26 datasets found
  1. a

    Assessor Parcels Public

    • open-data-cosb-ent.hub.arcgis.com
    Updated Feb 26, 2025
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    County of Santa Barbara (2025). Assessor Parcels Public [Dataset]. https://open-data-cosb-ent.hub.arcgis.com/datasets/assessor-parcels-public
    Explore at:
    Dataset updated
    Feb 26, 2025
    Dataset authored and provided by
    County of Santa Barbara
    Area covered
    Description

    This layer is a representation of the Santa Barbara County Assessor Parcel maps created for tax assessment purposes only. This layer was originally built in the late 1990's by digitizing Assessor map pages and first rubber sheeting to Assessor book indexes that were COGOed for this project and those indexes to USGS Quadrangle maps and County Flood Control topo maps. In 1998, the Assessor purchased a GPS road centerline to acquire better positional accuracy and the full parcel layer was adjusted. In 2000 the County acquired its first full county digital orthoimagery, which enabled a better ortho rectified control in many areas to improve the accuracy of the Basemap. Overtime, the spatial accuracy of this layer has improved significantly by COGOing entire Assessor Parcel Map pages and new subdivisions then rubber sheeting to those pages. When geodetic control first started showing up on recorded subdivision maps, we were able to start placing COGOed parcels to their exact location. As countywide orthoimagery gets more accurate and the number of Record of Survey and subdivision maps record with geodetic control increases, the greater the positional accuracy of the parcels on this layer will increase. Parcel polygon attributes have been updated to include Assessor property characteristics as well

  2. a

    California Statewide Parcel Boundaries

    • hub.arcgis.com
    Updated Jul 9, 2020
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    County of Los Angeles (2020). California Statewide Parcel Boundaries [Dataset]. https://hub.arcgis.com/documents/baaf8251bfb94d3984fb58cb5fd93258
    Explore at:
    Dataset updated
    Jul 9, 2020
    Dataset authored and provided by
    County of Los Angeles
    Area covered
    California
    Description

    This dataset includes one file for each of the 51 counties that were collected, as well as a CA_Merged file with the parcels merged into a single file.Note – this data does not include attributes beyond the parcel ID number (PARNO) – that will be provided when available, most likely by the state of California.DownloadA 1.6 GB zipped file geodatabase is available for download - click here.DescriptionA geodatabase with parcel boundaries for 51 (out of 58) counties in the State of California. The original target was to collect data for the close of the 2013 fiscal year. As the collection progressed, it became clear that holding to that time standard was not practical. Out of expediency, the date requirement was relaxed, and the currently available dataset was collected for a majority of the counties. Most of these were distributed with minimal metadata.The table “ParcelInfo” includes the data that the data came into our possession, and our best estimate of the last time the parcel dataset was updated by the original source. Data sets listed as “Downloaded from” were downloaded from a publicly accessible web or FTP site from the county. Other data sets were provided directly to us by the county, though many of them may also be available for direct download. Â These data have been reprojected to California Albers NAD84, but have not been checked for topology, or aligned to county boundaries in any way. Tulare County’s dataset arrived with an undefined projection and was identified as being California State Plane NAD83 (US Feet) and was assigned by ICE as that projection prior to reprojection. Kings County’s dataset was delivered as individual shapefiles for each of the 50 assessor’s books maintained at the county. These were merged to a single feature class prior to importing to the database.The attribute tables were standardized and truncated to include only a PARNO (APN). The format of these fields has been left identical to the original dataset. The Data Interoperablity Extension ETL tool used in this process is included in the zip file. Where provided by the original data sources, metadata for the original data has been maintained. Please note that the attribute table structure changes were made at ICE, UC Davis, not at the original data sources.Parcel Source InformationCountyDateCollecDateCurrenNotesAlameda4/8/20142/13/2014Download from Alamenda CountyAlpine4/22/20141/26/2012Alpine County PlanningAmador5/21/20145/14/2014Amador County Transportation CommissionButte2/24/20141/6/2014Butte County Association of GovernmentsCalaveras5/13/2014Download from Calaveras County, exact date unknown, labelled 2013Contra Costa4/4/20144/4/2014Contra Costa Assessor’s OfficeDel Norte5/13/20145/8/2014Download from Del Norte CountyEl Dorado4/4/20144/3/2014El Dorado County AssessorFresno4/4/20144/4/2014Fresno County AssessorGlenn4/4/201410/13/2013Glenn County Public WorksHumboldt6/3/20144/25/2014Humbodt County AssessorImperial8/4/20147/18/2014Imperial County AssessorKern3/26/20143/16/2014Kern County AssessorKings4/21/20144/14/2014Kings CountyLake7/15/20147/19/2013Lake CountyLassen7/24/20147/24/2014Lassen CountyLos Angeles10/22/201410/9/2014Los Angeles CountyMadera7/28/2014Madera County, Date Current unclear likely 7/2014Marin5/13/20145/1/2014Marin County AssessorMendocino4/21/20143/27/2014Mendocino CountyMerced7/15/20141/16/2014Merced CountyMono4/7/20144/7/2014Mono CountyMonterey5/13/201410/31/2013Download from Monterey CountyNapa4/22/20144/22/2014Napa CountyNevada10/29/201410/26/2014Download from Nevada CountyOrange3/18/20143/18/2014Download from Orange CountyPlacer7/2/20147/2/2014Placer CountyRiverside3/17/20141/6/2014Download from Riverside CountySacramento4/2/20143/12/2014Sacramento CountySan Benito5/12/20144/30/2014San Benito CountySan Bernardino2/12/20142/12/2014Download from San Bernardino CountySan Diego4/18/20144/18/2014San Diego CountySan Francisco5/23/20145/23/2014Download from San Francisco CountySan Joaquin10/13/20147/1/2013San Joaquin County Fiscal year close dataSan Mateo2/12/20142/12/2014San Mateo CountySanta Barbara4/22/20149/17/2013Santa Barbara CountySanta Clara9/5/20143/24/2014Santa Clara County, Required a PRA requestSanta Cruz2/13/201411/13/2014Download from Santa Cruz CountyShasta4/23/20141/6/2014Download from Shasta CountySierra7/15/20141/20/2014Sierra CountySolano4/24/2014Download from Solano Couty, Boundaries appear to be from 2013Sonoma5/19/20144/3/2014Download from Sonoma CountyStanislaus4/23/20141/22/2014Download from Stanislaus CountySutter11/5/201410/14/2014Download from Sutter CountyTehama1/16/201512/9/2014Tehama CountyTrinity12/8/20141/20/2010Download from Trinity County, Note age of data 2010Tulare7/1/20146/24/2014Tulare CountyTuolumne5/13/201410/9/2013Download from Tuolumne CountyVentura11/4/20146/18/2014Download from Ventura CountyYolo11/4/20149/10/2014Download from Yolo CountyYuba11/12/201412/17/2013Download from Yuba County

  3. c

    BOE TRA 2025 co42

    • gis.data.ca.gov
    • arc-gis-hub-home-arcgishub.hub.arcgis.com
    Updated Jun 9, 2025
    + more versions
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    California Department of Tax and Fee Administration (2025). BOE TRA 2025 co42 [Dataset]. https://gis.data.ca.gov/datasets/CDTFA::boe-tra-2025-co42
    Explore at:
    Dataset updated
    Jun 9, 2025
    Dataset authored and provided by
    California Department of Tax and Fee Administration
    License

    MIT Licensehttps://opensource.org/licenses/MIT
    License information was derived automatically

    Area covered
    Description

    This shapefile contains tax rate area (TRA) boundaries in Santa Barbara County for the specified assessment roll year. Boundary alignment is based on the 2019 county parcel map. A tax rate area (TRA) is a geographic area within the jurisdiction of a unique combination of cities, schools, and revenue districts that utilize the regular city or county assessment roll, per Government Code 54900. Each TRA is assigned a six-digit numeric identifier, referred to as a TRA number. TRA = tax rate area number

  4. a

    Zoning Color Coded

    • open-data-cosb-ent.hub.arcgis.com
    Updated Oct 2, 2025
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    County of Santa Barbara (2025). Zoning Color Coded [Dataset]. https://open-data-cosb-ent.hub.arcgis.com/datasets/zoning-color-coded
    Explore at:
    Dataset updated
    Oct 2, 2025
    Dataset authored and provided by
    County of Santa Barbara
    Area covered
    Description

    Complete Zoning polygon coverage of Santa Barbara County Unincorporated Areas as adopted by Santa Barbara County Board of Supervisors. Includes Article II, LUDC (previously Article III & Article IV) and Ordinance 661 Zoning.This data is a representation of the official Zoning maps adopted by Santa Barbara County Board of Supervisors. Zoning is inclusive of Coastal Zoning Ordinance Article II, Santa Barbara County LUDC (previously Inland Zoning Article III and Montecito Zoning Ordinance Article IV) and Zoning Ordinance 661. This data may have errors in transmission and the official Zoning maps should be consulted when questions arise. This data is overlayed on the County Assessor's Countywide Digital Parcel Basemap. The Assessor's Parcel Basemap does not claim to have any level of precision. It was created by georectifying the information on the paper Assessor's Maps to Public Works' Flood Control Topographic Maps and GPS centerline road data as a "best fit" to match roadways, fence lines, creek lines, etc. Although this method is not precise due to the lack of cadastral control (there is no established survey control network that relates to known cadastral property monuments), it suffices for a vast majority of GIS users. Moreover, Zoning Boundaries are accurate in relation to the Assessor's Parcel Basemap. Less frequent updates to the zoning data set will occur to coincide with adjustments to the Assessor's Countywide Parcel Basemap. See Attribute section of Metadata for brief descriptions of the attributes.Keep in mind that this shapefile is continuously updated to reflect rezones.Zoning shapefile updated Sept. 2004 to make adjustments to updated Assessors parcel base and to make corrections.Updated again on Nov. 1, 2004 to reflect annexation 02-15 to the city of Santa Maria.Shapefile updated Jan. 5, 2005 to reflect Coastal Commission Certification of Toro Canyon Plan.Shapefile updated Jan. 24, 2005 to reflect annexation to Guadalupe.Shapefile updated May 10, 2005 to reflect annexations to Santa Maria and an error correction in Eastern Orcutt area.Shapefile updated July 7, 2005 to reflect two rezones in E. Santa Maria Valley, one E. of Lompoc, and one in Summerland, as well as to make a few minor adjustments to more accurately depict Santa Maria City Limits.Updated July 18, 2005 to reflect a rezone in Casmalia.Updated August 8, 2005 to reflect a rezone northwest of Los Alamos.Updated November 3, 2005 to reflect the Aug05 Assessors' parcel_layer update, annexations in Lompoc and Santa Barbara, and rezones in Orcutt and San Antonio Creek Rural Region.Updated Jan. 18, 2006 to reflect an annexation to Solvang.Updated March 22, 2006 to reflect 05RZN-00008 as well as the recent Assessors' Parcel Layers update.Updated June 15, 2006 to reflect April '06 Assessors' Parcel Layers update.Updated June 20, 2006 to reflect rezones in Old Town Orcutt and New Cuyama.Updated July 14, 2006 to make error corrections in Solvang (139-240-014) and Montecito (AP pages 013-01, -02)Updated July 28, 2006 to reflect 05RZN-00002 east of Santa Maria.Updated August 11, 2006 to reflect 06RZN-00003 up Refugio Rd. and 06RZN-00004 south of Santa Ynez.Updated August 28, 2006 to reflect detachment from City of S.B. (LAFCO 006-3).Updated September 18, 2006 to reflect an annexation to Santa Maria (Waller Park LAFCO 05-17).Updated Dec. 29, 2006 to make corrections in Tepusquet area and to change RES- to RMZ- based on LUDC adoption (inland area only).Updated March 14, 2007 to reflect 06RZN-00006 on Gaviota Coast near El Capitan.Updated March 28, 2007 to reflect March '07 Assessors' Parcel Layers update.Updated November 8, 2007 to reflect Ord. 661 Consistency Rezone adoption and minor corrections.Updated November 29, 2007 to adjust to Assessors' (Oct. 26) Parcel_layers update.Updated December 17, 2007 to reflect three rezones (Ords. 4657, 4658, 4662, coming from 661 to LUDC for AgPres.)Updated January 2, 2008 to adjust zoning boundaries in southern extent of Clubhouse Estates in Vand. Village (a more detailed map of the zoning boundary was discovered in case file TM 11,266 for 70-RZ-103).Updated Feb. 14, 2008 to make error correction in Montecito on Coast Village Rd (7-R-2 should be 7-R-1), and to correct units/acre field for 7-R-2 polys (hadn't taken duplexes into account).Updated March 12, 2008 to correct city limits by Skypark/135 in Santa Maria (Annexation 55), and to reflect Annexation LAFCO 06-5 to Lompoc ("The Wye").Updated March 18, 2008 to correct zoning on APN 097-270-054 from 40-AG to CH (error correction).Updated April 15, 2008 to adjust to Assessors' parcel_layers update of March 31, 2008.Updated April 28, 2008 to make corrections where Zoning bdy follows along San Antonio Creek in Los Alamos.Updated June 12, 2008 to make corrections to zoning boundary alignments in the Los Positas and Cliff Drive area adjacent to the City of Santa Barbara. Parcels affected include 047-010-016 and 047-093-004 as well as road right-of-ways.Updated June 23, 2008 by Ord. 4674 06RZN-00008 Refugio Rd. from 100-AG to AG-II-100 and Ord. 4675 07RZN-00015 North of Los Olivos from 40-AG to AG-II-40.Updated June 30, 2008 to reflect two annexations to Santa Maria (wastewater plant & Quail Run) and annexation of APN 115-121-001 to Guadalupe.Updated July 24, 2008 to reflect Las Positas Annexation to City of Santa Barbara (LAFCO 06-6).Updated July 29, 2008 by Ord. 4679 06RZN-00000-00005, 3 parcels East of Santa Maria from AG-II-100 to AG-II-40.Updated August 18, 2008 to make an error correction on APN 001-220-073.Updated September 24, 2008 by removing zoning from area annexed to the City of Santa Maria by LAFCO 08-4 Enos Property APN 128-078-013.Updated Dec. 12, 2008 to add NTS Zone (inland area only) for the Santa Barbara Ranch Project.Updated Jan. 9, 2009 to reflect four rezones: Ords. 4695 (Sandoval AgPres), 4696 (Galati AgPres), 4699 (Stoker), and 4700 (Witt AgPres).Entire shapefile replaced February 5, 2009 (with export from thegis.dwg) in order to realign with Assessors parcel_layer updates from March 2008 through Dec. 15, 2008.Updated Feb. 6, 2009 to adjust to Assessors' parcel_layers realignment of Jan. 31, 2009, SE of Santa Ynez.Updated April 9, 2009 by Housing Element Focused Rezone in Orcutt on a portion of Key Site 3 and a portion of Key Site 30 to MR-O Multi-Family Residential-Orcutt. The zoning boundaries although appearing precise are actually generalized in location and form, reflecting the exhibits provided to the Board of Supervisors and the Mapping Staff by Long Range Planning, please refer to Ordinance 4707 and Attachment E-4 Exhibit 1 and Exhibit 2 from Board Hearing Feb. 24, 2009. It was conveyed by Long Range Planning that the MR-O zone on Key Site 3 is to encompass 8.0 net acres and on Key Site 30 to encompass 10.6 net acres.Updated July 23, 2009 to reflect Veronica Meadows annexation to City of Santa Barbara (LAFCO 07-12).Updated October 21, 2009 to reflect adoption of Santa Ynez Community Plan and to remove NTS Zoning at Santa Barbara Ranch, since the BOS decided yesterday to recombine the coastal and inland portions of the project and submit the entire project to the Coastal Commission for approval.Updated October 26, 2009 to reflect rezones 09RZN-00001 (along Hwy. 246 East of Lompoc) and 09RZN-00005 (along Hwy. 154 East of Goleta).Updated November 13, 2009 to reflect rezone 07RZN-00004, Ord.#4733; Crossroads Winery (Firestone area) from 40-AL-O to AG-II-40.Updated December 7, 2009 to reflect rezone 09RZN-00000-00008, Ord. 4734; Sacred Arrow Society Church Inc. Ag Preserve rezone from 100-AG to AG-II-100, APNs 099-200-010, 099-210-004, 005 Highway 246 and Mail Road Lompoc Valley Rural Region.Updated January 11, 2010 to align with Assessors parcel_layers adjustments from February 2009 thru December 4, 2009 (entire shapefile archived and replaced by import from thegis.dwg).Updated January 14, 2010 to adjust Zoning polys in the Rincon area to corrections to the County line and to the boundary between Caltrans 101 ROW and County ROW (for TC). See Record of Survey maps 6-52, 8-36, and 8-80 and Caltrans ROW map 0_0 for Hwy. 101.Updated Jan. 27, 2010 to adjust to Assessors parcel layers realignment of Jan. 14, 2010, and to add back in a portion of the adopted NTS zone per Dianne Black's and Tom Figg's direction (the rest of the adopted NTS zone remains unmapped because it is tied to approval from the Coastal Commission, including the DP Ranch portion of the Inland NTS area).Updated August 6, 2010 to reflect Green Heron Springs annexation (LAFCO 09-4) to the City of Carpinteria and to make minor adjustments to follow the City boundary along the east side of Cravens Lane based on the Surveyor's version of the City boundary.Updated August 17, 2010 to reflect rezone 09RZN-00004, Ord.#4756, APN 099-150-063 from 40-AG to AG-II-40.Updated September 8, 2010 to align with Assessors parcel_layers adjustments from January 2010 thru August 2010 (entire shapefile archived and replaced by import from thegis.dwg).Updated September 15, 2010 to reflect Las Canoas annexation to City of SB (LAFCO 09-8).Updated September 16, 2010 to reflect rezone 09RZN-00011, Ord.#4757, APNs 149-170-044 & 149-230-060 from U to AG-II-100.Updated January 10, 2011 to reflect rezone 10RZN-00005, Ord.#4774, APN 099-160-067 from 100-AG to AG-II-100.Updated March 4, 2011 to reflect adoption of Los Alamos Community Plan Update, Ord.#4780 (08RZN-00002).Updated March 8, 2011 to reflect Hourigan rezone (01RZN-00003, approved by BOS without ordinance, 4/17/07, mapped by direction of DevRev Director), from AG-I-5 to DR-3.3.Updated March 15, 2011 to align with Assessors parcel layers adjustments from August 2010 through February 2011 (entire shapefile archived and replaced by import from thegis.dwg), and to make an error correction in Goleta on APN 069-570-010 which was erroneously zoned as REC in the Goleta Community Plan map but should have remained as 12-R-1.Updated April 13, 2011 to

  5. c

    Offshore Oil Leases

    • s.cnmilf.com
    • catalog.data.gov
    Updated Mar 30, 2024
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    California State Lands Commission (2024). Offshore Oil Leases [Dataset]. https://s.cnmilf.com/user74170196/https/catalog.data.gov/dataset/offshore-oil-leases-fe3da
    Explore at:
    Dataset updated
    Mar 30, 2024
    Dataset provided by
    California State Lands Commission
    Description

    California State Lands Commission Offshore Oil Leases in the vicinity of Santa Barbara, Ventura, and Orange County.The polygons in this layer show the position of Offshore Oil Leases as documented by former State Lands Senior Boundary Determination Officer, Cris N. Perez and as reviewed and updated by GIS and Boundary staff.Background: This layer represents active offshore oil and gas agreements in California waters, which are what remain of the more than 60 originally issued. These leases were issued prior to the catastrophic 1969 oil spill from Platform A in federal waters off Santa Barbara County, and some predate the formation of the Commission. Between 2010 and 2014, the bulk of the approximately $300 million generated annually for the state's General Fund from oil and gas agreements was from these offshore leases.In 1921, the Legislature created the first tidelands oil and gas leasing program. Between 1921 and 1929, approximately 100 permits and leases were issued and over 850 wells were drilled in Santa Barbara and Ventura Counties. In 1929, the Legislature prohibited any new leases or permits. In 1933, however, the prohibition was partially lifted in response to an alleged theft of tidelands oil in Huntington Beach. It wasn't until 1938, and again in 1955, that the Legislature would allow new offshore oil and gas leasing. Except for limited circumstances, the Legislature has consistently placed limits on the areas that the Commission may offer for lease and in 1994, placed the entirety of California's coast off-limits to new oil and gas leases. Layer Creation Process:In 1997 Cris N. Perez, Senior Boundary Determination Officer of the Southern California Section of the State Lands Division, prepared a report on the Commission’s Offshore Oil Leases to:A. Show the position of Offshore Oil Leases. B. Produce a hard copy of 1927 NAD Coordinates for each lease. C. Discuss any problems evident after plotting the leases.Below are some of the details Cris included in the report:I have plotted the leases that were supplied to me by the Long Beach Office and computed 1927 NAD California Coordinates for each one. Where the Mean High Tide Line (MHTL) was called for and not described in the deed, I have plotted the California State Lands Commission CB Map Coordinates, from the actual field surveys of the Mean High Water Line and referenced them wherever used. Where the MHTL was called for and not described in the deed and no California State Lands Coordinates were available, I digitized the maps entitled, “Map of the Offshore Ownership Boundary of the State of California Drawn pursuant to the Supplemental Decree of the U.S. Supreme Court in the U.S. V. California, 382 U.S. 448 (1966), Scale 1:10000 Sheets 1-161.” The shore line depicted on these maps is the Mean Lower Low Water (MLLW) Line as shown on the Hydrographic or Topographic Sheets for the coastline. If a better fit is needed, a field survey to position this line will need to be done.The coordinates listed in Cris’ report were retrieved through Optical Character Recognition (OCR) and used to produce GIS polygons using Esri ArcGIS software. Coordinates were checked after the OCR process when producing the polygons in ArcMap to ensure accuracy. Original Coordinate systems (NAD 1927 California State Plane Zones 5 and 6) were used initially, with each zone being reprojected to NAD 83 Teale Albers Meters and merged after the review process.While Cris’ expertise and documentation were relied upon to produce this GIS Layer, certain polygons were reviewed further for any potential updates since Cris’ document and for any unusual geometry. Boundary Determination Officers addressed these issues and plotted leases currently listed as active, but not originally in Cris’ report. On December 24, 2014, the SLA boundary offshore of California was fixed (permanently immobilized) by a decree issued by the U.S. Supreme Court United States v. California, 135 S. Ct. 563 (2014). Offshore leases were clipped so as not to exceed the limits of this fixed boundary. Lease Notes:PRC 1482The “lease area” for this lease is based on the Compensatory Royalty Agreement dated 1-21-1955 as found on the CSLC Insider. The document spells out the distinction between “leased lands” and “state lands”. The leased lands are between two private companies and the agreement only makes a claim to the State’s interest as those lands as identified and surveyed per the map Tract 893, Bk 27 Pg 24. The map shows the State’s interest as being confined to the meanders of three sloughs, one of which is severed from the bay (Anaheim) by a Tideland sale. It should be noted that the actual sovereign tide and or submerged lands for this area is all those historic tide and submerged lands minus and valid tide land sales patents. The three parcels identified were also compared to what the Orange County GIS land records system has for their parcels. Shapefiles were downloaded from that site as well as two centerline monuments for 2 roads covered by the Tract 893. It corresponded well, so their GIS linework was held and clipped or extended to make a parcel.MJF Boundary Determination Officer 12/19/16PRC 3455The “lease area” for this lease is based on the Tract No. 2 Agreement, Long Beach Unit, Wilmington Oil Field, CA dated 4/01/1965 and found on the CSLC insider (also recorded March 12, 1965 in Book M 1799, Page 801).Unit Operating Agreement, Long Beach Unit recorded March 12, 1965 in Book M 1799 page 599.“City’s Portion of the Offshore Area” shall mean the undeveloped portion of the Long Beach tidelands as defined in Section 1(f) of Chapter 138, and includes Tract No. 1”“State’s Portion of the Offshore Area” shall mean that portion of the Alamitos Beach Park Lands, as defined in Chapter 138, included within the Unit Area and includes Tract No. 2.”“Alamitos Beach Park Lands” means those tidelands and submerged lands, whether filled or unfilled, described in that certain Judgment After Remittitur in The People of the State of California v. City of Long Beach, Case No. 683824 in the Superior Court of the State of California for the County of Los Angeles, dated May 8, 1962, and entered on May 15, 1962 in Judgment Book 4481, at Page 76, of the Official Records of the above entitled court”*The description for Tract 2 has an EXCEPTING (statement) “therefrom that portion lying Southerly of the Southerly line of the Boundary of Subsidence Area, as shown on Long Beach Harbor Department {LBHD} Drawing No. D-98. This map could not be found in records nor via a PRA request to the LBHD directly. Some maps were located that show the extents of subsidence in this area being approximately 700 feet waterward of the MHTL as determined by SCC 683824. Although the “EXCEPTING” statement appears to exclude most of what would seem like the offshore area (out to 3 nautical miles from the MHTL which is different than the actual CA offshore boundary measured from MLLW) the 1964, ch 138 grant (pg25) seems to reference the lands lying seaward of that MHTL and ”westerly of the easterly boundary of the undeveloped portion of the Long Beach tidelands, the latter of which is the same boundary (NW) of tract 2. This appears to then indicate that the “EXCEPTING” area is not part of the Lands Granted to City of Long Beach and appears to indicate that this portion might be then the “State’s Portion of the Offshore Area” as referenced in the Grant and the Unit Operating Agreement. Section “f” in the CSLC insider document (pg 9) defines the Contract Lands: means Tract No. 2 as described in Exhibit “A” to the Unit Agreement, and as shown on Exhibit “B” to the Unit Agreement, together with all other lands within the State’s Portion of the Offshore Area.Linework has been plotted in accordance with the methods used to produce this layer, with record lines rotated to those as listed in the descriptions. The main boundaries being the MHTL(north/northeast) that appears to be fixed for most of the area (projected to the city boundary on the east/southeast); 3 nautical miles from said MHTL on the south/southwest; and the prolongation of the NWly line of Block 50 of Alamitos Bay Tract.MJF Boundary Determination Officer 12-27-16PRC 4736The “lease area” for this lease is based on the Oil and Gas Lease and Agreement as found on the CSLC insider and recorded August 17, 1973 in BK 10855 PG 432 Official Records, Orange County. The State’s Mineral Interests are confined to Parcels “B-1” and “B-2” and are referred to as “State Mineral Lands” comprising 70.00 Acres. The lessee each has a right to certain uses including but not limited to usage of utility corridors, 110 foot radius parcels surrounding well-sites and roads. The State also has access to those same roads per this agreement/lease. Those uses are allowed in what are termed “State Lands”-Parcel E and “Leased Lands” which are defined as the “South Bolsa Lease Area”-Parcel C (2 parcels) and “North Bolsa Lease Area”-Parcel D. The “State Lands”-Parcel E are actually 3 parcels, 2 of which are within road right-of-ways. MJF Boundary Determination Officer 12-28-16

  6. c

    Offshore Oil Leases

    • gis.data.cnra.ca.gov
    • data.ca.gov
    • +7more
    Updated Aug 30, 2018
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    California State Lands Commission (2018). Offshore Oil Leases [Dataset]. https://gis.data.cnra.ca.gov/datasets/CSLC::offshore-oil-leases/about
    Explore at:
    Dataset updated
    Aug 30, 2018
    Dataset authored and provided by
    California State Lands Commissionhttps://www.slc.ca.gov/
    License

    MIT Licensehttps://opensource.org/licenses/MIT
    License information was derived automatically

    Area covered
    Description

    The polygons in this layer show the position of Offshore Oil Leases as documented by former State Lands Senior Boundary Determination Officer, Cris N. Perez and as reviewed and updated by GIS and Boundary staff.Background:This layer represents active offshore oil and gas agreements in California waters, which are what remain of the more than 60 originally issued. These leases were issued prior to the catastrophic 1969 oil spill from Platform A in federal waters off Santa Barbara County, and some predate the formation of the Commission. Between 2010 and 2014, the bulk of the approximately $300 million generated annually for the state's General Fund from oil and gas agreements was from these offshore leases.In 1921, the Legislature created the first tidelands oil and gas leasing program. Between 1921 and 1929, approximately 100 permits and leases were issued and over 850 wells were drilled in Santa Barbara and Ventura Counties. In 1929, the Legislature prohibited any new leases or permits. In 1933, however, the prohibition was partially lifted in response to an alleged theft of tidelands oil in Huntington Beach. It wasn't until 1938, and again in 1955, that the Legislature would allow new offshore oil and gas leasing. Except for limited circumstances, the Legislature has consistently placed limits on the areas that the Commission may offer for lease and in 1994, placed the entirety of California's coast off-limits to new oil and gas leases.Layer Creation Process:In 1997 Cris N. Perez, Senior Boundary Determination Officer of the Southern California Section of the State Lands Division, prepared a report on the Commission’s Offshore Oil Leases to:A. Show the position of Offshore Oil Leases.B. Produce a hard copy of 1927 NAD Coordinates for each lease.C. Discuss any problems evident after plotting the leases.Below are some of the details Cris included in the report:I have plotted the leases that were supplied to me by the Long Beach Office and computed 1927 NAD California Coordinates for each one. Where the Mean High Tide Line (MHTL) was called for and not described in the deed, I have plotted the California State Lands Commission CB Map Coordinates, from the actual field surveys of the Mean High Water Line and referenced them wherever used.Where the MHTL was called for and not described in the deed and no California State Lands Coordinates were available, I digitized the maps entitled, “Map of the Offshore Ownership Boundary of the State of California Drawn pursuant to the Supplemental Decree of the U.S. Supreme Court in the U.S. V. California, 382 U.S. 448 (1966), Scale 1:10000 Sheets 1-161.” The shore line depicted on these maps is the Mean Lower Low Water (MLLW) Line as shown on the Hydrographic or Topographic Sheets for the coastline. If a better fit is needed, a field survey to position this line will need to be done.The coordinates listed in Cris’ report were retrieved through Optical Character Recognition (OCR) and used to produce GIS polygons using Esri ArcGIS software. Coordinates were checked after the OCR process when producing the polygons in ArcMap to ensure accuracy. Original Coordinate systems (NAD 1927 California State Plane Zones 5 and 6) were used initially, with each zone being reprojected to NAD 83 Teale Albers Meters and merged after the review process.While Cris’ expertise and documentation were relied upon to produce this GIS Layer, certain polygons were reviewed further for any potential updates since Cris’ document and for any unusual geometry. Boundary Determination Officers addressed these issues and plotted leases currently listed as active, but not originally in Cris’ report.On December 24, 2014, the SLA boundary offshore of California was fixed (permanently immobilized) by a decree issued by the U.S. Supreme Court United States v. California, 135 S. Ct. 563 (2014). Offshore leases were clipped so as not to exceed the limits of this fixed boundary.Lease Notes:PRC 1482The “lease area” for this lease is based on the Compensatory Royalty Agreement dated 1-21-1955 as found on the CSLC Insider. The document spells out the distinction between “leased lands” and “state lands”. The leased lands are between two private companies and the agreement only makes a claim to the State’s interest as those lands as identified and surveyed per the map Tract 893, Bk 27 Pg 24. The map shows the State’s interest as being confined to the meanders of three sloughs, one of which is severed from the bay (Anaheim) by a Tideland sale. It should be noted that the actual sovereign tide and or submerged lands for this area is all those historic tide and submerged lands minus and valid tide land sales patents. The three parcels identified were also compared to what the Orange County GIS land records system has for their parcels. Shapefiles were downloaded from that site as well as two centerline monuments for 2 roads covered by the Tract 893. It corresponded well, so their GIS linework was held and clipped or extended to make a parcel.MJF Boundary Determination Officer 12/19/16PRC 3455The “lease area” for this lease is based on the Tract No. 2 Agreement, Long Beach Unit, Wilmington Oil Field, CA dated 4/01/1965 and found on the CSLC insider (also recorded March 12, 1965 in Book M 1799, Page 801).Unit Operating Agreement, Long Beach Unit recorded March 12, 1965 in Book M 1799 page 599.“City’s Portion of the Offshore Area” shall mean the undeveloped portion of the Long Beach tidelands as defined in Section 1(f) of Chapter 138, and includes Tract No. 1”“State’s Portion of the Offshore Area” shall mean that portion of the Alamitos Beach Park Lands, as defined in Chapter 138, included within the Unit Area and includes Tract No. 2.”“Alamitos Beach Park Lands” means those tidelands and submerged lands, whether filled or unfilled, described in that certain Judgment After Remittitur in The People of the State of California v. City of Long Beach, Case No. 683824 in the Superior Court of the State of California for the County of Los Angeles, dated May 8, 1962, and entered on May 15, 1962 in Judgment Book 4481, at Page 76, of the Official Records of the above entitled court”*The description for Tract 2 has an EXCEPTING (statement) “therefrom that portion lying Southerly of the Southerly line of the Boundary of Subsidence Area, as shown on Long Beach Harbor Department {LBHD} Drawing No. D-98. This map could not be found in records nor via a PRA request to the LBHD directly. Some maps were located that show the extents of subsidence in this area being approximately 700 feet waterward of the MHTL as determined by SCC 683824. Although the “EXCEPTING” statement appears to exclude most of what would seem like the offshore area (out to 3 nautical miles from the MHTL which is different than the actual CA offshore boundary measured from MLLW) the 1964, ch 138 grant (pg25) seems to reference the lands lying seaward of that MHTL and ”westerly of the easterly boundary of the undeveloped portion of the Long Beach tidelands, the latter of which is the same boundary (NW) of tract 2. This appears to then indicate that the “EXCEPTING” area is not part of the Lands Granted to City of Long Beach and appears to indicate that this portion might be then the “State’s Portion of the Offshore Area” as referenced in the Grant and the Unit Operating Agreement. Section “f” in the CSLC insider document (pg 9) defines the Contract Lands: means Tract No. 2 as described in Exhibit “A” to the Unit Agreement, and as shown on Exhibit “B” to the Unit Agreement, together with all other lands within the State’s Portion of the Offshore Area.Linework has been plotted in accordance with the methods used to produce this layer, with record lines rotated to those as listed in the descriptions. The main boundaries being the MHTL(north/northeast) that appears to be fixed for most of the area (projected to the city boundary on the east/southeast); 3 nautical miles from said MHTL on the south/southwest; and the prolongation of the NWly line of Block 50 of Alamitos Bay Tract.MJF Boundary Determination Officer 12-27-16PRC 4736The “lease area” for this lease is based on the Oil and Gas Lease and Agreement as found on the CSLC insider and recorded August 17, 1973 in BK 10855 PG 432 Official Records, Orange County.The State’s Mineral Interests are confined to Parcels “B-1” and “B-2” and are referred to as “State Mineral Lands” comprising 70.00 Acres.The lessee each has a right to certain uses including but not limited to usage of utility corridors, 110 foot radius parcels surrounding well-sites and roads. The State also has access to those same roads per this agreement/lease. Those uses are allowed in what are termed “State Lands”-Parcel E and “Leased Lands” which are defined as the “South Bolsa Lease Area”-Parcel C (2 parcels) and “North Bolsa Lease Area”-Parcel D. The “State Lands”-Parcel E are actually 3 parcels, 2 of which are within road right-of-ways.MJF Boundary Determination Officer 12-28-16

  7. n

    Maps of Vegetation Types and Physiographic Features, Imnavait Creek, Alaska

    • access.earthdata.nasa.gov
    • s.cnmilf.com
    • +5more
    zip
    Updated Dec 31, 2018
    + more versions
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    (2018). Maps of Vegetation Types and Physiographic Features, Imnavait Creek, Alaska [Dataset]. http://doi.org/10.3334/ORNLDAAC/1385
    Explore at:
    zipAvailable download formats
    Dataset updated
    Dec 31, 2018
    Time period covered
    Jun 1, 1970 - Aug 31, 2015
    Area covered
    Description

    This dataset provides the spatial distribution of vegetation types, soil carbon, and physiographic features in the Imnavait Creek area, Alaska. Specific attributes include vegetation, percent water, glacial geology, soil carbon, a digital elevation model (DEM), surficial geology and surficial geomorphology. Data are also provided on the research grids for georeferencing. The map data are from a variety of sources and encompass the period 1970-06-01 to 2015-08-31.

  8. d

    Preliminary soil-slip susceptibility maps, southwestern California

    • search.dataone.org
    • data.doi.gov
    Updated Oct 29, 2016
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    Douglas M. Morton; Rachel M.H. Alvarez; Russell H. Campbell (2016). Preliminary soil-slip susceptibility maps, southwestern California [Dataset]. https://search.dataone.org/view/3a90000e-e764-4779-ac1c-6d61b120a095
    Explore at:
    Dataset updated
    Oct 29, 2016
    Dataset provided by
    United States Geological Surveyhttp://www.usgs.gov/
    Authors
    Douglas M. Morton; Rachel M.H. Alvarez; Russell H. Campbell
    Area covered
    Variables measured
    suscode
    Description

    This data set maps the soil-slip susceptibility for several areas in southwestern California. Created using Environmental Systems Research Institute's ARC/INFO software, the data base consists of raster maps containing grid cells coded with soil- slip susceptibility values. In addition, the data set includes the following graphic and text products: (1) postscript graphic plot files containing the soil-slip susceptibility map, topography, cultural data, and a key of the colored map units, and (2) PDF and text files of the Readme (including the metadata file as an appendix) and accompanying text, and a PDF file of the plot files. Intense winter rains commonly generated debris flows in upland areas of southwestern California. These debris flows initiate as small landslides referred to as soil slips. Most of the soil slips mobilize into debris flows that travel down slope at varying speeds and distances. The debris flows can be a serious hazard to people and structures in their paths. The soil-slip susceptibility maps identify those natural slopes most likely to be the sites of soil slips during periods of intense winter rainfall. The maps were largely derived by extrapolation of debris-flow inventory data collected from selected areas of southwestern California. Based on spatial analyses of soil slips, three factors in addition to rainfall, were found to be most important in the origin of soil slips. These factors are geology, slope, and aspect. Geology, by far the most important factor, was derived from existing geologic maps. Slope and aspect data were obtained from 10-meter digital elevation models (DEM). Soil-slip susceptibility maps at a scale of 1:24,000 were derived from combining numerical values for geology, slope, and aspect on a 10-meter cell size for 128 7.5' quadrangles and assembled on 1:100,000-scale topographic maps. The resultant maps of relative soil-slip susceptibility represent the best estimate generated from available debris-flow inventory maps and DEM data.

  9. n

    BOREAS RSS-08 Snow Maps Derived from Landsat TM Imagery

    • access.earthdata.nasa.gov
    • search.dataone.org
    • +6more
    zip
    Updated Feb 5, 2001
    + more versions
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    (2001). BOREAS RSS-08 Snow Maps Derived from Landsat TM Imagery [Dataset]. http://doi.org/10.3334/ORNLDAAC/428
    Explore at:
    zipAvailable download formats
    Dataset updated
    Feb 5, 2001
    Time period covered
    Jan 18, 1993 - Feb 6, 1994
    Area covered
    Description

    The BOREAS RSS-08 team utilized Landsat TM images to perform mapping of snow extent over the SSA. This data set consists of two Landsat TM images which were used to determine the snow-covered pixels over the BOREAS SSA on 18-Jan-1993 and on 06-Feb-1994. Companion files include example thumbnail images that may be viewed using a convenient viewer utility.

  10. n

    BOREAS HYD-08 DEM Data over the NSA-MSA and SSA-MSA in UTM Projection

    • access.earthdata.nasa.gov
    • s.cnmilf.com
    • +6more
    zip
    Updated Nov 22, 2023
    + more versions
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    (2023). BOREAS HYD-08 DEM Data over the NSA-MSA and SSA-MSA in UTM Projection [Dataset]. http://doi.org/10.3334/ORNLDAAC/276
    Explore at:
    zipAvailable download formats
    Dataset updated
    Nov 22, 2023
    Time period covered
    Jan 1, 1970 - Dec 31, 1989
    Area covered
    Description

    These DEMs were produced from digitized contours at a cell resolution of 100 meters. Vector contours of the area were used as input to a software package that interpolates between contours to create a DEM representing the terrain surface. The vector contours had a contour interval of 25 feet. The data cover the BOREAS MSAs of the SSA and NSA and are given in a UTM map projection.

  11. n

    RLC Generalized Forest Map of the Former Soviet Union, 1-km

    • access.earthdata.nasa.gov
    • s.cnmilf.com
    • +4more
    zip
    Updated Nov 21, 2023
    + more versions
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    (2023). RLC Generalized Forest Map of the Former Soviet Union, 1-km [Dataset]. http://doi.org/10.3334/ORNLDAAC/697
    Explore at:
    zipAvailable download formats
    Dataset updated
    Nov 21, 2023
    Time period covered
    Jan 1, 1998 - Dec 31, 1998
    Area covered
    Description

    This data set is the Former Soviet Union (FSU) portion of the Generalized World Forest Map (WCMC, 1998), a 1-kilometer resolution generalized forest cover map for the land area of the Former Soviet Union. There are five forest classes in the original global generalized map. Only two of those classes were distinguished in the geographical portion comprising the FSU.

  12. CAL FIRE Administrative Units

    • gis.data.cnra.ca.gov
    • data.ca.gov
    • +6more
    Updated Sep 8, 2019
    + more versions
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    California Department of Forestry and Fire Protection (2019). CAL FIRE Administrative Units [Dataset]. https://gis.data.cnra.ca.gov/datasets/CALFIRE-Forestry::cal-fire-administrative-units-1
    Explore at:
    Dataset updated
    Sep 8, 2019
    Dataset authored and provided by
    California Department of Forestry and Fire Protectionhttp://calfire.ca.gov/
    Area covered
    Description

    Throughout the state, CAL FIRE has 21 operational units that are designed to address fire suppression over a certain geographic area. Each unit operates within their local jurisdiction and strives to fulfill the department's mission whether it be responding to all-risk emergencies, participating in fire safety education and educating homeowners on how to keep their property fire safe. In addition, CAL FIRE provides funding to six 'Contract Counties' (Kern, Los Angeles, Marin, Orange, Santa Barbara and Ventura) for fire protection services, including wages of suppression crews, lookouts, maintenance of fire fighting facilities, fire prevention assistants, pre-fire management positions, dispatch, special repairs, and administrative services. The Department's budget also provides for infrastructure improvements, and expanded fire fighting needs when fires grow beyond initial attack. Contract Counties are responsible for providing initial response to fires on SRA. When a wildland fire escapes this initial attack, CAL FIRE responds with fire fighting resources to assist the county.This service represents the latest official version of the CAL FIRE Administrative Units dataset, and is updated whenever a new version is released. As of May 2023, it represents cdfadmin23_1.

  13. n

    BOREAS SERM Forest Cover Data of Saskatchewan in Vector Format

    • access.earthdata.nasa.gov
    • s.cnmilf.com
    • +8more
    zip
    + more versions
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    BOREAS SERM Forest Cover Data of Saskatchewan in Vector Format [Dataset]. http://doi.org/10.3334/ORNLDAAC/510
    Explore at:
    zipAvailable download formats
    Time period covered
    Jan 1, 1980 - Dec 31, 1989
    Area covered
    Description

    This data set is a condensed forest cover type digital map of Saskatchewan and is a product of the Saskatchewan Environment and Resource Management, Forestry Branch - Inventory Unit (SERM-FBIU). This map was generalized from SERM township maps of vegetation cover at an approximate scale of 1:63,000 (1 in. = 1 mile). The cover information was iteratively generalized until it was compiled on a 1:1,000,000 scale map base. This data set was prepared by SERM-FBIU. The data is a condensed forest cover type map of Saskatchewan at a scale of 1:1,000,000.

  14. n

    NACP Peatland Land Cover Map of Upper Peninsula, Michigan, 2007-2011

    • access.earthdata.nasa.gov
    • gis.csiss.gmu.edu
    • +4more
    zip
    Updated Sep 27, 2017
    + more versions
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    (2017). NACP Peatland Land Cover Map of Upper Peninsula, Michigan, 2007-2011 [Dataset]. http://doi.org/10.3334/ORNLDAAC/1513
    Explore at:
    zipAvailable download formats
    Dataset updated
    Sep 27, 2017
    Time period covered
    Mar 1, 2007 - Oct 1, 2011
    Area covered
    Description

    This dataset provides a land cover map focused on peatland ecosystems in the upper peninsula of Michigan. The map was produced at 12.5-m resolution using a multi-sensor fusion (optical and L-band SAR) approach with imagery from Landsat-5 TM and ALOS PALSAR collected between 2007 and 2011. A random forest classifier trained with polygons delineated from field data and aerial photography was used to determine pixel classes. Accuracy assessment based on field-sampled sites show high overall map accuracy (92%).

  15. n

    BOREAS RSS-15 SIR-C and TM Biomass and Landcover Maps of the NSA and SSA

    • access.earthdata.nasa.gov
    • search.dataone.org
    • +6more
    zip
    + more versions
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    BOREAS RSS-15 SIR-C and TM Biomass and Landcover Maps of the NSA and SSA [Dataset]. http://doi.org/10.3334/ORNLDAAC/483
    Explore at:
    zipAvailable download formats
    Time period covered
    Apr 13, 1994 - Sep 2, 1995
    Area covered
    Description

    As part of BOREAS, the RSS-15 team conducted an investigation using SIR-C , X-SAR and Landsat TM data for estimating total above-ground dry biomass for the SSA and NSA modeling grids and component biomass for the SSA. Relationships of backscatter to total biomass and total biomass to foliage, branch, and bole biomass were used to estimate biomass density across the landscape. The procedure involved image classification with SAR and Landsat TM data and development of simple mapping techniques using combinations of SAR channels. For the SSA, the SIR-C data used were acquired on 06-Oct-1994, and the Landsat TM data used were acquired on September 2, 1995. The maps of the NSA were developed from SIR-C data acquired on 13-Apr-1994.

  16. n

    Maps of Vegetation Types and Physiographic Features, Toolik Lake Area,...

    • access.earthdata.nasa.gov
    • cmr.earthdata.nasa.gov
    • +3more
    zip
    Updated Dec 31, 2018
    + more versions
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    (2018). Maps of Vegetation Types and Physiographic Features, Toolik Lake Area, Alaska [Dataset]. http://doi.org/10.3334/ORNLDAAC/1380
    Explore at:
    zipAvailable download formats
    Dataset updated
    Dec 31, 2018
    Time period covered
    Jan 1, 1990 - Aug 31, 2014
    Area covered
    Description

    This data set provides the spatial distributions of vegetation types, soil carbon, and physiographic features in the Toolik Lake area, Alaska. Specific attributes include vegetation, percent water, glacial geology, soil carbon, a digital elevation model (DEM), surficial geology and surficial geomorphology.

  17. n

    BOREAS Elevation Contours over the NSA and SSA ARC/Info Generate Format

    • access.earthdata.nasa.gov
    • s.cnmilf.com
    • +7more
    zip
    Updated Jan 26, 2024
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    (2024). BOREAS Elevation Contours over the NSA and SSA ARC/Info Generate Format [Dataset]. http://doi.org/10.3334/ORNLDAAC/250
    Explore at:
    zipAvailable download formats
    Dataset updated
    Jan 26, 2024
    Time period covered
    Jan 1, 1970 - Dec 31, 1989
    Area covered
    Description

    This data set was prepared by BORIS staff by reformatting the original data into the ARC/INFO Generate format. The original data were received in SIF at a scale of 1:50,000. BORIS staff could not find a format document or commercial software for reading SIF; the BOREAS HYD-08 team provided some C source code that could read some of the SIF files. The data cover the BOREAS NSA and SSA. The original data were compiled from information available in the 1970s and 1980s.

  18. n

    Ecosystem Functional Type Distribution Map for Mexico, 2001-2014

    • access.earthdata.nasa.gov
    • s.cnmilf.com
    • +6more
    zip
    Updated Sep 10, 2019
    + more versions
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    (2019). Ecosystem Functional Type Distribution Map for Mexico, 2001-2014 [Dataset]. http://doi.org/10.3334/ORNLDAAC/1693
    Explore at:
    zipAvailable download formats
    Dataset updated
    Sep 10, 2019
    Time period covered
    Jan 1, 2001 - Dec 31, 2014
    Area covered
    Description

    This dataset provides a map of the distribution of ecosystem functional types (EFTs) at 0.05 degree resolution across Mexico for 2001 to 2014. EFTs are groupings of ecosystems based on their similar ecosystem functioning that are used to represent the spatial patterns and temporal variability of key ecosystem functional traits without prior knowledge of vegetation type or canopy architecture. Sixty-four EFTs were derived from the metrics of a 2001-2014 time-series of satellite images of the Enhanced Vegetation Index (EVI) from the Moderate Resolution Imaging Spectroradiometer (MODIS) product MOD13C2. EFT diversity was calculated as the modal (most repeated) EFT for each pixel.

  19. n

    Ecosystem Functional Type Distribution Map for the Conterminous USA,...

    • access.earthdata.nasa.gov
    • gimi9.com
    • +6more
    zip
    Updated Mar 7, 2019
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    (2019). Ecosystem Functional Type Distribution Map for the Conterminous USA, 2001-2014 [Dataset]. http://doi.org/10.3334/ORNLDAAC/1659
    Explore at:
    zipAvailable download formats
    Dataset updated
    Mar 7, 2019
    Time period covered
    Jan 1, 2001 - Dec 31, 2014
    Area covered
    Description

    This dataset provides maps of the distribution of ecosystem functional types (EFTs) and the interannual variability of EFTs at 0.05 degree resolution across the conterminous United States (CONUS) for 2001 to 2014. EFTs are groupings of ecosystems based on their similar ecosystem functioning that are used to represent the spatial patterns and temporal variability of key ecosystem functional traits without prior knowledge of vegetation type or canopy architecture. Sixty-four EFTs were derived from the metrics of a 2001-2014 time-series of satellite images of the Enhanced Vegetation Index (EVI) from the Moderate Resolution Imaging Spectroradiometer (MODIS) product MOD13C2. EFT diversity was calculated as the modal (most repeated) EFT and interannual variability was calculated as the number of unique EFTs for each pixel.

  20. n

    Arctic Alaska Vegetation, Geobotanical, Physiographic Maps, 1993-2005

    • access.earthdata.nasa.gov
    • cmr.earthdata.nasa.gov
    • +4more
    zip
    Updated Dec 31, 2018
    + more versions
    Share
    FacebookFacebook
    TwitterTwitter
    Email
    Click to copy link
    Link copied
    Close
    Cite
    (2018). Arctic Alaska Vegetation, Geobotanical, Physiographic Maps, 1993-2005 [Dataset]. http://doi.org/10.3334/ORNLDAAC/1353
    Explore at:
    zipAvailable download formats
    Dataset updated
    Dec 31, 2018
    Time period covered
    Jun 1, 1993 - Mar 30, 2005
    Area covered
    Description

    This data set provides the spatial distributions of vegetation types, geobotanical characteristics, and physiographic features for the Arctic tundra region of Alaska for the period 1993-2005. Specific attributes include dominant vegetation, bioclimate subzones, floristic subprovinces, landscape types, lake coverage, and substrate chemistry. This data set generally includes areas North and West of the forest boundary and excludes areas that have a boreal flora such as the Aleutian Islands and alpine tundra regions south of treeline.

Share
FacebookFacebook
TwitterTwitter
Email
Click to copy link
Link copied
Close
Cite
County of Santa Barbara (2025). Assessor Parcels Public [Dataset]. https://open-data-cosb-ent.hub.arcgis.com/datasets/assessor-parcels-public

Assessor Parcels Public

Explore at:
Dataset updated
Feb 26, 2025
Dataset authored and provided by
County of Santa Barbara
Area covered
Description

This layer is a representation of the Santa Barbara County Assessor Parcel maps created for tax assessment purposes only. This layer was originally built in the late 1990's by digitizing Assessor map pages and first rubber sheeting to Assessor book indexes that were COGOed for this project and those indexes to USGS Quadrangle maps and County Flood Control topo maps. In 1998, the Assessor purchased a GPS road centerline to acquire better positional accuracy and the full parcel layer was adjusted. In 2000 the County acquired its first full county digital orthoimagery, which enabled a better ortho rectified control in many areas to improve the accuracy of the Basemap. Overtime, the spatial accuracy of this layer has improved significantly by COGOing entire Assessor Parcel Map pages and new subdivisions then rubber sheeting to those pages. When geodetic control first started showing up on recorded subdivision maps, we were able to start placing COGOed parcels to their exact location. As countywide orthoimagery gets more accurate and the number of Record of Survey and subdivision maps record with geodetic control increases, the greater the positional accuracy of the parcels on this layer will increase. Parcel polygon attributes have been updated to include Assessor property characteristics as well

Search
Clear search
Close search
Google apps
Main menu