Land Use Element
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
1 Chloe Sutkowski Pellissier Ranch Remote Sensing Investigation Abstract Pellissier Ranch in Riverside, CA Is a Potential Restin
Chloe Sutkowski Pellissier Ranch Remote Sensing Investigation Abstract Pellissier Ranch in Riverside, CA is a potential resting place of artifacts from the Inland Empire’s first settlement, La Placita de Los Trujillos. The Great Flood of the Santa Ana River in 1862 washed away the entire settlement in a single night. Geophysical surveys are being employed at the site to non-invasively search the subsurface for buried artifacts. As Pellissier Ranch covers an immense area, remote sensing will be employed to narrow the search area to locations that would be likely deposit locations from the overwhelmed river. Digital Elevation Models were acquired from the USGS and used to derive raster datasets of slope, contour lines, flow direction, and flow accumulation. From the combined analysis of the three datasets, it is likely that the northeast portion of the site experienced the least force from the overwhelmed Santa Ana River and is best to prioritize in the search for buried artifacts. Introduction Pellissier Ranch is currently a vacant lot covered in tall grasses year-round. The northern half is in San Bernardino County, and the southern half in Riverside County. The most recent owner had been Antoine Pellissier, who purchased the land in 1905 and developed it as a vineyard. Shortly after, the dry laws came into effect and it ruined Pellissier’s business, forcing him to abandon the land as it has remained until present day. Before it came into his possession, it belonged to the Inland Empire’s first settlers and was known as La Placita de Los Trujillos (La Placita). -
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......................................................................................................... -
Appendix B Northside Specific Plan Baseline Opportunities & Constraints Analysis
Appendix B Northside Specific Plan Baseline Opportunities & Constraints Analysis NORTHSIDE BASELINE OPPORTUNITIES & CONSTRAINTS ANALYSIS Prepared For: City of Riverside Planning Division 3900 Main Street Riverside, California 92522 Prepared By: RICK – Community Planning & Sustainable Development 5620 Friars Road San Diego, California 92110 In Association With: Design Workshop 120 East Main Street Aspen, Colorado 81611 - DUDEK 3544 University Avenue Riverside, California 92501 - Keyser Marston Associates, Inc. 555 West Beech Street, Suite 460 San Diego, California 92101 Northside Specific Plan Baseline Report Memorandum Table of Contents Introduction ................................................................................................................................................... i Baseline Report Study Area ....................................................................................................................... i Section 1: Land Use ....................................................................................................................................... 1 1.1 Existing Conditions .............................................................................................................................. 1 1.2 Constraints .......................................................................................................................................... 6 1.3 Opportunities ..................................................................................................................................... -
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. -
Draft Initial Study RIVERSIDE WARD: 1 COLTON DISTRICT: 6 1
COMMUNITY & ECONOMIC DEVELOPMENTDEPARTMENT PLANNING DIVISION Draft Initial Study RIVERSIDE WARD: 1 COLTON DISTRICT: 6 1. Case Number: Zoning Code Amendment (AMD) P19-0063; General Plan Amendment (GP) P19-0064; Specific Plan (SP) P19-0065; and Program Environmental Impact Report (EIR) P19-0066 2. Project Title: Northside Neighborhood & Pellissier Ranch Inter-Jurisdictional Specific Plan and Program Environmental Impact Report (Northside Specific Plan) 3. Hearing Date: To be determined; Winter 2020 (estimated). 4. Lead Agency: City of Riverside Community & Economic Development Department Planning Division 3900 Main Street, 3rd Floor Riverside, CA 92522 5. Contact Person: Jay Eastman Phone Number: (951) 826-5264 6. Project Location: The 1,700-acre Northside Specific Plan Area (SPA) is located within the jurisdictional boundaries of the City of Riverside, the City of Colton, and the County of Riverside. The SPA is generally east of Santa Ana River, south of the La Loma Hills, north of Fairmont Park, and west of the BNSF railroad line. State Route (SR-60) and Interstate 215 (I-215) bisect the site. See Figures 1 and 2. 7. Project Applicant/Project Sponsor’s Name and Address: City of Riverside 3900 Main Street, 3rd Floor Riverside, CA 92522 (951) 826-5264 [email protected] 8. General Plan Designation: Industrial, Office, Business/Office Park, Commercial, Medium Density Residential, Medium-High Density Residential, Semi-rural Residential, Public Park, Private Recreation, Open Space/Natural Resources, Public Facilities/Institutional, and Downtown Specific Plan (City of Riverside); Very Low Density Residential, Light Industrial, and “Planning Focus Area” which encourages low density residential (City of Colton); and Medium Density Residential, Light Industrial, and Commercial Retail (County of Riverside). -
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. -
Northside Neighborhood & Pellissier Ranch SPECIFIC PLAN
Northside Neighborhood & Pellissier Ranch SPECIFIC PLAN DRAFT MARCH 26, 2020 Northside Neighborhood & Pellissier Ranch SPECIFIC PLAN DRAFT MARCH 26, 2020 PREPARED FOR: PREPARED BY: IN ASSOCIATION WITH: Table of Contents Table of Contents Chapter 1 Introduction ........................................................................................ 1 1.1 Northside Storyline ............................................................................................... 2 1.2 Specific Plan Area ................................................................................................. 2 1.3 Property Ownership .............................................................................................. 3 1.4 Area History ......................................................................................................... 4 1.5 Existing Conditions ............................................................................................... 5 1.6 The Planning Process ............................................................................................ 5 1.7 Planning Initiatives ............................................................................................... 7 Chapter 2 Vision, Principles, & Key Plan Elements ................................................. 10 2.1 Introduction ....................................................................................................... 11 2.2 Vision ................................................................................................................ 11 -
DRAFT Ashley Way Logistics Center Project Initial Study/Mitigated Negative Declaration City of Colton, San Bernardino County, California
DRAFT Ashley Way Logistics Center Project Initial Study/Mitigated Negative Declaration City of Colton, San Bernardino County, California Prepared for: City of Colton Development Services 659 North La Cadena Drive Colton, CA 92324 Contact: Steve Gonzalez, Associate Planner Prepared by: FirstCarbon Solutions 650 E. Hospitality Lane, Suite 125 San Bernardino, CA 92408 925.357.2562 Contact: Frank Coyle, Project Director Charles Holcombe, Senior Project Manager Vanessa Welsh, Project Manager Report Date: March 22, 2019 NORTH AMERICA | EUROPE | AFRICA | AUSTRALIA | ASIA WWW.FIRSTCARBONSOLUTIONS.COM THIS PAGE INTENTIONALLY LEFT BLANK City of Colton—Ashley Way Logistics Center Project Initial Study/Mitigated Negative Declaration Table of Contents Table of Contents Acronyms and Abbreviations ........................................................................................................ vii Section 1: Introduction .................................................................................................................. 1 1.1 - Purpose.............................................................................................................................. 1 1.2 - Project Location ................................................................................................................. 1 1.3 - Environmental Setting ....................................................................................................... 1 1.4 - Project Description ........................................................................................................... -
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 ................................................................................................................................................. -
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.