The phone number will only be in service during the meeting.
This has been posted at 8:30 a.m., Monday, December 13, 2010.
2. ROLL CALL.
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 §11126(e)(2)(A).
CCC v. Feduniak Govt. Code §11126(e)(2)(A).
CCC v. Witter et al. Govt. Code §11126(e)(2)(A).
City of Malibu v. CCC (Santa Monica Mountains Conservancy et al., RPI) Govt. Code §11126(e)(2)(A).
Coastal Environmental Rights Foundation, Inc. v. Inn at Sunset Cliffs, LLC (City of San Diego et al., RPI) Govt. Code §11126(e)(2)(A).
Pacific Palisades Bowl Mobile Estates v. City of Los Angeles, 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).
5. CONSENT CALENDAR . See AGENDA CATEGORIES.
Motion and Vote
6. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.
a. Application No. 5-10-237 (Washington Holdings, Dana Point) Application of Washington Holdings to reduce occasional risk of high bacteria levels at Monarch Beach by creating temporary berms of sand to channel runoff from Salt Creek directly into Pacific Ocean; establish water flow from Salt Creek outlet perpendicular to shoreline by creating 2 sand berms, upcoast and downcoast of ponded water and outlet flow on beach. Direct flow, by excavating pilot channel, no more than 4 ft. wide, from area between berms, and out to daily high tide line; all of which is to be maintained and monitored for period of 1 year in order to help develop long-term management plan for outlet, at 500 Monarch Bay Drive, Dana Point, Orange County. (KFS-LB) [POSTPONED]
7. CONSENT CALENDAR. See AGENDA CATEGORIES.
Motion/Vote
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 Ventura office at (805) 585-1800.
10. NOTICE OF IMPENDING DEVELOPMENT.
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.
a. Application No. 4-10-027 (Finn, Los Angeles Co.) Application of Gregory Finn to construct 2-story, 32-ft. high, 2,229 sq.ft. single family home with attached 2 car, 457 sq.ft., garage, supported on columns to allow main floor level and garage to exist at grade with Schueren Road, remove two 13,260 sq.ft. tennis courts and block wall, 20,900 cu.yds. of remedial grading, (10,091 cu.yds. of cut, 10,809 cu.yds. of fill), 2 solar panel arrays totaling 425 sq. ft., 600 sq.ft. potting shed, and septic system, located at 570 Schueren Road, Malibu, Santa Monica Mountains, Los Angeles County (JJ-V).
b. Application No. 4-10-037 (City of Santa Barbara Waterfront Department) Application of City of Santa Barbara Waterfront Dept. to demolish and replace 2 concrete 18 ft. wide launching lanes (10,010 sq.ft. total concrete replacement area) at four-lane launch ramp and add one 8 ft. x 100 ft. boarding float located on east side of Santa Barbara Harbor at Sea Landing, 301 W. Cabrillo Blvd, City of Santa Barbara. (AT-V)
c. Application No. 4-10-056 (Miller and Knight, Los Angeles Co.) Application of Robert Miller and Holly Knight to construct 1-story, 29-ft. high, 2,139 sq.ft. accessory structure with 1,150 sq. feet of roof mounted photovoltaic solar arrays, new 150 sq.ft. shed, demolish 109 sq.ft. shed, remove 4 non-native trees, and 134.56 cu.yds. of grading (74.9 cu.yds. of cut, 59.66 cu.yds. of fill, and 15.24 cu.yds. of export), 1420 Old Topanga Canyon Road, Topanga, Los Angeles County. (ADB-V)
13. DEPUTY DIRECTOR'S REPORT FOR ORANGE AND LOS ANGELES COUNTIES. 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. City of Redondo Beach RDB-MAJ-02-08. Certification Review. Concurrence with the Executive Director’s Determination that the action by the City of Redondo Beach, accepting certification of RDB-MAJ-2-08 with modifications, which amends the City’s certified Land Use Plan (LUP) and Implementation (IP) plan by adopting amendments for the entirety of the remaining uncertified area (Area 2) of the Redondo Beach Coastal Zone, is legally adequate, Redondo Beach, Los Angeles County. (JDA-LB)
15. NEW APPEALS. See AGENDA CATEGORIES.
a. Application No. A-5-MNB-10-272 (Beshke, Manhattan Beach) Appeal by William Victor from decision of City of Manhattan Beach granting permit with conditions to Caroline Beshke for demolition of duplex and construction of new single-family home at 121 8th Street, Manhattan Beach, Los Angeles County (CP-LB)
b. Appeal No. A-5-VEN-10-281 (The Leader Carmel Cheech, LLC, Venice, Los Angeles Co.) Appeal by Harris Levey from decision by City of Los Angeles granting permit with conditions to The Leader Carmel Cheech, LLC for conversion of warehouse use (6,653 sq. feet) to manufacturing office use (with fees paid in lieu of providing 12 required parking spaces), at 534 Victoria Avenue, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]
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. 5-10-204 (Los Cerritos Wetlands Authority (LCWA), Long Beach) Application of Los Cerritos Wetlands Authority (LCWA) to restore 9.1-ac. coastal wetland habitat (Zedler Marsh) by removing asphalt and non-native plants and enhancing local native plant communities, near Intersection of Studebaker Rd & 2nd Str. (portion of parcel #3 of City of Long Beach lot line adjustment #3704-09), Long Beach, Los Angeles County. (CP-LB)
17. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
19. NEW APPEALS. See AGENDA CATEGORIES.
a. Appeal No. A-5-LGB-10-262 (Laguna Asset Ventures, LLC., Laguna Beach) Appeal by Commissioners Wan & Shallenberger from decision of City of Laguna Beach granting permit with conditions to Laguna Asset Ventures, LLC for substantial demolition and reconstruction of existing single family home resulting in 2,161 sq.ft. home with attached 359 sq.ft. garage and 433 sq. feet of deck on steep sloping oceanfront lot, at 1235 Ocean Front, Laguna Beach, Orange County. (JDA-LB) [WITHDRAWN]
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. 5-10-107 (Williams, Laguna Beach) Application of Mr. & Mrs. Griff Williams to demolish existing single family home and construct new 4,140 sq.ft., 3-story, 25-ft. high (above natural grade)/30-ft. high (above finished grade) single family home with attached 652 sq.ft., 2-car garage on bluff lot, at 14 South La Senda, Laguna Beach, Orange County. (MV-LB) [POSTPONED]
b. Application No. 5-10-162 (City of Newport Beach, Harbor Resources Dept., Newport Beach) Application of City of Newport Beach, Harbor Resources Dept. for approximately 150,000 cu. yds. dredging to remove contaminated sediments from Rhine Channel and three (3) nearby locations where the sediments have migrated; placement of sediments in the Port of Long Beach Middle Harbor Confined Disposal Facility (CDF); and remove and replace approximately 125-150 piles and portions of docks in same as existing configuration to accommodate dredging, at Rhine Channel, lower Newport Bay, Newport Beach, Orange County. (FSY-LB) [POSTPONED]
21. 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.
22. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
23. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.
c. City of Carlsbad LCP Amendment No. 1-10A (Muroya) and B (Village Area Title Amendment) Time Extension. Public hearing and action to extend the 90-day time limit for Commission action up to one year on request by the City of Carlsbad to amend its LCP to revise both the Land Use and Implementation Plans to first change the land use designation from Residential Low Medium (RLM) to Residential Medium (RM), Residential Low Medium (RLM) and Open Space (OS) and modify the existing zoning from Limited Control (L-C) to R-1, RD-M and OS on the 20 acre Muroya site located on the west side of Black Rail Road between Aviara Parkway and Corte Orchidia and then amend the zoning code to reflect the expiration of the Village Area Redevelopment Plan. (TR/DNL-SD)
24. 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. 6-10-76 (SANDAG bikeway improvements, San Diego & Chula Vista) Application of the San Diego Association of Governments (SANDAG) to construct portion of Bayshore Bikeway (Segments 7 & 8A) to include combination of on- and off-street Class I bicycle paths/lanes along Bay Blvd. from H Street to Stella Street, San Diego & Chula Vista, San Diego County. (MA-SD
25. 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. F9010-A3 (All Creatures Hospital, Inc., San Diego) Request by All Creatures Hospital, Inc. to amend permit for construction of veterinary clinic to delete Special Condition No. 1 which required recordation of open space easement over floodplain portion of 60,092 sq.ft. site, at 3665 Via de la Valle, North City, San Diego, San Diego County. (TR-SD) [POSTPONED]
26. REVISED FINDINGS. See AGENDA CATEGORIES.
30. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.
31. DEPUTY ATTORNEY GENERAL'S REPORT.
32. EXECUTIVE DIRECTOR’S REPORT including reports and possible Commission action on legislation and water quality.
a. SONGS Mitigation Monitoring Program. Annual status report for the mitigation projects required in Southern California Edison’s coastal development permit for the San Onofre Nuclear Generating Station (SONGS) Units 2 and 3 (CDP #6-81-330, formerly 183-73). (SMH-SF)
b. Budget Update. Briefing and possible action regarding Commission’s FY10/11 budget. (SMH-SF)
Future Meetings: The next meetings of the Coastal Commission January 12-14, 2011 in Long Beach and February 9-11, 2011 in San Diego County .