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


January 2012 Agenda

Annenberg Community Beach House
415 Pacific Coast Hwy.
Santa Monica, CA 90402
(562) 972-9854

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

This has been updated at 7 p.m., Thursday, January 12, 2012.

9:00 A.M

WEDNESDAY, January 11, 2012

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES.

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

SAN DIEGO COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-11-57 (Brucker, San Diego) Application of Kevin & Linda Brucker to demolish 978 sq. ft. home and construct 1,987 sq. ft., 30 ft. high, three story, home with attached garage/carport on an 1,831 sq. ft. lot, at 711 Toulon Court, Mission Beach, San Diego, San Diego County. (MA-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-11-70 (Fletcher, San Diego) Application of Ron Fletcher to partially demolish 941sq. ft. mixed use structure located on a 2,384 sq. ft. lot to include removal of 294 sq. ft. of interior space in order to separate existing structure into two separate buildings and to remove existing non-permitted uses, at 3814 -16 Mission Boulevard, Mission Beach, San Diego, San Diego County. (MA-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

6. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-11-175 (The Irvine Co., Newport Beach) Application of The Irvine Company for two project sites, to replace wood walking deck surfaces on existing decks, install in-slip pump out systems replacing single-serve pump-out stations. Including additional work at 1137 Bayside Drive: install ADA compliant gangway for dock access, re-grading of portion of existing parking lot to accommodate code compliant slopes for ADA access and provision of new landside sloping access ramp to marina office and upgraded restroom facilities (no change in footprint) for ADA compliance. Additional work will take place at 1353 Bayside Drive: for possible replacement of existing sewer pump. The project will not include replacement or addition of waterside piles supporting dock systems or changes to slip count at either location, at 1137 & 1353 Bayside Drive (050), Newport Beach, Orange County. (FSY-LB) [APPROVED]

b. Application No. 5-11-220 (Cassell, Newport Beach) Application of Ron Cassell to demolish 452 sq.ft. “finger” dock, gangway, pier approach, pier platform and remove 5 existing piles; and install new 489 sq.ft. dock consisting of 4’ x 18’ pier approach, 14’ x 10’ pier platform supported by 2 new 14” diameter concrete T-piles, 3’ x 24’ gangway and approximately 5’ x 36’ “finger” shaped floating dock supported by 2 new 10” diameter steel pipe piles. The new dock overall water coverage will increase by 37 sq. feet, at 319 E. Bay Front, Newport Beach, Orange County. (LR-LB) [APPROVED]

c. Application No. 5-11-293 (City of Newport Beach, Balboa Island) Application of City of Newport Beach to install new 5’ x 10’ deck platform and steps per City standards composed of pressure treated Douglas fir, composite decking and stainless steel hardware along public bulkhead for public access to and from the Grand Canal public waterway and Balboa Island, at Grand Canal at Balboa Ave. Street End, (a public Beach.), Balboa Island, Orange County. (LR-LB) [APPROVED]

7. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-11-177 (Respatelli, San Clemente) Application of Mr. & Mrs. Vince Respatelli to remove chain link fence within coastal canyon and construct new 6-ft. tall cement block wall along side property lines and setback from coastal canyon, at 235 Avenida Monterey, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-11-224 (Betty Y. Liang, Huntington Beach) Application of Betty Y. Liang to repair and resurface 44-ft. long, concrete deck cantilevered 5 feet beyond bulkhead, at 3532 Venture Drive, Huntington Beach, Orange County. (MV-LB)  [APPROVED WITH CONDITIONS]

c. Application No. 5-11-274 (City of San Clemente) Application of City of San Clemente to construct new passenger loading zone in front of Las Palmas Elementary School, new sidewalks, curb ramps, bike lanes, bollards, pedestrian lighting, pavement striping, traffic signs and eliminate right turn lanes at public ROW surrounding Max Berg Plaza Park, at 1100 Calle Puente, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-11-277 (Bj & Lauren Delzer, Newport Beach) Application of Bj & Lauren Delzer to demolish single family home and construct new, 3890 sq.ft., 29-ft. high single family home, at 5809 Seashore Drive, Newport Beach, Orange County. (JDA-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

8. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-10-239 (City of Long Beach) Application of City of Long Beach to remove and replace public fuel dock and gangway in same location using four existing concrete piles. Includes replacement of underground fuel storage tanks in marina parking lot and installation of above-ground pipeline between double-walled storage tanks and fuel dispensers on new 105-ft. long dock float. The new dock float will support 380 sq.ft. office/store with public restroom, at 700 E. Shorline Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-11-209 (Los Angeles County Department of Public Works, Marina Del Rey) Application of Los Angeles Co. Dept. of Public Works to refurbish 6,257 sq.ft., 3-story building that includes seismic retrofit and ADA-compliance improvements, including construction of an elevator, at 13640 Mindanao Way, Marina Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-11-237 (Southern California Gas Co., Los Angeles) Application of Southern California Gas Co. to install above grade 24-ft. high pipe truss support system throughout existing natural gas processing facility, and remove invasive plants from .46 acre area and re-landscape with native plants, at 7900 South Falmouth Ave, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

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

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

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

[An addendum has been appended to the staff report for item 11a below on January 9.]

a. Application No. 6-10-16 (Tu Casa HOA , Carlsbad) Application of Tu Casa HOA for maintenance of existing revetment to include returning dislodged rocks back on revetment, after-the-fact approval of a maximum of 10.4 cu. yds. of rock placed without a permit and the addition of approximately 25 cu. yds. of new rock, on the northern shore of Agua Hedionda Lagoon, at 4747 Marina Drive, Agua Hedionda, Carlsbad, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

[Items 13 and 14 share a single, combined staff report;
final signed orders with the correct migitgation fund amounts have been posted on December 12.]

13. Consent Cease and Desist Order No. CCC-12-CD-01 (Goodell Family Trust  – Bolsa Chica Mesa, Orange Co.) Public hearing and Commission action on proposed Consent Cease and Desist Order directing Trustees of the Goodell Family Trust to 1) stop conducting any further unpermitted development, including but not limited to excavation and deposition of excavated soil; 2) stabilize excavated areas; 3) arrange for Native American monitors to oversee all work conducted pursuant to these Consent Orders; 4) screen excavated soil for cultural and archaeological materials; 5) protect in place, document, and rebury all cultural and archaeological materials encountered during work conducted pursuant to these Consent Orders; 6) stop maintaining existing unpermitted development consisting of excavations, excavated soil, and any associated results thereof, on property located east of the intersection of Brightwater Drive and Bolsa Chica Street in unincorporated Orange County that is identified by the Orange County Assessor’s Office as APN 110-016-18 by returning excavated areas to their preexisting topography; and 7) fund a mitigation project to promote conservation of archaeological resources in coastal Orange County. (AJW-LB) [APPROVED]

14. Consent Restoration Order No. CCC-12-RO-01 (Goodell Family Trust – Bolsa Chica Mesa, Orange Co.) Public hearing and Commission action on proposed Consent Restoration Order directing Trustees of the Goodell Family Trust to address unpermitted development consisting of  excavation of 16 pits and deposition of soil excavated from said pits and any other physical materials or physical changes resulting from the excavations and deposition of excavated soil on property located east of the intersection of Brightwater Drive and Bolsa Chica Street in unincorporated Orange County that is identified by the Orange County Assessor’s Office as APN 110-016-18, through restorative actions including 1) desisting from conducting any further unpermitted development, including but not limited to excavation and deposition of excavated soil; 2) stabilizing excavated areas; 3) arranging for Native American monitors to oversee all work conducted pursuant to these Consent Orders; 4) screening excavated soil for cultural and archaeological materials; 5) protecting in place, documenting, and reburying all cultural and archaeological materials encountered during work conducted pursuant to these Consent Orders; 6) desisting from maintaining existing unpermitted development consisting of excavations, excavated soil, and any associated results thereof, on the property by returning excavated areas to their preexisting topography; and 7) funding a mitigation project to promote conservation of archaeological resources in coastal Orange County. (AJW-LB) [APPROVED]

SOUTH COAST DISTRICT (Orange County)

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

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

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

a. City of Laguna Beach LCP Amendment No. LGB-MAJ-3-10. Public hearing and action on amendment to implementation portion of LCP to streamline the temporary Use Permit approval process for minor, short-term (five days or fewer) events, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH MODIFICATIONS]

b. City of Newport Beach, Community Development Dept. LCP Amendment No. NPB-MAJ-1-11. Time Extension. Public hearing and action to extend 90-day time limit for action on City of Newport Beach LUP Amendment No. 1-11 pertaining to changing the LUP designation of several locations, as follows: Two-Unit Residential (RT) to Mixed Use Vertical (MU-V) at 6904 and 6908-6936 West Coast Highway; change Two-Unit Residential (RT) to General Commercial (CG 0.5) at 6408 West Coast Highway; change Multiple Unit Residential (RM) to Mixed-Use Vertical (MU-V) at 3363 and 3369 Via Lido and 3378 Via Oporto; and Two-Unit Residential (RT) to Mixed Use Cannery Village (MU-CV/15th ST) at 105 15th Street. (FSY-LB) [Time Extension APPROVED]

18. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-5-DPT-11-299 (Robert Theel Company, Dana Pt.) Appeal by Commissioners Brennan and Stone of decision by City of Dana Point to grant permit with conditions to Robert Theel Company for demolition and construction of new 5,743 sq.ft., 24-ft. high, 2-story single-family home with attached 632 sq.ft., 3-car garage on 10,694 sq.ft. coastal bluff lot. Project encroaches on 40-ft. bluff edge setback in the Capistrano Beach area, at 35141 Camino Capistrano, Dana Point, Orange County. (FSY-LB) [POSTPONED]

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. 5-10-106 (California Department of Transportation (Caltrans) Dist.12, Huntington Beach) Application of Caltrans Dist.12 for follow-up to two emergency permits to make permanent installation of 475 linear ft. of steel sheetpile and back fill between edge of pavement and sheetpile, to remove temporary “K-rail” and to install 2.4 ft. high metal beam guard rail and 3 ft. high cable rail fence along edge of sheet pile wall, on Pacific Coast Highway, between Seapoint and Warner, adjacent to Bolsa Chica Ecological Reserve (Bolsa Bay), Huntington Beach, Orange County. (MV-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 19b below on January 10.]

b. Application No. 5-10-258 (Goodell, Huntington Beach) Application of Donald E. Goodell to implement archaeological research plan (ARP) for subsurface investigation of potential cultural resources on property, at east-side of intersection of Brightwater Drive & Bolsa Chica Street, Huntington Beach, Orange County. (TH-LB) [WITHDRAWN]

SOUTH COAST DISTRICT (Los Angeles County)

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

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

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

a. City of Manhattan Beach LCP Amendment No. MNB-MIN-1-11 (Minor). Amendment to the Implementing Ordinances (LIP) portion of the certified LCP in order to include new regulations which address sustainable development (e.g., water efficient landscaping, green roofs and decks, and renewable energy). (CP-LB) [APPROVED]

SOUTH CENTRAL COAST DISTRICT

23. 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]

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

a. University of California Santa Barbara Notice of Impending Development De Minimis No. 6-11 (Goleta West Sanitary District Trunk Improvement). Public hearing and action on Notice of Impending Development by the University of California, Santa Barbara for the abandonment of approximately 2,380 linear ft. of sewer line, removal of 280 linear ft. of sewer line, partial/complete removal of six (6) manholes, removal of four (4) non-native pine trees, re-alignment of 2,961 linear ft. of sewer line along Mesa Rd, approximately 0.4 acres of temporary disturbance in the wetland area, restoration of 0.4 acres of disturbed wetland areas with native species pursuant to the proposed Mitigation and Monitoring Plan, and approximately 19,712 cu. yds. of grading (10,554 cu. yds. cut and 9,158 cu. yds. fill), located along Mesa Rd in East Storke Wetland at the University of California, Santa Barbara. (KSB-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

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

a. City of Malibu Local Coastal Program Amendment No. 2-10 (View Corridors) Certification Review. Concurrence with Executive Director’s determination that action by the City of Malibu accepting certification of Amendment No. 2-10 with modifications, is legally adequate. (DC-V) [APPROVED]

b. City of San Buenaventura LCP Amendment No. SBV-MAJ-1-11. Time Extension. Public hearing and action to extend time limit for one year on request by the City of Ventura to amend the certified LCP to allow mixed-use development on approximately 26.92 acres of vacant land and water in the Ventura Harbor area. (KSB-V) [APPROVED]

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

[Addenda have been appended to the staff reports for items 26a and 26b below on January 10.]

a. Application No. 4-08-069 (Kies, Los Angeles Co.) Application of Lynda Kies for after-the-fact request for approval of the following additions to 2-story, 528 sq.ft. single-family home with 528 sq. ft. attached storage area consisting of: 1) conversion of 528 sq.ft. first floor storage area to habitable space and conversion of 450 sq.ft. first floor patio slab area and second floor deck area to habitable space; 2) 67 sq.ft. first floor deck addition; 3) 112 sq.ft. second floor deck addition; and 4) retaining wall and 250 sq.ft. concrete slab supporting exterior staircase; 4) complete partially-constructed conversion of 48 sq.ft. second story deck to habitable space and partially-constructed enclosure of 220 sq.ft. exterior staircase; 5) complete partially-constructed open concrete channel within on-site ephemeral drainage course; 6) construct 20-ft. wide, 60-ft. long paved driveway; 6) construct 4-ft. wide, 60-ft. long ADA-compliant walkway from driveway to home; 7) construct new detached 432 sq.ft. carport, new detached 892 sq.ft., 3-car garage and storage building, and convert existing 240 sq.ft. patio cover attached to home to second story deck, at 1363 Oakwood Drive, Topanga Oaks Small Lot Subdivision, Santa Monica Mountains, Los Angeles County. (DC-V) [APPROVED WITH MODIFICATIONS. PER STAFF]

b. Application No. 4-10-110 (Foy, Los Angeles Co.) Application by Kevin Foy to construct 6,396 sq.ft., 27-ft. high single family home with 370 sq.ft. covered terraces, detached 375 sq.ft. 1-car garage, detached accessory structure (750 sq.ft. second story guest house, 4 car first-floor 895 sq.ft. garage), driveway, septic system, and 2,400 cu.yds. of grading (1,200 cu.yds. cut, 700 cu.yds. fill, and 500 cu.yds export) at 100 Mildas Road, Malibu, Los Angeles County. (AT-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

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:

Allen v. Radosevich, Govt. Code, section 11126(e)(2)(A)
CCC v. Allen, Govt. Code, section 11126(e)(2)(A)
CCC v. Feduniak, Govt. Code, section 11126(e)(2)(A)
Norberg v. CCC et al., Govt. Code, section 11126(e)(2)(A)
Norris et al. v. CCC et al., Govt. Code, section 11126(e)(2)(A)
Ross v. CCC et al. (Malibu Bay Co., RPI), Govt. Code, section 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, Govt. Code, section 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, Govt. Code, section 11126(e)(2)(A)
Shea Homes, LP v. CCC et al., Govt. Code, section 11126(e)(2)(A)
Smith et al. v. Cal. Dept. of Fish & Game, CCC, Govt. Code, section 11126(e)(2)(A)
Wildman v. CCC et al., Govt. Code, section 11126(e)(2)(A)

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

27. APPROVAL OF MINUTES.

28. COMMISSIONERS' REPORTS.

29. CONSERVANCY REPORT.

30. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

31. DEPUTY ATTORNEY GENERAL'S REPORT.

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

9:00 a.m.

THURSDAY, JANUARY 12, 2012

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES

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

STATEWIDE

5. PUBLIC ACCESS PROGRAM.   Status of Vertical Accessways Acquired by California Coastal Commission Actions 1973 to 2011 in San Diego, Orange, Los Angeles, Ventura, Santa Barbara and San Luis Obispo Counties (LL-SC).

5.3. Open Meeting and Ex Parte Communication Legal Briefing. Presentation on the requirements of the Bagley-Keene Open Meeting law and the Coastal Act provisions regarding public participation and ex parte communications. (HS-SF)

5.5.COMMISSION FIELD TRIP. The Commission will take a field trip, leaving the Annenberg Community Beach House at approximately at 10:30 am on Thursday, January 12, 2012, to visit various points along the Pacific Coast Highway and the Malibu coastline. The Commission will return at approximately 2:30 pm to complete its remaining agenda. The public is invited to attend by following the Commission vehicle(s) in private vehicles and joining the Commission at designated stops. Limited seating may be available on the Commission bus. A more detailed itinerary will be available at a later date. For more information, please contact the Commission’s South Central District office in Ventura at (805) 585-1800.

NORTH COAST DISTRICT

6. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 1-11-22 (Figas, Humboldt Co.) Application of Robert & Kathryn Figas to remove and dispose of debris previously placed on the property using best management practices, off of King Salmon Avenue, King Salmon, Humboldt County. (MBK-E) [APPROVED]

NORTH CENTRAL COAST DISTRICT

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

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

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 Santa Cruz office at (831) 427-4863. [APPROVED]

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

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

11. ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY. Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, negative determinations, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. For specific information contact the Commission’s Energy, Ocean Resources, and Federal Consistency Division office at (415) 904-5240. [APPROVED]

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

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

[Additional correspondence has been appended to the staff report for item 13a below on January 10.]

a. Santa Barbara County LCP Amendment STB-Min-1-11. Public hearing and action on request by County of Santa Barbara to amend Implementation Program/Coastal Zoning Ordinance portion of its certified Local Coastal Program to clarify that hydraulic fracturing of existing or new wells is not a permitted use under exploration, and is subject to approval of a Production Plan, Coastal Development Permit, and in some zone districts, a Conditional Use Permit. (RB-SF) [APPROVED]

14. REVISED FINDINGS See AGENDA CATEGORIES.

[An addendum has been appended to the staff report for item 13a below on January 10.]

a. CD-047-11 (Army Corps, San Luis Obispo Co.) Commission action on revised findings for consistency determination by US Army Corps of Engineers for geophysical and geotechnical testing to determine feasibility of site for subsurface desalination intake and/or outfall at Santa Rosa State Beach and Shamel County Park, Cambria, San Luis Obispo County. (TL-SF) [APPROVED]

NORTH COAST DISTRICT

15. 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.

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

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

a. County of Del Norte LCP Amendment No. DNC-MAJ-1-9 (Part C - Hogberg). Public hearing and action on request by County Of Del Norte to change the zoning and General Plan land use designations of two parcels from 2-acre residential density to 1-acre residential density, located south of the intersection of Dundas Road with Elk View Road, approximately 1-1/2 miles northeast of Crescent City. (JRB-E) [POSTPONED]

b. County of Del Norte LCP Amendment No. DNC-MAJ-1-10 (Extension of Urban Services). Concurrence with the Executive Director's determination that the resolutions and ordinances adopted by Del Norte County accepting certification of DNC-MAJ-1-10 (Extension of Urban Services) are legally adequate. The amendment involves amending General Public Works Policy No. 1 of the Land Use Plan to include a fifth exception of the prohibition on utility extensions beyond the mapped urban services boundaries such that such services could be provided to the Elk Valley Rancheria's resort-casino project at the intersection of Humboldt & Sand Mine Roads, 1.5 miles southeast of Crescent City. (JB-E) [APPROVED]

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

a. Application No. 1-11-17 (E.Z. Landing R.V. Park & Marina, Humboldt Co.) Application of E.Z. Landing R.V. Park & Marina to (1) demolish and replace decrepit 1,800-sq.ft. building housing the caretaker’s quarters, office, and store with 2,000-sq. ft. double-wide mobile home housing the same uses in same location; (2) authorize after-the-fact the 2003 demolition of 750-sq. ft. workshop building, and (3) install a 1,500-sq. ft. double-wide mobile home for new workshop on historical footprint of demolished workshop building, at 1875 Buhne Drive, King Salmon, Humboldt County. (MBK-E)[APPROVED WITH CONDITIONS]

19. PERMIT EXTENSIONS. See AGENDA CATEGORIES.

a.   Permit No. 1-83-158-E25 (Savoca, Mendocino Co.) Request by Antonio L. Savoca to extend permit for single family residence, garage, septic, & water, at 30700 Coast Highway One South, Gualala, Mendocino County. (TG-E) [Changed Circumstances Found, Permit Extension DENIED]

 

Future Meetings: The next meetings of the Coastal Commission are February 8-10, 2012, in Santa Cruz County and March 7-9, in Chula Vista.