![]() | |||||
Meeting Agenda Day 1 - March 6, 2019 -- 9:00 a.m. California African American Museum 600 State Drive Los Angeles, CA 90037 (415) 407-3211 | |||||
1. | ![]() | ||||
2. | ![]() | ||||
3. | ![]() | ||||
4. | ![]() | ||||
5. | ![]() | ||||
Statewide | |||||
6. | Executive Director's Report | ||||
a. | ![]() Submit Comment | ||||
b. | Commission Correspondence Consideration and potential action on Commission correspondence. Submit Comment | ||||
c. | ![]() Discussion and possible action on coastal-related legislation. (JA/SC-SF) Submit Comment | ||||
South Coast District (Los Angeles County) | |||||
7. | ![]() | ||||
a. | Application No. 5-18-0879 (Sniderman and Keitel, Long Beach) | ||||
Report | Exhibits | ||||
Application of Roberta Sniderman and Ann Keitel to construct 29’ x 6’ boat dock, 18’ x 2.5’ gangway, 3’ x 4’ gangway landing, and staircase associated with existing single-family home at 64 Rivo Alto, Long Beach, Los Angeles County. (AS-LB) Submit Comment | |||||
b. | Application No. 5-18-1087 (Grace, Long Beach) | ||||
Report | Exhibits | ||||
Application of Marcia Grace to replace, like-for-like, approx. 547 sq.ft. dock float, pier, and gangway with no change in size, shape, or orientation, at 317 Bayshore Ave., Long Beach, Los Angeles County. (DZ-LB) Submit Comment | |||||
North Central Coast District | |||||
8. | ![]() | ||||
9. | Consent Calendar (removed from Regular Calendar) | ||||
10. | Local Coastal Programs (LCPs) | ||||
a. | ![]() | ||||
Report | Exhibits | ||||
Public hearing and action on request by Sonoma County to rezone 0.7 acres located at 14500 Meyers Grade Road in Jenner from Timber Production (TP) to Resources & Rural Development (RRD) and 0.7 acres located on the adjacent property from RRD to TP in the LCP’s Implementation Plan. (SK-SF) Submit Comment | |||||
11. | Coastal Permit Application | ||||
a. | ![]() | ||||
Report | Exhibits | ||||
Application of Three Captains Sea Products Inc. to install loading and unloading hoist on Johnson Pier in Pillar Point Harbor in unincorporated Princeton-by-the-Sea area of San Mateo County. (RA/SR-SF) Submit Comment | |||||
Central Coast District | |||||
12. | ![]() | ||||
13. | Consent Calendar (removed from Regular Calendar) | ||||
14. | Local Coastal Programs (LCPs) | ||||
a. | ![]() | ||||
Report | Exhibits | ||||
Public hearing and action on request by Santa Cruz County to amend LCP Sections 13.01 and 13.10 regarding residential density bonuses and the Regional Housing Need “R” Combining District. (RG-SC) Submit Comment | |||||
15. | Coastal Permit Application | ||||
Enforcement | |||||
16. | ![]() | ||||
South Coast District (Los Angeles County) | |||||
17. | ![]() | ||||
18. | |||||
19. | Local Coastal Programs (LCPs) | ||||
a.. | ![]() | ||||
Report | Exhibits | ||||
Public hearing and action on request by City of Redondo Beach to amend its certified Implementation Plan to incorporate provision related to Emergency Shelters. (ES-LB) Submit Comment | |||||
b. | ![]() | ||||
Report | |||||
Public hearing and action to extend time limit for Commission action up to one year for certification of City of Long Beach LCP Amendment No. 3-18 which would amend the Implementing Ordinances (IP) portion of the certified LCP in order to revise regulations regarding urban agriculture, small cell wireless facilities, adult-use cannabis, massage establishments, conditional use permits, unattended donation bins, and religious assembly uses. (DZ-LB) Submit Comment | |||||
20. | New Appeals | ||||
a. | ![]() | ||||
Report | Exhibits | Correspondence | Exparte | ||
Appeal by Citizens About Responsible Planning (Ann Cantrell, et al.), Anna Christensen, and Melinda Cotton of City of Long Beach permit approved with conditions for trimming, relocation, and replacement, if necessary, of 44 trees and addition of 41 new trees in public right-of-way in conformance with Commission’s adopted Tree Trimming Policy at Marina Dr., between 2nd St. and Studebaker Rd., Long Beach, Los Angeles County. (DZ-LB) Submit Comment | |||||
b. | ![]() | ||||
Report | Exhitits | ||||
Appeal by Robert Aronson of City of Los Angeles permit granted to Dan Jurenka for approval with conditions for after-the-fact conversion of 2 existing guest rooms in 3-unit apartment building to legal dwelling units, resulting in 5-unit apartment building, with 7 on-site parking spaces, on 3,082 sq.ft. lot, at 10 E. Anchorage St., Venice, Los Angeles, Los Angeles County. (DZ-LB) Submit Comment | |||||
21. | Coastal Permit Applications | ||||
a. | ![]() | ||||
Report | Exhibits | ||||
Application of Michael Targon to demolish 2-level, multi-unit residential structure and construct 34.5-ft. high, 3-level, 6,782 sq.ft. mixed use structure with retail space, junior Accessory Dwelling Unit, single-family home, 5 parking spaces and 4 bicycle spaces, including 100 sq.ft. roof access structure and 1,653 sq.ft. roof deck with 42-in. high railings, at 3011 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (DT-LB) Submit Comment | |||||
b. | ![]() | ||||
Report | Exhibits | ||||
Application of Michael Targon to demolish 2-level, multi-unit residential structure and construct 34.5-ft. high, 3-level, 6,782 sq.ft. mixed use structure with retail space, junior Accessory Dwelling Unit, single-family home, 5 parking spaces and 4 bicycle spaces, including 100 sq.ft. roof access structure and 1,653 sq.ft. roof deck with 42-in. high railings, at 3011 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (DT-LB) Submit Comment | |||||
c. | ![]() | ||||
Application of Thomas James Capital for after-the-fact demolition of single-story, 14-ft. high, 832 sq.ft. single-family home and detached garage, and construction of 2-story, 26.5-ft. high, 3,270 sq.ft. single-family home, attached 2-car garage, and swimming pool, at 2819 S. Grayson Ave., Venice, Los Angeles, Los Angeles County. (DT-LB) Submit Comment ![]() | |||||
d. | ![]() | ||||
Report | Exhibits | ||||
Application of City of Santa Monica to widen approx. 1 mile of Ocean Front Walk (OFW) pedestrian path and 2 miles of Marvin Braude Bike Trail (Beach Trail) at Santa Monica State Beach, from 14-ft. to 30-ft., including 12-ft. wide pedestrian path and 14-ft. wide bicycle path separated with concrete buffer. Other trail improvements include: development of paved (Pier Plaza) adjacent to Santa Monica Pier; new seat walls, lighting, and paving along Ocean Front Walk portion of trail; and replacement of existing wall under Santa Monica Pier Bridge with concrete wall of like dimensions, at Santa Monica State Beach, Santa Monica, Los Angeles County. (AS-LB) Submit Comment | |||||
e. | ![]() | ||||
Report | Exhibits | ||||
Application of Fariba and Morteza Danesh for interior remodel and addition to existing 3,593 sq.ft., 2-story, single family home, including addition of approx. 900 sq. feet to first floor, and approx.1,300 sq. feet to second floor. New landscaping and hardscape in front and back yard including spa and cabana on proposed deck on coastal bluff at 449 Paseo de la Playa, Torrance, Los Angeles County. (MR-LB) Submit Comment | |||||
f. | ![]() | ||||
Report | Exhibits | ||||
Application of City of Santa Monica to replace 3.53-acres of Civic Center surface public parking lot with approx. 105,933 sq.ft. multi-purpose sports field, approx. 515 sq.ft., 12.3-ft. high modular restroom building, and landscaping and pedestrian improvements at Civic Center surface parking lot at 1840 4th St., Santa Monica, Los Angeles County. (MA-LB) Submit Comment | |||||
g. | ![]() | ||||
Report | Exhibits | ||||
Application of 125 30th ST, LLC to demolish 2 detached 1- and 2-story homes totaling 1,540 sq.ft., and construct 3-story, 30-ft. high, 3,282 sq.ft. single-family home with roof deck and attached 497 sq.ft., 2-car garage on 2,103 sq.ft. lot, at 125 30th Street, Hermosa Beach, Los Angeles County. (ES-LB) Submit Comment | |||||
Statewide | |||||
Closed Session | |||||
Harris v. CCC, Govt. Code § 11126(e)(2)(A) | |||||
In re Border Infrastructure Environmental Litigation, Govt. Code § 11126(e)(2)(A) | |||||
Longi et al. v. CCC, Govt. Code § 11126(e)(2)(A) | |||||
Martins Beach I LLC et al. v. Turnbull Sanders, et al., Govt. Code § 11126(e)(2)(A) | |||||
Pappas et al. v. State Coastal Conservancy et al. (Rancho Cuarta, RPI), Govt. Code § 11126(e)(2)(A) | |||||
Puvunga Wetlands Protectors v. CCC (Beach Oil Minerals, LLC et al. RPIs), Govt. Code § 11126(e)(2)(A) | |||||
Rudisill v. CCC (Lighthouse Brooks), Govt. Code § 11126(e)(2)(A) | |||||
San Diego Unified Port District v. CCC (Sunroad Marina Partners LP, RPI), Govt. Code § 11126(e)(2)(A) | |||||
Sierra Club v. CCC (Sweetwater Mesa), Govt. Code § 11126(e)(2)(A) | |||||
Spotlight on Coastal Corruption v. CCC et al., Govt. Code § 11126(e)(2)(A) | |||||
Spotlight on Coastal Corruption v. Kinsey et al., Govt. Code § 11126(e)(2)(A) | |||||
Sunshine Enterprise LP v. CCC, Govt. Code § 11126(e)(2)(A) | |||||
Venice Stakeholders Assn. v. City of Los Angeles et al., Govt. Code § 11126(e)(2)(A) | |||||
Statewide | |||||
22. | |||||
23. | ![]() | ||||
24. | ![]() | ||||
25. | ![]() | ||||
26. | ![]() | ||||
27. | ![]() | ||||
Future Meetings: | |||||
The next meetings of the Coastal Commission are April 10-12, in Central Coast and May 8-10, in South Central Coast. | |||||