Www . Bondprojects . Cjusd
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
County of Riverside General Plan Reche Canyon/Badlands Area Plan
County of Riverside General Plan Reche Canyon/Badlands Area Plan COUNTY OF RIVERSIDE Transportation and Land Management Agency 4080 Lemon Street, 12th Floor Riverside, CA 92501-3634 Phone: (951) 955-3200, Fax: (951) 955-1811 October 2011 County of Riverside General Plan Reche Canyon/Badlands Area Plan TABLE OF CONTENTS Vision Summary.......................................................................................................................................................... iv Introduction ................................................................................................................................................................. 1 A Special Note on Implementing the Vision ........................................................................................................ 2 Location ........................................................................................................................................................................ 3 Features ........................................................................................................................................................................ 7 Setting ....................................................................................................................................................................... 7 Unique Features ........................................................................................................................................................ 7 Badlands/Norton Younglove Preserve -
MULTIPLE SPECIES HABITAT CONSERVATION PLAN Annual Report 2015
Western Riverside County Regional Conservation Authority MULTIPLE SPECIES HABITAT CONSERVATION PLAN Annual Report 2015 Cover Description On February 27, 2015, the RCA acquired a property known as TNC/Monte Cristo. The project is located north of Avocado Mesa Road in the unincorporated Tenaja area of the County of Riverside. The property size is 22.92 acres and was purchased with State and Federal grant funding. The property is located within Rough Step Unit 5, MSHCP Criteria Cell number 7029, within Tenaja of the Southwest Area Plan. The vegetation for this property consists of grassland, coastal sage scrub, and woodland and forest habitat. Within this area, species known to exist, include California red-legged frog, Bell’s sage sparrow, Cooper’s hawk, grasshopper sparrow, bobcat and mountain lion. The property is adjacent to previously conserved lands on the south and east and connects to conserved lands to the north and west. Conservation of this land will help to assemble the reserve for this area, protecting important grassland and woodland forest habitats that are vital to many species. Western Riverside County MULTIPLE SPECIES HABITAT CONSERVATION PLAN ANNUAL REPORT For the Period January 1, 2015 through December 31, 2015 Submitted by the Western Riverside County Regional Conservation Authority TABLE OF CONTENTS Section Page EXECUTIVE SUMMARY .................................................................................................... ES-1 1.0 INTRODUCTION......................................................................................................... -
Board of Education Regular Meeting Agenda
Colton Joint Unified School District Student Services Center, Board Room, 851 South Mt. Vernon Ave., Colton, CA 92324 Board of Education Regular Meeting Agenda Thursday, September 16, 2010 at 5:30 p.m. Strategic Plan – Mission Statement The Mission of the Colton Joint Unified School District, a team of caring employees dedicated to the education of children, is to ensure each student learns the academic knowledge and skills necessary to thrive in college or in the workforce and be responsible, productive citizens by providing engaging, challenging, and enriching opportunities and specialized programs in a safe environment in partnership with students, families and our diverse communities. Colton Joint Unified School District Board Meeting Agenda – September 16, 2010 1.0 OPENING 1.1 Call to Order Mr. Mel Albiso, President Mr. Frank A. Ibarra, Vice President Mr. David R. Zamora, Clerk Mr. Robert D. Armenta Jr. Mrs. Patt Haro Mrs. Marge Mendoza-Ware Mr. Kent Taylor Mr. James A. Downs Mr. Jerry Almendarez Mr. Jaime R. Ayala Ms. Mollie Gainey-Stanley Mr. Mike Snellings Mrs. Bertha Arreguín Mr. Todd Beal Mr. Brian Butler Mrs. Jennifer Jaime Mrs. Ingrid Munsterman Ms. Helen Rodriguez Ms. Sosan Schaller Mr. Darryl Taylor Dr. Patrick Traynor Ms. Katie Orloff Ms. Jennifer Rodriguez 1.2 Renewal of the Pledge of Allegiance An interpreter is available for Spanish-speaking persons wanting assistance. 2.0 SPECIAL PRESENTATIONS 2.1 API Recognition – Mollie Gainey-Stanley 3.0 SCHOOL SHOWCASE 3.1 Slover Mountain High School 4.0 ADMINISTRATIVE PRESENTATIONS 4.1 Student Assistance Program – Amanda Corridan 4.2 Valenzuela Act Update – Brian Butler 5.0 PUBLIC HEARING ~None~ 6.0 PUBLIC COMMENT 6.1 Non-Discrimination Policies , Annual Statement – Board President Announcement Regarding Public Comment for Items on the Agenda and Items Not on the Agenda (Gov. -
Colton Joint Unified School District Student Services Center, Board Room, 851 South Mt
Colton Joint Unified School District Student Services Center, Board Room, 851 South Mt. Vernon Ave., Colton, CA 92324 Minutes August 2, 2012 The CJUSD Board of Education Thursday, August 2, 2012 at 6:00 p.m. in the Board Room at the CJUSD Student Services Center, 851 So. Mt. Vernon Avenue, Colton, California. Trustees Present Mr. Roger Kowalski, President Mrs. Patt Haro, Clerk Mr. Randall Ceniceros Mr. Frank Ibarra Mrs. Laura Morales Mr. Pilar Tabera Staff Members Present (*excused) Mr. Jerry Almendarez Mrs. Jennifer Jaime Mr. Jaime R. Ayala Mrs. Janet Nickell Mrs. Ingrid Munsterman Ms. Katie Orloff Mr. Mike Snellings Ms. Jennifer Rodriguez Mrs. Bertha Arreguín Ms. Sosan Schaller Mr. Todd Beal Mr. Darryl Taylor Mr. Brian Butler* Mr. Robert Verdi Strategic Plan -- Mission Statement The Mission of the Colton Joint Unified School District, a team of caring employees dedicated to the education of children, is to ensure each student learns the academic knowledge and skills necessary to thrive in college or in the workforce and be responsible, productive citizens by providing engaging, challenging, and enriching opportunities and specialized programs. in a safe environment in partnership with students, families and our diverse communities 1.0 OPENING Call to Order/Renewal of the Pledge of Allegiance Board President Kowalski called the meeting to order at 6:00 p.m. Robert D. Armenta Jr., led in the renewal of the Pledge of Allegiance. 2.0 SPECIAL PRESENTATIONS 2.1 Board Member Recognition Former board member, Robert D. Armenta Jr., was recognized by the following for his passion, dedication and commitment to students, staff and community of the Colton Joint Unified School District. -
Board of Education Regular Meeting Agenda
Colton Joint Unified School District Student Services Center, Board Room, 851 South Mt. Vernon Ave., Colton, CA 92324 Board of Education Regular Meeting Agenda Thursday, May 27, 2010 at 5:30 p.m. Strategic Plan – Mission Statement The Mission of the Colton Joint Unified School District, a team of caring employees dedicated to the education of children, is to ensure each student learns the academic knowledge and skills necessary to thrive in college or in the workforce and be responsible, productive citizens by providing engaging, challenging, and enriching opportunities and specialized programs in a safe environment in partnership with students, families and our diverse communities. Colton Joint Unified School District Board Meeting Agenda – May 27, 2010 1.0 OPENING 1.1 Call to Order ____ Mr. Mel Albiso, President ____ Mr. Frank A. Ibarra, Vice President ____ Mr. David R. Zamora, Clerk ____ Mrs. Patt Haro ____ Mr. Kent Taylor ____ Mr. Robert D. Armenta Jr. ____ Mrs. Marge Mendoza-Ware ____ Mr. James A. Downs ____ Mr. Jerry Almendarez ____ Mr. Jaime R. Ayala ____ Ms. Mollie Gainey-Stanley ____ Mr. Mike Snellings ____ Mrs. Bertha Arreguín ____ Mr. Todd Beal ____ Mrs. Alice Grundman ____ Mrs. Jennifer Jaime ____ Mrs. Ingrid Munsterman ____ Ms. Julia Nichols ____ Ms. Helen Rodriguez ____ Ms. Sosan Schaller ____ Dr. Patrick Traynor ____ Ms. Katie Orloff ____ Ms. Jennifer Rodriguez 1.2 Renewal of the Pledge of Allegiance An interpreter is available for Spanish-speaking persons wanting assistance. 2.0 SPECIAL PRESENTATIONS 2.1 Employee and Education Partner Recognition • Bernice Venegas, Classified • Rachael Taylor, Certificated • Syed Hyder, Management 2.2 Student of the Year Award – Ruth O. -
GEOLOGIC MAP of the SUNNYMEAD 7.5' QUADRANGLE, RIVERSIDE COUNTY, CALIFORNIA Stratigraphic Code
Prepared in cooperation with the CALIFORNIA DIVISION OF MINES AND GEOLOGY and U.S. DEPARTMENT OF THE INTERIOR UNITED STATES AIR FORCE U.S. GEOLOGICAL SURVEY OPEN-FILE REPORT 01-450 117o 15' 117o 07' 30" CORRELATION OF MAP UNITS DESCRIPTION OF MAP UNITS 34o 00' 34o 00' QafQaf Qw Qf Qa Qls VERY YOUNG SURFICIAL DEPOSITS—Sediment recently San Timoteo beds of Frick (1921) (Pleistocene and Ktm Tonalite and mafic rocks, undifferentiated (Cretaceous)—Mainly Holocene transported and deposited in channels and washes, on surfaces of alluvial Pliocene)—Lithologically diverse sandstone, conglomeratic sandstone, biotite-hornblende tonalite containing mixed mafic rocks and subequal Qyw Qyf Qya Qyv Qyls fans and alluvial plains, and on hillslopes. Soil-profile development is non- and conglomerate; nearly all sandstone is arkosic and much is lithic. amounts of mafic inclusions. Inclusion borders mostly gradational and existant. Includes: Named by Frick (1921) for upper Pliocene, vertebrate-bearing, ill-defined. Restricted to single occurance north of US Highway 60 Qof Qols Pleistocene Qaf Artificial fill (late Holocene)—Deposits of fill resulting from human nonmarine strata in San Timoteo Canyon. Upper part of San Timoteo Freeway, west of Hendrick Road QUATERNARY Qvof Qvof1 Qvols construction or mining activities; restricted to east edge of quadrangle, beds contain vertebrate fauna of earliest Pleistocene Irvingtonian I age Kqd Quartz diorite, undifferentiated (Cretaceous)—Mainly biotite- CENOZOIC specifically to off-ramp construction along US Highway 60 Freeway (Repenning, 1987); Eckis (1934) had earlier suggested a Pleistocene hornblende quartz diorite; coarse-grained. Restricted to single Very young alluvial wash deposits (late Holocene)— occurrence in southeastern corner of quadrangle QTstu Qw Deposits of active age for upper part of section. -
Minutes May 27, 2010 5:30 Pm
Colton Joint Unified School District Student Services Center, Board Room, 851 South Mt. Vernon Ave., Colton, CA 92324 Minutes May 27, 2010 5:30 p.m. The Board of Education of the Colton Joint Unified School District met in Regular Session on Thursday, May 27, 2010, 5:30 p.m. in the Board Room at the CJUSD Student Services Center, 851 So. Mt. Vernon Avenue, Colton, California. Trustees Present Mr. Mel Albiso President Mr. Frank A. Ibarra Vice President Mr. David R. Zamora Clerk Mr. Robert D. Armenta Jr. Mrs. Patt Haro Mrs. Marge Mendoza-Ware Mr. Kent Taylor Staff Members Present (*excused) Mr. James A. Downs Mrs. Ingrid Munsterman Mr. Jerry Almendarez Ms. Julia Nichols * Mr. Jaime R. Ayala Mrs. Helen Rodriguez Ms. Mollie Gainey-Stanley Ms. Sosan Schaller Mr. Mike Snellings Mr. Darryl Taylor Mrs. Bertha Arreguín Dr. Patrick Traynor Mr. Todd Beal Ms. Katie Orloff Mrs. Jennifer Jaime Ms. Jennifer Rodriguez Strategic Plan -- Mission Statement The Mission of the Colton Joint Unified School District, a team of caring employees dedicated to the education of children, is to ensure each student learns the academic knowledge and skills necessary to thrive in college or in the workforce and be responsible, productive citizens by providing engaging, challenging, and enriching opportunities and specialized programs in a safe environment in partnership with students, families and our diverse communities. 1.0 OPENING Call to Order/Renewal of the Pledge of Allegiance Board President Albiso called the meeting to order at 5:30 p.m. Darryl Taylor, facilities director, led in the renewal of the pledge of allegiance to the flag of the United States of America. -
DRAFT Local Hazard Mitigation Plan
DRAFT Local Hazard Mitigation Plan May 5, 2021 Table of Contents 1 Introduction ...............................................................................................................................7 1.1 Purpose of the Plan ............................................................................................................. 7 1.2 Scope of the Plan ................................................................................................................ 7 1.3 Hazard Mitigation Planning Directive ................................................................................. 7 1.4 Promulgation Authority ...................................................................................................... 7 1.5 Local Hazard Mitigation Plan Adoption .............................................................................. 7 2 Planning Process .........................................................................................................................8 2.1 Overview ............................................................................................................................. 8 2.2 Methodology and Timeline ................................................................................................. 8 2.3 Planning Team .................................................................................................................... 9 2.3.1 Members ................................................................................................................................................. -
September 20, 2012
Colton Joint Unified School District Student Services Center, Board Room, 851 South Mt. Vernon Ave., Colton, CA 92324 Minutes September 20, 2012 The CJUSD Board of Education meet for a Special Meeting on Thursday, September 20, 2012 at 5:00 p.m. in the Board Room at the CJUSD Student Services Center, 851 So. Mt. Vernon Avenue, Colton, California. Trustees Present Mr. Roger Kowalski, President Mrs. Patt Haro, Clerk Mr. Randall Ceniceros Mr. Frank Ibarra Mrs. Laura Morales Mr. Pilar Tabera Staff Members Present (*excused) Mr. Jerry Almendarez* Mrs. Jennifer Jaime* Mr. Jaime R. Ayala* Mrs. Janet Nickell* Mrs. Ingrid Munsterman* Ms. Katie Orloff* Mr. Mike Snellings* Ms. Jennifer Rodriguez* Mrs. Bertha Arreguín* Ms. Sosan Schaller* Mr. Todd Beal* Mr. Darryl Taylor* Mr. Brian Butler* Mr. Robert Verdi* Strategic Plan -- Mission Statement The Mission of the Colton Joint Unified School District, a team of caring employees dedicated to the education of children, is to ensure each student learns the academic knowledge and skills necessary to thrive in college or in the workforce and be responsible, productive citizens by providing engaging, challenging, and enriching opportunities and specialized programs in a safe environment in partnership with students, families and our diverse communities 1.0 OPENING Call to Order/Renewal of the .Pledge of Allegiance Board President Kowalski called the meeting to order at 5:00 p.m. Board Member Ceniceros led in the renewal of the Pledge of Allegiance. 2.0 SPECIAL PRESENTATIONS ~ None 3.0 SCHOOL SHOWCASE ~ None 4.0 PUBLIC HEARING ~ None 5.0 ADMINISTRATIVE PRESENTATIONS ~ None 6.0 PUBLIC COMMENT ~ None 7.0 CLOSED SESSION At 5:00 p.m., Board President Kowalski announced that the board would recess to closed session. -
Title Walter Henry Clarence Steele Photographs
Title Walter Henry Clarence Steele photographs Date (inclusive) circa 1865-1972 Creator Walter Steele Extent 6 document boxes (602 items) Repository California State University, San Bernardino. John M. Pfau Library, Special Collections & University Archives. San Bernardino, CA 92407 Abstract This collection contains historical photographs of San Bernardino, CA and the Inland Empire region of Southern California taken and collected by notable local photographer, Walter Henry Clarence Steele. Access Materials are open for research, but advanced notice is required to use this collection. To request access, please contact Special Collections & University Archives by telephone at 909-537-5112 or via email at [email protected]. Acquisition Information In 1974 professor Bruce Golden sent Pfau Library Director Art Nelson information on Walter Steele's collection of historical photographs. Over the years Director Nelson purchased over 600 of the photographs for Pfau Library Special Collections & University Archives. Container List See below. Item Number Box Description Year Items in Yellow are Missing C 1 1 3rd Street between E and F Streets looking east circa 1880-1892 C 1 1 3rd Street between E and F Streets looking east circa 1880-1892 C 1 1 3rd Street between E and F Streets looking east circa 1880-1892 C 2 1 Looking east on Third Street between F and E Streets 1891 C 3 1 North side of 3rd between D and E Streets. City Hall is in the center. 1903 C 3 1 North side of 3rd between D and E Streets. Note: Towne-Allison-Seccombe Drug Co. 1903 C 4 1 Northwest corner of 3rd Street at D Street 1866 C 4 1 Northwest corner of 3rd Street at D Street 1866 C 5 1 Burt's hardware store - south side of Third Street between D and E Streets 1875 C 6 1 Ruffen & Rolfe Hardware on Third Street. -
Mobility Element
DRAFT City of Colton General Plan Mobility Element November 2012 - This Page Intentionally Left Blank - Table of Contents Framework for Mobility Planning ............................................................................ M-1 Our Vision for Mobility ............................................................................................. M-2 Mobility Priorities ................................................................................................... M-3 Mobility Context ..................................................................................................... M-4 Mobility Issues to Address ........................................................................................ M-4 Transportation Projects as the City Moves forward from 2012 ............................... M-5 Regulations and Agencies Affecting Transportation Decisions ................................ M-8 Circulation Plan: Streets ........................................................................................ M-11 Complete Streets .................................................................................................... M-11 Transit, Biking, and Walking .................................................................................. M-35 Transit Mobility ....................................................................................................... M-35 Bicycle Mobility ....................................................................................................... M-40 Walking in Colton ................................................................................................... -
Agua Mansa Commerce Center
MARCH 2015 VOLUME 1 Agua Mansa Commerce Center CITY OF COLTON Agua Mansa Commerce Center Draft Supplemental Environmental Impact Report Project Applicant: Prologis 2817 East Cedar Street, Suite 200 | Ontario, CA 91761 Prepared By: 1500 Iowa Avenue, Suite 110 | Riverside, CA 92507 951-787-9222 | www.migcom.com Agua Mansa Commerce Center Draft Supplemental Environmental Impact Report March 2015 City of Colton This document is designed for double-sided printing to conserve natural resources TABLE OF CONTENTS Volume I – Draft Supplemental Environmental Impact Report Page 1.0 – Introduction...................................................................................................................................................... 1-1 CEQA and the Purpose of an EIR ................................................................................................................................... 1-1 Type of EIR...................................................................................................................................................................... 1-1 Scoping and Public Review ............................................................................................................................................. 1-2 2.0 – Executive Summary ........................................................................................................................................ 2-1 Project Summary ............................................................................................................................................................