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


June 2011 Agenda

Marina del Rey Hotel
13534 Bali Way
Marina del Rey, CA 90292
(562) 972-9854


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

This has been updated as of 1 p.m., Friday, June 17, 2011.

 

Public Reception for California Coastal Commission

When:  Tuesday, June 14th, at 6:30PM

Where:  The Marina Del Rey Hotel

             13534 Bali Way

             Marina Del Rey, CA 90292

RSVP:  Space available for the public and press on a first come, first served basis.  RSVP must be received by Sunday, June 12, 2011 to attend.  RSVP to Penny Elia at greenp1@cox.net  to reserve a space.

Non-sponsor admission:  $20 per person

8:00 A.M.

WEDNESDAY, June 15, 2011

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. ELECTION OF OFFICERS. Commission consideration and possible vote on the election of officers and representatives to the Santa Monica Mountains Conservancy and the Santa Monica Bay Restoration Commission. [Mary Shallenberger elected chair, Mark Stone elected Vice-Chair]

4. COASTAL ACT OVERVIEW: Brief Coastal Act overview, between 8:00 am and 9:00 am by staff relative to coastal hazards, environmentally sensitive habitat areas, and local coastal programs. Time permitting, commission questions and discussion may be followed by public comment, if any.

5. GENERAL PUBLIC COMMENT. Public comments will be heard at 9:00 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there will be a second comment period prior to the lunch break.

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

Bay Island Club v. CCC Govt. Code § 11126(e)(2)(A).
CCC v. Allen Govt. Code § 11126(e)(2)(A).
City of Dana Point v. CCC (Headlands Reserve LLC, RPI) Govt. Code § 11126(e)(2)(A).
Hyman et al. v. CCC (Crosby, RPI) Govt. Code § 11126(e)(2)(A).
Kretowicz v. CCC Govt. Code § 11126(e)(2)(A).
Laguna Terrace Park LLC v. CCC Govt. Code § 11126(e)(2)(A).
Protect Our Village v. CCC et al. (City of Santa Barbara et al., RPI) Govt. Code § 11126(e)(2)(A).
Ross v. CCC et al. (Malibu Bay Co., RPI) Govt. Code § 11126(e)(2)(A).
Sterling 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).
Manchester Pacific Gateway LLC v. 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).

SOUTH COAST DISTRICT (ORANGE COUNTY)

6. CONSENT CALENDAR See AGENDA CATEGORIES.

a. Application No. 5-11-2 (Pritt, Newport Beach) Application of Frank W. Pritt to demolish 2-car garage, patios and decks, and construct new 3,109 sq. ft. single family home on beachfront lot, 250 cu.yds. cut/fill, and patio improvements in encroachment area, at 1117 E. Balboa, Newport Beach, Orange County. (JDA-LB) [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.  [APPROVED WITH CONDITIONS]

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

a. City of Newport Beach LCP Amendment No. NPB-MAJ-1-10 (Beauchamp, Newport Beach). Public hearing and action on request by City of Newport Beach to amend the certified LUP by changing the LUP designation of a site composed of six privately owned lots developed with tennis courts from PR (Parks and Recreation) to RSD-B (Single-Unit Residential Detached) at 2000-2016 East Balboa Boulevard, Newport Beach (Orange County). (FSY-LB) [APPROVED]

[An addendum has been appended to the staff report for item 9b below on June 14.]

b. City of Huntington Beach LCP Amendment No. HNB-MAJ-1-10 (Downtown Specific Plan Update). Public hearing and action on request by City of Huntington Beach to amend both the Land Use Plan (LUP) and Implementation Plan (IP) portions of the certified Local Coastal Program (LCP) by amending the LUP to reflect the changes proposed within the Downtown Specific Plan (DSP) area; and, amending the IP by deleting the existing certified DSP in its entirety and replacing it with the proposed DSP. Major changes proposed to the DSP include renumbering and combining Districts within the DSP, retaining the existing lower parking standard while eliminating the limit on development allowed to use the reduced parking standard, an increase in allowable development square footage and residential density, an increase in allowable height limits. (MV-LB) [APPROVED WITH MODIFICATIONS]

9.5 NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-5-LGB-11-134 (Mihaylo, Laguna Beach)  Appeal by Northwood Investors, LLC from decision of City of Laguna Beach granting permit with conditions to Mr. Steven Mihaylo for construction of a 6,837 square foot single family residence, 653 square foot attached three-car garage and 321 square feet of mechanical/storage area, on an oceanfront lot, at 18 Lagunita Dr., Laguna Beach, Orange County. (JDA-LB) [POSTPONED]

10. 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 10a below on June 14.]

a. Application No. 5-09-202 (Irving X. & Eleanor J. Burg, Burg Family Trust, Newport Beach) Application of Irving X. & Eleanor J. Burg, Burg Family Trust to demolish wood bulkhead/seawall and construct new 47 ft.-long fiberglass bulkhead/seawall (raised to 9.25 ft. MLLW from existing 5.88 ft. MLLW), in same alignment, tied back to new deadman, to protect single-family home and remove and replace patio, at 2301 Bayside Drive, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-10-293 (Edward W. Cook III Family Trust, Newport Beach) Application of Edward W. Cook III Family Trust to remove three, 12 in. square concrete piles supporting existing concrete float, and install three new 14-in. square concrete piles in same location. Remove existing 4 ft. x 14 ft. wood pier, 10 ft. x 12 ft. wood pier platform, 3 ft. x 22 ft. wood gangway, and three, 12-in. concrete T-piles. Install new 4 ft. x 20 ft. concrete pier, 3 ft. x 26 ft. wood gangway, 10 ft. x 13 ft. concrete pier platform, and three new16-inch concrete piles, at 527 Via Lido Soud, Newport Beach, Orange County. (JDA-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[An addendum has been linked from the staff report for item 10c below on June 14.]

c. Application No. 5-10-298 (Advanced Group 99-D (Aerie), Newport Beach) Application of Advanced Group 99-D (Aerie) to demolish 13,688 sq.ft., 4-level, 14-unit apartment and retain on-grade stairway on bluff face, demolish 2,810 sq.ft. single-family home and construct new 51,124 sq.ft., 7-unit, 33 ft.-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 584 sq.ft. portion of 101 Bayside Place with parcel identified as 201-205 Carnation Ave. and with parcel identified as 207 Carnation Ave. into one single 61,284 sq.ft. lot for residential purposes; and tentative tract map to subdivide 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) [APPROVED WITH CONDITIONS]

d. Application No. 5-11-006 (Orange County Parks, Dana Point) Application of Orange County Parks for semi-annual outlet maintenance and as-needed minor maintenance consisting of removing sand deposits at end of outlet structures, distributing sand on beach above high tide line, and grading to prepare for recreational use, at Poche Beach and Capistrano Beach Outlet No. 1, Dana Point, Orange County. (FSY-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

e. Application No. 5-11-19 (Roger & Cathie Hogan, Newport Beach) Application of Roger & Cathie Hogan to demolish single-story, single family home and construct new single-story plus semi-subterranean level, 15 feet tall, 9690 sq.ft. single-family home with attached 1,058 sq.ft. 4-car garage, grading consisting of 2,567 cu.yds. Cut for proposed semi-subterranean level, hardscape improvements including new bluff-side paved patios, new spa and landscaping improvements, and request for after-the-fact approval of stairs to graded seating area on coastal bluff, at 4639 Brighton Road, Newport Beach, Orange County. (LR-LB) [POSTPONED]

f. Application No. 5-11-050 (Poleshuk, Newport Beach) Application of Stephen Poleshuk to construct standard 6 ft. x 4 ft. 6 in. deck platform and steps per City standards composed of pressured treated Douglas fir and trex composite deck materials along public bulkhead for access into Grand Canal public waterway, at 319 Grand Canal, Balboa Island, Newport Beach, Orange County. (LR-LB) [POSTPONED]

g. Application No. 5-11-64 (Yousefi, Laguna Beach) Application of Mr. & Mrs. Nariman Yousefi to demolish 2-story family home, guest house, pool and patios and construct new 2-story plus basement level, 25 feet tall, 9,690 sq.ft. single-family home with attached 925 sq.ft. 3-car garage, grading consisting of 740 cu.yds. cut and 410 cu.yds. fill, 768 sq.ft. covered patio, new pool and landscaping improvements on coastal bluff top lot, at 2695 Riviera Drive, Laguna Beach, Orange County. (LR-LB) [POSTPONED]

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.

[An addendum has been appended to the staff report for item 11a below on June 13.]

a. Permit No. 5-10-212-A1 (Laguna Broadway LLC, Laguna Beach) Request by Laguna Broadway LLC for amendment of permit P-10-12-73-1924 to remove special condition requiring public pedestrian stairway from High Drive to subject property and replace requirement with alternative public access improvements, at 580 Broadway, Laguna Beach, Orange County. (JDA-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SAN DIEGO DISTRICT

12. 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]

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

14. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-CII-10-44 (Ocean Park Estates, Carlsbad) Appeal by Commissioners Kruer & Wan from decision of City of Carlsbad granting permit with conditions to Ocean Park Estates to subdivide existing 146 space mobile home park into 146 airspace lots on 14.13 acre lot, at 6550 Ponto Drive, Carlsbad, San Diego County. (TR-SD) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-6-OCN-11-28 (Stensrud, Oceanside) Appeal by Daniel Matlach from decision of City of Oceanside granting permit with conditions to Thor Stensrud to construct 240 sq.ft. addition and 288 sq.ft. open pergola on upper level of 3,571 sq. ft. home on 6,900 sq. ft. oceanfront lot, at 1705 South Pacific St., Oceanside, San Diego County. (TR-SD) [NO SUBSTANTIAL ISSUE FOUND]

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.

a. Application No. 6-10-031 (Dept. of Boating & Waterways, Coronado) Application of Department of Boating and Waterways to construct new public recreational dock adjacent to existing Crown Cove Aquatic Center, and remove and reconstruct concrete dock access path, at Crown Cove Aquatic Center, 5000 Highway 75, Coronado, San Diego County. (DL-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 15b below on June 14.]

b. Application No. 6-10-084 (22nd District Agricultural Assoc., San Diego) Application of 22nd District Agricultural Association to place 6,650 sq.ft. fabric tent structure to accommodate existing golf related uses; install approximately 1,500 sq.ft. pre-fabricated structure for golf training; install practice putting greens, sand bunkers, safety netting and two 20 ft. high light posts; continued use of 13,500 sq.ft. fabric tent for youth volleyball activities; and after-the-fact request for swimming school and associated 2,500 sq.ft. fabric tent, at Del Mar Fairgrounds “Surf & Turf” facility, at 15555 Jimmy Durante Blvd., San Diego, San Diego County. (ES-SD) [TO CONTINUE]

c. Application No. 6-11-009 (City of San Diego emergency pipeline repair) Application of City of San Diego Public Utilities Department for after-the-fact authorization of emergency underground pipeline repair project in approximately .053 acre upland area of Torrey Pines State Reserve (Los Penasquitos Lagoon), located on the south side of Carmel Valley Road, between Portofino Drive and Caminito Point Del Mar, Torrey Pines, San Diego, San Diego County. (MA-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 15d below on June 14.]

d. Application No. 6-11-018 (SANDAG, San Diego Co.) Application of San Diego Association of Governments (SANDAG) to place approximately 2.5 million cu.yds. of sand dredged from 3 off-shore borrow sites onto 10 beaches in San Diego area (placement to occur in spring and summer 2012). Preparation of mitigation and monitoring program to assess movement of sand throughout littoral system, and to evaluate and mitigate any potential impacts to biological resources, at beaches in Oceanside, Carlsbad, Encinitas, Solana Beach, San Diego, and Imperial Beach, San Diego County. (ES-SD) [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.

[Items 16a and 16b below share a single, combined staff report;
an addendum has been appended on June 14.]

a. Permit No. F6760-A6 (Kretowicz, San Diego) Request by Ure and Dianne Kretowicz to amend permit for home addition to delete requirement to record public access easement, pay $3.3 million for public access improvements in La Jolla, and after-the-fact authorization for various improvements to home on blufftop lot, at 7957 Princess Street, La Jolla, San Diego, San Diego County. (LJM-SD) [POSTPONED]

b. Permit No. A-133-79-A5 (Kretowicz, San Diego) Request by Ure and Dianne Kretowicz to amend permit for home addition to delete requirement to record public access easement, pay $3.3 million for public access improvements in La Jolla and after-the-fact authorization for various improvements to home on blufftop lot, at 7957 Princess Street, La Jolla, San Diego, San Diego County. (LJM-SD) [POSTPONED]

[An addendum has been appended to the staff report for item 16c below on June 14.]

c. Permit No. 6-88-464-A2 (Lynch & Frick, Encinitas) Request by Dr. and Mrs. John Lynch & M/M Thomas Frick to amend permit for seawall to remove remaining portion of seawall and construct new, 100 ft.-long, 29 ft.-high, tied-back structural shotcrete seawall, construct geogrid midbluff repairs and replace portion of private access stairway destroyed by bluff collapse, at 1500 & 1520 Neptune Ave., Encinitas, San Diego County. (ND-SD) [TO CONTINUE]

17. DISPUTE RESOLUTION.

[An addendum has been appended to the staff report for item 17a below on June 14.]

a. Permit No. 6-11-34-EDD (Schmidt & Whaler's Rest HOA, et.al., Imperial Beach) Public hearing and Commission determination on dispute over City of Imperial Beach’s decision to require coastal development permit for placement of approximately 75 to 125 (four to five-ton) rocks on private sandy beach area in front of 4-unit condominium at 660-666 Ocean Lane, Imperial Beach, San Diego County. (DL-SD) [Executive Director's decision upheld]

STATEWIDE

18. APPROVAL OF MINUTES. [APPROVED]

19. COMMISSIONERS' REPORTS.

20. CONSERVANCY REPORT.

21. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

22. DEPUTY ATTORNEY GENERAL'S REPORT.

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


8:00 a.m.

THURSDAY, JUNE 16, 2011

1. CALL TO ORDER.

2. ROLL CALL.

3. GENERAL PUBLIC COMMENT. Public comments will be heard at 8:00 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there will be a second comment period prior to the lunch break.

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 (removed from Regular Calendar). See AGENDA CATEGORIES.

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

a. City of Half Moon Bay LCP Amendment No. HMB-MAJ-1-009. Public hearing and action on request by City of Half Moon Bay to amend the zoning designations for various parcels within the City and to correct certain mapping errors that appeared on the 1996 certified Zoning Map. (RA-SF) [Time Extension APPROVED]

CENTRAL COAST DISTRICT

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

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

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

a. Monterey County LCP Amendment Number MCO-1-10 (Stevens Rezone). Public hearing and action on request by Monterey County to amend the certified Local Coastal Program to change the land use designation from Resource Conservation to Residential (both LUP and IP) on a portion of a six acre property located on the south side of Hillcrest Road in north Monterey County. (MW-SC) [APPROVED WITH MODIFICATIONS]

10. 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 10a below on June 14.]

a. Application No. 3-10-036 (Imani, Morro Bay) Application of Abba Imani to remodel commercial building, including to expand bayside patio for lateral access and general public seating, and to repair existing floating dock, at 571 Embarcadero Road along the Embarcadero in Morro Bay, San Luis Obispo County. (MC-SC) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[Additional correspondence received has been added to the staff reports for items 10b and 10c below on June 14.]

b. Application No. 3-10-056 (City of Morro Bay (State Park Marina)) Application of City of Morro Bay to dredge up to 79,000 cu.yds. of marina sediment to restore navigability to Morro Bay State Park Marina and to use portion of dredged sediment for beach nourishment; to recover fallen riprap within dredge footprint and place it onto existing Marina revetment; and to install new vessel pumpout station, near 10 State Park Road, Morro Bay, San Luis Obispo County. (MC-SC) [APPROVED WITH CONDITIONS]

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

SOUTH CENTRAL COAST DISTRICT

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 Ventura office at (805) 585-1800. [APPROVED]

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

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

a. Application No. 4-10-093 (Walter E. Miller Trust, Los Angeles Co.) Application of the Walter E. Miller Trust for after-the-fact approval of 541 sq.ft. guesthouse and 720 sq.ft. detached garage, and update of septic systems for existing 2,556 single-family home and guesthouse; and demolition and removal of unpermitted 553 sq.ft. greenhouse, at 2250 Cold Canyon Road, Los Angeles County. (KB-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 13b below on June 14.]

b. Application No. 4-10-109 (City of Santa Barbara Waterfront Department, Santa Barbara Co.) Application of City of Santa Barbara Waterfront Department for 10-year permit for continuance of regulated mooring/anchoring program providing up to 48 mooring spaces for individually permitted vessels and seasonal anchoring opportunities for vessels offshore of East Beach, Santa Barbara, Santa Barbara County. (KB-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[Items 13c through 13h share a single, combined staff report;
an addendum has been appended to it on June 15.]

c. Application No. 4-10-040 (Lunch Properties LLLP, Los Angeles Co.) Application of Lunch Properties LLLP to construct 22-ft. high, 3-level, 12,004 sq.ft. single-family home with 629 sq.ft. storage space and attached 2,128 sq.ft. garage, swimming pool, driveway, septic system, and 4,800 cu.yds. grading (4,000 cu.yds. cut; 800 cu.yds. fill). The proposed project includes access road to connect Sweetwater Mesa Road in City of Malibu to subject property, involving 10,750 cu.yds. grading (4,800 cu.yds. cut; 5,950 cu.yds. fill), retaining walls, entry gate, and two Fire Department staging areas (2,800 sq.ft. and 6,200 sq.ft. in size) requiring 700 cu.yds. grading (fill). In addition, water line proposed as part of Application No. 4-10-041 will also serve proposed residential project. The project is located north of Sweetwater Mesa Road in the Santa Monica Mountains, Los Angeles County. (DC-V) [DENIED]

d. Application No. 4-10-041 (Vera Properties LLLP, Los Angeles Co.) Application of Vera Properties LLLP to construct 22-ft. high, 2-level, 12,785 sq.ft. single-family home, 2,116 sq.ft. storage space and 1,694 sq.ft. detached garage, swimming pool, 1,595 sq.ft. terraces, septic system, driveway, retaining walls, and 10,700 cu.yds. grading (5,300 cu.yds. cut; 5,400 cu.yds. fill), including 7,800-ft. extension of 8-in. diameter water line down to subject property and 4 other adjacent properties from existing municipal water main beneath Costa Del Sol Way to the north. The project is located north of Sweetwater Mesa Road in the Santa Monica Mountains, Los Angeles County. (DC-V) [DENIED]

e. Application No. 4-10-042 (Mulryan Properties LLLP, Los Angeles Co.) Application of Mulryan Properties LLLP to construct 28-ft. high, 2-level, 7,220 sq.ft. single-family home, 1,398 sq.ft. attached garage, 3,709 sq.ft. terraces, swimming pool, septic system, access drive with 2 hammerhead turnarounds, and 5,950 cu.yds. grading (3,800 cu.yds. cut; 2,150 cu.yds. fill). The proposed project includes a 20,000 sq.ft. Fire Department staging area involving 9,400 cu.yds. grading (fill), and placement of 13,950 cu.yds. of excess excavated material generated from development of related applications upon 1.88-ac. area. In addition, water line proposed as part of Application No. 4-10-041 will also serve proposed residential project. The project is located north of Sweetwater Mesa Road in the Santa Monica Mountains, Los Angeles County. (DC-V) [DENIED]

f. Application No. 4-10-043 (Morleigh Properties LLLP, Los Angeles Co.) Application of Morleigh Properties LLLP to construct 28-ft. high, 3-level, 8,348 sq.ft. single-family home, 753 sq.ft. attached garage, swimming pool, septic system, access road, two hammerhead turnarounds, retaining walls, and 18,050 cu.yds. grading (14,350 cu.yds. cut; 3,700 cu.yds. fill). In addition, water line proposed as part of Application No. 4-10-041 will also serve proposed residential project. The project is located north of Sweetwater Mesa Road in the Santa Monica Mountains, Los Angeles County. (DC-V) [WITHDRAWN]

g. Application No. 4-10-044 (Ronan Properties LLLP, Los Angeles Co.) Application of Ronan Properties LLLP to construct 28-ft. high, 3-level, 12,143 sq.ft. single-family home, 2,232 sq.ft. storage space, 3,161 sq.ft. terraces, and 1,762 sq.ft. detached 2-level garage, swimming pool, septic system, access drive, hammerhead turnaround, and 16,000 cu.yds. grading (3,850 cu.yds. cut; 12,150 cu.yds. fill). In addition, water line proposed as part of Application No. 4-10-041 will also serve proposed residential project. The project is located north of Sweetwater Mesa Road in the Santa Monica Mountains, Los Angeles County. (DC-V) [DENIED]

h. Application No. 4-10-045 (Mulryan Properties LLLP and Morleigh Properties LLLP, Los Angeles Co.) Application of Mulryan Properties LLLP and Morleigh Properties LLLP for lot line adjustment between two 40-ac. parcels, north of Sweetwater Mesa Road in the Santa Monica Mountains, Los Angeles County. (DC-V) [DENIED]

14. REVOCATION. See AGENDA CATEGORIES.

[An addendum has been appended to the staff report for item 14a on June 15.]

a. Revocation Request No. R-4-06-163 (Malibu Valley Farms, Inc., Santa Monica Mountains, Los Angeles Co.) Request by Save Open Space to revoke CDP 4-06-163 granted to Malibu Valley Farms, Inc. for after-the-fact approval for equestrian facility used for horse breeding, raising, training, stabling, exercising, boarding and rehabilitation, including as-built riding arenas, fencing, dirt access road with two at-grade crossings through Stokes Creek, corrals, paddock, mare motel, shelters, covered pipe barns, tack rooms, barn, manure storage areas, and parking lot. The project also includes addition of vegetative swales, bioretention basin with riprap pad, and 0.5-ac. riparian restoration, and removal of various pipe and covered corrals, cross-tie areas, storage containers, and tack rooms, located at 2200 Stokes Canyon Road, Santa Monica Mountains, Los Angeles County. (SLG-V) [Revocation DENIED]

15. PUBLIC WORKS PLAN.

a. Ventura County Channel Islands Harbor Public Works Plan Notice of Impending Development No. 1-11 (Peninsula Yacht Anchorage Marina). Public hearing and action on notice of impending development by Channel Islands Harbor to replace 201 boat slips with 179 new slips ranging in size from 19 feet to 80 ft.-long, demolish and replace dock infrastructure, including placement of new piers, abutments, and gangways, new dock boxes, and electrical utility systems located at 3700 Peninsula Road, Oxnard, Ventura County. (AT-V) [POSTPONED]

SOUTH COAST DISTRICT (Los Angeles County)

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

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

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

a. City of Long Beach, Department of Development Services LCP Amendment No. LOB-MAJ-01-10 (Golden Shore Master Plan). Public hearing and action on request by City of Long Beach, Department of Development Services for amendment No. 1-10 that would divide Subarea 1 of the Downtown Shoreline Planned Development District (PD-6) into Subareas 1 and 1a, expand the list of allowable land uses (to include office, residential, retail and hotel uses) and adopt development standards for Subarea 1a (including a 500-foot height limit), and incorporate the Golden Shore Master Plan into the certified LCP. The LCP amendment request affects both the Implementing Ordinances (LIP) and Land Use Plan (LUP) portions of the certified Local Coastal Program. (CP-LB) [APPROVED WITH MODIFICATIONS]

b. Port of Los Angeles Master Plan Amendment No. PLA-MAJ-26-11 (Port Master Plan Amendment No. 26). Public hearing and action on request by Port of Los Angeles for public access improvements to the waterfront by providing for new harbor basins, totaling 1.82 acres of new water area at Berths 83 and 85 in San Pedro Waterfront; and minor fills, totaling approximately 2,200 sq. feet of land, and add recreational and commercial land uses to backland area at Berths 183-186 in Wilmington Waterfront, Port of Los Angeles, Los Angeles County. (AP-LB) [APPROVED]

19. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-5-RPV-10-2 (Brian & Jenifer Conroy, Rancho Palos Verdes) Appeal by Commissioners Shallenberger & Wan, James Huston & Pamela Simes Fleming & Don Fleming from decision of City of Rancho Palos Verdes granting permit to Brian & Jenifer Conroy for appeal of City of Rancho Palos Verdes permit approving (after-the-fact) pool, spa and outdoor chimney barbeque in rear yard area of bluff top property, at 24 Sea Cove Drive, Rancho Palos Verdes, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

NORTH COAST DISTRICT

20. NEW APPEALS. See AGENDA CATEGORIES.

[PLEASE NOTE: Item 20a below was rescheduled from Friday, June 17 - item 11b.]

a. Appeal No. A-1-DNC-11-19 (California Department of Transportation (Caltrans), Del Norte Co.) Appeal by Friends of Del Norte from decision of County of Del Norte granting permit with conditions to Caltrans for geotechnical drilling, at the Dr. Fine Bridge, crossing of Highway 101 over Smith River, Smith River, Del Norte County. (MF-E) [POSTPONED]


9:00 a.m.

FRIDAY, JUNE 17, 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. [APPROVED]

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

6. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

[An addendum has been appended to the staff report for item 6a below on June 13.]

a. CD-063-10 (Bureau of Indian Affairs, Del Norte Co.) Consistency determination by Bureau of Indian Affairs for fee-to-trust land acquisition of 3 parcels of land totaling 22.6 acres for the Smith River Rancheria, in order to provide trust land for the Rancheria to construct residential and commercial/office/retail projects, Del Norte Co. (LJS-SF)  [APPROVED]

ENFORCEMENT

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

[Items 7.1 and 7.3 share a single, combined staff report;
additional correspondence received has been appended to the report on June 15.]

[Appendix A (the "Orders") can be viewed by clicking here, and the Exhibits can be viewed by clicking here.]

7.1. Commission Cease & Desist Order No. CCC-11-CD-04 (Campbell – Torrance, Los Angeles County) Public hearing and Commission action on proposed Cease and Desist Order authorizing and ordering Michelle Campbell and William Campbell to: (1) cease and desist from maintaining existing and/or engaging in any further unpermitted development, including, but not limited to: (a) removal of major vegetation, (b) landform alteration, (c) construction of concrete patios, (d) construction of shade structures, (e) construction of retaining walls, and (f) the planting of non-native vegetation, all occurring on a coastal bluff that provides habitat for the federally listed as endangered El Segundo Blue Butterfly; and (2) undertake measures necessary to comply with the Coastal Act, including removal of the unpermitted development, among other things, on property located at 433 Paseo de la Playa, in the City of Torrance, and identified by the Los Angeles County Assessor’s Office as Assessor Parcel Number 7512-003-021. (AJW-LB/EAD-SF) [APPROVED]

7.3. Commission Restoration Order No. CCC-11-RO-03 (Campbell – Torrance, Los Angeles County) Public hearing and Commission action on proposed Restoration Order authorizing and ordering Michelle Campbell and William Campbell to: (1) remove unpermitted development, including, but not limited to: concrete patios, shade structures, and retaining walls, and other materials placed on Torrance coastal bluff; and (2) undertake restoration of said bluff (including restoration of environmentally sensitive habitat for the federally listed as endangered El Segundo Blue Butterfly), on property located at 433 Paseo de la Playa, in the City of Torrance, and identified by the Los Angeles County Assessor’s Office as Assessor Parcel Number 7512-003-021. (AJW-LB/EAD-SF) [APPROVED]

NORTH COAST DISTRICT

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

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

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

a. County of Del Norte LCP Amendment No. DNC-MAJ-1-10 (Extension of Urban Services). Public hearing and action on request by County of Del Norte to amend the General Public Works Policy No. 1 of the Land Use Plan to include a fifth exception of the prohibition on utility extensions beyond the mapped urban services boundaries such that such services could be provided to the Elk Valley Rancheria's resort-casino project at the intersection of Humboldt & Sand Mine Roads, 1.5 miles southeast of Crescent City. (JB-E) [APPROVED WITH MODIFICATIONS]

11. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-HUM-11-020 (Freshwater Tissue Co., LLC, Humboldt Co.) Appeal by Commissioners Wan & Sanchez from decision of Humboldt County granting permit with conditions to Freshwater Tissue Company, LLC for lot line adjustment between 5 APNs (APNs 401-031-43, -62, 401-111-07, 401-112-14 & -15) totaling approximately 140 acres, one of which (85 acres) is developed with old pulp mill located along Vance Ave, in Samoa area of Humboldt County. (MBK-E) [POSTPONED]

[PLEASE NOTE: Item 11b below has been rescheduled to Thursday, June 16 as item 20a.]

b. Appeal No. A-1-DNC-11-19 (California Department of Transportation (Caltrans), Del Norte Co.) Appeal by Friends of Del Norte from decision of County of Del Norte granting permit with conditions to Caltrans for geotechnical drilling, at the Dr. Fine Bridge, crossing of Highway 101 over Smith River, Smith River, Del Norte County. (MF-E)  [POSTPONED]

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

a. Appeal No. A-1-MEN-09-52 (Blue Port, L.L.C., Mendocino Co.) Appeal by Commissioners Wan & Kruer from decision of County of Mendocino granting permit with conditions to Blue Port, L.L.C. to construct 5,183 sq.ft. single-family home with attached 675 sq.ft. garage, and 1,536 sq.ft upper and lower attached decks (for a total structural size of 7,394 sq. feet) and average height of 18 feet above natural grade, including: (a) 2,400 sq.ft. barn, (b) 600 sq.ft. guest house with attached deck and 192 sq.ft. cabana, (c) 192 sq.ft. hobby workshop, (d) 216 sq.ft. garden storage shed, (e) 160 sq.ft. cabana with attached deck, (f) replacement of existing shed, (g) installation of septic system, driveway, water storage tank, well, and roof mounted solar and (h) temporary use of guest cottage during construction, at 12350 South Highway One, Elk, Mendocino County. (MBK-E) [POSTPONED]

13. REVISED FINDINGS. See AGENDA CATEGORIES.

[An addendum has been appended to the staff report for item 13a below on June 16.]

a. Humboldt County LCP Amendment No. HUM-MAJ-1-08 (Samoa), certified with suggested modifications. The LCP amendment 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) [APPROVED]

Future Meetings: The next meetings of the Coastal Commission are July 13-15 in Santa Rosa and August 10-12 in Central Coast.