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


JULY 2012 Agenda

Chula Vista City Council Chambers
276 Fourth AVENUE
Chula Vista, CA  91910
(415) 407-3211

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

This has been updated at 10:45 a.m., Friday, July 13, 2012.

Please note: agenda items are subject to change.

8:30 A.M.

WEDNESDAY, July 11, 2012

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES.

4. GENERAL PUBLIC COMMENT. Public comments will be heard at 8:30 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.

SAN DIEGO DISTRICT

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-12-31 (Micheaels, San Diego) Application of John Micheaels to demolish 2-story, 1,216 sq.ft. home and construct 3-story, 1,401 sq.ft. home with attached 376 sq.ft. garage on 1,275 sq.ft. site, at 720 Windemere Court, Mission Beach, San Diego, San Diego County. (AL-SD) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

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

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

a. Oceanside LCP Amendment No. 02-10 (Telecommunication Facilities). Public hearing and action on request by City of Oceanside to amend its certified Implementation Plan city-wide to repeal existing Section 3025 (Antennas and Microwave Equipment), and replace with two new Articles 39 (Wireless Communications Facility, Satellite Dish and Antenna Standards) & 39A (Amateur Radio Antenna and Support Structure Standards) addressing the regulation of wireless communications facilities, satellite dishes, and antennas. (TR-SD)[APPROVED WITH MODIFICATIONS]

9. NEW APPEALS. See AGENDA CATEGORIES.

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.

[Items 10a and be below share a single, combined staff report;
an addendum has been appended to it on July 11.]

a. Appeal No. A-6-ENC-09-40 (Okun, Encinitas) Appeal by Commissioners Wan & Shallenberger from decision of City of Encinitas granting permit with conditions to Leonard Okun to demolish single-family home and construct 2,986 sq.ft., 2-story home with 447 sq.ft. attached garage and 1,677 sq.ft. basement on 9,922 sq.ft. coastal blufftop lot, at 828 Neptune Ave., Encinitas (lot 18), San Diego County. (ND-SF) [Permit APPROVED WITH MODIFICATIONS]

b. Appeal No. A-6-ENC-09-41 (Okun, Encinitas) Appeal by Commissioners Wan & Shallenberger from decision of City of Encinitas granting permit with conditions to Leonard Okun to demolish family home and construct 3,136 sq.ft., 2-story home with 459 sq.ft. attached garage and 1,798 sq.ft. basement on 10,419 sq.ft. coastal blufftop lot, at 828 Neptune Ave., (lot 19), Encinitas, San Diego County. (ND-SF) [Permit APPROVED WITH MODIFICATIONS]

c. Application No. 6-11-10 (Oceanus Geologic Hazard Abatement District, San Diego) Application of Oceanus Geologic Hazard Abatement District to remove portion of riprap and failed seawall from bluff and beach fronting 13-unit condominium development on 11,800 sq.ft. parcel and construct new 120-ft. long, 14 to 20-ft. tall shotcrete seawall with tiebacks and riprap behind new seawall; also proposed is four below-grade drilled concrete piers at top of bluff, at 4848 Bermuda Avenue, Ocean Beach, San Diego, San Diego County. (ES-SD) [POSTPONED]

[Correspondence received has now been linked from the staff report for item 10d below on June 25;
additional letters have been added on June 26; an addendum has been appended on July 11.]

d. Application No. 6-11-78 (City of San Diego, Parks and Recreation Department, San Diego Children’s Pool Rope Barrier, San Diego) Application of City of San Diego, Parks & Recreation Dept. to install and maintain a 4 ft. high, 152 linear ft. rope barrier with 3 ft. opening for ocean access on a year-round basis, in perpetuity, to provide a buffer between humans and seals. Proposed year-round barrier includes support posts, foundations, and informational signs, at Children's Pool Beach, west of Coast Blvd., south of Jenner Street, La Jolla, San Diego, San Diego County. (KB-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-12-22 (San Diego Unified Port District, Chula Vista) Application of San Diego Unified Port District to demolish and remove concrete slab foundation and paved areas on otherwise vacant 66.17 acre site and temporarily store (for up to 5 years) crushed materials on adjacent (approx. 9 ac.) stockpile site, at south west corner of H St. and Bay Blvd., Chula Vista, San Diego County. (AL-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

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:

Bay Island Club v. CCC, Govt. Code, section 11126(e)(2)(A)
CCC v. Witter, 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)
Fiery et al. v. CCC et al., Govt. Code, section 11126(e)(2)(A)
Laguna Terrace Park, LLC v. CCC, Govt. Code, section 11126(e)(2)(A)
Laguna Terrace Park, LLC. et al. v. CCC, et al., Govt. Code, section 11126(e)(2)(A)
Mulryan Properties, LLLP et al. v. CCC, Govt. Code, section 11126(e)(2)(A)
Norberg v. CCC, Govt. Code, section 11126(e)(2)(A)
Okun v. CCC et al., Govt. Code, section 11126(e)(2)(A)
Pacific Shores Property Owners Assn. v. Dept. of Fish & Game et al., 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)
Security National Guaranty, Inc. v. State of California, Govt. Code, section 11126(e)(2)(A)
Steinberg v. CCC, Govt. Code, section 11126(e)(2)(A)
Tolowa Nations et al. v. CCC et al., Govt. Code, section 11126(e)(2)(A)
Westbridge Capital, LLC 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

11. APPROVAL OF MINUTES.

12. COMMISSIONERS’ REPORTS.

13. CONSERVANCY REPORT.

14. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

15. DEPUTY ATTORNEY GENERAL’S REPORT.

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

a. Legislation. Legislative report and possible Commission action. (CL/SC-SF)

b. Interagency Agreement. Public hearing and Commission authorization to enter into an Interagency Agreement with California Department of Human Resources for personnel data processing services. (SMH-SF)

c. 2013 Schedule of Meeting Dates and Locations. (VM-SF)


9:00 a.m.

THURSDAY, JULY 12, 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 (Orange County)

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-12-110 (Elias, Huntington Beach) Application of Ramy Elias to construct new 48-ft. long concrete deck cantilevered 4'-6" beyond bulkhead and beyond private property line over open coastal waters. No type of railing is proposed along perimeter of proposed cantilevered deck, at 3581 Courtside Circle, Huntington Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

6. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-12-145 (Gordon, Long Beach) Application of Mr. & Mrs. Stephen and Linda Gordon to rebuild a 43-ft. long private residential pier in same location using the two existing concrete piles, re-deck existing 14’x 17’ dock float, and install new 20’x 3’ gangway. No new piles, at 5629 Sorrento Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

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]

a. City of Laguna Beach LGB-MAJ-3-10 (Certification Review). Concurrence with Executive Director's determination that action by City of Laguna Beach, accepting certification of LGB-MAJ-3-10 with modifications, is legally adequate. (MV-LB) [APPROVED]

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

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

10. NEW APPEALS. See AGENDA CATEGORIES.

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.

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

a. Application No. 5-09-105 (Norberg Family Trust, Laguna Beach) Application of Norberg Family Trust for addition to single-story, single family home consisting of 307 cu.yds. cut/fill grading to construct semi-subterranean, 860 sq.ft. new lower level within footprint of existing home to include 2 bedrooms, 2 baths, family room plus 326 sq.ft. utility/storage room; addition of lower level paved patio with outdoor spa and shower, outdoor half spiral stair to access new lower level; repairs to 355 sq.ft. wood balcony deck; plus interior remodel of existing home, at 86 South La Senda (Three Arch Bay), Laguna Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

[Additional correspondence received has been appended to the staff report for item 11b below on July 10.]

b. Application No. 5-11-53 (Orange County Parks, Dana Point) Application of Orange County Parks to reconstruct existing Niguel Shores revetment along 1,360 linear feet of shoreline. Reconstruction would replace foundation and existing stones with larger stones. Raise crest of structure to +17 feet MLLW. No change to 3 access stairways from homes on bluff top, at Selva Rd & Pacific Coast Hwy., Dana Point, Orange County. (FSY-LB) [DENIED]

[An addendum has been linked from the staff report for item 11c below on July 11.]

c. Application No. 5-11-302 (City of Newport Beach Public Park (Sunset Ridge Park) Application of City of Newport Beach for public park (Sunset Ridge Park) including: active recreational amenities in form of playground and picnic area, youth baseball field, and two youth soccer fields; passive recreational amenities in form of memorial garden, pedestrian paths, and an overlook area with shade structure and seating; 1,300 sq.ft., 1-story restroom and storage facility, with maximum height of 20 feet; landscaping/ planting plan, at 4850 West Coast Hwy, Newport Beach, Orange County. (JDA-LB) [TO CONTINUE]

SOUTH COAST DISTRICT (Los Angeles County)

12. 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]

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

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

15. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-5-MDR-12-159 (Legacy Partners Residential, Inc., Los Angeles Co.) Appeal by Daniel Gottlieb of decision by County of Los Angeles to grant permit with conditions to Legacy Partners Residential, Inc. for demolition of existing 136-unit apartment complex and construction of 60-ft. high, 400-unit apartment complex, with 28-ft. wide public promenade, parking, pool, and landscaping on Parcel 10, and temporary use of Parcel 14 for construction staging, at 14126 Marquesas Way (Parcel 10), Marina Del Rey, Los Angeles County. (AP-LB) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-5-MDR-12-161 (Los Angeles County, Dept. of Beaches and Harbor, Los Angeles Co.) Appeal by We Are Marina Del Rey & Wetlands Defense Fund of decision by County of Los Angeles to grant permit to Los Angeles County, Dept. of Beaches and Harbor for site preparation work (including site grading and extraction of existing structural pilings), and construction and ongoing maintenance of public upland and wetland park and adjacent 28-ft. wide waterfront public pedestrian promenade, at Marina Del Rey Lease Parcel 9 (southerly approx. 1.46-acres of parcel), located at northeasterly corner of Via Marina and Tahiti Way), Marina Del Rey, Los Angeles County. (AP-LB) [POSTPONED]

[An addendum has been appended to the staff report for item 15c below on July 10.]

c. Appeal No. A-5-MDR-12-162 (Legacy Partners Residential, Inc., Los Angeles Co.) Appeal by We Are Marina Del Rey & Carla Andrus of decision by County of Los Angeles to grant permit to Legacy Partners Residential, Inc. for demolition of 202 space public parking lot, construction of 55-ft. high, 126 unit apartment building with 19 affordable housing units, parking, 28-ft. wide public promenade, landscaping, and temporary use of Parcel 10 for construction staging, at Marina Del Rey Lease Parcel 14 (located at northeasterly corner of Via Marina and Marquesas Way), Marina Del Rey, Los Angeles County. (AP-LB) [NO SUBSTANTIAL ISSUE FOUND]

16. 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.

17. 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. 5-08-251-A3 (Los Angeles Unified School District, San Pedro) Request by Los Angeles Unified School District to install and operate thirty-six (36) 12kW 50-ft. high wind turbines to provide alternate energy source for new high school, at 3210 South Alma, San Pedro, Los Angeles County. (AP-LB)) [APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 17b below on July 10.]

b. Permit No. 5-91-286-A9 (City of Los Angeles, Department of Recreation and Parks, Los Angeles) Request by City of Los Angeles, Department of Recreation and Parks to amend Special Condition No. 3 to allow for sale of 6 of remaining 14 City owned canyon rim lots (15205, 15209, 15213, 15217, 15221, and 15225 De Pauw Street). Funding will be directed to an established Trust Fund and used solely for completion of all remaining phases of development of the Potrero Canyon Park Restoration Project, at 15101 Pacific Coast Highway, Los Angeles, Los Angeles County. (AP-LB)) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

[Items 18.3 and 18.5 below share a single, combined staff report;
an addendum has been appended on July 11.]

18.3. Consent Cease and Desist and Order No. CCC-12-CD-05 (United World of the Universe, Santa Monica Mountains Los Angeles Co.) Public hearing and Commission action on proposed consent cease and desist order authorizing and directing United World of the Universe Foundation and Canyon at Peace Park, to cease and desist from engaging in any further unpermitted development and from maintaining existing unpermitted development, including but not limited to removal of vegetation, grading of roads, construction of residences, placement of structures, and installation of parking area in riparian woodland, on properties designated by Los Angeles County Assessor’s Office as parcel nos. 4465-001-036, 4465-001-028, and 4465-002-021, at 2900 Kanan Dume Road in unincorporated Los Angeles County. United World of the Universe Foundation and Canyon at Peace Park shall remove materials from areas impacted by subject unpermitted development, including, but not limited to: concrete, culverts, home, graded roads, and structures, and shall apply for after-the-fact permit for a 4,971 sq.ft. home. The consent order also resolves civil liability associated with unpermitted development addressed by the consent order. (HDJ-SF)) [APPROVED]

18.5. Consent Restoration Order No. CCC-12-RO-05 (United World of the Universe, Santa Monica Mountains, Los Angeles Co.) Public hearing and Commission action on proposed consent restoration order authorizing and directing United World of the Universe Foundation to remove unpermitted development, and restore portions of properties designated by Los Angeles County Assessor’s Office as parcel nos. 4465-001-036, 4465-001-028, and 4465-002-021, at 2900 Kanan Dume Road in unincorporated Los Angeles County. Proposed restoration includes, but not limited to, restoring areas impacted by unpermitted development, mitigating for loss of habitat by creating or enhancing onsite coast live oak woodland, coastal sage scrub, and chaparral, and purchasing acre credit in the Santa Monica Mountains Recreation and Conservation Authority’s Mitigation Bank. The Consent Order also resolves civil liability associated with the unpermitted development addressed by the consent order. (HDJ-SF)) [APPROVED]

SOUTH CENTRAL COAST DISTRICT

19. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800.

a. Santa Barbara County LCP Amendment No. STB-MAJ-2-11 (Medical Marijuana Storefront Dispensaries) Certification Review. Concurrence with Executive Director’s determination that action by Santa Barbara County, acknowledging receipt, acceptance, and agreement with the Commission’s certification with no suggested modifications, is legally adequate. (AG-V) [APPROVED]

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

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

a. City of Oxnard LCP Amendment No. OXN-MAJ-1-12. Public hearing and action on request by the City of Oxnard to amend its certified Coastal Land Use Plan and Coastal Zoning Ordinance to add schools as an allowable use within the Coastal Planned Community/Mandalay Bay Specific Plan zone, Oxnard, Ventura County. (DC-V) [POSTPONED]

22. NEW APPEALS. See AGENDA CATEGORIES.

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.

9:00 a.m.

FRIDAY, JULY 13, 2012

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES

4. GENERAL PUBLIC COMMENT. At some time prior to adjournment for the day, public comment will be heard for items not listed on today's agenda for no more than 30 minutes.

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

5. 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.

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

7. 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.

8. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-014-12 (U.S. Coast Guard, Humboldt Co.) Consistency determination by U.S. Coast Guard for constructing rock revetment adjacent to Building 8 at Coast Guard Station Humboldt Bay, Samoa, Humboldt County. (KH-SF) [POSTPONED]

NORTH 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 Eureka office at (707) 445-7833.

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

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

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

a. City of Eureka Community Development Department LCP Amendment No. EUR-MAJ-1-5 (Redwood Marine LCP Amendment & Zone Reclassification). Public hearing and action on request by City of Eureka Community Development Department to redesignate portions of two parcels, totaling approximately 3.42 acres, from Light Industrial (LI) to General Service Commercial (GSC) General Plan designation and change the implementing zoning designation from Limited Industrial (ML) to Service Commercial (CS) consistent with the current commercial designations on the front portions of the parcels (JRB-E) [APPROVED]

12. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-DNC-12-16 (County of Del Norte Public Trail) Appeal by Friends of Del Norte from decision of County of Del Norte granting permit with conditions to Del Norte County for construction of 8-ft. wide and one-mile long public trail from east end of Second St. to Howland Hill Rd., at Hobbs-Wall Right-of-Way, from Howland Hill Rd. to Second St., east of Crescent City, Del Norte County. (RSM-E) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-1-MEN-12-18 (Roscoe, Mendocino Co.) Appeal by William S. Huff & Laura J. Vogelgesang from decision of County of Mendocino granting permit with conditions to Wendell W. Roscoe for after-the-fact request for demolition and rebuilding of160 sq.ft. pump house in existing footprint with 171 sq.ft. storage addition, and variance for reduction of front yard setback from 20 feet at 5708 North Highway One, Little River, Mendocino County. (TG-E) [NO SUBSTANTIAL ISSUE FOUND]

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.

NORTH CENTRAL COAST DISTRICT

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

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

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

17. PUBLIC WORKS PLAN.

a. Montara Water and Sanitary District Public Works Plan Notice of Impending Development No. SMC-NOID-1-12 (Schoolhouse Water Tank). Public hearing and action on a notice of impending development by Montara Water and Sanitary District to replace an existing 100,000 gallon water storage tank with a new 100,000 gallon water storage tank in same location, and related development, at the west end of Buena Vista Street, Moss Beach, San Mateo County. (ND-SF) [APPROVED]

18. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-2-HMB-12-11 (Gibraltar Capital, San Mateo Co.) Appeal by John F. Lynch and Commissioners Brennan and Kinsey of City of Half Moon Bay decision granting permit with conditions to Gibraltar Capital for lot line adjustment and subdivision of two parcels, totaling 5.5 acres, into 12 residential lots and 1 remainder lot with associated improvements, including utilities and construction of private road at 320 Church Street, Half Moon Bay, San Mateo County. (KG-SF) [SUBSTANTIAL ISSUE FOUND, de novo hearting TO CONTINUE]

19. 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 19a below on July 12.]

a. Application No. 2-11-24 (Daly City Revetment) Application of City of Daly City to repair and expand riprap revetment at Mussel Rock landfill, including stabilizing 450 linear ft. of eroded seawall, and placing additional riprap to total height of 34 feet, at Mussel Rock landfill, north of Skyline Drive in Daly City, San Mateo County. (KG-SC) [TO CONTINUE]

CENTRAL COAST DISTRICT

20. 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. [APPROVED]

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

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

23. LONG RANGE DEVELOPMENT PLAN.

a. University of California, Santa Cruz Notice of Impending Development No. 4. Notice of Impending Development to implement a parking management program in the lower terrace area at UCSC's Marine Science Campus at Terrace Point in the City of Santa Cruz, Santa Cruz County. (SC-SC) [POSTPONED]

24. NEW APPEALS. See AGENDA CATEGORIES.

25. 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. 3-10-034 (California Department of Transportation (Caltrans), Monterey Co.) Application of Caltrans for both after-the-fact authorization and follow-up permit authorization (for development completed under emergency permits 3-10-005-G and 3-10-015-G) associated with two rip-rap revetment structures (637 feet long and 820 feet long) and two gabion crib wall structures (550 feet long and 426 feet long) and related development along Highway One at Shale Point and Alder Creek in the Big Sur coast area of Monterey County. (MW-SC) Moved to Consent Calendar, APPROVED WITH CONDITIONS]

 

Future Meetings: The next meetings of the Coastal Commission are August 8-10, in Santa Cruz County and September 12-14, in the North Coast area.