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. ADMINISTRATIVE
CALENDAR. See AGENDA
CATEGORIES.
a. Application No. 5-12-187 (Santa Catalina Island Co., Los Angeles Co.) Application of Santa Catalina Island Co. to renovate 3,050 sq.ft. commercial structure on waterfront for establishment and operation of new 250-seat restaurant, at 302 Crescent Ave., Avalon, Los Angeles County. (CP-LB)
b. Application No. 5-12-197 (Los Angeles Department of Water and Power, Long Beach) Application of Los Angeles Dept. of Water and Power to improve unpaved service road, including installation of reflective posts and 3,048-ft. long vinyl sheet pile wall along west bank of Haynes cooling channel, and addition of two inches of gravel along 3,800 ft. of roadway, at 6801 E. 2nd St., (Haynes Channel, south of 2nd St. & east of San Gabriel River), Long Beach, Los Angeles County. (CP-LB)
c. Application No. 5-12-228 (Lee,
Venice)Application of Shireen Lee to demolish one-story, 882
sq. ft. single-family home, and construct two-story, 33.25-ft. high,
1,715 sq. ft. single-family home and swimming pool, at 1310 Riviera
Avenue, Venice, City of Los Angeles, Los Angeles County. (CP-LB)
6. CONSENT
CALENDAR. See AGENDA
CATEGORIES.
Motion
and Vote
a. Application No. 5-12-130 (Beach Club of Santa Monica, Santa Monica) Application of Beach Club of Santa Monica to demolish and replace 2,700 sq.ft. enclosed dining patio structure. Floor area, height and bulk will remain the same, at 201 Palisades Beach Rd., Santa Monica, Los Angeles County. (AP-LB)
b. Application No. 5-12-221 (Rogers, Hermosa Beach) Application of Mr. & Mrs. John& Lora Rogers to remodel and add 964 sq.ft. to existing 3733 sq.ft. single family home, resulting in 4,697 sq.ft., 25-ft. high single family home, at 3035 The Strand, Hermosa Beach, Los Angeles County. (JDA-LB)
7. CONSENT
CALENDAR. See AGENDA
CATEGORIES.
Motion and
Vote
a. Application No. 5-11-297 (Walker, San Clemente) Application of Carol Ann Walker requesting to permanently authorize development allowed under emergency permit to repair damage to shotcrete retaining wall by installation of 66 ft. long by 21 ft. high shotcrete retaining wall, soil nails, and concrete drainage swale. Additional work also proposed includes installation of native landscaping for erosion control, at 1203 Buena Vista, San Clemente, Orange County. (JDA-LB)
b. Application No. 5-11-298 (Orange County Sanitation District, Huntington Beach & Newport Beach)Application of Orange County Sanitation District to permanently authorize development allowed under emergency permit to repair levee consisting of in-situ mixing of soil, cement and water (“soil mixing”) to reinforce levees. Additional soil mix reinforcement to levees (not yet undertaken) is also proposed to finalize repairs, at Santa Ana River West (Huntington Beach) & East (Newport Beach) Levees, Huntington Beach & Newport Beach, Orange County. (FSY-LB)
c. Application No. 5-12-166 (Lainer, Newport Beach) Application of Eleanor & Mark Lainer to demolish single family home and construct new 29-ft. high, 2-story, 5,620 sq.ft. single family home, including 724 sq.ft., 3-car garage, 400 sq.ft. mechanical room, and 362 sq.ft. balcony/deck. Grading consists of 200 cu.yds. (150 cu.yds. cut and 50 cu.yds. fill), at 920 West Oceanfront, Newport Beach, Orange County. (RAB-LB)
8. CONSENT
CALENDAR. See AGENDA
CATEGORIES.
9. ENFORCEMENT
REPORT. Report by Chief of Enforcement on Statewide
Enforcement Program. (LAH-SF)
9.1. Cease
and Desist Order No. CCC-12-CD-07 (Moore – Gualala, Mendocino Co.)Public
hearing and Commission action on proposed Cease and Desist Order
directing Greg and Sandra Moore to 1) cease and desist from conducting
further unpermitted development and development inconsistent with CDP
No A-1-MEN-07-021; 2) cease and desist from maintaining unpermitted
development or development inconsistent with CDP No. A-1-MEN-07-021
including, but not limited to: graded and paved driveway, driveway
roundabout, driveway apron, and walkways; fencing; a water spigot and
associated plumbing; concrete and gravel slurry; and a propone tank;
all located within designated ESHA and ESHA buffers; and 3) remove all
physical items placed or allowed to come to rest on the property as a
result of unpermitted development or development inconsistent with the
CDP; on property located at 37900 Old Coast Highway, Gualala, Mendocino
County (APN 145-121-03). (MSW-SF) [POSTPONED]
9.2. Restoration
Order No. CCC-12-RO-07 (Moore – Gualala, Mendocino Co.)Public
hearing and Commission action on proposed Restoration Order directing
Greg and Sandra Moore to address unpermitted development, including
removal of major vegetation and the results thereof, and placement and
maintenance of graded and paved driveway, driveway roundabout, driveway
apron, and walkways; fencing; a water spigot and associated plumbing;
concrete and gravel slurry; and a propone tank; all located within
designated ESHA and ESHA buffers, on property located at 37900 Old
Coast Highway, Gualala, Mendocino County, through restorative actions
including: 1) removing unpermitted development and development
inconsistent with CDP A-1-MEN-07-021, 2) removing non-native
vegetation, 3) restoring impacted areas by planting of native plant
species, monitoring the restoration site, and mitigating for temporal
habitat losses. (MSW -SF) [POSTPONED]
10. DEPUTY DIRECTOR’S REPORT FOR LOS ANGELES 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.
11. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
12. PORT MASTER PLAN.
a. Application
No. PLA-PMPA-27 (Port of Los Angeles, Port of Los Angeles,
City of Los Angeles) Application of Port of Los Angeles for port Master
Plan Amendment to allow the creation of 0.9 acres of fill to allow
existing boat repair shipyard to modernize and upgrade their existing
facility in Fish Harbor at Berth 258, Port of Los Angeles. (AP-LB) [POSTPONED]
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. City of Ventura LCP Amendment No.
SBV-MAJ-1-11 (Ventura Harbor Mixed Use Development) Certification Review.
Concurrence with Executive Director’s determination that
action by the City of Ventura, acknowledging receipt, acceptance, and
agreement with the Commission’s certification with suggested
modifications, is legally adequate. (JB-V)
15. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.
a. County of Santa Barbara LCP Amendment No.
MAJ-1-12 (Time Extension). Public hearing and
action to extend the time limit for action on the County of Santa
Barbara’s request to amend its certified Local Coastal Plan including a
Coastal Zoning Ordinance Amendment regarding mobile home park closure
regulations (1-12-A) and a Land Use Plan Amendment to the Goleta
Community Plan to change the land use designation of a parcel from 20
units per acre to 30 units per acre for 100 percent affordable housing,
and a Coastal Zoning Ordinance Amendment to establish a new density of
30 units per acre and establish a 100 percent affordability requirement
(1-12-B). (AG-V)
Motion
and Vote
b. Pepperdine University LRDP Amendment No.
1-11 (Time Extension). Public hearing and
action to extend the time limit for action on Pepperdine University’s
request to amend its certified Long Range Development Plan to implement
the “Campus Life Project” consisting of the following six elements: (1)
redevelop existing student housing and provide additional student
residential capacity; (2) provide for a new multi-purpose
Athletics/Events Center; (3) upgrade the existing soccer field for
NCAA-compliant competition; (4) provide for a new Visitor Welcome
Center with landscaped quad and two levels of underground parking at
campus core; (5) place approx. 157,000 cu.yds. of excess fill generated
by the Campus Life Project in the existing Marie Canyon debris basin
and equestrian field, relocate the Marie Canyon debris basin further
upstream, and provide for an improved intramural sports field upon the
fill placement area; and (6) replace a surface parking lot with a
multi-level parking structure, at Pepperdine University, City of
Malibu, Los Angeles County. (DC-V)
Motion
and Vote
16. NEW APPEALS. See AGENDA CATEGORIES.
a. Appeal No. A-4-STB-12-061 (Trust for Public
Land and Devereux Creek Properties, Santa Barbara Co.) Appeal by John
Olsen from decision of County of Santa Barbara granting approval of a
permit for removal and demolition of employee housing and approval of
tentative parcel map to divide 70.32 acres into 3 lots of 63.93 acres,
5.89 acres, and 0.50 acres, located at 6925 Whittier Dri., Goleta,
Santa Barbara County. (AG-V)
Motion
and Vote
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. 4-10-104 (ELN
LLC, Malibu) Application of ELN LLC to
construct new 7,913 sq.ft., 3-level, 35 ft.-high single-family home,
swimming pool, septic system, water well, two underground water tanks,
underground cistern, fire wall, fire suppression sprinkler system,
entry gate, retaining walls, improvements to 1.18 miles of existing
access road, and 16,750 cu.yds. of grading (12,250 cu.yds. cut, 4,500
cu.yds. fill) at 27835 Borna Dr., Santa Monica Mountains, Los Angeles
County. (DC-V)
Motion
and Vote
b. Application No. 4-11-59
(California Dept. of Parks and Recreation, Malibu)Application
of the California Dept. of Parks and Recreation to implement a 5-year
habitat enhancement program to eradicate Arundo donax and other
invasive vegetation and revegetate with native riparian vegetation
along approx. 9 mile reach of Malibu Creek from Pacific Coast Highway
to coastal zone boundary, Malibu and Los Angeles County. (AG-V)
c. Application No. 4-12-19
(Bersohn, Malibu) Application of David
Bersohn to construct new 3,003 sq.ft., 26 ft.-high single-family home,
720 ft. under house carport/workshop, 150 sq.ft. pump house with solar
array, 2 water tanks, driveway, retaining walls, septic system, outdoor
patio, temporary construction trailer, 20 ft.-long driveway gate, and
2,418 cu.yds. of grading (1,209 cu.yds. cut, 422 cu.yds. fill, and
& 767 cu.yds. export) at 24810 Piuma Rd, Malibu, Los Angeles
County. (AG-V)
d. Application No. 4-12-37 (Douglas, Topanga)
Application of Jesse Douglas to construct two-story 4,327 sq. ft single
family home, 1,348 sq. ft detached garage and workshop, 742 sq. ft.
guesthouse, trellis, driveway, turnaround, septic system, swimming
pool, spa, retaining walls, water well, 16,500 gallon water tank (for
Fire Department Purposes), landscaping, hardscaping, widening of Will
Geer Road from 16 ft. to 20 ft., revegetation of approximately 10,000
sq. ft. cleared area, and approximately 344 cu. yds. of grading (222
cu. yds. cut, 122 cu. yds. fill), at 1370 Will Geer Road, Topanga, Los
Angeles County. (MA-V)
18. 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.
19. CONSENT CALENDAR
(removed from Regular Calendar). See AGENDA
CATEGORIES.
Motion and Vote
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.
[Anaddendum has been linked from the staff report for item 20a below on October 8.]
a. Application No. 5-11-68
(Shea Homes, Huntington Beach) Application of
Shea Homes to subdivide and create 111 residential lots, additional
lots for roads, conservation, public access and public park areas;
construct 111single family homes and related infrastructure, and
construct public active park, passive park, paseo park, public access
trails, natural treatment system, habitat restoration, new storm drain
system, new pump facility at Slater storm water pump station, improve
flood control channel levee, flood protection feature, replace sewer
pump, and new sewer force-main, occurring within vacant 50 acre area in
Huntington Beach, at 17301 Graham Street (west of Graham Street north
of Wintersburg Channel), Huntington Beach, Orange County.
(MV-LB)
Motion and
Vote
b. Application No. 5-12-21 (Brock,
Laguna Beach) Application of Mr. Claude Brock to construct
new 5,705 sq. ft., 25' tall, two-story single family detached custom
home with detached 3-car garage, elevated terraces, retaining walls,
spa, fountain, landscaping and fuel modification plan; 5,380 cu. yds.
of grading , and after-the-fact request for lot merger on undeveloped
hillside lot at 31 N. Vista De Catalina, Three Arch Bay, Laguna Beach,
Orange County. (LR-LB)
c. Application No. 5-12-103
(Newport Beach Country Club & Fainbarg-Feuerstein Properties et
al., Newport Beach) Application of Newport
Beach Country Club& Fainbarg-Feuerstein Properties, et al., to
demolish existing 23,460 sq. ft. golf course clubhouse, ancillary
facilities and surface parking lot and construct new facilities
including, two-story, 47-ft. tall clubhouse, detached golf cart garage,
maintenance building, snack bar, starter shack and restrooms, resulting
in total of 69,088 sq. ft.; 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)
d. Application No. 5-12-168
(Fischer, Corona Del Mar) Application of
Desmond Fischer to demolish 2-story single-family home and construct
new 6,814 sq.ft., 3-story single-family home with basement (4-floors)
with concrete mat slab foundation and caisson shoring walls and 390
sq.ft., 2-car garage on coastal bluff face; part of the upper level
rooftop will be above curb height on Ocean Blvd; paving, retaining
walls, landscaping and irrigation; grading consisting of 2,213 cu.yds.
of cut and export to area outside of coastal zone, at 3725 Ocean Blvd,
Corona Del Mar, Orange County. (FSY-LB) [POSTPONED]
21. 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.
[An addendum has been appended to the staff report for item 21a below on October 8.]
a. Permit No. 5-97-367-A3 (Los
Cerritos Wetlands Authority et. al., Seal Beach)Request
by Los Cerritos Wetlands Authority et. al. for removal of lowlands deed
restriction from one-half acre remnant parcel of Hellman Ranch and lot
line adjustments to add that area to the adjacent single family
residential lots, at 145, 205, 215, 225, 235 Surf Place, 835, 901, 905,
915, 925, 935, 945, 955, 965, 1001 Catalina Ave. (and Hellman Ranch;
N.E of PCH (State Route 1), S.E. of San Gabriel River, south of Adolfo
Lopez Dr., west of Seal Beach Blvd, and north of Marina Hill), Seal
Beach, Orange County. (KFS-LB)
22. 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.
23. CONSENT CALENDAR
(removed from Regular Calendar). See AGENDA
CATEGORIES.
Motion and Vote
24. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.
a. City of Carlsbad LCP Amendment No.
CAR-MAJ-2-11A (Reasonable Accommodation). Public
hearing and action on request by the City of Carlsbad to amend its
certified implementation plan to add Chapter 21.87 to the Municipal
Code and incorporate procedure for revisions to land use and zoning
regulations to provide reasonable accommodations to individuals with
disabilities. (TR-SD)
Motion and
Vote
Motion and Vote
b. City
of Carlsbad LCP Amendment No. CAR-MAJ-2-11B (Proposition D/Cannon Road
AG/OS Land). Public hearing and action on request by the
City of Carlsbad to amend both its certified land use and
implementation plans to modify land use policies and adopt a new zoning
classification to implement preservation of the flower and strawberry
fields along both sides of Cannon Road, east of Interstate 5,
consistent with local initiative. (TR-SD) [WITHDRAWN]
e. San Diego Port District Boundary Adjustment
#6. Public hearing and action on request by
the San Diego Unified Port District to amend its adopted port boundary
map to modify the legal geographic boundary to include land
acquisitions and exchanges associated with the Chula Vista Bayfront
Master Plan. (DL-SD)
Motion and
Vote
25. 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. Appeal
No. A-6-NOC-11-86 (City of San Diego Master Storm Water Maintenance
Program) Appeal by Commissioners Brennan &
Stone, Coastal Environmental Rights Foundation & San Diegans
For Open Government from decision of City of San Diego granting permit
with conditions to City of San Diego Transportation and Storm Water
Department for master permit for clearing of sediment and vegetation
and maintenance of various drainages to provide flood control, at
various drainages within coastal zone, San Diego, San Diego County.
(LJM-SD) [POSTPONED]
b. Application No. 6-12-8
(California State Parks, Coronado) Application
of California State Parks to resurface RV campground, restripe
campsites (resulting in the loss of 8 campsites), install electric and
water hookups at each campsite with gravity sewer available at central
location, and increase overnight rates by $15, at Silver Strand State
Beach, 5000 Highway 75, Coronado, San Diego County. (AL-SD)
Motion and Vote
c. Application No. 6-12-43
(SeaWorld, San Diego) Application of SeaWorld
San Diego to renovate guest entrance area with new 1,900 sq.ft. ticket
booth building, replacing existing turnstile structures with new
structures varying in height from 17'-22', adding 5 new “touch” pools,
a 1,000 sq.ft. support building, and 285 sq. ft. culinary facility, at
500 Seaworld Drive, Mission Bay Park, San Diego, San Diego County.
(AL-SD)
26. 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. 6-84-578-A9 (Mira
Costa Community College District, Encinitas)
Request by Mira Costa Community College District to amend permit for
construction of community college campus to install 4,347 sq. ft.
single-story temporary modular classroom building within parking lot of
existing campus, at north side of Manchester Ave., approx. 1/2 mile
east of Interstate 5, Cardiff, Encinitas, San Diego County. (AL-SD)
b. Permit No. 6-90-290-A2 (Tully,
Solana Beach) Request by Tim Tully to amend permit for
construction of two homes to remove unpermitted private lagoon access
trail and restore approx. 0.15 acre area adjacent to San Elijo Lagoon,
which includes unpermitted private lagoon access trail and portion of
lagoon hillside below the trail, at 815 & 819 Seabright Lane,
Solana Beach, San Diego County. (ES-SD)
Future Meetings: The next meetings of the Coastal Commission are November 14-16 in Santa Monica and December 12-14 in San Francisco.