Welcome to the California Coastal Commission's Web Site!

You may view and listen to this meeting gavel to gavel live on the web.

When in session, see:

See the video archive page for previous meetings.

You need to have at least version 9 of Windows Media Player installed on your computer.

 

Staff reports linked from individual agenda items below are in PDF (portable document format). Thus, if you have Adobe Reader, you should be able to read and print. If not, you can get it free of charge. To download it, click here, then follow the installation instructions. Please remember that any attachments or exhibits we could not provide here are available for inspection at the offices of the Commission during normal business hours.

The Coastal Commission cannot receive comments on any official business by electronic mail unless specifically indicated. Any information relating to official business should be sent to the appropriate Commission office using U.S. Mail or courier service. Anyone wishing to communicate with a Commissioner about any matter pending before the Commission should read and abide by the ex parte communications rules.


NOTICE

The Coastal Commission's monthly meeting agenda is now available only via the internet.

If you wish to receive electronic notification of the publication of the Commission meeting agenda, please send your email address to

For all other communications, including interest regarding a specific project and a notification request concerning such an item, please contact the appropriate district office to request to be on the mailing list.

NOTE: Please make sure that you set your e-mail anti-spam settings specifically to allow receipt of email from the coastal.ca.gov domain.

 

Click to request an ADA compliant copy of documents or reports on this agenda
Please include day, month, year and item number


JULY 2011 Agenda

Marin County Board of Supervisors Chambers
3501 Civic Center Drive, Room 330
San Rafael, CA 94903
(415) 499-7331


The phone number will only be in service during the meeting.

This has been updated at 5 p.m., Thursday, July 14, 2011.

 

TUESDAY, JULY 12, 2011

2:00 P.M.

Commission Field Trip. Commission staff will lead a Commission field trip at Lawson’s Landing at Dillon Beach in Marin County. Members of the Commission and staff will assemble at the main entrance of Lawson’s Landing at approximately 2pm. The field trip is open to the public. For more information please call the North Central District office of the Commission at 415-904-5260.

9:00 A.M

WEDNESDAY, JuLY 13, 2011

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. GENERAL PUBLIC COMMENT. Public comments will be heard at 9:00 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there will be a second comment period prior to the lunch break.

CLOSED SESSION.  At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:

Citizens for a Better Eureka v. CCC Govt. Code § 11126(e)(2)(A).
City of Malibu v. CCC (Santa Monica Mountains Conservancy et al., RPI)  Govt. Code § 11126(e)(2)(A).
Coastal Defender v. City of Manhattan Beach, CCC Govt. Code § 11126(e)(2)(A). 
Kretowicz v. CCC  Govt. Code § 11126(e)(2)(A).
Laguna Terrace Park LLC v. CCC Govt. Code § 11126(e)(2)(A). 
Protect Our Village v. CCC et al. (City of Santa Barbara et al., RPI) Govt. Code § 11126(e)(2)(A).
Ramirez Canyon Preservation Fund v. CCC (Santa Monica Mountains Conservancy et al., RPI)  Govt. Code § 11126(e)(2)(A).
Ross v. CCC et al. (Malibu Bay Co., RPI)  Govt. Code § 11126(e)(2)(A).
Sterling v. CCC   Govt. Code § 11126(e)(2)(A).
City of Dana Point v. CCC (Headlands Reserve LLC, RPI)  Govt. Code § 11126(e)(2)(A)
Surfrider Foundation v. City of Dana Point (Headlands Reserve LLC, RPI)  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).

CENTRAL COAST DISTRICT

4. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Santa Cruz office at (831) 427-4863.

5. CONSENT CALENDAR See AGENDA CATEGORIES.

6. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.

a. San Luis Obispo County LCP Amendment No. 1-11 Part 1 (Shelters and Supportive Housing). Time Extension Only. Public hearing and action on extension of time limit to act on request by San Luis Obispo County to add LCP regulations specific to emergency homeless shelters, transitional housing, and supportive housing throughout the San Luis Obispo County coastal zone. (MC-SC) [APPROVED]

[Additional correspondence received has been linked from the staff report for item 6b below on July 12.]

b. Santa Cruz County LCP Amendment No. 1-11 Part 3 (Vacation Rentals). Public hearing and action on request by Santa Cruz County to add LCP regulations specific to vacation rentals in the Santa Cruz County coastal zone. (SC-SC) [APPROVED]

7. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

[An addendum has been appended to the staff report for item 7a below on July 12.]

a. Application No. 3-10-044 (Crest Enterprises LLC, Capitola) Application of Crest Enterprises LLC to construct 50-ft. long concrete seawall at base of bluffs below the Crest Apartments at 101 Grand Avenue on Depot Hill, Capitola, Santa Cruz County. (DR-SC) [APPROVED WITH MODIFICATIONS]

b. Application No. 3-11-020 (Goins, Pacific Grove) Application of Michele Goins to remodel and add 703 sq. feet to1,514 sq.ft. single family home, to remove portion of driveway apron and other site coverage, and to restore dune features on remainder of site at 1373 Pico Avenue in Asilomar Dunes area of Pacific Grove, Monterey County. (MW-SC) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

8. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s San Francisco office at (415) 904-5260.

9. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

10. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

[An addendum has been appended to the staff report for item 10a below on July 12 and additional correspondence received may be viewed by clicking here.]

a. Application No. 2-06-18/A-2-MAR-08-028 (Lawson's Landing, Inc., Marin Co.) Application of Lawson's Landing, Inc. for recreational and agricultural use of approximately 960-acre property, including: 417 RV and tent spaces; 233 year-round travel trailer spaces; day use parking; boating facilities, mooring, and launching; support facilities including store, offices, recreational center, employee housing, boat sales and repair, fuel service and storage; waste water/septic system; water tanks; and road improvements, at 137 Marine View Drive, Dillon Beach, Marin County. (RP-SF) [APPROVED WITH MODIFICATIONS]

[Additional correspondence received has been added to the staff report for item 10b below on July 12.]

b. Application No. 2-10-33 (City & County of San Francisco) Application of City & County of San Francisco to construct shoreline protection measures including: (1) rock revetments (440 ft., 600 ft., and 70 ft.); (2) two tangent pile walls (270 ft. and 175 ft.); and (3) 11 beach monitoring posts at Ocean Beach between Sloat Boulevard and Skyline Boulevard, San Francisco, San Francisco County. (RA-SF) [DENIED]

STATEWIDE

11. APPROVAL OF MINUTES.

12. COMMISSIONERS' REPORTS.

13. CONSERVANCY REPORT.

14. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

15. DEPUTY ATTORNEY GENERAL'S REPORT.

16. EXECUTIVE DIRECTOR’S REPORT including reports and possible Commission action on legislation and water quality.

a. 2012 Meeting dates and locations. Discussion and possible action on locations for future hearings.

b. Status Report on Violation Remediation Account (VRA). Report by Commission staff and the State Coastal Conservancy Executive Officer regarding the Violation Remediation Account (VRA) managed by State Coastal Conservancy. (SMH-SF)

c. Update on Launch of New Whale Tail License Plate. Overview of plans for promoting the new license plate design, to be launched on August 2, 2011. (CP-SF)

9:00 a.m.

THURSDAY, JULY 14, 2011

1. CALL TO ORDER.

2. ROLL CALL.

3. GENERAL PUBLIC COMMENT. Public comments will be heard at 9:00 a.m. for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there will be a second 30 minute comment period prior to the lunch break.

SOUTH COAST DISTRICT (Los Angeles County)

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-11-101 (Lu, Venice, City of Los Angeles) Application of Samuel Kai Lu to demolish 2,238 sq. ft. single-family home on 3,642 sq. ft. beachfront lot, and construct four-level, 35-ft. high (plus 45-ft. high roof access structure) 7,138 sq. ft. single-family home with attached two-car garage, at 4707 Ocean Front Walk, Venice, City Of Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

5. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-11-117 (Valley, Newport Beach) Application of Mr. Kent Valley to remove existing “U” shaped boat dock and pier approach and replace with new 60 ft. pier approach reusing two existing piles, new 5 ft. x 14 ft. pier platform with two new 14 in. concrete T-piles, maintain existing 3 ft. x 20 ft. gangway, and new 38 ft. long “finger” floating dock (the fingertip portion will be 4 ft. x 23 ft., widening to 8 ft. x 15 ft.) requiring three new 14 ft. concrete piles, at 1401 E. Bay Ave, Newport Beach, Orange County. (LR-LB) [APPROVED]

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-10-244 (Mr. Guy Inzalaco, Newport Beach) Application of Mr. Guy Inzalaco to demolish existing beach fronting sports court and hardscape area associated with existing single-family home and construct new beach-fronting, 2,796 sq. ft., 28-ft. above finished grade, two-story single-family home with attached 458 sq. ft., two (2)-car garage. Grading will consist of 20 cu. yds. of cut, 135 cu. yds. of fill and 240 cu. yds. of recompaction, which will balance on site. The project also involves the construction of a 3-foot high patio fence/wall around the perimeter of an at-grade, approximately 18-feet by 30-feet concrete or wood patio within the City’s oceanfront encroachment area between the applicant’s property and the paved boardwalk, at 1211 E. Balboa Blvd., Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-11-63 (AT&T Mobility, Newport Beach) Application of AT&T Mobility to relocate six existing telecommunications panel antennas to new, 51 ft. 5 in. high clock tower structure adjacent to existing church building, at 798 Dover Drive, Newport Beach, Orange County. (JDA-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

7. DEPUTY DIRECTOR’S REPORT FOR ORANGE COUNTY. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071. [APPROVED]

8. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

8.5. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-5-LGB-11-94 (Towfiq, Laguna Beach)  Appeal by Mr. Michael Wilson & Mr. Lorenzo Longo from decision of City of Laguna Beach granting permit with conditions to Mr. Mark Towfiq to demolish an existing approx. 1500 sq. ft. single family residence and construct an approx. 10,000 sq. ft. single family residence, at 2425 South Coast Hwy, Laguna Beach, Orange County. (JDA-LB) [WITHDRAWN]

9. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

[An addendum has been appended to the staff report for item 9a below on July 7.]

a. Application No. 5-09-065 (Orange County Public Works, Newport Beach): Application of Orange County Public Works Department to make permanent emergency flood control channel bank repairs completed pursuant to emergency permit 5-05-104-G consisting of construction of rock-lined slope buttress along westerly embankment of channel including approximately 837 cu. yds. of earthen fill material in channel slope and placement of approximately 583 cu. yds. of rock upon earthen slope to re-enforce and prevent further slope erosion. The rock footprint is approximately 185 ft. long x 16 ft. wide (2,960 sq. ft.), within western bank of Santa Ana-Delhi flood control channel located between the termini of University Drive and Anniversary Lane, Newport Beach, Orange County (MV-LB). [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 5-11-50 (Poleshuk, Newport Beach) Application of Mr. Stephen Poleshuk to construct standard 6 ft. x 6 in. pier platform and steps per City standards composed of pressured treated Douglas fir and trex composite deck materials along public bulkhead for access into Grand Canal public waterway, at 319 Grand Canal, Balboa Island, Newport Beach, Orange County. (LR-LB) [POSTPONED]

c. Application No. 5-11-147 (City Of San Clemente, San Clemente) Application of City of San Clemente to install new cable rail fence for pedestrian safety adjacent to railroad right-of-way and railroad station platform consisting of 6 ft. tall cable rail fence on beach side of railroad right-of-way from culvert channel to past the railroad station platform and joining to new 5 ft. tall and approximately 480 ft. long cable rail fence terminating at pedestrian railroad crossing beach accessway plus new no trespassing signs and signs directing to beach access on proposed new fence, at North Beach (near terminus of Calle Estacion within the Metrolink, BNSF and Amtrak Rail right-of-way), San Clemente, Orange County. (LR-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SAN DIEGO DISTRICT

10. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 767-2370. [APPROVED]

a. City of San Diego LCP Amendment No. 2-10 (Pt. Loma Townhomes) Certification Review.  Concurrence with the Executive Director’s determination that the action by the City of San Diego accepting certification of LCP Amendment No. 2-10 with modifications, is legally adequate.  (DNL-SD)  [APPROVED]

11. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

12. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.

[Additional materials have been appended to the staff reprot for item 12a below on June 13.]

a. City of Oceanside LCP Amendment No. 01-10 (Mini-Dorm Ordinance). Public hearing and action on request by the City of Oceanside to amend its LCP to revise the certified Implementation Plan to modify certain zoning ordinances pertaining to the regulation of high-density residential occupancy. The amendment involves changes to Articles 3, 4, 10 and 30 of the City’s ordinance. (TR-SD) [APPROVED WITH MODIFICATIONS]

13. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

[An addendum has been appended to the staff report for item 13a below on June 13.]

a. Application No. 6-11-33 (Caltrans, San Diego) Application of California Department of Transportation (Caltrans) to construct the Deer Canyon Mitigation Plan which involves the creation, restoration and preservation of riparian habitat, coastal sage scrub habitat and both native and non-native grasslands to mitigate for anticipated impacts associated with four transportation infrastructure improvement projects. Also included are grading, temporary irrigation installation, fencing, signage and two temporary stream crossings, at the south side of State Route 56 and southeast of Carmel Valley Road, San Diego, San Diego County. (GB-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

14. PERMIT AMENDMENTS. See AGENDA CATEGORIES. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.

[Items 14a and 14b share a single, combined staff report; an addendum has been appended to it on June 13.]

a. Permit No. F6760-A6 (Kretowicz, San Diego) Request by Ure and Dianne Kretowicz to amend permit for home addition to revise the terms of required public access easement and after-the-fact authorization for various improvements to home on blufftop lot, at 7957 Princess Street, La Jolla, San Diego, San Diego County. (LJM-SD) [APPROVED WITH MODIFICATIONS]

b. Permit No. A-133-79-A5 (Kretowicz, San Diego) Request by Ure and Dianne Kretowicz to amend permit for home addition to revise the terms of required public access easement and after-the-fact authorization for various improvements to home on blufftop lot, at 7957 Princess Street, La Jolla, San Diego, San Diego County. (LJM-SD) [APPROVED WITH MODIFICATIONS]

[An addendum has been appended to the staff report for item 14c below on June 13.]

c. Permit No. A-6-CII-00-87-A2 (Carlsbad golf course emergency access) Request by City of Carlsbad to amend permit for construction of municipal golf course to provide for new golf maintenance and emergency access routes with modification of the approved on-site habitat boundaries, at the Crossings at Carlsbad Municipal Golf Course, north of Palomar Airport Road and east and west of College Boulevard, Mello II, Carlsbad, San Diego County. (TR-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

15. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Eureka office at (707) 445-7833. [APPROVED]

16. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

17. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.

a. Humboldt County LCP Amendment HUM-MAJ-4-09 (Barry/Peterson/Chisum). Public hearing and action on request by Humboldt County to amend the Certified Land Use Plan to amend Section 3.22-(B)(3) to include a road connection between Humboldt Hill Road and Tompkins Hill Road south of Eureka. (MBK-E) [WITHDRAWN]

18. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Appeal No. A-1-MEN-08-15 (Bower Limited Partnership, Mendocino Co.) Appeals by Environmental Commons, Lori Hubbart & Julie A. Verran from decision of County of Mendocino granting permit with conditions to Bower Limited Partnership to construct 285 ft.--long retaining wall to connect to proposed 70 ft.-long retaining wall on adjacent lot to south, and associated drainage improvements including installation of 414-ft. length of drainpipe, storm drain manhole, and 6-ft. stormwater treatment structure, at 39200 South Highway One, Gualala, Mendocino County. (RSM-E) [POSTPONED]

b. Appeal No. A-1-MEN-09-52 (Blue Port, L.L.C., Mendocino Co.) Appeal by Commissioners Wan & Kruer from decision of County of Mendocino granting permit with conditions to Blue Port, L.L.C. to construct 5,183 sq.ft. single-family home with attached 675 sq.ft. garage, and 1,536 sq. ft. of upper and lower attached decks (for a total structural size of 7,394 sq. ft.) and average height of 18 ft. above natural grade. Associated developments includes: 2,400 sq.ft. barn; 600 sq.ft. guest house with attached deck and 192 sq.ft. cabana 192 sq.ft. hobby workshop; 216 sq.ft. garden storage shed; 160 sq. ft. cabana with attached deck, and replacement of shed; install septic system, driveway, water storage tank, well, and roof mounted solar and temporary use of guest cottage during construction, at 12350 South Highway One, Elk, Mendocino County. (MBK-E) [POSTPONED]

c. Application No. 1-11-4 (Humboldt Bay Rowing Association, Humboldt Co.) Application of Humboldt Bay Rowing Association to convert use of existing floating dock and gangway from temporary/seasonal to permanent/year-round structures, at 1535 Waterfront Drive, Eureka, Humboldt County. (MBK-E) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

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, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071. [APPROVED]

20. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

20.5. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.

a. Los Angeles County LCP Amendment No. MDR-MAJ-1-11 (Marina del Rey). Time Extension. Public hearing and action on extension of time limit to act on County of Los Angeles Marina del Rey LCP Amendment Request No. 1-11 to: adjust location of development authorized by the existing certified LCP; incorporate changes in response to the Periodic Review; and minor grammatical, typographical and reference corrections. (AP-LB) [APPROVED]

21. NEW APPEALS. See AGENDA CATEGORIES.

[An addendum has been appended to the staff report for item 21a below on July 12.]

a. Appeal No. A-5-LOB-11-136 (City of Long Beach Dept. of Parks, Recreation and Marine, Long Beach) Appeal by Laurence Goodhue from decision of City of Long Beach granting permit with conditions to City of Long Beach to allow expansion of a fence enclosure and replacement of electrical switchboard and feeders that service public restrooms and lighting in Marina Vista Park, at 5350 Colorado Street, Long Beach, Los Angeles County. (CP-LB) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-5-VEN-11-149 (G & M Weisenfeld Properties, Los Angeles) Appeal by California Coastal Commission Executive Director of decision by City of Los Angeles to grant Local Coastal Development Permit No. APCW-2010-3101 with conditions to G & M Weisenfeld Properties for seven dwelling units in existing residential building with seven on-site parking spaces, at 14 Jib Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

22. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

[Additional correspondence received has been appended to the staff report for item 22a below on July 11.]

a. Appeal No. A-5-VEN-10-281 (The Leader Camel Cheech, LLC, Los Angeles) De Novo hearing for appeal of decision by City of Los Angeles granting permit with conditions to The Leader Camel Cheech, LLC for conversion of warehouse use (6,653 sq. ft.) to manufacturing office use, at 534 Victoria Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-11-140 (City of Santa Monica, Santa Monica) Application of City of Santa Monica to demolish existing five story 345 parking space parking structure and construct new, eight story, with three subterranean levels, parking structure with 730 parking spaces, 7,000 sq. ft. of retail space, 4,000 sq. ft. of storage space, electrical vehicle charging stations, bicycle racks, and solar panels, at 1431 2nd Street, Santa Monica, Los Angeles County. (AP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 5-11-145 (City of Santa Monica, Santa Monica) Application of City of Santa Monica to construct 6 acre municipal park with varied topography, native drought tolerant plants, walkways, water features, play area, overlooks, and restrooms, at 1700 Main St. & 1685 Main St., Santa Monica, Los Angeles County. (AP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

23. PERMIT AMENDMENTS. See AGENDA CATEGORIES. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.

a. Permit No. 5-06-341-A (Blake Holdings, LLC, Hermosa Beach) Request by Blake Holdings, LLC to eliminate mixed use component of two existing MU office/ commercial retail buildings, and replace it with additional office space. Minor exterior architectural modifications and interior remodel, at 338-400 Pier Avenue, Hermosa Beach, Los Angeles County. (JDA-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

24. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800. [APPROVED]

25. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

26. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.

a. City of Malibu LCP Amendment No. MAL-MAJ-2-10. Public hearing and action on request by the City of Malibu to amend the Land Use Plan (LUP) and Implementation Plan (IP) portions of its certified Local Coastal Program (LCP) relating to View Corridor Requirements to add policies that allow for the substitution of off-site view corridors and additional public benefits in-lieu of the required on-site view corridor.  (GT-LB) [APPROVED WITH MODIFICATIONS]

27. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 4-11-011 (Ventura Port District, Ventura Co.) Application of Ventura Port District to repair 1,825 linear ft. of rock revetment including placement of 5,400 cu.yds. of 50-400 lb. stones along shorefront revetment at Ventura Harbor Village’s waterfront promenade, Ventura, Ventura County. (KB-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 27b below on July 12.]

b. Application No. 4-11-016 (The Sunshine Trust, Los Angeles Co.) Application of Sunshine Trust to demolish deck on 2,436 sq.ft. single-family home and construct detached, 29-ft. high, 685 sq.ft. recreation room, retaining walls, stairways, deck, and 308 cu.yds. of grading (270 cu.yds. cut, 38 cu.yds. fill), at 3809 Malibu Vista Drive, Santa Monica Mountains, Los Angeles County. (KB-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

ENFORCEMENT

28. ENFORCEMENT REPORT. Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

29. ENERGY, OCEAN RESOURCES and 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. [APPROVED]

30. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

31. CONDITION COMPLIANCE

a. Condition Compliance for CDP E-04-010 (California Department of Fish and Game). Review of five-year bird platform monitoring report and decision on whether bird platforms located in State waters offshore of City of Goleta remain in place or must be removed as required by Special Condition 8 of CDP E-04-010. (AD-SF) [APPROVED WITH CONDITIONS]

32. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CC-026-11 (San Diego Association of Governments (SANDAG), San Diego Co.) Consistency certification by SANDAG for final mitigation plan for permanent wetland impacts associated with the previously-approved (CC-052-10) Sorrento-to-Miramar Phase 1 double tracking project, San Diego County. (LJS-SF) [APPROVED]

 

Future Meetings: The next meetings of the Coastal Commission are August 10-12 in Watsonville and September 7-9, in North Coast.