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 2012 Agenda

Huntington Beach City Council
2000 Main Street
Huntington Beach, CA 92648
(415) 407-3211

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

This has been updated at 10:45a.m., Thursday, June 28, 2012.

Please note: agenda items are subject to change.

9:00 A.M.

WEDNESDAY, June 13, 2012

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES.

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

SOUTH COAST DISTRICT (Orange County)

5. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-11-37 (Clark, Huntington Beach) Application of Mr. & Mrs. Oliver E. Clark to remove sunroom on cantilevered deck and construct 38-in. high glass rail with etched designs in area of removed sunroom along perimeter of cantilevered deck, at 16601 Carousel Ln., Huntington Beach, Orange County. (MV-LB) [APPROVED]

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-12-24 (Cunningham, Newport Beach) Application of Scott & Shawn Cunningham to construct 4,375 sq.ft., 28-ft. high single family home on vacant bayfront lot, at 1 Beacon Bay, Newport Beach, Orange County. (JDA-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-12-14 (Small, Sunset Beach) Application of Frances and Kent Small to demolish duplex and construct new 3,014 sq.ft., 3-story, 35-ft. high single-family home plus attached 417 sq.ft. 2-car garage, balconies, side yard hardscape improvements, no landscaping and minimal grading on a 1,707 sq.ft. beachfront lot, at 17089 & 17090 S. Pacific Ave., Sunset Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-12-132 (City of San Clemente Engineering Division) Application of City of San Clemente Engineering Division for complete demolition and reconstruction of approximately 900 linear foot section of Prima Deshecha Canada trapezoidal concrete channel (M01 channel) including removal and replacement of retaining/splash walls, chain link fencing, concrete channel lining, over-excavation and re-compaction of channel bottom and minor ornamental vegetation removal between Calle Grande Vista & Avenida Vaquero, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

[The report for item 7 below has been updated on June 11.]

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

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

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

10. NEW APPEALS. See AGENDA CATEGORIES.

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

{Addenda have been appended to the staff reports for items 11a, 11b, and 11d below on June 12.]

a. Application No. 5-10-229 (City of Newport Beach Bayfront Public Park & Marina) Application of City of Newport Beach to construct new bayfront public park with new public marina on 10.45 acres of land, including removal of mobile home park, various community buildings and recreational facilities, and construction of 23,832 sq.ft., 35-ft. tall multi-purpose and sailing program building with 71-ft. high architectural design feature representing a lighthouse (non-functioning); 5,500 sq.ft. Girl Scout building; 157-space public parking area; public park amenities including new restroom with 34-ft. high lighthouse (non-functioning); and new marina (including bulkhead and groin) consisting of 23 slips and 200-ft. long side tie area, to be partly excavated from dry land (total 68,000 cu.yds.); and tentative parcel map to combine 35 lots into 4 lots, at 1600 W. Balboa Blvd., Newport Beach, Orange County. (FSY-LB) [APPROVED WITH MODIFICATIONS]

b. Application No. 5-11-68 (Shea Homes, Huntington Beach) Application of Shea Homes to subdivide and create 111 residential lots, additional lots for roads, conservation, public access and public park areas; construct 111 single family homes and related infrastructure, and construct public active park, passive park, paseo park, public access trails, natural treatment system, habitat restoration, new storm drain system, new pump facility at Slater storm water pump station, improve flood control channel levee, flood protection feature, replace sewer pump, and new sewer force-main, occurring within vacant 50-ac. Area in Huntington Beach, at 17301 Graham Street (west of Graham Street north of Wintersburg Channel), Huntington Beach, Orange County. (MV-LB) [TO CONTINUE]

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

d. Application No. 5-12-121 (Laguna Isla Vista, LP, Laguna Beach Luxury Hotel LLC & Driftwood Properties LLC, Laguna Beach) Application of Laguna Isla Vista, LP, Laguna Beach Luxury Hotel LLC & Driftwood Properties LLC with request for after-the-fact approval of a lot line adjustment for a 122 acre site to consolidate several parcels into three (3) lots, (46.65 acre lot, 74.81 acre lot, and 0.53 acre lot), at 30802 & 30782 South Coast Hwy (additional acreage at end of Driftwood Drive), Laguna Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

CLOSED SESSION

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

Bay Island Club v. CCC, Govt. Code, section 11126(e)(2)(A
Beach & Bluff Conservancy v. CCC, Govt. Code, section 11126(e)(2)(A
City of Malibu v. CCC (Santa Monica Mountains Conservancy et al., RPI), Govt. Code, section 11126(e)(2)(A
Ramirez Canyon Preservation Fund v. CCC (Santa Monica Mountains Conservancy et al., RPI), Govt. Code, section 11126(e)(2)(A
Fiery et al. v. CCC et al., Govt. Code, section 11126(e)(2)(A
Pacific Shores Property Owners Assn. v. Dept. of Fish & Game et al., Govt. Code, section 11126(e)(2)(A
Tolowa Nations et al. v. CCC et al., Govt. Code, section 11126(e)(2)(A
Kretowicz v. CCC, Govt. Code, section 11126(e)(2)(A
Laguna Terrace Park, LLC v. CCC, Govt. Code, section 11126(e)(2)(A
Laguna Terrace Park, LLC. et al. v. CCC et al., Govt. Code, section 11126(e)(2)(A
SDS Family Trust v. CCC, 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, Govt. Code, section 11126(e)(2)(A
Wetlands Defense Fund et al. v. CCC (Dept. of Parks & Recreation, RPI), Govt. Code, section 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).

STATEWIDE

12. APPROVAL OF MINUTES. [APPROVED]

13. COMMISSIONERS’ REPORTS.

14. CONSERVANCY REPORT.

15. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

16. DEPUTY ATTORNEY GENERAL’S REPORT.

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

[Additional materials have been added to the Legistative Report below on June 11.]

a. Legislation. Legislative report and possible Commission action. (CL/SC-SF) [Commission opposes SB 162.]

b. Property Information Service Contract. Commission authorization for Executive Director to enter into a contract for subscription to online Real Estate Data and Information service. (JC-SF) [APPROVED]

c. Filing Fees Increase. Schedule of filing fees will be adjusted for inflation effective July 1, 2012. For informational purposes only. No Commission action necessary. (CL/SH-SF)

d. 2013 Schedule of Meeting Dates and Locations. (VM-SF) [No action taken.]

18. Coastal Program 40th Anniversary Report. Staff presentation on accomplishments and implementation of the Commission’s Program in the South Coast District Orange County, focusing on Bolsa Chica Lowlands Restoration Project as a specific example.  For information, contact the Commission’s South Coast District at (562) 590-5071.

19. Commission Field Trip. If the hearing concludes at or prior to 6:00 PM, the Commission will take a field trip immediately following the end of the meeting in private vehicles to the South Parking Lot of the Bolsa Chica Ecological Reserve, inland side of Pacific Coast Highway.  The public is invited to attend by following the Commission in private vehicles and joining the Commission at the Reserve. A more detailed itinerary will be available at a later date.  For more information, please contact the Commission’s South Coast District at (562) 590-5071 [See the field trip map. ]

 

9:00 a.m.

THURSDAY, JUNE 14, 2012

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES.

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

SOUTH COAST DISTRICT (Los Angeles County)

5. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-12-107 (Thompson, Long Beach) Application of Ed Thompson to remove L-shaped floating boat dock and gangway and replace with new same-sized L-shaped dock and gangway in same location. No new piles, at 5815 Corso Di Napoli, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-12-101 (Martin, Santa Monica) Application for Fernando Martin to change-of-use from 1,492 sq.ft. retail space to restaurant space within existing, multi-tenant commercial building, at 1654 Ocean Ave, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO DISTRICT

7. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-12-14 (San Diego County Regional Airport Authority, San Diego) Application of San Diego County Regional Airport Authority for relocation of employee parking lot from Harbor Island and free cell phone lot to existing Harbor Drive airport parking lot (former Teledyne-Ryan site) to include resurfacing and restriping to reconfigure and expand Harbor Drive parking lot from 763 spaces to 2,815 spaces to accommodate 1,587 public spaces, 1,088 employee spaces and 140 cell phone spaces; also included is relocation of existing parking control kiosks, construction of 2 new parking control kiosks (82 sq.ft. each), and road and intersection improvements, at San Diego International Airport, 3015 North Harbor Dr., San Diego, San Diego County. (KB-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-12-20 (City of Carlsbad Storm Drain Repair) Application of City of Carlsbad to repair storm drain outlet damaged by water-line break to include removal of 25 cu.yds. of sediment from lagoon and removal and replacement of existing undersized rip-rap with larger rip-rap in same location, at Bristol Cove storm drain outlet located southeast of intersections Cove Drive and Park Drive, Agua Hedionda, Carlsbad, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

[The report for item 8 below has been updated on June 11.]

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

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

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

11. NEW APPEALS. See AGENDA CATEGORIES.

12. 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.

13. 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. 5-91-286-A9 (City of Los Angeles, Department of Recreation and Parks) Request by City of Los Angeles, Dept. of Recreation and Parks for amendment of Special Condition 3 to allow for sale of 6 of remaining 14 City owned canyon rim lots (15205, 15209, 15213, 15217, 15221, and 15225 De Pauw Street). Direct funds to an established Trust Fund and used solely for completion of all remaining phases of development of Potrero Canyon Park restoration project, at 15101 Pacific Coast Highway, Los Angeles, Los Angeles County. (AP-LB) [POSTPONED]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

14. 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.

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

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

[An addendum has been appended to the staff report for item 16a below on June 12.]

a. Application No. E-11-027 (Dynegy South Bay, LLC, Chula Vista) Application of Dynegy South Bay, LLC to demolish decommissioned South Bay Power Plant and other associated buildings, tanks, and structures, at 990 Bay Blvd, Chula Vista, San Diego County. (TL-SF) [APPROVED WITH CONDITIONS]

17. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-024-12 (Bureau of Indian Affairs, Del Norte Co.) Consistency determination of Bureau of Indian Affairs for placement of 2.44-acre parcel into federal trust status for Smith River Rancheria, to provide trust land for the Rancheria to construct parking lot adjacent to existing casino, Smith River, Del Norte County. (JEM-SF) [APPROVED]

[An addendum has been appended to and correspondence received has been linked from the staff report
for item 17b below on June 12. Additional correspondence received has been added on June 13.]

b. CD-019-12 (U.S. Fish and Wildlife Service, So. California) Consistency determination by U.S Fish and Wildlife Service for termination of southern sea otter translocation program, southern California coastal waters (including Channel Islands). (MPD-SF) [APPROVED]

SAN DIEGO COAST DISTRICT

18. 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]

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

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

a. Carlsbad LCP Amendment No. 2-12A (Housing Element Program 2.1-Min. Densities), B (Housing Element Program 2.1-Mixed Use) and C (Land Use Decision Making) Time Extension. Public hearing and action to extend the 60 day time limit for Commission action up to one year on request by the City of Carlsbad to modify the City’s Zoning Ordinance to establish a new minimum density in the RMH and RH land use designations; allow residential uses in certain commercial zones and revise the City’s development review process. (DNL-SD) [Time Extension APPROVED]

b. San Diego LCP Amendment No. 1-12 (Urban Agriculture) Time Extension. Public hearing and action to extend the 60 day time limit for Commission action up to one year on request by the City of San Diego to amend the certified Land Development Code to allow retail farms and farmers markets as separately regulated uses in multiple zones. (DNL-SD) [Time Extension APPROVED]

21. NEW APPEALS. See AGENDA CATEGORIES.

22. 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. 6-11-66 (22nd District Agricultural Association, Del Mar) Application of 22nd District Agricultural Assoc. for Phase I of South Overflow Lot (SOL) restoration to include: restoration of 2.14 acres in the SOL and 0.93 acres along northern bank of San Dieguito River (East Berm) to create salt marsh habitat to including grading, planting, buffers and monitoring, at Del Mar Fairgrounds, 2260 Jimmy Durante Blvd., Del Mar, San Diego County. (ES-SD) [WITHDRAWN]

[An addendum has been appended to the staff report for item 22b below on June 12.]

b. Application No. 6-11-93 (California Department of Transportation, San Diego) Application of Caltrans to replace and reconstruct Genesee Ave. overcrossing and associated freeway access ramps, and widening of Genesee Ave./Interstate 5 (I-5) interchange from both east and west directions, including retaining walls, bioswales, and new 8,000-ft. long pedestrian and bicycle path with overcrossing extending across Genesee Ave., and off-site mitigation for habitat impacts at Deer Canyon mitigation site. Project is located at I-5/Genesee Interchange, San Diego, San Diego County. (GB-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

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

a. Permit No. 6-90-290-A2 (Tully, Solana Beach) Request by Tim Tully to amend permit for construction of two homes to remove unpermitted private lagoon access trail and restore approx. 0.08 acre area adjacent to San Elijo Lagoon, which includes unpermitted private lagoon access trail and portion of lagoon hillside below the trail, at 815 & 819 Seabright Lane, Solana Beach, San Diego County. (ES-SD) [POSTPONED]

24. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Solana Beach LCP (Land Use Plan). Review and possible adoption of revised findings in support of Commission’s decision certifying City of Solana Beach Land Use Plan with suggested modifications. (DL-SD) [Findings APPROVED]

ENFORCEMENT

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

a. The Enforcement Report will include a presentation by Dr. Karen Martin of her award winning documentary, “Surf, Sand, and Silversides: the California Grunion”, which was partially funded through payment of penalties as result of a Commission-issued Consent Order. (LH-SF)

SOUTH CENTRAL COAST DISTRICT

26. 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]

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

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

a. City of Port Hueneme LCP Amendment No. MAJ-1-12 (Time Extension). Public hearing and action to extend the time limit for action for one year on the City of Port Hueneme’s request to amend its certified Coastal Zoning Ordinance regarding housing, density bonus provisions, and reasonable accommodation procedures. (AT-V) [Time Extension APPROVED]

b. County of Santa Barbara LCP Amendment No. MAJ-3-11-A (Time Extension). Public hearing and action to extend the time limit for action for one year on the County of Santa Barbara’s request to amend its certified Coastal Zoning Ordinance to implement new regulations and make other revisions regarding definitions, general regulations, services, utilities, and related facilities, and permit procedures. (AG-V) [Time Extension APPROVED]

c. County of Santa Barbara LCP Amendment No. MAJ-3-11-B (Time Extension). Public hearing and action to extend the time limit for action for one year on the County of Santa Barbara’s request to amend its certified Coastal Zoning Ordinance to amend the existing permitting procedures and development standards that regulate the construction and use of commercial telecommunications facilities. (AG-V) [Time Extension APPROVED]

d. County of Ventura LCP Amendment No. MAJ-1-12. Public hearing and action on request by the County of Ventura to amend its certified Local Implementation Plan to change the zoning designation of one 7-acre parcel (APN: 700-0-260-140) from Coastal Rural Exclusive, 5-acre minimum parcel size (CRE-5 ac) to Coastal Rural Exclusive, 2-acre minimum parcel size (CRE-2 ac), Ventura-Los Angeles County Line, Ventura County. (JB-V) [APPROVED]

29. NEW APPEALS. See AGENDA CATEGORIES.

30. 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 30a on June 13;
an additional addendum has been added on June 14.]

a. Application No. 4-11-051 (Jantzen, Los Angeles Co.) Application of Christof Jantzen to construct 1,444 sq.ft., 30-ft. high, 1–story single family home with attached carport; patio; water tank; septic system; retaining walls; 628.5 cu.yds. of grading (139 cu.yds. of cut, 314.25 cu.yds. of fill, and 175.25 cu.yds. of export); vacate Los Angeles County public road (Lockview Lane), and roadway improvements to Kerry Lane, including construction of 760 linear feet of pavement and 120 linear feet of permeable concrete up to 20-ft. wide, 590-ft. long retaining wall with average height of 3.9 ft., and 944 cu.yds. of grading (472 cu.yds of cut, 254 cu.yds. of fill, and 218 cu.yds. of export) located at 1840 Kerry Lane, Topanga, Los Angeles County. (DV-V) [APPROVED WITH CONDITIONS] [See the adopted findings.]

RECEPTION

A reception will be hosted by the City of Huntington Beach. It will be held at the Wetlands & Wildlife Care Center, 21900 Pacific Coast Hwy, Huntington Beach on Thursday, June 14, 2012 beginning at 6:00 pm or as soon as the Commission meeting adjourns that day. Members of the public are welcome to attend. Space is limited. To RSVP, contact Cathy Fikes, (714) 536-5553 for more details.

 

9:00 a.m.

FRIDAY, JUNE 15, 2012

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES

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

NORTH 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 Eureka office at (707) 445-7833. [APPROVED]

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

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

8. NEW APPEALS. See AGENDA CATEGORIES.

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. 1-11-48 (California Department of Fish & Game (DFG), Humboldt Co.) Application of California DFG for after-the-fact authorization to restore approx. 16-ac. area to tidal marsh by breaching existing levees at Fay Slough Wildlife Area, at end of Walker Point Rd, 3 miles north of Eureka, Humboldt County. (MBK-E) [POSTPONED]

b. Application No. 1-12-10 (Kinori & Lobovits, Humboldt Co.) Application of Ilan Kinori & Laurel Lobovits to construct 2-story, 28 ft.-tall structure containing 996 sq.ft. first-story transient habitation unit with attached 944 sq.ft. second-story caretaker's unit. The existing residence will be converted to a 2-car garage, at 1397 Buhne Dr, Eureka, Humboldt County. (MBK-E) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

10. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Santa Cruz office at (831) 427-4863.

a. Santa Cruz County SCO-1-11 Part 1 (Minor Exceptions and Garage Standards). Certification Review. Concurrence with Executive Director's determination that action by Santa Cruz County, accepting certification of SCO-1-11 Part 1 with modifications, is legally adequate. (JA-SC). [APPROVED]

b. Santa Cruz County SCO-1-11 Part 4 (Fences and Walls). Certification Review. Concurrence with Executive Director's determination that action by Santa Cruz County, accepting certification of SCO-1-11 Part 4 with modifications, is legally adequate. (JA-SC) [APPROVED]

c. Monterey County LCP Amendment No. MCO-1-12 Part 1 (Del Monte Forest LCP Update and Pebble Beach Company Concept Plan). Certification Review. Concurrence with the Executive Director’s determination that the action by Monterey County accepting certification of MCO-1-12 Part 1 (to update the LCP overall for the Del Monte Forest, including to provide for the Pebble Beach Company’s Concept Plan) is legally adequate. (KB-SC) [APPROVED]

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

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

[Additional correspondence received has been added
following the memorandum for item 12a below on June 14.]

a. City of Seaside LCP Amendment No. SEA-1-11 (Seaside LCP). Time Extension. Public hearing and action on extension of time limit to act on City of Seaside LUP update and IP submittal. (MW-SC) [Time Extension APPROVED]

b. City of Grover Beach LCP Amendment No. GRB-MAJ-1-12 (Grover Beach Lodge and Public Works Update). Time Extension. Public hearing and action on extension of time limit to act on request by City of Grover Beach to amend the LCP to (1) modify site standards and rezone adjacent property to facilitate development of a lodge and conference center, and (2) update the Public Works chapter regarding water and sewer capacities. (SR-SC) [Time Extension APPROVED]

c. City of Carmel by the Sea LCP Amendment No. CML-2-12 (Commercial Design Guidelines). Concurrence with the Executive Director’s determination that the request by the City of Carmel to update the LCP’s commercial design guidelines is minor. (MW-SC) [APPROVED]

13. NEW APPEALS. See AGENDA CATEGORIES.

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.

15. REVOCATIONS.

[Additional correspondence received has been linked from the staff report for item 15a below on June 14.]

a. Application No. R-A-3-SLO-09-055/069 (San Luis Obispo County Public Works Department, Los Osos) Request by Los Osos Sustainability Group to revoke permit granted to San Luis Obispo County Public Works Department for the Los Osos wastewater project (including treatment plant, collection and disposal system, and related infrastructure and development) in the community of Los Osos, San Luis Obispo County. (DR-SC) [Revocation DENIED]

NORTH CENTRAL COAST DISTRICT

[The Deputy Director's Report linked below has been updated on June 14
with additional correspondence received.]

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 San Francisco office at (415) 904-5260.

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

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

19. NEW APPEALS. See AGENDA CATEGORIES.

20. 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. 2-10-039 (Land's End, Pacifica) Application of Land’s End Associates LLC for follow-up permit authorization for development completed under emergency permits 2-10-007-G and 2-11-005-G for 670-ft. long concrete faux bluff seawall, public access walkway, stairway, and related development at 100 Esplanade Drive in Pacifica, San Mateo County. (KG-SF) [POSTPONED]

 

Future Meetings: The next meetings of the Coastal Commission are July 11-13 in San Diego County and August 8-10, in Santa Cruz County.