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


November 2005 Agenda

Westin LAX
5400 W. Century Blvd.
Los Angeles, CA 90045
(310) 216-5858

This has been updated at 12:15 p.m., Wednesday, February, 11, 2015.

10:00 A.M.

WEDNESDAY, NOVEMBER 16, 2005

See video proceedings
of the our meeting from April 14 including the Workshop on LNG Hazards and Safety Implications as well as January meeting items 1-6
including LNG Status Report
filmed and presented by SLO-SPAN.

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

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

a. Ventura Co. Channel Islands Harbor PWP Amendment 1-04 (BISC) Certification Review. Concurrence with Executive Director’s determination that action by the County of Ventura, accepting certification of Public Works Plan (PWP) Amendment No. 1-04, with suggested modifications, is legally adequate. [TO CONTINUE]

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

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

a. Oxnard LCP Amendment No. OXN-MAJ-1-05 (Oxnard Shores). Public hearing and action on request by City of Oxnard to amend its LCP to change zoning of two lots in Oxnard Shores neighborhood from Resource Protection (RP) to Single Family Beach (R-B-1). (LF-V) [POSTPONED]

b. Ventura Co. Channel Islands Harbor PWP Amendment No. 1-05 Time Extension. Public hearing and action to extend time limit for Commission action up to one year for certification of Channel Islands Harbor Public Works Plan (PWP) Amendment No. 1-05 to allow Vintage Marina Reconstruction Project. (THD-V) [APPROVED]

6. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-4-05-75 (Kamen, Malibu) Appeal by Commissioners Caldwell & Kruer from decision of City of Malibu granting permit to Michael & Lisa Kamen for 2-story 3,035 sq.ft. single-family home, 478 sq.ft. garage, decks, bulkhead, driveway, patios, and septic system, at 31634 Sea Level Drive, Malibu, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

b. Appeal No. A-4-05-164 (Lechuza Villas West, Malibu) Appeal by Commissioners Caldwell & Kruer, Protection of Coastal Habitat, Patt Healy and Malibu Coalition for Slow Growth from decision of City of Malibu granting permit to Lechuza Villas West LLC for 5,388 sq.ft. single-family home, garage, and wastewater treatment system, on blufftop lot at 33616 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

c. Appeal No. A-4-05-169 (Toews, Malibu) Appeal by Joseph & Karen Chernof from decision of City of Malibu granting permit with conditions to Ronald Toews for 3,611 sq.ft. single-family home (with 3,611 sq.ft. basement), garage, and wastewater treatment system, on blufftop lot, at 7371 Birdview Avenue, Malibu, Los Angeles County. (SMH-V) [POSTPONED]

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. 4-04-127 (Cold Canyon 10, Los Angeles Co.) Application of Cold Canyon 10, LLC for 12,350 sq.ft. single-family home, 930 sq.ft. attached garage, basement, pool, spa, tennis court, fence, driveway, hardscaping, landscaping, and 140 cu.yds. of grading, at 2051 Delphine Lane, Calabasas, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-04-132 (Van Every, Los Angeles Co.) Application of Grant & Holly Van Every for 29-ft-high 3,392 sq.ft. single-family home, attached 475 sq.ft. garage, septic system, pool, spa, driveway, turnaround, and 210 cu.yds. of grading, at 22760 Saddle Peak Road, Topanga, Los Angeles County. (MCH-V) [POSTPONED]

c. Appeal No. A-4-05-37 (Maxwell, Santa Barbara Co.) Appeal by Valerie Olson from decision of County of Santa Barbara granting permit to Jack Maxwell to adjust lot line, divide 2.38 acres into five lots, and construct two 2-story single-family homes & two 1-story single-family homes, at 4865 Vieja Drive, Goleta, Santa Barbara County. (MCH-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-05-46 (Kinyon, Los Angeles Co.) Application of Barry Kinyon to create lot, at 24700 block of West Saddle Peak Road, Santa Monica Mountains, Los Angeles County. (LF-V) [POSTPONED]

e. Appeal No. A-4-05-85 (Gould, Malibu) Appeal by Commissioners Caldwell & Kruer from decision of City of Malibu granting permit to William & Jacqueline Gould for 2-story 3,089 sq.ft. single-family home, 360 sq.ft. garage, roof deck, bulkhead, return walls, and alternative wastewater system, on beachfront lot, at 20758 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

8. 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.

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

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

a. Capitola LCP Amendment No. CAP-MAJ-3-04 Part D (Parking Meters). Public hearing and action on request by City of Capitola to amend Zoning Ordinance and add Zoning Ordinance section pertaining to parking meter zones and parking meter rates. (SC-SC) Exhibits [APPROVED]

b. Capitola LCP Amendment No. CAP-MAJ-3-04 Part C. Public hearing and action on request by City of Capitola to delete Future Width and Special Building Lines Chapter of Zoning Ordinance; amend Zoning Ordinance sections regarding setback, landscaping, and use requirements for yards; and amend Zoning Ordinance section regarding standards for enclosed garbage areas. (SC-SC) Exhibits [APPROVED]

11. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-05-72 (Patague, San Luis Obispo Co.) Appeal by Commissioners Caldwell & Orr from decision of County of San Luis Obispo granting permit with conditions to Teodora & Graciano Patague to create 2-acre lot, at Lariat Drive, 1,000 ft. north of Los Osos Valley Road, Los Osos, San Luis Obispo County. (JB-SC) [POSTPONED]

b. Appeal No. A-3-05-73 (Porter, Santa Cruz Co.) Appeal by James & Sandra Sheehan from decision of County of Santa Cruz granting permit with conditions to William & Susan Porter to remodel and add 686 sq.ft. to first floor and 1,625 sq.ft. second story & 431 sq.ft. deck to existing 2,530 sq.ft. one-story home, and construct detached 1-story accessory structure, at 3030 Pleasure Point Drive (about 200 ft. southwest of East Cliff Drive and east end of Pleasure Point Drive), Live Oak, Santa Cruz County. (MW-SC) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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

a. Application No. 3-05-58 (Watkins, Santa Cruz Co.) Application of William & Denise Watkins to repair seawall at base of existing home, at 797 Las Olas Drive in Aptos area of south Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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 San Francisco office at (415) 904-5260.

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

a. Half Moon Bay LCP Amendment No. HMB-MAJ-1-05 (additions to homes). Public hearing and action on request by City of Half Moon Bay to modify permitting procedures and development standards for additions to single-family homes on substandard lots. (YZ-SF) [POSTPONED]

NORTH 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 Eureka office at (707) 445-7833.

a. Mendocino Co. LCP Amendment No. men-MAJ-1-04 Certification Review. Concurrence with Executive Director’s determination that action of County of Mendocino accepting Commission’s certification of LCP Amendment No. MEN-MAJ-1-04 (Part A: Point Cabrillo LIghtkeepers; Part B: Mendocino Redwood Company/Beth Bosk; Part C: Mendocino Redwood Company/Zia Cattalini) is legally adequate (RP-SF) [APPROVED]

b. Mendocino Co. LCP Amendment No. MEN-MAJ-2-99 (Home Occupations & Cottage Industries) Certification Review. Concurrence with Executive Director's determination that action of County of Mendocino accepting Commission's certification of LCP Amendment No. MEN-MAJ-2-99 is legally adequate. (RP-SF)  [APPROVED]

c. Mendocino Co. LCP Amendment No. MEN-MAJ-1-02-D (Wages Creek Campground & Westport Cemetery) Certification Review. Concurrence with Executive Director's determination that action of County of Mendocino accepting Commission's certification of LCP Amendment No. MEN-MAJ-1-02-D is legally adequate. (RP-SF)  [APPROVED]

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

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

a. Del Norte Co. LCP Amendment No. DNC-MAJ-2-00 (Fernandes) Time Extension. Public hearing and Commission action to extend time limit for action by County of Del Norte to accept Commission certification of LCP Amendment No. DNC-MAJ-2-00 with suggested modifications. (JB-E) [Time Extension APPROVED]

17. 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. Appeal No. A-1-05-23 (Everts, Higgins & Gill, Mendocino Co.) Appeal by Susan Dawes from decision of County of Mendocino granting permit with conditions to Frederick Everts, Charles Higgins & Leela Gill for 2,517 sq.ft. 27-ft-high single-family home, propane tank, connection to existing utilities, and temporary occupancy of travel trailer during construction, at 38520 Pacific Drive, Gualala, Mendocino County. (RP-SF) [APPROVED WITH CONDITIONS]

b. Application No. 1-05-38 (Caltrans, Humboldt Co.) Application of California Department of Transportation for water supply line for fire sprinkler system, at Caltrans Bracut Maintenance Station, at 6100 North Highway 101, Eureka, Humboldt County. (MF-E) [POSTPONED]

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

a. Permit No. A-1-01-56-A (MacCubbin, Mendocino Co.) Request by Steve & Lisa MacCubbin to reduce height by 2 ft. and size by 611 sq.ft. of approved single-family home, at 27560 South Highway One, south of Point Arena, Mendocino County). (RP-SF) [APPROVED WITH CONDITIONS]

STATEWIDE

CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:

Sierra Club v. CCC et al. (Lues RPI) (Govt. Code §11126(e)(2)(A))
Bradshaw v. CCC (Govt. Code §11126(e)(2)(A))
Inyaha LLC v. CCC (Govt. Code §11126(e)(2)(A))
Colony Beach Preservation Assn. v. CCC (State Coastal Conservancy, RPI) (Govt. Code §11126(e)(2)(A))
Kretowicz v. CCC (Govt. Code §11126(e)(2)(A))
LT-WR, LLC 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))

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).

19. 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)

20. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CC-4-05 (North County Transit District, San Diego Co.) Consistency Certification by North County Transit District for 2.7 mi. of “O’Neil to Flores Second Track project, ” parallel to I-5 on Camp Pendleton Marine Corps Base, San Diego County. (MPD-SF) [APPROVED WITH CONDITIONS]

b. CC-74-05 (Caltrans, Mendocino Co.) Consistency Certification by California Department of Transportation for Highway 1 bridge over Ten Mile River, north of Fort Bragg, Mendocino County. (LJS-SF) [APPROVED WITH CONDITIONS]

c. CD-104-05 (NOAA, Southern California) Consistency Determination by National Oceanic & Atmospheric Administration for Montrose Settlement Restoration Program (MSRP) Final Resolution Plan (FRP), various locations, primarily Channel Islands and offshore areas, Southern California Bight, Santa Barbara and Los Angeles Counties. (MPD-SF) [TO CONTINUE]

21. APPROVAL OF MINUTES.

22. COMMISSIONERS' REPORTS.

23. CONSERVANCY REPORT.

24. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

25. SANTA MONICA BAY RESTORATION COMMISSION REPORT.

26. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Possible Commission action on recommendations to the Marine Mammal Commission's Advisory Committee on Acoustic Impacts on Marine Mammals. (MPD-SF) [APPROVED]

9:00 a.m.

THURSDAY, NOVEMBER 17, 2005

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-05-84 (Ostend, San Diego) Application of OP Ostend, LLC to demolish four apartments in two detached structures, and construct 3-story 4,045 sq.ft. single-family home, 4-car garage and new decks, on 4,320 sq.ft. lot, at 3672-74 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-05-88 (Bluebird, Solana Beach) Application of Bluebird Partnership to construct 8,580 sq.ft. mixed-use building, on 19,848 sq.ft. lot, at 600 block of Valley Avenue (between Vera & Juanita Streets), Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-05-90 (Oakhurst, Solana Beach) Application of Oakhurst on Valley, LLC to construct 3,375 sq.ft., 3-story office building and resurface parking lot, on 9,938 sq.ft. lot containing parking lot, at 663 Valley Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-05-92 (Martell, San Diego) Application of Tom Martell to add to and convert 1-story single-family home into 3-story 2,481 sq.ft. duplex, and add 2 parking spaces (for three total on-site parking spaces), on 2,400 sq.ft. lot, at 726 Santa Barbara Place, 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.

a. Carlsbad LCP Amendment No. 1-05D (Temporary Buildings). Public hearing and action on request by City of Carlsbad to amend its certified implementation plan to add definitions of mobile and modular buildings, and to allow mobile buildings in all zones with approval of conditional use permit. (SS-SD) [APPROVED]

b. Carlsbad LCP Amendment No. 2-05A,B and C Time Extension (Res Density/Shopping Center/Tourist Rec & CT Zone). Public hearing and action to extend time limit for Commission action for one year for certification of City of Carlsbad LCP Amendment No. 2-05 to amend land use plan and implementation plan to A) change residential density calculation regulations, B) add new C-L Local Shopping Center Zone, and C) change TR (Tourist Recreational) land use designation and C-T (Commercial Tourist) Zone. (SS-SD) [APPROVED]

c. Encinitas LCP Amendment No. 3-05 Time Extension (Humane Society). Public hearing and action to extend time limit for Commission action for one year for certification of City of Encinitas LCP Amendment No. 3-05 to change land use designation and zoning classification of one property from Residential 11 to Public /Semi-Public (Humane Society) and of several properties from Office Professional to General Commercial (White). (GDC-SD) [POSTPONED]

d. San Diego LCP Amendment No. 1-03A (Tierra Alta). Public hearing and action on request by City of San Diego to rezone 4.44 acre site in Mira Mesa Community (on Lopez Ridge overlooking Los Penasquitos Canyon Preserve, at north end of Caminito Rodar, north of Calle Cristobal) from AR-1-1 (Agricultural Residential) to RS-1-13 (Residential Single Unit). (EL-SD) [POSTPONED]

e. San Diego LCP Amendment No. 2-05 (Wireless Communication). Public hearing and action on request of City of San Diego to adopt new citywide regulations addressing definitions, locations and design standards of wireless communication facilities. (EL-SD) [APPROVED WITH MODIFICATIONS]

f. Coronado LCP Amendment No. 1-05 (Decal Parking). Public hearing and action on request by City of Coronado to amend LCP certified Land Use Plan to expand its existing residential decal parking permit district to convert both sides of I Avenue between Second and First Streets from 4-hour parking to permit parking, with 21 spaces on First Street to remain 4-hour parking. (DL-SD) [APPROVED]

g. National City LCP Amendment No. 1-05 Time Extension (Marina Gateway). Public hearing and action to extend time limit for Commission action for one year on request by City of National City to amend LCP certified Land Use Plan and Implementation Plan to rezone and redesignate 8.1 acre of Medium Manufacturing north of Bay Marina Drive (24th Street) to Tourist Commercial with Planned District overlay and revise allowable uses in the CT zone for development north of Bay Marina Drive. (DL-SD) [APPROVED]

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. 6-04-102 (202 Coast, San Diego) Application of 202 Coast, LLC to reconstruct vertical concrete seawall including resurfacing part of existing wall, construction of cutoff wall at toe and wave deflector on top of existing wall, place architectural coat of concrete across entire wall to match adjacent sandstone, and extend seawall 10½ feet north & 32½ feet east to protect adjacent storm drain outlet & headwall, seaward of existing 4-story 13-unit condominium building, at 202 Coast Blvd., La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

b. Appeal No. A-6-05-89 (202 Coast, San Diego) Application of 202 Coast, LLC to reconstruct vertical concrete seawall including resurfacing part of existing wall, construction of cutoff wall at toe and wave deflector on top of existing wall, place architectural coat of concrete across entire wall to match adjacent sandstone, and extend seawall 10½ feet north & 32½ feet east to protect adjacent storm drain outlet & headwall, seaward of existing 4-story 13-unit condominium building, at 202 Coast Blvd., La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

c. Appeal No. A-6-05-71 (Fargo, San Diego) Application of Victor Fargo to construct pool & spa on steep hillside in rear yard of single-family home, at 2610 Inyaha Lane, La Jolla, San Diego, San Diego County. (LJM-SD) [TO CONTINUE]

d. Application No. 6-05-85 (Leight, San Diego) Application of Leight Real Estate Ventures, LLC to demolish 2-story home, and construct 2-story 4,599 sq.ft. triplex over basement, with six on-site parking spaces, on 4,321 sq.ft. lot, at 2742 Strandway, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-05-91 (O'Neal, Solana Beach) Application of Nancy O'Neal to maintain existing 400-foot long notch infill at base of 80-ft-high coastal bluff below 7 single-family lots to include refilling of eroded pockets to as-built condition, and filling of seacave at south end of existing infill with erodible concrete, at 201-231 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-05-95 (Stroben et al., Solana Beach) Application of Don Stroben, et al. to maintain existing 325-ft long tied-back wall at base of coastal bluff below eight single-family lots to include reapplication of sacrificial concrete cover to lower 11 ft. of wall, placement of concrete infill at south end of wall, removal post/board wall debris and hydro-seeding on upper bluff at two homes, at 249 through 311 Pacific Avenue, Solana Beach, San Diego County. (DL-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. 6-90-58-A2 (Gen. Venture, Solana Beach) Request by Generation Venture Fund IV, LLC to amend permit for 53,00 sq.ft. commercial center to allow increase of restaurant use from maximum of 13,000 sq.ft. up to 17,177 sq.ft., at 437 South Highway 101, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-99-148-A2 (Tyrrell, San Diego Co.) Request by John S. Tyrrell to amend permit to divide 17.93 acres into 10 lots to revise brush management program and construct 6,314 sq.ft. 2-level single-family home, attached 995 sq.ft. garage and 415 sq.ft. storage space, on 1.06-acre lot, at 1820 Horseman’s Lane, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Permit No. 6-88-535-A2 (Stone, Encinitas) Request by Daniel Stone to amend permit for two homes to allow deck within open space deed restricted area, at 2512 San Elijo Ave., Cardiff, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

d. Permit No. 6-02-153-A (Caltrans, San Diego) Request by California Dept. of Transportation to amend permit for I-5 auxiliary lane to revise upland habitat mitigation plan to move recently planted vegetation to accommodate maintenance road for San Dieguito Wetland Restoration Plan, west of I-5, north of Racetrack View Drive, North City, San Diego, San Diego County. (SS-SD) [APPROVED WITH CONDITIONS]

9. FINDINGS. See AGENDA CATEGORIES.

a. Application No. 6-05-41 (Liberty Station, San Diego) Liberty Station Huntington Hospitalities Group Hotel, L.P. and McMillin NTC, LLC granted permit with conditions to construct hotel complex, adapt Building 623 for conference center, construct 60-ft-high tower next to Building 623, adjust lot line with no change in number of lots, construct traffic improvements, and construct shoreline public esplanade, at former Naval Training Center, north of Harbor Blvd., east of Laning Road, Peninsula, San Diego, San Diego County. (DL-SD) [Findings APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

10. ENERGY, OCEAN RESOURCES and WATER QUALITY REPORT. Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. (ALW-SF)

SOUTH COAST DISTRICT

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

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

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

a. Laguna Beach LCP Amendment No. LGB-MAJ-3-05 (Zoning) Time Extension. Public hearing and action on request to extend 90-day time limit for Commission action on City of Laguna Beach LCP Amendment No. 3-05 (to reduce maximum allowable street and driveway gradients). (RT-LB) [APPROVED]

b. Laguna Beach LCP Amendment No. LGB-MIN-4-05 (staking) Time Extension. Public hearing and action on request to extend 60-day time limit for Commission action on City of Laguna Beach LCP Amendment No. 4-05 (require staking and preclude a project applicant or anyone with financial interest in a project, from certifying the building envelope survey and staking for project). (RT-LB) [APPROVED]

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. 5-04-466 (Camden, Newport Beach) Application of Camden, L.L.C. to demolish single-family home, and construct 9,540 sq.ft. 2-story plus basement single-family home with 293 sq.ft. 1st floor garage and 2,444 sq.ft. subterranean garage, hardscaping, landscaping and 7,780 cu.yds. of grading, on coastal bluff top lot, at 177 Shorecliff Road, Newport Beach, Orange County. (FSY-LB) [POSTPONED]

b. Application No. 5-05-196 (Lee, Newport Beach) Application of Delphine Lee to demolish single-family home, and construct 6,995 sq.ft. one-story plus basement single-family home, 980 sq.ft. garage, hardscaping and landscaping, with 1,225 cu.yds. of grading, on coastal bluff top lot, at 4651 Brighton Road, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-267 (Pierside Schleppy's, San Clemente) Application of Pierside Schleppy's Inc. to extend service hours into evening (5pm-10pm) and install fence around existing outdoor seating area, at Schleppy’s at the Beach Concession at Calafia Beach Park, 250 Avenida Calafia, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-04-42-A (HEG, San Clemente) Request by HEG Enterprises, Inc. to extend service into off season, construct 814 sq.ft. permanent cover over existing outdoor dining area, and install sliding storefront enclosures, at Crab Pot Concession, at base of San Clemente Pier, at 611 Avenida Victoria, San Clemente, Orange County. (ALB-LB) [POSTPONED]

ENFORCEMENT

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

There is a single combined staff report linked from items 17 and 18 below.

17. COMMISSION CEASE & DESIST ORDER No. CCC-05-CD-13 (Revell, Malibu) Public hearing and Commission action on proposed Cease and Desist Order directing Mr. & Mrs. Revell, as owners of property at 32340 Pacific Coast Highway, Malibu, Los Angeles County to 1) cease from engaging in further unpermitted development activities; 2) address unpermitted development consisting of locked gate, fence, wooden stairs, removal of native bluff-top vegetation, and landscaping; and 3) comply with conditions of existing permit and recorded Offer to Dedicate, which provide for public access. (CAC-SF) [APPROVED]

18. COMMISSION RESTORATION ORDER No. CCC-05-RO-9 (Revell, Malibu) Public hearing and Commission action on proposed Restoration Order directing Mr. & Mrs. Revell, as owners of property at 32340 Pacific Coast Highway, Malibu, Los Angeles County to 1) address unpermitted development consisting of locked gate, fence, wooden stairs, removal of native bluff-top vegetation, and landscaping and 2) comply with conditions of existing permit and recorded Offer to Dedicate, which provide for public access. (CAC-SF) [APPROVED]

There is a single combined staff report linked from items 19 and 20 below.

19. COMMISSION CEASE & DESIST ORDER No. CCC-05-CD-10 (Horowitz, Malibu) Public hearing and Commission action on proposed Cease and Desist Order for cessation of engaging in or maintaining existing unpermitted development, and to address unpermitted development including (but not limited to) dumping of concrete, rebar, bricks, asphalt, plastics & metal materials in canyon containing a blueline stream; unpermitted construction of two storage structures; major vegetation removal; and grading and paving of building pad and two roads; directed to Mr. Sanford Horowitz, as owner of property at 5656 Latigo Canyon Road, Malibu, Los Angeles County. (SMR-SF) [APPROVED]

20. RESTORATION ORDER NO. CCC-05-RO-6 (Horowitz, Malibu) Public hearing and Commission action on proposed Restoration Order for restoration of areas impacted by unpermitted development including (but not limited to) dumping of concrete, rebar, bricks, asphalt, plastics & metal materials in canyon containing a blueline stream; unpermitted construction of two storage structures; major vegetation removal; and grading and paving of building pad and two roads; directed to Mr. Sanford Horowitz, as owner of property at 5656 Latigo Canyon Road, Malibu, Los Angeles County. (SMR-SF) [APPROVED]

9:00 a.m.

FRIDAY, NOVEMBER 18, 2005

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-05-285 (Person, Newport Beach) Application of Warren Person to remove and replace 8’ x 45’ floating dock, 3’ x 24’ gangway and two pipe pilings with new wedge shaped floating dock (40’ x 28’ x 20’), 3’ x 24’ gangway, 4’ x 4’ gangway lobe and new 14” pipe pile and 12” concrete support pile, and re-deck existing pier with TREX composite materials, at 433 Harbor Island Drive, Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-381 (Buckelew, Newport Beach) Application of Larry Buckelew to remove and replace existing U-shaped floating dock, pier, gangway & 5 piles with 8’ x 51’ finger float, three piles, 4’ x 24’ gangway and 10’ x 14’ pier platform with two “T” piles, at 1432 West Bay Avenue, Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-04-488 (Seal Beach, W. End Pump Station) Application of City of Seal Beach to renovate and improve existing West End Pump Station, at 1st Street, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-212 (Braverman, Santa Monica) Application of Michael Braverman to remodel existing 3,177 sq.ft. single-family home, add 94 sq.ft. to existing detached garage, and construct swimming pool & spa, at 704 Palisades Beach Road, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-268 (Woodhull, Newport Beach) Application of Jack Woodhull to remove and replace concrete bulkhead in same alignment, at 3 Harbor Island, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-270 (Los Angeles, Dept. of Public Works, sidewalk & crosswalk) Application of City Of Los Angeles, Dept. of Public Works, Bureau of Engineering to remove temporary private pedestrian bridge used for construction of Hyperion treatment plant, and construct public crosswalk & sidewalk, at Vista Del Mar & Hyperion Way, Playa del Rey, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-337 (Ferguson, Huntington Beach) Application of Craig Ferguson for 30-ft-long concrete deck with 42-in-high guardrail, cantilevered 5 feet beyond bulkhead, at 16902 Baruna Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

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

a. Long Beach LCP Amendment No. LOB-MAJ-2-04 (self-storage facilities). Public hearing and action on City of Long Beach LCP Amendment No. 2-04. to amend implementation portion of certified its LCP that regulates recreational vehicle storage, dry boat storage and other self-storage facilities. (CP-LB) [APPROVED WITH MODIFICATIONS]

6. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-5-05-320 (LNR-Lennar, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit to LNR-Lennar Washington Square, LLC to demolish five commercial buildings, convert 9-story office building into 45 live/work condominiums and one commercial office, and construct 78 residential condominiums & 2-level semi-subterranean garage, on 152,428 sq.ft. site, at 300-346 West Washington Blvd. & 3100-3210 South Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-5-05-380 (Martz, Redondo Beach) Appeal by Todd A. Valdes from decision of City of Redondo Beach granting permit to Carey Martz to demolish single-family home, and construct two residential condominiums, at 104 Avenue G, Redondo Beach, Los Angeles County. (PE-LB) [NO SUBSTANTIAL ISSUE FOUND]

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. 5-05-245 (Portofino Hotel, Redondo Beach) Application of Portofino Hotel Partners, LP to renovate 163-room waterfront hotel, reconfigure access road & surface parking lot, and reconstruct existing marina (reducing number of slips from 232 to 179), at 260 Portofino Way, King Harbor, Redondo Beach, Los Angeles County. (CP-LB) [POSTPONED]

b. Application No. 5-05-253 (Flury, Los Angeles) Application of Ronald Flury for 12,295 sq.ft. 30-ft-high single-family home, 12,135 sq.ft. basement for storage, gym, maid quarters and 7-car garage, swimming pool, 19,500 cu.yds. of cut, and 27-ft-high retaining wall with shotcrete facing, at 14880 Corona Del Mar, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [POSTPONED]

7.5 PERMIT AMENDMENTS. See AGENDA CATEGORIES.

a. Permit No. 5-05-20-A (Brightwater, Orange Co.) Hearthside Homes request to amend permit for subdivision to provide funding to partially offset Commission’s costs for its consideration of the permit application and condition compliance. (SMH&PMD-SF) [APPROVED WITH CONDITIONS]

b. Permit No. 5-03-13-A3 (Marblehead, San Clemente) SunCal Marblehead request to amend permit for subdivision to provide funding to partially offset Commission’s costs for its consideration of the permit application and condition compliance. (SMH&PMD-SF) [APPROVED WITH CONDITIONS]

c. Permit No. A5-02-324-A4 (Long Point, Rancho Palos Verdes) Long Point Development request to amend permit for resort & subdivision to provide funding to partially offset Commission’s costs for its consideration of the permit application and condition compliance. (SMH&PMD-SF) [APPROVED WITH CONDITIONS]

8. RECONSIDERATION. See AGENDA CATEGORIES.

a. Application No. 5-90-1041-R (Campbell, Torrance) William Campbell denied permit for 13-ft-high 480 sq.ft. shade structure on concrete patio at toe of coastal bluff face, and 12-ft-diameter thatched umbrella on 10-ft-diameter concrete pad on bluff face, on 2,744 sq.ft. beach-front lot, at 433 Paseo de la Playa, Torrance, Los Angeles County. (AP-LB) [Reconsideration DENIED]


Future Meetings: The next meetings of the Coastal Commission will be December 14-16 in San Francisco January 11-13 in Southern California.

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