California Coastal Commission

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



Click to request for accessible documents of reports on this agenda

Please include day, month, year and item number

February 2015 Agenda

February 2015 Agenda

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

(415) 407-3211

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

(415) 407-3211

active during meeting only

Last Updated
Feb. 13 @ 1pm

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

Wednesday, February 11, 2015 9:00 a.m.

Thursday, February 12, 2015 9:00 a.m.

Friday, February 13, 2015 9:00 a.m.

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

Wednesday

February 11

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.
  5. CHAIR'S REPORT.

STATEWIDE

  1. EXECUTIVE DIRECTOR'S REPORT.
    1. Director's Report .
    2. Legislative Report
    3. Public Education Grants. Public hearing and proposed action on grant awards from sales of WHALE TAIL License Plate. (SBL-SF) APPROVED

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. APPROVED
  2. CONSENT CALENDAR (removed from Regular Calendar). See Agenda Categories . APPROVED WITH CONDITIONS
  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. 2-14-1562 (Barton, Marin Co.) Application of Bill and Patricia Barton to restack rock and repair portions of revetment at base of bluff, at 8 Ocean Ave., Bolinas, Marin County. (CB-SF) Moved to Consent Calendar, 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 . APPROVED WITH CONDITIONS
  3. LOCAL COASTAL PROGRAMS (LCPs). See Agenda Categories .
    1. Santa Cruz County LCP Amendment No. LCP-3-SCO-14-0833-2 (Seacliff Village Plan). ADDENDUM Public hearing and action on request by Santa Cruz County to amend the LCP’s Seacliff Village Plan to change land use and zoning designations (from commercial to residential use) for a parcel located at the northwest corner of the intersection of Hillcrest Drive and State Park Drive in the unincorporated Seacliff Village area of Santa Cruz County. (RM-SC) time extension - 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. A-3-MRB-06-064 (Black Hill Villas, Morro Bay) ADDENDUM ADDENDUM 2 Application of Black Hill Villas LP (on remand from court decision) to subdivide 2 parcels (totaling 3.17 acres) into 17 residential parcels and 1 open space/common parcel; remove 2 residential structures and 43 trees; construct new roads, utility infrastructure, and 17 residential units, located at 485 and 495 South Bay Blvd., Morro Bay, San Luis Obispo County. (DR-SC) APPROVED WITH CONDITIONS
    2. Application No. A-3-SNC-14-0001 (King Ventures, Sand City) Application of King Ventures to construct 340-room resort (105-room condominium hotel and 235-room hotel), restaurant, conference center, private and public parking, spa, public access trails, road improvements, public restrooms, and lifeguard station on 27 acre site primarily located in dunes west of Highway 1 and north of Tioga Ave., Sand City, Monterey County. (MW-SC) POSTPONED
    3. Application No. 3-14-0210 (Flavell, Santa Cruz Co.) Application of Geoffrey and Limay Flavell for seawall repairs and improvements (some after-the-fact) and seawall maintenance agreement at 2970 Pleasure Point Dr. in Live Oak area of Santa Cruz County. (KG-SC) POSTPONED
    4. Application No. 3-14-1186 (Griffith, Pacific Grove) ADDENDUM Application of Jon Griffith to remodel and add 1,550 sq.ft. to single-family home at 1498 Pico Ave., Pacific Grove, Monterey County. (BO-SC) Moved to Consent Calendar, APPROVED WITH CONDITIONS
  5. CONDITION COMPLIANCE.
    1. Oceano Dunes State Vehicular Recreation Area (ODSVRA) CDP Review. ADDENDUM ADDENDUM 2 Review of overall effectiveness of methods being used to manage vehicle impacts in relation to coastal resources at ODSVRA as required by coastal permit 4-82-300 as amended, in Oceano Dunes area of San Luis Obispo County. (JB-SC)

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. RPI), Govt. Code § 11126(e)(2)(A)
  • Marina Coast Water District v. CCC (California-American Water Co., RPI), Govt. Code § 11126(e)(2)(A)
  • Cattermole v. CCC, Govt. Code § 11126(e)(2)(A)
  • CBS Outdoor LLC v. CCC et al. (Humboldt County Assn. of Governments, RPI), Govt. Code § 11126(e)(2)(A)
  • City & County of San Francisco v. CCC, Govt. Code § 11126(e)(2)(A)
  • Gradstein et al. v. CCC et al. (Stoloski, RPI), Govt. Code § 11126(e)(2)(A)
  • Horizontal Development LLC et al. v. CCC, Govt. Code § 11126(e)(2)(A)
  • Koligian v. CCC, Govt. Code § 11126(e)(2)(A)
  • Save the Park v. CCC (Colmer, RPI), Govt. Code § 11126(e)(2)(A) – see item Wed. 13a
  • SDS Family Trust v. CCC, Govt. Code § 11126(e)(2)(A)
  • Winholtz v. CCC (City of Morro Bay et al., RPI), Govt. Code § 11126(e)(2)(A)
The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C). The Commission may also consider personnel matters which fall under Government Code Section 11126(a).
  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

February 12

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. 5-14-1090 (Wilson, Newport Beach) Application of Gwendolyn Wilson to add 10ft. x 8ft. extension and one pile to dock, at 18 Harbor Island, Newport Beach, Orange County. (AD-LB) APPROVED
  2. CONSENT CALENDAR. See Agenda Categories .
    1. Application No. 5-14-1667 (ALB Partners, LLC, Corona del Mar) Application of ALB Partners, LLC to demolish 3,475 sq.ft. single-family home and 2-car garage; and construct 7,979 sq.ft. single-family home and 3-car garage on blufftop lot, at 4549 Brighton Rd, Corona del Mar, Orange County. (ZR-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-14-1789 (Talley, Huntington Beach) Application of Roxanne and Andrew Talley to repair seawall/bulkhead wood piles, install new sheetpile embedded into harbor bottom, and grout to fill voids at seawall and wood piles, at 4012 Figaro Circle, Huntington Beach, Orange County. (EP-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-14-1790 (Garcia, Huntington Beach) Application of Rico Garcia to repair seawall/bulkhead consisting of repair of wood piles, install 103 linear feet of new sheetpile flush along vertical face of seawall footing embedded into harbor bottom, and inject grout to fill voids behind seawall and around repaired wood piles, at 4011 Ondine Circle, Huntington Beach, Orange County. (EP-LB) APPROVED WITH CONDITIONS
    4. Application No. 5-14-1791 (Woods, Huntington Beach) Application of Jon Woods to repair seawall/bulkhead wood piles, install new sheetpile embedded into harbor bottom, and grout to fill voids at seawall and wood piles, at 4151 Morning Star Dr., Huntington Beach, Orange County. (EP-LB) APPROVED WITH CONDITIONS

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. ADMINISTRATIVE CALENDAR. See Agenda Categories .
    1. Application No. 5-14-1702 (Biggs, Venice, Los Angeles) Application of Adam Biggs to convert single-story, 15-ft. 6-in. high duplex into single-family home and construct 154 sq.ft. addition, at 1774 Washington Way, Venice, Los Angeles County. (AD-LB) APPROVED
    2. Application No. 5-14-1807 (Tooke & Benitez, Venice, Los Angeles) ADDENDUM Application of Charles Tooke and Virginia Benitez to construct 195 sq.ft. addition to first floor, 153 sq.ft. addition to second floor, and 192 sq.ft. addition to third floor balcony on canal-front side of 1,749 sq.ft. single-family home, at 2502 South Grand Canal, Venice, Los Angeles, Los Angeles County. (AD-LB) APPROVED
    3. Application No. 5-14-1908 (Lido, Long Beach) Application of John Lido to replace 400 sq.ft. dock float and gangway, at 6063 Lido Lane, Long Beach, Los Angeles County. (ZR-LB) APPROVED
  2. CONSENT CALENDAR. See Agenda Categories .
    1. Application No. 5-14-1858 (Lorinsky, Pacific Palisades) Application of Clay Lorinsky for partial demolition, remodel and addition to 2,863 sq.ft. single story single family residence. Additions include 1,429 sq.ft. basement, 86 sq.ft. covered patio on first floor and 202 sq.ft. covered patio on basement level, at 17880 Vicino Way, Pacific Palisades, Los Angeles, Los Angeles County. (SV-LB) APPROVED WITH CONDITIONS

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. 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 Newport Beach LUP Amendment No. 3-14 (LCP-5-NPB-14-0831-3). (Time Extension). Public hearing and action to extend the time limit for Commission action up to one year for certification of City of Newport Beach LUP Amendment No. 3-14 to amend the land use designation of the former city hall site and allow for an exception to the height requirements on the site in the Shoreline height limitation zone of the certified coastal Land Use Plan. (AD-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. 5-14-0715 (Newport Beach Mixed Development, LLLP, Newport Beach) ADDENDUM Application of Newport Beach Mixed Development LLLP for after-the-fact renovation to existing bay fronting 5-story building and associated parking lot for new mixed-use development consisting of 10,798 sq.ft. commercial space and 8,001 sq.ft. residential space and renovate docks and boardwalk, at 3388 Via Lido, Newport Beach, Orange County. (FSY-LB) Moved to Consent Calendar, APPROVED WITH CONDITIONS

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) APPROVED WITH CONDITIONS
  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. 6-14-0351 (Tu Casa HOA, Carlsbad) Application of Tu Casa HOA to repair and maintain revetment by relocating dislodged rocks onto revetment, add 14.6 cu.yds. of new rock, and after-the-fact approval of placement of 10.4 cu.yds. of new rock, at 4747 Marina Dr., Agua Hedionda Lagoon, Carlsbad, San Diego County. (BL-SD) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    2. Application No. 6-14-1761 (SDG&E, Solana Beach) Application of SDG&E to remediate burn dump site by placing 2,100 cu.yds. of top soil, hydroseeding, constructing new 12-ft.-high, 250-ft.-long slope retention wall and 300-ft.-long concrete drainage channel, and paving existing maintenance road at southeast corner of Santa Helena Dr. and Santa Victoria Dr., Solana Beach, San Diego County. (BL-SD) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    3. Application No. 6-14-1782 (Camino del Mar Sewer Force Main, Del Mar) Application of City of Del Mar to install 10-in. sewer line in Camino del Mar right-of-way from 21st St. to Via de la Valle, attached to San Dieguito Lagoon River mouth bridge, Del Mar, San Diego County. (RC-SD) Moved to Consent Calendar, 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. 6-11-059-A1 (22nd District Agricultural Association, San Diego) ADDENDUM Request by 22nd District Agricultural Association to amend permit from construction of new golf facility including 29-ft-high, 6,650 sq.ft. tent and putting greens, to construct new 33-ft-high, 23,000 sq.ft. volleyball facility containing 4 indoor courts with office and locker facilities, and 3 outdoor courts, at Del Mar Fairgrounds Surf and Turf site, 2260 Jimmy Durante Blvd., Torrey Pines, San Diego, San Diego County. (AL-SD) Moved to Consent Calendar, APPROVED WITH CONDITIONS

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. LOCAL COASTAL PROGRAMS (LCPs). See Agenda Categories .
    1. City of San Buenaventura LCP Amendment No. SBV-MAJ-2-12 (Promenade Parcels) Certification Review. Concurrence with Executive Director’s determination that action by the City of San Buenaventura, acknowledging receipt, acceptance, and agreement with the Commission’s certification with suggested modifications, is legally adequate. (JB-V) POSTPONED
    2. City of Malibu Local Coastal Program Amendment No. LCP-4-MAL-14-0408-1 (Malibu Coast Estate/Crummer Trust Property Planned Development). ADDENDUM Public hearing and action on the City of Malibu's request to amend the Land Use Plan (LUP) and Local Implementation Plan (LIP) portions of the certified LCP to establish zoning regulations and development standards for a planned development at the Malibu Coast Estate/Crummer Trust property located east of Malibu Bluffs Park and south of Pacific Coast Highway. (DC-V) TO CONTINUE
  4. NEW APPEAL. See Agenda Categories .
    1. Appeal No. A-4-MAL-14-0046 (Carsey, Malibu) ADDENDUM Appeal by Michael Hakim of decision by City of Malibu granting amendment to existing permit for after-the-fact changes to approved landscaping plan, including tree plantings and removal; and placement of additional shrubs and groundcover, at 27852 Pacific Coast Hwy, Malibu, Los Angeles County. (ND-V) NO SUBSTANTIAL ISSUE FOUND
    2. Appeal No. A-4-SBC-14-0070 (Rudd, Santa Barbara) ADDENDUM Appeal by Kitch Wilson, Ron Green, Michael Moore, Don Santee and Hilary Santee from decision of City of Santa Barbara granting permit to Charles Rudd for construction of 5,930 sq.ft., 2-story, single-family home with 440 sq.ft. attached garage, privacy walls and gates, new septic system, removal of concrete drainage ditch and replacement with natural swale, swimming pool with associated equipment, fireplace, patios, decks and landscaping, at 3435 Marina Dr., Santa Barbara, Santa Barbara County. (MH-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. 4-12-014 (Johnson, Los Angeles Co.) ADDENDUM Application of Richard Johnson to construct 33-ft.-high, 2-level, 2,161 sq.ft. single family home, 196 sq. ft. guest house, 714 sq.ft. detached garage, septic system, and 904 cu.yds. of grading (745 cu.yds. cut, 159 cu.yds. fill), at 26577 Ocean View Dr., Los Angeles County. (JB-V) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    2. Application No. 4-13-001 (MRCA & SMMC, Los Angeles Co.) ADDENDUM Application of Mountains Recreation & Conservation Authority and Santa Monica Mountains Conservancy to construct 5,786-ft.-long portion of Coastal Slope Trail, 45'x7' pedestrian and equestrian bridge, 3 picnic tables, 2 single-stall accessible restrooms, wildlife permeable fencing, 2 accessible campsites, 2,178 cu.yds. of grading (1,781 cu.yds. of cut and 397 cu.yds. of fill), and programs for disabled persons and training programs for MRCA and/or SMMC employees, at Ramirez Canyon Park, Malibu, Los Angeles County. (DV-V) APPROVED WITH CONDITIONS
    3. Items 22c through 22g, below share a single, combined staff report

    4. Application No. 4-13-1397 (Eucalyptus Ranch LP, Los Angeles Co.) ADDENDUM Application of Eucalyptus Ranch LP to construct 29-ft.-high, 2-level with basement, 7,485 sq.ft. single-family home, 748 sq.ft. detached garage, 548 sq.ft. guest house, swimming pool, waste-water treatment system, 18,000 gal. water tank, retaining walls and 960 cu.yds. grading (820 cu.yds. cut, 140 cu.yds. fill), at 3215 Serra Rd., Los Angeles County. (JB-V) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    5. Application No. 4-14-0100 (Hacienda Robles LP, Los Angeles Co.) ADDENDUM Application of Hacienda Robles LP to construct 30-ft.-high, 2-level, 6,523 sq.ft. single-family home, 729 sq.ft. attached garage, gazebo, swimming pool, waste-water treatment system, 18,000 gal. water tank, retaining walls and 700 cu.yds. grading (320 cu.yds. cut, 380 cu.yds. fill), at 3217 Serra Rd., Los Angeles County. (JB-V) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    6. Application No. 4-14-0201 (Pepper Creek LP, Los Angeles Co.) ADDENDUM Application of Pepper Creek LP to construct 30-ft.-high, 2-level with basement, 8,894 sq.ft. single-family home, 834 sq.ft. attached garage, swimming pool, spa, waste-water treatment system, 18,000 gal. water tank, retaining walls and 2,140 cu.yds. grading (635 cu.yds. cut, 1,505 cu.yds. fill), at 3221 Serra Rd., Los Angeles County. (JB-V) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    7. Application No. 4-14-0202 (Canary Island Palm LP, Los Angeles Co.) ADDENDUM Application of Canary Island Palm LP to construct 31-ft.-high, 2-level with basement, 7,139 sq.ft. single-family home, 537 sq.ft. attached garage, swimming pool, spa, waste-water treatment system, 18,000 gal. water tank, retaining walls and 820 cu.yds. grading (580 cu.yds. cut, 240 cu.yds. fill), at 3219 Serra Rd., Los Angeles County. (JB-V) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    8. Application No. 4-14-0621 (Rancho Tecolote LP, Los Angeles Co.) ADDENDUM Application of Rancho Tecolote LP to construct 31-ft.-high, 3-level, 4,283 sq.ft. single-family home, 701 sq.ft. attached garage, swimming pool, spa, waste-water treatment system, retaining walls and 1,426 cu.yds. grading (1,327 cu.yds. cut, 99 cu.yds. fill), at 3240 Cross Creek Rd., Los Angeles County. (JB-V) Moved to Consent Calendar, 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. APPROVED
  2. CONSENT CALENDAR (removed from Regular Calendar). See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs). See Agenda Categories .
    1. City of Long Beach LCP Amendment No. 4-13 (LCP-5-LOB-13-0229-4 Regulation of Mortuaries, Cemeteries, and Crematoriums). Request by City of Long Beach to amend the Implementation Plan regarding cemeteries, mortuaries, and crematoriums, truck terminal and truck yard facilities, wireless telecommunications facilities, and billboards. (EP-LB) APPROVED
    2. City of Long Beach LCP Amendment No. 2-13 (LCP-5-LOB-13-0229-2 Fortunetelling, Secondhand Dealers, and Cottage Food Operations). Request by City of Long Beach to amend the Implementation Plan regarding fortunetelling, secondhand dealing, home occupations and check cashing, and Zoning Code changes to be consistent with Assembly Bill 1616 related to Cottage Food Operations. (EP-LB) APPROVED
    3. City of Rancho Palos Verdes LCP Amendment No. 1-14 (LCP-5-RPV-14-0843-1 Flagpole Height Limit). ADDENDUM Public hearing and action on request by the City of Rancho Palos Verdes to modify the LCP's Land Use Plan by adding regulations that would permit flagpoles to exceed the 16 foot height limit under specific conditions. (ZR-LB) APPROVED
    4. City of Long Beach LCP Amendment No.1-13 (LCP-5-LOB-13-0229-1 Mobility Element). ADDENDUM Public hearing and action on request by City of Long Beach to amend the Land Use Plan to include the Mobility Element as published in 2013 . (ZR-LB) APPROVED WITH MODIFICATIONS
  4. NEW APPEAL. See Agenda Categories .
    1. Appeal No. A-5-VEN-15-0002 (Lavi, City of Los Angeles) Appeal by Coastal Commission's Executive Director, and Robin Rudisill and James Murez from decision of City of Los Angeles granting permit with conditions to Simon Lavi for change of use and reduction in building size from 3,820 sq.ft. Artist-in-Residence dwelling unit with 2 on-site parking spaces to 3,465 sq.ft. building consisting of 1,106 sq.ft. Artist-in-Residence dwelling unit and 2,359 sq.ft. commercial retail space with 3 on-site parking spaces and 1 bike rack., at 1511 Abbot Kinney Blvd., Venice, City of Los Angeles. Los Angeles County. (SV-LB) SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE
    2. Appeal No. A-5-VEN-15-0003 (Lion Gate Global #1, LLC, City of Los Angeles). Appeal by Coastal Commission Executive Director, and Robin Rudisill and James Murez from decision of City of Los Angeles granting permit with conditions to Lion Gate Global #1, LLC for change of use of 3,802 sq.ft. single-family home with 2 on-site parking spaces to 2,300 sq.ft. retail space and 1,502 sq.ft. Artist-in-Residence unit with 3 on-site parking spaces and 1 bike rack., 1214 Abbot Kinney Blvd., Venice, City of Los Angeles, Los Angeles County. (SV-LB) SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE

STATEWIDE

RECEPTION. At the conclusion of the Commission meeting on Thursday, February 12, or at 6:30 p.m., whichever is later, the Commission will attend a reception hosted by the City of Pismo Beach at the Cliffs Resort Hotel. Members of the public are welcome to join the Commission; however, because space is limited, attendance will be allowed on a first come/first served basis. If you wish to attend or want more information, please call Suzen Brazile at (805) 773-7034.

Please Note: This is a social event for the Commission and the public. No lobbying, distribution of materials, signage, or other communication about Commission business should occur at the event. Thank you.

Friday

February 13

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.

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 (Minor). Concurrence with Executive Director's determination that proposed modifications to provisions of Mendocino County certified coastal zoning code regarding child care/day care facilities, are minor. (JRB-A) APPROVED
  4. NEW APPEAL. See Agenda Categories .
    1. Appeal No. A-1-MEN-14-0072 (Chetelat & Tyson, Mendocino Co.) ADDENDUM Appeal by Patrick & Karin Burns from decision of Mendocino County granting permit with conditions to Monique Chetelat & Steve Tyson for construction of 4,156 sq.ft. single-family house with attached garage, well, septic system, and driveway at 33041 Meghan Lane, north of Fort Bragg, Mendocino County. (CK-A) 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. 1-14-0773 (Chevron, Eureka) Application of Chevron to repair ship dock by replacing piles and decking, at 3400 Christie St., Eureka, Humboldt County. (CK-A) Moved to Consent Calendar, APPROVED WITH CONDITION

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 . APPROVED WITH CONDITIONS
  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. E-12-007 (BEACON, Goleta) Application of Beach Erosion Authority for Clean Oceans and Nourishment to install 212 stone columns in seafloor to evaluate natural recruitment of kelp and establishment of kelp bed offshore of Goleta, Santa Barbara County. (CT-SF) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    2. Application No. 9-14-1781 (City of Santa Barbara) ADDENDUM Application of City of Santa Barbara to recommission intake structures, pipeline, and related equipment of City's desalination facility, at Chase Palm Park and in offshore waters, Santa Barbara, Santa Barbara County. (TL-SF) APPROVED WITH CONDITIONS
  4. REVISED FINDINGS. See Agenda Categories .
    1. CD-0003-14 (Navy, Coronado) ADDENDUM Consideration of findings for Commission's November 12, 2014 concurrence with consistency determination submitted by the Navy to construct coastal campus at Silver Strand Training Complex-South, Coronado, San Diego County. (JS-SF) APPROVED

STATEWIDE

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

Future

Meetings

The next meetings of the Coastal Commission are
March 11-13, in San Diego &
April 15-17, in Marin

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.