Citywide Historic Context Statement September 27, 2017 HISTORIC RESOURCES GROUP 12 S
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Of the South-Coast Basins of Santa Barbara County, California
Geology and Ground-Water Resources; of the . f * ".** '*, -» South-Coast Basins of Santa Barbara County, California By J. E. UPSON GEOLOGICAL SURVEY WATER-SUPPLY PAPER 1108 Prepared in cooperation with Santa Barbara County With a section on Surf ace-Water Resources By H. G. THOMASSON, Jr. UNITED STATES GOVERNMENT PRINTING OFFICE, WASHINGTON : 1951 UNITED STATES DEPARTMENT OF THE INTERIOR Oscar L. Chapman, Secretary GEOLOGICAL SURVEY W. E. Wrather, Director For sale by the Superintendent of Documents, U. S. Government Printing Office Washington 25, D. C. - Price $1.50 (paper cover) CONTENTS Fan Abstract-..._______________________________________ _____ _ _ 1 Introduction_____________________________ __^__ _______ 5 Location and general features of the area_________-___-----_--_ - 5 Purpose and scope of report______________________---_-_-_---_ 6 Acknowledgments- _____________________ _ _-__ '7 Well-numbering system and well data___________-_-----__----_ - 7 Physical features of the areas.______ _____________________________ 8 Topography and dramage_____________________ _____ __ 8 Carpinteria basin_________________________________________ 8 Goleta basin_____________________________ 9 Santa Barbara area_________________________ 10 Montecito area_____________________________ _ 10 Climate-__________________________________ 10 Geology._______________________________________ ___________ 12 Earlier work._________________________________________________ 12 Stratigraphic units___________________________________________ 12 Age and general features______________________ -
Choose Your Words Describing the Japanese Experience During WWII
Choose your Words Describing the Japanese Experience During WWII Dee Anne Squire, Wasatch Range Writing Project Summary: Students will use discussion, critical thinking, viewing, research, and writing to study the topic of the Japanese Relocation during WWII. This lesson will focus on the words used to describe this event and the way those words influence opinions about the event. Objectives: • Students will be able to identify the impact of World War II on the Japanese in America. • Students will write arguments to support their claims based on valid reasoning and evidence. • Students will be able to interpret words and phrases within video clips and historical contexts. They will discuss the connotative and denotative meanings of words and how those word choices shaped the opinion of Americans about the Japanese immigrants in America. • Students will use point of view to shape the content and style of their writing. Context: Grades 7-12, with the depth of the discussion changing based on age and ability Materials: • Word strips on cardstock placed around the classroom • Internet access • Capability to show YouTube videos Time Span: Two to three 50-minute class periods depending on your choice of activities. Some time at home for students to do research is a possibility. Procedures: Day 1 1. Post the following words on cardstock strips throughout the room: Relocation, Evacuation, Forced Removal, Internees, Prisoners, Non-Aliens, Citizens, Concentration Camps, Assembly Centers, Pioneer Communities, Relocation Center, and Internment Camp. 2. Organize students into groups of three or four and have each group gather a few words from the walls. -
44Th Hall of Fame Banquet
2011 44th Hall of Welcome Fame Banquet Tonight’s Jeanie Purcell-Hill, Hall of Fame Committee Chair Presentation of the Colors Goleta Boy Scouts Troop 105 Under the direction of Mr. Glenn Schiferl National Anthem Galen Callahan, recording artist Opening Remarks Catharine Manset Morreale, SBART President President’s Award Catharine Manset Morreale, SBART President Master of Ceremonies Marc “Cubby” Jacobs Program Hall of Fame Inductees Russ Hargreaves Memorial Award R.F. MacFarland Memorial Trophy Master Athlete Scholarships & Awards Phil Womble Awards Scholar-Athletes of the Year Special Olympics Mayor’s Trophy Coaches of the Year Athletes of the Year Closing Remarks e hope you will patronize our many business friends and sponsors listed in this Wprogram. It is their generosity, along with that of our guests this evening, that helps contribute to the development of our athletic community and to the lives of our student-athletes. Cover photos courtesy of Presidio Sports Program editing, layout and design by Cara M. Gamberdella, Board Member Printing by Boone Graphics Audio Visual by Jensens Audio Visual Slide show by Gene Deering 1 Jeanie Purcell-Hill, Chair 2011 Catharine Manset Morreale 2011 Ethel Byers Laurie Leighty Cara Gamberdella The Banquet Rick Wilson Pat Moorhouse-MacPhee Jason Wilson Committee Gene Deering Mike Warren Chris Casesbeer Bill Bertka Jerry Harwin Founder Founder Founders & Caesar Uyesaka Founder Past Presidents Jerry Harwin 1968-70 Paul Menzel 1993-95 Bill Bertka 1970-72 Joan Russell-Price 1995-97 Larry Crandell 1972-74 -
Certified School List MM-DD-YY.Xlsx
Updated SEVP Certified Schools January 26, 2017 SCHOOL NAME CAMPUS NAME F M CITY ST CAMPUS ID "I Am" School Inc. "I Am" School Inc. Y N Mount Shasta CA 41789 ‐ A ‐ A F International School of Languages Inc. Monroe County Community College Y N Monroe MI 135501 A F International School of Languages Inc. Monroe SH Y N North Hills CA 180718 A. T. Still University of Health Sciences Lipscomb Academy Y N Nashville TN 434743 Aaron School Southeastern Baptist Theological Y N Wake Forest NC 5594 Aaron School Southeastern Bible College Y N Birmingham AL 1110 ABC Beauty Academy, INC. South University ‐ Savannah Y N Savannah GA 10841 ABC Beauty Academy, LLC Glynn County School Administrative Y N Brunswick GA 61664 Abcott Institute Ivy Tech Community College ‐ Y Y Terre Haute IN 6050 Aberdeen School District 6‐1 WATSON SCHOOL OF BIOLOGICAL Y N COLD SPRING NY 8094 Abiding Savior Lutheran School Milford High School Y N Highland MI 23075 Abilene Christian Schools German International School Y N Allston MA 99359 Abilene Christian University Gesu (Catholic School) Y N Detroit MI 146200 Abington Friends School St. Bernard's Academy Y N Eureka CA 25239 Abraham Baldwin Agricultural College Airlink LLC N Y Waterville ME 1721944 Abraham Joshua Heschel School South‐Doyle High School Y N Knoxville TN 184190 ABT Jacqueline Kennedy Onassis School South Georgia State College Y N Douglas GA 4016 Abundant Life Christian School ELS Language Centers Dallas Y N Richardson TX 190950 ABX Air, Inc. Frederick KC Price III Christian Y N Los Angeles CA 389244 Acaciawood School Mid‐State Technical College ‐ MF Y Y Marshfield WI 31309 Academe of the Oaks Argosy University/Twin Cities Y N Eagan MN 7169 Academia Language School Kaplan University Y Y Lincoln NE 7068 Academic High School Ogden‐Hinckley Airport Y Y Ogden UT 553646 Academic High School Ogeechee Technical College Y Y Statesboro GA 3367 Academy at Charlemont, Inc. -
An Evening with the Athletes
HALL OF FAME INDUCTION CEREMONY SANTA BARBARA ATHLETIC ROUND TABLE The Santa Barbara Athletic Round Table is thrilled to host 2018 the 2018 Hall of Fame Banquet on Monday, October 29th. An Evening It will be the 51st annual Hall of Fame ceremony. With The Athletes For over fifty years our organization has supported student athletes in the greater Santa Barbara area. Each year we have been able to give more than 1,000 Wednesday, May 16, 2018 student athletes and coaches a well deserved pat on the back and extra encouragement to help them become The New Vic Theatre better citizens. To this day we have no paid staff and no office. All your support goes directly to the student athletes. Santa Barbara, California Federal Tax Identification Number: 95-3174198 2018 An Evening with the Athletes Welcome & Opening Remarks Tonight’s Gene Deering, SBART President Master of Ceremonies Mike Klan, KEYT Sports Director Athletes of the Year – Fall Sports Fall – CIF Champions Special Olympics Mayor’s Trophy Athletes of the Year – Winter Sports Winter – CIF Champions Scholar-Athletes of the Year Phil Womble Ethics in Sports Awards Scholarship Awards SBART Founders’ Scholarship Russ Morrison Memorial Scholarship ProgramProgram Larry Crandell Memorial Scholarship Jim Ranta Memorial Scholarship Athletes of the Year – Spring Sports Spring – CIF Champions Community Awards Russ Hargreaves Memorial Award R.F. MacFarland Memorial Trophy Open Athlete of the Year Award Master Athlete of the Year Award High School Coach of the Year College Coach of the Year Closing Remarks Gene Deering, SBART President e hope you will patronize our many business friends and sponsors listed Win this program. -
Chapter 11 Case No. 21-10632 (MBK)
Case 21-10632-MBK Doc 249 Filed 04/06/21 Entered 04/06/21 16:21:35 Desc Main Document Page 1 of 92 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY In re: Chapter 11 L’OCCITANE, INC., Case No. 21-10632 (MBK) Debtor. Judge: Hon. Michael B. Kaplan CERTIFICATE OF SERVICE I, Ana M. Galvan, depose and say that I am employed by Stretto, the claims and noticing agent for the Debtors in the above-captioned case. On April 2, 2021, at my direction and under my supervision, employees of Stretto caused the following documents to be served via first-class mail on the service list attached hereto as Exhibit A, and via electronic mail on the service list attached hereto as Exhibit B: Notice of Deadline for Filing Proofs of Claim Against the Debtor L’Occitane, Inc. (attached hereto as Exhibit C) [Customized] Official Form 410 Proof of Claim (attached hereto as Exhibit D) Official Form 410 Instructions for Proof of Claim (attached hereto as Exhibit E) Dated: April 6, 2021 /s/ Ana M. Galvan Ana M. Galvan STRETTO 410 Exchange, Suite 100 Irvine, CA 92602 Telephone: 855-434-5886 Email: [email protected] Case 21-10632-MBK Doc 249 Filed 04/06/21 Entered 04/06/21 16:21:35 Desc Main Document Page 2 of 92 Exhibit A Case 21-10632-MBK Doc 249 Filed 04/06/21 Entered 04/06/21 16:21:35 Desc Main Document Page 3 of 92 Exhibit A Served via First-Class Mail Name Attention Address 1 Address 2 Address 3 City State Zip Country 1046 Madison Ave LLC c/o HMH Realty Co., Inc., Rexton Realty Co. -
Railroad Postcards Collection 1995.229
Railroad postcards collection 1995.229 This finding aid was produced using ArchivesSpace on September 14, 2021. Description is written in: English. Describing Archives: A Content Standard Audiovisual Collections PO Box 3630 Wilmington, Delaware 19807 [email protected] URL: http://www.hagley.org/library Railroad postcards collection 1995.229 Table of Contents Summary Information .................................................................................................................................... 4 Historical Note ............................................................................................................................................... 4 Scope and Content ......................................................................................................................................... 5 Administrative Information ............................................................................................................................ 5 Controlled Access Headings .......................................................................................................................... 6 Collection Inventory ....................................................................................................................................... 6 Railroad stations .......................................................................................................................................... 6 Alabama ................................................................................................................................................... -
Timeline: Japanese Americans During World War II
National Park Service WWII Valor in the Pacific National Monument Fish and Wildlfie Servcie U.S. Department of the Interior Tule Lake Unit Timeline: Japanese Americans during World War II October 14, 1940: The U.S. Nationality Act of 1940 requires that resident aliens register annually at post ofTices and keep the government apprised of any address changes. 91,858 Japanese aliens registered. December 7,1941: Japan attacks the U.S. naval base at Pearl Harbor, Hawaii. President Franklin D. Roosevelt signs Presidential Proclamation No. 2525, declaring "all natives, citizens or subjects of the Empire of Japan" living in the U.S. and not naturalized to be "liable to be apprehended, restrained, secured, and removed as alien enemies." December 8,1941: The United States declares war on Japan. December 11,1941: The Western Defense Command is established and Lt. General John L. DeWitt is named commander. The West Coast of the U.S. is declared a "theater of war December 29, 1941: All enemy aliens in Califomia, Oregon, Washington, Montana, Idaho, Utah, and Nevada are ordered to surrender all contraband, including short-wave radios, cameras, binoculars, and weapons. January 5,1942: All Japanese American selective service registrants are reclassified as IV-C,"enemy aliens." January 29, 1942: Attorney General Francis Biddle issues orders to establish "prohibited zones" from which "enemy aliens" are excluded. German, Italian, and Japanese aliens are removed from these areas. February 4, 1942: The U.S. Anny designates "restilcted areas" in which enemy aliens must observe curfew and are limited in their travel. German, Italian, and Japanese aliens may not travel more than five miles from their homes in these areas. -
City of Goleta, California
174 LOCATION DESCRIPTION PHOTOGRAPHS Orange Avenue north of This planting – creating an allée – of queen palms (Syagrus romanzoffianum) is southern Mandarin Drive California at its most recognizable. Note the consistency and lack of empty planting sites. This is likely one of the oldest intact street tree plantings in the City. Pomona Court north of Queen palm street tree planting (Syagrus romanzoffianum) Armstrong Road FINAL ADMINISTRATIVE DRAFT City of Goleta Citywide Historic Context Statement HISTORIC RESOURCES GROUP 181 175 LOCATION DESCRIPTION PHOTOGRAPHS Pepperdine Court north of Queen palm street tree planting (Syagrus romanzoffianum) Armstrong Road Cathedral Oaks Road north of Coast redwood (Sequoia sempervirens), about 50 years old Bishop Ranch FINAL ADMINISTRATIVE DRAFT City of Goleta Citywide Historic Context Statement HISTORIC RESOURCES GROUP 182 176 LOCATION DESCRIPTION PHOTOGRAPHS Ekwill Street east of Patterson Jacaranda (Jacaranda mimosifolia) Avenue York Place American sweetgum (Liquidambar styraciflua) Brandon Street Weeping bottlebrush (Callistemon viminalis) FINAL ADMINISTRATIVE DRAFT City of Goleta Citywide Historic Context Statement HISTORIC RESOURCES GROUP 183 177 LOCATION DESCRIPTION PHOTOGRAPHS Armstrong Road west of Pacific Evergreen pear (Pyrus kawakamii) Oaks Road El Encanto Heights Shamel ash (Fraxinus uhdei) neighborhood Agricultural Plantings The region is historically rich in agriculture and once supported English walnut, lemon, olive, and avocado trees. The walnuts succumbed to root rot and only individual -
The Origins of the Imperial Presidency and the Framework for Executive Power, 1933-1960
Western Michigan University ScholarWorks at WMU Dissertations Graduate College 4-2013 Building A House of Peace: The Origins of the Imperial Presidency and the Framework for Executive Power, 1933-1960 Katherine Elizabeth Ellison Western Michigan University, [email protected] Follow this and additional works at: https://scholarworks.wmich.edu/dissertations Part of the Political History Commons, and the United States History Commons Recommended Citation Ellison, Katherine Elizabeth, "Building A House of Peace: The Origins of the Imperial Presidency and the Framework for Executive Power, 1933-1960" (2013). Dissertations. 138. https://scholarworks.wmich.edu/dissertations/138 This Dissertation-Open Access is brought to you for free and open access by the Graduate College at ScholarWorks at WMU. It has been accepted for inclusion in Dissertations by an authorized administrator of ScholarWorks at WMU. For more information, please contact [email protected]. BUILDING A HOUSE OF PEACE: THE ORIGINS OF THE IMPERIAL PRESIDENCY AND THE FRAMEWORK FOR EXECUTIVE POWER, 1933-1960 by Katherine Elizabeth Ellison A dissertation submitted to the Graduate College in partial fulfillment of the requirements for the degree of Doctor of Philosophy Department of History Western Michigan University April 2013 Doctoral Committee: Edwin A. Martini, Ph.D., Chair Sally E. Hadden, Ph.D. Mark S. Hurwitz, Ph.D. Kathleen G. Donohue, Ph.D. BUILDING A HOUSE OF PEACE: THE ORIGINS OF THE IMPERIAL PRESIDENCY AND THE FRAMEWORK FOR EXECUTIVE POWER, 1933-1960 Katherine Elizabeth Ellison, Ph.D. Western Michigan University, 2013 This project offers a fundamental rethinking of the origins of the imperial presidency, taking an interdisciplinary approach as perceived through the interactions of the executive, legislative, and judiciary branches of government during the 1930s, 1940s, and 1950s. -
The Goleta Slough Watershed a Review of Data Collected from October 2005 Through September 2006 by Santa Barbara Channelkeeper's Goleta Stream Team by Al Leydecker
The Goleta Slough Watershed A review of data collected from October 2005 through September 2006 by Santa Barbara Channelkeeper's Goleta Stream Team by Al Leydecker Introduction The streams that drain the Goleta Slough watershed transport pollutants such as bacteria and excess nutrients down to the slough and ocean, and the purpose of Santa Barbara Channelkeeper's Stream Team program is to provide comprehensive monitoring of this ecologically important catchment. The Goleta Stream Team began in the summer of 2002 as a partnership program of Santa Barbara Channelkeeper and the Isla Vista Chapter of the Surfrider Foundation. The program has three goals: to collect baseline information about the health of the watershed; to help identify sources of pollution; and to educate and train a force of watershed stewards in the local community. Stream Team conducts monthly on-site testing at designated locations on streams tributary to the Goleta Slough and in the slough itself. Near the beginning of each month, teams of volunteers measure physical and chemical parameters using portable, hand-held instruments. Data collected include on-site measurements of dissolved oxygen, turbidity, conductivity, pH, temperature and flow. Water samples are collected at each site and later processed in Channelkeeper's laboratory for three Public Health bacterial indicators using approved standard methodology (Colilert-18 and Enterolert-24, manufactured by Idexx Laboratories; US-EPA, 2003). Additional samples are analyzed for nutrients through the cooperation of the Santa Barbara Channel – Long Term Ecological Research Project (SBC-LTER) at the University of California, Santa Barbara. The nutrient parameters measured are ammonium, nitrite plus nitrate, orthophosphate, total dissolved nitrogen and total dissolved phosphorus. -
Shorebird Numbers in Wetlands of the Pacific Flyway: ~ Summary of Spring, Fall, & Winter Counts in 1988, 1989, and 1990
SHOREBIRD NUMBERS IN WETLANDS OF THE PACIFIC FLYWAY: ~ SUMMARY OF SPRING, FALL, & WINTER COUNTS IN 1988, 1989, AND 1990 0 Janet Iqelmyr, Gary W. Page, W. David Shuford, & Lynne E. Stenzel -~-~~~-'."!~'-, ( JulyJ991 ;-... ,_;:~ . v-n· ~ :·-' A report of Point Reyes Bird Observatory 4990 Shoreline Highway . · Stinson Beach, CA 94970 © Copyright, PRBO The data reported herein are part of an ongoing study of shorebird use of wetlands in the Pacific Flyway. For pennission to cite results from this report . in the scientific literature, please contact the authors. !d ~'i:!' ~~k.kfl ~ A 'Irsf, ;: Ch~~'t<"'~~~ PJaska Resources Library & Information Services Anchorage Alaskg KEY TO NUMBERED SITES 1 SMITH RIVER MOUTH 2 POINT ST. GEORGE 3 EEL RIVER MOUTH 4 POINT REYES(BODEGA BAY WETLANDS BODEGA HARBOR ESTERO AMERICANO TOMALES BAY DRAKES ESTERO LIMANTOUR ESTERO BOUNAS LAGOON 5 MONTEREY BAY AREA PAJARO RIVER(WATSONVILLE SLOUGH ELKHORN SLOUGH SAUNAS RIVER MOUTH SALINAS SEWAGE PONDS 8 LOS ANGELES RIVER 7 SEAL BEACH NWR 8 BOLSACHICA 9 BATIQUrTOS LAGOON & SAN EUJO LAGOON 10 SAN DIEGO BAY AREA MISSION BAY SAN DIEGO BAY TIJUANA RIVER MOUTH 11 HARNEY LAKE 12 MUD LAKE 13 CAMPBELL LAKE 14 HART LAKE 15 GOOSE LAKE 18 UPPER ALKAU LAKE 17 SACRAMENTO NWR ... 18 DELEVAN NWR - ·-··- ·-:·:. '·'· -~-- ; 19 COLUSANWR 20 BUTTE SINK NWR 21 GRAY LODGE WA 22 SUTTER NWR 23 WOODLAND SUGAR PONDS 24 NATOMAS ROAD 25 UPPER BEACH LAKE 28 MODESTO SEWAGE PONDS . ·.··· ... ~- ~~~: . : .... - ··,. 27 GRASSLAND RESOURCE CONSERVATION DISTRICT 28 BARBIZON FARMS & WESTLAKE FARMS NORTH EVAPORATION PONDS 29 HANFORD SEWAGE PONDS 30 DINUBA SEWAGE PONDS 31 CROWLEY LAKE ____ ,·..,. -.-·- 32 CORCORAN SEWAGE PONDS 33 TULARE SEWAGE PONDS · '' 34 VISAUA SEWAGE PONDS .