Laserfiche WebLink
Name Page count CM City Clerk-City Council - Document Type Drawing Type Document Date (6) Recorded Document Type
Agmt Johnson Lyman Architects 04102023[Icon] 14 4/10/2023
Agmt to Conds 1245 Marina Blvd[Icon] 14 4/10/2023 Agreement to Conditions
Agmt to Conds 1935 Washington Ave[Icon] 8 9/15/2023 Agreement to Conditions
Agmt to Conds 2010-2020 Williams Street[Icon] 12 7/27/2023 Agreement to Conditions
Agmt to Conds 341 MacArthur Blvd[Icon] 10 4/10/2023 Agreement to Conditions
Agmt William 14th & Callan Street Owner 04102023[Icon] 23 4/10/2023 Agreement to Conditions
Agmt William Hon & Linda Hon 04102023[Icon] 10 4/10/2023
Deed of Trust Shoreline Single Family Element[Icon] 22 3/7/2023 Deed of Trust
Deed Restriction- CA Dept Parks and Rec 10.17.2023[Icon] 34 10/17/2023 Deed
Department of Fish and Wildlife, Environmental Declaration 03072023[Icon] 4 3/7/2023 Declaration
DORC 14th and Callan Street Owner[Icon] 23 4/10/2023 Declaration of Restrictions
Environmental Declaration Sanitary Sewer Point Repairs[Icon] 3 3/7/2023 Declaration
Grant Deed 555 Lewelling 20231030[Icon] 9 10/30/2023 Deed
Memorandum of Ground Lease 20231103[Icon] 6 11/3/2023 Lease
NOC 4115 Blackhawk Plaza_06.08.2023[Icon] 4 6/8/2023 Notice of Completion
NOC 580 Goddard Ave, 03282023[Icon] 3 Notice of Completion
NOC Water Pollution Control Plant 03282023[Icon] 3 3/28/2023 Notice of Completion
NOE _ NOD _ PW Service Center Replace Fuel Tanks[Icon] 4 9/18/2023 Declaration
Stormwater Agreement_07.24.2023[Icon] 47 7/24/2023 Stormwater Treatment
Page 1 of 1
19 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.