(415) 407-3211

active during meeting only

Last Updated
Feb 14 @ 12pm

Wednesday

February 8

2017

9:00 a.m.

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

STATEWIDE

  1. ACTING EXECUTIVE DIRECTOR'S REPORT
    1. Executive Director's Report
    2. Commission Correspondence
      Consideration and potential action on Commission correspondence.
    3. 2017 Schedule of Meeting Dates and Locations
      Possible discussion and Commission action to adjust Commission meeting dates and locations in 2017. (JA/SH-SF)
    4. Interagency Agreement - California Geological Survey Contract
      Authorization for Executive Director to enter into an agreement with the Department of Conservation, California Geological Survey (CGS) for the Commission to provide support to CGS for tsunami hazard mitigation and planning activities in California. (SH/LE-SF)
    5. Corrective Action Plan
      Commission Discussion on Draft Corrective Action Plan addressing recommendation in the Department of Finance Office of State Audits and Evaluations Review of Coastal Commission Fiscal Management and Related Internal Controls. (SH-SF)
    6. Legislative Report
      Legislative Report. (JA/SC-SF)

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. ADMINISTRATIVE CALENDAR.
    See Agenda Categories .
    1. Application No. 5-16-0685 (Mid-City Homes, LLC, Venice, Los Angeles)
      Application of Mid-City Homes, LLC to demolish single-story family home, and construct 2,702 sq.ft., 2-story, 25 ft.-high (with 34-ft. high roof access structure), single-family home with attached 339 sq.ft., 2-car garage and 437 sq.ft. roof deck, at 3021 Stanford Ave., Venice, Los Angeles County. (CO-LB) CONCURRED
    2. Application No. 5-16-0985 (Blanco, Venice, Los Angeles)
      Application of Denis Blanco for substantial demolition and remodel of 1,218 sq.ft., single-story family home and construct 46 sq.ft. first-floor addition and 1,406 sq.ft. second-story addition, resulting in 2,670 sq.ft., 2-story, 25 ft.-high (with 31-foot high roof access structure) single-family home and detached 383 sq.ft. 2-car garage with second-story recreation room, at 3024 Stanford Ave., Venice, Los Angeles, Los Angeles County. (CO-LB) CONCURRED
  2. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 5-16-0859 (City of Long Beach Belmont Parking Lot) ADDENDUM
      Application of City of Long Beach to improve existing 645 space public parking lot, resurfacing, drainage devices, restriping to establish 827 vehicle parking spaces, including 34 ADA accessible spaces and 4 electric vehicle charging stations, and replacement of individual parking meters with parking pay stations. No change in $1/hour parking fee or hours of operation, at 4300-5000 E. Ocean Blvd., Long Beach, Los Angeles County. (ZR-LB) 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. 9-16-0464 (Phillips 66 Company, San Luis Obispo Co.)
      Application of Phillips 66 Co. to clean, isolate, render inert, and abandon in place 3 buried oil and natural gas pipeline segments within Guadalupe-Nipomo Dunes National Wildlife Refuge, San Luis Obispo County. (JS-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.

      W12a & W12b share a single combined staff report

    1. Permit No. E-06-003-A5 (Coast Seafoods, Humboldt Co.)ADDENDUM
      Request by Coast Seafoods Company to amend permit for approx. 300 acres of off-bottom oyster aquaculture to extend permit term for 6 months, northern Humboldt Bay, Humboldt County. (CT-SF) APPROVED WITH CONDITIONS
    2. Permit No. E-02-005-A6 (Coast Seafoods, Humboldt Co.)ADDENDUM
      Request by Coast Seafoods Company to amend permit to operate 30 clam aquaculture rafts to extend permit term for 6 months, northern Humboldt Bay, Humboldt County. (CT-SF) APPROVED WITH CONDITIONS
    3. Permit No. A-3-SNC-10-010-A4 (City of Sand City Desalination Facility and Intake Wells)ADDENDUM
      Request by City of Sand City to amend permit granted with conditions for approval of desalination facility and associated intake and discharge wells to include installation of up to 6 new intake wells along Sand Dunes Dr, in Sand City, Monterey County. (TL-SF) APPROVED WITH CONDITIONS
  5. FEDERAL CONSISTENCY
    1. CD-0006-16 (Department of the Navy)
      Consistency determination by the Dept of the Navy to install Fiber Optic Communication Undersea System replacement project at Naval Base Ventura County/Point Mugu, San Nicolas Island, Santa Cruz Island, and the water space and submerged lands within the Point Mugu Sea Range. (LS-SF) POSTPONED
    2. CD-0007-16 (Bureau of Land Management, Trinidad) ADDENDUM
      Consistency determination from Bureau of Land Management for Trinidad Head Management Plan, Trinidad, Humboldt County. (MD-SF) APPROVED WITH CONDITIONS

NORTH COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Arcata office at (707) 826-8950. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. 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. 1-88-039-A5 (Schoenfeld, Mendocino Co.)ADDENDUM
      Request by Dan Schoenfeld to amend permit granted for development of single-family home and driveway with bridge to perform bridge maintenance and repairs; install bridge load capacity sign and fire-suppression infrastructure; and remove unauthorized driveway expansion and restore to pre-development conditions, at 45525 South Caspar Dr., Caspar, Mendocino County. (TG-A) 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 .

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. San Luis Obispo County LCP Amendment No. LCP-3-SLO-15-0013-1-Part B (Resource Management System). Time Extension
      Public hearing and action on extension of time limit to act on request by San Luis Obispo County to amend the Land Use Plan’s Resource Management System, including by modifying the standards for defining adequacy of public and private services to serve new development, including water supply and wastewater treatment capacity. (KK-SC) APPROVED
    2. Santa Cruz County LCP Amendment No. LCP-3-SCO-16-0074-2-Part B (Community Meetings and Onsite Noticing)
      Concurrence with the Executive Director’s determination that the request by Santa Cruz County to modify procedures related to public meetings and noticing is minor. (RG-SC) CONCURRED
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-3-SCO-16-0102 (Crown Castle Microcell Facility, Santa Cruz Co.) ADDENDUM CORRESPONDENCE
      Appeal by Sue Brown of Santa Cruz County decision granting permit with conditions to Crown Castle (for Verizon Wireless) for installation of microcell wireless communication facility on 48-ft-tall utility pole, including three 48” x 12” antennas mounted on top of 1-ft-tall pole height extension (for a total pole/antenna height of 53 feet), and related pole-mounted equipment, on Broadway near Seacliff Dr. East in the Seacliff neighborhood of unincorporated Aptos in Santa Cruz County. (RG-SC) 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. A-3-PSB-15-0030 (Rozo, Pismo Beach)
      Application by Pam and Ernie Rozo to demolish existing single-family home and construct new 2-story single-family home with attached 2-car garage and secondary dwelling unit, at 388 Windward Ave., Pismo Beach, San Luis Obispo County. (YC-SC) 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. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. County of Santa Barbara LCP Amendment No. LCP-4-STB-16-0068-4 (2016 Housing Element Implementation). Time Extension
      Public hearing and action on extension of time to act on the County of Santa Barbara’s request to amend the Coastal Zoning Ordinance portion of the certified Local Coastal Program to make minor changes to the development standards for the Design Residential Zone District to encourage new affordable senior and special care housing developments. (MS-V) APPROVED
  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. 4-11-069-A2 (Santa Barbara County Flood Control District, Goleta)
      Request by Santa Barbara County Flood Control District to amend permit to modify Long-Term Biological Monitoring Program requirements of Special Condition Eight (8) and to extend duration of permit term for their annual dredging/desilting program and sediment disposal activities within southeast portion of Goleta Slough (including lower reaches of Atascadero Creek, San Jose Creek, San Pedro Creek, and main channel of Goleta Slough) and Goleta Beach County Park, Goleta, Santa Barbara County. (WH-V) APPROVED WITH CONDITIONS

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-16-0059 (Camaj, Venice, Los Angeles) ADDENDUM
      Appeal by Liesbet Koromzay, Hubert Hodgin, Adam Vagley, Patricia Delaere, Kimmy Miller, George Gineris, Mike Chamness, Arthur Athas, Carmine Gangemi, Naomi Nightingale, Roxanne Brown, Heather Priest, Alix Koromzay, and Will Beinbrink of City of Los Angeles decision granting permit with conditions to Fran Camaj for change of use of 4,116 sq.ft. bakery with 559 sq.ft. of retail space to 5,744 sq.ft. restaurant with 717 sq.ft. of service floor area and 559 sq.ft. of retail space, at 320 Sunset Ave., Venice, Los Angeles, Los Angeles County. (SV-LB) APPROVED WITH CONDITIONS
  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. 5-16-0798 (The Jewish Federation of Greater Los Angeles, Venice, Los Angeles)
      Application of The Jewish Federation of Greater Los Angeles to remodel approx. 3,500 sq.ft. community center and construct partial second and third-story addition to establish approx. 6,800 sq.ft. community center with administrative office and one residential unit above, with 3 on-site vehicular parking spaces, bicycle parking, and implementation of parking and transportation demand management program, at 201 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (ZR-LB) APPROVED

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:
  • Animal Protection and Rescue League v. City of San Diego et al. (Friends of the Children’s Pool et al., RPI), Govt. Code § 11126(e)(2)(A)
  • Barth v. CCC, Govt. Code § 11126(e)(2)(A)
  • Beach Sandpit LLC v. CCC, Govt. Code § 11126(e)(2)(A)
  • Capistrano Shores Property LLC v. CCC, Govt. Code § 11126(e)(2)(A) – see item Th10a
  • Linovitz Cap Shores LLC et al. v. CCC, Govt. Code § 11126(e)(2)(A)
  • Bird v. CCC (Keane et al., RPI), Govt. Code § 11126(e)(2)(A)
  • Drakes Bay Oyster Co. v. CCC, Govt. Code § 11126(e)(2)(A)
  • Fudge v. CCC et al. (Laguna Beach Golf & Bungalow Village LLC, RPI), Govt. Code § 11126(e)(2)(A) – see item Th11a
  • Grassroots Coalition v. CCC (Lester et al., RPI), Govt. Code § 11126(e)(2)(A)
  • Mahon v. CCC, Govt. Code § 11126(e)(2)(A)
  • Marina Coast Water District v. CCC (California-American Water District, RPI), Govt. Code § 11126(e)(2)(A)
  • Martins Beach 1 LLC et al. v. Turnbull Sanders et al., Govt. Code § 11126(e)(2)(A)
  • Newport Banning Ranch LLC et al. v. CCC, Govt. Code § 11126(e)(2)(A) – see item Th12a
  • Banning Ranch Conservancy v. City of Newport Beach et al. (Newport Banning Ranch LLC et al., RPI), Govt. Code § 11126(e)(2)(A)
  • San Diego Navy Broadway Complex Coalition v. CCC (San Diego Unified Port District, RPI), Govt. Code § 11126(e)(2)(A)
  • San Diego Unified Port District v. CCC (Sunroad Marina Partners LP et al., RPI), Govt. Code § 11126(e)(2)(A)
  • Security National Guaranty v. CCC et al., Govt. Code § 11126(e)(2)(A)
  • Sierra Club v. CCC et al., Govt. Code § 11126(e)(2)(A)
  • Union of Medical Marijuana Patients, Inc. v. City of San Diego (CCC, RPI), Govt. Code § 11126(e)(2)(A)
  • Union of Medical Marijuana Patients, Inc. v. CCC (City of San Diego, RPI), Govt. Code § 11126(e)(2)(A)
The Commission is authorized to discuss these matters in a closed session pursuant to Government Code § 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code § 11126(e)(2)(B) or (2)(C). The Commission may also consider personnel matters which fall under Government Code § 11126(a).
  1. APPROVAL OF MINUTES
    1. November 2016
  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

February 9

2017

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.

STATEWIDE

  1. Public Education Targeted Grant Program
    Public hearing and action on proposed awarding of WHALE TAIL grant funds from unallocated reserve. (SBL-SF)
  2. Public Education Competitive Grant Program
    Public hearing and action on proposed awarding of WHALE TAIL competitive grants. (SBL-SF)

ENFORCEMENT

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

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. 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. 5-14-1582 (Capistrano Shores Property, LLC, San Clemente) ADDENDUM
      Application of Capistrano Shores Property, LLC to remove 1,440 sq.ft. 1-story mobile home and install 1,248 sq.ft., 16-ft. tall 1-story mobile/manufactured home at 1880 N. El Camino Real, Unit Space #12, San Clemente, Orange County. (MA-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-15-0087 (Irvine Company & City of Newport Beach, Newport Beach) ADDENDUM
      Application of Irvine Co. & City of Newport Beach for waterside and landside development consisting of expansion of marina, including public dock component and landside restaurant, at 201 East Coast Hwy, Newport Beach, Orange County. (FSY-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-16-0265 (Capo Surf No. 36, LLC, San Clemente) ADDENDUM
      Application of Capo Surf No. 36, LLC. to remove 1-story 13-ft. high mobile home and install 1,493 sq.ft., 16-ft. high mobile/manufactured home, at 1880 N. El Camino Real, Unit #36, San Clemente, Orange County. (MA-LB) APPROVED WITH CONDITIONS
    4. Application No. 5-16-0624 (Wills Revocable Living Trust, San Clemente)ADDENDUM
      Application of Wills Revocable Living Trust to remove 1-story 11-ft. high mobile home and install 1,446 sq.ft., 16-ft. high mobile/manufactured home, at 1880 N. El Camino Real, Unit #22, San Clemente, Orange County. (MA-LB) APPROVED WITH CONDITIONS
    5. Application No. 5-16-0552 (California Department of State Parks and Recreation; the Crystal Cove Alliance, Newport Beach)
      Application of California Dept. of State Parks and Recreation and Crystal Cove Alliance to: (1) renovate 17 historic cottages on North Beach of Crystal Cove Historic District and convert for overnight visitor serving uses; (2) construct utility lines, beachfront boardwalk and service pathway upon caissons, soil debris wall at toe of the bluff, and caisson and grade beam system for slope stabilization of North Beach Road; (3) expand bluff top check-in parking lot and install new landscaping; (4) construct low-cost overnight accommodations and implement overnight educational program using mitigation funds, at Crystal Cove State Park, 8471 North Coast Hwy, Newport Beach, Orange County. (AD-LB) POSTPONED
  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. A-5-LGB-14-0034-A1 (Laguna Beach Golf and Bungalow Village, LLC, Laguna Beach)
      Request by Laguna Beach Golf and Bungalow Village, LLC to amend Special Condition 13 regarding tree trimming and tree removal policy and 1) restoration of areas of Aliso Creek impacted by unauthorized trimming; 2) establishment of a low-growing riparian plant palette in areas of Aliso Creek to avoid future maintenance/disturbance in the Creek; and 3) implementation of a restoration plan to mitigate impacts of previous tree trimming/vegetation removal activities in Aliso Creek, at 31106 Coast Hwy, Laguna Beach, Orange County. (LR-LB) POSTPONED
  5. REVISED FINDINGS.
    See Agenda Categories .
    1. Application No. 5-15-2097 (Newport Banning Ranch, LLC, Newport Beach) ADDENDUM 2nd ADDENDUM
      Consideration of findings in support of Commission's action in September 2016 to deny permit to abandon oil operations, clean and remediate soil, and subdivide 401 acre site into residential, commercial, mixed use, open space, park, and public street lots. Grade 2.8 million cu.yds. of soil and construct residential and commercial development including approx. 12-acres of roads, 37-acres of residential with 895 residential units, 45,100 sq.ft. of commercial use, 75-room resort and 20-bed hostel, 5-acres of park, and construct public trails within 324-acre Natural Open Space Preserve, and Oil operations would remain on 15-acres, at 5100 block of West Coast Hwy, Newport Beach, Orange County. (AD-LB) APPROVED

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. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Carlsbad LCP Amendment No. LCP-6-CII-16-0066-2 (Marja) ADDENDUM 2nd ADDENDUM 3rd ADDENDUM
      Public hearing and action on request by the City of Carlsbad to first redesignate land uses on two parcels located along El Camino Real, approx. 800 ft. east of Kelly Drive, from General Commercial/Residential Low Medium Density to General Commercial and Residential Low Medium Density to R-15 and rezone the sites from C-2 General Commercial/R-A-Residential Ag to C-2 General Commercial and R-A-Residential Ag to RD-M Residential Density-Multiple. (EP-SD) APPROVED AS SUBMITTED
    2. City of Del Mar LCP Amendment No. LCP-6-DMR-16-0073-1 (Parking Regulations) Time Extension
      Public hearing and action to extend the time limit for Commission action up to one year on request by City of Del Mar to amend its certified Implementation Plan to update off-street parking regulations. (SR-SD) APPROVED
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-6-OCB-16-0086 (Nover, San Diego)
      Appeal by Commissioners Bochco & Shallenberger from decision of City of San Diego granting permit with conditions to Nover Living Trust for construction of new mid and upper bluff protection in form of reinforced shotcrete with tied back anchors to protect two detached multi-family homes on bluff top lot, at 1759-1765 Oceanfront St., Ocean Beach, San Diego, San Diego County. (ES-SD) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS
  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. 6-16-0258 (San Diego Unified Port District Navy Pier Parking)
      Application of San Diego Unified Port District to maintain parking facilities on Navy Pier, increase parking rates, demolish the head house building, reconfigure parking and circulation, and install public access amenities, at 960 North Harbor Dr., San Diego, San Diego County. (ML-SD) POSTPONED
    2. Application No. 6-16-0281 (Winkler and Lucker, Solana Beach) ADDENDUM
      Application of Winkler, et al. to construct 140 ft. long, 32 ft. high seawall, remove 240 sq.ft. bluff headland, fill gully on bluff face with concrete, and install landscaping on bluff face at the public beach and bluff fronting 517 and 521 Pacific Ave., Solana Beach, San Diego County. (ES-SD) APPROVED WITH CONDITIONS
    3. Application No. 6-16-0500 (Szekeres, Solana Beach)
      Application of Amy and Jeff Szekeres to construct 2-story, 5,141 sq.ft., single-family home with 705 sq.ft. attached garage on vacant .32-acre lot at 525 San Julio Rd., Solana Beach, San Diego County. (LS-SD) POSTPONED
    4. Application No. 6-16-0733 (Solana Beach School District Skyline Elementary Reconstruction, Solana Beach)
      Application of Solana Beach School District to demolish existing campus and reconstruct new campus consisting of 2-story academic building/media center/library, 1-story kindergarten building, 1-story multi-purpose building, new pick-up/drop-off areas, and new parking lot, landscaping, and hardscaping on 10-acre lot, at 606 Lomas Santa Fe Dr., Solana Beach, San Diego County. (LS-SD) APPROVED WITH CONDITIONS
    5. Application No. 6-16-0989 (SeaWorld, San Diego)
      Application by SeaWorld San Diego for lighting and sound upgrades to allow for summer night-time show in existing Waterfront Stadium for a five-year period and limit summer fireworks shows to 14 nights starting in 2017, at 500 SeaWorld Dr., Mission Bay Park, San Diego, San Diego County. (AL-SD) POSTPONED
  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. 6-09-033-A1 (O’Neal, et al., Solana Beach) ADDENDUM 2nd ADDENDUM
      Request by O’Neal, et al. to amend permit authorizing lower bluff seawall for 20 years to authorize seawall for life of bluff top structures, at 211, 215, 219, 225, and 231 Pacific Ave., Solana Beach, San Diego County. (ES-SD) APPROVED WITH CONDITIONS
    2. Permit No. 6-13-22-A1 (Bikeway Village, LLC, Imperial Beach) ADDENDUM
      Request by Bikeway Village, LLC. to amend permit converting 2 existing warehouse buildings to 50-bed hostel, community room, public restrooms, commercial retail/café and replace hostel and community room with restaurant, at 535 Florence, 500 and 536 13th Streets, Imperial Beach, San Diego County. (KC-SD) APPROVED WITH CONDITIONS
  7. REVISED FINDINGS.
    See Agenda Categories .
    1. Application No. 6-96-102-A2 (Solana Beach and Tennis Club HOA, Solana Beach) ADDENDUM 2nd ADDENDUM
      Consideration of findings for Commission's January 14, 2016 action denying request by applicant to amend permit for filling 5 sea caves at beach level, to construct erodible concrete infill of 75-ft.-long notch and to repair existing seacave infills, on bluff fronting 347-459 South Sierra Ave., Solana Beach, San Diego County. (ES-SD) APPROVED

Friday

February 10

2017

9:00 a.m.

STATEWIDE

CLOSED SESSION
INTERVIEWS OF CANDIDATES AND POTENTIAL APPOINTMENT OF EXECUTIVE DIRECTOR
The Commission will meet in closed session pursuant to Government Code 11126(a)(1) to interview candidates for the Executive Director position and to discuss and take possible action on the appointment of an Executive Director. Any announcements regarding Commission actions will be made in public after the conclusion of the closed session. Any announcements will also be posted on the Commission’s online agenda.

No other business will be conducted

The Coastal Commission appointed Jack Ainsworth as Executive Director with a unanimous 11-0 vote effective Friday, February 10, 2017. Press Release to follow.

Future

Meetings

The next meeting of the Coastal Commission are
March 8-10, in Ventura.

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.

SUBMISSION OF WRITTEN MATERIALS. Written materials must be submitted to Commission staff no later than 5:00 p.m. on the Friday before the hearing (staff will then distribute your materials to the Commission). Note that materials received after this time will not be distributed to the Commission. In the upper right hand corner of the first page of your submittal please identify the agenda item number. Please summarize your position in no more than two or three pages if possible. Please Note: You are discouraged from submitting written materials to the Commission on the day of the hearing, unless they are visual aids. It is difficult for Commissioners to carefully consider late submittals.

LOCATION OF MEETINGS. The Commission meets once a month in different locations of the State in order to facilitate public participation. Staff attempts, whenever possible, to schedule matters for hearings that will be relatively close to the location of a proposed development. However, legal deadlines for action may require that the hearing on an item take place in a different area than the proposed project.

NO FAXs will be accepted at the meeting site. You may be able to make prior arrangements with staff or a Commissioner to send a fax, but you will be responsible for paying the hotel or meeting site for its receipt.

CAMPAIGN CONTRIBUTIONS. Government Code Section 84308 requires Commissioners to disqualify themselves from voting on any matter if they have received a campaign contribution of more than $250 from an interested party. If you intend to speak on any hearing item, please indicate on your speaker slip and/or in your testimony, if you have made campaign contributions of more than $250 to any Commissioner within the last year, and if so, to which Commissioners you contributed.

CONTACTS with COMMISSIONERS. . Written materials sent to Commissioners must also be sent to staff at the same time. All non-procedural communications must become part of the record. For a summary of these ex parte communication requirements, please visit www.coastal.ca.gov/roster.html#exparte.

PUBLIC STATEMENTS ABOUT ITEMS NOT ON THIS AGENDA. At the start of the meeting or those unable to attend the early comment period, there may be time for public statements about Commission work other than items that are pending before the Commission. Persons wishing to speak should fill out a sign-up slip, and limit presentations to 3 minutes. You may always submit written comments to the Commission office, and copies will be distributed to Commissioners. Please note that on the final day of the meeting, public comment will only be heard at some time prior to adjournment for the day.

WHEN WILL MY AGENDA ITEM BE HEARD? It is not possible to predict how quickly the Commission will complete agenda items or how many will be postponed to a later date. The Commission begins each session at the time listed on the Meeting Notice and considers each item in the sequence listed, except in extraordinary circumstances. The Commission may consider an item even though interested persons are not present.

STAFF RECOMMENDATIONS. A written staff report is available for most items on this agenda. At the end of the agenda description the author's initials and a code indicating his/her headquarters office are identified (A=Arcata SF=San Francisco SC=Santa Cruz V=Ventura LB=Long Beach SD=San Diego). Staff reports are usually distributed 10 days before the meeting. Staff reports for any item on this Meeting Notice are generally available on the Commission's website. Paper copies are also available upon request.

VISUAL PRESENTATIONS/MATERIALS. Powerpoint presentations must be accompanied by a USB flash drive, flash memory card, or compact disk. All electronic formats must be PC compatible. Files created on a Mac might not be supported. It is recommended that a hard copy of any electronic presentation be submitted in case of technical difficulties. A slide projector & laptop will be available from our audio-visual technician, and they can assist you in its use. All materials exhibited to the Commission during the hearing (slides, maps, etc.) are part of the public record and must be kept by the Commission for 60 days after final Commission action on the matter. Your materials will be returned upon written request unless needed for judicial review.

PUBLIC & ADMINISTRATIVE RECORDS. Some public records for agenda items are available for inspection at the meeting, and are available in the Commission office. Please call to make an appointment to see any file you are interested in. If you decide to challenge a final decision of the Commission in Court, please request preparation of the administrative record by letter to the Administrative Records Section at the Commission office in San Francisco, and indicate in your letter a description of the agenda item and date(s) of Commission action.

CLOSED SESSION. At any time during the meeting the Commission may meet to consider personnel matters or litigation in a session closed to the public pursuant to the attorney-client privilege and statutory exemption to the Open Meeting Act (Government Code § 11126e).

ACCESS TO HEARINGS. The hearings are wheelchair accessible. If accommodation for other disabilities is required, please call (415) 904-5200.

MORE INFORMATION

For more information about this agenda, contact one of the following district offices:

District Staff Member Address Public Number
North Coast District Bob Merrill 1385 8 th Street, Suite 130
Arcata, CA 95521
707-826-8950
North Central Coast District Nancy Cave 45 Fremont Street Suite 2000
San Francisco CA 94105-2219
415-904-5260
Central Coast District Susan Craig 725 Front Street Suite 300
Santa Cruz CA 95060-4508
831-427-4863
South Central Coast District Barbara Carey 89 S. California Street Suite 200
Ventura CA 93001-2801
805-585-1800
South Coast District Teresa Henry 200 Oceangate 10th Floor
Long Beach CA 90802-4325
562-590-5071
San Diego Coast District Deborah Lee 7575 Metropolitan Drive Ste. 103
San Diego, CA 92108-4402
619-767-2370
Energy, Ocean Resources
& Federal Consistency
Alison Dettmer 45 Fremont Street Suite 2000
San Francisco CA 94105-2219
415-904-5240
Headquarters/Statewide Vanessa Miller 45 Fremont Street Suite 2000
San Francisco CA 94105-2219
415-904-5200

A Telecommunication Device for the Deaf (TDD) is available by contacting the California Relay Services at 711.