Sec 05 11 Tribal and Cultural Resources
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Geomorphic Setting
DRAFT NCCP/MSAA/HCP CHAPTER 3: EXISTING BIOLOGICAL AND HYDROLOGIC/ GEOMORPHIC SETTING This Chapter describes the biological setting of the approximately 131,600-acre Southern NCCP/MSAA/HCP study area, including portions of the CNF (Figure 3-M). Within the study area, the approximately 91,660 acres of non-federal land defines the planning area for the NCCP/MSAA/HCP. Management of resources in the CNF is the responsibility of the USFS. Therefore, the description of the biological and hydrologic/geomorphic setting includes a general description of the CNF, but the main focus of this section is the 91,660-acre planning area. The 91,660-acre planning area is further subdivided into the four Subarea Plan areas described in Chapter 1 (Figure 3-M). The Subareas total approximately 86,339 acres. The remaining 5,321 acres are comprised on the cities of Lake Forest and Dana Point, and internal areas that are “not a part” of the Subareas, such as Ladera Ranch, Las Flores, the wastewater treatment plant in lower Chiquita, Tesoro High School, FTC-North, and the Nichols Institute bounded by Caspers Wilderness Park. To describe the biological setting of the NCCP/MSAA/HCP planning area, this Chapter includes the following sections: Section 3.1 Database development methods; Section 3.2 Vegetation communities that make up theplanning area and the key wildlife species that are typical of, or indicate, high quality vegetation communities; Section 3.3 Existing geomorphic and hydrologic conditions and processes; Section 3.4 Sensitive wildlife and plant species distribution in the planning areaand subarea plan areas; and Section 3.5 Regional and subregional wildlife habitat linkages. -
Ebird Top 100 Birding Hot Sots
eBird Top 100 Birding Locations in Orange County 01 Huntington Central Park 02 San Joaquin Wildlife Sanctuary 03 Bolsa Chica Ecological Reserve 04 Seal Beach NWR (restricted access) 05 Huntington Central Park – East 06 Bolsa Chica – walkbridge/inner bay 07 Huntington Central Park – West 08 William R. Mason Regional Park 09 Upper Newport Bay 10 Laguna Niguel Regional Park 11 Harriett M. Wieder Regional Park 12 Upper Newport Bay Nature Preserve 13 Mile Square Regional Park 14 Irvine Regional Park 15 Peters Canyon Regional Park 16 Newport Back Bay 17 Talbert Nature Preserve 18 Upper Newport Bay – Back Bay Dr. 19 Yorba Regional Park 20 Crystal Cove State Park 21 Doheny State Beach 22 Bolsa Chica - Interpretive Center/Bolsa Bay 23 Upper Newport Bay – Back Bay Dr. parking lot 24 Bolsa Chica – Brightwater area 25 Carbon Canyon Regional Park 26 Santiago Oaks Regional Park 27 Upper Santa Ana River – Lincoln Ave. to Glassel St. 28 Huntington Central Park – Shipley Nature Center 29 Upper Santa Ana River – Lakeview Ave. to Imperial Hwy. 30 Craig Regional Park 31 Irvine Lake 32 Bolsa Chica – full tidal area 33 Upper Newport Bay Nature Preserve – Muth Interpretive Center area 1 eBird Top 100 Birding Locations in Orange County 34 Upper Santa Ana River – Tustin Ave. to Lakeview Ave. 35 Fairview Park 36 Dana Point Harbor 37 San Joaquin Wildlife Area – Fledgling Loop Trail 38 Crystal Cove State Park – beach area 39 Ralph B. Clark Regional Park 40 Anaheim Coves Park (aka Burris Basin) 41 Villa Park Flood Control Basin 42 Aliso and Wood Canyons Wilderness Park 43 Upper Newport Bay – boardwalk 44 San Joaquin Wildlife Sanctuary – Tree Hill Trail 45 Starr Ranch 46 San Juan Creek mouth 47 Upper Newport Bay – Big Canyon 48 Santa Ana River mouth 49 Bolsa Chica State Beach 50 Crystal Cover State Park – El Moro 51 Riley Wilderness Park 52 Riverdale Park (ORA County) 53 Environmental Nature Center 54 Upper Santa Ana River – Taft Ave. -
Master Plan of Trails, Adopted Oct
P.O. BOX 8, SILVERADO, CA 92676 SMRPD Draft Master Plan of Trails, Adopted Oct. 14, 2004 The Master Plan of Regional Riding and Hiking Trails Component is countywide in scope. It is a public trail system which traverses the entire county without regard for jurisdictional boundaries and, therefore, intergovernmental coordination is necessary for successful implementation. -from the Recreation Element of the Orange County General Plan The Silverado Modjeska Community Plan and EIR (DEIR 096), prepared by the Environmental Planning Agency and distributed on November 23, 1976, included a variety of non-paved multi-use riding and hiking trails which were in place and inventoried at the time of the DEIR’s adoption. The plan allowed for the addition of recreational trails as proposed by the community. In 2002, under the jurisdiction of the Silverado Modjeska Recreation and Parks District (a State sanctioned Independent Special District), the community and the SMRPD worked together to create an updated Master Plan of Riding and Hiking Trails. As a conceptual plan, it is considered a general expression of community values and is abstract in nature. Purpose The purpose of the Silverado Modjeska Master Plan of Trails is to provide goals and objectives to direct the development and operation of a District-wide public trail system that serves the recreational needs of equestrians, pedestrians (walkers, hikers and joggers), and mountain bikers (non-motorized). Goals Goal 1: Provide a useful, enjoyable, safe, and efficient riding and hiking trail system for the District and to meet the needs and desires of the community. Goal 2: Create trail linkages between open space and recreation facilities, between community, municipal, state, and federal trail systems, and create connectivity to surrounding communities. -
Phase I Cultural Resources Reconnaissance Survey
PHASE I CULTURAL RESOURCES RECONNAISSANCE SURVEY PROPOSED ALTON PARKWAY EXTENSION PROJECT, INCLUDING BAKER RANCH, LAKE FOREST, CALIFORNIA Prepared for Mr. Gene Spindler Shea Properties Vice President, Commercial Development 130 Vantis, Suite 200 Aliso Viejo, CA 92656 USGS 7.5-Minute Quadrangle: El Toro, California BonTerra Project No. Shea J003 Prepared by Patrick O. Maxon, M.A., RPA BonTerra Consulting 151 Kalmus Drive, Suite E-200 Costa Mesa, California 92626 T: (714) 444-9199 F: (714) 444-9599 August 2008 Proposed Alton Parkway Extension Project MANAGEMENT SUMMARY/ABSTRACT PURPOSE AND SCOPE BonTerra Consulting undertook this project as part of California Environmental Quality Act (CEQA) requirements for the proposed Alton Parkway Extension project. The Phase I Cultural Resources Reconnaissance Report addresses the remaining approximately 380 acres of the Baker Ranch. This cultural study includes a literature review/records search, Native American scoping, and a pedestrian reconnaissance of the project area. The format of this report follows Archaeological Resource Management Reports (ARMR): Recommended Contents and Format (Office of Historic Preservation 1990). DATES OF INVESTIGATION BonTerra Consulting Archaeologist Patrick Maxon (see Appendix A: Personnel Qualifications), a Registered Professional Archaeologist (RPA), conducted the literature review at the South Central Coastal Information Center (SCCIC) at California State University, Fullerton on July 23, 2008. The cultural resources survey of the property was conducted on July 30, 2008 by Patrick Maxon and Justin Partridge of BonTerra. Mr. Maxon visited the Lake Forest Historical Society at Heritage Hill Historical Park on August 6, 2008. This report was completed in August 2008. FINDINGS OF THE INVESTIGATION In summary, four cultural resources (CA-ORA-40, CA-ORA-758, CA-ORA-1004 and CA-ORA-1150) are recorded within the Alton Parkway/Baker Ranch project area. -
Early Southern California History (1769-1800) by John P
Early Southern California History (1769-1800) by John P. Schmal (2019) This presentation explores the original Spanish settlement of Southern California in the late 18th Century, as well as the large number of indigenous communities that existed in the area. Of special interest will be the Expedition of 1781 from Álamos, Sonora, which led to the establishment of Los Angeles, San Buenaventura and Santa Barbara. Copyright © 2019 John P. Schmal Background Sebastián Vizcaíno (1548 – 1624) explored the California coast in 1602-1603. However, after this Spain lost interest in California and did not send any expeditions to California for over a century-and-a-half. Fearing that the Russians were moving down from Alaska to California, Spain regained interest in California and decided to establish some settlements in the area in the 1760s and beyond. José de Gálvez (1720 – 1787), Inspector General for the King of Spain was given permission by King Carlos III to explore Alta California and establish the first permanent Spanish presence there. Gálvez was supported in the planning of an expedition by Carlos Francisco de Croix (1699 – 1786), Viceroy of New Spain, and Father Junípero Serra (1713 – 1784), the head of the Franciscan mission to the Californias (Baja and Alta California). The expedition was planned in 1768. Gálvez placed Gaspar de Portolá (1723- 1786), recently appointed governor of Las Californias, in overall command of the expedition. Second in command was Captain Fernando Rivera y Moncada (1725 – 1781), commander of the Presidio at Loreto. 2 Copyright © 2019 John P. Schmal The San Diego Expeditions of 1769 Four expeditions were organized. -
APPENDIX J Phase I Cultural Resources Assessment for the Poseidon Seawater Desalination Project Prepared by Bonterra Consulting, December 2009
APPENDIX J Phase I Cultural Resources Assessment for the Poseidon Seawater Desalination Project Prepared by Bonterra Consulting, December 2009 PHASE I CULTURAL RESOURCES ASSESSMENT FOR THE POSEIDON SEAWATER DESALINATION PROJECT, HUNTINGTON BEACH, ORANGE COUNTY, CALIFORNIA Prepared for Alan Ashimine, Senior Associate Environmental Services RBF Consulting 14725 Alton Parkway Irvine, California 92618 USGS 7.5-Minute Quadrangles Newport Beach and Tustin, California BonTerra Project No. RBF J499 Prepared by Joan C. Brown, M.A., RPA Patrick O. Maxon, M.A., RPA BonTerra Consulting 151 Kalmus Drive, Suite E-200 Costa Mesa, California 92626 T: (714) 444-9199 F: (714) 444-9599 December 2009 J-1 Proposed Poseidon Desalination TABLE OF CONTENTS Section Page Management Summary/Abstract ........................................................................................ MS-1 Section 1.0 Undertaking Information/Introduction ............................................................... 1 1.1 Contracting Data ........................................................................................ 1 1.2 Purpose ..................................................................................................... 1 1.2.1 State ............................................................................................... 1 1.2.2 City of Huntington Beach ............................................................... 2 1.3 Undertaking ............................................................................................... 2 1.4 Exhibit ....................................................................................................... -
Holy Fire Watershed Report
Burned Area Emergency Response Holy Fire Cleveland National Forest Hydrology and Watershed Specialist Report August 25, 2018 Overview of Horsethief Canyon above Interstate 15 Submitted by: Kelsha L. Anderson, Angeles National Forest Hydrologist I. Objectives This report summarizes the results from the hydrologic assessment of the Holy Fire in the center of the Santa Ana Mountains as part of the Burned Area Emergency Response (BAER). II Potential Values at Risk Values at Risk (VARs) on Forest Service land (FS) are addressed in Appendix D. Many VARs that could be impacted by the fire are on adjacent private, state, county, or local government lands. The State Watershed Emergency Response Team conducted a detailed analysis of non-FS VARs that will be published in a separate document. The FS BAER team and State WERT team collaborate and share information during post-fire assessments to ensure VARs are identified. On private lands, the primary contact for treatments is the USDA Natural Resources Conservation Service (NRCS). III. Resource Condition Assessment Fire and Site Description The Holy Fire started on August 06, 2018 at 1:30pm (suspected arson). As of August 21, 2018 the fire had burned 22,982 acres (90% contained). The burn occurred adjacent to California State Highway 74 and Interstate 15. Much of the Holy Fire last burned between 1940-80’s. Table 1: Fire History in Holy Fire Perimeter Holy Fire area impacted Fires of Note Coldwater Canyon Silverado (1987), Unnamed (1942) Mayhew Canyon Indian (1966), Wright Cyn (1942) Indian Canyon -
Precedent Manual DRAFT 1/31/2005
Precedent Manual DRAFT 1/31/2005 NOTE: This precedent manual was last updated in 2005. Please query the Federal acknowledgment decision documents on the Indian Affairs website for more recent material. These documents are text-searchable; therefore, updating this manual is no longer necessary. ACKNOWLEDGMENT PRECEDENT MANUAL compiled by Office of Federal Acknowledgment U.S. Department of the Interior NOTE: This document is a working draft. As a work in progress, it will continually change. DRAFT 1 / 31 / 2005 Precedent Manual DRAFT 1/31/2005 Precedent Manual DRAFT 1/31/2005 Acknowledgment Precedent Manual TABLE OF CONTENTS Introduction ......................................................................................................................... i Table of Acknowledgment Petitions ...................................................................... iii Table of Acknowledgment Findings ........................................................................v Contents by Criterion and Section ........................................................................ vii Criterion 83.7(a)...................................................................................................................1 Criterion 83.7(b) ................................................................................................................59 Criterion 83.7(c)...............................................................................................................133 Criterion 83.7(d) ..............................................................................................................205 -
May 29, 2020 Assemblymember Lorena Gonzalez Chair, Assembly
May 29, 2020 Assemblymember Lorena Gonzalez Chair, Assembly Appropriations State Capitol, Room 2114 Sacramento, California 95814 RE: AB 1968 (Ramos) The Land Acknowledgement Act of 2021 – SUPPORT Dear Chair Gonzalez: The Surfrider Foundation strongly supports AB 1968, the Tribal Land Acknowledgement Act of 2020, which recognizes the land as an expression of gratitude and appreciation to those whose homelands we reside on, and is a recognition of the original people and nations who have been living on and stewarding the land since time immemorial. AB 1968 provides a learning opportunity for individuals who may have never heard the names of the tribes that continue to live on, learn from and care for the land. The Surfrider Foundation is a non-profit grassroots organization dedicated to the protection and enjoyment of our world’s oceans, waves and beaches through a powerful network. Founded in 1984, the Surfrider Foundation now maintains over one million supporters, activists and members, with more than 170 volunteer-led chapters and student clubs in the U.S., and more than 500 victories protecting our coasts. We have more than 20 chapters in along California’s coast, in areas including the ancestral homelands of indigenous peoples including the Chumash in Malibu, known as “Humaliwu” in the Chumash language, and Rincon, the Acjachemen in Trestles, known as “Panhe” in the Acjachemen language, the Amah Mutsun in Steamer Lane, the Ohlone in Mavericks, and the Acjachemen and Tongva shared territory in Huntington Beach, known as “Lukupangma” in the Tongva and Acjachemen language. These indigenous people continue to live in these ancestral homelands today and have embraced the sport of surfing in these areas, although the clichéd imagery of surf culture fails to reflect these facts. -
California-Nevada Region
Research Guides for both historic and modern Native Communities relating to records held at the National Archives California Nevada Introduction Page Introduction Page Historic Native Communities Historic Native Communities Modern Native Communities Modern Native Communities Sample Document Beginning of the Treaty of Peace and Friendship between the U.S. Government and the Kahwea, San Luis Rey, and Cocomcahra Indians. Signed at the Village of Temecula, California, 1/5/1852. National Archives. https://catalog.archives.gov/id/55030733 National Archives Native Communities Research Guides. https://www.archives.gov/education/native-communities California Native Communities To perform a search of more general records of California’s Native People in the National Archives Online Catalog, use Advanced Search. Enter California in the search box and 75 in the Record Group box (Bureau of Indian Affairs). There are several great resources available for general information and material for kids about the Native People of California, such as the Native Languages and National Museum of the American Indian websites. Type California into the main search box for both. Related state agencies and universities may also hold records or information about these communities. Examples might include the California State Archives, the Online Archive of California, and the University of California Santa Barbara Native American Collections. Historic California Native Communities Federally Recognized Native Communities in California (2018) Sample Document Map of Selected Site for Indian Reservation in Mendocino County, California, 7/30/1856. National Archives: https://catalog.archives.gov/id/50926106 National Archives Native Communities Research Guides. https://www.archives.gov/education/native-communities Historic California Native Communities For a map of historic language areas in California, see Native Languages. -
Agenda Packet
MEETING OF THE BOARD OF DIRECTORS OF THE MUNICIPAL WATER DISTRICT OF ORANGE COUNTY Jointly with the PLANNING & OPERATIONS COMMITTEE December 14, 2020, 8:30 a.m. Due to the spread of COVID-19 and as authorized by the Governor’s Executive Order, MWDOC will be holding all upcoming Board and Committee meetings by Zoom Webinar and will be available by either computer or telephone audio as follows: Computer Audio: You can join the Zoom meeting by clicking on the following link: https://zoom.us/j/8828665300 Telephone Audio: (669) 900 9128 fees may apply (877) 853 5247 Toll-free Webinar ID: 882 866 5300# P&O Committee: Staff: R. Hunter, J. Berg, V. Osborn, Director McVicker, Chair H. De La Torre, K. Davanaugh, Director Dick Director Yoo Schneider Ex Officio Member: Director Tamaribuchi MWDOC Committee meetings are noticed and held as joint meetings of the Committee and the entire Board of Directors and all members of the Board of Directors may attend and participate in the discussion. Each Committee has designated Committee members, and other members of the Board are designated alternate committee members. If less than a quorum of the full Board is in attendance, the Board meeting will be adjourned for lack of a quorum and the meeting will proceed as a meeting of the Committee with those Committee members and alternate members in attendance acting as the Committee. PUBLIC COMMENTS - Public comments on agenda items and items under the jurisdiction of the Committee should be made at this time. ITEMS RECEIVED TOO LATE TO BE AGENDIZED - Determine there is a need to take immediate action on item(s) and that the need for action came to the attention of the District subsequent to the posting of the Agenda. -
GENERAL PLAN APPENDIX December 2012 TABLE of CONTENTS
County of Orange GENERAL PLAN APPENDIX December 2012 TABLE OF CONTENTS LAND USE ELEMENT Appendix III-1 Growth Management Program Guidelines …………………………………………… 1 TRANSPORTATION ELEMENT Appendix IV-1 Growth Management Transportation Implementation Manual ……………………… 9 Appendix IV-2 Planning Criteria for Determining Arterial Highway Classifications ……………….. 30 Appendix IV-3 Bikeway Designation Planning Guidelines ………………………………………….. 36 Appendix IV-4 County Designation Scenic Highways and Candidate Corridors ……………………. 38 Appendix IV-5 Scenic Highways Corridor Implementation Planning Guidelines …………………… 44 Appendix IV-6 List of Acronyms/Abbreviations …………………………………………………….. 48 RESOURCES ELEMENT Appendix VI-1 List of Acronyms/Abbreviations …………………………………………………….. 56 RECREATION ELEMENT Appendix VII-1 Local Park Implementation Plan Criteria: Private Parks, Facilities and Improvements 60 Appendix VII-2 Local Park Guidelines: Site Characteristics, Acquisition, Design, Maintenance & Funding 66 Appendix VII-3 Local Park Site Criteria ……………………………………………………………… 75 Appendix VII-4 Policy for Allocating Funds for Trail Development ………………………………… 81 Appendix VII-5 Trail Descriptions …………………………………………………………………… 85 Appendix VII-6 Staging Areas ……………………………………………………………………….. 109 Appendix VII-7 Trail Design Standards ……………………………………………………………… 115 Appendix VII-8 Regional Recreation Facilities Inventory …………………………………………… 119 Appendix VII-9 List of Acronyms/Abbreviations ……………………………………………………. 129 NOISE ELEMENT Appendix VIII-1 Noise Element Definitions and Acronyms …………………………………………