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


April 2007 Agenda

Fess Parker’s Doubletree Hotel
633 East Cabrillo Blvd.
Santa Barbara, CA 93103
(805) 564-4333

This has been updated at 10 a.m., Friday, April 13, 2007.

10:00 A.M.

TUESDAY, APRIL 10, 2007

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

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

a. Application No. 6-06-143 (Woudenberg, San Diego) Application of David Woudenberg to demolish two, two-story structures (office building and 2 detached apartments) and construct 28 ½ ft. high, three-story, mixed-use building with 871 sq. ft. of office use on ground floor and two residential condominiums (totaling 3,686 sq. ft.) on second and third floors, with six on-site parking spaces, at 3701-07 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-07-13 (Boardman, San Diego) Application of Mike Boardman to demolish 2-story home and 1-story detached garage and construct 2-story (over basement), two-unit, 5,461 sq. ft., residential triplex with six on-site parking spaces, at 710 Coronado Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-07-15 (Ocean Pacific, San Diego) Application of Ocean Pacific Co. to convert 31-1/2 ft. high, three-story, 3,767 sq. ft. four-unit apartment building to condominium ownership with four on-site parking spaces on 2,720 sq. ft. oceanfront lot, at 3333 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SAN DIEGO 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 Diego office at (619) 767-2370.

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

a. Port of San Diego Master Plan Amendment No. 37 (Woodfin Suites Timeshare Hotel). Public hearing and action on request by the Port of San Diego to amend its certified Port Master Plan to redevelop a 3.79-acre area with a 140-suite, 95-foot tall hotel with restaurant, lobby, spa, and meeting space; within the proposed hotel, up to 40 units could be sold as timeshares. In addition, the proposal includes, a new marina sales and services building, parking, and a new seawall and shoreline promenade on the west side of Harbor Island, north of Harbor Island Drive. (DL-SD) [POSTPONED]

b. Carlsbad LCP Amendment No. 1-06D (Density Bonus Provisions). Public hearing and action to amend density bonus and inclusionary housing provisions in certified implementation plan to ensure consistency with the changes in state law. (LRO-SD) [POSTPONED]

c. San Diego LCP Amendment No. 2-06D (Wireless Communication Facilities). Public hearing and action on request of City of San Diego to adopt new city-wide regulations addressing definitions, locations and design standards for wireless communication facilities. (DNL-SD)

6. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-PEN-07-26 (McMillin, San Diego) Appeal by Peninsula Community Planning Board and Commissioners Kruer & Shallenberger from decision of City of San Diego granting permit with conditions to McMillin Land Development to expand approved parking lot from 336 spaces to 460 spaces by demolishing 10 existing non-historic buildings/miscellaneous sheds and storage buildings and reconfiguring parking spaces, at 2768 Chauncey Road (NTC/Liberty Station), Peninsula, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

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

a. Application No. A-6-ENC-06-100 (Zagara, Encinitas) Application of John & Valerie Zagara to demolish home and construct 4,074 sq. ft. two-story, single-family residence with an approximately 590 sq. ft. basement and approximately 447 sq. ft. garage on an approximately 5,638 sq. ft. blufftop lot, at 282 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-06-119 (22nd Ag. District, Del Mar/San Diego) Application of 22nd District Agricultural Association to restore 4.94 acres including 3.12 acres to salt marsh and 1.82 acres to coastal sage scrub habitat; project includes one acre of grading to the appropriate elevation for salt marsh; remove concrete, other debris, and non-native vegetation; and install temporary irrigation lines, at Del Mar Fairgrounds, within the South Overflow Parking Lot and along the northern bank of the San Dieguito River, Del Mar and San Diego, San Diego County. (EL-SD) [POSTPONED]

c. Application No. A-6-OCN-06-134 (Stroud, Oceanside) Application of Mary Ann and Duke Stroud to demolish 948 sq. ft. home and construct a 4,050 sq. ft. two-story home with 500 sq. ft. garage on 5,700 sq. ft. oceanfront lot, at 1507 South Pacific Street, Oceanside, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-06-148 (UCSD, San Diego) Application of University of California, San Diego to construct two-story, approximately 14,226 sq. ft., 300 seat conference facility (Robert Paine Scripps Center) to include outdoor dining area for 150 people, meeting rooms, food service area, student lounge (Surfside), restrooms and service area, and remove 53 parking spaces, north of El Paseo Grande and Discovery Way, Scripps Institution of Oceanography campus at UCSD, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

8. 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. 6-00-138-A (Greenberg, Solana Beach) Request by Renita Greenberg to amend permit for installation of upper bluff drilled piers to remove 12 lineal. ft. of overhanging concrete slab and apply colored and sculpted shotcrete over exposed piers, at 327 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

b. Permit No. A-6-OCN-02-121/6-03-23-A (Continental Residential, Oceanside) Request by Continental Residential Inc. to amend permit for 96-unit condominium development to add vehicular gate at entrance to development with additional public access signage, at south side of San Luis Rey River, west of Coast Highway and east of Pacific Street, Oceanside, San Diego County. (TR-SD) [DENIED]

c. Permit No. 6-89-106-A3 (Boca Rio Homeowners, Imperial Beach) Request by Boca Rio Homeowners to amend permit for augmentation of 550 ft. long rock revetment located on beach below 44 unit condominium complex, to allow additional maintenance consisting of repositioning 36 rocks and adding 60 rocks to revetment, at 1590-1690 Seacoast, Imperial Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

8.5 REVISED FINDINGS.

a. Application No. 6-03-98/A-6-NOC-05-50 (Pardee, San Diego) Pardee Homes granted permit with conditions to subdivide 185.2 acres on nine separate legal lots, retire development rights on six of the legal lots and create 143 new lots on the remaining three lots, construct 113 single-family residences, 129 multi-family units in 15 buildings and associated street, drainage and landscaping improvements, and dedication/preservation of open space on all or portions of the nine legal lots north and south of Calle Cristobal, east and west of Camino Santa Fe, North City (Mira Mesa Community), San Diego, San Diego County.  (EL-SD) [Findings APPROVED]

SOUTH CENTRAL COAST DISTRICT

Appended to the Deputy Director's report linked below are
addenda for items 11a, 12a, 12c, 13a, T14a, T14b, T15a, T14c, and T16a below.

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 Ventura office at (805) 585-1800.

a. City of Malibu LCP Amendment No. MAJ-1-06 Certification Review. Concurrence with Executive Director’s determination that action by City of Malibu, acknowledging receipt, acceptance, and agreement with the Commission’s certification with suggested modifications, is legally adequate. (DP-V). [APPROVED]

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

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

a. City of Oxnard LCP Amendment No. MAJ-2-06 (Mobile Home Park Conversions) Time Extension. Public hearing and action to extend time limit on request by City of Oxnard to amend its LCP to omit Land Use Plan policy requiring affordable replacement units for demolished or converted mobile home park units within Oxnard coastal zone. (DC-V) [APPROVED]

b. City of Malibu LCP Amendment No. MAJ-2-06 (Educational Institutions) Time Extension. Public hearing and action to extend time limit on request by City of Malibu to amend its LCP to define “Public or Private Educational Institutions” and permit the subject use in the Community Commercial (CC) zoning district. (DC-V) [APPROVED]

12. 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. 4-06-029 (Hanson, Los Angeles Co.) Application of Douglas and Elaine Hanson to construct 1,746 sq .ft., 27-ft-high, 2-story accessory building with 557 sq. ft., 2-car garage and 338 sq. ft. storage area on first level, and 851 sq. ft. recreation room on second level, with 832 sq. ft. of upper-level deck, driveway, retaining walls, planter and approximately 654 cu. yds. of grading located at 19769 Horseshoe Drive, Topanga, Los Angeles County. (SLG-V)  [APPROVED WITH CONDITIONS, moved to consent calendar]

b. Appeal No. A-4-MAL-06-096 (Silver, City of Malibu) Application of Kimberly & Arthur Silver to construct 11,158 sq. ft., single-family home, 5,550 sq. ft. basement, and alternative onsite wastewater treatment system on blufftop lot at 24950 Pacific Coast Highway, Malibu, Los Angeles County. (DC-V) [POSTPONED]

c. Application 4-06-126 (Marina 4b, City of Santa Barbara) Application of City of Santa Barbara Waterfront Department to remove four dolphin pilings, two guide piles, floating walkway and install 16 new steel piles and dockside amenities at end of Marina 4b Finger in the Santa Barbara Harbor, City of Santa Barbara. (MCH-V) [APPROVED WITH CONDITIONS, moved to consent calendar]

d. Application No. 4-06-131 (Martin, Los Angeles County) Application of Glen Martin and Claudia Plasecia to construct 2,361 sq. ft., single-story, 30 ft. 8 in. high single family residence, 516 sq. ft. lower level attached garage, 844 sq. ft. driveway, driveway retaining walls, and septic system, including a veranda, solar photovoltaic panels, hot water panels, and 742 cu. yds. of new cut grading for driveway and house located on three merged lots at 20239 Croydon Lane, Topanga, Los Angeles County. (AT-V) [APPROVED WITH CONDITIONS, moved to consent calendar]

e. Application No. 4-05-141 (Biebuyck, Calabasas) Application of Jeff Biebuyck to construct 4,607 sq. ft., 28 ft. high, two-story single family residence with attached 230 sq. ft. garage; 256 sq. ft. covered patio; detached 650 sq. ft., 24 ft. high garage with 600 sq. ft. guest house on second floor; 145 sq. ft. covered patio; pool and spa; retaining wall; drainage swales, driveway, septic system, temporary construction trailer, 4,783 cu. yds. of grading (3,756 cu. yds. cut; 1,027 cu. yds. fill) and 620 cu. yds. of additional grading for removal and recompaction; and restoration and revegetation of as-built graded area at 24677 Dry Canyon Cold Creek Road, Calabasas, Los Angeles County (JCJ-V) [APPROVED WITH CONDITIONS]

13. 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. 4-99-098-A2 (Coastline Views LLC; Los Angeles County) Application by Coastline Views LLC to amend permit to add 1,022 sq. ft. to previously approved 7,295 sq. ft., 3-unit condominium structure, new 1,390 sq. ft. patio/deck, approximately 10-ft. increase in height of approximately 800 sq. ft. portion of structure (no portion of structure will exceed 35-ft. above existing grade) and minor increase/reconfiguration to building footprint. No changes to previously approved grading plan are proposed; however, this amendment will correct an error in calculations of previously approved plan to clarify that project will involve additional 100 cu. yds. of grading for total of 1,690 cu. yds. of grading (1,281 cu. yds. cut and 409 cu. yds. of fill) at 18049 Coastline Drive in unincorporated Malibu area of Los Angeles County. (SMH-V)  [APPROVED WITH CONDITIONS]

14. LONG RANGE DEVELOPMENT PLAN. See AGENDA CATEGORIES.

There is a single, combined staff report for items 14a and 14b.

a. UCSB Long Range Development Plan Amendment 1-07 (IV Foot Patrol) Public hearing and action on request by University of California at Santa Barbara to amend its LRDP to designate building site and transfer assignable sq. ft. to convert portion of parking lot to 30 ft. high, two-story building and parking lot for Isla Vista Foot Patrol on western edge of Main Campus of University of California Santa Barbara, Santa Barbara County (MCH-V). [APPROVED]

b. UCSB Notice of Impending Development No. 2-07 (IV Foot Patrol) Public hearing and action on Notice of Impending Development by University of California at Santa Barbara to convert portion of parking lot to 30 ft. high, two story building and parking lot for Isla Vista Foot Patrol on western edge of Main Campus of University of California Santa Barbara, Santa Barbara County (MCH-V) [APPROVED]

There is a single, combined staff report for items 14c and 16a.

c. Santa Barbara City College, Notice of Impending Development No. 1-07 (School of Media Arts and Parking Lot) Public hearing and action on Notice of Impending Development by Santa Barbara City College to construct 60,523 sq. ft. School of Media Arts Building (SOMA) on Main Campus and expand turnaround/drop off circle to increase surface parking area adjacent to Garvin Theater with 95 new spaces and relocate turnaround and drop-off circle to existing access road between West Campus Parking Structure and Interdisciplinary Center on West Campus, Santa Barbara City College, City of Santa Barbara (JCJ-V). [APPROVED]

15. REVOCATION. See AGENDA CATEGORIES.

a. Application R-4-00-147-A1 (Parker, Los Angeles County) Request by Kristin Blake to revoke permit amendment granted to Tim & Kerry Parker to construct 20-ft-long, maximum 6-ft-high wrought iron electric gate across driveway, remove unpermitted manual gate in approximately same location, and install 3-ft-high key pad and 1” conduit. The project also includes public access around gate and installation of public access signage on fence at 2240 Latigo Canyon Road, Santa Monica Mountains, Los Angeles County. (SLG-V) [Revocation DENIED]

16. PUBLIC WORKS PLAN AMENDMENT.

a. Santa Barbara City College Public Works Plan Amendment No. 1-2006 (School of Media Arts and Transportation Demand Management Plan) Public hearing and action on request by Santa Barbara City College to amend its PWP to designate building site for School of Media Arts Building (SOMA) on Main Campus, expansion of turnaround/drop off circle to increase size of surface parking area and relocate turnaround/drop off circle on West Campus, and its Transportation Demand Management Plan, located at Santa Barbara City College, City of Santa Barbara. (JCJ-V). [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:

CCC et al. v. Trancas Property Owners Assn. et. al. Govt. Code § 11126(e)(2)(A). 
CCC v. U.S. Department of the Navy et al. Govt. Code § 11126(e)(2)(A)
Coastal Law Enforcement Action Network et al. v. CCC (Pacific Gas & Electric Co., RPI) Govt. Code § 11126(e)(2)(A)
Communications Relay Corp. et al. v. 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)
LT-WR LLC v. CCC et al. Govt. Code § 11126(e)(2)(A). 
Mulholland Land Co. v. CCC Govt. Code § 11126(e)(2)(A).
Riley et al. v. County of Monterey et al. (California American Water Co., RPI) Govt. Code § 11126(e)(2)(A)
Sigelman et al. v. Fidelity National Title Insurance Co., CCC Govt. Code § 11126(e)(2)(A)

The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C).

17. APPROVAL OF MINUTES.

18. COMMISSIONERS' REPORTS.

a. Election of the Commission's representative to the Santa Monica Mountains Conservancy.

19. CONSERVANCY REPORT.

20. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

21. DEPUTY ATTORNEY GENERAL'S REPORT.

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

9:00 a.m.

WEDNESDAY, APRIL 11, 2007

1. CALL TO ORDER.

2. ROLL CALL.

3. PRESENTATION ON NATURAL BEACH RESOURCES/WRACK. Dr. Jenifer E. Dugan, Associate Research Scientist, UCSB Marine Science Institute, will present her work investigating the ecology of beach wrack and the impacts of beach grooming on beach processes.  Dr. Karen L. Martin, Professor of Biology, Pepperdine University, will present her experience working with beach managers and researchers to move toward more ecologically sound beach management practices.  Dr. Martin will also discuss her grunion research and the impacts of beach grooming on grunion. (JE-V) [POSTPONED]

SOUTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 5-06-434 (Miller Trust, Newport Beach)  Application of Richard Miller Trust to remove boat dock and install new 6’ x 30’ dock with 7’ x 20’ lobe, relocate one 12” diameter pile and re-deck 3’ x 20’ gangway, composed of Douglas fir and Trex decking, at 101 N Bay Front, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-07-30 (Carlton, Long Beach)  Application of Jeffrey Carlton to remove existing U-shaped floating boat dock, gangway and three piles, replace in same location with new U-shaped floating boat dock and gangway using three new piles, at 55 Vista Del Golfo, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-07-64 (Beckman Trust, Long Beach)  Application of Donald Beckman Trust to remove 20’x 9’ floating boat dock and replace with 20’x 9’ floating dock in same location, at 5575 Naples Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-06-116 (Hassan & Sons, Inc., Seal Beach)  Application of Hassan & Sons, Inc. to remodel 2,517 sq. ft. gas station with 6 parking spaces, add 2,520 sq. ft. fuel canopy consisting of demolition of 443 sq. ft. of gas station, 1,063 sq. ft. for car wash and new convenience store, addition to canopy, removal and relocation of underground storage tanks, installation of new fuel dispensers, landscaping and addition of seven (7) parking spaces, at 2950 Westminster Ave, Seal Beach, Orange County. (FSY-LB)  [APPROVED WITH CONDITIONS]

b. Application No. 5-07-13 (Chrislip, San Clemente)  Application of Ronald Chrislip to add 720 sq. ft. to first floor, 567 sq. ft. to second floor, and 40 sq.ft. to attached two-car garage of two-story single-family residence on canyon lot resulting in 2,881 sq. ft. home and 470 sq. ft. two-car garage, at 313 Cazador Lane, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-07-18 (Frey, Newport Beach)  Application of Harry Frey to demolish 2,175 sq. ft., two-story duplex with garage and construct new 2,885 sq. ft. 29-ft. high, two-story, single-family residence with attached  370 sq. ft., 2-car garage on beachfront lot.  No grading and minimal landscaping is proposed, at 3407 Seashore Drive, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-07-22 (Bascom Harbor Cove Apartments, Redondo Beach) Application of Bascom Harbor Cove Apartments to repair an existing 161-unit beachfront apartment building, demolish existing tennis court and replace with an outdoor lounge, convert existing handball court to fitness center and leasing office, resurface and repair the adjacent parking lot, and landscaping.  No change in building height, or number of units, or number of parking spaces is proposed, at 211 Yacht Club Way, Redondo Beach, Los Angeles County. (GB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-07-52 (Eastwind & Associates, LLC, Venice)  Application of Eastwind & Associates, LLC to demolish a one-story, 1,008 square foot duplex on a 2,704 square foot lot, and construct a four-level, 35-foot high (with two 43.5-foot high roof access structures) 4,003 sq.ft. single-family residence with a 3-car garage in the basement, at111 Eastwind Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-07-60 (Davis, Venice)  Application of Kelvin Davis to demolish a two-story, 1,025 square foot single-family residence, and construct a three-story, thirty-foot high (with 39-foot high roof access structure) 2,748 square foot single-family residence with an attached two-car garage on a canal-fronting lot, at 427 Sherman Canal,Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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

a. City of Laguna Beach LCP Amendment No. LGB-MIN-1-06 (Historic Preservation,).  Concurrence with Executive Director's determination that the City of Laguna Beach's request to amend Chapter 25.45 (Historic Preservation) of the City's Implementation Program to 1) clarify procedures and establish criteria related to the placement and removal of structures on the City's Historic Register; 2) clarifies that California Environmental Quality Act requirements apply to City-designated historic structures; and 3) clarifies application fees and penalties for non-compliance, is a minor amendment. (MV-LB)  [APPROVED]

b. City of Laguna Beach LCP Amendment No. LGB-MIN-1-07a (Historic Preservation).  Concurrence with Executive Director's determination that the City of Laguna Beach's request to amend Chapter 25.45 (Historic Preservation) of the City's Implementation Program which clarifies with regard to historic structures, 1) the parking requirements associated with changes to historic structures, 2) permit requirements for interior modifications, and 3) that the Planning Commission has approval authority, is a minor amendment. (MV-LB) [APPROVED]

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

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

a. City Of Dana Point LCP Amendment No. DPT-MAJ-4-6 (Town Center Plan) Time Extension. Public hearing to extend 90-day time limit for action on City of Dana Point LCP Amendment No. 4-06 (DPT-4-06) to replace in its entirety, the Dana Point Specific Plan for the Town Center Area. (FSY-LB) [APPROVED]

b. Laguna Beach LCP Amendment No. LGB-MAJ-2-7. Time Extension. Public hearing to extend 90-day time limit for action on City of Laguna Beach LCP Amendment No. 2-07 which modify policies in the Downtown Specific Plan regarding in-lieu parking certificates and building height. (RT-LB) [APPROVED]

c. City of Laguna Beach LCP Amendment No. LGB-MAJ-1-7b (Fuel Modification & Assorted Implementation Plan Revisions) Time Extension.  Public hearing to extend the 90-day time limit for action on City of Laguna Beach LCP Amendment No. 1-07b which changes fuel modification provisions of the Land Use Plan and changes or adds Implementation Plan provisions regarding permit processing, Design Review Board powers, development/density standards, parking, regulation of short term lodging, lot divisions/combinations, telecommunication facilities, among others.  (MV-LB) [APPROVED]

9. NEW APPEALS. See AGENDA CATEGORIES.

There is a single, combined staff report for items 9a and 10f.

a. Appeal No. A-5-VEN-07-092 (Harris, Venice) Appeal by Robert Aronson from decision of City of Los Angeles Local Coastal Development Permit No.APCW-2005-5150 approved  with conditions to convert an existing four-unit apartment building with eight parking spaces into a four-unit condominium building, at 1909 Ocean Front Walk, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [NO SUBSTANTIAL ISSUE FOUND]

10. 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. 5-05-229 (Hellman Properties, LLC, Seal Beach)  Application of Hellman Properties, LLC to demolish an existing oil tank farm that occupies 1.6 acres and construct a replacement facility in a different location on approximately 0.5 acres; and replace, consolidate and relocate existing pipelines resulting in a 2,500 linear foot reduction in total length of pipelines.  The existing tank farm contains 11,800 barrels of capacity for storage of crude oil and the replacement facility will have 10,800 barrels capacity.  The existing-to-be-demolished and proposed facilities contain wash tanks, water treatment (wemco) units, separators, fluid pits, pumps and other support equipment.  The tanks and other equipment ranges in height up to a maximum of 24-ft high.  The proposal includes excavation of soil from the new tank farm site that will be spread over existing vacant land on site, at the Hellman Ranch, South of Orange County Line, East of Pacific Coast Highway, North of Gum Grove Park & West of Adolfo Lopez Drive, Seal Beach, Orange County. (KFS-LB) [APPROVED]

b. Application No. 5-06-125 (Cal-Trans District #12, Seal Beach)  Application of Cal-Trans District #12 to restore bridge abutments and roadway embankments at Anaheim Bay Bridge and along Pacific Coast Highway including replace rock slope protection, re-grade roadway embankments, install native landscaping, construct energy dissipaters at drainage outlets, reconstruct 2 metal beam guardrail ends, chain link fence and construct maintenance vehicle pullout, at Anaheim Bay Bridge, Pacific Coast Highway, Seal Beach, Orange County. (RT-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-246 (Orange County Sanitation District, Newport Beach)  Application of Orange County Sanitation District to replace the existing Bitter Point Pump Station (5 mil gal p/day capacity) with a new pump station (40 mil gal p/day capacity) in approx. the same location.  The existing pump station consists of approx. 630 sq.ft. underground and the new pump station will consist of approx. 4,400 sq.ft. with a majority of the structure above ground.  In addition, the project will consist of hardscape and landscape work and construct approx. 8-ft high perimeter wall and grading of approx. 8,600 cu.yds. export to a location outside of the coastal zone, at PCH West of Superior and East of 60th Street, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS, moved to consent calendar]

d. Application No. 5-06-258 (Stanton, Laguna Beach)  Application of John Stanton to remodel and add 1,021 sq. ft. to 2,701 sq. ft., single-family residence, new pool, spa, hardscape and landscape improvements on a blufftop lot, at 50 N La Senda, Laguna Beach, Orange County. (RT-LB) [APPROVED WITH CONDITIONS, moved to consent calendar]

e. Application No. 5-06-268 (Turbow, Trust, Newport Beach)  Application of Sherwyn Turbow, Trustee For Maurice Turbow for after-the-fact permit to remove 16 mobile homes and install 11 manufactured homes, install concrete, carports and decks, parking, a drainage system and move lot lines (reducing the number of lots from 20 to 17), and install 5 additional manufactured homes, driveways, carports and decks, a drainage system and common parking, at 7000 West Coast Highway, Newport Beach, Orange County. (FSY-LB) [POSTPONED]

f. Application No. 5-06-455 (Harris, Venice) Application of Gary Harris to convert four-unit apartment building with eight parking spaces into four-unit condominium building, at 1909 Ocean Front Walk, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

11. 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. 5-03-78-A (Buchanan, Huntington Beach)  Request by Greg & Anne Buchanan to replace previously approved high density polyethylene material for use in bulkhead repair to interlock shape system made of vinyl ester resin and revise bulkhead maintenance and monitoring special condition, at 16822 Baruna Lane, Huntington Beach, Orange County. (MV-LB) [POSTPONED]

12. DISPUTE RESOLUTION. See AGENDA CATEGORIES.

a. Permit No. 5-07-72-EDD (Monda, Laguna Beach) Public hearing on appealability to Commission of the City of Laguna Beach’s pending coastal development permit (application #06-85) for the construction of a 6,511 square-foot single-family residence and a 693 square-foot attached 3-car garage at 3 Hillhaven Ranch Way, Laguna Beach, Orange County [Found to be Appealable]

13. REVISED FINDINGS. See AGENDA CATEGORIES.

a. City of Huntington Beach LCP Amendment No. HNB-MAJ-2-6(Timeshares). Public hearing request by City Of Huntington Beach to commission action on Revised Findings reflecting the Commission’s approval with suggested modifications of City of Huntington Beach LCP Amendment 2-06 (Timeshares) (MV-LB) [Findings APPROVED]

NORTH CENTRAL COAST DISTRICT

14. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s San Francisco office at (415) 904-5260. [APPROVED]

CENTRAL COAST DISTRICT

15. 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. [APPROVED]

a. Santa Cruz County Planning Department SCO-2-04 (Part 2) (Historic Resource Incentives) Certification Review. Concurrence with Executive Director’s determination that action by Santa Cruz County, accepting certification of SCO-2-04 (Part 2) with modifications, is legally adequate. (SC-SC) [APPROVED]

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

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

An addendum has been linked from the staff report for item 17a below on Tuesday, April 10, 2007.
Go to the report linked below or see the additions here.

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) [TO CONTINUE]

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 of Fiscalini Ranch of the North Coast Area Plan segment of the Land Use Plan. (JB-SC) [POSTPONED]

c. Santa Cruz County LCP Amendment No. SCO-MAJ-2-06 Part 1 (McGregor Property Re-Designation/Re-Zoning). Public hearing and action on request by Santa Cruz County to re-Designate/Rezone McGregor property from Visitor Accommodation to Residential and Parks/Open Space (SC-SC) [APPROVED]

d. Monterey Co. LCP Amendment No. 1-07 (Measure A in Del Monte Forest). Time Extension Only. Public hearing and action on extension of time limit to act 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 two dozen distinct areas encompassing over 600 mostly undeveloped acres owned by Pebble Beach Company, and eliminating visitor-serving unit caps at Spanish Bay Inn and Pebble Beach Lodge in order to facilitate and help implement Pebble Beach Company’s development and preservation plans for its remaining holdings in the Forest. (DC-SC) [Time Extension APPROVED]

18. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-SLO-05-72 (Patague, Los Osos) Appeal by Commissioner Meg Caldwell & Commissioner Trent Orr from decision of County of San Luis Obispo granting permit with conditions to Teodora & Graciano Patague for one conditional certificate of compliance for an approximately 2 acre parcel, at Lariat Drive (approximately 1,000 ft. north of Los Osos Valley Road in Estero planning area), Los Osos, San Luis Obispo County. (KM-SC) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

19. 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. A-94-78-A1 (Cornell, Pacific Grove) Application of Trent & Lola Cornell to remodel and add 1,545 sq. ft. to single family residence in the Asilomar Dunes, at 1601 Sunset Drive, Pacific Grove, Monterey County. (MW-SC) [POSTPONED]

9:00 a.m.

THURSDAY, APRIL 12, 2007

1. CALL TO ORDER.

2. ROLL CALL.

ENFORCEMENT

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

ENERGY, OCEAN RESOURCES and WATER QUALITY

4. 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. (AJD-SF)

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

6. COASTAL PERMIT APPLICATION. See AGENDA CATEGORIES.

a. Application No. E-07-002 (Pacific Gas & Electric Company) Application of Pacific Gas & Electric Company to conduct exploratory geotechnical borings and tests for determining soil stability at its Humboldt Bay Power Plant, near King Salmon, County of Humboldt. (TL-SF) [APPROVED WITH CONDITIONS]

7. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

An addendum has been linked from the staff report for item 7a below on Wednesday, April 11, 2007.
Go to the report linked below or see the additions here.

a. CC-079-06 (BHP Billiton LNG International Inc., Ventura and Los Angeles Counties). Consistency certification by BHP Billiton to construct and operate (1) a liquefied natural gas (LNG) floating storage and regasification unit (FSRU) and LNG carrier berth in federal waters about 14 miles offshore coasts of Ventura and Los Angeles counties; and (2) two 21-mile long 24-inch diameter natural gas pipelines in federal and state waters landing within the Ormond Beach Generating Station. (Energy-SF) [DENIED]

9:00 a.m.

FRIDAY, APRIL 13, 2007

1. CALL TO ORDER.

2. ROLL CALL.

NORTH 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 Eureka office at (707) 445-7833. [APPROVED]

a. Humboldt County LCP Amendment No. HUM-MAJ-2-06 (Housing Element Resubmittal). Concurrence with Executive Director’s determination that action of Humboldt County accepting Commission’s certification of LCP Amendment No. HUM-MAJ-2-06 is legally adequate. (TST-E) [APPROVED]

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

5. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-MEN-06-52 (Redwood Coast Land Conservancy, Mendocino Co.) Appeal by Martin Kitzel and Commissioners Caldwell & Wan from decision of County of Mendocino granting permit with conditions to Redwood Coast Land Conservancy for Coastal Development Use Permit for development of public access at coastal bluff area known as Hearn Gulch. The project includes the development of foot trails (one along the top of the bluff and another descending down to the beach), an encroachment onto Highway One and a parking area for four vehicles (one handicapped accessible space), correction of vehicle-caused erosion and installation of identification and informational signage, at 29720 - 29800 South Highway One, south of Point Arena, Mendocino County. (TST-E) [SUBSTANTIAL ISSUE FOUND, Permit APPROVED WITH CONDITIONS]

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

a. Application No. 1-06-49 (Humboldt County Department of Public Works) Application of Humboldt County Department of Public Works to replace two culverts, footbridge, and channel rehabilitation along approximately 1,000 ft of Rocky Gulch Creek, at 3261 Old Arcata Road, Bayside area, Humboldt County. (MBK-E) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

6.5. 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. 1-90-104-A2 (City of Eureka) Application by City of Eureka to amend permit granted for the enhancement of 86 acres of fresh and saltwater marsh and provide public access improvements to : (1) replace collapsing 24-inch CMP culvert connecting Palco Marsh with Humboldt Bay with a 48-inch culvert; (2) modify Del Norte Street drainage structure and tide gates; (3) hand dig and clean Palco Marsh channels; (4) dredge adjoining tidal slough between Palco Marsh and peninsula west of the marsh; (5) install Del Norte and Felt Street landscaping; (6) install interpretive signage; (7) eradicate common reed and other invasive exotic plant species; (8) restore eradication areas by planting native species; and (9) perform hydrologic enhancements to adjoining Railroad Marsh, at Palco Marsh, bounded by Del Norte, Felt and Vigo Streets, the Bayshore Mall and Humboldt Bay, Eureka, Humboldt County. (JB-E) [POSTPONED]

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) [APPROVED]

8. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-013-07 (Corps of Engineers, Statewide) Consistency determination by U.S. Army Corps of Engineers for issuance, reissuance, and modifications of Nationwide Permits allowing for discharge of dredge and fill material into waters of the United States, Statewide. (LJS-SF) [DENIED]


Future Meetings:  The next meetings of the Coastal Commission will be May 9-11 in San Pedro, June 13-15 in Santa Rosa, July 13-15 in San Luis Obispo, August 8-10 in San Francisco, September 5-7 in Eureka, October 10-12 in L.A. or Orange County, November 14-16 in San Diego and December 12-14 in San Francisco.

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