A Summary of the Geology and Geologic Hazards in Proposed Lease Sale 53, Central California Outer Continental Shelf
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Pacifying Paradise: Violence and Vigilantism in San Luis Obispo
PACIFYING PARADISE: VIOLENCE AND VIGILANTISM IN SAN LUIS OBISPO A Thesis presented to the Faculty of California Polytechnic State University, San Luis Obispo In Partial Fulfillment of the Requirements for the Degree Master of Arts in History by Joseph Hall-Patton June 2016 ii © 2016 Joseph Hall-Patton ALL RIGHTS RESERVED iii COMMITTEE MEMBERSHIP TITLE: Pacifying Paradise: Violence and Vigilantism in San Luis Obispo AUTHOR: Joseph Hall-Patton DATE SUBMITTED: June 2016 COMMITTEE CHAIR: James Tejani, Ph.D. Associate Professor of History COMMITTEE MEMBER: Kathleen Murphy, Ph.D. Associate Professor of History COMMITTEE MEMBER: Kathleen Cairns, Ph.D. Lecturer of History iv ABSTRACT Pacifying Paradise: Violence and Vigilantism in San Luis Obispo Joseph Hall-Patton San Luis Obispo, California was a violent place in the 1850s with numerous murders and lynchings in staggering proportions. This thesis studies the rise of violence in SLO, its causation, and effects. The vigilance committee of 1858 represents the culmination of the violence that came from sweeping changes in the region, stemming from its earliest conquest by the Spanish. The mounting violence built upon itself as extensive changes took place. These changes include the conquest of California, from the Spanish mission period, Mexican and Alvarado revolutions, Mexican-American War, and the Gold Rush. The history of the county is explored until 1863 to garner an understanding of the borderlands violence therein. v TABLE OF CONTENTS Page CHAPTER INTRODUCTION…………………………………………………………... 1 PART I - CAUSATION…………………………………………………… 12 HISTORIOGRAPHY……………………………………………........ 12 BEFORE CONQUEST………………………………………..…….. 21 WAR……………………………………………………………..……. 36 GOLD RUSH……………………………………………………..….. 42 LACK OF LAW…………………………………………………….…. 45 RACIAL DISTRUST………………………………………………..... 50 OUTSIDE INFLUENCE………………………………………………58 LOCAL CRIME………………………………………………………..67 CONCLUSION………………………………………………………. -
1 Jack and Laura Dangermond Preserve Rangeland Management Plan Preferred Citation
Jack and Laura Dangermond Preserve Rangeland Management Plan Preferred Citation: Butterfield, H.S., M. Katkowski, J. Cota, O. Sage, C. Sage, K. Easterday, D. Zeleke, L. Riege, S. Gennet, K. Lin, B. Leahy, M. Bell, and M. Reynolds. 2020. Jack and Laura Dangermond Preserve Rangeland Management Plan. 54 pages. The Nature Conservancy. 1. Introduction 1.1 Purpose of the Rangeland Management Plan The Nature Conservancy’s (hereafter, TNC) Rangeland Management Plan (hereafter, the Plan) is intended to guide grazing and fire management at the Jack and Laura Dangermond Preserve (hereafter, the Preserve) for the next 3-5 years. The Plan nests within the goals, objectives, and priority actions that were established for grazing and fire management in TNC’s Jack and Laura Dangermond Integrated Resources Management Plan (hereafter, IRMP) (Butterfield et al. 2019). 1.2 Natural Resource Management Philosophy 1.2.1 Grazing and Conservation Management Goals and Objectives For each resource type identified in the IRMP, we have developed an overall long-term goal and a set of long-term (> 5 years) objectives, near-term (1-5 years) objectives, and priority actions that we will use to meet this goal (Butterfield et al. 2019). Near-term rangeland management objectives in the IRMP are focused on supporting overall conservation goals and objectives of the IRMP, the California Coastal Commission (CCC) priority restoration projects (described in greater detail in the IRMP), reducing fine fuel loads and the overall fire threat (ignition and spread) to the Preserve -
Seismic Setting of Diablo Canyon
DOCKET 08-IEP-1F DATE SEP 25 2008 RECD. SEP 25 2008 AB 1632 ASSESSMENT OF CALIFORNIA’S OPERATING NUCLEAR PLANTS EPORT R DRAFT REPORT ONSULTANT C Prepared For: CALIFORNIA ENERGY COMMISSION RAFT D Prepared By: MRW & Associates, Inc. September 2008 CEC-100-2008-005-D Prepared By: MRW & Associates, Inc. Steven C. McClary, Heather L. Mehta, Mark E. Fulmer and Laura B. Norin 1814 Franklin Street, Suite 720 Oakland, CA 94612 Prepared For: California Energy Commission Barbara Byron Contract and Project Manager Melissa Jones Executive Director DISCLAIMERS This report was prepared as the result of work sponsored by the California Energy Commission. It does not necessarily represent the views of the Energy Commission, its employees or the State of California. The Energy Commission, the State of California, its employees, contractors and subcontractors make no warrant, express or implied, and assume no legal liability for the information in this report; nor does any party represent that the uses of this information will not infringe upon privately owned rights. This report has not been approved or disapproved by the California Energy Commission nor has the California Energy Commission passed upon the accuracy or adequacy of the information in this report. AB 1632 (Chapter 722, Statutes of 2006) authorizes the California Energy Commission to work with other public entities and agencies, including the California Seismic Safety Commission, to gather and analyze information related to the vulnerability of the state's largest baseload power plants to a major disruption due to a seismic event of plant aging. In places where this report contains input from staff of the Seismic Safety Commission, it does not reflect input from the full California Seismic Safety Commission nor have the Commissioners approved the report. -
Seismic Characteristics of Earthquakes Along the Offshore Extension of the Western Transverse Ranges, California
Bulletin of the Seismological Society of America, Vol. 81 2, pp. 399-422, April 1991 SEISMIC CHARACTERISTICS OF EARTHQUAKES ALONG THE OFFSHORE EXTENSION OF THE WESTERN TRANSVERSE RANGES, CALIFORNIA BY ALLISON L. BENT AND DONALD V. HELMBERGER ABSTRACT The short- and long-period body waves of five moderate (M L 5 to 6) earthquakes that took place in the nearshore region of southcentral California between 1969 and 1981 are modeled to obtain the source parameters. Both regional Pnl waveforms and teleseismic P waveforms are used in this analysis. Four of the events are thrust earthquakes with strikes that rotate southwestward as the epicenters move southward; the fifth is a strike-slip event occurring on a fault subparallel to the San Andreas fault. The focal mechanisms for all five events are consistent with known faults in the source localities and suggest that the regional stress field is compressional in a north-south direction. At least three events have complex source time histories, suggesting that complex sources are common even for events of this size. The most exotic event started with a low stress drop subevent, ruptured bilaterally, and con- cluded with strong asperity ruptures at each end. Since Phi waveforms for thrust events are particularly sensitive to crustal thickness, regionalized crustal models were developed. The crustal thickness appears to increase southward but may be a function of the distance of the event from shore rather than of latitude. Basin and range paths yield the thinnest crustal models, while paths crossing the Colorado Plateau and Rockies yield the thickest. We also examined amplitude variations with station and path. -
Documents Pertaining to the Adjudication of Private Land Claims in California, Circa 1852-1904
http://oac.cdlib.org/findaid/ark:/13030/hb109nb422 Online items available Finding Aid to the Documents Pertaining to the Adjudication of Private Land Claims in California, circa 1852-1904 Finding Aid written by Michelle Morton and Marie Salta, with assistance from Dean C. Rowan and Randal Brandt The Bancroft Library University of California, Berkeley Berkeley, California, 94720-6000 Phone: (510) 642-6481 Fax: (510) 642-7589 Email: [email protected] URL: http://bancroft.berkeley.edu/ © 2008, 2013 The Regents of the University of California. All rights reserved. Finding Aid to the Documents BANC MSS Land Case Files 1852-1892BANC MSS C-A 300 FILM 1 Pertaining to the Adjudication of Private Land Claims in Cali... Finding Aid to the Documents Pertaining to the Adjudication of Private Land Claims in California, circa 1852-1904 Collection Number: BANC MSS Land Case Files The Bancroft Library University of California, Berkeley Berkeley, California Finding Aid Written By: Michelle Morton and Marie Salta, with assistance from Dean C. Rowan and Randal Brandt. Date Completed: March 2008 © 2008, 2013 The Regents of the University of California. All rights reserved. Collection Summary Collection Title: Documents pertaining to the adjudication of private land claims in California Date (inclusive): circa 1852-1904 Collection Number: BANC MSS Land Case Files 1852-1892 Microfilm: BANC MSS C-A 300 FILM Creators : United States. District Court (California) Extent: Number of containers: 857 Cases. 876 Portfolios. 6 volumes (linear feet: Approximately 75)Microfilm: 200 reels10 digital objects (1494 images) Repository: The Bancroft Library University of California, Berkeley Berkeley, California, 94720-6000 Phone: (510) 642-6481 Fax: (510) 642-7589 Email: [email protected] URL: http://bancroft.berkeley.edu/ Abstract: In 1851 the U.S. -
Status of Yucca Mountain
DOCKET 08-IEP-1F DATE SEP 25 2008 RECD. SEP 25 2008 AB 1632 ASSESSMENT OF CALIFORNIA’S OPERATING NUCLEAR PLANTS APPENDICES EPORT R ONSULTANT C Prepared For: CALIFORNIA ENERGY COMMISSION RAFT D Prepared By: MRW & Associates, Inc. September 2008 CEC-100-2008-005-D-AP Preliminary Draft – Not to Be Cited Appendices APPENDIXA:FEDERALWASTEDISPOSALEFFORTS ..............................................................................................1 STATUSOFYUCCAMOUNTAIN .........................................................................................................................................1 LicensingDevelopments.......................................................................................................................................1 LegislativeDevelopments.....................................................................................................................................3 LegalChallenges...................................................................................................................................................5 PotentialManagementChanges..........................................................................................................................6 STATUSOFREPROCESSINGINITIATIVE ................................................................................................................................6 STATUSOFCENTRALIZEDSTORAGEINITIATIVES..................................................................................................................10 WORKSCITED -
Mission Statements
MISSION STATEMENTS DEPARTMENT OF THE INTERIOR The Mission of the Department of the Interior is to protect and provide access to our Nation's natural and cultural heritage and honor our trust responsibilities to Indian Tribes and our commitments to island communities. BUREAU OF RECLAMATION The mission of the Bureau of Reclamation is to manage, develop, and protect water and related resources in an environmentally and economically sound manner in the interest of the American public. CONSULTANT: URS CORPORATION 1333 Broadway, Suite 800 Oakland, CA 94612-1924 CONTRACT NUMBER: 01CS20210H CACHUMA LAKE Draft Resource Management Plan / Environmental Impact Statement June 2008 Prepared by United States Department of the Interior Bureau of Reclamation Mid Pacific Region South Central California Office CACHUMA LAKE Draft Resource Management Plan / Environmental Impact Statement Prepared by United States Department of the Interior Bureau of Reclamation Mid Pacific Region Sacramento, California South-Central California Area Office 1243 “N” Street Fresno, California 93721-1813 (559) 487-5116 June 2008 Executive Summary The Bureau of Reclamation (Reclamation) developed the Cachuma Lake Resource Management Plan (RMP) to establish management objectives, guidelines, and actions for the Cachuma Lake Recreation Area (Plan Area). The Plan Area encompasses approximately 9,250 acres, including Cachuma Lake (3,043 acres at full level) and the surrounding shores and rugged hillsides. Santa Barbara County Parks Department manages the Plan Area pursuant to a contract between Reclamation and the County. Most of the recreational facilities at the lake are located in a 375-acre County Park on the south side of the lake. Facilities include campsites, general store, a marina and launch ramp, bait and tackle shop, amphitheater, trailer storage yard, recreational vehicle campsites, Nature Center, County Park Ranger Station, family center, swimming pools, and snack shop. -
Provides Natl Register of Historic Places Eligibility Notification of Plant Archeological Site SLO-2
'REGULATORY FORMATION DISTR IBUTION 'S EM (BIDS) AGCBSSION NBR 8212210037 DOC ~ DATE 82/12/14 NOTARIZED~, NO ¹ FAOIL:50 '275 Diablo Oanyon Nuclear ipower .'Plantr 'Uni~t ii Pacific Ga 05000275 BYNAME.50»323 Diablo Canyon Nuclear 'Power Planti 'Unit 2r Pacific Ga 05000323 AUTH AUTHOR AFFILIATION InteriorrDept.of r National;Park Ser vice '~RE~CIP ~ NAME RECIPIENT AFFILIA'TIOP KERRIGANiJBD<, .NRC No Detailed, Affiliation Given 'SUBJEQT! Provides Natl Register of Historic, Places eligibility notification of tplant Archeological Si,te 'SLO 2, Documents'OCKET'" DISTRIBUTION ICODE: tCO028 „COPIES <RECEIVED;L'TR . $ ENCL .j SIZE:,, <TITTLE: 'Public 'Comment on Environmental Statement NOTES:J Hanchett icy 'PDR 05000275 1cy IPDR Documents',Hanchett 05000323 RECIPIENT iCOPIES RECIPIENT ICOPIES ID DECODE/NAME ('TTR 'ENCL ID:CODE/NAME L'TTR ENCL NRR L83»BC 06 7 L7 NRR L83 LA 1 1 NL! ORNL 1 1 BUCKLEYrB~ 1 1 INTERNAL! ELD/HDS1 1 NRR NORRI'Sr J 1,1 NRR/DE/AEAB 20 1 .1 NRR/DE/EEB 16 1 1 .NRR/DE/HGEB 21 NRR/DE/SAB, 18 1 1 NRR/DS I/AEB 19 1 1 N S I/METB 15 1 1 NRR/DS I/RAB 17 1 G FIL'4 1 1 RGN5 1 .'1 .EXTERNAL! AGRS 6 I6 LPDR 03 '2 2 NATL LAB '21 5 i5 NRC,PDR 02' 1 NSI~C -05 1 1 NTIS ,1 1 NOTES! ,-1 1 )TOTAL NUMBER,OF COPIES REQUIRED ! „LITETR 38 ENCL >38 o W~)JRf" wf y' ' " I'" y'3 ,rr Pic ~ C (. t r Qr,'R w L q $ s R,ys3 I i, Rh W f,J h ry W «,'.,..-l f Iy sri ~ I,' 'I rc R rIJI '"JX3 Q f e i>c, ''w 4r ye Icy wy I( ~ f '1RjWI'RR Iy r.I R'RQ ~ Jrhhf Whyrc 'R cry,") r WJ g f R A w3 r L Ow3 RrR f r,l'3 f >wh 1 =fl )llc ,",,'<g j», s3 ~ hh sR 1 A wJI r r P r.» A R3 ir fw',J jr hl I ~ q Ih Q r f r t t g f 0 'JJlw'r s>s3 yf tfy', rwsJ h cw J'R hif,c c 1 r f rs<r[Wi R ) >I, f R ". -
Robinson V. Jewell
FOR PUBLICATION UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT DAVID LAUGHING HORSE ROBINSON, No. 12-17151 an individual and Chairman, Kawaiisu Tribe of Tejon; D.C. No. KAWAIISU TRIBE OF TEJON, 1:09-cv-01977- Plaintiffs-Appellants, BAM v. OPINION SALLY JEWELL, Secretary, U.S. Department of the Interior; TEJON MOUNTAIN VILLAGE, LLC; COUNTY OF KERN; TEJON RANCH CORPORATION; TEJON RANCHCORP, Defendants-Appellees. Appeal from the United States District Court for the Eastern District of California Barbara McAuliffe, Magistrate Judge, Presiding Argued and Submitted November 20, 2014—San Francisco, California Filed June 22, 2015 Before: Sidney R. Thomas, Chief Judge, and Stephen Reinhardt and Morgan Christen, Circuit Judges. Opinion by Chief Judge Thomas 2 ROBINSON V. JEWELL SUMMARY* Tribal Land Rights The panel affirmed the district court’s dismissal of the claims of the Kawaiisu, a non-federally recognized Native American group, and its elected chairperson, David Laughing Horse Robinson, asserting title to the Tejon Ranch, one of the largest continuous expanses of private land in California. The panel held that the district court properly determined that the Tribe had no ownership interest in the Tejon Ranch and that no reservation was established. Specifically, the panel held that the district court correctly concluded that the Tribe’s failure to present a claim to the Board of Commissioners created by the California Land Claims Act of 1851 extinguished its title; that the Treaty with the Utah did not convey land rights to the signatory tribes or recognize aboriginal title; and that Treaty D was never ratified and conveyed no rights. -
Magnitudes of Significant Earthquakes
Last revised 24 June 2013 Preferred Magnitudes of Selected Significant Earthquakes Date Time† Place Lat. Long. Fatalities M MX‡ (M reference) January 23, 1556 Shaanxi (Shensi), China 34.5 109.7 830,000 ~8 February 5, 1663 22:30 Charlevoix-Kamouraska, Quebec, 47.6 -70.1 none ~7 M (Lamontagne et al, Canada (5:30 PM local time) 2008) August 17, 1668 Anatolia, Turkey 40.0 36.0 8,000 ~8 January 26, 1700 Cascadia subduction zone from No. CA to Vancouver Is. ~9 M (Satake et al, 1996) November 1, 1755 10:16 Lisbon, Portugal 36.0 -11.0 70,000 ~8.7 MI (Johnston, 1996) December 16, 1811 08:15 New Madrid, MO 36.6 -89.6 ~7.7 MI (Williams et al, 2011; (2:15 AM local time) Johnston, 1996; Hough et al, 2000; Bakun and Hopper, 2004) December 16, 1811 13:15 New Madrid, MO 36.6 -89.6 ~6.8-7.0 MI (Williams et al, 2011) (“dawn aftershock” -7:15 AM) January 23, 1812 15:15 New Madrid, MO 36.6 -89.6 ~7.5 MI (Williams et al, 2011; (9:15 AM local time) Johnston, 1996; Hough et al, 2000; Bakun and Hopper, 2004) February 7, 1812 09:45 New Madrid, MO 36.6 -89.6 ~7.7 MI (Williams et al, 2011; (3:45 AM local time) Johnston, 1996; Hough et al, 2000; Bakun and Hopper, 2004) June 2, 1823 08:00 South flank of Kilauea, HI 19.3 -155 ~7 MI (Klein and Wright, 2000) June 10, 1836 15:30 S San Francisco Bay region, CA 36.96 -121.37 ~6.5 MI (Bakun, 1999) June 1838 San Francisco Peninsula, CA 37.27 -122.23 ~6.8 MI (Bakun, 1999) January 5, 1843 02:45 Marked Tree, AR 35.5 -90.5 ~6.3 MI (Johnston, 1996) January 9, 1857 16:24 Fort Tejon, CA (San Andreas fault from Parkfield to 1 ~7.9 -
Rancho Camulos NRHP Nomination
NPS Form 10-900 OMB No. 1024-0018 (Rev. 8-86) 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 of eligibility for individual properties or districts. See instructions in Guidlelines for Completing National Register Forms (National Register Bulletin 16). Complete each item by Marking "x" in the appropriate box or by entering the requested information. If an item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, styles, and areas of significance, enter only the categories and subcategories listed in the instructions. For additional space use continuation sheetsmaterials, (Form 10-900a). Type all entries. 1. Name of Property historic name Rancho Camulos other names/site number Camulos Ranch, Del Valle Ranch, Camulos 2. Location street & number 5164 East Telegraph Rd. not for publication city, town Piru vicinity state Californiacode CA county Venturacode 111 zip code 93040 3. Classification Ownership of Property Category of Property Number of Resources within Property private building(s) Contributing Noncontributing public-local district 16 buildings public-State site sites 1 public-Federal structure structures 1 object objects 18 Total Name of related multiple property listing: Number of contributing resources previously listed in the National Register 4. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this nomination 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. -
USGS Bulletin 1995-AA, Plate 1
U.S. DEPARTMENT OF THE INTERIOR BULLETIN 1995-AA U.S. GEOLOGICAL SURVEY Plate 1 122° 120° 36’ 30’ 121° 30’ 36’ Jolon Fault (Burch, 1971; Buchanan-Banks and others, 1979) U D (Espinosa Segment) Na c imi e n to F Search au lt Z one (J e n ni n g s, 1958 U D Bu San Andreas Fault (Jennings, 1959; Dibblee, 1973) rc U h D , 1 9 San Simeon Fault Zone 7 1 U D ; D U B ucha n an- Ba n ks (San Marcos Segment) a n d o th ers , 1 U D 979 Oceanic Fault (Hall, 1974; Hall and Prior, 1975; Hall and others, 1979) ) U ? D ? D U U D Cambria Fault (Hall and Prior, 1975; Hall and others, 1979) U D U U D Piedras D Blancas Anticlinoruim S a U D n San Juan Fault (Dibblee, 1973) U D t a L u 30’ c D 30’ i U U a D D U B U D U D a n Rinconada Fault (Dibblee, 1973, 1976; Durham, 1974; k D D U U D D F U U D U a u l t D U U D ( Buchanan-Banks and others, 1979) M U D U D c U D D U C u l l D Rinconada Segment o U c D U h , H 1 9 o U D 8 s U D 7 g D , r U Cambrian Fault 1 i 9 8 D D U 9 U U ; D PG F a D U D & u U l E t D U U D La Panza Fault (Dibblee, 1973) 1 U 9 D 9 D Z U 0 U ) o D n e D U U Los Osos Fault Zone D Edna Fault U U D D West Huasna Fault (Hall and Corbato, 1967; Hall, 1973, 1979; Buchanan-Banks and others, 1979) U D Pismo East Huasna Fault (Hall and Corbato, 1967; Buchanan-Banks and others, 1979) D U U D U D South Cuyama Fault Syncline Indian Knob San Miguelito Fault U Olson D D U U D D Fault U (Nacimiento Segment) U Pismo Fault (Hall, 1973) U D D U D San Luis (Dibble, 1973) Bay Fault U U D D D U D U U U D D U D Wi U D U Pecho Fault l U m D D U ar D Av en D