Board of Supervisors of the County of Santa Barbara

Historical Minutes Archive

Book 80

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



Board of Supervisors of the County of Santa Barbara,  State of California, 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 &ltraloe 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.