Accessibility Controls
Dark Mode
Change Font Size
A-
A
A+
Show Tutorial
Live
Archives
Help
California Coastal Commission
May 13, 2020, 8 a.m.
13
May
8 a.m.
14
May
8 a.m.
Audio
 Mode
Presentations
-- Select Presentation From List --
item-pc-casalinuovo-updated.pdf
item-pc-ernst.mp4
item-25a-fudge.pdf
item-pc-villa.mp4
item-pc-alter-5-13-20-corrected-version.pptx
item-25a-rohde-laguna-beach.pptx
item-pc-hanscom.pptx
w20a-dan-carl.pptx
w25a-schwing-.pptx
w6b-emergency-waivers.pptx
w6g---sea-level-rise-principles2.pptx
w2-dettmer---virtual-meeting-procedures.pptx
Timeline
00:00:01: Click Here to Start
00:00:01: Call to Order and Roll Call
00:14:43: Virtual Meeting Procedures
00:19:21: Agenda Changes
01:52:45: General Public Comment
00:21:00: Executive Director's Report
00:21:00: Executive Director's Report
00:32:53: Informational Update
00:42:52: Motion and Vote
00:46:55: Motion and Vote
00:48:05: Commission Correspondence
00:48:08: Legislative Report
01:38:52: Motion and Vote
01:47:05: Motion and Vote
03:36:10: Interagency Agreement
01:52:22: Interagency Agreement
03:48:05: Motion and Vote
03:50:25: Motion and Vote
03:51:18: Public Education Grants Program
03:57:03: Motion and Vote
03:59:15: Sea Level Rise Principles
05:01:45: Motion and Vote
03:36:06: Deputy Director's Report
03:36:40: Motion and Vote
03:38:18: Consent Calendar (removed from Regular Calendar)
03:38:46: Motion and Vote
03:38:30: City of Eureka LCP Amendment No. LCP-1-EUR-20-0009-1, Part A (Qualified Combining District)
05:04:30: Energy, Ocean Resources & Federal Consistency
05:07:10: Motion and Vote
05:08:30: Consent Calendar (removed from Regular Calendar)
05:09:10: Motion and Vote
00:19:38: Permit No. E-01-029-A6 (Tata Communications America Inc., Los Angeles Co.)
00:19:38: CC-111-01 (Tata Communications America Inc., Los Angeles Co.)
05:10:28: Deputy Director's Report
05:10:52: Motion and Vote
05:15:05: Consent Calendar (removed from Regular Calendar)
05:15:28: Motion and Vote
00:19:50: Marin County LCP Amendment No. LCP-2-MAR-20-0013-1-Part A. (Residential Redesignation and Zoning Change)
00:19:50: Marin County LCP Amendment No. LCP-2-MAR-20-0013-1-Part B. (Agricultural Redesignation and Zoning Change).
00:19:50: City of Half Moon Bay LCP Amendment No. LCP-2-HMB-20-0019-1 (Mixed-Use Districts and Parking Standards)
05:16:57: Deputy Director's Report
05:18:57: Ex Parte Motion and Vote
05:23:30: Ex Parte Motion and Vote
05:24:40: Consent Calendar (removed from Regular Calendar)
05:25:40: Motion and Vote
05:35:15: Motion and Vote
05:26:40: City of Santa Cruz LCP Amendment No. LCP-3-STC-20-0016-1-Part B (Downtown Plan).
05:36:10: Santa Cruz County LCP Amendment No. LCP-3-SCO-20-0020-1 (ADUs)
00:20:23: City of Santa Cruz LCP Amendment No. LCP-3-STC-20-0024-1-Part D (ADUs)
00:20:30: Application No. 3-19-1199 (California Department of Transportation (Caltrans) Toro Creek Bridge Replacement, Cayucos/Morro Bay, San Luis Obisp...
05:51:42: Application No. 5-19-1210 (Degalas, Huntington Beach)
05:52:07: Motion and Vote
05:53:23: Consent Calendar
05:57:06: Motion and Vote
05:54:17: Application No. 5-18-1235 (White, Seal Beach)
06:03:09: Deputy Director's Report For Orange County
06:04:35: Motion and Vote
06:06:02: Appeal No. A-5-LGB-20-0010 (Laguna Beach Fire Department Fuel Modification)
06:51:40: Motion and Vote
00:20:36: Appeal No. A-5-LGB-20-0017 (Marshall Ininns Design Group, Laguna Beach)
Download
Download Video
Download Audio
Agenda
Site pioneered by Roscoe Mathieu, Dave Husk and Steve Mathieu.
Web App Design: Uzunu