Welcome to the California Coastal Commission's Web Site!

California Coastal Commission

45 Fremont Street, Suite 2000, San Francisco, CA 94105-2219

www.coastal.ca.gov

(415)-904-5200

Steve Kinsey, Chair
Sarah Glade Gurney, Alternate
Jana Zimmer, Vice Chair
Terri Bowman, Alternate
Dayna Bochco
Belinda Faustinos, Alternate
Gregory Cox
Olga Diaz, Alternate
Carole Groom
Maricela Morales, Alternate
Erik Howell
Martha McClure, Alternate
Wendy Mitchell
Steven Kram, Alternate
Mary Shallenberger
Randy Pestor, Alternate
Effie Turnbull-Sanders
Mark Vargas
Dr. Paul Song, Alternate
Charles F. Lester, Executive Director

John Laird/Janelle Beland, Natural Resources Agency

Dale Jones, Business, Transportation & Housing Agency

Jennifer Lucchesi/Cy Oggins, State Lands Commission


Click to request an ADA compliant copy of documents or reports on this agenda
Please include day, month, year and item number



November 2014 Agenda

Oceano Hotel & Spa
280 Capistrano Road
Half Moon Bay, CA 94019

(415) 407-3211

Phone number will only be in service when the meeting is in session.

This has been updated at 12:15 p.m. on Monday, January 26, 2014

Please note: agenda items are subject to change.

[The Phone number will only be in service when the meeting is in session.]

Wednesday, November 12, 2014 9:00 a.m.

Thursday, November 13, 2014 9:00 a.m.

Friday, November 14, 2014 9:00 a.m.

Visit the Commission's web: www.coastal.ca.gov for the latest updates.


Wednesday,
November 12, 2014

9:00 a.m.

  1. CALL TO ORDER.
  2. ROLL CALL.
  3. AGENDA CHANGES.
  4. GENERAL PUBLIC COMMENT. Public comments will be heard at 9:00 a.m. for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there will be additional comment time available later in the day. Note: Comments made during the general public comment period regarding matters pending before the Commission do not become part of the official record for those matters.
  5. CHAIR'S REPORT.

STATEWIDE

  1. EXECUTIVE DIRECTOR'S REPORT.
    1. Director's Report
    2. Spanish Translation Services Contract for Commission Agenda and Notice. Commission authorization for Executive Director to enter into a contract for written Spanish translation services for Commission agenda and meeting notice. (ALW-SF) APPROVED
    3. Interagency Agreement. [ADDENDUM] Public Hearing and Commission authorization to enter into an Interagency Agreement with California Natural Resources Agency, on behalf of Ocean Protection Council, to administer the second year of Ocean Protection Council Local Coastal Program Sea-Level Rise Grant Program. (SH/HP-SF) APPROVED
    4. Salary Study, Job Analysis and Advisory Services Contract. Commission authorization for Executive Director to enter into a contract for salary study, job analysis and advisory services. (SH-SF) APPROVED
  2. LCP Grants. [ADDENDUM] Public hearing and possible Commission action on proposed grant awards for LCP Planning for Fiscal Year (FY) 2014-2015. (JA/HP-SF) APPROVED

North Coast District

  1. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Arcata office at (707) 826-8950. NO OBJECTION TO CONCURRENCE
  2. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
  3. NEW APPEALS. See AGENDA CATEGORIES.
    1. Appeal No. A-1-MEN-14-0053 (Mendocino County Service Authority, Mendocino Co.) Appeal by Peggy Kim of County of Mendocino decision granting permit for installation of 20 emergency call boxes at various locations along Highway 1 and Highway 128, Mendocino County. (CK-A) NO SUBSTANTIAL ISSUE FOUND
  4. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 1-13-0489 (California Department of Fish & Wildlife, Del Norte Co.) Application of California Dept. of Fish & Wildlife for drainage ditch excavation and maintenance project to restore habitat for endangered Western Lily at Crescent City Marsh Wildlilfe Area, Crescent City, Del Norte County. (ND-A) POSTPONED
    2. Application No. 1-14-1030 (Crescent City Harbor District, Del Norte Co.) [ADDENDUM] Application of Crescent City Harbor District to construct 5,191 sq.ft. marine equipment and supply store, with 3,731 sq.ft. warehouse area and 739 sq.ft. administration area, at 191 Citizens Dock Rd., Crescent City Harbor, Del Norte County. (KS-A) Moved to Consent Calendar, APPROVED WITH CONDITIONS

ENERGY, OCEAN RESOURCES AND FEDERAL CONSISTENCY

  1. ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY. Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, negative determinations, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. For specific information contact the Commission's Energy, Ocean Resources, and Federal Consistency Division office at (415) 904-5240. NO OBJECTION TO CONCURRENCE
  2. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

    [Items W14a and 15a, below share a single, combined staff report]
  3. NEW APPEALS. See AGENDA CATEGORIES.
    1. Appeal No. A-3-MRA-14-0050 (California-American Water Company, Marina) [ADDENDUM] [ADDENDUM 2] Appeal by California-American Water Co. of City of Marina decision denying permit for construction, operation, and decommissioning of slant test well, up to 4 monitoring well clusters, and related infrastructure at CEMEX sand mining plant, Lapis Road, Marina, Monterey County. (TL-SF) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS at de Novo Hearing
  4. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 9-14-1735 (California-American Water Company, Marina) Application of California-American Water Co. for permit to construct, operate, and decommission test slant well at CEMEX sand mining facility on Monterey Bay shoreline, Marina, Monterey County. (TL-SF) APPROVED WITH CONDITIONS
    2. Application No. 9-13-0686/CC-0203-13 (Exxon-Mobil Production Company, Santa Barbara Co.) [ADDENDUM] Application of Exxon-Mobil Production Co. to replace 2 power cables extending from Las Flores Canyon onshore facility, through state and federal waters to Santa Ynez Unit (SYU) Platform Harmony located approx. 7 miles offshore in Santa Barbara Channel and replace 1 power cable between SYU Platform Harmony and SYU Platform Heritage, Santa Barbara County. (KH-SF) Moved to Consent Calendar, APPROVED WITH CONDITIONS
  5. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.
    1. CD-0003-14 (U.S. Navy, Coronado) [ADDENDUM] Consistency determination by U.S. Navy to construct Coastal Campus, consisting of 24 projects, comprising nearly 1.5 million sq. feet of facilities and associated infrastructure, constructed over a 10-year period, at Silver Strand Training Complex-South (SSTC-South), Naval Base Coronado, San Diego County. (JS-SF) APPROVED

STATEWIDE

CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:
AquaLegacy Development LLC v. CCC et al., Govt. Code § 11126(e)(2)(A)
AquaLegacy Development LLC v. CCC et al., Govt. Code § 11126(e)(2)(A)
CCC v. U.S. Dept. of the Navy et al., Govt. Code § 11126(e)(2)(A)
Drakes Bay Oyster Co. v. CCC et al., Govt. Code § 11126(e)(2)(A)
Faber et al. v. CCC (Drakes Bay Oyster Co., RPI), Govt. Code § 11126(e)(2)(A)
Friends of the Children's Pool v. City of San Diego et al., Govt. Code § 11126(e)(2)(A)
Save the Park v. CCC (Colmer, RPI), Govt. Code § 11126(e)(2)(A - see item Thurs. 22a
SDS Family Trust v. CCC, Govt. Code § 11126(e)(2)(A)
The Commission is authorized to discuss these matters in a closed session pursuant to Government Code § 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code § 11126(e)(2)(B) or (2)(C). The Commission may also consider personnel matters which fall under Government Code § 11126(a).
  1. APPROVAL OF MINUTES.
  2. COMMISSIONERS' REPORTS.
  3. CONSERVANCY REPORT.
  4. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.
  5. SANTA MONICA BAY RESTORATION REPORT.
  6. DEPUTY ATTORNEY GENERAL'S REPORT.
COMMISSION FIELD TRIP. The Commission will take a field trip at the conclusion of the meeting on Wednesday, November 12 to view areas of the coastal zone along the San Mateo County coast. Several stops will be made and may include: (1) Princeton shoreline; (2) Big Wave development site; (3) Surfer's Beach; (4) Montara lighthouse; and (5) the Devil's Slide recreational trail. Members of the public are invited to attend by following in their private vehicles and joining the Commission at designated stops. A more detailed itinerary will be available at a later date. For more information, please call the Commission's North Central Coast District office in San Francisco at (415) 904-5260.

RECEPTION

RECEPTION. At the conclusion of the Commission's field trip on Wednesday, November 12, or at 6:00 p.m., whichever is later, the Commission will attend a reception hosted by the County of San Mateo at the Half Moon Bay Yacht Club, 214 Princeton Avenue in Princeton. Members of the public are welcome to join the Commission; however, because space is limited, attendance will be allowed on a first come/first served basis. If you wish to attend or want more information, please call to RSVP at 650-363-4568.

Please Note: This is a social event for the Commission and the public. No lobbying, distribution of materials, signage, or other communication about Commission business should occur at the event. Thank you.

Thursday,
November 13, 2014

9:00 a.m.

  1. CALL TO ORDER.
  2. ROLL CALL.
  3. AGENDA CHANGES.
  4. GENERAL PUBLIC COMMENT. Public comments will be heard at 9:00 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there will be additional comment time available later in the day. Note: Comments made during the general public comment period regarding matters pending before the Commission do not become part of the official record for those matters.

ENFORCEMENT

  1. ENFORCEMENT REPORT. Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)

    [Items Th6 and Th7, below share a single, combined staff report]
  2. Commission Consent Amendment to Consent Cease & Desist Order No. CCC-05-CD-10-A (Neven, Malibu) [ADDENDUM] Public hearing and Commission action on proposed amendment to previously issued Consent Cease and Desist Order (CDO) to resolve unpermitted development addressed by prior Consent CDO, and to address additional unpermitted development that occurred after the CDO was issued. Under the amended CDO, current owners, Hartmut and Jessica Neven, assume obligations of the Consent CDO that directs and authorizes them to: 1) recombine lots divided without permit; 2) cease and desist from undertaking additional unpermitted development; and 3) remove unpermitted development from property located at 5656 Latigo Canyon Rd., Malibu, Los Angeles County. (MSW-SF) APPROVED
  3. Commission Consent Amendment to Consent Restoration Order No. CCC-05-RO-06-A (Neven, Malibu) [ADDENDUM] Public hearing and Commission action on proposed amendment to previously issued Consent Restoration Order (RO) to resolve unpermitted development addressed by prior Consent RO and to address additional unpermitted development that occurred after the Consent RO was issued. Under the amended Consent RO, current owners, Hartmut and Jessica Neven, assume obligations of the Consent RO that directs and authorizes them to: 1) remove unpermitted development; 2) unify two illegally created lots; and 3) revegetate and restore impacted areas; for property located at 5656 Latigo Canyon Rd., Malibu, Los Angeles County. (MSW-SF) APPROVED

SOUTH CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800.
  2. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
  3. LOCAL COASTAL PROGRAM. See AGENDA CATEGORIES.
    1. County of Santa Barbara Local Coastal Program Amendment No. LCP-4-STB-13-0211-1 PART A (Agricultural Buffer Regulation). Public hearing and action on the County of Santa Barbara's request to amend the Implementation Plan/Coastal Zoning Ordinance portion of its certified LCP to add regulations and procedures that will require the creation of buffers between agricultural uses and new non-agricultural development and uses. (DC-V) APPROVED WITH MODIFICATIONS
    2. City of Malibu Local Coastal Program Amendment No. MAL-MAJ-2-11-B (Parkland/Trails Map Update and Trail Incentive Program). Time Extension. Public hearing and action on extension of time to act on the City of Malibu request to amend the Land Use Plan and Implementation Plan portions of the certified LCP to update the parkland and trails system maps and add development incentive provisions for trail dedications. (DC-V) APPROVED
  4. LONG RANGE DEVELOPMENT PLAN.
    1. UCSB Long Range Development Amendment No. UCSB-LRDP-MAJ-1-11 (Comprehensive LRDP Update). [ADDENDUM] [ADDENDUM 2] Public hearing and action on request by University of California at Santa Barbara to amend its existing Long Range Development Plan (LRDP) consisting of a comprehensive update to replace the existing LRDP with a new proposed LRDP, including incorporation of additional areas into the LRDP boundaries, modifications to campus land uses, nine housing developments and redevelopments, expanded academic and support build-out on Main Campus, and a comprehensive set of coastal policies to guide campus development to support an increase in student, faculty, and staff, population, University of California Santa Barbara, Santa Barbara County. (SG/DV-V) APPROVED WITH MODIFICATIONS
  5. NOTICE OF IMPENDING DEVELOPMENT.
    1. UCSB Notice of Impending Development No. UCSB-NOID-0006-14 (San Joaquin Apartments and Precinct Improvements Project). [ADDENDUM] Public hearing and action on Notice of Impending Development by University of California at Santa Barbara for construction of a 271,338 gross sq.ft., 2 to 6-story, 186-unit, 1,003-bed undergraduate student housing complex not to exceed 35 ft. and 65 ft. in height; 28,000 gross sq.ft., 35 ft.-high dining common; 5,500 sq. ft. convenience store on the ground floor of a residential building; 3 surface parking lots with combined total of 216 parking spaces; and 36,600 cu.yds. of associated grading (27,600 cu.yds. of cut, 9,000 cu.yds. of fill)on the San Joaquin Housing site, adjacent to the existing Santa Catalina Residence Halls on Storke Campus at University of California Santa Barbara, Santa Barbara County. (DV-V) APPROVED
  6. NEW APPEALS. See AGENDA CATEGORIES.
    1. Appeal No. A-4-SBV-14-0043 (Kedes, San Buenaventura) Appeal by H. Scott Dempster from decision of City of San Buenaventura granting permit for (1) development of 3,266 sq.ft., 2.5 story, single-family home with attached garage; and (2) administrative variance to increase lot coverage from 40 to 45 percent located at 1214 Cornwall Lane, San Buenaventura, Ventura County. (JB-V) NO SUBSTANTIAL ISSUE FOUND
    2. Appeal No. A-4-STB-11-005 (Agua Azul Partnership, Santa Barbara Co.) [ADDENDUM] Appeal by Commissioners Wan and Sanchez of decision from County of Santa Barbara granting permit for construction of new 2,739 sq.ft., 28 ft.-high single-family home, attached 770 sq.ft. garage, and 1,149 sq.ft. of patios and decks, detached approx. 800 sq.ft., 19 ft.-high guest house with 1,112 sq.ft. of patios and decks, attached 340 sq.ft. garage and 240 sq.ft. workshop, 120 sq.ft. shed, 2 water tanks (5,000 gallon tank and 7,500 gallon tank), access road improvements, private septic systems, and 1,360 cu.yds. grading (680 cu.yds. cut and 680 cu.yds fill) located on Parcel 80, Hollister Ranch, Santa Barbara County. (ND-V) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS at de Novo Hearing
  7. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 4-12-007 (City of San Buenaventura Department of Public Works). Application of City of San Buenaventura to implement programmatic beach elevation management plan for five years at San Jon Barranca, south of Harbor Boulevard, San Buenaventura State Beach, Ventura, Ventura County. (JB-V) Moved to Consent Calendar, APPROVED WITH CONDITIONS

NORTH CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Francisco office at (415) 904-5260.
  2. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
  3. NEW APPEALS. See AGENDA CATEGORIES.
    1. Appeal No. A-2-HMB-10-28 (City of Half Moon Bay Tsunami Warning System). [ADDENDUM] Appeal by James Benjamin of City of Half Moon Bay decision to amend City's tsunami warning system coastal permit and modify testing parameters for tsunami siren located at 1000 N. Cabrillo Hwy in Half Moon Bay, San Mateo County. (MM-SF) WITHDRAWN
  4. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 2-13-0246 (Sonoma County Regional Parks District, Sonoma Co.) Application of Sonoma County Regional Parks District to upgrade boat launches and support facilities at Doran Regional Park and Westside Regional Park, and to dredge existing navigation channel at Westside Regional Park, Sonoma County. (CB-SF) APPROVED WITH CONDITIONS

CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Santa Cruz office at (831) 427-4863. NO OBJECTION TO CONCURRENCE
  2. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
  3. NEW APPEALS. See AGENDA CATEGORIES.
    1. Appeal No. A-3-PSB-14-0052 (Blatzheim, Pismo Beach) Appeal by Evelyn Delany & Justin Chapel of City of Pismo Beach decision granting permit with conditions to Hanz Blatzheim for construction of new 2,045 sq.ft. single-family home and attached 579 sq.ft. secondary dwelling unit on vacant lot at 122 Seacliff Drive in St. Andrews Tract Planning Area of City of Pismo Beach, San Luis Obispo County. (KK-SC) NO SUBSTANTIAL ISSUE FOUND
  4. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. A-3-MRB-06-064 (Black Hill Villas, Morro Bay) Application of Wayne Colmer (on remand from court decision) to: (1) subdivide 2 parcels (totaling 3.17 acres) into 17 residential parcels and one open space parcel; (2) remove 2 existing residential structures and 29 trees; (3) grading and site preparation for new residential sites and new access roads; (4) construction of roads, utility infrastructure and 17 residential units, located at 485 and 495 So. Bay Blvd., between So. Bay Blvd. & Quintana Rd., Morro Bay, San Luis Obispo County. (DR-SC) POSTPONED
    2. Application No. 3-14-0981 (Carp, Pacific Grove) Application of Michael & Mary Carp to remodel and add 661sq.ft. addition to existing 3,041 sq.ft. single-family home at 1342 Jewell Ave., Pacific Grove, Monterey County. (KB-SC) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    3. Application No. 3-14-1526 (California Department of Transportation (Caltrans), Monterey Co.) [ADDENDUM] Application of Caltrans to construct 175 ft-long viaduct with 12 ft-wide lanes and 4 ft-wide shoulders and related improvements, including permanent rockfall netting on inland side of road, to stabilize eroding embankment off Highway 1 in Big Creek area of Big Sur, Monterey County. (RM-SC) APPROVED WITH CONDITIONS
  5. PERMIT AMENDMENTS. See AGENDA CATEGORIES An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.
    1. Permit No 3-11-0270-A1 (City of Santa Cruz Beach Management Plan). Request by City of Santa Cruz to amend base Beach Management Plan (BMP) permit for Main and Cowell Beaches to modify several components, including a curfew from midnight to 5 am at Cowell Beach; extending authorization for BMP for 5 years; and removing requirements for kelp monitoring, all located at Cowell and Main Beaches in City of Santa Cruz, Santa Cruz County. (KG-SC) APPROVED WITH CONDITIONS

Friday,
November 14, 2014

9:00 a.m.

  1. CALL TO ORDER.
  2. ROLL CALL.
  3. AGENDA CHANGES.
  4. GENERAL PUBLIC COMMENT. Public comments will be heard at 9:00 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there will be additional comment time available later in the day. Note: Comments made during the general public comment period regarding matters pending before the Commission do not become part of the official record for those matters.

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.
    1. Application No. 5-14-1583 (Guthrie, Venice) Application of Jeff Guthrie to demolish single-story-family home and attached garage and construct 2,649 sq.ft. 30-ft. high 2-story, single-family home, add detached 1,201 sq.ft. 2-story accessory building consisting of 4-car garage on ground level and recreation room above, ground level pool and spa, perimeter walls/fences, and landscaping located at 321 6th Ave., Venice, Los Angeles County. (ZR-LB) NO OBJECTION TO CONCURRENCE
  2. CONSENT CALENDAR. See AGENDA CATEGORIES.
    1. Application No.5-14-0696 (City of Santa Monica Light Poles Project). Application of City of Santa Monica to install 2 new light poles and improve 2 existing light poles at 5 existing beach volleyball courts south of Santa Monica Pier; install 7 new beach volleyball courts between Hollister St. and Ocean Park Blvd., located at Beach south of Santa Monica Pier and beach between Hollister St. and Ocean Park Blvd., Santa Monica, Los Angeles County. (ZR-LB) APPROVED WITH CONDITIONS

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.
    1. Application No. 5-14-1091 (Molnar, Newport Beach) Application of Bruce Molnar to remove 294 sq.ft. dock float and existing gangway and replace it with new 386 sq.ft. concrete dock float and 60 sq.ft. gangway, located at 421 Harbor Island Dr., Newport Beach, Orange County. (MS-LB) NO OBJECTION TO CONCURRENCE
  2. CONSENT CALENDAR. See AGENDA CATEGORIES.
    1. Application No. 5-14-0339 (Rollino, San Clemente) Application of Joseph and Corinne Rollino to remodel and add to single-story, 1,352 sq.ft. home with attached 446 sq.ft., 2-car garage resulting in new single-story, 2,223 sq.ft. home with attached 507 sq.ft., 2-car garage, new roof, new 5' x 40' rear concrete patio and landscaping plan on 6,000 sq.ft. coastal bluff lot, located at 2821 La Ventana, San Clemente Orange County. (LR-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-14-0582 (Moss, Newport Beach) Application of Glenn and Jeri Moss to demolish 2-story, single-family beachfront home with detached 2-car garage and demolish 3-story, single-family home on adjacent lot, merge the 2 lots into 1 lot, and construct 2-story, 29 ft.-high, single-family home across both lots with 4,451 sq. feet of living space; and subterranean 898 sq.ft., 3-car garage, including, located at 2600 and 2602 W. Ocean Front, Newport Beach Orange County. (MS-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-13-1103 (UC Irvine, Newport Beach) Application of UC Irvine to replace approx. 2,240 sq.ft. concrete deck with like-for-like concrete deck in same location, at UC Irvine rowing facility at 600 Shellmaker Island, Newport Beach, Orange County. (FSY-LB) APPROVED WITH CONDITIONS
    4. Application No. 5-14-1108 (Dixon, Newport Beach) Application of Rocky and Julie Dixon to demolish 2-story, single-family home with attached 2-car garage on 6,086 sq.ft. channel fronting lot and construct 2,323 sq.ft., 2-story, 29 ft.-high, single-family home with attached 487 sq.ft., 2-car garage and replace existing seawall and cantilevered deck resulting in overall decrease of sand coverage, located at 107 Harbor Island Rd., Newport Beach, Orange County. (SV-LB) APPROVED WITH CONDITIONS
    5. Application No 5-14-1311 (St. John, Laguna Beach) Application of Julie St. John to remodel and add to existing 3-level, 25 ft.-tall, 5,193 sq.ft. single-family home with attached 2-car garage resulting in 3-level, 25 ft.-tall, 7,555 sq.ft. single-family home with attached 2-car garage, new additional 2-car detached garage, new cantilevered deck, pool and spa, landscaping and grading consisting of 640 cu.yds. of cut and 110 cu.yds. of fill on 20,898 sq.ft. coastal bluff lot, located at 18 South La Senda, Three Arch Bay, Laguna Beach, Orange County. (LR-LB) APPROVED WITH CONDITIONS
    6. Application No 5-14-1495 (Accretive Realty Investments, LLC, Newport Beach) Application of Accretive Realty Investments, LLC to demolish 2,572 sq.ft., single-family home and construct 6,521 sq.ft., 2-story single-family home atop slab foundation including 3-car garage and accessory walls/fences on bayfront lot, located 1324 E. Balboa Blvd., Newport Beach, Orange County. (ZR-LB) APPROVED WITH CONDITIONS

SAN DIEGO COAST DISTRICT

  1. CONSENT CALENDAR. See AGENDA CATEGORIES.
    1. Application No. 6-14-1438 (Four Granger LLC, Imperial Beach) Application of Four Granger LLC to add new second story and garage to existing 910 sq.ft. single-story family home and construct new 2,294 sq.ft. 2-story single-family home in rear of 7,572 sq.ft. lot, at 400 Seventh St., Imperial Beach, San Diego County. (AL-SD) APPROVED
    2. Application No. 6-14-1574 (Morgan, San Diego) Application of Sean Morgan to demolish 2-story, 2-unit, 1,220 sq.ft. multi-family home and construct new 2-story, 2-unit, 2,562 sq.ft. multi-family home on 2,400 sq.ft. lot, at 715 Nantasket Ct., Mission Beach, San Diego, San Diego County. (AL-SD) REMOVED FROM CONSENT CALENDAR

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. DEPUTY DIRECTOR'S REPORT FOR LOS ANGELES COUNTY. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071. NO OBJECTION TO CONCURRENCE
  2. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
  3. PERMIT AMENDMENTS. See AGENDA CATEGORIES An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.
    1. Permit No. 5-98-156-A16 (City of Long Beach and DDR Urban, LP). [ADDENDUM] Request by City of Long Beach and DDR Urban LP to amend permit to continue and expand valet parking operations, install valet parking amenities and other parking-related improvements, update parking fees and validation program, and limit use of 19 stall parking lot to management and vendors at Pike at Rainbow Harbor, Long Beach, Los Angeles County. (EP-LB) APPROVED WITH CONDITIONS
    2. Permit No. 5-98-156-A18 (City of Long Beach and DDR Urban, LP). Request by City of Long Beach and DDR Urban LP to amend permit for redevelopment of The Pike into an outlet center, including exterior façade changes, enlargement of central plaza, placement of bollards for temporary closure of portions of Bay Street, The Paseo, and Aquarium Way to vehicular traffic, new bike repair station, and landscaping improvements; new pedestrian bridge between Pike parking structure level three and Building E level two; exterior dining patio expansion at Building G1, located at The Pike, 200 Shoreline Dr., Long Beach, Los Angeles County. (ZR-LB) Moved to Consent Calendar, APPROVED WITH CONDITIONS

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. DEPUTY DIRECTOR'S REPORT FOR ORANGE COUNTY. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071. NO OBJECTION TO CONCURRENCE
  2. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
  3. NEW APPEALS. See AGENDA CATEGORIES
    1. Appeal No. A-5-LGB-14-0037 (Koga Properties, Laguna Beach) Appeal by Commissioners Marry Shallenberger and Dayna Bochco of City of Laguna Beach's approval of permit to Koga Properties for demolition of single-family home and construction of new 5,559 sq.ft. single-family home with attached 2-car garage, decks, fencing, pool, spa and landscaping on oceanfront lot, located at 23 Lagunita Drive, Laguna Beach Orange County. (LR-LB) POSTPONED
  4. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process. [Items 16.d and 16.5a, below share a single, combined staff report]
    1. Application No. 5-14-0522 (Moriarty, Newport Beach) [ADDENDUM] Application of Kevin Moriarty to demolish 764 sq.ft. "U" shaped boat dock system, three 12-in. square concrete dock piles, and two 12-in "T" piles, and install new 994 sq.ft. "U" shaped boat dock system, three 16-in. square concrete piles and two 16-in "T" piles. Total water coverage would increase by 230 sq. ft., at 2782 Bayshore Drive, Newport Beach, Orange County. (FSY-LB) APPROVED WITH CONDITIONS
    2. Application 5-14-0540 (Rothman, Seal Beach) [ADDENDUM] Application of Harold Rothman to demolish single-family home and subdivide site into 2 separate parcels, at 400 Ocean Ave., Seal Beach, Orange County. (FSY-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-14-1692 (City of Seal Beach Public Works). Application of City of Seal Beach to deposit 40,000 cu.yds. of dry sand excavated from within Santa Ana river channel (upstream and outside coastal zone) on East Beach between Neptune St. and 11th St. in berm formation with dimensions of 1,550 feet in length and 120 feet in width, above and outside intertidal zone. Staging will occur on Seal Beach Naval Weapons Station located east of East Beach at East Beach, Seal Beach, Orange County. (MV-LB) POSTPONED
    4. Application No. 5-14-0606 (County of Orange, Dana Point) Application of County of Orange to dredge 136,000 cu.yds. of material from Dana Point Harbor and placement of material suitable for beach nourishment on Baby Beach and on Capistrano Beach, in Dana Point, Orange County. (FSY-LB) Moved to Consent Calendar, APPROVED WITH CONDITIONS
  5. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.
    1. CC-0005-14 (County of Orange). Consistency Certification by County of Orange for disposal of 34,000 cu.yds. of material dredged from Dana Point Harbor that is not suitable for beach nourishment, at offshore disposal site LA-3 located 14 miles northwest of entrance to Dana Point Harbor, Orange County. (FSY-LB) Moved to Consent Calendar, APPROVED WITH CONDITION

SAN DIEGO COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 767-2370.
  2. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
  3. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.
    1. City of Chula Vista LCP Amendment No. LCP-6-CHV-14-0824-1 (LUP/Bayfront Specific Plan Clean-up Amendment) Time Extension. Public hearing and action to extend the time limit for Commission action for up to one year on request by City of Chula Vista to amend the certified LUP and IP for internal consistency and technical corrections. (DL-SD) APPROVED
    2. City of Imperial Beach LCP Amendment No. LCP-6-IMB-14-0838-1 (Housing Element Zoning Implementation) Time Extension. Public hearing and action to extend the time limit for Commission action for up to one year on request by City of Imperial Beach to amend the certified implementation plan to address affordable housing density bonuses and special needs housing. (DNL-SD) APPROVED
  4. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 6-14-1589 (California Department of Transportation (Caltrans), Carlsbad) [ADDENDUM] Application of Caltrans to re-establish 4.8 acres of tidal salt marsh, enhance 0.33 acres of disturbed freshwater marsh/riparian habitat, and restore 5.7 acres of coastal sage shrub. The project includes removal of non-native plants and debris; 3,900 cu.yds. of grading; installation, establishment, maintenance and monitoring of native plants along shoreline of eastern basin of Agua Hedionda Lagoon off Park Dr., Carlsbad, San Diego County. (KB-SD) APPROVED WITH CONDITION
    2. Application No. 6-14-1607 (San Diego Public Works Department Torrey Pines Golf Course improvements, San Diego) [ADDENDUM] Application of City of San Diego Public Works Department to improve irrigation system, relocate fairway bunkers, remove exotic trees, replace 20 acres of turf with native landscaping, and construct new cart path at Torrey Pines Golf Course, San Diego, San Diego County. (BL-SD) Moved to Consent Calendar, APPROVED WITH CONDITION

STATEWIDE

  1. Future Agenda Items. Discussion of potential future agenda items. (CL-SF)

The next meetings of the Coastal Commission are December 10-12, in Monterey & January 7-9, in Southern California.

Agenda Categories

Below are described the standard categories of agenda items.

ADMINISTRATIVE PERMIT APPLICATIONS. If a person objects to issuance of an administrative permit or permit conditions, that person is allowed 3 minutes to request removal of the application from the administrative calendar. If four or more Commissioners vote to remove an item from this calendar, the approval is revoked, and the application will be scheduled for action at a later meeting.

COASTAL PERMIT APPLICATIONS. The Commission may vote at the conclusion of the public hearing, or it may continue the matter to a subsequent meeting. Time limits are determined by the Chair but generally are 15 minutes combined total time per side. The applicant may reserve some time for rebuttal after the opponents speak.

CONSENT CALENDAR. Three minutes will be allowed to each side to address the Commission on whether to remove an application from this calendar. It takes 3 or more Commissioners to remove an item from the consent calendar, in which case it will be scheduled for further hearing & action at a later meeting.

ENFORCEMENT ACTIONS. Public hearing and action on proposed Cease and Desist Orders, Restoration Orders, and recordation of Notices of Violation.

FEDERAL CONSISTENCY. See time limits under COASTAL PERMIT APPLICATIONS above.

LOCAL COASTAL PROGRAMS (LCPs). LCPs consisting of a land use plan and implementation plan are prepared by local governments and provide the standards for issuing coastal permits after approval by the Commission. Copies of LCP reports are available on request from the Commission office. Oral testimony may be limited to 5 minutes or less for each speaker, depending on the number wishing to be heard. Copies of all correspondence will be provided to the Commission.

NEW APPEALS. (Note: This agenda item requires an initial determination of whether the appeal raises a "substantial issue" and may not include a de novo public hearing on the merits of the project.)

When staff recommends "substantial issue," a public hearing on the question will only be held if 3 or more Commissioners ask for it. If three Commissioners do not request a hearing on "substantial issue" the matter automatically proceeds to de novo public hearing either at this or a later Commission meeting. If staff recommends "no substantial issue," public testimony will be taken only on the question whether the appeal raises a "substantial issue." Generally and at the discretion of the Chair, testimony is limited to 3 minutes total per side.

If the Commission finds "substantial issue" and there is no staff recommendation on the merits of the project, the de novo hearing will be scheduled for a subsequent meeting.

PERMIT AMENDMENTS or EXTENSIONS. Public hearing and action on requests to amend or extend permits previously issued by the Commission.

RECONSIDERATIONS. Public hearing and action to reconsider previous actions.

REVISED FINDINGS. Public hearing and vote to approve revised findings for a previous Commission action. The only issue is whether the findings adequately reflect the Commission action. The hearing is not to reargue the merits of the prior action.

VOTING on APPLICATIONS. Hearing and action on coastal development permits continued from a previous meeting. The time limits are 5 minutes combined total time per side, and the applicant may reserve time for rebuttal.

Meeting Rules and Procedures

SPEAKER SIGN-UP & TIME LIMITS. If you wish to speak, please fill out a "Request to Speak" form and give it to a staff person. Forms are available near the door to the meeting room. Time limits are indicated on the back of speaker sign-up forms, and under 'agenda categories' later in this summary. Generally, the Chair will determine time limits for each individual speaker and for organized presentations.

SUGGESTIONS FOR SUBMISSION OF WRITTEN MATERIALS. Written materials should be submitted to Commission staff no later than three working days before the hearing. In the upper right hand corner of the first page of your submittal please identify the agenda item number & your name. Please summarize your position in two or three pages. You may attach any exhibits you feel are necessary. Please note that you are discouraged from submitting written materials to the Commission on the day of the hearing, unless they are visual aids. It is difficult for Commissioners to carefully consider late submittals.

LOCATION OF MEETINGS. The Commission meets once a month in different locations of the State in order to facilitate public participation. Staff attempts, whenever possible, to schedule matters for hearings that will be relatively close to the location of a proposed development. However, legal deadlines for action may require that the hearing on an item take place in a different area than the proposed project.

NO FAXs will be accepted at the meeting site. You may be able to make prior arrangements with staff or a Commissioner to send a fax, but you will be responsible for paying the hotel or meeting site for its receipt.

CAMPAIGN CONTRIBUTIONS. Government Code Section 84308 requires Commissioners to disqualify themselves from voting on any matter if they have received a campaign contribution of more than $250 from an interested party. If you intend to speak on any hearing item, please indicate on your speaker slip and/or in your testimony, if you have made campaign contributions of more than $250 to any Commissioner within the last year, and if so, to which Commissioners you contributed.

CONTACTS with COMMISSIONERS. Written materials sent to Commissioners must also be sent to staff at the same time. All non-procedural communications must become part of the record. For a summary of these ex parte communication requirements, please visit www.coastal.ca.gov/roster.html#exparte.

PUBLIC STATEMENTS ABOUT ITEMS NOT ON THIS AGENDA. At the start of the meeting or those unable to attend the early comment period, there will be time for public statements about Commission work other than items that are pending before the Commission. Persons wishing to speak should fill out a sign-up slip, and limit presentations to 3 minutes. You may always submit written comments to the Commission office, and copies will be distributed to Commissioners. Please note that on the final day of the meeting, public comment will only be heard at some time prior to adjournment for the day.

WHEN WILL MY AGENDA ITEM BE HEARD? It is not possible to predict how quickly the Commission will complete agenda items or how many will be postponed to a later date. The Commission begins each session at the time listed on the Meeting Notice and considers each item in the sequence listed, except in extraordinary circumstances. The Commission may consider an item even though interested persons are not present.

STAFF RECOMMENDATIONS. A written staff report is available for most items on this agenda. At the end of the agenda description the author's initials and a code indicating his/her headquarters office are identified (A=Arcata SF=San Francisco SC=Santa Cruz V=Ventura LB=Long Beach SD=San Diego). Staff reports are usually distributed 10 days before the meeting. Staff reports for any item on this Meeting Notice are generally available on the Commission's website (www.coastal.ca.gov). Paper copies are also available upon request.

VISUAL PRESENTATIONS/MATERIALS. Powerpoint presentations must be accompanied by a USB flash drive, flash memory card, or compact disk. All electronic formats must be PC compatible. Files created on a Mac might not be supported. It is recommended that a hard copy of any electronic presentation be submitted in case of technical difficulties. A slide projector & laptop will be available from our audio-visual technician, and they can assist you in its use. All materials exhibited to the Commission during the hearing (slides, maps, etc.) are part of the public record and must be kept by the Commission for 60 days after final Commission action on the matter. Your materials will be returned upon written request unless needed for judicial review.

PUBLIC & ADMINISTRATIVE RECORDS. Some public records for agenda items are available for inspection at the meeting, and are available in the Commission office. Please call to make an appointment to see any file you are interested in. If you decide to challenge a final decision of the Commission in Court, please request preparation of the administrative record by letter to the Administrative Records Section at the Commission office in San Francisco, and indicate in your letter a description of the agenda item and date(s) of Commission action.

CLOSED SESSION. At any time during the meeting the Commission may meet to consider personnel matters or litigation in a session closed to the public pursuant to the attorney-client privilege and statutory exemption to the Open Meeting Act (Government Code Section 11126e).

ACCESS TO HEARINGS. The hearings are wheelchair accessible. If accommodation for other disabilities is required, please call (415) 904-5200.

MORE INFORMATION. For more information about this agenda, contact one of the following staff members:

  • (Del Norte, Humboldt & Mendocino Counties) Bob Merrill (707) 826-8950
  • (Sonoma, Marin, San Francisco & San Mateo Counties) Nancy Cave (415) 904-5260
  • (Santa Cruz, Monterey & San Luis Obispo Counties) Madeline Cavalieri (831) 427-4863
  • (Santa Barbara & Ventura Counties, Malibu & Santa Monica Mountains) Steve Hudson (805) 585-1800
  • (Los Angeles County) Teresa Henry (562) 590-5071
  • (Orange County) Karl Schwing (562) 590-5071
  • (San Diego County) Deborah Lee (619) 767-2370
  • (Energy and Ocean Resources) Alison Dettmer (415) 904-5240
  • (Federal Consistency) Mark Delaplaine (415) 904-5280
  • (Statewide) Vanessa Miller (415) 904-5200
  • A Telecommunication Device for the Deaf (TDD) is available at (415) 904-5200.

The Coastal Commission is not equipped to receive comments on any official business by electronic mail. Any information relating to official business should be sent to the appropriate Commission office using U.S. Mail or courier service.

COMMISSION OFFICES
Office Address Public Number
North Coast District 1385 8 th Street, Suite 130
Arcata, CA 95521
707-826-8950
North Central Coast District 45 Fremont Street Suite 2000
San Francisco CA 94105-2219
415-904-5260
Central Coast District 725 Front Street Suite 300
Santa Cruz CA 95060-4508
831-427-4863
South Central Coast District 89 S. California Street Suite 200
Ventura CA 93001-2801
805-585-1800
South Coast District 200 Oceangate 10th Floor
Long Beach CA 90802-4325
562-590-5071
San Diego Coast District 7575 Metropolitan Drive Ste. 103
San Diego, CA 92108-4402
619-767-2370
Headquarters Office 45 Fremont Street Suite 2000
San Francisco CA 94105-2219
415-904-5200