Board of Supervisors of the County of Santa Barbara

Historical Minutes Archive

Book 93

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 or California, July 16, 1962, at 9:30 o'clock, a. m.
Preent: Supervisors Joe J, Callahan, Daniel G. Grant,
Yer11 Q. Caml2~~ 1 1 ~ and A. E. Gracia; 2nq J, E, Lewis, Clerk,
Absent .:
Supervisor Callahan in the Chair
In the Matter of Minutes of the July 9, 1962 Meeting.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the reading of the Minutes of the regular
meeting of July 9, 1962 be, and the same is hereby dispensed with, and the
Minutes approved, as submitted.
In the Matter of Execution of Contract with Coates, Herfurth and
England, Consulting Actuaries, to Perform Services for the Board of Retirement
of the County Employees' Retirement Association.
Upon motion of Supervisor Gracia, sec~nded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22377
WHEREAS, there has been presented to this Board of Supervisors An
Agreement dated July 16, 1962 by and between the County of Santa. Barbara and
Coates, Herfurth & England, Consulting Actuaries, by the terms of which said
actuaries will perform certain services for the Board of Retirement of the
County Employees Retirement Association; 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;
1.
and that the Auditor-Controller is hereby authorized to make payments in accordance
with the terms of said agreement.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of July, 1962, by the following vote:
Ayes: Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia t.
Noes: None
Absent: c  W  Bradbury '
In the Matter of Execution of Agreement between Laguna County Sanitation
District and Atlantic & Pacific Building Corporation for Connection to
Orcutt Lift Station and Force Main.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22378
WHEREAS, there has been presented to this Board an Agreement dated
  I
2
Re : Execution
of Agreement
t o Proceed
with Trunk
Line Construe
tion . /
e : Accepting
Off er to Furnish
Engineer-

ing Services
for Portion of I
Solomon Creek
Sewer Trunk 11 e
by Laguna C oun y
Sanitation Dis 
July 16, 1962 by and between the Laguna County Sanitation District and the
Atlantic & Pacific Building Corporation, a corporation, by the terms of which
the District permits the Atlantic & Pacific Building Corporation to connect to
the Orcutt Lift Station and Force Main in consideration of payment by the
.
corporation or its proportional share or the cost of construction or the Force
Main and Lift Station; and
.
WHEREAS , it appears proper and to the best interests of the District
that said instrument be executed,
 NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and
.
Clerk of the Board be, and they are hereby, authorized and directed to execute
said instrument on behalf or. the Laguna County Sanitation District.
Passed and adopted by the Board of Directors of the Laguna County
Sanitation District, County of Santa Barbara, State of California, this 16th
day of July, 1962, by the following vote:
AYES:
NOES:
ABSENT:

Joe J. Callahan, Daniel G. Grant, Veril C. Campbell,
and A. E. Gracia
 None
C  W. Bradbury
 .
In the Matter of Execution of Agreement .between Laguna County S~nita tion
District and Atlantic & Pacific Building Corporation to Proceed with Trunk
Line Construction Between Tract #10, 244 and Orcutt Lift Station Located on Blosser
Road.
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted:
Resolution No . 22379
WHEREAS, there has been presented to this Board an Agreement dated
July 16, 1962 by and between the Laguna County Sanitat~on District and the
Atlantic & Pacific Building Corporation, a corpor ation, by the terms of which
District agrees to have plans and specifications prepared and proceed with the
construction of a trunk line between Tract No . 10244 and the Orcutt Lift Station
located on Blosser Road; and the Atlantic & Pacific Building Corporation agree
to advance the cost thereof; and
WHEREAS it appears proper and to the best interests of the District
that said instrument be executed, 
NCM , THEREFORE, BE IT AND IT -IS HEREBY RESOLVED that the Chairman
and Clerk of the Board be, and they are hereby, authorized and directed to
execute said instrument on behalf of the -Laguna County Sanitation District .
Passed and adopted by the Board of Directors of the Laguna County
Sanitation District, County or Santa Barbara, State of California, this 16th
day or July, 1962, by the following vote:
AYES:
NOES:
ABSENT:
Joe J . Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia
None
c. w. Bradbury

In the Matter of Accepting Offer of Amer1co, Inc . , Civil Engineers,
.
to Furnish Engineering Services for Portion of Solomon Creek Sewer Trunk Line by
 July 16, 1962
Laguna County Sanitation District 
. Upon motion of Supervisor Gracia; seconded by Supervisor Campbell,
and car~ied unanimously, the following resolution was passed and adopted: .
Resolution No. 223eo
.
WHEREAS, the Firm of Americo, Inc., Civil Engineers, has by letter
dated July 6, 1962, addressed to thi~ Board, a copy of .which is attached hereto
.
and made a parthereof, made an offer to furnish engineering services for the
design and preparation of plans and specifications for a portion of the Solomon
Creek Sewer Trunk Line from Orcutt Lift Station to approximately 9,000 feet
Easterly; and
WHEREAS, the offer appears satisfactory to the District; and
WHEREAS, the District desires to undertake the project forthwith,
 NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows:
1. That the offer to furnish- engineering services for the design and
preparation of plans and specifications for the said Solomon Creek Trunk Line
from Orcutt Lift Station to approximately 9,000 feet Easterly be and it is hereby
accepted and the said letter and this resolution shall constitute the agreement
 between the parties.

Execution of Amendment
to Fire Hydrant
Agreement ,
Tract #10, 194,
Unit #3 . /
2. Upon completion of the field survey plans and profiles, specifications
and contract documents, and the furnishing of the plans and profiles and
specifications and contract documents to the District and their acceptance and
approval by the District, the District will pay to Engineers the sum of $3,000.00.
3. Upon the completion of the -construction project and its acceptance
by the District and the completion of all other services to be rendered by
Engineers as set forth in their offer of July 6th, District will pay to Engineers
the sum of $1,000.00 being the balance due on the total engineering fees of
$4,ooo.oo.
4. The engineers are authorized to proceed with the project upon
notification by the District Manager.
5. If the project is abandoned, Distri-0t will pay to Engineers their
fee for the work already done in the proportion that the work done bears to the
total engineering services proposed.
Passed and adopted by the Board. of Directors of the Laguna County
Sanitation District, County of Santa Barbara, State of California, this 16th day
of July, 1962, by the following vote:
AYES:
NOES:
ABSENT:
Joe J. Callahan, Daniel G. Grant, Veril C. Campbell,
and A. E. Gracia
None
C  W. Bradbury
In the Matter of Execution of Amendment to Fire Hydrant Agreement
between Goleta County Water District and Santa Barbara County Fire Protection
District to Install Additional Fire Hydrants, Tract #10,194, Unit #3.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, the following resolution was passed and adopted:
Resolution No. 22381

WHEREAS, there has been presented to this Board of Supervisors an
Amendment to Fire Hydrant Agreement, dated July 5, 1962, by and between the
3
4
Execution of
Letter Agreement
for Util
ity Relocatio
Rodeo-San Pas
qual Channel
Project . /


Recommencatio
from County
Counsel on
Method of Dis
posing of San a
Maria Public
Airport Prope ty.
/
Goleta County Water District and the Santa Barbara County Fire Protection District,
by the terms of which the Agreement dated May 6, 1957 between said parties is
amended to provide for the installation of two (2) additional fire hydrants by
the Goleta County Water District in Tract 10,194, Unit #3; and
WHEREAS, it appears proper and to the best interests of the Santa
Barbara County Fire Protection District that said instrument be executed,
NOW, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED that the Chairman
and the Clerk of the Board of Supervisors be and they are hereby authorized
and directed to execute said instrument on behalf of the Santa Barbara County
Fire Protection District.
Passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State of California, this 16th day of July, 1962, by the following
vote:
AYES: Joe J. Callahan, Dan~el G. Gran~, Veril c. Campbell,
and A. E. Gracia
NOES: None ABSENT: C  W. Bradbury
In the Matter of Execution or Letter Agreement with Pacific Gas and
Electric Company for Utility Relocation, Rodeo-Sa~ Pasqual Channel Project.
Upon motion of Supervisor Campbell, seconded py Supervisor Gracia,
and carried unanimously, it is ordered that the Chairman and Clerk be, and they
are hereby, authorized and directed to execute that letter agreement, dated July
11, 1962, with Pacific Gas and Electric Company for utility relocation, RodeoSan
Pasqual Channel Project. 
In the Matter of Recommendation from the County Counsel on Method
of Disposing of Santa Maria Public Airport Property .by the City of Santa Maria
and County of Santa Barbara if and When the Airport District is Formed.
Upon .motion of Supervisor Gracia, econded by Supervisor Campbell, and 
carried unanimously, it is ordered that the above-entitled matter be, and the
same is hereby, continued to July 23, 1962. 

Ordinance Pro In the Matter of Ordin~nce No. 1328 - An Ordinance Prohibiting the
hibiting discharge
of Flo d Discharge of Flood and Storm Waters and Other Foreign Substances into Community
Waters & Othe
Foreign Sub- Sewer Systems, and Prohibiting Unauthorized Tampering with Sanitation Facilities .
stances into
Community Sew r Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
Systems. /
Ratification
of Travel .

and carried unanimously, the Board passed and adopted Ordinance No. 1328 of the
County of Santa Barbara, entitled "An Or9-inance Prohibiting the Discharge of
Flood and Storm Waters and other Foreign Substances into Community Sewer Systems,
and Prohibiting Unauthorized Tampering wi};h $anitation Facilities".

to-wit:
 
Upon the roll being called, the following Supervisors voted Aye,
Joe J. Callahan, Daniel G. Grant, Veril C. Campbell, and
A. E. Gracia
NOES: None
ABSENT : C  W  Bradbury
 In the Matter of Ratification of Travel .
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,


I
\

Authorizing
Travel . /
Payment in Lieu
of Vacation.
I
Amendind Minut s
of July 2, 196
Pertaining to
Authorizing
Military Train
ing Leave .
/
Re: Trade-in or
Personal Propert 
/
July 16, 1962
5
and carried unanimously, it is ordered that travel from the County or Santa -Barbara
on C-ounty Business be, and the same is hereby, ratified for Paul E. Price, to
San Luis Obispo July 13, 1962, to attend meeting of State Division of Highways.
In the Matter of Authorizing Travel.
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell, 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:
A. T. Eaves, Jr., County Auditor - to Los Angeles July 19 and 20, 1962
to attend meeting called by State Controller on new budget format.'
Leland R. Steward, Road Commissione!! - to Los Angeles July ZT, 1962
to discuss program for annual meeting of the California Institute or Traffic
and Transportation Engineering_.
Varian Wadleigh, Fire Warden, and Vatchel z. Barnes, Purchasing Agent -
to Compton July 20, 1962, to visit the National Fire Hose Company to observe
procedure used in construction and manufacture of fire hose.
Norman L Fryer, Chief Assistant Probation Officer - to Riverside August
2 and 3, 1962, to attend meeting of California Probation, Parole and Correctional
Association.
James W. Reed, Division or Building and Safety - to Long Beach July 19,
1962 to attend meeting called by Southern California Regional Unit Western
Plumbing Officials Association.
Clement W. Clark, Office of Jury Commissioner - to San Jose, Oakland
and Sacramento July 30 to August 3, 1962, inclusive to study IBM methods
used in said Counties.
Supervisor Veril C. Campbell - to Los Angeles July 19, 1962, to attend
.
meeting of Southern California Airspace Study Committee.
In the Matter or Authorizing Payment in Lieu of Vacation for Ray J. 
Nokes, Building Official.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that payment in lieu of vacation for 10 earned
.
days be, and the same is hereby, approved, for Ray J. Nokes, County Building
Official.
In the Matter of Amending Minutes of July 2, 1962 Meeting Pertaining
to Authorizing Military Training Leave Without Pay for J. Newton Blanchard,
Assistant County Tax Collector.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the minutes of the July 2, 1962 meeting
 pertaining to authorization for military training leave, without pay, for J.
Newton Blanchard, Assistant County Tax Collector, as reads "for the period July
14, 1962 through July 28, 196211 be, and the same is hereby, amended to read
"for the period July 16, 1962 through July 29, 196211

In the Matter of Trade-In of Personal Property.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,

6

Withdrawal
of Claim.
I

Allowance of
Claims .
I




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 or the Government Code:
Road Department:
1 1941 GMC Dump Truck, County Tag
'
Number  E-77801 {T-59).
 In the Matter of Withdrawal of Claim.
.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant,
   and carried unanimously, it is ordered that the following claim be, and the same
- is hereby, withdrawn from the list or claims submitted:
#1116 - John D. Marshall, in the amount or $1.00, for refund for
unused services, Gaviota Beach Park.

.
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 hereb~, allowed, each claim for
the amount and payable out or the fund designated on the race or each claim,
respectively, to-wit:
 .






 .

.
{Claim List on Page 7) .







. 







 



   
   -  


. 
- 



"

 


   






 






SANT A BARBARA COUN1Y
NUMBER
io.-r
1028
1019
1030
1031
103a
1034
103'
1036
1031
1038
1039
lOl&o
l.OIJl
lotla
1043
1GIM
l~
1'6
1'7
10la8
10119
1050
'*
l052
1053
105'
1055
105i
1057
1058
1059
10(10
1061
1068
, FUND, __MMlaP!lllUmaJA:L,__ _ _
PAYEE PURPOSE
Co 8"1fflaor Anoo aer1lon ,
SO a.lit ReSlonll AMOC
O.Mt' cttlieb l;qal IWl .
. 01,iMn J)o
. ,  Co -
  ~ :o Do
a M lua)l.lltiiJW Co Do
81lllOn &i*"9 A ueoo J. LMd
,' lone
IDioa Oil Co
Jdlm P a lanobltM lt.9
Jdm , 81-nohU\t .,
0. MS.l toll f IJlmQaft
trot IWo
a.sa  toetaa~
Ga 
 IJU11l ~1 ., "'~
Qairlff. A , ,_. JO) '1Jo1. .
Banwott *"~ Co
Lcllpoo. m.etrlot JJoap
~u a 
Rltil ll  0
 1 .
*"M SllUawrt
GIVbD m.o co
Jw Dill ,_ao  ac.i
11ft10n OU CC)
Ga
1063 heaa.,. 8 B co
1064
1065 aantattcin ato co
1066
-'
DATE MN 16., l96t
SYMBOL
is a'
ao a 3
2' D 2'
Do
15B113
86 s 3
 26BH
16. 25
21 & '
BS
83
89
CLAIM
ALLOWED FOR

'" 2'.15
9.Q8
a.a
J.25
176.37
118.52
666.62
1.100.60
1a.ia
20.00
REMARKS
Do
1o
Do
Do
Do
Qi YI'
CG y,.
lS.85
 yP
l
' '
19 B 3
4J a i
4.15 .

NUMBER
1067
1068
1069
lOTO
1011
1072
1013
1074
lOTS
1076
:ion
1018
1019
1080
1081
1088
1083
108'
1085
1086
1081
1088
1089--
1090
1091
192
1093
1~
l09S
1096
1091
1098
1099
1101
1102

.     
SANTA BARBARA COUNTY
FUND OIDlfAJ.
PAYEE PURPOSE
llotltieW 011 Col'f
ltUOlfl!I Oil Co
~- ad .POUo  lkXl ft.Ii.~
a 8 Ardtor w1' co
~  Co
8BCoathlM~ l
Cl- of I a
Ct.IJ' Of a B
C1'1" at 1 a Do
Ott" IQldp 
~AJIDbl.N tu.1.-
Pao Gaa 6 lliM Co 
soeo-.eo
811'1'1
1110bfU14 OU '"'
J'd on eo
BW1e ,.,_Co
ott PUt011'cRat9r

~
O.dllMla ltat'OOCI
i~
P~"Zno
a.at SM. Ol8-J
.
itU.llM K CMok
~ . , 
 4t0l'U
 at *~
83Jdllor-, Co 1--
#~In


DATE 111.Y 16a 19$
SYMBOL
".,
00
". 9
. 8 1
''a aa
SS BIS
 SS B 26
se as
58 8 t6
o
60 B .t
6o 83
Do
60 8 6
 !Jo
Q a.,
Do
I a 8
89
& 1'
ea

CLAIM
ALLOWED FOR
 J.Jt4
9.
19.oa
aJ.81
t~

G.L'2
.~
16.35
906.ra
9.J.1
U.,OT
1.13
19.03
?6~8'
116.19
lll0.?6
12.'8
gi.s
l&o.90
ao.oo
aoo
150.a
66.37
236.so
. 19.10
30.1
9.35
13---81
l  ?6
e.:M
SJ.AJO
Sl-.M
119.U
au.61t
.oa

REMARKS
I
11\-
Do
;
~
Do l 
~
DO 1
' l
~ ,I,
DD
ao
B6 9A1
822 197.31
Do
!JO
10
-
1lo
Oo
Ao
. o
Do
no
Q) B?
60 Bi a.
no

l\c
l)o '
Do
@99
$BB 106., 1a.
   
SANTA BARBARA COUNTY
DATE nt.T 16- 1962
NUMBER PAYEE PURPOSE SYMBOL CLAIM REMARKS I' ALLOWED FOR J
~
I
l'
1103 ~ 608ft 1-.- JP Yr l
110, DO eo.86 1)1)
UJ5 .I.Ob co Do 1.87
Urii ~ 6 J!HI
la1Co
IJo

u.10 DO
ll07 ~  m.enn.1 lff rut. i~1 
1108 SB . 1.- o a.so
1109 --- " a.1
1110 Tora t'op a.op DO S.50
llll Wl1~ JlolOM JUtt IAllor Do 68-l'
Ula ._11114iol'WP Co fJO a as 179.68 Do 
1113 QllDJlel ltlidio ._P Co Radt,o  16.24 J)o
Ulff ~- Do 203.1'6 Do
1115 ~  1 60 c lie n.83
U16 Jcbn D  i- 11 63 BIO 1.00 Cit Tl'
111? Gen 'lel Q: 14.#5 CMYr . lJl 8 3 11 
ftt Yr
13a1 1.
1118 ,.OUCC 3B3 7.96
U19
& "
lQ-.IJ1 Do
1120 ~OllOo 58! S.!a Do
uai Aft Rittat l Oa .,. 88 25.IO CG_.
116 Blft'I Dafta 83.50 Do
1!.A3  1U1UM~ -9' IT Yr
11&\ aan11a~co 31   DO
112' IObNlW' ft1e . ta *" B7 u.11 Do
1126  8 ~tot-  co 6814 369.ao
1187 lo Qll.Ul41CG Co 6 B 25 Ul-.61 . ao
1128 ao c.mts.e au co aa  1,
l.129 ~.ico 10.JS Do
 90 81 1.10 180 B 1 " v8 ,6J
.
113Q llDWl19-1Co lT.J5 Qati
BJ 16.05
80B1 --  1.3') l
1131 va1._ a ~ l 93 9.50 Pr Yr
1131 11. 56 De ~
' 1133 10. 0 0 j

lil'f ('.bal) e  1s
11JS , I a 822 65.;3


 

 
NUMBER PAYEE
1136 lo Ooaan&lt GU Co
1137 G1n11al .,_1 i:o
1138 rtlOhfteld OU Cort
1139 
lllto
1141 II J -r
Ulla ~OUOo
113 ,.ten IGo
11-.
11 CMMr Auto ~
11'6
117
11~
11~ DP Pl~
1150  , Oll Co
U51
nsa loe il Poe10  son
1153  Dll Pouo  80t\
11,_ aqus.p Co
U5.5 1 D1apo1 Co
1156 co
1157 41-oe cc.a 810 .
1158 0  SJ.eO co
US9
U6
U6l u.oe  JtOVU.lliM
lltia 011 Co
1163 C llOftlPo

SANTA BARBARA COUNTY
DATE JUJrt l~ 1962
PURPOSE SYMBOL
I
llztloe eo as
f1101Sn1 81 B 3
i. ,
 POBoxlllMat
'41iP 8196
 Pan Ba2
99
 liaboi'
.B 22
a a'
B a6
83
1

CLAIM
ALLOWED FOR
,.oa
169.65
11.60
20.5'
,a.-.
9.15
3t.6'
''1
16.86
lT.'8
11.-3
3.00
9.58
31.63
26.96
103.as
13'.15
15.n
a.'
a.oo
10.5
18.?0
aoo.15
6.5'
9.60
 8)
6.M
a.!SO
I
REMARKS
flt Yr
hYP
1 :8 l a.a1 1.s.oo Yz-
1 B 3 56.65
hr Yr
])o
:i 15.!IO '' l)c)
50.31
2.12
1 a 25 2-25
1 3 ir.so
Do
83 33.1
1aa l.50
Do
o
90 3 12.= 90 sea 4.
90 Ba .(,0
~
Do
bftt
Do
l)Q
go DI
go a aa 695.15
39.00
Po
. DC
Do
Bl 1.,5 o.arr
50 BJ s.u
,. yP
h
cu 50 B 22 1.25
B3 ,. ftt
1.15

   
SANTA BARBARA COUNTY
- ~   .
l( . t.li .f DATE .1WW 16, 1961
NUMBER PAYEE PURPOSE SYMBOL CLAIM ' ALLOWED FOR REMARKS l
~
I 1161 i.JJP1tenoa llllill'U Qin 99882 16.?G lrb'
~ !
1
I.
llSS  , at a lbop ~ lIHw .IOO.jf;O
1166  7  16
1161
1168 - Cl.iaMft  &.-V a as 10.llO
 U69  IWI* 'Wba ll.60 Do
1110 *5~'8
1171 ~~ '901
U72  15.-JS
1113 Chis-1u 11 a.ea  u,.oo
u1 11-.:ao
UT5 au.oo '
U76 IM 14GID "'- 6.:5$
un letlae IOft W.r  8.00 Do
U1t laalft x . - 116.10 Oo
1179 ?lW'
1180 ll 11 3~6" C.ti
1181 OICCIGIW J 1 18.0C Do
1182 1_,50 Do
ua3  a.11 IDo e.oo Jltti
UM 11'1 ttaobirl\f Co  Jiil 81.6 
U8J llV~~Sflb 101.2' 
U86 -add Dta '" O\l -
11$7 50:81, 18.00
USS *11~ 55 Bl' f .IQ
U89 BA41i19 68. 3 a.5 .err.
1190 --~ 68 B 6
00 ao  .s
Bal a.so
U9l  168 B 9 21.gi
uga ,  a-sc co BliiMb 1-68 ll 1' a.ag
U93 __ ._ nu. nt~ 168 B II a.31
119' ~Lt-- 9.ao
'119' .  6al9
1196 .Soe 168 a IS .i.o.gs.
l
BCoJljtQljltep~ h 29 .Do ~ 1198 1;.00  i 1
1199 lS,.00 Do I   !
1900 -.1 tus1 Co hc.p1 1(,8 JJ l6 334'

\
 - 


 
SANT A BARBARA COUNTY
FUND GlllbL DATE
NUMBER PAYEE PURPOSE SYMBOL

1ao1 LOllpoO Ltlht  t 168 B 26
Pao GU  Sl.M Co l)C)
180! a B CltJ' b r lo
12' . 11.nd Co --- Dtft Do J)o
GHiltNl ftl Co  DO
lo1ns ll*or ,.t. 1.$ & 
ftarllte lllrlnil tno Do
1208 l'alJ,V .  Bobb  toe l69 B a5
1209 fao GU i.o Co ,.,._ 169 B a6
121-0 Rh bhel H BdlV
1a11 lln ftM)11.t Cltllft
ina t'etl~1Sn
1213 ldlo ftr:ID.l Do
121- RtubMt J '"1n
1215 Up.- a ftebiftlOD
1216 llitriObel  ot' Do
1217 let lo
1218  c llld4aa s.a. 178 8 6
1219 IOlftnl lleo  Appltanea 8oppli 178 8 12.t
ln 118 .,
1221 Do
1aaa an. aor.n1n
im \fate Wl'ka 178 8116
. 122' ~ Light  Wb* ))Qt
1225
1226 Sert lo.
laa? Kt.ttlw . &alb . 179 a n
1228 I B nu  TH Co 8\tpplh Do
1229 ~MCo 180 8 1
-
CLAIM
ALLOWED FOR

6.00
36.Sl
93.63
15.TI
19.ao
i.BT
n.
l~S?S.00
m.1
16.--
1L9'
15.ot
ao.oe
u.61
ll16
19 
18.65
2.86
21.38
e.m.
S.12
5.00
1.ao
250.05
108.00
,,  ?
1.1a
Ja.78
667.50
REMARKS
IT!P
Do
6981
Do
8.60
QI 'b
1 3 10.60
Pl' 1'J'
Do
J)o
J)o
Cu 1r
10 A 1
708
J0.00
6.M
Do
~A 1 10.00
BU a.9'
Do
10 A 11 10.00
10 al '' J)o
10 A 1
'IOBU
10.00
10.08
Do
10A1 10.00
10 a aa 1.61
Do
10.00
1.16
Do
TO A 1
10911
10.00 9.M
o
17.15 "'Yr 1 1.50
 Prlr
.Do
NUMBER
1239
1.-0
1Ml
19'2
l.1'53
1l_,
1M6
laiT
18'8
1219
J.150
1~
~
1$
1255
1156

PAYEE
Ard OoO
~ 1'411 co
IB~tCo
Vnt.on OU Co
A_. Loolt ~
.,. wu eo lfto
mtatsan eea co
Chet'~
frill'IW It Cblolt
PlaJiaIUtl 1'MOl'4 Co
ttw ._ blnSOC 1t11
~ Co otthdp  .,.
a B Rtll'ldtng ataop
014.Slab
~--Q)
~~Ob
 DPtlfl ,lll"1'
, 'cal- Co
~
18'? OlUlM fl Ollti llD
&IJ8 a a ~ BOaDttal
U59 a.our!- AlMll 
lafJO
126~
1262 Mn4 Jfalptn 111i._. mo


SANTA BARBARA COUNTY
DATE JULY 16, 19$
PURPOSE
 1\Ul
ft1M
~Do
C1 .
   tiMt .
Cj\ll)Un.p 6 OU.t
1""1
Pr0f 8N
DO
~-
Do
tuppllU
Do

SYMBOL
DO
180 B 101t
lO,
180 B 14
180 aa
CLAIM
ALLOWED FOR
'
101.'8
19.IO
6?.60
:a.09
9.99
U.06
31  IO
986.36
-.oo
10,.50
6o.6!
15.11
1s
111.~T
63.59
6'.00
~,.'
P7.'8
atoJ.IJl
316.~
~.~
91~66

g.'6  .
130  00
'30.00
3,190.-18
a.oo
166.15
REMARKS
.
l
-'
~
Pr Yr j !
i' OJ.- _J
fr b ~
1
.DO
B 6 &i.6'
a as 1.00
Do
Do
.o

eo
Ai
1'to
Do
Do
" ~
er Ysor. go
cu I; . .,
Pr YI'
o
ii:'
l;l:
NUMBER
1J67
1aQ)
1169
1210
1171
~
1213
12-Tt
1275
1216
'U'l7
t.21$
USO
1181.
1aea
U8S
~
i890
U91
I.QI
1193
~
1195
1196
P91
U98
- ~ ---- ,_ -------------------~-----,
4
I
 ~ 
SANTA BARBARA COUNTY 
PAYEE
111 .br lfftltld --- JM
' ,~ .   ".' ' .
PURPOSE
A ~  3- zeratee CO .Do
Do
-- - ~ ~ -~ 
IJlral.l lllO
Jfi7ant  li'Wt :c.
 CWdt,j . ito '.   
Ac"'"I y Bu4IUO
 LBll*
r.- Q8llJdOtr
u~ .j  1.i:
.,. -~
~1Jilwtt~
.
.  ,.
l(a'IOola  
v atkca
 ~
. 0 BoffttlillO .___.
ut .
Oil co
tft~
.,
Do
00
o

o
~
90
.00
Do
-
bO
au
tiWl

SYMBOL
DO


1819 lOB
.182. 10
iaaaa
l&a. 26
181 B81
iss s a
le8 Bl
90
lo
DO


a:.
o
DO
-
JO
JJo

CLAIM
ALLOWED FOR
SJ.:90
U.95 .,.oo
182.
5.a6
,.  7
~-.56
116~
~58 1  at
14.S)
U.15
JO~OO
a.SJ
''
REMARKS
., .,.
18i a 6 s  xo
1aa a  a  .-,
Do
DO
lib
1-50 Oo
5.00 at)
TSO
50 
30.15
s.oo
L50
5.0G Jlc.
J .TS
18.:00
10.00 Do
1.50 DD
10.QO
5.00
1.so
a.~
l I
l
l
l
' ' ~
''
' .
 
SANTA BARBARA COUNTY j
l
DATE JVl3 16. 1- ~ '
' =======:====================:===============;:=======;============;:============= NUMBER PAYEE PURPOSE SYMBOL CLAIM  ALLOWED FOR REMARKS ,
~~~-1-~~~~~~~~~-1-~~~~~~~1~~~~-1--~~~~--1-~~~~~~-1
1
1-899
llC
1301
13Qe
1303
~
1305
1306
tm
lJQS
l.3Q9
13l0
llll
1312
1313
Ul4
13U
1316
~1
uia
I 1319
l3ao
1311
1
13'5
f1r11# S 8 co
11111'  JO)
J)Jf DWlilla 9 1\Jer~
, J Kaftof'- 
~J --~-
&ldint MD
,_ ._-nnn 
a- :Z.01 m11
.
0. tl'nlf
~ . .
, . 
. ,
eoi.-* &tdplt 188 a s
188 821
ftvt 1ro J.88 a ea
Do-
110
IJO DD
lo DD
lo
Do
Do
Do
hDfl liaPPltft 190 S T
DO
Do DO  ,
lfll'Oll'MatM lllNI Do
ID
 ., Ii w. -i.
l)o
-
--~ llMl  ._ewe . Do
. Cid* -
o
- .


3.35 Pl- Yr '
96.57
20.00 Do
26.;tS Do
16.00 Do
,
1s.oo .,
i53;TS J)D
ao.oo DO
ao.oo
as.oo iao
1.0.00
IQ.00 80 .  DO
JQ.Slt " .,.oo
"" 15  IO IO
,., . , 
13.M
11.s
11,.13 o
l-'5,.10 Do
8'.60 ~
"' Do
86.ft
bl.-89 llo
21~*9 Do
n~.si Do
a!f  00 lo
65.00 'to
81.lt
15.00
sg.oo 
31-90
15.60 ~
J, 9.36 ~
)5().00 Do
j
1
10  ;00 Do ~
j' ,

 
NUMBER PAYEE
133'l labGbo' CUe
1338
1339 lbit 1w.tloft .,
~ S B OOttll" llOapltal
l,.1 1,.
13'3 1-.
13'5
1"6
13'7
1-
1"9
lSSP
Dttd CllWo1 .
DIJde Ce.-ol ,
., -.3oru ~
lllal'Jal'l9.U
KilleD  ro.e1l
1)51- ~ Gil Co
,. .  8 co
1353 Jlr'e ie-. AU
lBI 11as.a1 a.-
13"
1356
13'7
1SS8
1J51
1S6o.
1361
13&1
1365
13'
116'
136'1
1368
U69
1J70
1371
im
1m
1'71
1375
U?6
 & a.s11r
G011t.a - .
9Mt lllSdW
~1corc:
~MJ#OOIC
 n.r.n1.i
l.tftD .l  .
,  1
I Bllllla _Co  .
BllUl ~CO
0 l\ll*ild
 ~,t'e1
co 
SANTA BARBARA COUNTY
PURPOSE
l\aftl


Do
tiaftl
ottslllPP .
a.1a1
Do
l
Ut (C 61 J1 )
(C 6a 16)
(C 68 17 )
MtliJltla""
~
llllllilr dp.,.
.,. .
~
(.C. 6 1 a6
DATE
SYMBOL
190 B liO
Do
1)6
Do
J)o
Do
19' a a
195 B)
Do
Do
Do
Do
198. 3
198. 8
198 B a6
'5B1,
8o
no 90
GO 8 91:
111  JPS
119821
Do
Do
R\9 B '5
119 c '9
119 c 181
CLAIM
ALLOWED FOR
'6.80
'6.80
65.00
tia-)6
1.cw
a1  a.
.so
67.00
8.T5
6o.oo
6.5'
10.75
~-'
8.15
4.60
10.1a
105.CO
75.00
TS.GO .,.oo
T0.00
-ao
a.oe

m.oo
urt.5Q
1.000.00
,OJ.18
a,8'0.oo
Me.08
15.39
31.1
17L50
srr  .,
1.12 .,.,.,
J.00
ao,193.91
*'
'

REMARKS

Do
Do
Do
llD
Do
Do
Do
Do
Do
Do


NUMBER PAYEE
1377 ._.AtdORelJllW'
1378 lo l'M 1Ul1- CO
Q79 lo , JlllU.W co
1380 IO 1H llU1int Co
1381 ~"'111~
 1392 GOJ.eta Sleo Co
1383 liellld.  
138' , I09ft ,.1 00
1385 Vlutila
1386 QMluia A:ato _.
1387 Ylotor 14'llP
lJS8 tllllaoe
1'89 Vl'lpt W91 ~
1390  u llll*il1a
J.391  lnd Co  , .
,

SANTA BARBARA COUNTY
DATE JVLY 16, 19@
PURPOSE SYMBOL
~ l_,. B 9
15511t
-.u 
tlal!IB 15TMU
1'7cMllol. .,.1
 ort 1618 8
l'aW1 161 Bl
~ i6J a aa
Oct Do
o
Do / . , . 16,J B 15



CLAIM
ALLOWED FOR
I 17.21
96.$
133.38
11.50
8.Ta
~.co
19  50
13.71
6.15
1.99
11.19
16).50
15.96
0.66
2-.50
REMARKS
O& Yr
Prbt .,
1559113 i.aa
imms 169.
155CIJ316B ' 157CI0316 8.
b Yr
155  lJ 1S5TTCll55~ 1il:U 51.~
rr Yr
Do
~-is 1t.50
J.00
11o
DO
 Do
Do
Do
Do
 . .
NUMBER PAYEE

. 13" PjOGaa IJBlao CO
.

1'1 aaotwua.
1oa ftOldY WltlU:



 . ,i . . 1'
SANTA BARBARA COUNTY
DATE IULY 16, l9St 
PURPOSE SYMBOL
ma
1 3'19 a nut-. 1lo
~ Di
'

CLAIM
ALLOWED FOR

REMARKS
IL MlfrL lllMC
l
l

'
1.so Pr
 1
35.11
J.38.'5

 ,. ~. . : .-" , i
' 'f lt'.' .  . A  '
-' .  , p .
GD 1111
~,_. ,.
Do
lo
r J . 'I

;
'
'
~ 
i 
I

~'
' '
----- ----  - - -----------
  - - . . .
SANTA BARBARA COUNTY
FUND __ .BbL IAIAR81
NUMBER I PAYEE PURPOSE
J a '1' P1pn D Aut~J' aert
J 23 DJ~ L1e'l of Yuatlon
J 2' r4& B Cota Ialtor
I~ AY~. Jr Do
-
DATE JOLY 16 1961
SYMBOL
180 A 1
185 A 10
DO
'
CLAIM
A LLOWED FOR
111.10
188.26
16.'
72.90
-

R EMARKS
fl' Tr
A 1 685.00
B3 9'70
a.a Yr
l)O
NUMBER
pt    . 4 
SANTA BARBARA COUNTY
PAYEE
011 Well ln11Pt1on
Wftdenbrs 'LS.pt_ Ol r1o
ca  1s.a u ptina m.atr t
--1'1P 1.1 pi!.faa
Loa AJ.aOa Llgbti~ Dl
oa-ov.tt ""'''"" m. ~
Oak boll LllbtSftl DJ.a
aiinta hes LtChtla&
ON\itt "'" trsot
t1 Co aan1tat1on
Capital Ost~
General lala!U

PURPOSE
DATE aL1' 16. 1962
SYMBOL, CLAIM
ALLOWED FOR
50.~.10
1.1-.es
7.50
715.aa
~l.40
500.M
160.35
200.85
1.069.28
75.90
s-.33
211.07
20.0~.81
995.26

REMARKS
8
 
 ~ 
Re: Opening
Bids for Sal
of General
Obligation
Negotiable
Promissory
Notes of
Cachuma. San
tation Dist.
Re: Adopting
A Name and/o
Changing Na s
of Certain
County Roads.
Re: Order
Adopting A
Name and/or
Changing th
Names of
Certain Roa s.
July 16, 1962
  - .  .   ' . Upon the roll being called, the following Supervisors voted 'Aye, to-wit:
Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia
NOES: None
ABSENT: C  W. Bradbury
In the Matter of Opening Bids for Sale of $410,000. General Obligation
Negotiable Promissory Notes of Cachuma. Sanitation District.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the above-entitled matter be, and the
-- same is hereby, continued to a later part of this meeting 
.
The Board recessed at 10 o'clock, a. m., to sit as a Board of
Equalization, until 2 o'clock, p. m.
At 2 o'clock, p. m., the Board reconvened.
Present: Supervisors Joe. J. C~llahan, Daniel q ~ _Grant,
Veril c. Campbell, .a~~~. E~ Gracia; and J. E. Lewis, Clerk.
Absent: Supervisor c. W. Brad~~
Supervisor Callahan in the Chair
In the Matter of Hearing on Adopting A Name and/or Changing the Names
of Certain County Roads, Third Supervisorial District {Poinsettia Way and
Cathedral Oaks Road}.
This being the date set for the hearing on the adoption or a name
and/or changing the names of certain County roads in the Third Supervisorial
District; the Affidavit or Posting being on file with the Clerk, the following
persons appeared before the Board; requesting clarification of names: .
Clarence George, Jr.
C. A. Merrill 
There being no further appearances or written statements submitted for
or against said proposal;
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that this hearing be, and the same is
hereby, concluded.
In the. Matt er of Order Adopting A Name and/or Changing the Names
of Certain County Roads in the Third Supervisorial District {Poinsettia Way and
Cathedral Oaks Road}.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22382
WHEREAS, the resolution of the Board of Supervisors of .the County of
Santa Barpara, No. 22341, in the a~ove entitled matter coming on regularly to be
heard, and it appearing that said resolution was duly passed and adopted by the
Board of Supervisors on the 6th day of June, 1962; that on said day an order
was duly made by this Board fixing Monday the 16th day of July, 1962, at 2:00
p. m. as the date and time for hearing said resolution in the meeting room of


' 

Re: Hearing on
Petition for
Annexation of
Tract $10 ; 235 to
Isla Vista Light
ing District . /
Orderi'Qg Annexation
of Territor
to Isla Vista
Lightin$. Distric
(Tract #10, 235)
I
July 16, 1962
said Board of Supervisors in the City of Santa Barbara, County of Santa Barbara,
State of California,providing that notice or the time and place fixed for hearing
said resolution be given by posting notice of such hearing in at least three public
places along the roads proposed to be affected, such posting to be completed at
.
least ten days before the day set for the hearing; that said notice and posting
has been duly given and performed as re~uired by law; and it further appearing
that said hearing having been had and -evidence having been given and received,
and it appearing that all of the allegations and statements contained in said
resolution are true,
NOW, THEREFORE, IT IS HEREBY ORDERED that the hereinafter described
county roads be and the same are hereby named and/or name changed as follows:

Change the name of Old Cathedral Oaks
Road lying northerly of and between
F.-A. s . Route 1281, near Maria Ygnacia
Creek and Patterson Avenue, to
Poinsettia Way.
Name the unnamed portio. n of F. A. S 
Route 1281 between Maria Ygnacia Creek
and Patterson Avenue,
Cathedral Oaks Road. 
Passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State of California, this 16th day of July, 1962, by the following
vote:
 .
Ayes: Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia
Noes: None
Absent: C  W  Bradbury
. -
 
In the Matter of Hearing on Petition of Winchester Homes, Inc. for 
.
Annexation of Tract #10,235 to the Isla Vista Lighting District.
This being the date set for the hearing on petition of Winchester
Homes, Inc. for proposed annexation or Tract #10,235 to the Isla Vista Lighting
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 Campbell, seconded -Oy Supervisor Grant, 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 Isla Vista
Lighting District of Santa Barbara County (Winchester Homes, Inc., Tract #10,235).
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:
Resolution No . 223?3
- - WHEREAS, Winchester Homes, Inc., (Tract 10,235) has heretofore filed
a petition with this Board to annex the hereinafter described property to the
Isla Vista Lighting District or Santa Barbara County under the provisions of the
Highway Lighting District Act contained in Streets and Highways Code 19000 et
seq.; and 

9
:10

WHEREAS, said petition designated the boundaries of the territory
proposed to be annexed and designated the number of owners of real property in
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 said territory; and
WHEREAS, this Board, by Resolution No.  22338, set the 16th day of July,
.
1962, at the hour of 2:00 P.M. of said day in the Supervisors Room, County Court
House, Santa Barbara, California, as the time ~nd place for a public hearing on
the said petition and upon the proposed annexation of the hereinafter described
territory to the said lighting di~trict; and
W}IEREAS~ 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
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 i n the said petition,
NOW, THEREFORE, BE IT AND IT IS HEREBY R'ESOLVED, 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 Isla Vista 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 hereinaf'ter 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 the Rancho Los Dos Pueblos in the County of Santa
Barbara, State of California, described as follows:
Beginning at the Southwesterly corner of the 42 .986 acre tract of
land shown on the map of a survey entitled "Record of Survey Portion of Rancho
Los Dos Pueblos", filed in Book 61, page 6 of Record of Surveys in the office
 of the County Recorder of said County.
Thence 1st, North o 0 22' 25J' West, along the Westerly line of said
42 .986 acre tract of land, 680.29 feet to the beginning of a curve, concave
Southeasterly having a delta of 8909125" and a radius of 15.00 feet.
Thence 2nd, Northerly and Easterly along the arc of said curve,
23. 34 feet to the end of said curve .
Thence 3rd, North 884710011 East, 772.96 feet .
July 16, 1962 11 .
T' hence 4th, South 11310011 East, 401.00 f 'eet.
Thence 5th, North 8847'00" East, 254.oo feet.
Thence 6th, South 11310011 East, 6.oo feet.
.
Thence 7th, South 7829132" East, 127.12 feet.
Thence 8th, North 8847'00" East, 120.00 feet.
Thence 9th, South 6 21 1 34" East, 100.40 feet.
Thence 10th, North 8847'0011 East, 18.50 feet.
Thence 11th, South 113'00" East, 160.00 feet to a point in the
Southerly line of said 42.986 acre tract of land hereinbefore mentioned.
Thence 12th, South 8847'00" West, along said Southerly line, 1323.47
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 February 1, 1963.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of July, 1962, by the following vote:
Ayes:
Noes:
Absent:
Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia
None
C  W  Bradbury
'
Re: Hearing on In the Matter of Hearing on Petition of Vandenberg Village Development
Petition for
Annexation of Company, for Annexation of Tract #10,223 to the Vandenberg Lighting District.
Tract #10, 223 t
Vandenberg This being the date set for the hearing on petition of Vandenberg
Lighting Distri t .
I Village Development Company for proposed annexation of T~act #10,233 to the
Ordering Annex -
tion of Tract
#10, 223 to Van
denberg Lighti g
District .
I
,.
. '
Vandenberg Lighting 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 Campbell, seconded by Supervisor Gracia, 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 Vandenberg
Lighting District of Santa Barbara County (Vandenberg Village Development Co.,
Tract #10,233).
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22384 
WHEREAS, Vandenberg Village Development Co. {Tract 10,233) has heretofore
filed a petition with this Board to Annex the hereinafter described property
to the Vandenberg Lighting District of Santa Barbara County under the provisions of

the Highway Lighting District Act contained in Streets and Highways Code 19000
et seq; and
WHEREAS, said petition designated the boundaries of the Territory
proposed to be annexed and .designated the number of owners of real property in
such territory and the assesse4 value of the real property in such territory as
shown by the last equalized assessment roll of the County, and stated that the
 
1.2

territory proposed to be annexed is not within the limits of any other lighting
district, and requested that such territory be annexed to sa~d 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 said territory; and
WHEREAS, this Board, by Resolution No. 22339, set the 16th day of
July, 1962, at the hour of 2:00 ~.M. of 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 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
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
thlereof; 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,
NCM, THEREFORE, BE IT AND IT IS HEREBY RFSOLVED, FOUND AND DF.cLARED
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 Vandenberg 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 Lot 5, of the "Map of the Partition or the Rancho
La Purisima." filed in Superior Court, Case No. 642, John H. Wise, et al., versus
Ramon Malo de Jones, et al., in the County or Santa Barbara, State or California,
described aa rollows:
Beginning at the most westerly corner of Lot 113, Tract 10,089, Unit
Two, according to the map thereof recorded in Book 57, Page 45, et seq., of Maps,
in the office of the County Recorder of said County.
Thence 1st, N. 34101 0011 W., leaving the northwesterly line of said
Tract 10,089, Unit Two, 100.00 feet.
Thence 2nd, s. 5550'00" w ., 20.00 feet.
Thence 3rd, N. 341010011 w ., 60.00 feet.
Thence 4th, N. 341610211 w., 76.08 feet.
-
Thence 5th, N. 4420 1 2011 w., 124.64 feet .
Thence 6th, N. 48031 4111 w., 186.64 feet.
Thence 7th, N. 57451 0011 w ., 497.00 feet.

Re : Proposed
Purchase of
Certain Real
Property, 5th
District (Improvement
of
Clark Avenue)
/



July 16, 1962 13

Thence 8th, s. 3215'0011 w., 8.oo feet.
Thence 9th, N. 5745'0011 w ., 160.00 feet.
Thence 10th, N. 3215'0011 E., 280.00 feet.
Thence 11th, s. 5745'0011 E., 20.00 feet.
Thence 12th, N. 32150011 E., 552.00 feet.
Thence 13th, S 5745'0011 E., 140.00 feet.
Thence 14th, s. 32150011 W., 20.00 feet 
Thence 15th, s. 57450011 E., 200.00 feet.
Thence 16th, N. 3215'0011 E., 20.00 feet.
Thence 17th, S. 5745'0011 E., Zf7.00 feet.
Thence 18th, S. 6248'00" E., 57.58 feet.
Thence 19th, S. 6149'4011 E., 53.46 feet.
Thence 20th, N. 78591611 E., 53.08 feet.
-
Thence 21st, N. 4809'34" E., 50.68 feet.
Thence 22nd, s. 42501 3011 E., 270.00 feet.
Thence 23rd, s. 37211 1611 W., 13.79 feet.
Thence 24th, s. 5550'0011 W., 70.00 feet.
 


'

Thence 25th, S. 3410 1 0011 E. 514.00 feet to the most northerly corner of

Lot 31, Tract 10,221, according to the map thereof recorded in Book 58, Page 4,
et .seq., of Maps, in the Office of the County Recorder of said County.
Thence 26th, s. 5550'0011 w., along the northerly line of said Tract
10,221, a distance of 140.00 feet to an angle point in said northerly line.
Thence 27th, s. 34101 0011 E., continuing along said line, 7.00 feet.
Thence 28th, S. 5550'0011 W., continuing along said line, 100.00 feet
to the most westerly corner of said Tract 10,221 and the most northerly corner
of said Tract 10,089, Unit Two, hereinbefore mentioned 
 Thence 29th, s. 555010011 w., along the northerly line of said Tract
10,089, Unit Two, 404.oo feet to an angle point in said line.
Thence 30th, s. 60355011 W., continuing along said line, 60.21 feet
to the most northerly corner of said Lot 113, Tract 10,089, Unit Two, hereinbefore
mentioned 
Thence 31st, s. 555010011 W., along the northerly line of said Lot 113,
a distance of 80.00 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 or this annexation with the State Board of
Equal~zation and the County Assessor before February 1, 1963.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of July, 1962, by the following vote:
Ayes: Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia
Noes: None
Absent:. c. w. Bradbury 
In the Matter or Proposed Purchase of Certain Real Property in the
Fifth Superv1soria1 District (Improvement of Clark Avenue). (NOTICE OF INTENTION)
Upon motion of Supervisor Graeia, seconded by Supervisor Campbell,
and carried unanimously, the following resolution was passed and adopted:





1.4


Resolut~on No , 22385
RESOLUTION AND NOTICE OF INTENTION OF THE
 . . 
BOARD OF SUPERVISORS TO PURCHASE CERTAIN REAL

PROPERTY
 

WHEREAS, the Board of Supervisors of the County of Santa Barbara,

State of California, finds it is necessary, proper and in the best interests of
the County to purchase certain real property in fee, hereinafter described, for
. .
use by the County for public purposes, the purchase pri.ce of which will exceed
  
the sum of $2,000.00.
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows:
1. That this Board of Supervisors will meet on Monday, the 13th day
  
of August, 1962, at the hour or 2:00 p.m. in its meeting room of the Court House,

City or Santa Barbara, State of California, to consummate the purchase of the
.
hereinafter described real propepty.
2. That the property to be purchased is described as follows:

A Parcel of land in Section 14, T-9-N, R-34-W, S.B.B. & M., in
the County of Santa Barbara, State of California, described as follows:
Beginning at Engineers Station 33+66.71 of the surveyed line for
-
the improvement of Clark Avenue, said Engineers Station 33+66.71 being at

the intersection of the northerly prolongation of the west boundary of

Parcel Three with the center line of Clark Avenue, according to map filed
in Book 61, Page 71, Record or Surveys, Santa Barbara County Recorder's
Office; and running thence from said point of beginning; S 89581 4011 E,
along said center line of Clark Avenue, according to said map, 1316.06
feet to Engineers Station 46+82.77 at its intersection with the east
boundary of Parcel Four, projected northerly 
 
The right or way herein conveyed is .described by reference to the
hereinabove described surveyed line, distances from said surveyed line, un-

less otherwise noted, being measured at right angles to said surveyed line,
said right of way being particularly described as follows:

Beginning at the hereinabove described Engineers Station 33+66. 71,
and running thence from said point of beginning easterly along said surveyed
 .
line 1316.06 feet to Engineers Station 46+82.77; thence southerly to a point
in the east boundary or the lands of said Granters, being in the east boundary
of said Parcel Four, distant 85.00 feet southerly from said Engineers Station
46+82.77; thence westerly in a straight line to a point distant 75.00 feet
southerly, from Engineers Station 46-+00; thence southwesterly in a straight
line to a point distant 110.00 feet southerly from Engineers Station 4450;

thence westerly in a straight line to a point distant 110.00 feet southerly
from Engineers Station 40+25; thence northwesterly in a straight line. to a
point distant 40.00 feet southerly from Engineers Station 39-+00; thence
westerly in a straight line to a point distant 40.00 feet southerly from
Engineers Station 35+50; thence southwesterly in a straight line to a point
distant 85.00 feet southerly from Engineers Station 34+50; .thence southwesterly
in a straight line to a point in the west boundary of the land of
said Grantors, distant 110.00 feet southerly from the point of beginning;
thence northerly along said west boundary and its northerly prolongation
thereof, 110.00 feet to the point of beginning.
3. That the persons from whom such purchase is to be made are Edward
J. Andres and Edward E. Andres.

Re: Proposed
Sale of Camp
Cachuma . /
Approval of
Final Map of
Tract #10, 207
Lompoc Union
School Distri t .
4th Dist; /

---------------------------------------~-
July 16, 1962 
 :15
4 . That the price to be paid for said property is $2,768.00.
5 . That said real property is necessary for certain public purposes.
6 . That the Board of Supervisors of the County of Santa Barbara,
State of California, hereby declares its intention to purchase said property
from the persons, for the purpose, at the price and at the time and place, all
as specified in this resoiution. -  .
7. That notice of the intention of the Board of Supervisors to make
- 
such purchase be given by publication of this resolution for three weeks, as
requ~red by Section 25350 of the Government code of the State of California, in
-
the Santa Maria Times, a newspaper of general circulation, published in the County
of Santa Barbara. 
Passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State of California, this 16th day of JU.ly, 1962, by the following
vote:


Ayes:
Noes:
Absent :
Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia
None
C  W  Bradbury
In the Matter of Proposed Sale of Camp Cachuma.
. 
Upon motion of Supervisor Campbell, seconded by Supervisor Gracia., and
carried unanimously, it is ordered that the above-entitled matter be, and the
same is hereby, continued to July 23, 1962.
In the Matter of Approval of Final Map of Tract #10,207 Located
Northeast of City of Lompoc and North of Burton Mesa Boulevard, Lompoc Union
School District, Fourth Supervisorial District.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant,
and carried unanimously, the following resolution was passed and adopted:
Resolution No. 22386
WHEREAS, the Final Map of Tract 10,207, Lompoc Union School District,
Fourth Supervisorial District, has been presented to this Board of Supervisors
for approval; and
WHEREAS, said property is within the County of Santa Barbara and
outside the limits of any incorporated city; and
WHEREAS, said Final Map has been approved by the Planning Conunission;
and
WHEREAS , 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 10,207, Lompoc Union School District, Fourth Supervisorial
District, prepared by Mcintire and Quiros, Inc., Engineers, 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:
a) Letter of Credit from City National Bank, Beverly Hills, California,
.
on file and approved by County Surveyor and County Counsel, in lieu of cash deposit
in the amount of $4,280.00 to cover installation of monuments;
b) Placement of a street improvement bond in the amount of $99,000.00;
c) Cash deposit in the amount or $6,350.00 to cover street inspection costs;
-
. 
1.6


Re: Approval
Final Map of
Tract #10, 225,
Goleta Union
School Distri
I

f 


. . d) Placement of a bond in the amount of $4oo.oo to. cover 1962-63 taxes;
e)
f)
Provision of easements as requested by the utility companies;
- Deposit of sufficient funds with the Mission Hi11s Water Company for
the installation of fire hydrants in the locations recommended by the Fire Warden's
letter;
g) No occupancy of any lot within the' subdivision to take place until all
improvements are completed; 
h) Compliance with conditions of approval of the tentative map;
i) Provision of bond or cash deposit in the amount of $3,690.00 to assure
planting and satisfactory maintenance of street trees;
j) Cash deposit of $1,461.60 as one-year payment for street lights' energizing
charges, deposited in the Clerk's Trust Fund and refundable if lights are
not installed.
Passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State of California, this 16th day of July, 1962, by the following
vote: 
AYES: Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
 . and A. E. Gracia  
NOES: None ABSENT: C. W. Bradbury

. .
In the Matter of Approval of Final Map of Tract #10,225 Located
North and South of Stow Canyon Road and West of San Pedro Creek, Goleta Union
School District, Third Supervisorial District 
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22387

.
~
WHEREAS, the Final Map of Tract 10,225, 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
and
WHEREAS, said Final Map has been approved by the Planning Commission;
WHEREAS, 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 10,225, Goleta Union School District, Third Supervisorial

District, prepared by Jensen Associates Engineers, Inc., be, and the same is
hereby approved, and the Clerk is ordered to execute his certificate on said
map showing approval; subject to complian~~ with the following conditions:
a) Cash deposit in the amount of $11,480.00 to cover installation of
monuments; 
b) Placement of street improvement bond in the amount of $235,000.00;
c) Gash deposit in the amount of $12,630.00 to cover street inspection costs;
d) Cash deposit in the amount of $2,800.00 to cover 1962-63 taxes.
e) Placement of bond in the amount of $9,090.00 to assure planting and
satisfactory maintenance of street trees;
f) cash donation of $3,014.31 to assure energizing of street lights;
g) Provision of easements as requested by the utility companies;
h) Deposit or sufficient funds with the Goleta County Water District for

 
Re: Recommendation
to Approve
Request for .Con
tional Use Perm
to Al low Church
Facilities at
229 North Fairview
Avenue,
Goleta . /
Re : Re la ting to
Identification
& Directional
Signs . /

Re : Ordinance
Adopting Interi
Zoning Regulati
Throughout Unin
corporated Terr -
tory .
/
. '
s
July 16, 1962 1.7
.
the installation of fire hydrants in the locations recommended by the Fire Warden;

i) No occ~pancy of any lot within the subdivision to take place until all
improvements serving such lot are completed to the satisfaction of the appropriate
County agency; 

j)
.
Compliance with the conditions of approval of the tentative map;
.
k) Annexation to Goleta Street Lighting District;
1)
m)
Annexation t-0 Goleta Sanitary Distr~ot;
Annexation to County Service Area in Goleta.
Pa.ssed and adopteq by the Board of Supervisors of the County of
Santa Barbara, State of California, this 16th day of July, 1962, by the following
vote:
AYES:
NOES:
ABSENT:
Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia
None
C  W. Bradbury
In the Matter of Pl?-nning Commission Recommendation to Approve Request
  of Goleta Presbyterian Church for Conditional Use Permit to Allow Church Facilities
at 299 North Fairview Avenue, Qoleta.
Upon motio~ of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the
same is hereby, continued to August 27, 1962. 

In the Mat te ~ of Ordinance No. 1329 - An Ordinance Amending Section 3
  of Article VII of Ordinance No. 661 of the County of Santa Barbara Relating to
Identification and Directional Signs.
Upon motion of Supervisor Campbell, seconded by Supervisor Gracia, and
.carried unanimously, the Board passed and adopted Ordinance No. 1329 of the County
of Santa Barbara, entitled "An Ordinance Amending Section 3 of Article VII of
Ordinance No. 661 of the County of Santa Barbara Relating to Identification and
Directional Signs".
Upon the roll being called, the following Supervisors voted Aye, to-wit:
Joe J. Callahan, Daniel G. Grant, Veril C. Campbell, .
and A. E. Gracia
NOES: None
ABSENT: C  W. Bradbury
.
In the Matter of Ordinance. No. 1330 - An Ordinance Adopting Interim
Zoning Regulations Throughout the Unincorporated Territory of the County of Santa
Barbara Covered by Ordinance No; 661, as Amended, and Relating to the Definitions

of "Street" and of "Driveway".
.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, the Board passed and adopte~ Ordinance No. 1330 or the County
of Santa Barbara, entitled "An Ordinance Adopting Interim Zoning Regulations
Throughout the Unincorporated Territory of the County of Santa Barbara Covered by
. - .
Ordinance No. 661 .as Amended and Relating to the Definitions or "Street" and of
"Driveway".
Upon the roll being called, the following Supervisors voted Aye,

'
18
Re: Rezonin
of Property
at Northeast
Corner of
Hollister A'llP
and Ward
Memorial Bll'H 
/
Notice
Appointment
of Director
of Community
Mental Healt
Services . I
Re : Propose
Purchase of
County Owne
Property on
Fairview Av  ,
Goleta .
Re : Recomme dation
to Ap rove
Freeway Agr e ment
- in
Vicinity of
Refugio Roa 
Trade- in of
Personal
Property. J
to-wit:
Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia
NOES: None
ABSENT : C  W  Bradbury

In the Matter of Standard Oil Company Request for Rezoning of
Property at Northeast Corner of Hollister Avenue and Ward Memorial Boulevard,
Goleta Valley, as Submitted by Richard P. Weldon, Attorney at law.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
-
carried unanimously, it is ordered that Monday, August 13, 1962, at 2 o'clock, p. m.
be, and the same is hereby, set as the date and time for a hearing on the aboveentitled
matter, with publication of the notice to be published in the_Santa Barbara
News-Press, a newspaper of general circulation:

NOTICE 1s 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, August 13, 1962, at 2 o'clock, p.m.; in the B9ard of Supervisors' Meeting
-
Room, Court House, City of Santa Barbara, State of California, on request of
Standard Oil Company for Rezoning of Property at Northeast Corner of Hollister
Avenue and Ward Memorial Boulevard, Goleta Valley, as submitted by Richard P.
Weldon, Attorney at I.aw.

WITNESS my hand and seal this 16th day of July, 1962 



J. E. LEWIS
J. E. LEWIS, County Clerk
and ex-officio Clerk of the
Board of Supervisors
In the Matter of Appointment of Dr. Howard Neil Karp, M. D. as
Director of Community Mental Health Services of Santa Barbara County.
Upon motion of Supervisor Gracia, seconded by .Supervisor Grant, and
carried unanimously, it is ordered that Dr. Howard Neil Karp, M.D., be, and he
is hereby, appointed as Director of Community Mental Health Services of Santa
Barbara County, at a salary of $17,628.00 per year, upon the recommendation of
the Mental Health Advisory Board and the Clerk be, and he is hereby, authorized
and directed to notify Doctor Karp of his appointment and requesting confirmation.
In the Matter of Proposed Purchase of County Owned Property on Fairview
Avenue, Goleta, by L. L. Brown.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the
s ame is hereby, referred to the Public Works Director and Right of Way Agent for
consideration and report back to the Board.

In the Matter of Road Commfssioner Recommendation to Approve Freeway
Agreement with State Division of Highways Covering u. s. Highway 101 in Vicinity
of Refugio Road (V-SB-2-F Orella to 0.5 Mi. W. of Refugio).
-
Upon motion of Supervisor Grant, seconded by S~ervisor Campbell, and
carried unanimously, it is ordered that the above-entitled matter, be, and the
same is hereby, continued to July 23, 1962.
In the Matter of Trade-In of Personal Property.
"



Allowance of
Positions , etc.
/

Setting Forth
Maintenance of
Certain Employee 
I
July 16, 1962
1.9
Upon motion or Supervisor Grant, seconded by Supervisor Campbell and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized and directed to trade-in the following personal property, no longer
needed for County Use, in accordance with Sections 25503/4 of the Government Code:
County Fire Warden:
1 International TD-14 Bull Dozer, Serial No.
1944, for purchase of 1 TD-9 International
Bulldozer, at an estimated cost of $17 1 082.00,
the Board having made a finding that an emergenc.y
exists.
In the Matter of Allowance of P~sitions, Disallowance of Positions,
and fixing Compensation for County Employees .in Various Departments.
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
and carried unanimously, the following resolution was passed and adopted:
Resolutiqn No. 22388  
WHEREAS, the ffoard of Supervisors finds that there is good cause for
the adoption of the provisions of this Resolution;
NCM THEREFORE, IT IS HEREBY RESOLVED as follows:
.
SECTION I: The following position{s) (is) {are) hereby allowed,
effective August 1, ig62:
COUNTY
DEPARTMENT
NONE
IDENTIFICATION
NUMBER
TITLE OF
POSITION
SECTION II: The following pos1tion(s) (is) (are) hereby disallowed,
.
effective August 1, 1962:
COUNTY
DEPARTMENT
NONE
IDENTIPICATION
NUMBER .
TITLE OF
POSITION
SECTION III: The compensation for the hereinafter designated monthly

salaried position{s) shall be as follows, effective August 1, 1962:
COUNTY
DEP AR'l'MENT
 
SANTA BARBARA
GENERAL HOSPITAL
SANTA MARIA HOSPITAL
IDENTIFICATION
NUMBER

159  6.10
160.16.5 
NAME OF
EMPUYi.EE
Jerry M. Roberts
Viola V. Ishmael
COLUMN
B
B
Passed and adopted by the Board of Supervisors of the County or
Santa Barbara, State of California, this 16th day of July, 1962 by the following
vote:
AYES:
NOES:
ABSENT:
Joe J. Callahan, Daniel G. Grant, Veril C. Campbell, and
A. E. Gracia
None
C. W. Bradbury
. .
In the Matter of Setting Forth Maintenance of Certain Employees,
furnished for the Benefit of the County.
  Upon Motion of Supervisor Gracia, seconded by Supervisor Campbell,
and carried unanimously, the following resolution was passed and adopted:

20
Resolution No . 22389
WHEREAS, by virtue of Section 15 of Ordinance No . 770 of the
County of Santa Barbara, the Board of Supervisors i s. 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 not for the benefit or said employees,
  NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that, effective
FORTHWITH, the maintenance furnished in the amounts set forth opposite the
hereinafter named positions is hereby declared to be so furnished for the
benefit or the County and not for the benefit of the employees:
DEPARTMENT
IDENTIFICATION
NUMBER
MEMORIAL BUILDINGS
185.7.1 
TITLE OF POSITION
Custodian-II
AMOUNT OF
MAINTENANCE
Apar tment & Utilities
Passed and adopted by. the Board of Supervisors of the County of
,
Santa Barbara, State of California, this 17th day of July, 1962, by the following
vote:
AYES: Joe J . Callahan, Daniel G. Grant, Veril C. Campbell, and

A. E. Gracia
NOES: None
ABSENT: c  W  Bradbury
The Chairman declared that the regular meeting of July 16, 1962 be,
and the same is hereby, duly and regularly, continued to Tuesday, July 17, 1962,
at 10 o'clock, a . m.
Board o.f Superv_i _s_ors_ o.f~ tb~ County ot' Sant.a. Barb.ara, State o.r
California, July _~7, 1962, at 10 o'clock,~  m.
Present: Supervisors Joe. J  Callah9:._n, Daniel G. _Grant; Veril c. Campbell,
and A. E. Grac1a; . a~q J . E. Lewis, Qlerk.
Absent: __ s_uper~isor C. W. ~radb ':ll'.Y
Supervisor. Callahan in the Chair
Re: Approval In the Matter of Approval of Plans and Specifications for Construction
of Plans &
Specification of A Residence for Teen-Age Girls (Ia Mor~da) as Revised .
for Construct on
of (La Morada Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
I
carried unanimously, it is ordered that plans and specifications for construction
of a residence for teen-age girls (La Morada), as revised be, and the same are
hereby, approved.
It is further ordered that bids be recevied for said project on or

before August 6, 1962, at 3 o'clock, p. m. , and that the advertisement for bids
be published in the Santa Barbara New-Press, a newspaper of general circulation,
as follows, to-wit:



Advertisement
for Bids .



July 17, 1962 21
- ADVWTISEMEl'fl' FOR BIDS
Notice is hereby given that the County of Santa Barbara wi11 receive
bids for the furni shing of all labor, transportation, services and materials for
constructi on of .a Residence for teen age delinquent girls. Eacb bid shall be in
accord with drawings and specifications prepared by Robert Ingle Hoyt, Architect,
and .now on file in the office of the Public Works , Santa Barbara, Califor nia , and
the office of the Architect, 1115 Chapala Street, Santa Barbara, California.
Pr ospective bidder s may secure copies of the drawings and specifications
at the Office of the Archi t ect, 1115 Chapala Str eet , Santa Barbara,
Calif ornia. A deposi t of twenty five dollars ($25 .00} will be requi red for each
set of plans and speci fications . Bi dders are hereby notified that, pursuant to
the s t atu~es of the State or California, o~ local laws thereto applicable, the
-
Board of Supervisors has ascer tained the general prevai ling r ate of per hour
wages , and rates for legal holi day and overtime work in the locality in which t his
work i s t o be performed, f or each craft or worlOnan or mechanic needed to execute
the Contract as f ollows :
 Roofers
Electric i ans
Glazi er & Glass Cutter
Lathers 
Painter s
Plaster ers
Plaster tender
Plumbers
Sheet Metal Workers
Cabinet Makers
Floor Layers
(Linoleum & Composition}
Hardwood f l oors
Carpent er s
Tile Setter (Ceramic}
Cement Ma.son
Const. La.borer
Reinf . Iron Worker
Struct. & Ornament . Iron Wrkr .
Asphalt Raker
Bar ber-Green Operator
Motor Patrol Operator
Truck Dr iver
Less t han 6 tons
6 to 10 tons '
4.oo
5 .00
4 .015
4.379
3.98
4 .375
4 . 125
4.83
4. 46
4 . 10
3 .90
4.30
4 . 10
4.40
4.04
3. 26
4. 25
4. 50
3.47
4. 435
4.25
3.575
3.605

H. & W 
. 125
.10
. 125
. 10
1. 25 per
.125
4~
.16
.10
. 10
. 10
. 10
. 125
. 125
. 15
.15
. 125
. 15
. 15
. 10
. 10
day
The foregoing schedule of hourly wages is based upon a working day
of eight hours . For any craft not included in the above list, the minimum wage
shal l be the general prevaili ng wage for the locality in whi ch the work is to be
done . Except in the case of the watchmen, double time shall be paid for work on
 Sundays and holidays and one and one-half time for overtime .
It shall be mandatory upon the contractor to whom the contract is
awarded and upon sub- contractors under him, to pay not less than the above
specified rates for all workmen employed by them in the execut ion of the contract .
Each bid shall be made out on a form to be obtained at the office of
tne Architect and it shall be accompanied by a certified or cashier ' s check or
'
22
Re: Appointment
of Typ t
Clerk II
Position in
Column C. /
Re: Request
of District
Attorney for
Two-Step
Merit Increa e,
Steno Clerk II.
/
Acceptance o
Right of Way
Grants for
Road Improve
ment . 4-
Re: Request
of Judge
Joseph Lodge
Goleta-Hope
Ranch Judicial
Dist.
for Increase
of Salary.
/


bid bond for not less than ten per cent of the amount of the bid, made payable
to the order of the Treasurer of Santa Barbara County, Santa Barbara, California;
' shall be sealed and filed with the Clerk of the County of Santa Barbara, Court
House, Santa Barbara, California, on or before 3:00 P.M. on the 6th day of August
1962, at which time they will be opened and publicly read aloud in the Board of
Supervisor's Room at the Santa Barbara County Court House.
t The above mentioned check or bond shall be given as a guarantee that
the bidder will enter into the contract if awarded to him and will be declared
' forfeited if the successful bidder refuses to enter into said contract after
being requested so to do by the Board of Supervisors of said County.
The Board of Supervisors of Santa Barbara County reserves the right
to reject any or all bids or waive any informality in a bid.
No bidder may withdraw his bid for a period of thirty (30) days

after the date set for the opening thereof.
Dated: July 17, 1962 
J. E. LEWIS
 County Clerk
Santa Barbara, California

 
In the Matter of Request of Hospital Administrator for Initial

Appointment of Typist Clerk II Position in Column C (Patricia McClure).
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, 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 District Attorney for Two-St.ep Merit

Increase for Lela Rossini, Steno Clerk III.
-
 Upon motion of Supervisor Gracia, seconded by Supervisor Grant, 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 Acceptance of Right of Way Grants for Road Improvement.
 
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
  
and carried unanimously, it is ordered that the following right of way grants be,
    
and the same are hereby, accepted for road improvement:




/ The Gamma Rho Chapter of Kappa Alpha Theda House Corporation,

Crocker-Anglo Nat1onaldBank, as Trustee, and Santa Barbara

Mutual Building and Loan Association, dated July 3, 1962, for El
Co1egio, Third District (No consideration) 
/ Los Angeles District Advisory Board, a corporation, dated
July 6, 1962, for Foster Road, Fifth District (No Consideration) 

In the Matter of Request of Judge Joseph Lodge, Goleta-Hope Ranch

Judicial District for Increase in Salary.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the above-entitled matter be, and the
same is hereby, referred to the Administrative Officer for study 
Re: Compensa In the Matter of Compensation Plan for all Administrative and
tion for al
Administrat e Social Service Positions in Welfare Department.
and Social J
Service
Positions .
-


Request of
County Clerk .
for Reclassification
of
Certain Employe s.
I
Designating
Certain Portion
of County Highways
as TwoHour
Parking;
Zones.
Designating Cer
tain Portion of
8gg~fi~ui!i~gy;~Y


July 17, 1962
Upon motion of Supervis~r Gracia, seconded by Super.visor Grant, 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 County Clerk for Reclassification of
.
Cert~in Employees. 
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, 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 Designating Certain Portions of County Highways
.
known as Alisal Road, First Street, and Copenhagen Drive in the Town or Solvang
in the Third Supervisorial District as Two-Hour Parking Zones.
Upon motion .of Supervisor Grant, seconded by Superv~or Gracia, and 

carried unanimously, the following resolution was passed and adopted:
Resolution No, 22390
WHEREAS, Santa Barbara County Ordinance No. 1133, as amended,
authorizes the Board of Supervisors of the County of Santa Barbara, by
resolution to designate any highway or portion of any highway under its jurisdiction
as "Two Hour Parking Zones," and to erect or cause to be erected appropriate
sigqs indicating such "Two Hour Parking Zones", and
WHEREAS, it appears to be in the best interest of public safety that
certain portions of county highways in the County or Santa Barbara be designated
as ~ .11 Two HQUI! Parking Zone" pursuant to said ordinance.
NCM, THEREFORE, I~ IS HEREBY RESOLVED AND ORDERED that the following
described portions of county highways in the Town of Solvang in the County of
. 
Santa Barbara and under the jurisdiction or the Board or Supervisors of said
County. are hereby designated as "Two Hour .Parking Zones"; namely:
1 . Alisal Road, between Mission Drive and the Alley between
Copenhagen -Drive and Oak Street;
2. First Street, between Mission Drive and the Alley between
Copenhagen Drive and Oak Street;
3. Copenhagen Drive, between First Street and Second Street;
in the Third Supervisorial District, in the Town of Solvang, and the Road
Conunissioner or the County of Santa Barbara is hereby authorized and directed
to place and maintain or cause to be placed and maintained appropriate signs
indicating said "Two Hour Parking Zones". From and after the time appropriate
signs are placed so indicating, it shall be unlawful to park on any of the above

indicated portions of streets in the Town or SoLv.ang for more than two hours in
any one day between the hours of 8:00 A.M. and 6:00 P.M.
PASSED and adopted by the Board of Supervisors of the County of
23
Santa Barbara, , State of California, this 17th day of July, 1962, by the following
vote:
AYES:
NOES:
ABSENT:
Joe J. Callahan, Daniel G. Grant, Veril C. Campbell,
and A. E. Gracia
None
C  W. Bradbury

In the Matter of Designating A Certain Portion of A County Highway
Known as Copenhagen Drive in the Town of so1vang in the Third Supervisor1al
24

Re : Proposed
Freeway Ma.in
tenance Agre -
ment with St te
East of
Carpinteria.
/
District, ~s One-Hour Parking Zone.
Upon motion or Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimou~ly, the following resolution was pass~d and adopted:

Resolution No. 22391
WHEREAS, Santa Barbara County Ordinance No. 1133, as amended,
authorizes the Board of Supervisors of the County of Santa Barbara, by resolution
to designate any highway or portion of any highway under its jurisdiction as a
"One Hour Parking Zone", and to erect or cause to be erected appropriate signs
indicating such "One Hour Parking Zone", and
WHEREAS, it appears to be in the best interest of public safety that a
certain portion of a county highway in the County of Santa Barbara be designated
as a "One Hou.r Parking Zone" pursuant to said ordinance.
NCM, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the following
described portion of a county highway in the Town of Solvang in the County of
.
Santa Barbara and under the jurisdiction of the Board of Supervisors of said

County is hereby designated as a "One Hour Parking Zone"; namely Copenhagen Drive,
between Alisal Road and First Street, in the Third Supervisorial District, in the
Town of Solvang, 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 signs indicating the said "One Hour Parking Zone". From
and after the time appropriate signs are placed so indicating, it shall be unlawful
to park on any of the above indicated portions of streets in the Town of
Solvang for more than one hour in any one day between the hours of 8:00 A.M. and
6:00 P.M. 
Passed and adopted by the Board of Supervisprs_of the County of
Santa Barbara, State of California, this 17th day of July, 1962, by the following
vote:
AYES: Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia 
NOES: None
ABSENT: C  W  Bradbury 
In the Matt ~~ of Proposed Freeway Maintenano~ Agreement with State
Division of Highways Covering Portion of State Highway Route 2 between 1.0 Miles
East of Carpinteria and 0.5 Mile East of Arroyo Pardeon, First Supervisorial
District. 
The Road Commissioner submitted to the Board a copy of a letter
which was transmitted to all County Road Commissioners in the State and many
City Public Works Directors, upon the request of the Board on June 4, 1962 on
their attitude pertaining to freeway maintenance agreements with the State
Division of Highways requesting local agencies to assume certain qbligations

relating to various structures on completed freeway projects. Also submitted
was a summary of responses which the Road Commissioner requested the Board to
evaluate.  

Upon motion of Supervisor Gracia, seconded by Supervisor Campbell, .
and carried unanimously, it is ordered that the above-entitled matter be, and
the same is hereby, continued to July 23, 1962, with copies of the proposed
Re: Recommdation
for Approval of
Road Construction
Project. Tepusquet
Road, 5th
District. I
Re: Report on
Palomino Road
Proposed Improv -
ment as a Servi e
Area Project. /
Travel
Authorization.
/

Re: Fact Sheet
from California
Department c:f
Public Works.
Re: Pay for
Certain County
Employees for
June 6, 1962
Election Work.
/
/
July 17, 1962
.
subject freeway agreement to be furnished each Board member for study.
In the Matter of Recommendation of the Road Commissioner for Approval
of Road Construction Project.
Upon motion of Supervisor-Gracia, seconded QY Supervisor Campbell,
and carried unanimously, it-is ordered that the Road Commissioner be, and he is
hereby, authorized to proceed with the following road construction project, to be
built by County forces:
TEPUS~UE'T ROAD (Fifth District)
Between Log Station 0.62 and Log Station 1.12,
.
regrade and-provide summer crossing at the
Sisquoc River.
Estimated Cost: $3,000.00


In the Matter of Report from Road Commissioner on Palomino Road
Proposed Improvement As A Service Area Project.

25
The above-entitled report was received by the Board from petition or
property owners adjacent to Palomino Road, that the road be -taken into the County
maintained road system and that any sub-standard portions of the road be improved,
using the 1913-1915 Improvement Act.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered .that the above-entitled matter be, and the
same is hereby, referred back to the Road Commissioner to contact interested
property owners -~n the subject area on the possibility Df forming an assessment
district for improvement of Palomino Road -under the 1911 Improvement Act; the 
County to be agreeable to accept this road with the standards as outlined in the
Road Commissioner's subject report.
In the Matter of Travel Authorization.
Upon motion of Supervi.sor Gracia, seconded by Supervisor Grant, a nd
carried unanimously, it is ordered that travel from the County of Santa Barbara
on County business be, and the same i s hereby, approved, as follows:
Any Member of the Board; Road Commissioner; and Planning Director -
.
to San Luis Obispo October 9, 1962, to attend Workshop Meeting of State Division
of Highways on establishment of State-wide ~cenic Highway System 

In the Matter "California State Highway Organization" Fact Sheet
from California Department of Public Works.
The above entitled document was received by the Board and ordered
placed on file.

In the Matter of Recommendation of Administrative Officer on Request
.
for Pay for Certain County Employees for June 6, 1962 Election Work.
A. T. Eaves, Jr., County Auditor, appeared before the Board reiteratin~
his reasons, as contained in subject written recommendation, why he felt payment
I could not be made, under provisions contained in the existing salary ordinance
 of the County, to certain County mployees for June 6, 1962 election work 


26

Request of
Judge Joseph
Lodge, Goleta
Hope Ranch
Judicial Dist
for Survey on
Establishment
of Permanent
Court Buildin 
I
Posting Monument
for rr:'rac
#10,011, Unit
#2. I


Upon motion of Supervisor Gracia, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, referred to the County Counsel for study to provide a means,
legally, to compensate the following County employees for work pe~formed during
June 6, 1962 election:
Joseph Reidy
Philomena Carroll
Elizabeth Paxton
Ann Sweet
Clara Grier
Katherine Dyer
Kenneth Hibbard
$67.10
27 .67
10.20
51.00
 19.47
14.35
44.62
In the Matter of Request of Judge Joseph Lodge, Goleta-Hope Ranch
Judicial District for Survey on Establishment of Permanent Court Building in
Goleta Valley. 
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, referred to the Administrative Offi cer, Planning Director, and
Director Public Works for study and to contact various County departments who
might be concerned with expansion of present facilities.
In the Matter of Posting Monument Bond for Tract #10, 011 , Unit #2,
in the Amount of $2,690.00.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the above- entitled matter be, and the same
is hereby, referred to County Counsel for appropriate action, as contained in the
recommendation of the County Surveyor.
Re: Including In the Matter of Report from County Surveyor from Board Referral to
A Private Roa
"El Camino Ra el" Include A Private Road "El Camino Ratel" on County Maps.
on County Map 
/ Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
Re: Communica
tion on Invoi e
for Investiga
tive Services
Rendered Coun y
on Tract
#10,026 (Normandy
Ma.nor)
and Adjacent
Territory.
I
carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, referred to the Planning Director .
In the Matter of Communication from Dean s . Kingman, Consulting
Engineer, on Invoice for Investigative Services Rendered the County on Tract
#10,026 (Normandy Manor) apd Adjacent Territory .
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above -enti~led matter be, and the
same is hereby, referred to County Counsel for the purpose of negotiating a
compromise on the claim of Dean S . Kingman in the amount of $963 .16 

The Board recessed until 2 o'clock, p .m.
At z o' c lock, p .m. the Bo~rd R ~cony ened.
 
Present: Supervisors Joe J : Calla~an~ D~niel G. Grant,
y~ri1 c. Campbel l i and A. E. Gra9ia; and J . E. Lewis, Clerk.
Absent: Supervisor C~ _ W. Bra~bry
Superv~sor Callahan in t~e Chair
Re: Appointment .
of Russell Iars n
as Member of
Board of Truste s
Of Oak Hill Cem -
tery District .
/
Re: Board
Support in
Program to Develop
Uniformity
in Buildin
Laws in State
of California .
I
Re : Appeal from
Action by Plann ng
Commission on
Request for
Home Occupation
Permit . J
Re : Setting Pub
Hearing on Peti
for Annexation
of Tract #10, 22
to Goleta Light
ing District .
I
'
ic
ion
July 17, 1962
I n the Matte;c of Appointment of Russell Iarsen as Member of Board of
Trustees of Oak Hill Cemetery District.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that Russell Larsen, of Central Avenue,
.
Buellton be, and he is hereby, appointed as a member pf the Board of Trustees of
Oak Hill Cemetery District-, vice Mr. Fred Mattei, deceased, effective forthwith.
In the Matter of Request of International Conference of Building

Officials for Board Support in Program to Develop Uniformity in Building Laws
in the State of California.
The above-entit.l ed communication was received and ordered placed on
file, a copy of which is to be' furnished the Public Works Director.
In the Matter of Appeal of Bette L. Hall from Action by Planning
. .
Commission on Request for Home Occupation Permit.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that Monday, August 6, 1962, at 2 o'clock, p.m.,
' be, and the same is hereby, set as the date and time for a hearing on the aboveentitled
matter.
' In the Matter of Setting Public Hearing on Petition of Montclair
Enterprises for Annexation of Tract #10,225 to the Goleta Lighting District.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, the following resoiution was passed and adopted: 
. Resolution No. 223.92
WHEREAS, a petition has been filed with this Board conforming with
the requirements of Streets and Highways Code 19210, signed by owners representing
at least one-fourth of the total assessed valuation of the 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 GOLETA Lighting District of Santa Barbara County; and
WHEREAS, said territory so proposed to be annexed is particularly
described in said petition filed in th~ office of the County Clerk of Santa Barbara
County, to which reference is hereby made ~or further particulars,
NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AND ORDERED as follows:
.
1. That the 6th day of August, 1962, at the hour of 2:00 P.M. of said
day, in the Superviaors Room, County Court House, Santa Barba~a, California, be
  and they are hereby set as the time and place at which 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 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 circulation 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 California, this 17th day of July, 1962, by the following
vote: 
I
I
28
Setting Publi
Hearing on
Petition for
Annexation of
Tract #10, 223
to Isla Vista
Lighting Dist .
I

Re : Setting
Public Hearing
on Petit on
for Annexati n
of Tract
#10, 218 to
Goleta Light
ing District .
I
Ayes:
Noes:
Absent:
Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia

None
 C  W. Bradbury
In the Matter or Setting Public Hearing on Petiti'o n or Audubon
. -.
Corporation for Annexation of Tract #10,223 to the Isla Vista Lighting District.
Upon motion or Supervisor Grant, seconded by Supervisor Gracia, and
.
carried unanimously, the following resolution was passed and adopted:
Resolution No  . 22393
WHEREAS, a petition has been filed with this Board conforming with
the requirements of Streets and Highways Code 19210, signed by owners
represent.ing at least one-fourth of the total assessed valuation or the real
property propose.d to be annexed and by at least one-fourth of the total number

or owners or real property in the said territory, requesting that said territory
be annexed to the ISLA VISTA 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 or the County Clerk of Santa

Barbara County, to which reference is hereby made for further particulars,
NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AND ORDERED as follows:
1. That the 6th day of August, 1962, at the hour of 2:00 P.M. of
said day, ~ i~ the Supervisors Room, County Court House, Santa Barbara, California,
be and they are hereby set as the time and place at which 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 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 circulation 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 California, this 17th day of July, 1962, by the following vote:
Ayes:
Noes:
Absent:
Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia
None
C  W. Bradbury
 

In the Matter of Setting Public Hearing on Petition of Roseglen
Construction, Inc. for Annexation of Tract #10,218 to the Goleta Lighting District.
Upon motion of Supervisor Grant,. seconded by Supervisor Gracia, and
car-ried unanimously, the following resolution was passed and adopted:

Resolution No. 22394 
.
WHEREAS, a petition has been filed with this Board conforming with the
requirements or Streets. and Highways Code 19210, signed by -owners representing

at least one-fourth of the total assessed valuation of the 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
GOLETA Lighting District of Santa Barbara County; and
WHEREAS, said territory so proposed to be annexed is particularly
described i n said petition filed in the office of the County Clerk of Santa Barbara
Withdrawal of
Claims., for
Water Damage v

Cancellation of
I~~ii~r~a E0 8!*Y
of Santa Maria .
/
Order
July 17, 1962
County, to which reference is hereby made for further particulars,
NCM, THEREFORE., BE IT AND IT IS HEREBY R.F.sOLVED AND ORDERED as follows:
1. That the 6th day of August, 1962, at the hour of 2:00 P.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 public hearing on said
petition and on the proposed annexation will be had and at which any interested
persons may appear and be heard.
' I
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 circulation published and
circulated in t~e 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 California, this 17th day of July, 1962, by the following
vote:
Ayes:
Noes:
Absent:
Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia
None
C  W. Bradbury
In the Matter of Withdrawal of Claims in Favor of John Marshal Howe
and Robert Bennett for Water Damage.
Upon motion of Supervisor Campbell, seconded by Supervisor Gracia,
and carried unanimously, it is ordered that the above-entitled matter be withdrawn
and referred back to the County Counsel 
In the Matter of Cancellation of Taxes on Property Acquired by ~he
City of Santa Maria. -
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unan1mously, the following Order was passed and adopted:
' ORDER

WHEREAS, it appears to the Board of Supervisors of the County of
Santa Barbara, State of Calif-ornia, that the City of Santa Maria has acquired
title to, and is the owner of, certain real property situate in the County of
Santa Barbara, State of California; and

WHEREAS, it further appears that application has been made for cancellation
of taxes on property described below, as provided for by Section 4986
of the Revenue and Taxation Code of the State of California; and
WHEREAS, it further appears that the written consent of the County

Counsel of said County of Santa Barbara to the cancellation of said taxes 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 he is hereby, authorized
and directed to cancel the following taxes against the following property described
below:
Lot 7-A Bunny Acres, Code 300 {121-051-11) - assessed
to Harold E. Witmer et ux - tax bill No. 28653 - recorded
March 29, 1962 - Cancel Land $660., Improvements
$1,070. and all penalties and costs applicable for the
1961-62 .roll.
30 
Cancellation
of Taxes on
Property Acquired
by
State of
California
/


- The foregoing Order entered in the Minutes of the Board of Supervisors
this 17th day of July, 1962.

In the Matter of Cancellation of Taxes on Property Acquired
by the State of California.
Upon motion or Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, the following Order was passed and adopted:
ORDER
WHEREAS, it appears to the Board of Supervisors of the County of
.
Santa Barbara, State of California, that the State or California, Division or
Highways, has acquired title to, and is the owner of, certain real property
situate in the County or Santa Barbara, State of California; and
WHEREAS, it further appears that application has been made for
cancellation of taxes on property described below, as provided by Section 4986
of the Revenue and Taxation Code of the State of California; and
WHEREAS, it further appears that the written consent of the County
Counsel of said County of Santa Barbara to the cancellation or said taxes has
been obtained therefor;
NCM, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector
of the County of Santa Barbara, State of California, be and he is hereby,
authorized and directed to cancel the following taxes against the following
property described below:

SB-149-A #75 - assessed to Joe Colli et al - Code
93-110-11 - tax bill No. 62417, conveyed to the
State of California by deed recorded March 26, 1962,
Cancel Land, Por. 93-110-11. 
SB-149-A #77 - assessed to John Bodger & Sons Co. -
Code 93-110-12 - tax bill No. 62408, conveyed to the
State of California by deed recorded March 26, 1962,
Cancel Land, Por. 93-110-12.
SB-149-A #77 - assessed to John Bodger & Sons Co.
Code 93-110-13 - tax bill No. 60246, conveyed to the
State of California by deed recorded March 26, 1962,
Cancel Land, Por. 93-110-13.
SB-2-D #728 - assessed to Odin G. Buell, et ux -
Code 137-170-01 - tax bill No. 57130, conveyed to the
State of California by deed recorded May 1, 1962,
Cancel Land.
SB-80-C #39 - assessed to Merrill J. Ainsworth et ux -
Code 1537070-02 - tax bill No. 46176 - conveyed to the
State of California by deed recorded April 25, 1962,
Cancel Land.
SB-80-B #1 - assessed to Merrill J. Ainsworth et ux -
Code 153-070-05 - tax bill No. 49548 - conveyed to the
State of California by deed recorded April 25, 1962,
Cancel Land.

Transfer of Fund
to Santa Barbara
County Employees
Retirement Assn .
I
'
Re: Claim for
Damages to .
Trailer at
Cachuma Recreation.
Application for
Road Licenses .
/


July 17, 1962 
'
SB-149-A #1 - assessed to Union Sugar Company - Code
93-020-08 - tax bill No. 60251 - conveyed to the State
of California by deed recorded March 27, 19o2 (Recording
data of above-mentioned Final Order of Condemnation),
Cancel Land.
SB- 149-A #64 - assessed to Peter Signorelli, et al -
Code 93-090-01 - tax bill No. 62454 - conveyed to the
State of California by deed recorded April 25, 1962,
Cancel Land. 



The foregoing Order entered in the Minutes of the Board of Supervisors
this 17th day of July, 1962.
In the Matter of Transfer of Funds to Santa Barbara County Employees'
Retirement Association.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, 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, authorizea and directed to transfer
the following sums to the Employees Retirement Fund rrom the funds set forth
below, said transfer being in accordance with the provisions of Section 31582
of the Government Code:
GENERAL FUND (Safety Members):
GENERAL FUND (Regular Members):
ROAD FUND:
OIL WELL INSPECTION FUND:
S . B. Co . FLOOD CONTROL &
WTR . CONS . DIST. MTCE . FUND:
S.B. Co WATER AGENCY FUND:


. .


~




Amount to be
Transferred
$ 15, 762 .72
42, 845 .87
4, 421 .48
72. 26
578 .65
68 .78

31
The foregoing Order passed this 17th day of July, 1962, by the following
vote, to wit:
AYES :
NOES:
ABSENT:
'
Joe J . Callahan, .Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia;
None
C  W  Bradbury  
In the Matter of Claim in Favor of s. A. Olsen for Damages to Trailer
at Cachuma Recreation Area in the Amount of $200.00.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, referred to the County Counsel for referral to ~nsurance carrier.
In the Matter of Application for Road Licenses .
'Upon motion of Supervisor Grant, seconded by Supervisor Graci a, and

. .

32




Setting Publi
Hearing on
Petitions for
Annexation of
Tract #10, 223
to County Ser
vice Area #3,
and for Tract
#10, 225 . ./
carried unanimously, it is ordered that the following road license applications
be, and the same are hereby, approved :
/ R. I. Matthews (Permit #4711) - Road license to install 4" V.C.P.
sewer line at 4694 Tajo Drive, Third District; a permanent bond in the amount or
$1, 000.00 having heretofore been placed with the Clerk.
/Golden & Reveles (Permit #4722) - Road license to install 4" V.C.P.
sewer line at 298 South Orange Avenue, Goleta, Third District; a permanent bond
in the amount of $1,000.00 having heretofore been placed with the Clerk.
/R & M Pipeline Construction Co. (Permit #4759) - Road license to

install 4" V.C.P. sewer line on north s ide of Pasado Road, Third District; a
cash deposit i n the amount or $250 .00 having been placed with the Clerk.
/ Pacific Telephone & Telegraph Co (Permit #4742) - Road license to
place buri ed cable and splicing pits on Hollister Avenue, Third District; a
cash deposit in the amount of $250 .00 having been placed with the Clerk.
/ Technion Construction Co. (Permit #4732) - Road license to install
driveway approach, Rucker Road and Burton Mesa Road, Lompoc , Fourth District; a
cash deposit i n the amount of $250.00 having been placed with the Clerk.
/ J. B. Lanham (Permit #806-A} - Road license for 16 1 driveway, 2871
Costa Place, Country Club, Santa Maria, Fifth District; a cash deposit in the
amount of $250 .00 having been placed with the Clerk.
Glen D. Cherry (Permit #806-E) - Road license to replace curb and
gutter, 189 Cameron Drive, Fifth District; a cash deposit in the amount of
$250 .00 having been placed with the Clerk.
Glen D. Cherry (Permit #806- D) - Road license to replace curb and
gutter, 211 Cameron Drive, Fifth District; a cash deposit in the amount of
$250.00 having been placed with the Clerk 
E. M. Cooper (Permit #806-C) - Road license to cut curb and install
12 ' driveway 2843 Costa Place, Fifth District; a cash deposit in the amount of
$250 .00 having been placed with the Clerk 
E. M. Cooper (Permit #806-B) - Road license to cut curb and install
  
12' driveway, 237 Cameron Drive, Fifth District ; a cash deposit in the amount or
$250 .00 having been placed with the Clerk.
In the Matter of Setting Public Hearing on Petitions or Audubon
Corporation for Annexation of Tract #10, 223 to County Service Area #3, and
Montclair Enterprises for Tract #10, 225 .

Upon motion or Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, the following resolution was passed and adopted :
Resolution No . 22395
WHEREAS , Chapter 2 .2 of Part 2 of Division 2 of Title 3 of the
Government Code, and particularly sections 25210 .80 et seq., authorizes the
annexation of territory to county service areas and provides that the proceedings
therefor may be initiated by resolution of the Board of Supervisors; and
WHEREAS , it appears to be necessary and in the public interest that
services of the types being provided within County Service Area No . 3 should be
provided in the territory hereinafter described;
NOO , THEREFORE, BE IT AND IT IS HEREBY RF.sOLVED, FOUND AND DECLARED
as follows:
1. That this Board of Supervisors does hereby declare its intention
to annex the herei nafter described territory to County Service Area No . 3.
--------------.---------------------------------------------------


July 17, 1962
2. That the types of extended county services provided within sai d
area are the f ollowing: development and maintenance of open space, park parkway
J and recreation area, facilities and services .
3 . That the boundaries of the territory so proposed to be annexed
~ are as follows: PARCEL 11A11
Tha-t portion of. the Rancho Los Dos Pueblos recorded in Book 11A11
. . .
Page 323, of Patents, in the County of Santa Barbara, State of California,
described as follows : 
t Beginning at a 1 1/2 i nch iron pipe at the northwest corner of
.
Tract #10116 as recorded in book 54 of maps at page 79. Thence on a prolongation
of the most northerly course of th~ westerly s ide of Ia Patera Lane per said map
of Tract #10116 . 
lst: - North 162010011 West 110. 34 feet to the beginning of a non-
.
tangent curve concave Southwesterly having a radius of . 288 feet and from which
point a radial line bears South 5318 1 1111 West; thence along said curve,
.
2nd : - Northwes:terly through a central angle of 8 381 1111 a distance

of 43.41 feet; thence tangent to said curve,
3rd: - North 4s,0 20 10011 West 60 feet to the beginning or a tangent
curve concave Northeasterly havi ng a radius of 722 feet; thence,
4th: - NortherJ.y a l ong said curve through a central angle of 17121 2811
a distance of 216 .88 feet. to a poi nt on said curve from which a radial line bears
North 61521 2811 East ; thence along said radial l i ne,
5th: - North 61.0 5212811 East 42.00 feet to a point on a curve concave
 Northerly having a r adius of 15 feet and from which point a radial line bears
North 61521 2811 East ; thence,
.
6th : - SoutherJ.y and Easterly along said curve through a central angle
of 934412211 a distance of. 24. 54 feet to the beginning of a tangent reverse
curve concave Southerly and having a radius of 720 feet ; thence,
7th: - Easterly along said curve through a central a ngle of 137 12111

a distance or 20 . 39 feet ~o a point or i ntersection with a curve concave Northeasterly
havi ng a radius -Of 1000 feet , said point bei ng on the Westerly 1ine of
the land as shown on a map as recorded in Book 60, Page 70, Record of Survey,
filed in the office of the County Recorder, County of Santa Barbara, and from
which intersection point a radial line bears South 30141 3311 East from the 720
.
root radius curve; thence along said Westerly line of land per map as recorded
i n Book 60, Page 70, Record of Surveys,
8th: - Northevly along said curve having a radius of 1000 feet through
. a central angle of 49481-4211 a distance of 869 . 37 feet ; thence,
 9th: - Tangent to sai d curve, North ~0  35 1 00 11 East 96 . 40 feet to the
beginni ng of a tangent curve concave Westerly and havi ng a radius or 1940.00
feet; thence,
10th : - Through a central angle 1920 10011 a distance of 654 .61 feet;
thence,
11th: - Tangent to said curve North 0115 10011 East 279. 55 feet to a

1 1/2 inch iron pipe ; thence, . 
12th: - South 872510011 East 715 .00 feet to the Westerly line of the
land as shown on Record of Survey ,map per .Book 19 .Page 89; thence along the said
Westerly line . 
13th : - South 195914511 East 235 . 00 .feet to a concrete monument per
Book 19 Page 89 of Record of Survey; thence,

33
34

14th: - South 229 13011 East 559.48 feet to the Northerly line of Stow
Canyon Road as shown on Record of Survey map filed in Book 27 Page 20; thence
Easterly along the Northerly line of Stow Canyon,
15th: - _South 8622110011 East 640 .75 fee.t; thence, along the approxi-
.
mate centerline of San Pedro Creek by the following twenty-two courses,
 .


 '

16th: - South 27948 1 4511 East 63.51 feet; thence,
.
17th: - South 7811 14511 East 99 .90 fe~t; thence, t
.
18th : - South 515314511 East 76 .60 feet thence,

19th : - South 8345 14511 East 105. 90 feet; thence,
.
20th : - South 45031 4511 East 50. 90 feet ; thence,

21st: - South 2236 1 1511 West 63.50 feet; thence,
22nd: - South 3601 1 4511 East 101. 40 feet; thence,
.
23rd : - South 4.0 16 1 4511 East 87 .80 feet; thence,
. .
24th: - South 3048 1 4511 East 65 .70 feet; thence,
25th : - South 25 27 15" West 72.00 feet; thence,
.
26th : - North 814714511 West 83.00 feet; thence,
.
27th : - South 1129 1 4511 East 117 . 10 feet; thence,
.
28th: - South 3440 1 1511 West 80.40 feet; thence,
.
29th : - South 3426 1 4511 East 76.90 feet; thence,
.
30th: - South 3347 1 1511 West 141.40 feet; thence,
31st : - South 3532 1 45" East 154.10 feet.; thence,
-
32nd: - South 0161 1511 West 129.50 feet; thence,

33rd: - South 22.0 46 1 4511 East 78 . 90 feet; thence,
.
34th: - South 373411 4511 East
. .
- South. 2017 1 1511 West
.
89.60
66 .30
feet ; thence,
35th: feet; thence,
36th : - South 20 48 1 4511 East 108.60 feet; thence,


37th: - South 3026 1 4511 East. 27 .45 feet to the Northeasterly corner
.
of Tract #10116 as recorded in Book 54 Page 80 of Maps; thence along
the Northerly line of Tract #10116 by the following eleven courses ,
38th: - South 724010011 West 163. 22 feet;. thence,
.
39th : - South 8121 1 2511 West 129.82 feet; thence,
. .
40th: - North 832410011 West 134.36 feet; thence,
.
41st: - North 8013 15811 West 150 .57 feet; thence,

42nd; - North 76525311 West 153.67 feet; thence,
.
43rd : - North 7207 13811 West 280 . 34 feet; thence,

44th : - North 75293311 West 123. 40 . feet; thenc.e,
.
45th: - North 8119 2911 West 172.35 feet; thence,

46th: - South 8945 1 1411 West 180.75 feet; thence,
.
47th: - South 8657 1 2011 West 192.68 feet; thence,
.
48th : - South 7326 13411 West 203. 15 feet to the point of beginning.
The land herein described is shown with other land on a map of a
survey filed in book 60 Page 70, Record of Surveys 
PARCEL "B"
 That portion of the Rancho Los Dos Pueblos, situated in -the County
of Santa Barbara, State of California, described as follows:
Beginning at the southwest corner of the tract of land described in
the deed to Jess c. Barnes , et al., recorded in Book 702, Page 113 of Official
Records , records of said County.
Thence 1st, N. 894310911 E., along the southerly line of said tract
. . - -----------.----------------------------- ----------------------,


Re: Releasing
Road Improvemen
Bond for Tract
#10, 154, Unit /
#1
Re: Publication
of Ordinances
Nos . 1318/1323,
inclusive . /
'

July 17th, 1962
of land, 1446. 40 feet to the southwesterly corner of the tract of land described
in the deed to Richard c. Riding, et al., recorded September 5, 1958 in Book
1552, Page 588. of Official Records, records of said County
Thence 2nd, N. 0 09' 05" W., along the westerly line of said last
.
mentioned tract of land, 1236.09 feet to a 1/2 inch survey pipe tagged R. E.
7704, set for the southwest corner of the tract of land described in the deed
to Richard c. Riding, et al., recorded November 23, 1955 in Book 1347, Page 497
of Official Records , records of said County .
Thence 3rd, N. 005 ' 57" W., along the westerly line of said last

mentioned tract of land, 1489. 37 feet to its intersection with the southerly line
of Hollister Avenue, 100.00 feet wide .
Thence 4th, S. 88511 4511 W., along said southerly line, 1443.84
.
feet to its i ntersection with the westerly line of sai d tract of land described
in the deed to J ess c. Barnes , Jr., et al .
Thence 5th, s . 0 03 ' 50" E., along said westerly line, 2703 .88 feet to
the poi nt of beginning~
Containing 90 . 2916 acres . 
  4 . That this Board will hold a Public hearing on the question of the
annexation of said terri tory to County Service Area No . 3 on the 6th day of
August, 1962, at the hour of 2 :00 o ' clock P. M. , or as soon thereafter as the
order of business will permi t , in the Supervisors Room, County Courthouse, Santa
Barbara, California, at which time the Board .will hear the testimony of all
interested persons or taxpayers for or against said annexation, and written protests
may be filed on or before the time fixed for the hearing .
5 . That the Clerk be, and he i s hereby, authorized a nd directed to
publish notice of said hearing , in accordance with the provisions of Government
Code Section 6061, one t ime. in the Santa Barbara News-Press, a newspaper of
general circulation published in the County, . which said publication shall be
completed at least 7 days prior to the date of the hearing .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 17th day of July, 1962, by the following vote:


Uni t #1 .
AY'FS: Joe J. Callahan, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia
NO'FS : None
ABSENT: C  W  Bradbury 

In the Matter of Releasing Road Improvement Bond for Tract #10, 154,.
 
Upon moti on of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimousl y , i t is or dered that the following road improvement bond for
Tract #10, 154, Unit #1 be, and the same is hereby, released as to all future acts
and conditions :
The Travelers Indemnity Company - Davis-K. W. McKee, Inc ., as
 
Principals, for bond dated May 26 , 1961 .
In the Matter of Publication of Or dinances Nos . 1318/1323, inclusive .
.
It appearing from the Affidavits of the Principal Clerk of the Santa
. .
Barbara News- Press that Ordinances Nos . 1318 through 1323, inclusive, have been
as
36
Reports and
Communication 
/

Certificatio
from Office
of Secretary
of State of
California
for Annexati n
No . 32 (McCo )
to City of
Santa Maria .
I
Re : Opening
Bids for Sale
of General
Obligation
Negotiable
Pr omissory
Notes of
Cachuma Sanit -
t i on District
/
Re : Approval
to Conduct
Regatta on
Lake Cachuma
September 22-
23, 1962. /




published in the manner and form required by law. 
 
In the Matter of Reports and Communications .
The following reports and communications were received and ordered
placed on file: 
/ The American Legion, Santa Barbara Post 49 - Report of Operation,
Santa Barbara Memorial Building under Terms of L~ase .
1 Santa Barbara County Boundary Commis~ion - Approval of boundaries
of proposed annexation of Tract #10,244 to Oak Knoll Lighting District (Vestoma
Investment Company) . 
/ Santa Barbara County Boundary Commission - Approval of boundaries
of proposed annexation of territory to Santa. Ynez River Water Conservation
District .
; Refuse Department - Fillsite Report for May, 1962.
/ Deputy County Counsel - Copy of letter to County Supervisors
Association on compulsory county civil service.
/ U. s . Army Corps of Engineers - Application by Union 011 Company
to install underwater oil well completion and production. head.
/ Santa Ynez River Water Conservation District - Request for tax levy
for fiscal year 1962-63. .
;Welfare Director - Copy of Minutes of Meeting of State Department
of Social Welfare for Medical Care. Insurance Plan.
/Santa Barbara General Hospital - Condition of Accounts Receivable
as of June 30, 1962, and Statistical Report for June, 1962 

In the Matter of Certification from the Office of the Secretary of
the State of California for Annexation No . 32 (McCoy) to the City of Santa Mari a .
.
The above-entitled certification was received and ordered placed on
file , with. the following departments so notified of said annexation; Elections
Department, Planning Department , Surveyor, Road Department, and Recorder .
 
In the Matter of Opening Bids for Sale of $410, 000. General
Obligation Negotiable Promissory Notes of. Cachuma Sanitation District .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that Supervisor Gracia and R. K. Cutler,
County Counsel be, and they are hereby, authorized and directed to travel to
San Francisco on County business one day between July 18- 20, 1962, to Bank of
America Office relative to bidding on subject notes .
It is further ordered that the above-entitled matter be, and the same
is hereby, continued to July 23, 1962.
In the Matter of Approval of Request of South Coast Corinthian Yacht Club
to Conduct Regatta ~n Lake Cachuma September 22- 23, 1962 as Recommended by Park
Commission.  
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the request of South Coast Corinthian
Yacht Club to conduct a regatta on Lake Cachuma September 22- 23, 1962, as
recommended by the Park Commission be, and the same i s hereby, approved.


Re : Request for
Proposed License
Relative to Construction
of
Sewer System in
Assessment Dist .
No . 1 to Run lin
Thr ough Manning
Park. /
Acceptance of
Deposit for one
year Donation
of Charges for
Str eet Lighting
Energizing .
(Tract #10 , 207)
I
Re : Accepting
Off er of Jack
M. Miller for
Legal Services
to Santa Barbar
County. ./

.

l

July 17, 1962
In the Matter of Request of Price, Postel & Parma, Attorneys at Law
. .
on behalf of Montecito Sanitary District for Proposed License Relative to
.4. 
Construction of Sewer System in Assessment District No . 1 to Run Line Through
- Manning Park.
I
Upon motion of Supervisor Campbell, seconded by Supervisor Grant,

and carried unanimously, it is ordered that the above- entitled matter be, and
the same is hereby, referred to the Coupty Counsel and Administrative Officer
' to work out the details for a license on subject matter, and present to the

Board on July 23, 1962,.

In the Matter of Acceptance of Deposit in the Amount of $1,461.60
.
from Pac i fic Coast Properties, for One-Year Donation of Charges for Street
I
Lighting Ener gizing, to Clerk' s Trust Fund. (Tract #10 , 207)
~ ' . -
Upon motion of Supervisor Campbell, seconded by Supervisor Grant,
and carried unanimously, it is ordered that the donation received from Pacific

Coast Properties, for one-year street l i ghting energizing charges for Tract
#10, 207 , in the amount of $1, 461 .60 be, and the same is hereby, accepted for

deposit in the Clerk' s Trust Fund, and refundable if lights are not installed .
In the Matter of Accepting the Offer of Jack M. Miller for Legal
.
Services to Santa Barbara County.
Upon motion of Supervisor Campbell, seconded by Supervisor Gracia,
and carried unanimously, the following resolution was passed and adopted :
 Resol ution No . 22396

 
WHEREAS , JACK M. MILLER, attorney at law and specialist in the field
.
of eminent domain law, has by letter dated July 10, 1962, addressed to the Board
of Supervisors of the County of Santa Barbara, proposed and offered to f urnish
certain legal services to the County of Santa Barbara, in rendering advice and
.
preparing all legal pleadings, documents, and related paperwork in connection
with condemnation or eminent domain matters, for the County of Santa Barbara, for

the consideration of. $450 .00 per month, payable monthly, for a period of time

beginning July 16, 1962, and ending June 30, 1963; and
WHEREAS, it is in the public interest that said proposal be accepted
and said legal services performed,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows:
. .
1. That the foregoing recitations are true and correct 

2 . That the said offer of Jack M. Mi ller contained in said letter
dated July 10, 1962, to the Board of Supervisors of Santa Barbara County to
.

37
perf orm the legal services specified in said letter, be and it is hereby accepted 

3. That said Jack M. Mi ller be and he is hereby authorized to
-
commence work upon the proposal outlined in his said letter on July 16, 1962 
.
4. That the Audi tor-Controller be and he is hereby authorized and
.
directed to draw his warrants as follows: in the amount of $225 .00 for services

rendered from and including July 16, 1962, to and including July 31, 1962, for
.
servi ces render ed in July 1962; each subsequent monthly warrant to be in the
.
amount of $450 .00, sai~ sum to be due and payable on the first day of each month

following the month in which said services were rendered.
5. That the County Counsel be, and he is hereby, directed to furnish
the services of a legal secretary at the office of the County Counsel to perform

38

Directing
County Counse
to Proceed w1 h
Necessary law
Suits through
Obstruction o
Flood Control
Work within
Atascadero
Creek Easemen 
Execution of
Permit to
Operate Soft
Drink Stands
During Fiesta
Celebration
August 15 to
19, 1962, at
County Bowl
& Court House
Grounds. /
Re: Request
for Abandonme t
of Easement A -
joing County
Bowl Property .
/
Fixing Rates
for County
Advertising
for Fiscal
year 1962-63.
. /
all secretarial functions as required in the performance of said legal services .
6 . That this agreement shall be in full force and effect from and
including July 16, 1962, to and including June 30, 1963, subject to the right in
either party to terminate the agreement on 30 days written notice to the other
party.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 17th day of July, 1962, by the following vote :
 Ayes: Joe J . Callahan, Daniel G. Grant, Veril c. Campbell,
 and A. E. Gracia  
Noes : None
Absent: C  W  Bradbury
In the Matter of Directing County Counsel to Proceed with Necessary
Law Suits through Obstruction of Flood Control Work within Atascadero Creek
Easement .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the County Counsel, or District
Attorney be, and they are hereby, authorized and directed to proceed with
necessary law suits, if necessary against those obstructing flood control works
 within Atascadero Creek easement

In the Matter of Execution of Permit with La Vista Club for the
Sightless, Inc . to Operate Soft Drink Stands during Fiesta Celebration August
.
15 to 19, 1962, at County Bowl and Court House Grounds .
Upon motion of Supervisor Campbell, seconded by Supervisor Grant,
and carried unanimously, it is ordered that the Chairman and Clerk be, and they
are hereby, authorized and directed to execute a Permit with La Vista Club for
 the Sightless, Inc . to operate a soft drink stand during Fiesta celebration,
.
August 15 to 19, 1962, at the County Bowl and the Court House Grounds .
In the Ma:tter of Request of Richard W. Robertson, Attorney at Law,
for Abandonment of Easement Adjoining County Bowl Property, on Behalf of Sidney
Lewis . 
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, referred to the Right of Way Agent and Administrative Officer
for study and recommendation back to the Board  
 
In the Matter of Fixing Rates for County Advertising for the Fiscal
Year 1962-63.
Upon motion of Supervisor Grant , seconded by 'Supervisor Callahan,
and carried unanimously, the following resolution was passed and adopted:

 Resolution No . 22397
  BE IT RESOLVED, that all advertising of and for the County of Santa
Barbara for the fiscal year beginning July 1, 1962 to and including June 30,
1963, be published and printed only in newspapers of general circulation, printed,

published and circulated in the County of Santa Barbara; and
Re: Memorializ-
. ing Post Office
Department to
Design Special
Stamp C ornmemora
ting 250th Anni
ver sary of Birt
of Padre Junipe o
Serra. /
'

July 17, 1962
BE IT FURTHER RESOLVED that all advertising be set in six point
nonpareil solid type; and
BE IT FURTHER RESOLVED that a square of advertising shall consist
.
of two hundred sixteen (216) ems contained in none (9) lines of twelve (12) pica
measurement, nonpareil solid; and
BE IT FURTHER RESOLVED, that all titles be set in six point black
face capitals and not to exceed one square of such title, in nonpareil solid,
  except election proclamations, notices to taxpayers, and delinquent tax lists,
  which heads shall not exceed four squares each; and
BE IT FURTHER RESOLVED, that the price of all County Advertising be,
 and the same is hereby, fixed at the following rates of two hundred sixteen (216)
ems contained in nine (9) lines of twelve (12) pica measurement, nonpareil solid,
to-wit:
Legal Advertising :
First Insertion
Subsequent Insertions
Delinquent Tax Llst:
First Insertion
Subsequent Insertions

$1 . 50
.75
1.25
.75
BE IT FURTHER RESOLVED that a $5 .00 minimum charge be, and the same
is hereby, fixed on all legal advertising.
Passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State of California, this 17th day of July, 1962, by the following
vote :
 AYES:
NOES:
ABSENT:
Joe J. Callahan, Daniel G. Grant, Veril C. Campbell, and
A. E. Gracia
 None
C  W  Bradbury
In the Matter of Memorializing the Post Office Department of the
United States to Design A Special Stamp Commemorating the 250th Anniversary
of the Birth of Padre Junipero Serra.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, the following resolution was passed and adopted :
. .
Resolution No . 22398

WHEREAS , the year 1963 will mark the two hundred and fiftieth
Anniversary of the birth of Padre Junipero Serra, the Apostle of California; and
WHEREAS, the tireless work and Christian influence of Padre J unipero
Serra in establishing Missions and culture throughout this State has marked him
as the greatest pioneer of the Golden State of California; and

WHEREAS, it is only fitting and proper that this historic event be
given just recognition to the end that the memory of Padre Junipero Serra will
be refreshed in the minds Of the people Of this state and nation;
NCM, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the
County of Santa Barbara, State of California, memorialize the Postmaster General
   of the Post Office Department of the United States to design an appropriate stamp
. .
to commemorate this historic event; and 


39
40
Re : Request in
Cooperati on o
City of Santa
Barbara in
Study of
Practicabilit
of Forming
Harbor Dist .
/

BE IT FURTHER RESOLVED that the commemorating stamp be placed on sale
in all Post Offices throughout the country to direct the attention of the people of
this nation and world to this significant occasi on.
Passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State or California, this 17th day of J uly, 1962, by the following
vote :
AYES : Joe J . Callahan, Daniel Grant, Veril c. Campbell,
' and A. E. Graci a
NOES: None
ABSENT : c. w. Bradbury
 -
In the Matter of Requesting the Cooperation of the City of Santa
Barbara in the Study of the Practicability of Forming A Harbor Di stri ct .
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and

carried unanimously, the following resolution was passed and adopted :

Resolution No , 22399
WHEREAS , the City of Santa Barbara now owns , maintains and operates

the Santa Barbara Harbor; and

WHEREAS , the County of Santa Barbara is contributing the sum of
 
$39, 000 .annually toward the dredging and maintenance of the said harbor because
of the use of the said harbor by residents of the County living outside the City
of Santa Barbara; a nd
WHEREAS , the Corps of Engineers of the u. s . Army has made a study
  
entitled "Review Report for Navigation, Santa Barbara Harbor, Santa Barbara,
 
California", dated October 1, 1961, which said report among other things , shows
the tributary area of the harbor or the area of benefit to greatly exceed the 
City of Santa Barbara and to extend as far as the three adjoining counties ; and
WHEREAS, a substantial amount of the use of the harbor is by persons
from the south coast area generally of Santa Barbara County; and
WHEREAS , the cost of modification and improvement of the Santa Barbara
Harbor, as indicated by the said Report of the Corps of Engineers, might well be
shared by a larger portion of the area of benefit ;
-
NCM, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED as follows :
1. That this Board of Supervisors requests the City Council of the
City of Santa Barbara to undertake, with the cooperation of the Board of
Supervisors and the County, a study to determine the practicability and the
desirability of forming a harbor district to include, substantially, the south
coast area of the County of Santa Barbara, whi ch is the primary area of benefit
and the principal tributary area of the Santa Barbara Harbor .
2 . That the Clerk be, and he is hereby, authorized and directed to
forward a certified copy of this resolution to the City Council of the City of
Santa Barbara.
Passed and adopted by the Board or Supervisors of the County of Santa
- ~ Barbara, State of California, this 17th day of July, 1962, by the following vote :
Ayes:
Noes :
Absent :
Joe J . Callahan, Daniel G. Grant, Veril C. Campbell,
and A. E. Gracia .
None
c. w. Bradbury






l
Approval of
Minutes of July
16, 1962, Meeting
.

Re: Execution
of Agreement
with City Of
Santa Barbara
for Constructio
of Box Culvert
on State Street
at Arroyo Burro
Creek.
 -
 

July 17, 1962 41.
Upon motion the Board adjourned sine di~~

The foregoing Minutes are hereby approy~d 
,4 7 TE.S ;-- .'


.J.  . LEtLJ1J n, upervi sors
  
I Board of Supervisors of the County of Santa Barbara, State
of California, July 23, 1962, at 9:30 o ' clock, a . m.
Present : Supervisors c. W. Bradbury, Joe J . Callahan
Daniel G. Grant, Veril c. Campbell, and A. E. Gracia;

and J . E. Lewis, Clerk.

Super yi or Callahan in the Chair,

In the Matter of Approval of Minutes of July 16, 1962 Meeting .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the reading of the Minutes of the regular

meeting of July 16, 1962 be and the same is hereby dispensed with, and the Minutes
approved as submitted 
In the Matter of Execution of Agreement with the City of Santa Barbara
for Constructi on of Box Culvert on State Street at Arroyo Burro Creek.

Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted :
 .



 
Resolution No . 22400
WHEREAS , there has been presented to this Board of Supervisors an Agreement
dated July 17, 1962, by and between the County of Santa Barbara and the City
of Santa Barbara concerning construction of box culvert on State Street at Arroyo
Burr o Creek; and
WHEREAS , it appears proper and to the best interests of the County that
said i nstrument 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 a nd adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of July, 1962, by the followi ng vote:
Ayes:
Noes : 
Absent :
c. w. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
None
None

42
Re : Regulat ing
Use of
Boats on Lake
Cachuma, providing
for
Sanitation &
Pollution Con
trol, etc .
Re : Execution
of Agreement
to Negotiate
on Rodeo-San
Pasqual
Channel Project
.


Re : Proposed
Execution of
Identure with
Southern Paci
fie Company
for Granting
Easements for
Grade Cross ings
.
Re : Acceptanc
of Grant Dee
from Authur
Ferrini, et a 
on behalf of
Los Alamos
Fire District .


In the Matter of Ordinance No . 1331 - Regulating the Use of Boats on
Cachuma Lake Providing for Sanitation and Pollution Control, Speed Zones, Time of
Day Restrictions and Special Use Areas and Repealing Ordinance No . 745 as Amended.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury and
carried unanimously, the Board passed and adopted Ordinance No . 1331 of the County
of Santa Barbara, entitled: 11An Ordinance Regulating t~e Use of Boats on Cachuma
Lake Providing for Sanitation and Pollution Control, Speed Zones, Time of Day Restrictions
and Special Use Areas and Repealing Ordi nance No . 745 as Amended" .
 
Upon the roll being called, the following Supervisors voted Aye, to-wit:
c. W. Bradbury, Joe J. Callahan, Daniel G. G~ant, Veril c. Campbell, and
A. E. Gracia
Noes : None
Absent : None
.  In the Matter of Execution of Agreement with R & W Real Estate Company to
.
Negotiate on Rodeo-San Pasqual Channel Project. 
Upon motion of Supervisor Campbell, s econaed by Supervisor Gracia, and
carried unanimously, the following resolution was passed and adopted :

Resolution No . 22401
.
WHEREAS, there has been presented to this Board of Supervisors an Agree-
.
ment dated July 23, 1962, by and between the County of Santa Barbara and R & W Real
Estate Comp~ny, concerning negotiation on Rodeo-San Pasqual Channel Project; and
WHEREAS , it appears proper and to the best interests of the County that
said instrument be executed, 
~OW , . THEREFORE , BE IT AND IT IS HEREBY RESOLVED that the Chairman and
Clerk of the BoarA 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 23rd day of July, 1962, by the following vote:
Ayes:

Noes :
c. w. Bradbury, Joe J. Callahan, Daniel G. Grant ,
Veril ~ . Campbell, and A. E. Gracia
None Absent: None
I
In the Matter of Proposed Execution of' Indenture with Southern Pacific
Company for Granting Easements for Grade Crossings (R/W V-SB-149-A, Surf to 11 011 Stre
Lompoc) .
Upon motion of Supervisor Campbell, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be and the same
is hereby referred to the Road Conunissioner for study and reconunendation 
 In the Matter of Acceptance of Grant Deed from Arthur Ferr1n1,et al, on
behalf of Los Alamos Fire District for Purchase of Certain Property.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unan1mous1y, it is ordered that the Grant Deed from Arthur Ferrini and Ida
Ferrini, dated .July 5, 1962, to the County of Santa Barbara, on behalf of the Los
Alamos Fire District, be and same is hereby accepted.


Re: Authorizing
Collection
of Unpaid Taxe 
/
-.
Re: Petition to
Annex Territory
to Carpinteria
Sanitary Dist .
I


 .
July 23, 1962
. 43 
.' ,
In the Matter o~ Authorizing the Tax Collector and the County Counsel to
Bring Suit to Collect Unpaid Taxes.

 Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and

carried unanimously, the following resolution was passed and adopted:

Resolution No. 22402

BE ItheREBY RESOLVED that the Tax Collector a nd the County Counsel be,

and each of them is, hereby authorized and directed to bring any necessary lawsuits

to collect any unpaid taxes on the unsecured roll for the fiscal year 1962-63 and
for any prior years.
Passed and adopted by the Board or Supervisors of the County of Santa
Barbara, State of Calif ornia, this 23rd day of July, 1962, by the following vote:
AYES:
NOES:

 
c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,

Veril c. Campbell, and A. E. Gracia
None Absent: None
 
In the Matter of the P.etition of The Governing Board of the Carpinteria
Sanitary District of the County ~f Santa Barbara, State of California, for the .
Annexation to Said District of Certain Territory Owned by Camm, Inc., a Calif ornia
. . 
Corporation - Altering Boundaries and Ordering Annexation 

Upon motion of Supervisor Bradbury, seconded by Sup~rvisor Gracia,

and carried unanimously, the following resolution was passed a nd adopted:

Resolution No. 22403
ALT;f;RlNG BOUNDARIES AND 
ORDERl NG ANNEXATION

WHEREAS, Carpinteria Sanitary District has presented to this Board
of Supervisors or the County of Santa Barbara, State of California, and filed
with the Clerk of this Board of Supervisors a petition of said District Entitled
"EET~TION TO BOARD OF SUPERVISORS UNDER HEALTH AND SAFETY CODE SECTION 6886.3, 11
. .
whereby pursuant to Article 4 of Chapter 9 of Part 1 of Division 6 of the Health
and Safety Code of California, it is sought to annex the hereinater described
.
territory to the Carpinteria Sanitary District of the County of Santa Barbara,
State of California, organized ~nd existing under and by virtue of Part 1,
Division 6 of said Code, which territory is contiguous to said District; and
' WHEREAS, this is the first regular meeting of this Board of Supervisors
after the presentation of the aforesaid petition; and .
WHEREAS, this Board of Supervisors has heard and consi~ered said
.
petition and evidence has been introduced relative thereto a nd said petition has
been submitted to this Board of Supervisors for the action pr.e scribed by law a nd
in particular Section 6886.4 of the Health and Safety Code, which section pro~ides:
"The board of supervisors shall, at its next regular meeting,after
the presentation of the petition, by an order alter the boundaries of the district
and annex to it the territory described in the petition of the board a nd the
territory is then a part of the district subject to the terms and conditions
or annexation."
.
NOW, THEREFORE, it is hereby resolved, ordered, round and determined
as follows:

44



1 . That all of the allegations of the petition of Carpinteria 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 aforesaid Article 4 of Chapter 9, Part 1, Division 6 of
said Health and Safety Code and all other applicable provisions of law, and that
the hereinafter described land, which is contiguous to said District, should be
-
annexed to said District without an election and the boundaries of said District
should be alter-ed accordingly .
3 . That the following described territory is hereby annexed to the
Carpinteria Sanitary District, to wit :
All that certain real property situated in the County of Santa
Barbara, State of California, described as follows :
Beginning at the northerly corner of land conveyed by Mary A. Ashley
 to s . F. Whipple, by deed dated September 1, 1880, and in the middle of the
.
Casitas Pass Road; thence 1st, along the middle of said Road north 6o 1/4
east 8 . 15 chains; thence 2nd, south 53 1/2 east 15 .09 chains to stake on creek
bank; thence 3rd, south 30 west 1.58 chains to middle of Carpinteria Creek at the
most southerly corner of land now or formerly of Joseph Enslinger; thence 4th,
southwesterly, a l ong the middle or said creek, to the easterly corner of the
land conveyed to s . F . Whipple; thence 5th, along the line or said Whipple
tract, north 29- 3/4 west, 17 .50 chains to the point of beginning.
EXCEPTING therefrom that portion thereof described; beginning at a
point on the center line of Casitas Pass Road at the most northerly corner of
the tract of land described in the Decree of Distribution out of the Estate or 
Mary T. Bailard, deceased, Case No . 50569 Superior Court, Santa Barbara County,
a certified copy of said Decree being recorded May 11, 1955, as Instrument No .
8510 in Book 1314 at page 159 of Official Records; thence south 53 1/2 east
along the northeasterly line of said Bailard tract, 15.09 chains to a stake on
the creek bank; thence south 30 west along the southeasterly line of said
Bailard tract 1. 58 chains to the middle of Carpinteria Creek at the most
southerly corner, of land now or formerly of Joseph Enslinger; thence southwesterly,
with the middle or said creek and continuing along said southeasterly
line, to a point; from which the point of beginning bears north 29- 3/4 west;
thence north 29- 3/4 west, to the point of beginning .
and that the boundaries or said District are hereby altered to include said
annexed territory .
4. That the annexation of said real property is pursuant to Article
4, Chapter 9, Part 1, Division 6 , or the Health ~nd Safety Code of the State of .
California, which Article 4 is entitled "Alternative Procedure for Annexation
of Territory", and among the terms and conditions of annexation as imposed by order
of the Governing Board of Carpinteria Sanitary District is the condition that

no sewage will be discharged into the facilities of the District which will
have a del eterious effect upon the lines, treatment plant or other facilities

of the Dis~rict , and that the Governing Board of Carpinteria Sanitary District
shall be the sole and final judge of whether or not the sewage discharged into
the District's facilities has any deleterious effect, and that this annexation

is subject to all of the terms and conditions as set forth in the order of





Re : Proposed
License to
Construct Sewe
System Involving
Manning
Park. /
Re : Issue of
Bonds of
Solvang Schoo
Distri ct .
/


July 23. 1962

Carpinteria Sanitary District, and as set forth in the Peti~ion of District on
file in these proceedings.
5. That said Carpinteria Sanitary District levies and collects .
taxes based upon assessments of the County of Santa Barbara pursuant to Health

and Safety Code Sec. 6780 and Sec. 6787 and these proceedings are therefore
subject to the provisions of Chapter 8, Part 1, Division 2 of Title 5 of the
Government Code, to wit: Sections 54900 to 54904 of said Code 

6. That the Clerk of this Board of ' Supervisors be and he is hereby
 authorized, and directed, to file with .the State Board of Equalization, the ,
Assessor of the County of Santa Barbara, and with said District a statement of
.
the aforesaid change of boundaries of sa4d District setting forth the legal

descripti~n of 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, prior to February 1, 1962.
Passed and adopted by the Board of Supervisors of the County of
Santa Barbara this 23rd day of July, 1962, by the following vote:

AYE'S: c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
NAYS: None
ABSENT: None



In the Matter of Proposed License with Montecito Sanitary District
Relative to Construction of Sewer System Involving County-owned Manning Park.
Upon motion o~ Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, it is ordered that the above-entitled matter be and
the same is hereby continued until time as it is re-submitted by the County
Counse1.
.
In Re Issue of Bonds of So1vang School .D istr'i.ct, 1962 School Bonds,
Series A; and R. escinding Res.o lution No. 22333.
. ypon motion of Supervisor Grant, seconded by Supervisor Camphell,
. . .
and carried unanimously, the following resolution was passed and adopted:
Resolution No. 22404
Notice 
'
45
WHEREAS, the Governing Board of Solvang 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 April, 1962, 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 cailed and held on the 5th day Of June, 1962 in said 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 $200,000.00 to bear interest
at a rate not exceeding five per cent per annum payable annually for the first

46



 .

year the bonds have to run and semi-annually thereafter, for the purpose of
r a i sing money for the following purposes: 
(a) The purchasing of school lots. 
- 
(b) The building or purchasing of school buildings .
- (c) The making of alteratiotls 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 grounds with furtniture, 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);
.
That the governing board of the Solvang School District ordered that
the said elect'ion be consolidated .with the State Primary Election to be held on

the same date and requested the Board of Supervisors to canvass the results
thereof pursuant to the provisions of section 23306 of the Elections Code of the
State of California .
That said election was called by posting notices thereof, signed by
a majority of said governing board, in at least 3 public places in sai d district,
not less than 20 days before said election, and said notice was published pursuant
to Government Code section 6063 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;
Tpat sa1d election was held in said district on said. day appointed
therefor in said notice thereof, and was consolidated with the State Primary
' ' Election held on the same. date, and was in all respects held and conducted,
.and the returns thereof duly apd legally canvassed by the Board of Supervisors
.
as requested by the governing board of said school district, and the result
' thereof declared, as required by law; that from_ said returns the Board of
.
Supervisors found and declared, and said Board of Supervisors now finds and .
declares, that there were 585 votes cast at said election, and that more than
two-thirds thereof, to wit: 393 votes were cast in favor of issuing said bonds,
and 192 votes and no more were cast against issuing said bonds, and said govern-
.
ing board caused an entry of the result of said election to be ma.de on its
.
minutes; that this Board of Supervisors has received a certified copy or a
resolution duly adopted by the governing board of said district on the 18th
day of July, 1962, prescribing the total amount of said bonds to be so1d, to wit :
$30, 000.001 and directing this Board of Supervisors to divide said authorized
issue of 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 of school bonds; and that the total amount of indebtedness of said
district, including this proposed issue of bonds, is within the limit prescribed
by law;
 IT IS THEREFORE RESOLVED AND ORDERED that bonds of said Solvang
School District, in Santa Barbara County, State of California, shall issue as




July 23, 1962
hereinafter set forth in the aggregate authorized pr incipal amount of $200, 000.00
and shal l be designated 111962 School Bonds. 11 Said bonds shall be divided in
 
series and $30, 000 .00 principal amount of said bonds shall constitute Series A

and the remaining $170, 000 .00 principal amount of said authorized issue may be
divided into one or more series as the gover.n ing board of said district and this
Board of Supervisors shall determine at the time of the issuance and sale of

all or any part of said remaining $170, 000 .00 of bonds . Said bonds of Series

A shall be dated August 20, 1962, -shall be 30 in number, numbered consecuti vely
f rom A-1 to A-30, 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 mature in consecutive numerical order ,
from lower to higher, as follows:
$2, 000.00 principal amount of bonds of Series A shall mature and be
payable on August 20 in each of the years 1963 to 1977, both inclusive;
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 of
said County Treasurer in one installment, for the first year said bonds have to

r un, on the 20th day of August, 1963, and thereafter semi-annually on the 20th
days of August and February of each year until said bonds are paid;
Sai d bonds of Series A shall be signed by the Chairman o~ 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 bond 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 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 BONP OF
SOLVANG SCHOOL DISTRICT
. . .
OF SANTA BARBARA COUNTY .
1962 School Bond, Series A
Dollars
$1, 000.00
Solvang School District of Santa Barbara County, State of California ~
acknowledged 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 August and February of each year from the date hereof until this
bond is paid (except interest for the first year which is payable in one install-

ment at the end of such year).
47
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 varyi ng series,

48
. 


numbers, denominations , interest rates and maturities) , amounting in the aggregate
to $200, 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 i n said district
on the 5th day of June, 1962, 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 re:
quired 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 co\U)ons 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 treasurer 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 __ 
Chair man of Board of Supervisors
(seal)
County Treasurer
Counters igned:

 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 :
SOLVANG SCHOOL DISTRICT
. .  . . .
of Santa Barbara County
 On -----------, 19- ---
THE TREASURER OF SANTA BARBARA COUNTY, State of California, will pay to
 the holder hereof out of the interest and sinking fund of the above
named District at his office in the City of Santa Barbara, the interest
then due on 1962 School Bond, Series A, No . A - ---- dated August 20,
 County Treasurer
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 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 Barbara News-Press, a newspaper of general circulation,
,
Report Concerning
Proposed
Sale of CountyOwned
PropertyCounty
Road
Yard at Lompoc .
/
Recommendation
for Approval
for Proposed
Sale of CountyOwned
Real
Property . /


Directing Auditen
to Draw Warrant
in Favor of Sta e
Depa:i;-tment of
Water Resources .
I
 

July 23, 1962
 49  . .
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 13th
day of August, 1962, at 9:30 o'clock A.M., of said day, receive sealed proposals
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.
IT IS FURTHER ORDERED that Resolution No. 22333 is hereby rescinded 
.  . . -
The foregoing resolution and order was 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 23rd day of July, 1962, by the following vote:
.
Ayes: c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
 
Veril c. Campbell, and A. E. Gracia
Noes: None
Absent: None
Chairman, Board of Supervisors

A'I'l'EST:
. l '
Clerk

In the Matter of Report of the Administrative Officer Concerning
.
the Proposed Sale of County-Owned Property Generally known as the County Road
Yard at Lompoc.
A report was received from the Administrative Officer relative to an
inquiry of Mr. Donald F. Rea regarding a proposed sale of County-owned property
generally known as the County Road Yard to Lompoc, indicating the background of
said property, and recommending that the property be offered for sale and the .
proportionate proceeds be earmarked for the acquisition and development of a new
road yard facility for the Fourth Supervisorial District.

Upon motion of Supervisor. Campbell, 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 Counsel for preparation of the appropriate
.
resolution of notice of intention to sell said real property 

. .
In the Matter of Recommendation of the Administrative Officer for
Approval of Request of Dr. J. w. Newton for Proposed Sale of Certain County-Owned
.
Real Proper.ty.
A recommendation was received from the Administrative Officer for
approval of the request of Dr. J~ W. Newton for the proposed sale of certain

' County-owned property, subject to the retention of a road easement over the

northwest portion thereof, wh. ich forms a part of Newton Road 
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant,
and carried unanimously, it is ordered that this Board hereby makes a finding

that the property is no longer needed for public use and the County Counsel be
and he is hereby autho~ized and directed to prepare the necessary notice of
intention to sell said ~eal property 
In the Matter of Directing Auditor to Draw Warrant in the Sum of
. $3,303.66 in Favor or the State Department of Water Resources, in Connection

with the Santa Maria River-Levee Project No. 2, Superior Court Case No. 60267,
County of Santa Barbara vs Union Sugar Company, et al.

50


Re : Request f r
Termination o
Official Bond
Probation
Officer
Employee .
I
Requests for
Travel Author
ization .
Leave of
Absence .
Military
Training
Leaves .

/
/
I

Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, it is ordered that the County Auditor be and he is
hereby authorized and directed to draw a warrant in the sum of $3,303.66 from
Rights of Way and Acquisition - Public Works Budget No . 50-C-3, in favor of
the State or California, Department of Water Resources, which money has been
received and is on deposit in the County Treasury. Sa~d sum of money is to cover
the inte~est being collected on funds deposited in the State Treasury which cover
- .
the Order of Immediate Possession held by the County on t~e condemnation case or
the County or Santa Barbara vs Union Sugar Company, et al, Superior Court Case
No . 602671 Santa Maria River Levee Project Nb . 2 
'  
In the Matter of Request of the Administrative Officer for the
. -
Termination of Official Bond for David Edward Pickard, Probation Officer Employee.
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that this Board concurs in the request of
the Administrative Officer, and the following official bond be and the same is
hereby released as to all future acts and conditions:
General Insurance Company of America - David Edward Pickard, as
.
Principal, Bond No . 438677, dated December 15, 19611 termination
.
effective July 13, 1962, in the amount of $1,500.00 
.
It is further ordered that the Clerk be authorized and directed
to request the termination of said bond through the following agent for the
bonding company:


General Insurance Company of' America
c/o Barr, Led.en & Company
Post Office Box 1317
Santa Barbara, California
In the Matter of Requests for Travel Authorization.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant,
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:

.
Dr. David M. Caldwell, Santa Barbara General Hospital -
to Orange County General Hospital July 26, 1962, to
discuss medical program.  
Ray J. Nokes, Building Official - to San Diego September
.
30 1 1962 through October 5, 1962, to attend International
Conference of Building Officials.
Josephine w. Van Schaick, Agricultural Extension
Service - to Fresno July 31, 1962 through August 2,
1962, to attend meeting in connection with 4-H
activities.  -
In the Matter of Leave of Absence.
. .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that Martha Whittington, Staff Nurse,
. . .
Santa Barbara General Hospital, be and she is hereby granted a leave of absence,

without pay, from July 1, 1962 to October 1, 1962. 

In' the Matter of Military Training Leaves.


Re: Proposed
Sale of Camp
Cachuma .
/
Re: Report for
Disposal of
Santa Maria
Airport Propert 
/
Re: Proposed Sa e
of General Obli
gation Negotiab e
Notes of Cachw114.
Sanitation Dist
I
Denial of Claim
/
Allowance of
Claims.
/




 

July 23, 1962
  . 
Upon motion or Supervisor Gracia, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the following .military training
leaves be and the same are hereby granted:
 Robert L. Partie, Depart ment or Public Works - From
August 20 through September 2, 1962, with pay .
Kay L. Marvin, Deputy Assessor - From August 12 to 26,
1962, with pay.
In the Matter of Proposed Sale of Camp Cachuma.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the above- entitled matter be and the sam
is hereby continued to the afternoon session of this day.
In the Matter of Report from County Counsel for Disposal or Santa
Maria Public Airport Property by City or Santa Maria and the County of Santa
Barbara If and When the Santa Maria Public Airport District is Formed.
Upon mot i on of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the above- entitled matter be and the
same is hereby continued to the afternoon session of this day. 
In the Matter of Proposed Sale of $410, 000. Genera~ Obligation
Negotiable Promissory Notes of Cachuma Sanitation District .
Robert K. Cutler, County Counsel, reported concerning a discussion
with officials of the Bank of America at San Francisco . Lack of sufficient
informati on was the reason that no bids were submitted regarding the proposed
sale.
Mr . Cutler reviewed certain additional information and changes in the
form of notes which the Bank of America requested.
Upon moti on of Supervisor Gr acia, seconded by Supervisor Grant, and
carri ed unanimously, it is ordered that this Board approves in principle the
speci al pr ovi sions as outlined by the County Counsel, and the County Counsel to
conti nue to work with the bonding company on the matter .
In the Matter of Denial of Claim.
Upon motion or Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the following claim be and the same is
her eby denied :
.
#1588 - Mr . and Mrs . Roy o. Wade, J r ., in tn~ amount of $2.00
for refund or unused services at Cachuma .
In the Matter of Allowance of Claims.
Upon motion, duly seconded and carried unanimously, it is ordered
that the f ollowing 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:
(Claim List On Page 52)
52 ---------.
   


 












' 



-


  
 










FUND---
NUMBER PAYEE PURPOSE
DATE JVLY ,23, 1962
SYMBOL CLAIM
ALLOWED FOR
1533 S M PulJliW.na Co Lfgal Publ 1 . B 16  ,.1At;25  lo.& Yr
15~ Adel til Cltnt serwto. l ~ ao  :5,) I Do
153.5 ~N L;\ lf11~1n9on. -llo D o  SO I DO
1536 Joe .J callahan trawl 1 s aa 1'7.50 IDo '  --------- -- - - . - - -

:1.537 carp llel'ltlG AQ , l $ 21  5.00 IPr Yr ' - - . -. ' ~ '
1.538 Rew Pt n Publ Co DO.  ,Do 130.00 lh , - -' - '
1S39 ft Board. of qtatl .'Sale: _.,._ 1 B ; 3~.08 IDO
 15'0 Vlll$am o Sharp Ott .lupj) 2 B.8 1.11 IDo
7
1~1 ~T -~uto :q~ Label' 13 J 21 1.50 lo
15'12 Jobn ~ HOlbrOok lento. 13 .B 25 :30.,00 !Do
.
REMARKS
1543 Gen.Nl 4lel Co DO  11l~90- IDo . . 
18 .Bl ' :t.85
CUYr _ .
15 B 3 13.Q5
~  "
15" Pitner ~a Inc -" 18 B '' 1.1'6 h Yr
- '
15-\5 stan.iarc1 QU ~ a.a 18 s 3 s. 07 Do
1"'6 nJ-on Ol:J. Qo Do . DO 26. 47 I.Do
15'7 caasar,~ AutQ SV,ppl.J' .~ 18 B 22 . 4.6'. !DO
15'68 . . . _ '1n _ no ' ~6. -71 IDo
 
i~9 ia trs.' ~~r &li.'7ia. 1a .~ M 1.75
1550 II ,Me~ioai Lil ~  Do  1280.00
1551  R W'al~O. MD Do DO .15.00 ' - .
1552 norott llhj:tn,. Co ~-" ~kl , 18 C 4 38. 69 ' ' . .
1553 . ~ H41Wli h'N A4Y 20 . i "15.i]O iCu Yr -- - - - ' . .
155' -~ Co at1r 'Pree IN  J)o 5 13 - - - - -- -. - . -- . . . . . . . ' . . ' ; .
15.55   a ,eorp -~bon ' 2i B '8 i._61 IPr Yr
' 15'6 . Y De Ch'oot Trari1 .~ 1B " 8. 95 Pu Yi"
1557 Ori .B JUO. Do Do 11. 75 . - . -- - -.
 1558 -. J- P.uher '1fot a.r.s.o. a5 B 113 56.00 !Pr Yr
1559 J  a ,l'S.mw DO lo I lM.oo
1560 r ., ~ B :~ B*Sa. . 2f  ~ aJ.88
. - I
1561 . 11 011 Co . 011~ 8PUU 36 B 9 73.o6 Cu Yr
15~ n Tel CO s.i-.toe , tl.85 rz. 1Yl-
. B 1 . 9IO
Yr s 83 12.~65
1563  noreft ,Vhl t4tn7 Co Law ~-  Jto .,c.  51. 21 h. Yr
'
159'  u Oi'Oft '-1-ftlJ Co Do Do 56e 16
1565 . norort '.Whi tne1 eo IDo IJo I 9. ea . .
1S6 6 . - .t t 'W. hlt n.q co -Se.57
1567 $o 'Ca'Uf B41aon .Co _ 1'91 '30. '18

  
~
 
 . -      .- . 
 . I .,. . - , .,  e ., ty. ,. r . - 
 SANTA BARBARA COUN1Y
FUND .-.aw, DATE JUY 23, 1962
C LAIM I
N UMBER I PAYEE I PURPOSE I SYMBO L I ALLOW ED FOR REMA RKS
1568 I ainnai .ifWl eo  I sen1oe I ~ 1 i 7. eo 1 _  ,Pr Yr
., 'B 1 . 1~70 . . OU YI'
81 B 3 , ~- 16.10
1569 - ,0.ft4tft1 jrti' co be . 1i. 05  ' - ' . .,fl' Yr
'9 B 1.  c.u 2.90 Yr
82B 3 8.15
' '
1510 aen1ra1 tel co - Do .  ia.eo IT r.
. . 53  i .- _1.90
.cu ftt
85 B 3 . 9.,go
1571 ton Unen luii.t ~ I . 96.10 _  ~ Yr
 . 1. sa.JO
55  *5 M.JJo
1512 55 a 22 a.86. ;p,:.  Yr
1573 ~ 1P.ialit -~Ori 4'o ~'' '' B. a6 1.35,.9 I 'DO
'
 157ll   Is Co Jt9tue ._,~ . . , .56 a 25 a3.oo I .l)O
r -- 
1515 ~ .__. :  B1d1 Co ~ 51 B 12 j -r I Oo
.,.
1576 Pao lu  ~i .ec. 58  26 aJ,.11. I be
"' -
1'17 Clene"-1-.Ti~ qc, Jo 60 B  1 ai 18 I 'Do
1578  1o Do  1.00 I Oo . -- ' - - - l
1 C"Jft Do ' . &n I 'CR 'Yr . JJ7 ' . ~-~ . . . . 90 B 3   13. 65
'Pr Jr
60 B.l ao.8' ,
1580 -~ 1ftl lCo DO - 11.30  .C -Yr
90 B 3 - __ 9.90
:Pre Yr
60 B 1  1.llo
158). ._I.it 1Rewo1Yina. tfJIHn  ,,.,  . 2u."1:i
60
_.9 2
  "". ~.oo
 I . I I  6o B .3 . i.97 .50
60 B (; _ -3. 71
60 a .aa _ 1.50
Cu Yr
90 B 1  ao.oo
1582 ~- --  lo04 .ll'u 1ua 60 B 7 .12.00 .,  rr -!"I'll" . . . . . " - . ' . . . -- " .
1583 lldte  . Rlnil\ Do _ Do . . 9.30 I :Do .
~ 
158' ~7 - . A. .l lto. C- llau' aa_ . l nr 6o 8 aa ' aoa I Do
1585 ft&nl.8'' - Do ' I .Do I . aa.oo I '~
1586 bue so ~ vu~rol iO :B. :q I 31-. '-0 I . Do
 
1587 lio '-i' 1111i1na eo at.Mn'  .60 c 1a I -93.63 l o
1589 ' la.rdOll 175 .13 . . . ; ~ ' 1.:15 ))0
"
1590 llf9rQ' Dine;   ll)j.rin"'  115 a a 11.u 
 '  . . .'D O. ~
1591 . I JO -  I lo I - '631 I Do . .
1592 l tiY91 175 B  . : I' - J.15 . I 'D O . .
l.593 . , . 'l'Tl B 15 I .50~00 I Do 

 I. . I - I I
~
~
-~
;'j~
~ I
1
~
!'
'
~
f9P'.: ---- au- -. .,._ - -- ,. ,
NUMBER
. .  .
'
" SANTA BARBARA COUNTY
FUND  ,
PA'l:'EE PURPOSE
DATE JULY 23. 1962
SYMBOL CLAIM
ALLOWED FOR REMARKS
1~ ottt-- ,.,26 I . . Pl' n-
1595
1596 1.
ma
1599
Tti .18 18 Co
~ta-. ~lid - . ":ftotUN . - . . 
. .,. f: .OoM
Kffn.1~ !91 .ao
Reta .  _ e1 a 22  2. u -~ --
'
1 .iteftta1 . - .8~ . ., . ~ 9l.
4 l .-. r
~,__  
1 1 si:   .   .u . 47 - . '\ ' ' . - .
ti1ari1 .  . es .a ;lj - '. 7:~69. . . .
. .~  l7,a5
a. a -1  - - ~- ' ' .1 J. . .  '12
CUYr
120 B 1 . - 1.'
120 B 1- . 2.50 . . -~; . -
' L   h. -- 'Yr ' -
DO -
 - - I"'
~ Yr L   - --;
~ .
DO .,. -. '~
~ .-'.tt
110 -~ 3' '. :'1, . 2'
90 B 1 .R~T a.oo ' - -- - ' ~ . - ~ 1600 . I Gerlilftl 't'J~ .qo I.at . . - ' -. - 

  I
lG- ol .
. . ~-
lo . ' .
- 
1Goa ftiiMlud Oll 'CO - -- . -- .- . ----  . '. 
l603 x a 'lnft._ w - . ,---- -.~ - . . . -  . . .,. -
- " '  iO , '
. -  .
1~ Ool.ita Co .  ; ._ ,- -_ - - _,_ ,. - '" l"" - -=-- - - "' -
"'- -~ ' / A
I 11r-+#  .
'' 1605 . lo a.ilt i1dUon :CO . ---- . -' ,r   - o"'C r  T
'
JO, . .,  .  
-' ---; - 
 
1(,06 so caw . Gi eo,  ._, ""-.f-. ,. - . '
: DC), 
. .
  '
160?   -;i
lo-Qo  Co
. . - - 
.
168. ~ RintaJ; "  .r ' - --
,
' 1609 O.i '91 Oo'
. ws-.
1610  ., 
161~ . H  r t------
' 1612 1 88.t ~J ~ ,.,.,. . -
1$1,3    __ . . 'I  ~i 1CD. 
. 16l.ll 81nift - - - -e,
. .
16i. 5. :J;natrwe
. .
16i6  . , '91 co  rt ---. . ,_ ----
1617 ~- w caJ.' .  - -- - . . - - . . ' . . .
1Q8 - ~ o: 'ante - io  ,. . - -.--_- - -.-. -.--- - -- -
1619'
16*? - 
1621  - 1 llldio w  co ~ - - -'-:c --
'1621 . . --.- 00 'ti . G&
 . -  L ,
16Q: . -. --, -i \-~ .:~. ,. '  ~.
16.-  :L t ti-11iioe - - -~ ,__ " - .
~- .- . .
1626  c  . - d-.  -- 1.1. 1:. .-. o. IQ

- 90 8 3
' -
J)o .
~  90,a:9
90990
 :90 :a i:ao . ~
r - D b
no_ __ ,_
Do ' --
.
'git .(#. 83


99  ~ lO I
99 B 100
~ .B 25
1JO 
~Ql , ,7.-.
l.02 . , _
. - . ' 1'a,&- - ,. - l .  J - uo ~ -6
llO B:!i
-
UO 'B 19
uo .B20 I
llO Bl ' 
,
. -- . -- ', 130 B 9 ,
-
150 B t'J .
150 ~a. :22
15.15 , , _ au Jr .
u.oo I  Do
,~19 .
. .
'8.65
6.55 
98 -1a . -
' . -
?.9''
13.?8
-
9'-00 '
~.ao
10.50.
. 6.1
I  ~
.  -  b.Yr
.A -~-,-~ a.an- ' - ,  '  ._
-~:~
:l;O .,
J)o
J)o
-' .- .
Do
Do
99, 1' 1 .  6.' . Cu tr
150 -B .3  aJ.80 
fr. JYr
99 .B 8 . . . - . J.50
QiYr
150 B '.1.ll   --TOO
. - . . ., ""
. 89.18 Oo. .
175~00
' . ~
' . a.ia ' . -
186. tg cu. .t i . .
. _,~, ;I)(): .
e~~ia Oo . . .
.
.
10.,50 .D o .
7.50 o
m-16 .~
-
~,J -D, O
.
GiQ6.-50 Do
14.oO - . - ao
tOQOO ~ J)o
'
~ . , Do 
~-  ~
 '
. ,~., DO


NUMBER
l6rT
l~
1629
1630
16~
1632
1633
1~3'
1635
1636
1637
'1638
1639 ' - _c -
:J.61'0
16'1
1~
16'3
1~
16Y
16'6
16'7 -._
lAe - -
1~
165( ~ .
1$.
1651
1653
165'
16''
1~~

1651
1658
1659
1660
1661
 
   
SANTA BARBARA COUN1Y
FUND GBllmW,
PAYEE
1en ,p arrki - - - --
l'N.Dk  Clini ,Ji- Md  c - -
ta PO.-til.1
~it Oount, .- .aaie. - .
~ - - - - es.cs. .- 011co
'!&liYe1 I - - '  ' _ ,
Do
~ . ., . - - ' - . -
Oil
-
PURPOSE
' ~~t-~ ' .~ 11'UPlle
 n.ug Dlitr .Jno  Do
1  ~0~. lloSR9Dt . ' :.,
,., ,JDO: IQll"
oowt -. - o1  -
a+! 1.1 r n.b .e Ok llD , ,. ,,  - - .-a~e. y
a.nioe
O- U Co . . .Gee - -- -- . . - -
s.a 11o1t1i, tz.01t ata -  iii.-
 -.-. -.--
~ .I ' B 100 , tt.Sia
'W. \~ . ,:g:-Cl'.~.P ;._ _ _._ 1 _9 .9 '.
Senloe
19 "'" :11.U t ~ - 
. . '
1 a :eo.  ' . . . ' .
N.IPl.ni
., . Qlmeftt Peocd .sno a1e1rr-vv1:1A0Mt . -  - :  - -. -
loNntitn no
  ;-  .,0 .00 !Do
ea11r Mlmon Co !Do - ;- -- ,-- . -~  - --
C0-1Dtle 'CIU CO DO
cqunt.lei  'Co . Do
l rn   ftg Cl.im.i f-tt- P-ro d. .I.n. O~- lt~u-ilr
 ' ' ie1n . aas.ina 'llite,.!.1 'lwjpl&e
81H . ~~ .
DO
IV"
-- . .
C:Old .,.
ht;riil ,lbeet
DATE niLY 23, 1962
SYMBOL
150 B '22
Oo
DO
l59 B 6
. . 159 :s :9
~
159 .8 u
Do
159 B 1
o . -- .
DO

DO
;159 8 '15
168~ 3
168 B 6
168 .B 9
168 j _.
!lo
~-
168 .B a'
DD r - -
DO 
168 a t6
DO
Do
DO
169 ' 6
.
169 -~ 22
169 c At9
111 B 
CLAIM
ALLOWED FOR
.
5.a5
'
11.50.
17.89
31  .,
s-1
2111.83
JJ.5.58
,.~ _, t'\.k Jf.117'9
'18.00 - - -. - - .
1.68 . . .
2.00 -- ,
le~
-~-1'1
6500
3'l  .O
 '29
. - - -
1 . 89
6~,_
!JQ.99
9.33 - ~ - '
1'.72
a1.68 -- . ~
_, 17!50
1001100 .;., - - - '
19_~00
336.68
-"'- - . 357 . 39
15.'13 - -- . - --
26 .''6
108  .'16 ,. 
S'l.6'
36'.l.4
1958 - ~ . - 
1.9 - 9-7- 8
i.ao
REMARKS
CUYr ' - ,. 'l'-
Po ~
DQ
JO
DO
' 
Do
J)o
lO
Do - ~ .
Do ~
Do
Do
' '
l)(
~
- -- - - .cu:. Yr.
80 ,.8 3 ~ .- 33.85
68 B .1 PY  55

Pr Yr - J - -
Do
68 B:6 '39
68 B aa a.sq
fr Yr'
Jo
Do
Do
.~
D. o
J)o
- '
DO
DO
-""- Do
J)C)
~ ~
Do
bO
DO
69 8  6 35.66
6.9 B 'esl 18.98 ' - --
Do
69. B 6   .1s.ss
69 ;0 9'  285.59
Do
Do.
Cub'
'
NUMBER
l~
1663
,16A
1665
.
1666 . - - ~
166?
1668
1669
1670
1671
1671
J.673
J.6?Jt
16'7'
1676
161'1
1678
1'19
1680
J.681
1681
168J
.1,66 8M,
. . 1686
168'1
1688
1689
)69(
1691
1691
1693
169'
1695
1696
1697
1698
1699
, 
 ' '

SANTA BARBARA COUNTY
FUND W.blllk\L
PAYEE PURPOSE
~- .,.ua1Ci .~ . ~
ao Calli Wion 40 a.x V'loe .,_-'-- - - _-. ---~-- -- . ' 
Llnd,.~  !Uot.ts.~ '~
" ' ~- ' . 
D- o' '
Co . :Co llo
"~
aa11r t.on eo
'.L. .i,A._  ft.~ . t  ' . ~
. s. 
~ .Greftt -  - -- 
ter :Slei Co JJo - - . '  ,on Line~ i.- Mope - - '
ber tPPlJ' CO . - -
J ao-an lno - -- - --- - - --- -
lttt. ''fjl~ - 11 IDo
a ,f ~ki- :tno IDo
ljdiu IDo ---- --- - .cc
DO
J'z1oun. l'OoU o
-.sn,1ns  :tr.et
.n o. . a.  n. . ,~-rata 1 a. i41  
PaOlfto ~-1 :co .
RWOi 1'oiia! . ,._. .C O ir1 ''ftlnlc ' - ' -
. -
~'Jno 
11.otri rio ec, rotor llo\iilta
Co' U--t ~11~~tt -1--. .___. q urs~ p
.,Mnas.nt .eo
And1rl:Oli ~ Prcee :llJa .  - - -
I ~ ,   ~ '.   l ,_.o - ,  fU.O't.on
I B :co ftef\IM. Dii.Pt -.-- .-., -;  -----
lo COuntt.  Co
lttft nol 111 Heion MD -- -- ----- .,. --
-~ oa
lillbiil tc#j lll) - - - - -- - - - - -- . -
B 1CNDi litft10.


DATE JDLYt a. 1962
SYMBOL
'
111 &9
173 B 26
178 8 6
118 B:26
~
' .Do
1' 79 B:al
119 B a6
1808 2
1$) .B 3
189 B 6
 ' '
J)o
~
J.8o B 1
~
Oo
IJo
J)c)
Jag
180 as
180 'JJ lOB
l80B ljJ
.80 B :IC)
eo.e aa ' .
 BA
.80 ii '.16 -,.; r' -
B 60
,80  6'!
B 8a
c 6S
C LAIM
ALLOWED FOR
1.1a
10.580
19' ' '
je.70
aoo.;a
89
:1
64.00
ll.tlo
ao.89
e.31
14.25
-~00
3,.$
'*96~56
J5'.'IO
. . ,
2~713~"10
- - - -
5391
279 . 'lf
193.,i9j
11.96
1193'
'
1.a66.i '6.
181.57
518'
. .
219l
i.~19
98.9'
1a.2,
1.98
_,._,72
 . 00
1.-3'/1~
10  0Q
1110.00
2]6.oo
a_.059.16
1~000.oo
J
REMARKS
C\l v+ '1'
rr Yi- -- . - - .
'Do
Do
J)o
J)o ,._. -
Do
Do ,
.! - cu 'yP
Pr Yr
Do
Ct.a ;ti - . .-
"*' YP
Do ~  - -
bODo
Do
Jo
J)Q
DO
Do
DD
no
Do
. .
~Yr
 - Pr Yr
DO
Do
Do
DO
Do ., , c
DO
{JO
- '_ .
DO
- ,_.
J)o
DO
Do
' ~
 ' NUMBER

  ~
SANTA BARBARA COUNTY
FUND aaaML
PAYEE PURPOSE
DATE ma' -IJ. 1962
SYMBOL CLAIM
ALLOWED FOR
REMARKS
:. , . 100 . I ~. ~11'1 I 14'J"' 11sa s @ I . sso.oo I fit y
'
1101 . . A,!'41 ., .AAfN~ . ~i .ts a 6 ,.,., I J)Q,
1708 .  .,9bift ~~ "'~n& D.o .#o 5.50 I .io.
1703  ,.Joung CO. l'ool ,fNppitaa iaa J 7 _ 29  .-0 I Do
170'~ 10',\,a. l.u.a 3 n\uatPiolho tr . r a o t.n u . .1' ,* 1.189.  8 I .oo I De
i1os u" - ~~ ur ~o; isa .a :100 s"9ss 1  .oo
' 116 Mwion iat. .l .J:e o. :a.n"'" ,_. . isa B ea .- 13. .9 :8'. 1 ,.  . :Do
1?01 - .,. i  ~~ i  W'1 1  . ' ;\$$ B as .  I  1'0
1108 ~Jtt.c  t *i.o - -, , . 1aa 8 26 18811\ I o ' .
. 1109 ion OU' co ~~   iea ,a ao. 61.os 1 13o
ino !-~~_. - . '. _- ~ -- .&ab . . 18  '82 . 'TllO~OO I . _. . .o . - . . ' ;

1111 .hied: i'5 ~- t. . soo cu. 
1112 1-0el. 1 .eo I ilrvloe I .9- 1 -~~, . -~ yr
. - . - - ;.Jt - 188 s 1 1o:i. 66
. Ju 11'r . _
155 B ) _ ~.,). 1$
1713 ~. q. "' ~ 188 & j . oo ' Pr b ' ' . .
"
171-' . Vrd.' OU Co , iia.01iri 1'o . ~ . J6 I  Db
17~~ ----~ ~- M.  :iea a: ~ i-s . oo 1 Do
1. 11 6 I. :1. . ~   1"1 8 :.IU. - . f.N. t 8'0 . - -18. 8 .B 8e, . 1.5 . . oo I .a
' ' :1711 ti.te~ .-_.-- ,  11 ~ ~ . -189 B. !L~ 'l '.25 I 8o
. . . ins ,.j . c . 8 ~~ - .-,c.o. In  . ., i--_  - . I -~.-1s L= :. f;Ji  Y:U
. '
:i 11~ .p,1 -~-- 1."'"'" i '1,oo( I--~'- lSIO   , ( ,~.06 ' ~Do . - '  - - ' r
17io --~  , , t)O. , -~ , l&.~6 I Do
'
3.71l . foOCS: --~- ~ Do . . j)o, 98*1' I DO
' -
t.1.ia 'Nll&a ''or " a 76.33 1 no .;. - ,_ ___ __ __ --- . , _,. -- . - ---- . - '- -
~  ~. 'r
J.7~ n~ ~' -  :  .  111 . ts 1 .-0c ' , . - -
1724 . Italian ,tioaft7 lllO I~  I Jt  a? . I . .Ito

1725 J~ftos. ''IDO ' 1)o  - DP  - tM.89 I Do ' . ---------- - --,
1786 l~ .__ -. PC  ao . .,.53 I   .Do
. -
1727 J. ~ . . 'Oho.~ftv- j o . . Ito - . . ~- ~  I Do  .
1118 I~.~ .JO - DO . -ss I ' l)o ' .,  .  '' ~---0  - - -~. rr --
J.ft9 ll y tant . oo: - - J)c). - . J. 52 '' . ,&)c) ,. ,.  . '-
1130  OM O QM' .ftaiOb. , . Do  uo . . 3. 80 .  : .DO - - , ~- . - --- - - .  , ._

11$1 rm-i,q  i. Jc ~ ;uo.  .   u I . ' :Do
1132 .ltPO't~ _, . . llo IDlt  I  ,;, .  .Do
 1733 .,,.  Do ~ !O ' "j)o
r '  - ~ -
173' BoT' Do . llo . . . 3Q I 1J:o
\.135 I 8 Iii i: :_.t: ao , - ti.o ~08.''8 I llO
-
~
~
~ !
 
 , . ~ . 

SANTA BARBARA COUNTY
F J  UND RMt. DATE . . ._  . _
l . '
NUMBER PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
~'136 . pood &upp1Mt 190 B 7 1;aT I . ~- , Y~

17~ Sa,I~ ;stoNa-._tM Do Do . . t1~60 I ' DD
.
17"' .-r.-, S'OI'' ~-- 4Jo.:'f . :1)0- . 9'89 I :lO
1739,  --  :Jno no  o  :m .oi 1 DD
17llO  Vtlia1'rltl  Do . - . ~ 5.60 I DO  . - - . -, . . ' . . ' . -'  . .
11i vt11111191ei1 JiiMt DO , DO 1a.a6 1 .DO - - -  - -- . - - -- - 1
J.T@ . rid.lip .II :a.  tN.t .J'-"''0. '.190 B fSO I 'l.8.00 I Do
1143 .L  au11 1Dc 1o - a.1, 1  Do - ' . ' ~ - - --- ,., , - - ~
17'M -- . . - - . .Do ,Jkj ' ~- ,4.jb I I - Do
- , '
 175 l(j14tft Hart Ill ;Do Do :.o0 1 - __ .--. .Do - - - - - . -  -- - I -- ,
1.7 '6 M-OM t Q.iQ ti''J . ". -4 '. C10.1 ;1d.n-a Jll-O 13-. 10 I . ,DO
1?'7 Jjo (laj . Jleo cto  ~ioe, DO   . 13 .Do
f\ia D 1iu1 RD'. . -.ot-;tic  o  , 15-.00 Do . - --  . ' --- - -  
~ -.a ,_._ '-'~IG!;(l lab Do lo ; }~.CQ I Do - 
11so. . .a -1ua :Do 1.Cdl 1 DO . -~ . . . - ., . ,_. .
17R I J C ~ :~ .J.ftft DO Jl6 11,.11  I :DO
11~ -~ Qo\ii'ltj,ea :a.a .Co - ~- O lo.:"9 I . - Do
1753 So 4'oUllttei aai. QO: Po ,i)o, 5.10. I .Do

175' I' Twllila ~ , ~ J\lpjli . ,. 2'96 . I - Do

11.55 o i Rot~IU  UJ.1  J.9l- Jl 10 .-i~.!Q I Cun- T  - - -- -  ., - - - . . - - - '
' I
1756 PrOt -__ . :iffri.Oi ,~1 8 1*? 605;.0fl I tr tr - - . . - - - . - - -- - - - --
1151 _ . . _ _ J)o_ , J.~1 .B m I l'l'Q~50 I Do

lTsB . _ . _ ~ ,J;ao Jaaoo I DO
1759 .,rot .  ,. .  aen. - .  - . tb.oo I Do
' '
1.160 PNI- AbtiJaJlOi sen 0o io M,.~  :DO
- .
17~ - .J .ll:tf.~ton tw_-._1 .-195 a 3 ~.' . :Do
~ - I :
1162 .ite .1 ~- ~ . o . , n.oo 1 .oo
116:5 l-m o R ,lmietibtt Jo ' .Bo 5-7' I Do --,: . --  - -- - _, - - -- . - - -

*1~ -- ,. 195  at .15. 31 ~
.765 1'1iii#t~ett .A-~. '.Blito . Do . :h lo.~' Jlo
- -
1766 a. J3 MMor irarte . Do .-Do .5.98 'Oo ----_ ~.- - ' ., ____ ,_____ - t -'--  - - ' .
. ' . "
1 T6T cae MN i 'f-t--l a o ;ri -M - -.1- '.o5 196 B. 1_ ~.  a~oo
.C\l. Yr
'
1"'.0J . ,s ._   -~~O,  . ~ - ~
1768 I~ oU 'CO 10. - ' ' ' 1.196 :& 3 I .11.IO I ,ria ~ - : I
1169 1 o.nasnoia rOocla 1'4 --~ i:i.96 s. 17 1  ,, . ., ~ ']
'
i11Q. - . r- I ~ .~~90 I Do ~
1111 I hrll!alat  -'ao~lln ~ I ~ 1~- I 3,_.9' ~ . . ~
; ) ~
i i
L I I I ' I . ~


 
. . -   -
SANTA BARB.AM COUNTY .
,
FUND OlDllM-L  DATE JULY 13. 1962 \
.:' ' ; I I I CLAIM I !. NUMBER -- _ _ - PAYEE PURPOSE . -- . -- s r MBOL- ALLOWED FOR REMARKS

I.
r. ,; 1772 I qo1- y_-111' . ,_n I :~ ~IPD:i.te, I '196 B 1 'I 45.~. I Pr rr
t r~ . 1773 . _ _ . . ~ . Do  . 81 I Do
. '
111~ t.anlt114o.ri: !~t,_ -~ ~ . , DO in.~ --1. uo
im  Patmant.   . J)o. o - 111.,ag I DO ' . . . . ' . ,.
' 
1776 . I ~ CO ~~IUM. :'9PI- .  .--.r ri,. -.-ii   ,\96 a 25 f ~- 90 I lJo . ' - - .
17'11  $o ~lei Q.la. 00 Po :~96 .8 26 I - 66.116. I Do
1 rte acra Ann ~-i~~ ~-   Ci:N .197 B 71" 1. ~ I io
I 1179 llri. Md.ti :A1p DO I Do .3.00 I .Do -- - -
1180 . ""'"e'n 111-dJjia~_ . ~ ~ liao . aa.oo I Do -- ' -
1181 ff lilanoan ~ ;no . Do . 81.:16 I _ , - - -  - - - - ----- - - --- -~ - - c- ~ . - - - ---
' 1182 ._aerlloe :198 B 1 .:,3.,'5 I DO . - - . -
1783 .ca1no~ . 1*-tooa. ~ .-1i. . , 198 .at rr.ao 1 .Do , - - ' ; 1784. - a.et. :1n9 . _ .oo. 0o  1  .41.50 1 j.~ lk)
. LI 
~785 .1'0~~ Gol(en a:i'- Do .\~ - 329.1! I  10
'
1786 JordaliO. -lnO Do c 12.at  I Do -.- . "" ---~ ~-- ., I ---
1187 ~ -. 11' ho1t1in1 :~. Jo -  0o_  1.ao Jo 11# ~: " ~ .I: -21:1 ~ ~
1790 I Cbit - %IJO I P(OC :.ttl  rpp I I 100. 13': 1
198
B
1
Do
61

1
,.
lgS B 1~ ;33 59
i191 . .~ __  -1 -~ 199 :e ea '1~01   .Jo .
179a . ,~ Oll Co '11\1._ ,au Do 'J 79 . I Do - - - -- -- ----,_~ ., ---
119, '.Vitooia_et' n.~   11-~.-  198 a f5. .e7 . 5Q I De - . .-
179' 11 i S.rtrieat .IP . 204 B'Tll 70 . oo I :Jo   ~  I -
 i'i95  11 r aar:t  .JCI . Do DO ao.oo  1 .11c t -- - ' . . . - -' -'
1196 H I a1rtn Ill). Do ' 1o. ' S)0.00 I Do ,-o -._ ~- -- . --  ~ --- -.
1791 Perot A ~ lliJ . ~ Jlo . ' 60.oo ~ no
lmt 'r.l'ir A ,_,. 1P  . Do - , Do  70.00 ' Do
~m r.vo"  __. 111D no  .Dr ao.oo 1 .DO L -  - ._ - -
,. 
10&v  . . 1 ~~ 1.1o , 1 .~ 10.oo 1 .oo
a.- A 11!9'aia .llD: DO Do .9();.00 I .Do ._ -- . ~ ,. -- . - - .
1aoa at  Px wu a _ io Do i,p.oo 1 Do  -- -- . ~ '  

~Bo) . --:A fl'j"9a a . I.lo _ I Do - I 60 .-oo I .DO
. - - -- - - - , .
i~ Qi.lftly c. '-rairii  I~. I TS I ao.oo I Do

1805 . o: Gia a 'Btoi go . . ,.,_.,_ '116 B 16 :.,) 15 I no

1806 a 1 10o nca eoni  ': ~ 1lo 119 Q 59 1~'91 " 1 . DO OOIMrt . t inoe  - ' -
la"" ~ ;~~ - - ._ aB Co !Do = _QVf .~. . ' ' !Do I .3 ~ 268~66 I Do . - -- ~ r .-
 1aoe l8tM1 . "'1.9 c i~ I s.1 - I . t no


I'


- ,I ~ -  -  .! . . '
4: '   , .  ' 'i"'-
'
- . ' . - - .,
_ . SANTA BARBARA COUNTY , . ). . - \  . :;
- '  I - - . , 1
- ' FUND 11KkAL DATE liULY~23. .1961 I ' J
CLAIM
NUMBER PAYEE PURPOSE SYMBOL ALLOWED FOR ~ REMARKS

. ~
 '  l
1809.  iC1". e.m r_a 1 1e1 :Co ae.w . .s . - (31-.-3. 5)_ P -r- Yr! .
. . J
 1  1 . eo  . -~
\  , ~- . - . 12 .B 1 *' :. . - . - - t -- - - . ' ' . ' 18 :a l 05 . '. ' ;
:__ ,
 .t:f B ,.: . 8~ 15 - :

'   59 a J. , f ~s-;:~Ji  . .  ~ , ,
.
. , 60 :I 1 16.:00 . ,~ . 'r  - - - ----- ''; ~ - '
' . ' SOB 1 5.65 - -  j
' j . 99 'B '1 '15iiJ0 - ,
- - ' 1
. ,'
-~ B ) 1'30 . \.:
' ' '
-    -'  .  ~' . .195 8 1 1 g.90 ' j
. ' .  I
- . ' I ' .  1
 i r . --. l
- - ' - . . . ~
r  - ' \' . I
. .,
- . -  . ~
. . -
- '
-  - j ~ . - . I
. - .'
. I
 . . . ''
. ' '
. ' . \
 ' ' - .
 l
-. (. .

' - i

''
I ' t
. '
i
, . ' ' '
' .
  I
-  ' F
Ii  ~ . ' - '
I : - -'  ~
;
. ' ' '  I I '
' ~
' . I
' ' '
l

. '
. " ~ ( . . 
. ' .
 - 'I
i~
. .'
'
. ' '
' I . - . : '
 
- '
. ' '
-- l 'i
j . -  i I . .
. . '
' '
' . '
 , .l
"' I ~
 . '  '!  
" ' '  J '"1
I I

' I r I J
' ' ' :  ' 1'
!  '
' - . 
. '
' . ~. ' . ''
~   ?

. . ~
. '
 I
- '' ,


 I
' ,
'
. ' . ' 1
4 ':
\ '
' . -  -   j . -- 1 ~ , ~
" ~ .;-: ,. ' .  - ~ ~- . - .
l  .-: " ' "' -1 . ' .
  J
{ ' ' 
- - ~ - ' '

'
I
~ . .   .,   . "

SANTA BA,. RBARA COUNTY
FUND ROAD
N UMBER
1810
18U
1.- 81 12.
1813
181
1815
1816
1817
18i8
1$19
1820
18al
l&aa
1823
18M . .
1815
1816
J.817
1828
1829
1830
1831
1832
1833
18~
PAYEE
General n1~ 0o
  1'arlt
80 Pao:lfi1U.nc eo
l~ *'ert.al 100. -- - - - . --
asellfla' JtOok 1Co ~--- ---- --
A Jantt.r.tiltas 1ab
 11tiat Jtoolc  ao - - ' --- -- , --""--
tiaraa~,. "1.eti'lna
B- t- l a- ld- _i_ Otl Co
._. OU Co
,"." .".'".".".'".".'o . o. 4y DV.
- . - -
Union 011 .eo - ------- -
a a Oo.lt91-IW'
~, ot1 , eo -- ----- - - - -
1fo01e-"'" ave - - - - - -
Paet Ga  l lect Co - -- - - -- - -- -
Pao 11U  Slee .Co - ' - - -" . . - - -
Pao . 1" Co
lo co-i 0 Oo
Q .BoQd Of .*-1
1835 I!'


PURPOSE
teWloe
Do
leil:Oe
luPPlte
1'90
LOG N.11_ 81ook
Motor ,1
GU .011 ftlter
Ga 
'  iS
Gal - 
.
otor Jluill. - -- - -
luPPll
t111fO.
. , J.tgbt
., 1 .1\iil
 .,.
- --,__ . --. ._
~.,.--- -~
DATE .1UL1' 23. 1962
SYMBOL
i.-a3 
~- .
1.- B .9.
155  13
i510Mll01
159 C 5
163. 9
DO
DO.
Do
Do  -
Do
. . .
63 a,aa
-63 ~ ~
CLAIM
A LLOWED FOR
9~
. . )
6.31
110.i6
i#a1s.10
9033
sge.33
u.oo
888.10
a.55 .
1i.88 ' . 1,.,.
9.76
185 . 85
i.303.oa
101.'19
. ' - - 112.19
'i''
1.)0

ie~~ . "
a.50
168' ,80   -- -. -
.85
10.61
13.78
- REMARK S
.C .Yr .
.Po
./ :Pl! ti
Do
15' BR ,3 Ja5  1
151  ,JJ 891./69
;a .300J,n
157a13 ,.16
157  10~ . ,~06
Do l
155  lJ--, ao.15
151 ,a lS ,6,.77
57.Cll 359 .au.81
Do
55Cl333't g.oo
57.~P6 .300
DD
DO
DO
Do
Do
Do
Do
J)o.
DP
'
63 .8 9. . . i.'i.~
63 B. 22 1 .8
DO
63 B 19 11t9.oo
6J B 211 16. 50
llO
J)o
Do
Do
Do
Do
~
Do
'i: -
"
 '
. ,.

FUND 
t 
   av

-SANTA BARBARA COUNTY { \
DATE JULI a _)
1
~  19 61
}
CLA IM
 I I I I ALLOWED FOR 11------------- .1
NUMBER PAYEE PURPOSE SYMBOL REMARKS
OIL '.wl.t. :iRIJU
1835 flleawrer, a 8 Co MSmb 93 a 9
' .
Jl~' hYr
i.836 Oi'lll.a ,M - -_-
.  ~  a.tune or __ asa.1a 'p ~ .w-- ~ ~- ' ~~ . '


'


-
. ' . " . -.
FUND DCAP
NUMBER PAYEE
Oeniftl
aoat
 os.1 w.11 !na"ouon
'IU. a.t
111817



. ' .-_ ' . . . . -,
I 
SANTA BA-RBARA COUNTY -
PURPOSE

.
.
.
DATE JULY 23. 1962
SYMBOL
'
CLAIM
ALLOWED FOR
3',857
51fM6~l8
J.1.15
251.18
31l"p0

-
REMA, RKS
.
'
'

!
,1
I
' j
'
     "'   . , ~
 lll .   
SANTA BARBARA COUNTY
DATE JVLY 23.e 1962
l )
-~
I
J.
~
,
' l
NUMBER  I I I CLAIM I j PAYEE PURPOSE SYMBOL ALLOWED FOR REMARKS
s 26 lllelP 11 .t  ri . ,. \ 12  .  9071
J .~ ll_Utaa a Job~ . ~ - 119 A $)  109~!5 - . - . ' aa  Ci1Ull.m  ,s.-.   l80 ' 1& - 11. ao ' - 
J 29 John M Burritt ~ - Salary  .  . - 80. 34
-  I 177 A 1 64. 28
lit. I
' I -
I .
-


.
I
I
I

"
77 B 22 1 6 .06
I ' I I 

. I I I ~ ' -r
. I . I I '

~
~ ' l
~
~
~
)l
~'
d
l
~
11 ~
1
1' ~ " i
I
1
l ' .
'
~
'l
~
J
j
i .
' ~
I . I
'~
~
~ "' Ij'
j
l 
-~
1
.1
:~
 
Request for
Appropriation,
etc . /



Re : Final Map
of Tract 10, 194
Unit 3, Third
District . /


Re : Approving
Final Map of
Tract 10, 138
Fi rst District .


I
 
. '



t
July 23, 1962  53
Upon the roll being called, the following Supervisors voted Aye, to-wit :
c . W. Bradbury, Joe J. Callahan, Daniel G. Grant,

Veril c. Campbell, and A. E. Gracia
Noes: None
Absent: None

  I n the Matter of Request for Appropriati on, Cancellation or
Revision of Funds .
Upon moti on of Supervisor Bradbury, seconded by Supervisor Gr acia,
- and carried unanimously, the following request for appropriation, cancellation
or revision of funds is .hereby approved, in the budget classi ficat i ons and
amounts shown, and the Auditor be and he is hereby authorized and directed to
make the necessary transfer:


Transfer f rom Unappropriated Reserve, the sum of $20, 000.00
to Account 144 A 15 {Retirement Contribution) .
Transfer from UnappropriatedReserve the SUI\1 of $1, 500 .00
to Account 141 C 1 (Equi pment) - Road Engi neer
-
Transfer from .Unappropriated Reserve the sum of $1, 000 .00 to

to Account 141 B 19 {Small Tools & Instruments) - Road

Engineer .
'
In the Matter of Final Map of Tract 10, 194, Uni t 3, Located between
Holli ster Avenue and Southern Pacific Railroad, East of Walnut Park Subdivision,
Third District . . . '
 Upon motion of Supervisor Grant, , seconded by Superv.isor  campbell,
.
and carried unanimously, it is ordered that the above -ent~tled matter be and the
same is hereby withdrawn from the agenda  
 . a
In the Matter of Approving Final Map of Tract 10, 138 Located on
.
the East Side of Casitas Pass Road, North of Highway 101, First Supervisorial
District .  . . 
Upon motion Qf S~pervisor BradbUJ:'.y, seconded by Supervisor Campbell,
and carried unanimously, the followi ng resolution was passed and a~opted :
 
Resolution No . 22405
WHEREAS , the .Final Map of Tract 10, 138, Carpinteria Union School

 .
~ District, First Supervisorial District, has been presented to this Board of .
. .
Supervisors for approval; and - '
WHEREAS , said property is within the County of Santa Barbara and
- outside the limits of ahy incorporated city; and '
WHEREAS , said Final Map has been approved by the Planning Commission;
and  
 WHEREAS , said Final Map complies with all the requirements of law;
NCM, THEREFORE, BE IT AND IT.IS .HEREBY ORDERED AND RESOLVED, that said
. .
Final Map of Tract 10, 138, Carpinteria Union School District, First Supervisorial
- ~ --  
District, prepared by Engineering Planners, Inc., be, and the same is hereby
. - appr oved, and the Clerk is ordered to execute his certificate on said map showing
approval; subject to compliance with the ~ollowing condi tions :
a) Subdivider to provide the bonds as required by the Road Commissioner,
County Surveyor and Director of Public Works on or before July 27, 1962;
54
Re : Recommen a tion
for App oval
of Tentat ve
Map of Tract
10, 247, 5th
District . /
Re : Recommend
ation for
Approval of
1-year Extension
for
Tract 10, 191,
First Distric 
I
l
 
b) Deposit of sufficient funds with the Carpinteria County Water District
~ . .
for the .installation of fire hydrants in the locations recommended by
the Fire Warden on or before July 27, 1962;
c) Provisi on of easements as requested by the utility companies;
d) No occupancy of any lot within the subdivision to take place until all
improvements are completed. This provision is not applicable to Lot 2;
e) Compliance with all the conditions of approval of the tentative map;
f) Provision of bond or cash deposit in the amount of $1, 365 .00 to assure
planti ng and satisfactory maintenance of street trees on or before
July 27, 1962;
.
g) Change name of La Sandia Lane to eliminate similari ty to existing
streets in the Carpinteria Area;
'
h) Proof of annexation to the Carpinteria Sanitary Distri ct to be submitted
~ before map is approved by the Board of Supervisors for recordation .
- . Passed and adopted by the Board of Supervi sors ?f the County of
Santa Barbara, State of California, this 23rd day of J uly, 1962, by the following
vote:
AYF.S: c. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
. 
Veril c. Campbell, and A. E. Gracia
NOES : None
ABSENT : None
In the Matter of Recommendation of the Planning Commission for
.
Approval of Tentative Map of Tract 10, 247 Located Approximately 1/4 Mile West of
Bradley Road on North Side of Patterson Road, Fifth District .
Herbert Divelbiss, Assistant Planning Director, explained that ther e
was a possible liability of off-tract drainage pertaining to subject subdivision .
~he Problem is unresolved and the Planning Commission requests that the Board
make a decision on the matter . A letter from the Flood Control Engineer indicated
that the open space area would be used for a sump drainage and the water runoff
would come across the open space area . 
Melvin Hixon, Civil Engineer, representing the developer, appeared
and suggested that a temporary holding basin Qe installed to bleed water off to
a fixed opening so that it will drain within 24 hours after a ny storm in the area 

Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the above- entitled matter be and the
same is hereby referred to the Planning Director, Public Works Department, and .
County Counsel for study and discussion with Mr . Hixon .
In the Matter of Recommendation of the Planning Commission for
Approval of One-Year Time Extension for Tract l0, 191 Located Approximately 1 , 000
.
feet South of Foothill Road on West Side of Casitas Pass Road, First District .
A recommendation was received from the Planning Commission for appr oval
of a one-year time extension, subject to cqnditions appli ed to the Tentative Map
dated August 23, 1961, and certain additional conditions .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
-
and carried unanimously, it is ordered that the recommendation of the Planni ng
Commission for approval of a one-year time extensi on for Tract 10, 191 be and the
same is hereby approved, subject to the conditions applied to the Tentative Map

Re : Recommendation
for Approv 1
to Rezone Property,
Goleta .
/
July 23, 1962
.
dated August 23, ~961, and the following additional conditions :
'
1)
.
The 20-foot access to the Open Space shall be paved with plant mix
and uniform fencing installed a i ong the access and the rear of those
lots of the subdivision abutting the Open Space.
2) Compliance with the Board of Supervisors' Resolution No. 22293 for
.
approval of the Open Space by the Board of Supervisors' Open Space
Corrunittee 
  '
In the Matter of Recommendation of the Planning Commission for
.  Approval of Request of Earl G. Johnstone Jr. and John W. Weeks (Tract 10,232)
. .
.
for Proposed Amendment to Ordinance No. 661 to Rezone Property Generally Located
on South Side of Patterson Avenue, Goleta, from 20-R-1 to 20-R-1-PR District
55
 Classification. 
Notice .
Re : Recorrunendati"""'
for Approval to
Rezone propertyGoleta
. /
A reconunendation was received from the Planning Commission for
approval of the request of Earl G. Johnstone, Jr. and John W. Weeks to rezone
. .
from the 20-R-1 to the 20-R-1-PR District classification of Ordinance No. 661,
-Parcels 069-060-01, 02, 03, 04 a nd 069-080-01, Goleta Union School District,
generally located on the south side of Patterson Avenue westerly of Cambridge
Road, Goleta Valley, on the basis that the Tentative Map of Tract 10,232 was

acceptable and had been approved subject to this rezoning.
 Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that Monday, August 13, 1962, at 2 o'clock,
. ' . .
p. 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
Gazette Citizen, a newspaper of general circulation.
Notice of Public Hearing on Proposed Amendment to
Santa Barbara County Zoning Qrdinanoe No. 661,
as amended.
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, August 13, 1962, at 2 0 1 clock, p.m., in the Board of Supervisors Meeting
 .
, Room, Court House, City of Santa Barbara, State of California, on request of

Earl G. Johnstone, Jr., and John W. Weeks (Tract #10,232) for amendment to
Ordinance No. 661, as amended, to rezone property generally located on south
side of Patterson Avenue, Goleta from 20-R-1 to 20-R-1-PR District Classification.
WITNESS m:y hand and seal this 23rd day of July, 1962.

J. E. LEWIS
J. E. LEQis, County Clerk
and ex-officio Clerk of the
Board of Supervisors
In the Matter of Reconunendation of the Planning Conunission for
.
Approval of Request of Conunonwealth Savings and Loan Association for Proposed
.
Amendment to Ordinance No. 661 to Rezone Property Generally Located on East
.
Side of Ellwood Station Road, Goleta, from A-1.JC-O to 8-R-1 District Classification.
A recommendation was received from the Planning Commission for approval
of the request of the Commonwealth Savings and Loan Association for proposed

amendment to Ordinance No. 661 to Rezone from the A-1.JC-O to the 8-R-1 District
classification, Portion Parcel 77-08-01, Goleta Union School District, generally
located on the east side of Ellwood Station Road extending northerly of El
56
Notice .


Re : Recommenuqtion
for Appr val
to Rezone
Property - (
Goleta .

Notice .

Encanto Heights Subdivision and known as a portion of the Pomatto pr operty,
Goleta Valley.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant , and
. -
carried unanimously, 1t i s ordered that Monday, August 13, 1962, at 2 o 1clock,
p .m. be and the same is hereby set as the date and time f or a public hearing
on the proposed amendment, and that notice of said hearing be publ ished in the
.
Gazette Citizen, a newspaper of general circulation .

Noti ce of Public Hearing on Proposed Amendment
to Santa Barbara Counpy Zoning Ordinance No 
661, .as ?-mended .
NOTICE is hereby given that a public hearing will be held by the
Board of Supervisors of the County of Santa Barbara, spate of California, on
Monday, Aiigust 13, 1962, at 2 o ' clock, p .m., in the Board of Supervisors Meet-
.
ing Room, Court House, C~ty of Sant~ Barbara, State of Cali fornia, on request
.
of Commonwealth Savings and Loan Association to rezone from the A- 1-X-O to the
.g_R-i District Classification of Ordinance No . 661, as amended, Port. Parcel
77-08-01, Goleta Union School District, generally located on the east side of
Ellwood Station Road extending northerly of El Encanto Heights S~bdivision and
known as a portion of the Pomatto Property, Goleta Valley
WITNESS my hand and seal this 23rd day of July, 1962 
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 Winchester Homes, Inc . for Proposed Amendment to Ordinance
No . 661 to Rezone Property G'enerally Located Northerly of Highway 101 and Easterly
 of Winchester Canyon Road, Goleta, from 7-R- 1-PR to 8-R- 1-0 - PR District Classification.
A recommendation was received from the Planning Commission for
 Approval of the request of Winchester Homes, Inc . to rezone from the 7-R- 1- PR
. .
to the 8-R- 1- o- PR District classification of Ordinance No . 661, Lots 42 and 73,
.  Rancho Los Dos Pueblos Map 10, Ellwood Union School District, gener ally located
.
northerly of Highway 101 and easterly of Winchester cany6n Road, Goleta Valley 
Upon motion of Supervisor Gracia, seconded by Supervisor Grant , and
 carried unanimously, it is ordered that Monday, August 13, 1962 at 2 0 1clock,
p .m. be and the same is h~repy set as the date and time for a public hearing on
  the proposed amendment, and that notice of said hearing be published in the
Gazette Citizen, a newspaper of general circulation.
Notice of Public Hearing on Proposed Amendment to =
Sant~ Barbara County Zoning Ordinapce NoJ 661,
as amended.
'
NOTICE is .hereby given that a public heari ng will be held by the
.
Board of Supervi sors of the County of Santa Barbara, State of Cali fornia, on
Monday, August 13, 1962, at 2 0 1 c1ock, p .m., in the Board of Supervisors Meeting
. .
Room, Court House, City of Santa Barbara, S~ate of California, on request of
. Winchester Homes, i nc . to rezone from 7 -R- 1- PR to 8-R- 1-0- PR District Classifi-
. .
cation of Ordinance No . 661, as amended, Lots 42 and 73, Rancho Los Dos Pueblos


Re : Recommendaof
Request to
Rezone Property-
Montec i to . /


Notice .
Re : Recommendation
for Approva
of Proposed
Ordinance changing
Definition o
Home Occupation.
/
Notice


July 23, 1962
.
Map 10, Ellwood Union School .D istrict-, generally located northerly of ~ighway 
101 and easterly of Winchester Canyon Road, Goleta Valley.
WITNESS my hand and seal this 23rd day of July, 1962 
 


J. E. LEWIS
J. ~. LEW!$, County Clerk
and ex~o~ficio Clerk of the
Board of Supervisors
In the Matter of Recommendation of the Planning Commission for
 . .
Approval of Request of Charles Borgatello for Proposed Amendment to Ordinance
No. 453 to Rezone Property Generally Located Northerly of East Valley Road and
.  .
Westerly of Montecito Village from 20-R-1 to the CN District Classification 
. .
A recommendation was receiv~d from the Blanning Commission for
approval of the request of Charles A. Borgatello for a propqsed amendment to
 . 
Ordinance No. 453 to rezone from the 20-R-1 to the CN District classification
Lot 73, Pueblo Map 30A, Montecito Union School District, generally located
. . .
northerly of East Valley Road and westerly of Montecito Village, Montecito.
 . .
Upon motion of Supervisor Gracia, seconded by Supervisor Grant,

and carried unanimously, it is ordered that Monday, August 13, 1962 at 2 o'clock,
-- p .m., be and the same is hereby set as the date and time for a public hearing
on the proposed amendment, .a n.d that notice of said hearing be published in the
Santa Barbara News-Press, a newspaper of general circulation.


Notice Qf Public Hearing on Proposed Amendment to
Santa Ba~bara Qounty Zoning Ordinance No. 453,
as amended  
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, August 13, 1962," at 2 o'clock, p.m., in the Board of Supervisors Meeting
.
Room, Court House, City of Santa Barbara, State of California, on request of
Charles A. Borgatello to rezone from 20-R-l to CN District Classification of
.
Ordinance No. 453, as amended, Lot 73, Pueblo Map 30A, Montecito Union School
District, gen.erally located northerly of East Valley Road and westerly of
Montecito Village, Montecito.

WITNESS rrry hand and seal this 23rd day of July, 1962.
J. E. LEWIS
J. E. LEWIS, County Clerk
and ex~officio Clerk of the 
Board of Superv.isors
In the Matter of Recommendation of the Planning Commission for
. .
Approval of Proposed Ordinance Amending Ordinance No. 661 by Changing the
Definition of a Home Occupation.
5
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that Monday, August 6, 1962 at 2 o'clock, p. ~ .,
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 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 

58
Re : Recommend
ation for
Approval of
Proposed Ordi -
ance - Permit
Carwashes .
I
Notice .
Re: Rec onunen -
ation for
Approval to 
Rezone Prope ty
in Buellton
School Dist .
/
Notice
. .



Monday, August 6 , 1962, at 2 o ' clock, p .m., in the Board of Supervisors Meeting
Room, Court House, City of Santa Barbara, State of California, for Appr oval
of Proposed Ordinance Amending Ordinance No . 661 by Changi ng the Definition of
a Home Occupation.
WI TNESS my hand and seal this 23rd day of J uly, 1962.
. . . . - 
J . E. LEWIS
J . E. LEWI S, County Clerk
and ex~off icio Clerk of the
Board of Supervisors
In the Matter of Recommendation of .the Pl anning Commission for
. . 
Approval of Proposed Ordinance Amending Article XI of Ordinance No . 661 Permitting
.
Carwashes in the C- 2, C-3 and CH District Subject to Provisions of Said Article .
Upon motion of Supervisor Graci a , seconded by Supervisor Grant,
and carried unanimously, it is ordered that Monday, August 6, 1962, at 2 o ' clock,
. 
p .m., be and the same is hereby set as the date and time for a public hearing
on the proposed amendment, a~d that notice of said hearing be published in the
Santa Barbara News- Press , a newspaper of general circulation .
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, August 6 , 1962, at 2 o'clock, p .m., in the Boar d of Supervisor s Meeting
Room, Court House, City of Santa Barbara, State of Cali fornia, for Approval of .
Proposed Ordinance Amending Article XI of Ordinance No . 661, as amended, Permit t -
- .
ing Carwashes in the C- 2, C-3 and CH Districts Subject to Provisions of Said

Article .

WITNESS my hand and seal this 23rd day of July, 1962.

J . E. LEWIS
J. E. L'.EW!S , County Clerk
and ex~of fi cio Clerk of the
Board of Supervisors

In the Matter of Recommendation of the Planning Commission for
. 
Approval of Proposed Amendment to Ordinance No . 661 toRezone Portion of Tract
lOA, Portion of Rancho San Carlos De Jonata Map 4, Buellton Union School Di strict,
. .  --
Ex c 1us1 v e of Tract l0, 167, from the 8-R-1 to the 2-E- l Distri~t Classification.

Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that Monday, August 13, 1962 at 2 o ' clock,
  .
p .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 is hereby given that a public hearing will be hel d by the
Board of Supervisors of the County of Santa Barbara, State of California, on
 -
Monday, August 13, 1962, at 2 o ' clock, p .m., in the Board of :Supervisors Meeting
- Room, Court House, City of Santa Barbara, State of California, for Approval of
Proposed Amendment to Ordinance No . 661 to Rezone Portion of Tract lOA, Portion

of Rancho San Carlos De Jonata Map 4, Buellton Union School District, Exclusive
. .
of Tract l0, 167, from the 8-R-l to the 2-E- l District Classification 

WITNESS my hand and seal this 23rd day of July, 1962.
J. E. LEWIS
J . E. LEWIS , County Clerk
and ex~ o (ficio Clerk of the
Board of Supervisors

Re: Approving
Proposed Freeway
Agreement
State Division
of Highways -
Between Orella
& Refugio . /

Re : Changing
name "Evelyn
Lane11 to
11 Park Way11
 I
Re: Approving
Alignment Known
as Alternate
11611
- Vicinity
of Santa Barbar -
Ventura County
Line . /

 

July 23, 1962
In the Matter of Approving Proposed Freeway Agreement with State
  . - - ,
Division of Highways Concerning Highway 101 Between Orella to 0.5 Mile West of
. . .
Refugio (V-SB-2-F), subject to Certain Condition.

~ . ~
A recommendation was received from the Planning Commission for 
approval of the Freeway Agreement with the State Division of Highways covering
- - .  - u. s. Highway 101 between Orella to 0.5 mile west of Refugio, subject to certain

 Conditions.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the proposed Freeway Agreement between

the State Division of Highways and the County of Santa Barbara covering u. s 

Highway 101 between Orella to 0.5 mile west of Refugio (V-SB-2-F) be and the same
59
is hereby approved, subject to the State of California replacing the present water
well with an adequate water system of the same quality & capacity or better 

In the Matter of Reeommendation of the Planning Commission for
. .   .
Approval of Referral from Board of Supervisors of Request of the Solvang Muni-

cipal Improvement Distr:J,.ct to Rename "Evelyn Lane11 to "Park Way".
. . . . . ~ Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be and the same
is hereby continued to July 30, 1962 


In the Matter of Approving Alignment Known as Alternate "6" of U. s.
. .
Highway 101 (state Route 2 in the Vicinity of the Santa Barbara-Ventura County
Line).
. -
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
 .  
and carried unanimously, the following resolution was passed and adopted:
 
Resolution No. 22406
WHEREAS, the Board of Supervisors of Santa Barbara County has
referred to the Santa Barbara County Planning Corrunission two proposed realignments
of u. s. Highway 10~ ( State Route 2 in the vicinity of the Santa Barbara-
.
Ventura County Line) designed to flatten out the curve at Rincon Point; and
.
WHEREAS, the Planning Commission has considered said realignments

in open hearing and heard statements of proponents and opponents on each align-
.
ment and desires to recommend adoption of the alignment known as Alternate 11611
and the rejection of the alignment known as Alternate 11C11 and to express its
   . .
reasons therefor:
NOW,THEREFORE, BE IT ORDERED AND RESOLVED that the Board of Supervisors
- . .
of the County of Santa Barbara hereby approves Alternate 11 611 for the following
reasons:

a) Said alignment utilizes the major portion of the existing right-of-way
around Rincon Point with minimum acquisition of privately owned land 
b) Acquisition of additional right-of-way under Alternate 11 611 does not
create odd shaped parcels difficult to develop  .
c) Alternate 11611 is a more scenic route permitting the highway traveler
, .  
to enjoy the attractions of the shoreline at Rincon Point.
d) Existing zoning and land use would be less disrupted 

BE IT FURTHER RESOLVED that the Santa Barbara County P1anning
. 
Commission recommends reje9tion of Alternate "c11 for the following reasons:
 
a) Alternate 11011 requires acquisition of a new right-of :way cutting
60

. .


Re : Recommend
ation for
Approval of
Lot Split &
Dwe l ling Conversion
of
Lot 11, Tract
10, 147, Unit
1 - Montecito
/
Re : Recommend -
tion for
Approval of
Lot Split -
Fifth Distric 
/

through Rincon Hill and the hill east of Rincon Creek with a right-of-way having
a maxlmum width of seven hundred (700) feet utilizing for public purposes and
removing from the tax roll a substantial parcel of land.
b) Such cut will result in disfiguration of the landscape due to the
excessive width of the cut and the disfigurement will be visible from a distance
of several miles west within the Carpinteria Valley.  
c) An excessively high fill will be cr~ated over the Rincon Creek Canyon
resulting in an unattractive barrier within the canyon and possible blocking
of the natural flow of air. Such blockage may lower the temperature during the
winter season and thus increase danger from frost damage to citrus orchards.
d) Alternate "C" will create odd shape parcels of land and will divide
Rincon Hill into two sections making difficult development as a unit and possibly
having a detrimental effect on the land use of the area.
e) Construction of Alternate 11C11 will necessitate abandonment of the
.
present u. s. 101 alignment around Rincon Point which will encourage its use as
a parking space by persons wishing to use the beach at Rincon Point. In the
past' undesirable elements have caused considerable annoyance and loss of property
to residents of Rincon Point. The availability of a wide abandoned road will
provide additional parking space and attract more people with a disregard for
.
private property rights, thus increasing the threat of vandalism and the need
for constant police protection.
Passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State of California, this 23rd day of. July 1 1962, by the following
vote: 
AYES: c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
NOES: None

ABSENT: None
In the Matter of Recommendation of the Planning Commission for
Approval or Request of Jack Gage for Adjustment from Provisions of Ordinance No.
453 for Proposed Lot Split and Dwelling Conversion of Lot 11, Tract 10,147, Unit 1,
Known as 352 and 354 Woodley Road, Montecito.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, it. is ordered that the above-entitled matter by and the
same is hereby continued to July 30, 1962.
.
In the Matter of Reconunendation of the Planning Conunission for
Approval of Appeal of Mrs. Fred Schrameik for Variance from Ordinance No. 786
of Lot Split Plat No. 1744 Located South of Lakeview Road and West of u. s.
Highway 101, Fifth District 
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the recommendation of the Planning
Commission r or approval of the appeal of Mrs. Fred Schrameik of Lot Split Plat
No. 1744 for variance from Ord.inance No. 786 on lots exceeding the width-to-depth
r"atio on property located south of Lakeview Road and west of u. s. Highway 101,
 Fifth District, be and the same is hereby confirmed.
Re: Recommendation
for Approv 1
of Lot Split
Plat 1750, -
Sandyland Area,
First District .
/

Re: Recommendaation
for
Approval of Lot
Split Plat No .
1335, Fifth
District .
/
Re: Recommenda
ation for
approval of
Lot Split -
Third District
/
Communications
From Planning
Commission . /


'

July 23, 1962

In the Matter of Recommen~ation of the Planning Commission for
Approval of Appeal of Harold s . Chase for Variance from Ordinance No. 786 of
Lot Split Plat No. 1750, Located in the Sandyland Area, First District.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, it is ordered that the recommendation of the Planning 
Commission for approval of the appeal of Harold s. Chase of Lot Split Plat No.
1750 for variance from Ordinance No. 786 to permit a width-to-depth ratio in
ex. cess of three-to-one on certain property located in the Sandyland Area, First
District, be and the same is hereby confirmed.
In the Matter of Recommendation of the Planning Commission for
Approval of Appeal of FrankR. Anderson for Variance from Ordinance No. 786 of
Lot Split Plat No. 1335 Located on the Northeast Corner of Lakeview Road and
Orcutt Road, Fifth District 
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the recommendation of the Planning
Commission for approval of the appeal of Frank R. Anderson of Lot Split Plat
'
No. 1335 for variance from Ordinance No. 786 to permit a lot exceeding the widthto-
depth ratio on property located on the northeast corner of Lakeview Road and
Orcutt Road, Fifth District, be and the same is hereby confirmed 

In the Matter of Recommendation of the Plan~ing Commission for
Approval of Appeal of Ray Byers for Variance from Ordinance No. 786 of Lot Split
Plat No. 1760 Located at the Southwest End of Meadow Lark Lane, Third District.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously~ it is ordered that the recommendation of the Planning 
Commission for approval of the appeal of Ray Byers of Lot Split Plat No. 1760
for variance from Ordinance No. 786 to permit access below the requirements of
Ordinance No. 786 on property located at the southwest end of Meadow Lark Lane,
Third District, be and the same is hereby confirmed.

 In the Matter of Communications from the Planning Commission.
The following communications were received from the Planning

Commission for the purpose of information only:
/ 1) Approval of request of R. A. Watt Construction Company
for a Conditional Use Permit to construct and operate a trailer
park on property generally located between Via Real (U. s. Highway 101)
and Carpinteria Creek and known as 5666 Via Real,' Carpinteria.
/ 2) Approval of request of the Faith Lutheran Church for a
Conditional Use Permit to construct and operate church facilities on 
p~operty generally located on the north of Ogan Road and westerly of
:the westerly portion of Vallecito Place, and known as 1319 Vallecito
Place, Carpinteria.
 
Re: Applying In the Matter of Recommendation from the County Park Commission
to Time Limit
on Length of Relative to Ordinance No. 1288, Applying to Time Limit on Length of Stay of
Stay of Traile s
in County Park  Trailers in County Parks.
/
A recommendation was received from the County Park Commission that
61

62

Re : Establish
ing Procedures
with Regard t
Appeals . /



in the instance of Ordinance No . 1288, applying to a time limit on the lengt h
of stay of trailers in County parks , the matter be referred to the County Counsel .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the above- entitled matter be and
the ~ame is hereby referred to the County Counsel 

In the Matter of Establishing Procedures with Regard to Appeals
from Actions of the Planning Commission to the Board of Supervisors .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury,
and carried unaniniously, the following resolution was passed and adopted :
Resolution No . 22407

WHEREAS , at a joint public meeting of the Board of Supervisors and
the Planning Commission of Santa Barbara eounty, held February 21, 1962, individual
Supervisors and Commissioners expressed their dissatisfaction with various
aspects of the present procedure in regard to appeals from actions of the Planning
Commission to the Board of Supervisors; and
WHEREAS , at said meeting the Super visors and Commissioners generally
agreed that a need exists to clarify, improve, and make uniform procedures on
such appeals, 
NOW, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED as follows :
1 . When any person appeals to the Board of Supervisors from an
action of the Planning Commission, the Board of Supervisors shall request , and
the Planning Commission shall prepare and forward, a complete report upon the
proceedings held before it upon which such action was based; sununarizing evidence
presented and giving the reasons for action taken. Before making its decision
on any such appeals, the Board shall receive and consider said report .
2 . Whenever an appeal is made to the Board of Supervisors from
action of the Planning Commission, the appellant shall stat e the grounds for
his appeal . If said grounds include substantial evidence which does not appear
to have ever been before the Commission for consideration, the Board shall ref er
 the matter back to the Commission for reconsideration.
3. Upon overruling or modifying any action of the Planning
Commission, the Board of Supervisors shall forward a written statement to the
Planning Commission setting out their reasons for overruling or modifying such
action and also setting out any expressions of Board policy that the Board may
desire to place before the Commission concerning similar matters in the future .
4. The foregoing procedures shall be followed only insofar as they
do not conflict with requirements of law relating to appeals from particular
types of actions by the Planning Commission.
Passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State of California, this 23rd day of July, 1962, by the following
vote :
AYES:
NOES :
ABSENT:
 
c. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
None 
None 


Allowance of
Positions etc .
I
. July 23 1962 63
.
In the Matter of Allowance of Positions Disallowance of Positions
. . .
and Fixing. of Compensation for Monthly Salar ied Positions .   
Upon motion of Supervi sor Gracia seconded by Superv.isor Bradbury
and carried unanimously the following resolution was passed and adopted :

Resolution No. 22408
 
WHEREAS  the Board of-Super visors f i nds that thene is good cause for
the adoption of the provi sions of this Resolution; 
NOW THEREFORE IT IS HEREBY RF.SOLVED as follows:.  . . .
SECTION I : The following position(s) (is) (are) hereby allowed
effective FORTHWITH:
COUNTY
DEPARTMENT
. . . 
IDENTIFICATION
NUMBER
.
TITLE OF
POSITION
PROBATION 104. 3. llA Probation Officer II
.  
SECTION I I : The following position(s) (is) (are) hereby disallowed
. .
effect~ve FORTHWITH:
. .
IDENTIFICATION NUMBER TITLE OF POSITION

COUNTY DEPARTMENT
PROBATION 104. 3 . 20 Probation Officer I

SECTION III: The compensation for the hereinafter designated monthly
salari ed position(s) shall be as follows  effective August 1 1962:
COUNTY
DEPARTMENT
IDENTIFICATION
NUMBER
NAME OF
EMf LOYEE  . COLUMN
(SEE EXHIBIT A)
DEPARTMENT AND
IDENTI FICATION NO .
ASSF.SSOR
9 . 3.3
9 . 3. 22
9 .5.11 .
AUDITOR-CONTROLLER
5 . 3.4
5. 5 . 15
COUNTY SERVICE OFFICER
165 .5;1
165. 5 .5

DISTRICT ATTORNEY
15 . 21 .3

FIRE DEPT .
110 . 29 .15
110 . 29.40
HEALTH DEPT .
150. 5 .3
150. 3. 37
HOSPITAL, S.
159 .15 . 20
159.15 .37
159. 15.54
159. 16. 11
'
159. 16 .40
B. GE.NERAL







EXHIBIT A 
 NAME OOLUMN
 
 Raymond c. Franke D
 John W. Peterson D
 
Anna Pearl Smith B
Kenneth LaBarge
.
Dorothy M. Lee
Valera M. Letherman
Mildred E. Durham
Francis P. Corr
Wendell R. Kerr
. Leo J . Pacheco
Margaret M. Beckman
Arnold M. Zwicky
Kather ine Wright
Anna Fanucchi .
-
.Yvonne C. Bennett
Richard Griffin
Lily .Shanks


 
 



 
D
B
E
E
E
B
E
c
D
c
D
c
c

.

64

159. 16 .42 
159. 16.49 .
159.16 .51
- 159. 16 .56
159. 16.80
159. 16 .81
159.40 .1
159.40.4
159. 40 .27
159. 5 .15
SANTA MARIA HOSPITAL
160. 2.1
160. 15 .3
160. 16 . 17
LOS PRIETOS BOYS'
101 . 3. 13
PUBLIC WORKS -
CACHUMA
181 . 10 .7
PUBLIC WORKS -
MAINTENANCE
36. 35 . 15
36 . 41 .5
36 . 41 . 10
ROAD DEPT .
144 . 3.6
144. 35 .9
144. 35.32
144. 35 .37
144. 35 . 21
CAMP


SEAI:ER OF WEIGHTS & MEASURES
123. 1
SHERIFF & CORONER
90 . 3. 19
SHERIFF 'S HONOR FARM
102. 2.4
102. 2.5
SURVEYOR
62 .8.12
WELFARE DEPT .
155.23.43
155 . 23 .46
155 . 24 . 16
155 . 24 . 15




.

Shirley Hoover
Robert Roberts
David Ledwidge
Elizabeth Washington
Jean Winters
George Mathias
Ethel Rolls
Hester F. Hollis
.
Sydney Jon, es
.
Patricia McClure
James Wycherley
Lucille A. Goodwin
 Iva L. Board
Richard G. Starling
 
Frank J. Gregorius
Arley A. Kittle
Alfred C. Reyes
Ross R. Castro
Peter c. Rizzoli
Fred F. Ames
Albert R. Silva
Henry J. Gomes
Lewis Grady Cain
James E. Wiley

-
William E. Chickering, Jr .
Colin J . MacNair
Fred E. Holderman
Robert w. Batkin 
Ben C. Romer
Eugenia Hewitt 
Lynn C. Chadwick
Miriam King .


. 

 



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

Passed and adopted by the Board of Supervi~or~ o~- the County of Santa
Barbara, State of California, this 23rd day of July, 1962 b~ t~e following vote:
AYES: c. w. Bradbury, Joe J . Callahan, Daniel G. Grant, Veril c.  
Campbell, and A. E. Gracia 
NOES: None ,
ABSENT: None  

Request for Reclassification
of Positinrn
of Planning Techni
cian IV .
(



Request for
Reclassificatio
of Position of
Assistance
Hospital
Administrate; .
Re: Reclassification
of Position
of Typist
Clerk I ,
Welfare. /
Re: Request for
Allowance of
Position of
Typist-Clerk II
Recorder. /
Request for
Two-Step Increa e
for Position
of Steno-Clerk
lII - District
Attorney
/
Re: Request for
Permission to
Commence Excava
tion on Tract
10, 245, Unit 1 .
/



July 23, 1962
.
65
.
In the Matter of Request. of the Director of Planning for Reclassification

of Position of .Planning Technician IV from Range 33 to. Range 36.
. .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
. . -
carried unanimously, it is ordered that the above-entitled matter be and the same
is hereby referred to the Administrative Officer and Personnel Officer 
In the Matter of Request of Hospital Administrator for Reclassification

of Position of Assistant Hospital ~dministrator .
.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
. - carried unanimously, it is ordered that the above-entitled matter be and the
same is hereby referred to the Administrative Officer and Personnel Officer 

In the Matter of Request of Welfare Director ror Reclassification of
.
Position of Typist Clerk I (Christine Bennett, Incumbent).
Upon motion or Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, it is ordered that the above-entitled matter be and
the same is hereby referred to the Administrative Officer.
In the Matter of Request of the County Recorder for Allowance of
. .
Position or Typist-Clerk II. 
Upon motion or Supervisor Gracia, seconded by Supervisor Grant, 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 or the District Attorney for Two-Step Increase
for Position or Steno-Clerk III (Lela Rossini, Incumbent).
.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the request of the District Attorney for
a two-step increase for the position of Steno-Clerk III (Lela Rossini, Incumbent)
be and the same is hereby denied 
In the Matter of Request of u. s. Grant & Son, Civil Engineers, for
Permission to Commence Excavation on Tract 10,245, Unit 1.

A request was received from U. s. Grant & Son, on behalf of A. L.
.
Gindling, Subdivider, for permission to begin excavation on Tract 10,245, Unit 1.
This tract was formerly Tract 10,115, Unit 2, which Tentative Map expired, and it
. is necessary to re-submit same for approval of the Planning Commission 
Phillip Beautrow, representative of u. s . Grant & Son, appeared and
stated that any further delay in the grading of said Tract would create a definite
hardship.
Upon motion or Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the request of u. s. Grant & Son, Civil
Engineers, for permission to commence grading or Tr.act 10,245, Unit 1, be and
the same is hereby denied 
The Board recessed until 2 o'clock, p.m.
At 2 o 'clock, p. m., the Board reconvened 
66
Re: Continued
Hearing on
Proposed Amend
ment Creating
11U11 Unc lass i fied
District
as a Permenent
Zone. /
'
Re : Hearing on
Formation of
County Service
Area No . 3 -
in Goleta /
Valley .
Formation of
County Servic
Area No . 3 in
Goleta Valley .
I




f resent; Supervisors c. w. J?rad.bucy3 Joe J. CaJ, lahan.
' . .
Daniel G. Grant, Veril c. Campbell:, and A. E. Gracia;
and J. E. Lewis1. Clerk.
Supervisor Callahan in the Chair
A group of tourists from Phoenix, Arizona, was introduced to the Board
by Phil Petre, local businessman 

In the Matter of Continued Hearing on Planning Commission Recommenda-
.
tion for Proposed Amendment to Ordinance 661 CreaPing 11U11 Unclassified District
'
As A Permanent Zone and Providing that All Land not otherwise Precisely Zoned
be Placed in "U11 Unclassified District Classificati on.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, ' and
carried unanimously, it is ordered that the above- entitled matter be, and the 1
same is herebyj continued to July 30, 1962, at 2 o'clock, p. m., in order to
delete from the proposed ordinance the Los Olivos School District to allow it
to remain in the temorary 11U" zoning for a period of 6 months.
In the Matter of Hearing on Formation of County Service Area No. 3 in
.
the Goleta Valley (Tracts #10,143, #10,235, and #10,224).
This being the date for the public hearing on the formation of County
Service Area No . 3 in the Goleta Valley; the Affidavit of Publication being on
file with the Clerk, and there being no appearances or written statements for or
against the proposa~;
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that this hearing be, and the same is hereby,
concluded.
In the Matter of the Formation of County Service Area No. 3 in the
Goleta Valley, Santa Barbara County .(Tracts #10,143, #10, 235, and #10, 224) .
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, the following resolution was passed and adopted:
  Resolution No. 22409

WHEREAS, on June 11, 1962, this Board .of Supervisors, by J:lesolution 
No. 22314, did declare its intention to form the territory hereinafter
-
described into a county service area pursuant to the provisions of Chapter 2 . 2
Part 1 of Division 2 of Title 3 of the Government Code; and
WHEREAS, the Board of Supervisors, by said resolution, fixed the
.
23rd day of July, 1962, at 2:00 P.M., in the Supervisors Room, County Courthouse,
Santa Barbara, California, as the time and place for hearing the matter of the
formation of said area; and
WHEREAS~ the Clerk of this Board caused a notice of such hearing to be
.
published in accordance with the provision~ of Government Code section 25210.16;
and
WHEREAS, .on July 23, 1962, at 2:00 P.M. in the Supervisors Room of said
. . . .
county, the matter of the proposed formation of said county service area was
duly heard and evidence, both oral and _goc~entary, having been received and no
written objections having been filed, and no person appearing having objected to

-- -----





July 23, 1962
the inclusio~ of any territory within the proposed area, and the ~tter having
.
been submitted to this Board or Supervisors for its determination,
NOW, THEREFORE, BE IT AND IT . IS HEREBY RESOLVED 1 FOUND AND DETERMINED
as follows: 
1. That the foregoing recitations are true and correct.
2. That the hereinafter enumerated services are extended county
services. 
That the extended county services to be provided by the proposed
county service area are: development and maintenance of open space, park, parkway
and recreation areas, facilities and services.
4. That a tax or taxes sufficient to pay for .all or any of such
services which are furnished on an extended basis -will be annually levied upon
all taxable property within the said area  
5. That said conty service area, to be known as "County Service
.
Area No. 311
1 be and the same is hereby established and the boundaries are hereby
 
fixed and defined as . follows: 
(PARCEL A)
(TRACT NO. 101 143)
All of Lot 17 and a portion of Lot 25 of Tract No. 11 La Cumbre Estates
.
in the County of Santa Barbara, State of California, as per map recorded in Book
15, Pages 117 to 126, inclusive, of Maps, Records of said County, described as
a whole as follows: 
Beginning at the intersection or the northwesterly line or said Lot 17
 with the center line of Puente Drive as shown on said map; thence along the
northwesterly and northerly line of said Lots 17 and 25, the following four (4)
courses;


1st  - North 5303'2511 East, 199.54 feet; thence,
.
2nd. - North 5059'3511 East, #40.64 feet; thence,
.
3rd. - North 7100'30" East, 281.92 feet; thence,

4th. - South 8348'40" East, 277.65 feet; thence leaving said northerly 
line,  
- 5th. - South. 141'27~' We~t, 716.76 f~et to a point in the center line
. .
of. Vieja Drive as shown on sa.id map; thence along said center
-
line, the following eight (8). courses;
6th. - Sou.th 6104.'05 II W.es t I 23. 78 r .eet to the beginning Of a tangent
curve concave n~rthwesterly ~nd having a radius of 435.75 feet;
. thence,  
7th. - Southwesterly along said curve through an. angle of 1311156"
100.38 feet; thence,
8th. - South 741601" West, tangent to last mentioned curve 45.58 feet
.
to the beginning of. a tangent curve concave northwesterly and
having a radius of 378.94 feet; thence,
9th. - Westerly along sa,id curve through an angle of 1457'23", 98.92
feet; thence,
10th. - South 89132411 West, tangent to last mentioned curve 161.48
.
feet to the beginning of a tangent curve concave southerly and
having a radius of 573.69 feet; thence,
11th. - Westerly along said curve through an angle of 15081 24", 151.59
feet; thence,
67
12th. - South 74050011 West, tangent to last mentioned curve 70.69 feet
to the beginning of a tangent curve concave southerly and .having

68




'



a radius of 434.18 feet; thence,
13th. - Westerly along said curve through an angle of 1332 10011
, 102.55
.
t feet; thence leaving said center line ~nd along the southwesterly
line of said Lot 17, the following two (2) courses;
14th. - North 524810611 West, 244 .28 feet; thence,
.
15th. - South 8932 ' 32" West, 122 .54 feet to a point in the center line
.
of Puente Drive, said point being on a curve concave westerly and
having a radius of 1, 206 .28 feet, a radial line at said point
bears North 794210011 West; thence along said center line the
.
following two (2) courses to the point of beginning;
16th. - Northerly along said curve through an angle of 8 20 ' 0011 175 .45
feet; thence,
17th. - North 158.10011 East, tangent to last mentioned curve 95 .40 feet
to the point of beginning .
(TRACT
(PARCEL B)
NO . 10,235, Unit No . 1)

.
That portion of the Rancho. Los Dos Pueblos in the County of Santa Barbara,
State of California, described as follows :
Beginning at the southwesterly corner of the 42 . 986 acre tract of land
shown on the map of a survey entitled "Record of Survey Portion of Rancho Los
Dos Pueblos" filed in Book 61, Page 6, Record of Surveys in the office of the
.
County Recorder of said County.
Thence 1st, N. o 0 22 1 2511 W., along the westerly l i ne of said 42. 986 acre
tract of land 680 .29 feet to the beginning of a curve, concave southeasterly
having a delta of 89091 2511 and a radius of 15.00 feet .
Thence 2nd, Northerly and easterly along the arc of said curve, 23. 34
feet to the end of said curve. 
Thence 3rd, N. ss.0 47  0011 E., 772.96 feet. 
.
Thence 4th, s. l-~:i.3 '0011 E., 401 .00 feet .
.
Thence 5th, N. 8847 10011 E., 254 .oo feet .
Thence 6th, s. 1131 0011 E., 6 .oo feet . 
Thence 7th, s . 7829'3211 E., 127. 12 feet .
Thence 8th, N. 884710011 E., 120 .00 feet.
.
Thence 9th, s . 6  21 I 34" E. , 100 .40 feet. 
Thence 10th, N. 8847 10011 E., 18.50 feet . 
Thence 11th, s . 113'0011 E., 160 .oo feet to a poi nt in the southerly line
.
of said 42 .986 acre tract of land hereinbefore mention~d.
Thence 12th, s . 884710011 W., along said southerly line, 1323.47 feet
to the point of beginning .  ' 
Containing 15 .971 acres 

(PARCEL C)
(TRACT NO . 10, 224)
That portion of Rancho Los Dos Pueblos in the County of Santa Barbara,
.
' State of California, described as follows:

Beginning at the northwesterly corner of the tract of land described
 
in the deed to Gordon L. MacDonald, recorded January 27, 1961 as Instrument No 
 2800 in Book 1820, Page 50 of Official Records, records of said County, said
point being in the easterly line of the tract of land described in the deed to

l



July 23, 1962 
Raytheon Manufacturing Company, recorded July 6, 1956 as Instrument No. 13098 in
.
Book 1388, Page 379 of Official Records, records of said County 
.
Thence 1st, N. 323'20" w.; along said easterly line, 306.89 feet to the ,
.
northeasterly corner of said Raytheon Manufacturing Company tract of land.
.
Thence 2nd, s. 7636140 11 W., along the northerly line of said tract of
. .
land, 814.90 feet to the northwesterly corner of said tract of land and a point
in the easterly line of the Santa Barbara Industrial Center Tract, according

to the map thereof recorded i n Book 50, Page 10, et seq., of Maps, in the office
of the County Recorder of said County.
Thence 3rd, N. 32410011 W., along said easterly line, 480.41 feet to
an angle point in said easterly line.
Thence 4th, N. 6211 5011 w., continuing along said easterly line, 752.37

feet to the northeasterly corner of said Santa Barbara Industrial Center Tract
 and a point in the southerly line of the Southern Pacific Railroad Company's
right of way.
Thence 5th, N. 831510011 E., along said southerly line 101.31 feet to
an angle point in said line.
Thence 6th, s. 007' W., continuing along said line, 24.88 feet to an
angle point in said line.
Thence 7th, N  . 831110011 E., continuing along said line, 474.54 feet to
an angle point in said line.
.
Thence 8th, N. 6491 w., continuing along said line, 5.00 feet to an
.  angle point in said line 

Thence 9th, N. 831113011 E., continuing along said line, 595.75 feet
69
to the northwest corner of the tract of land shown on the map of a survey entitled
"A Portion of the James G. Williams Estate" filed in Book 62,Page 78 of Record

of Surveys in the office of the County Recorder of said County.
Thence 10th, S. 10511 3011 E., along the westerly line of said last
.
mentioned tract of land, 483.98 feet to the southwest corner of said tract of land.
Thence 11th, N. 741910011 E., along the southerly line of said tract of
land, 90.37 feet.
Thence 12th, s. 10511 3011 E., leaving said southerly line, 868.15 feet
to a point in the northerly line o' f said tract of land described in the deed to
Gordon L. MacDonald, hereinbefore referred to.
Thence 13th, s. 741910011 W. along said northerly line 533.11 feet to
an angle point in said northerly line.
Thence 14th, s. 763513011 w., continuing along said northerly line,
70.29 feet to the point of beginning 

Containing 36.912 acres.  .
6. That the ext.e rior boundaries of said County Service Area No . 3,
as hereinabove established, include only unincorporated Territory located entirely
within the County of Santa Barbara.
 7. That the Clerk of this Board is hereby directed to file a certified
copy of this resolution in the off ice of the County Assessor and the State Board

of Equalization, in compliance with Government Code sections 54900 et seq 
 Passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State of California, this 23rd day or July, 1962 by the following

vote:
Ayes:  c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
Noes: None
Absent : None

. '
70
Hearing on
Formation of
County Servic
Area No . 4 in
L?mpoc Valley.
I

Formation of
County Servic
Area No 4 in
Lompoc Valley.
I



In the Matter of Hearing on Formati on of County Service Area No . 4 in
. .
the Lompoc Valley {Tracts #10, 024, #10, 129 and #10, 207) .

This being the date for the public hearing on the formation of County
Service Area No. 4 in the Lompoc Valley; the Aff idavit of Publication being on

file with the Clerk;
Richard Hill, President of the Mission Hills Conununity Council, appeared
before the Boar d, requesting clarification as to the purpose being served by

the formation of the ser vice area 

There being no further appearances, or written statements for or
against the proposal;

Upon motion or Supervisor Campbell, seconded by Supervisor Grant , and
. .
carried unanimously, it is ordered that this hearing be, and the same is hereby
concluded.
 In the Matter of the Formation of County Service Area No . 4 in the
 . .
Lompoc Valley, Santa Barbara County {Tracts #10, 024, #10, 129, and #10, 207) .
Upon motion or Supervisor Campbell, seconded by Supervisor Grant, and
  carried unanimously, the following resolution was passed and adopted :
Resolution No . 22410
 WHEREAS , on June 11, 1962, this Board of Supervisors, by Resolution
  No . 22315, did declare its intention to form the territory hereinafter described,
into a county service area pursuant to the provisi ons of Chapter 2 .2 or Part 1
of Division 2 or Title 3 or the Government Code ; and
WHEREAS , the Board of Supervisors, by said resolution, fixed the 23rd
  day of July, 1962, at 2 :00 P.M., in the Supervisor s Room, County Courthouse,

Santa Barbara, California, as the time and place for hearing the matter of the
formation or said area; and
.
WHEREAS , the Clerk or this Board caused a notice or such heari ng t o be
published in accordance with the provi sions of Government Code section 25210 . 16;
 
and
WHEREAS, on July 23, 1962, at 2 :00 P.M: , in the Supervisors Room or
said county, the matter or the proposed formation of said county service area

was duly heard and evidence, both oral and documentary, having been received
  and no written objections having been filed, and no person appearing having
objected to the inclusion of any territory within the proposed ar ea, and the
 matter having been submitted to this Board of Supervisors for its determination,

NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DETERMI NED
as follows:
 1. That the foregoing recitations are true and correct .
2. That the hereinafter enumerated services are extended county servi ces .
3 . That the extended county services to be provided by the proposed
county service area are: development and maintenance or open space, park, parkway
and recreation areas, facilities and services .
4 . That a tax or taxes sufficient to pay for all or any of such
services which are furnished on an extended basi s will be annually levied upon
all taxable property within the said area . 

5 . That said county service area, to be known as "County Service Area
   
  









.
July 23, 1962 " ' 7:1
No. 411
, be and the same is hereby established and the boundaries are hereby fixed

and defined as follows:

That portion of the Partition of Rancho La Purisima, in the County of
Santa Barbara, State of California, according to the map thereof made by R. R.
Harris and filed with report of referee in action No. 642 in Superior Court of the

State of California, in and for the County of Santa Barbara, entitled John H. Wise,
et al., Plaintiffs, vs. Ramona Malo de Jones, et al., Defendants, and described
. .
in final decree of Partition entered therein on December ?(, 1884, described

as follows:

Beginning at the southwest corner of Tract No. 101 024, Unit No. 1 as
 

shown on map filed in Map Book 51, Pages 18 to 24, both inclusive, in the office
of the County Recorder of said County; thence along the westerly line of said
Tract No. 10,024, Unit No. 1, North 1937'4611 West 523.37 feet to the most westerly

corner of said Tract No. 10,024, Unit No. 1; thence North 9553511 East,continuing
.
along said westerly line and its prolongation northerly, 5195.34 feet to a brass
cap monument marked ~~i as shown on map of Tract 101 129 filed in Map Book 55 at
Pages 19 to 27 both inclusive in the office of the County Recorder of said County;
thence along the northerly line of said Tract 10,129 the following courses and
distances: North 8941 12611 East 20.32 feet; thence North 955'35" East 'Z(.03
.
feet; thence North 71543111 east 60.54 feet; thence South 83560611 East 80.45 feet;
.
thence South 5657 10711 EB.st 49.51 feet; thence North 8941 1 2611 East 8.oo feet;
 
thence North 7942'57" East 117.38 feet; thence North 81564411 East 107.06 feet;
.
thence North 849 31'21' East 73.33 feet; thence North 14.oo feet; thence East 14o.oo
feet; thence South 20.00 feet; thence South 72060211 East 89.74 feet; thence North
89412611 East 182.50 feet; thence North 75271311 East 62.09 feet; thence South
. .
790910011 East 122.19 feet; thence North 88302011 East 115.04 feet; thence North
. .
68302911 East 85.98 feet; thence South 83184711 East 73.00 feet; thence South
 79215111 East 56.24 feet; thence South 21.00 feet; thence North 8941 12611 East
.
2269.16 feet to the northeast corner of said tract; thence along the easterly,
southeasterly, easterly and southerly lines of said tract, the following courses
and distances: thence South 0183411 East 165.00 feet; thence South 8941 1 2611
West 329.74 feet; thence South 5732'0011 West 78.08 feet; thence South 018'34" East
 60.00 feet;thence South 76580411 West 301.77 feet; thence South 89412611 West
.
151.'Z( feet; thence South 4340'03" West 419.19 feet; thence South 48431011 West
257.79 feet; thence South 7818'33" West 250.00 feet;thence South 71035811 West
.
119.10 feet; thence South 7905 15011 West
230.59 feet; thence South 78373611 West
218.99
177.48
feet; thence North 8904'58" West
.
feet; thence South 5744 1?(11 West
. .
155.50 feet; thence South 7038 10111 West 194.50 feet; thence South 5958 15411 West
. .
51.97 feet; thence South 4733'2211 West 79.27 feet; thence South 3022 1 1611 West
.
107.79 feet; thence South 3322 10511 West 94.59 feet; thence South 1026'1711 West
 96.21 feet; thence South 122'3811 East 191.00 feet; thence South 1625'13" West
116.17
165.91
. .
feet; thence South 3449 1 2911 East 196.12 feet; thence South. 13141 26 11 East
. .
feet; thence South 5465011 East 387.84 feet; thence South 943'1811 East
842.00 feet; thence South 2510 15011 East 120.56 feet; thence South 3013'4411 East
260.90 feet to the beginning of a non-tangent curve concave northerly having a
radius of 724.oo feet; thence westerly ~long said curve through a central angle
of 6253 15011 a distance of 794.78 feet; thence North 6259'5311 West 304.58 feet
 
to a point in the southeasterly line of Calle Quarta as shown on the map of said


- -- --- -- -- --------------------------------------------~-------.
 




Hearing on
Formation of
County Servic
Area No . 5 in
Santa Maria
Valley /
Formation of
County Servic
Area No . 5.
/



firstherei nabove referred to Trac t No . 10, 024, Unit No . 1, distant thereon North
310014o11 East 35. 30 feet from the northeasterly terminus of that certain curve
.
therein shown as having a radius of 330 feet and a total delta of 18351 2111
;
thence along the exterior boundaries of said Tract No . 10, 024, Unit 1, the
following courses and distances : thence South 310014o11 West 35. 30 feet t o

the beginning of said curve; thence along the arc of said curve, concave northwesterly,
through a delta of 6 051 3911 a distance of 35. 10 feet ; thence leaving -
said curve South 525314111 East 119.30 feet ; thence North 5723 1 1211 East 74.52 f eet ;
 
thence South 323614811 East feet; thence South 043915111 East 1022. 26 feet ;
.
thence South 8944124" West
1151.71
1913. 14 feet to the point of beginning.
6 . That the exterior boundaries of said County Service Area No . 4,
as hereinabove established, include only unincorporated territory located entirely

within the County of Santa Barbara.

7 . That the Clerk of this Board is hereby directed to file a certified
copy of this resolution in the office of the County Assessor and the State Board
of Equalization, in compliance with Government Code sections 54900 et seq .
Passed and adopted by the Board of Super vi sor s of the County of Santa
Barbara, State of California, this 23rd day of J uly, 1962, by the f ollowing vote :

Ayes : c. w. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
Noes : None

Absent : None

In the Matter of the Hearing on Formation of County Service Area No . 5 .
in the Santa Maria Valley, Santa Barbara County (Tract #10, 081) .
 .
This being the date for the public hearing on the formation of County

Service Area No . 5 i n the Santa Maria Valley; the Affi davit of Publication being
 
on file with the Clerk, and there being no appearances or written statement s for

or against said pr oposal;
Upon motion of Supervisor Gracia, 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 Formation of County Service Area No . 5 in the

Santa Maria Valley, Santa Barbara County (Tract #10, 081) .

Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
 
carried unanimously, the following resolution was passed and adopted:
 Resolution No . 22411 

WHEREAS , on June 11, 1962, this Board of Supervisors, by Resolution
 
No . 22316, did declare i~s intention to form the territory hereinafter described

into a county service area pursuant to the provisions of Chapter 2 . 2 of Park 1
of Division. 2 of Title 3 of the Government Code; and
WHEREAS , the Board of Supervisors, by said resolution, fixed the 23rd
day of July, 1962, at 2 :00 P.M., i n the Supervisors Room, County Courthouse,
Santa Barbara, California, as the time and place for hearing the matter of the

formation of said area; and



' . July 23, 1962  7
' .
 WHEREAS, the Clerk of this Board caused a notice of such hearing to be
.
published in accordance with the provisions of Government Code section 25210.16; and
WHEREAS, on July 23, 1962, at 2:00 P.M., in the Supervisors Room of said
 . . - county, the matter of the proposed formation of said county service area was duly
heard and evidence, both oral and documentary, having been received and no written
objections having been filed, and no person appearing having objected to the
inclusion of any territory within the proposed area, and the matter having been
submitted to this Board of Supervisors for its determination,
.  NCM, THEREFORE, BE IT AND IT IS HEREBY RF.sOLVED, FOUND AND DETERMINED
- . 
as follows:
1. That the foregoing recitations are true and correct.
2. That the hereinafter enumerated services are extended county services.
' 3. That the extended county services to be provided by the proposed

county service area are: development and maintenance of open space, park, park-
 
way and recreation areas, facilities and services .
4. That a tax or taxes sufficient to pay for all or any of such services
which are furnished on an extended basis will be annually levied upon all taxable
property within the said area.
5. That said county service area, to be known as "County Service Area
. . - -
No . 511
, be and the same is hereby established and the boundaries are hereby
fixed and defined as follows:
That portion of the Northeast quarter of Section 14, Township 9 North,
Range 34 West, San Bernardino Base and Meridian, in the county of Santa Barbara,
.
state of California, described as follows:
Beginning at a point in the center line of Bradley Road from which the
common corner of Sections 11, 12, 13 and 14, in Township 9 North, Range 34 West,
.
bears north 09 00 1 4011 east 1582.52 feet along said center line; thence north 89
.
59'2011 west 230.00 feet; thence north 5148 10911 west 972 .01 feet more or less
. .
to a point on the easterly line of the tract of land described in the deed to
' .
Joseph W. Gray, et ux., recorded September 12, 1958 as Instrument No . 22112, in
Book 1554, Page 199 of Official Records, records of said county, from which the
centerline of Solomon Creek bears northerly along said easterly line 310 feet;
.
thence along said easterly line of said Gray tract of land south 016 1 4411 west
.
331.94 feet; thence north 61131 1611 west 171.99 feet; thence south 2846 1 4411 west
127 . 43 feet to the beginning of a tangent curve, concave southeasterly, having
a radius of 130 feet; thence southwesterly along said curve through a central
angle of 102 1 5311 a distance of 2. 38 feet to the southerly line of said Gray
.
tract of land; thence along said southerly line north 899581 4711 west 114.64 feet
.
to the southwest corner of said Gray tract of land, being a point on the westerly
line of that certain tract of land described in the deed to C. R. Goreham, et ux.,
recorded in Book 664, Page 468 of Official Records; thence south 016 1 4411 west
.
1372.89 feet more or less, to a point on the center line of the County Road, 40
feet wide; thence north 8951 1 1211 east 811.05 feet, which point being 518.63 feet,

measured along said centerline, from the centerline of Bradley Road; thence north
000 1 4011 east 346.50 feet; thence north 8951 1 1211 east 518.63 feet to a point on
. . .
the center line of said Bradley Road, which centerline also being the easterly
.
line of said Section 14; thence north 000 1 4011 . east 784.74 feet to the point of

beginning.
 )

74


Re : Providing
Crossing Guar
in Vicinity o
Certain Schoo s .
/



6 . That the exterior boundaries of said County Services Area No . 5,
' - as hereinabove established, include only unincorporated territory located entirely
within the County of Santa Barbara 

7. That the Clerk of this Board is hereby directed to file a certified
copy of this resolution in the office of the County Assessor and the State Board
of Equalization, in compliance with Government Code sections 54900 et seq .
Passed and adopted by the Board or Supervisors or the County or Santa
Barbara, State Of Ca11forn1a, th1s 23rd day of July, 1962, by the following vote:
Ayes: c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
 (
Veril c. Campbell, and A. E. Gracia
Noes: None
 
Absent : None

In the Matter or Providing Crossing Guard P~otection in ~he Vicinity
"
of Certain Schools .     
'


Upon motion or Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, the following resolution was passed and adopted:
Resolution No . 22412
WHEREAS , this Board has been advised and finds that it is necessary
 and desi.rable that adequate protection be provided for public school pupils who
are required to cross heavily traveled highways in the unincorporated territory
of the County of Santa Barbara; and
WHEREAS, this Board has been advised, and it finds that is is necessary
and desirable to provide such protection, by means of crossing guards, at such
locations as may be designated by the Board, in the County of Santa Barbara,
State of California; and

WHEREAS, Section 2120 of the Streets and Highways Code of the State of

California provides that upon the request or the Board of Supervisors of any
county, the Controller may deduct from the apportionment to such county any
  amount specified in such request and pay the amount to any state department for
service to be furnished in accordance with the request;
NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED by the Board of Supervisors
of the County of Santa Barbara, State of California, in regular session assembled
  this 23rd day or July, 1962, that this Board does hereby request and authorize
 the Department of California Highway Patrol of the State of California to provide
the services of crossing guards for the 1962-63 fiscal year at such locations

as may be designated by the Board, in the County of Santa Barbara, State or
California, so that adequate protection may be afforded to public school pupils
who are required to cross the said highways, which are heavily traveled, and
which are located in the unincorporated territory of the County of Santa Barbara;
and
 BE IT FURTHER RESOLVED that the Controller of the State of California

be and he is hereby authorized to deduct the amount expended by the said Department
or California Highway Patrol for salaries and wages of the said crossing
 guards and an amount not to exceed 16 .5% of said salaries and wages for general
administrative expenses of the California Highway Patrol of the State of

California from any apportionments made or to be made to the County of Santa
 Barbara from the Highway Users Tax Fund, and transfer the same to the said


Designating Certain
Portion of
County Road in
Town of Solvang,
Third District ,
as a One-Way Roa 

 .
/
July 23, 1962
Departmert of California Highway Patrol; and
BE IT FURTHER RESOLVED that the State. Controller be and he is hereby authorized
to deduct the employer's share of retirement contributions, if any, from said
apportionments, not to exceed the rate of 8.2% of member ' s compensation; and
BE IT FURTHER RESOLVED that the State Cont~oller may deduct $2.50 per
member per year for the cost . of a~inistration of the Retirement System; and
BE IT FURTHER RESOLVED that the location at which the California
Highway Patrol is requested to provide the services of such crossing guards are
as follows:
1. At Goleta in the vicinity _of the Goleta Union Elementary School
at such. place as the Department of Motor Vehicles and/or Department of the
.
California Highway Patrol deems affords the greatest safety to the pupils of said
school using the crossing.
2. Carpinteria in the vicinity of Canalino School on Linden Avenue
Extension at such place as the Department of Motor Vehicles and/or the Department
of California Highway Patrol deems affords the greatest safety to the pupils
of said school using the crossing.
3. At Solvang in .the vicinity of the Solvang School on California
State Highway 150 at such place as the Department of Motor Vehicles and/or the
Department of the California Highway Patrol deems affords the greatest safety
 
to the pupils of said school using the crossing.
4. At Orcutt at the intersection of Clark Avenue, (State Highway) and
Gary Street, at such places as the Department Motor Vehicles and/or the Department
of California Highway Patrol deems affords the greatest safety to pupils

using the crossing.
  
BE IT FURTHER RESOLVED that additional persons be provided to act as
relief guards in addition to the regular guards, to take the place of regularly
employed guards when they are off duty due to illness or for any other reason.
BE IT FURTHER RESOLVED that copies of the resolution be forwarded to
the Department of Cali~ornia Highway Patrol of the State of California and to
the Controller of the State of California and to the Santa Barbara office of

the California Highway Patrol.
75
Passed and adopted by the Board of Supe~visors of the County of Santa
Barbara, State of California, this 23rd day of July, 1962, by the following vote:
AYES: C. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia

NOES: None
ABSENT : None
In the Matter of Designating A Certain Portion of A County Road in the
Town of Solvang, in the Third Supervisorial District as a One-Way Road, and
Rescinding Resolution No. 21957.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and .
'
carried unanimously, the following resolution was passed and adopted:
 ' Resolution No . 22413
WHEREAS, Santa Barbara County Ordinance No. 970 authorizes the Board

of Supervisors of the County of Santa Barbara by resolution to designate any
highway or portion of any highway under its jurisdiction as a "One Way Road" and
.
to- erect or. .cause to be erected appropriate signs indicating such "One Way Road";
and
-.
76
Designating
Certain Portio s
of County Hig
ways , Third
District as
"No Parking
Zones" and
"One-Hour
Parking Zones" .
/

WHEREAS, it appears to be in the best interest of public safety that
Evelyn Lane situated between Blocks 11B11 and 11c11 in the Town of Solvang, a county
. . . .
highway in the Third Supervisorial District in the County of Santa Barbara be
designated as a "One Way Road, 11 pursuant to said Ordinance,
NCM, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED THAT the following
. .
described portions of County Highways situated in the County of Santa Barbara
and under the jurisdiction of the Board or Supervisors of said County are hereby
designated as a "One Way Road" and provide for traffic to travel as follows:
.
11 ONE WAY ROA.D11 shall be established at the following location:
 On Evelyn Lane, a County Road 20 feet wide situated
between Blocks 11B11 and 11c11 in the Town of Solvang
.
according to map filed in Book 6, Page 32, Maps and Surveys,
Santa Barbara County Recorder' s Office, between
Mission Drive and First Street, shall be a "bne
Way Road11 providing for traffic to travel southeas1;;
erly.
BE IT FURTHER RESOLVED, that the Road Commissioner of the County of
Santa Barbara is hereby authorized and directed to place ahd maintain, or cause
.
to be placed and maintained appropriate signs indicating said "One Way Road. 11
Resolution No. 21957 is hereby rescinded.
Passed, approved and adopted by the Board of Supervisors of the County
of Santa Barbara, State of California, this 23rd day of July, 1962, by the
following vote:
Ayes: c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
~ Veril c. Campbell, and A. E. Gracia
Noes: None
Absent: None
In the Matter of Designating Certain Portions of County Highways,
Third Supervisorial District, Known as Hollister and Patterson Avenues, as
"No Parking Zones" and "One-Hour Parking Zones."
. .
Upon motion of Supervisor Gran~, seconded by Supervisor Bradbury,
and carried unanimously, the following resolution was passed and adopted:

Resolution No. 22414
 
WHEREAS, Santa Barbara County Ord'inance No. 1133 authorizes the Board
of Supervisors of the County of Santa Barbara by resolution to designate any
highway or portion of any highway under its jurisdiction as "No Parking ~ones"
and "One Hour Parking Zones" and to erect or cause to be erected ap-propriate
signs and curb markings indicating such "No Parking Zones" and "One Hour Parking
Zones"; and  .
WHEREAS, it appears to be in the best interest of public safety that
certain portions of Hollister Avenue and Patterson Avenue, County Highways in
the Third Supervisorial District, in the County of Santa Barbara be designated
as "No Parking Zones"., B;nd a "One Hour Parking Zone", pursuant to said Ordinance,
.
NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED as follows:
1. "No Parking Zones" shall be established at the following locations:
.
(a) Along the north side of Hollister Avenue between the east bound-
,

Designating
Certain Portion
of County Highways
in Town of
Solvang, Third
District, as
"No Parking Zon s 11
and 11 Loading
Zones11
 /


'
July 23, 1962
ary of Patterson Avenue and a point 30.00 feet easterly thereof 
.
(b) Along the north side 9f Hollister Avenue between the west
boundary .of Patterson Avenue and a point 20.00 feet westerly thereof.
(c) Along both_ sides of :Patterson Avenue between the north boundary
of Hollister Avenue and Points 30.00 feet northerly thereof.
2. A 110ne Hour Parking Zone11 shall be established as follows:
 
(a) Along the north side of Hollister Avenue between the northerly
prolongation of the west boundary of Rutherford Street and a point 300.00 feet
easterly thereof.
t BE IT FURTHER RESOLVED, that 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 signs and curb markings indicating said
11 NO PARKING ZONES" and "ONE HOUR PARKING ZONES 11

. . .
Passed, approved and adopted by the Board of Supervisors of the County
77
of Santa Barbara, State of California, this 23rd day of July 1962 by the following
vote:
Ayes: c. w. Bradbury, Joe J. Callahan; Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
Noes:  None
Absent: None
In the Matter of Designating Certain Portions of County Highways in the

Town of Solvang, in the Third Supervisorial District, as "No Parking Zones'~ and
~'Loading Zones", and Bescindipg .Resolution No. 21958.
Upon motion or Supervisor Grant, seconded by Supervisor Gracia, and
carried unan.imously, the following resolution was passed and adopted:
Resolution No. 22415
WHEREAS, Santa Barbara County Ordinance No. 1133 authorizes the Board
or Supervisors of the County of Santa Barbara by resolution to designate any
highway or portion of any highway under its jurisdiction as a "No Parking ?one11
. .
or "Loading Zone11 and to erect or cause to be erected appropriate signs and curb
. .
markings indicating such 11 No Parking Zones 11 and 11 Loading Zone 11 and
 .  .
WHEREAS, it appears to be in the best interest of public safety that
certain portions of Evelyn Lane, a County highway in the town of Solvang, in the
County of Santa Barbara be designated as "No Parking Zones" or 11Loading Zones",

pursuant to said Ordinance,

 

NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED as follows:
1. "NO PARKING ZONES" shall . be established at the following locations:
.
(a) Along both sides of Evelyn Lane between Mission Drive and First

Street.
(b) Along the westerly side of Alisal Road between the north boundary
of Evelyn Lane and a point 20 feet northerly thereof measured along
(c)
the curb line of Alisal Road  
Along the westerly side of Alisal Road between the south boundary
of Evelyn Lahe and a point 20 feet southerly thereof, measured
along the' westerly curb lihe of Alisal Road.
2. "LOADING ZONES" shall be established as follows:


78
Designating
Certain Porti n
of County Hig -
way known as
Broadway in
Town of Orcut ,
Fifth Distric ,
as a "No Park
ing Zone" .
/



' 
(a) Along both sides of Evelyn Lane between First Street and Alisal
.Road. 
BE IT FURTHER RESOLVED, that the Road Conunissioner of the County of
 Santa Ba~bara is hereby authorized .and directed to place and maintain, or cause
to be placed and maintained appropriate signs and curb ma~kings indi cating
said 11 NO PARKING ZONES 11 and 11 LOADING ZONES 11

. . .
Resolution No . 21958 is hereby rescinded 
.
Passed, approved and adopted by the Board Qf Supervisors of the County
-
of Santa Barbara, State of California, this 23rd day of July 1962, by the following
vote:
Ayes: c. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
V~ril c. Campbell, and A. E. Graci a
Noes: None
Absent : None

 In the Matter of Designating A Certain Portion of A County Highway
   
Known as Broadway in the Town of Orcutt in the Fifth Supervisorial District   
as A "No Parking Zone" .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, the following resoluti on was passed and adopted:
Resolution No . 22416

WHEREAS, Santa Barbara County Ordinance No. 1133 authorizes the Board
 
of Supervisors of the County of Santa Barbara by resolution to designate any
highway or portion of any highway under its jurisdiction as a "No Parking Zone11
.
and to erect or cause to be erected appropriate signs and curb markings indicating
such 11No Parking Zone"; and
WHEREAS, it appears to be in the best interest of public safety that a  
certain portion of Broadway, a County highway in the Town of Orcutt, in the
County of Santa Barbara be designated as a 11No Parking Zone11
, pursuant to said
Ordinance
NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED THAT the following
descri bed portion of a County highway situated in the County of Santa Barbara
and under the jurisdi ction of the Board of Supervisors of said County i s hereby
designated as a 11No Parking Zone" , namely the west side of North Broadway,
. .
beginning at a point 137 feet north of the. north right of way line of Clark
Avenue and thence northerly for 30 feet . . 
BE IT FURTHER RESOLVED, that 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 signs and curb markings indicating said 11NO

PARKING ZONE" ' .
 Passed, approved and adopted by the Board of Supervisors of the County
of Santa Barbara, State ~f California, this 23rd day of July, 1962, by the
following vqte:
Ayes:

C. W. Bradbury, J oe J . Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
Noes : None

Absent : None
Re : Acceptanc
of Right of
Way Grant for
Improvement
of Pasado Roa ,
Third Distric 
/
Re : Acceptance
of Draft as
Restitution fo
Lost County
Road Equipment .
I
Rescinding Actio
of Board on
J une 4, 1962 -
Re : Abandonment
of Portion of
Unnamed Street
in Block H,
Town of Santa
Ynez .
f
Requests for
Deviation from
Budgeted Capital
Outlay to Purcha e
Equipment .
I



July 23, 1962 
In the Matter of Acceptance of Right of Way Grant from Reuben Brown,
et ux, for Improvement of Pasado Road in the Third Supervisorial District.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the right of way grant from Reuben Brown
and Alice E. Brown, his wife, dated July 6, 1962, for improvement of Pasado Road
in the Third Supervisorial District be, and the same is hereby, accepted, with
no consideration.
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 Santa Barbara
County ljecorder. 
In the Matter of Acceptance of Draft in the Amount of $125.00 from
Alan Whitaker as Restitution for Lost County Road Department Equipment (Pavement
Breaker) .
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that a draft in the amount of $125.00 from

Alan Whitaker,as restitution for lost County road equipment (pavement breaker),
be, and the same is hereby, accepted, as recommended by the Road Commissioner,
to be deposited to the credit of the Road Fund.
In the Matter of Rescinding Action of the Board of June 4, 1962,
Pertaining to Petition from Royce R. Lewellen, et al, for Abandonment of
Portion of Unnamed Street in Block H, Town of Santa Ynez.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the action of the Board on June 4, 1962,
from a petition of Royce R. Lewellen, et al, for abandonment of portion of an
unnamed street in Block H, Town of Santa Ynez, to refer the matter to the Road
Commissioner for preparation of the necessary documents be, and the same is
hereby, rescinded. 
It is further ordered that the request of Royce R. Lewellen, et al,
petitioning the Board for the proposed abandonment be, and the same is hereby,
denied 

In the Matter of Requests of Road Commissioner for Deviation from
Budgeted Capital Outlay to Purchase Equipment.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the requests of the Road Commissioner
for deviation from budgeted capital outlay to purchase the following equipment
from Account 141 C 1 be, and the same are hereby, approved:
Laboratory Oven 
California Compaction Set
California s. E. Shaker
s. E. Test Set
Toledo 550 Grm. Direct Reading Scale
Electric Sample Shaker
Large Sample Splitter
.
Fine Sample Splitter

$99.00
75.00
490.00
97.50
450.00
111.50
125.00
52.00

79
80
Re : Proposed
Freeway Maintenance
Agree
ment - State
Highway Route
2 - First
District . /
Re : Request
for Street
Tree Bond Refund
for Via
Clarice.
/

Re : Appeal
from Decision
denying Request
to Re zone
Property
in Goleta Are 
r


Re : Approving
Request for
Permission to
Grade Tract
#10, 235, Unit
#1, Prior to
Recordation o
Final Map . I
Re : Request f r
Easement Aero s
Small Portion
of Upper Area
of County Bow 
I
Granting Consent
to City
of Santa Barbara
to Construct
Public
Improvements
{Lincoln Road
Sewer)
/

Scaler $1, 715.00
Depth Moisture Gage 1, 430 .00 
Depth Density Gage 1, 390 .00
Surface Moisture Gage 1, 975.00
Surface Density Gage 1, 480.00

In the Matter of the Proposed Freeway Maint~nance Agreement for
Portion or State Highway Route 2 between 1.0 Miles East or Carpinteria and 0 .5
Mile East of Arroyo Paredon, First Supervisorial District .
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, referred back to the Road Commissioner to notify the State
Division of Highways that no action is being taken by the Board at this time;
the matter to be withdrawn from the agenda until resubmitted.at a later date by
the Road Commissioner 
In the Matter of Request or Clifford Thoren fo+ Street Tree Bond Refund
for Via Clarice.  t
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, continued to July 30, 1962, pendi ng receipt of recommendation
by Henry Bauernschmidt of the Planning Dept . staff 

In the Matter or Appeal by Richard w. Robertson, Attorney, on Behalf
of Messrs, Gowan, Edward and Kenworthy from Decision or Planning Commission
Denying Request to Rezone Property in Goleta Area from A- 1-X to M- 1-B District
'
Classification of Ordinance No . 661 .
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carri ed unanimously, it is ordered that the above- entitled matter be, and the 
same is he~ eby , held in abeyance until the Board has received the Planning
Commission report on said matter 


In the Matter or Approving Request of Winchester Homes, Inc . for
Permission to Grade Tract #10, 235, Unit #1 Prior to Recordation of the Final Map .
Upon motion of .Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the request of Winchester Homes, Inc .
for permission to grade Tract #10, 235, Unit #1, p~ior to recordation or the final
map be, and the same is hereby, approved, subject to issuance or the grading permit .
In th~ Matter or Request of J . w. Newton, M. D. for Easement Across
Small Portion or Upper Area of County Bowl .
Upon ~otion or Supervisor Gracia, s~co~ded by Supervisor Grant, and
carried unanimously, it is ordered that the above-entit~ed matter be, and the
same is hereby, referred to the Administrative Officer 


In the Matter of Granting Consent or the Board of Supervisors ~o the
City of Santa ~arbara to Construct Public Improvements Pursuant to Special
Assessment and Assessment Bond Acts (Lincoln Road Sewer, Project No . A-62- 4) .



July 23, 1962
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
. . -
carried unanimously, the following resolution was passed and ~dopted:

Resolution No. 22417
RESOLVED, by the Board of Supervisors of the County of Santa Barbara,
.
California, that

WHEREAS, it is the intention of the City Co~ncil of the City of Santa .
Barbara to undertake appropriate special assessment and assessment bond proceedings
for the construction or the following public improvements:
{a) The construction and installation of sanitary sewer mains together
- with standard manholes with frames and covers, wye branches, house laterals and
appurtenances in Lincoln Road from its westerly terminus to a point 50 feet,
more or less westerly of Hope Avenue; in an existing easement parallel to and
117 feet, more or less, sou~herly of Lincoln Road from a point 50 feet, more
or less, westerly of Hope Avenue westerly 580 feet, more or less, thence northwesterly,
westerly and southwesterly in an existing easement 295 feet, more or
'
less, to an existing sewer main; and in an existing easement from the westerly
terminus of Lincoln Road southerly 140 feet, more or less.
(b) The doing of all work auxiliary to any of the above necessary to 
complete the same.
WHEREAS, no parcels of property proposed to be assessed are within
unincorporated territory in the County of Santa Barbara;
WHEREAS, this Board has been fully informed as to the nature of the
improvements and is fUlly advised in the premises;
WHEREAS, the public interest, convenience and necessity will be served
by the .making of said improvements;
NOW, THEREFORE, IT IS . HEREBY FOUND and DETERMINED that the facilities
 .
proposed to be constructed in said proceedings are of such a character that they
will directly and peculiarly affect property not only within the boundaries of
the City of Santa Barbara but also unincorporated territory in the County of
Santa Barbara outside the limits or .the City, and the purpose sought to be .
accomplished can best be accomplished by a single comprehensive scheme of work; .
81

and it is necessary and manifestly desirable that said improvements be accomplished

under the jurisdiction of the City in order to accomplish said single comprehensive
scheme.
IT IS HEREBY RESOLVED, as follows:
1. That consent be, and the same is hereby, granted to said City to

the work described in said Resolution of Preliminary Determination and of
Intention and the assumption of Jurisdiction thereover for the purposes afore-
 said, and to construct said improvements upon property which is within the un- .
incorporated territory in this County  .
2. That the Clerk or this Board be, and he is hereby, directed to file
with the City Clerk of said City, a certified copy of this resolution.
* * * * * * * *
PASSED and ADOPTED by the Board of Supervisors of the County of Santa

Barbara, California, at a meeting thereof held on the 24th day of July, 1962,
by the following vote:
,
AYES; and in favor thereof, Supervisors: c. W. Bradbury, Joe J. Callahan,
Daniel G. Grant, Veril c. Campbell, and A. E. Gracia
NOES, Supervisors: None
ABSENT; Supervisors : None

82
Re : Proposed In the Matter of Proposed Fallout Shelter License with Santa Barbara
Fallout Shelt r
License with / Museum of Art .
Santa Barbara
Museum of Art . Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
I
Re : City of
Santa Barbara
Concurrence
for Renaming
Streets .
I
Re : Transmittal
of
Check under
Protest to
County Healt
Department
for Lees
Levied. /
Re : Announcement
of Appoi
ment of James
Brians , Santa
Maria Public
Airport Manag
as Member of
Board of
Directors . I
Re : Transmi tt
of forms of
State Dept . o
Veterans Arra
for Allotments
for County
Service Offic
Salaries. /
Report of Inspection
and
Consultation
Visit to Sant
Maria Fosp1ta
by State Dept .
of Public
Health . I
-
,
s
S I
Re : Decision
rendered by
State Dept of
Social Welfar
for Inter-Cou ty
Dispute with
L.A.County . (
. . 

carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, referred to the Civil Defense Director for study and report
back to the Board.
In the Matter of City of Santa Barbara Concurrence with Board
. Recorrunendations for Renaming Streets including Hollister Avenue, State Street, -
and Frontage Roads from Original Request of Northside Business Association .
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above- ent itled matter be, and the
same is hereby, referred to the Road Commissioner and Planning Director 

In the Matter of Transmittal of Check in the Amount of $412.00 from
The Knudsen Company under Protest to County Health Department for Fees Levied
under Ordinance 1202 for the Month of June, 1962.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unannously, it is ordered that the above- entitled matter be, and the
same is hereby, referred to the Health Department . 
In the Matter of Announcement by Califor nia Association of Airport

Executives, Inc . of Appointment of James Brians, Santa Maria Public Airport
Manager, as Member of Board of Directors .
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the above- entitled matter be placed on
file, a copy of which is to be transmitted to Mr . Brians .
In the Matter of Transmittal of Applications forms by State Department
of Veterans Affairs for Allotments of State Funds for County Service Officers '
Salaries for Fiscal Year 1962-63 .
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, referred to the Veterans' Service Officer .

In the Matter of Report of Inspection and Consultation Visit to Santa
Maria Hospital by State Department of Public Health. 
Upon moti on of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- entitled matter b e, and the
same is hereby, referred to the Hospital Administrator for necessary corrective
action as indicated in subject .report .

In the Matter of Decision Rendered by State Department of Social Welfare
for Inter-County Dispute with Los Angeles County for Hospital and Medical
Care Rendered Indigent (Armenta) .
Upon motion of Supervisor Bradbury, s econded by Supervisor Gracia, and
carried unanimously, it is ordered that the above- entitled matter be, and the same
is hereby, referred to the Welfare Director for preparation of the necessary claim 
 

Re: Transmitta
of Copy of
Resolution of
S . L.O County
Urging Governo
& Leg is la ture
to Make Change
in Streets &
Highways Code
I
Communicatio s .
 
Re1ease of
Monument Bonds
/
Applications
for Road
Licenses .
I
 

July 23, 1962
In the Matter of Transmittal of Copy of Resolution of San Luis Obispo
. .
County Board of Supervisors Urg~ng the Governor a nd Legislature to Make Chapges
.
in Streets and Highways Code Relating to State Highways .
,
.
Upon motion of Supervisors Bradbury, s econded by Supervisor Grant, and
carried unanimously, it is ordered that the above- entitled matter be, and the

same is hereby, referred to the Road Commiss ioner 

In the Matter of Communications 
.
The following conununications. were received and ordered placed on file :
  
/ Walter J . Mead - Request for denial of variance of Encore Homes 

/ Santa Barbara County Trails Advisory Committee - Concerning vehicular
use of trails in Santa Barbara County.
/ Humboldt County ~oard of Supervisors - Favoring enactment of legislation
' to provide additional gas tax for local street and hi ghway development .
/ State Board of Equalization - Relative to preserving the integrity of
property tax.
/ State Public Utilities Commission - Notice of hearing on application
of Santa Barbara Transit Company to change existing routes  .
/ State Public Utilities Commission - Notice of hearing on application of
.  
Orcutt Town Water Company to increase water rates .
In the Matter of Release of Monument Bonds for Tract #10,151, Unit #6  .
and Miraflores Subdivision Unit #2 and Parkview Subdivision .
.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant , and
carried unan.i mously, it is ordered that the following monument bonds be, and the
same are hereby, released as .to all future acts and conditions;
/ Tract #10, 151, Unit #6 - $2, 04o .oo cash.
~Miraflores Unit #2 and Parkview Subdivisions - $300 .00 cash 

In the Matter of Applications for Road Licenses 
 .
Upon motio.n of Supervisor Gracia, seconded by Supervisor Grant , and
' carried unanimously, it i s ordered that the following road licenses be, and the

same are hereby, approved :
/ Hubble Construction Co., Inc . (Permit #807-B) - Road license to cut curb
-
for dr'aveway,
 
Lot 40, Machado Drive, Country Club Estates, Santa Maria,
Fifth District; a cash deposit in the amount of $250.00 having been placed
 .
with the Clerk.
 / Adwood Construction Co ., Inc . (Permit #807- A) - Road license to cut
' curb and install dr iveway, 2849 Lorencita, Country Club Estates, Santa

Mar ia, Fifth _Distri ct; a cash deposit in the amount of $250 .00 havi ng
.
been placed wit h the Clerk.
/ Thomas Nielsen (Permit #4754) - Road license to install driveway

approach, 207 3rd Street, Third District; a cash deposit in the amount
  
of $250.00 having been placed with the Clerk 
 
/ Eldon Smith (Permit #4771) - Road license to install 24 1 of VCP sewer
 
line at 6763 Sueno Road, Third District; a permanent bond in the amount of
   
$1, 000.00 having heretofore been placed with the Clerk.
 
    
s
84
Releasing Roa
License Bonds
/
Re : Declaring
Intention to
Annex Tract
#10, 233 to
County Service
Area No . 4 . /


/ Eldon Smith (Permit #4772 - Road license to install 24 ' of 4" VCP
 sewer line at 6759 Sueno Road, Third District; a permanent bond in the amount of
$1, 000.00 havihg heretofore been placed with the Clerk 
In the Matter of Releasing Road License Bonds .
.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant , 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 conditions :
Leach & Carter (Pe;rmit #SM 800-A) -:- $250 .00 cash 
.
o . J . Reiner (Permit #SM 793-B) - $250 .oo cash 
In the Matter of Declaring the Intention to Annex Tract #10,233 to
County Service Area No . 4 in the Lompoc Valley (Vandenberg Village Development Co . ) .
Upon motion or Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:

Resolution No . 22418
 WHEREAS , Chapter 2.2 of Part 2 of Divisi on 2 of Title 3 of the
Government Code, and particularly sections 25210 .80 et seq., authorizes the
annexation of territory to county service areas and provides that the proceedings
therefor may be initiated by resolution of the Board of Supervisors; and
WHEREAS , it appears to be necessary and in the public interest that
services of the types being provided within County Service Area No . 4 should
be provided in the territory hereinafter described;
NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DF.cLARED
as follows:  .
1 . That this Boartl of Supervisors does hereby declare its intention
to annex the hereinafter described territory to County Service Area No. 4 .
2. That the types or extended county services provided within said
area are the following: development and maintenance of open space, park, parkway
and recreation areas, facilities and services .
3 . That the boundaries or the territory so proposed to be annexed are
as follows:
':Vhat portion of Lot 5, of the "Map of the Partition of the Rancho La
.
Purisima" flied in Superior Court, Case No . 642, John H. Wise, et al ., versus
. .
Ramon Malo d'e Jones , et al., in the County of Santa Barbara, State of California,
described as follows : 
Beginning at the mos~ westerly corner or Lot 113, Tract 10, 089, Unit
Two, according to the map thereof recorded in Book 57, Page 45, et seq., of Maps,
in the office of the County Recorder or said County.
Thence 1st, N. 34101 0011 w., leaving the northwesterly line of said
Tract l0, 089, Unit Two, 100 .00 feet .
Thence 2nd, s. 5550'00" w., 20 .00 feet .
Thence 3rd, N. 3410'0011 w ., 60 .00 feet . 
Thence 4th, N. 341610211 w., 76 .08 feet .
Thence 5th, N. 4420'20" w., 124.64 feet .
Thence 6th, N. 4803'4111 w ., 186.64 feet . 
-
Thence 7th, N. 5745'00" w ., 497 . 00 feet .

























July 23, 1962
Thence 8th, s. 321510011 w., 8 .oo feet .
Thence 9th, N. 574510011 w., 160.00 feet .
Thence 10th, N. 321510011 E., 280 .00 feet,
.
Thence 11th, s . 574510011 E., 20 .00 feet 

Thence 12th, N. 3215' 00" E., 552.00 feet 
.
Thence 13th, s . 574510011 E., 14o . oo feet 
.
Thence 14th, s . 3215 10011 W., 20 .00 feet 

Thence 15th, s . 574510011 E., 200 .00 feet .
Thence 16th, N. 3215 10011 E., 20.00 feet 
.
Thence 17th, s. 5745'00" E., 277 .00 feet 

Thence 18th, s. 624810011 E., 57 .58 feet 

Thence 19th, s. 8149' 40" E., 53.46 feet .
Thence 20th, N. 78591 1611 E., 53.08 feet .
Thence 21st, N. 4809'34" E., 50 .68 feet .
Thence 22nd, s . 4250 ' 30" E., 'Z{0 .00 feet .
Thence 23rd, S. 37211 1611 W., 13.79 feet 

Thence 24th, s. 5550 ' 00" W., 70 .00 feet .
 
Thence 25th, s . 3410 10011 E., 514.00 feet to the most northerly
 
cor ner of Lot 31, Tract 10, 221, accordi ng to the map thereof recorded
. .
i n Book 58, Page 4, et seq ., of Maps , in the office or the County
Recorder or said County.
Thence 26th, s. 55500011 w., along the northerly line or
said Tract 10, 221, a distance or 140.00 feet to an angle point
i n said northerly line 
Thence 27th, s . 3410 ' 00" E., continuing along said line,
7 .00 feet .
Thence 28th, s . 555010011 w., continui ng along said line,
.
100.00 feet to the most westerly corner of said Tract 10, 221 and
the most northerly corner or sai d Tract 10, 089, Unit Two, hereinabove
mentioned 
Thence 29th, s . 5550 ' 0011 w., along the northerly line or
said Tract 10, 089, Unit Two, 4o4 .oo feet to an angle point in
said line  
Thence 30th, s . 6035 ' 50" w., continuing along said line,
60 . 21 feet to the most northerly corner or said Lot 113, Tract
 10, 089, Unit Two, hereinbefore mentioned.
Thence 31st, S. 5550' 00" W., along the northerly line
.
of said Lot 113, a distance or 80.00 feet tq the point of
begi nni ng 


4. That this Board will hold a public hearing on the question of
the annexation of said territory to County Service Area No . 4 on the 13th day
of August, 1962, at the hour of 2 :00 o ' clock P.M., or as soon thereafter as
the order of business will permit, in the Supervisors Room, County Court House,
Santa Barbara, California, at which time the Board will hear the testimony or
 all interested persons or taxpayers for or against sai d annexation, and written
protests may be filed on or before the time fixed for the hearing .
5 . That the Clerk be, a-nd he is hereby, authorized and directed to
publisQ notice or said hearing, in accordance with the provisions of .Government

86
'
Re : Releasing
Hospital Ad.min
istrator from
Further Accoun -
ability . /

Reports .
I
Code Section 6061, one time in the Lompoc Record, a newspaper of general circulation
published in the County, which said publication shall be completed at
least 7 days prior to the date of the hearing . 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of. California, this 23rd day of July, 1962, by the following vote :
.
Ayes : C. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
 Veril. C. Campbell, and A. E. Gracia

Noes :  None.  
Absent: . None  
   
In the Matter of Releasing Hospital Admini strator from Further Accountability
for Collection or Certain Accounts  . 
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, this Board hereby determin~s that the following amounts
are too small to justify the cost or collection, or that the collection of such
amounts is 1mprobaple for the r~asons set forth in the verified applications of
the Hospital Admin~strator of tne Santa Barbar a General Hospital, and it is order ed
that the Hospital Administrator be, and he i~ h,ereby, discharged from further
accountability for the collection of the followlng amounts, in accordance with
Section 203.5 of the Welfare and Inst~tutions Code :

NAME List #149
BEAUREGARD, Richard
 BILBO, Coeta Belle
BRICKELL (Clarence} -M11dred
CAMPBELL, Clyde (Georgia} 
CASEY, James {Mary}
~ .
DEVLIN, (Thomas} -Ursula
.
FLEMING, Alois (Sophia)
GARCIA, ~ose (Andre}
GORDON, Ariel (Mary}
JONES , D. Elmer {Mary}
LEJEUNE F. Arnold (Gladys}
LENNAN (Charles} Hortense
MONMONIER, Mary
MONROE, (Ernest} Lura
MORELLO, Robert
MOSER, (Jacob) Margaret
MULLIN, Ira D - Eda
'




NIEISEN, (James} Ethel
NIEISEN (Christian} Ingeborg
  RILEY, Condola
SANTOS , Isaac
TRYHORN Fred-Jayne
VALENCIA , (Wm) Lucia
In t be Matter of Reports .


DATE
4/24/62 to 5/8/62
10/27 /61 to 11/27 /61
2/10/61 to 7 /24/61
1/22/62 to 2/10/62
l0/1/61 intermittent 
4(17/62
6/1/51 to 11/27 /57
9/18/61 to 11/30/61
' 5/11/62. to 6/7 /62
12/3/6i to 1/31/62
3/9/62
5/21/62 to 6/~9/62
5/17 /61 to 3/31/62
12/20/60
12/31/61 intermittent
3(15(62
3/7/62 to 6/7 /62
4/12/61 to 4/22/61
3/27 /62 to present
3/19/62 to 5/21/?2
1/25/62 to 5/28/62
2/27 /62 to 3/7 /62
12/9/61 t o 1/2/62
6/13/62 to 6/23/62
8/24/57 to 1/3/58

AMOUNT
168.oo
638 . 19
2, 250 .67
83.00
2, 269. 36
852.05
1, 394.76
377 .43
31.00
12.00
580.00
3. 935 .81
5 .00
132. 20
240 .00
48. oo
25 .00
93.00
25.00
38. 48
56.73
220 . 90
1, 039 .76
14, 5l6 . 34
The following reports were received and ordered placed on file .


Re : Consolidation
of Special
Municipal Elec-  tion with State
wide General
Election. /

 -

July 23, 1962 . .


/ Simon Eisner and Associates - Progress Report for June, 1962 
.
/ Santa Barbara County Boundary Conunission - Approval of boundaries
for proposed annexation of Trac~  #10,218, Unit #1, to Goleta Lighting
District. 
/ Administrative Officer - Summary of Travel Requests for Month of June,
1962.
In the Matter of the Consolidation of a Special Municipal Election for
 .
87
the City of Santa Barbara with the State-Wide General Election to be held November
6, 1962. 

Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22419

WHEREAS, the Board of Supervisors has received a request embodied in
a Resolution from the City Council of the City of Santa Barbara, for an order
to consolidate a Special Municipal Election for a charter amendment measure with
the State-Wide General Election to be held November 6, 1962; and
WHEREAS, there is no objection to such consolidation as contemplated
and provided in Sections 23301 and 23302 of the Elections Code; .
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Santa
Barbara County, as follows: 
.
1. That the Santa Barbara County Board of Supervisors hereby grants the
request of the Santa Barbara City Council to consolidate a proposed special City
Election in the City of Santa Barbara with the General Election to be held on
November 6, 1962.
2. That said proposed special City Election shall be held for the
purpose of submitting to the electors of the City of Santa Barbara the following
Charter Amendment: 
11Shall Section 3{a) of Article I of the Charter of the
.City of Santa Barbara be amended to increase the tax
limit from one dollar on each one hundred dollars of
the assessed value of the property in the city to one
dollar and fifty cents on each one hundred dollars of
such assessed valuation?" 
3. The County Clerk of Santa Barbara County is hereby ordered and
directed to provide within the City of Santa Barbara the election precincts,
polling places and voting booths for said elections hereby conso~idated,"which
in each case, shall be the same, and there shall be only one set of election
officers in each such precinct. The County Clerk is further ordered and directed
to print upon each of the ballots to be used at such State-Wide General Election
within the City of Santa Barbara the mentioned Charter Amendment Measure above
set forth. The County Clerk is further ordered and directed {i) to set forth
on all sample ballots re-ating to such General Election and to be mailed to all
qualified electors of such City the mentioned Measure {ii) to include on each
- .
, polling place and card relating to such General Election and to be mailed to
each of the City's qualified electors a reference to such General Election hereby
.
consolidated with such General Election, and {iii) to provide absent voter
ballots to qualified absentee voters of the City.
.

88
Re: Proposed
Sale of Camp
Cachuma .
/
 4. The returns of said Charter Amendment Election shall be canvassed
by the Santa Barbara County Board of Supervisors in accordance with the request
of the City Council of the City of Santa Barbara to the end that the consolidated
elections shall be held within the City of Santa-Barbara in all respects as
though there were only one election; the returns of said Charter Amendment
Election when canvassed shall be reported by the Board of Supervisors to the
City Council of the City of Santa Barbara.
PASSED AND ADOPTED by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of July, 1962, by the following vote :
AYES:
NOES:
ABSENT:
c. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
None
None
.
In the Matter of the Proposed Sale of Camp Cachuma .
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the County Counsel be, and he is
hereby, authorized and directed to notify Dr . Will Hayes , the concessionaire
. for Camp Cachuma, thathe is in violation of the conditions of the concession

Re : Approving
Plans, etc .,
for Los Priet s
J unior Boys 1
Recreation
Building.
/
Notice to
Bidders .
I
agreement with the County dated April 27, 1959, and that such violation of the
thirteen points be corrected within a thirty-day period in accordance with Section
24 of said concession agreement; that failure to make s~ch corrections will render
the agreement terminable .

In the Matter of Approving Plans and Specifications for Los Prietos
Junior Boys 1 School and Recreation Building.
Upon motion of Supervisor Gracia, seconded. by Supervisor Grant, and
carried unanimously, it is ordered that the plans and spe9ifications for Los
Prietos Junior Boys 1 School and Recreation Building be, and the same are hereby,
approved.
It is further. ordered that August 13, 1962, at 2 o ' clock, p .m., in the
Board of Supervisors Meeting Room, County Courthouse be, and the same is hereby,
set as the time a nd place for the opening of bids, and that notice of said hearing
be, and the same is hereby, ordered published in the Santa Barbara New-Press,
 a newspaper of general circulation, as follows :
bids for -
NOTICE TO BIDDERS
Notice is hereby given that the County of Santa Barbara will receive
"Los Prieto.s Junior Boys 1 Schoo 1
and Recreation Building11
Each bid will be in accordance with drawings and specifications now on
file in the Office of the County Clerk at the Santa Barbara County Court House,
Santa Barbara, California, where they may be examined. Prospective bidders may
secure copies of said drawings and specifications at the Office of the Department
of Public Works, 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 of per hour wages and rates for
legal holiday and overtime work in the locality in which this work is to be



 


July 23, 1962
performed f~r each craft or type of workman or mechanic needed to execute the
Contract as follows :
CLASSIFICATION
Brick Layer
.
Brick Mason Tender
. Carpenter 
Cabinet Maker
Cement Fini sher
-
Cement Mason
Electrici ans
Glaziers
Iron Workers (Reinforcing)
Lathers
Laborers
Motor Patrol Operators
Painters . 
Pipe Layers

Plasterers
 Plaster Tenders
Plumber s
Roofer s
Sheet Metal Workers
Tr uck Drivers
Less than 6 ton
6 to 10 ton
Window Cleaners

Universal Equipment Operator



HOURLY WAGE
$4. 40
3. 505
. 4 . 10
4 . 10
4 .04
4.04
5 .00
4 .015
4. 25
4 .379
3. 26
4. 25
3. 98
4.83
4 . 375
4 . 125
4.83
4.oo
4. 46
3. 575
3 .605
3. 26
4. 535

 
H. & W.
. 125
. 10
. 10
. 10
. 10
.10

. 10
. 15
. 125
. 125
. 15
. 10
4%
1. 25/day
. 125
4%
. 125
. 16
. 10
. 10
. 125
.15

For any craft not included in the list, the minimum wage shall be the
general prevailing wage for the locali ty and shall not be less than $1 .00 per
hour. Double time ~hal l be paid for work on Sundays and holidays . One and
one-half time shall be paid for overtime .
It shall be mandatory upon the contractor to whom the contract is
awarded, and pon any subcontractor under him to pay not less than the said
specified rates to all laborers, workmen and mechanics employed by them in the
execution of the contract .
Each bid shall be made out on a form to be obtained at the Off ice of
the Department of Public Works ; shall be accompanied by a certified or cashier's
check or bid bond for ten (10) per cent of the amount of the bid made payable
to the order of the Treasurer of Santa Barbara County, Santa Barbara, California;
. .
shall be sealed and filed with the Clerk of the Cou~ty of Santa Bar bara, Court
House, Santa Barbar a , California, on or before 3 :00 P.M. on the 13th day of
.
August, 1962, and will be opened and publicly read aloud at 3 :00 o ' clock P.M.
of that day i n 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
bei ng requested so to do by the Board of Supervi sors of said County .
. The Boar d of Supervisors of Santa Barbara reserves the r ight to


90

Fixing Tax
Bond for
Tract #10, 13 
/

Re : Acknowled -
ment of Accep -
ance of Posit on
of Director o
S .B.Co. Commu -
ity Mental
Health Servic s:
/
Re: Approving
Recommendatio s
on Dispositio
of Santa Mari
Airport
Property . /














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 : July 23, 1962 

 J . E. LEWIS
County.Clerk
Santa Barbara, California

The Chai rman declared that the regular meeting of July 23, 1962 be, and
the same is hereby, duly and regularly continued to July 24, 1962, at 10 o ' clock,
a . m. 

Board of Supervisors of the County of Santa Barbara,
State of Qall forn1a. Jul,y 24. 1962. at lO o ' c lQck a . m 
Present: Supervisors c. W. Bradbury, Joe J . Callahan,
Daniel G. Grant, Veril C. Campbell, and A, E. Gracia;
and J , E. Lewis, Clerk 
Supervisor Callahan in the Chair


In the Matter of Fixing Tax Bond for Tract #10, 138, {Canun, Inc . ) .

Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury,

and carried unanimously, it is ordered that the tax bond for Tract #10, 138
{Canun, Inc . ) be, and th~ same is hereby, fixed, in the amount of $750 .00 
 

In the Matter of Acknowledgment from H. Neil Karp, M.D. of Acceptance
of Position of Director of Santa Barbara County Community Mental Health Services .
The above- entitled letter was received by the Board and ordered placed
on fil e ; copies of said let ter to be furnished the Personnel Officer and Dan
Belknap, Secr etary of the Mental Health Servi ce. 

In the Matter of Approving Recommendations Contained in Report f r om
County Counsel, Road Commissioner, and Director Public Works from Report of
Committee Approved in Principle on Disposition of Santa Maria Public Airport
Property by the City of Santa Maria and CGunty if and when an Airport Distr ict
is Formed.
The above-entitled report containing certain recommendations resulting
from the report of a committee, consisting of A. E. Gracia, Ralph Hughes and
Charles Dorsey, which was approved in principle by the Board on July 2, 1962, as
to the dispositi on of Santa Maria Public Airport proper ty by the City of Santa
Maria and Couhty if and when an Airport District is formed was received by the
Board and read by the Clerk. It was pointed out that the recommendations
contained in subject report refines and clar-ifies the original report submitted
by the committee in order that the voters will have a better understanding of
what will constitute the final contract, for the September 4, 1962 District
Formation election .
Upon motion of Supervisor Grac1a , seconded by Supervisor Campbell,
 and carried unanimously, it is ordered that the recommendations contained in
the report submitted by the County Council, Road Commissioner, and Dir ector
Public Works on the above- entitled subject be, and the same are hereby, approved.
Re : Approving
Reconunendations
Contained in
Minutes of Santa
Maria Public
Airport Committe
Meeting Held on
July 19, 1962 .
I
Re : Execution of
Agreement for
Deposit Cash
Guarantees for
Tract #10, 132,
Unit #2 .
I
July 24, 1962
It is further ordered that a provision be included whereby water will
be furnished to the sanitary fill at the energy cost, and that the City of Santa
.
Maria will agree that the County will operate the sanitary f 111 on the airport
property in the area designated for a 20-year period.

In the Matter of Approving Recommendations Contained in Minutes of
Santa Maria Public Airport Committee Meeti ng. Held on July 19, 1962.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury,
-
and carri ed unanimously, it is ordered that the recommendations contained in
the minutes of the Santa Maria Public Airport Conunittee meeting held on July
19, 1962 be, and the same are hereby, approved.
In the Matter of Execution of Agreement with Robert A. Doell and
Francis L. Castro for the County to Deposit Cash Guarantees for Tract #10, 132,

Unit #2, in Carpinteria Branch of Security National Bank and Presidio Savings
and Loan Company of Santa Barbara.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carri ed unanimously, the following resolution was passed and adopted:

Resolution No . 22420
WHEREAS , there has been presented to this Board of Supervisors an
Agreement dated July 24, 1962, by and between the County of Santa Barbara and
Robert A. Doell and Francis L. Castro, by the terms of which the County agrees
to deposit certain cash guarantees furnished by Robert A. Doell and Francis L.
Castro in the Carpinteria Branch of the Security National Bank and Presidio
Savings and Loan Company; and

91
WHEREAS , it appears proper and to the best interests of the County that
. said instrument be executed,


Reconunendation
Road Commission
for Approval of
Road Constructi"""'
Project - NEW
WEST AIRPORT
ROAD - Third
District . /
NOWTHEREFORE, 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.
BE IT FURTHER RESOLVED that the Auditor is directed to make deposit
of said cash guarantees as provided in said agreement .
Passed and adopted by the Board of Supervisors of the County of
-
Santa Barbara State of California, this 24th day of July, 1962, by the following
vote:
Ayes :
Noes :
Supervisors c. w. Bradbury, Joe J . Callahan,
Daniel G. Grant , Veril c. Campbell and A. E. Gracia;
None . 
Absent : None
 In the Matter of Recommendation of the Road Commissioner for Approval
of Road Constructi on Project .
Upon motion of Supervisor Grant, 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 roa~ construction project, to be built
by County forces :
NEW WEST AIRPORT ROAD (Third District)
Between .El Colegio and Hollister Avenue, grade new road, place sub-base,
prime and seal .

92
Re : Request f o
Abandonment of
Easement in
Connection wit
Ward Memorial
Blvd, Third
District . /
Estimated Cost: $20, 000 .00 .
In the Matter of Request of Philipp W. Schneider and Frieda Schneider
. . . - for Abandonment of Easement for Road Purposes in Connection with Ward Memorial
Boulevard, Third District .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- ent itled matter be, and the
same is hereby, referred to the Road Commissioner 

In the Matter of Request of California Youth Authority for Execution
 - - of Forms in Connection with Ia Morada Girls Home and Los Prietos Boys ' Camp .
Re : Request f
Execution of
Forms in Conn
tion with Ia
Morada Girls
& Los Prietos
Boys 1 Camp .
me Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
I'
Re: Proposed
Contract wit
Old Spanish
Days, Inc . t
Advertise
Fiesta Celebration
. /
Authorizing
Employment of
Doctors at
Santa Maria
Hospital /
Execution of
License Agree
ment for Construction
& U e
of Sanitary
Sewer in, unde
& Across
Manning Park .
I

carri~d unanimously, it is ordered that the Chairman be, and he is hereby,
authorized and directed to execute c~rtain forms in connect.ion with La Morada
Girls Home and Los Prietos Boys  Camp as requested by the California Youth
Authority . 
In the Matter of Proposed Contract with Old Spanish Days, Inc . to
Advertise the Fiesta Celebration for Fiscal Year 1962-63 .

Upon motion of Supervisor Grant, 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 Authorizing Employment of Dr . George Sampson and
Dr. John 0 1Mera at Santa Maria Hospital .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, it is ordered that the request of the Hospital Administrator
to employ Dr . George Sampson, at a salary of $600 per month, and Dr . John
0 1Mera, at a salary of $444 per month, at the Santa Maria Hospital be, and the
.
same is hereby, approved, effective forthwith, with payment to be made by claim 

In the Matter of Execution of License Agreement with Montecito Sanitary
District for Construction and Use of A Sanitary Sewer in, under and across
Manning Park.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, the following resolution was passed and adopted:
 
Resolution No . 22421
 
WHEREAS , there has been presented to this Board of Supervisors a
License Agreement dated July 24, 1962 by and between the County of Santa Barbara
and the Montecito Sanitary District, by the terms of which the County grants to
the District a license to construct and use a sanitary sewer in, under and
across Manning Park; and 
WHEREAS , it appears proper and to the best interests of the County
that said instrument be executed,
NON, THEREFORE, BE IT AND IT IS HEREBY R&SOLVED that the Chairman and
. .
Clerk of the Board of Supervisors be, and they are hereby, authorized and directed
.
to execute said i nstrument on behalf of the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of


Re: Proposed
Purchase or
Real Property
in Fourth Dist .
for Lompoc Fire
Station from
Union Oil Co .
I


July 24, 1962
Santa Barbara, State of California, this 24th day of July, 1962, by the following
vote:
Ayes: c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
.
Veril C. Campbell, and A. E. Gracia
Noes : None
 Absent: None
In the Matter of the Proposed Burchase or Certain Real Property in
.
the Fourth Supervisorial District of the County of Santa Barbara for $4,ooo.oo
. 
{Union Oi1 Company) for Lompoc Fire Station. {NOTICE OF. INTEN.llION) - ' Upon motion or Supervisor Campbell, seconded by Supervisor Grant, and

carried unanimously, the following resolution was passed and adopted:

.
Resolution No . 22422 
RESOLUTION AND NOTICE OF INTENTION OF THE
BOARD OF SUPERVISORS TO PURCHASE CERTAIN
REAL . PROPERTY. . . .
WHEREAS, the Board of Supervisors of the County of Santa Barbara,

State of California, finds that it is necessary, proper and in the best interest

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 fo llows :
- .
1. That the Board of Supervisors will meet on the 20th day of August,
.
1962, at the hour of 2:00 o'clock P.M. in its meeting room in the Courthouse,
'
93
Santa Barbara, California, to consummate the purchase of the hereinafter described
real property.
 
 
2. That the property to be purchased is described as follows:

A portion of Lot 12 of Rancho Mission De la Purisima, as said Lot 12
. -
is shown on a Map filed i n Book 21, Page 154 of Records of Surveys, in the office
of the County Recorder of said County, said portion is more particularly
described as follows:
Beginning at Engineer's Station 58+70.89, said point being on the
center line of Burton Mesa Boulevard, as shown on Santa Barbara County Surveyor's
Map No. 1115; thence along said center line North 1415 1 1211 East 379.11 feet to
. a nail and tag marked "S.B.Co. Surv.11
; thence leaving said center line of Burton
. .
Mesa Boulevard South 7544148" East 42 feet to a 4 x 4 concrete post and tag
marked "S. B. Co. Surv., F. E. Evans", said point is also the Easterly line of
 said Burton Mesa Boulevard and the True Point of Beginning of this description;
thence continuing South 75441.4811 East 417 .42 feet to a 4 x 4 concrete post and
' tag; thence North 14151 1211 East 417.42 feet to a 4 x 4 concrete post and tag;
.
thence North 7544 148" West 417.42 feet to a 4 x 4 concrete post and tag on the
 Easterly line ofsaid Burtqn Mesa Boulevard; thence along said Easterly line
South 14-.15 1 1211 West 417,42 feet to the True Point of Beginning 
. .
EXCEPTING therefrom all oil, oil rights, minerals, mineral rights,
.
natural gas, natural gas rights, and other hydrocarbons by whatsoever name
known that may be within or under the parcel of land hereinabove described,
together with the perpetual right of drilling, mining, exploring and operating
therefor and removing the same from said land or any other land, including the
94



right to whipstock or directionally drill and mine from lands other than those
hereinabove described, oil or gas wells, tunnels and shafts into, through or
across the subsurface of the land hereinabove described, and to bottom such
whipstocked or directionally drilled wells, tunnels , and shafts under and beneath
or beyond the exterior limits thereof, and to redrill, retunnel, equip,
maintain, repair, deepen and operate any such wells or mines, without, however,
the right to drill, mine, exPlore and operate thr ough the surface or the upper
100 feet of the sub-surface of the land herei nabove described or otherwise in
such manner as to endanger or interfere with any public use of sai d land or any
public improvement or structure thereon .
3. That the pr~ce to be paid for said property is $4, ooo .oo .
4 . That the vendor from whom such purchase is to be made is the
Union Oil Company.
5. That said property is necessary for public use .
6 . That the Board of Supervisors of the County or Santa Barbara,
State or Califor nia, hereby declares its intention to purchase said property
from the said vendor for the purpose, at the price and at the time and place, all
as specified in this resolution 
7. That notice of the intention of the Boar d of Supervisors to make
such purchase be given by the publication of this resolution once a week for
three successive weeks, as required by Government Code section 25350 or the
State of California, in the Lompoc Record, 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 24th day of J uly, 1962, by the following
vote : 
Ayes : Supervisors c. W. Bradbury, Joe J . Callahan,
Daniel G. Grant, Veril c. Campbell, and A. E. Gracia
Noes : None
 Absent : None
Upon Motion the Board adjourned sine die. 

The foregoing minutes are hereby approved. 


ATT


' .

 


. Re: Approval
of Minutes of
July 23, 1962
Meeting .
Re: Execution
of Agreement
With City Of
Guadalupe Providing
for Buil -
ing Inspection
Services. ,r
Re: Execution of
Agreement with
Hope County Fire
Protection District
No . 2 for
Maintenance of
Fire Stations,
etc . /
 '
 

'

Board of St:E,ervisors of the County of Santa Barbara,
State o{ Cal1fOFDia, ,July 3Q, 19621 at 9:30 o'clock, a.m 
Present~ SuEervisors c. w. Bradbury, Joe J, Callahan,
- . Daniel G. Grant , Ver11 c. Campbell, and A, E, G~a g ia; and 
J, E. ~ewis 1 Clerk ~ 
 ' 
Supervisor Callahan in the Chair

In the Matter of Minutes of July 23, 1962 Meeting 
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried .unanimously, it is ordered that the reading of the Minutes of the regular
-
meeting of July 23, 1962 be .and the same is hereby dispensed with, and the
Minutes approved as submitted.  .
.
In the ~ Matter o~ Execution of Agreement with the City of Guadalupe
Providing for Building Inspection Services for the Qity,
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury,
and carried unanimously, the following resolution was passed and adopted:
Resolution No. 22423
I
WHEREAS, there has been presented to this Board of Sup.ervisors an
Agreement dated July 30, 1962 by and between the County of Santa Barbara_ .and the
City of Guadalupe, by the terms of which the County will perform certain building t 
inspection s~rvices for the City; and
WHEREAS, it appears proper and to the best i nterests of the County that
said instrument be executed,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and
95
Clerk of the Board of Superv.isors be, and th~y ~re hereby, authorized and directed
to execute said instrwneqt on behalf of t~e County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of July, 1962, by the following vote:
Ayes:
Noes: 
c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
None

Absent: None
'
' In the Matter of Execution of Agreement with Hope County Fire Protection
 District No, 2 for Maintenance of Fire Stations and Furnishing of Fire Protection.
Upon motion of Supervisor Grant, seconded .by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22424
 
WHEREAS, there has been presented to this Board of Supervisors an
Agreement dated July 30, 1962 by and between the County or Santa Barbara and
'
Hope County Fire ~rotection District No. 2, by the terms of which the County
agrees to maintain fire stations and to furnish fire protection to the District
in consideration of the sum of $12,223.00; and
. WljEREAS, it appears proper and to the best interests of the County

that said instrument be executed,
 
96
Re: Executio
of Reciproca
Agreement wi h
County of Sa
Bernardino
for Medical
Expense &
Treatment of
Indigents .
I
Re: Executio
of Advertisi g
Contract wit
All-Year Clu
of Southern
California.
/
NC1tl , 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 30th day of . July, 1962, by the following vote :
Ayes: C. W. Bradbury, Joe J . Callaha~  ~aniel G. Grant
Veril c. Campbell and A. E. Gracia
Noes : None
Absent : None
In the Matter of Execution of Reciprocal Agreement with the County of
San Bernardino for Medical Expense and Treatment of Indigents .
Upon motion of Supervisor Grant seconded by Supervisor Gracia and
carried unanimously, the following resolution was passed and adopted :
Resolution No . 22425
WHEREAS , there has been presented to this Board of Supervisors a
Reciprocal Agreement dated July 30 1962 by and between the County of Santa
Barbara and the County of San Bernardino cover.ing expense of medical care and
treatment of medical indigents as defined in Secti ons 1447 1454 and 1475 of

the Health and Safety Code of the State of Califor nia; and
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 R&SOLVED 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 30th day of July, 1962, by the following vote :
Ayes :

Noes :
Absent :

.
c. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
None
None
  
In the Matter of Execution of Advertising Contract with the All-Year
Club of Southern California for Fiscal Year 1962-63.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted :
Resolution No , 22426

WHEREAS , a Contract bearing date of July 30, 1962, between the County
of Santa Barbara and the All-Year Club of Southern California by the terms of
which the said organization will furnish its services for the purpose of advertis-

ing the County, has been presented to this Board or Supervisors; and
WHEREAS , it appears necessary and proper to execute said Contract,
NCM THEREFORE BE ItheREBY RESOLVED that the Chairman and the Clerk
.
of the Board of Supervisors be, and they are hereby, authorized and directed
to execute said Contract on behalf of the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of July, 1962, by the following vote :

Re: Execution of
Advertising
Contract with
Santa Barbara
Kennel Club.
/

Re: Execution o
Right of Way
Contract betwee
Henry c. Daless -
Santa Maria Riv r
Levee Project
No . 2. /

July 30, 1962 97
.
AYES: c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
NOES: None
ABSENT : None
In the Matter of Execution of Advertising Contract with the Santa
Barbara Kennel Club for Fiscal Year 1962-63.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury,
and carried unanimously, the following resolution was paased and adopted :
 
Resolution No . 22427
WHEREAS, a Contract bearing date of July 30, 1962, between the
County of Santa Barbara and the Santa Barbara Kennel Club by the terms of
. 
which the said organization will furnish its services for the purpose of
advertising the County, has been presented to this Board of Supervisors; and
WHEREAS, it appears necessary and proper to execute said Contract ,
NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk
of the Board of Supervisors be, and they are hereby, authorized and directed

to execute said Contract on behalf of the County of Santa Barbara 
 Passed and adopted by the Board of Supervisors or the County of

Santa Barbara, State or California, this 30th day of July, 1962, by the following
vote:
AYES : c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril C. Campbell, and A. E. Gracia

NOES: None
ABSENT : None
In the Matter. of Execution of Right of Way Contract between Henry c.
Dalessi, County of Santa Barbara, and Santa Barbara County Flood Control and
Water Conservation District Providing for Payment of $340 .00 for Fee Held and
 Easement Interest in Parcel No . 34 et seq, Santa Maria River Levee Project No. 2.
Upon motion of Supervisor Gracia, 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 Right or Way Contract dated
July 13, 1962, between Henry c. Da1essi, the County of Santa Barbara, and the
Santa Barbara County Flood Control and Water Conservation District , for payment
.
of fee held and easement interest in Parcel No . 34 et seq, after the date title
of said property is vested in the County and District .
It is further ordered that the County Counsel be and he is hereby
- ~ authorized and directed to file a dismissal on the subject parcel and obt ain
 
a Court Order for releasing the sum of $1, 200.00 now on deposit under Order

of Court, s .c.c. No . 60267, which sum of money was deposited pursuant to said
Order from funds advanced by the State of California, Department of Water
Resources, and which monies are now held by the State Controller in a Condemnation
Trust Fund. Upon release of said sum of money, said monies are to be

returned to the County Auditor for redeposit into the General Fund.
It is further ordered that the County Auditor be and he is hereby
authorized and directed to draw the necessary warrant in the amount of $340.00
 
in conjunction with the subject transaction, from Right of Way and Acquisition -



--- ---------,--.---~-------------------------------------------------
98
Re: Acceptanc
of Grant Dee
& Easement
from Henry
Dalessi - Sa a
Maria Levee
Project No .
I
Re: Publishing
Notice of
Intended Tran -
fer of! Person 1
Property to
Carpinteria
Unified Schoo
District.
/




Account No . 50-C-3, upon the written request by the County Right of Way Agent,
when the subject transaction is to close. escrow and the actual payees are known,
such as fee interest holders, Trust Deed holders, mortgage holders or other
lien holders .
It is rurther ordered that the above- entitled matter be and the same
is hereby referred to the Santa Barbara County Flood Control and Water Conservation
District for execution 

In the Matter of Acceptance of Grant Deed and Easement Deed from Henry
Dalessi for Parcels Nos . 34 and 34. 1, Santa Maria River Levee Project No . 2 .
 Upon mot ion of Supervisor Gracia, seconded by Supervisor Bradbury., and
carried unanimously, it is ordered that the following Grant Deed and Easement
Deed for Parcels Nos . 34 and 34. 1, Santa Maria River Levee Project No . 2 be and
the same are hereby accepted, and the County Right of Way Agent be and he is
hereby authorized and directed to record said Grant Deed and Easement Deed in
the Office of the County Recorder of the County of Santa Barbara :
Grant Deed dated July 13, 1962 - Henry Dalessi, also
--known as Henry c. Dalessi
Easement Deed dated July 19, 1962 - Henry Dalessi,
also known as Henry c. Dalessi
 
In the Ma.tter of Publishing Notice of Intended Transfer of Personal
- .
Property from the County of Santa Barbara to the Carpinteria Unified School
  District .
Upon motion of Supervisor Bradbury, s_econded by Supervisor Gracia,
 and carried unanimously, the following resolution was passed and adopted :
Resolution No . 22428
WHEREAS , Government Code section 25365 authorizes boards of super visors,
.
by a 4/5ths vote, and after publishing notice of the intended action for at
 l east one week, to transfer to school districts or other public agencies upon
such terms as are agreed upon, any real or personal property if the said property
is not required for county use; and
WHEREAS , the personal property hereinafter listed is no longer needed
and is of no fur ther use to the County and is of nominal value; and
WHEREAS , the said property can be used by the Carpinteria Unified
-  School District and it appears to be in the public interest that the said property

be transferred to the said school district,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows :
1. That the foregoing recitations are true and correct .
2 . That this Board hereby_ declares its intention to transfer the
following described property to the Carpinteria Unified School District for no
consideration :
1 - 50-Gallon Spray Rig - 69870-BF
3 . That the Clerk be and he is hereby authorized and directed to
publish notice of the proposed transfer in the Santa Barbara News - Press, a
newspaper of general circulation published in the County, at least one week
prior to August 13, 1962.
Notice .
Re: Publishing
Notice of Inten -
ed Transfer of
Personal Propertttr
to Santa Maria
School District .
/

I '  July 30, 1962 99 
4 . That the Board intends to make the said transfer on or after
August 13, 196.2.

Passed and adopted by the Board of Supervisors of the County of Santa

Barbara, State of California, this 30th day of July, 1962, by the following vote:
 


Ayes: C. W. Bradbury, J oe J . Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
Noes: None
Absent: None
 
NOTICE OF PROPOSED TRANSFBR OF
PERSONAL PROPERTY OF THE
.
COUNTY OF SANTA BARBARA TO THE
CARPINTERIA UNIFIED SCHOOL DISTRICT
NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County
of Santa Ba~bara , at its regular meeting on August 13, 1962, intends to convey,
for no consideration, to the Carpinteria Unified School District, in accordance
with the provisions of Government Code section 25365, the following property
which is no longer_ required for county use :
1 - 50-Gallon Spray Ri g - 69870-8F
WITNESS my hand and seal this 30th day of July, 1962.
J . E. LEWIS
County Clerk and ex- officio Clerk of tfie
Board of Supervisors of the County of
Santa Barbara, State of California.
In the Matter of Publishing Notice of Intended Transfer of Personal
Property from the County of Santa Barbara to the Santa Maria School District .
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,

and carried unanimously, the following resolution was passed and adopted :
 
Resolution No . 22429
 
WHEREAS , Government Code section 25365 authorizes boards of supervisors,
by a _4(5ths vote, and after publishing notice of the intended action for at lea~t
one week, to transfer to school districts or other public agencies upon such
terms as are agreed upon, any real or personal property if the said property is
not r equired for county use; and 
WHEREAS, the personal property hereinafter listed is no longer needed
and i s of no further use to the County and is of nominal value; and
WHEREAS , the said property can be used by the Santa Maria School District
and i t appears to be in the public interest that the said property be transferred
to the said school district,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows:
1. That the foregoing recitations are true and correct .
2 . That this Board hereby declares its intention to transfer the
following described property to the Santa Maria School District for no consideration
1 - Dental Chair
l - Drill Unit - 5c2368
1 - Cuspidor Unit - 24B22
1 - Electric Hot Water Sterilizer #775
1 - Dental X-Ray Unit

3. That the Clerk be and he is hereby authorized and directed to
,

1.00
Notice .


Re : Authorizi g
Endorsement o
Check to City
of Santa Barbara
(Braemar
Estates Subdivision)
/
publish notice of the proposed transfer in the Santa Maria Times, a newspaper
of general circulation published in the County, at least one week prior to
August 13, 1962. 
4 . That the Board intends to make the said transfer on or after
August 13, 1962. ~
 Passed and adoptea by the Board or" Supervisors of the County of
Santa Barbara, State of California, this 30th day of July, 1962, by the following
vote:
. .
Ayes : c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
Noes : None
Absent : None
NOTICE OF PROPOSED TRANSFER OF
PERSONAL PROPERTY OF THE
COUNTY OF SANTA BARBARA TO THE
SANTA MARIA SCHOOL DISTRICT

NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County
 of Santa Barbara, at its regular meeting on August 13, 1962, intends to convey,
for no consideration, to the Santa Maria School District, ~n accordance with the
provisions of Government Code section 25365, the following property which is no
longer required for county use:
 
1 - Dental Chair
1 - Drill Unit - 5c2368
1 - Cuspidor Unit - 24B22
1 - Electric Hot Water Sterilizer #775
1 - Dental X-Ray Unit
WITNESS my hand and seal this 30th day of July, 1962.

J. E. LEWIS
County Clerk and ex-officio Clerk of tfie
Board of Supervi sors of the County of
Santa Barbara, State of California.
In the Matter of Authorizing the Endorsement of a Check to the City
of Santa Barbara (Braemar Estates Subdivision) .
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:
Resolution No . 22430
WHEREAS , the Braemar Estates Subdivision was conunenced while the
property was unincorporated territory of the County and, during the course of
the subdivision proceedings , the said Braemar Estates Subdivision was annexed
to the City of Santa Barbara; and
WHEREAS , a surety bond for the completion of certain of the conditions
(.
of ~pproval of said subdivision was executed by American Automobile Insurance

Company, of St. Louis , Missouri, as surety, and George H. Phillips, as principal,

in favor of the County of Santa Barbara as the named obligee prior to the said
annexation to the City; and
WHEREAS, the subdivider did not complete the improvements required in
the subdivision and it was necessary to file suit against the surety company on
the aforesaid bond to insure completion of the necessary imprevements in the
subdivision; and


Re: Authorizing
County Clerk to
Canvass Returns
of Santa Maria
Public Airport
District Special
Formation Election.
I



July 30, 1962 :101.
WHEREAS , the County and the City entered into an agreement, dated
March 26, 1959, under and by the terms of which the County agreed to let the
.
City bring an action against the surety company, joining the County as a party
plaintiff, for the reason that the County was the named obligee on the surety
bond; and
WHEREAS, a set tlement has been negotiated in the said lawsuit and
the surety, the American Automobile I nsurance Company, has tendered its check

in the amount of $10, 132.70 to the City in settlement of said lawsuit, naming
 the County as payee on sai d check; a-nd
WHEREAS, the said subdivision is within the city limits of the City .
of' Santa Barbara and the County has no i nterest in the proceeds of the said
settlement ; and
WHEREAS , it is necessary that the check be endorsed by the County so
. .
that it can be negoti ated by the City,
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 endorse the aforesaid . check for and on behalf of the County of Santa Barbara,
 .
'
and deliver said check to an authorized officer of the City of Santa Barbar a .
Passed and adopt ed by the Boar d of Supervisor s of the County of Santa
Barbara, State of California, this 30th day of J uly, 1962, by the following vote :
Ayes: c. W. Bradbury, J oe J . Callahan, Daniel G. Gr ant,
.
Veril c. Campbell, and A. E. Gr acia
Noes: None

Absent : None
,
In t be Mat ter of Authorizing County Clerk t o Canvass Returns of September
.
4, 1962, Santa Mari a Publi c Airport District Special Formation Election.
.
Upon motion of Supervisor Gracia, seconded by Supervisor Br adbury, a nd

carried unani mously, the following resolution was passed and adopted:
Resolution No . 22431
WHEREAS , Section 18440 of the Elections Code allows the Board of
Supervisors, by resolution duly adopted and entered upon its Minutes , the
authority to appoint the County Clerk as the person to canvass official ly the

returns of the Special Formation Election of the Santa Maria Public Airport
 
Distri ct, to be held September 4, 1962; a nd
WHEREAS, it is the desire of the Board of Supervisors to exerci se
thi s discreti on;
NOW, THEREFORE, BE IT RESOLVED that J . E. Lewi s , County Clerk of the
.
C oun~y,-~f Santa Barbar a , State of California, be, and he is hereby authorized
to canvass the returns of the Special Formation Election of the Santa Maria
Public Air port District to be held September 4, 1962;
-
Passed and adopted by the Board of Supervisors of the County of Santa
f
Barbara, State of California, this 30th day of J uly, 1962, by the following vote :
AYES : c. w. Bradbury, Joe J . Callahan,
Daniel G. Grant, Veril c. Campbell, and
A. E. Gracia

NOES : None
ABSENT : None
---------~--------------------------------------------------
1.02
Re:Authorizin
Probation Dep 
to Institute
Necessary Pro
ceedings to
Recover Money
Owed the Coun
/
Re: Acceptanc
of Deed from
Board of Trus
of Buellton
Union School
District, fo
Drainage
Purposes. I


In the Matter of Authorizing the Probation Department to Institute
. 
Necessary Proceedings to Recover Moneys Owed the County for Care of Minor s in
.
County Institutions . 
Upon motion of Supervi sor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:
Resolution No . 22432
WHERE1\S , certain minor children have been detained or committed to
 
County Institutions pursuant to an order of the Juvenile Court of Santa Barbara
County; and
WHEREAS , the parents of sai d minor children are liable for the cost of
support and maintenance of sai d minor children, pursuant to Section 903 of the
Welfare and Institutions Code of the State of California; and
WHEREAS, certain parents, as listed below, have been requested to
make payments to the County of Santa Barbara for the support and maintenance of
. L their minor children who have been detained br committea to County Institutions ,
but have failed and refused to pay for said care and maintenance;
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Probation
. .
Department of the County of Santa Barbara is authorized and directed to institute
the necessary proceedings in small claims court against persons whose children
 have received care, support and maintenance in County Institutions, to recover
the moneys owed to the County of Santa Barbara, as follows :
   Raymond Zaragosa
730 W. Anapamu Street
Santa Barbara, Calif.
Richard Schuler
258-A Third Street
San Francisco, Calif.
Margar~t Caprye
216 West Sola Street
Santa Barbara, Calif.
.
~sYsg~&cS~reet
Santa Barbara, Calif .
$ 8 .24

$70. 54
$43.00
 
The Brobation Department is further authorized to take all steps
necessary to accomplish said purpose, pursuant to the laws of the State of
California, in such cases made and provided.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of July, 1962.
AYES : c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
NOES : None
ABSENT : None
  . 
In the Matter of Acceptance of Easement Deed f rom the Board of Trustees
ees of the Buellton Union School District to the County of Santa Barbara and the Santa
Barbara County Flood Control and Water Conservation District, f or Drainage Purposes.
Upon motion of Supervisor Campbell, seconded by Supervi sor Bradbury,
.
and carried. unanimously, it is ordered that the Easement Deed f r om the Board of
Trustees of the Buellton Union School District~ dated May 25, 1962, to ~he
County of Santa Barbara and the Santa Barbara County Flood Control and Water

Conservation District , f or drainage purposes through the lands of said school
.
district be and the same is hereby accepted; and the County Right of Way Agent

Re : Acceptance o
Easement Deed
for Drainage
Purposes , Tract
10, 235, Parcel
No . 1 . /

Re : Approving
Appointments to
Medical Staff o
Santa Barbara
General Hospita 
 .
/
Re : Acc.eptance
of Draft in
Amount of $83 .
Covering Damag
to County
Property . /
Re : Request of
County Recorder
for Installation
of Complete Four
line Telephone
System. /
Leaves from
State of
California.
/
. 
July 30, 1962 10
be and he is hereby authoriz'ed and directed to record said Easement Deed in the
Office of the County Recorder of the County of Santa Barbara. 
- .
It is further ordered that the above-entitled matter be and the same
.
is hereby referred to the Santa Barbara County Flood Control and Water Conservation
District for acceptance.

In the Matter of Acceptance of Easement Deed from Sam Velliotes, et ux,
for Drainage Purposes, Tract 10,235, Parcel No. 1.
.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
car~ied unanimously, it is ordered that the Easement Deed from Sam Velliotes

and Mary Velliotes, husband and wife, dated July 24, 1962, to the Cpunty of
Santa Barbara and the Santa Barbara County. Flood Control and Water Conservation
,
District, for drainage purposes through the lands of Sam Velliotes, et ux, be 
and the same is hereby accepted; and the County Right of Way Agent be and he is
-
hereby authorized and directed to record said Easement Deed in the Off ice of
the County Recorder of the County of Santa Barbara.
It is further ordered that the above-entitled matter be and the same
. 
is hereby referred to the Santa Barbara County Flood Control and Water Conservation

District for acceptance.
In the Matter of Approving Appointments to the Medical Staff of the

Santa Barbara General Hospital.
Upon motion of Supervisor Grant,. seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following appointments to the medical

staff or the Santa Barbara General Hospital be and the same are hereby approved:
Dr. James N. Fisher
Dr. James G. Calene
In the Matter of Acceptance of Draft in the Amount of $83.00 from
- .
General America Companies on Behalf of William M. Wilson Covering Damage to
County Property.

Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the draft in the amount of $83.00 from
General America Companies on ~ehalf of William M. Wilson in connection with
.
damage by a vehicle to a rock wall on.Foothill Road near Mission Canyon Road
 . .
on County Property 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 County Counsel be and he is hereby
authorized and directed to prepare the necessary release against all further

claims on behalf of the County 

In the Matter of Request of the County_Recorder for Installation of

Complete Four Line Telephone System in Recorder's Office.
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, 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 recommendation 

In the Matter of Leaves from the State of California.

1.04

Leave of
Absence.
/
Payment in
Lieu of
Vacation. /

Re : Recommen -
ations of
Purchasing
Agent Concer -
ing Transfer
& Purchases
of County
Vehicles .
/
Re: Cable TV
of Santa Barbara
. J



Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
.
carri ed unanimously, it is ordered that the following persons be and they are
hereby granted 30-day leaves from the State of California :
.
/ Walter E. Parent, Judge of the Municipal Court -
Commencing August 13, 1962
 1H. w. Holmquist, County Assessor - Commencing

August 2, 1962
In the Matter of Leave of Absence .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, it i s ordered that Mrs . Ilse Geppert, Chi ld Welfare
. .
Servi ces Worker, County Welfare Department; be and she is hereby granted a
leave of absence from August 17, 1962 through September 12, 1962, without pay 
In the Matter of Payment in Lieu of Vacation.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
 and carried unanimously, it is ordered that payment in lieu of vacation be and
the same is hereby granted to the following:
/ William L. Lanford, Park General Foreman at Lake
 Cachuma - For ten days earned vacation
/Grady Stamper, Registered Nurse, Santa Barbara General
Hospital - For sixteen days earned vacat~on 

.
In the Matter of Recommendations of the Purchasing Agent Concerning
Transfers and Purchases of County Vehicles .
Recommendations were received from the Purchasing Agent, as follows ,
concerning 1)   Transfer of automobiles and trucks between departments, being
11trade- ins_11 Of the departments on new purchases; and 2) Should all purchases
of vehicles be made without showing a preference to brands, size or class,
 between departmentheads a nd/or employees:
--1. )  That transfers be allowed between departments with Purchasing
Agent supervision. 
/ 2) That no distinction be shown between choice or vehicles 
Upon motion or Supervisor Grant, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that this Board concurs in the recommendation
of the Purchasing Agent, as stated above 
 In the Matter or Transmittal by Price, Postel & Parma of Documents
Pursuant to Section 2 of Franchise Ordinance No . 1313 Concerni ng Cable TV of
Santa Barbara, Inc 
.
Certain documents were received from Price, Postel & Parma pursuant
to Section 2 of Franchise Ordinance No . 1313 relative to Cable TV or Santa
Barbara, Inc .
  A communication was also received from Schramm, Raddue & Seed, on
behalf of William F. Luton, President or KEY-T, Channel 3, Santa Barbara,
acknowledging acceptance _or the terms and conditions of the Agreement between
Harry c. Butcher and William F. Luton, dated February 2, 1961.
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
 and carried unanimously, it is ordered that the above- entitled matter be and
Requests for
Travel Authorization
.
Leave from State
of Cal ifornia .
/
Re: Request for
Approval of
Time Extension
on Monument
Bond ror Tract
10, 123.
Requests for
Appropriation,
etc .
I


July 30, 1962
the same is hereby referred to the County Counsel for study and submission of a
. .
recommendation to this Board on Monday August 6 , 1962.

In the Matter of Requests for Travel Authorization .

Upon motion of Supervisor Grant, seconded by Supervisor Gracia, 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 :
A. T. Eaves, Jr., County Auditor-Controller - to San Francisco
August 8, 9, and 10, 1962, to attend quarterly meeting
of the County Welfare Fiscal Committee.
James E. Wiley, Sealer of Weights and Measures - to South Gate

July 25, 1962, to State of California Weights and Measures
Office for testing and correcting County wrights and

measures .
Frank P. Kearney, Judge of the Municipal Court - to Los Angeles

September 17 through 22, 1962, to attend Conference of
California Judges; transportation via private car .
Walter E. Parent, Judge of the Municipal Court - to Los Angeles
September 17 through 22, 1962, to attend Conference of
California Judges; transportation via private car .
Supervisor Joe J. Callahan and Leland R. Steward, Road Commissioner -
to Sacramento August 22, 1962, to attend meeting of the
California State Chamber of Commerce.
Any Member or the Board and one Member of the Office of the
Administrative Officer - to San Diego August 16 and 17,
1962, to attend meeting of the Southern Empire Regional
Association of County Supervisors .
In the Matter of Leave from the State of California.
105
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that Supervisor A. E. Gracia be and he is hereby
granted a 30-day leave from the State of California, beginning August 4, 1962.
In the Matter of Request of County Surveyor for Approval of Time
Extension on Monument Bond for Tract 10, 123.
Upon motion or Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the request of the County Surveyor for
approval of an additional six months' extension on the monument bond for Tract
10, 123 to January 17, 1963 be and the same is hereby confirmed 
.
In the Matter of Requests for Appropriation, Cancellation or Revision
of Funds .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following requests for appropriation, cancellation or
revision of funds are hereby approved, in the budget classifications and amounts
shown, and the Auditor be and he is hereby authorized and directed to make the
necessary transfers:
Transfer from Unappropriated Reserve $4, 728 .00 to Accounts 2 A 4,

1.06

Denial of
Claim.
-
I
Allowance of
Claims .
I
 .


Extra Help, $200 . 00 ' 28 B 14, Offi ce Expense, $2, 500 .00 ; 28 B 18,
Rents & Leases , $390 .00, and 28 B 20 , Special Departmental Expense, -
$1, 638.00,  Office of County Clerk, General Fund 
 . -
Transfer from Unappropriated Reserve $8, ooo.oo to 141 c 1,
Equipment - Road Engineer, $8, 000 .00, Road Department, Road Fund 

I n the Matter of Denial of Claim.
 -
Upon moti on of Supervisor Grant, seconded by Supervisor Campbell, and
    carried unani mously, i t is ordered that the f ollowing claim be and the same is
.
hereby denied :
#2024 Bozie Walton, i n the amount of $2 .00 for unused services at

Cachuma. 
-
In the Matter of Allowance of Claims .
Upon motion, duly seconded, and carried unanimously, it is ordered that
the followi ng claims be and the same are hereby. allowed,  each claim for the
amount and payable out of the fund des i gnated on the f ace of each claim, r espec-
 tively, to-wi t:
. 







' .
{Claim Li st On Page 107)







 .




-

'


July 30, 1962 107
 - 
' -
   
  





 


 






 

 




----------~-------------.--------~---- -------=-----
 .  '  
 SANTA BARBARA COUNTY
NUMBER PAYEE PURPOSE
1982 ~011 co
1983 Vftion 011 Co
198'
1993
19$11J
1995
1996
1997.
1998
1999
2000
2001
2002
.
2003 .
20C*
2005
2006
2007
2008
2009
2010
20U
2012
2013
201
2015
Stota Marla PQ1l. co t-1 !'Ubl
.TObn & ,.ltnnlob '!s!  l

A S Graei tJo
v.uue PlaMl.Jl8 CoQno,u rloH
AT Ian ~r
lttnnl'tll  
lGn14 L-Jdl1aka

lbtel'nat'l IU Maon Corp t.ran~is.on
Vil11U. x Ch10k
l'IS:'l JU  ~t Co
obit ftre Co
B MO'Or rarta
m 8 !hollP
~ x Ou.tl
011 co
-----
""9V t PU149
a 11en Pr
- SUpp17 Co r.no
rd.on OU Co
 Cattlctl aen
--" "'1
\l&hton &l.-tott Co
0 Jno
lno
lt&tiotaera
all97 KV ShoP
CcWlt1fia 0. Co

Ga .
ott Jlqpplle
lJo
DATE JULY 30, 1962
SYMBOL
1B3
Do
9S9
12 B 2
12 B 8
Do
~naa
Do
15BG
16 8 h
20 a 3
20 B 3
'10 B 14
3? B 9
36 .B 20
lo
38 B 14
no
38 B 23
CLAIM
ALLOWED FOR
 67
6.00
11.00-
15.ae
REMARKS
200~00 pt~
1 B lt5 100.00
1 B ao Cl' 100.00
18.10 Qi ft
~.as
11.as
ao.oo 1.)() a s 3 16.as


Cur I
5 B a2 3.75~
~ a.1 cu Yr J
30~50 Pr Yr
1.10
sa.oo
16.86
a.31
11.a,
J . gl
13.i-5
10.00
ll.22
~.1.8
J.n
8.()9
15.00
15.00
lSB.41
ST.76
~.93
1  66
a.so
35.47
   
NUMBER PAYEE
2016 WUllM K Ct.dolt
8011 . 8Und. ftOOI' CoY
2018 t Pu)jl Co
8019 Cit)' of 8 B vata J)tl)t
aoao . _ a. Williama
202l  c ~o  Bo@ lbOp
aoaa lblte Bell~-
2023 Itel. Abil
AD'la&WOD car.
i026 J- o owler
~ P L srauober
aoas  p Plaoldng Co
2089 ohftMn Motor 811P
2030 1 Tel Co
*31
2032 ra1 r.1 Co
2033 "91 co
QO;M MNl 'lel 0o
203, l fel Co
ao3tS l Tel Co
2031 tOhel' ca.on
2038
2039 D~lllW
20110 Cl&a  U Co
~1 v Cttord
aoraa o GU 6 81Aio Co
'
20113 1 hl co
&!0'111 11 011 Co
 .  
SANTA BARBARA COUNTY
DATE JU1' 30.t 1968
PURPOSE SYMBOL
' c 15
ant
,  Book So 0.
a1.-.1oe
_,Pr.I ''. 26 60 a?
--In !JO .B a  608'6
6J B QQ
llneloplQg 67 8 22
vn 115 an
16B 1  a1 a 22 ., 90B1
8tt111
 Do
90 a J
Do
ftaYl
ill'f J.oe
Do
go 8 26
1 .
as
103 B 3
106 B J
.
CLAIM
ALLOWED FOR

261.56
1Maoo.ao
30;16
t.ao
11.00
36.oo
104.16
1.00
_-,. 9  .,.
a.03
28.97
'25
91.24
?t.Jl
1$.06
15?.lao
es.55
3.s.00
8  $
38.00
15.15
18.'7
1'&.35
15.00
156.13
ns.aa
1.35
11,.80
6.9'

REMARKS
PrYr
Do
Cu YI'
Pr , 
J)o
cu~
Do
1. fr Yr 3 10.95
1  aa  71
CQ Yr
130 B 1- 18.00
Do
h-Yr
l)o
1)o
90 B l a."
CuYr
110 8 3 w.oo
cu.~
. 10 B 3 73.1,
PrYr
Bl 12.
 Yr
B1 8.go
Cub
00 8 3 26.10
OU~
DO
Pr YI'
B3 16.' B 2a 2.03
bYr
Do
Do
Do
B 26 a.7a
Qa'b
10 8 18 172.50
Pr~
C\i tr
Pl'Yr
 
       
SANTA BARBARA COUNTY
DATE af.Y 30, 1962
NUMBER PAYEE  PURPOS E SYMBOL ALLOCWLAEIDM FOR REMARKS J I
 j
I  I
aol5 ao c.111 Mt- eo """'- 106 8 15 9.38 l'P!r ~ ~ 110 a i .1s ca ti
lotl7  1  110 8 6 Ji10
l)O
20ll8 fall.W . ~  bbbitb DD 18.oo ~
~
1
ao\9 Do 110 a 9 17.52 IJo ~
1'
i
tlol~ . Co Do 1.85 Do
2051 S81Dtw~a --~d4 u .35 DO
20'2 lfa)V . lf'. Co 110 B 10 62.6'( Do '
20!53 teco Joo QOeoUne 110  20 Sl.63 .
' I
~ feMOO lDO J)O o s.6'l
9055 feaoo JM .Do l03.-9S
aQS6 1t0 a aa 1. 25 Do :l
ao56 ltt'HI 7.35 Do
130 9 9 6.31 .
lJO B lit 1.04
j
ao5B laid E DCIWJtllO 150 B IS 56.15
2059 Rolliirt G 111111- 111 56.:a,5 i
9060 etalU fiN Co Bl:fttl8U 1'9 a 9 35.26
2061 89lSIJlHtt81ffPOl'C. 'IOtl 1.,59810 30?.6J j
j
1 2062 '**' t noa,ort.a :SOl\ltloQ 159 8 11 '131111 ~
n
2063 uin. Do 116  90 DO ~
206' ll1f004t 159 B 1i
ao.,_ ~ Do j
~ -.11Q left'loe 159 B l5 -.s.oo Do
ao66 Rfa;J9  Mil) -~ 159 B 21 2.60 .00
2061 ~ -91D 159 c a m.63 o
2068  Co J.(i() BU 8.aG Do
oo DlnV.1 A4J_, C'011"tlOQ 160 ti 14 5.00
u llafta ftMa DO 4.ao
2071 1,ljfia l( Cbl.ok . h91lMU 168 B 8 1.00 Pi- YP
$f0?2 Pol  ,  168 8 2' so~oo .DO
8013 u Co ter OSet Do 168 8 26 sa.10 1)Q
2014 atWit waier eonw ' Do 10.00 o
m5 DJ.acwa ~ .as ~
169 B Zl .11
169 0 200 .1
2QT6 tatlOft  Co  171 & 6 10.ao cu. ti
2071 CjlftDOt7 1 i12 a 22 6.13 De
2078  Do 12.8! Do
2019 . s  ss DO
2080 GU e &&O Co 178 B 26 39.2:! ~Yr
l.081 a.a tr'Blee co ~~ ,;r- )ll.,59 JO 
 -
'
NUMBER
2100
2101
.
1102
Z.03
11'
2105
1106
2101
1108
2109
2110
a111
ai1a
2\lJ
2114
2115
2116
au1
2118
2119
aiao
   
 
SANTA BARBARA COUNTY
PAYEE PURPOSE
SO~GUCo . , 
so Colette oaa Co
'-tUee
.&llph .
8 B O\a Co
. lUlllll
AHiD ., Co lqlplSe
0--.1
lo1laob BllD.n7
Hats.oral Blui' co J)i) m.-. 11ctt1tt  ~ Do
t'bGllilea . .
UUPOSl Co "J:Sea
~  .,
h ._.11 co lno IJl rpoal a_,
lll A11 .,_ting Good CO won.a 
~ a co tno ''''
to 0''1&1
. 011 Co White 
luppJ.F co
~
~ co
Owt*l or !tb AMrlean 
J 11.idOlJ)JI
S Ci'9dlt Bi'l'eh IOO
 Oo llitft D&8t
0pis.oe1 oo
R Pta Ol'Ul~ldSO le
*' OptlO&l Co
 llaolldll JID
SOUno lit
. IWtl BupplJ' co
Oil Co
kar X 1-Y So OilSt
Mt .
atni
Do
""
DATE
SYMBOL
118
Do
180 B 6
Do
l8a B 1
Do
1ao a a
Do
180 B 10
180 B lOA
180 8 1QB
160 B lOC
DO
180 8 10D
180 :a 18
1ao a ao
l80 ' 21
180 B 25
26
180 B 60
'.Do
180 9 62
180 B 112
181s9
l.81 8 23
182 BS
82 B 1,
ea s aa

. CLAIM
ALLOWED FOR
38.20
16.?l
9$.1
aa  61
1.8'
a.oo
2658 
58.50
5~'9
14.19
""' 30.16
 
REMARKS
17.S6 ~Yr
1.56
IJ.07
68.00
a50.00
ae.16
a.60
'9.33
a.so
26.50
e.oo
e.oo
15.00
~-'
107.60
se.~
1i.
315.00
63.00
1.08
67.S'J
1.16
31.so
11  9'

 
NUMBER PAYEE
11: . 8 Oo
11 flMllllll1 911 co
tJ.U Gmlla. 11111
-- 'lblll OiJ. 0.
aias
2126
11-17 . lf'Co
11118
- v Dalton a
 1f9alten
1131  -- nu  
21.9'   .us  -
1136 a Wllon 1ID
l1JT a lfl1eon 
11:18
11'9 , . Ce
m.
n1 .
a'a  1
a14J  .  0.
HW.~
n'5 CIUUMS1011 IO

 
  ' SANTA BARBARA COUNTY
DATE
PURPOSE SYMBOL
-- iea Baa ,. 185 B)

19583
aa.aou Do
fN'Nl 198 B !
l.98 B "I  198 .8  ,. 198 8.
bl~ 1ge c 1aa
not . 1-
., Do
- J)O
Do 

~8-
""''~l - (a 61 J9
9c1M
'c 191!
90'9)
816

CLAIM
ALLOWED FOR
,03
11.95
,.7,
39.75 ,_. .
11-.16
1.17
.11
iOl.oo
150  00
10.00
'tO.oo
110.00
100-.00
160-.00
90.00
100.00
J.60.00
7.f8
6,006.96
6.050.00
316.JO
1'.88
1n.
U$.
 
J (
REMARKS
1r 1'l'
c.w
P&- YIDo
Do
Do
Do
DO
'fr~
JIO
~
Do
DO
DO
DO
Do
Do
Do
lJo
'  
NUMBER PAYEE
21'6 fti'rOnl aiel '*" 
21'1 .,_ 1'9~ Ge
218 c.n"'**'1 ~ ce
12.'9 fttle !Iii  ., Oo
11' fttM W ftW Co
1151 ~Oil c:o
1158 ll't' OU Oo
1153 Pao llSlll a.
US' 1~0o
1155 tao MIUGI Co
1156 Oil Oo
1157 YOWW_
2158 ,  Oil co
ltl55J .
1160 91 Co
ais1 14 OS1 OOftt
a.a OU Co
1163 OS1 Co
11a
tl.6' Co., .
1166
nBr
fl68 CiUt a&aOlt Oo
1169
1110 0U.GNCo
ll11 v ~ a s oa11r
 
 
SANTA BARBARA COUNTY
DATE 4111LY A 1961
PURPOSE SYMBOL
. , . 1 1.\S Ell 13
~ 1e 3
--- 1'5 B 2'
Ioele~ -
lli'ft Ao
-~1 l5SU
MrlUl 155 CR
an.s.o. 151  1'3 
. . 117 8 D9
151 CR . 161 8.,

Oll 163. 9
auou.ne  ,. !63 B 22
163 a a,
ID
Do
Do

CLAIM
ALLOWED FOR
1'9.9'
10.go
60.oo
5.00
JS.00
~.oo
199.13
SO.Ila
M.00
n.n
1.0"5.u
i.a.10

115.-
'70.00
26.fQ
,.M
16.'2 . ,.
.se
5.63
a.f"f 1._,
31.lO
3Q.'1
7.95
ta.1

REMARKS
a.aw
DO
DO
J)Q
Pr Yr
DO
115sSr c a lS J.81 55a
1".91
, ftt
Do
1~  13 "9-1 15 ca.JDS~. J
151  JB
318.9'
,. Tl-
De
i 3" Yaro .go
bYr
16, Bl ,.80
DO
l)O 
OuD-
._ BQ M.36
6J B a5 ftt ~
13.78
'
NUMBER
aJ.73
2115

2186
a:t87
2188
2189
219Q
U91
1192
2193
 
     ' SANTA BARBARA COUNTY
FUND ltDCIC.I Al'IOUB DATE (IJUt:r 30, 1962
PAYEE
S II ~1i1blftC 00
a  lt.ildll& eo
 lliJlOh 1lll'lr 
Aoo
Arrow muaiw1'1tln8
S M,lteblDI Co
lijdp &1100
:Poilllloro Co
!'el Co
PURPOSE SYMBOL
1'1Jtl11
aGo  t
epl !tllb1
308 c

at 111
BnJD)le
 1. DD
llO
ftlJd lnk Do
8tl3llft Do
DO
CLAIM
ALLOWED FOR REMARKS
f!SB a OtJll
5().00 ht Yr
 co nRI ft\O'f
zotCI 1
26'.oo Cu Yr
I ,.   
I'' . ,
&mill
', -i
, , ' ""'   ' t. '
lrAGUllA CO SAN Ml
. 18AL
.96 b b
-1.63 OU Wt 20. 6J
lit )? u.oo
6.M Pr xr
'.16.05
16.00
30.5'
2.89
8'.57
17.~
10.75
89.95
 . -

NUMBER PAYEE
2194 tt . 04
ll.9.5 PM Glllf Ueo CO
119$ fMittnt-a 81fti .-.
1191 ~ b\IOk Co
898 .-u  ,Ji Co
2199  8 co
tr: a a co
ti a a co
2202 $~01.l Co 
*'- .
22011 'laD ~
aeos SBMl.Co

 

SANTA BARBARA COUNTY
DATE /JOLY 30_, 1962
PURPOSE SYMBOL
319 a
De Do
~llM -
ll.'Saht Oo
Po
Do
llO
011  J)t)
Oo
Oft.a.pp 1)0
llfP'l !\ab! -B
CLAIM
ALLOWED FOR
6.0
a.s,
tlCO
a.n
~.10
1.sg
61.61.
156-00
1.so
13:.50

, .
REMARKS
tAPf'.llWUll ra'b
'I
j
I

~
!
~ i'
J
J
1 ~
1 ",
. - - - - - 
~  '   - '  ' '  
SANTA BARBARA COUNTY '
FUND SAlNlY (01*1 -AL) DATE JULY 3Q. 1961 - .
NUMBER PAYEE PURPOSE
-
SYMBOL ALLOCWLAEIDM FOR REMARKS

J 30 Lindi ' SWlta lift ct i'1on 75  1 150.00 
.
l~ -J llOll DD laJ. A 1 292.61 .
.
-

'



I
'
'
 '
 '
.

1-
I
- 

,_

.
-
'
I '
I - .

.

-

'
'
- .:
 
NUMBER
- . ' 
PAYEE
Cjpl:tal Odlar
na-
aB CO Pire hotMUon
cuP Iillh'ina m.atnot
. lnd t.tpu.ng
Qo!AJta M&b'he D&atrlo'
hertP n AON Seur tit
llO eouni,. ftN
~~ ftN .D.t.aS.n
taaW* eo l&nNawut
lea.S. San Dlauut
'
- . 
 
SANTA BARBARA COUNTY
PURPOSE
#1

l
,
l
DATE Jlt.f 30. 196i
SYMBOL CLAIM
ALLOWED FOR
MW:R
3~157.17
1.61.5'
50.00
a6'.oo
1.051.70
101.~
183.,0
3,682.89
as.so
a.no.1s
1-~'
815.01
13.50

 
REMARKS
:108
- ,
Re : Recommen
ation for
Approval for
Adjustment
from Setback
Provis i ons on
Property know
as 352 & 354
Woodley Road,
Montecito .
/
Re : Recommenda
tion for renam
ing "Evelyn
Lane" to "Park
Way" - Solvang
I
Notice .
to-wit :
Upon the roll being called, the following Supervisors voted Aye,
, . -
C. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
Noes : None
Absent : None
In the Matter of Recommendation of the Planning Commission for
Approval of Request of Jack Gage for Adjustment from Setback Provisions of
Ordinance No . 453 for Lot Split and Dwelling Conversion on Property Known as
352 and 354 Woodley Road, Montecito .

A recommendation was received from the Planning Commission for Approval
of the request of Jack Gage for an adjustment from the setback provisions under
Section 10, Article IV of Ordinance No . 453 to permit a lot split and dwelling
conversion on Lot 11, Tract 10, 147, Unit 1, Montecito Union School District,
known as 352 and 354 Woodley Road, Montecito; on the basis that to tear down
the connection between the two proposed structures would destroy the esthetic
values of the property which are inherently a part of Montecito and this destruc tion,
due to the size of the building, would have an adverse effect on adjoining
properties , and approval of the Lot Split .
Robert Scott, Jr., President of Pepper Hills Homes Association, appeared
and stated that restrictions have been placed on subject property providing for
approval by the Architectural Board of Review of architectural changes and
construction on the property . The Board has considered the problem and urged
favorable action on Mr . Gage's request .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carri ed unanimousl y , it is ordered that the reconunendation of the Planning
Conunission for approval of the request of Jack Gage for an adjustment from the
setback provisions of Ordi nance No . 453 to permit a lot split and dwelling conversion
on Lot 11, Tract 10, 147, Unit 1, Montec1to Union School District, known
as 352 and 354 Woodley Road, Montecito, be and the same is hereby approved, subject
to compliance with the Building Code.
In the Matter of Recommendation of the Planning Commission for Renaming
of "Evelyn Lane" to "Park Way" , as Requested by the Solvang Municipal
.
Improvement Di strict .
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that Monday, August 27, 1962, at 2 o ' clock,
p .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 Ynez
Valley News , a newspaper of general circulation .
NOTICE i s 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, August Z{ , 1962, at 2 o ' clock, p .m., in the Board of Supervisors Meeting
Room, Court House, City of Santa Barbara, State of California, on recommendation
of the Planning Commission for Renaming an Alley located between Mission
and Copenhagen Drives, Solvang, from "Evelyn Lane" to "Park Way" , as requested
by the Solvang Municipal Improvement District .


Re : Reconunendation
for Naming
Certain Walks in
Married Student
Housing Development,
University
of California .
I
Re : Report on
Request to Rezone
Property
located Norther
Corner of Inter
section of Casi
tas Pass and
Frontage Road,
Carpinteria
Valley I

Notice .
Re : Appeal from
Dec is ion on Deni 1
of Request for
One-year Time
Extension on
Tract 10, 202,
Santa Maria Area.'
/

July 30, 1962
WITNESS my hand and seal this 30th day of July, 1962.
-
J. E. LE.WIS .
J. E. LEWIS, County Clerk and ex-officio
Clerk of the Board of Supervisors 
In the Matter of Reconunendation of the Planning Commission for Naming
Certain Walks in Married Student Housing Development, University of California,
Santa Barbara, Located on El Colegio Road Westerly of Storke Road.

 A reconunendation was received from the Planning Commission for
1C9
naming walks in the married student housing development, University of California,
Santa Barbara, located on El Colegio Road westerly of Storke Road, as follows :
~ Elkus Walk, Kroeber Walk, Gayley Walk and Bolton Walk.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the recommendation of the Planning
Commission for applying the following names to the walks in the married student
housing development, University of California, Santa Barbara, located on El
Colegio Road westerly of Storke Road, be and the same is hereby approved:
Elkus Walk, Kroeber Walk, Gayley Walk and Bolton Walk
In the Matter of Planning Commission Report on Request of Orin E.
and Alice Hales to Rezone Property Located at Northerly Corner of Intersection
of Cas itas Pass Road and Frontage Road Abutting U. s . Highway 101 from 7-R-l to
Ch a nd 7-R-4, Carpinteria Valley. 
The following conununications were received a nd read by the Clerk:
Mr . and Mrs . N. T. Abbott - Requested careful study of the proposed
rezoning of the Hales property . 
s . J. Menegon - In protest to the proposed rezoning of the Hales
property 
,Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, it is ordered that Monday, August 13, 1962, at 2 o'clock,
p .m. be and the same is hereby set as the date and time for a public hearing on
the proposal, and that notice be published in the Carpinteria Herald, a news paper
of general circulation 
NOTICE i s 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, August 13, 1962, at 2 o'clock, p .m., in the Board of Supervisors ' Meet-
 i ng Room, Court House, City of Santa Barbara, State of California, on Appeal of

Orin E. and Alice Hales from Decision of the Planning Conunission on Denial of
Application for Zone Change of Property Located at Northerly Corner of Intersection
of Casitas Pass Road and Frontage Road abutting U. s . Highway 101.

WITNESS my hand and seal this 30th day of July, 1962.
J. E. LE.WIS
J. E. LEWIS, County Clerk and ex- officio
Clerk of the Board of Supervisors
In the Matter of Appeal of Wayne c. Bates and Donald H. Smith from
Decision of the Planning Commission on Denial of Request for a One-Year Time
Extension on Tract 10,202, Santa Maria Area .
1.1.0
Re : Recommend
ation to Re quest
Road
Commissioner o
Undertake Pre -
liminary Engineering
St
dies on Alter
nate Road
Alignments
South Turnpi
Road & Nogal
Drive, Third
District . /

Re : Request f
Street Tree
Bond Refund f r
Via Clarice .
I

Re : Request
for Permissio
to Grade Trac
10 , 166 Prior .
to Recordatio
of Final Map .
I
Abandonment o
Portions of
Certain Count
Pedestrian Wau.n.way
for Third
District . .I
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and

carried unanimously, it is ordered that Monday, August 6, 1962 at 2 o ' clock,
p .m., be and the same is hereby. set as the date and time for a public hearing
  on the appeal, and that the Clerk notify the appellants of said hearing .
In the Matter of Recommendation of the Plannin~Commission for Board
.
of Supervisors to Request the Road Commissi oner to Undertake Preliminary Engineering
Studies on Alternate Road Alignments, South Turnpike Road and Nogal Drive,
. -
Third District , in Connection with Rezoning Request of Herbert Br aun.
.
Upon motion of Supervisor Grant, seconded by Supervi sor Campbell, and
- carried unanimously, it is ordered that the recQmmendat~on of the Planni ng
Commission for the Board of Supervisors to request the Road Commi ssioner to
'
undertake prelimi nary engineering studies on alter nate road alignment s , Sout h
.
Turnpike Road and Nogal Drive , Thi rd District, i~ connecti on with rezoning
request of Herbert Braun be and the same is hereby approved.
. It is further ordered that the Road Commi ssioner be and he is hereby
authorized and directed to undertake preliminary engineering studies of the
feasibili ty of alternate road alignments , South Turnpike Road and Nogal Dri ve,
Third District, in connection with the request of Herbert Braun for rezoning
in the area 
.
In the Matter of Request of Clifford Thoren for Street Tree Bond
Refund for Via Clari ce. 
A report was received from the Planning Department that a field inspection
of the property was made on July 25, 1962 and that 15 trees shown on    
the approved plan had been planted. ~owever , two of the trees were only 18
inches high, four were five feet high, and the rest were only thr ee feet high 

They all appeared to be healthy specimens and were being water regularly 

It was recomrnended that Mr. Thoren be required to replace the two
18 inch trees with trees at least five feet in height and restake all of the
trees in accordance with County standards . When this has been accompli shed,

. the bond should be released.
Upon motion of Supervisor GraQt, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the recommendation of the Planning
Commission that Mr . Thoren be required to replace two 18 inch trees with trees
at least five fee-t in height and re- stake all of the trees in accordance wi th
. . .    County standards, prior to release of the street tree bond, be and the same is
 hereby approved.

In the Matter of Request of Paul Pace for Permission to Grade Tract
10, 166 Prior to Recordation of the Fi nal Map .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gr acia,
and carried unani mously, it. is. ordered that the request of Paul Pace for permission
to grade Tract l0, 166 prior to recordation of the Final Map be and the
same is hereby approved, subject to issuance of a grading permit 
 
In the Matter of the Abandonment of Portions of a Certain County
Pedestrian WalkWay for the Third Supervisorial District - ORDER TO ABANDON
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and




'
Abandonment of
Portions of
Certain County
Streets & Alleys
in Town of
Santa Ynez . /


July 30, 1962
carried unanimously, the following resolution was passed and adopted :
ORDER TO ABANDON
RESOLUTION No . 22433
WHEREAS, the Board of Supervisors finds there is a certain public
Pedestrian Walkway in the State of Californi a , County of Santa Barbara, in the
Third Supervisorial District of sai d County; that said Pedestrian Walkway
. -
111
described in an easement deed from La Patera Land Company to the County of Santa
Barbara, recorded in Book 1916, page 509 of Official Records Santa Barbara County
Recorder ' s Office, and
WHEREAS, the Board of Supervisors finds that a part of said Pedestrian
Walkway has been relocated, and
WHEREAS , the Board of Supervisors finds that a part of said Pedestrian
Walkway has been superseded by said relocation, and
WHEREAS, the Board of Supervisors further finds that it is to the best
interests of the County of Santa Barbara and all persons concerned that said
super seded portion of the aforesaid Pedestrian Walkway should be abandoned, and
WHEREAS , the Board of Supervisors further finds that such abandonment
.
will not cut off all access to the property of any person which prior to said
relocation adjoined said original Pedestrian Walkway, and
WHEREAS, the Board of Supervisors further finds that the part of said
Pedestrian Walkway superseded is described as follows :
. 
All those portions thereof as described
in Parcels One and Two in the Easement
Deed from La Patera Land Company, a
corporation to County of Santa Barbara
recorded in Book 1916, page 509 of
Official Records, Santa Barbara County
Recorder ' s Office.
NOW THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, pursuant to Section
960 . 1 of the Streets and Highways Code of the State of California, that the
portion of said Public Pedestrian Easement superseded as above described, be
and the same is hereby abandoned, excepting, however, such portions thereof as
are presently within the limits of the right of way Valdez Avenue and Covington
Way as said highways are shown and dedicated on map of Tract 10, 225 filed in
 Book 59, pages 1 to 7 inclusive of Maps Santa Barbara County Recorder ' s Office.
Be i t further resolved that the Clerk be and he is hereby authorized
and directed to record a certified copy of this resolution in the office of the

Recorder of the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of July, 1962, by the following vote :
 .
AYES : c. w. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
NOES: None

ABSENT : None
In the Matter of the Abandonment of Portions of Certain County Streets
and Alleys in the Town of Santa Ynez in the Third Supervisorial District - ORDER
TO ABANDON
. 1.1.Z


Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted :
ORDER TO ABANDON
RESOLUTION NO . 22434
WHEREAS, the Board of Supervisors finds there are certain public streets
and alleys in the State of California, County or Santa Barbara, in the Third
Supervisorial District of said County;that said streets and alleys are in the
Town or Santa Ynez and are shown and d~dicated on Map filed in Book 1 page 41,
 Maps and Surveys , Santa Barbara County Recorder ' s Office, and
WHEREAS , the Board or Supervisors finds that parts of said streets
and alleys have been relocated, and
WHEREAS, the Board or Supervisors finds that parts or said streets and
alleys have been superseded by said relocation, and
WHEREAS , the Board or Supervisors further finds that it is to the
best interests of the County of Santa Barbara and all persons concerned that
said superseded portions of the aforesaid streets and alleys shall be abandoned,
and
WHEREAS, the Board of Supervisors further finds that such abandonment
will not cut off all access to the property or any person which prior to said
relocation adjoined said original streets and alleys; and
WHEREAS, the Board of Supervisors further finds that the part of said
streets and alleys superseded are described as follows :


All those portions or the dedicated streets
and alleys in the town of Santa Ynez, according
to the map thereof filed in Book 1 at Page
41 of Maps and Surveys in the office of the
Santa Barbara County Recorder, lying within
the boundaries of Tract 10, 210 Unit No . 2, as
said Tract is shown upon the map thereof filed
in Map Book 58 at page 75 ~ et . seq., in the
office of said Santa Barbara County Recorder .
NCM THEREFORE, IT IS HEREBY ORDERED AND RF.SOLVED, pursuant to Section
960. 1 of the Streets and Highways Code of the State of California, that the
portions of said public streets and alleys superseded as above described, be
and the same are hereby abandoned, excepting, however, such portions thereof as
are presently within the limits of the rights of ways of the superseding streets
and alleys as said streets and alleys are shown and dedicated by the above mentioned
map of Tract 10, 210, Unit 2, filed i n Map Book 58, page 75 et . seq., in
the office of said County Recorder .
Also, reserving therefrom the right of the County of Santa Barbara
to use as an easement and right of way for the installation, operation,
maintenance, repair and replacement of a water pipe line in, on, over and
under the following described parcel of land :
A strip of land 10 feet in width, lying 5 feet on each side of the
following described center line, to wit:
Beginning at 1 1(2 inch iron pipe survey monument set at the northwest
corner of Lot 10, Block 5, Town of Santa Ynez, as said lot and block are shown
upon the map thereof recorded in Book 1 at page 41 of Maps and Surveys,
in the office of the Santa Barbara County Recorder, said 1 1(2 inch iron



'
- -------- - --------.------------------------ --------------- --------

Re : Designating
Stop Intersectio s
in Third and
Fifth Districts .
I

'
July 30, 1962 113
pipe survey monument being more particularly shown upon that c ertain map filed
in the office of the Santa Barbara County Surveyor as County Surveyor' s Map
No . 895, said pipe being set at the point of i ntereection of the southerly
 . .
line of a 50 foot alley, running through said Block 5, with the easterly
.
line of Main Street; thence S 8948 1 E, along the southerly line of said
.
50 foot alley, 91 .67 feet to a 1/2 i nch iron pipe survey monument; thence
S 0 12 1 W, leaving the southerly line of said alley 28.05 feet; thence
N 8728 1 W, 97 .76 feet to a point and the true point of beginning of the
premises herein described; thence N 87281 W, 10.01 feet to a point in ~he

easterly l i ne of Cuesta Street, as said Cuesta Street is shown upon the
her e i n above ref-erred to Map of Tract 10, 210, Unit No . 2 
.
The herein above described tract of land being more particularly
shown as Parcel "C" on the herei n above referred to map of Tract 10, 210,
Unit No . 2 . 
Be it fur ther resolved that the Clerk be and he is hereby authorized
and directed to record a certi fied copy of this resolution in the office of the
Recorder of the County of Santa Barbara.
Passed and adopted by the Board of Super visors of the County of
Santa Barbara, State of Californi a , this 30th day of July, 1962, by the following
vote :
AYES:

NOES :

C. W. Bradbury, Joe J . Callahan, Daniel G. Grant ,
Veril c. Campbell, and A. E. Gracia
 None
ABSENT : None
In the Matter of Designating Stop Intersections in the Third and
Fifth Super vi sori al Districts .
Upon motion of Supervisor Grant, seconded by Supervi sor Campbell, a nd
carried unanimously, the following resolution was passed and adopted :

Resolution No. 22435
WHEREAS , Santa Barbara County Ordinance No . 970 authorizes the Board
of Supervi sors of. the County of Santa Barbara by resolution to designate any
highway intersection under its jur isdiction as a stop intersection and to erect
or cause to be erected at one or mor e entrances to said inter section appropr~ate
stop signs ; and .  
WHEREAS , it appears to be in the best interests of publ ic safety that
.
cert a i n hi ghway i ntersections in the County of Santa Barbara be signposted with
s t op signs pursuant to said ordinance,
NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the following
. ~ . .
highway inter secti ons sit uated in the County of Santa Barbara a nd under the
juri sdiction of the Board of Supervisor s of said County is hereby designated
as Stop I ntersecti ons and the Road Conunissioner of the County of Santa Barbara

i s her eby aut horized and directed to place and maintain, or cause to be placed
and mai nt ained appropriate stop signs at the her ei nafter spec i f i ed intersections ,
to-wit :
Stop south bound traffic on Ellwood Station Road
.
at its intersect ion with Calle Real 

,


,

114
Re : Acceptanc
of Right of
Way Grant for
Improvement o
Fairview Ave .,
Third Distric 
/
Re : Acceptanc
of Right of
Way Grants fo
Various Road
Improvements .
I
Re : Recommen -
tion Regardin
Proposed Agre -
ments with
Southern Paci ic
Railroad Comp ny
Covering Gran -
i ng of Easeme ts
for Grade Cro s ings
- Lompoc
Valley . /
Stop north bound traffic on Calzada Avenue at
its intersection with Base Line Avenue .
Stop all incoming traffic on Turnpike Road
from the Southern Pacific Main Line Southerly.
Stop northwesterly bound traffic on Stillwell
Road at its i ntersection with Clark Avenue .

Passed and adopted by the Board of Supervisors of the County of

Santa Barbara, State of California, this 30th day of July, 1962, by the following
vote:  
Ayes: C. W. Bradbury, Joe J. Callahan, Daniel G. Grant,

 Veril c. Campbell, and A. E. Gracia
 Noes : None
Absent: None
I n the Matter of Acceptance of Right of Way Grant from James H.
Forman, et ux, for Improvement of Fairview Avenue, Third District.
Upon motion of Sup~rvisor Grant, seconded by Supervisor Bradbury,
and carri ed unanimously, it is ordered that the Right of Way Grant from James
H. Forman and Jane Forman, his wife, dated July 24, 1962, for the improvement
of Fairview Avenue, Third 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 his warrant i n favor of James H. Forman, 690 North Fairview 
Avenue, Goleta, California, in the amount of $940.00, as payment for the land
secured from Road Fund Account 145 B 25 .
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 Barbar~ .

In the Matter of Acceptance of Right of Way. Grants for Various Road
Improvements.
Upon motion or Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following Right or Way Grants be
and the same are hereby accepted:
/John Peter Roth and Dixie Dean Roth, his wife, dated July 16, 1962,
for improvement of Clark Avenue in the Fifth District.
1Alice K. Baylor dated July 12, lg62, for additional road right or
.
way for the improvement or Casitas Pass Road in the First District.
It is further ordered that the Clerk be authorized and direct ed to
record said Right of Way Grants in the Off ic.e of the County Recorder of the
County of Santa Barbara.

In the Matter of Recommendation from the Road Commissioner Regarding
Proposed Agreements with Southern Pacific Railroad Company Covering the Granting
or Easements for Grade Crossings at Artesia Avenue and Union Sugar Avenue in
the Lompoc Valley.
A recommendation was received from the Road Commissioner that the
proposed agreements between the Southern Pacific Railroad Company and the County
of Santa Barbara covering the granting of easements for grade crossings at
Re: Opposing
Proposition No .
23, Senate Reapportionment
Initiative
Constitutional
Amendment .
I

July 30, 1962 115
Artesi~ and Union Sugar Avenues, as transmitted by the District Engineer,
State Division of Highways, District V, San Luis Obispo, be returned to the

State Division of Highways unexecuted 
.
Upon motion of ~upervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the recommendation of the Road Commissioner
for return of the proposed agreements between the Southern Pacific Railroad and .
the County of. Santa Barbara covering the granting of easements ror grade crossings
at Artesia and Union Sugar Avenues, Lompoc Valley, be and the same is hereby
approved.

In the Matter of Opposing Proposition No. 23, Senate Reapportionment

' Initiative Constitutional Amendment, That Will Appear on the November 6, 1962
Ballot.

Upon motion or Supervisor. Bradbury, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22436 


WHEREAS, the Board of Supervisors of the County of Santa Barbara,
State or California, finds the present method of apportionment of State Senate  .
districts is fair, just, and equitable to all the citizens of California, and
particularly to the citizens of the County of Santa Barbara; and
WHEREAS, Said Board finds no justification for a change in the present

method of apportionment of State Senate districts, particularly ih view of the
fact that under our existing method of legislative apportionment in California,
~
this State has reached a measure_ of greatness unmatched by any of our sister
states; and
WHEREAS, The Senate Reapportionment Initiative Constitutional Amendment
that will appear on the November 6, 1962 ballot as Proposition No. 23 would
irretrievably destroy our present system of equitable legislative apportionment
and its protective mechanism of checks and balances, and would have the ultimate
  .
effect of districting the State Senate on the basis of population, which is the
same basis for districting of the State Assembly; and
WHEREAS, The approval by the voters or said Proposition No. 23 would
thus deprive the citizens of Santa Barbara County and all other lesser populated
counties of adequate representation in the Legislature, and would subvert said
 
citizens to the will of the voters in a few centers of heavy population,
NCM, THEREFORE, IT IS HEREBY RESOLVED that the Board of Supervisors of
the County of Santa Barbara, State or California, does hereby officially go on
record as unconditionally opposing said Proposition No. 23, the State Senate
'
Reapportionment Initiative Cons~i~utional Amendment that will be submitted to
the voters of this State on November 6, 1962.
Passed and adopted by the Board of Supe~visors of the County of Santa
Barbara~ State of California, this 30th day of July, 1962, by the following vote:   
AYES: Supervisors c. w. Bradbury, Joe J. Callahan,  . - - ~
Daniel G. Grant, Veril c. Campbell, and A. E. Gracia
NOES: None
ABSENT: None

' . 

,
1.1.6
Re : Request
for Loan of
Spanish Wine
Cart . /
Re: Conununica
tion Concerni g
Damage to
Facilities of
Isla Vista
Sanitary
District .
/

Allowances of
Positions ,
etc . /


In the Matter of Request of the Santa Barbara Museum of Art for Loan
. 
of Spanish Wine Cart Located in the Court House for Exhibition.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the above- entitled matter be and the
same is hereby referred to Supervisor Joe J . Callahan and the Administrative
Officer. 
In the Matter of Conununication from Richard W. Robertson, Attorney for
the Isla Vista Sanitary District, Concerning Damage to Facilities of the Isla
Vista Sanitary District . 
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the above- entitled matter be and the
same is hereby referred to the District Engineer, State Division of Highways,
District V, San Luis Obispo, California, and that the attorney for the District
be notified of the Board1 s action 

In the Matter of Allowance of Positions, Disallowance of Positions ,
and Fixing of Compensation for Monthly Salari ed Positions .
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:
Resolution No . 22437
 -
WHEREAS, the Board of Supervisors finds that there is good cause f or
the adoption of the provisions of this Resolution;
NOW, THEREFORE, IT IS HEREBY RESOLVED as follows:
SECTION I: The following position{s) {is) {are) hereby allowed,
effective August 1, 1962 :
COUNTY
DEPARTMENT
RECORDER.
WELFARE '
IDENTIFICATION
NUMBER
130.5. 18
155. 5. 28A
 . TITLE OF
POSI TION
Typist Clerk I
Typist Clerk II
SECTION II: The Following position{s) {is) {are) hereby disallowed,
effective August 1, 1962 :
COUNTY
DEPARTMENT
IDENTIFICATI ON
NUMBER
TITLE OF
POSITION
WELFARE Typist Clerk I
SECTION III: The compensation for the hereinafter designated monthly
. ~ l
salaried position{s) shall be as follows, effective August 1, 1962:
COUNTY
DEPARTMENT 
DISTRI0T ATTORNEY
.  
IDENTIFICATION
NUMBER
NAME OF
EMPYEE
Lela Rossini
COLUMN
B
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of July, 1962 by the following vote :


NOES:
c. w. Bradbury, Joe J . Callahan, Daniel G. Grant ,
Veril c. Campbell, and A. E. Gracia
None   
ABSENT: None
Re : Request of
Chief Probation
Off i cer for Rec
l assification
of Position. /
Re : Request of
Planning for
Reclassification
of Pos i tions .
/
Re : Request of
District Manage
Laguna County
Sanitation  District, for
Reclassificatio
of Position . /
Re : Approving
Salary Administration
Poli y .

July 30, 1962 11.7
.
In the Matter of Request of the Chief Probation Officer for Reclassification
of Position of Probation Officer I (Joseph G. Saragosa, .Incumbent) .
Upon motion of Sup~rvisor Gracia, seconded by Supervisor Grant, 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 Planning Director for Reclassification

of Positions of Assistant Planning Director, Planning Technician IV, and
Planning Technician III .
 Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the above- entitled matter be
and the same is hereby referred to the Administrative Officer and Personnel
Officer .
 
.
In the Matter of Request of the District Manager, Laguna County
Sanitation District, for Reclassification of Position of Plant Operator.
Up.on motion of Supervisor Gracia, seconded by Supervisor Campbell,
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 Approving Salary Administration Policy, as Submitted
.
by the Administrative Officer.
Upon motion of Supervisor Gracia, seconded by s .upervisor Grant, and
carried unanimously, .it is ordered that the following Salary Administration
. -
Policy, as submitted by the Administrative Officer, be and the same is hereby
approved:
I  OBJECTIVF.s
In keeping with the philosophy that the County of Santa Barbara should
be a model employer, providing good salaries and benefits for 'all employees; and

in order to provide understandable methods of salary setting which will result
in compensation reasonable to employees, management, and taxpayers , the Board of
Supervisors of the County of Santa Barbara do adopt the following salary adminis-
 tration policies and procedures .
II. POLICIES
. .
The compensation plan of the County of Santa Barbara shall be estab-
 lished and maintained so as to:
A. Enable the County to attract and retain competent employees; and
.
B. Provide for equitable monetary recognition of differences in
duties and responsibilities between clas.s e. s of positions; and
c. Provide logical relationships to salaries paid for comparable
  work in appropriate areas in both public and private employment 

III. PROGEDURES  
A. Where County classes of positions are comparable to those found
in local private industry and/or other public agencies, the salaries fixed for
such County classes shall, insofar as practicable, reflect the general level
of salaries paid for comparable local employment.
B. For those County classes of positions where no local counterpart
exists , salaries .paid for comparable employment in other California counties
shall be considered in fixing salaries for appropriate County classes of positions.
c. Other Public agencies, including California counties, chosen for
ti8
Conununicat1on 
/
Re: Reconunen -
ation for
Approval of
Tentative Ma
of Tract
10, 247, Fift
District . /
Re: Opening
Bids for Sale
of Real Prope
in Third Dist
{Ocean Terrac
Tract , Isla V
Area) /
ty
ict
sta
reference purposes, shall be selected on the basis of being reasonably comparable
to Santa Barbara County in area, population, assessed valuation, and economic

status , and shall be geographically located so as to be included in a realistic
area of competition.
D. In the maintenance of the County' s compensation plan, there shall

be full deliberation of the effect on service-wide class relationships before
salary range changes are made for individual classes .
E. If over-all or across- the-board salary increases for all classes
of employment become necessary, such increases shall be on a percentage basis ,
rather than flat dollar amounts .
In the Matter of Conunun1cations .
The following conununications were received and ordered placed on file:
/ Charles M. Teague, Member of Congress - Acknowledgment of Resoluti on No .
22365, pertaining to Forei gn Agricultural Workers .
1 Frank E. J ohnson, Director, Office of Farm labor Service - Information
concerning Resolution No . 22365, pertaining to Foreign Agricultural Workers .
In the Matter of Recommendation of the Planning Commission for Approval

of Tentative Map of Tract 10 , 247 , Located Approximately 1/4 Mile West of Br adley
Road on North Side of Patterson Road, Fifth District .
Herbert Divelbiss, Assistant Planning Director, explained that the
question was concerning a possible l i ability for drai nage that would be discharged,
inasmuch as the subdivision is to convey drainage across the open space as a retention
basin through a 1211 pipe and discharged at end of street .
Marvin Hixon, Civil Engineer, representing the subdivider, appeared and
suggested that the subdivider indemnify the County from any and all liability
from flood water passing from subject tract down stream for a period of three
years . As a second choice from the developer ' s viewpoint, it was suggested that
the grading be revised to discharge all drainage on Patterson Road.
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the above- entitled matter be and the same
is hereby continued to Monday, August 6, 1962 

It is further ordered that the matter be referred to the Road Department

for study and submission of a reconunendation to this Board as to whether or not
said subdivision can be drained through Patterson Road .


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,
Daniel G. Grant, Veril c. Campbell, and A. E. Gracia;

and J . E. Lewis, Clerk.

SuEervisor Callahan in the Chair 

In the Matter of Opening Bids for Sale of Real Property in the T~~rd
Supervisorial District {Ocean Terrace Tract, Isla Vista Area) .

This being the date set for opening bids for four parcels of real
property in Ocean Terrace Tract, Isla Vista Area; the Affidavits of Posting and






' July 30, 1962
Publication being on file with the Clerk, the following bids were received and
opened by the Clerk: 
Barrett T. Bunce - Parcel C
. '
Mary E. Kroeger - Parcel C
.
1)
2)
3) Mrs. Rush L. Burger, by A. L. Metz -
- Parcel C
4) John c. Harlan - Parcel B
5) John c. Harlan - Parcel C
6) John c. Harlan - Parcel A
7) John c. Harlan - Parcel D
8) Marvin s. Cahn - Parcel D 
9) Raymond L. Arbeely - Parcel A
. .

$6,025.00

6,025.00
6,660.00
9,158.00
5,860.00
6,120.00
28,476.00
27,555.00
5,346.oo
The Chairman called for oral bids for Parcel A; said bids to be in the

amount of 5% over the highest written bid submitted.
Raymond L. Arbeely bid $6,426.00  .  
John c. Harlan bid $6,500.00
.
Raymond L. Arbeely bid $6,600~00
There being no further oral bids made;

f 19
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it ~s ordered that the bid of Raymond L.Arbeely in the amount
of $6,600.00 for purchase of Parcel A, Ocean Terrace Tract, Isla Vista Area, be
and the same is hereby accepted 
.
The Chairman called for oral bids for Parcel B; said bids to be in
the amount of 5% over the highest written bid submitted, and there being no oral
bids made;
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
c.arried unanimously, it is ordered that the bid of John C. Harlan in the amount
of $9,158.oo for purchase of Parcel B, Ocean Terrace Tract, Isla Vista Area, be
~
and the same is hereby accepted.
The Chairman called for oral b.ids for Parcel C; said bids to be in
the amount of 5% over the highest written bid submitted.
~arrett T. Bunce bid $7,000.00
There being no further oral bids made;
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the bid of Barrett T. Bunce in the amount
of $7,000.00 for purchase of Parcel C. Ocean Terrace Tract, Isla Vista Area, be
and the same is hereby accepted.
Th'e Chairman called for oral bids for Parcel D-; said bids to be in the
amount of 5% over the highest written bid submitted.
Marvin s. Cahn bid $29,900.00 
There being no further oral bids made;
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the bid of Marvin s. Cahn in the amount
of $29,900.00 for purchase of Parcel D, Ocean Terrace Tract, Isla Vista Area,

be and the same is hereby accepted.
It is further ordered that the above-entitled matters be and the same
are hereby referred to the County Counsel for preparation of the necessary
documents.
---------------,----------------------------------------------.------
120
Re : Hearing on
Proposed Annex
ation of Terri
tory to Laguna
County Sanitation
District .
/
Annexing
Territory to
Laguna County
Sanitation
District . /

-

It is further ordered that revenue derived from sale of said parcels to be
credited to the General Fund 


In the Matter of Hearing on Proposed A~nexation of Terri tory to the
Laguna County Sanitation District (Property Management Trailer Park).
   

This being the date set for the annexation of certain territory to

the Laguna County Sanitation District; the Affidavit of Publication being on
 
file ~1th the Clerk, and there being no appearan~es or wr i tten statement f or
or against said pr oposal;
 

Upon moti on of Supervisor Graci a , seconded by Supervisor Bradbury,
and carried unanimously, it is ordered t hat this hearing be and the same is  
hereby concluded.
In the Matt er of Annexing Territory to the Laguna County Sanitati on
 .
Distr ict {Pr operty Management Trailer Par k).
 t 
-
Upon mot ion of Superviso. r Grac i a , seconded by Super visor Bradbury, " . -
and carried unanimously, the following resolution was passed and adopted :

Resolution No . 22438
 WHEREAS , this Board has heretofore, on the 2nd day of J uly, 1962, by
Resolution .No . 22366, declared its intention to annex to th~ La~una County
Sanitation District the hereinafter described territory; and

WHEREAS , by said resolution, this Board set the 30th day of July, 1962,
at the hour of 2 :00 P.M. in the Supervisors Room, County Courthouse, Santa Barbara,
California, as the time and place for a hearing on said Resolution No . 22366 and
upon the proposed annexation of the hereinafter described territory to the said
District; a nd

WHEREAS , said Resolution No . 22366 and notice of said hearing have

been duly published in accordance wit~ the provisions of the County Sanitation
District Act; and
WHEREAS , the hearing on said resolution and on the said proposed

annexation has been held at the time and place aforesa~d and in compliance with

the provisions of said County Sanitation District Act, and all interested persons
were given an opportunity to be heard and to present any objections to the
proposed annexation of the territory or to the extent thereof; and
WHEREAS , no objections to the said proposed annexation or to the exte~t
  
of the said territory were presented to this Board;

NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED
as follows:
1 That both the Lagun.a County Sanitation District and the Territory
 hereinafter described will be benefitted by the annexation of said territory
to the district .
2 . That the hereinafter described territory be, and it is hereby,
annexed to and made a part of the Laguna County Sanitation District:
That portion of the north one-half of the southwest quarter of

- Section 35, Township 10 nort h range 34 west, San Bernardino Meridian, i n the
County of Santa Barbara, State of California, as shown on official plat filed
in the District Land Office on April 11, 1873 a nd that portion of the west half





 
Re : Hearing on
Report on Proposed
Assess ments
Within
Laguna County
Sanitation
Distri ct . /
Re: Establishin
Sewer Service
& Connection
Charges in
Laguna County
Sanitation
District .
/


. .
July 30, 1962 121
  of the north west quarter of the southeast quarter or said Section 35,
described as a whole as follows:
Beginning at the northeast corner of the southwest quarter of said
. -
Section 35, as shown on the map of Waller Park Majestic Unit No . One, recorded
-
in Book 45, pages 80, 81 and 82 of Maps, in the office of the County Recorder
.
of said County; thence along the northerly line of said southwest quarter,
being also the northerly line of the land described as Parcel 9 in the deed
recorded i n Book 575, page 272 of official records of said county, north 89441 2011
west 213 . 25 feet to a 2 inch iron pipe as shown on said map of Waller Park
Majestic Unit No . One; thence south 35281 5511 east 1167 .23 feet to a 2 inch iron
. .
pipe as shown on said last mentioned map; thence south 351315011 east 93.62 feet to
.
a 2 inch iron pipe as shown on said last mentioned map; thence south 3056' 2011
' east
200.56 feet to a 2 inch iron pipe as shown on said last mentioned map; thence
south 351315011 east 60.30 feet to a 2 inch iron pipe in the easterly line of
 t the land described as said Parcel 9 in said deed as shown on said last mentioned
.
map; said easterly line being also the easterly line of said west half, of the
northwest 1/4 of the southeast 1/4; thence along said last mentioned easterly
line north 0131 1011 east 1244. 26 feet to the northerly line of said west half of
.
the northwest 1/4 of the southeast 1/4; thence along said last mentioned northerly
line, north 89441 2011 west 660 .94 feet to the point of beginning .
. .
5. That the Clerk be, and he is hereby, authorized and directed to
' file a statement and map or plat of this annexation with the State Board of
.
Equalization and with the County Assessor prior to February i , 1963 
.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of Californi a , this 30th day of July, 1962, by the following vote:

Ayes: c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
' .
Veril C. Campbell, and A. E. Gracia
Noes: None
Absent : None
In the Matter of Hearing on Report on Proposed .Assessments Within
.
the Laguna County Sanitati on District .
This being the date set for the hearing on the report on proposed
assessments withi n _the Laguna County Sanitation District; the Affidavit of
.
Publicati on being on file with the Clerk, and there being no appearances or
written statements for or against said report;
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that this hearing be and the same is
hereby concluded.
In the Matter of Establishing Sewer Service and Connection Charges
  in Laguna County Sanitation District, and Providing for their Collection on the

Tax Roll .
 Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:
Resolution No, 22439
WHEREAS , on July 2, 1962, a report under Health and Safety Code
section 5473 was filed with the Clerk of this Board; and
WHEREAS , this Board thereafter, by Resolution No . 22352, fixed the

122



ontinued Hear
ing on Propose
Amendment to
Ordinance No . 6 1
Creating 11U11 U -
classified Dis 
30th day or July, 1962, at the hour or 2:00 P.M., in the Supervisors Room,
County Courthouse, Santa Barbara, California, as the time and place for a public
hearing on said report; and
WHEREAS , notice has been published in the newspaper and an additional
notice mailed to each person to whom any parcel or real property described in
said report is assessed in the last equalized assessment roll; and
WHEREAS , said public hearing has been held before this Board and all
persons interested given an opportunity to be heard and no protests against
said report were made to this Board; and

WHEREAS , it appears to be to the best interests of the pub. lic and to
the inhabitants of said district that the charges for sewer service and connections
within said district be collected on the county tax roll; and
WHEREAS , the charges for such sewer service and connections appear to
be reasonable and proper;

NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows :
1. That the foregoing recitations are true and correct .
2 . That the charges for sewer service, as reconunended i n said report,
heretofore filed with this Board, be and they are hereby approved, fixed and

established at $24.00 per year per dwelling unit; that the charges for sewer
service for other than dwelling units be and they are hereby approved, fixed
and established as set forth in Ordinance No . 1037, as amended; that connection
charges per dwelling unit be and they are hereby approved, fixed and established
at $250.00; that connection charges for other than to dwelling units be and they
are hereby approved, fixed and established as set fort h in Ordinance No . 1037,
as amended; and that each such charge described in said report, a copy or which
i s attached hereto and marked Exhibit 11A11 and i ncorporated herein, is hereby
individually adopted and approved 

3 . That the foregoing charges, and each or them, be collected at the
same time and i n the same manner and by the same persons as, together with and
not separately from, the general taxes for the Laguna County Sanitation District .
4 . That the Clerk be and he is hereby authorized and directed to file
a copy of said report with the County Auditor on or before August 10, 1962, with

a statement endorsed thereon over his signature that it has been finally adopted
by the Board of Supervisors, in accordance with Health and Safety Code section
5473 .4 .
5 . That the Tax Collector be and he is hereby authorized and directed
to include the amount of said charges on bills for taxes levied against the
respective lots and parcels or land in Laguna County Sanitation District .
Passed and adopted by the Board of Supervisors of the County or

Santa Barbara, State of California, this 30th day of July, 1962, by the following
vote:
Ayes:
Noes :
Absent :
c. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril c. Campbell , and A. E. Gracia

None
None
In the Matter or Continued Hearing on Planning Conunission Recommendation
for Proposed Amendment to Ordinance No . 661 Creating 11U11 Unclassified District
as a Permanent Zone and Providing that all Land Not Otherwise Precisely Zoned
 
l



Re : Ordinance
No . 1332- Creati g
11U" Unclassifie
District zoning
Category . /



Hearing on
Request to .Rezone
Property
Located Northeast
erly of Nort -
erly Exi;ension
of A11sal Road,
Solvang . /






July 30, 1062 1.23
Be Placed in 11U11 Uncla s s ified District Class ification .
This being the continued date s et for the hearing on the recorrunendation
of the Planning Corrunission for a proposed amendment to Ordinance No. 661 creating
the 11U11 Unc l assified District as a permanent zone a nd providing that all land
not otherwise precisely zoned be placed i n 11U11 Unclass ified District classifica-
 
tion; and there being no appearances or w~itten statements for or against said
proposal;

Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that this hearing be a nd the same i s hereby
concluded.


I n the Matter of Ordinance No . 1332 - Amending Ordinance No. 661 of
the County of Santa Barbara by Adding Section 10 to Article V of Said Ordinance,
Creating the 11U11 Unclassified District Zoning Category.
. .
Upon motion of Supervisor Grant , seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No . 1332 of the

County of Santa Barbara, entitled: "An Ordinance Amending Ordinance No . 661 of

the County of Santa Barbara by Adding Section 10 to Article V of Said Ordinance,
Creating the "U" Unclassified District Zoning Category".
. .
Upon the roll being called, the following Supervisors voted Aye, to-wit:
 c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
Noes: None
Absent : None

In the Matter of Hearing on Request of G. L. Erwin to Rezone Property
Located Northeasterly of Northerly Extension of Alisal Road, Solvang, from the

20-R-1 to 10-R-1 or Appropriate Distric.t Classification.
This being the date set for the hearing on the request of G. L. Erwin
to rezone property located northeasterly of the northerly extension of A11sal
Road, Solvang, from the 20-R-1 to 10-R -1 or such other appropriate zoning
classification; the Affidavit of Publication being on file with the Clerk, and
a report was received from the Planning Corrunission and read by the Clerk.
The following persons appeared before the Board: J
Albert W. Meloling, Attorney at Law, on behalf of G. L. Erwin - In favor
of three zones: 20-R-1, 12-R-1, and 10-R-1.  
Leland Crawford, Jr., on behalf of lone dissenter - In opposition to the
proposed rezoning 
A map was submitted indicating the proposed rezoning and designated
as "Exhibit A" .  
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that this hearing be .a nd the same is hereby
 concluded .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the property be rezoned as indicated on
 the map submitted by the Planning Department, designated as "Exhibit A" 


 
It is further ordered that the Planning Department be and it is hereby
authorized and directed to prepare an ordinance for adoption of this Board on
 - - -------~--.--------------------------------------------~-----
1.24
Re: Hearing
on Proposed
Amendment to
Ordinance No .
661 Amending
Definition of
Word "Street"
& Adding Def in
ition for Word
"Lot Width"
I
Re: Recommend
ation for
Approval of
of Proposed
Amendment to
Ordinance No .
661 - Amendin
Definition of
Word  Street"
and Adding
Definition fo
Word "Drivewa "
I
Notice .
. .


Re: Opening
Bids for
Drainage
Improvement
Widening of
Hollister Av 
near San Mar os  High School.
./



Monday, August 6,  1962, incorporating the map indicated as "Exhibit A11


In the Matter of Hearing on Proposed Amendment to Ordinance No . 661
Amending the Definition of the Word "Street" and Adding a Definition for the
Words "Lot Width" .
.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the above-entitled matter be withdrawn
from the agenda.
In the Matter of Recommendation of the Planning Commission for Approval
of Proposed Amendment to Ordinance No . 661, as Amended, Amending the Definition of
the Word "Street" and Adding a Definition for the Word "Driveway" .
. . .
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that Monday, August 20, 1962, at 2 o'clock,
p .m. be and the same is hereby set as the date for a public hearing on the proposed
amendment , and that a notice be published in the Santa Barbara News- Press,
a newspaper of general circulation 
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, August 20, 1962, at 2 o'clock, p .m., in the Board of Supervisors ' Meet-
 ing Room, Court House, City of Santa Barbara, State of California, on recommendation
of the Planning Commission for a proposed amendment to Ordinance No . 661, as
amended, amending the definition of the word "street" and adding a definition
for the word "driveway" .
WITNESS my hand and seal this 30th day of July, 1962 

J . E. LEWIS 

J . E. LEWIS, County Clerk and ex- officio
Clerk of the Board of Supervisors
In the Matter of Opening Bids for Drainage Improvement and Widening
.
of Hollister Avenue Near San Marcos High School.
This being the date set for the opening of bids for Drainage Improvement
and Widening of Hollister Avenue near San Marcos High School; the Affidavit
of Publication being on file with the Clerk, and there being seven (7) bids
3) Haskell Company

4) O'Shaughnessy Construction Co .
5) Daniel W. Thaxton, I nc.
6) A. J. Diani Construction Co 
7) I Cairns Paving Co
Unit 1
Unit 2
Unit 1
Unit 2
Unit 1
Unit 2
Unit 1
Unit 2
Unit 1
Unit 2

$27, 341.50
6, 862.00
$34, 203 .50
29,050.00
8 , 430.00
37, 480.00
38, 616 .00
l0, 161 .00
48, 777 .00
25, 490 .00
6 , 4~3 . 00 31 .9 3.00
35, 562.00
7 , 2t9.oo
42, 8 1.00
31,187 .50
8 , ~oo . oo
39, 87 .50
25,880.00
9 , ~93 . 00
35, 73.00
,
,
------------- .----------------------------------------------------

Re : Hearing on
Proposed Amendment
for Reducing
Lot Areas
and Dimensions
Where Open
Spaces in Subdivisions
are
Offered. I
Ordinance No .
1333 - Providin
for Reducing Lo
Areas and Dimen
sions Where Ope
Spaces in Subdivisions
are
Offered.
I

Re : Hearing on
Recommendation
for Proposed
Amendment to
Ordinance No .

661 to Add New
District Classi
ficatioh Enti tl d
"DR" Design
Residential /
District .
Ordinance No .
1334 - Establis -
ing DR - Design
Res_idential /
District .

July 30, 1962 1.25
Upon motion of Supervisor Gracia, seconded by Supervi~or ~radbury , and
carried unanimously, it i s ordered that the above- entitled matter be and the
same is hereby referred to the Road Commi ssioner and County Counsel for verification
and determination of the bids submitted 
   
Irt the Matter of Hear~ng on Proposed Amentlment to Ordinance No . 661,
- .
as Amended, by Adding Section 7 to Article IX Providing for Reducing Lot Areas
- .
and Dimen~ions Where Open Spaces in Subdivisions ar e Offered.
 .
Thi s being the date set for the hearing on the recommendati on of the
 Pl anni ng Commission for a proposed amendment to Ordinance No . 661 adding Section
.
7 to Article IX provi ding for reducing lot areas and dimensions where open spaces
in subdivisions are offered; the Affidavit of Publ ication being on file with the
Clerk, and there being no appearances or written statements for or against said
proposal;
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that this hearing be and the same is hereby
concluded.  

I n the Matter of Ordinance No . 1333 - Amending Ordinance No. 661 by
Adding Section 7 to Article IX, Providing for Reducing Lot Areas and Dimensions
Where Open Spaces in Subdivisions are Offered.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No . 1333 of the County
of Santa Barbara, entitled: "An Ordinance Amending Ordinance No . 661 of the
.
County of Santa Barbara by Adding Section 7 to Article IX, Providing for Reducing
Lot Areas and Dimensions Where Open Spaces in Subdivisions are Offered" 


Upon the roll being called, the following Supervisors voted Aye, to-wit:
C. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril C. Campbell, and A. E. Gracia
Noes:
Absent:
None
None
 .
 -

In the Matter of Hearing on Recommendation of the Planning Commission
for Proposed Amendment to Ordinance No . 661 to Add a New District Classification
Entitled "DR" Design Residential District to Arti cle V of Said Ordinance. 
.
This being the date set for the hearing on the recommendation of the
Planning Commission for a proposed amendment to Ordinance No . 661 to add a new
District Classification entitled 11Dr 11 Design Residential District to Article V
. . .
of Said Ordinance; 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 Gracia, . seconded by Supervisor Grant, and
.
carried unanimously, it is ordered that this. hearing be and the same is hereby
concluded.

In the Matter of Ordinance No . 1334 - Amending Ordinance No . 661, as
Amended, by Adding Section 29 to Article V of Said Ordinance Establishing DR -
Design Residential District .
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and . .
-
carried unanimously, the Board passed and adopted Ordinance No . 1334 of the


1.26
Re : Hearing on
Recommendation
on Request for
Proposed Amen -
ment Applying
DR-20 Classification
to
Property -
Goleta Valley .
/
Ordinance No .
1335 . /

Re : Hearin[2'
on Recommendation
on Reques
Applying DR- 20
Classification
to Property
Easterly of
Carpinteria . I

County of Santa Barbara, entitled: "An Ordinance Amending Ordinance No . 661 of
the County of Santa Barbara, as Amended, by Adding Section 29 to Article V of
Said Ordinance Establishing DR - Design Residential District" .
Upon the roll being called, the following Supervisors voted Aye, to-wit :

C. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veri l C. Campbell, and A. E. Gracia
Noes: None
Absent: None 
In the Matter of Hearing on Recommendation of the Planning Commission
on Request of J . A. Lucian and Colin Clare for Proposed Amendment to Ordinance
No . 661 Applying the DR-20 Classification to Property Generally Located at Northeast
Corner of u. s . Highway 101 and Turnpike Road, Goleta Valley .
This being the date set for the hearing on the recommendation of the
Planning Commission for approval of request of J. A. Luci an and Colin Clare for
a proposed amendment to Ordinance No . 661 applying the DR- 20 classi fication to
property generally located at the northeast corner of U. s . Highway 101 and
.
Turnpike Road, Goleta Valley; the Affidavit of Publication being on file with
the .Clerk, the following person appeared before the Board :
John A. Lucian - In favor of the proposed amendment .
'
There being no further appearances or written statements for or
against said proposal;
Upon motion of Supervisor Grant, 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 . 1335 - Amending Ordinance No. 661, as
Amended, by Adding Section 271 to Article IV of Said Ordinance 

Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and

carried unanimously, the Board passed and adopted Ordinance No . 1335 of the
County of Santa Barbara, entitled: 11An Ordinance Amending Ordinance No . 661 of
the County of Santa Barbara, as Amended, by Adding Section 271 to Article IV of
Said Ordinance" .
Upon the roll being called, the follo.wing Supervisors voted Aye, to-wit :
 C. W. Bradbury, Jqe J . Callahan, Daniel G. Grant,
Ver11 c. Campbell, and A. E. Gracia
Noes: None
Absent : None
In the Matter of Hearing on Recommendation of the Planning Commission
on Request of Carpinteria Land Company for a Proposed Amendment to Ordinance
No . 661 Applying the DR- 20 Classification to Property Described Generally as a
Portion of the Partition of the Estate of M. c. Bailard, Located Easterly of
the Town of Carpinteria.

This being the date set for the hearing on the recommendation of
the Planning Commission for approval of the request of the Carpinteria Land
Company for a proposed amendment to Ordinance No . 661 applying the DR-20
classification to property described generally as a portion of the Partition



Ordinance
No . 1336 . /
Re : Hearing
on Recommendation
for Appro -
al to Rezone
Property Locat
Northerly & Eas -
erly of Missio
Highlands Subdivis
ion,
Orcutt .
Ordinance
No . 1337 .
I
/
July 30, 1962 12
of the Estate of M. C. Bailard, located easterly of the Town of Carpinteria; 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 Gracia, a nd
carri ed unanimously, it is ordered that this hearing be and the same is hereby
concluded.

In the Matter of Ordinance No . 1336 - Amending Ordinance No . 661, as

Amended, by Adding Section 272 to Article IV of Said Ordinance .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, the Board passed and adopted Ordinance No . 1336 of
the County of Santa Barbara, entitled : "An Ordinance Amending Ordinance No .
661 of the County of Santa Barbara, as Amended, by Adding Section 272 to Article
IV of Said Ordinance" .
Upon the roll being called, the following Supervisors voted Aye, to-wit :
c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
Noes : None  .
Absent : None
In the Matter of Hearing on Recommendation of the Planning Commission
for Approval of Request of Vestoma Investment Company (Tract 10, 244) for Proposed
Amendment to Ordinance No. 661 to Rezone Property Generally Located Northerly and
.
Easterly of Mission Highlands Subdivision, Orcutt, from 10-R- l to 10-R- l - PR District
Classification.
This being the date set for the hearing on the recommendation of the
Planning Commission for approval of the request of Vestoma Investment Company
(Tract 10,244) for a proposed amendment to Ordinance No . 661 to rezone property
generally located northerly and easterly of Mission Hig~lands Subd~vision , Orcutt,
from the 10-R-1 to the 10-R-l-PR Distri ct classification; 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 Gracia, 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 . 1337 - Amending Ordinance No. 661, as
.
Amended, by Adding Sections 273 and 274 to Article IV of Said Ordinance .
Upon mo.tion of Supervisor Gracia, seconded by Supervisor Bradbury, and
  carried unanimously, the Board passed and adopted Ordinance No . 1337 of the
County of Santa Barbara, entitled" "An Ordinance Amending Ordinance No . 661
of the County of Santa Barbara, as Amended, by Adding Sections 273 and 274 to
Article IV of Said Ordinance" .

Upon the roll being called, the following Supervisors voted Aye, to-wit:
c. w. Bradbury, Joe J~ Callahan, Daniel G. Grant ,
Veril c. Campbell, and A. E. Gracia 
Noes: None 
Absent: None

'
1.28
Re: lssuance
and Sale of
Negotiable
Promissory
Notes - .
Cachurna. Sanitation
Distri t .
I

In the Matter of Resolution of the Bqard of Supervi sors of Santa
Barbara County, California, as and Constituting the District Board of Cachuma
Sanitati on District of Said County, Providing for the Issuance and Sale of
.
Negotiable Promissory Notes of Said District in the Amount of $410 , 000, and
Rescinding Resolution No . 22353 .
Upon motion of Supervisor Grant, seconded by Sup~rvisor Campbell,
and carried unanimously, the following resolution was passed and adopted :
Resolution No . 22440 

WHEREAS, the Cachurna Sanitation District (hereinafter referred as
"the di strict") is a county sanitation district duly organized and existing
.
under the County Sanitation District Act ~ Chapter 3, Part 3, Division 5 of
the Health and Safety _Code of the State of California, said distri ct formed and
existing entirely of lands owned by the United States, which are operated,
managed and administered by the .County or Santa Barbara under contract with
the Bureau of Reqlamation Q-f the Department of the Int.e ri.o r as a public recreation
and park area; and   
WHEREAS, the district needs funds for the acquisition and constructi on
by said district of a sewerage collection, treatment and disposal system and
.
for other lawful purposes; and
WHEREAS, Section 4764 .2 added to the Health and Safety Code of the
State of California by Chapter 44, 1962 1st Extraordinary session, provides that
a county sanitation district formed and ex+sting entirely of lands 9wned by the
United States, which are operated, managed and administered by a county under
contract with the Bureau of Reclamation of the Department of the Interior as a 
public recreation and park area, may incur indebtedness by the issuance of
negotiable promissory notes in an amount not to exceed $750 , 000, without an
' election, for any purpose for which the district is authorized to expend funds ;
and
WHEREAS , this District Board desires to issue and sell $410 , 000
negotiable promissory notes pursuant to said Section 4764 .2;
NOW, THEREFORE, IT IS HEREBY RF.sOLVED, DETERMI NED AND ORDERED by the
Board of Supervisors of Santa Barbara County, as and constituting the District
Board of Cachuma Sanitation District of said County, as follows:
Section 1 . That the District Board hereby finds and determines that

funds are needed for the acquisition and construction by said district of a
sewerage collection, treatme~t and disposal system and for other lawful purposes
of said district, and that in order to provide said funds it is necessary and
desirable that the district authorize the issuance of negotiable promissory
notes . in the amount of $410, 000 pursuant to Sect~on 4764.2 of the Health and
Safety Code of the State of California . Said notes shall be general obligations
of the district payable, except to th~ extent paid from other available funds
.
of the district, in the same manner as. bonds of the district .
Section 2 . That said notes shall .be designatedC.ACHUMA SANITATION
DISTRICT PROMISSORY NEGOTIABLE NOTES, 1962, shall be four hundred ten in number,  
numbered 1 to 410, inclusive, pf ~he denomination ?f $1, 000 each, and shall be

dated September 1, 1962. Said notes shall .bear interest at a rate to be hereafter
fixed by resolution but not to exceed six per cent (6%) per annum, payable semiannually
on the first days of September and.March from the date of said notes
'
July 30, 1962 129
until said notes are paid. The principa l of and interest on said notes shall be
payable in lawful money of the United States of America at the office of the
County Treasurer of the County of Santa Barbara, in the City of Santa Barbar~ ,
State of California.
Section 3. That said notes shall mature and be payable on the dates
as follows :
Notes Nos .
1 - 20
21 - 40
41 - 60
61 - 80
81 - 100
101 - 120
121 - 140
141 - 160
161 - 180
181 - 200
201 .- 220
221 - 240
241 - 260
261 - 280
281 - 300
301 - 320
321 - 340
341 - 360
361 - 385
386 - 410
Section 4.

Date
March 1, 1963
September 1, 1963
March 1, 1964
September 1, 1964
March 1, 1965
September 1, 1965
March 1, 1966
September 1, 1966
March 1, 1967
September 1, 1967
March 1, 1968
September 1, 1968
March 1, 1969
September 1, 1969
March 1, 1970
September 1, 1970
March 1 , 1971
September 1, 1971
March 1, 1972
September 1 , 1972

The right is reserved to the district to call and redeem
all or any of said notes prior to the maturity thereof on any interest payment
date . If less than all of the notes are redeemed prior to the maturity thereof
said notes will be paid only in inverse order of maturity and number beginning
with the highest numbered note . Notes called prior to maturity shall be
redeemed at the principal amount thereof, plus a premium equal to 1/2 of 1%
of the principal amount thereof for each- six months ' period remaining prior to
the respective maturity dates thereof; provided, that the premium to be paid
on the redemption of any note shall not exeeed 5% of the principal amount of
said note .
Section 5. That said notes and the interest coupons attached thereto
shall be substantially in the following form :

No .
CACHUMA SANITATION DISTRICT
SANTA BARBARA COUNTY, CALIFORNIA
Negotiable Promissory Note,
1962
Santa Barbara, California
September 1 , 1962
FOR VALUE RECEIVED by the undersigned district, said districthereby
acknowledges itself indebted and promises to pay to bearer, on or before
, 1, 19 , as hereinafter provided, the sum of One Thousand Dollars
~~~~- -~-
' 


- -- -------~-------------------------------------------~--------
1.30
 -
($1,000), with interest thereon at the rat~ of ---------~ per cent ( __ ~%) per
annum, payable semi-annually on the first days of March and September of each
year until this note is paid, on presentation and surrender of respective
interest coupons hereto attached. Should the in~erest not be so paid, it shall
bear like interest as the princi pal . Both princi.Pal and interest are payable in
lawful money of the United States of America at the office of the County Treasurer,
County of Santa Barbara, California . The right is re~erved to said district to
pay this note prior to its maturity in accordance with the provisions for
redemption endorsed hereon .
This note is issued under and i n pursuance of and in conformity with
the provisions of the County Sanitation District Act, being Chapter 3, Part 3,
Division 5 of the Health and Safety Code of the State of California, and
particularly Secti on 4764.2 thereof, and in pursuance of the laws and Constitution
or the State Of California.
This note is a general obligation of said district payable, except
to the extent paid from other available funds of the district, in the same manner
as bonds of a sanitation district are payable, to wit, from an unlimited ad
valorem tax upon the taxable real property in said district . Other funds will
be made available for the payment of the principal and interesthereof as provided
in the resolution authorizing the i ssuance of this note adopted by the governing
body of said district on -----, 1962, which resolution sets forth the nature
of said funds and the covenants and pledges relating thereto .
IT IS HEREBY CERTIFIED, RECITED AND DECLARED that all acts, conditions
and things required by law to exist , happen and be performed precedent to and
in the issuance of this note have existed, happened and been performed in due
time, form and manner as required by law .
IN WITNESS WHEREOF, said Cachuma Sanitation District has caused this
note to be s igned by the Chairman of the Board of. Supervisors of Santa Barbara
County and Chairman of the District Board of Cachuma Sanitation District of said
county by his facsimile signature and by the Treasurer of the County of Santa

Barbara, California, and as ex-officio Treasurer of said district, and has
caused the interest coupons hereto attached to be signed by said Treasurer by
his facsimile signature, and the seal of said District Board affixed hereto this 
first day of September, 1962 .
CACHUMA SANITATION DISTRICT
By
""'hc~-ai,._r_man_of.,--:t""h:""-e--B=:o--a-r-d:-o--f=:--:S-u-p-e-r-v~is--o-rs--
o f Santa Barbara County and Chairman
of the District Board of Cachuma Sanitation
District of said county .
Treasurer of the County
of Santa Barbara and exoff
ic io Treasurer of said
district .
(SEAL)
(COUPON FORM)
Coupon No .
On the first day of ---------------' 19 _ ~, Cachuma
.
Sanitation District, Santa Barbara County, California,
will pay to the bearer at the office of the County
Treasurer i n the City of Santa Barbara, California, the
sum of $ in lawful money of the United
~------------
States of America, being the semi-annual interest then



- --- -------.----------------------------- -------------------.,.---1
. t


July 30, 1962 1.31 
due on Negotiable Promissory Note, 1962, dated September 1, 1962, subject
to the provisions on the reverse hereof .
Note No .
Treasurer of the County of
Santa Barbara and ex-officio
Treasurer of said district .
'
{Reverse Side of Coypon)
If the note to which this coupon is attached is duly called for
redemption prior to the maturity date of this coupon this coupon will b~
void.
Substantially the following provisions for redemption shall be printed
on the reverse side of the note:

' PROVISIONS FOR REDEMPTION
This note is redeemable in the manner and subject to the terms and
provisions; and with the effect , set forth in Resolution No . ---, of the
Board of Supervisors of Santa Barbara County, as and constituting the District
Board of Cachuma Sanitation District of said county, on any interest payment
date prior to the .maturity, upon at least 30 days ' prior notice published in a
newspaper circulated in the County of Santa Barbara, California, and in a
financial newspaper or journal of national circulation published i n the City
of New York, New York, at a redemption price equal to the principal amount
thereof plus 1/2 of 1% of the principal amount thereof for each six months '
period remaining prior to the maturity date thereof, provided that said
premium shall not exceed 5% of said principal amount .
Section 6. That the Chairman of the Board of Supervisors of Santa
Barbara County and Chairman of the District Board of Cachuma Sanitation Di strict
be and he is hereby authori zed and directed to sign all of said notes by his
printed, lithographed or engraved facsimi le signature and the Treasurer of said
District be and he is hereby authorized and directed to countersign said notes
and to affix thereto the seal of said Distri ct Board. The Treasurer is further
authorized and directed to sign the interest coupons of said notes by his
printed, lithographed or engraved facsimile signature .
Section 7. That the proceeds of the sal e of said notes shall be
placed in the treasury of the County of Santa Barbara to the credit of Cachuma
Sanitation District, and all premiums recei ved shall be paid into the fund to be
known as Cachuma Sanitation District Promissory Negotiable Notes, 1962, Interest
and Redemption Fund, to be used for the payment of principal and interest on the
notes, and the remainder of the proceeds of the sale shall be paid into the
constructi on fund to be known as Cachuma Sanitation District Promissory
Negotiable Notes , 1962, Construction Fund, of the district and shall be applied
exclusively to the purposes set forth in Section 1 hereof .
Section 8. That the District Board of said district shall annually,
at least fifteen {15) days before the first day of the month in which the
Board of Supervisors of Santa Barbara County is required by law to levy the
amount of taxes required by law for county purposes , furnish to said Board of
Supervisors a written statement of the amount necessary to pay the interest on
said notes for that year and such portion of the principal thereof as is to
become due before the time for making the next general tax levy, and the said

132
Board of Supervisors, in accordance with the duty imposed upon them by the
provisions of said County Sanitation District Act, shall annually, at the time
and in the manner of levying other county taxes , levy and cause to be collected
a tax upon the taxable real property in said Cachuma Sanitation District of Santa
Barbara County, sufficient to pay the interest on said notes for that year and
such portion of the principal thereof as is to become due before the time for
making the next general tax levy .  Said tax shall be collected at the same
time and in the same manner as the general tax levy for county purposes and when
collected shall be paid into the treasury of said Santa Barbara County to the
credit of said I nterest and Redemption Fund and shall be used for the payment of
the principal of and interest on said notes and for no other purpose . The

principal of and interest on said notes shall be paid by the County Treasurer of
Santa Barbara County in the manner now or hereafter provided by law for the
payment of principal of and interest on the bonds of said county . As the Cachuma
Sanitation District is presently constituted all of the lands within its
boundarie~ are owned by the United States of America and are not subject to
district taxes . However, there is presently taxable real property in said
district consisting of private possessory interests in said lands and of improvements
thereon.
Section 9. To the extent that moneys are actually placed in said
Interest and Redemption Fund from a source other than said annual tax levy, _the
tax hereinbefore required to be raised by any such annual tax levy have actually
been placed in said Interest and Redemption Fund from some such other source,
the tax levy hereinbefore required for such year need not be made . The lands
within the distr~ct comprise a public recreation and park area which is operated,
managed and administered by the County of Santa ~rbara under contract with the
Bureau of Reclamation or the United States Department of Interior, dated January
12, 1953, and running for a term commencing January 12, 1953, and ending January
12, 2003. The district on July 2, 1962, entered into a contract with said county
pursuant to which the district agreed to furnish sanitation and sewer services
for said recreation and park area, and the county agreed to pay to the district
in July, 1962, and on July 1 of each year thereafter until the notes hereby
authorized and the interest thereon are fully paid, an amount of money at least 
sufficient to pay the principal or and interest o~ said notes coming due during
the ensuing fiscal year, sai d mounts being payable only from the revenues , income
or other funds derived from the operation of the recreation and park area, including
parking fees , season passes, camping fees , boat fees , and royalites and rents
from concessions and leases within the park, exclusive, however, of any taxes or
funds or the county derived from taxes . Said contract contains a provision by
which said county further covenants to prescribed, revise and collect fees , rates,
charges or royalties for the services and facilities of the receation and park
area as shai1 be at least sufficient to enable the county to meet its obligations
to the district as provided by said contract . The amounts received and to be

received under said contract are hereby pledged to the repayment of the notes
hereby authorized and the interest thereon.
Section 10. As further security for the payment of said notes and
the interest thereon, the districthereby covenants and agrees with the holaers
of said notes that, as soon as the sewerage collection, treatment and disposal
system to be constructed by the district is completed and sewer service is being


. .

-
------.------------------------------------------------- -

July 30, 1962 133 
render ed therewith, it will impose, enforce and collect sewer ser vice charges
for the right to discharge sewage therein, except tha~ the district need not
collect any sewer service .charge from the county beyond the amounts due under the
contractherei nbefore ref erred to . The di strict further covenants and agr ees
that i t will impose such sewer servi ce charges in such amounts that the proceeds
.
therefr om, when added to other f unds available for the payment o.f said notes and
the i nterest thereon, will be suffi c i ent to pay sai d notes and the i nterest
thereon as the same come due . To the extent that the proc eeds of sai d sewer
ser vice charges may be needed to pay said notes and the inter est thereon as the
same come due, s uch proceeds are hereby pledged to that use.
Section 11. That said notes hereby ordered i ssued by thi s Di strict
Board, be sold and thatsealed b i ds or proposals for the purchase of said notes
.
be recei ved up to the time in the noti ce hereinafter set for th.
Secti on 12. That the Clerk and Secretary of this Di stric-t Board be and
he is hereby authorized and directed to publish said notice once one week prior
.
to the date of sale in the SANTA BARBARA NEWS - PRESS , a newspaper of general
c i rculation publi shed in the County of Santa .Barbara, Californi a , there being
no newspaper of general ci rculation pr inted with the district .
Section 13. That the Clerk and Secretary of thi s Board is hereby
. .
authorized and directed to cause to be furnished t o prospective bidders copies
of the not ce inviti ng bi ds, but fai lure in whole or i n part to comply with this
section shall not in any manner a f fect the vali dity of the sale .

Section 14. That said notice shall be substantially as follows:
NOTICE I NVITING BI DS ON $410, 000 .
GENERAL OBLIGATION NF.GOTI ABLE
PROMISSORY NOTES OF CACHUMA SANITATION
DISTRICT.
NOTICE IS HEREBY GIVEN that sealed proposals for the purchase of

$410, 000 par value general obli gation negotiable promissory notes of Cachuma
Sanitation District of Santa Barbara County, California, will be received by
the District Board of said district (being ex- officio the Board of Supervisors
of Santa Barbara Count. y) at the place and up to the time below specified:
TI ME :
PLACE :

MAI LED BIDS :
OPENI NG OF BIDS :
10 :00 o ' clock A.M.
August 20, 1962
Board of Supervisors Meeting Room
Court House
County of Santa Barbara
City of Santa Barbara, California.
County Clerk
Court House
County of Santa Barbara
City of Santa Barbara, California .
The bids will be opened at the meeting of said District
Board to be held August 20, 1962, at 10:00 o'clock A.M., at the Court House,
County of Santa Barbara in the City of Santa Barbara, California.
ISSUE : $410, 000 consisting of four hundred ten (410) notes, numbered
.
1 to 410', inclusive, of the denomination of $1, 000 each, all dated September 1,
1962 
MATURITIES : The notes shall mature and be 'payable on the dates as
follows :
Notes Nos . Date
1 - 20 March 1, 1963
21 - 40 -September 1, 1963
.
 1964 41 - 60 March 1, 
.
61 - 80 September 1, 1964
134
81 - 100
101 - 120
121 - 140
141 - 160
161 - 180
181 - 200
201 - 220
221 - 240
241 - 260
261 - 280
281 - 300
301 - 320
321 -  340
341 - 360
361 - 385
386 - 410
March 1, 1965
September 1, 1965
March 1, 1966
September 1, 1966

March 1, 1967
September 1, 1967
March 1, 1968
September 1, 1968

March 1, 1969
September 1, 1969
March 1, 1970
September 1, 1970
March 1, 1971
September 1, 1971

March 1, 1972
September 1, 1972
 
INTEREST: The notes shall bear interest at a rate to be fixed upon
the sa~e thereof but not to exceed 6% per annum, payable semiannually on the
first days of March and September from the date of said notes 

PAYMENT: Said notes and the interest thereon are payable in lawful
monty of the United States of America at the office of the County Treasurer of
the .County of Santa Barbara, in the City of Santa Barbara, State of California .
CALLABLE : The district reserves the right to pay all or any of said

notes prior to the maturity thereof on any interest payment date . If less than
all of the notes are paid prior to the maturity thereof said notes will be paid
only in inverse order of 'maturity and number beginning with the highest numbered
note . Notes called prior to maturity shall be redeemed at the principal amount
thereof, plus a premium equal to 1/2 of 1% of the principal amount thereof for
each six months ' period remaining prior to the respective maturity dated thereof;
provided that the premium to be paid on the redemption of any note shall not

exceed 5% of the principal amount of said note .
PURPOSE ' OF ISSUE: Said notes were authorized for the lawful purposes
of the district including the acquisition and construction by said district of
a sewerage collection, treatment and disposal system 
 SECURITY : Said notes are issued pursuant to the County Sanitation
District Act (Chapter 3, Part 3, Division V of the Health and Safety Code of
toe State of California, being Sections 4700 to 4859) . Said notes are payable,
both principal and interest , unless paid from other available funds of the district,
from ad valor~m_ taxes which may be levied without limitation as to rate or amount
upop all of the taxable real property in said district . As the Cachuma Sanitation
District is presently constituted all of the lands within its boundaries
are owned by the United States of America and are not subject to district taxes .
However, there is presently taxable real property in said district consisting

of private possessory interests in said lands and of improvements thereon.
The lands within the district comprise a public recreation and park
area whicp is operated, managed and administered by the County of Santa Barbara

under contract with the Bureau of Reclamation of the United States Department
.
of Interior dated January 12, 1953, and running for a term commencing January
12, 1953, and ending January 12, 2003. The district on July 2, 1962, entered


l
July 30, 1962
into a contract with said county pursua.nt to which the district agreed to
furnish sanitation and sewer services for said recreation and park area, and

the county agreed to pay to the district in July, 1962, and on July 1 of each
.
year thereafter until the notes hereby authorized and the interest thereon are
fully paid, an amount of money at least sufficient to pay the principal of and
interest on said notes coming due during the ensuing fiscal year, said amounts
being payable only from the revenues, income or other funds derived from the
operation of the recreation and park area, including parking fees , season
passes, campi ng fees , boat fees , and royalties and rents from concessi ons a nd
leases within the park, exclusive, however, of any taxes or funds of the county

derived from taxes . Sai d contract contains a provision by which said county

further covenants to prescribe, revise and collect fees , rates, charges or
135
royalties for the services and facilities of the recreation and park area as
sha l ~ be at least sufficient to enable the county to meet its obligations to the
distr ict as provided by said contract . The amounts r eceived and to be received
under said contract are pledged to the repayment of said notes and the interest
thereon .
As further security for the payment of sai d notes and the interest
 
thereon, the di strict has covenanted and agreed for the benefit of the holders
of said notes that, as soon as the sewerage collection, treatment and disposal
system to be constructed by the district is completed and sewer service is being
r endered therewith, it will impose, enforce and collect sewer service charges
 for the right to di scharge sewage therein, except that the district need not
collect any sewer service charge from the county beyond the amounts due under
the contractherei nbefore referred to. The district has further covenanted and

agreed that it will impose such sewer service charges in such amounts that the
proceeds theref rom, when added to other funds available for the payment of said
notes and the interest thereon, wil l be suffi cient to pay said notes and the
interest thereon as the same come due . To the extent tha't the proceeds of said
sewer service charges may be needed to pay said notes and the interest thereon
as the same come due , such proceeds are pledged to that use .
TERMS OF SALE
Interest Rate : The maximum rate bid may not exceed 6% per annum,
payable as her e i nbefore set forth . Not more than one interest rate may be bid.
Award : The notes shall be sold for cash only . All bids must be for
not less than all of the notes hereby offered for sale and each bid shall state
that the bidder offers par, the premium, if any, the interest rate .not to exceed
that specified herein, at which the bidder offers to buy said notes and accrued
interest to the date of delivery. 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 infor mative only and not a part of the bid .
Highest Bidder: The notes will be awarded to the highest responsible
bidder or bidders considering the interest rate specified and the premium offered,
if any . The highest bid will be determined by dedu9ting the amount of the
pr emium bid (if any) from the total amount of interest which the district would
be required to pay from the date of said dotes to the respective maturity dates

thereof at the rate specified in the bid and the award will be made on the basis
of the lowest net interest cost to the district .
;


136
Right of Rejection: The district 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 district will take action awarding the notes or
rejecting all bids not later than twenty-six (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 or the withdrawal of such proposal,
.
P~ace _ or Delivery: Delivery of said notes will be made to the successful
bidder at the office of the County Treasurer of Santa Barbara County, in the
City of Santa Barbara, California, or at any other place agreed upon by the
purcha-ser and the district .
Prompt Delivery, Cancellation for Late Delivery: It is expected that
. .
said notes 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 district shall fail to execute the
notes and tender them for delivery within sixty (60) days from the date of sale
-
thereof, and in such event the successful bidder shall be entitled to the return
of the deposit accompanying his bid.
Form of Bid : Each bid, together with the bid check~ must be in a sealed
envelope, addressed to the district with the envelope and bid clearly marked:
"Proposal for Cachuma Sanitation District Notes . 11

Bid Check: A certified or cashier's check on a responsible bank or
trust company in the amount of $5,000 payable to the order of the district, must
accompany each proposal as a guaranty that the bidder, if successful, will accept
and pay for said notes 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 the district . The check accompanying each unaccepted proposal
will be returned promptly.
Change in Tax Exempt Status: At any time before the notes are tendered
.
for delivery the successful bidder may disaffirm and withdraw the proposal if the
interest received by private holders from notes 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 note .
Lesal Opinion: The unqualified opinion of O'Melveny & Myers, attorneys,
approving the validity of said notes. will be furnished the successful bidder at
or prior to the date of each delivery of the notes, at the expense of the district .
A copy of the legal opinion certified by an officer of the district by his
facsimile signature will be printed on the back of each note at the expense of
the district if requested by the successful bidder .
No Litigation Certificate: At the time of payment fbr and delivery
of said notes the district will furnish the successful b~dder a certificate that
there is no litigation pending affecting the validity of the notes .
INFORMATION AVAILABLE: Requests for information concerning the district
should be addressed to


'

Re: Notice by
Secretary,
Mental Health
Advisory Board
of Expiration
of Terms of
Off ice of Two
Directors of
the Board. /
 
l
Re: Transmittal
of Questionaire
on Aid to Need
Children Welfar
Program. /


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

July 30, 1962
Boar d of Supervisors
Court House
Santa Barbara, California 
. GIVEN by order of the Di strict Board of Cachuma Sanitation District,
. a.d opted , 1962. ~~~~~~~~
137
Clerk and Secretary of the Board of Supervisors
of Santa Barbara County, Cali fornia, as and
constituting the District Board of Cachuma
Sanitation District of said County.
Section 15. That Resolution No . 22353 adopted July 2, 1962, be and the
same is' her eby rescinded . 
PASSED AND ADOPTED by the Board of Supervisors of Santa Barbara County,
.
Cali fornia, as and consti tuting the District Board of Cachuma Sanitation Distri ct
 of said County, at a ~~~~~~~~~~- regular meeting of said Board held
July 30, 1962, by the following vote :
AY. ES :
NOES :
ABSENT :


Supervisor-Directors c. W. Bradbury,
Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
.
Supervisar-Directors None
Supervisor-Directors None
Clerk and Secretary of the Board of
Supervisors of Santa BaTbara County,
California, as and constituting the
District Board of' Cachuma Sanitation
District of said County 
The .Chai rman declared that the regular meeting of July 30, 1962 be and
the same i s hereby continued to Tuesday, July 31, 1962, at 10 o ' clock, a .m.

Board of Supervisors of the County of Santa B~rbara ,
State of _California . _JuJ,.y 31 1 196.21 at 10 o'clock, a .m 
.
Present : _Supervisors C, W. Bradbury, Joe J. Callahan,
Daniel G. Grant, and A. E. Gracia; and J . E. Lewis, Clerk.
Absent: Supervisor Veril c. Campbell
Supervisor Callahan in the Chair  '

I n the Matter of Notice by Secretary, Mental Health Advisory Board of
Expiration of Terms of Office of Two Directors of the Board .
  Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
I carri ed unanimously, it is ordered that the above- entitled matter be, and the
' same i s hereby, continued to August 6 , 1962. 
In the Matter of Transmittal of Questionaire from Chairman, State
.
Senate Fact Finding Committee on Aid to Needy Children Welfare Program.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it i s ordered that the above- entitled matter be, and the
same is hereby, referred to .t. he Welfare Director and Administrative Officer for
completion of subject forms 
1.38
Re :Communication
on Notic
of Proposed
Termination o
Official Bond
for Superviso
A. E. Gracia .
/
Re : Communica
tion Protesting
Vandalism
and Theft on
Property
Located in
Carpinteria.
/
Re: Request
for Photos of
New Courthous
Building. /
Notice by Sta e
Department of
Social Welfar
of Hearing of
Appeal on Aid
to Needy /
Children . 
Certification
From Office o
Secretary or
State of
Annexation No 
33 to City Of
Santa Maria &
Montecito Fir
District
Election . I
Re: Appeal
from Action
to Deny Reque t
to Rezone Pro
perty in Orcu t,
& Denial of
Conditional U e
Permit . /
Supervisor Campbell Qresent at this time,

In the Matter of Communication from Poole and Murray, Insurance Brokers ,
on Notice of Proposed Termination of Official Bond for Supervisor A. E, Gracia,
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Clerk be, and he is hereby authorized
.- .
and directed to notify Poole and Murray that they will be notified when the

Board has officially authorized the termination of the official bond of Supervisor
l 
A. E. Gracia, at the expiration of his present term of office 

In the Matter of Communication from Marilyn c. Robertson Protesting
Vandalism and Theft on Property Located in Carpinteria,
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, continued to August 6, 1962 when a report will be submitted by
 
the Building Official .
In the Matter of Request of Assistant County Manager of Bernalillo
County, State of New Mexico, for Photos of New Courthouse Building.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant , and
carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, referred to Supervisor Grant .
In the Matter of Notice by State Department of Social Welfare of
Hearing on Appeal of Mattie Lee Bagby on Aid to Needy Children .
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the above-entitled matter be, and the
same is hereby, referred to the Welfare Director .
    In the Matter of Certifications from Office of the Secretary of State
of Annexation No . 33 to City of Santa Maria and Montecito Fire District Election .
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the above- entitled certifications be, and
the same are hereby, placed on file , notice to be given to the Elections
Department, Planning Department, County Surveyor, County Recorder, and Road
Commissioner .
In the Matter of Appeal of David s . Licker, Attorney at Law, on Behalf
of the Antell Company from Planning Commission Action to Deny Request to Rezone
Property in Orcutt and Denial of Conditional Use Permit on Property for A Trailer
 
Park.
Upon motion of Supervisor Gracia, seconded by Supervisor Br adbury, and
carried unanimously, it is ordered that August 13, 1962, at 2 o ' clock, p .m., in
the Board of Supervisors Meeting Room, County Courthouse, City of Santa Barbara
be, and the same is hereby, set as the time and place for a hearing on the aboveentitled
matters , and that publication of said hearing be published in the Santa
Barbara News- Press, a newspaper of general circulation 

NOTICE
(See Fly- leaf)


(Fly - Leaf
(Attached
(to Page
(138, Of
(Book 93
NOTICE is hereby given that a public hearing wil l be held by the Board
of Supervi$ors of the County of Santa Barbara, State of California, on Monday,
August 131 1962, at 2 o ' clock, p .m., in the Board of Supervisors ' Meeting Room,
Court House, City of Santa Barbara , State of California, on Appeal of Antell Company
from Decision of the Planning Commission on Denial of Request to Rezone from the
10-R-l to the 10-R- l -T District classification of Ordinance No . 661, as amended,
of a portion of Lot 5, Frac . Sec . 9, T-9-N, R- 34-W, Orcutt Union School District,
generally located on the south side of Highway 11 approximately 1200 feet west of
Blosser Road, Orcutt, and from the Decision of Said Commission denying a Conditional
Use Permit on said Property for a trailer park.
WITNESS my hand and seal this 31st day of July, 1962.
J . E. LEWIS
J . E. LEWIS , County Clerk a nd ex-officil
Clerk of the Board of Supervisors


I
'
'
\

Re : Releasing
Monument Bond
for Tract
#10, 1511 Unit
#7 .
/
Communications .
Re : Appr oving
Applications
for Road
licenses .


Releasing Road
License Bonds .
July 31, 1962
 In the Matter of Releasing Monument Bond for Tract #10, 151, Unit #7 
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, it is ordered that the monument bond for Tract #10, 151,
Unit #7, deposited in the amount of $2, 560.00 cash be, a nd the same is hereby,
released as to all future acts and conditi ons .
In the Matter of Communications 
. .
The following communications were received by the Board a nd ordered
placed on file :  
/City of Lompoc - Transmittal of certified copy of Resolution No . 1379,
1.39
in support of portions of H. R. 11199 relating to extension of Federal-Aid Secondary
System in Urban Areas .
/ City of Santa Maria - Transmittal of Ordinance No . 530 for annexation
No . 32 (McCoy) to the City of Santa Maria .
In the Matter of Approving Applications for Road Licenses .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, it is ordered that the following applications for r oad
licenses be, and the same are hereby approved:


/ Union Sugar Division Consolidated Foods Corporation
(Permit #S .M. 888-B) - Road license to lay pipeline under roadway
50 ' west of intersection of Ray and Betteravia Roads , Santa Maria;
a cash deposit in the amount of $250.00 having been placed with the
Clerk 
./A. Teichert & Son, Inc.' (Permit #4761) - Road license to construct
road embankment and grading on San Pasqual Canyon Road, 3 miles
west of  Lompoc and 3, 000 feet south of State Highway 154; a
 cash deposit in the amount of $250.00 having been placed with the
Clerk.
1A. J. Diani Construction Co., Inc . (Permit #4792) - Road license for
 construction of levee on Rodeo Canyon Road approximately 1800
feet south of intersection with State Highway 154 approximately
5 miles' west of Lompoc; a permanent bond in the amount of $1, 000.00
 having heretofore been filed with the Clerk 
/ Eldon Smith (Eermit #4789) - Road license to install 10 ' of 411 VCS
sewer line at 4393 Hollister Avenue, Goleta; a permanent bond in
the' amount of $1, 000 .00 havi ng heretofore been placed with the Clerk 

1R & M Pipeline Construction Co . (Permit #4790) - Road license to install


five 10 ' long sewer laterals at 6732, 6740, 6744, 6748, and 6750
Sabado Tarde Road, Goleta; a cash deposit in the amount of $250.00
having been placed with the Clerk 
In the Matter of Releasing Road License Bonds .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, it is ordered that the following road license bonds be,
and the same are hereby, released as to all future act s and conditi ons :
/Leslie G. Martin (Permit No . SM 806-F) - $250 .00 cash 
.
/ Leslie G. Martin (Permit No . SM 805-A). - $250 .00 cash 


i40

Re : Approving
Oil Drilling
Bonds and/or
Riders to Oil
Drilling Bond 


Releasing Oil
Drilling Bond 
I

,Evergreen Land Co . {Permit No . SM 800-B) - $250.00 cash 
.
/ R & M Pipeline Construction Co {Permit No . 4708) - $500 .00 cash.
/R & M Pipeline Construction Co . {Permit No . 4709 - $250.00 cash .
/ R & M Pipeline Construction Co {Permit No . 4752) - $250.00 cash .
. '
/ Don Geise {Permit No . 4724) - $250.00 cash 

In the Matter of Approving Oil Drilling Bonds and/or Riders to Oil

Drilling Bonds .
Pursuant to the request of c. E. Dyer, Oil Well Inspector, and in
accordance with the provisions of Ordinance No . 908;
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,

and carried unanimously, it is ordered that the following oil drilling bonds
and/or riders to oil drilling bonds be, and the same are hereby, approved :
.-Continental Oil Company - Hartford Accident and Indemnity Company
single bond No . 3507918 covering well "Santa Maria Realty No . 111
,

County Permit No . 449 
/Continental Oil Company - Hartford Accident and Indemni ty Company
single bond No . 3507920 covering well "Victory No . 111
, County
Permit No . 2198 .
. .
/ Continental Oil Company - Hartford Accident and Indemnity Company
single bond No . 3507919 covering well "Fleisher No . 1-30", County
Permit No . 1335 .
/Speed' s Oil Tool Service - Hartford Accident and Indemnity Company
single bond No . 3187363 covering well "Union Sugar No . 52- 1711
,
County Permit No. 2093.

~Phillips Petroleum Company - Uni ted States Fidelity and Guaranty
Company rider to blanket bond No . 13- 2008-58 covering well
"State 2207 No . 3011 County Permit No . 2525 .
. .
.Socony Mobil Oil Company - Pacific Indemnity Company rider to blanket
bond No . 239798 covering wells "Erburu No . 2811
, County Permit No .
 

2526, and "Erburu No . 2911
, County Permit No . 2527 
 Phillips Petroleum Company - United States Fidelity and Guaranty
Company rider to blanket bond No  12- 2008-58 covering well
"State 2207 No . 3511
, County Permit No . 35 
.
/ Union Oil Company of California - United Pacific Insurance Company
rider to blanket bond No . 311067 covering well "Union State
2879 No . 1- 611
, County Permit No . 2523 .
/ Phillips Petroleum Company - United States Fidelity and Guaranty
Company rider to blanket bond No . 12-2008-58 covering well
"State 2207 No . 3111
, County Permit No . 2513 
In the Matter of Releasing 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 Bradbury, seconded by Supervisor Gracia, 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 conditons :
/ Union 011 Company of California - United Pacific Insurance


- - - ----------,--------------==--------------------------------- --

Publication of
Ordinances Nos .
1324/1326; Inclusive
. /

Reports and
Communications .
I

Re : Rescinding
Board Action of
July 23, 1962
Advertising for
Bids for Constru - 
tion of New Bull -
ing at Los Priet s
Boys ' Camp . /

July 31, i962 
Company blanket bond No. 311067 covering well "Union Sugar
No . 52-1711
, Co~nty Perm.it No . 2093 
. 
/Victory Oil Company - Fidelity and Deposit Company of Maryland
single bond No. 7267075 covering well "Santa Maria Realty No. 111
,
County Permit No. 449 .
/ Victory Oil Company - Fidelity and Deposit Company of Maryland
single bond No . 7267076 covering well "Fleisher No . 1-3011
, County
Permit No . 1335 .

/ Victory Oil Company - Fidelity and Deposit Company of Maryland
single bond No . 7208597 covering well "Victory No . 111 County

Permit No . 2198.
In the Matter of Publication of Ordinances Nos . 1324/1326, Inclusive.

141
It appearing from the Affidavits of the Principal Clerk of the Santa
Barbara News- Press that Ordinances Nos . 1324-1326, inclusive, 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 . 1324- 1326, inclusive have been published in the manner
. -
and form required by law 
 
In the Matter of Reports and Communications.
The following reports and communications were received by the Board
and ordered pl~ced on file:

/ Chairman, Assembly Interim Committee on Elections and Reapportionment -
Notice of hearing August 3, 1962 in Sacramento on political party
reorganization (AB 2312 - 1959) .

/ California Assembly Interim Committee on Water - Change of Hearing
dates from August 3 to August 2, 1962, at Sacramento pertaining
to House Resolution 368.
/ Southern California Pipe Trades District Council No . 16 - Condemnation
of Practice of "Moonlighting" of Civil Service County Employees .
Santa Barbara County Boundary Commisson, appr oval of boundaries for:
.
/ Proposed Annexation to Goleta Sanitary District. (Rice-Parker Property).
'
/ Proposed Annexation to Carpinteria Sanitary District (R. A. Watt
Construction Co.).
 
 
~Proposed Annexation No . 38 to City of Santa Maria (Frank Fargo).
/ Proposed Annexation No. 25 to City of Santa Maria (Frank Fargo) .
~ Proposed Annexation of Bradley Park No . 4 to City of Santa Maria

(Delta Engineering Company)
/ County Recorder - Report for Fiscal Year 1961-62 .
In the Matter of Rescinding Board Action Of July 23, 1962 Advertising

for Bids for Construction of New Building at Los Prietos Boys' Camp .
 .
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that action taken by the Board at its meeting
.
of July 23, 1962 advertising for bids for construction of new building at Los
Prietos Boys 1 Camp be, and the same is hereby, rescinded.
'
 
.,
1.42 
Re: Execution
of Agreement
with State
Department
Menta 1 Hygien
for Mental
Health Servic
I


Re: Resolutio
Rescinding
Resolution No
22440 Providi g
for Issuance
and Sale of
Negotiable
Promissory
Notes .
I



In the Matter of Execution of Agreement with State Department of
Mental lfgiene for Santa Barbara County Mental Health Services during the Period
July 1, 1962 to J une 30, 1963.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, the following resolution was passed and adopted :

Resolution No . 22441
 WHEREAS, there has been presented to this Board of Supervisor s an
Agreement dated June 10, 1962 by and between the County of Santa Barbara and
the State Department of Mental Hygiene by the terms of which mental health
  services will be provided during the period July 1, 1962 through June 30, 1963; and
WHEREAS , it appears proper and to the best interests of the County
that said instrument be executed,
NOil, 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 31st day of July, 1962, by the following vote :
Ayes : c. w. Bradbury, J oe J . ~allahan , Daniel G. Grant ,
Veril c. Campbell, and A. E. Gr aci a
Noes : None
.
Absent : None
In the Matter of Resolution Rescinding Resolution No . 22440 of the
Board of Directors of the Cachuma Sanitation District Providing for the Issuance
and Sale of Negotiable Promissory Notes of Said District in the Amount of
$410,000 .00. 
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
 carried unanimously, the following resolution was passed and adopted :

 Resolution No , 22442
WHEREAS , it appears that it is deemed necessary that Resolution No 
 22440 providing for the issuance and sale of negotiable promissory notes of the
Cachuma Sanitation District in the amount of $410, 000 .00, which rescinds
 Resolution No . 22353, be rescinded;
NOW , THEREFORE, BE IT ORDERED "AND RESOLVED that Resolution No . 22440
of the Cachuma Sanitation District providing for the issuance and sale of
negotiable promissory notes in the amount of $410, 000 .00, and which rescinds
 Resolution No . 22353 be, and the same is hereby, rescinded.
Passed and adopted by the Board of Supervisors of the County of Santa
 Barbara as, ex- officio, the District Board of the Cachuma Sanitation District,
this 31st day of July, 1962, by the following vote :

AYES : c. w. Bradbury, Joe J . Call.a. han, Daniel G. Grant ,
 Veril c. Campbell, and A. E. Gracia
NOES None ABSENT : None

Directing Coun y In the Matter of Directing the County Counsel to Open Escrows and
Counsel to Ope
Escrows and Execute Any . Necessary Documents Including Escrows and Execute any Necessary
Execute Necess ry
Documents, etc ., Documents Including Escrow Instructions to Complete the Sale of Parcels A, B,
for Sale of
Property Ocea c and D Property Ocean Terrace Tract, Isla Vista Area, Third Supervisorial District .
Terrace Tract / Isla Vista Ar ,
3rd District .


Allowance of
Positions, et 
/
Authorizing
Additional Posi
tions of Construction
Inspectors
/
July 31, 143

Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the County Counsel be, and he is hereby,
authorized and directed to open escrows and execute any necessary documents ,
including escrow i nstructions , to complete the sale of Parcels A, B, c and D
property in Ocean Terrace Tract, Isla Vista area, Third Supervisorial District 

The Board recessed unti l 2 o 'c lock, p .m 

At 2 o 'c lock, p . m. the Board reconvened.
Present: Supervisors c. W. Bradbury, Joe J. Callahan
Daniel G. Grant, Veril C. Campbell, and A. E. Gracia;
and J. E. Lewis, Clerk.
Supervisor Callahan in the Chair 
In the Matter of Allowance of Positions for Road Engineering Department,
Relative to Inspections and Materials Testing Program.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried, the following resolution was passed and adopted :
Resolution No . 22443
WHEREAS, the Board of Supervisors finds that there is good cause for
the adopti on of the provisions of this Resolution;
N?W, THEREFORE, IT IS HEREBY RESOLVED as follows :
SECTION I : The following position (s ) (is -) (are) hereby allowed,
effective August 1, 1962:
COUNTY
DEPARTMENT
ROAD ENGINEERING
 IDENTIFICATION
NUMBER
141 .3. 2A
141 .3.8A
141.8 .9A
TITLE OF
POSITION
Engineer III
Engineer II
Engineering Aide II
SECTION I I : The following positi on(s ) (is ) (are) hereby disallowed,
effective ____ _,.

COUNTY
DEPARTMENT
NONE
19 __ :
IDENTIFICATION
NUMBER
TITLE OF
POSITION
SECTION III: The compensation for the hereinafter designated monthly
salaried position(s) shall be as follows, effective ~-~~~~' 19~_;
COUNTY
DEPARTMENT'
IDENTIFICATION
NUMBER
NAME OF 
EMPLOYEE COLUMN
NONE
Passed and adopted by the Board of Supervisors of the County of Santa

Barba r a , State of California, this 31st day of J uly, 1962 by the following vote:


AYES: c. W. Bradbury, Joe J. Callahan, Veril C. Campbell, and
A. E. Gracia

NOES : None
NOT VOTING: Daniel G. Grant 
ABSENT : None
In the Matter of Authorizing Additional Positions of Construction
Inspectors for Road Engineering Department Relative to Inspections and Materials
1.44

Re : Conununication
from Cali
fornia State
Chamber of
Commerce . /
Re : Proposed
Sale of Camp
Cachuma . I


Testing Program.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury,
and caTried unanimously, it is ordered that four positions identified as
Construction Inspectors, at salary range 30 be, and the same are hereby,
authorized for the Road Engineering Department in connecti on with the inspections
and materials testing program, effective August 1, 1962, at a salary of $502.00
per month, with payment to be made by claim until such time as the salary

ordinance is amended to include same .
 . -
In the Matter of Communication from California State Chamber of
Commerce Reques~ing Recommendations from Santa Barbara County or Priority
.
Assignment on State Highway Construction for Incfusfon in State Highway Budget
for Fiscal Year 1963-64.
The above- entitled communication was received by the Board and
discussed with a resultant schedule-or priority assignment for Santa Barbar a
County being decided upon by the Board of Supervisors 

In the Matter of the Proposed Sale of Camp Cachuma .
Copies of a Notice of Default in Concessi on Agreement between the
County and Dr . Will Hayes for the operation of Camp Cachuma, prepared by the
County Counsel, were distributed to members or the Board citing ten provisions
 of the agreement which have not been complied with.
The following persons appeared before the Board :
John Barnes, Attorney for Dr . Will Hayes - Made a statement of denial of
each and every one of the ten provisions indicated in the Notice or
Default which had not been complied with. Mr . Barnes again asked
the Board if the County desired to operate the Camp to which inquiry
the Board members replied negatively . Otherwise, Mr . Barnes stated,
they wish to be aole to contact interested parties and requested the
Board to indicate who would be eligible to purchase the concession
and the requir ements of the County to be met . Mr . Barnes made a
request to the Board to rescind, for the present time, the Notice of
Default and the provisions for exercising the clause in the concession
agreement for terminat ion within 30 days if conditions are not complied
with.
Robert K. Cutler, County Counsel - Suggested to the Board that the status of
the Notice of Default remain as is, and continue with discussion and
.
negotitations; the validity of the Notice will not be impaired by any
negotiations .
Dr. Will Hayes - Stated that the primary purpose i s to seek the guidance
of the Board for the proper use of Camp Cachuma .
Mr . Cutler pointed out that in ttte attempt for negotiations with
aomeone to take over Camp Cachuma during the 30-day termination period, the
30 days could be extended, if necessary .
The Board agreed that the original County estimate of the investment
of Dr . Will Hayes for the facilities and structures of Camp Cachuma set for
$42, 000.00 would be the basis for any negotiations for the purchase thereof .
The Chairman declared that the regular meeting of July 30, 1962 be,


Re : Considerin
Proposals for
Salary Survey .
/
Re : Request of
County Fire
Warden for
Purchase of Ne
Vehicle .
/
Re: Continued
Consideration
of Proposals f r
Salary Survey i
July 31, 1962
145

- and the same is hereby, further duly and regularly continued t o Wednesday,
August 11 1962, at 10 o ' clock, a . m 
Board of "Supervisors of the County of Santa B~rbara , State of California,
August 1, 1962, at 10 o ' clock, a. m.
0
~ Present: Supervisors c. W. Bradbury, Joe J. Callahan,
Daniel G. Grant, Veril c. Campbell, and A. E. Gracia;
~nd J. E. Lewis , Clerk.
Supervisor Callahan in the Chair
In the Matter of Considering Proposals for Salary Survey to be Conducted
among Employees of Santa Barbara County.
The following firms submitted proposals for the salary survey to be
conducted among Santa Barbara County employees, and representatives of said
firms were present and interviewed by the Board of Supervisors :
1) California State Personnel Board, Cooperative Personnel Services,
Represented by Mr . Leonard s . Alpert .
2) Gold, Thompson & Company, represented by Mr . Gold.
3) Griffenhagen-Kroeger, Inc., represented by Mr . Williams 

4) Ernst & Ernst , represented by Mr . Paul K. Fryer and Mr . Victor J. Town 

Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and

carried unanimously, it is ordered that these interviews be, and the same are

hereby, further continued to the afternoon session of this Board, this date .
In the Matter of Approving Request of County Fire Warden for Purchase
of New Vehicle to Replace Present Car Damaged in Collision.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the request of the County Fire Warden for
the purchase of a new passenger car in the medium weight class, from funds in
the Santa Barbara County Fire Protection Budget Account 260 to replace the 1957
Buick sedan destroyed in a collision be, and the same is hereby, approved, subject
to the screening of appropriate bids by the Purchasing Agent 

Th~ Board recessed until 2 o ' clock, p .m.
At 2 0 1 clo y~ 1 p . ~ ., the Board reconvened 
 - .
Present: Supervisors c. W. Bradbury, Joe J. Callahan,
Daniel G. Grant , Veril c. Campbell, and A. E. Gracia;
and J. E. Lewis , Cler-k.
Su erv1~or Callahan in the Chair
In the Matter of Continued Consideration of Proposals for Salary
Survey to be Conducted among Employees of Santa Barbara County.
The following firm submitted a proposal for the salary survey to be
conducted among Santa Barbara County employees , and a representative of said
.
firm was present and interviewed by the Board of Supervisors:
5) Tudor Research, represented by Mr . Thomas H. Tudor 

Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Administrative Officer investigate
salary surveys conducted in other California counties by the Firms of Ernst and
1.46

Approval of
Minutes of
July 30, 196
Meeting .
Re : Execution
of Agreement
Clarifying
Duties & Obli
gations of
Parties in
Construction
of Sewer Faci -
ities .

Ernst, and Gold, Thompson and Company, and submit a report on the results of this
investigation to the Board of Supervisors at its meeti ng of August 6, 1962.
ATTEST


Upon motion the Board adjourned sine die .
The foregoing minutes are h ~reby approved 
lerk



   
 
'

Board of Supervi sors of the County of Santa Barbara,
State of y a11forn1a, August 6, 1962 , at ~ : 30 o ' clock, a .m 
Present : Supervisors C. W. BradburYJ J oe J. Cal lahan,
Daniel G; Grant , and Veril C, Campbe111 and J. E. Lewis,
Clerk,
Absent : Supervisor A. E. Gracia ~
In the Matter of Minutes of July 30, 1962 Meeting .
Upon motion of Supervi sor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the readi ng of the Minutes of the regular
meeting of July 30, 1962 be and the same is hereby di spensed with, and the Mi nutes
approved as submitted 

In the Matter of Execution of Agreement between the County of Santa
Barbara and the Cachuma Sanitation District Clarifying Duties and Obligations of
the Parties in the Construction of Sewer Facilities .
Upon moti~n of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted :
 Resolution No . 22444
WHEREAS; there has been presented to this Board of Supervisors an
Agreement dated August 6, 1962 by and between the County of Santa Barbara and the
Cachuma Sanitation District by the terms of wh ich the parties clarify their dut i es
and obligations in the construction of sewer faci l ity as provided in the Agreement
between said parties , dated July 2, 1962; and
WHEREAS , it appears proper and t o the best interests of the County
that s~id instrument be executed,
NCM , THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED that the Chairman and
Clerk of the Board 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 Barbar a .
Passed and adopted by the Boar d of Supervisors of the County of Santa

Barbara, State of California, this 6th day of August, 1962, by the following vote :

. .
Ordinance No .
1338 - and
Re-Establishing
& Describing
Boundaries
of Santa Maria
J udicial Dist.
& Guaralupe
Judicial Dist .
I
Ordinance No .
1339 - & Providing
for
Duties & Con1-
pensation of
County Employe s
on Elections .
J
August 6, 1962 
Ayes: c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
and Veril C. Campbell  
Noes: None
Absent : A. E. Gracia
Resolution No , 22445_

WHEREAS, this Board is ex-officio the governing board of Cachuma
.
Sanitation District; and
WHEREAS, there has been presented to this Board an Agreement dated
August 6, 1962, by and between the County of Santa Barbara and the Cachuma
Sanitation District by the t erms of which the Parties clarify their duties and
obligations in the construction of sewer facility as provided in the Agreement
between said parties, dated July 2, 1962; and
WHEREAS, it appears proper a nd 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 Santa Barbara County,
California, as and constituting the District Board of Cachuma Sanitation District
of said County, this 6th day of August, 1962, by the following vote:
AYES:
NOES :
ABSENT :
c. W. Bradbury, J oe J. Callahan, Daniel G. Grant, and
Veril c. Campbell
None
A. E. Gracia
In the Matter of Ordinance No . 1338 - Amending Sections 7 and 8 of
Ordinance No . 676, as Amended, and Re -Establishing and Describing the Boundaries
of Santa Maria Judicial District and Guadalupe Judicial Distr~ct .
Upon motion of Supervisor Campbell, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No . 1338 of the County
of Santa Barbara, entitled: "An Ordinance Amending Sections 7 a nd 8 of Ordinance
No . 676 of the County of Santa Barbara, as Amended, and Re-Establishing and Des-

cribing the Boundaries of Santa Maria Judicial District a nd Guadalupe Judicial
District11


Upon the roll being called, the following Supervisors voted Aye, to-wit:
c. w. Bradbury, Joe J. Callahan, Daniel G. Grant, and
Veril c. Campbell
Noes: None . .
 
Absent : A. E. Gracia
In the Matter of Ordinance No. 1339 - Amending Ordinance No . 770, as
Amended, and Providing for Duties and Compensation of County Employees on Elections .
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, the Board passed and adopted Ordinance No . 1339 of the
 County of Santa Barbara, entitled: 11An Ordinance Amending Ordinance No . 770, as
Amended, and Providing for Duties and Compensation of County Employees on
Elections" .
Upon the roll being called, the following Supervisors voted Aye, to-wit:
c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
and Ver11 C . Campbell
1.48
Re : Ordering
That No Compensation
Be
Paid for Any
Work Performe
on Elections
Prior to June
1962 Election
etc . /
Re : Accepting
Of fer of
Tuberculosis
& Health Assn
to Transfer
X-Ray Equipment
. /
Off er


Noes : None

Absent: A. E. Gracia 
In the Matter of Ordering That no Compensation Be Paid for Any Work

Performed on Elections Prior to the June 1962 Election, in Connection with
Ordinance No . 1339, Amending Ordinance No . 770, as Amended, Providing for Duties
and Compensation of County Employees on Elections .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that no compensation be paid for any work
performed on elections prior to the June 1962 election, in connection with
Ordinance No . 1339, amending Ordinance No . 770, as amended, providing for duties
and compensation of County employees on electi ons .
In the Matter of Accepting the Offer of the Tuberculosis and Health
Association of Santa Barbara to Transfer X-Ray Equipment to the County .
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant , and
carried unanimously, the following resolution was passed a nd adopted :
 Resolution No . 22446
WHEREAS, the Tuberculosis and Health Assoc i ation of Santa Barbara
County is the owner of certain X-ray equipment which the said Association has
offered to the County for the price of $1 .00 by a written offer, a copy of which
is attachad hereto and made a parthereof by this reference; and
WHEREAS, it appears to be in the public interest that the said offer
be accepted, subject to the terms and conditions thereof;
.
NOW, -THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows :
1 . That the offer of the Tuberculosis and Health Association of
Santa Barbara County to transfer the equipment described in said off er to the
County for $1 .00 be, and it is hereby, accepted, subject to the conditions
contai ned in the said offer .
 2 . That the Auditor-Controller be, and he is hereby, authorized and
directed to draw his warrant in the sum of $1 .00 and deliver it to the Tuberculosis
and Health Association of Santa Barbara County . 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State .of California, this 6th day of August, 1962, by the following vote :
Ayes : c . W. Bradbury, Joe J . Callahan, Daniel G. Grant,
 and Veril c . Campbell 
Noes : None 
 Absent : A. E. Gracia
0 FF ER
WHEREAS , the Tuberculosis and Health Association of Santa Barbara County
has purchased and owns the hereinafter described X-Ray unit and Equipment; and
WHEREAS , the Tuberculosis and Health Association of Santa Barbara County
has used said X-Ray unit in its case finding program in conjunction with the
public health authorities in Santa Barbara County; and
WHEREAS , it is the policy of said Tuberculosis and Health Association
to transfer such equipment to appropriate public health agencies when the purchase
price thereof has been fully paid;
NOW THEREFORE, the Tuberculosis and Health Association of Santa Barbara
county hereby offers to sell to the County of Santa Barbara, for the price of


Re: Amendment of
Contract for Con
struction of Add -
tions & Alterati ns
t o Tuberculosis
Sanitarium, s . B.
General Hospital .
/
August 6, 1962
One Dollar ($1. 00), the following described X-Ray unit and accessory equipment;
1 - Model 1304 Alt 5
Transportable PFX Unit complete, including:
4 - #2053 Valve tube, serial No ' s . V- 14715,
V- 14720, V- 14706, and V-14554
1 - #982812 WRAS -AA X-Ray Tube, Ser. G- 34711
1 - #984817 Transformer, Ser. 503

1 - #982824 Control, ser . 568546
1 - #982997 (W-) Photo - Identifier
1 - #8620 Fairchild processing unit
1 - #8652 Rewind reel
 -
1 - #2470 (W- ) 70- mm. single transparency viewer
1 - #902r9 Fairchild dryer
This offer is made upon the following terms and conditions:
That the Santa Barbara County Health Department use this X-Ray unit
to actively pursue its Tuberculosis Case Finding Program and to expand such
program when possible . . '
That the County of Santa Barbara assume full liability and responsi-
. .
bility for owning, operating, maintaining, and using said X-Ray unit 
.
That the Tuberculosis and Heal~h Association of Santa Barbara Coun~y
.
does , however, Offer its facilities to house said equipmen~ SO long as it is
.
used in an active cas finding program, as may be requested by. the County of
.
Santa .Barbara, and will assist the County Health Department as requested in the
case finding program, in accordance with established policies .

Dated this 29 day of June, i962.
 
J . F. HALTERMAN
President
E. T. FELDSTED, M. D.
Treasurer
1.49
In the Matter of the Amendment of Contract with J . W. Bailey Construction
. Company for Construction of Additions and Alterations to Tuberculosis Sanitarium,
Santa Barbara General Hos'pital.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted :
Resolution No. 22447 
WHEREAS, the County of Santa Barbara and J. w. Bailey Construction
Company entered into a contract dated April 2, 1962 for construction of additions
and alterations to Tuberculosis Sanitarium, Santa Barbara General Hospital,
Santa Barbara, California; and
.
WHEREAS , under the provisions of Paragraph 8 of s~~d contract the
Board of Supervisors may by a two-thirds vote of their number and with the
consent of the contractor, alter or change this contract in any manner so
agreed; and
 WHEREAS , it has been determined necessary to alter the contract as
follows:
1. Deduct:
Changes in the electrical distribution system
in accordance with Drawing ER-1


---------r--------- - ---------------------- --------------.---.--
150
Re : Petition
of Governing
Board of Gol ta
Sanitary Dis 
for Annexati n
No . 42 (Cres -
view Homes Tract
No .
10, 225 ) I

2 . Add :
Provide two additional doors in accordance 
with Drawing R- 3 . 128 .88
3 . Extend the contract time eight (8) working days due

to time lost during the carpenters' strike .
WHEREAS, said J . w. Bailey Construction Company has agreed to perform
the changes itemized above for a decreased sum of $916 . 12;

NOW, THEREFORE, BE ,IT AND IT IS HEREBY RESOLVED that the said contract
be and the same is hereby amended by amending Paragraph First, Page 1, of said
contract to add at the end thereof :
"The following items be added to the contract :
1 . Changes in the electrical distribution system in accordance
with Drawing ER-1
2 . Provide two additional doors in accordance with Drawing R- 311
.
BE IT FURTHER RESOLVED that Paragraph Fourteenth, page 4, and Par agraph

Twenty- second, page 7 of said contract is hereby amended and the amount thereof
decreased in the sum of $916 . 12.
BE IT FURTHER RESOLVED that Paragraph 3, page 1 of said contr~ct is
.
hereby amended and the time of completion is extended by eight (8) working days .
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 6th day of August 1962, by the following vote :
Ayes:
Noes :
Absent :
c. W. Bradbury, Joe J . Callahan, Daniel G. Grant , and
Veril C. Campbell
None
A. E. Gracia
We hereby consent to the above and agree to the changes as set forth
herein in the manner and for the amount as indicated in this resolution.
Dated this 6th day of August 1962.
J . W. BAI LEY
J. W. BAILE'l CONSTRUCTION COMPAN1
In the Matter of the Petition of the Governing Board of the Goleta
Sanitary Dis~rict of the County of Sant a Barbara, State of Calif ornia, f or the
. Annexation of Certain Territory Known as Annexation No . 42 (Crestview Homes -
Tract No . 10, 225) .
Upon motion of Supervisor Grant, seconded by Supervisor Br adbury, and
carried unanimously, the following resoluti on was passed and adopted :
Resolution No . 22448
WHEREAS , on July 25, 1962 the Governing Board of the Goleta Sanitary
District filed wi th the County Clerk of the County of Santa Barbara, State of
California, and ex-officio Clerk of the Board of Super vi sors , a petition of
said District in the above- entitled matter, whi ch petition has been presented
to this Board of Supervisors , and which petition, pursuant to Article 4, Chapter
August 6, 1962  151
.
9, Part 1, Division 6 of the Health and Safety Code of the State of California,
seeks to annex th~ territory described in Exhibit 11A11 attached hereto and by this
.
reference incorporated herein as a parthereof, to the Goleta Sanitary District of
the County of Santa Barbara, State of California, organized and existing under
and by virtue of Part 1 of Division 6 of said Code; and
WHEREAS, this is the first regular meeting of this Board of Supervisors
after the presentation of 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 annex to it the
territory described in the petition of the Governing Board of the Sanitary
District,
NOW , THEREFORE, BE I'l' AND IT IS HEREBY RESOLVED as follows :
1. That all of the allegations of said petition are true and correct .
2 . That all proceedings herein have been duly had. and in compliance
with the aforesaid Article 4 of Chapter 9 Part 1, Divi sion 6 of said Health and
Safety Code, and all other applicable provisions of law and that the hereinafter
described land should be annexed to said District without an el.ection and the
boundaries of said District should be altered accordi ngly .
3 . That the terri tory described in Exhibit "A" attached hereto be,
and it is hereby annexed to the Goleta Sanitary District .
4 . That the boundaries of said District be, and they are hereby altered
to include said annexed territory, the boundaries of said District being the above-
'
mentioned portion which is contiguous to the balance of said District, the balance
of 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 of Supervisors be and he is hereby
authorized and directed to file with the State Board of Equalization, the Assessor
 of the County of Santa Barbara, and the Assessor of said District, a statement
of the aforesaid change of boundaries of 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 of
this resolution .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California; this 6th day of August, 1962 by the following vote:

AYES :
NOES:
c. w. Bradbury, Joe J . Callahan, Daniel G. Grant,
and Veril c. Campbell
None ~
ABSENT : A. E. Gracia
EXHIBIT II A II
  ANNEXATION NO . 42 (CRESTVIEW HOMES - TRACT NO . 10, 225)
RANCHO LOS DOS PUEBLOS - BOOK 11A11 PAGE 323,
.
PATENTS SANTA BARBARA, COUNTY, STATE OF
' CALIFORNIA
. -
(The 76 .62 acre portion of the property as shown on record of survey
.
map as recorded in. book 60 page 70. }
Beginning at a 1 1/2 inch iron pipe at the northwest corner of Tract
#10116 as recorded in book 54 of maps at page 79. Thence on a prolongation of

152


the most northerly cour se of the westerly side of La Patera Lane per said map
of Tract #10116 .
1st : - North 16 20' 0011 West 110. 34 feet to the beginning or a non-tangent
curve concave Southwesterly, having a radius of 288 feet and from which poi nt a
radial line bear s South 53 18' 1111 West ; thence along sai d curve,
2nd : - Northwest erly through a central angl e Of 8 . 38 1 1111 a distance Of
43 . 41 f eet; thence tangent to said curve,
3r d : - North 45 30 ' 0011 West 60 f eet t o the begi nning of a t angent curve
concave Northeasterly having a radius of 722 f eet; thence,
4th: - No~therly a l ong said curve th.rough a central a ngle of 17 12' 2811 a
distance of 216 .84 feet to a poi nt on said curve from which a r adi a l l i ne bear s
North 61 52 ' 2811 East ; thence along said radial l ine,
5th: - North 61 52 ' 2811 East 42.00 feet t o a poi nt on a curve concave
Northerly havi ng a r adi us of 15 feet and f rom wh i ch poi nt a r adial line bears
North 61 52 ' 2811 East ; thence,
6th : - Southerly and Easterly along said curve t hrough a central angl e of
93 44 ' 2211 a distance of 24 .54 feet to the beginni ng of a tangent r ever se curve
concave Southerly and having a r adi us of 720 f eet; thence,
7th: - Easter ly along said curve through a central angl e of 1 37 ' 2111 a
,
distance of 20 .39 feet to a poi nt of intersect ion with a curve concave Nort h -
 
easterly having a radius of 1000 feet , said point being on the Westerly line of
the land as shown on a map as recorded in Book 60, Page 70, Record of Surveys,
filed in the office of the County Recorder, County of Santa Barbara, and from
\
which intersection point a radial line bears South 30 14' 3311 East from the
720 foot radius curve; thence along said Westerly line of land per map as
recorded in Book 60, Page 70, Record of Surveys,
8th: - Northerly along said curve having a r adi us of 1000 feet through a
central angle of 49 48 1 4211 a distance of 869 .37 feet; thence,
9th : - Tangent to said curve, North 20 35 ' 0011 East 96 .40 feet to the
beginning of a tangent curve concave Westerly and having a radius of 1940 .00
feet; thence,
'
lOth :-Through a central angle 19 20 10011 a distance of 654 .61 feet; thence,
11th : - tangent to said curve North 01 15 ' 0011 East 279 .55 feet to a 1 1/2

inch iron pipe; thence,
12th : - South 87 25' 0011 East 715 .00 feet to the Westerly line of the land
as shown on Record of Survey map per Book 19 Page 89; thence, along the said

Westerly line,
13th : - South 19 59 ' 4511 East 235 .00 feet to a concrete monument per
Book 19 Page 89 of Record of Survey; thence,
14th : - South 2 29 ' 3011 East 559.48 feet to the Northerly line of Stow
Canyon Road as sho.w n on Record of Survey map filed in Book 27 Page 20; thence
Easterly along the Northerly line of Stow Canyon Road,
15th: - South 86 22 ' 0011 East 640.75 feet; thence, along the
centerline of San Pedro Creek by the following twenty-two courses,
16th: - South 27 48 ' 45" East 63 .51 feet ; thence,
17th : - South 78 11 ' 45" East 99 .90 feet; thence,
18th : - South 510 53 ' 45" East 76 .60 feet ; thence,
19th : - South 831 45 ' 45" East 105.90 feet; thence,
20th : - South 45 03 ' 45" East 50. 90 feet; thence,
approximate









 


August 6, 1962
21st : - South 22 36 1 1511 West 63 .50 feet; thence,
22nd : - South 36 011 45" East 101 .40 feet ; thence,
23r d : - South 4  16 ' 4511 East 87 .80 feet; thence,
24th : - South 30 381 45 11 East 65 .70 feet; thence,
25th : - South 25 27 1 15" West 72.00 feet; thence,
26t h : - North 81 47 1 45" West 83.00 feet; thence.,
27th : - South 11 29' 4511 East 117. 10 f eet; thence,
28th : - South 34 40 1 15" West 80.40 feet ; thence,
29th: - South 34 26 1 45 11 East 76 . 90 feet ; thence,
30t h : - South 33 47 ' 1511 West 141 .40 feet ; thence,
31st : - South 35 32 ' 45" East 154. 10 feet ; thence,
32nd: - South 0 16 1 15" West 129.50 feet; thence,
33r d : - South 22 46 1 45" East 78.90 feet ; thence,
34th : - South 37 341 45" East 89 .60 feet; thence,
35th : - South 20 17 1 1511 West 66 . 30 feet ; thence,
36th : - South 20 48 1 45" East 108 .60 f eet ; thence,
37th : - South 30 26 1 45" East 27.45 feet to the Northeasterly corner of
Tract #10116 as recorded in Book 54 Page 80 of maps ; thence along
the Northerly line of Tract #10116 by the following eleven courses,
38th: - South 72 40' 0011 West 163. 22 feet ; thence, . '
39th: - South 81 21 1 25" West 129.82 feet ; thence,
40th: - North 83 24 ' 0011 West 134 .36 feet ; thence,
4lst : - North 80 13' 5811 West 150 .57 feet; thence, 
42nd:' - North 76 52 ' 53" West 153.67 feet ; thence,
43rd : - North 72 07 1 3811 West 280.34 feet; thence,
44th : - North 75 29 1 33" West 123.40 feet; thence,

45th: - Nort h 81 191 29" West 172 .35 f eet ; thence,
46th : - South 89 45 1 14" West 180 .75 feet ; thence,
47th : - South 86 57 1 20" West 192.68 feet ; thence,
48th : - South 73 26 1 34" West 203 . 15 feet to point of beginning .
EXHIBIT "B"
AMNEXATION NO . 21 (EL VENADO PETITION)
ANNEXATION NO . 42 (CRESTVIEW HOMES - TRACT NO . 10, 225)

PARCEL ONE : That portion of Goleta Sanitary District described in Exhibit
A of Resolution No . 16459 of this Board of Super visors adopted February 11, 1957 .
PARCEL TWO : That portion of Goleta Sanitary District described in Exhibit
A of Resoluti on No . 16459 of this Board of Supervisors adopted February 11, 1957.
PARCEL THREE : That portion of Rancho Los Dos Pueblos in the County of
Santa Barbar a , State of Cali fornia, described as follows :
. Begi nning at the southeast corner of the tract of land described in the

deed to T. Lewis Williams and Kathleen Vena Will iams , husband and wife, dated
June 30 , 1948, and recorded August 3, 1948, as Instrument No . 10773, in Book
795, page 187, of Official Records of said County, said point being on the
norther ly li~e of Hollister Avenue and in the center of a creek or di tch known
as Carneros Creek from which a 3/411 iron survey pipe set on the said northerly
line at the top of the westerly bank of said creek bears south 76 38 1 west
19.5 feet; thence along the easterly line of said land of Williams north 3221 2511
west 814 .54 feet ; thence north 76381 east parallel with the northerly line of
154




Hollister Avenue 814 .54 feet; thence parallel with said easterly line of said
land of Williams south 322 ' 25" east 814 .54 feet to the northerly line of Hollister
Avenue; thence along said northerly line of Hollister Avenue south 7638 1 west
814.54 feet to the point of 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 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 of Goleta Sanitary District described in Exhibit
A of 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.
PARCEL NINE : That portion of Goleta Sanitary District described in Exhibit
.
A of Resolution No . 17902 of this Board of Supervisors adopted May 12, 1958 .
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 described 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 of this Board of Supervisors adopted July 6, 1959.
PARCEL THIRTEEN : That portion of Goleta Sanitary District described in
Exhibit A of Resolution No . 19268 of this Board of Supervisors adopted July 6, 1959.
PARCEL FOURTEEN: That portion of Goleta Sanitary District described in
Exhibit A of Resolution No . 19499 of this Board of Supervisors adopted September
21, 1959.
PARCEL FIFTEEN: That portion of Goleta Sanitary District described in
.
Exhibit A of Resolution No . 19571 of this Board of Supervisors adopted October 19,
1959.
PARCEL SIXTEEN: That portion of Goleta Sanitary District described in
Exhibit A of Resolution No. 19754 of this Board of Supervisors adopted December 14,
1959.
PARCEL SEVENTEEN: That portion of Goleta Sanitary District described in
Exhibit A of Resolution 197J7 of the Board of Supervisors adopted December 28, 1959.
PARCEL EIGHTEEN: That portion of 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 San!tary District described in
Exhibit A of Resolution 20011 of this Board of Supervisors adopted February 23, 1960
PARCEL TWENTY: That portion of Goleta Sanitary District described 1n Exhibit
A of Resolution No . 20352 of this Board of Supervisors adopted May 23, 1960 .
PARCEL TWENTY- ONE: That portion of Goleta Sanitary District described in
Exhibit A of Resol ution No . 20353 of this Board of Supervisors adopted May 23, 1960 .
PARCEL TWENTY-TWO: That portion of Goleta Sanitary District described in
Exhibit A of Resolution No . 20716 of this Board of Supervisors adopted September 6,
1960 .
PARCEL TWENTY-THREE: That portion of Goleta Sanitary District described in
Exhibit A of Resolution No . 20717 of this Board of Supervisors adopted September 6,
1960.

 

I
August 6, 1962 155
PARCEL TWENTY-FOUR: That portion of Goleta Sanitary District described in
. .
Exhibit A of Resolution No. 20816 of this Board of Supervisors adopted October 17,
1960.
PARCEL TWENTY- FIVE: That portion of Goleta Sanitary District described in -  . . -
Exhibit A of Resolution No. 20940 of this Board of Supervisors adopted November 28,
 1960 .
PARCEL TWENTY-SIX: That portion of the Goleta Sanitary District described

in Exhibit A of Resolution 21135 of this Board of Supervisors adopted February
14, 1961.

PARCEL TWENTY-SEVEN: That portion of the Goleta Sanitary District described

in Exhibit A of Resolution No. 21210 of this Board of Supervisors adopted March
20, 1961.
PARCEL TWENTY- EIGHT: That portion of the Goleta Sanitary District described
 
in Exhibit A of Resolution No. 21422 of this Board of Supervisors adopted June 5,
1961 ~
PARCEL TWENTY- NINE: That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No. 21423 of this Board of Supervisors adopted June 6 ,

1961 .
.
PARCEL THIRTY : That portion of the Goleta Sanitary District described in
Exhibit A of Resolution No . 21435 of this Board of Supervisors adopted June 12,
PARCEL THIRTY - ONE : . That portion of the Goleta Sanitary. District. described
 .
in Exhibi~ A of Resolution No. 21520 of this Board of Supervisors adopted July 25,
1961.
PARCEL THIRTY -TWO: That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No. 21571 of this Board of Supervisors adopted August
14 1961.
PARCEL THIRTY-THREE: That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No . 21750 of this Board of Supervisors adopted November
13, 19'61 .
PARCEL THIRTY- FOUR : That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No . 21864 of this Board of Supervisors adopted January
8 , 1962.
PARCEL THIRTY- FIVE : That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No . 21865 of this Board of Supervisors adopted January
8  1962.
PARCEL THIRTY -SIX: That portion of the Goleta Sanitary District described
t
in Exhibit A of Resolution No . 21973 of this Board of Supervisors adopted February
19, . 1962.
PARCEL THIRTY-SEVEN : That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No . 21997 of this Board of Supervisors adopted
February 26 1962 
PARCEL THIRTY-EIGHT: That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No. 21998 of this Board of Supervisors adopted
February 26, 1962.
PARCEL THIRTY- NINE : That portion of the Goleta Sanitary District described
. .
in Exhibit A of Resolution No . 21999 of this Board of Supervisors adopted
February 26, 1962. 
 



156
Re : Petition
for Annexatio
No . 43 (Davis
l(. W. McKee,
Inc . - Tract
10, 154, Unit
I

EXCEPTING THEREFROM: That portion thereof excluded from the Goleta Sanitary
.
District by Resolution No~ 16531 of 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 the Petition of the Governing Board of the Goleta
.
Sanitary District of the County of Santa Barbara, State of California, for the
Annexation of Certain Territory Known as Annexation No . 43 (Davis - K. W. McKee,
Inc - Tract 10,154, Unit 2) .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:

Resolution No . 22449
WHEREAS, on July 25, 1962 the Governing Board of the Goleta Sanitary
District filed with the County Clerk of the County of Santa Barbara, State of
California, and ex-officio Clerk of the Board of Supervisors , a petition of said
District in the above-entitled matter, which petition has been presented to this
Board of Supervisors , and which petition, pursuant to Article 4, Chapter 9, Part 1,
Division 6 of the Health and Safety Code of the State of California, seeks to annex
the territory described in Exhibit "A" attached hereto and b.y this reference
incorporated herein as a parthereof, to the Goleta Sanitary District of the County
 of Santa Barbara, State of California, organized and existing under and by virtue
of Part 1 of Division 6 of said Code; and
WHEREAS, this is the first regular meeting of this Board of Supervisors .
after the presentation of 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 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 of the allegations of said petition are true and correct 

2 . That all proceedings herein have been duly had and in compliance
with the aforesaid Article 4 of Chapter 9, Part 1, Division 6 of said Health and
.
Safety Code, and all other applicable provisions of law and that the hereinafter
described land should be annexed to said District without an election and the
boundaries of said District should be altered accordingly .
3. That the territory described in Exhibit "A" attached hereto be,

and it is hereby annexed to the Goleta Sanitary District.
4. That the boundaries of said District be, and they are hereby altered

to include said annexed territory, the boundaries of said District being the

above-mentioned portion which is contiguous to the balance of said District,
the balance of said District being described as set forth in Exhibit "B" attached
hereto and by this reference incorporated herein as a parthereof 
 5. That the Clerk of this Board of Supervisors be and he is hereby
authorized and directed to file with the State Bo~rd of Equalization, the Assessor
.
of the County of Santa Barbara, and the Assessor of said District, a statement
of the aforesaid change of boundaries of said District, setting forth the legal

'
'
. --~--------------------------------------------~~---1






'
' .

August 6, 1962
'
description of such District as changed by the aforesai d annexation, together
with a map or piat indicating such boundaries, together with a certified copy
of this resolution.
157
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 6th day of August, 1962 by the following vote :
AYES :
NOES :
ABSENT :
c. W. Bradbury, J oe J . Callahan, Daniel G. Grant,
and Veril c. Campbell
None 
A. E. Gracia
'
EXHIBIT "A"
. . .
ANNEXATION NO . 43 (DAVIS - K. W. McKEE', INC ., - Tract NO . 10, 154, Unit 2)
.
That portion of La Goleta Rancho i n the County of Santa Barbara, State
of Cali forn i a , described as follows : 

Beginni ng at the southwesterly corner of Lot 15 of Tract 10, 154, Unit 1 ,
as said lot and tract are shown upon a map recorded in Book 56 , Page 38, of Maps ,
Santa Barbara County Records , said point being on the northerly line or the
tract of land described in the deed to G. B. Cavalletto, dated January 20, 1938,
' . and recorded in Book 420, Page 162, of Official Records, .records of said County;
thence westerly along said northerly line South 89 4314011 West 1004.20 feet to
the northwesterly corner of said Cavalletto tract of land; thence along the
center l i ne of San J ose Creek North 430 1 3011 East 104. 17 feet to th~ beginning of
.
a curve to the lef t , said curve having a delta of 33 001 and a radius of 441 .68
feet ; thence a l ong the arc of said curve 254 . 39 feet to the beginning of a reverse

curve to the right, said curve having a delta of 3926 1 1011 and a radius of 564. 30
.
feet ; thence along the a r c of said curve 388 .40 feet to the southwesterly corner
of Parcel A of Tract 10, 197, as said parcel and tract are shown upon a map recorded
in Book 57, Page 98, of Maps , records of said County; thence along the southerly
line of said Tract No . 10, 197 North 8946 10511 East 1345 . 22 feet to the northwesterly
.
corner of Lot 23 of sai d Tract No . 10, 154, Unit l; thence along the westerly line

of said Tr act No . 10, 154, Unit 1 South 10491 West 478 .00 feet; thence continuing
along sai d westerly line North 85231 5011 West 76 . 27 f eet; thence continuing along
.
said west erly line South 2037 ' West 102. 24 feet to a point on the northerly right
of way line of Uni versity Drive , as shown upon said subdivision map of Tract No .
10, 154, Uni t l ; thence.South 32071 3011 West 71.06 feet to a point on the southerly
r i ght of way line of said Uni versi ty Drive; thence South 0161 2011 East 107 .00 feet
to the point beginni ng .
EXHIBIT 11B11
' ANNEXATION NO . 43 (DAVIS - K. W. McKEE, I NC ., - TRACT NO . 10, 154, Unit 2)
PARCEL ONE : That portion of Goleta Sanitary District described in Exhi b i t
A .of Resolution No . 16459 of thi s Board of Supervisors adopted February 11, 1957.
PARCEL TWO: That porti on of Goleta Sanitary District described in
Exhi bit A of Resolution No. 16459 of this Board of Supervisors adopted February
11, 1957 .

PARCEL THREE : That portion of Rancho Los Dos Pueblos in the County of
. .
Santa Barbara, State of Cal i fornia, described as follows :
Begi nni ng at the southeast cor ner of the tract of 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,

158



page 187, of Official Records of said County, said point being on the northerly
line of Hollister Avenue and in the center of 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 of the westerly bank of said creek bears south 76381 west 19.5 feet ; thence
along the easterly line of said land of Williams north 3221 2511 west 814 . 54 feet;
.
thence ~orth 76381 east parallel with the nort~erly line of Hollister Avenue
814.54 feet; thence parallel with said easterly line of said land of Williams
south 322 ' 25" east 814 .54 feet to the northerly line of Holli ster Avenue; thence
.
along said northerly line of Hollister Avenue south 76381 west 814 .54 feet to
the point of beginning, contai ning 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 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
of Resol ution No . 17178 of tbis Board of Supervisors adopted August 12, 1957 .
PARCEL EIGHT : That portion of Goleta Sanitary District described in Exhibit A
 of Resolution No . 17179 of tnis Board of Supervisors adopted August 12, 1957 .
PARCEL NINE : That portion of Goleta Sanitary District described in Exhibit A
of Resol ution No . 17902 of this Board of Supervisors adopted May 12, 1958 
PARCEL TEN: That portion of Goleta Sanitary District described in Exhibit A
of Resolution No . 18240 or this Board of Supervisors adopted August 18, 1958.
PARCEL ELEVEN : That portion of Goleta Sanitary District described in Exhibit A
of Resolution No . 19107 "or this Board of Supervisors adopted June 8, 1959 
 PARCEL TWELVE : That portion of Goleta Sanitary District described in Exhibit A
of Resolution No . 19267A of this Board of Supervisors adopted July 6 , 1959 
. PARCEL THIRTEEN : That portion of Goleta Sanitary District described in
.
Exhibit A of Resolution No . 19268 of this Board of Supervisors adopted July 6, 1959 
 PARCEL FOURTEEN: That portion of Goleta Sanitary District described in Exhibit
A of Resolution No. '19499 of this Board of Supervisors adopted September 21, 1959 
. PARCEL FIFTEEN: That portion of Goleta Sanitary District described in Exhibit
A of Resolution No . 19571 of this Board of Supervisors adopted October 19, 1959 
. PARCEL SIXTEEN: That portion of Goleta Sanitary District described in Exhibit
A of Resolution No . 19754 of this Board of Supervisors adopted December 14, 1959.
PARCEL SEVENTEEN : That portion of Goleta sanitary District described in
Exhibit A of Resolution 19797 of the Board of Supervisors adopted December 28, 1959.
PARCEL EIGHTEEN : Th~t portion of 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 of Resolution 20011 of this Board of Supervisors adopted February 23, 1960
PARCEL TWENTY: That portion of Goleta Sanitary District described +n Exhibit A
of Resolution No . 20352 of this Board of Supervisors adopted May 23, 1960 .
PARCEL TWENTY- ONE: That portion of Goleta Sanitary District described in
.
Exhibit A of Resolution No . 20353 of this Board of Supervisors adopted May 23, 1960.
PARCEL TWENTY-TWO : That portion of Goleta Sanitary District described in
Exhibit A of Resolution No . 20716 of this Board of Supervisors adopted September 6,
1960 .

 r
August 6, 1962 159
 ,.
PARCEL TWENTY- THREE : That portion of Goleta Sanitary District described in
Exhibit A of Resolution No . 20717 of this 'Board of Supervisors adopted September
6 , 1960.
PARCEL TWENTY-FOUR: That portion of Goleta Sanitary District described in
' .
Exhibit A of Resolution No . 20816 of this Board of Supervisors adopted October 17,
 , I
1960 .  
PARCEL TWENTY-FIVE:  That portion of Goleta Sanitary District described in
. ' ' Exhibit A of Resolution No . 20940 of this Board of Supervisors adopted November
28, 1960 .
PARCEL TWENTY-SIX: That port ion of the Goleta Sanitary District described
.
in Exhibit A of Resolution 21135 of this Board of Supervisors adopted February 14,
1961 .
PARCEL TWENTY-SEVEN : That portion of the Goleta Sanitary District described

in Exhibit A of Resolution No . 21210 of this Board of Supervisors adopted March 20,
1961 . PARCEL TWENTY-EIGHT: That portion of the Goleta Sanitary District
described in Exhibit A of Resolution No . 21422 of this Board of Supervisors
adopted June 5, 1961 .
PARCEL TWENTY- NINE : That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No . 21423 of this Board of Supervisors adopted June 6 ,
1961 .
PARCEL THIRTY : That portion of the Goleta Sanitary District described in
Exhibit A of Resol ution No . 21435 of this Board of Supervisors adopted June 12,
1961 .
PARCEL THIRTY- ONE:  That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No. 21520 of this Board of Supervisors adopted July
25, 1961 .
PARCEL THIRTY-TWO : That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No . 21571 of this Board of Supervisors adopted August
14, 1961 .
PARCEL THIRTY-THREE : That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No . 21750 of this Board of Supervisors adopted November
13, 1961 .
PARCEL THIRTY~FOUR: That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No . 21864 of this Board of Supervisors adopted January
8, 1962.
PARCEL THIRTY-FIVE: That portion of the Goleta Sanitary District described

in Exhibit .A of Resolution No . 21865 of this Board of Supervisors adopted January
8, 1962.
PARCEL THIRTY-SIX: That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No. 21973 of this Board of Supervisors adopted
February 19, 1962.
PARCEL THIRTY-SEVEN: That portion of the Goleta Sanitary District described
in Exhibit A of Resolution No . 21997 of this Board of Supervisors adopted
February 19, 1962 .
.
PARCE.L THIRTY- EIGHT .: That portion of the Goleta Sa nitary District described
in Exhibit A of Resolution No . 21998 of this Board of Supervisors adopted
February 26, 1962. 
PARCEL THIRTY- NINE: That portion of the Goleta Sanitary District described
. . .
in Exhibit A of Resolution No. 21999 of this Board of Supervisors adopted

February 26 , 1962.  
- --- ----- --ir---------------- ---------------------------------.------
1.60
Re : Executio
of Advertisi
Contract wit
California
Mission Trai
for Fiscal
Year 1962-63 .
I
Re : Executio
of Advertisi
Contract wit
s . B. Semana
Nautica Assn
for Fiscal
Year 1962-63
/

PARCEL FORTY: That portion of the Goleta Sanitary District described in
Exhibit A of Resolution No . ----- of this Board of Supervisors adopted
-------~
EXCEPTING THEREFROM: That portion thereof excluded from the Goleta Sanitary
District by Resolution No. 16531 of 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 Advertising Contract with California
Mission Trails for Fiscal Year 1962-63.
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
and carried unanimously, the following resolution was passed and adopted:
Resolution No . 22450
WHEREAS, a Contract bearing date of August 6, 1962, between the County
of Santa Barbara and the California Mission Trails by the terms of which the said
organization will furnish its services for the purpose of advertising the County,
has been presented to this Board of Supervisors; and
WHEREAS, it appears necessary and proper to execute said Contract,
NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk of
the Board of Supervisors be, and they are hereby, authorized and directed to
execute said Contract on behalf of the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 6th day of August, 1962, by the following vote:
AYES: c. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
and Veril c. Campbell
NOES: None

ABSENT: A. E. Gracia
In the Matter of Execution of Advertising Contract with Santa Barbara
Semana Nautica Association for Fiscal Year 1962-63.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted:
Resolution No . 22421
WHEREAS , a Contract bearing date of July 24, 1962, between the County
of Santa Barbara and the Santa Barbara Semana Nautica Association by the terms
of which the said organization will furnish its services for the purpose of
advertising the County, has been presented to this Board of Supervisors; and
WHEREAS , it appears necessary and proper to execute said Contract,
NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk
of the Board of Supervisors be, and they are hereby, authorized and directed to
execute said Contract on behalf of the County of Santa Barbar a .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 6th day of August , 1962, by the following vote:
AYES:
NOES :
ABSENT:
c . W. Bradbury, Joe J. Callahan, Daniel G. Grant, and
Veril C. Campbell
None
A. E. Gracia
Re : AH~~~~t~~Rg0ton tract
with Ia
Purisima Mission
Assn for Fiscal
Year 1962-63 1



Re: Execution
of Advertising
Contract with
Goleta Valley
Chamber of
Commerce for
Fiscal Year
1962-63.
/

Re: Authorizing
District Attor-
_ ney to File
Suits to Recover
Moneys
Owed County for
Care, etc ., of
Minors . /
August 6, 1962
' In the Matter of Execution of Advertising Contract _with Ia Purisima
Mission Association for Fiscal Year 1962-63 .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted :
Resolution No . 22452
WHEREAS , a Contract bearing date of June 30, 1962, between the County
of Santa Bar bara and the Ia Puri~ima Mission Association by the terms of which
the said organizati on will furni sh its services for the purpose of advertising
the County, has been presented to this Board of Supervisors ; and
 ~
WHEREAS , it appear s necessary and pr~per to exeQute said Contract,
NCM THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk
of the Board of Supervisors be, and they are hereby authorized and directed
to execute said Contract on behalf of the County of Santa Barbara.
161
Passed and adopted by the Board of Supervisors of the -County of Santa
Barbara, State of California, this 6th day of August, 1962, by the following vote:
AYES:
NOES :
ABSENT :
c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
and Veril c. Campbell
None
A. E. Gracia
In the Matter of Execution of Advertising Contract with Goleta Valley
Chamber of Commerce for Fiscal Year 1962-63.
Upon motion of Supervisor Grant, second~d by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted:
Resolution No . 22453
WHEREAS , a Contract bearing date of July 27, 1962, between the County
of Santa Barbara and the Goleta Valley Chamber of Commerce by the terms of which
.
the said organization will furnish its services for the purpose of advertising
the County, has been presented to this Board of Supervisors; and
WHEREAS , it appears necessary and proper to execute said Contract,
NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk
.
of the Board of Supervi~ors be, and they are hereby authorized and directed to
.
execute said Contract on behalf of the County of Santa Barbara 
.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 6th day of August 1962, by the following vote:

.
AYES:
.
C. w. Bradbury, Joe J . Callahan, Daniel G. Grant,
and Veril c. Campbell
Noes: None
ABSENT : A. E. Graci a  .
In the Matter of Authorizing the District Attorney to File Suits to
Recover Moneys Owed the County for Care, Support and Maintenance of Minors in
County Institutions .
Upon motion of Supervi sor Campbell, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted: 


1.62
Re : Executio
of Reciprocal
Agreement wit
County of
Madera . /
Resolution No. 22454
WHEREAS, certain minor children have been detained or committed to
County Institutions pursuant to an order of the Juvenile Court of Santa Barbara
County; and
WHEREAS, the parents of said minor children are liable for the cost of
support and maintenance of said minor children, pursuant to Section 903 of the
Welfare and Institutions Code of the State of California; and
WHEREAS, certain parents , as listed below, have been requested to make
payments to the County of Santa Barbara for the support and maintenance of their
minor children who have been detained or committed to County Institutions , but
have failed and refused to pay for said care and maintenance;
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the District
Attorney of the County of Santa Barbara, assisted by the Probation Department of
the County of Santa Barbara, is authorized and directed to file the necessary
suits against persons whose children have received care, support and maintenance
in County Institutions , to recover the moneys owed to the County of Santa Barbara,
as follows : -
Paul Ceglia
4 Crow Lane
Glen Cove, New York 



$208. 17 plus $25.00 month
beginning 2/9/62 (C .Y.A. chgs . )
The District Attorney is further authorized to take all steps necessary
for the accomplishment of said purpose pursuant to the laws of the State of
California, in such cases made and provided .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of Califor~ia , this 6th day of August, 1962, by the following vote:
AYES: c. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
and Veril c. Campbell 
NOES : None
ABSENT: A. E. Gracia

In the Mat ter of Execution of Reciprocal Agreement with the County of
Madera Covering Medical and Hospital Care.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant , and
carried unanimously, the following resolution was passed and adopted :
~
Resolution No . 22455
 WHEREAS, there has been presented to this Board of Supervisors a
Reciprocal Agreement dated August 6, 1962 by and between the County of Santa
Barbara and the County of Madera covering medical and hospital care rendered to
the resiaents of both counties; 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 6th day of August , 1962, by the following vote :
Ayes: c. w. Bradbury, Joe J . Callahan, Daniel G. Grant,
and Veril C. Campbell 
Noes: None
Absent: A. E. Gracia





--
Re : Execution
of Right of Wa
Contract -
Santa Maria
River Levee
Project . ~




Re : Acceptan e
of Grant Dee -
Santa Maria
River Levee
Project No . 
~
Re : Executio
of Right of
Way Contract
- Santa Mari
River Levee
Project .
/
' August 6, 1962
In the Matter of Execution of Right of Way Contract Between Marys .
Amaral, et al, County of Sa nta Barbara, a nd Santa Barbara County Flood Control
and Water Conservation Dis trict Providing for Payment of $445 .00 for Fee Held
Interest in Parcel No. 56 et seq, Santa Maria River Levee Project No . 2,
163
:
upon motion of Supervisor Bradbury, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the Chairman and Clerk be and they are
hereby authorized and directed to execute Right of Way Contract dated July 20,
1962, between Mary s . Amaral, et al, the County of Santa Barbara, and the Santa
Barbara County Flood Co ntrol and Water Conservation District, for payment of
$445 .00 for a fee held interest in Parcel No . 56 et seq, after the date title
of said property is vested in the County and District .
It is further ordered that the County Counsel be a nd he is hereby
authorized and directed to file a dismissal on the subject parcel and obtain a
Court Order for releasing the sum of $760.00 now on deposit under Order of Court,
s .c.c. No . 60267, which sum of money was deposited pursuant to said Order from
funds advanced by the State of California, Department of Water Resources , and
which monies are now held by the State Controller in a Condemnation Trust Fund.
Upon release of said sum of money, said monies are to be returned to the County
Auditor for redeposit into the General Fund.
I t is further ordered that the County Auditor be a nd he is hereby
authorized a nd directed to draw the necessary warrant in the amount of $445 .00
in conjunction with the subject transaction, from Right of Way and Acquisition -
Account No . 50 C 3, upon the written request by the County Right of Way Agent,
when the subject transaction is to close escrow and the actual payees are known,
such as fee interest holders , Trust Deed holders, mortgage holders or other lien
holders .   
It is further ordered that the above- entitled matter be and the same
is hereby referred to the Santa Barbara County Flood Control and Water Conservation
District for execution .  
,
In the Matter of Acceptance of Grant Deed from Mary s . Amaral, et al,
for Parcels Nos . 56N and 56. 1N, Santa Maria River Levee Project No . 2 .
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the Grant Deed from Mary s . Amaral, also
known as Mary Souza Amaral, as to an undivided 1/2 interest; Marian T. Souza, as
.
to an undivided 5/30 interest; and Arthur s . Souza, also known as Arthur Souza,
Mary Souza, Eva Souza, Laura Souza, Edith Souza, each as to an undivided 2/30
interest, dated July 20 , 1962, for Parcels Nos . 56N and 56.1N, Santa Maria River
Levee Project No . 2, be and the same is hereby accepted, and the County Right
of Way Agent 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.
In the Matter of Execution of Right of Way Contract Between Joe E.
Bognuda, et ux, County of Santa Barbara, and Santa Barbara County Flood Control
and Water Conservation District Providing for Payment of $7, 370.00 for Fee Held
Interest in Parcel Nos . 62 et seq, Santa Maria River Levee Project No. 2 .
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the Chairman and Clerk be and they



-----------y---------------------------- ------------------------
1.64

Re : Acceptanc
of Grant Dee
- Santa Maria
River Levee
Project Np . 2 .
/


Re : Acceptanc
of Quitclaim
Deed - Santa
Maria River
Levee Project
J

are hereby authorized and directed to execute Right of Way Contract dated June 15,
1962, between Joe E. Bognuda, et ux, the County of Santa Barbara, and the Santa
Barbara County Flood Control and Water Conservation District, for payment of
$7, 370.00 for a fee held and easement interest in the subject parcel after the
title to said property is vested in the County and District .
It is further ordered that the County Counsel be and he is hereby
authorized and directed to file a dismissal on the subject parcel and obtain
a Court Order for releasing the sum of $14, 650.00 now on deposit under Order of

Court, s .c.c. No . 60267, which sum of money was deposited pursuant to said Order
from funds advanced by the State of California, Department of Water Resources, and
which monies are now held by the State Controller in a Condemnation Trust Fund.
'
Upon release of said sum of money, said monies are to be returned to the County
.
Auditor for redeposit into the General Fund.
It is further ordered that the County Auditor be and he is hereby

authorized and directed to draw the necessary warrant in the amount of $7, 370.00

in conjunction with the subject transaction, from Right of Way and Acquisition -
Account No . 50 C 3, upon the written request by the County Right of Way Agent ,
when the subject transaction is to close escrow and the actual payees are known,
such as fee interest holders, Trust Deed holders, mortgage holders or other lien
holders .
It is further ordered that the above-entitled matter be and the same is
hereby referred to the Santa Barbara County Flood Control and Water Conservation
District for execution.

In the Matter of Acceptance of Grant Deed and Easement Deed from J oe E.
Bognude, et ux, for Parcels Nos . 62N and 62. 2, Santa Maria River Levee Project No . 2

Upon motion of Supervisor Bradbury, seconded by Super vi sor Campbell, and
carried unanimously, it is ordered that the following Grant Deed and Easement Deed
for Parcels Nos . 62N and 62 . 2, Santa Maria River Levee Project No . 2, be and the
'
same are hereby accepted, and the County Right of Way Agent be and he is hereby
authorized and directed to record said Grant Deed and Easement Deed in the Offi ce
of the County Recorder of the County of Santa Barbara:

Grant Deed dated June 15, 1962 from Joe E. Bognuda and Judith E. Bognuda
to the County of Santa Barbara and the Santa Barbara Count y Flood Control and

Water Conservation District, for Parcel 62N 
Easement Deed dated June 15, 1962 from Joe E. Bognuda and Judith E. Bognuda
to the County of Santa Barbara and the Santa Barbara County Flood Control and
Water Conservation District, for Parcel 62 . 2  '
It is further ordered that the above- entitled matter be and the same is
hereby referred to the Santa Barbara County Flood Control and Water Conservation
District for execution .
In the Matter of Acceptance of Quitclaim Deed from Cora Tognazzini
and Henry Pezzoni to the County of Santa Barbara and the Santa Barbara County
Flood Control District Cover ing Parcel No . 105 (Old Parcel No . 76) , Santa Maria
River Levee Project No . 3 
Upon motion of ~upervisor Bradbury, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the Quitclaim Deed from Cora Tognazzini,
formerly Cora Pezzoni, and Henry Pezzoni, also known as Henry E. Pezzoni, each as
--------------- .----------------;--------------,---------------------------___,.
Re : Plans & Spec -
fications for
Cachuma Sanitation
System.
I
August 6, 1962
. : 

165
to an undivided 1(2 interest, Parcel No . 105 (Old Pare.el No. 76), Santa Maria
River Levee Project No . 3, dated July 30, 1962, be and the same is hereby accepted,
and the County Right of Way Agent be and he is hereby authorized and directed to
record said Quitclaim Deed in the Office of the County Recorder of the County of
Santa Barbara.
In the Matter of Plans and Specifications for the Cachuma Sanitation
System. 
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be and the
same is hereby continued to Monday, August 13, 1962, pursuant to the request of
the Director of Public Works.
Re : Request of In the Matter of Request of the County Tax Collector for Modernization
County Tax
Collector for of Present Telephone Installation in Tax Collector's Office.
Modernization
of Present Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
Telephone Insta lation
. f and carried unanimously, it is ordered that the above-entitled matter be and the
Re : Leave fro
State of
California.
I
Re : Leave of
Absence .
Re : Military
Leave of
Absence .
Payment in
Lieu of
Vacation.
I
I
Disposal of
Personal
Property. /
I
same is hereby referred t o the Administrative Officer. 
 
 In the Matter of Leave from the State of California.
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that Vern B. Thomas , District Attorney, be and
he is hereby granted a 60-day leave from the State of California, commencing
September 15, 1962.
In the Matter of Leave of Absence .
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that Mrs . Louise Endroedy-Stettinius , employee
of the Office of County Auditor-Controller, be and she is hereby granted a
leave of absence, without pay, for the period from August 1st to December 1st, 1962.
In the Matter of Military Leave of Absence .
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
and carried unanimously, i t is ordered that a military leave of absence, without
pay, be granted to Aldo R. Mariani, employee of the County Road Department, from
August 12 to August 25, 1962 .
In the Matter of Payment in Lieu of Vacation.
Upon motion of Supervisor Campbell, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that payment in lieu of vacation be and
the same is hereby granted to the following :
~s . Freeda Emery, Registered Nurse, Santa Barbara General Hospital -
for 15 days earned vacation
/Peter J. Zanella, Sheriff ' s Sergeant - For 5 days earned vacation
; Robert J. Urban, Deputy Sheriff - For 10 days earned vacation .
I n the Matter of Disposal of Personal Property.
 Upon motion of Supervisor Bradbury, seconded by Supervisor Grant,

and carried unanimously, it is ordered that the following personal property


I
166
Re : Recommend -
tion of Purchasing
Agent
for Approval
of Purchase
of Certain
Desks . I
Re: Request of
Purchasing
Agent for Devi
ation of Budgete.
d Capital
Outlay . I
is hereby declared to be no longer needed for County use, and the Purchasing
Agent be and he is hereby authorized to dispose same, in accordance with Section
25504 of the Government Code :
Two gas stoves
Gasoline engine
Twelve bed frames
Two fire extinguishers
One bench saw frame
One garage jack
Many roller book shelves
Two waffle irons



In the Matter of Recomrnendation of the Purchasing Agent for Approval of
Pu.rchase of Certain Desks .
A recomrnendation was received from the Purchasing Agent for approval
of the purchase of 10 desks that were leased by a local office equipment company
to American Machine & Foundry for a period of five months , standard size, list
price of $192 . 2~ delivered in Santa Barbara . The desks have been offered to the
County of Santa Barbara at a reduced price of $100 .00 each, a saving of $92 .25
each or a total saving of $922 .50 to the County on future purchases . It was
further recommended that the desks be placed in storage for issue to departments
that later request new desks .
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the recommendation of the Purchasing
Agent for approval of the purchase of 10 desks at $100 .00 each, to be placed in
storage for issue to departments as requested, be and the same is hereby confirmed .
In the Matter of Request of the Purchasing Agent for Deviation of Budgeted

Capital Outlay .
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the request of the Purchasing Agent for
deviation of budgeted Capital Outlay be and the same is hereby approved, as follows :

Public Works - Division of Building & Safety
From Account 121 c 1, for purchase of 3 desks a nd
5 chairs , in the Amount Of $532 .00
Welfare Department

From Account 155 c 1, for purchase of 6 desks and
4 chairs , i n the amount of $794 .oo
Marshall of the Santa Maria J udicial District
From Account 92 C 1, for purchase of 1 desk and
1 chair, in the amount of $149.00
District Attorney

From Account 15 C 1, for purchase of 1 desk and
1 chair, in the amount of $149 .00
Sheriff-Coroner & County Jail
From Account 90 C 1, for purchase of 2 desks , in
the amount of $199.00
Purchasing Agent
From Account 11 c 1, for purchase Of 2 desks and
1 chair, in the Amount of $268 .00 I

'  
.4'
 ";
 ~
Re: Reconunendation
of County
Health Officer
for Acceptance
Of Gift of $5 .00
for Crippled
Children's
Services . I
Requests for
Appropriation,
etc . 
/
Re : Denial of
Claims .
/
Re: Allowance o
Claims.
I


August 6 , 1962
\ .
 
Municipal Court of Santa Maria
.
From Account 77 C 1, for purchase of 1 desk and
1 chair, in the amount of $149.00
County Recorder
From Account 130 C 1, for purchase of 3 chairs ,
in the amount of $135 .00
In the Matter of Reconunendation of the County Health Officer for
Acceptance of Gift of $5 .00 for the Crippled Children ' s Services .
'   ,
 
A recommendation was received from the County Health Officer for
acceptance of gift in the amount of $5 .00 from Ben J . Frankl in in the name of
Cheryl for the Crippled Children ' s Services , and that same be deposited in the
General Fund.
Upon motion of Supervisor Grant , seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the gift in the amount of $5 .00 from
Ben J. Franklin in the name of Cheryl for the Crippled Children ' s Services be
and the same is hereby accepted; said sum to be deposited to the General Fund .
In the Matter of Requests for Appropriation, Cancellation or Revision
of Funds .
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
.
and carried unanimously, the following requests for appropriation, cancellation
or revision of funds are hereby approved, in the budget classifications and
amounts shown, and the Auditor be and he is hereby authorized and directed to
make the necessary transfers:
Transfer from Account 103-A- 4, Extra Help, the sum of $3, 900 .00
to 103-B- 15 , Professional & Specialized Services , General Fund .
Transfer from Account 133-B- 3, Communications, the sum of
$53.00 to 67-B-3, Communications , General Fund.
In the Matter of Denial of Claims .
167
Upon motion of Supervisor Campbell, seconqed by Supervisor Bradbury, and
carried unanimously, it is ordered that the following claims be and the same are
hereby denied :
1#2441 Mrs . Jeanette F. Altenbury, in the amount of $1.00 for unused
services at Gaviota Beach Park.
J#2442 Leroy P. and Elsa Simpson, in the amount of $1 .00 for refund
of unused services ,. Gaviota Beach J?ark.
In the Matter of Allowance of Claims .
Upon motion, duly seconded, and carried unanimously, it is ordered that
the following claims be and the same are hereby allowed, each claim for the amount
and payable out of the fund designated on the face of each claim, respectively,
to-wit :
Claim List on Page 168)
'

\ 
168
 I
'  

 




 

NUMBER
a382
2383
a3M
1385
1386
2387
2388
2389
2390
2391
2399
2393
2394
2395
2396
2391
2'98
2399
2'11
2412
2413
241-
2'15
2'16
SANTA BARBARA COUNTY
DATE AVGUft 6. 1962
PAYEE PURPOSE
~r le1wloe ator
8111 Perl'f Al.ian ft Int Sad
a M Ml Co
8 I( Nbl Co
S II lubl Co
Yettll C ~ll !'I aftl
Leigh '1.a.r Aaaoo lDo Sp *"'
Ge\Wral 'hl Co
11- 8 a.Ge
8 B1U116a ~Cc
B Looildthe
Jobri p llJ)
Dell)r' I moaon MD
z-. lt Dalton llD
Cb.rlff A PlUN Ill
WA l)ninga
Jahn P MD
Dllbr' Jll Dlonon lllD
B  P1eaa
'Qditon Rn'o1'1ne Pund
1' m.1aa ir
W Obsn
firt
l
SYMBOL
11'3
1B9
no
1816
l)o
J)Q ,
1B22
1 B JJ5
2 Baa
589
12 B 8
12 B 22
5 8 22
CLAIM
ALLOWED FOR
1.6._,
20.'8
a.so
1.so
26.as
3.75
9.75
3,500.00
56.10
'''
REMARKS
12.10 Do
8.29
.25
3.00
3.00
3.99
~-13
s.at
12'.68
19.11
a.60
60.oo
SQ.GO
so.oo
28.70
287.50
35.00
13.~
32.75
a.32
295.50
5.50
11.as
s.oo
a.oo
3 10.65
B 1 Pr W 1.,45
Do
15 a ao 217.50
PrYr
18 B 116 50.00
Pr rr
cu "Yr'
Pr Yr
21 B 3 27.7'
Cul'r
121 B 22 5.00
CQJ'r

Pr Yr
CU Yr

NUMBER
1"9
M!Q
2'l31
2432
n .,.
,
2136
1431
-38
2439
~
aa
a-3
.--,$
6 .,1
2-lt8
211119
2'J50
a"1
     
 . . .   ,.:  
PAYEE
,.lll  hloe
B1tra  .,. 
CMrlft a t
,._. Utl#J ~
ws1u.a oJta1~
Gema&l ftl Co

JWlW
JM a1~tton ewo
2ot1t 1l AllOal'a.
Co' fQll Qo
80 C:C.ie  Co
So Coootf.e  Co
~-lt:o
suu 011 Co
,ftarolcJ I AlUQdtr D
~lftllUt -
aootit aws.u._
ftlUM &: ~lI
~-

Lel'CJ P Md U. &lnitMD
Jll .
Jmnifta'~onai .
Corp
la$1ooal Jlaoh A
&MOO
lri~tt.onu. &la lliOll
~
And8Norl Cl 
BdlaWd BttH
~~


   
  .J ;: .   . . .  
 
SANTA BARBARA COUNTY
DATE AUOUft 6,. 1962
PURPOSE
 , 
n1oe
lillooatl.On of IM


SYMBOL

CLAIM
ALLOWED FOR REMARKS
NUMBER
at60
M61

PAYEE
J A ""11HU4t
OOleta Co Ila  DSAt
OnNl h~ Co
o.n.aJ. r.1 Co
~t'e 111101.t,ng N
Bill :to1p1 _ ,_'  n .,.
lohn P Blanobo  lld
i:.11tert a Koaon 111
M65 s:  1\ ana
alt66 , fl- Jne
la\61 CoUti Mcldlphca1 IW
llUllti n.oe foalla
 ~ " 
. \
SANTA BARBARA COUNTY
PURPOSE
s111oe
MrI
?fe:l ftO
ONn
ril'tlt, -.e1"
A.IPP11-
,
SYMBOL
78 B 14
79 8 14
19 19 23
80 :s 18
8l B 25
90 B 9
go 15
90 D JIO
90Bll
1a11
a B 14
t"l B 14
8B14
10 B 1
11 BM
15B1-
35 B 111
6681'
6 JA.
,., B 11J
5 B t
B 1
CLAIM
ALLOWED FOR REMARKS
''' Cu Yr
3.96 Do
2.00 !Do
l.1.65 Do
120 B 3 15.60
1r Yr eo 11 1 2.05
5.18 Pr ft'
e.oo
170.18
J.00
?.16
20.00
26.07
UM
5.~
6.63
.84
21.15
80  22 .58 "Yr llO B 22 1.25
180 B 9 1.79
la B 1 1.56
:2.JO a.60
1.00 60.oo 
C\i 1'1'
DO
90 6 .75
90 B 9 . 68
90 Bl- ao.oo
90 B 22 1'8.T5
c. w
JT Yr
NUMBER
2'70
,1
 .,.
2'73
2117-'
2'?5
,6
~77
M78
2'19
~80
2'81
~82
2'83
2a'
2485
2'86
R81
a.as
HB9
a~
~l
2~
2493
-~
 
l 
SANTA BARBARA COUNTY
FUND GlhWt.
PAYEE PURPOSE
supp1s.a
lo Cillt uteon Co
Kii'n Mit\111 t.1 c.
 X:eNr
lllllilW v of  JJo
~" llOtOI' Co 1'0
Venan A d~ l'lal
IO-.ra C Kalland
 J Jlanrws.n& Do
JIUoue a exawena
ho Ga  t eo
SB~ SOOIAttJ'
Btldi:etb H -~
nn wenern aan1t fd.cl'J' IandtUl
8 Riobard Uag1AH'I
Sllen  Roca
l174e '70lrOft
Belen Biaaonct
ci-. JW~
DATE &UOl187 6, 1962
SYMBOL
1B1
S B 1Ji
9B1
10 B 1
15a1
!9 1
62 B lit
67 914
76 n 1
85 9 !4
90 11.f
91 B lll
92 B 111
ioa & 23
110 8 3
110 8 9
110 iJ ao
120 11
Dt
Do
Do
120 B ft
120 B 23
1,_ B 15
35 815
52 ll 18
518 20
'6 13 21.H
CLAIM
ALLOWED FOR
($.M
ll.ltO
60  97
aa.86
3.M.
-1.96
1."9
10  a?
1e.19
9.87
a5.76
M-.67
27.)9
a.31
120.78
15.so
85.89
1~60
39.55
68.?-
88.80
51.00
,7.00
75.00
10.00
1  .,
12.5'
2.ooa.3)
551oo
100.00
6.oss.oo
lSQ.'9
eo.oo
?C).00
135.00
4.sa
eo.oo
75.00
REMARKS
Qj l'r
Ol Ir
Do
110 B ft 4'.74
110 B 1 2'.oo
DO
lo
Do
no
:Do
Do
Do
1)c.

SANTA BARBARA COUNTY
DATE
PAYEE PURPOSE SYMBOL CLAIM :
NUMBER ALLOWED FOR R EMARKS '
-------l--------------------1----------------11---------1------------1--------------~~
. Aiu.P4UJJ BOaH  RO-. 157 B 21 95.30 cu Yr
 ~
2496 ftent 157 8 21 15  00 Do j

2"91  A\do~ aer.t 90 31.1# J)o
~
2'98 ~~llOW o 46.28
a~ )ljdctll.nrt -~ l0  00
~~ IDo DO l1~SO
2501 tis.--. Do $.CO DO
asoa ~ 6lajk lb 20.00 Do
:a,Gl BOotb~l  ID in.02 DO
1504 1.6.tr'/ DQ 
~ JJo Do 36~00 ,Do
2'06 .1\llla C'alll'l  DO Do :5).00 00 w. Qumoa  ~-00 4o
a sos Po 35.00
1509 '*" Otdlll.oa
ao.HltMc. 151 a 21 75.00
1510 ~ CldUJ.os  25.,00
$1 ma eo~ Db ~.oo

2_512 1a1i111 CMtamao J DO lS.00
Ql:S n  ~ ao DO .oo no )
251 ;.J--~ 65.00 .Do
'1
a5~ 3'4-00 DO
2516 JffiU It DltMS us.oo J)Q
aslT DCI_ R.-nt 4'.16
'
1518 '5.00 iio
2519 -~,~-- . 96.Tl DO
Q* --1~ 1111\l Oo aa.oo l)o
 tsm ONJNI) Mttl J)Q ao . ' a.oo I
! 
2522 16.6?
l
Do I
~ Mr CllNeri Mio1a 20.QQ Do
~ JM lfimU'Oll

20.00
252.5 HA_. SoiaNitOQll ~00
Mt!4j~- 28.33
2587 Rr9 11111"tu Boc1coi11 '2.00 :
25ifl Mr Ji*Wing Jealft 10.00 1lo
 l 1529 31.00 ~
 
2530 'f .JOM8 ~.00 1
a531 .tehn fl Joordan (JO.OQ
CA S.11.r 65.00 ~ 2531  1
 ' 
SANTA BARBARA COUN1Y
DATE AVOUft 6. 1962
NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS  1
~
8533 ~Be&i-- . lJ? B 8 ''' C.Y~
j
1
~ 253' 11.so '
esss La sm ox tor   .oe. '11.29 ~
~ ._,lea.
2536 ._ B t4neo1D Do 5').CO ~ ' ~
15!1  .,. tt.M
.S98 ~i.o.ano T.es :DO
as l'IJb);O . ~00 bo
*" 5(t.OO l'lo
J.

$1 tllaftla ~ 92. . 58 DO "'
9'42. x.ai. Botti  .,., a., O"llMl -.ae .
.,. U.38
2545 Jo '-'Ulo 3),._00
1411'  "'"" ti.81
JlarU v - 30.00 Do
25-8 Dorotbi'-.r u.-00 J)o
2549 ~ _,. 1ao.oo ~
~  u~oo Jae
8"l p lonobf 
50.00
l5J2 60-.-00 Do 
*'" aa Ntl~o Ati9Wt 12.50 l)Q
 .2,5,',4 laWor Jlotl 63.09 Do ' .oo
2556 ~1ft0 8o1MO  Roca 'flAOO DO 
25'1 So.Pill oat  o 26.13 Oo
ma JG.Ga lo
2559 8.ST

DO
25GO tblfa ll:aSler Park' OO Do
~ lriJaon le 12.86
as6a ,J)Q Do 301'50 .DO 1
~ ~w0Ur11* ~ Dr
2'6' LA Ytu1gtm ao.oo DO 
a~s ~116-1 Do 89.28
2'66 lfal.M . -,. DO li  SO Do
1561 ~-- ila.OO Do
as68 n.u- 42.oo . 2S69 ,.~ 65.oo l)o ~ " 25?Q CQIR Cblta Co 59 B 6 20.,~ l)o ' 1


FUND----'
NUMBER PAYEE
2512
2513
m
257'
2576
am
2'78
.2579
llBO
asa1
2582
583
258lt
2585
2586
2581
2588
2589
2590
2'91
 2596
~
2598
2599
2600
2fJ01
a60I
2603
260\
$5
2606
2601
2608
JllilSnJAn4 Bla1.ftl a &IP
Pao m.tnU  .nooia oor
Pao ~ D.lih' Jao
YIPJohD co
. ccut Nll Co
 l'al1in& llJ)
., w.1ut  11D

~llD

V lfoolwal'Ul CO
t  !aaott Co
~P C1ntar
.
B cottaee llo11Pltal . 1 1
 ~  y .
faO Ga  .aw Co
Clty of ID water ~
ao ca1u 14tcm co
G1nere1 '!al Co

 

 
SANTA BARBARA COUNTY
DATE AUOUaf 6. 1962
PURPOSE
&dUlna lft

~twn .
~-~
LU
 ,
~-_
MP
 ,. 


Do I
SYMBOL
1159 8 9
159. 10
DO
159 B 11
159 D 11
lO
Do
Do
159 B 1
.Do 8 15
159 15
Do
DI
Do
159 8 al
160. 9
Do
160 a 15
160 B 15
i@ s aa
165 
168 8 6
168 D t6

CLAIM
ALLOWED FOR
"" 9.51
5.(0
3.ae
13.'13
1.so
27.56
'1.6.d
110.51
359.86
38.06
REMARKS
900.00 Do
312.50 Do
l~.00
312.:50 DO
650.00 J)o
11so.oo llO
51).00 DC
~s.oo oo
17.63 Do
30.88 DO
ltiO 8 2
60 6
Do
rta Y.l
O
J)C
~
Db
.Do
CUD
181 s 3 1.1.65
1Jt Yr
169 l .60
  t 
FUND-
NUMBER PAYEE
2610 llliSM BNthera ~ao
2611 Ct.W of lent& 8U1llUa
2612 llONU B MMtAo4
2613 ao CalU ldSaon Co
261 tlnathdorf VU.-4 .,
1615 ~  aotbtn.
2616
2617 Gffl'89 H A-.
2618 ~.-lq\ttp au
2519 11oneo1to Co tRDlR
2620 SO Clllit UltOD Co
2621
2622 t.aoo ?no
26'3 J4jpOO ReOoa-1 ""'
2624 ho Cla  Slo Co
2625 ClU!tJ) ~
2626 Cla8 J) nerilia
2627 ClaN1~
a6a8
2630
2531
263a  8~ l'U't
2633 Alp Nd l\lpp~ Co
263' Oen1N1 1-1 Co
2635 lanl1*tlon Ser'floe Co
2636 09neN1 bl Co
 
SANTA BARBARA COUNTY
PURPOSE
J'rJ.at
-a.nt of mds 333
:r1aftl
NM
-p
li:M SU&;p
0Uoll0

ltlMl
S.tl
Do
Gii
a.ntoe  Bii
BOU  .,.
DO

JWl
aans.oe

DATE A1IQUI 6. 1961
SYMBOL
169 B 6
169 a
171 B 18
111& B 22
l18 B a6
180 81
180 B 1-0A
180 B 20
180 B 22
l80 9 23
180 .B 26
180 B 86
181 B 20
181 JS 25
iaa a '26
189 B 1'l
190 B a8
Do
DO
195 B ft
198 B t6
no an
181
12 Bl
16 l.
n. Bl
28 al
39 B 1
" 8 1
'8 81
CLAIM
ALLOWED FOR
7.38
130.~
m.56
"6.oo
118.U
m.6'
27S.64
10.96
8.5Q
31.3'
89.oa
8~  .a
2~~-1
156 . ,
3.90
226.71
75.00
75.00
75.00
75.00
11.33
26.79
'" .72
1.51.0l
518.46
io.ao
(73'. 66
13.05
7.35
~. 15
10.45
a.m
11ss.i.s
"" 19.4'9

REMARKS
.
ri tr
Do
Qi Tr
Do
b~
Do
cu~
Do
Pr Yr
C:.Yr
Pr ~r
cu~
"'Jr
.00
Iii
Do
J)o
Do
cu Yr
!71 B 3 Pit g.oo
2aO Bl )IM
Pr l'P
DO
Do
Do

Do
Cutr
   
SANTA BARBARA COUNTY
NUMBER I PAYEE PURPOSE SYMBOL
26J6 Clei*rill fi~ Co ~ttnue4 S8 81
60 1
80B1
81 1
1
187B1

188B1
195B1
2631 PUrcti1atng A  nta JltYOl 8\JPflt
101B14
t.OI B"
110 1
laQ B 14
l.30 a 1.ff
150 1-
159 B i
160 . 1
2638 lSea
1' a 1
WBl'
133 '.8 1
150 ~ 1,
155 \8 14
159 8 i
172 8 1,
114 8 l.I
1BO s 11
l

CLAIM
ALLOWED FOR
as.as
13.(,()
1.10
20.95
111.'7
5.90
38.35
18.50
(a.76.87)
6.oa
12.57
53.*
15.35
12.06
97.16
83.19
as.38
(563.:54)
50.6'
23.94
 !O
'6.sa
128.53
53~1a
15.10
1sa.3'
8.114
REMARKS
Pi Yr
ID
o
OlL Wlldr DIP
93 B 1 ~.T1O0 *
ROAD
Do
163 a i 1.30
1.30
J)o
Do
Do
Cut YI'
Cu Yr
 
    
SANTA BARBARA COUNTY .
DATE AUGDft 6,. 1962' 1
l
=========r======================r=================r=========;====~:C=L=A:IM= =:=====r==============i'
NUMBER PAYEE PURPOSE
26!9 NMb Agent -OJ:y J'4 SllP1S.
a6' so Co'Untl . CC Sllff le
aai ;Pao Ocut PQll Co OtftH 8'W
2648. Dl1h1 or, lt:JdP MMtQ
26'3 Cficw flllftlln c:o W
a6 v.11Me Jlaeh1Dl17' Co IUtle


SYMBOL
~ltQ B 1
l*B23
161 a a
163 BS
,Do
ALLOWED FOR REMARKS
1.93 CU Yr

3-.lO pl)
5.39 ft-Yr
s.es Cu'&
11tO n lll a .co
t.r Yi-
16-1922 33.8()
lt.)2 Pi' Tr
73  00
-
i .~.
"
I
l
~
I'
~
NUMBER
26'9
2650
2651
26,a
2653
265'
2655
2656
2657
2658
2659
1660
2661
 
PAYEE
,.eurlt7 Title lni Co
8ovltt ft.tli Sn. CO
!hela CipS'bt
~~co
01~ ftM lqdp Co
Bill ~ 1b'd
~ Door  ~
IJnuiU 2'1J.ipbcme Co
':ehr a.  "'*N
IUuloo Auto 8-PlJ'
.Jn 2 Mallao
Cl-11 P WU
IWotl ~ RiW01 Jld

SANTA BARBARA COUNTY
PURPOSE SYMBOL
260 - 1
,.  1111&
St11oe
Do
. Labar
auppu.ea 319
ata:1loe
w1Si
11
a



CLAIM
ALLOWED FOR
10.00
11.15
6.!0
10.e3
23.60
33.-.
89.69
49.n
a.29
lLOO
as.as
lSS.:sG
lll.53
'8.oo
REMARKS
1LlllOS I'll!
curr
 I'~
Do
I . -,
CO IAtl
l'Pb
SIC
. Do
Do

av Yr
no
DD


1  - -- - . ' 
NUMBER PAYEE
~
J 32 Bllllalaetb B Coen
I'
J 33 Da"4 ~ Dafl.a
JM aeorp VUlS. orarac;in
I 
J 35 PNM1 Anllffo
J 36 ~~
J 31 CU-01.jb 0111 -
J 38 c lh1r19J' ~1
J 39 Vl111am B JObnaon
J ' ' JloM liCon
J Ill Sll  betb B Colft
' -
- -
 . 
SANT A BARBARA COUNTY
PURPOSE SYMBOL
I--an llafti1.a&e Llo 261
-aw.tor Work 19 l lO 
tel'Y1ce 92 A 1
1ftef\aid 1~ 11
UM& t:4 fioe.t1on 159  1
J)o 1.171 A 1
httra &1P -1 172 A 
labor :'.119 A 60
1)o 185 A 10
saoawtuv 11
,
I
CLAIM
ALLOWED FOR
30.00
2ll.oo
I 393.00
10.00
186.61
 69.83 .
~. 10
1-5.80
M.75
50.00

' 
REMARKS
- UV LlmARY
I
I
I
'
'
~
' ' ' I

I
' '
'!
'
'
'

'
!
'
' .
'
I
l

'
I .
I
_ _.
- . . "'
NUMBER PAYEE
8*Mr&l
011 11 tnepe~tlon
88 Co ftN '1-oteotlon
ONutt ~  ,
1-,.  co Mn M~not .
lilarl.e
 . . 
SANTA BARBARA COUNTY
DATE AUCIU'ft 6; 1962
PURPOSE SYMBOL
l
NI
- .
CLAIM
ALLOWED FOR
~s  ss5.~
:i.1.00
&10
. oo
2.,06lt.50
38.SB
388.M
1'8.oo
1,288.69

REMARKS
~ '

J
l
~
1

 1  
I
l
l
~
j
'I l


I
,
- --- ----------- - - --
Approval or
Final Map of
Tract 10, 194,
Unit 2, Third
District . ; 


Approving of
Final Map of
Tract 10, 194,
Unit 3, Third
District . I

August 6, 1962 1.69
I
Upon the roll being called, the following Supervisors voted Aye, to-wit:

'
C. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
and Veril C. Campbell
. . .
Noes: ,. None
Absent: A. E. Gracia
In the Matter of Approving Final Map of Tract 10, 194, _ Unit 2, Located
.
North of Magnolia Village Shopping Center and Immediately East of Walnut Park,
Third Supervisorial District . 
Upon motion of Supervisor Grant , seconded by Supervisor Campbell, and
carried unanimously, the following resolution" was passed and adopted:
. .
Resolution No. 22456
 , 
'

. .
WHEREAS , the Final Map of Tract 10;194, Uhit 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
WHEREAS, said Final Map has been approved by the Planning Commission; and
.
WHEREAS, 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 10,194, Unit 2, Goleta Union School District , Third Supervisorial
District, prepared by Penfierd and Smith Engineers,  Inc., be, and the  
same is hereby approved,' and the Clerk i s ordered to execute his 'certificate on
said map showing approval; subject to compliance with the following conditions:
a )
. b)
c)
d)
e)
 Cash deposit in the sum of $1, 840 .oo to cover installat'tl.on 0f monuments;
. ' Cash deposit in the sum of $2, 500.00 to cover street inspection costs;
.
Cash deposit in the sum of $1, 500.00 to cover 1962-63 taxes ; -
Placement Of a street improvement bond in the amount Of $30, 000.00;
Deposit of sufficient bond with the Goleta County Water District for tne
installation of Fire Hydrants in the location recommended by the Fire Warden ' s
letter dated August 22, 1961, before the map is signed by the Clerk of the Board.
f) No occupa n~y of any 'lot within the subdivision to take place until all
improvements are completed;
g) Compliance with all conditions of approval of the tentative map;
h) Provision of bond or cash deposit in the amount of $1,335 .00 to assure
planti ng and satisfactory maintenance of str eet trees .
Passed and adopted by tpe Board of Supervisors of the County of Santa
Barbara, State of California, this 6th day of August , 1962, by the following vote:
AYES : c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
and Veril C. Campbell 
NOES : None
 

ABSENT: A. E. Gracia

 
In the Matter of Approving Final Map of Tract 10,194, Unit 3, Located
North of Magnolia Village Shopping Center and Immediately East of Walnut Park,
Third Supervisorial District .
Upon motion of Supervisor Grant , seconded by Supervisor Bradbury, and



:170
Re : Recommend -
tion for Appr val
of Request
to Permit Retention
of Tw
Trailers for
Ranch Personnel
in 5-AL
Zone for 2-yr
Per i od.
carried unanimously, the following resolution was passed and adopted :
 Resolution No . 22457 
WHEREAS , the Final Map of Tract 10, 194, Unit 3, 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
WHEREAS , said Final Map has been approved by the Planning Commission; and
WHEREAS , 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 10,194, Unit 3, Goleta Union School District, Third Supervisorial
District, prepared by Penfield and Smith Engineers, Inc ., 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)
b)
c)
d)
e)
f)
Cash deposit in the amount of $1, 960 .00 to cover installation of monuments;
Placement of a street improvement bond in the amount of $36 , 000 .00;
Cash deposit in the amount of $2, 450.00 to cover street inspection costs;
Cash deposit i n the amount of $1,000.00 to cover 1962-63 taxes;
Provision of easements as requested by the utility companies;
.
Deposit of sufficient funds with the .G oleta County Water District for the -
installation of fire hydrants in the locations recommended by the Fire Warden;
g) No occupancy of any lot within the subdivision to take place until all

improvements serving such lot are completed to the satisfaction of the appropriate
County agency;
h) Compliance with conditions of app~oval of the tentative map;
i) Provision of bond or cash deposit in the amount of $1,425.00 to assure
planting and satisfactory maintenance of street trees;
j) Inclusion of additional easement as recommended by the General Telephone
Company prior to recordation .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 6th day of August , 1962, by the following vote :
AYES: c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
.
and Veril C. Campbell
NOES: None 
ABSENT: A. E. Gracia

In the Matter of Recommendation of the Planning Commission for Approval
of Request of John F . Mawson to Permit Retention of Two Trailers for Ranch
. .
Personnel in the 5-AL Zone as a Conditional Exception for a Two-Year Period for
Employees Only.
A recommendation was received from the Planning Commission concerning
communication from Arden Jensen regar. ding decision on the applicati on of John F 
Mawson for approval of request of John F. Mawson to permit retention of two
trailers for ranch personnel in the 5-AL Zone as a Conditional Exception for a
two-year period for employees of J . F. Mawson only, with the right of renewal
on application to the Planning Commission; on the basis that there are practical
difficulties and this exception is in the nature of an adjustment of the requi rements
of the ordinance and is not a change of district boundaries or a violation

- - ------------ ------ ------------------------------------~--

Re : Recommendation
to Grant a
Vari ance to
Axel Nielson
from Lot Depth
Requirement &
Adjustment from
Setback Requi rements
. I
Communications
from Planning  Commission . /


August 6, 1962
the spirit or purpose of the ordinance and, further, that the area i s i n a state
of flux and to require strict compliance with the ordinance would create a hardship
and be unreasonable . 
Upon motion of Supervisor Campbe~l, seconded by Supervisor Grant , and
carried unanimously, it is ordered that the recommendation of the Planning
Commission for approval of the request of John F ., Mawson to permit retention
of t wo trailers for ranch personnel in the 5-AL Zone as a Conditional Exception
for a two-year per iod for employees of J . F. Mawson only, with the right of
.
renewal on application to the Planning Commission be and the same is hereby
confirmed .
In the Matter of Recommendation of the Planning Commission that Board
of Supervisors Grant a Variance to Axel Nielsen from the Lot Depth Requirement
2.7
of Ordance No . 786 to Permit a Depth of 89. 30 Feet on Proposed Parcel B in Lieu of
the 100 Feet Requir ed, and Grant an Adjustment from the Setback Requir ements of
Ordinance No . 661 to Permit a Structure One Foot from the Property Line 0n Parcel
C in Lieu of the 10- Foot Setback Required .
A recommendation was recevied from the County Planning Commission that
the Board of Supervisors grant a variance to Axel Nielsen, Lot Split Plat No .
1748, 576 Pine Street, Solvang, from the lot depth requirement of Ordinance
No . 786 to permit a depth of 89.30 feet on proposed Parcel Bin lieu of the 100
foot requirement of said Ordinance .
The Planning Commission further recommended that the Board grant an
adjustment from the setback requirements of Ordinance No . 661 to permit a
structure from the setback requirements of Ordinance No . 661 to permit a structure
one foot from the property line on Parcel C in lieu of the 10- foot setback
'
required by said Ordinance . 
The above adjustments sha.11 be subject to the relocation of the lot line
between Parcel C and Parcel D to the effect that Par cel C has an average depth of
100 feet and Parcel D is. reduced below 14, ooo square feet of lot area.
In the Matter of Communications from the Planning Commission .
The following communications were received from the Planning Commission
for informational purposes only, and ordered placed on file :
'1) Approval of request of John Charkowske for a Conditional Use Permit
t o occupy a trailer during construction of a dwelling at 1266 East Clark Aven~e ,
Orcutt, for a period of 90 days 
./ 2) Approval of request of the Orcutt Christian Church for a Conditional
Use Permit under provisions of Ordinance No . 661 to operate church facilities ,
Sub . 13, SW 1/4, SW 1/4, Sec 11, T- 9-N, R34-W, Orcutt Union School District,
general ly located on the south s i de of Patterson Road approximately 670 feet
east of Orcutt Rdad and known as 204 Patterson Road, Orcutt, subject to certain
conditions .
/3) Approval of request of Dr . William Busby for Conditional Use Permit
under provisi ons of Ordinance No . 661 to occupy a trailer during construction
of a single- family dwel l ing, Parcel No . B- 5- 030-05, Summerland School District,
known as 230 Greenwell Avenue, Summerland, for a period of 90 days 

'
172
Re : Approving
Tentative Map
of Tract 10, 2
Fifth Distric
/

Re : Appeal
,


In the Matter of Approving Tentative Map of Tract 10, 247 Located

Approximately 1/4 Mile West of Bradley Road on the North Side of Patterson Road,
Fifth Supervisorial District .

 Upon motion of Supervisor Campbell, seconded by Supervisor Grant , and
carried unanimously, it is ordered that the Tentative Map of Tract 10, 247 located
approximately 1/4 mile west of Bradley Road on the North side of Patterson Road,
.Fifth Supervisorial District, be and the same is hereby approved, subject to the

following conditions:


1) Compliance with letters of
a)
b)
c)
d)
Road Department dated July 6, 1962

Flood Control Engineer dated July 17, 1962
Health Department dated July 17, 1962
Fire Department dated July 3, 1962
2) The subdivider shall remove at his own expense any trees or

other obstructions within the utility easements that would
interfere with th~ use for which the easement are intended .
3) A one-foot parcel reserving access shall be offered for dedication
in fee across the end of all streets extending to the subdivision
boundaries of any unit of the subdivision, except where such streets
are extensions of existing improved streets.
4) Subdivider shall plant street trees to County standards and 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 Department . A bond shall be required 

5) Subdivider to provide the sum of $250 .00 per lot pursuant to the 
Board of Supervisors' Resolution No. 18686 as required.by the Laguna
Sanitation District .
6) Subdivider to deposit the sum of $100 .00 per lot as part of the
7)
over-all Master Planned Drainage Program, as provided by Ordinance
No . 1205 
Before the final map is filed for approval by the Board of Supervisors
the subdivider shall file ~n agreement for tree planting and maintenance
of the Open Space Area in accordance with Resolution No . 22293.
8) The subdivider shall petition the Board of Supervisors for annexation
to a County Service District in compliance with Resolution No . 22293 .
9) No building in excess of 15 feet in height shall be constructed
unless proven that it will be below the proposed glide path angle .
10) The design to be modified to the extent that the lots fronting on
Patterson Avenue have a minimum width of 80 feet .
11) The above conditions, including the appr.-o val of the Open Space Area,
shall be subject to confirmation by the Board of Supervisors and
subject to approval of suitable zoni ng .
12) Subdivider to place six (6) inch asphalt dikes on each side of
Patterson Road between the west line of the subdivision and Hununel
Drive . This work should be committed to be done concurrently with
the County ' s constructions of Patterson Road 

In the Matter of Appeal of Holiday Development Company from Decision of
from Decisio
of Planning the Planning Commission on Denial of Request of Davis, Keusder and Brown for
Commission o
Denial for Rezoning of Certain Property in Goleta.
Rezoning of
Certain Property
in Gol ta .

. .
Ordinance
1340 .
No .
I
Re: Hearing of
City Planning
Commission Ot_'}
Application for
Change in land
Use Zone Classi
fication - Property
located
on Northwest
Corner of Inter
section of
Anapmau & Garde
Streets. /
Re: Resolution
of Award of Con
tract , Drainage
& Widening of
Hollister Ave
Adjacent to San
Marcos High
School. /
August 6 , 1962 173 . '
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
.
and carried unanimously, it is ordered that the -above- entitled matter be and
the same is hereby held in abeyance pending receipt of a report from the Planning
Commission, pursuant to new policy adopted by this Board. 
In the Matter of Ordinance No. 1340 - Amending Ordinance No . 661, as
 .
Amended, by Adding Section 275 to Article IV of Said Ordinance .
- Upon mo~ io n Qf Supervi sor Grant, seconded by Supervi sor Campbell, and
carried unanimously, the Board passed and adopted Ordinance No . 1340 of the County
of Santa Barbara, entitled : "An Ordinance Amending Ordirance No . 661 of the

County of Santa Barbara, as Amended~ by Adding Section 275 to Article IV of Said
Ordinance" . 
.
Upon the roll being called, the following Supervisors voted Aye, to-wit:
c. W. Bradbury, Joe J. Callahan, Daniel G. Grant, and Veril c. Campbell
Noes : None
.
Absent : A. E. Gracia
In the Matter of Hearing of the City Planning Commission on Application
  
of R. T. Ambrose for Change in land Use Zone Classification from R-3 Limited Multiple
Family Residence to R-0 Restricted Office Zone on Property Located on the
Northwest Corner of Intersection of Anapamu and Garden Streets .
Upon motion of Supervisor Bradbury, seconded by Supervi sor Grant, and
carried unanimously, it is ordered that the Planning Director or Assistant
' Planning Director be and he is hereby authorized to attend the meeting of the
City Planning Commission on the application of R. T. Ambrose for a change in
land use zone classification from the R- 3 t .o R-0 on City Parcels 29-123-05, 06 ,
and 07, located on the northwest corner of the intersect~on of Anapamu and
Garden Streets on August 15, 1962 at 1 o ' clock, p .m., City Hall, Santa Barbara 

In the Matter of Resolution of Award of Contract, Drainage Improvement
and WideniDg .of Hollister Avenue Adjacent to San Marcos High School. 
 Upon motion of Supe~visor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted :
Resolution No . 22458
RESOLVED, by the Board of Supervisors of the County of Santa Barbara,
California, that
WHEREAS , said Board did in open session on the 30th day of July, 1962,
Publicly open,. examine and declare all seal~d proposals or bids for the work
to be done and i mprovements to be made, as described in plans and specifications
approved by said Board .on July 3, 1962, to which reference is hereby made for a
description of the work and improvements to be done and the materials, supplies
.
and equipment to be furnished therefor;
NOW , THEREFORE, IT IS ORDERED, as follows :
1 . That said Board hereby rejects all of said proposals or bids except
thathereinafter mentioned, and hereby awards the contract for doing the work
and improvements and furn i shing the materials , supplies and equ~pment necessary
therefor, to the lowest responsible bidder, to-wit :
.
at the unit prices named in O' Shaughnessy Construction Co . bid.
2 . That the chairman of said Board is hereby authorized to make and
1.74
Re: Execution
of Agreement
CoI\cerning
Drainage Improvement
&
Widening of
Hollister Ave
Adjacent to
San Marcos
High School.
/
enter into a written contract with said successful bidder, and to receive and
approve all bonds in connection therewith, and the Clerk of said Board is hereby
directed to attest his signature and affix thereto the corporate seal of said
County . 
PASSED and ADOPTED by the Board of Supervisors of the County of Santa
Barbara, California, at a meet~ng thereof held on the 6th day of August, 1962,
by the. following vote:
AYES, and in favor thereof, Supervisors : c. w. Bradbury,
 Joe J . Callahan, Daniel G. Grant, and Veril c. Campbell 
 NOES ; Supervisors: None
.
ABSENT , Supervisors : A. E. Gracia

In the Matter of Execution of Agreement Between the County of Santa
 Barbara and the Santa Barbara High School District Concerning Drainage Improve-

ment and Widening of Hollister Avenue Adjacent to San Marcos High School.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted :
Resolution No . 22459
 
WHEREAS , there has been presented to this Board of Supervisors an
Agreement dated August 6, 1962 by and between the County of Santa Barbara and
the Santa Barbara High School District covering the joint school district- county
project for the improvement of Hollister Avenue adjacent to San Marcos High School;
and
WHEREAS , it appears proper and to the best interests of the County that
 said instrument be executed,


Re: Execution
of Agreement
for Granting
of Right to
Take Material
for Highway
Purposes,
Fourth Dist.
I

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 Cali fornia, this 6th day of August , 1962, by the following vote:
Ayes:
Noes:
Absent :
c. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
and Veril C. Campbell
None
A. E. Gracia
In the Matter of Execution of Agreement between Lester Schuyler and the
County of Santa Barbara for Granting of Right to Take Material for Highway
Purposes, Fourth District .  
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:
Resolution No . 22460
WHEREAS , there has been presented t0i. this Board._ of Supervisors an
Agreement dated August 6, 1962 by and between the County or Santa Barbara and
Lester Schuyler by the terms of which the County is granted the right to take
material for highway purposes; and
WHEREAS , it appears proper and to the best interests of the County
that said instrument be executed,

'

Design~ting Cer
tain Portions o
County Highways
as "No Parking
Zones" , Third
D1str1c1;; .
I

August 6, 1962 175
' .
'
NOW , TJ1EREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and
Clerk of the Board of Supervisors be, and they ~re hereby, authorized and directed
t o execut e said instrument on behalf of the County of Santa Barbara, and the
Auditor be directed to draw his warrant in the amount of twenty-five ($25. 00)
in favor of Lester Schuyler, from Road Fund 145 B 24 .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of Cali fornia, this 6th day of August, 1962, by the followi ng vote :
Ayes: c. w. Bradbury, Joe J . Callahan, Daniel G. Grant ,
and Veril c. Campbell
Noes : None

Absent : A. E. Gracia
In the Matter of Designating Certain Portions of County Highways as
"No Parking Zones" on Hollister Avenue, Turnpike Road, and Storke Road, in the
.
Third Supervisorial District .

Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:
'
Resolution No . 22461

WHEREAS , Santa Barbara County Ordinance No . 1133 authorizes the Board

of Supervisors of the Count y of Santa Barbara by resolution to designate a
. highway or portions of any highways under its jurisdiction as "NO PARKING ZONES" ,
and
WHEREAS , it appears to be in the best interests of public safety that
certai n portions of Hollister Avenue, Turnpike Road and Storke R?ad1 County
highways , in the Third Supervisorial District of the County of Santa Barbara,
State of Cali forni a , be designated as 11NO PARKING ZONES 11
, pursuant to said
or di nance,
 
NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED as f ollows :
1 . 11NO PARKI NG ZONF.3 11 shall be .establi shed at the following locations :
.
a . Along both sides of Turnpike Road between a point 200 .00 feet
south of the center l i ne of Hollister Avenue and a poi nt 670 .00 feet north of
said center line of Hollister Avenue, measured along the respective curb lines of
Turnpike Road  
b . Along the nor th side of Hollist er Avenue between a point 625.00
feet wester ly of the cent er line of Turnpike Road and a poi nt -680.00 feet easterly
of said center line of Turnpike Road, measured along the nor th curb line of
 
Holli ster Avenue .
c . Along the south side of Hollister Avenue between a point 530.00
feet west of the center line of Turnpi ke Road and a poi nt 545.00 feet east of the

center l i ne of Turnpike Road, measured along the south curb line of Hollister
Avenue . 
d . Along bot h sides of Storke Road between points 670.00 feet south
of the center line of Hollister Avenue and points 625.00 feet norther ly of the
center line of Hollister Avenue, measured along the respecti ve curb lines of
Storke Road.
.
e . Along both sides of Hollister Avenue between points 685.00 feet

  .

1.76
Re : Establis -
i ng a Cross -
walk on Alis 1
Road, Solvan
Third Dist .
I

Designating
Certain Portions
of Co .
Highways as
"Loading
Zones" & "No
Parking Zone 11
on Alisal Rd
Third Dist .
I .
west of the center line of Storke Road and points 600.00 feet east of said center
t. line of Storke Road, measured along the respective curb lines of Hollister Avenue .
BE IT FURTHER RESOLVED, that 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 signs and curb markings indicating said "NO
PARKING ZONES 11

Passed, approved and adopted by the Board of Supervisors 0f the County of
Santa Barbara, State of California, this 6th day of August , 1962, by the following
vote:  
Ayes : C. W. Bradbury, Joe J . Callahan, Dani el G. Grant,
and Veril c. Campbell
 Noes : None
Absent : A. E. Gracia
In the Matter of Establishing a Crosswalk on Alisal Road, in the Town
 of Solvang, in the Third Supervisorial District .
.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted :
 Resolution No . 22462
 WHEREAS , Santa Barbara County Ordinance No . 1133 authorizes the Board
of Supervisors of the County of Santa Barbara, by resolution, to establish a
cross walk on any highway under its jurisdiction and to erect or cause to be
erected appropriate signs and street markings indicating such cross walk; and
l WHEREAS , it appears to be in the best interest of public safety that a
cross walk be established on Alisal Road, a County highway in the Town of Solvang,
County of Santa Barbara pursuant to said Ordinance,
NOW THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that on the following
 described portion of a County highway situated in the County of Santa Barbara and
under the jurisdiction of the Board of Supervisors of said County, a cross walk
 be established across A1isal Road, in the Third Supervisorial District, the center
of which lies 264 .oo feet northerly of the center line of Copenhagen Drive , and

the Road Commissi oner of the County of Santa Barbara is her eby authorized and
directed to place and maintain or cause to be placed and maintained appropriate
 signs and street markings indicating said cross walk.
 Passed and adopted by the Board of Super visors of the County of Santa
Barbara, State of California, this 6th day of August, 1962, by -the following vote :
Ayes: c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
 and Veril C. Campbell
 Noes : None
Absent : A. E. Gracia 
I n the Matter of Designating Certain Portions of County Highways as

"Loading Zones" and "No Parking Zones" on Alisal Road in the Town of Solvang
. . .
in the Third Supervisorial District .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
.
carried unanimously, the following resolution was passed and adopted :

Resolution No . 22463
.
WHEREAS , Santa Barbara County Ordinance No . 1133 authorizes the Board


. .

Re: Execution o
License to Jess
Ruiz Covering
Encroachment
Over Portion of
Union Street i  Orcutt . I

Re: Acceptance
Of Right of Wa
Grants for
Improvement of
Portion of Cla k
Avenue in
Fifth Dist .
/
 

August 6 , 1962 177

of Super visors of the County of Santa Barbara by resolution to designate a highway
or portions of any highways under its jurisdiction as 11LOADING ZONES 11 and "NO
PARKING ZONES 11
, and

WHEREAS, .it appears to be in the best interests of public safety
that certain portions of Alisal Road, County highway in the Town of Solvang, in
the County of Santa Barbara, State of California, be designated as 11 LOADING 40NES"

and "NO PARKING ZONES" , pursuant to said ordinance,
. .
Na4 , THEREFORE, IT IS HEREBY RESOLVED AND ORDERED as follows :
1  II LOADING ZONES II
. .
a . Along the westerly cur~ line of Alisal Road between a point
270 .00 feet northerly of the entrance to Copenhagen Drive and a point 316.00
.feet northerly of the center line of Copenhagen Drive.
b . Between a point 346.oo feet northerly of the center line of
. 
Copenhagen Drive and a point 368.00 feet northerly of the center line of

Copenhagen Drive .

2 . 11NO PARKING ZONES"
'
a . Along the westerly curb line of Alisal Road, between a point
200.00 feet northerly of the center line of Copenhagen Drive and a point 270.00
feet northerly of the center line of Copenhagen Drive ~

b . Between a point 316.00 feet north of the center line of
.
Copenhagen Drive and a point 346 .00 feet northerly of the center line of

Copenhagen Drive .
BE IT FURTHER RESOLVED, that 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 signs and curb markings indicating said
11 LOADING ZONES 11 and "NO PARKING ZONES".
Passed, approved and adopted by the Board of Supervisors of the County

of Santa Barbara, State of California, this 6th day of August, 1962, by the
following vote :
Ayes : c. W. B~adbury , Joe J. Callahan, Daniel G. Grant,

Veril c. Campbell
Noes : None

Absent : A. E. Gracia
In the Matter of Execution of License to Jesse Ruiz Covering Encroaqh-

ment Over Portion of Union Street in the Town of Orcutt.
Upon motion of Supervisor Grant , seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the Chairman and Clerk be and they are
hereby authorized and directed to execute License covering an enroachment over
a portion of Union Street in the Town of Orcutt to Jesse Ruiz .
'

In the Matter of Acceptance of Right .of Way Grants from Vernon D.

Pudwill, et al, for Improvement of Portion of Clark Avenue in the Fifth District .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following Right of Way Grants for the
improvement of portion of Clark Avenue in the Fifth District be and the same are
hereby accepted:
Vernon D. Pudwill and Helen L. Pudwill, his wife;




178

Re: Acceptanc
of Right of
Way Grant for
Improvement
of LompocCasmalia
Road
in Fourth Dis 
Re: Acceptanc
of Right of
Way Grants
for Various
Road Improvements
. I

H. E. Spade and Lorraine Spade, his wife; and
Claude Truex and Maxine M. Truex, his wife,
dated July 7 , 1962.
Vernon D. Pudwill and Helen L. Pudw111 , his wife;
H. E. Spade and Lorraine Spade, his wife; and
Emmett Eugene Pilkington and Lydia Pilkington,
.
his wife, dated July 17, 1962.
Sub~rdination of Deed of Trust to Right of Way Grant -
. ~ Pacific Reconveyance Company, as Trustee,' and Dolores Eames and

 Harriet V. Eames, as Beneficiaries under that certain Deed of Trust
recorded February 23, 1961  

It is further ordered that the County Auditor be and he is hereby
.
authorized and directed to draw his warrant in favor of Claude Truex in the
amount of $500 . 00, and a warrant. in favor of Emmett Eugene Pilkington in the

amount of $700 .00 from Road Fund Budget Account 145-B- 24 
 It is further ordered that the Clerk be authorized and directed to
 record said Right of Way Grants 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 w. C. Grossi,
 et ux, for Additional Right of Way for Improvement of the Lompoc-Casmalia Road
in the Fourth District .
 Upon motion of Supervisor Campbell, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the Right of Way Grant from W. C.
Grossi and Ada Grossi, his wife,  dated July 31, 1962, for improvement of the
Lompoc-Casmalia Road in the Fourth District be and the same is hereby accepted 
 It is further ordered that the County Auditor be and he is hereby
authorized and directed to draw his warrant in favor of W. C. Grossi, Camp Cooke
Access Road, Lompoc , California, in the amount of $2~000 . 00 , from Road Fund
Account 145-B-24.
It is further ordered that the Clerk be and he is hereby authorized and
.
directed to record said Right of Way Grant in the Of fice of the County Recorder
of the County of Santa Barbara.  
 
In the Matter of Acceptance of Right of Way Grants for Various Road
Improvements .
 Up0B motion of Supervisor Grant, seconded by Supervisor Campbell, and -
carried unanimously, it is ordered that the following Right of Way Grants be and
 the same are hereby accepted :

l{Jnion Oil Company of California dated July 31, 1962;
for improvement of the Lompoc -Casmalia Road.
~George E. Fuller and May Fuller, his wife; Ronald
Ernst Fuller and Mary Patricia Fuller, his wife,
.
dated July 30, 1962, for improvement of Sabado
Tarde Road and Del Playa Drive in the Isla Vista
area .
/ Tom Hirashima, and William T. Hirashima, dated July
25, 1962.
/ Golden Gate Limited; University Religious Conference
of Santa Barbara, as Beneficiary, and First American

--- ----~. ----------.-------------------------------------------------
Re : Request of
Road Commissio er
for Authorization
to Employ
Appraiser in
Connection wit
Extension of
Mountain Drive
First District
/
Re : Request o
Road Commis sioner
for
Permission to
Perform Road
Construction
Project.
.
Re: Discussi n
of Policy
Regarding
Inclusion i
Total Amount
of Subdivider
' s Road
Improvement
Bonds, etc .
/

. August 6 , 1962
Title Insurance and Trust Company, as Trustee; Santa
Barbara Mutual Building and Loan Association, as
. -
Beneficiary, and Crocker-Anglo National Bank, as
Trustee, dated June 19, 1962, for improvement of
El Co1egio Road.
/ Edward Haagen and Carrie Haagen, his wife, dated
July 20, 1962, for improvement of Auhay Drive and
Hollister Avenue.
/ Homer F . Barnes and Mary P. Barnes , his wife, dated
July 31, 1962, for improvement of School House
 
Road . ' .
In the Matter of R~quest of the Road Commissioner for Authorization
to Employ Appraiser in Connection with the Extension of Mountain Drive, Fir~t
District . .
 ' Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the request of the Road Commissioner
for authorization to engage an outside appraiser to prepare apprai sal reports
in connection with the extension of Mountain Drive from San Ysidro Lane easterly
to Park Lane be and the same is hereby approved.
In t h~ M.t t er of Request of the Road Commissioner for Permission to
Per form Road Cons t ruction Project .
Upon motion of Supervisor Campbell, seconded by Supervisor Br adbury,
and carried unanimousiy, it is ordered that the Road Commissioner be and he is
hereby authorized to proceed with the f ollowing road construction project, to
be performed by County forces : 
SANTA ROSA ROAD (Fourth District)
Remove slide material at Engineers Stati on 158 I 00, install underdrains
, base and pave . Install 36 inch c .M. P. 90 feet long at
Engineers .Station 203 I 00 .
Estimated Cost : $7,000.00

In the Matter of Discussion of Policy Regar di ng Inclusion in Total
Amount of Subd1vider ' s Road Improvement Bonds of Amounts to Cover Excavation
and Backfilling of Ut111ty Trenches in Street Rights of Way . 
Dana Smith, Assistant County Counsel, explai ned that for a consider able
period of time there have been "grey areas" where there was no amount included in
t otal performance bonds for the guaranteeing of the proper excavation of back-
.
filling of utility trenches for gas , water and s ewer for flood control and the
Road Department suggest ed that the amounts be included in the over-all amounts
of performance bonds because of the many problems in this connection .
Upon mot i on of Super visor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that Tuesday, September 4, 1962 at 2 o ' clock,
p .m. be and the same is hereby set as the date and time for a public hearing on
the matter, and that notice of said hearing be publi shed in the Santa Barbara
News - Pres s , a newspaper of general circulation .

1.80
Notice
Re : Request
of Superintendent
of
Schools,
Lompoc Unified
School
District, f r
Crossing
Guard. /
Re : Request
for Abandon
ment of
Hollister S
Between Var
ley St &
Banner Ave .
Sununerland
1
Re : Report
Pertaining
to Request
for Abandon
ment of Eas -
ment Adjoin
ing County
Bowl Proper y .
/
Re : Executi n
of Contract
for Drainag
Improvement
& Widening
of Holliste
Ave Adjacen
to San Marc s
High School
I
Notice
NOTICE is hereby given that a public hear ing will be held by the Boar d
of Supervisors of the County of Santa Barbara, State of California, on Tuesday,
September 4, 1962, at 2 o ' clock, p .m. in the Board of Supervisors  Meeting Room,
Court House, City of Santa Barbara, State of Calif ornia, for a discussion of
policy regardi ng inclusion in total amount of subdivi der 1 s road improvement
bond of amounts to cover excavation and backfi lli ng of utility trenches in
street rights of way in the unincorporated areas of Santa Barbara County .
(SEAL)
WITNESS my hand a nd seal this 6th day of August, 1962 

J . E. LEWIS
J. E. LEWIS, County Clerk
and ex-dfficio Clerk of the
Board of Supervisors
It is further ordered that the Clerk be authorized a nd directed to
notify all utility companies and interested contractors of said hearing .
In the Matter of Request of the Superintendent of Schools, Lompoc
Unified School District , for Crossing Guard at the Lompoc-Casmalia Road at
Vandenberg Village .
Upon motion of Supervisor Campbell, seconded by Supervisor Bradbury,

and carried unanimously, it is ordered that the above- entitled matter be and the
same is hereby referred to the Road Commissioner for a discussion with the
officials of the School District .
In the Matter of Request of Jack Conway for Abandonment of Holl ister
Street Between Varl ey Street and Banner Avenue, Summerland.
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell, 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 Report Submitted by the Administrative Officer

Pertaining to Request of Richard W. Robertson, Attorney at Law, for Abandonment

or Easement Adjoining County Bowl Property, on Behalf of Sidney Lewis .
A report was received from the Administrative Officer and the Right of
Way Agent concerning the request of Richard W. Robertson, Attorney at Law,
representing Sidney Lews, for abandonment of road easement adjoining County
Bowl proFerty, and suggested that the matter be referred to the County Road
Commissioner for recommendation .
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell, and
car ried unanimously, it is ordered that the above - entitled matter be and the
same is hereby refer red to the Road Commissioner for recommendation .
In the Matter of Execution or Contract Between the County of Santa
Barbara and O' Shaughnessy Construction Company for Drainage Improvement and
Widening of Holli ster Avenue Adjacent to San Mar cos High School .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted :

 Resolution No . 22464 
.
WHEREAS , there has been presented to this Board of Supervisors a


 

Allowance of
Positions, etc .
I

Re : Retention
of August 1st
as Anniversary
Date for Judith
A. Martin 
I


August 6, 1962 1.81.
Contract dated August 6 , 1962 by and between the County or Santa Barbara and
.
0 1Shaughnessy Construction Co. covering drainage improvement and widening of
Hollister Avenue adjacent to San Marcos High School; 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, 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 6th day of August, 1962, by the following vote:
Ayes : c. W. Bradbury, Joe J. Callahan, Daniel G. Grant ,
- a nd Veril c. Campbell
Noes: None 
Absent : A. E. Gracia

In the Matter of Allowance of Positions, Disallowarice of Positions,
- and Fixing of Compensation for Monthly Salaried Positions .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:

Reso1ution No . 22465
WHEREAS, the B?ard of Supervisors finds that there is good cause for the
adoption of the provisions of this Resolution;
NOW, THEREFORE, IT IS HEREBY RESOLVED as follows:

SECTION I: The following position(s) (is) (are) hereby allowed, effective
.
August 6, 1962 :
COUNTY
DEPARTMENT
. .
PROBATION

.
IDENTIFICATION
NUMBER

TITLE OF
POSITION
.
Probation Officer II
 SECTION II: The following posi tion{s) (is) (are) hereby disallowed,
. .
effective August 6, 1962:
' .
COUNTY
DEPARTMENT
.
PROBATION
IDENTIFICATION
NUMBER
104. 3 . 15
TITLE. OF
POSITION
.
Probation Officer I
SECTION III: The compensation for the hereinafter designated monthly
 salaried position(s) snall be as follows, effective August 6, 1962:
COUNTY
DEPARTMENT
PUBLIC WORKS
IDENTIFICATION
NUMBER
35. 5 .5 . .
NAME OF
EMPLOYEE
' .
Judith A. Martin
COLUMN
B
Passed and adopted by the Board of Supervisors of the County of Santa
 .
Barbara, State of California this 6th day of. August, 1962, by the following vote:
AYES : C. W. Bradbury, Joe J. Callahan, Daniel G. Grant, and

Veril c. Campbell
NOES: None
 
ABSENT: A. E. Gracia
In the Matter of Retention of August 1st as Anniversa;ry Date for Judith
A. Martin, Typist C_lerk II, Public Works Department.

 Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the retention of August 1st as the
-~ ---------,------ .--------------------------------------------- - ---r-----.
182
Re : Request
for Reinstate
ment as Typis
Clerk II,
Range 19-B.
I
Re : Request
for Variance
Pertaining to
Sub-Standard
Lot Location
Between Trigo
Road & Pasado
Road in Isla
Vista Area .
Notice .
Re : Communica
tion Requesti g
Letter Consen -
ing to Execution
of Contract
for Off
Site Improvements
on
Embarcadero
Subdivision./
Tract .


anniversary date for Judith A. Martin, Typist Clerk II, Public Works Department,

be and the same is hereby approved.

I n the Matter of .Request of County Recorder for Reinstate~ent of Est er Wilhelmina
Urbelis as Typist Clerk II, Range 19-B.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the request of the County Recorder
.
for reins tatement of Ester Wilhelmina Urbelis as Typist Clerk II, Range 19-B,

be and the same is hereby denied.
In the Matter of Request of Robert F. Vesely for Variance from Ordinance

No . 661, Pertaining to Sub-Standard Lot Located Between Trigo Road and Pasado Road

i n the Isla Vista Area .
Robert F . Vesely appeared before the Board and stated that if the
matter is delayed another month it would create an extreme hardship as all of
his finances are i nvested in the lothe owns .
Upon motion of Supervisor Grant , seconded by Super visor Campbell, and

carried unanimously, it is ordered that Monday, August 27, 1962, at 2 o ' clock,
p.m. be and the same is hereby set as the date and time for a public hearing on
the request, and that a notice be published in the Gazette Citizen, a newspaper
of general circulation . 
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, August 27, 1962, at 2 o'clock, p .m., !n the Board of Supervisors ' Meeting
Room, Court House, City of Santa Barbara, State of California, on request of
Robert F. Vesely for a variance from Ordinance No . 661, pe~taining to sub-standard
lots, on Lot 25, Block H, located between Trigo Road and Pasado Road in the Isla
Vista Area .
(SEAL)
 
WITNESS my hand and seal this 6th day of August, 1962. 
J . E. LEWIS
 
J. E. LiiMIS , County Clerk and
ex -officio Clerk of the
Board of Supervisors
In the Matter of Communication from William Ward Reid, Attorney for
Federal Receiver for Embarcadero Ranchos, Inc . Requesting Letter from Board of
Supervisors Consenting to Execution of Contract for Completion of Off-Site
I mprovements on the Embarcadero Subdivision Tract .
A communication was received from William Ward Reid, Attorney for the
Federal Receiver for Embarcadero Ranchos, Inc., which indicated that A. J . Bumb,
Receiver for Embarcadero Ranchos , Inc . is about to enter into a contract with
s . A. Cummings Contracting Corporation for the completion of off-site improvements
on the Embarcadero Subdivision Tract, which include street improvements , storm
drainage, etc . The contractor intends to secure a bond from United Pacific
Insurance Company; however, before United Pacrific Insurance Company will issue
its bond it requires that the Board of Supervisors write a letter of consent to
the execution of the contract and to the performance of the work called for by
the contract .
The Federal Receiver intends to sign a loan commitment with State
Mutual Savings and Loan Association as soon as the above is accomplished, and


Re : Communicati n
Protesting Vandalism
and Thef
on Property
Located in 
Carpinteria .
/

Communications
(

August 6, 1962 . . 183-
thereafter construction will commence under the contract .
W11liam Ward Reid, Attorney for the Federal Receiver for Embarcadero
Ranchos, Inc ., appeared before the Board to substantiate his request .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that a copy of the contract between the
Federal Receiver for Embarcadero Ranchos , Inc . ands . A. Cummings Contracting
Corporation be furnished to the County Counsel by Mr . William Ward Reid, Attorney,
and that the County Counsel be and he i s hereby authorized and directed to write and
sign on behalf of the Board of Supervisors a letter to the United Pacific I nsurance
 Company, attention of Wallace G. Otis, 616 South Shatto Place, Los Angeles 5,
California, indicating the Board's consent to the execution of the contract and
to the performance of the work called for by the contract .

In the Matter of Communication from Marilyn c. Robertson Protesting
to Vandalism and Theft on Property Located in Carpinteria .
A report was received from the Building Official on nine unoccupied substandard
dwellings in Carpinteria owned by Marilyn c. Robert son, et al, which
indicated that the buildings constitute a nuisance as def ined in Section 17821 of
the State Housing Act, Health and Safety Code, Division 13, Part 1 , and recommended
that said buildings be abated. 
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant , and
carried unanimously, it is ordered that the recommendation of the Building Official
for abatement of the sub-standard dwellings owned by Marilyn c. Robertson, et al,
located on Sandyland Road between Ash and Holly Streets, be and the same is hereby
approved.
It is further ordered that the Building Official be and he is hereby
authorized and directed to proceed with institution of the necessary abatement
proceedings . 
In the Matter of Communications .
The following communications were received and ordered placed on file :
,/Roy M. Atwell - In opposition to any additional rehearing of
the Amos B. Andrews rezoning of certain Orcutt property .
Road Commissioner - Relative to resolution of the Board of
~ supervisors of Contra Costa County commending the California Highway
Commission and the Division of Highways, California Department of
Public Works .
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,
Daniel G. Grant, and Veril C. Campbell; and J . E. Lewis,
Clerk.
Absent : Supervisor A. E. Gracia
Supervisor Callahan in the Chair
',
184
Re : Hearing on
Appeal from
Action of Plan
ning Commissio
on Request for
Home Occupatio
Permit.
Re : Hearing o
Appeal on
Denial of Request
for a
One-Year Time
Extension on
Tract 10,202,
Santa Maria
Area . /
Re : Opening o
Bids for Cons
t ruct ion of
esidence for
Teen-Age Girl
(La Morada)
as Revised .
/

In the Matter of Hearing on Appeal of Bette L. Hall from Aetion of the
 .
Planning Commission on Request for Home Occupation Permit.
This being the date set for the appeal of Bette L. Hall from action of

the Planning Commission on the request for a home occupation permit , the following
communications were received and read by the Clerk :
Chairman, Holiday Park Improvement Association - in support of the action of
the Planning Commission on denial of appeal .
R. s . Hall - Opposed to commercial operations in .a residential area .
Le Roy W. Vogel, Realtor - In favor of preservation of residential area in
order that adjacent properties will not be reduced in value 

Board of Directors , Sunkist-La Patera Improvement Association - In Opposition
to the proposed commercial operations 

Santa Barbara County Planning Department - Report on Hall property dance
studio at 101 Carlo Drive, Goleta .
Th. e following persons appeared in opposition to the appeal of Bette Hall :
Miss Isabel Friend, owner of adjoining property on 111 Carlo Drive .
Fritz .A macher, resident of Verdura Avenue
Upon motion of Supervisor Grant, 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 this Board hereby finds that the residential

character of the home of Bette Hall has been changed and the dance studio is not
a home occupation within the meaning of the ordinance .
It is further ordered that this Board concurs with the recommendation
of the Planning Commission that the appeal be denied and the use of the property

at 101 Carlo Drive as a dance studio be abated.
In the Matter of Hearing on Appeal of Wayne C. ~ates and Donald H. Smith
from Decision of the Planning Commission on Denial of Request for a One-Year Time
Extension on Tract 10, 202, Santa Maria Area .

This being the date set for the hearing on the appeal of Wayne c. Bates
and Donald H. Smith from the decision of the Plann. ing Commission on denial of the
request for a one-year time extension on Tract 10, 202, Santa Maria Area; the

following persons appeared in support of the appeal :
appeal :
Wayne c . Bates
William H. Sommermeyer, Engineer for Mr . Bates
The following per sons appeared before the Board in opposition to the
Jame~ ~ . Brians , Manager of the Santa Maria Public Airport
David Watson, Member of the Airport Committee of the Santa Maria
Public Airport
The Chairman declared that this hearing be and the same is hereby duly
and regularly continued untii after the opening of certain bids scheduled for
  3 o ' clock, p . rn .
In the Matter of Opening of Bids for Construction of Residence for
Teen-Age Girls (La Morada) as Revised.
This being the date set for opening bids for the construction of


Re : Waiving
Irregularity in
Bid for Constr
uct ion of
Residence for
Teen-Age Girls
(Ia Morada)
/

Re : Continued
Hearing on
Appeal from
Decision on
Denial of Reque t
for One-Year
Extension on
Tract 10, 202,
Santa Maria Are 
/






August 6, 1962
Residence for Teen-Age Girls (La Morada) as revised; the Affidavit of Publication
being on file with the Clerk, and there being eight (8) bids received, the Clerk
proceeded to open bids from :
1) J. W. Bailey Construction Company 
2) H. R. Graham and Son
3) Evert and Payton
Gust Bernhult
.
4)
5)
6)
7)
Harold A.Dunham
Kenneth Urton
Bob Quinn
8) Don Greene


.
$87, 852.00
83, 395.00
80, 487 .00
84,900.00
86, 931 .00
86, 740.00
79, 463.00
94, 142.00
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the above- entitled matter be and_ the same
is hereby referred to the Director of Public Works and County Counsel for study
and determination of the bids submitted 


In the Matter of Waiving Irregularity i n Bid Submitted by Gust Bernhult
for Construction bf Residence for Teeh-Age Girls (La Morada)
:18
Upon motion of Supervisor Campbell, s econded by Supervisor Bradbury, and
carried unanimously, this Board hereby waives the irregularity in the bid submitted
by Gust Bernhult for construction of a residence for teen-age girls in that the
. .
bidder~ ; bond was not signed by the Principal, and it is order ed that Gus~ Bernhult
be permitted to do same 

In the Matter of Continued Hearing on Appeal of Wayne c. Bates and
Donald H. Smith from Decision of the Planning Conunission on Denial of Request for
.a One-Year Time Extension on Tract 10, 202, Santa Maria Area .
This being the continued time set for the hearing on .the appeal of
Wayne c. Bates and Donald H. Smith from the decision of the Planning Commission
on denial of the request for a one-year time extension on Tract 10, 202, Santa
Maria area; the following persons again appeared bePore the Board:
Wayne c. Bates - In support of appeal
James F. Brians , Manager of the Santa Maria Public Airport -
Opposed to the appeal
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that this hearing be and the same is hereby
concluded.
A motion was ma.de by Supervisor Campbell that the appeal -of Wayne C.
Bates and Donald H. Smith from the decision of the Planning Conunission on denial
of the request for a one-year time extension of Tract 10, 202, Santa Maria area,
 be gra~ted . 
Motion fai led for lack of a second. 
Upon motion of Supervisor Grant, seconded by Supervi sor Bradbury, and
.
carri ed, it is ordered that the appeal of Wayne c. Bates and Donald H. Smith from
the decision of the Planning Conunission on denial of the request for a one-year
t i me extension of Tract 10, 202, Santa Maria area, be and the same is hereby denied.
Upon the roll being called, the following Supervisors voted Aye, to-wit :
C. W. Bradbury, .J oe J. Callahan, Daniel G. Grant
Noes: Veril c. Campbell
Absent : A. E. Gracia
186
Re: Hearing
on Proposed
Ordinance by
Changing. Definition
of
Home Occupati n .
Ordinance No .
1341 - Changing
Definitio
of a Home
Occupation . (

Re : Hearing o
Ordinance Per
mitting Carwashes
in C-2,
C-3 and C-H
Districts .
I
Ordinance No .
1342 - Pertaining
to
Carwashes .
/

Re : Annexati n
of Tract 10, 25
to Goleta
Lighting Dis 
In the Matter of Hearing on Proposed Ordinance Amending Ordinance No .
661 by Changing the Defini tion of a Home Occupation .
This being the date set for the hearing on the proposed amendment to
Ordinance No . 661 by changi ng the definition of a home occupation; 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 Grant , 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 . 1341 - Amending Ordinance No . 661, as
Amended, by Changing the Definition of a Home Occupation .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No . 1341 of the County
of Santa Barbara, entitled : 11An Ordinance Amending Ordinance No . 661 of the County
of Santa Barbara by Changing the Definition of a Home Occupation" .
Upon the roll being called, the fo.llowing Supervisors voted Aye, t o-wit :
c. W. Bradbury, Joe J . Callahan, Daniel G. Grant ,
and Veril c. Campbell
Noes : None

Absent : A. E. Gracia
In the Matter of Hearing on Proposed Ordinance Amending Ordinance No .
661, Article XI, Permitting Carwashes in the C-2, C-3 and C-H Districts .
This being the date set for the hearing on the proposed amendment to
Ordinance No . 661, Article XI, permitting carwashes in the C- 2, C-3 and C-H
District?; the Affidavit of Publication being on file ~1th the Clerk, and there
being no appearances or written statements for or against said proposal;
Upon motion of Supervisor Ca.mpbell, 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 . 1342 - Amending Subsections 7 . 3 and 7 .6
of Section 7 of Article XI of Ordinance No . 661 Pertaining to Automatic Car Washes .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No . 1342 of the
County of Santa Barbara, entitled: 11An Ordinance A.mending Subsections 7 . 3 and

7 .6 of Section 7 of Article XI of Ordinance No . 661 of the County of Santa
Barbara, Pertaini ng to Automatic Car Washes" .

-
.
Upon the roll being called, the following Supervisors voted Aye, to-w i t :
c. W. Bradbury, Joe J . Callahan, Daniel G. Grant,

and Veril C. C. ampbell
Noes : None
Absent : A. E. Gracia

In the Matter of Hearing on Petition of Montclair Enterprises

(Tract 10, 225) for Annexation of Ter ritory to the Goleta Lighting District .
This b~ing the date set for the hearing on the petition of Montclair

Enterprises for Annexation of Tract 10, 225 to the Goleta Lighting District; the
Affidavit of Publ ication being on file with the Clerk, and there being no

appearances or written statements for or against said petition;

Ordering Annexa
tion to Goleta
Lighting Dist5 i t .


.
August 6, 1962 187
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that this hear ing be and the same is hereby
concluded.
In the Matter of Ordering Annexation of Territory to the Goleta Lighting
District of Santa Barbara County .
Upon motion of Supervisor Grant, seconded by Supervisor Grant, seconded
by Supervisor Bradbury, and carried unanimous1y, the following resolution was
passed and adopted : .
Resolution No . 22466
WHEREAS , Montclair Enterprises (Tract 10, 225) 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 i n Streets and Highways Code 19000
et s eq.; and
WHEREAS, said petition designated the boundaries of the territory
proposed to be annexed and designated the number of owQers of real property in
such territory and the assessed value of the real property in such terFitory as
shown by the last equalized assessment ro~l of the County, and stated that the
territory proposed t o be annexed is not withi n 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 said territory; anq
WHEREAS , this Board, by Resolution No . 22392, set the 6th day of August,
1962 ~ at the hour of 2 :00 P.M. of said day i n the Supervisors Room, County Court

House, Santa Barbara, California, as the time and place for a public hear ing 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 Highway& Code 19211; and
WHEREAS, this Board has held the said pub. lic hearing at the time an. d
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 fovegoing 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
i nclude the hereinafter described territory .
1.88
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 the Rancho Los Dos Pueblos recorded in Book 11A11 Page
. . .
323, of Patents in the County of Santa Barbara, State of California described
as follows :
Beginning at a 1 1/2 inch iron pipe at the northwest corner of Tract
#10116 as recorded in book 54 of maps at page 79. Thence on a prolongation of
the most northerly course of the westerly side of La Patera Lane per said map
of Tract #10116 .
1st : - North 1620 10011 West 110 .34 feet to the beginning of a nontangent
curve concave Southwesterly, having a radius of 288 feet and from which
point a radial line bears South 53181 1111 West; thence along said curve,
2nd : - Northwesterly through a central angle of 8 381 1111 a distance of
43 . 41 feet ; thence tangent to said curve,
3rd : - North 45 20 10011 West 60 feet to the beg.inning of a tangent curve
concave Northeasterly having a radius of 722 feet ; thence,
4th : - Northerly along said curve through a central angle of 17121 2811
a distance of 216 .88 feet to a point on said curve from which a radial line bears
North 61521 2811 East; thence along said radial line,
5th : - North 61521 2811 East 42.00 feet t o a point on a curve concave
.
Northerly having a radius of 15 feet and from which point a radial line bears
North 61521 2811 East; thence,
6th : Southerly and Easterly along said curve through a central angle
of 93441 2211 a distance of 24 .54 feet to the beginning of a tangent reverse curve

concave Southerly and having a radius of 720 feet; thence,
7th: - East.erly along said curve through a central angle of 1371 2111
a distance of 20 . 39 feet to a point of intersection with a curve concave northeasterly
having a radius of 1000 feet, said point being on the Westerly line of
the land as shown on a map as recorded in Book 60 , Page 70, Record of Surveys,
filed in the office of the County Recorder, County of Santa Barbara, and from
which intersection point a radial line bears South 3014 1 3311 East from the 720
.
foot radius curve; thence along said Westerly line of land per map as recorded
in Book 60 , Page 70, Record of Surveys,
8th : - Northerly along said curve having a radius of 1000 feet through
a central angle of 4948 14211 a distance of 869 . 37 feet; thence,
'
9th: - Tangent to said curve North 2035 10011 East 96 .40 feet to the

v Beginning of a tangent curve concave Westerly and having a radius of 1940.00
feet; thence,
10th : - Through a central angle 1920 10011 a distance of 654 .61 feet;
thence,
11th : - Tangent to said curve North 0115 10011 East 279. 55 feet to a
1 1/2 inch iron pipe; thence,
 12th : - South 8725 10011 East 715 .00 feet to th~ Westerly line Of the
land as shown on Record of Survey map per Book 19 Page 89; thence along the said
Westerly line .
13th : - South 19591 4511 East 235 .00 feet to a concrete monument per


August 6 , 1962
Book 19 Page 89 of Record of Survey; thence,
14th : - South 2 291 3011 East 559.48 feet to the Northerly line of Stow
 Canyon Road as shown on Record of Survey map filed in Book 27 Page 20; thence
Easterly along the Northerly line of Stow Canyon,
15th : - South 862210011 East 640 .75 feet; thence, along the approximate
centerline of San Pedro Creek by the following twenty-two courses ,
16th: - South 2748 1 45'' East 63 .51 feet; thence,
  17th : - South 781114511 East 99 .90 feet; thence,
18th : - South 51531 4511 East 76 .60 feet thence,
19th : - South 83451 4511 East 105.90 feet; thence,
20th : - South 45031 4511 East 50 .90 feet; thence,
21st : - South 22936 1 1511 West 63 .50 feet; thence,
22nd : - South 360114511 East 101 .40 feet; thence,
23rd : - South 4161 4511 East 87.80 feet ; thence,
 24th: - South 304814511 East 65 .70 feet; thence,
25th : - South 25 27 1 1511 West 72. 00 feet ; thence,
26th : - North 814714511 West 83.00 feet; thence
27th : - South 1129' 451
' East 117 . 10 feet; thence,
28th : - South 34401 1511 West 80 .40 feet; thence,
29th : - South 34261 4511 East 76 . 90 feet; thence,
30th : - South 3347 1 1511 West 141 .40 feet; thence,
31st : - South 353214511 East 154 . 10 feet; thence,
32nd : - South 0 16 1 1511 West 129.50 feet; thence,
33rd: - South 22461 4511 East 78.90 feet ; thence,
34th: - South 37341 4511 East 89.60 feet; thence,
35th : - South 2017 1 1511 West 66 . 30 feet; thence,
36th : - South 204814511 East 108.60 feet; thence, 
37th: - South 3026 14511 East 27 .45 feet to the Northeasterly corner of
Tract #10116 as recorded in Book 54 Page 80 of Maps; thence along
the Northerly line of Tract #10116 by the following eleven courses,
38th : - South 724010011 West 163. 22 feet; thence,
39th : - South 81211 25 11 West 129.82 feet; thence,
40th : - North 832410011 West 134. 36 feet; thence,
41st : - North 801315811 West 150 .57 feet; thence,
42nd : - North 76521 5311 West 153.67 feet; thence,
43rd : - North 72071 3811 West 280 . 34 feet ; thence,
44th : - North 752913311 West 123.40 feet; thence,
45th : - North 81191 2911 West 172. 35 feet; thence,
46th : - South 8945 1 1411 West 180 .75 feet; thence,
.
47th : - South 86571 2011 West 192.68 f eet; thence,
48th : - South 7326 1 3411 West 203 . 15 feet to the point of beginning .
The land herein described is shown with other land on a map of a
survey filed in book 60 page 70, Record of Surveys.
5 . That the Clerk be and he is hereby authorized and directed to file
18
a statement and a map or plat of this annexation with the State Board of Equalization
and the County Assessor before February1,1963.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 6th day of August, 1962, by the following
190
Re: Hearing on
Petition for
Annexation of
Tract 10, 223
to Isla Vista
Lighting Dist.
/
Ordering AnneXJat
ion of Terr -
tory to Isla
Vis ta Light in
District .

vote :
Ayes:
Noes:
Absent :

C. W. Bradbury, Joe J . Callahan, Daniel G. Grant,

and Veril C. Campbell
None
A. E. Gracia

In the f12,tter of Hearing on Petition of Audubon Corporation for

Annexation of Tract 10, 223 to the Isla Vista Lighting District .
 This being the date set for the hearing on the petition of Audubon

Corporation for annexation of Tract 10, 223 to the Isla Vista 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 Bradbury, seconded by Supervisor Grant ,

and car ried unanimously, it is ordered that this hearing be and the same is

hereby concluded.


In the Matter of Ordering Annexation of Territory to the Isla Vista
Lighting District of Santa Barbara County.
,
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant , and
carried unanimously, the following resolution was passed and adopted :

Resolution No . 22467
WHEREAS , Audubon Corporation (Tract 10, 223) has heretofore filed a
petition with this Board to annex the hereinafter described property to the Isla

Vista Lighting District of Santa Barbara County under the provisions of the

Highway Lighting District Act contained in Streets and Highways Code 19000

et seq . ; and

WHEREAS, said petition designated the boundaries of the territory

proposed to. be annexed and designated the number of owners of real property
in 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

I
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 said territory; and

WHEREAS , this Board, by Resolution No . 22393, set the 6th day of August,
1962, at the hour of 2 :00 P.M. of said day in the Supervisors Room, County Court

House, Santa Barbara, Cali fornia, as the time and place for a public hearing on
the said petition and upon the proposed annexation of the hereinafter descri bed
territory to the said lighti ng district; and

WHEREAS, t}?.is Board caused a notice of the filing of the sai .d petition

and the time and place set for the said public hearing to be publi shed in
accordance with Str eets and Highways Code 19211; and
.
WHEREAS , this Board has held the said public hea~ing at the time and
place specified and in accordance with law, and has considered the petition, and




August 6 , 1962
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
terri tory 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 t r ue and correct .
191
2 . That the hereinafter described property be and it is hereby annexed
to and included within the Isla Vista Lighti ng District of Santa Barbara County
 and the boundaries of the said lighting district are her eby 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 the Rancho Los Dos Pueblos, situated in the County of
Santa Bar bara, State of Ca lifornia, described as follows :
Beginning at the southwest corner of the tract of land described in
the deed to J ess c. Barnes , et al ., recorded in Book 702, Page 113 of Official
Records , records of said County .
Thence 1st, N. 894310911 E. , along the southerly line of said tract
of land, 1446 .40 feet to the southwesterly corner of the tract of land descr i bed
in the deed to Richard C. Riding, et al ., recorded September 5, 1958 in Book 1552,
Page 588 of Official Records , records of said County .
Thence 2nd, N. OQ09 ' 0511 W., along the westerly line of said last
mentioned tract of land, 1236 .09 feet to a 1/2 inch survey pipe tagged R. E.
7704, set for the southwest corner of the tract of land described in the deed to
Richar d C. Riding, et al ., recorded November 23, 1955 in Book 1347, Page 497 of
Official Records , records of said County .
Thence 3rd, N. 005 1 5711 W., along the westerly line of said last
mentioned tract of land, 1489.37 feet to its intersection with the southerly line
of Hollister Avenue, 100 .00 feet wide .
Thence 4th, s . 8851 14511 W., along said southerly line, 1443.84 feet
to its intersection with the westerly line of said tract of land described in
the deed to J ess c. Barnes, Jr., et al .
Thence 5th, s . 0031 5011 E., along said westerly line, 2703 .88 feet to
the point of beginning.
Containing 90 . 2916 acres .
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 February 1, 1963.
Passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State of California, this 6th day of August, 1962, by the following
vote :
Ayes :
Noes :
Absent :
c. W. Bradbury, Joe J . Callahan, Daniel G. Grant
and Veril c. Campbell
None
A. E. Gracia

1.92
Re: Hearing on
Petition for
Annexation Qf
Tract 10,21~
to Goleta
Lighting
District. I
Ordering
Annexation of
Territory to
Goleta Lighting
District .
I

In the Matter of Hearing on Petition of Roseglen Construction, Inc .
for Annexation of TraQt 10,218 to the Goleta Lighting District .
This being the date set for the hearing on the petition of Roseglen
Construction, Inc . for annexation of Tract 10, 218 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 Supervi sor Bradbury, seconded by Supervisor Grant, 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 .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted :
 Resolution No . 22468

WHEREAS , Roseglen Construction, Inc . (Tract 10 , 218) 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 19000 et
seq.; and
WHEREAS , said petition designated the boundaries of the territory
proposed to be annexed and designated the number of owners of real property in

such territory and the assessed value of the real property in such territory as

shown by the last equal1zed assessment roll of the County, and stated t hat 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 numbe~ of owners of real property in said territory; and
WHEREAS , this Board, by Resolution No . 22394, set the 6th day of August ,

1962, at the hour of 2:00 P.M. of 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 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
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
territory or any part thereof, and it is in the public interest that said
territory be annexed as requested in the said petition,
NOW 1 THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED
as follows :

 '



August 9, 1962
. .
1 . That the foregoing recitations are true and correct .
193
2 . That the hereinafter described property be and it is hereby
annexed to and included within the Goleta Lighting Pistrict of Santa Barbara
.
County and the boundaries of the said l i ghting district are hereby altered to
 
include the her.e inafter 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 certain real property in the County of Santa Barbara, State of

California, described as follows :
Beginning at a 3/4 inch iron pipe set at the Southeast corner of
Tract No . 4, as shown on map of Partition in Suit Orilla Coffey et al ., vs .
Achilles Hill et al ., had in Superior Court of County of Santa Barbara, State of
California, as said map is recorded in Volume 5 Page 95 of Maps and Surveys ,

records of said County; thence South 853013011 East 323. 14 feet along the southerly
boundary line of Tract 5, as shown on said map, to a point ; thence North 6
281 4011 East 1000.37 feet to a 3/4 inch iron pipe set at the northeast corner of

said Tract 5 as shown on said map ; thence North 1021 1511 West 506 .29 feet to the

northwesterly corner of Lot 102 of Tract No . 10, 111 Unit 2 as said 1.ot is shown
upon a map recorded in Book 53 Page 70 of Maps, records of said County; thence
North 84 08 1 1511 West 370 . 49 feet to a 21

1 brass cap monument; thence Nortp 86 

04 1 West 215 .00 feet to a point; thence South 1321 1 3511 West 240 . 31 feet to a

point ; thence North 850 26 1 1511 West 119 .oo feet to a point on the arc of a curve
concave to the East having a radial center bear~ng South 6520 1 5511 East 240 .00
feet ; thence in a northerly direction along the arc of said curve through a delta
of 1131 3011 a di stance of 5 .13 feet to the end of said curve and a point of reverse
curve to the left , said reverse curve having a delta of 1 42' and a radius
of 603.00 feet; thence along the arc of said curve 17 .89 feet to a point; thence
radial to said curve North 65491 2511 West 60.00 feet ; thence North 74101 2511 West
.
139.43 feet to a point; thence South 27181 West 108.93 feet to a point ; thence
North 694410511 West 119.04 feet to a point on the arc of a curve concave to the

East, said curve having a r adial center bearing South 650814511 East 240 .00 feet;
thence North 65081 4511 West 60.00 feet to a point on the arc of the curve concave
to the East having a radial center bearing South 650814511 East 300 .00 feet ; thence
along the arc of said curve in a southerly direction through a del ta of 20 17 1 3011
a distance of 106 . 25 feet to a poi nt of reverse curve to the right , said r everse
curve having a delta of 3641 1 3511 and a radius of 20 .00 feet ; thence along the
arc of said curve 12.81 feet to a point on the westerly line of the property
descr ibed in the deed to Roseglen Construction Company recorded in Book 1918 Page
432 Official Records , records of said County; thence along the said wester ly line
of the Roseglen Construct i on Company pr operty South 0 021 West 178.65 feet to the
southwesterly cor ner of sai d Roseglen Construction Company property; thence South
8526 1 1511 East 876 .15 feet to the Northeast corner of said Tract No . 4, as shown
on said map of Parti t i on in Suit Orilla Coffey et a1., vs . Achilles Hill et al .,
thence South 6 40 1 2211 West along the easterly boundary or said Tract No . 4,

1000.89 feet to the point of beginning .
5. Th~t . the Clerk be and he is hereby. authorized and directed to

I

194
Re : Hearing
on Petition
for .Annexatio
of Tract 10 , 2 3
to County Ser
vice Area No .
3 & for Tract
10, 225 . (
Annexing Terri
tory to County
Service Area
No . 3 in Golet
Valley (Tract
10, 223 and
Tract 10, 225)

file a statement and a map or plat of this annexation with the State Board of
Equalization and the County Assessor before February 1, 1963.
Passed and adopted by the Board of Supervisors or the County of Santa
Barbara, State of California, this 6th day of August , 1962, by the following vote :
Ayes :
Noes :
 Absent :
c. W. Bradbury, Joe J. Callahan, Daniel G. Grant ,
and Veril C. Campbell
None 
A. E. Gracia

In the Matter of Hearing on Peti tion of Audubon Corpor ation for
Annexation of Tract 10, 223 to County Service Area No . 3 and Montclair Enterprises
for Tract 10, 225.
This being the date set for the hearing on the petition of Audubon
Corporation for annexation of Tract 10, 223 to the County Servi ce Area No . 3,
,
and Montclair Enterprises for Tract 10, 225; 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 Grant, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that this hearing be and the same is hereby
 concluded.

In the Matter of Annexing Territory to County Servi ce Area No . 3 in
the Goleta Valley, Santa Barbara County. (Audubon Corporation, Tract 10, 223 and
 Montclair Enterpri ses , Tract 10, 225).
Upon motion of Supervisor Campbell, seconded by Supervisor Br adbury, and
carried unanimously, the following resolution was passed and adopted :
Resolution No . 22469

WHEREAS , thi s Board has heretofore, on the 7th day of July, 1962, by
 Resolution No . 22395, declared its intention to annex to County Service Area No .
3 the her einafter described territory; and
WHEREAS , by said resolution, this Board set the 6th day of August, 1962,
at the hour of 2 :00 P M., in the S~pervisors Room, County Courthouse, Santa Barbara,
California, as the time and place for a public hearing on the question of the
 annexation of said ter rit ory to County Service Area No . 3; and
- WHEREAS, said resolution and notice of said hearing have been duly
.
published as provided by law; and
WHEREAS , the hearing on the questi on of the annexation of said
 terri tory to County Service Area No . 3 has been held at the time and place
aforesaid, and all interested persons were given an opport unity to be heard and
to present written pr otests to the said annexation; and
WHEREAS, no objections to the said proposed annexation were presented
to this Board;
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 territory be, and it is hereby,
annexed to and made a part of County Service Area No . 3, effective immediately
upon the adoption of this resolution :

,

I


'
August 6, 1962 195
p ARC EL II A II

 That portion of the Rancho Los Dos Pueblos recorded in Book "A" Page
. . .
323, of Patents, in the County of Santa Barbara, State of California described
as follows:
. .
Beginning at 1 1/2 inch iron pipe at the northwest corner of Tract
.
#10116 as recorded in book 54 of maps at page 79. Thence on a prolongation
of the most northerly course of the westerly side of La Patera Lane per said
map of Tract #10116 .

1st : - North 160 20 10011 West 110 .34 feet to the b.eginning of a non-

tangent curve concave Southwesterly, having a radius of 288 feet and from which

point a radial line bears South 53181 1111 West; thence along said curve,

2nd : - Northwesterly through a central angle of 8381 1111 a distance

of 43 .41 feet; thence tangent to said curve,
3rd: - North 4520 10011 West 60 feet to the beginning of a tangent curve
.
concave Northeasterly having a radius of 722 feet; thence

4th : - Northerly along said curve through a central angle of 17121 2811

a distance of 216 .88 feet to a point on said curve from which a radial line bears
North 61521 2811 East; thence along said radial line,

5th : - North 61521 2811 East 42.00 feet to a point on a curve concave
.
Northerly having a radius of 15 feet and from which point a radial line bears

North 615212811 East; thence,
' 6th : - Souther ly and Easterly along said curve through a central angle
' . of 93441 2211 a distance of 24 .54 'feet to the beginning of a tangent reverse curve
concave Southerly and having a radius of 720 feet; thence,
7th : - Easterly along sai d curve through a central angle of 1371 2111
a distance of 20 .39 feet to a point of intersection with a curve concave North-
.
easterly havi ng a r adi us of 1000 feet , said point being on the Westerly line of
the land as shown on a map as recorded i n Book 60, Page 70, Record of Surveys,
filed in the Office of the County Recorder, County of Santa Barbara, and from
which intersection point a radial line bears South 3014' 33" East from the 720
. .
foot r adius curve; thence along said Westerly line of land per map as recorded
in Book 60 Page 70, Record of Surveys ,
.

8th : - Northerly along said curve having a radius of 1000 feet through a ce -

t r a l angle of 4948 14211 a distance of 860 .37 feet; thence,
9th : - Tangent to said curve, North 2035 10011 East 96 .40 feet to the

beginning of a tangent curve concave Westerly and having a radius of 1940.00 feet;

thence,
10th: - Through a central angle 1920 10011 a distance of 654 .61 feet;
thence,
11th: - Tangent to said curve North 0115 10011 East 279 . 55 feet to a
1 1/2 inch iron pipe; thence,
12th : - South 8725110011 East 715 .00 feet to the Westerly line of the

land as shown on Record of Sunvey map per Book 19 Page 89; thence along the said
West.erly line.
 13th : - South 195914511 East 235 .00 feet to a concrete. monument per

Book 19 Page 89 of Record of Survey; thence,
14th : - South 2 291 3011 East 559 . 48' feet to the Northerly line of Stow
 Canyon Road as shown on Record of Survey map fil.ed in Book 27 Page 20; thence

Easterly along the Northerly line of Stow Canyon,
15th: - South 862210011 East 640.75 feet; thence, along the approximate
96


centerline of San Pedro Creek by the following t wenty- t wo courses ,
16th : - South 2748 14511 East 63 .51 feet ; thence,


17th: - South 78111 4511 East 99.90 feet ; thence,
18th : - South 5153"45" East 76.60 feet thence,
19th : - South 8345 145" East 105. 90 feet ; thence,
20th: - South 45 031 45" East 50. 90 feet ; thence,
21st : - South 2236 1 1511 West 63.50 feet ; thence,
22nd: - South 360114511 East 101 .40 feet ; thence,

23rd : - South 4 1614511 East 87.80 feet ; thence,
24th : - South 30481 4511 East 65 .70 feet ; thence,
25th : - South 2527 ' 15" West 72.00 feet ; thence,
26th : - North 8147 ' 45" West 83.00 feet ; thence,
27th : - South 1129 1 45" East 117 .10 feet ; thence,
28th : - South 34401 1511 West 80 .40 feet ; thence,
29th : - South 3426 1 45" East 76 .90 feet ; thence,
30th : - South 33471 1511 West 141 .40 feet ; thence,
31st : - South 35321 45" East 154.10 feet ; thence,

32nd: - South 0 16 1 15" West 129.50 feet ; thence,

33rd: - South 2246 1 45" East 78.90 feet ; thence,
34th : - South 3734' 45" East 89.60 feet ; thence,
35th : - South 20 17 1 15" West 66 .30 feet ; thence,
36th : - South 20 4814511 East 108.60 feet ; thence,

37th : - South 3026 14511 East 27 .45 feet to the Northeasterly corner
of Tract #10116 as recorded in Book 54 Page 80 of Maps ; thence
along the Northerly line of Tract #10116 by the following eleven
courses ,
38th: - South 7240 10011 West 163.22 feet; thence,
39th : - South 8121 1 2511 West 129.82 feet ; thence,
40th: - North 8324 10011 West 134. 36 feet ; thence,
4lst : - North 80 ~ 13 1 58 11 West 150. 57 feet ; thence,
42nd : - North 76521 53" West 153. 67 fe~t ; thence,
43r d : - North 72071 3811 West 280 .34 feet ; thence,
44th : - North 7529 1 33" West 123.40 feet ; thence,
45th : - North 81191 2911 West 172. 35 feet ; thence,
46th : - South 8945 1 14" West 180 .75 feet ; thence,
47th : - South 8657 1 2011 West 192.68 feet ; thence,

48th : - South 7326 13411 West 203 . 15 feet to point of beginning .
The land herein described is shown with other land on a map of a
survey f i led in book 60 page 70, Record of Surveys .

PARCEL "B" 
That portion or the Rancho Los Dos Pueblos, situated 1n the County

of Santa Barbar a , State of California, described as follows :
Beginning at the southwest corner of the tract of land descri bed in
the deed to J ess c. Barnes , et al ., recorded in Book 702, Page 113 of Official
Records, records of said County.
Thence 1st, N. 894310911 E., along the southerly line of said tract
of land, 1446 .40 feet to the southwesterly corner of the tract or land described
in the deed to Richard c. Riding, et al ., recorded September 5 , 1958 in Book 1552, .




Re : Request of
Board of Direc
tors , Lompoc 
Hospital Dist.
That County Cle k
be Permitted to
Render Specifie
Services . /
Re : Communica-   tion from Los
Padres Girl
Scout Council
Regarding Poss -
ble Use of Cam
Cachuma During
1963 Summer
Campi ng Season
I
Communication
in Protest to
Junk Yard in
Summer land .
/
;
August 6 , 1962 197
Page 588 of Official Records, records of said County .
Thence 2nd, N. 00910511 W., alo.ng the westerly line of said last
.
mentioned tract of land, 1236 .09 feet to a 1/2 inch survey pipe tagged R.E 7704,
set for the southwest corner of the tra~t of land described in the deed to Richard
c. Riding, et al . , recorded November 23, 1955 in Book 1347, Page 497 of Official
Records, records of said County.
!!'hence 3rd, N. 0 05' 5711 W., along the westerly line of said last
mentioned tract of land, 1489.37 feet to its intersection with the southerly line
of Hollister Avenue, 100.00 feet wide .
Thence 4th, s . 8851 14511 W., along said southerly line, 1443.84 feet
to its intersection with the westerly line of said tract of land described in the
deed to Jess c. Barnes, Jr. , et a~ .   
Thence 5th, S . 0 0315011 E. , along said westerly line 2703 .88 feet to
the point of beginning .
Containing 90 . 2916 acres . 
3 . That the types of extended county services to be provided within
the said County Service Area No . 3 are the following development and maintenance
of open space, park, parkway and recreation areas, facilities and services .
4 . That the Clerk be, and he is hereby, authorized and directed to
file a statement and map or plat of this annexation with the State Board of
Equalization and with the County Assessor prior to February 1, 1963 .

Passed and adopted by the Board o~ Supervisors of the County of Santa

Barbara, State of California, this 6th day of August , 1962, by the following vote:
Ayes: c. W. Bradbury, Joe J . Callahan, Daniel G. Grant ,
and Veril c. Campbell
Noes: None
Absent : A. E. Gracia
In the Matter of Request of the Board of Directors, Lompoc Hospital
District , that County Clerk be Permitted to Render Specified Services Relating
to a $p~ecial District Election to Be Held August 28, 1962.
Upon rnotion of Supervisor Can1pbell, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the request of the Board of Directors
of the Lompoc Hospital District that the. County Clerk be permitted to render
specified services relating to a Special District Election to be held on August
28, 1962 be and the same is hereby approved.
In the Matter of Communication from the Los Padres Girl Scout Council
Regarding Possible Use of Camp Cachuma During . the 1963 Summer Camping Season.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, a nd
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 Mrs . Eva L. Stroman in Protest to

Ulery ' s Junk Yard in Summerland .
A communication was also received from Mrs . N. H. Barth requesting
removal of unsightly vehicles, etc.
A report was received from the Planni ng Director relative to Resoluti on
No . 21961 of the Board of Supervisors requiring termination of the non- conformi ng
junk yard within six mo~ths, which indicated that a majority of the bulk items

198
Re- Appoint in
Members of
Santa Barbar
County Menta
Health Advis
ory Board.
(

have been removep and the remaining material, because of relatively small size
must be gathered and loaded by hand .
Due to unforeseen circumstanc~s , Mrs . Ulery has requested an extension
of time to September 10, 1962. The Planning Director suggested favorable
consideration to the time extension requested. 
Upon motion of Supervisor Bpadbury, seconded by Supervisor Grant , and
carried unanimously, it is ordere~ that the r~quest of Mrs . Ulery for extension
of time for termination of the junk yard in Summerland to September 10, 1962 be
and the same is hereby approved .
 It is further ordered that the Clerk be and he is hereby authorized
and directed to forward copies of the report of the Planning Director to Mrs .
Eva L. Stroman and Mrs . N. H. Barth.   
In the Matter of Re-appointing MembeFs of the Santa Barbara County
Mental Health Advisory Board. 
Upon motion of Supervisor Grant , seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the following persons be and they are
hereby re-appointed to the Santa Barbara County Mental Health Advisory Board,
for three-year terms , in accordance with Section 9006 of the Welfare and
Institutions Code:
  Attorney James M. DeLoreto
Mr . Elmer L. Shirrell
It is rurther ordered that th~ Clerk be and he is hereby authorized
and di~ected to notify the .appointees of this ~oard ' s action .
In the Matter of Request of County Superintendent of Schools for
Junior College Tuition and "Childrens 1 Institut.ions Tuition11 Tax Levies .
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell, and
_.
Re : Request
for Junior
College Tuition
& "Chil
drens ' Insti
tutions Tuition
Tax
Levies . ;
carried unanimously, it is ordered that the above- entitled matter be and the same is
hereby placed on file and called to the attention of the County Auditor .
Requesting
Council of
City of Sant
Barbara to
Continue Replenishing
Sands . 7


In the Matter of Requesting the Council of the City of Santa Barbara to
Continue Replenishing Sands East of the City Limits from the First Supervisorial
District .
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
and carried unanimously, .it is ordered that the Clerk be and he is hereby
authorized and directed to advise the Council of the City of Santa Barbara to continue
replenishi ng sands east of the City Limits from the First Supervisorial
District 
Re : Proposal In the Matter of Proposal from Cole-Layer-Trumble Company to
to Appraise
Real Property Appraise Real Property for Tax Equalization Purposes in Santa Barbara County .
for Tax Equal
ization Purpo es . Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
/
Setting Publi
Hearing on
Petition for
Annexation t
Oak Knoll Li ting
District .
Tract 10, 244 J
and carried. unanimously, it is ordered that the Clerk be and he is hereby
authorized and directed to advise Co~e - Layer -Trumble Company that the County is
not considering, a re-appraisal by a private firm at this time.
In the Matter of Setting Public Hearing on Petition for Annexation
to the Oak Knoll Lighting District of Santa Barbara County (Vestoma Investment

'
Re: Cancellatio
of Penalties &
Costs on Tax
Statement No .
41545 .
Order
' .
August 6, 1962   199
Co & Atlantic and Pacific Building Corporation (Tract 10,244) 

Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
 .
carried unanimously, the following resolution was passed and adopted:
Resolution No . 22470
WHEREAS, a petition has been filed with this Board conforming with the
requirements of Streets and Highways Code 19210, signed by owners representing
at least one-fourth of the total assessed valuation of the 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 20th day of August, 1962, at the hour of 2:00 P.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 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 of this Board be and he is hereby authorized and
directed to publish noti ce of the public hearing on said petition in the Santa
Maria Times, a newspaper of general circulation 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 California, this 6th day of August, 1962, by the following vote :


No . 41545 .
Ayes :
Noes :
Absent :
c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
and Veril c. Campbell
None
A. E. Gracia


In the Matter of Cancellation of Penalties and Costs on Tax Statement

Upon motion of Supervisor Grant, seconded by Supervi~or Campbell, and
carried unanimously, the following order was passed and adopted :
ORDER
WHEREAS, it appears to the Board of Supervisors of the County of
Santa Barbara, State of California, that an erroneous assessm' ent has been made
on certain prop erty, and request having been made to this Board for the cancella-
.
tion of said assessment as provided by Section 4833 of the Revenue and Taxation
Code; and
 .
WHEREAS , the County Counsel and Auditor of the County of Santa Barbara
have given written approval to the above cancellation;
NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Assessor of
 .
the County of Santa Barbara, State of California, be and they are hereby
authorized and directed to cancel penalties and costs on the following described

property : 


-------.----------------------------------------------.,.---r---,-----
200
Releasing
Hospital
Administrator
from Further
Accountabilit 
J
Approving
Applications
for Road
Licenses .
 
Cancellation of Redemption penalties and costs
on Treasure Park Sub, Unit #2, Lot 95, assessed
to Kerney L. Towery et al, c/o William N. Spaunhurst
. 1961-62 assessment No . 41545 . Total
penalties and costs to be canceled $5 .78.
The foregoing Order entered in the Minutes of the Board of Supervisors
this 6th day of August, 196.2.
In the Matter of Releasing Hospital Administrator from Further
Accountability for Collection of Certain Delinquent Accounts .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, this Board hereby determines that the following amounts
are too smal l -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 follow ing amounts , in accordance
~ with Section 203 .5 of the Welfare and Institutions Code:
NAME
APODACA, Arthur
BALDRIDGE, Marie
BASSETT, David
BOOKER, Jerry
BRADSTREET, (John) Maude M.
CARDOSA y Pillado, Juan
CHARLES ,. Edgar F.
CONDON (Vidal) Richard
CUNNINGHAM, Anthony (Vern~)
DAVIS , .Richard 
FRANKLIN, Marie
GALLAND, Leo (Elene)
GOODMAN, Prince
HALL, Roy
JUMP , James
KENNEI.I.EY , Michael J.
LOPEZ , Jose
McGUIRE, Luther .
NEWMAN, Anita
NUTTRELLE, Ralph (Mignon)
PEISLEY , Lyle
ROWLETT, Walter (Scott)
STATZELL, William (Versel)
.
THOMAS , {Benjamin) Izella
ZEHNER , (Melvin) Ollie
DATE
1/15/62
3/24/62
5/18/62
1/1/62
5/10/62 to 6/8/62
2/12- 2/2%62
3(2/62-6 21/62
5/6/62 and 6/17 /62
8/11/61 to 8/12/61
9/25/61 to 4/10/62
12/26/61 
11/l.0/61
2/9/61 to 6/28/61
3/26/62  
7 /4/62
5/26/62
5/21/62 to 7/2/62
11/2/61 to 12/6/61
1/30/62 and 2/23/62
4/16/62 and 4/17/62
9/30~5 Intermittent
12/1 60
4/24/62
1/29/62
2/26/62 to 4/13/62
1/18/62 to 5/31/62
10/17 /60 to 7 /13/62
 
 AMOUNT
5 .00
5 .00
4.oo
3 .00
172.77
1, 921 .83
10 .00
10 . 53
95.00
5 .00
8 .oo
2, 381.85
3 .00
5 .00
7 . 50
285 .68

240 .00
9 .10
10 .00
57 . 39
8.oo
5 .00
1, 280 . 44
824 . 25
369.46
7 , 726 .80
In the Matter of Approving Applications for Road Licenses .
.
.
Upon motion of Supervisor Grant , seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the following applications for road
licenses be and the same are hereby approved :
Approving Release
of Road
License Bonds .
/


Fixing Tax Bon s
for Various
Subdivisions .
I
Releasing Performance
Bonds
Under Excavation
Ordinance. /



 August 6 , 1962 

/ Richard Fin.ear (Permit No . 4760) - Road license to install
driveway ramp at 6504 Seville Road, Isla Vista, Third
District ; a cash deposit in the amount of $250 .00 having
been deposited with the Clerk 
 / Hane Construction Co ., Inc . (Permit No . 4799) - Road license to
construct flood control channel on Central Avenue between
Douglas and De Wolfe Streets, Lompoc; the placement of a bond
being waived .

10 . K. Cement Company (Permit No . 4800) - Road license to install
driveway approach at 480 Vaquero Lane, Third District; a
permanent bond having been deposited with the Clerk .
; Solvang Cement Products, Inc. (Permit No . 4801) - Road license to
install sewer connection at Central and Zaca Streets , Buellton,
Fourth District; a permanent bond having been deposited with the
Clerk
/ Wm. L. Lyles Co . (Permit No . 808-C) - Road license to install water
mains on Betteravia Road, Santa Maria, Fifth District ; a
 per manent bond having been deposited with the Clerk .
In the Matter of Approving Release of Road License Bonds .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, 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 conditions :
201
/Mrs . Frank Colson (Permit No . 4726) - Cash deposit in the sum of $250 .00
  -Technion Construction Company (Permit No . 4732) - Cash deposit in the .s um

Of $250 .00
/ R & M Pipeline Construction Company (Permit No . 4759) - Cash Deposit
in the sum of $250 .00
; Hubble Construction Company, Inc . (Permit No . 807-B) - Cash deposit in
the sum of $250 .00
In the Matter of Fixing Tax Bonds for Various Subdivisions.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the following tax bonds be and the same
are hereby fixed in the designated subdivisions :
.r'rract 10, 233, Unit 1, in the sum of
/ Tract 10, 233, Unit 2, in the sum of
/ Tract 10, 223, in the sum of $800 .00
$900 .00
.
$900 .00

-East Gate Subdivision, Unit 4, in the sum of $300 .00
/Treasure Park Subdivision, Unit 4, in the sum of $250 .00
In the Matter of Releasing Performance Bonds under Excavation Ordinance
No . 1005.
Upon motion of Supervisor Grant , seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the following performance bonds requir ed
under Ordinance No . 1005 be and the same are hereby released as to all future acts
and conditions :
1acific Coast Properties (Permit No . 334) , Bond No . 437625 in the amount
$80, 700.00 issued by General Insurance Company of America 



---------------------------------------------------------------r--:----"""""'
202
Re : Publicat1,~
or Ordinances .
/
Communication 
Reports .
/
.-Vandenberg Village Development Company, (Permit No . 403), Bond No 

5s31915 issued by Aetna Casualty & Surety Company in the amount of $13,650.00
/Adobe Canyon Corporation (Permit No . 529) , Bond No . 332973 issued by
Aetna Casualty & Surety Company in the amount or $3, 200 .00

/Sheffield Ranch (Permit No . 445) , Bond No . L-7039647 issued by
.
Fireman ' s Fund Insurance Company in the amount or $2, 060 .00

/ Arroyo Estates {Permit No . 0241) , Bond No . B- 125709 issued by
Standard Accident Insurance Company in the amount or $1, 500.00

/ Ray C. Skinner Corporation (Permit No . 427), Bond No . 85- 27-75
 . '
issued by Glens Falls Insurance Company in the amount or $3, 828.00
In the Matter of Publication of Ordinances Nos . 1327, 1318, 1328, and
 
1330 .
It appearing from the Affidavits or the Principal Clerks of the Santa
Barbara News -Press and the Santa Maria Times that Ordinances Nos . 1318, 1327,
1328, and 1330 have been published in the manner and form required by law;
 
Upon motion, duly seconded, and carried unanimously, it is deter mined
that said Ordinances Nos . 1318, 1327, 1328 and 1330 have been published in the
manner and form required by law 

In the Matter of Communications .
.
The following communications were received and ordered placed on file :
/ District Engineer - Acknowledgment of Resolution No . 22406 of the
Board of Supervisors approving Alternate 6 for proposed freeway development of
  u. s . Highway 101 in the vicinity of the Santa Barbara-Ventura County Line .
  /u. s. Army Engineer District, Corps of Engineers - Application of
Allied Properties to permit construction of open-pile pier from existing bulkhead
at the Santa Barbara Biltmore, Montecito .
/ U. s . Army Engineer District , Corps of Engineers - Application of

Standard Oil Company of California for permit to install an underwater oil well
completion and production head in vicinity of Gaviota .
El Presidente, Old Spanish Days Fiesta - Pertaining to decoration
of balcony as a salute to Fiesta .
/ Clerk of the City of Santa Maria - Notice of hearing on proposed
annexation No . 38 (Israel- Pace) to the City of Santa Maria .
~lerk, City of Santa Maria - Certification of Annexation No . 33
- .
(South side of East Stowell Road and vicinity of Concepcion). of the City of
Santa Maria .


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
 
(Roseglen Construction, Inc . )
/ Proposed annexation of territory to the Goleta Sanitary District
(A. W. Conover)
~ Proposed annexation of portion of Lot #15 to the City of Lompoc
(City Clerk)
~tate Controller - Crossing guard deductions, July 1962 apportionment .

Report on Proposals
for
Salary Surveys .
Authorizing
Travel .
,
I
Re : Sale of
Certain Real
Property in
Second District
Notice .

August 6, 1962 203
/ Veterans Service Office - For month of June, 1962 
.
In the Matter of Report of the Administrative Officer on Proposals for
Salary Surveys by Ernst & Ernst and Gold, Thompson and Company .
The Administrative Officer submitted a report on the proposals of
Ernst & Ernst and Gold, Thompson and Company .
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the County of Santa Barbara secure the
services of Ernst & Ernst for a salary survey .
It is further ordered that the matter be referred to the Administrative
Officer for the preparation of the necessary ~ontract .

In the Matter of Authorizing Travel .
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
.
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 :
George Bobolia, Deputy District Attorney - to San Francisco August 10
and 11, 1962, to attend Third Annual Criminal Law Seminar; transportation via
private car (one way)
Varian A. Wadleigh, County Fire Warden - to Los Angeles August 9, 1962
to Los Angeles County Fire Departmentheadquarters; trip to be made with Su.pervisor
Daniel G. Grant . 
S~pervisor Daniel G. Grant - to Los Angeles August 9, 1962 to Los
Angeles County Fire Departmentheadquarters.
James E. Wiley, Sealer of Weights and Measures ~ to San Diego August 16
and 17 , 1962, to Sealer ' s Office.
Lena Roffinello and Ruth Cording, Welfare Department - to Los Angeles
August 17, .1962 to participate in discussions on new legislation affecting Aid to
Needy Children .
Helen P. Burke and Barbara Helmers , Public Health Nurses , Health
Department - t6 Los Angeles August 8, 1962 to U. c. L. A. Clinic
Leland R. Steward, Road Commissioner - to San Diego August 15, 16, and
17, 1962, to attend meeting of the Southern California Regional Association of
County Supervisors 
A. T. Eaves, Jr., County Auditor-Controller - to San Francisco August
14 and 15, 1962, to attend National Conference of State Welfare Fiscal Officer s;
transportatio.n via plane 

In the Matter of the Sale of Certain Real Property in the Second
Supervisorial Distr ict .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted:
 
Resolution No . 22471
NOTICE OF INTENTION TO SELL CERTAIN COUNTY
REAL PROPERTY .

WHEREAS , the County of Santa Barbara is the owner of the hereinafter
described real property; and
.
WHEREAS , the said real property is not now needed by the County for

204
-----~----.--------------------------------------------------.----.,------.


public use; a nd
WHEREAS, Government Code sections 25520 et seq . provide that county
real property may be sold i n accordance with the provisions of said code sections
after the adoption of a resol ution by two-thirds vote of the members of the Board de

claring the Board' s i ntention t o sell the said property; a nd
WHER.EAS , it ap~ears t o be in the best interest s of the County to sell
the said property;
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AND DECLARED that :
. - -
1 . The foregoing recitations are true and correct 

2 . This Board hereby declares its intention to sell the hereinafter
described real property 

3. The minimum price a nd the terms upon which said real property will
be sold are as follows :
(a) The mi nimum price shall be $3, 600 .00 .
(b) The terms of payment: cash before close Of escrow .
(c) The County wil l execute a grant deed to the property 
(d) The County will pay the cost Of a policy of title insurance,
if such policy is des ired .
(e) The County will pay one -half the cost of escrow, if one is
desired.
4. The buyer will be delivered possession of said property at close
of escrow; provided, however, that the buyer may have i mmediate access to the
' .
said property for the purpose of making i nspections , surveys and any other ex-

aminations or engineering studies 

5. The real property proposed to be sold is described as follows :
Parcel No . 1 
That portion of Lot 1, Garcia Heights No . 2, as shown in Map Book
15, Page 16, Santa Barbara Recorder's Office of Santa Barbara County, California,
. and more particularly described as follows:

Beginning at the most Southerly corner of said Lot 1; thence North
2041 10011 West 73 .48 feet to the center of a road easementheretofore deeded to
the County of Santa Barbara; thence along the center line of said easement .
North 6403100 11 East 57 .37 feet to the beginning of a curve to the left having
a radius of 24 .44 feet and a central angle of 12257 ' 00" ; thence a 1ong said
curve a distance of 52 .44 feet to the end of said curve; thence North 585410011
. . 
West 38 .89 feet to the Southerly boundary line of Alameda Padre Serra, as shown
on said Map of Garcia Heights No . 2; thence Southeasterly along the Southerly
line of Alameda Padre Serra and along a curve with a radius of 209 . 17 feet and
a length of 115. 21 feet to the end of the curve; thence along Southerly boundary
of Alameda Padre Serra and tangent to last mentioned curve South 4340 100 11 East

7 .89 feet to the most Easterly corner of above-mentioned Lot No . 1 of Garcia
Heights No . 2; thence South 4627 10011 West along the Easterly boundary of said
.
Lot No . 1, 136 .04 feet to the point of beginning .
RESERVING unto tne Grantor herein an easement for .road purposes over
that certain portion of said Lot 1, described as follows :
Beginning at the most Southerly corner of said Lot 1; thence North
2041 ' 00 11 West 73 .48 feet to the center of a road easementheretofore deeded
.
to the County of Santa Barbara, and the True Point of Beginning; thence along
the center line of said easement North 64 03 ' 0011 East 57 . 37 feet to the beginning
.
of a curve to the left having a radius of 24 .44 feet a nd a central angle of


I
August 6, 1962
122571 0011
; thence along said curve a distance of 52 .44 feet to the end of said
curve; thence North 585410011 West 38 .89 feet to the Southerly boundary line of

Alameda Padre Serra, as shown on said Map of Garcia Heights No . 2; thence Southeasterly
along the Southerly line of Alameda Padre Serra and along a curve with
a radius of 209 . 17 feet and a central angle of 144314511
; thence along the arc
.
of said curve a distance of 61 .44 feet to the beginning of a curve, non- tangent
to last mentioned curve, concave to the West with a radius of 39 .44 feet and a
central angle of 89 23 12011
, a radial line from which bears South 64391 4011 West;
.
thence along the arc of said curve a distance of 61 .53 feet to the end thereof;
20
thence tangent to last mentioned curve, and parallel with and distant 15 feet
measured at _right angles from said last mentioned center line, South 640310011 West
54. 99 feet; thence South 460310011 East 4 .07 feet to a point on the Southwesterly
line of said Lot 1; thence along said Southwesterly line, North 2041 10011 West
16 . 33 feet to said center line and the True Point of Beginning.
Parcel No . 2
All of Lot 2 as shown on said Map of Garcia Heights No . 2, Map Book 15,
Page 16, in the Recorder 1 s Office, Santa Barbara County.
6 . The said real property will be sold upon receipt of sealed bids,
which shall be opened at the time and place hereinafter set forth .
Said bids must be in writing, sealed and delivered to the Clerk of
the Board of Supervisors before the hour of 2 :00 P.M. of the date hereinaft~r
set for the opening thereof .
Sai d bids must be clearly marked on the outside thereof that they are
sealed bids for the purchase of real property and state the date of the openi ng
thereof .
Said sealed bids will be opened and publicly read aloud at 2 :00 P.M.
of the date hereinafter specified, or as soon thereaf ter as the order of business
will permit . After the opening of said sealed bids, the Board will call for oral
bids , provided that no oral bid will be entertained which does not exceed by at
least 5% the highest written bid made by a responsible person .
The Board reserves the right to reject any or all bids, or waive any
informality in a bid.
7. The time and place fixed for the opening of sealed bids to sell
said real property is the 11th day of September, 1962, in the Supervisors Room,
County Courthouse, Santa Barbara, California .
8 . The Clerk is hereby authorized and directed to post copies of this
resolution in three public places in the County not less than 15 days before the
date of the meeting, and to publish the notice not less than once a week for
three successive weeks before the 'said meeting in the Santa Barbara News- Press,
a newspaper of general 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 6th day of August, 1962, by the following vote:
Ayes : c. w. Bradbury, Joe J . Callahan, Daniel G. Grant, and
Veril c. Campbell
.
Noes : None
Absent: A. E. Gracia 

206
Re : Trade- in
of Personal
Property .
/
Communication
Concerning
Proposed Free
way Agreement
for U.S .Highway
101 betwe n
Orella & 0 .5
Mile West of
Refugio I
Awarding Bid
for Construc tion
for Teen
Age Girls
(Ia Morada)
I

Re : Request
for Purchase
installation
of Two Additional
Jurors
Chairs.

In the Matter of Trade-In of Personal Property .
Upon motion of Supervisor Grant, 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 Sections 25503/4 of the Government Code:

District Attorney - County Counsel :
/ 1 Manual Mimeograph Machine, County Tag No 17533
County Superintendent of Schools :
1 1 Monroe Calculating Machine, County Tag No . 8618
In the Matter of Communication from the District Engineer Concerning
Proposed Freeway Agreement for U. s . Highway 101 between Orella and 0.5 Mile West
of Refugio (V-SB-2-F)
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and

carried unanimously, it is ordered that the above- entitled matter be and the
same is hereby referred to the Public Works Director, Planning Director, and
Park Department for review of the entire agreement .


I n the Ma.tter of Awarding Bid for Construction of Residence for
Teen-Age Girls (La Morada)
The Director of Public Works reported verbally that the low bid of
Bob Quinn was satisfactory and recommended that the bid be awarded to the low
bidder .
It appearing that the bid of Bob Quinn is the lowest and best bid
received from a responsible bidder, and that said bid is satisfactory and i n
accordance with the notice inviting bids for said project;
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and

carried unanimously, it i s ordered that the bid of Bob Quinn be accepted, and
that the contract for Construction of a Residence for Teen-Age Girls be awarded

to the said Bob Quinn at the price and upon the ter ms and conditions set forth
in said bid and in said notice inviting bids .
It is further ordered that the County Counsel be and he is hereby
directed to prepare the necessary contract for the work.
In the Matter of Request of Judge C. Douglas Smith for Purchase and
Installation of Two Additional Jurors Chairs in Superior Court Room No . 2 .
Pursuant to the recommendation of the Administr ative Officer for
/ approval of the request of Judge c. Douglas Smith;

Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the r equest of J udge C. Douglas Smith for
purchase and i nstallation of two additional jurors chairs in Superior Court Room
No . 2 be and the same is hereby approved, at an approximate cost of $662.00.
It is further ordered that the above sum be transferred from the
Unappropriated Reserve General Fund to Account 50-B-10 , County Projects ,
Public Works Department . 
 
I
Authorizing
Director of
Public Works
to Proceed with
Engineening on
Apron Project a
Santa Ynez Airport
.
'
Re : Report of
Oak Moths
Attacking Oak
Trees in
Montecito .
Re: Transmitta
of Certain
Documents in
Connection wit
Cable TV of
Santa Barbara
Inc .

Re : Approving
Schedule of
Rates of Cable
TV of Santa
Barbara, Inc .
. .
August 6, 1962
In the Matter of Authorizing Director of Public Works to Proceed with
Engineering on Apron Project at the Santa Ynez Airport .
.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the Director of Public Works be and he
207
is hereby authorized to proceed with the apron project at the Santa Ynez Airport .
 
In the Matter of Report of Arthur Menkin of Oak Moths Attacking Oak
.
Trees in Montecito .
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
 
and carried unanimously, it is ordered that the Clerk be and he is hereby
authorized and directed to notify Mr . Menken that although the Department of
Agriculture is prepared to engage in such work, the Board does not believe it
could be done at this time . It is the Board's opinion that the private property
owner protect his own trees .
Supervisor Bradbury absented himself at thi s time.
In the Matter of Transmittal of Certain Documents by Price, Postel &
Parma in Connection with Franchise Ordinance No . 1313 or Cable TV of Santa Barbara,
Inc .
The following documents were transmitted by Price, Postel & Parma
pursuant to Section 2 of Ordinance No . 1313 and ordered placed on file :
1) Form of written acceptance of the franchise granted by Ordinance
No . 1313 from Cable'TV of Santa Barbara, Inc .
2) Certificate of Insurance issued by the Aetna Casualty and Surety
Company as required by Section 14 of the subject ordinance 
3)
.
Check No . 01027 dated July 13, .1962 drawn by Cable TV of Santa
. .
Barbara, Inc . on Bank of America, in the amount of $500 as required by Section
13 or the ordinance . (Said check to be deposited to the County Clerk' s Trust Fund)
4) United Pacific Insurance Company Faithful Performance Bo~d No .
122809 in the sUm of $1, 000 as required by Section 12 of said ordinance.
5) A conformed copy of CATV Pole Lease Agreement between the Corporation
and General Telephone Company of California .
6) Communication from Schramm, Raddue & Seed, on behalf of William F.
Luton, President or KEY-T, Channel 3, Santa Barbara, acknowledging acceptance
of the terms and conditions of the Agreement between Harry C. Butcher and William
F. Luton dated February 2, 1961 

7) Proposed form of Contract for Television Signal Service 

In the Matter of Approving Proposed Schedule of Rates of Cable TV of
Santa Barbara, Inc . within the City of S-anta Barbara and in Mission Canyon Area .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the proposed Schedule of .,Rates of Cable
TV of Santa Barbara, Inc . within the City of Santa Barbara and in Mi ssion Canyon
Area, as indicated, be and the same are her~by approved.
Upon Motion the_ Board_ adjourned sine die .
The rore oin Minutes are here approved .
t
upervisor~
' '-~~ County Clerk
---1---1-~~~~~~~~~'
I
208

Approval of
Minutes of
August 6, 196
Meeting .
Opening Bids
for Sale of
Solvang Schoo
District 1962
School Bonds .
I
Re : Proposed
Sale of Real
Property, 4th
District .
(Lompoc Road
Yard) . ;
Resolution
and
Notice .


Board of Supervisors of the County of Santa Barbara,
State of California, August 1~1 19621 at 9:30 o'clock, -a.m.
Present:  Supervisors c. W. Bradbury, Joe J. Callahan, and
Daniel G. Grant; and J. E. Lewis, Clerk 
Absent: Supervisors Veril c. Campbell and A. E. Gracia
Supervisor Callahan in the Chair

In the Matter of Minutes of August 6, 1962 Meeting.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
 carried unanimously, it is ordered that the reading of the Minutes of the regular
meeting of August 6, 1962 be and the same is hereby dispensed with, and the
 Minutes approved as submitted.

. In the Matter of Opening Bids for the Sale of Solvang School District
1962 School Bonds, Series A - $30,000.00
This being the date and time set for the opening of bids for the sale
of Solvang School District 1962 School Bonds, Series A; the Affidavit of Publica-

tion being on file with the Clerk, and there being siX {6) bids received, the
Clerk proceeded to open said bids, to-wit: I
1) Schwabacher and Company
2) Security First National Bank
3) Taylor and Company
4) Bank of America National Trust & Savings Association
5) William R. Staats & Company
6) Hill, Richards & Company
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
'
carried unanimously, it is ordered that the above-entitled matter be and the same 
is hereby referred to the County Treasurer and County Counsel for verification
and determination of the bids submitted 
In the Matter ~f the Proposed Sale of Certain Real Property in the
Fourth Supervisorial District (Lompoc Road Yard).
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22472
NOTICE OF INTENTION TO SELL
CERTAIN COUNTY REAL PROPERTY.
WHEREAS, the County of Santa Barbara is the owner of the hereinafter
described real property; and 
WHEREAS, the said real property is not now needed by the County for
public use; and
. WHEREAS, Government Code sections 25520 et seq. provide that county
 real property may be sold in accordance with the provisions of said code sections
after the adoption of a resolution by two-thirds vote of the members of the
Board declaring the Board's intention to sell the said property; and
WHEREAS, it appears to be in the best interests of the County to sell

the said property;
NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AND DECLARED that:
'

,.

(


f
August 13, 1962
209
1. The foregoing recitations are true and correct.
2. This Board hereby declares its intention to sell the hereinafter
described real property.
3. The minimum price and the terms upon which said real property will
 be sold are as follows: 

{a) The minimum price shall be $75,000.00.
{b) The terms or payment: cash before close of escrow.
{c) The County will execute a grant deed to the property.
(d) The County will pay the cost of a policy of title insurance,
if such policy is desired.
(e) The County will pay one-ha1f the cost or escrow, if one is
desired.
4. The Buyer will be delivered possession or said property at close
of escrow; provided, however, that the buyer may have immediate access to the
said property for the purpose or making inspections, surveys and any other
examinations or engineering studies.
5. The real property proposed to be sold is described as follows:
Parcel 1
The North one-half {N 1/2) of the West one-half {W 1/2) of
Suburban Lot 210 of the City of Lompoc, in the County of Santa
Barbara, State or California, according to the map thereof
recorded in Book 1 of Maps and Surveys, at Page 45, Records
of said County.
Parcel 2
The East one-half {E 1/2) of Block 210 or the City of Lompoc,
in the County of Santa Barbara, State or California, according
to the Map recorded in Book 1 of Maps and Surveys, at Page 45,
Records or said County.
6. 'The said real property will be sold upon receipt or sealed bids,
which shall be opened at the time and place hereinafter set forth.
Said bids must be in writing sealed and delivered to the Clerk or the
Board of Supervisors before the hour or 2:00 P.M. or the date hereinafter set
for the opening thereof.
Said bids must be clearly marked on the outside thereof that th~ are
sealed bids for the purchase of real property and state the date or the opening
thereof.
Said sealed bids will be opened and publicly read aloud at 2:00 P.M.
of the date hereinafter specified, or as soon thereafter as the order of business
will permit. After the opening or said sealed bids, the Board will call for
oral bids, provided that no oral bid will be entertained which does not exceed
by at least 5~ the highest written bid made by a responsible person.
.
The Board reserves the right to reject any or all bids, or waive any
informality in a bid. 
7. The time and place fixed ror the opening of sealed bids to sell
said real property is the 17th day or September, 1962, in the Supervisors Room,
County Courthouse, Santa Barbara, California 
8. The Clerk is hereby authorized and directed to post copies of this
resolution in three public places in the County not les& than 15 days before the
date of the meeting, and to publish the notice not less than once a week for



--- ------;;c=------,--~-----------------------~-------------------.------
210
Re : Petition
for Annexatio
of Certain
Territory to
Goleta Sanita,., 
District -
Annexation No .
44 (Rowe No . 2
T11act No .
10, 245, Unit )
I


 

three s~ccessive weeks before the said meeting in the Lompoc Record, a newspaper

Of general circulation published in the County or. Santa Barbara 

 Passed and adopted by the Board of .S upervisors of the County of Santa
Barbara, State of California, this 13th day of August, 1962, by the following vote:
Ayes:
Noes:
Absent:


c. w . Bradbury, Joe J. Callahan, and Daniel G. Grant
None
Veril c. Campbell and A. E. Gracia
In the Matter of the Petition of The Governing Board or the Goleta
Sanitary District of the County of Santa Barbara, State of California, for the

Annexation of Certain Territory Known as Annexation No . 44 (Rowe No. 2 - Tract
No. 10,245, Unit 1)

Upon motion or Supervisor Grant, seconded by Supervisor Bradbury, and

carried unanimously, the following resolution was passed and adopted:
R~solution No . 22473

WHEREAS, on August 6, 1962, the Governing Board of the Goleta Sanitary

District filed with the County Clerk of the County of Santa Barbara, State or
California, and ex-officio Clerk of the Board or Supervisors, a petition of
said District in the above-entitled matter, which petition has been presented
to this Board of Supervisors, and which petition, pursuant to Article 4, Chapter
9, Part 1, Division 6 of the Health and Safety Code of the State of California,
seeks to annex the territory described in Exhibit "A" attached hereto and by
 .
this reference incorporated herein as a parthereof, to the Goleta Sanitary
District of the County or Santa Barbara, State of California, organized and
existing under and by virtue of Part l or Division 6 or said Code; and
WHEREAS, this is the first regular meeting of this Board of Supervisors
after the presentation of 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 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 or the Sanitary
 
District,
NJil, THEREFORE, BE IT AND IT IS HERE:BY RESOLVED as follows:
1. That all or the allegations of said petition are true and correct.
2. That all proceedings herein have been duly had and in compliance

with the aforesaid Article 4 of Chapter 9, Part 1, Division 6 of said Health
and Safety Code, an~ all other applicable provisions of law and that the hereinafter
described land should be annexed to said District without an election and

the boundaries of said District should be altered accordingly.
 3. That the territory described in Exhibit "A" attached hereto be,
and it is hereby annexed to the Goleta Sanitary District.
4. That the boundaries of said District be, and they are hereby
altered to include said annexed territory, the boundaries of said District

being the above-mentioned portion which is contiguous to the balance of said
District, the balance or said District being described as set forth in Exhibit

"B" attached hereto and by this reference incorporated herein as a parthereof 

5. That the Clerk of this Board of Supervisors be and he is hereby
authorized and directed to file with the State Board of Equalization, the
Assessor of the County of Santa Barbara, and the Assessor of said District, a





August 13, 1962 211
statement of the aforesaid change of boundaries of 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
ccpy of this resolution. 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara,. State of California, this 13th day of August, 1962,. by the following vote:

AYES:
NOES:
ABSENT:

c. w. Bradbury, Joe J. Callahan, and
Daniel G. Grant
None 
Veril c. Campbell and A. E. Gracia
EXHIBIT "A"
ANNEXATION NO. 44 {~CME NO. 2 - TRACT NO. 10,115, UNIT 2)
That portion of Rancho La Goleta, in1he County of Santa Barbara,
State of California, described as follows:
Beginning at the most southeasterly corner of Lot 59 of Tract 10,115,
Unit 1, as said lot and tract are shown. upon a map recorded in Book 57 at Pages
40 to 44, inclusive, of Maps, Santa Barbara County records, said point being on
the northerly right of way line of Camino Campana, as shown on said map; thence
northerly along the boundary line of said Tract 10,115, Unit 1 NGrth 021 1 East
328.00 feet to a point; thence North 685814011 East 212.76 feet to the most east-
.
erly corner of Lot 54 of said tract; thence North 2945 1 West 8.9 .41 feet to the
 beginning or a curve to the lef.t, said curve having a delta or 8601130" and a
.
radius of 20.00 feet; thence along the arc or said curve 30.03 feet to the end
thereof and a point on the southerly right of way line of Camino Campana, as
shown upon said subdivision map, said point being on the arc of a curve concave
to the northwest, the radial center from said point bearing North 2546 130" West
.
1048.00 feet; thence along the a~c of said curve in a no. rtheasterly direction
through a delta of 502150", a distance of 92.32 feet to a point on the north-
 
westerly line or Lot 53 of said subdivision; thence in a southwesterly and
southerly direction along the arc or a curve being the westerly boundary line of
said Lot 53, said curve having a delta Of 88551 4011 and a radius Of 20.00 feet, a

distance or 31.04 feet; thence co.ntinuing along the westerly line of said Lot 53
South 2945 1 East 96.33 feet to a point at the most southerly corner of said Lot

53; thence North 5124 1 East 100.00 feet; thence along the easterly line or
.
Tract 10,115, Unit 1, the following courses and distances: North 34401 West
266.00 feet; South 5607 1 West 24.25 feet; North 3306 1 West 101.00" feet to a
pQint on the arc or a curve ~eing the so~therly right of way line of Cathedral
Oaks Road; thence along the arc of said curve in an easterly direction, said
.
curve having a delta of 414 1 and a radius of 786.oo_ feet, a distance of 58.07.
feet; thence North 37201 West 174.00 feet; North 357' West 349.00 feet; North
.
021 1 East 94.00 feet to the northeasterly corner of Lot 15 of said Tract 10,115,
-.
Unit 1; thence continuing North 021 1 East 154.00 feet; thence South 8939 1 East
230.00
187.06
feet; thence South 1439' East 338.00 feet; thence North 54151 28" East
. .
feet; thence South 3225 1 17" East 189.00 feet to a point on the arc of
.
a curve having a radial center bearing South 322517" East 758.00 feet; thence
. .
along the arc of said curve in a southwesterly direction through a delta of 1
.
3814o", a distance of 21.76 feet; thence South 3403157." East 100.00 feet; thence



21.2


North 60051 3011 East 95.41 feet; thence North 6824133" East 95.41 feet; thence
.   North 76431 1611 East 95.41 feet; thence North 89'580211 East 122.28 feet; thence
. .
South 8700' East 130.01 feet; thence South 8130 East 100.00 feet; thence South
.
7000' East 255.39 feet to a point; thence So.uth 4158'35" West 559.23 feet to
.
a point; thence South 3357' East 329.94 feet to a point; thence South 10031
West 264.00 feet to a point; thence South 2105'55" West 149.79 feet to a point;
.
thence South 89241011 West. along the northe.rly, line of the property shown on a
 map recorded in Book 49, Page 100, Recor.ds or Survey, records or said County, and
its easterly prolongation, 520.45 feet to the northwesterly corner or the property
shown on this map, and tne most easterly .corner or Lot 67 of Tr. 10,115, Unit 1,
shown on said subdivision map recorded in Book 57, Page 44, or Maps, records or
said County; thence along the northeasterly line or said Lot 67 North 33471 2011
 West 135.00 feet to a point on the center line or Kellogg Avenue, as shown on
said subdivision map; thence North 3343.'55" West 30.00 feet to a point on the
northerl. y line or said Kellogg Avenue, said point being on the arc of a curve
concave to the northwest; thence along said nor~herly right or way line of
Kellogg Avenue as shown on said subdivision map in a southwesterly direction,
said curve having a delta or 100012411 and a radius of 770.00 feet, a distance
.
of 134.48 feet; thence South 6526 13011 West 170.59 feet to the beginning of a
.
curve to the left, said curve having a delta or 1313'1011 and a radius or 305.00
feet; thence .alo.ng the arc or said curve 70.37 feet to a point of. reverse curve,
said reverse curve having a delta of 74031 3011 and a radius or 20.00 feet;
.
thence along the arc of said curve 25.85 feet to a point of reverse curvature,
said point being on the northerly right of way line of ~amino Campana, as shown
on said subdivision map, said curve having a delta of 3225'2011 and a radius of
.
330.00 feet; thence along the arc of said curve 186.74 feet to the end thereof;
thence N~rth 860813011 West 53.89 feet to the point of beginning 
EXHIBIT 11B11 
 ANNEXATION NO. 44 {RCME NO. 2 - TRACT NO. 10,245, Unit 1)
PARCEL ONE: That portion of Goleta Sanitary District described in
Exhibit A of Resolution No. 16459 of this Board or 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 Pueblos in the County
  of Santa Barbara, State of-lCalifornia, described as follows:
Beginni~g at the southeast corner of the tract of 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, page 187, of Official Records of said County, .said point being on the
 northerly line or Hollister Avenue and in the center of a creek or ditch known
as Carneros Creek fro~ 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 76381 west .19.5
 feet; thence along the easterly line of said land of Williams north 322'25" west
814.54 feet; thence north 76'38 1 east parallel with the northerly line of Hollister
Avenue 814.54 feet1 thence parallel with said easterly line of said land of
.
Williams south 3221 2511 east 614.54 feet to the northerly line of Hollister
 

August 13, 1962
Avenue; thence along said northerly line of Hollister Avenue south 76381 west
814.54 feet to the point of beginning, containing 15 acres.
PARCEL FOUR: That portion of Goleta Sanitary District described in
Exhibit A or Resolution No. 16962 or this Board of 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.
213
PARCEL SEVEN: That portion of 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 or Resolution No. 17179 of this Board or Supervisors adopted August 12,
1957.
PARCEL NINE: That portion or Goleta Sanitary District described in
Exhibit A or Resolution No. 17902 of this Board or Supervisors adopted May 12,
 1958.
PARCEL TEN: That portion of Goleta Sanitary District described in
Exhibit A or Resolution No. 18240 of this Board or Supervisors adopted August 18,
1958. 
  PARCEL ELEVEN: That portion pf Goleta Sanitary District described in
Exhibit A or Reso~ution 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 of this Board or Supervisors adopted July 6,
1959. 
PARCEL THIRTEEN: That portion or Goleta Sanitary District described in

E. xhibit A of Resolution No. 19268 of 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 or Supervisors adopted
September 21, 1959.
PARCEL FIFI'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 or Goleta Sanitary District. des~ibed in
Exhibit A of Resolution No. 19754 of this Board of Supervisors adopted December
14, 1959.
PARCEL SEVENTEEN: That portion of Goleta Sanitary District described
in Exhibit A of Resolution 19797 of the Board of Supervisors adopted December
28, 1959.
PARCEL EIGHTEEN: That portion of Goleta Sanitary District described
in Exhibit A or Resolution 19960 of this Board of Supervisors adopted February
8, 1960.
 .

21.4
PARCEL NINETEEN: That portion of Goleta Sanitary District described in
. .
Exhibit A of Resolution 20011 of 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. . .
PARCEL TWENTY-ONE: That portion of Goleta Sanitary District described
  .
in Exhibit A or Resolution No. 20353 of this Board of Supervisors adopted May 23,
1960.
PARCEL TWENTY-TWO: That portion of Goleta Sanitary District described
. 
in Exhibit A of Resolution No. 20716 or this Board of Supervisors adopted
. September 6, lg60.
PARCEL TWENTY-THREE: That portion of Goleta Sanitary District described
in Exhibit A Of Resolution No. 20717 or this Board or Supervisors adopted
September 6, 1960.
PARCEL TWENTY-FOUR: That portion of Goleta Sanitary District-described
in Exhibit A of Resolution No. 20816 or this Board of Supervisors adopted October

17, 1960.
PAaCEL TWENTY-FIVE: That portion of Goleta Sanitary District described
,a , .    in Exhibit A of Resolution No. 20940 or this Board of Supervisors adopted November
28, 1960.
PARCEL TWENTY-SIX: That portion of the Goleta Sanitary District
described in Exhibit A of Resolution 21135 or this Board Of Supervisors adopted
February 14, 1961.
PARCEL TWENTY-SEVEN: That portion of the Goleta Sanitary District

described in Exhibit A of Resolution No. 21210 of this Board or Supervisors

adopted March 20, 1961.
. .
PARCEL TWENTY-EIGHT: That portion of the Goleta Sanitary District

described in Exhibit A of Resolution No. 21422 of this Board of Supervisors
adopted June 5, 1961~
.
PARCEL TWENTY-NINE: That portion of the Goleta Sanitary District
. 
described in Exhibit A of Resolution No. 21423 or this Board of Supervisors
adopted June 6, 1961.
PARCEL THIRTY: That portion of the Goleta Sanitary District described
. 
in Exhibit A of Resolution No. 21435 of this Board of Supervisors adopted June

PARCEL THIRTY-ONE: That portion of the Goleta Sanitary District
. '
described in Exhibit A of Resolution No. 21520 of this Board or Supervisors

adopted July 25, 1961.
PARCEL THIRTY-TWO: That portion of the Goleta Sanitary District
described in Exhibit A of Resolution No. 21571 of this Board of Supervisors

adopted August 14, 1961.
PARCEL THIRTY-THREE: That portion of the Goleta Sanitary District
. -
described in Exhibit A or Resolution No. 21750 of this Board Of Supervisors
adopted November 13, 1961.
PARCEL THIRTY-FOUR: That portion of the Goleta Sanitary District
.
described in Exhibit A of Resolution No. 21864 of this Board of Supervisors
adopted January 8, 1962.
  . 







Re: Authorizing
Transfer of
Personal Proper y
to Santa Maria
School District
/
 Re: Authorizing
Transfer of
Personal Proper
to Carpinteria
Unified S.c hool , District . I

August 13, 1962
PARCEL THIRTY-FIVE: That portion of the Goleta Sanitary District
. . . .
described in Exhibit A of Resolution No. 21865 of this Board of S.u pervisors
adopted January 8, 1962.
PARCEL THIRTY-SIX: That portion of the Goleta Sanitary District
. - . . .
described in Exhibit A of Resolution No. 21973 of this Board of Supervisors
adopted February 19, 1962.
PARCEL THIRTY-SEVEN: That portion of the Goleta Sanitary Distri9t
. . . .
described in Exhibit A of Resolution No. 21997 of this Board of Supervisors
adopted February 19, 1962.
PARCEL THIRTY-EIGHT: That portion of the Goleta Sanitary District
described in Exhibit A of Resolution No. 21998 of this Board of Supervisors
adopted February 26, 1962.
PARCEL THIRTY-NINE: That portion of the Goleta Sanitary District
. . .
described in Exhibit A of Resolution No. 21999 of this Board of S~pervisors
adopted February 26, 1962.
PARCEL FORTY: That portion of the Goleta Sanitary District described
in Exhibit A or Resolution No. 22448 of this Board of Supervisors adopted August
6, lg62.
PARCEL FORTY-ONE: That portion of the Goleta Sanitary District
- ' described in Exhibit A of Resolution No. 22449 of this Board of Supervisors
adopted August 6, 1962.
EXCEPl'ING THEREFROM: That portion thereof excluded from the Goleta
.
Sanitary District by Resolution No. 16531 of this Board of Supervisors adopted
March 4, 1957, and as described in said Resolution No. 16531.
FURTHER EXCEPl'ING THEREFROM: That portion thereof excluded from the
Goleta Sanitary District by Resolution No. 16697 of this Board of Supervisors.
adopted April 151 19571 and as described in said Resolution No. 16697.
In the Matter Of Authorizing Transfer or Personal Property from the
.
County or Santa Barbara to the Santa Maria School District.
Pursuant to Resolution No. 22429 or the Board of Supervisors of the
.
County of Santa Barbara, indicating the intention of the Board to Transfer
certain personal property from the County of Santa Barbara to the Santa Maria
School District; said resolution having been published in the Santa Maria Times,
and the Affidavit of Publication being on file with the Clerk,
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and 
carried unanimously, it is ordered that the following described property be and
'
the same is here~y transferred from the County or Santa Barbara to the Santa
Maria School District: 
1 - Dental Chair
1 - Drill Unit -  502368
1 - Cuspidor Unit - 24B22
1 - Electric Hot Water Sterilizer #775
1 - Dental X-Ray Unit  
In the Matter or Authorizing Transfer of Personal Property from the
County of Santa Barbara to the Carpinteria Unified School District.
Pursuant to Resolution No. 22428 of the Board of Supervisors of the

21
County of Santa Barbara, indicating the intention of the Board to transfer certain

21.6
Execution of
Agreement wit
State Dept . o
Veterans
Affairs~ I
Execution of
Reciprocal
Agreement wit
County of San
Joaquin . /

personal property from the County of Santa Barbara to the Carpinteria Unified
School District; .said resolution having been published in the Santa Barbara

News-Press, and the Aff~davit of Publication being on file with the Clerk,

Upon motion of Supervisor Bradbury, seconded .by Supervisor Grant, and
carried unanimously, it is ordered that the follow. ing described property be and
the same is hereby transferred from the County of Santa Barbara to thecarpinteria
Unified School District:
1 ~ 50 Gallon Spray Rig - 69870-SF

In the Matter of Execution of Agreement with the State Department of
-
Veterans Arr.airs for Allocation of State Moneys for County Service Officer.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and

carried .unanimously, the following resolution was passed and adopted:
Resolution 22474

 RF.sOLVED: That Joe J. Callahan is hereby authorized and designated
as the representative of the County of Santa Barbara, State of California, to
sign and present an application on its behalf to the Depar~ment of Veterans
Affairs of the State of California for State moneys under Section 972 of the
Military and Veterans Code, State of California, Chapter 1493 Statutes of 1945;
and be it

FURTHER RESOLVED: That said representative is hereby authorized and
designated to execute an agreement on behalf of said County with said Department
. .
of Veterans Affairs covering the terms and conditions under which any amount of

State moneys is to be granted to the said County; and be it
FURTHER RESOLVED: That the amount of State moneys to be allotted will
be determined by the Department of Veterans A~fairs, and matching funds may be
provided by the County in the proportions as required by agreement with said
Department.

Executed this 13th day of August, 1962 

In the Matter of Execution of Reciprocal Agreement with the County of
San Joaquin Covering Medical and Hospital Oare.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:
Reso1ution No. 22475
WHEREAS, there has been presented to this Board of Supervisors a
Reciprocal Agreement dated July 31, 1962 by and between the County of Santa

Barbara and the County of San Joaquin cover1ng expense of medical care and treatment;
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, this 13th day of August 1962, by the following vote:

Ayes: c. w. Bradbury, Joe J. Callahan, and Daniel G. Grant
Noes: None
Absent: Veril C. Campbell and A. E. Gracia

Re: Execution of
Advertising
Contract with
Santa Barbara
C ouhty Fair  /
. .
Re: Execution of
Advertising Contract
with Sant
Maria Valley
Chamber of
Corrunerce . /
l
Re : Exec~tion of
Advertising Contract
with Santa
Barbara Chamber
of Corrunerce.
/

,
August 13, 1962 21
In the Matter of Execution of Advertising Contract with Santa Barbara
. .
County Fair for the 1962-63 Fiscal Year.
Upon Motion of Supervisor Grant, seconded by Supervisor Bradbury, and
.
carried unanimously, the following resolution was passed and adopted:
Resolution No. 224z6
 .
WHEREAS, a Contract bearing date of July 23, 1962, between the County
of Santa Barbara and the Santa Barbara County Fair by the terms of which the said
orga.nization will furnish its services. for t 'he 'purpose of advertising the County#
ha~ been presented to this Board of Supervisors; and
. - .
WHEREAS, it appears necessary and proper to execute said Contract,
NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk
. .
of the Board of Supervisors be; and they are hereby, authorized and directed
 to execute said Contract on behalf of the County or Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of August, 1962, by the following vote:
AYES:
NOES:
ABSEN'l':
c. w_. Bradbury, Joe J. Callahan, and Daniel G. Grant
None
Veril c. Campbell and A. E. Gracia
In the Matter of Ex~oution of Advertising Contract with the Santa
.
Maria Valley Chamber of Corrunerce for the 1962-63 Fiscal Year.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:

.
Resolu-tion No. 22477
WHEREAS, a Contract bea. ring date of August 13, 1962, between the - r
County of Santa Barbara and the Santa Maria Valley Chamber of Corrunerce by the
 terms of which the said organization will fUrnish its services for the purpose
of advertising the County, has been presented to this Board of Supervisors; and
WHEREAS, it 'appears necessary and proper to execute said Contract,
.
NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk
of the aoard of Supervisors be, and they are hereby, authorized and directed to
. 
execute said Contract on behalf or the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County or Santa
Barbara, State of California, this 13th day of August, 1962, by the following vote:
AYES: C. W~ Bradbry, Joe J. Callahan and Daniel G. Grant
NOES: None
ABSENT: Veril c. Campbell and A. E. Gracia
In the Matter of Execution of Advertising Contract with the Santa
'
Barbara Chamber . of Commerce for the 1962-63 Fiscal Year.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
.
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22478
WHEREAS, a Contract bearing date of August 13, 1962, between the

County of Santa Barbara and the Santa Barbara Chamber of Commerce by the terms


'
21.8

Re : Adver tisin
Contract with
California
State Chamber
of Commerce
I

Re : Execution
of Advertisin
Contract with
Lompoc Valley
Chamber of
Conunerce .
/

.
of which the said organization will furnish its services for the purpose of
advertising the _County, has been presented to this Board or Supervisors; and

WHEREAS, it appears necessary and proper to execute said Contract,
NOW THERE.FORE, BE ItheREBY RESOLVED that the Chairman and the Clerk
of the Board or Supervisors be, and they are hereby, authorized and directed to
execute said Contract on ~ehalf or the County or Santa Barbara.
Passed and adopted by the Board or Supervisors of the County or Santa 
Barbara, State of California, this 13th day or August, 1962, by the follo~ing vote:
AYES: c. w. Bradbury, Joe J. Callahan and Daniel G. Grant
NOES: None
ABSENT: Veril c. Campbell and A. E. Gracia
In the Matter of Execution of Advertising Contract with California State
Chamber of Conunerce for the 1962-63 Fiscal Year.

. Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted: 
 Resolution No, 22419 
WHEREAS, a Contract bearing date of August 13, 1962, between the County
.  .
of Sant.a Barbara and the CALIFORNIA STATE CHAMBER OF COMMERCE by the terms of
which the said organization will furnish its services for the purpose of
advertising the County, has been presented to this Board of Supervisors; and
.
WHEREAS, it appears necessary and proper to execute said Contract,
NOW THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Clerk
or the Board of Supervisors be, and they are hereby, authorized and directed to
.
execute said Contract on behalf of the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County or Santa
.
Barbara, State of California, this 13th day of Aug~st 1962, by the following vote:
AYES: c. w. Bradbury, Joe J. Callahan and Daniel G. Grant
NOES: None
ABSENT: Veril c. Campbell and A. E. Gracia
In the Matter of Execution of Advertising Contract with the Lompoc
Valley Chamber of Commerce for the Fiscal Year 1962-63.

Upon motion or Supervisor Grant, seconded by Supervisor Bradbury, and

carried unanimously, the following resolution was passed and adopted:
  Resolution No. 224.SO 
WHEREAS, A Contract bearing date of August 13, 1962, between the
 
County of Santa Barbara and the Lompoc Valley Chamber of Commerce by the terms
or which the said organization will furnish its services for the purpose or
advertising the County, has been presented to this Board of Supervisors; and
.
WHEREAS, it appears necessary and proper to exeeute said Contract,
NOW THEREFORE, BE ItheREBY RFSOLVED that the Chairman and the Clerk
of the Board of Supervisors be, and they are hereby, authorized and directed to
.
execute said Contract on behalf of the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of August, 1962, by the following




Re : Execution of
Advertising Contract
with Lompo
Valley Flower
Festival . /




Re : Calling a
Consolidated Elec
tion as Requested
by Board of
Trustees of Santa
Maria School Dist
I



August 13, 1962 219

vote: 

AYE'S: C. W. Bradbury, Joe J. Callahan and Daniel G. Grant
NOES: None  
ABSENT: Veril C. Campbell and A. E. Gracia
 In the Matter of Execution of Advertising Contract with the Lompoc
Valley Flower Festival for the Fiscal Year 1962-63.
. .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
.
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22481
WHEREAS, a Contract bearing date of August 13, 1962, between the County
or Santa Barbara and the LOMPOC VAII~ lfLOllER lfF.STIVAL 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 Superviaors; and
WHEREAS, it appears necessary and proper to execute said Contract,
. -
NCM THEREFORE, BE ItheREBY RESOLVED . t-hat 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 of Santa Barbara.
Passed and adopted by the Board of Supervisors or the County or Santa

Barbara, State or California, this 13th day or August, 1962, by the following vote:
AYES: c. W. Bradbury, Joe J. Callahan and Daniel o. Grant
NOES: None
.
ABSENT: Veril c. Campbell and A. E. Gracia

In the Matter or Resolution of the Board or Supervisors or the County
or Santa Barbara, State or California, Calling a Consolidated Election as
.
Requested by the Board or Trustees or the Santa Maria School District and the
County Superintendent or Schools of the County or Santa Barbara.
Upon motion or Supervisor Grant, seconded by Supervisor Bradbury, and.
carried unanimously, the following resolution was passed and adopted:


Resolution No. 22482
WHEREAS, the Board of Trustees of the Santa Maria School District of
Santa Barbara County, and the County Superintendent of. Schools of Santa Barbara
County, have called and ordered to be held in the Santa Maria School District,

on November 6, 1962, a School District Maximum Tax Rate Election, and the
Superintendent of Schools of Santa Barbara County has requested the Bqard of
Supervisors or Santa Barbara County to order a consolidation or said School
District Maximum Tax Rate Election with the General Election to be held through-
. ' out the State of Califo~nia and in said District on November 6, 1962, and has
further authorized the Board or Supervisors to canvass the returns of said School

District Maximum Tax Rate Election;
NCM, THEREFORE, BE IT AND IT IS HEREBY RFSOLVED as follows:
Section 1. That the School District Maximum Tax Rate Election to be
  
held in the Santa Maria School District on November 6, 1962, at which election
there shall be submitted to the qualified electors of said district the following
measure, to wit:
220






.
CONTINUATION OF MAXIMUM TAX RATE IN THE
SANTA MARIA SCHOOL DISTRICT 
. - Shall the exis~ing voted maximUJll tax rate or
$1.75 on each $100.00 or assessed valuation
within the Santa Maria School District be
continued in effect in the ~anta Maria School
District as of July 1, 1963, and for an indefini
ta period of time thereafter?
YF.S
. .
NO

be and the same is he~eby consolidated with the Statewide General Election to be
.
held throughout the State ~r California and the said District on November 6, 1962.
Section 2. The returns of said School District Maximum Tax Rate
 Election shall be canvassed by the Board of Supervisors or Santa Barbara County
in accordance with the requests or the Board of Trustees of the Santa Maria
. .
School District and the County Superintendent .of Schools of Santa Barbara County
- .
and said Maximum Tax Rate Election and the General Election shall, except as
hereinafter provided, be held in all respects as though there were only one election.
Section 3. The said measure of continuing the maximum tax rate for the
Santa Maria School District shall be set forth in each form or ballot to be used
 at said General Election, within the boundaries or said Santa Maria School
District. The returns of said School District Maximum Tax Rate Election, when
canvassed, shall be reported by the Board of Supervisors of Santa Barbara County
to the Board or Trustees of. the Santa Maria School District and to the County
Superintendent of Schools of Santa Barbara County.
Section 4. The' County Clerk of. the County or Santa Barbara is hereby
ordered and directed to provide the election. precincts, polling places, and voting
. booths for each or said elections hereby consolidated, which in each case shall
 .
be the same, and there shall be only one set or election officers in each or said
precincts. The ~ounty Clerk is further ordered and directed to print upon each of
.
the ballots to be used at said General Election within the boundaries or the Santa
 . Maria School District the maximum tax rate measure set forth in Section 1 or
.
this resolution. The County Clerk is further ordered and directed {a) to set
forth on all sample ballots . relating to said General Election and to be mailed
to the qualified electors of the Santa Maria School District, said tax rate
measure set forth in Section 1 of this resolution, and {b) to provide absentee
voter ballots for said General Election and said School District Maximum Tax Rate
Election hereby consolidated therewith for use by the qualified electors or said
school district who may be entitled to such absentee voter ballots, in the manner
 provided by law. The County Clerk is further authorized to charge the Santa
Maria School District. the a. dditional expense of printing upon the sample and
official ba11ots said School District Tax Rate measure to be submitted to the
qualified electors or said district and such other incidental expenses as may
be incurred solely by reason of this order or consolidation 
.
Passed and adopted by the Board of Supervisors or the County of Santa
Barbara, State of California, this 13th day bf August, 1962, by the following vote:
Ayes:
Noes:
Absent:
c. w. Bradbury, Joe J. Callahan, and Daniel G. Grant
None
Veril c. Campbell and A. "E. Gracia


'
 
Re : Ac9eptance o
Quitclaim Deed -
Santa Maria Rive
Levee Project
No . 2 .
Authorizing
County Counsel
to File Suit
for Hospital
 Services . I
. .


. .
Ordinance
No . 1343 -
Relating to
Identification
& Directional
Signs . /




August 13, 1962
 .
In the Matter of Acceptance Of Quitclaim-Deed from the Bank or
 ~ . .
America National Trust and Saving.s Associat.i.o n, Trustee, to the County or Santa
. 
Barbara and the Santa Barbara County Flood Control and Water Conservation

District Covering Parcel No. 34 et seq, Santa Maria River Levee Project No. 2 
 . . .
Upon motion or Supervisor Bradbury, seconded by Superv1so~ Grant, and
carried unanimously, it is ordered that the Quitclaim Deed rrom the Bank or
.
America National Trust and Savings Association, Trustee, to the County or
Santa Barbara and the Santa Barbara County Flood Control and Water qonservation
District covering Parcel No. 34 et seq, in connection with the acquisition of
the necessary right or way on Parcel No. 34 et seq, Santa Maria River Levee

Project No. 2, be and the same is hereby accepted, and the County Right of Way
.
Agent be and he is hereby authorized and directed to record said Quitclaim Deed

1n the Office of the County Recorder of the County of Santa Barbara.
. . '
It is. further ordered that the above-entitled matter be and the same

221
is hereby referred to the Santa Barbara County Flood Control and Water Conservation
District for acceptance 
In the Matter of Resolution Authorizing the County Counsel to File Suit
.
for Hospital Services for Lillian Hearns.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:
Reso~ution No. 22483 =

WHEREAS, Lillian Hearns was hospitalized in the Santa Barbara General
Hospital from October 23, 1959 to November 9, 1961; and
WHEREAS, the reasonable cost of said hospital care for said Lillian
Hearns is in the amount or $440.63; and
WHEREAS, Lew Hearns is and was during the above ment~9ned dates the
husband of the said Hearns, and was during the above mentioned dates, and is
now, pecuniarily able to support or contribute to the support or his said wife; and .
WHEREAS, neither Lillian Hearns nor Lew Hearns have paid the above
mentioned sum;
NOW, THEREFORE, BE IT AND IT IS HEREBY RFSOLVED as follows:
 .
l. That the County Counsel or the County of Santa Barbara be, and he
is hereby, authorized and directed to file the necessary suit or suits to
recover th~ said monies hereinberore specified for and on behalf or the County
of Santa Barbara, and to take all steps necessary to accomplish said purpose,
pursuant to the laws in such cases made and provided 
 Passed and adopted by the Board or Supervisors of the County or Santa
Barbara, State of California, this 13th day or August, 1962, by the following vote:
AYES: c. w. Bradbury, Joe J. Callahan, and Daniel G. Grant
NOES: None
ABSENT: Ver11 c. Campbell and A. E. Gracia
 .
In the Matter of Ordinance No. 1343 - Amending Section 3 of Article VII
of Ordinance No. 661 of the County of Santa Barbara Relating to Identification
.
and Directional Signs, apd Repealing Ordinance No. 1329.

.
'

,
222
Re: Acceptance
of Check for
Hay Raised on
County Farm.1
Re : Request o
County Superintendent
for
Education of
Ment a l ly Retarded
Pupils .
/
Execution of
Easement Deed
to City Of
Santa Barbara
Granting Sewe
Easement aero s
Portion of Co .
Bowl . /
Recommendatio
for Approval
of Request of.
County Record r
of Complete
4-line Teleph ne
System. I
Request for
Permission to
Hire Deputy
Sheriffs to
Guard Court
House Building
& Grounds Dur
ing Fiesta .
/
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, the Board passed and adopted Ordinance No. 1343 of the County
of Santa Barbara, entitled: 11An Ordinance Amepding Section 3 of Article VII of
.
Ordinance No. 661 of the County of Santa Barbara Relating to Identification and
.
Directional Signs,  and Repealing Ordinance No. 1329".
. .
Upon t~e roll being called, the following Supervisors voted Aye, to-wit:
c. W. Bradbury, Joe J. Callahan, and Daniel G. Grant
Noes: None
Absent: Veril c. Campbell and A. E. Gracia

In the Matter of Aoaeptance of Check in the Sum of $170.54 in Payment
  of Hay Raised on the County Farm.
'- Supervisor Daniel G. Grant reported to the Board that under the
provisions of Section 25363 of the Government Code, hay that was raised on the
County Farm was sold to Mrs. Margaret Stewart for a total price of $170 . 54,
in accordance with direction of the Board dated June. 18, 1962
Upon motion of Supervisor Bradbury, s~conded by Supervisor Grant,
and carried unanimously, it is ordered that the check in the sum of $170.54
.
from Margaret Stewart, representing purchase of hay raised on the County Farm,
be and the same is hereby accepted; said check to be deposited to the General Fund.
In the Matter of Request of County Superintendent of Schools for
Education of Mentally Retard~d Pupils.
Upon motion or Supervisor Bradbury, seconded by Supervisor Grant, and
Carried unanimously, it is ordered that the above-entitled matter be and the
same is hereby placed on file, and called to the attention of the County Auditor 
.
In the Matter of Execution of Easement Deed to the City of Santa
Barbara Granting a Sewer Easement across Portion of County Bowl Property.
Upon motion of Supervisor Grant, 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 Easement Deed from the County of Santa
Barbara to the City of Santa Barbara, granting a sewer easement across a portion
of County Bowl Property, in accordance with request of Dr. J. W. Newton and
pursuant to the recommendation or the Administrative Officer 

In the Matter of Recommendation of the Admjnistrative Officer for
Approval of Request of the County Recorder for Installation of Complete Four
 Line Telephone System in Recorder's Office.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the recommendation of the Administrative
- Officer for approval of the request of the County Recorder for installation of
a complete four line telephone system in the Office of the County Recorder as
.
recommended by the Gen.eral Telephone Company Engineer, Mr. Nicoletti, and the
County Recorder, be and the same is hereby confirmed 

.In tbe Matter of Request or the Director o~ Public Works for

Permission to Hire beputy Sheriffs to Guard the Court House Building and Grounds
During Fiesta, and Pay One Maintenance Man to Work the Trusty Crew from the County
.
Jail Iritermittently on Saturdays.

. .
Reconunendation
for Negotiation
of License for
Use of Museum o
Arts Bldg & Bas -
ment of Courthouse
as a Fall
out Shelter .
/

Military Leav
of Absence .
/
Pa.yment in Lie
of Vacation.
/
Re : Request o
Director of
Public Works
for Capital
Outlay Deviation
.
Ratification
of Travel. /
~
, August 13, 1962 223
.
Upon motion or Supervisor Bradbury, seconded by Supervisor Grant,
and carried unanimously, it is ordered that the Director or Public Works be and
he is hereby authorized to secure the services of the Sheriff's Civil Patrol,
.
including the female member, in uniform, to guard the Court House building and
grounds during Fiesta.
- .
It is further ordered that the matter or payment for a maintenance man

to work the trusty crew from the County Jail intermittently on Saturdays be and
the same is hereby referred to the County Counsel 
In the Matter of Recommendation of the Director of Civil Defense for
- Negotiation of a License for Use or the Museum of Arts Building and the Basement
.
or the Courthouse as a Fallout Shelter.
Upon motion of Supervisor Grant, 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, County Counsel, and Director
of Civil Defense for study and submission or a report to this Board on Monday,
August 20, 1962.
In the Matter of Military Leave of Absence.
- Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered thata military leave of absence, with pay,
be granted to AnthoO w. Smith, Map Draftsman, Office of County Assessor, from
August 20 to August 31, 1962.
In the Matter or Payment in Lieu or Vacation.
Upon motion or Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that payment in lieu or vacation be and the
.
same is hereby granted to the following persons:
, Frances E. Ackland, Office or County Recorder - For 5 days earned
vacation.
, Camille M. Ahlman, Office or County Recorder - For 8 1/2 days earned
vacation 

In the Matter of Request of Director of Public Works for Capital
Outlay Deviation.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the request of the Director or Public
Works for permission to deviate from budgeted Capital Outlay for purchase or
slide from Account 180 C 1 be and the same is hereby approved.
In the Matter of Ratification of Travel.
 
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the following travel be and the same is
hereby ratified:
/ Stanley c. Hatch, Deputy County Counsel - to Los Angeles August 9,
.
lg62, to appear before the District Court of Appeals concerning Superior Court
case.


:
224
Authorizing
Travel . /
 .
 .


Denial of Cla m.
I

Allowance of
Claims .
/
'.
In the Matter or Authorizing Travel.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that travel from the County or Santa Barbara
on C9unty Business be and the same is hereby approved, as follows:


 
James W. Reed, Division of Building and Safety, Department of Public
-
Works - to Santa Ana August 15, 1962, to attend meeting of the
Western Plumbing Officials Association or Southern Califo~nia
meeting.
Marvin J. Snyder, Agricultural Ex.tension Service - to Salinas August

. . .15, 1962 to University or Ca.liforq~ Relative to experimental _plot-work 

Doral Neeley, Santa Barbara County Water Agency - to Los Angeles Au-
' .
gust. 15# 1962. to attend meeting of the State Department or Water

Resources 
Josephine w. Van Schaick and Norman H. Macleod, Agricultural Extension
Service - to Davis August 27 through 31, 1962, to chaperone 28
-
delegates to the State Leadership Conference and supervise activities
in connection with 4-H Club State Starr; transportation via bus.
 
Paul A. Thuner.; Assistant Administrative Officer - to San Diego August
' .
15 t~ough 18, 1962, toattend meeting with Southern Regional
 .
Association or County Supervisors; transportation with another .
.
9ounty employee 
Joseph T. Nardo, M.D., County Health Officer - to Los Angeles
.  .
August 15, 1962, to attend meeting or the State Water Pollution Control

Board; all expenses to be paid by the State 

In the Matter or Denial or Claim. 

Upon motion or Supervisor Grant, eec9nded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following claim be and the same is
.hereby denied:
1 #2974 Ben Stanavige, in the amount or $1.00 ror unused services
at Cachuma Recreation Area. 
 

 
In the Matter or Allowance of Claims.
Upon motion, duly seconded, and carried unanimously, it is ordered
that the following claims be and the same are hereby allowed, each claim Eor
 ' the amount and payable out or the fund designated on the race or each claim,
respectively, to-wit:
 .
{Claim List on Page 225)
. .
 
 






-  

 










 



NUMBER PAYEE
2931 LalPQOIMGN"61
i93' r.o.P00 -OOI" fd1
1933 ~- .,
193' s. 1'*1 Co
193' s. hll Co

2936 . tin '*'lUt .
2931 ~ u.  
89'8
2939 1Al101e Ott MQS.p Oo
~ 9111 Lo,r ~
t  19'1
19'2 Jollo  Ho*
ag.\3 OOlltftn
l9Q 111r1  ~
29'5 _. Joeea
agcs \'an  ac.aa
~7 a--011co
~ . ld c  ft.
29'9 a~ 011 Co
2?5C
29~ _,. l Roua
t111a8\W_., 8 B Co
1953
89~ JIOUDtln lpr1ag later

a955 aan1u1on 11111. Co
1956 lleeo IM
.
1957 Ja.lon LlnelD 'l\applJ"
2958
2959 ~LSp,aVat:
~60 1iO .  a.c Co
2961 ' \
lo eo.DtlN GU oo
296a 0'*'9J. ftlePbone Co
2963 s 8 Co RetuM Dept
299' !be  genca of the 111 C

SANTA BARBARA COUNTY
PURPOSE SYMBOL
1B16
Do
00
Do
hot Sf O i. 80
lepl hbi i; B a7
8 a aa
ta
Sent 15. 20
 ""' t'.raDi 
Do ,,.
1 158
.DO . . 18.' 
IO B 3  M a 14 I
'

18&11
''  aa
t111  ,  3(i B 6
J6 a ao
Sf B 6
B 1
3813
B6
li.M 98
CLAIM
ALLOWED FOR
1.15
121.16
T.08
6.75
6. 00
J .00
1, 111. 50
.
'9$.QO
13. 18-
5.97
- 1.05 ,80
10  00
no.oo
6. JS
3.50
a.rr
ao.16
3.73
a.76
12.25
a.a.a
21.as
86.77
72.11
98.09
1.as
8 .~
180.95
8. 61
3.6'
lJ. ~
31.00
IC.00
REMARKS
Ota yP
Do
Do
llo
lo
Pr~
c.&ti
lJo
J)o
Pr J1t
Do
883 1.n
a.tr
'B II 5.95
PrYr
Qafr
Do
Baa T. 115
Pl'Yr
B3 ' cu Yr
PrYr ' 81 . 65
CU ti
75 B 3 ll.65
Do
JJo
~. .-
:.~ . : .
  
- 
_. . . . ~  . =  - ~ -~   . "' , . . -. . , . l .
SANTA BARBARA COUNTY
 NUMBER PAYEE PURPOSE SYMBOL
._, 1onia1saa 1*'bor~ -"" llatWl. JO 0 3
.,66 'fOnrl .  ao ._, . 10. Boptoa *lll1a l1o
a"8 llledoa 14a -17 .
196. 9 a a Mll  r.n eo '6. 6
WlQ J.aJ)OtftdQ . 60a 7
-~ 6J a 10
l97t JlrcJ
1913 , , 111
-
.,. ., Ord OU co A.al llMal "., ~ 6TS
CWl&Tcpl
1978 ~ '-1 Co
~ 
.u.-.~- DJ
 _.OUN
1981 " . b  naaa
1981 .
- n112  ._u
 . ~Co 61
ll8J ~ lao  ,. . _
.,  u
nee
1989 .a J
.,_ M Oo

 .19,9.1  ~
tn3 JAV.U . 
--  Gde as
 BM
1996 tutuno eo
 

. .
l    . - 
   . 1.  . .  _,., . . .  . . . -  ~ - . ~----  'I  ,   ill
CLAIM
ALLOWED FOR
1  565.Ja
.'9.,00
5.00
Ul.Al

35'9
31,.QO
10.00
.oo
1  00
aoo.oo
9.1,
11.15
i.10
lJ.JQ
61
w.15
-~15
-~50 .er
TO.SD
118.9'
f,J00
ias.oo
1,.85
ia.10
16.18
1).08
8  8'
J80
'90.GO
91.9s
 
REMARKS
Ql Tr
lo
IO
J)o .
86 105 
 1'" '~ ~.
Do
o.w
Do 
Do '
.
Do
.
.lo

Jrti
3  l . 1.Al Ji.," ".,.d .65
QI fit 
ao

ao
n 'Ii'
lo
Jlo
6. rt
6a 11 l''C Qift 
,
1IO  J. .,.1 0.'"
80 81 1.60
. . 
 .
 .,.
QI Yaw uo  .,.,. . .
90. ff n.'9 .
r
'
NUMBER
19cac!V/:
-
1999
3000
3011
101a
~
3014
3015
J01S
JOlT
3018
3019 
!OU
JOrr
3088
!OJ
3030
3031
JOJa
-
 '  I . I 
SANTA BARBARA COUNTY

DATE A :,\._,.
PAYEE PURPOSE SYMBOL
 
_1 I IMlatltW ,.__
AU ._ QlitP flttlU'a 9 a 61  
 
". ,, .
. 
tiiMULflllll
rla& 

a.lllJMitD _.  L8._. 8o
J .
anui_o
. Clbl 
aiCUld-o 
Jr -
Aftia'fA L D lo .
lo Co . Co fl *1U
Dllo3Mttoa
Al~' L ~
. IUAU
Clltt c 
ft11#  lllM
~ 00 . ,~.
 _.
JMtQ aas.tc lilO
ao19a  
" . ,

\
. 

10I a e
lOl 
10. 
108 9
-
CLAIM
ALLOWED FOR
.oo
lLOO
 oo
 . oo
8.00 -.oo
sa.so
-
ta.oo
U~JO
16.11
4.oo
ti 
1'-
~so
6.a,
tM
101  .,

~
~.JO
1-50
1 
m.16
150.10
19'.TA ,_.
16.JO
n.
as1.01
REMARKS
b'D 
Do
.De
 6S IJO.OI
Qa;fw

a ao .oo  
Do 
fr Tit
OD ft
o
o

o
-
IO
Jo
;Do
1,. lo.
110 B 9
io.~

N UMBER
\
\
\
'
PAYEE
nus. & flal.ar
  Pl'latr ts. 
I.ea Ai.o. o.il lft
JCIJ.
'
lO'J
_JO,''
JC*
''1
.  11 Ce  1
 Zoe
. in;,
.
~-100
ftlliila .
tea Ulen a,_ . 14
J titlou
IO Ooatlee GM Go
I
i. '*'"
ta\11 t '"
,.,. I 
111.ftlC MUlift
lllt8uj1 "  
, . lall
a Y  ,_
90'8  c.- 
3059
3060 . 1 LMlttallth 
30'1.
;JQ6t  us.l  1plta1
'63 .
306' ~--- _, . .,  
JD66  I laU
3061 Alioe  VS11MM
J068 loUSa J . 1 .


I  f 
SANT A BARBA.RA COUNTY
PURPOSE
~11
ll
flQclU.



.
 
 1 


lo 

""91


'*"'
llO
-
 '
DATE 1*11 1Jj 1962
SYMBOL
1101
.Do
uoa IO
. uoaa
DD
Di
Do 
119. s
180 117
.l, 
-
uo a.,
ima 


133
1IO B 18
l~ a ID
llo 
190. 
.
CLAIM
ALLOWED FOR
10.15
66.TJ
151.31 . .,
19.Jr
10.oe
er.JO .,.08
11.70
11.T
u.oo
g.oo  ,.,
1.25
'. .'., '
11.90
1.e
3.00
'" a6.t5
~30
6.00
8.l8
., .
15.00
16.00
8.00
$.19
5.00
1.e
1.50
1.as
5.00
8.98
s.oo
REMARKS
Oafl-
8o
Do
Do
J)o
Do
ao


lo
Do
50 B 9 1.1s '   . .,
.00
'50.8 ~ ~ T:JX
Do
lo
Do
.,
DO
Jk
Jo

NUMBER PAYEE
3069 W B ftdlllpa
30'10 1f11-D .
3011
]Qlt UraolCa.__
,'.',' ,.  1 .
3015
SO'l6 .,
-.re
J019 Mlft L~lllD
JC* DP ._li B Zww110
JOe'l 
JC8I llSDlt
1081
308'
3085 .JotmU
~  " 
JOST _,._
-8 . ~
3Q89 . t. , 
3090 tf'M 1f Oadllfld
3091 ,~ 
'91 L01a Cl
'"
'* ~
'96 . 1 lall , .
a 8'ilft
3100
5101 c Pldtb
3102 PS.it
JlO) a_.
31*
'105
1106 3~k
'107 J WSJAJ'
, . ' .
SANT A BARBARA COUNTY
DATE ._, 1J. 1968
PURPOSE SYMBOL
 ,  1 iso a aa
Jlo
90
. tel 151 a 11
l.
ao
 ,  9

~ 1  lA
 155 a i5
155 JI
SI 12

I


CLAIM
ALLOWED FOR
lJ.00
a.50
 11.05
1.15
WS.00
8.15
8.
7.50
11.93
l.61
ae.oo
'5.00
101.e
90.00
'8.00
10.00
16.00
ao.oo
Q.(IO
3.15
'" 8.T5
18.00
a.50
i.as
1.15
11.00
6.!50
e.75
8.75
1.15
10.15
7.50
a.90
10.00
10.00
l.50
1.15
a.50

REMARKS
Qa ti'
Do

ID

Jo 
Do
DD
lo
DO
DO
 lo
Do
lo
DO
lk
o
Do
NUMBER
J109
5110
Sill
Jll
1'UJ
Jl1-
SU5
3116
5117
3118
SUt
)11C
JllJ. .
J1IS
ss
31
3119
3130
'1J1
3131
!S
Sl"
313'
A13T
3138
3139
310
511
SIU
313
 \    
SANTA BARBARA COUNTY
PAYEE PURPOSE
OrroIPM
 Co tu eo
,. 1-* lo
VllWllM  15
IUJ.Miie ,
c ,  l'lil9IQ .
aeaw~ 
~-~.
li'otllllN ._.
., .
8iiift  ftM1 IJPla to  _, 
--.illaia
lftm~
lelld lol'IMt  ftNa. 
, . Co
Id.Vt OoiPGla  

--~~ l!ljUri
8iUiM OU CO
Nial ._11
BnMld.a --Oo .
 JlollM. lelt.ia1 ~

--~---
 00
ltal Aun
JllWCIOd'
. I. ClilOlr
Yoll&Mn _.  ,


SYMBOL
. -
DD
158. 15
Do
15'.'
198,
'"  6
159 :a 9
lllD 
15 910
159 B ll
Do
Do
159 a i'
159 B 15
CLAIM
ALLOWED FOR
'6,.1J
26.00
16.
3'.76
JT,.Of
rt.1-
8.0S
21.M
St.T6 n.-.
m.gg
J0.08
51.00
1r1.50 . 1,
166.00
to.de
1,95.18
lJ.'9
951.13
U.JI
50.66
26.'8
98.ta
18.10
s.11
15.56
Mt.69
168.86
96.10
~.o:s
6.00
- 8.79
'15.51
100.00
1
REMARKS
  119. .,. ., u.I B 11 1. 
Do

31.oe
"
.Do
. ' 
SANT A BARBARA COUNTY
DATE .+ t1. l " 
NUM BER PAYEE PURPOSE SYMBOL
31i .l  lf'o.tl  t.19a15
31'5 . 1
ss   aGiOllfa 1'9 B t1
.
31'1 ugan
-- ~ 160 83
'1'9 160B 9 . u.- iS a 11
Sl,1 ~-dltal,
3151 MiO s 1
SUJ  COit 16' JI 11
Jl,_ ldbt--
315' .__LMlia
~ . .,  6t JS.
~1 . aut
Jl58 ,.,1 ~
JJ.B . 11
JlfO . . .
si 
Jl
S16J
  l . --- 
/
Jl6 J.al  c '6
31'6  
lift
.Jl68 --.un
o N 1lld.
Ji?O , .
sn
Jl.TJ. 

 
' . .
CLAIM
ALLOWED FOR
~.-
3.oe1.ao
?.00
i.,111-.
99_.05
f ceJIJ
11.86
11.15
9.31
jQ.00
80t00.
l5J.QO
. eo.oo
80.00
,.,s.,oo
.
lO.oo
 
80.0D
7-.10
'1.00
ut~-
18.18
lJ.78
u.
D96
11.w
u.u 
11.88
REMARKS
Qlbt
DO
lo
l
9o l
l  1  ' 1~
ID ' ' !'
j
PO 1
l
Do
Xlo
Do
DO
IO 

 . .  
o
181 BJ",. W. 6.lt
16981  .  
1816 1 5.00 . 16' II a.oo ' , 
C. IP
110 Al.
110a
10.00
8.11
Ola  
~1J : Al
10.00 '
3.-f8 : ~
~
1 11:1. .,  . 1 . l BD 6. :i
aaw
110A1
l?O & II
10.00
ta.JI
. Jg a 1 t 
10.00 a.en
-- 70 al 10.00
I.TO aa 1.a
' ~
'

NUMBER PAYEE
Sl1J .,~.
""
 T'
!lT-6 .,.
an
11 ._ Co
'119 
wuw,llpPCj
OtJt
JJ.81 lidtatSoe ~ Co
Sl8S .
318' 
]186  ~ 'fMillljtj
5197
1188
31t8'
JJ.90 a 
319l ,  --
119' Cid. . Ce
'193 GO!Ma 1Mft aft
:sl9' -.i~-
S.95
S19'
1197
3196 ,._.a  eo
It or 411Ut ~ 1!1M  N
.~co
ldaft ' -
]l!O] .,, 
1
3805 ~ 
-- 
. .


   
SANTA BARBARA COUNTY
~ DATE lll1mf lJ_1 1962
PURPOSE SYMBOL
 111 a s
1Q886
 
~ 17'  UJo  l
  180 .BJ
l80 B 6

Do .,
180  .,
JllJUid  180. lO!l
- l80100
l8Q BIO
180 .
   1so au
iso a as
J1rO Ito
~ 180 a 26
181B1
181 
181a15
QBQ
188 8-1
188. 9
 78
.
89151

'
CLAIM
ALLOWED FOR
11SQ
10.n
13  16 . .,
w.u
15.
'9.M -. 
'"' 11.ao
LOO
51:.60
)9.86
10.91

113.51
ts.60
"6.89
.so
1.1'
'79.8J
~-
.o.oo
''-' .s.u

.
11.8)
17'.00
6.00
Ui.80
16.ta
g.Q) . 
REMARKS
O\t .,.
.
Qaft
 
o.ia
1'Yr
-
lati
lo 
l10 
Do
. 8100 -  ft a UC M.'6) .
 l*&t I
 l
Ql:'fr i
.  ~
Do
ao
i
Do 1
I
o l
J
'
Cil1't
l8J B 6 .  j
flit ~
118 B ll *-U .
Olav. .
Jlo ~
' I
lo J
Do "j
\
 ' . J)o l
I
lo
,
.~,
1
~ ' ~ i
1
' '
l


NUMBER PAYEE
a.- OI
n-r Cafi J,  a.re
3110 .,., Olfa
"11
Jlll . Cate .,  8iltloDAl'llf"
-  OOttMi .
tll5   COl 
Jl16 LIDiitt
Jll7 .-iDa
~OSJCO
~~-
, .  11 Oo
J221 . . bid Co


   
SANTA BARBARA COUNTY
PURPOSE
. , .
 la
ID
-
*-1 ., .

1ta1e1
oJ.ln1
JlD .
'

DATE A-i 15. 1961
SYMBOL
l90 B (JO
 8o
Do
fllO
h
ao
lk
195 BJ
119 0 '9
119 a ga

CLAIM
ALLOWED FOR
'5'.86
88.911
93.60 ., .
l.)J.IO
~
65.QO
"'"
1.~
16.6'
8.66
4'.10
888.M
9.09
REMARKS
 ~
.,
o
Do
Oo
ao
lo
Do
98a1 a:i. '"
01. s :SS.TS
bD
J)O
-- -  

SANTA BARBARA COUNTY
DATE
NUMBER PAYEE PURPOSE SYMBOL
~1 JAo
. .-i.1  laPliee 11
llldBt.,_.a,. , .  6 ,., OlWot' . 16) l9
1116 . 16Jll
. .




' lJ.1961
CLAIM
ALLOWED FOR
5.00
11 . 36
9.-10 ,,



REMARKS
Clift-
 JlO ,
ao
'
l
'
1
'
j
.
~
.
 '
i

' .
!
' '
" j
,. ' .  
NUMBER PAYEE
)117
llanl lllPMl ISltlAir l8ia
Ml~ ,  1" co
Jl31 . ~.
JIJI .,  ftN 
 "
. ' ,. .
SANTA BARBARA COUNTY
PURPOSE
C'l~
~ 1161
~
,,. . 1 
DATE
SYMBOL
SJ.9 a
Do

CLAIM
ALLOWED FOR
s.sr
JT.00
'" 116.00
 3.1
REMARKS
LAamA CO liJI
aema\L
c.a 
o
 
! ' .
GVillY
,

NUMBER I
J 
J 43
.  
SANTA BARBARA COUNTY
FUND IA'M! (OlML) DATE A i 11i .
PAYEE
William Lanford 0

PURPOSE
Of JMatlOft
SYMBOL
111A1
181 A 1
CLAIM
ALLOWED FOR
15'.)5
240. 43
'
REMARKS


NUMBER
,
. -    SUPERVISORzs 'C0PY OF CLAIMS
PAYEE

. ftft  .
'""*' .

Ill ft.-llllil
- (General)
Salary (General)


SANTA BARBARA COUN1Y
DATE Mlllll 1J. Ufl
PURPOSE SYMBOL CLAIM
ALLOWED FOR
. , 
 .
 
,U\.Jl
- 
IJ,1tit.Q
s.fl&M
~-
240.43
REMARKS
'I
l
\ .

226
~
 
Ile : Approv
l ng Tenta:;
i ve Map o
~l'ract
10, 232 -
l'hird Dist .
/





Upon the roll being called, the following Supervisors voted Aye, to-wit:
c. W. Bradbury, Joe J. Callahan, and Daniel G. Grant
 Noes: None
Absent: Veril c. Campbell and A. E. Gracia
In the Matter of Approving Tentative Map of Tract 10,232 Located
.
South of Patterson Avenue and West of Cambridge Road, Third Supervisor1al District.
Upon motion of Supervisor Grant, Seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that the Tentative Map or Tract 10,232 located
south of Patterson Avenue and west or Cambridge Road, Third Supervisorial District,
be and the same is hereby approved, subject to the following conditions:
1) Compliance with letters or:
a) Road Department dated July 3, 1962
b) Health Department dated June 14, 1962
c) Flood Control dated July 3, 1962
d) Fire Department dated June 11, 1962
2) The subdivider shall remove at his own e.xpense any trees or other
obstructions within the utility easements that would interfere
with the use for which the easements are intended.
3) Subdivider shall plant street trees to County Standards and 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 Department  . A bond or cash deposit shall be required.
4) The subdivider shall petition the Board of Supervisors to include
the tract within & County Service District in compliance with the
Board of Supervisors' Resolution 22293.
5) Before the final map is filed for approval by the Board of Supervisors
the subdivider shall file an agreement for maintenance of
the Open Space in accordance with Resolution No. 22293.
6) Subdivider to petition the Board of Supervisors for annexation to
the Goleta Valley Mosquito Abatement District.
7) Provision of a wider Open Space strip on the west side from 10 to
20 feet on the rear of Lots 5, 6 and 7.
8) Lot 56 to be eliminated and the area included in the Open Space
to eliminate the presently unsatisfactory condition of fill slopes
within the Open Space.
9) The Board.of Supervisors shall determine the extent of improvement
of the Open Space.
10) All lots to be so designed as to contain a net lot area of at
least 11,700 square feet.
11) The above conditions, including approval of the Open Space areas,
shall be subject to confirmation by the Board or Supervisors and
subject to approval of change in zoning.
12) Sidewalk requirements to be deleted except along Patterson Avenue and
Cambridge Road.
13) The width of pavement on Cambridge Road and Patterson Avenue to
be in accord with applicable Board of Supervisors' policy 





Reconunendation
for Approval of
Tentative Map of
Tract 10, 239,
Fifth District .
I
. .
Re : Approving
Tentativ~ Map of
Tract 10,' 242,
Hope Ranch,
Third District .
j
Re : Approving
Tentative Map
of Tract 10, 244
Fifth District .
/

August 13, 19~2 227
. .

In the "Matter of Reconunendation of the Planning Commission ror Approval
. .
of Tentative Map of Tract 10,239 Located on the Fast Side of u. s. Highway 101
. .
and Telephone Road, South of Clark Avenue, Fifth Superv.isorial District, Subject .
to Certain Conditions.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
 carried unanimously, it is ordered that the above-entitled matter be and the same
.
is hereby continued until a report is received from the County Health Department
regarding ~ater and sewage pertaining to subject Tract; the rezoning matter is
resolved; and the .return or Supervisor A. E. Gracia on September 4, 1962.
In the Matter of Approving Tentative Map or Tract 10,242 Located
Between Via Hierba and Via Esperanza and West of Las Palma.a Drive, Hope Ranch,
Third Supervisorial District.
 Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Tentative Map or Tract 10,242 located
. .
between Via Hierba and Via Esperanza and west of Las Palmas Drive, Hope Ranch,
be and the same is hereby approved, subject to the following conditions:
1) Compliance with letters or: 
a) Health Department dated May 28, 1962
b) Flood Control dated June 4, 1962 
c) Fire Department dated May 28, 1962
2) Subdivider s~all remove at his own expense any trees or other

3)
obstructions within the utility easements that would interfere
with the use for which the easements are intended 
 All the above conditions to be confirmed by the Board of Supervisors.
In. the Matter or Approving Tentative Map of Tract 10,244 Located
Between Clark Avene and Rice Ranch Road and West or Bradley Road, Fifth
 Supervisorial District  .
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the Tentative Map or Tract 10,244 located
 between Clark Avenue and Rice Ranch Road and west of Bradley Road, Fifth Supervisorial
District, be and the same 1s hereby approved, subject to the following

conditions:
1) Compliance with the letters of: .
.
a) Road Department dated June 19, 1962
b) Flood Control dated June 20, 1962
"
c) Health Department dated June 20, 1962
d) Orcutt Fire District dated June 15, 1962
2) Subdivider shall 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.
.
3) A one-foot parcel reserving access shall be offered ror dedication
in-fee across the end of all streets extending to subdivision boundaries or to
 the boundaries of any unit of the subdivision, except where such streets are
extensions of existing improved streets.
' .
4) Subdivider to plant street trees to County Standards and submit a
street-tree planting plan showing the type and locations of proposed street trees
with the filing of the final map for approval by the Planning Department 



228
Re: Approving
Tentative Map
of Tract
10,246, First
District. /



5) Subdivider to provide the sum of $250.00 per lot pursuant to
-
Board of Supervisors' Resolution No. 18686 as required by the Laguna Sanitation

District, Said sums to .be paid at the rate or $50.00 per lot before the final
map is signed by the Clerk of the Board and the balance thereafter.
6) Subdivider to deposit the sum of $100.00 per lot as part of the

over-all Master Drainage program as provided by Ordinance No. 1205  .
7) Before the final map is tiled for approval by the Board or
Supervisors the subdivider shall file an agreement for tree planting and maintenance
of the Open Space area in accordance with Resolution No. 22293 
 
8) The subdivider shall petition the Board of Supervisors for
a~nexation to a County Service District in compliance with Resolution No. 22293.
9) Any reduction in lot shape or area or Lot 48 after recordation
shall be subject to approval by the Planning Commission and shall be subject to

the provisions or the 10-R-l zone district.
10) Grading shall be done in suc.h a manner that fills do not extend
into any Open Space area, except that where a road borders an Open Space, road
cut or fill may encroach upon the Open Space with prior approval of the Planning
Commission.
11). In regard to Items 18 and 19 of the Road Department letter dated
June 19, 1962, the Committee agrees that Item 18 will be .subject to re-negotiation
if the abutting property adjacent to off-tract improvements of Rice Ranch Road

west or the tract is approved at the final map stage prior .to the release of the
.
public improvement bond of the first unit of Tract 10,244  . Also the Conunittee
agrees that the County should reimburse the subdivider for the cost of the
improvements outlined in Item 19.
12) The above conditions, including approval or the Open Space Area,
shall be subject to confirmation by the Board of Supervisors and subject to
approval or suitable zoning.


In the Matter of Approving Tentative Map of Tract 10,246 Located North
or Vieja Road between Santa Barbara City Limits and Tract 10,171, First Supervisorial
District.
Upon motion or Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the Tentative Map or Tract 10,246 located
north or Vieja Road between Santa Barbara City Limits and Tract 10,171, First .
Supervisorial District, be and the same is hereby approved, subject to the
following conditions:

1) Compliance with letters of:
a) Road Department dci.ted July 23, 1962 
b) Health Department dated July 13, 1962
c) Flood Control dat'ed August 6, 1962
d) Montecito Fire District dated July 16, 1962
 .
2) Subdivider shall 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.
3) The subdivider shall petition the Board of Supervisors for the
formation of a County Service District in compliance with Resolution No. 22293.
4) Lots 1, 2 and 3 shall contain gross lot areas as shown on the
tentative map 
\'
5) Gradients on Street "A" may exceed the ' 8~ minimum requirements




. .




Approving Final
Map of Tract
10, 235, Unit 1,
Thi rd District .
(


. .
August 13, 1962 229
.  but shall not exceed 10% 

6) The above conditions shall be subject to confirmation by the Board
of Supervisors. 
In the Matter of Approving Final Map of Tract 10,235, Unit 1, Located

North of U. s. Highway 101 on the West Side qf Winchester Canyon Road, Third
Supervisorial District.
Upon moti.on of Supervisor Grant, seconded by Supervisor Bradbury, and
. 
carried unanimously, the following resolution was passed and adopted: 

- .
Resolution No. 22484
WHEREAS, the Final Map of Tract 10,235, Unit 1, Ellwood 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 or any incorporated city; and
'
WHEREAS, said Final Map has been approved by the Planning Commission; and

WHEREAS, said Final Map complies with all the requirements o.t: law;
NCM, THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED, that said
 .
Final Map of Tract 10,235, Unit 1, Ellwood Union School District, Third Supervisorial
District, prepared by Penfield and Smith Engineers, Inc., 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) Cash deposit in the amount of $2,84o.oo to cover installation or
monuments;
b) Placement of a street improvement bond in the amount of $70,000.00;
c) Cash deposit in the amount or $3,850.00 to cover street inspection
d)
e)
r)
costs;
Cash deposit in the amount or $300.00 to cover 1962-63 taxes;
.
Provision of easements as requested by the utility companies;
'
Deposit or sUfficient funds with the Goleta County Water District
 .
ror the installation .of Fire Hydrants in the .locations recommended
by the Fire Warden before the .map 1s signed by the Clerk of the
 Board;
g) No occupancy of any lot within the subdivision to take place until
all improvements are completed and cleared by the appropriate
County agencies;
h) Compliance with conditions or approval or the tentative map;
1) Provision or bond or cash deposit in the amount or $2,055.00 to
assure planting and satisfactory maintenance of street trees;
j) Special setbacks shown on the final map shall. be removed.
Passed and adopted by the Board of Supervisors of the County of Santa
.
Barbara, State or California, this 13th day or August, 1962, by the following vote:
AYES: C. W. Bradbury, Joe J. Callahan, and Daniel G. Grant
NOES: None
ABSENT: Ver11 c. Campbell and A. E. Gracia

230 .
Recommendation
of Planning
Commission for
Approval of
Request for
Variance from
Front Yard
RequirementsTract
10,222,
Montecito .
/
Recommendation
for Appro:val
of Prop;sed
Ordinanoe to
Provide for
Varying Yard
Setbacks in
Residential
Subdivisions .
/

Notice .
Communication
from Planning
Commission.

In the Matter of Recommendation or the Planning Commission for Approval
. .
or Request or George H. Allen for Variance from the Front Yard Requirements
of Ordinance No. 453 to Locate, in Connection with Tract 101 222, the Centerline
of Proposed Randall Road 35 Feet from Dwelling at 1710 East Valley Road, Montecito.
Upon motion or Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the recommendation of the Planning
Commission for approval of the request of George H. Alien for a variance from the
. -
front yard requirements or Ordinance No. 453 to locate, in conne~tion with Tract
No. 10,222, the centerline of proposed Randall Road 35 feet from an existing
dwelling, Par~~l No. 7-12-05, known as 1710 East Valley Road, Montecito, be
and the same is hereby confi~med.

  In the Matter of Recommendation of the Planning Commission for Approval
.
of Proposed Ordinance Amending Ordinance No. 661 to Provide for Varying Yard setbacks
in Residential Subdivisions.
Upon motion or Supervisor Bradbury, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that Tuesday, September 4, 1962, at 2 o'clock,
p.m. be and the same is hereby, set as the date and time for a hearing on the
above-entitled matter, and that notice of said hear~ng be published in the Santa
Barbara News-Press, a newspaper of general circulation.
Notice of PubliO Hearing on Proposed Amendment to
Santa Barbara County Zoning Ordinance No. 661,
as amended.
 NOTICE is hereby -given that a public hearing will be held by the
Board of Supervisors or. the County or Santa Barbara, State of California, on
Tuesday, September 4, 1962, at 2 oc1ock, p.m., in the Board or Supervisors
Meeting Room, Co~t House, City of Santa Barbara, State of California, on
recommendation or Planning Commission for proposed amendment to Ordinance No.
661, as amended, to provide ror varying yard setbacks in residential subdivisions.
WITNESS my hand and seal this 13th day or August, 1962.
J. E. LmiIS
J. E. t.ans, county Clerk
and ex-officio Clerk or the
Board of Supervisors
In the Matter of Communications from the Planning Commission.
- -
The following communications were rec~ived from the Planning Commission
for the purpose or information only:
/ l) Approval of request of Ralph K. Clapp for Conditional Use Permit to
construct a 32-f'oot driveway, on property known as 6594 Segovia Road, Isla Vista.
/ 2) Approval of request of Airey Construction Company for a Conditional
Use Permit under provisions of Ordinance No. 661 to construct and operate a car
wash, Lots 1, 2, 11 and 12, Block 16, Town or Goleta, known as 398 Magnolia
Avenue, Goleta.
/ 3) Approval or request or Marlow and Company ror a Conditional Use
Permit under provisions of Ordinance No.-66i to erect a 20-square root subdivision
directional sign on property generally located on the north side of
. .
Highway 154, opposite Marcelino Drive and known as 2699 Mission Drive, Santa
Ynez Valley  
,
~--,
Re: Recommendation
Concerning
Forfeiture of
Tree Planting
Bond for Tract
10, 123 (Kinman
Plaza) /




Re: Appeal on
Denial of Reques
for Rezoning
Property in
Goleta Valley 
./


Notice.
August 23, 1962 231."
.  .
In the Matter cr Recommendat-1on or the Planning Director Concerning
Forfeiture of Tree Planting Bond for Tract 10,123 (Kinman Plaza)
.
. A recommendation was received rrom the Planning Director which indicated
that Tract 10,123 was recorded for the purpose of establishing a shopping center
.
at the northwest corner of Kinman Avenue and Hollister Avenue, Goleta. Ordinance
. .
No. 1178 was adopted on October 31, 1960 applying the Planned Coinmercial regula-
. .
tions to the shopping cent~r. Since the buildings required to be constructed
. .
within 18 months of the effective date of Ordinance 1178 have not been built,
the PC District has au~omatically expired 
The conditions of approval of the subdivision included a requirement
for street tree planting. When the final map was submitted to the Board of
Supervisors for approval, it was accompanied by a bond in the amount of $135.00
.
to assure planting of 9 street trees. The final map was recorded on January 17,
.
1961 and shortly .thereafter a service station was erected on th'e corner lot.
The United Pacific Insurance Company, 616 South Shatto Place, Los . .
Angeles, has requested release of Bond No. 84711, which is the $135.00 tree planting
bond filed with the final map. An inspection made by the Planning Department
disclosed no street trees have been planted. 
The Planning Director recommended that appropriate action be taken to
cause forfeiture of the bond in order that the money can be used to plant the
required street trees.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, it
is ordered that this Board concurs with the recommendation of the Planning
Director, and the matter be referred to the County Counsel for the necessary
action.
In the Matter of Appeal of Richard w. Robertson, Attorney on Behalf .of
McGowan, Edwards and Kenworthy, from Decision of the Planning Commission on
.
Denial of Request for Rezoning Property in the Goleta Valley rrom the A-1-X to
the M-1-B District Classification.
A report of the Planning Conunission was received and read by the Clerk.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
.
carried unanimously# it is ordered that Monday, August 'Z'{, 1962 at 2 o'clock, p.m 
.
be and the same is hereby set as the date and time for a public hearing on the
appeal, and that notice of said hearing be published in the Gazette Citizen,
a newspaper of general circulation.
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,
.
August 'Z'{, 1962, at 2 o'clock, p.m., in the Board of Supervisors Meeting Room,
Court House, City or Santa Barbara, State of California, on Appeal of Richard
w. Robertson for McGowan, Edwards and Kenworthy from Denial of Planning Commission
of request to rezone from the A-1JC to M-1-B District Classification of Ordinance
.
No. 661, as amended, Lot 4, La Goleta Rancho, Map 11, Goleta Union School District,
generally located on the southside of the Southern Pacific Railway between Ward
.
Memorial Boulevard and Patterson Avenue, Golet~ Valley.
WITNESS my hand and seal this 13th day of August, 1962.
J. E. LEWIS 
J. E. LEWIS, County Clerk
and ex-officio Clerk or the
Board of Supervisors


. .

232
Re : Appeal on
Denial of Request
to Rezon
Property in
Lompoc Valley.
/
Request for
Permi!')sion to
Grade Propose
Tract 10, 244,
Unit 1, Prior
to Recordatio
of Final Map .
/


Approving Fi na
Map of Tract
10, 233, Unit 1
Vandenberg
Village, Fourt
District . /


I

In the Matter of Appeal of Joseph J. Bosio and Pier Gherini from
Decision or the Planning Commission on Denial of Request to Rezone Property in

.
the Lompoc Valley from the 20-R-1-0 to the 20-R-1-0-T District Classification.
.
Upon motion or Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be and the
same is hereby referred to the Planning Commission for submission or a report
to this Board.
 In the Matter of Request of Vesto. ma Investment Company for Permission . 
to Grade Proposed Tract 10,244, Unit 1, Prior to Recordation of the Final Map.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
~arried unanimously, it is ordered that the request of Vestoma Investment Company
.
for permission to grade the proposed Tract 10,244, Unit 1, prior to recordation
. 
of the Final Map be and the same is hereby denied without prejudice 
In the Matter of Approving Final Map of Tract 10,233, Unit 1, Located

North of Lompoc-Casmalia Road, Vandenberg Village, Fourth Supervisorial District.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22485
WHEREAS, the Final Map of Tract 10,233, -Unit #1, Lompoc Union School
District, Fourth Supervisorial District, has been presented to this Board of
Supervisors for approval; and
WHEREAS, said property is within the County of Santa Barbara and

outside the limits of any incorporated city; and
WHEREAS, said Final Map has been approved by the Planning Commission; and
WHEREAS, 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 10,233, Unit #1, Lompoc Union School District, Fourth Super-

visorial District, prepared by Penfield and Smith Engineers, Inc., 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) cash deposit in the amount of $4,o4o.oo to cover installation of
monuments;

b) Placement of a street improvement bond in the amount of $120,000.00;
. .
o) Cash deposit i~ the amount or $6,150.00 to cover street inspection
costs;
d) Cash deposit in the amount of $900.00 to cover 1962-63 taxes;
e) No occupancy of any -lot within the subdivision to take place until
all improvements are completed and cleared by the appropriate County
Agencies; 
r) Compliance with all conditions of approval of the tentative map;
g) Provision of bond or cash deposit in the amoun~ or $3,630.00 to
assure planting and satisfactory maintenance or street trees;
h) The subdivider shall petition to the Board of Supervisors that
the trac~ be included within a County Service District;
i) Deposit ~f sufficient funds with the Vandenberg Utilities Company
 
for the installation of fire hydrants in the locations recommended by the Fire

I
Re : Proposed
Abandonment of
Portion of Unnamed
County
Road Near
Buellton,
Fourth Dist.
/








Approving Plans 
& Specification
for Improvement 
of Waller Lane .

Notice to
Bidders .
I
/




















August 13 1962 233
Warden before the map is signed by the Clerk of the Board 

Passed and adopted by the Board or Supervisors of the County or Santa
Barbara, State of California, this 13th day of August 1962, by the following vote:
AYES:
NOES:
c. W. Bradbury Joe J. Callahan and Daniel G. Grant
None
ABSENT: Veril c. Campbell and A. E. Gracia
 In the ~tter or Proposed Abandonment of Portion or an Unnamed County
Road Near Buellton, a County Highway in the Fourth District.
Upon motion of Supervisor Bradbury seconded by Supervisor Grant and
.
carried unanimously it is ordered that the above-entitled matter be and the
same is hereby removed from the agenda, pursuant to the request of the Road
Commissioner 
In the Matter of Approving Plans and Specifications for Improvement
of Waller Lane Orcutt Highway to Lorencita Drive Fifth Supervi~orial District.
-
Upon motion or Supervisor Grant seconded by Supervisor Bradbury, and
carried unanimously it is ordered that the plans an.d specifications for the
improvement or Waller Lane Orcutt Highway to Lorencita Drive be and the same
are hereby approved. 
It is further ordered that S~ptember 17, 1962, at 2 o'clock, p.m. be
and the same is hereby set as the date and time for opening bids, and that notice
to bidders be published in the Santa Maria Times, a news-paper of general circulation.

 
NCYl'ICE TO BIDDERS

Notice is hereby given that the County or Santa Barbara will receive
Bids for The Improvement of Waller lane, Orcutt Highway to Lorencita Drive.
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 exam1ned. Prospective bidders may
secure cop. ies of said drawings and specifications at the Office of the County
Road Commissioner, County Court House, Santa Barbara, California 

Bidders are hereby notified that, pursuant to the Statutes of the
State or 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 for each craft or type of workman or mechanic needed to execute the
Contract as follows: 
CLASSIFICATION HOURLY WAGES
WAGE SCHEDULE 
The following wage scales are based on an EIGlfl' HOUR DAY FORTY HOUR
WEEK, MONDAY TO ~IDAY INCLUSIVE, except as otherwise noted. SANTA BARBARA COUNTY.
CRAFT 
Air Compressor Pump or Generator Operator
Asphalt Raker and Ironer
Asphalt Shoveler
,
Bootman
Carpenter

RATE PER HOUR
$3.655
3.47
3.36
3.755
4.10

234






Cement Mason
Concrete Curer, Impervious Membrane and Form Oiler
.
Concrete Mixer Operator (Mobile type)
.Concrete Mixer Operator (Skip type) 
Concrete or Asphalt Spreading, Mechanical Tamping or
Finishing Machine Operator (all types and sizes)
Driver of Dump Truck (less than 4 yards water levei)
Driver of Dump Truck (4 yards but less than 8 yards
water level)
Driver o~ Dump Truck (8 yards but less than 12 yards water level)
Driver of Dump Truck (12 yards but less than 16 yards water level)
Driver of Dump Truck (16 yards or more water level)
Driver of Road Oil Spreader Truck
Engineer Oiler and Signalman
Fine Grader
Flagman
Heavy Duty Repairman
Heavy Duty Repairman Helper
4.04
3.45
4.535
3.895
4.435
3.575
3.605
3.655
3.735
3.955
3.755
3.655
3.36 .
3.26
4.435
3.655
La.borer 3.26
Layer of Nonmetallic Pipe, including Sewer Pipe, Drain
Underground Tile
Maker and Caulker of All nonmetallic Pipe Joints 
Motor Patrol Operator (any type or size)
Reinforcing Iron Worker
Roller Operator

Rubber Tired, Heavy Duty High Spee~ Equipment Operator (Oshkosh,
D.W., Euclid, Le Torneau, La Plante-Choate or similar type
equipment with any type attachments, and Push Tractor on this
type equipment)
Scree.d Operator
Skip Loader Operator, wheel type over 3/4 yards, up to and ~ncluding
2 yards
Skip Loader Operator, wheel type over 2 yards
Tractor Loader Operator, crawler type (all types and sizes)
. .
Tractor Operator; drag type shovel, bulldozer, tamper scraper and
push tractor
4.435
4.245 .
4.435
4.535
4.535
4.435
Tree Climber, Faller, Chainsaw Operator, Pittsburgh Chipper and
similar type brush shredding Operator 3.47
.
Trenching Machine Operator (up to 7-foot depth capacity, manuracturer'
s rating)
.
Trenching Machine Operator (over 7-foot depth capacity, manufacturer's
rating
Truck Crane Oiler
Universal Equipment Operator (shovel, backhoe, dragline, derrick,
clamshell, crane) .
Water Truck Driver(under 2500 gallons)

Water Truck Driver (2500 to 4000 gallons)
Water Truck Driver (4000 gallons or more)
Painter . . .
4.245
4.535
3.895
4.535
3.635
3.755
3.875
4.50
Overtime, holidays, health & welfare, vacation and pension are
governed by the craft involved.
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
















Re : Approving
Plans & Speci- 
f1cations for
Improvement on 
Atterdag Road
& Copenhagen
Drive, Solvang.


Not ice to
Bidders .
I









August 13, 1962
one-half time shall be paid for overtime.
It shall be mandatory upon the contractor to whom the contract is
awarded, and upon any subcontractor under him to pay no~ less than the said
specified rates to all laborers, worlanen and mechanics employed by them in the
execution or the contract.
Each bid shall be made out on a form to be obtained at the Office or
.
the Road Commissioner; shall be accompanied by a certified or cashier's check
235
or bid bond for ten (10) per cent or the amount of the bid 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 2:00 p.m. on the 17th day of September,
1962, and will be opened and publicly read aloud at 2:00 o'clock P.M. or that day in
the Board of Supervisors' Room at the Santa Barbara County Court House 

The above mentioned check or bond -shall be given as a guarantee that
the bidder will enter into the contract if awarded to him and will be declared
rorf eited if the successful bidder refuses to enter into said contract after
being requested so to do by the Board or Supervisors or said County 
The Board or Supervisors of Santa Barbara County reserves the right to
'

reject any or all bids or waive any informaiity in a bid~
No bidder may withdraw his bid. for a period or thirty {SO) days after

the date set for the opening thereof.
Dated: August 13, 1962

J. E. LEWIS
Clerk of the Board of Supervisors
of the County of Santa Barbara
In the .Matter or Approving Plans and Specif~cations ror Improvement
on Atterdag Road and Copenhagen Drive, Solvang.
Upon mo~ion or Supervisor Grant, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that the plans and specifications for improvement
on Atterdag Road and Copenhagen Drive, Solvang, be and the same is hereby
approved 
It is further ordered that September 17, 1962 at 2 o'clock, p.m. be
. .
and the same is hereby set as the date and time for opening bids, and that notice
to bidqers be published in the Santa Barbara News-Press, a newspaper or general
circulation 
NO'l'ICE TO BIDDEJIB 

Notice ~s hereby given that the County or Santa Barbara will receive
bids for IMPROVEMENT ON A1'J'ERDAG ROAD AND COPENHAGEN DRIVE, SOLVANG.
Each bid will be in accordance with drawings and specif-1cat1ons now I
on file in the Office of the County Clerk at the Santa Barbara County .-court
House, Santa Barbara, California, where they may be examined. Prospective bidders
may secure copies or said drawings and specifications at the Office or the County
Road Commissioner, County Court House, Santa Barbara, California.
Bidders are hereby notified that, pursuant to the Statutes of tbe
.
State or California, or local laws thereto applicable, the Board of Supervisors
. has ascertained the general prevailing rate of per hour wages and rates for

legal holiday and overtime work in the locality in which this work is to be
performed for each craft or type of workman or mechanic needed to execute the
Contract .as follows:
236

~ --- - -- - ----------------------------------------------,------,----~


.
CLASSIFICATION HOURLY WAGE
WAGE SCHEDULE
.
The following wage scales are based on an EIGHT HOUR DAY., FORTY HOUR
. .
WEEK., MONDAY TO FRIDAY INCWSIVE., except as otherwise noted. SANTA BARBARA COUNTY.
CRAFI' RATE. PER HOUR
Air Compressor, Pump or Generator Operator
Asphalt Raker and Ironer
Asphalt Shoveler
-Bootman
Carpenter
Cement Mason

Concrete Curer., Impervious Membrane and Form Oiler
Concrete Mixer Pper.ator (Mobile type) 
Concrete Mixer Operator (Skip type)
Concrete or Asphalt. Spreading., Mechanical Tamping or Finishing
 Machine Operator (all types and sizes) 
Driver of Dump Truck (less than 4 yards water level)
 Driver of Dump Truck (4 yards but less than 8 yards water level)

Driver of Dump Truck (8 yards .but less than 12 yards water level)
Driver or Dump Truck (12 yards but less than 16 yards water level)
Driver of Dump Truck (16 yards or more water level)
Driver of Road Oil Spreader Truck
Engineer Oiler and Signalman
Fine Grader
Flagman
Heavy Du~y Repairman

- Heavy Duty Repairman Helper
Laborer
Layer of Nonmetallic Pipe., including Sewer Pipe.,
Underground Tile
Maker and Caulker of All nonmetallic P1pe Joints
Motor Patrol Operator (any type or size)
Reinforcing Iron Worker
Roller Operator
r
Drain Pipe and


.
Rubber Tired., Heavy Duty High Speed Equipment Operator {Oshkosh.,
D.W  ., Euclid., Le Torneau., La Plante-Choate or similar type
equipment with any type attachments, and Push Tractor on this
type equipment
Screed Operator

c Skip Loader Operator., wheel type over 3/4 yards., up to and including
2 yards
Skip Loader Operator., wheel type over 2 yards
Tractor Loader Operator., crawler type (All types and sizes)
Tractor Operator., drag type shovel., bulldozer, tamper scraper
and push tractor

$3.655
. 3.47
3.36
3.755
4.10
4.04
3.45
4.535
3.895
4.435
3.575
3.605
3.655
3.735
3.955
3.755
3.655
3.36
3.26
4.435
3.655
3.26
3.57
3.45
4.535
4.25
4.245
4.435
4.245
4.435
4.535
4.535
4.435
Tree Climber., Faller., Chainsaw Operator., Pittsburgh Chipper and
similar type brush shredding Operator 3.47
Trenching Ma.chine Operator (up to 7-foot depth capacity., manuracturer
s rating)
Trenching Machine Operator (over 7-foot depth capacity, manufacturer's
r~t1ng) . 
.
Truck Crane Oiler
Universal Equipment Operator
clamshell., crane)
(shovel., backhoe., dragline., derrick.,

4.245
-
4.535
3.895
4.535








.
Re : Acceptance
of Right of Way
Grants for Vari
ous Road Improv -
ments . /

August 13 1962  237
water Truck Driver(Under 2500 gallons)  3.635
  Water Truck,Driver (2500 to 4ooo gallons) 3.755
Water. Truck Driver (4o.q.O gallons or more)   3.875
.
Painter 4.50
'
Overtime holidays health & welfare vacation and pension are
governed by the craft involved.
For any craft not included in the list the minimum wage shall be the
general prevailing wage ror the loca.lity and sha11 not be less than $1.00 per
hour. Double time shall be paid for work on Sundays and holidays. One and onehalf
time shall be paid for overtime.
It shall be 'mandatory upon the contractor to whom the contract is
awarded and upon any subcontractor under him to pay not less than the said
.
specified rates to all laborers; workmen and mechanics employed by them in
the execution or the contract.  .
Each bid shall be made out on a rorm to be obtained at the Office or
the Road Commissioner; shall be accompanied by a certified or cashier's check or
bid bond ror ten (10) per cent of the amoun~ or the ~ bid made payable to the order
Of the Treasurer of Santa Barbara County Santa Barbara Ca1ifornia; shall be

sealed and filed with the Clerk of the County of Santa Barbara Court House
Santa Barbara, California on or before 2:00 P.M. on the 17th day or September

1962. and will be opened and publicly read aloud at 2 :00 o clock P .M. or that
day in the Board or 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 or Supervisors or said County.
The Board or 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 of thirty (30) days arter
the date set for the opening thereof.



Dated: August. 13 1962 

J. E. LEWIS
clerk Of the . BOard or Supervisors
of the County of Santa Barbara

In the Matter of Acceptance of Right of Way Grant~ for Various.Road
Improven1ents 
 Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is orderea that. the following Right of Way Grants be a nd
the same are hereby accepted;
 / Miriam Austin Mac~enzie who acquired title a~ Miriam Austin Knapp,
 John V. Austin, Jr., and Hawthorne D. Austin dated June 14, 1962,
for improvement of a .portion of Shoreline Drie in the Thir4 District 
.
/ Hejls  Minde No. 23 o.f Dania of California, dated August 3, 1962,
for . improvement of Atterdag Road in Solvang.
. .
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.

238
Re : Authoriz
ing Payment
for Street
I nspertion
Fees f or
Various Subdivisions
/


Allowance of
Positions ,
etc .
/





In the Matter of Authorizing Payment for Street Inspection Fees to
 A. F. Janes Testing Laboratories, Inc. for Various Subdivisions.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury,
and car~ied 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 subdivisions, in accordance with agreement dated July 31, 1962, and
pursuant to the request of the Road Commissioner: 



Magnolia Village Shopping Center
.
Tract 10,034, Unit 2
Tract 10,070, Unit 1
Tract 10,081, Unit l
Tract 10,089, Unit 2
Tract 10,089, Unit 3
Tract 10,115
Tract 10,129
Tract 10,141, Unit 2
Tract 10,141, Unit 3
Tract 10, 145
Tract 10,149
Tract 10,151, Unit 7
Tract 10,154, Unit 1
Tract l0,+62, Unit 4
Tract 10,163, Unit 1
Tract l0,163, Unit 2
Tract l0,163, Unit 3
Tract l0,163, Unit 4
Tract l0,163, Unit 5
Tract 10,172
Tract 10,175

Tract 10,173, Unit 2
Tract 10,176, Unit 1
Tract 10,178, Unit .2 .
Tract 10,185
Tract 10,188
Tract 10,193 
Tract 10,194, Unit l
Tract 10,197
Tract 10,199, Unit 1
Tract 10,203
Tract 10,212
Tract .10,214
Tract 10,221




$ 5.55
40.55
20.55
97.95

39.75
58.50
56.8o
98.85
70.05
31.05
453.70
450.00
17.05

o.oo Final Bill
6.oo
255.85
135.00
110.85
152.50
204.75
84.50
77.20
17.65
184.40
71.10
36.95
226.75
85.60
286.70
638.25
80.55
244.75
707.30
197 .20
435.60
In the Matter of Allowance of Positions, Disallowance of Positions,
and Fixing of compensation for Monthly Sal.aried Positions.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:








;
. .



Request for reclassification
of Position of
Engineering Aide
I .

 Request for Reclassification
of Position of
Engineering Aide
II . /
Re : Request fo
Establishment

of Part- t11Jle
Administrative
Position f or
Assistant Supe -
intendent of
Schools, etc.,
/
. .
August 13., 1962
239
'
.'Resolution No. 22486 
.
WHEREAS., the Board of Supervisors finds that there is good cause for the
adoption of the provisions of this Resolution;
NCM, THEREFORE, IT IS HEREBY R.ESOLVED as follows: . .
SECTION I: The rollowing position(s) (is) (are) hereby allowed.,
effective FORTHWITH:
COUNTY
DEPARTMENT

SHERIFF AND. CORONER
IDENTIFICATION
NUMBER
TITLE OF
POSITION
Sheriff's Lieutenant
Sheriff's Lieutenant
SECTION II: Th~ following position(s) (is) (are) hereby disallowed.,

effective ---- 19- -'
COUNTY
DEPARTMENT
NONE
 IDENTIFICATION
NUMBER
TITLE OF
POSITION
SECTION III: The compensation for the hereinafter designated monthly
salaried position{s) shall be as follows, ef~ective September 1, 1962:
COUNT.
DEPARTMENT
ROAD DEPT.
IDENTIFICATION
NUMBER
144.18.21
NAME OF
EMPLOYEE
Herman H. Ehly
COLUMN
E
Passed and adopted by the Board or Supervisors of the County of Santa
~
Barbara, State of California, this 13th day of August., 1962 by the following vote:
AYES:
NO.ES:
ABSENT:
Joe J. Callahan, C. W. Bradbury, and D~niel G. Grant
None
Veril c. Campbell and A. E. Gracia
In the Matter of Request of the Road Conunissioner for Reclassification
of Position of Engineering Aide I (Ronald Ortega, Incumbent).
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be and the
same is hereby referred to the Administrative Officer for study 
"
In the Matter of Request of the Road Commissioner for Reclassific~t~on
of Position of Engineering Aide II (Jose Ga~cia, Incumbent).
' t
Upon motion or Supervisor Grant, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the above-entitled matter be and
'
the same is hereby referred to the Administrative Officer for study 
.
In the Matter or Request of the County Superintendent of Schools for
 -- .
Establishment of a Part-Time Administrative Position for the Assistant Superintendent
of Schools ror Business and Administrative Services.
Upon motion of .Supervisor Grant, seconded by Supervisor Bradbury,
and carvied unanimously, it is ordered that the request or the County Superin-
 tendent of Schools for establishment of a part-t.i me .a d. ministrative position for

the Assistant Superintendent of Schools for Business and Administrative Services
{Fred J. Greenough) be and the same is hereby approved at a fixed salary of
.
$3,720.00 per year. from County General Funds, effective September 1, 1962,
payment to be made by claim.
. .

240
Re : Sale of
Bonds of Solv ng
School Distri t .
/

.
In the Matter of the Sale of Bonds of Sol~ang School District, Series A.
.
Upon motion of Supervisor Grant, seconded by .Supervisor Brad~ury, and
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22487
WHEREAS, the Board or Supervisors of the County or Santa Barbara,
State or California, heretofore advertised for sealed bids or proposals for the
.
purchase of bonds of the Solvang School District, of Santa Barbara County,
' California, dated August 20, 1962, in the total amount of $30,000.00. , and said . .
Board having there.after in open session on the 13th day of August, 1962, publicly
 
opened, examined and declared that all sealed bids or proposals received pursuant
thereto are as follows:
Bidder
Taylor and Company
Hill Richards & Co.,
Inc.
William R. Staats & Co

Bank of America
and Associates

.
Security First National
Bank

Schwabacher & Co

Maturity Date
of Bonds
August 20, 1963 -
August 20, 1968
August 20, 1969 -
August 20, 1977
August 20, . 1963 -
August 20, 1966
August 20, 1967 -
August 20, 1968 -
August 20, 1971 .
August 20, 1972 -
August 20, 1977
August 20, 1963 -
August 20, 1971
August 20, 1972 -
August 20, 1977

August 20, 1963 -
August 20, 1967
August 20, 1968 -
August 20, 1972
August 20, 1973 -
August 20, 1977
August 30, 1963 -
August 20, 1977
August 20, 1963 -
August 20, 1977
Interest
Rate
3-3/4~
5~
4-1/4~
3-1/~
3-3/4~
4~
3-3/4~
3-1/zJ,
3-3/4~
4~
4~
Premium .
$9.00
$6.oo
$9.00
$61.00
$101.00
$11.00
NOW, THEREFORE, BE IT AND IT IS HEREBY RFSOLVED 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:
Taylor and Company
439 North Bedford Drive
Beverly Hills, California
at the par value and premium of $9.00 as specified in its proposal, the same
.
and the responsibility or 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:
Maturity Date
August 20, 1963 - August 20, 1968
August 20, 1969 - August 20, 1977
Interest Rate
4~
3-3/4~
Passed and adopted by the Board of Supervisors of the County or
Santa Barbara, State of California, this 13th da~ of August, 1962, by the
following vote: 

-------------------
-~------.~---------------------------------------------.--.,
Re: Rejecting
Bid for Purchas
of Solvang Scho 1
District Bonds.
I
Re: Proposed
Purchase of
Certain Real
Property in
Fifth District
(Andres).
/

Re: Acceptance
Grant Deed
(Andres) .


Ayes:
Noes:

Absent:
. .
.
August 13, 1962
C. W. Bradbury, Joe J. Callahan and Daniel G. Grant.
None
-.
Veril c. Campbell and A. E. Gracia. 
241
In "the Matter or Rejecting Bid or Hill, Richards & Company for Purchase
of Solvang School District Bonds, Series A,  '

Upon motion or Supervisor Grant, seconded by Supervisor Bradbury, and
- carried unanimously, it is ordered that the bid or Hill, Richards & Company ror

purchase or Solvang School District Bonds, Series A, be and the same is hereby
 .
rejected, inasmuch as four rates were listed instead or the limitation or three
rates as spec1fietl in the Notice Inviting Bids.
The Board recessed until 2 o'clock, p ,m 
 - At 2 o''clock, p.m. the Board reconvened.
Present: Supervisors c. w. BradbU!'f, Joe J. Callahan, and Daniel
'
G. Grant; and J. E. Lewis, Clerk
Absent: Supervisors Veril c. C~f!1Pbe11 and A. E. Gracia

Supervisor Callahan in the Cl'lair 

 In the Matter or P~oposed Purchase of Certain Real Property in the
Fifth District (Andres).
This being .the date set for the consummation of purchase or certain
real property; the Affidavit or Publicat~on being on file with the Clerk;
. .
Upon motion or Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the necessary resolution be adopted to
purchase the property owned by Edward J. Andres and Edward E. Andres 
In the Matter or Acceptance or Grant Deed Conveying Certain Real
.
. Property to the County or Se.n~a Barbara (Andres) 
Upon motion or Supervisor Grant, seconded by Supervisor Bradbury, 
and carried unanimously, the following resolution was passed and adopted:

 Resolution No. 22488 '
.
WHEREAS, the Board of Supervisors of the County of Santa Barbara, by
.
Resolution No. 22385, which resolution is incorporated herein and made a part
hereof by reference, has declared its intention to purchase certain real property
 situated in the County or Santa Barbara, for future public purposes; and  
WHEREAS, by the foregoing resolution, said Board or Supervisors set
Monday, August 13th, 1. 962. , at the hour of. 2:00 p.m. as the time to consummate
 the purchase or said real property, and said notice of intention was published,
as required by Government Code Section 25350, in the Santa Maria Times, a newspaper
 or genera~ circulation, published in the County or Santa Barbara; and

WHEREAS, Edward J. Andres and Edward E. Andres, the owners of said
property, have executed .a Right or Way Grant, dated June 25, 1962, to the County
 
or Santa Barbara and have delivered the same to said County for acceptance,
---- .------------------- ---------------------------------
242

Re: Hearing on
Request to Rezone
Property
Goleta (Tract
10, 232) /
Ordinance
1344.
No .
Re : Hearing o
Request to Re
zone Property
Montecito .
(Charles Bora
tello) ./


NCM., THEREFORE., IT IS HEREBY ORDERED AND RESOLVED., as follows:
   - .
1. That the foregoing recitations are true and correct.
2. That the Board or Supervisors accepts said Grant Deed conveying to
 
said County the property described in said Resolution No. 22385 hereinabove
incorporated herein and made. a parthereof by reference.
3. That the Auditor or the County of Santa Barbara draw his warrant

in favor of Edward J. Andres and Edward E. Andres in the sum of $2.,768.00., the
purchase price agreed upon by the parties for the said .real property from Road
Fund., Account 145B24.
4. That the clerk of the County of Santa Barbara., is hereby authorized
and directed to record said Grant Deed 

Passed and adopted by the Board of Supervisors of the County or Santa
 Barbara, State of California., this 13th day or August., 1962., by the following vote:
 
Ayes: c. W. Bradbury, Joe J. Callahan, Daniel G. Grant
Noes:  None 
Absent: Veril c. Campbell and A. E. Gracia
  
In the Matter or HeaTing on Request of Earl G. Johnstone, Jr. and
John W. Weeks- {Tract 10.,232) for an Amendment to Ordinance No. 661 to Rezone
Certain Property Generally Located on the South .Side of Patterson Avenue,
Goleta, from the 20-R-l ta the 20-R-l-PR District Classification.
This being the date for the hearing on the request of Earl G. Johnstone,
-
Jr. and John w. Weeks (Tract 10,232) for an amendment to Ordinance No. 661 to
rezone certain property generally located on the south side of Patterson Avenue,
Goleta., from the 20-R-1 to the 20-R-1-PR District classification; the Affidavit
of Publication being on file with the Clerk, and there being no appearances or
written statements for or ~gainst said proposal;
Upon motion or Supervisor Grant, 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 . 1344 - Amending Ordinance No. 661, as
Amended, by Adding Sections 276 and 277 to Article IV of Said Ordinance.
.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury., and
carried unanimously, the Board passed and adopted Ordinance No. 1344 or the

County or Santa Barbara entitled: 11An Ordinance Amending Ordinance No. 661 of

the County or Santa Barbara., as Amended, by Adding Sections 276 and 277 to

Article IV or Said Ordinance11
   
Upon the roll being called., the following Supervisors votes Aye., to-wit:
C.  W. Bradbury, Joe J. Callahan., and Daniel G  . Grant
Noes: Ncne 
Absent:  Veril c. Campbell and A. E. Gracia 
.
In the Matter of Hearing on Request or Charles Borgatello for Amendment
to Ordinance No. 453 to Rezone Property Generally Located Northerly or East
Valley Road and Westerly of Montecito Village from the 20-R-l to the CN District
 Classification.
This being the date set for the hearing on the request or Charles


'
Re : Hearing on
Request to Rezone
Property
at Northeast
Corner of
Hollister Ave &
Ward Memorial Blvd. /

August 13, 1962 - 243
Borgatello for an amendment to Ordinance No. 453 to rezone certain property
generally located northerly or East Valley Road and westerly of Montecito
Village from the 20 R 1 to the CN District classification; the Affidavit of
Publication being on file with the Clerk, the following persons appeared before
the Board:
In favor of the proposed rezoning:
John Hay,Attorney at Law, on behalf of Charles A. Borgatello
Edwin Welch, Executive Secretary, Montecito Protective and
Improvement ~ssociation
 In opposition to the proposed rezoning:
Stanley W. Abbott, Attorney of the law firm of Price, Postel and
Parma, representing Mrs. Alyce Maris, one of the adjacent
property owners . 
Robert Westwick, Attorney at Law, representing Mrs. Billie Bailey,
a resident of Santa Angela Lane.
Sam Zimmerman, Attorney at Law, on behalf or Mrs. Lora Squire
and Mrs . Joe Ziliotto, property owners on Santa Angela Lane.
Mr. Zimmerman called upon the following persons:
Mrs. Charles Lapworth, resident at 551 Santa Angela Lane.
Mrs~ Lora Squire, resident at 550 Santa Angela Lane 
Interpreter for Mrs. Joe Ziliotto, property owner on Santa Angela
Lane. 
Upon motion or Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that this hearing be and the same is hereby
concluded.
A Motionwas made by Supervisor Bradbury and seconded by Supervisor
Grant that the request or Charles Borgatello for an amendment to Ordinance No.

453 to rezone property gener ally located Northerly of East Valley Road and
westerly of the Montecito Village from the 20-R-l to the CN District classification
'
be approved, and the necessary ordinance adopted. 
Upon the roll being called, the following Supervisors Voted Aye, to-wit:
c. W. Bradbury and Daniel G. Grant   
Noes: Joe J. Callahan
Absent: A. E. Gracia and Veril c. Campbell
 Motion failed for lack of a  majority 

In the Matter of Hearing on Request or Standard Oil Company to Rezone
Property at Northeast Corner of Hollister Avenue and Ward Memorial Boulevard,as
Submitted by Richard P. Weldon, Attorney at Law.
This be"ing the date set for the hearing on the request of Standard
Oil Company to rezone property in the Goleta Valley generally located at the
northeast corner of Holl~ster Avenue and Ward Memorial Boulevard from the 6-R-1
to the CH or such other district classification as would permit a service station; .
the affidavit of Publication being on file with the Clerk, the following were
read by the Clerk:
Planning Commission - Report on the rezoning request by Standard Oil
Company, recommending that no rezoning occur at the present time,
., .
~------~~~--------------------------------------------~----
244
'
. .

Re : Hearing on
Appeal to Rezone
PropertyCasitas
Pass
Road & Frontage
Road,
Carpinteria
Valley. /

but that wholesale rezoning of this section be delayed until the
Master Plan is complete. The Commission was of the opinion that
.
if the applicant wished to apply for a multiple dwelling zone
That such rezoning would be appropriate under a new multiple
dwelling zone amendment now under consideration by the Planning
Commission.
Mr. R. H. Seaton - In favor of rezoning for service station purposes.
Richard Weldon, Attorney for Standard Oil Company, appeared before
the Board, in support of the request of Standard Oil Company
for rezoning to a CH District classificatiori.
Upon motion of Supervisor Grant, 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 this Board concurs with the recommendation
of the Planning Commission and the request of Standard Oil Company to rezone

the property at the northeast corner of Hollister Avenue and Ward Memorial

.
Boulevard from the 6-R-1 to the CH District classification be and the same is

.
hereby denied.

 
In the Matter of Hearing on Appeal of Orin E. and Alice Hales to
Re~one Property Located at the Northerly Corner of Intersection of Casitas Pass

Road and Frontage Road Abutting u. s. Highway 101 from the 7-R-l to the CH and
7-R-4 District Classification, Carpinteria Valley.
 This being the date set for the hearing on the appeal of Orin E. and
Alice Hales to rezone property located at the northerly corner of intersection

of Casitas Pass Road and Frontage Road abutting U. s  Highway 101 from the
7-R-1 to CH and 7-R-4 District classifications, Carpinteria Valley; the Affidavit
of Publication being on file with the Clerk, the following communications were
received and read by the Clerk:
Irene A. and Carl H. Hanson - In favor or the proposed rezoning or   
the Hales property
Mrs. S. J. Menegon - In opposition to the proposed rezoning of the
 
Hales property
Mrs. N. T. Abbott - Opposed to the propose~ rezoning
 
Mr. and Mrs. Harry B. Powell - In opposition to the proposal
LeRoy s. and Dorothy H. Pinkham - In favor of the proposed rezoning
Mrs. Richard Houser - Opposed to a service station on the Hales property
The Chairman declared that it would be necessary for a Board member
to leave the meeting and inasmuch as there would not be a quorum, the meeting

would have to be continued until the following day.
Lester West, Attorney for Mr. and Mrs. Hales, requested that the
hearing be continued until August 14, 1962 

The Chairman declared that the regular meeting of August 13, 1962
be and the same is hereby duly and regularly continued to Tuesday, August 14,
1962, at 10 o;clock, a.m.

. .


Re : Execution
of Agreement
for Construct1 n
of I.q. Morada
Girls ' Residen e
for Teen-Age
Girls . /
Re : Approving
Plans & Speci-
 fications for
Construction &
Completion of
Sewerage Facil
ities - each
Sanitation
District .- /

Notice .
Re : Recommendation
for Autho -
ization to NeF.r--' tiate
Agreeme
for Design of
New Lompoc
Fire Station.
/
Re : Hearing on
Appeal to Rezone
Property
Casitas Pass
Road & Front age
Rd Abuttin
u .s . 101,
Carpinteria
Valley . /

August. 14, 1962 245

  Board of Sup~rvisors of the County of Santa Barbara,
 State of California, August 14, 1962 at 10 o'clock, a.m.
Present: ~ u12 ervisors c. w. Bradbry, Joe J. Callahan,
  and Daniel G. Grant; and J. E. Lewis, Clerk
  Absent: Supervisors Veril c. Campbell and A. E. Gracia

. .
Supervisor 9a1lahan in_ the Chair 

. .
In the Matter of Execution of Agreement with Bob Quinn General Building
Contractor for Construction of La Morada Girls' Residence f'or_'l'een-Age Girls.
Upon motion of Supervisor Grant, 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 Bob Quinn General
Building Contractor for construction of La Morada Girls' Resi.dence for Teen-Age
Girls on San Antonio Road, Santa Barbara County.
.
In the Matter of Approving Plans and Specifications for Construction
and Completion of Sewerage Facilities Including Sanitary Sewers, Force Mains
and Sewage Pump Stations, Sewage Treatment Plant and Appurtenant Facilities,
Cachuma Sanitation District.
Up,on mo.tio11 of Supervisor Bradbury, seconded by Supervisor Grant,
and carried unanimously, it is order~d that plans and specifications for Con- 
struction and Completion of Sewerage Facilities Including Sanitary Sewers, Force
Mains and Sewage Pump Stations, Sewage Treatment Plant and Appurtenant Facili~ies,
Cachuma. Sanitation District, be and the same are hereby approved.
It is further ordered that bids be received for said project on or
before Wednesday, September 12, 1962 at 3 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:
' (No~i9e 1;o Bidd.ers - Cachuma Sanitation District)
{For details of Notice to Bidders see Original
on File in Clerk's Office)

In the Matter of Reconunendation of the Director of Public Works for 
Authorization to Negotiate an Arc~itectural Agreement with the Firm of Kruger
and Bensen of Santa Barbara for Design of the New Lompoc Fire Station.
Upon motion of Superv+sor Bradbury, seconded. by. Supervisor Grant, and
carried unanimously, it is ordered that the recomiendation of the Director of 
.
Public Works for .authorization to negotiate an architectural agreement with
 .
the firm of Kruger and Bensen of Santa ~rbara for design of the New Lompoc
Fire Station be and the same is hereby approved 
Supervisor Campbell was present at this time  

. In the Matter of Hearing on Appeal of Orin E. and Alice Hales to
Rezone Property Located at the Nortperly Corner of I ntersection of Casitas Pass
Road and Frontage Road Abutting u. s. Highway 101 from the 7-R-1 to the CH and
7-R-4 District Classifications, Carpinteria Valley.
This being ~he date set for the hearing on the appeal of Orin E. and
 ,

' '
----------;--~--------------------------------------------~---~
246
. .
Re : Hearing o
Request to Re
zone Property
on East Side
of Ellwood
Station Road,
Goleta.
/


Alice Hales to rezone property lQcated at the northerly corner of the intersection
of Casitas Pass Road and Frontage Road abutting u. s. Highway 101 from the 7-R-l
to CH and 7-R-4 District classifications, Carpinteria Valley, the following
. .
communications were received and read by the Clerk:
 
Irene A. and Carl H. Hanson - In favor of the proposed rezoning 

Mrs. S. J. Menegon - In opposition to the proposed rezoning 

Mrs. N. T. Abbott - Opposed to the proposed rezoning
Mr. and Mrs. Harry B. Powell - In opposition to the proposal
LeRoy s. and Dorothy H. Pinkham - In favor of the proposed rezoning
Mrs. Richard Houser - Opposed to a service station on the Hales Property
.
Union Oil Company of California - Advising that the Company has no
intent of constructing a truck service station on the Hales Property.
James R. Callaway - In favor or the proposed rezoning
Robert A. Doell - Approving the requested zon4ng change
Petition signed by 211 persons opposing the requested rezoning or the
Hales property

Report or the Planning Department dated June 22, 1962
Copy or petition containing 93 signatures in favor of the request of
Mr. and Mrs. Hales.
The following persons appeared in favor of the request or Mr. and Mrs.
Hales for rezoning to permit a service station on the Hales property:
Lester West, Attorn~y representing Mr. and Mrs. Hales
Richard Perry, representing Union Oil Company of California
Gordon Bailard
The following persons appeared in opposition to the reques,ed

rezoning of the .Hales property:
Mrs.Charles MacGillivray
Mrs. Kenneth R. Coffman
Richard Houser 
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that this hearing be and the same is hereby
concluded.
A motion was made by Supervisor Bradbury and seconded by Supervisor
Campbell that this Board request rezoning of the area from the 7-R-1 to .the CH
and 7-R-4 District classifications.

Upon the roll being called, the following Supervisors voted Aye, to-wit:
c. w. Bradbury and Veril c. Campbell 
Noes: Joe J. Callahan and Daniel G. Grant
Absent: A. E. Gracia
Motion failed 

In the Matter of Hearing .on Request of Commonwealth Savings and Loan

Association for ~roposed Amendment to Ordinance No. 661 to Rezone Property
Generally Located on the East Side of Ellwood Station Road, Goleta, from A-1~-0

to 8-R-1 District Classification.
This being the date set for the hearing on the request of Commonwealth
Savings and Loan ~ssociation for a proposed amendment to Ordinance No. 661 





August 14, 1962 247

.
to rezone from the A-1-X-O to the 8-R-l District classification, property
. . generally located on the east side of Ellwood Station Road extending northerly
of El Enoanto Heights Subdivision and known as a portion of the Pomatto Property,
Re : Hearing on
Request to Rezone
Property,
Northerly of
Highway 101 and
Easterly of Win
chester Canyon
Road, Goleta./
Ordinance
1345 .
No .
/
Re : Hearing on
Appeal on Den:t,a
of Request to
Rezone Property
in Orcutt . (For
Use as a Tra11e
Court ) /
. Goleta Valley; the Affidavit or Publication being on file with the Clerk, and


there being no appearances or written statements fo.r or against said proposal;
- Upon motion or Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that this hearing be and the same is hereby
concluded.

.
In the Matter or Hearing on Request or Winchester Homes, Inc. for
Proposed Amendment to Ordinance No. 661 to Rezone Property Generally Located .
Northerly o~ Highway 101 and Easterly of Winchester Canyon Road, Goleta, from
the 7-R-1-PR to 8-R-1-0-PR District Classification. 
This being the date set tor the hearing on the request or Winchester
Homes, Inc. for a proposed amendment to Ordinance No. 661 to rezone from the
7-R-1-PR to the 8-R-1-0-PR District classification Lots 42 and 73, Rancho Los
 Dos Pueblos Map 10, Ellwood Union School District, generally located northerly
or Highway 101 and easterly of Winchester Canyon Road, Goleta Valley; the
Affidavit or Publication being on file with the Clerk, and there being no
appearances or written statements f or or against said proposal;
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanjmously, it is ordered that this hearing be and the same is hereby
concluded. 
 In the Matter or Ordinance .No. 1345 - Amending Ordinance No. 66~,
as Amended, by Adding Section 278 to Article IV or .Said Ordinance.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adop.t ed Ordinan. ce No. 1345 or the
County of Santa Barbara, entitled: "An Ordinance Amending Ordinance No. 661 of
the County or Santa Barbara, as Amended, by Adding Section 278 to Article IV of
Said Ordinance". 
Upon the roll being called, the following Supervisors voted Aye, to-wit:
c. w. Bradbury, J oe J. Callahan, Daniel G. Grant, and Veril c. Campbell
Noes: None 
Absent: A. E. Gracia
In the Matter or Hearing on Appeal or David s. Licker, Attorney, on
Behalf or Antell Company from Action of the Planning Commission on Denial of
.
Request to Rezone Property in Orcutt, and from Decision on Denial of Conditional
Use Permit on Said Property for a Trailer Park.
This being the date set for the hearing on the appeal or David s .
Licker, Attorney, on behalf of Antell Company from action or the Planning
Commission on denial or the request to rezone property in Orcutt, and from the
decision on denial of a Conditional Use Permit on said property for a trailer
park; the Affidavit of Publication being on file with the Clerk, and upon the
request of David s. Licker, Attorney, for continuance of the hearing to

September 171 1962;
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and

248
Re : Hearing o
Proposed Amen
ment No . 661 t
Rezone Propert
Known as Porti n
Of Tract lOA
Portion of 
Rancho San
Carlos De
J onata, Buellton
/
Ordinance
No . 1346 .
I
. .

Re : Hearing on
Proposed Anne -
tion of Tract
10, 233 to
County Servic
Area No . 4 in
Lompoc Val ley 

carried unanimously, it is ordered that this hearing be and the same is hereby
duly and regularly continued to Monday, September 17, 1962 at 2 o'clock, p.m.
In the Matter of Hearing on Proposed Amendment to Ordinance No. 661
to Rezone Property Known as Portion of Tract 10A, Portion of Rancho San Carlos
De Jona~a, Buellton School District, .from 8~R-l ~ to 2-E~l District Classification.
  

This being the date set for the hearing on the p~oposed amendment to
Ordinance No. 661 to rezone property known as Portion or Tract lOA, Portion or
Rancho San Carlos De Jonata, from 8-R-1 to 2-E-1 District classification; 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 Campbell, seconded by Supervisor Grant, and
carried unanimously, it is ordered that this hearing be and the same is hereby
concluded. 
In the Matter of Ordinance No 1346 - Amending Ordinance No. 661, as
 .
Amended, by Adding Section 279 to Article IV of Said Ordinance.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, the Board passed and adopted Ordinance No. 1346 of the
County of Santa Barbara, entitled: 11An Ordinance Amending Ordinance No. 661 of
the County of Santa Barbara, as Amended, by Adding Section Z79 to Article IV of
Said Ol:'dinance11


Upon the .roll being called, the following Supervisors voted Aye, to-wit:
c. w. Bradbury, Joe J. Callahan, Daniel G. Grant, and
Veril c. Campbell
Noes: None 
Absent: A. E. Gracia



In the Matter or Hearing on Proposed Annexation of Tract 10,233 to
County Service Area No. 4 in the Lompoc Valley (Vand~nberg Village Development
Company)
This being the date set for the hearing on the _proposed annexation
/ of Tract 10,233 to County Service Area No. 4 in the Lompoc Valley; the Affidavit
of Publication being on file with the Clerk, apd there being no appearances or
written statements for or against said proposal;
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
.
.
carried unanimously, it is ordered that this hearing be and the same ishereby
concluded. 

Annexing Ter i - In the Matter of Annexing Territory to County Service Area No. 4 in
t ory to Coun y
Service Area No . the Lompoc Valley, Santa Barbara County (Vandenberg Village Development Co.,
4 in Lompoc
Valley (Trac Tract 10,233).
10, 233)
I Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22489 
'
WHEREAS, this Board has heretofore on the 23rd day of July, 1962, by
Resolution No. 22418, declared its intention to annex to County Service Area No.
4 the hereinafter described territory; and 









August 14, 1962
 
WHEREAS, by said resolution, this Board set the 13th day of August,
 
1962, at the hour of 2:00 P.M. in the Supervisors Room, County Courthouse,
Santa Barbara, California, as the time and place for a public hearing on the
question or the annexation or said territory to County Service Area No. 4; and
WHEREAS, said resolution and notice of said hearing have been duly
published as provided by law; and
WHEREAS, the hearing on the question of the annexation of said
.
249
  
territory to County Service Area No. 4 has been held at the time and place
aforesaid, and all interested persons were given an opportunity to be heard and
to present written protests to the said annexation; and

WHEREAS, no objections to the said proposed annexation were presented

to this Board;
 
NC11l 1 THEREFORE, BE IT AND IT. IS HEREBY RESOLVED 1 FOUND AND DF.CIARED
as follows:
1. That the foregoing recitations are true and correct 

2. That the hereinafter described territory be, and it is hereby
,
annexed to and made a part of County Service Area No 4, effective i~ediately
upon the adoption of this resolution:

That portion of Lot 5, of the "_Map or the Partition of the Rancho La
.
Purisima11 filed in Superior Court Case No. 642, .John H. Wise, et al., versus
Ramon Malo de Jones, et al., in the County of Santa Barbara, State of California,
described as follows:

Beginning at the most westerly corner of Lot 113, Tract 101 089,
.
Unit Two, according to the map thereof recorded in Book 57, Page 45, et seq.,
of Maps, in the office of the County Recorder of said County.
Thence 1st, ~ . 341010011 w., leaving the northwesterly line or said

Tract 101 089, Unit Two 100.00 feet.

 
Thence 2nd, s. 5550'0011 W., 20.00 feet.
.thence 3rd, N. 341010011 w., 60.00 feet 
Thence 4th, N. 341610211 W., 76.08 feet.
Thence 5th, N. 4420 1 2011 w., 124.64 feet.
Thence 6th, N. 48031 4111 w., 186.64 feet.
Thence 7th, N. 5745'00" w., 497.00 feet 
Thence 8th, s. 321510011 w., 8.oo feet.
Thence 9th, N. 57451 0011 W., 160.00 feet.
Thence 10th, N. 321500" E., 2ao.oo feet 

Thence 11th, s. 5745110011 E., 20.00 feet.
Thence 12th, N. 321510011 E., 552.00 feet.
Thence 13th, s. 5745 10011 E., 14o.oo feet.
Thence 14th, s. 321510011 w., 20.00 feet 

Thence 15th, s . 574510011 E., 200.bo feet 
Thence 16th, N. 321510011 E., 20.00 feet .
Thence 17th, s . 5745'00" E., 277.00 feet.
Thence 18th, s. 624810011 E., 57.58 feet.
Thence J,9th, s. 81491 4011 E., 53.46 feet.
Thence 20th, N. 78591 1611 E., 53.08 feet 
Thence 21st, N. 4809'34" E., 50 .68 feet.
Thence 22nd, s. 4250'30" E., 270.00 feet.

Thence 23rd, S. 3721 1 1611 W., 13. 79 feet.


250


Requests for
.Appropriatio ,
etc of Funds .
I
Resignation o
Harold Mercer
as Director o
Lompoc Soil
Conservation
District .
/

Thence 24th, s. 555010011 w., 70.00 feet 
.
Thence 25th, s. 34101 0011 E., 514.oo feet to the most northerly corner
   of Lot 31, Tract 10,221, according to the map thereof recorded 1n Book 58, Page
4, et seq., of Maps, in the office of the County Recorder of said County 
Thence 26th, s. 559 50"0011 w., along the northerly line of said Tract
10,221, a distance of 140.00 feet to an angle point in said northerly line.
Thence 27th, s. 34101 0011 E., continuing along said line, 7.00 feet.
Thence 28th, s. 555010011 W., continuing along said line, 100.00 feet
 to the most westerly corner or said Tract 10,221 and the most northerly corner
of said Tract 10,089, Unit Two, hereinbefore mentioned. 
Thence 29th, s. 555010011 W., along the northerly line of said Tract
l0,089, Unit Two, 404.oo feet to an angle point in said line.
Thence 30th, s. 603515011 w., continuing along said line 60.21 feet to
the most northerly corner or said Lot 113, Tract lO,o8g, Unit Two, hereinbefore
mentioned 
 Thence 31st, s. 55500011 w., along the northerly line of said .Lot 113,
a distance of 80.00 feet to the point of beginning. 
3. That the types of extended county services to be provided within
the said County Service Area No. 4 are the following: Development and maintenance
of open space, park, parkway and recreation areas, facilities and services 
 4.   That the Clerk be, and he is hereby authorized and directed to
 file a statement and map or plat of this annexation with the State Board of
Equalization and with the County Assessor prior to February 1, 1963.
Passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State of California, this 14th day of August, 1962, by the
 following vote:
Ayes: c. w. BradbUry, Joe J. Callahan, Daniel G. Grant,
 and Veril c. Campbell
   Noes: None
   Absent: A. E. Gracia
  
'
 "" ~ .
In the Matter of Requests for Appropriation, Cancellation or Revision
 or Funds.
Upon mot.ion of supervisor Grant, se'conded by Supervisor Bradbury, and
carried unanimously, the fol.lowing requests f'or appropriation, cancellation or
revision of funds is hereby approved, in the budget classifications and amounts
shown, and the Auditor be and he is hereby authorized and d1rected to make the
  necessary transfers:
Transfer -from linappro.priated Reserve the sum of $2,000 .oo to Account
141 B 15, Profess.ional and Spec.ialized Services (Road Engineers), Road Fund
Transfer from Unappropriated Reserve the sum of $662.00 to Account 50 B 10,
Maintenance - Str\ictures, Improvements and Grounds, General Fund 
  
In the 'Matter of Resignation of Harold Mercer as .Director of The
.
Lompoc Soil Conservation District.  
Upon motion of Supervisor Campbelf, seconded by Supervisor Grant, and
carried unanimousiy, it 16 ordered that the resignation of Harold Mercer as
Director of The LOmpoc Soil Conservation District be and the same is hereby
    accepted.
'     


Appointing A1an
Mercer as Direc
tor of Lompoc
Soil Conservation
District .
/
Re:' Execution
of Agreement
Granting Easements
for Grade
Crossing at
Union Sugar Ave
in Lompoc . /

August 14 1962

It 1s further ordered that the Clerk be and he is hereby authorized
and directed to write a ~etter of thanks to Mr. Harold Mercer for the many 
years of fine service to said District.


'
251
In the Matter of Appointing Alan Mercer as Director or The Lompoc Soil
,.
Conservation District.

Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, it is ordered that Alaq Mercer be and he is hereby appointed
as Director or The Lompoc Soil Conservation District, vice Harold Mercer, resigned.
In the Matter of Execution of Agreement between the Southern Pacific
Company and the County of Santa Barbara Covering the Granting or Easements ror
Grade Crossing at Union Sugar Avenue, Concerning Improvement of the State Highway
. between Surf and O Street in Lompoc.
Upon motion of Supervisor Campbell, seconded by Supervisor Bradbury
and carried unanimously, the following resolution was passed and adopted:

Resolution No. 22490
WHEREAS there has been presented to this Board of Supe~visors an
Indenture dated August 14, 1962 by and between the County of Santa Barbara and
Southern Pacific Company covering the granting of easements ror grade crossing
at Union Sugar Avenue, concerning .improvement of .State Highway between Surf and
0 Street in Lompoc; 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 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 or Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State or California, this 14th day or August, 1962, by the following vote:
.
Ayes: c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
and A. E. Gracia r
I
Noes: None
Absent: A. E. Gracia
, . ~ ~ Re : Execution In the Matter of Execution of AgP-eement between tbe Southern Pacific
of Agreement
Covering Grant- Company and the County of Santa Barbara Covering the Grantlng .of Easements for
ing of E?-sement
for Grade Cross  Grade Crossing at Artesia Avenue, Concerning Improvement of the State Highway
ing at Artesia
Ave., in Lompoc . between Surf and O Street in Lompoc.
/
Upon motion or Supervisor Campbell, seconded by Supervisor Bradbury,
and carried unanimously, the following resolution was passed and adopted:

Resolution No. 22491
WHEREAS, there has been presented to this Board or Supervisors an
Indenture dated August 14, 1962 by and between the County of Santa Barbara and
Southern Pacific Company covering the granting of easements ror grade crossing
I at Artesia Avenue, concerning improvement or the State Highway between Surf
~ and 0 Street in Lompoc; and
'
I
252
 
Re : Comunica
tion from Dis 
Engineer Enc
losing Trans
cript of Publ c
Hearing on
Projects bet
ween Harrist n
and Orcutt . /

Transfer of
Funds .
Re : Claim
Personal
Damages .
I

for
I

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 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 or the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County or Santa
Barbara, State of California, this 14th day of August, 1962, by the following vote:
Ayes:

Noes:
.
Absent:
C. W. Bradbtiry,Joe J. Callahan, Daniel G. Grant
and Ver11 c. Campbell
None
A. E. Gracia
In the Matter or Commun1oation from the District Engineer Enclosing
Transcript or Public Hearing on .Projects between Harriston and Orcutt.
 Upon motion of Supervisor Grant, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the above-entitled matter be and the
same is hereby referred to the Road Commissioner 

In the Matter of Transfer of Funds to the Santa Barbara County
Employees Retirement Fund.  .
Upon motion or Supervisor Grant, seconded by Supervisor Campbell, 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, authoriz~d and directed to transfer
the following sums to the Employees Retirement Fund from the funds set forth
below, said transfer being in accordance with the provisions or Section 31582
of the Government Code:

 
Amount to be
Transferred
GENF.RAL FUND {Safety Members): $ 16,404.78
GENERAL FUND {Regular Members):
ROAD FUND:
OIL WELL INSPF.cTION FUND:
S. B. CO. FLOOD CONTROL &
WTR. CONS. DIST. MTCE. FUND:
S. B. CO. WATER AGENCY FUND:

 
 
42,854.49
4,277.84
72.26
622.91
72.26
$ 64,304.54

The foregoing Order passed this 14th day of August, 1962, by the
following vote, to-wit:
AYES: c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
and Veril c. Campbell
NOES: None
ABSENT: A. E. Gracia 


In the Matter of Claim in Favor of Harry Moore, in the Sum of $26,332.28
for Personal Damages. 
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and

Applications
for Road
Licenses .
I



Releasing Road
License Bonds .


Conununication
Regarding County
Employee safety
Contest. /

August 14, 1962

 
carried unanimously, it is ordered that the above-entitled matter be and the
same i$ hereby referred to the County Counsel for rereferral to the insurance
carrier.
In the Matter of Applications for Road .Licenses.
. 
Upon motion or Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously; it is ordered that the following road licepses be and the
same are hereby approved:
Haskell Co., (Permit No. 4809) - Road License to install 2'' asphalt
.
plant mix topping for access on east side of .Paradise Road, Third District;
a permanent bond in the amount of $1,000 having been deposited with the Clerk.
/ C. w. Berry (Permit No. 4813 - Road license to install concrete
driveway approaches at 663~ Picasso Road, Third District; a permanent bond in
. 
the amount or $1,000 having been deposited with the Clerk.
~ R. & M. Pipeline Construction Company (Permit No. 4814) - Road License
to install 6 11 VCP sewer lateral at 6691 Abrego Road, Third Di,strict; a cash
bond in the amount $250.00 having been deposited with the Clerk 

1So1vang Cement Products, Inc. (Permit 4819) - Road li.c ense to install
 . 
curb and gutter at Copenhagen Drive, Solvang, Third District; a permanent bond
. .
in the amount or $11000 having been deposited with the Clerk 
25
~rvin s. Cahn Construction Co. (Permit 4820) - Road license to install
driveway approaches at 6595 Sabado Tarde and 6571 Trigo Road, Third District;
 
a cash bond in the amount or $250.00 having been deposited with the Clerk 
.
/W. M. Lyles Co. (Permit No. 808-D) - Road license to install water
line on Rice Ranch Road, Fifth District; a permanent bond in the amount or

$5,000 having been deposited with the Clerk 
/ The Pacific Tel~phone & Telegraph Company (Permit No. S.M. 808-F) -
Excavation permit to open two existing splicing pits to remove entrance cable,
Fifth District; a cash bond in the amount or $250.00 having been deposited with

the Clerk 

In the Matter of Releasing Road License Bonds.

Upon motion or Supervisor Grant, seconded by Supervisor Campbell,
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 conditions:
1Union Oil Company of California (Permit No. 4486) - $250.00 cash

;Electrics, Inc (Permit No. 4703) - $250.00 cash
;Camm, _ Inc (Permit No. 4751) - $250.00 cash

1 Miraflores Wa~er Company, Inc. (Permit .No. 764-A) - $250.00 cash
I Wesco Builders (Permit No. 799-E) - $250.00 cash

1 Kitchen Plumbing (Permit No. 807) - $250.00 cash

1Union Sugar Divisions, Consolidated Foods Corp. (Permit No. 808-B) -
$250.00 cash
In the Matter of Communication from the County Supervisors Association - .
of California Regarding County Employee Safety Contest.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the above-entitled matter be and
the same is hereb~ referred to the Administrative Officer.

254
Re : Resolution
of City Counci
City of Santa
Maria, Cha nging
Name of
Airport Avenue
to College
Drive.
/
Fixing Tax Bon
for Westwood
Hills , Unit 2.
J
Releasing Floo
Control Bond f r
Tract 10, 162
/
Re : Releasing
Road Improvement
Bond for 
Tract 10 , 151,
Unit 7 . I
Re : Releasing
Monument Bonds
for Tracts
10, 070, Unit
10, 150 & 10, 1
/

In the Matter -of Resolution of the City Council, City of Santa Maria,
.
Changing the Name of Airport Avenue to College Drive, Effective September 1, 1962.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
 carried unanimously, it is ordered that the above-entitled matter be and the
same is hereby ref erred to the County Surveyor and the Road Department to change
the County Maps.
In the Matter of Fixing Tax Bond for Westwood Hills, Unit 2.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and

  carried unanimously, it is ordered that the tax bond for Westwood Hills, Unit 2,
be and the same is hereby. fixed in the amount of $350.00.
   In the Matter of Releasing Flood Control Bond for Tract 10,162.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
. - 
and carried unanimously, it is ordered that the following flood control bond
    covering Tract 10, 162, Unit 2, be and the same is hereby released as to all futur.e
acts and conditions:
General Insurance Company of Amerio~, as Surety - Trafalgar Homes,
 Inc., Northside Developments, Jo-Van Homes Inc., Barry Developments, Winsome
. Homes, Inc., Melton Homes, Inc., as Principals, Bond No. 456436, in the sum or
 One Hundred Forty Four Thousand Seven Hundred and no/100 Dollars {$144,700.00),
.
covering storm drains witpin Tract 10,162, Units 2, 3, 4, 5 and 6, dated July
11, 1962.

   In the Matter of Releasing Road Improvement Bond for Tract 10,151,
Unit 7.
 Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
  and carried unanimously, it is ordered that the following road improvement
bond ror Tract l0,151, Unit 7, be and the same is hereby ~eleased as to all
 future acts and conditions:
United Pacific Insurance Company, as Surety - Vestoma Investment Co.,
as Principal, Bond No. B-107955, in the sum or Forty-seven Thousand and no/lOOths
.
Dollars {$47,000.00), covering construction of curbs, gutters, and streets,
Tract 10,151, Unit 7; County of Santa Barbara, dated January 18, 1962.
In the Matter of Releasing Monument Bonds for Tracts 10,070, Unit 2,

10,150 and 10,170.
  Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
  carried unanimously, it is ordered that the following monument bonds for the
 designated tracts be and the same are hereby released as to all future acts
'
and conditions:
 
/ Tract 10,070, Unit 2:
Glens Falls Insurance Company, as Surety - Caler Construction,
Associates, as Principal, Bond No. 502357, in the sum of Three Thousand. Seven
Hundred Fifty and no/100 Dollars {$3,750.00), covering construction of surveying
stakes marking lots in Tract 10,070, Unit 2, Santa Barbara County, California,
 
dated April 7, 1g60.
 / Tract 10, 150:
Spears and Hunter - Cash deposit in the sum or $1,280.00
,

Releasing Perro -
mance Bonds Undch-'
Excavation
Ordi nance No.
1005 .



August 14, 1962

' / Tract 101 170:
Unit Two Rancho El Dorado - Cash deposit in the sum of $2,520.00
In the Matter of Releasing Performance Bonds under Excavation
Ordinance No. 1005.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the following performance -bonds
required under Ordinance No. 1005 be and the same are hereby released as to all 
future acts and conditions:

/ Vestoma Investment Co. (Permit No. 435), Bond No. B-95766 issued by 
United Pacific Insurance Co. in the amount or $8,120.00
1 Vestoma Investment Co. (Permit No. 537), Bond No. B-107953 issued by
United Pacific Insurance Co. in the amount of $14,080.00
255
/ H. c. Elliott, Inc. (Permit No. 421} 1 Bond No. 456096 issued by General 

Insurance Co. of America in the amount of $41,000.00
'
/H. c. Elliott, Inc. (Permit No. 422), Bond No. 456097 issued by
General Insurance Co. of America in the amount of $12,165.00
 JMiles A. Sharkey (Permit No. 475), Bond No. S-451728 issued by Aetna
Insurance Co. in the amount of $3,000.00
 
'
.) Vestoma Investment Co. (Permit No. 353} / Bond No. B-85535, issued by
United Pacific Insurance Co. in the amount of $8,120.00
.AJnit No. Two Rancho El Dorado (Permit No. 409), Bond No. 16-183246 issued
by Anchoe Casualty Company in the amount or $26,530.00
   .
In the Matter of Approving Oil Drilling Bonds and/or Riders to oi1
Drilling Bonds.
Pursuant to the request of~ E. Dyer, Oil Well Inspector, and
in accordance with the provisions of Ordinance No. 908;
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the following oil drilling bonds and/or
riders to oil drilling bonds be, and the same are hereby approved:

/ Phillips Petroleum Company - United States Fidelity and Guaranty

Company Blanket Bond No. 13-2008-58, rider covering well "State
2207 No. 3311
, County permit No. 2511
/ Phillips Petroleum Company - United States Fidel. ity and Guaranty
Company Blanket Bond No. 13-2008-58, rider covering well "State
 2207 No. 34", County permit No. 2531.
/ Standard Oil Company or California - Pacific Indemnity Company Blanket
Bond No. 119594, rider covering well "Standard-Humble Swnmerland State No. 4011
,
County permit No. 2530. 
/ Standard Oil Company of California - Pacific Indemnity Company Blanket
Bond No. 119594,rider covering well "Los Flores 1 No. 1011
, County permit No. 2514 
J Standard Oil Company of California - Pacific Indemnity Company Blanket
Bond No. 119594, rider covering well "Standard-Shell Caliente State No. 111
,
County permit No. 2534. 
/ Standard Oil Company or California - Pacific Indemnity Company Blanket
Bond No. 119594, rider covering wells, "Tognazzini No. 2011
1 County Permit No 
2533, "Arata No. 111
1 "Arata No . 211
, and "Arata No. 3".
'

256
Communi cation 
/
Reports . /
Communication
Concerning
Preparation
of 1962-63
Tax Roll . /
Resolution
Accepting Work
and Directing
Engineer to
File Notice of
Completion .
/

 







In the Matter of Communications.
The following communications were received and ordered placed on file:
r Northside Business Association - Invitation to breakfast in Copa Room
or the Fiesta Bowl August 15, 1962 honoring El Presidente Paul
Sweetser. 
1 State Department of Social Welfare - Decrision regarding matter or
dispute between Los Angeles and Santa Barbara Counties concerning
responsibility for hospital and medical care for certain
indigent. 
 In the Matter of Reports.
The following Reports were received and ordered placed on file:
~ ~anta Barbara Oounty Boundary Commission - Proposed annexation or
Tract 10,244 to Santa Barbara County Service Area No. 5 {Vestoma
Investment Company} .   
/ Santa Barbara County Boundary Oommission - Proposed annexation No. 39
to the City of Santa Maria - South Bradley Road from Jones Street
to Stowell Road {Prank Fargo, City Administrator).
/ Santa Barbara County oundary Commission - Proposed annexation or
portions of Farm Lot 24 and 20 to the City of Lompoc.
/ Santa Barbara Oounty Boundary Commission - Proposed annexation of
portion of Farm Lot 15 to City or Lompoc {City Engineer)
~ Santa BaTbara County Boundary Commission - Proposed annexation or
territory to Carpinteria Sanitary District {H. K. Wasmund and
o. w. Sartorius}.
~ county Auditor - Audits for each Justice Court in the County or Santa
Barbara and the Santa Barbara Municipal Court for the 1960-61
fiscal yea:r 

In the Matter of Communication from the County Auditor-Controller
Concerning Preparation of the 1962-63 Tax Roll. 
The above-entitled communication was ordered placed on file.
In the Matter of Resolution Accepting .Work and Directing Engineer to
File Notice of Completion, Isla Vista Road Improvement Project, Improvement of
El Colegio.
Upon motion or Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following resolution-was passed and adopted:
~Reso1Y.t1on No. 22492
RESOLVED, by the Board of Supervisors or the County of Santa Barbara,
Cal~fornia, that 
WHEREAS, the Road Commissioner or said County has filed with the Clerk
or said Board his Certificate as to the completion of all or the work provided
to be done under and pursuant to the contract between said County and A. J. Diani
Construction Company, Ino., dated January 29, 1962; and
WHEREAS, it appears to the satisfaction or this Board that said work
under said contract has been fully completed and done as provided in said
contract and the plans and specifications therein referred to;
Now, THEREFORE, IT IS ORDERED, as follows:
 

- --- - ------.------
- -- ----~------------------------------------------------.
. .
Authorizing
State Compensa
tion Insurance
Fund to Represent
ttte Count
in Case of Pau
W. Bovee . /




257
.
1. That said work is hereby accepted.
' 2. That the Road Commissioner is directed .to execute and file with
the County Recorder or the County or Santa Barbara, notice of completion thereof,
 as required by law.
. .
PASSED .and ADOPI'ED by the Board or Supervisors of the County of
Santa Barbara, California, at a meeting thereof held on the 14th day or August,
lg62, by the following vote:
  .
AYESi and in favor thereof, Supervisors: c. w. Bradbury,
' Joe J. Callahan, Daniel G. Grant, and Veril c. Campbell
NOES; Supel!visors: None
 ABSENT Supervisors: A. E. Gracia
'
~~e _ Board reQessed until 2:30 0 101ock, p.m.
At 2:30 o'clock, . p.m. , the Boarg reconvened.
Present: Supervisors c. W. Bradbury, Joe J. Callahan,

Daniel G, Gran~ . and Veril C, CampbellJ and J, E. Lewis,
Clerk.
Absent: ~up ervisor A, E~ Graci~
Supervisor Callahan in the Chair.
In the Matter or Authorizing the State Compensation Insurance Fund to
Represent the County in the Case of Paul W. Bovee v. County of Santa Barbara and
 State Compensation Insurance Fund.
. .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury and
.
carried unanimously, the following resolution was passed and adopted:
Resolution ~o. 22493.
 WHEREAS, Paul W. Bovee, a retired county employee, has filed a claim
= against the County of Santa Barbara and the State Compensation Insurance Fund
' .
befor~ the Industrial Accident Commission of the State of California, Case No.
62 SBA 3232; and
WHEREAS, the County of Santa Barbara, during part of the period of
employment of Paul W. Bovee, was permissibly uninsured; and
' WHEREAS, the State Compensation Insurance Fund has offered to represent
 the interests of the County of Santa Barbara for the period that the County was
 permissibly uninsured at no expense to the County for such representation; and
WHEREAS,. the State Compensation Insurance Fund is expert and well
qualified in this field, and it appears to be in the interests of the County
that they be authorized to represent the County's interest in the said case;
.
NCW, THEREFORE, BE IT AND IT IS HEREBY RF.sOLVED that the State Compensation
Insurance Fund be, and it is hereby, authorized to represent the County
.
of Santa Barbara before the Industrial Accident Commission of the State of
California in Case No. 62 SBA 3232 entitled "Paul w. Bovee Applicant vs.
. .
County of Santa Barbara; State Compensation Insurance Fund Defendants."
. .
IT IS FURTHER ORDERED that the Clerk forward a certified copy or this
  =  ' resolution to the State Compensation Insurance Fund, 3400 Loma Vista Ventura,
.
' .
258
Re : Execution
of Advertisin
Contract with
Old Spanish
Days, Inc .
/
Re: Purchase o
Personal Prope ty .
California, attention of Mr. Edwin J. Dubiel.

Passed and adopted by the Board of Supervisors o the County or
' Santa Barbara, State of California, this 14th day of August, 1962, by the
following vote:

Ayes: c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
and Veril c. Campbell
 Noes: None


Absent: A. E. Gracia
  . -
 
In the Matter of Execution of Advertising Contract with Old Spanish
Days, Inc. for 1962-63 Fiscal Year.
Upon motion or Supervisor Bradbury, seconded by Supervisor Grant, and
carried unan1mousJ., the following resolution was passed and adopted:
 Resolution No. 22494 
WHEREAS, a Contract bearing date or August 14, 1962, between the County
or Santa Barbara and the Old Spanish Days, 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 of Supervisors; and
WHEREAS, it appears necessary and proper to execute said . Contract,
NCM THEREFORE, BE ItheREBY RESOLVED that the Chairman and the Cl~rk

of the Board of Supervisors be, and they are hereby authorized and directed to
execute said Contract on behalf of the County or Santa Barbara.
Passed and adopted by the Board of Supervisors of the County or Santa
Barbara, State of California, this 14th day of August, 1962, by the following vote:
 .
AYES: c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
and Veril c. Campbell

NOF.S: None
ABSENT: A. E. Gracia
In the Matter of Purchase of Personal Property.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
1 carried unanimously, it is ordered that the Purchasing Agent be and he is hereby
Re: Trade-in o
Personal
Property .
/
Re : Purchase
of Personal
Property. /

authorized and directed to purchase the following vehicle from Sun Motors of
Solvang:
1 1962 Chevrolet, 4-Door Sedan, for Marshal of the Santa Maria Judicial
District.
l n the Ma.tter of Trade-In of Personal- Property.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, 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 Sections 25503/4 or the Government Code:
1 1959 Chrysler, License No. E-118915

In the Matter of Purchase of Personal Property.
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell, and

carried unanimously, it is ordered that the Purchasing Agent be and he is hereby





Recommendation
for Establishment
of Positio
of Special
District CoOrdinator
. /
Re: Proposed
Agreement for
Salary Survey .

/
Approval of
Minutes of .
August 13, 19 2
Meeting
August 14, 1962 259
authorized and directed to purchase the following vehicle:
1 1962 Chrysler, 4-Door Se~n, for First Supervisorial District 
 In the Matter of Recommendation of the Administrative Officer for
Establishment of Position of Special District Co-Ordinator.
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the recommendation of the Administrative
 Officer for establishment of a Special District Co-Ordinator be and the same is
hereby approved, and the Administrative Officer proceed immediately in accordance
with suggestions contained in his letter dated August 13, 1962.
It is further order~d that the salary of said position be set at
Salary Range 33, $581 to $707 a month.
It is further ordered that the Administrative Officer recruit and
recommend a qualified person to fill said position on Monday, August 20, 1962,
if possible.
In the Matter of Proposed Agreement with Ernst & Ernst for Salary
Survey for Employees of the County of Santa Barbara Submitted by the Administrative
Officer.
A proposed agreement with Ernst & Ernst for a salary survey for
employees of the County of Santa Barbara was submitted by the Administrative
Officer and reviewed.
Upon motion or Supervisor Bradbury, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the proposed agreement with Ernst & Ernst
for a salary survey for employees of the County of Santa Barbara be and the same
is hereby approved as to form and content, and the Administrative Officer be
authorized and directed to submit the proposed agreement to Ernst & Ernst.

Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby approved.
I

Clerk
'
v
- 
Board of Supervisors of the County of Santa Barbara,
'

State of California, Au~ust -20, 1962; at 9:30 o'clock, a.m.
Pres~nt: Supervisors C, W, Bradbury , Joe J, Callahan,
Daniel G. Grgnta and Yer1l C. Ca:.mpbell; and J, E, Lewis.
Clerk.
Absent: Supervisor A. E. Gracia
Supervisor Callahan in the Chair



In the Matter of Minutes of August 13, 1962 Meeting,
=
------,--------- --,--- ----------------------------------------
260
Authorizing
Execution of
Appli cation
& Agreement
Relative to
OASDI Coverag 
/

Upon motion or Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the reading of the Minutes of the
regular meeting of August 13, 1962 be and the same is hereby dispensed with,
and the Minutes approved as submitted. 


In t be Matter of Authorizing Execution or Application and Agreement
with State or California Relative to OASDI Coverage for Certain Employees in
County Superintendent or School's Office.
Upon motion or Supervisor Grant, seconded by Supervisor Bradbury,
and carried unanimously, the following resolution was passed and adopted :
Resolution No . 22495
 WHEREAS , a majority or the eligible employees of County or Santa 
Barbara, hereinafter referred to as "Public Agency, " {Public Agency} who are
members or and in positions covered by the State Employees ' Retirement System,
{Reti rement Syst em)
and who voted in an e l ection conducted in accord with the provisions of Part 4,
Division 5 or Title 2 or the California Government Code, and regulations promulgated
by the Board Of Administration or the Stat e Employ~es  Retirement System,
hereinafter refer red to 11State11
, voted in favor of a division or such retirement
system for the purposes of coverage under the provisions of the insurance system 
established by Title II of the Federal Social Security Act; and
WHEREAS , a division of the said retirement system has been conducted
in accordance with Federal and State Laws and State regulations for the put!poses
or coverage under the said insurance system and a deemed retirement system,
hereinafter referred to as Part II - State Employees Retirement System, has been
{Reti rement System} -
established thereby as provided in Section 218 {d} (6) of the Federal Social
Security Act, composed of positions of members or such retirement system who
desire coverage under the said insurance system; and

Wlim\EAS , the Public Agency desires to file an application with the
State and to enter into an agreement with the State to extend to service~ per-

formed by individuals as employees or the Public Agency as members of a coverage
group, as defined in Section 218 {d} (4) or Federal Social ~ecurity Act, of the
said Part II, State Employees' Retirement System, coverage under the said insurance
. {Retirement System}
system on behalf of the Public Agency; and
 WHEREAS, official form "Application and Agreement Ret . - OASDI 32D11
containing the terms and conditions under which the State will effect such inclusion
has been examined by this body;
NOW, THEREFORE1 BE IT RESOLVED, That said Application and Agreement
on said official form be executed on behalf or the Public Agency and submitted
to the State to provide coverage under the California State Social Security
 Agreement of March 9, 1951, or all services performed by individuals as employees
or the Public Agency as members of a coverage group {as defined in Section
218{d) (4) -or the Social Security Act} or the said Part II - State Employees'
{Retirement
Retirement System, except the following:
System}


 
1. All services excluded from coverage under the agreement by
Section 218 of the Social Security Act; and
2. Services excluded by option of the Applicant as indicated in

'


,


,

- .
~
-
.' .

Acceptance of
Easement & Release
Agreement
for Drainage
Purposes in
Connection of
Tract 10, 167 ~ .
Unit 2 . 


Re : Consolidati n
of Lompoc Hospi al
District Electi n
with State General
Election
November 6, 196
 August 20, 1962 261

.
Resolution No. 22155 adopted at a meeting or the Board or

Supervisors on the 2nd day of April, 1962
No Exclusions
Effective date of coverage of services under said agreement to be: January l,
1957; and
BE IT FURTHER RESOLVED, That J. E. LE.wIS, County Clerk, LOCAL ELECTION
.
OFFICIAL, P. O. DRAWER C-C, SANTA BARBARA, CALIF., be and he is hereby authorized

and directed to execute said Application and Agreement on behalf or and as
. Authorized Agent or the Public Agency and to forward same to the State for
acc~ptance and further action; and
BE IT FURTHER RF.SOLVED, That authority hereafter to act as Authorized
Agent, and so to conduct all negotiations, conclude all arrangements, submit all
reports, and sign all agreements and instruments w' hich may be necessary to carry
I out the. letter and intent of the aforesaid appl~cation and agreement,in conformity
with all applicable Federal and State. laws, rules and regulations, is vested in
the. position of Deputy Superintendent of Schools.
Passed and adopted by the Board or Superv~sors of the ~ounty or Santa
Barbara, State or California, this 20th day or August, 1962, by the following vote:
Ayes: c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
and Veril c. Campbell
Noes :. None .
Absent: A. E. Gracia  


In the Matter of Acceptance 'of Easement and Release Agreement from
Buellton Investors to the County or Santa Barbara and the Santa Barbara County
Flood Control and Water Conservation Distric~ for Drainage Purposes in Connection
with Tract 101 167, Unit 2.
.
Upon motion or Supervisor pampbell, seconded by Supervisor Bradbury,
and carried unanimously,. it is ordered that the Eas~ent and Release Agreement
from Buellton Investors to the County or ~anta Barbara and the Santa Barbara
' .
County Flood Control and Water Conservation District, dated August 13, 1962,
for drainage purposes in connection with Tract 10,167, Uni~ 2, be and the same
is hereby accepted.
It is further ordered that the above-entitled matter be and the same   
is hereby referred to the Santa Barbara County Flood Control and Water Conservation
District for acceptance.
It is further ordered that said Easement and Release Agreement be 
recorded by the Clerk in the orr+ce or the County Recorder of the County of
Santa Barbara, after acceptance by the Santa Barbara County Flood Control and
Water Conservation District 
In the Matter of Consolidation or Lompoc. Hos.p it.a l District General
Election wlth State General Election November 6, 1962.
 Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted: 
Resolution ~o. 2249 
WHEREAS, the Lompoc Hospital D.istr1ct by Resolution No. 66 requested the
'


262
Re: Execution
Of Right of W
Contract providing
for
Payment for
Parcels Nos .
36 .2 and 37 e
. seq, Santa
Maria River
Levee Project
No . 2. I

Board of Supervisors or the County or Santa Barbara, State of California, to
order the consolidation or the General Hospital District Election called for
November 6, 1962, for election or three directors or said district, with the
November 6, 1962, General Election, or the State of California, pursuant to
$ection 23302 or the Elections Code; and
NOW, therefore, the said Board or Supervisors or the County or Santa
Barbara does hereby order. and resolve that the said Lompoc Hospital District
General Election heretofore. called by said district for November 6, i962, shall
be consolidated with the General Election of the State or California fixed by law
to be held November 6, 1962, within the said Lompoc Hospital District, pursuant
to Section 23300 or the Elections Code or the State or California.
Passed and adopted by the Board or Supervisors or the County or Santa
Barbara, State of California, this 20th day of August, 1962, by the following
vote:
AYF.s:
NOF.s:

'
C. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
'
and Veril c. Campbell
None ABSENT: A. E. Gracia
In the Matter of Execution or Right of Way Contract. between-Chester A.
Davis and Nora Ethel Davi~, County of Santa Barbara, and Santa Barbara County
Flood Control and Water Conservation District, Providing for Payment of $12,179.57
 for Fee Held and Easement Interest in Parcels Nos. 36.2 and 37 et seq, Santa Maria
River Levee Project No. 2.  
Upon motion or Superv.isor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the Chairman and Clerk be and they are
hereby authorized and directed to execute Right of Way Contract dated August 3,
1962, between Chester A. Davis and Nora Ethel Davis, the County or Santa Barbara,
and the Santa Barbara County Flood Control and Water Co~servation District,
providing for payment of. $12,179.57 tor a fee held and easement interest in
Parcels Nos. 36.2 and 37 et seq, after the date title of said property is vested
in the County and District.
It is further ordered that the County Counsel be and he is hereby
authorized and directed to file a dismissal on the subject parcel and obtain a
Court Order for releasing the sum of $35,955.00 now on deposit under Order of
Court, s.c.c. No. 60267, which sum or money was deposited pursuant to said Order
from funds advanced by the State or California, Department of Water Resources,
and which monies are now held by the State Controller in a Condemnation Trust
Fund. Upon release or said sum or money, said monies are to be returned to

the County Auditor for redeposit into the General Fund.
It is further ordered that the County Auditor be and he is hereby
authorized and directed to draw the riecessary warr~nt in the amount of $12,179.57

in conjunction with the subject transaction, from Right or Way and Acquisition -
Aqcount No. 50 c 3, upon the written request by the County Right or Way Agent,
when the subject transaction is to close escrow and the actual payees are known,
such as fee interest holders, Trust Deed holders, mortgage holders or other lien
holders.
It is further ordered that the above-entitled matter be and the same

is hereby ref erred to the Santa Barbara County Flood Control and Water Conservation
District for execution.
Acceptance of
Grant Deed &
Easement for
Parcels Nos .
36 .2 & 37 et se 
Santa Maria
River Levee Pro
ject No . 2 .
/

Authorizing Pro
bation Department
to Insti
tute Necessary
Proceedings to
Recover Moneys
Owed County .
/
. 
August 20, 1962 26


In the Matter of Acceptance of Grant Deed and Easement Deeds from

Chester A. Davis and Nora Ethel Davis for Parcel~ Nos. 36.2 and 37 et seq, Santa
 
Maria River Levee Project No. 2.

Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
  '
carried unanimously, it is ordered that the following Grant Deed and Easement

Deeds for Parcels N.o s. 36.2 and 37 et seq, Santa Maria River Levee Project No. ~

2, be and the same are hereby accepted, and the County Right of Way Agent be and
he is hereby authorized and directed to record said Grant Deed and Easement Deeds
' in the Office of the County Recorder of the County of Santa Barbara: 



 

.
Grant Deed dated August 3, 1962 from Chester A. Davis, also known as
Chester Alvis Davis, and Nora Ethel David to the County of Santa

Barbara and the Santa Barbara County Flood Control an~ Water

Conservation District for Parcel No. 37 
.
Easement Deed dated August 3, 1962 from Chester A. Davis, also known
as Chester Alvis Davis, and Nora Ethel Davis to the County of Santa
Barbara and the Santa Barbara County Flood Control and Water Conser- . .
vation District for Parcels Nos. 37.1, 37.2 and 37.3
Easement Deed dated August 3, 1962 from Chester A. Davis, also known as

Chester Alvis Davis, and Nora Ethel Davis to the County of Santa
Barbara and the Santa .Barbara County Fiood Control and Water Conservation
District for Parcel No. 36.2
 
It is further ordered that the above-entitl. ed matter be and the same

is hereby ref erred to the Santa Barbara County Flood Control and Water Conservation
District for acceptance.
 
In the Matter of Authorizing the Probation Department to Institute
Necessary Proceedings to Recover Moneys Owed the County for .care of Minors in

County Institutions.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
.
carried unanimously, tpe following resolution was passed and adopted:
Resolution No. _22497

WHEREAS, certain minor children have been detained or committed to
County Institutions pursuant to an order of the Juvenile Court of Santa Barbara
 
County; and
WHEREAS, the parents of said minor children are liable for the cost
of support and maintenance of said minor children, pursuant to Section 903 of
.
the Welfare and Institutions Code of the State of California; and

WHEREAS, certain parents, as listed below, have been requested to
make payments to the County or Santa Barbara for the support and maintenance of
their minor children who have been detained or committed to County Institutions,
.,.
but have failed and refused to pay for said care and maintenance;
NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Probation
Department of the County of Santa Barbara is authorized-and directed to
institute the necessary proceedings in small claims court against persons
whose children have received care, support and maintenance in County Institutions,
to recover the moneys owed to the County of Santa Barbara, as follows:

.1
264

Re : Request of
Chief Probati'"""'
Officer for
Authorization
to Establish
Trust Account
for Juvenile
Hall . /
Leave from
State of
California .
I
Trade- in of
Personal
Property. I
Disposal of
Personal
Property. /
' 


Elza Beeghly
1401 E. Olive Ave.
Lompoc, California
Janie R. Camire
226 Morningside
North Long Beach, Calif. 
Edward J. Kenney, Sr.
410 East Orange St.
Santa Maria, Calif 
Alfred G. Gonzales
64 Placer Drive
Goleta, California
James A. Mills
13721 Shablow Ave.
Sylma.r, California
Marjorie P. Mills
1529 Gillespie St.
Santa Barbara, Calif.
Jessie E. Perez
2.1 0 N' o. Quarant1na St. Santa Barbara, Calif 
Walter w. Wilson
525 Vineland
Santa Maria, California
$139.16
$125.00
$89.25

  $128.00
$161.80
$ 74.41
$ 14.oo

The Probation Department is further authorized to take all steps
 ~ ,. .
necessary to accomplish said purpose, pursuant to the laws of the State of
California, in such cases made and provided.
Passed and adopted by the .Board of Supervisors of the County of
Santa Barbara, State of California, this 20th day of August, 1962.
AYES: C~ W. 'Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell
NOES: None
 ABSENT: A. E. Gracia
In the Matter of Reqest of the Chief Probation Officer for
Authorization to Establish a Trust Account for Juvenile Hall. 
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
 carried unanimously, it is ordered that the above-entitled matter be and the
same is hereby referred to the County Auditor.
~ n _th~ Ma,~t ~r of Leave from .the State of California.
Upon motion of Supervisor Campbell, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that Joseph T. Nardo, M.D., County Health
Officer, be and he is hereby granted a 30-day leave from the State of California,
conunencing September 3, 1962. 
In the Matter of Trade-In of Personal Property.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, 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 S~ction 25503/4 of the Government Code:
Office of Auditor-Controller:
1 CheckWriter, County Tag No. 5906
In the Matter of Disposal of Personal Property.


Authorizing
Travel . /

Denial of Clai s .
/

Allowance of
Claims . I


August 20, 1962
Upon motion ~.f Supervisor Bradbury 1 seconded by Supervisor Grant 1
and carried unanimously, it is ordered that the following personal property is
hereby declared to be no longer needed for County use and be junked, and
.
265
the Purchasing Agent be and he is hereby authorized to dispose same, in accordance
with Section 25504 of the Government Code:
Department of Civil Defense:
1 Table, Library, County Tag No. 3092.
In the Matter of Authorizing Travel.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, 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:
George H. Adams, Park Supervisor, and Frank Kitley,
Department of Public Works - to Oakland August
201 1962, to examine pre-fabricated restrooms.
Ray J. Nokes, Building Official, Department or Public
Works - to Covina August 281 1962, to attend
International Conference of Building Officials,
Foothill Chapter 
.
Hazel Martin, Agricultural Extension Service - to
Berkeley Office in connection with preparation
for County-wide clothing work.
Jack L. Bivins, Agricultural Extension Service - to
University of California at Davis September 21
through 23, 1962, to assist in landscaping parks,
school grounds and subdivisions in unincorporated
areas of County.
George Lowry, Welfare Department - to San Luis Obispo
August 23 and 24, 1962, to attend meeting of the
State Social Welfare Board; transportation via private
car.
Supervisor Joe J. Callahan - to Sacramento August 21
and 22, 1962, to attend meeting of the California
Highway Commission 
 Any Member or the Board, and Administrative Officer - 
to Anaheim November 14 through 16, 1962, to attend
meeting of the County Supervisors Association of
California.
In the Matter of Denial of Claims.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the following claims be and the
same are hereby denied:
/ #3542 Ernest c. Aragon, in the amount of $1.00 for unused services
at Cachuma Park
/ #3543 Larry Roskos, in the amount of $2.00 for unused services
at Gaviota Park
In the Matter of Allowance of Claims.
Upon motion, duly seconded, and carried unanimously, it is ordered that
 
266
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: {C laim List )
,


,





'





,
 



 




NUMBER PAYEE
3'99 AM.ate lnP'lna Co
ean1DWrta ._.lei
3501 caa  tt Clt:ln
3502
3503
3'"
3505
3506
J507
3'98
3509
10
3511
3512
3S13
351
351.5
J516
3517
 PlH .Nbl. Co
  Publ co
IM Nltl Co
IM!UlCO
. 'PUtil co
~-oo Ino
OeneNl 191Aji.lon 00 
JobD B lloetl
.
SA1"41A BAKn/UlA .uuNTY
PURPOSE
Do
'tNwl
~t1on
Do
11a111ib .
Glallne ,. .
tfqbjle ca 
~  10
'
SYMBOL
1B16
Do
5 8 22
7 B 20
B 16
10 ll 1
11B3
15 iB 3
15 B 9
15 a ao
3518 a II M4ioa1 lab 1o
3519 Bmtet ~ I'S  Ill
3520
3521 S~nleJ C Ba'Oll
J-I Pbbar 11.D
3523 Albtrl 8 lll  11 MD
3~ 8'1rroa1p1 c;,
3525 A Qarllal  CO
3526 O.neftl Tel Co
l'Oiq R u.Nte
RWMo.latC:O
lllohtulcl 011 cor
353 StandlH OU Co
3531 Drlc t.ullber as 8148 CO
3532 Oene:al '191 co
3533

P'#ot .
I
B.lbNn
.-.ioe
Jl9got1at1ona

Do
1 B 8
B 14
c 3
7 B 2'
Bl
CLAIM
ALLOWED FOR
8.0l.
5.00
112.00
16.10
1.322.1
115.00
~-50
4.50
117.25
61t.98
15.00
15.00
1~.
2.05
14.33
13.05
16.85
10.00
a3.63
205.00
88.50
9.25
6.75
116.00
22.50
1.66
-1.79
10.5
827.36
'96.87
8.09
3.'6
11.10
~-58
11.ao
REMARKS
Pr y~
Pit Yr

Cu YI' ea s 3 10.l
Pr!P
'9 1 
 Cu Yr
90 B 3  10.
Pr Yr
6081 1
   
SANTA BARBARA COUNTY
DAT AIJUV8T
NUMBER PAYEE PURPOSE SYMBOL
,. 1Wtbttl4 011 O.p 60 B 3
35J5 ~011Co Do Do
5516 l~OUOo Do
-
5'37 Vnt. ~ 60a1
'538 ~ 81ww1oe  fttie 60 B 9
3539 l'ada,I10r a 22
:S!SAM 8Qilln lllablaoolt lerl Bulba- .
_l 1 .  Boll.-, llD 112of Ito B 62
35,a
~3  .
., .-  1 !flalepbofte Co .  
3"'6 Genilta1 '91*rah0 Co _., fi'Ulr B hioe  l'rl 5 Bal
S5'8
~ Wblte,._ . .,. Do
P IW1,Gbft11 15
051
3552 ~ OllfS14 OU C.p 83
J55J 1 ,. r.lephcae co B 3
'"' J5'6 l'el.Atpbon Co DO
3551 ~~Co 
3558 IM 6 Bote1 7ood IPPlta 5
3559 4 011 Con Ga B9
1560 11111 ~Co B 10
3'61 Ura4 A Dregorr ~~fllana D 1,
3112 1 feldbon Co  , 
J56] taDdUd 011 Co Ga 8 3
J'6' aiclil OU Co GU e Oll

119
Bi
65B111
CLAIM
ALLOWED FOR
( '8.06
'36
$.82
383.35
11.rr
~.aa
5.ge
10.00
6.00
1425
26.10
4._a5
9'.a
33.ao
75.00
17.(aO
a."
37.97
15.15
15.15
15.15
11.00
itl.60
s.05
26.52
l06.33
16.70
7.'
59.05
(57.03)
18.18
 93
I
REMARKS
IT 11-
Do
Do
60 B 3 108.
(JO B 22 26.1
Ir 1'1'
fl' J1t
Do
Pi-Ir
Do
QI Yr
120 B 3 16.05
.Pr rr
80 8 1 1.55
b~

~Yr'
cuw  so .8 3 11.35
~Yr
B l 5.3.5
fz. Yr
Qa Yr so. 22 36.93
~. Yr
8 3 aa.aa
.

NUMBER
3S10
3'11. .,.
.
3513 .,.
3515
3'16
3577
3578
3519
)580
3'81
 

SANTA BARBARA COUNTY
FUND OIMftAL DATE._ A_ _ _
PAYEE
C.llt  'Co,
auill 1191 co
filCb
let& aau Dhl
OlUt ldi Co .
Cowtt!H GU Co
ftl. Co
co
MUI~ 00 llo
Mill . ,. Co Oo
a.ao-eo
t w~. a.o
IJOtOI" ,,.
 .,
WOrlae
a11~eo
l
111-~lftl
~ 
PURPOSE

SYMBOL
7,Bll
75 .8 14
90DJA
101a13
ioa JJ'
l03 8 3
103 a 6
10! B 23
110 8 3
uo a6
110 B 9
Do

CLAIM
ALLOWED FOR
  j
I
REMARKS
NUMBER
3599
3600
J501
360I
' 3603
3~
5605
3606
3601
3608
3609
1610
;s6U
 
PAYEE
~''*
. .lAtplaooi co . ,.1 . Co
,. 0'11n1n a W17
~~
t'MM. "a eo
fl fWlta
QaW llOtO . 
S6U llebeiiat 11 ~ 
3613 CIMirl " o.n 
161  leo a lcJiNla MD

361,  ,. Write
3616 lo 0t iaat:l1 GU Co
3611 Jaa .
J618 1*al ~ COOlc U
'619
362o
3621
S6a
36U
-
3685
Jt516
3617
3618
3619
3630
3631
3632
3633
363'
361'
3636
3631

.  BllllnP
. Olt
1 lloat . , a-., lllWlW
.
. JM
llUCd  ,
.,-_~ -
u. ntJlaliket
euauoo
. Cite
~ . .
1-1od
.IOna .
6 K 1llll'llilt
 lhi
 
SANTA BARBARA COUNTY
PURPOSE
. 1.
a.  1
Do
Do
a.s. .
Pl'Vf lo
J)O
Do
,
DO
J)r:
.
PoftlltlllP
Do
ID
llO
Do

Do
QaN
Orooes 
se.ws. 

DATE __ A _ _____
SYMBOL
120 B 22

l)o
150
bO
150 J:l 9
1DO
De
150 8 u
150 Ba.
lSO B 15
150 B '3
Do
152 11
155 8 15
155 ,9 21
"7821
Do
Do
DO
Do
Do
Do
CLAIM
ALLOWED FOR
5.12
5.58
9.38
,.ao
1.39
J.6'
110.00
115.00
295.00
1.75
1.92
50.00
i,.oo
15.00
aoo.oo
2.53
20.as
s-.10
"" 99.Ql
26.21
98  12
150.00
11.12
'7.12
63
'8.~
57.'6
231.93
a.s3
73.59
163.ga
REMARKS
  
, SANTA BARBARA COUNTY
FUND OllllAL DATE IUCIUl'.f
NUMBER
3638
!6'9
S6to
36'1
36
SS.J
36''
36'15
361tS
J6'1
PAYEE
~ . ~
.,.,_,. . lnl
IMQ-.S&llllatJlft
nus llD"'tl n
"11lJiU ~ 15
WUlS~ '#1
!bi lclllMl Olh*olh &Nb
B&*bq;t of A
Jlallii 
S6'a ~ l.1llDPr
3653
365 -.  .,ce
"" able ~ 00
3656 ti.-~
3651 ~---p
36!8 ~Oo
3659
3661 J. *1pplJ' Co
3662 VdtI . '1JVoocl
3663 ---.c~ Co
-- .fcbnlDD  JdmlOA
3665
3666 !be MlilrSeM lllftetu
~ m. llotft.tt  ~
3668
3669 SB 1  Bil
3610 RlohU'd JI Lootdt7
3671 Jr lbclt04ti
8 B '1'17analt CO
36?3 IHiil. "2PP Co
3071 ii IOD ,
PURPOSE SYMBOL
151 B 21
8'11pt).U ~59B1

Do 159 B 5
- DO
159. 6
1'9 e 9
~

JUt-.~
90 1'9 8 9 ,
,. .'
 - 159  10
"1JIPll Do
Pomer "9 au
wise. Do
Oo
159B1,
IO
Do
159 a 15
159 8 ai
8\aptl&il 159 c a
CLAIM
ALLOWED FOR
1'18.19
180.82
9-68
108.10
ag.u
59.18
8.00
12.26 . 
'6  83
ti05.96
ao.oo
REMARKS
NUMBER
3675
3676
3011
.36'18
3619
36&)
3681.
J08a
36$3
 ,
PAYEE
~  fl'ott Co
~llotc.Co
v.11., Plannlbg MU
 ' ftft 8YO
llieloQ AG.o 8Qpp
 f'Yrlt
, CQUt rui.1 Co
a.11 
Della W1S
8oPb ZUill1- llD
QUS&l_,. ' S., 9JoP
PU Gu U.O Co
lta.obftilltl OU OOl'J
~ 011 co
3IWf llNtatiOD llfi' Co
3698 so caw ldton co
)699 . ~ll
3701
3702
~
tAatat 
, 8. c:o
 
SANTA BARBARA COUNTY
PURPOSE
Sttppll
Puta
. Bq\dp
IWroli
,.
auwt:oe
,. 
SYMBOL
160 B 9
Do
100 B lO
1)o
160a11
160 8 lit
160 15
Do
168 e 6
Do
16
l71 D 6
1.11a13
179 B 6
180 a 6
llo
CLAIM
ALLOWED FOR
'3.11
36.66
16.89
15.93
13.20
11~03
1.4.JS
9.19
?ato.oo
a3.?'
231.00
3,50
318.16
M6.50
1.00
115.CO
695.QO
63.75
1.06
io.ao
m.M
19.11
"9.00
115 
REMARKS
curr
180 B 8 6o.O
frfi
168 1 3.7
rr~
Do
l68 B 16 12. V6
180 :a 23 QI Yl9
11.67'.
bl'r
11 B 21
11 8 20
13.15
5.36
OUTr
85 e '3 i73.73
Prh-
78 a a6 a.oo
 ftt A
NUMBER
Y/01
3708
3709
3'110
ma.
3'11
:rtl3
n1
3115
m6
3717
3718
3'119
3120
3121
J722
1123
~
ms
3726
YTWT
ma
3729
3730
3731
3733
3733
37,i.
ms
3736
3737
!738
5739
3TAIO
S7"'1

   
SANTA BARBARA COUNTY
FUND Wfi&UL
PAYEE
11., .,  ftli)bs.tib
So llaOlfti ~
i.a.poo Ltgbt Nit
PM Qie 6 aMao Co
  11et Co
Do
PURPOSE
"-96011
Mc Ilia  a Oo au let
S ~ RS.-. aier Conn
,. a.al~t co """''
Co a11wt
Sosen1n
o Gu  Sleo CO lo
no
'tel co J)o

o Gu  m.eo c:o S.111oe
 . JrllD
oGuBlHCo
ln;r

SYMBOL
1eo 6
Do
180 B 18
180 8 2M
180 D 23
180 B 23
Do
o
181e6
,_81 ao
~B~
Do
181 ca
tea a ioa
2.6' as
185 B 6
Do
1s5 a as
185 D~
188 8 82
190 81
190 a so
Dg
191 B 23
191 127
91B71
6 a ao
CLAIM
ALLOWED FOR
79.00
15().00
as.oo
7.15
6.00
ass.1a
tq.17
REMARKS

11.AIO Pr Yr
16.ltb
1.63
1,575.00
281.57
'96.81
10.00
114.07
8.f'/ Pr w
15.Q
5.11
5.00
5.30
188.92
29.21
(;08. 31 Qa Yr
55. 3 '117
IT~
B8 8 l 93.
3().00 IT Yr
t).aiJ J)o
3.01 Do
150.00
aos.u
26.00
9.so
u.oo
33.50
56.00
87.10
169.3Q
lo
Do
DO
no
119 a 59 60.oo
119 g 192 108.1'0
ll00.15 cu fr
71 B 3 313.75
IT Jit
B 1 86.JIO

NUMBER PAYEE


SANTA BARBARA COUNTY
DATE AwUaf ao. 1.9'52
PURPOSE SYMBOL
l' Bl'-
133 B 111
150 9 1-4
15,5. 11,
1'9 11f
160 B 1
171 B s.
CLAIM
ALLOWED FOR
(168.9')
10.03
27.86
53.89
8.98
7.38
9.29 1  51
 m .87)
214.69
9.18
REMARKS

NUMBER
 
PAYEE
cbinallt1 9-dlo -.P CO
GeneN1 fil co
' n D:LYUS.on of Ml@a
Cbllint1 -~1 Co
 
SANTA BARBARA COUNTY
PURPOSE
lucrplS 
DATE AWll'I ao, ;1962
SYMBOL
111Q s 111
11  15
143Ml3
CLAIM
A LLOWED FOR
3150 1,._ B 3
31'1 CletiiiS1 t'e19pboa Co
,.,. Olllil' 
3153 hoo Jno
,._ E B 1'1 etta
3155 s
3756 St BQiad CTI --1
37ST ~Light._._
37'8 tao 0  D~
3759 JM . SJ.Iii Co
'J7{,0 PMGPal.CO
5781 7M au n  c.
3162 8o CountS.e GU -CO
116! ao 0o au co
316' . lUtd Co  Oia'l
3165 ot~
3766 Mdltie14 OU CO.,
r"1 ltnt1r4 OU Co
1'1l 8 9
Do
m1 MJ lMBao 
1a13
Do Do
Do
Do
Do
Do
161 a as
JJUel 163 9
I



REMARKS
 
NUMBER PAYEE
3168 A , Janee ftatlQa l&b
3711 1&0 CM  Bleo Co
1ao au neo co
3113 Pao Gia  l1eo 00
1771 Albl'o ftN lquSp Co
ms Ablr' VD.ton 011 a.o
3719 K1llk lr  moa
3780
,-,Sl
3781 ~ 51-bone Co
3783 1ao au neo co
378' ,.  ,.
!1185
3786 ,., Oll co
- . .
SANTA BARBARA COUNTY
DATE
PURPOSE SYMBOL
190 c 2
le11S.Oe
ma
  

JOB B
GU, OU Do
DO
8-JlS.N !19 B
~
-
Do
Puil
'
CLAIM
ALLOWED FOR
110.50
160.~5
2. (,()(). 00
,_
19.?8
U.65
22.94
23  .

10.75
loa.ti.
9.50
u.1&.37
28.9'
REMARKS
CO .111,ICB ARIA
#1
ftRI NII
 r
 . . - . .
SANTA BARBARA COUNTY
FUND llS&RY (.W.) DATE
NUMBER PAYEE PURPOSE SYMBOL
,  ,.,.la . 90 & 1
~-  ~  -

' 
-
CLAIM
ALLOWED FOR
'!

REMARKS
l
j
~
J
I

NUMBER
~ . . , 1 
PAYEE
(lalarl)
acact
Speol,1 A'WUtlon
'la~ Llgbt1ag Dt;a
ea.u.a 14.0.u.n&
Cluadal"" l.Sgbt 
Loa AJ.ilirOe L41ht1- ~
oromt Ulhtlfta matn
OU &'hbll ~inc
Oiot.d' ftM Dlnrkt
~COSlnD&e~

., . . 
SANTA BARBARA COUNTY
DATE AUGUST 20, 1962
PURPOSE SYMBOL
Deft1

CLAIM
ALLOWED FOR
23.100.00
t.121.06
2.916.25
110450
119'.81
1.~
50().8'
160.
aoo.95
1.121.28
75.90
a.600.oo
36.9(;
13.~.88


REMARKS

 
Re : Recommandation
for Approv
al of Request
to Permit Wall
Signs,
Carpinteria .
I

Re : Recorrunanda
tion for Appro -
al of Request
to permit Sign ,
Lompoc Valley.
I



- 267
August 20 1962
Io th~ Matter of Recommendation of the County Planning Commission for
Approval of Request of Infrared Industries for Conditional Exception to Permit
Wall Signs on Property Known as 6307 Via Real Carpinteria.

Upon motion of Supervisor Bradbury seconded by Supervisor Campbell
and carz't.4 unanimously it is ordered that the recommendation of the Planning
Commission for approval or the request of Infrared Industries for a Conditional
Exception to permit wall signs Parcel 1-210-01 Carpinteria Union School District
-
known as 6307 Via Real Carpinteria be and the same is hereby confirmed 
In .the Matter of Recommendation of the County Planning Commission

for Approval of Request of Electrical Products Corporation on Behalf of Rolf
Properties Corporation to Permit Signs in Connection with the Village Inn
Lompoc Valley.
Howard Smith representing Electrical Products Corporation appeared
and stated that the conditions stipulated by the Planning Commission were

acceptable.
Upon motion of Supervisor Campbell seconded by Supervisor Grant
and carried unanimously it is ordered that the recommendation of the Planning
Commission for approval of the request of Electrical Products Corporation on

behalf of Rolf Properties Corporation to permit signs in connection with the
Village Inn Vandenberg Village Lompoc Valley subject to the following
conditions be and the same is hereby confirmed:
1) Approval of a Conditional Exception for a wall sign

on the South side or the motel at Vandenberg Village
reading "Village Inn11 and containing 81 square feet

of sign area 45 square feet in excess of the 36 square
- feet maximum under Ordinance No. 661 on the basis that
the Vandenberg Boulevard facade has an exceptionally
large front wall space or 4326 square feet setback

200 feet from Vandenberg Boulevard the requested 81
square feet sign is in scale with the wall space and
such size is justified to provide visibility from
Vandenberg Boulevard.
2) Approval of a Conditional Exception for two detached signs

supported by a V-shaped advertising structure to be located
between Vande~berg Boulevard and the front wall of the

Village Inn. A detached sign shall not exceed 100 square
feet in total area and the V-shaped advertising structure
shall not exceed 75 square feet in area for a total of 175



 
. . . '
square feet 95 square feet in excess of the maximum 80 square

feet allowed under Ordinance N-0. 661. The basis of approval .
- .
is that the size of tbe project and design of the sign warrants
 
such larger sig. n to be in scale. The V~shaped advertising
structure shall not have separate lighting and be setback
100 feet from the right of way line.
3) Approval of a Conditional Exception for a detached sign not to
' exceed 20 square feet supported by a V-shaped advertising structure
not exceeding 20 square feet to be located between Constellation

Avenue and the motel. The basis for approval is that the motel
-- 268


Re: Report on
Denial to Rezone
Property
in Goleta
Valley. /

Communication
From Planni ng
Comn1is s ion .
I


Re : Request fo
Amendinent to
Resolution No .
20977, Approving
Final Map
of Tract 10, 15 
/

is on the corner of two major inter sections, justifying
one sign on each frontage for i dentification and adver-

. '
tisi ng purposes . The V-shaped advert ising structure shall
 not have separate lighting 
4) Approval of not to exceed four separate wall signs
identifying the dining room, coc~ai1 lounge, coffee
shop, and gift shop; no one sign to exceed 20 square feet
 in area, on the basis that for such a large structur e,
the separate port ions or the building require identification.
One 11cocktai111 sign in conformance with State laws is also
approved 
In the Matter or Report from the Planning Conunission on Denial of
 Request of Davies, Keusder and Brown to Rezone Property in the Goleta Valley
.
Generally Located in the Vicinity of Holiday Park Subdivision from the 8-R-1
to the R-4 District Classification of Ordinance No . 661 .
A report was received from the Planning Commission on the denial or
the request or Davies, Keusder and Brown to rezone a strip of land 150 feet deep
.
along the entire highway frontage of the Holiday Park Subdivision from 8-R-1 to
.
R-4 in the Goleta Valley.
An appeal of the Holiday Development Company from the decision or the
Planning Commission on denial of the request of Davies, Keusder and Brown for
rezoning subject property was heretofore received and held in abeyance pending
receipt of the report from the Planning Commission.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that this Board concurs with the action
of the Planning Commission, and the appeal or Holiday Development Company from
  the decision of the Planning Commission on denial of the request or Davies,
Keusder and Brown for rezoning or certain property in Goleta be and the same is
hereby denied without prejudice.
In the Matter of Communication from the Planning Commission .
The following communication was received from the Planning
 Commission for informational purpose only, and ordered placed on file:
Approval of request or A. T. Gratland for a Conditional Use Permit
to construct a double driveway on property known as 920 Camino Del
Rio, Goleta Valley.

In the Matter of Request of the Mesatas Corporation for Amendment to
Resolution No . 20977, Approving Final Map of Tract 10,152, to Allow for the
Development and Sale or Lots 8 and 9 in Said Tract .
  Rush Hinsdale, Jr. , representing Mesatas Corporation, appeared and
outlined the history of the lots in question. Mr. Hinsdale indicated that the
 Corporation had initially performed six percolation tests on the gvound for the
subdivision, but did not have to perform percolation tests in the areas or Lots
 8 and 9 due to inaccessibility of the property for the equipment required for
drilling test holes. Since it was impossible to determine the type of ground
for a private disposal system, it was agreed at that time not to market the
two lots until sewers were available . Since completion of the subdivision,
accessibility was made available and the Corporation had percolation tests

- ---------------;--------------------------------------------------. 

 .

Re: Request for
Authorization to
Grade Proposed
Tract l0,244 
Unit 1 . I
'
Re: Request tha
Board Set Publi
Hearing for
Rezoning Proper y
in Montecito
I
Notice .
August 20, l.962 269
completed, the results of which indicated they were satisfactory for independent
disposal systems, although .impervious layers not determined by the geologist
would prevent any effluent material. Mr. Hinsdale pointed out that .Alfred Engle,
Sanitarian for the County Health Department, was reluctant in r~leasing said lots
due to the original investigations made by his Department. The Corporation felt
that Mr. Engle's decision was based on circumstantial evidence in view of the
fact the reports were not made available.
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
.
and carried unanimously, it is ordered that the above-entitled matter be and the
same is hereby referred to the County Counsel, Health Depart~ent, and Planning
Director for study and recommendation 
In the Matter of Request of :Vestoma Investment Company. for Authorization
to Grade Proposed Tract 10,24.4, Unit 1, Prior to Recordation of the Final
Map.
Upon motion of Supervisor Campbell, seconded by Supervisor Bradbury~
and carried unanimously, it is ordered that the request of Vestoma Investment
Company for authorization to grade the proposed Tract 10,244, Unit 1 prior to
recordation of the Final Map be and th same is hereby granted, subject to
issuance of a grading permit by the Department of Public Works.
In the Matter of Request of John Hay, Attorney, that Board Set a
Public Hearing in Connection with the Request of Charles A. Borgatello for
Rezoning of Lot 73, Pueblo Map 30A, Generally Located Northerly of East Valley
Road and Westerly of Montecito Village from the 20-R-1 to the CN District
Classification.
Up~n motion of Supervisor Bradbury, seconded by Supervisor Campbell,

and carried unanimously, it is ordered that Tuesday, September 4, 1962~ at 2
o'clock, p.m. be and the same is hereby set as the date and time for a public
hearing on the request of Charles A. Borgatello for an Amendment to Ordinance
 
No. 453 to rezone property generally located northerly of East Valley Road and
westerly of Montecito Village from the 20-R-1 to the CN District classification,

and that notice of said hearing be published in the Santa Barbara New-Press, a

newspaper of general circulation.
 
Notice of Public Hearing on Proposed Amendment to
Santa Barbara County Zoning Ordinance No. 453,
as amended.
 
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
Tuesdayj September 4, 1962, at 2 o'cloc~, p.m~, in the Board of Supervisors
Meeting Room, Court House, City of Santa Barbara, State of California, on
request of John Hay, Attorney, on behalf of Charles A. Borgatello for an

Amendment to Ordinance No. 453, as amended, to Rezone Lot 73, Pueblo Map 30A,
'
General~y Located Northerly of East Valley Road and Westerly of Montecito
 
Village. from the 20-R-1 to the CN District Classification.
WITNESS my hand and seal this 20th day of August, 1962.
 J. E. LEWIS
J. w. LEWIS, .Couny Clerk and EX-Officio
Clerk of the Board of Supervisors
270
Re : Request
for Reconsideration
of
Action on Den
ial of a 1-yr .
Extension for
Filin~ Final
Map . lTract
10, 202)
I
Re : Proposed
Purchase of
Real Property .
Notice .
/
Notice .
.
'


In the Matter of Request of Dudley Gray, Attorney for Donald H. Smith
and Wayne c. Bates, Subdividers of Tract 10,202, for Reconsideration of Board's
Action on Denial or a One Year's Extension for Filing Final Map.
 
Dudley Gray, Attorney for Donald H. Smith and Wayne c. Bates, subdividers
o~ Tract 10,202, appeared before the Board and urged reconsideration
on the grounds that the property is zoned for residential us~s, that a Tentative
Map has heretofore been app~oved, and that engineering is nearing completion
so that the map might be recorded. It was felt that the denial of the extension
deprives the owners of the use of their property without due process or law.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried, it is ordered that th~s Board take no action on the matter, and sustain
its decision or August 6, 1962.
Supervisor Campbell voted no on the matter.

In the Matter of Proposed Purchase of Certain Real Property in the
Third Supervisorial District or the County of Santa Barbara (NOTICE OF INTENTION)
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:
 Resolution NoA 22498
RFsOLUI'ION AND NOTICE OF J;NT ION OF
THE BOARD OF SUPERVISORS TO PURCHASE
CERTAIN REAL PROPERTY
.WHEREAS, the Board of Supervisors of the County of Santa Barbara,
State of California, finds it is necessary, proper and in the best interests of
the County to purchase certain real property in Fee, 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:
.
l. That this Board of Supervisors will meet on 'Monday, the 17th day
of September, 1962, at the hour of 2:00 p.m. in its meeting room of the Court
House, City of Santa Barbara, State of California, to consummate the purchase
. .
of the hereinafter described real property. . .  .
2. That the property to be purchased is described as follows:
  A parcel of land in the Rancho La Goleta in the County of Santa
Barbara, State of California, described as follows:

Beginning at a point in the center line or Fairview Avenue,
distant N 89321 3011 W, 22.50 feet rrom a 2 inch Brass Cap Survey Monument

marked: "R. E. 112211
, set in the north boundary of the F. J. Ewing Property,
according to map filed in Book 25, page 104, Record of Surveys, Santa Barbara
county Recorder's Office, thence from said point of beginning N 8932'30" W, 13.35
feet to a point in the .arc of a 1988.oo root radius curve, concave to the east
and whose center bears, S 895913211 E, thence northerly along the arc or said
.
 curve through a central angle of 51510711
, a distance of 182.23 reet; thence
.
tangent to said last described curve, N 5i5'3511 E, 86.40 feet to the beginning
of a 1000.00 root radius curv.e, concave to the west and tangent to the last
.
described course; thence northerly along the arc of said curve through a central
. .
angie of 4431 3011
, a distance of 82.47 feet; thence tangent to said last
.
described curve, N 032'05'.' E, 197.29 feet to a point in the north .boundary of
 

--------------.--------------------------------------------------.--

Designating
Stop Intersect
ions in
Third & First
Districts , etc
I



August 20, 1962
271 '
the land of said Grantor; thence along said north boundary, S 89331 15" E 54.00
.
feet; thence S 032'05" W, 102.64 feet to the beginning of a 30.00 foot radius
curve, concave to the northeast and tangent to the last described course; then~e
southeasterly along the arc of said curve through a central angle o-r 90071 4011
, a
distance of 47.19 feet; thence S 024'25" w, 48.oo feet; thence N 89353511 W.,
- .
1.84 feet; thence S 02412511 W, 44.oo feet to the beginning of a 30.00 root
radius curve, concave to the southeast and whose center bears, S 0241 2511 W;
thence southwesterly along the arc of said curve through a central angle of
86501 3611
, a distance or 45.47 feet to the beginning of a 1054.oo foot radius
reverse curve, concave to the west and whose center bears N 86261 1111 W; t)'lence
.
southerly along the arc of said curve through a central angle of 14114611
, a
.
distance of 31.20 feet; thence tangent to said last described curve, S 5151 35" W,
86 .4o feet; thence S 4 05 '20'' W, 177 .85 feet to a point in the south boundary of
the land or said Granter; thence along said south boundary, N 89321 3011 W, 35.30
feet to the point or beginning.
3. That the person from whom such purchase is to be made is MADDAIENA
MARTINI.
'  
4. That the price to be paid ror said property is $5,000.00.
5. That said ~eal property is necessary for certain public purposes.
6. That the Board of Supervisors of the County of Santa Barbara, State
of California, hereby declares its intention to purchase said property from the
person, for the purpose, at the price and at the time and place, all as specified
in this resolution.
7. That notice of the intention. or the Board or Supervisors to make
such purchase be given. by publication or this resolution for three weeks, as
required by Section 25350 of the Government code or the State of California, in
-
the Gazette Citizen, a newspaper or general circulation, published in the County
of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County or Santa
Barbara, State or California, this 20th day of August, 1962, by the following vote:
Ayes:
Noes:
Absent:
c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
and Veril c. Campbell
None
A. E. Gracia
In the Matter of Designating Stop Intersections in the Third and
First Supervisorial Districts, and Rescinding Resolution No. 15513.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:

R~s~ lution No. 22499
WHEREAS, Santa Barbara County Ordinance No. 970 authorizes the Board
of Supervisors or the County of Santa Barbara by resolution to designate any
highway intersection under its jurisdiction as a stop intersection and to erect
or cause to be erected at one or more entrances to said intersection appropriate
stop signs; and
WHEREAS, it appears to be in the best interests of public safety that
certain highway intersections in the County of Santa Barbara be signposted with
- 

272



Re : Acceptance
of Right of Wa
for Improvemen
of Auhay Drive
& Hollister Av 
Third District
/
Execution of
Quitclaim Dee
for Abandonment
of 10 .00
feet of Stork
Road, Goleta .
/
stop signs pursuant to said ordinance,
NCM, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the following
highway intersections situated in the 'county of Santa Barbara and under the
jurisdiction of the Board of Supervisors of said County are hereby designated
as Stop Intersections and the Road Conunissioner of the County or Santa Barbara
is hereby authorized and ~irected 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
Camino Corto at its intersection with
Abrego Road.
Stop all incoming traffic on Ocean View

Avenue at Serena Road 


.
Stop west bound traffic on Serena Road
at its intersection with Toro Canyon
Road. 
.
 


BE  IT FURTHER RESOLVED that Resolution No. 15513 is hereby rescinded~

Passed and adopted by the Board of Supervisors of the County or Santa

Barbara, State of California, this 20th day of August 196~, by the following vote:
Ayes: c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
and Veril c. Campbell
 
Noes: None

Absent: A. E. Gracia

In the Matter of Acceptance of Right of Way Grant from the Santa
Barbara Assembly of God Church for Improvement of Auhay Drive and Hollister

Avenue in the Third District.

Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
 carried unanimously, it is ordered that the Right of Way Grant from the Santa
Barbara Assembly or God Church dated August 14th, 1962, for improvement of
~ f  
Auhay Drive and Hollister Avenue in the Third District be and the same is hereby

accepted.
It is further ordered that the Clerk be authorized and directed to
 
 record said Right of Way Grant in the Office of the County Recorder of the County
of Santa Barbara.
 
In the Matter of Execution of Quitclaim Deed from the County of Santa
.
Barbara to Charles A. Storke, et al, for Abandonment of Easterly 10.00 Feet of
Storke Road.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered-that the Chairman and Clerk be and they are

hereby authorized and directed to execute Quitclaim Deed from the County of
Santa Barbara to Charles A. Storke, Jean Storke Menzies, Marion Day Storke and
Margaret Storke Cox, Trustees, for abandonment of the easterly 10.00 feet of
Storke Road.



.


.
Re : Execution
of Pipeline
Relocation &
Reimbursement
Agreement, co -
cerning FAS
Project on
Lompoc -Casmal a
Road.
Re : Request of
Road Commission r
for Capital Out
lay Deviation . -
/
Communicat.ion
Regarding Protection
of Sta e
Watershed Area 
/
'
 August 20, 1962
.
In the Matter of Execution of Pipeline Relocation and Reimbursement
  Agreement between Vandenberg Utilities Co. and the County of Santa Barbara
.
Concerning FAS Project on the Lompoc-Casmalia Road.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant,
and carried unanimously, the following resolution was passed and adopted:

WHEREAS, there has been present ed to this Board of Supervisors a
Pipeline Relocation and Reimbursement Agreement dated August 20, 1962 by and
between the County of Santa Barbara and Vandenberg Utilities Co., a corporation,
 
concerning FAS Project on the Lompoc-Casmalia Road; and
273
WHEREAS, it appears proper and to the best interests of the County that
said instrument be executed,
NCM, THEREFORE, BE IT AND IT IS mREBY 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 of the County or Santa Barbara.
Passed and adopted by the Board of Supervisors of the Courity or Santa
Barbara, State of California, this 20th day of August, 1962, by the following vote:
Ayes: c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
.
and Veril c. Campbell
Noes: None 
Absent: A. E. Gracia
.
 In the Matter of Request of the Road Commissioner for Capital Outlay
Deviation.
Upon motion of Supervisor Campbell, seconded by Supervisor Bradbury,
.
and carried unanimously, it is ordered that the Road Commissioner be and he is
hereby authorized to deviate from budgeted Capital Outlay for purchase of a
table and a typewriter stand from~ccount 140 C 1, Equipment, Road Fund.
. .
In the Matter of Communication from Supervisor Daniel G. Grant
. Regarding Protection of State Watershed Areas.
A communication was received from Supervisor Daniel G. Grant concerning
a meeting with representatives fro~ the five contract counties of California
 
to formulate a program with the objective of increasing the State's financial
 
participation in the cost of protecting the State watershed areas. At present
the five California counties contracting with the California Division of Forestry
and Marin, Kern, Ventura, Los Angeles and Santa Barbara. . .
At the present time there are approximately 742,500 acres of such
area for which the County expends approximately 484,600 annually, and currently
receives a reinibursement from the State of only $182,234, or approximately 40%
of the recognized cost of the program. The other counties who are also providing
contract service receive varying amounts for such services but in all instances
are substantially less than the actual cost.
1)
Supervisor Grant recommended:
That the State Board of Forestry be requested ~o consider
the immediate distribution to the available $127,000 to the
five cooperating counties under the contract program 

 


-  --------.-------------------------------------------~-----
,
274
,
 
Allowance o
Posi tions . 
/

 
2) That the State Board of Forestry be requested to revise the
present formula for determining State financial participation
for protection of State watershed areas in contract counties,
giving consideration to recognition of the responsibility in
contract counties to the extent of costs were the State Divisaon
of Forestry to assume direct protection.
3) That the Senat~r and Assemblyman from Santa Barbara County be
requested to support during the 1963 legislative session a
fiscal program that recognizes State responsibility for fairly
reimbursing contract counties for fire services in State watershed
areas.
Upon motion of Supervisor Grant, 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 Counsel and Fire Warden for preparation
of the necessary resolution. ,
 In the Matter of Allowance of Positions, Disallowance of Positions,
and Fixing of Compensation for Monthly Salaried Positions.
Upon motion of Supervisor Grant, seconded by Superv1sor Bradbury, and

 carried unanimously, the following resolution was passed and adopted:

Resolution No. 22501 
WHEREAS the Board of Supervisors finds that there is good cause for
the adoption of the provisions of this Resolution;
NC1tl, THEREFORE, IT IS HEREBY RFSOLVED as follows:
SECTION I:
effective FORTHWITH:
COUNTY
DEPARTMENT
ASSESSOR
PROBATION
The following position{s) {is) {are) hereby allowed,
. 
IDENTIFICATION
NUMBER
9.3.22A
104.3.25A
TITLE OF
POSITION
Appraiser I
Probation Officer I
 SECTION II: The following position (s) {is) {are) hereby disallowed,
effective FORTHWITH: 
COUNTY IDENTIFICATION TITLE OF
DEPARTMENT NUMBER POSITION
ASSESSOR 9.3.4 Appraiser II
PROBATION 104.3.llB Probation Officer II
 
SECTION III: The compensation for the hereinafter designated monthly
salaried position{s) shall be as follows, effective AS FOLLOWS:
COUNTY  IDENTIFICATION NAME OF  COLUMN


DEPARTMENT NUMBER EMPLOYEE
.
FORTHWITH: 
PROBATION 104.3.25A Robert E. Hoyt B
WELFARE 155.23.2 Herman J. Wiley c
- 
SEPTEMBER 1, 1962:
ROAD ENGINEERING . 141.3.11 Robert LeRoy J ohnson B
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 20th day of August, 1962 by the following vote:
 AYES:
NOES:
ABSENT:
c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell.
None
A. E. Gracia

Conununication -
Resignation of
Coroner's Autop
Surgeon & Proposal
for Hos pital
Coroner' s
Pathology Servic s .
Re: Report on
Reconunendation
for Establishment
of Separate
Park Dept .
/

/
Re : Hearing on
Proposed Purchas
of Real Property
in Fourth Dist.
/


August 20, 1962
 
i n the Matter of Communication from the Sheriff Enclosing Resignation
of Dr. George T. Flynn as Coroner's Autopsy Surgeon and Proposal Submitted by
 
Dr. John P. Blanchard for Hospital Coroner's Pathology Services.
Upon motion of Supervisor Bradbury, second~d by Supervisor Campbell,
and carried unanimously, 1t is ordered that the above-entitled matter be and
the same is hereby referred to the Administrative Officer, Personnel Officer,
and Supervisor Joe J. Callahan.

 
In the Matter of Report of Administrative Officer on Recommendation
or the Park Commission for Establishment of Separate Park Department and Open
Space Maintenance Be Assigned to the New Department.
A detailed report was received from the Administrative Officer on
275
the recommendation of the County Park Commission ror establishment or a separate
Park Department and open space maintenance be assigned to the new department,
in which it was recommended that the Board or Supervisors establish the open
space maintenance crew on January 1, 1963.
It was further recommended that the Board or Supervisors ref er the
.
organization shown on Figure 1 or said report to the Administrative Officer and
Personnel Officer to be considered during the salary survey now being conducted.
When the organization can be approved and the classifications established, it
was recommended that the Supervisors forthwith establish a separate County Park
Department for Santa Barbara County.
- Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and

carried unanimously, it is ordered that the report or the Administrative Officer

be and the same is hereby approved in principle.
It is further ordered that the organization shown on Figure 1 or said
report be and the same is hereby refe.rred to the Administrative Officer and
Personnel to be considered during the salary survey now being conducted by
the County of Santa Barbara 

i he Board recessed until 2 o'clock, p.m.
  
At 2 o 1clock1 p.m., the Board reconvened 

Present: Supervisors c. w. Bradbury, Joe J. Callahan,
Dan1&1 G. Grant. and Veril C, Campbell; and J, E, Lewis,
Clerk.
Absent: Supervisor A. E. Gra-0ia

Supervisor Callahan in the Chair.
In the Matter or Hearing on Proposed Purchase or Certain Real Property
in the Fourth Supervisorial District (U~ion Oil Company of California).
This being the date set for the hearing on the proposed purchase or
certain real property in the Fourth Supervisorial District, the Affidavit or
Publication not having been received by the Clerk.  
Upon motion or Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, it is ordered that this hearing be and the same is hereby duly


 276
Re: Recommend -
tion for Appr val
& Executio
of Right of W y
Contract for
Purpose of
Fire Station
Site in Fourt
District. /
Re: Hearing on
Proposed Amend
ment - Amendin
Definition of
Word "Street"
& Adding Def in
ition for Word
"Driveway~'
/

Amending Ordi -
ance by Amend
ing Definitio
of Word "Stre t"
and Adding
Definit ion
for Word
"Driveway".
/
Re: Hearing
for Annexation
to Oak Knoll
Lighting Dist.
(Tract 10,244)
/


and regularly continued to Monday August 27 1962 at 2 o'clock p.m.
  In the Matter of Recommendation of the Right of Way Agent :for Approval
-
and Execution of Right of Way Contract between the Union Oil Company of California
and the County of Santa Barbara for Purpose of a Fire Station Site in the Fourth
Supervisorial District and Acceptance of Grant Deed.
Upon motion of Supervisor Campbell seconded by Supervisor Grant and
. . -
carried unanimously it is ordered that the above-entitled matter be and the
same is hereby continued to Monday August '27 1962 at 2 o!clock p.m.
In the Matter of Hearing on Proposed Amendment to Ordinance No. 661
 Amending the Definition of the Word "Street" and Adding a Definition for the
Word 11Driveway11

This being the date set for the hearing on the proposed amendment to
Ordinance No. -661 amending the definition of the word "street" and adding a
  definition for the word 11 driveway11
, 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 Grant, 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. 1347 - Amending Article II of Ordinance
No. 661 by Amending the Definition of the Word 11Street11 and Adding Definition
for the Word "Driveway".
 Upon motion or Supervisor Grant seconded by Superviso~ Campbell and
carried unanimously, the Board passed and adopted Ordinance No. 1347 or the County
of Santa Barbara, entitled: 11An Ordinance Amending Article II of Ordinance No.
-
661 of the County of Santa Barbara by Amending the Definition of the Word 'Street'
and Adding Definitions for the Word Driveway. 11
Upon the roll being called the following Supervisors voted Aye to-wit:
  c. w. Bradbury Joe J. Callahan, Daniel G. Grant
and Veril c. Campbell
Noes: None -  
Absent: Supervisor A. E. Gracia 
  
   In the Matter of Hearing on Petition or Vestoma Investment Company and
Atlantic and Pacific Building Corporation (Tract 10,244) ror Annexation to the
   Oak Knoll Lighting District. 
This being the date set for the hearing on the petition of Vestoma
Investment Company and Atlantic and Pacific Building Corporation (Tract 10244)
for annexation to the Oak Knoll Lighting District; the Affidavit or Publi~ation
being on file with the Clerk, and there being no appearances or written statements
for or against said petition;
Upon motion or Supervisor Campbell seconded by Supervisor Grant and
carried unanimously it is ordered that this hearing be and the same is hereby
concluded.
 -

,


- -- ----- -----------.--------------------------------------------------.
Re: Ordering 
An.n exation to
Oak Knoll Ligh -
ing District
(Tract 10,244)
I

.
 . August 20, 1962 277
.
In tb~ Matter of Ordering Annexation of Territory to the Oak Knoll
.
Lighting District of Santa Barbara County {Vestoma. Investment Co. & Atlantic
.
and Pacific Building Corporation, Tract 10,244) 
    Upon motion of Supervisor Campbell, seconded by Supervisor Grant,
and carried unanimously, the following resolution was passed and adopted:
Resolution No , 22502

WHEREAS, Vestoma Investment Co. & Atlantic & Paci~ic Bldg. Corp.
Tract 10,244 has heretofore filed a petition with this Boa~d to annex the
 hereinafter described property to the Oak Knoll Lighting District of Santa
Barbara County under the provisions of the Highway Lighting District Act con-
'
.
tained in Streets and Highways Code 19000 et seq.; and
WHEREAS, said petition designated the boundaries of the territory
proposed to be anne~ed and designated the number of owners of real property in
such ~erritory 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;
'    . - . .  . . . .
WHEREAS, said pe'tition was signed by the owners representing at least
one-fourth of the total assessed valuation of the real property proposed to be
annexe.d as shown by the last equalized assessment roll, and by at least one-fourth
of the total number or owners of real property in said territory; and
WHEREAS, this Board, by Resolution No. 22470, set the 20th day of
August, 1962, at the hour of 2:00 P.M. of 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
with Streets and Highways Code 19211; and
WHEREAS, this Board has held the said public hearing at the tiifle and
place specified and in accordance with law, and has considered the petition, and
alx 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 prot~st 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, 
NM, THEREFORE, BE IT AND IT IS HEREBY RF.SOLV-ED, 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 Oak Knoll Lighting District of Santa Barbara
.
County and the boundaries or the said light1ng distri-ct 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.
- - ------~----.--------------------------------------------------
278
 
Communication
I
Re : Recommenda
tion for Appro al
of Request of
Tax Collector
for Installation
of Comple e
4- line Telepho e
System.
/
Re : Request fo
Permission to
Present Concer
in County Bow 1.
I
4. That the territory annexed to the said lighting district is
desqribed as follows: 
A portion Qf the West one-half of the NE/4; and a portion of the NE/4
of the NW/4 of Section 14, Township 9 North, Range 34 West, S.B.B. & M., more
particularly described as follows: 
Beginning at a point in the center line of Rice Ranch Road, which
 point being 20.00 feet Southerly of a 2-inch iron pipe marked monument 7I.S696,
~s recorded in Book 24, Pag~ 54 of Record of Surveys; thence North 89301 4311
West 1321.5 feet along the center line of said Rice Ranch Road to the Southeast
corner of the NW/4 of said Section 14; thence North 03214911 East 1354.9 feet
along the Easterly line of Mission Highlands Unit #2. Subdivision as recorded in
Book 55, Pages 78 thru 80 inclusive, of Maps to a 1-inch iron pipamarked RE1023
as shown on a map recorded in Book 44, Page 30 of Record of Surveys; thence North
89411 1211 West 1319.7 feet along the Northerly line of said Subdivision to a
1-inch iron pipe marked RE1023; thence North 03712411 East 689.3 feet to a 2-inch
iron pipe marked I.S3008 as shown on a map recorded in Book 61, Page 71 of Reco~d
of Surveys; thence South 895114411 East 2635.5 feet to the Easterly line of the
West one-half of the NE/4 of said Section 14; thence South 0241 1911 West 2056.3
feet more or less along said Easterly line to the point of beginning.
5. That the Clerk be and he is hereby a~thorized 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 February 1, 1963.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of Ca1ifornia, this 20th day or August, lg62, by the following vote:
Ayes: c. w. Bradb.ur.y, J oe J. Callahan, Daniel G. Grant,
and Veril c. Ca.m pbell
Noes: None
Absent: A. E. Gracia
In the Matter of Communication.

 
The following communication was received and ordered placed on file:
u. s. Army Corps of Engineers - Application of Richfield Oil Corporation
for permit to install subsurface production well head and two submarine pipelines
in Pacific Ocean in the vicinity of Gaviota, Santa Barbara County.

I n tbe Matter of Recommendation of the Administrative Officer for
Approval of Request of the Tax Collector for Insta~lation of Complete Four Line
Telephone System in Tax Collector's Office.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
Carried un~nimously, it is ordered that the Fecommenda~ion of the Administrative
Officer for approval of the request or the Tax Collector for installation of a
complete four line telephone system in the Tax Collector'.s Office, as recommended
by the General Telephone Company Engineer, Mr. Nicolette~ and the County Tax
 Collector, be and the same is hereby confirmed.
In the Matter qf Request of Salle Productions, Inc. for Permission
to Present Concert With the Kingston Trio at the Santa Barbara County Bowl on

September 28, 1962.
J
.,

 
Appointing
Members to
Governing Board
& District
Assessor of
Summerland Sani
tary District .
' /
Re : Request of
City Council o
City of Lompoc
to Change Name
11 13th Street"
& "Road No . 5 '/

August 20, 1962 279 
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
and carri~d 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 Appointing Members to the Governing Board and District
 
Assessor of the Summerland Sanitary District.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, the . following resolution was passed and adopted:

Resolution No. 22203
WHEREAS, Tuesday the 11th day of September, 1962, is the day fixed by
 
law for the Summerland Sanitary District General Election for the election of
two members to the Governing Board and an A&sessor of .s aid District; and
WHEREAS, three certificates of nomination have been duly filed with
the Secretary of the Governing Board of the Summerland Sanitary District; and
 WHEREAS, the Secretary of the said Summerland Sanitary District has
informed the Board of Supervisors that -Milton L. Duncan and G. Blanchard Tucker
are the only candidates who have filed certificates of nomination for the position
of members of the Governing Board of said District, and John M. Miller the only
~andidate who has filed a certificate or nomination for the position of Assessor

of said District; and 
WHEREAS, . the number of offices to be filled and the number of candidates

who have filed certificates of nomination are equal in number; and
WHEREAS, on the 40th daY. prior to the Day fixed for said General
Election, it appeared and does now appear that only two persons have been
nominated for the position of members of the Governing Board of the Summerland

Sanitary District, and one member as Assessor of said District; and

WHEREAS, it appears that a petition signed by 5 per cent of the
qualified electors in the ~ai'i District requesting said General Election in
 

the District be held, has not been and was not presented to the Governing Board
of said District on or before the 3.0th day prior to the day fixed for said
election as aforesaid, or at all, nor has any petition been presented to said
Governing Board requesting tha~ ~aid election be held;
NOW, THEREFORE, BE AND IT IS HEREBY RF.SOLVED AND ORDERED, as follows:
1) That all or the above recitations are true and correc~.
2) That Milton L. Duncan and G. Blanchard Tucker be, and they are

hereby, appointed members of
for four-year terms,
District,/and John M. Miller
the Governing Board of the Summerland Sanitary
- as Assessor of said District for .two~year term
commencing Septe-mber' 12th, 1962.
Passed and adopted by the Board of Supervisors of the County of Santa

Barbara, State of California, this 20th day of August, 1962, by the following vote:
AYES: C. W. Bradbury, J oe J. Callahan, Daniel G. Grant,
and Veril c. Campbell
NOF.S: None 
ABSENT: A; E. Gracia
In the Matter of Request of the City Co.upcil: of the C.ity of Lompoc

That Name of "13th Street" be Changed to "V" Street, and the Name of "Road No.
''

\
280
Re : Recorrunenda
tion for Appro -
al of Request
for Rezoning
Property in
Goleta Valley.
I
Notice .
Re : Recorrunend -
tion for Appr -
al to Permit
Subdivision
Sales Office .
I
Notice .


511 be Changed to 1112th Street11

 Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the above-entitled matter be and the
 same is hereby referred to the Road Commissioner and Planning Department 

In the Matter of Recommendation of the Planning Commission for Approval
of Request of J. R. s. Investment Company for Proposed Amendment to Ordinance
 No. 661 to Rezone from the 8-R- l to the CH Distr1~t Classification for a Depth
 of 600 Feet from Centerline of Fairview Avenue on Certain Property in the Goleta
Valley.
Upon motion of Sup.~rvisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that Tuesday, Septebmer 11, 1962, at 2 o'clock,
p.m. be and the same is hereby set as the date and time for a hearing on the
proposal, and that notice of said hearing be published in the Gazette Citizen,
a newspaper of general circulation, to-wit:

Notice of Public Hearing on Proposed Amendment to
Santa Barbara County Zoning Ordinance No. 661,
as amended  
NOTICE is hereby given that a public hearing will be held by the
Board of Supervisors of the County of Santa Barbara, State or California, on
Tuesday, September 11, 1962, at 2 o'clock, p.m., in the Board or Supervisors
Meeting Room, Court House, City of Santa Barbara, State er California, on
Recommendation of Planning Commission for Approval of Request of J. R. S.
Investment Company for Proposed Amendment to Ordinance No. 661 to Rezone from
the 8-R-1 to the CH District Classification for a Depth of 600 feet from Centerline
of Fairview Avenue on Certain Property Generally Located at the Southeast
Corner of Fairview Avenue and Encina Road, Goleta Valley.
'
WITNESS my hand and seal this 20th day or August, 1962.
J. E. LEWIS
J. E. LEWIS, County Clerk and EX-Officio
Clerk of the Board of Supervisors
In the Matter of Recommendation of the Planning Commission for Approval
of Proposed Amendment to Ordinance No. 661 to Permit Subdivision Sales Offices.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
~ '
.carried unanimously, it is ordered that Tuesday, September 11, 1962 at 2 o'clock,
p.m. be and the same is he~eby set as th~ date and time for a hearing on the
proposal, and that notice of said hearing be published in the Santa Barbara
-
News-Press, a newspaper of general circulation, .to-wit:
Notice of Public Hearing on Proposed Amendment to
Santa Barbara County Zoning Ordinance No. 661,
as amended.
 
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, September 11, 1962, at 2 o'clock, p.m., in the Board of Supervisors
 
Meeting Room, Court House, City of Santa Barbara, State or California, on
Recommendation of the Planning Commission for Approval of Proposed ~endment
to Ordinance No. 661 to Permit Subdivision Sales Offices 


Re : Recommendati n
for Approval Con
cerning F-Airpor
Approach Area
Combining Regulations
. /
Notice .
Re : Recommendati n
to Modify F-Air
port Approach
Area Combining
Regulations as
They Apply to
Santa Barbara
Municipal Airport
, Goleta .
I'
Notice .
,
August 20, 1962

WITNESS my hand and seal this 20th day of August, 1962.
 



J. E. LEWIS
J. E. I.bWis, County Clerk
and Ex-Officio Clerk of the
Board of Supervisors
In the Matter of Recommendation of the Planning Commission for
Approval of Proposed Amendment to Section 2 or Article VI of Ordinance No. 661
Concerning the F-Airport Approach Area Combining Regulations.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that Tuesday, September 11, 1962 at
2 o'clock, p.m. be and the same is hereby set as the date and time for a hearing
on the proposal, and that notice or said hearing be published in the Santa
Barbara News-Press, a newspaper or general circulation, to-wit:
Notice or Public Hearing on Proposed Amendment to
Santa Barbara County Zoning Ordinance No. 661,
as amended.
NOTICE is hereby given that a public hearing will be held by the
Board or Supervisors or the County of Santa Barbara, State of Ca1ifornia, on
Tuesday, September 11, 1962, at 2 o;clock, p.m., in the Board of Supervisors
Meeting Room, Court House, City of Santa Barbara, State of California, on
. -
Recommendation of the Planning Commission ror Approval of Proposed Amendment
to Section 2 or Article VI of Ordinance No. 661 Concerning the F-Airport
Approach Area Combining Regulations.
WITNESS . my hand and seal this 20th day of August, 1962 

  
 

J. E. LE.WIS
J. E. !WIS, County Clerk and
Ex-Officio Clerk or the Board  of Supervisors
In the Matter of Recommendation of the County Planning Commission for
Proposed Amendment to Ordinance No. 661 to Modity the F-Airport Approach Area
Combining Regulations as They Apply to the Santa Barbara Municipal Airport,
Goleta. 
Upon motion of Supervisor Grant, s~conded by Supervisor Bradbury, and

281
carried unanimously, it is ordered that Tuesday, September 11, 1962 at 2 o'clock,
 p.m. be and- the same is hereby set as the date and time for a hearing on the .
proposal, and that notice of said hearing be published in the Santa Barbara NewsPress,
a newspaper of general circulation, to-wit:


 Notice of Public Hearing on Proposed Amendment to
Santa Barbara County ~oning Ordinance No. 661,
as amended. 
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, September 11, 1962, at 2 o'clock, p.m., in the Board of Supervisors
Meeting Room, Court House, City of Santa Barbara, S-tate of California, on
Recommendation of the County Planning Commission for Proposed Amendment to
Ordinance' No. 661 to Modiry the F-Airport Approach Area Combining Regulations
as They Apply to the Santa Barbara Municipal Airport, Goleta.
' .

282
Corrections t
1962-63 Unsee ed
Assessment Ro
I
Order .
 WITNESS my hand and seal this 20th day of August, 1962 
 -




J. E. LEWIS
J.E. 1EW1s, county Clerk and
Ex-Offici~ Clerk of the Board
of Supervisors
In the Matter of Corrections to the 1962-63 Unsecured Assessment Roll.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried .unanimously, the following order was passed and adopted:
ORDER
It satisfactorily appearing to the Board of .S~per.visors of the 
County of Santa Barbara, State of California, from a report filed by the County
Assessor, that corrections have been made in cert~in assessments, and application
having been made to this Board by said County Assessor for approval of
such corrections to the unsacured assessment roll, as provided by Sections 4986
and 4831 of the Revenue and Taxation Code; and

It further appearing that the written consent of the County Couns~l
of said County of Santa Barbara to the corrections has been obtained therefor;
NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector
of the County of Santa ~arbara, State of California, be, and "they are hereby 
authorized to make the necessary corrections iD the 1962-63 Unsecured Assessment
Roll, as set .forth below:
From the Assessment of Advance Realty Co., Tax Bill #20i-240o,
STRIKE OFF, Personal Property (Equipment) 450. Duplicate assessment,
see tax nill #201-2881 Vogel Realty.
From the assessment of Georg's Paint Shop, tax bill #201-2448,
STRIKE OFF, Personal Property (Merchandise & Equipment) 160. -
Out of Business prior to lien date.
   .
From the assessment of Marine Construction Co., Inc. tax bill
#201-2520, STRIKE OFF, Personal Property {Merchandise & Equipment)
890, and Money {Cash on Hand) 50, total 940. Out of business
prior to lien date.
From the assessment of Hunt, LeRoy L., tax bill $201-2558,
STRIKE OFF, Personal Property (Boat & Motor) 59. Boat remove.d
from Santa Barbara County prior to lien date.
From the assessment of Tilden; Stanley A., tax bill #201-2966,
STRIKE OFF, Personal Property (Boat & Motor) 70. Boat remove~
from Santa Barbara County prior ~o lien date.

From the assessment of-Shaft, Arthur B & Mary o., taxbill
#201-3048, STRIKE OFF, Personal Property {~oat) 770. Boat
removed from Santa Barbara County prior to lien date.
From the assessment of Mahan, A. J., Estate of, tax bill
#201-3292, STRIKE OFF, Money (Cash on Hand) 1350. Estate dis- 
tributed prior to lien date.
From the assessment of Bennett, Lyle, tax bill 201-3307
STRIKE OFF, Land (Possessory Interest in .Certain Lands at Santa
Barbara Harbor @ Parcel 33-120-18) 170. Erroneous assessment.
From the assessment of Tidewater Oil Co., Tax bill 201-3433,
PARTIAL STRIKE OFF, Improvements (Improvements on Leased Land
Parcel #l7-010-07) 70, leaving a balance of 150. Revised
Assessment~
From the assessment or Battles, Robert Samuel, tax bill #208-144,
STRIKE OFF, Personal Property {Boat) 460. Duplicate assessment.
Same boat as 42-MR-409, see tax bill $208-16.
From the assessment_ or Fiesta Bar, Inc., tax bill $215-11,
PARTIAL STRIKE O~F~ Personal Property {Cash on Hand) 500, l eaving
balance of 500, and Merchandise & Equipment 29510. Total 30010.
Revised assessment - Amended Business& Professional Return  Filed.
From the assessment of Fiesta Bowl, Inc., tax bill #215-13,
PARTIAL STRIKE OFF; Personal Property (Cash on Hand) 1000, leaving
balance of 1250, and Equipment 113200. Total 114,450. Revised
assessment - Amended Business & Professional Return Filed.
' .


. .


Approving
Appointment to
Medical Starr
Of Santa Barbar
General Hospita 
/
Proposed Corrections
to
1962-63 Assess
ment Roll .  1
.
From the assessment of Frederick, Freeman H., Mrs., tax bill
#218-14, STRIKE OFF, (Agent of City or Sar1ta Barbara-) No Possessory
Interest 930. (Land 140, Improvements 790, total 930)
From the assessment of Jiayball Enterprises, tax bill #218-21,
PARTIAL STRIKE OFF, Land 200, Improvements 350, leaving balance of
Land 350, Improvements 1450, Personal Property (Merchandise) 220,
and (equipment) 530. Total 2550. Revised assessment. -
From the assessment of Gruenstein, Edward A., tax bill #5719-7,
STRIKE OFF, Personal property (Equipment-Produce-Live Stock)
21290. Dup1icate assessment. See tax blll #5719-8.
From the assessment of Landis, J. E., tax bill #5914-3,
STRIKE OFF, Personal Property (Furniture) ~ 150. Not sufficient
value for taxation purposes.
From the assessment of Odell, Robert s., tax bill #6205-6,
STRIKE OFF, Personal Property (Boat) 70.
for taxation purposes.
Not sufficient value

From the assessment or McDowell, Douglas F., tax bill #6226-7,
STRIKE OFF, Personal Property (Boat) 50. Duplicate assessment.
See tax bill #211-48. Same boat a~ CF 1785 AP.
From the assessment or Signal Oil & Gas Co., tax bill #6413-5,
PARTIAL STRIKE OFF, Personal property (Oil on Hand) 700, leaving
balance Improvements 600, Personal Property (Equipment & Oil on
Hand) 1520. Total 2120. Clerical error.
From the assessment of Grace, A. A. et ux, tax bill #6226-9,
STRIKE OFF, Personal Property (Boat & Motor) -110. Boat removed
from Santa Barbara County prior to lien date.
From the assessment of Maloney,. Thomas G., tax
STRIKE OFF, Personal Property (Boat) 70. .Boat
Santa Barbara County prior to lien date.
bill #62?:7-22,
re. moved from
From the assessment of Beaumont, Richard George, tax bill #6227-69,
STRIKE OFF, .Personal Property (Boat & Motor) 90. Boat removed
from Santa Barbara Col:lnty prior to 'lien date. 
Fr,om the assessment of Jones, Wendell E., tax bill #6227-78,
STRIKE OFF, Personal Property {Boat & Motor) 50. Boat removed from
Santa Ba!!bara County prior to lien date.
From the assessment or Mackey, Edward, tax bill #6227-81,
STRIKE-OFF, Personal Property (Boat & Motor) 150. Boat removed from
Santa Barbara County prior to l ien dat.e. 
From the assessment or Goleta Sanitary District, tax bill #6605-49,
STRIKE OFF, Improvements on Deased Land Parcel #71-200-03. EXEMPTImprovements
constructed by District; see' Calif ornia' Constitution
Article XIII, Section I. (Improvements 7370)
From the assessment of Twyford, Paul, tax bill #8003-?:{,
STRIKE OFF,- Personal Property (Boat & Motor) 80; Not owner of boat
on lien date.
From the assessment or Loring, James R., tax bill #8020-24, 
STRIKE OFF, Personal Property (Boat & Motor) 260. Boat removed from
Santa Barbara County prior to lien date.

From the assessment or Brooks, Robert o. Jr., tax b.ill #8029-43,
STRIKE OFF, Personal Property (Boat & Motor) 250. Boat removed
from Santa Barbara County prior -to lien date. 
From the assessment of -Schneider, Donal w., Tax Bill #8031-37,
STRIKE OFF, Personal Property (Boat) 160. Boat removed from
Santa Barbara County prior to lien date.
From the assessment or Nielsen's Market, Inc., tax bill #9008-7,
STRIKE OFF, Personal Property (Leased Equipment) 3250. Duplicate
assessment, leased equipment included in bill #9008-4  
The foregoing Order entered in the Minutes of the Board of Supervisors

this 20th day of August, 1962.
 
In the Matter of Approving Appointment to the Medical Staff of the
Santa Barbara General Hospital.
Upon motion of Supervisor Campbel l, seconded by Supervisor G~ant, and
carried unanimously, it is ordered that Dr. Robert F. Mazetti be and he is
 
hereby ~ppointed t9 the Medical Starr or the Santa Barbara General .Hospital.
In the Matter of Proposed Corrections to 1962-63 Assessment Roll.
Upon motion or Supervisor Campbell, seconded by Supervisor Bradbury,

~ -
.


Declaring
Intention to
Annex Territory
to Count
Service Area
No . 5, in
Santa Maria
Valley (Tract
10, 244)
I
t


and carried unanimously, it is ordered that the above-entitled matter be and

the same is hereby continued to Tuesday, September 4, 1962, at 2 o'clock, p.m 

 It is further ordered that the Clerk be and he is hereby authorized
and directed to notify the following assessees of the proposed corrections and
-
that they may appear on said date if they so desire:


l
 





Hubbard s. Russell, et al
Santa Barbara Seminary
Sohn I. Groom, et ux
Charles B. Arp, et ux
Andrew J. Elias, et ux
Lillian M. Bouma

Dorothy D. Boyd
Michael C. Bosio
Ervin L. Gibson, et ux

 


Pan Pacific Sash and Door Company

Ervin M. Hartman, et ux
 
Gerald Mahoney, et al
Isabel Lewis Co., Inc 
Neva E. Hancock, et al
Herbert R. Grisingher, et al

F. Waldo Grisingher, et al

Ed Bernard
Frank T. Nicolai, et al

Perkins s. Emery, et ux
Clarence E. Morris, Inc 

Frank R. Rodriguez
o. D. Hopper, et ux
Kenneth F. Dunham, et ux
Edna :O. Wiley 





Santa Maria Savings and Loan Association 
Marion B. Rice

Lena Enos, et al
.
Union Oil Company of California
Richfield ~il Corporation
Cuyama Valley Community, Inc 




In the Ma'.tter of Declaring the Intention of the Board of Supervisors
to Annex Territory to County Service Area No. 5 in the Santa Maria Valley,
Santa Barbara County.
Corp. - Tract 10,244).
(Vestoma Investment Co., Atlantic & Pacific Building


Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:
Resolution No . 22504
WHEREAS, Chapter 2.2 of Part 2 of Division 2 of Title 3 of the 
Government Code, and particularly sections 25210.80 et seq., authorizes the
annexation of territory to county service areas and provides that the proceedings
therefor may be initiated by resolution of the Board of Supervisors; and

-'
'
  . 
 .

. .

'
'


'
. . .


.



August 201 1962 285 '
WHEREAS, it appears to be necessary and in the public interest that
services or the. types being provided within County Service Area No. 5 should be
'
provided in the territory hereinafter described;
NOW, THEREFORE BE IT ~ AND IT IS HEREBY RESOLVED FOUND AND DECLARED
as follows:
' 1. That thi.s Board of. Supervisors does hereby declar~ its intention
- to annex the hereinafter described territory to County Service Area No. 5. -
2. That the types or extended county services provided within said
 -
area are the following: development and maintenance of open space, park, parkway
and recreation areas, facilities and services.
3. That the boundaries of the territory so proposed to be annexed
. .
are as follows:
A portion of 'the West one-half or the NE/4; and a portion of  the NE/4
of the NW/4 of Section 14 Township 9 North, Range 34 West, S.B.B. & M., in
the Count.y or Santa Barbara, State of California, more particularly described
as follows:
Beginning at a point in the center line of Rice Ranch Road, which
point being 20.00 feet Southerly or a 2-inch iron pipe marked monument 7I.S696,
as recorded in Book 24, Page 54 of Record or Surveys; thence North 893014311
West 1321.5 feet along the center line of said Rice Ranch Road to the Southeast
corner or the NW/4 of said Section 14; thence North 03214911 East 1354.9 feet
.
along the Easterly line of Mission Highlands Unit #2 Subdivision as recorded in
Book 55, Pages 78 thru 80 inclusive, of Maps to a 1-inch iron pipe marked
RE1023 as shown on a map recorded in Book 44 Page 30 of Record of Surveys;
. .
thence North 89411 1211 West 1319.7 feet along the Northerly line of said Subdivision
to a 1-inch iron pipe marked RE1023; thence North 037 1 2411 East 689.3

feet to a 2-inch iron pipe marked I.S3008 as shown oh a map recorded in Book 61,
Page 71 of Record of Surveys; thence South 895114411 East 2635.5 feet to the
Easterly line of the West one-half of the NE/4 of said Section 1'4; thence South
.
0241 1911 West 2056.3 feet more or less along said Easterly line to the point of
beginning.
4. That this Board will h91d a public hearing on the question of the
a.nnexation of said t .erritory to County Service No. 5 on the 4th day of September,
- .
1962 at the hour of 2 :oo o'clock P .M. or as soon thereafter as the order of
business will permit, in the Supervisors Room, County Courthouse Santa Barbara,

California at which time the Board will hear the testimony or all interested
persons or taxpayers for or against said annexation and written protests may
 be f~led on or before the time fixed for the hearing.
5. That the Clerk be, and he is hereby, authorized and directed to

publish notice of said hearing, in accordance with the provisions of Government

Code section 6061 one time in the Santa Maria Times, a newspaper of general
circulation published in the County, which said publication shall be coir?tleted
at least 7 days prior to the date of the hearing. 

Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State or California this 20th day of August 1962, by the following vote:
Ayes:
Noes:
' Absent:
C~ W. Bradbury Joe J. Callahan, Daniel G. Grant,
and Veril c. Campbell

None 
A. E. Gracia

------- ------ - ---- ---~'--------



'
286
Notice.







l
NQTICE OF THE PROPOSED ANNEXATION OF
TERRITORY TO COUNTY SERVICE AREA NO. 5
IN THE SANTA MARIA VALLEY
COUNTY OF SANTA BARBARA., STATE OF CALIFORtJIA

NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County
of Santa Barbara has adopted a resolution declaring its intention to annex
territory to County Service Area No. 5 in the Santa Maria Valley in the unin-
 corporated area of the County of Santa Barbara 

NOTICE IS FURTHER GIVEN that a public hearing on the question of the
  annexation of said territory to County Service Area No. 5 is set for the 4th
 day of September, 1962, at the hour of 2:00 o'clock P.M  ., or as soon thereafter
as the order of business will permit, in the Supervisors Room, County Courthouse,
Santa Barbara, California, at which time the Board will hear the testimony of
. . .
all .interested persons or taxpayers for or against said annexation, and written
protests may be filed with the Clerk of the Board of Supervisors on or before
the time fixed for the hearing.
The text or said resolution of intention adopted by the Board of
 Supervisors is as follows:
 RESOLUTION OF THE BOARD OF SUPERVISORS OF TUE 
COUNTY OF SANTA BARBARA., STATE OF CALIFORNIA
. .
IN THE MATTER OF DECLARING THE INTENTION
OF THE BOARD OF SUPERVISORS TO ANNEX
TERRITORY TO COUNTY SERVICE AREA NO . 5 RESOLUTION NO .
IN THE SANTA -MARIA VALI~ 1 SANTA BARBARA
COUNTY . (Vestoma Investment Co., Atlantic
& Pacific Bldg. Corp. - Tract 10,244. ,
'
WHEREAS, Chapter 2.2 of Part 2 of Division 2 of Title 3 of the
Government Code., and particularly sections 25210.80 et seq  ., authorizes the
 annexation of territorY" to county service ~reas and provides that .the proceedings
therefor may be initiated by resolution of the Board of Supervisors; and
'  WHEREAS, it appears to be necessary and in the public interest that
.
 services of the types being provided within County Service Area No . 5 should
 be provided in the territory hereinafter described;
 NCM , THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED
 
as follows:
1. That this Board of Supervisors does hereby declare its intention
to annex the hereinafter described territory to County Service Area No . . 5 
2. That the types of extended county services provided within said
area are the following: development and maintenance of open space, park, park-
 way and recreation areas, facilities and services 
 That the boundaries of the territory so proposed to be annexed
are as follows:
.
A portion of the West one-half of the NE/4; and a portion -of the NE/4 of
 the NW/4 of Section 14, Township 9 North, Range 34 West, S.B.B. & M., in the
County of Santa Barbara., State of California, more particularly described as

follows:
 - . . .
Beginning at a point 1n the center line of Rice Ranch Road, which
point being 20.00 feet Southerly of a  2-inch iron pipe marked monument 7LS696,
 










.









Declaring Int;en
tion to Petitio
for Annexation
of Certain Noncontiguous
Territory to
Goleta Valley
Mosquito Abatement
District 
(Tract 10,235,
Unit 1) /





'
August 20, 1962 287 
.
as recorded in Book 24, Page 54 of Record of Surveys; thence North 89301 4311
 West 1321.5 feet along the center line of said Rice Ranch Road to the Southeast
corner of the NW/4 of said Section 14; thence North 032'49" East 1354.9 feet

along the Easterly line of Mission Highlands Unit #2 Subdivision as recorded in
Book 55, Pages 78 thru 80 inclusive, of Maps to a 1-inch iron pipe marked RE1023
as shown on a map recorded in Book 44, Page 30 of Record of Surveys; thence North
89411 1211 West 1319.7 feet along the Norther' ly line of said Subdivision to a

1-inch iron pipe marked RE1023; thence North 0371 2411 East 689.3 feet to a 2-inch
iron pipe marked LA3008 as shown on a map recorded in Book 61, Page 71 of Record
of Surveys; thence South 895114411 East 2635.5 feet to the Easterly line of the
-
West one-half of the NE/4 of said Section 14; thence South 0241 1911 West 2056.3 feet
more or less along said Easterly line to the point of beginning.
4. That this Board will hold a public hearing on the question of the
annexation of said territory to County Service No. 5 on the ---- day of
1962, at the hour of 2:00 o'clock P.M., or as soon thereafter as the
 order of business will permit, in the Supervisors Room, County Courthouse, Santa
Barbara, California, at which time the Board will hear the testimony of all
interested persons or taxpayers for or against said annexation, and written
.
protests may be filed on or before the time fixed for the hearing 
 5. That the Clerk be, and he is hereby authorized and directed to
publish notice of said hearing, in accordance with the provisions of Government
Code section 6061, one time 1n the
~~~-------
a newspaper of general
circulation published in t~e County, which said publication shall be completed
.
at least 7 days prior to the date of the hearing.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 20th day of August, 1962, by the following
vote:

ATTEST:
 '
 Ayes:
-   Noes:
 Absent:
chairman, Board of Supervisors


Clerk . '
  WITNESS my hand and seal this 20th day of August, 1962 
 
 

 


 J. E. LE.WIS
County Clerk and ex-officio Clerk of
the Board of Supervisors of the County of
Santa Barbara, State of California 
In the Matter of Declaring the In~ention of the Board of Supervisors

 
to Petition for the Annexation of Certain Non-Contiguous Territory to the Goleta
Valley Mosquito Abatement Dist;rict (Winchester Homes, Inc., Trac~ 10,235, Unit 1)
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:
 Resolution No. 22505
WHEREAS, the Goleta Valley Mosquito Abatement District was formed



'

288

- ---- - - -------------------------------------,--------~-----



under th~ provisions of Health and Safety Code sections 2200 et seq.; and
WHEREAS, Health and Safety Code section 2333.6 provides that a board
or supervisors may, by resolution, announce its intention to petition for
annexation of unincorporated territory to a mosquito abatement district; and
WHEREAS, owners of the hereinafter described territory have requested
that the said non-contiguous territory be annexed to the said district;
NCJtl, -THEREFORE, BE IT AND IT IS HEREBY RFSOLVED AND FOUND as follows:

1. That this Board hereby declares and announces its intention to

petition for annexation or the hereinafter described unincorporated territory
to the Goleta Valley Mosquito Abatement District 

2. That this Board hereby finds and determines that the hereinafter
described territory is within a reaonable operational distance of the Goleta
Valley Mosquito Abatement District.
3. That a public hearing will be held on this resolution on the 4th
day of September, 1962, at the hour or 2:00 P.M. in the Supervisors Room, County
Courthouse, Santa Barbara, California.
4. That the Clerk be, and he is hereby, authorized a nd directed to
publish notice of the said public hearing once in the Santa Barbara News-Press,
' .
a newspaper of general circulation within the territory proposed to be annexed,

at least 7 days befo~e the date of the said hearing.

5. That the territory proposed to be annexed is described as follows:
  That portion of the Rancho Los Dos Pueblos in the County of Santa
Barbara, State or California, described as follows:
Beginning at the Southwesterly corner of the 42.986 acre tract or

land shown on the map or a survey entitled "Record of Survey Portion of Rancho 
Los Dos Pueblos", filed in Book 61, Page 6 of Record of Surveys in the office
.
or the County Recorder or said County.
Thence 1st, North 0221 2511 West, along the westerly line or said
42.986 acre tract or land, 680.29 reet to the beginning of a curve, concave
Southeasterly having a delta of 89091 2511 and a radius or 15.00 feet.
Thence 2nd, Northerly and Easterly along the arc or said curve, 23.34
feet to the end or said curve.

Thence 3rd, North 8847 10011 East, 772.96 feet.
Thence 4th, South 11310011 East, 401.00 feet.
Thence 5th, North 8847 10011 East, 254.00 feet.
Thence 6th, South 11310011 East, 6.oo feet.
Thence 7th, South 7829 13211 East, 127.12 feet.
Thence 8th, North 884710011 East, 120.00 feet 

T}J.ence 9th, South 6211 34 11 East, 100.40 feet 
.
Thence 10th, North 884710011 East, 18.50 feet 
Thence 11th, South 11310011 East, 160.00 feet to a point in the
Southerly line of said 42.986 acre tract of land hereinbefore mentioned.
Thence 12th, South 884710011 west, along said Southerly line,
1323.47 feet to the point of beginning .
Passed and adopted by the Board of Supervisors of the County of


Santa Barbara, State of California, this 20th day of August, 1962, by the following
vote:



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



'
Notice .



Applications
for Road
Licenses 





August 20, 1962


'
Ayes: C. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Noes:
Absent:
and Veril c. Campbell

None

A. E. Gracia
NOTICE OF PUBLIC HEARING ON
PROPOSED ANNEXATION TO THE
GOLETA VALLEY MOSQUI~O ABATEMENT DISTRICT


 

 

NOTICE IS HEREBY GIVEN that the Boa.rd of Supervisors of th~ County of
Santa Barbara, by Resolution No . 22505, has declared its intention to petition
for annexation of the hereinafter described territory to the Goleta Valley
Mosquito Abatement District 

289


NOTICE IS FURTHER GIVEN that a public hearing upon the said resolution

will be held on the 4th day of September, 1962, at the hour or 2:00 P.M., or as
 
soon thereafter as the order of business will permit, in the Supervisors Room,
County Courthouse, Santa Barbara, California, at which time any resident within
the propose annexation may appear and be heard by the Board of Supervisors 

The property proposed to be annexed is described as follows:
 . That portion of the Rancho Los Dos Pueblo-s in the County of Santa Barbara, .
State of California, described as follows:
. Beginning at the Southwesterly corner of the 42.986 acre tract of land


shown on the map of a survey entitled 11Record or Survey Portion or Rancho Los Dos
 
Pueblos11
, filed in Book 61, Page 6 or Record of Surveys in the office or the
County Recorder of said County 

Thence 1st, North 0221 2511 West, along the westerly line or said 42.986

acre tract of land, 680.29 feet to the beginning of a curve, concave Southeasterly
having a delta of 89091 2511 and a radius of 15.00 feet 
Thence 2nd, Northerly and Easterly along the arc or said curve, 23.34

feet to the end or said curve 
Thence 3rd, North 884710011 East 772.96 feet 
Thence 4th, South 11310011 Ea.st 401.00 feet.
   
Thence 5th, North 884710011 East, 254.00 feet.
Thence 6th, South 11310011 East, 6 .oo feet 
 
Thence 7th, South 782913211 East, 127  12 feet.
Thence 8th, North 8847'0011 East, 120.00 feet 
 .
Th"ence 9th, South 62113411 E st, 100.40 feet.
Thence 10th, North 884710011 East, 18.50 feet 
.
Thence 11th, South 11310011 East, 160.00 feet to a
' point in the Southerly line of said 42.986 acre tract of land
 
hereinbefore mentioned.
Thence 12th, South 8847'0011 West, along said Southerly
line, 1323.47 feet to the point or beginning.
WITNESS my hand and seal this 20th day of August, 1962
J. E. LEWIS

County Clerk and ex-officio Clerk of
the Board of Supervisors of the County
of Santa Barbara, State of California.
.
In the Matter of Approving Applications for Road Licenses.

Upoh motion or Supervisor Campbell, seconded by Supervisor Grant,

--------r----------- ------ ----------------------r-----.
290




Releasing Roa
License Bonds
/
 

Re : Recommend -
tion for Inst llation
& Energi
ing Street
Lights in Remainder
of
Isla Vista /
Tract . 
and carried unanimously, it is ordered that the following road licenses be and
 the same are hereby approved:
~E. L. Kindser (Permit No . 4815) - Road license to install driveway
approach at 890 Camino Pescadero, Third District; a cash bond in the
amount of $250.00 having been deposited with the Clerk.
, Don Giese (Permit No. 4822) - Road license to install two concrete driveway
approaches at 4088 and 4090 Via Zorro, Third District; a cash
bond in the amount of $250.00 having been deposited with the Clerk.
/ Michael Towbes (Permit No. 4823) - Road license to install two concrete
driveway approaches on north side of Cervantes Road west of Embarcadero
 
 del Norte, construct sidewalks south of El Colegio on Embarcadero del
Norte, and install two cast iron drains on the south side of El Colegio,
 Third District; a cash bond in the amount of $250.00 having been
deposited with the Clerk.
/Harold Scollin, Jr. (Excavation Permit No. 4824) - Excavation permit to
.
install approximately 100 1 of asphalt paving between property line and
paving of County Road on Kellogg Avenue, Third District; a cash bond in
the sum or $250.00 having been deposited with the Clerk
/Thomas J. Damron (Permit No . 4825) - Road license to remove existing 8 1
driveway approach and install 20' driveway approach between 6759 and 6763
- Sueno Road, Third District; a permanent bond in the amount of $1,000
 being on file with the Clerk.
-"Thomas J. Damron (Permit No . 4826) - -Road license to install driveway
'
approach at 6584 El Greco Road, Third District; a permanent bond
 in the amount of $1,000 being on file with the Clerk 
~Thomas J. Damron (Permit No. 4827) - Road license to install driveway
approach at 6514 Sabado Tarde, Third District; a permanent bond in
 the bond in the amount of $1,000 being on file with the Clerk 
/Douglas Oil Company of Ca1ifornia (Permit No. s.M. 809A) - Road license to
 install two driveway approaches at 1792 Sinton Road, Fifth District;
  a cash bond in the sum of $250.00 having been deposited with the Clerk.
  / Marcy M. Alvarez (Permit No . S.M. 809B) - Road license to lay sewer line
  on south side of Ken Avenue, Fifth District; a cash bond in the sum
  of $250.00 having been deposited with the Clerk.
. ' 
 
 In the Matter of Releasing Road License Bonds 
.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, 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 conditions:
/ Thomas Nielsen (Permit No . 4754) - $250.00 Cash
 / R. & M. Pipeline Construction 90. (Permit No . 4790 - $250.00 cash

 In the Matter of Recommendation of the Road Commissioner for Installation
and Energizing Street Lights in the Remainder of the Isla Vista Tract,
within the Isla Vista Lighting District.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
.
carried unanimously, it is ordered that the recommendation of the Road Commissioner
for approval of the installation and energizing street lights in the remainder
 ,


r







,

Re: Recommendation
for Instal -
ation of Street
Lights in
Mission High1an s
No . 2, within
Oak Knoll Light
ing pistrict.
/


Re : Recommendation
for Instal -
ation of Street
Lights in Tract
10, 199 within
Oak Knoll Light
ing District.
I






 August 20, 1962 291
or the Isla Vista Tract within the Isla Vista Lighting District be and the same
is hereby con~irmed, and the clerk be authorized and directed to order installa-
.
tion and energizing of 2 - 6000 lumen street lights ~nd 84 - 4000 lumen street
lights.  -.
It is further ordered that the County Auditor's warrant in the sum of
$2,600.00 be and the same is hereby accepted, and the Clerk be authorized and
directed to deposit said warrant to the credit of the Isla Vista Lighting District.
It' is further ordered that the Clerk place the map in the file or said
Lighting District.
It is further ordered .that the Clerk notify the Southern California
.
Edison Company that neither the Isla Vista Lighting District nor the County _of
Santa Barbara will be bound and obligated for the cost or procurement or erection
of ornamental lighting standards.

In ~he Matter of Recommendation of the.Road Commissioner for Installa-
'
tion or Street Lights in Mission Highlands No. 2 Subdivision within the Oak Knoll
Lighting District.  
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the recommendation of the Road Commissioner
for approval of the instal~ation of street lights in Mission Highlands No. 2
.
Subdivision within the Oak Knoll Lighting District be and the same is hereby
confirmed, and the Clerk authorized and directed to order installation of 7 -
400 lumen lights 
It is further ordered that the check Trom_Lindero Investment Co., Inc 
. .
in the amount of $117.60 be and the same is hereby accepted, and the Clerk be
., .
authorized and directed to deposit said check td the credit of the Oak Knoll

Lighting District.   ' 
- It is further ordered that the Clerk place the map in the files of the
Oak knoll Lighting District.  
 It is further ordered that tbe Clerk notify the Pacific Gas and Electric
Company that neither the Oak Knoll Lighting District nor the County of Santa
Barbara will ~e bound and obligated for the cost of procurement of erection of
ornamental lighting standards.
In the Matter of Recommendation of the Road Commissioner for Installation
of Street Lights in Tract 10,199 within the Oak Knoll Lighting District.
Upon motion or Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the recommendation of the Road Commissioner
for approval of the installation of street lights in Tract 10,199 within the Oak
Knoll Lighting District be and the same is hereby confirmed, and the Clerk be
.
authorized and directed to order installation of 14 - 4000 lumen lights 
 It is further ordered that the Clerk place the map in the files of the
 Oak Knoll Lighting District.  
.
It is further ordered that the Clerk notify the Pacif ic Gas and 
Electric Company that neither the Oak Knoll Lighting .District nor the County .of
Santa Barbara will be bound and obligated for the cost of procurement or erection
of ornamental lighting standards.


 
 


--------------,r---------------------------- ----------------,.-----
292
Releasing
Monument Bond
for Tract
10, 164 /

Re : Publication
of Ordi -
ances Nos .
1331 to 1337
inclusive .
(
Re : Approvin
Riders to Oi
Drilling Bo s .

  
Re : Request f r
Termination o
Official Bond
for Gertruae
Brown (Ashley
I



In the Matter of Releasing Monument Bond for Tract 10,164.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant,
and carried unanimously, it is ordered that the following monument bond for
Tract 10,164 be and the same is hereby released as to all future acts and

conditions:
Michael Towbes - Cash deposit in the sum of $700.00
In the Matter of Publication of Ordinances Nos. 1331 to 1337, Inclusive.
It appearing from the Affidavits of the Principal Clerks of the Santa 

Barbara News-Press and the Santa Maria Times that Ordinance No.s 1331 to 1337,
inclusive, 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 .1331 to 1337, inclusive, have been published in the

manner and form r .equired by law.
In the Matter of Approving Riders to Oil Drilling Bonds.

Pursuant to the request of c. E. Dyer, Oil Well Inspector, and in

accordance with the provisions of Ordinance No. 908;
Upon motion of Supervisor Campbell, seconded by Sup_ervisor Grant,
and carried unanimously, it is ordered that the following riders to oil drilling
bonds be .and the same are hereby approved:
/ Humble Oil and Refining Company - Pacific Indemnity Company
.
Blanket Bond No . 202197, rider covering well 11Cat Canyon

Fee No. 4", County permit No. 2535.
/Texaco, Inc. - Travelers Indemnity Company Blanket Bond No 

T-393, rider covering well "W. P. Hammon Fee 'B' NCT-2
No. 4", County permit No. 2538 .

/Texaco, Inc. - Travel.ers Indemnity Company Blanket Bond No. T-393,
rider covering well "W.P. Hammon Fee 1B1 NCT-2 No. 3", County
permit No. 2537 
.-Barnwell Drilling Company - Houston Fire and Casualty Insurance
Company Blanket Bond (No serial number), rider covering wel~
"Hollister Estate-Barnwell No. 3", County permit No. 2528 

In the Matter of Request of the Administrative Officer for ~ermination
.
of Official Bond for Gertrude Brown (Ashley), former Chief Assistant Probation
Officer.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant,
and carried unanimously, it is ordered that this Board concurs with the request
of the Administrative Officer, and the f ollowing official bond be and the same
i s hereby released as to all future acts and conditions:
United Pacific Insurance Company - Gertrude s. Brown (Ashley), as
Principal, Bond No. 104507, dated March 25, 1949, effective March 26, 1962,

in the sum of $1,500.00
rt is further ordered that the Clerk be authorized and directed to
request the termination of said bond through the following agent for the bonding
company:
 - United Pacific Insurance Company
c/o James M. MoCloskey
23 West Figueroa Street
Santa Barbara, California



.
Re : Notice of
Hearing Regard
ing Annual
Study of Rail road
Grade
Crossings . /
Reports and
Communication 
/

Re : Report on
Recommendation
for Negotiation
of License for
Use of Museum
of Arts Buildin
Basement as Fa l -
out Shelter.


August 20, 1962

In the Matter of Notice of Hearing from Public Utilities Commission
Regarding Annual Study of Railroad. Grade Crossings.
Upon motion of Superv.isor Campbell, seconded by Supervisor Grant,  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 Reports and Communications.
The following reports and communications were received and ordered
placed on file:

,.County Superintendent of Schools - 1962-63 budgets 9f.County Schools.
/ Santa Barbara County Boundary Commission - Proposed annexation of
' Tract 10,233, Unit 2, to Santa Barbara. County Service Area No. 4
(Penfield and Smith for Vandenberg Village Development Company).
/ Santa Barbara County Boundary Commission - Proposed annexation of
Tract 10,233, Unit 2, to Vandenberg Lighting District (Penfield
and Smith for Vandenberg Village Development Company).
/ Santa Barbara County Boundary Commission - Proposed annexation No. 40
(South Side of Betteravia Road West of ~lo~ser Road) to the City
, of Santa Maria (Frank Fargo, City Administrator).
/ Administrative Officer - Travel report summary for July, 1962
/ Santa Barbara General Hospital - Statistical report for July, 1962
/ Santa Barbara. General Hospital - Condition of accounts receivable
as of July 31, 1962
/ Santa Barbara General Hospital & Out-Patient Clinic - Statement of
~ budget balance, June 30, 1962
 / Board of Supervisors of the County of Kings - Reso1ut1.on opposing
Proposition 23 relative to Senate reapportionment 

293
In the Matter of Report of the Administrative Officer on Recommendation
of the Director of Civil Defense for Negotiation of a License for Use of the
Museum of Arts Building Basement as a Fallout Shelter.
David Watson, Administrative Officer~ reported that the contract
itself must be entered into between the owner of the property and the Federal
 Government, and accepted and approved by the political subdivision in which the
building is located. The City of Santa Barbara has approved the contract, signed

by the Civil Defens~ Coordinator. The basement of the Museum of Art Building
is being contemplated with the owner of the property and not the tenant, and if
approved will be designated as a civil defense shelter. It is understood that
the grantor, the C~unty, shall have no responsibility or liability for the care,
protection and maintenance of the stock, and the City of Santa Barbara will be
 responsible for replacing the stock,
The Santa Barbara Museum of Art has forwarded a shelter license
which the County has been requested to sign. Mr. Watson referred the matter
to the Board as the license relates to the County as the owner of the building.
If the Board wishes the Santa Barbara Museum of Art to enter into this agreement,
an appropriate resolution designating it as the authorized agent on behalf of
the County should be adopted.
.


. -- ----- ----,------,.-----------------------------------------~-r-------
294
Regarding inclusion
of
Addit i onal S
in county ' s
1962-63 Contract
for Pro
tection of
State Watershed
Areas .



Application
for Road
License . /
I
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,and
carried unanimously, it is ordered that the abov-e-entitled matter be and the
same is hereby continued to Monday, August 27, 1962, in order that the County
Counsel and Civil Defense Director can study the matter further.
In the Matter of Authorizing Chairman to Execute Letter to the State
Forester at Sacramento Regarding Inclusion or Additional Sum in County's 1962-63
Contract for Protection of State Watershed Areas.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Chairman be and he is hereby authorized
to execute letter to the State Forester at Sacramento regarding inclusion
of an additional sum in the County's 1962.63 contract for protection of State
Watershed areas 
In the Matter of Approving Application for Road License.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following road license be and the
 same is hereby approved:
Authorizing
Travel .
(
Execution of
Agreement for
Compensation
Study. I

c. w. Berry {Permit No. 4812} - Excavation permit to install 211 asphalt
.
driveway approach on southeast corner of Hollister Avenue and Auhay Drive, Third
District; a permanent bond in the amount of $1,000 being on file with the Clerk.
In the Matter of Authorizing Travel.

Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
a nd 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:
Stanley c. Hatch, Deputy County Counsel - to San Luis Obispo August
 24, 1962, to attend Pre-trial Conference in re County v. Davis
 condemnation proceedings.

In the Matter of Execution of Agreement with Ernst & Ernst for
Compensation Study of All Regular Full-Time Classes of Positions Currently
Utilized by the County. 
Upon motion of Supervisor Campbell, seconded by Supervisor Grant,
and carried unanimously, the following resolution was passed a nd adopted:
Resolution No. 22506


WHEREAS, there has been presented to this Board of Supervisors an
Agreement dated August 20, 1962 by and between the County of Santa Barbara and
Ernst & Ernst by the terms of which said Ernst & Ernst agree to make a compensation
study of all regular full-time classes of positions currently utilized by
'
the County; and
WHEREAS, it appears proper and to the best interests of the County
that said instrument be executed,
NON, THEREFORE, BE IT AND IT rs HEREBY REOLVED 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 Boa~d of Supervisors of the County of Santa
' '


'

---.,

Re: Execution o
Agreement with
City of Lompoc
for issuance of
Building Permits

 
I
Re : Recornmendation
Concerning
Position of  Special Distric
Coordinator. /
Communication
Regarding Raisi g
of Manholes located
along 
Storke Road &
Hollister Ave .
' .
August 20, 1962
 295

. .
Barbara, State of California, this 20th day. of August, 1962, by the following vote:
Ayes:
 Noes:
Absent:
.
C. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
and Veril c. Campbell 
None
A. E. Gracia
 .
In the Matter of Execution of Agreement between the County of Santa
Barbara and the City of Lompoc for Issuance of Building Permits by the City for
Construction of Individually Designed Model Homes in Proposed Subdivisions.
 Upon motion of Supervisor Campbell, seconded by Supervisor Bradbury,
and carried unanimously, the following resolution was passed and adopted:
Resolutioq No. 22507
WHEREAS, thel"e has been presented to this Board of Supervisors an
Agreement dated August 20, 1962, by and between the County of Santa Barbara and
the City of Lompoc by the terms of which the City may issue building permits for
construction of individually designed model homes on proposed subdivisions; and
WHEREAS, it appears proper and to the best interests or the County
that said instr\lment be executed,
NOtl, THEREFORE, BE IT AND IT IS HEREBY RF-SOLVED that the Chairman and
Clerk .of the Board of Supervisors be, and they are hereby, authorized and directed
.
to execute said instrument on behalf of the County of Santa Barbara.
Passed and adopted by the Board of Supervisors or the County of Santa
Barbara, State of California, this 20th day of August, 1962, by the following
vote:
Ayes:
Noes:
Absent:
c. w. Bradbury, Joe J. Callahan, Daniel G  . Grant,
and Veril c. Campbell . .
None
A. E. Gracia

In the Matter or Recommendation of the Administrative Officer Concerning
Position of Special District Coordinator 
The Administrative Officer submitted the name of John Philip Whittemore,
present Superintendent or Juvenile Hall, for consideration to the position of
Special District Coordinator at Salary Range 33, Column E, $707 per month.
Upon motion or Supervisor Grant, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that this Board concurs with the
recommendation of the Administrative Officer for establishment of the position
of Special District Coordinator at Salary Range 33, Column E, $707 per month,
effective forthwith; payment to be made by claim to John Philip Whittemore until
such position can be included in the new salary ordinance.
In the .Matter of Conununication from the Isla Vista Sanitary District
Regarding Raising or District's Manholes Located along Storke Road and Hollister
Avenue.
A communication was received from Frank H. Stevens, Manager of the
Isla Vista Sanitary District, with regard to the Road Commissioner's request .
for raising of the District's manholes located along Storke Road and Hollister

. 

296
Acceptance of
Right of Way
Grant for Four
Lane Development
of Lompoc
Casmalia Road.
/
Directing Cle
to Write Lett r
of Thanks , Co -
cerning Recovery
of Bod
from Cachuma
Lake .
 I
Avenue. It was indicated that the District desired to resolve the problem
as fairly as possible, and requested that the subject manholes be adjusted by
 
the County's contractor and the District agreed to pay one (1/2) of this adjustment
cost on a time and materials basis. An amount of $375.00 was established
as the maximum amount the District could participate .
 
Robert K. Cutler , County Counsel, outlined the law and explained to
the Board that roads were established for travel by the public which is the
primary purpose for the establishment and maintenance or roads and that other
uses of the road, such as utilities, pipelines, etc., are secondary uses and
subordinate and that such secondary and subordinate uses must conform to the
primary use and relocate at own expense when it is necessary to improve the road.
However, if the utility has acquired an easement or installed its facility prior
to the establishment of a road, the County does recognize their prior right under
the doctrine, "First in time, first in right".
Upon motion of Supervisor Campbe11, seconded by Supervisor Grant, and
carried, it is ordered that pursuant to the law as stated by the County Counsel,
the County will not participate in the cost of raising or lowering the manholes
located along Storke Road and Hollister Avenue.
Supervisor Bradbury voted no on this matter.


In the Matter or Acceptance of Right of Way Grant from the Secretary

of the Air Force for Additional Lands Needed for Four-Lane Development of the
Lompoc-Casmalia Road.
Upon mot~on of Supervisor Campbell, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the Right of Way Grant from the
Secretary of the Air Force for additional lands for four-lane development or
 
the Lompoc-Casmalia Road be and the same is hereby accepted.
It is further ordered that the Clerk be authorized and directed to
record said Right of Way Grant in the Off ice of the County Recorder or the
 
County of Santa Barbara.
ln the Matter .or Directing Clerk to Write a Letter of Thanks to
Commanding Officer, Point Mugu Air Station, Concerning Recovery of Body from
Cachuma Lake.
Upon mot~on of Supervisor Campbell, seconded by Supervisor Grant,
and carried unanimously, it is ordered that the Clerk be and he is hereby
authorized and directed to write a letter of thanks to the Commanding Officer
at Point Mugu Air Station, for excellent performance of men under his command on
the successful recovery of the body from Cachuma Lake.
Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby approved!
upervisors
I
Clerk




 
Approval of
Minutes of
August 20,
1962 Meeting.
Re: Execution
of Amendment t
Agreement wit
Santa Barbara
Humane Societ
I
'
Re: Resolution
Approving &
Ordering Execu
tion of Contra t
Employing Spec
ial Attorneys
/



297 
'
. . . \.
 
Board of Superv1~ors of the Coun~y of Senta Bar~ara , 
.
State of California, August _27 l 1962, at 9.,:30 o'clock, _a.m.
Presen= t: S~pervisors c. W. Bradbur~, Joe. J. Callahan1
D~niel G. Grant, and Veril c. Campbell; and J. E. Lewis,
Clerk.
Absent: Supervisor A. E. Gracia
Supervisor C~llahan in th~ Chair.
In the Matter of Minutes of August 20,- 1962 Meeting.
 Upon motion of Supervisor Grant, secondedl by Supervisor Campbell, and
carried unanimously, it is ordered that the reading of the Minutes of the regular
meeting of August 20, 1962 be and the same is hereby dispensed with, and the
Minutes approved as submitted.
In the Matter of Execution of Amendment to Agreement between the
County of Santa Barbara and the Santa Barpara Humane Society Amending Paragraph
9 of Said Agreement Dated October 10, 1960.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carri~d unanimously, the following resolution was passed and adopted:
 , .
Resolution No, 22506
WHEREAS, there has been presented to this Board of Supervisors an
Amendment to Agreement dated August 27, 1962 by and between the County .it Santa
Barbara and the Santa Barbara Humane Society, by the terms of which Paragraph 9
  of the agreement entered into between said parties on October 101 1960, is
,
amended; 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 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 County of S.a nta Barbara 
Passed and adopted by the Board of Supervisors of the County of Santa 
Barbara, State of California, this 27th day of August, 1962, by the following vote:
Ayes:
Noes:
Absent:

c. w. Bradbury, Joe J. Call~han, Daniel G. Grant,
and Veril c. Campbell
None
A. E. Gracia
In the Matter 0 Resolution of the Board of Supervisors of the County
of Santa Barbara, California, Approving and Ordering the Execution of a Contract
Employing Special Attorneys {Palomino Road Asse~sment District No. 1)
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted: 
Resolution No, 22509  .
WHEREAS, proceedings are to be taken by this Board of Supervisors
.under the Municipal Improvement Act of 1913 for the construction of certain
street work and appurtenant work in the County of Santa Barbara and it is
 
desirable to employ attorneys to prepare the proceedings and supervise the


298

 
Authorizing
and Directing
Dean Kingman,
Consulting Engineer
to Make
Segregation of
Assessments on
Lot Splits in
Isla Vista
Improvement
District.
Leave From
State of
California .
/
I

conduct of same; and 
WHEREAS, O'Melveny & Myers are attorneys specially trained and experienced
in that type of practice, and a contract covering their special
 
services on said legal matters has been presented to this Board of Supervisors;
   
NCM, 1HEREFORE, the Board of Supervisors of the County of Santa

Barbara, California, DOES HEREBY RESOLVE AND DETERMINE that said contract be

and the same is hereby approved and the Chairman of the Board of Supervisors
is hereby authorized and directed to sign the same for and on behalf of said
County, and the County Clerk is hereby authorized and directed to attest said
contract. 
ADOPTED, SIGNED AND APPROVED this 27th day of August, 1962 

Chairman of the Board of Supervisors of the
County of Santa Barbara
ATTEST:
County Clerk of said County.
{SEAL)
STATE OF CALIFORNIA
COUNTY OF SANTA BARBARA

ss 
.
I, J. E. LEWIS, County Clerk or the County of Santa Barbara, California,
DO . HEREBY. CERTIFY that the ~oregoing resolution was duly adopted by the Board of
Supervisors of said county and was approved by the Chairman of the Board of
 Supervisors of said county at a regular meeting of said Board or Supervisors
held on the 27th day of August 1962, and that it was so adopted as follows:
AYES:
'
NOES:
ABSENT:
{SEAL)

Supervisors c. W. Bradbury, Joe J. Callahan
Daniel G. Grant and Veril c. Campbell
Supervisors None
Supervisors + A. E. Gracia
J  E. LEWIS .
County Clerk of the eounty Of
Santa Barbara, California
In the Matter of Authorizing and Directing Dean Kingman, Consulting
Engineer, to Make Segregation of Assessments on Lot Splits in the Isla Vista
Improvement District. 
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that Dean Kingman, Consulting Engineer,
be and he is hereby authorized and directed .to make segregation of lot splits
on applications pending in the Isla Vista Improvement District.
It is further ordered that the Clerk be authorized and directed to
withdraw the $50.00 fee deposits on the pending applications in the Isla Vista
Improvement District.

It is further ordered that the Auditor be authorized and directed to
pay the $50 .00 fee to Dean Kingman, Consulting Er;igineer, Post Office Box 1280,
Palo Alto, California, on each assessment.
In the Matter of Leave from the State of California.
.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that A. Leonard Page, County Tax Collector,


\
---~-----

Leaves of
Absence .
/
Re : Legal Opin
ion in Regard
to Authorizati
for County Cle
to Dispose of
Past Accumulations
of Clerk'
Allowance Book.
/
Re : Communica
tion Relative
to Proposed
Change in Mobile
Radio
Units . I


Re: Request of
County c1erk

for Permission
to Junk Obsolete
Wooden
Election Chair y

August 27, 1962

'

be and he is hereby granted a 40-day leave from the State of California,
commencing September 6, 1962.

In the Matter of Leaves of Absence.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it 1s ordered that the following persons be and they are
hereby granted leaves of absence, without pay:
-Mrs. Eleanor M. Jacobus, Office of County Assessor -
From September 19, 1962 through June 30, 1963 
 /J. L. Turner, Registered Sanitarian - From October 1,
.
1962 to December 1, 1962.
/ Mrs. Betsy Jouravloff, Social Worker II, County
Welfare Department - From August 'Z(, 1962 to
September 27, 1962.
In the Matter of Legal Opinion from the County Counsel in Regard to
Authorization for the County Clerk to Dispose of Past Accumulations of Clerk's
Allowance Book.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
.
299
carried unanimously, it is ordered that the above-entitled matter be and the same
is hereby referred to the County Clerk for a determination as to whether the
applicable Code Sections have been adhered to.


In the Matter of Communication from the Director of Public Works

Relative to Proposed Change in Mobile Radio Units for Various Divisions of
the Public Works Department. 
A communication was received from the Director of Public Works which 

indicated that various divisions of the Department of Public Works included

eight two-way mobile radio units in the budget for the 1962-63 fiscal year,
as follows:
Public Works - Administration and Engineering 2
Building and Safety
Parks
Flood Control District

4

1
1
8
Mr. H. W. Brittain, Radio Technician, suggested a change over to
transistorized equipment as new units are purchased in order to reduce maintenance 
If this is accomplished, the $500 per unit budgeted for each unit would have to
.
be increased to $700, an increase of $1,400 for the seven units in the County
budget and $1,200 in the Flood Control budget. An expression of policy was
requested of the Board.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the proposed change, .as outlined
above, be and the same is hereby approved.

In the Matter of Request of the County Clerk for Permission to Junk
Approximately 50 Broken and Obsolete Wooden Election Chairs.
Upon motion of Supervisor Bradbury, seconded by Supervisor ~rant,
 


300
Re : Execution
of Release to
General America
Companies
& William M.
Wilson Concerning
Damag s
to Rock Wall
on County 
Property . /
Authorizing
Travel
I

Requests for
Appropriation
etc of Funds .
/
and carried unanimously, it is ordered that the following personal property is
hereby declared to be no longer of benefit to the County, and the CustodianEngineer
be and he is hereby authorized to dispose or same :
Approximately 50 old wooden and obsolete wooden election chairs 

.
In the .Matter of Execution of Release to General Am~rica Companies
and William M. Wils.on Concerning Damages to Rock Wall on County Property.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the Chairman antl Clerk be and they are
hereby authorized and directed to execute Release to the General America Companies
.
and William M. Wilson in connection with damage to a rock' wall situated on
Foothill Road, County of Santa Barbara.
l n the Matt er of Authorizing Travel .
Upon motion or Supervisor Bradbury, seconded by Supervisor Campbell, and
carried .u nanimously, it is ordered that travel from the County of Santa Barbar~
.
on County business be and the same is hereby approved, as follows:
James E. Bradsberry, Division of Building and Safety, Department of Public
Works - to Santa Rosa September 30 through Gctober 5, 1962, to attend
.
meeting of the Southwestern Section of International Association of
Electrical Inspectors.
Clifford C. Romer, Chief Probation Officer .- to Ventura September 6 and 7,
1962, to attend meetings of Chief Probation Officers of California
(Southern Division).
Stanley c. Hatch, Deputy County Counsel - to Covina August 28, 1962,to
attend Conference of Building Officials; transportation ~o be with
County Building Official.
Warren c. Micke, Agricultural Extension Service - to Riverside September 
4 and 5, 1962, to attend conference at the University or Qatifornia.
Ray J. Nokes, Building Official - to Long Beach September .12, 1962, to
attend .meeting of the Southern District of International Conference
of Building Officials.
Robert K. Cutler, or any Member of his Starr - to Beverly Hills September
17, 18, and 19, 1962, to attend hearings of the Senate Fact Finding
Conunittee on Judiciary relative to governmental immunity from tort
liability.

Supervisor Daniel G. Grant - to Sacramento August 31, 1962, to attend meeting
regarding flood control projects throughout the State of California.
In .the Matter of Requests for Appropriation, Cancellation or Revision
of Funds.

Upon motion of Supervisor Bradbury, seconded by Supervisor Grant,
and carried unanimously, the following requests for appropriation, cancellation
or revision of funds are hereby approved, in the budget classifications and

amounts shown, and the Auditor be and he is hereby authorized and directed to
make the necessary transfers:

.,

 
.
" 
.





.
Denial of
Claim.
I

Allowance of
Claims .
I

' . '
August 27, 1962
  
   
' . .
~REQUF.ST FOR APPROPRIATION 1 CANCEIJ.ATION OR REVISION
OF FUNDS 
$ 980.00 from Unappropriated Reserve to 10B3
3,35.4.oo from Unappropriated Reserve to 130 A 1
.
965.00 from Unappropriated Reserve to 130 B 3
2,196.00 from Unappropriated Reserve to 159 A 1
250.00 from Unappropriated Reserve to 180 B 9
to 180 C 1
980.00 from Budget 10 B 3 to 67 B 3
965.00 from Budget 130 B 3 to 67 B 3
In the Matter of Denial of Claim.
$150.00
$100.00

I
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the following claim be and the same is
hereby denied:
.
#3987 Marvin E. Stoutsenberger, for refund of unused services at
Cachuma, in the amount of $1.00
In the Ma t t er of Allowance of Claims.
301.
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 p~yable out of the fund designated on the face of each claims, respectively,
to-wit:
.
{Claim List on Page 302)
,

  


302

- 
'

 
   

 












NUMBER PAYEE PURPOSE
39'9 Poatep

c:illpQCt a.oOl'd Publ .Lapl IOtloe
3951 $ M P\abl CO Do
3952  !'Ubl Co Do
 .
3953 S M Publ CO o
395'J lt . tlann1ftl 0ouDOS1 , .
3955  lalA ~ !lYel
3956 neral -Tel Co S.rws.oe
3~57 d L .Jed11olca li&ftl
3958 IZ~ .Do
3959 Leonard P*p
3960 v Daanoen JID aentoe
3961 Jor1 Aoqutaupaoe 17&ftl
3962 Begg
3963 14 Loblt DO
~ JC8'Ml tt 8'arlna Aft
396.5 ollln R MoMon
3966 B ~ Preaa AdY

3967 t)' ~ lanta a.- Jllid!o J'ao1'lltle
3968 tift ~1  n Mhr1&1
3969
3970 CllU ld1aon Co lllt't1
3971
3972
3973 hem eounts.a au eo
397- O OU & KlM Co
3975 Countte Ga Co
3916 lljl'dlf  -1 Co '96VU.
3911 Cl"1ftl
3978 B Kennel Club
3979  iRamer:r Jnsurana orn.esa1 8on4
3980 ~ C&ke Co r
Ol'Nl'
3981 W1111aa ROland A~
3982 ~  uut.rone
3983 Ken Arrtngton
'
-
DATE._A_O_C_IU81_' 27 _. 19G2
SYMBOL
l i
1 16
Do
l Ba
.
3 B 22
593
5 Baa
lO D 22
1.5 20
15 9 Q2
Do
DO
20 B 14
Do

20 8 5S
22 B 20
36 e ao
38 D a3
9 B 23

c 3
B6
B 23
3 B 20

CLAIM
ALLOWED FOR
6.--
57.00
3.00
3.00
i.o.so
200.00
90.00
10.65
e.1s
ll25
10.75
20.00
61.8'
ia.oo
3.Ja
13.00
u.oo
16.59
53.95
65.00
5.72
1,236.27
19'.60
30.81
236.'
Glt.39
~9-12
s.03
1,.875.()o
271.00
311&.6'
197.70
sa.a
6.00
REMARKS

ht Yr
lrYr
55 8 25 16.jl
Qa :Yr
36 B 23 1,219.89 . ' .  '
hl'r
~Yr.-
NUMBER PAYEE
111"8 101 'L CliiSnn
3988 lanta  ~
3989 fliY18~
3991
~ -1.9bCn co
3993 ~t WCi.rk
39911 ~t. Clark
3995 Oenaaal 1.Wl Co
3996 0.MNl ftl Co
3991 ~01101~
9999 w fttastt1d
llQOO
Jaool a B CounQ' JtdluN ~
Jtooa Sllaa'btb 8etmipl U
lt003 ,  # s  Co
ltOOI& htelle c Jlald.Wlft
~ Gerald B aa11
llOOtS :osxi. CU.1 l'4dr
IJ007 ~!e~Co
la008 GeDera1 fi~ Co
,009
A010
llOll
ft012 Ml1on Linen 8aappq
4013 AU.0 l1ft Jtlulp
Alollt  w on'
llOlS Hationw14 aattt ._
Cent.
PURPOSE

Book .
a.s.l
DO
a.r.1oe
leloe
traNl
&erws.oe
l'Oo4 ~s.e
l.t@&in
atSllb
llortl.O
Jt9Jalt
1.\1&"1
~lln
MJll'a
-terr
Mtoe, Bqt.iip
.'.
DATE_A~~~fr-r~1_968
SYMBOL
63 20
Do
~'BS
r'/1 8 l_5
85 a 3
85 8 22
90 8 3
Do
90 B 9
Do
9a 9
103 B 6
103 B 15
l' B 9
1a. 8 22
J)O
Db
uo 3
110 6
110 B 9
DO


CLAIM
ALLOWED FOR
a.oo
3.00
2.00
to.'6
75.00
75.00
11.75
9.90
108.78
. 33
7.00
10.71
35.to
10.77
8.5'1
a.12
10.50
300.00
1.51
1'"
1.so
7.50
89.75
28.llO
16.?S
91. 65
12.50
1  50
4.68
16.3'
1.9P
REMARKS
frb
Prll'
 1 .a,
o.w
80 B 3 16.90
h'Yr
60 B 7 alt.JO
CU Yr
90 B 5 11.10

Pr&
90 l .35
~y~
110 3 91.30
cu rii
110 B 3 11.90
PrYr
1 .so
NUMBER
~ _,.,
JtoM
025
1.&026
ltoa7
i028
''9
'030
'31
itosa
'33
'" llOJ5
JI036
"" JJo38
il039
')llO
"'1
1103
~
'45
-01t6
"'' 110118
~9
lt050

 
SANTA BARBARA COUNTY
t I' - 'I. .
PAYEE PURPOSE
'*'" tbol'
~lo aai1cUt\s tar-1 1up11ea
s.nt& YnfS '-11e7 lll&'dw Mc
Titoo bO
. Olli  &1 co
a.n.Nl. -Meilllooe CG
f.i__. 8 B Co "" p 
Wlitt.l 4-.00
tom P 81''*6 D
B M 8 Jleokfta4e1 tlD
PNnk CUM J-r P
1U -. S1Q Co
ftaaatlfW. 8 B Co
lllUMI le"9trdl IQ)
Amo14 , Xlatdltm 
ll 0 lttl8Cft -
H 0 iac. D

Prof .
Do
ltl
.Swto
onald  -~ llD -
X.M Qlldlil1l
the JMaDo .
a.:i.n JfAl'l Im
.  lllUttet
ao
hllflt
a~tton .
Stt~ Itel lQo Do

~sm.  Mftflet Do 
mt.sea 1k-oa ~ 11
Dadl ~
. 8141 Sbo. atffl ~
1f A la11i.npr al Co C10\blng
 
DATE AUGUl'I a?t- l.96t
SYMBOL
110 :a g
UO B 10
u.o s QQ
i10 a 23
iao a 3
120 B 9
iao aa
131 8 1'-
150 'B 15
150 8 21
1509Q
1'589
15! a 15
1$ s'
CLAIM
ALLOWED FOR
, . .,.,
'292
J,.Jl24
10.74
70 . 21
tao.Tl
lft.00
21  69
a.so
10.00
6$.00
50.00
5-15
1.44
36  .,
ao.oo
15-00
10.Ql
as.oe
16.00
31-83
6  1.5
ti.15
J.9.80
3.00
-.53
si~as
e.W
1.u
 60
UT.'9
sioo
3.00
628.92
REMARKS

I
j
J
l

1
1'
I
~
1
1
l
 l ;
1
 
NUMBER
'63
~
1106&
ll066
Al06T
ltOS8
91069
WIO
l07I .,.
'WIS
il074
''' "1r6
ltl:tl1
ll078
JI080
~ .
"85
llo86
 
SANTA BARBARA COUNTY
PAYEE PURPOSE
aae.~COJoO er.,.
 JJM . ~
-O-&-a"---"ot-
liali9 -.
Yol . llD

ot~IMh
,,-Callee.a
.
 Dtllta1 M.t   ._.,
IO Oowtti GU CO
ll'd
llJ baSa llllO
 1.~00
G  too4a11
.alfil 00 . 1., .
~ . 1  .  8.,.
Cl.'1'0t
 ~ 
,_.an.co
lo OGUiltlN Gu 00
. JM
wa.-1
 .
o
-.
.
DATE A 4  : t ),
SYMBOL
1'9 a 6
)o 8 9
Do
159 Bl
Do
llO
"9Bft
160a10
UiO 1i 1*
-
160. u
160 a.,
ltil B -to
l.MB21
174 S9
1T4Bta
180 a J
DD
180 .a 6
180 a 9
180 Bao
,. tla)
llO
J)o


CLAIM
ALLOWED FOR
181.8
119.09
m.sa

u.w
91;.00
eoo.oo
180.00
UG.00
i.888.es
159.oa
u.ao
5'.d6
n.to
23.00
257453
W(.50
80.00

REMARKS
159 a s ao.
l59 8 11 . 

~' Gia Ylt

J.Ti B J 89.35.
,. Irr .
81 8 J. ~80:
1,.87 ~
'l
f.50
M.10
11.95
72:.-00
1.11
ai  91
81-.-18
~.70
35.es
18.M
9.1s
I
~
j  l 
'
j
A
'
I
l

SANTA BARBARA COUNTY
PAYEE PURPOSE SYMBOL CLAIM REMARKS ' NUMBER ALLOWED FOR .'.
Ji
aie-. Slt'  IN'dM 180 B 26 ao.oo ~! 
I
amk . CotUp 180 .B 66 m-10 Do
Koeltal
~ 181 B ao 34.aa '
llOgO . ~ !Do .51.20
~1 UbS lno Do . 181a23 as.31
~ ao Caufttte a. to  185& Q t0.98
"9S JO CWnlS. . Co 1,.87 .
~ .as
"95 29.'3
lt096 4"oNlaftO'. l'004 StWU.8 190 BT i60 , :YI'
to9'I IP Atnedoau ., J)I) 1-2.17
~ llOJ.,, J)o a~s7
"99 aao Joai:ldn ~ ao.p. Do 190 a ao 325.ao
 ,
. u. t#t.16.l.5 ALLftD
1Bl ss.ao
281 97.l,
8 1 Q.54)
1.i .a 1 '"' 12a1 26*25
UBl tl.  10
18B1 35".0S
IO 81 6  50
 81 '78.19
8()81 a,521.eo
21a1 13.*0
l
~81 e.10
as 81 8.15 
21e1 Y&.90
28 .8 ! Atg.oo
n a 1 .a.54 
'
30B1 18.95
' & 1 3.50 ,I,
~  53 ll 1 1?~JO
1-8 t It.SS .
' "'
?5 B 1 5.65 i
; 80 B 1 es.vo ~
I
' ~
1

 ,
 -
NUMBER PAYEE
101
.
SANT A BARBARA COUNTY
DATE AllOV8t rt. 1969
PURPOSE
SHIS.M (Continulcl)
SYMBOL
99 81
106 B 1
168 Bl
181B1
19' 81
&l
2 Bl.
881
U81
12 8.1
13 Bl
18 81
ao a 1
IOB 1
IO Bl
21 81
M81
., 8 1.
16 81
, 81
iea1
f9 81
lO Bl
'a 1
50 Bl
53 B 1
?'a 1
75 s 1

SOB l
99 111
106 &l
168 8 l
J.8T a i
195B1
CLAIM
ALLOWED FOR REMARKS
 (All) b Yr
93.a,
16.so
ROA&
l
l
I .,
' ~
i
l
'   I
61 a i (6i'tti'o.
j
(3.t'7ilto) All) b W
31.tJO
qt-.10
lt.80
9.65
ao.o,
11.Sa
JtS.85
ii'5
3.10
2:.5206~ ,_.,
L05
t  55
8. 35
6'.30
19-.95
37.as
n.oo
21.85
.15
l0.60
5.15
3  ,
u.go
106.95
ea.go

l
'
' 
I
~
 
SANTA BARBARA COUNTY
DATE A ' l } ' '
NUMBER PAYEE PURPOSE SYMBOL
(3971) Oeaual 18~ Ce .  ,  hant
' 183
9B3
15.,
J8. s
JS a 3
 go DJ
~3
180 8 3
 1' 8'
"'. 3

.!

CLAIM
ALLOWED FOR
(319.35)
3.30
1.os
'6.35
w.15
11.10
11.9
 
.so
9.TS
13.35

REMARKS
Prti
Do
~~
Pr flt
Do
Do
Jro
Oo
 
NUMBER PAYEE
102 Wt11Mlll ~
103
Geaual tel co
4105 ott
-106 ~01100



SANT A BARBARA COUNTY
DATE AVOVft 21. 1962
PURPOSE SYMBOL
1a12
acQ384
1 -. s 20
6J a aa

'

CLAIM
ALLOWED FOR
6.as
33.38
a6.05
16.~
1.ss
REMARKS
C\a ~ 1 3 a,.w
~Yr
163 1i 1 .65
NUMBER
4110
4111
I 

. ~ 
SANTA BARBARA COUNTY
FUND IWICIUARIVI DATE ADGUa'I rt~ 1902
PAYEE
Uak tud'll' a lllctg ._._.
fls1n. a 8 CwltJ'

PURPOSE SYMBOL

CLAIM
ALLOWED FOR
3.oa  ""' ' 1o
"  '
REMARKS
a15.oo oac;v a nu
11.25 Do


.   "

4  - - . . .
SANTA BARBARA COUNTY
DATE AUGUS1' a'1 * 1962' i 1
=========r=====================p================;==========;=====;:C~LA T,I~M====r==============I
NUMBER PAYEE PURPOSE SYMBOL ALLOWED FOR REMARKS
~~~~1-~~~~~~~~~~1~~~~~~~~-1-~~~-1-~~~~~-1-~~~~~~-1
J "8
J g
J so
J S1
, ~
J 53
I,-
J 55
'56
:z, ,1
J 58
19
3 60
l 61
.r 62
3 63
16'
RUSS ata,UObt O.ddl
o  mi.no Alba ar lb 111
C.ttl a Cripe
lltWtb leP  tt
ea o 1t11
. ~
au4lth0lan
~'POft't
R\ttblnD~
~ p *11.0I'
1l*!J;tt c tld~
 ,
hno  AottJnd of l'Mdloc-
CUd.11-  Ahu.n
ifilUet1tBJotm1on
~11.Mtthe *IP
:
68.20
16.' j
16.le
65.60
32.so
16.40
65.60
65.60
os.ao
16.' '
3'1.80
1'6.~
3Q.~
A 1 85-.G
1fi0.oa
J.al.50
90.68 Ir tr
NUMBER
-
PAYEE
,.1
GeniNl (&al.llftea)
0.,1ta1 O\ltlaf
OU 11911 ~ollon
S 8 Co ftN botO~iOft
~t ftft D1atl'Ut
taguna Co k.n J:astrlot
 


,.


- . . 
SANTA BARBARA COUNTY
PURPOSE
#1
1

'
'
DATE AUOGft 2'11 1962
SYMBOL


CLAIM
Al-LOWED FOR


971.oa
11.16
700.00
3.oa
12-.SO
.,S.25
ll6.09
REMARKS
~ I I
i'
i j
j
' ~.
j
l I




Re : Recommenda
tion for Appro -
al of Request
for Conditiona
Use Permit to
Allow Church
Facilities at
299 North Fair
view Avenue,
Goleta . I

 
Communication
From Planning
Commission,
for Informational
Purpose
Only. I
Communication
Concerning
Approval of
Road Plan for
Proposed Braun
Garden Apartment
Rezoning?





 August 27, 1962 303
Upan the roll being called, the following Supervisors voted Aye, to-wit:
C. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
 - and Veril c. Campbell  
Noes: None
Absent: A. E. Gracia
 In the Matter of Recommendation of the Planning Commission for
Approval of Request .of Goleta Presbyterian Church for Conditional Use Permit to
Allow Church Facilities at 299 North Fairview Avenue, Goleta.
Rev. Edwin H. Aspinwall of the Goleta Presbyterian Church appeared
before the Board and explained that an agreement has been prepared and approved
by the Office of the County Counsel and Marion Smith, Attorney at Law, as well
as the Road Department, which has been executed by all parties except that of
.
Mr. Lucian. In lieu of the agreement, Rev. Aspinwall submitted an alternate
statement for approval by the Board.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that a Conditional Use Permit be issued to
the Goleta Presbyterian Church under provisions of Ordinance No. 661 to permit
church facilities on Lot 94, Rancho Los Dos Pueblos Map #5, Goleta Union School
District, known as 299 North Fairview Avenue, Goleta, subject to the following
conditions:
1) That the Goleta Presbyterian Church dedicate the property at such time
as the County will require improvement of Brujo Drive.
2) When the County shall require the relocation of the Channel of Las Vegas
Creek where it traverses Permittee' s property, Permittee shall consent
to such relocation as shall be reasonably required by the County in
order to permit full development of Permittee's property and to avoid
flood and erosion hazards. Permittee shall further pay its fair proportionate
share of the cost of such relocation of the Channel of Las
Vegas Creek and of the required flood control and drainage improvement
to said Channel as shall be determined by the County 
. In the Matter of Communication from the Planning Commission.
The following communication was received from the Planning
Commission for informational purpose only, and ordered placed on file:  
 .
 .
Approval of request of A. J. Diani Construction Company, Inc. for a
Conditional Use Permit under provisions of Ordinance No. 661 to
opera~e rock crushing equipment and an asphalt hot-plant in connection

with the San Marcos Pass Freeway project, ta be used solely for high-
   .
way construction for a period of two years in accordance with applicant's

letter dated August 10, 1962 

In the Matter of Communication from George D. McKaig, Attorney at Law,
on Behalf or Herbert Braun, Concerning the Planning Commission's Approval of the
Road Plan for Proposed Braun Garden Apartment Rezoning.
George D. McKaig, Attorney for Herbert Braun, appeared and stated
that there were two particular requests concerning the Cavalletto and Smythe 
 

-
304
Re : Hearing
on Proposed
Purchase of
Real Property
in Fourth
District . /



properties generally located between Vieja Drive and Atascadero Creek southerly
of Arroyo Estates Subdivision, Hope Ranch Area, the first being a rezoning request
 
to permit construction of a garden- type apartment on DR-3 Zoning. Mr. McKaig
 
submitted a plan of the proposed development, and explained that considerable
discussion was held at the hearing of the Planning Commission over the fact that
 
this is a type of multiple zoning in an area so far entirely single-family . Mr .
McKaig pointed out that there are 43 units proposed in the entire development,
in secti ons of 4 units . If developed as a normal subdivision there would be
approximately 43 homes, the same number of famili es living there. The Planning
.
Commission was asked to consider the proposal from a density standpoint and
 
equivalent to single-family residences; the heari ng having been continued.
The second matter discussed was the fact that the Master Plan of Roads
presently indicates a road has been precised to go through subject property and the
problem was raised as to whether the development could proceed without completely
  
thwarting the Master Plan of Roads . The Planning Commission continued its hearing
for six weeks to permit the Road Department and the developer to make detailed
studies to see if the development was consistent with the Master Plan and whether
it could be still carried out and the development constructed. The Planning
Commission adopted a resolution that the 11 orange11 road indicated on the Master
Plan is in conformance with the Master Plan and should be used. That resolution
would enable the developer to proceed with the development . The Planning
Commission referred the road matter to the Board of Supervisors pr ior to further

discussion on the rezoning request 

The Road Commissioner reviewed the road matter from a map displayed,
indicating alternate routes that would be feasible for the Master Plan of Roads .
Mr . H. L.Braun, developer of the proposed garden apartment, appeared
in support of the road designated in orange, inasmuch as it would not affect the
proposed development 
. Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the Planning Director be and he is hereby
authorized and directed to submit to this Board a written report of the action

of the Planning Commission on subject matter on Tuesday, September 4, 1962.
It is further ordered that the above- entitled matter be and the same
is hereby continued to Tuesday, September 4, 1962.

The Board recessed until 2 o! clock1 p .m 
At 2 o ' clock, p .m. , the Board Reconvehed 
Present : Supervisors c. W. Bradbury, Joe J . Callahan,
Dani el G. G~ant , and Veril c. Campbellj and J. E. Lewis1 Clerk. =
Absent : Supervisor A. E. Gracia

Supervisor Callahan in the Chair 

In the Matter of Hearing on Proposed Purchase of Certain Real Property
in the Fourth Supervisorial District (Union Oil Company of California) .
This being the date set for the hearing on the proposed purchase of
certain real property in the Fourth Supervisorial District; the Affidavit of
I

. .





.


 .


Re : Execution
of Right of Way
Contract for
Purpose of a
Fire Station
Site (Lompoc) /
 I
Re : Acceptance
of Corporation
Grant Deed for
Lompoc County
Fire Station
Site. /
Re : Hearing o
Appeal from
Decision on
Denial of
Request for
Rezoning Prop
erty in Golet
Valley .
:
' .
August 27, 1962 305
. . .
Publication being on file with the Clerk, and there bein~ no appearances or wr.itten
statement~ for or against said proposal; 
Upon motion of Supervisor Campbell, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that this hearing be and the same is
hereby concluded 
.
In the Matter of Execution or Right of Way Contract between the Union
Oil Company or California and the County or Santa Barbara for the Purpqse or a
Fire Station Site in the Fourth Supervisorial District {Lompoc County Fire Station)
 Upon motion of Supervisor Campbell, 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 Right of Way Contract dated July
20, 1962, between the Union Oil Company of California and the County of Santa
Barbara, covering property in the Fourth Supervisorial District for the purpose
.
of a fire station site, and providing for the payment of $4,ooo.oo for a fee
.
held interest in Parcel.No. 1 after the date title to said property is vested
in the County.
It is further ordered that the County Auditor be and he is hereby
authorized and directed to draw the necessarywarrant in the amount of $4,ooo.oo
in conjunction with the subject transaction from Capital Outlay Fund - prior
year, upon the written request by the County Right of Way Agent when the subject
.  transaction is to clo$e escrow aRd all actua1 payees are known.
.
In the Matter of Accep.tance of Corporation Grant Deed from Union Oil
.
Company of California for Lompoc County Fire Station Site. 
Upon motion of Supervisor. Campbell, seconded. by Supervisor Bradb~y,
and carried unanimously, it is ordered that the Corporation Grant Deed from
.
Union Oil Company of California dated July 20, 1962, for the Lompoc County Fire
.
Station Site be and the same is hereby accepted, and the County Right of Way
Agent be and he is hereby authorized and directed to record said Corporation
Grant Deed in th. e Office of the County Recorder of the County or Santa Barbara 
In the Matter of Hearing on Appeal or Richard W. Robertson, Attorney6
 on Behalf of McGowan, Edwards & Kenworthy, from Decision of the Planning Commission
.
on Denial of Request for Re.z oning Property in the Goleta Valley from the A~l-X to
the M- 1-B District Classification.
This being the date set for the hearing on the appeal or Richard W.
Robertson, Attorney, on behalf of McGowan, Edwards & Kenworthy, from decision
or the Planning Commission on denial of the request for rezoning property in
the Goleta Valley located west of Patterson Avenue and south of the Southern

Pacific Railroad from the A- 1-X to the M-1-B zone; the Affidavit of Publication
being on r11e with the Clerk, a report was received from the Planning Commission
and read by -the Clerk.
Richard w. Robertson, Attorney at Law, repres enting the owners of the

p~operty, McGowan, Edwards and Kenworthy, appeared ~n support of the requested
 r.ezoning .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that this hearing be and the same is hereby
concluded. 

---- - -- - - --------------------------------------------------.-------
306
Re : Hearing
on Request
for Variance
Pertaining to
Substandard
Lot Located
Between Trigo
Road and Pasa o
Roads in Is la
Vista Area .
I

Re : Hearing
on Recornmenda
tion for Appr
al of Ref erra
of Request to
Rename "Evely
Lane" to 11 Par
Way". I


v-
It is further ordered that this Board i nitiate rezoning from the A- 1-X
to the DM-X District classi fication, and the matter be referred back to the Planni ng
Commission for a hearing to consider the DM-X zoning for subject property .
In the Matter of Hearing on Request of Robert F. Vesely for Variance

from Ordinance No . 661 Pertaining to Substandard Lot Located between Tr igo and
Pasado Roads i n the Isla Vista Area .
This being the date set for the heari ng on the r equest of Robert F.
Vesely for a variance from Ordinance No . 661 pertaining to substandard lot located
between Trigo and Pasado Roads in the Isla Vista area; the Affidavit or Publication
being on file with the Clerk, the following persons appeared before the Board:


John Harland, Real Estate Broker - Contended that the problem or
Mr . Vesely does not apply to the report submitted by tbe Planning
Director in thathe was unaware or the situation at the time of
the sale, and that the purchase by Mr . Vesely was i n good faith 
Mr . Harlan pointed out that Mr . Vesely is paying considerable
interest on his lot .

Ropert F. Vesely - Stated that his particular case is one of real
hardship .
Carl Chandler, representing Mr . Rosten, owner of a lot of similar
size as Mr . Vesely - Felt that if Mr. Vesely is granted a var!-
ance, Mr . Rosten should also be entitled to a variance 
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that this hearing be and the same is hereby
concluded.

It is further ordered that this Board finds a hardship has been shown
and the request of Robert F. Vesely for a variance from Ordinance No . 661, as it
pertains to substandard lots, or which Mr . Vesely owns Lot 25, Block H, 25 ' x 150',
located between Tr igo Road and Pasado Road i n the Isla Vista area, be and the
same is hereby approved 
In the Matter of Hearing on Recommendation of the Planning Commission
for Approval of Referral from Board of Supervisors of Request of the Solvang
Municipal Improvement District to Rename "Evelyn Lane" to "Park Way" .
This being the date set for the hearing on the recommendation of the
Planning Commission for approval of the referral from the Board of Supervisors of .
the request of Solvang Municipal Improvement District to rename "Evelyn Lane" to
"Park Way"; the Affidavit of Publication being on file with the Clerk, the following
person appeared before the Board :
Joe Allan, property owner along the alley in question - Submitted a
copy of a letter from Joe Allan and Mrs . Joe Allan to the Solvang
Businessmen ' s Association, dated September 24, 1961, urging that
the alley across from Solvang Park be named, which was read by
the Clerk.
Mr . Allan reviewed the background concerning the alley and requested
that the alley remain "Evelyn lane" .

Upon motion of Supervisor Grant , seconded by Supervisor Campbell, and
carried unanimously, it  is ordered that this hearing be and the same is hereby
concluded.






Execution of
Agreement for
Professional
Services in
Connection with
Construction of
Lompoc Fire
Station.
/


Execution of
Agreement for
Acquisition of
Two Parcels of
Real Property
Deeded for Delinquent
Taxes
to State of
California . /
Re: Resolutio
of Tax Levy
for State &
County Purpos s
for 1962-63
Fiscal Year .
I


August 27, 1962  307
 
 A motion was made by Supervisor Grant and seconded by Supervisor Bradbury
that this Board concur with the finding of the Planning Commission and rename
"Evelyn Lane" to "Park Way" .
Upon the roll being called, the following Supervisors voted Aye, to-wit:
c. W. Bradbury and Daniel G. Grant
Noes :
Absent:
Joe J . Callahan and Veril c. Campbell
A. E. Gracia
Motion failed for lack of a majority
In the Matter of Execution of Agreement with Kenneth c. Kruger and
Donald H. Bensen, Architects, for Professional Services in Connection with
Construction of the Lompoc Fire Station.
Upon motion or Supervisor Campbell, seconded by Supervisor Bradbury,
and carr ied unanimously, the following resolution was passed and adopted:
Resolution No , 22510

WHEREAS , there has been presented to this Board of Supervisors an
Agreement dated August 20, 1962 by and between the County of Santa Barbara and
Kenneth c. Kruger and Donald H. Bensen, Architects by the terms of which certain
professional services will be rendered in connection with construction of the
Lompoc Fire Station.
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 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 27th day of August, 1962, by the following vote:
Ayes : Supervisors , c. w. Bradbury, Joe J, Callahan, Daniel G. Grant
and Veril c. Campbell
Noes: None
Absent: Supervisor A. E. Gracia
In the Matter of Execution of Agreement with the City of Santa Barbara
for Acquisition of Two Parcels of Real Property Deeded for Delinquent Taxes to
the State of Califor nia.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carri ed unanimously, it is ordered that the above- entitled matter be and the same
is hereby continued to Tuesday, September 4, 1962.
In the Matter of Resolution of Tax Levy for State and County Purposes
for the 1962-63. Fiscal Year.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimous1y, it is ordered that the above-entitled matter be and
the same is hereby continued to Tuesday, August 28, 1962, at 10 o'clock, a .m.
It is further ordered that the County Counsel be authorized and
directed t o telephone Sacramento and request an extension of t i me, if possi ble,
'


308
\
Report on Re
conunendatiot:i
for Negotiation
of Lice e
for Use of
Museum of Ar s
Building Base
ment as a Fal -
out Shelter. 1
Re: Executio
of License
Granting
Privilege to
Use Court
House Baseme
as a Fallout
Shelter. /

Re: Request
for Permissio
to Commence
Grading Tract
10, 245, in
Conjunction
with Approval  of Tentative
Map . /
Re: Proposed
Abandonment

of County Roa
in Second Dis 

Resolution
& Notice .
/
 

for setting the tax rate for this County until September 5, 1962.
In the Matter of Report of Administrative Officer on Recommendation
of the Director of Civil Defense for Negotiation of a License for Use of the
Museum or Arts Building Basemen~ as a Fallout Shelter." 
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the Clerk be and he is hereby
authorized and directed to advise the Directors of the Santa Barbara Museum of
Art that the County pf Santa Barbara approves an agreement between the Santa
Barbara Museum of Art and the Federal Government relative to use or the Art

Building basement as a fallout shelter, if the Directors so desire to execute
an agreement for that purpose 

I n the Matter of Execution of License Granting to the Federal Government,
the State of California, and the City of Santa Barbara, Privilege to Use
Court House Basement as a Fallout Shelter.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant,
and carried unanimously, it is ordered that the Chairman and Clerk be and they
are hereby authorized and directed to execute License granting to the Federal

Government, the State of California, and the City of Santa Barbara, the license
.
or privilege to use the Court House basement as a fallout shelter 

In the Matter of Request of u. s. Grant & Son for A. L. Gindling,
for Permission to Conunence Grading Tract 10,245, in Conjunction with Approval
of the T~ntative Map, Prior to Recordation of the Final Map .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimoualy, it is ordered that the above-entitled matter be and the
same is hereby removed from the agenda 
In the Matter of a Proposed Abandonment of a County Road in Santa

Barbara, a County Highway in the Second Supervisorial District. {NOTICE OF
INTENTION)'
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury,
and carried unan1mou.sly, the following resolution was passed and adopted:
Resolution No . 22511
RFSOLUTION AND NOTICE OF INTENTION TO ABANDON
A COUNTY HIGHWAY IN THE CITY OF SANTA BARBARA
WHEREAS, the hereinafter described county highway in the Second
 Supervisorial District of the County of Santa Barbara, State of California, is
unnecessary for present or prospective public use as a county highway; and
~s, the Board of Supervisors -Of the County of Santa Barbara
intends to abandon said hereinafter described county highway,
NOW, THEREFORE, BE IT AND IT IS HEREBY RFSOLVED AS FOLLMS :
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 unnamed county highway in the Second Supervisorial
District provided that any existing rights or way to maintain, alter,
replace, repair and remove all public utilities located in on, under and over




----~-----.--------------,----------------------------------- --

. . .
. '

'
Re: Proposed
Abandonment
of Port:ion o
County Road
in Goleta ./
Resolution
and Notice .

. .
  
.



 
August Z{, 1962 309 

said county highway is hereby. reserved a nd excepted f~om said abandonment:
 All those portions thereof as described in the
Easement Deed to County of Santa Barbara, recorded
in Book 331, Page 499 of Official Records,
Santa Barbara County .Recorder's Office.
2. That Monday, the 17th day of September, 1962, at 2:00 p.m. 1s
hereby fixed as .the time, and .the meeting room of the Board of Supervisors in
the County Court House, Santa Barbara, California, is nereby 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 directed to give notice of
said hearing to all freeholders in the second Supervisorial District of the
County of Santa Barbara, by publication of this resolution in the Santa Barbara
News - Press, a newspaper of general circulation, published in the County of Santa
Barbara for at. least two successive weeks prior to said day fixed for said hear-
. . .
ing, 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 27th day of August, 1962, by the following vote:

Ayes:
Noes:
Absent:
Supervisors c. W. Bradbury, Joe J. Callahan
Daniel G. Grant, Veril c. Campbell
None
Supervisor. A  . E. Gracia

In the Matter of a Proposed Abandonment of a Portion of a County Road
 .
in Goleta, a County Highway in the Third Supervisorial District {NOTICE OF INTENTION)
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, -and
carried unanimously, the following resolution was passed and adopted:
Resolution No. 22512
RF.sOLUTION AND NOTICE OF INTENTION TO ABANDON A
PORTION OF A COUNTY HIGHWAY
WHEREAS, the hereinafter described portion of a county highway, in the
Third Supervisorial District of the County of Santa .Barbara, State of California,
is 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 portion of a county highway,
.
NCM THEREFORE BE IT AND IT IS HEREBY RESOLVED AS FOLLCMS :
1. That the Board of Supervisors of the County of Santa Barbara,

pursuant to Section 956.8 of the Streets and Highways Code hereby declares its
.
intention to abandon the following portion of a county highway known as P-ine
Avenue Extension, in the Third Supervisorial District, provided that any existing
rights of way to maintain, alter, replace, repair and remove all public utilities
located in, on, under and over said county highway is hereby reserved and excepted
from said abandonment:
'


'
.
All of those portions thereof as described in the
Right of Way Grant from Philipp Schn~ider to County
of Santa Barbara recorded in Book 1101, page 40 of
Official Records, Santa Barbara County Recorder's Office 




31.0
Re: Notice of
Intention to
Designate or
Change Names
of Certain
County Highway ,
in Third Dist.
I


2 . That Monday, the 17th day of September, 1962, at 2 :00 p .m. is
hereby fixed as the time, and the meeting room or the Board or Supervisors in
the County Court House, Santa Barbara, California, is hereby fixed as the place
ror the hearing of this resolution at which time a~d place any party may appear
and be heard relative to said proposed abandonment 

3. That the Clerk of this Board i s hereby directed to give notice

of said hearing to all fre. eholders in the Third Supervisorial District or the
County of Santa Barbara, by publication of t~is resol ution in the Gazette
Citizen, a newspaper of general circulation, published in the County of Santa
.
Barbara for at least two successive weeks prior to said day fixed for said

hearing, and that similar notices be posted conspicuously along the lines of

said county highway proposed to be abandoned.
Passed and adopted by the Board of Super visors of the County of Santa
Barbara, State of California, this 27th day of August, 1962, by the following
vote:
Ayes:
Noes:
Absent:
Supervisors c. W. Bradbury, Joe J . Callahan
Daniel G. Grant, and Veril c. Campbell
None
Supervisor A. E. Gracia

In the Matter .of Notice of Intention to Designate or Change the Names

of Certain County Highways in the Third Supervisorial District . (NOTICE OF
INTENTION)
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted.
Resolution No . 22513 
WHEREAS, certain county roads in the Thir d Supervisorial District
of the County of Santa Barbara, hereinafter described, are either officially
unnamed or are r oads which have been officially named; and

WHEREAS , considerable confusion exists relative to the public ' s use of
numerous different names for such roads; and
WHEREAS , it is the recommendation of the County Planning Commissiqn
that said roads be renamed; and
WHEREAS , pursuant to Section 970 .5 of the Streets and Highways Code of
the State of California, this Board or Supervisors is authorized to adopt and
change names of county roads,
NCM , 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
intention to adopt and/or change the existing names of the hereinafter described
portions of county roads , as follows:
. Change the name of the portion of Hollister Avenue
between the west city limits of the City of Santa
Barbara and the Railroad overpass immediately east
of the intersection of Modoc Road and Hollister
Avenue to State Street. 
2 . That .Monday, the 17th day of September, 1962, at 2 :00 p .m. is


 


.

. .
'

Re : Amending
Resolution No .
22412 to Eatab
lish Another
Location for a
School Crossing
Guard. ;




August 27, 1962 311 . .
)   - .
hereby fixed as the time, and t~e meeting room of the Board of Superyi sors in the
County Court House, City of Santa Barbara, County of Santa Barbara, State of .
California, is hereby fixed as the place for the hearing of this resolution at
 which time and place any party may appear and be heard relative to said proposed
action .
.
BE IT FURTRER RE.SOLVED that notice or saia hearing shall be given
by posting notice i n at least three public places along the r oads proposed to
be affected, such posting to be completed at least ten days before the day set

 for said hearing .
_ Passed and adopted by th~ Board of Supervisors of the County of Santa
Barbara, State of California, this 27th day of August , 1962, by the following yote:
Ayes:
Noes:
Absent:
Supervisors C. W. Bradbury, Joe J. Callahan,
Dani el G. Grant and Veril C; Campbell
None
Supervisor A. E. Gracia 
In. tn~ Matter of Amending Resolution No . 22412, to Establish Another
Location ror a School Crossing Guard.
Upon motion or S_upervisor Campbell, seconded' by. Supervisor Grant ,
and carried unanimously, the following resolution was passed and adopted:
Resolution No. 22514
WHEREAS , 'the Board or Supervisors on July 23, 1962, by Resolution No  
. 
22412, established certain locations within the County of Santa Barbara to be
.
provided with school crossing gua'ds for the protection of school children crossing
certain des i gnated street intersections; and 
WHEREAS , it appears to be in the best interests of the safety or
school chi ldren that an exchange of intersection be designated to provide such
protection:
NOW, THEREFORE BE IT AND IT IS HEREBY RESOLVED as follows:
1. That Resolution No . 22412 be amended by adding paragraph 5
thereto to read as follows:
  5 . At the intersecti on of Lompoc-Casmalia Road and

Constellation Road, at such place as the Department
of Motor Vehicles and/or the Department of
California Highway Patrol deems the greatest safety
to pupils using the crossing 
2 . That Qopies of this resolution be forwarded to the Department or
California Highway Patrol or the State of California and to the Controller or
the State or California and to the Santa Barbara office of the California
Highway Patrol.
Passed and adopted by the Board of Supervi~ors or the County of
Santa Barbara, State of California, this 27th day of August, 1962, by the
following vote:
Ayes:
Noes :
Absent :

Supervisors c. w. Bradbury, Joe J. Callahan,
Daniel G. Grant, and Veril c. Campbell
 None
Supervisor A. E. Gracia

 


312
Re: Acceptanc
of Petitions
for Certain
Street Improv -
ments , Palomi o
Road Assessment
District
No . 1. /

Re: Acceptanc
Of Right of
Way Grants fo
Various Road
Improvements.
J
Recorrunendatio s
Relative to
Form of Easement
for Road
and Street
Purposes submitted
in
Connection
with Lompoc Casmalia
Road
Project .
/
In the Matter of Acceptance of Petitions for Certain Street Improvements,
Palomino Road Assessment District No . 1.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the petitions of R. L. Booth, et al,
and Joseph A. Berti, et al, for c. ertain street improvements within Palomino Road
Assessment District No . 1 be and the same are hereby accepted 
In the Matter of Acceptance of Right of Way Grants for Various Road.
Improvements.

Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the following right of way grants
for road improvements be and the same are hereby accepted:

/ University Religious Conference of Santa Barbara; Title Insurance


and Trust Company, as Trustee; Santa Barbara Mutual Building
and Loan Association, as Benefic iary, and Board of Education
of Southern California, Arizona Conference of the Methodist
Church, as Mortgagor, dated J\l~Y 18, 1962, for 1m~rovement or
El Colegio in the Third District.
; A. R. Pierce and Essie Lee Pierce, his wife, dated August 22, 1962,
for improvement or Cambridge Drive in the Third District.
In the Matter of Recommendations of the Road Commissioner Relative
to Form or Easement for Road and Street Purposes Submitted by the Corps or
Engineers in Connection with the Lompoc -Casmalia Road Project .
A communication was received from the Road Commissioner regarding
a form or easement for road and street purposes submitted by the Corps of
Engineers for review and determination as to whether or not it w. ould be
acceptable to the County or Santa Barbara for the Lompoc-Casmalia Road project,
adjacent to the lands now occupied by the Federal Correctional Institution. It
was indicated that the document has been reviewed and round to be acceptable 
. - - Following review of the document, it was delivered to the Corps of Engineers 

in Los Angeles with a recommendation that it be properly executed and returned
to the County at the earliest possible date.

The Corps of Engineers, however, informed the Road Corrunissioner that
it would be impossible to have the document executed and returned by August 29,
1962, which is necessary in order for the County to meet the absolute deed line
date for certification to the State of California, Division or Highways, that
rights of way are clear and utility relocations arranged 

The Road Commissioner has been informed by the Division of Highways, 
which is the Agent for the Federal Government, that formal action by the Board
of Supervisors, approving the report or the Road Commissioner that the document
is acceptable and agreeing to accept the document from the Secretary of Army,
when received by the County fully executed, will satisfy the requirements ror
certification by the Board or Supervisors .
The Road Commissioner submitted the following recommendation:

1) Accept the finding of the Road Commissioner that the Easement

Form is acceptable 
.
2) Accept the executed "Easement for Road Purposes" when received
and submitted by the Road Commissioner to the Board of Supervisors

ror acceptance.


. .
August 27, 1962
EFFECTIVE 9/.1/62
DEPARTMENT AND
IDENTIFICATION NO.
ASSF.sSOR
9.4.4
CI:ERK
2.3.5
FIRE
110.29.30
JURY COMMISSIONER
85.5.1
HEALTH
150.3.5
HOSPITAL, s. B. GENERAL
159.6.43
159.16.5
159.16.93
159.30.5
159.35.3
159.40.30
159.48.15
159.~8.22 ,
159.48.33
HOSPITAL, SANTA MARIA
160.1.1
160.15.14
PROBATION
104.5.12
104.5.16
PUBLIC WORKS
Building Div~sion
121.5.1
PUBLIC WORKS
4th & 5th District Off ices
37.7.1
PUBLIC WORKS
Maintenance Div.
36.41.1
PUBLIC WORKS
PARKS DIV.
180.35.15
PURCHASING
11.3.1
ROAD DEPT.
144.35.11
ROAD ENGINEERING
141.8.3A
141.8.7
SHERIFF & CORONER
90.3.48
90.3.66


.
EXHIBIT A  

NAME  COLUMN
  
James D. Connolly D
Bailey V. Win~er
Raymond Mendoza
Clement W. Clark
Florence Carlson
Mary V. Hamilton
Diann B. Pinsky
Arthur H. Sawyer
Maston D. Henderson
Herman T. Long
Philip Lara
Stella Haddad
Arthur Maidwell
Roman J. Radlinski
J ean E. Carter, M.D.
Hilda G. Martin
Marjorie M. Jischke
Betty M. Keithley
Jane Limbocker
Oval R. Gray
Alfonso J. Cobbs
John R. Elliot
Klaus Gade
John P. Imfeld
Jose Garcia
Ronald Ortega
Merlin L. McCune
William H. Steele
{over)
.


. B .
B
B
E
D
B
B
E
c
c
B
c
B
D
c
D
B
E
B
D
D
B
B
D
c
D
B
3f3: A
' -
90 .3.77
90 .5.3
90 .5.5
SHERIFF'S HONOR FARM
102. 2 . 6
WELFARE
.
155.4.1
155.5. 19
155 .5.33





Rober t D. Sudlow
Mary D. Hernandez
Rose Mary R. Johnson
J oel B. Honey
Chester c. Van Dyke
Hilma G. Keener 
Margar et Meehan










. .
 
 



 

 
'

 

 
 
 
 

 




 
c
E
D
D
B
B
B












,

.
Re: Amending
Action Dated
August 20, 196
Regarding
Reconunendation
Concerning
Posit4.on of
Special Distri t
Coordinator .
I
Re: Request
for Extension
of _Thirty Days
Notice of Default
in Connection
with
Proposed. Sale
& Purchase of
Camp Cachuma.
'
I
Allowance of
Positions, et 
I





:
. 
Augu.st 27, 1962
  
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
.
31.3
carriedunanimously, it is ordered that the reconunendations of the Road Conunissioner
as stated above, be and the same are hereby approved 
In the Matter of Amending Action of This Board Dated August 20, 1962,
.
Regarding Recpnunendation of the Administrative Office~ Concerning Position of
Special District Coordinator.
'
Upon motion .of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, i. t is ordered -that the action of th. is Board dated Augus~ 2. 0,
1962, regarding recommepdation of the .Administrative Officer conqerning position
.
of Special District Coordinator be and the same is hereby amended to change
"effective forthwith" to "effective September 1, 196211

In the Ma.tter of Request of Ross & ~arris, Attorneys -for Will Hayes,
for Extension of Thirty Days of Notice of Default in Connection with Proposed
Sale and Purchase of Camp Cachuma.
 Upon motion of Supervisor Grant, secondeq by Supervisor Bradbury, and
carried unanimously, it is ordered that the reg.uest of Ross & Harris, Attorneys
for Will Hayes, for. a thirty-day extension pf the Notice of Default in connection
with the propos.e.d sale and purchase of Camp Cachuma be and the same is hereby
granted, commencing August. 27, 1962.
.
. In the Matter of Allowance of Positions, Disallowance of Positions,
and Fixing Compensation for Certain Positions.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
and carried unanimously, the following resolution was passed and adopted:
Reso~ution No. 22515
WHEREAS, the Board of Supervisors finds that there is good cause for
the adoption of the provisions of this Resolution;
N()il, THEREFORE, ~TIS HEREBY RESOLVED as follows:
SECTION I: The following position{s) {is) {are) hereby allowed,
effective September 1, 1962:
COUNTY
DEPARTMENT
ROAD ENGINEERING
I-DENTIFICATION
NUMBER
141.8.3A
TITLE OF
POSITION
Engineering Aide III
SECTION II: The follQwing Position{s) {is) {are) hereby disallowed,
effective September 1, 1962:
COUNTY
DEPARTMENT
ROAD ENGINEERING
IDENTIFICATION
NUMBER
TITLE OF
POSITION
Engineer I
SECTION III: The compensation for the hereinafter de~ignated mon~hly
salaried position{s) shall be as follows, effective September 1, 1962:
COUNTY
DEPARTMENT
IDENTIFICATION
NUMBER
{SEE EXHIBIT A) - Page_J13-A
NAME OF
EMPLOYEE COLUMN
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 27th day of August, 1962 by the following

'

31.4
 .

Conununication
Relative to
Demolition of
Houses in
Carpinteria  .
Re : Telegrams
Indicati ng In
tention of
California
Highway Commission
to Co -
sider Adoptio

of Various
Freeway Routi gs
in Santa Barb ra
County. /
Re : Conunendation
of Count
of Los Angele
for Assistanc
f urnished dur
ing Prosecuti n
of Embarcader
Municipal Improvement
Dis 
/
Re : Request o
Concessionair
Gaviota Beach
Park for Renewal
of
Existing Agre -
ment for Five
year Period.;
vote:
AYES:
 NOES:
ABSENT:
C. W. Bradbury, Joe J. Callahan, Daniel G. Grant and
Veri1 c . Campbell
None
A. E. Gracia 

In the Matter of Communication from Marilyn c. Robertson Relative to
Demolition of Houses in Carpinteria. 
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
 and carried unanimously, it is ordered that the above-entitled matter be and the
same is hereby referred to the County Counsel.
The Chairman declared that the regular meeting of August 27, 1962
be and the same is hereby duly and regularly continued to Tuesday, August 28,
1962 at 10 o'clock, a .m.
/
Board of Supervisors ol: the County of. Santa Barbara,
State of California, August 28i 1962, at 10 o'clock, a . m.
Present: Supervisors C. W. Bradbury, Joe J. Callahan,
and Daniel G. Grant; and J. E. Lewis, Clerk 
 Absent: Supervisors Veril c. Campbell, and A. E. Gracia .

Supervisor Callahan in the Chair
In the Matter of Telegrams from State Highway Engineer Indicating
Intention of California Highway Commission to Consider Adoption of Various
Freeway Routings in Santa Barbara County.
The following telegrams were received by the Board and ordered placed
on file with copies to be furnished the Road Commissioner:
/ a) Between 2 miles north of Santa Ynez River and 1.8 miles north of
Harrison Road (V-SB-56-C,D) .  .
Between Route 56 South of Orcutt and Patterson Road (V-SB- 2-N).
Between 1.8 miles north of Harriston and l.4 miles west of Orcutt
(V-SB-56-D, E).
In the Matter of Commendation of County of Los Angeles
District Attorney for Assistance Furnished by County Departments
. .
and Employees during Prosecution of Embarcadero Municipal improvement District .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that copies of subject letter be, and the same
is hereby, furnished to the offices of the District Attor.ney, Road Commissioner,
Sanitation, Surveyor, and Audit.or.
In the Matter of Request of J . s. McDonell, Concessionaire, Gaviota
Beach Park for Renewal of Existing Agreement for Five-Year Period.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- entitled matt.er be, and the
same is hereby, referred to the Parks Supervisor, Public Works Division, for
study and report back to the Board by October 1, 1962.




 
Report on Ins"
pection of
Jail Facility
Located in
City of Santa
Barbara. ' I
Re : Request
for H~aring
on Welfare Ai 
/
Communication 
I


Communications
Concerning
Issuance of
Warnings &
Citations for
Violations at
Cachuma Reser
I
Approving
Road License
Applications .
/



.   
August 28, 1962
In the Matte~ or Report or State Fire Marshal on Inspection or Jail
Facility Located in the City of Santa Barbara. 
Upon motiun of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the
same is hereby, continued to September 4, 1962.
 In the Matter of Request of Jennie Carpenter for Hearing on Welfare
Aid. 
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
Carried unanimously, it is ordered that the above-entitled matter be, and the
same is hereby, referred to the Welfare Director.
t
In the Matter of Communications.
The following communications were received by the Board and Ordered
placed on file: 
/ State Department of Social Welfare - Decision on appeal of Nancy Ruth
Roberts. 
,/U. S. Army Corps of Engineers - Application of Union Oil Company of
California for permit to install underwater oil well completion
. .
315
and production head in Pacific Ocean southwest of Government Point,
 Santa Barbara County.
Supervisor Campbell pr~sent at this time 
 
In the Matter of Communications from Montecito and Carpinteria County
.
Water Districts Concerning Issuance or Warnings and Citations for Violations
at Cachuma Reservoir
ir . Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried _unanimously, it i s ordered that the above-entitled matter be, and the
same is hereby, referred to the Parks Supervisor, Public Works Division, for
reply, pointing out that the reason for so many warnings being issued is that 
these are issued prior to occurrence or violations 

In the Matter of Approving Road License Applications.
 Upon motion or Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the following applications for road
licenses be, and the same are hereby approved:
/ C. w. Berry {Permit No . 4811) - Excavation Permit to install 2 16'-wide
oil and gravel driveway approaches at 4305 Shepard Mesa Road,
First District; a permanent bond in the amount of $1,000.00
having heretofore been placed w~th the Clerk 
/ C. W. Berry {Permit No . 4830) - Road license to install 16 1 -wide
driveway approach at Kinman Avenue, approximately 100' north of
Hollister Avenue, Third District; a permanent bond in the amount
of $1,000.00 having heretofore been placed with the Clerk 
.1 W. M. Lyles. Co. {Permit No . S .M. 808-E) - Road license to install
water line on Dyer Street, Orcutt, Fifth District; a permanent
bond in the amount or $5,000.00 having heretofore been placed
with the Clerk 


31-6 
Releasing Roa
License Bonds .
. I
Certification
on Annexation
No . 31 (Cemetery)
to City
of Santa Mari 
/
Fixing Tax
Bonds for
Various Subdivisions
. /
Recommendatio
for Installation
& Energizing
Street
Lights , Trac
#10, 172, Unit
#1, within
Goleta Light ing
District,
First Phase .
I


Wesco Builders {Permit No . S .M. 809-C) - Road license to Qonstruct
driveway approach at 2886 Lorencita Drive, Fifth District; a

cash deposit in the amount or $250.00 having been placed with
the Clerk. 
R & E C oncr~te Company {Permit No. S .M. 809-D) - Road license to
install driveway at 3572 Pinewood Drive, Santa Maria, Fifth
District; a cash deposit in the amount or $250 .00 ~aving. been
 placed with the Clerk.

In the Matter of Releasing Road License Bonds .
Upon motio.n of Supervisor Grant, seconded by Supervisor Campbell, 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 conditions:

/ Miramar-By-The-Sea {Permit No . 4504) - $250 .00 cash deposit .

,R & M Pipeline Construction Co . {Permit No. 4814) - $250. 00 cash deposit .
/ Adwood Construction Co . , Inc . {Permit No . S .M. 807- A) - cash deposit
.
in the amount of $250 .00. 
J . B. Lanham {Permit No . S .M. 806- A) - $250.00 cash deposit .  
In the Matter of Certification from Offi ce of Secretary of State on
Annexation No. 31 {Cemetery) to the City of Santa Maria. 
Upon motion or Supervisor Grant, seconded by Supervisor Campbell, and
carried unaniplously, it is ordered that the above-entitled matter be and the same
is hereby, placed on file , and the Elections Department, Planning Department,
County Surveyor, Road Commissioner and Recorder notified of subject annexation .
In the Matter of Fixing Tax Bonds for yarious Subdivisions .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that tax bonds for the following subdivisions
be, and the same are hereby, fixed:

Subdivision LOM #109 - in the amount of $550. 00.
/ Subdivis~on LOM #112 - in the amount of $380.00
/ Subdivision LOM #113 - in the amount of $380.00.
/ Subdivision LOM #114 - in the amount of $240.00 
/Subdivision LOM #118 - in the amount or $5, 000. 00.
/ Tract #10, 236 - in the amount of $1, 800. 00.
/ Tract #10, 256 - in the amount of $1, 200.00.
/ Tract #10, 218, Unit #1 - in the amount of $590 .90.

In the Matter of Recommendation of the Road Commissioner for Installation
and Energizing Street Lights, . Tract #10, 172, Unit #1, within Goleta Lighting
District, . First Phase .
Upon motion of Supervisor ~rant , seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the reconunendation of the Road Commissioner
for approval of the installation and energizing street lights in Tract #10, 172,
Unit #1 within the Goleta Lighting District, first phase be, and the same is
hereby confirmed, and the Qlerk be authorized and direct~d to order installation
and energizing of 1 - 6,ooo lumen street light and 9 - 4, 000 lumen street lights 






,

Re'l.easing Monument
Bond for
Waller Park
Majestic Unit
#4 Subdivision .
I


Publication of
Ordinances 133 ,
1340 and 1342 
/

Releasing
Performance
Bonds under
Excavation
Ordinance No .
1005. . /
Reports .

Corrections t
1962-63
Assessment Ro 1 .
/
Order .
 I



August 28, 1962
It is further ordered that the Clerk notify the Souther n California
-
Edison Company that neither the Goleta Lighting District nor the County of Santa
Barbara _will be bound and obligated f or the cost of procurement or erection
of ornamental lighting standards 

In the Matter of Releasing Monument Bond for Waller Park Majestic,
Unit #4 Subdivision.
 Upon motion or Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the ro.llowing monument bond for Waller
Park Majestic, Unit #4 subdivision -be, and the same is hereby, released as to
all future acts and conditions :
.
317
Seaboard Surety Company - Property Management Corporation, as Principal,
for Bond No . 585138, dated June 24, 1959, in the amount of
 $2,050.00.
 In .the Matter of Publication or Ordinances 1338, 134o and 1342.
It appearing from the Affidavits of the PrinQipal Clerks or the Santa
Barbara News-Press and Santa Maria Times that Ordinances Nos . 1338, 1340 and 1342
 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 . 1338, 1340 and 1342 have been published in the manner
and form required by law.



 In the Matter of Releasing Performance Bonds under Excavation Ordinance
No: 1005. 
Upon motion or Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the following performance bonds required
under Ordinance No. 1005 be, and the. same are hereby, released as to all future
acts and conditions. 
on file:
Applied Magnetics Corporation (Permit No. 564), cash deposit in lieu
or bond, in the amount of ~1,750. held in Public Works Trust Fund.
Raymond Harry Pollard (Permit No . 536) , Bond No . 24366, issued by
 Founders' Insurance Company, in the amount of $6,800.00 

 

In the Matter of Reports. 
The following reports were received by the Board and ordered placed

/ Santa Maria Public Airport - Budget Report, July 31, 1962 
/ Santa Barbara County Boundary Commission - Proposal for Annexation
No. 35 (Suey-Il iff) to the City of Santa Maria returned 

In the Matter of Corrections to the 1962-63 Assessment Roll.
Upon motion .of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, .the following Order was passed and adopted:
 ORDER
It satisfactorily appearing to the Board or Supervisors of the County
of Santa Barbara, State of California, from a report filed by the County Assessor,
 
31.8







Corrections t
1962-63 Un secured
Assessment Ro 1. 
Order .
 -
./

that corrections have been made in certai~ assessments, and application having
been made to thi s Board by said County Assessor for approval of such corrections
to the assessment roll, as provided by Sections 4986 and .4831 of the Revenue and

Taxation Code; and 
It further appearing that the written consent of the County Counsel
of said County of Santa Barbara to the corrections has been obtained therefor;

NOW,_ THEREFORE, IT IS ORDERED THAT THE Auditor and/or Tax Collector
of the County of Santa Barbara, State of California be, and they are hereby,
authorized to make the necessary corrections in the 1962-63 assessment roll, as

set forth bel ow:
From the assessment of Lucille u. Anderson, Parcel 63- 110- 14
Code 69- 12, STRIKE OFF Land $3270 Improvements $2150 due to a
clerical error; this assessment covered by Parcel 61-110- 14 

From the assessment of Lester A. Girsh, Parcel 63- 120-01 Code
69- 12, STRI KE OFF Land $1600 due to a. clerical error; this
assessment covered by Parcel 61- 120-01 . 

From the assessment of Hubbard s. Russell et al, Parcel 147-030-23
Code 63- 02, STRIKE OFF Land $1560 due to a clerical error in par celling 


From the assessment of Westmont College Parcel 13- 111- 15 Code 61-05,
STRIKE OFF Land $250 as this is exempt property . 
From the assessment of Clifford M. Cates et ux, Parcel 119- 132-13
Code 300, STRIKE OFF Improvements $550 Personal Property $100 due to
a clerical error in posti ng .
From the assessment of Edlee Development Co . Parcel 119- 190-01
Code 300, STRIKE OFF Improvements ~820 due ~o a clerical error 
From the assessment of Virgie Houseman Parcel 119- 271- 11 Code 300,
STRIKE OFF Land $1, 000 due to a clerical error in posting 

From the assessment of San Altos Co . Parcel 121-024-01 Code 300,
STRIKE OFF Improvements $360 due to an error in posting .
To the assessment of Raymond H. Hantz et ux ParceL 87-053- 18
Code 100, ADD Veteran ' s Exemption $1, 000 due to clerical error .

 To the assessment of Wilbur Katin et ux Parcel 89-151-07 Code
100, ADD Veteran ' s Exemption $1, 000 due. to clerical error.
To the Assessment of W. J. Bastow et ux P-ar cel 91- 181-05 Code
100, ADD Veteran ' s Exemption $1, 000 due to veteran being
entitled to it . .
To the assessment of Edward J. Dennett et ux Par cel 45- 152-09
Code 201, ADP Veteran ' s Exemption $1, 000 because veteran was
originally denied and has been round to be eligible 

.To the assessment of Harold B. Reynolds, et ux, Parcel 97- 112-06
Code 72- 12, ADD eteran' s Exemption $i, ooo because veteran is
qualified 
To the assessment of Donal W. Schneider et ux Parcel 103- 273-05
Code 80- 31, ADD Veteran's exemption $1,000 because it has been
found that assessee qualifies for exemption which was originally
denied. 
The foregoi ng Order entered in the Minutes of the Board of Supervisors
this 28th day of August, 1962 

In the Matter of Corrections to the 1962-63 Unsecured Assessment Roll .
Upon motion of Supervisor Grant, seconded by Super visor Campbell, 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 corrections have been made in certain assessments, and application
having been made to this Board by said County Assessor for approval or
such corrections to the unsecured assessment roll, as provided by Sections
4986 and 4831 of the Revenue and Taxation Code; and






I .



 '
, .








I






 

.  August 28, 1962 3:19 
 '

  .
It further appearing that the written consent of the County Counsel of
said County of Santa Barbara to the porrections has been obtained therefore;
NCM , THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector
.
of the County of Santa Barbara, State of California be, and they are hereby,
authorized to make the necessary corrections in the 1962-63 Unsecured Assessment
Roll, as set f~rth below:




 

From the assessment of Michikusa Cafe, Tax Bill #400-58,
STRIKE OFF Personal Property {Merchandise $40., Fixtures $280.,
El ectric Sign $100. ) , Cash on Hand, $30., Total $450. Out of
business prior to lien' date;
From the assessment of Tell, Otis H. , Tax Bill #300-629, STRIKE
OFF, Personal Property {Boat), $60 . Not the owner of this boat
 on lien date- .
From the assessment of Righetti, Ernest E 
STRIKE OFF Personal Property {Boat) , $360 .
this boat on lien date .
II, Tax Bill #311- 11,
Not the owner of
.
From the assessment of S outh~rn Pacific Milling Company, Tax
Bi ll #311-45, STRIKE OFF Personal Property {Equipment) , $6, 660 
Duplicate assessment . See Bill #311- 35 . .
From the assessment of Byrd, Elwin H. Tax Bill #307- 4, STRIKE
OFF Personal Property (Boat and Motor~, $300. Not the owner of
boat on lien date .
From the assessment of Surf Cafe Cabaret, Tax Bill #100- 149,
PARTIAL STRIKE OFF Improvements $14, 540., leaving a balance of
Per sonal Property {Merchandise and Equipment) $10, 840., Cash
on Hand $100., Total $10, 940 . Duplicate assessment as Improvements
secured to real estate #91- 103-03 

From the assessment of Judy ' s Children & Maternity Shop, Tax
Bill #100- 215, PARTIAL STRIKE OFF, Personal Property {Merchandise)
, $1,260. , leavin$ balance, Merchandise & Equipment,
$3;346., Cash on Hand ilO., Total $3, 350 . Revised assessment 
 From the assessment of Market Center, Tax Bill #4o0-056, STRIKE
OFF Personal Property (Merchandise - Equipment - cash on Hand)
$3, 530 . Out of business prior to lien date.
From the assessment of Shinn, William F. , Tax Bill #6611- 37,
PARTIAL STRIKE OFF, Personal Property {Boat) , $350., leaving
balance of $50. Hull only"- no motor - revised assessment .
From the assessment of Gar dner, Raymond or E., Tax Bill
#300-020, STRIKE OFF Personal Property {Boat) , $190. Boat removed
from Santa Barbara County prior to lien date 
From the assessment of Wachenschwanz, C. R., Tax Bill #100-473,
STRIKE OFF Personal Property {Bo~t ), $260 . Boat removed from
Santa Barbara County prior to lien date.
-From the assessment of Scheeff, Walter, Tax .Bill #100- 491,
STRIKE OFF Personal Property {Boat) , $110 . Boat exempt - SSCRA
on file 

From the assessment of Sands, Lavora T., Tax Bill #100- 587,
STRIKE OFF Per~onal Property {Boat) , $90 . Boat already assessed
in Alameda County per Tax Collector.
From the assessment
STRIKE OFF Personal
prior to lien date 


of Cabrera Plastering, Tax Bill #300-483,
Property {Equipment) , $450 . Out of business
Erroneous assessment .
From the assessment of Rockwood McKee Company, Tax Bill
#300- 503, STRIKE OFF Personal Property {Merchandise & Equipment -
Cashon- Hand), $160. Out of business prior to lien date .
Er roneous assessment 
F.rom the assessment of Miller, Virgil Delano, Tax Bill #311-50-A,
STRIKE OFF Personal Property (Plane) $5, 500 . Plane r emoved from
Santa Barbara County prior to lien date. Assessed by Orange County 

From the assessment of Rita ' s Beauty Salon1 Tax Bill #100- 391,
STRIKE OFF Improvements {Trade Fixtures) , ~50 ., Personal
Property {Merchandise & Equipment) , $740., Cash on Hand $100.,
Total $89( . Out of business prior to lien date .
From the a~sessment of Ludin, William P Tax Bill #100-461,
STRIKE OFF Personal Property {Boat) , $1~6 . Boat removed from
Santa Barbara County prior to lien date.
From the assessment of Cooper, Jack F., Tax Bill #100- 476,
STRIKE OFF Personal Property {Boat) , .$70 . Boat r emoved from
Santa Barbara County prior to lien date 
-



J
320



 








 
From the assessment of Swisher, Bernard G., Tax Bill #100-492,
STRIKE OFF Personal Property (Boat) , $290 . Duplicate assessment 
. Included in Business and Professional Return .of Speed Marine,
see Tax Bill #8707-29 .
From the assessment of Rogers , Bryant Tax B~ll #201-3419,
STRIKE OFF Personal Property (Boat) , i210. Boat removed from
Santa Barbara County prior to lien date.
From the assessment of Simon,Bernice E., Tax Bill #201- 1986,
STRIKE OFF Personal Property (Boat) , $90 . Boat removed from
~anta Barbara County prior to lien date .
From the assessment of Jacobsen, Dave T., Tax Bill #201- 2338,
PARTIAL STRIKE OFF Personal Property (Boat), $130., leaving a
balance Pt $50. Revised assessment . Boat only - no m9tor 
 . From the assessment of Parker, Dean N., Tax Bill #201-2355,
STRIKE OFF Personal Property (Boat) , $200 . Boat removed from
Santa Barbara Pounty prior to lien date.
From the assessment of Parnham, James Tax Bill #201- 2564,
STRIKE OFF Personal Property (Boat), i6oo. Boat removed from
Santa ~rbara County prior to lien date.
From the assessment of Hamilton, Mary F., Tax Bill #201- 2976,
STRIKE OFF Personal Property (Boat) , $2, 500 . Boat removed from
Santa Barbara County prior to lien date 
  From the assessment of Parnham, James L., Tax Bill #201- 3005,
STRIKE OFF ~~rsonal Property (Boat) , $450 . Boat removed from
Sant~ Barbara County prior to lien date 
 From the assessment of Saunders , .Fred R., Tax Bill #201- 3014,
STRIKE OFF Personal Property (Boat), $290 . Veteran ' s exemption
filed - not allowed in error.
From the assessment of Slocum, T. R . ~ Jr.,
STRIKE OFF Personal. Property (Boat), $430 .
Santa Barbara County prior to lien date.
Tax Bill #201-3050,
Boat removed from
From the assessment of Warring, Cecil w., Inc ., Tax Bi ll #201-3088,
STRIKE OFF Personal Property lBoat)~ $780 . Boat removed from
Santa Barbara County prior to lien date. .
From the assessment of Jouett , Leonar d B., Tax Bill #201-3110,
STRIKE OFF Personal Property {Boat) , $240 . Boat removed from
Santa. Barbara County prior to lien date.
From the assessment of Welfare Planning Council,
STRIKE OFF, Personal Property (Equi pment), $230 .
value for taxation purposes 
Tax Bill #201-3231,
Not sufficient
From.the assessment of Laugtll$, Rolfe N., Tax Bill #201- 3389,
. STR~KE OFF Personal Property lBoat) , $120 . Boat removed from
. Sant a Bar bara County prior to lien date.
.
From the ~ssessment of Porter, Kenneth R.,
STRIKE OFF Personal Proper ty (Boat), $50 .
boat on llen date .
Tax Bill #201- 3407,
Not owner of this
From the assessment of Pr inting Arts Research Laboratories, Tax
Bill #201-3279, STRIKE OFF Per sonal Property (Leased equipment
f rom Puri tan Leasing Company) , $160. Dup~icate a~sessment .
Included in Business and Professional Return. See Bili #201- 1211 .
From the. assessment of Riva, Armando & Angelina Tax Bill #201- 3472,
PARTIAL STRI~ OFF Personal Property (Boat) , $44o., leaving balance
of $1, 250 . Revised assessment .
From the assessment of Moss, Richard W. Tax Bill #215-40,
STRIKE OFF Personal Property (~oat) , $180 . Boat removed from
Santa Barbara County prior to lien date 
.
From the assessment of Newland, John c. Tax.Bill #217- 14,
STRIKE OFF Per sonal Pr operty .(Boat ), $140 . Boat removed from
Santa Barbara County prior tp lien date.
From the assessment of Ranchito Mickey ' s Ki tchen, Tax Bill
#5927-80, STRIKE OFF Personal Propert y (Mer chandise), $20 .,
(Equipment), $260., Cash on Hand, . $20., Total $300. Duplicate
assessment . See Bill #5927- 121.
From the assessment
STRIKE OFF Personal  taxation purposes .
of Wagner,Richard D., Tax Bill #6105- 15,
Property (Boat) , $70 . Not sufficient value

for
From the assessment of Dymek, Dennis J ., Tax Bill #6614- 34-S
STRIKE O~F Personal Property (Boat) , $200 . Dupl icate assessment .
See Bill #6614- 35-S.
From the aasessment of Makeever, Seth & Marjorie, Tax Bill #6621- 15,
STRIKE OFF Personal Property (Boat), $130 . Not owner of this boat
on lien date .








' t




( .
'




'
. : i

'






. .

. -
 
August 28, 1962 .,

From the assessment 0 Sha~man, Dick o., Tax Bill #6645-51 STRIKE OFF Personal Property (Boat), $100. Boat removed from
Santa Barbara County prior to lien date. 
.
. From the assessment or Meyerink, Alan R., Tax Bill #7802-111,
STRIKE OFF Personal Property (Boat), $50. Not the owner of
this boat on lien date 
From the assessment
STRIKE OFF Personal
prior to lien data.

.
of Prime Photograph,
Property (Equipment),
Tax Bill #7802-119,
$150. Out of business
From the assessment of Surcour, Yves, Tax Bill #7802-145,
STRIKE OFF Personal Property (Boat), $140. Boat removed from
Santa Barbara County prior to lien date 
.From the assessment of Patton.,. Jes~e J. Tax Bill #8003-44,
STRIKE OFF Personal Property {Boat), $240. Boat removed from
Santa Barbara County prior to lien date.
-
From the assessment of Hafen, Robert L. Tax Bill #8014-8,
STRIKE OFF Personal Property (Boat), $340. Boat removed from
Santa Barbara County prior. to lien date.
From the assessment pf Ward, Lawrence A., Tax Bill #8702-7,
STRIKE OFF Personal Property (Boat), $100. Boat sold and .
.r emov.e d from Santa Barbara County prior to lien date.
From the assessment or Sunset care Tax Bill #8707-62, STRIKE
OFF Personal Property (Merchandise~. $110. Out of business.
prior to lien date. .
.
From the assessment or Madsen, Norman Tax Bill #9004-62,
STRIKE OFF Personal Property (Boat), i6o. Boat wrecked, not 
seaworthy, destroyed prior to lien date.
From the assessment of Suds 'n Duds Tax Bill #201-'2!152~ STRIKE
' OFF Personal Property (Equipment), $5,000., Cash on Hand, $20.,
Total $5,020. Dui;licate ass.essment. See Bill #201-2422. .
From the assessment of Thatcper, Geor~e A., Tax Bill #201-3058,
STRIKE OFF Personal Property (Boat), ~290. Boat removed from
Santa Barbara County prior to lien date 
.
From the assessment of Blackwood, John L., Tax Bill #201-3097,
STRIKE OFF Personal Property (Boat), $300. Boat removed from
Santa Barbara County prior to l~en date.
From the assessment of Stein, Harold H., Tax Bill #201-3477,
STRIKE OFF Personal Property (Boat}, $2,160. Boat removed from
Santa Barbara County prior to lien date.
From the assessment or Luria, Eli, et ux, Tax Bill #215-39,
STRIKE OFF Improvements on Leased Land $36,360. Duplicate
assessment. S.ecured by Real Estate Parcel #57-240-12.
From the assessment of Buellton Laundramat, Tax Bill #5713-20,
PARTIAL STRIKE OFF Personal Property (Equipment}, $1,720.,
leaving a balance of $500. Amended Business and Professional
Return. Revised assessment.
 
From the assessment of Hobby and Sport's Equipment Center (Cash
 $20. and equipment $150.} Tax Bill #5927-40, PARTIAL STRIKE OFF
Personal Property $170., leaving a balance of Eersonal Property
(Merchandise and Equipment}, $1,310., and Cash on Hand - Non~ -
Total $1,310. Paid separate bill #5927-144, assessed value of
$170. . .
.,
From the assessment of McFall, Dou~las L.,
STRIKE OFF Personal Property (Boat), $50.
Santa Barbara County prior to lien date 
.
.
Tax Bill-- #6614-29,
Boat removed from
From the assessment of Everett, Kenneth Lee, Tax Bill #6630-1,
STRIKE OFF Personal Property (Boat), $290. Boat removed from
Santa Barbara County prior to lien date.
From the assessment of Out of Town Shop Tax Bill #7805-11,
STRIKE OFF Personal Property (Equipment~, $300. Out of business
prior to lien date.-
From the assessment of Standard Oil Company of California, Tax
Bill #8703-34, STRIKE OFF Improvements on Leased Land, $4,200.
Duplicate assessment. See Bills #8029-35 and #8029-57-S 
From the assessment of Telles, A. s., Tax Bill #9404-6, STRIKE
OFF Personal Property (Equipment and Livestock}, $680. Disposed
of prior to lien date. Erroneous assessment.
From th~ assessment of Frezrn, Adolphe or Phyllis, Tax Bill
#201-458, STRIKE OFF, Personal Property (Stored Goods}, $200 
Not surficient value for taxation purposes 

321



322
Recommendatio
of Road Commissioner
for
Installation
of Stree:t
Lights at
Intersection
of Linden Ave
& Sandyland
Lane, within;
rpinteria
_ ,_.htin.iz. Dist








From the assessment of Duff's, Bob - R~pair Service, Tax Bill
#201- 2184, STRIKE OFF Personal Property (Merchandise & Personal
Property.), $38o. Out of business prior to lien date.
. .
From the assessment of Rosalie's Flower & Vegetable Market, Tax
Bill #201- 2649, STRIKE OFF Personal Property (Merchandi se and
Equipment) , $200. Out of business prior to lien date .
From the assessment of El Paseo Properties , Tax Bill #201- 3269,
PARTIAL STRIKE OFF Personal Property (Leased Equipment) , $960 .,
1eaving balance of $1,110. Revised assessment . .
From the assessment of Air Conditioning Co ., Tax Bill #201-3493,
STRIKE OFF Personal Property (Boat), $10, 500 . Boat removed from
Santa Barbara County prior to lien date.
From the assessment of Farallone Fisheries, Inc . Tax Bill
#201- 3504, STRIKE OFF Personal Property (Boat) , i1, 44o . Boat
removed rom Santa Barbara County Prior to lien date .
From the assessment of Spradlin, J immy, Tax Bill #5501- 1,
STRIKE OFF Personal Property (Boat ), $180 . Duplicate assessment .
See Tax Bill #8003-35. 
From the assessment of Ziel Alex, Tax Bill #5928-3, STRIKE OFF
Personal Property (Boat) , $Bo . Boat removed from Santa Barbara
County prior to lien date 
From the assessment of Bordner, Richard et
STRIKE. OFF P~rsonal Property (Boat) , $130 .
for taxation purposes . .
From the assessment of Gagan, Dale Joseph,
STRIKE OFF Personal Property (Boat) , $8o .
Santa Barbara County prior to lien dat~ .
al, Tax Bill #6905-24,
Not sufficient value
Tax Bill #7802-154,
Boat removed from
From the assessment of Stevens, James U., Tax Bill #8607-5,
STRI~. OFF Per~onal Property (Furniture) , $450. Not sufficient
value for assessment purposes . Erroneos assessment 
-From the assessment of Rinker, Buddy E., Tax Bill #6615- 12,
STRIKE. OFF Personal Property (Boat) , $60 . Boat not seaworthy
on lien $:late.
From th~ assessment of DeSolminihac, Emile s ., Tax Bill #8003-38,
STRIKE. OFF Personal Property (Boat) , $8o . Boat destroyed prior
to lien P.ate.
From the ~ssessment of Beall, Allen T., Tax Bill #201- 1786,
STRIJ{E OFF Personal Property (Boat) , $2, 880. Boat removed from
Santa Ba~bar'a County prior to lien date .
From the assessment of Hamilton, Charles E., Tax Bill #201- 2707,
STRIKE OFF Personal Property (Boat) ~ $220 . Filed Veteran's
Exemp' tion, not allowed in error .
From the assessment of Birdsell, Robert, Tax Bill #201- 2957,
STRIKE OFF Personal Property (Boat) , $80 . Not owner of boat on
lien date.
 -. From the assessment of Jackson, Cary W. & Patricia R.,
#201- 3370, STRIKE OFF Personal Property (Boat) , $120 .
removed from Santa Barbara County prior to l .ien date .
Tax Bill
Boat
From the ass.essment of Taylor, Richard c., Tax Bill #201- 3481,
STRIKE OFF Personal Property (Boat) , $960 . Boat removed fro~
Santa Barbara County prior to lien date . .
From the assessment of Timbers, John W. Tax Bill #201- 3491,
STRIKE .OFF Personal Property (Boat) , $740 . Boat removed from
Santa Barbara County prior to lien date.
From the assessment of Smith, Edwin E., Tax Bill #209- 3, STRIKE
OFF Personal Property (Furniture) ,  $100 . Furniture removed
from Santa Barbara County prior to lien date.
From the assessment of Bill, L. Spinney, Tax Bill #5930- 20,
STRIKE OFF Personal Property {Boat) , $100 . Boat sunk in
June 1961 prior to lien date . 
From the assessment of Storey, Frank H. or E. s ., Tax Bill
#6420-6, STRIKE OFF Personal Property {Boat) , $90 . Boat
removed from Santa Barbara County prior to li~n date 
The foregoing Order entered in the Minutes of the Board of Supervisors
this 28th day of August, 1962. 
In tne Matter of Recommendation of the Road Conunissioner for Installation
of Street Lights at Intersection of Linden Avenue and SandylandRoad within
Carpinteria Lighting District.




,
Re : Request fo
Use of Court
House Sunken
Gardens Area
for Annual
Fashion &: De sign
Opening .
September 14,
196~ /
Communication
Relative to
Road Right of
Way on Viejc;Drive
. .
Comrnunicatio s .


 
I
Re : Requesting
State Board of
Forestry to
I ncrease State s
Partici pation n
Watershed Fire
Pro:tection. /
.August 28, 1962 .323

 Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
 carried unanimously, it is ordered that the recommendation of the Road Commissioner
fo~ approval of the installation of street lights at the intersection of ~inden
Avenue and Sandyland Road within the Carpinteria Lighting District be, and the
same is hereby, confirmed, and the Clerk be authorized and directed to order
insta~lation of one additional 6,ooo lumen street light.
. It is further ordered that the Clerk notify the Southern California
Edison Company that neither the Carpinteria Lighting District nor the County of
Santa Barbara will be bound and obligated for the cost of procurement or erection
of ornamental lighting standards .
 
In the Matter of Request of Santa Barbara Retail Merchant 's Association
for Use of Court House Sunken Gardens Area for Annual Fashion and Design Opening
September 141 i962.
Upon motion ~f Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered t .h.a t the above-ent itled matter be, and the
same is hereby, referred to the Administrative Officer.
In the Matter of Communication from Estes c. Drake, President of West
Gate Ranch Improvement Association Relative to Road Right of Way on Vieja Drive.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matt~r be, and the same
.
is hereby, referred .to the Road Commissioner for reply.
 
In the Matter of Communications.
The following communications were received by the Board and ordered
placed on file:
 / Colusa County Board of Supervisors - Transmittal of resolution for
additional one-cent gas tax for roads and streets by counties and cities 
 / Clerk, City of Santa Barbara - Transmittal of Resolution No . 5367
approving feasibility study for rormation of harbor district for south coast
area of the County.
~ State Division of Forestry - Acknowledging letter of August 20, 1962
regardiJlg eontract allotment to County for fire protection upon Sxate respons1-
bility lands. 


-In- th-e- M-a-tte-r  of Requesting the State Board of Forestry to Increase
the State's Participation in Wate-rshed Fire Protec-tion.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
-
carried unanimously, the following resolution was passed and adopted:
Resolution No . 22516
WHEREAS, th~ County of Santa Barbara contracts with the California
.
Division of Forestry to protect the State watershed areas within the County of
Santa Barbara; and
WHEREAS, there are approximately 742,500 acres of such area for which
- -
the County expends approximately $484,600.00 annually; and
WHEREAS, the County receives from the State a reimbursement of only

 

324

Re : Resolutio
of Tax Levy
for State &
County Purpos s
for Fiscal
Year 1962-63 .
/
Re : Execution
of Agreement
for Purchase
of Certain
Territory Out
side City Lim ts
of Guadalupe
(LeRoy Park) 
I

$182, 234. QO, or approximately 40% of the recognized cost of the watershed protection
program; and
WHEREAS , the reimbursement from the State is based on an assumed cost
to the State of providing field crews comparable to the level of service provided
in areas under the direct control or the State Forester, and no allowance is made
for equipment, capital improvements, administrative costs or emergency requirements;
. and
WHEREAS , the aforesaid sssumed cost of the State has been incr eased
in areas under the di rect control of the State and similar a djustment should
be made in the rei mbursement to the County;

NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows:
1 . That the State Board of Forestry be, and it is hereby, requested
to revise the present formula for determining State financial participation i n
the protection of State watershed areas in contract counties and particularly

in the County of Santa Barbara, to provide that contract counties receive not
less than the amount that the State would expend if the State Division of
Forestry were to assume directly the pr otection of the watershed areas 

2 . That the Senator and the Assemblyman representing the County of
Santa Barbara be, and they are hereby, requested to support, during the 1963

legislative session, a fiscal program that recognizes State responsibility for
fairly reimbursing contract counties for fire services in State watershed areas .
3 . That the Clerk be, and he is hereby, authorized and directed to
forward certified copies of this resolution to the State Board of Forestry and
to Senator A. c. Weingand and Assemblyman James L. Holmes .
Passed and adopted by the Board of Supervisors of the County of Santa

Barbara, State of California, this 28th day of August , 1962, by the fol l owing
vote:
Ayes :
Noes :
Absent :
Supervisors c. W. Bradbury, Joe J. Callahan,
Daniel G. Grant, and Veril c. Campbell
None
Supervisor A. E. Gracia


In the Matter of Resolution of Tax Levy for State and County Purposes
for Fiscal Year 1962-63.
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,

and carried unanimously, it is ordered that the above- entitled matter be, and. the
same is hereby, continued to Thursday, August 30, 1962, at 9 :30 o ' clock, a . m 

In the Matter of Execution of Agree~ent
Purchase of Certain Territory Outside City Limits
Recreat~onal Purposes .
with the State Controller  for
of Guadalupe (LeRoy Park) for

Upon motion of Supervisor Campbell, seconded by Supervisor Bradbury,
and carried unanimously, the following resolution was passed and adopted :


Resolution No . ?2217
WHEREAS , there has been presented to this Board of Supervisors An
Agreement dated August 28, 1962 by and between the County of Santa Barbara
and the State Controller, by the terms of which the County of Santa Barbara

desires to purchase LeRoy Park Property for Recreational Purposes from the
State of Californi a; and




Execution of
Agreement for
Operation of
County-Wide
Free Library
System.
/


Adoption of
Policy for
Allocation for
Unappropriated
Reserve, Genera
Fund for Fiscal
Year 1962-63 .
I


 


August 28, 1962


WHEREAS, it appears proper and to the best interests of the County
that said i nstrument be executed,
- NC7r , THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman a nd
325
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 ~Y the Board of Supervisors of the County of
Sant a Bar bara, St ate of California, this 28th day of August, 1962, by the
fol l owing vot e :

Ayes :
Noes :
Absent :
C. W. Bradbury, J oe J. Callahan, Daniel G. Grant,
and Veril c. Campbell
None
A. E. Gracia '


In the Matter of Execution of Agreement with City of Lompoc, City of
Santa Bar bar a ,
System.
and City of Santa Maria, for Operation of County-Wide Free Li brary

Upon mot i on of Supervisor Grant,. s~c onded by Supervisor Bradbury, and
car r i ed unani mously, the f ollowing resolution was passed and adopted :

Res olut i on No. 22518
WHEREAS , there has been pr esented t o t his Board of Supervi sors an
Agr eement dated July 24, 1962, by ~nd between the County of Santa Barbara and
 ' the City of Santa Barbara, City of Lompoc, and Ci ty of Santa Maria , by the ter ms
of .which provisions is made for free public library services from July 1, 1962
to June 30, 1963; and 
WHEREAS , i t appears proper and to the best interests of the County
that sai d instr ument be executed, 
NOil, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED that the Chairman

a nd Clerk of the Board of Supervisor s be, and 1they a r e her eby, authori zed and
di rect ed to execute said instrument on behalf of the County of Santa Barbar a 

Passed and adopted by the Board of Supervisors of the County of Santa
.
Barbara, State of California, this 28th day of August, 1962, by the following
vote :
Ayes :
Noes:
Absent:
c. W. Bradbury, J oe J . Callahan, Daniel G. Grant,
and Veri l .C. Campbell
None 
A. E. Grac i a 

I n the Matter of Adoption of Poli cy for Allocation for the Unappropriated
Reserve ; General Fund for the Fiscal Year 1962-63.
Upon moti on of Super visor Gr ant , seconded by Supervisor Campbel l , and
.
carried unanimously, it is ordered that the following informal a l location for

the Unappr opriated Reserve, General Fund be, and the same is hereby adopted,
for the fiscal year 1962-63, as recommended by the Administrative Officer:

Salaries
Mandatory Expenditures
Mi scellaneous Expenditures
Capital Outlay
Unallocated
Total
$275, 000*
100, 000
50, 000
50, 000
25, 000
$500, 000  

.
326
Re : Approvin
as to Form
Quitclaim De d
for U.S .
Government
Acquisition
of 4 .84 Acre
of Undevelop d
Property at
Casmalia Par 
I
Re : Disconti
ing Payment
Part-time
Physicians a
Santa Maria
Hospital .
I

Approval of
Final Specia
District Bud
gets f or Fis
cal Year 196 -
63 .
/
* For the Fiscal Year 1961-1962, the unofficial allocation for salaries -
was $200,000 which was to provide for additional positions which were not allo-
. cated at the budget hearing in June and whic~ were to b~ allocated during the
year and for reclassifications or salary changes. The amount for Fiscal Year
1962-63 is $275,000, an increase of $75,000 over the previous year. The Additional
$75,000 is estimated to be needed after careful appraisal of the salary situation,
requests for and approval of new positions and to have sufficient funds to finance
r.econunendations which will be forthcoming from Ernst & Ernst for the County of
Santa J?arbara.  

In the Ma.tt~r of Approving as to Form Quitclaim Deed for u. s. Government
Acquisition of 4.84 Acres of Undev~loped County Property at Casmalia Park
Adjoining Vandenberg Air Force Base.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimpusly, it i~ ordered that the Quitclaim Deed for acquisition by
the u. s. Government of 4.84 acres of undeveloped County property located at
Casmalia Park adjoining Vandenberg Air Force Base, as prepared by the County
Counsel be, and the same is hereby approved, as to form 
 .

In the Matter of Discontinuing Payment of Part-Time Physicians at the
Santa Maria Hospital {Dr. George Sampson and Dr. John 0 1Mera).
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
a nd carried unanimously, it is ordered that payment by claim to Dr. George Sampson
a nd Dr. John 0 1Mera be and the same is hereby discontinued, effective September 1,
1962, inasmuch as a full-time Staff Physician has been approved for the Santa
Maria Hospital.

The Chairman declared that the regular meeting of August 27, 1962 be
and the same is hereby further duly and regularly continued to Thursday, August
30, 1962, at 9:30 o'c1ock, a.m.


'


Board of Supervisors of the County of Santa Barbara,
State of California, Agust 30, .1962, at 9:30 o'clock, _a.m 
Present: Supervisors .c. w. Bradbuz:x, Joe J. Callahan,
Daniel G, Grant, and Veril c. Campbell; and J. E. Lewis,
Clerk.  
Absent: Supervisor A, E. Gracia
Supervisor Callahan in the Chair
In the Matter of Approval of Final Special District Budgets for the
Fiscal Year 1962-63.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, the following resolu~ion was passed and adopted:
Resolution No. 22519
WHEREAS, the various special districts of the County of Santa Barbara
governed by local boards have filed with the County Auditor approved estimates
of revenues and expenditures for the fiscal year 1962-63; and





;




Tax Levy for
State and Count
Purposes for
One Hundred and
Fourteenth Fis cai
Year 1962-
63 . I




















August 30, 1962
WHEREAS~ this Board of Supervisors desires that said district budgets
be reflected in the printed final budget of the County of Santa Barbara for the
fiscal year 1962-63, as approved by Resolution No. 22372, adopted on the 9th
day of J uly, 1962;
NOW , THEREFORE BE IT ORDERED AND RESOLVED that the special di strict
budgets , as submitted to the County Auditor by local boards and not under the
contr ol of the Board of Supervi sors be and the same are hereby approved and
or der ed i ncluded i n the 1962-63 final budget of the County of Santa Bar bar a 
'
327
Passed and adopted by the Board of Supervisors of the County of Santa
Barbar a , State of California, this 30th day of August, 1962, by the followi ng vote :
AYES :
NOES:
ABSENT:
c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
and Veril c. Campbell
None
A. E. Gracia
In the Matter of Tax Levy for State and County Purposes for the One
Hundred and Fourteenth Fi scal Year 1962-63.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
 carried unanimously, the following r esolution was passed and adopted :
Resolution No . 22220
The Board of Supervisors of the County of Santa Barbara, State of

California, on the 30th day of August, 1962, does hereby fix the rate of County
taxes for the present fiscal year at the following rates, and the said Board
does hereby designate the number of dollars , cents and mills on each one hundred
dollars of the assessed valuation of the property within said County, as follows: 
' For Capital Outlay Fund
For General Fund
For General Reserve Fund
.0993
1.8307
No Levy
' NOW T~EFORE , under the law and the premises aforesaid, lT IS ORDERED
AND RESOLVED that the County taxes upon the taxable property in the County of
Santa Barbara be, and the same are hereby, levied upon each one hundred dollars
valuation for the present fiscal year at the following rates, in dollars, cents
and mills, as follows :
 For Capital Outlay Fund .0993
For General Fund 1.8307
For General Reserve Fund No Levy
-  And, Whereas, certain school districts within the County of Santa
.
Barbara have outstanding bonds upon which the interest will fall due during
the present fiscal year and upon some of which bonds both principal and interest
will fall due;
NOW  THEREFORE IT IS ORDERED AND RESOLVED BY SAID BOARD that there
be and there is hereby fixed, levied and imposed upon the taxable property
 situated within said respective school districts a tax upon each one hundred


 .
dollars valuation of the property within said respective districts at the rate
in cents and mills, as follows:
For:
Bonita School District1
Interest and Sinking Fund

. 23
------------.---------------------------------------------r-----
328




Buellton Union School District,
Interest and Sinking Fund {1959, 1961)
Carpinteria Union School District,
I nterest and Si nking Fund {1948, 1954, 1958)
Carpinteria Unified School District,
Interest and Sinking Fund {1954, 1960)
Cold Spring School District,
Interest and Sinking Fund (February and March
1954, 1957)
College School District,
Interest and Sinking Fund (1952, 1960)
Ellwood Union School District {1961, 1962)
Goleta Union School District, Interest and
Sinking Fund . {1949, 1955, 1958, 1959, 1960
1961, 1962)
Guadalupe Joint Union School District,
Interest and Sinking Fund
 
Hope School District ,
Interest and Sinking Fund (1957, 1960, 1961)
Lompoc Unified School District ,
Interest and Sinking Fund
Montecito Union School District,
Interest and Sinking Fund

Orcutt Union School District, I nterest and
Sinking Fund {1957- Excludes Casmalia Annex)
Orcutt Union Sc~ool D~strict , Interest and ,
Sinking Fund 1959, 1960~ 1961 and 1962 -
Includes Casmalia Annex)
 Santa Bar bara School District, Interest. and
Sinking Fund {1948, 19521 1953, 1957. and 1958
Santa Barbara High School District, Interest
and Sinking Fund {1957, 1958, 1959, 1962)
Santa Maria School District, Interest and
Sinki ng Fund {1951, 1959, 1960, 1962)
Santa Maria Joint Union High School District,
Interest and Sinking Fund {1921, 1953,
1960, 1961, 1962)

Santa .Maria Joint Junior College School
District, I nterest and Sinki ng Fund
{1960, 1961)

Santa Ynez Valley Union High School District,
Interest and Sinking Fund {1960, 1961)
Solvang School District, Interest and
Sinking Fund {1950, 1958)

. 27
. 32
. 29
.55
. 41
. 11
. 43
.09
. 11
. 18
. 16
.54
. 28
. 13
. 16
. 24
And, Whereas, it appears from the estimates of the High School Boards
of Trustees Of the hereinafter named high school districts that the following
amounts of money will be required for maintai ning said high schools for the


current school year, which said estimates have been approved by the Superintendent

of Schools ;
NOW , THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be,
and there is hereby fixed, levied, and imposed upon the taxable property situated
within said high school districts a tax upon each respective high school district
at the following r ates :
For : Amount Rate
Santa Barbara High School District
Santa Maria Joint Union High
School District
$3, 064, 781 $1.75 (Voted)
. 90 {Voted)
Santa Ynez Valley Union High
School District 281, 161 1.40 (Voted
' And, Whereas, it appears from the estimate of the Lompoc Unified School
District board of trustees that $873, 493.00 will be required for maintaining
 said unified school district for the current school year, which said estimate
' .








'




 




 




August 30, 1962 329 
has been approved by the Superintendent of Schools;
 .

.NC1tl , THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be,
and there is hereby fixed," levied and imposed upon the taxable property situated
within said unified school district a. tax upon the Lompoc Unified School District
at the rate of $2.62 (Max.).  .
And, Whereas, it appears from the estimate of the Carpinteria Unified
School District board of Trustees that $562,162.00 will be required for maintain-

ing said unified school district for the current school year, which said estimate -
has been approved by the Superintendent of Schools;
 NOW, THEREFORE, IT IS ORDERED AND RF.SOLVED BY said Board that there be,
and there ~s hereby fixed, levied and imposed upon the taxable property situated
within said unified school district a tax upon the Carpinteria Unified School
District at the rate of $2.85 (Voted).
And, Whereas, it appears from the estimates of the boards of trustees
of the her.einafte~ named school districts that said school districts will require
the following amounts of money in excess of the amounts derived from the State
for the maJ.ntenance of the schools in said several districts for the ensuing
 year, which said estimates have been approved by the Superintendent of Schools;
.
NCM, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be,
. .
and there is hereby fixed, levied and ~posed upon the taxable property situated
within said school districts a tax upon each one h.u ndred dollars valuation of the
 property within said respective school districta at the following rates:
For:
Ballard School District
Blochman Union School District
Bonita School District
Buellton Union School District

Casmalia School District
Cold Spring School District
College School District

Cuyama Joint Union School District
(Part in Ventura and San Luis
Obispo Counties)
Ellwood Union School District
Goleta Union School District
Guadalupe Joint Union School
District (Part in San Luis
Obispo County)
Hope School District
Los Alamos School District
Los Olivos School District
Montecito Union School District

Orcutt Union School District

Santa Barbara School District
Santa Maria School District
Solvang School District
Vista del Mar Union School
District


'
Amount
$ 9,194.
64,038.
21,016.
52,567.
5,546.
66 ,386
89,428.
194,229.
56,435.
6Z7 , 811 .
139,720.
295,982.
52,385.
24,636.

162,028.
366,595.
1,735.585.
977, 911 .
83,636.
Rate
$1.50
1.50 (Voted)
1. 75 {Voted)
1.60 (Voted)
1.75 (Voted)
1.50 (Voted)
1.75 (Voted)
.47
.Bo (Limit)
1. 75 (Voted)
1. 75 (Voted)
1.62 (Voted)
1.55 (Voted) .
1.50 {Voted)
1.10
1.78
1.75 (Voted)
1.75 (Voted)
2.00 (Voted)
.67
. And, Whereas, it appears from the estimates of the boards of trustees
of the hereinafter named school districts that said school districts will require

 '

330
.




 the following amounts of money in excess of the amounts derived from the State
(Employee's Retirement System-Government Code 20532) for the maintenance of the
 .
schools i~ said several districts for the ensuing year, which said estimates
.
have been approved b~ the Superintendent of Schools;
NOW, THEREFORE, IT IS ORDERED AND RF.SOLVED by said Board that there
be, and there is hereby fixed, levied and impos~d upon the taxable property
situated within said school districts a tax upon each one hundred dollars valuation
of the property within said respective school districts at the following rates:
For:
 Blochman Union School District
Bonita School District
Buellton Union. School District
Carpinteria Unified School Dist~ict
Cold Spring School District
College School District
Ellwood Union School District

Goleta Union School District
Guadalupe Joint Union School
District
Hope School District
Los Alamos School District
Santa Barbara School District
Santa Maria School District
Santa Ynez Valley Union High
School District
Solvang School District
Santa Barbara High School District
Santa Maria Joint Union High
School District

 '



Amount
$1,87J

272.
1,472.
8,897.
655.
940.
990.
10,148.
651,
 .
3,284.
1,548.
22,464.
687.
914.
903.
38,820.
29,781.

Rate
$.05
. .03
.05
.045
.015
.02
.03
.03
.009
.02
.05
.024
.003
.006
.023
.022
.025

And, Whereas, it appears from the estimates of the boards of trustees
of the hereinafter named school districts that said school districts will require

the following amounts of money +n excess of the amounts derived from the State
(Retirement Annuity Fund-Education Code 14210 and 14214) for the maintenance of
the schools in said several districts for the ensuing year, which said estimates

have been approved by the Superintendent of Schools;
NOW, THEREFORE, IT IS ORDERED AND RF.SOLVED by said Board that there be,
and there is hereby fixed, levied and imposed upon the taxable property situated
within said school districts a tax upon each one hundred dollars valuation of the

prope~ty within said respective school districts at the following rates:

For: Amount Rate
Blochman Union School District $.04 


Bonita School District
$1,616.
794.
1,565.
10,567  .
.05 (Limit)

Buellton Union School District

Carpinteria Unified School District

Casmalia School District

Cold Spring School District
College School District
Goleta Union School District
Guadalupe Joint Union School
District 

409.
3,076.
1,665 .
15,076.
2,722.


.
.05 (Limit)
.05 (Limit)
.05 (Limit)
.05 (Limit)
.o4
.047

.o4









' 



















 







 '

August 30, 1962 331
)

Hope School District .03
Los Alamos School District
4, 944.
1,892 
36,608 
27, 884.
486 .
.05 (Limit) 
Santa Barbara' School District .038
Santa Maria School District
Solvang School District
.05 (Limit).
.012
Santa Barbara High School District
Santa Ynez Valley Union High
.05 (Limit)
School District
Santa Maria J oint Union High
School District 30 , 157
. 03
~ 03
And Whereas, it appears from the certi fication of the County Superintendent
of Schools that school districts throughout the County will require 
$432, 303.00 in excess of the amounts derived from Equalization Aid (Education

Code 17263 and 17263. 1) for the maintenance of schools throughout the County;
NCM, THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be, .
and there is hereby fixed, levied and imposed upon the taxable property in the -
County of Santa Barbara, a tax upon each one hundred dollars valuation for the
present f l.seal year, at the following. rate :
For Equalization Aid to school districts
throughout the County $. 1195
And, Whereas , the local allocations division of the State Department
of Finance has certified to the governing board of trustees of the hereinafter
named school districts that said school districts will require the following
amounts of money for the annual repayment of state school building fund apportionment
(Education Code 19619) which amounts are to be withheld from the District ' s
state pr incipal apportionment for 1962-63, which said amounts have been verified
by the Superintendent of Schools ;
NCM, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there be,
and there is hereby fixed, levied and imposed upon the taxable property situated
withi n sai d school districts a tax upon each one hundred dollars valuation of
the property within said respective school districts at the following rates :
For:
Buellt on Union School District 
Goleta Union School District
Lompoc Unified School District
Amount
$3, 286 .
27 , 4o6 .
99,187.
Rate
$. 11
._o83
. 29

And, Whereas, it appears from the estimates of the boards of trustees
of the hereinafter named school districts that said school districts will require
the following amounts of money in excess of the amounts derived from Old Age
and Survivors Liability Insurance (Education Code 20801 .5) for the maintenance
. 
of the schools in said several districts for the ensuing year, which said
. .  '
estimates have been approved by the Superintendent of Schools;
NCM , THEREFORE, IT IS ORDERED .AND RF.SOLVED by said Board that there
be, and there is hereby fixed, levied and imposed upon the taxable property
situated within said school districts a tax upon each one hundred dollars valuation
of the property within said respective school districts at the following
rates : 

For :
Blechman Un~on School District
Buellton Union School District


Amount
$ 675 .
499 .
Rate
$.02
.02
332










Cold Spring School District

College School District
Goleta Union School District
 Guadalupe Joint Union School
District
Hope School District
Los Alamos ' School District
Santa Barbara School District

Santa Maria School District
Solvang School District

Santa Bal!bara High School District
Santa Maria Joint Union High School
District
Santa Ynez Valley Union High
School District
Carpinteria Unified School District
And, Whereas , it appears from
75. 
98.
3, 846 .

 199.
750 .
633 . 
11, 489.00
11, 993.
625 .
19, 944.
6,760 .

514.
4, 190 .
the estimates of the boards of
.005
.004
.012
.005
.005
.02
.012
.03
.015
.012
.006
.oo4
.02
trustees
of the hereinafter named school districts that said school districts will require
the following amounts of money in excess of the amounts derived fr~m the State
{Mentally Retarded Minors - Education Code 6913.1) for the maintenance of the
.
schools in said several districts for the ensuing year, which sai~ estimates have
been approved by the Superintendent of Schools;
NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there
be, and there ls hereby fixed, levied and imposed upon the taxable property
situated within said school districts a tax upon each one hundred dollars
valnation of the property within said respective school districts at the following
rates :
For:
Goleta Union School District
Hope School District
 Santa Barbara School District
Santa Maria School District
Santa Barbara High School
District 
-
Amount Rate
'
$7 , 500 . $.023
2, 500 . .02
62,190 . .066
25 , 000 . .06
51, 758. .03
And, Whereas, it appears from the estimates of the boards of trustees
of the hereinafter named school districts that said school districts will require
the following amounts of money in excess of the amounts derived from the State
{Mentally Retarded Minors - Education Code 8955 and 8955 .1) for the maintenance
of the schools in said several districts for the ensuing year, which said estimates
have been appro~ed by the Superintendent of Schools;
NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there
be, and there is hereby fixed, levied and imposed upon the taxable property
situated within said school districts a tax -upon each one hundred dollars valuation
of the property within said respective school districts at the following
rates:
For:
Blechman Union School District
Bonita School District
Buellton Union School District
Casmalia School District
Amount
$ 880 .
245.
645 .
60 .
Rate
$.02
.02
.02
.02

-











'

'




.
Cold Spring School District
College School District
.
Augus.t 30, 1962.
Ellwood Union School District 
Guadalupe Joint Union School
District
Los Alamos School District
Los Olivos School District
'
Solvang School District

Carpinteria Unified School 
District


975.
975.
865.
1,600.
730.
350.
875.
4,220.
.02
.02
.02
.02
.02
.02
.02
.02
And, Whereas, it appears from the estimate of the board of trustees

333
 
of the Santa Barbara High School Di strict . that said school District will require
. the sum of $6,ooo.oo for the payment of sewer assessments in accordance with
section 5302.5 and 5302.6 of the .California Streets and Highways Code, which said
estimate has been approved by the County Superintendent ~ of Schools;
NOW, THEREFORE, IT IS ORDERED AND -RESOLVED by the Board that there be,
and there is hereby fixed, levied and imposed upon the taxable property situated
within said school district a tax upon each one hundred dollars valuation for
the present fiscal year at the following rate:
For Santa Barbara High School District $.004
And, Whereas, it appears from the estimates of the Boards of Trustees

of the hereinafter named school districts that said school districts will require

.
the following amounts of money in excess of the amounts derived from the State
(Meals for Needy Pupils-Education Code 11706) for the maintenance of the schools
in said several districts for the ensuing year, which said estimates have been
approved by the Superintendent of Schools;
NOW, THEREFORE, IT IS O~ERED AND RESOLVED by said Board that there be,
and there is hereby fixed, levied and imposed upon the taxable property situated
within said ~chool distri cts a tax upon each one hundred dollars valuation of
the property within said respective school districts at the following rates:
For :
College School District  .
Guadalupe Joint Union School District
Santa Maria School District
Amount
$ 147.
277 .
2,468 .
Rate
$.006
.006

And, Whereas, it appears from the estimates of the Boards of Trustees
l
of the hereinafter named school districts that said schoel districts will require
the following amounts of money in excess of the amounts derived from the State
.
(Community Services - Education Code 20801) for the maintenance of the Schools
in said several districts for. the ensuing year, which said estimates have been
approved by the Superintendent of Schools;
 NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there
 be, and there is her~by fixed, levied and imposed upon the taxable property
situated within said school districts a t .ax upon each one hundred dollars
.
valuation of the property within said respective school districts at the following
rate:;; :
For:
 Buellton Union School District
.
Goleta Union School District
 Hope School District
 

Amount
$ 234 .
11,374.
759.

-
Rate
$. 01
.035
.005
'
334










Los Alamos School District
Santa Barbara School District
Santa Maria School District
Santa Barbara High School District
Santa Maria Joint ' Union High
School District
Santa Ynez Valley Union High
School Distri ct
Carpinteria Unifi ed School District
2, 000 
17, 867.
19,508.
55, 016 .
10, 394 
13, 432.
3;015.
.05 (Limit)
.02
.05
.032
.05 (Limit}
.015
And, Whereas , it appears from a report of the County Superintendent of
Schools that the sum or $1,498.00 will be required for the education, by school
districts, of children who reside in regularly established licensed children ' s
institutions in compliance with the provisions of Section 6951 et seq of the
Education Code, as certified by the County Superintendent of Schools;
 
NOW , THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be,
and there 1s hereby fixed, levied and imposed upon the taxable property in the
County of Sqnta Barbara, a tax upon each one hundred dollars valuation for the
present fiscal year, at the following rate:
For Children ' s Institution Tuition (Educati on
Code 6951 et seq} $ .0005
And, Whereas, .it appears from the report of the County Superintendent
or Schools that the sum of $153, 884 .00 will be required for the Junior Coll ege
Tuition Fund, i n compliance with the provisions of Section 7232 of the Education
Code, as certified by the County Superintendent of Schools;
NOW, THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be,
and there is hereby fixed, levied and imposed upon the taxable property in the
County of Santa Barbara, a tax upon each one hundred dollars valuation for the
present fiscal year, at the following rate : ~
For J unior College Tuition Fund (Except
Santa Bar bara High School and Santa
Maria Joint J uni or College Districts ) $ . 21
And, Whereas, it appears rrom the estimates of the boards or trustees
of the hereinafter named school districts that said school distri cts will r equir e
the followfng amounts of money in excess of the amount der ived rrom the State
for the maintenance of the schools in said distr icts for the ensuing year, which
said estimates have been approved by the County Superintendent of Schools;
NOW, THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be,
and there is hereby fixed, levied and imposed upon the taxable property in the
County or Santa Barbara, a tax upon each one hundred dollars valuation ror the
present fiscal year at the following rates :
For:  Amount Rate

Santa Maria J oi nt Junior
College District $434, 487 . $. 35 (Limit)
Santa Maria Joint Junior College
Retirement
Santa Maria Joint Junior College
Retirement Annuity-
Santa Maria Joint Junior College
OASDI Contribution
Santa Maria Joint Junior College
Conununity Servi ce
. 
10, 000 . 
12, 367. .011
3, 600 .
7, 953 .
~nd , Whereas, it appears from the estimates of the boards of trustees

of the hereinafter named public cemetery districts that said public cemetery
di stricts will requir e the following amounts of money for maintai ning said public
'
,


. .
.~





 
.
'




August 30, 1962 335
'
'

.
cemetery districts for the ensuing fiscal year;
NOW, THER~FORE , IT IS ORDERED AND RESOLVED by said Board that there be,
and there is hereby fixed, levied and imposed upon the taxabl.e property situated

within said public cemetery districts a tax upon each one hundred dollars valuation
. . 

of the property within said respective public cemetery districts at the following
rates:
For:
Carpinteria Public Cemetery District
Goleta Public Cemetery District
 Guadalupe Public Cemetery District
Lompoc Pub11c Cemetery District
Los Alamos Public Cemetery District
Oak Hill Pubric Cemetery District
Santa Maria Public Cemetery District
 .
Amount
$ 5,400.
15,300.
7,100 
 23,000.
3,500.
8,565.
58,630.
Rate
$.04
.03
.18
.06
.07
.06
.09
And, Whereas, it appears from estimates made by this Board That the
following amounts or money will be required for conducting and maintaining the

following street lighting districts for the ensuing fiscal year;
NOW THEREFORE IT IS ORDERED AND RESOLVED by said Board that there be,
and there is hereby fixed, levied and imposed upon the taxable property situated
within said street lighting districts a tax upon each one hundred dollars

valuation of the property within respective districts at the following rates:
For:
Carpinteria Lighting District
Casmalia Lighting District
Goleta Lighting District
Guadalupe Lighting District
Los Alamos Lighting District
Mission Lighting District
Oak Knoll Lighting District
Orcutt Lighting District
Santa Ynez Lighting District
Summerland Lighting District
Vandenberg Lighting District
Isla Vista Lighting District
Goleta Sunshine Tax Zone
 .
Amount
$7 ,650 .
390.
26,800.
4,050.
1,830.
450.
18,475.
2,290.
1525.
840.
11,300.
5,200.
2, 19~.
Rate
$.18
.05
. 25
.-19
.07
.03
.27
.25
.52
.13
. 29
.16
.31
And, Whereas, it _appears from the estimates of the hereinafter named
fire districts that the following amounts of money will be required for maintaining
the following County fire districts for the ensuing fiscal year;
NOW , THEREFORE, IT IS ORDERED AND RESOLVED by the Board that there be,
and there ~s hereby fixed, levied and imposed upon all the taxable property in
.
said fir.e districts a tax upon each one. hundred dollars valuation of the property

within said districts, at the following rates:

For: Amount Rate 

Carpinteria-Summerland Fire
 District $155,523. $.79
.

Hope County Fire District #2
Mission Canon Fire District
Montecito Fire District
Montecito Fire Bond District

'
21,267. .39
7,000. .24
204,339. 1.04
3,641. .02
. .
- . -- -----------.-------------- -------------------------------------
336



Orcutt Fire District
-
Los Alamos County Fir e District
Santa Barbara County Fire District
. Special Fire Protection Zone #1 Dis'trict
Special Fire Protection Zone #2 District
Special Fire Protect1on Zone #3 District
-
5, 228 .
6 , 975 .
115, 889 .
95, 195.
886 .
3, 700 .

. 43
. 16
.07
. 23
. 25
.  25
And, Whereas , it appears from an estimate of the Governi ng Boards
.
of the her einafter named sanitary and sani tation districts t hat the followi ng
.
amounts of money will be required for runni ng expenses of said several County
 sanitary and sanitation districts for the ensuing f i scal year;

NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there
.
be, and there i s hereby fixed, levied and imposed upon the taxable property
situated withi n said sanitary and sanitation districts , a tax upon each one
 .
hundred dollars valuation of the property withi n said districts at the following
rates :
For :
Carpinteria Sani tary District
Goleta Sanitary District
Montecito Sanitary Distr ict
Isla Vista Sani tary Distr ict
Lakeview Sani tary District
La.~una County Sanitation District
l Land, Mineral Rights and Improvements)
 Amou-nt Rate
$27, 413. $ .60
67, 100 . . 50
65, 596 . . 33
40, 124. .72
960 . . 57
13, 000 . .09
And, Whereas, the hereinafter named sanitary and sanitation distr icts
have outstanding bonds or notes in the following sums upon which the interest

will fall due duri ng the present fiscal year, and upon some of which bonds or
not es both pri ncipal and interest will fall due;
NCM, !I'HEREFORE, IT IS ORDERED AND RESOLVED by said Board that ther e be,
and there is hereby f ixed, levied and imposed upon all the taxable property
situated within said sanitary and sanitati on distr icts , a tax upon each one
hundr ed do1.1ars valuation of the proper ty within sai d districts at the following
rates : 
For : Amount
$ 9, 451 .
Rate
$ . 19
.65
. 27
Car pinteria Sanitary Bond #2 (1952)
Carpinteria Sanitary Bond #3 (1958)
Carpinteria Sani tary Bond #4 (1960)
Goleta Sanitary Bond #1 (1950) 
Goleta Sanitary Bond #2 (1958)
Goleta Sanitary Bond #3 (1958) (GS)
. -
2, 555 .
12, 527 .
17, 800 
28, 490 .
19, 877 .
. 32 (Gl . 20
G2 . 12
. 40 (GSC.20
GS . 20
Montecito Sanitary Bond
Isla Vista Sanitary Bond (1956)
Isla Vista Sanitary Bond Annexation
60-2
Lakeview Sanitary Bond
Laguna County Sanitation District
Promissory Negotiable Notes {Land,
Mineral Rights and Improvements

44 , ~81 .
13, 050 
16, 299 .
. 1, 065.
21, 600.
. 40
. 27
.25
2 .50
.67
. 16

 . And Whereas, it appears from the notice filed with this Board, together
. with a certifi ed copy of a resolution adopted by the Board of D~rectors of the
Montecito County Water District , that the revenues of said District are inadequate
 
  














. .
'

 August 30, 1962
337
to pay the interest on, or principal of, the bonded indebtedness of said District
as it becomes due, and other claims and, expenses of said District;
And, Whereas, it further appears from said .notice that the minimum
amount required by said District for said purpose is $143, 800 . 00 .
NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there
be, ~od there is hereby fixed, levied and imposed upon the taxable property
~ comprising said Montecito County Water District a tax upon each one hundred
- dollars valuation of the property comprising said District at the following rate :
For Montecito County Wat. er District
And, Whereas, it appears from .the notices filed with this Board
together with certified copies of resolutions adopted by the several Boards of
Directors of the hereinafter named water districts, that the revenues of ~aid

districts are inadequate to pay for the maintenance and operation of said districts;
NOW, THEREFORE, IT IS ORDERED AND R.ESOLVED by said Board that there be,

and there is hereby fixed, levied and imposed upon the taxable property comprising
 - said districts a tax upon each one hundred dollars valuation of the property
comprising said districts at the following rates:

For Amount Rate
Carpinteria County Water .District $84,480. .$.69
Carpinteria County Water Improvement
District No . 1 35,500.
265,000.
1.00 (Lands
Only)
Goleta County Water District
Goleta County Water Improvement
District No . 1
Goleta County Water Improvement
District No . 2
Summerland County Water District
9, 500 .
16, ooo .
18,098.
~46
.05
1. 29
1.53
(Lands
Only)
(Lands
Only)
-And, Whereas, it appears from the reports submitted by the President and
Secretarys respectively, of the hereinafter named water districts that the following
sums will be required for the operation of said districts;
NOW , THEREFORE, IT IS ORDERED AND RESOLVED BY said "Board that there be,
and thereis hereby fixed, levied and imposed upon the taxable real property
comprising said districts a tax upon each one hundred dollars valuation of the
real property comprising said districts at the following rates:
For:
Santa Maria Valley Water
Conservation District
Santa Ynez River Water Conservation District
Santa Ynez River Water Conservation District
(Improvement District #1)
Amount
$18;000.
8, 394.
27 , 500 
And, Whereas, it appears from estimates of the hereinafter
Rate
$ _ . 15
. 12
2.50

named
(Lands
Only)
(Lands
Only)
(Lands
Only)
water agency and flood control district that the following sums will be required
for the operation of said entities;

NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there
be, and there is hereby fixed, levied and imposed upon the taxable property
. situated within said entities a tax upon each one hundred dollars valuation of
the property within said entities , at the following rates:
For:
Santa Barbara County Water Agency
(Boundaries and territory of said
Agency comprise all the territory
within the County of Santa Barbara)

Amount
$195,000.
 
Rate
$.05
338





Santa Barbara County Flood Control
and Water Conservation District 79, 959 . .02 (Limit)
And, Whereas, it appears from estimates of the Board of Directors of
the hereinafter named flood zones of the Santa Barbara County Flood Control and
 
Water Conservation District that the following amounts of money will be required
for the expenses of said zones;
NOW, THEREFORE, IT IS ORDERED AND RF.SOLVED by said Board that there be,
and there is hereby fixed, levied and imposed upon the taxable property comprising
said zones a tax upon each one hundred dollars of valuation of the property comprising
said zones at the following rates :
For:
Bonita Flood Zone 1
Carpinteria Flood Zone 1
Carpinteria Flood Zone 2
El Toro Fl. ood Zone 1
Guadalupe Flood Zone 1
Los Alamos Flood Zone 1
 
Amount
$13, 050 .
10,750.
2, 200 .
~ 4, 125.
3, 980 .
12,200.
Rate
$. 11
. 18
. 10
. .05
. 14
. 19
Lompoc yalley Flood Zone 1 .09
Lompoc City Flood Zone 1
Maria Ygnacia Flood Zone 1
Montecito -Flood Zone 1
4,875 .
26 , 700 .
56, 950 .
13, 950 .
22, 950 .
36 , 200 .
31;475 .
42,.900 .
11, 600 .
60 , 400 .
. 20 (Limit)
.09
Orcutt Flood Zone 1
San Pedro Flood Zone 1

Santa Barbara Flood Zone 1
Santa Maria Flood Zone 1
Santa RitaFl.c1od Zone 1
. 16
. 18
.04
. 15
. 14

San Roque Flood Zone 1
Sisquoc Flood Zone 1
Suey Flood Zone 1
. 20 (Limit )
Santa Ynez Flood Zone 1
Santa Maria River Levee Maintenance Zone
2, 850.
11, 150.
14, ooo .
37 , 800 .
. 15
. 10
. 11
.08
And, Whereas , it appears from an estimate of the Cuyama Valley Recreation
District that the aum of $36 , 886 .00 will be required for maintaining said District
for the ensuing fiscal year;
NOtl , THEREFORE, IT IS ORDERED AND RF.SOLVED by said Board that there be,

and that there is hereby fixed, levied and imposed upon the taxable property

situated within said Cuyama Valley Recreation District a tax upon each one
hundred dollars valuation of the property within said District , at the following
rate:
For Cuyama Valley Recreation District $.09
And, Whereas, it appears from an estimate of the Buellton Community
Services District that the sum of $2, 900 .00 will be required for maintaining
said District for the ensuing fiscal year;
NJil , THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there
be, and there is hereby fixed, levied and imposed upon all the taxable property
situated within said Buellton Community Services District, a tax upon each one
hundred dollars valuation of the property within said district at the following

rate :
For Buellton Community Services District $.20









. 


August 30, 1962 339.
And, Whereas, the Buellton Community Services Distric~ has outst~nding
bonds in the amount of $10, 299.00 upon which the interest and/or principal will
fall due during the present fiscal year;
' NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there
be, and there ~s hereby fixed, lev~ed and imposed upon all the taxable property
situated within said Community Services District, a tax upon each one hundred
dollars valuation for the present f i scal year at the following rate;
For Buellt on Community Services District Bond $.80
And, Whereas , it appears from estimates of the hereinafter named
districts that the following amounts will be required for running expenses of
said districts;
NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that there
be, and there is hereby fixed, -levied and imposed upon the taxable property
situated within said d~stri~ts a tax upon each one hundred dollars valuation
of the property within said districts at the following rates:
For : Amount Rate
'
Lompoc Hospital District $. 20 (Limit)
Evergreen Acres Sewer Maintenance District
.
Carpinteria Pest Abatement District
Goleta Valley Mosquito Abatement District
2, 000.
10, 100
9, 400.
.20
.08
.05
And, Whereas, it appears from estimates of the Boards of Directors of
the hereinafter named Soil Conservation Districts that the following sums will
be required for running expenses of said districts for the ensuing fiscal year; .
NOW, THEREFORE, IT IS ORDERED AND RESOLVED by said Board that ther.e be,
and there is hereby fixed, levied and imposed upon -the taxable real property
situated within said Soil C9nservation Districtsthe following t ax upon each
one hundred collars valuation of the real property within said Districts at the
following rates:
For:
.
Lompoc Soil Conservation District
Santa Maria Soil Conservation District
(Part in San Luis Obispo County)
Amount
4,055.
Rate
$.02 (Limit~
~Lands
Only)
.02 ~Limit)
Lands
Only)
And, Whereas, it appears from an estimate of the Board of Directors of
.
the Solvang Municipal Improvement District that the sum of $29, 155 .00 will be
required for expenses of said So~vang Municipal Improvement District for the
ensuing f i scal year;
NOW THEREFORE IT IS ORDERED AND RESOLVED by said Board that there be,
 
and there is hereby fixed, levied and imposed upon the taxable real property
situated within said Solvang Municipal Improvement District the following tax upon
each one hundred dollars valuation of the real property within said District at
the following rate:
-
For Solvang Municipal Improvement District $1 .00
And, Whereas, it appears by an Ordinance pas~ed and adopted by the
City Council of the City of Guadalupe, that a $1.00 (Limit) rate will be required
for running expenses of said City for the ensuing fiscal year;
NOW THEREFORE IT IS ORDERED AND RESOLVED that, in accordance with
 an Ordinance of the City Council of the City of Guadalupe, . and a Contract entered

. .
340

into between the City of Guadalupe and the County of Santa Barbara, a tax is
hereby fixed, levied and imposed upon .all the taxable property in said City
upon each one hundred dollars valuation of the property within said City at the
following rate :  .
For the City of Guadalupe $1.00 (Limit
And, Whereas, it appears by an Ordinance passed and adopted by the
City Countil of the City of Santa Maria that $1 .00 (Limit) rate per one hundred
dollars valuati on wil l be required for runni ng expenses or said City for the
ensuing fiscal year ;
NOW, THEREFORE, IT IS ORDERED AND RESOLVED that, in accordance with
an Ordinance or the City Council of the City or Santa Maria and a Contract
entered into between the City of Santa Mari~ and the County of Santa Barbar a ,
a tax is hereby f ixed, levied and imposed upon all the taxable property in said
City upon each one hundred dollars valuation or the property within said City
at the following rate :
For the City of Santa Maria $1 .00 (Limit)
And, Whereas, it appears by an Ordinance passed and adopted by the
City Counc.il of the Ci ty of Lompoc that a $1 .00 r ate will be required for running
eXPenses of said City for the ensuing fiscal year; and a rate or $ . 10 per one
hundred dollars assessed valuation will be required for the Park Fund of said City; 
and a rate of $.10 per one hundred dollar2 assessed valuation will be required
for the Library Fund of said City; and a rate of $ .05 per one hundred dollars
assessed valuation will be required for the Bond Interest and Redemption Fund
of said City;
NOW, THEREFORE, IT IS ORDERED AND RESOLVED that, in accordance with an
Ordinance of the City of Counci l of the City of Lompoc , and a Contract entered
into between the City of Lompoc and the County or Santa Barbara, a tax is hereby
fixed, levied and imposed upon all the taxable property in said City upon each
one hundred dollars valuation of the property within said City at the following
rate :
For the City of Lompoc $1.25
 ~assed and adopted by the Board of Supervisors of the County or Santa

Barbara, State of California, this 30th day of August, 1962, by the following vote :

AYES :
NOES :
c. w. Bradbury, Joe J . Callahan, Daniel G. Grant,
and Veril c. Campbell
None ABSENT: A. E. Gracia

Upoo motion the Board adjourned sine die .
The foregoing Minutes are hereby approved 
I

lerk





-

Approval of
Minutes of
August 27, ~ 196
Meeting
Re : Execution o
Agreement for
Acquisition of
Two Parcels of
Real Property .
I

Re : Authorizing
Auditor to Pay
J udgment in
Eminent Domain
(Ferragamo)
I








I
Board. of Supervisors of the Cou.nty of Santa Barbara,
'
State of California, September 41 1962, at 9 :30, a . m,
Pres.ent : Sul?ervisors C. W, Bradbury, Joe J. Callahan_.
Daniel G.FGrant, Veril c. Campbell, and A. E. Gracia ;
and J , E, Lewis.a Clerk, 
Supervisor Callahan in the Chair 
In the Matter of Minutes of August 27, 1962 Meeting.

Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
-'
341
carried unanimously, it is ordered that the reading of the Minutes of the Regular
Meeting of August 27, 1962 be and the same i s hereby dispensed with, and the
Minutes approved as submitted.
In the Matter of Execution of Agreement with the City of Santa Barbara
for Acqui s i t i on of Two Parcels of Real Property Deeded for Delinquent Taxes
to the State of California.
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted :
  
 
WHEREAS, there has been presented to this Board of Supervisors
Memorandum of Agreement dated August 21, 1962 by and between the County of
.
Santa Bar bara and the City of Santa Barbara by the terms of which City agrees 
to purchase two parcels of real property (Airport Clear Zone and Public Street) v
deeded for delinquent taxes to the State of California

WHEREAS , it appears proper a nd to the best interests of the County
that sai d 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 exec~te 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 5th day of September, 1962, by the following
vote :
Ayes: Supervisors c. W. Bradbury, Joe J. Callahan,

Daniel G. Grant, Veril c. Campbell, and
A. E. Gracia
Noes : None
Absent : None
I n the Matter of Authorizing Auditor to Pay Judgment in Eminent Domain
(Ferragamo).
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury,
' .
and carried unanimously, the fol l owing resolution was passed and adopted :
Resolution No . 22522 
WHEREAS, the Laguna County Sanitation District has filed an action in
eminent domain, Case No . 62988, Santa Barbara Superior Court, Laguna County
 '
342

Correcting
Parcel Numbe
in Resolutio
No . 22325
(Evergreen
Acres Sewer
Maintenance
District) /

Sanitation Di strict vs . Alfonso Ferragano, et al .
 . WHEREAS , judgment has been obtained in said case awarding a judgment
to the defendants in the pr~nc~pal amount of $345. 00, together with interest
thereon a~ the rate of seven (7) per cent from May 17, 1961, to September 17,
1962, in the amount of $32. 20, and  
WHEREAS , the Laguna County Sanitation District has heretofore deposited
the sum of $345.00 in the said court, an~
WHEREAS , it is necessary that an additi onal $32. 20 be deposited to
. pay the interest on the said judgment,
NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the AudLtor be,
and he is hereby authorized and directed to draw his warrant in the sum of $32. 20
in favor of the Superior Court Clerk out of any available funds of the Laguna
County Sanitation District, said sum to be depos i ted in Court to be applied to
the judgment for interest in the above referred to case.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara as ex-officio the Board of Directors of the Laguna County Sanitation
District, State of .California, this 4th day of September, 1962, by the f ollowi ng
vot e :
Ayes : Supervisors c. W. Bradbury, Joe J . Callahan,
Daniel G. Grant, Veril c. Campbell and A. E. Gracia
Noes : None
 Absent : None
In the Matter of Correcting Parcel Number in Resolution No . 22325
Establishing Sewer Service Charges in Evergreen Acres Sewer Maint enance District .
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell, and
carried unanimously, the following resolution was passed and adopted :
Resolution No , 22523 
  .
WHEREAS , on June 18, 1962, this Board after public hearing adopted
Resolution No . 22325, establishing sewer service charges i n Evergreen Acres
Sewer Maintenance District and ordering the collection thereof on the county
tax roll, and
WHEREAS , a copy of a report was attached to and incorporated in said
Resolution No. 22325, showing the charge for each sewer connection in the said
district, referring to each connection by the parcel number in the standard
parceling system adopted by the county assessor# a nd
WHEREAS , the parcel number for the property located at 3530 Hadley,
assessed to Arthur M. Stockman, has been changed by r eason or a lot spli t and
a new parcel number assigned, which sai d new parcel number should be shown on
the assessment roll so that the service charge for the said property can be
processed on the IBM machines of the county, 
NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the parcel

number or code number shown as 109- 182-08 for the property of Arthur M. Stockman
at 3530 Hadley, shown on Page 7 of the report attached to Resolution No . 22325,

be and it is hereby changed to parcel number or code number 109- 182- 11.
Passed and adopted by the Board of Supervisors of the County of Santa




' 


'

. ,


.
Correcting
Parcel Number
in Resolution
No . 22439
{Laguna County

Sanitation
District) /

.
Approving
Assignment of
Camp Cach'l.lla
Concession .
I
 

September 4, 1962
343

B~rbara, State of California, this 4th day of September, 1962, by the following 
vote:

, . .
AYF.8: Supervisors c. w. Bradbury, Joe J. Callahan,
Daniel G. Grant, Veril c. Campbell, and
A. E. Gracia
NOF.8: None
ABSENT : None
In the Matter of Correcting Parcel Number in Resolution No . 22439
.
Establishing Sewer Service and Connection Charges in Laguna County Sanitation
District .
.
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
and carried unanimously, the following resolution was passed and adopted:
 Resolution No . 22524
WHEREAS, on July 30, 1962, this Board adopted Resolution No . 22439
establishing sewer service and connection charges in the Laguna County Sanitation

District and providing for t .heir collection on the tax roll; and
WHEREAS, a report was attached to and incorporated in said Resolution
No. 22439, which report established the service charges and connection charges to
'
be collected from the various properties in the Laguna County Sanitation District
 .
and described each such property by parcel number under the assessor's standard
parceling system; and
WHEREAS, a subdivision was included in the said report on pages 47 and
48 thereof, which said subdivision is not yet fully developed and connected to
the sanitation system of the District and should not be included in the said
report . The said parcels are designated in the said.report as Parcels No . 103-
371-01 through and including 103-383-10, consisting of 52 parcels; and
WHEREAS, those parcels designated in the said report attacped to
Resolution No . 22439 as Parcels No. 105060-04 and 105-060- 10 have been split and
new parc. el numbers assigned, which new parcel numbers should be shown on  the said
' report so that they can be processed in the County ' s IBM machines;
NOW, THEREFORE, BE IT AND IT IS HEREBY RF.80LVED that Resolution No . 22439
 be, and it is hereby, amended by deleting from the report contained therein
Parcels No . 103-371-01 through and including 103-383-10, and by changing Parcel
No. 105-060-04 to read Parcel No. 105-060-12, and by changing Parcel No . 105-060- 10
to read Parcel No. 105-060- 13.
Passed and adopted by the Board of Supervisors of the County of Santa .
Barbara, State .or California, .as ex- officio the Board of Directors of the Laguna

' County Sanitation District, this 4th day of September, 1962, by the following
vote:
t
Ayes : Supervisors c. W. Bradbury, Joe J . Callahan,
.
Daniel G. Grant, Veril c. Campbell, and

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

In the Matter of Approving Assignment of Camp Cachuma Concession from
- Will Hayes to the Interdenominational Camp of Santa Barbara.

,
'

344


Amending Order
of February 23
1954, Creating
Election
Districts. /
Order


A communication was received from the Chairman of the Steering Committee
of the Interdenominational Camp of Santa Barbara, which indicated that a meeting
of the Steering Committee with Dr . Will Hayes and John Barnes, Attorney at Law,
 
was held in order that Dr . Hayes could suggest a counter offer to the proposal
  submitted by the Interdenominational Camp of Santa Barbara on August 13, 1962.
. .
The Board of Directors of the Interdenominational Camp of Santa Barbara unanimously
accepted the counter offer of Dr . Hayes at a meeting held on August 26, 1962.
The conditions for the purchase of the facilities and equipment at
Camp Cachuma are as follows :

1) Interdenominational Camp of Santa Barbara will pay Dr . Will Hayes
$39,800 . T.flis will be handled by the payment of $25 , 000 down ($2, 090
at the opening of escrow and $23,000 at the close of escrow) , the
bal ance of the purchase price to be paid within 7 years, one- seventh
each year, with interest at the rate of 6% on the unpaid balance.
2) Buyers and seller will split the escrow fees equally .
3) The above terms are subject to the following:
- a) Approval of the purchase price and terms by the County
Board of Supervisors 

b) The completion of a new concession agreement made between
the County Board of Supervisors and the Interdenominational
 Camp of Santa Barbara, which is mutually agreeable to both
parties .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that this Board hereby approves the assignment
.
of Camp Cachuma from Will Hayes to the Interdenominational Camp of Santa Barbara,
upon the following conditions:
1) That said assignment be made and completed in accordance with the
  terms , covenants and conditions of that certain agreement made and
entered into between Will Hayes and the promoters of the Interdenominational
Camp of Santa Barbara dated August 30, 1962.
 2) That concession agreement be renegotiated and revised to include
said conditions.
It is further ordered that the County Counsel be an~ he is hereby
t authorized and directed to confer with the group of the Interdenominational
Camp for the preparation of a revised concession agreement between the County
 of Santa Barbara and the Interdenominational Camp of Santa Barbara 
 
  In the Matter of Amending Order of February 23, 1954, as Amended
October 10, 1955, February 20 , 1956, March 4, 1957, December 23, 1957, April 15,
1958, March 3, 1959, July 20, 1959, August 24, 1959, October 13, 1959, December
28, 1959, March 7, 1960, August 15, 1960, August 29, 1960~ October 3, 1960,
February 15, 1961, June 12, 1961, July 10, 1961, September 5, 1961, December 11,
  1961, February 5, 1962, February 19, 1962, April 16, 1962, and April 30, 1962,
  Creating Election Precincts for the County of Santa Barbara, State of California 
.
Upon motion of Supervisor Campbell, seconded by Supervisor Gracia,
and carried unanimously, the following order was passed and adopted:
ORDER
WHEREAS , the increased population of the County of Santa Barbara,

,





. .





,


 September 4, 1962
and certain annexations to the cities of said County, have created a necessity
.
for the changing of boundari es of certain existing precincts in order to reduce
the number of electors in said precincts and make precinct boundaries coincide
with municipal boundaries for the conduct of elections; and
WHEREAS , the County Surveyor, upon the request of the County Clerk,
as provided for in Section 504 of the Electi-ons Code of the State of California,
- -
has presented to the Board of Supervisors a detailed map, together with exterior
descriptions of the precinct boundaries to be changed, altered or created, and
said Board having examined same and being ful ly advised in the premises;
NOW, THEREFORE, BE IT ORDERED that the following election precinct
boundaries, as created by that certain Order dated February 23, 1954, amended
 .
October 10, 19~5, February 20, 1956, March 4, 1957, December 23, 1957, April 15,
1958, March 3, 1959, July 20~ 1959, August 24, 1959, October 13, 1959, December 
- 28, 1959, March 7, 1960, August 15~ 1960, August 29, 1960, October 3, 1960,
34
February 15, 1961, June 12, 1961, July 10, 1961, September ~S, 1961, December 11,
1961, February 5, 1962, February 19, 1962,  April 16, 1962, and April 30, 1962, be,
and the same are hereby, changed and altered, and that certain precincts in the
- - -
County of Santa. Barbara are hereby created and reestablished as follows, to-wit:
SANTA BARBARA COUNTY VOTING PRECINCTS
GOLETA PRECINCT NO. 2
Beginning at the point of intersection of the center line pf Kellogg
 Avenue with the center line of Hollister Avenue; thence in a general northerly 
direction along the center line of said Kellogg Avenue to its intersection with
the center line of Coraline Road; thence westerly along the center line of said
. -
Coralino Road to its intersection with the center line of Cambridge Avenue; thence
northerly. along the center line of said Cambridge Avenue to its int.ersection
with the center line of Patterson AV-enue; thence westerly along the center line
of said Patterson Avenue to its intersection with the center line of Fairview
Avenue; thence northerly along the center line of said Fairview Avenue to its
- intersection with the northerly line of Rancho Los Dos Pueblos; thence westerly

along said northerly line to its intersection with the North-South center line
of the East Half of Section 32, T. 5 N. , R. 28 W., S .B.B. and M.; thence northerly
along said North-South center line and its prolongation northerly to its inter-

section with the northerly line or Section 29, of said Township and Range; thence
.
easterly along the northerly line of said Section 29 ~o and along the northerly ,.
line of Section 28, of said Township and Range, to the northeast corner thereof;
 thence southerly along the easterly line of Section 33 to and along the easterly
line of Fractional Section 4, T. 4 N. , R. 28 W., S.B.B. and M.; to its intersecxion
with the center line of Patterson Avenue; thence easterly and southerly
.
along the center line. of said Patterson Avenue t .o its intersection w+th the

center 1ine  of Hollister Avenue; thence westerly along the center line of said

Hollister Avenue to the point of beginning.
SANTA BARBARA COUNTY VOTING PRECINCT
GOLETA PRECINCT NO . 7
Beginning at the point of intersection of the center line of Patterson
Avenue with the center line of Hollister Avenue; thence Northerly along the 
 ' .

--- -----------.------,---------------------------------------------r-------
346


center line of said Patterson Avenue to its inter section with the center 1ine
/ of Poinsettia Way; thence southwesterly along the center line of said Poinsetti a
Way to its intersection with the center line or Cathedral Oaks Road; thence
Easterly along the center line of said Cathedral Oaks Road to its intersection
with the center line of Vala Drive; thence southerly along the center line or
-
said Vala Dri ve to its intersection with the center line of La Ramada Drive;
thence southwesterly along the center line of said La Ramada Dri ve to its inter- .
sect ion with the center line of San Marcos Road; thence Southerly along the
center line of said San Marcos Road to its intersection with the center line of
Hollister Avenue; thence Westerly along the center line of said Hollister Avenue
-
to the point of beginning .
  SANTA BARBARA COlTh"TY VOTING PRECINCTS
GOLETA PRECINCT NO . 9 
Beginning at the northwest corner of that certain tract of land
shown as belonging to E. c. Sexton upon the map thereof recorded in Book 43
at page 5 of Record or Surveys in the office of the Santa Barbara County Recorder;
thence easterly along the northerly line of said E. c. Sexton tract of land and
its prolongation easterly to its intersection wit h the center line of Fairvi ew
Avenue; thence southerly along the center line of said Fairview Avenue to its
intersection with the center line of State Highway U. s . 101; thence westerly
along the center line of said State Highway u. s. 101 to its intersection with
the southerly prolongation of the westerly line of Holiday Park, Unit One, as
said Holiday Park, Unit One, is shown upon the map thereof recorded in Map Book
40 at page 64, in said County Recorder ' s Office; thence northerly along said
prolongation to and along the westerly line of said Holiday Park, Unit One, to and
along the west erly line of Holiday Park, Unit Two, as said Holiday Park, Unit Two,
is shown upon the map thereof recorded in Map Book 45 at page 92, in said County
Recorder's Office, to its intersection with the southerly line of Tract No . 10061,
as said Tract No . 10061, is shown upon the map thereof recorded in Map Book 52
 at page 6 in said County Recorder's Office; thence easterly, along the southerly
line of said Tract 10061 to its intersection with the center line of Carlo Drive;
thence northerly along the center line of said Carlo Drive to its intersection
   
with the center line of Pedernal Avenue; thence easterly along the center line
of said Pedernal Avenue to its intersection with the center line of Vega Drive;
thence southerly along the center line of said Vega Drive to its intersection
with the southerly line of said Tract No . 19061; thence easterly and northerly
along the southerly and easterly lines of said Tract No . 10061 to the point of
beginning 
 . . ,    
SANTA BARBARA COUNTY VOTI NG PRECINCTS
GOLETA PRECINCT NO . 13
Beginning at the point of intersection of the center line of Hollister
Avenue with the center line of San Marcos Lane; thence Easterly along the center
line of said Hollister Avenue to its intersection with the Easterly line of
Rancho La Goleta; thence Southerly along the Easterly line of said Rancho La
Goleta to the Northeast corner of that certain tract of land shown as Tract 11D11

'

{


,
"


,

 
  September 4, 1962 347
 .
on that certain map 'thereof recorded in Book 26 at page 129 of Record of Surveys
in the office-of the Santa Barbara County Recorder; thence Westerly along the

Northerly line of said Tract "D" to the southeasterly corner of that certain
 . . .
tract of land shown as Lot No . 4 on the "Map of the Subdivi sion of A  . C. Scull's
.
Estate, 11 recorded in Book 1 of Maps and Surveys at page 77 in the Office of the
Santa Barbara County Recorder; thence northerly along the easterly line of said
Lot No . 4 to and along the center line of San Marcos Lane to the point of
beginning .

SANTA BARBARA COUNTY VOTING PRECINCTS
GOLETA PRECINCT NO. 17
Beginning at the point of intersection of the center line of San Marcos
Road with the northerly line of the Southern Pacific Railroad right of way; thence
northerly along the center line of said San Marcos Road to its intersection with

the center line of La Ramada Drive; thence northeasterly along the center line
of said La Ramada Drive to its intersection with the center line of Vala Drive;
thence northerly along the center line of said Vala Drive to its intersection
.
with the center line of Cathedral Oaks Road; thence easterly along the center
line of said Cathedral Oaks Road to its intersection with the northerly line of
the Santa Barbara Outside Pueblo Lands; thence westerly along said northerly line
to the northeast corner of Lot No . 1 of said Santa Barbara Outside Pueblo Lands;
thence southerly along the easterly line of said Lot No . 1, to and along the 
easterly line of Lots No . 2 and 3 to its intersection with the northerly line of

the .Southern Pacific Railroad right of way; thence westerly along the northerly
. .
line of said Southern Pacific Railroad right of way to the point of beginn~ng .
SANTA BARBARA COUNTY VOTING PRECINCTS

GOLETA PRECINCT No . 22
Beginning at the point of intersection of the surveyed line between

the properties of the s . P. Stow Company , Geo . Williams , and T. B. Bisho. p Company,
as said surveyed line is shown upon the map thereof, recorded in Book 20 at page
71 of Record of Surveys, in the Office of the Santa Barbara County Recorder,
with the center line of State Highway u. S~ 101; thence .in a general northerly
direction along said surveyed line to its intersection wit h the North-South
center line of the west half of Section 31, T. 5 N. , R. 28 W., S.B.B. and M. ;
' -
thence northerly along said North-South center line to and along the North-South
.
center line of the west half of Section 30 of said Township and Range to its
 
intersection with the north -line of said Section; thence easterly along the '
northerly line of said Section 30 to the northeast corner thereof; thence southerly
along the easterly line of said Section 30 to and along the easter ly line of
' .
Section 31 .of said Township and Range to its intersection with the northerly line
- of that certain tract of land shown as the Edward H. Coleman Rancho, on the map
.
thereof, recorded in Book 26 at page 124 of Record of Surveys, im the Office of
,
 
said County Recorder; thence southwesterly and southerly along the northerly and . .
' westerly lines of said tract of land to the southerly terminus of that certain
course shown as having a bearing of N. 34 45 1 3011 W., and a distance of 86 . 20
feet on said map, being a point in the westerly line of said above described
Coleman Tract of land, as said tract is described in that certain deed, recorded

in Book 3 at page 20 of Official Records, in said County Recorder's Office; thence 

348
- ----- - ---------------- - ---------------------------- - -.------------.



southerly, continuing along the westerly line of said Edward H. Coleman Tract of
land to and along the easterly line of that certain tract of land cleared and
quieted to the Sherman P. stow Company, a Corporation by judgment rendered in .
.
case of "Bertha Arnold, et al, vs. J. C. MacFarland, et a111
, recorded in Book
  162 at page 269 of Deeds, in said County Recorder's Office, to and along the
easterly line of that certain tract of land described in the deed to the Sherman
P. Stow Company, a Corporation, recorded in Book 172 at page 106 of Deeds, in

 said County Recorder's Office, to and along the herein above referred to easterly .
 
line of the Sherman P. Stow Company tract of land, described in the herein above

referred to judgment, to and along the easterly, northerly and easterly lines of
those certain tracts of land shown upon the map thereof, recorded in Book 6.o at
page 70 of Record of Surveys, in said County Recorder's office, to the northeast
.
corner of Tract No. 10051, Unit No. 10, as said tract is shown upon the map thereof,
recorded i n Map Book 53 at page 4, in said County Recorder's Office; thence
westerly along the northerly line of said Tract 10051, Unit No . 10, to its intersection
with the center line of Valdez Avenue; then~ southerly along the center
line of said Valdez Avenue to its intersection with the center line of Aberdeen
Avenue; thence westerly along the center line of said Aberdeen Avenue to its
intersection wlth the center line of Kamala Way; thence southerly along the
center line of said Kamala Way to its intersection with the center line of
Shamrock Avenue; thence westerly along the center line of said Shamrock Avenue
to its intersection with the center line of La Patera Lane; thence southerly along
the center line. of said La Patera Lane to its intersect ion with the ce.n ter line






of State Highway U. s. 101; thence westerly along the center line of said State High y -
U. s. 101, to the point of beginning 
 SANTA BARBARA COUNTY VOTING PRECINCTS
GOLETA PRECINCT NO . 24

.
Beginning at the point of intersection of the center line of La Patera
Lane with the center line of State Highway U. s. 101; thence northerly along the
  
center line of said La Patera Lane to its intersection. with the center line of
Shamrock Avenue; thence easterly along the center line of said Shamrock Avenue
 to its intersection with the center line of Kamala Way; thence northerly along 
. .
the center line of said Kamala Way to its intersection with the center line of

Aberdeen Avenue; thence easterly along the center .line of said Aberdeen Avenue
  
to its intersection with the center line of Valdez Avenue; thence northerly along
the center line of said Valdez Avenue to its intersection with the northerly line
of Tract No. 10051, Unit No. 10, as said Tract is shown upon the map thereof

recorded.in Map Book 53 at page 4 in the Office of the Santa Barbara County
I Recorder; thence easterly along said northerly line to the northeast corner of
said Tract No. 10051, Unit No . 10; thence southerly along the easterly line of
 said Tract and its prolongation southerly to its intersection with the center


line of State Highway u. s. 101; thence westerly along the center line of said
State Highway U. s. 101 to the point of beginning.

SANTA BARBARA COUNTY vorING PRECINCTS
GOLETA PRECINCT NO . 25


Beginning at the point of intersection of the center line of Stow

Canyon Road with the westerly line of Tract No. 10141, Unit No . 3, as said













 

' 

September 4, 1962   349
Tract No~ 10141, Unit No . 3, is shown upon the map thereof recorded in Book 56
of Maps at page 45, in the Office of the S~nta Barbara County Recorder; thence
easterly along the center line of said Stow Canyon Road to its intersection
.
with the center line of Fairview Avenue; thence southerly along the center line
of said Fairview Avenue to its intersec~ion with the easterly prolongation of . .
the northerly line of that certain tract of land shown as belonging to E. c.
Sexton upon the map thereof recorded in Book 43 at page 5 of Record of Surveys
in said County Recorder ' s Office; thence westerly along said prolongation to 
and along said northerly line to the northwest corner of said Sexton tract of
land, being a point in the easterly line of Tract No . 10061, as said Tract No 
10061 is shown upon the map thereof recorded in Book 52 of Maps at page -6 , in
said County Recorder's Office; thence southerly and westerly along the easterly
and southerly lines of said Tract No . 10061 to its intersection with the center
line of Vega Drive; thence northerly along the center line of said Vega Drive
to its intersection with the center line of Pedernal Avenue; thence westerly
along the center line of said Pedernal Avenue to its intersection with the center
 
line of Carlo Drive; thence southerly along the center line of said Carlo Drive
to its i ntersection with the southerly line of said Tract No . 10061; thence
westerly and. northerly along the southerly and westerly lines of said Tract No .
10061 to and along the westerly line of Tracts No . 10141, Unit No . 1, and No.
10141, Unit No . 3, as said tracts are shown upon the maps thereof recorded in
.
Book 56 of Maps at page 39 and Book 56 of Maps at page 45, respectively, in said
.
County Recorder's Office, to the point of beginning 
SANTA BARBARA COUNTY VOTING PRE-CIN. CTS
GOLETA PRECINCT NO . 26
Beginning at the point of intersection of the center line of Kellogg
Avenue with the center line of State Highway U. s. 101; thence westeriy along
the center l i ne of said State Highway U. s. 101 to its intersection with the
center line of Fairview Avenue to its intersection with the center line of
Patterson Avenue; thence easterly along the center line of said Patterson Avenue
to its intersection with the center line of Cambridge Avenue; thence southerly
along the center line of said Cambridge Avenue to its intersection with the
center line of Coralino Road; thence easterly along the center line of said
Coraline Road to its intersection with the center line of Kellogg Avenue; thence
southerly along the center line of said ~ellogg Avenue to the point of beginning.
SANTA BARBARA COUNTY VOTING PRECINCTS
GOLETA PRECINCT NO . 27
Beginning at .the point of intersection of the center line of Hollister
.
Avenue with the center line of Walnut Lane; thence Easterly along the center line
of said Hollister Avenue to its .intersection with the center line of San Mar cos
Lane; thence southerly along the center line of said San Marcos Lane to and along
-
the easterly line of that certain tract of land shown as. Lot No . 4 -on the "Map
of the Subdivision of A. c. Scull's Estate, 11 recorded in Book 1 of Maps and
Surveys at page 77 i n the Office of the Santa Barbara County Recorder; thence

Westerly along the Northerly line of said Tract 11C11 to its intersection with
the Southerly pro~ongation of .the Easterly line of Goleta Sunshine Homes No. 2


I

-
350


-- ------~------------------------------------------------r----------


Subdivision as said Subdivision is shown upon the map thereof recorded in Book

51 at pages 16 and 17 of Maps in said County Recorder 1 s Office; thence Northerly
along said prolongation to and along said Easterly line to the Northeast corner
of said subdivision; thence Westerly along the Nor therly line of said Goleta
Sunshine Homes Subdivision No . 2 and its prolongation Westerly to its intersection
with the center line of Walnut Lane; thence Northerly along the center
line of said Walnut Lane to the point of beginning .
SANTA BARBARA COUNTY VOTING PRECINCTS
.
GOLETA PRECINCT NO . 28

Beginning at the point of intersection of the center line of San
Marcos Road with the center line of Hollister Avenue; thence northerly along
the center line of said San Marcos Road to its intersection with the northerly
line of the Southern Pacific Railroad right of way; thence easterly along the
northerly line -of said Southern Pacific Railroad right of way to its inter-
.
section with the easterly line of Lot No . 3 of the Santa Barbara Outside Pueblo
Lands; thence southerly along the easterly line of said Lot No . 3 to and along
the easterly line of Lot No . 4, of said Santa Barbara Outside Pueblo Land. s, to
its intersection with the center line of Hollister Avenue; thence westerly along
the center line of said Hollister Avenue to the point of beginning 


SANTA BARBARA COUNTY VOTING PRECINCTS
GUADALUPE NO . 5

Beginning at the point of intersection of the westerly line of
Subdivision No . 2 of the Rancho Punta de la Laguna with the northerly boundary
line of the County of Santa Barbara; thence southerly along the westerly line of
Subdivision No. 2 to its intersection with the center line of West Main Street;
thence westerly along the center line of said West Main Street to its intersection
with the conunon line between Ranchos Guadalupe and Punta de la Laguna;
thence southwesterly along said corrunon line between said Ranchos, being the
center line of a County Road between the Ranchos Guadalupe and Punta de la
Laguna to the center line of the County Road between the Subdivisions 101 to
106, both inclusive, on the North and 114 to 118, both inclusive, on the South;
thence westerly along said center line to the northerly prolongation of the
East line of Subdivision 113; thence southerly along said prolongation .to and
along the East line of said Subdivision 113, to the southeasterly corner of
said Subdivision; thence westerly along the South line of said Subdivision 113,
to the corrunon corner of Subdivisions 112, 113 and 119, of said Rancho Guadalupe;
thence southwesterly along the southeasterly line of said Subdivision 119, to
the most northerly corner of Subdivision 120, of said Rancho Guadalupe; thence
southeasterly to the most easterly corner of said-Subdivision 120; thence southwesterly
along the southeasterly lines of Subdivision 120 and 125, to the common
corner of Subdivisions 124, 125 and 132, of said Rancho Guadalupe; thence
southerly along the East line of said Subdivision 132, to the southeast corner
of said Subdivision in the southerly line of the Rancho Guadalupe; thence
westerly along the southerly line of Rancho Guadalupe to the Pacif ic Ocean;
thence northwesterly a nd northerly along the shore of the Pacific Ocean to

the northerly boundary. line of the County of Santa Barbara; thence easterly












. ----~--------.------------,-------------------------------------




. .



I
I

'
,
' September 4, 1962
. '


along the northerly boundary line of the County of Santa barbara to the point
of beginning. Excepting therefrom that portion thereof included within the
corporate l i mits of the City of Guadalupe described as follows :
Al l those certain tracts and parcels of land situate, lying a nd being
in the County of Santa Barbara, State of California, comprising a portion of
. 
351
the Town of Guadalupe and certain outlying distr icts wi thin the Rancho Guadalupe
as per map or plat thereof, entitled "Map of the Town of Guadalupe and Sub- 
divisions No . 143 and 145, of the Rancho Guadalupe, complied by G. H. Thompson,
.
September 1875" and filed in Rack 1, No . 1, Mar . 8th, 1880, in the County
  Recorder ' s Office, and Lot or Subdivision No . 3 of the Rancho Guadalupe, more
'
particular1y described as follows , to-wit :
Beginning at the Northwest corner of Grisingher & Degasparis Addition
.
as J3hown upon that certain map entitled "Grisingher & Degasparis Addition to the

Town of Guadalupe,_ Santa Barbara County, Califor nia, being a Subdivision of part
of Lot 3, Rancho Guadal upe, Nov . 1926. McGregor & Aubrey, Civil Engineers" and
filed in Map Book 15, page 137; thence S 89 37 ' E along the Nor th line of said
. .
Grisingher & Degasparis Addition 30 rt . to a 3/4" pipe set by A. B. Cook, 1923,
.
as shown upon that certain map entitled "Survey of Lots 2 and 3 and parts of
.
Tract 145, 151 and 154 of Rancho Guadalupe for Holt Estate, by Archie B. Cook,
'
Lic~.n.sed S}l!'veyor, Oct . 192311
, recorded in Book 16 at page 92, Record of Surveys,
 I in said County Recorder ' s Office; thence N 0 23 ' E 225 feet to the South line of


Lot 145, as shown upon the last mentioneq map; thence N 89 37 ' W 133.41 feet ,
more or less, to a 3/411 pipe, as shown upon the last mentioned map; thence N 0

23 ' E 467 .60 feet , more or less to a 3/411 pipe; thence N 27 17 ' E 511 .96 feet ,
  more or less , to a 3/411 pipe set on the South side of Ninth Street, formerly
. .
Fourth Str eet, as shown upon the lasthereinabove mentioned map; thence N 27

17' E, parallel to and 250 feet from the westerly line of Block 3 and 4 of the

' Town of Guadalupe as shown upon the firsthereinabove mentioned map, a distance

of 998 feet , to the South line of Lot 6 of Subdivision of Lot 145, as shown
.
upon the last mentioned map; thence S 62 43 ' E 250 feet to the most westerly 
corner of Block 2 of the Town of Guad~lupe; thence N 27 17 ' E, along the
' . .
westerly l i ne and prolongation of Blocks 1 and 2 of the Town of Guadalupe, 628
feet , mor e or less , to the most northerly corner of Block 1 of the Town of
Guadalupe, as shown upon aforementi oned map ; thence southeasterly along the

northerly line of said Block 1, to and along the northerly line of Blocks 10,
11, 20 and 21, to the northeast corner of said Block 21, being an angle poi nt
in the Guadalupe City Limits Line; thence in a general northeasterly~ easter ly,
' southerly, westerly and southwester ly direction along said Guadalup~e City. Limits
Line to its intersection with the northerly l i ne of Block B- No . 26; .thence
east erly along the northerly line of said Block B- No . 26, to a point on the
North line of said Block B- No . 26, 150 feet , measured at right angles thereto
from the East line of Peralta Street; thence southwesterly through Block B- No.
26, as shown upon afor~mentioned map, on a l i ne 150.00 feet easterly from and
' I par allel to the easterly l i ne of Peralta Street to a poi nt on the northerly line
of Eleventh Street, said street bing shown as Second Street upon the f i rsthereinabove
menti oned map; thence S 62 43 ' E along the northerly line of said

Eleventh Stre~t 750.00 feet; thence S 27 18' W 66 .oo feet to a point on the
souther ly line of Eleventh Street, said point being the northeast corner of
\

. . ' '
' 


352



that certain tract of land annexed to the City of Guadalupe as Annexation "No .
2 and being more particularly described in Ordinance No . 55, of said City of

Guadalupe; thence continuing S 27  18 ' W, along the easterly line of said
Annexation No . 2, 780 .50 feet to southeast corner thereof; thence N 62 43 ' W,
along the southerly line of said Annexation, 500 .00 feet to a point in the
easterly line of the Guadalupe School Property; thence S 27 17 ' W, along the
.
easterly line of said Guadalupe School property, to the southeast corner thereof,

being a point in the southerly line of Block A- No. 25; thence southeasterly along
the southerly line of Block A- No . 25, to the i nter section of the easterly line
of the 66 ft . road, running North and South, between Lots 25 to 32, inclusive, .
and Lots 33 to 42, inclusive, of the Subdivision of Lot 143 as shown upon aforementioned
map; thence South along said easterly line of last mentioned sixty-
six (66) ft . road to the intersection with the center line of West Main Street;
thence West along the center line of said West Main Street to its intersection
with the southerly prolongation of the West boundary line of Subdivision No . 3


of the Guadalupe Rancho, said line also being the westerly line of Guadalupe
Subdivision No . 1 , as said Subdivision is shown upon the map thereof, recorded

in Map Book 15 at pages 139 to 142, inclusive, in said County Recorder' s Office;
thence northerly along said prolongation to the southwest corner of said Guadalupe .
Subdi vision; thence continuing along the westerly and nor therly lines or said
. .
Guadalupe Subdivision the following courses and distances, N 0 23 ' E 1600 .45
feet to a point; thence N 64 48 ' E 125.55 feet to a point; thence N 49 24'. E
-
357. 25 feet to a point; thence N 26 51 ' E 361 .90 feet to a point; thence N 6
31 ' E 345 . 17 feet to a point; thence N 80 38' E 167 .80 feet to a point; thence
N 76 53 ' E 209 .63 feet to a point; thence N 66  18 ' E 83 . i2 feet to a point;
thence N 56 55 ' E 375.00 feet to a point; thence N 47 04 ' E 153.30 feet to
a point; thence N 39 12' E 215 .93 feet to a point ; thence N 44 41 ' E 25 .45 feet
to a 3/4" pi pe set by F . F . Flournoy at the southwest cor ner of the Grisingher
and Dega"s paris Addi tion to the Town of Guadalupe as shown on map filed in Map
Book 15, page 137, in said County Recorder ' s Offi ce; thence along the West
boundary of said Addition N 44 41 ' E 188.00 feet to a point; thence N 16 32 '
E 249 .40 feet to a point; thence N 42 31 ' E 196.45 feet to the northwest corner of
the above mentioned Addition and the point of begi nning .
SANT-A BARBARA COUNTY VOTING PRECINCTS
HOPE NO . 7
Beginning at the point of intersection of the center line of Hope
Avenue with the center line of Pueblo Avenue; thence Northerly along the. center
line of said Hope Avenue to its inter section with the center line of Sterr ett
 Avenue; thence Northwesterly along the center l i ne of said Sterrett Avenue to
its intersection with the Northerly prolongati on of the Westerly line or Hope
 Avenue; thence Northerly along the Northerly prolongation of the Westerly line
of Hope Avenue to its intersection with the Northerly line of Foothill Road;
- thence Easterly along the Northerly .line of Foothill Road to its intersection
with the Santa Barbara City Limits Line; thence in a general Southerly, Westerly,
.
Southerly, Easterly, Southerly, Westerly, Northerly, Westerly, Northerly,
Westerly, Southerly, Easterly, Southerly, Easterly, Southerly, Wes terly,
Southerly, Westerly, Northerly and Westerly direction along said Santa Barbara
City Limit Line as the same now exists , to its intersection with the Westerly





'








 


:








September 4, 1962 35
' 
line of La Cumbre Road; thence Northerly along said Westerly line of La Cumbre
Road to its intersection with the Westerly prolongation of the center line of
Pueblo. Avenue; thence Easterly along said prolongation to and along the center
.
line of said Pueblo Avenue to the point of beginning .
SANTA BARBARA COUNTY VOTING PRECINCTS
HOPE NO . 9
Beginning at the point of intersection of the center line of Pueblo
Avenue with the center line of Hope Avenue; thence Westerly along the center
line of said Pueblo Avenue to its intersection with the Westerly line of La
Cumbre Road; thence Southerly along the Westerly line of said La Cumbre Road
to its intersection with the Santa Barbara City Limits Line; thence Westerly
and Northerly along said Santa Barbara City Limits bine to a point on the
Southerly. line of Lot 39 of the Santa Barbara Outside Pueblo Lands, as said

Lot 39 is snown upon the map thereof recorded in Book 5 at page 75 of Maps and
Surveys in the office of the Santa Barbara County Recorder; thence East.erly along
the Southerly line of said Lot 39 to the Southeast corner of the most Southeasterly
tract of land shown as .belonging to Langlo upon the map thereof recorded in.Book
36 at page 49 of Record of Surveys in said County Recorder ' s Office; thence
.
Nor~herly along the Easterly line of said t~act of land and its prolongation
 .
Northerly to and along the Easterly and Northeasterly lines of that certain
. '
o . 437 acre tract of land, shown as belonging to Sobolewski on the lastherein
above, mentioned map, to its intersection with the center line of Foothill Road;
thence Northeasterly along the center line of said Foothill Road to its intersection
with the center line of La Cumbre Road; thence Southerly along the center
line of said La Cumbre Road and its prolongation Southerly to its intersection 
with the Westerly prolongation of the center line of Center Avenue; thence Easterly
.
along said prolongation to and along said center line to its intersection with
the center line of Hope Avenue; thence Southerly along the center line of Hope
Avenue to the point of beginning.
LOMPOC CITY VOTING PRECINCTS
LOMPOC CITY PRECINCT NO . 9
Beginning at the point of intersection of the center line of Walnut
Avenue with the center line of 11G11 Street; thence easterly along the center line
of said Walnut Avenue to its intersection with the center line of 11D11 Street;
thence southerly along the center line of said 11D11 Street to its intersection 
with the center line of Hickory Avenue; thence westerly along the center line
of said Hickory Avenue to its intersection with the center line of 11G11 Street;.
thence northerly along the center line of said 11G11 Street to the point of
-
beginning 

LOMPOC CITY VOTING PRECINCTS
LOMPOC CITY PRF.cINCT NO . 10 
Beginning at the point of intersection of the center line of Laurel
.
Avenue with the center line of 11C11 Street; thence easterly along the center

line of said Laurel Avenue to its intersection with the center line of 3rd
Street; thence southerly along the center line of said 3rd Street to its inter-


I

'
354




section with the center line or Cypress Avenue; thenc~ westerly along the center
line of said Cypress Avenue to its intersection with the center line or "D"
.
Street; thence northerly along the center line of said "D" to its intersection
with the center line or Walnut Avenue; thence easterly along the center line or

said Walnut Avenue to its intersection with the center line of "c" Street; thence
northerly along the center line of said "c" Street t .o the point of beginning.
 LOMPOC CITY VOTING PRECINCTS
LOMPOC CITY PRECINCT NO . 11
Beginning at the point of intersection of the center line or Maple
Avenue with the center line of 11F11 Street; thence Easterly along the center

line of said Maple Avenue to its intersection with the center. line of "c" Street;
thence Northerly along the center line or said "C" Street to its intersection
with the center line or College Avenue; thence Easterly along the center line or
said College Avenue to its intersection with the center line of 11A11 Street;
thence Southerly along the center line of said ~'A" Street to its intersection
w*th the center 11ne of Laurel Avenue; thence Westerly along the center line of
said Laurel Avenue to its intersection with the center line of 11C11 Street; thence
Southerly along the center line of said "c" Street to its intersection with the
.
center line of Walnut Avenue; thence Westerly along the center line of Walnut
Avenue to its intersection with the center line of 11F11 Street; thence northerly
 along the center line of said "F" Street to the poi nt of beginning.

LOMPOC CITY VOTING PRECINCTS
LOMPOC CITY PRF.cINCT NO. 12

Beginning at the point of intersection of the center line of Cypress
Avenue with the center line of "D" Street; thence easterly along the center line
of said Cypress Avenue to its intersection with the center line of 7th Street;
thence northerly along the center line of said 7th Street to its intersection .
with the center line of State Highway No . 154; thence northeasterly along the
 .
center line of said State Highway No . 154 to its intersection with the Lompoc
City Limits Line;thence southerly,southwesterly, southerly and westerly along

said Lompoc City Limits Line to its intersection 'with the center line of "B"
Street; thence northerly along the center line of said !'B11 Street to its intersection
with the center line of Hickory Avenue; thence westerly along the center
line of said Hickory Avenue to its intersection with the center line of 11D11

Street; thence northerly along the center line of said 11D" Street to the point
of beginning .
LOMPOC CITY VOTING PRECINCTS
LOMPOC CITY PRECINCT NO . 13

Beginning at the point of intersection of the center line of Laurel
Avenue with the center line of 3rd Street; thence easterly along the center line
.
of said Laurel Avenue and its prolongation easterly to its intersection with
the Lompoc City Limits Line; thence southerly, easterly and southerly along
said Lompoc City Limits Line to its intersection with the center line of State
Highway No . 154; thence southwesterly along the center line of said State High-
.
way to its intersection with the center lire of 7th Street; thence southerly
along the center line of said 7th Street to its intersection with the center









  













. .









 ,
 ' .
  September 4, 1962

 
line of Cypress Avenue; thence we~terly along the center line of said Cypress 
Avenue to its intersection with the center line of 3rd Street; thence northerly
along the center line of said 3rd Street to the point of beginning 
.


LOMPOC CITY VOTING PRECINCTS
LOMPOC CITY PRECINCT NO. 14
.
Beginning at the point of intersection of the center line of 11A11
Street with the center line of Pine Avenue; thence Northerly along the center
35
line of said 11A11 Street to its intersection with the northerly line of North
Averiue; thence westerly along the northerly line of said North Avenue to its
intersection with the Lompoc City Limits Line; thence northerly, easterly and
southerly along said Lompoc City Limits Line to its intersection with the easterly

prolongation of the center line of Tangerine Avenue; thence westerly along said
prolongation to and along the center line of said Tangerine Avenue to its inter-
 
section with the center line of that certain alley that lies parallel with an d
between Daisy Street and Poppy Street; thence southerly along the center line

pf said alley to its intersection with the center line of North Avenue; thence
westerly along the center line of said North Avenue to its intersection with the
center line of 3rd Street; thence southerly along the center line of said 3rd
Street to its intersection with the center line of Pine Avenue; thence westerly
along the center line of said Pine Avenue to the point of beginning .
LOMPOC CITY VOTING PRECINCTS
LOMPOC CITY PRECINCT NO. 16
Beginning at the point of intersection of the center line of 11D11
.
Street with the c.e nter line of Airport Avenue; thence southerly along the center
line of said 11D11 Street to its intersection with the center line of College
.
Avenue; thence easterly along the center line of said College Avenue to its
intersection with the center line of 11C11 Street; thence southerly along the
center line of said 11C11 Street to its intersection with the center line of Maple
.
Avenue; thence westerly along the center line of said Maple Avenue to its inter-

section with the center line of 11F11 Street; thence northerly along the center
line of said 11F11 Street to its intersection with the center line of College
Avenue; thence westerly along the center line of said College Avenue to its
intersection with the center line of 11H11 Street; thence northerly along the
center line of said 11H11 Street to its intersection with the westerly prolongation
of the center line of Airport Avenue; thence easterly along said prolongation
to and along the center line of said Airport Avenue to the point of beginning .

LOMPOC CITY VOTING PRECINCTS
LOMPOC CITY PRECINCT NO. 17
Beginning at the point of intersection of the center line of 11H11
Street with the northerly line of North Avenue; thence southerly along the
center line of said 11H11 Street to its intersection with the center line of
College Avenue; thence westerly along the center line of said College Avenue

to its intersection with the center line of 11 011 Street; thence northerly along
.
the center line of said 11 011 Street to its intersection with the center line of




356






Pine Avenue; thence westerly along the center line of . said Pine Avenue to its
intersection with the center line of 11 P11 Street; thence northerly along the
center line of 11 P11 Street and its prolongation northerly to its intersection
with the northerly Lompoc City Limits Line; thence easterly, northerly, westerly,
northerly, easterly, northerly easterly, southerly, easterly, southerly, westerly,
southerly and east-erly along said Lompoc City Limits Line to its intersection
with the easterly line of 11H11 Street; thence southerly along the easterly line
of said 11H11 Street to its intersection with the northerly line of North Avenue;
 thence westerly along the northerly line of said North Avenue to the point of
beginning .
LOMPOC CITY VOTING PRECINCTS
LOMPOC CITY PRECINCT NO . 23
Beginning at the point of intersection of the center line of Pine
Avenue with the center line of 11A11 Street; thence westerly along the center
line of said Pine Avenue to its intersection with the center line of 11D11 Street;
thence southerly along the center line of said 11D11 Street to its intersection
with the center line of Airport Avenue; thence westerly along the center line
of said Airport Avenue and its prolongation westerly to its intersection with
the center line of 11H11 Street; thence northerly along _the center line of said
11H11 Street to its intersection with the northerly line of North Avenue; thence
easterly along the northerly line of said North Avenue to its intersection with
the easterly line of 11H11 Street; thence northerly along the easterly line of 
said "H" Street to "its intersection with the northerly lompoc City Li.mits Line;
thence easterly, northerly, easterly, southerly anq easterly along said Lompoc
City Limits Line to a point in the westerly line of 11A11 Street; thence East
.
to a point on the center line of said 11A11 Street; thence southerly along the
center line of said 11A11 Street to the point of beginning.
LOMPOC CITY VOTING PRECINCTS
LOMPOC CITY PRECINCT NO . 'Z7

Beginning at the point of intersection of the center line of 3rd
Street with the center line of Pine Avenue; thence northerly along the center

line of said 3rd Street to its intersection with the center line of North Avenue;
thence easterly along the c~nter line of said North Avenue to its intersection 
with the center line of that certain alley that lies parallel with and between
Poppy Street and Daisy Street; thence northerly al~ng the center line of said
alley to its intersection with the center line of Tangerine Avenue; thence easterly
along the center line of said Tangerine Avenue to its intersection with the
Lompoc City Limits Line; thence southerly, easterly, southeasterly and westerly
along said Lompoc 'City Limits Line to its intersection with the easterly line
of 7th Street; thence northerly along the easterly line of said 7th Street to

its intersection with the center line of .Pine Avenue; thence westerly along the
center line of said Pine Avenue to the point of beginning .
LOMPOC CITY VOTING PRECINCTS
LOMPOC CITY PRECINCT NO . 28
.
Beginning at the point of intersection of the center line of Hickory






'


'


-

.


September 4, 1962 357 .'
. .
Avenue with the center line of 11C11 Street; thence easterly along the center line
. .
of Hickory Avenue to its intersection with the center line of 11B11 Street; thence
. . -
southerly along the center line. of said 11B11 Street to its intersection with the
. . 
southerly line of the City of Lompoc, as said City of Lompoc is shown upon the
- map thereof recorded in Book 1 at page 45 of Maps and Surveys, in the office of the
. .
Santa Barbara County Recorder; thence westerly along the southerly line of said
.
City of Lompoc , as shown upon said map, to its intersection with the center line

of 11E11 Street; thence northerly along the center line of said 11E11
 Street to its
intersection with the center line of Olive Avenue; thence easterly along the
center line of said Olive Avenue to its intersection with the center line of
11C11 Street; thence northerly along the center line of said 11c11 Street to the
point of beginning .
SANTA BARBARA CITY VOTING PIIBCINCTS
SAN ROQUE NO . 10
Beginning at the point of i~tersection of the center line of La Cumbre
. Road with the Santa Barbara City Limits Line; thence northerly along the center
- line of said La Cunibre Road to its intersection with the center line of La
Colina Road; thence easterly along the easterly prolong~tion of the center line
of -said La Colina Road to its intersection with the Santa Barbara City Limits
Line; thence in a general easterly; northerly, easterly, northerly, westerly,
 northerly, westerly, northerly, easterly, northerly, easterly, southerly,
easterly, southerly, and easterly direction along said Santa Barbara City Limits
Line as the same now exists to the northeast corner of that certain 20. 758 acre
tract of land shown upon the map thereof filed in Book 10 at page 95 of Maps
and Surveys in the office of the Santa Barbara County Recorder; thence southerly

along the easterly line of said 20 .758 acre tract of land to its intersection
with the center line of Coral Street; thence easterly along the center line of
said Coral Street to its intersection with the center line of Grove Lane; thence
southerly along the center line of said Grove Lane to its intersection with th.e
center line of San Remo Drive; thence easterly along the center line of said San
Remo Drive to its intersection with the northerly prolo~gation of the westerly
line of Lot 1, of the "Higbee Property11
, as said Lot 1 is shown upon the map
thereof, recorded in Book 27 at page 150 of Record of Surveys, in the office of

the Santa Barbara County Recorder; thence southerly along said prolongation to
and along said westerly line of the 11Higbee Property" and its prolongation

" 
southerly to its intersection with the center line of State Street; thence easterly
along the center line of said State Street to its inters~ction with the westerly
line of that certain tract of land shown on "Map of a portion of the Sam E. Kramer
Property11
, filed in Book 26 at page 97 of Record of Surveys,in said County
.
Recorder's Office; thence southerly along the westerly line of said Sam E. Kramer
.
Property to its intersectibn with the Santa Barbara City Limits Line; thence
westerly, northerly, and westerly along said Santa Barbara City Limits Line to
.
the point of beginning.
SANTA MARIA CITY VOTING PRECINCTS
SANTA MARIA PRECINCT .NO. 3
'

Beginning at .the po~nt or intersection of the center line of El Camino
. .

358


Street with the center line of Airport Avenue; thence westerly along the center
line of said El Camino Street to its intersection with the center line of Ea.st
Avenue; thence northerly along the center line of said Ea.st Avenue to its
intersection with the center line of Alvin Avenue; thence westerly along the
center line of said Alvin .A venue to its intersection with the center line of
Miller Street; thence northerly along the center line of said Miller Street to
its intersection with the center line of McElhany Avenue; thence easterly along
the center line of said McElhany Avenue to its intersection with the center line
of School Street; thence northerly along the center line of said School Str eet
to its i ntersection with the center line of Dena Way; thence easterly along the
center line of said Dena Way to its intersection with the center line of Christina
Street; thence northerly along the center line of said Christina Street to its
intersection with the center line of Harding Avenue; thence easterly along the
center line of said Harding Avenue to its intersection with the center line of
Elizabeth Street; thence northerly along the center line of said Elizabeth Street
to its intersection with the center line of Vickie Avenue; thence easterly along
the center line of said Vickie Avenue to its intersection with the center line of
East Avenue; thence northerly along the center line of said East Avenue to inter-
.
section with the center line of Donovan Road; thence easterly along the center
line of said Donovan Road to its intersection with the Santa Maria City Limits
Line; thence easterly along said Santa Maria City Limits Line to its intersection
with the northerly prolongation of the center l~ne of Airport Avenue; thence
southerly along said prolongation to and along said center line to the point of
beginning .
SANTA MARIA CITY VOTING PRECINCTS
SANTA MARIA PRECINCT NO . 3 B
Beginning at the point of intersection of the center line of Alvin
Avenue with the center line of Airport Avenue; thence easterly along the center
line of said Alvin Avenue and its prolongation easterly to its intersection with
the Santa Maria City Limits Line; thence southerly along said Santa Maria City
Limits Line to its intersection with the easterly prolongation of the southerly
line of the Santa Maria Savings and Loan Association ' s Subdivision No . 3, as
said subdivision is shown upon the map thereof recorded in Book 56 at pages 90 ,
91 , 92 and 93 of Maps, in the Office of the Santa Barbara County Recorder; thence
westerly along said prolongation to and along said southerly line to its intersection
with the easterly line of Armstrong Homes Subdivision No . 2, as said
Armstrong Homes -No . 2 is shown u. pon the map thereof, recorded in Map Book 52 at
page 25, in the Office of said Santa Barbara County Recorder; thence in a general
southerly and westerly direction along the easterly and southerly lines of said
Armstrong Homes No. 2, to its intersection with the center line of Concepcion
Avenue; thence southerly along the center line of said Concepcion Avenue to its
intersection with the center line of Mill Street; thence westerly along the
center line of said Mill Street to its i ntersection with the center line of
Airport Avenue; thence northerly along the center line of said Airport Avenue
to the point of beginning .
SANTA MARIA CITY VOTING PRECINCTS
SANTA MARIA PRECINCT NO . 3-C
Beginning at the point of intersection of the easterly prolongation








 I







September 4, 1962

. .
of the. center line of Creston Street with the Santa Maria City Limits Line;
thence westerly along said prolongation to and along the center line of said
Creston Street and its prolongation westerly to its intersection with the Santa
- Maria City Limits Line; thence northerly, easterly, northerly, easterly and
southerly along said Santa Maria City Limits Line to the point of beginning .
SANTA MARIA CITY VOTING PRECINCTS
SANTA MAR~A PRECINCT NO . 3 D


Beginning at the point of intersection of 'the center line of Donovan
Road with the center line of Broadway; thence easterly along the center line
359
of said Donovan Road to its intersection with the center line of East Avenue;
thence southerly along the center line of said East Avenue to its intersection
with the center line of Vickie Avenue; thence westerly along the center line of
said Vickie Avenue to its intersection with the center line of Elizabeth Street;
thence southerly along the center line of said Elizabeth Street to its intersection
with the center line of Harding Avenue; thence westerly along the center
line of said Harding Avenue to its intersection with the center line of Christina
Street; thence southerly along the center line of said Christina Street to its
intersection with the center line of Dena Way; thence. westerly along the center
line of said Dena Way to its intersection with the center line of School Street;
thence southerly along the center line of said School Street to its intersection
with the center line of McElhany Avenue; thence westerly along the center line
of said McElhany Avenue to its intersection with the center line of Miller Street;
thence northerly along the center line of said Miller Street to its intersection
with the center line of Sunset Avenue; thence westerly along the center l~ne of

said Sunset Avenue to its intersection with the center line of Broadway; thence
northerly along the center line of sai d Broadway to the point of beginning.
SANTA MARIA CITY VO'l'INQ PRECINCTS

SANTA MARIA CITY PRECINCT NO . 3-E

Beginning at the point of intersection of the Santa Maria City Limits
Line with the easterly prolongation of the center line of Creston Street; thence
southerly along said Santa Maria City Limits Line to its intersection with the
center line of Donovan Road; thence westerly along the center line of said
Donovan Road to its intersection with the center line of Broadway; thence northerly
along the center line of said Broadway to its intersection with the westerly prolongation
of the southerly line of Foothill Estates , Unit No. 1, Subdivision, as
.
said subdivision is shown upon the map thereof recorded in Book 51 at pages 44,
45 and 46 of Maps , in the Office of the Santa Barbara County Recorder; thence
easterly along said prolongation to the southwest corner of said Foothill Estates,
Unit No . 1, Subdivision; thence northerly along the westerly line of said subdivision
to its intersection with the westerly prolongation of the center line
of Creston Street; thence easterly along said prolongation to and along the
center line of said Creston Street and its prolongation easterly to the point of
beginning 

SANTA MARIA CITY VOTlNG PRECINCTS
SANTA MARIA PRECINCT NO . 3 F
Beginning at the point of intersection of the center line of Airpor~



360




Avenue with the center line of Alvin Avenue; thence northerly along the northerly
prolongation of the center line of said Airpo~t Avenue to its intersection with
the Santa Maria City Limits Line; thence in a general easterly, northerly, easterly,
northerly, southeasterly, southe!lY northwesterly, southerly, westerly and
southerly direction along said Santa Maria City Limits Line to its intersection
with the easterly prolongation of the center line of Alvin Avenue; thence westerly
along said prolongation to and along the center line of said Alvin Avenue to the
point of beginning .  
SANTA MARIA CITY VOTING PRECINCTS
SANTA MARIA CITY PRECINCT NO . 7 -C
Beginning at the point of intersection of the center line of Oakley
Avenue with the center line of Donovan Road; thence northerly along the center
line of said Oakley Avenue to its intersection with the center line of Williams
Street; thence westerly along the cente~ line of said Williams Street to its
intersection with the center line of Western Avenue; thence southerly along the
center line of said Western Avenue to its intersection with the center line of
 Donovan Road; thence westerly along the center line of said Donovan Road to its
int'ersection with the northerly prolongation of the westerly Santa Maria City
Limits Line; thence southerly along said prolongation to an angle point in said
Santa Maria City Limits Line; thence westerly, northerly and easterly, along

said Santa Maria City Limits Line to its intersection with the northerly prolongation
of the center line of Railroad Avenue; thence southerly along said prolongation
to and along the center line of said Railroad Avenue to its intersection
with the center line of Donovan Road; thence westerly along the center line of
said Donovan Road to the point of beginning .
SANTA MARIA CITY VOTING PRECINCTS
 SANTA MARIA PRECINCT NO . 7-D
Beginning at the point of intersection of the center line of Railroad
Avenue with the center line of Donovan Road; thence northerly along the center
line of said Railroad Avenue to its intersection with the Santa Maria City Limits
Line; thence easterly and southerly along said Santa Maria City Limits Line to
its intersection with the easterly prolongation of the northerly line of Mayer
Tract, as said Mayer Tract is shown ~pon the map thereof recorded in Book 15 at
page 188 of Maps in the Office of the Santa Barbara County Recorder; thence
westerly along said prolongation to and along said northerly line to the northwest
corner of said tract; thence southerly along the westerly line of said Mayer Tract

and its prolongation southerly to its intersectiqn with the center line of Donovan
Road; thence westerly along the center line of said Donovan Road to the point of

beginning .
SANTA MARIA CITY VOTING PRECINCTS
SANTA MARIA CITY PRECINCT NO . 15-A


Beginning at the point of intersection of the center line of the
Santa Maria Valley Railroad Right of Way with the center line of Miller Street;

thence easterly along the center line of said Santa Maria Vailey Railroad Right
of Way to its intersection with the easterly City Limits Line of the City of
Santa Maria; thence southerly, westerly, southerly, westerly and northerly










-  











,


September 4, 1962 361
 . 
 
along the City Limits Line of the City of Santa Maria to its intersection with
the northerly line of Stowell Road; .thence easterly along the northerly line
. -
of said Stowell Road to its intersection with the center line of Airport Avenue;
thence- northerly along the center line of said Airpor t Avenue to its intersec.tion
.
with the center line of Camino Colegio; thence west.erly along the center line of

Camino Colegio to i ts intersection with the center line or Miller Street; thence
' northerly along the center line of said Miller Street to the point of beginning .
. . SANTA MARIA CITY VOTING PRECINCTS 
.
SANTA MARIA PRECINCT NO. 20
 -   Beginning at the northwest corner of the Mayer Tract, as said Mayer
Tract is shown upon the map thereof recorded in Book 15 at page 188 of Maps in

the Offi ce of the Santa Barbara County Recorder; thence easterly along the
northerly line of said Mayer Tract to its intersection with the center line of
Broadway; thence southerly along the center line of said Broadway to its inter-

section with the center line or Donovan Road; thence westerly along the center line
of said Donovan Road to its intersection with the southerly prolongation of the
.
westerly line of the herein above referred to Mayer Tract; thence northerly along
 .
said prolongation to and along said wester1y line to the point or  beginning  .


SANTA BARBARA COUNTY VOTING PRECINCTS
SANTA MARIA VOTING PRECINT NO . 23
Beginning at the intersection of the center line of Lakeview Road with
.
the center line of Orcutt Road; thence westerly along the center line of said
Lakeview Road to its intersection with the Santa Ma~ia City Limits Line; thence
westerly, northerly, westerly, northerly and easterly along said Santa Maria
 .
City Limits Line to its intersection with the center line of Broadway; thence
southerly along the center line of Broadway to and along the center line of
Orcutt Road to the point of beginning 
SANTA BARBARA COUNTY VOTING PRECINCTS
 SANTA MARIA PRECINCT NO . 31
Beginning at the point of intersecti~n of the center line of Blosser
Road with the center line of McCoy Lane; thence northerly along the center line
of said Blosser Road to its intersection with the center line of Betteravia Road;
thence westerly along the center line of said Betteravia Road to its intersection
with the center line of Black Road; thence northerly along the center line of
said Black Road to its intersection with the center line of West Main Street;
thence easte~ly along the center line of said West Main Street to its i ntersection
with the easterl. y line of Rancho Punta de la Laguna; thence southerly along the
easterly line of said Rancho Punta de la Laguna to the southwest corner of that
certain 20 .505 acre tract of land shown upon the map thereof recorded in Book 25

at page 110 of Record of Surveys in the office of the Santa Barbara County
Recorder; thence easterly along the southerly line of said 20.505 acre tract or
land and its prolongation easterly to its intersection with the northerly prolongation
of the westerly line of Annexation No . 8 to the City of Santa Maria, as said
' .
Annexation No . 8 i s described i n Ordinance No . 389 of said City; thence southerly
along said prolongation to its intersection with the Santa Maria City Limits Line;




'
----------.----------------- ------- ------------------------.---------
362



thence in a general southerly, northeasterly, southerly, westerly, southerly,
easterly, northerly, easterly and southerly direction along said Santa Maria
City Limits Line through all of its various courses and distances to its intersection
with the center line of McCoy Lane; thence Westerly along the center line
of said McCoy Lane to the point of beginning .
SANTA BARBARA COUNTY VOTING PRECINCTS .
SANTA MARIA VOTING PRECINCT NO. 41
Beginning at a point on the southerly line or Section 3, Townshi p 9
North, Range 34 West, S .B.B. and M. , distant thereon 182.04 feet westerly from
the southeasterly corner or said Section 3, thence westerly along the southerly
line or said Section 3, being the Santa Maria City Limits Line, 2297 . 13 feet to
a point and the.xrue point Of beginning of the premises herein described; thence
in a general northerly, westerly, northerly, westerly, southerly, easterly and
southerly direction along said Santa Maria City Limits Line to its intersection
with the southerly line of said Section 3; thence easterly along the southerly
line of said Section 3 to the true point or beginning.
SANTA BARBARA COUNTY VOTING PRECINCTS
SANrA MARIA PRECINCT NO . 42
Beginning at the northwest corner of the City of Santa Maria; thence
. 
southerly and westerly along said Santa Maria City Limits Line to the northwest
corner or Annexation No . 8 to the City of Santa Maria, as said Annexation No . 8
 is described in Ordinance No . 389 or the City of Santa Maria; thence northerly,
along the northerly prolongation or the westerly line or said Annexation No . 8
to its intersection with the easterly prolongation or the southerly line of that
certain 20 .505 acre tract of land shown upon the map thereof recorded in Book 25
at page 110 of Record of Surveys in the Office or the Santa Barbara County
.
Recorder; thence westerly along said prolongation to and along said southerly
line to the southwest corner thereof being a point in the easterly line of Rancho
-
Punta de la Laguna; thence northerly along the westerly line of said 20 .505 acre
tract of land, being the easterly line of said Rancho Punta de la Laguna, to its
intersection with the center line of West Main Street; thence westerly along the
center line or said West Main Street to its intersection with the westerly line
of subdivision No . 2 of the Rancho Punta de la Laguna; thence northerly along
the westerly line of said Subdivision No . 2 to its intersection with the northerly
boundary line or the County or Santa Barbara; thence easterly along said northerly
'
boundary line of the County or Santa Barbara to its intersection with the Santa
Maria City Limits Line; thence southerly, westerly , southerly, westerly, northerly,
westerly, southerly, westerly and southerly along said Santa Maria City Limits
 Line to the southwest corner of Annexation No . 10 to the City of Santa Maria, as
said Annexation No . 10 is described in Ordinance No. 392 of the City of Santa
Maria; thence westerly on a direct line to the southeast corner of Annexation
No . 26 to the City of Santa Maria, as said Annexation No . 26 is described in
Ordinance No . 510 of said City; thence northerly and westerly along the Santa
Maria City Limits Line to the point of beginning  .
SANTA BARBARA COUNTY VOTING PRECINCTS
ORCUTT PRECINCT NO. 4

Beginning at the intersection of the center line or Orcutt Road with


I


,

t



Authorizing
Execution of
Release of Lie
on Real Propert 
I

  September 4, 1962 363

' . '

the center line of Lakeview Road; thence southerly along the center line of
Orcutt Road to its inters~ct1on with the center line of Clark Avenue; thence
westerly along the center line of Clark Avenue to its intersection with the
center line of Gray Street; thence northerly along the center line of said
Gray Street and its prolongation northerly to its i ntersection with the
northeasterly line of Webb ' s Addition to the Town of Orcutt; thence northwesterly
along the northeasterly line of said Webb ' s Addition to and along the northerly
 line of North Avenue to its intersection with the northerly prolongation of the
center line of First Street; thence southerly along said prolongation to and along
the center line of said First Street to its intersection with the center line of
 Clark Avenue; thence westerly along the center line of said Clark Avenue to its
i ntersection with the center line of State Highway l; thence westerly, northerly
and westerly along the center line of State Highway 1 to its intersection with
the easterly line of Rancho Punta de la Laguna; thence northerly along the easterly
.
line of said Rancho Punta de la Laguna to its . inter-section with the Santa Maria .
City Limits Line; thence easterly and southerly along the said Santa Maria City
Limits Line to its intersection with the southerly line of sai~ Fractional
Secti on 4 , T. 9 N., R. 34 W., S.B.B. & M. ; thence southerly along the westerly
line of Section 10, of said Township and Range, 300 .00 feet to a point; thence
S 881212511 E 130.00 feet to a point; thence N 0 391 2811 E 300.00 feet to a point
 in the northerly line of said Section 10; thence easterly along the northerly line
of said Section 10 to an angle point in the Santa Maria City Limits Line; thence
easterly and northerly along the Santa Maria City Limits Line through all of its
various courses and di stan'ces to its intersection with the center line of Lakeview
Road; thence easterly along the center line of said Lakeview Road to the point of
beginning .
The foregoing Order passed and adopted this 4th day of September,
1962, by the Board of Supervisors of the County of Santa Barbara, State of
Cali forni a , by the following vote, to-wit :
AYES :
NOES :
ABSENT :
Supervisors c. W. Bradbury, Joe J . Callahan,
Daniel G. Grant, Veril C. Campbell, and
A. E. Gracia 
 None
None

In the Matter of Authorizing the Execution of a Release of a Lien
on Real Property .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury,
and ca~r i ed unanimously, the followi ng resolution was passed and adopted :
Resol ution No . 22525

WHEREJ\S , . the County of Santa Barbara has a lien on the real
property hereinafter described, which lien is security for the payment of
certain hospitalization expenses incurred by Victoria Barak in the amount of
$803. 94; and
WHEREAS , the said Victoria Barak has died and Viola Barak, acting
on behalf of said decedent , has paid off the said sum of $803 . 94;

NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AND FOUND as follows:
364
Execution of
Grant Deed
from County
to Charles Le
Bunce et al
/
Re : Accepting
Report from
Supervisorial
District Boun -
ary Study
Committee. /
1. That the real property on which the County of Santa Barbara has
a lien is described as follows :
That certain real property situated in the City of Santa Barbara,
County of Santa Barbara, State of California, more particularly described as
follows :
Lot ~2 , Block 70 of the subdivisiops of Block 70, 80 and 100 as shown
on the map of Aloha Tract recorded in Book B, page 538 of Miscellaneous Records
in th.e office of the County Recorder of Santa Barbara County.
2 . That the Chairman of the Board of Supervisors be and he is hereby
authorized and directed to execute a release of said lien and acknowledge payment
of the sum of $803.94 secured by said lien .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 4th day of September 1962, by the following
vote :
Ayes :

Noes :
Absent :
Supervisors c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
None

None
     
In the Matter of Execution of Grant Deed from the County of Santa
Barbara to Charles Lee Bunce and Gladys J. Bunce, for certain Real Property
Known as Lot 6 , Block E, Ocean Terrace Tract, County of Santa Barbara.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, the following resolution ~as passed a nd adopted :
Resolution No . 22526
WHEREAS , there has been presented to this Board of Supervisors Grant
Deed dated September 4, 1962 by and between the County of Santa Barbara and
Charles Lee Bunce and Gladys J. Bunce, husband and wife, by the terms of which
County grants to Charles Lee Bunce and Gladys J. Bunce, husband and wife, certain

real property known as Lot 6 , Block E, Ocean Ter race Tract, County of Santa
Barbara.

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 9r the County or Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 4th day or September, 1962, by the following
vote :
Ayes :
Noes :
Absent :
Supervisors c. W. Bradbury, Joe J . Callahan, Dani el G. Grant,
Veril c. Campbell, and A. E. Gracia
None
None

In the Matter of Accepting Report from the Supervisorial Distr~ct
Boundary Study Committee.
A report was received from the Supervisorial District Boundary Study



-
, 

Payment in
Lieu of
Vacation. /

.
. .
Communication
regarding Sant
Barbara County
Schools Depart
ment of Education
. /

Approving Minu es
of Santa Maria
Public Airport
Committee for
August 16, 196
Meeting. I
Authorizing
Travel .
/
. September 4, 1962

(

.  - 
Committee which indicated that the consensus of the Committee was that the
district boundaries , as they now stand, constitute a reasonable and working
' compr omise between the desire f~r population eq~ality and the other factors
consi dered and that the projected population f.igures indicate that greater
equality of population will occur within existi"ng di stricts in the near future,
' and concluded that there is no need for a change of boundaries at this time .
Communications were received from the following members of the
Commi ttee poi nting out that said repor t represents' the majority but not the

unanimous opi nion of the CQmmittee : 
Harold A. Parma
Richard P. Weldon
.
Upon mot ion of Supervi sor Bradbury, seconded by Supervisor Gr ant, and
- carried unanimously, it is ordered that the above- entitled report be and the
same is her eby accepted. 
It is fur ther or der ed that the Clerk be author~zed and di rected to
I
365
send let ters to the members of said Committee dischargi ng them from their duties,
.
and thanking them for serving on the Committee. "

.
I n the Matter of Payment i n Lieu of Vacation.
Upon motion of Supervisor Grant , seconded by Supervisor Graci a , and
.
' carr ied unanl.mously, it is or dered that payment i n l i eu of vacation be and
the same is hereby granted to the following persons:
-
,.Mrs . Pauli ne R. Hays ; Ac'courit Clerk I I, Office of the County Superin-
' tendent of Schools - For 10 days earned vacation.
/ Mrs . Ameli a Acres, Office of District Attorney - For 15 days earned
vacati on .  
/ Mrs . Erminda Birdsell, Office of County Clerk - For 15 days earned
vacation .
.
; Franci s Rojas , Santa Maria Office, Department of Public Works - For 
5 days ear ned vacation 

I n the Matter of Communicati on from the County Superintendent of
 -
Schools Regarding Santa Barbara County Schools Depar tment of Education .
Upon motion of Supervisor Grant, seconded by Supervi sor Gracia, and
' carried unanimously, it is ordered that the above- entitled matter be considered
on .Thursday, September 6, 1962, when Capital Outlay matters are to be discussed .
' In the Matter of Approving Minutes of the Santa Maria Public Airport
Committee for August 16, 1962 Meeting.  
Upon motion of Super visor Gracia, seconded by Supervisor Bradbury,
and car ried unanimously, it is ordered that the Minutes of the Santa Mar ia Public
 Airport Committee for the meeting of August 16, 1962 be and the same are hereby
approved.
.
In the Matter of Authorizi ng Travel . 
Upon motiot? of Supervisor ~r~dbury , seconded by Supervisor Gracia,
and carri ed unanimously, it is ordered that travel from the County of Santa
Barbara on County business be and the same is hereby approved, as follows :
I .

366
Leave from
State of
California .
/
Comrnunicatio
from International
Sha e
Tree Conference,
Wester
Chapter,
Relative to
Annual Convention
. /
Requests for
Appropriatio ,
etc . /



James W. Reed, Division of Building & Safety, Department of Public
Works - to Salt Lake City, Utah, to attend 33rd Annual Business Conference
of the Western Plumbing Official Association from October 21
through 27, 1962; transportation via plane
Carl E. Vogel, County Right of Way Agent - to Los Angeles
September 7 and 8, 1962, to State Department of Water Resources
regarding the Santa Maria River Levee Project .
Mrs . Iva Harrison and Mrs . Alice Jenkins, Office of Tax Collector -
to Anaheim September 25 through 27, 1962, to attend Regional Conference
called by the State Controller; transportation via private car 

William Arnold, Office of Auditor-Controller - to San Mater
September 12, 1962, to attend conference on proposed plan for road
accounting for counties called by the State Controller; transportation
via plant .

Walter R. Rogers, Superintendent of Los Prietos Boys Camp, and
Herbert Arendt and Russell Frith - to Trabuco Canyon, Orange County,
September 8, 1962, to attend Camp personnel training institute at
Joplin Boys' Ranch.
Frank Cline, Jr., M. D., Public Health Physician, Health Department -

to Las Vegas, Nevada September 13 and 14, 1962, to attend meeting of
the Western Tuberculosis Association, transportation via plane, at own
expense .
Frank Cline, Jr., M. D., Public Health Physician, Health Depar tment -
 .
to San Francisco September 19 through 22, 1962, to attend meeting of the

State Department of Public Health, transportation via plane to be paid by

State.
Leland B. Smith, Assistant Road Commissioner - to San Mat eo
 .
September 11 through 13, 1962, to attend meeting of the State Controller

Divi sion of Local Government Fiscal Affairs .
Josephine W. Van Schaick, Agricultural Extension Service - to

Los Angeles September 8, 1962, to attend 4-H Club Program Activity.
In the Matter of Leave from the State of California.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, it is ordered that Supervisor Joe J . Callahan be and
he is hereby, granted a 30-Day leave from the State of Californi.a .
In the Matter of Conununication from the International Shade Tree
Conference, Western Chapter, Relative to Annual Convention. 

Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above- entitled matter be and the
same is hereby referred to the Council of the City of Santa Barbara.

In the Matter of Requests for Appropriation, Cancellation or
Revision of Funds .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following requests for appropriation, cancellation or
.
revision of funds are hereby approved, in the budget classifications and amounts






  


Denial of
Claim
I
 
Allowance of
Claims
I


September 4, 1962 . 367
\ .    ' 
shown, and the Auditor be and he is hereby authorized and directed to make the
necessary transfers :
$ 14, 690.00
200.00
5, 000 .00
15, 000.00
10, 500 .00
REQUF.sT FOR APPROPRIATION, CANCEIJ.ATION OR
REVISION OF FUNDS
from Budget No . 151 B 20 to 151 A l
from Budget No . 171 B 9 to 171 B 6
from Budget No . 142 CR 1143B to 143 CR 1201
from Budget No . 142 CR 3384 to 143 CR 3326 I 14~ CR 3325
from Budget No . 142 CR 5516 to 143 CR 550-09B
In the Matter of Denial of Claim.

$8, 500 .00
. 6 , 500 .00
Upon motion of Supervisor Campbell, seconded by Supervisor Bradbury,
and carri ed unanimously, it is ordered that the following claim be and the same
i s hereby denied :
#4461 Barbara V. Quealy, for refund of unused services, in the
amount of $2.00
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,
respecti vely, to-wit :
(Claim List on Page 368)




1

368
 


. 

 











SANTA BARBARA COUNTY
'
FUND uasaAL . DATE BKPTIMBQ ., 1962
NUMBER PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS

--~ GeneMl fil Co Sel"'l1 183 10.lto
'430 OllUinte .C1t1un legal PU.bl , 1B16 10.00
31 lfiw  h hlJ. Ott Do 138.67 . -"32 . Joe J C.llehari !'.tawl 1 B ta 17.95
33 V~11 C Qa_,blll  Do IN!.10
""' TNn.apo1't C'lSnp l'ti&M BS.11 1C1 8~14 hl Yi-
"35 Jotul p DlJIChard Ml)
Delbll't :R clalon lU "'' &Wt 15 8 20 ~.;o
4'36 Ge~p SOJJblla hYel 02  $
 "37 Alh'.OA~ serw.toe as3.68
U.38 l'lel'OI llfOOCS l'l-1 Do 2.75
"439 BlJ. .l Mttb , MinSllin 15 B 2a ' 21.91 .'
~ '''O Sige lkitl 32.00 ~
---1 Wm B Thoma 6.85 ~ j
---2  .  P\ibl Co lt.lbl 16 B 20 sa.10 ]
4'-1&3 M1 ~ cm Ltntn ~ Ind ~ ;3.32 fr Yr sen 20 815 1.00
,.,.,.,. 3l a as 4'5.32 s B Han PnM 22 B :.i!O 16.80
IM45 J Y neG!'oot ttanl Do B 22 11.15 . j 4"6 A C8rl11 6 Co POflMS a7 a tll 22.67
4ZllJ7 MoUn~ltl Spj1.ng "*'- W.tep 36 B 6 "4  65 
11"48 lfaugbton Sle'fatolt S.o 3fi a 9 138.41
111149 ~00 ll.10 ~Bao 103.25
44.50 Pac GI 6 lleO CO 36 s 23 '" Al4.51 so Countiea au co 31?.14
"452 Am PbotOCopJ' Jlqij!p Co
 Cl 8.81
4453 Poll GI.rap ., r.&bff B a2 97.45 Pr Yr
~. Shell QJ.rl Co 61  -1 Pr Y1'
60 D 3 73.84  6o 8 2a 7.57
4455 Saft 14ell a: Co ott Bond a 1  7.50
~ Rich Oln tit ftll1ua 3S.5Q
f6li51 'Nl'l\'  Peent 32.533_.66
4458 Tb~OD ftuatt J'ord 8 22 182.71 Pr~
"59 Prt:nO&a a S ;Ga ts 22 1.20
I J.erm9th M Biapp Dued svo J B 20 5.00 --51
41f 62 3~26  6S B 6 26.26
67 B 6 1.00

'

   ~-.~., --._. .c. .  ,-, "~ . ._t . . ." ' .   .
. - . . -.-,    .  . ~ . . ~ . " -  . . --,~.   ,. .,_ "'. ". - ~- At   ~ _,

.r

.     .  .    
SANTA BARBARA COUNTY
NUMBER PAYEE PURPOSE SYMBOL
lM6:! Milt (ff B 1
"'' i.tllZbe* 1-. .,,.  , (fl BU
~s 0.r:1 & Vopl no
M66  1. ~5 B 3
""61 w htoa McbW :!l'.l'Wd 15 au
llJj68 11JT' Cboi_ ~ OU 16 l:l 7
"'69 cteo11a1 fil Co Sen1oe i18 s 3
"410  rtoe 81 B'
"411 9Q 93
MTa ~l!ieJ Co  . John P ataaol'llH MD 90 a lS
Dltlbert B Dlolleon MD
'M?lt Jon M VAlaateg DDS . ,.
Jobe  SJ"UO J)J)$
'M75 a a eo~tssa ao.p1t.1 so a 20
ltlt76 8*14 A .SO.r MD 99 B 63
4'77 tJ of ct1U - llo9P'lt&l
"1178 at RuoUU.1 . 7ood IUpp lOJ BS
"479
S\lrp l'lWt
lloatn L 'l'l!'J'O 1 10'I a a
.eo
June Olork 2'uek
ea l\lbM ftN ~p Co ~ 11.0 B 2
'483 Albro PSft S41dp Co SUpjt, 111.ltll'
~ Eo~co tfoUU UOB6
"85 - 'lJt.U fl.lien 110 B 9
IM86 a7~n Ino Pai't ~
4'87 - flauob IbO 
IJJi88 JOft DU Poo  too S.appUH Do
"'89 l1mtr V-ut ~ Do
'490 Ha.lh zv ~tao B.Ubi; ~ Do
"91 81'1'al)R~ axpplt.n 110B10
4'9a W. lt Cbtok Do UO B 1
11493 ~Moo IN a.:aol!M 110 B 20
"'9'1 Pac Gu lo fieo Sefti.o. UO B 23
4'95 Do lRO !
brGMUtud tel Co o
'491 Pac au  siM eo Do
1198 Jct. B oaawlon.u !Nvel


CLAIM
ALLOWED FOR
5.10
16.50
10.25
.tJ.30
as.so
13.go
18.10
21.,. 75
aa.90
8.00
10.00
1.00
100  00
1s:.oo
l.()O
ll . 25
9.es
3-VS
a.oo
39-00
~~96
1.ao
29.02
93.,79
66.1
203.01
u  oo
75.05
8.,S)
~-
'J.37
to.04
15.15
19.50
13.63
42.75
REMARKS
l
J
l
IT YI'"
l 
l
1
l
ITYr
1'o

Bt 37.~
110 8 9 17~52

1as a 22 30.80 1na 14 10.65
Pr r
82 825 1.JQ
 
NUMBER PAYEE
M99 lfO! UD
 soo Bl 1tt A JohDIOft
501
soa l1rvl90tt Iott wtr 8Yo
lt503 ffarol4 D AleandI' Ill
-~ Allied Brln1 Aid &Yo
"'' '506 Chutlita a 8alcer D
'501 11 v Bo~ IU)
'508
'-509 CbSldaena lloepl'tal
"510 J) 7: Coo~ 
'511 . A
'512 lafttort  :D1Mr10b Ill
.\511  I' '91td JU)
'51 s II' h'ul ,. Ill
4515 Jr ._.,c:.i
'516 I' J Dno~ RD
s11
ltS18 ft1Clbard Koob llJ)
il519 M1obe1 A llYJ Iao
sao M~l Wt&l1b ICD
4521 t.oul9 8 Manin MD
1522 .fn IUObela Ill)
"23 1aelt  o~ llD
4'2'
Jf fta :Oi1'tt.Gfdlo lab

4526 t hariel --
'527
sae 8 COttege lloepltal
-~ 14 Jl Blllltb llJ)
45]0 GoNon a.1th llD
531 wa ft St Jc;tm RD (

SANTA BARBARA COUNTY
PURPOSE SYMBOL
ltawel tt33 B 22
fopplS 150 B 9
891"'f'l 150 B ll
150 a e.o
!J)O

Do Do
.bo
Do 150 B 20

J)o
Do
Do
l)o
Do
o -
othlng
- l
50 B 20
CLAIM
ALLOWED FOR
3.75
3'.33
8.00
rt.oo
a93.95
i.5.00
61.00
53.75
30'.oo
510.66
80.00
32.00
360.00
9.60
4.00
19.50
35-00
a.oo
56.00
8.84
.oo
60.oo
119.00
4.00
80.00
156.86
.551.-.11
135.00
)11().10
ll.oo
117.00
-.oo
 
REMARKS
, 1'l'
99 8 63 25.75 eu:rr
150 B 20 28.oo
Pi' Yr
99 B 63 16.00
CU Yr
lSO ao a.oo
Pr Yr
99 B 63 ao.oo
Cu %1t
150 B 20 60.00
Pi-Tr
8 63 123.00
Cu YI'
50 B QO 12.00

---------,--,---,.---,------,-----,.-----------~--------- -~---~-----.,.,----,----,-----
NUMBER
.,_1
,.
'5'3
45'M .,
""
.,7
5'8
"5'l9
sso
45'1
.\552
1'553
'55-
sss
556
1'551
11558
4559
560
56l

SANTA BARBARA COUNTY
PAYEE
Slota ~ W1,1wta
~1 tt.i.ptloM co
Ha~U.Mtor Co
f&uUD8Wl8 lfU8. Co
3otmeoo a Jotmacm
Pao DliM'8 Didr i.o
.
Pac lhretaa1 Co
ljoM1 Uboatori.
Goleta Co tw  ,
0ou an mt
8o Cl1St if4.leon Co
PURPOSE
GloUn
JPoo4 1Dpp1&U
~
o.ao1sra1
 IalMir
8'applle

tll Stapp

.
.aos ~  Ill left "tabor
l'J!aaa_. S B Co Rebab
'



SYMBOL
150 B 20
no
1'9 9 s
159 a 6
D. o
159 8 9
159 8 10
159 B 11
Do
160 B !
160 B 9
. .

l l
CLAIM
ALLOWED FOR REMARKS

1 37.50 l
l 14.30 '
150 B ft 1'001
150 a 20 'j
32350 99 8 63 JTo n,.ool
iso :a anC u 'ff' ~.so
a.oo tr w 1 99 & 63 4.00i
Ou~ ~
150 am oo~
10.s, l
2.84 !
32.53
605,.80
21.00
210.'
51.26
aao.n
171.'8
1$9 B 3 , 557 .30 ~
lBO a 1 JS.JO
ag.1 fr Ir
180 8. 1.66
CG Yr
159 8 9 25.97
159 a 19 u.51
307.63
Si'L06
1,.98SA!"
1~1.19
~.65
101,.,ga
637.00
11.so
lST.7Q
m.3
810.
1a3  15
l.a;
e  as
10.36
l
. -
NUMBER PAYEE
4519
580 lbtU OS.1 co
"81 l'M aua:&o Co
"82  In  ,  ,  .,.itl 
-
--
'86 ruaaaameo cto
--
'588 hot  11 OU CO
sgo .


-
SANT A BARBARA COUNTY
PURPOSE SYMBOL
BS
a ao
a 13
aa a aa
aa a 8a
85.'
a as
go B (JO
918127
9' 9 s
._uas 9 c 100
"
'


CLAIM
ALLOWED FOR
11  30
89.6'
51.90
6)1.05
10.11
'56
35.00
3.90
12.30
3.55
39.00
1.92
185.59
REMARKS
Pr ht
ao
Prlr --
to
,
DO

NUMBER PAYEE

-
SANTA BARBARA COUNTY
PURPOSE

DATE SIPS'lBlft  1962
SYMBOL
GS B
CLAIM
ALLOWED FOR

REMARKS

NUMBER
I 65
J G6
J 67
 . . . - . . -
SANTA BARBARA COUNTY
FUND SAL&RDS ( GlBAL )
PAYEE
Jobn , lllbltt 
WUJ.!Ma B Jmnecia
~ L IJ:iul)da
PURPOSE SYMBOL
'
CLAIM
ALLOWED FOR


REMARKS
. . .  - . . 
SANTA BARBARA COUNTY
DATE
NUMBER PAYEE PURPOSE SYMBOL
oeneral
OU lell IMPotion
,tce Ala.oe ftN Dlatrie
!ax Rlbat4t
8alarle 


-

I
~ -- -- - -- - - - ~
CLAIM
ALLOWED FOR
'9~2u.93
1.5. 38
187-35
]2.86
151.88

.
REMARKS
'


'
-
'

I


Re: Approving
Final Map of
Tract 10, 223,
Unit 11 Third
District . ;
.
t




Recommendation
for Approval of
Tentative Map o
Tract 10, 239,
5th District .
I
 


 .  - September 4, 1962  369
Upon the roll bei ng called, the following Supervisors voted Aye, to-wit:
C. W. Bradbury, Joe J . Callahan, Daniel G. Grant ,
 Veril C. Campbell, and A. E. Gracia
Noes: None
Absent : None
 
 In the Matter of Approving Final Map of Tract 10, 223, Unit 1, Located

.
South of Hollister Avenue in the Third Supervisorial District .
 Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, the fo11owing resolution .was passed and .adopted :
. .
Resolution No . 22527
. -  , * ,.,
WHEREAS, the Final Map of Tract 10, 223, Unit 1, Ellwood 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 l i mits of any incorporated city; a~d


WHEREAS , said Final Map has been approved by the Planning Commission;
and

WHEREAS, 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, 223, Unit 1, Ellwood Union School District, Third Supervisor-
. .
ial District, prepared by P-enfield and Smith Engineers, Inc., 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 ) Subdivider to provide the bonds as required by the Road Commissioner,
b)
c) .
d)
e)
f)
-~ . ._
County Surveyor and Director of Public Works .
. - Provision of Easements as requested by the utility c' ompanies.
. - .
Deposit or sufficient funds with the Goleta County Water District for
  the installation of fire hydrants in the locations recommended by the
Fire Warden before the map is signed by the Clerk of the Board 
 No occupancy of any lot within the subdivision to take place until all
-
improvements serving such lot are completed _to the  satisfaction of the
appropriate County agencies 

Compliance with conditions of. approval of the tentative Map 
Provision of bond or cash deposit in th~ amount' of $1, 770.00 to
, - ' assure planting and satisfactory maintenance of street trees.
. .
Pas2ed and adopted by the Board of Supervisors of the County of Santa
' Barbar a , State of California, this 4th day of September, 1962, by the following vote
AYES : c. w. Bradbury, Joe J . Callahan, Daniel G. Grant,
  Veril c. Campbell, and A. E. Gracia

NOES : None  '

ABSENT : NONE
In the Matter of Recommendation of the Planning Commission for
Approval of Tentative Map of Tr act 10, 239, Located on the East Side of U. S.
Highway 101 a nd Telephone Road, South of Clark Avenue, Fifth Supervisorial
District 




370
Re : Recommenda
tion for Appro -
al of Tentativ
Map of Tract
10,234, Fifth
District. /


Recommendation
for Approval
of Tentative
Map of Tract
10, 250, Third
District. / .




Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the above- entitled matter be and the

same is hereby continued to Monday, September 17, 1962.
In the Matter of Recommendation of the Planning Commission for Approval
of Tentative Map of Tract 10, 234, Located on the North Side of Clark Road, Fifth
Supervisorial District .
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the recommendation of the Planning
Commission for approval of the Tentative Map of Tract 10, 234, located on the
north side of Clark Road, Orcutt Union School District, Fifth Supervisorial
District, Fifth Supervisorial District, subject to the following conditions,
be and the same is hereby confirmed:


1) Compliance with letters from :
a) Road Department, dated July 24, 1962 and August 1, 1962
b) Flood Control dated July 25, 1962.
c) Health Department dated July 20, 1962
d) Fire Warden dated July 17, 1962.
2) Subdivider shall 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.
3) A one- foot parcel reserving access shal l be offered for dedication
in-fee across the end of David Road at its easterly terminus .
4) Subdivider to plant street trees to County standards and submit a
street-tree planting plan showing the type and locations of proposed
street trees with the filing of the f inal map for approval by the
Planning Department .
5) Subdivider to provide the sum of $250.00 per lot pur suant to Board of .
Supervisors ' Resolution No . 18686 as required by the Laguna County
Sanitation District . Said sums to be pai d at the r ate of $50 .00 per
lot before the Final Map is signed by the Clerk of the Board and the
balance thereafter .
'
6) Subdivider to deposit the sum of $100 .00 per lot as part of the over-all
Master Drainage Program as provided by Ordinance No . 1205.
7) The subdivider shall petition the Board of Supervisors for annexation
to a County Service District in compliance with Resolution No . 22293 
8) The most southwesterly parcel having dimensions of 150.00 feet by 345 .05
feet, and lying between proposed Parcel "A" and Clark Avenue, shall be
included within the subdivision boundary and 1/2 width of an 84- foot
right- of-way shall be offered for dedication along that abutting portion
 
of Clark Avenue 

9) No sidewalks shall be required along that portion abutting Clark Avenue .
In the Matter of Recommendation of the Planning Commi ssio~ for Approval
of Tentative Map of Tract 10, 250, Record of Survey, Located West of Camino
Pescadero Road on Pasado Road, Third Supervisorial District .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
t
carried unanimously, it is ordered that the recommendation of the Planning

. .




---,. -

Recommendation
for Approval of
Request for
Approval of Lot
Split - Third
District .
I
Recommendation
for Approval or
Request for
Approval of Lot
Split - First
District . I

Recommendation
Concerning :Re ferral
of Reque t
approving Final
Map of Tract
10, 152, Monteci o
Area . /
 
. 


September 4, 1962 

Commission for approval of the Tentative Map of Tract 10,250, subject to the
following conditions, be antl the same is hereby confirmed:
1) Compliance with letters of:
a) Road Department dated August 10, 1962
b) Health Department dated August 6 , 1962 
c) Flood Control dated August 6, 1962
d) Fire Warden dated August 6, 1962
2) Approval of the above conditions shall be subject to confirmation by
the Board of Supervisors .
37
In the Matter of Recommendation of the Planning Commission for Approval
of Request of John S . Greene for Approval of Lot Split Plat 1776, Located on
West Side of Turnpike Road North of u . S . Highway 101 and North and Adjacent to
Cathedral Oaks Tract, Third Supervisorial District.
Vpon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the recommendation of the Planning
Commission for approval of the request of John s . Greene for approval of Lot
Split Plat 1776, for a variance in the lot depth from Ordi nance No. 786 and a .
.
varia:nce to permit a well- site with the recommendation that a revised lot split
be submitted showing adjustment of property boundary line be and the same is
hereby confirmed 
In the Matter of Recommendation of the Planning Commission for
Approval of Request of Rosendo Paleo for Approval of Lot Split Plat 1745,
Located Between U. s . Highway 101 and Carpinteria Avenue and Adjacent to Santa
Monica Creek, First Supervisorial District .
Upon motion of Supervisor Bradbury, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the recommendation of the Planning
 Commission for approval of the request of Rosendo Paleo for approval of Lot Split
Plat 1745, for a variance from the width-to-depth ratio of Ordinance No . 786, due
. .
to th~ peculiar shape of the property, subject to the 15- foot easement being
recognized as not creating two separate parcels on Lot 1, but being relocated
to the easterly boundary at the time or the removal of the front dwelling be
and the same is hereby confirmed.

In the Matter of Recommendation of the Planning Director Concerning
Referral of Request or Mesatas Corporation for an Amendment to Resolution No .
20977, Approving -Final Map of Tract 10, 152, Montecito Area .
A communication was received from the Planning Director concerning
referral by this Board of request of the Mesatas Corporation for an amendment
to Resolution No . 20977, approving the final map or Tract 10, 152, Montecito
Area, to allow for development and sale of Lots 8 and 9 in said Tract . The
.
Planning Commission approved the Tentative Map of this subdivision subject to
prohibition of the sale of these lots upon the recommendation of the Health
Department . 
The Planning Director recommended that if the Health Department is
satisfied that a provate sewage system will perform satisfactorily, on the basis
of percolation tests, that the restrictions affecting the sale of these two
lots be removed 

372
Re : Renaming
of Evelyn Lan ,
Solvang . /



A communicati on was also received from the Health Officer submitting
the following study and recommendation concerning the request of Mesatas Corporation:

1) Contrary to the opinion expressed by the developer of the subdivision,
recommendation for the exclusion of Lots 8 and 9 by the Health
.
nepartment was not based on the lack of percolation test data information
but rather on the extremely steep slope of the lots , and in our
opinio~ inadequate usable areas for building purposes and for the
installation of septic tank systems . 
The problem of steep topography was referred to in the Department's
Letter of conditional approval dated July 27, 1962, at which time the
subdivider agreed to withhold the development of Lots 8 and 9 until
sewers were availa}:le .
A recent. field i nspection was made of Lots 8 and 9 and round that the
adequate usable areas for building and septic tank purposes is essentially
the same as it was in July, 1960 .
2) Although the results or recent percolation test data obtained on lots 
8 and 9 indicate compliance with the minimum standards of the Uniform
Plumbing Code, the geological report made on the properties in question
indicate the presence of both permeable fractured sandstones and
impermeable beds of clay shales, siltstones and fine sandstones .
3) Since the final approval of Tract 10, 152 (July, 1960),considerable
construction progress has been made by the Montecito Sanitary District .
The District sewage treatment plant has .been completed and is in
operation and sewer lines are to be constructed through Montecito .
Tract 10,152 is ~ithin the boundaries of the Mpntecito Sanitary District
and is adjacent to the Northern boundaries of the First Assessment
District . Based on the above inforia.tion, it was recommended that the
request of the Mesatas Corporation for amending Resolution No . 20977
be denied 
Upon motion or Superv~sor Bradbury, seconded by Supervisor Campbell,
and carried nanimously, it is ordered that the request of Mesatas Corporation
for an amendment to Resolution No . 20':!77, approving Final Map of Tract 10, 152,
Montecito Area, to allow for development and sale of Lots 8 and 9 in said tract
be and the same is hereby denied.
In the Matter or Request of the Solvang Municipal Improvement District
for New Hearing on Renaming of Evelyn Lane, Solvang .
A request was received from the Secretary of the Solvang Municipal
Improvement District, and the Acting Secretary of Solvang Businessmen ' s Association

for a new hearing on the renaming of Evelyn Lane to Park Way, inasmuch ~s it was
. contended that insufficient notice was given as to the previous hearing held on
August 27 , 1962.
The following persons appeared in favor of a new hearing on the matter :
Daryl A. Nielsen, President of the Solvang Municipal Improvement District 

Helmer Harkson, Presidnet of the Solvang Businessmen ' s Association 
Leo Mathiasen, Secretary, Solvang Municipal Improvement District 
The following persons appeared in opposition to the renaming of










Re : Notice of
Intention to
Designate or
Change Name of
Certain County
Highway in Town
of Solvang .
/



'
September 4, 1962  - 373 
'  Evelyn Lane to Park Way:
 .
John Barnes, Attorney, representing Joe Allan, Qne of the property

owners on Evelyn Lane .

Joe Allan 
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that a resolution of intention be adopted
setting the date for a new hearing for Monday, September 24, 1962,  at 2 o ' clock,
p . m., and that all interested parties be notified of said hearing.
In the Matter of Notice of Intention to Designate or Change the Name
of a Certain County Highway in the Town of Solvang in the Third Supervisorial
District .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was passed and adopted:

. .
Resolution No. 22528
WHEREAS , a certain county road in the Third Supervisorial District of
the County of Santa Barbara, hereinafter described, is either officially unnamed

or is a road which has been officially named; and
WHEREAS, considerable confusion exists relative to the public's use of
numerour different names for such a road; and
WHEREAS , it is the reconunendation of the County Planning Commission
that said road 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 names of county roads,
NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED as foltows:
l~ That the Board of Supervisors of the County of Santa Barbara
pursuant to Section 970 .5 of the Streets and Highways Code, hereby declares its
intention to adopt and/or change the existing name of the hereinafter described

portion of a county road, as follows:

Change the name of Evelyn Lane
in the Town of Solvang to Park Way 
2 . That Monday, the 24th day of September, 1962, at 2 :00 p .m. is
- 
hereby fixed as the time, and the meeting room of the Board of Supervisors in
 the County Court House, City of S. anta Barbara, County of Santa Barbara, State of
California, i s 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
.
action .
.
BE IT FURTHER RESOLVED that notice of said hearing shall be given
by posting notice i n at least three public places along the road proposed to be
affected, such posting to be completed at least ten days before the day set for
said hearing 
Passed and adopted by the Board of Supervisors of the County of Santa
B~rbara, State of California, this 4th day of September, 1962, by the following
vote:
Ayes:
  Noes :
. .

Absent:
c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
None
None 


\


Fly-Leaf for
Page 373 -
Book 93

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, September 24, 1962, at 2 o'clock, p .m., in the Board of Supervisors
Meeti ng Room, Court House, City of Santa Barbara, State of California, on the
request of the Solvang Munici pal Improvement District and the Solvang Busi nessmen"
s Association for a re-hearing on the recorrunendation of the Planning
Corrunission for renaming alley located between Mission and Copenhagen Drives,
Solvang, from "Evelyn Lane" to "Park Lane" .
WITNESS my hand and the seal this 4th day of September, 1962.
J. E. LEWIS
J. E. LEWIS, County Clerk
and Ex-Officio Clerk of the
Board of Supervisors
- -------.-----------------------------:------------------------- -----.
374
Corrununication
' Concerning
Planning Commission
' s
Approval of
Road Plan for
Proposed Brau
Garden Apart":'
ment Rezoning
/

Re : Hear ing o
Request to
Rezone Lot 73
Pueblo Map
30A, (Monteci o
Village) I
. .
In the Matter of Communication from George D. McKaig, Attorney at :i;aw,

on Behalf of Herbert Braun, Concerning the Planning Corrunission ' s Approval of the
Road Plan for Proposed Braun Garden Apartment Rezoning .
A report was received from the Planning DiFector relative to the
Planning Corrunission ' s meeting. on the request of Herbert Braun to rezone from
the 20-R-1 and 15-R- 1 zone to the 15-R-1-PR or DR zone to permit establishment
of garden apartments and a private clubhouse on certain lots located between
Vieja Drive and Atascadero Creek, Hope Ranch, and read by the Clerk.
 The report indicated that the Compiission made a determination that
Vieja Drive route is in conformance with the Master Plan and should be used in
connection with the Master Plan of Roads .
The question as to a determination if the Vieja Road route was a
' possible route was referred to the Board of Supervisors and the Planning
Corrunission continued the matter to Septemb. er 12, 1962 for further consideration
of the rezoning .
George Cavalletto, Attorney at Law, appeared before the Board requesting
approval of Vieja Drive as the alignment of the present Master Plan Road, in order
that the proposed development of a garden- type apartment can be processed .
W. E. Moore, representing Hope Ranch Homes Association, appeared
'
favoring Vieja Drive as the Master Plan Road from Puente Drive to La Cumbre
.
Overpass, which would fulfill the needs of a cross - street and on the basis of
a 6o- foot right of way and two- lane road . Mr . Moore states that the Hope Ranch
Homes Association acquired the rights of way along Vieja Drive from LaCumbre
- .
Estates and the Association would be happy to give the rights of way to the
County 
.
Orin Sexton, resident of Hope Ranch, appeared and reiterated that
the Hope Ranch Homes Association would grant this right of way to the County if
it was needed for improvement of Vieja Drive) which would include from the West
Gate Ranch to LaCumbre Overpass, as it would be developed .
The Chairman declared that this matter wi11 be continued until 4
o ' clock, p .m. of this day, in order that the Board may recess its meeting .
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, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia;
and J . E. Lewis, Clerk.
Supervisor Callahan in the Chair


In the Ma,tter of Hearing on R~quest of John Hay, Attorney, on Behalf
of Charles A. Borgatello for an Amendment to Ordinance No . 453 to Rezone Lot 73,
Pueblo Map 30A, Generally Located Northerly of East Valley Road and Westerly of
Montecito Village from the 20~R-1 to the CN District Classification.
This being the date set for the hearing on the request of John Hay,
Attorney, on behalf of Charles k. Borgatello for an amendment t9 Ordinance No.
453, as amended, to rezone Lot 73, Pueblo Map 30A, generally located northerly
-

'
 ;
1
I




Re : Ordinance .
No . 1348 -
Amending Ordin
ance No . 453 a
Amended.

 
,
Septebmer 4, 1962 375 . .
of East. Valley Road and westerly of Montecito Village from the 20-R-1 to the CN
.
Distri ct classification; the Affidavit of Publication being on file with the Clerk#
Sam Zimmerman, Attorney at Law, appeared and stated thathe wished to go
on record objecting to the proceeding of this matter, inasmuch as the Board of
Supervisors made its determination on August 13, 1962 during the hearing when
there were three members present and a motion failed to pass by a required
majority . Mr . Zimmerman contended that failure of any member of the Board to
be present or fa i ling to vote constitutes , in effect, a no vote  . The hearing
having taken place, the matter has become final 
.  Robert K. Cutler, Deputy Counsel, explained that zoning is a legislative .
.
matter and failure of the motion to carry did not eliminate the recommendation
of the Planning Commission . The Planning Commission has . held its hearing and
submitted a recommendation which is still before the Board and if the Board
desires to hold another hearing, it can do so.
The following persons appeared before the Board in favor of the
proposed rezoning:
John Hay, At torney for Charles A. Borgatello, app~icant Charles A.
Bor gatello .
Edwin c. Welch, representing the Montecito Protective and I mprovement
Association 
A petition was submitted s-igned by approximately 77 persons i n favor
of the maintenance of a garage in the Montecito Village area .
The following persons appeared before the Board in opposition to the
proposed rezoning :
Stanley Abbott , Attorney of the law firm of Price, Postel & Parm-a,
representing Mrs . Alice T. Maris, resident of Santa Angela Lane ~
Robert Westwick, Attorney at Law, representing Mrs . Billie Bailey,
property owner on Santa Angela Lane . 
Sam Zimmerman, Attorney at Law, representing Mrs . Lora Squire and
.
Mrs . Joe Ziliotto, property owners on Santa Angela -Lane .
Mrs . Charles Lapworth, resident at 551 Santa Angela Lane
Mrs . Lora Squire; resident at 550 Santa Angela Lane
Upon motion of Supervisor Bradbury, seconded by Supervisor Grac i a ,
and ~arried unanimously, it is ordered that this hearing be and the same is 
hereby concluded .
 A motion was made by Supervisor Bradbury, seconded by Supervisor Grant,
and carried, that the request of Charles A. Borgatello for rezoning of Lot 73,
Pueblo Map 30A, from the 20-R- l to the CN District classificati on on property
generally located northerly of East Valley Road and westerly of Montecito Village
be and the same is hereby approved, with sti pulati?ns for the protection of the
nearby residents .   
Supervisor Callahan voted no on this matter 
In the Matter of Ordinance No . 1348 - Amending Ordinance No . 453, as
Amended, by Amend~ng Section 3 . 1 of Said Or dinance.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant,
-
and carri ed, the Board passed and adopted Ordinance No . 1348 of the County of
 

376
\
Re: Hearing o
Proposed Amen -
ment to Ordin
ance No . 661
to Provide f o
Varying Yard
Setbacks . I

Ordi nance No .
1349 - to Pro
vide for Vary
i ng Yard Setbacks
. I

Re : Continued
Hearing for
Conditional U e
Permit to Ere t
& Operate Re clamation
Pla t ,
Lompoc , Area .
I
Santa Barbara, entitled : 11An Ordinance Amending Ordi nance No . 453 of the County
of Santa Barbara, as Amended, by Amending Section 3.1 of Said Ordinance" .
Upon the roll being called, the following Supervisors voted Aye, to-wit :
c. W. Bradbury, Daniel G. Grant, Veril c. Campbell,
and A. E. Gracia
Noes : Joe J . Callahan 
Absent : None 

In the Matter of Hearing on Proposed Amendment to Ordinance No . 661 to
Provide for Varying Yard Setbacks in Residential Subdivisions .
This being the date set for the hearing on the proposed amendment to
Ordinance No . 661 to provide for varying yard setbacks in 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 Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that this hear ing be and the same is hereby
concluded   


In the Mat ter of Ordinance No . 1349 - Amendi ng Or dinance No . 661, as
Amended, to Provide for Varying Yard Setbacks in Residential Subdivisions .
Upon moti on of Supervisor Gracia, seconded by Supervisor Bradbury,
and carried unanimously, the Board passed an4 adopted Ordinance No . 1349 of the
County of Santa Barbara, entitled: "An Ordinance Amending Ordinance No . 661 of
the County of Santa Barbara, as Amended, to Provide for Varying Yard Setbacks in
Residential Subdivisions 11

Upon the roll being called, the following Supervisors voted Aye, to-wi t :
. c. W. Bradbury, Joe J . Callahan, Daniel G. Grant , 
Veri l c. Campbell, and A. E. Gracia
Noes : None 
 Absent : None  

In the Matter of Continued Hearing on Appeal pf Gray and Maddox,
Attorneys on Behalf of Western Pacific Sanitation Company for Conditional Use
Permit to Erect and Operate Water Reclamation Plant, Lompoc Area .
This being the continued date set for the ~earing on the appeal
of Gray and Maddox, Attorneys for Western Pacifi9 Sanitation Company, for a
Conditional Use Permit to erect and operate a water reclamation plant at the
northwest corner of Rucker and McLaughlin Roads, Lompoc area; the following
communication was received and read by the Clerk:
Gray and Maddox, Attorneys at Law - Request for continuance of the hearing
to Monday, October 8, 1962, at 2 o ' clock, .p .m.
The following persons appeared before the Board in connection with
the matter:
 Charles Cox, Attorney, representing the people who are opposed to the
proposed plant, and 
Robert Gallop, -Lompoc City Planning Director, requested that the matter
' be continued for three or four months, in order that a study can be
made by a contracted firm and a report submitted .
I

;


Re : Hearing for
Annexation of
Certain Non-Contiguous
Territo
to Goleta Valley
Mosquito Abatement
District 
(Tract 10, 235,
Unit 1) ,
Petitioning to
Annex Territorv
to Goleta Va:l:l~
Mosquito Abatement
District .
(Tract 10, 235,
Unit 1) I







September 4, 1962

Upon motion .of Supervisor Campbell , seconded by Supervisor Grant, and
carried unanimously, it is ordered that this hearing be and the same is her eby
duly and regularly continued to Tuesday, November 13, 1962, at 2 o ' clock, p .m 
 
 In the Matter of Hearing on Petition of Winchester Homes, Inc .
(Tract 10, 235, Unit 1) for Annexation of Certain Non-Contiguous Territory to the
Goleta Valley Mosquito Abatement District.
Thi s being the date set for the hearing on the petition of Winchester
Homes , Inc . for annexati on of certain non- contiguous territory to ~he Goleta
Valley Mosquito Abatement District; the Affidavit of Publication being on file
with the Clerk, . and there being no appearances or written s t atements for or
against said petition;
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that this hearing be and the same is hereby
concluded .  

In the Matter of Petitioning the District Board of the Goleta Valley
Mosquito Abatement District to Annex Certain Territory to the Said District .
(Winchester Homes, Inc ., Tract 10, 235, Unit 1). . . .
.
Upon motion of Sup~rvisor Grant, seconded by Supervisor Campbell, and
carried unani mously, the following resolution was passed and adopted :
Resolution No . 22529
 
377
WHEREAS, this Board has heretofore, by Resolution No . 22505, announced
its intention to petition for the annexation of unincorporated territ ory to the
Goleta Valley Mosquito Abatement District, which said resolution described the
territory proposed to be annexed and set a t i me and place for hearing thereon; and
WHEREAS , notice of said hearing was published once in a newspaper of
general circulation at leas t 7. days before said hearing; and
WHEREAS , the said hearing has been held at the time and place designated
i n said resolution and in said notice, and all interested persons were given an
opportuni ty to be heard 1n the matter;
NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows :
1 . That the foregoing recitations are true and correct .
2 . That this Board of Supervisors does hereby petition the Boar d of
Trustees of the Goleta Valley Mosqui to Abatement District for the annexat ion of
the her einafter described unincorporated territory to the said Goleta Valley
Mosquito Abatement District , and request the said District Board to ,conduct annexation
proceedi ngs under the provisions of Health and Safety Code sections 2330 et seq .
3. That the Clerk be, and he is hereby authorized and directed to
forward a certifed copy of this resoluti on to the District Board of the Goleta
Valley Mosqui to Abatement District .  
4. That the said territory to be annexed is described as follows :
That portion of the Rancho Los Dos Pueblos in the County of Santa
Barbara, State of California, described as follows :
.
Beginning at the Southwesterly corner of the 42 . 986 acre tract of
land shown on the map of a survey entitled "Record of Survey Portion of Rancho

. . .


. --------,----------------------------------------------,-------.
378


Re : Hearing
for Annexation
to County Service
Area No .
5, in Santa
Maria Valley .
/

Annexing Territory
to
County Servic
Area No . 5 in
Santa Maria
Valley .
Tract 10, 244 .
/


Los Dos Pueblos" , filed in Book 61 , Page 6 of Record of Surveys in the office of
the County Recorder of said County .
Thence 1st, North 022'25" West, along the westerly line of said
42 . 986 acre tract of land, 680 . 29 feet to the begi nning of a curve, concave
Southeasterly having a delta of 8909'25" and a radius of 15.00 feet 
Thence 2nd, Northerly and Easterly along the arc or said curve 23 . 34
feet to the end of said curve 
,

Thence 3rd, North 8847' 0011 East, 772 .96 feet .
Thence 4th, South 113' 0011
, East, 401 .00 feet .
Thence 5th, North 8847' 0011 East, 254.00 feet .
Thence 6th, South 1131 0011 East, 6 .oo feet .
Thence 7th, South 7829' 32" East, 127. 12 feet .
Thence 8th, North 884710011 East, 120.00 feet .
Thence 9th, South 6211 3411 East, 100.4o feet .
Thence 10th, North 88471 0011 East, 18.50 feet . 
Thence 11th, South 11310011 East, 160 .00 feet to a point in the
Southerly line of said 42 . 986 acre tract or land hereinbefore mentioned.
Thence 12th, South 884710011 west, along said Southerly line, 1323.47
feet to the point of b~ginning .
Passed and adopted by the Board of Supervisors of the County of Santa
.
Barbara, State of California, this 4th day of September, 1962, by the following
vote:
Ayes : c . W. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
Noes : None
Absent: None

In the Matter of Hearing on Petition of V~stoma Investment Company
and Atlantic & Pacific Building Corporation (Tract 10, 244) for Annexation to
County Service Area No . 5 in the Santa Maria Valley .

This being the date set for the hearing on the petition or Vestoma
Investment Company and Atlantic & Pacific Building Corporation for annexation to
 County Servi ce Area No . 5 in the 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 petition;

Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unani.mously, it is ordered that this hearing be and the same is hereby
.
concluded 
In the Matter of Annexing Territory to County Se. rvice Area No . 5
in the Santa Maria Valley, Santa Barbara County. (Vestoma Investment Co. ,
Atlantic & Pacific Bldg. Corp. - Tract 10, 244)

Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury,
and carried unanimously, the following resolution was passed and adopted :
Resolution No . 22530
 
Whereas , this Board has heretofore on the 20th day of August, 1962,
by Resolution No . 22504, declared its intention to annex to County Service Area No .
5 the hereinafter described territory; and
WHEREAS , by said resolution, this Board set the 4th day of September,



 







Septebmer 4, 1962 ' 379
1962, at the hour of 2 :00 P.M. in the Supervisors Room, County Courthouse, Santa
Barbara, California, as the time and place for a public hearing on the question
of the annexation of said territory to County Service Area No . 5; and
WHEREAS , said resolution and notice of said hearing have been dly
published as provided by law; and
WHEREAS , the hearing on the question of the annexation of said
territory to County Service Area No . 5 has been held at the time and place
 aforesaid, and all interested persons were given an opportunity to be heard
and to present written protests to the said annexation ; and
WHEREAS , no objections to the said proposed annexation were presented
to this Board;
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 territory be, and it is hereby
annexed to and made a part of County Service Area No . 5, effective immediately
upon the adoption of this resolution :
A porti on of the West one -half of the NE/4; and a portion of the NE/4
of the NW/4 of Section 14, Township 9 North, Range 34 West, S .B.B. & M., in the
County of Santa Barbara, State of California, more particularly described as
follows :
Beginning at a point in the center liB~ of Rice Ranch Road, which
point being 20 .00 feet Southerly of a 2- inch iron pipe marked monument 7LS696, as

recorded in Book 24, Page 54 of Record of Surveys; thence North 89301 4311 West
.
1321 .5 feet along the center line of said Rice Ranch Road to the Southeast corner
of the NW/4 of said Section 14; tl:1ence North 03214911 East 1354.9 feet along
the Easterly line of Mission Highlands Unit #2 Subdivision as recorded in Book
55, Pages 78 thru 80 inclusive, of Maps to a 1- inch iron pipe marked RE1023 as
shown on a map recorded in Book 44, Page 30 of Record of Surveys; thence North
89411 1211 West 1319.7 feet along the Northerly line of sai d Subdivision to a
1- inch iron pipe marked RE1023; thence North 0~37 1 2411 East 689 .3 feet to a 2- inch
iron pipe marked LS3008 as shown on a map recorded in Book 61, Page 71 of Record
of Surveys; thence South 895114411 East 2635 .5 feet to the Easterly line of the
West one-half of the NE/4 of said Section 14; thence South 0241 1911 West 2056 .3
feet more or less along said Easterly line to the poi.n t of beginning 
3 . That the types of extended county services to be provided within
the said County Service Area are the following : development and maintenance
of open space, park, parkWay and recreation areas, facilities and services .
4 . That the Clerk be, and he is hereby, authorized and directed to
file a statement and map or plat of this annexation with the State Board of
Equalization and with the County Assessor prior to February 1, 1963.
Passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State of California, this 4th day of September, 1962, by the
following vote :
Ayes :
Noes :
c. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril C. Campbell, and A. E. Gracia
None 
Absent : None
'





380
Re : Discussio
of Policy Re garqing
Inclusion
in Total
Amount of Subdivider'
s Roa
Improvement
Bonds of Amou
to cover exca
tion, etc .
Re : Ordinance
s
-
No . 1350 - Ame ding
Ordinance
No . 786 to pro
vide for 1-y.e
Continuing
Guarantee of
Performance o
All Street.
Improvements
Installed in
Subdivisions r

Corrections to
1962-63 Assess
ment Roll -

l n the Matter of Discussion ~f .Policy Regar.d ing Inclusion in Total
Amount of Subdivider's Road Improvement Bonds of Amo' unts to Cover Excavation
and Backfilling of Utility Trenches in Street Rights of Way .
Don .Johnston, representing the Goleta County Water District, appeared
and pointed out that requiring the subdivider to put a bond up with the District
for the entire installation, including trenches and backfilling is within the
confines of the District, and would constitute a double bond as far as water is
concerned.
F. w. Thomas , repre~enting the Carpinteria County Water District, felt
. that if the standards of compaction and of testing are done by the County, it
should abide by those standards and not have the person involved come back after
the work i s approved.
Jack Schwartz, subdivider, appeared and stated that there is no need
for any additional bonds; if inspections are done proper ly, the work performed
should be right . 
A motion was made by Supervisor Grant and seconded by Supervisor
Brad.b ury that no action be taken on the matter or the proposed ordinance amendments
.
 Upon the roll being called, the fo11owing Supervisors voted Aye, to-wit :
c. W. Bradbury and Daniel G. Grant
Noes : Joe J . Callahan, Veril c. Campbell, and
A. E. Gracia
Absent: None

Motion failed
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
I and carried, it is ordered that the proposed ordinances amending Ordinance No .
786 be adopted, and combined.
Supervisors Bradbury and Grant voted no on the matters .
In the Matter of Ordinance No . 1350 - Amending Ordinance No . 786 to 
Provide for One Year Continuing Guarantee of Performance of All Street Improvements
Installed in Subdivisions and Regulating Amount of Bonds.
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
and carried, the Board passed and adopted Ordinance No . 1350 of the County of
~anta Barbara, entitled: 11An Ordinance Amending Ordinance No . 786 of the County
of Santa Barbara to Provide for One Year Continuing Guarantee of Performance of
All Street Improvements Installed in Subdivisions and Regulat ing Amount of Bonds" .

Upon the roll being called, the following Supervisors voted, Aye, to-wit :
Joe J. Callahan, Veril C. Campbell, and A. E. Gracia
Noes : c. W. Bradbury and Daniel G. Grant
Absent: None
In the Matter of Corrections to the 1962-63 Assessment Roll .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
Union Oil Comp nycontinued
to carried unanimously, it is ordered that the pro~osed corrections to the 1962- 63
Monday Septemb r
17, 1962 / Assessment Roll concerning Union Oil Company be and the same are hereby continued
to Monday, September 17, 1962.





I


 
Corrections to
1962-63 Assessment
Roll .
I






September 4, 1962 381 . . 


  In the Matter of Corrections to the .1962-63 Assessment Roll .
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
 carried unanimously, th.e following order was passed and adopted :
ORDER
 

 It satisfactorily appearing to the Board of_ Supervisors of the County
of Santa Ba~bara , State of ca1~rorn ia , from a report filed by the County Assessor,
that a correction has been made in a certai n assessment, and applicati on havi ng
been made to this Board by said County Assessor for approval of such correction
.
to the 1962-63 assessment roll, as provided by Sections ~831 , 4834 and 4836 of the
Revenue and Taxation Code; and

It further appearing that the written consent of the County Counsel

of said County of. Sa nta Barbara to the correcti. on has been obtained therefor;
NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collect or
- ~ of the County of Santa Barbara, State of California, be, and they are hereby  




















authorized to make any necessary correction and cancellation of any penalties
and/or
,
costs thereon in the 1962-63 Assessment Roll, as set forth below :
 
To the assessment of Andrew J. Elias et ux (615 W. Mission Street,
Santa Barbara) Parcel 4.3-131-05 Code 201, ADD Improvements $1, 650.00
because of a clerical error 

To the Assessment of Lillian M. Bouma, (3310 Braemar Drive, Santa
Barbara) Parcel 47-030- 14 Code 211 , ADD Land $1 , 300 .00 Improvements .
$3, 590 Personal Property, $150 .00 because this appeared on the roll
in error in the name of the City of Santa Barbara as an exempt
proper~y , but should be assessed as noted .
To the assessment of Dorothy D. Boyd (969 E. Santa Clara
Street, Ventura) Parcel 51-051- 22 Code 205, ADD Land $1, 580.
because of an oversight in assessing .
To the assessment . of Michael c. Bosio (1100 N.'Patterson
. Santa Barbara) Parcel 73-030~07 Code 66-3~ , ADD Land $14, 480 .
because of a clerical error .
To the assessment of Ervin L. Gibson et u.X (Los Alamos Hotel;
Los Alamos, California) Parcel 101- 181-05 Code 73-04, ADD
Personal Property $600. because of an error in posting  
To the assessment of Pan Paci fic Sash and Door Co ., (5656 W 
Third St. , Los Angeles) Parcel 103- 334-05
Code 80-31 , ADD Land $1,900 because of a clerical error 
To the assessment to Ervin M. Hartman et ux (233 Foster Rd.,
. Santa Maria ) Parcel 107- 170- 28 Code 80- 29, ADD Land $250 .
because of a clerical error 
 To the assessment of Gerald Mahoney et al (915 South
Blosser Rd., Santa Maria) Parcel 111- 140-04 Code 87- 12,
ADD Improvements $500 . because of a clerical error .
To the Assessment ~f Isabel Lewis Co ., Inc . , (2580 W.
Lincoln Ave., Anah.eim) Parcel 113-290-05 Code 80- 22,
ADD Land $920 . because of a clerical error 

. To the assessment of Neva E. Hancock et al(% Ted H. Muscio,
P.O. Box 74, Casmalia) Parcel 113- 290-06 Code 80--22, ADD
land $830 . because of a cleri cal error;
To the assessment of Herbert R. GrisiDgher et al (P . O. Box 32,
Guadalu~e) . Parcel 115-072- 13 Code 400, ADD Land $350 . Improvements
, ~950 . because of clerical e~ror in posting 
To the assessment of F. Waldo Grisingher et al (P . O. Box
725, Guadalupe) Parcel 115-072- 19 Code 400, ADD Land
$1, 500., Improvements $3 , 360 . because of a clerical error 
To the assessment of Ed . Bernard (P. O. Box 18, New Cuyama)
Parcel 117~030-20 Code 87-07, ADD Land $750. because of a
clerical error  
To the assessment of Frank T. Nicolai et al (841 E. Cypress
St., Santa Maria) Parcel 117-330-26 Code 87-06,
ADD Improvements $320 . because of a clerical error . 


,

'

382






 








'
 

'


To the assessment of Perkins s . Emery et ux (706 W 
El Camino St., Santa Maria) Parcel 119- 171-03 Code 300,
ADD Land $100. because of a clerical error
To the assessment of Clarence E. Morris Inc . (1020
Highland Ave ., National City, Calif . ) Parcel 119- 295-04
Code 300, ADD Improvements $500 . because of a clerical error.
 
To the assessment of Clarence E. Morris Inc . (1020
Highland Ave ., National City, Calif . ) Parcel 119- 295-05
Code 300, ADD Improvement $500 . because of a clerical
error . -
To the assessment of Frank N. Rodriguez (1330 N. Broadway
Santa Maria) Parcel 121-031-04 Code 300, ADD Personal
Property $400 . because of a cleri cal error - this was
assessed to parcel 127- 310- 41 .
To the assessment of O. D. Hopper et ux (425 E. Hermosa
St., Santa Maria) Parcel 121- 241- 10 Code 300, ADD
Improvements $3, 250. because of a clerical error in
posting 
To the assessment of Kenneth F. Dunham et ux (P . o. Box
553, Santa Maria) Parcel 123- 193-01 Code 300, ADD Improvements
$5, 490. because of a clerical error .
To the assessment of Edna D. Wiley- (201 E. Camino Colegio,
Santa Maria) Parcel 125-022-13 Code 313, ADD Improvements
$1, 580 . because of a clerical error .
To the assessment of John I . Groom et ux
Santa Maria) Parcel 125-053-01 Code 300,
$1 , 250 . ~ because of a clerical error .
(104 S . Ranch St.,
ADD Impro.v e. .m ents
 To the assessment of Santa Maria Savings and Loan Association,
(125 W. Cypress St., Santa Maria) Parcel 125- 113-08 Code 300,
ADD Improvements $250. because of a clerical error .
To the assessment of Marion B. Rice et ux (200 E. Camino
Colegio, Santa Maria) Parcel 127-190-30 Code 87-03 ADD
Improvements $400. because of a clerical error 
To the assessment of Lena Enos et al (P. o. Box 622, Santa
Maria) Parcel 127-250-06 Code 87-03, ADD Improvements
$510. because of a clerical error 
To the assessment of Richfield Oil Corp. (555 So . Flower
St., Los Angeles 17) Parcel 447-150-51 Code 63-02, ADD
Improvements $37, 300 . because of a clerical error in
posting 
To the assessment of Hubbard S . Russell et al (5410 Wilshire
Blvd., Room 513, Los Angeles , Calif. ) Parcel 147-030- 23 (A)
Code 63-02, ADD Land $1, 560 . because of a clerical error in
parcelling . This assessment was incl~ded in Parcel 147-030- 23
Code 63-02 for which a Strike- Off was requested so that this
 amount may be billed separately as has been done in past years 



To the assessment of Santa Barbara Seminary (2201 Laguna St.,
Santa Barbara) Parcel 25- 140-06 Code 86-07, ADD Land $1, 450.
Improvements $3, 950 . Personal Property $150 . because this
is listed exempt on the roll and should be taxable 

From the assessment of John I . Groom et ux (104 So. Ranch St.,
Santa Maria) Parcel 125-053-01 Code 300, STRIKE OFF Veteran ' s
Exemption $2000 . because the veterans '  assets disqualify them.
From the assessment of Charles B. Arp et ux (4621 Via Santa
Maria,  Santa Maria) Parcel 101- 204-04 Code 73-04 STRIKE OFF
Veteran ' s Exemption $840. because veteran ' s assets disqualify
him for exemption .
To the assessments of Cuyama. Valley Community Inc., (555 So .
Flower St., Los Angeles 17, Calif) - see the parcels listed
below, ADD the values noted because these were listed as
exempt and should be taxable :

149-081-08 Code 63-01 - Land 140 . Improvements 2, 190.
149-081-07 Code 63-01 - Land 140 . Improvements 2,160.
149-071- 23 Code 63-01 - Land 140 . Improvements 1, 810 .
149-071- 19 Code 63-01 - Land 140. Improvements 2, 030 .
149-071-01 Code 63-01 - Land 140. Improvements 2, 260 .
149-062-15 Code 63-01 - Land 140. Improvements 2, 110.
149-062-10 Code 63-01 - land 140. Improvements 2, 110.
149-062-01 Code 63- 01 - land 140. Improvements 2, 120.
'149 -061-17 Code 63-01 - land 140. Improvements$2, 060
149-061-07 Code 63-01 - Land 140 . Improvements 1, 890.
149-061-06 Code 63-01 - Land 140 . Improvements 1, 890.
149-061-03 Code 63-01 - Land 140. Improvements 2, 160.
+49:-061 -01 Code 63-01 - land i4o  . Improvements 2, 160.
149- 053- 06 Code 63-01 - Land 140  . Improvements 2, 160.
149-053-08 Code 63-01 - Land !140. Improvements 1, 520 .
149-035-06 Code 63-01 - land 140. Improvements 1, 930 .
The f orego+ng Order entered in the Minutes of the Board of Supervisors
this 4th day of September, 1962.

Communication
Concerning
Approval of
Road Plan for
Proposed Braun
Garden Apartment
Rezoning .

/
Defining Cert in
Route of Mast r
Road Plan,
Hope Ranch
Area .
Directing
Planning
Comm1ss1on t
Hold Hearing
on Revision f
Road Element
of Master
Plan for
Goleta Valle 
f


Re : Proposed
Purchase of
Real Property -
Fourth District .
/

September 4, 1962
 
In the Matter of Communication from George D. McKaig, Attorney at Law,
on Behalf of Herbert Braun, Concerning the Planning Commission 's Approval of the
Road Plan for Proposed Braun Garden Apartment Rezoning.
The following communications were received and read by the Clerk:
Auhay Drive Improvement Association - In favor of the Route along
Vieja Drive .
w. J. Raulston - In favor of the rezoning as requested by Mr . Braun,
--
and opposed to either a 60-foot roadway along the creek or
development of Vieja Road.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
383
carried unanimously, it is ordered that this Board hereby concurs with the recommendation
of the Planning Commission and determines that Vieja Drive in the immediate
vicinity of the Cavalletto property is in conformance with the Master Plan of
Roads to the west up to the southwest corner of Tract 10, 143.
In the Matter of Defining Certain Route of the Master Plan Road,
Hope Ranch Area. 
 Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that this Board hereby defines the route of
the Master Plan Road from the Braun Property westerly as being a line between
the southwesterly corner of Tract 10, 143 to the southerly end of Turnpike Road
north 'of Atascadero Creek 
 
.
In the Matter of Directing Planning Commiss ion to Hold Hearing on
Revision of the Road Element of the Master Plan for the Goleta Valley.
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and 
 carried unanimously, it is ordered that the Planning Commiss ion be and it is
hereby a uthorized and directed to hold a hearing on revision of the road element
of the Master Plan for the Goleta Valley eastward from the Cavalletto property
to the intersection of Modoc Road, and from the end of the southwest corner of
Tract 10,143 to More Mesa .

The Chairman declared that the regular meeting of September 4, 1962
be and the same is hereby duly and regularly continued to Wednesday, September
5, 1962, at 10 o'clock, a .mi
Board of Supervisors of the County of Santa Barbara,

State of California, September 5, 1962, at 10 o ' clock, a .m.
Present: Supervisors C. W. BradbuEY , Joe J. Callahan,

Daniel G. Grant, Veril c. Campbell, and A. E. Gracia;
and J. E. Lewis, Clerk.
 Supervisor Callahan in the Chair


In the Matter of the Proposed Purchase of Certain Real Property in
the Fourth Supervisorial District of the County of Santa Barbara - Master
Development Corporation (NOTICE OF_ INTENTION} 

 


384

Upon motion of supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, the following resolution was passed and adopted :
Resolution N9! 225~1
RESOLUTION AND NOTICE OF INTENTION OF THE
BOARD OF SUPERVISORS TO PURCHASE CERTAIN
 REAL PROPERTY

WHEREAS, the Board of Supervisors of the County of Santa Barbara,
 
State of California, finds it is neces~ary , proper and in the best interests
of the C9unty to purchase ce~tain real property in Fee, 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 this Board of Supervisors will meet on the 24th day of
Septembe~, 1962, at the hour of 2:00 p .m. in its meeting room of the Court
House, City of Santa Barbara, State of California, to consummate the purchase
of the hereinafter described real property .
2 . That the property to be purchased is described as follows:

A parcel of land in the Rancho Mission De la Purisima, i n the Co~nty _
of Santa Barbara, State of California, described as follows :
Beginning at a point in the northwesterly boundary of State. Highway
Route 56 (Lompoc-Harriston State Highway) also known as State Highway Route 1,
N 2_93611 E, 176 . 12 feet from the southerly .t erminus of the eighth course
described in Parcel No . 1 in the Deed from R. W. Smith et al, to County of
Santa Barbara, recorded i n Book 439, page 326 of Official Records, Santa
. Barbara County Recorder's Office, which eighth course reads; 11N 293611 E, 1661. 1
feet" , said southerly terminus being in the intersection of State Highway Route
56 with the Lompoc -Casmalia Road, and running thence from said point of beginning,
'
N 293611 E, along the northwesterly boundary of said State Highway, 434 . 98 feet;
thence S 4054 1 3611 W, 152. 97 feet; thence S 30521 2311 W, 225 .06 feet; thenc~ S 83
25" W, 92 . 37 feet to a point in the easterly boundary of the Lompoc -Casmalia
Road, said last ment ioned point being in th.e arc of a 1560.00 root radius curve,
concave to the northeast and whose center bears N 51591 5111 E; thence south- -.
easterly along the arc of said curve through a central angle of 259' 5511
, a
distance of 81.64 feet to the beginning of a 25.00 root radius curve, concave
to the north and whose center bears , N 48'0 5'9 14611 E; thence in a general southeasterly
and northeasterly direction along the arc of said curve through a
. -
central angle of 1092314611
, a distance of 47 .73 feet to the point of beginning.
-
3 . That the corporation from whom such purchase is to be made is
Master Development Corporation.
4 . That the price to be paid for said property is $3,287 . 50 
 5 . That said real property is necessary for certain public purposes .
6 . That the Board of Supe~visors of the County of Santa Barbara,
State of California, hereby declares its intention to purchase said property
from the corporation, ror the purpose, at the price and at the time and place,
all as specified in this resolution .
7. That notice of the intention of the Board of Supervisors to
make such purchase be given by publication of this resolution for three weeks,
as required by Section .25350 of the Government code of the State of California,


'


Designating
Certain Portion
of County Highway
Known as
El Colegio,
Third District ,
as a 11 No Parking
Zone" . I

'
I . .
Designating
Certain Portio
of El Sueno Ro~ ,
Third District,
as 11No Parking
Zones" .
September 5, 1962

i n 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 5th day of September, 1962, by the following
vote:
Ayes :
Noes :
Absent :
C. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
None
None
 
In the Matter of Designating A Cert~in Portion of A County Highway
Known as El Colegio, i n the Third Supervisorial District as A "No Parking Zone" .
Upon motion of Supervisor Grant , seconded by Supervisor Campbell, and

carried unanimously, the following resolution was passed and adopted :
Re~olution No . 22532
WHEREAS , Santa Barbara County Ordinance No . 1133 authorizes the

Board of Supervisor s of the County of Santa Barbara, by resolution to des ignate
any highway or portion of any highway under its jurisdiction as a "No Parking
Zone" , and to erect or cause to be erected appropriate s igns indicating such
11No Parking Zone" , and

WHEREAS , it appears to be i n the best interest of public safety that

El Colegio, a county highway in the County of Santa Barbara be designated as
a 11No Parking Zone" pursuant to said ordinance1
Na-I , THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the following
described portion of a county highway in the County of Sant a Barbara and under
the juri sdiction of the Board of Supervisors of said County is hereby designated
as a "No Parki ng Zone"; namely, on the north side of El Colegio from Storke Road

to the west boundary of the University of California, in the Third Supervisorial

Distr ict , 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 signs indicating said 11 No Parking Zone" .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 5th day of September, 1962, by the following
vote:
Ayes:
Noes :
Absent:
c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
None
None
In the Matter of Designating Certa~n Portions of El Sueno Road in .
the Third Supervisorial District as 11No Parking Zones" .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
I and carried unanimously, the following resolution was passed and adopted :
Resolution No . 22533
 WHEREAS, Santa Barbara County Ordinance No . 1133 authorizes the Board



385


386
Designating
Stop Intersections
'in
Third Distri t .
/

of Supervisors of the County of Santa Barbara by resolution to designate any
highway or portion of any highway under its jurisdiction as a 11No Parking Zone" and
to erect or cause to be erected appropriate signs and curb markings indi cating
.
such 11No Parking Zones" a nd
.
WHEREAS , it appears to be in the best interest of public safety that
certain portions of El Sueno Road, a County highway, in the Third Supervisorial
District of the County of Banta Barbara be designated as "No Parking zones"
pursuant to said Ordinanc e . 
NOW, THEREFORE, IT IS HEREBY RF.SOLVED AND ORDERED as follows :
1 . "NO PARKING ZONES 11 shall be established at the following locations :
(a) On the east side of El Sueno Road from Engineer s Station 5+35 to
Engineers Station 19+25 .
(b) On the west side of El Sueno Road from Engineers Station 19+25
to Engineers Station 22+00.
BE IT FURTHER RESOLVEp, that the Road Conunissioner of the County of
Santa Barbara is hereby authorized and directed to place and_maintai n, or cause
to be placed ~nd maintained appropriate signs and curb markings indicati ng said
11NO PARKING ZONES" .
Passed, approved and adopted by the Boar d of Supervisors of the County
of Santa Barbara, State of California, this 5th day of September, 1962 by the
following vote :
Ayes :
Noes:
Absent :
c. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
None
None
In the Matter of Designat. ing Stop Intersections in the Third and
Fifth Supervisorial Districxs (Camino Corto at Intersection with Abrego Road,
and Patterson Avenue between Orcutt Highway and West Boundary of Bradley Road) .
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and 
carried unanimously, the fpllowing resolution was passed and adopted :

Resolution No . 22534

WHEREAS , Santa Barbara County Ordinance No . 970 authorizes the Board
of Supervisors of the County of Santa Barbara by resolution t~ designate any
highway intersection under  its juri sdiction as a stop intersection and to erect
or cause to be erected at one or more entrances to said intersection appropriate
stop signs.; and 
WHEREAS , it appears to be in the best interests of public safety that
certain highway intersections in the County of Santa Barbara be signposted with
stop signs pursuant to said ordinance,
NOW , THEREFORE, IT .IS HEREBY RF.SOLVED AND ORDERED that the following
highway intersections situated in the County of Santa Barbara and under the
jurisdiction of the Board of Supervisors of said County is hereby designated
as Stop Intersections and the Road Commissioner of the County of Santa Barbara
is h' ereby author i zed and directed to place a' nd maintain, or cause to be placed
.
and maintained appropriate stop signs at the hereinaft er specified intersections,
to-wit:



'



Ordinance No .
1351 - Reducing
Maximum Speed
Limit along
Certain Portion
of El Colegio,
Third District  .
I



I
Ordinance No
1352 Reducing
Maximum Speed
Limit Along 
Calle Real,
Third District .
J
Re : Execution f
Certification
in Connection
with Right of
Way for Lompoc
Casmalia Road.
September 5, 1962 387
' Stop north and south bound traffic on
Camino Corto at its intersection with
Abrego Road .
Stop all incoming traffic on Patterson
Avenue between the Orcutt Highway and
the west boundary of Bradley Road.
Passed and adopted by the Boar d of Supervisors of the County of

Santa Barbara, State of Ca lifornia, this 5th day of September, 1962, by the  .
following vote :
Ayes : c. w. Bradbury, J oe J. Callahan, Daniel G. Grant,
Veril C  . Campbell, and A. E. Gracia
Noes : None

Absent : None
In the Matter of Ordinance No . 1351 - An Ordinance Reducing the
Maximum Speed Limit Along A Certain Portion of El Colegio Lying Within the

Third Supervisorial District from 65 Miles fer Hour to A Prima Facie Speed Limit
.
of 35 Miles Per Hour , .Pursuant to Section 22358 of the Vehicle Code .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No . 1351 of the
County of Santa Barbara, entitled "An Ordinance Reducing the Maximum Speed
Limit along A Certain Portion of El Colegio Lying Within the Third Supervisorial
Distr ict, from 65 Miles Per Hour to A Prima Facie Speed Limit of 35 Miles Per
Hour., Pursuant to Section 22358 of the Vehicle Code" 
 Upon the roll being called, the following Supervisors voted Aye, to-wit :
C. W. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
NOES : None
ABSENT : None

In the Matter of Ordinance No . 1352 - An Ordinance Reducing the
Maximum Speed Limit Along A Certain Portion of Calle Real Lying within the
Third Supervisorial District, from 65 Mil~s Per Hour to A Prima Facia Speed
Limit of 30 Miles Per Hour, Pursuant to Section 22358 of the Vehicle Code 

. .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No . 1352 of the
County of Santa Barbara, entitled "An Ordinance Reducing the Maximum Speed
Limit along A Certain Portion of Calle Real lying within the Third Supervisorial
Distr ict, from 65 Miles Per Hour to A Prima Facie Speed Limit of 30 Miles Per
Hour, Pursuant to Section 22358 of the Vehicle Code" 
.
Upon the roll being called, the following Supervisors voted Aye, to-wit :
c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
NOES : None
ABSENT : None 
I n the Matter of Execution of Certification in Connection with the
Right of Way for Lompoc -Casmalia Road (Project V-SB- (s) 598, Section 8).
'




388

Execution of
Letter Agree
ment for Reconstruct
ion
of Lompoc Casma.
lia Roa 
. I
Acceptance o
Right of Way
Grant for Re
construction
of Lompoc Casma.
lia Roa 
I
Execution of
Letter .Agree
ment for Reconstruct
ion
of LompocCasma.
lia Roa 
I
Acceptance o
Right or Way
Grant for Re
construction
of LompocCasmal
ia Roa 
Execution of
Pipeline Relocation
&
Reimbursemen
Agreement wi h
Union Oil Co
in connectio
with FAS Pro
ject on Lomp c Casmalia
Roa 
/

Upon motion of Supervisor Campbell, seconded by Supervisor Gracia,
.
and carried unanimously, it is ordered that the Chariman and Clerk be~ and they
are hereby, authorized and directed to execute a Certification in Connection
with the right of way for Lompoc -Casma.lia Road (Pr oj ect V-SB-(S) 598, Section 8),
from the intersection of State Highway 56 northerly to the main gate of Vandenberg
Air Force Base.
 
In the Matter of Execution of Letter Agreement with Vandenberg Village
.
Development Company for Reconstruction of tne Lompoc -Casmalia Road .
Upon motion or Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the Chairman and Clerk be, and they are
hereby, authorized and directed to execute a letter agreement with Vandenberg
Village Development Company for the reconstruction of the Lompoc -Casmalia Road 

In the Matter of Acceptance of Right of Way Grant from Vandenberg Village
Development Company for reconstruction of the Lompoc-Casmalia Road.
Upon motion of Supervisor Grant, seconded by Supervisor Campbell,
and carried unanimously, it is ordered that the Right of Way Grant from Vandenberg
Village Development Company, dated August 28~ 1962 be, and the same is
hereby accepted for reconstruction of the Lompoc-Casma11a Road .
In the Matter of Execution of Letter Agreement with Rolf Properties
Corporation for Reconstruction of the Lompoc -Casmalia Road . 
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and

carried unanimously, it is ordered that the Chairman and Clerk be , and they are
hereby, authorized and directed to execute a letter agreement with Rolf Properties

Corporation for the reconstruction of the Lompoc -Casma.lia Road.
In the Matter of Acceptance of Right of Way Grant from Rolf Properties
Corporation for Reconstruction of the Lompoc-Casmalia Road.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and.
carried unanimously, it i s ordered that the right of way grant from Rolf Properties
Corporation, dated August 23, 1962 be, and the same is hereby, accepted for
reconstruction of the Lompoc-Casma.lia Road 
 
In the Matter of Execution of Pipeline Relocation and Reimbursement
Agreement with Union Oil Company of California i n Connection with FAS Project
on the Lompoc-Casmalia Road .
Upon motion of Supervisor Campbell, seconded by Supervisor Bradbury,
and carried unanimously, the following resolution was passed and adopted :

Resolution No . 22535

WHEREAS , there has been presented to this Board of Supervisors an
Agreement dated August 16, 1962, by and between the County of Santa Barbara
and Union Oil Company of California by the terms of which provided Pipe Line
Relocation and Reimbursement in connection with FAS Project on the Lompoc-
Casma.lia Road
WHEREAS, It appears proper and to the best interests of the County
that said instrument be executed,







. .



Acceptance of
Right of Way
Grants for
Road Improvements
. ~
Re: Approving
Plans & Specifi
cations for
Summer Crossing
on Gaviota Beac
Road .
Notice .


September 5, 1962 

.
NOW, THEREFOR~  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 5th day of September, .1962, by the following
vote :
Ayes:
Noes :
Absent :
'
C. W. Bradbury, Joe J . Cailahan, Dani el G. Grant,
Veril c. Campbell, and A. E. Gracia
None
None
 .
, .

3 89

In the Matter of Acceptance of Right of Way Grants for Road Improvements .
.
Upon motion of Supervisor Campbell, seconded by Supervisor Grant , and
.
9arried una.nimously, it is ordered that the following right of way grants for
road improvements be, and the same are hereby, accepted:

' 





/ John s . V-an Bergen and Ruth B. Van Bergen, his wife,
dated August 27, 1962, for improvement of Bella
Vista Dr.ive, First District .
/ Lloyd Badgley and Harriet May Badgley, his wife, dated
August 24, 1962,- for i mprovement of Clark Avenue,
Fifth District 
/ W. D. Foote, dated August 22, 1962, for improvement of
Bella Vista Drive, First District .
/Dolores Eames and Harriet V. Eames , husband and wife,
dated August 16 ,_. 1962, for improvement of Rice
Ranch Road, Fifth District .
~ Hope Ranch Realty Investment Company, a corporation,
.
dated August 29, .1962, for improvement of Arbol eda
.
Road, Third District 
'
 In the Matter of Approving Plans and Speci fications for Constr uction
pf A Summer Crossing on Gavi ota Beach Road,. County of Santa Barbar-a .
Upon moti on of Supervisor Campbell, seconded by Supervisor Grant,
and carried unanimously, it is ordered that plans and specifications for
~onstruction of a summer crossing on Gaviota Beach Road, County of Santa
Barbara be, and the same is hereby approved.


It is further ordered that bids be received for said project on
or before September 24, 1962, at 2 o ' cloc~, p .m., and that the advertisement
for bids be published in the Santa Barbara News - Press, a newspaper of general
circulation, as follows , to-wi t :
NOTICE TO BIDDERS
.
Notice is hereby given that the County of Santa Barbara will receive
bids for CONSTRUCTION OF A SUMMER CROSSING ON GAVIOTA BEACH ROAD .
Each bid wi ll 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, Ca1ifornia, where they may be examined . Prospective
bidders may secure copies of said drawings and specifications at the Off ice of
  '

390

 .

County Road Commissioner, County Court House, Sa nta Barbara, California.
Bidders .are hereby .notified that , pursuant to the Statutes of the
State of California, or local laws thereto applicable, the Board of Supervisors
has ascertained the general prevailing rate of per hour wages and rates for
legal holiday and overtime work in the locality in which this work it to be
performed for each craft or type of workman  or mechanic needed to execute- the
Contract as follows:
  
CLASSI FICATI ON HOURLY WAGE
 
WAGE SCHEDULE
The following wage scales are based on an EIGHT HOUR DAY, FORTY HOUR
WEEK, MONDAY TO FRIDAY INCLUSIVE, except as otherwise noted. SANTA BARBARA COUNTY .
CRAFT
Air Compressor, Pump or Generator Operator
Asphalt Raker and Ironer
Asphalt Shoveler
Bootman 
Carpenter 
Cement Mason  
Concrete Curer, Impervious Membrane and Form Oiler
Concrete Mixer Operator (Mobile Type)
Concrete Mixer Operator (Skip Type) 
Concrete or Asphalt Spreading, Mechanical Tamping or
Finishing Machine Operator (all types and sizes)
 
Driver of Dump Truck (less than 4 yards water level)



Driver of Dump Truck (4 yards but less than 8 yards water

level)
Driver of pump Truck (8 yards but less than 12 yards water level
  .
Driver of Dump Truck (12 yards but less than 16 yards water
level)
Driver of Dump Truck (15 yards or more wat.er level)
.
Driver of Road Oil Spreader Truck
Engi neer Oiler and Signalman
Fine Grader
F1agman
Heavy Duty Repairman 
Heavy Duty Repairman Helper
Laborer
Layer .of Nonmetallic Pipe, including Sewer Pipe,
Drain Pipe and Underground Tile
Maker and Caulker of All Nonmetallic Pipe Joints
 .
Motor . Patrol Operator (any type or size)
Reinforcing Iron Worker
Roller Operator
Rubber Tired, Heavy Duty High Speed Equipment Operator
(Oshkosh, -D.W., Euclid, Le Tor neau, La PlanteChoate
or similar type equipment with any type
attachments , and Push Tractor on this type
equipment)
Screed Operator
.
Skip Loader Operator, wheel type over 3/4 yards , up to
and including 2 yards
Skip Loader Operator, wheel type over 2 yards
Tractor Loader Operatorf crawler
(all types and sizes}
type


RATE PER HOUR
$3 .655
3.47
3. 36
3.755
4. 10
.
4.04
3.45
4.535
.
3.895
4.435
3.72
3.75
3.80
3.88
4.oo
3. 90
3.655
3.36
3.26
4.435
3.655
3. 26
3. 57
3.45
4. 535
4. 25
4. 245
4.435
4.235
4.435
4. 535
4.535
'

.
,




Re : Recommendation
for .Approv
al of Road Construction
Projects . / ,
September 5, 1962


Tractor Operator, drag type shovel, bulldozer,
tamper scraper and push tractor
Tree Climber, Faller, Chainsaw Operator, Pittsburgh
Chipper and similar type brush shredding Operator
Trenching Machine Operator (up to 7-foot depth
capacity, manufacturer ' s rati ng)

Trenchi ng Machine Operator (over 7 - foot depth
capac i ty, manufacturer' s rating
Truck Crane Oiler
. .
Universal Equipment Operator (shovel, backhoe, draglin~ ,
derrick, clamshell, crane)

' Water Truck Driver (under 2500 gallons)
Water Truck .Driver (2500 to 4000 gallons)
Water Truck Driver (4000 gallons or more)
Painter
4 . 435
3 . 47
4 . 245
4 . 535
3 .895
4 .535
3 .78
3 . 90
4 .02
4 . 50
Overti me, holi days, health & welfare, vacation and pension are
governed by the craft involved.
For any craft not included in the list, the minimum wage shall. be
the general prevailing wage for the locali ty and shall not be less than $1 .00
per hour . Double time shall be paid for work on Sundays and holidays. One and
one-half time shall be paid for overtime .
It shall be mandatory up.on the contractor to whom the contract is
awarded, and upon any subcontractor under him to pay not less than the sai d

spec i fied rates to all laborers , workmen and mechanics employed by them i n
the execution or the contract . . '
Each bid shall be made out on a farm to be obtained at the Offi ce
or the Road Commissioner; 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

391
to the order of the Treasurer of Santa Barbara County, ;Santa Barbara, California;
.
shall be sealed and filed with the Clerk of the County of Santa Barbara, Court
House, Santa Barbara, Cali fornia, on or before 2 :00 PM on the 24th day of

September 1962 and will be opened and publicly read aloud at 2 :00 o ' clock P.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 guarannee that the
bidder will enter into the contract if awarded to him and will be declared for-
.
feited if the successful bidder refuses to enter into said contract after being
requested so to do by _the Board of Supervisors of said County.
The Board of Supervisors of Santa Barbara County reserves the right
to reject any or all bids or waive any informality in a bid.
No bidder may withdraw his bid for a period of thirty (30) days
after the date set for the opening thereof 
Dated: Sept ember 5, 1962
 
J . E. Lewis
Clerk of tfie Board of Supervisors
or the County of Santa Barbara
. .
In the Matter of Recommendation of the Road Conunissioner for Approval
. -
of Road Construction Projects .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia,
and carried unanimously, it is ordered that the Road Commissioner be, and he

 .

392

Notice of Intention
of
State Divisio
or Highways to
Consider Adopt on
as a Freeway
Of State Highway
Route 2 .
I
Notice of Intention
of
State Divisio
of Highways t
Consider Ado
tion as a Fr -
way Portion
State Highwa
Route 56 .
/
 
Re : Execution
of Agreement
wit h State
Division of
Highways -
LompocCasmalia
Road
/


is hereby, authorized to proceed with the following road construction projects ,
to be built by County forces:



/ EUCALYPTUS HILL ROAD (First District)
Erect 350 feet of galvanized steel retaining wall .
Estimated Cost: $10, 000. 00
1
LOS ALAMOS STREET (Fifth District)
.
Construct a half-width composite bridge across San Antonio Creek on
Augusta Street. 


Estimated Cost : $10, 500.00 
/ FAIRVIEW AVENUE (Third District)
 \
Construct base and paving on portions of Fair view Avenue between
Engineers Station 42+70 and Engineers Stati on 58+oo and Engineers Station 31+95
and Engineer s Station 37+70 .
Estimated Cost : $20, 500.00

I n the - Matter of Notice of Intention of State Division of Highways
to Consider Adoption as a Freeway Portion of State Highway Route 2 i n Santa
Barbara County between Route 56 South of Orcutt and Patterson Road (V-SB- 2-N) .
Upon motion of Supervisor Gracia, seconded by Supervisor Callahan,
and carried unanimously, it is ordered that the above- entitled matter be, and
the same is hereby, continued to Tuesday, September 11, 1962 
 I n the Matter of Notice of Intention of State Division of Highways
to Consider Adoption as a Freeway Portion of State Highway Route 56 in Santa
Barbara County between 1 .8 Miles North of Harriston and 1 .4 Miles West of
Orcutt (V-SB-56-D, E) .
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
and carri ed unanimously, it i s ordered that the above- entitled matter be, and
the same is hereby, continued to Tuesday, September 11, 1962.
I n the Matter of Execution of Agreement with State Division of Highways
Covering FAS Highway Project V- SB-S-598(8) , the Lompoc-Casmalia. Road.
Upon motion of Supervisor Campbell, seconded by Supervisor Gracia,
and carried unanimously, the following resolution was passed and adopted :
 Resolution No , 2253Q
WHEREAS , there has been presented to this Board of Supervisors an
Agreement dated September 5, 1962 by and between the C~unty of Santa Barbara
and State Division of Highways by the terms of which Federal Aid secondary

Highway Project V-SB-5 -598 (8) , the Lompoc-Casmalia Road, will be undertaken .
WHEREAS , it appears proper and to the best interests of the County
 
that said instrument be executed,
Nail, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED that the Chairman and
Clerk of the Board of Supervisors be, and they are hereby, authorized and
directed to execute s. aid 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 Califor nia, this 5th day of September, 1962, by the following
vote :



I

. .
~~- - ---- - .- --

. .
Re: Notifying
Lompoc Conserva
tion District o
County's Intention
to Sell
County Property
I


Re: Extension
of Carpinteria
Avenue, Carpinteria
.
I
Confirming .
Appointment
of Director.
of Community
Mental Health
Services . /
Re: Fixing Compensation
for
Certain Salarie
Positions .
/

 September 5, 1962 393


Ayes :

c  W. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
N. oes:  None
Absent: None
  

In the Matter of Notifying Lompoc Soil Conservation District of
. 
County ' s Intention to Sell County Property in Lompoc and Giving Notice of
Termination of Tenancy .
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, a nd
 
carried unanimously, it is ordered that the above- entitled matter qe, and the
same is hereby, referred to the County Counsel, to notify the Lompoc Soil
.
Conservation District of the County ' s intention to sell County Real Property
.
on September 17, 1962 per Resolution No . 22472, and of the County ' s intention,
therefore, to terminate the District ' s tenancy by the close of the Count y's
escrow or possibly receive an extension of time through the successful purchaser 

I n the Ma.tter of the Proposed Extension of Carpinteria Avenue
Northeasterly from the Town of Carpinteria.
Upon moti on of Supervisor Bradbury, seconded by Supervisor Grant,
and carried unani1nously, it is ordered that the Road Commi ssioner be, and he is
hereby authorized and directed to proceed in making a survey a nd estimate or :
.
cost to extend Carpinter ia Avenue northeasterly from the Town of Carpinteria 

In the Matter of Confirming the Appointment of Dr . Howard Neil Karp ,

M. D. as Director of Community Mental Health Services of Santa Barbara County .
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the appointment of Dr . Howard Neil Karp,
M. D., as Director of Community Mental Health Services of Santa Barbara Countybe,and
the same is hereby confirmed, effective September 4, 1962, at a salary of $17 , 628 .00
per year, with payment by the County Auditor by claim until such time as the salary
ordi nance amendment is placed into effect .
I n the Matter of Fixing Compensati on for Certain Salaried Positions .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, the following resolution was passed and adopted:
 Resolution No. 22537

WHEREAS , the Board of Supervisors finds that there is good cause for
the adoption of the provisions of this R~solution;
NOW, THEREFORE, IT IS HEREBY RESOLVED as follows :
SECTION I : The rollowing Position(s) (is ) (are) hereby allowed,
effect i ve - --- , 19- :
COUNTY .
DEPARTMENT
NONE
IDENTIFICATI ON
NUMBER
TITLE OF
POSITION
SECTION II : The following position(s) (is ) (are) herepy disallowed,
effective - ---- , 19- -:
COUNTY
DEPARTMENT
 NONE
.'.
IDENTIFICATION
NUMBER

TI TLE
POSITION


394
.
Setting Forth
Maintenance
of Certain
Employees . /
-
 

. 
Request of
Planning
Director for
Certain Reclassificati
n
of Positions .
/
Request of
Planning
Director for
Allowance of
Two Allowanc
Positions .

SECTION III : The compensation for the hereinafter designated monthly
.
salaried. position(s) shall be as follows, effect i ve: FORTHWITH:
  COUNTY IDENTIFICATION  NAME OF
DEPARTMENT NlJriIBER EMPLOYEE COLUMN
HOSPITAL, SANTA
BARBARA GENERAL 159.6.35 Rosemary B. Byllesby B
SHERIFF AND CORONER 90 . 3 .85 Bruce M. Keiper D
.
Passed and adopted by the Board of Supervisors Of the County Of Santa
.
Barbara, State of California, this 5th day of September, 1962, by the following
vote:
AYES:
NOES :
ABSENT :

C. W~ Bradbury, Joe J . Callahan, Daniel G. Grant, Veril c.
Campbell, and A. E. Gracia
None 
None

 In the Matter of Setting Forth Maintenance of Certain Employees
Furnished for the Benefit of the County.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury,
 and carried unanimously, the following resolution was passed and adopted :
 

Resolution No . 22538
WHEREAS , by virtue of Section 15 of Ordinance No . 770 of the County
of Santa Barbara, the Board of Supervisors is empowered to determine that
maintenance furnished by the County to certain employees filling certain posi t i ons
in the several departments is furnished for the benefit of the County and not
for the benefit of said employees,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED THAT, effective
forthwith, the maintenance furnished in the amount set forth opposite the
.

hereinafter named position is hereby declared to be so furnished for the benefit
of the County and not for the benefit of the employee:
 Ordinance 
Identification
Number
HOSPITAL, SANTA MARIA
160.1. 1

Title of Position

Staff-Physician
 
 
Amount of
Maintenance
Full
Passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State of Ca lifornia, this 5th day of September, 1962, by the
following vote:
AYES: c. w. Bradbury, Joe J . Callahan, Daniel G. Grant ,
 .
Veril c. Campbell, and A. E. Gracia
NOES : None
ABSENT : None

 .

. 
In the Matter of Request of Planning Director for Certain Reclassification
of Positions .
Upon motion of Supervisor Grant, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the above- entitled matter be, and
the same is hereby, referred to the Administrative Officer for study .
I n the Matter of Request of Planning Director for Allowance of Two
Additional Positions .





Request for
Reclass1ficatio
to Ful 1-Time
Position of .
Maintenance Man
I . I
-
Re: Proposed
Agreement Providing
for Main
tenance of 70-
foot Strip of
Manitou Rd
Across County
Corridor (Las 
Positas Estates
No . 3.) /

Communication
from CQunty
Auditor Regarding
Claim
of Hughes Bro 
f or Purchase
of Automobile
/

.
Recommendatio
of Welfare
Director that
State Dept. o
Social Welfar
Conducthearing
on Appeal
of Jennie
Carpenter, 01
Age Recipient
/
Report of St e
Fire Marshal
on Inspectio
of Jail Fac-:ility
Locate
in City of
Santa Barbar 
I
Request of U.S .
Bureau of Reclamation
for
Review of
Water Usage
around Lake
Cachuma.
/


September 5, 1962

 

Upon motion of Supervisor Grant , seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, referred to the Administrative Officer for study 

In the Matter of Request of Supervisor, Division of Parks for
Reclassification to Full-Time Position of Maintenance Man I .
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant,
and carried unanimously, it is ordered that the above- entitled matter be, and 
the same is hereby, referred to the Administrative Officer for study 
In the Matter of the Proposed Agreement between the City of Santa
Barbara and County of Santa Barbara Providing for the Maintenance of a 70-foot
Str ip of Manitou Road across County Corridor (Las Positas Estates No . 3
Subdivisi on).
- Upon motion of Supervi sor Grant, seconded by Supervi sor Gracia, and
carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, continued to September 17, 1962, in order to refer the matter
to the County Counsel to confer with officials of the City of Santa Barbara
relative to cer tain stipulatio. ns involving building, excavati on and drainage 
.395
In the Matter of Communication from County Auditor-Controller Regarding
Claim in Favor of Hughes Bros , in the Sum of $2 ~ 999 . 52 for Purchase of Pontiac
Automobile for Fire Department .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, r eferred to the County Counsel for report back to the Boar d on
September 11, 1962 
In the Matter of Recommendation of Welfar e Director that the State
Depar tment of Social Welfar e Conduct a Hearing on an Appeal of Mrs . Jennie
Carpenter, Old Age Securi ty Recipient .
Upon mot i on of Supervi sor Grant, seconded by Supervisor Bradbury, and
carr ied unani mously, it is ordered that the recommendation submitted by the
Welfare Director to r efer subject matter to the State Department of Social
Welfare for a hearing on an appeal of Mrs . Jennie Carpenter, old age securi ty
' - ~
recipi ent be, and the same is concurred in 
 
In the Matter of Report of State Fire Marshal on Inspection of Jail
Facility Lpcated in the City of Santa Barbara.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carr~ed unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, continued to October 1, 1962, and that the County Sheriff .be
advised to meet with the Bqard of .Supervisors on subject matter on October 2, 1962.
 
I n the Matter of Request of u. s . Bureau of Reclamati on for Review
of Water Usage around Lake Cachuma.
Upon motion of Super visor Gracia, seconded by Supervisor Grant , and
carri ed unanimously, it is ordered that the above- enti tled matter be, and the





396

Appointing
Members of
Governing
Board of
Solvang Muni-  cipal Improvement
District .
I


same is hereby, referred to the Public Works Director for study .
It is further ordered that a conununication be directed to the u. s . 
Bureau of Reclamation indicating the Board's agreement with the Bureau' s feeling
.
that a review of the water usage around Lake Cachuma is necessary, and that
officials of the Bureau meet with the Board of Supervisors to discuss said matter .
In the Matter of Appointing Members of the Governing Board of the
Solvang Municipal Improvement District . 
 Upon motion of Supervisor Grant, seconded by Supervisor Bradbury, and
carried unanimously, the following resolution was P~ssed and adopted :
Resolution No . 22539
WHEREAS, Tuesday the 11th day of September, 1962, is the day fixed by
law for the Solvang Municipal Improvement District General Election for the
election of two members to the Governing Board of said District; and
WHEREAS , two certificates of nominationhave been duly filed with the
Secretary of the Governing Board of the Solvang Municipal Improvement District;
and
WHEREAS , the Secretary of the said Solvang Municipal Improvement
.
District has informed the Board of Supervisors that Daryl A. Nielsen and Bernard J .
Hanly are the on-ly candidates who have filed certificates of nomination for the
position of members of the Governing Board for said District; and
WHEREAS , the number of offices to be passed and the number of candidates
.
who have filed certificates of nomination ~re equal in number; and
. .
WHEREAS , on the 40th day prior to the day fixed for said General Election,
it appeared and does now appear that only two persons have been nominated for the
position of members of the Governing Board of the Solvang Municipal Improvement
 District; and
WHEREAS, it appears that a petition signed by 5 per cent of the qualified
electors in the said District requesting said General Election in the
District be held, has hot been and was not presented to the Governing Board of said
.
District on or before the 30th day prior to the day fixed for said election as
aforesaid, or at all, nor has any petition been presented to said Gov.erning Board
requesting that said election be held;
NOW , THEREFORE, BE AND IT IS HEREBY RESOLVED AND ORDERED, AS FOLLOWS :
1) That all of the above recitations are true and correct .
2) That Daryl A. Nielsen and Bernard J. Hanly be, and they are hereby,
appointed members of the Governing Board of the Solvang Municipal Improvement
District for four-year terms conunencing September 20, 1962.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 5th day of September, 1962, by the following
vote:
AYES:
NOES:
ABSENT:

c. W. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia
None 
None





. 
,


Re : Request
Relative to
Construction
of County
Off ice Buildin
in Solvang. /
 Re : Request fo
Permi ssion to
Use Sunken
Gardens of
courthouse in
Observance of
United Nations 
Day on October
24, 1962.
/
Communication
Regarding Copy
of Commendatio
Letter from
Aircraft Owner
& Pilots Assn .
to Manager of
Santa Maria
Public Airport .

Request of Santa
Maria Valley 
Historical Society,
Inc for
Consideration of
Use of Space
Adjacent to
Present County
Buildings in
Santa t-1aria .
/
Re :- Approving
Request of Cuya
Valley Recreatio
District for Con
solidation of
Election of Boar
of Directors wit -
in General Election
on November
6, 1962. /

l
Clarification
of Rate Schedule
by Cable TV Of
Santa Barbara, I c
for Installation
of. Cables for 1 Television
Reception .
,
. .
.

    . . September 5, 1962  39
In the Matter of Request of Solvang Municipal Improvement District
.
Relative t? Construction of A County Office Building in Solvang .
Upon motion of Supervisor Grant, seconded by Supervisor Campb'ell,
.
and carried unanimously, it is ordered that the above- entitled matter be, and
the same is hereby ~ referred to the Administrative Officer for September 6,
1962 meeting .

In the Matter of Request of American Association for the United Nations ,
Inc . for Permission to Use the Sunken Gardens of the Courthouse in Observance
of United Nations Day on October 2~ , 1962. 
Upon motion of Supervisor Gracia, seconded by Supervi~or Grant, and
carried unanimously, it is ordered that the above-entitled matter be, and the

same is hereby, referred to the Administrative Offic~r and Supervisor Callahan 

In the Matter of Communication from Administrative Officer Regarding
Copy of Commendation Letter from Aircraft Owners and Pilots Association to
James F . Brians, Manager of the Santa Maria Public Airport .
The above- entitled communication was received by the Board and ordered
placed on file 
':t'he Board recesed ~nt J,. l 2 o 1 c J,ocit. p . m .

At 2 o'clock, p. m.,
'
the Board reconvened ,
Pre~ent : Supervisors c. W, Bradbury, Joe J , Callaha n3
Daniel G. Grant, Veril c. Campbell, and A, E, Gr a 9i a ;
and J . E. Lewis , Clerk. 
Su2ervisor Callahan in the Chair

.
I n the Matter of Request of Santa Maria Valley Historical Society, Inc .  
for Consideration of Use of Space Adjacent to Present County Buildings in Santa
Maria . 
Upon motion of Supervisor Grant , seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that 'the above-entitled matter be, and the
same is hereby, continued for discussion at the September 6, 1962 meeting.
In the Matter of Approving Request of Cuyama Valley Recreation District
for Consolidation of Election of Board of Directors within the General Election
on November 6, 1962.
Upon motion of Supervisor Gr acia, seconded by Supervisor Grant, and
, carried unanimously, it is ordered that the request of Cuyama Valley Recreation
District to consolidate election of Board, of Directors within the General Election
.
on November 6, . 1962 be, and the same is hereby, approved .
In the Matter of Clarification of Rate Schedule by Cable TV of Santa
Barbara, Inc . for Installation of Cables for Television Reception .
.,
'


398
Conununication
from H. L.Holt ,
Real Estate
Appraiser Urg
1ng Cons1dera
tion of One o
Two CountyOwner
and
Operated Publ c
Golf Courses .
I
' Re : Request
for Permissio
to Waive Entrance
Fees
at Cachuma
Recreation
Area . /
Re: Request
for Release
of Riders
to 011 Drilli
Bonds .
/
Appointment o
Dr . John P.
Blanchard to
Perform Pathology
Service
for County
Sheriff as
Coroner. /

Re: Approving
Request for
Use of Courthouse
Sunken
Gardens Area
for Annual
Fashion & Design
Show on
September 14,
1962. I


Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
  carried unanimously, it is ordered that the above- entitled matter be; ~nd the

same is her eby , referred to the Administrative Officer.
In the Matter of Communication from H. L. Holt, Real Estate Appraiser 

.
Urging Consideration of One or Two County- Owned and Operated Public Golf Courses
in the Santa Barbara Area .
Upon motion of Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the Clerk be, arid he is hereby authorized

and directed to notify Mr. Holt that his request will not be considered for the
same reason that similar requests have been made to the Board and denied.
In the Matter of Request of Ed Grubgeld for Permission to Waive
Entrance Fees at Cachuma Recreation Area .
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that .the above- entitled matter be,  and the
same is hereby, referred to the Administrative Officer for reply .

In the Matter of Request of Oil Well Inspector for Release of Riders

to Pacific Indemnity Company Blanket Oil Drilling Bond #203679 for Richfield
Oil Corporation covering wells 11Santa Barbara Channel Nos . 36 and 3811
, County

Permits Nos . 2454 and 2461 .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and

carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, referred to the County Counsel to confer with other counties
 
interested in. legislation with reference to off shore drilling and State and
County boundaries .
 
In the Matter of Appointment of Dr . John P. Blanchard to Perform
.
Pathology Services for the County Sheriff as Coroner.
Upon motion of Supervisor Gracia, .seconded by Supervisor Campbell, and
c~rried unanimously, it is ordered that the reconunendation of the Administrative
Officer to approve the appointment of Dr . John P. Blanchard to perform pathol ogy
Services for the County Sheriff as Coroner, and the Santa Barbara General
Hospital, at a salary of $24,ooo .oo per year be, and the same is hereby, concurred
in 
It is further ordered that the above- entitled matter be, and the same is
hereby, referred to the County Counsel and Sheriff-Coroner for preparation of
the proper agreement between the County and Dr. Blanchard for pathology services .
In the Matter of Approving Request of the Santa Barbara Retail
Merchant ' s Association for Use of the Courthouse Sunken Gardens Area for Annual
Fashion and Design Show on September 14, 1962.
Upon motion of Supervisor Bradbury, seconded by Supervisor Grant,

and carried unanimously, it is ordered that the request of the Santa Barbara
.
Retail Merchant ' s Association for use of the Courthouse Sunken Gardens area
for its annual fashion and design show on September 14, 1962 be, and the same
 
is hereby, approved, as recommended by the Administrative Officer .





'

Re : Execution of
Agreement to
Perform Services
for Sealer of
Weights & Measures
for Fiscal
Year 1962-63 . 
J
Re : Request of
County Sheriff
for Purchase of
New Automobile
for Department .
/
Re : Proclaiming
KEEP CALIFORNIA
GREEN month .
I
'


September 5, 1962 399

It is further ordered that the above- entitled matter be, and the same
is hereby, referred to the. County Counsel for preparation of the necessary permit 
In the Matter of_ Execution of Agreement with State Director of
Agriculture to Perform Services for Sealer of Weights and Measures for Fiscal
Year 1962-63 .
Upon motion of Supervisor Campbell, seconded by Supervisor Grant, and
carried unanimously, the following resolution was passed and adopted:
Resolution No . 22540 
WHEREAS , there has been presented to this Board of Supervisors an
.
Agreement dated -- by and between the County of Santa Barbara and The Director
of Agriculture of the State of California by the terms of which the Director of
Agriculture agr~es ~o perform certain ~ests of- measuring devices for the County
.
under the provisions of Business & Professions Code 12212 in consideration of
' the uni t test costs as set forth in s~id Agreement, not to exceed in any case
$1, 000.00 for the fiscal year 1962- 1963.
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 5th day of September, 1962, py the following
vote:
Ayes : c. w. Bradbury, Joe J . Callahan, Daniel G. Grant,
Veril c. Campbell, and A. E. Gracia . .
 Noes : None
Absent : None
In the Matter of Request of County Sheriff for Purchase of New
Automobile for Department .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and


carried unanimously, it is ordered that the above- entitled matter be, and the same
is hereby, referred to the Administrative Officer .
I n the Matter of Procl aimi ng September 1- 30, 1962 as Keep California
 Green Month. 
.
Upon moti on or Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, the following resolution was passed and adopted :
 
Resolution No . 22541
 WHEREAS , California ' s great wealth of forest and range lands are one of
her most productive natural resources, providing personal i ncome, foodstuffs ,

forest products , recreation and water, and
.  WHEREAS , each year fires ravage a portion of this heritage, affecting the
general prosperity of our state by taking away jobs, destroying future timber crops ,
 


400

Re : Protest o
Maintenance o
Alleged Junk
Yard at 4315
Carpinteria
Avenue,
Carpinteria .
Appl i cations
for Road
Licenses . /
/
Release of
Road License
Bonds .
I
devastating food rai sing lands , causing i ncreased taxes and reducing t~e recreation
values of our forests , and
WHEREAS, during 1961 alone nearly 400, 000 valuable acres were laid waste ,
most of them by 4, 660 preventable wildfires caused by man ' s carelessne.s s, and
WHEREAS, our united efforts can pay great dividends if we all take a
personal responsibility to Keep California Green during this 1962 fire season
by thoroughly extinguishing all fires , using ash trays while traveling, making
' certain matches and smokes are out before disca~ding and exercising maximum
care with use of any outdoor fire , whatever the circumstance, and
WHEREAS, later Summer and early Fall is historically the time of
greatest fire danger .
NOW , THEREFORE, be it known that this . body does hereby proclai~ the
period of September 1 - 30, 1962 as
KEEP CALIFORNIA GREEN M9NTH.
in Santa Barbara County so that public attention can be called to the necessity
of preventing wildfires, and the resulting losses, and do further urge all

residents to pledge themselves to work both now and throughout the year to Keep
California Green and ever productive .
Passed and adopted by the Board of Supervisors of the County of Santa
. - -
Barbara, State of California, this 5th day of September, 1962, by the following
vote:
AYES :
NOES:
ABSENT:

c. w. Bradbury, Joe J. Callahan, Daniel G. Grant,
Veril C. Campbell, and A. E. Gracia
None
None
  

In the Matter of Protest of Mrs . Art Sherman of Maintenance of Alleged
Junk Yard at 4315 Carpinteria Avenue, Carpinteria.
Upon motion of Supervisor Bradbury, seconded by Superv~ sor Grant , and
' carried unanimously, it is ordered that the above-entitled matter be, and the
same is hereby, referred to the Planning Department for a  study on zoning 

In the Matter of Approving Applications for Road licenses.
.
Upon motion or Supervisor Gracia, seconded by Supervisor Bradbury, and

carried unanimously, it is ordered that the following road license applications
be, and the same are hereby, approved:
/ Jim-Garvi n (Permit No . 4836) - Road license to i nstall 16 1 -wide

driveway approach at 6679 and 6691 Abrego Road, Third District; a cash bond i n
the amount of $250.00 having been deposited with the Clerk.
-R . I . Matthews (Permit No . 4837) - Road license to install sewer
connection at 3887 State Street, Third District; a permanent bond i n the amount
of $1, 000.00 having heretofore been pl aced with the Clerk 
.
In the Matter of Release of Road License Bonds.
Upon motion of Supe~visor Gracia, seconded by Supervisor Bradbury,
and carried unanimously, it i s ordered that the following road license bonds be,
and the same are hereby, released as to all future acts and conditions :
; Phil Oviatt, Permit No . 4575 - $250 .00 cash.
/ Richard Finear, Permit No. 4760 - $250.00 cash.




~
(
{
'

Releasing Hospital
Adminis trator
from
Further Account
ability for
Collection of
Certain Account 
/


September 5, 1962
~ - 401: .
Douglas Oil Company of California, Permit No . s . M. 809-A - $250.00 cash 
 I n the Matter of Certification from Office of Secretary of State on
Annexation No . 36 (Holcomb) to the City of Santa Maria 
  Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury .
a nd carried unanimously, it i s ordered that the above- entitled matter be, and
the same is hereby, placed on file, and the Road Departme.nt, County Surveyor,
 Planning Director, Elections Department, and Recorder notified of said annexation 

I n the Matter of Releasi ng Hospital Administrator from Further Accounta-
 bility for Collection of Certain Accounts .
.
. Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, this Board hereby determines that the following amounts
are too. small to justify the cost of co11ection, 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 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
LIST # 151
DATE AMOUNT


THE FOLLOWING ACCOUNTS HAVE BEEN CANCELLED AND RETURNED TO THE SANTA
BARBARA GENERAL HOSPITAL Fi THE SANTA BARBARA COMMERCIAL SERVICE BUREAU
AS UNCOL~TABLE 
ALSOP, Leslie
CARBAJAL, Mary

CONTRERAS, Geraldine

LEDDEN, Charles

ORTIZ , Alicia

ORTIZ , Joe

1/22/54 to 2/12/54
4/16/57 to 4/20/57
2/10/59 to 2/15/29
8/17 /60 to 8/18/60
8/24/54 to 8/29/54
12/24/58
$ 278.04
97 .73
50 .53
25 .67
171.64
12.80
ROUTH, Audrey M 
 7/16/56 20 . 90


NAME
LIST# 152
DATE

AMOS , W.i lliam (Helen)
CARLSON, (Fred) Jennie
CEI.ESTINE, Gene
CONTRER. AS, Lucio
CORMACK, LeRoy - Alma

DE LIRA, Joe - Delfina

GROVES, Betty

HANSEN, George L (Sadie)

KIRBY, Bella

LAIRD, John J . - Ella s .
LOGSDON, Robert
MARBURY, (Philip) Gloria A.
PETERSON, Miss Mary C.
RICHARDS , John E. Artimesa
SIMMONS , Greta
SORENSON, Winther - Dolores
6/1/62 to 6/3/62
1/31/56 to present
6/17 /62
6/28/62 to 7 /5/62
2/6/62 to present
3/6/62 to present
6/17 /62
1/26/59 to 6/26/61
3/2/62 to 3/11/62
10/28/58 to 11/16/61
5/11/62 to 5/15/62
7/5/62 to present

6/27/60 intermittent
11/19/60
2/5/61 to 2/14/61
6/17 /62
2/1962 to 8/1962

$ 657 .31
AMOUNT
44 . 18
17, 312.59
5 .00
84 .oo
99 .70
240 .00
5 .00
1, 265 .56
109. 11
202 .22
24.oo
240.00
161 .52
165 .56
5 .00
. ~7 .oo
$26,0.44
402
 


Fly- Leaf f o
Page 402 -
Book 93 .
LIST # 153
NAME
BARBER, Florentino
BI GNESS, Henry

DATE
6/13/62 to 6/13/62 .
1/27/62
COURSEY; Wilfred (Johnnie L. )5/23/61 to 6/1/61
GOMEZ , Manuel - Dionesia 2/22/62 to 2/27 /62
HACKNEY , Wm. s . - Josephine
JAMES , Hugh L. (Edith)
MENANE, (James G. ) Mary
OLIVAS , (Charles) Mary
PATNOE, Bert - Emma
SNELL, (Otto) Ruth
Barrientos, Maria
Black, Hubert
Bonilla, Victoria
(Albert)
Brown Sophie
(Char lie)
Castro, Carmen (Martha)
Davis, Ella Mae
Drawbough, Ada
Fawgh, John
Flores, Rudy & Margaret
Garcia, Jose & Josephi
Gibson, Charles
Gilligan, Sadi e
Gonzales , Gregorio
Harrison, Doris
Howard,  Michaelina
Jensen,  Mattie
Johnson, Alfred & Jane
Lopez, Elena
Lopez, Frank
-
Losada, Arthur & Bess
Martinez, Vicki
Oakes, Lena
Perez, John & Susie
Rodriguez , Louis
Salas, Antonio
Salazar, Julia
Segov'ia, Crispen
Shank, William
Smith, Betty
Solario, Eladio-Sara
Southern, Curtiss
Spradlin, Rufus
Stroupe, Dolly
Swick, Marion
Valles, Tony-Rachel
Vincap, Jack

7 /12/61 to 7 /13/61
5/25/62 to 7 /23/62
3/2/62 to 3/20/62
3/25/62 to 3/31/62
3/27 /62 to 4/17 /62
11/16/61 to ll/22/61
LIST #1
4/8/61 to 4/12/61
8/15/61 to 8/16/61
10/17/60 to 10/21/60
1/12/62 to 3/11/62
6/9/62 to 6/11/62

1/4/61 to 1/12/61
1/29/61 to 2/2/61
4/4/62 to 5/4/62
10/28/59 to 6/16/60
6/12/61 to 7 /31/61
4/9/62 to 4/12/62
7 /10/61 to 7 /22/61
4/22/59 to 11/24/61
8/17 & l0/17/1961
10/16/60 to 10/19/60
12/5/60 to 5/7 /62
9/20/59 to 9/25/59
9/14/59 to 1/8/60
7 /5/62 to 7 /23/62
1/23/61 to 2/22/62
4/24/62 to 3/13/62
5/14/62 to 6/2/62
12/18/61 to 12/24/61
4/1/61 to 7/13/61
2/28/62 to 3/4/62
9/29/60 to 10/8/60
1/15/61 to 1/18/61
7 /60 to 2/61
9/12/60 to 9/15/60
5/27/61 to 3/13/62
7 /8/62 to 7 /12/62
7/19/55 to 9/30/55
1/28/61 to 2/26/61
6/22/62 to 7 /22/62
1/16/62 to 1/30/62
6/12/62
TOTAL


AMOUNT
6.oo
30 .90
385.01
160 .10
10. 53
1, 228 . 94
44 .oo
72.00
275 .00
~5 . 00
$ 2,2 7. 48

92 .76
35 . 49
71 .60
443 .80
27 .62
163.92
115 .24
54.86
5 .00
443 .20
61.00
215 .00
10.00
2 .00
77 .01
1, 647 .45
7 .00
994 .95
36 .00
161.46
2.00
20 .00
185.40
45 . 25
113.60
208 .53
94 .82
248. 20
6 .01
761 .64
63.00
773 . 23
915 .00
120.00
2.00
17 .50
8, 301 . 54
,
Releasing Monu
ment Bond for
Tract $10 , 178,
Unit #1 . I
Approving
Riders to Oil
Drilling Bonds .
Publication of
Ordinances
1341 and 1345 .
/



Reports and
Communication 


September 5, 1962 
-. 4
In the Mat t er of Releasing Monument Bond for Tract #10, 178, Unit #1 .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the monument bond, in the cash amount of
$920 .00 be, and the same is hereby, released as to all future acts and conditions 

In the Matter of Approving Riders to Oil Drilling Bonds .
Pursuant to the request of c. E. Dyer, Oil Well Inspector, and in
accordance with the provisions of Ordinance No . 908;
Upon motion of Supervisor Gracia, 'seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the following riders to oil drilling
.
bonds be, and the same are hereby, approved:

/ Barnwell Drilling Company - Houston Fire & Casualty Insurance Company
blanket bond covering well 11Hollister No . 411
, County Permit No . 2540 .
~ union Oil Company of California - United Pacific Insurance Company
Blanket bond No . 311067 covering well "Squires No . 3911
, County Permit
No . ~539 .
/ Union Oil Company of California - United Pacific Insurance Company
blanket bond No . 311067 covering well "State #2879 (2-6) 11
, County
Permit No . 2541 

In the Matter of Publication of Ordinances 1341 and 1345 .
It appearing from the Affidavits of the Principal Clerk of the Santa
Barbara News-Press that Ordinances Nos . 1341 and 1345 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 . 1341 and 1345 have been published in the manner and
form required by law 
 In the Matter of Reports and Communications .
The following reports and communications were received by the Board
and ordered placed on file:
Santa Barbara County Boundary Commission :
/ Approval of boundaries of proposed Annexation of Tract #10, 206 , Unit #1
to County Service Area No . 3 (Penfield & Smith) .
/ Approval of boundaries of proposed Annexation of Tract #10 , 206, Unit #1
to Goleta Valley Mosquito Abatement District (Penfield & Smith) .
/ Approval of boundaries of proposed Annexation of Tract #10, 247 to
Oak Knoll Ligh.ting District (Letherby-Webster Building Corporation) .
/ Approval of boundaries of 'proposed Annexation of Tract #10, 247 to
County Service Area No . 5 (Letherby-Webster Building Corporation).
1Welfare Department - for month of July, 1962.
/ Santa Barbara General Hospital & Out- Patient Clinic, Statement of
budget balance, July 31, 1962 .
, County Service Officer - for month of July, 1962 
/Health Officer - Crippled Children Bulletin.
JCounty of Del Norte - Resolution No . 1617 anent cross-flling of
candidates under the District Primary Law 


I
404:




Rescinding
Minute Order
of Board Re lative
to Reguest
of Chie
Probation
Officer for
Authorization
to Establish
Trust Account
ror Juvenile
Hall . /
Directing
County Audito
to Deposit
Sum of $260.0
Donated by
Kiwani-Annes .
j/
Re: Soil Condit
ion Problem
Relative
to Project to
Resurface Run
way at Santa
Ynez Airport .
/
Proposed Esta -
lished or
Mosquito Abat -
ment District
ror South
Coastal Area .
Notification
by Clerk of
City of Santa
Maria ror
Hearings on
Proposed /
Annexation .
/ County of Modoc - Resolution No . 6217 favoring enactment of legislation
to provide additional gas tax for local street and highway development 
/ County of Tehama - Resolution No . 155-1962 favoring enactment of
legislation to provide additional gas tax for local street and highway development 
County of Napa - Resolution No . 62-63 - in opposition to Proposition
No . 23, the State Senate Reapportionment Initiative Constitutional Amendment .
/ Northern California County Supervisors Association - Request to

endorse resolution on Proposition No . 23, Senate Reapportionment Initiative
Constitutional Amendment 
/ State Public Utilities Conunission - Notice of Hearing on application
of Evergreen Service Company to increase water service rates .
In the Matter of Rescinding Minute Order of the Board from August 20,

1962 Meeting Relative to Request of Chief Probation Officer for Authorization
to Establish a Trust Account for Juvenile Hall .

Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,

and carried unanimously, it is ordered that the minute order of the Board from
the meeting or August 20, 1962 relative to request or Chief Probation Officer
for authorization to establish a trust account for Juvenile Hall, which was

referred to the County Auditor be, and the same is hereby, rescinded 

In the Matter or Directing County Auditor to Deposit the Sum of
$260.00 Donated by the Kiwani-Annes , Auxiliary of the Santa Barbara Subur ban

Kiwanis Club into the Probation Officer's Trust ror Juvenile Hall .
Upon motion of Supervisor Gracia, seconded by Supervisor Campbell,
and carried unani.mously, it is ordered that the draft in the amount of $260. 00,

donated to the County from the Kiwani- Annes, the auxiliary to the Santa Barbara

Suburban Kiwanis Club be, and the same is hereby accepted, and the County Auditor
be, and he is hereby, authorized and directed to deposit said. $260 .00 in the

Probation Officer's Trust for Juvenile Hall . ,

In the Matter of Soil Condition Problem Relative to Project to
Resurface Runway at Santa Ynez Airport .
Upon motion of Supervisor Grant, seconded by Supervisor Campbell, and
carried unanimously, it is ordered that Paul Price, Assistant Public Works
Director be, and he is hereby, authorized and directed to travel to Los Ange1es,
office of L. A. Benson, Regional Administrator for the Federal Aviation Agency,
in an effort to coordinate and solve the soil condition problem on the resurfacing

of the Santa Ynez Airport runway .
 '
In the Matter or Proposed Establishment of Mosquito Abatement District
for South Coastal Area of Santa Barbara County.
Upon motion or Supervisor Gracia, seconded by Supervisor Grant, and
carried unanimously, it is ordered that the above-entitled matter be, and the
same is hereby, referred to the Health Department for study and reconunendation 


In the Matter of Notification by Clerk or the City or Santa Maria for

Hearings on Proposed Annexation No . 25, No . 39 and No . 40.
Re : Accepting
Off er of Compromise
in
E~ inent Domain
Pr oceedings . /


September 5, 1962 I 405 ~
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury,
and carried unanimously, it is ordered that the following notices of hearings be,
and the same are hereby placed on file:
1) Proposed Annexation No . 25 to City of Santa Maria {Puritan Ice Co.,
et al) .
2) Proposed Annexation No . 39 to City of Santa Maria {South Bradley
Road from Jones Street to Stowell Road) .
3) Proposed Annexation No . 40 {Roberts, South Side of Betteravia Road
West of Blosser) .
In the Matter of Accepting the Offer from Antonio Brombal of Compromise
i n Eminent Domain Proceedings, Superior Court Case No . 65723 in the Amount of
$4, ooo .oo plus Approximately $125 .00 for Fencing, for Fee Simple Taking for
Road Purposes on Lot 3, Tract B, Rancho Goleta .
Upon motion of Supervisor Grant, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the County Counsel be, and he is hereby,
authorized and directed to accept the offer of compromise from Antonio Brombal,
as settlement in Eminent Domain Proceedings, Superior Court Case No . 65723, the
amount of $4,ooo.oo for land and one-half interest in fencing, and approximately
$125.00 for fencing with 10-foot centers, as fee simple taking for road purposes
of . 526 acres, Lot 3, Tract B, Rancho Goleta.
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved