Meeting Agenda
September 2019
Newport Beach Civic Center
100 Civic Center Drive
Newport Beach, CA 92660
Thursday September 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.
South Coast District (Los Angeles County)
a. Application No. 5-19-0141 (Johnson, Long Beach) CONCURRED
Application of Elsie Johnson to demolish existing dock after-the-fact, construct new 30" x 6"™ dock, and paint gangway and gangway landing, at 139 Rivo Alto Canal, Long Beach, Los Angeles County. (AS-LB)
a. Application No. 5-19-0405 (Maxwell, Hermosa Beach) APPROVED WITH CONDITIONS
Application of Scott Maxwell to demolish 2-story, 2,381 sq.ft. single-family home, and construct 30-ft. high, 3-story, 3,987 sq.ft. single-family home, at 1918 The Strand, Hermosa Beach, Los Angeles County. (AS-LB)
North Coast District
7. 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.
8. Consent Calendar (removed from Regular Calendar)
9. Coastal Permit Applications
a. Application No. 1-18-1052 (Brown, Humboldt Co.) Moved to Consent Calendar, APPROVED WITH CONDITIONS
Application of Josephine & John Brown to construct 864 sq.ft., 2-story addition to existing 528 sq.ft. single family home, at 83 Crab St., King Salmon, Humboldt County. (CD-A)
Energy, Ocean Resources & Federal Consistency
10. 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.
11. Consent Calendar (removed from Regular Calendar)
12. Coastal Permit Applications
a. Application No. 9-19-0905 (Southern California Gas Company, Goleta) Postponed
Application of Southern California Gas Company to conduct well workover, well integrity inspections, and well abandonment activities for 10-year period at 2 existing well sites within its La Goleta Storage facility, Goleta, Santa Barbara County. (TL-SF)
b. Application No. 9-19-0194 (Southern California Edison, San Diego Co.) Postponed
Application of Southern California Edison et al. 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)
13. Revised Findings
a. CD-0004-19 (Bureau of Indian Affairs, Trinidad) APPROVED
Consideration of findings for Commission's action on August 8, 2019, conditionally concurring with Consistency Determination by the Bureau of Indian Affairs, to provide a loan guarantee and lease of trust land to the Cher-Ae Heights Indian Community of the Trinidad Rancheria for 100-room hotel adjacent to Trinidad Rancheria's casino in Trinidad, Humboldt County. (JW-SF)
South Coast District (Orange County)
14. Consent Calendar (removed from Regular Calendar)
Items Th15a-b (Sanson), share a single combined staff report and combined hearing; and Items Th15c-d (Nerja Investments, LLC), share a single combined staff report and combined hearing
15. Coastal Permit Applications
a. Application No. A-5-LGB-13-0235 (Sanson, Laguna Beach) Postponed
Application of Jacqueline Sanson for after-the-fact approval of lot line adjustment to add approx. 7,200 sq. feet of undeveloped land from parcel known to contain sensitive habitat to existing 8,000 sq.ft. parcel developed with single-family home at 791 Barracuda Way and adjacent parcel (APN 056-241-66), Laguna Beach, Orange County. (MA-LB)
b. Application No. 5-19-0909 (Sanson, Laguna Beach) Postponed
Application of Jacqueline Sanson for after-the-fact approval of lot line adjustment to add approx. 7,200 sq. feet of undeveloped land from parcel known to contain sensitive habitat to existing 8,000 sq.ft. parcel developed with single-family home at 791 Barracuda Way and adjacent parcel (APN 056-241-66), Laguna Beach, Orange County. (MA-LB)
c. Application No. 5-18-0907 (Nerja Investments, LLC, Seal Beach) WITHDRAWN
Application of Nerja Investments, LLC to subdivide 6,962 sq.ft. lot into 2 lots, and construct new 3,604 sq.ft. single-family home and garage on new 3,455 sq.ft. lot, at 219 17th St., Seal Beach, Orange County. (AY-LB)
d. Application No. 5-18-0908 (Nerja Investments, LLC, Seal Beach) WITHDRAWN
Application of Nerja Investments, LLC to subdivide 6,962 sq.ft. lot into 2 lots, and construct new 2,790 sq.ft. single family home and garage on new 3,508 sq.ft. lot, at 221 17th St., Seal Beach, Orange County. (AY-LB)
e. Application No. 5-18-1090 (Newport Mesa Unified School District, Newport Beach) Postponed
Application of Newport Mesa Unified School District to remove 2,046 sq. feet of unpermitted chain link fencing and associated concrete footings, and one year of weeding of invasive and non-native vegetation, seaward of Whittier Ave., between 16th and 17th St., Newport Beach, Orange County. (MR-LB)
South Coast District (Los Angeles County)
16. 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.
17. Consent Calendar (removed from Regular Calendar)
18. Local Coastal Programs (LCPs)
a. City of Long Beach LCP Amendment No. 1-19 (LCP-5-LOB-19-0008-1). Time ExtensionApproved
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. 1-19 which would amend the Land Use Plan (LUP) and the Implementation Plan (IP) of the certified LCP to convert 9 acres of the SEADIP (Southeast Area Development and Improvement Plan) area to conventional zoning, repeal the SEADIP Specific Plan, establish the SEASP (Southeast Area Specific Plan), and certify existing areas of deferred certification within the southeast area of Long Beach, Los Angeles County. (DZ-LB)
b. City of Redondo Beach LCP Amendment No. 1-19 (LCP-5-RDB-19-0015-1). Time ExtensionApproved
Public hearing and action to extend the 60-day time limit for Commission action for up to one year on request by City of Redondo Beach to amend the certified Implementation Plan (IP) to establish local regulations for Accessory Dwelling Units. (ES-LB)
c. City of Redondo Beach LCP Amendment No. 2-19 (LCP-5-RDB-19-0045-2). Time ExtensionApproved
Public hearing and action to extend the 60-day time limit for Commission action for up to one year on request by City of Redondo Beach to amend the certified Implementation Plan (IP) to establish local regulations for Body Art, Massage, and Cannabis. (ES-LB)
19. Coastal Permit Applications
a. Application No. 5-19-0017 (City of Santa Monica Sustainable Water Infrastructure Project (SWIP))APPROVED WITH CONDITIONS
Application of City of Santa Monica to implement Elements 2 and 3 of SWIP by: 1) constructing underground advanced water treatment facility and stormwater/wastewater diversion structure under the Civic Center Parking lot; 2) constructing two 15-ft. high access hatches with elevators; 3) restoring solar panel carport and 85-stall parking lot; and 4) landscaping, at 1855 Main St., Santa Monica, Los Angeles County. (AS-LB)
b. Application No. 5-19-0357 (Foley, Hermosa Beach) Postponed
Application of Chris and Kim Foley to demolish 2-story, 1,184 sq.ft. duplex, and construct 30-ft. high, 3-story, 3,234 sq.ft. single-family home, at 519 8th St., Hermosa Beach, Los Angeles County. (AS-LB)
c. Application No. 5-19-0137 (Young, Hermosa Beach) APPROVED WITH CONDITIONS