Skip to main content

UCLC, Between March 2011 and June 2013

 File — Folder: Ref ID 199_cej

Dates

  • Creation: Between March 2011 and June 2013

Extent

1 folder (1. UCLC, LLC Meeting Documents and Agendas 2. Summary VST Proportional Share to Planning, Permitting and Mitigation Expenses, 9.8.11 3. VST Proportional Share of Restoration Mitigation Project, 9.2.11 4. Estimated Costs of Outstanding Mitigation Obligations February 2012 5. University Community Plan and the County's General Plan Update Correspondence, 12.13.12 6. Chancellor Leland Planning and Budget Vice Chancellor Selection Letter, 3.28.13 7. Correspondence 8. UCLC Land Operating Expenses Budget 9. UCLC, LLC Balance Sheet For Months Ended 11/30/12/ and 10/31/12 (Unaudited) (2 copies) 10. UCLC, LLC Income Statement 2012/13, YTD 11/30/2012 (2 copies) 11. UC Merced Campus Solar Facility Maps 12. Letter Agreement for Inclusion of the Easterly Myers Parcel into the University of California natural Reserve System, 4.12.13 13. UCLC, LLC Board Meeting Agenda Items, 12.14.12 14. UCLC, LLC Financial Statements June 30, 2012 and 2011 with Independent Auditors' Report)

Language of Materials

English

Physical Location

Castle Warehouse, Chancellor's Archive Room, Mary Miller Papers, Box 5

Repository Details

Part of the University of California, Merced, Design and Construction Archives Repository

Contact:
5200 North Lake Road
Merced 95343 USA US
(209) 228-4479