Welcome to the California Coastal Commission's Web Site!

You may view and listen to the meeting "gavel to gavel" live over the internet.*

When in session:

See the video archive page for previous meetings.

*You need to have at least version 11 of Windows Media Player , or any other MMS compatible player.


Staff reports linked from individual agenda items to the right are in PDF format. To view the PDF, download Adobe Reader.

Please remember that any attachments or exhibits we could not provide here are available for inspection at the offices of the Commission during normal business hours.

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

Anyone wishing to communicate with a Commissioner about any matter pending before the Commission should read and abide by the ex parte communications rules.

NOTICE

The Coastal Commission's monthly meeting agenda is now available only via the internet.

If you wish to receive electronic notification of the publication of the Commission meeting agenda, please send your email address to

For all other communications, including interest regarding a specific project and a notification request concerning such an item, please contact the appropriate district office to request to be on the mailing list.

NOTE: Please make sure that you set your e-mail anti-spam settings specifically to allow receipt of email from the coastal.ca.gov domain.



 

 

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


February 2014 Agenda

The Cliffs Resort Hotel
2757 Shell Beach Road
Pismo Beach, CA 93449

(415) 407-3211

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

This has been updated at 6:15 p.m., Friday, February 14, 2014

Please note: agenda items are subject to change.

9:00 A.M.

WEDNESDAY, FEBRUARY 12, 2014

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES.

4. GENERAL PUBLIC COMMENT. Public comments will be heard at 9:00 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there will be additional comment time available later in the day.

STATEWIDE

5. EXECUTIVE DIRECTOR'S REPORT.

a. Director’s Report

b. Public Education Grants. Public hearing and action on proposed competitive grant awards from sales of the WHALE TAIL License Plate. (CP & SBL - SF) [APPROVED]

c. Interagency Agreement. Authorization to enter into a contract with Sea Grant/University of California, San Diego to pay the Commission's share of the cost for a California Sea Grant Coastal Fellow for one-year. (SH-SF) [APPROVED]

d. Legislation. Legislative report and possible Commission action. (CL/SC-SF)

NORTH COAST DISTRICT

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 1-13-0990 (Lee, Humboldt Co.) Application of John R. Lee to construct 3,400 sq.ft., 2 bedroom, 3 bathroom single-family home with attached garage and carport, detached 1,000 sq.ft., 2 bedroom, 1 bathroom second unit, septic system, two 5,000 gal. water tanks, and gravel driveway, on Stagecoach Rd., north of Rainbow Lane, one mile north of Trinidad, Humboldt County. (KS-A) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

7. 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. [APPROVED]

a. Hydraulic Fracking Update. Update by Commission staff on oil and gas hydraulic fracking activities in California state and federal waters. (AD-SF)

8. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

9. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-4-STB-13-0253 (Southern California Gas Company, Santa Barbara Co.) Appeal by Goleta Against Drilling from decision by County of Santa Barbara granting permit with conditions to Southern California Gas Co. for drilling of 4 exploratory/production wells, installation of 2800 linear feet of piping, construction of gas dehydration unit and appurtenant facilities at La Goleta Storage Facility, Santa Barbara County. (KH-SF) [WITHDRAWN]

10. 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.

a. Application No. 9-13-0621 (Pacific Gas and Electric Co., Humboldt Co.) [ADDENDUM] Application of Pacific Gas and Electric Co. to remediate intake and discharge canals of former Humboldt Bay Power Plant, located along Humboldt Bay near Eureka, Humboldt County. (TL-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. E-11-010 (San Diego Gas and Electric Co., San Diego Co.) Application of San Diego Gas and Electric Co. to demolish South Bay Substation, construct new substation on Bay Blvd., and perform associated transmission line work in Chula Vista, San Diego County. (KH-SF) [POSTPONED]

11. 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.

a. Application No. E-09-011-A2 (Rincon Island Limited Partnership, Ventura Co.) Application of Rincon Island Limited Partnership to amend permit for repair of wooden causeway connecting Rincon Island oil facility to shore to add installation via pile driving of 60 steel piles, offshore of Mussel Shoals, Ventura County. (CT-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

12. 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. [APPROVED]

a. County of Del Norte LCP Amendment No. LCP-1-DNC-13-0210-1(McNamara Field Utility Lines). Certification Review. Concurrence with the Executive Director’s determination that the resolutions and ordinances adopted by Del Norte County accepting the Commission’s certification of LCP-1-DNC-13-0210-1 (McNamara Field Utility Lines) with modifications are legally adequate. (MBK-A) [APPROVED]

13. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

14. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-MEN-14-0003 (Miller, Mendocino Co.) Appeal by Harry Miller from decision of Mendocino County granting permit with conditions to Harry Miller for temporary use and conversion of existing guest cottage to family care unit, at 35800 South Hwy One, Anchor Bay, Mendocino County. (TG-A) [NO SUBSTANTIAL ISSUE FOUND]

15. 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.

a. Application No. 1-10-002 (Del Norte Veterans Monument, Crescent City) Application of Del Norte Veterans Monument to construct monument celebrating veterans’ service, at Corner of Hwy 101 and Front St., Crescent City, Del Norte County. (JRB-A) [POSTPONED]

b. Application No. 1-12-023 (Winget, Humboldt Co.) Application of Dale & Lei Winget to construct 1,200 sq.ft., 1-bedroom, 2-bathroom, single-family home, located at 254 Round House Creek Rd., 3 miles north of Trinidad, Humboldt County. (MBK-A) [APPROVED WITH CONDITIONS]

STATEWIDE

CLOSED SESSION

CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:

AquaLegacy Development LLC v. CCC et al., Govt. Code Section 11126(e)(2)(A)
Catanzarite v. City of Newport Beach, CCC, Govt. Code Section 11126(e)(2)(A)
CBS Outdoor LLC v. CCC et al. (Humboldt County Assn. of Governments, RPI), Govt. Code Section 11126(e)(2)(A)
City of Dana Point v. CCC (Headlands Reserve LLC, RPI), Govt. Code Section 11126(e)(2)(A)
Drakes Bay Oyster Co. v. CCC et al., Govt. Code Section 11126(e)(2)(A)
Faber et al. v. CCC (Drakes Bay Oyster Co., RPI), Govt. Code Section 11126(e)(2)(A)
Hagopian v. State of California et al., Govt. Code Section 11126(e)(2)(A)
McCarthy et al. v. CCC, Govt. Code Section 11126(e)(2)(A)
San Diegans for Responsible Planning v. CCC (City of San Diego et al., RPI), Govt. Code Section 11126(e)(2)(A)
San Diego Navy Broadway Complex Coalition v. CCC (San Diego Unified Port District, RPI), Govt. Code Section 11126(e)(2)(A)
Save the Park v. CCC (Colmer, RPI), Govt. Code Section 11126(e)(2)(A)
SDS Family Trust v. CCC, Govt. Code Section 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, Govt. Code Section 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, Govt. Code Section 11126(e)(2)(A)
Sierra Club v. CCC (22nd District Agricultural Assn., RPI), Govt. Code Section 11126(e)(2)(A)

The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C). The Commission may also consider personnel matters which fall under Government Code Section 11126(a).

16. APPROVAL OF MINUTES. [APPROVED]

17. COMMISSIONERS’ REPORTS.

18. CONSERVANCY REPORT.

19. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

20. SANTA MONICA BAY RESTORATION REPORT.

21. DEPUTY ATTORNEY GENERAL’S REPORT.

RECEPTION

Reception. The City of Pismo Beach will host a reception for the Coastal Commission at the Cliffs Resort on Wednesday, February 12th starting at 6pm. The reception is free and open to the public. RSVP to rsilva@pismobeach.org.

8:30 a.m.

THURSDAY, FEBRUARY 13, 2014

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES

4. GENERAL PUBLIC COMMENT. Public comments will be heard at 8:30 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there will be additional comment time available later in the day.

SOUTH COAST DISTRICT (Los Angeles County)

5. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-1237 (Sinnathamby, Venice, Los Angeles Co.) Application of Sris Sinnathamby to change use of existing 1,462 sq.ft. market with commercial kitchen to market with kitchen and 278 sq.ft. interior customer service area, at 9-11 Dudley Ave., Venice, City of Los Angeles. (MS-LB) [APPROVED]

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-0770 (Dolphin View, LLC, Los Angeles) Application of Dolphin View, LLC to construct 4-level, 4,535 sq.ft. single-family home (including 2-car garage in basement) on vacant 4,074 sq.ft. lot and excavate 585 cu.yds. of material, located at 17415 Castellammare Dr., Pacific Palisades, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-13-0771 (Dolphin View, LLC, Los Angeles) Application of Dolphin View, LLC to construct 4-level, 3,783 sq.ft. single-family home (including 2-car garage in basement) on vacant 3,976 sq.ft. lot and excavate 529 cu.yds. of material, located at17405 Castellammare Dr., Pacific Palisades, City of Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-13-1290 (City of Santa Monica Walkway Extension) Application of City of Santa Monica to construct 12-ft. wide, 300-ft. long walkway extension made from recycled tires, from existing public beach pathway located off Ocean Front Walk toward the water for public use, at Santa Monica State Beach, Santa Monica, Los Angeles County. (AD-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-13-1347 (1540 The Strand, LLC, Hermosa Beach) [ADDENDUM] [ADDENDUM 2] Application of 1540 The Strand, LLC to demolish existing beachfront duplex including parking spaces and construct a 30-ft tall, 5015 sq.ft., 3-story single-family home with basement, attached 2-car garage, on-site guest parking space and 640 cu.yds. of grading with a max slope of 12 ft., located at 1540 The Strand, Hermosa Beach, Los Angeles County. (SV-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

7. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-0637 (Borke, Newport Beach) Application of Doreen Borke to retain existing dock and remove pier, pier platform, and gangway and replace with new 53’ x 4’ pier, 10’ x 12’ pier platform, and 3’ x 24’ gangway, resulting in decrease of water coverage by 4 sq. feet to 712 sq. feet, located at 604 S. Bay Front, Newport Beach, Orange County. (RAB-LB) [APPROVED]

8. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-0103 (Dana Point Shipyard, Dana Point) Application of Dana Point Shipyard to replace piles, docks and travel lift runway piers resulting in an increase of 8 sq. feet of total water coverage, 1 additional dock guide pile, 4 additional pier piles and 4 additional landside pier piles. Additional landside work includes installation of new water clarification/stormwater treatment system and other improvements, located at 34671 Puerto Place, City of Dana Point, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No: 5-13-0640 (Kiddoo, San Clemente) Application of Bruce and Cheryl Kiddoo to remodel 3,036 sq.ft. single-family home including 530 sq.ft. addition, complete interior upgrade, new doors windows and exterior facade improvements, and new hardscape and landscaping on an 8,302 sq.ft. coastal bluff top lot, located at 3830 Calle Ariana, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-13-0956 (Fenstermacher, Newport Beach) Application of Al and Danette Fenstermacher to demolish single-family home and attached garage and construct new 3-story, 3,769 sq. ft. single-family home and attached garage on oceanfront lot at 1730 E. Ocean Front, Newport Beach, Orange County. (RAB-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

9. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-13-1344 (Sackett, San Diego) Application of Jevin Sackett to demolish 3,029 sq.ft., 3-story single-family home and construct 4,678 sq.-ft., 30 ft. high, 3-story single-family home with attached 620 sq.ft. garage and 745 sq.ft. deck on 4,320 sq.ft. lot, at 702 Jersey Ct., Mission Beach, San Diego, San Diego County. (BL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-14-0142 (Abada, San Diego) Application of Danny Abada to construct 41 sq.ft. garage addition, 150 sq.ft. first floor addition, new 1,139 sq.ft. second floor, and 273 sq.ft. roof deck, to existing 1,486 sq.ft. single-story home on 2,969 sq.ft. lot, at 721 Santa Clara Place, Mission Beach, San Diego, San Diego County. (BL–SD) [POSTPONED]

SOUTH COAST DISTRICT (Orange County)

10. 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. [APPROVED]

11. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

SAN DIEGO COAST DISTRICT

12. 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.

a. City of Oceanside LCP Amendment No. OCN-MAJ-3-12 (Downtown Visitor-Serving Uses) Certification Review. Concurrence with the Executive Director’s determination that the action by the City of Oceanside accepting the Commission’s certification of LCP Amendment No. 3-12 with modifications is legally adequate. (TR-SD) [APPROVED]

b. City of San Diego LCP Amendment No. LCP-6-SAN-14-0016-1 (Capital Improvements Processing). Concurrence with the Executive Director’s determination that the request by the City of San Diego to modify the decision processes and establish the City Council as the final decisionmaker on all capital improvement projects is de minimis. (DNL-SD) [APPROVED]

13. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

14. 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.

a. Application No. 6-13-0752 (Crystal Pier repairs, San Diego) [ADDENDUM] Application of City of San Diego & Willis Allen to repair and/or replace various damaged piers, caps, and joists under Crystal Pier, at 4500 Ocean Blvd., Pacific Beach, San Diego, San Diego County. (AL-SD) [APPROVED WITH CONDITIONS]

15. 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.

a. Application No. 6-12-040-A1 (22nd District Agricultural Association, Del Mar) [ADDENDUM] Application of 22nd District Agricultural Association to modify permit for Phase I of the South Overflow Lot restoration to allow for deposition of dredged spoils within the Buffer Restoration Area required by the Consent Order of March, 2012, at 2260 Jimmy Durante Blvd., Del Mar, San Diego County. (AL-SD) [APPROVED WITH CONDITIONS]

16. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Port Master Plan Amendment No. 45 (Convention Center Expansion) [ADDENDUM] [UPDATED] Consideration of findings for Commission’s October 11, 2013 approval of amendment to certified Port Master Plan for Port of San Diego to revise text, graphics, and project list to provide for construction of a 740,000 sq.ft. addition to the Convention Center; construction of 5 acre rooftop park/plaza atop the Center; realignment and narrowing of Convention Way bayward; construction of a new 372-ft. high; new 500-room hotel tower and associated ballrooms. (DL-SD) [APPROVED]

b. Application No. 6-12-061 (Grand & Strand, San Diego) Consideration of findings for Commission’s July 11, 2013 action approving, with conditions, construction of 1,895 sq. ft., second-floor dining patio with glass siding and removal of unpermitted automated payment machine and signage at existing mixed-use building, at 4315 Ocean Blvd., Pacific Beach, San Diego, San Diego County. (AL-SD) [APPROVED]

c. Application No. 6-12-067 (22nd District Agricultural Association, San Diego & Del Mar) [ADDENDUM] Consideration of findings for Commission’s November 13, 2013 action approving, with conditions, relinquishment of all use of the South Overflow Lot in order to restore it to functioning wetlands while consolidating year-round parking and intermittent trailer storage in the East Overflow Lot and Golf Driving Range, as well as use the East Overflow Lot for annual pumpkin patch and Christmas tree events, future temporary events, and fairground logistics, and creating paved bus lane with public trail parking and five interpretive signs north of SOL restoration area, at 2260 Jimmy Durante Blvd., San Diego & Del Mar, San Diego County. (AL-SD) [APPROVED]

d. Application No. 6-13-010 (22nd District Agricultural Association, San Diego & Del Mar) [ADDENDUM] Consideration of findings for Commission’s November 13, 2013 action approving, with conditions, authorization to hold temporary events within main Del Mar Fairgrounds complex, except for summer fair and thoroughbred horse race meet, and initiation of new 5-week annual fall thoroughbred horse racing season and associated parking on East Overflow Lot and Golf Driving Range, at 2260 Jimmy Durante Blvd., San Diego & Del Mar, San Diego County. (AL-SD) [APPROVED]

e. Application No. 6-13-0407 (McMillin-NTC, San Diego) [ADDENDUM] Consideration of findings for Commission’s December 12, 2013 action approving, with conditions, construction of 650-room hotel complex, at 2200 Lee Ct., Peninsula, San Diego, San Diego County. (KB-SD) [APPROVED]

ENFORCEMENT

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

SOUTH COAST DISTRICT (Los Angeles County)

18. DEPUTY DIRECTOR’S REPORT FOR LOS ANGELES COUNTY. [UPDATED] 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. [APPROVED]

19. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

20. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.

a. City of Manhattan Beach LCP Amendment No. 1-13 (LCP-5-MNB-13-0214-1 Affordable Housing Incentives). Public hearing and action to extend time limit for Commission action up to one year on request by the City of Manhattan Beach for certification of new regulations which encourage the provision of affordable housing consistent with State Housing Law (e.g., density bonus incentives and reduced parking requirements). (CP-LB) [APPROVED]

b. City of Long Beach LCP Minor Amendment No. 2-13. (LCP 5-LOB-13-0229-2 Fortunetelling, Secondhand Dealers, and Cottage Food Operations). Public hearing and action to extend the time limit for Commission action up to one year on request by City of Long Beach to amend the certified Implementation Plan (IP) regarding definitions of fortunetelling and secondhand dealers and Zoning Code changes to be consistent with Assembly Bill 1616 related to Cottage Food Operations. (EP-LB) [APPROVED]

c. City of Long Beach LCP Minor Amendment No. 4-13. (LCP-5-LOB-13-0229-4 Regulation of Mortuaries, Cemeteries and Crematoriums). Public hearing and action to extend the time limit for Commission action up to one year on request by City of Long Beach to amend the certified Implementation Plan (IP) regarding the definitions and conditions for approval of new or expanded, cemeteries, mortuaries and crematorium facilities. (EP-LB) [APPROVED]

SOUTH CENTRAL COAST DISTRICT

21. 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. [APPROVED]

22. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

23. 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.

a. Application No. 4-12-007 (Majidi, Los Angeles Co.) [ADDENDUM] Application of Abolhassan Majidi to construct 1,540 sq.ft., 2-story, 30-ft. high, single-family home with attached 400 sq.ft. garage, private septic system, landscaping, hardscaping, retaining walls, and 130 cu.yds. of cut and fill, including lot line adjustment, at 25603 Monte Nido Dr., Santa Monica Mountains, Los Angeles County. (JB-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 4-13-0265 (Jennings & Tarnopolsky, Los Angeles Co.) Application of John Jennings and Sasha Tarnopolsky to convert existing, 1,995 sq.ft., telecommunications facility building into residential structure, include interior remodeling, plumbing and electrical upgrades, and widen existing, 2,220-ft. long, access driveway, requiring 35 cu.yds. of grading, to meet fire access road width requirements. Proposed project also includes after-the-fact approval of existing septic system, 23855 Saddle Peak Rd., Santa Monica Mountains, Los Angeles County. (MA-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 4-13-0562 (Ventura Yacht Club, Ventura) [ADDENDUM] Application of Ventura Yacht Club to reconfigure 2 existing berths to create 4 new berths; extend length of 2 berths to accommodate 63-ft. yachts; and install 7 new piles and utilities in Ventura Harbor, San Buenaventura, Ventura County. (JB-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

d. Application No. 4-13-0572 (California Department of Parks and Recreation, Los Angeles Co.) Application of the California Dept. of Parks and Recreation to remove two Arizona crossings and replace with 2 free span bridges, remove check dam, and implement restoration plan at Arroyo Sequit Creek, Leo Carrillo State Park, Los Angeles County. (JB-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

24. 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. [APPROVED]

25. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

26. 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.

a. Application No. 2-13-1020 (City of Pacifica Habitat Protection Plan) Application of City of Pacifica to install signage and fencing at Pacifica State Beach as part of protection plan for western snowy plovers at intersection of Hwy 1 and Crespi Dr., Pacifica, San Mateo County. (EL-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 2-10-009 (Gust Seawall Repair and Maintenance) Application of Nick and Lorraine Gust for after-the-fact permit to repair portions of seawall and parking lot damaged by storm, as well as future repair and maintenance of existing seawall, at 100 Rockaway Beach Ave., Pacifica, San Mateo County. (SR-SF) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

27. 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. [APPROVED]

a. Item 27a has been moved and is renumbered as Th29c.

b. Monterey County LCP Amendment No. LCP-3-MCO-13-0226-1 Part B. (Cottage Food Operations). Concurrence with the Executive Director’s determination that the request by Monterey County to classify cottage food operations under home occupations is minor. (KB-SC) [APPROVED]

c. Santa Cruz County LCP Amendment No. LCP-3-SCO-13-0228-1 Part B. (Reduce threshold for discretionary review of large dwellings). Concurrence with the Executive Director’s determination that the request by Santa Cruz County to modify the LCP’s threshold for discretionary review of large dwellings from 7,000 square feet to 5,000 square feet (LCP Section 13.10.325) is minor. (AK-SC) [APPROVED]

28. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

29. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.

a. City of Pismo Beach LCP Amendment No. LCP-3-PSB-13-0225-2 (Update to Planning Areas A and B). Public hearing and action on request by City of Pismo Beach to update the LCP’s Land Use Plan policies in Planning Areas A and B and to amend the IP’s standards for the Planned Residential zoning district. (AC-SC) [APPROVED WITH MODIFICATIONS]

b. Santa Cruz County LCP Amendment No. LCP-3-SCO-13-0228-1. Part A (Regulations Update). Public hearing and action on request by Santa Cruz County to amend LCP Section 13.20 (regarding coastal zone regulations) and other various chapter sections that reference Santa Cruz County Code Chapter 13.20. (AK-SC) [APPROVED WITH MODIFICATIONS]

c. Monterey County LCP Amendment No. LCP-3-MCO-13-0226-1 Part A. (Eliminate Minor and Standard Subdivision Committees). Public hearing and action on request by Monterey County to eliminate the Minor and Standard Subdivision Committees and transfer those responsibilities to the Planning Commission and Board of Supervisors. (KB-SC) [APPROVED WITH MODIFICATIONS]

30. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-SLO-13-0220 (San Luis Obispo County Department of Public Works (DPW), San Luis Obispo Co.) Appeal by Jeff Edwards from decision of San Luis Obispo County granting permit with conditions to San Luis Obispo County DPW for drainage improvement project to alleviate flooding at Hwy One and 13th St., including new culvert, drainage swale, and sedimentation basin, and placement of fill at existing recreational vehicle storage lot, at Highway One and 13th St., extending south to River Ave., Oceano, San Luis Obispo County. (JB-SC) [NO SUBSTANTIAL ISSUE FOUND]

31. 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.

a. Application No. A-3-SNC-98-114 (SNG Inc., Monterey Bay Shores Resort, Sand City) Application of SNG Inc. to subdivide 39.04-acre parcel into 3 parcels and construct 1,337,909 sq.ft. mixed-use residential and visitor-serving development including 184 hotel rooms, 184 condominium units (92 residential and 92 visitor-serving residential units), restaurants, conference center, hotel and residential courtyards, garden, spa, 3 swimming pools, and surface and underground parking (for 947 vehicles). Project includes 680,000 cu.yds. of grading and 385,000 cu.yds. of sand disposal, 15.6 acres of dune habitat restoration, additional 5.2 acres of green landscaping and planted roofs, public access trails and parking, and necessary utility extensions and infrastructure in sand dunes seaward of Highway One, Sand City, Monterey County. (MW-SC) [POSTPONED]

b. Application No. A-3-MRB-06-064 (Colmer, Morro Bay) Application of Wayne Colmer (on remand from court decision) to subdivide 2 parcels (totaling 3.17 acres) into 17 residential parcels and 1 common area parcel; remove 2 existing residential structures, grading and site preparation for new residential sites and new access roads, construction of roads, utility infrastructure and 17 residential units, located at 485 and 495 South Bay Blvd., between South Bay Blvd. and Quintana Rd., Morro Bay, San Luis Obispo County. (DR-SC) [POSTPONED]

CENTRAL COAST DISTRICT

32. DISPUTE RESOLUTION.

a. Dispute Resolution No. 3-14-0224-EDD (Ontario Ridge Fencing and Signs, San Luis Obispo Co.) Public hearing and Commission determination on dispute over coastal permit processing (pursuant to California Code of Regulations, Title 14, Section 13569) for the installation of fencing and signs that block and discourage access to trails on and around Ontario Ridge above the County's Pirates Cove coastal accessway between Pismo Beach and Avila Beach in San Luis Obispo County. (AK-SC) [WITHDRAWN]

Future Meetings: The next meetings of the Coastal Commission are March 12-14, in Long Beach and April 9-11, in South Central Coast area.