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


April 2010 Agenda

Ventura County
Board of Supervisors Chambers
800 S. Victoria Avenue
Ventura, CA 93009
(805) 451-6053

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

This has been updated at 11 a.m., Friday, April 16, 2010.

10:00 a.m.

WEDNESDAY, APRIL 14, 2010

1. CALL TO ORDER.

2. ROLL CALL.

3. GENERAL PUBLIC COMMENT.  Public comments will be heard at 10 a.m. for no more than 30 minutes.  For attendees who are unable to attend the early comment period, there will be a second comment period prior to or after the lunch break.  Agenda items will begin or resume after public comment.

SOUTH COAST DISTRICT (ORANGE COUNTY)

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-09-245 (Huffman, Newport Beach)  Application of Mr. Kirk Huffman to demolish and remodel ocean front 2,707 sq. ft. 2-story single-family home including demolition and re-construction of entire oceanward portion of structure except for attached 2-car garage with new 875 sq. ft. second story addition resulting in 3,527 sq. ft. 2-story, 24 ft. tall residence, new perimeter walls, drainage improvements and no landscaping is proposed, at 316 Via Lido Nord, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

Notice of Technical Review Workshop
for the
San Onofre Nuclear Generating Station (SONGS)
Wheeler North Reef Mitigation Project
 on April 19, 2010 in Dana Point

SOUTH COAST DISTRICT (ORANGE COUNTY)

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

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

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

a. City Of Newport Beach LCP Amendment No. NPB-MAJ-1-9  (AERIE). Public hearing and action on request by City Of Newport Beach to  amend the Certified Land Use Plan (LUP) to change land use designation of a 584 sq. ft. portion of parcel in the coastal zone at 101 Bayside Place from RH-D (High Density Residential) to RM-A (Medium Density Residential) (LR-LB) [DENIED]

8. 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.

[An addendum has been linked from the staff report for item 8a below on April 13.]

a. Application No. 5-09-162 (Advanced Group 99-D/AERIE, Newport Beach)  Application of Advanced Group 99-D to demolish 13,688 sq. ft., 4-level, 14-unit apartment while retaining on-grade stairway on bluff face, demolish 2,810 sq. ft. single-family home and construct new 61,709 sq. ft., 8-unit, 32 ft. tall, 6-level condominium structure including four levels above grade and two subterranean levels, 31 parking spaces, pool and other luxury amenities; hardscape and landscaping improvements; grading consisting of 25,240 cu. yds. of cut; demolish 4-slip floating dock structure and replace with new 8-slip floating dock and guest side-tie; lot line adjustment and tract map to merge two lots and portion of third lot into single 61,284 sq. ft. lot for residential condominium purposes;, at 201-205 & 207 Carnation Avenue, and 101 Bayside Place, Newport Beach, Orange County. (LR-LB) [DENIED]

b. Application No. 5-09-186 (Surfside Colony Limited Homeowners Assoc., Seal Beach)  Application of Surfside Colony Limited Homeowners Association to remove 25 sq.ft. entry guard station, lift arm, masonry walls, chain link fence, relocate street light, remove landscaping and construct new 110 sq. ft. guard station and up to 8 ft. tall entrance gates, add lane and widen existing ingress/egress vehicle lanes, new planter areas with landscaping, new 8 ft. tall masonry walls, relocate existing utility vaults and new streetlight along Pacific Coast Highway, at 125 Phillips Street, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-09-208 (De La Pena, Laguna Beach)  Application of Mr. William De La Pena to remodel 4,091 sq. ft. single-family home with attached 4-car garage including 277 cu. yds. of cut for new 813 sq. ft. lower-floor level, new lower concrete patio addition, replace bluff-side wood deck, replace all doors and windows, replace stucco façade, front courtyard improvements, new pool requiring; after-the-fact approval of demolition of walls, doors, windows, new caisson foundation construction and grading for pool, at 111 South La Senda, Laguna Beach, Orange County. (LR-LB) [POSTPONED]

9. 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. 5-04-167-A (Orange Coast College, Newport Beach)  Request by Orange Coast College for after-the-fact (ATF) authorization to add modular plastic dock system (floating pads) for instructional boats. In addition, the loss of 1,133 sq.ft. of impacted eelgrass from shading effects of ATF floating pads will be mitigated at ratio 1.2 to 1 for total of 1,360 sq.ft. is proposed, at 1801 W. Pacific Coast Highway, Newport Beach, Orange County. (FSY-LB)  [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

ENFORCEMENT

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

[Items 11 and 12 below share a single, combined staff report;
an addendum has been appended on April 14.]

11. Commission Cease and Desist Order No. CCC-10-CD-02 (Stevan & Rona Gromet–Laguna Beach, Orange Co.) Public hearing and Commission action on proposed Cease and Desist Order directing Stevan and Rona Gromet, and their agents and representatives, to cease and desist from engaging in any further unpermitted development, such as the removal of major vegetation, including the State and federally listed as threatened Big-Leaf Crownbeard, and to undertake measures necessary to comply with the Coastal Act, on the properties owned by Driftwood Properties, LLC, treated by the Orange County Assessor’s Office as two parcels with Assessor Parcel Numbers 056-240-65 and 656-191-40, located at the northern terminus of Driftwood Drive in the City of Laguna Beach, Orange County. (EAD-SF) [APPROVED]

12. Commission Restoration Order No. CCC-10-RO-02 (Stevan & Rona Gromet–Laguna Beach, Orange Co.) Public hearing and Commission action on proposed Restoration Order directing Stevan and Rona Gromet, and their agents and representatives, to undertake restoration of an area impacted by the unpermitted removal of major vegetation, including the threatened Big-Leaf Crownbeard, on the properties owned by Driftwood Properties, LLC, treated by the Orange County Assessor’s Office as two parcels with Assessor Parcel Numbers 056-240-65 and 656-191-40, located at the northern terminus of Driftwood Drive in the City of Laguna Beach, Orange County. (EAD-SF) [APPROVED]

SAN DIEGO DISTRICT

13. 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.

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

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

[Additional correspondence has been appended to the staff report for item 14.5a below on April 12.]

a. City of Del Mar LCP Amendment No. DMR-MAJ-1-09 (Modifications to Parking Requirements). Public hearing and action on request by the City of Del Mar to amend its LCP, both LUP and IP, to address common, shared and off-site parking, provide additional ADA-compliant parking and establish an in-lieu fee program for parking space reductions. (DNL-SD) [POSTPONED]

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.

[Additional correspondence has been appended to the staff report for item 15a below on April 12;
an addendum has been appended to it on April 13. ]

a. Appeal No. A-6-PSD-09-43 (San Diego Unified Port District, San Diego) Appeal by Katheryn Rhodes & Conrad Hartsell, Ian Trowbridge, Catherine M. O'Leary Carey & John M. Carey, Scott Andrews, Navy Broadway Complex Coalition and Commissioners Wan & Shallenberger from decision of Port of San Diego granting permit with conditions to San Diego Unified Port District to realign North Harbor Drive from B Street Pier to south of Broadway Pier eastward resulting in the net loss of 146 parking spaces, construct 105-ft. wide esplanade; public plaza at foot of West Broadway; gardens; shade pavilions; ticket kiosks; information building; walk-up café; restroom; median improvements on West Broadway between North Harbor Drive and Pacific Highway; and re-striping to provide additional turn lane to Grape Street and North Harbor Drive intersection, at North Harbor Drive, from B Street Pier to south of Broadway Pier; Grape Street and North Harbor Drive intersection, San Diego, San Diego County. (DL-SD) [Permit DENIED]

b. Application No. 6-10-2 (Coronado opportunist sand program) Application of City of Coronado to implement sand replenishment program over 5-year period allowing for multiple beach replenishment projects and placement of up to 100,000 cu.yds. of opportunistic sand annually, to be placed on beach between Naval Air Station North Island and Naval Amphibious Base, Coronado, San Diego County. (DL-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 6-10-8 (Kohn, San Diego) Application of Bill & Karen Kohn for remodel and addition to two-story, 3-unit, 1,814 sq. ft. residential building resulting in a three-story, 1,904 sq. ft. single-family home with an attached 1 car garage and carport on 1,551 sq. ft. site, at 701 Yarmouth Court, Mission Beach, San Diego, San Diego County. (MA-SD) [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:

Berge et al. v. Cambria Community Services Dist. et al. Govt. Code § 11126(e)(2)(A),
Cannery Row Marketplace, LLC v. CCC et al. Govt. Code § 11126(e)(2)(A),
Carrico v. City of Encinitias (CCC, RPI) Govt. Code § 11126(e)(2)(A),
City of Malibu v. CCC (Santa Monica Mountains Conservancy et al., RPIs) Govt. Code § 11126(e)(2)(A),
Gualala Festivals Committee v. CCC et al. Govt. Code § 11126(e)(2)(A),
Jackson-Grube Family, Inc. v. CCC Govt. Code § 11126(e)(2)(A),
Manchester Pacific Gateway, LLC v. CCC Govt. Code § 11126(e)(2)(A),
Ramirez Canyon Preservation Fund v. CCC et al. (Santa Monica Mountains Conservancy et al., RPIs) Govt. Code § 11126(e)(2)(A),
Reddell v. CCC et al. Govt. Code § 11126(e)(2)(A),
Revell v. CCC (Access for All, RPI) Govt. Code § 11126(e)(2)(A),
In the matter of Ventura County Channel Islands Harbor Public Works Plan NOID 2-09. Govt. Code §11126(e)(2)(B)..
Venice Stakeholders Association v. CCC et al. Gov 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).

16. APPROVAL OF MINUTES.

17. COMMISSIONERS' REPORTS.

18. CONSERVANCY REPORT.

19. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

20. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Proposed 2011 meeting dates.  Discussion and possible Commission action on 2011 Coastal Commission meeting dates.
 

9:00 a.m.

THURSDAY, APRIL 15, 2010

1. CALL TO ORDER.

2. ROLL CALL.

3. GENERAL PUBLIC COMMENT.  Public comments will be heard at 9 a.m. for no more than 30 minutes.  For attendees who are unable to attend the early comment period, there will be a second comment period prior to or after the lunch break.  Agenda items will begin or resume after public comment.

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

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

a. Status Report on Remediation and Restoration of Former Guadalupe Oil Field Site.  Commission staff update on Chevron’s remediation of petroleum hydrocarbon contamination in soil and groundwater and restoration of habitat at the 2,700 acre former oil field, Guadalupe Beach area, San Luis Obispo County.  This is an information item only; no action will be taken by the Commission. (AD-SF) [POSTPONED]

5. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-002-10 (Corps of Engineers, San Luis Obispo Co.) Consistency determination by Corps of Engineers for geotechnical and hydrogeologic testing to determine feasibility of site for subsurface desalination intake, at Santa Rosa State Beach and Shamel County Park in Cambria, County of San Luis Obispo. (TL-SF) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

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

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

8. 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. 2-07-20 (Draper, Marin County) Application of Timothy and Melissa Draper to repair and maintain dock and boathouse, including replacement of pilings, decking and floating boat dock, at 560 Pierce Point Road in Inverness, Marin County. (MC-SC) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

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.

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

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

aSan Luis Obispo County LCP Amendment No. SLO-2-09 Part 1 (Mobilehome Park Closure). Public hearing and action on request by San Luis Obispo County to amend LCP standards related to mobilehome park closures. (JB-SC) [TO CONTINUE]

b. San Luis Obispo County LCP Amendment No. SLO-2-09 Part 2 (Inclusionary Housing). Public hearing and action on request by San Luis Obispo County to amend LCP standards related to inclusionary housing requirements. (JB-SC) [POSTPONED]

c. Santa Cruz County LCP Amendment No. SCO-3-09 (Clean-Up). Public hearing and action on request by Santa Cruz County to amend LCP to improve the internal consistency, to correct minor incompatibilities with State law, and to correct typographical errors. (SC-SC) [APPROVED]

12. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-3-SLO-06-43 (SDS Family Trust, San Luis Obispo Co.) Appeal by Commissioners Wan and Reilly, and Sierra Club of San Luis Obispo County decision granting permit with conditions to SDS Family Trust to remodel existing residence, construct barn, and remove existing public accessway west of Highway One adjacent to Pacific Ocean along the Harmony Coast area near Cayucos in unincorporated San Luis Obispo County. (MC-SC) [POSTPONED]

[An addendum has been appended to the staff report for item 12b below on April 14.]

b. Appeal No. A-3-SLO-07-35 (Stolo, San Luis Obispo Co.) Appeal by Commissioners Kruer and Shallenberger, Kirsten Fiscalini, Landwatch San Luis Obispo County, and Greenspace-The Cambria Land Trust of San Luis Obispo County decision granting permit with conditions to Don and Charlene Stolo to allow phased development of winery, tasting facility, and related development at 3770 Santa Rosa Creek Road (approximately 1.5 miles east of Main Street) in Cambria, San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, Permit APPROVED WITH CONDITIONS at de novo hearing]

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. Application No. 3-09-49 (Wheeler, Pacific Grove) Application of Steve and Marna Wheeler to adjust lot line and modify 1,223 sq.ft. single family home (including a 617 sq.ft. addition, 432 sq.ft. deck, driveway reduction, fencing, and native landscape restoration) at 100 Asilomar Avenue in the Asilomar dunes area of Pacific Grove in Monterey County. (MW-SC) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

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

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

16. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-1-DNC-09-48 (Border Coast Regional Airport Authority, Del Norte Co.) Appeal by Commissioners Shallenberger & Wan from decision of County of Del Norte granting permit with conditions to Border Coast Regional Airport Authority for airport terminal expansion project, at 150 Dale Rupert Road, Crescent City, Del Norte County. (JB-E) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

17. 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-05-37 (Piety & Panelli, Mendocino Co.) Appeal by Ann Zollinger from decision of County of Mendocino granting permit with conditions to Bobbie Piety & Yves F. Panelli for construction of 2,275 sq.ft. 18.5 ft-high single-family home, 719 sq.ft. attached garage, driveway, encroachment onto Pirates Drive, septic system, connection to North Gualala Water Company, and rare plant management plan, at 47021 Pirates Drive, Gualala, Mendocino County. (TG-E) [POSTPONED]

b. Appeal No. A-1-TRN-08-46 (Marshall, Trinidad) Appeal by Michael Reinman from decision of City of Trinidad granting permit with conditions to Jim Marshall for Design Review and permit for construction of new 2,454 sq.ft., 3-bedroom, 1-story, single-family home on vacant 12,815 sq.ft. property, at corner of Edwards and Hector Streets, Trinidad, Humboldt County. (MBK-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-09-17 (Cohan, Humboldt Co.) Application of Peter & Diane Cohan to renovate wood framed 2-story single family home with attached garage by (1) reconfiguring entry, (2) replacing windows, (3) removing wood burning fireplace, and (4) reconfiguring roof, at 1532 Scenic Drive, Trinidad, Humboldt County. (MBK-E) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

18. REVISED FINDINGS.  See AGENDA CATEGORIES.

a. Appeal No. A-1-MEN-07-28 (Jackson-Grube Family, Inc., Mendocino Co.) Revised Findings for Commission action to deny permit for Jackson-Grube Family, Inc. to redevelop existing complex of ranch buildings and develop 5 unit inn (that can be used as 7 unit inn) by: (1) demolishing 5 existing ranch buildings; (2) renovating and expanding 2,049 sq.ft. main building (former Orca Inn) into 9,809 sq.ft. inn building containing 2,989 sq.ft. main unit (that can be used as 3 separate units), 1,112 sq.ft. upstairs unit, 823 sq.ft. downstairs unit, 1,547 sq.ft. "ell" unit, and 3,338 sq.ft. of accessory common and service areas; (3) constructing 2,437 sq.ft. rental cottage and massage room; (4) constructing 1,737 sq.ft. ranch manager's unit; (5) constructing 1,145 sq.ft. ranch equipment barn; (6) installing 240 sq.ft. generator/pump shed; (7) constructing 1,479 sq.ft. garage for inn guests; (8) installing new septic system; (9) improving and rerouting portion of existing 14,810 sq.ft. driveway; and (10) burying existing overhead utility lines, located at 31502 North Highway One, 4 miles south of Westport, Mendocino County. (RSM-E) [POSTPONED]

b. Appeal No. A-1-MEN-07-28-R (Jackson-Grube Family, Inc., Mendocino Co.)  Revised Findings for Commission action to deny reconsideration of the Commission’s denial of a permit for Jackson-Grube Family, Inc. , to redevelop existing complex of ranch buildings and develop 5 unit inn (that can be used as 7 unit inn) by: (1) demolishing 5 existing ranch buildings; (2) renovating and expanding 2,049 sq.ft. main building (former Orca Inn) into 9,809 sq.ft. inn building containing 2,989 sq.ft. main unit (that can be used as 3 separate units), 1,112 sq.ft. upstairs unit, 823 sq.ft. downstairs unit, 1,547 sq.ft. "ell" unit, and 3,338 sq.ft. of accessory common and service areas; (3) constructing 2,437 sq.ft. rental cottage and massage room; (4) constructing 1,737 sq.ft. ranch manager's unit; (5) constructing 1,145 sq.ft. ranch equipment barn; (6) installing 240 sq.ft. generator/pump shed; (7) constructing 1,479 sq.ft. garage for inn guests; (8) installing new septic system; (9) improving and rerouting portion of existing 14,810 sq.ft. driveway; and (10) burying existing overhead utility lines, located at 31502 North Highway One, 4 miles south of Westport, Mendocino County. (RSM-E)  [POSTPONED]

SOUTH CENTRAL COAST DISTRICT

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

a. City of Carpinteria LCP Amendment No. MIN-1-10 (Nonconcentration of Certain Uses). Concurrence with the Executive Director’s determination that the City of Carpinteria’s request to amend its LCP to change zoning restrictions for obtaining a CDP for certain uses, such as pool halls/billiards and off-sale beer and wine stores, etc. from a blanket prohibition on over-concentration (more than 1 within 450 ft. of another certain use) to a procedure requiring a CUP for certain uses and to amend other portions of the zoning code related to certain uses, including revisions to definitions and CDP processing, is a minor amendment. (AT-V) [APPROVED]

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

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

a. City of Malibu LCP Amendment No. MAJ-2-09-B. Public hearing and action on request by City of Malibu to amend its certified LCP to change the land use and zoning designation of a property known as 21200 Pacific Coast Highway (APN 4451-001-042) from Commercial Visitor-Serving (CV-1) to Multi-Family Beachfront (MFBF), and to add water wells to the list of development that may be processed as an administrative coastal development permit, City of Malibu, Los Angeles County. (DC-V) [POSTPONED]

[Items 21b and 21c below share a single, combined staff report.]

b. County of Santa Barbara LCP Amendment No. MAJ-1-09-A (County Land Use and Development Code). Public hearing and action on request by the County of Santa Barbara to amend its LCP to replace the existing Coastal Zoning Ordinance with the new Santa Barbara County Land Use and Development Code for areas of Santa Barbara County with the exception of the Montecito Community Plan Area, Santa Barbara County. (SLG-V) [POSTPONED]

c. County of Santa Barbara LCP Amendment No. MAJ-1-09-B (Montecito Land Use and Development Code and Rezone). Public hearing and action on request by the County of Santa Barbara to amend its LCP to replace the existing Coastal Zoning Ordinance with a separate Land Use and Development Code for the Montecito Community Plan Area and rezone two parcels (APN 009-230-025 and -026) located in Montecito from Retail Commercial to Neighborhood Commercial, Santa Barbara County. (SLG-V) [POSTPONED]

d. City of San Buenaventura LCP Amendment No. SBV-MAJ-1-08 (Midtown Corridors Development Code) and SBV-MAJ-2-08 (Downtown Specific Plan). Time Extension. Request by the City of Ventura for one year time extension of the six-month time limit for the City to accept the Commission’s  suggested modifications on SBV-MAJ-1-08 to replace the current zoning standards in the Midtown area with new Midtown Corridor Development Code standards for Main Street and Thompson Boulevard and on SBV-MAJ-2-08 to replace the 1993 Downtown Specific Plan land use policies and implementation measures with the 2007 Downtown Specific Plan, City of San Buenaventura, Ventura County (AT-V). [Time Extension APPROVED]
 

9:00 a.m.

FRIDAY, APRIL 16, 2010

1. CALL TO ORDER.

2. ROLL CALL.

3. GENERAL PUBLIC COMMENT.  Public comments will be heard at 9 a.m. for no more than 30 minutes.  For attendees who are unable to attend the early comment period, there will be a second comment period prior to or after the lunch break.  Agenda items will begin or resume after public comment.

SOUTH COAST DISTRICT (Los Angeles County)

4. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-10-37 (Alberts, Venice)  Application of Mr. Bruce D. Alberts to construct 3-level, 33-ft. high (with 40-ft. high elevator housing), 5,234 sq.ft. duplex with attached 4-car garage on 3,240 sq.ft. beach-fronting lot, at 2611 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

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

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

7. NEW APPEALS.  See AGENDA CATEGORIES.

[An addendum has been appended to the staff report for item 7a below on April 14.]

a. Appeal No. A-5-MNB-10-54 (City Of Manhattan Beach, Manhattan Beach)  Appeal by William Victor from decision of City of Manhattan Beach granting permit with conditions to City Of Manhattan Beach for Downtown Coastal Zone Parking Management Program, which includes parking meter rates of $1.25 per hour, parking time limits, parking permit system and new parking meters on 12th Street west of Manhattan Avenue, at Downtown Coastal Zone, Manhattan Beach, Los Angeles County. (CP-LB). [NO SUBSTANTIAL ISSUE FOUND]

8. 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. 5-10-30 (Caltrans, City of Los Angeles)  Application of California Department of Transportation to construct new, approximately 96 ft. wide, 4- 12 ft. wide lanes, and shoulders varying from 2 to 10 ft. wide, bridge approach road, by realigning existing road (Route 47) to east, realigned road will overlap portions of existing roadway, and new roadway will be partly elevated and extend approximately 1,800 ft. in length from City of Los Angeles boundary line, located approximately 240 ft. north of Cerritos Channel to approximately Pier A West crossing, Wilmington, City of Los Angeles, Los Angeles County. (AP-LB). [Moved to Consent Calendar, APPROVED WITH CONDITIONS] 

b.  Application No. 5-09-190 (City of Los Angeles, San Pedro)  Application of City of Los Angeles to convert bluff top public 24-space surface parking lot to public coastal overlook with raised viewing platforms; benches; landscaping with drought tolerant and non-invasive plants; impervious surfaces; runoff improvements; reconfiguration of terminus of Pacific Street to provide adequate vehicle turning radius; relocating and upgrading street lighting; and adding 10 on-street parking spaces, at 501 W. Paseo Del Mar at Bluff Place, San Pedro, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-09-223 (Department Of Beaches & Harbors, County Of Los Angeles, Venice)  Application of Department of Beaches & Harbors, County of Los Angeles to remove 30,000 cu. yds. of dry beach sand and relocate one-half mile south to nourish eroded shoreline, at Venice Beach, 300 To 2300 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS] 

SOUTH CENTRAL COAST DISTRICT

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

a. City of Santa Barbara LCP Amendment No. MAJ-2-09 (Meigs & Lighthouse Roads). Public hearing and action on City of Santa Barbara’s request to amend its Local Coastal Program by amending the Local Coastal Plan land use designation from Major Public and Institutional to Residential-Five Dwelling Units per Acre, amend the Zoning Ordinance and map to change the zoning from Park and Recreation and Coastal Overlay Zone to One-Family Residential and Coastal Overlay Zone on a portion of a total 10.41 acres located at 210, 216 Meigs Road and 290 Lighthouse Road, City of Santa Barbara, Santa Barbara County. (JJ-V) [APPROVED]

10. NOTICE OF IMPENDING DEVELOPMENT

a. UCSB Notice of Impending Development No. 8-08 (Lagoon Management Plan Restoration). Public hearing and action on Notice of Impending Development by UC, Santa Barbara for restoration and public access improvements at Campus Lagoon, including restoration activities to remove exotic vegetation and protect & establish coastal bluff sage, grassland, oak woodland, salt marsh, and sand dune plant communities on Lagoon Island; remove exotic vegetation, remove asphalt, and protect & establish Monterey cypress, oak woodland, sand dunes, torrey pine, and coastal sage scrub plant communities at Campus Point; protect and enhance salt marsh habitat along the perimeter of the lagoon adjacent to San Nicolas dorm; delineate a specific access trail system around the lagoon and restore volunteer trails; and construct engineered stairway from the beach to Campus Point. (ADB-V) [POSTPONED]

11. RECONSIDERATION.

[An addendum has been appended to the staff report for item 11a below on April 14.]

a. Application No. P-9-23-76-8961-A2-R (Breskal, Los Angeles Co.) Reconsideration of Commission action to deny permit amendment to Saul Breskal to delete Special Condition No. 2 of permit P-9-23-76-8961 prohibiting development on 1 parcel of approved subdivision, including retirement of 1 separate parcel in Topanga pursuant to a Transfer of Development Credit (TDC), at 28002 Sea Lane, Malibu, Los Angeles County. (ADB-V) [TO CONTINUE]

12. REVISED FINDINGS.

a. City of Malibu LCP Amendment No. MAJ-2-09-A (“Crummer Trust” Parcel). Public hearing and action on revised findings for City of Malibu Local Coastal Program (LCP) Amendment No. MAJ-2-09-A, approved with suggested modifications to delete LUP Policy 2.78 and to modify the requirements of the Planned Development (PD) land use designation for one vacant 24-acre parcel adjacent to Malibu Bluffs Park, formally known as the “Crummer Trust” parcel (APNs 4458-018-018, 019, 002) to allow for a mix of residential and recreational use instead of commercial visitor-serving use, City of Malibu, Los Angeles County. (DC-V) [Findings APPROVED]

Future Meetings