Summer 2006 Print Issue
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
2 Project Description
2 PROJECT DESCRIPTION 2.1 INTRODUCTION 2.1.1 PURPOSE The purpose of this section is to describe the proposed San Diego State University (SDSU) New Student Housing project (proposed project) for the public, reviewing agencies, and decision makers. Per the California Environmental Quality Act (CEQA), California Public Resources Code Section 21000 et seq., a project description is to contain the following information: (a) the precise location and boundaries of the proposed project, shown on a detailed map, along with a regional map of the project location; (b) a statement of the objectives of the proposed project, which should include the underlying purpose of the project; (c) a general description of the project’s technical, economic, and environmental characteristics; and (d) a statement briefly describing the intended uses of the environmental impact report (EIR). An adequate project description need not be exhaustive, but should supply the information necessary for the evaluation and review of the project’s significant environmental effects. This section describes the proposed project, including its location, characteristics, and objectives, and the intended uses of this EIR. 2.1.2 OVERVIEW OF PROJECT DESCRIPTION The proposed project is the expansion of on-campus student housing facilities to be located adjacent to the existing Chapultepec Hall. Specifically, the proposed project would consist of the development of facilities to accommodate up to 2,566 student housing beds in a series of residential towers to be located on the existing Parking Lot 9 (formerly “U” Parking Lot) and the areas west and northwest of Parking Lot 9, centering around the existing Chapultepec Hall. -
Agenda Committee on Campus Planning, Buildings And
AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Meeting: 2:30 p.m., Tuesday, May 15, 2018 Glenn S. Dumke Auditorium John Nilon, Chair Jane W. Carney, Vice Chair Adam Day Thelma Meléndez de Santa Ana Romey Sabalius Peter J. Taylor Consent 1. Approval of Minutes of the Meeting of March 20, 2018, Action 2. California Environmental Quality Act Annual Report, Information 3. Categories and Criteria for the Five-Year Facilities Renewal and Capital Improvement Plan 2019-2020 through 2023-2024, Action Discussion 4. California State University, Los Angeles—Student Housing East, Action 5. California State University, Dominguez Hills Innovation and Instruction Building, Action 6. California State University, East Bay CORE Building (Library Replacement Seismic), Action 7. San Diego State University Master Plan Revision, Action Action Item Agenda Item 1 May 15-16, 2018 Page 1 of 2 MINUTES OF THE MEETING OF THE COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Trustees of the California State University Office of the Chancellor Glenn S. Dumke Conference Center 401 Golden Shore Long Beach, California March 20, 2018 Members Present John Nilon, Chair Jane W. Carney, Vice Chair Adam Day Thelma Meléndez de Santa Ana Romey Sabalius Peter J. Taylor Rebecca D. Eisen, Chair of the Board Timothy P. White, Chancellor Trustee John Nilon called the meeting to order. Consent Agenda The minutes of the January 31, 2018 meeting were approved as submitted. California State University, Dominguez Hills Student Housing Phase 3 Schematic Design The California State University, Dominguez Hills Student Housing Phase 3 Schematic Design was presented for approval. The project will enable the campus to further enhance significant gains made in improving student success. -
National Register of Historic Places Continuation Sheet
NPSForm 10-900 OMBNo. 102*4018 (Rev. 10-90) United States Department of the interior National Park Service National Register of Historic Places Registration Form This form is for use in nominating or requesting determinations for individual properties and districts. See instructions in How to Complete the National Register of Historic Places Registration Form (National Register Bulletin 16A). Complete each ite-n by marking "x" in the appropriate box or by entering the information requested. If any item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions Place additional entries and narrative items on continuation sheets (NFS Form 10-900a). Use a typewriter, word processor, or computer, to complete all items;. 1. Name of Property historic name San Diego State College / San Diego State Teachers College other names/site number San Diego State University 2. Location street & number 5300 Campanile Drive not for publication JN/AI city or town San Diego vicinity [N/AJ state California code CA county San Diego code 073 zip code 92182-5200 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1986, a s amended, 1 hereby certify that this X nomination request for determination of eligibility meets the documental ion standards for registering properties in the National R«jgister of Historic Places and meets the procedural and professional req uirements set forth in 36 CFR Part 60. In my opinion, thi & property X meets does not meet the National Reqister Criterisi. -
Seth William Mallios
SETH WILLIAM MALLIOS University History Curator Professor of Anthropology Director, South Coastal Information Center San Diego State University 5500 Campanile Drive San Diego, CA 92182-6040 Office: (619) 594-4748 Dept.: (619) 594-5527 Fax: (619) 594-1150 E-mail: [email protected] Primary webpage: http://mallios.sdsu.edu Education Ph. D. University of Virginia, 1998, Anthropology M. A. University of Virginia, 1996, Anthropology A. B. University of California at Berkeley, 1993, Anthropology (Highest Honors) Research Interests Historical Archaeology, Economic Anthropology, Contact in the Americas, Ethnohistory, Intercultural Exchange Systems, American Material Culture, Quantitative Methods, The WPA, Modernism, Historic Preservation, The Archaeology of Legend, The Gift, San Diego State University, Cemeteries, Rock ‘n’ Roll, Public History, Orthogonal Thought Awards 2019 Outstanding Faculty Member, Department of Anthropology, College of Arts and Letters, San Diego State University 2018 Aztec Parents Partnership Award, San Diego State University 2018 First Place, Society for History Archaeology Advisory Council on Underwater Archaeology Photo Festival Competition, Category B: Color Archaeological Field Work in Progress (“Artifacts Abound in the Patio Area of the Nate Harrison Site,” Nate Harrison Historical Archaeology Project) 2017 Finalist, San Diego Book Awards Association, Nonfiction Book, Local Interest, (Let It Rock!: Live from San Diego State) 2013-2014 Alumni Association Award for Outstanding Faculty Contributions to the University -
Agenda Committee on Campus
AGENDA COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Meeting: 10:30 a.m., Tuesday, May 10, 2011 Glenn S. Dumke Auditorium Margaret Fortune, Chair A. Robert Linscheid, Vice Chair Nicole M. Anderson Carol R. Chandler William Hauck Hsing Kung Linda A. Lang Peter G. Mehas Lou Monville Consent Items Approval of Minutes of Meeting of March 22, 2011 1. Amend the 2010-2011 Capital Outlay Program, Non-State Funded, Action 2. Amend the 2010-2011 Capital Outlay Program, State Funded, Action Discussion Items 3. Status Report on the 2011-2012 State Funded Capital Outlay Program, Information 4. Draft State and Non-State Funded Five-Year Capital Improvement Program 2012-2013 through 2016-2017, Action 5. Certify the Final Environmental Impact Report and Approve the 2011 Campus Master Plan Revision for San Diego State University, Action 6. Approval of Schematic Plans, Action MINUTES OF MEETING OF COMMITTEE ON CAMPUS PLANNING, BUILDINGS AND GROUNDS Trustees of the California State University Office of the Chancellor Glenn S. Dumke Auditorium 401 Golden Shore Long Beach, California March 22, 2011 Members Present Margaret Fortune, Chair A. Robert Linscheid, Vice Chair Herbert L. Carter, Chair of the Board Nicole M. Anderson Carol R. Chandler George G. Gowgani William Hauck Hsing H. Kung Peter G. Mehas Lou Monville Charles B. Reed, Chancellor Approval of Minutes The minutes for the January 2011 meeting were approved as submitted. Amend the 2010-2011 Capital Outlay Program, Non-State Funded Assistant Vice Chancellor Elvyra F. San Juan presented agenda item 1, a request for board approval to amend the 2010-2011 capital outlay program non-state funded for the Liberal Arts 2, 3, 4 Building Renovation/Renewal project at California State University, Long Beach. -
Senate Bill 1250
I · ..\ Senate Bill 1250 Seismic· Safety Commission State of California /\ Seismic Retrofit Cost Estimates For State Owned Buildings January 1990 Seismic Retrofit Cost Estimates For State Owned Buildings Table of Contents Background. 2 Development of Cost Estimates • 3 Conclusions • 5 Summary of Cost Estimates State Buildings 6 Local Government Buildings 7 Documentation of Cost Estimates State Office Buildings, University of California, and California State University Buildings Appendix "A" Local Essential Services Buildings and Facilities Appendix "B" 1 (' Background During the Assembly Ways and Means Committee meeting on November 3, 1989, the committee requested the Seismic Safety Commission to estimate the seismic retrofit cost required to reduce earthquake hazards in existing facilities that would be eligible for SB1250 bond money. The subject of the hearing at the time was Assembly Bill 17x (Cortese) which is the same as Senate Bills 13x and 1250 (Torres) . Senate Bill 1250 is expected to be heard by the Assembly Ways and Means on January 24, 1990. In response to your request we have worked with the University of California, the California State University System, the Department of General Services, and the Office of Emergency Services to develop the attache? estimates. We have compiled this information into a single list which draws on existing information derived from the Commission report titled "Seismic Hazard Survey - State of California Buildings", SSC-604, April 1981, by Degenkolb and Associates and preliminary (and not always consistent) estimates by the four agencies. The inconsistencies between agencies are not critical at this stage since this information is preliminary. The 1981 report surveyed 1350 University of California, California State University, and other state office buildings and listed building size, age and type of construction, number of occupants, and ranked the buildings according to a ratio that considered the cost and possible lessening of life loss. -
TRUSTEES of the CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor—Glenn S
TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor—Glenn S. Dumke Auditorium 401 Golden Shore Long Beach, CA 90802 Agenda May 19-20, 2015 Time* Committee Place Tuesday, May 19, 2015 8:30 a.m. Call to Order Dumke Auditorium Board of Trustees—Closed Session Munitz Conference Room Executive Personnel Matters Government Code §11126(a)(1) Pending Litigation Government Code §11126(e)(1) Keller v. CSU Alliance of SLO Neighborhoods v. CSU Anticipated Litigation – One Item Committee on Collective Bargaining—Closed Session Government Code §3596(d) 12:00 p.m. Luncheon 1:00 p.m. Committee on Institutional Advancement Dumke Auditorium 1. Naming of an Academic Program – San Diego State University, Action 2. Naming of a Facility – California State Polytechnic University, Pomona, Action 1:15 p.m. Committee on Audit Dumke Auditorium 1. Status Report on Current and Follow-Up Internal Audit Assignments, Information *The Board of Trustees is a public body, and members of the public have a right to attend and participate in its meetings. This schedule of meetings is established as a best approximation of how long each scheduled meeting will take to complete its business. Each meeting will be taken in sequence, except in unusual circumstances. Depending on the length of the discussions, which are not possible to predict with precision in advance, the scheduled meeting times indicated may vary widely. For two-day meetings, items scheduled toward the end of the first day potentially may not be called until the next morning. The public is advised to take this uncertainty into account in planning to attend any meeting listed on this schedule. -
Current Campus Master Plan Map and Legend
Attachment A CPB&G - Item 7 May 15-16, 2018 Page 2 of 3 San Diego State University Proposed Plan: May 2018 Master Plan Enrollment: 35,000 FTE Master Plan Approved by the Board of Trustees: May 1963 Master Plan Revision approved by the Board of Trustees: June 1967, July 1971, November 1973, July 1975, May 1977, November 1977, September 1978, September 1981, May 1982, July 1983, May 1984, July 1985, January 1987, July 1988, July 1989, May 1990, July 1990, September 1998, May 1999, March 2001, May 2011, May 2015, September 2017 1. Art - South 71c. Open Air Theatre Upper Restrooms 745. University House (President’s Residence) 2. Hepner Hall 71e. Open Air Theater Concessions 925. Granada Apartments 3. Geology - Mathematics - Computer Science 71h. Open Air Theater Office 186. South Campus Plaza Building 4 3a. Geology - Mathematics - Computer Science 72. KPBS Radio/TV 187. South Campus Plaza Building 6 Addition 72a. Gateway Center 188. South Campus Plaza Building 7 6. Education 72b. Extended Studies Center 201. Physical Plant Shops 8. Storm Hall 73. Racquetball Courts 240. Transit Center 8a. Storm Hall West 74. International Student Center 302. Field Equipment Storage 8b. Charles Hostler Hall 74a. International Student Center Addition - A 303. Grounds Storage 10. Life Science - South 74b. International Student Center Addition - B 310. EHS Storage Shed 11. Little Theatre 74t. International Student Center - temporary 311. Substation D 12. Communication 76. Love Library Addition/Manchester Hall 312. Substation B 13. Physics 77. Tony Gwynn Stadium 14. Physics - Astronomy 78. Softball Stadium 15. University Police 79. Parking 6 16. Peterson Gymnasium 80. -
The Magazine of San Diego State University Fall 2015
The Magazine of San Diego State University Fall 2015 FROM 360 the The Magazine of San Diego State University (ISSN 1543-7116) is published by SDSU Marketing & Communications and distributed to members PReSiDeNt of the SDSU Alumni Association, faculty, staff and friends. Editor: Coleen L. Geraghty Editorial Contributors: Michael Price, Doug Williams, Tobin Vaughn Art Director: Lori Padelford ’83 Graphic Design: John Signer ’82 Student Assistant, graphic design: Olga Griesinger ’16 SAN DIEGO STATE UNIVERSITY Elliot Hirshman President DIVISION OF UNIVERSITY RELATIONS & DEVELOPMENT Mary Ruth Carleton Vice President University Relations and Development Leslie Shibsted Associate Vice President Development Greg Block ’95 Chief Communications Officer Photo: Lauren Radack Jim Herrick Assistant Vice President Alumni Engagement As the population of California, the American In this issue, we meet some of the university Chris Lindmark Assistant Vice President - Campaign, West and our binational region has grown, researchers and alumni leading these efforts: Presidential and Special Events water scarcity has been a critical and endur- Rick Gersberg, who studies the health We welcome mail from our readers. ing issue. While public works projects have impacts of wastewater reuse; Halla Razak, 360 Magazine built significant infrastructure (e.g., the director of public utilities for the City of San Marketing & Communications 5500 Campanile Drive Hoover Dam) to address these challenges, Diego; and Trent Biggs and Paul Ganster, San Diego CA 92182-8080 our cities, farms and industries continue who are among the SDSU faculty members E-mail: [email protected] to put extraordinary demands on water studying water policy and management in Read 360 Magazine online at supplies. -
Core Sub-Area Design Manual
College Community Redevelopment Project CORE SUB-AREA DESIGN MANUAL City of San Diego Wallace Roberts & Todd Urban Systems Associates, Inc. Adopted by City Council, City of San Diego Resolution No. R-289099 on 12 August 1997 College Community Redevelopment Project CORE SUB-AREA DES IGN MANUAL Adopted by City Council City of San Diego Resolution No. R-289099 12 August 1997 Wallace Roberts & Todd Urban Systems Associates, Inc. College Community Redevelopment Project CORE SUB-AREA DESIGN MANUAL How to Use This Manual Background The Core Sub-Area Design Manual is intended for use by the following The College Community Redevelopment Project was initiated by the San groups: Diego State University (SDSU) Foundation and the City of San Diego to improve the blighted conditions surrounding the SDSU campus. The project includes five Project Developers and Designers, including the SDSU Foundation or redevelopment sub-areas, the largest of which is the 58.6 acre Core Sub-Area on other property owners and the architects, landscape architects and engineers who the southern side of the campus. It extends from Plaza Drive on the north, to sites will be commissioned to prepare detailed design and construction documents for affronting the south side of Montezuma Road; and from 55th Street on the west, to development projects in the Core Sub-Area. For project designers, the manual the alley east of College Avenue. outlines the design intent for specific parcels, streets and open spaces throughout the area, providing immediate access to the design concerns and expectations of Redevelopment of this area is subject to the conditions, policies and guide- project sponsors, permitting agencies and community groups. -
4.10 Land Use and Planning
4.10 LAND USE AND PLANNING 4.10.1 INTRODUCTION This section considers the potential effects of the proposed New Student Housing Project (proposed project) relative to land use and planning. 4.10.2 METHODOLOGY Existing land uses were reviewed based on aerial photographs and information from SDSU. The potential land use and planning impacts associated with the proposed project were analyzed by reviewing the proposed uses relative to applicable land use plans for the project area. As a state entity, California State University/San Diego State University (CSU/SDSU) is not subject to local government planning, such as the City of San Diego General Plan. Accordingly, because such local land use plans are not applicable to CSU/SDSU, a consistency analysis with these plans, policies and guidelines is not required under CEQA. 4.10.3 EXISTING CONDITIONS The existing land uses immediately surrounding the proposed project site include a mixture of residential, institutional (university), and open spaces uses (see Figure L-U2 in City of San Diego 2008). See Figure 4.10-1, Project Vicinity Existing Land Uses. Institutional uses associated with the SDSU campus generally lie to the south and east, residential uses generally lie to the west, and open space generally lies to the north and west. The northern boundary of the proposed project site directly abuts the open space area, and consists of a steep-sloping canyon generally surrounded by single-family and multifamily residential development. The western boundary of the proposed project site directly abuts single-family residential lots. The southern boundary of the proposed project site is bordered by Remington Road and the southern crest of the canyon, and the eastern boundary of the site is bordered by 55th Street. -
1 TRUSTEES of the CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor—Glenn S. Dumke Auditorium 4
TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor—Glenn S. Dumke Auditorium 401 Golden Shore Long Beach, CA 90802 Agenda May 20-22, 2019 Time* Committee Location1 MONDAY, MAY 20, 2019 7:30 a.m. Call to Order 7:30 a.m. Board of Trustees—Closed Session Hilton Long Beach Executive Personnel Matters Government Code §11126(a)(1) TUESDAY, MAY 21, 2019 8:30 a.m. Board of Trustees—Closed Session Munitz Conference Room Executive Personnel Matters Government Code §11126(a)(1) Pending Litigation Government Code §11126(e)(1) Marshall v. CSU, et al. 9:00 a.m. Committee on Collective Bargaining—Closed Session Munitz Conference Room Government Code §3596(d) 9:30 a.m. Committee on Educational Policy Consent Action 1. Approval of Minutes Discussion Information 2. Graduate Education in the CSU Information 3. Recognition of the S. D. Bechtel, Jr. Foundation’s Investment in Educator Preparation Information 4. California State University Institute for Palliative Care 1 All committees meet in the Dumke Auditorium unless otherwise noted. *The Board of Trustees is a public body, and members of the public have a right to attend and participate in its meetings. This schedule of meetings is established as a best approximation of how long each scheduled meeting will take to complete its business. Each meeting will be taken in sequence, except in unusual circumstances. Depending on the length of the discussions, which are not possible to predict with precision in advance, the scheduled meeting times indicated may vary widely. For two-day meetings, items scheduled for one day may be heard either the day before or the day after depending upon the time spent on each matter.