Skip to search Skip to main content
GeoData @ UC Berkeley
  • Login

View Metadata

  • ISO 19139

Zoning, Napa County, California, 2002

  • Identification Information
  • Spatial Reference Information
  • Data Quality Information
  • Distribution Information
  • Spatial Representation Information
  • Metadata Reference Information

Identification Information

Citation
Title
Zoning, Napa County, California, 2002
Originator
County of Napa ITS Department
Publication Date
2002-08-06
Geospatial Data Presentation Form
mapDigital
Other Citation Details
Downloaded from Napa County GIS catalog: http://gis.napa.ca.gov/giscatalog/catalog_xml.asp?srch_opt=alldb_name=xtheme=xsort_order=layermeta_style=fgdcsubmit=Submit
Abstract
This polygonal dataset shows zoning designations of land use within the unincorporated areas of Napa County, California for 2002. The unincorporated area of the county of Napa is divided into zoning districts, each of which is designated and identified by letter abbreviation. Table data was joined and resulting coverages created and edited in joint effort by Napa County Planning Dept and Napa County GIS staff. Napa County's policy for zoning is that zoning boundaries are parcel specific except where such run along designated roads. In that case the lines should extend to the center of such rights of way. Subsequently the coverage was edited to bring zoning lines that were adjacent to designated roads to the centerline of such. Layer is found in planning database under boundary feature dataset. Napa County CDPD provided all data and the parcel database for this coverage
Purpose
Identifies zoning designations of land use within the unincorporated areas of Napa County, California for 2002.
Supplemental Information
Napa County's policy for zoning is that zoning boundaries are parcel specific except where such run along designated roads. In that case the lines should extend to the center of such rights of way. Subsequently the coverage was edited to bring zoning lines that were adjacent to designated roads to the centerline of such. Layer is found in planning database under boundary feature dataset.
Temporal Extent
Currentness Reference
ground condition; publication date
Time Instant
2002-08-01T00:00:00
Bounding Box
West
-122.649217
East
-122.061226
North
38.864947
South
38.153318
ISO Topic Category
planningCadastre
boundaries
Place Keyword
Napa County (Calif.)
Place Keyword Thesaurus
geonames
Temporal Keyword
2002
Theme Keyword
Zoning
Cities and towns
Theme Keyword Thesaurus
lcsh
Resource Constraints
Use Limitation
Disclaimer: This GIS data is intended to provide a visual display of data for the user's convenience. Users of this data are hereby notified that the appropriate public primary information sources should be consulted for verification of the information. Although every reasonable effort has been made to assure the accuracy of this data, the County of Napa makes no warranty, representation or guaranty as to the content, sequence, accuracy, timeliness or completeness of any of the data provided herein and explicitly disclaims any representations and warranties, including, without limitation, the implied warranties of merchantability and fitness for a particular purpose. The County of Napa assumes no liability for any errors, omissions, or inaccuracies in the information provided regardless of how caused and assumes no liability for any decisions made or actions taken or not taken by the user of the data in reliance upon any information or data furnished hereunder. Because the GIS data provided is not warranted to be up-to-date, the user should check with the County staff for updated information.
Legal Constraints
Access Restrictions
otherRestrictions
Other Restrictions
Access constraints: None. Data is available from County of Napa by registering at website: http://gis.napa.ca.gov/giscatalog/catalog.asp
Legal Constraints
Use Restrictions
otherRestrictions
Other Restrictions
Use constraints: Data is for planning purposes only. Napa County assumes no liability for accuracy of data. Zoning designations change periodically due to corrections and/or zoning ordinance amendments. Refer to Napa County GIS data catalog for latest data coverage. Disclaimer: This GIS data is intended to provide a visual display of data for the user's convenience. Users of this data are hereby notified that the appropriate public primary information sources should be consulted for verification of the information. Although every reasonable effort has been made to assure the accuracy of this data, the County of Napa makes no warranty, representation or guaranty as to the content, sequence, accuracy, timeliness or completeness of any of the data provided herein and explicitly disclaims any representations and warranties, including, without limitation, the implied warranties of merchantability and fitness for a particular purpose. The County of Napa assumes no liability for any errors, omissions, or inaccuracies in the information provided regardless of how caused and assumes no liability for any decisions made or actions taken or not taken by the user of the data in reliance upon any information or data furnished hereunder. Because the GIS data provided is not warranted to be up-to-date, the user should check with the County staff for updated information.
Status
completed
Maintenance and Update Frequency
asNeeded
Language
eng
Credit
Napa County, California. (2002) Zoning. Napa County, California,
Point of Contact
Contact
Patrick Lowe
Position Name
Deputy Planning Director
Delivery Point
1195 Third St. Room 210
City
Napa
Administrative Area
CA
Postal Code
94559
Country
US
Email
plowe@co.napa.ca.us
Phone
(707) 253-5937

Spatial Reference Information

Reference System Identifier
Code
2226
Code Space
EPSG
Version
5.3(9.0.0)

Data Quality Information

Lineage
Process Step
Description
Data was taken from a Microsoft Access database tracking zoning based on assessor parcel numbers. Parcel field in database was joined with Assessment field in County's parcel layer and exported to a coverage. The resulting coverage was checked and corrected for dropouts due to parcel number descrepancies between the two joined tables. Topology was then edited and dissolved to create single polygons for each zoning district.
Process Date
2003-01-01T00:00:00
Process Step
Description
Merged "City of Napa" polygons in south County along river to correct error
Process Date
2005-10-18T00:00:00
Process Step
Description
Edited City of Napa boundary line at end of Cuttings Wharf Rd area to match parcel adjustments
Process Date
2005-10-18T00:00:00
Process Step
Description
Zoning updated for Lafco Resolution 05-13 annexing five parcels to the City of Napa
Process Date
2005-09-06T00:00:00
Process Step
Description
Zoning updated to reflect BOS Ord. 1271 rezoning AW:AC to PL:AC
Process Date
2006-02-08T00:00:00
Process Step
Description
Zoning updated for Lafco Resolution 05-22 "Juanita Street City Annexation" annexing one parcel to the City of Napa
Process Date
2006-03-01T00:00:00
Process Step
Description
Zoning edited to match recent parcel adjustments.
Process Date
2006-11-27T00:00:00
Process Step
Description
Zoning updtated to reflect BOS Ord. 1279 rezoning 20.20 Ac. AW:AH to RC:AH
Process Date
2006-08-30T00:00:00
Process Step
Description
Updated for Lafco Annexation to the City of Napa Res. No. 07-02
Process Date
2007-06-13T00:00:00
Process Step
Description
Updated Zoning per Lafco Annexation Res 06-20
Process Date
2007-06-21T00:00:00
Process Step
Description
Various routine data quality checks and adjustments
Process Date
2007-01-11T00:00:00
Process Step
Description
Update Zoning to reflect City of Napa Annexation of Lafco Resolution L07-22 El Centro No. 9
Process Date
2009-06-24T00:00:00
Process Step
Description
Edit zoning layer to reflect Rezoning Ordinance 1320 approved by BOS action on 06/23/2009 which deletes the :AH overlay district from selected parcels and Ordinance 1319 approved by BOS on 06/19/2009 which rezoned Gordon property from AW to AP
Process Date
2009-07-22T00:00:00
Process Step
Description
Update Zoning to reflect City of Napa Annexation of Lafco Resolution L09-01 along west side of Big Ranch Rd.
Process Date
2009-03-23T00:00:00
Process Step
Description
Update per Lafco City of Napa Annexation Resolution 08-16 Silverado Trail Reorganization.
Process Date
2009-08-18T00:00:00
Process Step
Description
Edited layer to reflect Zoning # 1326 adding the :SWP (Skyline Wilderness Park) zoning designation which was adopted by BOS action on 06/22/2009
Process Date
2010-02-25T00:00:00
Process Step
Description
Edited layer to reflect Zoning # 1341 Rezoning Approx 22.3 Ac. in St. Helena Hospital area from RS:B-5 to PD which was adopted by BOS action on 05/18/2010
Process Date
2010-05-24T00:00:00
Process Step
Description
Zoning updated for Lafco Resolutions L10-18 (Devlin Road/South Kelley Road Reorganization) and L10-20 (Eucalyptus Grove and American Canyon High School).
Process Date
2011-05-02T00:00:00
Process Step
Description
Edited layer to reflect Lafco Resolution 10-05 (Trancas Crossing Park Reorganization) Adopted 02/01/2010
Process Date
2011-03-24T00:00:00
Process Step
Description
Changed file name from "zoning.shp" to "Napa_Zoning_2002.shp"
Process Date
2016-09-08T00:00:00

Distribution Information

Format Name
Shapefile
Format Version
ArcGIS 10.2
Distributor
County of Napa ITS Department
Distributor
UC Berkeley Library
Online Access
http://gis.napa.ca.gov/giscatalog/catalog.asp
Protocol
Name

Spatial Representation Information

Vector
Topology Level
geometryOnly
Vector Object Type
composite
Vector Object Count
191

Metadata Reference Information

Hierarchy Level
dataset
Metadata File Identifier
28722/bk0016z020h
Dataset URI
28722/bk0016z020h
Metadata Date Stamp
2018-04-03
Metadata Standard Name
ISO 19139 Geographic Information - Metadata - Implementation Specification
Metadata Standard Version
2007
Character Set
utf8
Download
  • Earth Sciences & Map Library
  • UC Berkeley Main Library