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


February 2012 Agenda

Santa Cruz County
Board of Supervisors Chambers
701 Ocean Street
Santa Cruz
, CA 95060
(831) 588-4112

 Please note: this is now a two-day meeting.

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

This has been updated at 4:45 p.m., Thursday, February 9, 2012.

10:00 A.M

WEDNESDAY, February 8, 2012

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES.

4. GENERAL PUBLIC COMMENT. Public comments will be heard at 10:00 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. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-11-250 (Cattani et. al., Hermosa Beach) Application of Arnold Cattani et. al. to demolish single family home and construct new, 30 ft.-high, 4,183 sq.ft. single family home, at 920 The Strand, Hermosa Beach, Los Angeles County. (JDA-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-11-304 (Muchin, Los Angeles) Application of Mr. & Mrs. Jerry & Carol Muchin to remodel and convert 3,992 sq.ft. duplex into 3-level, 30-ft. high, 4,713 sq.ft. single-family home with new attached 2-car garage on 3,800 sq.ft. beachfront lot, at 5401 Ocean Front Walk, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

6. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-11-253 (McCalla, Newport Beach) Application of Don McCalla to add 240 sq.ft. deck to existing U-shaped floating dock; plus remove and replace 88 sq.ft. of decking on headwalk of existing U-shaped floating dock; no new piles nor work is proposed to existing piles, gangway or 5' x 47' cantilevered patio deck, at 105 Linda Isle, Newport Beach, Orange County. (LR-LB) [APPROVED]

b. Application No. 5-11-276 (Black, Newport Beach) Application of Ed Black to demolish 345 sq.ft. L-shaped floating dock and construct new 390 sq.ft. L-shaped floating dock, remove and replace gangway and three, 14" diameter concrete support piles; new piles, relocate floating dock and gangway 3' to west. No work is proposed to existing pier or pier platform, at 309 E. Edgewater, Newport Beach, Orange County. (LR-LB) [APPROVED]

7. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-11-48 (Preston, Laguna Beach) Application of Mr. & Mrs. Howard Preston for lot line adjustment between two lots and after-the-fact request for approval of construction of a new detached one-car garage with a storage room and wood trellis covered walk connecting the detached one-car garage with the existing single family residence, at 15 Vista Del Sol (Three Arch Bay), Laguna Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-11-212 (Morgan, Laguna Beach) Application of Mr. & Mrs. Steve Morgan to demolish 2-story, 3,130 sq.ft. single-family home, add 662 sq.ft. addition to residence and 65 sq.ft. addition to existing 2-car garage, new basement foundation, grading consisting of 184 cu.yds. of cut, courtyard improvements including spa, water feature, fire feature and outdoor bbq and bluff side hardscape and landscape improvements including new outdoor spiral stair case, outdoor bbq/kitchen and fire feature on 11,366 sq.ft. bluff top lot, at 26 South La Senda (Three Arch Bay), Laguna Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-11-213 (Matthews, Newport Beach) Application of Mr. & Mrs. John W. Matthews to merge 2 bluff top parcels on Newport Bay into one 19,597 sq.ft. parcel, demolish one of two existing homes, then substantially demolish, remodel and add to remaining structure resulting in 14 ft.-tall single-family home, with 7,054 sq.ft. first floor, 4,093 sq.ft. 6 car garage and 2,311 sq.ft. basement (total 13,458 sq.ft.),; with deepened footings and caisson foundation 2,601 cu.yds. of cut and export to location outside coastal zone and new landscape/hardscape, at 1718 and 1724 Galaxy Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO DISTRICT

8. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-11-68 (Uy, San Diego) Application of Richard Uy to consolidate two lots into one, 4,944 sq.ft. lot and convert eight residential units to condominium ownership, at 3540 Mission Blvd., Mission Beach, San Diego, San Diego County. (MA-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

9. 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]

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

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

a. City of Laguna Beach LCP Amendment No. LGB-MAJ-3-11 (Public Noticing). Time Extension. Public hearing and action on extension of time limit to act on request by City of Laguna Beach to modify public notification procedures in the IP to require that tenants/residents within 100 feet of a proposed project are notified of public hearings for all discretionary projects; and expand the required content of public notices. (JDA-LB) [Time Extension APPROVED]

12. 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. A-5-DPT-05-306 (Safari, Dana Point)Application of Mehrdad Safari to construct 14,017 sq.ft., 2-story, single-family home, 9-car parking garage, 2 separate 1-story accessory buildings totaling 3,407 sq. feet, and landscape/hardscape on a vacant 14.66 ac. lot; construction of retaining walls and grading to remediate landslides along Caribbean Drive and grading and to prepare site for development consisting of 15,452 cu.yds. of cut, 9,402 cu.yds. of fill and 6,050 cu.yds. of export to location outside of coastal zone; Creation of on-site 700 sq.ft. wetland mitigation due to grading, at 32354 Caribbean Drive, Dana Point, Orange County. (FSY-LB) [POSTPONED]

b. Application No. 5-11-168 (Fischer, Newport Beach) Application of Desmond Fischer to demolish 2-story single-family home and construct new 6,814 sq.ft., 4-story single-family home with 390 sq.ft., 2-car garage and caisson foundation system on coastal bluff including paving, retaining walls, landscaping and irrigation. Grading consists of 2,750 cu.yds. of cut and export to area outside of coastal zone, at 3725 Ocean Blvd (Corona del Mar), Newport Beach, Orange County. (FSY-LB) [POSTPONED]

SAN DIEGO 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 San Diego office at (619) 767-2370.

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

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

a. Encinitas LCP Amendment No. 2-11 (Cardiff-by-the-Sea Specific Plan) Time Extension. Public hearing and action to extend the 60-day time limit for Commission action up to one year on request by the City of Encinitas to adopt the Cardiff-by-the-Sea Specific Plan as part of its certified Implementation Plan for the Cardiff community. (ES-SD) [Time Extension APPROVED]

b. Solana Beach LCP Land Use Plan Time Extension. Public hearing and action to extend the 90-day time limit for action for up to one year on request by City of Solana Beach to certify LCP Land Use Plan. (DL-SD)  [Time Extension APPROVED]

16. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-OCN-11-80 (Altman, Oceanside) Appeal by Gregory and Dawn Swajian from decision of City of Oceanside granting permit with conditions to Deena Altman to construct 463 sq.ft. third-story addition and associated improvements to existing 3,042 sq.ft., 2-story over basement home, on 4,761 sq.ft. ocean-fronting lot, at 1823 South Pacific St., Oceanside, San Diego County. (TR-SD) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-6-NOC-12-005 (Sorrento Valley Holdings, San Diego Co.) Appeal by Commissioners Stone & Sanchez from decision of City of San Diego granting permit with conditions to Sorrento Valley Holdings I & II, L.P. for construction of one 30 ft.-high, 2-story, 33,368 sq.ft. office building and one 30 ft.-high, 3-story, 58,970 sq.ft. office building, to include surface and underground parking, access and drainage improvements and landscaping on 14.35 acre hilltop property, at 11965 and 12025 Sorrento Valley Road, Torrey Pines, San Diego, San Diego County. (MA-SD) [POSTPONED]

17. 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. 6-05-40-A2 (Solana Beach Parking Lot Time Restrictions) Request by City of Solana Beach to amend permit for Fletcher Cove beach park and parking lot improvements to add time restrictions on parking (4 hour limit on 74 spaces and 2 hour limit on 8 spaces) at off-site public parking lot (“Distillery Lot”) for one-year trial period, at 140 S. Sierra Avenue, Solana Beach, San Diego County. (MA-SD) [POSTPONED]

SOUTH COAST DISTRICT (Los Angeles County)

18. 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]

a. Los Angeles County MDR-MAJ-1-11 (Marina del Rey). Certification Review. Concurrence with Executive Director's determination that action by Los Angeles County, accepting certification of MDR-MAJ-1-11 with modifications, is legally adequate. (AP-LB) [APPROVED]

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

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

a. City of Long Beach LCP Amendment No. LOB-MIN-1-11 (Minor). Concurrence with Executive Director's determination that proposed modifications to City of Long Beach certified LCP are minor, as follows: to remove the Tidelands Trust limitations from the portion of Subarea 5 of the Downtown Shoreline Planned Development District (PD-6) that was subject to the Exchange Agreement executed between the City and the State Lands Commission in 2011. The LCP amendment request affects both the Implementing Ordinances (LIP) and Land Use Plan (LUP) portions of the certified LCP. (CP-LB) [APPROVED]

21. 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. 5-11-125 (McCarthy and Singer, Pacific Palisades) Application of Darrach McCarthy and Lucia Singer to demolish single family home and construct new, 33 ft.-high, 4,614 sq.ft. single family home, at 160 N. Ocean Way, Pacific Palisades, Los Angeles County. (JDA-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-11-271 (Hickerson, Los Angeles) Application of Glenn Hickerson to add eleventh dwelling unit in existing 10-unit residential building and seventeen on-site parking spaces, at 10 19th Ave., Venice, City of Los Angeles, Los Angeles County. (CP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

22. 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. 5-88-005-A (Lakota Properties, LLC, Los Angeles) Request by Lakota Properties, LLC to convert 3-level, 4,450 sq.ft. commercial/residential building into general office use, and enclose 650 sq.ft. second floor deck, resulting in a total of 5,100 sq. feet of general office space and 20 parking spaces, at 124 Washington Blvd, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

23. 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]

a. City of Malibu Local Coastal Program Amendment No. 1-11-A (High School Lights) Certification Review. Concurrence with Executive Director’s determination that action by the City of Malibu accepting certification of Amendment No. 1-11-A with modifications, is legally adequate. (DC-V) [APPROVED]

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

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. Application No. 4-10-116 (Sadat, LLC, Los Angeles Co.) Application of Sadat, LLC to combine two lots, retire development credits of two lots, and construct 2-story, 35-ft. high, 1,734 sq.ft. single-family home with 542 sq.ft. attached garage, 1,013 sq.ft. of balconies, driveway, septic tank, seepage pits, and 43 cu.yds. of grading (43 cu.yds. cut) at 4133 Maguire Drive, Los Angeles County. (KSB-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

CLOSED SESSION

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

CCC v. Feduniak, Govt. Code, section 11126(e)(2)(A)
Conroy v. CCC, Govt. Code, section 11126(e)(2)(A)
Laguna Terrace Park, LLC. v. CCC et al. , Govt. Code, section 11126(e)(2)(A)
Shea Homes, LP v. CCC, Govt. Code, section 11126(e)(2)(A)
Sierra Club v. Cal. Dept. of Parks & Recreation 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).

STATEWIDE

26. APPROVAL OF MINUTES. [January 2012 Minutes APPROVED]

27. COMMISSIONERS' REPORTS.

28. CONSERVANCY REPORT.

29. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

30. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Grants. Public hearing and action on proposed use of $26,000 reserve from sales of the Whale Tail License Plate. (CP & SBL - SF) [APPROVED]

b. Public Education Grants. Public hearing and action on proposed competitive grant awards from sales of the Whale Tail License Plate. (CP & SBL - SF) [APPROVED]

9:00 a.m.

THURSDAY, FEBRUARY 9, 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.

ENFORCEMENT

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

NORTH CENTRAL COAST DISTRICT

6. 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]

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

[An addendum has been appended to the staff report for item 7.5a on February 7.]

7.5. NOTICE OF IMPENDING DEVELOPMENT.

a. Montara Water and Sanitary District Public Works Plan Notice of Impending Development No. SMC-NOID-2-10 (Alta Vista Well). Public hearing and action on a notice of impending development by Montara Water and Sanitary District to convert a test well to a production well, (located 890 feet northeast of the District's existing water storage tank on unpaved extension of Alta Vista Road) in the unincorporated Montara area of San Mateo County. (RP-SF) [APPROVED]

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 Santa Cruz office at (831) 427-4863. [APPROVED]

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

10. CATEGORIAL EXCLUSION.

a. Santa Cruz County Categorical Exclusion Amendment Request No. E-82-4-A6 (Hoop House Exclusion). Request by Santa Cruz County for an amendment to categorical exclusion order E-82 designed to exclude agricultural hoop houses from coastal permit requirements. (SC-SC) [POSTPONED]

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

a. Santa Cruz County LCP Amendment No. SCO-2-10 Part 1 (Hoop Houses). Public hearing and action on request by Santa Cruz County to amend the LCP to: 1) add hoop houses as a principally permitted use on agricultural land; 2) allow alternative zoning setbacks for hoop houses on agricultural land, and; 3) to reference Categorical Exclusion Amendment No. E-82-4-A6 (excluding hoop houses from coastal permit requirements) in the LCP. (SC-SC) [WITHDRAWN]

12. NEW APPEALS. See AGENDA CATEGORIES.

[Additional materials received have been appended to the staff report below on February 6.]

a. Appeal No. A-3-STC-11-076 (Santa Cruz Seaside Co., Santa Cruz Co.) Appeal by Gillian Greensite of City of Santa Cruz decision granting permit with conditions to Santa Cruz Seaside Co. to recognize emergency project for removal of five heritage eucalyptus trees located on bluff fronting 201 West Cliff Drive (Sea and Sand Inn) above Cowells Beach in Santa Cruz, Santa Cruz County. (SC-SC) [NO SUBSTANTIAL ISSUE FOUND]

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.

a. Application No. 3-11-031 (Degarimore, Morro Bay) Application of Giovanni Degarimore to expand existing floating boat dock, improve outdoor seating area with additional windscreens and retractable awning, and relocate sportfishing business to project site, at 1001 Front Street along Morro Bay Embarcadero in Morro Bay, San Luis Obispo County. (MC-SC) [POSTPONED]

STATEWIDE

13.3. Coastal Program 40th Anniversary Report. Staff presentation on accomplishments and implementation of the Commission's program in the Central Coast Region, focusing on Big Sur area as a specific example. For information, contact the Commission's Central Coast District at (831) 427-4863.

13.5. Commission Field Trip. The Commission will take a field trip, leaving the Santa Cruz Board Chambers at approximately 11:30 am on Thursday, February 9, to visit various points along the Pacific Coast Highway and the Santa Cruz coastline. The Commission will return at approximately 2:30 pm to complete its remaining agenda. The public is invited to attend by following the Commission vehicle(s) in private vehicles and joining the Commission at designated stops. Limited seating may be available on the Commission bus. A more detailed itinerary will be available at a later date. For more information, please contact the Commission’s Central District office in Santa Cruz at (831) 427-4863.

14. Federal Consistency Briefing. Presentation on the procedures for Commission review of activities under the federal Coastal Zone Management Act. (MPD-SF) [See the presentation slides.]

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]

16. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-055-11 (Army Corps, Humboldt Co.) Consistency determination by U.S Army Corps of Engineers for 5-year maintenance dredging program, with disposal at offshore disposal site HOODS and a pilot nearshore disposal site (the Humboldt Bay Demonstration Site (HBDS) on the north spit), Humboldt Bay, Humboldt County. (LK-SF) [POSTPONED]

NORTH COAST DISTRICT

17. 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]

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

19. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-MEN-09-051 (Yasskin, Dakers, Drake & Graham, Mendocino Co.) Appeal by Commissioners Wan & Kruer from decision of County of Mendocino granting permit with conditions to Aron Yasskin & Laviva Dakers and Colin Drake & Sasha Graham for minor subdivision of 22.84 acre parcel to create 2 parcels of approximately 10.9 acres and 11.93 acres, at 44401 Gordon Lane, Mendocino, Mendocino County. (TG-E) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

b. Appeal No. A-1-ARC-12-003 (Humboldt State University Foundation, Arcata) Appeal by Commissioners Brennan & Bloom from decision of City of Arcata granting permit with conditions to Humboldt State University Foundation for redevelopment of 7.3 acre site, which is used as HSU's corporation yard, physical plant, shipping and receiving center, stops, warehousing center, and construction management offices. Remodel existing building, replace existing fencing, patch small portions of existing pavement and repave, adjustments to site access, landscaping, hazardous material abatement, and addition of ADA compliant restrooms, fire sprinkler system, doors and locker rooms, elevator, new service doors, new roof, new paint, ceilings and flooring, at 1601 Samoa Blvd., Arcata, Humboldt County. (JRB-E) [POSTPONED]

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.

a. Application No. 1-11-11 (Wages Creek Campground, LLC, Mendocino Co.) Application of Wages Creek Campground, LLC for boundary line adjustment between two parcels, adjusting parcel sizes from 5.4 acres and 0.86 acres to 4.63 acres, at Wages Creek Campground, 37630 & 37640 North Highway One, Westport, Mendocino County. (TG-E) [APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 20b below on February 8.]

b. Application No. 1-11-39 (California Department of Transportation, Del Norte Co.) Application of Caltrans to replace 3 bridge hinges (Hinges 2, 8 and 11) on Klamath River Bridge (Bridge #1-28), at Highway 101 between Post Miles 4.04/4.42 near the town of Klamath, Del Norte County. (MF-E) [APPROVED WITH CONDITIONS]

 

Future Meetings: The next meetings of the Coastal Commission are March 7-9, in Chula Vista and April 11-13, in Ventura.