Ventura County
Board of Supervisors Chambers
800 S. Victoria Avenue
Ventura, CA 93009

(415) 407-3211

active during meeting only

Last Updated
Mar 28 @ 3pm

Wednesday

March 8

2017

9:00 a.m.

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

STATEWIDE

  1. EXECUTIVE DIRECTOR'S REPORT
    1. Executive Director's Report
    2. Commission Correspondence
      Consideration and potential action on Commission correspondence.
    3. Interagency Agreement
      Public hearing and Commission authorization to amend interagency agreement and also enter into a new interagency agreement with Dept. of Water Resources for shared information technology services and/or computer resources. (AW-SF)
    4. Legislative Report
      Legislative Report. (JA/SC-SF)
    5. Environmental Justice
      Discussion of draft environmental justice policy. (JA/SC-SF) POSTPONED

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 5-16-0348 (City of Seal Beach)
      Application of City of Seal Beach to install maximum of 14 public picnic tables and associated signage on sand seaward of public walkway in between 10th Ave. and Electric Ave., Seal Beach, Orange County. (SV-LB) POSTPONED
    2. Application No. 5-16-0427 (California Department of Transportation District 12, Newport Beach)
      Application of Caltrans to repair section of collapsed concrete slope paving at north arm of Newport Bay Pacific Coast Highway Bridge abutment in Newport Bay and failed asphalt section of bicycle/pedestrian path underneath bridge, new protective sheet pile, and planting of native plant species on upland slope adjacent to site in Newport Beach, Orange County. (LR-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-16-0769 (Fluter and Collins, Newport Beach)
      Application of Russ Fluter and Jim Collins to demolish 2-story, single-family home, and construct new 2,922 sq.ft., 24-ft. high, 2-story, single-family home with attached 430 sq.ft., 2-car garage on bayfront lot, at 658 Via Lido Nord, Newport Beach, Orange County. (MR-LB) APPROVED WITH CONDITIONS
    4. Application No. 5-16-0804 (Littlefair, Newport Beach)
      Application of Andrew and Karen Littlefair to demolish 2-story, single-family home, and construct 3,195 sq.ft., 24-ft. high, 2-story, single-family home with attached 473 sq.ft. 2-car garage on bayfront lot, at 531 Via Lido Soud, Newport Beach, Orange County. (MR-LB) APPROVED WITH CONDITIONS
    5. Application No. 5-16-0888 (Cooper Residential, LLC, Newport Beach)
      Application of Cooper Residential, LLC to demolish single-story family home, and construct new 2,563 sq.ft., 29-ft. high, 3-story, single-family home with attached 476 sq.ft., 2-car garage on bayfront lot, at 519 36th St., Newport Beach, Orange County. (MR-LB) APPROVED WITH CONDITIONS
    6. Application No. 5-16-0976 (Frederiksen, Newport Beach)
      Application of Torben Frederiksen to demolish 2-story-single family home, and construct 5,917 sq.ft., 25-ft. high, 2-story, single-family home with attached 1,058 sq.ft. garage on bayfront lot, at 312 Evening Star Lane, Newport Beach, Orange County. (MR-LB) APPROVED WITH CONDITIONS
    7. Application No. 5-16-1031(Rogers, Newport Beach)
      Application of Stephen Rogers to demolish 3-story, single-family home at 322 Buena Vista and raise grade to match grade at 320 Buena Vista and remodel existing 3,075 sq.ft. 2-story single family home at 320 Buena Vista with 3,107 sq.ft. addition including additional 3-car garage resulting in new 6,145 sq.ft., 3-story, 29-ft. high single-family home, grading, and new hardscape and landscaping, at 320 and 322 Buena Vista, Newport Beach, Orange County. (LR-LB) WITHDRAWN

SAN DIEGO COAST DISTRICT

  1. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 6-17-0041 (Cedros 330 Management, LLC, Solana Beach)
      Application of Cedros 330 Management, LLC to construct 26,408 sq.ft., 2-story, 25-ft. tall mixed-use building with 4 commercial retail spaces and restaurant on ground floor, 5 office spaces and 8 residential rental units on second floor, on 0.94 acre lot currently developed with single-family home and former retail nursery, at 330 South Cedros Ave., Solana Beach, San Diego County. (SR-SD) APPROVED WITH CONDITIONS

NORTH CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Francisco office at (415) 904-5260. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. Marin County LCP Amendment No. LCP-2-MAR-15-0029-1 (Marin LCP Update). Time Extension CORRESPONDENCE
      Public hearing and action on request by Marin County to extend time to acknowledge and accept the modifications suggested by the Coastal Commission on LCP Amendment No. LCP-2-MAR-15-0029-1 (Marin LCP Update). (JM-SF) APPROVED
    2. City of Half Moon Bay LCP Amendment No. LCP-2-HMB-17-0006-1 Part A (DayCare Use Regulations)
      Public hearing and action on request by the City of Half Moon Bay to revise the LCP’s IP to add definitions for “Small” and “Large Family Day Cares”, add allowances for such day care facilities in all residential zones, and establish use regulations related to day care facilities. (SR-SF) APPROVED AS SUBMITTED
    3. City of Half Moon Bay LCP Amendment No. LCP-2-HMB-17-0006-1 Part B (Supportive and Transitional Housing)
      Concurrence with the Executive Director’s determination that the request by the City of Half Moon Bay to revise the LCP’s IP to add definitions for “Supportive” and “Transitional” housing is de minimis. (SR-SF) 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. 2-17-0018 (Caltrans, Marin Co.) ADDENDUM CORRESPONDENCE
      Application by Caltrans to install centerline rumble strips along Highway 1 and to widen shoulders at 40 locations between PM 3.1 and PM 50.5 along Highway 1 in Marin County. (SF-SF) APPROVED WITH CONDITIONS
    2. Application No. 2-16-0684 (AIMCO Esplanade Ave. Apartments, Pacifica)
      Application by AIMCO to authorize temporary work performed under 2 emergency permits including placement of rock for repair of existing revetment and construction of soil nail wall 50-feet in height, along bluff seaward of 380 Esplanade Ave., Pacifica, San Mateo County. (PF-SF) APPROVED WITH CONDITIONS

CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Santa Cruz office at (831) 427-4863. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. Santa Cruz County LCP Amendment No. LCP-3-SCO-16-0052-1 (Amendments to Vacation Rental Ordinance). Certification Review
      Concurrence with the Executive Director’s determination that the action by Santa Cruz County accepting certification of LCP-3-SCO-16-0052-1 with modifications (amendments to vacation rental ordinance) is legally adequate. (RG-SC) APPROVED
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-3-SLO-16-0095 (E Street Subdivision, San Luis Obispo Co.) CORRESPONDENCE
      Appeal by Kerry Friend of San Luis Obispo County decision granting permit with conditions to “Cypress Glen On E Street LLC” for: (1) demolition of existing single-family home; (2) subdivision of 0.84-acre site into 7 residential parcels and 1 open space parcel; (3) construction of 7 single-family homes; (4) abandonment of portion of Cypress Glen Court; and (5) adjustment to allow more than 5 lots to be accessed from private easement, at 399 E Street, Cayucos, San Luis Obispo County. (DR-SC) SUBSTANTIAL ISSUE FOUND, de Novo Hearing CONTINUED
    2. Appeal No. A-3-SCO-17-0004 (Lowe, Santa Cruz Co.)
      Appeals by Commissioners Shallenberger and Howell and Rosie Brady of Santa Cruz County decision granting permit with conditions to Alan and Julie Lowe to demolish existing blufftop house, garage and studio apartment and construct new blufftop house and garage located on seaward side of So. Palisades Ave. in Pleasure Point area of Santa Cruz County. (RM-SC) SUBSTANTIAL ISSUE FOUND, de Novo Hearing CONTINUED
  5. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. A-3-MCO-06-044 (Mayr Subdivision, North Monterey Co.) CORRESPONDENCE
      Application of Robert and Linda Mayr to subdivide 5.52-acre parcel into 2 lots (one 2.85 acres and one 2.67 acres), development of mutual water system, construction of septic systems and driveway infrastructure, and related improvements, at 16323 Castroville Blvd., Prunedale, North Monterey County. (KK-SC) DENIED
    2. A-3-PSB-15-0030 (Rozo, Pismo Beach) CORRESPONDENCE
      Application by Pam and Ernie Rozo to demolish existing single-family home and construct new 2-story single-family home with attached 2-car garage and secondary dwelling unit, at 388 Windward Ave., Pismo Beach, San Luis Obispo County. (YC-SC) 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. 2-13 ( LCP-5-LGB-13-0216-2) ADDENDUM
      Request by City of Laguna Beach to amend Chapter 25.55 (Telecommunications Facilities) of the LCP Implementing Ordinances to update the local telecommunication regulations in order to clarify when discretionary review is required, specify application requirements, update standards, and revise the definition section, Laguna Beach. (MV-LB) APPROVED WITH CONDITIONS
    2. W20b, W20c and W23a, below, will be heard through a combined hearing and W20b and W20c share a single combined staff report

    3. City of Newport Beach LUP Amendment No. 1-16 (LCP-5-NPB-16-0039-1) ADDENDUM
      Request by the City of Newport for Land Use Plan Amendment to change Table 2.1.1-1 Land Use Plan Categories, increasing the density/intensity cap for the Visitor-Serving Commercial – Lido Village (CV-LV) from 98,725 gross square feet to 103,470 gross square feet for the site located at 3300 Newport Blvd., Newport Beach. (AD-LB) APPROVED AS SUBMITTED
    4. City of Newport Beach IP Amendment No. 1-17 (LCP-5-NPB-17-0010-1) ADDENDUM
      Request by the City of Newport Beach to amend the recently adopted LCP Implementing Ordinances to change Commercial Coastal Zoning Table 21.20-2 in order to increase the Floor Area Maximum Limit for zone CV-LV to 103,470 sq. ft. for the site located at 3300 Newport Blvd., Newport Beach. (AD-LB) APPROVED WITH MODIFICATIONS
  4. POST LCP JURISDICTION MAP
    1. City of Newport Beach Post LCP Certification Permit and Appeal Jurisdiction Map
      Public hearing and action on draft map that depicts areas within the City of Newport Beach that are subject to the Commission’s permit and appeal jurisdiction after transfer of permit authority pursuant to certification of the LCP. (GB-SF) APPROVED
  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. 5-16-0113 (Lido Peninsula Company, LLC, Newport Beach) ADDENDUM
      Application of Lido Peninsula Company, LLC to demolish 81 slip marina and construct 46 slip marina in same location at Channel Road Marina (Lido Peninsula) Newport Beach, Orange County. (FSY-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-16-0552 (California Department of State Parks and Recreation; the Crystal Cove Alliance, Newport Beach) ADDENDUM
      Application of California Dept. of State Parks and Recreation and Crystal Cove Alliance to: (1) renovate 17 historic cottages on North Beach of Crystal Cove Historic District and convert for overnight visitor serving uses; (2) construct utility lines, beachfront boardwalk and service pathway upon caissons, soil debris wall at toe of the bluff, and caisson and grade beam system for slope stabilization of North Beach Road; (3) reconfigure bluff top check-in parking lot and install new landscaping; (4) construct low-cost overnight accommodations; and (5) implement overnight educational program using mitigation funds, at Crystal Cove State Park, 8471 North Coast Hwy, Newport Beach, Orange County. (AD-LB) 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. 5-14-1785-A1 (RD Olson Development, Newport Beach)
      Request by RD Olson Development to amend permit for plans for Lido House Hotel to increase square footage of structure 4,745 sq.ft. by expanding hotel lobby, retail areas and non-customer service areas, at 3300 Newport Blvd, Newport Beach, Orange County. (AD-LB) 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 Oceanside LCP Amendment No. LCP-6-OCN-16-0071-2 (Zoning Ordinance Update/Protected Uses) ADDENDUM
      Public hearing and action on request by the City of Oceanside to amend its Implementation Plan to remove, certify, and/or modify several different zoning articles, primarily related to first amendment protected uses. (ES-SD) APPROVED AS SUBMITTED
    2. City of Oceanside LCP Amendment No. LCP-6-OCN-16-0072-3 (Zoning Ordinance Update/Overlay Districts) ADDENDUM
      Public hearing and action on request by the City of Oceanside to amend its Implementation Plan to remove, certify, and/or modify several different zoning articles, primarily related to overlay districts. (ES-SD) APPROVED AS SUBMITTED
    3. City of Del Mar LCP Amendment No. LCP-6-DMR-17-0011-1 (Temporary Use Permits) Time Extension
      Public hearing and action to extend the time limit for Commission action up to one year on request by City of Del Mar to amend its certified implementation plan to adopt temporary use permit process for private properties. (SR-SD) APPROVED
    4. City of San Diego LCP Amendment No. LCP-6-SAN-16-0063-2 (Affordable Housing Density Bonus/Housing Related Amendments) ADDENDUM ADDENDUM 2
      Public hearing and action on request by the City of San Diego to amend the certified Implementation Plan (IP) to expand existing incentives for affordable housing development; designate zones for emergency homeless shelters and introduce Continuing Care Retirement Communities as a new separately regulated use. (AL-SD) APPROVED AS SUBMITTED
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-6-PSD-17-0003 (Brigantine, San Diego)
      Appeal by Commissioners Bochco & Shallenberger from decision of San Diego Unified Port District granting permit with conditions to The Brigantine, Inc. to demolish existing 24,855 sq.ft., 27-ft. high building, 23,285 sq.ft. building platform, 66 concrete piles and remnants of 565 sq.ft. dock; and install 53 concrete piles and construct 40,805 sq.ft., 34-ft. high restaurant building, 24,960 sq.ft. platform, and 3,370 sq.ft. dock, at 1360 North Harbor Dr., San Diego, San Diego County. (ML-SD) POSTPONED
  5. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 6-16-0989 (SeaWorld, San Diego)
      Application by SeaWorld San Diego for lighting and sound facility improvements to allow for summer night-time show in Waterfront Stadium for a 5-year period and limit summer fireworks shows to 14 nights starting in 2017 at 500 SeaWorld Dr., Mission Bay Park, San Diego, San Diego County. (AL-SD) POSTPONED
  6. DISPUTE RESOLUTION.
    1. Dispute Resolution No. 6-17-0146-EDD (Brigantine, Inc., San Diego) ADDENDUM ADDENDUM 2 ADDENDUM 3
      Public hearing and Commission determination on dispute over appealability of San Diego Unified Port District’s action to demolish existing 24,855 sq.ft., 27-ft. high restaurant facility, 23,285 sq.ft. building platform with 66 concrete piles and then install 53 concrete piles and construct 40,805 sq.ft., 34-ft. high restaurant facilities on a 24,960 sq.ft. platform with 3,370 sq.ft. dock at 1360 North Harbor Dr., San Diego, San Diego County. (ML-SD)

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) – see items Th18a - Th18b
  • AquaLegacy Development LLC v. CCC et al., Govt. Code § 11126(e)(2)(A) – see item W13
  • AquaLegacy Development LLC v. CCC et al., Govt. Code § 11126(e)(2)(A) – see item W13
  • Barth v. CCC, Govt. Code § 11126(e)(2)(A)
  • Beach Sandpit LLC v. CCC, Govt. Code § 11126(e)(2)(A)
  • Linovitz Capo Shores LLC et al. v. CCC, Govt. Code § 11126(e)(2)(A)
  • Bird v. CCC (Keane et al., RPI), Govt. Code § 11126(e)(2)(A)
  • 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)
  • Lent et al. v. CCC (State Coastal Conservancy, RPI), Govt. Code § 11126(e)(2)(A)
  • Mahon v. CCC et al., Govt. Code § 11126(e)(2)(A)
  • Martins Beach 1 LLC et al. v. Turnbull Sanders et al., Govt. Code § 11126(e)(2)(A)
  • Pappas et al. v. State of California et al., Govt. Code § 11126(e)(2)(A)
  • Rudisill et al. v. CCC (Lighthouse Brooks LLC et al., RPI), Govt. Code § 11126(e)(2)(A)
  • San Diego Unified Port District v. CCC (Sunroad Marine Partners LP, RPI), Govt. Code § 11126(e)(2)(A)
  • Sunshine Enterprises LP v. Lester et al., Govt. Code § 11126(e)(2)(A)
  • Sunshine Enterprises LP 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

March 9

2017

9:00 a.m.

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

ENFORCEMENT

  1. ENFORCEMENT REPORT.
    Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)
  2. Th5.1 and Th5.3, below, will be heard through a combined hearing and share a single combined staff report

  3. Consent Cease and Desist Order No. CCC-17-CD-01 (La Costanera Restaurant, Montara, San Mateo Co.) ADDENDUM
    Public hearing and Commission action on proposed Consent Cease and Desist Order in which owners of real property located at 8150 Cabrillo Highway in the Montara area of unincorporated San Mateo County, A&G, LLC, agree to address a public access violation and non-compliance with a CDP by complying with the terms and conditions of CDP P-77-579, including by, among other things: (a) removing unpermitted development, including an 850 sq.ft. “upper” patio and seating area, retaining wall, glass windscreen, fire pits, and fill material; (b) ceasing use of expanded restaurant capacity without a permit, including use of the restaurant at unauthorized hours and use of unpermitted patios impacting public access and public parking in the area; (c) applying for after-the-fact approval of a 1,276 sq.ft. “lower” patio, glass windscreens, and firepits, and removing such development if the application is denied; and (d) providing additional public access improvements. (JDA-SF) APPROVED
  4. Consent Administrative Civil Penalty No. CCC-17-AP-01 (La Costanera Restaurant, Montara, San Mateo Co.) ADDENDUM
    Public hearing and Commission action on a proposed Consent Administrative Civil Penalty action to address a violation of the public access provisions of the Coastal Act at the facility located at 8150 Cabrillo Highway in the Montara area of unincorporated San Mateo County, in which the owners, A&G, LLC, agree to pay a monetary penalty and undertake public access projects in the immediate area in lieu of paying additional penalties under Public Resources Code section 30821. (JDA-SF) APPROVED

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. ADMINISTRATIVE CALENDAR.
    See Agenda Categories .
    1. Application No. 5-16-0846 (Holmstrom, Venice, Los Angeles)
      Application of Toni Holmstrom to remodel and add to single-story family home, including 88 sq.ft. addition on first floor and 455 sq.ft., 24-ft. high second floor addition, at 2312 Ocean Ave., Venice, Los Angeles, Los Angeles County. (SV-LB) CONCURRED
    2. Application No. 5-16-0956 (Molina, Venice, Los Angeles)
      Application of Vibiana Molina to demolish and remodel 1,183 sq.ft., single-story family home and construct 946 sq.ft. second-story addition, resulting in 2,129 sq.ft., 2-story, 25-ft. high, single-family home with detached 1-car garage and 2 new uncovered on-site parking spaces, at 818 Venezia Ave., Venice, Los Angeles County. (CO-LB) CONCURRED
    3. Application No. 5-17-0021 (Dahl & Sandstrom, Venice, Los Angeles)
      Application of Bjorn T. Dahl & Anna K. Sandstrom for after-the-fact approval for 1979 demolition of duplex and 1987 construction of single-story family home; and currently proposed remodel of single-story family home and conversion of detached garage into 368 sq.ft. accessory living quarters, at 918 California Ave., Venice, Los Angeles. (MA-LB) CONCURRED

NORTH COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT. CORRESPONDENCE
    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. Humboldt County LCP Amendment No. LCP-1-HUM-16-0040-1(Interim Uses on Coastal Dependent Industrial Lands). Time Extension CORRESPONDENCE
      Public hearing and action to extend the time limit for action for up to one year for certification of Humboldt County request to amend certified Land Use Plan and Implementation Plan to allow for interim uses on coastal dependent industrial lands. (MBK-A) APPROVED
    2. City of Trinidad LCP Amendment No. LCP-1-TRN-16-0065-1 (Short Term Vacation Rentals) Time Extension CORRESPONDENCE
      Public hearing and action to extend the time limit for action for up to one year for certification of City of Trinidad request to amend certified Implementation Plan to revise limits on short term rental of residences for transient occupancy. (RSM-A) APPROVED
    3. City of Eureka LCP Amendment Nos. LCP-1-EUR-16-0047-3 (Permit Review Procedures) Time Extension
      Public hearing and action to extend the time limit for action for up to one year for certification of City of Eureka request to amend certified Implementation Plan to modify design review and coastal development permit application review procedures, allow use permits to lapse after two years rather than one, and consolidate and revise public hearing noticing requirements. (CK-A) APPROVED
  4. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 1-17-0151 (City of Arcata Amphitheater)
      Application of City of Arcata to construct 700 sq.ft. outdoor amphitheater including 14 benches, campfire ring, storage box, and podium with removable projection screen, at Arcata Marsh and Wildlife Sanctuary, 569 S. G St., Arcata, Humboldt County. (CK-A) APPROVED WITH CONDITIONS
    2. Application No. 1-16-0278 (Noyo Harbor District, Mendocino Co.)
      Application of Noyo Harbor District to replace existing boat launch ramp and boarding float with new 84’ x 28’ concrete ramp and boarding float with placement of additional rock shoreline protection and reconstruction of parking lot, addition of trail connecting parking lot to waterfront, and installation of restroom at Noyo Inner Harbor Boat Launch Facility on So. Harbor Dr. on Noyo River estuary just south of Fort Bragg, Mendocino County. (CK-A) 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. 1-88-123-A3 (Eureka Pentecostal Church, Humboldt Co.) CORRESPONDENCE
      Request by Eureka Pentecostal Church to amend permit granted for construction of church and appurtenant development to (1) construct 4,320 sq.ft. pre-manufactured modular office building with associated exterior stairs, handicap ramp, and sidewalk, (2) remove nonnative vegetation and replace with native vegetation, and (3) install fence and driveway gate, at 1060 Hoover St., Myrtletown area northeast of Eureka, 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. FEDERAL CONSISTENCY
    1. CD-0006-16 (Department of the Navy) CORRESPONDENCE
      Consistency Determination by Dept. of the Navy to install Fiber Optic Communication Undersea System replacement project at Naval Base Ventura County/Point Mugu, San Nicolas Island, Santa Cruz Island, and the water space and submerged lands within the Point Mugu Sea Range. (LS-SF) CONCURRED
    2. CD-0001-17 (Corps of Engineers, Statewide)
      Consistency Determination by Corps of Engineers for issuance, reissuance, and modifications of Nationwide Permits allowing for discharge of dredge and fill materials into waters of the United States, Statewide. (LS-SF) OBJECTION

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. DEPUTY DIRECTOR'S REPORT FOR LOS ANGELES COUNTY. ADDENDUM
    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. Th17a and Th19a, below, will be heard through a combined hearing and share a single combined staff report

  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-5-VEN-14-0045 (Venice Ale House, Venice, Los Angeles) ADDENDUM
      Appeal by Coastal Commission Executive Director of City of Los Angeles grant permit with conditions to Venice Ale House for remodel of existing restaurant and expansion of customer service area from 450 square feet to 660 square feet (217 interior and new 443 patio), at 2 Rose Ave., Venice, Los Angeles, Los Angeles County. (AD-LB) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS
    2. Appeal No. A-5-VEN-17-0001 (417 Sunset Avenue, LLC, Belal Al-Shawe, Venice, Los Angeles) ADDENDUM
      Appeal by Naomi Nightingale, et. al, of City of Los Angeles granting permit with conditions to 417 Sunset Avenue, LLC, Belal Al Shawe for demolition of 2-story, single-family home and accessary structure on 5,557 sq.ft. lot, subdivision of lot into 2 small lots, and construction of 2-story, 29-ft. high (plus roof access stricture) single-family home on each lot (2,972 sq.ft. & 2,960 sq.ft.), at 417 Sunset Ave., Venice, Los Angeles, Los Angeles County. (SV-LB) NO SUBSTANTIAL ISSUE FOUND
    3. Appeal No. A-5-PPL-17-0002 (Prager & Binder – 15000 Corona Del Mar Trust, Pacific Palisades, Los Angeles)
      Appeal by Coastal Commission Acting Executive Director of City of Los Angeles granting permit with conditions to Prager & Binder – 15000 Corona Del Mar Trust for in-ground pool with spa and grade beam foundation with row of soldier piles in between pool and bluff edge, new stone paved deck, new patio trellis, new patio doors, new front yard fence, and new solar panels, on blufftop lot at 15000 Corona del Mar, Pacific Palisades, Los Angeles County. (SV-LB) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS
  5. Th18a and Th18b, below, will be heard through a combined hearing

  6. 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-5-VEN-15-0026 (422 Grand Boulevard LLC, Venice, Los Angeles) ADDENDUM
      Application of 422 Grand Boulevard LLC to construct 3-story, 29-ft. high, approx. 2,700 sq.ft. single family home on vacant lot at 418 Grand Blvd. and construct 3-story, 30-ft. high, approx. 2,700 sq.ft. single family home on vacant lot at 422 Grand Blvd., Venice, Los Angeles, Los Angeles County. (ZR-LB) POSTPONED
    2. Application No. A-5-VEN-15-0027 (416 Grand Boulevard LLC, Venice, Los Angeles) ADDENDUM
      Application of 416 Grand Boulevard LLC to construct 3-story, 29-ft. high, approx. 2,600 sq.ft. single family home on vacant lot, at 416 Grand Blvd., Venice, Los Angeles, Los Angeles County. (ZR-LB) POSTPONED
    3. Application No. 5-16-0171 (Wrobel, Pacific Palisades, Los Angeles) ADDENDUM
      Application of Harold Wrobel to install 13 caissons, each at least 30-inches in diameter, at least 45 feet deep along bluff edge with permanent tieback anchors, and grade 120 cu.yds., to improve downhill slope stability and protect existing deck on blufftop lot, at 14954 Corona del Mar, Pacific Palisades, Los Angeles, Los Angeles County. (ZR-LB) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    4. Application No. 5-16-0359 (City of Los Angeles Department of Public Works, Playa del Rey, Los Angeles)
      Application of City of Los Angeles Dept. of Public Works to construct 55-ft. long bulkhead to reinforce section of Vista Del Mar roadway located North of Imperial Highway within public right-of-way at Playa Del Rey, Los Angeles, Los Angeles County. (MA-LB) Moved to Consent Calendar, APPROVED WITH CONDITIONS
    5. Application No. 5-16-0757 (Greene, Playa del Rey, Los Angeles)
      Application of Mark and Bella Greene to construct 405 sq.ft. mezzanine, and 460 sq.ft. first-floor addition and 325 sq.ft. second-floor addition to seaward side of existing 2-story 2,410 sq.ft. duplex, resulting in 3,600 sq.ft., 37-ft. high duplex with 3 on-site parking spaces, at 6517 Ocean Front Walk, Play del Rey, Los Angeles County. (CO-LB) APPROVED WITH CONDITIONS
  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. 5-82-819-A2 (Venice Ale House, Venice, Los Angeles) ADDENDUM
      Application of Venice Ale House to remodel existing restaurant, construct new patio on Venice Board Walk and increase customer service area from 450 sq. feet to 660 sq. feet (217 interior and 443 patio), at 2 Rose Ave., Venice, Los Angeles County. (AD-LB) APPROVED WITH CONDITIONS

SOUTH CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. County of Ventura LCP Amendment No. LCP-4-VNT-16-0069-2 (Phase II B 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 modify language relating to the California Coastal Trial, wireless communication facilities, civil and administrative penalties, Ventura County. (JP-V) APPROVED WITH MODIFICATIONS
    2. City of Malibu LCP Amendment No. LCP-4-MAL-15-0031-2 (Public Access Map Updates) ADDENDUM ADDENDUM 2
      Public hearing and action on the City of Malibu’s request to update the Land Use Plan Public Access Map portion of its certified LCP to reflect current information showing the location of existing public beaches, and both lateral and vertical public access ways, in addition to formatting and graphic depiction revisions. (JG-V) APPROVED WITH MODIFICATIONS
  4. LONG RANGE DEVELOPMENT PLAN.
    1. University of California Santa Barbara LRDP Minor Amendment No. LRDP-4-UCS-16-0004-3 (Outdoor Lighting Plan)
      Concurrence with the Executive Director’s determination that the University of California at Santa Barbara request to amend its existing Long Range Development Plan (LRDP) to incorporate an Outdoor Lighting Replacement and Retrofit Program into the LRDP is a minor amendment. (DV-V) CONCURRED

Future

Meetings

There will be no meeting in April.
The next meetings of the Coastal Commission are
May 10-12 in San Diego and June 7-9, in North Coast.

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.