Meeting Agenda
June 2019
Best Western Plus
2051 Shelter Island Drive
San Diego, CA 92106
Thursday June 13, 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.
San Diego Coast District
5. Consent Calendar
Motion and Vote
a. Application No. 6-19-0271 (Randy Coker and Sherry Nielsen, San Diego) APPROVED WITH CONDITIONS
Application of Randy Coker and Sherry Nielsen to demolish 2-story, 1,144 sq.ft. single-family home and construct 3-story, 1,399 sq.ft. home with 378 sq.ft. attached garage and roof deck on 1,273 sq.ft. lot at 714 Yarmouth Court, Mission Beach, San Diego, San Diego County. (SL-SD)
b. Application No. 6-19-0282 (Shoreline Mission Bay, LLC, San Diego) APPROVED WITH CONDITIONS
Application of Shoreline Mission Bay, LLC to convert 310 sq. feet of existing 4,565 sq.ft., 2-story vacant public facility, (previously the Mission Bay Visitor/Information Center), into a coffee/juice bar at 2688 East Mission Bay Dr., Mission Bay, San Diego, San Diego County. (DD-SD)
Enforcement
Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)
Please note: Th7 & Th8 share a single combined staff report and hearing
7. Consent Commission Cease & Desist Order Amendment No. CCC-03-CD-14-A (SHC Half Moon Bay, LLC, Half Moon Bay) APPROVED
Public hearing and Commission action on proposed amendment to Consent Cease and Desist Order CCC-03-CD-14, which was issued to address noncompliance with terms and conditions of CDP No. 3-91-71/1-95-47 related to the provision of onsite public coastal access, directed to SHC Half Moon Bay, LLC, as owner and/or operator of property located at One Miramontes Point Road, Half Moon Bay, San Mateo County. (JMB-SF)
8. Consent Administrative Civil Penalty No. CCC-19-AP-01 (SHC Half Moon Bay, LLC, Half Moon Bay) APPROVED
Public hearing and Commission action on proposed administrative order directing SHC Half Moon Bay, LLC, as owner and/or operator of property located at One Miramontes Point Road, Half Moon Bay, San Mateo County, to pay administrative penalty to resolve its liability under Public Resources Code (PRCĀ) section 30821, for violations of the public access provisions of the Coastal Act, as well as its liability under PRC sections 30820 and 30822. (JMB-SF)
North Central Coast District
9. 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 San Francisco office at (415) 904-5260.
10. Consent Calendar (removed from Regular Calendar)
Central Coast District
11. 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 Santa Cruz office at (831) 427-4863.
12. Consent Calendar (removed from Regular Calendar)
Motion and Vote
13. Local Coastal Programs (LCPs)
a. San Luis Obispo County LCP Amendment No. LCP-3-SLO-19-0021-2 (Affordable Housing)Postponed
Concurrence with the Executive Director's determination that the request by San Luis Obispo County to modify the LCP's requirements for certain development to provide inclusionary housing units or inclusionary fees is minor. (BO-SC)
14. New Appeals
a. Appeal No. A-3-MCO-19-0024 (Alford, Del Monte Forest, Monterey Co.) NO SUBSTANTIAL ISSUE FOUND
Appeal by Chris and Sara Bardis of Monterey County decision granting permit with conditions to Tracy Alford for replacement of 4,600 sq.ft. impervious driveway with pervious materials; construction of 660 sq.ft. patio and extension of gas line to patio grill and fireplace; and drainage improvements, at 1496 Bonifacio Rd. in unincorporated Del Monte Forest area of Monterey County. (KB-SC)
b. Appeal No. A-3-STC-19-0025 (Kumar, Santa Cruz) NO SUBSTANTIAL ISSUE FOUND
Appeal by Michael Brodsky of City of Santa Cruz decision granting permit with conditions to Jagdish Kumar for construction of 2,932 sq.ft. single-family home on vacant lot at 1720 West Cliff Drive in Santa Cruz, Santa Cruz County. (SC-SC)
c. Appeal No. A-3-SLO-19-0026 (Tibbitts, Cayucos, San Luis Obispo Co.) SUBSTANTIAL ISSUE FOUND, de Novo Hearing CONTINUED
Appeal by Commissioners Howell and Peskin of San Luis Obispo County decision granting permit with conditions to David Tibbitts to demolish existing 1,116 sq.ft. single-family home and construct new 2,300 sq.ft. single-family home with attached garage and deck on blufftop lot fronted by riprap and private beach stairway, located at 1210 Pacific St. adjacent to Cayucos State Beach in unincorporated community of Cayucos in San Luis Obispo County. (BO-SC)
15. Coastal Permit Application
a. Application No. 3-19-0179 (Cambria Fourth of July Fireworks, San Luis Obispo Co.) Moved to Consent Calendar, APPROVED WITH CONDITIONS
Application of American Legion Post #432 for free annual 20-minute Fourth of July fireworks display through July 4, 2021, at Shamel County Park in community of Cambria, San Luis Obispo County. (BO-SC)
16. Revised Findings
a. Application No. 3-18-0650 (Harbaugh, Carmel Highlands, Monterey Co.) APPROVED
Consideration of findings and conditions for Commission's April 10, 2019 approval of coastal permit to redevelop existing 3-story single-family home, redevelop detached carport/workshop, and construct new retaining walls at 172 Spindrift Road within unincorporated Carmel Highlands area south of City of Carmel-by-the-Sea in Monterey County. (RM-SC)
San Diego Coast District
17. 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 San Diego office at (619) 767-2370.
18. Consent Calendar (removed from Regular Calendar)
Motion and Vote
19. Local Coastal Programs (LCPs)
a. City of Carlsbad LCP Amendment No. LCP-6-CVR-18-0070-1 (Village & Barrio Master Plan)APPROVED WITH MODIFICATIONS
Public hearing and action on request by the City of Carlsbad to repeal the existing Village Master Plan and Design Manual (the LUP/IP for the Village segment) and replace it with new Village & Barrio Master Plan; expand the boundaries of the existing Village LCP segment to incorporate the Barrio area and several other parcels from the Mello II LCP segment and rename the Village LCP segment to the Village-Barrio LCP segment; revise text and graphics in the City's certified LUP; revise text in the Zoning Ordinance (part of the City's IP); and re-designate and rezone all parcels within the Village-Barrio segment with a new Village-Barrio (V-B) land use and zone. (CH-SD)
b. City of Encinitas LCP Amendment No. LCP-6-ENC-19-0013-1 (Emergency Shelters) Time ExtensionApproved
Public hearing and action to extend the 60-day time limit for Commission action for up to one year on request by the City of Encinitas to amend its Implementation Plan to provide regulations for emergency shelters. (DNL-SD)
c. City of Encinitas LCP Amendment No. LCP-6-ENC-19-0014-1 (Housing Element Update 2013-2021) APPROVED WITH MODIFICATIONS
Public hearing and action on request by the City of Encinitas to amend its certified Land Use Plan (LUP) and Implementation Plan (IP) to remove, add, and update various sections of its LUP and IP in order to implement the City's 2013-2021 Housing Element, including removing specified Housing Element policies from the LUP, creating the R-30 Residential Overlay Zone for implementation of high density multiple family developments at specific sites and modifying three Specific Plans to accommodate the new overlay zone and its permitted uses. (SL-SD)
d. City of San Diego LCP Amendment No. LCP-6-SAN-18-0049-1 (Vernal Pool Habitat Conservation Plan) Postponed
Public hearing and action on request by City of San Diego to amend the certified Implementation Plan (IP) to adopt the Vernal Pool Habitat Conservation Plan and Vernal Pool Management and Monitoring Plan. (AL-SD)
e. City of San Diego LCP Amendment No. LCP-6-SAN-18-0064-2 (Placemaking) APPROVED WITH MODIFICATIONS
Public hearing and action on request by the City of San Diego to amend its certified LCP Implementation Plan to introduce a new use Placemaking and amend regulations governing permit review to streamline the approval process for placemaking activities. (AL-SD)
f. City of San Diego LCP Amendment No. LCP-6-SAN-18-0091-3 (Live/Work Quarters) APPROVED AS SUBMITTED
Public hearing and action on request by the City of San Diego to amend its certified implementation Plan to modify existing regulations governing live/work quarters to expand allowable commercial uses in them and the zones in which they may occur. (AL-SD)
20. Coastal Permit Applications
a. Application No. 6-18-0723 (The LOT Del Mar LLC, San Diego) Moved to Consent Calendar, APPROVED WITH CONDITIONS
Application of The LOT Del Mar LLC to construct 27,896 sq.ft. movie theater consisting of 8 auditoriums and 435 seats, restaurant with 2,400 sq.ft. outdoor seating area on 34,510 sq.ft. vacant pad within existing 123,235 sq.ft. shopping complex on 450,846 sq.ft. lot at 2673 Via De La Valle, North City, San Diego, San Diego County. (SL-SD)
b. Application No. 6-18-1089 (CA Dept. Parks and Rec Revetment, San Diego Co.) APPROVED WITH CONDITIONS
Application of CA Dept. of Parks and Recreation to permanently retain existing unpermitted approx. 800-ft. long rip rap revetment along beachfront parking area for Surf Beach, at 5200 S. Pacific Hwy, San Onofre State Beach, San Diego County (AL-SD)
21. Permit Amendments
Items Th21a-b share a combined staff report and hearing
a. Permit No. 6-14-0691-A1 (City of San Diego Children's Pool Closure) APPROVED WITH CONDITIONS
Request by City of San Diego to amend permit term to allow for closure of Children's Pool beach annually during harbor seal pupping season (Dec. 14 to May 15) for an additional 10 years, at 850 Coast Blvd., La Jolla, San Diego, San Diego County. (ML-SD)
b. Permit No. 6-15-0223-A2 (City of San Diego Children's Pool Rope Barrier) APPROVED WITH CONDITIONS
Request by City of San Diego to amend permit term to allow for installation of rope barrier with 3-ft. opening for ocean access from May 16 to Dec. 14 annually for protection of harbor seals for an additional 10 years, at 850 Coast Blvd., La Jolla, San Diego, San Diego County. (ML-SD)
22. Reconsideration
a. Application No. 6-18-0288-REC (DeSimone, Schrager, & Jokipii, Solana Beach) DENIED