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


January 2006 Agenda

Los Angeles Harbor Hotel
601 S. Palos Verdes St.
San Pedro, CA 90731
(310) 519-8200

This has been updated at 3:15 p.m., Friday, January 13, 2006.

10:00 A.M.

WEDNESDAY, JANUARY 11, 2006

See video proceedings
of the our meeting from April 14, 2005 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.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS See AGENDA CATEGORIES.

a. Application No. 5-04-292 (Alvarez, Seal Beach) Application of Edward & Susana Alvarez, Trustees For The Alvarez Trust to remodel and add to 4-story beach-front single-family home, convert 100 sq.ft. landward side deck into habitable area, enclose opening under exterior stairs & deck on 1st floor on beach side, and replace 1st floor deck and 3rd floor deck railings, with no grading, at A-92 Surfside Avenue, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-199 (Newport Harbor Nautical Museum, Newport Beach) Application of Newport Harbor Nautical Museum to add 60’ x 8’ wide section anchored by seaflex (4-seaflex components) and helix (4-helix components) anchoring system to existing dock system, at 151 Coast Highway East, Newport Beach, Orange County. (FSY-LB) [WITHDRAWN]

c. Application No. 5-05-391 (Diaz, Seal Beach) Application of Robert & Sheri Diaz to add 770 sq.ft. 2nd floor and add 136 sq.ft. to 1st floor of existing 697 sq.ft. 1-story home, at 50 Riversea Road, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-423 (Fondren, Newport Beach) Application of James Fondren to add 6’ x 8’ in middle of floating dock, move one 14” guide pile, existing pier and pier pile 8 feet closer to existing seawall to accommodate dock addition resulting in single finger 4’ x 60’ dock tapering to 6’ wide at one end, 6’ x 16’ backwalk, 10’ x 12’ pier, four 12” pier pilings, and use Douglas Fir for deck materials, at 640 Via Lido Nord, Newport Beach, Orange County. (LRO-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-425 (Elmore, Newport Beach) Application of Jonetta Elmore Trustee For Kenneth Elmore to demolish boat dock, install like-for-like dock consisting of 10’ x 20’ float, 3’ x 24’ gangway, two 12” concrete pilings, and use Douglas Fir and Trex composite materials for deck surface, at 59 Balboa Coves, Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

f. Application No. 5-05-427 (Foreman, Newport Beach) Application of Douglas Foreman to add 6' x 8' to middle of floating dock, move one 14" guide pile, move existing pier and pier pile 8 feet closer to existing seawall resulting in single finger 4' x 6' dock (6' wide at one end & 4' wide at the other end), 6' x 16' backwalk, 10' x 12' pier, four 12" pier pilings, one 14" guide pile and use of Douglas Fir for deck materials, at 836 Via Lido Nord, Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

g. Application No. 5-05-431 (Whitesides, Newport Beach) Application of Pamela Whitesides to demolish double-U shaped boat dock and replace with "T" shaped dock consisting of one 8' x 90' finger, 8' x 35' headwalk, 3' x 24' gangway and four 18" concrete pilings, and use Douglas Fir and Trex composite materials for deck surface, at 3312 Via Lido, Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

h. Application No. 5-05-440 (Burch, Newport Beach) Application of Jeffrey Burch to remove float & gangway, connect new 4’ x 36’ finger & 4’ x 15’ backwalk to existing dock and move one 14” concrete pile, at 119 & 121 East Bay Front, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-05-445 (Rutter, Newport Beach) Application of J.E.T. Rutter, Tr. to remove 8’ x 16’ float section and one 12” pile and install 8’ x 16’ float section in new location, at 941 Via Lido Soud, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-05-64 (Melville, San Clemente) Application of Albert & Linda Melville for 758 sq.ft. first floor addition and 606 sq.ft. second floor addition to existing 844 sq.ft. single-family home with attached garage, on 12,016 sq.ft. lot, at 224 West Avenida Palizada, San Clemente, Orange County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-116 (Marin-Finn, Newport Beach) Application of Kevin & Madeleine Marin-Finn to demolish single-family home, construct bay-front 5,667 sq.ft. 2-story single-family home, attached 1,102 sq.ft. garage, and demolish and rebuild seawall in same location, with 360 cu.yds yards of grading, at 1324 West Bay, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-303 (Berryman, Laguna Beach) Application of Mr & Mrs Dennis Berryman to demolish single-family home, and construct 2-story 4,473 sq.ft. single-family home & attached 431 sq.ft. garage, hardscape improvements, landscaping and retaining walls on bluff-top lot, at 6 South La Senda Drive, Laguna Beach, Orange County. (RT-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-415 (Fieldman, Newport Beach) Application of Barry & Amy Fieldman to demolish single-family home, and construct 2,232 sq.ft. 2-story single-family home & attached 428 sq.ft. garage on beachfront lot, at 3911 Seashore Drive, Newport Beach, (ALB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-433 (Lainer, Newport Beach) Application of Mr & Mrs Mark Lainer to demolish 1,950 sq.ft. single-family home, and construct 4,493 sq.ft. 2-story single-family home & attached 793 sq.ft. garage on beachfront lot, at 920 West Oceanfront, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

5. 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.

a. Manhattan Beach LCP Amendment No. 3-05 (Minor). Concurrence with Executive Director’s determination that amendment to certified Manhattan Beach LCP, to revise implementing ordinances that regulate outdoor lighting for off-street parking areas, is minor. (CP-LB) [APPROVED]

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

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

a. San Clemente Plan Amendment No. SCT-MAJ-1-05 (Water Quality Update). Public hearing and action on request by City of San Clemente to update water quality and watershed protection policies of its certified Land Use Plan. (ALB-LB) [APPROVED WITH MODIFICATIONS]

b. Port of Los Angeles Plan Amendment No. PMPA #23. Public hearing and action on request by Port of Los Angeles to amend certified Port Master Plan to allow dredging of Watchorn Basin to maximum depth of -15 feet Mean Lower Low Water for safe navigation of recreational boats and to increase capacity of marina slips; excavation of two land areas totaling 1.1 acres and 3.5 acres of landfill for slip configuration and landside marina related activities; and to allow commercial and recreational land use designations on landfill areas, in West Channel/Cabrillo Marina, Port of Los Angeles. (AJP-LB) [APPROVED]

c. Laguna Beach LCP Amendment No. 1-04 (Implementation Clean Up) Time Extension. Public hearing and action on request to extend time limit for action up to one year on amendment by City of Laguna Beach for comprehensive update of Ordinances in its certified Implementation Plan. (MV-LB) [APPROVED]

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

b. Application No. 5-05-86 (Orange Co., trail improvements) Application of County of Orange Department of Engineering & Permits/Regulatory Permits Section for trail entry monument and rest area, landscaping, and addition of decomposed granite riding & hiking trail next to existing asphalt Class I Bikeway & service road, between cities of Huntington Beach & Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-153 (Sunset Coastal, Los Angeles) Application of Sunset Coastal, California Limited Partnership to stabilize landslide (by installing terraced retaining walls supported by caissons), grade building pad & export 60,000 cu.yds. of soil, construct 45-ft-high 82,000 sq,ft. 29-unit condominium building above 3-level garage, widen Castellammare Drive, and install gutters, sidewalks, streetlights & curbs, at 17325 Castellammare Drive, Pacific Palisades, Los Angeles, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-209 (Southern California Gas, Los Angeles) Application of Southern California Gas Company to repair 12-ft-wide by 130-ft-long Southern California Gas Company dirt access road (place filter fabric on top of road, import crushed granite to raise road 1.2 feet), and remove 10 cu.yds. of fill encroaching beyond original footprint of road, at 400 feet northeast of Jefferson & Culver Boulevards, Playa Del Rey, Los Angeles, Los Angeles County. (AP-LB) [DENIED]

e. Application No. 5-05-245 (Portofino Hotel, Redondo Beach) Application of Portofino Hotel Partners,LP to renovate 163-room waterfront hotel, reconfigure access road and surface parking lot, and reconstruct existing marina (reducing number of slips from 232 to 179), at 260-270 Portofino Way, Redondo Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-05-253 (Flury, Los Angeles) Application of Ronald Flury for 12,295 sq.ft. 30-ft-high single-family home (with 12,135 sq.ft. basement for storage, gym maid quarters and 7-car garage), swimming pool, 19,500 cu.yds. of cut lowering site 15-20 feet, and 27-ft-high retaining wall with shotcrete facing, at 14880 Corona Del Mar, Pacific Palisades, Los Angeles. Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

g. Appeal No. A-5-05-259 (Los Angeles, Dept of Pub. Wks.) Appeal by James Murez, John Davis & Executive Director from decision of City of Los Angeles granting permit to City of Los Angeles, Dept of Pub. Wks. Bureau of Engineering to vacate part of public right-of-way, at northwest corner of North Venice & Abbot Kinney Boulevards, Venice, Los Angeles, Los Angeles County. (CP-LB) [Permit DENIED]

h. Application No. 5-05-343 (Dos Coronas, Los Angeles) Application of Dos Coronas LLC to improve part of former North Venice Boulevard right-of-way with landscaping and private parking area, at 1656 Abbot Kinney Blvd, Venice, Los Angeles, Los Angeles County. (CP-LB) [DENIED]

i. Application No. 5-05-392 (Wells, Los Angeles) Application of Gary & Cindi Wells for 33-ft-high 4,170 sq.ft. single-family home & attached 2-car garage, on canal-front lot, at 3819 Via Dolce, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-05-414 (Shaw, Los Angeles) Application of James Shaw to demolish 1-story 1,400 sq.ft. single-family home, and construct 30-ft-high (with 33-ft-high roof access structure) 3,900 sq.ft. single-family home & attached 2-car garage, on 4,220 sq.ft. lot, at 201 Bernard Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [Permit DENIED]

k. Application No. 5-05-417 (MWDOC, Dana Point) Application of Municipal Water District of Orange County to construct and test slant well subsurface intake system for potential ocean desalination project (with well head in sandy beach, 24-40 inch diameter well extending at 23 degrees, 400 feet under ocean to vertical depth of 156 feet, to be capped and buried below beach level after testing; temporary pump to pump water from well will be tested and discharged to surf zone or San Juan Creek via temporary pipe with diffuser screen), at Doheny State Beach, Dana Point, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-05-453 (Corzine, Los Angeles) Application of Leslie Corzine to demolish 1-story 1,350 sq.ft. single-family home, and construct 27-ft-high 2,846 sq.ft. single-family home & attached 2-car garage, on 4,135 sq.ft. lot, at 221 5th Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

9. 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. 5-04-42-A (HEG Enterprises, San Clemente) Request by HEG Enterprises, Inc. to extend service into off season, and construct 814 sq.ft. permanent cover over existing outdoor dining area and sliding storefront enclosures, at Crab Pot Concession, base of San Clemente Pier, 611 Avendia Victoria, San Clemente, Orange County. (ALB-LB) [TO CONTINUE]

CENTRAL COAST DISTRICT

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 Santa Cruz office at (831) 427-4863.

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

12. NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-3-04-56 (Country Enterprises, San Luis Obispo Co.) Appeal by Commissioners Reilly & Wan from decision of County of San Luis Obispo granting permit with conditions to Country Enterprises to adjust lot line between 3 lots (43.75, 4.93 & 1.45 acres) resulting in two lots (43.60 & 6.53 acres), and to provide two 15,000 sq.ft. residential building envelopes, on Highway 1, Harmony, San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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. 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) [DENIED]

b. Application No. 3-05-59 (Pletz, Pacific Grove) Application of Pletz Investment Company for 2,837 sq.ft. one-story single-family home, attached 2-car garage, driveway, walkway, and 289 cu.yds. of grading, at 1721 Sunset Drive, Asilomar Dunes, Pacific Grove, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-05-60 (Reinstedt, Pacific Grove) Application of Mr & Mrs Randall A. Reinstedt for 1,341 sq.ft. 2-story single-family home, attached 467 sq.ft. garage, driveway, walkway, wood deck, 120 cu.yds. of grading, and removal of one 26" Monterey pine tree, at 358 Calle De Los Amigos, Ailomar Dunes, Pacific Grove, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-05-71 (Morro Bay, boardwalk) Application of City of Morro Bay for pedestrian boardwalk and bike trail, realignment of parts of Embarcadero and Coleman Drive, lighting, landscaping, benches, signs, irrigation system, and added parking for vehicles, bikes and surreys, at Embarcadero & Coleman Drive from Beach St. to Morro Rock area, Morro Bay, San Luis Obispo County. (MW-SC) [POSTPONED]

NORTH CENTRAL 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 Francisco office at (415) 904-5260.

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

16. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA CATEGORIES.

a. Application No. 2-05-17 (Desenberg, Marin Co.) Application of Anna & Kim Desenberg to repair access stairway, boathouse, deck, railings, bathroom & kitchen,, at 12884 Sir Francis Drake Blvd., Inverness, Marin County. (ALW-SF) [APPROVED WITH CONDITIONS]

16.5 NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-2-05-18 (North Pacifica, Pacifica) [Staff report was updated and reposted on 1/24/2006.] Appeal by John Curtis from decision of City of Pacifica granting permit to North Pacifica LLC for subdivision and construction of 43 homes, including 19 single-family detached homes and 24 townhouses, 72,000 cu.yds. of grading and related infrastructure improvements, at 4000 block of Palmetto Avenue, Pacifica, San Mateo County. (CLK-SF) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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))
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))
Dunipace et al. v. CCC et al. (Govt. Code §11126(e)(2)(A))
Murray et al. v. CCC (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).

17. 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)

18. APPROVAL OF MINUTES.

19. COMMISSIONERS' REPORTS.

20. CONSERVANCY REPORT.

21. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

22. SANTA MONICA BAY RESTORATION COMMISSION REPORT.

23. DEPUTY ATTORNEY GENERAL'S REPORT.

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

9:00 a.m.

THURSDAY, JANUARY 12, 2006

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-05-115 (San Diego treatment plant upgrades) Application of City of San Diego Metropolitan Wastewater Department to construct 536 sq.ft. 10-ft-high concrete block enclosure (without roof) to house three new grit aeration blowers, at Point Loma Wastewater Treatment Plant, 1902 Gatchell Road, Peninsula, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

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 San Diego office at (619) 767-2370.

a. San Diego LCP Amendment No. 2-04C (Sea Breeze) Certification Review. Concurrence with Executive Director’s determination that action by City of San Diego, accepting certification of Carmel Valley Neighborhood 8 Land Use Plan with suggested modifications, is legally adequate. (EL-SD) [APPROVED]

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

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

a. San Diego LCP Amendment No. 1-03A (Tierra Alta). Public hearing and action on request by City of San Diego to rezone 4.44 acre site on rim & canyon slopes overlooking Los Penasquitos Canyon Preserve, at north end of Caminito Rodar, in Mira Mesa Community from AR-1-1 (Agricultural Residential) to RS-1-13 (Residential Single Unit). (EL-SD)  [POSTPONED]

b. Encinitas LCP Amendment No. 3-05 (Humane Society & White). Public hearing and action on request by City of Encinitas to change land use designation and zoning classification of one property from Residential 11 to Public/Semi-Public (Humane Society) and to change land use plan to reflect revised totals for commercially-designated property (White). (GDC-SD) [APPROVED]

c. San Diego LCP Amendment No. 3-05B Time Extension (Brush Mgmt. Regs). Public hearing and action to extend time limit for Commission action up to one year for certification of City of San Diego LCP Amendment No. 3-05B to revise brush management regulations of implementation plan. (EL-SD) [Time Extension APPROVED]

7. NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-6-05-55 (Sea Breeze, San Diego) Appeal by Commissioners Kruer & Wan from decision of City of San Diego granting permit with conditions to Sea Breeze Carmel View LLC to construct two commercial office buildings totaling 125,000 sq.ft. with 453-space subterranean parking structure, on vacant 5.4 acre site, south of Shaw Ridge Road, just west of Carmel Creek Road, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

8. 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. 6-04-161 (Steward, Carlsbad) Application of Glen Steward to construct 2-story 5,359 sq.ft. home & attached 1,193 sq.ft. garage, on 22,597 sq.ft. lot, at 4481 Adams Street (between Park & Highland Drives), Agua Hedioda, Carlsbad, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-05-75 (SeaWorld, San Diego) Application of SeaWorld of California to construct new and expand existing bicycle and pedestrian paths next to existing theme park along South Shores, Sea World Drive and Perez Cove Way frontages, at 500 SeaWorld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

9. 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. 6-84-496-A (Arnold, San Diego Co.) Request by Dr. John Arnold to amend permit for home to allow construction of pool and removal of vegetation (for fire safety) within deed restricted open space area, at 4871 Rancho Viejo Drive, San Diego County. (EL-SD) [POSTPONED]

b. Permit No. 6-88-535-A4 (Stone, Encinitas) Request by Daniel Stone to amend permit for two homes to construct elevated 664 sq.ft. wood deck in open space deed restricted area, at 2512 San Elijo, Cardiff, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Permit No. 6-92-203-A4 (KSL, Encinitas) Request by KSL Encinitas Resort Co., LLC to amend permit for 135 room hotel to convert to condominium hotel, and place up to 50,000 cu.yds. of excavated sand from site onto adjacent public beach, at 2100 North Highway 101, Leucadia, Encinitas, San Diego County. (GDC-SD) [TO CONTINUE]

10. FINDINGS. See AGENDA CATEGORIES.

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

NORTH COAST DISTRICT

11. 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.

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

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

a. 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 to allow residential density bonuses pursuant to Govt. Code §65915, increase density bonus in Planned Unit Developments, and other changes regarding de minimus waivers, cottage industries, design review, caretaker’s residence, special occupancy parks, second residential units, multifamily zoned lots parkland dedication, duplex configuration, and home occupation. (TST-E) [TO CONTINUE]

14. NEW APPEAL. See AGENDA CATEGORIES.

a. 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 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) [NO SUBSTANTIAL ISSUE FOUND]

15. 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. 1-05-38 (CalTrans, Eureka) Application of California Department of Transportation for water supply line for fire sprinkler system at Caltrans Bracut Maintenance Station, at 6100 North Highway 101, Eureka, Humboldt County. (MF-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-05-14 (R.D.H.C., Humboldt Co) Application of R.D.H.C., L.L.C. to manage former dairy farm for continued agricultural grazing, wildlife habitat, and outdoor recreation, create 5-acre & 2-acre ponds with average depth of 1-foot, excavate 23,000 cu.yds. of material, and install two 30 sq.ft. water control structures to contain water in ponds during winter months for summer grazing use, at 532 Hookton Road, adjacent to the Humboldt Bay Wildlife Refuge, Humboldt County. (TST-E) [POSTPONED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

16. 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)

9:00 a.m.

FRIDAY, JANUARY 13, 2006

1. CALL TO ORDER.

2. ROLL CALL.

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.

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

5. NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-4-05-196 (Klein) Appeal by Patt Healy, Malibu Coalition for Slow Growth, David Schack and Jordan Tarlow from decision of City of Malibu granting permit to Arnold Klein for 14,950 sq.ft. one-story office building, parking, sign, landscaping, alternative wastewater treatment system, off-site improvements, and grading, at 6551 Portshead Road, Malibu, Los Angeles County. (BJC-V) [NO SUBSTANTIAL ISSUE FOUND]

6. 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. 4-04-118 (Zimmermann, Los Angeles Co.) Application of Karl Zimmermann to construct 25-ft-high 4,998 sq.ft. single-family home, attached 1,272 sq.ft. garage, septic system, driveway and motorcourt, with 464 cu.yds. of grading, re-grade, restore and re-plant previously graded areas, and install native landscaping on graded pad, at 1500 Decker Canyon Road, near Malibu, Los Angeles County. (JCJ-V)  [APPROVED WITH CONDITIONS]

b. Application No. 4-05-26 (Riza, Los Angeles Co.) Application of Armand Riza to demolish 1,500 sq.ft. of 1,900 sq.ft. single-family home, demolish patio and site wall, construct addition and remodel to create 4,021 sq.ft. 26-ft-high home, construct attached 1,049 sq.ft. garage below grade, 2,000 sq.ft. decking, 946 sq.ft. balconies, solar panel system, improve driveway, upgrade septic system, landscaping retaining walls, install temporary residential & construction trailers, re-grade & restore areas of prior vegetation removal, all at 33165 Decker School Road, near Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

c. Appeal No. A-4-05-40 (M. Timm, Carpinteria) Appeal by Commissioners Caldwell & Wan, The Carpinteria Creek Committee, Richard & Sherry Diaz, Thomas L. Richards, Rochelle Terry, D.Q. Leonard, Stephen D. & Laura L. Manriquez, and Bernard W. & Judith C. Jones from decision of City of Carpinteria granting permit to M. Timm Development Inc. to divide 5.89 acres into 27 lots, and construct 27 single-family homes, with 7,200 cu.yds. of grading, pedestrian trail, footbridge, and landscaping and trail improvements in adjacent Franklin Creek Park, at 1497 Linden Avenue, City of Carpinteria, Santa Barbara County. (LF-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-05-57 (Mountains Restoration Trust, Los Angeles Co.) Application of Mountains Restoration Trust for 2,500 sq.ft. vehicle turnaround and staging area, 20-ft-wide 200-ft-long driveway, access gate, street drain modifications, native vegetation, and 4,990 cu.yds. grading, at 900 block of Stunt Road, Calabasas, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-05-60 (White & Santa Barbara) Application of Tom White and City of Santa Barbara Waterfront Department to add 140 sq.ft. exterior dining area and 20 sq.ft. recycling enclosure to Santa Barbara Shellfish Company restaurant, at 230 Stearns Wharf, Santa Barbara, Santa Barbara County. (MCH-V) [POSTPONED]

f. Application No. 4-05-87 (Miller, Los Angeles Co.) Application of Walter Miller to convert 1,200 sq.ft. garage into 855 sq.ft. garage & 345 sq.ft. exercise room with sauna & bathroom, and replace 1000-gallon septic system with 2000 gallon septic system, at 2260 Cold Canyon Road, Calabasas, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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


Future Meetings: The next meetings of the Coastal Commission will be February 8-10 in Chula Vista and March 8-10 in Monterey.

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