Newport Beach Civic Center
City Council Chambers
100 Civic Center Drive
Newport Beach, CA 92660

(415) 407-3211

active during meeting only

Last Updated
March 7 @ 9am

Wednesday

May 11

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.
  5. CHAIR'S REPORT

STATEWIDE

  1. Acting Executive Director's Report
    1. Executive Director’s Report
    2. Report on Local Government Workshop of November 6, 2015 on the LCP Planning Program (Part I); and Sea Level Rise Guidance (Part II)
      Commission staff report on the results of the workshop with local government and the public. (JA/LF-SF)
    3. Legislative Report ADDENDUM
      Legislative report and possible Commission action. (JA/SC-SF)

SAN DIEGO COAST DISTRICT

  1. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 6-16-0248 (San Elijo Lagoon Conservancy/County of San Diego, Parks & Rec. Dept, Encinitas)
      Application of San Elijo Lagoon Conservancy/County of San Diego, Parks & Rec. Dept. to remove sand and cobbles from lagoon inlet as necessary over a period of five years to maintain tidal flow and place excavated material on adjacent Cardiff State Beach and two dune enhancement sites in San Elijo Lagoon, Encinitas, San Diego County. (SR-SD) APPROVED WITH CONDITIONS

ENFORCEMENT

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

SAN DIEGO COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 767-2370. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Carlsbad LCP Amendment No. LCP-6-CAR-15-0034-2 (General Plan Update/LCP Map Revisions) ADDENDUM ADDENDUM2
      Public hearing and action on request by the City of Carlsbad to amend its certified Land Use and Zoning Maps and revise multiple Zoning Ordinances related to residential density and allowed uses in the Office zone. (EP-SD) APPROVED WITH MODIFICATIONS
    2. City of Carlsbad LCP Amendment No. LCP-6-CAR-16-0015-2 Part B (Indoor Shooting Ranges)ADDENDUM
      Public hearing and action on request by the City of Carlsbad to amend its certified Implementation Plan to permit and regulate indoor shooting ranges within the Planned Industrial (P-M) zone. (EP-SD) APPROVED AS SUBMITTED
    3. City of Encinitas LCP Amendment No. LCP-6-ENC-15-0042-2 (Density Bonus Amendments) ADDENDUM
      Public hearing and action on request by the City of Encinitas to amend the certified LCP Implementation Plan for text changes to the City's Zoning Ordinance to make the City's regulation of density bonuses consistent with state law. (SR-SD) APPROVED AS SUBMITTED
    4. City of San Diego LCP Amendment No. LCP-6-SAN-15-0035-4 (Part A/Affordable Housing Density Bonus)
      Public hearing and action on request by the City of San Diego to amend the certified Land Development Code (IP) to incorporate affordable housing density bonus provisions consistent with State law. (DNL-SD) APPROVED AS SUBMITTED
    5. City of San Diego LCP Amendment No. LCP-6-SAN-16-0017-2 (Southeastern San Diego and Encanto Community Plans) ADDENDUM
      Concurrence with the Executive Director’s determination that the request by the City of San Diego to amend the certified Land Development Code (IP) to recognize an update for the 1987 Southeastern San Diego Community Plan and a new community plan for Encanto is de minimis. (LJS-SD) CUNCURRED
    6. City of Imperial Beach LCP Amendment No. LCP-6-IMB-14-0838-1 (Affordable Housing Density Bonus and Special Needs Housing). Certification Review
      Concurrence with the Executive Director’s determination that the action by the City of Imperial Beach accepting the certification with suggested modifications of LCP Amendment No. LCP-6-IMB-14-0838-1 is legally adequate. (DNL-SD) CONCURRED
  4. PERMIT EXTENSION.
    See Agenda Categories .
    1. Permit No. A-6-CII-08-028-E6 (Moss, Carlsbad)
      Request by Steve and Janet Moss to extend permit to demolish 2,100 sq.ft. single family home and construct new 6,755 sq.ft. home, swimming pool and spa on 13,650 sq.ft. bluff top lot, at 5015 Tierra Del Oro St., Carlsbad, San Diego County. (TR-SD) DENIED
  5. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 6-14-0559 (Sonnie, Encinitas)
      Application of Richard and Lupe Sonnie for after-the-fact retention of seawall, deadman anchor system, and gravel on bluff face; removal of existing failed upper bluff wall, construction of rear-yard concrete patio, construction of upper bluff rear-yard caisson and retaining wall retention system, installation of new landscaping on bluff face and aesthetic treatment of seawall face, at 858/860 Neptune Ave., Encinitas, San Diego County. (ES-SD) POSTPONED
    2. Application No. 6-15-0555 (BAE Systems San Diego Ship Repair, San Diego) ADDENDUM
      Application of BAE Systems San Diego Ship Repair to install 45-ft.-high, 174,455 sq.ft. dry dock, construct mooring dolphin, expand existing mooring dolphin, and conduct 395,000 cu.yds. of dredging, at 2205 East Belt St., San Diego, San Diego County. (ML-SD) APPROVED WITH CONDITIONS
    3. Application No. 6-15-1717 (Barr, Solana Beach)
      Application of Mark and Felicia Barr to demolish single-family home and detached accessory unit and construct 1,949 sq.ft., 2-story single-family home with caisson foundation and attached 400 sq.ft. garage on 3,901 sq.ft. blufftop lot, at 225 Pacific Ave., Solana Beach, San Diego County. (ES-SD) POSTPONED
    4. Application No. 6-15-1975 (San Diego West Mission Bay Drive Bridge Replacement) ADDENDUM
      Application of City of San Diego to demolish existing 4-lane vehicular bridge over San Diego River and construct 2 new 1,300' x 63', 3-lane vehicular bridges with pedestrian/bike paths, at West Mission Bay Dr., San Diego, San Diego County. (AL-SD) APPROVED WITH CONDITIONS
    5. Application No. 6-15-2087 (SDG&E, Encinitas)
      Application of San Diego Gas and Electric to remove 10 wooden electrical distribution poles in San Elijo Lagoon between Stonebridge Lane and Manchester Ave., Encinitas, San Diego County. (SR-SD) APPROVED WITH CONDITIONS
    6. Application No. 6-16-0340 (Moss, Carlsbad) ADDENDUM ADDENDUM2
      Application of Steve and Janet Moss to demolish single family home and construct new 3-level, 5,450 sq.ft. single-family home with basement and 440 sq.ft. attached garage; after-the-fact placement of additional rock on existing rock revetment on 13,650 sq.ft. blufftop lot, at 5015 Tierra Del Oro St., Carlsbad, San Diego County. (TR-SD) APPROVED WITH CONDITIONS
  6. REVISED FINDINGS.
    See Agenda Categories .
    1. Application No. 6-15-0142 (St. John Garabed Armenian Apostolic Church, San Diego) ADDENDUM
      Consideration of findings in support of Commission’s action on January 14, 2016 to approve permit with conditions to construct 93-ft. tall 8,740 sq.ft. church; 40-ft. tall, 17,185 sq.ft. multi-purpose hall; 28.3-ft. tall, 13,150 sq.ft. recreation center and 28.5-ft. tall, 10,460 sq.ft. education building on former agricultural land east of El Camino Real, north of Sea Country Ln, southwest of Gonzales Canyon, in San Dieguito River Valley, San Diego, San Diego County. (LJS-SD) 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. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .

CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Santa Cruz office at (831) 427-4863. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. San Luis Obispo County LCP Amendment No. LCP-3-SLO-16-0014-1 (Urban Services Line Adjustment, Los Osos) CORRESPONDENCE
      Concurrence with the Executive Director’s determination that the request by San Luis Obispo County to amend the LCP's Land Use Plan maps to adjust Los Osos’ Urban Services Line to include the Monarch Grove neighborhood, is minor. (DR-SC) CONCURRED
  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. 3-15-0166 (Santa Cruz Seaside Company, Santa Cruz) CORRESPONDENCE
      Application of Santa Cruz Seaside Co. to authorize September 2014 emergency breaching of San Lorenzo River allowed under emergency permit, and after-the-fact authorization of: 1) unpermitted breaching in July 2014, and; 2) exterior waterproofing of Boardwalk basement seawall, at mouth of river on Main Beach, at San Lorenzo Point, Santa Cruz, Santa Cruz County. (RM-SC) APPROVED WITH CONDITIONS

NORTH COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Arcata office at (707) 826-8950. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. County of Mendocino LCP Amendment No. LCP-1-MEN-14-0840-1 (Mendocino Town Plan Update). Time Extension ADDENDUM
      Public hearing and action to extend the time limit for action for up to one year for certification of County of Mendocino’s request to update the Mendocino Town Segment of the certified LCP by amending both the certified Land Use Plan and Implementation Plan. (TG-A) APPROVED
    2. Humboldt County LCP Amendment No. LCP-1-HUM-15-0004-1 (Samoa Town Plan Modifications). Certification Review
      Concurrence with the Executive Director's determination that the resolutions and ordinances adopted by Humboldt County accepting the Commission’s certification of LCP-1- HUM-15-0004-1 (Samoa Town Plan Modifications) with modifications are legally adequate. (MBK-A) APPROVED
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-1-MEN-16-0040 (Mendocino Land Trust, Mendocino Co.) ADDENDUM
      Appeal by Diane Rubino of decision of County of Mendocino granting permit with conditions to Mendocino Land Trust for construction of trail along Pelican Bluffs with associated development including bridge, boardwalks, and signage at 26300 and 26600 So. Highway 1, approximately 600 feet south of its intersection with Curley Lane, south of Point Arena, Mendocino County. (TG-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. 1-15-2054 (City of Eureka) ADDENDUM
      Application of City of Eureka to construct 3.75 miles of Class 1 multi-use trail, as part of California Coastal Trail, including boardwalk, 7 bridges, trailheads, interpretive signs, playgrounds, outdoor workout equipment, landscaping, street crossing(s), lighting, fencing, drainage improvements, and restoration of 1.28 acres of salt marsh along the waterfront from Truesdale St. to Tydd St., Eureka, Humboldt County. (CK-A) APPROVED WITH CONDITIONS
  6. PERMIT AMENDMENTS.
    See Agenda Categories. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.
    1. Permit No. 1-15-0205-A1 (Rock and Dwelley, Humboldt Co.)
      Request by Leland Rock and Charles Dwelley to amend permit granted for seasonal extraction of up to 100,000 cu.yds. of river run aggregate (sand and gravel) per year for a period of five years from dry river channel to modify special conditions for protection of snowy plover and yellow bellied cuckoo at extraction site along north side of lower Van Duzen River from its confluence with Eel River up to river mile 0.7, west of Highway 101 Bridge, Humboldt County. (MBK-A) APPROVED WITH CONDITIONS
    2. Permit No. 1-15-0204-A1 (Eureka Ready Mix, Humboldt Co.)
      Request by Eureka Ready Mix to amend permit granted for seasonal extraction of up to 150,000 cu.yds. of river run aggregate (sand and gravel) per year for a period of five years from dry river channel to modify special conditions for protection of the snowy plover and yellow bellied cuckoo at extraction site on the lower Eel River, on the "Hauck Bar," off of Fowler Lane, west of Highway 101, Alton area, Humboldt County. (MBK-A) APPROVED WITH CONDITIONS

ENERGY, OCEAN RESOURCES AND FEDERAL CONSISTENCY

  1. ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY.
    Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, negative determinations, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. For specific information contact the Commission's Energy, Ocean Resources, and Federal Consistency Division office at (415) 904-5240. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 9-16-0033 (Coast Seafoods, Humboldt Co.)
      Application of Coast Seafoods to establish shellfish seed cultivation operation on existing pier facility at Arcata Bay, Humboldt County. (JS-SF) POSTPONED
  4. FEDERAL CONSISTENCY
    1. CC-0004-15 (SANDAG, Encinitas & Solana Beach) ADDENDUM
      Consistency certification by San Diego Association of Governments (SANDAG) to construct 1.5 miles of second mainline railroad track crossing of San Elijo Lagoon, including new railroad bridge, crossovers, signals, and other improvements, between southern Encinitas and northern Solana Beach, San Diego County. (MD-SF) 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:
  • Banning Ranch Conservancy v. City of Newport Beach (Newport Banning Ranch, RPI), Govt. Code § 11126(e)(2)(A) – see item Th11c
  • Horizontal Development LLC et al. v. CCC, Govt. Code § 11126(e)(2)(A) – see item Th11c
  • Friends of the Canyon v. CCC (Longi et al., RPI), Govt. Code § 11126(e)(2)(A)
  • Friends of Martin’s Beach v. Martins Beach 1 LLC et al., Govt. Code § 11126(e)(2)(A)
  • Surfrider Foundation v. Martins Beach 1 LLC et al., Govt. Code § 11126(e)(2)(A)
  • Friends of Oceano Dunes, Inc. v. CCC et al. (San Luis Obispo County APCD et al., RPI), Govt. Code § 11126(e)(2)(A)
  • Grassroots Coalition v. CCC (Lester et al., RPI), Govt. Code § 11126(e)(2)(A)
  • Guzman v. CCC et al., Govt. Code § 11126(e)(2)(A)
  • Koligian v. CCC, Govt. Code § 11126(e)(2)(A)
  • SeaWorld LLC v. CCC, 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

May 12

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.

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. ADMINISTRATIVE CALENDAR.
    See Agenda Categories .
    1. Application No. 5-15-0337 (Nguyen, Huntington Beach)
      Application of Darren Nguyen to construct 52-ft. long deck cantilevered 4-ft. over the water with 42-in. tall windscreen along the length, at 16541 Channel Lane, Huntington Beach, Orange County. (MR-LB) CONCURRED
    2. Application No. 5-15-2018 (Marroquin, Huntington Beach)
      Application of Hernando B. Marroquin and Mary F. Marroquin to remove 40-ft. long wood deck cantilevered 5 feet over water and install 40-ft. long deck cantilevered 5-feet over water with 42-in. high guardrail, at 3979 Mistral Dr., Huntington Beach, Orange County. (SV-LB) CONCURRED
    3. Application No. 5-16-0013 (Larson, Huntington Beach) ADDENDUM
      Application of Lory E. Larson to replace 2 decks (83-ft. long and 86-ft. long) cantilevered 5 feet over water with 42-in. high railing, at 3761 Nimble Circle, Huntington Beach, Orange County. (SV-LB) CONCURRED
    4. Application No. 5-16-0107 (JCUBED Properties, LLC, Newport Beach)
      Application of JCUBED Properties, LLC to remove 160 sq.ft. float dock and 110 sq ft. platform and install 187 sq.ft. float dock, at 419 East Edgewater, Newport Beach, Orange County. (SV-LB) CONCURRED
  2. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 5-15-2096 (Stokes, Newport Beach)
      Application of Adam Stokes to construct 2,284 sq.ft., 29-ft. high, 3-story single-family home with attached 333 sq.ft. 2-car garage on vacant beach fronting lot, at 614 W. Oceanfront, Newport Beach, Orange County. (MA-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-16-0119 (Dusablon, San Clemente)
      Application of Rich and Sandy Dusablon for major remodel and addition to 1,572 sq.ft., single-story, single-family home with 325 sq.ft. 1-car garage consisting of 468 sq.ft. second-story addition to home and 215 sq.ft. garage addition resulting in 1,897 sq.ft. home with 540 sq.ft. 2-car garage, and caisson foundation on coastal canyon lot at 2030 Calle de los Alamos, San Clemente, Orange County. (LR-LB) APPROVED WITH CONDITIONS

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. DEPUTY DIRECTOR'S REPORT FOR ORANGE COUNTY
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Laguna Beach LCP Amendment No. LCP-5-LGB-13-0019-1 (City of Laguna Beach). Time Extension
      Public hearing and action to extend 60-day time limit for Commission action up to one year on a request by the City of Laguna Beach to amend its Implementation Plan to make changes to Chapter 25.55 (Telecommunications Facilities). (MV-LB) APPROVED
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-5-EMB-16-0044 (Schafer, Orange Co.) ADDENDUM ADDENDUM 2
      Appeal by Peter Meltzer of Orange County decision granting permit to John Schaefer for demolition of 3,833 sq.ft. 2-story, single-family home (except for portions of subterranean garage, driveway, and landscaping); and construction of 4,348 sq.ft. 2-story single-family home, at 12 Emerald Bay, Emerald Bay, Orange County. (CO-LB) NO SUBSTANTIAL ISSUE FOUND
  5. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 5-15-0983 (KPMW Integral, LLC, Newport Beach)
      Application of KPMW Integral, LLC to demolish single-family home and construct 5,692 sq.ft., 2-story with basement, single-family home with attached 642 sq.ft. 3-car garage on beach fronting lot, at 1572 East Oceanfront, Newport Beach, Orange County. (FSY-LB) POSTPONED
    2. Application No. 5-15-1314 (Harbor Island, LLC, Newport Beach)
      Application of Harbor Island, LLC to demolish single-family home and construct 5,505 sq.ft., 2-story single-family home with attached 651 sq.ft. 3-car garage on bayfronting lot, at 30 Harbor Island, Newport Beach, Orange County. (FSY-LB) POSTPONED
    3. Application No. 5-15-2097 (Newport Banning Ranch, LLC, Newport Beach)
      Hearing Procedures Correspondence
      Application of Newport Banning Ranch, LLC to: (1) abandon oil operations; (2) clean and remediate soil; (3) construct housing and mixed-use development including: subdivision of 401 acre site into 119 residential lots; 1 commercial lot; 2 mixed use/residential lots; 2 resort lots; 17 open space lots; 8 park lots; and 7 public street lots. Grading includes 2.5 million cu.yds.; residential and commercial development, including approx. 13-acres of roads, 43-acres of residential with 895 residential units; 45,100 sq.ft. commercial use, 4-acres of resort with 75 room hotel and 20 bed hostel; 11-acres of parks and 310-acres of Natural Open Space Preserve; oil operations on 15-acres, at 5100 block of West Coast Highway, Newport Beach, Orange County. (AD-LB) POSTPONED
    4. E-mail correspondence concerning this item may be sent to BanningRanchComments@coastal.ca.gov

Friday

May 13

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.

STATEWIDE

  1. Selection Process for Executive Director ADDENDUM
    Discussion and possible Commission action on draft Request for Proposals for Executive Director Search Firm Services. (SH/MW/JC/MN-SF)
  2. E-mail correspondence concerning this item may be sent to EDSelectionComments@coastal.ca.gov

  3. LCP Grants Status Update
    Update on the status of the Commission's LCP Grant Program. (MC-SC)
  4. Interagency Agreement
    Commission authorization to enter into an Interagency Agreement with California Natural Resources Agency to assist with transition to the California State Financial Information System (FI$Cal Project). (SH-SF)
  5. Audio and Video Streaming Services Contract for Commission Meetings
    Commission authorization for Executive Director to enter into a contract for audio-visual services and web streaming broadcast of Commission meetings. (SH-SF)

SOUTH CENTRAL COAST DISTRICT

  1. CONSENT CALENDAR.
    See Agenda Categories .
    1. University of California Santa Barbara Notice of Impending Development No. UCS-NOID-0001-16 (Solar Photovoltaic Power Purchase Agreement Project Phase 1)
      Public hearing and action on Notice of Impending Development by the University of California Santa Barbara for the addition of approximately 6,730 photovoltaic (PV), low glare solar panels on the roof tops of two building structures (Robertson Gym and Events Center) and the top deck of 2 existing parking structures (Parking Lot 18/Mesa and Lot 10/Structure II) to provide electricity for the campus’ electrical grid. The University also proposed the removal of 20 non-native trees. Parking structure deck system arrays will be installed on 5 degree fixed-tilt carport canopies supported on piers with a minimum height of 7-8 feet and a maximum height of approximately 17 feet above the parking surface, located on Main Campus at the University of California Santa Barbara, Santa Barbara County. (DV-V) APPROVED WITH CONDITIONS

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. ADMINISTRATIVE CALENDAR.
    See Agenda Categories .
    1. Application No. 5-15-2020 (Bartlow, Long Beach)
      Application of Greg Bartlow to replace 342 sq.ft. dock float like-for-like, and install 12 sq.ft. gangway platform and 60 sq.ft. gangway, at 116 Rivo Alto Canal, Long Beach, Los Angeles County. (MR-LB) CONCURRED
    2. Application No. 5-16-0101 (Lucas, Venice, Los Angeles)
      Application of Dallas & Jennifer Lucas, for remodel and additions to single-family home, and construction of 1,771 sq.ft., 2- story ancillary structure consisting of 4-car garage and accessory living quarters, at 16 Park Ave., Venice, Los Angeles. (MA-LB) CONCURRED
    3. Application No. 5-16-0121 (Peretz, Venice, Los Angeles)
      Application of Joseph Peretz to demolish single-family home and construct approx. 3,386 sq.ft., 23-ft. high, 2-story single-family home plus roof deck and 2-car garage, at 2919 Sanborn Ave., Venice, Los Angeles, Los Angeles County. (ZR-LB) CONCURRED

SOUTH CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Malibu LCP Amendment No. MAL-MAJ-2-11-B (Parkland/Trails Map Update and Trail Incentive Program). Time Extension
      Request by the City of Malibu for one year time extension of the six-month time limit for the City to accept the Commission’s suggested modifications on MAL-MAJ-2-11-B to amend the Land Use Plan (LUP) and Local Implementation Plan (LIP) portions of the certified Local Coastal Program (LCP) to update the parkland and trails system maps and add development incentive provisions for trail dedications. (DV-V) APPROVED
  4. NOTICE OF IMPENDING DEVELOPMENT.
    1. Santa Barbara City College Notice of Impending Development No. CSB-NOID-0001-16 (Bookstore Modernization Project) ADDENDUM
      Public hearing and action on Notice of Impending Development by Santa Barbara City College to renovate the Campus Bookstore facility by (1) incorporating internal contemporary amenities; (2) remodeling the storefront entrance area; (3) replacing existing utility infrastructure with code-compliant installation; (4) constructing a 675 sq.ft. outdoor, raised wood deck, supported by fourteen 16-inch diameter cement pilings and constructed over an existing graded ornamental-landscaped area; (5) removing 175 sq.ft. ornamental landscaping to accommodate new concrete path extending from the proposed stairway; and (6) demolishing 144 sq.ft. existing concrete patio and site walls within the proposed deck area. The Campus Bookstore is located along Shoreline Drive between La Playa Stadium and Friendship Park. (MJ-V) APPROVED WITH CONDITIONS
  5. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-4-STB-16-0046 (McGaughey, Santa Barbara Co.) ADDENDUM
      Appeal by Commissioners Kinsey and Turnbull-Sanders of decision by the County of Santa Barbara granting a coastal development permit for the demolition of an existing unpermitted 405 sq.ft. pergola, after-the-fact approval for installation of two 3,500 gallon water storage tanks and one 1,500 gallon water storage tank used to store water for irrigating the existing landscaping on the subject property, and water delivery service for the proposed tanks by truck up to four times per week at 1965 Jelinda Drive, Montecito, Santa Barbara County. (WH-V) SUBSTANTIAL ISSUE FOUND

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. DEPUTY DIRECTOR'S REPORT FOR LOS ANGELES COUNTY.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-5-VEN-15-0073 (Ortega, Venice, Los Angeles)
      Appeal by Patrick Ortega of City of Los Angeles permit denied on appeal by West Los Angeles Area Planning Commission for demolition of single-story, 520 sq.ft. single-family home and construction of 3-story, 35-ft. high, 3,337 sq.ft. single-family home with attached 2-car garage on 2,460 sq.ft. lot, at 1141 Cabrillo Ave., Venice, Los Angeles, Los Angeles County. (SV-LB) NO SUBSTANTIAL ISSUE FOUND
    2. Appeal No. A-5-MDR-16-0004 (MDR Hotels LLC, Marina del Rey) ADDENDUM
      Appeal by Ballona Institute of Los Angeles County decision granting permit with conditions to MDR Hotels, LLC for construction of 5 and 6-story hotel in 2 wings with 231 valet managed parking spaces and associated amenities, at 13800 Tahiti Way, Marina del Rey, Los Angeles County. (ZR-LB) NO SUBSTANTIAL ISSUE FOUND
    3. Appeal No. A-5-VEN-16-0023 (Jun, Venice, Los Angeles)
      Appeal by Lydia Ponce, Gabriel Ruspini, Sue Kaplan, and Todd Darling of City of Los Angeles permit exemption to Liz Jun for renovation and 3-story addition to 1,404 sq.ft., 1-story, single-family home and demolition of detached garage, resulting in 5,935 sq.ft., 3-story single-family home with attached garage at 736 Sunset Avenue, Venice, Los Angeles, Los Angeles County. (CO-LB) WITHDRAWN BY APPLICANT
    4. Appeal No. A-5-VEN-16-0024 (The Code Solution and Jun, Venice, Los Angeles)
      Appeal by Sue Kaplan, Todd Darling, and Lydia Ponce of City of Los Angeles permit exemption to The Code Solution and Liz Jun for 2-story, 5,503 sq.ft. addition with attached 2-car garage and major alterations to 1-story, 936 sq.ft. single-family home with 120 sq.ft. detached garage, at 657 Flower Ave., Venice, Los Angeles, Los Angeles County. (CO-LB) WITHDRAWN BY APPLICANT
    5. Appeal No. A-5-VEN-16-0025 (The Code Solution and Jun, Venice, Los Angeles)
      Appeal by Sue Kaplan, Lydia Ponce, and Gabriel Ruspini of City of Los Angeles permit exemption to The Code Solution and Liz Jun for 3-story, 5,285 sq.ft. addition and renovation with attached garage to1,020 sq.ft., single-family home and detached, 364 sq.ft. garage, at 668 Indiana Ave., Venice, Los Angeles, Los Angeles County. (CO-LB) WITHDRAWN BY APPLICANT
    6. Appeal No. A-5-VEN-16-0026 (Jun, Venice, Los Angeles)
      Appeal by Robin Rudisill, Sue Kaplan, and Gabriel Ruspini of City of Los Angeles permit exemption to Liz Jun for 3-story addition and major structural remodel of 851 sq.ft., 1-story, single-family home and demolition of garage, resulting in 3-story, 6,431 sq.ft. single-family home with attached garage and roof deck, at 656 E. San Juan Ave., Venice, Los Angeles, Los Angeles County. (CO-LB) WITHDRAWN BY APPLICANT
  4. PERMIT AMENDMENTS.
    See Agenda Categories. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.
    1. Permit No. A-5-VEN-10-138-A2 (ADC Development Inc., Venice, Los Angeles) ADDENDUM
      Request by ADC Development, Inc. to amend permit granted with conditions for: (1) 25-ft. high 1,248 sq.ft. restaurant with rooftop parking deck; (2) reduce restaurant service floor area from 550 sq.ft. to 400 sq.ft.; (3) reduce required vehicle parking spaces from 13 to 10; (4) remove 3 vehicle lifts from project description, and (5) provide electric vehicle charging station and 12 outdoor bicycle parking spaces, at 1305 Abbot Kinney Blvd., Venice, Los Angeles, Los Angeles County. (ZR-LB) APPROVED WITH CONDITIONS
  5. PERMIT EXTENSION.
    See Agenda Categories .
    1. Permit No. A-5-MDR-12-161-E2 (Los Angeles County Department of Beaches and Harbors, Marina del Rey) ADDENDUM
      Request by Los Angeles County Dept. of Beaches and Harbors to extend permit to construct and maintain 1.46-acre public tidal wetland and upland park including site grading and extraction of structural pilings, and construct tidal inlet through marina seawall originally approved by Commission on December 12, 2012, at Marina del Rey Lease Parcel 9U, Marina del Rey, Los Angeles County. (SV-LB) APPROVED

Future

Meetings

The next meetings of the Coastal Commission are
June 8-10, in Santa Barbara and July 13-15, in San Diego.

Agenda Categories

ADMINISTRATIVE PERMIT APPLICATIONS. If a person objects to issuance of an administrative permit or permit conditions, that person is allowed 3 minutes to request removal of the application from the administrative calendar. If four or more Commissioners vote to remove an item from this calendar, the approval is revoked, and the application will be scheduled for action at a later meeting.

COASTAL PERMIT APPLICATIONS. The Commission may vote at the conclusion of the public hearing, or it may continue the matter to a subsequent meeting. Time limits are determined by the Chair but generally are 15 minutes combined total time per side. The applicant may reserve some time for rebuttal after the opponents speak.

CONSENT CALENDAR. Three minutes will be allowed each side to address the Commission on whether to remove an application from this calendar. It takes 3 or more Commissioners to remove an item from the consent calendar, in which case it will be scheduled for further hearing & action at a later meeting.

ENFORCEMENT ACTIONS. Public hearing and action on proposed Cease and Desist Orders, Restoration Orders, and recordation of Notices of Violation.

FEDERAL CONSISTENCY. See time limits under COASTAL PERMIT APPLICATIONS above.

FINDINGS. Public hearing and vote to approve findings for a previous Commission action. The only issue is whether the findings adequately support the previous Commission action. The hearing is not to reargue the merits of the prior action.

LOCAL COASTAL PROGRAMS (LCPs). LCPs consisting of a land use plan and implementation plan are prepared by local governments and provide the standards for issuing coastal permits after approval by the Commission. Copies of LCP reports are available on request from the Commission office. Oral testimony may be limited to 5 minutes or less for each speaker, depending on the number wishing to be heard. Copies of all correspondence will be provided to the Commission.

NEW APPEALS. (Note: This agenda item requires an initial determination of whether the appeal raises a 'substantial issue' and may not include a de novo public hearing on the merits of the project.)

When staff recommends 'substantial issue,' a public hearing on the question will only be held if 3 or more Commissioners ask for it. If three Commissioners do not request a hearing on 'substantial issue' the matter automatically proceeds to de novo public hearing either at this or a later Commission meeting. If staff recommends 'no substantial issue,' public testimony will be taken only on the question whether the appeal raises a 'substantial issue.' Generally and at the discretion of the Chair, testimony is limited to 3 minutes total per side.

If the Commission finds "substantial issue" and there is no staff recommendation on the merits of the project, the de novo hearing will be scheduled for a subsequent meeting.

PERMIT AMENDMENTS or EXTENSIONS. Public hearing and action on requests to amend or extend permits previously issued by the Commission.

RECONSIDERATIONS. Public hearing and action to reconsider previous actions.

VOTING on APPLICATIONS. Hearing and action on coastal development permits continued from a previous meeting. The time limits are 5 minutes combined total time per side, and the applicant may reserve time for rebuttal.

Meeting Rules & Procedures

SPEAKER SIGN-UP & TIME LIMITS. If you wish to speak, please fill out a 'Request to Speak' form and give it to a staff person. Forms are available near the door to the meeting room. Time limits are indicated on the back of speaker sign-up forms, and under 'agenda categories' later in this summary. Generally, the Chair will determine time limits for each individual speaker and for organized presentations.

SUGGESTIONS FOR SUBMISSION OF WRITTEN MATERIALS. Written materials should be submitted to Commission staff no later than three working days before the hearing. In the upper right hand corner of the first page of your submittal please identify the agenda item number. Please summarize your position in two or three pages. You may attach any exhibits you feel are necessary. Please Note: You are discouraged from submitting written materials to the Commission on the day of the hearing, unless they are visual aids. It is difficult for Commissioners to carefully consider late submittals.

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

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

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

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

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

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

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

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

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

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

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

MORE INFORMATION

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

District Staff Member Address Public Number
North Coast District Bob Merrill 1385 8 th Street, Suite 130
Arcata, CA 95521
707-826-8950
North Central Coast District Nancy Cave 45 Fremont Street Suite 2000
San Francisco CA 94105-2219
415-904-5260
Central Coast District Susan Craig 725 Front Street Suite 300
Santa Cruz CA 95060-4508
831-427-4863
South Central Coast District 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.