Mendocino Logo
File #: 24-0371    Version: 1 Name:
Type: Approval Status: Consent Agenda
File created: 3/25/2024 In control: Planning and Building Services
On agenda: 4/9/2024 Final action:
Title: Acceptance of Informational Report Regarding the Issuance of Emergency Coastal Development Permit EM_2024-0001 (Knapp) to Utilize a Dewatering Pump to Redirect Groundwater Seeping Out of the Bluff Face to a Safe Discharge Site (Located at 43026 N. Hwy 1, Westport, APN: 013-820-02)
Attachments: 1. Attachments Combined, 2. EM_2024-0001 (Knapp) Signed Letter with Signed Permit
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
No records to display.

To:  BOARD OF SUPERVISORS

From:  Planning and Building Services

Meeting Date:  April 9, 2024

 

Department Contact:  

Mark Cliser

Phone: 

707-234-6650

Department Contact:  

Julia Krog

Phone: 

707-234-6650

 

Item Type:   Consent Agenda

 

Time Allocated for Item: N/A

 

 

Agenda Title:

title

Acceptance of Informational Report Regarding the Issuance of Emergency Coastal Development Permit EM_2024-0001 (Knapp) to Utilize a Dewatering Pump to Redirect Groundwater Seeping Out of the Bluff Face to a Safe Discharge Site (Located at 43026 N. Hwy 1, Westport, APN: 013-820-02) 

End

 

Recommended Action/Motion:

recommendation

recommendation

Accept the Informational Report regarding the issuance of Emergency Coastal Development Permit EM_2024-0001 (Knapp) to utilize a dewatering pump to redirect groundwater seeping out of the bluff face to a safe discharge site (located at 43026 N. Hwy 1, Westport, APN: 013-820-02).

End

 

En

Previous Board/Board Committee Actions:

In 1991 the Board adopted Division II of Title 20 of Mendocino County Code through Ordinance No. 3785. Included in Division II is Section 20.536.055 which allows Permits for Approval of Emergency Work. In cases of a verified emergency, temporary emergency authorization to proceed with remedial measures may be given by the Director or his or her designee until such time as a Coastal Development Permit application is filed. The Director shall report in writing to the Board of Supervisors at each meeting the emergency permits applied for or issued since the last report, with a description of the nature of the emergency and the work involved. The report of the Director shall be informational only. The decision to issue an emergency permit is solely at the discretion of the Director. Notice of emergency permits shall be provided by phone or letter to the California Coastal Commission within three (3) days, following issuance of the emergency permit.                     

 

Summary of Request

Over the last three (3) winters, the ocean bluff at the subject property has been collapsing. In January 2024, approximately six (6) feet of the ocean bluff collapsed. The collapse extended to within 16 feet of the single-family residence. On February 2, 2024, the property owners submitted an emergency permit application to Planning and Building Services. The request was to address the collapsing bluff by redirecting groundwater, which is seeping into the bluff, to an existing outfall shared jointly by Caltrans and the property owners. Because of the structure’s proximity to the blufftop, Planning Staff has determined the work is considered development and requires the issuance of a Coastal Development Permit.

 

The emergency permit was issued on March 20, 2024 and becomes null and void at the end of sixty (60) days. Prior to expiration of this Emergency Permit, the applicant shall submit a standard Coastal Development Permit application for the work authorized by the permit.

 

Alternative Action/Motion:

None, informational item.                     

 

Strategic Plan Priority Designation: A Safe and Healthy County

 

Supervisorial District:  District 5

                                          

Vote Requirement:  Majority

                                          

 

 

Supplemental Information Available Online At: <https://www.mendocinocounty.org/government/planning-building-services/public-notices>

 

Fiscal Details:

source of funding: N/A

current f/y cost: N/A

budget clarification: N/A

annual recurring cost: N/A

budgeted in current f/y (if no, please describe): N/A

revenue agreement: N/A

AGREEMENT/RESOLUTION/ORDINANCE APPROVED BY COUNTY COUNSEL: N/A

CEO Liaison: Steve Dunnicliff, Deputy CEO                                                               

CEO Review: Yes                                            

CEO Comments:

 

FOR COB USE ONLY

Executed By: Atlas Pearson, Senior Deputy Clerk

Final Status: Approved

Date: April 9, 2024