Thursday,
December 11, 2014
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 will 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 (LOS ANGELES COUNTY)
- 5.
ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.
- Application No. 5-14-1758 (Donaldson, Venice, Los Angeles)
Application of Jillianne Donaldson to remodel and construct
second-story addition to existing 803 sq.ft. single-family home,
resulting in 1,659 sq.ft., 24-ft. high two-story single-family home at
2608 Ocean Ave., Venice, City of Los Angeles, Los Angeles County.
(ZR-LB)
- Application No. 5-14-1815 (Jacobson, Venice, Los Angeles)
Application of Greg Jacobson to construct 787 sq.ft. second story
addition with 113 sq.ft. balcony to existing 1,207 sq.ft. single-family
home at 343-28th Ave., Venice, Los Angeles, Los Angeles County. (MS-LB)
STATEWIDE
- 6.
Public Education Program Annual Update. Public Education presentation on its activities and accomplishments for 2014. (CP-SF)
NORTH CENTRAL COAST DISTRICT
- 7.
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.
- 8.
CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
CENTRAL COAST DISTRICT
- 9.
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.
- 10. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
- 11. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.
Santa Cruz County LCP Amendment No. 3-SCO-14-0817-1 Part B (Signs).
Public hearing and action on request by Santa Cruz County to amend IP
Sections 13.10.324, 13.10.581, and 13.11.072, and to add IP Section
13.10.587 to the County's LCP addressing LCP sign provisions, including
eliminating the variance procedure and establishing a new
administrative sign "exception" permit process with public notice.
(KK-SC)
Motion and Vote
Motion and Vote
San Luis Obispo County LCP Amendment No. LCP-3-SLO-14-0839-3 (Former Cambria Library Parcel Redesignation).
Public hearing and action on request by San Luis Obispo County to
redesignate a parcel at 900 Main St. in Cambria from Public Facilities
to Commercial Retail, including associated text and map updates.
(DR-SC)
Motion and Vote
- 12. NEW APPEALS. See AGENDA CATEGORIES.
-
Appeal No. A-3-STC-14-0049 (La Bahia Hotel, Santa Cruz)
Appeal by La Bahia Coalition of City of Santa Cruz decision granting
permit with conditions to La Bahia LLC for partial demolition of, and
new development associated with, existing historic La Bahia complex, to
accommodate a 165-room hotel, including meeting and banquet rooms,
restaurant, retail space, day spa, swimming pool, hotel support space,
and parking garage at 215 Beach Street fronting Santa Cruz Main Beach,
City of Santa Cruz, Santa Cruz County. (KG-SC)
Motion and
Vote
- 13. 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.
Application No. A-3-MRB-06-064 (Black Hill Villas, Morro Bay)
Application of Wayne Colmer (on remand from court decision) for
subdivision of two parcels (totaling 3.17 acres) into 17 residential
parcels and one common/open space parcel, demolition of 2 existing
residences and related structures, removal of 29 trees, construction of
new access road and related utility infrastructure, construction of 17
single-family dwellings (including two affordable units), offsite road
and traffic improvements, restoration and enhancement of
stream/riparian area, and related grading and other development on
existing site near Highway 1 located at 485 and 495 South Bay Blvd.,
Morro Bay, San Luis Obispo County. (DR-SC) POSTPONED
SOUTH CENTRAL COAST DISTRICT
- 14.
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.
University
of California, Santa Barbara, Long Range Development Plan Amendment No.
MAJ-1-11 (Comprehensive Update). Certification Review.
Concurrence with the Executive Director's determination that the action
by the University of California, Santa Barbara accepting certification
of LRDP Amendment MAJ-1-11, with modifications, is legally adequate.
(SG-V)
- 15.
CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
Motion and Vote
- 16. NEW APPEALS. See AGENDA CATEGORIES.
-
Appeal No. A-4-MAL-13-0257 (Safapour, Malibu)
Appeals by Michael Plen, Carol Bretonne, Brian Pietro and Raymond F.
Hall of decision from City of Malibu granting permit with condition to
Iraj and Mahvash Safapour for construction of new 7,416 sq.ft.,
single-story home with attached garage, swimming pool, associated
hardscape, 645 cu.yds. grading, swimming pool, onsite wastewater
treatment system, landscaping, habitat restoration and erosion control
and an offer to dedicate trail easement, located at 29600 Harvester
Rd., Malibu, Los Angeles County.(ND-V)
Motion and Vote
- 17. 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.
-
Application No. 4-12-043 (Broad Beach Geologic Hazard Abatement District, Malibu)
Application of Broad Beach Geologic Hazard Abatement District for
authorization of approx. 4,150-ft. long as-built, rock revetment
constructed pursuant to 2 emergency permits. Project includes
implementation of beach nourishment program for period of 20 yrs.
involving deposition of 600,000 cu.yds. of sand on beach from inland
sand quarries during first year and approx. 450,000 cu.yds. of sand
during tenth year; periodic sand backpassing operations to occur no
more than once per year, and dune habitat restoration, at Broad Beach
from 30708 Broad Beach Road to 6525 Point Lechuza Road, Malibu, Los
Angeles County. (Staff-V)
Motion and Vote
-
Application No. 4-06-025 (Los Angeles County Department of Public Works)
Application of Los Angeles County Department of Public Works for
authorization of repairs to roadway and remediation of active slope
failure completed pursuant to emergency permit for reconstruction of
approx. 45-ft. long, 1600 sq.ft. road embankment with 320 cu.yds. of
fill; replacement of 20-ft. existing 18 in.-diameter corrugated metal
pipe culvert; installation of 600 sq.ft. rip rap at culvert outlet and
revegetation along Greenleaf Canyon Road at Mile Marker 0.25 within
Santa Monica Mountains, Los Angeles County. (MH-V)
-
Application No. 4-06-124 (Los Angeles County Department of Public Works)
Application of Los Angeles County Department of Public Works for
authorization of 175-ft. long, 17-ft. high as-built concrete soldier
pile retaining wall constructed pursuant to emergency permit. Project
also includes reconstruction of approx. 130 feet of roadway,
installation of 29 soldier piles, revegetation, and 320 cu.yds. of
grading (151 cu.yds of cut and 169 cu.yds of fill) along Hillside Drive
at culvert marker 0.12 in the Santa Monica Mountains, Los Angeles
County. (MT-V)
Application No. 4-13-0256 (Uger and Williams Consolidated Inc., Los Angeles Co.)
Application of Thomas Uger and Williams Consolidated, Inc. to adjust
lot lines of 2 parcels (approx. 1.5 acres and 38 acres in size), to
create 2 parcels approx. 7 acres and 32 acres in size, located at 2161
Encinal Canyon Rd., Santa Monica Mountains, Los Angeles County. (JB-V)
-
Application No. 4-13-0303 (Vogt & Olsson, Los Angeles Co.)
Application of Phillip Vogt and Fredrick Olsson to improve 0.61-miles
of existing access road (Etz Meloy Motorway) with 7,700 cu.yds. of
associated grading (4,870 cu.yds. of cut, 2,830 cu.yds. of fill);
installation of (4) 10,000 gallon water tanks and 2 gates; and lot line
adjustment between 2 existing lots. Project also includes installation
of seepage pits and fuel modification vegetation clearance for 2
proposed single-family homes located outside coastal zone, at 33065
Mulholland Hwy, Santa Monica Mountains, Los Angeles County.
(DV-V)
Motion and
Vote
-
Application No. 4-13-0413 (Leachman, Los Angeles Co.)
Application of Cloris Leachman requesting after-the-fact approval of
1,805 sq.ft. addition to existing 1,000 sq.ft. single-family home,
concrete swale, water tank, and pond. Project includes remodel of
existing 2,805 sq.ft. single-family home; construction of 75 linear
feet retaining wall with 30 cu.yds. of associated grading, septic
system, and demolition of unpermitted shed, at 21344 Colina Dr.,
Topanga, Los Angeles County. (DV-V)
Application No. 4-14-1537 (City of San Buenaventura, City of San Buenaventura)
Application of the City of San Buenaventura to perform routine repair
and maintenance activities to Ventura Pier for five years, at
California St. and Harbor Blvd., City of San Buenaventura, Ventura
County. (JB-V)
SOUTH COAST DISTRICT (LOS ANGELES COUNTY)
- 18.
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.
- 19.
CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
Motion and Vote
- 20. 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.
[Items Th20a and Th21a, below share a single, combined staff report]
Motion and Vote
Motion and Vote
Application No. 5-14-0269 (City of Long Beach Dredging)
Application of City of Long Beach to dredge up to 150,000 cu.yds. of
material a year for 5-year period from various channels, bays and
harbors in Long Beach (including, Los Angeles River Estuary, Shoreline
Marina, Rainbow Harbor, Alamitos Bay, Cerritos Channel) and place
dredged material at "East Beach" and "West Beach" located on beach,
between 1st Place and Junipero Ave. (West Beach), and between 54th and
72nd Places (East Beach), Long Beach, Los Angeles County. (FSY-LB)
Application No. 5-14-1387 (Beauchamp, Cohen, Coppenrath, Pacific Palisades, Los Angeles)
Application of Joseph Beauchamp, Eli Cohen, and Walter Coppenrath to
construct two, 10-ft. high retaining walls for slope stabilization,
including 871 cu.yds. of cut, 127 cu.yds. of fill, and 1,862 cu.yds. of
removal and re-compaction at 17774 and 17800 Tramanto; 17761, 17801,
17807 Castellammare, Pacific Palisades, Los Angeles, Los Angeles
County. (MS-LB)
- 21. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.
-
CC-0004-14 (City of Long Beach Dredge Disposal)
Consistency certification by City of Long Beach to dispose of dredged
material at EPA approved disposal site known as LA-2, located 6 miles
offshore southwest of Point Fermin, San Pedro, Los Angeles County.
(FSY-LB)