California Coastal Commission


Click to request for accessible documents of reports on this agenda

Please include day, month, year and item number

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

Charles F. Lester, Executive Director


John Laird/Janelle Beland, Natural Resources Agency

Dale Jones, Business, Transportation & Housing Agency

Jennifer Lucchesi/Cy Oggins, State Lands Commission


January 2015 Agenda

January 2015 Agenda

Santa Monica Civic Center-East Wing
1855 Main Street
Santa Monica, CA 90401

(415) 407-3211

Santa Monica Civic Center-East Wing
1855 Main Street
Santa Monica, CA 90401

(415) 407-3211

active during meeting only

Last Updated
Jan. 22 @ 9am

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

Wednesday, January 7, 2015 9:00 a.m.

Thursday, January 8, 2015 9:00 a.m.

Friday, January 9, 2015 9:00 a.m.

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

Wednesday

January 7

2015

9:00 a.m.

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

STATEWIDE

  1. EXECUTIVE DIRECTOR'S REPORT.
    1. Director's Report .
    2. Legislative Report. Summary of new laws enacted in the 2014 Legislative Session. (CL/SC-SF)

SAN DIEGO COAST DISTRICT

  1. ADMINISTRATIVE CALENDAR. See Agenda Categories .
    1. Application No. 6-14-1773 (Gilboa Family Trust, Solana Beach) ADDENDUM Application of Gilboa Family Trust to construct 1,012 sq.ft. addition to existing 2,924 sq.ft. single-family home with attached garage, after-the-fact approval of pool, free standing solar panel array, and detached 185 sq.ft. exercise room on 21,550 sq.ft. lot, at 617 Ridgeline Place, Solana Beach, San Diego County. (ES-SD) APPROVED
  2. CONSENT CALENDAR. See Agenda Categories .
    1. Application No. 6-14-1798 (Kelley, San Diego) Application of James Kelley to demolish 479 sq.ft. single-story-family home and 151 sq.ft. accessory structure and construct 1,659 sq.ft. 3-story single family home with attached 460 sq.ft. 2-car garage and carport on 1,351 sq.ft. lot, at 710 Windemere Ct., Mission Beach, San Diego, San Diego County. (TH-SD) 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. APPROVED
  2. CONSENT CALENDAR (removed from Regular Calendar). See Agenda Categories APPROVED WITH CONDITIONS
  3. LOCAL COASTAL PROGRAMS (LCPs). See Agenda Categories .
    1. Mendocino County LCP Amendment No. MEN-MIN-1-8 (Day Care Facilities). Time Extension. ADDENDUM Public hearing and action to extend 60-day time limit for Commission action up to one year on Mendocino County request to amend certified Implementation Plan to modify child day care facilities provisions. (JB-A) APPROVED
  4. COASTAL PERMIT APPLICATIONS. See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 1-13-0489 (California Department of Fish & Wildlife, Del Norte Co.) Application of Department of Fish and Wildlife to perform drainage ditch maintenance to restore rare plant habitat at Crescent City Marsh Wildlife Area, Del Norte County. (ND-A) MOVED TO CONSENT CALENDAR
    2. Application No. 1-14-0820 (Border Coast Regional Airport Authority, Del Norte Co.) ADDENDUM Application of Border Coast Regional Airport Authority to create and restore wetlands as mitigation for previously permitted development at Del Norte Airport at various locations within Pacific Shores off of Tell Blvd. and at Bay Meadows, off of Lake Earl Drive, Del Norte County. (MBK-A) APPROVED WITH CONDITIONS

ENERGY, OCEAN RESOURCES & FEDERAL CONSISTENCY

  1. ENERGY, OCEAN RESOURCES & 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
  2. CONSENT CALENDAR (removed from Regular Calendar). See Agenda Categories .
  3. FEDERAL CONSISTENCY. See Agenda Categories .
    1. CD-0003-14 (Navy, Coronado) Consideration of findings for Commission's November 12, 2014 concurrence with consistency determination submitted by Navy for construction of Coastal Campus at Silver Strand Training Complex-South (SSTC-South), Naval Base Coronado, San Diego County. (JS-SF) POSTPONED

NORTH CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT. ADDENDUM 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
  2. CONSENT CALENDAR (removed from Regular Calendar). See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs). See Agenda Categories .
    1. City of Half Moon Bay LCP Amendment No. HMB-MAJ-1-11. Certification Review. Concurrence with the Executive Director's determination that the action by the City of Half Moon Bay accepting certification of 1-11 (changed IP review process on site design, historic structures and architectural improvements; changes reserving water and sewer capacity for low income housing; repealing restrictions for exceptional lots; deleting the Architectural Review and Site and Design Approval chapter and including a new chapter on residential density bonuses) with modifications is legally adequate. (SR-SF) APPROVED
  4. NEW APPEALS. See Agenda Categories .
    1. Appeal No. A-2-MAR-14-0059 (Barn Project, LLC, Marin Co) Appeal by Bridger Mitchell of County of Marin decision granting permit with conditions to The Barn Project LLC for construction of accessory structure in Point Reyes Station at 80 Fourth St., Marin County. (SF-SF) NO SUBSTANTIAL ISSUE FOUND
  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. 2-14-1612 (San Francisco Public Utilities Commission) ADDENDUM Application of San Francisco Public Utilities Commission to conduct soil remediation project involving excavation of contaminated soils and replacement with clean imported fill on site of Pacific Rod and Gun Club, at 520 John Muir Dr., San Francisco, San Francisco County. (EL-SF) APPROVED WITH CONDITIONS

CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Santa Cruz office at (831) 427-4863. APPROVED
  2. CONSENT CALENDAR (removed from Regular Calendar). See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs). See Agenda Categories .
    1. Monterey County LCP Amendment No. LCP-3-MCO-14-0841-1-Part A (Inactive Discretionary Applications). Concurrence with the Executive Director's determination that the request by Monterey County to modify the LCP's Implementation Plan by adding regulations that would establish notification and hearing procedures to address inactive discretionary land use permit applications is minor. (KB-SC) APPROVED
    2. Santa Cruz County LCP Amendment No. 3-SCO-14-0817-1 Part C (Minor Exceptions). Public hearing and action on request by Santa Cruz County to amend the LCP to extend minor exception and front yard setback provisions to areas outside the Urban Services Line, to increase minor exception lot coverage for parcels less than 6,000 square feet, and amend garage setback requirements. (KK-SC) APPROVED
  4. NEW APPEALS. See Agenda Categories .
    1. Appeal No A-3-PSB-14-0057 (Silver Shoals LLC, Pismo Beach) ADDENDUM Appeal by Sierra Club, Alan Stocker, Marilyn Hansen, and Delwyn Wayner of City of Pismo Beach decision granting permit with conditions to Silver Shoals LLC for subdivision of 3.7 acre undeveloped bluff top parcel into 19 parcels (10 townhouse and 9 single-family parcels), as well as one-acre public park and one-way looped road at 2900 Shell Beach Rd., Pismo Beach, San Luis Obispo County. (BO-SC) SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE
    2. Appeal No. A-3-MRB-14-0068 (Wammack, Morro Bay) Appeal by Betty DeRosa, Alex Beatty, and Jeff Heller of City of Morro Bay decision granting permit with conditions to Mel and Marilyn Wammack for construction of new 2 story, 2,935 sq.ft. single-family home with 2 car garage, attached secondary studio unit with 272 sq.ft. porch and decking, and related development at 505 Walnut St., Morro Bay, San Luis Obispo County. (KK-SC) NO SUBSTANTIAL ISSUE FOUND

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. APPROVED
  2. CONSENT CALENDAR (removed from Regular Calendar). See Agenda Categories APPROVED WITH CONDITIONS
  3. LOCAL COASTAL PROGRAMS (LCPs). See Agenda Categories .
    1. City of Carlsbad LCP Amendment No. CAR-MAJ-2-13B (Sign Ordinance Revisions) Certification Review. Concurrence with the Executive Director's determination that the action by the City of Carlsbad accepting certification with modifications to update its sign ordinance is legally adequate. (RC-SD) APPROVED
    2. City of Carlsbad LCP Amendment No. LCP-6-CII-14-0597-1 (Car Country Initiatives 2 and 4). ADDENDUM Public hearing and action on request by the City of Carlsbad to amend the certified LCP Implementation Plan to update the Car Country Specific Plan Comprehensive Sign Program, streamline the review process for minor improvements and allow one 50 ft. high freeway-oriented sign. (RC-SD) APPROVED WITH MODIFICATIONS
    3. City of San Diego LCP Amendment No. LCP-6-CCP-14-0826-1 (2014 Civic San Diego Amendments). Public hearing and action on request by the City of San Diego to amend the certified LCP Implementation Plan to revise the Marina Planned District Ordinance to change organizational titles and to revise the Centre City Planned District Ordinance to change permitted uses, development standards and make clarifications. (KB-SD) APPROVED
    4. City of San Diego LCP Amendment No. LCP-6-SAN-14-0825 (New Industrial Zones). ADDENDUM Public hearing and action on request by the City of San Diego to amend the certified Land Development Code (IP) to adopt two new industrial zones (IP-3-1 and IBT-1-1) for possible future application in the coastal zone. (TH-SD) APPROVED
    5. City of Chula Vista Revision of Current Adopted Post-LCP Jurisdiction Map. Public hearing and action on map depicting areas within the City of Chula Vista that are recommended for transfer of coastal development permit authority and retained appeal jurisdiction pursuant to Public Resources Code Section 30613. (JVC-SF) APPROVED
  4. NEW APPEALS. See Agenda Categories .

    Items 28a and 28b below share a single, combined staff report

    1. Appeal No. A-6-OCN-14-0066 (823 South Pacific, LLC, Oceanside) Appeal of Citizens for Preservation of Parks & Beaches of City of Oceanside granting permit with conditions to 823 South Pacific, LLC to convert existing 4,594 sq.ft. single-family home with attached 828 sq.ft garage into 2 condominium units and construct 1,572 sq.ft. addition on 3,250 sq.ft. lot, at 823 South Pacific St., Oceanside, San Diego County. (ES-SD) NO SUBSTANTIAL ISSUE FOUND
    2. Appeal No. A-6-OCN-14-0067 (825 South Pacific, LLC, Oceanside) Appeal of Citizens for Preservation of Parks & Beaches of City of Oceanside granting permit with conditions to 825 South Pacific, LLC to convert existing 4,702 sq.ft. home with attached 828 sq.ft garage into 2 condominium units and construct 1,741 sq.ft. addition on 3,250 sq.ft. lot, at 825 South Pacific St., Oceanside, San Diego County. (ES-SD) NO SUBSTANTIAL ISSUE FOUND
    3. Appeal No. A-6-OCN-14-0065 (Strands End Limited, LLC and Leeds Properties, LLC, Oceanside) Appeal of Citizens for Preservation of Parks & Beaches of City of Oceanside granting permit with conditions to Strands End Limited, LLC and Leeds Properties, LLC for partial demolition and remodel of 3 existing structures (6 units total) to convert into 6 condominium units, consisting of 2, 35-ft.-high, 3-story over day-lighted basement, triplex structures each 5,823 sq.ft. with 1,320 sq.ft. attached garage on 6,500 sq.ft. lot, at 817 and 819 South Pacific St., Oceanside, San Diego County. (ES-SD) NO SUBSTANTIAL ISSUE FOUND
  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. 6-14-0296 (Cantor, San Diego Co.) Application of California Watersports to demolish 170 sq.ft. restroom and construct new 500 sq.ft. restroom; import 4 cu.yds. of sand to existing upland area, after-the-fact approval of construction of 4 (12' x 24') covered boat storage tents and removal of non-native vegetation at existing boat rental and water recreational facility, at 4215 Harrison St., Carlsbad, San Diego County. (RC-SD) MOVED TO CONSENT CALENDAR
    2. Application No. 6-14-1548 (Public Works Department, San Diego) ADDENDUM Application of City of San Diego Public Works Dept. to upgrade Pump Station No. 2 by removing office trailers, replacing 2 pump engines, and constructing new 51.5-ft. high, 6,766 sq.ft. generation building, new 25.5-ft.-high, 3,024 sq.ft. storage structure, and underground conduits on 2.21 ac. lot at 4077 North Harbor Dr., San Diego County. (BL-SD) MOVED TO CONSENT CALENDAR
    3. Application No. 6-14-1574 (JMSM Beachfront Properties, LLC, San Diego) Application of JMSM Beachfront Properties LLC to demolish 2-story, 2-unit 1,220 sq.ft. multi-family home and construct new 3-story, 2-unit, 30-ft.-tall, 3,162 sq.ft. multi-family home with attached 3-car garage on 2,400 sq.ft. lot, at 715 Nantasket Ct., Mission Beach, San Diego, San Diego County (AL-SD) APPROVED WITH CONDITIONS
  6. PERMIT AMENDMENTS. See Agenda Categories. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.
    1. Permit No. 6-04-088-A12 (JPA Boardwalk, Del Mar) Request by San Dieguito River Park Joint Powers Authority to modify permit for wetlands restoration to retain existing 1,200-ft.-long wooden boardwalk in Fairgrounds South Overflow Lot, at 2260 Jimmy Durante Blvd., Del Mar, San Diego County. (AL-SD) POSTPONED

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. APPROVED
  2. CONSENT CALENDAR (removed from Regular Calendar). See Agenda Categories APPROVED WITH CONDITIONS
  3. NEW APPEAL. See Agenda Categories .
    1. Appeal No. A-4-MAL-14-0047 (Ryan Family LLC, Malibu) ADDENDUM Appeal by AGB Trust of decision by City of Malibu granting permit to Ryan Family LLC for construction of 2,100 sq.ft., 24-ft.-tall single-family home on beach, including concrete pile and grade beam foundation, demolition and remodel of residential structure, modifications to onsite wastewater treatment system, demolition of unpermitted beach level work, variance to allow offsite parking, and an offer-to-dedicate lateral access easement, at 28118 and 28126 Pacific Coast Highway, Malibu, Los Angeles County. (ND-V) NO SUBSTANTIAL ISSUE FOUND
    2. Appeal No. A-4-STB-14-0073 (CTS Properties, Santa Barbara Co.) ADDENDUM Appeal by Commissioners Zimmer and Howell of decision from County of Santa Barbara granting permit to CTS Properties for grading and importation of sand to create horse pasture and exercise track, involving 6,850 cu.yds. of grading (1,650 cu.yds. cut, 5,200 cu.yds. fill), importation of 3,550 cu.yds. of sand to amend soil for planting turf horse pasture, and installation of new water well for irrigation, at 201 Toro Canyon Road, Santa Barbara County. (DC-V) SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE
  4. COASTAL PERMIT APPLICATIONS. See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 4-13-0632 (Majidi, Los Angeles Co.) ADDENDUM Application of Abolhassan Majidi to construct 1,198 sq.ft., 2-story, 31-ft.-high, single-family home with attached 360 sq.ft. garage, 2,493-gallon septic system, landscaping, 62-ft.-long retaining wall with max. height of 3 feet, 59-ft.-long retaining wall with max. height of 3 feet, and 132 cu.yds. of grading (66 cu.yds. cut and 66 cu.yds. of fill) at 671 Wonder View Dr., Los Angeles County. (MH-V) MOVED TO CONSENT CALENDAR
    2. Appeal No. A-4-STB-14-016 (Carr, Santa Barbara Co.) Appeal by Commissioners Zimmer and Bochco of decision from County of Santa Barbara granting permit to Lee Carr for development associated with 789 sq.ft. cabana, including: 1) as-built foundation reinforcement work, including installation of five 18-in. diameter by 35-ft deep concrete caissons and five "dead-man" counter-weights; 2) as-built deck and deck stairway repairs; 3) as-built addition of 34 sq.ft. and three-fourth bathroom; 4) as-built addition of 9.5-ft.-long wetbar; 5) as-built addition of sanitary waste connection from cabana to existing septic system, including grinder pump and waste water lines; 6) drainage repairs and improvements on bluff face (i.e., repairs on walkway leading to cabana); and 7) less than 50 cu.yds. grading, at 4353 Marina Dr., Santa Barbara County. (ND-V) POSTPONED
  5. PERMIT AMENDMENTS. See Agenda Categories. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.
    1. Permit No. 5-88-794-A5 (Kelley, Malibu) Request by Bert Kelley to modify permit to include after-the-fact approval for as-built 10-in. thick, 900 sq.ft. concrete pad and structural retaining wall above concrete pad. Including construction of new concrete slated wall above concrete pad; removal of 18 cu.yds. of soil to eliminate as-built unpermitted flat landscaping pad area, and removal of as-built unpermitted railroad tie stairway and exterior non-structural walls, at 26530 Latigo Shore Dr., Malibu, Los Angeles County. (DV-V) MOVED TO CONSENT CALENDAR

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:
Ag Land Trust v. CCC (California-American Water Co.), Govt. Code § 11126(e)(2)(A)
Fiery et al. v. Dept. of Fish & Wildlife et al., Govt. Code § 11126(e)(2)(A) - see item Wed. 12b
Hamilton v. City of Solana Beach et al., Govt. Code § 11126(e)(2)(A)
Horizontal Development LLC et al. v. CCC, Govt. Code § 11126(e)(2)(A)
Khalkhali et al. v. CCC et al. (Svitek et al., RPI), Govt. Code § 11126(e)(2)(A)
Lynch et al. v. CCC, Govt. Code § 11126(e)(2)(A)
Marina Coast Water District v. CCC (California-American Water Co., RPI), Govt. Code § 11126(e)(2)(A)
Pacific Shores Property Owners Assn. et al. v. Dept. of Fish & Wildlife et al., Govt. Code § 11126(e)(2)(A) - see item Wed. 12b
Save Our Beach Access et al. v. CCC (Hitzke Development Corp. RPI), Govt. Code § 11126(e)(2)(A)
Tolowa Nations et al. v. Dept. of Fish & Wildlife et al., Govt. Code § 11126(e)(2)(A) - see item Wed. 12b
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).
  1. APPROVAL OF MINUTES. APPROVED
  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

January 8

2015

9:00 a.m.

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

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. ADMINISTRATIVE CALENDAR. See Agenda Categories .
    1. Application No. 5-14-1708 (Campbell, Huntington Beach) Application of Cassie Campbell to demolish 102 ft., 8-in long wooden cantilevered deck and construct concrete cantilevered deck and etched glass railing, located at 4001 Morning Star Dr., Huntington Beach, Orange County. (LR-LB) APPROVED
  2. CONSENT CALENDAR. See Agenda Categories .
    1. Application No. 5-14-0759 (Shah, Newport Beach) Application of Shirish & Sandy Shah to construct 3,997 sq.ft., 29-feet above finished grade, 2-story, single-family home with attached 500 sq.ft, 2-car garage on vacant beach fronting lot. Grading consists of 393 cu.yds. of cut, 566 cu.yds. of fill and 173 cu.yds. of import, at 1204 West Oceanfront Blvd., Newport Beach, Orange County (FSY-LB) APPROVED WITH CONDITIONS

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. DEPUTY DIRECTOR'S REPORT FOR ORANGE COUNTY. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071. APPROVED
  2. CONSENT CALENDAR (removed from Regular Calendar). See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs). See Agenda Categories .
    1. City of Huntington Beach LCP Amendment Request No. LCP-5-HNB-14-0844-1 (Sandover Zone Change). Time Extension. Public hearing and action to extend 60-day time limit for Commission action up to one year on City of Huntington Beach request to amend the certified Implementation Plan to change the zoning of a 0.29 acre area from Residential Agriculture (RA-CZ) to Residential Low Density (RL-CZ), at southwest corner of Bolsa Chica Street and Los Patos Avenue, in Huntington Beach, Orange County. (MV-LB) APPROVED
  4. NEW APPEALS. See Agenda Categories .
    1. Appeal No. A-5-LGB-13-0223 (Meehan, Laguna Beach) ADDENDUM Appeal by Commissioners Bochco & Brennan; Mark Nelson, and Bill Rihn from decision by City of Laguna Beach granting permit with conditions to John Meehan for construction of 5,350 sq.ft. single-family home, attached 767 sq.ft., 3-car garage, and 125 sq.ft. storage area; and maintain nonconforming site conditions including casita and beach access stairway on blufftop lot, at 31381 Coast Highway, Laguna Beach, Orange County. (ZR-LB) POSTPONED
    2. Appeal No. A-5-LGB-14-0019 (Longi, Laguna Beach) ADDENDUM ADDENDUM 2 Appeal by Devora Hertz, Jackie Gallagher, Audrey Prosser, and Clean Water Now (Roger Butow) of City of Laguna Beach's granting permit to Louis Longi for construction of 30 unit, 31-ft.-high, artists' work/live project with 17,242 square feet of interior work/live area; 11,421 square feet of exterior, communal work area; 513 sq.ft. retail art gallery; and subterranean garage with 47 vehicle spaces, at 20412 & 20432 Laguna Canyon Road, Laguna Beach, Orange County. (MS-LB) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS at de Novo Hearing
    3. Appeal No. A-5-DPT-14-0069 (County of Orange Dana Point Harbor Department, Dana Point) ADDENDUM Appeal by William Byrd & Bruce Heyman from decision by City of Dana Point granting permit with conditions to County of Orange - Dana Point Harbor Dept. for construction of Dana Point Harbor commercial core project, which includes renovations of existing buildings, phased demolition and construction of new commercial buildings reconfiguration of streets and other infrastructure improvements, new parking structure, landscaping, parking management plan, master sign program and conceptual approval of a dry stack storage building, crane and storm drains at 24650 Dana Point Harbor Dr., Dana Point, Orange County. (FSY-LB) NO SUBSTANTIAL ISSUE FOUND
  5. COASTAL PERMIT APPLICATIONS. See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. A-5-LGB-14-0034 (Laguna Beach Golf and Bungalow Village, LLC/The Ranch, Laguna Beach) ADDENDUM ADDENDUM 2 Application of Laguna Beach Golf and Bungalow Village, LLC to expand and remodel former 64-room Aliso Creek Inn hotel, restaurant, banquet and golf course facility on 84 acre site to include addition of 33 hotel rooms, reconfiguration of restaurant and assembly areas and additions to existing structures; new spa, fitness center, employee lounge; and accessory structures, and establish outdoor event venue at 'Scout Camp', located at 31106 Coast Highway, Laguna Beach, Orange County. (EP-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-14-1310 (City of San Clemente Public Works Department) ADDENDUM Application of City of San Clemente Publics Work Dept. to construct 32 space-paved surface public beach parking lot including hardscape improvements, bike racks, entry portal, 3-ft.-tall masonry wall along El Camino Real and landscaping on vacant lot, at 1832 El Camino Real, San Clemente, Orange County. (LR-LB) TO CONTINUE
    3. Application No. 5-14-1582 (Capistrano Shores Property, LLC, San Clemente) Application of Capistrano Shores Property, LLC to remove and demolish 1,440 sq.ft., 16-ft.-tall single-story mobile/manufactured home and install new 1,248 sq.ft., 16-ft.-tall single-story mobile/manufactured home, 85 sq.ft. storage shed, patio, 18-inch high wood bench, 6-ft. high fence, and minor landscaping, at 1880 N El Camino Real, Space #12, San Clemente, Orange County. (LR-LB) POSTPONED

Friday

January 9

2015

9:00 a.m.

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

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. ADMINISTRATIVE CALENDAR. See Agenda Categories .
    1. Application No. 5-14-1385 (Strausberg, Venice, Los Angeles) Application of Mitchell Strausberg to add 123 sq. ft. to detached 2-car garage and construct 1,163 sq. ft. second unit over garage at 835 Milwood Ave. Venice, Los Angeles County. (AD-LB) APPROVED
  2. CONSENT CALENDAR. See Agenda Categories .
    1. Application No. 5-14-1719 (Grand Prix Association of Long Beach and City of Long Beach) Application of Grand Prix Association of Long Beach and City of Long Beach to install and remove temporary facilities for traffic and public accommodations for 2015 Grand Prix including cement barriers (K-rails), security and safety fencing, pedestrian bridges across race course, grandstands, concession stands and portable toilets, at Downtown Shoreline, Long Beach, Los Angeles County. (ZR-LB) APPROVED WITH CONDITIONS

ENFORCEMENT

  1. ENFORCEMENT REPORT. Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)
  2. Items F8 and F9, below share a single, combined staff report

  3. Settlement Agreement and Settlement Cease and Desist Order No. CCC-15-CD-01 (Newport Banning Ranch, LLC, et al., Orange Co.) Public hearing and Commission action on proposed administrative order directing respondents to, among other things: (1) cease and desist from engaging in alleged unpermitted development, including mowing, at properties collectively known as Banning Ranch, located adjacent to 5100 block of West Coast Hwy, in unincorporated Orange County; (2) remove certain oil production structures and materials that are present on those properties as result of alleged unpermitted activities; and (3) restore certain areas impacted by the subject activities, and some additional areas, to Environmentally Sensitive Habitat Area status. (AJW-LB) POSTPONED
  4. Settlement Agreement and Settlement Restoration Order No. CCC-15-RO-01 (Newport Banning Ranch, LLC, et al., Orange Co.) Public hearing and Commission action on proposed administrative order directing respondents to, among other things: (1) remove from the properties described below oil production structures and items located there as a result of alleged unpermitted activities; and (2) restore certain areas impacted by the subject activities, and some additional areas, to Environmentally Sensitive Habitat Area status; on properties collectively known as Banning Ranch, located adjacent to 5100 block of West Coast Hwy, Orange County. (AJW-LB) POSTPONED

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. APPROVED
  2. CONSENT CALENDAR (removed from Regular Calendar). See Agenda Categories . APPROVED WITH CONDITIONS
  3. LOCAL COASTAL PROGRAMS (LCPs). See Agenda Categories .
    1. City of Long Beach LCP Amendment No. LCP-5-MNB-13-0229-3 (Sign Code). Time Extension. Public hearing and action to extend 60-day time limit for Commission action up to one year on City of Long Beach request to amend the Implementing Ordinances regarding signs (Chapter 2.44 LBMC). (CP-LB) APPROVED
  4. COASTAL PERMIT APPLICATIONS. See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 5-14-0770 (MDR Boat Central, LLP and Los Angeles County Department of Beaches and Harbors, Los Angeles Co.) ADDENDUM EX PARTE Application of MDR Boat Central, LLP and Los Angeles County Dept. of Beaches and Harbors to construct 75 to 82-ft high dry stack boat storage facility with 11,600 square feet of water coverage, supported by 22 bearing piles driven 60 feet below surface of water at Basin H, 13837 Fiji Way, Marina del Rey, Los Angeles County. (ZR-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-13-0639(Girard, Venice, Los Angeles Co.) Application of Joseph and Judith Girard to demolish 1,854 sq.ft., 3-unit home and detached garage and construct 30-ft. 9-in.-high, 7,452 sq.ft. 3-unit condominium with 7 on-site parking spaces on 2 adjoined lots on walk street, and improvements on fronting right-of-way, at15 - 25th Ave., Venice, Los Angeles, Los Angeles County. (SV-LB) POSTPONED
    3. Appeal No. A-5-DRL14-0023/5-14-0628 (Verizon Wireless, Los Angeles) Appeal by Coastal Commission Executive Director of City of Los Angeles's permit to Verizon Wireless to replace 27-ft. light pole with light pole of same height; addition of two (57" X 17" X 7") panel antennas; installation of 4'x 3' x 2' underground splice vault; and construct 20'x 18'x 8" underground vault; two 42-in.-high ventilation stacks; and 48-in.-high electrical meter pedestal, at Vista Del Mar between Vista Del Mar Lane and Waterview St., Playa del Rey, Los Angeles, Los Angeles County. (MS-LB) MOVED TO CONSENT CALENDAR

STATEWIDE

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

COMMISSION FIELD TRIP. At the end of the Commission meeting, the Commission will take a bus and walking tour of the Venice area on Friday, January 9. The field trip will commence from the parking lot of the Santa Monica Civic Auditorium, 1855 Main Street, Santa Monica. Members of the public are invited to attend by following in their private vehicles and joining the Commission at designated stops. A detailed itinerary will be available at a later date. For more information, please call the Commission's South Coast District office in Long Beach at (562) 590-5071.

Future

Meetings

The next meetings of the Coastal Commission are
February 11-13, in Pismo Beach &
March 11-13, in San Diego

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 Steve Hudson 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.