Archives Search

Searching for 102

Meeting Date Item NAME WO LSE_TYPE Improvements Location PRC_Number Non_PRC County Lease_Status
2021-12-0869City of Long BeachW 17102.9Delegation of authority for the Executive Officer to execute an agreement to terminate the OWPA Depository Agreement for Software Media Storage, Long Beach Unit, Wilmington Oil Fieldlegislatively granted sovereign land in the City of Long BeachLos Angeles
2020-08-204Daniel S. Haas, as TrusteeA2102GL-Rectwo mooring buoysLake Tahoe, adjacent to 720 West Lake Boulevard, near Tahoe City8643PlacerTermination and New Lease
2020-06-2321Herbert L. Weinman and Beverly B. Weinman, TrusteesA2355GL-Recone mooring buoyLake Tahoe, adjacent to 7480 North Lake Boulevard, near Tahoe Vista6102PlacerRenewal
2019-06-28102
2019-06-28102CSLCUpdate on the Tijuana River Valley Pollution IssuesSan DiegoInformational
2018-10-18C12Owens Pier, LLCGL-Recpier, boat lift and two mooring buoysLake Tahoe, adjacent to 664 Olympic Drive, near Tahoe CityPRC 9102PlacerAmendment and Rent Review
2018-08-23C45Stephen E. Clark and Elizabeth A. Clark, TrusteesCorte Madera Creek, adjacent to 29 Boardwalk One, LarkspurW 27102portion of a residence, deck, floating boat dock, pilings and rampGL-Res+RecPRC 9482MarinInitialized
2018-08-23C102California State Lands CommissionW 9777.106Repeal of California Code of Regulations, Title 2, Division 3, Chapter 1, Article 5.1 - Marine Terminal Physical Security RegulationsStatewide
2018-04-19102CSLCLegislative Report providing information and a status update concerning state and federal legislation relevant to the CommissionStatewideInformational
2018-04-19109CSLCW 40102Status Report on the remediation of Abandoned Mine Features located on State school lands under the Commission's jurisdictionStatewide