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


July 2006 Agenda

Catamaran Resort Hotel
3999 Mission Boulevard
San Diego, CA 92109
(858) 488-1081


This has been updated at 12:30 p.m., Friday, July 14, 2006.

10:00 A.M.

WEDNESDAY, JULY 12, 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. 5-06-80 (Bateman, Long Beach)  Application of James Bateman to remove and replace floating double-berth boat dock in same location, at 5809 Corso Di Napoli, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-118 (Bigger, Newport Beach)  Application of Jennifer Bigger to remove float and replace with new float with 5’ x 35’ main walk and 4’ x 35’ finger and relocate two 14” concrete piles.  No work to existing gangway and landing is proposed, at 400 Morning Star Lane, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

Staff reports for items 3c through 3f below have been reposted
with minor corrections on Monday, June 26, 2006.

c. Application No. 5-06-138 (Kevin & Madeleine Finn, Newport Beach)  Application of Kevin & Madeleine Finn to remove dock and construct new “U” shaped boat dock and construct new 35-ft-long concrete deck cantilevered 5-ft beyond bulkhead.  Proposed dock configuration consists of two 5’ x 45’ fingers and 5’ x 30’ backwalk, with three 16” diameter concrete pilings supporting “U” shaped float; 3’ x 24’ gangway, 10’ x 14’ pier platform, 4’ x 4’ gangway landing and three 12’ diameter concrete pier pilings, at 1324 W. Bay Avenue, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-176 (Emett, Newport Beach)  Application of Robert Emett to remove and replace boat dock.  Proposed “U” shaped dock will include two 5’ x 55’ fingers, and 5’ x 19’ backwalk.  No work is proposed to gangway, pier and approach.  Four piles will remain in place and be re-used (two 14” diameter and two 12” diameter concrete piles), at 25 Bay Island, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-06-197 (Croul, Newport Beach)  Application of Spencer Croul to remove and replace “U” shaped boat dock.  Proposed dock will include single finger 10’ x 53’ with 4’ x 5’ lobe, 3’ x 24’ gangway, three 16” diameter concrete piles, 10’ x 14’ pier platform with 4’ x 4’ gangway landing including one 12” diameter concrete support pile.  The 10’ x 14’ pier platform will be supported by two 14” diameter concrete “T” piles.  Existing landing at bulkhead and stairs to remain, at 812 Via Lido Nord, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-06-198 (Macara Bonja, Newport Beach)  Application of Macara Bonja to remove and replace boat dock with same 13’ x 33’ float configuration.  Existing gangway and 12” diameter concrete piles to remain in place, at 505 Morning Star Lane, Newport Beach, Orange County. (MV-LB)  [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR,   See AGENDA CATEGORIES .

a. Application No. 5-05-459 (Gertmenian, Laguna Beach)  Application of Dennis & Suzi Gertmenian to construct approximately 30 foot-long retaining wall, ranging from 2’9” to 5’9” in height and an approximately 9’6” long, 2’7” high, wood fence along south side-yard property line, at 19 Bay Drive, Laguna Beach, Orange County. (RT-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-147 (Farah, Newport Beach)  Application of Homayoun Farah for demolition of office building with shed and construction of new 2,311 sq.ft., 30-ft-high, 3-story mixed use building (420 sq.ft. office on ground floor and 1,891 sq.ft. residential unit on second and third floors) with attached 970 sq.ft., 4-car garage, at 510 W Balboa Bl, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-154 (Killen, Hermosa Beach)  Application of The Jersey Hills, LLC and Patrick Killen to demolish commercial building and construct 3-story, 30-ft-high, 3,680 sq.ft., mixed use building with 874 sq.ft., commercial unit on first floor, 2,806 sq.ft., residential unit on second and third floors and 6 parking spaces, at 20 Second St, Hermosa Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-194 (Prager, Santa Monica) Application of Joshua Prager to add 1,358 sq. ft., remodel, and replace existing perimeter footing foundation with piling foundation with basement, to existing three-story 6,367 sq. ft. single-family residence, at 964 Palisades Beach Road, Santa Monica, Los Angeles County. (AP-LB) [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 .

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

a. City of Malibu LCP Amendment MAJ 1-06 Time Extension. Public hearing and action to extend time to act on request by City of Malibu for focused amendment to the City’s Local Coastal Program for various changes to the policies and provisions of the Land Use Plan and Local Implementation Plan. (BJC-V) [Time Extension APPROVED]

7. NEW APPEALS .  See AGENDA CATEGORIES .

a. Appeal No. A-4-CPN-06-061 (Venoco, City of Carpinteria)  Appeal by Commissioners Caldwell & Kruer from decision of City of Carpinteria granting coastal development permit for signage program that maintains 20 existing signs, adds one new sign, and removes six signs along Dump Road, City of Carpinteria, Santa Barbara County. (LF-V) [TO CONTINUE]

b. Appeal No. A-4-MAL-06-064 (Stibel, City of Malibu)  Appeal by Daniel Alberstone & Lisa Ogawa from decision of City of Malibu granting permit to Jeff Stibel for construction of new 3,578 sq.ft. single-family beachfront home, 457 sq.ft. garage, shoreline protective device, alternative on-site wastewater treatment system, and lot merger at 27368 Escondido Beach Road, Malibu, Los Angeles County. (DP-V)  [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-4-MAL-06-070 (Amercian Glendale, City of Malibu) Appeal by Commissioners Caldwell and Kruer from decision of City of Malibu granting permit to American Glendale, Inc. to construct new 2,431 sq. ft. single-family residence with 1,000 sq. ft. basement and 484 sq. ft. garage, a 900 sq. ft. guesthouse with 400 sq. ft. garage, hardscape, landscape, water feature/pond, and alternative onsite wastewater treatment system at 26916 Pacific Coast Highway, Malibu, Los Angeles County. (DP-V)  [POSTPONED]

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. 4-02-131 (Malibu Valley Farms, Los Angeles County)  Application of Malibu Valley Farms Inc., for as-built equestrian facility, to include portable equipment shop, grain room, portable rollaway bin/container, arena with 5-ft-high surrounding wooden wall and post 5-ft o.c. with possible future cover, 200 sq.ft. portable tack room with 4-ft porch, three roofed corrals, 576 sq.ft. pipe corral, covered shelter, riding arena with possible future cover, parking stalls, back to back mare motel, cross tie area, 1-story barn, 160 sq.ft. storage container, 3-foot railroad tie walls, and fencing; and remove storage shelter, portable storage trailer, twenty-eight 576 sq.ft. portable pipe corrals, four 400 sq.ft. portable pipe corrals, tack room with no porch, 101 sq.ft. portable tack room with 4-ft porch, cross tie area, and cross tie shelter at northeast corner of Mulholland Highway and Stokes Canyon Road, Santa Monica Mountains, Los Angeles County. (LF-V) [POSTPONED]

Items 8b and 8c below share a single, combined staff report.

b. Application No. 4-04-74 (Laks, Los Angeles County)  Application of Hillel Laks to construct 5,281 sq.ft., two-story, single family home with attached 672 sq.ft. garage, septic system, driveway, turnaround, retaining walls, 3,230 cu. yds. of grading (1,299 cu. yds. cut; 1,931 cu. yds. fill; 632 cu. yds. import), and new off-site access road including widening portions of existing road at 3535 Encinal Canyon Road, Santa Monica Mountains, Los Angeles County. (DP-V) [WITHDRAWN]

c. Application No. 4-04-76 (Laks, Los Angeles County)  Application of Hillel Laks to construct 4,577 sq.ft., two-story, single-family home with attached 702 sq.ft. garage, septic system, driveway, turnaround, retaining walls, and 4,418 cu. yds. of grading (4,292 cu. yds. cut; 126 cu. yds. fill; 4,166 cu. yds. export) at 3533 Encinal Canyon Road, Santa Monica Mountains, Los Angeles County. (DP-V) [WITHDRAWN]

d. Application No. 4-05-157 (Los Angeles County Department of Public Works, Los Angeles Co.)  Application of Los Angeles County Department of Public Works to remediate active slope failure with 325 cu. yds. of fill material and 50 tons of rock rip rap on approximate 900 sq.ft. area located at Searidge Drive at Culvert Marker 2.0, El Nido, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-06-1 (Embleton, Los Angeles County)  Application of Philip and Joan Embleton to construct  800 sq.ft., two-story, single family home, 410 sq.ft. attached 2-car garage, 1,127 sq.ft. non-habitable basement, 496 sq.ft. deck, driveway, septic system, landscaping, and no grading at 2945 Seabreeze Drive, Santa Monica Mountains, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-06-6 (Sisson, Los Angeles Co.)   Application of Tyron Sisson to clear brush and grade (total 1,630 cu. yds.) existing access road to three parcels and clear brush and grade second new access road to fourth parcel to create 12-ft-wide road for vehicular access to conduct geologic testing located east of Saddlepeak Road and north of Dix Canyon Creek, Topanga, Los Angeles County (JCJ-V) [POSTPONED]

g. Application No. 4-06-10 (California Department of Parks and Recreation, Los Angeles County)  Application by the California Department of Parks and Recreation for park public use improvements, including rehabilitation of historic Skeet Lodge Nature Center and skeet turf area, Americans with Disabilities Act (ADA) access modifications, drainage system improvements, replacement of interpretive kiosk, re-establish historic orchard area, and approximately 130 cu. yds. of grading (80 cu. yds. cut, 50 cu. yds. fill) at the Trippet Ranch Day Use Area, Topanga State Park, Los Angeles County.  (DP-V) [APPROVED WITH CONDITIONS]

Items 8h and 8i below share a single, combined staff report.

h. Appeal No. A-4-STB-06-054 (Chase, Santa Barbara Co.) De Novo Review hearing on appeal by Commissioners Wan and Woolley; Bruce Murdock; Rick and Janet Stich; and Edward Maguire from decision of County of Santa Barbara granting a coastal development permit for construction of 1,012 sq. ft. single family residence with 400 sq. ft. carport on 6800 Block of Del Playa Drive, Isla Vista, Santa Barbara County. (SLG-V) [TO CONTINUE]

i. Appeal No. A-4-STB-06-055 (Chase, Santa Barbara Co.)  De Novo Review hearing on appeal by Commissioners Wan and Woolley; Bruce Murdock; Rick and Janet Stich; and Edward Maguire from decision of County of Santa Barbara granting a coastal development permit for construction of 1,220 sq. ft. single-family residence with 400 sq. ft. carport and 216 sq. ft. of deck on 6800 Block of Del Playa Drive, Isla Vista, Santa Barbara County. (SLG-V) [TO CONTINUE]

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. Application No. 5-88-794-A4 (Kelly, Malibu)  Application by Bert Kelly to amend permit for after-the-fact approval to construct soldier pile retaining wall, 6-ft-high concrete block privacy/perimeter wall, relocate residence approximately 10-ft further seaward, concrete slab, and landscaping, including request to abandon/remove public vertical access easement and relocate public lateral access easement further seaward at 26520 Latigo Shores Drive, City of Malibu ; Los Angeles County. (SMH-V) [POSTPONED]

10. REVISED FINDINGS,   See AGENDA CATEGORIES.

Items 10a and 10b below share a single, combined staff report.

a. Ventura Co. – Channel Islands Harbor Public Works Plan (PWP) Amendment No. Major 1-05. Ventura County Harbor Department granted amendment with suggested modifications to certified Channel Islands Harbor PWP to allow for Vintage Marina Reconstruction Project in Harbor. (GT-V). [Findings APPROVED]

b. Channel Islands Harbor Public Works Plan Notice of Impending Development No. 1-06. (Vintage Marina).  Ventura County Harbor Department granted Notice of Impending Development with conditions for Vintage Marina Reconstruction Project including reconstruction of several piers with new longer piers approximately 20 feet greater in length and to reduce number of boat slips from 501 to between 403 and 419 to provide slips for larger boats and meet new safety standards for Department of Boating and Waterways (DBAW) and Americans with Disabilities Act (ADA) located on west side of Channel Islands Harbor, Oxnard, Ventura Co. (GT-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.

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

13. LOCAL COASTAL PROGRAMS (LCPs) Major,   See AGENDA CATEGORIES .

a. City of Manhattan Beach LCP Amendment No. 2-05 (Telecommunication Facilities) Public hearing and action to certify an amendment to the certified City of Manhattan Beach Local Coastal Program (LCP) by adopting Utilities Code Chapter 13.02 (Regulation of Telecommunications Facilities) as part of the LCP Implementing Ordinances. (CP-LB) [APPROVED]

b. City Of Newport Beach LCP Amendment No. NPB-MAJ-1-6 (Caltrans West) .  Public hearing and action on request by City of Newport Beach to change land use designation of 14.25 acre vacant CalTrans West property from Medium Density Residential to Open Space at 4850 West Coast Highway, Newport Beach, Orange County.(ALB-LB) [APPROVED]

14. NEW APPEALS .  See AGENDA CATEGORIES .

a. Appeal No. A-5-MDR-06-234 (County of Los Angeles)   Public hearing and action on appeal of County of Los Angeles coastal development permit approval to demolish automobile service station and establish public park, at 4801 Lincoln Boulevard, Marina del Rey. (AJP-LB)

b. Appeal No. A-5-LGB-06-227 (Mar Vista Development Corporation, Laguna Beach) Appeals by Village Laguna, South Laguna Civic Association, Bill Rihn and Devora Hertz from decision of the City of Laguna Beach granting permit with conditions to Mar Vista Development Corporation for an approximately 17,000 sq.ft. home including garage, greenhouse, decks, swimming pool, landscaping, and water quality and fire management system, on vacant 12-acre lot, at 31401 Mar Vista Avenue, Laguna Beach, Orange County. (KFS-LB) [WITHDRAWN]

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. 5-05-368 (Baziak, San Clemente)  Application of David Baziak to install four rows of wooden revetments to stabilize bluff face, thirteen caissons and grade beam beneath existing residence, bluff face stairway, and landscaping on coastal bluff lot, at 4026 Calle Ariana, San Clemente, Orange County. (ALB-LB) [WITHDRAWN]

b. Application No. 5-05-401 (Pacific Palisades Bowl Mobile Home Estates, LLC, Pacific Palisades)  Application of Pacific Palisades Bowl Mobile Home Estates, LLC to remove unstable surficial materials on slope, re-grading of slope, install subsurface dewatering drains, re-grading and repaving of access road, at 16321 Pacific Coast Highway, Pacific Palisades, Los Angeles County. (AP-LB) [POSTPONED]

c. Application No. 5-05-479 (Goodell, Huntington Beach)  Application of Donald Goodell to plant four trees (two western sycamores, two Catalina cherries), and two shrubs (two toyon) to replace loss of one Monterey pine and second tree believed to have also been Monterey pine, near intersection of Bolsa Chica Street and Los Patos, unicorporated, Huntington Beach, Orange County (MV-LB) [TO CONTINUE]

d. Application No. 5-05-503 (Burke, Redondo Beach)  Application of Martin L Burke to replace 8-ft-high, approximately 1,000-ft-long section of chain-link fence along base of bluff and on sandy beach, at 507-631 Paseo De La Playa, Torrance, Los Angeles County. (RT-LB) [DENIED]

e. Application No. 5-06-62 (County Of Orange Dana Point Harbor Department, Dana Point)  Application of County of Orange Dana Point Harbor Department to renovate boat launch facility: replace boat launch ramp, repair bulkhead, replace two floating docks with three new docks (8’ x 136’) with total of nine 12’-3/4” steel piles and install new trench drain at ramp apron, at Dana Point Harbor Drive/ Embarcadero Place, Dana Point, Orange County. (FSY-LB)  [APPROVED WITH CONDITIONS]

f. Application No. 5-06-68 (Ocean Institute, Dana Point)  Application of Ocean Institute to replace dock (10’ x 145’) in same location with larger dock (300-ft-long dock that is 27-ft-wide in middle and 12-ft-wide at ends) secured by ten 20” concrete piles and construct new 20’ x 100’ platform with 5’ x 80’ ramp secured by twelve 20” concrete plies.  In addition, expansion of existing 6’ x 105’dock by 420 sq.ft., at 24200 Dana Point Harbor Drive, Dana Point, Orange County. (FSY-LB)  [APPROVED WITH CONDITIONS]

g. Application No. 5-06-89 (City of Long Beach, Department of Public Works, Long Beach)  Application of City of Long Beach, Department of Public Works to repair public boat launch ramp and 600-ft of eroded rip-rap shoreline, and install new signage and electrical parking lot counter at entrance of boat launch, at 6201 East Second Street, Long Beach, Los Angeles County. (CP-LB)   [APPROVED WITH CONDITIONS]

h. Application No. 5-06-167 (Steven Rogers, Venice)  Application of Steven Rogers for demolition of 1-story, 1,322 sq.ft., single-family home, and construction of 2-story, 27-ft-high, 2,644 sq.ft., single-family home on 4,229 sq.ft., lot, at 218 Bernard Ave., Venice, Los Angeles, Los Angeles County. (CP-LB)

16. 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. 5-03-151-A (Santa Catalina Island Company And Santa Catalina Island Conservan, Santa Catalina)  Request by Santa Catalina Island Company and Santa Catalina Island Conservan to install 3 new moorings within an existing anchorage in the vicinity of eelgrass, at White Coves, Emerald Bay, Isthmus Cove And Catalina Harbor/Wells Beach, Santa Catalina, Los Angeles County. (CP-LB) [APPROVED]

17. REVISED FINDINGS,   See AGENDA CATEGORIES .

a. Application No. 5-05-414 (Shaw, Venice)  James Shaw denied request to demolish 1-story, 1,400 sq.ft single-family home, and construct 3-level, 30-ft-high, 3,800 sq.ft single-family  home with attached 2-car garage on 4,220 sq.ft lot, at 201 Bernard Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [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:

Mar Vista Development Corp. v. CCC (Govt. Code § 11126(e)(2)(A).
Ocean Harbor House Homeowners Assn. v. CCC (Govt. Code § 11126(e)(2)(A).
Ramirez Canyon Preservation Fund et al. v. CCC et al. (Govt. Code § 11126(e)(2)(A).
Sierra Club v. CCC et al. (State Lands Commission, La Jolla Beach & Tennis Club real parties in interest) (Govt. Code § 11126(e)(2)(A).
CCC et al. v. Trancas Property Owners Assn. et al. (Govt. Code § 11126(e)(2)(A).
Schneider v. CCC

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).

18. APPROVAL OF MINUTES,

19. COMMISSIONERS' REPORTS,

20. CONSERVANCY REPORT,

21. SANTA MONICA MOUNTAINS CONSERVANCY REPORT,

22. DEPUTY ATTORNEY GENERAL'S REPORT,

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

24. U.S.S. MIDWAY TOUR .  On Wednesday, July 12th, the Port of San Diego is hosting a limited tour of the U.S.S. Midway for the Coastal Commission and interested parties.  The tour is planned from 5:30 p.m. to 7:30 p.m.  The Commission will visit the U.S.S. Midway to see how the planned public access program and public vista points have been implemented.  The Midway museum and regular tour functions close at 5 p.m.; so, space is limited.  For more information, please contact Diana Lilly, San Diego District, at (619) 767-2370.

9:00 a.m.

THURSDAY, JULY 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)

ENFORCEMENT

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

Items 4a and 4b below share a single, combined staff report.

a. Commission Restoration Order No. CCC-06-RO-03 (Driftwood Properties, LLC –Laguna Beach, Orange County) Public hearing and Commission action on proposed Restoration Order to address unpermitted removal of major vegetation, including endangered Big-leaved Crownbeard, on property located at the northern terminus of Driftwood Drive in the City of Laguna Beach, Orange County.  (CAC-SF) [APPROVED]

b. Commission Notice of Violation No. CCC-06-NOV-02 (Driftwood Properties, LLC –Laguna Beach, Orange County) Public hearing and Commission action on proposed recordation of a Notice of Violation identifying unpermitted development by Driftwood Properties, LLC on property located at the northern terminus of Driftwood Drive in the City of Laguna Beach, Orange County. (CAC-SF) [WITHDRAWN]

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

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

CENTRAL COAST DISTRICT

7. 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. Santa Cruz County LCP Amendment No. SCO-MIN-1-6 (Minor),   Concurrence with Executive Director's determination that proposed amendment to Santa Cruz County Zoning Ordinance to include an affordable housing requirement for lands re-designated as residential (from non-residential) within the Urban Services Line, are minor. (SC-SC) [APPROVED]

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

9. LOCAL COASTAL PROGRAMS (LCPs),   See AGENDA CATEGORIES .

a. Santa Cruz County LCP Amendment No. SCO-MAJ-1-06 PART 2  (Large Family Child Care Homes). Time Extension.  Public hearing and action on extension of time limit to act on request by Santa Cruz County to amend Local Coastal Program to allow Large Family Child Care Homes in non-residential zones. (SC-SC)  [Time Extension APPROVED]

b. Santa Cruz County Major LCP Amendment SCO-1-04 (County Code Cleanup). Public hearing and action on request by Santa Cruz County to make changes throughout the LCP Implementation Plan (County Code). Changes would apply Countywide. (SC-SC) [POSTPONED]

10. NEW APPEALS,   See AGENDA CATEGORIES .

a. Appeal No. A-3-PSB-06-11 (Freeland, Pismo Beach)  Appeal by Mary C. Chalmers from decision of City of Pismo Beach granting permit with conditions to Matthew Freeland for demolition of 1-story, 1614 sq.ft. single-family home, and construction new 4,660 sq. ft., 2-story  single-family home, at 334 Indio, Pismo Beach, San Luis Obispo County. (MW-SC) [NO SUBSTANTIAL ISSUE FOUND]

11. 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. 3-95-43-A2 (City of Santa Cruz Parks & Recreation Department, Santa Cruz)  Request by City of Santa Cruz Parks & Recreation Department for extension of the City’s Beach Management Permit for five additional years, at Beach Street (Main & Cowell Beaches), Santa Cruz, Santa Cruz County. (SC-SC) [POSTPONED]

SAN DIEGO COAST DISTRICT

12. NEW APPEALS,   See AGENDA CATEGORIES .

a. Appeal No. A-6-OCN-06-60 (Residencia, Oceanside)  Appeal by Louis Taschner from decision of City of Oceanside granting permit with conditions to Residencia, LLC to demolish 8 residential units and construct 8 condominium units with 18 parking spaces in underground garage on three lots totaling 13,401 sq. ft, at 400-404 South The Strand, Oceanside, San Diego County. (LJM-SD) [NO SUBSTANTIAL ISSUE FOUND]

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. 6-05-140 (City of San Diego, San Diego)  Application of City of San Diego to install buoy markers in ocean adjacent to beach and seaward of La Jolla Beach & Tennis Club from March 1st through Labor Day weekend of each year, seaward of 2000 Spindrift Drive between western extensions of Paseo Dorado & Avenida de la Playa, La Jolla, San Diego, San Diego County. (LRO-SD)  [APPROVED WITH CONDITIONS]

b. Application No. 6-06-11 (Ocean Pacific, San Diego)  Application of Ocean Pacific Townhouse, LLC to demolish home and construct 3-story, 2,933 sq.ft., 2-unit condominium building with total of 470 sq.ft. of exterior decks and six off-street parking spaces on approx. 2,669 sq.ft. lot at 3786 Strandway, Mission Beach, San Diego, San Diego County. (LRO-SD)  [APPROVED WITH CONDITIONS]

c.  Application No. 6-06-26 (Coronado Glorietta Bay Improvements)  Application of City of Coronado to remove 2,370 sq. marina building and replace with 3,100 sq. ft. building, replace docks (66 slips), dredge portions of marina (approx. 11,885 cu. yds.), replace approx. 1,650 linear ft. of revetment and construct seatwall and construct approx. 17,500 sq. ft. eelgrass mitigation site, at 1715 Strand Way, Glorietta Bay, Coronado, San Diego County. (DL-SD)  [APPROVED WITH CONDITIONS]

d. Application No. 6-06-40 (Hoover, Solana Beach)  Application of George & Janet Hoover to construct swimming pool and 2,668 sq.ft. first and second floor addition to 2,018 sq.ft. home at 628 Canyon Place, Solana Beach, San Diego County. (GDC-SD)  [APPROVED WITH CONDITIONS]

e. Application No. 6-06-49 (California Department of Parks and Recreation, Visitor Center Improvements)  Application of California Department of Parks and Recreation to construct approximately 1,500 sq.ft. of new office space as an addition to existing office complex/service area/garage building at the Tijuana Estuary Visitor's Center, at 301 Caspian Way, Imperial Beach, San Diego County. (EL-SD)  [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, JULY 14, 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. FEDERAL CONSISTENCY,   See AGENDA CATEGORIES .

a. CD-036-06 (National Oceanic and Atmospheric Administration, Santa Barbara and Ventura Counties)  Consistency Determination by National Oceanic and Atmospheric Administration for Draft Revised Management Plan for Channel Islands National Marine Sanctuary, offshore Santa Barbara and Ventura Counties.  (CT-SF) [APPROVED]

b. CD-040-06 (Corps of Engineers, Los Angeles Co.)  Consistency Determination by Corps of Engineers for maintenance dredging between 325,000 and 390,000 cu.yds. of clean sediment from the north entrance channel of Marina del Rey Harbor, and disposal in the nearshore zone and/or on the adjacent beach at Dockweiler State Beach (LJS-SF).  [APPROVED]

NORTH COAST DISTRICT

5. ADMINISTRATIVE PERMIT APPLICATIONS,   See AGENDA CATEGORIES .

a. Application No. 1-06-10 (Kuiper Mariculture, Inc ., Humboldt Co.)  Application of Kuiper Mariculture, Inc. for in-kind replacement of an existing culvert and tidegate with a new 40-foot-long x 36-inch-diameter culvert and tidegate, at 6230 Lanphere Road, Arcata, Humboldt County. (TST-E)  [APPROVED WITH CONDITIONS]

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.

a. County of Del Norte LCP Amendment No. DNC-MAJ-2-00 (Fernandes).   Concurrence with Executive Director’s determination that action of County of Del Norte accepting Commission’s certification of LCP Amendment No. DNC-MAJ-2-00 is legally adequate. (JB-E)  [APPROVED]

b. City of Point Arena LCP Amendment No. PTA-MAJ-2-04 (Wasserman).   Concurrence with Executive Director’s determination that action of City of Point Arena accepting Commission’s certification of LCP Amendment No. PTA-MAJ-2-04 is legally adequate.  (TST-E)  [APPROVED]

c. County Of Del Norte LCP Amendment No. DNC-MAJ-1-5 (Henderson). Concurrence with Executive Director’s determination that action of County of Del Norte accepting Commission’s certification of LCP Amendment No. DNC-MAJ-1-05 is legally adequate. (JB-E)  [APPROVED]

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

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

a. County Of Del Norte LCP Amendment No. DNC-MAJ-1-06  (Alexandre-Wetherell RCAs). Public hearing and action on request by County of Del Norte to amend its certified Implementation Plan to: (1) rezone approximately 65-acre portion of 1,580-acre dairy ranch located at 2255 Moseley Road, in Fort Dick, designated General Resource Conservation Area (RCA-1) zoning designation to Designated Resource Conservation Area -- Riparian Vegetation (RCA-2(r)) (+-55 acres) and Agricultural Exclusive (AE) zoning designation (+-10 acres).  (Alexandre); and (2) rezone approximately two-acre portion of 170-acre dairy ranch located at northern terminus of Bailey Road near south bank of Smith River designated General Resource Conservation Area (RCA-1) zoning designation to Agricultural Exclusive (AE) zoning designation and an approximately one-half acre portion to Designated Resource Conservation Area -- Farmed Wetlands (RCS-2(FW) (Wetherell). (JB-E)  [APPROVED]

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. 1-88-164-A3 (Seastack Enterprises, L.L.C., Mendocino Co.)  Request by Seastack Enterprises, L.L.C. to expand building envelope on Parcel 4, at 45300 Chapman Road, Mendocino, Mendocino County.  (TST-E)  [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

10. CONSENT CALENDAR,   See AGENDA CATEGORIES .

a. Application No. 6-06-58 (California Department of Parks and Recreation, Visitor Center Improvements)   Application of California Department of Parks and Recreation to construct approximately 1,400 sq.ft. addition to visitor center complex; construct 700 sq.ft. restroom structure and replacement of existing sewer pump station; rehabilitate, paved parking lot; and perform various park improvements, including installation of group picnic ramada, landscaping and creation of drainage swale, at Tijuana River National Estuarine Research Reserve Visitor Center (3rd Street and Caspian Way, Imperial Beach) and Border Field State Park (western end of Monument Road, San Diego),(EL-SD)  [APPROVED WITH CONDITIONS]

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 San Diego office at (619) 767-2370.

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

13. LOCAL COASTAL PROGRAMS (LCPs),   See AGENDA CATEGORIES .

a . Carlsbad LCP Amendment No. 3-05 A (Density Calculations).   Public hearing and action on request by City of Carlsbad to amend its certified LCP Implementation Plan to change the Zoning Code addressing how residential density is calculated. (SS-SD)  [APPROVED]

b. Carlsbad LCP Amendment No. 3-05 B (Shopping Center Zone ).  Public hearing and action on request by City of Carlsbad to amend its certified LCP Land Use Plan and Implementation Plan to add the Local Shopping Center “L” land use designation to the LCP Land Use Map and create a new C-L (Local Shopping Center) Zone to be applied to three sites in coastal zone containing shopping centers.  (SS-SD)  [APPROVED]

c. San Diego LCP Amendment No. 1-06 (Fifth Quarterly Update) Time Extension .  Public hearing and action to extend time limit for Commission action up to one year for fifth update to certified Implementation Plan  (Land Development Code) including changes to calculations and measurement, permit process, permitted uses, CEQA implementation, parking and other minor corrections. (LRO-SD)  [APPROVED]

14. 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. 6-04-37-A (Dudek, Solana Beach)  Request by Penny & Frank Dudek to amend permit for demolition of single family home and construction of 1-story, approx. 2,792 sq. ft. single-family home with attached 595 sq.ft. garage so as to allow for construction of an approx. 5,063 sq. ft. two-story single-family residence with attached approx. 471 sq. ft. garage., at 609 Canyon Place, Solana Beach, San Diego County. (GDC-SD)  [APPROVED WITH CONDITIONS]
 


Future Meetings: The next meetings of the Coastal Commission will be August 8-11 in Los Angeles, September 13-15 in Eureka.

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