County of Santa Barbara
Board of Supervisors Chambers
105 E. Anapamu Street
Santa Barbara, CA 93101

(415) 407-3211

active during meeting only

Last Updated
June 29 @ 12pm

Wednesday

June 8

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.
  5. CHAIR'S REPORT

STATEWIDE

  1. ACTING EXECUTIVE DIRECTOR'S REPORT
    1. Executive Director’s Report
    2. Legislative Report
      Legislative report and possible Commission action. (JA/SC-SF)
    3. Property Information Service Contract
      Commission authorization for Executive Director to enter into a contract for subscription to online Real Estate Data and Information service. (SH-SF)
    4. Filing Fees Increase
      Schedule of filing fees will be adjusted for inflation effective July 1, 2016. For informational purposes only. No Commission action necessary. (JA/SH-SF)
    5. 2017 Schedule of Meeting Dates and Locations
      For discussion and possible action. (VM-SF)
    6. LCP Grants Status Update
      Update on the status of the Commission's LCP Grant Program. (MC-SC)

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. ADMINISTRATIVE CALENDAR.
    See Agenda Categories .
    1. Application No. 5-15-1523 (Davis, Newport Beach)
      Application of Randy Davis to remove a 693 sq.ft. dock system and replace with an 876 sq.ft. dock system located at 104 Linda Isle, Newport Beach, Orange County. (FSY-LB) CONCURRED
    2. Application No. 5-16-0098 (Pence, Newport Beach)
      Application of Jeff Pence to replace dock with 78 sq.ft. dock float, and relocate one 18-in. concrete pile, at 725 Via Lido Soud, Newport Beach, Orange County. (MR-LB) CONCURRED
    3. Application No. 5-16-0109 (Grosslight, Newport Beach)
      Application of Steve Grosslight to replace 603 sq.ft. dock structure with 587 sq.ft. dock structure, at 339 East Bayfront, Newport Beach, Orange County. (MR-LB) CONCURRED
    4. Application No. 5-16-0123 (Hodson, Seal Beach)
      Application of Derrick I. Hodson & Jan M. Hodson to demolish 2-story over basement single-family home and attached 2-car garage, and construct 5,230 sq.ft., 24-ft.-high, 2-story single-family home over basement with attached 680 sq.ft. 2-car garage, 4-ft. deep swimming pool & spa, 6-ft. CMU wall, and gate, at 114 Ocean Ave., Seal Beach, Orange County. (SV-LB) CONCURRED
    5. Application No. 5-16-0140 (Mullahey, Newport Beach)
      Application of Tim Mullahey to alter and reduce size of 1,404 sq.ft. dock with 1,143 sq.ft. dock, at 104 Via Lido Nord, Newport Beach, Orange County. (SV-LB) CONCURRED
    6. Application No. 5-16-0250 (City of Seal Beach Playground Equipment)
      Application of City of Seal Beach to request after-the-fact approval for construction of perimeter wall, and for approval to replace playground equipment located on beach, adjacent to and southeast of Seal Beach Pier, Seal Beach, Orange County. (MA-LB) CONCURRED
  2. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 5-15-2106 (Svrcek and Ogilvie, Newport Beach)
      Application of Rudy Svrcek and Bruce Ogilvie to replace 992 sq.ft. dock system with 1,258 sq.ft. dock system with shared single pier between 2 residences at 928 and 930 East Balboa Blvd., Newport Beach, Orange County. (MR-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-16-0186 (Barge, Newport Beach)
      Application of Rene Barge to demolish 2-story duplex, and construct 2,048 sq.ft., 3-story single-family home with 372 sq.ft. attached garage on beach fronting lot, at 104 25th St., Newport Beach, Orange County. (CO-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-16-0189 (Barge, Newport Beach)
      Application of Rene Barge to demolish 1-story single-family home, and construct 2,067 sq.ft., 3-story single-family home with 372 sq.ft. attached garage on beach fronting lot, at 2408 W. Oceanfront, Newport Beach, Orange County. (CO-LB) 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. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Eureka LCP Amendment No. LCP-1-EUR-16-0018-1 (Wireless Telecommunications Ordinance). Time Extension
      Public hearing and action to extend the time limit for action for up to one year for certification of City of Eureka’s request to amend certified Implementation Plan to add code provisions regarding wireless telecommunication facilities and add wireless telecommunication facilities as principal and conditional uses in various zoning districts. (JSB-A) APPROVED

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. 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. 9-16-0033 (Coast Seafoods, Humboldt Co.)
      Application of Coast Seafoods to establish a shellfish seed cultivation operation on an existing pier facility at Arcata Bay, Humboldt County. (JS-SF) APPROVED WITH CONDITIONS
  4. REVISED FINDINGS.
    See Agenda Categories .
    1. CD-0003-16 (National Park Service, San Francisco)
      Consideration of findings for Commission's April 15, 2016 concurrence with 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

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 Newport Beach LCP Amendment No. LCP-5-NPB-14-0820-2 (Back Bay Landing)
      Concurrence with the Executive Director’s Determination that action of City of Newport Beach accepting certification of LUP Amendment No. LCP-5-NPB-5-14-0820-2 with modifications is legally adequate. (FSY-LB) CONCURRED
  4. 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. Application No. 5-15-1670-A1 (South Orange County Wastewater Authority) ADDENDUM
      Application of South Orange County Wastewater Authority to amend permit authorizing sewage treatment plant and pipelines, to replace two 4-in. diameter force main sludge transport pipelines with one, 6-in. diameter, high density polyethylene (HDPE) force main sludge transport pipeline; and creek bank stabilization within Aliso Creek; and mitigation including restoration of riparian and upland habitat; within Aliso and Wood Canyons Wilderness Park, in unincorporated Orange County. (MV-LB) 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. NOTICE OF IMPENDING DEVELOPMENT
    1. North Coast Corridor Notice of Impending Development No. NCC-NOID-0002-16 (Bicycle/Pedestrian Improvements at Interstate 5 Interchanges)
      Public hearing and action on request by Caltrans to construct bicycle/pedestrian improvements at I-5 interchanges in Encinitas, including Santa Fe Drive, Encinitas Boulevard and Leucadia Boulevard. The NOID also includes construction of a privacy wall on the west side of I-5 adjacent to Scripps Memorial Hospital and a sound wall on the east side of I-5 adjacent to residences in Carlsbad, San Diego County. (KB-SD) APPROVED AS SUBMITTED
  4. POST MASTER PLAN
    1. San Diego Unified Port District PMP Amendment No. PMP-6-PSD-16-0001-1 (Shelter Island Boat Launch Improvements)
      Public hearing and action on request by the Port District to amend the text and project list of its certified Port Master Plan to allow improvements to Shelter Island Boat Launch Facility, including demolition and replacement of the launching ramp and modifications to the jetties, within the Shelter Island Planning District. (ML-SD) APPROVED AS SUBMITTED
  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. 6-14-0559 (Sonnie, Encinitas) ADDENDUM
      Application of Richard and Lupe Sonnie for after-the-fact retention of seawall, deadman anchor system, and gravel on bluff face; removal of existing failed upper bluff wall, construction of rear-yard concrete patio, construction of upper bluff rear-yard caisson and retaining wall retention system, installation of new landscaping on bluff face and aesthetic treatment of seawall face, at 858/860 Neptune Ave., Encinitas, San Diego County. (ES-SD) APPROVED WITH CONDITIONS
    2. Application No. 6-15-1717 (Barr, Solana Beach) ADDENDUM
      Application of Mark and Felicia Barr to demolish blufftop single-family home and detached accessory unit and construct 1,949 sq.ft., 2-story single-family home with caisson foundation and attached 400 sq.ft. garage on 3,901 sq.ft. blufftop lot, at 225 Pacific Ave., Solana Beach, San Diego County. (ES-SD) APPROVED WITH CONDITIONS
    3. Application No. 6-15-2123 (City of Del Mar Paid Parking Program, Del Mar)
      Application of City of Del Mar to implement new variable rate paid parking program and install additional meters to apply to 185 existing paid parking spaces, 58 existing free parking spaces and 149 new parking spaces on Via de la Valle; Border Ave.; Camino del Mar; 29th St.; 17th St.; and Coast Blvd., Del Mar, San Diego County. (SR-SD) POSTPONED
  6. REVISED FINDINGS.
    See Agenda Categories .
    1. Application No. 6-16-0024 (California State Parks Fence, Coronado)
      Consideration of findings for Commission’s March 9, 2016 action approving permit with conditions to remove and replace fencing with new fences with 2" x 6" and 6" x 6" mesh grid size, parallel to Highway 75 at Silver Strand State Beach, Coronado, San Diego County. (LS-SD) APPROVED

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 .

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 .

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) – see item Th12.5a & Th12.5b
  • Friends of Children’s Pool v. City of San Diego et al., Govt. Code § 11126(e)(2)(A)
  • Hansen v. CCC et al. (Silver Shoals Investors LLC, RPI), Govt. Code § 11126(e)(2)(A)
  • Kohn v. CCC (County of Marin et al., RPI), Govt. Code § 11126(e)(2)(A)
  • Surfrider Foundation et al. v. CCC (County of Santa Barbara et al., RPI), 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

Thursday

June 9

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.

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. ADMINISTRATIVE CALENDAR.
    See Agenda Categories .
    1. Application No. 5-16-0288 (McCullagh and Shoup, Venice, Los Angeles)
      Application of James McCullagh and Sarah Shoup to renovate 305 sq.ft., detached, 2-car garage and add 368 sq.ft., second-story residential unit above garage on lot with single-family home, at 2205 Ocean Ave., Venice, Los Angeles County. (CO-LB) CONCURRED
    2. Application No. 5-16-0377 (Dogan, Venice, Los Angeles)
      Application of Gavin Dogan to remodel and add to existing 2,241 sq.ft. 2-story single-family home, resulting in 2,887 sq.ft. 2-story single-family home and 370 sq.ft. attached garage, at 505 28th Ave., Venice, Los Angeles, Los Angeles County. (ZR-LB) CONCURRED
  2. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 5-16-0210 (Novus Ordo Seclorum, LLC & Temple Mishkon Temphilo, Santa Monica) ADDENDUM
      Application of Novus Ordo Seclorum, LLC & Temple Mishkon Temphilo to convert storage building into restaurant, at 256 Santa Monica Pier, Santa Monica, Los Angeles County. (MA-LB) APPROVED WITH CONDITIONS

ENFORCEMENT

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

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 Manhattan Beach LCP Amendment No. 1-16 (LCP-5-MNB-16-0022-1) (Minor Exceptions and Maximum Lot areas Residential Regulations)
      Public hearing and action to amend the Implementing Ordinances of the certified LCP in order to revise the residential development regulations regarding Minor Exceptions and Maximum Lot areas, Municipal Code Amendment, Ordinance No. 15-0028, Manhattan Beach, Los Angeles County. (MR-LB) CONCURRED
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-5-MDR-16-0018 (Pacific Marina Ventures, LLC, Marina Del Rey) ADDENDUM
      Appeal by Jon Nahhas of County of Los Angeles permit with conditions granted to Pacific Marina Ventures, LLC for demolition of facilities and removal of vegetation; construction of approx. 83,253 sq.ft. mixed use boater and community-serving space within 8 buildings with associated signage and vegetation; construction of open-air dry boat storage area; construction of 28-ft. wide waterfront promenade; realignment of Marvin-Braude Bike Path; public plaza; and 462 space vehicle parking area with 100 bicycle parking spaces, at 13443 Bali Way, Marina del Rey, Los Angeles County. (SV-LB) NO SUBSTANTIAL ISSUE FOUND
    2. Appeal No. A-5-VEN-16-0056 (Staff, Venice, Los Angeles) CORRESPONDENCE
      Appeal by decision by City of Los Angeles granting permit with conditions to John Staff for conversion of duplex into 2 condominiums, at 1217-1219 S. Cabrillo Ave., Venice, Los Angeles, Los Angeles County. (MA-LB) NO SUBSTANTIAL ISSUE FOUND
    3. Appeal No. A-5-VEN-16-0055 (Carelton & Smith, Venice, Los Angeles)
      Appeal of decision of City of Los Angeles granting permit with conditions to Douglas C. Carelton & Eric J. Smith for conversion of 3 apartments into condominiums, at 328 Rennie Ave., Venice, Los Angeles, Los Angeles County. (MA-LB) 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. 5-13-0535 (MCL Marina Corporation, Redondo Beach)
      Application of MCL Marina Corporation to remove 5 dock guide piles, install 16 vertical support piles driven approx. 40-ft. into seabed, and reconfigure marina dock below building to same size, at 835 Hopkins Way, Redondo Beach, Los Angeles County. (SV-LB) WITHDRAWN
    2. Application No. 5-15-1426 (Mariner’s Bay LLC and Los Angeles County Dept. of Beaches and Harbors, Marina del Rey)
      Application of Mariner’s Bay LLC and Los Angeles County Dept. of Beaches and Harbors to remove 371 boat slips and construct 301 boat slips in Marina del Rey Basin D and Basin E, 14000 Palawan Way, Marina del Rey, Los Angeles County. (ZR-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-15-2074 (Revello LLC, Pacific Palisades) ADDENDUM
      Application of Revello LLC to construct 2,086 sq.ft., 45-ft. high single-family home and 2-car garage on vacant lot, at 17639 Revello Dr., Pacific Palisades, Los Angeles, Los Angeles County. (ZR-LB) APPROVED WITH CONDITIONS
    4. Application No. 5-16-0246 (World Series of Beach Volleyball, LLC and City of Long Beach, Long Beach) ADDENDUM
      Application of World Series of Beach Volleyball, LLC and City of Long Beach to construct 3,200-seat temporary stadium and fencing for professional and amateur volleyball tournament (August 23-28, 2016) with paid admission music concerts on Alamitos Beach, near 700 Shoreline Dr., Long Beach, Los Angeles County. (CO-LB) APPROVED WITH CONDITIONS
  6. REVISED FINDINGS.
    See Agenda Categories .
    1. Application No. A-5-VEN-15-0026 (422 Grand Boulevard LLC, Venice. Los Angeles)
      Consideration of findings in support of Commission's action on August 12, 2015 to deny permit application to construct 3-story, 35-ft. high, 3,913 sq.ft. single-family home and consolidate 2 lots, at 418-422 Grand Blvd, Venice, Los Angeles, Los Angeles County. (ZR-LB) APPROVED
    2. Application No. A-5-VEN-15-0027 (416 Grand Boulevard LLC, Venice, Los Angeles)
      Consideration of findings in support of Commission's action on August 12, 2015 to deny permit application to construct 2-story, 29-ft. high, 1,800 sq.ft. single-family home, at 416 Grand Blvd, Venice, Los Angeles, Los Angeles County. (ZR-LB) 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. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. County of Santa Barbara LCP Amendment No. LCP- 4-STB-14-0836-2-Part C (Summerland Community Plan Update)
      Concurrence with the Executive Director’s determination that action by the County of Santa Barbara, accepting certification of amendment No. LCP-4-STB-14-0836-2-Part C with modifications, is legally adequate. (DC-V) CONCURRED
    2. County of Santa Barbara LCP Amendment No. LCP-4-STB-15-0045-2 (Eastern Goleta Valley Community Plan). Time Extension
      Public hearing and action on extension of time to act on the County of Santa Barbara’s request to amend portions of the certified Local Coastal Program to incorporate the Eastern Goleta Valley Community Plan into the certified Land Use Plan and to amend the Coastal Zoning Ordinance to add new regulations to implement the Eastern Goleta Valley Community Plan. (MS-V) APPROVED
  4. PUBLIC WORKS PLAN.
    1. Channel Islands Harbor Public Works Plan Amendment No. PWP-4-CIH-16-0004-1. Time Extension
      Public hearing and action on extension of time to act on the Ventura County Harbor Department’s request to amend the certified Channel Islands Harbor Public Works Plan to increase the maximum building height and number of hotel rooms allowed on Parcels F and F-1 to accommodate demolition and reconstruction of the Casa Sirena Hotel and restaurant, and to add new policies regarding transportation demand management and mitigation for lower cost overnight accommodation conversions. (WH-V) APPROVED
  5. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-4-MAL-16-0049 (Santa Monica College, Malibu) ADDENDUM
      Appeal by Malibu Township Council and Malibu Coalition for Slow Growth of decision by City of Malibu granting permit with conditions to Santa Monica College for demolition of existing building; construction of new 2-story, 35-ft., 10-in. high, 25,310 sq.ft. educational facility, including 5,640 sq.ft. sheriff substation; reconstruction of parking area; hardscape and landscaping; grading and retaining walls; lighting and utilities; and relocation and replacement of existing 70-ft. high communication tower with 75-ft. high communication tower, at 23525 Civic Center Way, Malibu, Los Angeles County. (JG-V) NO SUBSTANTIAL ISSUE FOUND

Future

Meetings

The next meetings of the Coastal Commission are
July 13-15, in San Diego and August 10-12, in Central Coast.

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.