S. & M. Bakery A-6 28 S. & M. Market

Total Page:16

File Type:pdf, Size:1020Kb

S. & M. Bakery A-6 28 S. & M. Market Index to Rowland Cards. Transcribed by Joan Gilbert Martin & Stanley D. Stevens 685 Containing references to Santa Cruz County, California, Events, People, Subjects S Sadler, Wayne A-6 270 Saens, Jose Miguel - soldier of San S. & M. Bakery A-6 28 Francisco, 1790) B-2 184 S. & M. Market - supplied goods for Saenz, Ignacio (convict settler) B-1 barbeque for 1927 Laveaga oil 802, 807.01 drilling B-2 778.02 Sagar, Annie (Mrs. George H.) A-6 S. C. V. M. & L. Co. - see Santa Clara 270 Valley Mill & Lumber Co. B-3 361 Sagar, Charlotte - Felton school S. D. Bailey - Schooner B-3 619; teacher, 1888-1889 B-2 205.02; Shipping B-3 569 Teachers B-3 492 S. F. Dramatic Co. - Amusements B- Sagar, George H. (Capt.) A-1 567; A-6 3 991 270; Member, Alert Hose Co. No. S. F. Stock Brewery B-3 139 1 B-2 246; Pacific Coast S. H. Chase Co. - Bear Creek Sawmill Steamship Co. B-3 617 B-3 158 Sagar, Laura A-1 567 S. H. Rambo Co. - Little Basin Sagar, Lillian - Santa Cruz High Sawmill B-3 156 School B-3 525.04 Sachem - Boston Ship B-3 571.01, Sagar, Thomas A-1 567 623.02 Sainsevain & Roussillon - Rincon Sacred Heart Province of St. Louis B- Sawmill B-3 240, 276, 289 1 867.04 Sainsevain, Paula (Mrs. Pedro Saddle Makers - Ashton, Perry Coffin Sainsevain) B-2 443.01-443.02 A-1 208 Sainsevain, Pierre (Pedro) (Don) Saddle Makers - B-3 563.02; Santa (Sansevain, Sainsevaine) A-2 467; Cruz businesses described in A-3 621.06, 818.01, 951; A-4 411; 1860 B-2 369 A-6 250, 271, 441; B-1 161, 216- Saddle Makers - Budar, Antonio A-1 217, 957.02; delegate to 916 California Constitutional Saddle Makers - Fallon, Thomas A-3 Convention, 1849 B-2 428.05; 124.03 was patentee, 1858, of Rancho de Saddle Makers - Laws, Robert la Canada del Rincon, which Claspill A-4 443 included Big Tree Grove (Henry Saddle Makers - Mattison, John Cowell State Park) B-2 443.01- Stead A-4 772.02 443.02; Rincon Sawmill B-3 282; Saddle Makers - Stagg, Jacob Duryee Schooner Santa Cruz B-3 603 A-4 443; A-6 341 Sainsevain, Pierre & Hensley, Saddle Makers - Werner, John A-1 Samuel J. - Rincon Sawmill B-3 916; A-6 521.01-521.02 240 Saddle Rock Cafe - site of founding of Sairs & Hamm A-3 783; Skating Santa Cruz Yacht Club, 1928 B-2 Rinks - Watsonville B-3 1165 547 Sairs, Charles T. A-1 489 Sadler (Mrs. C. J. Bennett) A-6 270 Saizar de Vitoria y Odriozola, Marcos Sadler, Don A-2 234 Antonio aka Somera, Angel (Rev.) Sadler, James A-6 270 B-1 891 Sadler, Rufus C. A-6 270 Sal Si Puedes see Sherman, William Tecumseh A-6 305 Rowland Cards @ Special Collections, University Library, University of California @ Santa Cruz 686 Index to Rowland Cards. Transcribed by Joan Gilbert Martin & Stanley D. Stevens Containing references to Santa Cruz County, California, Events, People, Subjects Salaries - Principal - Santa Cruz Padron, 1843 B-2 967.19; (Santa Public Schools B-3 542 Cruz Archives: Numbered) C-455 Salaries - Santa Cruz County - Board Salazar, Jose Prudencio - listed on of Supervisors actions 1853 B-1 Padron, 1840 B-2 965.10; 1841 B- 998-999 2 966.10 Salazar, Benita - Branciforte Salazar, Josefa - Branciforte Resident, 1839 B-2 964.10 Resident, 1839 B-2 964.10; listed Salazar, Benito - listed on Padron, on Padron, 1843 B-2 967.10 1843 B-2 967.10 Salazar, Juan - B-1 178-179, 181- Salazar, Carmen (Mrs. Joe Garner) A- 187, 242.02, 745; on Santa Cruz 3 469 County Poll List, 1850 B-2 Salazar, Concencion (Ascension?) 110.04; eligible soldier, 1840 B-2 (Santa Cruz Archives: Numbered) 625; (Santa Cruz Archives: C-455 Numbered) C-455 Salazar, Dionisio (Dionnisio) - B-1 Salazar, Juan Jose - listed on 745; on Santa Cruz County Poll Padron, 1841 B-2 966.10; listed List, 1850 B-2 110.04; eligible on Padron, 1843 B-2 967.10 soldier, 1840 B-2 625; listed on Salazar, Leonisio (Lionisio) A-2 Padron, 1840 B-2 965.19; 1841 B- 773.02; A-4 287.01; Branciforte 2 966.21, 966.25; 1843 B-2 Resident, 1839 B-2 964.18 967.19; (Santa Cruz Archives: Salazar, Manuela B-1 336.01-336.02; Numbered) C-455 Branciforte Resident, 1839 B-2 Salazar, Edwiges (Edwigues) (Mrs. 964.10; listed on Padron, 1840 B- Thomas Howell) A-3 388.04, 2 965.10; 1843 B-2 967.10; 1153.01 (Santa Cruz Archives: Numbered) Salazar, Isidro (Esidro) B-1 211, 213, C-455 735 Salazar, Maria Benita - listed on Salazar, Isidro Alonzo (Rev.) B-1 Padron, 1840 B-2 965.10; 1841 B- 889.01 2 966.10 Salazar, Jacinte (Santa Cruz Salazar, Maria Candida - listed on Archives: Numbered) C-455 Padron, 1841 B-2 966.20; 966.29 Salazar, Jorge (George Zalasar) B-1 Salazar, Maria Josefa - listed on 288.01, 745 Padron, 1840 B-2 965.10; 1841 B- Salazar, Jose (convict settler) B-1 2 966.10 802, 807.02 Salazar, Maria Josefa Clara - Salazar, Jose Joaquin de la Cruz - Branciforte Resident, 1836 B-2 Branciforte Resident, 1836 B-2 963.09 963.09 Salazar, Maria Manuela - Branciforte Salazar, Jose Maria B-1 728; Resident, 1836 B-2 963.09 Branciforte Resident, 1836 B-2 Salazar, Miguel - soldier at Mission 963.11, 963.17; 1839 B-2 964.18; San Jose, prior to 1800 B-2 185; in San Jose Padron, 1826 B-2 listed in San Jose Padron, 1825 959.07; in San Jose Padron, 1827 B-2 949; listed in San Jose B-2 960.03; listed on Padron, Padron, 1825, for livestock owned 1840 B-2 965.19, 965.21; 1841 B- B-2 954 2 966.21, 966.28; listed on Rowland Cards @ Special Collections, University Library, University of California @ Santa Cruz Index to Rowland Cards. Transcribed by Joan Gilbert Martin & Stanley D. Stevens 687 Containing references to Santa Cruz County, California, Events, People, Subjects Salazar, Pablo (Salizar, Sallisar) Saloon Keepers - Briody, Edward A-4 (Parblo) A-2 144, B-1 242.01- 1036.08 242.02; (Santa Cruz Archives: Saloon Keepers - Brittan (Capt.) Numbered) C-455 (Capitola) A-4 794.01 Salazar, Partella A-1 563.02; B-1 247 Saloon Keepers - Cappelmann’s A-1 Salazar, Pedro (Salzar) B-1 171, 178, 403 184, 188; (Santa Cruz Archives: Saloon Keepers - Chappel, George A- Numbered) C-455; (Santa Cruz 2 187.01 Archives: Numbered) C-561 A & B, Saloon Keepers - Christofanini, 562 Antonio (Cristomanini) Santa Salazar, Prudencia - Branciforte Cruz A-2 511 Resident, 1839 B-2 964.10 Saloon Keepers - Christy, Bob B-2 Salazar, Prudencio - listed on 936 Padron, 1843 B-2 967.10 Saloon Keepers - Diesing, Otto - Salazar, Ysidro (Santa Cruz Archives: Santa Cruz A-2 742.01 Numbered) C-455 Saloon Keepers - Eldon, Charles D. Sale of Cargo (unidentified) B-1 515 A-3 37 Sales, Mowrys A-6 272 Saloon Keepers - Elliott’s A-1 918 Salesbury, G. B. A-6 272 Saloon Keepers - Farnham, Luther A- Salinas - Railroad B-3 23.01, 29; 3 154 Salinas - Shipwrecks B-3 599; Saloon Keepers - Hartwell, A. A-3 Steamer B-3 596-598, 668 861 Salinas (Monterey County) - settled Saloon Keepers - Hoard, R. A-3 1037 in 1856 B-2 481.01; City Charter, Saloon Keepers - Leonard, Michael A- 1868 B-2 481.02 6 304 Salinas Archives (Monterey County) Saloon Keepers - Leslie, James A-4 A-3 617; C-333-337 492.01 Salinas Index - editor William J. Hill Saloon Keepers - Ley, George A-4 bought it in 1876, until 1909 B-2 528 696, 702 Saloon Keepers - Loucks, G. D. A-4 Salinas Valley Lumber Co. A-4 603 120.01 Saloon Keepers - Matthiesen, Peter Salinas, Battle of - Winston Bennett A-6 16 was there B-2 454 Saloon Keepers - McMenomy, John Saliz, Romualdo - listed in San Jose Joseph? A-4 921; B-3 57 Padron, 1825 B-2 947 Saloon Keepers - Merrill & Wright’s Salizar, Denisco C-215 A-1 21 Sallanta (Zayante), Rancho see Saloon Keepers - Morrow, William A- Ranchos, see also Branciforte 6 59 Resident, 1836 B-2 963.03 Saloon Keepers - Mynett, E. F. A-6 Salmon, Ellen (Mrs. Walter Lynsky) 70; B-3 57 A-4 640; A-6 272 Saloon Keepers - Penix, Jeremiah Salmonson, Freda (Mrs. O.) A-6 577 (Penex) - Soquel A-6 140; B-1 Saloon Keepers - Beck, Theodore A-4 1014.03 921 Saloon Keepers - Ruger, John - Aptos Saloon Keepers - Borradori’s A-1 634 Landing A-6 260; B-1 539 Rowland Cards @ Special Collections, University Library, University of California @ Santa Cruz 688 Index to Rowland Cards. Transcribed by Joan Gilbert Martin & Stanley D. Stevens Containing references to Santa Cruz County, California, Events, People, Subjects Saloon Keepers - Sherlock, John A-6 Saloons - Fires B-3 1148 304 Saloons - Garibaldi Tavern B-2 813 Saloon Keepers - Smith, Columbus Saloons - Ivy Cottage - Capitola B-1 H. A-5 373 829 Saloon Keepers - Smith, Frank A-5 Saloons - Keepers A-6 464 381 Saloons - Locust Street A-6 70; B-3 Saloon Keepers - Swan, Lyman A-5 57 478.01 Saloons - Lorenzo B-1 660.02 Saloon Keepers - Sylvar, Jackson A-6 Saloons - Merrill & Wright’s A-1 213 394 Saloons - New Eldorado - Santa Cruz Saloon Keepers - Verra, Ignacio A-6 A-2 63.01 464 Saloons - Pacific Ocean House A-1 Saloon Keepers - Watsonville B-3 10 1134.03, 1134.05 Saloons - Pajaro A-3 1037 Saloon Keepers - Werner, Chris F.
Recommended publications
  • Final Recovery Plan Southwestern Willow Flycatcher (Empidonax Traillii Extimus)
    Final Recovery Plan Southwestern Willow Flycatcher (Empidonax traillii extimus) August 2002 Prepared By Southwestern Willow Flycatcher Recovery Team Technical Subgroup For Region 2 U.S. Fish and Wildlife Service Albuquerque, New Mexico 87103 Approved: Date: Disclaimer Recovery Plans delineate reasonable actions that are believed to be required to recover and/or protect listed species. Plans are published by the U.S. Fish and Wildlife Service, sometimes prepared with the assistance of recovery teams, contractors, State agencies, and others. Objectives will be attained and any necessary funds made available subject to budgetary and other constraints affecting the parties involved, as well as the need to address other priorities. Recovery plans do not necessarily represent the views nor the official positions or approval of any individuals or agencies involved in the plan formulation, other than the U.S. Fish and Wildlife Service. They represent the official position of the U.S. Fish and Wildlife Service only after they have been signed by the Regional Director or Director as approved. Approved Recovery plans are subject to modification as dictated by new findings, changes in species status, and the completion of recovery tasks. Some of the techniques outlined for recovery efforts in this plan are completely new regarding this subspecies. Therefore, the cost and time estimates are approximations. Citations This document should be cited as follows: U.S. Fish and Wildlife Service. 2002. Southwestern Willow Flycatcher Recovery Plan. Albuquerque, New Mexico. i-ix + 210 pp., Appendices A-O Additional copies may be purchased from: Fish and Wildlife Service Reference Service 5430 Governor Lane, Suite 110 Bethesda, Maryland 20814 301/492-6403 or 1-800-582-3421 i This Recovery Plan was prepared by the Southwestern Willow Flycatcher Recovery Team, Technical Subgroup: Deborah M.
    [Show full text]
  • Water Commission Agenda Regular Meeting 7:00 P.M
    Water Commission Agenda Regular Meeting 7:00 p.m. – Monday, November 4, 2013 Council Chambers 809 Center Street, Santa Cruz Agenda Call to Order Roll Call Presentation Organized groups may make presentations to the Water Commission. Presenta- tions that require more than three minutes should be scheduled in advance with Water Depart- ment staff. Statements of Disqualification Section 607 of the City Charter states that “…All members pre- sent at any meeting must vote unless disqualified, in which case the disqualification shall be publicly declared and a record thereof made.” The City of Santa Cruz has adopted a Conflict of Interest Code, and Section 8 of that Code states that no person shall make or participate in a governmental decision which he or she knows or has reason to know will have a reasonably foreseeable material financial effect distinguishable from its effect on the public generally. Oral Communications No action shall be taken on this item. Announcements No action shall be taken on this item. Approval of Minutes (Pages 4-8) Recommendation: Motion to approve the October 7, 2013 Water Commission Minutes. Consent Agenda (Pages 9-11) Items on the consent agenda are considered to be routine in nature and will be acted upon in one motion. Specific items may be removed by members of the advisory body or public for separate consideration and discussion. 1. Three-month Calendar (accept info) (Page 9) 2. City Council Items Affecting Water (accept info) (Pages 10-11) Items Removed from the Consent Agenda General Business (Page 12) Any document related to an agenda item for the General Business of this meeting distributed to the Water Commission less than 72 hours before this meeting is available for inspection at the Water Administration Office, 212 Locust Street, Suite A, Santa Cruz, California.
    [Show full text]
  • San Mateo County
    Steelhead/rainbow trout resources of San Mateo County San Pedro San Pedro Creek flows northwesterly, entering the Pacific Ocean at Pacifica State Beach. It drains a watershed about eight square miles in area. The upper portions of the drainage contain springs (feeding the south and middle forks) that produce perennial flow in the creek. Documents with information regarding steelhead in the San Pedro Creek watershed may refer to the North Fork San Pedro Creek and the Sanchez Fork. For purposes of this report, these tributaries are considered as part of the mainstem. A 1912 letter regarding San Mateo County streams indicates that San Pedro Creek was stocked. A fishway also is noted on the creek (Smith 1912). Titus et al. (in prep.) note DFG records of steelhead spawning in the creek in 1941. In 1968, DFG staff estimated that the San Pedro Creek steelhead run consisted of 100 individuals (Wood 1968). A 1973 stream survey report notes, “Spawning habitat is a limiting factor for steelhead” (DFG 1973a, p. 2). The report called the steelhead resources of San Pedro Creek “viable and important” but cited passage at culverts, summer water diversion, and urbanization effects on the stream channel and watershed hydrology as placing “the long-term survival of the steelhead resource in question”(DFG 1973a, p. 5). The lower portions of San Pedro Creek were surveyed during the spring and summer of 1989. Three O. mykiss year classes were observed during the study throughout the lower creek. Researchers noticed “a marked exodus from the lower creek during the late summer” of yearling and age 2+ individuals, many of which showed “typical smolt characteristics” (Sullivan 1990).
    [Show full text]
  • Families Can Unwind Together in Santa Cruz County, Familieswhere Kid-Friendly Beaches and Fun Attractions Can Make Today’S Vacation Tomorrow’S Precious Memory
    3-Day Itinerary for Families can unwind together in Santa Cruz County, Familieswhere kid-friendly beaches and fun attractions can make today’s vacation tomorrow’s precious memory. GETTING HERE: Arrive at San Francisco International Airport (SFO) and drive approximately 70 miles/113 km south to Santa Cruz County (recommended: drive via Scenic Highway 1 – Pacific Coast Highway). Boardwalk was named “Best Seaside and a behind-the-scenes peek at the Amusement Park,” in the world by lab’s facilities and Younger Lagoon Spend the day at Roaring Camp Rail- amusement industry experts. Ride the Natural Reserve. Or check out the roadsDay in Felton One and take a nostalgic ride Giant Dipper, a vintage wooden roller admission-free Monterey Bay National through the redwood trees of the Santa coaster that has thrilled visitors for Marine Sanctuary Exploration Center. Cruz Mountains aboard a vintage steam over 90 years. And take a spin on one Nearby, Natural Bridges State Beach locomotive. Stroll along the “town” of seventy-three hand-carved horses is an ideal place for tidepool explora- with old west storefront facades. Enjoy on the famous Looff Carousel, built in tion. Bring your binoculars for seasonal dinner on the Santa Cruz Wharf at any 1911 as they prance proudly to the music visits to this picturesque spot, home of a number of family-friendly restau- from two beautiful antiques, the park’s to California’s only state park butterfly rants. At the end of the Santa Cruz original 342-pipe Ruth band organ and preserve. Each fall marks the return of Wharf, watch the lumbering sea lions a showy Wurlitzer 165 band organ.
    [Show full text]
  • San Mateo County Watershed Data in a GIS
    San Mateo County Watershed Data in a GIS Introduction The San Mateo Countywide Water Pollution Prevention Program (Program) performs Watershed Assessment and Monitoring (WAM) component activities in compliance with its municipal stormwater NPDES permit requirements. In the past, a consistent countywide watershed boundary data layer has not been available to meet Program needs for mapping and analyzing watershed-related data. As a result, the Program has previously utilized the best existing available data sets and/or developed new data to meet the objectives of specific individual projects. For example, creek location and watershed boundary data were developed to characterize imperviousness and channel modifications in seventeen watersheds in San Mateo County (STOPPP 2002). In another example, Program staff compiled existing countywide watershed data and developed new data needed to identify watershed areas considered exempt from Hydromodification Management Plan (HMP) requirements (STOPPP 2005). The Program previously identified two major information gaps in digital watershed boundary data: 1) limited storm drain catchment data were available for urban areas and 2) consistent countywide watershed data layers were not available (STOPPP 2005). Recent development of watershed data in urbanized portions of San Mateo County has provided an opportunity to address these information gaps. This memo describes the methods used by Program staff to create a consistent countywide watershed data layer that includes delineation of storm drain catchments in urban areas. Consistent watershed and creek data set will assist Program staff in watershed characterization and the identification and prioritization of potential future monitoring and watershed assessment activities. Background In 1999, the State of California developed a statewide watershed data layer entitled the California Interagency Watershed Map (Calwater).
    [Show full text]
  • Water Quality Control Plan. San Francisco Bay Basin (Region 2) California Regional Water Quality Control Board
    Golden Gate University School of Law GGU Law Digital Commons California Agencies California Documents 12-1986 Water Quality Control Plan. San Francisco Bay Basin (Region 2) California Regional Water Quality Control Board Follow this and additional works at: http://digitalcommons.law.ggu.edu/caldocs_agencies Part of the Environmental Law Commons, and the Water Law Commons Recommended Citation California Regional Water Quality Control Board, "Water Quality Control Plan. San Francisco Bay Basin (Region 2)" (1986). California Agencies. Paper 393. http://digitalcommons.law.ggu.edu/caldocs_agencies/393 This Cal State Document is brought to you for free and open access by the California Documents at GGU Law Digital Commons. It has been accepted for inclusion in California Agencies by an authorized administrator of GGU Law Digital Commons. For more information, please contact [email protected]. WATER QUA~ITY · CONTROL PLAN Cover photo by: MICHAEL DRENNAN. Senior Water Resources Engineer San Francisco Bay Region DONALD E. ANDERSON, CHAIRMAN PETER W. SNYDER, VICE CHAIRMAN* FRED KLATTE* JANICE E. MONDAVI MARION OTSEA • KENNETH R. MERCER JEPTHA WADE PHILIP WENTE *Basin Plan Committee 1986 3 F N R R This report was prepared under the direction of Roger B. James ......................................................................... Executive Officer Lawrence P. Kolb ...................................................................... Assistant Executive Officer Richard H. Whitsel ..................................................................
    [Show full text]
  • The Great Park Campaign
    THE GREAT PARK CAMPAIGN Protecting and Connecting the Redwood Forests FINAL REPORT – SPRING 2016 LETTER FROM THE CAMPAIGN CO-CHAIRS With your help... Carrie Drake/SVF we did it! Together, we did it! Jacqueline Wender and Diane Talbert Four years ago Sempervirens Fund defined a new, unprecedented vision for the Santa Cruz Mountains — the Great Park. To embark on that vision, we set an ambitious goal to raise $22 million in a Great Park Campaign. The purpose of this campaign was to provide Sempervirens Fund with the financial resources to (1) protect and steward key redwood forest lands; (2) develop a new entrance to Castle Rock State Park; and (3) continue the education, outreach and fundraising activities that connect people, young and old, with the redwoods. These initiatives are, in essence, the core of Sempervirens Fund’s mission to preserve and protect redwood forest habitat in the Santa Cruz Mountains. We asked you to stretch high (and to dig deep!) to help reach our goal, and you did. We are very grateful. As of December 31, 2015, we met our $22 million campaign goal. Thanks to you, we protected 9,284 acres of redwood forests. We completed plans for the new entrance at Castle Rock State Park and will start Phase I construction by late summer. And we made new friends, strengthened important partnerships, and cultivated a new generation of redwood enthusiasts along the way. Our deepest thanks to each and every one of you for what you have made possible! Thanks to our fellow Board and Campaign Committee members.
    [Show full text]
  • 69 Dams Removed in 2020 to Restore Rivers
    69 Dams Removed in 2020 to Restore Rivers American Rivers releases annual list including dams in California, Connecticut, Illinois, Indiana, Iowa, Massachusetts, Michigan, Minnesota, Montana, New Hampshire, New Jersey, New York, North Carolina, Ohio, Oklahoma, Oregon, Pennsylvania, South Carolina, Texas, Vermont, Virginia, Washington, and Wisconsin for a total of 23 states. Nationwide, 1,797 dams have been removed from 1912 through 2020. Dam removal brings a variety of benefits to local communities, including restoring river health and clean water, revitalizing fish and wildlife, improving public safety and recreation, and enhancing local economies. Working in a variety of functions with partner organizations throughout the country, American Rivers contributed financial and technical support in many of the removals. Contact information is provided for dam removals, if available. For further information about the list, please contact Jessie Thomas-Blate, American Rivers, Director of River Restoration at 202.347.7550 or [email protected]. This list includes all dam removals reported to American Rivers (as of February 10, 2021) that occurred in 2020, regardless of the level of American Rivers’ involvement. Inclusion on this list does not indicate endorsement by American Rivers. Dams are categorized alphabetically by state. Beale Dam, Dry Creek, California A 2016 anadromous salmonid habitat assessment stated that migratory salmonids were not likely accessing habitat upstream of Beale Lake due to the presence of the dam and an undersized pool and weir fishway. In 2020, Beale Dam, owned by the U.S. Air Force, was removed and a nature-like fishway was constructed at the upstream end of Beale Lake to address the natural falls that remain a partial barrier following dam removal.
    [Show full text]
  • RTC Agenda May 7, 2015
    Santa Cruz County Regional Transportation Commission AGENDA Thursday, May 7, 2015 9:00 a.m. NOTE LOCATION THIS MONTH Capitola City Council Chambers 420 Capitola Avenue Capitola, CA NOTE See the last page for details about access for people with disabilities and meeting broadcasts. En Español Para información sobre servicios de traducción al español, diríjase a la última página. AGENDAS ONLINE To receive email notification when the RTC meeting agenda packet is posted on our website, please call (831) 460-3200 or email [email protected] to subscribe. COMMISSION MEMBERSHIP Caltrans (ex-officio) Tim Gubbins City of Capitola Dennis Norton City of Santa Cruz Don Lane City of Scotts Valley Randy Johnson City of Watsonville Jimmy Dutra County of Santa Cruz Greg Caput County of Santa Cruz Ryan Coonerty County of Santa Cruz Zach Friend County of Santa Cruz John Leopold County of Santa Cruz Bruce McPherson Santa Cruz Metropolitan Transit District Karina Cervantez Santa Cruz Metropolitan Transit District Cynthia Chase Santa Cruz Metropolitan Transit District Ed Bottorff The majority of the Commission constitutes a quorum for the transaction of business. Article 8 Transportation Development Act Claims – only City and County representatives vote Article 4 Transportation Development Act Claims, Policy Issues, and SAFE – all 12 members vote SCCRTC Agenda May 7, 2015 1. Roll call 2. Oral communications Any member of the public may address the Commission for a period not to exceed three minutes on any item within the jurisdiction of the Commission that is not already on the agenda. The Commission will listen to all communication, but in compliance with State law, may not take action on items that are not on the agenda.
    [Show full text]
  • (Wade?) (Gold Mining - Wade, Edward A-5 637 Santa Cruz, 1863) C-252 Wade, J
    Index to Rowland Cards. Transcribed by Joan Gilbert Martin & Stanley D. Stevens 831 Containing references to Santa Cruz County, California, Events, People, Subjects W Waddell’s Beach - Ocean Shore Railway B-3 70-71 W.C.T.U. see Women’s Christian Waddock, Louis - Christian Brothers Temperance Union School B-3 511.01 Wable, George A-6 471 Wade, Alba A-4 709.05 Wadd, A. P. (Wade?) (Gold mining - Wade, Edward A-5 637 Santa Cruz, 1863) C-252 Wade, J. E. (J. F.) A-2 899; A-5 637 Waddell & Bowles sawmill (Granite Wade, Maria A-4 709.05 Creek) A-4 834; B-3 245 Wade, Mazy C. (Mrs.) A-6 325 Waddell Bridge - Ocean Shore Wade, P. A. (Gold mining - Santa Railroad B-3 15 Cruz, 1863) C-252 Waddell Creek - Sawmills B-3 324- Wadleigh, A. S. - original subscriber 327; Wharves B-3 1248-1250.02 to Santa Cruz Sentinel B-2 Waddell Creek (San Luis Beltran aka 755.05 La Canada del Salud) B-1 806.02 Wagering - Cock Fighting (Archives: Waddell Creek area basin - Theodore Misc. Fragments) C-15 Hoover bought from heirs of Waggamen [sic], John - member William White Waddell B-2 482 Militia Roll, 1862 B-2 634.01 Waddell Mill - employees - Jones, Waggoner (Mrs. F. Tierman) A-6 471 Albert A-4 120.03; Workers B-3 Waggoner, B. W. A-6 471 357 Waggoner, H. L. (Mrs.) A-4 879 Waddell's Branciforte Creek Sawmill Waggoner, Henry Joseph A-6 471 aka Waddell Gulch A-1 620; aka Waggoner, Joe A-6 471 Blackburn Gulch A-4 834; Waggoner, Laura A-6 471 petitioners for name change, 1886 Waggoner, O.
    [Show full text]
  • Every Structure Tells a Story
    Every Structure Tells A Story How to Research the History of a Property in Santa Cruz County Cover Photo: View of Santa Cruz County Hall of Records, showing official County documents as they were once kept. Built in 1882, it is now the Octagon Museum, one of the properties administered by the Santa Cruz County Historical Trust. Clerk in photo not identified. Photo courtesy Special Collections, McHenry Library, UCSC Santa Cruz County Historical Trust Publications Committee Joyce P. Miller Alverda Orlando Jill Perry Stanley D. Stevens Chair Board of Directors 1990-1991 Lenne Bennett President Erik Johnson Vice President Ted Durkee Treasurer Cynthia Mathews Secretary Shirley Gleason Daryl Allen Gwen Graham Sarah Ray Sara Holmes Boutelle Everett Jones Lillian Rouse Bill Burkhart Pat Kieffer Roy Rydell Cherri Rupert Canfield Juleen Lisher Marsha Shanie Bob Crawford Joyce Miller Stanley D. Stevens Tom Davis Debra Morstein Doni Tunheim Harriet Deck Ruth Ogilvie Ron Tyler Ceedola Parrish Duff Jill Perry George Vrana John Fry Linda Pope Karen Watson Staff 1990-1991 Peggy Coats Executive Director Carolyn Franks Museum Assistant Jo Montgomery Administrative Assistant Micki Ryan Collections Manager Support for this pi.blication provided by the FRED D. McPHERSON JR. PUBLICATION FUND SANTA CRUZ COUNTY HISTORICAL TRUST Santa Cruz County Historical Trust Occasional Research Papers : No. 1 Every Structure Tells A Story How to Research the History of, a Property in Santa Cruz County with research techniques, sources of information, locations of research material, and a bibliography compiled by members of the Santa Cruz County Historical Trust Publications Committee with articles illustrating the results of research Willowcroft: The Land, The House, The People by Sara A Bunnett Early History of the Carmelita Cottages by Rick Hyman From Brewery to Farmhouse by Tina Slosberg Santa Cruz, California Santa Cruz County Historical Trust 1990 Address all correspondence regarding this publication to: Publications Committee Santa Cruz County Historical Trust P.O.
    [Show full text]
  • Wharf Master Plan Final EIR 10312 September 2020 I
    FINAL ENVIRONMENTAL IMPACT REPORT Santa Cruz Wharf Master Plan [SCH NO: 2016032038] City of Santa Cruz Economic Development September 2020 FINAL ENVIRONMENTAL IMPACT REPORT SANTA CRUZ WHARF MASTER PLAN SCH NO. 2016032038 PREPARED FOR CITY OF SANTA CRUZ Economic Development PREPARED BY DUDEK Santa Cruz, California September 2020 INTENTIONALLY LEFT BLANK TABLE OF CONTENTS 1 INTRODUCTION ........................................................................................................................ 1-1 1.1 Purpose of the EIR ...................................................................................................... 1-1 1.2 Project Overview ........................................................................................................ 1-2 1.3 Scope of the EIR ......................................................................................................... 1-3 1.4 Environmental Review and Approval Process ........................................................... 1-5 1.5 Organization of Final EIR ............................................................................................ 1-9 2 SUMMARY ................................................................................................................................... 2-1 2.1 Introduction ............................................................................................................... 2-1 2.2 Project Overview ........................................................................................................ 2-1 2.3 Areas of
    [Show full text]