Welcome to the California Coastal Commission's Web Site!

 

Click to request an ADA compliant copy of documents or reports on this agenda
Please include day, month, year and item number


December 2005 Agenda

Hyatt Regency Embarcadero
5 Embarcadero Plaza
San Francisco, CA
(415) 788-1234
 

This has been updated at 2:15 p.m., Friday, December 16, 2005.

10:00 A.M.

WEDNESDAY, DECEMBER 14, 2005

See video proceedings
of the our meeting from April 14 including the Workshop on LNG Hazards and Safety Implications as well as January meeting items 1-6
including LNG Status Report
filmed and presented by SLO-SPAN.

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

a. Application No. 6-05-97 (UCSD, San Diego) Application of University of California at San Diego to construct 666 sq.ft. addition (coastal zone portion) to existing facility (Price Center), at west UCSD campus, southeast of main library and east of existing Price Center, La Jolla, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-05-102 (Belanich, San Diego) Application of John Belanich to demolish duplex and construct 2,924 sq.ft. 30-ft-high two-unit condominium building with 6 parking spaces, at 3363 Oceanfront Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-05-106 (SD County Airport, San Diego) Application of San Diego County Regional Airport Authority to retain existing 25,000 sq.ft. modular office buildings for airport staff, at Commuter Terminal, San Diego International Airport, 3225 North Harbor Drive, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-05-109 (Solana Beach farmer’s market) Application of City of Solana Beach, et al., to conduct farmer's market from 12:00 p.m. to 6:00 p.m. each Sunday on parking lot of office complex, at 410-444 South Cedros Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-05-252 (Hirson, Newport Beach) Application of Geoffrey Hirson to replace existing 3½’ x 10’ pier platform with same (3½ ‘ x 10’) and steps per City standards, including use of Douglas fir & trex materials for deck, at 208 The Grand Canal, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-304 (Jaconi, Long Beach) Application of Joseph Jaconi to remove and replace private residential boat dock, platform and gangway and install 3 new concrete pilings , at 1 Savona Walk, Long Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-309 (Moran, Long Beach) Application of Ronald Moran to remove and replace private residential boat dock & gangway and relocate 4 existing concrete pilings, at 5472 The Toledo, Long Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-331 (Perley, Long Beach) Application of Jules M. Perley to remove and replace private residential boat dock & gangway, and remove and replace 4 concrete pilings, at 5530 East The Toledo, Long Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-402 (Miller, Los Angeles) Application of Mathew & Jody Miller to add 892 sq.ft. to 1-story 3,141 sq.ft. single-family home, construct 6-ft-high 96-ft-long retaining wall near rear of property and 11-ft-high 100-ft-long retaining wall along western part of property, and grade 700 cu.yds. of material, at 1365 Lachman Lane, Pacific Palisades, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-05-378 (Bolero Lane, Huntington Beach) Application of Bolero Lane LLC to remove “L” shaped boat dock and 2 of three existing 14-in-diameter pilings, replace with new “U” shaped dock (5’ x 38’ fingers, 6’ x 32’ backwalk, 3’ x 18’ gangway), and place two new 14-in-diameter pilings, at 16971 Bolero Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-05-435 (Long Beach gondolas) Application of City of Long Beach for Venetian-style recreational boating concession comprised of 4 gondolier-operated gondolas, at Rainbow Lagoon, northeast corner of Pine Avenue & Shoreline Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-04-247 (Taormina, Newport Beach) Application of Vince & Colette Taormina to demolish single-family home, and construct ocean-front 2,428 sq.ft. 29-ft-high single-family home & attached 587 sq.ft. garage with minimal grading for recompaction, at 3204 West Oceanfront, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-226 (Madros, Newport Beach) Application of Adrienne & Richard Madros to demolish single-family home, and construct ocean-front 4,014 sq.ft. 25-ft-high single-family home & attached 723 sq.ft. garage with minimal grading for recompaction, at 2060 East Oceanfront, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-317 (Long Beach Grand Prix) Application of Grand Prix Association of Long Beach & City of Long Beach for 2006 Toyota Grand Prix of Long Beach (April 7-9, 2006), including temporary facilities for traffic and public accommodations, at Downtown Shoreline, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-332 (Collins, Newport Beach) Application of J.B. Collins to demolish single-family home, and construct ocean-front 4,046 sq.ft. 27-ft-high single-family home & attached 646 sq.ft. garage with no grading, at 2156 East Oceanfront, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-336 (Delphi Properties, Hermosa Beach) Application of Delphi Properties 1722 Strand LLC to demolish duplex, adjust lot line, and construct two 2-story single-family homes over basements (5,931 & 6,000 sq.ft.), at 3001 - 3003 The Strand, Hermosa Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-05-362 (Caldiero, San Clemente) Application of John C. Caldiero to move 6-ft-high chain link fence in coastal canyon, at 314 Encino Lane, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-05-377 (Collins, Newport Beach) Application of J.B. Collins to demolish single-family home, and construct 4160 sq.ft. 2-story single-family home & attached 640 sq.ft. garage, on beachfront lot, at 1526 East Oceanfront, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-05-379 (MacKenzie, Los Angeles) Application of Robert MacKenzie for 45-ft-high 5,860 sq.ft. single-family home & attached 3-car garage, on lagoon-front lot, at 5115 Via Donte, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-05-410 (Legacy Partners, Los Angeles Co.) Application of Legacy Partners Neptune Marina to replace boat dock fingers (perpendicular dock extensions from walkway) and timber on docks as needed, in 172 boat slip anchorage, with no change to number, size, or configuration of slips, at 14126 Marquesas Way, Marina del Rey, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-05-434 (Tanimoto, Los Angeles) Application of Jonathan Y. Tanimoto to demolish 1-story 490 sq.ft. single-family home, and construct 28-ft-high 1,757 sq.ft. single-family home & attached 2-car garage, on 3,150 sq.ft. lot, on walk street, at 724 East Marco Place, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-05-407 (Gardner, Newport Beach) Application of Dallas & Sandy Gardner to demolish single-family home, and construct 2,113 sq.ft. 2-story single-family home & attached 371 sq.ft. garage, on beach-front lot, at 6608 West Oceanfront, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-05-416 (Murphy, Los Angeles) Application of Frank Murphy to demolish 3-unit apartment building, and construct 35-ft-high 4,808 sq.ft. two-unit condominium with 6-car garage, on 3,236 sq.ft. beach-front lot, at 419 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:

Marine Forests Society v. CCC (Govt. Code §11126(e)(2)(A))
Bradshaw v. CCC (Govt. Code §11126(e)(2)(A))
Habitat for Hollywood Beach v. CCC (County of Ventura et al. RPI) (Govt. Code §11126(e)(2)(A))
Mount Holyoke Homes LP et al. v. CCC (Schelbert, RPI), Second District Court of Appeal No. B178633 (Govt. Code §11126(e)(2)(A))
Mount Holyoke Home LP et al. v. CCC (Schelbert, RPI), Los Angeles County Superior Court No. BS093960 (Govt. Code §11126(e)(2)(A))
North Pacifica LLC v. CCC (Govt. Code §11126(e)(2)(A))
North Pacifica LLC v. Douglas et al. (Govt. Code §11126(e)(2)(A))
Coastal Law Enforcement Action Network v. CCC (Waddell, RPI) (Govt. Code §11126(e)(2)(A))
Waddell v. CCC (Govt. Code §11126(e)(2)(A))
Inyaha LLC v. CCC (Govt. Code §11126(e)(2)(A))
CCC v. Starz et al. (Govt. Code §11126(e)(2)(A))
Kretowicz v. CCC (Govt. Code §11126(e)(2)(A))
Geffen v. Access for All, CCC (State Coastal Conservancy, RPI) (Govt. Code §11126(e)(2)(A))
CCC v. Global West Network, Inc. (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).

6. DESALINATION BRIEFING. Briefing on policy issues related to seawater desalination in California by Dr. Peter Gleick, The Pacific Institute. (TL-SF)

7. PUBLIC EDUCATION UPDATE. Report on the past year's activities of the Commission's education program. (CP-SF)

8. MARINE DEBRIS PROGRAM. Report on the recent Plastic Debris: River to Sea conference and project activities. (MG-SF)

NORTH COAST DISTRICT

9. 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 Eureka office at (707) 445-7833.

10. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

11. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.

a. Mendocino Co. LCP Amendment No. MEN-MAJ-1-2-C (Hanna/Dickson). Public hearing and action on request by Mendocino County Department of Planning & Building Services to [C] amend land use plan and implementation plan to change Open Space - Department of Parks and Recreation (OS-DPR) designation to Rural Residential - 5-acre minimum designation applying to property 0.75 miles north of Mendocino, west of County Road #500D (aka Old Highway 1). (RP-SF) [APPROVED WITH MODIFICATIONS]

b. Humboldt Co. LCP Amendment No. HUM-MAJ-1-99-B (Housing). Public hearing and action on request by County of Humboldt to amend its Land Use Plan & Implementation Plan to allow residential density bonuses pursuant to Government Code §65915, increase density bonus in Planned Unit Developments, and other proposed changes regarding de minimus waivers, cottage industries, design review, special occupancy parks, second residential units, caretaker’s residence, duplex unit configuration, parkland dedication, home occupation, and multifamily zoned lots. (TST-E) [POSTPONED]

12. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-05-53 (Georgia-Pacific, Fort Bragg) Appeal by North Coast Action & Sierra Club, Mendocino Group from decision of City of Fort Bragg granting permit with conditions to Georgia-Pacific Corporation to remove building foundations and debris at Former Georgia Pacific Sawmill site, 90 West Redwood Avenue, Fort Bragg, Mendocino County. (JB-E) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

b. Appeal No. A-1-05-57 (Reynen, Mendocino Co.) Appeal by Martha Biehl from decision of Mendocino County granting permit with conditions to John & Judy Reynen to construct improvements accessory to existing home including: 1,850 sq.ft. outdoor stone patio with full kitchen (barbeque) amenities, trellis covering & hot tub, 1,105 sq.ft. indoor yoga room with half bathroom, attached 237 sq.ft. 27-ft-high meditation view tower, new propane tank, and new septic system, at 45134 Brest Road, 1 mile north of Town of Mendocino, Mendocino County. (RP-SF) [POSTPONED]

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.

a. Application No. 1-05-21 (Martin, Humboldt Co.) Application of Jeanine Martin to divide 39.7 acre lot into four lots (5.2, 10.3, 10.2, & 14 acres) with existing home, attached garage & barn on largest lot, at 1090 Stagecoach Road, one mile north of Trinidad, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-05-38 (CalTrans, Eureka) Application of California Department of Transportation for water supply line at Caltrans Bracut Maintenance Station, at 6100 North Highway 101, Eureka, Humboldt County. (MF-E) [POSTPONED]

13.5 PERMIT AMENDMENT. 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. 1-91-6-A2 (Giovanni, Mendocino Co.) Request by Dan Giovanni to amend permit for single-family home to simplify exterior design & roof, lower height to 26½ ft., change floor area to 3,894 sq. ft., move garage within footprint, and change exterior colors incorporating muted dark earth tones, at 33131 Church School Lane, north of Fort Bragg, Mendocino County. (RP-SF) [POSTPONED]

SAN DIEGO COAST DISTRICT

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.

15. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

16. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.

a. San Diego LCP Amendment No. 3-05A (Jewish Academy Rezone). Public hearing and action on request of City of San Diego to rezone 19.16-acre site from Agriculture Residential (AR-1-1) to Residential Single Unit (RS-1-14) and Open Space Conservation (OC-1-1) on property at 11860 Carmel Creek Road in Carmel Valley Neighborhood 8 Community of North City. (EL-SD) [APPROVED]

b. Encinitas LCP Amendment No. 3-05 (Humane Society & White) Time Extension. Public hearing and action to extend time limit for Commission action for up to one year for City of Encinitas LCP Amendment No. 3-05 to change land use and rezone one property from Residential 11 to Public /Semi-Public (Humane Society) and change LUP to reflect revised totals for commercially-designated property (White). (GDC-SD) [APPROVED]

16.5 NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-6-05-117 (McMillan, San Diego) Appeal by Save Our NTC from decision of City of San Diego approving modifications to permit through Substantial Conformity Review Process to McMillan-NTC, LLC for Buildings Nos. 27, 28, 29 & 30, to remove parts of “I” shaped buildings and add 13,766 sq.ft. to reuse them for stores & restaurants, at former Naval Training Center (Liberty Station), east of Truxton Road, between Womble & Roosevelt Roads, San Diego, San Diego County. (DL-SD) [NO SUBSTANTIAL ISSUE FOUND]

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.

Items 17a and 17b below share a single combined staff report.

a. Application No. 6-04-102 (202 Coast, San Diego) Application of 202 Coast, LLC to reconstruct vertical concrete seawall including resurfacing part of existing wall, construction of cutoff wall at toe and wave deflector on top of existing wall, place architectural coat of concrete across entire wall to match adjacent sandstone, and extend seawall 10½ feet north & 32½ feet east to protect adjacent storm drain outlet & headwall, seaward of existing 4-story 13-unit condominium building, at 202 Coast Blvd., La Jolla, San Diego, San Diego County. (LRO-SD)  [APPROVED WITH CONDITIONS]

b. Appeal No. A-6-05-89 (202 Coast, San Diego) Application of 202 Coast, LLC to reconstruct vertical concrete seawall including resurfacing part of existing wall, construction of cutoff wall at toe and wave deflector on top of existing wall, place architectural coat of concrete across entire wall to match adjacent sandstone, and extend seawall 10½ feet north & 32½ feet east to protect adjacent storm drain outlet & headwall, seaward of existing 4-story 13-unit condominium building, at 202 Coast Blvd., La Jolla, San Diego, San Diego County. (LRO-SD)  [APPROVED WITH CONDITIONS]

c. Application No. 6-04-109 (Perry, San Diego Co.) Application of Michael Perry to construct 959 sq.ft. detached pool house with 235 sq.ft. basement/wine cellar; landscape and hardscape improvements, on 2.86 acre lot with existing 2-story 5,493 sq.ft. single-family home, at 3972 Stonebridge Court, Rancho Santa Fe, San Diego County. (DL-SD) [POSTPONED]

d. Application No. 6-04-161 (Steward, Carlsbad) Application of Glen Steward to construct 2-story 5,359 sq.ft. single-family home & attached 1,193 sq.ft. garage, on 22,597 sq.ft. lot, at 4481 Adams Street (between Park & Highland Drives), Agua Hedionda, Carlsbad, San Diego County. (DL-SD) [POSTPONED]

e. Application No. 6-05-104 (Guzelimian, Solana Beach) Application of Harry & Alice Guzelimian to construct 4,400 S.F. two story retail/office building with 16 parking spaces, at 153 North Highway 101, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

18. PERMIT AMENDMENT. 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. 6-92-203-A4 (KSL, Encinitas) Request by KSL Encinitas Resort Co., LLC to amend permit for resort hotel to allow 50,000 cu.yds. of sand excavated from site to be placed on adjacent beach and convert hotel to condominium hotel ownership, at 2100 North Highway 101, Leucadia, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

19. FINDINGS. See AGENDA CATEGORIES.

a. San Diego LCP Amendment No. 2-04B (Sunset Cliffs Plan). Sunset Cliffs Natural Park Master Plan amendment approved as submitted to incorporate Sunset Cliffs Natural Park Master Plan into certified Peninsula LUP segment. (LRO-SD) [POSTPONED]

ENFORCEMENT

20. ENFORCEMENT REPORT. Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)

Items 21 and 22 below share a single combined staff report.

21. COMMISSION CEASE & DESIST ORDER No. CCC-05-CD-7 (Mulholland Land, Los Angeles Co.) Public hearing and Commission action on proposed Cease & Desist Order directing Mulholland Land Company, as owner of five-acre property off of Mulholland Highway in Santa Monica Mountains area of Los Angeles County, to cease from engaging in further unpermitted development activities and to address unpermitted development consisting of attempted unpermitted subdivision of property into four parcels. (CAC-SF) [APPROVED]

22. COMMISSION RESTORATION ORDER No. CCC-05-RO-4 (Mulholland Land, Los Angeles Co.) Public hearing and Commission action on proposed Restoration Order directing Mulholland Land Company, as owner of five-acre property located off of Mulholland Highway in Santa Monica Mountains area of Los Angeles County, to address unpermitted development consisting of attempted unpermitted subdivision of property into four parcels. (CAC-SF) [APPROVED]

23. COMMISSION CEASE & DESIST ORDER No. CCC-05-CD-14 (Rolfe, Setzer & McPhail, Santa Cruz Co.) Public hearing and Commission action on proposed Cease & Desist Order directing Russell Rolfe Sr., Russell Rolfe Jr., Ian McPhail, and Hardie Setzer, owners of property next to 11th Avenue, County-owned right-of-way in the Live Oak Area of Santa Cruz County, to 1) remove unpermitted “Private Property” and restrictive parking signs, pavement markings indicating “Private Drive” and “Private Parking”, fencing, large rocks/boulders, and landscaping that impede public access and public parking along 11th Avenue, 2) cease and desist from performing or maintaining any unpermitted development on 11th Avenue, and 3) refrain from undertaking any activity that discourages or impedes public access. (ANM-SF) [POSTPONED]

SOUTH COAST DISTRICT

24. 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 Long Beach office at (562) 590-5071.

25. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

26. LOCAL COASTAL PROGRAM (LCP). See AGENDA CATEGORIES.

a. Redondo Beach LCP Amendment No. 1-04 (Senior Housing). Public hearing and action on request by City of Redondo Beach to amend its certified Land Use Plan and Implementation Ordinances to allow housing for senior citizens in commercial, multiple use and multi-family residential zones of certified segment of its Coastal Zone (Area 1), and specific variances for senior housing from height, density and parking standards, subject to Conditional Use Permit and Planning Commission Design Review. (PE-LB) [APPROVED WITH MODIFICATIONS]

27. 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. 5-04-466 (4627 Camden, Newport Beach) Application of 4627 Camden, L.L.C. to demolish home, and construct 9,540 sq.ft. 2-story plus basement single-family home with 293 sq.ft. 1st floor garage and 2,444 sq.ft. subterranean garage, on coastal bluff top lot, and 7,780 cu.yds. of grading, at 177 Shorecliff Road, Corona Del Mar, Orange County. (FSY-LB) [TO CONTINUE]

b. Application No. 5-05-179 (Los Angeles Co. Beaches & Harbors) Application of County of Los Angeles, Department of Beaches & Harbors for 2-story 9,000 sq.ft. aquatic youth center facility constructed into bluff with 1,377 cu.yds. of grading, at 12503 Vista Del Mar, Dockweiler State Beach, Los Angeles, Los Angeles County. (AJP-LB) [POSTPONED]

c. Application No. 5-05-227 (Seal Beach groin repair) Application of City Of Seal Beach to permanently repair and reinforce damaged beach erosion control structure (groin), next to Seal Beach Pier, Seal Beach, Orange County. (RT-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-310 (Weissman, Los Angeles) Application of Jerome Weissman to enlarge second-story deck of beach fronting duplex from 30 to 174 sq.ft. and extend 7½ feet further seaward, at 6515 Ocean Front Walk, Playa del Rey, Los Angeles, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

27.5 FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-104-05 (NOAA, Southern California) Consistency Determination by National Oceanic & Atmospheric Administration for Montrose Settlement Restoration Program (MSRP) Final Resolution Plan (FRP), various locations, primarily Channel Islands and offshore areas, Southern California Bight, Santa Barbara and Los Angeles Counties. (MPD-SF) [APPROVED WITH CONDITIONS]

STATEWIDE

28. APPROVAL OF MINUTES. [APPROVEDS]

29. ELECTION of CHAIR and VICE CHAIR, and SELECTION of REPRESENTATIVE to SANTA MONICA MOUNTAINS CONSERVANCY.

30. COMMISSIONERS' REPORTS. [Current Officers Re-elected]

31. CONSERVANCY REPORT.

32. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

33. SANTA MONICA BAY RESTORATION COMMISSION REPORT.

34. DEPUTY ATTORNEY GENERAL'S REPORT.

35. EXECUTIVE DIRECTOR’S REPORT including report on legislation.

a. Adoption of 2007 schedule of meeting dates and locations. (PMG-SF) [APPROVED WITH MODIFICATIONS, superficially: August 2007 in San Francisco (or San Francisco Bay Area)]

b. Presentation by the State Coastal Conservancy staff updating the status of choosing a Logo for the California Coastal Trail. (LL-SC)

c. Water Quality Program Status Report. Briefing on Water Quality Program's activities on implementation of Plan for California's Nonpoint Source Pollution Control Program, including critical coastal area program, interagency coordination and local government outreach. (ALW SF)

9:00 a.m.

THURSDAY, DECEMBER 15, 2005

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and WATER QUALITY

3. ENERGY, OCEAN RESOURCES and WATER QUALITY REPORT. Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. (ALW-SF)

a. SONGS Mitigation Program. Review of and possible Commission action on staff recommendation for the two-year 2006 and 2007 Work Program and Budget for the Commission's technical oversight and independent monitoring program for the San Onofre Nuclear Generating Station (SONGS) mitigation program required as a condition of Permit No. 6-81-330 (Southern California Edison, San Diego Co.). (SMH&JJL-SF)

b. Status Report on Upcoming Energy and Ocean Resource Unit Projects. Staff update on status of projects (e.g., oil and gas production; LNG; power plants; desalination; aquaculture) expected to come before the Commission in 2006. There will be no action taken by the Commission. (AJD-SF)

CENTRAL COAST DISTRICT

4. 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.

a. Pismo Beach LCP Amendment No. PSB-MIN-1-5 (Minor). Concurrence with Executive Director’s determination that request by City of Pismo Beach to revise regulations on adult businesses, Citywide in commercial zones, is minor. (MW-SC) [APPROVED]

Exhibits have been added to the staff report for item 4b below on Wednesday, December 7, 2005.

b. Procedures 3-05-1-EDD (Green & Ceresa, Santa Cruz Co.) Public hearing and Commission determination of applicable hearing and notice procedures, pursuant to California Code of Regulations, Title 14, §13569, regarding Categorical Exclusion issued by Santa Cruz County to Lauren Green & Glen Ceresa to remodel and expand single-family home, at 106 Farley Drive, Aptos, Santa Cruz County. (DC-SC) [REJECTED Executive Director's Determination]

5. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

6. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.

a. Santa Cruz Co. LCP Amendment No. SCO-2-04 Part 3 (Procedural Update). Public hearing and action on request by Santa Cruz County to modify the LCP's procedural chapter, including new neighborhood meeting requirements for major projects and updated notice parameters, Countywide. (DC-SC) [APPROVED WITH MODIFICATIONS]

b. UCSC Coastal LRDP. Public hearing and action on University of California at Santa Cruz (UCSC)’s proposed Coastal Long Range Development Plan (CLRDP) for University’s 100 acre Terrace Point property currently developed with UCSC Long Marine Laboratory complex, California Dept. of Fish & Game’s Marine Wildlife Center, and NOAA Fisheries Lab on 75 acres of flat terrace (160,000 sq.ft. of existing facilities), and including Younger Lagoon Reserve estuarine lagoon system on 25 acres, proposing up to 525,000 sq.ft. of new facilities up to 36 feet tall in three development nodes on 35 acres for expanded Marine Science Campus, expanded public access trail system and natural habitat restoration in wetland & open space areas on terrace not part of proposed development nodes. (DC-SC) [POSTPONED]

7. 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. 3-04-77 (Pismo Coast Village, San Luis Obispo Co.) Application of Pismo Coast Village, Inc. for recreational vehicle storage facility on 4.7 acre lot, at Ocean Street & Fountain Avenue, Oceano, San Luis Obispo County. (JB-SC)  [POSTPONED]

b. Application No. 3-05-31 (Bubba Gump Shrimp, Monterey) Application of Bubba Gump Shrimp Company to expand deck at existing restaurant for additional dining area and coastal access, at 720 Cannery Row, Monterey, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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 San Francisco office at (415) 904-5260.

9. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

10. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.

a. Half Moon Bay LCP Amendment HMB-MAJ-1-02 (mobile home park) Time Extension. Public hearing and action to extend time limit for Commission action up to one year on City of Half Moon Bay's proposed Amendment No. 1-02 to provide land use designation for two existing mobile home parks in certified Land Use Plan and to create zoning ordinances to carry out the land use designation in the Implementation Plan. (YZ-SF) [APPROVED]

b. Half Moon Bay LCP Amendment HMB-MAJ-1-05 (substandard lots). Public hearing and action on resubmittal by City of Half Moon Bay of proposed Amendment No. 1-05, certified with suggested modifications, to amend Implementation Plan to ease residential development standards and permitting procedures for substandard lots and to establish stormwater pollution prevention requirements for related development. (YZ-SF) [APPROVED WITH MODIFICATIONS]

STATEWIDE

11. FEDERAL CONSISTENCY REPORT. Report by the Division Supervisor on Negative Determinations issued by the federal consistency staff, and status report on other major non-energy federal consistency matters. (MPD-SF)

12. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-83-05 (Forest Service, Monterey Co.) General Consistency Determination by U.S. Forest Service for Management Guidelines for use of Brazil Ranch, on Monterey Ranger District, just south of Bixby Creek Bridge, 12 mi. south of Carmel, Los Padres National Forest, Monterey County. (MPD-SF) [POSTPONED]

b. CC-105-05 (LAX, Los Angeles Co.) Consistency Certification by Los Angeles World Airports for conceptual drainage plan for LAX Master Plan improvements, Los Angeles International Airport, Los Angeles County. (LJS-SF) [APPROVED]

9:00 a.m.

FRIDAY, DECEMBER 16, 2005

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL COAST DISTRICT

2.5  DEPUTY DIRECTOR’S REPORT.

An addendum has been appended to the staff report for item 2.5a below on December 2, 2005.

a. Procedures 2-02-2-EDD (Pacifica Bowl, Pacifica). Public hearing and Commission determination of appealability for purposes of applicable hearing and notice procedures, pursuant to California Code of Regulations, Title 14, §13569, for coastal permit approved by Pacifica City Council for 43-unit residential subdivision and development proposed for 4000 block of Palmetto Avenue, Pacifica, San Mateo County. (CLK-SF) [UPHELD Executive Director's Determination]

SOUTH CENTRAL COAST DISTRICT

3. 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. Ventura Co. Channel Islands Harbor PWP Amendment 1-04 (BISC) Certification Review. Concurrence with Executive Director’s determination that action by County of Ventura, accepting certification of Public Works Plan (PWP) Amendment No. 1-04 with suggested modifications, is legally adequate. (GT-V) [APPROVED]

4. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

5. 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. 4-04-71 (Holmgren, Ventura Co.) Application of Robert & Kathleen Holmgren to place 250 tons of armor rock to maintain 200-ft-long rock revetment along boundaries of lot with temporary beach ramp, at 3164 Solimar Beach Drive, seaward of Pacific Coast Highway, Ventura County. (JCJ-V) [TO CONTINUE]

b. Application No. 4-04-132 (Van Every, Los Angeles Co.) Application of Grant & Holly Van Every for 29-ft-high 3,392 sq.ft. single-family home, attached 475 sq.ft. garage, septic system, pool, spa, driveway & turnaround, and 210 cu.yds. of grading, at 22760 Saddle Peak Road, Topanga, Los Angeles County. (DP-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-05-30 (Santa Barbara Mooring & Anchoring) Application of the City of Santa Barbara Waterfront Department for regulated mooring & anchoring program for up to 48 mooring spaces and seasonal anchoring opportunities offshore of East Beach, Santa Barbara, Santa Barbara County. (MCH-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-05-69 (Dodds, Los Angeles Co.) Application of Jan & Jenny Dodds for 1-story 2,174 sq.ft. single-family home, 825 sq.ft. detached garage, driveway, turnaround, septic system, water tank, 171 sq.ft. detached pool room, swimming pool, spa, waterfalls, and 5,200 cu.yds. of grading, at 2161 Encinal Canyon Road, Santa Monica Mountains, Los Angeles County. (LF-V) [POSTPONED]

e. Application No. 4-05-77 (Barth, Los Angeles Co.) Application of Steven & Hillary Barth for 2-story 1,590 sq.ft. single family home, 726 sq.ft. attached garage, septic system, swimming pool, spa, retaining walls, patios, landscaping, lot merger and 255 cu.yds. of grading, at 25668 Aline Way, Calabasas, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-05-160 (Carpinteria sand berm) Application of City of Carpinteria for annual construction (prior to winter storm season) and removal (in spring) of 1,500-ft-long 10-12 ft. high sand berm on Carpinteria City Beach involving 26,000 cu.yds. of grading for five years. (LF-V) [APPROVED WITH CONDITIONS]

6. PERMIT AMENDMENT. 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. 5-82-387-A (Martin, Los Angeles Co.) Request by Glen Martin to increase size of approved 1,616 sq.ft. single-story home & attached 462 sq.ft. garage and septic system to 2,052 sq.ft. 1-story home & attached 1,017 sq.ft. garage and septic system, add 1,393 sq.ft. covered veranda, solar photovoltaic and hot water panels, retaining walls, and 630 cubic yards of new cut grading, at 20239 Croydon Lane, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

7. PERMIT EXTENSION. See AGENDA CATEGORIES.

a. Permit No. 4-00-277-E3 (Yeh Man-Li, Los Angeles Co.) Request by Yeh Man-Li, LLC to extend permit for 2-story 4,052 sq.ft. single-family home, 462 sq.ft. attached garage, motor court, septic system, swimming pool, and 1,360 cu.yds. of grading, at 6170 Ramirez Canyon Road, Malibu, Los Angeles County. (LF-V) [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be January 11-13 in San Pedro and February 8-10 in Chula Vista.

See future agenda items (these are items submitted to the Coastal Commission and could be scheduled on future meeting agendas).