2021-12-08 | 69 | City of Long Beach | W 17102.9 | | Delegation 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 Field | legislatively granted sovereign land in the City of Long Beach | | | Los Angeles | |
2020-08-20 | 4 | Daniel S. Haas, as Trustee | A2102 | GL-Rec | two mooring buoys | Lake Tahoe, adjacent to 720 West Lake Boulevard, near Tahoe City | 8643 | | Placer | Termination and New Lease |
2020-06-23 | 21 | Herbert L. Weinman and Beverly B. Weinman, Trustees | A2355 | GL-Rec | one mooring buoy | Lake Tahoe, adjacent to 7480 North Lake Boulevard, near Tahoe Vista | 6102 | | Placer | Renewal |
2019-06-28 | 102 | CSLC | | | Update on the Tijuana River Valley Pollution Issues | | | | San Diego | Informational |
2018-10-18 | C12 | Owens Pier, LLC | | GL-Rec | pier, boat lift and two mooring buoys | Lake Tahoe, adjacent to 664 Olympic Drive, near Tahoe City | PRC 9102 | | Placer | Amendment and Rent Review |
2018-08-23 | C45 | Stephen E. Clark and Elizabeth A. Clark, Trustees | Corte Madera Creek, adjacent to 29 Boardwalk One, Larkspur | W 27102 | portion of a residence, deck, floating boat dock, pilings and ramp | GL-Res+Rec | PRC 9482 | | Marin | Initialized |
2018-08-23 | C102 | California State Lands Commission | | W 9777.106 | Repeal of California Code of Regulations, Title 2, Division 3, Chapter 1, Article 5.1 - Marine Terminal Physical Security Regulations | | | | Statewide | |
2018-04-19 | 102 | CSLC | | | Legislative
Report providing information and a status update concerning state and federal
legislation relevant to the Commission | | | | Statewide | Informational |
2018-04-19 | 109 | CSLC | W 40102 | | Status Report on the remediation
of Abandoned Mine Features located on State school lands under the
Commission's jurisdiction | | | | Statewide | |