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


November 2009 Agenda

Long Beach Civic Center
City Council Chambers
333 W. Ocean Blvd.
Long Beach, CA 90802
(562) 972-9854

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

This has been posted at 12:15 p.m., Friday, November 6, 2009.

9:00 a.m.

WEDNESDAY, NOVEMBER 4, 2009

1. CALL TO ORDER.

2. ROLL CALL.

3. GENERAL PUBLIC COMMENT.  Public comments will be heard at 9 a.m. for no more than 30 minutes.  For attendees who are unable to attend the early comment period, there will be a second comment period prior to or after the lunch break.  Agenda items will begin or resume after public comment.

NORTH CENTRAL COAST DISTRICT

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

5. CONSENT CALENDAR . See AGENDA CATEGORIES.

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. [APPROVED WITH CONDITIONS]

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

a. San Luis Obispo County LCP Amendment SLO-MAJ-2-07 Part 1 (Second Units). Certification Review. Concurrence with the Executive Director’s determination that the action by San Luis Obispo County, accepting certification of SLO-MAJ-2-07 Part 1 (changing certain processing requirements and development standards for secondary dwelling units) with modifications, is legally adequate. (JB-SC) [APPROVED]

b. San Luis Obispo County LCP Amendment SLO-MAJ-2-07 Part 2 (Framework for Planning). Certification Review. Concurrence with the Executive Director’s determination that the action by San Luis Obispo County, accepting certification of SLO-MAJ-2-07 Part 2 (changing language in the LCP’s Framework for Planning associated with the County’s Parks and Recreation Element) with modifications, is legally adequate. (JB-SC) [APPROVED]

9. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-3-MCO-08-050 (REVX-173 LLC, Monterey Co.) Appeal by Commissioners Blank and Shallenberger of Monterey County decision granting permit with conditions to REVX-173 LLC for construction of 70,000 sq.ft. industrial warehouse and recognize increased intensity of use (including 93,669 sq.ft. of warehousing, 81,578 sq.ft. of industrial shops and light manufacturing, 105,720 sq.ft. of refractory production, 2,770 sq.ft. of offices, 2,500 sq.ft. of research and development, and 9,450 sq.ft. of accessory structures) at the former National Refractories site at 7697 Highway 1 (southeast corner of Dolan Road and Highway 1), Moss Landing, Monterey County. (KM-SC) [POSTPONED]

b. Appeal No. A-3-SLO-09-058 (DeCicco, San Luis Obispo Co.) Appeal by Concerned Citizens of Cayucos and Bruce and Connie Paine of San Luis Obispo County decision granting permit with conditions to Franco DeCicco for visitor-serving commercial/residential mixed-use project (including a 17-unit motel, 2 commercial lease spaces, common area decks/courtyard, underground parking, and 4 residential condominium units) at the corner of Ocean Boulevard and Old Creek Road in the unincorporated Cayucos area of San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

10. 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. 3-08-019 (Sea Breeze LLC, Santa Cruz Co.) Application of Sea Breeze LLC to modify and expand gunite seawall with new footings, new anchors, and new faux bluff surfacing extending from the rock shelf area to the blufftop edge. Modified seawall would extend along the shoreline from County’s Larch Lane seawall to County’s Hook seawall and would completely cover bluff above rock shelf seaward of 2-3920 East Cliff Drive (on bluff seaward of East Cliff Drive immediately upcoast of Hook coastal accessway and adjacent to 38th Avenue Beach), Live Oak Beach Area, Santa Cruz County. (SC-SC) [POSTPONED]

b. Application No. 3-09-012 (White, Pacific Grove) Application of Randal and Deborah White to demolish single family home and garage and construct new single family home with attached garage at 1771 Sunset Drive in the Asilomar Dunes area of Pacific Grove, Monterey County. (MW-SC) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

11. 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. A-3-SCO-05-073-A1 (Porter, Santa Cruz Co.) Request by William and Susan Porter to amend CDP to allow construction of 31-ft. tall wind turbine, to modify window glass requirements related to streetside second floor windows, and to add an exterior ladder at 3030 Pleasure Point Drive in the Live Oak beach area of Santa Cruz County. (KM-SC) [POSTPONED]

ENFORCEMENT

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

[Final Consent Agreement and Order Amendments were approved by the Commission on November 5, 2009 for item 12.5 below.]

12.5 Commission Cease and Desist Order Consent Amendment No. CCC-09-CD-03-A and Restoration Order Consent Amendment No. CCC-09-RO-02-A (Mills PCH, LLC – Huntington Beach, Orange County).  Public hearing and Commission action on proposed consent amendments to previously issued Cease and Desist Order and Restoration Orders, to supplement existing Orders to address Commission monetary claims (provisions of the original orders remain in place); directed to Mills PCH, LLC; property located at 21622 Pacific Coast Highway, Huntington Beach, Orange County Assessor’s Parcel No. 114-150-86 (AJW-LB). [APPROVED WITH MODIFICATIONS]

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

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

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

a. City of Crescent City LCP Amendment No. CRC-MAJ-1-9 (Coasta Norte). Certification Review. Concurrence with the Executive Director’s determination that the action by the City of Crescent City, accepting certification of CRC-MAJ-1-9 (Coasta Norte) with modifications is legally adequate. (JB-E)  [APPROVED]

15. 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 reports for items 15a, 15c, and 15d below on November 3.]

a. Appeal No. A-1-MEN-07-28 (Jackson-Grube Family, Inc., Mendocino Co.) Appeal by (1) Molly Warner & Britt Bailey, (2) Commissioners Kruer & Wan, (3) Mendocino Group Sierra Club, Friends of the Ten Mile, (4) Margery S. Cahn Trust & Whiting Family Revocable Trust from decision of County of Mendocino granting permit with conditions to Jackson-Grube Family, Inc. to build a 7-unit inn in 2 phases. Phase I consists of (1) demolition, reconstruction, and expansion of former Orca Inn into 2,961 sq.ft. 3-bedroom guest suite unit and northward extension of building containing enclosable 831 sq.ft. outdoor activity area, 255 sq.ft. caterer's kitchen, 693 sq.ft. conference room, 1,089 sq.ft. guest suite unit and 833 sq.ft. guest suite unit, (2) 1,276 sq.ft. 2-story manager's unit, (3) 1,269 sq.ft. equipment barn, 648 sq.ft. maintenance shop, and (4) 240 sq.ft. generator/pump shed. Phase II consists of (1) two guest suite units within detached bunkhouse of 531 sq.ft. and 757 sq.ft., (2) two separate guest suite cottages of 835 sq.ft. and 915 sq.ft., and (3) 778 sq. ft. spa. Wells, septic system, roads and underground utilities are also proposed, located at 31502 North Highway One, Fort Bragg, Mendocino County. (RSM-E) [Permit DENIED]

b. Application No. 1-07-49 (Ayers & Bish, Humboldt Co.) Application of Ernest & Oriel Ayers, Trustees & Ireta Bish to adjust lot line between 2 existing parcels, resulting in 2 parcels of 2.29 acres and 0.46 acres, at 5819 South Broadway, south of Eureka, Humboldt County. (MBK-E) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 1-08-43 (County of Del Norte) Application of County of Del Norte to repair Old Townsite recreational boat ramp including: (1) removal and disposal of existing 183 cu.yds. of reinforced concrete ramp and stem wall, 500 sq.yds. of pavement, and 90 linear feet of concrete curb; (2) installation of new 122 cu.yds. of reinforced concrete ramp on aggregate base and 300 linear feet of concrete curb; (3) backfilling and compacting 1,700 cu.yds. of fill in parking lot and area surrounding ramp; (4) sawcutting 200 linear feet of asphalt and paving 188 sq.yds. over aggregate base; (5) placing riprap (6,600 tons) upstream and downstream over filter fabric; and (6) placing 4,680 sq.ft. of articulating concrete mat for shoreline protection, along Klamath River, Klamath, Del Norte County. (RSM-E) [APPROVED WITH CONDITIONS]

d. Appeal No. A-1-CRC-08-4 (Randy Baugh dba Development Consultants, Inc., Crescent City) Appeals by (1) Commissioners Wan & Reilly and (2) Kirk Roberts & Natalie Fahning from decision of City of Crescent City granting permit with conditions to Randy Baugh / Development Consultants, Inc. to construct Coasta Norte Mixed-use Development, a 98,755 sq.ft. floor area, 35-ft high, 3-story building containing 44 residential units in an unspecified mix of condominium, timeshares and vacation rentals, a 1,500-sq.ft. medical/professional office, and a 700-sq.ft. sales office, with 62-space, sub-surface off-street parking structure at 200 A Street, Crescent City, Del Norte County. (JB-E) [APPROVED WITH CONDITIONS]

STATEWIDE

16. SONGS Mitigation Program. Review of and possible Commission action on staff recommendation for the two-year 2010 and 2011 Work Program and Budget for the Commission’s technical oversight and independent monitoring program for the San Onofre Nuclear Generating Station (SONGS) mitigation program required as a condition of Coastal Development Permit No. 6-81-330 (Southern California Edison), San Diego, San Diego County. (SMH & JJL-SF)

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

Access for All v. Ackerberg Govt. Code § 11126(e)(2)(A).
Ackerberg et al. v. CCC (Access for All et al., RPI)  Govt. Code § 11126(e)(2)(A).
City of Malibu v. CCC (Santa Monica Mountains Conservancy et al., RPI)  Govt. Code § 11126(e)(2)(A).
Coastal Law Enforcement Action Network et al. v. CCC (Malibu Valley Farms, Inc., RPI)  Govt. Code § 11126(e)(2)(A).
DeCicco v. CCC  Govt. Code § 11126(e)(2)(A).
Electric Pointe LLC et al. v. City of Los Angeles, CCC  Govt. Code § 11126(e)(2)(A).
Hyman et al. v. CCC (Crosby et al., RPI)  Govt. Code § 11126(e)(2)(A).
Martins Beach 1 and 2, LLC v. County of San Mateo, CCC  Govt. Code § 11126(e)(2)(A).
Ramirez Canyon Preservation Fund v. CCC et al. (City of Malibu et al., RPI)  Govt. Code § 11126(e)(2)(A).
Revell v. CCC (Access for All, RPI)  Govt. Code § 11126(e)(2)(A).
Security National Guaranty, Inc. v. State of California, CCC Govt. Code § 11126(e)(2)(A).
Venice Stakeholders Association v. CCC et al.  Govt. Code § 11126(e)(2)(A).

The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(2)(A) and (2)(C).  In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C).  The Commission may also consider personnel matters which fall under Government Code Section 11126(a).

17. APPROVAL OF MINUTES.

18. COMMISSIONERS' REPORTS.

19. CONSERVANCY REPORT.

20. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

21. DEPUTY ATTORNEY GENERAL'S REPORT.

22. EXECUTIVE DIRECTOR’S REPORT including report and possible action on legislation and water quality.

9:00 a.m.

THURSDAY, NOVEMBER 5, 2009

1. CALL TO ORDER.

2. ROLL CALL.

3. GENERAL PUBLIC COMMENT. Public comments will be heard at 9 a.m. for no more than 30 minutes. For attendees who are unable to attend the early comment period, there will be a second comment period prior to or after the lunch break.  Agenda items will begin or resume after public comment.

SOUTH COAST DISTRICT (Los Angeles County)

4. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 5-09-173 (Erickson, Long Beach) Application of David Erickson to remove and replace existing 44-ft. long U-shaped floating boat dock with same sized dock in same location using 3 existing piles, and install new 100-ft. long floating boat dock (5 to10 ft.-wide) using davits attached to seawall., at 5680 Naples Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

5. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-09-168 (Rojany, Venice) Application of Avi & Danny Rojany to construct 3-level, 42-ft. high, 4,093 sq.ft. single-family home with attached 544 sq.ft., 3-car garage on vacant lagoon-fronting lot at 4107 Roma Court, Venice, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

6. ADMINISTRATIVE CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-09-144 (Henderson, Huntington Beach) Application of Donald Henderson to remove 12-ft. portion of concrete cantilevered deck and replace 7-ft. portion of concrete deck cantilevered 5 feet beyond bulkhead, totaling 36 feet, and retain portion of existing 42-in. high iron rail and addition of 12 ft. of railing resulting in 42-in. high iron rail with vertical pickets along entire perimeter of deck. No type of glass or transparent medium is proposed, at 16232 Wayfarer Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED]

b. Application No. 5-09-171 (Feverstein, Newport Beach) Application of Roberta Feverstein to remove finger shaped float and piles and replace with new L-shaped float system with 8’ x 57’ long finger, 6’ x 20’ back walk, 14’ x 6’ small finger and 2 new 14-in. square piles and 1 new 18-in. square pile, new 3’ x 24’ gang way, existing 12’ x 18’ oversized pier to remain unchanged, at 301 Via Lido Soud, Newport Beach, Orange County. (LR-LB) [APPROVED]

c. Application No. 5-09-174 (Cancelleri, Newport Beach) Application of Jack Cancelleri to remove floating boat dock and replace with new 8 ft. x 30 ft. float with two 14-in. concrete piles, new 3 ft. x 24 ft. gangway, new 10 ft. x 14 ft. pier platform with two 14-in. T-piles, and 26 ft. x 4 ft. pier with one 14-in. T-pile, at 1001 N. Bay Front, Newport Beach, Orange County. (LR-LB) [APPROVED]

d. Application No. 5-09-183 (Welden, Newport Beach) Application of Mr. Daniel Welden to remove finger-shaped float and piles and replace with new U-shaped float with three 14-in piles; existing gangway and pier to remain unchanged, at 1106 E. Balboa Blvd, Newport Beach, Orange County. (LR-LB) [APPROVED]

7. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-09-177 (Cefalia, Newport Beach) Application of Mr. & Mrs. James Cefalia to demolish single family home and construct new 4,208 sq.ft., 26-ft. high, 2-story single family home with attached 770 sq.ft. garage, 150 sq.ft. balcony deck, hardscape improvements, no landscaping and minimal grading for site preparation on 3,735 sq.ft. beachfront lot in Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-09-184 (Morris, Newport Beach) Application of Kathleen Morris to demolish single family home and construct new 3,514 sq.ft., 24-ft. high, 2-story single family home with attached 578 sq.ft. garage, balcony deck, hardscape improvements, no landscaping and minimal grading for site preparation, on 3,075 sq.ft. beachfront lot, at 1520 W. Oceanfront , Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO DISTRICT

8. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 6-09-30 (Imperial Beach public works yard improvements) Application of City of Imperial Beach to renovate public works yard to expand existing building 800 sq.ft., relocate truck staging area, add 16 public parking spaces and create access to adjacent Bayshore Bikeway, at 495 10th Street, Imperial Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-09-53 (San Diego treatment plant improvements) Application of City of San Diego, Metropolitan Wastewater Department, to demolish South Grit & Headworks Building and construct new grit tanks and 9,164 sq.ft. grit processing building including 998 sq.ft. interim grit processing facility and modifications to existing influent channels, piping and electrical/instrumentation, at Point Loma Wastewater Treatment Plant, 1902 Gatchell Road, Peninsula, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

9. 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]

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

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

[Addenda have been appended to the staff reports for item 11a and 11b below on November 4.]

a. City of San Buenaventura LCP Amendment No. SBV-MAJ-1-08. Public hearing and action on request by City of San Buenaventura to amend its LCP by adding the Midtown Corridors Development Code (Main Street and Thompson Boulevard) policies and implementation measures. (AT-V)   [APPROVED WITH MODIFICATIONS]

b. City of San Buenaventura LCP Amendment No. SBV-MAJ-2-08. Public hearing and action on request by City of Ventura to amend the Land Use Plan and Implementation portions of its certified Local Coastal Program (LCP) to replace the 1993 Downtown Specific Plan policies and implementation measures with the 2007 Downtown Specific Plan. (AT-V) [APPROVED WITH MODIFICATIONS]

12. NEW APPEALS.  See AGENDA CATEGORIES

[An addendum has been appended to the staff report for item 12 a below on November 4.]

a. Appeal No. A-4-MAL-09-070 (Drane, Los Angeles Co.) Appeal by Commissioners Shallenberger & Wan from decision of City of Malibu granting permit to Clark Drane for construction of a new, 110’ x 3’ wide staircase on a bluff face at 7271 and 7273 Birdview Avenue, Malibu, Los Angeles County. (BJC-V) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

b. Appeal No. A-4-MAL-09-072 (Selig, Los Angeles Co.) Appeal by Hamid Roknian, Mohamad & Ashraf Hosseini, and Margaret Herron from decision of City of Malibu granting permit to Jonathon & Sandy Selig for the construction of a new 2-story, 4,490 sq.ft. single-family home, retaining walls, fencing, gates, and alternative onsite wastewater treatment system at 6150 Galahad Drive, City of Malibu, Los Angeles County. (DC-V) [WITHDRAWN]

13. 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.

[An addendum has been appended to the staff report for item 13a below on November 3.]

a. Application No. 4-08-022 (Elliott, Los Angeles Co.) Application of Tom Elliott to construct 2-story, 28-ft. high, 4,413 sq.ft. single-family home with 1,129 sq.ft. attached garage, swimming pool, septic system, 300-ft. long driveway with hammerhead turnaround, retaining walls, perimeter fencing, and 2,560 cu.yds. of grading (1,293 cu.yds. cut, 1,267 cu.yds. fill) at 1522 Decker Canyon Road, Santa Monica Mountains, Los Angeles County. (DC-V) [DENIED]

[An addendum has been appended to the staff report for item 13b below on November 2.]

b. Application No. 4-08-083 (Dell'Acqua, Los Angeles Co.) Application of Carlos Dell ‘Acqua to construct 2-story, 35-ft. high, 1,000 sq.ft. single family home and detached 404 sq.ft. 2-car garage with 1200 gallon septic system, entry bridge, and attached terrace and 25 cu. yds. of grading at 3015 Sequit Drive, Malibu, Los Angeles County. (ADB-V) [moved to Consent Calendar, APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

14. 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 Long Beach office at (562) 590-5071. [APPROVED]

a. Port of Los Angeles Master Plan Amendment No. 25 (Certification Review). Commission action on Board of Harbor Commissioner’s adoption of Coastal Commission certification of Port Master Plan Amendment No. 25, Los Angeles County. (AP-LB) [APPROVED]

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

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

a. City of Long Beach LCP Amendment No. LOB-MAJ-2-09). Public hearing and action on request by City of Long Beach to amend the LCP implementing ordinances for the Downtown Shoreline area (PD-6) to specify that a new six-story hotel is allowed in Subarea 5, Long Beach, Los Angeles County. (CP-LB) [TO CONTINUE]

17. NEW APPEALS.  See AGENDA CATEGORIES.

a. Application No. A5-VEN-09-194 (Magee, Venice) Appeal by Keith Stephenson of City of Los Angeles decision granting permit with condition to Kathy Magee to divide one 5,314 sq.ft. canal-fronting lot developed with 2 detached duplexes into 2 lots, at 2812-2818 Grand Canal, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

18. 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.

[An addendum has been appended to the staff report for item 18a below on November 5.]

a. Application No. 5-09-084 (Holiday-Panay Way Marina, L.P & Los Angeles County Department of Beaches and Harbors, Marina del Rey) Application of Holiday-Panay Way Marina, L.P and Los Angeles County Dept. of Beaches and Harbors to demolish 182 boat slip marina and construct 87 slip marina including removal of existing piles, adding 79 new piles, replace ramps and dock floats, and install pump-out station, at 14025 Panay Way (parcel 21), Marina del Rey, Los Angeles County.(AP-LB) [WITHDRAWN]

b. Application No. 5-09-092 (City of Avalon, Santa Catalina Island, Los Angeles Co.) Application of City of Avalon to remove public pier with 74 timber piles, and replace in same footprint with 108’ x 36’ concrete public pier supported by eight 24-in. diameter polyethylene-coated steel piles. The new pier will support 1-story fueling station, public restrooms, and café and temporarily re-locate fuel dispensing activities to City pump-a-head dock, at Casino Point/Avalon Bay, Santa Catalina Island, Los Angeles County. (CP-LB) [moved to Consent Calendar, APPROVED WITH CONDITIONS]

19. REVISED FINDINGS.  See AGENDA CATEGORIES

[Items 19a through d share a single, combined staff report.]

a. Application No. 5-08-313 (City of Los Angeles, Department of Transportation, Venice) Revised Findings for denial of coastal development permit to establish Overnight Parking District (OPD) No. 523 with the following restriction: “No Parking 2 a.m. to 6 a.m. Nightly - Vehicles with District Permits Exempted”, and the erection of signs for such, at Public streets throughout the Venice area, Venice, Los Angeles, Los Angeles County. (CP-LB) [Revised Findings APPROVED]

b. Application No. 5-08-314 (City of Los Angeles, Venice) Revised Findings for denial of coastal development permit to establish Overnight Parking District (OPD) No. 522 with the following restriction: “No Parking 2 a.m. to 6 a.m. Nightly - Vehicles with District Permits Exempted”, and the erection of signs for such, at Public streets throughout the Venice area, Venice, Los Angeles, Los Angeles County. (CP-LB)  [Revised Findings APPROVED]

c. Appeal No. A-5-VEN-08-342 (City of Los Angeles, Dept. of Transportation, Los Angeles) Revised Findings for denial of coastal development permit to establish Overnight Parking District (OPD) No. 522 with the following restriction: “No Parking 2 a.m. to 6 a.m. Nightly - Vehicles with District Permits Exempted”, and the erection of signs for such, at Public streets throughout the Venice area, Venice, Los Angeles, Los Angeles County. (CP-LB)  [Revised Findings APPROVED]

d. Appeal No. A-5-VEN-08-343 (City of Los Angeles, Dept. of Transportation, Los Angeles) Revised Findings for denial of coastal development permit to establish Overnight Parking District (OPD) No. 523 with the following restriction: “No Parking 2 a.m. to 6 a.m. Nightly - Vehicles with District Permits Exempted”, and the erection of signs for such, at Public streets throughout the Venice area, Venice, Los Angeles, Los Angeles County. (CP-LB) [Revised Findings APPROVED]

[Items 19e through g share a single, combined staff report.]

e. Appeal No. A-5-VEN-08-340 (City of Los Angeles, Dept. of Transportation, Los Angeles) Revised Findings for denial of coastal development permit to establish Overnight Parking District (OPD) No. 520 with the following restriction: “No Parking 2 a.m. to 6 a.m. Nightly - Vehicles with District Permits Exempted”, and the erection of signs for such, at Public streets throughout the Venice area, Venice, Los Angeles, Los Angeles County. (CP-LB) [Revised Findings APPROVED]

f. Appeal No. A-5-VEN-08-341 (City of Los Angeles, Dept. of Transportation, Los Angeles) Revised Findings for denial of coastal development permit to establish Overnight Parking District (OPD) No. 521 with the following restriction: “No Parking 2 a.m. to 6 a.m. Nightly - Vehicles with District Permits Exempted”, and the erection of signs for such, at Public streets throughout the Venice area, Venice, Los Angeles, Los Angeles County. (CP-LB) [Revised Findings APPROVED]

g. Appeal No. A-5-VEN-08-344 (City of Los Angeles, Dept. of Transportation, Los Angeles) Revised Findings for denial of coastal development permit to establish Overnight Parking District (OPD) No. 526 with the following restriction: “No Parking 2 a.m. to 6 a.m. Nightly - Vehicles with District Permits Exempted”, and the erection of signs for such, at Public streets throughout the Venice area, Venice, Los Angeles, Los Angeles County. (CP-LB) [Revised Findings APPROVED]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

20. 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.

a. Status Report on Poseidon Desalination Plant in Carlsbad. Status report by Commisssion staff on permit issuance for this project and the revocation request submitted by Surfrider Foundation, San Diego Coastkeeper and Coastal Environmental Rights Foundation. No action will be taken by the Commission on this item. (AJD-SF)

21. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-060-09 (Corps of Engineers, Del Norte Co.) Consistency determination by Corps of Engineers for maintenance dredging of Crescent City Harbor Marina Access Channel and placement of up to 64,000 cu.yds. of dredged material at the Whaler Island disposal site for beach replenishment, Del Norte County. (LJS-SF) [APPROVED]

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

23. DISPUTE RESOLUTION.

a. Dispute Resolution E-06-13-EDD (Poseidon Resources, Carlsbad) Public hearing and Commission determination on dispute over interpretation of Commission “prior to issuance” and “prior to construction” conditions of coastal development permit approval for Poseidon Resources desalination facility to be located at Encina Power Plant in Carlsbad, San Diego County. (TL-SF) [WITHDRAWN]

SOUTH COAST DISTRICT (Orange County)

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

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

26. 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.5-09-034 (City of Laguna Beach, Laguna Beach) Application of City of Laguna Beach to re-construct concrete stairway to beach from street-end of Circle Way, re-construct water line and sewer line from end of Circle Way down to beach, including enlargement of existing 18-in. diameter storm drain to 48-in. diameter storm drain down to beach, enlargement of storm drain outlet, construct new water filtration device and minor nuisance flow diversion to sewer system, construct concrete seawall with faux rock finish treatment along frontage of street-end stairway and along frontage of adjacent private property, and landscaping along re-constructed stairway and along seawall for screening purposes, at 299 Crescent Bay Drive, Laguna Beach, Orange County. (LR-LB) [WITHDRAWN]

SAN DIEGO DISTRICT

27. 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.

a. City of Carlsbad LCP Amendment No. 3-07A (Village Master Plan and Design Manual) Certification Review. Concurrence with the Executive Director's determination that the action by the City of Carlsbad accepting certification of LCP Major Amendment 3-07A (to clarify/update development standards and implementing policies (IP) in the Village Area Redevelopment segment) with modifications is legally adequate. (LRO-SD) [APPROVED]

b. City of Carlsbad De Minimis LCP Amendment No. 3-09 (Village Master Plan and Design Manual/Redevelopment Plan). Concurrence with Executive Director’s determination that updating the Master Plan to delete references to the Redevelopment Plan are de minimis. (LRO-SD) [APPROVED]

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

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

a. City of Del Mar LCP Amendment No. DMR-MAJ-1-09 (Modifications to Parking Requirements). Public hearing and action on request by the City of Del Mar to amend its LCP, both LUP and IP, to address common, shared and off-site parking, provide additional ADA-compliant parking and establish an in-lieu fee program to develop a shuttle system and public reservoir parking facilities in association with on-site parking reductions. (DNL-SD) [POSTPONED]

30. 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. 6-07-133 (Li, Encinitas) Application of Bernard Li to remove 6 ft. of concrete footing from seaward side of unpermitted seawall, construct 10-ft. high addition to unpermitted seawall, install 35-ft. high tied-back concrete columns between existing ones and add 1.5-ft. thick colored and textured concrete facing over seawall, on public beach below 680 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

b. Application No. 6-09-38 (BAE/SD Ship Repair, San Diego) Application of BAE Systems, San Diego Ship Repair to install new mooring dolphin to include installation of 8 hexagonal bearing piles; 16 H-piles; and 16ft. x 20ft. concrete deck to enhance mooring capacity at Pier 3 ship repair facility at 2205 East Belt, foot of Sampson Street, San Diego, San Diego County. (DL-SD)  [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 6-09-51 (Carlsbad bridge replacement) Application of City of Carlsbad to reconfigure and augment rock revetment and replace wing walls on public beach as component of larger project replacing Encinas Creek Bridge, located on west side of southbound Carlsbad Boulevard at Encinas Creek, Carlsbad, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]


Future Meetings
:  The next meetings of the Coastal Commission will be December 9-11 in San Francisco and January 13-15 in Los Angeles or Orange County.