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


OCTOber 2012 Agenda

Oceanside City Council Chambers
300 North Coast Hwy
Oceanside, CA 92054
(415) 407-3211

Phone number will only be in service when the meeting is in session.

This has been posted at 5 p.m., Thursday, October 11, 2012.

Please note: agenda items are subject to change.

9:00 A.M.

WEDNESDAY, October 10, 2012

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES.

4. 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 additional comment time available later in the day.

NORTH Central COAST DISTRICT

5. 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. [APPROVED]

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

CENTRAL COAST DISTRICT

7. 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. [APPROVED]

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

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

a. City of Pismo Beach LCP Amendment No. PSB-1-12 Part 2 (Land Use and Parks and Recreation Elements). Time Extension. Public hearing and action on extension of time limit to act on request by City of Pismo Beach to amend the LCP to update the Land Use Element and Parks and Recreation Element. (KK-SC) [APPROVED]

b. Santa Cruz County LCP Amendment No. SCO-1-12 Part 1 (Nonconforming Regulations). Public hearing and action on request by Santa Cruz County to amend the LCP to update regulations regarding nonconforming uses and structures. (SC-SC) [APPROVED]

NORTH COAST 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 Eureka office at (707) 445-7833. [APPROVED]

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

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

a. County of Humboldt LCP Amendment No. HUM-MAJ-1-12 (Guttero & Williams). Time Extension. Public hearing and action extension of time limit to act on request by County of Humboldt to modify the General Plan from Rural Residential Agricultural (RR(a)) to Coastal Commercial Timberland (TC) and rezone a portion of the site from Rural Residential Agriculture with a two acre minimum (RA-2) to Commercial Timber (TC). The LCP Amendment affects 10.9 acres of three existing parcels (approximately 81 acres total), off of Patricks Point Drive, north of Trinidad. (MBK-E) [Time Extension APPROVED]

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 October 5.]

a. Application No. 1-12-15 (Murphy, Humboldt Co.) Application of Stanwood A. Murphy, Jr. to demolish 7,200 sq.ft. maintenance building. Excavate and remove 3,460 cu.yds. of soil (2,640 cu.yds. are impacted with petroleum hydrocarbons) over 11,000 sq.ft. area below and in vicinity of maintenance building. Dewater the pit during remedial activities and upon completion of remedial activities, backfilled and compacted with clean, suitable, imported fill material from private site, at 50 C Street, Fields Landing, Humboldt County. (MBK-E) [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.

[An addendum has been appended to the staff report for item 14a below on October 5.]

a. Permit No. 1-11-39-A (California Department of Transportation (Caltrans), Del Norte Co.) Request by Caltrans to modify permit granted for repair of 3 deteriorating hinges and 3, 25 ft.-long sections of U.S. Hwy 101 bridge over Klamath River by (1) modifying approved project and Special Condition No. 1S and 11A to eliminate requirement to maintain 140-ft. distance between hoe-ram demolition equipment and water’s edge due to changing river conditions, (2) modifying Special Condition No. 5 to change method of measuring acoustic impact of concrete demolition impact on fish, (3) modify approved construction schedule and Special Condition 1(A)(1) to allow concurrent demolition at hinges 8 and 11, (4) modify Special Condition No. 1(c) to allow parking of site supervisors vehicles on bridge deck for safety reasons, (5) modify Special Conditions Nos. 1B, 6B, and 11D to extend installation window of bird and bat protective measures from February 1- March 1 to February 1 to April 15, and (6) modify Special Condition No. 2A requiring submittal of final erosion control and water quality protection plan to allow vegetation removal and installation of bird and bat protective measures prior to approval of final plan, at U.S. Hwy 101 bridge over Klamath River, 20 miles south of Crescent City, Del Norte County. (JRB-E) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

15. 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]

a. CC-056-09 (City of San Diego, San Diego) City of San Diego report to Commission concerning compliance by the City of its commitment to the Commission, during review of a secondary treatment waiver for E.W. Blom Point Loma Wastewater Treatment Plant (WTP) and ocean outfall discharge pipe (discharging 4.5 mi. offshore of Point Loma), to return two years after receiving EPA NPDES permit and describe how the City intends to implement recommendations contained in its study of Wastewater Reclamation and Recycling Opportunities, San Diego, San Diego County. (MPD-SF)

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

17. 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.

See background materials relating to item 17a.

a. Application No. E-12-005 and CC-027-12 (Pacific Gas & Electric Co., San Luis Obispo Co.) Application of PG&E to conduct a high energy three-dimensional geophysical survey employing use of air guns, hydrophones, and seafloor geophones in state and federal waters offshore San Luis Obispo County. (CT-SF) [POSTPONED]

[An addendum has been appended to the staff report for item 17b below on October 9.]

b. Application No. E-12-006 (Southern California Gas Co., Goleta) Application by Southern California Gas Co. for first phase of repair and maintenance project to take 9 soil borings along 3 existing above-ground pipelines, located in wetlands, to determine the feasibility of replacing existing pipeline supports, Goleta, Santa Barbara County. (KH-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

18. FEDERAL CONSISTENCY. See AGENDA CATEGORIES description on page .

a. CC-056-11 (San Diego Association of Governments (SANDAG), San Diego) Consistency certification by SANDAG for cconstruction of one-mile section of second main track, replacement of three existing bridges, extension of station platforms, and construction of new parking lot, Sorrento Valley, San Diego, San Diego County. (JM-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

STATEWIDE

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

Cannery Row Marketplace, LLC v. CCC et al. Govt. Code, section 11126(e)(2)(A)
City of Carlsbad v. Energy Resources Development & Conservation Comm. (CCC et al., RPI) Govt. Code, section 11126(e)(2)(A)
City of Los Angeles v. CCC  Govt. Code, section 11126(e)(2)(A)
City of Malibu v. CCC (Santa Monica Mountains Conservancy et al., RPI) Govt. Code, section 11126(e)(2)(A)
City of Malibu v. CCC (Santa Monica Mountains Conservancy et al., RPI) Govt. Code, section 11126(e)(2)(A)
Ramirez Canyon Preservation Fund v. CCC (Santa Monica Mountains Conservancy et al., RPI) Govt. Code, section 11126(e)(2)(A)
Ramirez Canyon Preservation Fund v. CCC (Santa Monica Mountains Conservancy et al., RPI) Govt. Code, section 11126(e)(2)(A)
Doverspike v. Radosevich et al. Govt. Code, section 11126(e)(2)(A)
Norberg v. CCC et al. Govt. Code, section 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California Govt. Code, section 11126(e)(2)(A)
Shea Homes, LP v. CCC et al. Govt. Code, section 11126(e)(2)(A)
Venice Stakeholders Assn. v. CCC et al. Govt. Code, section 11126(e)(2)(A)
Westbridge Capital, LLC et al. v. CCC et al. Govt. Code, section 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).

19. APPROVAL OF MINUTES.

20. COMMISSIONERS' REPORTS.

21. CONSERVANCY REPORT.

22. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

23. SANTA MONICA BAY RESTORATION REPORT.

24. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Legislation. Legislative report and possible Commission action. (CL/SC-SF)

b. Audio and Video Streaming Services Contract for Commission Meetings. Commission authorization for Executive Director to enter into a contract for audio-visual services and web streaming broadcast of Commission meetings. (SH-SF) [APPROVED]

c. Interagency Agreement and Subvention Contract. Commission authorization to enter into an agreement with California Emergency Management Agency to accept $50,000 in federal funds from NOAA to address marine debris from the 2011 Japanese tsunami and to pass the funds through to the California State Parks Foundation. (SH & CP-SF) [APPROVED]

26. COMMISSION FIELD TRIP. The Commission may take a field trip to various points along the shoreline in Northern San Diego County at the end of the hearing on Wednesday, October 10. More detail will be provided on this website and at the Commission meeting, as available. [POSTPONED]

9:00 a.m.

THURSDAY, OCTOBER 11, 2012

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES

4. 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 additional comment time available later in the day.

SOUTH COAST DISTRICT (Los Angeles County)

5. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-12-187 (Santa Catalina Island Co., Los Angeles Co.) Application of Santa Catalina Island Co. to renovate 3,050 sq.ft. commercial structure on waterfront for establishment and operation of new 250-seat restaurant, at 302 Crescent Ave., Avalon, Los Angeles County. (CP-LB) [APPROVED]

b. Application No. 5-12-197 (Los Angeles Department of Water and Power, Long Beach) Application of Los Angeles Dept. of Water and Power to improve unpaved service road, including installation of reflective posts and 3,048-ft. long vinyl sheet pile wall along west bank of Haynes cooling channel, and addition of two inches of gravel along 3,800 ft. of roadway, at 6801 E. 2nd St., (Haynes Channel, south of 2nd St. & east of San Gabriel River), Long Beach, Los Angeles County. (CP-LB) [APPROVED]

c. Application No. 5-12-228 (Lee, Venice) Application of Shireen Lee to demolish one-story, 882 sq. ft. single-family home, and construct two-story, 33.25-ft. high, 1,715 sq. ft. single-family home and swimming pool, at 1310 Riviera Avenue, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [APPROVED]

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-12-130 (Beach Club of Santa Monica, Santa Monica) Application of Beach Club of Santa Monica to demolish and replace 2,700 sq.ft. enclosed dining patio structure. Floor area, height and bulk will remain the same, at 201 Palisades Beach Rd., Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-12-221 (Rogers, Hermosa Beach) Application of Mr. & Mrs. John & Lora Rogers to remodel and add 964 sq.ft. to existing 3733 sq.ft. single family home, resulting in 4,697 sq.ft., 25-ft. high single family home, at 3035 The Strand, Hermosa Beach, Los Angeles County. (JDA-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

7. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-11-297 (Walker, San Clemente) Application of Carol Ann Walker requesting to permanently authorize development allowed under emergency permit to repair damage to shotcrete retaining wall by installation of 66 ft. long by 21 ft. high shotcrete retaining wall, soil nails, and concrete drainage swale. Additional work also proposed includes installation of native landscaping for erosion control, at 1203 Buena Vista, San Clemente, Orange County. (JDA-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-11-298 (Orange County Sanitation District, Huntington Beach & Newport Beach) Application of Orange County Sanitation District to permanently authorize development allowed under emergency permit to repair levee consisting of in-situ mixing of soil, cement and water (“soil mixing”) to reinforce levees. Additional soil mix reinforcement to levees (not yet undertaken) is also proposed to finalize repairs, at Santa Ana River West (Huntington Beach) & East (Newport Beach) Levees, Huntington Beach & Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-12-166 (Lainer, Newport Beach) Application of Eleanor & Mark Lainer to demolish single family home and construct new 29-ft. high, 2-story, 5,620 sq.ft. single family home, including 724 sq.ft., 3-car garage, 400 sq.ft. mechanical room, and 362 sq.ft. balcony/deck. Grading consists of 200 cu.yds. (150 cu.yds. cut and 50 cu.yds. fill), at 920 West Oceanfront, Newport Beach, Orange County. (RAB-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO DISTRICT

8. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-12-58 (San Diego Gas & Electric, San Diego) Application of San Diego Gas & Electric to replace wooden transmission pole, with new wooden pole, on an island in San Dieguito Lagoon, approx. 500 ft. north of 1600 Racetrack View Dr., San Diego, San Diego County. (GB-SD) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

9.1. Cease and Desist Order No. CCC-12-CD-07 (Moore – Gualala, Mendocino Co.) Public hearing and Commission action on proposed Cease and Desist Order directing Greg and Sandra Moore to 1) cease and desist from conducting further unpermitted development and development inconsistent with CDP No A-1-MEN-07-021; 2) cease and desist from maintaining unpermitted development or development inconsistent with CDP No. A-1-MEN-07-021 including, but not limited to: graded and paved driveway, driveway roundabout, driveway apron, and walkways; fencing; a water spigot and associated plumbing; concrete and gravel slurry; and a propone tank; all located within designated ESHA and ESHA buffers; and 3) remove all physical items placed or allowed to come to rest on the property as a result of unpermitted development or development inconsistent with the CDP; on property located at 37900 Old Coast Highway, Gualala, Mendocino County (APN 145-121-03). (MSW-SF) [POSTPONED]

9.2.Restoration Order No. CCC-12-RO-07 (Moore – Gualala, Mendocino Co.) Public hearing and Commission action on proposed Restoration Order directing Greg and Sandra Moore to address unpermitted development, including removal of major vegetation and the results thereof, and placement and maintenance of graded and paved driveway, driveway roundabout, driveway apron, and walkways; fencing; a water spigot and associated plumbing; concrete and gravel slurry; and a propone tank; all located within designated ESHA and ESHA buffers, on property located at 37900 Old Coast Highway, Gualala, Mendocino County, through restorative actions including: 1) removing unpermitted development and development inconsistent with CDP A-1-MEN-07-021, 2) removing non-native vegetation, 3) restoring impacted areas by planting of native plant species, monitoring the restoration site, and mitigating for temporal habitat losses.  (MSW -SF) [POSTPONED]

SOUTH COAST DISTRICT (Los Angeles County)

10. 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]

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

12. PORT MASTER PLAN.

a. Application No. PLA-PMPA-27 (Port of Los Angeles, Port of Los Angeles, City of Los Angeles) Application of Port of Los Angeles for port Master Plan Amendment to allow the creation of 0.9 acres of fill to allow existing boat repair shipyard to modernize and upgrade their existing facility in Fish Harbor at Berth 258, Port of Los Angeles. (AP-LB) [POSTPONED]

SOUTH CENTRAL COAST DISTRICT

13. 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.

a. City of Ventura LCP Amendment No. SBV-MAJ-1-11 (Ventura Harbor Mixed Use Development) Certification Review. Concurrence with Executive Director’s determination that action by the City of Ventura, acknowledging receipt, acceptance, and agreement with the Commission’s certification with suggested modifications, is legally adequate. (JB-V) [APPROVED]

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

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

a. County of Santa Barbara LCP Amendment No. MAJ-1-12 (Time Extension). Public hearing and action to extend the time limit for action on the County of Santa Barbara’s request to amend its certified Local Coastal Plan including a Coastal Zoning Ordinance Amendment regarding mobile home park closure regulations (1-12-A) and a Land Use Plan Amendment to the Goleta Community Plan to change the land use designation of a parcel from 20 units per acre to 30 units per acre for 100 percent affordable housing, and a Coastal Zoning Ordinance Amendment to establish a new density of 30 units per acre and establish a 100 percent affordability requirement (1-12-B). (AG-V) [Time Extension APPROVED]

b. Pepperdine University LRDP Amendment No. 1-11 (Time Extension). Public hearing and action to extend the time limit for action on Pepperdine University’s request to amend its certified Long Range Development Plan to implement the “Campus Life Project” consisting of the following six elements: (1) redevelop existing student housing and provide additional student residential capacity; (2) provide for a new multi-purpose Athletics/Events Center; (3) upgrade the existing soccer field for NCAA-compliant competition; (4) provide for a new Visitor Welcome Center with landscaped quad and two levels of underground parking at campus core; (5) place approx. 157,000 cu.yds. of excess fill generated by the Campus Life Project in the existing Marie Canyon debris basin and equestrian field, relocate the Marie Canyon debris basin further upstream, and provide for an improved intramural sports field upon the fill placement area; and (6) replace a surface parking lot with a multi-level parking structure, at Pepperdine University, City of Malibu, Los Angeles County. (DC-V) [APPROVED]

16. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-4-STB-12-061 (Trust for Public Land and Devereux Creek Properties, Santa Barbara Co.) Appeal by John Olsen from decision of County of Santa Barbara granting approval of a permit for removal and demolition of employee housing and approval of tentative parcel map to divide 70.32 acres into 3 lots of 63.93 acres, 5.89 acres, and 0.50 acres, located at 6925 Whittier Dri., Goleta, Santa Barbara County. (AG-V) [NO SUBSTANTIAL ISSUE FOUND]

17. 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. 4-10-104 (ELN LLC, Malibu) Application of ELN LLC to construct new 7,913 sq.ft., 3-level, 35 ft.-high single-family home, swimming pool, septic system, water well, two underground water tanks, underground cistern, fire wall, fire suppression sprinkler system, entry gate, retaining walls, improvements to 1.18 miles of existing access road, and 16,750 cu.yds. of grading (12,250 cu.yds. cut, 4,500 cu.yds. fill) at 27835 Borna Dr., Santa Monica Mountains, Los Angeles County. (DC-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-11-59 (California Dept. of Parks and Recreation, Malibu) Application of the California Dept. of Parks and Recreation to implement a 5-year habitat enhancement program to eradicate Arundo donax and other invasive vegetation and revegetate with native riparian vegetation along approx. 9 mile reach of Malibu Creek from Pacific Coast Highway to coastal zone boundary, Malibu and Los Angeles County. (AG-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 4-12-19 (Bersohn, Malibu) Application of David Bersohn to construct new 3,003 sq.ft., 26 ft.-high single-family home, 720 ft. under house carport/workshop, 150 sq.ft. pump house with solar array, 2 water tanks, driveway, retaining walls, septic system, outdoor patio, temporary construction trailer, 20 ft.-long driveway gate, and 2,418 cu.yds. of grading (1,209 cu.yds. cut, 422 cu.yds. fill, and & 767 cu.yds. export) at 24810 Piuma Rd, Malibu, Los Angeles County. (AG-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 17d below on October 9.]

d. Application No. 4-12-37 (Douglas, Topanga) Application of Jesse Douglas to construct two-story 4,327 sq. ft single family home, 1,348 sq. ft detached garage and workshop, 742 sq. ft. guesthouse, trellis, driveway, turnaround, septic system, swimming pool, spa, retaining walls, water well, 16,500 gallon water tank (for Fire Department Purposes), landscaping, hardscaping, widening of Will Geer Road from 16 ft. to 20 ft., revegetation of approximately 10,000 sq. ft. cleared area, and approximately 344 cu. yds. of grading (222 cu. yds. cut, 122 cu. yds. fill), at 1370 Will Geer Road, Topanga, Los Angeles County. (MA-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

18. 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]

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

20. 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 linked from the staff report for item 20a below on October 8.]

a. Application No. 5-11-68 (Shea Homes, Huntington Beach) Application of Shea Homes to subdivide and create 111 residential lots, additional lots for roads, conservation, public access and public park areas; construct 111single family homes and related infrastructure, and construct public active park, passive park, paseo park, public access trails, natural treatment system, habitat restoration, new storm drain system, new pump facility at Slater storm water pump station, improve flood control channel levee, flood protection feature, replace sewer pump, and new sewer force-main, occurring within vacant 50 acre area in Huntington Beach, at 17301 Graham Street (west of Graham Street north of Wintersburg Channel), Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-12-21 (Brock, Laguna Beach) Application of Mr. Claude Brock to construct new 5,705 sq. ft., 25' tall, two-story single family detached custom home with detached 3-car garage, elevated terraces, retaining walls, spa, fountain, landscaping and fuel modification plan; 5,380 cu. yds. of grading , and after-the-fact request for lot merger on undeveloped hillside lot at 31 N. Vista De Catalina, Three Arch Bay, Laguna Beach, Orange County. (LR-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 5-12-103 (Newport Beach Country Club & Fainbarg-Feuerstein Properties et al., Newport Beach) Application of Newport Beach Country Club & Fainbarg-Feuerstein Properties, et al., to demolish existing 23,460 sq. ft. golf course clubhouse, ancillary facilities and surface parking lot and construct new facilities including, two-story, 47-ft. tall clubhouse, detached golf cart garage, maintenance building, snack bar, starter shack and restrooms, resulting in total of 69,088 sq. ft.; hardscape improvements to existing surface parking lot, and new landscaping on 131.5 acre site, at 1600 E. Coast Highway, Newport Beach, Orange County. (LR-LB) [POSTPONED]

d. Application No. 5-12-168 (Fischer, Corona Del Mar) Application of Desmond Fischer to demolish 2-story single-family home and construct new 6,814 sq.ft., 3-story single-family home with basement (4-floors) with concrete mat slab foundation and caisson shoring walls and 390 sq.ft., 2-car garage on coastal bluff face; part of the upper level rooftop will be above curb height on Ocean Blvd; paving, retaining walls, landscaping and irrigation; grading consisting of 2,213 cu.yds. of cut and export to area outside of coastal zone, at 3725 Ocean Blvd, Corona Del Mar, Orange County. (FSY-LB) [POSTPONED]

21. 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.

[An addendum has been appended to the staff report for item 21a below on October 8.]

a. Permit No. 5-97-367-A3 (Los Cerritos Wetlands Authority et. al., Seal Beach) Request by Los Cerritos Wetlands Authority et. al. for removal of lowlands deed restriction from one-half acre remnant parcel of Hellman Ranch and lot line adjustments to add that area to the adjacent single family residential lots, at 145, 205, 215, 225, 235 Surf Place, 835, 901, 905, 915, 925, 935, 945, 955, 965, 1001 Catalina Ave. (and Hellman Ranch; N.E of PCH (State Route 1), S.E. of San Gabriel River, south of Adolfo Lopez Dr., west of Seal Beach Blvd, and north of Marina Hill), Seal Beach, Orange County. (KFS-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

22. 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]

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

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

[An addendum has been appended to the staff report for item 24a below on October 9.]

a. City of Carlsbad LCP Amendment No. CAR-MAJ-2-11A (Reasonable Accommodation). Public hearing and action on request by the City of Carlsbad to amend its certified implementation plan to add Chapter 21.87 to the Municipal Code and incorporate procedure for revisions to land use and zoning regulations to provide reasonable accommodations to individuals with disabilities. (TR-SD) [APPROVED WITH MODIFICATIONS]

b. City of Carlsbad LCP Amendment No. CAR-MAJ-2-11B (Proposition D/Cannon Road AG/OS Land). Public hearing and action on request by the City of Carlsbad to amend both its certified land use and implementation plans to modify land use policies and adopt a new zoning classification to implement preservation of the flower and strawberry fields along both sides of Cannon Road, east of Interstate 5, consistent with local initiative. (TR-SD) [WITHDRAWN]

[An addendum has been appended to the staff report for item 24c below on October 9.]

c. City of Encinitas LCP Amendment No. ENC-MAJ-2-11 (Cardiff-By-The-Sea Specific Plan). Public hearing and action on request by the City of Encinitas to amend its certified Land Use and Implementation Plans to adopt the Specific Plan for the ‘Cardiff Business District/Downtown Cardiff’ area of Encinitas. (ES-SD) [APPROVED WITH MODIFICATIONS]

[Additional correspondence received
has been added to the staff report for item 24a below on October 9.]

d. City of San Diego LCP Amendment No. NOC-MAJ-3-12 (Gables/Peppertree). Public hearing and action on request by the City of San Diego to amend the Carmel Valley Neighborhood 8 Land Use Plan and redesignate portion of site from Open Space to Low-Medium Density Residential (15-29 dua) and also rezone 3.43 acres of same site from CVPD-MF1 to CVPD-MF3 for parcel located at the southeast corner of Carmel Creek Road and Tang Drive. (DNL-SD) [APPROVED]

e. San Diego Port District Boundary Adjustment #6. Public hearing and action on request by the San Diego Unified Port District to amend its adopted port boundary map to modify the legal geographic boundary to include land acquisitions and exchanges associated with the Chula Vista Bayfront Master Plan. (DL-SD) [APPROVED]

25. 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-6-NOC-11-86 (City of San Diego Master Storm Water Maintenance Program) Appeal by Commissioners Brennan & Stone, Coastal Environmental Rights Foundation & San Diegans For Open Government from decision of City of San Diego granting permit with conditions to City of San Diego Transportation and Storm Water Department for master permit for clearing of sediment and vegetation and maintenance of various drainages to provide flood control, at various drainages within coastal zone, San Diego, San Diego County. (LJM-SD) [POSTPONED]

[Additional correspondence received
has been added to the staff report for item 25b below on October 9.]

b. Application No. 6-12-8 (California State Parks, Coronado) Application of California State Parks to resurface RV campground, restripe campsites (resulting in the loss of 8 campsites), install electric and water hookups at each campsite with gravity sewer available at central location, and increase overnight rates by $15, at Silver Strand State Beach, 5000 Highway 75, Coronado, San Diego County. (AL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-12-43 (SeaWorld, San Diego) Application of SeaWorld San Diego to renovate guest entrance area with new 1,900 sq.ft. ticket booth building, replacing existing turnstile structures with new structures varying in height from 17'-22', adding 5 new “touch” pools, a 1,000 sq.ft. support building, and 285 sq. ft. culinary facility, at 500 Seaworld Drive, Mission Bay Park, San Diego, San Diego County. (AL-SD)  [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

26. 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. 6-84-578-A9 (Mira Costa Community College District, Encinitas) Request by Mira Costa Community College District to amend permit for construction of community college campus to install 4,347 sq. ft. single-story temporary modular classroom building within parking lot of existing campus, at north side of Manchester Ave., approx. 1/2 mile east of Interstate 5, Cardiff, Encinitas, San Diego County. (AL-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Permit No. 6-90-290-A2 (Tully, Solana Beach) Request by Tim Tully to amend permit for construction of two homes to remove unpermitted private lagoon access trail and restore approx. 0.15 acre area adjacent to San Elijo Lagoon, which includes unpermitted private lagoon access trail and portion of lagoon hillside below the trail, at 815 & 819 Seabright Lane, Solana Beach, San Diego County. (ES-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

 

Future Meetings: The next meetings of the Coastal Commission are November 14-16 in Santa Monica and December 12-14 in San Francisco.