Loading...
HomeMy WebLinkAbout20200324_Coastal_Appeal_Period_StatusSOUTH COAST DJSTRlCT Ofl'lcr. lOI E. OCEAN BLVD., SUITIBUO l..ONG 91'.ACII, CAl . .ll'OAA1A 'lUWl-48!0 (S621591).5071 FAX (562) S9Q.SQa4 WWW.C:OASTALC-A.-OOV GAVIN NEWSOM, GOYEIINl STATE OF CALIFORNIA-NATURAL RESOURCES AGENCY CALIFORNIA COASTAL COMMISSION SOUTH COAST DISTRICT OFFICE 301 E. OCEAN BLVD., SUITE 300 LONG BEACH, CALIFORNIA 90802-4830 (562) 590-5071 FAX (562) 590-5084 WWW.COASTAL.CA.GOV .. ;j.::,i:.\\JEO 8 }" roMMUN\TY 1 V.ELOPM E.Nl. MAR 1 7 2020 CITY OF NOTIFICATION OF APPEAL PERIOD March 13, 2020 To: Patrick Achis City of Newport Beach 100 Civic Center Drive Newport Beach, CA 92660 From: Zach Rehm, District Supervisor Re: Application No. 5-NPB-20-0271 GA VIN NEWSOM, GOVERNOR Please be advised that on March 10, 2020, our office received notice of local action on the coastal development permit described below: Local Permit #: CD2019-04 7 (P A2019-17 4) Applicant( s): Description: Location: Brad Smith Architect Demolition of an existing single-family residence with an attached 740 sq. ft. three-car garage. The development also includes additional appurtenances such as walls, fences, patios, hardscape, drainage devices, and landscape. 1140 W Bay Ave, Newport Beach, CA 92661 (APN: 047-261-01) Unless an appeal is filed with the Coastal Commission, the action will become final at the end of the Commission appeal period. The appeal period will end at 5:00 PM on March 24, 2020. Our office will notify you if an appeal is filed. If you have any questions, please contact me at the address and telephone number shown above. cc: Brad Smith Architect