4. GENERAL PUBLIC COMMENT. Public comments will be heard at 8:30 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.
5. CONSENT CALENDAR. See AGENDA CATEGORIES.
Motion and Vote
a. Application No. 6-12-31 (Micheaels, San Diego) Application of John Micheaels to demolish 2-story, 1,216 sq.ft. home and construct 3-story, 1,401 sq.ft. home with attached 376 sq.ft. garage on 1,275 sq.ft. site, at 720 Windemere Court, Mission Beach, San Diego, San Diego County. (AL-SD)
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 Diego office at (619) 767-2370.
7. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
Motion and Vote
8. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.
9. NEW APPEALS. See AGENDA CATEGORIES.
10. 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.
b. Appeal No. A-6-ENC-09-41 (Okun, Encinitas) Appeal by Commissioners Wan & Shallenberger from decision of City of Encinitas granting permit with conditions to Leonard Okun to demolish family home and construct 3,136 sq.ft., 2-story home with 459 sq.ft. attached garage and 1,798 sq.ft. basement on 10,419 sq.ft. coastal blufftop lot, at 828 Neptune Ave., (lot 19), Encinitas, San Diego County. (ND-SF)
c. Application No. 6-11-10 (Oceanus Geologic Hazard Abatement District, San Diego) Application of Oceanus Geologic Hazard Abatement District to remove portion of riprap and failed seawall from bluff and beach fronting 13-unit condominium development on 11,800 sq.ft. parcel and construct new 120-ft. long, 14 to 20-ft. tall shotcrete seawall with tiebacks and riprap behind new seawall; also proposed is four below-grade drilled concrete piers at top of bluff, at 4848 Bermuda Avenue, Ocean Beach, San Diego, San Diego County. (ES-SD) [POSTPONED]
[Correspondence received has now been linked from the staff report for item 10d below on June 25;
additional letters have been added on June 26; an addendum has been appended on July 11]
e. Application No. 6-12-22 (San Diego Unified Port District, Chula Vista) Application of San Diego Unified Port District to demolish and remove concrete slab foundation and paved areas on otherwise vacant 66.17 acre site and temporarily store (for up to 5 years) crushed materials on adjacent (approx. 9 ac.) stockpile site, at south west corner of H St. and Bay Blvd., Chula Vista, San Diego County. (AL-SD)
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)
CCC v. Witter, 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)
Fiery et al. v. CCC et al., 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)
Mulryan Properties, LLLP et al. v. CCC, Govt. Code, section 11126(e)(2)(A)
Norberg v. CCC, Govt. Code, section 11126(e)(2)(A)
Okun 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)
Ramirez Canyon Preservation Fund v. CCC (Santa Monica Mountains Conservancy et al., RPI), Govt. Code, section 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, Govt. Code, section 11126(e)(2)(A)
Steinberg v. CCC, Govt. Code, section 11126(e)(2)(A)
Tolowa Nations et al. v. CCC et al., Govt. Code, section 11126(e)(2)(A)
Westbridge Capital, LLC v. CCC, Govt. 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).
11. APPROVAL OF MINUTES.
12. COMMISSIONERS’REPORTS.
13. CONSERVANCY REPORT.
14. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.
15. DEPUTY ATTORNEY GENERAL’S REPORT.
16. EXECUTIVE DIRECTOR’S REPORT including reports and possible Commission action on legislation and water quality.
a. Legislation. Legislative report and possible Commission action. (CL/SC-SF)
b. Interagency Agreement. Public hearing and Commission authorization to enter into an Interagency Agreement with California Department of Human Resources for personnel data processing services. (SMH-SF)
c. 2013 Schedule of Meeting Dates and Locations. (VM-SF)