Loading...
HomeSearchMy WebLinkAboutSundays in the ParkTax Sharing Agreement - Mendocino CountyCA State Water Resources Control Board - Wter Recycling Funding Program - D2101056_Amd1_ ExecAmdSafety Striping Service 2007-06-15Safety Striping Service 2007-06-15 NOCSafeway, Inc. NorCal Division 2006-08-09SAIC Energy, Environment & Infrastructure, LLC 2012-05-04SAIC Energy, Environment & Infrastructure, LLC 2012-05-04 (2)Sally Swanson Architects, Inc. - 2019-10-04Salvation Army 2007-09-01San Francisco Roofing Services, Inc. 2019-06-18San Francisco Roofing Services, Inc. 2021-10-21San Francisco Roofing Services, Inc. 2023-08-17San Francisco Roofing Services, Inc. 2023-08-17; NOCSangiacomo Landscape 2007-08-14Sangiacomo Landscape 2007-08-14; Amendment 1 2007-11-27Sangiacomo, Sage 2015-06-03Sanitary Disposal Site Fund 2009-07-01Santa Rosa Junior College 2021-04-01Schaaf & Wheeler Consulting Civil Engineers, Inc. 2014-04-18Schneider Electric Buildings Americas, Inc. 2017-08-24Schubbe Consulting 2024-12-10SCI Consulting Group 2022-12-07Seabrook and Associates 2010-12-10Seanor, Rick 2009-12-22SEL Engineering Services 2018-07-17Sequoia Computer 2023-11-30Sharecare Inc 2021-09-09Shields, Aimee 2016-07-01Shields, Aimee; DBA Perfection Plus Transcription 2006-01-01Shields, Aimee; DBA Perfection Plus Transcription 2007-01-01Shields, Aimee; DBA Perfection Plus Transcription 2008-07-01SHN Consulting Engineers & Geologists, Inc. 2006-07-12SHN Consulting Engineers & Geologists, Inc. 2007-07-25SHN Consulting Engineers & Geologists, Inc. 2009-09-21SHN Consulting Engineers & Geologists, Inc. 2009-09-21; Amendment 1 2010-08-27SHN Consulting Engineers & Geologists, Inc. 2010-01-05SHN Consulting Engineers & Geologists, Inc. 2010-01-05; Amendment 1 2010-08-11SHN Consulting Engineers & Geologists, Inc. 2010-08-25SHN Consulting Engineers & Geologists, Inc. 2010-09-16SHN Consulting Engineers & Geologists, Inc. 2010-09-16; Amendment 1 2010-12-06SHN Consulting Engineers & Geologists, Inc. 2010-12-12SHN Consulting Engineers & Geologists, Inc. 2011-06-06 parkSHN Consulting Engineers & Geologists, Inc. 2011-06-06 poolSHN Consulting Engineers & Geologists, Inc. 2011-07-20SHN Consulting Engineers & Geologists, Inc. 2011-07-25SHN Consulting Engineers & Geologists, Inc. 2011-11-08SHN Consulting Engineers & Geologists, Inc. 2013-11-12SHN Consulting Engineers & Geologists, Inc. 2014-03-26SHN Consulting Engineers & Geologists, Inc. 2016-01-05SHN Consulting Engineers & Geologists, Inc. 2016-01-05; Amendment 1 2016-05-13SHN Consulting Engineers & Geologists, Inc. 2016-01-05; Amendment 2 2016-12-07SHN Consulting Engineers & Geologists, Inc. 2016-05-09SHN Consulting Engineers & Geologists, Inc. 2016-05-09; Amendment 1 2016-09-22SHN Consulting Engineers & Geologists, Inc. 2016-05-09; Amendment 2 2016-05-09SHN Consulting Engineers & Geologists, Inc. 2016-05-09; Amendment 3 2016-01-06SHN Consulting Engineers & Geologists, Inc. 2016-05-09; Amendment 5 2017-12-05SHN Consulting Engineers & Geologists, Inc. 2016-09-22SHN Consulting Engineers & Geologists, Inc. 2016-10-31SHN Consulting Engineers & Geologists, Inc. 2016-10-31; Amendment 1 2020-04-16SHN Consulting Engineers & Geologists, Inc. 2016-10-31; Amendment 2 2020-08-19SHN Consulting Engineers & Geologists, Inc. 2016-12-07; Amendment 2SHN Consulting Engineers & Geologists, Inc. 2016-12-07; Amendment 2 (2)SHN Consulting Engineers & Geologists, Inc. 2017-03-20SHN Consulting Engineers & Geologists, Inc. 2017-03-20; Amendment 1SHN Consulting Engineers & Geologists, Inc. 2017-05-25SHN Consulting Engineers & Geologists, Inc. 2017-10-10SHN Consulting Engineers & Geologists, Inc. 2018-01-04SHN Consulting Engineers & Geologists, Inc. 2018-10-09SHN Consulting Engineers & Geologists, Inc. 2018-10-09; Amendment 1 2019-05-15SHN Consulting Engineers & Geologists, Inc. 2019-08-29SHN Consulting Engineers & Geologists, Inc. 2019-11-06 - Rail Trail Phase 3SHN Consulting Engineers & Geologists, Inc. 2019-11-06 -OverlaySHN Consulting Engineers & Geologists, Inc. 2020-05-19SHN Consulting Engineers & Geologists, Inc. 2020-05-19; Amendment 1 2021-10-21SHN Consulting Engineers & Geologists, Inc. 2020-05-19; Amendment 2 2021-12-08SHN Consulting Engineers & Geologists, Inc. 2021-07-21 NOT FULLY EXECUTEDSHN Consulting Engineers & Geologists, Inc. 2022-08-04SHN Consulting Engineers & Geologists, Inc. 2022-08-04; Amendment 1 2023-01-10SHN Consulting Engineers & Geologists, Inc. 2022-08-18SHN Consulting Engineers & Geologists, Inc. 2024-01-24ShopKey 2019-02-21Siderakis, Isabel 2025-01-25Sierra Nevada Construction, Inc. 2015-08-26Sierra Striping, Inc. 2009-08-18Sierra Striping, Inc. 2009-10-09Sierra Traffic Markings Inc. 2010-10-05 NOCSierra Traffic Markings, Inc. 2010-10-05Sierra Traffic Markings, Inc. 2018-07-20Sierra Tree Company 2024-02-09Sierra Tree Company 2024-02-27Sierra West Consultants, Inc. 2016-05-03SimplexGrinnell, LP 2006-10-23SimplexGrinnell, LP 2006-10-23; Amendment 1 2007-03-17SimplexGrinnell, LP 2016-04-07; CROSS REF JOHNSON CONTROLSSingh Group, Inc. 2020-03-25Sinnott, Lauren 2018-10-05Siri Grading & Paving 2009-07-16Siri Grading & Paving 2009-07-16 NOCSiri Grading & Paving 2011-07-19Siri Grading & Paving 2011-10-07Siri Grading & Paving 2015-12-17Siri Grading & Paving 2015-12-17 NOCSiri Grading & Paving 2016-04-07Siri Grading and Paving Inc. 2012-03-29 NOCSkyview Tree Experts 2024-07-11SMB Environmental - Site Assessment Report 2425-098 - Agreement - signedSMB Environmental Amendment 2 2020-09-01SMB Environmental, Inc. 2016-12-07SMB Environmental, Inc. 2016-12-07; Amendment 1 2020-04-09SMB Environmental, Inc. 2016-12-07; Amendment 2SMB Environmental, Inc. 2018-04-11SMB Environmental, Inc. 2018-04-11 (2)SMB Environmental, Inc. 2018-04-11 (3)SMB Environmental, Inc. 2018-04-11; Amendment 1 2019-01-16SMB Environmental, Inc. 2021-10-13SMB Environmental, Inc. 2022-12-15SMB Environmental, Inc. 2024-03-22Smith, Gregg DBA GH Smith Emergency Management Planners 2005-03-04Smith, Philip and Brenda 2005-05-23Solar Otter 2021-09-21Solid Waste Management Authority 1990-10-19Solid Waste Management Authority 1992-01-07Solid Waste Management Authority 2011-07-25Solid Waste Systems, Inc. 2011-12-12Solid Waste Systems, Inc. 2011-12-12; Addendum 1 2016-09-21Solid Waste Systems, Inc. 2011-12-12; Amendment 1 2016-01-01Solid Waste Systems, Inc. 2015-10-07Solid Waste Systems, Inc. 2015-10-07 - 100715-ASolid Waste Systems, Inc. 2015-10-07; Addendum 2 2017-12-20Solid Waste Systems, Inc. 2015-10-07; Proof of Designation 2015-11-11Solid Waste Systems, Inc. 2017-12-22Solid Wastes Systems, Inc. 2021-08-18 Waste Collection CROSS REFSolid Wastes Systems, Inc. 2021-08-18 Transfer Station CROSS REFSolid Wastes Systems, Inc., Amended and Restated- 12-12-11 Being saved for documentation reasonsSolitude Lake Management 2022-04-21Solomon Electric 2009-01-21Solutions II 2022-03-25Sonoma County Junior College District 2018-07-01Sonoma County Water Agency 2016-10-01Sonoma County Water Agency 2017-03-09Sonoma County Water Agency 2017-08-15Sonoma County Water Agency 2019-03-20Sonoma Electrical Engineers 2021-01-07Soriano, Cecilia 2024-10-22Soulevity 2019-08-11Soulevity 2021-09-25Soulevity 2024-06-09Soulevity 2024-10-19Source California Energy Services, Inc. 2006-05-10Source California Energy Services, Inc. 2006-06-07Source California Energy Services, Inc. 2007-03-08Source California Energy Services, Inc. 2007-06-14Source California Energy Services, Inc. 2009-10-27Source California Energy Services, Inc. 2011-03-03Source California Energy Services, Inc. 2011-03-03; Amendment 1 2011-07-18South Feather Water & Power 2021-10-14 CROSS REF FROM NCPASouza Properties, LLC 2017-05-16 CROSS REF - Filed Under EasementsSpecial Ice 2016-10-01Special Ice 2018-09-05Special Ice 2019-09-06Sporatix 2021-09-25Spyglass Group 2021-10-27 NOT FULLY EXECUTEDSt. Francis Electric, LLC - 2019-08-08St. Francis Electric, LLC - 2019-08-08 NOCStambaugh, Sherry 2007-12-03State Board of Equalization 2005-10-01State Board of Equalization 2005-10-01; Amendment 1 2015-10-01State Board of Equalization 2017-04-05State Funded Projects, RPL-5049(020) 2007-07-27State of California Department of Community Services and Development (CSD) 2006-07-01State of California Department of Community Services and Development (CSD) 2009-06-12State of California Department of Community Services and Development (CSD) 2009-07-01State of California Department of Community Services and Development (CSD) 2012-07-01State of California Department of Community Services and Development (CSD) 2014-10-01State of California Department of Community Services and Development (CSD) 2020-08-24State of California Department of General Services 2018-02-05State of California Department of General Services 2021-05-03State of California Department of General Services 2023-09-08State of California Department of Housing and Community Development 1999-10-14State of California Department of Housing and Community Development 2010-03-30State of California Department of Housing and Community Development 2014-12-01State of California Department of Housing and Community Development 2014-12-31State of California Department of Housing and Community Development 2017-01-10State of California Department of Housing and Community Development 2017-11-14State of California Department of Housing and Community Development 2023-11-28State of California Department of Parks and Recreation 2009-06-04State of California Department of Parks and Recreation 2021-11-02State of California Department of Parks and Recreation 2024-06-29State of California Department of Transportation (Caltrans) 1966-03-01State of California Department of Transportation (Caltrans) 2006-07-01State of California Department of Transportation (Caltrans) 2007-01-10State of California Department of Transportation (Caltrans) 2007-07-27State of California Department of Transportation (Caltrans) 2008-08-25State of California Department of Transportation (Caltrans) 2009-09-25State of California Department of Transportation (Caltrans) 2010-07-01State of California Department of Transportation (Caltrans) 2016-07-23State of California Department of Transportation (Caltrans) 2016-09-23State of California Department of Transportation (Caltrans) 2016-11-28State of California Department of Transportation (Caltrans) 2017-02-28State of California Department of Transportation (Caltrans) 2017-02-28 (2)State of California Department of Transportation (Caltrans) 2019-02-22State of California Department of Transportation (Caltrans) 2019-10-24State of California Department of Transportation (Caltrans) 2022-06-16State of California Department of Transportation (Caltrans) 2022-06-27State of California Department of Transportation (Caltrans) 2022-08-01State of California Department of Transportation (Caltrans) 2022-08-03State of California Department of Transportation (Caltrans) 2022-10-06State of California Department of Transportation (Caltrans) 2024-03-12State of California Department of Transportation (Caltrans) Division of Aeronautics 2014-02-14State of California Dept of Forestry and Fire Protection 2019-10-01State of California Environmental Protection Agency 2017-06-13State of California Natural Resources Agency 2009-07-01State of California Natural Resources Agency 2009-07-01 2State of California Natural Resources Agency 2018-04-15State of California Natural Resources Agency 2018-07-01State of California Natural Resources Agency 2019-06-30; Amendment 1 2019-12-01State of California Natural Resources Agency 2021-04-29State Water Resources Control Board 2016-08-08State Water Resources Control Board 2016-08-08; Amendment 1 2017-01-01State Water Resources Control Board 2017-04-12State Water Resources Control Board 2017-04-12; Amendment 2 2018-08-22State Water Resources Control Board 2018-08-23State Water Resources Control Board 2023-10-04State Water Resources Control Board 2023-10-16Statler, William C. 2015-07-07Stone Creek Environmental Consulting 2020-09-09Stone Creek Environmental Consulting 2021-08-23Stone Creek Environmental Consulting 2022-08-09Stone Creek Environmental Consulting 2023-08-01Stone Creek Environmental Consulting 2024-09-09Stradling Yocca Carlson & Rauth 2017-05-17Strangio, John and Linda 2007-09-20Strategies by Design 2011-09-09Strategies by Design 2018-02-09Strauss, Betsy 2012-09-21Strauss, Betsy 2019-09-09Stryker 2021-08-24 NOT FULLY EXECUTEDSuccessor Agency to the Redevelopment Agency 2012-06-20Successor Agency to the Redevelopment Agency 2017-01-18Successor Agency to the Redevelopment Agency 2019-04-17Successor Agency to the Redevelopment Agency 2019-08-21 (Also under The Weist)Successor Agency to the Redevelopment Agency 2019-11-06Suite 16 Electrical Engineering 2008-07-12Sun House Guild 2012-01-09Sun House Senior Apartments, L. P. 2016-03-01 - AgreementSun House Senior Apartments, L.P. 2016-03-18Sun Ridge Systems 2025-01-10Superior Court of California 2005-07-01Suzannes Design; Hernandez, Susanne 2009-03-28Swine Country BBQ 2019-01-25Swine Country BBQ 2019-01-25 (2)SwissRe Corporate Solutions America Ins Corp; Roofing & Solar Construction 2023-10-20Syblon Reid 2016-07-14Syblon Reid 2016-07-14; Amendment 1 2016-11-09Systems Design West, LLC 1996-08-21Systems Design West, LLC 2019-12-18Systems Design West, LLC 2020-02-20Systems Integrated 2020-08-07Systems Integrated 2024-07-03T&T Paving, Inc. 2020-05-21Taber Consultants 2009-05-04Taber Consultants 2009-06-05Tablet Command 2022-04-22Tannous, Elias, Linda and Issa 2012-03-30Tapestry Family Services 2020-10-06Target Solutions 2019-04-30Tayman Park Golf Group 2006-05-24Tayman Park Golf Group 2012-07-01; Addendum 1 2016-07-01Tayman Park Golf Group 2012-07-01; Addendum 2 2017-07-01Tayman Park Golf Group 2012-07-01; Addendum 3 2018-03-13Tayman Park Golf Group 2012-07-01; Addendum 4 2018-10-17Tayman Park Golf Group 2012-07-01; Addendum 5 2019-10-02Tayman Park Golf Group 2012-07-01; Addendum 6 2012-07-01Tayman Park Golf Group 2012-07-01; Addendum 6 2020-04-01Tayman Park Golf Group 2012-07-01; Addendum 7 2020-04-01Tayman Park Golf Group 2012-07-01; Addendum 8 2021-07-21Tayman Park Golf Group 2023-02-10Team Ghilotti, Inc. 2015-11-18Team Ghilotti, Inc. 2015-11-18; Amendment 1 2016-05-24Team Ghilotti, Inc. 2015-11-18; Amendment 2 2016-06-10Team Ghilotti, Inc. 2021-04-08Team Ghilotti, Inc. 2021-04-08; 2022-05-04 NOCTeva, Allergan, CVS, Walgreens, WalmartThe Expendables 2023-02-24The KPA Group 2021-05-25The Labor Compliance Managers 2014-11-21The Labor Compliance Managers 2016-04-21The Pacific Telephone and Telegraph Company / Snow Mountain Water and Power Company / The Western Union Telegraph Company 1918-01-03The Pacific Telephone and Telegraph Company 1930-11-05The Phillips Group 2006-11-29The Po' Ramblin Boys 2025-07-27The Pub - CROSS-REF: Poya, Zia and Delahoyde, Donald DBA The Pub 2009-05-01The Pub 2024-01-12The Real Sarahs & Alex de GrassiThe Real Sarahs 2017-04-21The Reed Group, Inc 2014-04-21The Reed Group, Inc. 2015-03-17The Reed Group, Inc. 2020-01-16The Regents of the University of California 2006-08-11The Regents of the University of California, Davis 2016-10-28The Weist Law Firm 2017-12-07The Weist Law Firm 2018-09-19The Weist Law Firm 2019-08-21The Weist Law Firm 2020-05-20Thompson, Allyn;Nelson, Aaron & Tina 2007-05-09Thrifty Payless 2008-10-16Thrive 2021-06-18 NOT FULLY EXECUTEDTJKM 2018-04-19TJKM Transportation Consultants 2024-08-04TMG Utility Advisory Services, Inc. 2016-03-18TMG Utility Advisory Services, Inc. 2017-08-25Top Shelf 2017-02-06Top Shelf 2021-09-25Top Shelf 2022-06-26Toshiba Business Solutions of CA (dba); MBA of CA, Inc. CROSS-REF 2010-08-02Total Bern Productions 2024-10-19Total Compensation Systems, Inc. 2017-10-16Total Compensation Systems, Inc. 2024-06-27Touch Point Designs, LLC 2016-07-01Traffic Limited - 2019-09-06Traffic Limited 2005-08-26Transmission Agency of Northern California (TANC) 082304-A1; 2006-05-01Transmission Agency of Northern California (TANC) 2014-07-01Transmission Agency of Northern California (TANC) 2019-11-20Transmission Agency of Northern California (TANC); Amendment 1 2012-11-28Tufts Polygraph and Investigation 2008-01-31Twice As Good 2014-04-28TXShare 2024-12-20Tyler Technologies, Inc. 2011-09-19Tyler Technologies, Inc. 2013-05-28Tyler Technologies, Inc. 2022-03-21Tyler Technologies, Inc. 2022-03-21; Amendment 1 2023-07-31