Accessibility Controls
Dark Mode
Change Font Size
A-
A
A+
Show Tutorial
Live
Archives
Help
California Coastal Commission
April 13, 2023, 9 a.m.
12
Apr
9 a.m.
13
Apr
9 a.m.
14
Apr
9 a.m.
Audio
 Mode
Presentations
-- Select Presentation From List --
public-th15a-perez.pdf
public-th4a-charter.pptx
staff-th15a-gonzalez.pptx
staff-th15b-sanchez.pptx
staff-th9-johnston.pptx
Timeline
00:03:35: CALL TO ORDER and ROLL CALL
00:06:07: VIRTUAL MEETING PROCEDURES
00:08:28: Agenda Changes
00:09:31: General Public Comment
00:32:50: ADMINISTRATIVE PERMITS
00:33:01: Consent Calendar
00:34:01: Motion and Vote
00:35:20: Consent Calendar (removed from Regular Calendar)
00:41:00: Motion and Vote
00:43:10: Consent Cease and Desist Order No. CCC-23-CD-01 (1205-1207 Wooster Street LLC and Henri Levy, Pacific Palisades, Los Angeles Co.)
01:19:51: Motion and Vote
01:21:20: Motion and Vote
01:25:05: Deputy Director's Report
00:09:08: Appeal No. A-1-FTB-23-0002 (Caltrans, Fort Bragg).
00:08:31: Application No. 1-22-0251 (Sorrel Leaf Healing Center, Inc, Eureka)
01:26:24: Deputy Director's Report
00:08:44: County of Santa Barbara LCP Amendment No. LCP-4-STB-23-0007-1 (Childcare Facilities) Time Extension
01:28:24: Application No. A-4-STB-19-0214 (Cosmoledo Trust, Santa Barbara County)
01:41:34: Motion and Vote
01:43:38: Application No. 4-22-0459 (Caltrans)
01:57:26: Motion and Vote
01:59:04: Motion and Vote
02:00:10: Deputy Director's Report For Los Angeles County
Download
Download Video
Download Audio
Agenda
Site pioneered by Roscoe Mathieu, Dave Husk and Steve Mathieu.
Web App Design: Uzunu