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< 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