Welcome to the California Coastal Commission's Web Site!

 

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


July 2005 Agenda

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

This has been updated at 12:00 p.m., Thursday, February 19, 2015.

9:00 A.M.

WEDNESDAY, JULY 13, 2005

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

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.

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA CATEGORIES.

a. Application No. 5-05-59 (Reddy, Seal Beach) Application of Aruna Reddy to remodel beachfront single-family home and extend second floor deck 4½ feet seaward (to create 10’ x 18’ deck bordered by new glass railing), install two 6” posts from ground floor foundation to support extended deck, re-waterproof and install new glass railing on existing 3rd floor deck and new spiral stairway from patio to 2nd & 3rd floor decks, with no grading, at A 88 Surfside Avenue, Surfside, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-113 (AT&T Wireless, Los Angeles) Application of AT&T Wireless to raise existing roof -top parapet wall by 2 feet to screen existing wireless facility on rooftop of existing building, at 16800 Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-185 (L.A. Co. Dept. of Public Works, Long Beach) Application of Los Angeles County Department of Public Works to excavate and remove contaminated soil and underground fuel storage tank, at 101 South Golden Shore, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-213 (Huntley, Long Beach) Application of Kim Huntley to install 4’x 3’ landing & 19’x 2.5’ gangway to replace existing access ladder, and extend existing 6’x 26’ floating dock by eight feet (and re-deck) with no new piles, at 144 Rivo Alto Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-143 (Swiatek, Newport Beach) Application of Stanley Swiatek to remove float, piles & gangway, and replace them with new float of same dimensions (12’ x 15’) in same location, two 12 inch diameter piles in same location & gangway of same dimensions (3’ x 24’), and construct 4’ x 4’ gangway lobe on existing pier, at 4008 Channel Place, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-05-151 (Smith, Newport Beach) Application of William Smith, Jr. to remove and replace existing boat dock float & piles with 8’ x 70’ float & four 16-inch diameter concrete piles, and re-deck existing pier & gangway, at 15 Harbor Island, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-05-72 (Castillo Del Mar, Dana Point) Application of Castillo Del Mar, Inc. to remove non-native vegetation along 450-foot reach of North Creek in Doheny State Beach and replant with native riparian vegetation; and expand restoration sand dune near project site by 1,200 sq.ft., between Park Lantern & Puerto Place, North Creek parallels, Dana Point, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-102 (Collins, Newport Beach) Application of J.B. Collins to demolish single-family home, and construct ocean-front 4,400 sq.ft. 27¼-ft-high single-family home & attached 590 sq.ft. garage, with no grading, at 1018 West Oceanfront, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-103 (Bayshore Community, Newport Beach) Application of Bayshore Community Association to remove 45 sq.ft. guardhouse for private gated community, construct 145 sq.ft. 17-ft-high guardhouse, and widen road at exit of property, with minor grading, new curb & gutter, enhanced driveway paving, street striping, new french drains and electronic gate modifications, at 261 West Coast Highway, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

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 Long Beach office at (562) 590-5071.

a. Briefing on Laguna Beach Landslide. Briefing by Staff Geologist on events, potential causes, and lessons to be learned from the 1 June 2005 landslide in Bluebird Canyon, Laguna Beach. (MJJ-SF)

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

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

a. Port of Los Angeles Plan Amendment No. 23 (dredging & landfill uses) Public hearing and action on request by Port of Los Angeles to amend certified Port Master Plan to allow dredging of Watchorn Basin to -15 feet for safe navigation of recreational boats and to increase capacity of marina slips; excavation of two land areas totaling 1.1 acres and 3.5 acres of landfill for slip configuration and landside marina related activities; and to allow for commercial and recreational land use designations on the landfill areas, in West Channel & Cabrillo Marina, Port of Los Angeles Los Angeles County. (AP-LB) [POSTPONED]

b. Huntington Beach LCP Amendment No. 2-05 (timeshares) Time Extension. Public hearing and action to extend time limit for commission action up to one year on amendment to City of Huntington Beach Local Coastal Program to allow time shares. (MV-LB) [Time Extension APPROVED]

8. NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-5-05-81 (Mavar, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit with conditions to John Mavar to adjust lot line and construct 11-ft-high, 2,340 sq.ft. single-family home & detached 2-car garage, at 2021 Paseo Del Mar, San Pedro, Los Angeles, Los Angeles County. (AP-LB) [POSTPONED]

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. 5-05-211 (Mavar, Los Angeles) Application of John Mavar to adjust lot line and construct 11-ft-high 2,340 sq.ft. single-family home & detached 2-car garage, at 2021 Paseo Del Mar, San Pedro, Los Angeles, Los Angeles County. (AP-LB) [POSTPONED]

b. Application No. 5-03-241 (Flury, Los Angeles) Application of Ronald Flury for 27,192 sq.ft. 30-ft-high single-family home (with basement for storage, gym, maid quarters and 15-car garage), swimming pool, 27-ft-high retaining wall with shotcrete facing, and 47,000 cu.yds. of cut, at 14868 & 14880 Corona Del Mar, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [WITHDRAWN]

c. Application No. 5-04-171 (Jungwirth, Los Angeles) Application of James N. & Julie Jungwirth to demolish 1-story home, adjust southern lot line, and construct 29½-ft-high 4,170 sq.ft. single-family home & attached 2-car garage, on canal-front, at 3005 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-04-282 (McNamee, Newport Beach) Application of George & Sharlee McNamee for storage lockers, built-in barbeque and cabinets, counter with sink and cabinets, shower at stair base, thatched shade palapa with 4 posts, two concrete tables & benches, all on sandy beach; shed with refrigerator, storage, toilet & flower garden on bluff face; at 3329 Ocean Blvd., Corona Del Mar, Newport Beach, Orange County. (FSY-LB) [DENIED]

e. Application No. 5-05-54 (Singer, Los Angeles) Application of Robert Singer for 25-ft-high two-sided (9.67’x15’) illuminated business identification sign in parking lot of existing restaurant, at 3016 Washington Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

10. FINDINGS. See AGENDA CATEGORIES.

a. Application No. 5-01-257 (Los Angeles Ballona Lagoon Enhancement Plan III) City of Los Angeles Dept. of Public Works, granted permit with conditions for Phase III of Ballona Lagoon Enhancement Plan (removal of encroachments and non-native vegetation from protective lagoon buffer strip; landscaping lagoon buffer with native plants, improving west bank public access trail from Canal Court to Topsail Street, construction of split-rail fence along public access trail, and construction of public education area with benches near north end of lagoon), at West Bank of Ballona Lagoon, Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

b. Application No. A-5-01-279 (Los Angeles Ballona Lagoon Enhancement Plan III) City of Los Angeles Dept. of Public Works, granted permit with conditions for Phase III of Ballona Lagoon Enhancement Plan (removal of encroachments and non-native vegetation from protective lagoon buffer strip; landscaping lagoon buffer with native plants, improving west bank public access trail from Canal Court to Topsail Street, construction of split-rail fence along public access trail, and construction of public education area with benches near north end of lagoon), at West Bank of Ballona Lagoon, Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

11. REVOCATION of Permit No. 5-03-478 (Playa Capital, Los Angeles) Public hearing and action on request by Wetlands Action Network & Vista del Mar Neighbors to revoke permit granted to Playa Capital Company to re-stripe Culver Boulevard to add southbound left turn lane at Vista Del Mar intersection, widen 365 feet of west side of Vista del Mar by 21 feet between Culver Blvd. & Pacific Avenue, construct sidewalk & bioswale system in parkway on west side of Vista del Mar from Culver Blvd. to Pacific Avenue, relocate and install new fence along part of private property, and implement other street lighting, striping, bus stop relocation and other improvements, with 600 cu.yds. of grading, at Culver Blvd. & Vista Del Mar, Playa Del Rey, Los Angeles, Los Angeles County. (PE-LB) [Revocation DENIED]

SOUTH 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 Ventura office at (805) 585-1800.

a. Carpinteria LCP Amendment No. CPN-MAJ-2-04 (Residential Overlay) Certification Review. Concurrence with Executive Director’s determination that action by City of Carpinteria, accepting certification of Amendment No. 2-04 with modifications, is legally adequate. (LF-V) [APPROVED]

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

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

a. UCSB LRDP Amendment 1-04 (San Clemente Housing). Public hearing and action on request by University of California at Santa Barbara to amend its Long Range Development Plan (LRDP) to relocate 17-acre graduate student housing site to adjacent 11.5-acre site, accommodate 315 units and 976 bed spaces, increase maximum height from 35 to 50 feet, assign Recreation designations to North Field and West Field Expansion, assign Housing designation to Parking Lot, and apply Open Space designation to previous housing site, on Storke Campus at University of California Santa Barbara. (SLG-V) [APPROVED WITH MODIFICATIONS]

15. UCSB Notice of Impending Development No. 2-04 (San Clemente Housing). Public hearing and action on Notice of Impending Development by University of California at Santa Barbara for 380,000 sq.ft. 45-ft-high 315-unit 976-bed graduate student housing complex, 622-space 35-ft-high parking structure, 3 surface parking lots with 224 total parking spaces, western athletic field extension, north athletic field, field house building, 49,900 cu.yds. of grading, and 59,000 cu.yds. of overexcavation, on Storke Campus at U.C., Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

16. UCSB Notice of Impending Development No. 2-05 (East Bluff Fence). Public hearing and action on Notice of Impending Development by University of California at Santa Barbara for 2,000-ft-long 3½-ft-high chain-link fence along east campus bluffs on Main Campus at U.C. Santa Barbara, Santa Barbara County. (SLG-V) [POSTPONED]

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. Application No. 4-03-92 (Smith, Los Angeles Co.) Application of Emile Smith to construct 1,957 sq.ft. 22-ft-high single-family home, detached 424 sq.ft. garage, 5,000 gallon water tank, septic system, stairway, driveway, water well, and retaining walls; remove 400 sq.ft. concrete foundation; and grade 5,553 cu.yds. of material, at 2595 Las Flores Canyon Road, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-04-26 (Malibu Ocean Ranches, Stoney Heights, & Creekside, Los Angeles Co.) Application of Malibu Ocean Ranches, LLC, Stoney Heights, LLC, and Creekside, LLC to re-divide three lots totaling 41.5 acres into three reconfigured lots, at 1744U Corral Canyon Road, east of Corral Canyon Road, and near Idlewild Way and Newell Road, north of Malibu Bowl, near Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-04-53 (Shepard, Los Angeles Co.) Application of Kevin Shepard for 5,062 sq.ft. 28-ft-high single-family home, attached 1,070 sq.ft. garage, 280-ft-long driveway, water tank & hydrant, septic system, landscaping, temporary construction trailer, and 3,450 cu.yds. of grading, at 20520 West Betton Drive, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-04-99 (Malibu Ocean Ranches, Los Angeles Co.) Application of Malibu Ocean Ranches, LLC for 4,974 sq.ft. 27-ft-high single-family home, attached 659 sq.ft. garage, pool, hot tub, 1,352-ft-long driveway, retaining walls, water well & tank, septic system, temporary construction trailer, landscaping, 5,100 sq.ft. of vegetation removal, and 12,474 cu.yds. of grading, at 1744U Corral Canyon Road, east of Corral Canyon Road and north of Malibu Bowl, near Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-04-106 (Wagner, Los Angeles Co.) Application of Robert Wagner for 28-ft-high 4,685 sq.ft. single-family home, detached 865 sq.ft. garage (with 2nd story 749 sq.ft. guest house), swimming pool, spa, patio, septic system, driveway, guest parking area, retaining walls, road improvements, and 3,300 cu.yds. of grading, at 2826 Coral Glen Drive, Santa Monica Mountains, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

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. 4-02-251-A (Santa Barbara Co., Goleta Beach riprap) Request by Santa Barbara County Parks to retain, for one year, 350 linear feet of rock riprap placed under emergency permit, at Goleta Beach County Park in Santa Barbara County. (MH-V) [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:

Ramirez Canyon Preservation Fund et al. v. CCC et al. (Govt. Code §11126(e)(2)(A))
Harrison et al. v. CCC et al. (Govt. Code §11126(e)(2)(A))
McNamee v. CCC et al. (Govt. Code §11126(e)(2)(A))
Stoney Heights LLC et al. v. CCC (Govt. Code §11126(e)(2)(A))
Geffen v. CCC et al. (Govt. Code §11126(e)(2)(A))
Bradshaw v. CCC (Govt. Code §11126(e)(2)(A))
Frame v. City of Trinidad (Govt. Code §11126(e)(2)(A))
Sierra Club v. CCC et al. (La Jolla Beach & Tennis Club, RPI) (Govt. Code §11126(e)(2)(A))
Marine Forests Society v. CCC (Govt. Code §11126(e)(2)(A))

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

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. CD-54-05 (Bureau of Indian Affairs, Del Norte Co.) Consistency Determination by U. S. Bureau of Indian Affairs to place 203.5 acre Martin Ranch Parcel into trust for Elk Valley Rancheria, and develop Elk Valley Rancheria Resort-Casino, Humboldt Road & Highway 101, east of Crescent City, Del Norte County. (MPD-SF) [POSTPONED]

b. CC-55-05 (North County Transit District, Carlsbad) Consistency Certification by North County Transit District to replace railroad bridge over Agua Hedionda Lagoon, Carlsbad, San Diego County. (MPD-SF) [APPROVED]

c. CD-77-05 (Bureau of Land Management, Statewide) Consistency Determination by U. S. Bureau of Land Management for Resource Management Plan for California Coastal National Monument. (LJS-SF) [APPROVED]

ENFORCEMENT

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

22. COMMISSION CONSENT AGREEMENT AND CEASE & DESIST ORDER No. CCC-02-CD-2-A (Ocean Colony, Half Moon Bay) Public hearing and Commission action on proposed amendment to Consent Agreement and Cease & Desist Order No. CCC-02-CD-2 to address removal of unpermitted rocks riprap below 18th hole of Half Moon Bay Golf Links, directed to Ocean Colony Partners, L.L.P., as owner of property at 2450 South Cabrillo Highway, Half Moon Bay, San Mateo County. (SMR-SF)  [APPROVED]

STATEWIDE

23. APPROVAL OF MINUTES.

24. COMMISSIONERS' REPORTS.

25. CONSERVANCY REPORT.

26. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

27. SANTA MONICA BAY RESTORATION COMMISSION REPORT.

28. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Nonpoint Source Program Contract. Authorization for Executive Director to enter into agreement with State Water Resources Control Board (SWRCB) for Commission to continue implementation of the Plan for California’s Nonpoint Source Pollution Control Program. (ALW-SF) [APPROVED]

9:00 a.m.

THURSDAY, JULY 14, 2005

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

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

a. San Diego LCP Amendment No. 2-04C (Sea Breeze Carmel View). Public hearing and action on request by City of San Diego to update certified Carmel Valley Neighborhood 8 Precise Plan (LUP), and amend Implementation Plan to redesignate and rezone 5.4-acre site from Single Family & Open Space to Neighborhood Commercial & Open Space, at southwest corner of Shaw Ridge & Carmel Creek Roads, in Carmel Valley part of North City LCP Segment. (EL-SD) [APPROVED WITH MODIFICATIONS]

b. San Diego LCP Amendment No. 2-04B (Sunset Cliffs Plan). Public hearing and action on request by City of San Diego to incorporate Sunset Cliffs Natural Park Master Plan into certified Peninsula LUP segment including policies to address drainage and erosion control; protection and improvement of public beach access; removal of non-conforming private structures from public parkland; improvements to access trail/linear paths; reconfiguration of parking areas next to coastal bluffs along Sunset Cliffs Boulevard; and protection of public views to the ocean. (LRO-SD) [APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

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

CENTRAL COAST DISTRICT

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

a. Santa Cruz LCP Amendment No. STC-MIN-1-05 (Minor). Concurrence with Executive Director's determination that proposed modifications to City of Santa Cruz certified Implementation Plan to clarify the provisions for development of townhouses, are minor. (SC-SC) [APPROVED]

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

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

a. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-04 Part 1 (Flood Hazard). Public hearing and action on request by San Luis Obispo County to amend its LCP Flood Hazard Ordinance. (JB-SC) [APPROVED WITH MODIFICATIONS]

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

a. Application No. 3-02-114 (Kelley & Green, San Luis Obispo Co.) Application of Richard Kelley & Carmen Green for two 1,425 sq.ft. apartments, grading and landscaping, at 537 Honolulu Avenue, Oceano, San Luis Obispo County. (JB-SC) [TO CONTINUE]

b. Application No. 3-04-75 (Santa Cruz Seaside Co., Santa Cruz) Application of Santa Cruz Seaside Company to extend 8-ft-high perimeter fence in northeast corner of Boardwalk at Walkway 6, enclose 2,315 additional sq.ft. of property, construct "entrance only" turnstile; and eliminate park exit, at 400 Beach Street, Santa Cruz, Santa Cruz County. (MW-SC) [POSTPONED]

c. Application No. 3-05-1 (Caltrans, Monterey Co.) Application of California Department of Transportation (Caltrans) for two terrestrial landslide disposal sites, at Willow Springs & Tree Bones, on east side of Highway 1 at post miles 10.4 & 11.0, in Los Padres National Forest, near Gorda, Big Sur, Monterey County. (LO-SC) [POSTPONED]

d. Application No. 3-05-31 (Bubba Gump Shrimp, Monterey) Application of Bubba Gump Shrimp Company to add to deck of existing restaurant for additional dining area and coastal access, at 720 Cannery Row, Monterey, Monterey County. (SC-SC) [POSTPONED]

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

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

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

a. Application No. 2-02-28 (Ocean Colony Partners, Half Moon Bay) Application of Ocean Colony Partners for riprap on beach & bluff face, at Half Moon Bay Golf Links, 2 Miramontes Point Road, Half Moon Bay, San Mateo County. (ALW-SF) [WITHDRAWN]

b. Application No. 2-03-13 (Seadrift & Ingemansson, Marin Co.) Application of Seadrift Association and Kyra Ingemansson to replace 12,000 linear feet of timber bulkhead with steel sheet pile bulkhead, at Seadrift Lagoon, Stinson Beach, Marin County. (YZ-SF) [APPROVED WITH CONDITIONS]

12. FINDINGS. See AGENDA CATEGORIES.

a. Appeal No. A-2-04-2 (Polacek, San Mateo Co.) Michael & Anna Polacek granted permit with conditions for single-family home, garage, workshop & craft studio, pool, septic system, landscaping, grading and conversion of agricultural well to domestic well, on 17.98-acre lot, on west side of Bean Hollow Road, in Pescadero, San Mateo County. (SC-SC) [TO CONTINUE]

NORTH 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 Eureka office at (707) 445-7833.

a. Mendocino Co. LCP Amendment No. MEN-MAJ-1-02A (Tregoning/California Institute of Man in Nature) Certification Review. Concurrence with Executive Director’s determination that action of County of Humboldt accepting Commission’s certification of LCP Amendment No. MEN-MAJ-1-02A is legally adequate. (RP-SF) [APPROVED]

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

15. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-05-24 (Reed, Mendocino Co.) Appeal by Joan Curry & Lee Edmundson from decision of County of Mendocino granting permit with conditions to Monte & Barbra Reed to remodel & add to 1,145 sq.ft. 1-story home, to create 5,428 sq.ft. 28-ft-high home, 826 sq.ft. attached garage, paved driveway, patio, retaining wall, underground water storage tank, 80 sq.ft. utility building, LPG tank, entry gate, landscape berms, 240 ft. of 30-in-high metal picket fence, and 450 ft. of 6-ft-high solid fence, at 10751 Lansing Street, 150 feet north of Palette Drive, Mendocino, Mendocino County. (RP-E) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

b. Appeal No. A-1-05-29 (Phelps, Mendocino Co.) Appeal by Eric Beihl from decision of County of Mendocino granting permit with conditions to Charles & Dale Phelps to remove 1,805 sq.ft. house and use parts for new 621 sq.ft. workshop and 707 sq.ft. guest cottage & art studio, construct 2,259 sq.ft. house, construct 672 sq.ft. garage connected to new house by 625 sq.ft. roof overhang, and install propane tank, generator, solar panels, septic system, utilities, driveway addition, terrace, paths, fencing, and landscaping, at 30250 South Highway One, 5 miles south of Point Arena, Mendocino County. (RP-SF) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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. Appeal No. A-1-05-20 (Hollingsworth, Mendocino Co.) Appeal by Darold Kassebaum, Jr. from decision of County of Mendocino granting permit with conditions to Dennis Hollingsworth to grade and fill area within 100 feet of E.S.H.A. and construct garage & shop, at 27801 North Highway One, 3 miles north of Cleone, Mendocino County. (RSM-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-05-16 (Chevron Products, Eureka) Application of Chevron Products Company for three monitoring wells in area next to Chevron Marine Terminal and 22 other water quality monitoring wells on terminal premises and adjoining sites, along shoreline of Humboldt Bay, at 3400 Christie Street, Eureka, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-03-21 (Arcata, wastewater pond repair) Application of City of Arcata, Environmental Services Department to repair and reinforce eroded part of oxidation ponds dikes with concrete riprap or 12 to 24 inch diameter boulders, and restore eroded wildlife habitat island and shore areas in tertiary treatment ponds with concrete riprap or 12 to 14 inch boulders & clay back-fill, at Municipal Wastewater Treatment Plans and Arcata Marsh and Wildlife Sanctuary, next to Humboldt Bay, Arcata, Humboldt County. (DL-SC) [APPROVED WITH CONDITIONS]

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

a. Permit No. 1-01-52-A2 (Avataric Ruchirasala of Adidam, Humboldt Co.) Request by The Avataric Ruchirasala of Adidam to convert water supply from well water source to surface water diversion-based system drafting from adjoining McNeil Creek, on permit for various site improvements to .98 acre lot developed with home, road frontage fencing, pump house, and fuel & water storage, at 1512 Stagecoach Road, near Trinidad, Humboldt County. (JB-E) [WITHDRAWN]

b. Permit No. 1-03-11-A (Wright, Humboldt Co.) Request by Dale Wright to move house 18 ft. and garage 13½ ft. towards Humboldt Bay, on east side of Victor Boulevard, next to Humboldt Bay, Manila, near Arcata, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

18. FINDINGS. See AGENDA CATEGORIES.

a. Appeal No. A-1-02-152 (Redland, Del Norte Co.) The Redland Company granted permit with conditions to divide 9.4-acre lot into four lots (.58 to one acre) plus 6.5-acre remainder lot, at 145 Redland Lane, Smith River, Del Norte County. (JB-E) [APPROVED]

9:00 a.m.

FRIDAY, JULY 15, 2005

1. CALL TO ORDER.

2. ROLL CALL.

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

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

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

a. Carlsbad LCP Amendment No. 3-04D (Residential Zoning). Public hearing and action on request by City of Carlsbad to amend its certified Implementation Plan to amend each residential zone chapter to add intent and purpose statement to specify land use designation each zone would implement; list all permitted and conditionally permitted uses in each zone chapter and replace “hierarchy” format with “permitted uses” table; and, revise planned development chapter to allow small lot subdivisions, two-family and multiple-family dwellings on R1- zoned properties that contain sensitive biological resources identified in Habitat Management Plan (HMP), with no new zones or rezones. (BP-SD)  [APPROVED]

b. Carlsbad LCP Amendment No. 1-05C (North Coast Cavalry Chapel). Public hearing and action on request by City of Carlsbad to amend its certified Land Use & Implementation Plan to redesignate and rezone 13.84 acres of 26.94-acre site on northeast corner of Poinsettia Lane & Aviara Parkway from Residential to Open Space. (BP-SD)  [APPROVED]

c. Encinitas LCP Amendment No. 1-05 (Residential Care Facilities). Public hearing and action on request by City of Encinitas to amend its certified Implementation Plan to change various ordinances relating to residential care facilities. (GC-SD) [APPROVED]

d. Encinitas LCP Amendment No. 2-05 (Vacation Rentals) Time Extension. Public hearing and action to extend time limit for Commission action for one year for certification of City of Encinitas LCP Amendment No. 2-05 to prohibit short term vacation rentals in residential zones. (GDC-SD) [Time Extension APPROVED]

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. 6-04-140 (Coronado lifeguard tower & restroom) Application of City of Coronado to demolish 30-ft-high lifeguard tower, construct 35-ft-high 1,050 sq.ft. lifeguard tower, and construct 790 sq.ft. restroom, on sandy beaches, at Central Beach and North Beach, Coronado, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-04-156 (Las Brisas, Solana Beach) Application of Las Brisas Homeowners Association for 35-ft-high 120-ft-long colored & textured tiedback seawall, at 135 South Sierra Avenue, Solana Beach, San Diego County. (GC-SD) [DENIED]

c. Application No. 6-05-26 (Coronado lifeguard service building) Application of City of Coronado for 2,574 sq.ft. 11¾-ft-high lifeguard service building on sandy beach, at Central Beach, Coronado, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be August  9-12 in Costa Mesa and September 14-16 in Eureka.

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