Meeting Agenda
June 2019
Best Western Plus
2051 Shelter Island Drive
San Diego, CA 92106
Wednesday June 12, 2019, 9:00am
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.
5. Chair's Report
Statewide
6. Executive Director's Report
a. Executive Director's Report
Consideration and potential action on Commission correspondence.
Discussion and possible action on coastal-related legislation. (JA/SC-SF)
d. Changes to Commission Regulations
Discussion and possible Commission action on potential adoption of draft amendments to be submitted to Office of Administrative Law. The proposed changes would generally update Commission regulations to provide for electronic noticing, align provisions to current law, and make the regulations easier to use and understand. (RM-SF)
South Coast District (Los Angeles County)
7. Consent Calendar
Motion and Vote
a. Application No. 5-18-0844 (City of Los Angeles Pilot Test Deep Soil Mixing) APPROVED WITH CONDITIONS
Application by City of Los Angeles for approx. 8-week pilot test of Deep Soil Mixing stabilization technique within 10,000 sq.ft. public right-of-way including installation of three 4-ft. diameter and four 6-ft. diameter, 90-ft. deep columns within three 160 sq.ft. test areas at Asilomar Blvd. between Wynola St. and Abramar Ave., Pacific Palisades, Los Angeles, Los Angeles County. (DZ-LB)
b. Application No. 5-19-0129 (Show & LaNasa, Venice, Los Angeles) APPROVED WITH CONDITIONS
Application of Grant Show and Katherine LaNasa to remodel and construct 987 sq.ft. addition to single-family home, demolish detached garage, and construct 688 sq.ft. Accessory Dwelling Unit above new 3-car garage on 3,780 sq.ft. lot at 17 Jib Street, Venice, Los Angeles, Los Angeles County. (ES-LB)
c. Application No. 5-19-0307 (Evans & Foden, Pacific Palisades, Los Angeles) APPROVED WITH CONDITIONS
Application of Deborah Evans and Tom Foden to convert existing 412 sq.ft. single-story detached garage into 686 sq.ft., 2- story detached Accessory Dwelling Unit, on 7,261 sq.ft. site with existing single-family home at 15419 Via de las Olas, Pacific Palisades, Los Angeles, Los Angeles County. (ES-LB)
South Coast District (Los Angeles County)
8. Deputy Director's Report For Los Angeles CountyCONCURRED
Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, and on comments from the public relating to the Deputy Director's report. For specific information contact the Commission's Long Beach office at (562) 590-5071.
9. Consent Calendar (removed from Regular Calendar)
10. Local Coastal Programs (LCPs)
a. City of Long Beach LCP Amendment No. 3-18A (LCP-5-LOB-18-0100-3-Part A). (Massage Establishments)APPROVED AS SUBMITTED
Public hearing and action on request of City of Long Beach to amend the Implementing Ordinances (IP) portion of the certified LCP in order to revise regulations regarding massage establishments. (DZ-LB)
11. New Appeals
a. Appeal No. A-5-VEN-19-0020 (Venice Community Housing Corp., Venice, Los Angeles)NO SUBSTANTIAL ISSUE FOUND
Appeal by James Murez, et al., and Robin Rudisill and Sue Kaplan of City of Los Angeles permit approved with conditions for demolition of 1 and 2-story institutional use structures; construction, use, and maintenance of 4-story (approx. 44-ft. high, 35-unit) affordable supportive housing complex for minimum of 55 years, with approx. 1,875 sq.ft. administrative and program offices, solar panels, and 17 automobile and 48 bicycle parking spaces on 2 contiguous parcels; and consolidation of 2 lots to approx. 14,500 sq.ft. lot at 718-720 Rose Ave., Venice, Los Angeles, Los Angeles County. (DZ-LB)
b. Appeal No. A-5-VEN-19-0021 (Venice Investors, LLC, Venice, Los Angeles) NO SUBSTANTIAL ISSUE FOUND
Appeal by James Murez and Robert Aronson of City of Los Angeles granting permit to Venice Investors, LLC for reversion to acreage of 5,133 sq. feet of land and minor landscape improvements at 1656 Abbot Kinney Blvd., Venice, Los Angeles, Los Angeles County. (AS-LB)
c. Appeal No. A-5-VEN-19-0022 (VDM Limited, LLC, Venice, Los Angeles) POSTPONED
Appeal by Executive Director, John Ainsworth, of City of Los Angeles permit with conditions to VDM Limited, LLC for demolition of 1,856 sq.ft. duplex, and construction of 3-story, 28-ft. high, 3,932 sq.ft., single-family home, with attached 2-car garage, on 2,641 sq.ft. walk street lot at 21 29th Ave., Venice, Los Angeles, Los Angeles County. (DT-LB)
South Central Coast District
12. Deputy Director's ReportCONCURRED
Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, and on comments from the public relating to the Deputy Director's report. For specific information contact the Commission's Ventura office at (805) 585-1800.
13. Consent Calendar (removed from Regular Calendar)
14. Local Coastal Programs (LCPs)
a. County of Santa Barbara LCP Amendment No. LCP-4-STB-18-0071-2-Part B (Accessory Dwelling Units). Certification ReviewCONCURRED
Concurrence with the Executive Director's determination that the action by Santa Barbara County accepting the Commission's certification with suggested modifications is legally adequate. (DC-V)
b. County of Los Angeles LUP Amendment No. LCP-4-LAC-14-0108-4 and LIP No. LCP-4-LAC-14-0109-4 (Resource Dependent Uses) Time ExtensionApproved
Public hearing and action on the County's request to extend the six-month time limit for the County to accept the Commission's suggested modifications on the partial remand of the Commission's actions approving the LUP Amendment and the LIP with regard to development standards for resource-dependent uses in H1 and H2 habitat (ESHA), Santa Monica Mountains Segment of the County's Coastal Zone. (BC-V)
15. Coastal Permit Applications
a. Application No. 4-18-0386 (Ventura Isle Marina, Safe Harbors Marina, Ventura) Moved to Consent Calendar, APPROVED WITH CONDITIONS
Application by Safe Harbors Marina to replace and reconfigure existing precast concrete floating docks with new precast concrete floating docks, replace and reconfigure existing precast concrete piles with new precast concrete piles, construct public access launching dock, replace dock access gates and gangways, and minor improvements to existing shoreline access pathway, at1363 Spinnaker Drive, City of Ventura, Ventura County. (WH-V)
North Coast District
16. Deputy Director's ReportCONCURRED
Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, and on comments from the public relating to the Deputy Director's report. For specific information contact the Commission's Arcata office at (707) 826-8950.
17. Consent Calendar (removed from Regular Calendar)
Energy, Ocean Resources & Federal Consistency
18. Energy, Ocean Resources & Federal ConsistencyCONCURRED
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.
19. Consent Calendar (removed from Regular Calendar)
20. Coastal Permit Applications
a. Application No. 9-19-0194 (Southern California Edison, San Diego Co.) POSTPONED
Application of Southern California Edison for onshore portion of decommissioning of Units 2 and 3 at San Onofre Nuclear Generating Station at US Marine Corps Base Camp Pendleton, San Diego County. (JW-SF)
20.1. Permit Amendments
a. Permit No. 9-16-0560-A1 (Cabrillo Power I LLC, Carlsbad) Moved to Consent Calendar, APPROVED WITH CONDITIONS
Request by Cabrillo Power I LLC to amend permit allowing decommissioning of marine oil terminal at Encina Power Station to allow temporary, 5-year authorization of partial retention and re-engineering of existing riprap groin to protect gap in Carlsbad Blvd. seawall and beach access amenities, Carlsbad State Beach, Carlsbad, San Diego County. (JS-SF)
21. Federal Consistency
a. CD-0001-19 (Bureau of Indian Affairs, Trinidad) OBJECTION
Consistency Determination by Bureau of Indian Affairs for federal funding guarantee to Cher-Ae Heights Indian Community of Trinidad Rancheria for 100-room hotel, adjacent to Trinidad Rancheria's existing casino, off Scenic Dr., Trinidad, Humboldt County. (JW-SF)
b. NE-0001-19 (SANDAG, Encinitas) Moved to Consent Calendar, APPROVED WITH CONDITIONS
Modification to previously-concurred-with consistency certification (No. CC-0004-15) submitted by San Diego Association of Governments (SANDAG) for 1.5-mile segment of double-track, between southern Encinitas and northern Solana Beach, and across San Elijo Lagoon. The modification would include authorizing permanent retention of the access road from San Elijo Ave. to east side of tracks, which was originally authorized as a temporary construction access road. (MD-SF)
c. CC-0002-19 (SANDAG, San Diego Co.) CONCURRED
Consistency certification by San Diego Association of Governments for Batiquitos Lagoon double-track and bridge replacement project, Carlsbad and Encinitas, San Diego County. (LS-SF)
Statewide
At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:
Coastal Rights Coalition v CCC, Govt. Code § 11126(e)(2)(A)
Environmental Defense Center, et al. v. Bureau of Ocean Energy Management, et al., Govt. Code § 11126(e)(2)(A)
Friends of the Canyon v. CCC (Longi et al., RPI), Govt. Code § 11126(e)(2)(A), Govt. Code § 11126(e)(2)(A)
Humboldt Alliance for Responsible Planning v. CCC (Bureau of Indian Affairs, RPI), Govt. Code § 11126(e)(2)(A)
Kenneth E. Bell et al. v. Gloria Jean Bell et al., 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)
Ramirez Canyon Preservation Fund v. CCC, Govt. Code § 11126(e)(2)(A) - See Item W14b
Rudisill v CCC (416 Grand Blvd. et al. RPI), Govt. Code § 11126(e)(2)(A)
Rudisill et al. v CCC (Pied A. Terre LLC et al., RPIs), Govt. Code § 11126(e)(2)(A)
Sierra Club v. CCC (Sweetwater Mesa), Govt. Code § 11126(e)(2)(A)
Spotlight on Coastal Corruption v. CCC, Govt. Code § 11126(e)(2)(A)
Spotlight on Coastal Corruption v. Kinsey, Govt. Code § 11126(e)(2)(A)
The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C). The Commission may also consider personnel matters which fall under Government Code Section 11126(a).
Statewide
22. Approval of Minutes
Motion and Vote