SLO-SPAN.ORG & CAL-SPAN.ORG SITES ARE IN THE PROCESS OF MAJOR UPGRADES TO BE LAUNCHED MID-AUGUST.
BOTH SITES WILL LOOK DIFFERENT AND WILL HAVE NEW FEATURES, NO FUNCTIONS WILL BE LOST.
THE SITES WILL BE ACCESSIBLE VIA THE SAME LINKS. LOOK HERE FOR UPDATES!
[See meeting map and directions.]
The phone number will only be in service during the meeting.
Please note: agenda items are subject to change.
4.
GENERAL
PUBLIC COMMENT. Public comments will be heard at 9:00 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.
COASTAL
PROGRAM 40TH ANNIVERSARY REPORT. Staff presentation on
accomplishments and implementation of the Commission's program in the
North Coast Region, focusing on Mendocino County. For information,
contact the Commission's North Coast District at (707) 445-7833.
6.
ADMINISTRATIVE
CALENDAR. See AGENDA
CATEGORIES.
a. Application No. 5-11-301 (Lido Isle Community Association, Newport Beach) Application of Lido Isle Community Association to demolish 2,104 sq.ft. U-shaped floating dock and gangway; retain and modify existing pier to create new ADA compliant walkway; replace existing gangway; add second new ADA gangway along-side existing pier; and replace floating dock with new 2,690 sq.ft. U-shaped floating dock, supported by six 14” diameter support piles and five 18” diameter piles, at 701 Via Lido Soud, Newport Beach, Orange County. (LR-LB)
b. Application No. 5-12-171 (Steiner, Huntington Beach) Application of Maureen Steiner to demolish cantilevered deck and replace with new 74-ft. long deck cantilevered 3 feet beyond bulkhead in same location, at 3281 Falkland Drive, Huntington Beach, Orange County. (JDA-LB)
7.
CONSENT
CALENDAR. See AGENDA
CATEGORIES.
Motion
and Vote
a. Application No. 5-12-99 (Smissen, Seal Beach) Application of Patricia Smissen to construct new 3-story, 3,193 sq.ft. single-family home with 668 sq.ft. attached three car garage on vacant beach-front lot and grading of 355 cu.yds. of cut and fill and export to location outside of coastal zone, at 450 Ocean Ave, Seal Beach, Orange County. (FSY-LB)
b.
Application No. 5-12-103
(Newport Beach Country Club & Fainbarg-Feuerstein Properties,
Newport Beach) Application of Newport Beach Country Club
& Fainbarg-Feuerstein Properties to demolish 23,460 sq.ft. golf
course clubhouse, ancillary facilities and surface parking lot and
construct new 69,088 sq.ft. facility including 2-story, 47-ft. tall
clubhouse, detached golf cart garage, maintenance building, snack bar,
starter shack, restrooms, hardscape improvements to existing surface
parking lot, and new landscaping on 131.5 acre site, at 1600 E. Coast
Highway, Newport Beach, Orange County. (LR-LB)
c. Application No. 5-11-284
(Ruthie Whitacre Revocable Trust, Newport Beach)
Application of Ruthie Whitacre Revocable Trust to add 2,305 sq.ft.,
second floor residential unit located over 2 existing commercial units.
Remodel and add to existing 2-story residential unit located at rear of
lot. Convert 2-car garage to 2-car carport and construct new 485
sq.ft., 2-car garage, resulting in 2 parking spaces for each
residential unit for a total of four residential parking spaces. No
grading is proposed and merge two existing lots into one lot, at 101
15th Ave., Newport Beach, Orange County. (FSY-LB)
d. Application No. 5-12-200 (Rogers, Newport Beach) Application of Joe & Tina Rogers to demolish single-family home and construct new 2,610 sq.ft., 3-story single-family home with attached 441 sq.ft., 2-car garage, hardscape improvements, minimal planter landscaping, and request for after-the-fact approval of 8’x30’ concrete patio and 3-ft. tall patio perimeter wall within City’s oceanfront encroachment area on an oceanfront lot at 6908 Oceanfront Ave., Newport Beach, Orange County. (LR-LB)
8.
ADMINISTRATIVE
CALENDAR. See AGENDA
CATEGORIES.
a. Application No. 6-12-46 (MacLeod & Wohlford, Solana Beach)Application of Clay MacLeod & Elizabeth Wohlford to install 480 sq.ft. swimming pool and 49 sq.ft. attached spa in rear yard of existing 5,000 sq.ft. single family home on a 13,000 sq.ft. lot, at 202 Gibson Point, Solana Beach, San Diego County. (AL-SD)
b. Application No. 6-12-48 (Banker, Solana Beach)Application of Marshall Banker to install 600 sq.ft. swimming pool and 64 sq.ft. attached spa in rear yard of existing 5,000 sq.ft. single family home on a 13,000 sq.ft. lot, at 204 Gibson Point, Solana Beach, San Diego County. (AL-SD)
9.
CONSENT
CALENDAR. See AGENDA
CATEGORIES.
Motion
and Vote
a. Application No. 6-12-38 (Tillilie& Kalaska,San Diego) Application of Raymond Tillilie & Karan Kalaska to demolish single-story, 700 sq.ft. single-family home and construct a new 2,700 sq.ft., 3-story, duplex with roof deck, balcony decks, 3-car garage and one carport on a 2,400 sq.ft. lot, at 720 Santa Barbara Place, Mission Beach, San Diego, San Diego County. (AL-SD)
10.
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.
11. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
12. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.
a.
City of Pacifica LCP Amendment No. PAC-1-12
(Growth Control Ordinance). Concurrence with
the Executive Director’s determination that the request by City of
Pacifica to extend the LCP’s existing Growth Control Ordinance for an
additional five years, is minor. (KG-SC)
13. NEW APPEALS. See AGENDA CATEGORIES.
14. 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.
15.
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.
16. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
17. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.
a.
City of Pismo Beach LCP Amendment No.
PSB-1-12 Part 1 (Amateur Radio Antennas).Concurrence
with the Executive Director’s determination that the request by Pismo
Beach to amend the LCP to provide standards for the configuration,
design, height, maintenance, placement and review of amateur radio
antennas, is minor. (SR-SC)
18. NEW APPEALS. See AGENDA CATEGORIES.
19. 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.
20.
DEPUTY
DIRECTOR’S REPORT FOR ORANGE COUNTY. 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.
21. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
22. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.
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.
25.
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.
a.
San Diego LCP Amendment De Minimis 2-12
(Successor Agency). Concurrence with Executive
Director’s determination that the request by City of San Diego to amend
the Planned District Ordinances (PDO) for Barrio Logan, Centre City and
Marina planning areas to identify an appropriate decisionmaker to
replace the Redevelopment Agency as the land use permitting authority
is de minimis. (DNL-SD)
26.
CONSENT
CALENDAR (removed from Regular Calendar). See AGENDA
CATEGORIES.
Motion
and Vote
27. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.
28. NEW APPEALS. See AGENDA CATEGORIES.
a.
Appeal
No. A-6-OCN-12-54 (Revx Pacific North, LLC,Oceanside)
Appeal by Beachin, LLC c/o Transcontinental Management from decision of
City of Oceanside granting permit with conditions to Revx Pacific
North, LLC for conversion of existing 9 bedroom, 9 bathroom single
family home into two units (duplex) and adding 1,409 sq.ft. of
habitable space by enclosing part of open deck area on second level and
adding a new third level, located south of The Strand, at 811 South
Pacific St., Oceanside, San Diego County. (TR-SD)
[POSTPONED]
b.
Appeal
No. A-6-OCN-12-55 (Evergreen Hebron, L.P., Oceanside)
Appeal by Beachin, LLC c/o Transcontinental Management from decision of
City of Oceanside granting permit with conditions to Evergreen Hebron,
L.P. for conversion of existing 9 bedroom, 9 bathroom single family
home into two units (duplex) and adding 1,409 sq.ft. of habitable space
by enclosing part of open deck area on second level and adding a new
third level, located south of The Strand, at 813 South Pacific St.,
Oceanside, San Diego County. (TR-SD) [POSTPONED]
c.
Appeal
No. A-6-OCN-12-56 (Revx Pacific South, LLC, Oceanside)
Appeal by Beachin, LLC c/o Transcontinental Management from decision of
City of Oceanside granting permit with conditions to Revx Pacific
South, LLC for conversion of existing 9 bedroom, 9 bathroom single
family home into two units (duplex) and adding 1,409 sq.ft. of
habitable space by enclosing part of open deck area on second level and
adding a new third level, located south of The Strand, at 815 South
Pacific St., Oceanside, San Diego County. (TR-SD)
[POSTPONED]
29. 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. 6-12-3
(Carlsbad Sewer Lift Station/Bridge Replacement)
Application of City of Carlsbad Public Works/Engineering Dept. to
demolish lift station, sewer line and support bridge, and install new
sewer trunk line (3,960-ft. long force main and 8,420-ft. long gravity
sewer line), sewer lift station, and sewer support bridge (140-ft.
steel span bridge) located west of railroad right-of-way and adjacent
to and crossing Agua Hedionda Lagoon, Carlsbad, San Diego County.
(TR-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:
Ackerberg et al. v. CCC (Access for All et al., RPI), Govt. Code, section 11126(e)(2)(A)
Allen v. Radosevich, Govt. Code, section 11126(e)(2)(A)
CCC v. Allen, Govt. Code, section 11126(e)(2)(A)
CCC v. Witter et al., Govt. Code, section 11126(e)(2)(A)
City of Carlsbad v. Energy Resources Development & Conservation Comm. (CCC et al., RPI), 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)
City of Los Angeles v. CCC, 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)
Laguna Terrace Park LLC et al. v. CCC et al., Govt. Code, section 11126(e)(2)(A)
Norberg v. CCC, Govt. Code, section 11126(e)(2)(A)
North Pacifica LLC v. CCC, Govt. Code, section 11126(e)(2)(A)
SDS Family Trust v. CCC, Govt. Code, section 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, Govt. Code, section 11126(e)(2)(A)
Shea Homes LP v. CCC, 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).
30.
APPROVAL
OF MINUTES.
Motion
and Vote
33.
SANTA
MONICA MOUNTAINS CONSERVANCY REPORT.
34.
SANTA
MONICA BAY RESTORATION REPORT.
35.
DEPUTY
ATTORNEY GENERAL'S REPORT.
36.
EXECUTIVE
DIRECTOR’S REPORTincluding reports and possible
Commission action on legislation and water quality.
a.
Legislation.
Legislative report and possible
Commission action. (CL/SC-SF)
b.
Audio
and Video Streaming Services Contract for Commission Meetings.
Commission authorization for Executive Director to enter into a
contract for audio-visual services and web streaming broadcast of
Commission meetings. (SH-SF)
COMMISSION FIELD TRIP. The Commission will take a field trip starting at the conclusion of the meeting on Wednesday, September 12, to visit various points of the coastal zone from the Caspar area south to the Town of Mendocino and on to the southern Mendocino coast. The field trip will commence from the parking lot of the Caspar Community Center at 15051 Caspar Road. Several stops will be made. Members of the public are invited to attend by following in their private vehicles and joining the Commission at designated stops. A more detailed itinerary will be available at a later date. For more information, please call the Commission’s North Coast District office in Eureka at (707) 445-7833.