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 2006 Agenda

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

This has been updated at 1:35 p.m., Thursday, December 14, 2006.

10:00 A.M.

TUESDAY, DECEMBER 12, 2006

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST COAST DISTRICT

3. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-06-353 (Grand Prix Association Of Long Beach, Long Beach)  Application of Grand Prix Association of Long Beach and City of Long Beach for 2007 Toyota Grand Prix of Long Beach (April 13-15, 2007), including installation and removal of temporary facilities for traffic and public accommodations, at Downtown Shoreline, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-364 (Sempra Energy Utilities, Playa Del Rey)  Application of Sempra Energy Utilities to drill two 400 ft. deep 10-in. diameter wells to house cathodic protection anodes, with trenches for electrical lines, to protect existing underground pipelines from corrosion, at 8141 S. Gulana Ave., Playa Del Rey, Los Angeles County.(AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-371 (Nichols, Venice)  Application of C. Christine Nichols to construct three-level, 28-ft. high, 3,748 sq. ft. single-family residence with attached two-car garage on vacant 2,640 sq. ft. lot on walk street, at 33 25th Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-384 (Zuckerbraun, Venice)  Application of Lance Zuckerbraun to demolish one-story, 536 sq. ft. single-family residence, and construct three-level, 30-ft. high (with 38.5-ft. high roof access structure), 3,676 sq. ft. single-family residence with attached two-car garage on canal-fronting lot, at 445 Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-06-387 (Grunbaum, Venice)  Application of Eric Grunbaum to demolish two-story, 1,216 sq. ft. single-family residence, and construct two-story, 27-ft. high, 1,775 sq. ft. single-family residence with three on-site parking spaces on a 3,330 sq. ft. lot on walk street, at 853 Marco Place, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

4. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 6-06-95 (Jensen/Fey Architecture & Planning, San Diego) Application of Jensen/Fey Architecture & Planning to renovate the Hyatt Islandia  Regency Hotel, including conversion of fitness area and meeting room to three guestrooms, conversion of portions of existing restaurant/lounge to spa salon, conversion of meeting room to fitness room, demolish two meeting rooms and one guestroom, and construct 18-ft. high water slide structure in existing courtyard/pool area, at 1441 Quivira Road, San Diego, San Diego County  (EL-SD) [Moved to Regular Calendar, Item 19e]

b. Application No. 6-06-125 (Fletes, Carlsbad) Application of Ramona Fletes to construct 534 sq. ft. addition to 1,750 sq. ft. home on 7,467 sq. ft. lot, at 4050 Harbor Drive, Agua Hedionda, Carlsbad, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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 Ventura office at (805) 585-1800.

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

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

a. County of Santa Barbara LCP Amendment No. MAJ-2-06 (Noticing & Appeals).  Time Extension. Public hearing and action to extend time limit to act on a request by County of Santa Barbara to amend its LCP to revise the public noticing and appeal process requirements, Santa Barbara County. (SLG-V) [APPROVED]

b. UCSB Long Range Development Plan Amendment 2-05 Time Extension (Storke Field). Public hearing and action to extend time limit to act on a request by the University of California at Santa Barbara to amend its Long Range Development Plan (LRDP) to change the land use designation of a two acre site from “Student Housing” to “Recreation” to allow for a new recreation field on Storke Campus at University of California Santa Barbara, Santa Barbara County. (MCH-V) [APPROVED]

8. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-4-CPN-06-136 (Lagunitas, Carpinteria) Appeal by Commissioners Caldwell and Wan and Carpinteria Valley Association from decision of the City of Carpinteria granting coastal development permit for construction of mixed-use residential and industrial development, including 38 single family residences, 36 condominiums, and 145,425 sq. ft., two building industrial park at 6380 Via Real, Carpinteria, Santa Barbara County. (LF-V) [POSTPONED]

9. 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. 5-83-703-A1 (Geffen, Malibu) Application of David Geffen to construct various improvements including a concrete slab, storage area, gates, private beach stairs, extend cantilevered deck, an offer to dedicate public lateral access easement, and offer to pay $125,000 to the California Coastal Conservancy, located at 22126 Pacific Coast Highway, City of Malibu, Los Angeles County (JCJ-V) [POSTPONED]

b. Application No. 4-05-052 (California State Parks, Los Angeles County) Application of California Department of Parks and Recreation to restore Sepulveda Adobe, including interior remodel and construction of ADA compliant improvements, restoration of accessory structures including cistern, tank house, and historic well, planting of native trees and other vegetation, install benches, picnic tables, and interpretive displays, replace fencing, construct 260 linear ft. of 24-ft. wide permeable material access road from Mulholland Highway, construct 455-ft. long, 3-ft. wide permeable trail segment near access road, construct 625 linear ft. of 2 in. PVC water line, and install entrance and trail crossing signage at Mulholland Highway approximately 500 ft. west of Las Virgenes Road, Santa Monica Mountains, Los Angeles County.  (LF-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-05-131 (Ball, Malibu) Application of Mark and Karin Ball to construct two-car, 720 sq. ft. garage with second floor 720 sq. ft. guest house totaling 21’ 2” high, 40 ft. long driveway all located at 33261 Decker School Road, Malibu, Los Angeles County (JCJ-V). [POSTPONED]

d. Appeal No. A-4-MAL-05-164 (Lechuza Villas West LLC, Malibu) Appeal by Commissioners Caldwell and Kruer, Protection of Coastal Habitat, Patt Healy and Malibu Coalition for Slow Growth from decision of City of Malibu granting permit to Lechuza Villas West LLC for the construction of a 5,388 sq. ft. single family residence, garage, soldier pile wall, and onsite wastewater treatment system on a blufftop lot at 33616 Pacific Coast Highway, Malibu, Los Angeles County. (LF-V) [POSTPONED]

e. Application No. 4-06-035 (Barles, Los Angeles County) Application of Steven Barles to construct 1,261 sq. ft. single-family residence with subterranean garage, deck, driveway, retaining walls, 263 cu. yds. of grading, septic system, and  removal of three oak trees at 20919 Shady Lane, Topanga, Los Angeles County. (DC-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-06-032 (Giraldin, Topanga) Application of Jim and Laurel Giraldin to construct 4 stall, 864 sq. ft., 23-ft. high barn; corral; 540 sq. ft. solar panels on a frame, and emergency generator located at 20370 Skyhawk Lane, Topanga, Los Angeles County (JCJ-V). [APPROVED WITH CONDITIONS]

g. Application No. 4-06-060 (LA County Beaches and Harbors, Ventura) Application of Los Angeles County Department of Beach and Harbors to construct six (6) 15 ft. high, 20 ft. wide, 100-2,000 ft. long seasonal sand berms to protect existing facilities along the beach involving approx. 8,555 total cu. yds. of sand, at Zuma Beach, Malibu, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-06-086 (Ventura Port District, Ventura & Oxnard) Application of the Ventura Port District for annual maintenance dredging of Ventura Harbor with up to 700,000 cu. yds. of material to be placed at seven deposition locations in the cities of Ventura and Oxnard, Ventura County. (LF-V) [POSTPONED]

i. Application No. 4-05-197 (Ira, Los Angeles County) Application of Flora Ira to construct of 6,494 sq. ft. single-family residence with attached 793 sq. ft garage, detached 749 sq. ft. guest house, pool, tennis court, patios, driveway, and turn around at 25663 Piuma Road (APN 4456-038-005), Calabasas, Los Angeles County. (MCH-V) [APPROVED WITH CONDITIONS]

10. PORT MASTER PLAN AMENDMENTS

a. Port Master Plan No. 7 (Port of Hueneme, Oxnard Harbor District)  Port Master Plan Amendment No. 7 by Oxnard Harbor District to amend the land use on one 5 acre parcel from Petroleum Products to Autos/General Cargo located within the Oxnard Harbor District’s Boundaries, City of Port Hueneme, Ventura County. (JCJ-V) [APPROVED]

11. PUBLIC WORKS AMENDMENT

a. Public Works Plan (PWP) Amendment 1-2006 Time ExtensionPublic Hearing and action to extend time limit to act on a request by Santa Barbara City College to amend PWP to include a Transportation Demand Management Program and new School of Media Arts Building (SOMA), City of Santa Barbara, Ventura County. (JCJ-V) [APPROVED]

SOUTH COAST DISTRICT

12. 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.

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

14. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIES Attention:  Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation.  If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed.  The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 5-06-161 (Centurion Plaza LLC, Newport Beach)  Application of Centurion Plaza LLC to construct new 8,000 sq. ft., one-story office building with 12,298 sq. ft. subterranean parking garage on vacant lot. Grading will consist of 5,315 cu. yds. of cut and export, at 1150 Granville Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-174 (Southern California Gas Company, Playa Del Rey)  Application of Southern California Gas Company request for after-the-fact approval of unpermitted development consisting of: repair of an existing 12-ft. wide by 130-ft. long Southern California Gas Company dirt access road.  Repair work involved placement of filter fabric on top of the existing road, importing road base material (crushed granite) to raise the level of the road approximately 1.2 ft.  The project includes removal of approximately 10 cu. yds. of fill that encroached into surrounding area beyond original footprint of road, at 400 ft. northeast of intersection of Culver & Jefferson Blvds., Playa Del Rey, Los Angeles County. (AP-LB) [POSTPONED]

c. Application No. 5-06-225 (Channel Reef Community Association, Newport Beach)  Application of Channel Reef Community Association to dredge the Channel Reef Community Association Marina to remove 7,000 cu. yds. of sand and temporarily pump it to a sand-berm dewatering pit at China Cove Beach. The sand will then be distributed to two different sites for beach nourishment: 1) Ruby Avenue State Beach (1,500 cu. yds.) and 2) Corona Del Mar State Beach (5,500 cu. yds.), at 2525 Ocean Blvd. , Newport Beach, Orange County. (FSY-LB)

d. Application No. 5-06-270 (Hecht, Venice)  Application of Mervyn L. Hecht to construct a three-level, 30-foot high, 2,923 sq. ft. duplex with attached four-car garage on parcel with existing one-story, 1,400 sq. ft. commercial office building,  and construct new eight-foot high monument sign, at 3019-3023 Washington Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-06-380 (Indus Investments, Inc., Santa Monica)  Application of Indus Investments, Inc. for tenant improvements to existing 54-room hotel, including addition of 17 new guest rooms, access ramp, courtyard renovations, pool, and 18 new parking spaces on adjacent lot, at 1301 Ocean Avenue, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

f.  Application No. 5-06-436 (Appel, et al, Huntington Beach)  Application of Lloyd Leonard Lady, Jr., Henry Woods, Jr., Albert and Sharon Appel, Robert F. Baron, Del and Amy Brault, Oliver and Jean Clark, Sharon de Almeida, Bob and Sarah Faber, An Duc Nguyen, Raouf and Nevine Fanous, Medhat Mounir, Viola Samuel, Richard and Iris Schuster, Nathan and Jennie Chen, Larry Gottlieb, Larry and Patricia Lambert, Thomas and Lynn T Mc Inally, Hung Van Ong, Victor Cohn, Tony and Esther Uva, Yaghoub Younessi, Eric Chen, Francis E Goodyear, Lester A. and Marie E Walker, John D. and Nicolette M. Kubeck, William Newfield, Zacharia Reda & George F. Schofhauser to repair and enhance existing bulkhead/seawalls on Trinidad and Humbolt Islands in Huntington Harbour, at 16741 Carousel Ln, 16752 Wanderer Ln, 16651 Carousel Ln, 16611 Carousel Ln, 16681 Carousel Ln, 16601 Carousel Ln,16711 Carousel Ln, 16671 Carousel Ln, 16631 Carousel Ln, 16531 Carousel Ln, 16621 Carousel Ln,  16661 Carousel Ln, 16641 Carousel Ln, 16501 Carousel Ln, 3362 Venture Dr, 3392 Venture Dr, 3441 Sagamore Dr, 3352 Venture Dr, 3392 Venture Dr., 3422 Venture Dr, 3322 Venture Dr, 3442 Venture Dr, 3332 Venture Dr, 3372 Venture Dr, 3342 Venture Dr, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

g.  Application No. 5-06-437 (Hutton, Zlatko Zadro, Merritt, Nguyen, Deasy, de Gelas, Do, Hill, Yuval Rosenthal, Robert Swain, Tajima & Walker, Huntington Beach)  Application of Thomas and Victoria Hutton, Zlatko Zadro, Jack Merritt, Danny and Ann Nguyen, Paul and Betty Deasy, Frank and Donna de Gelas, Liem and Anh B. Do, Rodney C. Hill, Yuval Rosenthal, Robert Swain, Michiko Tajima and Raymond Walker to repair and enhance existing bulkhead/seawalls on Trinidad and Humbolt Islands in Huntington Harbour, at 16701 Carousel Lane, 16742 Wanderer Lane, 3502 Venture Drive, 16311 Typhoon Lane, 3292 Venture Drive, 3522 Venture Drive, 16291 Typhoon Lane, 3402 Venture Drive, 16301 Typhoon Lane, 16271 Typhoon Lane, 3462 Venture Drive, 3452 Venture Drive, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

h.  Application No. 5-06-438 (Daniels, Dauger, Syrus Rayhan, Goss & Vaughan, Huntington Beach)  Application of Douglas and La Rae Daniels, Alan B. Dauger, Syrus Rayhan, Joseph and Janice Goss & John C. and Sandra K. Vaughan to repair and enhance existing bulkhead/seawalls on Trinidad and Humbolt Islands in Huntington Harbour, at 3602 Venture Drive, 3582 Venture Drive, 3612 Venture Drive, 16691 Carousel Lane, 16731 Carousel Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-06-439 (Baghassarian, Kniesel & Johnson, Huntington Beach) Application of Ruben and Cheryl Baghassarian, Gregory Kniesel and Barbara Johnson to repair and enhance existing bulkhead/seawalls on Trinidad and Humboldt Islands in Huntington Harbour, at 3492 Venture Drive, 3742 Nimble Circle, 3512 Venture Drive, 16425 Ladona Circle, 16721 Carousel Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

15. 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. 5-98-54-A1 (The Irvine Company, Newport Beach)  Application of The Irvine Company to construct two-story, 40,170 sq. ft., office building with 168 new parking spaces within the existing Corporate Plaza West commercial development adjacent to 1200-1400 Newport Center Drive, Newport Beach, Orange County. (RT-LB)

b. Permit No. 5-04-466-A (4627 Camden, L.L.C., Corona Del Mar) Request by 4627 Camden, L.L.C. to redesign singe family residence as follows: 1) reduce basement to 2,903 sq. ft.; 2) reduce basement level garage to 2,283 sq. ft.; 3) reduce first floor deck to 701 sq. ft.; 4) add new 792 sq. ft. sub-basement; 5) increase mechanical storage room (basement level) to 631 sq. ft.; 6) increase cut to 4,380 cu. yds.; 7) reduce fill to 220 cu. yds. and 8) increase export to 4,160 cu. yds. Post project, residence will be two-stories with basement and sub-basement area consisting of 9,528 sq. ft. with 298 sq. ft. garage area and 2,283 sq. ft. subterranean garage area. The foundation of residence would also consist of caissons, deepened footings and retaining walls: twelve (12) 24” diameter caissons along western side yard property line and nine (9) 24” diameter caissons along eastern side yard property line), at 177 Shorecliff Road, Corona Del Mar, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

16. 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.

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

18. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-6-LJS-06-79 (King, San Diego)  Appeal by Commissioners Wan & Kruer from decision of City of San Diego granting permit with conditions to Ms. Virginia King to construct 6,965 sq. ft, three-story home on vacant 13,460 sq. ft. blufftop lot and relocate 36-inch storm drain to outlet on the beach, at 1620 Torrey Pines Rd, La Jolla, San Diego, San Diego County. (LJM-SD) [POSTPONED]

19. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIES Attention:  Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation.  If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed.  The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 6-06-54 (22nd Ag. Dist., Del Mar)  Application of 22nd District Agricultural Association to replace dirt race track surface with manufactured “Poly Track” material  and install new drainage and rock filtration system; also, widening of track in northeast curve area and remove and replace existing retaining wall, fence, and landscaping improvements, at Del Mar Fairgrounds, 2260 Jimmy Durante Blvd., Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-06-67 (Duro, San Diego)  Application of Vincent Duro to remodel existing 2,183 sq. ft. home to include demolition of 267 sq.ft. and addition of 428 sq.ft., resulting in 2,344 sq. ft., two-story, home on 2,880 sq. ft. oceanfront lot and  removal of non-conforming 3 ft. high privacy wall and reconstruction of same on western property line, at 3879 Ocean Front Walk, Mission Beach, San Diego, San Diego County.  (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-06-70 (Caltrans, Oceanside & Carlsbad)  Application of California Department of Transportation to conduct geotechnical studies (test borings) to evaluate subsoil conditions at bridge structures crossing three lagoons, at the Interstate 5 bridges over Buena Vista Lagoon, Agua Hedionda Lagoon & Batiquitos Lagoon, Oceanside & Carlsbad, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-06-88 (San Diego lifeguard boat dock replacement, San Diego)  Application of City of San Diego to remove and replace lifeguard boat dock with larger boat dock (increase in number of boat slips from 4 to 14 and increase covered area over water from 2,614 sq. ft. to 9,148 sq. ft.) to accommodate emergency and lifeguard watercraft, at 2581 Quivira Court, Mission Bay Park, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-06-95 (Hyatt Islandia Hotel, San Diego) Application of Hyatt Islandia Regency Hotel to renovate facility to include conversion of fitness area & meeting room to three guestrooms, conversion of portions of restaurant/lounge to day spa, conversion of meeting room to fitness room, demolition of two meeting rooms & guestroom, and construction of 18-ft. high water slide structure in existing courtyard/pool area, at 1441 Quivira Road, Mission Bay Park, San Diego, San Diego County.  (EL-SD)  [APPROVED WITH CONDITIONS]

f. Application No. 6-06-97 (Del Mar dredging/beach nourishment, Del Mar)  Application of City of Del Mar to dredge approx. 15,000 cu. yds. of accumulated sediment from  lagoon inlet & deposit sediment along adjacent beaches as follow-up to emergency permit,  and request for five-year permit for additional inlet openings as needed, at San Dieguito Lagoon Inlet south of Via De La Valle, Del Mar, San Diego County.  (EL-SD)

g. Application No. 6-06-104 (VAMS LLC, Solana Beach)  Application of VAMS LLC to merge residential lot with bluff face lot and construct 150 sq. ft. addition to 3,381 sq. ft. home on blufftop lot, at 139 Pacific Ave, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

h. Application No. 6-06-106 (Marsh, San Diego Co.)  Application of M. Lou Marsh to subdivide 3.96-acre lot into two parcels: Parcel 1 = 1.12 acres; Parcel 2 = 2.84 acres, existing single-family residence on Parcel 1 to remain, at 4610 Rancho Reposo, San Diego County. (DL-SD) [DENIED]

i. Application No. 6-06-113 (Grust, San Diego Co.)  Application of Grust Family Trust to demolish home and construct 10,194 sq. ft., two-story, home with attached 767 sq. ft., 2-car garage and pool on 2.88 acre site, at 16810 El Camino Real, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

20. 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. 6-02-103-A (Williamson, San Diego)  Request by John & Esther Williamson to amend permit for RV park to reduce the number of recreational vehicle (RV) sites from 213 to 142, rearrange the clubhouse/office complex to facilitate entry and improve internal circulation and congestion & reduce the size by 500 sq. ft., at 419 Hollister Street, Otay Mesa-Nestor, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

21. REVISED FINDINGS.  See AGENDA CATEGORIES.

a. Appeal No. A-6-COR-06-46 (HDC, Coronado)  HDC North Beach Development, LLP, granted permit with conditions for tentative subdivision allowing for conversion of 11 cottages and villa hotel units into a maximum of 37 condominium units, a maximum of 2 open space condominium units, and up to 25 non-habitable management condominium units (lobby and maintenance areas), at 1500 Orange Avenue, Coronado, San Diego County.  (DL-SD) [Findings APPROVED]

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: 

City of Malibu, Geffen v. Access for All, CCC et al.  [Govt. Code § 11126(e)(2)(A)]
Habitat for Hollywood Beach v. CCC (County of Ventura et al. RPI)  [Govt. Code § 11126(e)(2)(A)]
Mt Holyoke Homes LP et al. v. CCC (Schelbert RPI)  [Govt. Code § 11126(e)(2)(A)]
Reed 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).

22. APPROVAL OF MINUTES.

23. COMMISSIONERS' REPORTS.

24. CONSERVANCY REPORT.

25. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

26. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Contract. Commission authorization for the Executive Director to enter into a two-year contract for marketing the WHALE TAILSM  License Plate. The staff is currently going through a Request for Proposal process to select a recommended contractor. The staff will verbally report the name of the recommended contractor at the meeting. (CP-SF)

b. Public Education Update. Report on the past year's activities of the Commission's education program. (CP-SF) [MOVED to Wednesday, Item 4a]

c.  Nonpoint Source Program Contract. Authorization for Executive Director to enter into an agreement with the State Water Resources Control Board (SWRCB) for the Commission to continue implementation of the Plan for California’s Nonpoint Source Pollution Control Program. (ALW-SF) [APPROVED]

d. Audio-Visual/Web streaming Contract.  Commission authorization for the Executive Director to enter into a one-year contract for audio-visual services and Internet web streaming broadcast of Commission meetings.  The staff is currently going through a Request for Proposal process to select a recommended contractor.  The staff will supply a written report with amount of the contract and the name of the recommended contract at the meeting.  (SC-SAC)

9:00 a.m.

WEDNESDAY, DECEMBER 13, 2006

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. Informational Briefing on Entrainment.  Briefing on the science, modeling, and environmental effects of marine organism entrainment at coastal power plants by Dr. Pete Raimondi, University of California Santa Cruz (SF-TL).

4. PUBLIC EDUCATION WORKSHOP.

a. Public Education Update. Report on the past year's activities of the Commission's education program. (CP-SF)

CENTRAL COAST DISTRICT

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 Santa Cruz office at (831) 427-4863.

a. Condition Compliance.  Status of condition compliance for PG&E permit A-3-SLO-04-035, approved construction and operation of radioactive waster storage facility (ISIFSI) at Diablo Canyon power plant north of Avila, County of San Luis Obispo. Report on status of compliance with condition No. 3, baseline environmental inventory and managed access plan located at Avila, County of San Luis Obispo. (CL-SC) [MOVED to Thursday, Item 5.5]

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

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

a. San Luis Obispo County LCP Amendment No. SLO-MAJ-1-06 Part 1(Cambria & San Simeon Acres Community Plans).  Public hearing and action on request by San Luis Obispo County to update and amend the Cambria and San Simeon Acres community plan portions of the North Coast Area Plan segment of the Land Use Plan. (JB-SC) [POSTPONED]

b. San Luis Obispo County LCP Amendment No. SLO-MAJ-1-06 Part 2(Fiscalini Ranch)  Public hearing and action on request by San Luis Obispo County to amend the land use category and planning area standards for Fiscalini Ranch of the North Coast Area Plan segment of the Land Use Plan. (JB-SC) [POSTPONED]

c. San Luis Obispo County LCP Amendment No. SLO-MAJ-1-06 Part 3(Coastal Zone Land Use Ordinance). Public hearing and action on request by San Luis Obispo County to amend Coastal Zone Land Use Ordinance Sections 23.05.050 and 23.06.100 regarding water quality and drainage; Section 23.05.062 regarding tree removal; Section 23.07.170 regarding development within or adjacent to environmentally sensitive habitats; and Section 23.07.172 regarding mineral extraction in wetlands. (JB-SC) [POSTPONED]

8. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-3-MCO-06-23 (IWF Carmel River Investors, Monterey)  Appeal by Commissioners Caldwell & Wan from decision of County of Monterey granting permit with conditions to increase number of guest units at Carmel River Inn from 43 existing to 69 proposed (remodel 23 existing cottage units, demolish one cottage, remodel main inn to reduce number of units from 19 to 6, and construct 5 new two-story structures each consisting of 8 guest units on the second floor with parking below) and create an Historic District; convert an existing maintenance building into an employee unit; abandon a portion of Oliver Road; grading (2,500 cu. yds. cut/2,550 cu. yds. fill); remove 5 native trees; and allow development within 100 ft. of ESHA, at 26600 Oliver Road, Carmel Area, Monterey County. (KM-SC) [POSTPONED]

b. Appeal No. A-3-SCO-06-59 (Collins, Aptos)  Appeal by Albert & Joel Schreck & Robert & Mitzie Forsland from decision of County of Santa Cruz granting permit with conditions to Michael & Deborah Collins to construct three-story, 5,800 sq. ft. single family residence with five car garage, grade approximately 1250 cu. yds. at the toe of coastal bluff, at 548 Beach Drive, Aptos, Santa Cruz County. (SC-SC) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

9. 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. 3-05-62 (City of Sand City, Sand City)  Application of City of Sand City for after-the-fact permit to install overhead lighting along the Sand City/Seaside Coastal, regional bike path, at Sand Dunes Drive (between Humboldt Street & Tioga Avenue), Sand City, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-06-24 (City Of Pacific Grove, Public Works Department, Pacific Grove)  Application of City Of Pacific Grove, Public Works Department to repair Monterey Bay Coastal Trail aka Pacific Grove Recreation Trail and adjacent  shoreline structures consisting of eighteen (18) repair sites situated on north side of Ocean View Blvd, at Ocean View Blvd. (coastal Trail from 1st Street to Esplanade), Pacific Grove, Monterey County. (MW-SC) [POSTPONED]

c. Application No. 3-06-33 (Pebble Beach Company, Pebble Beach)  Application of Pebble Beach Company to construct 175 lineal ft. seawall positioned at base of coastal bluff to protect the 5th Green Complex of golf course. Wall to be covered by artificial rock fascia to mimic adjacent bedrock and terrace exposures, at Pebble Beach Golf Links, 5th Hole (off 17 Mile Drive near Whitman Place), Pebble Beach, Monterey County. (KM-SC) [APPROVED WITH CONDITIONS]

10. 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. 3-05-65-A2 (Santa Cruz Port District, Santa Cruz)  Request by Santa Cruz Port District to amend permit to allow: 1) dredging of inner (north and south) harbor sediments during the months of July, August, September, and October (disposal of dredged sediment during July, August, and September would take place at an upland site or at SF-14); 2) disposal of inner (north and south) harbor sediments into the nearshore environment during the month of October during daylight or evening hours; 3) an increase in the amount of sediment that may be dredged from the inner (north and south) harbor and disposed of at an upland site or SF-14 from 10,000 cubic yards annually to 35,000 cu. yds. annually; 4) an increase in the nearshore disposal volume of inner (north and south) harbor sediment from 10,000 cu. yds. annually to an unlimited amount annually for sediment that consists of at least 80% sand (retain 3,000 cubic yard annual maximum for disposal of inner harbor sediment consisting of between 50% and 79% sand), and; 5) modification of the dredge pipeline configuration at Twin Lakes State Beach to allow multiple discharge points approximately 25 yds. offshore for entrance channel or inner (north and south) harbor sediment that consists of at least 80% sand, at Santa Cruz Small Craft Harbor & Harbor Beach/Twin Lakes State Beach, Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

11. LONG RANGE DEVELOPMENT PLAN.  See AGENDA CATEGORIES.

a. Public hearing and action on the University of California at Santa Cruz (UCSC)’s proposed Coastal Long Range Development Plan (CLRDP) for an expanded Marine Science Campus on the University’s 100-acre Terrace Point property located at the western border of the City of Santa Cruz. The Marine Science Campus includes the 25-acre Younger Lagoon Reserve and a 75-acre coastal terrace area that is currently partially developed with approximately 140,000 gross sq. ft. of existing buildings/facilities and additional areas of related infrastructure (associated with UCSC’s Long Marine Laboratory complex, the California Department of Fish & Game’s Marine Wildlife Center, and the NOAA Fisheries Lab). The CLRDP would provide for an increase of approximately 680,000 sq. ft. of new Campus facilities (roughly 417,000 gross square feet in new one and two story buildings up to 36 ft. tall) mostly within three distinct development nodes (on about 35 acres of the coastal terrace) as well as an expanded public access trail system and natural habitat restoration and preservation in wetland and open space areas on the terrace that are not part of proposed development nodes. After the CLRDP is certified, direct review and approval of most development at the site would be transferred to UCSC. (DC-SC) [POSTPONED]

9:00 a.m.

THURSDAY, DECEMBER 14, 2006

1. CALL TO ORDER.

2. ROLL CALL.

Here are the Global Warming Workshop Presentations PowerPoint slides [in PDF]:

3. GLOBAL WARMING WORKSHOP.  Global Warming/Climate Change Workshop.  The first in a series of Commission workshops and public hearings on climate change issues affecting the California coast.  (SMH-SF)

ENERGY, OCEAN RESOURCES and WATER QUALITY

4. SONGS STATUS. Status report on Southern California Edison’s progress on SONGS mitigation program. (JJL & SMH-SF)

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

5.5.  CONDITION COMPLIANCE.  Status of condition compliance for PG&E permit A-3-SLO-04-035, approved construction and operation of radioactive waster storage facility (ISIFSI) at Diablo Canyon power plant north of Avila, County of San Luis Obispo. Report on status of compliance with condition No. 3, baseline environmental inventory and managed access plan located at Avila, County of San Luis Obispo. (CL-SC)

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.

Items 6a and 6b below share a single, combined staff report.

a. Appeal No. A-3-SLO-06-017 (Pacific Gas and Electric Company, San Luis Obispo County).  Appeal by Mothers For Peace, Sierra Club -- Santa Lucia Chapter, and Commissioners Reilly and Shallenberger from decision by County of San Luis Obispo granting permit with conditions to Pacific Gas and Electric Company for replacing existing steam generators with new generators at Diablo Canyon Nuclear Power Plant, located about six miles north of Avila Beach, San Luis Obispo County (TL-SF). [Permit APPROVED WITH MODIFICATIONS]

b. Application No. E-06-011 (Pacific Gas and Electric Co., San Luis Obispo County).  Application of Pacific Gas and Electric Company to replace existing steam generators with new generators at Diablo Canyon Nuclear Power Plant, located about six miles north of Avila Beach, San Luis Obispo County (TL-SF).[APPROVED WITH MODIFICATIONS]

Items 6c and 6d below share a single, combined staff report.

c. Appeal No. A-3-MCO-06-384 (California-American Water Company, Monterey County)  Appeal by Commissioners Kruer and Shallenberger from decision by County of Monterey granting permit with conditions to California-American Water Company for pilot desalination facility at Moss Landing Power Plant, Moss Landing, County of Monterey (TL-SF). [Permit APPROVED WITH CONDITIONS]

d. Application No. E-05-005 (California-American Water Company, Monterey County)  Application of California-American Water Company to construct and operate a pilot desalination facility at Moss Landing Power Plant, Moss Landing, Monterey County (TL-SF). [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

Item 8 below is now a Consent Cease and Desist Order proceeding.

8. Commission Cease and Desist Order No. CCC-06-CD-15 (Lawson’s Landing – Marin County) Public hearing and Commission action on proposed Cease and Desist Order to direct the owners of properties that are collectively referred to as Lawson’s Landing in Marin County to 1) refrain from performing further unpermitted development activities on the properties, and 2) complete Coastal Development Permit applications seeking authorization to either remove or retain the unpermitted development in order to address unpermitted development, including unpermitted grading, unpermitted fill of wetlands, and the unpermitted placement of trailers, a campground, mobile homes, roads, restrooms, water lines and water tanks, sewage lines and leach fields, a sewage disposal station, sheds, garages, parking lots, a boat house, a snack bar, a shop, a boat mooring facility, boat yard, boats, a laundry facility, and a pier. (CAC-SF) [APPROVED]

9. Commission Cease And Desist Order No. CCC-06-CD-08 (Wilson) Public hearing and Commission action on proposed Cease and Desist Order to address unpermitted development including placement of fill (in or adjacent to wetlands), installation of culvert, change in intensity of use from a vacant lot to residential uses, removal of major vegetation, (long term) placement of recreational vehicles and a portable toilet, and construction of a fence; directed to Janice Wilson, as owner of property located at Block 7, Lot 10, APN 107-071-17; near Lake Earl, Del Norte County.  (SMR-SF) [APPROVED]

STATEWIDE

10. ELECTION of CHAIRPERSON, VICE-CHAIRPERSON and REPRESENTATIVE to SANTA MONICA MOUNTAINS CONSERVANCY. [Kruer elected Chair, Caldwell elected Vice-Chair, William Burke elected representative to the Santa Monica Mountains Conservancy]

9:00 a.m.

FRIDAY, DECEMBER 15, 2006

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Permit No. 1-06-20-A (The Gerstle Family Trust, Humboldt Co.)  Application of The Gerstle Family Trust for change footprint of proposed residence from 27' x 40' (two story, 1,640 sq. ft.) to 30' x 60' (one story, 1,863 sq. ft.) with a 235 sq. ft. covered porch,  and convert garage from 780 sq. ft. to a garage/workshop of 960 sq. ft., at 151 Driftwood Lane, Trinidad, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

b. Permit No. 1-02-2 (Humboldt County Public Works Department, Humboldt Co.)  Application of Humboldt County Public Works Department for grading and removal of approximately 3,000 cu. yds. of slumped bluff material for use in bluff repair along beach at north end of Letz Avenue, approximately 700 ft. north of intersection of Letz Road and Airport Road, McKinleyville, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

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

a. Sonoma County LCP Amendment No. SON-MIN-1-06 (Minor). Concurrence with Executive Director's determination that request by Sonoma County to amend Coastal Zoning Ordinance procedures for coastal development permits regarding local appeal period and Board of Supervisors original jurisdiction is minor. (CL-SF) [APPROVED]

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

6. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-2-HMB-06-19 (City of Half Moon Bay, Half Moon Bay)  Appeal by James Benjamin & Sofia Freer from decision of City of Half Moon Bay granting permit to require permits for parking on designated blocks of Miramar/Naples and Alsace Lorraine neighborhoods between 12:00am to 4:00am daily, Half Moon Bay, San Mateo County. (CLK-SF) [NO SUBSTANTIAL ISSUE FOUND, Permit APPROVED]

STATEWIDE

7. 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)

8. FEDERAL CONSISTENCY.  See AGENDA CATEGORIES.

a. CD-077-06 (Bureau of Indian Affairs, Humboldt Co.)  Consistency determination by Bureau of Indian Affairs for placing five acres of land at the southwest intersection of Highway 101 and Park Road into Federal trust for the Big Lagoon Rancheria in Humboldt Co. (LJS-SF) [DENIED]

b. CD-085-06 (Natural Resources Conservation Service, Humboldt County) Consistency Determination by Natural Resources Conservation Service for “Humboldt County Partners in Restoration Permit Coordination Program, Humboldt County (DL-SF) [POSTPONED]

c. CD-086-06 (Navy, Southern California) Consistency Determination by U.S. Navy for U.S. Pacific Fleet’s Composite Training Unit Exercises (COMPTUEX) and Joint Task Force Exercises (JTFEX) in southern California offshore waters, from Santa Barbara County to Baja California, in the San Clemente Island Range Complex, at Marine Corps Base Camp Pendleton, and at Navy bases on the Silver Strand peninsula. (MPD-SF). [TO CONTINUE]

d. CD-089-06 (U. S. Air Force, San Mateo County) Consistency Determination by U. S. Air Force for installation of a 44 ft. telemetry antenna enclosed by a 62 ft. diameter radome at the Pillar Point Air Force Station, Pillar Point, north of Half Moon Bay, San Mateo County (MPD-SF) [APPROVED]

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. Humboldt County LCP Amendment No. HUM-MAJ-1-98 (Airport Business Park).  Public Hearing and action on request by County of Humboldt to amend its Land Use Plan and Implementation Plan to  (1) change Airport Safety Review zoning standards to require compliance with Noise and Land Use criteria of 1993 Airport Land Use Compatibility Plan in amended airport approach and transition areas and (2) establish a “S” or Development Standard combining zone to allow reduced front yard setbacks and limit maximum ground coverage to 35% where 50% is allowed at the Airport Business Park, east of Highway 101 and south of Airport Road, McKinleyville, Humboldt County.  (RSM-E) [APPROVED]

12. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-1-MEN-06-46 (Lost Coast Trail Rides, Mendocino Co.)  Appeal by Friends of the Ten Mile/ Sierra Club – Mendocino Group from decision of County of Mendocino granting permit with conditions to Lost Coast Trail Rides to operate a recreational horse stable for public trail rides and tours, install a 3,564 sq. ft. barn, repair  fencing, establish well, restroom facilities, and parking area, maintain new and existing trails, and develop new fire access road, at 31901 Bruhel Point Road, north of Fort Bragg, Mendocino County.  (TST-E) [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. 1-06-12 (Rotter, Humboldt Co.)  Application of Jeannette P. Gavin & John R. Rotter to construct approximately 2,300 sq. ft. single-family residence with detached 1,200 sq. ft. garage/studio, 1,250 sq. ft. gravel driveway and parking area, on-site septic system, and 3,000-gallon water storage tank, at 1948 Patricks Point Drive, Trinidad, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-EUR-06-28 (Eureka-Pacific, LLC, Eureka)  Appeal by Commissioners Caldwell & Wan from decision of City of Eureka granting permit with conditions to Eureka-Pacific, LLC, for Coastal Development Permit to construct approximately 44,370-square-feet of retail commercial sales and service structural and outdoor storage area improvements on two boundary-adjusted parcels comprising a combined area of approximately 3.0 acres situated between Highway 101 and Maurer Marsh, at 2616 Broadway, Eureka, Humboldt County. (JB-E) [POSTPONED]

c. Application No. 1-02-34 (Obeji, Humboldt Co.) Application of Naim & Louise Obeji to renovate existing recreational vehicle park and marina including: (1) demolish existing 1,800 sq. ft. multi-purpose office/store/caretaker residence and replace with 3,000 sq. ft. multi-use structure; (2) demolish existing 750 sq. ft. shop building and replace with a 750 sq. ft. shop building; (3) demolish existing boat launch structures and replace with new self-launch boat ramp; and (4) dedicate 2,700 sq. ft. upland support park area and reconstruct previously existing boat dock and launch for public coastal access use, at 1875 Buhne Drive, King Salmon, Humboldt County. (JB-E) [DENIED]


Future Meetings:  The next meetings of the Coastal Commission will be January 10-12 in Long Beach, February 14-16 in San Diego, March 14-16 in Monterey, April 11-13 in Santa Barbara, May 9-11 in LA/Orange County, June 13-15 in Marin/Sonoma County.

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