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


March 2014 Agenda

City of Long Beach Council Chambers
333 West Ocean Blvd.
Long Beach, CA 90802

(415) 407-3211

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

This has been updated at 12:00 p.m., Friday, March 14, 2014

Please note: agenda items are subject to change.

9:00 A.M.

WEDNESDAY, MARCH 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. Legislation. Commission discussion and possible action on pending legislation. (CL/SC-SF)

ENFORCEMENT

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

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

7. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-14-0111 (232 Carroll Canal LLC, Venice) Application of 232 Carroll Canal LLC to demolish 520 sq.ft., single-story, single-family home and construct 3-story, 30-ft. high 3,780 sq.ft. single-family home with attached 430 sq.ft., 2-car garage and 1 on-site guest parking space, at 232 E. Carroll Canal, Venice, Los Angeles County. (SV-LB) [TO CONTINUE]

b. Application No. 5-14-0275 (Thomas, Venice) Application of Jedd Thomas to demolish 2-story duplex and shed and construct 3-story, 28-ft. high, single-family home with attached 1-car garage and on-site covered guest parking space, including landscaping portion of adjoining walk street, at 21 27th Ave., Venice, Los Angeles County. SV-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

8. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-043 (Blandino & Johnson, Newport Beach) Application of Jerrod Blandino & Jeremy Johnson to demolish single-family home and construct 12,364 sq.ft., 2-story, single-family home with semi-subterranean basement, 2,621 sq.ft. subterranean garage, and 501 sq.ft. detached guest house, plus associated grading, on coastal blufftop lot, at 103 Shorecliff Rd., Newport Beach, Orange County. (FSY-LB) [POSTPONED]

b. Application No. 5-13-0402 (Armona, Seal Beach) Application of Luis Armona to remodel existing 1,921 sq.ft., 2-story, single-family home with garage; new 332 sq.ft. semi-subterranean basement; new 638 sq.ft. third floor with decks; new tinted glass guardrails to existing first and second floor decks, resulting in a 3-story, 35-ft. high, 2,891 sq.ft. home with 411 sq.ft. 2-car garage on beachfront lot, at 28-A Surfside, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-13-0649 (Tanner, San Clemente) Application of Troy and Desiree Tanner to remodel 2,492 sq.ft. single-family home, add 300 sq. feet to first floor, 312 sq. feet addition to second floor, new doors, windows, roof covering and exterior façade improvements, new exterior hardscape, spa and landscaping, and add new 444 sq.ft. detached accessory building, on 13,493 sq.ft. coastal bluff top lot, at 1904 Calle de los Alamos, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-13-0685 (Senn, Sunset Beach) Application of Larry Senn to demolish single-family home and adjacent side yard fence/patio encroachments on public beach accessway and construct new 35-ft. tall, 3-story, 6,909 sq.ft. single-family home, attached 817 sq.ft. 3-car garage, 110 sq.ft. balcony deck, and swimming pool on 3,217 sq.ft. beachfront lot, with no new beach encroachments, at 17005 So. Pacific Ave., Sunset Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-13-0799 (Pritt, Newport Beach) Application of Frank Pritt to: (1) remove steps from existing deck to bay beach; (2) extend existing cantilevered concrete deck 5 feet 6 inches bayward; (3) replace stairs with 202 square feet of new cantilevered deck; (4) install 3 new steel beams and 5 new piles behind existing bulkhead; and (5) install steel cross beam to support bayward end of new cantilevered deck, at 1114 E. Balboa Blvd., Newport Beach, Orange County. (RAB-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-13-1340 (Legacy Property Holdings, Newport Beach) Application of Legacy Property Holdings LLC to demolish single-family home with attached 2-car garage and construct 29-ft. tall, 2-story, 2,182 sq.ft. single-family home with attached 365 sq.ft., 2-car garage, at 4911 Seashore Dr., Newport Beach, Orange County. (SV-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-13-1341 (5001 Partners, Newport Beach) Application of 5001 Partners, LP to demolish single-family home and attached 2-car garage and construct 29-ft. tall, 2-story, single-family home with roof deck, 2,043 sq. feet of living space, and attached 383 sq.ft., 2-car garage, at 5001 Seashore Dr., Newport Beach, Orange County. (MS-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-13-1342 (Lido Group, Newport Beach) Application of Lido Group Retail LLC to permanently authorize repairs and reinforcement of seawall carried out under emergency permit in Lido Village Marina, at 3400 Via Oporto, Newport Beach, Orange County. (SV-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-13-1376 ( Kent, Newport Beach) Application of Ron Kent to demolish 2-story, single-family home and attached garage and construct 3-story, 29-ft tall, single-family home with 3,932 sq. feet of living area, 600 sq.ft., 3-car garage, and 100 sq.ft. deck, at 2112 East Ocean Front, Newport Beach Orange County. (MS-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-14-0117 (Woo, Huntington Beach) Application of Ian Woo to repair seawall/bulkhead by: (1) removing existing concrete overpour along toe of bulkhead footing, (2) installing 100 ft. of sheetpile panels along toe of seawall footing, imbedded 4 feet, 6 inches into harbor bottom; and (3) injecting grout beneath seawall, at 4012 Morning Star Dr., Huntington Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO DISTRICT

9. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-13-1362 (Woolf, San Diego) Application of Shawn and Erin Woolf to demolish 427 sq.ft. single-story home and 215 sq.ft. storage building and construct 1,374 sq.ft., 30-ft. high, 3-story home with attached 321 sq.ft. garage on 1,250 sq.ft. lot at 724 Verona Court, Mission Beach, San Diego, San Diego County. (AS-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-14-0142 (Abada, San Diego) Application of Danny Abada to construct 41 sq.ft. garage addition, 128 sq.ft. first floor addition, new 1,102 sq.ft. second floor, and 248 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) [APPROVED WITH CONDITIONS]

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]

a. City of Laguna Beach LCP Amendment No. LGB-MAJ-1-12 (Artist Work Live & Second Residential Units). Certification Review. Concurrence with the Executive Director's determination that the resolution and ordinances adopted by the City of Laguna Beach accepting the Commission's certification of LCP amendment 1-12 (AWL & Seond Units) with modifications are legally adequate. (MV-LB) [APPROVED]

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

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

a. City of Huntington Beach LCP Amendment No. LCP-5-HNB-14-0093-1 (Alcohol Sales). [ADDENDUM] Concurrence with the Executive Director's determination that City of Huntington Beach LCPA No. 5-HNB-14-0093-1 to amend the Downtown Specific Plan to limit the sales of alcohol for off-site consumption in District 1, is minor. (SV-LB) [APPROVED]

b. City of Newport Beach LCP Major Amendment No. 1-13. LCP-5-NPB-13-0227-1 (Lido Villas). Public hearing and action on request by City of Newport Beach to amend the certified Land Use Plan in order to change the land use designation on a 0.4 acre site at 3303 Via Lido from Private Institution (PI) to Multi-Unit Residential (RM-D). (MS-LB) [APPROVED]

13. 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-5-LGB-12-091 (Meehan, Laguna Beach) [ADDENDUM] [ADDENDUM 2] Appeal by Village Laguna & South Laguna Civic Association from decision by City of Laguna Beach to grant permit with conditions to John Meehan to demolish 2,654 sq.ft., single-family home and detached 400 sq.ft., 2-car garage on blufftop lot, at 31381 So. Coast Highway, Laguna Beach, Orange County. (ZR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-13-678 (Nizar and Nada Tannir, Newport Beach) [ADDENDUM] Application of Nizar and Nada Tannir to demolish existing 3-level single-family home and attached 2-car garage on coastal bluff and construct new 7,197 sq.ft., 3-level single-family home with attached 1-car garage on coastal bluff and new second 2-car garage at toe of bluff, at 3235 Ocean Blvd, Newport Beach (Corona del Mar), Orange County. (LR-LB) [APPROVED WITH CONDITIONS, as Amended]

c. Application No. 5-13-0764 (California State Parks, Newport Beach) Application of California State Parks to replace 24'x60' modular structure with two 24'x60' modular structures, grading, retaining walls, new wood deck/outdoor classroom, ADA access improvements and re-paving and re-stripping of asphalt parking lot at Crystal Cove State Park, Los Trancos parking lot, at 6902 E. Coast Hwy, Newport Beach, Orange County. (LR-LB) [POSTPONED]

SOUTH COAST DISTRICT (Los Angeles County)

14. 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. [APPROVED]

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

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

a. City of Manhattan Beach LCP Major Amendment No. 1-13. LCP-5-MNB-13-0214-1 (Affordable Housing Incentives). Public hearing and action on request by City of Manhattan Beach to amend the Implementing Ordinances (LIP) portion of the certified LCP in order to adopt 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 WITH MODIFICATIONS]

b. City of Long Beach LCP Amendment No. 1-13 (LCP-5-LOB-13-0229-1) (Mobility Element). Time Extension. Public hearing and action on extension of time to act on City of Long Beach LCP Amendment to amend the Land Use Plan portion of the certified LCP in order to include adopted Mobility Element. (ZR-LB) [APPROVED]

17. PORT MASTER PLAN.

a. Port Master Plan Amendment PMP-5-PLA-13-0201-5. Port of Los Angeles Port Master Plan Amendment No. 28. [AMENDMENT] [AMENDMENT 2]Port Master Plan update to combine original 1980 Port Master Plan and subsequent amendments that show recent land use and planning projects and forecasted cargo growth. Minor land use changes including reducing and consolidating commercial fishing uses; 3 minor landfills (6, 16, and 18 acres); revisions to implementation guidelines and to methodology for performing risk analyses for hazardous liquid cargo facilities in the Risk Management Plan. (AP-LB) [APPROVED]

SAN DIEGO COAST DISTRICT

18. 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. [APPROVED]

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

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

a. City of Carlsbad LCP Amendment No. CAR-MAJ-3-12A (Minimum Densities) and E (Managed Living Units). Public hearing and action on request by the City of Carlsbad to amend the certified LCP Land Use and Implementation Plan (Carlsbad Village Master Plan and Design Manual) to establish minimum residential densities, encourage the consolidation of small parcels and establish development standards for managed living units within the Carlsbad Village planning segment. (RC-SD) [APPROVED]

b. City of Carlsbad LCP Amendment No. CAR-MAJ-3-12B (Farmworker Housing). Public hearing and action on request by the City of Carlsbad to amend its certified LCP Implementation Plan with various text changes to the Zoning Ordinance to permit farmworker housing wherever agricultural uses are currently permitted. (RC-SD) [APPROVED]

c. City of Carlsbad LCP Amendment No. CAR-MAJ-3-12C (Emergency Shelters). Public hearing and action on request by the City of Carlsbad to amend its certified LCP Implementation Plan with various text changes to the Zoning Ordinance to permit emergency homeless shelters within the M (Industrial) and P-M (Planned Industrial) zones. (RC-SD) [APPROVED]

21. 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. 6-12-065 (San Diego County Regional Airport Authority, San Diego) Application of San Diego County Regional Airport Authority to construct new stormwater system to serve north side of airport, including a 1,300 linear ft., 36-in. diameter storm drain; pump station; and 6,900 linear ft., 30-in. diameter force main to connect to existing storm drain and discharge into Navy Boat Channel via existing outfall, at San Diego International Airport, San Diego, San Diego County. (KB-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 6-13-0713 (Buena Vista Creek Channel Flood Control, Oceanside & Carlsbad) Application of City of Carlsbad to implement 5-year maintenance program of one-time clearance within segments of Buena Vista Creek channel consisting of hand removal of vegetation within northern half of Buena Vista Creek channel between Jefferson St. bridge and So. Vista Way bridge, Oceanside & Carlsbad, San Diego County. (KB-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 6-13-0948 (Bannasch Living Trust, Solana Beach) [ADDENDUM] Application of Bannasch Living Trust for repair and expansion of 5 existing seacave/notch infills with cumulative length of approx. 92 feet and depths ranging from 3 to 19 feet using erodible concrete, at base of bluff below 523 and 525 Pacific Ave., Solana Beach, San Diego County. (ES-SD) [POSTPONED]

22. 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.

[Items 22a and 22b, below, share a single-combined staff report]

a. A-6-ENC-09-002-A2 (Wellman, Encinitas) Application of Carlos Wellman to amend permit for demolition of 12-unit apartment building and construction of single family residence to retain portions of existing concrete pier and grade beam apartment foundation and construct at-grade deck within rear yard, at 708 4th Street, Encinitas, San Diego County. (ES-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. A-6-ENC-09-003-A3 (Wellman, Encinitas) Application of Carlos Wellman to amend permit for demolition of 12-unit apartment building and construction of single family residence to retain portions of existing concrete pier and grade beam apartment foundation and construct at-grade deck within rear yard, at 708 4th Street, Encinitas, San Diego County. (ES-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

23. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Appeal No. A-6-ENC-11-73 (Gordon, Encinitas) [ADDENDUM] Consideration of findings for Commission's October 10, 2013 action partially approving, with conditions, removal of unpermitted private stairway leading from blufftop single family home to beach, and denying retention of portions of unpermitted private stairway, retention of unpermitted retaining walls, authorization for replacement of unpermitted railroad ties on bluff face, and construction of retractable staircase on upper bluff, at 876/878 Neptune Ave., Encinitas, San Diego County. (ES-SD) [APPROVED]

SOUTH 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 Ventura office at (805) 585-1800. [APPROVED]

a. City of Port Hueneme LCP Amendment No. LCP-4-PTH-13-0208-1 (Victoria Mixed-Use) Certification Review. Concurrence with Executive Director's determination that action by the City of Port Hueneme, acknowledging receipt, acceptance, and agreement with the Commission's certification with suggested modifications, is legally adequate. (JB-V) [APPROVED]

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

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.

[Items 26a and 27a, below, share a single-combined staff report]

a. Application No. 4-12-069 (The Canyon at Peace Park and United World of the Universe Foundation, Los Angeles Co.) Application of The Canyon at Peace Park and United World of the Universe Foundation for after-the-fact approval of 4,971 sq.ft., 2-story, 28-ft. high, single-family home with attached 500 sq.ft. garage, 750 sq.ft. guest house with attached carport, 158 sq.ft. peace pagoda, pool, spa, solar panels, access road, water pump, 10,000 gallon water tank, 23.5 ft. tall pole antenna, 43 ft. tall climbing wall, 45 ft. x 8 ft. metal shipping container, and 1497 cu.yds. of cut and 1142 cu.yds. of fill located at 2890 and 2900 South Kanan Dume Rd., Malibu, Los Angeles County. (JB-V) [POSTPONED]

27. 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. 5-89-743-A2 (The Canyon at Peace Park and United World of the Universe Foundation, Los Angeles Co.) Application of The Canyon at Peace Park and United World of the Universe Foundation to amend permit to modify location of Development Area 2 and Development Area 3, correct the legal description of Development Area 1, modify use of 2 approved barns to 2 sheds, water tank, pump house, cement pad, benches, and landscaping located at 2890 and 2900 South Kanan Dume Rd., Malibu, Los Angeles County. (JB-V) [POSTPONED]

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:

Ballona Wetlands Land Trust v. CCC (County of Los Angeles, RPI), Govt. Code Section 11126(e)(2)(A)
Beach & Bluff Conservancy v. CCC, Govt. Code Section 11126(e)(2)(A)
Catanzarite v. City of Newport Beach, CCC, Govt. Code Section 11126(e)(2)(A)
Catanzarite v. City of Newport Beach, CCC, 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)
Kretowicz 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)
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)
Steinberg v. CCC, 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).

28. APPROVAL OF MINUTES.

29. COMMISSIONERS' REPORTS.

30. CONSERVANCY REPORT.

31. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

32. SANTA MONICA BAY RESTORATION REPORT.

33. DEPUTY ATTORNEY GENERAL'S REPORT.

8:30 a.m.

THURSDAY, MARCH 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.

NORTH COAST DISTRICT

5. 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]

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

7. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-MEN-14-0006 (Cellco Partnership dba Verizon Wireless, Mendocino Co.) Appeals by (1)Commissioners Shallenberger & Kinsey and (2)Lauren Moody, Norman de Vall, Zac Zachary, Greg Krouse & Russell Fieber of decision of Mendocino County granting permit with conditions to Cellco Partnership dba Verizon Wireless for construction of and operation of 105-ft. tall telecommunications facility with antennas, generator, diesel tank, and 192 sq.ft. equipment shelter at 2335 Highway 1, one mile south of Albion, Mendocino County. (TG-A) [WITHDRAWN]

8. 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 Committee & City of Crescent City, Crescent City) Application of Del Norte Veterans Monument Committee and the City of Crescent City to construct monument celebrating veterans' service, within Beach Front Park near intersection of Hwy 101 and Front St., Crescent City, Del Norte County. (JRB-A) [POSTPONED]

b. Application No. 1-13-012 (Pacific Gas & Electric, Humboldt Co.) [ADDENDUM] Application of Pacific Gas & Electric to replace 14 mature conifer trees growing adjacent to a gas pipeline with a row of approx. 68 native wax myrtle shrubs planted several feet away; approx. 0.5 miles south of Bayside Cutoff Rd. on east side of Highway 101 adjacent to Caltrans Bracut Maintenance Station, Humboldt County. (MBK-A) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

9. 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]

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

11. 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. 9-13-0500 (Hog Island Oyster Company, Humboldt Co.) [ADDENDUM] Application of Hog Island Oyster Co. to construct and operate shellfish hatchery, nursery, and seed production operation on upland parcel on shore of Humboldt Bay and adjacent existing pier and subtidal area, Samoa Peninsula, Humboldt County. (CT-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. E-11-010 (San Diego Gas and Electric Co., San Diego Co.) [ADDENDUM] [ADDENDUM 2] 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) [APPROVED WITH CONDITIONS, as Amended]

12. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-0204-13 (Natural Resources Conservation Service, Santa Cruz Co.) Consistency Determination by Natural Resources Conservation Service for wetland restoration of 23 acres of retired agricultural lands to seasonal marsh wetlands and associated upland communities, at confluence of Watsonville and Harkins sloughs, Santa Cruz County. (LS-SF) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

13. 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]

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

15. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-2-PAC-13-0237 (Holiday Inn Express Expansion, Pacifica) [ADDENDUM] Appeal by Todd Bray of City of Pacifica decision granting permit with conditions to N.D. Patel for expansion of existing 38-room Holiday Inn Express, adding 44 guest rooms and 2,010 additional square feet of retail space, as well as other improvements including a meeting room, great room, fitness area, storage facilities and new bathrooms at 519 Nick Gust Way in Pacifica, San Mateo County. (SR-SF) [NO SUBSTANTIAL ISSUE FOUND]

16. 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. 2-11-009 (City of Pacifica Shoreline Protection) Application from City of Pacifica to approve prior emergency repair and expansion of shoreline protection structure fronting a City stormwater outfall and private property, located at 380 Esplanade Ave., Pacifica, San Mateo County. (JS-SF) [POSTPONED]

CENTRAL COAST DISTRICT

17. 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]

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

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

a. Santa Cruz LCP Amendment No. LCP-3-STC-14-0002-1 Part A (Mixed Use Parking). Concurrence with the Executive Director's determination that the request by the City of Santa Cruz to allow for uncovered residential parking in mixed-use developments is minor. (AK-SC) [APPROVED]

20. 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: Due to pending lititgation, Commission does not currently have jurisdiction to hold this hearing.]

Future Meetings: The next meetings of the Coastal Commission are April 9-11, in Santa Barbara and May 14-16, in the North Central coast area.