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 2012 Agenda

Santa Monica Civic Auditorium – East Wing
1855 Main Street
Santa Monica, CA 90401
(415) 407-3211

Phone number will only be in service when the meeting is in session.

This has been updated at 7 p.m., Thursday, November 15, 2012.

Please note: agenda items are subject to change.

9:00 A.M.

WEDNESDAY, November 14, 2012

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

2.5. ELECTION OF OFFICER. Commission consideration and possible vote on the election of Vice-Chair [Steve Kinsey elected Vice-Chair]

3. AGENDA CHANGES.

4. GENERAL PUBLIC COMMENT. Public comments will be heard at 9:00 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there will be additional comment time available later in the day.

ENFORCEMENT

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

[Items 6 and 7 below share a single, combined staff report.]

6. Consent Cease and Desist Order No. CCC-12-CD-07 (Moore, Gualala, Mendocino Co.) Public hearing and Commission action on proposed Consent Cease and Desist Order directing Greg and Sandra Moore to cease and desist from maintaining existing unpermitted development, some of which is located within an Environmentally Sensitive Habitat Area ("ESHA") and mandated ESHA buffers, or undertaking additional unpermitted development on, and directing them to remove the existing unpermitted development from, a bluff-top property at 37900 Old Coast Highway, Gualala, Mendocino County. (MSW-SF) [APPROVED]

7. Consent Restoration Order No. CCC-12-RO-07 (Moore, Gualala, Mendocino Co.) Public hearing and Commission action on proposed Consent Restoration Order directing Greg and Sandra Moore to remove unpermitted development, some of which is located within Environmentally Sensitive Habitat Area ("ESHA") and its buffers, from, and to restore impacted areas on, a bluff-top property at 37900 Old Coast Highway, Gualala, Mendocino County. (MSW-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.

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

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.

a. Application No. 1-12-13 (Wilson, Humboldt Co.) Application of Rob & Patti Wilson to remove approximately 10 trees and construct 16-ft. high, 1,456 sq.ft. single-family home with attached 528 sq.ft. garage, 168 sq.ft. covered patio, paved driveway, on-site sewage disposal system, and 2,500-gal. water tank for fire abatement, at 396 Roundhouse Creek Road, Trinidad, Humboldt County. (MBK-E) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

11. 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.

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

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.

[Addenda have been appended to the staff reports for items 13a and 13b below on November 13.]

a. Application No. E-11-029 (Taylor Mariculture, Humboldt Co.) Application of Taylor Mariculture to establish a shellfish seed cultivation operation on an existing pier facility at Arcata Bay, Humboldt County. (CT-SF) [APPROVED WITH CONDITIONS]

[Correspondence received regarding item 13b below has been linked from the report on November 5;
additional correspondence received has been linked on November 13;
further additional correspondence has been linked on November 14..]

b. Application No. E-12-005 and CC-027-12 (Pacific Gas & Electric Co., San Luis Obispo Co.) Application of PG&E to conduct a high energy three-dimensional geophysical survey employing use of air guns, hydrophones, and geophones in state and federal waters offshore San Luis Obispo County. (CT-SF) [DENIED]

CLOSED SESSION

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

Ackerberg et al. v. CCC (Access for All et al., RPI), Govt. Code, section 11126(e)(2)(A)
Big Wave LLC et al. v. CCC, Govt. Code, section 11126(e)(2)(A)
Cannery Row Marketplace LLC v. CCC et al., Govt. Code, section 11126(e)(2)(A)
City of Carlsbad v. Energy Resources Development & Conservation Comm. (CCC et al., RPI), Govt. Code, section 11126(e)(2)(A)
City of Malibu v. CCC (Santa Monica Mountains Conservancy et al., RPI), Govt. Code, section 11126(e)(2)(A)
Ramirez Canyon Preservation Fund v. CCC (Santa Monica Mountains Conservancy et al., RPI), Govt. Code, section 11126(e)(2)(A)
City of Malibu v. CCC (Santa Monica Mountains Conservancy et al., RPI), Govt. Code, section 11126(e)(2)(A)
Ramirez Canyon Preservation Fund v. CCC (Santa Monica Mountains Conservancy et al., RPI), Govt. Code, section 11126(e)(2)(A)
Khalkhali v. CCC (Svitek, RPI), Govt. Code, section 11126(e)(2)(A)
Norberg v. CCC, Govt. Code, section 11126(e)(2)(A)

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

STATEWIDE

14. APPROVAL OF MINUTES. [APPROVED]

15. COMMISSIONERS' REPORTS.

16. CONSERVANCY REPORT.

17. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

18. SANTA MONICA BAY RESTORATION REPORT.

19. DEPUTY ATTORNEY GENERAL'S REPORT.

20. EXECUTIVE DIRECTOR'S REPORT including reports and possible Commission action on legislation and water quality.

9:00 a.m.

THURSDAY, NOVEMBER 15, 2012

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES

4. GENERAL PUBLIC COMMENT. Public comments will be heard at 9:00 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there will be additional comment time available later in the day.

SOUTH COAST DISTRICT (Los Angeles County)

5. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-12-226 (Briles, Long Beach) Application of Richard & Keanna Briles to remove 184 sq.ft. L-shaped dock float and replace with 29'x 6' rectangular dock float in same place using existing davits on vertical seawall, and install new 3'x 4' landing and new gangway, at 149 Rivo Alto Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-12-216 (Lieber, Venice, Los Angeles Co.) Application of Christine Lieber to demolish 1-story, 1,056 sq.ft. single-family home and detached garage on canal fronting lot, and construct 2-story, 29-ft. high, 2,905 sq.ft. single-family home with attached 2-car garage, at 403 Howland Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-12-223 (924 PBR LLC, Santa Monica) Application of 924 PBR LLC, to remodel 3-story, 5,567 sq.ft. single family home by adding second story balcony, adding 23 sq. feet to existing 737 sq.ft. accessory cabana, remodel pool, and remove portion of wooden fence and other encroachments on State Beach, at 924 Palisades Beach Rd., Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-12-225 (City of Santa Monica Municipal Pier Replacement) Application of City of Santa Monica to replace portion of Santa Monica Municipal Pier, including portion of pier platform and wood piles. Replace wood piles with concrete piles, at Santa Monica Pier (near 1640 Ocean Front Walk), Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-12-233 (Grand Prix Association of Long Beach & City of Long Beach, Special Events and Film Bureau) Application of Grand Prix Association of Long Beach & City of Long Beach, Special Events and Film Bureau for 2013 Toyota Grand Prix of Long Beach (April 19-21, 2013), including installation and removal of temporary facilities for traffic and public accommodations, at Pacific Terrace Area bordered By Ocean Blvd on North, Long Beach Marina on South, L.A. River on West, The Villa River on East, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

7. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-11-85 (SeaWorld, San Diego) Application of SeaWorld San Diego to demolish 5,000 sq.ft. freshwater aquarium building and remodel and convert 4,700 sq.ft. gift shop into 2,300 sq.ft. retail stores and 1,952 sq.ft. culinary services, at 500 SeaWorld Dr., Mission Bay Park, San Diego, San Diego County. (AL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-12-63 (Fletcher, San Diego) Application of Ronald Fletcher to demolish 1-story, 650 sq.ft. office/commercial building and construct 2-story, 22-ft. high, 1,066 sq.ft. single-family home with attached 252 sq.ft., 1-car garage and carport on 1,250 sq.ft. lot, at 729 Salem Court, Mission Beach, San Diego, San Diego County. (AL-SD) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

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

10. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-2-MAR-11-29 (Freedomhowler, Marin Co.) Appeal by Stacey Henderson from decision of County of Marin granting permit with conditions to Shea Freedomhowler for after-the-fact authorization of 199 sq.ft. greenhouse, at 175 Poplar Road, Bolinas, Marin County. (JM-SF) [WITHDRAWN]

11. 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.

[Additional correspondence received has been added to the staff report for item 11a below on November 14.]

a. Application No. 2-12-19 (City of Pacifica Parking Fee Program) Application of City of Pacifica to install 3 parking meter ticket machines and implement parking fee program at north and south parking lots of Pacifica State Beach, Pacifica, San Mateo County. (KG-SC) [APPROVED WITH CONDITIONS]

b. Application No. 2-06-017 (Altman, Marin Co.) Application of Daniel Altman and Avi Atid to renovate the historic Marshall Tavern into a 5-unit bed and breakfast overnight facility with additional  manager’s unit and parking, along and over (on pilings) Tomales Bay at 20105 and 20125 Highway One in unincorporated Marshall area Marin County. (LK-SF) [POSTPONED]

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

a. City of Pismo Beach LCP Amendment No. PSB-1-11 (Sign Regulations). Concurrence with the Executive Director's determination that the request by City of Pismo Beach to amend the LCP's sign regulations is minor. (KK-SC) [APPROVED]

b. City of Capitola LCP Amendment No. CAP-1-12 Part 1 (Reasonable Accommodations). Concurrence with Executive Director's determination that proposed modifications to City of Capitola certified LCP, to amend the LCP to allow procedures for reasonable accommodations, are minor. (SC-SC) [APPROVED]

c. City of Capitola LCP Amendment No. CAP-1-12 Part 3 (Parking Requirements). Concurrence with Executive Director's determination that proposed modifications to City of Capitola certified LCP, to amend the LCP pertaining to parking requirements for single room occupancy units, are minor. (SC-SC) [APPROVED]

d. City of Capitola LCP Amendment No. CAP-1-12 Part 4 (Sidewalk Signs). Concurrence with Executive Director's determination that proposed modifications to City of Capitola certified LCP, to amend the LCP pertaining to the use of sidewalk signs in the Central Village, are minor. (SC-SC) [APPROVED]

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

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

a. City of Capitola LCP Amendment No. CAP-1-12, Part 2 (Emergency Shelters). Public hearing and action on request by City of Capitola to amend the LCP to allow emergency shelters in the IP (Industrial Park) zone, Capitola, Santa Cruz County. (SC-SC) [APPROVED]

b. City of Seaside LCP Amendment No. SEA-1-11 (Complete LCP). Public hearing and action on request by City of Seaside to update the certified Land Use Plan and to certify an Implementation Plan, thus comprising an entire LCP for the City. (MW-SC) [POSTPONED]

SOUTH COAST DISTRICT (Orange County)

15. 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]

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

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

a. City of Newport Beach LUP Amendment No. NPB-MAJ-1-11 Public hearing and action on request by City of Newport Beach to amend its certified LCP to change the land use designation of several locations from Two-Unit Residential (RT) to Mixed-Use Vertical (MU-V) for properties at 6904 and 6908-6936 West Coast Highway; change Two-Unit Residential (RT) to General Commercial (CG) for property at 6480 West Coast Highway; change from Multiple Unit Residential (RM) to Mixed-Use Vertical (MU-V) for properties at 3363, 3369 and 3377 Via Lido and 3378 Via Oporto; and change from Two-Unit Residential (RT) to Mixed-Use Horizontal (MU-H) for property at 105 15th Street. (FSY-LB) [APPROVED]

18. 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. 5-12-124 (Schwary, Newport Beach) Application of Mr. & Mrs. Dennis and Joanne Schwary to reposition an existing 10'x14' wood pier platform from its current location 18' seaward of the bulkhead to directly adjacent to the bulkhead requiring removal of 2 existing 7-ft. wide T-piles and installation of 1 new 3-ft. wide T-pile and 2 new anchor piles for support and requiring a 4'x4' pier extension to accommodate new layout resulting in a 16 sq.ft. increase of water coverage.  No changes to existing gangway or floating dock proposed, at 755 Via Lido Soud, Newport Beach, Orange County. (LR-LB) [DENIED]

[Items 18b and 18c below share a single, combined staff report.]

b. Application No. 5-12-177 (Abell & Helou, Newport Beach) Application of John Abell IV & Carol Helou to remove dock system with 5'x21' pier, 4'x24' gangway, 12'x20' float, and 4, 12-in. piles, and install new, 8.5'x20' pier, 4'x 25' gangway, 12'x20' float and 1, 16-in. and 2, 12-in. piles, at 2218 Channel Rd., Newport Beach, Orange County. (JDA-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 5-12-178 (Abell & Helou, Newport Beach) Application of John Abell IV & Carol Helou to install 10'x17' pier and pier platform, 3.5'x24' gangway, 22'10' floating dock, and 1, 16-in. pile and 2, 12-in. piles, at 2222 Channel Rd., Newport Beach, Orange County. (JDA-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

d. Application No. 5-12-214 (Advanced Group 99-D (AERIE), Newport Beach) Application of Advanced Group 99-D, Limited Partnership to demolish existing wood pier, 22' gangway, 10 – 14" diameter steel guide piles and 490 sq.ft. double-U shaped floating dock with capacity for up to four 40' boats and construction of new wood pier, 10'x14' pier platform and repair existing concrete piles to support new wood pier, new 44' long gangway supported by 4 new 14" diameter steel piles and 3,194 sq.ft. 8 slip floating dock (including one guest slip) supported by 16 new concrete guide piles (9"– 16" diameter, 24" inch diameter); new slips range in size from 40'-55' and one 120' long slip resulting in approximately 2,654 sq.ft. of direct and indirect impacts to eelgrass at 101 Bayside Place, 201-205 and 207 Carnation Ave., Newport Beach, Orange County. (LR-LB) [POSTPONED]

SAN DIEGO COAST DISTRICT

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

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

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

a. City of San Diego LCP Amendment No. SAN-MAJ-4-11-A (Community Gardens). Public hearing and action on request by City of San Diego to amend its certified Implementation Plan to expand the number of zones where a community garden could be developed by right and establish regulations for the development and operation of community gardens. (DNL-SD) [APPROVED WITH MODIFICATIONS]

[An addendum has been appended to the staff report for item 21b below on November 13.]

b. City of San Diego LCP Amendment No. CCP-MAJ-4-11-B (2006, 2007 and 2010 Centre City Amendments). Public hearing and action on request by City of San Diego to amend its certified Land Use Plan to adopt new Downtown Community Plan and amend the Centre City and Marina Planned District Ordinances of its certified Implementation Plan. The proposed amendment includes six separate sets of revisions occurring in 2006, 2007, 2010, 2011 and 2012 to the Downtown Community Plan, Centre City Redevelopment Plan and Planned District Ordinances. (KB-SD) [APPROVED WITH MODIFICATIONS]

22. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-ENC-11-73 (Gordon, Encinitas) Appeal by Commissioner Mitchell & Brennan from decision of City of Encinitas granting permit with conditions to Matthew Gordon for removal of portions of private unpermitted access stairway constructed on bluff face leading from blufftop to beach, retention of portions of unpermitted stairway and retaining walls, and construction of replacement railroad ties and retractable staircase element on upper bluff, at 876 & 878 Neptune Ave., Encinitas, San Diego County. (ES-SD) [POSTPONED]

23. 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 item 23a and 23b below on November 13.]

a. Appeal No. A-6-NOC-11-86 (San Diego Master Storm Water Maintenance Program) Appeal by Commissioners Brennan & Stone, Coastal Environmental Rights Foundation & San Diegans For Open Government from decision of City of San Diego granting permit with conditions to City of San Diego Transportation and Storm Water Department for multi- year master permit for clearing of sediment and vegetation and maintenance of various drainages to provide flood control, at various drainages within coastal zone, San Diego, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-12-40 (22nd District Agricultural Association, Del Mar) Application of 22nd District Agricultural Assoc. for Phase I of South Overflow Lot (SOL) salt marsh restoration to include: 2.41 acres of salt marsh habitat, 0.55 acre of high marsh habitat, and 0.22 acre of upland transition habitat in SOL, and 1.07 acres of salt marsh habitat and 0.39 acre of upland transition habitat along northern bank of San Dieguito River (East Berm) at Del Mar Fairgrounds, 2260 Jimmy Durante Blvd., Del Mar, San Diego County. (ES-SD)  [APPROVED WITH CONDITIONS]

24. PERMIT AMENDMENTS. See AGENDA CATEGORIES. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.

a. Permit No. 6-07-21-A (Los Penasquitos Lagoon Foundation, San Diego) Request by Los Penasquitos Lagoon Foundation to amend permit for lagoon mouth opening to revise special conditions to allow as-needed openings of lagoon inlet for an additional 5 years and to revise criteria to authorize openings, at mouth of the Los Penasquitos Lagoon at North Torrey Pines Road (Highway 101), North City, San Diego, San Diego County. (TR-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

25. PORT MASTER PLAN.

[An addendum has been appended to the staff report for item 25a below on November 13.]

a. Application No. PSD-MAJ-43-11 (San Diego Marriott) Public hearing and action on request by the Port District to amend its certified Port Master Plan to revise the text and project list within the Centre City Embarcadero Planning District 3 for the San Diego Marriott leasehold situated between the Convention Center and Hyatt Regency to accommodate the demolition and reconstruction of Marriott Hall; expand and improve Marina Walk between Harbor Drive and the embarcadero and replace an existing marina parking lot and restrooms with an outdoor event area to be identified as Marina Terrace, at San Diego, San Diego County. (DL-SD) [APPROVED]

SOUTH COAST DISTRICT (Los Angeles County)

26. 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]

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

28. 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. 5-12-79 (City of Los Angeles, Department of Public Works (DPW), Bureau of Engineers, Playa Del Rey) Application of City of Los Angeles DPW, Bureau of Engineers to permanently authorize construction allowed under emergency permit (5-12-189-G) for 5 bulkheads to reinforce portions of existing roadway that collapsed, or are in immediate danger of collapsing, due to soil erosion and undermining of roadway. The project will include precast lagging panels, 4 to 6 subgrade piles per each location, backfilling, pavement repairs, pedestrian and vehicular guardrails, at Vista Del Mar (various locations between Napoleon St. & Imperial Hwy.), Playa Del Rey, Los Angeles County. (AP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

29. PERMIT AMENDMENTS. See AGENDA CATEGORIES. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.

a. Permit No. 5-07-124-A (City of Santa Monica, Civil Engineering) Request by City of Santa Monica, Civil Engineering for extension of current permit for 29,700 sq.ft. natural turf to reduce beach parking lot runoff and provide beach green for recreation. The beach green and adjacent asphalt area will continue to be used for parking during peak beach use periods, at 2030 Barnard Way, Santa Monica, Los Angeles County. (AP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

30. 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]

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

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

a. County of Ventura LCP Amendment No. MAJ-2-12 (Phase I Update). Public hearing and action on request by Ventura County to amend its certified Coastal Zoning Ordinance with comprehensive code updates, land use clarifications, permit processing procedures updates, and spelling and grammar corrections. (SG-V) [APPROVED WITH MODIFICATIONS]

 

Future Meetings: The next meetings of the Coastal Commission are December 12-14 in San Francisco and January 9-11, 2013 in Central Coast.