California Code of Regulations|§ 11441 - Effect of Appeal to the Commission

                                                

Upon filing an appeal, the Executive Director shall notify the recipient of the authorization and the affected local government that the appeal has stayed the operation and effect of the marsh development authorization pending final action on the appeal by the Commission.

Notes

Cal. Code Regs. Tit. 14, § 11441

Note: Authority cited: Sections 29201(e) and 29521, Public Resources Code. Reference: Sections 29502 and 29522, Public Resources Code.

1. Renumbering and amendment of Section 11256 to Section 11441 filed 5-18-87; operative 6-17-87 (Register 87, No. 30). For prior history, see Register 86, No. 39.

View Latest Documents

preview-icon 16 pages

ME San Francisco Superior Courts Information Technology Group Document Scanning Lead Sheet Jul-22-2003 11:35 am Case Number: PES-02-282999 Filing Date: Jul-21-2003 11:34 Juke Box: 001 Image: 00742941 PROOF OF SERVICE BY MAIL THE ESTATE OF DEAN LAU BACCIOCCO 001P00742941 Instructions: Please place this sheet on top of the document to be scanned.oe N DA nH F WN bow WYNN NN NY Pe Be ee Se Be Be Se od aA A FY NH = SO we NI AHN FF YW NH == Robert I. Simon(SB#72671) Attorney at Law 550 Mont…

Case Filed

Mar 05, 2002

County

San Francisco County, CA

Filed Date

Jul 21, 2003

Category

PETITION FOR LETTERS OF ADMINISTRATION

Judge Hon. John Dearman Trellis Spinner 👉 Discover key insights by exploring more analytics for John Dearman
preview-icon 4 pages

A San Francisco Superior Courts Information Technology Group Document Scanning Lead Sheet Jun-06-2003 3:38 pm Case Number: PES-02-282999 Filing Date: Jun-05-2003 3:37 Juke Box: 001 Image: 00706106 MEMORANDUM OF POINTS AND AUTHORITIES THE ESTATE OF DEAN LAU BACCIOCCO 001P00706106 Instructions: Please place this sheet on top of the document to be scanned.0 mI DWH BF WN Bee ee ee ee BNRFRREBRESSCRerVTARBEBRSS Robert I. Simon(SB#72671) Attorney at Law 550 Montgomery St, Suite 550 San Franc…

Case Filed

Mar 05, 2002

County

San Francisco County, CA

Filed Date

Jun 05, 2003

Category

PETITION FOR LETTERS OF ADMINISTRATION

Judge Hon. John Dearman Trellis Spinner 👉 Discover key insights by exploring more analytics for John Dearman
preview-icon 7 pages

AOR ‘OF CONTRA COSTA, arr beFENbaiTiRESPONDENIT: Dorothy A. Moigan CASE. MANAGEMENT STATEMENT F case NUMBERS | “MSC 44200852 Room: :mustibe provided, b. LJ ‘Theeross-coiiptaint, iFariy, was fléd.on (date)t 8. Service (tbe ansiverét by piainlifis and’ ‘cross:comiplainants: sony) a, to ‘AI parties named:in:the complaint and-cross~ complaint have been served, Have-appearedi or-have.been: dismissed. (7) [21 have net beén-seiveid. (Specify naines‘aht-explain why.ne (1 have been served but ha…

Case Filed

Apr 30, 2014

Case Status

DISMISSAL W/PREJUDICE 06/16/2015

County

Contra Costa County, CA

Filed Date

Apr 01, 2015

Judge Hon. John P. Devine Trellis Spinner 👉 Discover key insights by exploring more analytics for John P. Devine
preview-icon 6 pages

i 1} 1 CM-110 ATTORNEY OR PARTY WITHOUT ATTORNEY (Namo, Slato Bar number, and address): FOR COURT USE ONLY Jak S. Marquez (Bar# 183892) Do…

Case Filed

Apr 08, 2015

Case Status

Active

County

San Mateo County, CA

Filed Date

Dec 06, 2018

Judge Hon. Foiles, Robert Trellis Spinner 👉 Discover key insights by exploring more analytics for Foiles, Robert
preview-icon 6 pages

o Illll/lIllllllllll!ll!lll!llllll!lllllfllm ch: 11u—-—’ ?} "+ "ATTORNEY:QR PARTY.WITHOUT …

County

Alameda County, CA

Filed Date

Nov 17, 2017

Category

Unlimited Civil (Other Personal Injury/Propert...)

Judge Hon. Paul D. Herbert Trellis Spinner 👉 Discover key insights by exploring more analytics for Paul D. Herbert
View More Documents

Please wait a moment while we load this page.

New Envelope