California Coastal Commission
CLOSED SESSION. At a convenient time during the
meeting, the
Commission (CCC) will have a closed session to discuss items of pending
litigation, including:
Bredesen v. CCC et al., Los Angeles County Superior Court Case
No. YS014958
Govt. Code § 11126(e)(2)(A).
Bredesen v. CCC et al., Los Angeles County Superior Court Case No.
BS102967
Govt. Code § 11126(e)(2)(A).
CCC v. U.S. Department of the Navy et al. Govt. Code § 11126(e)(2)(A).
Natural Resources Defense Council et al. v. Winter et al. Govt. Code §
11126(e)(2)(A).
Coastal Law Enforcement Action Network et al. v. CCC (Pacific Gas
&
Electric, RPI) Govt. Code § 11126(e)(2)(A).
Douda et al. v. CCC Govt. Code § 11126(e)(2)(A).
Feduniak v. CCC Govt. Code § 11126(e)(2)(A).
Manchester Pacific Gateway LLC v. CCC Govt. Code § 11126(e)(2)(A).
Security National Guaranty, Inc. v. State of California, CCC et al.
Govt. Code
§ 11126(e)(2)(A).
Surfrider Foundation et al. v. CCC (Poseidon Resources (Channelside)
LLC et al.,
RPI) Govt. Code § 11126(e)(2)(A).
Appeal of Foothill/Eastern Transportation Corridor Agency to U.S.
Secretary of
Commerce Govt. Code § 11126(e)(2)(A).
The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C). "The Commission may also consider personnel matters which fall under Government Code Section 11126(a)."
3. APPROVAL OF MINUTES.
4. COMMISSIONERS' REPORTS.
5. CONSERVANCY REPORT.
6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.
7. DEPUTY ATTORNEY GENERAL'S REPORT.
8. EXECUTIVE DIRECTOR'S REPORT including report on legislation and water quality.
a. 2009 Schedule of Meeting Dates and Locations. (VM-SF)
b.
Public hearing and action on proposed
competitive grant awards from sales of the Whale
Tail License Plate. (CP
& SBL-SF) [APPROVED]
9. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.
a.
Application
No. 4-07-135 (Jones, Ventura Co.) Replace
6' x 35' concrete
dock with new 6' x 35' concrete dock on existing piles in Ventura Keys
waterway, 2 existing gangways to remain, and no piles, footings, or any
structural elements to be placed in waterway or on rip-rap escarpment,
at 2890
Sailor Avenue, Ventura County. (AT-V) [APPROVED
WITH CONDITIONS]
10.
CONSENT CALENDAR. See AGENDA
CATEGORIES.
a. University of California Santa Barbara Notice of Impending Development De Minimis No. 4-07 (Coal Oil Point Habitat Restoration Project). Notice of Impending Development by the University of California at Santa Barbara for restoration of 50 ac. of exotic grasslands to native coastal scrub and grassland habitat involving phased removal of non-native trees under 20' in height, grasses and replanting with native species, at Coal Oil Point Reserve on UC Santa Barbara Campus, Santa Barbara County. (JF-V) [APPROVED WITH CONDITIONS]
b. University of California Santa Barbara Notice of Impending Development De Minimis No. 5-07 (Cheadle Center for Biodiversity and Ecological Restoration and Greenhouse Project). Notice of Impending Development by the University of California at Santa Barbara for installation of 2 new 504-sq.ft. modular greenhouses and installation of as-built 430-sq.ft. modular greenhouse on East Storke Campus of UC Santa Barbara, Santa Barbara County. (JF-V) [APPROVED WITH CONDITIONS]
11. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.
12.
CONSENT CALENDAR. See AGENDA
CATEGORIES.
An addendum has been appended to the staff report for item 12a below on Friday, February 29. |
a.
Application
No. 5-07-311 (Lis, Seal Beach)
Application of Tina and Steve Lis to
demolish single-family home, minor grading for recompaction purposes,
and
construct new ocean-fronting 3,394 sq.ft. 25-ft. above existing grade,
2-story
single-family home with attached 475 sq.ft. 2-car garage, at 1309 Seal
Way, Seal
Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]
b. Application No. 5-07-453 (Shoreline Properties Inc., Newport Beach) Application of Shoreline Properties Inc. to demolish 1-story single family home and construct 27'66" high 2,586 sq. ft. 3-story single family home with attached 478 sq. ft. garage, 98 sq. ft. deck, grading for site preparation, hardscape improvements and no landscaping on beachfront lot and construct 10'x30' concrete patio and 33" tall block wall within oceanfront encroachment area, at 304 E. Oceanfront, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]
c.
Application
No. 5-08-004 (Rajfer, Los Angeles)
Application of Jacob and Susan Rajfer
to demolish 2,695 sq.ft. single-family home and construct 2 story 4,357
sq.ft.
single-family home with attached two 2-car garage, at 2181 W. Wormouth
Street,
San Pedro, Los Angeles County. (AP-LB) [APPROVED WITH
CONDITIONS]
d. Application No. 5-08-005 (Revell, Los Angeles) Application of John Revell to demolish 1-story 880 sq.ft. duplex and detached garage, and construct 3-story 30-ft. high 2,742 sq.ft. single family home with attached 2-car garage on canal-fronting lot, at 2621 Grand Canal/2620 Strong's Drive, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]
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 Ventura office at
(805) 585-1800.
a.
County
of Santa Barbara LCP Amendment No. STB-MAJ-2-06 (Noticing and Appeals)
Certification Review.
Concurrence with Executive Director's
determination that action by the County of Santa Barbara, accepting
certification of Amendment No. 2-06 with modifications, is legally
adequate. (SLG-V)
[APPROVED]
14.
CONSENT CALENDAR (removed from Regular Calendar).
See AGENDA
CATEGORIES. [APPROVED WITH CONDITIONS]
15. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.
a.
City
of Malibu LCP Amendment No. MAJ-3-07 Time Extension.
Public hearing and
action to extend time limit on request by City of Malibu to amend its
LCP to add
land use policies and development standards for and related to a
proposed Malibu
Parks Public Access Enhancement Overlay district. (DC-V) [Time
Extension APPROVED]
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.
a. Application No. 4-04-103 (Wave Enterprise, Los Angeles Co.) Application of Wave Enterprise to construct 2 story 35-ft. high 7,129 sq. ft. single family home with attached 911 sq.ft. 3-car garage, 720-ft. driveway, septic system, pool/spa, and retaining walls, at 2520 Marby Drive, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS, moved to Consent Calendar]
17.
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]
18. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
19. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.
a.
City
of Dana Point LCP Amendment No. DPT-MAJ-1-07 (Dana Point Headlands).
Time
Extension.
Public hearing and action to extend the 90-day time limit for
action on City of Dana Point LCP amendment to the Land Use Plan and
Implementation Plan for 121.3 acre Headlands Development Conservation
Plan (HDCP)
area at Dana Point Headlands and Strand Beach to eliminate the
requirement of
Mid-Strand Vista Park public accessway and to add approximately 800
linear feet
of trail within Harbor Point Park and Hilltop Park. (KFS-LB)
[APPROVED]
b.
City
of Laguna Beach LCP Amendment No. LGB-MAJ-1-07c (Fuel Modification
&
Assorted Implementation Plan Revisions).
Public hearing and action on
City of Laguna Beach LCP Amendment to change fuel modification
provisions of the
Land Use Plan and modify Implementation Plan (IP) provisions for
Residential
Hillside Protection Zone, sign and parking regulations, Arch Beach
Heights
Specific Plan (lot combinations), Second Residential Unit and Flood
Damage
Prevention ordinances, and add new IP sections for Artists' Live/Work
Units,
short-term lodging, telecommunications facilities, bed &
breakfast inns, and
delete obsolete zones including Residential Hillside Zone and M-1
Industrial
Zone, among other changes. (MV-LB)
[POSTPONED]
c.
Los
Angeles County-Santa Catalina Island LCP Amendment No. SCT-MAJ-1-7.
Public
hearing and action on request by Los Angeles County to amend the Land
Use Plan
Map of the certified Los Angeles County Local Coastal Program (LCP) for
Santa
Catalina Island in order to change Land Use Designation (LUD) of Lot 88
within 2
Harbors Resort Village District from Residential Subdistrict to
Utilities/Services Subdistrict in order to accommodate establishment of
a new
above-ground fuel storage facility. (CP-LB) [APPROVED]
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. 5-07-417 (County of Los Angeles Public Works) Application of County of Los Angeles Public Works to construct low-flow diversion system, including reconstructing concrete channel at Oxford Basin outlet structure, at Northeastern end of Oxford Basin (Oxford Pump Station), Marina del Rey, Los Angeles County. (AP-LB) [Moved to Consent Calendar, POSTPONED]
b.
Application
No. 5-07-443 (City of Long Beach, Dept. of Parks, Rec. & Marine)
Application of City of Long Beach, Dept. of Parks, Rec. &
Marine to install
anchors for 45 new moorings for transient docking near Belmont Shore
Pier and
Island White, at 35-39th Place in waters near
Belmont Veterans
Memorial Pier and Island White, Belmont Shore, Long Beach, Los Angeles
County.
(CP-LB) [APPROVED WITH CONDITIONS]
21.
ENFORCEMENT REPORT. Report by Chief of
Enforcement on Statewide
Enforcement Program. (LAH-SF)
22. Commission Cease and Desist Order No. CCC-08-CD-01 (Makar Properties, LLC; St. Regis Resort, Monarch Beach; and Mathis Family 1996 Trust - Monarch Bay, Dana Point) Public hearing and Commission action on proposed Cease and Desist Order directing Makar Properties, LLC; St. Regis Resort, Monarch Beach (Starwood Hotels and Resorts); and Mathis Family 1996 Trust, to cease and desist from performing or maintaining unpermitted development, including, but not limited to, grading, removing beach wrack and other organic material from beach, and breaching of Salt Creek or other breaching activities, at 500 Monarch Bay Drive, City of Dana Point, Orange County (ANM-SF) [POSTPONED]
23. 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]
24. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
25.
REVISED FINDINGS. See AGENDA
CATEGORIES.
a. Application No. E-06-013 (Poseidon Resources (Channelside), LLC, Carlsbad) Application of Poseidon Resources (Channelside) LLC to construct and operate seawater desalination facility and associated pipelines and pumping facilities on site of Encina Power Plant, Carlsbad, San Diego County. (TL-SF) [POSTPONED]
|
b. Appeal No. A-3-SLO-06-017 (Pacific Gas and Electric Co., San Luis Obispo Co.) PG&E Co. granted permit with conditions to replace steam generators with new generators, at Diablo Canyon Nuclear Power Plant, located about six miles north of Avila Beach, San Luis Obispo County. (TL-SF)
c. Application No. E-06-011 (Pacific Gas and Electric Co., San Luis Obispo Co.) PG&E Co. granted permit with conditions to replace steam generators with new generators, at Diablo Canyon Nuclear Power Plant, located about six miles north of Avila Beach, San Luis Obispo County. (TL-SF)