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


February 2009 Agenda

Huntington Beach City Hall
 
City Council Chambers
 2000 Main St.
 Huntington Beach, CA
(562) 972-9854

[The above telephone number is only for use when the meeting is in session.]

This has been updated at 11:45 a.m., Friday, February 6, 2009.

10:00 A.M.

WEDNESDAY, FEBRUARY 4, 2009

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT (Los Angeles County)

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-08-322 (Kemner, Long Beach) Application of Paul Kemner to remove and replace private U-shaped floating boat dock in same location using existing piles, at 343 Bay Shore Avenue., Long Beach, Los Angeles County. (CP-LB) [APPROVED]

b. Application No. 5-08-329 (Zucchero, Long Beach) Application of Joseph Zucchero to repair vertical seawall, and remove and replace private U-shaped floating boat dock and gangway in same location, at 5528 The Toledo, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

c. Application No. 5-08-331 (Zucchero, Long Beach) Application of Joseph Zucchero to remove and replace private U-shaped floating boat dock and gangway in same location, at 5518 E. The Toledo, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

d. Application No. 5-08-332 (Lindquist, Long Beach) Application of John Russell Lindquist to remove rectangular floating boat dock and replace with new L-shaped dock, new 3.25’ x 4’ landing and new gangway using existing davits on vertical seawall.  No new piles, at 126 Rivo Alto Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

e. Application No. 5-08-336 (Lloyd, Long Beach) Application of Michael & Virginia Lloyd trust to remove and replace private U-shaped floating boat dock in same location using existing piles, at 15 Vista Del Golfo, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

4. CONSENT CALENDAR.  See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

a. Application No. 5-08-297 (Jabour, Santa Monica) Application of Bradley Jabour to remodel single-family home and add 750 sq.ft., at 932 Palisades Beach Road, Santa Monica, Los Angeles County. (AP-LB)

SOUTH CENTRAL COAST DISTRICT

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

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

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

a. City of Carpinteria LCP Amendment No. CPN-MAJ-2-07. Public hearing and action on request by City of Carpinteria to amend the Land Use Plan and Implementation Plan portions of its certified Local Coastal Program (LCP) to rezone APN 004-013-026 from Agricultural five-acre minimum parcel size under the jurisdiction of Santa Barbara County to Planned Unit Development under City of Carpinteria Jurisdiction to allow a reduced wetland buffer for mechanically created wetlands. (AT-V) [Moved to Thursday as item 2.5a]

8. NEW APPEALS. See AGENDA CATEGORIES.

[Items 8a and 8b below share a single, combined staff report;
an addendum has been appended to the report on February 3.]

a. Appeal No. A-4-VNT-08-057 (Lifeguard Tower and Restroom, County of Ventura) Appeal by Graham and Bella Galliford, Arnie and Sherri Friedman, Chester and Jane Haines, and Bob Jurik from the decision of County of Ventura granting a permit to the Ventura County Harbor Department to construct a 1,700 sq. ft., maximum 33-ft. in height, lifeguard tower and public restroom building on Silver Strand Beach, west of the intersection of San Nicolas Avenue and Ocean Drive, County of Ventura. (SLG-V) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

b. Appeal No. A-4-VNT-08-100 (Lifeguard Tower and Restroom, County of Ventura) Appeal by Graham and Bella Galliford, Arnie and Sherri Friedman, and Chester and Jane Haines from the decision of the County of Ventura granting an amendment to a permit allowing the Ventura County Harbor Department to construct a 1,700 sq. ft., maximum 33-ft. in height, lifeguard tower and public restroom building on Silver Strand Beach, as amended to prohibit construction of future shoreline protective device(s) to protect the proposed structure, located west of the intersection of San Nicolas Avenue and Ocean Drive, County of Ventura. (SLG-V) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

c. Appeal No. A-4-STB-08-099 (Caruso BSC Miramar, LLC, County of Santa Barbara) Appeal by Jean and Stan Harfenist; and Citizens Planning Association from the decision of County of Santa Barbara granting permits to Caruso BSC Miramar, LLC to redevelop the Miramar Hotel, including demolition of all existing structures and construction of new buildings totaling approximately 385,296 gross sq.ft. for hotel-related facilities, meeting and conference facilities, ballroom, a spa, a Beach and Tennis Club, 192 guest rooms, restaurants, pools, tennis courts, landscaping, 10-foot high sound wall, four employee dwellings, and approximately 82,400 cu. yds. of grading (36,300 cu yds  cut, 46,100 cu. yds. fill), 1555 South Jameson Lane, Montecito, County of Santa Barbara. (SLG-V) [POSTPONED]

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

a. Application No. 4-98-24 (Mariposa Land Co., Malibu) Application of Mariposa Land Co. for permanent placement of rock rip-rap revetment along  500-ft. section of the west bank of lower Malibu Creek, in follow-up to Emergency permit, including revegetation of revetment site to create approximately 0.59 acres of riparian and upland habitat, at 3728 Cross Creek Road, City of Malibu, Los Angeles County. (DC-V) [Moved to Thursday as item 2.6a]

[An addendum has been appended to the staff report for item 9b below on February 3.]

b. Application No. 4-08-27 (Kline, Los Angeles Co.) Application of Jeff Kline to construct 3,008 sq.ft., 26-ft. high single-family home, 680 sq. ft. detached garage with attached 640 sq.ft. studio beneath, 720 sq.ft. detached guesthouse, covered porches, swimming pool, septic system, retaining walls, hammerhead turnaround, temporary construction trailer, and 170 cu.yds. of grading (cut), at 2586 Applefield Lane, Santa Monica Mountains, Los Angeles County. (DC-V) [APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 9c below on February 3.]

c. Application No. 4-08-29 (Tiffany, Los Angeles Co.) Application of Fariba Tiffany to construct 1-story 13-ft. high 740 sq.ft. guest house, 315 sq.ft. first floor balcony with second floor 140 sq.ft. covered patio and 610 sq.ft. roof garden attached to 2-story 24-ft. high 400 sq.ft. 1 car garage with second floor 160 sq.ft. storage loft, 34 lineal ft. driveway extension, add 1 story 13-ft. high 153 sq.ft. pool bath and storage with 306 sq.ft. covered patio to 2-story, 2,000 sq.ft. single family home, construct pool and spa, grade 190 cu.yds. of cut, 46 cu.yds. of fill, with 144 cu.yds. of export to offsite disposal site, at 22072 Topanga School Road, Topanga, Los Angeles County. (JJ-V)[APPROVED WITH CONDITIONS]

d. Application No. 4-07-116 (Caltrans & City of Goleta, Santa Barbara Co.) Application of co-applicants California Dept. of Transportation (Caltrans) & City of Goleta to reconstruct the existing Hollister Ave/Highway 101 intersection, pursuant to a consolidated coastal development permit which includes replacement of existing overpass structures over highway and UPRR, and realignment with Cathedral Oaks Road, located within City of Goleta and adjoining small area of unincorporated Santa Barbara County. (LO/SG-V) [Moved to Thursday as item 2.6b]

e. Application No. 4-07-132 (Bersohn, Los Angeles Co.) Application of David Bersohn to construct 3,003 sq.ft. 26-ft. high single family home, 720-ft. under house carport and workshop, 150 sq.ft. pump house with solar array, water tank, driveway, septic system, outdoor patio, temporary construction trailer, and 1,625 cu.yds. of grading (1,279 cu.yds. cut and 346 cu.yds. fill) at 24810 Piuma Road, Malibu, Los Angeles County. (AT-V) [APPROVED WITH CONDITIONS]

10. PUBLIC WORKS PLAN.

[An addendum has been appended to the staff report for item 10a below on February 3.]

a. Ventura County Channel Islands Harbor Public Works Plan Notice of Impending Development No. 3-08 (Channel Islands Landing/Boatyard Landside Remodel and Reconstruction). Public hearing and action on notice of impending development by Channel Islands Harbor to demolish 5,168 sq. ft. 2-story yacht club/sales building and replace it with 4,662 sq. ft. building, construct 3,600 sq. ft. building, remodel 4,020 sq. ft. building, and construct public walkway at 3615 and 3821 S. Victoria Avenue, Oxnard, Ventura County. (AT-V) [APPROVED WITH CONDITIONS]

NORTH 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 Eureka office at (707) 445-7833.

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

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

a. Mendocino County LCP Amendment No. MEN-MAJ-1-08 (Delamotte).  Time Extension. Public hearing and action on extension of time limit to act on request by County of Mendocino to change the Coastal Land Use Maps designation for 92-ac. parcel from Forest Land to Timber Production and rezone the parcel from Forestland (FL-160) to Timber Production (TP-160), located on the south side of the Navarro River, approximately one mile east of Highway One, off of Cameron Road, approximately 4 miles southeast of Albion. (RSM-E) [APPROVED]

14. 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. 1-07-52 (California Dept. of Parks & Recreation, Humboldt Co.) Application of California Dept. of Parks & Recreation for (1) installing regulatory and interpretative signs at key locations along beach and at parking lots and by (2) improving and maintaining the existing parking lot barriers, at Humboldt Lagoons and Patrick’s Point State Parks off of Highway 101, north of Trinidad, Humboldt County. (MBK-E) [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

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

a. Permit No. 1-04-5-A2 (Humboldt County Public Works Dept., Humboldt Co.) Request by Humboldt County Public Works Dept. to allow seasonal channel excavation of Redwood Creek North Slough to provide flood control and improve drainage and water quality by removing wood debris and sediment, at Orick, Humboldt County. (MBK-E) [APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 15b below on February 3.]

b. Permit No. A-1-FTB-05-53-A6 (Georgia-Pacific Corp., Fort Bragg) Request by Georgia-Pacific Corp. to modify permit granted for removal of former mill buildings foundations and interim remediation of contaminated soil to authorize (1) excavation of dioxin-impacted soil from areas of operable Unit A-South; (2) construction of consolidation cell with engineered cap for soil management; (3) allowing selected earthmoving activities outside non-rainy season, weather permitting; and (4) modifying avian survey requirements to allow siting surveys to be conducted closer to the actual time of work, at 90 West Redwood Avenue (former Georgia-Pacific California Wood Products Manufacturing Facility), Fort Bragg, Mendocino County. (RSM-E) [APPROVED WITH CONDITIONS]

ENFORCEMENT

16. ENFORCEMENT REPORT.  Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)  [Moved to Thursday as item 22]

17. Commission Cease and Desist Order No. CCC-09-CD-02 (Driftwood Properties, LLC –Laguna Beach, Orange County) Public hearing and Commission action on proposed Cease and Desist Order directing Driftwood Properties, LLC, all of its partners, subsidiaries, members, and submembers, etc. (including Laguna Beach Holdings LLC, the sole member of Driftwood Properties LLC; together with Ohana Laguna LLC, the sole member of Laguna Beach Holdings LLC), and its agents including Athens Development AC, LLC to cease and desist from conducting further unpermitted development, including the removal of major vegetation and grading, and from maintaining unpermitted development, including, but not limited to placement of sandbags, sand/gravel/earthen berms, filter fabric over the berms, and plastic discharge pipes; on property treated by the Orange County Assessor’s Office as two parcels with Assessor Parcel Numbers 056-240-65 and 656-191-40, located at the northern terminus of Driftwood Drive in the City of Laguna Beach, Orange County. (ANM-SF) [Moved to Thursday as item 23]

18. Commission Restoration Order No. CCC-09-RO-01 (Driftwood Properties, LLC –Laguna Beach, Orange County) Public hearing and Commission action on proposed Restoration Order directing Driftwood Properties, LLC, all of its partners, subsidiaries, members and submembers, etc. (including Laguna Beach Holdings LLC, the sole member of Driftwood Properties LLC; together with Ohana Laguna LLC, the sole member of Laguna Beach Holdings LLC), and its agents including Athens Development AC, LLC to address unpermitted development, including removal of major vegetation, grading, and placement of approximately 5,500 sandbags, sand/gravel/earthen berms, filter fabric over the berms, and plastic discharge pipes, on property treated by the Orange County Assessor’s Office as two parcels with Assessor Parcel Numbers 056-240-65 and 656-191-40, located at the northern terminus of Driftwood Drive in the City of Laguna Beach, Orange County, through restorative actions including: 1) removing unpermitted development, and 2) restoring impacted areas to the pre-violation conditions.  (ANM-SF) [Moved to Thursday as item 24]

19. Commission Notice of Violation No. CCC-09-NOV-02 (Driftwood Properties, LLC –Laguna Beach, Orange County) Public hearing and Commission action on proposed recordation of a Notice of Violation indicating that unpermitted development had occurred on property owned by Driftwood Properties, LLC (including, but not necessarily limited to, Laguna Beach Holdings LLC, the sole member of Driftwood Properties LLC; together with Ohana Laguna LLC, the sole member of Laguna Beach Holdings LLC), which property is treated by the Orange County Assessor’s Office as two parcels with Assessor Parcel Numbers 056-240-65 and 656-191-40, located at the northern terminus of Driftwood Drive in the City of Laguna Beach, Orange County. (ANM-SF) [Moved to Thursday as item 25]

SOUTH COAST DISTRICT (Los Angeles County)

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

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

22. NEW APPEALS.  See AGENDA CATEGORIES.

[Items 22a through 22e below share a single. combined staff report.]

a. Appeal No. A-5-VEN-08-340 (City of Los Angeles, Dept. of Transportation, Los Angeles) Appeal by Peggy Lee Kennedy & Executive Director, Peter Douglas et al, from decision of City of Los Angeles granting permit to City of Los Angeles, Dept. of Transportation to establish Overnight Parking District No. 520, with parking restriction (No Parking 2 a.m. to 6 a.m.) Venice, Los Angeles, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

b. Appeal No. A-5-VEN-08-341 (City of Los Angeles, Dept. of Transportation, Los Angeles) Appeal by Peggy Lee Kennedy & Executive Director, Peter Douglas et al, from decision of City of Los Angeles granting permit to City of Los Angeles, Dept. of Transportation to establish Overnight Parking District No., 521with parking restriction (No Parking 2 a.m. to 6 a.m.) Venice, Los Angeles, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

c. Appeal No. A-5-VEN-08-342 (City of Los Angeles, Dept. of Transportation, Los Angeles) Appeal by Peggy Lee Kennedy & Executive Director, Peter Douglas et al, from decision of City of Los Angeles granting permit to City of Los Angeles, Dept. of Transportation to establish Overnight Parking District No., 522 with parking restriction (No Parking 2 a.m. to 6 a.m.) Venice, Los Angeles, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

d. Appeal No. A-5-VEN-08-343 (City of Los Angeles, Dept. of Transportation, Los Angeles) Appeal by Peggy Lee Kennedy & Executive Director, Peter Douglas et al, from decision of City of Los Angeles granting permit to City of Los Angeles, Dept. of Transportation to establish Overnight Parking District No. 523 with parking restriction (No Parking 2 a.m. to 6 a.m.) Venice, Los Angeles, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

e. Appeal No. A-5-VEN-08-344 (City of Los Angeles, Dept. of Transportation, Los Angeles) Appeal by Peggy Lee Kennedy & Executive Director, Peter Douglas et al from decision of City of Los Angeles granting permit to City of Los Angeles, Dept. of Transportation to establish Overnight Parking District No. 526 with parking restriction (No Parking 2 a.m. to 6 a.m.) Venice, Los Angeles, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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.

a. Application No. 5-07-375 (T-Mobile, USA, Venice, Los Angeles Co.) Application of T-Mobile, USA for after-the-fact permit to install 47.5-ft. tall wood utility pole to support cell phone equipment and antennas, at eastern edge of Pacific Avenue (4100 block-at Jib Avenue, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [DENIED]

b. Application No. 5-08-187 (City of Long Beach, Long Beach) Application of City of Long Beach to conduct annual and emergency tree trimming activities consistent with the City of Long Beach Tree Trimming and Tree Removal Policy, Downtown Shoreline, Alamitos Bay Marina, and other state tidelands and beaches within the City of Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

c. Application No. 5-08-245 (Pacific Palisade Bowl Mobile Home Estates, LLC, Pacific Palisades) Application of Pacific Palisade Bowl Mobile Home Estates, LLC to construct 2 approximately 700-ft. and 160 ft. long , 4 ft. high soldier beam retaining walls; install subsurface dewatering drains, main drains and area drains, dewatering well and pump; and regrade and pave access street, at 16321 Pacific Coast Highway, Pacific Palisades, Los Angeles County. (AP-LB) [POSTPONED]

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. 5-07-131-A (Dugan, Long Beach) Request by Michael Dugan to revise plans to remove and replace private residential pier and gangway in same location, at 5639 E Sorrento Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

STATEWIDE

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

CCC v. Pacific Alliance Holdings, Inc. et al. Govt. Code § 11126(e)(2)(A)
Coastal Law Enforcement Action Network et al. v. CCC (Malibu Valley Farms, RPI) Govt. Code § 11126(e)(2)(A).
Driftwood Properties LLC v. CCC et al. Govt. Code § 11126(e)(2)(A).
Friends of the Temescal Pool et al. v. Santa Monica Mountains Conservancy et al. Govt. Code § 11126(e)(2)(A).
Marsh v. CCC Govt. Code § 11126(e)(2)(A).
Mt. Holyoke Homes LP et al. v. CCC (Schelbert, RPI) Govt. Code § 11126(e)(2)(A).
Ojavan Investors, Inc. et al. v. CCC Govt. Code § 11126(e)(2)(A).
Richard J. Livoni Second Family Limited Partnership v. CCC et al. Govt. Code § 11126(e)(2)(A).
Security National Guaranty, Inc. v. State of California, CCC et al. Govt. Code § 11126(e)(2)(A).
Schreck et al. v. CCC (Collins, RPI) Govt. Code § 11126(e)(2)(A).
Yandow et al. 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).

25. APPROVAL OF MINUTES.

26. COMMISSIONERS' REPORTS.

27. CONSERVANCY REPORT.

28. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

29. DEPUTY ATTORNEY GENERAL'S REPORT.

30. EXECUTIVE DIRECTOR’S REPORT including report on legislation and water quality.           

9:00 a.m.

THURSDAY, FEBRUARY 5, 2009

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

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

[An addendum has been appended to the staff report for item 2.5a below on February 3.]

a. City of Carpinteria LCP Amendment No. CPN-MAJ-2-07. Public hearing and action on request by City of Carpinteria to amend the Land Use Plan and Implementation Plan portions of its certified Local Coastal Program (LCP) to rezone APN 004-013-026 from Agricultural five-acre minimum parcel size under the jurisdiction of Santa Barbara County to Planned Unit Development under City of Carpinteria Jurisdiction to allow a reduced wetland buffer for mechanically created wetlands. (AT-V) [APPROVED WITH MODIFICATIONS]

2.6. 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. 4-98-24 (Mariposa Land Co., Malibu) Application of Mariposa Land Co. for permanent placement of rock rip-rap revetment along  500-ft. section of the west bank of lower Malibu Creek, in follow-up to Emergency permit, including revegetation of revetment site to create approximately 0.59 acres of riparian and upland habitat, at 3728 Cross Creek Road, City of Malibu, Los Angeles County. (DC-V) [WITHDRAWN]

b. Application No. 4-07-116 (Caltrans & City of Goleta, Santa Barbara Co.) Application of co-applicants California Dept. of Transportation (Caltrans) & City of Goleta to reconstruct the existing Hollister Ave/Highway 101 intersection, pursuant to a consolidated coastal development permit which includes replacement of existing overpass structures over highway and UPRR, and realignment with Cathedral Oaks Road, located within City of Goleta and adjoining small area of unincorporated Santa Barbara County. (LO/SG-V) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 2-08-11 (Marin County Dept. of Public Works)  Application of Marin County Department of Public Works to clean sediment from a box culvert and excavate approximately 415 linear feet of a stream channel at Mile Marker 25.00 Sir Francis Drake Blvd. (SFBD) and associated channels to protect Sir Frances Drake Blvd and Bear Valley Road from flooding, accidents and potential closure, located in Inverness, Marin County. (DSM-SF) [APPROVED]

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. 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. E-08-19 and CC-28-08 (Plains Exploration and Production Company, Santa Barbara Co.) Application of Plains Exploration and Production Company to drill up to 14 oil and gas production and 3 utility wells into state tidelands from existing Platform Irene located in federal waters offshore of Vandenberg Air Force Base, Santa Barbara County.  (CT-SF) [POSTPONED]

7. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-001-09 (U.S. Army Corps of Engineers, San Diego Co.)  Consistency determination by Corps of Engineers for maintenance dredging of San Diego Harbor Federal Channel, with dredged sediment discharge in nearshore zone off Imperial Beach, San Diego Co. (LJS-SF) [POSTPONED]

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. [APPROVED]

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

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

a. City of Pacifica LCP Amendment No. PAC-MAJ-1-08 (270 Rockaway). Time Extension. Public hearing and action on extension of time to act on request by City of Pacifica to amend its certified LCP by amending the Rockaway Beach Specific Plan Figure 7, Land Use Boundaries and Parking Locations, page 13 to allow office uses located entirely above the ground floor. (RP-SF) [Time Extension APPROVED]

b. City of Half Moon Bay LCP Amendment No. HMB-MAJ-2-05 (Measure D). Time Extension. Public hearing and action on extension of time to act on request by City of Half Moon Bay to amend its certified Local Coastal Program to implement Measure D, a 1% per year residential growth limitation initiated by the citizens of Half Moon Bay in 1999. (MC-SC) [Time Extension APPROVED]

10.5. NEW APPEALS.

a. Appeal No. A-2-MAR-09-001 (Biondi, Muir Beach) Appeal by Robin Collier from decision of County of Marin granting permit with conditions to Beverly Biondi for construction of 1,355 sq.ft. 1 bedroom home on 10,000 sq.ft. lot, including removal of 7 pine trees, 3 vehicular turnouts along Charlotte's Way, 1,130-ft. long private access and utilities easement that serves 5 existing residences, at 9 Charlotte's Way, Muir Beach, Marin County. (CL-SC). [NO SUBSTANTIAL ISSUE FOUND]

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 February 3.]

a. Appeal No. A-2-SMC-07-01 (Sterling, San Mateo Co.) Appeal by Commissioners Caldwell & Kruer from decision of County of San Mateo granting permit with conditions to Dan & Denise Sterling for conversion of agricultural well to domestic use, construction of new 6,456 sq.ft., single family home, placement of up to 7 water storage tanks for fire suppression, installation of septic system, construction and grading of private access driveway, and legalization of existing mobile home as temporary housing during construction, on legal 143-ac. parcel located east of unincorporated El Granada area of San Mateo County, at 300 San Juan Ave, El Granada, San Mateo County. (TT-SF) [APPROVED WITH CONDITIONS]

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. [APPROVED]

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

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

a. Santa Cruz County LCP Amendment No. SCO-MAJ-1-07 Part 2 (Timber Harvest on Agriculture Lands). Public hearing and action on request by Santa Cruz County to amend the LCP to allow timber harvesting in agriculturally designated areas. (SC-SC) [WITHDRAWN]

b. Santa Cruz County LCP Amendment No. SCO-MAJ-1-08 Part 4 (Groundwater Quality). Time Extension. Public hearing and action on extension of time limit to act on request by Santa Cruz County to amend the LCP’s Well Ordinance (LCP Chapter 7.70) to increase protection of groundwater quality. (SC-SC) [Time Extension APPROVED]

c. Santa Cruz County LCP Amendment No. SCO-DM-2-08 (Wireless Ordinance Changes). Concurrence with the Executive Director’s determination that the request by Santa Cruz County to modify the LCP’s wireless communications facilities ordinance (to require certain additional buffers, and to further limit the number of facilities per site) is de minimis. (SC-SC) [APPROVED]

15. 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. 3-01-039-A2 (Seymour, Morro Bay). Request by Valerie Seymour to amend coastal development permit to allow minor interior modifications to existing inn/spa, and to add new hot tub, storage shed, deck and fence between the rear of the building and the bluff, at 1140 Front Street, Morro Bay, San Luis Obispo County. (MW-SC) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

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

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

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

a. Laguna Beach LCP Amendment No. LGB-MAJ-1-08b (Parking) Request by the City of Laguna Beach to amend the certified Local Coastal Program (LCP) Implementation Plan by modifying Chapter 25.52, the City’s parking ordinance relative to in-lieu certificates, off-site parking, valet parking, among other provisions, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH MODIFICATIONS]

b. City of Dana Point LCP Amendment No. DPT-MAJ-1-08.  Public hearing and action to extend 90-day time limit for action on City of Dana Point LCP Amendment 1-08 (formerly DPT-MAJ-3-06) pertaining to the Dana Point Harbor Revitalization Plan, Dana Point, Orange County. (FSY-LB) [APPROVED]

c. City of Laguna Beach LCP Amendment No. LGB-MAJ-3-08, Public hearing and action to extend 90-day time limit for action on City of Laguna Beach LCP Amendment 3-08 to make four unrelated changes to the certified LCP: 1)  proposal to land use designate and pre-zone the 8.52 acre site at 1900 Laguna Canyon Road (known as ACT V) to Public/Institutional land use designation and Institutional pre-zone; 2) zone change at 1435 North Coast Highway from R-1 Residential Low Density to C-N Commercial Neighborhood; 3) amend Land Use Element Policy 12-F regarding existing 500 square foot size limit for buildings located in Public Recreation and Parks land use designation; and, 4) changes to the Implementation Plan effecting how building heights are measured and clarifying parking garage regulations in certain zones, in the City of Laguna Beach, Orange County. (MV-LB) [APPROVED]

[An addendum has been appended to the staff report for item 18d below on February 4.]

d. City of Newport Beach LCP Amendment No. NPB-MAJ-1-07 (Land Use Changes).  Public hearing and action on request by the City of Newport Beach to amend the certified Land Use Plan (LUP) by: (a) changing the land use classification and density/intensity system currently used in the LUP and LUP maps to reflect the new system adopted in the City General Plan’s Land Use Element Update; (b) change in land use designation of 55 sites involving several hundred properties in the coastal zone; (c) policy revisions and additions addressing land uses, site design, building volume, mass, clustering, setbacks, architecture, and nonconformities, Newport Beach, Orange County.  (KFS/LR-LB) [APPROVED WITH MODIFICATIONS]

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.

a. Application No. 5-08-204 (Bissell, San Clemente) Application of Betty Bissell to construct 5,583 sq.ft., 4-unit apartment complex with four 2-car garages and 1 guest parking space including hardscape and landscape improvements and 1,350 cu.yds. of fill on vacant coastal canyon lot, at 214 Avenida Montalvo, San Clemente, Orange County. (LR-LB) [POSTPONED]

[An addendum has been appended to the staff report for item 19b below on February 3.]

b. Application No. 5-08-279 (ETCO Investment, LLC, Newport Beach) Application of ETCO Investment, LLC to demolish on-site commercial buildings and construct mixed-use development consisting of 8 buildings with 36,000 sq.ft. of commercial use (office and retail) and 77,100 sq.ft. residential use (27 residential units); 246 parking spaces; tentative tract map for condominium purposes; new hardscape and landscape improvements; grading consisting of 36,000 cu.yds. of export; bulkhead replacement along approx. 485 ft. of waterfront; new public access and public view easements; demolish and reconstruct 21-24 slip marina in new configuration with up to 12 new temporary docks, maintenance dredging of 1,100 cu.yds.; and replant 75 sq.ft. pickleweed habitat on 2.37-ac. bulkhead lot in Newport Beach, at 2300 Newport Blvd., Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

c. Application No. 5-05-314 (Rambo, San Clemente) Application of Brad & Wendy Rambo to repair and replace surficial slope failure on coastal canyon to pre-slide profile with compacted engineered fill and geo-grid including drainage improvements and construct pool/spa and landscape improvements, at 506 Avenida De La Riviera, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

20. RECONSIDERATION.  See AGENDA CATEGORIES.

a. Application No. 5-07-327-R (Livoni, Newport Beach) Application of Richard Livoni Secord Family Limited Partnership to remove unpermitted retaining walls and beach access stairway from bluff face, regrade lower bluff to natural contours, add new caisson-supported deck with enclosed bathroom and spa equipment room on upper bluff face, extend bluff face deck, and construct new at grade pathway from new deck to beach, includes grading of 163 cu.yds. of cut, 10 cu.yds. of fill, and 153 cu.yds. of export to location outside of coastal zone and landscape improvements, at 3335 Ocean Boulevard, Newport Beach, Orange County. (TH-LB) [APPROVED]

21. DEVELOPMENT AGREEMENT.

a. Application No. 5-09-008, (Hoag Memorial Hospital Presbyterian, Newport Beach) The City of Newport Beach and Hoag Memorial Hospital Presbyterian request Commission action on an amendment to a previously approved (February 1994) Development Agreement which included a Master Plan for the Hoag Hospital site. The proposed amendment would result in changes to the approved development agreement including: maintaining the overall development cap for the entire site of 1,343,238 sq.ft., transferring up to 225,000 sq.ft. of existing 577,889 sq.ft. of development potential from the lower campus portion of the site (which is located within the coastal zone) to the upper campus (located outside the coastal zone) that will then have a maximum development potential of 990,349 sq.ft., at 4000 West Coast Highway, Newport Beach, Orange County. (MV-LB) [APPROVED]

ENFORCEMENT

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

23. Commission Cease and Desist Order No. CCC-09-CD-02 (Driftwood Properties, LLC –Laguna Beach, Orange County) Public hearing and Commission action on proposed Cease and Desist Order directing Driftwood Properties, LLC, all of its partners, subsidiaries, members, and submembers, etc. (including Laguna Beach Holdings LLC, the sole member of Driftwood Properties LLC; together with Ohana Laguna LLC, the sole member of Laguna Beach Holdings LLC), and its agents including Athens Development AC, LLC to cease and desist from conducting further unpermitted development, including the removal of major vegetation and grading, and from maintaining unpermitted development, including, but not limited to placement of sandbags, sand/gravel/earthen berms, filter fabric over the berms, and plastic discharge pipes; on property treated by the Orange County Assessor’s Office as two parcels with Assessor Parcel Numbers 056-240-65 and 656-191-40, located at the northern terminus of Driftwood Drive in the City of Laguna Beach, Orange County. (ANM-SF) [POSTPONED]

24. Commission Restoration Order No. CCC-09-RO-01 (Driftwood Properties, LLC –Laguna Beach, Orange County) Public hearing and Commission action on proposed Restoration Order directing Driftwood Properties, LLC, all of its partners, subsidiaries, members and submembers, etc. (including Laguna Beach Holdings LLC, the sole member of Driftwood Properties LLC; together with Ohana Laguna LLC, the sole member of Laguna Beach Holdings LLC), and its agents including Athens Development AC, LLC to address unpermitted development, including removal of major vegetation, grading, and placement of approximately 5,500 sandbags, sand/gravel/earthen berms, filter fabric over the berms, and plastic discharge pipes, on property treated by the Orange County Assessor’s Office as two parcels with Assessor Parcel Numbers 056-240-65 and 656-191-40, located at the northern terminus of Driftwood Drive in the City of Laguna Beach, Orange County, through restorative actions including: 1) removing unpermitted development, and 2) restoring impacted areas to the pre-violation conditions.  (ANM-SF) [POSTPONED]

25. Commission Notice of Violation No. CCC-09-NOV-02 (Driftwood Properties, LLC –Laguna Beach, Orange County) Public hearing and Commission action on proposed recordation of a Notice of Violation indicating that unpermitted development had occurred on property owned by Driftwood Properties, LLC (including, but not necessarily limited to, Laguna Beach Holdings LLC, the sole member of Driftwood Properties LLC; together with Ohana Laguna LLC, the sole member of Laguna Beach Holdings LLC), which property is treated by the Orange County Assessor’s Office as two parcels with Assessor Parcel Numbers 056-240-65 and 656-191-40, located at the northern terminus of Driftwood Drive in the City of Laguna Beach, Orange County. (ANM-SF) [POSTPONED]

9:00 a.m.

FRIDAY, FEBRUARY 6, 2009

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-08-109 (Caltrans, Oceanside) Application of California Department of Transportation to construct high occupancy vehicle (HOV) lane, install California Highway Patrol (CHP) pad and ramp meter on existing freeway on-ramp, at Harbor Drive on-ramp to south bound Interstate 5, Oceanside, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-08-117 (UCSD, San Diego) Application of University of California, San Diego to remodel and convert 2-story, 3,947 sq.ft. building from housing program/maintenance space to food service facility and retail convenience store including enclosure of 2 exterior deck areas (total 240 sq.ft.) and construction of new 3,100 sq. ft. exterior patio, at Thurgood Marshall Activity Center, Thurgood Marshall College, east of Ridge Walk, UCSD Campus, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SAN DIEGO 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 Diego office at (619) 767-2370. [APPROVED]

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

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

a. City of Carlsbad LCP Amendment No. 2-07A (Aura Circle).  Public hearing and action on request of City of Carlsbad to amend its LCP to revise both the Land Use Plan and Implementation Plan to change the land use designation from Residential Low Medium (RLM) to Open Space and the change the Zoning designation from Residential-1 (R-1) to Open Space on a portion of a 15.02 acre site to accommodate 9 single family residences and two open space lots.  (TR-SD) [APPROVED]

7. NEW APPEALS.  See AGENDA CATEGORIES.

[An addendum has been linked from the report for item 7a below on February 3.]

a. Appeal No. A-6-ENC-08-106 (Encinitas community park) Appeals by Peter Stern and Citizens for Quality Life from decision of City of Encinitas granting permit with conditions to City of Encinitas Parks and Recreation Department to construct 44 ac. community park to include softball/baseball fields, multi-use turf fields, teen center, dog park, amphitheatre, skate park, aquatic facility, gardens, picnic areas, trails and scenic overlook, at 425 Santa Fe Drive, Cardiff, Encinitas, San Diego County. (GDC-SD) [NO SUBSTANTIAL ISSUE FOUND]

8. 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. 6-08-68 (Hamilton Trust, Solana Beach) Application of The Hamilton Trust to fill existing seacave and construct 37-ft.-high, 50-ft. long seawall on public beach below 407 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

SOUTH COAST DISTRICT (Orange County)

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

[Items 9a through e below share a single. combined staff report;
an addendum has been linked from this report on February 3 (with a second addendum appended to the first on February 4). ]

a. Appeal No. A-5-LGB-08-47 (City of Laguna Beach Dept of Marine Safety, Laguna Beach) De Novo Portion of Appeal by Sandra Siani from decision of City of Laguna Beach granting permit with conditions to replace temporary, seasonal lifeguard tower on sandy beach with a permanent lifeguard tower supported on 36-in. caisson, at Picnic Beach (Myrtle Street), Laguna Beach, Orange County. (GB-LB) [APPROVED WITH MODIFICATIONS]

b. Appeal No. A-5-LGB-08-48 (City of Laguna Beach Dept of Marine Safety, Laguna Beach) De Novo Portion of Appeal by Sandra Siani from decision of City of Laguna Beach granting permit with conditions to replace temporary, seasonal lifeguard tower on sandy beach with a permanent lifeguard tower supported on 36-in. caisson, at Bird Rock Beach , Laguna Beach, Orange County. (GB-LB) [APPROVED WITH MODIFICATIONS]

c. Appeal No. A-5-LGB-08-49 (City of Laguna Beach Dept of Marine Safety, Laguna Beach) De Novo Portion of Appeal by Sandra Siani from decision of City of Laguna Beach granting permit with conditions to replace temporary, seasonal lifeguard tower on sandy beach with a permanent lifeguard tower supported on 36-in. caisson, at Sleepy Hollow Beach, Laguna Beach, Orange County. (GB-LB) [APPROVED WITH MODIFICATIONS]

d. Appeal No. A-5-LGB-08-50 (City of Laguna Beach Dept of Marine Safety, Laguna Beach) De Novo Portion of Appeal by Sandra Siani from decision of City of Laguna Beach granting permit with conditions to replace temporary, seasonal lifeguard tower on sandy beach with a permanent lifeguard tower supported on 36-in. caisson, at Thalia Street Beach, Laguna Beach, Orange County. (GB-LB) [APPROVED WITH MODIFICATIONS]

e. Appeal No. A-5-LGB-08-51 (City of Laguna Beach Dept of Marine Safety, Laguna Beach) De Novo Portion of  Appeal by Sandra Siani from decision of City of Laguna Beach granting permit with conditions to replace temporary, seasonal lifeguard tower on sandy beach with a permanent lifeguard tower supported on 36-in. caisson, at Oak Street Beach, Laguna Beach, Orange County. (GB-LB)  [APPROVED WITH MODIFICATIONS]


Future Meetings: The next meetings of the Coastal Commission March 11-13, 2009 in Monterey and April 8-10, 2009 in Ventura/Oxnard..

See future agenda items (these are items submitted to the Coastal Commission and could be scheduled on future meeting agendas).