Veteran's Memorial Auditorium
1351 Maple Avenue
Santa Rosa, CA 95404

(415) 407-3211

active during meeting only

Last Updated
October 19 @ 9am

Wednesday

April 13

2016

9:00 a.m.

  1. CALL TO ORDER and ROLL CALL
  2. AGENDA CHANGES
  3. GENERAL PUBLIC COMMENT.
    Public comments will be heard for items not on the agenda, for no more than 30 minutes. If time permits, there may 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.

STATEWIDE

  1. WETLANDS WORKSHOP
    Staff presentation on the definition and delineation of wetlands in the coastal zone. (LK-SF)
  2. CHAIR'S REPORT
  3. Selection Process for Executive Director
    Discussion and review of draft Request for Proposals for Executive Director Search Firm Services. (SH/MW/JC-SF)
  4. ACTING EXECUTIVE DIRECTOR'S REPORT
    1. Executive Director’s Report
    2. Audio and Video Streaming Services Contract for Commission Meetings
      Commission authorization for Executive Director to enter into a contract for audio-visual services and web streaming broadcast of Commission meetings. (SH-SF) POSTPONED
    3. Legislative Report
      Legislative report and possible Commission action. (JA/SC-SF)

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. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Carmel-by-the-Sea LCP Amendment No. LCP-3-CML-16-0005-1-Part B (Medical Marijuana)
      Concurrence with Executive Director's determination that the request by the City of Carmel-by-the-Sea to amend the IP's land use regulations to prohibit commercial medical marijuana activities and uses is minor. (MW-SC) CONCURRED
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-3-MCO-15-0068 (CDFW Elkhorn Slough Restoration, Monterey Co.)
      Appeal by Nina Beety of Monterey County decision granting permit with conditions to California Dept. of Fish and Wildlife to remove approx. 1,225 Eucalyptus trees and restore native oak woodland and freshwater habitat at Elkhorn Slough National Estuarine Research Reserve in Monterey County. (BO-SC) NO SUBSTANTIAL ISSUE FOUND
    2. Appeal No. A-3-PSB-15-0030 (Rozo, Pismo Beach)
      Appeal by Tarren Collins and Laurie Cummings of City of Pismo Beach decision granting permit with conditions to Ernie and Pam Rozo to demolish one-story single-family home and construct new 2-story single-family home with attached 2-car garage and secondary dwelling unit, at 388 Windward Ave., Pismo Beach, San Luis Obispo County. (YC-SC) POSTPONED
  5. 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. 3-15-0166 (Seaside Company, Santa Cruz)
      Application of Santa Cruz Seaside Co. to authorize September 2014 emergency breaching of San Lorenzo River allowed under emergency permit, and after-the-fact authorization of: 1) unpermitted breaching in July 2014, and; 2) exterior waterproofing of Boardwalk basement seawall, at mouth of river on Main Beach at San Lorenzo Point, Santa Cruz, Santa Cruz County. (RM-SC) POSTPONED

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. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. Sonoma County LCP Amendment No. LCP-2-SON-16-0007-1-Part A (Coastal Combining Zone Modifications)
      Concurrence with Executive Director's determination that the request by Sonoma County to amend the IP's coastal combining zone maps is de minimis. (SR-SF) CONCURRED
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-2-PAC-15-0046 (Blackman/O'Connell, Pacifica)
      Appeal by Victor Carmichael, The Committee to Save the Fish and Bowl and Hal Bohner of City of Pacifica decision granting permit with conditions to David Blackman and Mike O'Connell for construction of 4 detached 450 sq.ft. apartment units on vacant lot, on 4000 block of Palmetto Ave., Pacifica, San Mateo County. (PF-SF) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS
  5. 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-2-SON-13-0219 (California Department of Parks and Recreation, Sonoma Co.)
      ADDENDUM
      Hearing Procedures
      Application of California Dept. of Parks and Recreation to institute parking fee program within multiple State Park units across 35 miles of Sonoma County coast. The program includes installation of self-service automatic payment machines (charging $8 fee per day), signs, fencing, and related development (including ADA improvements) at State Parks facilities at Bodega Head, Goat Rock, Shell Beach, and Stump Beach along the shoreline of Sonoma County. (NC-SF) CONTINUED
  6. DISPUTE RESOLUTION.
    1. A-2-MAR-08-28-A1-EDD (Lawson's Landing, Marin Co.)
      Appeal by Lawson's Landing, Inc. of the Executive Director's determination to reject amendment application (to allow wastewater treatment system, including subsurface leach fields, in eastern portion of Area 6 designated as ESHA by the Commission) which would lessen and avoid intended effect of the Commission’s permit action, at Dillon Beach, Marin County. (SF-SF) WITHDRAWN

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:
  • 416 Grand Blvd. LLC et al. v. CCC, Govt. Code § 11126(e)(2)(A)
  • Capistrano Shores Property LLC v. CCC, Govt. Code § 11126(e)(2)(A)
  • City of Dana Point v. CCC (Dana Point Headlands LLC, RPI), Govt. Code § 11126(e)(2)(A – see item F7.5
  • Friends of Martin’s Beach v. Martins Beach 1 LLC et al., Govt. Code § 11126(e)(2)(A)
  • Surfrider Foundation v. Martins Beach 1 LLC et al., Govt. Code § 11126(e)(2)(A)
  • Grassroots Coalition v. CCC (Lester et al., RPI), Govt. Code § 11126(e)(2)(A)
  • Hansen v. CCC (Silver Shoals Investors LLC, RPI), Govt. Code § 11126(e)(2)(A)
  • Koligian v. CCC, Govt. Code § 11126(e)(2)(A)
  • SeaWorld LLC v. CCC, Govt. Code § 11126(e)(2)(A)
  • Security National Guaranty, Inc. v. State of California et al., 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
    August 2015 January 2016 February 2016
  2. COMMISSIONERS' REPORTS
  3. CONSERVANCY REPORT
  4. SANTA MONICA MOUNTAINS CONSERVANCY REPORT
  5. SANTA MONICA BAY RESTORATION REPORT
  6. DEPUTY ATTORNEY GENERAL'S REPORT

Thursday

April 14

2016

9:00 a.m.

  1. CALL TO ORDER and ROLL CALL
  2. AGENDA CHANGES
  3. GENERAL PUBLIC COMMENT.
    Public comments will be heard for items not on the agenda, for no more than 30 minutes. If time permits, there may 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.

STATEWIDE

  1. ENVIRONMENTALLY SENSITIVE HABITAT AREA (EHSA) WORKSHOP
    Staff presentation on definition, delineation, and legal status of ESHA, with discussion of rarity ranking of species and vegetation communities by California Department of Fish and Wildlife personnel. (JD-A, JE-V, and EC-SF)

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. ADMINISTRATIVE CALENDAR.
    See Agenda Categories .
    1. Application No. 5-15-0469 (Jensen, Long Beach)
      Application of Henrik Jensen to remove and replace 168 sq.ft. dock float with 2 pipe piles attached to seawall and gangway and access way, at 143 Rivo Alto Canal, Long Beach, Los Angeles County. (ZR-LB) CONCURRED
    2. Application No. 5-15-1326 (Briles, Long Beach)
      Application of Richard Briles to remove and replace residential dock float and relocate one 16-in. diameter concrete pile, at 19 Sea Isle Dr., Long Beach, Los Angeles County. (ZR-LB) CONCURRED
    3. Application No. 5-15-2130 (Wang, Venice, Los Angeles)
      Application of Shu Mei Wang to change use from 1,056 sq.ft. retail space to 1,056 sq.ft. massage parlor, at 711 Lincoln Blvd., Venice, Los Angeles, Los Angeles County. (SV-LB) CONCURRED
    4. Application No. 5-16-0104 (Mosier, Long Beach)
      Application of Chris Mosier to remove and replace 3'x4' gangway platform, at 120 Rivo Alto Canal, Long Beach, Los Angeles County. (ZR-LB) CONCURRED
    5. Application No. 5-16-0138 (Fletcher, Long Beach)
      Application of Bob Fletcher to remove 162 sq.ft. dock float and install 144 sq.ft. dock float, 60 sq.ft. gangway, and 12 sq.ft. platform, at 159 Rivo Alto Canal, Long Beach, Los Angeles County. (ZR-LB) CONCURRED
  2. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 5-15-1097 (Demonstesquiou, Santa Monica)
      Application of Andre and Susanne Demonstesquiou to construct 3,611 sq.ft., 3-story over basement, single-family home on 2,500 sq.ft. beach front lot, at 1313 Palisades Beach Rd., Santa Monica, Los Angeles County. (MR-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-15-1799 (Delphi Properties 1722 Strand, LLC, Hermosa Beach)
      Application of Delphi Properties 1722 Strand, LLC to construct 4,403 sq.ft., 2-story over basement, single-family home on 2,380 sq.ft. beach front lot, at 212 The Strand, Hermosa Beach, Los Angeles County. (MR-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-16-0142 (Doumani, Venice, Los Angeles) ADDENDUM
      Application of Carol and Roy Doumani to construct 3-story, 28-ft.-high, 3,048 sq.ft., single-family home with attached 2-car garage and 2 additional on-site parking spaces on vacant 3,151 sq.ft. walk street lot, at 15 Yawl St., Venice, Los Angeles, Los Angeles County. (SV-LB) APPROVED WITH CONDITIONS

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 5-15-1367 (Bapu Development, LLC, Newport Beach)
      Application of Bapu Development, LLC to demolish single-family home, and construct 2,022 sq.ft., 29-ft.-high 3-story, single-family home with attached 364 sq.ft. garage on beach fronting lot, at 2404 W. Oceanfront, Newport Beach, Orange County. (MA-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-15-1521 (Presta, Newport Beach) ADDENDUM
      Application of Ron and Allyson Presta to remove 11,729 sq.ft. marina and construct 11,525 sq.ft. marina resulting in approx. 75 sq.ft. of new fill and 204 sq.ft. less coverage, at 2888 Bay Shore Ave., Newport Beach, Orange County. (SV-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-15-1704 (Miller, Newport Beach) ADDENDUM
      Application of Thomas and Robyn Miller to construct 3,287 sq.ft., 3-story, single-family home with 487 sq.ft. attached garage on 2,856 sq.ft. canal fronting lot, at 3812 River Ave., Newport Beach, Orange County. (MR-LB) APPROVED WITH CONDITIONS
    4. Application No. 5-15-1757 (Cabin 3, LLC, Newport Beach)
      Application of Cabin 3, LLC to demolish 2 single-family homes and construct 3-story, 29-ft.-high, 2,492 sq.ft., single-family home with attached 408 sq.ft. 2-car garage on 2,550 sq.ft. canal fronting lot, at 113 Grand Canal, Newport Beach, Orange County. (SV-LB) APPROVED WITH CONDITIONS
    5. Application No. 5-15-2007 (Adelsberg, Newport Beach) ADDENDUM
      Application of Saul and Dawn Adelsberg to construct 2,739 sq.ft., 3-story, single-family home with 427 sq.ft. attached garage on 2,550 sq.ft. canal fronting lot, at 120 Grand Canal, Newport Beach, Orange County. (MR-LB) 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. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Dana Point LCP Amendment No. LCP-5-DPT-14-0105-1 (City of Dana Point) ADDENDUM
      Public hearing and action on request by City of Dana Point for LCP Amendment to amend the City's Zoning Code Ordinance and Dana Point Specific Plan to allow short term rentals in all Zoning Districts where residential uses are allowed in the City of Dana Point. (FSY-LB) APPROVED WITH MODIFICATIONS
  4. BOUNDARY LINE ADJUSTMENT
    1. Minor Boundary Adjustment No. 2016-001 (City of Newport Beach, Orange Co.) ADDENDUM
      Public hearing and action on minor Coastal Zone Boundary Adjustments within the Buck Gully, Amigos Way, Upper Back Bay: The Bluffs, University Drive, Bayview Commercial, Bayview Residential, Mesa Drive, and along Private Road, Dover Shores, and Hoag Hospital areas of the City of Newport Beach. (GB/DR-SF) APPROVED
  5. 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. 5-15-0240 (Wills, Laguna Beach) ADDENDUM
      Application of Eric and Becky Wills to construct 120 sq.ft., first floor deck addition, 506 sq.ft. second floor addition, and 359 sq.ft. second floor deck addition to 29-ft.-high, 3,844 sq.ft. single-family home on coastal bluff top lot, in Three Arch Bay, 32 South La Senda, Laguna Beach, Orange County. (AD-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-15-0751 (Foxdale Properties LLC, Laguna Beach) ADDENDUM
      Application of Foxdale Properties, LLC to construct 578 sq.ft. addition to single-family home and 296 sq.ft. addition of elevated deck and permeable on grade patio, at 19 Bay Dr., Laguna Beach, Orange County. (ZR-LB) APPROVED WITH CONDITIONS
    3. Items Th12c thru Th12o, below share a single, combined staff report

    4. Application No. 5-10-180 (Trustee of Barth Family Trust, San Clemente)
      Application of Trustee of Barth Family Trust, Mr. Leonard and Michael Barth, request for after-the-fact approval to replace one-story mobile home with 1,569 sq.ft., 19.8-ft.-high (with loft) mobile/manufactured home, at 1880 N. El Camino Real, Unit 90, San Clemente, Orange County. (MA-LB) POSTPONED
    5. Application No. 5-11-033 (Christian, San Clemente)
      Application of Mike Christian request for after-the-fact approval to replace one-story mobile home with 2,669 sq.ft., 21.9-ft., 2-story mobile/manufactured home, at 1880 N. El Camino Real, Unit 31, San Clemente, Orange County. (MA-LB) POSTPONED
    6. Application No. 5-12-126 (Schreiber Trust, San Clemente)
      Application of Schreiber Trust to request after-the-fact approval to replace one-story mobile home with 1,957 sq.ft., 24.3-ft.-high 2-story mobile/manufactured home, at 1880 N. El Camino Real, Unit 35, San Clemente, Orange County. (MA-LB) POSTPONED
    7. Application No. 5-12-127 (Chase-Muir Trust, San Clemente)
      Application of Chase-Muir Trust to request after-the-fact approval to replace one-story mobile home with 2,857 sq.ft., 25-ft.-high 2-story mobile/manufactured home, at 1880 N. El Camino Real, Unit 69, San Clemente, Orange County. (MA-LB) POSTPONED
    8. Application No. 5-12-128 (The Loughman-Callanan Trust, San Clemente)
      Application of The Loughman-Callanan Trust to request after-the-fact approval to replace one-story mobile home with 2,542 sq.ft., 24.9-ft.-high 2-story mobile/manufactured home, at 1880 N. El Camino Real, Unit 18, San Clemente, Orange County. (MA-LB) POSTPONED
    9. Application No. 5-12-294 (Richard Gallagher Trust, San Clemente)
      Application of Richard Gallagher Trust to request after-the-fact approval to replace one-story mobile home with 2,534 sq.ft., 25-ft.-high 2-story mobile/manufactured home, at 1880 N. El Camino Real, Unit 17, San Clemente, Orange County. (MA-LB) POSTPONED
    10. Application No. 5-12-295 (Casa De La Familia, LLC, San Clemente)
      Application of Casa De La Familia, LLC to request after-the-fact approval to replace one-story mobile home with 2,857 sq.ft., 24.9-ft.-high 2-story mobile/manufactured home, at 1880 N. El Camino Real, Unit 75, San Clemente, Orange County. (MA-LB) POSTPONED
    11. Application No. 5-12-296 (Carver Properties, LLC, San Clemente)
      Application of Carver Properties, LLC to request after-the-fact approval to replace one-story mobile home with 2,970 sq.ft., 25-ft., 2-story mobile/manufactured home, at 1880 N. El Camino Real, Unit 48 , San Clemente, Orange County. (MA-LB) POSTPONED
    12. Application No. 5-12-297 (Linovitz Family Trust, San Clemente)
      Application of Linovitz Family Trust to request after-the-fact approval to replace one-story mobile home with 2,440 sq.ft., 24.9-ft.-high, 2-story mobile/manufactured home, at 1880 N. El Camino Real, Unit 13, San Clemente, Orange County. (MA-LB) POSTPONED
    13. Application No. 5-13-037 (Samuelian, San Clemente)
      Application of Steve Samuelian to request after-the-fact approval to replace one-story mobile home with 2,967 sq.ft., 24.9-ft.-high 2-story mobile/manufactured home, at 1880 N. El Camino Real, Unit 46, San Clemente, Orange County. (MA-LB) POSTPONED
    14. Application No. 5-13-038 (Suter/Witkin Family Trust, San Clemente)
      Application of Suter/Witkin Family Trust to request after-the-fact approval to replace one-story mobile home with 2,741 sq.ft., 24.9-ft.-high 2-story mobile/manufactured home, at 1880 N. El Camino Real, Unit 23, San Clemente, Orange County. (MA-LB) POSTPONED
    15. Application No. 5-15-0978 (Jane S. & George B. Wallace Family Trust, San Clemente)
      Application of Jane S. & George B. Wallace Family Trust to request after-the-fact approval to replace one-story mobile home with 2,241 sq.ft., 22.3-ft.-high 2-story mobile/manufactured home, at 1880 N. El Camino Real, Unit 57, San Clemente, Orange County. (MA-LB) POSTPONED
    16. Application No. 5-15-0982 (Capo Unit 40, LLC, San Clemente)
      Application of Capo Unit 40, LLC to request after-the-fact approval to replace one-story mobile home with 2,769 sq.ft., 24.3-ft.-high 2-story mobile/manufactured home, at 1880 N. El Camino Real, Unit 40, San Clemente, Orange County. (MA-LB) POSTPONED
    17. Application No. 5-15-1314 (Harbor Island, LLC, Newport Beach)
      Application of Harbor Island, LLC to demolish single-family home and construct 5,505 sq.ft., 2-story single-family home with attached 651 sq.ft., 3-car garage on bayfronting lot, at 30 Harbor Island, Newport Beach, Orange County. (FSY-LB) POSTPONED
    18. Application No. 5-15-1946 (Smith Family Trust, San Clemente)
      Application of Smith Family Trust to demolish 2 single-family homes on separate lots and construct 21,485 sq.ft., 25-ft. tall, 2-story, 4-unit multi-family building with 15-car subterranean garage, hardscape and landscape improvements, grading and retaining walls over both coastal bluff top lots, at 1521-1523 Buena Vista, San Clemente, Orange County. (LR-LB) APPROVED WITH CONDITIONS

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. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Long Beach LCP Amendment No. LCP-5-LOB-16-0008-2 (Alcoholic Beverage Manufacturing Ordinance)
      Public hearing and action on request by City of Long Beach to amend its Implementation Plan to permit breweries, distilleries, and wineries in commercial and industrial zones, and in planned development areas under certain circumstances. (ZR-LB) APPROVED AS SUBMITTED
  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-5-VEN-15-0055 (Kamdar, Venice, Los Angeles)
      Application of Kambiz Kamdar to demolish 930 sq.ft. single-family home, divide lot into 2 lots, and construct 2 single-family homes (2,093 sq.ft. and 1,973 sq.ft.), on each lot, at 665 E. Vernon Ave., Venice, Los Angeles, Los Angeles County. (MA-LB) APPROVED WITH CONDITIONS
    2. Appeal No. A-5-VEN-16-0005 (Jun, Venice, Los Angeles) ADDENDUM
      Appeal by Judy Esposito, Jason Goldberg, Sandra Wilson, et al., of City of Los Angeles permit exemption to Liz Jun for first, second, and third-floor addition to single-family home, resulting in addition of 2,714 square feet, at 2405 Boone Ave., Venice, Los Angeles, Los Angeles County. (MR-LB) DENIED
    3. Appeal No. A-5-VEN-16-0006 (Kim, Venice, Los Angeles) ADDENDUM
      Appeal by Pam Anderson, Lydia Ponce, and Bill Przylucki of City of Los Angeles granting permit exemption to Louis Kim for 1,027 sq.ft. third story addition to 2- story duplex, and 1,070 sq.ft. second story addition, and 892 sq.ft. third story addition to 1-story single-family home, at 635-639 San Juan Ave., Venice, Los Angeles, Los Angeles County. (MR-LB) DENIED
  5. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-5-VEN-16-0019 (The Code Solution, Venice, Los Angeles) ADDENDUM
      Appeal by Frank DelFurio, Judy Esposito, and Pamela Harbour of City of Los Angeles permit exemption to The Code Solution for 1-story, single-family home and add 3-story building, add window and change partition walls, at 2405 Boone Ave., Venice, Los Angeles, Los Angeles County. (MR-LB) SUBSTANTIAL ISSUE FOUND, DENIED
    2. Appeal No. A-5-VEN-16-0020 (Jannone, Venice, Los Angeles) ADDENDUM
      Appeal by David Dehnert, Jennifer Bass, Sue Kaplan, Michael Segal, & Leone White of City of Los Angeles permit exemption to Marc Jannone for remodel of and addition to 1,436 sq.ft. duplex on 3,675 sq.ft. lot, at 848 & 850 Venezia Ave., Venice, Los Angeles, Los Angeles County. (SV-LB) SUBSTANTIAL ISSUE FOUND, DENIED
    3. Appeal No. A-5-VEN-16-0021 (Hunter, Venice, Los Angeles) ADDENDUM
      Appeal by Robin Rudisill, Sue Kaplan, Judy Esposito, Todd Darling, & Lydia Ponce of City of Los Angeles permit exemption to Jerome Hunter for remodel of and addition of third story to 1,140 sq.ft., 2-story duplex on 2,500 sq.ft. lot resulting in 3,594 sq.ft. duplex, at 748 Washington Blvd., Venice, Los Angeles, Los Angeles County. (SV-LB) SUBSTANTIAL ISSUE FOUND, DENIED
    4. Appeal No. A-5-VEN-16-0022 (Siegel, Venice, Los Angeles)
      Appeal by Michele Bradley, George Gineris, & Carmen Zurlow of City of Los Angeles permit exemption to Lauren Siegel for major remodel and addition of second and third story to 820 sq.ft. single-family home on 2,550 sq.ft. lot, at 1437 Cabrillo Ave., Venice, Los Angeles, Los Angeles County. (SV-LB) REMOVED
    5. Item Nos. Th17e and Th17f, below share a single, combined staff report

    6. Appeal No. A-5-VEN-16-0028 (Fry, Venice, Los Angeles) ADDENDUM
      Appeal by Judy Esposito, Pamela Harbour, and Frank DelFurio of City of Los Angeles permit exemption to Craig A. Fry for remodel of 832 sq.ft. single-family home and demolition of garage on 5,096.8 sq.ft. lot, at 2819 Grayson Ave., Venice, Los Angeles, Los Angeles County. (CO-LB) SUBSTANTIAL ISSUE FOUND, DENIED
    7. Appeal No. A-5-VEN-16-0027 (Permits by Toni, Venice, Los Angeles) ADDENDUM
      Appeal by Judy Esposito, Pamela Harbour, and Frank DelFurio of City of Los Angeles permit exemption to Permits by Toni for construction of 26' x 8' pool and 6' x 8' spa and pool equipment, at 2819 Grayson Ave., Venice, Los Angeles, Los Angeles County. (CO-LB) SUBSTANTIAL ISSUE FOUND, DENIED
    8. Appeal No. A-5-VEN-16-0029 (Rechtsazjd, Venice, Los Angeles) ADDENDUM
      Appeal by David Dehnert, Jennifer Bass, Sue Kaplan, Leone White, and Michael Segal of City of Los Angeles permit exemption to Daniela Rechtsazjd for interior renovation and first and second story additions to 1,378 sq.ft., 2-story single-family home, at 821 Nowita Place, Venice, Los Angeles, Los Angeles County. (CO-LB) SUBSTANTIAL ISSUE FOUND, de Novo Hearing CONTINUED
    9. Appeal No. A-5-VEN-16-0031 (Fernandez, Venice, Los Angeles) ADDENDUM
      Appeal by Mary Jack, Jeanette Koustenis, Shepard & Andrea Stern, Stephanie Waxman, Karen Brodkin, Dennis Hicks, Jim & Janet Smith Kotos, Carollee Howes of City of Los Angeles permit exemption to Fara Fernandez for remodel of 880 sq.ft. single-family home, first-story addition of 136 sq.ft. and second-story addition of 360 sq.ft. on 3,600 sq.ft. lot, resulting in 1,376 sq.ft. home, at 932 Superba Ave., Venice, Los Angeles, Los Angeles County. (ZR-LB) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS
    10. Appeal No. A-5-VEN-16-0032 (Congdon, Venice, Los Angeles) ADDENDUM
      Appeal by George Gineris of City of Los Angeles permit exemption to Alia Congdon for remodel of 739 sq.ft. single-family home, 672 sq.ft. second-story addition, and 390 sq. ft. roof deck addition, on 2,700 sq.ft. lot, at 521 Grand Blvd., Venice, Los Angeles, Los Angeles County. (ZR-LB) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS
    11. Appeal No. A-5-VEN-16-0033 (Ariza, Venice, Los Angeles) ADDENDUM
      Appeal by Robin Rudisill, Lydia Ponce, and Todd Darling of City of Los Angeles permit exemption to Andres Ariza for major remodel of 1,350 sq.ft. single-family home and second story addition, on 5,023 sq.ft. lot, resulting in 2,518 sq.ft., 2-story home, at 645 Santa Clara Ave., Venice, Los Angeles, Los Angeles County. (ZR-LB) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS
    12. Appeal No. A-5-VEN-16-0034 (Revilo Investments LLC, Venice, Los Angeles) ADDENDUM
      Appeal by Robin Rudisill, Sue Kaplan, and David Ewing of City of Los Angeles permit exemption to Revilo Investments, LLC, for renovation to 1,806 sq.ft. duplex, and 2,120 sq.ft. first and second story addition, including new garage with living unit above, and new pool/spa, on 5,194 sq.ft. lot, resulting in 2 new separate two-story units of 1,860 sq.ft. and 1,314 sq.ft., at 632 Brooks Ave., Venice, Los Angeles, Los Angeles County. (ZR-LB) SUBSTANTIAL ISSUE FOUND, DENIED
    13. Appeal No. A-5-VEN-16-0035 (Tong, Venice, Los Angeles) ADDENDUM
      Appeal by Lydia Ponce and Todd Darling of City of Los Angeles permit exemption to Yasmin Tong for major remodel of 718 sq.ft. single family home and second story addition, on 4,802 sq.ft. lot, resulting in 1,436 sq.ft., 2-story home, at 756 Sunset Ave., Venice, Los Angeles, Los Angeles County. (ZR-LB) SUBSTANTIAL ISSUE FOUND, DENIED
    14. Appeal No. A-5-VEN-16-0036 (Roberts, Venice, Los Angeles)
      Appeal by Frank DelFurio, Pamela Harbour, and Judy Esposito of City of Los Angeles permit exemption Jon Roberts for second story addition to single-story, 1,398 sq.ft. single-family home, on 4,006 sq.ft. lot, resulting in 1,922 sq.ft. home, at 555 28th Ave., Venice, Los Angeles, Los Angeles County. (CO-LB) REMOVED

Friday

April 15

2016

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 may 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.

STATEWIDE

  1. Presentation and potential action regarding establishment of email accounts and online Ex Parte meeting request form for use by Commissioners. (AW-SF) APPROVED
  2. Discussion and update by staff concerning Commission Website upgrades. No Commission action. (AW/ZM-SF)

ENFORCEMENT

  1. ENFORCEMENT REPORT.
    Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)
  2. Settlement Agreement and Settlement Cease and Desist Order No. CCC-16-CD-02 (City of Dana Point, Orange Co.) ADDENDUM
    Public hearing and Commission action on proposed Settlement Agreement and administrative order to address unauthorized impediments to access at The Strand at the Headlands development in Dana Point, pursuant to which the City of Dana Point will undertake a range of public access improvements, including opening accessways and installing public access and interpretive signage, benches, and bike racks, and providing combination of funds to coastal programs for school children and/or construction of new trails at the Headlands Reserve, in order to address Coastal Act claims against the City and to resolve pending litigation. (AW-LB) APPROVED

NORTH COAST DISTRICT

  1. ADMINISTRATIVE CALENDAR.
    See Agenda Categories .
    1. Application No. 1-14-1759 (Caltrans, Humboldt Co.)
      Application of California Dept. of Transportation to permanently authorize emergency repair conducted under emergency permit to replace approx. 18-ft.-long section of failed culvert, associated headwall, tidegate and rock slope protection along right-of-way of U.S. 101 approx. half-mile south of Herrick Ave., south of Eureka, Humboldt County. (MBK-A) CONCURRED

SOUTH CENTRAL COAST DISTRICT

  1. CONSENT CALENDAR.
    See Agenda Categories .
    1. University of California Santa Barbara Notice of Impending Development No. UCS-NOID-0005-15 (Building 411 and 429 Demolition/Replacement Project)
      Public hearing and action on Notice of Impending Development by the University of California Santa Barbara for demolition of 2 temporary buildings without foundations totaling approx. 7,855 square feet (Building 411 and 429), installation of new 1,440 sq.ft. modular building, and after-the-fact approval of 3,368 sq.ft. modular building (Building 387) and proposed remodel of 1,684 sq.ft. Building 387 located on Main Campus at University of California Santa Barbara, Santa Barbara County. (DV-V) APPROVED WITH CONDITIONS

SAN DIEGO COAST DISTRICT

  1. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 6-15-1993 (Kalaska and Tillilie, San Diego)
      Application of Karen Kalaska and Ray Tillilie to construct 62 sq.ft. first floor addition and new 1,307 sq.ft. second story to existing 1,341 sq.ft. one-story, single-family home on 2,400 sq.ft. lot, at 720 Santa Barbara Place, Mission Beach, San Diego, San Diego County. (LJS-SD) APPROVED WITH CONDITIONS
    2. Application No. 6-16-0020 (Verizon, San Diego)
      Application of Verizon Wireless to construct wireless communications facility consisting of 30-ft. high, monopine with 15 antennas, 13-ft-high, 288 sq.ft. equipment building, and 122 sq.ft. equipment enclosure, at 2639 Grand Ave., Mission Bay Park, San Diego, San Diego County. (ML-SD) APPROVED WITH CONDITIONS

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. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of San Diego LCP Amendment No. LCP-6-OCB-15-0047-5 (Ocean Beach Community Plan Clean Up)
      Concurrence with the Executive Director’s determination that the request by City of San Diego to amend its certified Ocean Beach Land Use Plan to fix minor errors, reformat and add additional illustrations and photographs to the plan is de minimis. (ES-SD) APPROVED
    2. Port of San Diego Master Plan Amendment No. 6-PSD-15-0002-2 (Glorietta Bay Marina and Boat Launch Facility Improvements). Certification Review
      Commission action on Port of San Diego's adoption of Coastal Commission certification of Port Master Plan Amendment No. 6-PSD-15-0002-2. (ML-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. 6-10-018 (Brown, Encinitas) ADDENDUM
      Application of John and Patricia Brown for after-the-fact retention of seawall, deadman anchor system and gravel on bluff face; installation of new landscaping on bluff face and aesthetic treatment of seawall face, at 836/838 Neptune Ave., Encinitas, San Diego County. (ES-SD) APPROVED WITH CONDITIONS
    2. Application No. 6-15-2087 (SDG&E, Encinitas)
      Application of San Diego Gas and Electric to remove 10 wooden electrical distribution poles in San Elijo Lagoon between Stonebridge Lane and Manchester Ave., Encinitas, San Diego County. (SR-SD) POSTPONED
    3. Application No. 6-16-0150 (San Diego County Parks and Recreation, Solana Beach)
      Application of San Diego County Parks and Recreation to remove existing 20" diameter culvert and install new 36" diameter culvert, headwalll and 80 cu.yds. of rip-rap east and west of Holmwood Lane, north of Holmwood Way, Solana Beach, San Diego County. (LJS-SD) APPROVED WITH CONDITIONS

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. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Carpinteria LCP Amendment No. LCP-4-CPN-14-0832-1-Part A (Land Use and Zoning Modifications)
      Public hearing and action on the City of Carpinteria's request to amend the Land Use Plan and Implementation Plan/Coastal Zoning Ordinance portions of its certified LCP to modify the land use or zoning designation of 41 parcels, Carpinteria, Santa Barbara County. (JP-V) APPROVED AS SUBMITTED
    2. City of Carpinteria LCP Amendment No. LCP-4-CPN-14-0832-1-Part B (Housing Ordinance)
      Public hearing and action on the City of Carpinteria's request to amend the Implementation Plan/Coastal Zoning Ordinance portion of its certified LCP to add provisions for density bonus, transitional and supportive housing, single room occupancy housing, agricultural employee housing, emergency shelters, and housing for persons with disabilities, Carpinteria, Santa Barbara County. (JP-V) APPROVED WITH CONDITIONS
    3. County of Santa Barbara LCP Amendment No. LCP-4-STB-14-0834-2-Part A (Carpinteria Agricultural Overlay District View Corridor Map Change)
      Concurrence with the Executive Director’s determination that action by the County of Santa Barbara, accepting certification of amendment No. LCP-4-STB-14-0834-2-Part A with modifications, is legally adequate. (WH-V) CONCURRED
    4. County of Santa Barbara LCP Amendment No. LCP-4-STB-15-0044-1 (2015 Housing Element Implementation). Time Extension
      Public hearing and action to extend 60-day time limit for Commission action up to one year on a request by the County of Santa Barbara to amend the certified Coastal Zoning Ordinance in order to add provisions for housing density bonuses, farmworker employee housing, and housing accommodations for the needs of individuals with disabilities and their families, as well as revise the definition of "family" to clarify the use of a single-family dwelling by people living in a group home is allowed by the zoning ordinance. (MJ-V) APPROVED
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-4-MAL-13-030 (Santa Monica-Malibu Unified School District, Malibu) ADDENDUM
      Appeal by Malibu Community Alliance of decision by City of Malibu granting permit to Santa Monica-Malibu Unified School District for redeveloping portions of Malibu Middle and High School campus with new buildings, new parking lot and reconfiguration of existing parking lots, new student drop-off and pick up lanes, 2 new unlit tennis courts; new landscaping, retaining walls, grading, upgrades to onsite wastewater treatment system and drainage, and renovations of existing facilities, outdoor lighting, and infrastructure, at 30215 Morning View Dr., Malibu, Los Angeles County. (DV-V) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS
  5. 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. 4-15-1991 (Ventura Harbor Boatyard, Inc., Ventura)
      Application of Ventura Harbor Boatyard, Inc. to demolish and reconstruct 61-ft. north finger of small travelift pier, replace adjoining gangway and timber docks containing boat slips A3, A4, and A5, within Ventura Harbor, located on Spinnaker Dr., Ventura, Ventura County. (MJ-V) APPROVED WITH CONDITIONS
    2. Application No. 4-15-2034 (City of Santa Barbara Waterfront Department)
      Application by City of Santa Barbara Waterfront Dept. to install 80'x4' wide (320 sq.ft.) Americans with Disabilities Act (ADA) compliant gangway including 36 sq.ft. concrete abutment to existing dock to accommodate proposed gangway, install 277'x 8' (2,218 sq.ft.) ADA compliant wooden boardwalk over sand at existing grade, located within Santa Barbara Harbor, at 31 W. Cabrillo Blvd., Santa Barbara, Santa Barbara County. (WH-V) APPROVED WITH CONDITIONS
  6. 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 above) 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. 4-04-077-A6 (Rancho Mar, LLC, Los Angeles Co.)
      Request by Rancho Mar, LLC for after-the-fact approval to amend approved grading and drainage plan to modify several retaining wall specifications and increase overall grading by 24,605 cu.yds. totaling 64,595 cu.yds. (23,490 cu.yds. cut, 16,500 cu.yds. fill, 24,605 cu.yds. over-excavation and recompaction) in order to remove and recompact uncertified fill and eliminate potential geologic hazards along Francisco Ranch Rd, approx. one mile west of Malibu Canyon Rd. and 1.5 miles north of Pepperdine University, Los Angeles County. (MJ-V) APPROVED WITH CONDITIONS

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. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-1-MEN-16-0007 (Mintz & Shapiro, Mendocino Co.)
      Appeal by Dan & Carol Clary, Maria Koskela, Will Kruse, David & Sue Preston, and Pam Ogbin of decision of Mendocino County granting permit with conditions to Sydney Mintz and Justine Shapiro for temporary events, up to 14 days per year, and associated development including installation and maintenance of lightly graveled parking lot, installation of expanded driveway approach, and removal of 3 Eucalyptus trees, at 3890 and 3930 Albion-Little River Rd., Albion, Mendocino County. (TG-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. 1-15-0530 (Wells, Humboldt Co.)
      Application of Patricia and Harold Wells to construct 800 sq.ft., single-story, 17-ft.-high, 2 bedroom caretaker's residence with porches, decking, on-site septic system, water storage tank, and propane tank, at 1724 Stagecoach Rd., 2 miles north of Trinidad, Humboldt County. (MBK-A) 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. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. Items F27a and F28a, below share a single, combined staff report

  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. 9-15-0531 (PG&E, Humboldt Co.) ADDENDUM
      Application of Pacific Gas and Electric Co. for Final Site Restoration Plan for Humboldt Bay Power Plant, near King Salmon, Humboldt Co. (KH-SF) 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 above) 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 Nos. E-07-005-A2 and E-08-008-A2 (PG&E, Humboldt Co.) ADDENDUM
      Request by Pacific Gas and Electric Co. to amend two permits for removal of structures and restoring or repurposing areas used in decommissioning activities associated with Final Site Restoration Plan for Humboldt Bay Power Plant (Application 9-15-0531), near King Salmon, Humboldt County. (KH-SF) APPROVED WITH CONDITIONS
  6. FEDERAL CONSISTENCY
    1. CD-0003-16 (National Park Service, San Francisco) ADDENDUM
      Consistency determination by National Park Service for Ocean Beach Fire Program at Golden Gate National Recreation Area, San Francisco, San Francisco County. (LS-SF) APPROVED WITH CONDITIONS
    2. CC-0005-15 (SANDAG, Carlsbad) ADDENDUM
      Consistency certification by San Diego Association of Governments (SANDAG) for railroad track shift, pedestrian undercrossing and other improvements at Poinsettia Station, Carlsbad, San Diego County. (JS-SF) APPROVED

Future

Meetings

The next meetings of the Coastal Commission are
May 11-13, in Newport Beach and June 8-10, in Santa Barbara.

Agenda Categories

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 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.

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

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.

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 & 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. Please summarize your position in two or three pages. You may attach any exhibits you feel are necessary. Please Note: 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 may 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. 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 § 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 district offices:

District Staff Member Address Public Number
North Coast District Bob Merrill 1385 8 th Street, Suite 130
Arcata, CA 95521
707-826-8950
North Central Coast District Nancy Cave 45 Fremont Street Suite 2000
San Francisco CA 94105-2219
415-904-5260
Central Coast District Susan Craig 725 Front Street Suite 300
Santa Cruz CA 95060-4508
831-427-4863
South Central Coast District Barbara Carey 89 S. California Street Suite 200
Ventura CA 93001-2801
805-585-1800
South Coast District Teresa Henry 200 Oceangate 10th Floor
Long Beach CA 90802-4325
562-590-5071
San Diego Coast District Deborah Lee 7575 Metropolitan Drive Ste. 103
San Diego, CA 92108-4402
619-767-2370
Energy, Ocean Resources
& Federal Consistency
Alison Dettmer 45 Fremont Street Suite 2000
San Francisco CA 94105-2219
415-904-5240
Headquarters/Statewide Vanessa Miller 45 Fremont Street Suite 2000
San Francisco CA 94105-2219
415-904-5200

A Telecommunication Device for the Deaf (TDD) is available by contacting the California Relay Services at 711.