Meeting Agenda
October 2019
Chula Vista City Council Chambers
276 Fourth Avenue
Chula Vista, CA 91910
Thursday October 17, 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. 5-19-0182 (County of Los Angeles, Beaches and Harbors)
Application of County of Los Angeles, Beaches and Harbors to construct 1,390 sq.ft. addition and remodel existing 1,210 sq.ft. office building, at Dockweiler State Beach RV Park, Playa del Rey, Los Angeles County. (ES-LB)
Energy, Ocean Resources & Federal Consistency
6. Informational Briefing by U. S. Navy on Marine Mammal Research
Briefing by the U.S. Pacific Fleet's Marine Resources Program Manager on the Navy's Marine Mammal Research Program.
North Coast District
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. 1-19-0664 (Michel, Humboldt Co.)
Application of Thomas & Cindy Michel to construct 2,000 sq.ft., maximum 27 ft. high farm house with 784 sq.ft. attached garage, and septic system, at 1192 Port Kenyon Rd., Ferndale area, Humboldt County. (MBK-A)
b. Application No. 1-18-0772 (Stratte-McClure, Humboldt Co.)
Application of Kip Stratte-McClure to (1) repair and maintain existing single-family home; (2) install new septic system to replace existing substandard system; (3) adjust lot line to rectify encroachment of small portion of existing residence onto adjacent property; and (4) landscaping, at 62 Seadrift Lane, Westhaven, Humboldt County. (CD-A)
Energy, Ocean Resources & Federal Consistency
10. Energy, Ocean Resources & Federal Consistency
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. 9-19-0194 (Southern California Edison, San Diego Co.)
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. Permit Amendments
a. Permit No. 9-16-0384-A1 (Los Angeles Department of Water & Power, City of Los Angeles)
Request by Los Angeles Department of Water & Power to amend permit to authorize removal of non-operational underwater electrode array and related structures that were previously replaced as part of Sylmar Ground Return System Replacement Project in state waters of Santa Monica Bay, offshore of Pacific Palisades, Los Angeles, Los Angeles County. (JW-SF)
Enforcement
Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)
Please note: Th14.1 thru Th14.3, share a single combined staff report and hearing
Public hearing and Commission action on proposed administrative order directing and authorizing owners and managers of property located at 22548 Pacific Coast Highway, City of Malibu (Malibu Outrigger Homeowners Association) to: 1) remove the unpermitted riprap and private beach access walkway, 2) remove the unpermitted leach field, 3) pay for and undertake the construction of the public accessway on the public access easement, 4) open the public access easement in compliance with a previously issued coastal development permit, 5) apply for an after-the-fact permit for the unpermitted parking lot and walls, and 6) cease and desist from undertaking additional unpermitted development. (HJ-SF)
Public hearing and Commission action on proposed imposition of administrative penalties, requiring the owners of and managers of property located at 22548 Pacific Coast Highway, City of Malibu (Malibu Outrigger Homeowners Association) to pay penalties for violations of the public access provisions of the Coastal Act at that site, which, if unpaid, could result in the recordation of a lien on the property. (HJ-SF)
14.3. Consent Cease and Desist Order No. CCC-19-CD-06 (Sterling Family Trust, Malibu, Los Angeles Co.)
South Central Coast District
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.
16. Consent Calendar (removed from Regular Calendar)
17. New Appeals
a. Appeal No. A-4-MMT-19-0182 (Los Angeles County Department of Public Works, Los Angeles Co.)
Appeal by Pamela Gayle Johnson of Los Angeles County's decision granting permit with conditions to Los Angeles County Department of Public Works for implementation of parking restriction and associated regulatory signage along 0.7-mile section of Pacific Coast Highway that would prohibit parking on landward side of highway between 12:00 a.m. and 2:00 a.m. and prohibit parking on seaward side of highway between 2:00 a.m. and 4:00 a.m. daily, on Pacific Coast Highway between Coastline Drive and Topanga Canyon Boulevard, Santa Monica Mountains, Los Angeles County. (CG-V)
18. Coastal Permit Applications
a. Application No. 4-16-1055 (City of Goleta & Santa Barbara County Trails Council)
Application by City of Goleta and Santa Barbara County Trails Council for improvements to approx. 2.1 miles of existing coastal trails and 2 existing beach access points; construct 3 drainage crossings; and restore 13 acres of habitat at Ellwood Mesa Open Space Area, Goleta, Santa Barbara County. (DV-V)
b. Application No. 4-18-1223 (City of Goleta Monarch Butterfly Habitat)
Application by City of Goleta for the enhancement of monarch butterfly habitat in the Ellwood North portion of Ellwood Mesa, including removal of fallen debris and dead trees, planting of native species and approx. 63 eucalyptus trees, installing educational and safety signs, and monitoring the monarch population at Ellwood Mesa Open Space Area, Goleta, Santa Barbara County. (CG-V)
South Coast District (Los Angeles County)
19. Deputy Director's Report For Los Angeles County
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.
20. Consent Calendar (removed from Regular Calendar)
21. Local Coastal Programs (LCPs)
a. City of Redondo Beach LCP Amendment No. 2-19 (LCP-5-RDB-19-0045-2) (Body Art, Massage, and Cannabis)
Public hearing and action on request by City of Redondo Beach to amend its certified Implementation Plan to establish local regulations for Body Art, Massage, and Cannabis. (ES-LB)
22. New Appeals
a. Appeal No. A-5-VEN-19-0185 (Shalva Tikva, Venice, Los Angeles, Los Angele Co.)
Appeal by Eva Jenickova, Venetia Phillips, Bradley Kraus, and Brian Monahan of City of Los Angeles permit approved with conditions for demolition of 1,805 sq.ft., single-story duplex on 2 lots totaling approx. 6,745 square feet; conversion of 2 residential lots to 3 condominium units; and construction of 8,575 sq.ft., 3-story, 3-unit residential condominium structure with roof decks and 8 underground parking spaces, at 2300 Pisani Place, Venice, Los Angeles, Los Angeles County. (DZ-LB)
23. Coastal Permit Applications
a. Application Nos. 5-19-0124 & A-5-VEN-19-0006 (Jurenka, Venice, City of Los Angeles)
Application by Dan Jurenka for after-the-fact approval of conversion of 2 existing guest rooms in 3-unit apartment building to legal dwelling units resulting in 5-unit apartment building with 1 affordable unit (moderate) and 7 on-site parking spaces on 3,082 sq.ft. lot, at 10 E. Anchorage St., Venice, Los Angeles, Los Angeles County. (DZ-LB)
b. Application No. 5-19-0195 (Mileski, Hermosa Beach)
Application of Michael Mileski to demolish 2 existing detached one- and two-story homes totaling 1,690 sq. feet and construct 3-story, 33-ft. high, 5,058 sq.ft. single family home with attached 2-car garage, at 2410 Manhattan Ave., Hermosa Beach, Los Angeles County. (ES-LB)
c. Application No. 5-19-0097 (City of Long Beach Lifeguard Station)
Application of City of Long Beach to demolish existing nonconforming 2-story, approx. 665 sq.ft. junior lifeguard building and associated utilities on beach at 55th Place and construct new single-story approx. 960 sq.ft. modular junior lifeguard building with second level viewing deck, seasonal shade structure, and temporary and permanent bike racks on beach at Claremont Place, Long Beach, Los Angeles County. (DZ-LB)
d. Application No. 5-19-0357 (Foley, Hermosa Beach)