Stanford University Map Collection SC1049

Total Page:16

File Type:pdf, Size:1020Kb

Stanford University Map Collection SC1049 http://oac.cdlib.org/findaid/ark:/13030/kt5489s1kn Online items available Guide to the Stanford University Map Collection SC1049 Daniel Hartwig Department of Special Collections and University Archives Revised 2017 Green Library 557 Escondido Mall Stanford 94305-6064 [email protected] URL: http://library.stanford.edu/spc Guide to the Stanford University SC1049 1 Map Collection SC1049 Language of Material: English Contributing Institution: Department of Special Collections and University Archives Title: Stanford University map collection creator: Stanford University Identifier/Call Number: SC1049 Physical Description: 423 item(s)and 3 volumes Date (inclusive): 1853-1997 Language of Material: English Information about Access The materials are open for research use. Ownership & Copyright Property rights reside with the repository. Literary rights reside with the creators of the documents or their heirs. To obtain permission to publish or reproduce, please contact the Public Services Librarian of the Dept. of Special Collections and University Archives. Cite As [Identification of item], Stanford University Archives Map Collection (SC1049). Department of Special Collections and University Archives, Stanford University Libraries, Stanford, Calif. Scope and Content The maps in this collection pertain to the University campus, to other lands owned by Jane and Leland Stanford or the University, and to adjacent communities. Subjects and Indexing Terms Stanford University -- Architecture. Stanford University -- Buildings. Stanford University -- Facilities. Stanford University -- History. Maps Campus planning -- California -- Stanford Stanford University Stanford University Maps Before Stanford Series 1 Physical Description: 13 item(s) Scope and Contents note These are maps of the campus area as it was before or when Leland and Jane Stanford purchased it. A few maps of adjacent communities are also included. box A1 Palo Alto in the late 1840s from later surveys and other sources. Includes "Notes to Accompany the Map" by Alan K. Brown. M001 1963 box B1 Map of Mayfield Grange the property of George Gordon, surveyed by Alfred Poett M002 circa 1869 box Na1 Map of the region adjacent to the Bay of San Francisco. State Geological Survey of California. Julius Bien, lith. M003 1873 box D2 Ayrshire Farm, levels M004 circa 1880 box Na1 D. Hoag property south of Searsville Road, Santa Clara County, Plat of a survey. Herrmann Brothers M005 1876 Searsville damsite. Surveyed and drawn by H.E. Dikeman M006 os 1888 Guide to the Stanford University SC1049 2 Map Collection SC1049 Maps Before Stanford Series 1 Map of lands situated in Santa Clara and San Mateo Counties, the Property of Leland Stanford, Surveyed at Request of Ariel Lathrop. John Coombe. M007 os 1883 Map of lands situated in Santa Clara and San Mateo Counties, Property of Leland Stanford, surveyed at the request of Ariel Lathrop. John Coombe. M008 os 1883-1885 No title. [Property of Leland Stanford in San Mateo and Santa Clara Counties.] Unsigned. M009 os after 1885; [1883? - 1887?] box D2 Plat of the Rancho El Corte de Madera finally confirmed to Mazimo Martinez. Surveyed under the orders of the U.S. Surveyor General by T.S. Stephens, Dep. Sur. M010 July 1857 box D2 Villa land along the San Jose Railroad between Redwood City and Mountain View / Published by A. Rosenfield; Lith Britten C. M011 circa 1868/69 box Na1 Map of the original Menlo Park Tract . to be sold at auction on Tuesday, May 4th, 1869 by Maurice Dore Co. / Britten Rey, lithographers M012 1869 box D2 Map of the survey for a partition of the San Francisquito Rancho. Ordered by the Probate Court Feb. 28, 1853, surveyed May 1853 M013 1853 Plat of the Rancho Rincon de San Francisquito finally confirmed to Teodoro and Secundino Robles.... [copy] M0014 1863 Stock Farm and Other Lands Series 2 Physical Description: 29 item(s) Scope and Contents note These maps are of the Palo Alto Stock Farm, the land in Santa Clara County that Leland and Jane Stanford purchased as a country home and trotting horse farm which later became the campus of Stanford University, and other land owned by the Stanfords throughout California, both before and after the establishment of the University. box D2 Property of Leland Stanford filed in County Assessors office M100 April 18, 1884 box D2 Santa Rita Rancho file M101 undated box A1 Stanford Heights [San Francisco?] M102 undated Stanford Heights, San Francisco [real estate brochure] M102b box D2 Stanford Heights, San Francisco [real estate brochure] M102b undated box C1 Seale Rancho File. San Jose Abstract and Title Company. [shows land bought by L. Stanford 1876-78 for Palo Alto Stock Farm] M103 undated box B1 Attorneys map of Las Pulgas Rancho, [one color showing lands purchased under Pulgas Patent on the Dennis Martin tract by Leland Stanford.] M104 undated box Na1 Map of the subdivision of a portion of the San Miguel Rancho, city and county of San Francisco, property of Hon. Leland Stanford. Suveyed by Shackelford and Barker. M105 1890 box Na1 Map of the Calistoga or Little Geysers and the Hot Sulphur Springs, Napa County California. Surveyed by T.W. Morgan. Lith. by Britton and Rey, S.F. M106 Jan., 1871 Map of the Government (Gwin) Ranch, Contra Costa County, as subdivided for J. Rosenthal and G. Bates. J.A. McMahon. M107 os 1884 Map of the Gwin Ranch, commonly known as Government Ranch, belonging to the estate of Leland Stanford, Contra Costa County. M108 os circa 1880 Topographical map of the western portion of Stanford Vina Ranch in Butte and Tehama Counties. J. Thompson. M109 os 1916-1918 Map of the Stanford-Durham Ranch, being the southerly part of Rancho Esquon in Butte County, California. M.C. Polk. M110 os circa 1880's Sale of Lots Map of the Stanford-Durham Ranch, being the southerly part of Rancho Esquon in Butte County, California. Property division for sale in lots provided. M.C. Polk. M110a os circa 1880's Guide to the Stanford University SC1049 3 Map Collection SC1049 Maps Stock Farm and Other Lands Series 2 Untitled map showing lands of Stanford Estate, Leland Stanford Junior University Trust, Mayfield lots, Palo Alto Stock Farm, and private lots along San Francisquito Creek. M111 os circa 1880's box A3 Official map of Tehama County / Board of Supervisors, Tehama. Surveyed by W.F. Luning. M112 1903 box B1 Estate of Leland Stanford, deceased. Unusual offering of ranch property by order of Mrs. Jane L. Stanford, executrix. Property for sale by McAfee Brothers, S.F. M113 circa 1897 box A1 Estate of Leland Stanford, deceased. Unusual offering of ranch property by order of Mrs. Jane L. Stanford, executrix. Property for sale by McAfee Brothers, S.F. M113_1 circa 1897 Topology and Geology of the Stanford - Durham Ranch / A Property of the LSJU in Butte County, California. Done under the direction of J. C. Branner by E. C. Templeton M114 box C1 Palo Alto residence and stock farm of Leland Stanford. Santa Clara County, California. Surveyed, laid out and superintended by Alfred Poett. M150 1880 box C1 Palo Alto Stock Farm, established 1876, discontinued, 1903. M151 undated box C1 [Palo Alto Stock Farm - trotting tracks, paddocks and barns] No title, date, or other identifying information. M152 undated box C1 Sketch of Ranch shewing [sic] farm operations 1878 to 1879, Fremont Township, Santa Clara County. Filed in Co. Assessors Office, March 6, 1882. M153 1882 box C1 Palo Alto Stock Farm, 1876-1903, after survey at request of Stanford. [3 sheets of maps; 6 pages of notes] M154 1883-1892 Palo Alto residence and stock farm of Leland Stanford. Santa Clara County, California. Surveyed, laid out and superintended by Alfred Poett. M155 os 1880 box Na1 Profile showing bottom of San Francisquito Creek 5000 ft. up stream from San Jose and S.F. County Road Bridge. M156 undated box Na1 Plot of New Mayfield Road M157 undated box Na1 Residence and grounds of Leland Stanford at Palo Alto M158 undated box A1 Residence and grounds of Leland Stanford at Palo Alto M158 (copy) undated box C1 Map of the "Brick Kiln Field" otherwise known as the southern portion of Lot 25. Leased for 1 year . to Steve Anderson. Date of lease Oct. 1, 1896. M159 1896 box Na3 Hogan tract M160 1898 box Na1 Hogan tract M160B Proposed Campus up to 1900 Series 3 Physical Description: 51 item(s) Scope and Contents note These maps include plans by F. L. Olmsted & Company, topographical maps, road profiles and plans, and some utility plans. box B1 Stanford University Maps - Map of the Leland Stanford Junior University and surroundings at Palo Alto, California. H.B. Shackelford, chief engineer. M200 1891 box C1 Stanford University Maps - Map of the Leland Stanford Junior University and surroundings at Palo Alto, California. H.B. Shackelford, chief engineer. M200 1891 box D2 Map of the Leland Stanford Junior University and surroundings at Palo Alto, California. H.B. Shackelford, chief engineer. 200C box D2 Stanford University maps - no title, date or other identifying information. M201_1 circa 1888 box B1 Stanford University maps - no title, date or other identifying information. (slightly revised version of 201.1) M201_2 circa 1888 box B1 Topographical map of all lands situated in Santa Clara County belonging to Leland Stanford Junior University at Palo Alto, California. Surveyed at the request of F. L. Olmsted. M202 circa 1888 Guide to the Stanford University SC1049 4 Map Collection SC1049 Maps Proposed Campus up to 1900 Series 3 Topographical map of all lands situated in Santa Clara County belonging to Leland Stanford Junior University. Surveyed at the request of F.L. Olmsted. J.G. Gould. M203 os 1886-1887 box D2 Topographical map of all lands situated in Santa Clara County belonging to Leland Stanford Junior University.
Recommended publications
  • Resident Newsletter | Winter 2015/2016 KEEPING YOU INFORMED
    Pulse Resident Newsletter | Winter 2015/2016 KEEPING YOU INFORMED. In every quarterly issue of the Parkmerced Pulse, you’ll find important updates on the progress of implementing the Parkmerced Vision. In early 2016 you will begin seeing the property being prepared for construction and we’re committed to keeping you informed —and welcome your questions, comments, and concerns at any time. WHAT IS THE PARKMERCED VISION? RESIDENT PROTECTION The Parkmerced Vision is a long-term (approximately 20-30 years) project to Parkmerced is committed to protecting residents’ rent-controlled apartments for comprehensively replan and redesign Parkmerced. The Parkmerced Vision was as long as they choose to live at Parkmerced. approved by the City of San Francisco in 2011. The project will be constructed in phases, with construction of the Project’s Subphases 1A and 1B expected to The Parkmerced Vision involves removing and replacing all garden apartment begin in Spring and Summer 2016, respetively. Additional information about the homes within Parkmerced in phases over the next 20-30 years. Subphase 1A Parkmerced Vision is available at parkmercedvision.com. includes the construction of 56 replacement apartment homes for residents of to- be-replaced apartments on existing blocks 37W, 34, and 19 (see map on page 5). July 2011: Project Entitlement and Development Agreement Approved May 2015: Development Phase 1 Application Approved To protect our existing residents living at Parkmerced, prior to the replacement August 2015: Tentative Subdivision Maps for Subphases 1A and 1B Approved of any existing rent-controlled apartment, Parkmerced will provide the resident October through December 2015: Design Review Applications Approved who lives in a to-be-replaced building with an apartment within one of the newly constructed buildings in Parkmerced.
    [Show full text]
  • This Print Covers Calendar Item No. : 10.4 San
    THIS PRINT COVERS CALENDAR ITEM NO. : 10.4 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Sustainable Streets BRIEF DESCRIPTION: Amending Transportation Code, Division II, Section 702 to modify speed limits at specific locations including deleting locations from the Transportation Code to reduce the speed limit to 25 miles per hour. SUMMARY: The City Traffic Engineer is authorized to conduct engineering and traffic surveys necessary to modify speed limits on City streets subject to approval by the SFMTA Board of Directors. The proposed action is the Approval Action as defined by S.F. Administrative Code Chapter 31. ENCLOSURES: 1. SFMTAB Resolution 2. Transportation Code legislation APPROVALS: DATE 5/24/2017 DIRECTOR _____________________________________ ____________ 5/24/2017 SECRETARY ______________________________________ ____________ ASSIGNED SFMTAB CALENDAR DATE: June 6, 2017 PAGE 2. PURPOSE Amending Transportation Code, Division II, Section 702 to modify speed limits at specific locations including deleting locations from the Transportation Code to reduce the speed limit to 25 miles per hour. STRATEGIC PLAN GOALS AND TRANSIT FIRST POLICY PRINCIPLES The proposed amendment to the Transportation Code to modify speed limits at specific locations supports the City’s Vision Zero Policy in addition to the SFMTA Strategic Plan Goal and Objective below: Goal 1: Create a safer transportation experience for everyone Objective 1.3: Improve the safety of the transportation system The proposed amendment to the Transportation Code also supports the SFMTA Transit-First Policy principle indicated below: Principle 1: To ensure quality of life and economic health in San Francisco, the primary objective of the transportation system must be the safe and efficient movement of people and goods.
    [Show full text]
  • Mercy High School, San Francisco 3250 19Th Avenue | San Francisco, Ca
    OWNER-USER / DEVELOPMENT OPPORTUNITY MERCY HIGH SCHOOL, SAN FRANCISCO 3250 19TH AVENUE | SAN FRANCISCO, CA Tom Christian Tim Garlick Executive Managing Director Director Direct +1 415 677 0424 Direct +1 415 568 3416 Mobile +1 415 509 8875 Mobile +1 415 596 8887 [email protected] [email protected] CA LIC #00890910 LIC #017159030 Sign Up Explore Prints Get Pro Photos, people, or groups Sign In Photo / All sizes License All rights reserved by PatricksMercy Download The owner has disabled downloading of their photos Sizes Square 75 (75 × 75) Small 240 (212 × 240) Medium 500 (442 × 500) Large 1024 (906 × 1024) X-Large 3K (2530 × 2860) Square 150 (150 × 150) Small 320 (283 × 320) Medium 640 (566 × 640) Large 1600 (1415 × 1600) Thumbnail (88 × 100) Small 400 (354 × 400) Medium 800 (708 × 800) Large 2048 (1812 × 2048) SISTERS OF MERCY / MISSION ALIGNMENT / CRITICAL CONCERNS • Emphasis on the Preferential Treatment of the Poor; • Faith-Based; • Considers the needs of the local community; • Recognizes the Educational Mission of Education for Young Women; • Does No Harm to Existing Mercy Institutions and Other Community Institutions that Share Mercy’s Educational Mission • Just and Humane Immigration Laws • Dismantling Institutional Racism • Special Attention to Women’s Health, Education, and Spirituality • Peace Through Prayer, Education, Personal and Communal Practices of Nonviolence • Right to Clean Water and Addressing Climate Change The Sellers of Mercy High School have dedicated their lives in service to the underprivileged and underrepresented. In considering the acquisition of the Mercy High School property we ask that you address in what ways your proposed project meets the mission and values of the Sisters of Mercy.
    [Show full text]
  • This Print Covers Calendar Item No.: 10.2
    THIS PRINT COVERS CALENDAR ITEM NO.: 10.2 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Sustainable Streets – Transportation Engineering BRIEF DESCRIPTION: Approving various routine traffic and parking modifications. SUMMARY: Under Proposition A, the SFMTA Board of Directors has authority to adopt parking and traffic regulations changes. Taxis are not exempt from any of these regulations. ENCLOSURE: 1. SFMTAB Resolution APPROVALS: DATE DIRECTOR OF DIVISION PREPARING ITEM ____________ DIRECTOR ____________ SECRETARY ____________ ADOPTED RESOLUTION BE RETURNED TO Tom Folks . ASSIGNED SFMTAB CALENDAR DATE: PAGE 2. PURPOSE To approve various routine traffic and parking modifications. GOAL This action is consistent with the SFMTA 2008-2012 Strategic Plan. Goal 1: Customer Focus – To provide safe, accessible, reliable, clean and environmentally sustainable service and encourage the use of auto-alternative modes through the Transit First Policy. Objective 1.1: Improve safety and security across all modes of transportation. Goal 2: System Performance – To get customers where they want to go, when they want to be there. Objective 2.4: Reduce congestion through major corridors. Objective 2.5: Manage parking supply to align with SFMTA and community goals. ITEMS A. ESTABLISH – 15 MILES PER HOUR SPEED LIMIT WHEN CHILDREN PRESENT – Eddy Street between Van Ness Avenue and Laguna Street Ellis Street between Franklin and Gough Street McAllister Street between Octavia and Franklin streets 12th Avenue between Kirkham and Moraga streets 14th Avenue
    [Show full text]
  • Short Range Transit Plan
    SHORT RANGE TRANSIT PLAN SFMTA.COM Fiscal Year 2017 - Fiscal Year 2030 2 Federal transportation statutes require that the Metropolitan Transportation Commission (MTC), in partnership with state and local agencies, develop and periodically update a long-range Regional Transportation Plan (RTP), and a Transportation Improvement Program (TIP) which implements the RTP by programming federal funds to transportation projects contained in the RTP. In order to effectively execute these planning and programming responsibilities, MTC requires that each transit operator in its region which receives federal funding through the TIP, prepare, adopt and submit to MTC a Short Range Transit Plan (SRTP). The preparation of this report has been funded in part by a grant from the U.S. Department of Transportation (DOT) through section 5303 of the Federal Transit Act. The contents of this SRTP reflect the views of the San Francisco Municipal Transportation Agency, and not necessarily those of the Federal Transit Administration (FTA) or MTC. San Francisco Municipal Transportation Agency is solely responsible for the accuracy of the information presented in this SRTP. SFMTA FY 2017 - FY 2030 SRTP Anticipated approval by the SFMTA Board of Directors: Middle of 2017 TABLE OF CONTENTS 1. OVERVIEW OF THE SFMTA TRANSIT SYSTEM 7 Brief History 7 Governance 8 Transit Services 12 TABLE OF CONTENTS OF TABLE Overview of the Revenue Fleet 17 Existing Facilities 18 2. SFMTA GOALS, OBJECTIVES & STANDARDS 27 The SFMTA Strategic Plan 27 FY 2013 - FY 2018 Strategic Plan Elements 29 SFMTA Performance Measures 30 3. SERVICE & SYSTEM EVALUATION 35 Current Systemwide Performance 35 Muni Transit Service Structure 40 Muni Service Equity Policy 41 Equipment & Facilities 42 MTC Community-Based Transportation Planning Program 42 Paratransit Services 43 Title VI Analysis & Report 44 3 FTA Triennial Review 44 4.
    [Show full text]
  • History Evening
    MAY2017 JOURNAL OF THE HISTORY GUILD OF DALY CITY ..COLMA I GREETINGS FROM PRESIDENT MARK HISTORY EVENING We have a great new speaker for our May general membership Wednesday, May 17th meeting. Bob Calhoun is a local historian and author who will share at7 pm tales of the Penny Bjorkland case and his family's connection to it. Who was Penny Bjorkland? Attend and learn all about the three M's: murder, mayhem, and mystery. If time permits he'll also discuss another femme fatale with connections to Daly City, a certain gal you might have heard of going by the name Patty Hearst. This is sure to be another fantastic presentation you won't want to miss. At the May meeting we will vote on a board of directors as we do every two years. I can report that we received no inquiries from individuals expressing an interest in running for the board. Therefore, the current officers and directors have agreed to run for re-election. The Guild Local historian and author recommended slate appears on page :3. BOSCALHOUN presents Finally, for those who like to promote history, please consider a new first class commemorative postage stamp currently for sale at many post offices. The following is DANGEROUS taken directly from the USPS web site: I¥OMEN! "The U.S. Postal Service celebrates posters of the Work Projects Administration, striking and utilitarian artwork created during the Depression by the Poster Division of 101 Lake Merced Blvd, Daly City the WPA Federal Art Project. This booklet features 20 Doelger Center Cafe stamps of 10 different designs originally created to support the civic-minded ideals of Franklin D.
    [Show full text]
  • Congestion Management Program
    2015 CONGESTION MANAGEMENT PROGRAM SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY CONGESTION MANAGEMENT PROGRAM | DECEMBER, 2015 CONTENTS page 1 CHAPTER 1 | Background and Program Overview 9 CHAPTER 2 | Congestion Management Agency Role and Responsibilities 13 CHAPTER 3 | CMP-Designated Roadway Network 17 CHAPTER 4 | Multimodal Performance 47 CHAPTER 5 | Travel Demand Management Element 57 CHAPTER 6 | Land Use Impacts Analysis Program 73 CHAPTER 7 | Capital Improvement Program 83 CHAPTER 8 | Travel Demand Model and Uniform Database APPENDICES APPENDIX 1 | MTC Guidance APPENDIX 2 | California Government Codes Concerning CMPs APPENDIX 3 | Congestion Management Program Roadway Network Segmentation and Changes APPENDIX 4 | San Francisco Board of Supervisors Resolution Adopting Infill Opportunity Zones APPENDIX 5 | 2015 Level of Service Monitoring Methodology and Results APPENDIX 6 | Traffic, Bicycle, and Pedestrian Volume Data APPENDIX 7 | 2015 Transit Monitoring Methodology and Results APPENDIX 8 | Deficiency Plans APPENDIX 9 | San Francisco Transportation Impacts Analysis Guidance APPENDIX 10 | Downtown Transit Impact Development Fee Ordinance APPENDIX 11 | San Francisco Trip Reduction Efforts: Relationship to Regional TCMs APPENDIX 12 | Discretionary Grants APPENDIX 13 | Prop K Transportation Sales Tax Expenditure Plan Summary APPENDIX 14 | Prop K Expenditure Plan Categories with 5-Year Prioritization Programs APPENDIX 15 | 2014 Prop K Strategic Plan Programming APPENDIX 16 | Prop AA Strategic Plan Programming APPENDIX 17 | Model Consistency Report PHOTO CREDITS BART train (cover) by Jim Maurer via flickr Commons https://flic.kr/p/2m- R9uj. Licensing information: https:// creativecommons.org/licenses/by-nc- nd/2.0/legalcode Early morning commuters (cover) by Torbakhopper via flickr Commons https://flic.kr/p/oiJ6Qi. Licensing in- formation: https://creativecommons. org/licenses/by-nd/2.0/legalcode US 101 (cover) by Sergio Ruiz via flickr Commons https://flic.kr/p/ eL76rQ.
    [Show full text]
  • DRIVING to CAMPUS: from Highway 101 North & South: Take The
    DRIVING TO CAMPUS: From Highway 101 North & South: Take the Embarcadero Road exit west toward Stanford. At El Camino Real, Embarcadero turns into Galvez Street as it enters the university. Turn right onto Campus Drive, and follow it around to Panama Street. Turn left onto Panama Street. There will be an open parking lot on your right, and a parking structure on your left. You may park in either location. The Durand Building is to the left at the end of Panama Street as it curves around and becomes Samuel Morris Way. From Highway 280 North & South: Exit 280 at Sand Hill Road, heading east. Make a right turn on Santa Cruz Avenue, then a left turn onto Junipero Serra Boulevard. Turn right at the third stoplight, Campus Drive West. Continue around Campus Drive West and turn right when you reach Panama Street. There will be an open parking lot on your right, and a parking structure on your left. You may park in either location. The Durand Building is to the left at the end of Panama Street as it curves around and becomes Samuel Morris Way. From El Camino Real: Exit El Camino Real at University Avenue. Turn toward the hills (away from the center of Palo Alto). As you enter Stanford, University Avenue becomes Palm Drive. Go through one traffic light, and turn right onto Campus Drive. Turn left onto Panama Street. There will be an open parking lot on your right, and a parking structure on your left. You may park in either location. The Durand Building is to the left at the end of Panama Street as it curves around and becomes Samuel Morris Way.
    [Show full text]
  • Documents Pertaining to the Adjudication of Private Land Claims in California, Circa 1852-1904
    http://oac.cdlib.org/findaid/ark:/13030/hb109nb422 Online items available Finding Aid to the Documents Pertaining to the Adjudication of Private Land Claims in California, circa 1852-1904 Finding Aid written by Michelle Morton and Marie Salta, with assistance from Dean C. Rowan and Randal Brandt The Bancroft Library University of California, Berkeley Berkeley, California, 94720-6000 Phone: (510) 642-6481 Fax: (510) 642-7589 Email: [email protected] URL: http://bancroft.berkeley.edu/ © 2008, 2013 The Regents of the University of California. All rights reserved. Finding Aid to the Documents BANC MSS Land Case Files 1852-1892BANC MSS C-A 300 FILM 1 Pertaining to the Adjudication of Private Land Claims in Cali... Finding Aid to the Documents Pertaining to the Adjudication of Private Land Claims in California, circa 1852-1904 Collection Number: BANC MSS Land Case Files The Bancroft Library University of California, Berkeley Berkeley, California Finding Aid Written By: Michelle Morton and Marie Salta, with assistance from Dean C. Rowan and Randal Brandt. Date Completed: March 2008 © 2008, 2013 The Regents of the University of California. All rights reserved. Collection Summary Collection Title: Documents pertaining to the adjudication of private land claims in California Date (inclusive): circa 1852-1904 Collection Number: BANC MSS Land Case Files 1852-1892 Microfilm: BANC MSS C-A 300 FILM Creators : United States. District Court (California) Extent: Number of containers: 857 Cases. 876 Portfolios. 6 volumes (linear feet: Approximately 75)Microfilm: 200 reels10 digital objects (1494 images) Repository: The Bancroft Library University of California, Berkeley Berkeley, California, 94720-6000 Phone: (510) 642-6481 Fax: (510) 642-7589 Email: [email protected] URL: http://bancroft.berkeley.edu/ Abstract: In 1851 the U.S.
    [Show full text]
  • Ordinance Amending the San Francisco Traffic Code, Clarifying the Speed Limit 4 Regulations for Alemany Boulevard
    FILE NO. 010078· ORDINANCE NO. 1./3-01 1 [This ordinance amends the Traffic Code to clarify the speed limit regulations along Alemany Boulevard.] 2 3 Ordinance amending the San Francisco Traffic Code, clarifying the speed limit 4 regulations for Alemany Boulevard. 5 Note: Additions are italic; Times New Roman; 6 de Ieti Ions are strlJW\l1rougJ1'1 :p u[fadO.,zmes : 7' 'J!l' lyell'lIT loman~ Board amendment additions are double underlined. 7 Board amendment deletions are strikethrough normal. 8 Be it ordained by the People of the City and County of San Francisco: 9 Section 1. Article 10 of the San Francisco Traffic Code is hereby amended by 10 amending Sections 176.0B and 177.09, to read as follows: 11 Sec. 176.08 A prima facie speed limit of 35 miles per hour is hereby established on 12 Alemany Boulevard, between Junipero Serra Boulevard and San Jose Avenue .Mission Street. Sec. 177.09 A prima facie speed limit of 40 miles per hour is hereby established on Alemany Boulevard, westbound, between Bayshore Boulevard and Mission Street. 15 16 17 18 APPROVED AS TO FORM: 19 LOUISE H. RENNE, City Attorney 20 21 22 By: r.or~tta Giorgi 23 Dep~lty City Attorney v 24 25 Superviso~ Newsom, Sandoval DEPARTMENT OF PARKING AND TRAFFIC Page 1 II 12/29/00 City Hall City and County of San Francisco 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Tails Ordinance File Number: 010078 Date Passed: Ordinanceamendlnq the San Francisco Traffic Code, clarifying the speed limit regulations for Alemany Boulevard.
    [Show full text]
  • Interim Controls on Major Rights of Way Along & Near
    New Planning Code Change Summary: Interim Controls on Major Rights of Way Along & Near the Southern 19th Avenue Corridor Code Change: 18 month interim control requiring CU use authorization for new residential developments over 20 units and for new commercial or retail developments over 50,000 square feet (see attached map) Case Number: Board File No. 08‐1004 (0457‐08 adopted Resolution) Initiated By: Supervisor Elsbernd, September 9, 2008 Effective Date: November 7, 2008 Expiration Date: May 1, 2010 The Way It Was: No interim controls. The Way It Is Now: The proposed ordinance would require Conditional Use authorization for new residential developments over 20 units and for new commercial or retail developments over 50,000 square feet on both sides of the following rights of way along and near the Southern 19th Avenue Corridor: commencing at Lake Merced Boulevard where it begins at the County line, north along Lake Merced Boulevard to Sloat Boulevard, east along Sloat Boulevard to 19th Avenue, north along 19th Avenue to Taraval Street, east on Taraval Street to Claremont, south on Claremont to Portola, southwest on Portola to Junipero Serra Boulevard, and south on Junipero Serra Boulevard to the County line. Please note that in addition to the standard CU requirements the interim controls further require that projects submit parking and traffic studies for the area surrounding the proposed project, which shall be at least, north to Taraval Street and west to the Great Highway and Skyline Boulevard. The Planning Commission (and the Board of Supervisors on Appeal) shall make findings that proposed project will not decrease pedestrian safety and worsen traffic conditions such as to cause a significant impact at major intersections in the surrounding area in the absence of mitigation measures to lessen those traffic impacts or any other negative physical environmental impact or make specific findings that such mitigation is infeasible.
    [Show full text]
  • September 2017 Millbrae Life & Times
    September 2017 Millbrae Life & Times MILLBRAE HISTORICAL SOCIETY NEWSLETTER Historical Spotlight: Highway District 10 INSIDE THIS I S S U E : By Tom Dawdy If you ask the average person on the street in Millbrae, “What was Highway District 101010 ?”, I would bet that most people have never heard of it. This proposed infrastructure Historical Spotlight 1 project would have split Millbrae in half, and Millbrae would be much different than it is today, but fortunately it never happened. Highway District 10 owned the rights to ex- President’s Report 1 tend Junipero Serra Boulevard through Millbrae. In 1951, the project was moving south, and the extension was already under construction between Sneath Lane and Vice-President’s Message 3 Crystal Springs Road in San Bruno. The new plan was presented to the public with the proposed route running through Millbrae ending up at Trousdale Drive. Millbrae Now and Then 3 Curator’s Report 5 Millbrae’s popular Spur Trail was once the planned route Train Museum News 5 for the Junipero Serra Highway Calendar of Events 6 By 1954, everyone in Millbrae was up in arms about this project, and the Millbrae City Council agreed to take action. One of the actions was to order a major traffic study. (continued on Page 4) President’s Report John Muniz I am extremely happy to report to come in and restore the side yard. our members that great progress What are we going to do to fill such has been made on the Carriage a large interior space? Originally, we House.
    [Show full text]