Name/Title
Assorted Documents of Seadrift 11949 t0 1989Entry/Object ID
2018A-110-01Scope and Content
The folder includes 10 documents related to Seadrift Development collected by Al Engel of Oceanic Realter Starting 1949 ending 1989:
Nov. 10, 1949 Declaration of Restrictions, Conditions, Covenants and Agreements Affecting Real Property Known as Seadrift, by Marin County, California. by William Kent Estate Co. signed by William Kent Jr.
1974 Slope Chart page from Marin County zoning code ordinance
Sept. 1, 1979 Memo from Seadrift Architectural Committee to all Seadrift Property Owners specifying the building application criteria.
Sept. 12,1986 Memorandum from Federal Insurance Administration of Federal Emergency Management Agency about Revisions to National Flood Insurance Program Flood Plain Management Criteria
Nov.11,1986 from Flood Control Engineer of Marin County Public Works to Advisory Board Members, Flood Control Zone #5. Re: Revised Fema Flood Elevations
Nov. 24, 1986 Coastal Post article by Joan Reutinger titled "Seadrift Development Snafu"
Jan. 8, 1987 SBCWD flyer about a workshop on Alternative Onsite Wastewater Disposal System
July 26, 1988 Excerpt of a paper titled California Supreme Court Refuses to Decide Challenge to Coastal Commission Power - Smith v. California Coastal Commission (Pacific Legal Foundation as the source of the article)
Nov. 28, 1988 From unknown public agency's Division Chief to Marin County Administrator regarding granting variance for the floodplain developments located at 182, 246, and 302 Seadrift Road.
Sept. 1, 1989 From Seadrift Association President to Evaluation Team Leader of Office of Ocean and Coastal Resource Management Re: Federal Evaluation of California Coastal Management ProgramCollection
SBHS Archival Collection/DocumentsAcquisition
Accession
2018A-110Source or Donor
Albert EngelAcquisition Method
Gift