .request , Upon motion of Supervisor Callahan, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the request of Geraldine Biller, Dance Director for Creative Dance Classes of the City Recreation Department , for permission to use the Court House Sunken Gardens for a spri ng festival on Saturday, May 21, 1960, be, and the same is hereby, approved . Re: Request for In the Matter of Request of Eileen Dismuke, Recording Secretary, Native use or Corridor for Display in Daughters of the Golden West, for Use of Corridor of the Court House for Display in connection with Historical Art Connection with Historical Art Contest . Contest. - Court House corridor The above- entitled matter having been referred to Supervisor Callahan and (appvd) ' Re : Purchase of Personal Propert (appvd) i- Re: Accpetance o Easements in ' connection with Cemetery Canyon Project (accepted) the Administrative Officer, and a recommendati on having been submitted for approval of said request , Upon motion of Supervisor Callahan, seconded by Supervisor Holli ster, and carried unanimously, it is ordered that the request of Eileen Dismuke, Recording Secretary, Native Daughters of the Golden West, for use of corridor of the Court House for display in connection with Historical Art Contest on May 20, 21 and 22, 1960 be, and the same is hereby, approved . In the Matter of Purchase of Personal Property . Upon motion of Supervisor Holli ster, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the Purchasing Ag~nt be, and he is hereby, authorized and directed to purchase the following personal property : 1960 Ford- 6, Business Coupe , fo-r Department of Public Works - Building Di vision . ' In the Matter of Acceptance of Easements in Connection with Cemetery Canyon Project . Upon motion of Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following easements to the County of Santa Barbara and Santa Barbara County Flood Control and Water Conservation District, in connection with Cemetery Canyon Project be, and the same are hereby, accepted : Thomas Companies , Inc . and Howard D. Martin {Containing 0 . 227 acres) , for storm drain easement located south of the south City Limits Line of Lompoc , located between 11C11 and 11G11 Streets . . Thomas Companies, Inc . and Howard D. Martin {Containing 0.322 acres) , for storm drain easement located south of the south City Limits Line of Lompoc , located between 11C11 and 11G11 Streets . Thomas Companies , Inc . and Howard D. Martin {Containing 0 . 169 acres) , for storm drain easement located south of the south City Limits Line of Lompoc, approximately 570 .0 feet west of 11E11 Street. . 240 e: Grant Deed Easement for Drainage Purposes - Tract 10,111 - Vere Raley, et ux Re: Publ1cat1 '"l f Ord. Nos. 123 & 1124 {filed) . ---------------- --- Thomas Companies , Inc . and Howard D. Martin (Containing 0.090 acres) , for storm drain easement located south of the south City Limits Line of Lompoc , approximately 570 .0 feet west of 11E11 Street . Thomas Companies, Inc . and Howard D. Martin (Containing 0 .961 acres) , for storm drain easement located south of the south City Limits Line of Lompoc and extending south of the end of 11E11 Street. Thomas Companies, Inc . and Howard D. Martin (Containing 0.196 acres) , for storm drain easement located at the south end of 11C11 Street, lying south of the south City Limits Line of Lompoc . Henry A. and Enid B. Kallio, dated April 11, 1960, for const ruction of portion of the Cemetery Canyon Project, located in the easterly portion of Block 129, Lot 20 of the City of Lompoc, together with Right of Way Contract . Local 146 Building Corporation, dated April 26, 1960, for storm drain easement located in Block 133 of the City of Lompoc, together with Right of Way Contract . It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Easements in the office of the County Recorder of the County of Santa Barbara, following acceptance by the Board of Directors of the Santa . Barbara County Flood Control and Water Conservation District In the Matter of Acceptance of Grant Deed Easement from Ve~e Raley, et ux, for Drainage Purposes Located at the Southeast Corner of Tract #l0, 111 Lying East of Kellogg Avenue . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the Grant Deed from Vere Raley and Mae M. ' Raley to the County of Santa Barbara and Santa Barbara County Flood Control and Water Conservation District, dated April 11, 1960, for drainage purposes located at the southeast corner of Tract #10, 111 lying east of Kellogg Avenue, be, and the same is hereby, accepted. It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Grant Deed in the office of the County Recorder of the County of Santa Barbara, following acceptance by the Board of Directors of the Santa Barbara County Flood Control and Water Conservation District In the Matter of Publication of Ordinances Nos . 1123 and 1124. It appearing from the affidavits of the principal clerk of the printer of the Santa Barbara News-Press that Ordinances Nos . 1123 and 1124 have been publishe in the manner and form required by law; . ' Upon motion, duly seconded and carried unanimously, it is determined that , said Ordinances Nos . 1123 and 1124 have been published in the manner and form required by law . ' ' . '- I Re : Communications (filed) Re: Reports (filed) Re: Hearing on . ' May 2, 1960 241 In the Matter of Communications . The following communications were received and ordered placed on file: Clark N. Crain, Professor and Chairman, Department of Geography, University of Denver - Concerning cost of living in northernSanta Barbara County . Ad Hoc California Tax Refund Group - Questionnaire regarding collection of personal property tax.es . Solvang Businessmen ' s Association - Endorsement of proposed County-wide sportsmen ' s field to be located at Cachuma Recreation Area . State Highway Engineer - Notice of intention to relinquish portion of superseded highway 1/2 mile east of Solvang, at Alamo Pintado Road Public Utilities Commission - Application of Orcutt Town Water Company (First and Second Amendments) . Chief Probation Officer - Concerning Advisory Committee on Children and Youth . County Superintendent of Schools - Certificates of results of Hope School District and Bonita School Di stri ct elections . County Supervisors Association of California - Commendation to Senator John J . Hollister with respect to anti-smog legislation at special -session of the California Legislature . In the Matter of Reports . The following reports were received and ordered placed on file : Santa Barbara County Boundary Commission : Request of Harry s . Coenen, through S . R. Zimmerman, Attorney at Law, for annexation of certain territory to the Goleta Lighting District Request of James R. Christiansen, Attorney at Law, for annexati on of certain territory to the Summerland Sanitary District . State Controller - Crossing guard deductions, April 1960 apportionment, ~ebruary expenses. The Chairman declared that the regular meeting of May 2, 1960 be, and the ' same is hereby, duly and regularly continued to Tuesday, May 3, 1960, at 10 o ' clock, a .m ' Board of Supervisors of the County of Santa Barbara, State of California, May 3, 1960, at 10 o ' clock, a .m. Present : Supervisors C. W. Bradbury, Joe J . Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia; and J . E. Lewis, Clerk Supervisor Gracia in the Chair In the Matter of Hearing on Proposed Amendment to the Goleta Valley Master Plan as it Applies to Proposed Commercial Areas . Proposed Amendment to Goleta Valley Master Plan as it ~ Applies to Proposed Commercia~ Goleta This being the date set for the hearing on the proposed amendment to the Valley Master Plan as it applies to proposed commercial areas, and that the Areas . land use element of the Master Plan of Goleta Valley be amended to indicate a shopping 242 . . . . ~ I ' ------ ------- -- - --------------------- - --------------------- center at the intersection of Hollister Avenue and the southerly extension of Patterson Avenue in the specific location approved by the Planning Commission upon the application of George A. Cavalletto (30 acres lying between the southerly extension of Patterson A~erlue and Maria Ygnacia Creek south of Hollister Avenue) ; - a highway-commercial strip extending from Fairview Avenue easterly to Kellogg ~ Avenue and lying north of U. S . Highway 101 including the specific location ~ approved by the Planning Commission upon the application of Joseph Dudder; and a shopping center at t~e northwest corner of Fairview Avenue and u. s. Highway 101 including the specific location approved by the Planning Commission upon the application of John A. Lucian, the Affidavit of Publication being on file with the Clerk. ' The following communications were received and read by the Clerk : , Mrs . Horace Gray - Multiplicity of land allocations f or shopping centers in the Goleta Valley and pr~per landscaping . The League of Women Voters - Support of adequate planning for City and County of Santa Barbara with especial attention to integrated planning for the South Coastal Area . Mr . Barton Durrette - In protest of George Cavalletto application for ' ' ' communi~y shopping center on Patterson Avenue . More Mesa Improvement Association - In protest of George Cavalletto application for community . shopping center on Patterson Avenue . Ricbard S. Whitehead, Planning Director, gave the Board an up- to- date briefing leading to subject public hearing . . George A. Cavalletto, CQ- appl icant with Gordon L. McDonald, appeared before the Board with an introductory statement, reviewing the history of the proposed Pianned Commercial _zoning . to construct a community shopping center on his 30 acres of property lying between the southerly extension of Patterson Avenue and ~ Maria Ygnacia Creek south of Holli ster Avenue . Mr . Cavalletto poi nted out the retention, through agreement of joint venture with Gordon L. McDonald, of the ownership, control and management of the property in its entirety unti l completion 0f the proposed project . He reiterated, through discussions with the County Road Commissioner j his wi llingness to deed pr operty for right of way purposes for the . extension of Patterson Avenue southerly f rom Hollister Avenue , as shown on the plat presented as a part of his application, in accordance with the master plan and consistent with development of his property f ollowing approved zoni ng . Mr . Cavalletto reportedtothe Board that an economi c survey had been conducted by McConnell Economic Survey, Inc . of Los Angeles , to determine the economic feasibili ty of this proposal, mainly for building and leasing of facilities to nati onal tenants . Following f i l i ng of application for PC zoning, property owners in the vicinity were apprised as well as More Mesa Improvement Associ ati on and the Goleta Valley Chamber of Commerce to invite their comments to improve the plans . The following petitions, circularized by interested' proper ty owners i n the area in favor of granting the necessary PC zoning, filed with the Planni ng Commissi on on FebruarY 23, 1960, and addressed jointly to the Board of Supervisors, wer e presented to the Board by Mr . cavalletto and filed with the Clerk: ' ' ' May 3, 1960 John c. Harlan, Jr. and 14 other property owners, dated February 10, 1960 S. B. Mosher, More Mesa, dated February 10, 1960 Ben Hartman, 5370 Hollister Avenue, and 22 other property owners, dated February 10, 1960 R. Broder, Goleta, and 2 other property owners, dated February 10, 1960 243 An additional petition from Bill Luke, .More Mesa, and Shinoda Brothers, Inc., More Road, Goleta, dated March 29, 1960, was presented to the Board and filed with the Clerk. Mr. Cavalletto pointed out that, of property owners covering 1,000 acres in the area who were apprised of this proposal, owners of 822 acres signed petitions in favor; owners of 188 acres were in favor but declined to sign a . petition; and owners of 50 acres were unfavorable to the proposal A map of Goleta .and Vicinity was submitted to the Board by Mr. Cavalletto, with the blue shadings of certain areas indicating owners in-favor of the proposal, and showing the extension of Patterson Avenue down to the base of More Mesa. Following favorable consideration by the Planning Coooi ssion, the matter, Mr. Cavalletto s~ated, was referred to the Planning Department for detailed design, prectse plans, etc. under the PC ordinance. The matter then came to the Board's attention in connection with the determit).ation of alignment of Patterson Avenue extended southerly from Hollister Avenue, from the Planning Com1ission; and the relocation of the proposed shopping center on the west side of the proposed elttension. The Board referred the matter back to the Planning Conwnission which indicated its favor of a con11nmity-size shopping center at the proposed location as ' good planning, but indicated disfavor to realignment of the road and putting the shopping center to the west of the proposed extension. The Conwnission referred the matter back to the Board for consideration at this time. Mr. Cavalletto reiterated .his strong desire for the Board to adopt the proposed amendment to the Goleta Valley Master Plan to include his shopping center at the particular location indicated. Mr. Gordon L. McDonald, co-applicant with George A. Cavalletto, for inclusion of a comnunity-size 30-acre shopping center on Mr. Cavalletto's property, the Board relative to the contents of the economic survey .conducted ~y McConnell Economic Survey, Inc. of Los Angeles, and explained aspects of plans to actually build the shopping center at the location indicated. Mr. McDonald read the survey to the Board, which included four major categories: 1) Population distribution; 2) Family units; 3) Estimated income per family Ullit on an area basis; and 4) . Purchasing power per income. Mr. McDonald felt that certain requirements could ~e satisfied such as purchasing power, proper zoning, desire on the part of merchants to go into business in the area, the construction of the shopping center by a qualified group of individuals. He reiterated the need for IP&.Jor tenanta to serve the area through proper growth. Mr. William McCarthy, one of the Seniors of Coldwell Banker and Company, a real estate brokerage firm, appeared ~efore the Board briefly on the economic feasibility of the proposal, and spoke for the chain tenants who want the center in the indicated location provided proper facilities such as parking area, are furnished. 24:4 Dee Pagliotti, resident of the .Goleta Valley, appeared before the Board, as a circulator of one of the petitions filed .with the Beard, infavor of granting the Cavalletto application. John c. Harlan, resident of the More Mesa Area, appeared briefly before the Board, as a circulator of a petition in the Beguhl Tract Area, in favor . of the CavallettQ proposal . Albert Belshe, ,property owner in the More Mesa area, appeared . Defore the Board on behalf of S. Mosher and Mr. Chrisman of Orchid Estates, in favor of the proposed shopping center as a great addition to the development of the Goleta Valley. It was his contention that the Patterson Avenue corner of Hollister Avenue is the gateway to the ocean properties and the construction would upgrade the area. Mr. Earl Johnstone, Jr., Vice-President of the Goleta Valley appeared ~efore the Board relative to the necessity of the economic survey to meet certain requirements of the Planning Couwi ssion. It was felt that there should be three centers eventually in the planning - one to the east of present Goleta; one to the west of present Goleta; and one in Goleta proper. Therefore, the one to the east should be developed now under George A. Cavalletto!s application. Mr. J. Livesey, President of the Goleta Valley Chmlter of Conmerce, . appeared before the Board as a representative, He felt the proposal is good planning and that the Board of Supervisors should . the Planning Coaniasion in favor of Mr. Cavalletto 's proposal. Charles Struck, property owner in the Goleta Valley area, appeared before the Board, in favor of the Cavalletto proposal, as an aid to the economy of the Goleta Valley. Clarence A. Rogers, Attorney at Law, representing H. T. Peterson, for whom and whose property a P Planned permit was issued by the Board in January, 1960, for a shoppi93 area approximately 1,000 feet to the east of the Cavalletto .proposal, appeared Defore the Board in opposition in view of Mr. Peterson's intention to develop his property in accordance with the approved plan, by January, 1961. Mr. Rogers pointed out that the decision to be made by the Board would lte whether or not two shopping centers in virtually the same location are desired. It was his feeling that two competitive shopping centers are not needed; also, that a 30-acre shopping center is not justified at this time. Mr. Jasper Long, President of the More Mesa Improvement Association, . appeared before the Board in support of his letter filed with the Clerk, in opposition to the Cavalletto proposal, because it was felt there are an adequate n, 1111ber of shopping centers availole now and that the area\: would be downgraded. Mr. Peter Bakewell, real estate broker, appeared before the Board relative to the Bishop interests beyond .Goleta who have plans before the Planning Connission for a center. James R. Christiansen, Attorney at Law, appeared before the Board, - . with the expression that the entire area of Goleta Valley should be considered in an amendment to the Goleta Valley Master Plan, to show specific general locations for shopping centers atticipated. Re: Hearing on Proposed Amendment to Goleta Valley Master Plan 24.5 May 3, 1960 Mr. John J. Laurin appeared before the Board, representing a small group of interested citizens in planning and residents in the vicinity of the Cavalletto properties and the H. T. Peterson proposed shopping center. He recommended that the proposal be delayed one year and a moratorium declared on construction of shopping centers between Fairview Avenue and Five Points. He pointed out the importance of an economic feasibility survey to cover 5 or 10 years hence which . could be conducted from a traffic control and parking viewpoint as well aa feaaibility. The Board recessed until 2 o'clock, p. m At 2 o'clock, p. m., the Board reconvened. Present: Supervisors c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Roitert C. Lilley, and A. E. Gracia; and J. E. Lewis, Clerk. Supervisor Gracia in the Chair. In the Mateer of Hearing on Proposed Amendment to the Goleta Valley Master Plan as it Applies to Proposed Coaiercial Areas. Thia being a continued hearing on the aaove-entitled proposal; Mr. Jolm M. Groebli, residing at 1527 Anderson Lane, appeared before the Board and read a letter at the request of G. M. and Clayton Wilson, residents of Orchid Drive, More Mesa, in opposition to the Cavalletto proposal. He stated that if subject proposal of Mr. Cavalletto is approved, it indicates a need for a new shopping center, and a need for a new shopping center at Mr. Cavalletto's specific location. It discourages the need to improve the Goleta cooercial district, it does not account for over 50% of the coanercial 1.and which is either undeveloped or occupied by single family residences, it dispels the ''Green Belt'' theory. He pointed out that this proposal would indicate the adoption of the Goleta Valley Master Plan six months ago to be erroneous. He felt that agriculture development should be litetter guarded than in the paat, questioning the - ''creeping con ercialism'' into the Goleta Valley area. Mr. Groebli presented a map to the Board showing the Goleta Valley area connercial zones now in effect which seem to 1-ndfcate the growing conwercialism. . - Mr. Earl Johnstone, Jr. reiterated his feeling of the need for 3 shopping eenters - east, west and Goleta proper. Mr. Gordon L. McDonald reJlppeared and statecl that two to four years are involved to complete a shopping center - ~herefore, a greater need for this large a shopping center through impending growth. Land must be chosen for acceptance by the major tenants and satellite tenants coming into the area. Mr. George A. Cavalletto ap~ed before the Board in rebuttal, and pledged the following to the Board contingent upon approving his application: 246 ' 1) The Cowity will be granted an appropriate right of way over his property without compensation for Patterson Avenue extension, a two-lane County road to be constructed this year from the fatters~Hollister Avenue intersection to the base of More Mesa. Landscaping will be provided without cost to the County. 2) - The .ownership of l and and iroflt will not enter the ~peculative or promoter's market but will be retained by Mr. Cavalletto and Mr. McDonald until completion ,c)f the project. 3) This will IDe subdivided in its layout architecturally and landacapeti - in the best manner. There being no further appearances or written or or against the propos41. pertaining to the application of George A. Cavalletto to include a shopping center at the intersection of Hollister Avenue and the southerly extension of P4tterson Avenue; There being no; appearances or written statments for or against the proposal pertaining to the application of Joseph Dudder for a highway-couuercial strip exteuding from Fairview Avenue ~asterly to Kellogg Avenue and lying north of U. S. Highway 101; There 9eil\g no appearances or written stata.ents for or against the proposal pertaining to the application of John A. Lucian for a shopping center at the northwest corner of Fairview Avenue and u. s. Highway 101; UP.On motion of Supervisor Bradbury, seconded by Supervisor Lilley, . and carried unanimously, it is ordered that this hearing be, and the sane is hereby, concluded. . A motion waa made by Supervisor Hollister that the Goleta Valley Master Plan as it applies to proposed c01Daercial areas be include the southeast corner of Patterson Avenue and Hollister Avenue to include the proposed Cavalletto commmity shopping center, but failed for lack of a second. Upon motion of Supervisor ~radbury, seconded by Supervisor Callahan, and carried, it is ordered that the amendment to the land use element of the Goleta Valley Master Plan as it pertains to the application of George A. Cavalletto to indicate a shopping center at the intersection of Hollister Avenue and the sputherly extension of Patterson Avenue in the specific location approved by the Planning Coamission be, and the same is hereby, denied without prejudice, allowing re-applicat~on thereof after January 1, 1961. Upon the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callah#lll, and A. E. Gracia NOES: Robert C. Lilley and W. N. Hollister ABSENT: None Upon motion of Supervisor Callahan, seconded by Supervisor - Bradbury, and carried nnanimously, it is ordered that the amendm"1\t to the land - use element of the Goleta Vall~y Master Plan as it pertains to the indication of a highway-con~rcial st.rip extending from Fairview Avenue easterly to Kellogg Avenue and lying north of U. S. Highway 101 including the specific locatim approved by the Planning Couaission upon the application of Joseph Dudder; and a shopping center at the northwest corner of Fairview Avenue and U. S. Highway 101 including the specific location approved by the Planning Coooission upon the application of John A. Lucian be, and the same is hereby, approved. Re: Hearing on Proposed Amendment to Road Element to show Patterson Ave. extended Southerly from Hollister Avenue. (continued) f Re: Notice of Intention to Designate or change name or certain portions of Encina Rd. - 3rd District (Resol . appvd) , ' . 247 May 3, 1960 In the Matter of Hearing on Proposed Amendment to Road Element of - - the Goleta Valley Master Plan to Show Patterson Avenue Extended Souther~y from Hollister Avenue, as Shown on the Plat Presented as A Part of the Application of George A. Cavalletto for A Shopping Center. This being the date set for the hearing on the proposed amendment to the road element of the Goleta Valley Master Plan to show Patterson Avenue extended southerly from Hollister Avenue, as shown on the plat presented as a part of the application of George A. Cavalletto for a shopping center lying between said southerly extension and Maria Ygnacia Creek south of Hollister Avenue, the Affidavit of Publication being on file with the Clerk. The following persons appeared Defore the Board on subject proposal; including final determination of Patterson Avenue alignment: John M. Groebli, 1527 Anderson Road Mr. Jasper Long, President of the More Mesa Imprevement Association Mr. George A. Cavalletto Discussion ensued as to the southerly extension of Patterson Avenue and the desire of the Road Commissioner that construction proceed in the near future. The problem of damage to growing crops and other matters relating - to granting of a right of w~y IDy Mr. Cavalletto were referred to the Ro&G Com- . missioner and Mr. Cavalletto for a conference and the matter brought before the - - Board again on May 9, 1960 Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried nnanimously, it is ordered that the public hearing on the above-entitled matter be, and the sa is hereby, duly and regul~ly continued to May 9, 1960, at 10 o'clock, a. m In the Matter of Notice of Intention to Designate or Change the Name of Certain Portions of Encina Road in the Third Supervisorial District. Upon motion of Supervisor Hollister, seconded by Supervisor B-radbury, and carried nnanimously, the following resolution was passed and adopted: - - Resolution No. 20289 WffEUAS, certain portions of a county road in the Third Supervisorial District of the County of Santa Barbara, hereinafter described, are either officially Wlllamed or are roads which have been officially named; and WHEREAS, considerable confusion exists relative to the pu8lic's use- o.f n1unerous different names for such roads; and - WHEREAS, it is the recoo11aendation of the County Pl~ing Conw1i ssion that sai.d roads be renamed; and WHEREAS, pursuant to Section 970.5 of the Streets and Highways Code of the State of California, this Board of Supervisors is authorized to adopt and change na11Ca of County roads; NOW, THEREFORE, BE IT 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 248 \. intention to .adopt and/or change the existing name of the hereinafter described _portion.a of a county road, as follows: I I , Change tlJ,e name of Encina Road for a distance of - 792 feet we~terly of the south leg of Kellogg Avenue to Marbury Drive. Change the name of Encina Road beginning at a point 792 feet westerly of the south leg of Kellogg . Avenue for a distance 0 410 feet southerly to j Kingston Avenue. ' 2.' That MOnday, the 16th day of May, 1960, at 10 o'clock, a. m. is hereby fixed as the time, and the meeting room of the Board of Supervisors, . County Court House, Santa Barbara, California, is hereby fixed as the place for the hearing of this resolution, at which time arid place any party may appear and be heard relative to said proposed action. 3. That notice of the said hearing shall be given by posting notice in at least three pu9lic places along the road proposed to ~e affected, such posting to be completed at least ten days 9efore the day set for said hearing. Passed and aiopted by the Board of Supervisors of the County of . Santa Barbara, State of California; this 3rd day of May, 1960, Y the following vote: AYES: c. w. BraGbury, Joe J. Cillahan, w. N. Hollister, ' . . NOES: . Robert c. Lilley, and A. E. Gracia None ABSENT: None Upon motion the Boarcl' adjourned sine die. - The foregoing Minutes are hereby appr-oved. ' - ATTEST: -. ' . . er ' ""' . ,_ t . . . . - . . - . . ( c -. . . . . . - . . . BR.J Re: Minutes of May 2, 196o {appvd) Continued hearing on proposed amendment to show Patterson Ave. extended southerly from Hollister Ave. on Goleta Valley Master Plan {Hearing closed & ref. to D.A. & Rd. Comm.) ,_ ' Board of Supervisors of the County of Santa Bar9ara, State of California, May 9, 1960, at 10 o'clock, a. m. Present: Supervisors c. W. Brac:llDury, Joe J. Callahan, w. N. Hollister, lloaert c. Lilley, and A. E. Gracia; and J. E. Lewie, Clerk. Supervis ar Gracia in the Chair In the Matter of Minutes of May 2, 1960 Meeti ng. 249 Minutes of the regular meeting of May 2, 1960, were read and approved. In the Matter of Continued Hearing on Proposed Amendment to Road Element of the Goleta Valley Master Plan to Show Patterson Avenue Extended Southerly from Hollister Avenue, as Shown on "the Plat Presented as a Part of the Application of George A. Cavalletto for a Shopping Center. This being the date set for the continued hearing on the proposed amendment to the road element of the Goleta Valley Master Plan to show Patterson Avenue extend sol.Eberly from Hollister Avenue, as shown on the plat presented as a part of the application of George A. Cavalletto for a shopping center lying between said eoutherly extension and Maria Ygnacia Creek south of Hollister Avenue, the following person appeared before the Board: George A. Cavalletto - Stated thathe is perfectly willing to give to the County the necessary rights of way if the Board will agree to the following stipulations: l) That the County actually build the road by the end of 1961; and 2) That the road not be classified as a freeway. Inasmuch as his property will be contiguous to the proposed road, Mr. Cavalletto felt thathe should have standard access to it. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that this hearing te, and the same is heruy, ,concluded. It is further ordered that the District Attorney and lload Coo111issioner 9e, and they are hereby, authorized and directed to work out a satisfactory Mr. George Cavalletto. Re:Amending Road In the Matter of Amending Road Element of the Master Plan of the Goleta Element of Master Plan or Goleta Valley to Show Westerly Location of the Southerly Extension of Patterson Avenue. Valley to show Westerly location Upcn motion of Supervisor Callahan, seconded by Supervisor Hollister, and of the Southerly Extension of carried unanimously, the following resolution was passed and adopted: Patterson Avenue ~ {Resol. adptd) Resolution No. 20290 WHEREAS, the Santa Barbara County Planning Coowoission on March 30, 1960 held the required puali:hearing on a proposed amendment to the road element of the . Master Plan of the Goleta Valley; and WHEREAS, the Board of Supervisors of the County of Santa Barbara on May 3, 1960 held a pualic hearing on said amendment; and --------------.------------------------------------------------.-------------:-1 250 e : Continued earing on Proos ed abandonent of portion r certain treets - Santa terminated) Re : Hearing on Appeal of H~J . Hopkins from Action of Plan ning Commissio (hearing closed & appl approved) WHEREAS, as a result of the hearings and testimony presented, it has been shown that the proposed amendment is in the 9est interest of the County of Santa Bar9ara and the residents thereof; NOW, THEREFORE, BE ItheREBY RESOWED that the road elnent of the Master Plan of the Goleta Valley be amended to show Patterson Avenue extended southerly from Hollister Avenue on an aligrment curving westerly through the northern part of the Cavalletto property thence following the present alignment of More B.anch l.oad to More Mesa. BE rr FUR.THEil USOLVED that the map entitled ''Master Plan of Santa Barltara County, Goleta Valley Area, Showing B.oads and Highways and Land Use'' lie revised to show this change. Passed and adopted lty the Board of Supervisors of the County o f Santa Bar9ara, State of California, this 9th day of May, 1960, by the following vote: AYES: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia NOES: None ABSENT: None In the Matter of Continued Hearing on Proposed Altandomnent of Portions of Certain Streets in the Town .of Santa Ynez. This lleing the continued hearing date set of portions of certain streets in the Town of Santa Ynez, and upon recomaendation of the Assistant Planning Director; Upon moticn of Supervisor Hollister, seconded lty Supervisor Lilley, and carried unanimously, it is ordered that the allove-entitled matter be, and the sa11e is here~y, terminated In the Matter of Hearing_ on Appeal of H. J. Hopkins from Action of the Planning Cow.,isaion on Denial of Application for a Conditional Use Permit to Erect and Operate a Gasoline Service Station and B.estaurant on Property Generally . Located at Intersection of U. s. Highway 101 and Cat Canyon B.oad, Los Alamos Area. This being the date set for the hearing on the appe.a l of H. J. Hopkins from action of the Planning Coission on denial of application for a Conditional Use Pend~ to erect and operate a gasoline service station and restaurant on property descrilted as a 2.7 acre triangular area in the southerly part of Tract F, Map No. 8A, B.ancho Los Alal"Os, generally located at the intersection of U. S. . Highway 101 and Cat Canyon &oad; the Affidavit of Pultlication lleing on file with the Clerk, the following persons appeared: Arthur Sims, independent appraiser, on llehalf of H. J. Hopkins and B.ichfield Oil Corporation - Pointed out that the B.ichfield Oil Corporation proposes to construct a service station and restaurant on the sullject property primarily for the purpose of a major truck stop. It was stropgly felt that the granting of the application would not ~e detrimental to the health, safety and general welfare of . the neighborhood; would not adversely affect the neigh8orhood character; and . would not be in variance with any adopted official plan. ' --------------------------------------------------~-~ Re: Hearing of S.B. Cemetery Association for Special Use Permit to Expand {hearing closed & request appvd) Re:Hearing for Exclusion of property from Santa Barbara County Fire. Protection District {hearing closed) . . . 251. May 9, 1960 Mr. Munn of Richf~eld Oil Corporation - Mentioned that when Highway 101 is completed with f_gar lanes to San Francisco, 45'7. of the truck traffic presently - using Highway 99 wi~l ~e using Highway 101, and Richfield is looking foward that time and desire to have the facilities to take care of the truck traffic. Peter Weber, fo_rmerly Right of Way Agent with the State Di~sion of . Highways, and now an independent appraiser - Explained that the Divieion of Highways - in conatructing the highway, reserved the sultject area in ant~cipation of such a proposal and confirms .the fact that it is an adequa~e location Upon motion of Supervisor Lilley, seconded lty Supervisor Callahan, and carried wumimously, it is ordered that this hearing be, and the same is heruy, concluded. It is further ordered that the application-of H. J.Hopkins and Richfield Oil Corporation for a Conditional Use Permit to erect and operate a gasoline service station and restaurant on property generally located at the intersection of U. S. Highway 101 and Cat Canyon ltoad be, and the same is herelty approved, and the matter referred to the Planning Staff for preparation of such conditions as they may wish to impose, for approval by this Board. In the Matter of Hearing on &equest of the Santa Barbara Cemetery Association for a Special Use Permit to Expand Existing F~ilities. This laeing the date set for the hec-ing on the request of the Santa Barbara Cemetery Association for a Special Use Permit under provisions of Ordinance No. 453 to expand existing facilities; the Affidavit of Pu9lication being on file with the Clerk, and there being no appearances or written statements for or against said request; Upon motion of Supervisor Bradltury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. It is further ordered that the request of the Santa Barbara Cemetery Association for a Special Use Permit to expand existing facilities be, and the same is hereby, approved. In the Matter of Hearing on Petition of Neltraska Lands, Inc. for Exclusion of Certain Property from the Santa Barbara County Fire Protection District. This being the date set for the hearing on ~. the petition of . Nebraska Lands, Inc. for exclusion Qf certain property from the Santa Barbara County Fire Protection District; the Affidavits of Posting and Publication being on file with . the Clerk, the following person appeared before the Board: - . Richard P. Weldon, Attorney at Law, appearing on behalf of Nebraska Lands, Inc. ~ Stated that the property is known as Mission Highlands, south of the Town of Orcutt, and also includes an area i111nediately noi:th of property of Nebraska Lands The petition is signed by 1001 of the owners and is being excluded for the reason _that the present area is Wlimproved pasture land and it is intended to improve it . with a subdivisio~ of residential dwellings. The County fire units are located approximately 4 or 5 miles from this area, and it. is felt that the Orcutt Fire - District is in a closer proximity to the area and could give more efficient and prompt service. ---- 252 Re: Excluding Territory fro Santa Barbara County Fire Protection District (Mission High lands Subdivi sion) I Resol . adptd ~ During the period of exclusion, the area will be serviced by the Orcutt Fire District under a contract that will take effect upon exclusion of the District from the County Fire Protection District and terminates upon the annexation to the Orcutt Fire District ., - Upon motion of Silperviaor Bradbury, seconded by Supervisor Hollister, eadd carried unanimously, it is ordered that hereby, concluded ~ In the Matter of Excluding Territory from the Santa Barbara County Fire Protection District (Mission Highlands Sultidivision). Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted: - Resolution No. 20291 WHEREAS, ~ petition has heretofore been filed with this Board requesting the, withdrawal and exclusion of the hereinafter described property from the Santa Barbara County Fire Protection District, said petition being signed by the owners of all the said property; and WHERBAS, this Board has heretofore fixed May 9, 1960 at the hour 10:00 o,'clock A.M. in the Board of Supervisors lloom, Court House, Santa Barbara, California, as the time and place for a hearing on the said petition, and has caused notice to be posted in three of the most public places in the district, one of which was within the portion of the district proposed to be withdrawn, at least one week prior to the time fixed for said hearing, and has further caused a notice to be published in a newspaper of general circulation; and WHEREAS, said public hearing has been held and all interested persons have been given opportunity to be heard on the said petition and on the proposed exclusion and withdrawal of territory from the said district and evidence and arg\anrent have been presented on the issue of whether the said territory will ite benefitted by remaining in the district; NOW, 'nlEUFORB, BE IT AND IT IS HEREBY RESOLVED, POUND AND DETBIMINID as follows: 1. Based upon the evidence and arguments presented, the Board hereby finds that the hereinafter described territory will not lte ltenefitted by remaining in the district and that the territory not sought to be withdrawn will be benefitted by continuing as a district. 2. That the hereinafter descrilted territory lte., and it is hereby, withdrawn and excluded from the Santa Barbara County Fire Protection District. 3. That the territory hereby withdrawn and excluded from the said district is described as follows: PARCEL 1: A portion of Section 14, Township 9 North, B.ange 34 West, San Bernardino Meridian, and beginning at the northwest corner of the south 1/2 of the northwest 1/4 of said Section 14; thence South 8943 108'' East along the North line of said South 1/2, a distance of 2637.92 feet to the northeast - corner thereof; thence South ()0 29 '54'' West along the east line of said South 1/2, a distance of 1316.03 feet to a point on the northerly line of Rice Ranch Road; 253 May 9, 1960 thence along said northerly line, North 5403131" West a distance of 315.73 feet; thence North 8933 146'' Weat a distance of 163.86 feet; thelce South 6709 'OO'' West a distance of 560.00 feet to a point on the south line of the north west 1/4 of aaid Section 14; thence North 89 33 '46'' West along said South line a distance of 945.03 feet; thence North 5131 102" West a distance of 966.20 feet to a point on . - the west line of die northwest 1/4 of said Section 14; thence North 048 103" East - along said West line, a distan~e . of 751.47 feet to said point of beginning. Containing 73.75 acres of land, more or less. - PAR.CEL 2: Beginning at a point on the South line of the Northwest Quarter of Section 14; Township 9 North, Range 34 West, San Bernardino Meridian, distance North 89 33 '46'' West 17 .53 feet from the Southeast corner of said Northwest Quarter; thence North 8933 146'' West a distance of 816.59 feet, to a point on the Southerly line of Rice R.anch Connty R.oad; thence along said southerly line, North 6709' East a distance of 458.04 feet, South 8933 146" East a distance of 142.04 feet, and South 5403 '31'' East a distance of 311.80 feet to said point of beginning, containing 1.99 acrea of land more or less. ' Re: Hearing on Proposed Abandon ment or Portions or Atterdag Road in town or Solva {hearing closed) -+ Re : Abandonment or portion or Atterdag Road - Solvang - 3rd District {Resol. adptd) PARCEL 3: The West half (Wl/2) of the Northeast quarter(NEl/4); and the - Northeast quarter (NEl/4) of the Northwest quarter (NWl/4) of Section 14, Township 9 North, R.ange 34 West, S.B.B. & M., in the County of Santa Barbara, State of California. PAaCEL 4: All those portions of Orcutt R.oad ati the anae now exists and Rice R.anch R.oad as the snae now exists, lying adjacent to the parcels of land above described 4. That the Clerk be, and he is hereby, authorized and directed to transmit a statement and map or plat of the said withdrawal and exclusion to the State Board of Equalization and to the County Assessor. Passed and adopted by the Board of Supervisors of the Cou~y of Santa - Barbara, State of California, this 9th day c May, 1960, by the following vote: AYES: NOES: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, R.obert c. Lilley, and A. E. Gracia None ABSENT: None In the Matter of Hearing on Proposed Abandonment of Portions of Atterdag R.oad in the Town of Solvang. This being the date set. for the hearing on the proposed 4lbandonment of portions of Atterdag R.oad in the Town of Solvang; the Affidavits of Posting and Public-ation being on file with the Clerk, and there being no appearances of written statements for or against said proposal; Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, .it is ordered that this hearing be, and the same is hereby, concluded In the Matter of the Abandomnent of a Portion of Atterdag l.oad, in the Town of Solvang, A County R.oad in the Third Supervisorial District R.eaolution No. 20292 ORDER. TO ABANDON I 254 - The resolution of the Board of Supervisors of the County of Santa Barbara, No. 20201, in the above-entitled matter, coming on regularly to be heard, and it appearing that said resolution was duly passed and adopted by the said Board of Supervisors on the 11th day of April, 1960, that the whole of the property - affected is situated in the Third Supervisorial District of said County; that on said 11th day of April, 1960, an order was duly made by this Board fixing Monday the 9th day of May, 1960, at 10:00 A.H. as the date and time for hearing said resolution, at the meeting l!'oom of said Board of Supervisol!'s in the County ~ Court ~- House, City of Santa Barbara, County of Santa Barbara, S-tate of California, and provided that notice of the time and place fixed for hearing said resolution be given to all freeholders in said Thi~d Supervisorial District by publication of &lid resolution -in the Santa Ynez Valley Times, a newapaper of general circulation published in said county for at least two successive weeks prior to said hearing, and that similar notice be posted conspicuously along the line of the highway proposed to be abandoned.; that said notice has been cb1ly given; published and posted as prescribed by the aforesaid order, and that Affidavits of such publication and posting hava been filed herein; and it further appearing that said hearing having . lteen had and evidence having been given and received, and it appearing that all the allegations and statements contained in said resolution are true; And it further appearing from the evidence submitted that the portion of a county highway described in said resolution is unnecessary for present or prospective .public use and is no longer required for said purposes; IT IS THEREFORE HEREBY ORDERED that that portion of a county highway known as Atterdag Road, in the Town of Solvang, in the Tbl2rd Supervisorial District, County of Santa Barbara, State of California, be and the sa1-e is hereby vacated, discontinued, abandoned- and abolished, to-wit: All those portions of Atterdag Road, as described in Deed to County of Santa Barbara, recorded in Book 1665, page 487 and Book 1729, page 543 of Offic~al Records, Santa Barbara County &&corder's Office, .lying .outside the boundaries of the following described parcel of land. Beginning at a point in the easterly boundary line of Tract 29 of said Rancho San Carlos de Jonata, distant thereon, S 1000'40" W, 30.40 feet from the northeast corner of said tract and running thence from said point of beginning, Sl00 00 40 W, 113.45 feet; thence N 79 59 '20'' W, 21.50 feet; thence N 6 26 '40'' B, 97.73 feet to the beginning of a 10.00 foot radius curve, concave to the southwest and tangent to the last described course; thence northerly and northwesterly along the arc of said curve through a central angle of 9547 130'', a distance of 16.72 feet to a point in the south boundary line of Mission Drive, State Highway 150; thence along the south boundary of Mission Drive, being along the north boundary of the lands of said Grantors, S8920'50" E, 39.73 feet to the point of beginning. provided that all existing rights to maintain, alter, replace, repair and remove ' public utility installations of any sort whatsoever located in, on, under and over said County highway shall not be affected by this abandonment, but on the contrary are hereby reserved and excepted from said abandonment. a.used and adopted by the Board of Supervisors of the Comttyoof Santa Barbara, State of California, this 9th day of May, 1960, by the following vote: . AYES: c. ,W. Bradbury, Joe J. Callahan, W. N. Hollister, lo~ert C. Lilley, and A. E. Gracia Re: Execution of Agreement with City of S.B. for Maintenance or S.B. Harbor (Resol. adptd) ., Re: Execution of Agreement with A.P. Mitchell for Use of Frozen Food Locker ,). . Re: Authorizing an Election among Eligible Members of S.B. County Employees' Retirement Assn. (continued) ' - 255 ' May 9, 1960 In the Matter of Execution of Agreement with the City of Santa Barbara for Maintenance of the Santa Barbara Harbor. Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adp~ed: Resolution No. 20293 WHEREAS, there has been presented to this Board of Supervisors Agreement for Maintenance of Harbor dated May 3, 1960 by and between the County of Santa ' Barbara and the City of Santa Barbara, by the terms of which the CoWlty agrees to contribute 1/3 of annual costs of dredging and maintenance of Santa Barbara Harbor; and WHEREAS, it appears proper and to the best interests d. the County that said inst.r ument 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 instrument on behalf of the CoWlty of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 9th day of May, 1960, by the following vote: AYES: C. W. Bradbury, Joe J. Callahan, W. N. Hollis.ter, Robert c. Lilley, and A. E. Gracia NOES: None ABSENT: None In the Matter of Execution of Agreement with Andy P. Mitchell for Use of Frozen Food Locker, etc. Upon motion of Supervisor Hollister, secondedby Supervisor Callahan, and carried Wlanimously, the following resolution was passed and adopted: Resolution No. 20294 WHEREAS, there has been presented to this Board of Supervisors Agreement dated May 4, 1960; by and between the County of Santa Barbara and Andy P. Mitchell and Nellye J. Mitchell, by the terms of which CoWlty will adopt Ordinance rezoning certain property, and the Mitchells will make property; and WHEREAS, it appears proper and to the best interests of the County that said instrument 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 instrument on behalf of the County of Santa Barbara Passed and adopted by the Board of Supervisors of the CoWlty of Santa Barbara, State of California, this 9th day of May, 1960, by the following vote: . ' . AYES: C. W. Bradbury, Joe J. Callahan, w. N. Hollister, Robert c. Lilley, and A. E. Gracia NOES: None ABSENT: None In the Matter of Authorizing an Election Among Eligible Members of the Santa Barbara County Employees' Retirement Association and Directing the County . Clerk to Conduct an Election for Divided OASDI-Retirement System. Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the abo-ve-entitled matter be, and the same is hereby, continued to Monday, May 23, 1960 --------~------------------------------------------------ Re: Disapproval or Proposition 15 (Resol. adptd) Re: Assigning Claims of S.B. General Hosp. to the S.B. Commercial Ser vice Bureau. .\ In the Matter of Disapproval of Proposition 15, An Initiative Constitutional Amendment .to Reapportion the California Senate. Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, - and carried unanimously, the following resolution was passed and adopted: Resolution No. 20295 WHEREAS, Proposition 15, an initiative constitutional amendment to reapportion the California Senate, will appear on the ballot at the Noverier, 1960 General Election; and WHEREAS, one of the results of this measure, if adopted, will be to increase the representation in the Senate of Los Angeles County with a resultant proportionate decrease in representation of the remaining California Counties; and WHEREAS, the Boards of Supervisors of fifty of California's fifty-eight Counties have indicated their disapproval of the proposed reapportionment measure; and WHEREAS, the Santa Barbara County Board of Supervisors is of the opinion that P~oposition 15 is ~nimical to the interests of Santa Barbara County; NOW, THEREFORE, BB AND IT IS HEREBY ORJERED AND RESOLVED that this Board of Supervisors goes on record in public meeting 'assemDled as being opposed to the proposed initiative constitutional State Senate. to reapportion the California Passed and adopted by the Board of Supervisors of the CoUtlty of Santa Barbara, State of California, this 9th day of May, 1960~ by the following vote: AYES: . . c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia NOES: None ABSENT: None In the Matter of Assigning Claims of the Santa Barbara General Hospital to the Santa Barbara Coo1uiercial Service Btireau. - Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20296 WHEREAS, the following nred persons are indebted to the County of Santa Barbara in the amounts set forth opposite th~ names of said persons, being for services rendered by the County of Santa Barbara through its Santa Barbara General Hospital, which amounts are now due, owing and unpaid: Abshure, Mrs. Linda Battison, Mr. Wm. F. Beresford, Mr. Edgar H. Sr. Booth, Mrs. Lucille Booth, Norma (alCa Mrs. Green) . Bramlette, Mrs. Carol Cameron, Will George Chaves, Mrs. Rosalie Cogan, Mr. Joseph A. Cogan, Parick $ 14.50 171.79 - 179.70 389.35 185.84 389.35 35.20 72.90 40.00 18.30 - I - ------------------- - --- , ! ;' I May 9, 1960 Condon, Mr. James Lee Crow, Margie Cuellar, Mrs. Jean L. - Da Foe, Miss Barbara Ann . De la Cruz, Henry Yolanda & Rachel D~s, Mrs. Jessie De Soto, George William - Diaz, Mrs. Frances Dominguez, Mr. Alfred Dossey, Mrs. Mary - Dunin, Master Arthur & Jolanta . DUran, Mrs. Epifania Edge, Mrs. Shirley Evans, Mrs. Erma G. - Favila, Isobel (aka Lopez) Florea, Christine Frady, Walter c. Gomez, Mr. Theodore Graham, Master Gary & Mrs. Guadagnin, Mr. Louis Ha111-:nd, Mr. Oscar Harper, Mrs. Lynn L. . Hayes, Erma & Miss Shirley Henderix, Roy Hernandez, Jesus c. Hernandez, Stella Herrera, Mr. David Hollins, Miss Viola Honeycutt, Mrs. Louise ~owell, Mr. Joseph ' Jacobs, Mrs. Sally N. (aka Pinney) Jimenez, Mr. Fr~ . Langlo, Mr. Clarence Lettig, Mr. John - Lyon, Mrs. Fae Misbeek, Mr. Bernard Mosley, Mr. Duel McClure, Mr. Estle L. 329.45 154.17 343.19 383.33 23.79 110.41 93.15 18l.77 5.00 29.95 13.00 192.72 5.00 117.77 102~09 229.14 173.34 292.44 346.66 13.00 119.80 10.00 93.90 . . 14.00 125.5.0 . . 87.95 10.00 s.oo 48.33 116.87 302.61 7.60 271.80 10.00 5.00 11.00 65.83 371.05 Nichols, Mr. Shernan 89.85 Oliver, ~rothy 6.00 - Oliver, Miss Flora Jean 120.79 . O rnelas, ?-auline & Family 189.66 Ornelas, Mrs. P~tra 179.04 -Orosco, Dolores, Miss Maria & Mary Anne Ortega, Mrs. Jennie & Children ' Parquez, Mrs. Elaine 142.84 76.86 466.50 257 ) 258 Re : Assigning Claims or S.B. General Hosp . to United States Credit Bureau Inc . + (Resol adptd) Perez, Steve Ramirez, Cordero, Mr. Mario -lledd, Harold lliley, Anice - llimorin, Mrs. Joy & Bobby Robinson, Patricia Sack, Master Robert Seaton, Mr. Curtis D. Sherman, Mr. Marshall Edward . Sikes, Mr. Guy Sinclair, Mrs. Amelia Singley, Mr. John B. Slover, Mr. Joseph Smith, Ivan Dale Stroud, Mr. John T. & Barbara Sterling, John s . Stokes, Mrs. Odessa Sullivan, Mrs. Grace E. S1unida, Master Dennis Swint, Mary A. Terrones, John Thomas, Mr. Albert Togami, Tak Torres, Constance Townsend, Miss Katherine s. Velasquez, Miss Sylvia Walls, Mr. James Ware, Mrs. Helen & Kenneth Ware, Wilbert Ward, Master Robert ( Zepeda, Mrs. Maria, Raunel, Jaime & Alfonso ' 879.00 97.48 18.20 32.20 332.43 22.40 8.00 26.37 8.00 306.50 29.95 32.22 89.85 255.72 326.76 7.00 207.37 228.00 5.00 234.41 394.81 96.65 374.88 186.73 10.00 139.02 299.50 238.16 84.20 5.00 620.24 NOW, THEREFORE, BE ItheREB1 RESOLVEJ) that the County of Santa Barbara hereby assigns the aforesaid claims to the Santa Barbara Comnaercial Service Bureau, Santa Barbara, California, for the purp0se of collecting the ae and authorizes the said Bureau to institute any and .all necessary legal actions thereon and to Passed and adopted by the Board of Supervisors of the County of Santa . Barbara, State of California, this 9th day of May, 1960, by the following vote: . AYES: c. w. Bradbury, Joe J. Call8han, w. N. Hollister, Robert c. Lilley, and A. E. Gracia NOES: None ABSENT: None In the Matter of Assigning Claims of the Santa Barbara General Hospital to ~e United States Credit Bureau, lnc. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20297 Re: Rescinding Resolution No. 20238 (Resol. adptd) --{. ! 259 May 9, 1960 WHEREAS, the following named persons are indebted to the Connty 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 Santa Barbara General Hospital, which .anounts are now due, owing and unppid: Coleman, Mrs. Mamie Davis, .Frances Ellis, (aka Thomas) Mrs. Hazel Foster, Delores M. Frazier, Roy Gomez, Rebedda & Cynthia Holeman, Gloria Holguin, Miss Josie Mitchell, Lawrence Mr. Mccallum, Master Martin & Mary Mcilonie, Mr. Earl, Mrs. Lorene, and Mr. David Partain, Mr. Howard Romo, Nathan Smith, Helen Stafford, Charles Wisniske, Nenette & William $ 5.00 6.50 48.35 11.00 723.85 139.30 13.40 5.00 78.87 19.78 37.50 292.60 21.80 . 13.40 895.98 9.00 NOW, THEREFORE, BE ItheREBY RESOLVED that the County .of .Santa Barbara hereby assigns the aforesaid claims to- the United- States Credit Bureau, 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 Connty of Santa Barbara, State of California, this 9th day of May, 1960, by the following vote: AYES: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia NOBS: None ABSENT: None In the Matter of Rescinding Resolution No. 20238, Revision of Budget Items for Civil Defense. Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20298 WHEREAS, the Board of Supervisors of the County of Santa Barbara, on April 26, 1960, passed and adopted Resolution No. 20238 authorizing the revision of budget items in the sum of One Hundred and No/100 Dollars ($100.00) from 73 B 22, Repairs and Minor l.eplacements to 73 B 1, Telephone and Telegraph, Maintenance and Operation, Civil Defense, General Fund; and .WHEREAS, it was found that Account 73 B 22, Repairs and Minor Replacements, lacked sufficient funds for said revision; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that Resolution No. 20238 of tie Board of Supervisors of the Connty of Santa Barbara be, and the same is hereby, rescinded. 260 Re: Revision or Budget Item (Resol adptd) J Re: Revision o Budget Items (resol. adptd) Revision or Budget Items (Resol. adptd) Passed and adopted by the Board of Supervisors of the County of Santa Barbara, Stat~2of California, this 9th day of May, ,1960, by the following vote: AYES: c. w. Bradbury, Joe J. Callahan, W. N. Hollister, . Robert c. Lilley, and A. E. Gracia NOES: None ABSENT: None In the Matter of Revision of Budget Items. Resolution No. 20299 WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Civil Defense, 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 73 B 3, Travel Expense and Mileage, in the amormt of $50.00, 13 B 22, .Repairs .and Minor Replacements, in the amount of $50.00, to Account 73 B l, Telephone and Teleg~aph, .Maintenance and Operation, Civil Defense, General Fund, in the sum of One Hundred and No/100 Dollars ($100.00). Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley,and A. E. Gracia NAYS: None ABSENT: None The foregoing Resolutio~ entered in the Minutes of the Board of Supervisors this 9th day of May, 1960 In the Matter of Revision of Budget Items. Resolution No. 20300 WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Machine Records 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 Accounti 22 B 8, Off~ce Supplies, to Account 22 B 3, Travelj.ng Expense and Mileage, Maintenance and Operation, Machine Records Department, General Fund, in the sum of Fif. teen and No/100 Dollars ($15.00) Upon the passage of the foregoing Resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. w. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c Lilley, and A. E. Gracia - NAYS: None ABSENT: None The foregoing Resolution entered in the Minutes of the Board of Supervisors this 9th day of May, 1960. - In the Matter of Revision of Budget Items. Resolution No. 20301 Re: Revision of Budget Items (appvd) Re: Allowance of Claims (allowed) l 261. May 9, 1960 WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintmance and Operation, General Hospital - Santa Barbara, General Fwld. NOW, THEREFORE, BE IT RESOLVED that the aforesaid Accowits be, and the same are hereby, revised as follows, to-wit: Transfer from Accowit 180 B lOA, Drug Supplies, to Account 180 B 6, . Materials and Supplies, in the amowit of $1,200.00, 180 B 22, Repair and Minor - Replacement of Minor Surgical, X-Ray and Laboratory Equipment, in the amount of $1,000.00, Maintenance and Operation, General Hospital - Santa Barbara, General Fwid, in the S\DD of Two Thousand Two Hundred and No/100 Dollars ($2,200.00). Upon the passage of the foregoing Resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia NAYS: None ABSENT: None The foregoing Resolution entered in the Minutes of the Board of Supervisors this 9th day of May, 1960. In the Matter of Revision of Budget Items. Resolution No. 20302 WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Capital Outlay, Cach1nns, General Fwid. 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, in the amount of $500.00, Maintenance and Operation, 169 C 93, Barbecue Pits and Tables, in the amount of $500.00, Capital Outlay, to Account 169 B 9, Motor Vehicle Supplies, in the S\DD 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, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia. - NAYS: None ABSENT: None The foregoing Resolution entered in the Minutes of the Board of Supervisors this 9th day of May, 1960. In the Motter Qf 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: 262 SANTA BARBARA COUNTY NUMBER l 78 18619 l~O 18681 18682 18683 !8684 le685 18666 18681 186SB 18689 18690 ,16f;91 16692 1S693 16'9\ 18695 l~ - PAYEE S9"tl1 011 Co ca~1 rl& ,.10 ~ ileoord S.M. P11'bllAi1W o . ~ - Sl9el1. 011 Co Oerala k. (U.41 ID B~MCorp $tael1 011 Co Call.if. State 18697 CMa non 1869($ tuaft ~, ' PU RPOSE ranl IQeue ~~Pl lea 'Ira.el 'kJ bp.f!aU Cbt;a lN Prof. hhloea BuppJ1 . - .l4ert11n& 18699 D'o eora 1*en - ~ . . . . :ul Cl&~ lier~ GmM ,. or11 It. Cilhell l 1rrr ti 1'6708 P&Ul s. Prlee 18709 tit lllult~ura 18710 at 2011ftl l 711 187.lt 181.13 1 Cllt'o I~caa\riia 1an 18715 i 7:16 1sn7 MHft- Wb1tniJ Co ' l'W Oob 9fteNl l'el~ 00 ullNndt Poata1e tod ~ e1n. er DATE llAJ 9 1960 SYMBOL .1 0 B 21 DO 12 8 2 12822 12. l2T 1J a 16. Mi 0 1i 25 ftB I ' 24 e5 25 a .as 26 3 l\o. l 0 B 35 40 c ' 41 B 1 \1 B 2 26 - C LAIM ALLOWED FOR \3.21 3- 49 5 . 6.75 126~ l0. 71 500.00 .oo .22 68.75 1 .'20 3.75 1.50 18.75 .50 6 .75 '00 13.fj 9.2, 5.00 6.5 . l .2; 6 .~ 1 .25 35 42 95. 5 1 .25 REMARKS . --, / SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY FUND WDBlJL DATE Y 9a 1960 NUMBER PAYEE .lllW. c.a. f 1o'tor c. iOeeJo i8n lleril'7 c. Colee . franll l.1tl1 ' i&n3 1812' 1ot1 1a Oll GotP 111bt1ell OS1 Corp l8"n5 18~ i.87n 8728 lr29 l.8730 ter a ,sanltat1en 1tJ at s J.r1ll 'fV,1, 18731 A1liileraon ~asera iam 1. r111st1 ,a" .ser. ltlt33 Pa.ate Y~i. Pea l8734 s11,aa . lator aw. 1873S \Ill otora 18736 c. ~-- 18?57 lfa8"ura Cbewolet 18138 187J9 18740 1J.i741 ittr2 o tber* ~o. GQ Co Mrii nai hl-- .Sft' U.1 1oae)la caHelle 18741 'Jlareua ra.-a :187 R . MS. 1ur.1eict 011 eorp 18750 18751 JllQitia lit. 18752 ltaDlJ I . ~l".f.ll111o . 18753 18754 J. I. DanSa1 18755 B. I . 1nt11l lSnf) tilU.tla t., " PURPOSE SYMBOL Slil~ Do tr&u a:.tl 5l ~ -~ 55. 3 6 s,isu 60 a~ Re il'a BWlU 0 Do Do .,1J.1 hr a.tn 80 S Ca.P tin DO heG. ti2t1 In 3 B ~l CLAIM ALLOWED FOR 5.00 5. 21.11 6.~ .so 38. 1 .oo n.02 a1.3t 12.11 35).ll 53. ~.so ~.co .55 3$.00 ~0.59 ''IS e.ias 3.75 15.as :e.50 177' 1.as 1.a5 , REMARKS ,. . SUPERVISOR'S COPY OF CLAIMS NUMBER PAYEE l 157 OeaeMl hl., Co 18'15tl 18159 16760 i8.?6l Saae161t 01i Co 16165 !'WH ~1a1 t$766 Tn1 a :tdr.r a ~ 87'i7. 8768 1'87,9 1$110 1ll111 18172 187tl 11n 18775 lS776 1am lBm 187.19 De De9Uierl SANTA BARBARA COUNTY PURPOSE SYMBOL 0 CLAIM ALLOWED FOR .10 (261.l.6) V3.6i n.,. 110.00 1(13.06) 7.30 5.76 5.10 ~-s . m . lBTSO 170.~ 18 ~ur-.r ,tret JfUiia - E. Blc\ad Pllj,~ fil, Co ' llpa P.el M.nlff.~N ~lDll Co. ater U Water ' 1.2T r REMARKS . SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY FUND 91111\L NUMBER PAY EE 181'9 18?90 18791 181.~ 11793 16794 80\ttbili"ll Coun,19& Ga aide OU CO ll7~MM 1~5 181'5 1.8191 187,~ 1$799 18800 lll801 . "' ~ ~1 ll.8oa 1_ i8802 ,. 188o3 .,l '6 CO:rtll.r . lSSCA . Ol&e Co 168QS . .:B. Bti-1UD1 .:SlaOJ) 16806 waauin ~auolet lBecn ~ . r1 . c. PURPOSE uni 8Q.tll , ~ SWJ,lia llell1 ~IOJrita . , &uppll alt' aeacti Paiir1 Co D~ '&outUk' Clotiat1 a. it. h'ls . 11~ sen1ce iUtt1 1IOQ1til 1881J a c.tcec llMplW 1881' .'I. Cote . __,l.Ul 18815 J.8816 iGx.lml Lulth~ 111 18811'. Nteftt ,.t ltON Gl . 'ROWI' Do 18823 1882- J.88'5 18826 18827 AMtoel l Cl.t.DJ.1 1A Sen1c 18828 Will C,1111. DATE 11&.T 9, 1960 SYMBOL 168 c 51 173 lt 175,. 26 1'7. 26 480 Bl Do 180. tt i.80. 60 iso a 62 Do , 180 B 66 Do 2.Bl in o a 182. 82 C LAIM A LLOWED FOR '.OO i2.,9 ;l~ .55 26.67 602.Q.5 6.6J 11. 0 14. 0 !16.80 -~ z .n ea.'6 vs.M r1. ' 70.63 .,1 28 .15 S5.82 '12. 2.10 ~.as 650.00 5)67 1.-1''9.Q' T0.91 25.03 ~ -~ 7.02 s.2a REMARKS . - SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY FUND OIUBL . DATE *Y 9. 1960 NUMBER PAYEE Q"'" . ~iMllta BlYlil ~rgaa trg1111 Gerbell'l . 1883) OoOPJ.a 18814 18835 18836 ~8837 llr,s. Bo.race llltaon 18838 run Wert tel 18839 Ms.aa leaa a. u 168.0 Brff.lQ Hotel 18841 1882 l88'3 1684 1.88'$ l~fi 18h7 ieMa 1aa-9 1885Q 1~1 16S5i 1~3 16$5\ Stan114o Caaar ID 1 OutrN "rtt- 0. 1 Guerra a.tel J). c. ~rd Juan :la~ru , Pini M~lt CMtrc 1. v. 'HDricn a.tte1it 1ak*on 111'. XniN Jeaa Mttle lonP 18856 :kri~ ll~J 18857 ratil Kuroawa 1885{1 llfti. il'9rt Lito 18859 Bittle I . Littler 1886.5 18866 18867 1.8868 . 1.0phS Oi\tifel'Oa Pi.rll Rotl Pa~& .,.1 All:S:e lcre. Do J)c. !lo Do Do o PU RPOSE SYMBOL 1 Do Do .Do Do 0 0 Do lo C LAIM ALLOWED FOR ~-'25 1POO 70.00 75.00 75. iro.oo 101. 3 3.3a '" 64 .28 l'0.'29 '00 l0 13 .oo 110.00 .oo to. 21 .n .03 28.5Q 1 .'00 10.00 15.00 '20 . oo ~ .00 29.lf 5().67 5.11 3!) . GO REMARKS , NUMBER l181i69 18810 11'71 1un 181731 J.887 18875 1887t 8lt1 1811e 18179 '18882 .18883 ' - PAYEE -~ aeua,. liwoi mot.i IJ a Sll Pedro 111 at ~111 IUtE iwa . 1. IMttl Y1Ji11.ttia &91 11881t Yli'llllllll 18885 llane tuJta 18886 llll87 J.1891 - lll900 t-- 18991 18~ 18903 ti r1 Dfttto SUPERVISOR'S COPY OF CLAIMS - SANl'A BARBARA COUNTY DATE MY 9. 196o PURPOSE SYMBOL lea~ Do Do Do 0 . DO 190. Oo Do ' Do ' CLAIM ALLOWED FOR 4$.00 65.00 2,5 . 65.oo &5.00 21.00 -s.oo l06.00 51 .w 9, 3 .co \0.00 (87.SJ) T.SJ a.oo (gi.'10) 12.10 5.00 '"' :i.5.00 175.;go 6.-5 lf .00 ea.,., ss.11 REMARKS , NUMBER 1$915 1~ . 1'99l 1.$910 1'911 18912 189lJ 1891' 18915 18916 0917 10918 18918 ~ PAYEE illSlV. JA11 I uarnMa lli~ ~ UQ ~lll ll89i9 lllll&1l - 1a,30 dr 'PVlllllUl canll DeJ 1lllitll SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY PURPOSE SYMBOL ~ H~Wlc 191 as ltill* . 71 CLAIM ALLOWED FOR la.5Q .oo 7$.\10 11.8.00 .rs.oo ~.oo ~. 70.00 51.00 ro.oo 26.67 ~l.00. iTS.-00 20.00 10.ao 11'.00 ~ so.oo (JJ$.OO) 26.i* \J.Go RO.CO n.oo 1.eo l0.00 ~ .36.00 Io_o 3.9.GO ~o.0o0o ,9.00 a.oo 2.00 :"as';0.o0o noo 1. 5g6o o -~ t\C) ' REMARKS "' NUMBER 1835 18'6 18939 18,.1 SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY PAYEE PURPOSE SYMBOL w111s.u I _, C. IU8 B 5J .Pll11'1 illMU'le nga2' "' 219 c ,_, ~ 2IO 9 3 aoa~ l ,B 1 ~t 59B1 0 1' - eo a 1 C LAIM ALLOWED FOR uo.~ 15.62 l'll.50 ~1 .55 9&.08 ()15.00 ' (at.Q9) 15.SQ J-.\0 tJ.6o 5.50 137.09 9.70 .30 REMARKS t - SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY 18955 18956 i8951 NUMBER PAYEE SUPERVISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY DATE UY 91 1960 PURPOSE C1.ne.t SYMBOL CLAIM ALLOWED FOR - . . REMARKS . , _ NUMBER J2~1 ~cu i 22 1 a\) J '27. PAYEE J 88 ., ; . I t9 ., ~ z. as1 J "ff8 lriM I aaQ . J ~9 ~~o J 2'1 atitlt Ta.PPl!JI' s~ , SUPERVIS COPY OF CLAIMS SANTA BARBARA COUNTY PURPOSE SYMBOL 2Al - 2ti Do 319 & CLAIM ALLOWED FOR 1.00 307.00 ao1.oo 78.00 l'6.,f ft$.13 92.61 .- . ' REMARKS NUMBER SUPERVISOR'S COPY OF CI,All\'IS PAYEE capital oatlt -. SANTA BARBARA COUNTY PURPOSE SYMBOL CLAIM ALLOWED FOR 22. a;2Jz. ,tjp9 . ;~ . s,195.0 -=-. REMARKS Re : Recormnendation of Planning Commission for approval of Proposed Amendment to Ord. 661 - permitting certain encroachment above street rig.1U3 or way . (hearing set) Notice Re : Proposed amendment to . Ord. 661 to Rezon property located north of Highway 101 & Easterly of Serena Ave. Carpinteria Valley (hearing set) I ' 263 May 9, 1960 Upon the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia NOES: None ABSENT: None I In the Matter the Planning Conmission for Approval of Proposed Amendment to Ordinance No. 661 Adding Section 6 to Article IX, Permittin Certain Encroachments Above Street Rights of .Way. Upon motion of Spervisor Hollister, seconded by Supervisor Callahan, and carried nnanimously, it is ordered that Tuesday, May 31, 1960, at 10 o'clock, a.m. . be, and the same is hereby, set as the date and time for a public hearing on the and that notice of said hearing be pbblished 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 in final form. . ' . . . . ' NOTICE OF PUBLIC HEARING ON PROPOSED AMENDMENT TO SANTA BAB.BARA COUNTY ZONING ORDINANCE NO. 661 J .J NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the Connty of Santa Barbara, State of California, on Tuesday, May 31, 1960, at 10 o'clock, a.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on proposed amendment to Ordinance No. 661 adding Section 6 to Article IX, permitting certain encorachments above street rights of way. , . WITNESS my hand and seal this 9th day of May, 1960 (SEAL) l J ( c J. E. LEWIS J. E. LEWIS, Connty Clerk and Ex Officio Clerk of the Board of Supervisors - \ ' , ., . In the Matter of Reco111ucndation of the Planning Coa1nission or Approval of Request of R. A. Doell and F. L. Castro for Proposed Amendment to Ordinance No. 661 to Rezone from the C-H-0-D and 20-R-l District Classifications to the 12-R-l District Classification, Property Gener~ly Located North of U. s. Highway 101 and Easterly of Serena Avenue, Carpinteria Valley. c I A recoDAendation was received from the Planning Co1111i as ion for approval of the request of R. A. Doell and F. L. Castro for a proposed amendment to Ordinance No. 661 to rezone from the C-H-0-D and 20-R-l District classifications to the 12-R-l Di~trict classifiction property described as Lot 5, Portion Pueblo Map 17, Carpinteria Union School District, generally located north of U. S. Highway 101 and easterly of Serena Avenue, Carpinteria Valley. ' . Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Tuesday, May 31, 1960, at 10 o'clock, a.m. be, and the same is hereby, set as the date and time for a public hearing on the proposed amendment, and that notice of said hearing be published in the Carpinteria Herald, a uewap~per of general circulation. . . -. . ( It is further ordered that the above-entitled matter be, is hereby, referred to the District Attorney for preparation of the proposed amendment in final form. 264 Notice Re: Proposed Amendment to Ord. 661 to rezone area generally ref erred to as the North Kellogg Ave . - Goleta Valley (hearing set) , Notice ( . - Notice of Public Hearing on Proposed Amendment to Santa Ba,rbara Cotmty Zon.ing Ordinance No. 661 NOTICE is hereby given. that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of Cali.fornia, on Tuesday, May 31, 1960, at 10 o'clock, a.m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, on request of R. A. Doell and F. L. Castro to rezone from the CH-0-D and 20-R-l District classifications to the 12-Rl District - . classification of Ordi~ance No. 661 property described as Lot 5, Portion Pueblo Map 17, Carpinteria Union School District, generally located north of u. s. Highway 101 and easterly of Serena Avenue, Carpinteria Valley. WITNESS my hand and seal this 9th day of May, 1960. (SEAL) J. E. LEWIS J. E. LEWIS, County Clerk and Ex Officio Clerk of the Board of Supervisors In the Matter of Reconnendation of the Planning C.0D1Di ssion for Approval of Request of Property OWners for Proposed Amendment to Ordinance No. 661 to Rezone from the A-1-X District Classification to the Residential and Other District Classifica- tions on Area Generally Referred to as the North Kellogg Avenue, Goleta Valley. A reconnendation was received from the Planning CoD1Di ssion for approval of the request of property owners to rezone from the A-1-X District classification to . t the Residential and other District classifications of Ordinance No. 661, the area generally described as bounded on the south by the centerline of the Southern Pacific Railroad, on the west by North Fairview Avenue, on the north by the southerly line of Section 33, T-8-N, R-34-W, projected easterly and westerly, and on the east by San Jose Creek. The area is generally referred to as the North Kellogg Avenue area, Goleta Vall~y. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimouslr, it is ordered that Tuesday, May 31, 1960, at 10 o'clock, a.m. be, and the same is- hereby, s~t as the date and time for a public hearing on the and that notice o.f a.aid 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 D~strict Attorney for ~reparation of the proposed amendaent in final form. Notice of Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No. 661 . NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County _of Santa Barbara, State of California, on Tuesday, May 31, 1960, at 10 o'clock, a.m. in the Board of Supervisors Meeting Room, Court House, City . of Santa Barbara, State of California, on request of property owners to rezone from . the A-1-X District classification to the Residential and other District clasaiftcat- . ions of Ordinance No. 661, th~ area generally describ.ed as bounded on the south by the centerline of the SoutherJ'l Pacific Railroad, on the west by Nprth Fairview Avenue, . on the north by the southerly line of Section 33, T-8-N, R-34-W, projected easterly and westerly, and on the east by San Jose Creek. The area is gen~rally referred to Re: Proposed amendment to rezone certain property located on South side of Hollister Ave. Easterly of Old San Marcos Road, Goleta Valley (Terminated) Re: Proposed Amendment to Ord. 661 to rezone property South Side of Hollister Ave. & West of Atascader Creek, Goleta Valley (hearing set) Notice May 9, 1960 as tJ)e Nprth Kellogg Avenue area, Goleta Valley. WITNESS my hand 8!ld seal this 9th day of May, 1960. (SEAL) J. E. LEWIS J. B. LEWIS, County Clerk and Bx Officio -Clerk of the Board of Supervisors 265 Iri the Matter of Reco111n.endation of the Planning Conni ssion for Approval of - Request of George Northman for a Proposed Amendment ~o Ordinance No. 661 to Rezone . Certain Property to the 7-R-4-PR and 7-R-1-PR District Classifications Generally Located on the South Side of Hollister Avenue Easterly of Old San Marcos Road, Goleta Valley George Northman ~ppeared before the Board and requested that the matter be withdrawn Upon motion of Supervisor Callaha!l, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, terminated. ' In the Matter of RecoPanendation of the Planning Cou111i ssion for Approval of . Proposed Ametdment to Ordinance No. 661 to Rezone from the 6-R-l and A-1-X District - Classifications to the 7-R-l District Classification Property Generally Located on the South Side of Hollister Avenue and West of Atascadero Creek, Goleta Valley. A reco11111endation was received from the Flanning Comrnission for a proposed amendment to Ordinance No. 661 to rezone from the 6-R-l and A-1-X District clas- . sifications to the 7-R-l Distr. ict classification, property described as Lot 5, Subdivision of A. c. Scull's Estate, Goleta Union School District, generally located on the south side of Hollister Avenue and west of Atascadero Creek, Goleta Valley. Upon motion of Supervisor Holli11ter, seconded by Supervisor Lilley, and carried unanimously, it is ordered that Tuesday, May 31, -1960, at 10 o'clock, a. m be, and the same is hereby, set as the date and time for a public hearing on the - and that notice of said hearing be published in the Santa Barbara ' News-~ess, 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 amendnaent in final form Notice of Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No. 661 NOTICE is hezeby given that a public hearing will be held by the Board of - Supervisors of- the County of Santa Barbara, State of California, on Tuesday, May 31, 1960, at 10 o'clock, a. m. in the Board of Supervisors Meeting Room, Court House, City of .Santa Barbara, State of California, on proposed rezoning from the 6-R-l and A-1-X District classifications to the 7-R-l District classification of Ordinance No 661,' property described as Lot 5, Subdivision of A. c. Scull's Estate, Goleta Union School District, generally located on the south side of Hollister Avenue and west of - Atascadero Creek, Goleta Valley. This rezoning was initiated by the Santa Barbara County Planning Co11111:l ssion. \ ' J I J ' - ---~---------------------------------------------y--------. 266 Re: Approval of Time Extension or Tract 10,034 (approved) .\- Re: Approval of Time Exte sion of Tent. Map Tract 10,063 - Orcutt Union School District (approved) k . . . Re: Request of Time extension of Tent. Map of Tract 10,059 . (Ref. to Planning Com) Re: Communication from Planning Commission ttiled) WITNESS my hand and seal this 9th day of May, 1960 J. E. LEWIS (SEAL) J. E. LEWIS, County Clerk and Ex Officio Clerk of the Board of Supervisors In the Matter the Planning Coi11oi ssion for Approval of Time Extension of Tract 110,034, Lompoc Union School District, Subject to Additional Condition. A recommendation was received from the Planning Con1ission for approval of the time extension of Tract 10,034 for one year to May 18, 1961, subject to the drainage from the tract being conducted to a recognized natural watercourse, in addition to the conditions previously required. Upon motion of Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the reconwendation of the Planning Co111nission for approval of the time extension of one year to May 18, 1961 of Tract 10,034, . - subject to the drainage from the tract being ~onducted to .a recognized natural watercourse, in addition to the conditions previously required be, approved. the Planning Conni ssion for Approval of Time Extension of Tentative Map of Tract 10,063, Orcutt Union School District, Subject . to Additional Condition. received from the Planning Co111oission for approval of the time extension of one year to May 13, 1961 of the Tentative Map of Tract 10,063, . Orcutt Union School District, subject .to the original conditions of the Tentative Map plus the condition that all drainage from the subdivision must be conducted to a recognized natur_!l water-course. (The drainage course shown at the west end of - Rosalie Drive on the revised Tentative Map is not a recognized natural water-course). Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the recorrmendation of the Planning Cou1111.ssion for approval of the time extension of one year to May 13, 1961, of Tentative Map of Tract 10,063, subject to the condition_that all drainage from the subdivision must be conducted to a recognized natural water-course, in addition to the conditions previously required _in the Tentative Map be, and the same is hereby, approved. ' I In the Matter of Request of Vandenberg Enterprises, Inc. for Time Extension of Tentative Map of Tract 10,059. . Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Co111oission for reconmendation. In the Matter of Co111111mication from the Planning Couni ssion. The following connJnication was received and ordered placed on file: Approval of Tentative Map of Tract 10,134, Units 1, 2 and 3, Goleta Union School District, subject to the conditions required by the Planning Couani ssion, except that clearance from flood hazard is to be approved by the Board of Supervisors. The portion of the tract indicated as Unit 4 on the Tentative Map is disapproved without prejudice until the southerly portion of the alignment of Turnpike Road can be determined more accurately. Re: Corrected Mileage or Count Maintai ned Roads (resol . adptd) " Re : Requesting Division or Highways to dec lard a FederalAid Secondary Route in 3rd District + (resol . adptd) May 9, 1960 26? . l In the Matter of Resolution Authorizing Petition to the California Division of Highways for Corrected Mileage of County Maintained aoads in the County of Santa Barbara. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20303 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's primary system; and WHEREAS, the Department of'Public Works certified to the State Controller on March 31, 1960, that the total mileage of maintained roads in Santa Bubara County was 708.18 miles and the total mileage of Primary roads was 281.02 miles; and WHEREAS, the County now finds that the total mileage of maintained County roads is 118.80 and that the total mileage. of Primary roads is 291.98 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 accompanying maps and as detailed by termini and length of each route in attached tuulations. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 9th day of May, 1960, by the following vote: AYES: NOES: C. w. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. ~ Gracia None ABSENT: None In the Matter of Requesting the Division of Highways to Declare a Federal-Aid Secondary Route in the Third Supervisorial District. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20304 WHEREAS, under regulations issued by the Comnissioner of Public Works under the Federal-Aid Highway Act of 1944, the Departuoent of Public Works, Division of Highways, in cooperation with the County of Santa Barbara and the J:Sureau of Public Roads, has been designated to select a Federal-Aid Secondary System in this County; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED by: the Board of Supervisors of the County of Santa Barbara, State of California, that this Board concurs in and approves the designation of the following route as an addition to the Federal-Aid Secondary System eligible for Federal Aid in the County of Santa Barbara, State of California, subject to the concurrence of the Comnissioner of Public aoad: I , . 268 Re: Design?-tin Stop Intersections in 1st District {resol . adptd) Name or Designation Glen Annie Road Limits Glen Annie Road as planned by the State Division of Highways, from Hollister Avenue (F.A.S. 1181) at the north end of Storke Length (Miles & Tenths) Road (F.A.S. 1206) to State Route 2 (F.A.P. 7), and north along the existing Glen Annie Road for a distance of about 1.0 mile; thence easterly over lands not now traversed by public roads to the intersection of Fairview Avenue (F.A.S. 1281) and proposed Route F.A.S. 1281 (Cathedral Oaks Road). 3.6 BE IT FURTHER RESOLVED by the Board of Supervisors of the CoWlty of Santa Barbara, State of California, that this Board definitely plans to coo1nence construction thereof at an early date, using Federal-Aid Secondary FWlds. ~E IT FURTHER RESOLVED that Resolution No. 19722 of the Board of Supervisors is hereby rescinded. Passed and adopted by the Board of Supervisors of the CoWlty of Santa Barbara, State of California, this 9th day of May, 1960, by the following vote: District. AYES: NOES: c.w. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia None ABSENT: None In the Matter of Designating Stop Intersections in the First Supervisorial Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried Wlanimously, the following resolution was passed and adopted: Resolution No. 20305 WHEREAS, Santa Barbara CoWlty Ordinance No. 970 authorizes the Board of Supervisors of the CoWlty of Santa Barbara by resolution to designate any highway intersection Wlder 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 CoWlty of Santa Barbara be signposted with stop signs pursuant to said ordinance. NOW, THEREFORE, rr IS HEREBY RESOLVED AND ORDERED that the following highway intersections situated tn the County of Santa Barbara and Wlder the jurisdiction of the Board of Supervisors of said CoWli:y are hereby designated as stop intersections and the Road Comnisaioner of the County of Santa Barbara is hereby authorized and directed to place and maintain, or cause to be placed and maintained appropriate stop signs at the hereinafter specified intersections, to-wit: Stop north and south bound traffic on Maple Avenue, in the Town of Carpinteria, at its intersection with Sixth Street. Stop north and south boWld traffic on Walnut Avenue, in the Town of Carpinteria, at its intersection with Sixth Street. --------.-------------------------------------.,, --------r,-~ Re: Acceptance of Right or Way Grants for Variou Road Improvements {Accepted) +- Re: Authorizing Payment of Street Inspection costs for Various Subdivisions (t(uthori:Z eci) ' 269 May 9, 1960 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 9th day of May, 1960, by the following vote: ' AYES: c. w. Bradbury, Joe J. Callahan, W. N. Hollister, . Robert c. Lilley,. and A. E. Gracia NOES: None ABSENT: None . In the Matter of Acceptance of Right of Way Grants for Various Road Improvenacnts Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the following light of Way Grants be, and the same are hereby, accepted: Blanche L. Hamilton dated May 3, 1960, for additional road right of way on S-tar Pine R.oad in the Carpinteria area, First District. Mary Acquistapace, dated May 5, 1960, for additional road right of way on Sabado Tarde Road and Del Playa Drive in the Isla Vista area, Third District. Lyle Mathews and Annabelle Mathews dated May 5, 1960, for additional right of -. way on Foster R.oad in the 'Fifth District. , It is further ordered that the Clerk be, and he is hereby, auth~rized and directed to record said Right of Way Grants in the office of the County Recorder of the County of Santa Barbara. In the ~tter of Authorizing Payment of Street Inspection Costs for Various Subdivisions. Upon motion of Supervisor Lilley., seconded by Supervisor Hollister, and carried unanimous~y, it is ordered that the Clerk be, and he is hereby, authorized to reimburse A. F. Janes the following amounts from the Trust Fund Deposit of the County Clerk, representing street inspection costs for the following subdivisions, 4 in accordance with agreement dated September 29, 1958, and pursuant to the request of the Road Comnissioner: Berglund Terrace Country Club Estates Miraflores No. 2 Mission .Highlands, Unit 1 Stansbury Carlson Waller Park Majestic, Unit 2 Waller Park Majestic, Unit 3 Waller Park Majestic, Unit 4 Tract No. 10,001 Tract No. 10,003, Unit 2 Tract No. 10,0. 03, Unit 3 Tract No. 10,003, Unit 4 Tra. ct No. 10,004, Unit 1 $ 0.00 Final Bi 50.30 Final Bi 0. 00 Final 'Bi 19.85 304.30 48.75 28.45 5.75 26.55 318.05 58.35 79.85 0.00 Final Bi 1 l l l Tract No. 10,004, Tract No. 10,004, Tract No. 10,004, Unit 2 Unit 3 Unit 4 508.30 Final Bi l 5.45 Final Bi J. 141.15 Final Bi l - ----- ~-------------------------------------------~---~ 270 Tract No. 10,004, Unit 5 167.85 Final Bill Tract No. 10,004, Unit 6 0.00 Final Bill . Tract No 10,004, Unit 7 - 710.25 . Tract No. 10,011, Unit 1 0.00 Final Bill Tract No. 10,011, Unit 2 796.10 Tract No. 10,013, Unit 1 5.75 Tract No. 10,014, Unit 1 115.30 Tract No. 10,016 170.80 Tract No. 10,029, Unit 1 79.55 Tract No. 10,036, Unit 1 23.10 Tract No. 10,038 50.05 Tract No. 10,043 43.50 Tract No. 10,044 49.15 Tract No. 10,047 42.60 Tract No. 10,048 68.75 Tract No 10,049, Unit 1 86.80 Tract No. 10,051, Unit 2 170.45 Tract No. 10,051, Unit 3 139.00 Tract No. 10,051, Unit 4 161.15 Tract No. 10,051, Unit 5 153.90 Tract No. 10,051, Unit 6 46.15 Tract No. 10,051, Unit 7 19.50 Tract No. 10,051, Unit 8 81.85 Tract No. 10,051, Unit 9 16.60 Tract No. 10,051, Unit 10 29.70 Tract No. 10,054, Unit l 16.70 Tract No 10,056 4.75 Tract No. 10,070, Unit 1 171.20 Tract No. 10,079 52.20 Tract No. 10,080 26.15 Tract No 10,092 90.00 In the Matter of Request of Infrared Industries, Inc. for Hearing on Proposed Amendment to-Ordinance No. 1126 for Change in Certain Requirements of Said Ordinance. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and Re: Request fo Hearing on Pro . posed amendment to Ord. 1126 for chang in certain Requirements - ' Infrared Indus tries, Inc . carried unanimously, it is ordered that Monday, May 23, 1960, at 10 o'clock, a. m. be, (hearing set) Notice and the same is hereby, set as the date and 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 notice of hearing Notice of Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No. 1126 NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County o Santa Barbara, State of California, on Monday, May 23, \ Re: Hearing on Petitions reques ting re-opening or CasmaliaPoint Sal Rd. + (Ref. to D.A. & Road Comm) Re: Use of Vandenberg Air Force Base ror Landing of . Pacific Airlines Planes (Resol. adptd) 271 May 9, 1960 1960, at 10 o'clock, a. m., in the Board of Supervisors Meeting Room, Court House, City of Santa Barbara, State of California, for hearing on application of Infrared Industries, Inc., for an amendment to zoning Ordinance No. 1126 for certain changes in requirements of said Ordinance. WITNESS my hand and seal this 9th day of May, 1960. J. E. LEWIS {SEAL) J. E. LEWIS, County Clerk and .Ex Officio Clerk of the Board of Supervisors The Board recessed until 2 o'clock, p. m. At 2 o'clock, p. m., the Board reconvened. Present: Supervisors c. w. Bradbury, Joe J. Callahan, w. N. Hollister, Robert C. Lilley, and A. E. Gracia; and J. E. Lewis, Clerk Supervisor Gracia in the Chair. In the Matter of Hearing on Petitions Requesting Re-Opening of the . Casmalia-Point Sal Road in Connection with Access and Use of Point Sal State Park and Casmalia County Park. This being the date set for the hearing on the petitions signed by approximately 1,516 County residents requesting re-opening of the Casmalia-Point Sal Road in connection with access and use of the Point Sal Statie Park and Casmalia County Park, the following persons appeared before the Board: Propoaents for the re-opening of the Casmalia-Point Sal Road: Ted Muscio from Casmalia Raymond Cooper from Santa Maria George Rand, representing the Santa Maria Valley Sportsman's Association, and representing himself as meuiber of the County Park CoJ1111ission. In opposition to the re-opening of the Caamalia-Point Sal Road: Col. Harold C. White, USAF Upon motion of Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the District Attorney and Road Con11ni ssioner, for preparation to be worked out with officials of Vandenberg Air Force Base, to allow public use of the Caamalia-Point Sal Road whenever possible, without interfering with operations during the firing of missiles on the Base. In the Matter of the Use of Vandenberg Air Force Base for the Landing of Pacific Airlines Planes. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried 1manimously, the following resolution was passed and adopted: 272 Re : Accepting Deed re: County of S .B. vs G.H. Hughes (Resol . adptd) Resolution No. 20306 WHEREAS, the Board of Supervisors of the County of Santa Barbara has been advised that the Air Force Ballistic Missile Division and the Military Air Transport Service have negotiated a contract with Pacific Airlines to provide air service twice daily between San Diego, Los Angeles and Vandenberg Air Force Base which would permit the landing of Pacific Airlines planes at Vandenberg Air Force Base as well as Lockheed Aircraft Corporation contract flights; and WHEREAS, there is a public airport available in the near proximity of Vandenberg Air Force Base which is operated and maintained, at a great expense as a joint venture between the City of Santa Maria and the County of Santa Barbara; and WHEREAS, the County of Santa Barbara is in the process of constructing a ' large airport facility near the City of Lompoc; and WHEREAS, the use of Vandenberg Air Force Base as a landing field for Pacific Airlines planes would create a loss of revenue to the existing airport facilities which would detrimentally affect the operations of the existing public airports; NOW, THEREFORE, BE IT ORDERED AND RESOLVED that the Board of Supervisors of the County of Santa Barbara goes on record as unanimously opposed to the use of Vandenberg Air Force Base for the landing of Pacific Airlines planes or other private commercial planes to the exclusion and detriment of the publicly-operated and maintained airports in the vicinity of Vandenberg Air Force Base, and that the Air Force Ballistic Missile Division and the Military Air Transport Service be requested to rescind any orders and/or contracts that would permit the landing of Pacific Airlines planes or other private comnercial planes at Vandenberg Air Force Base; BE IT FURTHER RESOLVED that copies of this resolution be forwarded to United States Senators Thomas Kuchel and Clair Engle; Congressman Charles Teague and Major General David Wade, Coom18nding General of Vandenberg Air Force Base. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 9th day of May, 1960, by the following vote: AYBS: NOES: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert C. Lilley, and A. E. Gracia None ABSENT: None In the Matter of Accepting Deed Re County of Santa Barbara, Vs George H. Hughes, Et Al., Supr. Ct. No. 57118, and Rescinding Resolution No. 20288. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20307 WHEREAS, on the 4th day of April, 1960, the County authorized the District Attorney to compromise and settle the lawsuit entitled COUNTY OF SANTA . BARBARA, a body politic and corporate, vs. GEORGE H. HUGHES, et al., Superiar Court . No. 57118, for the sum of $20,000.00; and ' I Re: Disapproval or Inclusion or Shooting Range in Cachuma Lake Area (Ref to Park CODID.) Re : Appeal from Decision of Planning Commission on Denial or Lot Split Plat 1121 ~ (hearing set) ' 273 May 9, 1960 WHEREAS, the defendant has prepared a deed deeding the property which is the subject matter of said lawsuit to the County and has agreed to accept $20,000.00 for said deed; and WHEREAS, it appears that the County ofsanta Barbara has deposited with the Superior Court of the County of Santa Barbara the sum of $14,130.00 necessary for obtaining iunediate possession of the parcel of land which is the subject matter of said suit; and WHEREAS, it appears to be in the public interest that said lieed be accepted; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: - 1. That said deed be accepted by the County Santa Barbara and recorded in the County Recorder's Office. 2. That the District Attorney be and he is hereby authorized and directed to dismiss the condeua1ation suit entitled County of Santa Barbara, plaintiff vs. George H. Hughes, et al., Santa Barbara Superior Court No. 57118. 3. That the Auditor-Controller be and he is hereby authorized and directed to draw his warrants in the sum of $20,000.00, which sum shall consist of $14,130.00 derived from the deposit in the Trust Fund of the Superiior Court upon dismissal of said action and $5,870.00 from the Special Road Improvement Fund of the County of Santa Barbara, the warrants in said total sum of $20,000.00 to be drawn in favor of George H. Hughes, Zelda M. Hughes and Minnie E. Hughes. 4. Resolution No. 20288 is hereby rescinded. Passed and adopted by the Board of Supervisors of the County o f Santa Barbara, State of California, this 9th day of May, 1960, by the following vote: AYES: NOES: c. w. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia None ABSENT: None Supervisor Lilley absented himself at this time. In the Matter of Conunication from the Regional Director, U. S. Department of the Interior, Bureau of Reclamation, Regarding Disapproval of Inclusion of Shooting Range in the Cach1JJDB Lake AJ:ea Master Plan. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Park Comnission. In the Matter of Appeal of E. E. Sa11,ns and A. F. Trigueiro from Decision of Planning Couooi ssion on Denial of Lot Split Plat 1121. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister; and carried unanimously, it is ordered that Tuesday, May 31, 1960, at 10 o'clock, a.m. be, and the same is hereby, set as the date and time for a public hearing on the appeal of E. E. Sannons and A. F. Trigueiro. 274 Re: Resignations or A.G. Wood & C.R. Sawyer .; (accepted) In the Matter of Resignations of Adrian G. Wood and Clarence R. Sawyer from the Carpinteria Pest Abatement District. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the resignations of Adrian G . Wood and Clarence R. Sawyer as members of the Board of Trustees of the Carpinteria Pest Abatement District be, and the same are hereby, accepted . Re: Appointin In the Matter of Appointing Members of the Board of Trustees of the Members of the Board of Trus Carpinteria Pest Abatement District. ees of Carpinteria Pest Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and Abatement District carried unanimously, it is ordered that the following persons be, and they are t (Appointed) hereby, appointed as members of the Board of Trustees of the Carpinteria Pest e: Meeting with City Council of Santa Maria & Board of Supervisors re: Proposed Airport Agreement (Date set) Re: Public Golf Courses in Santa Barbara Area (Ref. to Park Com. & Plan. Com.) Re: Negotiating lease on Property of Federated Sportsman's Field for Development of County .Recreation Area - Request i (Ref. to Park Com. & Plan. Com.) John Bianchin, vice Adrian G. Wood, resigned Max Young, vice Clarence R. Sawyer, resigned In the Matter of Request of the City Administrator, City of Santa Maria, for Meeting of the City Council with the Board of Supervisors to Discuss the Proposed Airport Agreement. Upon motionJof Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that Wednesday, May 18, 1960, at 12 Noon, Andersen's Restaurant, Buellton be, and the sane is hereby, set as the date and time for a meeting with the City Council of the City of Santa Maria to discuss the proposed Airport Agreement. It is further ordered that the Clerk be, and he is hereby, authorized and directed to notify the City Administrator of the City of Santa Maria of the time and place of said meeting. In the Matter of Communication from the San Marcos Pass Golf Course . . Concerning Public Golf Courses in the Santa Barbara Area. A conJnication was received from the. San Marcos Pass Golf Course listing several suggestions, with the thought in mind of promoting more orderly and equitable public owned or supported golf courses in the Santa Barbara area. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried un&Ilimously, it is ordered that the above-entitled matter be, and the same is hereby, referred ~o the Park Conni ssion and Plmming Coonission. In the Matter of Request of Channel View, Inc. to Meet with Board of Super- visors or Park Comnission to Discuss Possibility of Negotiating of Lease on Property of Federated Sportsman's Field for Development of a County Recreation Area. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Park Conunission and Planning Conoission. ' Re: Acceptance of Temporary Construction Easements from Thomas Co., Inc. & Howard D. Martin - Lompoc Cemetery Canyon Project (accepted) Re: Travel (authorized) 275 May 9, 1960 In the Matter of Acceptance of Temporary Construction Easements from Thomas Companies, Inc. and Howard D. Martin in Connection with Lompoc Cemetery Canyon Project. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following Easements to the County of Santa Barbara and Saita Barbara County Flood Control and Water Conservation District, in connection with the Cemetery Canyon Project be, and the same are hereby, accepted: Thomas Companies, Inc. and Howard D. Martin (Containing o. 322acres), for temporary construction located on the south side of Project for a distance of 1389.00 Feet running betwe~ ''C'' and ''G'' Streets. Thomas Companies, Inc. and Howard D. Martin (Containing O.OSO acres). Thomas Companies, Inc. and Howard D. Martin (Containing 0.':!2.7 acres) It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Easements in the office of the County Recorder of the County of Santa Barbara, following acceptance by the Board of Directors of the Santa Barbara County Flood Control and Water Conservation District. In the Matter of Authorizing Tfavel. Upon motion of Supervisor qallahan, seconded by Supervisor Lilley, and carried unanimously, it is m!dered that travel from the County of Santa Barbara on County business be, and the same is hereby approved, as follows: Jack L. Bivins, Office of Farm Advisor - to Los Angeles May 11 through 13, 1960, to attend conference at the University of California. Hal D. Caywood, County Superintendent of Schools - to Sacramento May 17 through 19, 1960, to attend meeting called by the Superintendent of Public Ins true tion. Paul Price, Assistant Director of Public Works - to Inglewood May 17, 1960, to Federal Aviation Agency Office. James Reed, Department of Public Works, Division of Building & Safety - to - Los Angeles May 11, 1960, to meeting of the Western Pll11ihing Officials Association. Jan.es M. Stubchaer, Department of Public Works, Division of Flood Control - to Los Angeles one day between May 10 and 17, 1960, in connection with Orcutt Master Drainage Plan. Elva M. Strubkus, Supervising Nurse; Norma A. Streeter, Public Health Nurse; and Margaret B. Powell, Junior Public Health Nurse - to Los Angeles May 17, 1960, to attend meeting of the National Tuberculosis Association . Carl E. Vogel, Central Service - to Los Angeles May 6 and 9, 1960, to review data at State Contracts and Rights of Way Office regarding condennation actions between the County of Santa Barbara and State of California. G. V. Stewart, Investigator, Office of District Attorney - to Palo Alto May 18 . - . through 21, 1960, to attend meeting of the District Attorney's Family Support Co. uncil Elvin R. Morgan, Veterans Service Officer, and Will Challis, Veterans Service Office - to Long Beach May 16 through 19, 1960, to attend meeting of the State Department of Veterans Affairs. 276 Re: Leave of Absence from State of Calif (granted) ' Re : Request for Deviation from Capital Outlay - Dir. of Public Wks . (approved) Re: Leaves of Absence (granted) Re: Military Training Leave (granted) Re: Findings of the Welfare Department (Approved) In the Matter of Leave from the State of California. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and - carried unanimously, it is ordered that Hal D. Caywood, County Superintendent of , Schools be, and he is hereby, granted a 30-day leave from the State of California, couaoencing May 12, 1960. In the Matter of Request of the Director of Public Works for Capital Outlay Deviation to Purchase Four-Drawer File. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Director of Public Works be, and he is hereby, authorized to deviate from budgt:tted Capital Outlay for purchase of a four- drawer file from Account 27 C 1, at a cost not to exceed $65.00 In the Matter of Leaves of Absence. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the following persons be, and they are hereby, granted leaves of absence, without pay: Mrs. Olga McAfee, Supervising Nurse, Tuberculosis Unit, Santa Barbara General Hospital - From July 1 to August 31, 1960, inclusive. Mrs. Edna Wright, Registered Physical Therapist, Santa Barbara General Hospital - From June 21 to July 31, 1960, inc~usive In the Matter of Military Training Leave. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that Vernal Gillum, Department of Public Works, Park Division be, and he is hereby, granted a military training leave, with pay, from May 7, 1960 through May 21, 1960. In the Matter of Approving Findings of the Welfare Department Pertaining to Liability of Responsible Relatives. ' Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried rmanimously, 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 Mr. Lyman McGuffin for Della McGuffin Mr. Mario Casaroli for Peter B. and Rosa Casaroli Mr. Eldore Eckert for Odelia Eckert Mr. Ben Martin for Ben z. Martin Mr. John Agawa for Umeko Agawa FORM AG 246-A - Mr. Lawrence Belton for Calvin C. Belton Mr. M. J. Mason for John and Stella Mason Mr. Liggin McGowan for Aurelious and Janie McGowan Mrs. Marcella Martin for Caroline Simons $20.00 5-9-60 50.00 5-9-60 5.00 5-9-6. 0 70.00 5-9-60 10.00 5-9-60 o.oo 5-9-60 15.00 5-9-60 0.00 5-9-60 o.oo 5-9-60 Re: Referring names of relatives of Old Age Security Recipients to D. A. :. {Ref. to D. A. ) Re : Applications for Road License (approved) Re : Releasing Road License Bonds (released) 277 May 9, 1960 Mr Harry I. Marks for Maud Marks 15.00 5-9-60 Mr. Charles Eldridge for Alva and Mabel A. Eldridge 0.00 5-9-60 Mr. Utaka Hayashi for Kotaro Hayashi o.oo 5-9-60 Mrs. Leolia B. Gilbert for Pink W. and Ida Bell Moore 5.00 5-9-60 AID TO THE 'BLIND FORM BL 246-A Mrs. Elizabeth Perry for Anna M 20.00 5-9-60 Terman In the Matter of Referring _to the District Attorney Names of Responsible Relatives of Old Age Security Recipients. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following responsible relatives of Old Age Security recipients be, and the same are hereby, referred to the District Attorney, in accordance with Section 2224 of the Welfare "and Institutions Code: - - ~s. Robert Alynette, for care of mother, Elizabeth Ann Gillihan Francis Gillihan, for care of mother; Elizabeth Ann Gillih~ Mrs. Galina D. Nikolenco, for care of father, Dimitry Mariasch Mrs. Rene Hollister, for care of father, Elmer P. Greene Mrs. Ruth Caywood, for care of mother, Mrs. Pearl Plambeck Glen E. Scroggin, for care of mother, Lucy J. Scroggin I - In the Matter of Applications for Road Licenses. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following road license bonds be, and the same are hereby, granted: Lee & Neal, Inc. (Permit No. 3903) - Road license to install sewer line on Turnpike Road from 252' SE of intersection with La Gama Way to 150' NW of intersection with Cervato Way, Third District; a permanent bond in the amount of $5,000.00 having been deposited with the Clerk. Barringer and Botke (Permit No. 3905) - Road license to install sewer and water lines for Buellton Cooounity S~ice District, Fourth District; a bond in the amount of $i8,000.00 having been deposited with the Clerk. R. I. Matthews (Permit No. 3911) - Road license to install two~ sewer con- . - nections at 6674 A & B and 6678 A & B Sueno Road, Third District; a permanent bond in the amount of $1,000 having been deposited with the Clerk. In the Matter of Releasing Road License Bonds. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, 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: W. c. Beggs (Permit No. 3781) - $250.00 L. c. Moorman - Valley Pt1mp & Supply Co. (Permit No. 3840) - $250.00. 278 Re: Releasing Monument Bond {released) Re: Fixing T Bond for + Tract 10,091 {bond fixed) Re: Releasing Tax Bonds for Various Subdivisions - .Lompoc {released) .:,- Re: Publication of Ords. 1122. 1125, & 1126 {filed) Re: Communication from Co. Supervisors Ass'n re: Separation of Co. Budget into 2 parts ., {Ref to Admi Officer & Auditor) In the Matter of Releasing Mon1ment Bond for Tract No. 10,040. Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the following bond be, and the same is hereby, released as to all future acts and liabilities: Hartford Accident and Indemnity Company - Pomona Enterprises, as - Principal, Bond No. 3116451 in the sum of Four Thousand Nine Hundred and No/lOOths Dollars ($4, 900.00), covering setting of mon1J1Dents in Tract known as No. 10,040, County of Santa Barbara, dated May 8, 1959 In the Matter of Fixing Tax Bond for Tract No. 10,091. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the tax bond for Tract No. 10,091 be, and the same is hereby, fixed in the amount of $2,700.00, in accordance with Section 11601 of the Business and Professions Code. In the Matter of Releasing Tax Bonds for Various Subdivisions Within the City of Lompoc. Upon 1'(tion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried unanimously, it is ordered that the following tax bonds be, and the same are hereby, released as to all future acts and liabilities: Lom #22, within the City of Lompoc - $200.00 Anchor Casualty Company - Whitney Homes, Inc. as Principal, Bond No 16-123144, in the sum of Eight Hundred and No/100 Dollars ($800.00), covering taxes for Tract No. Lom 34, within the City of Lompoc, County of Santa Barbara, dated April 9, 1959 Anchor Casualty Company - Whitney Homes, Inc.; Artful Homes, Inc.; Sunkist Plaza; and Bancroft Homes, Inc., as Principals, Bond No. 16-123143 in the sum of Six Hundred and No/100 Dollars ($600.00), covering taxes in Tracts Nos. Lom 38, Lom 39, Lom 40, and Lom 41, within the City of Lompoc, County of Santa Barbara, dated April 9, 1959 In the Matter of Publication of Ordinances Nos. 1122, 1125 and 1126. It appearing from the Affidavits of the Principal Clerks of the printers of the Santa Ynez Valley News and Santa Barbara News-Press that Ordinances Nos. 1122, 1125 and 1126 have been published in the manner and form required by law; Upon motion, duly seconded and carried unanimously, it is determined that . said Ordinances Nos. 1122, 1125 and 1126 have been published in the manner and form required by law. In the Matter of Co111111nication from the County Supervisors Association Pertaining to Separation of County Budget into Two Parts. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and carried 1manimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer and Auditor ' Re: Request to Use Loudspeaker System - 4-H Clubs1 Councils, Inc. (Ref. to Admin. Officer) Re: Execution of Permit to Sophomore Class of University of Calif. (Exec. auth. ) + Re: Trade-in of Personal Propert {approved) f Re: Communications (filed) - - 279 May 9, 1960 In the Matter of Request of the 4-H Clubs' Councils, Inc. for Permission to Use Loudspeaker System for Two Annual 4-H Events. Upon motion of Supervisor Bradbury, seconded by. Supervisor Hollister, and carried unanimously, it is ordered that the above-entitled matter is hereby, referred to the Adininistrative Officer In th~ Matter of Execution of Permit to the Sophomore Class of the University of California, Santa Barbara College, for Use of County Bowl for Presentation of Kingston Trio on May 28, 1960. Upon motion of Supervisor Callahan, seconded by Supervisor Hollister, and carried 1manimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a permit to the Sophomore Class of the University of California, Santa Barbara College, for use of the County Bowl, for the purpose of presenting the Kingston Trio, on Saturday, May 28, 1960. In the Matter of Trade-In of Personal Property. Upon motion of Supervisor Call~an, seconded by Supervisor Bradbury, 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, and said property is hereby found to be no longer needed for County use, in accordance with Section 25503/4 of the Government Code: ' 1947 Dodge Sedan, Four-Door, License No. E-78618, Santa Barbara General Hospital - For a 1960 Ford, four-door sedan, six cylinder. Resolution No. 20308 - Not Used In the Matter of Con111unications. The following co111ounications were received and ordered placed on file: -. California Fish and Game Con1mission - Regarding consideration of special antlerless deer shoots. TDistrict Engineer, Division of Highways - Letter of acknowledgment. r Administrative Officer, City of Lompoc - Concerning proposal of David Watson, Administrative Officer, to achieve equity in taxation for library services .,C Chairman, Southern California District of The Lutheran Church-Missouri Synod- In appreciation of invitation to hold convention in Santa Barbara. 4 $tate Lands Conui ssion - Copy of notice of consideration of an oil and gas lease offer. .JState Department of Social Welfare - Decision on appeal of Mrs. Velma c. Holloway. 1-Robert T. Grattan, M.D., Chairman, Santa Barbara Psychiatric Society, and Richard H. Lariert, M.D., Chairman, Santa Barbara County Medical Society Comnittee on Mental Health - Concerning.mental health planning and services for Santa Barbara County. - ~ District Attorney - Opinion relative to request of Frank P. Kearney, Judge of the Municipal Court, for allowance of necessary expenses for attendance of Tri-County Traffic Court and Law Enforcement Conference at the University of California, Santa Barbara College. 280 Re : Road Deficiency Report {filed) Re: Memoriam of Glenn I . Wallace {Resol . adptd) - ( ' In the Matter of Road Deficiency Report, County of Santa Barbara, Pursuant to Senate Concurrent Resolution No. 62, Prepared by the County Road Department. The above-entitled report was ordered placed on file. In the Matter of Resolution in Memoriam of Glenn I. Wallace, Chief Probation Officer, Santa Barbara County. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20309 ' WHER'RAS, Glenn I. Wallace, Chief Probation Officer of Santa Barbara County for the past eleven years, has passed away; and WHEREAS, his untimely passing is a great loss to the cou111mity he served and the many people who had come to know him as advisor, public servant, and a recognized leader in the field of hunutn relations; and WHEREAS, the parents and children of Santa Barbara County are indebted to him for the compassion and understanding which he brought to his work; and WHEREAS, the integrity and efficiency with which he administered his duties as Chief Probation Officer have won the .respect and admiration of law enforcement officials in this County and throughout the State; and WHEREAS, it is fitting and proper that formal acknowledguwnt be made by ~his Board of Supervisors of the high esteem in which he was held and of the ' great loss that this County will sustain in his passing; NOW, THIREFORE, .BE IT ORDERED AND RESOLVED that in the death of Glenn I. Wallace, the County of Santa Barbara has lost a distinguished and respected citizen and an outstanding. public official; BE IT FURTHER ORDERED AND RESOLVED that the Board of Supervisors of the County of Santa Barbara extends to the widow and son of Glenn I. Wallace sincere sympathy in the untimely and tragic loss of their loving husband and father and that this resolution be spread in full upon the minutes of this Board and a copy thereof be directed to his widow, Barbara Casey Wal lace. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Califomia, this 9th day of May, 1960, by the following vote, to-wit: AYES: NOES: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia None ABSENT: Robert C. Lilley The Chairman declared that the.regular meetitig of May 9, 1960 be, and the same is hereby,duly and regularly continued to Tuesday, May 10, 1960, at 2:15 o 1clock, p. m. I Re: Acceptance of Easement Deed from P. Tognetti , - Cemetery Canyo Project - 4th District (Accepted) Re: Execution or Joint Powers Agreement ror Acquisition of Certain Real Property & Rescinding Resolution 20283 "t' ((adopted) May 10, 1960 Board of Supervisors of the County of Santa Barbara, State of California, May 10, 1960, at 2:15 o'clock, p. m. \ - . Present: Supervisors Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia; and J. E. Lewis, Clerk. Absent: Supervisor c. W. Bradbury Supervisor Gracia in the Chair. 281. In the Matter of Acceptance of Easement Deed from Phillip Tognetti, et we, for Construction of Portion of the Cemetery Canyon Project in the Fourth District. Upon motion of Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Easement Deed from 'h.illip Tognetti and Betty Tognetti, husband and wife, containing 0.070 acres, for construction of a portion of the Cemetery Canyon Project on property located in the easterly portion of Block 134 of the City of Lompoc, for consideration of $2,585.50 be, and the same is hereby, accepted. ' It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said E411ement Deed in the Office of the County Recorder of the County of Santa Barbara, following acceptance by the Board of Directxrs of the Santa Barbara County Flood Control and Water Conservation District l ( In the Matter of Execution of Joint Powers of Santa ~art?ara and the Santa Barbara County Flood Control and Water Conservation District for Acquisition of Certain Real Property, and Rescinding Resolution No. 20283. Upon motion of Supervisor Lilley, seconded by Supervisor Callahan' , and carried upanimously, the following resol~tion was passed an4 adopted: Resolution No. 20310 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated April 11, 1960, by and between the County of Santa Barbara and the Santa Barbara County Flood Control and Water Conservation District, by the terms of which ' the parties agree to exercise jointly their powers to acquire real property; and WHEREAS, it appears proper and to the best interests of the County that . . said inst~t be executed; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED th4t the Chairman and ' Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa .Barbara, and to rescind Resolution No. 20283, adopted May 2, 1960. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 10th day of May, 1960, by the following vote: AYES: Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia NOES: None ABSENT: C. W. Bradbury ( 282 Re: Execution of Right of Way Contract in which Co. agrees to purchase certain property - Tognetti 1' {Resol. adptd) In the Matter of Execution of Right of Way Contract between the County of ' Santa Barbara, Santa Barbara County Flood Control and Water Conservation District, and Philip L. and Betty Tognettit in Which the County Agrees to Purchase Certain Property. Upon motion of Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20311 WHEREAS, there has been presented to this Board of Supervisors a Right of . Way Contract dated April 11, 1960, by and between the County of Santa Barbara, Santa Barbara County Flood Control and Water Conservation District, and Philip L. and Betty Tognetti, by the terms of which the County of santa Barbara agrees to purchase and t the said grantors agree to sell the property therein referred to for the sum of $2, 585 ,I.SC; and - Re: Execution of Right of Way Contract with Henry & Enid Kallio {Resol. adptd -'\' - WHEREAS, .it appears proper and to the best interests of the County that said instrtnnent be executed; HOW, :THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, autho:i:ized and directed to execute said instrument on behalf of the County of Santa Barbara, and have it recorded in the Office of the County Recorder. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, Sttate of California, this 10th day of May, 1960, by the following vote: AYES: NOES: Joe J. Callahan, w. N. Hollister, Robert c. Lilley, and A. E. Gracia None - ABSENT: C. W. Bradbury In the Matter of Execution of Right of Way Contract between the County of Santa Barbara, Santa Barbara County Flood Control and Water Conservation District, and Henry A. Kallio and Enid B. Kallio, in Which the County Agrees to Purchase Certain Property. Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimously, the following resolution was passed and adopted: ' . Resolution No. 20312 WHEREAS, there has been presented to this Board of Supervisors a Right of . Way Contract dated April 11, 1960, by and between the -County of Santa Barbara, Santa Barbara County Flood Control and Water Conservation District, an~ Henry A. Kallio and Enid B. Kallio, by the terms of which the County of Santa Barbara agrees to purchase and the said grantors agree to sell the property therein referred to for the sum of $700.00; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed; . NOW, .THEREF.ORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, an~ they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara, and have it recorded .in the office of the County Recorder, following approval by the Board .of Di~ectors of the Santa Barbara County Flood Control and Water Conservation District. Re: Execution of Right of Way Contract in which Co. agrees to purchase certain property (Resol adptd.) .,. Re: Granting Extension of Time for De- , rendants to answer in Supr Ct. No. 60267 ~ (Resol. adptd) 283 May 10, 1960 Passed and adopted by the Board of Supervi.,sors of the County of Santa Barbara, State of California, this 10th day of May, 1960, by the following vote: AYES: NOES: Joe J. Callahan, W. N. Hollister~ Robert c. Lilley, and A. E. Gracia None ABSENT: C. W. Bradbury In the Matter of Execution of Right of Way Contract between the County of Santa Barbara, Santa Barbara County Flood Control and Water Conservation District, and Local 146 Buiiding Corporation, in Which the County Agrees to Purchase Certain Property. . ' Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried unanimo_usly, the following resolution was passed and adopted: Resolution No. 20313 WHEREAS, there has been presented to this Board of Supervisors a Right of Way Contract. dated April 26, 1960, by and between the Couit: y of Santa Barbara, Santa Barbara County Flood Control and Water Conservation District, and Local 146 Building Corporation, by. the terms of which the County of Santa Barbara agrees to purchase and the said grantors agree t9 sell the pr9perty therein referred to for th sum of $400.00; and WHEREAS, it appears proper and to the best interests of the County that said. instrument be executed; NOW, THEREFORE, BE IT AND IT I~ HEREBY RESOLVED that the Chairman and Cler . of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the Cotmty of Santa Barbara, and have it recorded in the Office of the Co'llllty Recorder, following approval by the Board of Directors of the Santa Ba.r bara County Flood Control and Water Conservation District Passed and adopted by the Board of Supervisors of the Coun~y of Santa Barbara, State of California, this 10th day Qf May, 1960, by the following vote: AYES: Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia NOES: . None ABSENT: C. W. Bradbury In the Matter .of Granting Extension of Time for Defendants to Answer in County of Sant41 Barbara Vs Union Sugar Company, Et Al., Supr Ct. No. 60267. _Upon motion of Supervisor Lilley, seconded by Supervisor Hollister, and carried 'llllanimously, .the following resolution was passed and adopted: Resolution No. 20314 WHEREAS, the Board of Supervisors on the 28th day of March, 1960, authorized the District Attorney to bring suit to condenm certain real property; and WHEREAS, an Order for Inunediate Possession was requested to be taken against the defendants in order to allow the United States Government to begin actual construction on the project, to wit, the Santa Maria River Levee; and 284 . ' ( Re: Travel (Authorized) Re: Approving Termination o Public or ri."""'"' Bond (bond termina ed) Re: Request in Supervisor A. E. Gracia to Visit Congressman . Teague while in Wash. D.C. ;. (Ref. to Super.Gracia) WHEREAS, suit was filed and Order for !D1Dediate Possession was obtained on April 14, 1960; and . WHEREAS, negotiations .between the defendants and the authorized agents and representatives of the .County of Santa Barbara are still in process; and WHEREAS, .it is in the best interest of the County that these negotiations be completed prior to requiring the defendants to answer; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That the District Attor1e y is hereby directed not to enter defaults against any defendants in the condemnation action hereinabove described until the period of ninety (90) days from the date of this resolution, to wit: August 9, 1960 ( Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 10th day of May, 1960, by the following vote: AYES: Joe J. Callahan, W. N. Hollister, Robert c. Lilley, and A. E. Gracia I NOES: None ( ABSENT: c. w. Bradbury In the Matter of Authorizing Travel. ( Upon motion of Supervisor Hollister, seconded by Supervisor Lilley, and carried unanimously, it is ordered that travel from the County of Santa Barbara on County business be, and the same is hereby app1t1ved, as follows: Frederick Wayne, Chief Draftsman, Office of County Assessor - to San Rafael May 12 and 13, 1960, to visit Marin County Courthouse ( In the Matter of Approving Termination of Public Official Bond for Glenn I. Wallace, Probation Officer. Upon motion of Supervisor Hollister, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Public Official Bond No. 104506 of United Pacific Insurance Company, dated March 25, 1960 be, and the same is hereby, terminated as of May 10, 1960. . In .the Matter of Requesting Supervisor A. E. Gracia to Visit Congressmen Charles M. Teague in Washington, D. c. to Determine Status of Appropriations Rel~tive to the Santa Maria River Levee System. Upon mQtion of Supervisor Lilley, seconded by Supervisor Hollister, and - carried unanimously, this Board hereby requests Supervisor A. E. Gracia to visit Congressman Charles M. Teague in Washington, D. C!, to determine the status of appropriations relative to the Santa Maria River Levee System Upon motion the Board adjourned sine die. ' The foregoing Minutes are hereby approved. - ArrEST: t Ch&irman, Pro Tem, Board of Supervisors ' C erk BR.J . -- --- - ---.------------------------------------------------r----. Re: Appointment or a Chairman Pro Tem Re : Minutes of May 9, 1960 Meeting Re: Underground Pipe Lines on Co . Property 4th District Cemetery Canyon Project t. May 16, 196o . ' Board of Supervisors of the County of Santa Barbara, State or California, May 16, 196o, at 10 o'clock, a.m. Present: Supervisors c. W. Bradbury, Joe J. Callahan, W, N. Hollister, and Robert c. Lilley; and J. E. Lewis, ~ C1erk. Absent: Supervisor A. E. Gracia In the Matter of Appointment of a Chairman Pro Tem. 285 Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried, it is ordered that Supervisor.-W. N. Hollister be, and he is hereby, appointed Chairman Pro Tem Supervisor Hollister in the Chair. Chairman Hollister apd Supervisor Lilley welcomed the Senior Class of the Lompoc Union High School on their vi~it to the Board or Supervisors meeting, accompanied by Mr. Harold Ecklund, teacher. I In the Matter of Minutes of May 9, 196o Meeting. Minutes or the regular meeting or May 9, 196o, were read and approved. In the Matter of Authorizing Construction and Installation of Underground Pipe Lines on County Property in the Fourth Supervisorial District - Cemetery Canyon Project. . Up-0n motion or Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Reaolution No. 20315 WHEREAS, the United States Soil Conservation Service is proposing to construct the Lompoc Cemetery Canyon Project; and WHEREAS, the County or Santa Barbara has heretofore given assurances to the United States Government, through the said Soil Conservation Service, that the County will acquire .and provide tnecessary easements and rights or way for the said project; and WHEREAS, it is necessary that certain pipe lines of the project cross portions or CoWlty-owned property in the Lompoc area, ' NOW, THEREFORE, BE IT AND IT IS HEREBY RFSOLVED that the United States Soil Conservation Service be, and it is hereby, authorized and permitted to, and consent is hereQy given to the construction, installation and maintenance or underground pipe lines and other appurtenant works and structures within the following . described property owned by the County or Santa Barbara: That certain real property in the City or Lompoc, County or Santa Barbara, State or California, described as fol19Ws: ~ 286 Beginning at a 2 inch brass cap monument marked "Santa Barbara County Surveyor", set at the intersection or centerline or "L" Street with the South . . City Limits line or said City or Lompoc, as same is shown upon that certain map titled "Miguelito Channel" filed in the ortice or the County Surveyor of said Santa Barbara County, as County Surveyor's Map Number c. s. 826; thence south 8924120 11 east along said City Limits line 1109.12 feet to its intersection with the centerline or Miguelito Road; thence along said center line north 2917 15511 east 34.20 feet; thence east 215.00 feet to intersect the easterly line {or its southerly prolongation) or the 20 root alleyway extending through Block 133 or the city or Lompoc as said block and alleyway are shown on map or said city or Lompoc and recorded in book 1, page 45 or Maps and Surveys in the orrice or the county recorder or said county; thence north along said easterly line or said alleyway 185.90 feet to the true point or beginning; thence northeasterly along the arc or a curve concave to the southeast rrom a tangent which bears north 6411 156" east, a distance or 298.95 feet, said curve having a central angle or Re: Issuance of Various Subpoenas - Hearing on Van A. Christy Lot Split 352210411 and a radius or 484.276; thence south ao 0 260011 east 20.00 feet; thence north 093410011 east 10.00 reet; thence north 802610011 west 20.00 feet; thence westerly along a tangent curve concave to the southwest, said curve having a central angle or 34481 2211 and a radius or 494.276 reet, a distance or 300.26 feet to a point in said easterly line or said alleyway above referred to; thence south along said last mentioned line 11.09 feet to the true point or beginning. Together with a temporary easement for all construction purposes in, on, over, along and upon a strip or land 15 feet in width lying parallel with, adjacent to and northeasterly northerly and northwesterly or the northerly line or the strip or parcel or land firsthereinberore described. Passed and adopted by the Board or Superviaors or the County or Santa Barbara, State or California, this 16th day of May, 1960, by the following vote: AYES: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert C. Lilley \ NOES: None ABSENT: A. E. Gracia In the Matter of Issuance of Various Subpoenas to be Served in Connection with Hearing of Van A. Christy, by Harry W. Brelsford, Attorney, from Action of the Planning Conunission on Disapproval or Request tor Lot Split. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, this Board hereby finds that it is necessary and 1~portant that witnesses be subpoened for the hearing on tthe appeal lor Van A. Christy, by Harry W. Brelsford, Attorney, from the action or the Planning Conunission on disapproval or request for lot split on Tuesday, May 17, 196o, at 10 o'clock, a.m., and it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Subpoenas to be served to Lois M. Willis, Estes c. Drake, A. c. Linster, Manager of the Bank of America National Trust and Savings Association, Title Insurance and Trust Company, etc. Re: Opening Bids ror Boat Launching Ramp - Ocea Park Surf ' Re: Waiving Informality re: bid of Robert W. King Constructio Co. - Boat Launching Ramp Ocean Park Surf Re: Proposed Change or name of Portions of Encina Rd. - Goleta Valley + + Re: Abandonment of Portions of Certain Co. Hig way - Kellogg Ave. 3rd Distric ~ May 16, l96o In the Matter or Opening Bids for Boat Launching Ramp and Facilities, Ocean Park,Surr. This being the date set tor the opening or bias f'or the boat launching ramp and facilities, Ocean Park., Surf., Santa B'arbara County., the affidavit of . . 287 publication being on file with the Clerk., and there being four (4) bids received, - the Clerk proceededtto open bids rrom: . 1) Barneyl Austin., Contractor $ 28.,921.00 Lompoc., California ~ 2) Marine Construction Company., Inc. 25,135.00 Santa Barbara., California 3) Robert W. King Construction Co. 25,000.00 North Hollywood., California l 4) A. T. Smith and Sons., Inc 22,264.00 Lompoc, California Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Public Works Department tor verification and determination or the best bid. In the Matter of Waiving Informality in Connection with Bid of Robert W. . King Construction Company for Boat Launching Ramp and Facilities, Ocean Park, Surf. Upon motion or Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimo\lsly, thia Board hereby finds that there is a minor informality in the bid of' Robert W. King Construction Con;any- for boat launching raJqp and facilities, Ocean Park,l and waives 'such informality in said bid wherein the dates of' beginning and completion or the project are not specified In the Matter of' Hearing on Proposed Change ~f Name of' Portions of' Encina . ' Road, Goleta Valley. l This being the date set f'or the hearing on the proposed change or name of' por~ions of Encina Road, Goleta Valley; the affidavits of publication and posting being ori file with the Clerk, and there being no appearances or written statements for or against said proposal; Upon motion or Supe?'Visor Bradbury, seconded by Supervisor Callahan, - and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded In the Matter of' the Abandonment of' Portions or a Certain County Highway, Known as Kellogg Avenue, in the Third Superv1sor1al District. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously; the following resolution was passed and adopted: (. 288 Resolution No. 20316 ORDER TO ABANDON WHEREAS, the Board or Supervisors finds there is a certain public highway or road in the State or California, County of Santa Barbara, in the Third l l (. t Supervisorial District or said County; that said Road is known as Kellogg Avenue , l and is described in Deeds from Franklin Erwin Kellogg, et al, to the County or Santa Barbara, recorded in Book 77, page 16 or Deeds, and Albert B. Stevens, et al, l (. recorded in Book 77, page 157 or Deeds, Santa Barbara County Recorder's office, and WHEREAS, the Board or Supervisors finds that a part or said road has been relocated, and WHEREAS, the Board or Supervisors finds that a part or said road has been supersede. d b.y said relocation, and ' WHEREAS, the Board or Supervisors further finds that it is to the t best interests or the County or Santa Barbara and.all persons concerned that said superseded portion or the aforesaid road should be abandoned, and WHEREAS, the Board of Supervisors turther finds that such abandonment will not cut ott all access to the property or any person which prior to said relocation adJoined said original highway, and WHEREAS, the Board or Supervisors further finds that the part or said highway and road superseded is described as follows: ConDDencing at the northwest corner or the tract or land described (. in the Deed from Norval C. Fast, et al, to H. C. Elliott of Pasadena, l a Corporation, recorded April 14, 196o, as Instrument No. 12089 in . Book 1733, page 478 or Official Records, Santa Barbara County Recorder's l l office; thence s 8616 1 1511 E, along the northerly line or said tract or land 0.03 root to the beginning or a curve concave southwesterly, having a delta or 84712911 and a radius or 225.00 feet., the radial or said point bears N 205213111 B, said point being the true . ' point or beginning; thence easterly, along the arc or said curve, . 34.52 feet, to the end or said curve; thence S 6o0 20' E~ 1.15 feet l to the beginning or a curve., concave northerly, having a delta or ' 9000 1 and a radius or 15.00 reet; thence easterly and northerly along the arc or said curve, 23.56 feet to the end or said curve; thence N 294o' E, 6.94 feet to a point in the northerly line or ' said tract or land hereinabove mentioned; thence N 861611511 w, along said northerly line 56.20 reet to the true point or beginning. Nari THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, pursuant to Section 960.l or the Streets and Highways Code of the State or California, that the portion or said public road and highway superseded as above described., be and the l same is hereby abandoned, effective upon the recordation in the office or the . County Recorder of Santa Barbara County, the Final Subdivision Map of Tract 10111, Unit No. l. r Re: Hearing on Proposed Amendment to Ord. 66 re: Non-conform ing uses which become Nuisance I ) ' Re: Ordinance No. 1129 - Nonconforming Uses Upon Certain Conditions & ~ Procedures - -. Re: Continued Hearing on Proposed amendment Ord.- 453 - permitting a trail er to be used for Night watch man during construct ion or building. + Re: Recommendation or Plannin Commission for Approval of pro posed amendment to Ord. 453 _,_. . t May 16, 196o Be it further resolved that the Clerk be and he is hereby authorized and directed to record a cert1f~ed copy or this resolution in the office or the Re.o()rder of the County oft Santa Barbara. Passed and adopted by the Board of Supervisors of th~ County of Santa Barbara, State or California, this 16th day of May, 1960, by the following vote: Ayes: c. w. Bradbry, Joe J. Callahan, W. N. Hollister, t and Robert c. Li~ley Noes: None Absent: A . E. ~Gracia , In the Matter or Hearing on Proposed ~endment to Ordinance No. 661 to . Add New.Sections to Article VIII to Terminate Non-conforming Uses Which Become Nuisances. . ' l 289 This being the date set for the hearing on the proposed amendment to add new sections to Article VIII to terminate non-conforming uses which become nuisances, the affidavit or publication being on file with the Clerk, -and there being no . ' appearances or written statements for or against said proposal; Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, ' (. t. t and carried unanimously, it is ordered that this hearing be, and the same is - . thereby, concluded. ' . . . " ' In the Matter or Ordinance No. 1129 - Amending Article VIII of Ordinance t. No. 661 by Adding Sections 7 to 9 Inclusive Thereto to Provide for Revocation or t t t a Non-conforming Use Upon Certain Conditions and Procedures. t Upon motion or Supervisor Callahan, seconded by Supervisor Lilley, and . . . carried unanimously, the Board passed and adopted Ordinance No. 1129 or the County of Santa Barbal'a, .entitled: "An Ordinance Amending Article VIII of Ordinance . . No. 661 of the County or Santa Barbara by Adding Sections 7 to 9 Inclusive Thereto to Provide for Revocation or a Non-conforming Use Upon Certain Conditions and Procedures." ' Upon the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lilley Noes: None Absent: A. E. Gracia In the Matter of Continued Hearing on Proposed Amendment to Paragraph A ot Section 9 of Ordinance No. 453 by Adding New Subsection Permitting a Trailer to be Used tor Night Watchmen During Construction of Buildings. t Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and t ' t carried unanimously, it is ordered that this hearing be, and-the same is hereby, duly and regularly continued to Monday, June 6, l96o, at 10 o'clock, a.m. In the Matter of Reconmendation or the Planning CoJ11111ssion tor Approval ' t " of Proposed Amendment to Ordinance No. 453 to Amend Various Sections and Subsections. ( A recommendation was received from the Planning CoJ1111ission for approval or a proposed amendment to Ordinance No. 453 amending Subsection 2.31 or Section 2, 290 Notice Re: Petition for exclusion or certain territory ~ ' t adding Subparagraph (6) to Paragraph 4 or Subsection A or Section 9, amending Paragraph 8 or Subsection E or Section 9, amending Section3, amending the title or Section 4, amending Paragraph or Section 4, repealing Section 4.1, amending . Section 5, amending Section 6, repealing Section 6.1, amending Section 17, and repealing Section ~1.1 ; Upon mot.ion orl Supervisor BradQ.ury, -seconded by Supervisor Callahan, and carried unanimously, it .is ordered that Monday, June 6; 196o, at 10 o'clock, a.m., be,. and the same is hereby, set as the date and time ror a public hearing on the proposed amendment, and that notice or said hearing be published 1n the . Santa Barbara News-Press, a newspaper or general circulation. It is turtheP ordered that the above-entitled matter be, and the same is hereby, referred to the District Attorney for preparation o! the proposed amendment in final form. ' ' ' NOO'ICE NOO'ICE is hereby given that a public hearing will be held by the Board . of Supervisors or the County or Santa Barbara, State or California, on Monday, t June 6, 19601 at 10 o'clock, a.m., in the Board or Supervisors Meeting Room, Court House, -City or Santa Barbara, State of Calil fornia, on proposed amendment ' t to Ordinance No. 453 amending Subsection 2.31 or Section 2, adding Subparagraph (6) to Paragraph 4, or Subsection A of Section 91 amending Paragraph 8 or Subsection E or Section 9, amending Section 3, amending the title or Section 4, amending - - t Paragraph c or Section 4, repealing Section 4.l, amending Section 5, amending . - Section 6, repealing Section 6.1, amending Section 17 and repealing Section 17.1 ' WIT~S my hand and seal th1s 16th day or May, 1960. (SEAL) oJ ' t J. E. LEWIS J. ~. LEWIS, County C1erk and ex-officio Clerk or the Board of Sup~rv1sors In the Matter of the Petition of The Governing Boarq of the Montecito t Sanitary District o~ the County or ~anta Barbara, State or California for the exclusion rro!Jl said D1st~ict o~ certain ~erritol\Y owned by Aqrian G. Wood, et al Upon motion or SUP.ervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the following resolution was pas~ed and adopted: Resolution No. 2031z Altering Boundaries and OrQ.er1ng Exclusion WHEREAS, Montecito Sanitary District has presented to this Board of t . . Supervisors or the County or Santa Barbara, State or California, and filed with t l - - . the Clerk of this Board or Supervisors a petition of 'said District entitled l t t l - "PETITION TO BOARD OF SUPERVISORS UNDER HEALTH AND SAFETY CODE SECTION 6921 . . - . REQUESTING EXCLUSION OF TERRITORY FROM MONTECITO SANrrARY DISTRICT," whereby pursUa.~t to Sections 6917 to .6924, ' inclusi~e, ~r the Health a~d sar~ty Code or . . ~ California, it is sought to exclude the hereinafter described territory from - - -----------.----- -------- -------------------------------- I. l May 16, 196o 291 Montecito Sanitary District or the County of Santa Barbara, St~te or Cal1f ornia, organized and existing under and by virtue or Part l, Division 6 or said Code; and WHEREAS, this is the first regular meeting or this Board or Supervisors . af'ter the presentation or the aforesaid petition; and WHEREAS, this Board or Supervisors has read and considered said Petition and said Petition has been submitted to this Board pf Supervisors for the action . prescribed by law and in particular Section 6922 or the Health and Safety Code, which section provides: "The board or supervisors shall, at its next regular meeting, after . ' the presentation or the petition, by an order, alter the boundaries or the district and exclude from it the territory described in the petition or the board and the territory shall then be excluded from the district." NCM, THEREFORE, it is hereby resolved, ordered, round and determined as follows: 1. That all of ~he allegations of the petition or Montecito Sanitary District are true and correct and said petition has been duly and regularly presented to this Board. 2. That all proceedings herein have been duly and regularly had and in compliance with the a!'oresaid sections or said Health and Sarety Code and all other applicable provisions or law and that the hereinafter described land should be excluded from said District and the boundaries or said District should be altered accordingly . 3. That the following described territory ia hereby excluded from Montecito Sanitary District, said description being attached hereto as Exhibit "A" and made a parthereof. 4. That Montecito Sanitary District levies and collects taxes based ' . . upon assessments or the County or Santa Barbara pursuant to Health and sarety . Code Sec. 678o to 6787 and these proceedings are therefore subject to the provisions or Chapter 8 or Part 1 o~ Division 2 or Title 5 or the Government Code, to wit: Sections 54900 to 54904 or said Code. 5. That the Clerk or this Board of Supervisors be and he hereby is authorized and required to file with the State Board or Equalization, the Assessor or the County or Santa Barbara and with said District a statement or the afore- ~ said change or boundaries or said District, setting forth the legal description or such District as changed by the aforesaid exclusion, together with a map or plat indicating such boundaries, together with a prior to the 1st day or February, 1961. certif1~d copy or this Resolution, Passed and adopted by the f ollow1ng vote or the Board or Supervisors this 16th day or May, l96o. AYES: c. w. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley l NAYS: None ABSENl': A. E. Gracia EXHIBrr 1A11 . . That portion or the Ortega Rancho, being a portion of the Outside Pueblo Lands of the City or Santa Barbara, in the County of Santa Barbara, State of - -------------------------- - ----------------------------~---~ 292 . ' ~ California, a~ording to the map thereof recorded in Book l, page 20 of Maps and - Surveys, in the offi~e or the County Recorder or said County, described as a whole, as follows: Beginning at the most southerly corner or Subdivision No. 61, according . to said map; thence, along the southeasterly line of saJ.d Subdivision No. 61, North 6743' East 193.95 feet to an iron pipe survey monument set against an old decayed stake about 10 inches below surface or ground, with a rock set on top of same, at an angle point in said line; thence, continuing along said line, North ' 52.0 18' East, at 112.23 feet to .an iron pipe set againat an old decayed stake, being ' the true point or beginnins; thence, continuing North 5218 1 East from said true point of beginning, 70.93 feet to an iron pipe set at .an angle point in said line; ' Re: Execution of Agreement with P.G.&E. ror street lights - Tract 10,034, Unit 1 ' thence, continuing along said line, North 6853 13011 -East 202.62 feet to an iron pipe survey monument set ~n place or an old st~e with a ropk buried on its southerly side, at an angle point in said line; thence, continuing along said line, and along the southeasterly line or Subdivision No. 36, acco~ding to said map, North 7956' East, at 244.86 feet to an iron pipe survey monument set be~ide an old - decayed stake, at 351.86 feet to an iron pipe survey monument set in place or an old stake, at an angle point in said line of said Subd1vision 36; thence, continuing along said line, North 4959' East 374.88 feet to an iron pipe survey monument set in place 0 an old stake with a stove lid on a rock buried on its southerly side, at the most southerly corner of Subdivision No. 35, according to said map; thence, along the southeasterly line or said Subdivision No. 35, and the southeasterly line of Subdivision No. 34, according to said map, North ~514' Ea,st. at 484.44 feet to an iron pipe set in place or an old stake with a large yellow rock buried on its southerly side, at the most easterly corne~ of said Subdivision No. 35, at 872.22 feet tQ an iron pipe survey monument set at an a1lgle point in said line . or said Subd.ivision No. 34; thence along said line, North 8501 1 East 175.4 feet to an iron pipe s_urvey monument set in place ,of an old stake at .an angle point in said line; thence, continuing along said line, North 3901 1 East 225.72 feet to an iron pipe survey monument set in place or an Qld stake at the most easterly corner of said Subdivision No. 34; thence northwest~rly along the nor~easterly line of said Subdivision No. 34 to the most northerly corner of said Subdivision No. 34; thence southwesterly along the northwesterly lin~ or said Subdivision No. 34, to and alqng the northwesterly line of Subdivisions No. 35, , 36 and 61, as shown on said map to a point which bear North 5230 1 West 349.8 feet from the true point of beginning; thence South 5230' East 349.8 feet to the true point or beginning. ' . Containing approximately 25.59 acres. ~ In the Natter ~or Execution or ~greement witn Pao.1fic Gas and Electric Company ror Street Lights in Tract 10,034, Unit l, {Vandenberg Lighting District). . . - . . Upon motion or Supervisor Lilley, seconded by S~pervisor Bradbury, and . carried unanimously, the following resolution was passed and adopted: . . l - I Re : Setting Pub lie hearing on Petition for Annexation to Goleta Lighting District May 16, 196o 293 Resolution No. 20318 ( \ ~ WHEREAS, there as been presented to this Board of Supervisors Agreement . -dated May i6, l96o by and between the County or Santa Barbara and Pacific Gas and Electric Company by the terms or which street and highway lighting will be supplied rrom overhead lines or Pacific Gas and Electric Company ror Tract 10034 Unit l; and WHEREAS it appears proper and to the best interests or the County that - said instrument be executed NCM, THEREFORE BE IT AND IT IS HEREBY RFSOLVED that the Chairman and . . . - . Clerk or the Board or Supervisors be, and they are hereby authorized and directed to execute said instrument on behalf or the County of Santa Barbara. Passed and adopted by the Board or Supervisors or the County or Santa ~ Barbara, State or California, this 16th day or May, l96o, by the following vote: \ ~ Ayes: c. w. Bradbury, Joe J. Callahan, w. N. Hollister, - l . (. , and Robert c. Lilley Noes: None Absent: A. E. Gracia In the Matter or Setting Public Hearing on Petition tor Annexation to . the Goleta Lighting District of Santa Barbara County. (Harry s. Coonen, Elizabeth - R. Coonen, Michele Durbiano Sr., Prancisca Durbiano.) (. . Upon motion or Supervisor Lilley seconded by Supervisor Br.adbury and carried unanimously, the following resolution was passed and adopted: Resolution No. 20319 WHEREAS, a petition has been filed with this Board conforming with the - . requirements or Streets and Highways Code 819210, signed by owners representing at least one-fourth of the total assessed valuation or the real property proposed to be annexed and by at least one-rourth or the total number or owners or real property in the said territory requesting that said t~rritory be annexed to the GOIErA Lighting District or Santa Barbara County; and WHEREAS~ said ter~itory so proposed to be annexed is particular:ly described in said petition filed in the office or the County Clerk or Santa Barbara County, to which reference is hereby made tor rurther particulars, ~ NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AND ORDERED as follows: . . . l. That the 6th day or June, i96o, at the hour or 10:00 A.M. or said day in the Supervisors Room, County Court House, Santa Barbara, California, be and they are hereby set as the time and place at twhich a public hearing on said petition and on the proposed annexation will be had and at which any interested persons may appear and be heard. 2 That the Clerk or this Board be and he is hereby authorized and directed to publish notice or the public hearing on said petition in the Santa Barbara News-Press, a -newspaper or general circulation published and circulated in the County or Santa Barbara once a week for two successive weeks. 294 Transfer of Funds Transrer of Funds l Passed and adopted .by the Board or Supervisors of the County of Santa . - Barbara, State of California, this 16th day of May, 1960, by the following-vote: Ayes: . c. W. Bradbury, Joe J. Callahan, w. N. Hollister, . - . and Robert c. Lilley Noes: None Absent: A. E. Gracia In the Matter or Transfer of Funds from the Unappropriated Reserve Special Road Improvement Fund. Resolution No, ;;,o32Q t t WHEREAS, it appears to the Board or Supervisors or Santa Barbara County - . . that a transrer is necessary from the Unappropriated Reserve Special Road Improvement Fund to Account 155 CR 4427, Miguelito Road . ' NOii, THEREFORE, BE IT RESOLVED that the sum or Seventeen Thousand Five Hundred and no(loO Dollars ( $i 7, scio. oo) be, and the same is hereby, transterred from the Unappropri~ted Reserve Special Road Improvement Fund to Account 155 CR 442'(, M1guelito Road, Capital Outlay (Construction), Primary Roads and Bridges, Special Road Improvement Fund - . Upon the passage or the roregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Joe J. CallahB.ri; w. N. Hollister, and Robert c. Lilley Nays: None ' Absent: A. E. Gracia . The foregoing resolution entered in the Minutes or the Board or Supervisors this 16th day or May., 1960. In the Matter or Transrer or Funds from the Unappropriated Reserve General Fund. " - Resolution No. 20321 WHEREAS, it appears to the Boarq or Supervi$ors of Santa Barbara County . . that a transfer is necessary from the Unappropriated Reserve General Fund to Accounts 18 B 46, Criminal Expense in the amount or $1~000.00, Maintenance and . Operation, 18 c 4, Law Books in the amount or $600.00, Capital Outlay NOW, ~THEREFORE, BE IT RESOLVED that the sum or One Thousand Six Hundred . and no(lO~ Dollars ($l,6oO.OO) be, and the same ,is hereby, ~transferred from the Unappropriated Reserve Gene~al Fund to Accounts 18 B 46, Cr~inal Expense in the amount or $1,000.00 Main~enance and Operatio~, 18 C 4, Law Books in the amount or $600.00, Capital Outlay, District Attorney, General Fund . . Upon the passage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Joe J. Callahan, w. N. Hollister, ~nd Robert c. Lilley Nays: None Absent: A. E. Gracia . The roregoing resolution entered in the Min~tes or the Board or Super- . visors this 16th day or May, 1960. I Re: Transfer of Funds ., ' ~ . Transfer of Funds " l In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 20~22 295 WHEREAS, it appears to the Board or Superviso;rs of Santa Barbara Cdunty . - that a transfer is necessary rrom the Unappropriated Reserve General Fund to . Account 35 B 2, Postage, Preight, Cartage and Express ' - NOW, THEREFORE, BE IT RESOLVED that th~ sum or s~ Hundred Fifty and . . - no/100 Dollars ($650.00) be, and the same is hereby, transrerred, from the Unapp~opria- - te4 Reaerved General ~nd to AccouQt 35 B 2, Postage, Freight, Cartage and Express, Maintenance and Operation, Primary Elections, General Fund - Upon the passage of the roregoing resolution, the roll being called, the -following Supervisors voted Aye, to-wit: c. w. Bradbury, .Joe J , Callahan, w. N. Hollister, and Robert c. Lilley . Nays: None Absent: A. E. Gracia The roregoing resolution entered in the Minutes or the Board or Super- visors this 16th day or May, 196o. . In the Matter of Transfer or Funds from the Unappropriated Reserve General J'Und. Resolution No. 20323 WHEREAS, it appears to the Board or Superv1so~s of Santa Barbara County . - . that a transfer is necessary from the Unappropriated Reserve General Fund to - Accounts 60 B 2, Postage, Preight, Cartage and Express in ~he amQunt or $200.00, - . . 60 B 7, Food Supplies in the amount or $5,000.00i 60 B 9, MQtor Vehicle Supplies . . in the amount or $750.00, 60 B 22, Repairs and Minor Replacements in. the, amount or $500.00, 6o B 23, Replacement or Equipment in the amount or $450.00 NOW, THEREFORE, BE IT RF.SOLVED that the sum( or Six Th9usand .Nine Hundred - . . and no/100 Dollarsl ($6,900.oo) be, and the same is hereby, transferred from the Unappropriated Reserve General Fund tQ Accounts 60 B 2, ~ Postage, Freight, Cartage and Express in the amount . or. $200.00, 60 B 7, FoQd Supplies in the amount or . - $5,000.00, 60 B 9, Motor Vehicle Supplies in the amount or $750.00, 60 B 22, Repairs and Minor Replacements in the amount or $500.00, 60 B 23, Replacement or Equipment in the amount or $450.00~ Maintenance and Operation, Sheriff, Coroner and County Jail, General Fund . Upon the passage or the foregoing resolution, the roll being called the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley . Nays: None Absent: A. E. Gracia l The foregoing resolution entered in the Minutes or the Board or Supervisors this 16th day or May, 1960. 296 Transfer of Funds - Re : Transfer of Funds Transfer of Funds ' . ' In the Matter of Transfer. or Funds from the Unappropriated Reserve General Fund. Resolution No. 20324 WHEREAS, it appears to the Board of' Superviso:rs or Santa Barbara County . - that a transfer is necessary from the .Unappropriated Reserve General Fund to Account 74 A 4, Extra Help ' . - . Nail' THEREFORE, BE IT R'F.SOLVED that the sum or S1x Hundred and no/100 Dollars {$600.oo) be, land the ~ame is hereby, .transrerred; rroin the Unappropriated Reserve General Fundlto Account 74 A 4, Extra Help, Salaries and Wages, Recorder, General Fund l . ' , , Upon the lpassage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-w1t: c. w. Bradbury, .Joe J. Callahan, W. N. Hollister .and Robert c. Lilley . Nays: None Absent: A. E. Gracia The foregoing resolution entered in the Minutes or the Board or Super- . visors this 16th day or May, l96o. In the Matter of Transter of Funds from the Unappropriated Reserve General Fund. Resolution No. 20325 WHEREAS, 1t appears to the Board of . S\qerviso:rs of Santa Barbara County . that a transfer 1s necessary from the Unappropriated Reserve General Fund to . Account 74 B 3 Traveling Expense and Mileage NCM, THEREFORE, BE ITtRFSOLVED that the sum or Twenty anQ. ,no/100 Dollars - I , ($20.00) be, and the same is hereby, transrerredtfrom the Unappropriated Reserve General Fund to Account~ 74 B 3, Traveling Expense andlM1leage, lMa.intenanee and Operation, Recorder, General Pund - Upon the passage or the~ roregoing resolution, the roll being called, the following~ Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Cal+ahan, w. N. Hol.lister and Robert c. Lilley . . Nays: None Ab~ent: A, E. Gr~cia The ror~going resolution entered in the Minutes or the Board or Superv1~ ors this . 16th day or May, l96o. In the M{ltter or Transfer of' Funds from the Unappropriated Reserve . General Fund. lResolutiop No, ?Q326 WHEREAS, it appears to the Board of Supervisors or Santa Barbara County . . . . that a transfer is necessary from the Unappropriated Reserve General Fund to . t Account 6o C 148 Construction Pistol Range NCM, THEREFORE, BE IT R&SOLVED that the sum or Four Hundred Four and no/100 Dollars ($4o4:oo) be, and the same is priated Reserve General Fund to Account 6o C - . - hereby, transferred fro' m the Unappro- . 148, Construction Pistol Range, Capital . - Re: Transfer of Funds Re: Transfer of Funds May 16, 196o 29? Outlay, Sheri~t, Coroner and County Jail, General Fund Upon the passage or the roregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Joe J. Callahan, w . N. Hollister, and Robert c. Lilley . Nays: None Absent: A. E. Gracia I The roregoing resolution entered in the Minutes or the Board or Supervisors this 16th day or May, 1960 In the Matter or Transrer or Funds trom the Unappropriated Reserve . - t General Fund. Resolution No. 20327 WHEREAS, it appears to the Board or S\Jpervisors of Santa Barbara County . - that a transter is necessary- rrom the Unappropriated Reserve General Fund to Accounts ~20 A 4, Extra Help in the sum of $125.00, Salaries and Wages, 220 B 1, . . . Telephone and Telegraph in the sum or '$1,000.00, 220 B 25, Service and Expense . in the amount or $100.00, 220 B 26, Heat, Light, Water and Power, in the amount or $200.00, -Mai~tenance and Operation , NCM 1 THEREFORE, BE r.r RF.SOLVED that the sum of One 'Thousand Four Hundred Twenty-five and no/100 Dollars ($1,425.00) be, and the same is hereby, transrerred trom the Unappropriated Reserve General Fund to Accounts 220 A 4, Extra Help in the 9f $125, Salaries and Wages, 220Bl,Telephone and Telegraph in the sum or $1,00Q, 2~ ~ 25 . Service and Expense in the amount or $100, 220 B 26, Heat, Light, Water and Power in the amount of $200, Maintence and ~tion, &tpErint.endent of Schools, GenEral Plrld. Upon the passage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: . c. W. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lilley Nays: None Absent: A. E. Gracia The foregoing resolution entered in the Minutes or the Board or Supervisors this 16th clay or May, 1960. In the Matter or Transter of Funds trom the Unappropriated Reserve General Fund. , Resolution No. 20328 . WHEREAS, it appears to the Board or Supervisors or Santa Barbara County . . ' that a transfer is necessary rrom the Unappropriated Reserve General Fund to Account 83 B 30, Lion Bounties NOW, THEREFORE, BE IT RESOLVED that the sum or Fifty and no/100 Dollars . ($50.00) be, and the same is hereby, transferred rrom the Unappropriated Reserve . General Fund to Account 83 B 30, Lion Bounties, Maintenance and Operation, Preda- . . tory Animal Control, General Fund Upon the passage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: 298 Re : Transfer o Funds - - Re : Revision of Budget Item .Ir. c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley - Nays: None l Absent: A. E. Gracia The foregoing resolution entered in the M1.nutes or the Board or Supervisors this 16th day or May, 1960. l - In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. t Resolution No. 20329 WHEREAS, it appears to the Board or Supervisors or Santa Barbara County that a transfer is necessary rrom the Unappropriated Reserve General Fund to Account 218 B 33, M1.scellarteous Refunds NCM 1 THEREFORE, BE IT RESOLVED that the sum or Five Hundred and no/100 - Dollars {$500.00) be, and the same is hereby, transferred rrom the Unappropriated Reserve General Fund to Account 218 B 33, M1.scellaneous Refunds, Maintenance . and Operation, Rebates and Refunds, General Fund Upon the passage or the foregoing resolution, the roll being called, the . following SupeI'Visors voted Aye, to-wit: c. w. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lilley l Nays: None Absent: A. E. Gracia . ~he foregoing resolution entered in the M1.nutes or the Board or Supervisors this 16th day or May, 196o. - In the Matter of the Revision of Budget Items Resolution No. 20330 Whereas, it appears to the Board of Supervisors or Santa Barbara County ' . . that a revision is necessary within general classification or Maintenance and Operation, Capital Outlay, Public Works - Division or 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 B 14, Cleaning and Disinfecting Supplies in the amount or $250.00, Maintenance and Operation, 168 C 93, Barbecue Pits and Tables in the amount or $4oo.oo, 168 c 511 Ground Inurovement in the amount of $60o.oo, Capital Outlay to Account 168 B 25, Service and Expense, Maintenance and Operation, Public Works - Division or Parks, General Pund in the sum or One Thousand Two Hundred Fifty and no/100 Dollars {$1,250.00). Upon the passage or the foregoing resolution, the roll being called, the following Supervi~ors voted Aye to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister and Robert c. Lilley Nays: None '- Absent: A. E. Gracia . The foregoing resolution entered in the Minutes or the Board or Supervisors this 16th day' or May, 1960. Re: Revision of Budget Items l Re: Revision of Budget Items Re: Revision of Budget Items 299 May 16, 196o In the Matter or the Revision or Budget Items Resolution No. 20331 Whereas, it appears to the Board or Supervis,ors or Santa Barbara County that a revision is necessary within general classification or Maintenance and Operation, Clerk, 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 2 B 25, Service and Elqense to Account 2 B 8, Office Supplies, Maintenance and Operation, Clerk, General Fund in the sum of Three Hundred Ten and no/100 Dollars ($310.00) Upon the passage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lilley Nays: None Absent: A. E. Gracia The foregoing resolution entered in the Minutes or the Board or Supervisors this 16th day or May, 1960. In the Matter or the Revision or Budget Items Resolution No. 20332 t Whereas, it appears to the 'Board or Supervisors or Santa Barbara County that a revision is necesaary within general classification or Salaries and Wages, 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 A 1, Regular Salaries, Salaries and Wages to Account 106 B 3, Travelling Expense and Mileage, Maintenance and Operation, Disposal Areas, General Fund in the sum or Three Hundred Thirty-eight and no/100 Dollars ($338.00) Upon the passage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Nays: None Absent: A. E. Gracia The foregoing resolution entered in the Minutes or the Board or Super- visors this 16th day or May, 1960. ' In the Matter of the Revision of Budget Items. . Resolution No. 20333 Whereas, it appears to the Board of Supervisors or Santa Barbara County that a revision is necessary within general class1ticat1on or Capital Outlay, Maintenance and Operation, Road Engineering, Special Road Improvement Fund . 300 ' l Re : Revis ion o Budget Items Revision of Budget Items + ' I- Now Therei'ore Be It-Resolved that the aforesaid Accounts be and the same are hereby revised as follows; tD-wit: Transfer from Account l62c 21 Automobiles and/or Trucks, Capital Outlay to Account 16g B 3 .Traveling and Expense and Mileage, l'taintenance and Operation ' . Road Engineering Special Road Improvement Fund in the sum or Two Hundred and no/100 Dollars {$200.00) Upon the passage or the foregoing resolution the roll being called the following Supervisors voted Aye to-w~t: - c. w. Bradbury Joe J. C.allahan, W. N. Hollister, and Robert c. Lilley Nays: None Abs~nt: A. E. Gracia The foregoing resolut1on 'entered in the Minutes or the Board or Supervisors this l6th day or ~ 196o ) . In the Matter or the Revision or Budget Items 4 ( ' . Resolution No. 20334 Whereas it appears to the Board or Supervisors of Santa Barbara County - . that a revision is necessary within general classification or -Maintenance and Operation Undistributed Miscellaneous Road Costs and County Yards, Special Road Improvement Pund Now, Therefore, Be It Resolved that the aforesaid Accounts be and the . same are hereby revised as follows to-wit: Transfer from Account 163 B l~ IC.scellaneous Reimbursable EJc;penditures . tor other County Departments to Account 163 B. 22 Repairs and Minor Replacements in ' ~ the sum or $6000.00, 163 B 22 A Miscellaneous Repair Salaries in the sum or l $31 500.00 Undistributed M1.scell~neous Road Costs and County Yards Special Road . . Improvement Fund in the sum or Nine Thousand Five Hundred and no/100 Dollars l ($9500.00) l Upon the passage or the roregoing resolution the roll being called the following Supervisors voted Aye to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister and Rober.t c. Lilley . Neys: None Absent: A. E. Gracia - . The roregoing resolution entered in the Minutes or the Board or Superc c. (. visors this 16th day or May 196o. : In the Matter of the Revision or Budget Items Resolution No. 20335 I Whereas it appears to the Board or Supervisors of Santa Barbara County that a revision is necessary with~n general class1r1cation or Maintenance and Operation Road Administrator, Special Road Improvement Pund - . Now, Therefore, Be It Resolved that the arore~aid Accounts be, and the . . same are hereby revised as follows to-wit: l - . Revis ion or Budget Items ' Revision or Budget Items ' 301. Transfer from Account 161 B 81 Office Supplies to Account 161 B 21 , Postage, Freight, Cartage and Express, Maintenance and Operation, Road Administrator, Special Road Improvement Fund in the suin or Fifty and no/lOO Dollars ($50.00) - - - Upon the passage or the toregoing resolution, ~he roll being called, the following Supervisors voted Aye, to-wit: c. - . W. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lilley . . Nays: None ' Absent A. E. Gracia . . The toregoing resolution entered d.n the Minutes or the Board or Super- ' visors this 16th day or May, 1960 t - In the Matter or the Revision or Budget Items Resolution No. 20336 . . Whereas, it appears to the Board of Supervisors of Santa Barbara County . - that a -revision is necessary within general classification or Capital outlay, Acquisition or Property, Special Road Improvement Fund - Now, Therefore, Be It Resolved that the afores~id Accounts be1 - and . the same are hereby, revised as follows, to-wit: Transfer from Account 159 C 6, Road Equipment to Account 159 C 6011 . County Yard Construction and Improvement, Capital OUtlay, Acquisition or Property, Special Road Improvement Fund in the sum or Fifty and no/100 ($50.00) - - . Upon the passage or the foregoing resolution, th' e roll being called, the following Supervisors voted Aye, to-wit: . C. W. Bradbury, Joe J. Callahan, W. N ;- Hollister and Robert C. Lilley . Nays: None ' Absent:- A. E. Gracia . The roregoing resolution entered in the Minutes or the Board or Super- . visors this 16th day or May, 1960 ' In the Matter of the Revision of Budget Items ,' Resolution No. 20337 Whereas, it appears to the Board or Supervisors of Santa Barbara County . - that a revision is necessary" within general classification ot Capital outlay (Construction), Secondary 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: t Transfer from Account 157 CR 5542 .Rice Ranch Road to Account 157 CR 55551 Orcutt Road, Capital OUtlay (Construction), Secondary Roads and Bridges, Special - Road Improvement Fund in the. sum or Ten Thous. and and no/100 Dollars ($10,000.00) . . - Upon the passage or the roregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lilley Na-ys: None Absent: A ~ E Gracia ' . . The roregoing resolution entered in the Minutes or the Board or Super- visors this 16th day or May, 196o. ' - --- -- ------------------------------------------~----~ 302 Revision or Budget Items 't' Revision of Budget Items Revision or Budget Items Ir In the Matter or the Revision or Budget Items Resolution No. 203J8 Whereas, ~t appears to the Board of Supervisors of Santa Barbara County that a revision is necessary ithin general classification of Capital outlay, Salaries and Wages, Cachuma, Get'\_eral Fund . ~ow, . Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: Transfer from Account 169 c 169 Construct. Comfort Stations - Cachuma, Capital Outlay to Account 169 A 6o, Labor Salaries and Wages, Cachuma, General Fund in the sum o~ Four Thousand Five Hundred and no/100 Dollars ($4,500.00) Upon the passage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lilley ' Nays: None Absent: A. E. Gracia . The roregoing resolution entered in the Minutes or the Board or Superv~ sors this 16th day or May, l96o. - t In the Matter or the Revision of Budget Items t Resolution No. 20339 . Whereas, it appears to the Board or Supervisors or Santa Barbara County ' that a revision is necessary within general classification of Capital OUtlay, Maintenance and Operation, Public Works - Division or Parks, General Fund t. 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 93, Barbecue Pits and Tables, Capital Outlay, t to Account 168 B 22, Repairs and Minor Replacements, Maintenance and Operation, Public Works - Division or Parks, General Fund in the sum of Pive Hundred and no/100 Dollars ($500.00) Upon the passage of the foregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lilley Nays: None Absent: A. E. Gracia The roregoing resolution entered in the Minutes or the Board or Super- , . visors this 16th day or May, i96o. . In the Matter or the Revision or Budget Items Resolution No. 2034o Whereas, it appears to the Board of Supervisors of Santa Barbara County . that a revision is necessary within general classification or Maintenance and t. ( Operation, Sheriff - Honor Farm, 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 \ t . 303 Transfer from Account 76 B 26, Heat, Light, Power and Water to Account . 76 B 15, Clothing and Linen.Supplies, Maintenance and Operation, Sheriff - Honor . Farm, General Fund in the sum or Seven Hundred Fifty and no/100 Dollars ($750.00) - . Upon the passage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lilley . ' t Nays: None Absent: A. E. Gracia t The toregoing resolution entered in the Minutes or the Board or Super- visors this 16th day or May, l96o. l In the Matter of the Revision of Budget Items. Resolution No. 20341 Whereas, it appears to the Board or Supervisors of Santa Barbara County t that a revision is necessary within general classification or Capital Outlay, f f t . t. ' Maintenance and Operation, Cachu.ma, General Fund Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: t Transfer trom A~count 169 c 169, Construct. Comfort Stations - Cachtnna, Capital Outlay to Account 169 .B 25, Service and Expense, Maintenance and Operation, 1 Cach1una, General Fund in the sum or One Thousand Five Hundred and no/100 Dollars ($1,500.00) t Upon the passage or the toregoing resolution the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Nays: None Absent: A. E. Gracia The roregoing resolution entered in the Minutes or the Board of Supervisors this 16th day or May, l96o. In the Matter of the Revision of Budget Items Resolution No. 20342 , Whereas, it appears to the Board or Supervisors or Santa Barbara County that a revision is necessary within general classification or Maintenance and . ( . (. . Operation, 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 trom Account 196 B 7, Food Supplies to Account 196 B 26, Heat, Light, Power and Water, Maintenance and Operation, Juvenile Hall - Detention ~ ' ' Home, General Fund in the sum or Three Hundred and no/100 Dollars ($300.00) Upon the passage or the torego1ng resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lilley . . Nays: None Absent: A. E. Gracia The toregoing resolution entered in the Minutes or the Board or Super- I visors ths 16th day or May, 1960. 304 evision or udget Items t" ' . ' e: Claim ror erund e: Allowance r Claims ' Order Adopting or changing name or certa1 County Road - 3rd district ' ' , ' In the Matter or the Revision or Budget Items ' Resolution No. 20343 Whereas, it appears to the Board of Supervisors of Santa Barbara County . that a revision is necessary within general classification or Capi~al Outlay, l Salaries and Wages, Public Works - Division or Parks, General Fund I Now, Theretore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: Transfer 168 C 931 Barbecue rrom Account ips C 49, Roads in the amount or $1,000.00, . . \ . Pits & Tables in the amount or $1,000.00, 168 c 51, Ground . Improvement in the amount or $8oo.oo, Capital Outlay to Account 168 A 60, Labor, . Salaries and Wage&, Public Works - Division or Parks, General Fund in the sum or Two Thousand Eight Hundred and no/100 Dollars ($2,800.00) . Upon the passage or the foregoing resolt~on, the roll being called, the . following Supervisors voted Aye, to-wit: . ' ' c. w. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lilley Nays: None ' Absent: A. E. Gracia The foregoing resolution entered in the Minutes oi the Board or Supervisors this 16th day or May, 1960. ' ' In the Matter of Claim ror Retund. ' Upon motion or Supervisor Lilley, seconded by Supervison Callahan, and carried unanimously, this Board hereby finds and determines that theDe is good cause tor. allowance or the following elaim and that said claim be honored by inclusion in the hereinafter list of Claims allowed: . . John lKashergen ~Refund or camping perm.it in the .amount or $3.50 In the Matter or Allowance of Claims. . Upon motion, duly seconded and carr~ed unanimously,. it is order.ed that the following claims be, and the same are hereby, allowed, each claim ror the amount and payable out or the tund de~ignated ,on the race or each claim, respectively, to-wit: . ' {See Page 305) , l Upon the roll being called, the following Supervisors voted Aye, to-wit: . . . . - c. w. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Noes: None l . . Absent: A. E. Gracia . \ . . . . Order Adopting a Name and/or Changing the Name of a Certain County Road . . l in the Third Supervisorial District. - \. t. 4 Upon motion or Supervisor Callahan, seconded by Supervisor Bradbury, and carried unaniinously, the following resolution was passed and adopted:l Resol~tion No. 20344 : WHERltAs, the res.olution or the :Board of Supervisors or the County or Santa Barbara, No. 20289 in the above entitled matter coming on regularly to be I l - . t ' . . ' . ' ' ' I t ' . 305 - . ' SANTA BARBARA COUNTY . FUND --~Clllll~D~~l. DATE --~ - --- -- ------- --- -------~- --- ----- -- --- -- - NUMBER PAYEE 19183 Qeoeral ~pbOa Co 1918, c w B:red~~ 19165 hure. S 9 Co 19186 C&r.ptataria lle.r&l4 19ltl7 19188 9189 19190 19191 19192 19193 19194 19195 19196 19191 l919i} 19199 ~9200 Carpiaterta JlltJ"e.ld ~ JleoON Pub .l ~ Ba 'Jr Patil Orlla sant lrbal'll 81Di'l7 Tbo P w.iaca Sball 011 Co J'dl Berte~ II D 'D R DicJciion D JI v Dunoan II D W1111 & K . rda D UlS S Uw&rda ti D JODal& s httaa011 II 19201 Charle~ Praoa ~ 19202 19203 1~' 1~05 19206 1~07 19208 19209 19210 19211 19212 19213 1921- 19215 19216 1~17 19218 1.9219 Cit7 or Santa Bar_,. Interaat10011 BUaSae cbinaa Corparatton &1 Clellto lldtament Santa ~~la ~1 _ obert 0 'Brien M D &arol4 Selbert I :g t1w1a Pot t~. s B Cal~t Oeaeral Wlejbone Co General hl@bone Co LOu1a P. Belr1eeb Blaalon Linea a~pl~ s B Co btua O.pt S.n1tat1oa ~1 Co PURPOSE Trawal eaD 11Nnttt teal pq1t11eat1on Do J)o ~-.1~ Do ~r tel~ o.11 aaaol!na Smtnt10ft La t s 1nat1cm J)o Joint operation M&ottlne rtl Sen1Ca cie1a1r1e1 .Ad io Ott1ee '1PP1~ 011 '"'nlNt o bev.U ex.,nae aentce Do Do SYMBOL l. l 1 a 3 1 B 9 I In l B ,5 ll B t it B 6 l8 1 18 B 3 i8 B 46 0 Do Do 22~ 28 24 8 25 25 8 25 25 B J.l3 27 B 3 28 B' 28 JS 8 519 9 Do 35 B 2 0 40 8 l Do o B \O 55 B 25 Do Do CLAIM ALLOWED FOR '.16.,o 38.'75 .89 (10.00) 5 . 00 s.oo ~.oo :s 25 3.78 54.25 15.86 S1.'35 3.5( 135.00 ~.oo SQ.00 230.00 iS.00 16.oo 35.00 45.00 65.01 i.336.00 5.51 6.90 57.-00 a.50 3.25 ,7.59 J9.2l 65.99 102.00 i.266.'6 13.65 -5 .36 13.50 59.00 REMARKS Pl YB 2 ~ - . -- . . --- - . --- --~~-=-~,.--,~--__,.,-.,---,= ----,-,--,------:-., -~ ,~ SANTA BARBARA COUNTY FUND __ ' I ' ., . ~ --------- ------------ ------ -- -~- --- -- - ---------- NUMBER PAYEE 19220 R1H1on Ll-.S~pl7 1~ '.lo ca1u Ga co 1~27 19118 Sbitll 01l Co 19229 lrtsorua cate 1~3Q 19231 19232 MUWOG4'a 19t3S A .! Auto 1923' llai-1'1 Wool So JlloMrt PtmJae-14 19239 Warner Cl11cal I.ab 192~ 1 I fowler 19''1 haft'il Telepb f: 1~2 1923 191'~ ,1~ti.e11 011 eo~ 19245 lrYlJll B NlO*r 192~ Tre1aura~. S Co 192~1 PURPOSE Bw.1oe a.rWl LUil roell J'int ates IU.t. lntterla apl~ !'OW een1 Itruotor. e1M\11'9Wllt SYMBOL 55 B 16 l)o Do 60 B 2! 6oa ~ 6oB~ 7\. 3 8o 8 1 80 JJ J B1 a 3 CLAIM ALLOWED FOR (130.22) 100.74 29 .a l:6.00 (305.~) 9.03 2.61 43 c3 \O.oo 92.75 -2.59 103.67 10.70 11.00 1.50 26.09 12.15 12.58 (9.38) 5" ).~ ~2~57 REMARKS 6o a? 60 1' .\6 81 B 2 Bl B 3 8l :a 6 61 :a 8 .42 ]S.75 2.20 1.20 t SANTA BA.llBARA COUNTY NUMBER l9250 19251 PAYEE . General hl.,. Co 19157 8N14e OU Co 19258 8bell 011 Co 1925t l.~O 19261 leki~ Ce 192_62 GOleta Co kttt 1~3 Js0 ibeoa CO. lerwloe D1at l~ Pae1t1c Gea a'llectr1o 19265 so Coatl Gae co 19266 .J.9261 Cleneftl filDMlilii Co 19268 Joae,pti ~ rdO 19269 loraa ~ Streeter PURPOSE 81ollne Do tiaYel ,_. lel he Ap~liMaee Ur.YU. Ceo~ ~ Tnuu.Nr, S 8 Co r1oen 01.n a Ulailh7 1Seata Mria Ll- I.Up Plll'ObaaiaC Aata fte N ~1- trail aMNroea DATE B'f 16. 1960 SYMBOL 81 Jl ' 83. 30 90. 9 Do 99 Bl 99. 2 998 3 2 8 8B8 20 IS 8 28 B 6 30 B 8 30 B 16 C LAIM ALLOW ED FOR 15.25 3' .S 2.06 (8.58) 3.55 \8.61 uo.oo ~ .8o ;3.02 e. O.Ol 9 .~ 99.00 .25 7.83 1.ta 7.59 5.00 (519.65) 5.2 a.oe 19. 20 1,.!tl il~ 1 . 1Jt 16.56 . -5 . 56 :,5 .a 15.76 ,3.11 REMARKS 81 lt 3 81. 6 Bl B 3 81 B 6 81 B 25 90. 9 90. 12 , 30.00 2.MJ PH YB rl 1+ -- = ,___ - . ' - ~- - N U MBER 19276 i9m 19278 19a79 I - PAYEE v a . R1ebt11d 011 Co~ Sllell OJ:l Co 19280 Cbnnel D1aposal Co 19281 a B Co ll~ Dttpt . , . - -- - - -.__ -~~----~,_---o SANI'A BARBARA COUNTY PURPOSE a. 11 . 1 nao~ Gaaollne ' .ltSbUl'ffMat -Wi DATE MY 16. 1960 SYMBOL 31 ' -0 II 8 'l. 8 ,3 B 8 . 59 a 58. 8 S9 B 8 60 as 618 76 B 8 80. 8 81. 8 99. 8 168 B 6 o 168 B 22 l68 B f 5 \Do CLAIM A LLOWED FOR 2.06 5.22 25.13 4.\. il 63 7.61 10.:o2 ' '1 63.55 53.23 9 .2~ s.s1 1.54 19282 Alg l'wNtl serwi.ce iu Do 268. 26 26.91 23 .80 25. 00 17.24 ~9283 ~ ts.Slat tr lept (15).10) . 1928 so Count1 au Co 19285 So Coti Gu Co 19186 Ctt7,4- B 11it Dept 1~8T 19188 Ull1 011 C:o 19289 rao1t1 o a &J.o,r1o 1~90 Jou a carter 19291 1~ Arm aorenaen l9293 Bo' Q1rden Ctr 19~ a rl L'nd Slectrlo Co 19e95 Srw1'i 10llo7 19~ 19297 1aa1on Linen 1-.pplr l~ o Cowat1 &&a Co J)idel .f\Uel 011 ~~ Ocaat~toa knl Oo Blt.lic plaata fut"ace n11ur tuta11 tl 41., r, len1oe lo Jo Do 169 B 9 Do 169 B ff 176 B 2t 176 176 2 1ura 1 l1T. 6 lTT- B 26 Do 2.50 150.60 9.16 s.,s - .90 651 .Bl 3,27\.29 3.75 -.00 3.6 l:S .16 52.$& 11.00 5.00 21. 35 .-----.- - ~ - .:- REMARKS ' NUMBER PAYEE ~&rriok :Co lao ~-i ~lt .,. 193QS n PiOIUCU lb 19306 19307 193QS 19309 1.9310 ~nu~t CIr~a 19311 19312 19313 1931- 19315 1931, 19317 ~ 19318 1~9 19~ 19m 19322 19323 Gld7a 91hOP '1.aaie J Bu.roJ.a t.on1 Barl.J lfa .A .IMlM J&JClli\ Portier 1anel Ball .n-.n SJt1rl91 Ji Barlu . 19324 Lolita L JIOctott 19325 Cbal R ~n ; 19-316 J1unett- M'rili 19327 19328 193'0 1gm 19~ 19333 tr.a a s.stb lf14a~P OU CO H :.Joe4tfb W1~ 1913~ lil"kpe~~lclt' Allto alee i9335 1.93~ aoc.ial $tr1 ti:cJana SANTA BARBARA COUNTY DATE MT 16. 1960 PURPOSE &ante ta oi.aatton Do SYMBOL 177. 26 180.' 1Ba 9 lot i82 lOe il.82 B lOe l)o Oo Do CLAIM ALLOWED FOR 10.72 108.oo 26.62 38.5 7.50 550.00 ,o.fio 1.25 2.?j 40.03 - 8.'TS 8.75 10.00 3.75 11. 2; s.oo :12-.00 12.75 6 .~ 1.25 T,.33 3-7' iso.oe 150.00 REMARKS NUMBER 19342 19~3 l9~ '193-5 19~ 19lS2 19153 1935l 19155 1.9356. 19351 19,~ PAYEE ~o~ SANTA BABBARA COUNTY . DATE MY 16, 19'0 PURPOSE SYMBOL ---- CLAIM ALLOWED FOR . 15.00 53.16 SJ.SQ ' (48.15) -- REMARKS ' ' . _ NUMBER PAYEE 1936' A llatt&1w1 1935 'Paeltlo Gu Ufftio 19366 BU care 19361. ao co-.C:l 1 co 19368 19369 C11ttol'f. C a . r 193"rn c11ttol'd ca.,. 19371 8M11 OU 0 19372 K1rkpat~1oata -~~o s:ie 19373 1931' !~urer~ B Co 19315 S B Co hhae ~t 193~ Bel 19377 Jira :t.lto Ja.Oaan 19378 19319 112' foltll DUND .193&0 19381 19~ FMi Qpt1.c:a1 co 19~3 19~ aol~ c . t. lit . 191$5 Jebll J;'I 193'6 19311 heltlc oaa Ueot1e l93tS{l iPotiter, '*t, ecr1 aDI O'Brin 19~9 hi c111l l939Q "" ltbttl 8ail.Q 19391 19392 ll11o 1161 19393 lle\11-en 'J lrYln 19394 Reutiea 'J lrw1Ji SANI'A BARBARA COUNTY DATE - -- ---------- PURPOSE SYMBOL 190 60 DO. Do ips a 2 195' . ol1 3-1.ecl . Do 011 tilter 1~9 ft 0 195 ft i&entee 19." BailM 6 CiM 197. 11 Clotb1-ng DO lla 98. 3 h 1~4fi car. 1.98 60 Co bvUl 205 B 75 tO J)O llehnil 118 33 o s-.1 219 B 26 219 c 10 ~~1oa 2U A 1 CLAIM ALLOWED FOR 70.00 8.~ 7'" ' 9.90 . 2. ,0 11.00 (31.03) ft .~ 8 .~ .85 :10.9Q ~--- 1,.00 108.39 91 . ~ (3,3 .\6) 19.10 13. 76 1,5 .00 3.15 \Ol.06 2 .60 (.\0.00) 20. 00 40.00 3.50 6.oo l,5.62 1~101 .00 :io.oo 16.38 12. 6() t 18. 3.\ 17.85 15.25 REMARKS - 22l A :l 10.00 211 8 3 6. 38 211 :A 1 i0.00 221B3 2 .60 221 1 10.00 211 B 3 tS . 3~ 221 Al 10.00 221 B 3 :r .85 221 l 10.00 221 B 6 5 -~ . -- FUND NUMBER PAYEE r SANTA BARBARA COUNTY Ql~RlL DATE ay 16 1960 PURPOSE SYMBOL C LAIM ALLOWED FOR -- -- - -- REMARKS , NUMBER PAYEE l.9JOO l~l 1~02 l~ 1940t l~ 19'.7 19,o8 l~ . Paoili.c Ga llMtrle 19\10 Pao1t1o neetr1o 19411 1~12 so Coatl Oil CO 19't13 ater &auia,14* D1Y 19-14 ' SANTA BARBARA COUNTY DATE MY 14, 1960 PURPOSE SYMBOL 101. 3 162 a 3 hn. l. 163. 1 163 ll 9 163. 19 CLAIM ALLOWED FOR T.00 n .88 10.90 5,\-.83 i-.oo f;. 5() 40.B3 7-22 . - REMARKS SANTA BARBARA COUNTY DATE Mt 16, 1960 ------ - ----- --- . --- - - - -- - - ------ - - --- . --- - NUMBER PAYEE PURPOSE 19411 i9418 hl'olal.1'1 " -~!.ff h l terer11a '*' ter .,.,.t Vblt , ,. ' '.- aatt 13 ' SYMBOL CLAIM ALLOWED FOR REMARKS llOll! ,1'.IU tIft 111.65 319 c . . - . - SANTA BARBARA COUNTY DATE Ill? 16., 1960 --- -- - ---- - . -- -- - ----- - - - -- ---- ---- - -- -- - NUMBER PAYEE PURPOSE SYMBOL 28. 9 ' , CLAIM ALLOWED FOR , REMARKS - -------- NUMBER PAYEE ~ ~ 263 Geo11 T PlJ a 1 - SANTA BARBARA COUNTY - \ DATE IA! 11. 1960 ------------- PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS GlllllL 60 ta " 615. 00 60 B 5 21.00 QClllAL , 4- SANTA BARBARA COUNTY DATE U.J' 16 1960 -- - -- - - - ------ ---- ------ NUMBER PAYEE ' Speo-tal a0&4 C.pltl O\ttlJ J'llDi4 Oroutt P1re D1-tr~ci Salal"J PURPOSE SYMBOL CLAIM ALLOWED FOR .17. 90.\ .15 258.01 295.7~ 21.~ 2.3f9.8~ l.021ait' REMARKS 306 Re: Approval of Final Map - Tract 10,111, Un1t, 1 - 3rd District heard, and it appearing that said resolution was duly passed and adopted by the Board or Supervisors on the 2nd day or May, 1960; -that on said day an order was duly made by this Board fixing Monday the 16th day or May, 1960, at 10:00 a.m. as the date and time tor hearing said resolution in the meeting room or said Board or Supervisors in the City or Santa Barbara, County or Santa Barbara, State of California and providing that notice of the time and place fixed ror hearing said resolution be given by posting notice or such hearing in at least three public places along the road proposed to be attected, such posting to be completed at least ten days before the day set ror the hearing; that said notice and posting has been duly given and performed as required by law; and it ~ther 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, Nat THEREFORE IT IS HERRBY ORDERED that the hereinatter described county road be and the same is hereby named and/or name changed as follows: Change the name of Bncina Road ror a distance or 792 teet westerly or the south leg of Kellogg Avenue to Marbury Drive. Change the name or Encina Road beginning at a point 792 reet westerly or the south leg of Kellogg Avenue tor a distance or 410 feet southerly to Kingston Avenue. Passed and adopted by the Board or Supervisors or the County of Santa Barbara, State of California, this 16th day of May, 1960, by the following vote; to-wit: AYES: c. w. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lill NOES: None ABSENT: A. E. Gracia In the Matter or Approving Final Map, Tract 101 111, Unit One, Goleta . Union School District, Third Supervisorial District. . Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted: Resolution No, 20345 WHEREAS, the Pinal Map or Tract 10,111, Unit One, Goleta Union School District, Third Supervisorial District, has been presented to this Board ot Supervisors ror approval; and WHEREAS, said property is within the County of Santa Barbara and outside . the limits of any incorporated city; and WHEREAS said Final Map has been approved by the Planning Comnission; and WHEREAS, the said Final Map complies with all the requirements or law; Nat THEREFORE BE IT AND IT IS HEREBY ORDERED AND RR.SOLVED that said Pinal Map of Tract 10,111, Unit One, Goleta Union School District, Third Supervisorial District, prepared by Penfield & Smith Engineers, Inc., be, and the same is hereby approved, and the Clerk is ordered to execute his certificate on sa~d map showing approval; subject to compliance with the following conditions: -- ------------.--------------------------------------------.--- Re: Approving Final Map, Tract 101 111, Unit 2, 3rd District 1 l . . ' 307 May 16, l96o a) Provisions of easements as requested by the utility companies; b) Deposit or sufficient t'unds with the Goleta County Water District ror the instarlation or fire hydrants in the locations recommended by the Fire Warden before the map is signed by the ,Clerk or the Board; c) No oc~upancy or any lot within the subdivision to take place until all improvements are completed; d) Compliance with all conditions or approval or the tentative map; ~) Subdivision not to he recorded until the name change is completed on what is now the easterly portions or Encina Road and the new names applied l to the final maps; r) Subject to the.placement or a drainage easement, in accordance with requirement or the F-lood Control Engineer; costs; g) Placement or a street improvement bond in the amount or $72,600.00; h) Cash deposit in the sum of $3,000.00 to cover street inspection ' l i) - Cas. h deposit in .the amount or $3,150.00. to cover monument installation. . . ' t t ' Passed and adopted by the Board or Supervisors of the County or Santa Barbara, State or California, .this 16th day or May, l96o, by the following vote, to-wit: AYES: c. W. Bradbury, Joe J. Callahan, w. N. Hollister, . and Robert c. Lilley NOF.S: None ABSENT: A. E. Gracia ' In the Matter of Approving Final Map, Tract 101 111, Unit Two , Goleta l Union School District, Third Supervisorial District. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and \ I ~. t. " carried unanimously, the following resolution was passed and adopted: ' Resolution No. 20346 ' WHEREAS, the Final Map of Tract 10,111, Unit 2, Goleta Union School District, Third Supervisorial District, has been presented to this Board or Super- visors for approval; and l WHEREAS, said property is within the County or Santa Barbara and outside l the limits or any incorporated city'; and and ' l . . WHEREAS said Final Map has been approved by the Planning Commission; . ' l WHEREAS the said Final Map complies with all the requirements or law; NCM, THEREFORE BE IT AND IT IS HEREBY ORDERED AND R'&SOLVED, that said l Final Map or Tract 10,111, Unit Two, Goleta Union School District, Third Super- . visorial District, prepared by Penfield & Smith Engineers, Inc., be, and the same is hereby approved, and the Clerk 1s ordered to execute his certificate on said map showing approval; subject to compliance with the following conditions: a) Provisions or easements as requested by the utility companies; b) Deposit of sufficient funds with the Goleta County Water District tor the installation or fire hydrants in the locations recommended by the Fire 308 . Re: Recommenda tion of Planni Comm . for Appr val on request of Tamarack Development Corp . to rezon (Tract 10,125) - Notice Warden before the map 1s signed by the Clerk or the Board; c) No occupancy or any lot within the subdivision to take place until all improvements are completed; d) Compliance with all conditions or approval of the tentative map; e) Subdivision not to be recorded until the name change is completed on what is now the easterly portions of Enoina Road and the new names applied to the final maps r) Subject to the placement or a drainage easement, in accordance with requirement or the Flood Control Engineer; g) Placement or a street improvement bond 1n the amount or $69,500.00; h) Cash deposit in the sum or $3,000 to cover street inspection costs; i) Cash depos~t in the amount or $3,100.00 to cover installation or monuments Passed and adopted by the Board of Supervisors of the County of Santa l Barbara, State of California, this 16th day or May, 196o, by the following vote, to-wit: l AYES: c. w. Bradbury, Joe J. Callahan, w. N. Hollister, t. NOES: None . and Robert c. Lilley ABSENT: A. E. Gracia . . . . . In the Matter or Reconnendation or the P:tanning Conaission for Approval of Proposed Amendment to Ordinance No. 661 on Request or the Tamarack Development Corporation to Rezone from the A-1-X to the 8-R-l-PR and 10-R-l-PR District Classifications, Property Generally Located on the East Side or Patterson Avenue " . in the Goleta Area. (Tract 10,125) l A recommendation was received for approval of the request or the Tamarack Development Corporation (Tr'a ct 10,125) to rezone from the A-1-X District classiri- t. cation to the 8-R-1-PR and 10-R-1-PR District classifications or Ordinance No. 661, property described as Lot 1, La Goleta Rancho Map No. 6, Goleta Union School District, and generally looated on the east side or Patterson Avenue approximately 500 feet north or U,. s. ~ Highway 101 and extending nortilerly approximately 180o feet; said parcel containing 57 acres m"o re or less. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that Monday, June 6; 1960, at 10 o'clock, a.m., be, and the same is hereby, set as the date and time tor a public hearing on the proposed amendment, ~ and that notice or said hearing belpublished in the Santa Barbara News-Press, a newspaper or general circulation It is turther ordered that the above-entitled matter be, and the same is lhereby, referred to the District Attorney for preparation of the proposed amendment in final form NOTICE Notice or Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No. 661 . ' t Re: Recommendation or Plannin Conun. for appro val or request or Paul A Green (Tract No.10,11 . . /. ' Notice ~ . . May 16, l96o 309 NOTICE is hereby given that a public hearing will be held by the Board or Supervisors or the County of Santa Barbara, State or California, on Monday, June 6, l96o, at 10 o'clock, a.m., in the Board or Supervisors Meeting Room, . Court House, City or Santa Barbara, State of Cal1t~rn1a, on request or the - Tamarack .Development Corporation (Tract 10,125) to rezone rrom the A-1.X District classification t 'o the 8-R-l-PR and 10-R-l-PR District class1rications or - Ordinance No. 661, property described as Lot l, La Goleta Rancho Map No. 6, Goleta Union School District, ~nd generally located on the east side or Patterson Avenue approx1mate1y 500 reet north or u. s. Highway 101 and extending northerly - approximately l,80o reet. The parcel in questlon contains 57 acres more or less. ' WITNESS my hand and seal this 16th day or May, l96o. (SEAL) ' J. E. I/RWIS . - J. E. I.BWIS., County Clerk and ex-orricio Clerk or the Board or Supervisors In the Matter or Recommendation of the Planning Conunission for Approval or Request or Paul A. Greene for Proposed Amendment to Ordinance No. 661 to Apply the 12-R-l-PR District Classification on Property Generally Located on the East Side or Kellogg Avenue and Known as the Rowe Property, Goleta Valley. (Tract No. -. 10,115) c A recommendation was received from the Planning Commission tor approval ' . "" . t t or the request or Paul A. Greene tor a proposed amendment to Ordinance No. 661 to t ~ ' . apply the 12-R-l-PR District classification on property described as Lot 4, La t ' - Goleta Ranc~o Map 5, Goleta Union School District, genera1iy located 9n the east - side of Kel.l ogg Avenue and known as the Rowe property, Goleta Valley. ' Upon m. ot.i on or Supervisor Bradbury, seconded by Supervisor Callahan, and carr1ed unahimOusly, it is ordered that Monday, June 6, 1960, at 10 o'clock, a.m., be, and the same 1s hereby, set as the date and time tor a public hearing on the proposed amendment, and that notice or said hearing be published in the Santa Barbara News-Press, a newspaper or general circulation. It is rurther ordered that the above-entitled matter be, and the same is - hereby, referred to the District Attorney for preparation or the proposed amendment in final form. . NOTICE ' Notice or Public Hearing on Proposed Amendment to ) Santa Barbara County Zoning Ordinance No. 661 NOTICE is hereby given that a public hearing will be held by. the Board or Supervisors or the County or Santa Barbara, State of C~litornia, on Monday, May 61 1960, a~ 10 o'clock, a.m., in the Board or Supe,:-viso~s meeting. Room, Court House, . City or Santa Barbara, State or Cal1rornia, on request or Paul A. Greene, Tract No. 10,115, to rezone rrom the A-1.X District classification to the PR District class1rication, property descr.ibed as Lot 4, La Goleta Rancho Map 5, Goleta Union ' School District, generally, located on the east side o~ Kellogg Avenue, and known as . the Rowe property, Goleta Valley. WITNFSS my hand and seal this 16th day or May, 196o. (SEAL) - J. E. LEWIS J. E. LEWIS, County Clerk and ex-orticio Clerk or the Board or Supe~isors - -- -- -------~---------------------------------------------r--------,-- 310 Re: Recommendation of Plan ning Comm. for approval of request of ~ Purisima Devel opment Co . - Tract 10, 024, Unit 1 Notice l . . ' , Re: Recommendation of Planning Cormn . for approval of request of Purisima Development Co . (tract 10, 129) .), ' t In the Matter of Recommendation of the Planning Commission tor Approval or Request of Puris1ma. Development Company tor Proposed Amendment to Ordinance . No. 661 to Apply the 6-R-l-PC District Classification on Certain Property in ' Tract 10,024, Unit l, Lompoc Valley. l ' ' A recommendation was received f'rom the Planning COD1Dission tor approval . ' ' or the request or Puris1ma Development 'Company to apply the 6-R-l-PC District ~ . classification on Lots 161 and 162, Tract 10,024, Unit l, under .Ordinance No. 661, ~ Lompoc Valley t Upon motion or Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that Monday, June 6, 196o, at 10 o'clock, a.m., be, and the same is hereby, set as the date and tlme ror a publ~c hearing bn the . ' porposed amendment, and that notice or said hearing be published in the Lompoc l Record, a newspaper of general circulation. l It i~ tu.rther ordered that the above-~ntitled matter be, and the same is hereby, referred to the District Attorney for preparation or the proposed amendment in final form. Nor ICE Notice of Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No. 661 NorICE is hereby given that a public hearing will be held by the Board of Supervisors or the County or Santa Barbara, State or Calitornia, Oll' Monday I June 6, 1960, at 10 o'clock, a.m., in the Board or Supervisors Meeting Room, ' Court House, City of Santa Barbara, State of Cal~fornia, on request of Puris1ma ~ Development Company to rezone Lots 161 and 162, Tract 10,024, Unit l, from the R-A-0 to the R-A-0-PC D1strict classirication or Ordinance No. 661, Lompoc Valley. l WITNESS my hand and seal this 16th day or May, l96o. l (SEAL) . . ' J. B. I~IS J. E. LErlIS1 County Clerk and ex-officio Clerk or the Board of Supervisors l In the Matter or Recommendation of the Planning Co11111ission tor Approval l of Request of the Puris1ma Development Company for Proposed Amendment to Ordinance . ' No. 661 to Rezone from the R-A-0 to the 7-R-l District Classification Property Generally Located Easterly of Rucker Road and Northerly of the Signature Homes Subdivision, Lompoc Valley (Tract No. 101 129). A recoDDDendation was received from the Planning Commission for approval or the request or the Puris1ma Development Company (Tract 10,129) to rezone from ' the R-A-0 District classification to the 7-R-l District classification or Ordinance . No. 661 property described as portions or Rancho Mission De La Puris1ma, Map 5, Sub. 5-Lot 11, Sub. A-Lot 10, Sub. U-Lot 21, and Rancho Mission De La Puris1ma, . Map 4; Sub. D-Lot 10, Sub. 5-Lot 11 Lompoc Union School District, generally located easterly or Rucker Road and northerly of the Signature Homes Subdivision, . Lompoc Valley; said rezoning to be eff"ective when the Final Map isl recorded. Upon motion or Supervisor Lilley 1 seconded by Superv-isor Bradbury, and carried unanimously, 1t is ordered that Monday, June 13, 1960, at 10 o'clock, a.m., ' Notice Re: Reconunendation of Planning Cormn. for approval or proposed amendment to Ord. 453. Notice \ ' 311 May 16, l96o ~ be, and the same is hereby, set as the date. and time for a public hearing on the proposed amendment, and that notice or said hearing be published in the Lompoc Record, a newspaper or general circulation. It is rurther ordere.d that the above-entitled matter be, and the same is hereby, referred to the District Attorney for preparation or the proposed amendment in final form. NOTICE Notice or Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No. 661 NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County or Santa Barbara, State of' California, on Monday, June 13, l96o, at 10 o'clock, a.m., in the Board or Supervisors Meeting Room, Court House, City or Santa Barbara, State or Calif'ornj,a, on request . or the Puris1ma Development Company (Tract 10,129)) to rezone from the R-A-0 District classification to the 7-R-l District classification or Ordinance No. 661 property described as portions or Rancho Mission De La Puris1ma, Map 5, Sub. 5-Lot 11, Sub. A-Lot 10, Sub. U-Lot 21, and Rancho Mj_ssion De La Puris1ma, Map 4, Sub. D-Lot 10, Sub~ 5-Lot 11, Lompoc Union School District, generally located easterly or Rucker Road and northerly of the Signature Homes Subdivision, Lompoc Valley. WITNESS m:1 hand and seal this 16th day or May, 1960. (SEAL) J. E. I.EWIS J. E. I.Di IS, County Clerk and ex-orricio Clerk or the Board of' Supervisors In the Matter or Rec011111endation of the Planning Commission f'or Approval of' Proposed Amendment to Ordinance No. 453 to Add Certain Subparagraph to Section 9 to Permit the Use or Trailers ror Watchmen's Quarters and other Construction Uses D\u'ing Construction of' a Building A recommendation was received trom the Planning Conaission f'or approval or a proposed-amendment to Ordinance No. 453 to add Subparagraph (6) to Paragraph (e) ot Item 4 or Subsection A or Section 9 permitting the use or trailers ror watchmen's quarters and other construction uses during construction of a building. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Monday, June 6, 1960, at 10 o'clock, a.m., be, and the same is hereby, set as the date and 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 or general circulation. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the District Attorney tor preparation or the proposed amendment in final rorm. NOTICE NOTICE is hereby given that a public hearing will be held by the Board or Supervisors or the County or Santa Barbara, State or California, on Monday, 312 Re :Recommendation of Plan- ning Comm . fOJ:' approval of proposed amend. ment to Ord. 453 Notice . Re : Suggested Methods of Accepting st Dedications in connecti on wit Subdivisions \ June 6, 1960, at 10 o'clock, a.m., in the Board_ or Supervisors Meeting Room, . Court House, City of Santa Barbara, State of California, on proposed amendment to Ordinance No. 453 adding Subpar11graph (6) to Paragraph (e) or Item 4 of Subsection A or Section 9 permitting the use or trailers ror watchmen's quarters and other construction uses during construction of a building. WITNESS my hand and seal this 16th day or May, l96o. (SEAL) J. E. I.BWIS, J. E. I1BWIS, County Clerk and ex-otticio Clerk or the Board or Supervisors In the Matter or Recommendation of the Planning Comn1ssion for Approval . ot Proposed Amendment to Ordinance No. 453 to Add Certain Section to Establish the C-N Neighborhood Commercial District Clas$ification. . . A reconmendati9n was received rrom the Planning Comnission tor approval or a proposed amendment to Ordinance No. 453.to add or Item 4 or _S~b~ection ~,_or Se9.t1g_n 9 ~Q_l).el'IB!t tH"e use of trailers tor watchmen s qua~~er, ~ng""ot~e~- c~ructj.9n. us-ea - dur1.ng co~io!l of a-building Upon moti. on or Supervisor Bradbury, seconded by Supervisor C~llahan, and carried unanimously, it is ordered that Monday, June 6, 1960, at 10 o'clock, a.m., be, and the same is hereby, set as the date and time tor a public hearing . ' on the proposed amendment, and that notice or said hearing be published in the Santa Barbara Ne.w s-.P ress, a newspaper or genera1 circulation. 'It is turther ordered that the above-entitled matter be, and the same is hereby, referred to the District Attorney tor preparation or the proposed amendment in final form. NOTICE NOTICE is hereby given that a public hearing will be held by the Board ot Supervisors of the County of Santa Barbara, State of California, on Monday, June 6, 1960, at 10 o'clock, a.m., in the Board or Supervisors Meeting Room, Court House, City of Santa Barbara, State or California, on proposed amendment to Ordinance No. 453 to add Section 7.1, establishing the C-N Neighborhood Commercial District classification to said Ordinance. This proposed amendment was initiated by the Santa Barbara County Planning Conmission WITNESS my hand and seal this 16th day or May, 1960. l l t (SEAL) . J. E. LEWIS J. E. LEWIS, -Oounty Clerk and ex-ott1cio Clerk or the Board of Supervisors ~ In the Matter or Communication rrom the Planning CoDIJlission Concerning Suggested Methods of Accepting Street Dedications in Connection With Subdivisions. Paul Gainor, subdivider, appeared betore the Board and explained that he had received a copy or subject cannrun1cat1on. Mr. Gainor telt that the proper approach would be to give the matter adequate study and stated thathe would be happy to meet with the Road Department and Planning Department ror that purpose. He requested that no action be taken at this time Re: Conununications from the Planning Comm . 7 - . Re: Recommendation concerning Communications from San Marcos l Pass Golf Course & Channel View; Inc. + . ' Re: Federated Sportsman's Assn plan for a new shooting range site in Cachuma Recreation area .,. 31.3 May 16, 1960 The above-entitled communication was ordered placed on file. In the Matter of Comnun1cat1ons from the Planning Commission. . ' The following communications were received and ordered placed on file: r l) . Approval of Tentative Map or Tract 10,1151 Goleta Union School District, , ThirdSupervisorial District, subject to certain conditions . Elimination or the requirement or temporary sewers tor Tentative Map of Tract 10,128, Goleta Union School District, as requested by the . - Health Department, but addition or the condition that 10-toot easements . ~ t 'be reserved along the southerly boundary or the tract, the east boundary or Lot 4 and the common boundary or Lots 4 and s. In the Matter of Recommendation of the County Park Connission Concerning Conmunications from San Marcos Pass Golf Course and Channel View, Inc. ~ A recommendation was received tran the County Park Commission that the ' communications from the San Marcos Pass Golt Course and Channel View, Inc. be tabled until after the joint meeting or the Planning Conunission and Park Commission . on May 1-8, 1960. ' ' The above-entitled matter was ordered placed on file In the Matter of Recommendation of the County Park Commission that the Planning Director be Instructed to Work with the Federated Sportsman's Association - on a Plan tor a New Shooting Range Site in the Cachuma Recreation Area. I o A recommendation was received rrom the County Park Commission that the Planning Director be instructed to work with the Federated Sportsman's Association (. l t Re: Installation of a Wading & Swimming Pool - l Cachuma Recreation Area ., - on a plan for a new shooting range site in the Cachuma Recreation Area and send their findings to the proper governmental agency tor approval, inasmuch as it will not conflict with the original master plan tor the park. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, . and carried unanimously, it is ordered that the Planning Director be, and he is hereby, authorized to work with the Federated Sportsman's Association on a plari t tor a new shooting range site in the Cachuma Recreation Area, in accordance with ' the recommendation of the County Park Conun1ss1on. In the Matter of Recommendation of the County Park Commission Favoring . . . ' ' Installation of a Wading and Swinvning Pool in the Cachuma Recreat~on Area. - A reconmendation was received from the County Park Commission favoring installation or a wading and swimming pool, one or both, in the Cachuma Recreation -APea, to be constructed as soon as possible, subject to the recommendation of the Planning Department and revision or terms as discussed, and subject to the resolving or the sanitary effluent problem. (. . The above-entitled matter was ordered placed on file. ~ ' t , , 3:14: Re: Ord. No. 1130 Prohibiting parking on certain portio or Linden Ave. 1st District & Repealing Ord. 830 Re: Acceptance or Right or Way Grants for Various Rd. Improvements Re: Request or Road Comm. for approval or Road Construction Project Re: Acceptance of Additional Deposits ror Street Inspect ion Costs - Tracts 10,024 & 10,061 ' . In the Matter of Ordinance No. 1130 - Prohibiting the Parking or Vehicles . . . on Certain Portions or Linden Avenue in the First Superv1sor1al District and Repealing Ordinance No. 830. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the Board passed and adopted Ordinance No. 1130 or the Coupty or Santa Barbara, entitled: "An Ordinance to Prohibit the Parking of l Vehicles on Certain Portions or Linden Avenue in the First Superv1sorial District ~ . - or Santa Barbara County and Repealing Ordinance No. 830.11 ' . - Upon the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lilley Noes: None Absent: A. E. Gracia In the Matter of Acceptance of Right of Way Grants for Various Road . Improvements. Upon motion or Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the following Right or Way Grants be, and the ~same are hereby, accepted: David W. Weir and Agnes S. Weir, husband and wire, dated May 10, 1960, tor additional road right or way on Lilac Drive in the First District. - Santa Maria Valley Railroad Company, dated May 5, 1960, for additional road right or way ror 1.DUrovement or Betteravia Road in the Fifth District. In the Matter or Request of the Road Conmissioner for Approval of Road Construction Project. Upon motion or Supervisor Bradbury, seconded by Supervisor Calla.ha~, and carried unanimously, it is ordered that the Road Conmissioner be, and he is hereby, author:1zed to proceed with the following road project, to be performed by County forces: ORCUl'T ROAD (Fiftn District) - Reconstruct 0.02 miles of Orcutt Road adjacent to Mission Highlands Subdivision, Unit No. l, in accordance with Agreement dated April 5, 1960. Est1mated Cost: $6,500.00 . In the Matter of Acc~ptance of Additional Deposits for Street Inspection Costs Within Tracts 10,024 and 10,061. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the following amounts to cover additional deposits for street inspection costs for the designated subdivisions be1 and the - same are hereby, accepted; said sums to be deposited to the Trust Fund or the County Clerk: ~ ' Puris1ma Development Company, in the sum or One Thousand Two Hundred . and no/100 Dollars ($1,200.00), tor Tract 10,024 Holiday Development Conuany, in the sum or One Thousand and no/100 Dollars ($1,000.00), tor Tract 10,061. Re: Military Training Leave 1- ' . Re: Disallowance or Installation of Anti-litter Signs on State Highways -r Re: Request to proceed with street grading prior .to recorda t ion of Final Map - tract -1 10,076 Re : Request for variance to ~ permit second dwelling in 1-E-l Zone class if'ication - or Ord. 661 315 In the Matter or Military Training Leave. Upon motion or Supervisor Bradbury, seconded by Sl.Wervisor Callahan, and carried unanimously, it is ordered that Mark P. Pollorena, Jr., Road Department, be, and he is hereby, granted a Ddlitary training leave, with pay, f'rom June 18 to July 2, 1960. In the Matter or Colllll'Wlication from the State Div1s1on or Highways to . the Road Conmissioner Relative to Disallowance or Installation or Anti-Litter Signs on State Highways. Upon motion or Supervisor Callahan, seconded by Supervisor Bradbury, ' and carried unanimously, it is ordered that the Road Connissioner be, and he is . hereby, authorized and directed to request the State Division or Highways to install more signs in the vicinity or the property or Robert s. Odell on San Marcos Road. In the Matter of Request or Paul M. Gainor, Subdivider of Tract 10,076, for Permission to Proceed with Street Grading Operations Prior to Recordation or Final Map. A request was received from Paul M. Gainor, owner and developer or Tract 101 076, tor pel'IDission to proceed with street grading operations on said project in accordance with grading plans prepared by the firm or Penfield & Smith, prior to the recordation or the Final Map or said Tract Paul M. Gainor, owner and developer or Tract 101 076, appeared before the Board and substantiated the statements contained in his letter to the Board requesting permission to proceed with street &rading operations prior to recorda- . . tion or the Pinal Map or Tract 10,076. - Upon motion or Supervisor Bradbury, seconded by Sl.Wervisor Callahan, and carried unanimously, it is ordered that the request or Paul M. Gainor ror permission to proceed with street grading operations on Tract 101 076 prior to the recordation or the Final Map or said Tract be, and the same is hereby, granted; subject to presentation or plans satisfactory to the Flood Control Division or the Department of Public Works and the Road Department, and placement or the reqUired excavation bonds In the Matter or Request or Mrs. D. T. Harrison for Variance to Permit a Second Dwelling at 4305 La Paloma Road in the l-E-l Zone Classification or Ordinance No. 661. A request was received rrom Mrs. D. T. Harrison for a variance to . permit a second dwelling at 4305 La Paloma Road, and to permit complete re-wiring tor . 220-volt current in a small apartment which she recently purchased, in order - that it can be used as a rental. It was not until after leasing the apartment that Mrs. Harrison cU.scovered it was installed with 120-volt current. It appears that a land-use permit ror construction or a dwelling unit in connection with the , garage had been issued by the County prior to the adoption or new zoning restrictions permitting one dwelling per acre in the area. The former owner completed the 316 Notice t I , l Re :Application of So . Pacific Co . for permit to construct & operate a Spur Tract across Kellogg Ave . - Goleta -t- Re:Communication from Dept or ca11r . High way Patrol re : New Pistol Range near S.B. County Hospital improvement shortly atter the zoning ordinance became errective. Upon motion or Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that Monday, June 6, 1960, at 10 o'clock, a.m., be, and the same is hereby, set as the date and time for a public hearing on t said request, and that notice or 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 tor preparation or the proposed amendment in final torm. NOI'ICE Notice or Public Hearing on an Application ror a . Variance under Ordinance No. 661 . NOI'ICB is hereby given that a public hearing will be held by the Board ot Supervisors of the County or Santa Barbara, State of Cal11"orn1a, .on Monday, June 6, 196o, at 10 o'clock, a.m., in the Board or Supervisors Meeting Room, Court I House, City or Santa Barbara, State or Calit"ornia on an application tor a variance to permit a second dwelling at 4305 La Paloma Road in a l-E-1 zone classification or Ordinance No. 661 l WITNESS my hand and seal this 16th day or May, 196o. (SEAL) ~ c The Board recessed until 2 o'clock, p.m. At 2 o'clock, p.m., the Board reconvened J. E. l;&riIS J. E. LEWIS, County Clerk and ex-officio Clerk or the Board or Supervisors Present: Supervisors c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley; and J. E. Lewis, Clerk Absent: Supervisor A. E. Gracia Supervisor Hollister in the Chair In the Matter or Application or the Southern Pacific Company tor Permit to Construct and Operate a Spur Tract Across Kellogg Avenue in the Town or Goleta. Upon motion or sui)erVisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, Ma:y 23, 1960. In the Matter o' r Comnunication from the Department or Calitornia Highway Patrol Regarding New Pistol Range Near Santa Barbara County Hospital. A connaunication was received f"rom the Department or California Highway Patrol regarding use or the new pistol range which is being constructed near the \- County Hospital. It is the understanding or the Department that this pistol range will be made available for law enforcement agencies in the area and the Department will be pr1 v1leged to u.se the range. Re: Proposed Extension or Cathedral Oaks Rd. - Goleta Valley ., - Re: Use of County Bowl ror Santa Barbara High School l Baccalaureate - June 12, 196o t- Re: Appeal of F.P. Newland from action of Planning Conunission Re: Request of S .B. Ne\'ls-Press for approval of Advertisement in Fiesta Edition o News-Press May 16, l96o 317 . l Upon motion of Supervisor Callahan, seconded by SupervisGr Bradbury, and l carried unanimously, it is ordered that the Director or Public Works, District Attorney, and Sheriff be, and they are hereby, authorized and directed to develop . ' . a policy or use or subject range with other agencies, tor submission to this Board for approval. J In the Matter or Proposed Extension or Cathedral Oaks-Road from Maria Ygnacia Creek to Kellogg Avenue in the Goleta Valley. The Road Commissioner recommended that the Board or Supervisors approve - . Route 2 or that portion or Cathedral Oaks extension from Maria Ygnacia Creek to t '- \ ' Kellogg Avenue, inasmuch as the Black property is on the market and there is . . . - possibility or the County acquiring the house and lot through which this route wou~d go. _It was further r~commended that the Road Department be authorized to acquire appraisals towards negotiation for acquisition or several properties between Ma:ria Ygnacia Creek and Kellogg Avenue. Upon motion or Superviso~ Callahan, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the extension or Cathedral Oaks Road from Maria Ygnacia Creek to Kellogg Avenue be, and the same is hereby, approved. It is further ordered that the Road Comm1~s1oner be, and he is hereby, authorized to obtain appraisals in connection with acquiring the Black house and lot, and other properties concerned. l l ' In the Matter or Request of the Santa Barbara High School District for Permission to Use County Bowl for santa Barbara High School Baccalaureate Services on June 12, l96o. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the request or the Santa Barbara High School District for permission to use the County Bowl on Sunday evening, June 12, l96o, for :. (. . the purpose or holding the Santa Barbara High School Baccalaureate Services be, and the same is hereby, approved. . It is further ordered that the above-entitled matter be referred to Supervisor Joe J. Callahan, and the Administrative Officer tor arrangement or the necessary details. - In the Matter of Appeal of F. P. Newland from Action of the Planning - . Commission on Denial or Petition ror Change or Zone on Property on Hollister Avenue. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Commission for submission or a report to this Board, in accordance with the provisions or Sections 65656/7 or the Government Code. In the Matter of Request of the Santa Barbara News-Press for Approval of Advertisement in the Fiesta Edition of the News-Press. .-------------------------------------------------- - 318 Re : Connnunication re: Contract Method & Day Labor Method of Construct ion 'T Re: Tax Levy - Montecito Cru Water District Re : Approving Plans & Specifications for Los Prietos Jr . Boys Facility ,X Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and t . carried unanimously, it is ordered that the request or the Santa Barbara News-Press for approval or a one-halt page pictorial feature in the Fiesta edition or said . . newspaper be, and the same is hereby, approved . It is further ordered that the matter be, and the same is hereby, referred to the Administrative Officer. In the Matter of Communication from the County Supervisors Association Regarding Contract Method or Construction and the Day Labor Method or Construction. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Road Commissioner. . In the Matter of Tax Levy - Montecito County Water District. . . An estimate of expenditures of the Montecito County Water District tor the fiscal year 1960-61 was received and ordered placed on tile, and a copy thereof referred to the County Auditor In the Matter or ~pproving Plans and Specifications tor Los Prietos Junior Boys t Facility, Santa Barbara County. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordere~ that plans and specifications tor Los Prietos Junior Boys' Facility, Santa Barbara County, be, and the same are hereby, approved. It is further ordered that bids be received ror said project on or before ' Monday, June 6, 1960, at 4 o'clock, p.m., and that advertisement for bids be published in the Santa Barbara News-Press, a newspaper or general circulation, as follows: NCY!'ICE TO BIDDERS . Notice is hereby given that the County or Santa Barbara will receive bids tor - "Los Prietos Junior Boys' Facility, Santa Barbara County, California." Each bid will be in accordance with drawings and specifications now on tile in the Office of the CountyClerk at the Santa Barbara County Court House, . Santa Barbara; California, where they may be examined. Prospective bidders may . secure copies or said drawings and specifications at the Office or the Department ot Public Works, 123 E. Anapamu Street, Santa Barbara, California. Bidders are hereby notified that, pursuant to the Statutes or the State of California, or local laws thereto applicable, the Board or Supervisors has ascertained the general prevailing rate or per hour wages and rates for legal ' holiday and overtime work in the locality in which this work is to be performed ' - . tor each craft or type or workman or mechanic needed to execute the Contract as follows: - I CLASSIFICATION Brick Layer. Bric. k Mason Tender Carpenter Cabinet Maker Cement Finisher Cement Mason Electricians Glaziers ' t Iron Workers (Reinf oroing) Lathers Laborers Motor Patrol Operators Painters Pipe Layers Plasterers . Plaster Tenders Plumbers Rooters Sheet Metal Workers Truck Drivers Less than 6 ton 6 to 10 ton Window Cleaners May 16, l96o HOURLY WAGE 3.125 3.825 3.825 3.85 3.85 4.35 3.6o 4.25 4.00 2.88 4.0l 3.58 4.o8 4.00 3.75 4.08 3.50 3.85 3.365 3.395 2.88 Plus II II II II II . II II II - . II . II II II II . II . II II II II II II II Health and Welfare .125 .10 .20 .20 .10 .10 .10 .15 .10 .10 .15 .10 .11 .125 .10 .11 .10 .11 .10 .10 .10 For any crar.t not included in the list, the minimum wage shall be the (. . 31.9 general prevailing wag~ ror 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-halt time shall be paid tor overtime. It shall be mandatory upon the contractor to whom the contract is awarded, and upon any sub-contract. or u. nder him to pay not less than the said spec1ried . . r ates to all l aborers, worlanen and mechanics employed by them in the execution or the contract Each bid shall be made out on a torm to be obtained at the orr1ce or the Department or Public Works; shall be accompanied by a certified or cashier's check or bid bond tor ten (10) per cent of the amount or the b~d made payable to the order or the Treasurer or Santa Barbara County, Santa Barbara, California; shall be sealed and filed with the Clerk or the County or Santa Barbara, Court House, Santa Barbara, California, on or before 4:00 P.M. on the 6th day or June, 1960, and will be opened and publicly read aloud at 4:00 o'clock P.M. or that day in the Board or Supervisors I Room at the Santa Barbara County Court House. ;. The abovP- mentioned check or bond shall be given as a guarantee that the t t r bidder will .enter into the contract if' awarded to him and will be declared forfeited it the successtul bidder refuses to enter into said cont~act after being requested 320 Re: Transfer or Funds to Employees Retirement Fund Re: Fixing Compensation , so to do by the Board of Supervisors or said County. The Board of Supervisors or 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 or thirty (30) days after the date set for the opening thereof . Dated: May 161 1960 In the Matter or Transter or Funds to the Employees Retirement Fund. Upon motion of Supervisor Bradbury1 seconded by Supervisor Callahan1 and carried unanimously1 the following order was passed and adopted: ORDER Upon motion, duly seconded and carried unan1mous1y1 it is ordered that the County Auditor be1 and he is hereby1 authorized and directed to transfer the . . . following sums to the F.mployees Retirement Fund rrom the funds set forth below1 said transfer being in accordance with the provisions or Section 31582 or the Government Code: General Fund Special Road -Improvement Fund 011 Well Inspection .Fund Santa Barbara County Plood Control and Water Conservation District Maintenance Fund Santa Barbara County Water Agency Fund 231542.51 21301.50 34.05 226.25 32.41 The foregoing Order passed this 16th day of May1 196o, by the following vote1 to-wit: AYES: c. w. Bradbury, Joe J. Callahan1 W. N. Hollister and Robert ~. Lilley NOES: None ABSENT: A. E. Gracia In the Matter or Pixing Compensation for Certain Position1 Probation for Certain Department. . ' \ .r" - Position - Probat;ion Dept Upon motion or SupervisorBradbury1 second~d by Sup~rvisor Lilley1 and 't' carried unanimous ly1 the following resolution was passed and adopted: Resolution No. 20347 I WHEREAS, by virtue of Ordinance No. 10221 as amended by Ordinance No. 10451 of thet County of Santa Barbara, The Board of Supervisors has established positions and employeeships for the County or Santa Barbara and has determined the range nwnber or the basic.pay plan applicable tot 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 "A", 11B11 , 11 0 11 , "D", 11E11 , and 11Y11 ; and WHEREAS, the Board or Supervisors is required by said OrdJ.nance to fix ' \ --------- ----~------------------------------------------~-~ t ' Re: Awarding Bid for Boat Launching Ramp & Facilities - Ocean Park, Sur "'i- ' May 16, 1960 321. the compensation or 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 ror the monthly salaried position hereinafter named be and the same are hereby fixed as set forth opposite the hereinafter named position effective May 16, 1960: t I Ordinance Identification Number PROBATION DEPARTMENr 195.l . Name or Employee Column Clifford Romer D Passed and adopted by the Board of Supervisors or the County of Santa Barbara, State or California, this 16th day of May, 196o, by the following vote: I . AYES: c. W. Bradbury, Joe J.Callahan, w. N. Hollister, Robert c. Lilley NOES: None ABSENr: A. E. Gracia l In the Matter or Awarding Bid ror Boat Launching Ramp and Facilities, Ocean Park, Surf. (. t ' The Public Works Director reported verbally that the bid or A. T. Smith & . . Sons, Inc. was the lowest bid, and recommended that said bid be awarded to A. T. Smith & Sons, Inc It appearing that the bid or A. T. Smith & Sons, Inc. is satisfactory and in accordance with the nQtice inviting bids for said project; Upon motion or Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the bid or A. T. Smith & Sons, Inc. in the amount or $22,264.oo be accepted, and that the contract for the boat launching ~ l ' Re: Requ'e st for Reclassif1catio certain positio Juvenile Hal:\. 'IRe: Waiver of certain defect . in pre-employment medical exam. for new employee .:. Gen. Hospital . ' Re: Pr' oposed' T Agreement with Dr. McKellar & i Dr. Kirschner for Laboratory Services -Santa Maria Hospital ramp and facilities, Ocean Park, Surf, be awarded to the said A. T. Smith & Sons, Inc. ' . . upon the terms and conditions set forth in said bid and in said notice inviting bids It is further ordered 'that the District Attorriey be, and he is hereby, . authorized and directed to prepare the necessary contract for the project. . . In the Matter of Request of Chief Assistant Probation Officer for Re- - l classification of Certain Positions or Group Supervisor II at Juvenile Hall. # Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and . carried unanimously, it is ordered that the above~entitled matt&r be, and the same , is hereby, referred to the Personnel Officer. In the Matter of Request of the Hospital Administrator tor Waiver of Certain Defect in Pre-Employ-HMment Medical Examination tor New :Employee. Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and . . carried unanimously, it is ordered that the request or the Hospital Administrator . " . for waiver or certain defect in the pre-employment medical examination or w. B. Evans, Kitchen Worker, Santa Barbara General Hospital, be, and the same is hereby, approved l l In the Matter or Proposed Agreement with Dr. Thomas F. McKellar and . - . Dr. Carl E. Kirschner for Certain Laboratory Services for the Santa Maria Hospital. j - --------------.----------------------------- -------------------- 322 Re: Acceptance of Donation from Purisima Development Co. for installation of street lights - t Tract 10, 024 ' Re: Ratification of Travel \-- Re: Authoriz Travel x . . The Hospital Administrator submitted a letter concerning the proposed . . agreement with Doctors McKellar and Kirschner ror laboratory services at the . Santa Maria Hospital in which various stipulations were listed. I. I. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan. and carried unanimously, it is ordered that the District Attorney be. and he is hereby. . ' authorized and directed to prepare the necessary agreement with Dr. Thomas F. McKellar and Dr. Carl E. Kirschner. In the Matter or Acceptance of Donation from PUris1ma Development Company ror Installation or Street Lights in Tract #10.024. Upon motion of Supervisor Callahan, seconded by Supervisor Lilley. and '- ~ ' ~ - carried unanimously. it is ordered that tbe check in the amount or $247.Bo from . . ' ._ ~ . Puris1ma Development Company as a donation for one month's energy charge of t1fty-nine4,ooo lumen lamps to be installed in Tract #10,024 be. and the same is . hereby, accepted; said sum to be deposited to the credit or the Vandenberg Lighting District. I. It is further ordered that the Clerk be, and he is hereby. authorized . . . ' and directed to order the installation or fifty-nine street lights in the above- mentioned tract. It is further ordered that the Clerk place the map prepared by Pacific Gas and Electric Copipany showing the recommended location or each or the 59 street lights to be installed in the files or the Vandenberg Lighting District In the Matter-9f Ratification of Travel. . . . Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following travel from the County or Santa Barbara, on County business, be, and the same is hereby, ratified: +Victor L. Mohr, County Fire Department - to Oakdale, May 6, 1960, to pick up Fire Truct #308 and return to Station #4, Santa Maria. ' Victor L. Mohr, County Fire Department - to Redlands, May ll through 14, 1960, to attend meeting of the California Foresters & Fire Wardens . Carl E. Vogel, General Services - to Los Angeles, May 13 through 16, 1960, to attend meeting called by the Flood Control and Right or Way Agent, Southern Pacific Railroad Company In the Matter of Authorizing Travel. ~. . Upon motion or Supervisor Lilley, seconded by Supervisor Bradbury, 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: Walter s. Cummings, Agricultural Coumissioner - to Riverside, May 18, 1960, to attend conference or agricultureal leaders at the Citrus Elqeri- . ment Station. Carroll Barrymore, Deputy District Attorney - to Los Angeles, May 20, 1960, to attend meeting or the School Business Executives. . . - Re: Designating Dr . Needels & Dr . Coe as Medi cal Consultant to County Welfare Dept 'I-- \ Re : Request or - County Clerk for Capital Outlay Deviatio -1- . - Re: Leave of Absence / Re :Cancellat1on of Taxes on cer tain real prope - ty acquired by County or S.B. o./ May 16, 1960 323 A. Leonard Page, Tax Collector - to Bakersfield, May 24., and 25, l96o, to attend meeting or the Legislative Co11111ttee or the Tax Collectors Association. James Bradsberry, Division of Building & Safety, Department of Public . . Works - to Bakersfield, May ' 24 and 25, 1960, to attend meeting or the l Int~rnational Association of Electrical Inspectors Alfred J. Engle, Sanitarian, Health Department - to Asilomar, May 31 - . through June 2, 1960, to attend meeting or the State Wide Directors ' . or Sanitation. ' ' Robert K. Cutler and Carroll Barrymore, Deputy District Attorneys - to San Francisco, June 2 through 5, 196o, to attend meeting at the University of California Extension In the Matter or Designating Dr. Louis J. Needels and Dr. William H. Coe . . . as Medical Consultants to the County Welfare Department under the Public Assistance . Medical Care Program, in Addition to Dr. Joseph T. Nardo, Health Officer. ~ . A reconunendation was received rrom the Welfare Director that . Dr. Louis J Needels and Dr; W1111am.H. Coe . be designated as Medical Consultants to the Santa Barbara County Welfare Department under the Pilblic Assistance Medical Care Program, in addition to Dr. JosephT. Nardo, County Health Ofticer . Upon motion or Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, 1t is ordered that Dr. Louis J. Needels; and .Dr.- William .H . Coe. be, and they are hereby, designated as Medical consultants to the County Welfare Department under the Public Assistance Medical Care Program, in ' addition to Dr. Joseph T. Nardo, County Health Officer In the Matter of Request or County Clerk for Capital Outlay Deviation to Purchase Kardex File with Stand. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the County Clerk be, and he 1s hereby, authorized to deviate from budgeted Capital Outlay for purchase or one Kardex file with stand, from Account 2 c l, at a cost or $460.00 including tax In the Matter of Leave of Absence. Upon motion or Supervisor Callahan, seconded tby Supervisor Bradbury, and carried unanimously, it is ordered that Mrs. Julane Franco, X-ray Technician, Santa Barbara General Hospital, be, and she is hereby, granted a leave or absence, without pay, rrom July l to October 31, 196o, inclusive. In the Matter of the Request for Cancellation or Taxes on Certain Real Property Acquired by the County or Santa Barbara. . Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the foll6wing order was passed and adopted: . . . ' 324 . Re: Cancellation or taxes on property acquired by State of Calif. Div. of Highways . ' . ' ' . ORDER It appearing to~ the Board of Supervisors of the County of Santa Barbara, State or California, that the County or Santa Barbara has acquired title to and is the owner or certain property situated in the State of California, County or Santa Barbara, described as follows; to-wit: Por of Lot 14, Ro Suey, assessed to Peter Mortensen et us, Code 55 ll, bill #52492. Cancel and -segregate land $4,900. Por of Lot 'ZT-B, Ro Suey, assessed to Peter Mortensen et we, Code 55 21, bill #52492. Cancel and segregate Land $300. l - It furtherappearing that application has been made for the cancellation . or any and all unpaid taxes, penalties and costs upon or against said real property as provided by Section 4986 or the Revenue and Taxation Code of the State of Calif- . ornia; and It further appearing that the written consent or the District Attorney t l or the County or Santa Barbara to the cancellation or said taxes, penalties and costs has been obtained therefore; t. ~ 1' . NOW, THEREFORE, IT IS ORDERED that the Auditor of the County or Santa . Barbara, State or California, be, and he 1s hereby, authorized and directed t~ . . cancel as to portion or unpaid taxes allocable to period after title passed The foregoing Order entered in the minutes or the Board of Supervisors l this 16th day or May, l9Qo. . . . . In the Matter of Cancellation or Taxes on Property Acquired by the State of California, Division of Highways. Upon motion or Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, the following order was passed and adopted: ORDER ' WHEREAS, it appears to the Board of Supervisors or the County of Santa Barbara, State of California, that the State of California, Division of Highways, l l - has acquired title to, and is the owner or, certain real property situate in the County of Santa Barbara, State of California; and . . WHEREAS, it further appears that application has been made for cancellation or taxes on property described below, as provided by Section 4986 or the - ' Revenue and Taxation Code or the State or California, as to that portion or unpaid taxes, penalties and costs allocable to period after title passed; and WHEREAS, it further appears that the written consent or the District Attorney or said County or Santa Barbara to the cancellation or said taxes has been obtained therefor; NOW, THEREFORE, IT IS ORDERED that the Auditor or the County of Santa . ' Barbara, State or California be, and he is hereby, authorized and directed to . . cancel as to unpaid taxes, penalties and costs allocable to period after title passed, the following taxes against the following property described below: \ ( Re: Transfer of Personal Proper ty Re: Releasing Hospital Administrator from Further Account ability for col lection or certain delinquent accounts J I May 16, 196o SB-2-SB #685 All Lot 4, Blk 273. City or Santa Barbara, assessed to Jim Pianta, et we; conveyed to the State of California by deed recorded April 14, l96o; Cancellation l96o-6l Fiscal Year Unnecessary, Taxes Paid SB-2-SB #700 All of Lot 31 Blk 10, City of Santa Barbara, t assessed to Grace E. Howard (Harry E. Howard, et al) in the l959-6o fiscal year, and assessed to Georgiana Mason et al, in the Fiscal Year l96o-61; conveyed to the State or California by deed recorded March 23, 1960; Cancellation as follows: 1959-6o Fiscal Year, Land, $670.; Improvements, $570. 196o-6l Fiscal Year, Land $1,870.; Improvements, $570. . ' The foregoing Order entered in the Minutes of the Board of Supervisors this 16th day or May, i96o. In the Matter or Transfer of Personal Property. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby, authorized and directed to transfer the following personal property: l Chevrolet Pickup T.ruck, Serial No. H54L011748, License No. E 78788 - From Agriculture Department to Los Prietos Boys' Camp. 325 In the Matter of Releasing Hospital Administrator from Further Account- ability for Collection of Certain Delinquent Accounts. Upon motion or Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, this Board hereby determines that the following amounts are too small to justify the cost or collection, or that the collection or such amounts is improbable ror the reasons set- rorth in the verified applications of the Hospital Administrator or the Santa Maria Hospital, and it is ordered that the Hospital . Administrator be, and he is hereby, discharged rrom further accountability ror the collection or tbe following amounts, in accordance with Section 203.5 or the Welfare and Institutions Code: NAME LIST #111 DATE BONAZZOLA, Gaetano 12/16/59 to l/9/6o CRAWFORD, (Wilbert) Dorothy 5/9/59 intermittent 11/16/59 . ESPINDOLA, Pedro-Trinidad 1958 intermittent 1959 FOOTE,(Harvey)-Ada 12/20/58 to 12/29/58 'All)UN'l' 596.08 456.01 123.96 111.59 FOOTE,(Robert E.)-Ruth GRANT, John-(Myra) 9/4/59 intermittent 10/26/59 7/31/51 to 4/15/ 54 74.90 6,240.22 GUEVARA, Robert-(Julia) HAUGH, Nathan and Rachel 11/30/59 intermittent 12/10/59 7/31/58 to 8/6/58 KNIGHT, Virgil L. ~ Mildred MARTINEZ, (Francisco)-Antonia 6/11/59 4/17/ and 4/20/6o 11.50 11.00 2.00 1.00 ----~---------------------------------------~----~ 326 Re : Approving Findings of the Welfare Depart ment Re : Referring name of res ponsible rela tive of old age security recipient to D .A. 1- MASCARENAS,(Prank) Lupe - MOORHEAD, John . ORD, Robert-Alvina PARTIDA, Ramon-Antonia PATTON, Raymond-(M1ldred) . I. 3/20/6o to 4/4/6o (. 1/1/6o - l/30/45 inter. 5/7/50 4/29/59 intermittent 6/22/59 ' 3/23/59 to 3/l0/6o VALENCIA, {Manuel) Seneida 1/8/59 intermittent 5/19/59 J 15.00 2.00 310.77 683.00 579.4-9 116.00 In the Matter or Approving Findings or the Welfare Department Pertaining . to Liability or Responsible Relatives. . Upon motion or Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the findings or the Welfare Department pertaining to the liability or the ~ rollowing responsible relatives be, and the same are hereby, approved, 'in accordance with Sections 2181 and 2224 or the Welfare and Institutions Code: OLD AGE SECURrl'Y FORM AG 246 Mr. Gordon J. Godden tor Molly E. Bartlett $ 45.00 5-l6-6o ~ Mr. Stewart F. Godden tor Molly E. Bartlett Mrs. Barbara Mize for Martha E. Crews 20.00 10.00 5-16-60 5-16-60 . . Mr. James R. Engle for Nettie Engle Mrs; Neva Gordon for Alva and Mabel Eldridge I Mrs. Louise Gray for Louise Allen Mrs. Betty Reynolds tor '&nma J. Garrison Mr. Joseph H. Merrord for Nellie Lynn Mr. Alfred Gillingham tor James w. Gillingham FORM AG 246-A . Mr. I. W. Worsham for Robert and Gladys Worsham . . Dr. Helen France tor Abbie and William Rutherford Mr. Ernest w. Reid ror Thomas and Emily Reid Mr. Williams. Reid tor Thomas and Emily Reid Mrs. .K athleen Henry tor Inga Main Mr. R. M. Sangster tor Kate Sangster Mr. George Sangster for Kate Sangster Mr. Angelo D. Guarno tor Anthony K. Guarno Mrs. Charlotte Hulsizer for Dollie Bangs - . 6o.oo 5.00 -0- 25.00 10.00 5.00 . $ 20.00 15.00 -0- -0- I. 30.00 10.00 10.00 -0- -0- t - I. 5-16-60 5-16-6o 5-l6-6o 5-16-60 5-16-60 5-l6-6o 5-16-60 5-16-60 5-16-60 5-16-6o 5-16-6o 5-l6-6o 5-16-6o 5-16-6o 5-16-6o In the Matter of Ref erring to the District Attorney Name of Responsible (. Relative or Old Age Security Recipient. t. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and I. carried unanimously, it is ordered that the following responsible relative or Old . Age Security be, and the same is hereby, referred to the District Attorney, in I. accordance with Section 2224 or the Welfare and Institutions Code: Mrs. Gregoria Lucero, for care of rather, ~eynaldo 11pez t ----- - - -------.---------------------------------------------------. Re: Application for Road License Re: Releasing Road License " Bond Re : Releasing Monument bond - Tract 10, 026 Re: Fixing Tax Bond - Tract 10,107 Re: County's Participation in Pedestrian Crossing Guard Program 1960-61 Fiscal Year Re : Request to purchase set of American Jurisprudence Law Books - Judge Parent + Re: Execution of Advertising Contract with Elks Recreation Foundation 327 May 16, 1960 In the Matter or Application for Road License. Upon motion or Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the following road license be, and the same is hereby, granted: Holiday Development Company {Permit No. 391o)t - Road license to install driveway on Carlo Drive, Holiday Park Unit #1, 40 feet south or intersection with Malva Avenue, Third District; a cash deposit in the amount or $250.00 having been placed with the Clerk. t t In the Matter of Releasing Road License Bond. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following road license bond be, and the same is hereby, released as to all f'uture acts and liabilities: Madsen & Jaeger {Pennit No. 38o8) - $250.00 ' In the Matter of Releasing Monument Bond tor Tract #101026. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following monument bond be, and ' the same is hereby, released as to all ruture acts and liabilities: Tru-Worth Co., Ltd. - $950.00 In the Matter or Fixing Tax Bond ror Tract #10,107. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the tax bond ror Tract No. 10,107 be, . and the same is hereby, fixed in the amount or $100.00, in accordance with Section 11601 of the Business and Professions Code. , In the Matter of Communication from the Department of California Highway Patrol Concerning County's Participation in the Pedestrian Crossing Guard Program for the 1960-61 Fiscal Year. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the District Attorney tor preparation or the necessary resolution. In the Matter of Request or Walter E. Parent, Judge or the Municipal Court, for Permission to Purchase Set or American Jurisprudence Law Books. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the request or Walter E. Parent, Judge or the Municipal Court, ror permission to purchase a set or American Jurisprudence Law Books be, and the same is hereby, denied. In the Matter or Execution or Advertising Contract with Elks Recreation Foundation for the 1959-60 Fiscal Year. e : Suggested erouting or tate Highway along East ain St . - Cit of Santa Maria e: Payment in full for cost r placing Rock evetment ac each frontage or parking lot Arroyo Burro Park from Stat of California ,) e : Approving Oil Drilling ond . Upon motion or Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20348 WHEREAS, a Contract bearing date of May 13, 1960, between the County of Santa Barbara and the Elks Recreation Foundation, Inc., by the terms of which the ~ said organization will furnish its services for the purpose or advertising the County, has been presented to this Board or Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract, NClrl THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk or the Board or Supervisors be, and they are hereby, authorized and directed to execute said Contract on behalf or the County or Santa Barbara Passed and adopted by the Board or Supervisors or the County or Santa . Barbara, State or California, this 16th day or May~ 19601 by the following vote: AYES: J c. w. Bradbury, Joe J. Callahan, w. N. Hollister, and Robert c. Lilley NOES: None ABSENT: A. E. Gracia ' In the Matter of Communication from the District Engineer, District V, State Division of Highways, Relative to Suggested Rerouting of State Highway Along East Main Street Between Broadway and the Neif Freeilay, City or Santa Maria. A communication was received from A. M. Nash, District Engineer, relative to a public meeting to be held in the City Council Chambers in Santa Maria on June 16, 19601 at 10 o'clock, a.m. 1 to discuss the suggested rerouting or the present State Highway along East Stowell Road in the City of Santa Maria between Broadway {U. s. 101) and the planned freeway location near Bradley Road. The suggested rerouting will establish the h1ghway along East Main Street between Broadway and the new freeway. ' Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the Road Commissioner be, and he is hereby, authorized and directed to attend the meeting~ - In the Matter of Acceptance of Warrant of the State of California in the sum or $31 950.00 as Payment in Full for Cost or Placing Rock Revetment Across Beach Frontage or Parking Lot at Arroyo Burro Park. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the warrant or the State or California in the sum or j3,950.oo as payment in ru11 for the cost or placing the, rock revetment across the beach frontage or the parking lot at Arroyo Burro Park be, and the same is hereby, accepted; said sum to be deposited to the credit or the General Fund In the Matter of Approving Oil Drilling Bond. Pursuant to the request or c. E. Dyer, Oil Well Inspector, and in accordance with the provisions or Ordinance No. 908; Re: Publication or Ord. No. 1127 Re: Conditional Use Permit to Erect Highway Conmercial Developments at U.S. 101 & Cat Canyon Road. -t- May 16. 1960 329 Upon motion or Supervisor Callahan. seconded by Supervisor Lilley. and carried unanimously. it is ordered that the following oil drilling bond be1 and the same is hereby. approved: . ' Frank Waters Oil Company - United States Fidelity and Guarantee Company Single Bond No. l4977-l3-696-6o1 covering well "Hollister No. 111 1 County Permit No. 2384. In the Matter of Publication of Ordinance No. 1127. It appearing from the affidavit or the principal clerk of the printer or . . the Santa Barbara News-Press. that Ordinance No. 1127 has been published in the manner and form required by law; Upon motion. duly seconded and carried unan1mously1 it is determined that said Ordinance No. 1127 has been published in the manner and torm required by law. ' In the Matter of Approving Recommended Conditions forconditional Use Permit for H. J. Hopkins and Richfield- Oil Corporation to Erect Highway Conmercial . ' Developments at Intersection of U. S. 101 and Cat Canyon Road. Upon motion or Supervisor Bradbury. seconded by Supervisor Lilley. and carried unan1mously1 it is ordered that the following recommended conditions prepared by the Planning Director for the Conditional Use Permit tor H. J. Hopkins and Richfield Oil Corporation to erect highway conmercial developments at intersection or u. s. 101 and Cat Canyon Road be1 and the same are hereby. approved: t l) Use or property to be limited to construction and operation or a gasoline service station. Diesel tuel service station and restaurant . . substantially in accord with plan dated March 11 196o filed with ~ applica.tion for permit and entitled. "General Arrang~ents. Car and Truck Service Station. Highway 1011 Los Alamos. Calif Richfield 011 Corporation" . 2) Area or property to be graded to drain toward old u. s. 101 and so that the elevation or the ground at the right or way line is 3 inches higher than the present crown elevation or old u. s. 101. Grading plans to be approved by County Road Department and County Public Works Department. 3) Appiicant to agree to construct concrete curb and gutter along old U. s. 101 when required by County or Santa Barbara . 4) All access to the property shall be from old u. s. 101 right of way. 5) Signs shall be limited to those permitted under Section 3 or Article VII of Ordinance No. 661. 6) Water supply and sewage disposal shall meet the requirements of the County Health Department. 7) Applicant to submit landscaping plan to County Planning Department ror approval and plant and maintain landscaping in accord with approved plan. 330 Re: Awarding Construction Project on State Highway Route 148 - Santa Maria .,. Re: Opening Bids for Construct ion or New Lompoc Airport t . Re: Waiving Informality in connection wit bid ct" S .A. Cwnmings \' In the Matter or Approving Awarding Construction Project on State Highway - . Route 148 in Santa Maria by the State Division or Highways to Guido O. Perini or Santa Maria. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered tha~ this Board here-by concurs in the acceptance by the State Division o~ Highways or the low bid or $158,788.70, submitted by Guido o. Perini or Santa Maria, tor the Construction Project on State Highw8Y Route 148 in Santa ~ia, pursuant to Article 2, page 2 or County- . State Agreement ror said Project, dated March l, 1959 In the Matter or Opening Bids tor Construction of the New Lompoc Airport. This being the date set ror the opening o~ bids tor construction or the new Lompoc Airport, the affidavit or publication being on file with the Clerk, and there being nine (9) bids received, the Clerk proceeded to open b.ids from: . ' l ' l) Carl W. Johnson Company $ 605,992.06 Burbank, California 2) A. T. Smith and Sons, Inc Lompoc, California 3) D1verco ConstrUctors, Inc. 542,667.00 Downey, California 4) Fredrickson & Watson Construction Co. 453,848.90 Oakland, California 5) l A. J. Diani Construction Co., Inc. Santa Maria, California 6) Madonna Construction Co. 564,654.70 ' San Luis Obispo, California 7) Ruane Cor' poration 564,561.82 - l c San Gabriel, California 8) Cox Bros. Construction Co. 493,049.61 Stanton, California 9) s. A. Cummings Contracting Corp. 488,104.91 Compton, California Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Public Works Department . In the Matter of Waiving Informality in Connection with Bid or s. A. Cummings Contracting Corporation for Construction of New Lompoc Airport. . Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, this Board hereby finds that there is an informality in the . bid or s. A. Cwmnings Contracting Corporation for construction or the new Lompoc Airport, and waives such informality in said bid wherein the total or said bid was omitted, and hereby authorizes insertion or the total or said bid by an official or said Corporation. ' Re: Execution of District Service Contract covering cost or certain disposal area. Re: Execution or Agreement betwee Western Union & co. or s.B. for relocation of Certain lines in Vicinity or Guadalupe. -;. May 16, 1960 331. In the Matter of Execution of District Service Contract Between the Department of Public Works, Division or Highways, and the County or Santa Barbara Covering Cost or Certain Disposal Area. Upon motion or Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20349 WHEREAS, there ha. s been presented to this Board of Supervisors Service Contract No. 5979-H dated March 21, 1960 by and between the County or Santa Barbara and State Department or Public Works, Division or Highways, by the terms of which is covered the cost or fees to be charged tor the use or disposal area maintained by the County or Santa Barbara; and WHEREAS, it appears proper and to the best interests or the County that said instrument be executed, NOW:, THEREFORE, BE IT AND IT IS HEREBY RR.SOLVED that the Chairman and Clerk or the Board or Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf or the County or Santa Barbara. Passed and adopted by the Board or Supervisors or the County or Santa Barbara, State of California, this 16th day of May, 1960, by the following vote: Ayes: c. w. Bradbury, Joe J. Callahan. w. N. Hollister, and Robert C Lilley Noes: None Absent: A. E. Gracia ' In the Matter or Execution or Agreement Between the Western Union Telegraph Company and the County or Santa Barbara tor Relocation or Certain Lines in the Vicinity or Guadalupe. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No . 20350 WHEREAS , there has been presented to this Board of Supervisors an Agreement dated May 16, 1960 by and between the County or Santa Barbara and The Western Union Telegraph Company by the terms of which the Western Union Telegraph-Company will rearrange its lines located on Southern Pacific Company right or way at Guadall.1Pe for the County to cause certain improvements to be made to the Santa Maria River Channel in the vicinity or Guadalupe, California; and WHEREAS, it appears proper and to the best interests or the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED that the Chairman and Clerk or the Board or Supervisors be, and they are hereby, authorized and directed , to execute said instrument on behalf or the County or Santa Barbara Passed and adopted by the Board or Supervisors or the County or Santa Barbara, State or California, this 16th day or May, 1960, by the following vote: Ayes: c. w. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Noes: None Absent: A. E. Gracia 332 Conununications ~ Re: Certifications from Secretary of State re: Montecito Stri .itnnexation &: ~ Annexation No . 14. - Re: Reports ' In the Matter of Couanunications. The following conanunicat1ons were received and ordered placed on file: David K. Bradley - Concerning letter to the Good Humor Company or California ~Mrs. McLennan Morse Urging increase in budget ror Mental Health in the u. County of Santa Barbara l Corps or Engineers - Notice of public hearing relative to establishment or a danger zone between Point Sal and vicinity or Point Conception. Assemblyman James L. Holmes - Statements pertaining to proposed Embarcadero Mlnicipal Improvement District. Public Utilities Commission - Application of The Greyhound Corporation tor authority to establish new regular route in Los Angeles County. ! County Superintendent or Schools - Certificate or results or Guadalupe Joint Union School District election. The Channel City Club - Invitation ror(.Board to attend luncheon and discussion regarding reapportionment proposal. . Santa Maria Chamber or Co111Derce - Copy or resolution urging the City or Santa Maria and the County or Santa Barbara to expedite the processing of' an acceptable airport operating agreement Joseph c: Davis, et al - copy or letter to Pianning Comnission urging denial or the request or N. P. Apostolos to rezone certain property. Negusse Rosario - Letter or appreciation during recent visit. In the Matter of Certifications trom the Secretary or State Relative to the "Monteoito Strip Annexation" to the City of Santa Barbara and "Annexation No. 1411 to the City or Santa Maria. Certifications were received from the Secretary of State relative to the l "lttntecito S-trip Annexation" to the City or Santa Barbara and "Annexation No. 14" to the City or Santa Maria,. and ordered placed on file. It is further ordered that the above-entitled matters be called to the (. attention or the Road Department, Engineering Department, Planning Department, Election Department, and Otrice of County Recorder. ~n the Kat t.er Qf Reports. . The following reports were received and ordered placed on file: Santa Barbara County Boundary Conmission: - Request of Charles G. Dorsey, for annexation or the Hi-Way Drive-In Theatre to the Laguna County.Sanitation District. Proposal ror annexation of oertain(. territory to the City or Santa Barbara {Darryl Ormiston) Request or o. J. J. Corporation, as submitted by Warren R. Wenz tor Penfield & Smith Engineers, Inc. for annexation or Tract #10,099 ' to Goieta Lighting District. Request of~ Arroyo Estates, as submitted by Warren R. Wenz tor Penfield & Smith Engineers, Inc. for annexation of Tract #101 076 to the Goleta Lighting District. May 16, 196o Mental Hygiene Clinic - Report for month of April, 196o. -1 Santa Barbara Chamber or Conwnerce - Final report of Tourist Advertising and Promotion CamPaign for winter 1959-6o. Santa Barbara County Farm Bureau - Special report on County Parks. 333 Santa Barbara General Hospital - Statistical report, Out-Patient Department, April, 1960. Santa Barbara General Hospital - Condition or accounts receivable as or April 30, 1960. Santa Maria General Hospital - Condition or accounts receivable as or April 30, 196o. I Santa Maria Hospital - Various reports on expenditures, diet, statistical, and operating expenses, for April, 196o. Administrative Officer - Snnmary of travel requests tor month or April, 1960 The Chairman declared that the regular meeting or May 16, 196o be, and the same is hereby, duly and regularly continued to Tuesday, May 17, 196o, at 10 o'clock, a.m. Board or Supervisors or the County or Santa Barbara, State or California, May 17, 196o, at 10 o'clock, a.m. Present: Supervisors c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley; and J. E. Lewis, Clerk Absent: Supervisor A. E. Gracia Supervisor Hollister in the Chair Re : Public In the Matter or Public aearing on the Appea~ of Van A.Christy from the Hearing on Appeal of Van A. Decision of the Planning Commission on Denial or Application for Lot Split Plat 1212, Christy from Decision of Third Supervisorial District. Planning Commis sion of Approv- This being the date set ror the hearing on the appeal or Van A. Christy al of Lot Split ~ from the decision or the Planning Commission on denial or application ror Lot Split Plat 1212, Goleta Union School District, Third Supervisorial District; Brief explanation~ or the legal aspect or the matters at issue in this . appeal were given by Deputy District Attorneys Robert K. Cutler and Dan~ Smith. Herbert Divelbiss, Assistant Director or Planning, presented the chronological background or the proposed lot split leading up to the presenthearing. f Opening statements were made by Attorneys Harry w. Brelsford, representing appellant Van A. Christy, and Richard W. Robertson, representing respondent T. E. Phillips, r esident or 4860 Vieja Road, Santa Barbara. The f ollow1ng witnesses were called and, after being duly sworn by the Clerk, examined by Attorneys Brelsford and Robertson: Dr. George A. Weston Dr. Van A. Christy 334 Re: Continued Hearing of Van A. tChristy Re: Application for Road License Re: Continued Hearing of Van A. Christ - --- - -------------------- ------ -- The Board recessed until 2:30 o'clock, p.m At 2:30 o'clock, the Board reconvened Present: Supervisors c. W. Bradbury, Joe J. Callahan, W. N. Hollister, . and Robert c. Lilley; and J. E. Lewis, Clerk Absent: Supervisor A. E. Gracia Supervisor Hollister in the Chair. ' In the Matter or Continued Public Hearing on the Appeal or Van A. Christy rrom the tDecision of the Planning Commission on Denial or Application for Lot Split Plat 1212, Third Supervise.rial District. Examination or witnesses was resumed .by Attorneys Brelsford and Robertson, as follows: t - Dr Van A. Christy Mr. H.A. Seeberger Mr. Estes c. Drake Mr. A. c. Linster Mr. Roland Groom Mrs. Claire Caudle In the Matter of Application for Road License. Upon motion of Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following road license be, and the same is hereby, granted: R. I. Matthews (Permit No. 3920) - Road license to install sewer lateral trench at 4455 Hollister Avenue, Third District; a permanent bond in the amount of $1,000 .having been placed with the Clerk The Chairman declared that the regular meeting of May 16, 1960 be, and the same is hereby, duly and regularly continued further to Friday, May 20, 1960, at 10 o'clock, a.m. Board of Supervisors of the County or Santa Barbara, .St ate of California, May 20, 196o, at 10 o'clock, a.m. Present: Supervisors C. w. Bradbury, Joe J.Callahan, W. N. Hollister, and Robert c. Lilley; and J. E. Lewis, Clerk Absent: Supervisor A. E. Gracia Supervisor Hollister in the Chair. In the Matter or Continued Public Hearing on the Appeal or Van A. Christy from the Decision or the Planning Commission on Denial or Application for Lot Split Plat 1212, Third Supervisorial District. Examination or witnesses was resumed by the Attorneys, as follows: - May 20, 1960 Mr. Harold s. Danenhower Miss Joy Podger Mr. Herbert Divelbiss Dr. Van A. Christy Mr. T. D. Phillips Mr. A. c. Linster Mr. Dana Smith Miss Lois M. Willis 335 - The following is a list of appellant's exhibits duly presented as evidence by Attorney Brelsford and recorded by the Clerk: 1) Three photostat copies of Grant Deed dated May 11, 1960, from Van A. Christy, Hope I. Christy and Hugh A.Seeberger to Wesley H. Gray, Eileen J. Gray, Truman E. Phillips and Mildred B: Phillips, of property more fuly described at Page 192, Book 1742, Record or the County Recorder. 2) Typewritten +1st of four land "transfers" covering period June 4, 1957 to April 8, 1958. 3) Photostat copy of Policy or Title Insurance No. 53267-A dated 7-30-57 issued by Title Insurance and Trust Co. to Van A. Christy , Hope I Christy and Bank of America National Trust and Savings Association, covering a three acre parcel or land. 4) Photostat copy or Joint Tenancy Grant Deed dated August 7, 1957 from George A. Weston, et ux, to Alphonse c. Linster, et ux, or property more fully described at Page 628, Book 1483, Records or the County Recorder. 5) Photostat copy or Grant Deed dated May 4, 1951 from Frank s. Sylvester, et ux and Ora Bess Seeberger to Hugh A. Seeberger, or property more fully described at Page 143, Book 991, Records of the County Recorder. 5-A Photostat copy or Joint Tenancy Grant Deed dated JU,n e 24, 1957 from Hugh A. Seeberger to George A. Weston, et ux, or property more fully described at Page 111, Book 1463, Records or the County Recorder. 5-B Photostat copy or Joint Tenancy Grant Deed dated July 24, - 1957, from Hugh A. Seeberger to Van A. Christy, et ux, or property more fully described at Page 106, Book 1463, Records or the County Recorder 5-C Photostat copy or Joint Tenance Grant Deed dated July 24, 1957, from Hugh A. Seeberger to Van A. christ'y, et ux, of property more fully described at Page 109, Book 1463, Records or the County Recorder. 6) Photostat copy or "Waiver and Cancellation or Present Covenant and Imposition or New Covenants", executed by Estes c. Drake, et we, . and Van A. Christy, et we, dated August 30, 1957 and covering property more fully described at Page 65, Book 1479, Records or the County Recorder. ----- ---------.------------- -------------------------------r------ 336 7) Planning Department projection tracing showing map or Vieja Drive area. (Returned to Planning Department files} 8) Planning Department projection tracing showing detail map or lot splits involved in presenthearing. (Returned to Planning Department files} 9) Mimeograph "Chronology or events - Van Christy matter" prepared by the Planning Department. 10} Invoice or Lyon Va~ and Storage Co. dated July 17, 1957 showing - . balance or $78.54 and covering cartage from 3531 Los Pinos Drive to .4870 Vieja Drive. 11} Invoice or Hazelwood Transfer and Storage Co. dated July 29, 1957, showing balance or $87.04 and describing cartage or household goods rrom 4870 Vieja Drive. , 12} 11Deposit Receipt" acknowledging receipt or $500.00 as deposit on account or purchase price or $10,500.00 from Alphonse c. Linster, et ux, for two acres or land described as parcel B on map or re-revised plat 482 and dated August 5, 1957. 13} Preliminary title report or Title Insurance and Trust Co. dated August 14, 1957, showing as Vestee - - George A. Weston and Patricia Weston, and bearing Title Co. F1.le No. 542'76-JCJ, addressed to Banlc or America, 900 State Street, Santa Barbara, California. The following is a list or respondent's exhibits duly presented as evidence by Attorney Robertson and recorded by the Clerk: 1) Extract from Santa Barbara County Planning CoD1Dission meeting or April 13, 196o, dated May 17, 1960 and signed by William M. Girvan, Secretary. 2) Real Estate Listing or John H. Marwede Realty Co. bearing number J-9082, showing as owner - Van A. Christy or two acres or building sites on Vieja Drive. 3) Photostat copy or escrow instructions, Escrow No. 214-8281-K, dated June 1957 and showing as seller - H. A. Seeberger and buyer - Van A. Christy and Hope I. Christy, for a total consideration or $41,000.00. 4) Photostat or Planning Department receipt ror $1.50, dated June 26, 1957 for a lot split application and issued to Van A. Christy and H. A. Seeberger. 5) Photostat copy or Banlc or America 11Amendment to Escrow Instructions", . . Escrow No. 214-8281-K, dated July 24, 1957, approved by Van A. Christy and George A. Weston, M.D. 6) Photostat copy or Deed or Trust dated July 24, 1957 between George A . Weston, et we, and Van A. Christy, et we, ror a consideration or $9,000.00, covering property more t'ully described at Page 115, Book 1463, Records or the County Recorder, and showing as Trustor - George A. Weston and Patricia H. Weston. Re: Authorizing Execution of Amendment to Right of WaY Contract No. ':.- 4780 with state Division of Highways + May 20, 1960 7) Photostat copy or escrow instructions No. 8336-W, dated August 13, 1957 to the Bank or America by Hope I. Christy and Van A. Christy. 337 8) Photostat copy or Bank or America Escrow Statement dated November 6, 1957 ror Escrow No. 214-8336-W, Weston-Lihster, for total amount or $10,500.00, statement or George A. Weston and Patricia Weston. 9) Photostat copy or Bank or America Escrow Receipt, Escrow No. 214-8336-W, Weston-Linster, and addressed to Van A. Christy by Lois M. Willis as Pro-Assistant Cashier, Escrow Department. 10) Photostat copy or Joint Tenancy Grant Deed, dated March 7, 1958 from Van A. Christy, et ux to James H. Ashmore, et we, or property more fUlly described at Page 153, Book 1515, Records of the County Recorder. 11) Photostat copy of Joint Tenancy Grant Deed, dated March 7, 1958 from Van A. Christy, et we, to Albert J. Heidecker, et we, or property more fully described at Page 281, Book 1511, Records or the County Recorder. 12) Photostat c~py or Joint Tenancy Grant Deed, dated September 29, 1958, from Van A. Christy, et we, to William McMichael, et ux, or property more fully described at Page 461, Book 1562, Records or the County Recorder. Closing arguments were presented by Attorneys Brelsford and Robertson, who stipulated that the typewritten minutes or the Board or Supervisors need show only a listing or appearances or the attorneys and witnesses, and a list or exhibits intorduced in evidence, inasmuch as the proceedings were fully recorded on the Gray Audograph Recorder which is further stipulated to be a part or the record in this proceeding; and that if a transcript or such recordings was desired by either party, it would be provided at their expense. Upon motion or Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. Upon motion or Supervisor Lilley, seconded by Supel'Visor Callahan, and carried, it is ordered that the appeal or Van A. Christy from the decision or the Planning Conmission on denial of application ror Lot Split Plat 1212, Third Supervisorial District be, and the same is hereby, denied, and that this Board affirms the action or the Planning Commission. Upon the roll being called, the following Supervisors voted Aye, to-wit: Joe J. Callahan, w. N. Hollister, and Robert c. Lilley Noes: Supervisor C. W. Bradbury Absent: Supervisor A. E. Gracia In the Matter or Authorizing the Execution or Amendment to Right or Way Contract No. 4780 with the State Division of Highways Relative to Relocation of Water Line, Santa Barbara General Hospital. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and - carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute an amendment to Right of Way Contract 338 Re: Communication from Elks Rodeo extending Invitation to Participate in Parade on Jun 4, 196o Re : Minutes of May 16, 1960 Re : Continued hearing on Proposed Ame ment to Ord . 661 to amend certain subsections of Section 26 : Art . V No. 4780 (R/W V-SB-2-Q-#100) with the State Division of Highways relative to the relocation of water line, Santa Barbara General Hospital. In the Matter of Communication from Elks 17th Annual Rodeo & Race Meet Extending Invitation to Participate in Parade on June 4, 196o. Upon motion of Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to confirm participation in the Elks 17th Annual Parade by Supervisors Bradbury, Callahan, Hollister and Lilley. A Upon motion the Board adjourned sine die The foregoing Minutes are hereby approved. uperv sors , 1 ' LEWIS, Count Clerk Board of Supervisors of the County of Santa Barbara, State of California, May 23, 196o, at 10 o'clock, a.m. Present: Supervisors c. W. Bradbury, Joe J. Callahan, -w. N. Hollister, and Robert c. Lilley; and J. E. Lewis, Clerk Absent: Supervisor A. E. Gracia Supervisor Hollister in the Chair In the Matter of Minutes of May 16, 1960 Meeting. Minutes of the regular meeting of May 16, 196o, were read and approved. The Board took a five-minute recess. ' In the Matter of Continued hearing on Proposed Amendment to Ordinance eb No. 661 to Amend Certain Subsections of Section 26 of Article V Permitting Initiation of Planned Development Districts. This being the continued date set for the hearing on the proposed amendment to Ordinance No. 661 to amend Subsections 26.2, 26.3 and 26.9 of Section 26 of Article V permitting initiation of Planned Development Districts by the County Planning Commission and the Board of Supervisors, and upon the reconmendation of the Assistant Planning Director that the matter be removed from the agenda, Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that this hearing be, and the same is hereby, Re: Continued Hearing to Authorize initiation by Planning Comm. of the PR, PC & PM Classifications - Ord. 661 J. Re: Hearing for proposed amendment to Ord. 1126 for change in certain requirements of Ord. ~ \ ' Re: Ordinance No. 1131, amend ing Ord. 661 . 339 concluded. It is further ordered that the above-entitled matter be removed rrom the . agenda. In the Matter or Continued Hearing on Proposed Amendment to Ordinance No. 661 to Authorize Initiation by Planning Conmission or the PR, PC and PM Classification This being the continued date set ror the hearing on the proposed amendment to Ordinance No. 661 to authorize initiation by the Planning Conunission or the PR, PC and PM classifications, and upon recommendation of the Assistant Planning Director that the matter be removed from the agenda. Upon motion or Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. It is further ordered that the above-entitled matter be removed rrom the agenda. In the Matter of Hearing on Request or Infrared Industries, Inc. for Proposed Amendment to Ordinance No. 1126 for Change in Certain Requirements of Said Ordinance. This being the date set for the hearing on the request or Infrared Industries, Inc. for an amendment to Ordinance No. 661, as amended by Ordinance No. 1126, to change the area coverage provisions and to delete portions of paragraph m) of said ordinance, and any other changes as may be required, the affidavit or publication being on file with the Clerk, the following person appeared before the Board: ' L~oyd E. Iverson, Attorney at Law - Explained that at the time Ordinance No. 1126 was pa-ssed, amending Ordinance No. 661 to provide ror planned development or Infrared Industries in the Carpinteria area, two conditions were imposed that were too restrictive insorar as Infrared Industries was concerned. After discussion with the Planning Department it was agreed to eliminate or amend the conditions in question . Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. In the Matter or Ordinance No. 1131 - Amending Ordinance No. 661, as Amended, by Amending Paragraphs c) and m) or Section 125 of Article r.v or Said Ordinance. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the Board passed and adopted Ordinance No. 1131 or the County of Santa Barbara, entitled: "An Ordinance Amending Ordinance No. 661 of the .County of Santa Barbara, as Amended, by Amending Paragraphs c) and m) of ~ection 125 of Arttcle IV of Said Ordinance." 34.0 Re : lleariiog to rezone property located on West Side of Casitas Pass Rd . Carpinteria Valley + Re : Hearing on proposed amendment to Ord . 661 to add new subsection to Section. 3 of Art . XI Re: Ord . No . 1132 - amendiRg Sec . 3 of Art . XI of O?'d . 661 1 Upon the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Noes: None Absent: A. E. Gracia In .the Matter or Hearing on Request or Adrian G. Wood ror Proposed Amendment to Ordinance No. 661 to Rezone from the 6-R-l and 8-R-1-0 to the 7-R-l-O District Classification Property Generally Located on the West Side or Casitas Pass Road, Carpinteria Valley. This being the date set for the hearing on the request or Adrian G. Wood ror a proposed amendment to Ordinance No. 661 to rezone from the 6-R-l and 8-R-l-O District classifications to the 7-R-l-O District classification property described as Lots 30, 31 and 40, excepting the southweat portion or Lot 30 as shown in subdivision Tract No. 10,104, Carpinteria Union School District. The property in question is generally located on _the west side or Casitas Pass Road approximately 2,000 reet south or Foothill Road, Carpinteria Valley; the affidavit of publication being on file with the Clerk, and upon recommendation or the Planning Commission that the Board or Supervisors withhold action on the rezoning request and return the matter to the Planning Commission ror further consideration, particularly in relation to lot sizes fronting on Casitas Pass Road, Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. It is further ordered that the matter be referred back to the Planning Commission for further consideration. In the Matter or Hearing on Proposed Amendment to Ordinance No. 661 to Add New Subsectio. n to Section 3 of Article XI Imposing Certain Conditions in Connection with Conditional Use Permits Where Improvements are to be Made. This being the. date set for the hearing on the proposed amendment to Section 3 or Article XI or Ordinance No. 661 or the County of Santa Barbara by adding a new subsection imposing certain conditions in connection with Conditional Use Permits where improvements are to be made; the affidavit or publication being on file with the Clerk, and there being no appearances or written statements ror or against said proposal; Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. In the Matter of Ordinance No. 1132 - Amending Section 3 or Article XI or Ordinance No. 661, as Amended, Relating to Procedure-for Conditional Permits. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the Board passed and adopted Ordinance No. 1132 or the County or Santa Barbara, entitled: "An Ordinance Amending Section 3 or Article XI or Ordinance No. 661 of the County or Santa Barbara, as Amended, Relating to Procedure for Conditional Permits." Re: Hearing on Petition for annexation of Territory to Oak Knoll Light ing District Tracts 10,001 & 10,008 Re: Ordering annexation to Oak Knoll Lighting Dis" trict 3~1 May 23, 1960 . . Upon the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollist~r, and Robert c. Lilley . Noes: None Absent: A. E. Gracia . In the Matter of Hearing on Petition of Alco-Pacific Construction Company ror Annexation or Territory to the Oak Knoll Lighting District (Tracts 10,001 and 10,008). This being the date set for the hearing on the petition of Alco-Pacific ~ Construction Company for annexation or certain territory to the Oak Knoll Lighting District (Tracts 10,001 and 10,008); the affidavit or publication being on file with the Clerk, and there being no appearances or written statements for or against said petition; Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that this hearing be, and the same is hereby, concluded. ' In the Matter of Ordering Annexation of Territory to the Oak Knoll Lighting District of Santa Barbara County Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20351 WHEREAS, Alco-Pacific Construction Company (Tracts 10,001 and 101 008) has heretofore filed a petition with this Board to annex the hereinafter described . property to the Oak Knoll Lighting District or Santa Barbara County under the provisions or the Highway Lighting District Act contained in Streets and Highways Code 8819000 et seq.; and WHEREAS, said petition designated the boundaries or the territory proposed to be annexed and designated the number or owners or real property in such territory and the assessed value or the real property in such territory as shown by the last equalized assessment roll or the County, and stated that the territory proposed to be annexed is not within the limits or any other lighting district, and requested that such territory be annexed to said lighting district; and WHEREAS, said petition was signed by the owners representing at least one-fourth or the total assessed valuation or the real property proposed to be annexed as shown by the last equalized .assessment roll, and by at least one-fourth or the total number or owners or real property in said territory; and WHEREAS, this Board, by Resolution No. 20257, set the 23rd day of May, 1960, at the hour 0 10:00 A.M. or said day in the Supervisors Room, County Court House, Santa Barbara, California, as the time and place for a public hearing on the said petition and upon the proposed annexation or the hereinafter described territory to the said lighting district; and WHEREAS, this Board caused a notice or the filing or the said petition and the time and place set for the said public hearing to be published in accordance 342 with Streets and Highways Code 819211; and WHEREAS, this Board has held the said public hearing at the time and place specified and in accordance with law, and has considered the petition, and all interested persons were given opportunity to appear and be heard and to protest against or object to the annexation or the said territory or any part thereof; and WHEREAS, no persons appeared to protest against the annexation or the said territory or any part thereof, and it is in the public interest that said territory be annexed as requested in the said petition, follows: NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED as l. 2. That the foregoing recitations are true and correct. That the hereinafter described property be and it is hereby annexed to and included within the Oak Knoll Lighting District or Santa Barbara County and the boundaries or the said lighting district are hereby altered to include the hereinafter described territory. 3. That all or the territory within the hereinafter described boundaries will be benefitted by being within the said district. 4. That the territory annexed to the said lighting district is described as follows: The Southwest quarter or the Northwest quarter of Section 11, Township 9 North, Range 34 West, San Bernardino Meridian, in the County or Santa Barbara, State or California, as shown on official plat thereof on file in the Bureau or Land Management, filed in the District Land Office on January 7~ 1892. 5. That the Clerk be and he is hereby authorized and directed to file a statement and a map or plat or this annexation with the State Board or Equalization .and the County Assessor before February 1, 1961. Passed and adopted by the Board or Supervisors of the County or Santa Barbara, State or California, this 23rd day or May, 1960, by the following vote: Ayes: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Noes: None Absent: A. E. Gracia Re: Not ice In the Matter of Notice of Intention to Circulate Petitions for Incorporation of Intention to Circulate of Sununerland, Submitted by James R. Christiansen, Attorney for the Proponents. Petitions for Incorporation A notice or intention was received from James R. Christiansen, Attorney of SUlMlerland J for the proponents, to circulate petitions for incorporation of Sununerland, and ordered placed on file. It was further ordered that the Clerk be authorized and directed to notify the City or Santa Barbara or said notice or .intention. Re: Aut horiz- In the Matter or Authorizing an Election Among Eligible Members or the ing ah election among Santa Barbara County F.mployees' Retirement Association and Directing the County Clerk eligible members of Coun- to Conduct an Election for Divided OASDI-Retirement Syst-em. ty employees' Retirement ,._ Assn. Re: Petition for the annexation for certain territory known as Annexation No. 22 (Rexall Petition) Goleta Sanitary District. 1 May 23, 1960 34.3 Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, June 6, 196o. In the Matter of the Petition or The Governing Board of the Goleta Sanitary District or the County or Santa Barbara, State or California, ror the Annexation or Certain Territory known as Annexation No. 22 (Rexall Petition). Upon motion or Supervisor Bradbury, seconded by S~ervisor Callahan, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20352 WHEREAS, on MAY 23, 1960, the Governing Board or the Goleta Sanitary District filed with the County Clerk of the County or Santa Barbara, State or California, and ex-officio Clerk or the Board or Supervisors, a petition or said District in the above-entitled matter, which petition has been presented to this Board or Supervisors, and which petition, pursuant to Article 4, Chapter 9, Part 1, Division 6 or the Health and Safety Code or the State or California, seeks to annex the territory described in Exhibit 11A11 attached hereto and by this reference incorporated herein as a parthereof, to the Goleta Sanitary District or the County or Santa Barbara, State or California, organized and existing under and by ~1rtue or Part 1 of Division 6 or said Code; and WHEREAS, this is the first regular meeting or this Board or Supervisors after the presentation or said petition; and WHEREAS, Health and Safety Code section 6886.4 provides that the Board of Supervisors shall, at its next regular meeting after the presentation of a petition, by an order alter the boundaries of the District and an. nex to it the territory described in the petition or the Governing Board or the Sanitary District, . NCM, THEREFORE, BE IT AND IT IS HEREBY R&SOLVED as follows: 1. That all or the allegations or said petition are true and correct. 2. That all proceedings herein have been duly had and in compliance with the aforesaid Article 4 or Chapter 9, Part l, Division 6 of said Health and S8.rety Code, and all other applicable provisions or law and that the hereinafter described land should be annexed to said District without an election and the boundaries or said District should be altered accordingly. 3. That the territory described in Exhibit 11A11 attached hereto be, and it is hereby annexed to the Goleta Sanitary District 4. That the boundaries or said District be, and they are hereby altered to include said annexed territory, the boundaries or said District being the abovementioned portion which is not contiguous to the balance or said District, the balance or said District being described as set forth in Exhibit 11B11 attached hereto and by this reference incorporated herein as a parthereof. 5. That the Clerk of .this Board or Supervisors be and he is hereby authorized and directed to file with the State Board or Equalization, the Assessor or the County or Santa Barbara, and the Assessor or said District, a statement or ' 344 the aforesaid change or boundaries of said District, setting forth the legal description or such District as changed by the aforesaid annexation, together with a map or plat indicating such boundaries, together with a certified copy of this resolution, all prior to the last dS or March, 1961. Passed and adopted by the Board of Supervisors or the County or Santa Barbara, State of California, this 23rd day of May, 1960 by the following vote: AYES: C. W. Bradbury, Joe J. Callahan, w. N.Hollister, and Robert c. Lilley NOES: None ABSENT: A. E. Gracia EXHIBIT I I A I I All that real property, situated, lying and being in the County or Santa Barbara, State or California, described as follows: Beginning at the point of intersection of the east boundary of the Pairf ield Subdivision as shown on map thereof, filed in Book 21 Pages 19 and 20 or Record or Surveys, records or said County, with the northeasterly line or Pairv1ew Avenue, said point being the southwesterly corner or Parcel ene or the tract or land described in the deed to Tony w. Pagliotti, et al, recorded April 9, 1954, as Instrument No. 6048 in Book 1230, Page 448 of Official Records, records of said County. Thence, S 4623 1 E along the southwesterly line of said Parcel One of said Pagliotti tract, 730.4o feet. Thence, N 333815511 E leaving said soutln!esterly line, 1374.72 feet to a point in the southerly line or Parcel One or the tract or land described in the deed to Thomas J. Pleman recorded September 10, 1958 as Instrument No. 21961 in Book 1553, Page 548 or Official Records, records of said County, from which the \ southeasterly corner or said Parcel One or said Pleman tract bears S 89101 3011 E 14o.75 feet. Thence, s 89101 3011 E along the southerly line or Parcel One or said Pleman tract, to and along the southerly line or Parcel Two or said tract or land ~ . described in the deed to Thomas J. Pleman recorded in Book 1553, Page 548 or Official Records, records or said County, 905.31 feet to the southeasterly corner or said Parcel Two. Thence, Along the easterly line or said Parcel Two of said Pleman tract, the following courses and distances: N 04913011 E 'Z75.34 feet . Thence, N 891013011 w 208.00 feet. Thence, N 0491 3011 E 209.86 feet. Thence, s 891030" E 208.00 feet. Thence, N 049'30" E 462.ao feet. Thence, N 891013011 W zro.63 feet, more or less, to a point from which the true point of beginning or said Parcel Two of said Pleman tract, bears N 04913011 E 4o8.46 feet. Thence, N 04913011 E 4o8.46 feet to the northeast corner or said Parcel Two or said Pleman tract. May 23, 196o 345 Thence, N 8231 13011 W along the northerly line or said Parcel Two or said Pleman tract, to and along the northerly line or Parcel One of said Pleman tract, . 1124.71 feet to the northwesterly corner of said Parcel One. Thence, s 049 130 11 W along the westerly line or Parcel One or said Pleman tract 1486.65 reet to the southwesterly corner thereof, said point also being a point in the north line or Parcel One or said Pagliotti tracthereinabove mentioned. Thence, N 8910 13011 W along the northerly line or Parcl One or said Pagliotti tract, 771.44 reet to the northwest corner thereof, said point being on the east line or said Fairfield Subdivision hereinabove mentioned. Thence, S 020 13011 E along the east line or said Fairfield Subdiv1.sion, 659.75 feet to the point or beginning. EXHIBIT "B" . Annexation No. 22 (Rexall Petition) PARCEL ONE: That portion of Goleta Sanitary District described 1n ~ib1t A of Resolution No. 16459 or this Board of Supervisors adopted February 11, 1957. PARCEL TWO: That portion of Goleta Sanitary District described in Exhibit A or Resolution No. 16459 of this Board of Supervisors adopted February 11, 1957. PARCEL THREE: That portion of Rancho Los Dos Pueblo in the County of Santa Barbara, State or California, described as follows: Beginning at the southeast corner or the tract or land described in the deed to T. Lewis Williams and Kathleen Vena Williams, husband and wj.fe, dated June 30, 1948, and recorded August 3, 1948, as Instrument No. 10773, in Book 795, page 187, or Official Records or said County, said point being on the northerly line or Hollister Avenue and in the center or a creek or ditch known as Carneros Creek from which a 3/4" iron survey pipe set on the said northerly line at the top or the westerly bank or said creek bears south 7638 1 west 19.5 feet; thence along the easterly line or said land or Williams north 32212511 west 814.54 feet; thence north 7638 1 east parallel with the northerly line or Hollister Avenue 814.54 feet; thence parallel with said easterly line or said land or Williams south 322125 11 east 814.54 feet to the northerly line of Hollister Avenue; thence along said northerly line or Hollister Avenue south 7638 1 west 814.54 feet to the point or beginning, containing 15 acres. PARCEL FOUR: That portion of Goleta Sanitary District described in . Exhibit A or Resolution No. 19962 or this Board or Supervisors adopted June 10, 1957. PARCEL FIVE: That portion of Goleta Sanitary District described in Exhibit A of Resolution No. 16963 of this Board Of Supervisors adopted June 10, 1957. PARCEL SIX: That portion of Goleta Sanitary District described in Exhibit A of Resolution No. 16964 of this Board of Supervisors adopted June 10, 1957. PARCEL SEVEN: That portion or Goleta Sanitary District described in Exhibit A or Resolution No. 17178 of this Board of Supervisors adopted August 12, 1957. - PARCEL EIGHT: That portion of Goleta Sanitary District described in Exhibit A of Resolution No. 17179 or this Board of Supervisors adopted August 12, 1957. PARCEL NINE: That portion of Goleta Sanitary District described in Exhibit A of Resolution No. 17902 of this Board or Supervisors adopted May 12, 1958. 346 I PARCEL TEN: That portion of Goleta Sanitary District described in Exhibit A of Resolution No. 18240 of this Board of Supervisors adopted August 18, 1958. PARCEL ELEVEN: That portion of Goleta Sanitary District desc-ribed in Exhibit A of Resolution No. 19107 of this Board of Supervisors adopted June 8, 1959. PARCEL TWELVE: That portion of Goleta Sanitary District described in Exhibit A of Resolution No. 19267A or this Board of Supervisors ~dopted July 6, 1959. PARCEL THIRTEEN: That portion of Goleta Sanitary District described in Exhibit A or Resolution No. 19268 or this Board or Supervisors adopted July 6, 1959. PARCEL FOURTEEN: That portion or Goleta Sanitary District described in Exhibit A of Resolution No. 19499 of this Board of Supervisors adopted September 21, 1959. PARCEL FIFTEEN: That portion or Goleta Sanitary District described in Exhibit A of Resolution No. 19571 of this Board of Supervisors adopted October 19, 1959. - PARCEL SIXTEEN: That portion or Goleta Sanitary District described in Exhibit A of Resolution No. 19754 or this Board or Supervisors adopted December 14, 1959 PARCEL SEVENTEEN: That portion of Goleta Sanitary District described in Exhibit A or Resolution 19797 of the Board or Supervisors adopted December 28, 1959. PARCEL EIGHTEEN: That portion or Goleta Sanitary District described in Exhibit A of Resolution 19960 of this Board of Supervisors adopted February 8, 1960. PARCEL NINETEEN: That portion of Goleta Sanitary District described in Exhibit A or Resolution 20011 of this Board of Supervisors adopted February 23, 1960. EXCEPTING THEREFROM: That portion thereof excluded from the Goleta Sanitary District by Resolution No. 16531 of this Board or Supervisors adopted March 4, 1957, and as described in said Resolution No. 16531; ) FURTHER EXCEPTING THEREFROM: That portion thereof excluded from the Goleta Sanitary District by Resolution No. 16697 of this Board of Supervisors adopted April 15, 1957, and as described in said Resolution No. 16697. carried unanimously, the following resolution was passed and adopted: Resolution No. 20353 WHEREAS, on MAY 23, 1960 the Governing Board or the Goleta Sanitary District filed with the County Clerk or the County of Santa Barbara, State of California, and ex-officio Clerk of the Board or Supervisors, a petition or said District in the above-entitled matter, which petition has been presented to this Board or Supervisors, and which petition, pursuant to Article 4, Chapter 9, Part 1, Division 6 or the Health and Safety Code or the State of California, seeks to annex the territory described in Exhibit 11A11 attached hereto and by this reference incorporated herein as a parthereof, to the Goleta Sanitary District or the County or Santa Barbara, State or California, organized and existing under and by virtue of Part 1 or Division 6 of said Code; and 347 May 23, 196o WHEREAS, this is the first regular meeting or this Board or Supervisors after the presentation or said petition; and WHEREAS, Health and Safety Code section 6886.4 provides that the Board or Supervisors shall, at its next regular meeting after the presentation or a petition, by an order alter the boundaries or the District and annex to it the territory described in the petition of the Governing Board of the Sanitary District, NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That all or the allegations or said petition are true and correct. 2. That all proceedings herein have been duly had and in compliance with the aforesaid Article 4 or Chapter 9, Part 1, Division 6 or said Health and Safety Code, and all other applicable provisions or law and that the hereinafter described land should be annexed to said District without an election and the boundaries or said District should be altered accordingly. 3. That the territory described in Exhibit 11A11 attached hereto be, and it is hereby annexed to the Goleta Sanitary District. 4. That the boundaries or said District be, and they are hereby altered to include said annexed territory, the boundaries or said District being the abovementioned portion which is not contiguous to the balance or said District, the balance or said District being described as set forth in Exhibit 11B11 attached hereto . and by this reference incorporated herein as a parthereof. 5. That the Clerk or this Board or Supervisors be and he is hereby - authorized and directed to file with the State Board or Equalization, the Assessor of the County or Santa Barbara, and the Assessor or said District, a statement or the aforesaid change or boundaries or said District, setting forth the legal description of such District as changed by the aforesaid annexation, together with a map or plat indicating such boundaries, together with a certified copy or this resolution, all prior to the last day of March, 1961. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State or California, this 23rd day of May, 196o by the following vote: AYES: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley NOF.S: None ABSENT : A. E. Grae ia EXHIBIT II A II Annexation No. 23 (Willard Ranch Petition) A portion of Rancho La Goleta in the county of Santa Barbara, state or California described as follows: Beginning at a spike set on the centerline or Hollister Avenue (100 feet wide) distant north 77021 east 996.39 feet from a spike set at the centerline . intersection of Hollister Avenue and Turnpike Road; said point or beginning also being the northeasterly corner of a parcel delineated upon that certain map recorded in book 44, page 100, Records or Surveys or Santa Barbara County; thence south 0191 west 2213.42 feet to a 3/4 inch 11-on pipe bearing a metal tag stamped L.s. 1481; thence, south 712613011 west 1699.63 f"eet along the northerly line or the tract or land described in the deed to Bessie K. Pfusch, a widow, recorded July 28, 1954 as 348 - - -- -- ------------------- instrument no. 12863 in book 1257, page 146 or official records, rebords or said county, to a 3/4 inch iron pipe bearing a metal tag stamped R. E. 1122; thence, south 56303011 west 734.94 feet along the northerly lin~ or the tract or land -- described in the deed to Estes c. Drake, et we., recorded June 14, 194o as instrument no. 4637 in book 498, page 40 or official records, records or said county, to an iron axel; thence north 134'35" west 1747.90 feet along the easterly line . or Lot 3 or the A. c. Sculls Estate as per map re~orded in B?ok 1, page 77 or maps and surveys in the office or the county recorder ~r said county, to a 3/4 inch iron pipe bearing a metal tag stamped L. S. 189; thence, north 1219'55" west 864.08 feet . along the easterly line or Lot 1 or said Sculls Estate to a nail set on the centerline or Hollister Avenue; thence north 7702' east 2533.64 feet along the centerline or said Hollister Avenue to the point or beginning. EXHmIT "B 11 Annexation No. 23 (Wiilard Ranch Petiti~n) PARCEL ONE: That portion or Goleta Sanitary District described in , Exhibit A or Resolution N~. 16459 or this Board of Supervisors adopted February 11, 1957. PARCEL TWO: That portion of Goleta Sanitary District described in Exhibit A or Resolution No. 16459 of this Board of Supervisors adopted February 11, 1957. PARCEL THREE: That portion of Rancho Los Dos Pueblo in the County of . Santa Barbara, State or California, described as follows: Beg~nning at the southeast corner or the tract or land described in the ' . deed to T. Lewis Williams and Kathleen Vena Williams, husband and wife, dated ' June 30, 1948, and recorded August 3, 1948, as Instrument No. 10773, in Book 795, I page 187, or official records of said County, said point being on the northerly line or Hollister Avenue and in th~ center or a creek or ditch known as Carneros . Creek from which a 3/411 iron- survey pipe set on the said northerJ.y line at the top o~ the westerly bank or sa~d creek bears south 7638 1 west 19.5 feet; thence along the easterly line or said land or Williams north 3221 2511 west 814.54 reet; thence . north 7638 1 east parallel. with the northerly line or Hollister Avenue 814.54 reet; thence parallel with said easterly line or said land or Williams south 39 22 12511 east 814.54 feet to the northerly line or Hollister Avenue; thence along said northerly line or Hollister Avenue south 76381 west 814.54 feet to the point or beginning, containing 15 acres. PARCEL FOUR: That portion of Goleta Sanitary District described in Exhibit A of Resolution No. 16962 of this Board of Supervisors adopted June 10, 1957. PARCEL FIVE: That portion or Goleta Sanitary District described in Exhibit A of Resolution No. 16963 or this Board of Supervisors adopted June 10, 1957 . . PARCEL SIX: That portion of Goleta Sanitary District described in Exhibit A or Resolution No. 16964 of this Board of Supervisors adopted June 10, 1957. PARCEL SEVEN: That portion or Goleta Sanitary District described in - Exhibit A or Resolution No. 17178 of this Board of Supervisors adopted August 12, 1957. PARCEL EIGHT: That portion of Goleta Sanitary District- described in Exhibit A of Resolution No. 17179 of this Board of Supervisors adopted August 12, 1957 Re: Execution of agreement with SUllUller Head Lettuce Advisory Board I- 349 May 23, 196o PARCEL NINE: That portion of Goleta Sanitary District described in Exhibit A or Resolution No. 17902 or this Board or Supervisors adopted May 12, 1958. PARCEL TEN: That portion of Goleta Sanitary District described in . Exhibit A or Resolution No. 18240 or this Board of Supervisors adopted August 18, 1958. PARCEL ELEVEN: That portion or Goleta Sanitary District described in Exhibit A or Resolution No. 19107 or this Board or Supervisors ~opted June 8, 1959 PARCEL TWELVE: That portion of Goleta Sanitary District described in . Exhibit A of Resolution No. 19267A of this Board or Supervisors adopted July 6, 1959. PARCEL THIRTEEN: That portion of Goleta Sanitary District described in Exhibit A of Resolution No. 19268 or this Board or Supervisors adopted July 6, 1959. PARCEL FOURTEEN: That portion of Goleta Sanitary District described in Exhibit A of Resolution No. 19499 of this Board or Supervisors adopted September 21, 1959. PARCEL FIFl'EEN: That portion or Goleta Sanitary District described in Exhibit A of Resolution No. 19571 of this Board or Supervisors adopted October 19, 1959. PARCEL SIXTEEN: That portion of Goleta Sanitary District described in Exhibit A of Resolution No. 19754 or this Board of Supervisors adopted December 14, 1959. PARCEL SEVENTEEN: That portion of Goleta Sanit~ District described in Exhibit A or Resolution 19797 of the Board or Supervisors adopted December 28, 1959 PARCEL EIGHTEEN: That portion of Goleta Sanitary District described in Exhibit A or Resolution 19960 or this Board or Supervisors adopted February 8, 1960. PARCEL NINETEEN: That portion of Goleta Sanitary District described in Exhibit A of Resolution 20011 or this Board of Supervisors adopted February 23, 1960. PARCEL TWENTY: That portion of Goleta Sanitary District described in Exhibit A or Resolution No. 20352 of this Board or Supervisors adopted May 23, 1960 EXCEPTING THEREFROM: That portion thereof excluded from the Goleta Sanitary District by Resolution No. 16531 or this Board of Supervisors adopted March 4, 1957, and as described in said Resolution No. 16531; FURTHER EXCEPTING THEREFROM: That portion thereof excluded from the Goleta Sanitary District by Resolution No. 16697 of this Board of Supervisors adopted April 15, 1957, and as described in said Resolution No. 16697. In the Matter of Execution of Agreement with Sunmer Head Lettuce Advisory Board for Weekly Estimations of Lettuce Fields for 1960 Season. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: -v Resolution No. 20354 WHEREAS, there has been presented to this Board of Supervisors County Survey and Estimating Service Agreement dated May 18, 1960 by and between the County of Santa Barbara and SUDlner Head Lettuce Advisory Board by the terms of which 350 Re: Execution of Revised Agreement wit Haughton Eleva tor Co. for Maintenance of 3 elevators at S.B. General Hospital County Agricultural Commissioner will provide services for surveying and estimating or crops ready for harvest upon Summer Head Lettuce; and WHEREAS 1 it appears proper and to the best interests or the County that said instrument b~-executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and - Clerk or the Board or Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf or the County of Santa Barbara. Passed and adopted by the Board of Supervisors or the County or Santa Barbara, State of California, this 23rd day of May, 1960, by the following vote: Ayes: c. W. B~adbury, Joe J. Callahan, W. N. Hollister, . and Robert c. Lilley Noes: None Absent: A. E. Gracia In the Matter or Execution or Revised Agreement with Haughton Elevator Company for Maintenance of T.h ree Elevators at the Santa Barbara General Hospital. Upon motion or Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20355 , WHEREAS, there has been presented to this Board or Supervisors maintenance . - . Agreement dated May 4, 196o by and between the County or Santa Barbara and Haughton . Elevator ColllPany by the terms or which Haughton Elevator Company agrees to service three pa&aenger elevators at Santa Barbara County Hospital and Sanitarium; and WHEREAS, it appears proper and to the best interests or the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk or the Board or Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf or the County or Santa Barbara . Passed and adopted by the Board or Supervisors or the County of Santa Barbara, State or California, this 23rd day or May, 1960, by the following vote: Ayes: c. W. Bradbury, Joe J.Callahan, W. N. Hollister, and Robert C-. Lilley Noes: None Absent: A. E. Gracia Re: Execution In the Matter of Execution or Term Special Use Permit from Los Padres of Term Spec Use Permit rr National Forest to Santa Barbara County Board or Supervisors and Ventura County Los Padres National Fore Board of Supervisors for Use or Certain Land for Los Prietos Boys Camp. Re: Approval of Preliminary Budget for Fiscal Year 1960-61 Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Term Special Use Permit from the Los Padres National Forest . to Santa Barbara County Board of Supervisors and Ventura County Board of Supervisors for use or certain land for a period or 30 years ror Los Prietos Boys Camp. In the Matter of Approval of the Preliminary Budget for the Fiscal Year 1960-61. Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and Re: Preliminary Budget ror Fiscal Year 1960-61 .J. May 23, 196o carried unanimously, the following order was passed and adopted: ORDER (Sec. 29072.3 Govt. Code) The Board of Supervisors proceeded with its consideration of the Budget for the Fiscal Year 196o-61 in detail, as the same was presented by the Auditor. NOW, THEREFORE IT IS ORDERED that the Unappropriated Reserves be set up as follows, to-wit: Unappropriated Reserve General Fund Unappropriated Reserve Special Road Improvement Fund General Reserve Fund $350,000.00 115,000.00 6oo,ooo.oo 35:1 IT IS FURTHER ORDERED that the Preliminary Budget for the Fiscal Year 1960-61, as presented by the Auditor, and as placed by the Board in the hands or the Auditor, be authorized and approved as the Preliminary Budget of the County or Santa Barbara for the Fiscal Year 1960-61, and that said Budget be printed by Schauer Printing Studio, Inc. with directions to have the same printed and returned in printed form to this Board by June 8, 196o. IT IS FURTHER ORDERED that two hundred (200) copies or said Preliminary Budget be made for distribution to the public. vote: The foregoing Order passed this 23rd day of May, 1960, by the following AYES: c. W. Bradbury, Joe J.Callahan, W. N. Hollister, and Robert c. Lilley NOES: None ABSENT: A. E. Gracia In the Matter or the Preliminary Budget for the Fiscal Year 1960-61. Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, the following order was passed and adopted: ORDER (Sec. 29074, 29080, & 29081) (Government Code) l WHEREAS, the Board of Supervisors of the County or Santa Barbara, State or California, has adopted the Preliminary Budget for the Fiscal Year 1960-61, and it is being prepared and printed for distribution to the ta.JG)ayers of the County desiring a copy thereof, and will be available at the Office or the County Clerk, Court House, City of Santa Barbara, on and after June 8, 1960; NOW, THEREFORE, IT IS HEREBY ORDERED that Monday, June 20, 1960, at 10 o'clock, a.m., in the Meeting Room of said Board of Superv~sors, Court House, City or Santa Barbara, County of Santa Barbara, State or California, be set as the time and place of the meeting or said Board for the purpose or fixing the final budget for .the fiscal year 1960-61, at which time and place any ta.JG)ayer may appear and be heard for or against any part or said budget; l'r IS FURTHER ORDERED that the Clerk of this Board be, and he is hereby, directed to publish the Notice required by Section 29074 or the Government Code or the State of California 352 Re; Preliminary Budget for Fiscal Year 1960- 61 t Re : Transfer of Funds The foregoing Order passed this 23rd day of May, 196o, by the following vote, to-wit: AYF.S: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley NOF.S: None ABSENI': A. E. Gracia In the Matter of the Preliminary Budget for the Fiscal Year 1960-61 NOTICE (Sec. 29074, Govt. Code) NOTICE is hereby given that the Preliminary Budget for the County or Santa Barbara, State of California, for the Fiscal Year 1960-61 has been approved by the Board or Supervisors or sa~d County, and is being prepared and printed for general distribution to the taxpayers or said County desiring a copy thereof. Copies or said budget will be supplied to any ta.Jqayer or said County upon request to the Clerk or the Board of Supervisors, and will be available on and after June 8, 196o. NOTICE is also given that on Monday, June 20, 196o, at 10 o'clock, a.m., in the Meeting Room of the Board of Supervisors in the Court House, City of Santa Barbara, County of Santa Barbara, State of California, said Board of Supervisors will meet for the purpose or fixing the Final Budget, at which time and place any taxpayers may appear and be heard regarding the increase, decrease, 9r omission or any item or said budget, or for the inclusion or additional items therein. By Order of the Board of Supervisors of the County of Santa Barbara, State of California, this 23rd day of May, 196o. In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 20356 WHEREAS, it appears to the Board or Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General. Fund to Accounts 'i!"( B 22, Repairs and Minor Replacements in the amount or $200.00, 'i!"( B 1, Telephone and Telegraph in the amount of $300.00 NOW, THEREFORE, BE IT RESOLVED that the sum or Five Hundred and no/100 Dollars ($500.00) be, and the same is hereby, transferred from the Unappropriated Reserve General Fund to Accounts 'i!"( B 22, Repairs and Minor Replacements in the amount or $200.00, 'i!7 B 1, Telephone and Telegraph in the amount or $300.00, Maintenance and Operation, Public Works - Division or Building and Safety, General Fund Upon the passage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Joe J. Callahan, w. N. Hollister and Robert c. Lilley Nays: None Absent: A. E. Gracia The foregoing resolution entered in the Minutes of the Board of Supervisors this 23rd day or May, 196o. . . - Re: Transfer of Funds .; Re: Transfer of Funds Re : Revision of Budget Item v May 23, 196o In the Matter of Transfer of Funds from the Unappropriated Reserve Special Road Improvement Fund Resolution No. 20357 353 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 BR 13, Road and Bridge Materials NOW, THEREFORE, BE IT RF.SOLVED that the sum of Fifteen Thousand and no/100 Dollars {$15,000.00) be, and the same is hereby, transferred from the Unappropriated Reserve Special Road Improvement Fund to Account 155 BR 13 Road and Bridge Materials, Maintenance and Operation, Primary Roads and Bridges, Special Road Improvement Fund Upon the passage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Joe J. Callahan, W. N. Hollister and Robert c. Lilley . . Nays: None Absent: A. E. Gracia The roregoing resolution entered in the Minutes or the Board of Supervisors this 23rd day or May, 1960. In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 20358 WHEREAS, it appears to the Board or Supervisors of Santa Barbara County that a transrer is necessary from the Unappropriated Reserve General Fund to Accounts 182 B 2, Postage, Freight, Cartage and Express in the amount or $1,500.00, 182 B 10 A, Drug Supplies in the amount or $1,000.00 NOW, THEREFORE, BE IT RF.SOLVED 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 General Fund to Accounts 182 B 2, Postage, Freight, Cartage and Express, in the amount or $1,500.00, 182 B 10 A, Drug Supplies in the amount . o~ $1,000.00, Maintenance and Operation, Santa Maria Hospital, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Nays: None Absent: A. E. Gracia The foregoing resolution entered 1n the Minutes or the Board or Supervisors this 23rd day or May, 196o. In the Matter of the Revision of Budget Items. Resolution No. 20359 Whereas, it appears to the Board of SupeI'Visors of Santa Barbara County that a revision is necessary within general classification or Maintenance and Operation, Public Works -- Maintenance Division, General Fund Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: 35'1 Re: Revision of Budget Items Re : Revision or Budget Items Transfer from Account 55 B 6, Materials and Supplies to Account 55 B 22, Repairs and Minor Replacements, Maintenance and Operation, Public Works -- Maintenance Division, General Fund in the sum or Six Hundred and no/100 Dollars {$6oo.oo) Upon the passage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, -to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister and Robert c. Lilley Nays: None Absent: A. E. Gracia The foregoing resolution entered in the Minutes or the Board or Supervisors this 23rd day or May, 1960. In the Matter of the Revision of Budget Items Resolution No. 20360 Whereas, it appears to the Board of Supervisors or Santa Barbara County - that a revision is necessary within general classification or Maintenance and Operation, County Service Officer, General Fund Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: Transfer from Account 187 B 8, Office Supplies to Account 187 B 3, Traveling Expense and Mileage, Maintenance and Operation, County Service Officer, General Fund in the sum or Two Hundred and no/100 Dollars {$200.00) Upon the passage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Nays: None Absent: A. E. Gracia The roregoing resolution entered in the Minutes or the Board or Supervisors this 23rd day or May, 1960. In the Matter of the Revision of Budget Items Resolution No. 20361 Whereas it appears to t~e Board of Supervisors of Santa Barbara County that a revision is necessary within general classification or Maintenance and Operation, Agri~ultural 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 Accounts 81 B 2, Postage, Freight, Cartage and Express in the amount or $50.00, 81 B 6, Materials and Supplies in the amount of $200.00, 81 B 8, Office Supplies in the amount or $200.00, 81 B 22, Repairs and Minor Replace- ments in the amount or $200.00, 81 B 25, Service and Expense in the amount or $100.00 to Accounts 81 B l, Telephone and Telegraph in the amount or $450.00, 81 B 3, Traveling Expense and Mileage in the amount or $300.00, Maintenance and Operation, Agricultural Extension Service, General Fund in the sum or Seven Hundred Fifty and no(lOO Dollars ($750.00) Upon the passage or the foregoing resolution, the roll being called, the Re: Revision of Budget -1- Items Re: Revision of Budget 'I Items May 23, 196o following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J.Callahan, W. N. Hollister and Robert c. Lilley Nays: None Absent: A. E. Gracia The roregoing, resolution entered in the Minutes or the Board or Supervisors this 23rd day or May, 1960. In the Matter of the Revision or Budget Items Resolution No. 20362 Whereas it appears to the Board or 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: 355 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 or 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, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Nays: None Absent: A. E. Gracia The roregoing resolution entered in the Minutes or the Board or Supervisors this 23rd day or May, 196o. In the Matter of the Revision or Budget Items 'Resolution No. 20363 Whereas, it appears to the Board or Supervisors of Santa Barbara County that a revision is necessary within general classificationor Maintenance and Operation, General Relief - Welfare Department, Burial of Indigents, 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 190 B 60, Care and Welfare in the amount or $4,500.00, 190 B 7, Food Supplies in the amount or $1,500.00, Maintenance and Operation, General Relier - Welfare Department to Accounts 190 B 68, County Cash Aid in the amount or $4,500.00, Maintenance and Operation, General Relief - Welfare Department, 205 B 75, Burial Expense in the amount or $1,500.00, Maintenance and Operation, Burial or Indigents, General Fund in the sum or Six thousand and no/100 Dollars ($6,000.00). Upon the passage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Nays: None Absent: A. E. Gracia The foregoing resolution entered in the Minutes or the Board or Supervisors this 23rd day or May, 1960. 356 Re: Revision of Budget Items i Re: Revision of Budget 1 Items ~ Re: Revision of Budget Items In the Matter of Revision or Budget Items Resolution No. 20364 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Aid to Needy Children - Naedy Blind - Needy Aged - Adoption Service, General Fund Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as ~ollows, to-wit: Transfer from Account 189 B 66, Old Age Security to Account 189 B 152, Medical Care for Recipients of Public Assistance, Maintenance and Operation, Aid to Needy Children - Needy Blind - Needy Aged - Adoption Service, General Fund in the sum or Sixteen Thousand and no(lOO Dollars ($16,000.00) Upon the passage or the foregoing resolution, the roll being called, the ollowing Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Nays: None Absent: A. E. Gracia . The foregoing resolution entered in the Minutes of the Board or Supervisors this 23rd day or May, 196o. In the Matter of the Revision of Budget Items Resolution No. 20365 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is neceasary within general classification or Maintenance and Operation, Salaries and Wages, Jury Conunissioner, 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 53 B 2, Postage, Freight, Cartage and Express in the amount of $100.00, 53 B 8, Office Supplies in the ainount of $300.00, Maintenance and Operation to Account 53 A 4, Extra Help, Salaries and Wages, Jury CoD111issioner, General Fund in the sum of Four Hundred and no(lOO Dollars ($400.00) Upon the passage or the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Nays: None Absent: A. E. Gracia The foregoing resolution enteredin the Minutes or the Board or Superviso~ s this 23rd day of May, 196o. In the Matter of the Revision of Budget Items Resolution No. 20366 Whereas, it appears to the Board or Supervisors of Santa Barbara County that a revision is necessary within general classification of Salaries and Wages, Justice Court -- Goleta - Hope Ranch Judicial District, General Fund ----------------.--------------------------,--------------------~- Re : Revision or Budget Items Re: Revision of Budget Item. s May 23, 196o 357 Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: Transfer from Account 43 A 1, Regular Salaries to Account 43 A 4, Extra Help, Salaries and Wages, Justice Court -- Goleta - Hope Ranch Judicial District, General Fund in the sum or 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, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Nays: None Absent: A. E. Gracia The roregoing resolution entered in the Minutes or the Board or Supervisors this 23rd day or May, 196o. In the Matter of the Revision of Budget Items Resolution No. 20367 Whereas, it appears to the Board or Supervisors of Santa Barbara County that a revision is necessary within general classification or Maintenance and Operation, Capital Outlay, Salaries and Wages, Los Prietos Boys' Camp, General Fund Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as tollows, to-wit: Transfer from Accounts 198 B 9, Motor Vehicle Supplies in the amount or $400.00, 198 B 12, Laundry Supplies and/or Service in the amount or $200.00, 198 B 15, Clothing and Linen Supplies in the amount or $900.00, 198 B 22, Repairs , and Minor Replacements in the amount or $500.00, 198 B 24, Repairs to Buildings in the amount or $400.00, 198 B 29, Animal and Poultry Feed in the amount or $200.00 Maintenance and Operation to Accounts 198 B 1, Telephone and Telegraph in the amount or $60.00, 198 B 59 Fire and Burglary Insurance in the amount or $340.00, Maintenance and Operation, 198 C 125, Construct School Building in the amount or $2,000.001 Capital Outlay, 198 A 4, Extra Help in the amount or $200.00, Salaries and Wages, Los Prietos Boys' Camp, General Fund in the sum or Two Thousand Six Hundred and no/100 Dollars ($2,6oO.OO) Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Nays: None Absent: A. E. Gracia . The roregoing resolution entered in the Minutes or the Board or Supervisors this 23rd day or May, 1960. In the Matter or the Revision of Budget Items Resolution No. 20368 Whereas, it appears to the Board of Supervisors or Santa Barbara County that a revision is necessary within general classification or Maintenance and Operation, Capital Outlay, Purchasing Agent and Administrative Officer, General Fund, 358 Re: Revision of Budget Items ' Re: Claim for Refund Re : Allowance of Claims . Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same are hereby, revised as follows, to-wit: ' Transfer from Account 30 B 8, Office Supplies, Maintenance and Operation to Acc.ount. 30 C 4, Law Books, Capital Outlay, Purchasing Agent and Administrative . . . . orr~ce~, General Fund in the sum or Twenty-five and no/100 Dollars {$25.00) . Upon the passage or the foregoing resolution, the roll being called, the ' . following Supervisors voted Aye, to-wit: . ' C. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert C. Lilley . . Nays: None Absent: A. E. Gracia . The foregoing resolution entered in the Minutes of the Board of Supervisors this 23rd day of May, 1960. . In the Matter of the Revision of Budget Items Resolution No. 20369 . . Whereas, it appears to the Board or Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay {Construction), Secondary Roads and Bridges, Special Road !mProvement Fund Now, Therefore, Be It Resolved that the aforesaid Acc~unts be, and the same are hereby, revised as follows, to-wit: . . . . Transfer from Account 157 CR 364, Los Olivos Streets to Account 157 CR 3377, Camino Cielo {West), Capital Outlay {Construction), Secondary Roads and Bridges, Special Road Improvement 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, Joe J. Callahan, W. N. Hollister, and'Robert c. Lilley Nays: None ~ Absent : A. E. Gracia The roregoing resolution entered in the Minutes of the Board or Supervisors this 23rd day of May, 1960. . In the Matter of Claim for Refund. - . Upon motion or Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, this Board hereby finds and determines that there ~s good cause for allowance or the following claim and that said claim be honored by inclusion in the hereinafter list of claims allowed: Alfred Badone - Refund of portion of building permit fee, in the amount or $27.60 . 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 or each claim, respectively to-wit: - ' I ' \ ' ' May 23, 1960 35~ - . ' . I J U I NUMBER ,. l~96l,O 9611 1961.t 19Q3 1961' J.9615 19616 19611 9fl.8 19620 19611 19611 19'1!' t l PAYEE ~ 011 Co ffl ~ -- 111. ~lie., ~ _ C11atkl ID Clsm.10 i1tiilitl IJU.i'ld 1. 1 . 1. . . ~ a. 1Se1 19618 c. Dovel aid.tb 19629 19'JP l.'63l !O 1~32 SANl'A BARBARA COUNTY DATE -~ 23. 19&) PURPOSE SYMBOL u CLAIM ALLOWED FOR u.es 10.00 s.oo 6g.39 1,.00 ''' 9.00 10.00 Mt.50 :S.95 u.15 . sa.50 12.00 ,.,. ~.TO 1.,'51.15 155.27 i8T.A . si,.;73 89.00 I " - -' - --- - - REMARKS J NUMBER 19,u ~s 19" 19'-6 196'7 ~ 1961ig SANTA BARBARA COUNTY PAYEE ~ ac. a.11 011 Co JlltrOl.d . h .C1,11 1ttlft w. ~U. ~ DO . A QanlllDlb,1mU sa.rarci a. e.t.etneb PURPOSE DATE 81' 8 . l9f0 SYMBOL CLAIM A L LOWED FOR 1.06 "'58 l'l.16 6.n tl0.00 1'1.16 '6."8 4.08 ' ' I i REMARKS 80 BS 2.67 88Q0 l1S1 ~ 'i i.1 1$6' 17.52 - SANTA BARBARA COUNTY DATE MT 25. 19'0 ---~---- ------ ----- -- --- ------- --- ---- - N UMBER 1961'0 19611 19ftl 1HT3 i96'll 1967.5 19676 19'rr 19'18 J.9619 19680 19685 !.9'86 ];~ lM88 19689 1969'), !~1 19692 1969' l.9695 PAYEE PURPOSE llWil ~ 11u;-.n bilit. len1W Jn Jibili llD C 8 UDiitlt D . flllJ, Deottap llellPlq,t -~llliljlta:J. I JI Jlo9Pltal DOlilil4 a lilltll D " ~tll llD lettw)o oL hvl~D ~-~- 0.D 1 Co le Wille Do Do lo Do llD DO SYMBOL Di l68. 1 M 1'68B 6 . 168 B9 - Do CLAIM ALLOW ED FOR 78.oo 15.00 8.00 ts.oo 11.00 -.00 190.00 120.86 M.oo ~7 . .50 615.80 ZIQ.13 m .86 JP.00 18.00 !15.00 78.25 11.,5.00 ao.oo 25. 00 31."80 REMARKS NUMBER 19710 19113 1911- !l~ 19116 19T1T ;ime '71? 1918 1,-,Z. i9722 19113 ., !9121 !.9718 '91'9 191~ 19131 ~ 19'13t 19738 i9739 1971'0 19141 197'2 1973 197M - - - v - w 4 SANTA BARBARA COUNTY PAYEE PURPOSE tao1t1o Gr aJ. Qt so Co co . n 011 co w Cb!Uiiail -~ Co ~ an so. co Co ~--Ir -J:t Co ~ !ht A~ Co Bel c .- 3-rc.e 8 B Cotta ._.,.,l'-1 Blo"loMDCMi IDIMnat~ '''fin Gilllona DATE MY U. 19'0 SYMBOL 168. 15 168 8 16 DO !$81 9 1~ B 1 11 '5 in 180 8 3 181 a 6 80 1ao a 1 DO 180 .a :JA. 180. 180 180 B fiO 180 B 62 9o 180 c" l82 B 2 182. 6 182B1 ~-- - CLAIM ALLOWED FOR "' 6]6.00 1 1 58.80 "" 11 11.Ml ilT.15 s.oo a. 15.15 aM IQS.88 68.80 6'.90 39.11; s.M 3.3' 3.12 1:5.00 18.M 6.'7 l.Ta 26.50 1.90 1,11.oa 105.8T 1S.OO . 115.00 100.00 30.00 8.00 35.00 i.a.oo ~ a6~31 ~69 REMARKS I SANTA BARBARA COUNTY FUND --lll-ftl-L ---- - ----- ----- ~----- ----- - ----------- - ---- - NUMBER 1915' l9'15T 19758 19.159 191~ 19161 l.91&1 ~9153 il9TA 1911'8 PAYEE . , Clildo lfil' ,. R l ~-"-- Dlil-- - PURPOSE SYMBOL 181 181 18291$ 188 Bl . 1ea a 3 CLAIM ALLOWED FOR .68 1~10 31.IO 3.00 15.00 14.04 rt.80 5'.60 I00.50 es.oo 9.06 ~06 10.so 5.75 1.0.00 aoo.oo oo REMARKS I c - ' :f ------- - - - ------ -- --- -- - - NUMBER 19187 19188 197f;J9 gfg): 19791 19192 lm.J l97M . 19195 19796 PAYEE PURPOSE leat 8 lf11IOD IQ) i- '"1D lire. D~ '90Cl.~ Oo JlO SYMBOL 18 B 1 .a B 1 58 - 1 Do IO B 1 80. t Sl l CLAIM ALLOWED FOR REMARKS 1eo.oo 80 .oo 100.00 ' - OIL DIJ; ~Dl&'C!IQll 93 a i a.90 ii.go. - NUMBER 19003 l980- 198Q5 1~ ' SANTA BARBARA COUNTY FUND Sf MA ' I -, I DATE IAY ~ l9&0 PAYEE PURPOSE SYMBOL Co 157 QI . " CLAIM ALLOWED FOR 1.50 l'i s.e a.is REMARKS i.m.79 ,112.51 171.59 :(871.59 Z12.5l Wfl.59 . ) ' NUMBER PAYEE SANTA BARBARA COUNTY DATE BY Ile 1960 PURPOSE , SYMBOL CLAIM ALLOWED FOR . , -- REMARKS ' 7 SANTA BARBARA COUNTY - --- -- ----- ------- ----- ----- --- - ---- - ----- - N U MBER PAYEE l 261 il. l.&JllllMl J 168 fielp c i.aea~ ' PURPOSE Ottiee 181~ Aaee,MtUt SYMBOL C LAIM ALLOWED FOR REMARKS NUMBER PAYEE OU Velt .JaapecUOJa Ptalld a e QC SANTA BARBARA COUNTY PU RPOSE DATE M'I 23, 196Q SYMBOL CLAIM ALLOWED FOR La~ Co :Ja.n1tatlofl 1 r1et aa.r.1 34 838 .82- _.185 .53 15.17 37. \0- cteaerel (sa1ar1),_. 102.2~ ' ---- --- - REMARKS ------- ---,--------,.------- - - ------------------ -------------------- 350 ~ . . ~ Re: Rezoning of Stubbs Lane Area, Orcutt 7 Notice - . . - Upon the Roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Noes: None Absent: Supervisor A. E. Gracia In the Matter of Recommendation of the Planning Commission for Approval of Request of Richard Chadband, et al, for Rezoning of Stubbs Lane Area, Orcutt, from the 6-R-4 to the 6-R-l District Classification of Ordinance No. 961 A recommendation was received from the Planning Commission reiterating its previous recommendation that the request or Richard Chadband, et al, for rezoning or Stubbs Lane area, Orcutt, be permanently zoned under the 6-R-l District classification or Ordinance No. 661 A communication was received rrom Richard Chadband and c. G. Van Stone, requesting that Supervisor Gracia be present when the matter is presented for final decision. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Monday, June 'Z{, 196o, at 10 o'clock, a.m., be, and the same is hereby, set as the date and time for a public hearing on the proposed amendment, and that notice or said hearing be published in the Santa Maria Times, 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 amendment in final form. NOTICE Notice or Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No. 661 NOTICE is hereby given that a public hearing will be held by the Board or Supervisors of the County or Santa Barbara, State of California, on Monday, June 'Z{, 196o, at 10 o'clock, a.m., in the Board or Supervisors Meeting Room, Court House, City or Santa Barbara, State or California, on referral rrom the Board or Supervisors or the request or Richard Chadband et al for rezoning or Stubbs Lane . area, Orcutt, from the 6-R-4 to the 6-R-l District classification or Ordinance No. 661. WITNESS my hand and seal this 23rd day or May, 196o. (SEAL) J. E. LarlIS, J. E. IEWIS, County Clerk and ex-officio Clerk or the Board of Supervisors Re: Rezoning In the Matter of Recommendation of the Planning Commission for Approval property on South Side of or Request of H. C. Elliott for Proposed Amendment to Ordinance No. 661 to Rezone Stow Canyon Road - to from the A-1-X to the 8-R-l District Classification Property Generally Located on amend Ord. 66 the South Side or Stow Canyon Road, Northerly of the Holiday Park Subdivision, Goleta Valley. A recommendation was received from the Planning Commission for approval or the request or H. c. Elliott (Tract 10,141) to rezone from the A-1-X District classification to the 8-R-l District classification of Ordinance No. 661, property described as Lot 152, Portion of Rancho Los Dos Pueblos Map No. 5, Goleta Union School District, generally located on the south side of Stow Canyon Road, northerly Re: Time extension. - Tract 10,059 5th District ' - I .J ' . May 23, 1960 361. - or the Holiday Park Subdivision, Goleta Valley. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Monday, June 13, 1960, at 10 o'clock, a.m., be, and the same is hereby, set as the date and time fo' r a public hearing on the proposed amendment, and that notice or 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 or the proposed amendment in final form. NOTICE Notice or Public Hearing on Proposed Amendment to Santa Barbara County Zoning Ordinance No. 661 NOTICE is hereby given that a public hearing will be held by the Board or Supervisors of the County of Santa Barbara, State of California, on Monday, June 13, 1960, at 10 o'clock, . a.m., in the Board of Supervisors Meeting Room, Court House, City or Santa Barbara, State of California, on request or H. c. Elliott (Tract 10,141} to rezone from the A-1-X District classification to the 8-R-l District classification or Qrdinance No. 661, property described as Lot 152, Portion of Rancho Los Dos Pueblos Map No. 5, Goleta Union School District, generally located on the south side of Stow Canyon Road, northerly of the Holiday Park Subdivision, Goleta Valley. WITNESS my hand and seal this 23rd day of May, 196o. (SEAL} ' J. E. LEWIS, J. E. LEWIS, County Clerk and ex-officio Clerk or the Board of Supervisors In the Matter of Recommendation of the Planning Commission for Approval or Time Extension of Tract #10,059, Orcutt Union School District, Fifth Supervisorial District A reconunendation was received from the Planning Commission for approval of a six (6} months time extension to December 3, 1960, subject to certain conditions Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the recommendation or the Planning Commission for approval or the time extension or six months to December 3, 1960 or Tract #10,059, subject to the following conditions, be, and the same is hereby, approved: l} All drainage to be conducted ~o a recognized natural water-course 2} Drainage channel to be designed and fenced to Santa Barbara County specifications. 3} Access to drainage channel to be provided from two public roads. 4} The subdivision shall be redesigned to properly accommodate the church site. 5} Fifteen prints or the new design shall be furnished by the subdivider These maps shall comply in all respects with the requirements of Ordinance No. 786, as amended. 362 Re: Communica tions from Planning Comm. ~ Re: Ord. 1133 authorizing Parking regulations & , Crosswalks at locations . other than street intersections " Re: Acceptance or Righ of Way Grants for various Road Improvements ., Re: Tax Levy 6) The new lots to conform to the current requirements of the 10-R-l Zoned District and to contain a minimum width or 80 feet In the Matter of Communications from the Planning Commission. The following communications were received and ordered placed on file: ~ a) Approval or one directional sign at the northwest corner or Highway 150 and Alamo Pintado Road, in accordance with the request or the Santa Ynez Valley Presbyterian Church for Conditional Use Permits under provisions of Ordinance No. 661. b) Approval or request of E. P. Dickey for a Conditional Use Permit under provisions or Ordinance No. 661 to occupy a trailer during remodeling or an existing dwelling on the NW 1/4 or the SW 1(4 or the NW 1/4 of Section 18 Government Survey, OrcuttUnion School District~ generally located on the east side of Stillwell Road approx1mately 1600 feet south of Clark Avenue. c) Denial or appeal and reaffirmation of the denial or portion of . Tentative Map of Tract 10,134, Goleta Union School District, designated as Unit 4. - In the Matter of Ordinance No. 1133 - Authorizing the Establishment of Parking Regulations and Crosswalks at Locations Other that at Street Intersections. Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, the Board passed and adopted Ordinance No. 1133 or the County or Santa Barbara, entitled: "An Ordinance Authorizing the Establishment or Parking . Regulations and Crosswalks at Locations Other than at Street Intersections." Upon the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Noes: None Absent: Supervisor A. E. Gracia In the Matter or Acceptance of Right of Way Grants for Various Road Improvements. Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the following Right of Way Grants be, and the same are hereby, accepted: John H. Hartfeld and Goldie D. Hartfeld, his wife, dated May 18, 196o, for additional right or way on Cuna Drive in the La Cumbre Estates in the Third District. La Cumbre Mutual Water Company, dated May 9, 196o, for additioml right or way on Hollister Avenue in the Third District. In the Matter or Tax Levy - Goleta County Water District and Carpinteria County Water District. Estimates or e~enditures or the Goleta County Water District and Carpinteria County Water District for the fiscal year 196o-61 were received and ordered placed on file, and copies thereof referred to the County Auditor. Re: Application of So. Pacific for Permit to construct & Operate a spur tract across Kellogg Ave. Re: Connnunication in support of Mental Health Clinic -JRe: Permit for Fireworks Display on July 4th - Cuyama Valley Recreation District Re: Cormnunication re: unsig ly appearance of certain Bueiness & Residential properties along Hollister Ave. i. Re: Connnunication concerning Tract 10,109 In the Matter of Application of Southern Pacific Company for Permit to Construct and Operate a Spur Tract Across Kellogg Avenue in the Town or Goleta. . 363 Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the application or Southern Pacific Company for a permit to construct and operate a spur track across Kellogg Avenue in the Town or Goleta, be, and the same is hereby, approved. In the Matter or Communication from Buellton Union Grammar School P.T.A. in Support of the Santa Barbara County Mental Health Clinic. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, 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 Communication from the Cuyama Valley .Recreation District Concerning Permit for Fireworks Display on July 4th. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Fire Warden. In the Matter of Conununication from the Arboleda Park Improvement Association Regarding Unsightly Appearance or Certain Business and Residential Properties Along Hollister Avenue Between Railroad Crossing and Puente Drive. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, 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 the Salem Development Company, Inc. Concerning Tract #10,109. Herbert Divelbiss, Assistant Director of Planning, explained that on May 2, l96o, an appeal was filed with the Board or Supervisors by Clarence L. Hall, Civil Engineer, on behalf or the Salem Development Company, from the decision or the Planning Commission on denial of its application for rezoning or thirty-five acres in the Orcutt area. The Board or Supervisors initiated the rezoning by refe rring the matter to the Planning Commission requesting a- public hearing and submission or a report. Mr. Divelbiss pointed out that three different- subdivision maps were submitted to the Planning Commission which were not accepted ror many reasons. The denial or the subdivision was made on the basis that the Salem Development Company refused to supply information pertaining to sewage disposal and water source. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the District Attorney ror reply 364: Re: Request of Santa Mari Convention Bureau for Budget appropriation for 1960-61 f isca year . Re: Execution of Agreement with W . M. Lyles Co . pe:r taining to Us Permit (Betteravia Road) ~ Re: Communica tion from Sheriff Re: Resident Deputy for Cuyama ~ Re: Cancellations of Taxe on certain properties sold at publi Auction In the Matter of Request of the Santa Maria Convention Bureau for Budget Appropriation for the 196o-61 Fiscal Year. Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, 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 or Execution of Agreement with W. M. Lyles Co., pertaining to Use Permit for Installation of Facilities on Certain Property in the Santa Maria Area (Betteravia Road). Upon motion of Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted: Resolution No. '20370 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated May 17, 196o, by and between the County or Santa Barbara and w. M. Lyles Co., a copporation, hereinafter referred to as 110wner11 by the tenns . of which Owner may install facilities on certain property in the Santa Maria area (Betteravia Road); and WHEREAS, it appears proper and to the best interests or the County that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board or Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf or the County or Santa Barbara. Passed and adopted by _the Board of Supervisors of the County or Santa Barbara, State of California, this 23rd day of May, 1960, by the following vote: Ayes: c. w. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lille Noes: None Absent: A. E. Gracia In the Matter of Communication from the Sheriff Regarding Resident Deputy for Cuyama. Upon motion or Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for study and submission or a report on Tuesday, May 31, 196o . In the Matter of Cancellations or Taxes on Certain Properties Sold at Public Auction. Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, the following order was passed and adopted: ORDER WHEREAS, it appears to the Board of Supervisors or the County of Santa Barbara, State of California, that erroneous assessments have been made on properties bid in and sold at Public Auction on March 22, 1960 , under Section 3712 of the Revenue and Taxation Code, and applications having been made to this Board for the Re: Communications "- Re: Report 365 May 23, 196o cancellation of said assessments; and WHEREAS, the District Attorney and Auditor of the County of Santa Barbara have given written approval to the above cancellations: NCM, THEREFORE, IT IS ORDERED that the Auditor and/or Assessor or the County or Santa Barbara, State or California, .be and they are hereby, authorized and directed to cancel the 1959-60 taxes, together with any penalties that may accrue on the following described properties: Lot 111, Pueblo Map 34-E, assessed in the name of Unknown Owner, Tax Statement #37752 Lot 10, Loma Media Tr., City or Santa Barbara, assessed in the name or Sara Gholson, Tax Statement #9092 The foregoing Order entered in the Minutes or the Board of Supervisors this 23rd day of May, 196o In the Matter of Communications. The following communications were received and ordered placed on file: ~Far West Ski Association - In appreciation of invitation to hold convention in Santa Barbara. /Howard T. Livingston - In support of Board's disapproval or proposed reapportionment or the California Senate. /4-H Clubs' Councils, Inc. Santa Barbara County - Letter or appreciation .Lompoc Valley Chamber of Commerce - Invitation to participate in Lompoc Valley Flower Festival parade on June 25th, 1960. City Clerk, City or Santa Barbara - Certification on "Montecito Strip Annexation. 11 .l --Orange County Board or Supervisors - Copy or resolution in opposition to proposed reapportionment or the California Senatorial Districts. / Director or Public Works - Concerning communication from Oak Knolls Civic Association regarding grading, drainage and building code problems or home owners in Oak Knoll Subdivision .Administrative Officer - Copy of letter of Santa Barbara Residence for Teen-Age Girls, Inc. relative to meeting scheduled for June 21, 1960 with Board or Supervisors. In the Matter of Report. The following report was received and ordered placed on file: University of California, Santa Barbara - Report on survey of Los Prietos Boys' Ca.mp. The Board recessed until 2 o'clock, p.m. At 2 o'clock, p.m., the Board reconvened. 366 Re: Aut horizing execution of Gran Agreement f o Federal Aid in the devel opment of th Lompoc Airport Present: Supervisors c. W. Bradbury, Joe J. Callahan W. N. Hollister, and Robert c. Lilley; and J. E. Lewis, Clerk Absent: Supervisor A. E. Gracia Supervisor Hollister in the Chair. In the Matter of Authorizing Execution of a Grant Agreement for Federal Aid in the Development of the Lompoc Airport. Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20371 WHEREAS, there is presented to this Board of Supervisors, a Grant Agreement, dated May 19, 196o, between the County of Santa Barbara, acting by and through its Board of Supervisors, and the United States of America, acting through the Acting Chief or Airports Division, Region IV, Federal Aviation Agency, which agreement provides for Federal aid to the County in the development of the Lompoc Airport, a public airport located in Santa Barbara County, California, and which agreement specifically covers Federal aid in connection with land acquisition (Parcels I, III, IV. VI}; construct E/W runway (approx. 100 1 x 36oo 1 }, parallel taxiway (approx. 501 x 36851 }, access taxiways (approx. 501 x 175' and 501 x 24o 1 ), parking apron (approx. 17,220 sq. yds.) including tie down; install medium intensity runway lighting system, taxiway lighting system, beacon and beacon tower, lighted wind cone and segmented circle; mark runway and taxiways; construct revetment and remove obstructions; seed landing area; install portion perimeter fence (approx. 9035'), NOW, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED as follows: . 1. That it is to the best interests of the County of Santa Barbara and the people thereof that the said Grant Agreement be executed on behalf or said County. 2. That the Director of Public Works of the County of Santa Barbara be, and he is hereby, authorized and directed to execute said Grant Agreement, as hereinafter set forth, on behalf of the County of Santa Barbara, and the Clerk of said Board or Supervisors is hereby authorized and directed to affix the official seal thereto and attest said execution. 3. That the said Grant Agreement, hereinabove referred to, is as follows: GRANT AGREEMENT Part I --- Offer Date or orrer May 19, 1960 Lompoc Airport Project No. 9-04-125-6001 Contract No. FA4-817 TO: County or Santa Barbara, California (herein referred to as the "Sponsor"} FROM: The United States of America (acting through the Administrator of Civil Aeronautics, herein referred to as the "Administrator'') WHEREAS, the Sponsor has submitted to the Administrator a Project Application dated March 21, 1960 for a grant of Federal funds for a project for 367 May 23, 1960 development of the Lompoc Airport (herein called the "Airport"), together with plans and specifications for such project, which Project Application, as approved by the Administrator, is hereby incorporated herein and made a parthereof; and WHEREAS, the Administrator has approved a project for development of the Airport (herein called the "Project") consisting or the following described airport .~ development: Land acquisition (Parcels I, III, IV, VI); construct E/W runway (approx. 100' x 36001 ), parallel taxiway (approx. 50' x 3685 1), access taxiways (approx. 50' x 175' and 501 x 240 1 ), parking apron (approx. 17,220 sq. yds.) including tie down; install medium intensity runway lighting system, taxiway lighting system, beacon and beacon tower, lighted wind cone and segmented circle; mark runway and taxiways; construct revetment and remove obstructions; seed landing area; install portion perimeter fence (approx. 9035') all as more particularly described in the property map and plans and specifications incorporated in the said Project Application; NOW, THEREFORE pursuant to and for the purposes of carrying out the provisions of the Federal Airport Act (60 Stat. 170; Pub. Law 377, 79th Congress), and in consideration or (a) the Sponsor's adoption and ratification or the representations and assurances contained in said Project Application, and its ' acceptance of this orrer as hereinafter provided, and (b) the benefits to accrue to the United States and the public from the accomplishment of the Project and the operation and maintenance or the Airport, as herein provided, THE ADMINISTRATOR FOR AND ON BEHALF OF THE UNITED STATES HEREBY OFFERS AND AGREES to pay, as the United States' share of costs incurred in accomplishing the project, 54.00 per centum of all allowable project costs, subject to the following terms and conditions: 1. The maximum obligation of the United State payable under this orrer shall be $547,155.00. 2. The Sponsor shall (a) begin accomplishment or the Project within a reasonable time after acceptance of this Offer, and (b) carry out and complete the Project in accordance with the terms or this Offer and the Federal Airport Act and the Regulations promulgated thereunder by the Administrator in effect on the date or this Offer, which Act and Regulations are incorporated herein and made a parthereof, and (c) carry out and complete the Project in accordance with the plans and specifications and property map incorporated herein as they may be revised or modified with the approval or the Administrator or his duly authorized representatives. 3. The sponsor shall operate and maintain the Airport as provided in the Project Application incorporated herein. 4. The Administrator having determined that no space in airport buildings will be required by any civil agency or the United States for the purposes set forth in Paragraph 9 or Part III or the Project Application, the provisions or said 368 paragraph shall be deemed to be or no force or effect. 5. Any misrepresentation or omission of a material ract by the Sponsor concerning the Project or the Sponsor's authority or ability to carry out the obligations assumed by the Sponsor in accepting this orrer shall terminate the ~ obligation of the United States, and it is understood and agreed by the Sponsor in accepting this Offer that if a material fact has been misrepresented or omitted by the Sponsor, the Administrator on behalf or the United States may recover all grant payments made. 6. The Administrator reserves the right to amend or withdraw this Offer at any time prior to its acceptance by the Sponsor. 7. This Offer shall ex;pire and the United States shall not be obligated to pay any or the allowable costs or the Project unless this orrer has been accepted by the Sponsor within 6o days from the above date or orrer or such longer time as may be prescribed by the Administrator in writing. 8. It is hereby understood and agreed by and between the parties hereto that the United States will not make nor be obligated to make any payments involving Parcels III and IV until the sponsor has submitted evidence that it has acquired a fee title or such lesser property interest as may be found satisfactory to the . Administrator in and to said Parcels III and IV (or any portion thereof for which grant payment is sought) subject to no liens, encumbrances, reservations or exceptions which in the opinion of the Administrator might cxeat an undue risk or interference with the use and operation of the airport. 9. Notwithstanding the inclusion of the automobile parking areas in the plans and specifications as one of the items or airport development, it is understood and agreed by and between the parties hereto that the United States will not share, nor be obligated to share, in any cost involving the said parking areas. It is further understood and agreed that the United States will not share nor be obligated to share in the cost of any property interest in the said automobile parking areas. 10. The Sponsor hereby covenants and agrees to accept conveyance from the - United States, acting by and through the Bureau of Prisons (or such other Government Agency as may be empowered to make such conveyance) of a fee simple title or such lesser property interest as may be found satisfactory to the Administrator to Parcels v and VII as shown on the property map attached hereto and identified as Exhibit "A"; and the Sponsor further covenants that it will take all action necessary on its part to effect such conveyance promptly. 11. By its acceptance hereof, the sponsor hereby covenants that to the extent it has or may have eithe~ present or future control over each area identified on the Exhibit 11A11 as "clear zone", and unless exceptions to or deviations from the following obligations have been granted to it in writing by the Administrator, it will clear said area or areas of any existing structure or any natural growth which constitutes an obstruction to air navigation within the standards established by the Federal Aviation Agency Technical Standard Order Nl8; and the sponsor further covenants that it will control the subsequent erection of structures and control natural growth to the extent necessary to prevent the creation of obstructions within said standards. May 23, 196o 369 12. It is understood and agreed by and between the parties hereto that the terms 11Administrator of Civil Aeronautics", 11Administrator11 , "Civil Aeronautics Administration11 , 11Department of Commerce" or 11 CAA11 wherever they appear in this Agreement, in the Project Application, plans and specifications or in any other documents constituting a part of this Agreement shall be deemed to mean the Federal A~iation Agency or the Administrator thereof as the case may be. 13. It is understood and agreed by and between the parties hereto that the words "Regional Administrator" wherever they appear in this Agreement, in the Project Application, plans and specifications or in any other documents constituting a part of this Agreement shall be deemed to mean the 11Chief, Regional Airports Division", Region IV. The Sponsor's acceptance of this Offer and ratification and adoption of the Project Application incorporated herein shall be evidenced by execution of this instrument by the Sponsor, as hereinafter provided, and said Offer and acceptance shall comprise a Grant Agreement, as provided by the Federal Airport Act, constituting the obligations and rights of the United States and the Sponsor with respect to the accomplishment of the Project and the operation and maintenance of the Airport. Such Grant Agreement shall become effective upon the Sponsor's acceptance of this Off er and shall remain in full force and errect throughout the useful life of the facilities developed under the Project but in any event not to exceed twenty years from the date of said acceptance. UNITED STATF.S OF AMERICA By CHARI.ES S. BENSON Region~ IV (LA), Acting Chief, Airports Division FEDERAL AVIATION AGENCY Part II - Acceptance The does hereby ratify and adopt all statements, --~~------~----~ representations, warranties, covenants, and agreements contained in the Project Application and incorporated materials ref erred to in the roregoing Offer and does hereby accept said Off er and by such acceptance agrees to all of the terms and conditions thereof. Executed this 23rd day of May, 19 (SEAL) THE COUNI'Y OF SANI'A BARBARA, CALIFORN~ By NORMAN H. CALIMELL Attest: J. E. I,EWIS Title PUBLIC WORKS DIRECTOR Title: County Clerk CERTIFICATE OF SPONSOR'S ATTORNEY I, Robert K. Cutler, acting as Attorney for County of Santa Barbara do hereby certify: That I have examined the foregoing Grant Agreement and the proceedings taken by said County or Santa Barbara, relating thereto, and find that the Acceptance thereof by said County or Santa Barbara has been duly authorized and that the execution thereof is in all respects due and proper and in accordance with the laws or the State or California, and further that, in my opinion, said Grant Agreement constitutes a legal and binding obligation or the County of Santa Barbara, 370 Re: Authorizing the Director of Pub- 1 ic Works to Sign Application for conveyance of Federal Land (Lompoc Airport} 1- -- - ----------- ----- ------- - -- - --------- --- --- California in accordance with the terms thereof. Dated at Santa Barbara, California this 23rd day of May, 196o. Robert K. Cutler Robert K. Cutler - Title Deputy District Attorney - Passed and adopted by the Board of Supervisors of the County of Santa - Barbara, State of California, this 23rd day of May, 196o, by the following vote: Ayes: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Noes: None Absent: A. E. Gracia In the Matter of Authorizing the Director of Public Works to Sign Application for the Conveyance of Federal Land (Lompoc Airport). ' Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and . carried unanimously, the following resolution was passed and adopted: Resolution No. 20372 WHEREAS, the County or Santa Barbara has acquired land for and is constructing the Lompoc Airport; and WHEREAS, it is necessary that additional lands be acquired for a clear zone for said airport; and WHEREAS, such lands needed for a clear zone are now owned by the United States Government; and WHEREAS, Section 16 of the Federal Airport Act requires that application for conveyance or Federal lands for such airport purposes be signed by an officer or the requesting agency, duly authorized and directed to file such request; and WHEREAS, it appears to be in the interest of the County that the Director or Public Works be authorized to file such request on behalf of the County of Santa Barbara, NOW, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED as follows: . " l. That Norman H. Caldwell, Director of Public Works of the County of Santa Barbara, be, and he is hereby, authorized and designated as the officer to file a request for and on behalf or the County or Santa Barbara for the conveyance or land owned by the United States Government to the County or Santa Barbara for an airport clear zone, and said Director of Public Works is further authorized and directed to file such request. 2. That the County of Santa Barbara has the legal power and authority to accept a conveyance subject to covenants and conditions such as those contem- - plated by Section 555.11 of Regulations of the Federal Aviation Agency. - 3. That the County of Santa Barbara will accept the conveyance or such lands owned by the United States to the County of Santa Barbara if they are tendered. Passed and adopted by the Board of Supervisors or the County of Santa Barbara, State of California, this 23rd day or May, 1960, by the following vote: Ayes: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, " and Robert c. Lilley Noes: None Absent: A. E. Gracia Re: Fixing Compensation for Certain Positions - Various Depts . y- , May 23, 196o In the Matter of Pixing Compensation for Certain Positions, Various Departments. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20373 371. WHEREAS, by virtue or Ordinance No. 1022, as amended by Ordinance No. 1045, of the County of Santa Barbara, the Board of Supervisors has established positions and employeeships for the County or Santa Barbara and has determined the range number of the basic pay plan applicable to each such positions and employeeship; and WHEREAS, each range number contains optional rates or pay which are defined and designated in said Ordinance as Columns "A", 11Y11 ; and llB II , II C II , "D"' 11E11 , and . . WHEREAS, the Board or Supervisors is required by said Ordinance to fix the compensation or 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 positions hereinafter named be and the same are hereby fixed as set forth opposite the hereinafter named positions, effective as hereinafter stated: Ordinance Identification Number EFFECTIVE May 25, 196o: HOSPITAL-SANTA BARBARA GENERAL 180.6.42 EFFECTIVE June 1, 1960: ASSESSOR 12.3.14 12.5.14 CLERK 2.3.5 FIRE DEPARTMENT 90.29.23 90.29.39 HOSPITAL-SANTA BARBARA GENERAL 180.15.37 180.15.71 180.16.68 180.15.40 180.4o.36 180.45.4 180.48.4 180.48.12 180.48.22 180.48.34 Name of Employee First Appointee Walter v. Alves Lois E. Merritt Prank B. Price Norman R. Bateman Wilbert H. Nott Theresa M. Silecky Hildegard Balin Carrie Franklin Katherine Wright LeRoy Pierce John J. Sesma Harry H. Jenkins Ignacio B. Hernandez Mary B. Milenorr - Henry A. Percy Column B B B E c B E D E E c D E c B B 372 HOSPITAL-SANTA MARIA 182.40.8 182.48.12 LOS PRIETOS BOYS' CAMP 198.3.5 198.3.12 198.3.16 OIL WELL INSPECTOR 93.1 PROBATION DEPARTMENT 195.3.8 PUBLIC WORKS 29.3.14 Kathryn M. Garsee Hazel M. Anderson Franklin W. Kehrli Bernard J. Bol William Pearson Clyde E. Dyer Charles A. Marshall Gilbert W. Hoag ' B B c B B D D c ~ BUILDING-DIVISION-PUBLIC WORKS ' Re: Allowing Certain Position - Office of County Cle k 'r 27.3.6 27.3.12 27.5.4 CACHUMA-PUBLIC WORKS 169.10.9 PARK DIVISION-PUBLIC WORKS 168.35.11 ' PURCHASING AGENT AND ADMINISTRATIVE OFFICER 30.5.4 30.5.7 RECORDER 74.5.9 ROAD DEPARTMENT 163.35.7 SHERIFF AND CORONER 60.3.66 SUPERINTENDENT OF SCHOOLS 220.2.1 WELFARE DEPARTMENT 188.5.6 188.5.21 188.23.43 188 .24 .-14 PASSED AND ADOPTED by George Olsen James E. Brads berry Marjorie Higgins Harry Breck , Tony D. Alvarez Eileen Mae Bench Fannie Rosenthal Alma Hutchins Bennie Leo Valencia William E. Chickering, Jr Eugene B. Ames Lee Stockwell Mabel Hall Loraine B. Early Louise Rounds the Board of Supervisors or the D D B B c B B B E c B B c B D County' of Santa Barbara, State of California, this 23rd day of May, 1960, by the following vote: AYES: C. W. Bradbury, Joe J. Callahan, W. N. Hollister and Robert C. Lilley NOES: None ABSENT: A. E. Gracia In the Matter of Allowing Certain Position under Subsection (A) of Section 5 of Ordinance No. 1022, as Amended - Office of County Clerk. - :-;., -. - - -. - ------ Re : Setting forth Maintenance of certai employee ;. - - ------------- -- --- -- - -- ----------------------------------------.------, 373 May 23, 1960 Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted : Resolution No . 20374 WHEREAS, it-has been necessary to create within .the department listed below a certain class of position which has not been established and allowed said department under the current salary ordinance; and WHEREAS, the aforementioned class of position is included in the basic county classification plan set forth in Subsection (A) of Section No. 5 of Ordinance No. 1022, as amended by Ordinance No. 1045, of the County or Santa Barbara; and WHEREAS, by the terms or Section No. 5 of Ordinance No. 1022, as amended by Ordinance No. 1045, the Board of Supervisors may, by resolution, establish and allow such classes of positions; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the following . position is hereby allowed, effective May 23, 1960: Ordinance Identification Number J CI.E'RK 2.3.7 Title of Position Superior Court Clerk I Passed and adopted by the Board or Supervisors or the County of Santa Barbara, State of California, this 23rd day of May, 196q, by the following vote: AYES: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert C. Lilley NOES: None ABSENT: A. E. Gracia In the Matter or Setting Forth Maintenance or a Certain Employee, Furnished for the Benefit of the County. Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted: . . Resolution No. 20375 WHEREAS, by virtue of Section 15 of Ordinance No. 110 of the County of Santa Barbara, the Board or Supervisors is empowered to determine that maintenance furnished by the County to certain employees filling certain positions in the several departments is furnished for the benefit of the County and no-t for the benefit or said employees, NOW, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED that effective May 25, 1960, the maintenance furnished in the amount set forth opposite the hereinafter named position is hereby declared to be so furnished for the benefit or the County and not for the benefit or the employee: Ordinance Classification Number HOSPITAL-SANTA BARBARA GENERAL 180.6.42 Title of Position Dietitian , Amount of Maintenance Meals while on duty -- --------------------------------------------------------.----- 374: Re: Approving certain positions of County Recorder as of July 1, 1960 }. Re: Issue of Bonds of Santa Maria Joint Junior College District 4- Passed and adopted by the Board or Supervisors of the County or Santa Barbara, State or California, this 23rd day or May, 1960, by the following vote: AYF.s: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley NOES:_ None ABSENT,: A. E. Gracia In the Matter of Approving Certain Positions of the Office of County ~ Recorder as or July l, 196o. Up. on motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following positions be, and the same are hereby, approved, as of July 1, 196o: Name Elizabeth Miller Camille M. Ahlman Office of County Recorder Position Office Manager I Typist Clerk III l Range 26 ~2 Column B D In re Issue of Bonds or Santa Maria Joint Junior College District, 1958 School Bonds, Series A. Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20376 WHEREAS, the Governing Board of Santa Maria Joint Junior College District has certified, as required by law, to the .board of supervisors or Santa Barbara County, State of California, whose superintendent of 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 find and declare: That on the 23rd day of September, 1958, 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 25th day of November; 19,58 in said district, tq submit thereat to the eiectors of said district the, question whether .aonds of said district shall' be . - isf;!ued .and ao.ld:. in .the amount_: of. $21 000.,000 to bear inj;ere.st _at a rate not exceeding fi-ye ~per cent per annum payable annually f.or .the fir.st year. the bonds: hav.e to .run and ~emi-annuaily: thereafter,: for the purpqse of raising money for the following purposes: (a) The purchasing of school lots. (b) The building or purchasing of 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 of any school building damaged, injured, or destroyed by fire or other public calamity. (e) The supplying of school buildings and gounds with furniture, equipment or necessary apparatus or a permanent nature. -----~-----~-- - I 375 May 23, 1960 (r) The permanent improvement orthe school grounds. {g) The carrying out or the projects or purposes authorized in Section 18010 or the Education Code, to wit: Providing sewers and drains adequate to treat and/or dispose or sewage and drainage on or away from each school property. (all or 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 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 pursuant to Section 6063 or the Government Code in the Santa Maria Times a newspaper or general circulation printed and published in the County or Santa Barbara, State or California, which notice was so posted and published as required by law; That said election was held in said 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 round and declared, and said board or supervisors now finds and declares, that there were 2927 votes cast at said election, and that more than two-thirds thereof, to wit: 2107 votes were cast in favor of issuing said bonds, and 820 votes and no more were cast against issuing said bonds, and said governing board caused an entry or the result or said election to be made on its minutes; that this board of supervisors has received a certified copy of a resolution duly adopted by the governing board of said district on the 17th day or May, 1960, prescribing the total amount or said bonds to be sold, to wit, $1,000,000.00, and directing this board of supervisors to divide said authorized issue or bonds into series and to designate said bonds to be sold as Series A; 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 or indebtedness or said district, including this proposed issue or bonds, is within the limit prescribed by law; IT IS THEREFORE RESOLVED AND ORDERED that bonds of said Santa Maria Joint Junior College District, in Santa Barbara County, State of California, shall issue as hereinafter set forth in the aggregate authorized principal amount of $2,000,000 and shall be designated 111958 School Bonds". Said bonds shall be divided into series and $1,000,000 principal amount of said bonds shall constitute Series A and the remaining $1,000,000 principal amount of said authorized issue may be divided into one or more series as the governing board or said district and this board or supervisors shall determine at the time or the issuance and sale or all or any part or said remaining $1,000,000 or bonds. Said bonds or Series A shall be dated July 20, 1960, shall be 1000 in number, numbered consecutively from A-1 to A-1000, both inclusive, or the denomination or $1,000.00 each, shall be payable in lawful money or the United States ct" America at the office or the county treasurer of said county and shall mature in consecutive numerical order, from lower to higher, as follows: $50,000.00 principal amount or bonds of Series A shall mature and be payable on July 20 in each or the years 1961 to 1980, both inclusive. 376 Said bonds of Series A shall bear interest at the rate of not exceeding five per cent per annum, payable in like lawful money at the office or said county treasurer in one installment, ror the first year said bonds have to run, on the 20th day of July, 1961, and thereafter semi-annually on the 20th days of July and January or each year until said bonds are paid; Said bonds or Series A shall be signed by the chairman of said board or supervisors and by the treasurer or auditor of said county, and shall be countersigned, and the seal of said board printed in facsimile thereon by the county clerk of said county or the clerk or the board or supervisors or by a deputy of either or such officers, and the coupons or said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or ortherwise 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 of Series A shall be issued substantially in the following form, to wit: Number UNITED STATES OF AMERICA A- STATE OF CALIFORNIA Dollars $1,000.00 SCHOOL BOND OF SANTA MARIA JOINT JUNIOR COLI.EGE District of SANTA BARBARA County. 1958 School Bond, Series A. SANTA MARIA JOINT JUNIOR COLI.iEGE DISTRICT of Santa Barbara County, State or California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office or the treasurer or said county, on the day of , 19 , the principal sum of 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 or per cent ( %} per annum, payable at the office of said treasurer on the days of and 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 duly authorized issue of bonds of like tenor (except for such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities}, amounting in the aggregate to $2,000,000.00, 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 district on the 25th day of November, 1958, and is issued and sold by the board of supervisors of Santa Barbara County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said district, including the amount of this bond, . 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 this bond have been done and performed in strict conformity with the laws authorizing the issuance of this bond, that this bond and the interest coupons attached thereto are in the form _ pr~scribed by order of said board of supervisors duly made and entered on its minutes May 23, 196o 377 and shall be payable out or the interest and sinking fund or said distric~, and the money for the redemption or this bond and the payment or interest thereon shall be raised by taxation upon the taxable property or said district. IN WITNESS WHEREOF said board or supervisors has caused this bond to be signed by its chairman and by the auditor or said county, and to be countersigned by the county clerk, and the seal or said board to be attached thereto, the ---~ day or , 19 ----~-- ----- (SEAL) Chairman of Board or supervisors Countersigned: County Auditor County Clerl: IT IS FURTHER ORDERED that to each of said bonds or Series A shall be attached interest coupons substantially in the following form, to wit: The Treasurer of Santa Barbara County, State of California Coupon No. __ _ will pay to the holder hereof out or the interest and sinking fund of the Santa Maria Joint Junior College District in said County, on the day or , 19 " at his office in the City or Santa Barbara, in said County, the sum $ shown hereon, being interest then due on 1958 School Bond No. A-------, Series A, or said District, dated July 20, 196o. County Auditor IT IS FURTHER ORDERED that the money for the redemption or said bonds or Series A and payment or the interest thereon shall be raised by taxation upon all taxable property in said district and provision shall be made for the levy and collection or such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk or said board or supervisors shall cause a notice or the sale or said bonds or Series A to be published at least two weeks in Santa Maria Times, a newspaper or general circulation, printed and published in said County or Santa Barbara, and therein advertise for bids for said bonds and state that said board or supervisors will up to the 11th day or July, 196o, at 10 o'clock a.m., of said day, receive sealed proposals for the purchase or said bonds, for cash, ~t 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 or Supervisors or Santa Barbara County, State of California, at a regular meeting thereof held on the 23rd day of May, 1960, by the following vote, to wit: AYES: Supervisors c. W. Bradbury, Joe J. Callahan, W. N. Hollister and Robert c. -Lilley NOES: None ABSENT: A. E. Gracia 378 I I l I - Notice Inviting Bids on $1,000,000.00 General Obligation Bonds of the Santa Maria Joint Junior College District County of Santa Barbara, State of California NOTICE IS HEREBY GIVEN that sealed proposals for the purchase or $1,000,000.00 par value general obligation bonds or the Santa Maria Joint Junior College District, County of Santa Barbara, California, will be received by the Board of Supervisors or said County at the place and up to the time below specified: TIME: July 11, 1960, at 10:00 o'clock A.M. PLACE: Chambers of the Board or Supervisors, Santa Barbara, California. MAILED BIDS: Board of Supervisors, Court House, Santa Barbara, California. ISSUE: $1,000,000.00 consisting or 1000 bonds, numbered A-1 to A-1000, both inclusive, of the denomination or $1,000.00 each, all dated July 20, 196o. Said bonds will be designated 11Election' 1958, Series A." . MATURITIES: The bonds will mature in consecutive numerical order in the amounts for each or the several years as follows: . YEAR OF MATURITY July 20, 1961 July 20, 1962 July 20, 1963 July 20, 1964 July 20, 1965 July 20, 1966 July 20, 1967 July 20, 1968 July 20, 1969 July 20, 1970 July 20, 1971 July 20, 1972 July 20, 1973 July 20, 1974 July 20, 1975 July 20, 1976 July. 20, 1977 July 20, 1978 July 20, 1979 July 20, 1980 AMOUNT $50,000.00 . $50,000.00 . $50,000.00 $50,000.00 . $50,000.00 . $0,000.00 $50,000.00 $50,000.00 $50, 000. OO $50,000.00 $50,000.00 $50,000.00 $50,000.00 $50,000.00 $50,000.00 $50,000.00 $50,000.00 . $50,000.00 $50,000.00 . $50,000.00 INTEREST: The bonds shall bear interest at a rate or rates to be fixed upon the sale thereof but not to exceed ~ per annum, payable annually for the first year and semiannually thereafter. PAYMENT: Said bonds and the interest thereon are payable in lawful money of the United States or America at the office of the Treasurer of Santa Barbara County. REGISTRATION: The bonds will be coupon bonds registerable only as to both principal and interest. NOT CALLABLE: The bonds are not callable before maturity. ' ' . May 23, 1960 379 ASSESSED VALUATION: The assessed value or the taxable property within said district as shown on the equalized assessment roll ror the fiscal year 1959-60 is $117,303,710.00 and the said district has no outstanding bonded indebtedness. SECURITY: Said bonds are general obligations or said school district, payable both principal and interest from ad valorem taxes which, under the laws now in force, may be levied without limitation as to rate or amount upon all or the taxable property, except certain personal property, in said school district. TER.M.S OF SALE INTEREST RATE: The maximum rate bid may not exceed 5~ per annum, payable annually the first year and semiannually thereafter. Each rate bid must be a multiple or 1/4 or l~. No bond shall bear more than one interest rate, and all bonds or the same maturity shall bear the same rate. Not more than three interest rates may be bid. The repetition or any rate will not be considered the bidding of an additional rate. AWARD: The bonds shall be sold for cash only. All bids must be for not less than all of the bonds hereby offered for sale and each bid shall state the bidder offers par and accrued interest to the date or delivery, the premium, if any, and the interest rate or r ates not to exceed those specified herein, at which the bidder offers to buy said bonds. Each bidder shall state in his bid the total net interest cost in dollars and the average net interest rate determined thereby, which shall be considered informative only and not a part of the bid. - 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 or the . premium bid (if any) from the total amount of interest which the district woul~ 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 of the bonds to the date of delivery. The cost of printing the bonds will be borne by the district. RIGHT OF REJECTION: The Board or Supervisors reserves the right, in its discretion, to reject any and all bids and to the extent not prohibited by law 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 26 hours after the expiration of the time herein prescribed for the receipt of proposals; provided, that the award may be made after the expiration of the specified time if the bidder shall not have given to said Board notice in writing of the withdrawal of such proposal. PLACE OF DELIVERY: Delivery of said bonds will be made to the successfUl bidder at the office of the County Treasurer of Santa Barbara County. PROMPT DELIVERY, CANCEI.IoATION FOR LATE DELIVERY: It is expected that . said bonds will be delivered to the successful bidder within 30 days from the date of sale thereof. 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 6o days from the date of the sale thereof, and in such event the successful bidder 380 Re: Authorizing Travel shall be entitled to the return of the deposit accompanying his bid. FORM OF BID: Each bid, together with the bid check, must be in a sealed envelope, addressed to the Board or Supervisors or said County, with the envelope and bid clearly marked "Proposal ror Santa Maria Joint Junior College District Bonds." BID CHECK: A certified or cashier's check on a responsible bank or tru.st company in the amount of 3% or the principal amount or the bonds, payable to the order or the County Treasurer must accompany each proposal as a guaranty that the bidder, if successf'ul, will accept and pay for said bonds in accordance with the terms or his bid. The proceeds or the check accompanying any accepted proposal . shall be applied on the purchase price or, if such proposal is accepted but not performed, unless such failure or performance shall be caused by any act or omission of the district, shall then be retained by said Treasurer for the benefit of the district. The check accompanying each unaccepted proposal will be returned promptly. CHANGE IN TAX EXEMPT STATUS: At any time before the bonds are tendered for delivery the successf'ul bidder may disaffirm and withdraw the proposal if the interest received by private holders from bonds of the same type and character shall be declared to be taxable income under present Federal income tax laws, either by a ruling or the Bureau of Internal Revenue or by a decision or any Federal court, or shall be declared taxable by the terms of any Federal income tax law enacted subsequent to the date or this notice. NO LITIGATION CERTIFICATE: At the time of payment for and delivery of said bonds the successfUl bidder will be furnished with a certificate that there is no litigation pending affecting the validity of the bonds. IBGAL OPINION. The successful bidder must obtain the opinion as to the legality or the bond issue at his own expense. A copy of the legal opinion certified by the County Treasurer by his facsimile signature will be printed on the back or each bond at the expense of the successf'ul bidder if requested in his bid. INFORMATION AVAILABLE: Requests for information concerning the district should be addressed to: County Clerk, Court House, Santa Barbara, California. Dated: May 23, 196o. In the Matter or Authorizing Travel. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, 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: Norman H. Caldwell, Director Public Works, Robert Partie, J. A. Case, and James Stubchaer, Department of Public Works - to San Luis Obispo, June 17, 18, 24, and 25, 1960, to attend Institute or Transportation and Traffi~ Engineering. Clifford c. Romer, Chief Probation Officer - to San Diego May 26 and 27, 1960, to attend meeting or the Chief Probation Officers or Southern California. Clifford c. Romer, Chief Probation Officer, and Lawrence Weitekamp, Probation Department - to Long Beach, June 8, 9, and 10, 1960, to attend Annual Conference of the California Probation, Parole & Correctional Association. Re: Waiver of Certain Defect in Pre-employment Medical Exam. Re: Request fo cancellation of penalties & costs on certain tax statement .,. Re : Approving Appointments to Medical S;a of Santa Barbara General Hospital Re: Leave of Absence Re: Increase /. in monthly allowance for Issuance of Marriage Licenses during off hours & Increase in payments for registrations outside Clerk's office. 'f I May 23, 1960 38:1 Richard Camp1glio, Juanita MacPherson, and Robert Pierce, Juvenile Hall - to Long Beach, June 8, 9, and 10, 196o, to attend Annual Conference of the California Probation Parole & Correctional Association. Elva M. Struckus, Supervising Public Health Nurse, and Alice E. Johnson, Jr. Public Health Nurse, Health Department - to Porterville, June 2, 1960, to attend Staff Committee study on State Institutions at the Porterville State Hospital. Varian A. Wadleigh, County Fire Warden - to Santa Monica, May 26 through 29, 1960, to attend meeting of the California F1~e Chiefs. Walter E. Parent, Judge of the Municipal Court - to Los Angeles, June 2 through 4, 1960, to attend Seminar for Trial Judges at School of Law, University of Southern California. In the Matter of Request of the District Attorney for Waiver of Certain Defect in Pre-employment Medical Examination for F.mployee at the Lompoc Branch Office. Upon motion of Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the request of the District Attorney for waiver or a certain defect in the pre-employment medical examination of Margaretheck, employee of the Lompoc Branch Office, be, and the same is hereby, approved. In the Matter of Request of the County Tax Collector for Cancellation or Penalties and Costs on Certain Tax Statement on Property of A. Emerson Stoskopf. - Upon motion of Supervisor Callahan, 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 or Approving Appointments to the Medical Staff of the Santa Barbara General Hospital. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following persons be, and they are hereby, appointed to the Medical Staff of the Santa Barbara General Hospital: Dr. Peter G. Nagel Dr. Harold Tivey In the Matter of Leave of Absence. Upon motion of Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that Geraldine M. Price, Steno-Clerk III, Probation Department, be, and she is hereby, granted a leave or absence, without pay, for period from June 1, 1960 to October 1, 1960. In the Matter or Request of County Clerk for Increase in Monthly Allowance for Issuance or Marriage Licenses During Weekends and Holidays, and - Increase in Payments for Registrations Outside of Clerk's Office. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and - ----.--------------------------------------------~------- 382 Re: Military Training ~ Leave Re: Claim to cover cost of Livestock killed by Dogs. Re: Conununication re: Detrimental Health Conditions in certain area of Guadalupe . Re: Payment covering Retail Sales Tax for period 2-6-60 t 5-6-60 ,. carried unanimously, it is ordered that the request of the County Clerk for increase in monthly allowance for Deputy County Clerk issuing marriage licenses at home on weekends and holidays from $20 to $30 per month be, and the same is hereby, approved. It is further ordered that the request or the County Clerk for increase in payment for Deputy Registration Clerks taking registrations outside the Clerk's office from 15 to 25 per name be, and the same is hereby, approved; said increases to be included in the salary ordinance to become effective July 1, 1960. In the Matter of Military Training Leave. Upon motion of Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Walter V. Alves, Deputy Assessor, Lompoc Office, be, and he is hereby, granted a military training leave, with pay, from June 4 through 19, 1960. In the Matter of Claim in Favor of Jim Rottinghaus in the Amount of $13.00 to Cover Cost of-Livestock Killed by Dogs. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entit-1-ed matter be, and the same is hereby, referred to the District Attorney for investigation as to value of rabbits and security unit in maintaining said rabbits. In the Matter of Conununication from the Co~nty Health Officer Concerning Conununication from the City Clerk, City of Guadalupe, Regarding Detrimental Health Conditions in Certain Area of Guadalupe. Upon motion or Supervisor Callahan, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to Supervisor A. E. Gracia. In the Matter of Acceptance of Payment from the State Board or Equalization in the Amount of $90,000.00 Covering Retail Sales Tax for Period 2-6-6o to 5-6-60, Inclusive. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the check in the amount or $90,000.00 from the State Board of Equalization covering retail sales tax f or the period 2-6-60 to 5-6-60, inclusive, be, and the same is hereby, accepted; said sum to be deposited to the credit of the General Fund. It is further ordered that the Clerk be, and he is hereby, authorized and directed to deposit all future payments from the State Board or Equalization covering retail sales tax .to the General Fund, 1nunediately upon receipt of same. Re: Findings In the Matter of Approving Findings of the Welfare Department Pertaining of the Welfare Dept. to Liability of Responsible Relatives . Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the findings of the Welfare Department pertaining to the liability or the following responsible relatives be and the same are hereby, approved, in accordance with Sections 2181 and 2224 or the Welfare and Institutions Code: Re: Referring to D.A. Name of Responsible Relative or 01 Age Security Recipient ~ May 23, 1960 OLD AGE SECURITY FORM AG 246 Mr. Francis c. V. Beale for Albert c. and Rosina Dora Beale Mr. Cecil Heaton for Josephine O. Heaton Mrs. Lewis Johnston for Cora L. Davidson Mr. Mitchell Peppers for Nellie Peppers Mr. Max K. Ownby for Rose E. Jacobs Mr. Frank Balch for Daisy Alice Kellogg Mr. Al J. Smith for Genevieve L. Smith Mr. R. L. Miller for Edith Williamson Mr. Julio Gubert for Clementina Gubert FORM AG 246-A Mr. Ben B. White, Jr. for Benjamin B. and Inez H. White Mr. Paul Crespi for Giovanni Crespi - Mrs. Lucy De Fazio for Ernesta Margherita Merlo Mrs. Muriel Henrikson for Lillian A. Holliday Mr. Richard V. Jones for Nellie M. Coffman Mr. Ben Chapman for Lee V. Chapman Mr. D. V. Welcher for Ellinor Welcher $ 15.00 50.00 10.00 35.00 10.00 -0- -0- -0- 5. oo $ 50.00 35.00 -0- -0- 15.00 5.00 -0- 5-23-60 5-23-60 5-23-60 5-23-60 5-23-60 5-23-60 5-23-60 5-23-60 5-23-60 5-23-60 5-23-60 5-23-60 5-23-60 5-23-60 5-23-60 5-23-60 383 In the Matter of Ref erring to the District Attorney Name of Responsible Relative of Old Age Security Recipient. Upon motion of Supervisor Callahan, seconded by Supervisor Lilley, 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 Institutions Code: Melvin Eckert, for care of mother, Odelia Eckert Re : Approving In the Matter of Approving Termination of Public Official Bond of Termination of Public Officia Clifford Romer, Assistant Probation Officer. Bond - Cliffor Romer ~ Upon motion of Supervisor Lilley, secopded by Supervisor Callahan, and Re : Releasing Bond under Excavation Ord . 1005 . Re : Applicati for Road Licenses carried unanimously, it is ordered that Public Official Bond No. 65069 of General Casualty Company of America, dated April 20, 1946, for Clifford c. Romer as Deputy Probation Officer, be, and the same is hereby, terminated as to all future acts and conditions. In the Matter of Releasing Bond under Excavation Ordinance No. 1005. Upon motion or Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Performance Bond No. 335-44867 issued by . Aetna Casualty & Surety Company in the .amount of $200.00 be, and the same is hereby, released as to all future acts and liabilities. In the Matter of Applications for Road Licenses. Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the following road licenses be, and the same are hereby granted: -------~-------------------------------------------~---~ 384 Re: Releasing Monument Bond Tract 10,004 Units 1 & 2 -t Re: Publication of Ord. 1128 )( Re: Releasing Hosp. Administrator from further accountability for collectio delinquent accounts f Lee & Neal, Inc. (Permit No. 3904) - Road license to install sewer line on Los Verdes Drive, Third District; a bond in the amount or - $5,000.00 having been deposited with the Clerk Dan Horton (Permit No. 3923) - Road license to install 20 feet or 4 inch .J VCS pipe on southeast side of Oak Avenue appro~imately 300 feet southwest or intersection with Eighth Street, Carpinteria, First District; a1 cash bond in the amount or $250.00 having been deposited with the Clerk. City of Santa Barbara Water Department (Permit No. 3926) - Road license to install 1611 steel water main on Veronica Springs Road, northerly from Las Pos1tas Road, Third District; the placement of a bond being waived. City of Santa Barbara Water Department (Permit No. 3927) - Road license to excavate a 4' x 6 1 hole approximately every-350 1 along the pipeline in Cold Springs Road, First District; the placement of a bond being waived. . Howard A. Brown (Permit No. 3928) - Road license to install driveway at 2380 Lillie Avenue, Summerland, First District; a cash deposit in the amount of $250.00 having been placed with the Clerk. In the Matter of Releasing Monument Bonds for Tract #10,004, Units 1 and 2. Upon motion of Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following monument bonds be, and the same are hereby, released as to all future acts and liabilities: United Pacific Insurance Company - Atlantic & Pacific Building Corporation, as. Principal, Bond No. 31723, in the sum of Two Thousand and no/lOOths Dollars ($2,000.00), covering installation of monuments in Tract #10,004, Unit 1, dated November ll, _1958. United Pacific Insurance Company - Minson Co., a Limited Partnership, and Atlantic & Pacific Building Corporation, as Principal, Bond No. B-36294, in the sum of Two Thousand One Hundred Fifty and no/lOOths Dollars {$2,150.00), covering installation of monuments in Tract #10,004, Unit 2, dated January 12, 1959. In the Matter or Pub.lication or Ordinance No. 1128. It appearing from the affidavit of the principal clerk of the printer or the Santa Maria Times that Ordinance No. 1128 has been published in the manner and form required by law; Upon motion, duly seconded and carried unanimously, it is determined . that said Ordinance No. 1128 has been published in the manner and form required by law. In the Matter of Releasing Hospital Administrator from Further Accountability for Collection of Certain Delinquent Accounts. Upon motion or Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, this Board hereby determines that the following amounts are I ' Re: Execution of Agreement for constructing Boat Launch ing Ramp & Facilities, Ocean Park, Surf. . May 23, 1960 385 too small to justify the cost of collection, or that the collection of such amounts is improbable for the reasons set forth in the verified applications of the Hospital Administrator of the Santa Barbara General Hospital, and it is ordered that the Hospital Administrator be, and he is hereby, discharged from further accountability for the collection of the following amount~, in accordance with Section 203.5 of the Welfare and Institutions Code: NAME jACQUES (Jaque), Russells. KELLY, Oscar-Evelyn KNORP, Arthur H. LEONARD, Joseph (Henny) LONGFIELD, Frederick {Edith) LONGMIRE, Joseph-Lillian LOPEZ, Arthur B LOPEZ, Julia LOPEZ, (Sotero) Cletilda MALDANADO, Ben MARTINEZ (Raymond) Carmelita MORA, Robert - Camille MORELLO, Ray MORENO, Martin - Julia MORNINGSTAR, Elmer - Fannie MOSSBARGER, (John) Amanda McGEE, Gilbert PAGALING, George - Eva PENFIELD, (Frederick) Elizabeth LIST #112 DATE 4/10/60 . ' 11/16/57 intermittent 2/3/58 Sept. 1959 10/16/56 - 10/31/56 and 2/5 - 2/10/60 9/12/56 intermittent 12/2/59 5/2/50 intermittent 9/5/50 8/21/59 June 23, 1959 and July 24, 1959 7 /20/59 to 8/19/59 2/29/60 to 3/4/60 1953 to 1954 8/8/55 to 8/20/55 6/29 and 7 /2/59 6/6/52 to 3/23/53 11/4 - 11/25/57 and 10/10 - 1(23/58 2/4/58 to 2/6/58 12/'J /59 - 12/28/59 & 12/29/59 to 1/11/60 6/5/58 to 12/21/58 9/22/56 - 10/2/56 and 10/19 - 10/22/59 $ AMOUNT 3.00 529.54 18.oo 68.oo 962.65 899.76 3.00 3.30 350.70 120.48 160.70 375.54 7.00 584.48 97.00 6.40 1,190.34 2,245.16 PEREZ, Uohn) Eleanor SANDOVAL, (Nick) Carmelita 10/19/59 to 10/31/59 3/10/60 and 3/22/60 59.00 12.00 . 10 .oo In the Matter of Execution of Agreement with A. T. Smith & Sons, Inc. for Constructing Boat Launching Ramp and Facilities, Ocean Park, Surf. Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute Agreement with A. T. Smith & Sons, Inc. for constructing boat launching ramp and facilities, Ocean Park, Surf. Re: Urging Passage of S. 910 - Payments in lieu of Tax.es Bill In the Matter of Urging Passage of S. 910 - Payments-in-Lieu of Taxes Bill. Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed ahd adopted: ' Resolution No. 20377 WHEREAS, the unfair and serious drain on the revenues or California counties, arising out of vast federal ownership of tax. exempt property, has gone --- --~----.-----~~-------------------------------------------------- 386 Re : Resignation or Sellar Bullard as member of S.B. County Park Commission unchecked for many years, and WHEREAS, the United States Senate on May 12, 1960, passed and sent to the House of Representatives S. 910 - the Payments- in-Lieu of Taxes Bill - a modest beginning solution to this great burden on local government, and WHEREA~, s. 910 would only authorize payments-in-lieu of tax.es to local governments in caaes where it has been demonstrated that 11Uncle Sam does not play fair," NOW, THEREFORE, BE IT RFSOLVED by the County of Santa Barbara, State of California, that the United States House or Representatives is respectfully urged . . and memorialized to take favorable action on s. 910 in the 2nd Session of the 86th Congress and be it further resolved that the Clerk is directed to transmit copies or this resolution to Representatives Charles M. Teague and Clair Engle, to Representative Wayne Aspinall, Chairman of the House Interior and Insular Affairs Committee, to the National Association or County Officials and the the County Supervisors Association of California. , ' t Passed and adopted by the Board of Supervisors or the Count~ of Santa Barbara, State of California, this 23rd day or May, 1960, by the foll9wing vote: AYES: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert C. Lilley NOES: None ABSENT: A. E. Gracia In the Matter of Resignation of Sellar Bullardas Member of the Santa Barbara County Park Commission. Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, it is ordered that the resignation of Sellar Bullard as member t of the Santa Barbara County Park Commission be, and the same is hereb~, accepted with deepest regret. t Re : Commenda- In the Matter of Commendation for Outstanding Service to the County of tion for Outstanding Ser- Santa Barbara by Sellar Bullard as a Member or the Santa Barbara County Park vice to Cour~ by Sellar ~ Commission. Bullard t Upon motion or Supervisor Bradbury, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20378 WHEREAS, Sellar Bullard, a member or the Park Conunission of the County of Santa Barbara, has tendered his resignation as a member of said Commission; and WHEREAS, he has been a member or the Santa Barbara County Park Commission since its inception, and has served the County of Santa Barbara during a period of unprecedented growth, which has taxed the facilities of parks and recreation areas or the County; and WHEREAS, his background and knowledge have eminently qualified him to plan and to meet the problems of a sound and adequate park and recreational program that has proved to be outstanding and to the satisfaction or the public; and WHEREAS, Sellar Bullard has contributed generously of his time and effor t in the functions of the Park Commission, with his only reward a public service well done. , and ' Re : Appointment of Joseph Sexton III as member of S.B. County Park Commission Re: Awarding Bid for constru tion of new Lompoc Airport May 23, 1960 387 WHEREAS, it is fitting and proper that just recognition be given by this Board of Supervisors for such meritorious public service; NOW1 THEREFORE, BE IT ORDERED AND RF.SOLVED that the Board of Supervisors of the County of Santa Barbara go on record in extending to Sellar Bullard its sincere and deep appreciation for the unselfish and outstanding public service which he has rendered to the people of Santa Barbara County as a member or the Santa Barbara County Park Commission; and BE IT FURTHER ORDERED AND RESOLVED that this Resolution be spread upon the Minutes of this Board and an appropriate copy be presented to the retiring member of the Santa Barbara County Park Commission, Sellar Bullard. Passed and adopted by the Board or Supervisors of the County or Santa Barbara, State of California, this 23d day of May, 1960, by the following vote: Ayes: c. W. Bradbury, Joe J. Callahan, W. N. Hollister and Robert C. L~lley Noes: None Absent: A. E. Gracia In. the Matter of Appointment of Joseph Sexton III as Member of the Santa Barbara County Park Commission. Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Joseph Sexton III be, and he is hereby, appointed as member of the Santa Barbara County Park Commission, vice Sellar Bullard, resigned. In the Matter of Awarding Bid for Construction of New Lompoc Airport. The Director of Public Works reported verbally that approval had been received from the Federal Aviation Agency for awarding the contract for construction of the new Lompoc Airport to Fredrickson & Watson Construction Company, the low bidder. It appearing that the bid of Fredrickson & Watson Construction Company is satisfactory and in accordance with the notice inviting bids for said project; Upon motion or Supervisor Lilley, seconded by Supervisor Callahan, and . carried unanimously, it is ordered that the bid or Fredrickson & Watson Construction Company in the amount or $4531 848.90 be accepted, and that the ~ontract for construction or the new Lompoc Airport be awarded to the said Fredrickson & Watson Con- struction Company 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 authorized and directed to prepare the necessary contract for the' project. , It is further ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute the agreement with Fredrickson & Watson Construction Company for construction or the new Lompoc Airport. 388 Re: Authorizing Payment of Cost of Relocation of Concrete Pipe Line & 2 Irrigation Valves (Lompoc Airport) Re: Authorizing payment for title insurance policy - (Lorn poc Airport) (Fratis property) --- ------- --~-- ---- - - ' ' In the Matter of Authorizing Payment of Cost of Relocation of Concrete ~ Pipe Line and Two Irrigation Valves (Fratis Property - Lompoc Airport). Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and ' t carried unanimously, the following resolution was passed and adopted: Resolution No. 20379 WHEREAS, the County has heretofore purchased of Frank J. Fratis certain property for the new Lompoc Airport under an agreement, by the terms of which the said Frank J. Fratis agreed to relocate a certain concrete pipe line lying within the State right of way and two irrigation valves connected therewith; and WHEREAS, pursuant to said agreement and pursuant to Resolution No. 19975, the County deducted the sum or $743.40 to pay the cost of such relocation; and WHEREAS, said pipe line and irrigation valves have been relocated at the request of Frank J. Fratis by L.H. Summers., NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Auditor-Controller of the County of Santa Barbara be, and he is hereby, authorized and directed to draw his warrant in favor of L.H. Summers in the sum of $743.40, and to deliver the warrant to said L. H. Summers at 231 North "I" Street, Lompoc, California Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 23rd day of May, 1960, by the following vote: Ayes: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Noes: None Absent: A. E. Gracia In the Matter of Authorizing Payment for Title ~nsurance Policy - Purchase of Frank J. Fratis Property (Lompoc Airport). Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was pa~sed and adopted: Resolution No. 20380 WHEREAS, the County has heretofore purchased of Frank J. Fratis certain property for the new Lompoc Airport under an agreement, by the terms of which Frank J. Fratis agreed to pay the fUll amount of the cost of the title insurance policy; and - WHEREAS, in paying for said property, the County retained from the purchase price the full amount of the cost of said title insurance policy, namely, $429.00; and WHEREAS, said policy has been delivered to the County, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the County Auditor- . Controller be, and he is hereby, authorized and directed to draw his warrant in favor of the Title Insurance and Trust Company in the sum of $429.00 and to deliver said warrant to said company. Passed and adopted by the Board of Supervisors or the County of Santa Barbara, State of California, this 23rd day of May, 1960, by the following vote: Ayes: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert C. Lilley Noes: None Absent: A. E. Gracia Re: Authorizin Payment for Title Insuranc Policy (Lompoc Airport Property) Westrope property. JRe: Compromise Settlement of Hospital Bill 389 May 23, 1960 In the Matter of Authorizing Payment for Title Insurance Policy - Purchase of Neal Westrope Property (Lompoc Airport). Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20381 WHEREAS, the County has heretofore purchased of Neal Westrope, et al. certain property for the new Lompoc Airport under an agreement, by the terms of which tne County would pay one-half the cost or the title insurance policy; and WHEREAS, in paying for said property, the County retained from the purchase price one-half of the cost or said title insurance policy, namely, $637.50; and WHEREAS, the cost of said policy is $1,275.00 and said policy has been delivered to the County, NCM, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED that the County AuditorController be, and he is hereby, authorized and directed to draw his warrant in favor or the Title Insurance and Trust Company in the sum or $1,275.00 and to deliver said warrant to said Company. Passed and adopted by the Board or Supervisors or the County or Santa Barbara, State of California, this 23rd day of May, 196o, by the following vote: Ayes: C. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert C. Lilley Noes: None Absent: A. E. Gracia In the Matter of Compromise Settlement of Hospital Bill of Violet Mautner (Deceased) Upon motion of Supervisor Callahan, seconded by Supervisor Lilley, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20382 WHEREAS, Violet Mautner, deceased, was a patient in the Santa Barbara General Hospital and incurred a debt for hospitalization at said Hospital in the sum or $716.49; and WHEREAS, payments have been made on said hospital bill in the sum or $253.45, leaving a barance due or $463.04; and WHEREAS, Violet Mautner died leaving an estate; and WHEREAS, the family of Violet Mautner, through their attorney, Elizabeth H. McCarthy, have offered to compromise the said debt and to pay the sum of $215.00 in full payment or said indebtedness; and WHEREAS, it appears for the best interest of the County or Santa Barbara to adjust and compromise the said claim and to accept the sum or $215.00 in full payment or said indebtedness upon the recommendation of the District Attorney or the County or Santa Barbara and the Administrator of the said Hospital, NOW, THEREFORE, BE ItheREBY RESOLVED as follows: l. That the above recitations aPe true and correct. 2. That it is for the best interest of the County of Santa Barbara that the sum of $215.00 be and the same is hereby accepted on behalf or the County of ~90 Re: Authorizing Payment o County's shar of Title Poli cy & Revenue Stamps - sale of Lompoc Air port property ~ Santa Barbara in full settlement of the indebtedness of said Violet Mautner 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 23rd day of May, 1960, by the following vote, to wit: AYES: C. W. Bradbury, Joe J.Callahan, W. N. Hollister, and Robert C. Lilley NOES: None ABSENT: A. E. Gracia In the Matter of Authorizing Payment of County's Share of Title Policy and Revenue Stamps .- Sale of Lompoc Airport Property to Gordon L. MacDonald Upon motion of Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, the following resolution was passed and adopted: Resolution No. 20383 WHEREAS, this Board has heretofore, by Resolution No. 19482, declared its intention to sell the old Lompoc Airport in parcels as therein specified; and WHEREAS, said resolution specified that the County would pay one-half the cost of title policy and one-half the cost of escrow; and WHEREAS, it is the custom that the seller pay the cost of federal revenue stamps; and WHEREAS, one-half of the cost of the title insurance policy on the sale of a portion of the old Lompoc Airport property to Gordon L. MacDonald is $504.80 and the cost of revenue stamps is $317.90, making a total of $822.70; NCM, THEREFORE, BE IT AND IT IS HEREBY RF.sOLVED that the County Auditor- Controller be, and he is hereby, authorized and directed to draw his warrant in the sum of $822.70, payable to the Title Insurance and Trust Company, and to deliver the said warrant to said company. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 23rd day of May, 196o, by the following vote: Ayes: c. W. Bradbury, Joe J. Callahan, W. N. Hollister, and Robert c. Lilley Noes: None Absent: A. E. Gracia Re: Notice In the Matter of Notice of Public Hearing on Proposed Amendment to of Public Hearing on County Building Code and Adopting Primary Electrical Code and Secondary Electrical proposed amendment to Code. County Building Code The title of the proposed ordinance amending Ordinance No. 765 (County ~ Building Code) by adopting a Primary Electrical Code and a Secondary Electrical Code in the unincorporated territory of the County of Santa Barbara was read by Robert K. Cutler, Deputy District Attorney. Upon motion of Supervisor Bradbury, seconded by Supervisor Lilley, and Re: Communication requesting Board to vote against Proposed Antlerless Deer Hunt ,t. May 23, 1960 391 -carried unanimously, it is ordered that Monday, June 13, 196o, at 10 o'clock, a.m., be, and the same is hereby, set as the date and -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 Notice of Public Hearing on Proposed Amendment to County Building Code and _Adopting Priniary Electrical Code and Secondary Electrical Code NC11'ICE IS HEREBY GIVEN that a public hearing will be held by the Board . of Supervisors of the County or Santa Barbara on the 13th day of June, 1960, at 10:00 o'cloek A.M., or as soon thereafter as the order of business will permit, in the Supervisors Room, County Court House, Santa Barbara, California, upon a proposed ordinance adopting an Electrical Code in the unincorporated territory or the County of Santa Barbara; adopting as the Primary Electrical Code, "The Uniform Electrical Code, 1959 Edition," published by Pacific Coast Electrical Bureau, an agency or the National Board of Fire Underwriters; adopting as the Secondary Electrical Code, 11The National Ele~trical Code, 1959 Edition, 11 published by the National Board of Fire Underwriters, for the purpose -of regulating in the unincorporated territory of the County of Santa Barbara the installation, alteration, maintenance and use or electrical wiring, devices, appliances and equipment; prqviding for the issuance or electrical permits and the collection or fees therefor; and providing penalties for the violation hereof. The ordinance proposed to be adopted is on file in the office of the County Clerk, second floor, County Court House, Santa Barbara, California, and is available for inspection by the public. Also on file are copies of the foll owing codes proposed to be adopted by reference: THE UNIFORM ELECTRICAL CODE, 1959 Edition Published by Pacific Coast Electrical Bureau 530 West 6th Street Los Angeles 14; California THE NATIONAL ELECTRICAL CODE, 1959 Edition Published by National Board of Fire Underwriters 465 California Street San Francisco 4, California Dated: May 23, 1960 In the Matter of Communication from Mission Canon Association Requesting the Board to Vote Against the Proposed Antlerless Deer Hunt. . . Upon motion or Supervisor Callahan, seconded by Supervisor Bradbury, and . carried unanimously, it is ordered that uhe Clerk be, and he is hereby, authorized -- and directed to forward a copy of subject letter to the-California Fish and Game Commission. Re: Communica- In the Matter of Communication from the State Department of Public Health tion re: Ass em- - bly Concurrent Concerning Assembly Concurrent Resolution No. 16 in Connection with Payment of Resol . 16 in connection with Tuber~ulosis Subsidies. Payment of T.B. Subsidies 1 392 Upon motion or Supervisor Lilley, seconded by Supervisor Bradbury, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Auditor for recommendation. Re: Communica In the Matter of Communication from Emmet Kinevan Expressing Willingness to tion expressing willing- Dispose of Available Land Near Summit of San Marcos Pass. -iess to dispaiet of land near Upon motion of Supervisor Bradbury, seconded by Supervisor Callahan, and summit or San Marcos Pass x carried unanimously, it is ordered that the above-entitled matter be, and the same Re: Use of Identif icatio Cards for Official Business for certain County Employees 1 Re: Proposed Acquisition or New Park lands - Cojo Cove Bay Area I Re: Communica tions 1- Re: Reports ~ is hereby, referred to the Park Commission for recommendation. In the Matter of Recommendation of the Administrative Officer for Approval of Use of Identification Cards for Official Business for Certain County F.mployees. A recommendation was received from the Administrative Officer that the Board .a pprove the preparation and official use of identification cards to County " employees whose official duties away from their offices or normal places or business require some means of identification. Based on the result~ from memorandums distributed to selected department heads, approximatly 150 identification cards will be needed. Upon motion or Supervisor Bradbury, seconded by Supervisor Callahan, and carried unanimously, it is- ordered that the recommendation of the Administrative Officer for approval of use of identification cards for official business ror certain County employees be, and the same is hereby, approved. It is fUrther ordered that the Administrative Officer be, and he is hereby, authorized to proceed with the program. In the Matter or the Proposed Acquisition of New Park Lands - Cojo Cove Bay Area. Upon motion or Supervisor Lilley, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to communicate with Richfield Oil Corporation and Standard Oil Company of California suggesting Tuesday, June 14, 1960, at 10 o'clock, a.m. as a meeting date with the Board of Supervisors and the Park Commission to explore their attitude in the proposed acquisition of the Cojo Cove Bay area. It is further ordered that Senator John J. Hollister, Jr. be requested to attend the meeting with representatives or the oil companies. In the Matter of Communications. The following communications were received and ordered placed on file: George A. Cavalletto - Regarding zoning in the Goleta area. ~ County Superintendent or Schools - Certificate of results of Vista del Mar Union School District election. In the Matter of Reports. The following reports were received and ordered placed on file: Santa Barbara County Boundary Commission: Proposal for annexation of certain territory to the Laguna County ATTEST: May 23, 1960 393 Sanitation District (Richard P. Weldon, Attorney at Law) Request of Robert L. Thornburgh, Attorney at Law, for proposed annexation of certain territory to the Montecito Sanitary District. Santa Maria Public Airport - Accounts receivable, March, 1960. Welfare Department - Monthly report for April, 1960. Upon motion the Board adjourned sine die. The foregoing Minutes are hereby approved.