The phone number will be posted later and will only be in service during the meeting.
This has been updated at 11 a.m., Tuesday, October 5, 2010.
Please see the days our offices are closed for furloughs in compliance with the Governor's executive order. |
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.
4. 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 Port Hueneme LCP Major Amendment No. 1-10. Certification Review. Concurrence with Executive Director’s determination that action of City of Port Hueneme accepting the Commission’s suggested modifications and certification of LCP Amendment No. 1-10 (Flood Hazard Overlay) is legally adequate, City of Port Hueneme, Ventura County. (JJ-V)
4.5. NEW APPEALS.
6. 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.
[Items 6b and 6c below share a single, combined staff report.]
b. Appeal No. A-4-VNT-08-057 (Ventura County Harbor Dept.) Appeal by Graham and Bella Galliford, Arnie and Sherri Friedman, Chester and Jane Haines, and Bob Jurik on County of Ventura’s request to construct 1,700 sq.ft., maximum 33-ft. in height (as measured from finished floor elevation), lifeguard tower and public restroom building to replace previous lifeguard tower approximately 25-ft. in height and public restroom structure in approximately same location on North end of Silver Strand Beach, west of intersection of San Nicolas Avenue and Ocean Drive, Oxnard, Ventura County. (ADB-V)
c. Appeal No. A-4-VNT-08-100 (Ventura County Harbor Dept.) Appeal by Graham and Bella Galliford, Arnie and Sherri Friedman, and Chester and Jane Haines from the decision of County of Ventura granting amendment to permit allowing Ventura County Harbor Dept. to construct 1,700 sq.ft., maximum 33-ft. in height, lifeguard tower and public restroom building on Silver Strand Beach, as amended to prohibit construction of shoreline protective device(s) to protect the proposed structure, located west of intersection of San Nicolas Avenue and Ocean Drive, Ventura County. (ADB-V)
d. Application No. 4-09-025 (BP West Coast Products, LLC, Los Angeles Co.) Application of BP West Coast Products to remodel and reopen existing gas station with 1,561 sq.ft. convenience store in former automobile service building. Installation of 2 underground fuel storage tanks (old tanks have been removed), 12 fuel dispensers and associated landscaping. Removal of existing pole sign and replace with 2 new monument signs. Stablize existing graded coastal bluff with inclined concrete wale system (grade beam) with tie-backs and mesh cable system, at 18541 Pacific Coast Highway (Topanga Canyon), County of Los Angeles. (CP-LB)
e. Application No. 4-10-009 (Los Angeles County Dept. of Public Works) Application of L.A. County Dept. of Public Works to repair roadway by replacing rail and timber retaining wall with 130 ft.-long soldier beam pile retaining wall with cable railing on top, new 350 ft. long-guard rail, and repaving about 350 feet of 14 – 18 ft.-wide roadway, all located along 350-ft. section of Encina Road, about 250 feet west of Muerdago Road, Topanga, Santa Monica Mountains, Los Angeles County. (JJ-V)
7. PUBLIC WORKS PLAN.
8. 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.
9. ADMINISTRATIVE CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
a. Application No. 5-10-170 (Marshall, Long Beach) Application of Frank & Kathlyn Marshall Trust to remove and replace private U-shaped floating boat dock and gangway in same location using existing piles, at 5538 E. The Toledo, Long Beach, Los Angeles County. (CP-LB)
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.
12. 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. 5-07-237-A (Carson Daly Trust, Pacific Palisades) Request by Carson Daly Trust to delete from plans previously approved 400 sq.ft. pool house and replace with construction of shade trellis supported by retaining wall with maximum height of 11.5 feet, and approximately 55 cu.yds. of backfill, at 101 & 111 Ocean Way, Pacific Palisades, Los Angeles County. (AP-LB)
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 Long Beach office at (562) 590-5071.
a. Application No. 5-10-009 (Seal Beach Animal Care Center, Seal Beach) Application of Seal Beach Animal Care Center to constructi 2,400 sq.ft., 1-story cat facility.� Grading to consist of 47 cu.yds. of cut, 40 cu.yds. of fill and 6 cu.yds. of export to location outside coastal zone, at 1700 Adolfo Lopez Drive, Seal Beach, Orange County. (FSY-LB)
15. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.
16. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
17. 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. 5-10-31 (Paicius, Laguna Beach) Application of Rick & Robin Paicius to substantially demolish single family home and remodel/construct 5,416 sq.ft., 28 ft.-high, 2 story single family home, and attached 548 sq.ft., 2 car garage, including reduction of square footage of existing basement/understory storage area to 642 sq.ft., located within bluff top setback area, at 32 North La Senda, Laguna Beach, Orange County. (MV-LB)
18. 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.
19. ENFORCEMENT REPORT.� Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)
CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:
CCC et al. v. Pacific Regional Director, Bureau of Indian Affairs Govt. Code � 11126(e)(2)(A).
Citizens for a Better Eureka v. CCC Govt. Code � 11126(e)(2)(A).
CUE VI, LLC v. CCC Govt. Code � 11126(e)(2)(A).
City of Malibu v. CCC (Santa Monica Mountains Conservancy et al., RPI) Govt. Code � 11126(e)(2)(A).
Ramirez Canyon Preservation Fund v. CCC (Santa Monica Mountains Conservancy et al., RPI) Govt. Code � 11126(e)(2)(A).
Hagopian v. CCC et al. Govt. Code � 11126(e)(2)(A).
Kretowicz v. CCC Govt. Code � 11126(e)(2)(A).
Norberg v. CCC et al. Govt. Code � 11126(e)(2)(A).
Ojavan Investors v. CCC et al. Govt. Code � 11126(e)(2)(A).
Porter v. County of Santa Cruz, CCC Govt. Code � 11126(e)(2)(A).
Revell v. CCC (Access for All, RPI) Govt. Code � 11126(e)(2)(A).
Save the Park v. CCC (Colmer, RPI) Govt. Code � 11126(e)(2)(A).
Sierra Club v. Dep’t of Parks & Recreation et al. (County of San Luis Obispo et al., RPI) Govt. Code � 11126(e)(2)(A).
Strother et al. v. CCC (Alvarez et al. RPI) Govt. Code � 11126(e)(2)(A).
CCC v. Allen 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).
20. APPROVAL OF MINUTES.
21. COMMISSIONERS' REPORTS.
22. CONSERVANCY REPORT.
23. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.
24. DEPUTY ATTORNEY GENERAL'S REPORT.
25. EXECUTIVE DIRECTOR’S REPORT including report and possible Commission action on legislation and water quality.
a. Interagency Agreement. �Public hearing and Commission authorization to enter into an Interagency Agreement with the California Department of Transportation (Caltrans) to accept up to $4,320,000 over a 5-year period for the equivalent of 5.5 Coastal Commission staff positions (PY) and other costs necessary to provide Coastal Act guidance and analysis of Caltrans’ plans and projects.� (TG/SH-SF)
Future Meetings:� The next meetings of the Coastal Commission are November 17-19, 2010 in Los Angeles or Orange County and December 15-17, in San Francisco.