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


MAY 2011 Agenda

SONOMA COUNTY Board of Supervisors
575 Administration Drive
Santa Rosa, CA 95403
(415) 407-3211


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

This has been updated at 11:15 a.m., Thursday, May 19, 2011.

10:00 A.M.

WEDNESDAY, May 11, 2011

1. CALL TO ORDER.

2. ROLL CALL.

3. GENERAL PUBLIC COMMENT. Public comments will be heard at 10 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 (ORANGE COUNTY)

4. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-11-29 (Kupper, Newport Beach) Application of Bob Kupper to remove 26' x 20' U-shaped float, 3' x 20' wood gangway, and three 12" piles and replace with new float, gangway, and steel piles of same dimensions in same location. The dock system will be composed of Douglas Fir and Timber Tech decking, at 204 South Bay Front, Newport Beach, Orange County. (JDA-LB) [APPROVED]

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-10-134 (Matthew & Linda Tachdian, Seal Beach) Application of Matthew & Linda Tachdian to add and remodel 2,420 sq.ft. single family home over basement, project includes: (1) 1,460 sq.ft. addition to basement; (2) 200 sq.ft. addition to garage; (3) 160 sq.ft. addition to first floor; and (4) new 2,280 sq.ft. second floor. and 400 sq.ft. attached 2-car garage on beach front lot, resulting in 6,120 sq.ft., 2 to 3-story single family home with attached 600 sq.ft., 2.5-car garage basement, with maximum height of structure at 25-feet above finished grade. Grading consists of 450 cu.yds. of export to location outside of coastal zone, at 700 Ocean Avenue, Seal Beach, Orange County. (FSY-LB)  [APPROVED WITH CONDITIONS]

SAN DIEGO DISTRICT

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-11-20 (Lane, San Diego) Application of Bill and Carol Lane to demolish 787 sq.ft. home and construct new 3-story 1,431 sq.ft. home on 1,275 sq.ft. lot, at 748 Windemere Court, Mission Beach, San Diego, San Diego County. (MA-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

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

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

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

a. Application No. 5-10-12 (Manzo, Corona Del Mar) Application of Patricia Manzo to install new private boat dock system in Newport Bay where none currently exists, seaward of a residence, consisting of: "U" shaped floating dock with 2 - 4' x 46' fingers and 6' x 16' headwalk supported by 3-12" steel pipe piles; 4' x 187’ pier approach supported by 18-10" steel pipe piles; 3' x 24 gangway; and 10' x 14' pier platform support by 4 -10" steel pipe piles and dock system composed of Douglas fir, at 2223 Bayside Dr, Newport Beach (Corona Del Mar), Orange County. (FSY-LB) [WITHDRAWN]

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

b. Application No. 5-10-284 (Morally, Newport Beach) Application of John Morally to add to existing pier and add to and relocate boat dock float; install new 4’ x 6’ float extension beyond pierhead line supported by relocated 14” concrete pile; install new 4’ x 8’ pier lobe attached to existing 10’ x 14’ pier platform supported by new 12” diameter concrete pile; install new 2’ x 26’ section to existing float supported by relocated 14” concrete pile; and relocation of 14” concrete pile. The existing pier and gangway will be re-used and dock system will be composed of Douglas fir and Trex decking, at 411 Edgewater Pl, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-10-298 (Advanced Group 99-D, (AERIE), Newport Beach) Application of Advanced Group 99-D to demolish 13,688 sq. ft., 4-level, 14-unit apartment while retaining an on-grade stairway on the bluff face, demolition of a 2,810 sq. ft. single-family residence and construction of a new 51,443 sq. ft., 7-unit, 33-foot tall, 5-level condominium structure (3 levels visible from grade/street level and all five levels visible from seaward side), with 18 parking spaces and common amenities including fitness facility, meeting room, patios, pool and spa, hardscape/landscape, grading consisting of 9,810 cu. yds. of cut; lot line adjustment to merge two lots and a portion of a third lot into a single 61,284 sq. ft. lot for residential purposes; and tentative tract map to subdivide the air space for seven residential condominium units, at 201-205 & 207 Carnation Ave & 101 Bayside Place (Corona Del Mar), Newport Beach, Orange County. (LR-LB) [POSTPONED]

SAN DIEGO DISTRICT

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

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

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

13. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-OCB-11-26 (Cox, San Diego) Appeal by Ocean Beach Planning Board from decision of City of San Diego granting permit with conditions to Alvin Cox to demolish 1,250 sq.ft., 1-story duplex and construct 1,749 sq.ft., 3-story home with attached carport on 2,500 sq.ft. lot, at 5164 West Point Loma Blvd., Ocean Beach, San Diego, San Diego County. (ES-SD) [NO SUBSTANTIAL ISSUE FOUND]

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:

City of Dana Point v. CCC (Headlands Reserve LLC, 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).
LandWatch San Luis Obispo County v. Cambria Community Services District et al. Govt.Code § 11126(e)(2)(A).
Laguna Terrace Park LLC v. CCC Govt.Code § 11126(e)(2)(A).
Loynes et al. v. CCC Govt.Code § 11126(e)(2)(A).
Mahon v. CCC et al. Govt.Code § 11126(e)(2)(A).
Malibu Colony Neighbors Alliance et al. v. CCC (Cal. Dep’t of Parks & Recreation, RPI) Govt.Code § 11126(e)(2)(A).
Ramirez Canyon Preservation Fund v. CCC (Santa Monica Mountains Conservancy et al., RPI) Govt.Code § 11126(e)(2)(A).
Smith et al. v. Cal. Dep’t of Fish & Game, CCC Govt.Code § 11126(e)(2)(A).
Sterling v. CCC Govt. Code § 11126(e)(2)(A).
Westbridge Capital, LLC et al. v. CCC Govt.Code § 11126(e)(2)(A).
Wetlands Defense Fund et al. v. CCC (Cal. Dep’t of Parks & Recreation et al., RPI) Govt.Code § 11126(e)(2)(A).
Wildman v. CCC et al. Govt.Code § 11126(e)(2)(A).
Norris et al. v. CCC Govt.Code § 11126(e)(2)(A)
Hagopian v. State of California, CCC 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).

14. APPROVAL OF MINUTES. [APPROVED]

15. COMMISSIONERS' REPORTS.

16. CONSERVANCY REPORT.

17. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

18. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a.  Interagency Agreement. Public hearing and Commission authorization to enter into an Interagency Agreement with State Personnel Board for personnel data processing services. (SMH-SF) [APPROVED]

WORKSHOP  [To be held at 1:30 p.m.]

20. Single Economic Parcels:  Assessing Unity of Ownership and related topics.  The workshop will be a moderated public discussion and review of the legal principles and caselaw associated with these aspects of takings law.

Speakers are :

Professor Steven Eagle (George Mason University) [See the presentation slides.]
Professor John Echeverria (University of Vermont) [See the presentation slides.]
Professor Frank Gevurtz (McGeorge School of Law)
Professor Eric Talley (UC Berkeley)  [See the presentation slides.]

9:00 a.m.

THURSDAY, MAY 12, 2011

1. CALL TO ORDER.

2. ROLL CALL.

3. GENERAL PUBLIC COMMENT. Public comments will be heard at 9 a.m. For those unable to attend the early comment period, there will be a second comment period prior to the lunch break.

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

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

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

a. County of Mendocino LCP Amendment No. MEN-MAJ-1-08 (Delamotte Certification Review). Concurrence with the Executive Director's determination that the resolutions and ordinances adopted by Mendocino County accepting certification of MEN-MAJ-1-08 (Delamotte) are legally adequate. The amendment involves change to the Coastal Land Use Maps designation for a 92-acre parcel from Forest Land to Timber Production and rezoning the parcel from Forest Land (FL-160) to Timber Production (TP - 160), located on the south side of the Navarro River, approximately one mile east of Highway One, off of Cameron Road, approximately 4 miles southeast of Albion. (MBK-E) [APPROVED]

6.5. NEW APPEALS. See AGENDA CATEGORIES.

[An addendum has been appended to the staff report for item 6.5a below on May 11.]

a. Appeal No. A-1-MEN-11-16 (Lane & The Larry Spring Science Institute, Mendocino Co.) Appeal by Commissioners Sanchez & Stone from decision of County of Mendocino  granting permit with conditions to Richard Lane & The Larry Spring Science Institute to construct a new 3,000 sq.ft. single family residence with a 792 sq.ft. attached garage and 792 sq.ft. of patio/decks, roof mounted solar panels and skylights.  Associated development includes installation of an onsite septic disposal system, development of an onsite water well, a rainwater collection tank, propane tank and enclosure, and improvements to and widening of existing driveway to serve the development, at 24938 North Highway One, Cleone, Mendocino County. (TG-E)  [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

7. 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. 1-09-20-A1 (City of Arcata, Environmental Services Department, Arcata) Request by City of Arcata, Environmental Services Department to amend Fickle Hill Creek Channel Restoration Project to (1) reconfigure additional 175-ft. reach of Fickle Hill Creek at upper end of 1,934 ft.-long meandering channel which was reconfigured under the original permit; (2) install additional woody debris in extended channel reach to increase channel complexity and improve instream habitat for aquatic species; (3) plant additional 0.5 acres of native riparian vegetation along extended channel reach; and (4) install additional seasonal fencing to exclude cattle from extended channel reach during winter season between Highway 101 and Old Arcata Road, Arcata, Humboldt County. (MBK-E) [APPROVED WITH CONDITIONS]

b. Permit No. 1-87-213-A2 (James & Yosufzai, Mendocino Co.) Request by Brian James & Shariq Yosufzai to modify permit granted for existing home by: (1) adding 1,283 sq. feet to residence and attached garage, for a total of 2,798 sq. feet of living area and 481 sq. feet of garage with maximum height above natural grade of 18 feet; (2) installing 532 sq. feet of concrete utility pad and enclosure, patio, landing and stairs; (3) removing 109 sq.ft. sunroom; and (4) removing 642 sq. feet of concrete utility pad, patio and wood deck, at 10925 Palette Drive, Mendocino, Mendocino County. (TG-E) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

8. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Humboldt County LCP Amendment No. HUM-MAJ-1-08 (Samoa), certified with suggested modifications. Review and possible adoption of revised findings of Humboldt County LCP Amendment HUM-MAJ-1-08 that amends the certified Local Coastal Program to redesignate and rezone the industrial designation of the town of Samoa to a mix of residential, commercial, natural resources and business park uses and extend the urban limit line within the approximately 138 acre town site on the Samoa Peninsula west of Humboldt bay. (RSM-E) [POSTPONED]

NORTH 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 San Francisco office at (415) 904-5260.

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

11. NEW APPEALS. See AGENDA CATEGORIES.

[An addendum has been appended to the staff report for item 11a below on May 11.]

a. Appeal No. A-2-MAR-11-20 (Dar, Marin Co.) Appeal by Bob & Courtney Cart from decision of County of Marin granting permit with conditions to Arianne Dar for construction of 740 sq.ft., detached second unit with 424 sq.ft. garage, at 52 Mesa Road, Bolinas, Marin County. (RA-SF) [NO SUBSTANTIAL ISSUE FOUND]

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.

[Addenda have been appended to the staff reports for items 12a and 12b below on May 10; additional correspondence received has been added on May 11 and on May 12 (just for item 12a).]

a. Application No. 2-09-13 (Tomales Farm & Dairy LLC, Tomales, Marin Co.) Application of Tomales Farm & Dairy LLC to merge and re-subdivide property totaling 100.1 acres, located on agricultural lands, at 26457, 26650 and 26825 State Route One, Tomales, Marin County. (ND-SF) [APPROVED WITH MODIFICATIONS PER STAFF]

b. Appeal No. A-2-SMC-11-10 (San Mateo County Parks Dept., Moss Beach, San Mateo Co.) Application of San Mateo County Park Department for coastal trail public access improvements located within Fitzgerald Marine Reserve, adjacent to North Lake Street and Cypress Avenue in the unincorporated Moss Beach area of San Mateo County. (RF-SF) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

13. 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.

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

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

[An addendum has been appended to the staff report for item 15a below on May 9.]

a. Application No. 5-08-199 (Joseph Cohen, Long Beach) Application of Joseph Cohen to remove private L-shaped floating dock and pier, and construct new pier with floats for enlarged docking area and to remove encroachments from public right-of-way abutting applicant's property, at 5455 Sorrento (Naples Island), Long Beach, Los Angeles County. (CP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

16. 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 Amendment No. 5-11-20-A (Yu-Sheng & Wu, Los Angeles Co.) Request by Yu-Sheng, Priscilla & Christopher Wu for remodel and addition to 2-story single-family home on canal-fronting lot, resulting in 30-ft. high (with 38-ft. high roof access structure), 2,579 sq.ft. single family home with attached 2-car garage; and remove deed restriction imposed by prior permit SF-79-5652 requiring 25-ft., second-story setback (from canal property line), at 2812 Strongs Drive, Venice, Los Angeles, Los Angeles County. (CP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

17. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Appeal No. A-5-LOB-10-15 (Loynes, LLC, Long Beach) Review and possible adoption of revised findings for permit with conditions to import 1,000 cu.yds. of soil to re-establish and maintain cap over existing landfill (in response to Emergency Permit 5-09-068-G), and re-weed abatement and remediation, at 6400 Loynes Drive, Long Beach, Los Angeles County. (CP-LB) [Findings APPROVED]

SOUTH CENTRAL COAST DISTRICT

18. 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]

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

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

a. City of Oxnard LCP Amendment No. OXN-MAJ-1-10. (Time Extension). Public hearing and action to extend the time limit for action for one year on City of Oxnard’s request to amend its certified Coastal Land Use Plan and Coastal Zoning Code to add schools as an allowable use within the Coastal Planned Community/Mandalay Bay Specific Plan zone, City of Oxnard, Ventura County. (DC-V) [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.

[An addendum has been appended to the staff report for item 21a below on May 9;
a second addendum has been appended on May 11.]

a. Application No. 4-10-005 (Third District Parklands LLC, Los Angeles Co.) Application of Third District Parkland LLC to construct 40’ x10’ gate along unimproved portion of Castro Motorway, with 50 feet of 6-ft. high chain link fence extending north and south from gate, Castro Motorway, Santa Monica Mountains, Los Angeles County. (DC-V) [DENIED]

[An addendum has been appended to the staff report for item 21b below on May 10.]

b. Application No. 4-10-036 (CA Department of Parks and Recreation, Los Angeles Co.) Application of Dept. of Parks and Recreation for habitat restoration and access upgrades to comply with Americans with Disabilities Act (ADA) to Nicholas Pond Trail, including: (1) create one ADA parking space; (2) convert 1,430 feet of existing ranch road to trail; (3) remove 945 feet of road/trail; (4) re-route 1,050 feet of trail; (5) reconstruct 490 feet of trail; (6) remove existing culvert and fill to restore natural stream profile of San Nicholas Creek; (7) install 2 pedestrian bridges; (8) construct 72 sq.ft. pond overlook; and (9) 4,262 cu.yds. of grading (2,101 cu.yds. cut, 2,161 cu.yds. fill) at Leo Carrillo State Park in the Santa Monica Mountains, Los Angeles County. (KB-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-10-065 (Tadros, Los Angeles Co.) Application of Bahgat Tadros to construct 2-story, 35-ft. high, 1,228 sq.ft. single-family home with 1,272 sq.ft. partially subterranean attached 4-car garage, 1,272 sq.ft. of decks and balconies, driveway, retaining wall, septic system, propane storage tank, and 491 cu.yds. of grading (426 cu.yds. cut, 65 cu.yds. fill) at 4315 Ocean View Drive in the Malibu Vista Small Lot Subdivision, Los Angeles County. (KB-V)  [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

d. Application No. 4-10-113 (Santa Barbara County Flood Control District – Goleta Slough) Application of Santa Barbara County Flood Control District to remove up to 250,000 cu.yds. of sediment per year from lower Atascadero Creek, San Jose Creek, San Pedro Creek & main channel of Goleta Slough, breach mouth of Goleta Slough 1-3 times/year, and place suitable excavated material in surf-zone at Goleta Beach County Park, Goleta, Santa Barbara County. (AT-V) [POSTPONED]

ENFORCEMENT

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

9:00 a.m.

FRIDAY, MAY 13, 2011

1. CALL TO ORDER.

2. ROLL CALL.

3. GENERAL PUBLIC COMMENT. Public comments will be heard at the beginning of the agenda, if time permits and/or at the end of the day’s agenda.

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

4. 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.

CENTRAL COAST DISTRICT

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

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

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

a. San Luis Obispo County LCP Amendment Number SLO-1-11 Part 2 (Agricultural Preserve). Public hearing and action on request by San Luis Obispo County to amend the certified Local Coastal Program to change the land use category for property recently put into agricultural preserves from Rural Lands to Agriculture near Avila Beach in San Luis Obispo County. (MC-SC) [APPROVED]

8. NEW APPEALS. See AGENDA CATEGORIES.

[Additional materials have been added to the staff report for item 8a below on May 10.]

a. Appeal No. A-3-SLO-11-021 (California State Parks and Recreation, San Luis Obispo Co.) Appeal by Katrina Dolinsky of San Luis Obispo County decision granting permit with conditions to decision the California Department of Parks and Recreation for construction and operation of five wind air quality monitoring stations for a period of two years in the Oceano Dunes area of San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND]

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

a. Application No. 3-11-027 (City of Santa Cruz Beach Management Plan) Application of the City of Santa Cruz to implement their Beach Management Plan affecting Main and Cowell Beaches in the City of Santa Cruz, Santa Cruz County. (DR-SC) [POSTPONED]

STATEWIDE

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

 

Future Meetings: The next meetings of the Coastal Commission are June 15-17, 2011 in Marina del Rey and July 13-15 in Santa Rosa .