US Format C V3.2
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Ventura County 2020 Analysis of Impediments to Fair Housing Choice
Ventura County 2020 Analysis of Impediments to Fair Housing Choice Prepared and submitted by The Cloudburst Group June 30, 2020 Contents Executive Summary .................................................................................................... 1 Summary of Key Findings .......................................................................................... 1 Overview .................................................................................................................... 3 Purpose .............................................................................................................................................. 3 Geography.......................................................................................................................................... 4 Previous Impediments ............................................................................................... 5 Prior AI Impediments and Efforts .................................................................................................... 5 Fair Housing Laws ............................................................................................................................ 13 California Law .................................................................................................................................. 16 Local Law(s) ......................................................................................................................................19 Community Engagement ........................................................................................ -
Appendix C Ventura River Watershed Section
Appendix C Ventura River Watershed Section Submitted by the Ventura River Watershed Council Ventura River Watershed Ventura River Watershed Section of the Watersheds Coalition of Ventura County Integrated Water Management Plan Update, 2014 May, 2014 Photo by David Magney Note: This document has been excerpted from a draft of the Ventura River Watershed Management Plan, which is still a work in progress. Some sections of that plan have not yet been written; the apparent mistakes in section numbering in this document reflect those unwritten sections. In addition, there could be cross-references to context that has been omitted in this excerpted version. Ventura River Watershed Section Watersheds Coalition of Ventura County Integrated Regional Water Management Plan Update 2014 1 Part 1 - Introduction ..................................................................................................................................... 4 1.2 Ventura River Watershed Council ...................................................................................................... 4 1.2.1 Participants .................................................................................................................................. 4 1.2.2 Council History, Structure & Governance ................................................................................... 5 1.2.3 Council Milestones .................................................................................................................... 18 1.2.4 Council Funding ........................................................................................................................ -
Salsipuedes Creek Bridge Scour Mitigation
Salsipuedes Creek Bridge Scour Mitigation Approximately 3.5 miles south of the City of Lompoc on Highway 1 in Santa Barbara County 05-SB-1-PM 15.6 Project ID# 05-0000-0007 EA# 05-0A050 SCH # 2014071009 Initial Study with Mitigated Negative Declaration Prepared by the State of California Department of Transportation October 2015 General Information About This Document What’s in this document: This document contains a Mitigated Negative Declaration, which examines the environmental effects of a proposed project on State Route 1 in Santa Barbara County. The Initial Study with proposed Mitigated Negative Declaration was circulated for public review from July 7, 2014 to August 7, 2014. Three comment letters were received on the draft document. The letters and the responses to them are included in the Comments and Responses section of this document (refer to Appendix D), which has been added since the draft. Throughout this document, a line in the left margin indicates changes made since the draft document circulation. What happens after this: The proposed project has completed environmental compliance with circulation of this document. When funding is approved, the California Department of Transportation can design and build all or part of the project. Printing this document: To save paper, this document has been set up for two-sided printing (to print the front and back of a page). Blank pages occur where needed throughout the document to maintain proper layout of the chapters and appendices. This document can also be accessed electronically at the following website: http://www.dot.ca.gov/dist05/projects For individuals with sensory disabilities, this document can be made available in Braille, in large print, on audiocassette, or on computer disk. -
Oxnard Union High School District Oxnard, California
Oxnard Union High School District Oxnard, California REGULAR BOARD MEETING DATE: October 10, 2012 TIME: 5:30 p.m. Closed Session 6:30 p.m. Open Session PLACE: District Office Board Room 220 South K St. Oxnard, CA 93030 Visitors are always welcome, and suggestions and comments are encouraged. Those wishing to address the Board on items not on the agenda may do so under "Audience to Address the Board of Trustees." Those wishing to address the Board on agenda items may do so at the time the item is taken up for action. Please secure a Speaker Card from the executive assistant, seated in front by the Board of Education. In accordance with Education Code 35145.5, the Board cannot enter into a formal discussion or make a decision on any matter not on the agenda. The Board may take action to refer any subject discussed to a later meeting or to the Superintendent. The Board requests that all pagers and cell phones be turned off or placed on silent mode as a courtesy to those in the audience. In accordance with requirements of the Americans with Disabilities Act and related federal regulations, individuals who require special accommodation, including but not limited to an American Sign Language interpreter, accessible seating or documentation in accessible formats, should contact the Superintendent’s office at least three days before the meeting date. This will enable the District to make reasonable arrangement to ensure accessibility to the Board meeting and to provide any required accommodations, auxiliary aids or services. A complete agenda packet is available at the District Office, 309 South K Street, Oxnard, California, Monday through Wednesday prior to a regularly scheduled Board meeting. -
Ventura River Steelhead Restoration and Recovery Plan
VENTURA RIVER STEELHEAD RESTORATION AND RECOVERY PLAN Prepared for: Casitas Municipal Water District, City of San Buenaventura, Ventura County Flood Control District, Ventura County Transportation Department, Ventura County Solid Waste Management Department, Ojai Valley Sanitary District, Ventura River County Water District, Ojai Basin Ground Water Management Agency, Meiners Oaks County Water Districts, and Southern California Water Company Prepared by: ENTRIX, Inc. Walnut Creek, CA and Woodward Clyde Consultants Santa Barbara, CA Project No. 351001 December 1997 VENTURA RIVER STEELHEAD RESTORATION AND RECOVERY PLAN Prepared for: Casitas Municipal Water District, City of San Buenaventura, Ventura County Flood Control District, Ventura County Transportation Department, Ventura County Solid Waste Management Department, Ojai Valley Sanitary District, Ventura River County Water District, Ojai Basin Ground Water Management Agency, Meiners Oaks County Water Districts, and Southern California Water Company Prepared by: ENTRIX, Inc. 590 Ygnacio Valley Road, Suite 200 Walnut Creek, California 94596 Woodward Clyde Consultants 130 Robin Hill Road, Suite 100 Santa Barbara, California 93117 Project No. 351001 December 1997 TABLE OF CONTENTS Page List of Tables ..................................................................................................................... ix List of Figures.................................................................................................................... xi Executive Summary........................................................................................................ -
$16,275,000 Rio Elementary School District Community Facilities District No. 1 2016 Special Tax Bonds
2016-1820 NEW ISSUE INSURED RATING ON INSURED BONDS: Standard & Poor’s: “AA” NO UNDERLYING RATING See “RATING.” In the opinion of Parker & Covert LLP, Sacramento, California, Bond Counsel, based upon an analysis of existing statutes, regulations and court decisions, and assuming, among other things, the accuracy of certain representations and compliance with certain covenants, interest on the Series 2016 Bonds is excludable from gross income for federal income tax purposes and is exempt from State of California personal income taxes. In the further opinion of Bond Counsel, interest on the Series 2016 Bonds is not an item of tax preference for purpose of the alternative minimum tax imposed on individuals and corporations; however, such interest is taken into account in determining adjusted current earnings for the purpose of computing the alternative minimum tax imposed on certain corporations. Bond Counsel expresses no opinion regarding any other tax consequences relating to the ownership or disposition of, or the accrual or receipt of interest on, the Series 2016 Bonds. See “LEGAL MATTERS - Tax Exemption.” $16,275,000 RIO ELEMENTARY SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO. 1 2016 SPECIAL TAX BONDS Dated: Date of Delivery Due: September 1, as shown below Authority for Issuance. The bonds captioned above (the “Series 2016 Bonds”) are being issued under the Mello-Roos Community Facilities Act of 1982 (the “Act”) and a Fiscal Agent Agreement dated as of November 1, 2005, as supplemented by a First Supplemental Fiscal Agent Agreement dated as of November 1, 2013, a Second Supplemental Fiscal Agent Agreement dated as of December 1, 2014, and a Third Supplemental Fiscal Agent Agreement dated as of June 1, 2016 (collectively, the “Fiscal Agent Agreement”), between the Rio Elementary School District (the “School District”), on behalf of the Rio Elementary School District Community Facilities District No. -
Joseph Barlow Lippincott Papers, 1882-1942
http://oac.cdlib.org/findaid/ark:/13030/tf3h4nb0ks Online items available Inventory of the Joseph Barlow Lippincott Papers, 1882-1942 Processed by Gerald J. Giefer, Anelle McCarty Kloski, Rochelle Zelzer, and Sharon Laven. Water Resources Collections and Archives Orbach Science Library, Room 118 PO Box 5900 University of California, Riverside Riverside, CA 92517-5900 Phone: (951) 827-2934 Fax: (951) 827-6378 Email: [email protected] URL: http://library.ucr.edu/wrca © 1999 The Regents of the University of California. All rights reserved. Note Geographical (By Place)--California--Los Angeles AreaHistory--California History--Los Angeles Area Inventory of the Joseph Barlow LIPP 1 Lippincott Papers, 1882-1942 Inventory of the Joseph Barlow Lippincott Papers, 1882-1942 Collection number: LIPP Water Resources Collections and Archives University of California, Riverside Riverside, California Contact Information: Water Resources Collections and Archives Orbach Science Library, Room 118 PO Box 5900 University of California, Riverside Riverside, CA 92517-5900 Phone: (951) 827-2934 Fax: (951) 827-6378 Email: [email protected] URL: http://library.ucr.edu/wrca Processed by: Gerald J. Giefer, Anelle McCarty Kloski, Rochelle Zelzer, and Sharon Laven Date Completed: January 1970 © 2009 The Regents of the University of California. All rights reserved. Descriptive Summary Title: Joseph Barlow Lippincott Papers, Date (inclusive): 1882-1942 Collection number: LIPP Creator: Lippincott, Joseph Barlow, 1864-1942 Extent: ca. 42 linear ft.(86 boxes)1,137 online itemsead Repository: Water Resources Collections and Archives Riverside, CA 92517-5900 Abstract: Correspondence, reports, documents, news clippings, and several descriptive photograph albums, pertaining to projects on dams, reservoirs, aqueducts, and other water supply works, groundwater and streamflow, in California, in particular for the Metropolitan Water District of Southern California, and in Arizona and other Western States. -
Measure a – Oxnard Union High School District
Measure A – Oxnard Union High School District Impartial Analysis by County Counsel* Measure “A” was placed on the ballot by the governing Board of the Oxnard Union High School District. Under the Constitution, school districts may issue general obligation bonds if approved by at least 55% of the District’s voters. A “Yes” vote on Measure A would permit the District to issue Bonds in an amount not to exceed $350 Million for improvements and repairs to be made to the following District schools: Adolfo Camarillo, Channel Islands, Condor, Frontier, Hueneme, Oxnard, Pacifica, Rio Mesa, and Rancho Campana, as well as to Oxnard Adult School, including repairs to roofs, plumbing, electrical wiring, and air conditioning. Bond proceeds could also be used for construction of a new high school in Oxnard. According to the District’s Tax Rate Statement, Bonds would issue at legal rates estimated at $0.0278 per $100 of assessed valuation (i.e., $27.80 per $100,000 of assessed value) with a maximum legal rate of $0.03 per $100 ($30 per $100,000 of assessed value). The District’s Assistant Superintendent estimates that the total debt service, including principal and interest, that may be required to be paid if all the bonds are issued and sold is $625 million. The final fiscal year during which the tax will be collected for the Bonds is anticipated to be 2048-49. Bonds proceeds may be used only for Measure A’s stated purposes. Measure A’s stated purposes include the following: the repair, rehabilitation, and making of improvements to existing facilities at schools listed above as well as to education and support facilities within the District; and the acquisition, construction, expansion, and equipping of a new high school to serve the District’s students. -
Geologic Units of California
UNITED STATES DEPARTMENT OF THE INTERIOR Ray Lyman Wilbur, Secretary GEOLOGICAL SURVEY George Oils Smith, Director Bulletin 826 NAMES AND DEFINITIONS OF THE GEOLOGIC UNITS OF CALIFORNIA COMPILED BY M.GRACE WILMARTH UNITED STATES GOVERNMENT PRINTING OFFICE WASHINGTON: 1931 For snle by the Superintendent of Documents, Washington, D. C. ----- Price 20 cents PREFACE By T. W. STANTON In Bulletin 769, " The geologic time classification of the United States Geological Survey," by M. Grace Wilmarth, secretary of the committee on geologic names, it was announced that Miss. Wilmarth had in preparation a more extended compilation which will form a stratigraphic lexicon of the United States, containing definitions of all the geologic formations that have been named and described in this country. Work on this compilation is making good progress and has now reached a stage where it is possible to give geologists a sample of the lexicon, which will be locally useful and at the same time give them an opportunity to make helpful criticisms both of the character of the material to be included in the larger work and of the form in which it is presented. It happens that California is almost completely isolated from the other States in its stratigraphic development and that the great local variations in sedimentation within its borders, epecially in Tertiary time, have caused the naming of an unusual number of formations. Less than half a dozen of the formations named in California extend into Oregon and Washington, and the number that come into eastern California from Nevada is not much larger. It is therefore thought desirable to issue the " Names and definitions of the geologic units of California " as a separate publication. -
Ventura County General Plan
VENTURA COUNTY GENERAL PLAN PUBLIC FACILITIES & SERVICES APPENDIX Adopted by the Ventura County Board of Supervisors May 24, 1988 Last Amended – October 20, 2015 Ventura County General Plan Ventura County General Plan PUBLIC FACILITIES AND SERVICES APPENDIX 2015 Decision-Makers and Contributors Ventura County Board of Supervisors: Ventura County Planning Commission: Steve Bennett First District Carin Kally Linda Parks Second District Nora Aidukas Kathy Long Third District W. Stephen Onstot Peter Foy Fourth District Michael Wesner John Zaragoza Fifth District Richard Rodriguez Ventura County Planning Division: Kim L. Prillhart, Director Rosemary Rowan, Manager, Long Range Planning Section Shelley Sussman, Senior Planner Kari Finley, Senior Planner Ruchita Kadakia, Associate Planner Jennifer Butler, Assistant Planner RMA GIS Mapping & Graphics Section: RMA Information Services: Jose Moreno Chuck Riggs Alan Brown County of Ventura Resource Management Agency Planning Division 800 South Victoria Avenue Ventura, CA 93009-1740 (805) 654-2494 FAX (805) 654-2509 http://www.ventura.org/rma/planning PUBLIC FACILITIES & SERVICES APPENDIX Amendments Initially Adopted by the Ventura County Board of Supervisors - May 24, 1988 Amended - December 19, 1989 Amended - April 10, 1990 Amended - October 16, 1990 Amended - December 11, 1990 Amended - December 10, 1991 Amended - December 1, 1992 Amended - December 15, 1992 Amended - March 2, 1993 Amended - July 12, 1994 Amended - December 20, 1994 Amended - July 22, 1997 Amended - September 19, 2000 Amended - November 15, 2005 Amended - May 8, 2007 Amended – October 20, 2015 This Page Left Blank Intentionally PUBLIC FACILITIES AND SERVICES APPENDIX Table of Contents 4.1 Introduction .................................................................................................. 1 4.2 Transportation/Circulation .......................................................................... 2 4.2.1 Roads and Highways .............................................................................................................. -
Collection of Maps, Chiefly Ventura County
http://oac.cdlib.org/findaid/ark:/13030/c8x92ch1 No online items Collection of maps, chiefly of Ventura County MVC051 Finding aid prepared by Library Staff Museum of Ventura County 100 East Main Street Ventura, CA, 93001 805-653-0323 x320 [email protected] ©2010 Collection of maps, chiefly of MVC051 1 Ventura County MVC051 Title: Collection of maps, chiefly Ventura County Identifier/Call Number: MVC051 Contributing Institution: Museum of Ventura County Language of Material: English Physical Description: 75.0 linear ft.(25 drawers) Date: circa 1800s-1900s creator: Maps, General Museum Collection Map collection Map APM-001 Santa Clara River Valley, Aerial Photo [cartographic material]. 1993. General Physical Description note: 1 pack of 25 aerial photos : Paper 22 x 28 cm. Colored inks Ink-jet printer. Material Specific Details note: Scale not noted. General note [Notes: Photo #1 of 25; Photo ID # 8-19, beach line to E edge of Olivas Park Golf Course; View includes Ventura Marina, McGrath Beach Park; L - 4, Automobile Club of Southern California, Map of Ventura County, ©2003] Map APM-002 Santa Clara River Valley, Aerial Photo [cartographic material]. 1993. General Physical Description note: 1 pack of 25 aerial photos : Paper 22 x 28 cm. Colored inks Ink-jet printer. Material Specific Details note: Scale not noted. General note [Notes: Photo #2 of 25; Photo ID # 8-21, mid-Olivas Park Golf Course to Victoria Ave; View includes construction site adjacent to River Ridge, Olivas Golf Course; L - 4, Automobile Club of Southern California, Map of Ventura County, ©2003] Map APM-003 Santa Clara River Valley, Aerial Photo [cartographic material]. -
Gazetteer of Surface Waters of California
DEPAETMENT OF THE INTEEIOE UNITED STATES GEOLOGICAL SURVEY GEORGE OTIS SMITH, DiRECTOB WATER-SUPPLY PAPER 297 GAZETTEER OF SURFACE WATERS OF CALIFORNIA PART III. PACIFIC COAST AND GREAT BASIN STREAMS PREPARED UNDER THE DIRECTION OP JOHN C. HOYT BY B. D. WOOD In cooperation with the State Water Commission and the Conservation Commission of the State of California WASHINGTON GOVERNMENT PRINTING OFFICE 1913 NOTE. A complete list of the gaging stations maintained on streams in the Great Basin and the streams tributary to the Pacific Ocean from 1888 to July 1, 1912, is presented on pages 241-244. 2 GAZETTEER OF SURFACE WATERS IN THE PACIFIC COAST DRAINAGE BASINS AND THE GREAT BASIN, CALIFORNIA. ____ By B. D. WOOD. INTRODUCTION. This gazetteer is the third of a series of reports on the surface waters of California prepared by the United States Geological Survey under cooperative agreement with the State of California as repre sented by the State Conservation Commission, George C. Pardee, chairman; Francis Cuttle; and J. P. Baumgartner, and by the State Water Commission, Hiram W. Johnson, governor; Charles D. Marx, chairman; S. C. Graham; Harold T. Powers; and W. F. McClure. Louis R. Glavis is secretary of both commissions. The reports are published as Water-Supply Papers 295 to 300 and bear the following titles: 295. Gazetteer of surface waters of California, Part I, Sacramento River basin. 296. Gazetteer of surface waters of California, Part II, San Joaquin River basin. 297. Gazetteer of surface waters of California, Part III, Great Basin and Pacific coast streams. 298. Water resources of California, Part I, Stream measurements in the Sacra mento River basin.