Welcome to the California Coastal Commission's Web Site!

 

Click to request an ADA compliant copy of documents or reports on this agenda
Please include day, month, year and item number


March 2008 Agenda

Rancho Caņada Golf Club
4860 Carmel Valley Road
Carmel, CA 93923
(831) 624-8173

[To get there, exit Highway 1 to Carmel Valley Road and proceed one mile.]
 

This has been updated at 11:15 a.m., Friday, March 7, 2008.
 

9:00 A.M.

WEDNESDAY, MARCH 5, 2008

1. CALL TO ORDER.

2. ROLL CALL.

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:

Bredesen v. CCC et al., Los Angeles County Superior Court Case No. YS014958 Govt. Code § 11126(e)(2)(A).
Bredesen v. CCC et al., Los Angeles County Superior Court Case No. BS102967 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).
Feduniak v. CCC Govt. Code § 11126(e)(2)(A).
Manchester Pacific Gateway LLC 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).
Surfrider Foundation et al. v. CCC (Poseidon Resources (Channelside) LLC et al., RPI) Govt. Code § 11126(e)(2)(A).
Appeal of Foothill/Eastern Transportation Corridor Agency to U.S. Secretary of Commerce 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). “The Commission may also consider personnel matters which fall under Government Code Section 11126(a).”

3. APPROVAL OF MINUTES.

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. 2009 Schedule of Meeting Dates and Locations. (VM-SF)

b. Public hearing and action on proposed competitive grant awards from sales of the WHALE TAILSM  License Plate. (CP & SBL-SF) [APPROVED]

SOUTH CENTRAL COAST DISTRICT

9. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 4-07-135 (Jones, Ventura Co.) Replace 6’ x 35’ concrete dock with new 6’ x 35’ concrete dock on existing piles in Ventura Keys waterway, 2 existing gangways to remain, and no piles, footings, or any structural elements to be placed in waterway or on rip-rap escarpment, at 2890 Sailor Avenue, Ventura County. (AT-V)  [APPROVED WITH CONDITIONS]

10. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. University of California Santa Barbara Notice of Impending Development De Minimis No. 4-07 (Coal Oil Point Habitat Restoration Project). Notice of Impending Development by the University of California at Santa Barbara for restoration of 50 ac. of exotic grasslands to native coastal scrub and grassland habitat involving phased removal of non-native trees under 20’ in height, grasses and replanting with native species, at Coal Oil Point Reserve on UC Santa Barbara Campus, Santa Barbara County. (JF-V)  [APPROVED WITH CONDITIONS]

b. University of California Santa Barbara Notice of Impending Development De Minimis No. 5-07 (Cheadle Center for Biodiversity and Ecological Restoration and Greenhouse Project). Notice of Impending Development by the University of California at Santa Barbara for installation of 2 new 504-sq.ft. modular greenhouses and installation of as-built 430-sq.ft. modular greenhouse on East Storke Campus of UC Santa Barbara, Santa Barbara County. (JF-V) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

11. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

12. CONSENT CALENDAR. See AGENDA CATEGORIES.

An addendum has been appended to the staff report for item 12a below on Friday, February 29.

a. Application No. 5-07-311 (Lis, Seal Beach) Application of Tina and Steve Lis to demolish single-family home, minor grading for recompaction purposes, and construct new ocean-fronting 3,394 sq.ft. 25-ft. above existing grade, 2-story single-family home with attached 475 sq.ft. 2-car garage, at 1309 Seal Way, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-07-453 (Shoreline Properties Inc., Newport Beach) Application of Shoreline Properties Inc. to demolish 1-story single family home and construct 27’66” high 2,586 sq. ft. 3-story single family home with attached 478 sq. ft. garage, 98 sq. ft. deck, grading for site preparation, hardscape improvements and no landscaping on beachfront lot and construct 10’x30’ concrete patio and 33” tall block wall within oceanfront encroachment area, at 304 E. Oceanfront, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-08-004 (Rajfer, Los Angeles) Application of Jacob and Susan Rajfer to demolish 2,695 sq.ft. single-family home and construct 2 story 4,357 sq.ft. single-family home with attached two 2-car garage, at 2181 W. Wormouth Street, San Pedro, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-08-005 (Revell, Los Angeles) Application of John Revell to demolish 1-story 880 sq.ft. duplex and detached garage, and construct 3-story 30-ft. high 2,742 sq.ft. single family home with attached 2-car garage on canal-fronting lot, at 2621 Grand Canal/2620 Strong's Drive, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

13. 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. County of Santa Barbara LCP Amendment No. STB-MAJ-2-06 (Noticing and Appeals) Certification Review. Concurrence with Executive Director’s determination that action by the County of Santa Barbara, accepting certification of Amendment No. 2-06 with modifications, is legally adequate. (SLG-V) [APPROVED]

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

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

a. City of Malibu LCP Amendment No. MAJ-3-07 Time Extension. Public hearing and action to extend time limit on request by City of Malibu to amend its LCP to add land use policies and development standards for and related to a proposed Malibu Parks Public Access Enhancement Overlay district. (DC-V)  [Time Extension APPROVED]

16. 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. 4-04-103 (Wave Enterprise, Los Angeles Co.) Application of Wave Enterprise to construct 2 story 35-ft. high 7,129 sq. ft. single family home with attached 911 sq.ft. 3-car garage, 720-ft. driveway, septic system, pool/spa, and retaining walls, at 2520 Marby Drive, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

SOUTH COAST DISTRICT

17. 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]

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

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

a. City of Dana Point LCP Amendment No. DPT-MAJ-1-07 (Dana Point Headlands). Time Extension. Public hearing and action to extend the 90-day time limit for action on City of Dana Point LCP amendment to the Land Use Plan and Implementation Plan for 121.3 acre Headlands Development Conservation Plan (HDCP) area at Dana Point Headlands and Strand Beach to eliminate the requirement of Mid-Strand Vista Park public accessway and to add approximately 800 linear feet of trail within Harbor Point Park and Hilltop Park. (KFS-LB) [APPROVED]

b. City of Laguna Beach LCP Amendment No. LGB-MAJ-1-07c (Fuel Modification & Assorted Implementation Plan Revisions). Public hearing and action on City of Laguna Beach LCP Amendment to change fuel modification provisions of the Land Use Plan and modify Implementation Plan (IP) provisions for Residential Hillside Protection Zone, sign and parking regulations, Arch Beach Heights Specific Plan (lot combinations), Second Residential Unit and Flood Damage Prevention ordinances, and add new IP sections for Artists’ Live/Work Units, short-term lodging, telecommunications facilities, bed & breakfast inns, and delete obsolete zones including Residential Hillside Zone and M-1 Industrial Zone, among other changes. (MV-LB) [POSTPONED]

c. Los Angeles County-Santa Catalina Island LCP Amendment No. SCT-MAJ-1-7. Public hearing and action on request by Los Angeles County to amend the Land Use Plan Map of the certified Los Angeles County Local Coastal Program (LCP) for Santa Catalina Island in order to change Land Use Designation (LUD) of Lot 88 within 2 Harbors Resort Village District from Residential Subdistrict to Utilities/Services Subdistrict in order to accommodate establishment of a new above-ground fuel storage facility. (CP-LB) [APPROVED]

20. 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. 5-07-417 (County of Los Angeles Public Works) Application of County of Los Angeles Public Works to construct low-flow diversion system, including reconstructing concrete channel at Oxford Basin outlet structure, at Northeastern end of Oxford Basin (Oxford Pump Station), Marina del Rey, Los Angeles County. (AP-LB) [Moved to Consent Calendar, POSTPONED]

b. Application No. 5-07-443 (City of Long Beach, Dept. of Parks, Rec. & Marine) Application of City of Long Beach, Dept. of Parks, Rec. & Marine to install anchors for 45 new moorings for transient docking near Belmont Shore Pier and Island White, at 35-39th Place in waters near Belmont Veterans Memorial Pier and Island White, Belmont Shore, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

22. Commission Cease and Desist Order No. CCC-08-CD-01 (Makar Properties, LLC; St. Regis Resort, Monarch Beach; and Mathis Family 1996 Trust – Monarch Bay, Dana Point) Public hearing and Commission action on proposed Cease and Desist Order directing Makar Properties, LLC; St. Regis Resort, Monarch Beach (Starwood Hotels and Resorts); and Mathis Family 1996 Trust, to cease and desist from performing or maintaining unpermitted development, including, but not limited to, grading, removing beach wrack and other organic material from beach, and breaching of Salt Creek or other breaching activities, at 500 Monarch Bay Drive, City of Dana Point, Orange County (ANM-SF) [POSTPONED]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

23. 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. [APPROVED]

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

25. 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]

There is a single, combined staff report for items 25b and c below.

b. Appeal No. A-3-SLO-06-017 (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) [APPROVED]

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) [APPROVED]

9:00 a.m.

THURSDAY, MARCH 6, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-07-094 (Caltrans message sign, San Diego Co.) Application of California Dept of Transportation to install 30 ft. high changeable message sign, along western shoulder of Interstate-5, just north of Harbor Drive overpass, Camp Pendleton, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-08-001 (Masy Holdings, LLC / Moore, San Diego) Application of Masy Holdings LLC and Michael Moore to convert 2-story 3,200 sq. ft. 8-unit apartment building to condominium ownership, at 2660 Mission Blvd, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

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

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

An addendum has been appended to the staff report for item 6a below on Monday, March 3.

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

b. City of Carlsbad LCP Amendment No. 2-07 (A & B) Time Extension. Public hearing and action to extend 90-day time limit for Commission action on request of City of Carlsbad to amend both the Land Use Plan and Implementation Plan to 1) change the land use designation from Planned Industrial and Unplanned Industrial to Open Space on a portion of the site, and change zoning designation from Planned Industrial-Qualified Overlay Zone to Open Space on a portion of 5.9 acre site (Kelly JRM) to accommodate 89,894 sq. ft. office building; 2) change land use designation from Residential Low Medium (RLM) to Open Space and change zoning designation from Residential-1 (R-1) to Open Space on a portion of 15.02 acre site (Aura Circle) to accommodate 9 single family homes and 2 open space lots. (TR-SD) [APPROVED]

c. Encinitas LCP Amendment No. 2-07 (Henry & Buman). Public hearing and action on request by City of Encinitas to change land use designation and zoning classification of 2 separate sites, one from Ecological Resource/Open Space/Park to Residential 3 and the other from Rural Residential 1 to Rural Residential 2. (GDC-SD) [APPROVED]

7. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-PSD-08-4 (Lane Field Developers, LLC, San Diego) Appeal by Commissioners Kruer and Shallenberger, Ian Towbridge, Marc Joseph and Suma Peesapati from decision of Port of San Diego granting permit with conditions to Lane Field San Diego Developers, LLC for redevelopment of former Lane Field site with 2 hotels, with 2 towers (275 ft. high and 205 ft high) with 800 rooms, 80,000 sq. ft. retail uses, restaurants, public spaces and underground parking for 1,330 cars, north of Broadway Street between Pacific Highway and Harbor Drive, San Diego, San Diego County. (DL-SD) [POSTPONED]

b. Appeal No. A-6-CII-08-19 (Carlsbad creek dredging) Appeal by Preserve Calavara from decision of City of Carlsbad granting permit with conditions to City of Carlsbad for dredging and armoring portions of Agua Hedionda Creek, between El Camino Real and Cannon Road bridges, Carlsbad, San Diego County. (TR-SD) [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.

Addenda have been appended to the staff reports for items 8a, 8b and 8d below on Monday, March 3.

a. Application No. 6-07-82 (22nd Ag. Dist, Del Mar) Application of 22nd District Agricultural Assoc. to construct 63-ft. high roof over existing open horse arena and enclose ends, at Del Mar Fairgrounds, 2260 Jimmy Durante Blvd., Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

b. Application No. 6-07-84 (Billington, Solana Beach) Application of Scott and Jessica Billington to construct 2,263 sq. ft. addition (including attached accessory unit) to 1-story 1,531 sq. ft. home, at 762 North Granados Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-07-90 (Chu, San Diego Co.) Application of Ashley and Edward Chu to construct 2,310 sq. ft. first and second story addition to 4,180 sq. ft. home and new 1-story detached 991 sq. ft guest house to include new access road, 2 parking spaces, landscaping and septic tank system on 3.38 acres site, at 4807 Linea Del Cielo, Rancho Santa Fe, San Diego County.
(GDC-SD) [APPROVED WITH CONDITIONS, Moved to Consent Calendar]

d. Application No. 6-07-92 (Carlsbad sewer rehabilitation) Application of City of Carlsbad to rehabilitate and relocate sewer pipeline to include 1,821 lineal feet of micro-tunneling and 436 lineal feet of open trench construction, along north shore of Agua Hedionda Lagoon between Cove Dr. and Hoover Dr., Agua Hedionda, Carlsbad, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-07-112 (Hall, Solana Beach) Application of Michael J. Hall to construct 4,998 sq. ft. 3-story over basement single-family home on 8,712 sq. ft. vacant lot, at 1128 Solana Drive, Solana Beach, San Diego County. (DL-SD) [POSTPONED]

CENTRAL COAST DISTRICT

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

a. Condition Compliance. Status of condition compliance for PG&E permit A-3-SLO-04-035 approved construction and operation of radioactive waste storage facility (ISIFSI) at Diablo Canyon power plant north of Avila and report on status of compliance with condition No. 3 concerning provision of managed access plan for Diablo Canyon lands, located at Avila, San Luis Obispo County. (CL-SC) [POSTPONED]

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

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

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

a. San Luis Obispo County LCP Amendment No. SLO-MAJ-1-07 (Minimum Parcel Size and Agricultural Cluster Subdivision Ordinance). Public hearing and action on request by San Luis Obispo County to amend LCP section 23.04.024 (minimum parcel sizes in Agriculture land use category) and add LCP sections 23.04.037 and 23.04.038 concerning clustering with subdivisions in the LCP’s Agriculture and Rural Lands land use categories. (JB-SC) [POSTPONED]

b. City of Pismo Beach LCP Amendment No. PSB-MAJ-1-07 (Kendall/Five Cities Drive Rezone). Public hearing and action on request by City of Pismo Beach to amend the LCP to rezone 6-acre parcel located adjacent to Southern Pacific Railroad and Highway 101 from CM (Commercial Manufacturing) to C-2 (General Commercial). (MW-SC) [APPROVED]

12. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-MCO-07-004 (Burke, Big Sur) Appeal by Commissioners Caldwell and Wan of Monterey County decision granting permit with conditions to Timothy and Dana Burke for lot line adjustment on undeveloped 54-acre property resulting in two 7-acre lots and one 40-acre lot south of Twin Peaks and west of Ventana Wilderness in Los Padres National Forest near Palo Colorado Road in Big Sur area, Monterey County. (KM-SC) [POSTPONED]

b. Appeal No. A-3-STC-07-057 (City of Santa Cruz Public Works Dept, Santa Cruz) Appeal by Commissioners Kruer and Wan of City of Santa Cruz decision granting after-the-fact permit with conditions to City’s Public Works Dept for installation of restrictive parking signs, along West Cliff Drive (between Santa Cruz Street and Chico Street) along City’s westside, Santa Cruz County. (SC-SC) [SUBSTANTIAL ISSUE FOUND, APPROVED in de Novo Hearing]

c. Appeal No. A-3-SCO-08-010 (Vaden and Rey, Santa Cruz Co.). Appeal by Ralph Borelli of Santa Cruz County decision granting permit with conditions to Val Vaden and Lilli Rey for construction of single family home, along 23rd Avenue fronting Corcoran Lagoon/Santa Maria Cliffs Beach, in Live Oak beach area, Santa Cruz County. (SC-SC) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

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.

An addendum has been posted for the staff report for item 13a below on Wednesday, March 5.

a. Appeal No. A-3-MRB-06-064 (Colmer, Morro Bay) Application of Wayne Colmer to subdivide 2 parcels (totaling 3.17 acres) into 17 residential parcels and 1 open space parcel, and develop 17 homes and related infrastructure (road, utilities, etc.) adjacent to Black Hill Natural Area portion of Morro Bay State Park, at 485 South Bay Blvd, Morro Bay, San Luis Obispo County. (MW-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-06-065 (Cannery Row Marketplace LLC, Monterey) Application of Cannery Row Marketplace LLC for mixed use project (“Ocean View Plaza”) including retail and retail support; restaurant space; 38 market-rate condominiums; 13 inclusionary housing units; 377 parking spaces; onsite desalination plant; replication of San Xavier Warehouse; community park; rehabilitation of Stohan’s building as history center; history plaza; and replication of historic utility bridge over Cannery Row (connecting bayside Building B to inland Building C), at 457, 465, 470, 484, 565, and 570 Cannery Row, Monterey, Monterey County. (SC-SC) [POSTPONED]

c. Application No. 3-07-012 (Johnston, Pacific Grove) Application of Andrew and Lesley Johnston to demolish 1,949 sq.ft. single family home and detached garage and construct 3,941 sq.ft. 1-story single family home with attached garage, detached office, covered porches/walkway and related development (including retaining walls, driveway, underground utilities), and tree removal and native landscape restoration, at 1400 Pico Avenue, Asilomar Dunes area of Pacific Grove, Monterey County. (MW-SC) [POSTPONED]

9:00 a.m.

FRIDAY, MARCH 7, 2008

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 1-07-50 (California Dept. of Fish & Game, Del Norte Co.) Application of California Dept of Fish & Game for Oregon Silverspot Butterfly Experimental Habitat Improvement Pilot Project, at 5 sites within Pacific Shores subdivision, near Fort Dick, Del Norte County. (JB-E) [SUBSTANTIAL ISSUE FOUND

NORTH CENTRAL COAST DISTRICT

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

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

6. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-2-PAC-07-22 (Pacifica Beach LLC, Pacifica) Appeal by Nancy Merchant, Patrick Rentsch & Roberta Schuler from decision of City of Pacifica granting permit with conditions to Pacifica Beach, LLC for construction of 9 unit 3-story condominium building with 10,575 sq.ft. subterranean parking garage, at 1567 Beach Blvd, Pacifica, San Mateo County. (ME-SF) [Permit APPROVED WITH CONDITIONS]

NORTH 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 Eureka office at (707) 445-7833.

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

9. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-CRC-08-004 (Baugh (dba Development Consultants, Inc), Crescent City) Appeals by Commissioners Wan and Reilly and Kirk Roberts and Natalie Fahning from decision by City of Crescent City granting permit with conditions to Randy Baugh/Development Consultants, Inc. for construction of Coasta Norte mixed-use development, consisting of 98,755 sq. ft. floor area 35-ft. high 3-story building containing unspecified mix of 44 residential units to condominium, timeshares, and vacation rentals, 1,500-sq.ft. medical/professional office, and 700-sq.ft. sales office, with 62-space, sub-surface off-street parking structure, at 200 “A” Street, Crescent City, Del Norte County. (JB-E) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

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.

An addendum has been appended to the staff report for item 10a below on Thursday, March 6.

a. Appeal No. A-1-HUM-05-41 (Kable, Humboldt Co.) Appeal by Michael Seeber from decision of County of Humboldt granting permit with conditions to Phillip Kable to construct 1,600 sq. ft. 20 ft. high single family home and adjust land division to reduce required setback from wetlands, at 1401 Peninsula Drive, Manila, Humboldt County. (MBK-E) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be April 9-11 in Santa Barbara and May 7-9 in Los Angeles or Orange County.

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