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


February 2008 Agenda

Wednesday February 6 ONLY:

Del Mar Fairgrounds
Wyland Hall
2260 Jimmy Durante Blvd.
Del Mar, CA 92014

(858) 509-5103

Enter through the O’Brien Gate

Thursday and Friday, February 7 and February 8:

City of Oceanside
City Council Chambers
300 North Coast Highway
Oceanside, CA 92054

This has been updated at 12:45 p.m., Friday, February 8, 2008.

 

Please note that on the Wednesday, February 6 meeting day only, public comments not related to items on the agenda will be taken at the end of meeting day.

On the other meeting days, this will occur before the lunch break.

 

9:00 A.M.

WEDNESDAY, FEBRUARY 6, 2008

1. CALL TO ORDER.

2. ROLL CALL.

3. SELECTION OF ALTERNATE REPRESENTATIVE TO SANTA MONICA MOUNTAINS CONSERVANCY AND SANTA MONICA BAY RESTORATION COMMISSION.

ENERGY, OCEAN RESOURCES AND FEDERAL CONSISTENCY

4. ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY. Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, Negative Determinations, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. For specific information contact the Commission’s Energy , Ocean Resources, and Federal Consistency Division office at (415) 904-5240.

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

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. E-07-010 (Southern California Edison, San Clemente) Application of Southern California Edison (San Onofre Nuclear Generating Station (SONGS) artificial reef project, Phase 2 Mitigation Reef) to construct 127.6 ac. artificial reef to support development of giant kelp forest community as partial mitigation for impacts arising from cooling system discharge of SONGS Units 2 and 3 (as required by permit 6-81-330-A), located 0.6 miles off coast and extending 2.5 miles along coast from San Mateo Point to just north of San Clemente Pier, San Clemente, Orange County. (JDE-V) [APPROVED WITH CONDITIONS]

7. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Application No. E-06-013 (Poseidon Resources (Channelside), LLC, Carlsbad) Application of Poseidon Resources (Channelside) LLC to construct and operate seawater desalination facility and associated pipelines and pumping facilities on site of Encina Power Plant, Carlsbad, San Diego County. (TL-SF) [POSTPONED]

Items 7b and c below share a single, combined staff report.

b. Appeal No. A-3-SLO-06-017 (Pacific Gas and Electric Co., San Luis Obispo Co.) Granted permit with conditions to PG&E Co. to replace steam generators with new generators, at Diablo Canyon Nuclear Power Plant, located about six miles north of Avila Beach, San Luis Obispo County. (TL-SF) [POSTPONED]

c. Application No. E-06-011 (Pacific Gas and Electric Co., San Luis Obispo Co.) PG&E Co. granted permit with conditions to replace steam generators with new generators, at Diablo Canyon Nuclear Power Plant, located about six miles north of Avila Beach, San Luis Obispo County. (TL-SF) [POSTPONED]

8. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-043-07 (Corps of Engineers, San Diego Co.) Consistency determination by U.S. Army Corps of Engineers for vegetation and sediment management within San Luis Rey River flood control project, Oceanside, San Diego County. (LJS-SF)  [APPROVED]

An addendum (with linked exhibits) has been linked from the staff report for items 8b below on Friday, January 25.
A second addendum had been linked on Friday, February 1.
Please note the location for this meeting and the rules and procedures (revised edition, Monday, February 4)
for the public hearing on this item.

b. CC-018-07 (Transportation Corridor Agencies (TCA), Orange & San Diego Co.) Consistency certification by Transportation Corridor Agencies of Orange County to construct Foothill Transportation South (FTC-S) toll road in southern Orange and northern San Diego County, between existing toll road’s (SR-241) terminus at Oso Parkway, Orange Co., and I-5 on Marine Corps Base Camp Pendleton, San Diego County. (MD/CT/ST-SF) [DENIED]

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:

Butterfield v. CCC Govt. Code § 11126(e)(2)(A)
CCC v. U.S. Department of the Navy et al. Govt. Code § 11126(e)(2)(A)
Natural Resources Defense Council et al. v. Winter et al. Govt. Code § 11126(e)(2)(A)
Coastal Law Enforcement Action Network et al. v. CCC (Pacific Gas & Electric, RPI) Govt. Code § 11126(e)(2)(A)
Douda et al. v. CCC Govt. Code § 11126(e)(2)(A)
Habitat for Hollywood Beach v. CCC (County of Ventura et al., RPI) Govt. Code § 11126(e)(2)(A)
La Jolla Beach & Tennis Club Partners LP et al. v. CCC (City of San Diego et al., RPI) Govt. Code § 11126(e)(2)(A)
Sierra Club v. CCC (La Jolla Beach & Tennis Club et al., RPI) Govt. Code § 11126(e)(2)(A)
Kretowicz v. CCC Govt. Code § 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, CCC et al. Govt. Code § 11126(e)(2)(A)
Trancas-PCH, LLC v. CCC (City of Malibu, RPI) Govt. Code § 11126(e)(2)(A)
Feduniak v. CCC Govt. Code § 11126(e)(2)(A)
In the matter of Monterey County LCP Amendment No. 1-07 (Govt. Code section 11126(e)(2)(B)

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). The Commission may also consider personnel matters which fall under Government Code Section 11126(a). 

9. APPROVAL OF MINUTES.

10. COMMISSIONERS' REPORTS.

11. CONSERVANCY REPORT.

12. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

13. DEPUTY ATTORNEY GENERAL'S REPORT.

14. EXECUTIVE DIRECTOR’S REPORT including report on legislation and water quality.

8:00 a.m.

THURSDAY, FEBRUARY 7, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT (Los Angeles County)

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-07-376 (Coastline Lofts LLC, Los Angeles) Application of Coastline Lofts, LLC to construct 4-level 45-ft. 4,050 sq.ft., single-family home with attached 2-car garage on vacant lagoon-fronting lot, at 4111 Roma Court, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-07-384 (Grand Prix Assoc. of Long Beach & City of Long Beach) Application of Grand Prix Assoc. of Long Beach & City of Long Beach for 2008 Toyota Grand Prix of Long Beach for April 17-20, 2008, install and remove temporary facilities for traffic and public accommodations, at Downtown Shoreline, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-07-392 (Crandall & Lifland, Los Angeles) Application of Bryan Crandall and Barbara Lifland to demolish 1-story 822 sq.ft. single-family home and detached garage on 3,600 sq.ft. lot facing walk street, and construct 2-story 24-ft high 2,202 sq.ft. single-family home with 3 onsite parking spaces, at 745 Amoroso Place, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-07-416 (City of Hermosa Beach, Dept. of Public Works) Application of City of Hermosa Beach, Dept. of Public Works for pilot phase of Hermosa Strand infiltration trench project designed to improve shoreline water quality conditions attributed to storm drain discharges during dry weather months. Project includes (1) installation of 1,000 ft. infiltration trench buried 3 to 4 ft. below sand directly seaward of The Strand cutoff wall, underground low flow diversion structure and associated pump well and (2) monitoring plan investigating project effects on ground water elevation and bacteria levels, along The Strand between Pier Avenue and 8th Street, Hermosa Beach, Los Angeles County. (GB-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

An addendum has been appended to the staff report for item 4a below on Wednesday, February 6.

a. Application No. 6-07-9 (Ocean Pacific Rockaway, LLC, San Diego) Application of Ocean Pacific Rockaway, LLC to convert 2-story 2,544 sq.ft. triplex on 1,546 sq.ft. oceanfront lot to condominium ownership and provide 3 parking spaces on adjacent lot, at 3785 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-07-120 (Wells, San Diego) Application of Arthur C. Wells to demolish home and construct 3-story 2,608 sq. ft. residential duplex with attached 2-car garage and tandem parking spaces, at 722 Cohasset Ct., Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-07-124 (Lincoln Mariner's Assoc. Ltd, San Diego) Application of Lincoln Mariner's Assoc. Ltd to construct 1,982 sq.ft. single-story fitness center building in 500-unit apartment complex, at 4392 West Point Loma Blvd, Ocean Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-07-129 (Randolph, Solana Beach) Application of Laura Randolph to demolish warehouse and construct 2-story 3,910 sq. ft. mix-used building and grading (260 cu.yds.) on 11,220 sq. ft. lot, at 432 No. Cedros Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

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

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

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

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

b. City of Carlsbad LCP Amendment No. 04-06 (C-T Zone). Public hearing and action on request of City of Carlsbad to amend its LCP to revise certain land use plan policies for visitor-serving land uses and zoning provisions in Commercial Tourist Zone and update definitions and permitted uses. (TR-SD) [POSTPONED]

c. City of Carlsbad LCP Amendment No. 01-07C (La Costa Glen). Public hearing and action on request of City of Carlsbad to amend its LCP to revise Commercial Office/Residential/Open Space land use designations for portion of La Costa Glen site within Green Valley Master Plan. (TR-SD) [APPROVED]

8. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-ENC-07-46 (Warren Scott, Encinitas) Appeal by Commissioners Kruer & Wan from decision of City of Encinitas granting permit with conditions to Warren Scott Architecture for expansion of West Village Shopping Center parking lot and add 18 asphalt parking spaces within landscaped area on 9 acre site, at 162 S. Rancho Santa Fe Road, Encinitas, San Diego County.
(GDC-SD) [POSTPONED]

Addenda have been appended to the staff reports for items 8b and 8c below on Wednesday, February 6.

b. Appeal No. A-6-NOC-07-130 (Key, McCullough & Ames, San Diego) Appeal by Commissioners Kruer & Wan from decision of City of San Diego granting permit with conditions to Rick Valles Key, Monty McCullough & Brett Ames for subdivision of vacant 1.84-acre lot into two lots (.92 acres each) and construction of two 5,000 sq.ft. homes and guest quarters, at 2835 Racetrack View Drive, Torrey Pines, San Diego, San Diego County. (EL-SD) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

c. Appeal No. A-6-IMB-07-131 (Pacifica Co., Imperial Beach) Appeal by Commissioners Wan & Shallenberger from decision of City of Imperial Beach granting permit with conditions to Pacifica Companies for demolition of 3-story 38-room hotel and timber seawall, and construction of 4-story 78-guest room condo-hotel, subterranean garage, restaurant, meeting rooms, and new vertical seawall 35 feet inland of existing seawall, at 800 Seacoast Drive, Imperial Beach, San Diego County. (DL-SD)[SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

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

a. Application No. 6-07-73 (San Diego erosion repair, San Diego) Application of City of San Diego, Water Dept, Water Operations to fill eroded area below storm drain outlet with 3.5 cu.yds. of rock, including placement of filter fabric and remove invasive species, on northern side slope of Lopez Canyon, south of Panoramic Lane (Lopez Canyon Open Space Preserve), Mira Mesa, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

b. Application No. 6-07-74 (Cabrillo Power, Carlsbad) Application of Cabrillo Power 1 LLC to demolish surplus fuel oil tank Nos. 1, 3, 5, 6 & 7 and associated conveyance piping and other appurtenances at power plant, at 4600 Carlsbad Blvd, Agua Hedionda, Carlsbad, San Diego County. (TR-SD)[APPROVED WITH CONDITIONS. moved to Consent Calendar]

c. Application No. 6-07-109 (Seaworld, San Diego) Application of Seaworld of California to construct 10,000 sq. ft. administrative building within existing employee parking lot, eliminating 63 parking spaces, at 500 Seaworld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD)[APPROVED WITH CONDITIONS, moved to Consent Calendar]

10. PERMIT AMENDMENTS. See AGENDA CATEGORIES. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.

a. Permit No. 6-07-67-A (San Diego pump station upgrades) Request by City of San Diego Metropolitan Wastewater Dept to amend Special Condition #1. a. and #1.c. of approved permit to upgrade 7 sewer pump stations, during the summer, at various locations in Mission Bay Park and San Dieguito River Valley, Mission Bay Park, North City, San Diego, San Diego County. (EL-SD) [POSTPONED]

b. Permit No. 6-05-140-A (City of San Diego safety buoys) Request by City of San Diego to revise permit for installation of safety buoys in water to change public access signage on beach along frontage of La Jolla Beach and Tennis Club (2000 Spindrift Drive), between western extensions of Paseo Dorado and Avenida de la Playa, La Jolla, San Diego County. (LRO-SD) [POSTPONED]

ENFORCEMENT

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

SOUTH COAST DISTRICT (Los Angeles County)

12. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the commission's Long Beach office at (562) 590-5071.

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

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

a. Application No. 5-07-198 (Hill Street Partners III, LLC, Santa Monica) Application of Hill Street Partners III, LLC to demolish 2 commercial structures, and construct 4-story 45-ft. high, 69 room hotel, with 3 level 129 space subterranean parking garage, swimming pool and 4,000 sq.ft. restaurant within 1 of 2 adaptive reuse City designated landmark buildings, at 1327-1337 Ocean Avenue, Santa Monica, Los Angeles County. (AP-LB) [WITHDRAWN]

b. Application No. 5-07-295 (City of Los Angeles, Pacific Palisades) Application of City of Los Angeles to realign sewer line and storm drain pipe outside active landslide area by relocating lines and directionally drilling under hillside from intersection of Friends and Via de las Olas Streets to bottom of Potrero Canyon and connecting to existing facilities along Pacific Coast Highway, at Via de las Olas & Friends Street, Pacific Palisades, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

c. Application No. 5-07-393 (City of Santa Monica preferential parking) Application of City of Santa Monica for establishment of preferential parking zone for residents only with 2 hour public parking between hours of 7:00 a.m. to 6:00 p.m. during weekday and erection of signs identifying hours of parking restrictions and demarcating restricted areas bounded by Lincoln Blvd., Pico Blvd., Ocean Park Blvd., and Fourth St., Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-481 (Abbott, Los Angeles) Application of William Abbott to demolish 2-story single-family home and detach garage, subdivide 2,700 sq.ft. lot into 2 lots and construct 2 (1 on each lot) 3-level 32.4-ft. high 1,546 sq.ft. single-family home with 2-car garage in basement, at 121 Catamaran Street, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

15. PERMIT AMENDMENTS. See AGENDA CATEGORIES. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.

a. Permit No. 5-07-362-A (Silverman, Los Angeles) Request by Lynn Silverman for remodel and 650 sq.ft. addition to 2-story single-family home on canal-fronting lot, resulting in 30-ft. high 2,662 sq.ft. single-family home with attached 2-car garage and remove deed restriction by prior permit SF-79-5863 imposing 25-foot second story setback (from canal property line), at 229 Howland Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

16. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800.

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

18. 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. 4-06-092 (Laks, Los Angeles Co.) Application of Hillel Laks to construct 2-story 5,281 sq. ft. single-family home with attached 672 sq. ft. garage, septic system, water well, 10,000-gallon water tank, driveway, turnaround, retaining walls, remove 2 unpermitted structures, and 3,230 cu.yds. of grading (1,299 cu.yds. cut and 1,931 cu.yds. fill); extend and improve off-site access road and retaining walls, 2,686 cu.yds. of grading (1,557 cu.yds. cut and 1,129 cu.yds. fill and 428 cu.yds. export), and replace Arizona-type stream crossing with bridged stream crossing, at 3535 Encinal Canyon Road, Santa Monica Mountains, Los Angeles County. (DC-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-06-093 (Laks, Los Angeles Co.) Application of Hillel Laks to construct 2-story 4,577 sq. ft. 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 and 126 cu.yds. fill), at 3533 Encinal Canyon Road, Santa Monica Mountains, Los Angeles County. (DC-V) [APPROVED WITH CONDITIONS]

c. Application 4-06-167 (Kinyon, Los Angeles Co.) Application of Barry Kinyon to construct 4,403 sq. ft. 2-story 35-ft. high single-family home with attached 429 sq.ft. 2-car garage, pool, and 1,409 cu.yds of grading (946 cu.yds cut and 463 cu.yds. fill), at 24775 Saddle Peak Road, Malibu, Los Angeles County. (MCH-V) [POSTPONED]

d. Application 4-07-116 (Los Angeles County Public Works Dept) Application of Los Angeles County Public Works Dept. to construct 320 linear ft. 10 ft. above grade, soldier pile retaining wall including tiebacks, lagging system and 3-ft. high cable railing; reconstruct 400 ft. long x 18-22 ft. wide portion of roadway; install 485-ft. guardrail 2-ft above-ground level; repair road shoulder; and 1,315 cu.yds. of grading (1,035 cu.yds. cut, 280 cu.yds. fill) in slope failure area, at intersection of Newell Road and Corral Canyon Road, Santa Monica Mountains Los Angeles County. (JF-V) [APPROVED WITH CONDITIONS]

e. Application 4-07-134 (City of Santa Barbara Public Works Dept.) Application of City of Santa Barbara Public Works Dept to replace structurally deficient Cabrillo Bridge over Mission Creek; improve hydraulic conveyance of Mission Creek, and reconstruct and restore Mission Creek and Lagoon from State Street to Pacific Ocean, Santa Barbara, Santa Barbara County. (MCH-V) [POSTPONED]

f. Appeal No. A-4-STB-07-052 (HR52 Partnership, Santa Barbara Co.) Appeal by Commissioners Kruer and Wan from decision of County of Santa Barbara granting coastal development permit with condition to HR52 Partnership to construct 1,578 sq. ft. 2-story accessory structure (795 sq. ft. guest house on second floor with 783 sq. ft. garage on first floor), 381 sq. ft. deck, 343 sq. ft. porch, landscaping, retaining walls, 800 cu.yds. of grading, 5,000 gallon water tank, widening and road improvements, and removal of 5 oak trees, on Parcel 52, Hollister Ranch, Santa Barbara County. (SLG-V) [TO CONTINUE]

g. Application No. 4-06-117 (Los Angeles  County Dept. of Public Works, Los Angeles County)  Application of Los Angeles County Dept. of Public Works to remediate slope failure and construct approximately 58-ft. long reinforced concrete crib wall (ranging 3 to 20 ft in height), install and connect 6-in. drain pipe along base of crib wall to existing 6 -in. 60-ft. drain pipe, lengthen existing 250-ft. long guard rail  by 90 -ft., and reconstruct 90-ft. pavement and shoulder with 350 cu. yds. of cut, 400  cu. yds. of fill, and 50 cu. yds. of import, at Milepost 7.76 Latigo Canyon Road, Los Angeles County.  (JJ-V) [APPROVED WITH CONDITIONS]

8:00 a.m.

FRIDAY, FEBRUARY 8, 2008

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

2.5 FILING FEE REGULATIONS. Public hearing on 1) minor amendments requested by the Office of Administrative Law to section 13055(h) of the Commission’s regulations concerning filing fees, as adopted by the Commission on November 14, 2007, and 2) clarifying addendum to the Initial Statement of Reasons (ISR), and Commission action on said minor amendments to section 13055(h) and addendum to ISR. (MC/SMH/JB-SF) [APPROVED]

SOUTH COAST DISTRICT (Orange County)

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-07-172 (Boychuck, Seal Beach) Application of Frank Boychuck to remove 1-story mobile home and replace with 1,081 sq.ft. 2-story manufactured home with foundation, at 42 Riversea, Seal Beach, Orange County. (FSY-LB) [APPROVED]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-07-325 (Collins, Newport Beach) Application of Jim Collins to demolish single family home and construct 4,409 sq.ft. 32-ft. high 3-story duplex with attached, 795 sq.ft. 4-car garage on oceanfront lot, at 1824 West Oceanfront, Newport Beach, Orange County. (MV-LB) [WITHDRAWN]

SOUTH CENTRAL COAST DISTRICT

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

An addendum has been appended to the staff report for item 5a below on Wednesday, February 6.

a. Ventura Co. Channel Islands Harbor Public Works Plan Amendment No. 1-07 (Waterside Improvements). Public hearing and action on request by Ventura County Harbor Department to amend certified Channel Islands Harbor PWP for waterside improvements to allow reconstruction, replacement, and maintenance of marinas and boater related amenities, allow pierhead expansions, and other changes in PWP policies relating to waterside uses of harbor. (AT-V) [APPROVED WITH MODIFICATIONS]

There is a single, combined staff report for items 5b and 6 below.
An addendum has been appended to this staff report on Wednesday, February 6.

b. Ventura Co. Channel Islands Harbor Public Works Plan Amendment No. 1-04 (Boating Instruction & Safety Center). Public hearing and action on request by Ventura County Harbor Department to amend certified Channel Islands Harbor PWP to allow Boating Instruction & Safety Center (BISC) as a permitted use in the harbor. (GT-V) [TO CONTINUE]

6. Channel Islands Harbor Public Works Plan Notice of Impending Development 1-05 (BISC). Public hearing and action on Notice of Impending Development by Channel Islands Harbor for Boating Instruction and Safety Center (BISC) consisting of 26,000 sq. ft. exterior space, 24,000 sq. ft. dock space, 2-story 19,000 sq. ft. building, and 1-story 1,000 sq. ft. maintenance/storage building, on west side of Channel Islands Harbor, Oxnard, Ventura Co. is consistent with Channel Islands Harbor certified Public Works Plan as amended by PWP amendment 1-04. (GT-V) [TO CONTINUE]

SOUTH COAST DISTRICT (Orange County)

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

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

8.5 LOCAL COASTAL PROGRAMS.

a. City of Laguna Beach LCP Amendment No. LGB-MAJ-1-08. Time Extension. Public hearing and action to extend 60-day time limit for action on City of Laguna Beach LCP Amendment No. 1-08 pertaining to 1) the City's Parking Ordinance; 2) regulations regarding RV parking in residential zones; and 3) new minimum landscaped open space area requirements for new homes and major remodels, Laguna Beach, Orange County. (KFS-LB) [APPROVED]

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

a. Application No. 5-07-42 (Butterfield, Newport Beach) Application of Philip and Lynne Butterfield to (1) remove “sand pit” cut-out at toe-of-bluff, consisting of 3 32-in. high 15-ft. long retaining walls and restore toe-of-bluff, and (2) approve after-the-fact gate, lattice panels and landing on existing bluff-face stairway on residential beachfront lot adjacent to Corona del Mar State Beach, at 3401 Ocean Boulevard, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

An addendum has been linked from the staff report for item 9b below on Wednesday, February 6.

b. Application No. 5-07-258 (Turbow, Newport Beach) Application of Sherwyn Turbow to remove 20 mobile homes, reconfigure and reduce rental spaces from 20 to 17 spaces, and install 16 manufactured homes, driveways, carports and decks, and drainage system, leaving one rental space vacant for parking purposes, at 7000 W. Coast Highway, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

An addendum has been linked from the staff report for item 9c below on Tuesday, February 5.

c. Application No. 5-07-350 (City of Newport Beach, Newport Beach) Application of City of Newport Beach to install public dock for short-term/transient docking consisting of 8’ x 100’ float, 8’ x 20’ landing (gangway landing), 4’ x 80’ ADA compliant gangway, 6’ x 10” landing off wharf, approximately 5-14” diameter, and 1 or 2 “T” piles, at end of Rhine Channel in Newport Bay adjacent to Lido Park Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-07-273 (AK3 Newport Beach, LLC, Newport Beach) Application of AK3 Newport Beach, LLC to demolish 2-story office building and construct 19,930 sq.ft. 2-story car dealership with 46 parking spaces, 26-ft. above finished grade including hardscape and landscape work and grading for recompaction, at 2244 West Coast Highway, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

10. PERMIT AMENDMENTS. See AGENDA CATEGORIES. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.

a. Permit No. 5-99-206-A5 (Burden, Laguna Beach) Request by Greg Burden to merge 2 lots (Parcel 1 and Parcel 2) into 1 lot and construct 5,644 sq.ft. 1-story single family home with 2,188 sq.ft. basement storage/mechanical area, detached 633 sq.ft. second residential unit, and 2 detached garages (totaling 2,483 sq.ft.) on 44,764 sq.ft. vacant bluff top lot, at 2565 Riviera Drive, Laguna Beach, Orange County. (GB-LB) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

NORTH COAST DISTRICT

11. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Eureka office at (707) 445-7833.

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

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

a. City of Eureka LCP Amendment No. EUR-MAJ-2-7 (C Street). Public hearing and action on request by City of Eureka to amend LCP land use plan/general plan designation of Core-Coastal Dependent Industrial (C-CDI) to Core-Waterfront Commercial (C-WFC) and amend implementation plan/zoning designation of Commercial Waterfront (CW) to Coastal Dependent Industrial (MC) and allow incidental commercial uses in C-CDIl district. (JB-E) [APPROVED WITH MODIFICATIONS]

14. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-MEN-07-53 (Sampson, Billings, & McDaniel, Mendocino Co.) Appeal by Group to Preserve Iversen Point from decision of County of Mendocino granting permit with conditions to Gene & Toni Sampson, Curt & Doris Billings & Ron & Ursula McDaniel to (1) establish Mutual Water Co. to serve APNs: 142-031-23, 142-031-25 thru -27, and APN 142-010-32; construction for below-ground 20, 160+/- gallon reinforced concrete potable water storage facility, and 128+/- sq.ft. above-ground pumphouse with 48+/- sq.ft. basement; conversion of test well to production well, excavation, grading for gravel driveway, construction for AC drive approach, installation for underground utility conduits on site and within public right-of-ways along Iversen Rd extending to terminus of Iversen Point Rd, crossing State Hwy 1, signing, landscaping, trench repair, traffic control, and temporary storage container, at 46550 Iversen Road, Gualala, Mendocino County. (TST-E) [POSTPONED]

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

CENTRAL COAST DISTRICT

16. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Santa Cruz office at (831) 427-4863. [APPROVED]

a. Condition Compliance Review for CDP Number 4-82-300-A5 (Oceano Dunes State Vehicle Recreation Area, San Luis Obispo County). Annual review of CDP terms and conditions related to the effectiveness of the Technical Review Team in managing vehicle impacts at the Oceano Dunes State Vehicle Recreation Area in Oceano, San Luis Obispo County. [POSTPONED]

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

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

a. Santa Cruz City LCP Amendment No. STC-MAJ-2-06 Part 1 (Arana Gulch) - Time Extension. Public hearing and action on extension of time limit to act on request by Santa Cruz City to re-designate a portion of the Arana Gulch open space property from (1) community facilities and residential use to natural area/parks, and from (2) residential and community commercial to parks, and to amend related LCP text. (SC-SC) [APPROVED]

b. Santa Cruz County LCP Amendment No. SCO-MAJ-1-07 Part 2 (Timber Harvest -Agriculture Zones) - Time Extension. Public hearing and action on extension of time limit to act on request by Santa Cruz County to amend LCP land use plan to allow timber harvesting in agricultural zones. (SC-SC) [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be and March 5-7 in Monterey and April 9-11 in Santa Barbara.

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