Please note: agenda items are subject to change.
[Addendum and comments have been provided for item 3 below on May 7.]
The
Public Workshop will run from 8:30 a.m. to approximately noon.
The agenda will resume with item 4 following the lunch break, at
approximately 1:00 p.m.
5. GENERAL
PUBLIC COMMENT. Public comments will be heard at 1:00 pm
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.
6. CONSENT
CALENDAR. See AGENDA CATEGORIES.
Motion
and Vote
a. Application No. 5-13-45 (Zucchero, Long Beach) Application of Gregg Zucchero to remove private pier and dock float, and construct new 30-ft. long pier supported by three piles. Install new 32’x 36’ U-shaped dock float in same location as old float, at 5609 Sorrento Dr., Long Beach, Los Angeles County. (CP-LB)
b. Application No. 5-13-48 (Browning, Long Beach) Application of Kent Browning to remove private pier and dock float, and install new 55’x 26’ U-shaped dock float with new 38’x 3’ gangway; with removal of five existing piles and installation of three new piles, at 5508 The Toldedo, Long Beach, Los Angeles County. (CP-LB)
c. Application No. 5-13-50 (City of Long Beach Public Restrooms) Application of City of Long Beach to replace existing public restroom with new 1-story, 6-stall public restroom in same location, at 2630 E. Ocean Blvd. (on beach at terminus of Junipero Ave.), Long Beach, Los Angeles County. (CP-LB)
d. Application No. 5-13-51 (City of Long Beach Public Restroom) Application of City of Long Beach to replace existing public restroom with new 1-story, 8-stall public restroom in same location, at 5098 E. Ocean Blvd (on beach at terminus of Granada Ave. in Belmont Shore), Long Beach, Los Angeles County. (CP-LB)
7. ADMINISTRATIVE
CALENDAR. See AGENDA CATEGORIES.
a. Application No. 5-12-262 (Flynn & Vogler, Newport Beach) Application of Dan Flynn & Emily Vogler to remove 446 sq.ft. U-shape floating dock, 3' x 20' gangway, and 3, 10” diameter steel piles and install new U-shape floating dock, gangway, and 3 piles, all of the same size, shape and location, at 434 Harbor Island Dr., Newport Beach, Orange County. (RAB-LB)
b. Application No. 5-12-310 (Sullivan, Newport Beach) Application of Tim Sullivan to move the entire dock system from the westerly to the easterly elongation of the side of property line, including removal of four (4) existing 12” square concrete guide piles and replacement with two (2) new 18” square concrete guide piles (for the dock system) and two (2) new 3’ “T” piles (for the pier); add a 4’ x 8’ section to the pier; remove the existing 3’ x 20’ gangway and replace it with a new 3’ x 24’ gangway; and re-deck the existing float, at 1134 East Balboa Blvd., Newport Beach, Orange County. (FSY-LB)
c. Application No. 5-13-39 (Capistrano Shores, Inc., San Clemente) Application of Capistrano Shores, Inc. to replace electrical, CATV, telephone, gas, sewer and water lines servicing beachfront 90 unit mobile home park approx. 30 feet inland from current location along beachfront and abandoning existing lines in place, at 1880 N. El Camino Real (Capistrano Shores Mobile Home Park), San Clemente, Orange County. (LR-LB)
d. Application No. 5-13-76 (Ca. Department of Parks and Recreation, San Clemente) Application of Dept. of Parks and Recreation for Americans with Disabilities Act (ADA) compliant modifications and improvements to existing State Park campground campfire center, routes of travel, display panels, nine campsites and respective water stations, at 225 Avenida Califia, San Clemente State Beach Campground, San Clemente, Orange County. (LR-LB)
8. CONSENT
CALENDAR. See AGENDA CATEGORIES.
Motion
and Vote
[An addendum has been appended to the staff report for item 8a below on May 7.]
a. Application No. 5-13-11 (Gant & Shelly Penick, San Clemente) Application of Gant & Shelly Penick to improve existing 4,974 sq.ft. single-family home with attached 3-car garage consisting of complete interior remodel including removal of 93 sq.ft. and addition of 189 sq.ft., new doors, new windows, exterior facade improvements, and new hardscape improvements on a 7,809 sq.ft. coastal bluff top lot, at 3826 Calle Ariana, San Clemente, Orange County. (LR-LB)
9. 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.
10. 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.
a. Laguna
Beach LCP Amendment No. LGB-MAJ-2-11B. Certification Review.
Concurrence with the Executive Director's determination that the action
by the City of Laguna Beach accepting certification of LCP Amendment
2-11b (to amend the certified implementation plan to identify the zones
in which residential care facilities and residential housing for people
with special needs are allowed to operate, to revise definitions of
certain terms in the zoning code, and to eliminate short term lodging
as an allowable use in the South Laguna Village zone) with
modifications is legally adequate. (KFS-LB)
12. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.
13. 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.
[An addendum has been appended to the staff report for item 13a below on May 7.]
a.
Application No. 5-12-191 (City of
Huntington Beach, Huntington Beach)
Application of City of Huntington Beach to replace asphalt concrete
portion of road bed, removal and replacement of unsound concrete at
bridge bents and columns, and restore rock revetment by placement
and/or retrieval of 310 cu.yds. of 1/4 ton rock, at Warner Ave Bridge
over Bolsa Chica Channel (between PCH & Sceptre Ln.),
Huntington Beach, Orange County. (JDA-LB)
[An addendum has been appended to the staff report for item 13b below on May 7.]
14. 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. City of Oceanside LCP Amendment No. 2-10
(Wireless Communication Facilities) Certification Review.
Concurrence with the Executive Director’s determination that the action
by the City of Oceanside accepting certification of LCP Amendment No.
2-10 (modifying regulations for wireless communications) with
modifications is legally adequate. (TR-SD)
b. City of San Diego LCP Amendment No.
SAN-MAJ-4-11-A (Community Gardens) Certification Review.
Concurrence with the Executive Director’s determination that the action
by the City of San Diego accepting certification of LCP Amendment No.
4-11-A (to adopt regulations for the development of community gardens)
with one modification is legally adequate. (DNL-SD)
c. City of Chula Vista LCP Amendment No. 1-11
(Chula Vista Bayfront) Certification Review.
Concurrence with the Executive Director’s determination that the action
by the City of Chula Vista accepting certification of LCP Amendment No.
1-11 (to adopt the Chula Vista Bayfront Master Plan/Specific Plan) with
modifications is legally adequate. (DL-SD)
d. City of Imperial Beach LCP Amendment No.
1-12 (C/R Ecotourism) Certification Review.
Concurrence with the Executive Director’s determination that the action
by the City of Imperial Beach accepting certification of LCP Amendment
No. 1-12 (to adopt a new land use category and companion zoning for
ecotourism development) with modifications is legally adequate. (DL-SD)
e. City
of Encinitas LCP Amendment No. ENC-MAJ-2-11 (Cardiff-by-the-Sea
Specific Plan) Certification Review.
Concurrence with the Executive Director’s determination that the action
by the City of Encinitas accepting certification of LCP Amendment No.
2-11 ( to make revisions to the City’s certified Land Use map and
incorporate the Cardiff-by-the-Sea Specific Plan into the City’s
certified Implementation Plan) with modifications is legally adequate.
(ES-SD)
16. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.
17. NEW APPEALS. See AGENDA CATEGORIES.
[An addendum has been appended to the staff report for item 17a below on May 7.]
18. 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.
[An addendum has been appended to the staff report for item 18a below on May 7.]
[An addendum has been appended to the staff report for item 18b below on May 7.]
b. Application No. 6-12-18 (J
CREW, LLC, San Diego) Application of J CREW,
LLC to convert 3 existing residential apartment units into 3
condominium units, remove encroaching development from view corridors
and after-the-fact authorization for removal of unpermitted development
from public right-of-way, at 2975 Ocean Front Walk, Mission Beach, San
Diego, San Diego County. (AL-SD)
[An addendum has been appended to the staff report for item 18c below on May 7.]
c. Application No. 6-12-88 (San
Diego County Regional Airport Authority, San Diego)
Application of San Diego County Regional Airport Authority to demolish
general aviation facility and construct new general aviation facility
on 12.4 acre site on north side of San Diego International Airport, to
include 38-ft. high, 17,250 sq.ft. fixed base operator terminal
building; 13,958 sq.ft. of office space; 117-space parking lot; five,
35-48 ft. high aircraft hangars totaling 106,200 sq.ft.; 255,600 sq.ft.
paved apron for aircraft movement and parking; landscaping; and 2,000
cu.yds. of grading, adjacent to Pacific Hwy, San Diego, San Diego
County. (KB-SD)
19. 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.
20. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
21. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.
a. City of Malibu Local Coastal Program
Amendment No. MAJ-2-11 Part A. Certification Review. Concurrence
with the Executive Director's determination that action by the City of
Malibu, accepting certification of Amendment No. MAJ-2-11 Part A with
modifications, is legally adequate. (DV-V)
22. 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.
CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:
Big Wave LLC et al. v. CCC, Govt. Code, section 11126(e)(2)(A)
Catanzarite v. City of Newport Beach, CCC, Govt. Code, section 11126(e)(2)(A)
CCC v. U.S. Dept. of the Navy et al., Govt. Code, section 11126(e)(2)(A)
Cannery Row Marketplace LLC v. CCC et al., Govt. Code, section 11126(e)(2)(A)
Drakes Bay Oyster Co. et al. v. CCC et al., Govt. Code, section 11126(e)(2)(A)
Faber et al. v. CCC et al. (Drakes Bay Oyster Co., RPI), Govt. Code, section 11126(e)(2)(A)
Hubbard et al. v. CCC (Malibu Valley Farms, Inc., RPI), Govt. Code, section 11126(e)(2)(A)
Mulryan Properties LLLP v. CCC, Govt. Code, section 11126(e)(2)(A)
Venice Stakeholders Assn. v. CCC (City of Los Angeles, RPI), 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).
RECEPTION. Following the conclusion of the Commission’s meeting on May 8, or at 6:00 p.m. whichever is later, the California Cattlemen's Association and the Marin and Sonoma County Farm Bureau will be hosting a reception for the Commission at the Veterans Memorial Hall, 10 Avenue of the Flags, San Rafael, CA 94903. Members of the public are welcome to attend but space is limited. Please RSVP Margo Parks at (916) 444-0845 to make a reservation.
25. CONSERVANCY REPORT.
26. SANTA
MONICA MOUNTAINS CONSERVANCY REPORT.
27. SANTA
MONICA BAY RESTORATION REPORT.
28. DEPUTY
ATTORNEY GENERAL'S REPORT.