Welcome to the California Coastal Commission's Web Site!

 

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


June 2007 Agenda

Hyatt Vineyard Creek Hotel & Spa
170 Railroad Street
Santa Rosa, CA 95401
(707) 284-1234

This has been updated at 12:30 p.m., Friday, June 15, 2007.
 

9:00 A.M.

WEDNESDAY, JUNE 13, 2007

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL COAST DISTRICT

3. 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]

4. CONSENT CALENDAR(Removed from Regular Calendar). See AGENDA CATEGORIES. [APPROVED]

5. NEW APPEALS.  See AGENDA CATEGORIES.

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

7. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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.

8. 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.

STATEWIDE

ENFORCEMENT

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

There is a single, combined staff report for items 9a and 9b below.

a. Commission Cease and Desist Order No. CCC-07-CD-01 (Schiavon/Smith,  San Mateo County) Public hearing and Commission action on proposed Cease and Desist Order directing Schiavon & Associates and Robert Smith to cease from conducting further unpermitted development and from maintaining unpermitted paved and unpaved roads, fill within and adjacent to a wetland, fencing, and stored construction equipment and materials, and to address the removal of unpermitted development; located on a 52.83 acre property off Frenchman’s Creek Road in San Mateo County, APN 048-310-190. (ANM-SF) [APPROVED]

b. Commission Restoration Order No CCC-07-RO-01 (Schiavon/Smith,  San Mateo County) Public hearing and Commission action on proposed Restoration Order to address restoration of wetland areas disturbed by unpermitted grading, graveling and paving of a road, removal of major vegetation, and storage of construction equipment and materials, with restorative grading and revegetation of native plant species; directed to Schiavon & Associates and Robert Smith, located on a 52.83 acre property off Frenchman’s Creek Road in San Mateo County, APN 048-310-190.  (ANM-SF) [APPROVED]

CENTRAL 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 Santa Cruz office at (831) 427-4863.

An addendum has been appended to the staff report for item 10a below on Tuesday, June 12.

a. City of Carmel-by-the-Sea LCP Amendment No. CML-MIN-1-7 (Minor). Concurrence with Executive Director's determination that request by City of Carmel-by-the-Sea modifications of its certified LCP, to refine standards for Community Plan Districts and Specific Plans, are minor. (MW-SC) [APPROVED]

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

12. NEW APPEALS.  See AGENDA CATEGORIES.

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

a. Santa Cruz County LCP Amendment No. SCO-MAJ-1-07 PART 1 (Timber Production Zones). Public hearing and action on request by Santa Cruz County to amend its certified LCP Land Use and Implementation Plans to comply with recent court decisions regarding designation of Timber Production Zones. [APPROVED]
(SC-SC)

See the addendum to the staff report for item 10a below posted  on Wednesday, June 13.
It has also been appended to the full staff report.

b. LCP Amendment Request Number MCO-1-07 (Measure A in Del Monte Forest, Monterey Co). Public hearing and action on request by Monterey County to modify its certified LCP Land Use and Implementation Plans within Del Monte Forest LCP segment as directed by the (year 2000) Measure A initiative, including modifying land use and zoning designations for over 600 mostly undeveloped acres owned by Pebble Beach Co. and eliminating unit caps at the Company’s Spanish Bay Inn and Pebble Beach Lodge properties to facilitate and help implement Pebble Beach Co.'s development and preservation plans, including its remaining holdings, in the unincorporated Del Monte Forest segment of Monterey County located on Monterey peninsula between Cities of Pacific Grove, Monterey, and Carmel. (DC-SC) [DENIED]

14. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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.

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:

Big Creek Lumber Co. et al. v. County of Santa Cruz, CCC et al., Govt. Code § 11126(e)(2)(A)
CCC et al. v. Trancas Property Owners Assn. et. al., Govt. Code § 11126(e)(2)(A)
CCC v. U.S. Department of the Navy et al., Govt. Code § 11126(e)(2)(A)
City of Oxnard v. CCC, Govt. Code § 11126(e)(2)(A)
Coastal Law Enforcement Action Network et al. v. CCC (Pacific Gas & Electric Co., RPI), Govt. Code § 11126(e)(2)(A)
Communications Relay Corp. et al. v. CCC et al., Govt. Code § 11126(e)(2)(A)
Kretowicz et al. v. CCC, Govt. Code § 11126(e)(2)(A)
La Jolla Beach & Tennis Club Partners LP et al. v. CCC (City of San Diego et al., RPI), Govt. Code § 11126(e)(2)(A)
LT-WR LLC v. CCC et al., Govt. Code § 11126(e)(2)(A)
McNamee v. CCC et al., Govt. Code § 11126(e)(2)(A)
Mulholland Land Co. v. CCC, Govt. Code § 11126(e)(2)(A)
Norris et al. v. CCC et al., Govt. Code § 11126(e)(2)(A)
Revell et al. v. CCC et al., Govt. Code § 11126(e)(2)(A)
Riley et al. v. County of Monterey et al. (California American Water Co., RPI), Govt. Code § 11126(e)(2)(A)
Rubinroit v CCC, Govt. Code § 11126 (e)(2)(A)
Sierra Club v. CCC et al. (La Jolla Beach & Tennis Club et al, 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).
 

15. APPROVAL OF MINUTES.

16. COMMISSIONERS' REPORTS.

17. CONSERVANCY REPORT.

18. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

19. SANTA MONICA BAY RESTORATION COMMISSION REPORT.

20. DEPUTY ATTORNEY GENERAL'S REPORT.

21. EXECUTIVE DIRECTOR’S REPORT including report on legislation and Water Quality.

a. Public Education Program (Amendment to Interagency Agreement). Commission authorization to amend interagency agreement with California Department of Boating and Waterways (DBW) for assistance with Boating Clean and Green Campaign to increase amount of funds received from DBW (from $106,000 to $155,000), to cover portion of Commission's overhead, and salary and benefits for one staff person. The Campaign is a partnership between the Commission and DBW. The Commission will provide office space and jointly supervise staff person. (CP-SF) [APPROVED]

b. Legislation. The Commission will hear a report and may act on the following legislation: SB 634 and SB 898. (SC-SAC)
 

9:00 a.m.

THURSDAY, JUNE 14, 2007

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. 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. Imperial Beach LCP Amendment No. 1-06 (Parking Amendment) Certification Review.  Concurrence with Executive Director’s determination that action by City of Imperial Beach, accepting certification with suggested modifications, is legally adequate. (DL-SD) [APPROVED]

4. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

5. CONSENT CALENDAR.  See AGENDA CATEGORIES.

Addenda have been appended to staff reports for items 5a, 7a and 7b below on Wednesday, June 13.

a. Application No. 6-07-33 (Griggs, San Diego)  Application of Scott W. Griggs to demolish two structures containing three apartment units and construct 3-story 4,156 sq.ft. 3-unit condominium building with 6-car garage on 4,321 sq. ft. site, at 3467 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-07-38 (Goldstein, Carlsbad)  Application of Bernard Goldstein to demolish 1-story single family home and construct 2-story over basement, 4-unit condominium building (3,286 sq. ft. each unit), with 10 parking spaces on 10,800 sq. ft. site, at 3981 Garfield Street, Carlsbad, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-07-40 (Cheng, San Diego)  Application of Jean Cheng to convert 4-unit apartment building into condominium ownership, including retention of 4 on-site parking spaces, on 2,720 sq. ft. oceanfront lot, at 3261 Strandway, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

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

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

a. City of San Diego LCP Amendment No. 2-06C (Condo Conversions).  Public hearing and action on request by City of San Diego to revise Land Development Code regulations for condominium conversions; provisions for consumer protection, and parking and landscaping; inclusionary housing, expanded noticing requirements and augmented relocation assistance.
(LRO-SD) [APPROVED]

b. City of San Diego LCP Amendment No. 2-07B (Barrio Logan Harbor 101 Community Plan).  Public hearing and action on request by City of San Diego to amend Barrio Logan Harbor 101 Community Plan to re-designate two parcels from Light Industrial/Commercial to High Density Residential (45-75 dua) and amend Planned District Ordinance to rezone the same properties from Light Industry/Commercial to R-M 3-9 zone and increase permitted height limit (for certain properties) from 35 feet to 50 and 65 feet.  (LRO-SD)  [APPROVED]

c.. City of San Diego LCP Amendment No. 2-06 Time Extension. Public hearing and action to extend time limit for one year on request by City of San Diego to amend its LCP to certify four separate components, including two site-specific residential proposals (Component A would rezone approximately 10-acre site from AR-1-1 to AR-1-2 and OC-1-1, and Component B would update the Carmel Valley Neighborhood 8 Precise Plan and rezone approximately 12-acre site from MF-1 and OS to MF-3 and OS), and two City-wide ordinance revisions (Components C. and D.) in the North City LCP segment and citywide, San Diego. (EL-SD) [APPROVED]

8. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-6-CII-07-17 (Riley, Carlsbad)  Appeal by Commissioners Wan & Kruer from decision of City of Carlsbad granting permit with conditions to Mickie & Hansi Riley to construct 2-story 5,619 sq. ft. single family home over basement on 12,517 sq. ft. vacant blufftop site with existing rip-rap revetment at toe of bluff, at 5011 Tierra Del Oro, Carlsbad, San Diego County. (TR-SD) [POSTPONED]

b. Appeal No. A-6-IMB-07-53 (Johnson and New Trac Pacific, Inc., Imperial Beach)  Appeal by Nancy Schmidt from decision of City of Imperial Beach granting permit with conditions to Edwin Johnson & NewTrac Pacific, Inc. to construct two 30-ft high attached single family homes (2,748 sq. ft. and 2,939 sq. ft.) with vertical seawall and garage parking on vacant 5,724 sq.ft. site, at 684-686 Ocean Lane, Imperial Beach, San Diego County. (DL-SD) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-6-ENC-07-54 (Stahmer and Albin, Encinitas)  Appeal by Donna Westbrook from decision of City of Encinitas granting permit with conditions to Carl Stahmer & Anthony Albin to subdivide two lots totaling 4.23 acres into four residential lots (Lot 1=39,700  sq. ft., Lot 2=51,300 sq. ft., Lot 3=49,900 sq. ft. and Lot 4=46,800 sq. ft. ), at 1120 and 1328 S. El Camino Real, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

9. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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.

Addenda have been appended to staff reports for items 9a, 9b, 9e, and 10b below on Wednesday, June 13.

a. Application No. 6-06-119 (22nd District Agric. Assn., Del Mar & San Diego)  Application of 22nd District Agricultural Association to restore 1.15 acres of coastal sage scrub habitat to include removal of debris and non-native vegetation, installation of temporary irrigation lines and planting with coastal sage scrub species, along berm on northern bank of San Dieguito River, Del Mar Fairgrounds, Del Mar and San Diego, San Diego County.  (EL-SD) [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

b. Application No. 6-06-146 (UCSD, San Diego)  Application of University of California, San Diego to construct 1,220 bed space, student housing development consisting of nine, 3 to 5-story buildings and one, 14-story building (343,051 sq.ft. total), to include dining facilities, retail services, café, and bookstore on 8.5 acre parking lot resulting in removal of 728 parking spaces, at UCSD campus, south of North Point Drive, north of Eleanor Roosevelt College, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-06-152 (Oceanside Water Treatment Facility)  Application of City of Oceanside Water Utilities Department to construct filtration and ultraviolet irradiation storm water treatment facility adjacent to Loma Alta Creek, with outflow pipe placed underneath beach and concrete outfall structure within rip-rap, at Buccaneer Beach, Oceanside, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-07-4 (Los Penasquitos Lagoon Foundation and City of San Diego, San Diego)  Application of Los Penasquitos Lagoon Foundation & City of San Diego to excavate 30,500 cu.yds. of material and create sedimentation basin, with associated drainage and slope protection measures and re-vegetate graded area with native plant species, at Los Penasquitos Canyon Preserve, east of Interstate-5 and north of Sorrento Valley Blvd., North City (Mira Mesa Community), San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

e. Application No. 6-07-50 (Coronado Animal Care Facility)  Application of City of Coronado to construct 1-story 4,170 sq.ft. animal care facility on 13,200 vacant lot, at 1395 First Street, Coronado, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

10. 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. Application No. A-133-79-A2/F6760-A3 (Kretowicz, San Diego)  Request by Ure and Dianne Kretowicz to amend permit for addition to single family home to (1) revise terms and location of Offer to Dedicate (OTD) for vertical public access easement, (2) after-the-fact approval of wall & gate, (3) construct off-site public viewing area in ROW, and (4) pay $200,000 towards feasibility studies and construction costs to replace off-site public access stair destroyed by fire as mitigation for change in the terms of public easement, at 7957 Princess Street, La Jolla, San Diego, San Diego County. (LJM-SD) [POSTPONED]

b. Application No. 6-04-140-A1 (Coronado Lifeguard/Restroom Facilities) Request by City of Coronado to amend permit to demolish lifeguard tower and construct replacement lifeguard tower and restroom facility on beach and revise Special Condition Nos. 2 & 4 to allow staging and storage of construction equipment and materials during summer season (Memorial Day through Labor Day), at Central Beach and North Beach, Coronado, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

See the addenda for staff reports for items 11, 13g, 13k, 16a, 17a, 17b, 17c, and T17d below.

11. 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 South Coast office at (562) 590-5071. [APPROVED]

12. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 5-06-450 (Harris, Newport Beach) Application of Larry Harris to demolish  single-family home and construct  24-ft. above grade 2-story 4,191 sq. ft. single family home with attached 444 sq. ft. 2-car garage on bulkhead lot, including grading 155 cu. yds., add coping, tie backs, 3-ft high guardrail, and cantilevered deck on bulkhead.  Reconstruct 20’ x 10’ dock consisting of 10’ x 10’ extension on either side of dock resulting in 40’ x 10’ dock (composed of Douglas fir or Trex decking), at (No. 59) Balboa Coves, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-07-27 (Henderson, Huntington Beach)  Application of Don Henderson to add 39 linear ft. concrete deck cantilevered over bulkhead with 3.5-ft high tempered glass windscreen, at 3831 Seascape Drive, Huntington Beach, Orange County. (RT-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-07-105 (City of Newport Beach Works, Newport Beach)  Application of City of Newport Beach Department of Public Works to seismic retrofit pedestrian bridge, reinforce bridge abutments, deck and support columns, at Goldenrod Avenue Pedestrian Bridge, overcrossing Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

13. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-06-191 (Toibb, Hermosa Beach)  Application of Harris Toibb to demolish single family home and construct two-story  8,844 sq.ft. 25 ft-high single-family home, with  roof deck over basement level, and attached 3-car garage on 5,324 sq.ft. beachfront lot, at 2806 The Strand, Hermosa Beach, Los Angeles County. (GB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-07-5 (McElroy, Newport Beach)  Application of Thomas and Sarah Mc Elroy to demolish single-family home and construct 2-story, ocean-fronting, 24-ft high 2,523 sq.ft. single-family home with attached 485 sq.ft. 2-car garage, at 5709 Seashore Drive, Newport Beach, Orange County. (RT-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-07-15 (Gates, Newport Beach)  Application of Edward And Kristine Gates to demolish single-family home and construct 2-story, ocean-fronting, 24-ft high 3,358 sq.ft. duplex with 750 sq.ft. roof deck and 4 on-site parking spaces, at 3401 Seashore Drive, Newport Beach, Orange County. (RT-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-07-36 (Richardson, Newport Beach)  Application of Kim Richardson to demolish single-family home and construct 2-story, ocean-fronting, 24-ft high 2,647 sq.ft. single-family home with attached 440 sq.ft. 2-car garage,  include 29-ft high elevator shaft to access 466 sq.ft. roof deck, at 500 W Oceanfront, Newport Beach, Orange County. (RT-LB)  [APPROVED WITH CONDITIONS]

e. Application No. 5-07-38 (Thirty First Street, LLC, Newport Beach) Application of Thirty First Street, LLC to demolish four single-story commercial buildings and parking lot and construct four mixed-use buildings (residential use above commercial use), 20 parking spaces (two residential and three commercial per unit) and one on-street metered parking space; and adjust four lot lines creating four equal size 3,138 sq.ft. lots in general commercial zone, at 407,409,411 and 413 31st Street, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-07-47 (Wild & Gunn, Corona Del Mar) Application of Hans Pete Wild & Leslie Gunn to demolish 5,357 sq.ft. single-story single-family home including attached garage and pool/spa and construct single family home, garage and pool/spa with 5,301 sq.ft. basement addition; 2,586 cu.yd. of cut on 16,046 sq.ft. coastal bluff lot, at 4501 Brighton Road, Corona Del Mar, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-07-81 (Fari International, Newport Beach)  Application of Fari International Inc. to demolish and replace bulkhead/seawall along same alignment; demolish and replace floating dock and pier system and construct floating dock and pier system in modified configuration; demolish single-family home and construct single family home under separate Coastal Development Permit, at 618 Via Lido Nord, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-07-93 (Johnson, Venice, Los Angeles Co)  Application of Grant Johnson to construct 3-level 30-ft high 5,670 sq.ft. duplex with attached 4-car garage on vacant 3,600 sq.ft. beach-fronting lot and landscape portion of adjoining 27th Place Walk Street, at 2615 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-07-122 (Summer Entertainment, Santa Monica) Application of Summer Entertainment to conduct summer movies on pier within formally operated commercial space, at 370, Santa Monica Pier, Santa Monica, Los Angeles County. (AP-LB)  [APPROVED WITH CONDITIONS]

j. Application No. 5-07-123 (Mendez, Hermosa Beach)  Application of Amalia Mendez to demolish six-unit apartment building and construct 25 ft-high 3,683 sq.ft., 2-story over basement level, single-family home with attached 2-car garage on 2,777 sq.ft. beachfront lot, at 2634 The Strand, Hermosa Beach, Los Angeles County. (GB-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-07-137 (Johnson, Venice, Los Angeles Co)  Application of Grant Johnson to demolish 1-story 1,088 sq.ft. single-family home on 3,252 sq.ft. beach-fronting lot, and construct 3-level, 30-ft high, 5,619 sq.ft. duplex with attached 4-car garage, at 2611 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

l. Application No. 5-06-214 (City of Long Beach)  Application of City of Long Beach to replace boat docks at public pier to allow for Aqualink public water transit service, including: 1) demolish portion of existing boat landing access platform, 2) construct ADA compliant gangway access with 3 pile-supported platforms (6 concrete-filled steel piles), and 3) replace 2 floating docks with 2 20’x 52’ floating docks, 35  39th Place (Belmont Veterans Memorial Pier, Belmont Shore, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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

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

16. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-5-MNB-07-178 (Assoc. of Volleyball Professionals (AVP, Manhattan Beach)  Appeal by Dennis Noor, William Eisen and William Victor from decision of City of Manhattan Beach granting permit with conditions for 2007 Manhattan Beach Open Professional volleyball tournament to be held August 9-12, 2007 on beach south of Manhattan Beach Pier, Manhattan Beach, Los Angeles County.  (CP-LB) [NO SUBSTANTIAL ISSUE FOUND]

17. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. 5-06-93 (County of Orange, Dana Point)  Application of County of Orange Resources and Development to construct ultraviolet light oxidation urban runoff disinfection system at Poche Beach from Prima Deshecha Canada flood control channel (M01) to eliminate bacteria including rubber dam, wet well, pump, filters, media filtration tanks, water conveyance PVC pipes (i.e., suction pump inlet supply line, backwash line, and discharge line) and electrical supply, at Poche Beach Prima Deshecha Canada (M01) Floor Control Channel at the San Clemente and Dana Point Boundary,  Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-07-82 (Pierce, Playa Del Rey)  Application of Linda Pierce to demolish single-family home and construct 40 foot high (as measured from frontage road) 2,201 sq.ft. single-family home with attached  2-car garage, at 6619 Esplanade, Playa Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

c. Application No. 5-07-152 (City Of San Clemente, Villa Marquita Series LLC & Moore, San Clemente)  Application of City of San Clemente, Villa Marquita Series LLC and Daniel Moore to replace 12” diameter corrugated metal storm drain in Marquita Canyon by reconstructing storm drain with  80’ of slurry backfilled 12” diameter HDPE pipeline field engineered to connect at manhole on top of slope down to Marquita Channel at bottom of canyon.  Remove  5-10 feet of pipe to connect to manhole at top of slope;  remainder of storm drain will be slurry filled and abandoned in place, at 211 & 215 West Marquita, San Clemente, Orange County. (LR-LB)  [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

d. Application No. 5-06-276 (Bubalo, Seal Beach)  Application of Steve & Louise Bubalo to demolish single-family home and construct (with no grading), 3-story, ocean-fronting, 5,057 sq.ft. single-family home with attached 685 sq.ft. 3-car garage, add 449 sq.ft.  seaside deck/patio areas extending 10-ft seaward, beyond the property boundary, into land leased by the Surfside Colony. Adjust lot line transferring 13’ (l) x 2’ (w) portion of land from east (landward side) to west (ocean side) of property. Request an after-the-fact approval for transfer of 26’ (1) x 2’ (w) portion of land from east (landward side) to west (ocean side) of property, at A-10 Surfside, Seal Beach, Orange County. (FSY-LB)  [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

18. 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.

SOUTH CENTRAL COAST DISTRICT

19. 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 South Central office at (805) 585-1800. [APPROVED]

a. University of California, Santa Barbara Long Range Development Plan Amendment 1-06 (North and West Campuses) Certification Review.  Concurrence with Executive Director’s determination that action by University of California, accepting certification of Amendment No. 1-06 with modifications, is legally adequate. (MH-V) [APPROVED]

b. County of Santa Barbara LCP Amendment No. 1-05-B (Height Calculation) Certification Review. Concurrence with Executive Director’s determination that action by County of Santa Barbara, accepting certification of Amendment No. 1-05-B with modifications, is legally adequate. (SLG-V) [APPROVED]

c. County of Santa Barbara LCP Amendment No. 1-05-C (Telecommunications) Certification Review. Concurrence with Executive Director’s determination that action by County of Santa Barbara, accepting certification of Amendment No. 1-05-C with modifications, is legally adequate.  (SLG-V) [APPROVED]

There is a single, combined staff report for items 19d and 19e below.

d. City of Santa Barbara Categorical Exclusion Order No. E-06-1 Certification Review.  Concurrence with Executive Director’s determination that action by City of Santa Barbara accepting certification of Categorical Exclusion Order E-06-1 with modifications, is legally adequate (MCH-V) [APPROVED]

e. City of Santa Barbara LCP Amendment SBC-MAJ-1-06 (Discretionary Review Process Improvements) Certification Review.  Concurrence with Executive Director’s determination that action by City of Santa Barbara accepting certification of SBC-MAJ-1-06 with modifications, is legally adequate (MCH-V) [APPROVED]

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

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

a. City of Malibu LCP Amendment No. 1-07 Time Extension. Public hearing and action to extend time limit for one year on request by City of Malibu to amend its LCP for lot development criteria of single family zoning district to include beachfront lot development criteria, and change land use and zoning designation of property known as 5920 Paseo Canyon Road from public open space to single family residential-low density. (DC-V) [Time Extension APPROVED]

Addenda have been appended to staff reports for items 12b, 21c, and 21d below on Tuesday, June 12.

b. Ventura County Channel Islands Harbor Public Works Plan Notice of Impending Development No. 2-07 (Channel Islands Landing/Boatyard). Public hearing and action on notice of impending development by Channel Islands Harbor to demolish and reconstruct 91 boat slips within recreational boating marina including new piers, four boat ramps, gangways and abutments; remove travel lift, replace marine railroad line with updated marine railroad line, update marina utility services and fire suppression systems; 1,026 sq. ft. handicapped accessible restroom and shower facility with storage area, laundry room and electrical room, and add 58 parking spaces, on east side of Channel Islands Harbor, at 3615 and 3821 S. Victoria Avenue, Oxnard, Ventura County. (AT-V)  [APPROVED WITH CONDITIONS]

c. Ventura County Channel Islands Harbor Public Works Plan Notice of Impending Development No. 1-07 (Marine Emporium Landing Marina). Public hearing and action on notice of impending development by Channel Islands Harbor to replace commercial/recreational boating marina and associated gangway and abutment, demolish and replace 8 slips with 11 slips and update utility services on west side of Channel Islands Harbor, adjacent to 3600 S. Harbor Blvd., Oxnard, Ventura County. (AT-V) [APPROVED WITH CONDITIONS]

d. Ventura County Channel Islands Harbor Public Works Plan Notice of Impending Development No. 2-06 (Marine Emporium Landing Parcel X-1-B and H-2). Public hearing and action on notice of impending development by Channel Islands Harbor to construct 8,800 sq. ft., 25 ft. tall commercial building to provide commercial fishing, recreational fishing and boating, and visitor serving amenities, including sidewalks, pedestrian walkways and landscaping on .41 acres on west side of Channel Islands Harbor, adjacent to 3600 S. Harbor Boulevard, Oxnard, Ventura County. (AT-V) [APPROVED WITH MODIFICATIONS per staff]

22. NEW APPEALS.  See AGENDA CATEGORIES.

An addendum has been appended to the staff report for item 22a below on Tuesday, June 12.

a. Appeal No. A-4-VNT-07-049 (Union Pacific Railroad, Ventura Co.) Appeal by Commissioners Kruer and Wan from decision of Ventura County granting permit with conditions to Union Pacific Railroad to repair and improve approximately 1,000-ft of rock revetment, located along Emma Wood State Beach, in the unincorporated area of Ventura County.  (JJ-V) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

23. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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.

Addenda have been appended to staff reports for items 23a, 23d, 23e, and 23f below on Tuesday, June 12.

a. Appeal No. A-4-MAL-05-084 (Greene, City of Malibu) Application of Terry Greene to demolish 1,418 sq. ft. single-family home and construct 2,626 sq. ft. single-family home with 400 sq. ft. garage, alternative onsite wastewater treatment system, and bulkhead on beachfront parcel, at 21934 Pacific Coast Highway, Malibu, Los Angeles County. (DC-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-05-179 (Los Angeles County Department of Public Works) Application of Los Angeles County Department of Public Works to construct 11,048 sq. ft. public library with understructure parking lot, hardscape, landscape, on-site wastewater treatment system, and 8,820 cu.yds. of grading (6,720 cu.yds. cut, 2,100 cu.yds. fill) and 12-ft. wide deceleration lane within road right-of-way, at 122 N. Topanga Canyon Blvd., Los Angeles County. (DC-V)  [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

c. Application 4-06-033 (Burns, Los Angeles Co.)  Application of Michael and Kim Burns to construct 2-story 4,141 sq. ft. 28-ft high single family home with detached 2-story 21-ft high accessory structure with 600 sq. ft. first-floor garage and 705 sq. ft. second-floor guest unit (705 sq. ft.), detached 214 sq. ft. storage shed, pool, spa, 10,000 gallon water tank, septic system, water well, patios, driveway, turnaround, and 1,890 cu. yds of grading (1,840 cu.yds cut and 50 cu. yds fill), at 33130 Mulholland Highway, Malibu, Los Angeles County.
(MCH-V) [POSTPONED]

d. Application 4-06-132 (Zadeh and Esplana, Los Angeles Co.)  Application of Kianoush Zadeh and Lisa Esplana to construct 35-ft high 3,991 sq. ft. single family home, attached 1,135 sq. ft. 2-car garage and storage area, septic system, water well, water tank, improvements to dirt road, driveway, and turnaround, at 24803 Piuma Road, Malibu, Los Angeles County. (MCH-V) [APPROVED WITH MODIFICATIONS]

e Application No. 4-06-114 (Los Angeles County Department of Public Works, Santa Monica Mountains, Los Angeles, Co.) Application of Los Angeles County Department of Public Works to replace drain pipe with larger drain pipe, inlet with headwall and wingwalls on uphill slope of roadway, replace 100-ft portion of roadway asphalt, fill downslope with approximately 400 cu.yds. of rip-rap at base of failed slope cover top of slope with geotextile fabric and 80 cu.yds. of compacted soil overlay, install concrete drain pipe along 15-ft long downslope section of streambed with 350 cu.yd. rock rip-rap energy dissipater over  400 sq.ft. area, located at Mile Marker 2.08, Latigo Canyon Road, Los Angeles County.  (JCJ-V)  [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

f. Application No. 4-06-115 (Los Angeles County Department of Public Works, Santa Monica Mountains, Los Angeles, Co.) Application of Los Angeles County Department of Public Works to repair roadway and remediate active slope failure, including removal of 35 linear ft. of fence; construct 313 linear ft. soldier pile retaining wall including tiebacks, lagging system and 3-ft high cable railing; reconstruct approximately 313 ft. of roadway; repair road shoulder; requiring 225 tons of asphalt concrete and 120 cu. yds. of crushed aggregate base for road reconstruction and 100 cu. yds. of cut grading in area of slope failure on Newell Road, from Fairside Rd to 350 ft. west of Fairside Road, Santa Monica Mountains, Los Angeles County. (SLG-V)  [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

24. 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.

25. DISPUTE RESOLUTION

a. Application No. A-220-80-A2-EDD. Appeal of the Executive Director’s rejection of amendment application by Graham and Brenda Revell proposal to delete Special Condition 2 requiring construction of public accessway improvements along shoreline, including two stairways that provide public access along and over headland bluff, at 32340 Pacific Coast Highway, City of Malibu, Los Angeles County. (SLG-V) [POSTPONED]
 

9:00 a.m.

FRIDAY, JUNE 15, 2007

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

3. ENERGY and OCEAN RESOURCES REPORT.  Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. (AD-SF) [APPROVED]

4. SONGS STATUS. Status report on Southern California Edison’s progress on SONGS mitigation program. (JJL & SMH-SF)

5. FEDERAL CONSISTENCY REPORT.  Report by the Division Supervisor on Negative Determinations issued by the federal consistency staff, and status report on other major non-energy federal consistency matters. (MPD-SF)  [APPROVED]

6. FEDERAL CONSISTENCY.  See AGENDA CATEGORIES.

An addendum has been appended to the staff report for item 6a below on Thursday, June 14.

a. CC-008-07 (North County Transit District, San Diego Co.)  Consistency certification by North County Transit District for construction of 1.2-mile-long railroad passing track extension in Oceanside, San Diego Co. (LJS-SF)  [APPROVED]

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

8. 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. E-98-027-A3 and CC-041-00 (PAC Landing Corp., San Luis Obispo Co.) Request by PAC Landing Corporation to amend permit and modify consistency certification for PAC fiber optic cable system to reduce frequency of burial surveys from once every 18 to 24 months, to once every five years, in State and federal waters offshore Grover Beach. (DL-SF)  [APPROVED]

9. FINDINGS.  See AGENDA CATEGORIES.

There is a single, combined staff report for items 9a and 9b below;
an addendum has been appended it on Thursday, June 14.

a. Application No. E-05-005 (California-American Water Co., Monterey Co.) Granted permit with conditions to California-American Water Company for pilot desalination facility, at Moss Landing Power Plant, Moss Landing, County of Monterey (TL-SF)  [Findings APPROVED]

b. Application No. A-3-MCO-06-384 (California-American Water Co., Monterey Co.) Granted permit with conditions to California-American Water Company for pilot desalination facility, at Moss Landing Power Plant, Moss Landing, County of Monterey (TL-SF)  [Findings 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. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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.

Addenda have been appended to the staff report for item 12a, 12b and 13c below on Wednesday, June 13.

a. Appeal No. A-1-MEN-05-47 (Sacks, Mendocino Co.) Application of Rudolph & Ann Sacks to (1) remodel  900 sq. ft. of single family home, (2) demolish 1,040 sq. ft. home (3) construct 1,532 sq. ft. addition to home and add 768 sq. ft. attached garage, (4) construct 640 sq. ft. detached workshop and (5) install septic disposal system, driveway improvements, fencing, and LPG tank, at 45321 Mar Vista Drive, Mendocino County. (TST-E) [APPROVED WITH MODIFICATIONS per staff, moved to Consent Calendar]

b. Application No. 1-06-36 (City of Arcata) Application of City of Arcata for McDaniel Slough Wetland Enhancement Project, to restore tidal wetlands to 200 of 240 acres of former tidal marsh adjacent to Humboldt Bay and enhance the remaining 40 acres as freshwater and brackish ponds and riparian areas, at lands located west of South I Street and south of Samoa Boulevard, Arcata, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

c. Appeal No. A-1-MEN-07-3 (Nelson, Mendocino Co.)  Appeal by Friends of Schooner Gulch and Commissioners Kruer & Reilly from decision of County of Mendocino granting permit with conditions to Robert & Pamela Nelson to construct 480 sq. ft. garage attached to 1,728 sq. ft. single-family home, legalize the placement of retaining wall (<6 ft tall) used in conjunction with planting bed for screening vegetation on eastern side of home, and place 44 sq. ft. storage shed on deck, at 30150 South Highway One, approximately 5 miles south of Point Arena, Mendocino County. (MBK-E) [APPROVED WITH CONDITIONS]

d. Application No. 1-07-13 (CA Dept of Transportation (Caltrans), Humboldt Co.) Application of Caltrans to replace northbound and southbound U.S. Route 101 bridge crossings of the Mad River and realign highway. New structures consists of 12-ft. lanes, 10-ft. outside shoulders, 5-ft. inside shoulders, and barrier rails. Northbound structure to support 8-ft. multipurpose accessway for non-motorized traffic. Realign Central Ave on- and off-ramps and connect to new structures; reconstruct northbound Central Ave off-ramp/Route 200 intersection; improve or replace seven culverts and relocate 1 single family home and utilities, at Mad River on U.S. Route 101, between Arcata and McKinleyville, Humboldt County. (MF-E) [POSTPONED]

13. 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. 80-P-46-A (Humboldt County Public Works Dept.)  Request by County of Humboldt to amend permit granted for 39-unit residential subdivision to modify special condition requiring recordation of open space easement to allow installation of Coastal Trail through easement area along Widow White Creek, at Pacific Sunset Subdivision, off of Fortune Street, McKinleyville area of Humboldt County. (MBK-E) [APPROVED, Moved to Consent Calendar]

b. Permit No. 1-01-70-A (City of Arcata Public Works Dept.)  Request by City of Arcata to amend permit granted with conditions for excavation, storage, and treatment of contaminated soil and removal, treatment, and monitoring of contaminated groundwater, to revise authorized location of stockpiled soil to 30,000-sq.ft. area located west of Treatment Marsh #3 for phytore mediation final treatment, at the City Corporation yard, Arcata, Humboldt County. (JB-E) [APPROVED, Moved to Consent Calendar]

c. Permit No. 1-06-8-A (Reservation Ranch & Affiliates, Del Norte Co.)  Request by Reservation Ranch & Affiliates to amend permit granted with conditions to restore salmonid habitat on Smith River by excavating river sediments in three tidally influenced side channels, skimming additional area to encourage colonization of emergent wetland vegetation, and install large rootwads and logs to provide rearing and cover habitat for salmonids, to revise permissible extraction season to allow for completion of restoration work in Summer-Fall 2007 not completed in Fall-Winter 2006, along lower Smith River estuary, 341 Sarina Road, approximately 2 miles west-northwest to town of Smith River, Del Norte County. (JB-E) [APPROVED, Moved to Consent Calendar]

14. EXECUTIVE DIRECTOR’S REPORT.

a. Legal staff presentation and Commission discussion of background and legal basis for permit conditions that require indemnification of California Coastal Commission for costs and attorneys fees incurred if litigation results from approval of a coastal development permit.


Future Meetings:  The next meetings of the Coastal Commission will be July 9-13  in San Luis Obispo and August 8-10 in San Francisco.

See future agenda items (these are items submitted to the Coastal Commission and could be scheduled on future meeting agendas).