Accessibility Controls
Dark Mode
Change Font Size
A-
A
A+
Show Tutorial
Live
Archives
Help
California Coastal Commission
Feb. 13, 2020, 8 a.m.
12
Feb
8 a.m.
13
Feb
8 a.m.
14
Feb
8 a.m.
Audio
 Mode
Presentations
-- Select Presentation From List --
item-4.5-manget.pptx
item-5.1-savage-surfrider.pptx
item-pc-erkeneff.pptx
item-pc-elia.ppsx
item-4.5-ernst.mp4
item-4.5-toti.mp4
item-10c-klein-family-trust.pptx
item-5.1-elia.ppsx
item-pc-dugan.pptx
item-pc-pena.mp4
item-pc-salvini.pptx
item-14b-sackett-erkeneff.pptx
item-14c-kaufmann.pptx
item-14b-blackwood.pptx
item-pc-cotton.pptx
item-pc-lanb.pptx
item-14c-fudge-.pdf
item-13a-fudge-lcpa.pdf
item-14c-elia.ppsx
th15a-mitchell-land--improvement-co-powerpoint-fsy---fv.pptx
th10c-a-4-mal-19-0218-si-hearing-2.13.20.pptx
th14b-cdp-5-19-0288-niguel-shores-revetment---dana-point.pptx
th14c-5-19-0909-sanson-powerpoint.pptx
th5.1-5.2-2.13.20.pptx
th4.5-odsvra-pwp-update-ccc-staff-ppt-2.13.2020-hrg.pptx
th10d-a-4-stb-19-0214-cosmoledo-trust-appeal---si-only.pptx
Timeline
00:00:49: Click Here to Start
00:00:49: 1. Call to Order
00:00:55: 2. Roll Call
00:02:10: 3. Agenda Changes
00:04:23: 4. General Public Comment
00:46:05: 4.5. ODSVRA PWP Update
03:08:55: 5. Enforcement Report
03:09:05: Please note: Th5.1 and Th5.2 share a single combined staff report and hearing
04:09:30: Motion and Vote Motion and Vote M
04:10:20: Motion and Vote Motion and Vote M
04:11:20: 6. Administrative Calendar
04:12:50: 7. Deputy Director's Report
04:21:05: 8. Consent Calendar (removed from Regular Calendar)
04:23:44: Motion and Vote
00:03:05: a. County of Santa Barbara LCP Amendment No. LCP-4-STB-18-0098-3-Part B (Agricultural Employee Dwelling Ordinance)
00:02:12: a. County of Santa Barbara LCP Amendment No. LCP-4-STB-18-0098-3-Part B (Agricultural Employee Dwelling Ordinance)
00:03:16: a. Appeal No. A-4-MAL-19-0213 (City of Malibu Public Parking Installations) Permit Application Withdrawn
00:03:30: b. Appeal No. A-4-SBC-19-0215 (Hannah Beachside, LLC, City of Santa Barbara) Withdrawn
04:24:07: c. Appeal No. A-4-MAL-19-0218 (Klein Family Partnership, Malibu)
04:33:20: d. Appeal No. A-4-STB-19-0214 (Cosmoledo Trust, Santa Barbara Co.)
04:44:37: 11. Deputy Director's Report
04:46:45: 12. Consent Calendar (removed from Regular Calendar)
04:56:30: Motion and Vote
00:03:45: a. City of Laguna Beach LCP Amendment No. 2-19 (LCP 5-LGB-20-0004-3)
00:03:56: a. Application No. 5-17-0465 (City of Newport Beach Western Snowy Plover Habitat Plan for East Balboa Beaches, Newport Beach) P...
04:58:25: b. Application No. 5-19-0288 (Orange County Parks Niguel Shores Revetment, Dana Point)
05:20:57: Ex Parte Return to Item Motion and Vote Motion and Vote
08:42:43: Ex Parte Return to Item Motion and Vote Motion and Vote
08:44:50: Ex Parte Return to Item Motion and Vote Motion and Vote
08:46:58: Ex Parte Return to Item Motion and Vote Motion and Vote
07:21:30: c. Application No. 5-19-0909 (Sanson, Laguna Beach)
08:37:55: Motion and Vote
08:42:27: Motion and Vote
00:04:05: a. Permit No. 5-02-101-A5 (Mitchell Land & Improvement Co., LLC, Dana Point)
Download
Download Video
Download Audio
Agenda
Site pioneered by Roscoe Mathieu, Dave Husk and Steve Mathieu.
Web App Design: Uzunu