Welcome to the California Coastal Commission's Web Site!

You may view and listen to this meeting gavel to gavel live on the web.

When in session, see:

See the video archive page for previous meetings.

You need to have at least version 9 of Windows Media Player installed on your computer.

 

Staff reports linked from individual agenda items below are in PDF (portable document format). Thus, if you have Adobe Reader, you should be able to read and print. If not, you can get it free of charge. To download it, click here, then follow the installation instructions. Please remember that any attachments or exhibits we could not provide here are available for inspection at the offices of the Commission during normal business hours.

The Coastal Commission cannot receive comments on any official business by electronic mail unless specifically indicated. Any information relating to official business should be sent to the appropriate Commission office using U.S. Mail or courier service. Anyone wishing to communicate with a Commissioner about any matter pending before the Commission should read and abide by the ex parte communications rules.


NOTICE

The Coastal Commission’s monthly meeting agenda is now available only via the internet.

If you wish to receive electronic notification of the publication of the Commission meeting agenda, please send your email address to

For all other communications, including interest regarding a specific project and a notification request concerning such an item, please contact the appropriate district office  to request to be on the mailing list.

NOTE: Please make sure that you set your e-mail anti-spam settings specifically to allow receipt of email from the coastal.ca.gov domain.

 

Click to request an ADA compliant copy of documents or reports on this agenda
Please include day, month, year and item number


June 2009 Agenda

Marina del Rey Hotel
13534 Bali Way
Marina del Rey, CA 90292
(310) 301-1000

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

This has been updated at 2:30 p.m., Friday, June 12, 2009.

 

9:00 a.m.

WEDNESDAY, JUNE 10, 2009

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. 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.

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

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

a. Santa Cruz County SCO-MAJ-2-06 Part 2 (Neighborhood Compatibility). Certification Review. Concurrence with Executive Director's determination that the action by Santa Cruz County, accepting certification of SCO-MAJ-2-06 Part 2 with modifications (modifying several residential development mass and bulk related standards), is legally adequate. (SC-SC) [APPROVED]

b. Santa Cruz County LCP Amendment No. SCO-MAJ-1-09 Part 1 (Seacliff Beach Hotel). Public hearing and action on request by Santa Cruz County to amend the Seacliff Village Plan to allow construction of 3-story, 12-room hotel (with restaurant, spa, and associated improvements) at the corner of Broadway and North Avenue in the Seacliff Village area of south Santa Cruz County. (SC-SC) [APPROVED]

c. San Luis Obispo County LCP Amendment No. SLO-MAJ-2-07 Part 2 (Framework for Planning). Public hearing and action on request by San Luis Obispo County to modify LCP Framework for Planning language associated with references to the County’s Parks and Recreation Element. (JB-SC) [APPROVED WITH MODIFICATIONS]

6. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-3-SLO-08-018 (State Parks ODSVRA, San Luis Obispo Co.) Appeal by Christie Camphorst, Kelly Devaney, and Nell Langford of San Luis Obispo County decision granting permit with conditions to the California Dept. of Parks and Recreation for replacement of 1 existing restroom building and install 5 new restroom buildings within the Oceano Dunes State Vehicular Recreation Area (ODSVRA) in the Oceano area of San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

b. Appeal No. A-3-SCO-09-019 (Robert Wayne Lloyd Trustees, Santa Cruz Co.) Appeal by Marshal Compton and Mary Ida of Santa Cruz County decision granting permit with conditions to Robert Wayne Lloyd Trustees et al., for construction of second story addition to existing 2-story single family home, located at 63 Geoffroy Drive above Black’s Point portion of Twin Lakes State Beach in the Live Oak beach area, Santa Cruz County. (SC-SC) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-3-SLO-09-022 (Adams & Boland, San Luis Obispo Co.) Appeal by Al Brill and Richard Perry of San Luis Obispo County decision granting permit with conditions to the Scott Adams and Kathryn Boland for construction of 88,127 sq.ft. mini storage facility, 1,900 sq.ft. self-serve car wash, and 1,200 sq.ft. caretakers unit, at 750 Willow Road, San Luis Obispo County. (JB-SC) [NO SUBSTANTIAL ISSUE FOUND]

7. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. 3-05-019 (San Simeon Community Services District, San Luis Obispo Co.) Application of the San Simeon Community Services District for an after-the-fact permit to recognize rip-rap originally placed in 1983 along the bluff and bank below the District’s wastewater treatment plant, at 9245 Balboa Avenue, San Simeon, San Luis Obispo County. (JB-SC) [WITHDRAWN]

b. Application No. 3-08-025 (Virg’s, Harbor Hut, and Great American Fish Co., Morro Bay) Application of George Leage, Jim Leage, and Darby Neil to expand and redevelop 3 existing commercial facilities (Virg’s, Harbor Hut, and Great American Fish Co.) and related docks, including new commercial boating finger slips, at 22 lease sites along the Morro Bay Embarcadero, 1185 thru 1215 Embarcadero Road, Morro Bay, San Luis Obispo County. (MW-SC) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

8. 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. A-3-CAP-99-023-A1 (Swan and Green Valley Corp., Santa Cruz Co.) Request by Richard and Nancy Swan and the Green Valley Corp. to amend permit to eliminate existing condition prohibiting future shoreline armoring and construct 115-ft. section of contoured concrete seawall fronting Green Valley Corporation property and adjacent to existing seawall on adjacent property (on the Swan property) on the beach and bluffs fronting 4840 and 4850 Cliff Drive in Capitola, Santa Cruz County. (SC-SC) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

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

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

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

a. County of San Mateo LCP Amendment No. SMC-MAJ-1-4-A (Midcoast Design Standards). Time Extension. Public hearing and action on extension of time limit to act on request by County of San Mateo to amend the LUP and IP to establish new Midcoast design standards for single-family and duplex Development in the urban Midcoast (El Granada, Miramar, Moss Beach and Montara), San Mateo County. (RP-SF) [Time Extension APPROVED]

12. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-2-MAR-09-10 (Crosby, Marin Co.) Appeal by Dr. Edward J. Hyman, Dr. Deborah A. McDonald, and Richard and Brenda Kohn of Marin County decision granting permit with conditions to Timothy Crosby for construction of a 1,589 sq.ft. addition to an existing 2,058 sq.ft. single-family home on a 1.03 ac. lot, located at 9 Ahab Drive, Muir Beach, Marin County. (DM-SF) [POSTPONED]

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

a. Appeal No. A-2-SMC-07-26 (Christoffers & Jang, San Mateo Co.) Appeal by Committee for Green Foothills of decision of County of San Mateo granting permit with conditions to Debra Sue Christoffers & Jon Jang for demolition of single-family home and construction of 5,936 sq.ft. single-family home with attached 2-car garage, new 960 sq.ft. stable, and removal of 6 living and 2 dead trees, at 10721 Cabrillo Highway, Pescadero, San Mateo County. (TT-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

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

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

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

[An combined addendum has been linked from the staff reports for items16a and 16b below on June 9.]

a. City of Malibu LCP Amendment No. MAL-MAJ-3-07. Public hearing and action on request by City of Malibu to amend its LCP to add or modify land use plan policies and development standards for and related to a Malibu Parks Public Access Enhancement Overlay. (PV-V) [DENIED]

b. City of Malibu LCP Amendment No. MAL-MAJ-1-08 (Santa Monica Mountains Conservancy and Mountains Recreation and Conservation Authority). LCP amendment “override” to add or modify land use policies and development standards for and related to a Malibu Parks Public Access Enhancement Plan Overlay. (PV-V) [APPROVED WITH MODIFICATIONS]

c. City of Santa Barbara LCP Amendment No. MAJ-3-08 (Coast Village Road - Olive Mill Road Rezone). Public hearing and action on City of Santa Barbara request to amend its LCP Implementation Plan by amending the Zoning Ordinance and map to change the zoning of one lot from Two-Family Residential and Coastal Overlay Zone (R-2/S-D-3) to General Commerce and Coastal Overlay Zone (C-1/S-D-3) located at 1298 Coast Village Road, City of Santa Barbara, Santa Barbara County. (JJ-V) [APPROVED]

d. City of Malibu LCP Amendment No. MAJ-1-09. Time Extension. Public hearing and action to extend the time limit for action for one year on City of Malibu’s request to amend its certified LCP to allow for the utilization of off-site view corridors and public benefits in lieu of required on-site view corridors, City of Malibu, Los Angeles County. (DC-V) [APPROVED]

e. City of Malibu LCP Amendment No. MAJ-2-09. Time Extension. Public hearing and action to extend the time limit for action for one year on City of Malibu’s request to amend its LCP to: (1) re-zone a property known as 21200 Pacific Coast Highway from Commercial Visitor-Serving (CV-1) to Multi-Family Beachfront (MFBF), (2) add water wells to the list of development that may be processed as an administrative coastal development permit, and (3) omit LUP Policy 2.78 and change related LIP provisions regarding the “Crummer Trust” parcel to reflect changed circumstances, City of Malibu, Los Angeles County. (DC-V) [Time Extension APPROVED]

17. PUBLIC WORKS.

[An addendum has been appended to the staff report for item 17a below on June 9]

a. Ventura County Channel Islands Harbor Public Works Plan Notice of Impending Development No. 1-09. Public hearing and action on notice of impending development by Channel Islands Harbor Department for a 5-year programmatic tree trimming and removal plan for the Channel Islands Harbor, Oxnard, Ventura County. (AT-V) [APPROVED]

18. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. 4-07-067 (Lunch Properties LLLP, Los Angeles Co.) Application of Lunch Properties LLLP to construct 2-story, 10,332 sq.ft. single-family home, 2,353 sq.ft. basement, 708 sq.ft. attached garage, wine cellar, swimming pool, spa, driveway, septic system, and 1,900 cu.yds. grading (1,750 cu.yds. cut; 150 cu.yds. fill) on approximately 20-ac. parcel. The project includes 2,450-ft. long, 20-ft. wide access road to connect Sweetwater Mesa Road north to subject property, involving 11,300 cu.yds. grading (6,600 cu.yds. cut; 4,700 cu.yds. fill), retaining walls, drainage improvements and turnarounds, north of Sweetwater Mesa Road in Santa Monica Mountains, Los Angeles County. (DC-V) [POSTPONED]

b. Application No. 4-07-068 (Vera Properties LLLP, Los Angeles Co.) Application of Vera Properties LLLP to construct 2-story, 10,631 sq.ft., single-family home, 1,235 sq.ft. detached garage, swimming pool, septic system, 292-ft. long driveway, retaining walls, and 7,000 cu.yds. grading (6,800 cu.yds. cut; 200 cu.yds. fill) on approximately 20-ac. parcel. Project includes approximately 7,800-ft. extension of 8-in. diameter water line down to subject property from municipal water main beneath Costa Del Sol Way, 10-ft. wide maintenance road along portion of water main alignment, retaining walls, and approximately 1,145 cu.yds. grading (1,135 cu.yds. cut; 10 cu.yds. fill), north of Sweetwater Mesa Road in the Santa Monica Mountains, Los Angeles County. (DC-V) [POSTPONED]

c. Application No. 4-07-146 (Mulryan Properties LLLP, Los Angeles Co.) Application of Mulryan Properties LLLP to construct 2-story, 7,317 sq.ft. single-family home, 1,496 sq.ft. garage, swimming pool, septic system, access driveway, and 6,675 cu.yds. grading (5,325 cu.yds. cut; 1,350 cu.yds. fill) on approximately 40-ac. parcel north of Sweetwater Mesa Road in Santa Monica Mountains, Los Angeles County. (DC-V) [POSTPONED]

d. Application No. 4-07-147 (Morleigh Properties LLLP, Los Angeles Co.) Application of Morleigh Properties LLLP to construct 3-story, 8,269 sq.ft. single-family home, 753 sq.ft. garage, swimming pool, septic system, access driveway, and 19,200 cu.yds. grading (15,100 cu.yds. cut; 4,100 cu.yds. fill) on approximately 40-ac. parcel north of Sweetwater Mesa Road in Santa Monica Mountains, Los Angeles County. (DC-V) [POSTPONED]

e. Application No. 4-07-148 (Mulryan Properties LLLP and Morleigh Properties LLLP, Los Angeles Co.) Application of Mulryan Properties LLLP and Morleigh Properties LLLP for lot line adjustment between 2 vacant 40-ac. parcels to site future residential development proposed in permits 4-07-146 and 4-07-147, north of Sweetwater Mesa Road in Santa Monica Mountains, Los Angeles County. (DC-V) [POSTPONED]

f. Application No. 4-08-043 (Ronan Properties LLLP, Los Angeles Co.) Application of Ronan Properties LLLP to construct 2-story, 10,749 sq.ft. single-family home, 2,090 sq.ft. garage, septic system, driveway, and 17,550 cu.yds. grading (11,000 cu.yds. cut; 6,550 cu.yds. fill) on approximately 27-ac. parcel north of Sweetwater Mesa Road in Santa Monica Mountains, Los Angeles County. (DC-V) [POSTPONED]

g. Application No. 4-09-017 (Abercrombie Ranch Lot 10 Partners, LLC, Los Angeles Co.) Application of Abercrombie Ranch Lot 10 Partners, LLC to construct 2-story, 30-ft. 3-in. high, 7,593 sq.ft. single family home, attached 700 sq. ft. 3 car garage, 789 sq.ft. covered patio, 716 sq.ft. second floor deck, 1-story, 15.5-ft. high, 316 sq.ft. guest house with attached 518 sq.ft. 2-car garage, driveway, pool, spa, 324 sq.ft. open cabana, septic system, 36 cu.yds. cut grading and 36 cu.yds. fill grading, 17,000 cu.yds. remedial grading, and fence/gate on development pad, at 2037 Delphine Lane, Santa Monica Mountains, Los Angeles County. (JJ-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

h. Application No. 4-08-006 (Santa Barbara County, Goleta Beach) Application of Santa Barbara County to construct 500-ft. long, 20-ft. wide, permeable pile sand retention system as addition to existing Goleta Beach Pier consisting of 250–330 timber piles (18” to 20” in diameter) and timber decking, seasonal installation of approximately 1,200-ft. long, 3-5 ft. high winter sand berm; removal of approximately 1,500 linear ft. of existing rock rip rap upcoast of Goleta Pier; and implementation of beach nourishment program involving initial offshore dredging of approximately 500,000 cu.yds. of sand and placement of dredged material on beach upcoast of pier for beach nourishment with additional periodic offshore dredging/beach nourishment on as-needed basis not exceeding 100,000 cu.yds. of material per year, at 5986 Sandspit Road, Goleta Beach County Park, Santa Barbara County. (SMH–V) [POSTPONED]

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:

Access for All v. California Department of Transportation (Govt. Code § 11126(e)(2)(C))
City of Oxnard et al. v. CCC (Southern California Edison, RPI) (Govt. Code § 11126(e)(2)(A))
City Stone & Tile, Inc. v. RMS Group et al. (Govt. Code § 11126(e)(2)(A))
Coastal Law Enforcement Action Network v. CCC (Malibu Valley Farms, RPI) (Govt. Code § 11126(e)(2)(A))
Hines v. County of Sonoma, CCC (Star, RPI) (Govt. Code § 11126(e)(2)(A))
Marsh v. CCC (Govt. Code § 11126(e)(2)(A))
McAllister v. CCC (Laube et al., RPI) (Govt. Code § 11126(e)(2)(A))
Norris et al. v. CCC et al. (Govt. Code § 11126(e)(2)(A))
Revell v. CCC (Access for All, RPI) (Govt. Code § 11126(e)(2)(A))
Sheppard v. Big Sur Land Trust, CCC (Govt. Code § 11126(e)(2)(A))
Sierra Club v. California Department of Parks & Recreation et al. (County of San Luis Obispo, CCC, RPIs) (Govt. Code § 11126(e)(2)(A))
Monterey County LCP Amendment No. 1-07 (Govt. Code section 11126(e)(2)(B)

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).

19. APPROVAL OF MINUTES.

20. COMMISSIONERS' REPORTS.

21. CONSERVANCY REPORT.

22. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

23. DEPUTY ATTORNEY GENERAL'S REPORT.

[A revised legislative report (linked below) has been posted on April 27.]

24. EXECUTIVE DIRECTOR’S REPORT including report and possible action on legislation and water quality.

a. Public Education Marketing Contract. Commission authorization to enter into a contract with a marketing firm, to be named verbally at the Commission meeting, for up to $90,000, to market the Whale Tail License Plate. (CP/SF)

8:00 a.m.

THURSDAY, JUNE 11, 2009

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT (Los Angeles County)

3. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

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

a. Application No. 5-09-75 (Forsyth, Venice) Application of Charles Forsyth to demolish 1-story, single-family home and construct 3-level, 30-ft. high (with 40-ft. high roof access structure), 3,763 sq.ft., single-family home with attached 2-car garage on canal-fronting lot, at 2808 Strong's Drive, Venice, Los Angeles, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

5. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 5-08-316 (Winget III Family Trust, Huntington Beach) Application of Clifford Winget III Family Trust to demolish boat dock float and construct new “U” shaped boat dock float with 8-ft. x 9-ft. landing at base of gangway (existing gangway to remain and be re-used), new and existing dock to extend 60 ft. from bulkhead to U.S. Pierhead line, remove 2 14-in. diameter piles, re-use 1 existing 14-in. diameter concrete pile, and include 2 new 14-in. diameter concrete piles, at 16732 Coral Cay Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED]

b. Application No. 5-09-52 (City of Newport Beach, Newport Beach) Application of City of Newport Beach to expand public dock and add new float sections below both sides of existing pier and gangway, at Fernando St. Public Dock adjacent to 311 Edgewater Ave., Newport Beach, Orange County. (LR-LB) [APPROVED]

c. Application No. 5-09-53 (City of Newport Beach, Newport Beach) Application of City of Newport Beach to expand public dock, at 19th Street Public Dock, 233 19th Street, Newport Beach, Orange County. (LR-LB) [APPROVED]

d. Application No. 5-09-54 (City of Newport Beach, Newport Beach) Application of City of Newport Beach to expand public dock, at 15th Street Public Dock, 215 15th Street, Newport Beach, Orange County. (LR-LB) [APPROVED]

e. Application No. 5-09-060 (Younessi, Huntington Beach) Application of Michael Younessi to add 18-ft. area of concrete deck cantilevered 5 feet beyond bulkhead between 2 existing areas of concrete deck cantilevered 5 feet beyond bulkhead for total deck length of 92 feet (existing cantilevered deck segments are 36 feet and 38 feet in length). Also proposed is a 5-ft. tall, tempered glass railing with etched design in glass along perimeter of the deck, at 4022 Morningstar Drive, Huntington Beach, Orange County. (MV-LB) [APPROVED]

SAN DIEGO DISTRICT

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

a. Application No. 6-08-113 (Hyatt Regency, San Diego) Application of Hyatt Regency Mission Bay Spa and Marina to install floating dock system for rental of personal water craft to hotel guests and general public, at 1441 Quivira Road, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-09-6 (Harrison, San Diego) Application of Eddie Harrison to demolish 1,836 sq.ft. 2-story residential duplex and construct 3-story, 2,965 sq.ft. home on 2,720 sq.ft. oceanfront lot, at 2933 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-09-17 (BioFuels Energy, LLC & San Diego Metro Wastewater Dept., San Diego) Application of BioFuels Energy, LLC & City of San Diego Metropolitan Wastewater Dept. to install portable office and equipment to capture and purify residual biogas from the SDWW treatment plant, at 1902 D Gatchell Road, Peninsula, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

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

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

9. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. 5-09-40 (Ocean Avenue Management LLC, Santa Monica) Application of Ocean Avenue Management LLC to demolish 2 separate motels, Pacific Sands Motel (57 rooms) and Santa Monica Beach Travelodge (30 rooms) and construct single 89,900 sq.ft., 164 room, 45-ft. high, moderately priced Travelodge hotel, with 4,670 sq.ft. of retail space, and total of 294 parking spaces in 4-level subterranean parking garage, at 1515-1525 Ocean Avenue, Santa Monica, Los Angeles County. (AP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[Items 9b, 9c and 9h below share a single, combined staff report.
Also a shared addendum has been linked from all the reports for items 9b through 9h below.]

b. Appeal No. A-5-VEN-08-340 (City of Los Angeles, Dept. of Transportation, Los Angeles) Appeal by Peggy Lee Kennedy et al., and Executive Director, Peter Douglas from decision of City of Los Angeles granting permit to City of Los Angeles, Dept. of Transportation to establish Overnight Parking District No. 520 (in the Oxford Triangle area) with parking restriction between 2 a.m. to 6 a.m., exempting vehicles with District No. 520 permits, on public streets throughout the Venice area, City of Los Angeles, Los Angeles County. (CP-LB) [Permit DENIED]

c. Appeal No. A-5-VEN-08-341 (City of Los Angeles, Dept. of Transportation, Los Angeles) Appeal by Peggy Lee Kennedy et al., and Executive Director, Peter Douglas from decision of City of Los Angeles granting permit to City of Los Angeles, Dept. of Transportation to establish Overnight Parking District No. 521 (in the Presidents Row area) with parking restriction between 2 a.m. to 6 a.m., exempting vehicles with District No. 521 permits, on public streets throughout the Venice area, City of Los Angeles, Los Angeles County. (CP-LB) [Permit DENIED]

[Items 9d through 9g below share a single, combined staff report.]

d. Application No. 5-08-314 (City of Los Angeles, Venice) Application of City of Los Angeles to establish Overnight Parking District No. 522 with parking restriction between 2 a.m. to 6 a.m., exempting vehicles with District No. 522 permits, in the west Venice area, Venice, Los Angeles County. (CP-LB) [DENIED]

e. Appeal No. A-5-VEN-08-342 (City of Los Angeles, Dept. of Transportation, Los Angeles) Appeal by Peggy Lee Kennedy et al., and Executive Director, Peter Douglas from decision of City of Los Angeles granting permit to City of Los Angeles, Dept. of Transportation to establish Overnight Parking District No. 522 (in the West Venice area) with parking restriction between 2 a.m. to 6 a.m., exempting vehicles with District No. 522 permits, on public streets throughout the Venice area, City of Los Angeles, Los Angeles County. (CP-LB) [Permit DENIED]

f. Application No. 5-08-313 (City of Los Angeles, Dept. of Transportation, Venice) Application of City of Los Angeles, Dep. of Transportation to Establish Overnight Parking District No. 523 with parking restriction between 2 a.m. to 6 a.m., exempting vehicles with District No. 523 permits, City of Los Angeles, Los Angeles County. (CP-LB) [DENIED]

g. Appeal No. A-5-VEN-08-343 (City of Los Angeles, Dept. of Transportation, Los Angeles) Appeal by Peggy Lee Kennedy et al and Executive Director, Peter Douglas from decision of City of Los Angeles granting permit to City of Los Angeles, Dept. of Transportation to establish Overnight Parking District No. 523 (in the East Venice area) with parking restriction between 2 a.m. to 6 a.m., exempting vehicles with District No. 523 permits, on public streets throughout the Venice area, City of Los Angeles, Los Angeles County. (CP-LB) [Permit DENIED]

h. Appeal No. A-5-VEN-08-344 (City of Los Angeles, Dept. of Transportation, Los Angeles) Appeal by Peggy Lee Kennedy et al and Executive Director, Peter Douglas from decision of City of Los Angeles granting permit to City of Los Angeles, Dept. of Transportation to establish Overnight Parking District No. 526 (in the Villa Marina area) with parking restriction between 2 a.m. to 6 a.m., exempting vehicles with District No. 526 permits, on public streets throughout the Venice area, City of Los Angeles, Los Angeles County. (CP-LB) [Permit DENIED]

10. 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.

[Additional correspondence has been appended at the end of the staff report for item 10a below on June 9.]

a. Permit No. 5-98-71-A (Axe Restaurant, Los Angeles) Request by Axe Restaurant to establish a 600 sq.ft. patio dining area as part of the existing restaurant with 690 sq.ft. of dining area, and provide off-site parking with valet service, at 1009 Abbot Kinney Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Permit No. 5-01-261-A2 (Los Angeles Co. Dept. of Beaches & Harbors, Los Angeles) Request by Los Angeles County Dept. of Beaches & Harbors to remove unpermitted chainlink fence and construct 42-in. high, 1.5-in. diameter anodized aluminum railing fence, extending 800 feet along seaward edge of the public parking lot; extend sidewalk construction 240 feet north to connect with Castellammare pedestrian overpass (Lot No. 5); construct second parking lot exit in northern part of lot to alleviate traffic congestion out of parking lot (Lot No. 3), Will Rogers State Beach (Lot No. 5) Pacific Palisades, Los Angeles County. (AP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

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

a. City of Carlsbad De Minimis LCP Amendment No. 2-09 (Planned Development Regulations). Concurrence with Executive Director’s determination that minor changes to the Planned Development Regulations to allow the elimination of building setbacks along drive-aisle for small, higher density projects and to clarify that protective barriers for upper level balconies/decks may extend above the height limit are de minimis. (TR-SD) [APPROVED WITH CONDITIONS]

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

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

a. City of Oceanside LCP Amendment No. 01-08 (Telecommunication Facilities). Public hearing and action on request of City of Oceanside to amend its LCP Implementation Plan to revise certain zoning ordinances in the Downtown “D” District (Article 12, Article 4a) to accommodate the installation of telecommunication facilities in the Redevelopment Project Area. (TR-SD) [APPROVED WITH MODIFICATIONS]

b. City of Carlsbad LCP Amendment No. 3-07A (Village Area Master Plan). Public hearing and action on request by City of Carlsbad to amend its Village Area Master Plan and Design Manual (LUP) to clarify/update development standards and implementing policies (IP) in the Village Area Redevelopment segment of the certified LCP. (LRO-SD) [APPROVED WITH MODIFICATIONS]

c. City of San Diego LCP Amendment No. 3-08A (6th Update of the Land Development Code). Public hearing and action on City of San Diego request to amend its LCP Implementation Plan to change verbiage, clarify intent, remove duplication and correct minor errors in multiple sections of the certified Land Development Code. (EL-SD) [APPROVED]

14. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-6-OCN-07-18 (Sprint, Oceanside) Appeal by Pamela Myers from decision of City of Oceanside granting permit with conditions to Sprint PCS for placement of telecommunication facility on existing residential building, at 999 North Pacific Street, Oceanside, San Diego County. (TR-SD) [POSTPONED]

b. Appeal No. A-6-ENC-09-25 (Taylor, Encinitas) Appeal by Commissioners Kruer & Wan from decision of City of Encinitas granting permit with conditions to Rick Taylor to demolish and reconstruct 526 sq.ft. garage and construct 250 sq.ft. addition and 176 sq.ft. deck above new garage on 6,046 sq.ft. blufftop lot, at 252 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [WITHDRAWN]

15. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. 6-08-122 (Winkler, Solana Beach) Application of David J. Winkler to remove riprap at base of seawall, repair/maintain seawall, extend height of seawall 4-ft., extend length of seawall 62-ft. and reinforce bluff using geogrid structure, on public beach and bluff below 521 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 6-09-08 (UCSD Student Housing, San Diego) Application of the University of California at San Diego to construct North Campus Housing Phase II project to accommodate 800 bed spaces in 145 apartment units consisting of four 5-story buildings, one 13-story, 130-ft. high building, and two, 1- and 2-story non-residential buildings totaling 250,950 sq.ft. on 5.4 ac. site at North UCSD Campus, La Jolla, San Diego, San Diego County. (LRO-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 6-09-18 (Sikura, Solana Beach) Application of John Sikura to improve/remodel 2,426 sq.ft., 2-story, single-family home with detached 544 sq.ft., 2-car garage on 8,344 sq.ft. blufftop lot, at 509 Pacific Avenue, Solana Beach, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-09-24 (Caccavo, Solana Beach) Application of James & Kimberly Caccavo to improve/remodel 3,096 sq.ft., 2-story home with attached 829 sq.ft. 3-car garage on 13,865 sq.ft. blufftop lot, at 417 Pacific Avenue, Solana Beach, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

16. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Application No. 6-08-62 (Blackburn, Solana Beach) Ron Blackburn denied permit to demolish existing garage and construct 342 sq.ft. below grade garage and 369 sq.ft. first floor addition to existing single-story 1,414 sq.ft. home on 3,750 sq.ft. lot, at 205 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED]

17. RECONSIDERATION. See AGENDA CATEGORIES.

a. Application No. 6-08-62-R (Blackburn, Solana Beach) Reconsideration of Commission action to deny permit for Ron Blackburn to demolish existing garage and construct 342 sq.ft. below grade garage and 369 sq.ft. first floor addition to existing single-story 1,414 sq.ft. home on 3,750 sq.ft. lot, at 205 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [WITHDRAWN]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

18. 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.

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

20. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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 below for items 20 a and 20b on June 8.]

a. Application No. E-09-004 (Orange County Municipal Water District) Application by Orange County Municipal Water District to continue testing feasibility of existing slant well for potential use in future desalination facility, drill 2 bore holes to identify subsurface hydro-geological features, and install small desalination test facility, within Doheny State Beach in Dana Point, Orange County. (TL-SF) [APPROVED WITH CONDITIONS]

b. Application No. E-09-005 (Pacific Gas & Electric Co., Humboldt Co.) Application by Pacific Gas & Electric Co. to widen and construct roads, construct equipment laydown/storage/parking areas, install buildings and equipment, and conduct other similar modifications to prepare site for decommissioning the Humboldt Bay Power Plant, adjacent to Humboldt Bay, Humboldt County. (TL-SF) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

21. 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.

a. City of Laguna Beach LCP Amendment No. LGB-MAJ-1-08B (Parking). Concurrence with the Executive Director’s Determination that the action by the City of Laguna Beach, accepting certification of LGB-MAJ-1-08B with modifications (for changes to Chapter 25.52 Parking Requirements), is legally adequate, Orange County. (MV-LB) [APPROVED]

b. City of Laguna Beach LCP Amendment No. LGB-DM-1-09 (De Minimis). Concurrence with Executive Director's determination that proposed modifications to City of Laguna Beach certified LCP to amend the Implementation Plan portion of certified LCP to regulate interior signs that are positioned primarily for the purpose of being read or visible from the exterior of the building, is de minimis, Laguna Beach, Orange County. (MV-LB). [APPROVED]

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

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

[An addendum has been appended to the staff report below for item 22.5a on June 10.]

a. City of Dana Point LCP Amendment No. DPT-MAJ-1-08 (Dana Point Harbor Revitalization Plan (LUP Only)). Public hearing and action on request by City of Dana Point to amend the Local Coastal Program Land Use Plan to incorporate the proposed Dana Point Harbor Revitalization Plan (replacing sections of the Dana Point Specific Plan relevant to the Dana Point Harbor (1986 LCP), that would establish new land use designations and boundaries throughout harbor; expand allowable development by approximately 153,000 sq.ft. (all uses) including commercial development (+7,300 sq.ft. retail/+50,000 sq.ft. restaurant), enlarged hotel (136 rooms to 220 rooms) plus conference facilities, new marine retail (9,100 sq.ft.),among other expanded uses; change parking requirements; reduce space allocated for surface boat storage; and change height limit to allow for 65-ft. tall dry stack storage building for 400 boats and up to 60-ft. tall commercial buildings, in Dana Point Harbor, Orange County. (FSY-LB) [TO CONTINUE]

23. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-5-LGB-09-77 (Fried, Laguna Beach) Appeal by Commissioners Clark & Wan, and South Laguna Civic Association decision by City of Laguna Beach granting permit to Billy Fried to provide kayak staging/rentals/lessons/tours operation on public beach adjacent to Montage Resort/Spa, at 30801 Coast Highway, Laguna Beach, Orange County. (LR-LB) [SUBSTANTIAL ISSUE FOUND, Permit APPROVED WITH CONDITIONS at de novo Hearing]

24. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. 5-09-66 (DEKK Associates, LP, San Clemente) Application of DEKK Associates, LP to remodel exterior/interior and reuse of existing vacant 3,951 sq.ft. commercial building into 3,284 sq.ft. restaurant with 667 sq.ft. enclosed patio totaling 70 interior seats and 38 patio dining seats. No additional parking will be provided. Minimal landscaping and no grading is proposed on 8,000 sq.ft. commercial site located in downtown area, at 213 Avenida Del Mar, San Clemente, Orange County. (LR-LB)  [APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 24b below on June 11.]

b. Application No. 5-09-55 (Bay Island Club, Newport Beach) Application of Bay Island Club to 1) reinforce, in part, and replace, in part, the entire 1,200 linear ft. long bulkhead system surrounding a private island developed with 24 single family homes; 2) demolish gated pedestrian bridge linking island to mainland and construct new gated, pedestrian bridge in different alignment; and 3) construct 'sand retention wall' offshore of small private beach on western side of island, at 1-26 Bay Island, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS in part, DENIED in part]

ENFORCEMENT

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

26. Commission Cease & Desist Order No. CCC-09-CD-01 (Ackerberg, Malibu, Los Angeles Co.) Public hearing and Commission action on proposed Cease and Desist Order directing Lisette Ackerberg, trustee of the Ackerberg Trust and owner of property to: 1) cease from engaging in further unpermitted development activities, including maintaining existing unpermitted development; 2) remove unpermitted development consisting of rock rip-rap, a wall, concrete slab and generator, fence, railing, planter, and landscaping from the areas covered by the lateral and vertical public access easements on the property; and 3) comply with conditions of existing permits and vertical and lateral public access easements, which provide for unobstructed public access over the areas of the property covered by those easements, located at 22500 and 22466 Pacific Coast Highway, Malibu, Los Angeles County. (ANM-SF) [POSTPONED]

27. Notice of Violation No. CCC-09-NOV-01 (Ackerberg, Malibu, Los Angeles Co.) Public hearing and Commission action identifying unpermitted development by Lisette Ackerberg, trustee of the Ackerberg Trust and property owner, on property located at 22500 and 22466 Pacific Coast Highway, Malibu, Los Angeles County. (ANM-SF) [POSTPONED]


8:00 a.m.

FRIDAY, JUNE 12, 2009

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

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

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

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

[An addendum has been appended to the staff report for item 4a below on June 11.]

a. City of Crescent City LCP Amendment No. CRC-MAJ-1-09 (Coasta Norte). Public hearing and action on request by City of Crescent City to amend its certified Local Coastal Program to: (1) amend text of the Multiple Family (MF) land-use designation to provide for compatible visitor-serving commercial uses that do not detract from the intended primary residential nature of the MF category; (2) amend development standards of the Coastal Zone Residential Professional zoning district (CZ-RP) to decrease lot-area-per-dwelling-unit standard from 1,500 sq.ft. to 1,250 sq.ft.; (3) redesignate the land use designation of 1.24 ac. parcel from Medical Related (MR) and Residential (R) to Multi-family (MF); and (4) reclassify zoning designation over a 7,200 sq.ft. portion of parcel from Coastal Zone Two-Family zoning district (CZ-R2) to Coastal Zone Residential Professional zoning district (CZ-RP), situated at 200 A Street, Crescent City, Del Norte County. (JB-E) [APPROVED WITH MODIFICATIONS]

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

a. Appeal No. A-1-MEN-07-28 (Jackson-Grube Family, Inc., Mendocino Co.) Appeal by (1) Molly Warner & Britt Bailey, (2) Commissioners Kruer & Wan, (3) Mendocino Group Sierra Club, Friends of The Ten Mile, (4) Margery S. Cahn Trust & Whiting Family Revocable Trust from decision of County of Mendocino granting permit with conditions to Jackson-Grube Family, Inc. for building a 7-unit inn in 2 phases. Phase I consists of (1) demolition, reconstruction, and expansion of the former Orca Inn into 2,961 sq.ft., 25-ft. high 3-bedroom guest suite unit and northward extension of building containing enclosable 831 sq.ft. outdoor activity area, 255 sq.ft. caterer's kitchen, 693 sq.ft. conference room, 1,089 sq.ft. guest suite unit and 833 sq.ft. guest suite unit, (2) 1,276 sq.ft., 2-story manager's unit, (3) 1,269 sq.ft. equipment barn, 648 sq.ft. maintenance shop, and (4) 240 sq.ft. generator/pump shed. Phase II consists of (1) 2 guest suite units within detached bunkhouse of 531 sq.ft. and 757 sq.ft., (2) 2 separate guest suite cottages of 835 sq.ft. and 915 sq.ft., respectively, and (3) 778 sq.ft. spa, including wells, septic system, roads and underground utilities, at 31502 North Highway 1, (4 miles south of Westport), Mendocino County. (RSM-E) [POSTPONED]

b. Application No. 1-09-20 (City of Arcata) Application of City of Arcata to enhance wetland habitat along margin of Humboldt Bay by: (1) reconfiguring 1,634 ft. of channelized reach of Fickle Hill Creek resulting in 1,934-ft. long meandering channel; (2) installing 9 to 15 small log/boulder cover in the reconfigured channel; (3) installing wooden bridge across reconfigured channel; and (4) planting total of 2.5 ac. of native riparian vegetation along length of reconfigured channel, at lands between Highway 101 and Old Arcata Road, Arcata, Humboldt County. (MBK-E) [APPROVED WITH CONDITIONS]

6. 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. 1-03-4-A3 (Reclamation District 768, Humboldt Co.) Request by Reclamation District 768 to modify permit granted for periodic levee maintenance to allow for installation of sheetpile wall along 300(+/-) linear ft. of eroded and damaged levee, along northern shoreline of Arcata Bay and eastern bank of Mad River Slough, just north of Highway 255 bridge, Arcata, Humboldt County. (MBK-E) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

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

a. Port Master Plan Amendment No. 24 Port of Los Angeles. Public hearing and action on request by Port of Los Angeles Master Plan Amendment No. 24 to provide new disposal sites to accommodate the remaining dredge material generated by the approved Main Channel Deepening Project (PMPA No. 21), including additional dredging: 400,000 cu.yds. at the East Turning Basin; 170,000 cu.yds. at the Southwest Slip; and 500,000 cu.yds. for Main Channel entrance widening. Disposal sites include: 5 ac. at Berths 134-135 in the Northwest Slip; 8 ac. at Berths 243-245 (former Southwest Marine Shipyard) for contaminated sediment; 50 ac. at the Cabrillo Shallow Water Habitat site; and LA-2 ocean disposal site in the Port of Los Angeles. The land uses for the fill site at the Northwest Slip (Berths 134-135) will include “General Cargo” and “Other” (rail yard, roadways, utilities, etc.) and the Southwest Marine Shipyard fill will be designated as “Other”. (AP-LB) [POSTPONED]

8. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-046-08 (Corps of Engineers, Los Angeles Co.) Consistency determination by U.S. Army Corps of Engineers for additional sites and capacity for dredged material disposal for the previously-approved Channel Deepening Project in the Port of Los Angeles. The Corps proposes to place approximately 3 million cu.yds. of dredged material at the Northwest Slip, Berths 243-245, and Cabrillo Shallow Water Habitat in the Port of Los Angeles, and at the LA-2 ocean disposal site, Los Angeles County. (LJS-SF)  [POSTPONED]


Future Meetings:  The next meetings of the Coastal Commission July 8-10, 2009 in San Luis Obispo and August 12-14, 2009 in San Francisco.