906-100 Budget Bill
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Board Meeting Packet
Board of Directors Board Meeting Packet March 17, 2020 Clerk of the Board YOLANDE BARIAL KNIGHT (510) 544-2020 PH MEMO to the BOARD OF DIRECTORS (510) 569-1417 FAX EAST BAY REGIONAL PARK DISTRICT East Bay Regional Park District Board of Directors ELLEN CORBETT The Regular Session of the MARCH 17, 2020 President - Ward 4 Board Meeting is scheduled to commence at 1:00 p.m. at the EBRPD Administration Building, DEE ROSARIO 2950 Peralta Oaks Court, Oakland Vice President – Ward 2 BEVERLY LANE Secretary - Ward 6 COLIN COFFEY Treasurer - Ward 7 Respectfully submitted, DENNIS WAESPI Ward 3 AYN WIESKAMP Ward 5 ROBERT E. DOYLE ELIZABETH ECHOLS General Manager Ward 1 ROBERT E. DOYLE General Manager 2950 Peralta Oaks Court Oakland, CA 94605-0381 (888) 327-2757 MAIN (510) 633-0460 TDD (510) 635-5502 FAX ebparks.org AGENDA REGULAR MEETING OF MARCH 17, 2020 BOARD OF DIRECTORS EAST BAY REGIONAL PARK DISTRICT The Board of Directors of the East Bay Regional Park District will hold a regular 11:30 a.m. ROLL CALL (Board Conference Room) meeting at District’s Administration Building, 2950 PUBLIC COMMENTS Peralta Oaks Court, Oakland, CA, commencing at 11:30 a.m. for Closed Session and 1:00 p.m. for Open Session on Tuesday, CLOSED SESSION March 17, 2020. A. Conference with Labor Negotiator: Government Code Section 54957.6 Agenda for the meeting is listed adjacent. Times for agenda items are approximate only and 1. Agency Negotiator: Robert E. Doyle, Ana M. Alvarez, are subject to change during the Kip Walsh meeting. If you wish to speak on Employee Organizations: AFSCME Local 2428, matters not on the agenda, you Police Association may do so under Public Comments at the beginning of Unrepresented Employees: Managers, Confidentials and Seasonals the agenda. -
Local Coastal Program Land Use Plan and Development
Marin County Local Coastal Program Land Use Plan & Development Code Proposed Amendments Planning Commission Approved Draft Recommended to the Board of Supervisors February 13, 2012 Marin County Local Coastal Program Land Use Plan Proposed Amendments Planning Commission Approved Draft Recommended to the Board of Supervisors February 13, 2012 MARIN COUNTY LOCAL COASTAL PROGRAM Land Use Plan Amendments Planning Commission Approved Draft Recommended to the Board of Supervisors February 13, 2012 Marin County Planning Commission Peter Theran, Chair, District #5 Joan Lubamersky, Vice-Chair, District #2 Don Dickenson, District #1 Randy L. Greenberg, District #3 Wade B. Holland, District #4 Katherine Crecelius, At Large Mark Ginalski, At Large Prepared by the Marin County Community Development Agency Brian C. Crawford, Director This report is funded in part with qualified outer continental shelf oil and gas revenues by the Coastal Impact Assistance Program, Bureau of Ocean Energy Management, Regulation, and Enforcement, U.S. Department of the Interior. Marin County Local Coastal Program Project Staff Tom Lai, Assistant Director Jack Liebster, Principal Planner Kristin Drumm, Senior Planner Christine Gimmler, Senior Planner Jeremy Tejirian, Principal Planner Veronica Corella-Pearson Alisa Stevenson, Assistant Planner Katherine Mindel Jones, Assistant Planner Steve Scholl, Consulting Planner Cover photos courtesy of: Lea Adams, Dianne Arrigoni, Sue Petterson, and Devin Wilson Copies of this report may be obtained by contacting the Marin County Community -
Pacific Ocean
124° 123° 122° 121° 42° 42° 39 38 37 36 35 34 33 ° 32 41° 41 31 29 30 27 28 26 25 24 23 22 21 ° ° 40 20 40 19 18 17 16 15 PACIFIC OCEAN 14 13 ° ° 39 12 39 11 10 9 8 6 7 4 5 20 0 20 3 MILES 1 2 38° 38° 124° 123° 122° 121° Prepared for: Office of HAZARDOUS MATERIALS RESPONSE OIL SPILL PREVENTION and RESPONSE and ASSESSMENT DIVISION California Department Of Fish and Game National Oceanic and Atmospheric Administration Sacramento, California Seattle, Washington Prepared by: RESEARCH PLANNING, INC. Columbia, SC 29202 ENVIRONMENTAL SENSITIVITY INDEX MAP 123°00’00" 122°52’30" 38°07’30" 38°07’30" TOMALES BAY STATE PARK P O I N T R E Y E S N A T I O N A L S E A S H O R E ESTERO DE LIMANTOUR RESERVE POINT REYES NATIONAL SEASHORE 38°00’00" 38°00’00" POINT REYES HEADLAND RESERVE GULF OF THE FARALLONES NATIONAL MARINE SANCTUARY 123°00’00" 122°52’30" ATMOSPH ND ER A IC IC A N D A M E I Prepared for C N O I S L T R A A N T O I I O T N A N U . E S. RC DE E PA MM RTMENT OF CO Office of HAZARDOUS MATERIALS RESPONSE OIL SPILL PREVENTION and RESPONSE and ASSESSMENT DIVISION California Department of Fish and Game National Oceanic and Atmospheric Administration 1.50 1KILOMETER 1.50 1MILE PUBLISHED: SEPTEMBER 1994 DRAKES BAY, CALIF. -
20121211 Staff Report All Attac
ATTACHMENT #1 Local Coastal Program Amendments (LCPA) Issue Analysis The following is a summary of the remaining LCPA issues not discussed at the October 2 and November 13, 2012 Board of Supervisors hearings. The previous hearings addressed issues related to Agriculture and Biological Resources only. TABLE OF CONTENTS I. Sea Level Rise and Marin’s Coast ..................................................................................................... 2 II. Wind Energy Conversion Systems (WECS) (Coastal) ..................................................................... 5 III. Public Facilities and Services ............................................................................................................ 9 IV. Transportation ................................................................................................................................... 16 V. Overnight Accommodations ............................................................................................................ 18 1 December 11, 2012 BOS Attachment #1 LCPA Issue Analysis I. Sea Level Rise and Marin’s Coast BOARD ACTION REQUIRED: STAFF RECOMMENDATION: Staff recommends Board approval of Policy C-EH-22, and Programs C-EH-22.a and C-EH-22.b of the PC-Approved LCPA Land Use Plan. • See LCPA Land Use Plan, p. 37 ALTERNATIVE: No Alternatives for Board Consideration. BACKGROUND: A. ISSUE: An overwhelming scientific consensus points to climate disruption and accelerated sea level rise affecting the world and our part of it here in Marin over the coming -
Pieris, A. Sociospatial Genealogies of Wartime Impoverishment
PROCEEDINGS OF THE SOCIETY OF ARCHITECTURAL HISTORIANS AUSTRALIA AND NEW ZEALAND VOL. 33 Edited by AnnMarie Brennan and Philip Goad Published in Melbourne, Australia, by SAHANZ, 2016 ISBN: 978-0-7340-5265-0 The bibliographic citation for this paper is: Anoma Pieris “Sociospatial Genealogies of Wartime Impoverishment: Temporary Farm Labour Camps in the U.S.A.” In Proceedings of the Society of Architectural Historians, Australia and New Zealand: 33, Gold, edited by AnnMarie Brennan and Philip Goad, 558-567. Melbourne: SAHANZ, 2016. All efforts have been undertaken to ensure that authors have secured appropriate permissions to reproduce the images illustrating individual contributions. Interested parties may contact the editors. Anoma Pieris University of Melbourne SOCIOSPATIAL GENEALOGIES OF WARTIME IMPOVERISHMENT: TEMPORARY FARM LABOUR CAMPS IN THE U.S.A. Established to develop New Deal resettlement programs in 1937, the United States Farm Security Administration (F.S.A.) was best known for accommodating migratory labour from the drought-stricken central plains. Large numbers arriving in California prompted F.S.A. engineers and architects to develop purpose-designed labour camps and townships, described as early exemplars of community planning. Yet in 1942, when 118,803 Japanese and Japanese Americans were evacuated from the newly created Military Exclusion Zones and incarcerated in relocation centres, F.S.A. skills were put to a different use. This paper demonstrates how wartime exigency, racist immigration policies and militarisation transformed a model for relief and rehabilitation into a carceral equivalent. It contextualises this transformation within a socio-spatial genealogy of temporary facilities that accommodated mass human displacements – including two examples from California: the Tulare County F.S.A. -
1 Collections
A. andersonii A. Gray SANTA CRUZ MANZANITA San Mateo Along Skyline Blvd. between Gulch Road and la Honda Rd. (A. regismontana?) Santa Cruz Along Empire Grade, about 2 miles north of its intersection with Alba Grade. Lat. N. 37° 07', Long. 122° 10' W. Altitude about 2550 feet. Santa Cruz Aong grade (summit) 0.8 mi nw Alba Road junction (2600 ft elev. above and nw of Ben Lomond (town)) - Empire Grade Santa Cruz Near Summit of Opal Creek Rd., Big Basin Redwood State Park. Santa Cruz Near intersection of Empire Grade and Alba Grade. ben Lomond Mountain. Santa Cruz Along China Grade, 0.2 miles NW of its intersection with the Big Basin-Saratoga Summit Rd. Santa Cruz Nisene Marks State Park, Aptos Creek watershed; under PG&E high-voltage transmission line on eastern rim of the creek canyon Santa Cruz Along Redwood Drive 1.5 miles up (north of) from Monte Toyon Santa Cruz Miller's Ranch, summit between Gilroy and Watsonville. Santa Cruz At junction of Alba Road and Empire Road Ben Lomond Ridge summit Santa Cruz Sandy ridges near Bonny Doon - Santa Cruz Mountains Santa Cruz 3 miles NW of Santa Cruz, on upper UC Santa Cruz campus, Marshall Fields Santa Cruz Mt. Madonna Road along summit of the Santa Cruz Mountains. Between Lands End and Manzanitas School. Lat. N. 37° 02', Long. 121° 45' W; elev. 2000 feet Monterey Moro Road, Prunedale (A. pajaroensis?) A. auriculata Eastw. MT. DIABLO MANZANITA Contra Costa Between two major cuts of Cowell Cement Company (w face of ridge) - Mount Diablo, Lime Ridge Contra Costa Immediately south of Nortonville; 37°57'N, 121°53'W Contra Costa Top Pine Canyon Ridge (s-facing slope between the two forks) - Mount Diablo, Emmons Canyon (off Stone Valley) Contra Costa Near fire trail which runs s from large spur (on meridian) heading into Sycamore Canyon - Mount Diablo, Inner Black Hills Contra Costa Off Summit Dr. -
Geology at Point Reyes National Seashore and Vicinity, California: a Guide to San Andreas Fault Zone and the Point Reyes Peninsula
Geology at Point Reyes National Seashore and Vicinity, California: A Guide to San Andreas Fault Zone and the Point Reyes Peninsula Trip highlights: San Andreas Fault, San Gregorio Fault, Point Reyes, Olema Valley, Tomales Bay, Bolinas Lagoon, Drakes Bay, Salinian granitic rocks, Franciscan Complex, Tertiary sedimentary rocks, headlands, sea cliffs, beaches, coastal dunes, Kehoe Beach, Duxbury Reef, coastal prairie and maritime scrublands Point Reyes National Seashore is an ideal destination for field trips to examine the geology and natural history of the San Andreas Fault Zone and the North Coast of California. The San Andreas Fault Zone crosses the Point Reyes Peninsula between Bolinas Lagoon in the south and Tomales Bay in the north. The map below shows 13 selected field trip destinations where the bedrock, geologic structures, and landscape features can be examined. Geologic stops highlight the significance of the San Andreas and San Gregorio faults in the geologic history of the Point Reyes Peninsula. Historical information about the peninsula is also presented, including descriptions of the aftermath of the Great San Francisco Earthquake of 1906. Figure 9-1. Map of the Point Reyes National Seashore area. Numbered stops include: 1) Visitor Center and Earthquake Trail, 2) Tomales Bay Trail, 3) Point Reyes Lighthouse, 4) Chimney Rock area, 5) Drakes Beach, 6) Tomales Bay State Park, 7) Kehoe Beach, 8) McClures Beach, 9) Mount Vision on Inverness Ridge, 10) Limantour Beach, 11) Olema Valley, 12) Palomarin Beach, 13) Duxbury Reef 14) Bolinas Lagoon/Stinson Beach area. Features include: Point Reyes (PR), Tomales Bay (TB), Drakes Estero (DE), Bolinas Lagoon (BL), Point Reyes Station (PRS), San Rafael (SR), and San Francisco (SF), Lucas Valley Road (LVR), and Sir Francis Drake Boulevard (SFDB). -
Field Research Results Point Reyes National Seashore This Report
Cultu I PORTIONS OF POINT REYES NA and POINT REYES-FARAL NATIONAL MARINE SA Sessions 1 and 2 1982 RRY MURPHY, Editor SUBMERGED CULTURAL RESO NATIONAL PARK SERVICE POINT REYES NATIONAL SEASHORE AND POINT REYES-FARALLON ISLANDS NATIONAL MARINE SANCTUARY SUBMERGED CULTURAL RESOURCES SURVEY Portions of Point Reyes National Seashore and Point Reyes-Farallon Islands National Marine Sanctuary Phase I- Reconnaissance Sessions 1 and 2 1982 by Larry Murphy, Editor Submerged Cultural Resources Unit James Baker Texas A&M University David Buller Volunteer-in-Parks James Delgado Golden Gate National Recreation Area Roger Kelly Western Regional Office Daniel Lenihan Submerged Cultural Resources Unit David McCulloch U.S. Geological Survey David Pugh Point Reyes National Seashore Diana Skiles Point Reyes National Seashore Brigid Sullivan Western Archeological Conservation Center Southwest Cultural Resources Center Professional Papers Number 1 Submerged Cultural Resources Unit Southwest Cultural Resources Center and Western Regional Office National Park Service U.S. Department of the Interior Santa Fe, New Mexico 1984 Sl13MER;ED CULTURAL REOOURCES UNIT REFORT AND PUBLICATION SERIES The SUbmerged Cultural Resources Ulit is a part of the Southwest Cultural Resources Center , Southwest Regional Office in Santa Fe , New Mexico . It was established as a unit in 1980 to conduct research on submerged cultural resources throughout the National Pa rk System with an emphasis on historic shipwrecks . One of the unit • s prinary responsibilities is to disseminate the results of research to National Pa rk Service nanagers as well as the professional community in a form that meets resource nanagement needs and adds to our understanding of the resource base. -
California Floras, Manuals, and Checklists: a Bibliography
Humboldt State University Digital Commons @ Humboldt State University Botanical Studies Open Educational Resources and Data 2019 California Floras, Manuals, and Checklists: A Bibliography James P. Smith Jr Humboldt State University, [email protected] Follow this and additional works at: https://digitalcommons.humboldt.edu/botany_jps Part of the Botany Commons Recommended Citation Smith, James P. Jr, "California Floras, Manuals, and Checklists: A Bibliography" (2019). Botanical Studies. 70. https://digitalcommons.humboldt.edu/botany_jps/70 This Flora of California is brought to you for free and open access by the Open Educational Resources and Data at Digital Commons @ Humboldt State University. It has been accepted for inclusion in Botanical Studies by an authorized administrator of Digital Commons @ Humboldt State University. For more information, please contact [email protected]. CALIFORNIA FLORAS, MANUALS, AND CHECKLISTS Literature on the Identification and Uses of California Vascular Plants Compiled by James P. Smith, Jr. Professor Emeritus of Botany Department of Biological Sciences Humboldt State University Arcata, California 21st Edition – 14 November 2019 T A B L E O F C O N T E N T S Introduction . 1 1: North American & U. S. Regional Floras. 2 2: California Statewide Floras . 4 3: California Regional Floras . 6 Northern California Sierra Nevada & Eastern California San Francisco Bay, & Central Coast Central Valley & Central California Southern California 4: National Parks, Forests, Monuments, Etc.. 15 5: State Parks and Other Sites . 23 6: County and Local Floras . 27 7: Selected Subjects. 56 Endemic Plants Rare and Endangered Plants Extinct Aquatic Plants & Vernal Pools Cacti Carnivorous Plants Conifers Ferns & Fern Allies Flowering Trees & Shrubs Grasses Orchids Ornamentals Weeds Medicinal Plants Poisonous Plants Useful Plants & Ethnobotanical Studies Wild Edible Plants 8: Sources . -
Burns (Robert E.) California State Parks Commission Papers, 1951-1958
http://oac.cdlib.org/findaid/ark:/13030/tf2r29p00p No online items Register of the Burns (Robert E.) California State Parks Commission Papers, 1951-1958 Processed by Don Walker; machine-readable finding aid created by Don Walker Holt-Atherton Department of Special Collections University Library, University of the Pacific Stockton, CA 95211 Phone: (209) 946-2404 Fax: (209) 946-2810 URL: http://www.pacific.edu/Library/Find/Holt-Atherton-Special-Collections.html © 1998 University of the Pacific. All rights reserved. Register of the Burns (Robert E.) Mss179 1 California State Parks Commission Papers, 1951-1958 Register of the Burns (Robert E.) California State Parks Commission Papers, 1951-1958 Collection number: Mss179 Holt-Atherton Department of Special Collections University Library University of the Pacific Contact Information Holt-Atherton Department of Special Collections University Library, University of the Pacific Stockton, CA 95211 Phone: (209) 946-2404 Fax: (209) 946-2810 URL: http://www.pacific.edu/Library/Find/Holt-Atherton-Special-Collections.html Processed by: Don Walker Date Completed: 1994 Encoded by: Don Walker © 1998 University of the Pacific. All rights reserved. Descriptive Summary Title: Burns (Robert E.) California State Parks Commission Papers, Date (inclusive): 1951-1958 Collection number: Mss179 Creator: Robert E. Burns Extent: 2.5 linear ft. Repository: University of the Pacific. Library. Holt-Atherton Department of Special Collections Stockton, CA 95211 Shelf location: For current information on the location of these materials, please consult the library's online catalog. Language: English. Access Collection is open for research. Preferred Citation [Identification of item], Burns (Robert E.) California State Parks Commission Papers, Mss179, Holt-Atherton Department of Special Collections, University of the Pacific Library Biography The California State Parks Commission was established in 1927. -
Weedpatch Camp Are the Post Office, Community Hall and the Library
1l ^^^^^^*%,I^^^^MMt. r"*"**! •7**a*\ pwwws «« ^*» „———————— ^__ _ ^••••••••M 1 J ! I n 1 ! 5 I rj ! £ n \i// fS P"1^ >MB NO. 10024-0018 • •• .; -i United States Department of the Interior National Park Service ( I II 8 1995 11 National Register of Historic Places Registration Form IE; fcSQURCES DIVISION This form is for use in nominating or requesting determinations for individual properties and How Complete the National Register of Historic Places Registration Form (National Register Bulletin 16A). Complete eH e appropriate box or by entering the information requested. If an 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 (NPS Form 10-900a). Use a typewriter, word processor, or computer, to complete all items. 1. Name of Property """ historic name other names/site number Arvin Federal Csno/Sunset 2. Location street & number 8305 Subset Blvd. D not for publication city or town Bakersfield____________ _ fi vicinity state C!a 1 i fnr-n i a________ code PA county code Q39 zip code 93307 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act, as amended, I hereby certify that this Ijjp nomination D request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property ts D does not meet the National Register criteria. -
Directions to Heart's Desire
ETC’s Tomales Bay Sea Kayak Program Driving Directions Do not solely use GPS navigation, as it is often unreliable for this area and coverage is limited. FROM HWY 101 IN NOVATO OR HWY 37 Driving Time: From 101 it is approximately 1 hour and 45 minutes • Take the South Novato Blvd exit onto South Novato Blvd. and continue on Novato Blvd. for approximately twenty minutes. • You will go through the town of Novato and eventually end up in a rural area, passing Stafford Lake. The road will dead end a few miles after at Point Reyes/ Petaluma Rd. • Turn left onto Point Reyes/Petaluma Road. Continue on this road until you reach a stop sign at Platform Bridge Road. • Turn right (remaining on Point Reyes/ Petaluma Road) and follow until it ends at Hwy 1. • Turn left and continue on Hwy 1 through the town of Point Reyes Station. • After crossing the small bridge out of town, turn right onto Sir Francis Drake Blvd. • See * below for remaining steps FROM HWY 101 IN PETALUMA Driving Time: From 101 it is approximately 1 hour and 45 minutes • Take the Petaluma Blvd North Exit and stay on Petaluma Blvd North through town to D street. • Turn right on D Street. D Street will eventually turn into Point Reyes/ Petaluma Rd and continue on this road until you reach a stop sign at Platform Bridge Road • Turn right at the bridge to stay on Point Reyes/Petaluma Road and continue until it ends at Hwy 1. • Turn left on Highway 1 and continue through the town of Point Reyes Station.