Ventura City Council Chambers
501 Poli Street
Ventura, CA 93001

(415) 407-3211

active during meeting only

Last Updated
Feb 7 @ 8am

Wednesday

December 7

2016

9:00 a.m.

  1. CALL TO ORDER.
  2. ROLL CALL.
  3. ELECTION OF OFFICERS.
    Commission consideration and possible vote on the election of officers and representatives to the Santa Monica Mountains Conservancy and the Santa Monica Bay Restoration Commission.
  4. AGENDA CHANGES.
  5. 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.
  6. CHAIR'S REPORT

STATEWIDE

  1. ACTING EXECUTIVE DIRECTOR'S REPORT
    1. Executive Director's Report
    2. Interagency Agreement
      Authorization to enter into contract with Sea Grant/University of California, San Diego to pay Commission's share of costs for one California Sea Grant Fellow for one-year. (SH-SF) POSTPONED
    3. Annual Report of the Conservation/Open Space OTD Program
      Discussion item only. (AH-SF)
  2. STATUS REPORT ON EXECUTIVE DIRECTOR SEARCH PROCESS
    (SH/MW-SF)

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 5-16-0363 (City of Irvine)
      Submit Public Comment

      Application of City of Irvine for roadway improvements, including third travel lane, curb, and gutter, in each direction, and sidewalk on eastbound side of University Dr. between MacArthur Blvd. and Campus Dr., in Irvine and Newport Beach, Orange County.(MR-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-15-2110 (Miller, Newport Beach)
      Application of Jeff Miller to demolish single-family home and construct 3,841 sq.ft. 3-story with basement, single-family home with attached 647 sq.ft. 2-car garage on beach fronting lot at 1608 West Oceanfront, Newport Beach, Orange County. (FSY-LB) APPROVED WITH CONDITIONS

SAN DIEGO COAST DISTRICT

  1. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 6-16-0642 (Dalrymple, San Diego)
      Application of Melvin Dalrymple to demolish 420 sq.ft. 1-story single-family home and construct 3-story, 2,914 sq.ft. mixed-use building including 439 sq.ft. retail space at 3828 Mission Boulevard, Mission Beach, San Diego, San Diego County. (KC-SD) APPROVED WITH CONDITIONS
    2. Application No. 6-16-0671 (Santa Fe Christian Schools, Solana Beach)
      Application of Santa Fe Christian Schools to demolish 2 existing, 1-story, modular classroom buildings totaling approx. 3,200 sq.ft., construct 2 new, 2-story classroom buildings totaling approx. 11,400 sq.ft., and construct 2 new guard booths on 16.31 acre site at 838 Academy Dr., Solana Beach, San Diego County. (LS-SD) APPROVED WITH CONDITIONS
    3. Application No. 6-16-0787 (SCPT Marina Village, LLC, San Diego)
      Application of SCPT Marina Village, LLC to replace 52 existing concrete dock floats with new polystyrene foam/concrete docks with no change to number or size of docks at 1936 Quivira Way, Mission Bay Park, San Diego, San Diego County. (KC-SD) APPROVED WITH CONDITIONS
    4. Application No. 6-16-0805 (Clare, San Diego)
      Application of Andrew and Anna Clare to demolish 590 sq.ft. 1-story single-family home and construct 1,563 sq.ft., 3-story single-family home at 747 Yarmouth Ct., Mission Beach, San Diego, San Diego County. (KC-SD) 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. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Encinitas LCP Amendment No. LCP-6-ENC-16-0058-2 (Part A) (Density Rounding)
      Public hearing and action on request by City of Encinitas to amend its certified Implementation Plan to modify the City’s density bonus regulations. (ES-SD) CONCURRED
    2. City of Encinitas LCP Amendment No. LCP-6-ENC-16-0058-2 (Part B) (Grading Exemptions) ADDENDUM
      Public hearing and action on request by City of Encinitas to amend its certified Implementation Plan to add a section to establish grading permit exemptions for urban agriculture projects. (ES-SD) APPROVED AS SUBMITTED
    3. City of San Diego LCP Amendment No. LCP-6-CCP-16-0025-2 (Downtown Employment Overlay Zone Amendments)
      Public hearing and action on request by City of San Diego to amend the Downtown Community Plan (LUP) and Centre City Planned District Ordinance (IP) to remove the Employment Overlay zone from the ten downtown blocks bounded by Ash Street, Pacific Highway, E Street and Kettner Blvd. (LS-SD) APPROVED AS SUBMITTED
  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. 6-16-0132 (Oceanus GHAD et al., San Diego) ADDENDUM
      Application of Oceanus GHAD et al. to construct 125 ft. long, 35 foot high seawall; 50 feet previously constructed under emergency permit, on public beach and bluff fronting 4848 Bermuda Ave., 1466-1472 Pescadero Dr., and 1476-1480 Pescadero Dr., Ocean Beach, San Diego, San Diego County. (ES-SD) APPROVED WITH CONDITIONS
    2. Application No. 6-16-0275 (San Elijo Lagoon Conservancy and Caltrans San Elijo Lagoon Restoration, Encinitas and Solana Beach) ADDENDUM
      Application of San Elijo Lagoon Conservancy and Caltrans to restore and enhance the entire San Elijo Lagoon system. The project includes grading and dredging, removal of dike and weir, construction of pedestrian trails and bridges, removal of non-native species, planting of native species, and export of approx. 850,000 cu.yds. of beach quality sediment for reuse at local beaches and storage at off-shore sites, Encinitas and Solana Beach, San Diego County. (ML-SD) APPROVED WITH CONDITIONS
    3. Application No. 6-16-0459 (Solana Beach Pump Station)
      Application of City of Solana Beach to partially replace and upgrade existing sewage pump station, located between railroad ROW and San Elijo Lagoon on existing dirt access road beginning at north end of Rios Ave., Solana Beach, San Diego County. (ES-SD) APPROVED WITH CONDITIONS
    4. Application No. 6-16-0807 (Black Mountain Ranch LLC, San Diego) ADDENDUM
      Application of Black Mountain Ranch LLC to expand Via de la Valle from 2-lane (24-40 feet wide) roadway to 4-lane roadway (60 and 106 feet wide) for a distance of approx. 5,470 linear feet; include a center median, 6-ft. wide bike lanes on both sides, traffic signal at Via del Cañon, 6-ft. wide pedestrian pathway on south side, new retaining walls ranging in height from 2 to 14 feet, and street lighting and utility relocations located between San Andres Dr. and El Camino Real, San Diego, San Diego County. (TR-SD) APPROVED WITH CONDITIONS
  5. Items W15a and W16a, below will be heard through a combined hearing

  6. PUBLIC WORKS PLAN.
    1. North Coast Corridor Public Works Plan Amendment No. PWP-6-NCC-16-0006-2
      Public hearing and action on request by Caltrans and SANDAG to amend the NCC PWP/TREP to allow pile driving in the lagoons during bird breeding season provided mitigation and monitoring are implemented to minimize adverse impacts to sensitive species. (KB-SD) APPROVED AS SUBMITTED
  7. 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. 6-15-2092-A1 (Caltrans I-5/San Elijo Lagoon Bridge Replacement, Encinitas)
      Request by Caltrans to amend permit for replacement of existing Interstate-5 bridge over San Elijo Lagoon to include pile driving in lagoon during bird breeding season provided mitigation and monitoring are implemented to minimize adverse impacts to sensitive species, Encinitas, San Diego County. (KB-SD) APPROVED AS SUBMITTED
    2. Permit No. 6-15-1251-A1 (Symphony Asset Pool XVI, LLC, San Diego) ADDENDUM
      Request by Symphony Asset Pool XVI, LLC to amend permit to demolish and reconstruct Plunge pool building in Belmont Park to allow temporary construction staging on 134 public parking spaces; operate temporary shuttle program during the non-summer season on weekends/holidays and allow minimal work to occur in the summer; at 3146 Mission Blvd, Mission Beach, San Diego, San Diego County. (AL-SD) APPROVED WITH CONDITIONS

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. DEPUTY DIRECTOR'S REPORT FOR ORANGE COUNTY
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. LCP Amendment No. 1-16 (LCP-5-LGB-16-0055-1) City of Laguna Beach Short-term Lodging Regulations
      Public hearing and action to extend the time limit for Commission action for up to one year on request by the City of Laguna Beach to amend the Implementing Ordinances (LIP) portion of the certified LCP in order to implement new regulations and standards for the operation of short term lodgings, including prohibiting new short-term vacation rentals in residential zones. (MA-LB) APPROVED
    2. LCP Amendment No. 2-16 (LCP-5-DPT-16-0044-1) City of Dana Point Headlands Development Conservation Plan ADDENDUM
      Public hearing and action to amend the Headlands Development Conservation Plan portion of the Land Use Plan and Implementing Ordinances of the certified LCP in order to allow the establishment of hours of operation and installation of gates at the Mid-Strand and Central Strand Beach Access ways in the Headlands area of Dana Point. (SV-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. 5-14-1582 (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) POSTPONED
    2. Application No. 5-15-0123 (Mesa Water District, Newport Beach)
      Application of Mesa Water District to rehabilitate 1,700 linear ft. of existing 42-in. diameter potable water pipeline by inserting 30-in. diameter pipeline into existing pipeline; and excavation of three, 30’ x 15’ x 12’ (deep) access pits totaling 2,100 cu.yds. of cut; within Bonita & San Diego Creeks, Newport Beach, Orange County. (MV-LB) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    3. Application No. 5-16-0203 (South La Senda Trust #109, Laguna Beach)
      Application of South La Senda Trust #109 to remodel 1,995 sq.ft. 2-story single-family home; addition of 386 sq.ft.; new grading, foundational elements, and caissons; and new landscape and hardscape, on bluff-top lot, at 109 South La Senda, Three Arch Bay, Laguna Beach, Orange County. (ZR-LB) WITHDRAWN
    4. 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) POSTPONED
    5. Application No. 5-16-0552 (California Department of Parks and Recreation; the Crystal Cove Alliance, Newport Beach)
      Application of California Department of Parks and Recreation and the Crystal Cove Alliance to renovate 17 historic cottages for overnight visitor serving uses (to include low-cost accommodations); construct new utility lines, beachfront boardwalk and service pathway, soil debris wall at toe of bluff, and caisson and grade beam system for slope stabilization of North Beach Road, expansion of visitor check-in parking lot and implement new overnight educational program, at Crystal Cove State Park, 8471 No. Coast Hwy, Newport Beach, Orange County. (AD-LB) POSTPONED
  5. PERMIT AMENDMENTS.
    See Agenda Categories. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.
    1. Permit No. 5-13-039-A1 (Capistrano Shores, Inc., San Clemente) ADDENDUM
      Request by Capistrano Shores, Inc. to amend permit granted with conditions for infrastructure improvements to mobile home park including replacement and relocation of fence with wall, trash enclosures and utility transformers, landscaping; and re-pavement of driveway at 1880 N. El Camino Real (Capistrano Shores Mobile Home Park), San Clemente, Orange County. (MA–LB) WITHDRAWN
  6. REVISED FINDINGS.
    See Agenda Categories .
    1. City of Newport Beach LCP No. LCP-5-NPB-15-0039-1 (City of Newport Beach, Implementation Plan)
      Consideration of findings in support of the Commission’s action on September 8, 2016 to certify the Implementation Plan (IP) to complete the City’s certified Local Coastal Program (LCP), Newport Beach, Orange County. (LR-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:
  • 416 Grand Blvd. LLC et al. v. CCC, Govt. Code § 11126(e)(2)(A)
  • Beach & Bluff Conservancy v. City of Solana Beach (CCC et al., RPI), Govt. Code § 11126(e)(2)(A)
  • Homeowner’s Assn. of the Solana Beach & Tennis Club v. City of Solana Beach (CCC, RPI)
  • Barth v. CCC, Govt. Code § 11126(e)(2)(A)
  • Beach Sandpit LLC v. CCC, Govt. Code § 11126(e)(2)(A)
  • Linovitz Cap Shores LLC et al. v. CCC, Govt. Code § 11126(e)(2)(A)
  • Capistrano Shores Property LLC v. CCC, Govt. Code § 11126(e)(2)(A) – see item W20a
  • Compean v. Palos Verdes Peninsula Land Conservancy et al., Govt. Code § 11126(e)(2)(A)
  • Friends of the Canyon v. CCC (Longi et al., RPI), Govt. Code § 11126(e)(2)(A)
  • Fudge v. CCC et al. (Laguna Beach Golf & Bungalow Village LLC, RPI), Govt. Code § 11126(e)(2)(A)
  • Grassroots Coalition v. CCC (Lester et al., RPI), Govt. Code § 11126(e)(2)(A)
  • Hansen v. CCC (Silver Shoals Investors LLC, RPI), Govt. Code § 11126(e)(2)(A)
  • Helping Hand Tools et al. v. California Energy Resources Conservation & Development Comm. et al., Govt. Code § 11126(e)(2)(A)
  • Horizontal Development LLC et al. v. CCC, Govt. Code § 11126(e)(2)(A) - see item F14b
  • 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)
  • Rubino v. CCC et al. (Mendocino Land Trust, 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
  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

December 8

2016

9:00 a.m.

  1. CALL TO ORDER.
  2. ROLL CALL.
  3. GENERAL PUBLIC COMMENT.
    Public comments will be heard at 9:00 am for items not on the 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.
  4. AGENDA CHANGES

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. ADMINISTRATIVE CALENDAR.
    See Agenda Categories .
    1. Application No. 5-16-0788 (Mosher, Venice, Los Angeles)
      Application of Holly Mosher for substantial demolition, interior remodel, 490 sq.ft. first-floor addition, and 1,360 sq.ft. second-floor addition to 760 sq.ft., 1-story single-family home, resulting in 2,610 sq.ft., 2-story, single-family home with attached 3-car garage, at 611 Flower Ave., Venice, Los Angeles, Los Angeles County. (CO-LB) CONCURRED
    2. Application No. 5-16-0810 (626 Woodlawn Avenue, LLC, Venice, Los Angeles)
      Application of 626 Woodlawn Avenue, LLC for after-the-fact approval for demolition of single-family home and construction of 2-story, 3,509 sq.ft., single-family home with attached 2-garage at 626 Woodlawn Ave., Venice, Los Angeles, Los Angeles County. (CO-LB) CONCURRED

ENFORCEMENT

    Th5.1. & Th5.2. share a single, combined staff report and hearing

  1. Consent Cease and Desist Order No. CCC-16-CD-04 (Malibu Beach Inn, Malibu, Los Angeles Co.)
    Public hearing and Commission action on proposed Consent Agreement in which owners of real property located at 22878 Pacific Coast Highway in Malibu, Mani DE LLC, agree to address non-compliance with a CDP by complying with the terms and conditions of CDP 5-87-576, including by, among other things, (a) ceasing any unpermitted activity that limits the public’s use of the lateral public access easement or State tidelands seaward of the Malibu Beach Inn and (b) effectuating the construction of two sets of public access stairways on adjacent publicly owned property designated as APNs 4452-005-901 and 4452-005-902. (HJ-SF) APPROVED
  2. Consent Administrative Civil Penalty No. CCC-16-AP-02 (Malibu Beach Inn, Malibu, Los Angeles Co.)
    Public hearing and Commission action on proposed Consent Administrative Civil Penalty action to address a public access matter located at 22878 Pacific Coast Highway and adjacent publicly owned property designated as APNs 4452-005-901 and 4452-005-902 in Malibu, in which the owners, Mani DE LLC, agree to pay a monetary penalty and undertake public access projects in the immediate area in lieu of paying additional penalties, collectively resolving their liability under (a) Public Resources Code (“PRC”) section 30821, for violations of the public access provisions of the Coastal Act, and (b) PRC sections 30820 and 30822, for additional Coastal Act violations. (HJ-SF) APPROVED
  3. Th5.3 & Th5.4 share a single, combined staff report and hearing

  4. Cease and Desist Order No. CCC-16-CD-03 (Lent, Malibu, Los Angeles Co.) ADDENDUM
    Public hearing and Commission action on proposed Cease and Desist Order directing the owners of the property at 20802 Pacific Coast Highway in Malibu, Warren and Henny Lent, to: 1) remove all unpermitted development from the vertical public access easement on the property, including, but not necessarily limited to, stairs, decks, fences, and a gate; 2) stop any activities that limit the development of and/or the public’s use of public access improvements in the public access easement; and 3) comply with conditions of existing Coastal Development Permits and the vertical and lateral public access easements for the property, which provide for unobstructed public access over the areas of the property covered by those easements. (PA-SF) APPROVED
  5. Administrative Penalty No. CCC-16-AP-01 (Lent, Malibu, Los Angeles Co.) ADDENDUM
    Public hearing and Commission action on proposed imposition of administrative penalties, requiring the owners of the property at 20802 Pacific Coast Highway in Malibu, Warren and Henny Lent, to pay penalties for violations of the public access provisions of the Coastal Act, which, if unpaid, could result in the recordation of a lien on the property. (PA-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. County of Santa Barbara Local Coastal Program Amendment No. LCP-4-STB-15-0044-1 (2015 Housing Element Implementation) Certification Review
      Concurrence with Executive Director’s determination that action by the County of Santa Barbara, acknowledging receipt, acceptance, and agreement with the Commission’s certification with three suggested modifications, is legally adequate. (MS-V) CONCURRED
    2. City of Carpinteria Local Coastal Program Amendment No. LCP-4-CPN-16-0024-1 (Short-Term Rental Ordinance)
      Public hearing and action on the City of Carpinteria’s request to amend the Zoning Code portion of its certified LCP to address Short-Term Rentals (Home Stays and Vacation Rentals), and to amend the City’s Zoning Map to establish a Vacation Rental Overlay District. (JG-V) APPROVED AS SUBMITTED
    3. County of Ventura Local Coastal Program Amendment No. LCP-4-VNT-16-0033-1 (Phase II A Update) ADDENDUM
      Public hearing and action on the County of Ventura’s request to amend the Land Use Plan and Implementation Plan portions of its certified LCP to add or modify policies and provisions relating to archaeological and paleontological resources, film production, parking, signs, tree protection, water efficient landscaping, and noticing and procedures, Ventura County. (JP-V) APPROVED WITH MODIFICATIONS
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-4-VNT-16-0090 (Verizon Wireless, Ventura Co.) ADDENDUM
      Appeal by Nicholas Brown of decision by County of Ventura granting permit for installation of wireless communication facility consisting of 45-ft. tall faux palm tree (mono-palm) antenna structure, 186 sq.ft. equipment shelter, and 30-kilowatt emergency backup generator, at 8320 Bates Rd., Ventura County. (WH-V) NO SUBSTANTIAL ISSUE FOUND
  5. Th10a & Th11a share a single, combined staff report and hearing

  6. NOTICE OF IMPENDING DEVELOPMENT.
    1. UCSB Notice of Impending Development No. UCS-NOID-0006-16 (North Campus Open Space Restoration Project) ADDENDUM
      Public hearing and action on Notice of Impending Development by University of California at Santa Barbara for restoration and enhancement of 42.4 acres of North Campus Open Space, which is comprised of the former Ocean Meadows Golf Course, Whittier and South Parcel properties, to restore tidal connection to Devereux Slough and provide public access opportunities. Restoration project also includes approximately 249,450 cu.yds. of associated grading (0 cu.yds. of cut, 249,450 cu.yds. of fill) on North Campus at University of California Santa Barbara, Santa Barbara County. (DV-V) APPROVED
  7. 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. 4-16-0631 (University of California at Santa Barbara (UCSB), Santa Barbara Co.) ADDENDUM
      Application of UCSB to restore and enhance 43.9 acres of North Campus Open Space, comprised of former Ocean Meadows Golf Course, Whittier and South Parcel properties, to restore tidal connection to Devereux Slough and provide public access opportunities. Restoration project also includes approx. 270,710 cu.yds. of grading (260,080 cu.yds. of cut, 10,630 cu.yds. of fill) on North Campus at University of California Santa Barbara, Santa Barbara County. (DV-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-16-0083 (Lighthouse Brooks LLC, Venice, Los Angeles) ADDENDUM 2nd ADDENDUM
      Appeal by California Coastal Commission Acting Executive Director and Jenny Hawk et al. of City of Los Angeles decision granting permit with conditions to Lighthouse Brooks LLC for demolition of duplex and triplex on 2 residential parcels; subdivision to create 4 residential parcels, and construction of 4 approx. 2,500 sq.ft. 3-story plus roof-deck single-family homes, each including approx. 660 sq.ft. 2-story, 2-car garage, at 742-748 Brooks Ave., Venice, Los Angeles, Los Angeles County. (ZR-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. 5-15-0591 (Tuna Club & City of Avalon, Avalon, Los Angeles Co.)
      Application of Tuna Club of Santa Catalina Island and City of Avalon to request permanent authorization for repair and replacement of piles supporting Tuna Club facility under 2 emergency permits, and propose additional repair of pier piles by removing damaged piles using hand tools and replacing with 12-in. diameter wrapped timber piles, at 100 St. Catherine Way, Avalon, Los Angeles County. (MA-LB) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    2. Application No. 5-16-0100 (Haagen, Playa Del Rey, Los Angeles)
      Application of Alexander Haagen, IV to demolish duplex, and construct 3-story, 37-ft. high, 4,065 sq. ft., single-family home on beachfront lot, at 7037 Trolleyway, Playa Del Rey, Los Angeles, Los Angeles County. (MR-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-16-0251 (Mascola, Venice, Los Angeles)
      Application of Jack Mascola to demolish single-family home and accessory structure, and construct 2-story over basement, 30-ft. high, approx. 2,017 sq.ft. single-family home with 1,297 sq.ft. subterranean basement, attached 425 sq.ft. 2-car garage, 617 sq.ft. roof deck, and 100 sq.ft. roof access structure on 2,702 sq.ft. lot, at 2512 Ocean Ave., Venice, Los Angeles County. (MR-LB) APPROVED WITH CONDITIONS
    4. Application No. 5-16-0584 (City of Long Beach Leeway Sailing Center Pier)
      Application of City of Long Beach to demolish public pier, dock float, and gondola tour office and construct approx. 4,000 sq.ft. public pier and dock float, and approx. 220 sq.ft. gondola tour office in approx. same location with reduction in number of piles and fill, and increase in elevation above mean sea level, on public beach and public tidelands adjacent to Leeway Sailing Center at 5437 E. Ocean Blvd., Long Beach, Los Angeles County. (ZR-LB) Moved to Consent Calendar, APPROVED WITH CONDITIONS
  5. PERMIT AMENDMENTS.
    See Agenda Categories. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.
    1. Permit No. 5-83-470-A1 (Salumbides, Venice, Los Angeles)
      Request by Ben and Luz Salumbides to amend permit to add 415 sq.ft. addition to third-floor of 3-story, 3,510 sq.ft. single-family home with attached garage and remove gate and portion of perimeter wall to allow for third parking space onsite, at 114 Lighthouse Mall, Venice, Los Angeles, Los Angeles County. (CO-LB) Moved to Consent Calendar, APPROVED WITH CONDITIONS

Friday

December 9

2016

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 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. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-2-SON-16-0093 (Strening, Sonoma Co.) CORRESPONDENCE
      Appeal by Godie Gale of Sonoma County decision granting permit to Daniel J. Strening for construction of second story 663 sq.ft. addition, new roof decks, covered patio and remodeled porch on existing 1,750 sq.ft. single-family home, at 5005 Viking Strand, Bodega Bay, Sonoma County. (SP-SF) NO SUBSTANTIAL ISSUE FOUND
  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-2-MAR-12-008 (Trivelpiece, Marin Co.)
      Application by Wayne Trivelpiece for after-the-fact permit for domestic well at 5959 State Route One, Bolinas, Marin County. (SF-SF) POSTPONED

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)
      Public hearing and action 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) POSTPONED
    2. Monterey County LCP Amendment No. LCP-3-MCO-16-0041-1 (Medical Cannabis Regulations)
      Public hearing and action on request by Monterey County to amend the Implementation Plan to add definitions related to medical cannabis, add commercial medical cannabis activities as a conditional use within certain zoning districts, and add Chapter 20.67 to regulate commercial medical cannabis activities. (BO-SC) POSTPONED
    3. Santa Cruz County LCP Amendment No. LCP-3-SCO-16-0052-1 (Vacation Rental Update) ADDENDUM
      Public hearing and action on request by Santa Cruz County to amend its Vacation Rental Ordinance, a component of the Implementation Plan, to add the Davenport and Swanton Road Designated Area (DASDA) and to make minor clarifying changes to the ordinance. (RG-SC) APPROVED WITH MODIFICATIONS
    4. Morro Bay LCP Amendment No. LCP-3-MRB-16-0056-2-Part A (Density Bonus)
      Public hearing and action on request by City of Morro Bay to amend the Land Use Plan and the Implementation Plan to provide for affordable housing density bonuses. (YC-SC) APPROVED AS SUBMITTED
    5. Morro Bay LCP Amendment No. LCP-3-MRB-16-0056-2-Part B (Reasonable Accommodations)
      Concurrence with the Executive Director’s determination that the request by City of Morro Bay to amend the Implementation Plan to allow procedures for reasonable accommodations for persons with disabilities is de minimis. (YC-SC) CONCURRED
    6. Morro Bay LCP Amendment No. LCP-3-MRB-16-0056-2 Part C (Emergency Shelters and Housing)
      Public hearing and action on request by City of Morro Bay to amend the Implementation Plan to add definitions and standards for emergency shelters, employee housing, farmworker housing, supportive and transitional housing, and single room occupancy. (YC-SC) APPROVED AS SUBMITTED

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. 9-16-0490 (Southern California Edison, Santa Catalina Island, Los Angeles Co.) ADDENDUM
      Application of Southern California Edison to repair existing shoreline revetment protecting seawater intake wells serving Pebbly Beach Desalination Plant, by placing approx. 817 cu.yds. of new riprap above and below the mean high tide line, at East End Quarry 2 miles south of Avalon, Catalina Island, Los Angeles County. (JS-SF) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    2. Application No. 9-15-1649 (Horizontal Development, LLC, Newport Beach) ADDENDUM
      Application of Horizontal Development LLC for consolidation and expansion of its oil and gas production operations on Banning Ranch, including drilling and future abandonment of up to 77 new wells; abandonment of 4 existing wells; relocation of offices and equipment; installation and replacement of pipelines; and installation of processing and shipping equipment, security fencing and wall extension, at 5100 block of West Coast Hwy, Newport Beach, Orange County. (CT-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. E-98-027-A4/CC-041-00 (Level 3 Communications LLC, San Luis Obispo Co.)
      Request by Level 3 Communication LCC to amend permit and modify consistency certification for offshore Pan American Crossing (PAC) fiber optic cable from conducting burial surveys every 5 years to requiring burial surveys only after an event or physical phenomenon that could result in a cable becoming unburied offshore of San Luis Obispo County. (KH-SF) Moved to Consent Calendar, 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 .

Future

Meetings

The next meetings of the Coastal Commission are
January 11-13, 2017, in Central Coast and February 8-10, 2017, in Los Angeles/Orange County.

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.