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


March 2006 Agenda

Hyatt Regency Monterey
1 Old Golf Course Road
Monterey, CA 93940
(831) 372-1234

This has been posted at 10:30 a.m., Friday, March 10, 2006.

10:00 A.M.

TUESDAY, MARCH 7, 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. 5-05-421 (Kair, Seal Beach)  Application of Charles Kair to remove 1-story mobile home and replace with 1,163 sq.ft. 2-story manufactured home with foundation, at 140 Welcome Lane, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-432 (Robinson, Newport Beach) Application of Mark Robinson Jr. to remove and replace “U” shaped dock like-for-like (two 8’ x 60’ fingers and 6’ x 38’ backwalk), at 103 Bayside Place, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-441 (Ray, Newport Beach)  Application of James W. Ray Jr. to remove “U” shaped dock system and install dock system (8’ x 48’ finger, 10’ x 14’ pier platform, 3’ x 24’ gangway, one 14” concrete piling, one 16” concrete guide pile, and two 12” concrete pilings), at 15 Bay Island, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-446 (Leason, Newport Beach) Application of Robin Leason Trust to remove “U” shaped dock and replace with revised “U” shaped dock, at 205 Evening Star Lane, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-491 (Feit, Newport Beach)  Application of Aaron Feit to add 8’ x 23’ section to 8’ x 35’ floating dock, three 12” pipe piles with NSP 120 coating and re-decking of float, at 519 Harbor Island Drive, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-05-323 (Wet Paws, Newport Beach)  Application of Wet Paws LLC, to remove and replace boat dock, and redeck pier, at 2136 East Balboa Blvd., Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-418 (San Clemente, Segunda Deshecha pump station)  Application of City of San Clemente for dry weather urban runoff pump station at concrete boxed section of Segunda Deshecha Channel, urban runoff treatment facilities at City Water Reclamation Plant and low flow diversion improvements, at Avenida Pico & Segunda Deshecha Channel and 380 Avenida Pico (Water Reclamation Plant & Calle Deshecha), San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-438 (Long Beach, beach nourishment)  Application of City of Long Beach Maintenance & Development Bureau for beach nourishment using suitable dredged material from Queensway Bay, Alamitos Bay, and Alamitos Bay entrance channel, on beach at 1st, 54th and 72nd Places, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-486 (Hughes, Santa Monica)  Application of Richard Hughes to remodel 1,200 sq.ft commercial building and add two 2-story residential studios, and two additional on-site parking spaces for total of five spaces, at 2640 Lincoln Boulevard, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-492 (Fouce, Hermosa Beach)  Application of Frank & Betty Fouce to remodel and add 1,292 sq.ft. to 2,551 sq.ft. 2-story over basement single-family home with 568 sq.ft. detached garage, at 2930 The Strand, Hermosa Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-05-497 (D.M.B. Investments, San Clemente)  Application of D.M.B. Investments LLC for 2,948 sq.ft. 3-story mixed-use structure (2 apartments totaling 2,344 sq.ft. and 604 sq.ft. of retail) with 6 covered parking spaces and associated improvements, on 4,000 sq.ft. lot, at 100 Avenida Rosa, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-06-8 (Schey, Los Angeles)  Application of Tom Schey to demolish 1-story single-family home, and construct 30-ft-high (with 39-ft-high roof access structure) 3,400 sq.ft. single-family home and attached 4-car garage, on 2,520 sq.ft. beachfront lot, at 2219 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-06-16 (Polin, San Clemente)  Application of Valery Polin for 3-story 24,314 sq.ft. mixed-use (commercial & residential) building with one level of subterranean parking with 59 parking spaces and 6,000 cu.yds. of cut, at 1520 & 1542 North El Camino Real, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 6-05-127 (Solana Beach pedestrian bridge)  Application of City of Solana Beach to construct pedestrian & bicycle bridge over grade-separated railroad tracks, from North Cedros Avenue, east to Highway 101, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-06-15 (Aquatic Adventures, San Diego) Application of Aquatic Adventures to place two 1,440 sq.ft. modular buildings in unused storage area of campground, for temporary classrooms, laboratories and offices, at Campland by the Bay, 2211 Pacific Beach Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

6. 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.

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

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

a. Santa Barbara Co. LCP Amendment No. MAJ-2-04-C (Ocean Meadows).  Public hearing and action on request by County of Santa Barbara to amend its LCP to modify land use and zoning designations on part of Ocean Meadows Golf Course from Planned Residential Development to Recreation. (SLG-V) [APPROVED WITH MODIFICATIONS]

b. Santa Barbara Co. LCP Amendment No. MAJ-2-04-D (Open Space Plan).  Public hearing and action on request by County of Santa Barbara to amend its LCP to amend Goleta Community Plan to incorporate Ellwood-Devereux Open Space Plan which includes biological, public access, and environmental hazards policies and resource maps. (SLG-V) [POSTPONED]

9. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. 4-01-205 (Malibu Ocean Ranches, Los Angeles Co.)  Application of Malibu Ocean Ranches, LLC, for 56 acre livestock enclosure & 12 acre orchard (7,600-ft-long 5-ft-high livestock fence, 7½-ft-high 2,400-ft-long perimeter fence, access gates, trailer parking, temporary storage containers, water well with generator & fuel tank, temporary water tanks, avocado trees, mixed fruit & nut trees, and grape vines), one mile west of Malibu Canyon Road and one mile north of Pepperdine University, Santa Monica Mountains, Los Angeles County. (LF-V) [POSTPONED]

b. Application No. 4-04-71 (Holmgren, Ventura Co.)  Application of Robert & Kathleen Holmgren to place 650 tons of additional armor rock (17.5% addition of rock) on rock revetment together with errant rock landward of previously approved toe of rock revetment, and install temporary beach ramp, to repair and maintain 200 lineal feet part of 3,860-ft-long rock revetment along southwest and northwest boundaries of lot, at 3164 Solimar Beach Drive, seaward of Pacific Coast Highway, Ventura County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-05-2 (Leff, Los Angeles Co.)  Application of Bradley Leff to construct detached 2,925 sq.ft. 32-ft-high, 2-story garage & storage, retaining wall & driveway improvements, and 120 cu.yds. of grading, on lot with existing 3,109 sq.ft. single-family home, at 1875 Latigo Canyon Road, near Malibu, Los Angeles County. (DP-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 5200 cu.yds. of grading, at 2161 Encinal Canyon Road, Santa Monica Mountains, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-05-6 (Anselmo, Los Angeles Co.) Application of John & Sherry Anselmo, for 3,596 sq.ft. single-family home, 1,000 sq.ft. detached garage, detached 297 sq.ft. guesthouse, private sewer system, pool, driveway, and driveway turnaround, at 25730 Mulholland Highway, Calabasas, Los Angeles County. (MCH-V) [APPROVED WITH CONDITIONS]

10. FINDINGS. See AGENDA CATEGORIES.

a. San Buenaventura LCP Amendment No. SBV-MAJ-1-03 (Harbor & Seaward Avenue).  San Buenaventura LCP amendment approved with suggested modifications to change designation of two lots at northwest corner of Seaward Avenue & Harbor Boulevard to Planned Mixed Use Development (PMXD); revise zoning to Mixed Use Development (MXD); and provide new land use policy statements. (LF-V) [Findings APPROVED]

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

a. Redondo Beach Plan Amendment No. RDB-MAJ-1-05 Certification Review.  Concurrence with Executive Director’s determination that action of City of Redondo Beach accepting certification with suggested modifications of LCP Amendment RDB-MAJ-1-05 is legally adequate. (PE-LB) [APPROVED]

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

13. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. 5-05-395 (Los Angeles Co. Marina del Rey storm drain)  Application of Los Angeles County Department of Beaches & Harbors for storm drain outlet along face of bulkhead in Basin C, south of Panay Way, to drain redirected local storm water run off from Basin D, at 13970 Panay Way, Marina Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-398 (Tanah, Los Angeles)  Application of Tanah Property Trust for 3,137 sq.ft. addition to 6,827 sq.ft. 30-ft-high 2-story over basement single-family home, five parking spaces, 585 sq.ft. freestanding pool, grading, 33 new piles, vacation of walkway easement, and lot line adjustments among 11 lots, at 17411 Revello Drive, Pacific Palisades, Los Angeles, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-428 (Orange Co. bridge repair, Huntington Beach)  Application of County of Orange Department of Public Works to repair bridge (remove & replace 30-ft-wide 300-ft-long area of asphalt topped corrugated metal decking and pile cap reinforcement) with intermittent bridge closure, at Edinger Avenue Bridge, Huntington Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-5 (Rumph, Santa Monica)  Application of Stephen Rumph for 27½-ft-high 1,450 sq.ft. single-family home with no on-site parking, on 2,156 sq.ft. lot, at 161 Hollister Avenue, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

15. COMMISSION CONSENT AGREEMENT and CEASE & DESIST ORDER NO. CCC-02-CD-2-A2 (Ocean Colony, Half Moon Bay).  Public hearing and Commission action on proposed amendment to Consent Agreement and Cease & Desist Order No. CCC-02-CD-02-A to clarify existing requirement for removal of unpermitted rocks (riprap) and underlying concrete base structure, and repairs and modifications to 18th green and its surroundings, at Half Moon Bay Golf Links; directed to Ocean Colony Partners, L.L.P., as owner of property at 2450 South Cabrillo Highway, Half Moon Bay, San Mateo County. (SMR-SF) [APPROVED]

Items 15.5, 16, and 17 below are linked to a single, combined staff report.

15.5 COMMISSION NOTICE OF VIOLATION No. CCC-06-NOV-1 (Bredesen, Torrance) Public hearing and Commission action on proposed recordation of Notice of Violation identifying unpermitted development by Chris & Virginia Bredesen, as trustees of the C.G. & V.C. Bredesen Trust, on property at 437 Paseo de la Playa, Torrance, Los Angeles County. (CAC-SF) [APPROVED]

16. COMMISSION CEASE & DESIST ORDER No. CCC-06-CD-02 (Bredesen, Torrance).  Public hearing and Commission action on proposed Cease & Desist Order directing Chris & Virginia Bredesen, as trustees of C.G. & V.C. Trust and owners of .64-acre property at 437 Paseo de la Playa in Torrance in Los Angeles County, to 1) cease and desist from conducting or maintaining unpermitted development consisting of concrete & flagstone walkway, irrigation system, shade structure, patio, fire pit, storage lockers, and concrete planters on face of and at toe of coastal bluff on the property; 2) remove all unpermitted development from the property, in accordance with the terms of the Orders; and 3) restore impacted areas of the property to the condition the areas were in before Coastal Act violations occurred. (CAC-SF) [APPROVED]

17. COMMISSION RESTORATION ORDER No. CCC-06-RO-02 (Bredesen, Torrance).  Public hearing and Commission action on proposed Restoration Order directing Chris & Virginia Bredesen, as trustees of C.G. & V.C. Trust and owners of .64-acre property at 437 Paseo de la Playa in Torrance in Los Angeles County, to 1) remove unpermitted development, consisting of concrete & flagstone walkway, irrigation system, shade structure, patio, fire pit, storage lockers, and concrete planters on face of and at toe of coastal bluff, from the property, in accordance with the terms of the Orders; and 2) restore impacted areas to the condition the areas were in before Coastal Act violations occurred. (CAC-SF) [APPROVED]

SAN DIEGO COAST DISTRICT

18. 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.

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

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

a. Carlsbad LCP Amendment No. 2-05 (N. Co. Habitat Bank).  Public hearing and action on request by City of Carlsbad to amend its certified Mello II Land Use Plan and LCP Implementation Plan to change land use designation on northern half of 18.73 acre site from Planned Industrial to Open Space and to rezone entire site from Limited Control (LC) to Open Space, on south side of Palomar Airport Road between Armada Drive & Hidden Valley Road. (SS-SD) [APPROVED]

20. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-6-06-5 (McCullough, Encinitas)  Appeal by Commissioners Kruer & Padilla and Donna Westbrook from decision of City of Encinitas granting permit with conditions to McCullough-Ames Development, Inc. for 200-ft-long 30-inch storm drain pipe with dissipater in Lux Canyon Creek resulting in impacts to .014 acres of riparian habitat, at 1328 Berryman Canyon Road, Encinitas, San Diego County. (GDC-SD) [SUBSTANTIAL ISSUE FOUND, de novo HEering TO CONTINUE]

b. Appeal No. A-6-06-12 (Ratkowski, Oceanside)  Appeal by Commissioners Wan & Padilla from decision of City of Oceanside granting permit with conditions to Don & Joyce Ratkowski for 3,484 sq.ft. 2-story over basement single-family home, on ocean front lot, at 931 South Pacific, Oceanside, San Diego County. (LJM-SD) [SUBSTANTIAL ISSUE FOUND, de novo HEering TO CONTINUE]

c. Appeal No. A-6-06-13 (Ratkowski, Oceanside)  Appeal by Commissioners Wan & Padilla from decision of City of Oceanside granting permit with conditions to Don & Joyce Ratkowski for 3,526 sq.ft. 2-story over basement single-family home, on ocean front lot, at 933 South Pacific, Oceanside, San Diego County. (LJM-SD) [SUBSTANTIAL ISSUE FOUND, de novo HEering TO CONTINUE]

21. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. 6-05-45 (Carlsbad sewer repair/access)  Application of City of Carlsbad to improve sewer line including reestablishment of sewer maintenance access road and public access trail, construct 1,800-ft-long concrete seawall, repair manholes, relocate 600 ft. of sewer pipe and provide two residential lateral connections, at north shore of Agua Hedionda Lagoon between Cove Drive & Hoover Street, Agua Hedionda, Carlsbad, San Diego County. (LJM-SD) [POSTPONED]

b. Application No. 6-05-79 (T-Mobile, San Diego Co.)  Application of T-Mobile USA, Inc. for wireless telecommunication facility including 12 antennas on 55-ft-high monopole and 160 sq.ft. equipment building at base of pole, at Interstate-5 (North) at Aliso Creek Rest Stop, Camp Pendleton, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-05-80 (T-Mobile , San Diego Co.)  Application of T-Mobile USA, Inc. for wireless telecommunication facility including 12 antennas on 52-ft-high monopole and 160 sq.ft. equipment building at base of pole, at 2144 B Street, Camp Pendleton, San Diego County. (LRO-SD) [POSTPONED]

d. Application No. 6-06-8 (San Diego trunk sewer)  Application of City of San Diego to abandon 2,000 ft. of 18-in. trunk sewer, replace with 4,436 ft. of 18- & 15-inch trunk sewer, and rehabilitate 600 ft. of 12-inch trunk sewer, in and next to Crown Point Drive & Pacific Beach Drive, Mission Bay, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

22. 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 135 room hotel to convert to condominium hotel and place 50,000 cu.yds. of excavated sand from site onto adjacent beach, at 2100 North Highway 101, Leucadia, Encinitas, San Diego County. (GDC-SD) [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:

Security National Guaranty, Inc. v. State of California, CCC (Govt. Code §11126(e)(2)(A))
Inyaha LLC v. CCC (Govt. Code §11126(e)(2)(A))
Kretowicz v. CCC (Govt. Code §11126(e)(2)(A))
Bredesen v. CCC et al. (Govt. Code §11126(e)(2)(A))
Mt Holyoke LLC v. CCC (Schelbert, RPI) (Govt. Code §11126(e)(2)(A))
Bradshaw 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).

23. APPROVAL OF MINUTES. [APPROVED]

24. COMMISSIONERS' REPORTS.

25. CONSERVANCY REPORT.

26. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

27. SANTA MONICA BAY RESTORATION COMMISSION REPORT.

28. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Legislation.  The Commission may act on the following legislation:  AB 782, AB 1165, AB 1302, AB 1679, AB 1940, SR 20, SB 153, SB 201, SB 306, SB 426, SB 1003 and SB 1024. (SC-Sac)

8:30 a.m.

WEDNESDAY, MARCH 8, 2006

1. CALL TO ORDER.

2. ROLL CALL.

2.5    INTRODUCTION to MEASURE A FIELD TRIP (Monterey Co. LCP Amendment No. 1-05).  Prior to the field trip (described below), staff will present a brief overview of the issues related to Monterey Co. LCP Amendment No. 1-05 (Measure A).  Public testimony will not be taken on this item.  The public hearing will be on the agenda for Thursday, March 9 as item 8b. (CL-SC)

MEASURE A FIELD TRIP. On Wednesday March 8, 2006, the Commission will take a field trip to the Del Monte Forest in Monterey County to view areas proposed for LCP Amendment by Measure A (Monterey Co. LCP Amendment No. 1-05).  Because space will be extremely limited, members of the public may follow in their private vehicles or meet the Commission along the route of the field trip where stops will be scheduled to discuss issues. An itinerary of stops for the field trip will be available at the Commission's Santa Cruz office approximately 3 to 4 days before the field trip.  For more information please call Steve Monowitz or Dan Carl at (831) 427-4863.

2:00 p.m.

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 Santa Cruz office at (831) 427-4863.

a. San Luis Obispo Co. LCP Amendment No. 1-04 Part 1  Flood Hazard) Certification Review.  Concurrence with Executive Director's determination that action by San Luis Obispo County, accepting certification of SLO-MAJ-1-04 Part 1 with modifications, is legally adequate. (JB-SC) [APPROVED]

b. San Luis Obispo Co. LCP Amendment No. 1-04 Part 2 (Agricultural Preserves Map) Certification Review.  Concurrence with Executive Director's determination that action by San Luis Obispo County, accepting certification of SLO-MAJ-1-04 Part 2 with modifications, is legally adequate. (JB-SC) [APPROVED]

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

5. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. A-3-05-55 (Roberts, Monterey Co.)  Application of George R. Roberts, Trust to replace 7,565 sq.ft. 2-story home destroyed by fire with 11,700 sq.ft. 2-story single family home, detached 850 sq.ft. caretaker's unit above 850 sq.ft. mechanical room/laundry/storage room, and 6-ft-high front fence; remove 5 Monterey pine trees; relocate 2 Monterey cypress trees; trim 1 Monterey cypress; and remove and trim 47 Monterey pine and Monterey cypress trees following January 2005 storms at 3212 Seventeen Mile Drive (Del Monte Forest), Pebble Beach, Monterey County. (KM-SC) [APPROVED WITH CONDITIONS]

A staff report addendum has been appended to the report linked below on March 7.
It is located after Exhibit F in the document.

b. Application No. 3-05-71 (Morro Bay, boardwalk &  bike trail)  Application of City of Morro Bay for access enhancements and dune restoration including pedestrian boardwalk and bike trail, realignment of parts of Coleman Drive & Embarcadero Road, and Phase I of dune restoration plan, lights, native plantings, benches, signs, added vehicle, bike & surrey parking, at Embarcadero & Coleman Drive from Beach Street to Morro Rock area, Morro Bay, San Luis Obispo County. (MW-SC) [APPROVED WITH CONDITIONS]

Items 5c and 5d below are linked to a single, combined staff report.

c. Appeal No. A-3-06-2 (Yandow, Pismo Beach)  Appeal by Commissioners Caldwell & Wan, and Save Our Access Path Inc. from decision of City of Pismo Beach granting permit with conditions to Mark Yandow for 42-in-high 48-in-wide chain link fence across vertical access path to Spyglass Park and beach, at 188 Seacliff Avenue, Shell Beach, San Luis Obispo County. (MW-SC) [POSTPONED]

d. Appeal No. A-3-06-3 (Yandow, Pismo Beach)  Appeal by Commissioners Caldwell & Wan and Save Our Access Path Inc. from decision of City of Pismo Beach granting permit with conditions to Mark Yandow for 30-in-high 70-ft-long chain link fence parallel to coastal bluff at rear of site, at 188 Seacliff Avenue, Shell Beach, San Luis Obispo County. (MW-SC) [POSTPONED]

9:00 a.m.

THURSDAY, MARCH 9, 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)

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.

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

6. NEW APPEAL.  See AGENDA CATEGORIES.

a. Appeal No. A-2-05-16 (Brinton, San Mateo Co.)  Appeal by Commissioners Caldwell & Wan from decision of County of San Mateo granting permit with conditions to David & Holly Brinton to divide 32,694 sq.ft. into three residential lots, including landscaping easement and access easement, at 3260 Cabrillo Highway, Miramar, San Mateo County. (SC-SC) [APPROVED WITH CONDITIONS]

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

a. Appeal No. A-2-00-16 (Aloise, Sonoma Co).  Application of Ronald Aloise for 2,556 sq.ft. single-family home, on 0.25-acre lot, at 1695 Bay Flat Road, Bodega Bay, Sonoma County. (YZ-SF) [POSTPONED]

CENTRAL COAST DISTRICT

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

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-2-05-A (Wastewater Treatment on Ag Land).  Public hearing and action on request by County of Santa Cruz to amend Land Use Plan and Zoning Ordinance to allow recycled water facilities on ag-zoned land. (SC-SC)  [APPROVED WITH MODIFICATIONS]

A report addendum & its exhibits were appended on March 8 to the previously posted staff report for item 8b below.

b. Monterey Co. LCP Amendment No. 1-05 (Measure A in Del Monte Forest).  Public hearing on request by Monterey County to modify its LCP land use and implementation plans within Del Monte Forest LCP segment as directed by Measure A initiative, including modifying land use and zoning designations for over 700 mostly undeveloped acres owned by Pebble Beach Company, and eliminating visitor-serving unit caps at Spanish Bay Inn and Pebble Beach Lodge to facilitate and help implement Pebble Beach Company’s development and preservation plans for its remaining holdings in the Forest. (DC-SC)

9:00 a.m.

FRIDAY, MARCH 10, 2006

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. 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)

4. FINDINGS.  See AGENDA CATEGORIES.

a. CD-74-05 (Caltrans, Mendocino Co.)  Conditional concurrence with consistency certification by California Department of Transportation for new Ten Mile River Bridge replacement project and demolition of State Highway 1 bridge, ten miles north of Fort Bragg, Mendocino County. (LJS-SF) [Findings APPROVED]

5. FEDERAL CONSISTENCY.  See AGENDA CATEGORIES.

a. CD-8-06 (Navy, San Diego)  Consistency Determination by U.S. Navy for three 18-story buildings for military unaccompanied housing, and 6-story parking structure next to and west of Main Street, within Naval Base San Diego, San Diego. (LJS-SF) [POSTPONED]

NORTH COAST DISTRICT

6. 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.

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

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

a. Del Norte Co. LCP Amendment No. DNC-MAJ-1-05  (Henderson)Public hearing and action on request by Del Norte County to rezone 800 sq.ft. of 2.1 acre lot from General Resource Conservation Area (RCA-1) to Designated Resource Conservation Area – Riparian Vegetation(RCA-2(r)) and rezone remaining 82,525 sq.ft. of RCA-1 designated property to Medium Density Rural Residential Agriculture – One Dwelling Unit per Two Acres Density with Manufactured Housing Combining Zone designation (RRA-2-MFH), at 811 Maya’s Lane, near Crescent City. (JB-E) [APPROVED WITH MODIFICATIONS]

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. 1-88-40-A (Wurtman & Chang, Mendocino Co.)  Request by Dave Wurtman & Jean Chang to modify permit for single-family home of same size and footprint, including 2,400 sq.ft. 17-ft-high single-family home, attached garage, septic system, gravel driveway, and extension of utilities, at 2230 North Highway One, south of Albion, Mendocino County. (TST-E) [APPROVED WITH CONDITIONS]

10. COASTAL PERMIT APPLICATION.  See AGENDA CATEGORIESAttention:  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. 1-04-8 (Bicknell, Del Norte Co.)  Application of Kathleen Dawn Bicknell for septic tank, water tank, generator, & water pump, at parcel #4 on Tell Boulevard, in Pacific Shores Subdivision, near Lake Earl, Del Norte County. (JB-E) [DENIED]


Future Meetings: The next meetings of the Coastal Commission will be April 12-14 in Santa Barbara, and May 10-12 in Costa Mesa and June 14-16 in Santa Rosa.

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


Availability of CZMA Section 309 Assessment Document for Public Review and Comment. The public is invited to review and comment on the draft revision updating the Coastal Commission’s Section 309 Assessment document. Section 309 of the federal Coastal Zone Management Act, as amended, established a grant program to encourage states to improve their coastal management programs in nine enhancement areas, including: 1) wetlands, 2) public access, 3) coastal hazards, 4) cumulative and secondary impacts, 5) energy and government facility siting, 6) marine debris, 7) ocean resources, 8) special area management planning; and 9) aquaculture. States are required to develop an Assessment of their coastal program enhancement work in these nine areas. The Commission continues to carry out a work program funded under a Section 309 Assessment and Strategy adopted in 1992, then updated in 1997 and 2001. In order to meet requirements for the next five-year grant cycle, the Commission is currently updating its Assessment and Strategy as prescribed by the Office of Ocean and Coastal Resource Management, a section of the National Oceanic and Atmospheric Administration.

This Draft Assessment is available on this site for public review. To request a copy of the document please contact the Commission staff at (415) 904-5280.

Written comments will be accepted through April 14, 2006. Please address your comments to:

Rebecca Roth, Federal Program Manager
California Coastal Commission
45 Fremont Street, Suite 2000
San Francisco, CA 94105
(415)904-5200