July 9, 2018 Randy Moore, Regional Forester Reviewing Officer USDA
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Grooming Veterinary Pet Guidelines Doggie Dining
PET GUIDELINES GROOMING VETERINARY We welcome you and your furry companions to Ventana Big Sur! In an effort to ensure the peace and tranquility of all guests, we ask for your PET FOOD EXPRESS MONTEREY PENINSULA assistance with the following: 204 Mid Valley Shopping VETERINARY EMERGENCY & Carmel, CA SPECIALTY CENTER A non-refundable, $150 one-time fee per pet 831-622-9999 20 Lower Ragsdale Drive will be charged to your guestroom/suite. Do-it-yourself pet wash Suite 150 Monterey, CA Pets must be leashed at all times while on property. 831.373.7374 24 hours, weekends and holidays Pets are restricted from the following areas: Pool or pool areas The Sur House dining room Spa Alila Organic garden Owners must be present, or the pet removed from the room, for housekeeping to freshen your guestroom/suite. If necessary, owners will be required to interrupt activities to attend to a barking dog that may be disrupting other guests. Our concierge is happy to help you arrange pet sitting through a local vendor (see back page) if desired. These guidelines are per county health codes; the only exceptions are for certified guide dogs. DOGGIE DINING We want all of our guests to have unforgettable dining experiences at Ventana—so we created gourmet meals for our furry friends, too! Available 7 a.m. to 10 p.m through In Room Dining or at Sur House. Chicken & Rice $12 Organic Chicken Breast / Fresh Garden Vegetables / Basmati Rice Coco Patty $12 Naturally Raised Ground Beef / Potato / Garden Vegetables Salmon Bowl $14 Salmon / Basmati Rice / Sweet Potato -
SUMMER 2018 Mprpd.Org Preserving and Protecting Parks and Open
SUMMER 2018 mprpd.org Monterey Peninsula Regional Park District LET’S GO CELEBRATING 10 YEARS! OUTDOORS! Your adventure activities guide for all ages Preserving and Protecting Parks and Open Space AMessagefromtheGeneralManager Dear Friends, The greatest challenges sometimes create the greatest opportunities, resulting in the greatest outcomes. Such was the case when private land owners, the community, The Trust for Public Land, Santa Lucia Conservancy (SLC), Trout Unlimited, Welcome State of California, County of Monterey, Monterey Peninsula Regional Park District (MPRPD), and others combined their vision and work to create the Rancho Cañada unit of Palo Corona Regional Park from the former Rancho Cañada Golf Club. In April, The Trust for Public Land transferred ownership of the property to the residents and visitors of the Central Coast. SLC Executive Director Christy Fischer stated, “From the beginning, this project has been about a community coming together around a shared vision.” MPRPD’s acquisition of Rancho Cañada will facilitate one of the nation’s most significant environmental and cultural resource restoration, preservation and conservation projects. “As this new parkland is restored to improve the health and future of our river, native plants and wildlife, I hope it will also be a place where visitors can learn about and celebrate the ways and wisdom of its first people. It is a great gift to us all.” - Linda Yamane, Rumsen Ohlone Tribal historian “The land had been in our family since the late 1800s. Protecting the land and preserving it for future generations is my family’s way of showing tribute to my great-grandfather, William Hatton. -
Record of Decision
Record of Decision United States Department of Agriculture Strategic Community Fuelbreak Forest Service Improvement Project November 2018 Los Padres National Forest, Monterey Ranger District, Monterey County, California CONTENTS DECISION ……………………………………..…………………………………............. 1 BACKGROUND………………………………………………………………………….. 2 DECISION RATIONALE……………………………………………………………….. 3 Relevant Law Policy, and Land Management Plan Direction…………………………… 3 Community Protection…………………………………………………………………….5 Health and Safety during Implementation………………………………………………...5 Resource Protection……………………………………………………………………….6 Use of Herbicide…………………………………………………………………………..6 How Alternative 4 meets Purpose and Need……………………………………………... 6 How Alternative 4 Responds to the Significant Issues…………………………………... 7 Other Factors Considered………………………………………………………………… 8 Staying Effective Over Time Through Monitoring……………………………………… 8 PUBLIC INVOLVEMENT………………………………………………………………. 8 ALTERNATIVES CONSIDERED……………………………………………………… 9 Environmentally Preferred Alternative………………………………………………….. 10 FINDINGS REQUIRED BY OTHER LAWS AND REGULATIONS………………. 10 National Forest Management Act………………………………………………………… 10 Endangered Species Act………………………………………………………………….. 11 Migratory Bird Treaty Act……………………………………………………………….. 11 Wilderness Act…………………………………………………………………………… 11 Clean Water Act………………………………………………………………………….. 11 National Historic Preservation Act………………………………………………………. 11 Environmental Justice……………………………………………………………………. 11 ADMINISTRATIVE REVIEW………………………………...………………………... 11 IMPLEMENTATION DATE …………………………………………………………… -
LIST of STATUES in the NATIONAL STATUARY HALL COLLECTION As of April 2017
history, art & archives | u. s. house of representatives LIST OF STATUES IN THE NATIONAL STATUARY HALL COLLECTION as of April 2017 STATE STATUE SCULPTOR Alabama Helen Keller Edward Hlavka Alabama Joseph Wheeler Berthold Nebel Alaska Edward Lewis “Bob” Bartlett Felix de Weldon Alaska Ernest Gruening George Anthonisen Arizona Barry Goldwater Deborah Copenhaver Fellows Arizona Eusebio F. Kino Suzanne Silvercruys Arkansas James Paul Clarke Pompeo Coppini Arkansas Uriah M. Rose Frederic Ruckstull California Ronald Wilson Reagan Chas Fagan California Junipero Serra Ettore Cadorin Colorado Florence Sabin Joy Buba Colorado John “Jack” Swigert George and Mark Lundeen Connecticut Roger Sherman Chauncey Ives Connecticut Jonathan Trumbull Chauncey Ives Delaware John Clayton Bryant Baker Delaware Caesar Rodney Bryant Baker Florida John Gorrie Charles A. Pillars Florida Edmund Kirby Smith Charles A. Pillars Georgia Crawford Long J. Massey Rhind Georgia Alexander H. Stephens Gutzon Borglum Hawaii Father Damien Marisol Escobar Hawaii Kamehameha I C. P. Curtis and Ortho Fairbanks, after Thomas Gould Idaho William Borah Bryant Baker Idaho George Shoup Frederick Triebel Illinois James Shields Leonard Volk Illinois Frances Willard Helen Mears Indiana Oliver Hazard Morton Charles Niehaus Indiana Lewis Wallace Andrew O’Connor Iowa Norman E. Borlaug Benjamin Victor Iowa Samuel Jordan Kirkwood Vinnie Ream Kansas Dwight D. Eisenhower Jim Brothers Kansas John James Ingalls Charles Niehaus Kentucky Henry Clay Charles Niehaus Kentucky Ephraim McDowell Charles Niehaus -
Original Draft CWPP
DRAFT CITY OF SANTA BARBARA May 2020 Printed on 30% post-consumer recycled material. Table of Contents SECTIONS Acronyms and Abbreviations ..........................................................................................................................................................v Executive Summary ....................................................................................................................................................................... vii 1 Introduction ............................................................................................................................................................................. 1 1.1 Purpose and Need ........................................................................................................................................................... 1 1.2 Development Team ......................................................................................................................................................... 2 1.3 Community Involvement ................................................................................................................................................. 3 1.3.1 Stakeholders ................................................................................................................................................... 3 1.3.2 Public Outreach and Engagement Plan ........................................................................................................ 4 1.3.3 Public Outreach Meetings ............................................................................................................................. -
Poncan Theatre
A Directory of Cultural Sites and Museums in Ponca City , Oklahoma Purpose of Directory Guidebook A tour guide or docent is usually available for assistance. Th is person is knowledgeable Th is “Adventures in History & Heritage” directory guidebook is intended to be a about the museums and collections. Listen and respect them and follow their lead. resource for teachers and citizens. It represents each cultural and/or historic site in Th ey have a wealth of knowledge to share. the Ponca City area and contains information to assist those interested in planning Show respect for the valuable artifacts and treasured items in a museum or a cultural educational visits. We hope you will fi nd the content informative and useful in site. Most items could not be replaced if destroyed. A “hands off ” policy is best when scheduling fi eld trips, group tours or individual visits. Enjoy the adventure and what touring. can be discovered along the way. At the end of the visit, be sure to show your appreciation and thank your guide. Why Cultural Heritage Field Trips are important… Table of Contents • Th ey help others discover the history and roots of a community. City Hall, Centennial Plaza, and Historic Downtown . 4 • Th ey create community awareness. Conoco Museum. 6 • Th ey enhance community pride. Marland Estate Mansion. 8 • Th ey encourage community involvement. Marland’s Grand Home.. 10 • Th ey generate partnerships between local schools, cultural heritage sites, Pioneer Woman Museum. 12 students and citizens. Ponca City Art Center. 14 Ponca City Library Matzene Art Collection. 16 Poncan Th eatre. -
Big Sur for Other Uses, See Big Sur (Disambiguation)
www.caseylucius.com [email protected] https://en.wikipedia.org/wiki/Main_Page Big Sur For other uses, see Big Sur (disambiguation). Big Sur is a lightly populated region of the Central Coast of California where the Santa Lucia Mountains rise abruptly from the Pacific Ocean. Although it has no specific boundaries, many definitions of the area include the 90 miles (140 km) of coastline from the Carmel River in Monterey County south to the San Carpoforo Creek in San Luis Obispo County,[1][2] and extend about 20 miles (30 km) inland to the eastern foothills of the Santa Lucias. Other sources limit the eastern border to the coastal flanks of these mountains, only 3 to 12 miles (5 to 19 km) inland. Another practical definition of the region is the segment of California State Route 1 from Carmel south to San Simeon. The northern end of Big Sur is about 120 miles (190 km) south of San Francisco, and the southern end is approximately 245 miles (394 km) northwest of Los Angeles. The name "Big Sur" is derived from the original Spanish-language "el sur grande", meaning "the big south", or from "el país grande del sur", "the big country of the south". This name refers to its location south of the city of Monterey.[3] The terrain offers stunning views, making Big Sur a popular tourist destination. Big Sur's Cone Peak is the highest coastal mountain in the contiguous 48 states, ascending nearly a mile (5,155 feet/1571 m) above sea level, only 3 miles (5 km) from the ocean.[4] The name Big Sur can also specifically refer to any of the small settlements in the region, including Posts, Lucia and Gorda; mail sent to most areas within the region must be addressed "Big Sur".[5] It also holds thousands of marathons each year. -
Nigro Statusandtrends FEAM 0
Forest Ecology and Management 441 (2019) 20–31 Contents lists available at ScienceDirect Forest Ecology and Management journal homepage: www.elsevier.com/locate/foreco Status and trends of fire activity in southern California yellow pine and T mixed conifer forests ⁎ Katherine Nigroa,b, , Nicole Molinaric a University of California Santa Barbara, Santa Barbara, CA 93106, United States b Colorado State University, Forest and Rangeland Stewardship, 200 W. Lake St, 1472 Campus Delivery, Fort Collins, CO 80523-1472, United States c USDA Forest Service, Pacific Southwest Region, Los Padres National Forest, 6750 Navigator Way, Suite 150, Goleta, CA 93117, UnitedStates ARTICLE INFO ABSTRACT Keywords: Frequent, low to moderate severity fire in mixed conifer and yellow pine forests of California played anintegral Southern California role in maintaining these ecosystems historically. Fire suppression starting in the early 20th century has led to Fire return interval altered fire regimes that affect forest composition, structure and risk of vegetation type conversion following Burn severity disturbance. Several studies have found evidence of increasingly large proportions and patches of high severity Fire size fire in fire-deprived conifer forests of northern California, but few studies have investigated the impactsoffire Natural range of variation suppression on the isolated forests of southern California. In this study, spatial data were used to compare the Yellow pine Mixed conifer current fire return interval (FRI) in yellow pine and mixed conifer forests of southern California tohistorical conditions. Remotely sensed burn severity and fire perimeter data were analyzed to assess changes inburn severity and fire size patterns over the last 32–100 years. -
Discover California State Parks in the Monterey Area
Crashing waves, redwoods and historic sites Discover California State Parks in the Monterey Area Some of the most beautiful sights in California can be found in Monterey area California State Parks. Rocky cliffs, crashing waves, redwood trees, and historic sites are within an easy drive of each other. "When you look at the diversity of state parks within the Monterey District area, you begin to realize that there is something for everyone - recreational activities, scenic beauty, natural and cultural history sites, and educational programs,” said Dave Schaechtele, State Parks Monterey District Public Information Officer. “There are great places to have fun with families and friends, and peaceful and inspirational settings that are sure to bring out the poet, writer, photographer, or artist in you. Some people return to their favorite state parks, year-after-year, while others venture out and discover some new and wonderful places that are then added to their 'favorites' list." State Parks in the area include: Limekiln State Park, 54 miles south of Carmel off Highway One and two miles south of the town of Lucia, features vistas of the Big Sur coast, redwoods, and the remains of historic limekilns. The Rockland Lime and Lumber Company built these rock and steel furnaces in 1887 to cook the limestone mined from the canyon walls. The 711-acre park allows visitors an opportunity to enjoy the atmosphere of Big Sur’s southern coast. The park has the only safe access to the shoreline along this section of cast. For reservations at the park’s 36 campsites, call ReserveAmerica at (800) 444- PARK (7275). -
Geologic Hazards
Burned Area Emergency Response (BAER) Assessment FINAL Specialist Report – GEOLOGIC HAZARDS Thomas Fire –Los Padres N.F. December, 2017 Jonathan Yonni Schwartz – Geomorphologist/geologist, Los Padres NF Introduction The Thomas Fire started on December 4, 2017, near the Thomas Aquinas College (east end of Sulphur Mountain), Ventura County, California. The fire is still burning and as of December 13, 2017, is estimated to have burned 237,500 acres and is 25% contained. Since the fire is still active, the BAER Team analysis is separated into two phases. This report/analysis covers a very small area of the fire above the community of Ojai, California and is considered phase 1 (of 2). Under phase 1 of this BAER assessment, 40,271 acres are being analyzed (within the fire parameter) out of which 22,971 acres are on National Forest Service Lands. The remaining 17,300 acres are divided between County, City and private lands. Out of a total of 40,271 acres that were analyzed, 99 acres were determined to have burned at a high soil burn severity, 19,243 acres at moderate soil burn severity, 12,044 acres at low soil burn severity and 8,885 acres were unburned. All of the above acres including the unburned acres are within the fire parameter. This report describes and assesses the increase in risk from geologic hazards within the Thomas Fire burned area. When evaluating Geologic Hazards, the focus of the “Geology” function on a BAER Team is on identifying the geologic conditions and geomorphic processes that have helped shape and alter the watersheds and landscapes, and assessing the impacts from the fire on those conditions and processes which will affect downstream values at risk. -
Disaster Declarations in California
Disaster Declarations in California (BOLD=Major Disaster) (Wildfires are Highlighted) 2018 DR-4353 Wildfires, Flooding, Mudflows, And Debris Flows Declared on Tuesday, January 2, 2018 - 06:00 FM-5244 Pawnee Fire Declared on Sunday, June 24, 2018 - 07:11 FM-5245 Creek Fire Declared on Monday, June 25, 2018 - 07:11 2017 DR-4301 Severe Winter Storms, Flooding, and Mudslides Declared on Tuesday, February 14, 2017 - 13:15 EM-3381 Potential Failure of the Emergency Spillway at Lake Oroville Dam Declared on Tuesday, February 14, 2017 - 14:20 DR-4302 Severe Winter Storm Declared on Tuesday, February 14, 2017 - 14:30 DR-4305 Severe Winter Storms, Flooding, and Mudslides Declared on Thursday, March 16, 2017 - 04:48 DR-4308 Severe Winter Storms, Flooding, Mudslides Declared on Saturday, April 1, 2017 - 16:55 DR-4312 Flooding Declared on Tuesday, May 2, 2017 - 14:00 FM-5189 Wall Fire Declared on Sunday, July 9, 2017 - 14:18 FM-5192 Detwiler Fire Declared on Monday, July 17, 2017 - 19:23 DR-4344 Wildfires Declared on Tuesday, October 10, 2017 - 08:40 2016 FM-5124 Old Fire Declared on Saturday, June 4, 2016 - 21:55 FM-5128 Border 3 Fire Declared on Sunday, June 19, 2016 - 19:03 FM-5129 Fish Fire Declared on Monday, June 20, 2016 - 20:35 FM-5131 Erskine Fire Declared on Thursday, June 23, 2016 - 20:57 FM-5132 Sage Fire Declared on Saturday, July 9, 2016 - 18:15 FM-5135 Sand Fire Declared on Saturday, July 23, 2016 - 17:34 FM-5137 Soberanes Fire Declared on Thursday, July 28, 2016 - 16:38 FM-5140 Goose Fire Declared on Saturday, July 30, 2016 - 20:48 -
Strategic Community Fuelbreak Improvement Project Final Environmental Impact Statement
Final Environmental United States Department of Impact Statement Agriculture Forest Service Strategic Community Fuelbreak May 2018 Improvement Project Monterey Ranger District, Los Padres National Forest, Monterey County, California In accordance with Federal civil rights law and U.S. Department of Agriculture (USDA) civil rights regulations and policies, the USDA, its Agencies, offices, and employees, and institutions participating in or administering USDA programs are prohibited from discriminating based on race, color, national origin, religion, sex, gender identity (including gender expression), sexual orientation, disability, age, marital status, family/parental status, income derived from a public assistance program, political beliefs, or reprisal or retaliation for prior civil rights activity, in any program or activity conducted or funded by USDA (not all bases apply to all programs). Remedies and complaint filing deadlines vary by program or incident. Persons with disabilities who require alternative means of communication for program information (e.g., Braille, large print, audiotape, American Sign Language, etc.) should contact the responsible Agency or USDA’s TARGET Center at (202) 720-2600 (voice and TTY) or contact USDA through the Federal Relay Service at (800) 877-8339. Additionally, program information may be made available in languages other than English. To file a program discrimination complaint, complete the USDA Program Discrimination Complaint Form, AD-3027, found online at http://www.ascr.usda.gov/complaint_filing_cust.html and at any USDA office or write a letter addressed to USDA and provide in the letter all of the information requested in the form. To request a copy of the complaint form, call (866) 632-9992. Submit your completed form or letter to USDA by: (1) mail: U.S.