Meeting Agenda
February 2018
Cambria Pines Lodge
2905 Burton Drive
Cambria, CA 93428
Friday February 9, 2018
Public comments will be heard at 9:00 am for items not on the agenda, for no more than 30 minutes. At the discretion of the Chair, speakers will be given up to 3 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 (Los Angeles County)
a. Application No. 5-17-0821 (Lyon & Golison, Long Beach)
Application of Gary Lyon and Bruce Golison to remove and replace 42' x 4' section of dock float in same location at 6036 and 6040 Lido Lane, Long Beach, Los Angeles County. (MR-LB)
b. Application No. 5-17-0927 (2034 5th, LLC, Santa Monica, Los Angeles)
Application of 2034 5th, LLC to attach 449 sq.ft. single-family residential move-on from adjacent lot to first floor rear unit of 4-unit apartment building. The apartment building will maintain 4 units and 5 parking spaces, at 2034 and 2102 5th St., Santa Monica, Los Angeles County. (AS-LB)
6. Consent Calendar
Motion and Vote
a. Application No. 5-17-0598 (210 E. Linnie Canal, LLC, Venice, Los Angeles)
Application of 210 E. Linnie Canal, LLC to construct 30-ft. high, 3-story, 4,579 sq.ft. single-family home, with 3 onsite parking spaces, on vacant canal-fronting lot at 210 Linnie Canal, Venice, Los Angeles, Los Angeles County. (MA-LB)
South Central Coast District
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.
8. Consent Calendar (removed from Regular Calendar)
Motion and Vote
9. Local Coastal Programs (LCPs)
a. County of Los Angeles Santa Monica Mountains LCP Amendment No. LCP-4-MMT-17-0038-1 Certification Review
Concurrence with the Executive Director's determination that action by the County of Los Angeles, accepting the Commission's certification of amendment No. LCP-4-MMT-17-0038-1 with modifications, is legally adequate. (WH-V)
10. Notice of Impending Development (NOID)
a. UCSB Notice of Impending Development No. UCS-NOID-0005-17 (University of California at Santa Barbara, Henley Hall)
Public hearing and action on Notice of Impending Development by University of California at Santa Barbara for the construction of 49,296 gross sq.ft. (31,538 assignable sq.ft.), 48-ft. high Jeff and Judy Henley Hall Building for the University's Institute for Energy Efficiency on a portion of Parking Lot 12 on the north side of Main Campus at the University of California Santa Barbara, Santa Barbara County. (MW-V)
South Coast District (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.
12. Consent Calendar (removed from Regular Calendar)
13. New Appeals
a. Appeal No. A-5-PPL-17-0065 (Kerns, Pacific Palisades, Los Angeles)
Appeal by Andrea Pompelli, et al., c/o M. Jiminez Consulting, LLC of City of Los Angeles decision granting permit with conditions to Hubie Kerns for grading and construction of driveway with paved area and 2 retaining walls to provide additional parking for single-family home, at 620 Resolano Dr., Pacific Palisades, Los Angeles, Los Angeles County. (AS-LB) Motion and Vote
b. Appeal No. A-5-VEN-17-0072 (NYE, LLC, Venice, Los Angeles)
Appeal by Richard Stanger et al. of City of Los Angeles decision granting permit with conditions to NYE, LLC for demolition of 1-story, single-family home, and construction of 2-story, 25-ft. high (plus roof access structure), 3,001 sq.ft. single-family home, with attached 2-car garage and roof deck, at 2412 Clement Ave., Venice, Los Angeles, Los Angeles County. (DT-LB) Motion and
Vote
14. Coastal Permit Applications
a. Application No. 5-16-1095 (Joe Phelps/Palisades Builders, LLC, Pacific Palisades, Los Angeles)
Application of Joe Phelps/Palisades Builders, LLC to demolish 1,525 sq.ft. single-family home and construct 2-story over basement, 24-ft. high, 6,236 sq.ft. single-family home with attached 657 sq.ft. 2-car garage and 2 additional on-site parking spaces, and swimming pool and spa all on caisson grade beam foundation consisting of 63 caissons of varying depth on 8,181 sq.ft. lot at 15425 Via de Las Olas, Pacific Palisades, Los Angeles, Los Angeles County. (SV-LB) Motion and Vote
b. Application No. A-5-PPL-17-0002 & 5-17-0135 (Marlin Prager / 15000 Corona del Mar Trust, Pacific Palisades, Los Angeles)Postponed
Application of Marlin Prager / 15000 Corona del Mar Trust to construct in-ground pool with spa, stone paved deck, and patio trellis on caisson foundation at 15000 Corona del Mar, Pacific Palisades, Los Angeles, Los Angeles County. (SV-LB)
c. Application No. A-5-VEN-17-0034 & 5-17-0695 (Feige, Venice, Los Angeles)
Application of David Feige to add to one-story 1,331 sq.ft. single-family home with attached 413 sq.ft., 2-car garage resulting in 3-story, 28-ft. high 3,075 sq.ft. single-family home with 819 sq.ft. roof deck and 40-ft. high, 100 sq.ft. roof access structure on 2,650 sq.ft. walkstreet lot at 16 30th Ave., Venice, Los Angeles, Los Angeles County. (SV-LB) Motion and Vote
Motion and Vote
d. Application No. 5-17-0809 (Sanitation District No. 2 of Los Angeles County)