Appendix C – Historic
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Linkage Design for the Santa Monica-Sierra Madre Connection. Produced by South Coast Wildlands, Idyllwild, CA
South Coast Missing Linkages Project: A Linkage Design for the SanSantatatata MonicaMonica----SierraSierra Madre Connection © Andrew M. Harvey VisualJourneys.net Prepared by: Kristeen Penrod Clint R. Cabañero Dr. Paul Beier Dr. Claudia Luke Dr. Wayne Spencer Dr. Esther Rubin Dr. Raymond Sauvajot Dr. Seth Riley Denise Kamradt South Coast Missing Linkages ProjectProject:::: A Linkage Design for the SanSantata Monica ––– Sierra Madre Connection Prepared by: Kristeen Penrod Clint R. Cabañero Dr. Paul Beier Dr. Claudia Luke Dr. Wayne Spencer Dr. Esther Rubin Dr. Raymond M. Sauvajot Dr. Seth Riley Denise Kamradt June 2006 This report was made possible with financial support from the Santa Monica Mountains Conservancy, California State Parks, National Park Service, Resources Legacy Fund Foundation, The Wildlands Conservancy, The Resources Agency, U.S. Forest Service, California State Parks Foundation, Environment Now, Zoological Society of San Diego, and the Summerlee Foundation. Results and information in this report are advisory and intended to assist local jurisdictions, agencies, organizations, and property owners in making decisions regarding protection of ecological resources and habitat connectivity in the area. Produced by South Coast Wildlands: Our mission is to protect, connect anandd restore the rich natural heritage of thethe South CoCoastast Ecoregion through the establishment of a system of connected wildlands. Preferred Citation: Penrod, K., C. Cabañero, P. Beier, C. Luke, W. Spencer, E. Rubin, R. Sauvajot, S. Riley, and D. Kamradt. 2006. South Coast Missing Linkages Project: A Linkage Design for the Santa Monica-Sierra Madre Connection. Produced by South Coast Wildlands, Idyllwild, CA. www.scwildlands.org, in cooperation with National Park Service, Santa Monica Mountains Conservancy, California State Parks, and The Nature Conservancy. -
Download the PDF Here
Rancho map of Ventura County, showing (inset) Public Land between Rancho Guadalasca to the west and the Ventura/Los Angeles County line on the east, the subject of this issue of the Journal. Published by TICOR Title Insurance Co. in 1988, Leavitt Dudley, artist. — Cover — Yerba Buena and beyond: looking east from Deer Creek Road to Malibu, 2012. Courtesy John Keefe “The Big Ranch Fight” — Table of Contents — Introduction by Charles N. Johnson page 4 “The Big Ranch Fight” by Jo Hindman page 13 About the Author page 33 Afterword by Linda Valois page 35 Appendix page 38 Acknowledgments page 39 Epilogue page 44 VOLUME 53 NUMBER 2 © 2011 Ventura County Historical Society; Museum of Ventura County. All rights reserved. All images, unless indicated otherwise, are from the Museum Research Library Collections. The Journal of Ventura County History 1 Section, Marblehead Land Company Map, 1924, showing location of Houston property (section 15 upper left). Yerba Buena School House (section 11) and entrance to Yerba Buena Road (section 27). Courtesy Mario Quiros 2 “The Big Ranch Fight” “We too are anxious to see those lands settled and improved. It would be far better for us and for everybody else if these disputes had been settled long ago.” Jerome Madden Head of the Southern Pacific Railroad Land Department Ventura Free Press, January 26, 1900 “My mother who had come from Canada to California to be married, had been raised on a farm in a level country. She always referred to this hill as ‘the Mountain.’ There was no road to it, so she had to go up or come down on horseback…. -
To Oral History
100 E. Main St. [email protected] Ventura, CA 93001 (805) 653-0323 x 320 QUARTERLY JOURNAL SUBJECT INDEX About the Index The index to Quarterly subjects represents journals published from 1955 to 2000. Fully capitalized access terms are from Library of Congress Subject Headings. For further information, contact the Librarian. Subject to availability, some back issues of the Quarterly may be ordered by contacting the Museum Store: 805-653-0323 x 316. A AB 218 (Assembly Bill 218), 17/3:1-29, 21 ill.; 30/4:8 AB 442 (Assembly Bill 442), 17/1:2-15 Abadie, (Señor) Domingo, 1/4:3, 8n3; 17/2:ABA Abadie, William, 17/2:ABA Abbott, Perry, 8/2:23 Abella, (Fray) Ramon, 22/2:7 Ablett, Charles E., 10/3:4; 25/1:5 Absco see RAILROADS, Stations Abplanalp, Edward "Ed," 4/2:17; 23/4:49 ill. Abraham, J., 23/4:13 Abu, 10/1:21-23, 24; 26/2:21 Adams, (rented from Juan Camarillo, 1911), 14/1:48 Adams, (Dr.), 4/3:17, 19 Adams, Alpha, 4/1:12, 13 ph. Adams, Asa, 21/3:49; 21/4:2 map Adams, (Mrs.) Asa (Siren), 21/3:49 Adams Canyon, 1/3:16, 5/3:11, 18-20; 17/2:ADA Adams, Eber, 21/3:49 Adams, (Mrs.) Eber (Freelove), 21/3:49 Adams, George F., 9/4:13, 14 Adams, J. H., 4/3:9, 11 Adams, Joachim, 26/1:13 Adams, (Mrs.) Mable Langevin, 14/1:1, 4 ph., 5 Adams, Olen, 29/3:25 Adams, W. G., 22/3:24 Adams, (Mrs.) W. -
APPENDIX 6.5 Cultural Resource Documentation Historic Resources Report DRAFT
APPENDIX 6.5 Cultural Resource Documentation Historic Resources Report DRAFT HISTORIC RESOURCES REPORT for ST. JOHN’S SPECIFIC PLAN Camarillo, California Prepared for: Impact Sciences 803 Camarillo Road, Suite A Camarillo, California, 93012 Attn: Mr. Joe Gibson By POST/HAZELTINE ASSOCIATES 2607 Orella Street Santa Barbara, CA 93105 (805) 682-5751 (email: [email protected]) May 20, 2008 TABLE OF CONTENTS Section_____________________________________________________________Page 1.0 INTRODUCTION AND REGULATORY SETTING .............................................1 2.0 EXECUTIVE SUMMARY .........................................................................................1 3.0 PROJECT DESCRIPTION ........................................................................................3 4.0 HISTORICAL CONTEXT .........................................................................................3 4.1 Pre-Contact through 1875 ...........................................................................................3 4.2 The Camarillo Ranch (1875-1927) .............................................................................4 4.3 City of Camarillo (1898-1940) ...................................................................................5 4.4 St. John’s Major Seminary (the Theologate) (1927-1940) .........................................6 4.4.1 Edward Doheny and Carrie Estelle Doheny............................................................7 4.4.2 St. John’s Major Seminary (1940-1961)..................................................................8 -
City of Camarillo California
City of Camarillo California Fiscal Years 2016 – 2018 Budget Includes the Camarillo Sanitary District CITYTABLE CLERK OF CONTENTS Budget Award .............................................................................................................................. 9 Budget-at-a-Glance ...................................................................................................................... 10 EXECUTIVE SUMMARY Directory of City Officials and Organizational Structure ................................................ 13 City Mission Statement and Goals ................................................................................... 14 Executive Transmittal Letter ............................................................................................ 16 City Profile City Profile and History ................................................................................................... 35 Budget Summary Budget Process and Fund Structure ................................................................................. 43 Government Structure ...................................................................................................... 49 Budget Summary by Organization and Fund ................................................................... 56 Reserve Analysis .............................................................................................................. 58 Revenue Summary by Organization and Fund ................................................................ 60 Expenditure Summary by -
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. -
How California Was Won: Race, Citizenship, and the Colonial Roots of California, 1846 – 1879
University of Pennsylvania ScholarlyCommons Publicly Accessible Penn Dissertations 2019 How California Was Won: Race, Citizenship, And The Colonial Roots Of California, 1846 – 1879 Camille Alexandrite Suárez University of Pennsylvania, [email protected] Follow this and additional works at: https://repository.upenn.edu/edissertations Part of the History Commons Recommended Citation Suárez, Camille Alexandrite, "How California Was Won: Race, Citizenship, And The Colonial Roots Of California, 1846 – 1879" (2019). Publicly Accessible Penn Dissertations. 3491. https://repository.upenn.edu/edissertations/3491 This paper is posted at ScholarlyCommons. https://repository.upenn.edu/edissertations/3491 For more information, please contact [email protected]. How California Was Won: Race, Citizenship, And The Colonial Roots Of California, 1846 – 1879 Abstract The construction of California as an American state was a colonial project premised upon Indigenous removal, state-supported land dispossession, the perpetuation of unfree labor systems and legal, race- based discrimination alongside successful Anglo-American settlement. This dissertation, entitled “How the West was Won: Race, Citizenship, and the Colonial Roots of California, 1849 - 1879” argues that the incorporation of California and its diverse peoples into the U.S. depended on processes of colonization that produced and justified an adaptable acialr hierarchy that protected white privilege and supported a racially-exclusive conception of citizenship. In the first section, I trace how the California Constitution and federal and state legislation violated the Treaty of Guadalupe Hidalgo. This legal system empowered Anglo-American migrants seeking territorial, political, and economic control of the region by allowing for the dispossession of Californio and Indigenous communities and legal discrimination against Californio, Indigenous, Black, and Chinese persons. -
Calleguas Creek Watershed Hydrology Study Present Condition
CALLEGUAS CREEK WATERSHED HYDROLOGY STUDY PRESENT CONDITION Moorpark Simi Valley Camarillo Thousand Oaks Ventura County Public Works Agency Watershed Protection District March 2003 CALLEGUAS CREEK WATERSHED HYDROLOGY STUDY PRESENT CONDITION Ventura County Public Works Agency Watershed Protection District March 2003 ACKNOWLEDGEMENTS This report represents the combined effort of a large number of agencies and individuals whose contributions are hereby gratefully acknowledged. Supervisor Judy Mikels Calleguas Municipal Water District US Army Corps Of Engineers, Los Angeles District City of Camarillo City of Moorpark City of Simi Valley City of Thousand Oaks Calleguas Creek Watershed Management Plan Participants The following members of the Ventura County Watershed Protection District staff have been instrumental in the creation of this hydrologic report: Scott Holder, Robin Jester, Hassan Kasraie, David Laak, Jayme Laber, Olga Ready, Louise Shi, Dolores Taylor, John Trone, Denny Tuan, Sergio Vargas CALLEGUAS CREEK HYDROLOGY REPORT TABLE OF CONTENTS I. INTRODUCTION/HISTORY A. Introduction 6 B. Historical Models 6 1. Modified Rational Hydrology Method Adoption 6 2. Figure 1 – Vicinity Map 7 3. NWS-Sacremento Model in Real-Time 8 4. COE HEC-1 Model Update 8 5. HSPF Calibration Model 9 II. METHODS AND TECHNIQUES A Modified Rational Hydrology Model-VCRAT Computer Model 10 C. Model Applications 11 D. Areal Reduction 11 E. User friendly tables 11 F. Figure 6 – AR Curve for Calleguas Mainstem above Conejo Creek 12 G. Figure 7 – AR Curve for Calleguas Mainstem below Conejo Creek 13 H. Figure 8 - AR Curve for Conejo Creek 14 I. Figure 9 - AR Curve for Revolon Slough 15 J. GIS and Calleguas Creek Hydrology Model 16 III. -
Appendix J - Cultural Resources Assessment
APPENDIX J - CULTURAL RESOURCES ASSESSMENT Camarillo Springs GPA 2017-2 J Camarillo Springs Golf Course Development Project Cultural Resources Assessment prepared for Cadence Environmental Consultants 816 Sausalito Drive Camarillo, California 93010 prepared by Rincon Consultants, Inc. 180 North Ashwood Avenue Ventura, California 93003 June 2020 Please cite this report as follows: Pfeiffer, Mary, Susan Zamudio-Gurrola, Alexandra Madsen, Hannah Haas, Steven Treffers and Christopher Duran 2020 Camarillo Springs Golf Course Development Project Cultural Resources Assessment. Rincon Consultants, Inc. Project No. 20-09133. Report on file at the South Central Coastal Information Center, California State University, Fullerton. Table of Contents Table of Contents Executive Summary ................................................................................................................................ 1 Purpose and Scope .........................................................................................................................1 Dates of Investigation ....................................................................................................................1 Summary of Findings......................................................................................................................1 Archaeological Monitoring and Discovery Plan .............................................................................2 Worker’s Environmental Awareness Program ...............................................................................2 -
2020 Named Freeway Publication
Photograph taken by Caltrans Photography 2020 Named Freeways, Highways, Structures and Other Appurtenances in California Prepared by The California Department of Transportation © 2021 California Department of Transportation. All Rights Reserved. [page left intentionally blank] 2020 Named Freeways, Highways, Structures and Other Appurtenances in California STATE OF CALIFORNIA Gavin Newsom, Governor CALIFORNIA STATE TRANSPORTATION AGENCY David S. Kim, Secretary CALIFORNIA DEPARTMENT OF TRANSPORTATION Toks Omishakin, Director CALTRANS DIVISION OF RESEARCH, INNOVATION and SYSTEM INFORMATION Office of Highway System Information and Performance January 2021 [page left intentionally blank] PREFACE 2020 Named Freeways, Highways, Structures and Other Appurtenances in California Named Freeways, Highways, Structures and Other Appurtenances in California is produced by the California Department of Transportation (Caltrans) as a reference on the many named facilities that are a part of the California State Highway System. This publication provides information on officially named freeways; highways; structures such as bridges, tunnels, and interchanges; Blue Star Memorial Highways; Safety Roadside Rest Areas; and memorial plaques. A section concerning historical names is also included in this publication. The final section of this publication includes background information on each naming. HOW FREEWAYS, HIGHWAYS AND STRUCTURES ARE NAMED Each route in the State Highway System is given a unique number for identification and signed with distinctive numbered Interstate, United States, or California State route shields to guide public travel. The State Legislature designates all State highway routes and assigns route numbers, while the American Association of State Highway and Transportation Officials (AASHTO) has authority over the numbering of Interstate and United States routes. In addition to having a route number, a route may also have a name and, in some cases, multiple names. -
Cliff May Papers, Circa 1931-Circa 1989 0000156
http://oac.cdlib.org/findaid/ark:/13030/kt0199r5db No online items Finding Aid for the Cliff May papers, circa 1931-circa 1989 0000156 Finding aid prepared by Melinda Gandara, Jennifer Whitlock, Morgan Gary, Emily Fukiage, Nicole Stout, Jesica Tade, Michael Wertheim, Kathryn Coulston, Jillian O'Connor, Alex Hauschild, and Chris Marino The finding aid for this collection was made possible by a Getty Foundation Archival Arrangement & Description Grant. Architecture and Design Collection, Art, Design & Architecture Museum Arts Building Room 1434 University of California Santa Barbara, California, 93106-7130 805-893-2724 [email protected] 2009 Finding Aid for the Cliff May 0000156 1 papers, circa 1931-circa 1989 0000156 Title: Cliff May papers Identifier/Call Number: 0000156 Contributing Institution: Architecture and Design Collection, Art, Design & Architecture Museum Language of Material: English Physical Description: 350.0 Linear feet(184 record storage, card boxes and flat boxes, and 55 flat file drawers) Date (inclusive): circa 1931-circa 1989 Location note: Boxes 1-6/ADC - regular Boxes 7-12/Mosher - regular Boxes 13-28/ADC - regular Boxes 29-45/Mosher - regular Boxes 46-55/ADC - regular Boxes 56-82/Mosher - regular Boxes 83-85/ADC - regular Box 86/ADC - oversize* Boxes 87-170/ADC - regular Box 171/ADC - oversize* Boxes 172-178/ADC - regular Box 179A/ADC - regular (+ ADD material, gift in 2012 re Power House) Box 179B/Mosher - 3-D object (bust of Cliff May) Box 180/ADC - regular Boxes 181-183AB/ADC - oversize** NOTE: box and folder numbering off, starting at box # 77 creator: Choate, Chris, 1908-1981 creator: Cliff May Homes. -
Gultural Heritage Board Agenda Mondayn June 11,2012
Ventura County Gultural Heritage Board Agenda Mondayn June 11,2012 Notice is hereby given that on Monday, June 1'1, 2012, the Cultural Heritage Board will convene at 1 :1Sp.m for a public hearing at the Ventura County Government Center, Administration Building, Third Floor, Santa Cruz Conference Room (a.k.a. Room 311) located at 800 S. Victoria Avenue, Ventura, CA. Members of the public are welcome to attend. ROLL CALL Pat¡cia Havens, Ricki Mikkelsen, John Kulwiec, Don Shorts, Gary Blum, Stephen Schafer, Miguel Fernandez 2. ORAL COMMUNICATIONS Discussion is limited to items not on this agenda which are within the purview of the Board Each speaker is allowed 5 minutes. Board may question the speaker but there will be no debate or decision. Staff may refer the matter for investigation and report. 3. APPROVAL OF MINUTES July 1 1,2011 Minutes December 12, 2011 Minutes January 23,2012 Minutes 4. CONVENE THE MEETING OF THE PORT HUENEME CULTURAL HERITAGE BOARD a) Proposed Port Hueneme Navy Renovation of Building PH104 Project Ser N45VCS/031 1, City of Port Hueneme, CA, Proiect No.11-346 Action: Continued Section 106 Environmental Review and Comments 5. DISCUSSION a) DVD Presentation completed by Cynthia Thompson b) Review of Draft Mills Act Ten Year Rehabilitation Plan's List of Potential Projects Action: Review and provide recommendations to staff c) Review of the Berylwood Historic District HABS Survey completed by Jennifer Krintz and Shannon Davis, Architectural Historians, ASM Affiliates, November 2011 Action: Review and provide comments to San Diego Family Housing and Navy Base VC d) Board Comments e) Staff Update Regarding the Hueneme Masonic Cemetery ln compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact Nicole Doner at 805-654-5042.