Last Updated
October 12 @ 10:00am

Special hearing procedures apply to W9b (Newport Banning Ranch) & Th14a (Seaworld)

Tuesday

October 6

2015

12:00 p.m.

  1. CALL TO ORDER.
  2. ROLL CALL.
  3. AGENDA CHANGES.
  4. GENERAL PUBLIC COMMENT.
    At some time prior to adjournment for the day, public comment will be heard for items not listed on today’s agenda for no more than 30 minutes. 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.
      Legislative report and possible Commission action. (CL/SC-SF)
    3. SONGS Mitigation Program.
      Review of and possible Commission action on staff recommendation for 2016-2017 Work Program and Budget for technical oversight and independent monitoring program for San Onofre Nuclear Generating Station (SONGS) mitigation program required as condition of Permit No. 6-81-330 (Southern California Edison), San Diego County. (KH-SF) APPROVED

SOUTH CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Carpinteria LCP Amendment No. LCP-4-CPN-15-0018-1 (Transportation Improvements)
      Public hearing and action on request by the City of Carpinteria to amend its certified LCP with regard to wetland, water quality, and agriculture policies and provisions to allow for the development of transportation improvement projects, including the Linden Ave. and Casitas Rd. interchanges, Via Real extension, South Coast HOV lanes, and the Santa Claus Ln. bike path, Carpinteria, Santa Barbara County. (JP-V) APPROVED WITH MODIFICATIONS
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-4-MAL-15-0050 (City of Malibu Public Works Department) ADDENDUM
      Appeal by Steve Bobzin of decision by City of Malibu granting permit to City of Malibu Public Works Dept. for phase one of Civic Center Wastewater Treatment Facility project consisting of construction of new wastewater collection system, centralized wastewater treatment facility to treat wastewater flows from phase one prohibition area properties, new recycled water pipeline system to provide nonpotable recycled water for reuse, and ancillary facilities, located at 24000 Civic Center Way, Legacy Park, Malibu Bluffs Park, and in public and private streets and easements in the Civic Center area, Malibu, Los Angeles County. (DV-V) 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. 4-14-1806 (City of Carpinteria Sand Berm)
      Application by City of Carpinteria to construct approx. 1,440 feet long, 12-ft. high, 40-50 feet wide at base seasonal winter sand berm, with approx. 13,000 cu.yds. of cut and 13,000 cu.yds. of fill, to be placed in November and removed in spring, at Carpinteria City Beach, Carpinteria, Santa Barbara County. (JG-V) APPROVED WITH CONDITIONS

ENERGY, OCEAN RESOURCES AND FEDERAL CONSISTENCY

  1. ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY.
    Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, negative determinations, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. For specific information contact the Commission’s Energy, Ocean Resources, and Federal Consistency Division office at (415) 904-5240. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 9-15-0228 (Southern California Edison Co., San Diego Co.) ADDENDUM
      Application of Southern California Edison to construct independent spent fuel storage installation (ISFSI), consisting of approx. 25,000 sq.ft. concrete pad and 75 fuel storage modules, at San Onofre Nuclear Generating Station, 5000 Pacific Coast Highway, San Diego County. (JS-SF) APPROVED WITH CONDITIONS
    2. Application No. 9-15-0620 (Ellwood Pipeline, Inc., Goleta) ADDENDUM
      Application of Ellwood Pipeline, Inc. (Venoco) to decommission, including abandonment-in-place or removal of different segments, out-of-service Line 96 oil pipeline between Venoco Ellwood Offshore Facility and Ellwood Marine Terminal, Goleta, Santa Barbara County. (MPD-SF) APPROVED WITH CONDITIONS
  4. PERMIT AMENDMENTS.
    See Agenda Categories. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.
    1. Permit No. 9-14-1735-A1 and A-3-MRA-14-0050-A1 (California American Water Company, Marina) ADDENDUM
      Request by California American Water Co. (Cal-Am) to amend permit condition associated with monitoring criteria used to determine type and extent of pump test effects as part of test slant well feasibility study, at the site of CEMEX sand mining facility, Marina, Monterey County. (TL-SF) APPROVED WITH CONDITIONS
    2. Permit No. E-85-010-A3 (Freeport McMoRan Oil & Gas, Santa Barbara Co.) ADDENDUM
      Request by Freeport McMoRan Oil & Gas Co. to amend permit for offshore pipeline repair activities and change in service between Platform Irene and shore at Vandenberg Air Force Base, Santa Barbara County. (CT-SF) APPROVED WITH CONDITIONS
  5. FEDERAL CONSISTENCY.
    See Agenda Categories .
    1. CC-0003-15 (SANDAG, San Diego)
      Consistency certification by San Diego Association of Governments (SANDAG) for San Diego River railroad bridge replacement and double-track project, San Diego, San Diego County. (LS-SF) POSTPONED

NORTH COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Arcata office at (707) 826-8950. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .

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:
  • AES Southland Development LLC et al. v. CCC, Govt. Code § 11126(e)(2)(A)
  • Ag Land Trust v. CCC (California American Water Co., RPI), Govt. Code § 11126(e)(2)(A) – see item Tu15a
  • Marina Coast Water District v. CCC (California American Water Co., RPI), Govt. Code § 11126(e)(2)(A) – see item Tu15a
  • Aqualegacy Development LLC v. CCC et al., Govt. Code § 11126(e)(2)(A)
  • City of Dana Point v. CCC (Dana Point Headlands LLC, RPI), Govt. Code § 11126(e)(2)(A)
  • Horizontal Development LLC et al. v. CCC, Govt. Code § 11126(e)(2)(A) – see item W9b
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.

Wednesday

October 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 may be additional comment time available later in the day. Note: Comments made during the general public comment period regarding matters pending before the Commission do not become part of the official record for those matters.

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. ADMINISTRATIVE CALENDAR.
    See Agenda Categories .
    1. Application No. 5-15-0635 (Soliman, Huntington Beach) ADDENDUM
      Application of Albert Soliman to replace 6’x 42’ long glass wind screen on cantilevered 5-ft. deck with 6-ft. high by 13-ft. long and 42-in high by 29-ft. long glass wind screen topped with metal rail and 2 decorative fire pits in line with 42-in. high glass windscreen on existing deck cantilevered 5-ft. over coastal waters, at 16861 Bolero Lane, Huntington Beach, Orange County. (SV-LB) CONCURRED
    2. Application No. 5-15-0743 (RREG Investments, LLC, Newport Beach)
      Application of RREG Investments, LLC to demolish single-family home and remove 3 trees, construct 3,303 sq.ft., 29-ft. high, 3-level, single-family home with attached 469 sq.ft. 2-car garage, at 1512 E. Balboa Blvd., Newport Beach, Orange County. (MR-LB) CONCURRED

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. DEPUTY DIRECTOR'S REPORT FOR ORANGE COUNTY.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Newport Beach LCP Amendment No. LCP-5-NPB-14-0831-3 (Lido House Hotel). ADDENDUM
      Public hearing and action on request by the City of Newport Beach to amend and change the land-use designation for 4.25 acre former City Hall site from Public Facility (PF) to Mixed-Use and create an exception to the 35-ft. Shoreline Height Limitation Zone to allow for buildings up to 55-ft. high with architectural features up to 65-ft. high at 3300 Newport Blvd., Newport Beach, Orange County. (AD-LB) APPROVED WITH MODIFICATIONS
  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. 5-14-1785 (Lido House Hotel/RD Olson Development, Newport Beach) ADDENDUM
      Application of RD Olson Development to demolish existing public facilities structure (former City Hall) and construct a new 4-story, 58-ft. high, 130 room high-cost hotel, with 856 sq.ft. of retail and 148 parking spaces, at 3300 Newport Blvd. Newport Beach, Orange County. (AD-LB) APPROVED WITH CONDITIONS
    2. Public hearing procedures apply to item W9b.

    3. Application No. 5-13-032 (Newport Banning Ranch, LLC, Newport Beach) ADDENDUM 1
      Application of Newport Banning Ranch, LLC to abandon and remediate oil operations and construct housing and mixed-use development on 401 acre site. Project involves mass grading and a subdivision. Proposal includes 261 acres of open space, 30 acres of parks, 9.5 acres of public trails, 17 acres of roads, 72 acres of residential with 1,375 residential units, 4 acres of retail, and 6 acres of resort with a 75 room hotel, at 5100 block of West Coast Highway, Newport Beach, Orange County. (AD-LB) CONTINUED
    4. Application No. A-5-LGB-14-0027 (MSSK Ventures, LLC, Laguna Beach) ADDENDUM
      Application of MSSK Ventures LLC to retain temporary steel panel and beam seawall approved for limited-term pursuant to emergency permit; add reinforcement of seawall, and backfill of unpermitted area excavated under single-family home and construct retaining wall and drain under home, at 11 Lagunita Dr., Laguna Beach, Orange County. (SV-LB) APPROVED WITH CONDITIONS
    5. Application No. 5-15-0060 (86 Linda Isle, LLC, Newport Beach) ADDENDUM
      Application 86 Linda Isle, LLC to remove existing dock system and replace with new dock system, at 86 Linda Isle, Newport Beach, Orange County. (FSY-LB) 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. CONCURRED
  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-15-0022-1 (Housing Update)
      Public hearing and action on request by Monterey County to amend LCP’s housing regulations, including prohibiting accessory dwelling units in the North County coastal zone, and updates to standards related to agricultural employee housing, homeless shelters, transitional and supportive housing, density bonuses and incentives, and reasonable accommodations throughout the Monterey County coastal zone. (KK-SC) APPROVED WITH MODIFICATIONS
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-3-SCO-15-0056 (Singer, Santa Cruz Co.)
      Appeal by Commissioners Shallenberger and Kinsey of Santa Cruz County decision granting permit with conditions to Samuel Singer for foundational repairs/upgrades, replacement of retaining walls, and other substantial structural modifications to existing single-family home, on bluff-top above Sunset State Beach, at 78 Sunset Dr., Santa Cruz County. (RG-SC) Rescinded
    2. Appeal No. A-3-PSB-15-0037 (Nexus Development Corp/Pismo Beach Hotel, Pismo Beach)
      Appeal by Ted Case, Nancy Hampton, David Riggle, Fred and Mitzie Ruiz, and Regina and Cary Tanner of City of Pismo Beach decision granting permit with conditions to Nexus Development Corp. for construction of new 128-room hotel with conference rooms, fitness center, swimming pool, jacuzzi, spa, meeting rooms, restaurant/bar, public access courtyard, deck connection to Pismo Beach Boardwalk, 166-space underground parking structure, and related improvements on 3 oceanfront parcels located immediately landward of Pismo State Beach and the Pismo Beach Boardwalk at 147 Stimson Ave. and 150 Hinds Ave., Pismo Beach, San Luis Obispo County. (KK-SC) POSTPONED
  5. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. A-3-PSB-14-0057 (Silver Shoals Investors LLC, Pismo Beach)
      Application by Silver Shoals Investors LLC to subdivide vacant 3.7 acre parcel into 19 parcels, including 10 townhouse parcels and 9 single-family parcels; construction of 10 townhouse residential units, 1-ac. lateral public bluff-top park, 24-ft. wide cul-de-sac road, 10 public parking spaces, and related improvements in South Palisades area of Pismo Beach, San Luis Obispo County. (BO-SC) POSTPONED

Thursday

October 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 may be additional comment time available later in the day. Note: Comments made during the general public comment period regarding matters pending before the Commission do not become part of the official record for those matters.

SAN DIEGO COAST DISTRICT

  1. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 6-15-1205 (Kotz, San Diego)
      Application of Arthur Kotz to demolish single-family home and construct new 3-story, 30-ft. tall, 3,013 sq. ft. duplex with attached 2-car garage and tandem carport on 2,400 sq.ft. lot, at 717-719 Devon Ct., Mission Beach, San Diego, San Diego County. (AL-SD) APPROVED WITH CONDITIONS

NORTH CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Francisco office at (415) 904-5260. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Half Moon Bay LCP Amendment No. LCP-2-HMB-14-0845-2. (Certification Review)
      Concurrence with the Executive Director's determination that the action by the City of Half Moon Bay accepting certification of LCP-2-HMB-14-0845-2 (adds text to the LUP and IP to implement Measure F, the citizen-sponsored initiative voted on and passed by the citizens of Half Moon Bay to establish, as a City policy, the preservation of the Main Street Bridge's historical, visual and physical integrity (including appearance and character) and prohibits the Bridge’s demolition or “physical expansion,” unless voters approve it in a future ballot measure) with modifications is legally adequate. (SR-SF) APPROVED
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No.A-2-MAR-15-0057 (Schow, Marin Co.) CORRESPONDENCE
      Appeal by Stinson Beach Village Association of County of Marin decision granting permit with conditions to Steven Schow for demolition of 2,354 sq.ft. single-family home and construction of new 3,206 sq.ft. single-family home with attached garage, at 150 Seadrift Rd, Stinson Beach, Marin County. (SF-SF) POSTPONED

SAN DIEGO COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 767-2370. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-6-CII-15-0039 (Nolan, Carlsbad) ADDENDUM
      Appeal by Commissioners Bochco and Zimmer from decision of City of Carlsbad granting permit with conditions to Carson Nolan for demolition of existing 3,056 sq.ft., single-story-family home with basement; partial demolition of existing detached 960 sq.ft., 2-story guest house/garage, and construction of new 2-story, 8,845 sq.ft. single-family home with basement and new pool on 26,600 sq.ft. blufftop lot, at 5039 Tierra Del Oro, Carlsbad, San Diego County. (TR-SD) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS
  4. REVOCATION.
    1. Revocation Request No. 6-11-044-REV (San Diego South Mission Beach Lifeguard Station) ADDENDUM
      Request by Citizens for Beach Rights to revoke Permit No. 6-11-044 granted to City of San Diego to demolish 30-ft. high, 897 sq.ft. lifeguard station and construct 3-story, 30-ft. high, 3,215 sq.ft. lifeguard station including buried sheetpile seawall, observation tower, first-aid room, reception area, enclosed 580 sq.ft. parking/storage area and restrooms, on public beach, at 700 N. Jetty Rd., Mission Beach, San Diego, San Diego County. (BL-SD) DENIED
  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.

      Public hearing procedures apply to item Th14a.

    1. Application No. 6-15-0424 (SeaWorld Orca Enclosure Expansion, San Diego) ADDENDUM 1 ADDENDUM 2
      Application of SeaWorld San Diego to replace and expand existing orca enclosure with new 450,000 gallon and 5.2 million gallon pools and construct new restroom facilities, at 500 Sea World Dr., San Diego, San Diego County. (AL-SD) APPROVED WITH CONDITIONS
    2. E-mail correspondence concerning this item may be sent to SeaWorldOrcaFacility@coastal.ca.gov.

Friday

October 9

2015

9:00 a.m.

  1. CALL TO ORDER.
  2. ROLL CALL.
  3. AGENDA CHANGES.
  4. GENERAL PUBLIC COMMENT.
    At some time prior to adjournment for the day, public comment will be heard for items not listed on today’s agenda for no more than 30 minutes. 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. 5-15-0470 (Boll, Long Beach)
      Application of Larry Boll to remove and replace 6’x30’floating dock, 2’x18’ gangway, and install new 3.5’x4’ gangway access platform, at 118 Rivo Alto, Long Beach, Los Angeles County. (MR-LB) CONCURRED
    2. Application No. 5-15-1307 (SLC Gemstone LLC, Venice, Los Angeles)
      Application of SLC Gemstone LLC to demolish 2-story, 2-unit apartment building and construct 3,959 sq.ft., 35-ft. high, 2-unit condominium (approx. 1,979 sq.ft. per unit), with 987 sq.ft. of decks, and two 209 sq.ft. 1-car garages with tandem parking spaces on driveway on 3,347 sq.ft. lot, at 454 - 456 E. So. Venice Blvd., Venice, Los Angeles County. (SV-LB) CONCURRED
  2. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 5-15-0919 (City of Long Beach Commercial Sewage Pump-out System)
      Application of City of Long Beach to repair and upgrade existing commercial sewage pump-out system that services Docks 1 through 6 and West Pine Ave. Pier Dock in Rainbow Harbor Marina, at 100 Aquarium Way, Long Beach, Los Angeles County. (MR-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-15-1026 (Los Angeles County Flood Control District (LACFCD), Long Beach) ADDENDUM
      Application of LACFCD to remove trash, debris, and non-native, invasive vegetation as part of long-term routine maintenance plan of existing flood control channel located at San Gabriel Soft-bottom Channel (SBC) Reach 115, starting from 3,000 feet north of Westminster Blvd. and extending to Marina Dr., in Long Beach, Los Angeles County. (MA-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-15-1028 (Los Angeles County Flood Control District (LACFCD) Los Angeles) ADDENDUM
      Application of LACFCD to remove trash, debris, and vegetation as part of long-term routine maintenance plan of existing flood control channel located at Rustic Creek Canyon Soft-bottom Channel (SBC) Reach 118, starting at Rustic Road Bridge and extending upstream for 200 feet, in Los Angeles, Los Angeles County. (MA-LB) APPROVED WITH CONDITIONS
    4. Application No. 5-15-1029 (Los Angeles County Flood Control District (LACFCD), Los Angeles) ADDENDUM
      Application of LACFCD to conduct inspections and minor structural repairs as part of long-term routine maintenance plan of existing flood control channel located at Rustic Creek Canyon Soft-bottom Channel (SBC) Reach 118, starting at Rustic Road Bridge and extending upstream for 200 feet, in Los Angeles, Los Angeles County. (MA-LB) APPROVED WITH CONDITIONS
    5. Application No. 5-15-1046 (Los Angeles County Flood Control District (LACFCD), Long Beach) ADDENDUM
      Application of LACFCD to conduct inspections and minor structural repairs as part of long-term routine maintenance plan of existing flood control channel located at San Gabriel River Soft-bottom Channel (SBC) Reach 115, starting from 3,000 feet north of Westminster Blvd. and extending to Marina Dr., in Long Beach, Los Angeles County. (MA-LB) APPROVED WITH CONDITIONS
    6. Application No. 5-15-1064 (Los Angeles County Flood Control District (LACFCD), Los Angeles Co.) ADDENDUM
      Application of LACFCD to conduct inspections and minor structural repairs as part of long-term routine maintenance plan of Ballona Creek Soft-bottom Channel (SBC) Reach 112, extending from Marina Freeway (CA-90) to Pacific Ave., near Marina Del Rey area, Los Angeles County. (MA-LB) APPROVED WITH CONDITIONS
    7. Application No. 5-15-1065 (Los Angeles County Flood Control District (LACFCD), Los Angeles Co.) ADDENDUM
      Application of LACFCD to removal trash, debris, and non-native, invasive vegetation as part of long-term routine maintenance plan of Ballona Creek Soft-bottom Channel (SBC) Reach 112, extending from Marina Freeway (CA-90) to Pacific Ave., near Marina Del Rey area, Los Angeles County. (MA-LB) APPROVED WITH CONDITIONS

SOUTH CENTRAL COAST DISTRICT

  1. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  2. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 4-15-0390 (Broad Beach Geologic Hazard Abatement District, Malibu) ADDENDUM
      Application of Broad Beach Geologic Hazard Abatement District to authorize approx. 4,150-ft. long as-built, rock revetment constructed pursuant to 2 emergency permits, including landward relocation of portion of as-built rock revetment. Project includes implementation of beach nourishment program for period of 20 yrs. involving deposition of 300,000 cu.yds. of sand on beach from inland sand quarries during first year, approx. 300,000 cu.yds. of sand every 5 years for life of project, and periodic interim nourishments involving up to 75,000 cu.yds. of sand as needed; periodic sand backpassing operations; and dune habitat restoration, at Broad Beach from 30708 Broad Beach Road to 6525 Point Lechuza Road, Malibu, Los Angeles County. (Staff-V) APPROVED WITH CONDITIONS
    2. E-mail correspondence concerning this item may be sent to BroadBeach@coastal.ca.gov.

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. DEPUTY DIRECTOR'S REPORT FOR LOS ANGELES COUNTY.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-5-VEN-15-0055 (Kamdar, Los Angeles)
      Appeal by Robin Rudisill, Gabriel Ruspini, Todd Darling, et al., of decision by City of Los Angeles granting permit with conditions to Kambiz Kamdar for demolition of single-family home, small lot subdivision, and construction of 2 dwelling units, at 665 E Vernon Ave., Venice, Los Angeles, Los Angeles County. (MA-LB) SUBSTANTIAL ISSUE FOUND
    2. Appeal No. A-5-VEN-15-0059 (Kamdar, Los Angeles)
      Appeal by Robin Rudisill, Gabriel Ruspini, Todd Darling, et al., of decision by City of Los Angeles granting permit with conditions to Kambiz Kamdar for demolition of single-family home, small lot subdivision, and construction of 2 dwelling units, at 672 Brooks Ave., Venice, Los Angeles, Los Angeles County. (MA-LB) NO SUBSTANTIAL ISSUE FOUND
    3. Items 11c thru 11e, below share a single, combined staff report

    4. Appeal No. A-5-VEN-15-0052 (Fabian Bever, California Eco Homes, LLC, Venice, Los Angeles) ADDENDUM
      Appeal by George Generis, Robin Rudisill, Mark Kleiman, and Lydia Ponce of City of Los Angeles decision granting permit with conditions to Fabian Bever, California Eco Homes, LLC, for demolition of 4-unit apartment building on 3 contiguous lots and construction of 2,680 sq.ft., 38-ft. tall single-family home with 10.5-ft. front yard setback instead of required 15-ft. front yard setback on 1,959 sq.ft. lot, at 217-221 Venice Way, Venice Beach, Los Angeles County. (SV-LB) SUBSTANTIAL ISSUE FOUND, de Novo Hearing CONTINUED
    5. Appeal No. A-5-VEN-15-0053 (Fabian Bever, California Eco Homes, LLC, Venice, Los Angeles) ADDENDUM
      Appeal by George Generis, Robin Rudisill, Mark Kleiman, and Lydia Ponce of City of Los Angeles decision granting permit with conditions to Fabian Bever, California Eco Homes, LLC, for demolition of 4-unit apartment building on 3 contiguous lots and construction of 2,631 sq.ft., 38-ft. tall single-family home with 10.5-ft. front yard setback instead of required 15-ft. front yard setback on 1,974 sq.ft. lot, at 217-221 Venice Way, Venice Beach, Los Angeles County. (SV-LB) SUBSTANTIAL ISSUE FOUND, de Novo Hearing CONTINUED
    6. Appeal No. A-5-VEN-15-0054 (Fabian Bever, California Eco Homes, LLC, Venice, Los Angeles) ADDENDUM
      Appeal by George Generis, Robin Rudisill, Mark Kleiman, and Lydia Ponce of City of Los Angeles decision granting permit with conditions to Fabian Bever, California Eco Homes, LLC, for demolition of 4-unit apartment building on 3 contiguous lots and construction of 2,680 sq.ft., 38.5-ft. tall single-family home with 10.5-ft. front yard setback instead of required 15-ft. front yard setback on 1,990 sq.ft. lot, at 217-221 Venice Way, Venice Beach, Los Angeles County. (SV-LB) SUBSTANTIAL ISSUE FOUND, de Novo Hearing CONTINUED
  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. 5-14-1571 (Wrobel, Los Angeles)
      Application of Harold Wrobel to install 13 underground 30-in. diameter concrete soldier piles with permanent tieback anchors, and 120 cu.yds. of grading to improve slope stability and protect existing home and deck, at 14954 Corona Del Mar, Pacific Palisades, Los Angeles, Los Angeles County. (EP-LB) POSTPONED
    2. Application No. 5-14-1705 (Montgomery, Long Beach)
      Application of Bob Montgomery to replace 4’ x 69’4” dock mainwalk with 8’ x 69’4” mainwalk, at 261 Bay Shore Ave., Long Beach, Los Angeles County. (EP-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-14-1932 (Lambert, Venice, Los Angeles)
      Application by Carl Lambert for after-the-fact approval to change use of 31 unit apartment building to transient occupancy residential building with 30 short-term rental units and one moderate cost apartment unit; and improvements to lobby and roofdeck, at 2 Breeze Ave., Venice, Los Angeles, Los Angeles County. (ZR-LB) POSTPONED
    4. Application No. 5-15-0075 (Miller, Long Beach) ADDENDUM
      Application by Loren Miller to remove existing 474 sq.ft. U-shaped dock float, 3’6” x 20’ gangway, and three 16” concrete piles; and install 798 sq.ft. u-shaped composite dock float, 3’ x 20’ gangway, and four 16” concrete piles, at 5538 E. The Toledo, Long Beach, Los Angeles County. (ZR-LB) APPROVED WITH CONDITIONS
    5. Application No. 5-15-0810 (City of Los Angeles Force Main Sewer)
      Application by City of Los Angeles to construct 54-in. diameter force main sewer approx. 2 miles in length, beneath Hurricane Street, Marquesas Way, Via Marina, Pacific Ave, Vista Del Mar, and Marina Del Rey Channel, Los Angeles and Los Angeles County. (ZR-LB) APPROVED WITH CONDITIONS

STATEWIDE

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

Future

Meetings

The next meetings of the Coastal Commission are
November 4-6, in Half Moon Bay and December 9-11, in Monterey.

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.