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


August 2005 Agenda

The Westin South Coast Plaza
686 Anton Blvd.
Costa Mesa, CA
(714) 540-2500
 

This has been updated at 2 p.m., Wednesday, February 18, 2015.

10:00 A.M.

TUESDAY, AUGUST 9, 2005

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO 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. 6-05-52 (Verizon Wireless, San Diego Co.) Application of Verizon Wireless for 300 sq.ft. unmanned wireless telecommunication equipment enclosure, at Marine Corps Exchange Service Station, Camp Pendleton, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-05-57 (T-Mobile, Carlsbad) Application of T-Mobile USA, Inc. for unmanned wireless communication facility including 3 antennas on two new 30-ft-high light poles, and 288 sq.ft., 4½-ft-high equipment enclosure attached to back of gas station, at 3890 Pio Pico Drive, Carlsbad, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-05-170 (Parks, Newport Beach) Application of Lyle Parks, Trustee to remove and replace “U” shaped dock system with same (one finger (6’ x 30’), 4’ x 25’ headwalk and two 14” pilings, 3’ x 24’ gangway, 10’ x 14’ pier platform with 4’ x 8’ approach) and two 14” “T” pilings and use Douglas Fir for framing and TREX composite materials for decking, at 708 Via Lido Nord, Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-171 (De Young, Newport Beach) Application of Roger De Young to remove and replace 40’ x 24’ “U”-shaped dock system with “U” shaped dock system (two (4’ x 35’) fingers, 5’ x 24’ backwalk, three 14” concrete pilings, 3’ x 24’ gangway, 10’ x 14’ pier with two 14” “T” pilings) and use Douglas Fir for framing & TREX composite materials for decking, at 2762 Bayshore Drive, Newport Beach Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-181 Stewart, Newport Beach) Application of R. Bruce Stewart, Trustee to remove and replace 6’ x 40’ floating finger dock system (replacement of 6’ x 40’ finger with 5’ x 45’ finger with 6’ x 8’ lobe and 4½’ x 8’ landing) and replace two 14” concrete pilings, and re-deck gangway & pier with Douglas Fir & Trex composite materials, at 1216 East Balboa Blvd., Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-182 (Rhodes, Newport Beach) Application of Marjorie S. Rhodes, LLC to remove and replace “U”-shaped floating dock system (including two fingers (4’ x 38’), 5’ x 15’ backwalk, three 12” concrete pilings) and re-deck gangway & pier with Douglas fir & Trex composite materials, at 1417 East Bay Avenue, Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-186 (Allred, Newport Beach) Application of Edward C. Allred to remove and replace “U” shaped floating dock system (including two fingers (4’ x38’) and (6’ x 38’), 14’ x 26’ backwalk), replace three 14’ concrete pilings, and re-deck gangway with Douglas fir & Trex composite materials, at 64 Linda Isle, Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

f. Application No. 5-05-224 (Long Beach, Welcome Information Center) Application of City of Long Beach, Department of Parks, & Marine for 8-ft-high 320 sq.ft. “Welcome Information Center” (with snacks, beverages, ATM & bike rentals) on Belmont Veterans Memorial Pier, at 35 39th Place, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-05-137 (Standring, Los Angeles) Application of Mark & Gila Standring to remodel and add to 2-story single-family home resulting in 25½-ft-high 1,828 sq.ft. home with enlarged attached garage (for 2 cars), on canal-front, at 2525 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-217 (D & D, Santa Monica) Application of D & D Partnership LLC for 40-ft-high 3,362 sq.ft. single-family home, with attached 2-car garage, and area for two guest parking spaces, at 1333 Palisades Beach Road, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-218 (Maltzmen, Santa Monica) Application of D & D Partnership LLC for 40-ft-high 3,362 sq.ft. single-family home, with 2-car garage and area for two guest spaces, at 1335 Palisades Beach Road, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-247 (L.A. Co. Dept. of Public Works, Hermosa Beach) Application of LA Co. Dept. of Public Works to construct lateral outlet junction for existing storm drain with two 30-inch pipes with reinforced concrete headwall, 50 feet landward of existing outlet to be sealed, at Hermosa Beach, near end of 6th Street, Hermosa Beach, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

6. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 767-2370.

a. San Diego LCP (De Minimis) Amendment No. 1-05 (Definition of Applicant/Oyster Shell) Concurrence with Executive Director’s determination that proposed modifications to Land Development Code to clarify when an entity is the applicant for purposes of initiating the permit process and to rezone 5,000 sq.ft. lot on Pearl Street from Zone 4 to Zone 5 in La Jolla Planned District, are de minimis. (EL-SD)  [APPROVED]

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

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

a. Oceanside LCP Amendment No. 1-05 (Cassidy Street). Public hearing and action on request by City of Oceanside to amend its certified Land Use Plan and Implementation Plan to redesignate and rezone 0.4 acre site at 301 Cassidy Street from Professional Commercial to Residential - Medium Density use. (BP-SD) [APPROVED]

9. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-05-62 (Schroeder, San Diego) Appeal by Scripps Estates Association Architecture Committee & Benny Chien from decision of City of San Diego granting permit with conditions to Dan & Lisa Schroeder to demolish home and construct 5,980 sq.ft. home with basement and 2 garages on 19,737 sq.ft. lot, at 2624 Ellentown Road, La Jolla, San Diego, San Diego County. (LRO-SD) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-6-05-71 (Fargo, San Diego) Appeal by Patricia Masters and Douglas Inman from decision of City of San Diego to not require coastal permit for pool & spa on hillside lot containing home, 2610 Inyaha Lane, La Jolla, San Diego, San Diego County. (LRO-SD) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

9.5 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. 6-05-24 (Reff, San Diego) Application of Miyo & Mitchell Reff to demolish 2 homes and construct 4,822 sq.ft. duplex, on 4,322 sq.ft. site, at 706 Manhattan Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

9.7 FINDINGS. See AGENDA CATEGORIES.

a. San Diego LCP Amendment No. 3-03C (Sunset Pointe). City of San Diego LCP amendment granted with suggested modifications to define residential area and open space on 37-acre site, and rezone all parcels zoned AR-1-1 (minimum 10-acre lots) to RS-1-14 (single family residential), with all open space rezoned to OC-1-1, south of ends of Sunny Mesa & Lopez Ridge Ways, Mira Mesa. (EL-SD) [APPROVED]

SOUTH COAST DISTRICT

10. 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.

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

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

a. Dana Point LCP Amendment No.1-04 (Timeshares). Public hearing and action on amendment to City of Dana Point Local Coastal Program (LCP) to permit timeshare developments in commercial and specific plan districts and zones where hotel, motel or similar visitor accommodations are permitted. (FSY-LB) [POSTPONED]

b. Redondo Beach LCP Amendment No 1-05. Public hearing and action on amendment to implementing ordinances of certified Redondo Beach LCP to 1) add detailed landscaping standards; 2) allow overlap parking for conditionally permitted non-residential uses in residential zones; 3) allow duplexes and triplexes that conform to the LCP to be processed as “administrative approvals” while maintaining notice and appeal provisions of certified LCP and 4) to allow non-profit service providers to operate in residential zones, subject to conditional use permit. (PE-LB) [APPROVED WITH MODIFICATIONS]

13. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-5-05-206 (Garacochea, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit to John Garacochea to demolish bakery, and construct 40-ft-high mixed-use project (70 residential condominium units (including seven very-low income units), five live/work commercial units, one ground floor bakery & restaurant, and 247-stall subterranean garage) on 61,980 sq.ft. project site, at 512 Rose Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Appeal No. A-5-05-239 (Los Angeles, sculpture) Appeal by C.V. Beck, Steven & Regina Weller, Pamela Shamshiri, Meg Paulson, Donna Ganzoni, Brian Ollman, Stephanie Green, James Smith, Chic Campbell, Paul Shaffer, Regina Risoles, Bill Teufel, Michele S, John Davis, Eric Vollmer, Lisa M. Ezell, Sylviane Dungan, Susan D. Williams, Eric Ahlberg, Beth Tate, Janet Gervers, Dean Henderson, Nancy Mc Cullogh, Brad Kay, Joy Ballin, Carol Berman, Paul Herzog, Heidi Ollman, Fred Michael Crawford, Sherilynn Braaksma, John Harris, Susan Harris, Rich Braarsma, Audrey Woollen, Lorenzo Hurtado, Suzanne Happ, Laura Crawford, Haines Hall, Tim Gribble, Poppy Gee, Tim Davison, Chris Giquinto, Michele Sommerbath, Michael Crews, Judy Contreras, Deborah Hurtado, Hillary Greene Shugrve, F.Fialka & Joshua Woolen from decision of City of Los Angeles granting permit to City of Los Angeles, Dept. of Pub. Wks. Bureau of Engineering for 72-inch tall Robert Graham art sculpture entitled “Torso” (and stainless steel base for total height of 11½ ft.) within Venice Windward Traffic Circle Median, intersection of Windward Avenue & Main Street (Venice Traffic circle) Venice, Los Angeles, Los Angeles County. (CP-LB) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-5-05-259 (Los Angeles, right-of-way vacation) Appeal by James Murez from decision of City of Los Angeles granting permit to City of Los Angeles, Dept. of Public Works Bureau of Engineering to vacate part of public right-of-way, at northwest corner of North Venice & Abbot Kinney Boulevards, Venice, Los Angeles, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

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. 5-04-89 (Three Arch Bay CSD, Laguna Beach) Application of Three Arch Bay CSD for storm drain system (3,000-feet of new storm drain lines, 20 new catch basins, several new manholes, and abandonment of several older lines) in Vista del Sol & La Senda streets, relocation of ocean drain outlet, and tunnel for new ocean outlet, at Three Arch Bay Community, Laguna Beach, County of Orange. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-04-214 (Battram, Newport Beach) Application of Kenneth Battram for stairway and retaining walls on upper bluff face; fences and retaining walls on lower bluff face, and concrete patio, storage shed and storage cabinets, on beach, at 3335 Ocean Blvd., Corona Del Mar, Newport Beach, Orange County. (FJS-LB) [POSTPONED]

c. Application No. 5-04-328 (Sloman, Newport Beach) Application of Aaron & Joann Sloman to remodel and add to 1,170 sq.ft. 1-story, single-family home & attached 200 sq.ft. garage, resulting in 2-story 2,355 sq.ft. home & attached 440 sq.ft. garage, with no grading, on Santa Ana River canal front, at 309 Canal Street, Newport Beach, County of Orange. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-04-427 (Van Schoick, Newport Beach) Application of George & Carolyn Van Schoick to remodel and add to 1,322 sq.ft. 2-story single-family home & attached 406 sq.ft. garage resulting in 2-story 2,425 sq.ft. home & attached 406 sq.ft. garage, with no grading, on Santa Ana River canal front, at 354 62nd Street, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-162 (200 Pier Avenue, Hermosa Beach) Application of 200 Pier Avenue, L.P. to demolish 3-story commercial building and construct 30-ft-high 18,648 sq.ft. commercial condominium building complex, (over 2-levels of subterranean parking), containing 54 office units and 56 on-site parking spaces, at 200 Pier Avenue, Hermosa Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-05-210 (Hermosa Beach School Dist., Hermosa Beach) Application of Hermosa Beach City School District to construct 34-ft-high 25,815 sq.ft. building, including 4 classrooms, gymnasium, library and maintenance facilities, and replace retaining wall on school campus, at 1645 Valley Drive, Hermosa Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

g.Appeal No. A-5-03-465 (YMCA, Los Angeles) Application of Y.M.C.A. of Metropolitan Los Angeles to divide 56.78 acres into two lots (3.95 & 52.83 acres) in RE40-1-H zone, continue annual sale of Christmas trees December 1-25 and annual sales of Halloween pumpkins October 15-31, install temporary chain link fence, and operate youth day camp, at 15601 Sunset Boulevard, Pacific Palisades, Los Angeles, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-90-1041-A5 (Campbell, Torrance) Request by William Campbell for 13-ft-high 480 sq.ft. shade structure (with 8 10-inch posts and 8-ft-tall retaining wall) with thatched roof on 680 sq.ft. concrete patio at toe of coastal bluff, and 12-ft. diameter thatched umbrella on 10-ft-diameter concrete pad at mid bluff on 2,744 sq.ft. beach-front lot, at 433 Paseo de la Playa, Torrance, Los Angeles County. (AP-LB) [DENIED]

b. Permit No. A-5-02-324-A3 (Long Point Development, Rancho Palos Verdes) Request by Long Point Development, LLC for amendment to authorize sale of 82 independently owned units (50 casitas and 32 villas) to be operated by hotel as limited occupancy resort condominiums, at 6610 Palos Verdes Drive South, Rancho Palos Verdes, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-03-322-A (San Clemente, beach trail) Request by City of San Clemente to allow temporary wetland impacts associated with construction of San Clemente Railroad Corridor Pedestrian Beach Trail, and 80-ft. extension of boardwalk outside of wetland area, at Mariposa Point, along shoreline in OCTA right-of-way, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

16. 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) [APPROVED]

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) [APPROVED]

c. Application No. 5-05-20 (Brightwater, Orange Co.) Hearthside Homes & Signal Landmark granted permit with conditions to divide 2 lots into 105.3 acre Brightwater community; including 349 homes, two parks, coastal sage scrub, native grassland restoration, Southern Tarplant and Los Patos Wetlands restoration and preservation, Eucalyptus and Burrowing Owl ESHA and buffer preservation, public parking and blufftop trail primarily on upper bench of Bolsa Chica Mesa; and create 11.8-acre lot on lower bench of Bolsa Chica Mesa, at 17201 Bolsa Chica Road, Bolsa Chica, Orange County. (TH-LB) [POSTPONED]

17. RECONSIDERATION. See AGENDA CATEGORIES.

a. Application No. 5-04-324-R (Bredesen, Torrance) C.G. & V.C. Bredesen Trust denied permit to construct walkway on bluff face, patio, retaining wall, planters & equipment lockers, demolish shade structure, replace with trellis, convert fire pit to planter, eradicate non-native vegetation on slope, remove irrigation system, and re-plant slope, at 437 Paseo De La Playa, Torrance, Los Angeles County. (PE-LB) [POSTPONED]

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:

Surfrider Foundation et al. v. CCC (City of Dana Point, RPI) (Govt. Code §11126(e)(2)(A))
Harrison et al. v. CCC et al. (Govt. Code §11126(e)(2)(A))
CCC v. Witter et al. (Govt. Code §11126(e)(2)(A))
Butterfield v. CCC et al. (Govt. Code §11126(e)(2)(A))
Colony Beach Preservation Association v. CCC (State Coastal Conservancy et al., RPI) (Govt. Code §11126(e)(2)(A))
Geffen v. CCC et al. (Govt. Code §11126(e)(2)(A))
Benson v. CCC (Govt. Code §11126(e)(2)(A))
Waddell et al. v. CCC (Govt. Code §11126(e)(2)(A))
Coastal Law Enforcement Action Network v. CCC (Waddell, RPI) (Govt. Code §11126(e)(2)(A))
CCC v. Global West Network, Inc. (Govt. Code §11126(e)(2)(A))
Kiko v. CCC (Govt. Code §11126(e)(2)(A))
State of California et al. v. Norton et al. (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).

18. APPROVAL OF MINUTES. [APPROVED]

19. COMMISSIONERS' REPORTS.

20. CONSERVANCY REPORT.

21. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

22. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Interagency Agreements. Approval of transfer of federal funds to San Francisco Bay Conservation and Development Commission for implementation of California Coastal Management Program. (RR-SF) [APPROVED]

9:00 a.m.

WEDNESDAY, AUGUST 10, 2005

1. CALL TO ORDER.

2. ROLL CALL.

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 Santa Cruz office at (831) 427-4863.

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

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

a. Santa Cruz Co. LCP Amendment No. SCO-1-05 (Mobile Home Parking). Public hearing and action on request by Santa Cruz County to make minor modifications to mobile home parking standards. (DC-SC) [APPROVED]

b. Santa Cruz Co. LCP Amendment No. SCO-2-04 Part 3 (Procedural Update) Time Extension. Public hearing and action on extension of time limit to act on request by Santa Cruz County to modify its LCP's procedural chapter, including new neighborhood meeting requirements for major projects and updated notice parameters, Countywide. (DC-SC) [APPROVED]

c. UCSC Coastal LRDP. Public hearing and action on University of California at Santa Cruz (UCSC)’s proposed Coastal Long Range Development Plan (CLRDP) for University’s 100 acre Terrace Point property currently developed with UCSC Long Marine Laboratory complex, California Department of Fish & Game’s Marine Wildlife Center, and NOAA Fisheries Lab on 75 acres of flat terrace (160,000 gross sq.ft. of existing facilities), and including Younger Lagoon Reserve estuarine lagoon system on 25 acres, proposing up to 530,000 sq.ft. of new facilities up to 36 feet tall in three development nodes on 35 acres for expanded Marine Science Campus, expanded public access trail system and natural habitat restoration in wetland & open space areas on the terrace not part of the proposed development nodes (Once CLRDP is certified, direct review and approval of most development would be transferred to UCSC), at western border of City of Santa Cruz. (DC-SC) [POSTPONED]

6. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-05-33 (Moeller, Monterey Co.) Appeal by Mary J. Whitney from decision of County of Monterey granting permit with conditions to Michael & Patricia Moeller to adjust lot line between 0.85 & 0.61 acre lots resulting in no change in acreage for either lot, and construct 2-story 3,588 sq.ft. single-family home & 1,164 sq.ft. attached garage, with 380 cu.yds. of grading, tree removal (9 Monterey pines including 2 landmark pines, 6 coast live oaks; and 3 clusters of same) and development on slopes of 30% or more; at 194 San Remo Drive, Carmel Highlands, Monterey County. (CKC-SC) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

b. Appeal No. A-3-05-46 (GFS Cambria, San Luis Obispo Co.) Appeal by Commissioners Reilly & Shallenberger from decision of County of San Luis Obispo granting permit with conditions to G F S Cambria, L L C to close of Rod and Reel Mobile Home Park, without authorizing future use or development of site, at 1460 Main Street, Cambria, San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

c. Appeal No. A-3-05-52 (Weston, et. al., Monterey Co.) Appeal by Commissioners Wan & Shallenberger from decision of County of Monterey granting permit with conditions to Jane Weston, et al. to adjust lot line of four existing lots (0.15, 23, 34, & 75 acres) into four lots (18, 27, 45, & 45 acres) with variance to two resulting lots that do not meet minimum 40-acre lot size, in Coastlands subdivision, at Highway 1 (south of Post Ranch Inn), Big Sur, Monterey County. (CKC-SC) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

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. 3-02-114 (Kelley & Green, San Luis Obispo Co.) Application of Richard Kelley & Carmen Green for 2,850 sq.ft. duplex, grading and landscaping, at 537 Honolulu Avenue, Oceano, San Luis Obispo County. (JB-SC) [WITHDRAWN]

b. Application No. 3-04-75 (Santa Cruz Seaside Co., Santa Cruz) Application of Santa Cruz Seaside Company to close of public access route, replace fencing, and install public access turnstiles for access to Boardwalk during operating hours, 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) [APPROVED WITH CONDITIONS]

8. 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. 3-01-15-A (Cal Poly, San Luis Obispo Co.) Request by California Polytechnic State University to amend Unocal Pier reuse permit to install flowing seawater facility, at Avila Beach Drive, Avila Beach, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

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 Long Beach office at (415) 904-5260.

9.5 NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-2-05-9 (Peninsula Open Space Trust, San Mateo Co.) Appeal by Ron Sturgeon from decision of County of San Mateo granting permit with conditions to Peninsula Open Space Trust for four walking trails, information kiosk, and seating area, on 2.79-acre lot, at Pigeon Point Lighthouse, San Mateo County. (SC-SC) [NO SUBSTANTIAL ISSUE FOUND]

SOUTH CENTRAL COAST DISTRICT

10. 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.

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

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

a. San Buenaventura LCP Amendment No. SBV-MAJ-1-03 (Harbor & Seaward Ave.). Public hearing and action on request by City of San Buenaventura to amend its LCP to change land use plan designation of two lots at northwest corner of Seaward Avenue & Harbor Boulevard from Planned Commercial - Tourist Oriented (PC-T) to Planned Mixed Use Development (PMXD); revise zoning designation from Commercial-Tourist Oriented (CTO) and Intermediate Commercial with Tourist Overlay [C-1A(TO)] to Mixed Use Development (MXD); and provide new land use policy statements. (LF-V) [POSTPONED]

b. Oxnard Amendment No. OXN-MAJ-1-05 Time Extension. Public hearing and action to extend time limit to act on a 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) [APPROVED]

c. UCSB LRDP Amendment 1-05 (Broida Bike Trail). Public hearing and action on request by the University of California at Santa Barbara to amend its Long Range Development Plan (LRDP) to relocate segment of bicycle trail and update Bicycle Route Network, Main Campus, University of California Santa Barbara. (SLG-V) [APPROVED]

13. UCSB NOTICES of IMPENDING DEVELOPMENT. Public hearing and action on Notices of Impending Development by the University of California at Santa Barbara for projects pursuant to its LRDP.

a. UCSB Notice of Impending Development No. 1-05 (Broida Bike Trail). 10- to 12-foot wide bicycle path and roundabout to connect the bicycle trail segment from Lagoon Road to the interior of the Main Campus near the library, landscaping & irrigation system, lighting, new decomposed granite pathway along Lagoon Road, removal of exotic vegetation, and relocation of bicycle parking at U.C. Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

b. UCSB Notice of Impending Development No. 2-05 (East Bluff Fence). 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) [APPROVED WITH CONDITIONS]

c. UCSB Notice of Impending Development No. 3-05 (Lagoon Weir Repair). repair of the weir in the Campus Lagoon, including installation of a new grate and 12 to 18 inches of new concrete in deteriorated areas to restore the weir to its original height and function, on Main Campus at U.C. Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED]

14. 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) [POSTPONED]

b. Appeal No. A-4-05-84 (Greene, Malibu) Appeal by Commissioners Caldwell & Kruer from decision of City of Malibu granting permit to Terry Greene to demolish 1,418 sq.ft. home, and construct 2,626 sq.ft. single-family home, 400 sq.ft. garage, alternative onsite wastewater treatment system, and bulkhead on beachfront lot, at 21934 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

c. 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 onsite wastewater treatment system, on beachfront lot, at 20758 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

d. Appeal No. A-4-05-130 (1260 BB, Santa Barbara Co.) Appeal by Jacqueline Roston, James Kahan, and Coral Casino Preservation Committee from decision of County of Santa Barbara granting permit to 1260 BB, LLC for Biltmore Hotel & Coral Casino Beach Club Historic Rehabilitation Plan to 1260 BB, LLC to increase Coral Casino by 4,954 sq.ft., reduce guestrooms at Biltmore, add one parking space at Biltmore, and public access improvements, at 1260 and 1281 Channel Drive, Montecito, Santa Barbara County. (SLG-V)  [NO SUBSTANTIAL ISSUE FOUND]

15. 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. 4-04-83 (Jean Ross, Los Angeles Co.) Application of Jean Ross, LLC to offer to transfer ownership of western 40-acre part of site to public agency or non-profit association, offer to record open space deed restriction over remaining eastern 40-acre part of site except approved development area, install landscaping & temporary construction trailer, grade 1,568 cu.yds. of material, and construct 5,424 sq.ft. 28- ft-high single-family home, attached 495 sq.ft. garage, detached 690 sq.ft. guest house & 415 sq.ft. garage, pool, septic system and tanks, 142-ft-long driveway, at 850 Schueren Drive, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

b. Appeal No. A-4-04-128 (Saperstein, Ventura Co.) Application of Joan & Harry Saperstein to demolish single-family home and construct 2,973 sq.ft. single-family home & attached 470 sq.ft. garage, at 3329 Ocean Drive, Hollywood Beach, Ventura County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-05-38 (Santa Barbara Airport, Santa Barbara Co.) Application of City of Santa Barbara Airport to replace storm drains, storm drain outlets and headwalls, and install new storm drain and headwall parallel to existing storm drain system at Santa Barbara Airport and Goleta Slough, at 500 Fowler Road, Santa Barbara, Santa Barbara County. (MCH-V) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-87-983-A2 (Forge, Malibu) Request by Daniel & Luciana Forge to amend permit for shopping center to eliminate retail use, reduce square footage to 16,240 sq.ft. of bed & breakfast use comprising 27-units and kitchen in seven separate structures, use existing structure for office, eliminate parking structure, reduce parking spaces to 94 open spaces, relocate dedicated trail easement, reduce grading to 7,660 cu.yds., and add restoration or enhancement of Solstice Creek within project site, at 26025 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [DENIED]

b. Permit No. 5-89-151-A (Matthies, Malibu) Request by Dan Matthies to revise size of approved 29-ft-high 4,170 sq.ft. single family home, 690 sq.ft. garage, water well & septic system, to create 9,850 sq.ft. building pad, construct 3,433 sq.ft. single family home & attached 969 sq.ft. garage, demolish manufactured home, construct 1,350 sq.ft. barn, new septic system, 6,700 cu.yds. of grading, improve 350-ft. driveway, at 33315 Decker School Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

17. PERMIT EXTENSION. See AGENDA CATEGORIES.

a. Permit No. 4-01-145-E2 (Burke, Malibu) Request by Patrick John Burke to extend permit for 6,535 sq.ft. 24-ft-high single-family home, 836 sq.ft. attached garage, driveway, pool & spa, septic system, and 980 cu.yds. of grading, at 5960 Cavalleri Road, Malibu, Los Angeles County. (MCH-V) [Permit Extension APPROVED]

9:00 a.m.

THURSDAY, AUGUST 11, 2005

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and WATER QUALITY

3. 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)

4. COASTAL PERMIT APPLICATION. See AGENDA CATEGORIES.

a. Application NO. E-05-7 & CC-76-05 (MBARI, Monterey Co.) Application of Monterey Bay Aquarium Research Institute (MBARI) to lay 31.7 miles of fiber optic research cable in state and federal waters in Monterey Bay National Marine Sanctuary and place science node containing 8 electrical and data transfer ports on seafloor, Moss Landing, Monterey County. (SMR-SF) [POSTPONED]

5. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

Please note:

  • Items 5a, 5b, 5c, 5d, and 5e share a combined staff report as well as a table of contents link to another document containing exhibits.
  • Items 5f, 5g, and 5h share a combined staff report as well as a table of contents  link to another document containing exhibits.
  • Item 5i's report  is internally linked to its own set of exhibits.
  • Item 5j's report is internally linked to its own set of exhibits.
  • All the reports share the same appendices, which are linked from each of the report's table of contents.
  • See cover memorandum for all of the reports in this section.
  • Additionally, you may find other background material here.

a. CD-42-05 (Minerals Management Service, San Luis Obispo & Santa Barbara Cos.) Consistency Determination by Minerals Management Service for Outer Continental Shelf oil & gas lease suspension (i.e., extension of lease term) by 34 months, for leases in Lion Rock Unit (Leases OCS-P 0396, OCS-P 0397, OCS-P 0402, OCS-P 0403, OCS-P 0408 & OCS-P 0414), operated by Aera Energy, LLC, in northern Santa Maria Basin offshore San Luis Obispo County and Santa Barbara County. (TL-SF) [DENIED]

b. CD-43-05 (Minerals Management Service, Santa Barbara Co.) Consistency Determination by Minerals Management Service for Outer Continental Shelf oil & gas lease suspension (i.e., extension of lease term) by 31 months, for leases in Point Sal Unit (Leases OCS-P 0415, OCS-P 0416, OCS-P 0421 & OCS-P 0422), operated by Aera Energy, LLC, in northern Santa Maria Basin offshore Santa Barbara County. (TL-SF) [DENIED]

c. CD-44-05 (Minerals Management Service, Santa Barbara Co.) Consistency Determination by Minerals Management Service for Outer Continental Shelf oil & gas lease suspension (i.e., extension of lease term) by 34 months, for leases in Santa Maria Unit (Leases OCS-P 0425, OCS-P 0430, OCS-P 0431, OCS-P 0433 & OCS-P 0434), operated by Aera Energy, LLC, in northern Santa Maria Basin offshore Santa Barbara County. (TL-SF) [DENIED]

d. CD-45-05 (Minerals Management Service, Santa Barbara Co.) Consistency Determination by Minerals Management Service for Outer Continental Shelf oil & gas lease suspension (i.e., extension of lease term) by 34 months, for leases in Purisma Point Unit (Leases OCS-P 0426, OCS-P 0427, OCS-P 0432 & OCS-P 0435), operated by Aera Energy, LLC, in northern Santa Maria Basin offshore Santa Barbara County. (TL-SF) [DENIED]

e. CD-46-05 (Minerals Management Service, Santa Barbara Co.) Consistency Determination by Minerals Management Service for Outer Continental Shelf oil & gas lease suspension (i.e., extension of lease term) by 34 months, for Lease OCS-P 0409, operated by Aera Energy, LLC, in northern Santa Maria Basin offshore Santa Barbara County. (TL-SF) [DENIED]

f. CD-47-05 (Minerals Management Service, Santa Barbara Co.) Consistency Determination by Minerals Management Service for Outer Continental Shelf oil & gas lease suspension (i.e., extension of lease term) by 18 months, for leases in Bonito Unit (Leases OCS-P 0443, OCS-P 0445, OCS-P 0446, OCS-P 0449, OCS-P 0499 & OCS-P 0500), operated by Plains Exploration and Production Company, in southern Santa Maria Basin between Point Arguello and Point Conception, offshore Santa Barbara County. (ALM&RTB-SF) [DENIED]

g. CD-48-05 (Minerals Management Service, Santa Barbara Co.) Consistency Determination by Minerals Management Service for Outer Continental Shelf oil & gas lease suspension (i.e., extension of lease term) by 37 months, for leases in Rocky Point Unit (Leases OCS-P 0452 & OCS-P 0453), operated by Arguello, Inc., in southern Santa Maria Basin between Point Arguello and Point Conception, offshore Santa Barbara County. (ALM&RTB-SF)  [DENIED]

h. CD-49-05 (Minerals Management Service, Santa Barbara Co.) Consistency Determination by Minerals Management Service for Outer Continental Shelf oil & gas lease suspension (i.e., extension of lease term) by 25 months, for leases in Sword Unit (Leases OCS-P 0319, OCS-P 0320, OCS-P 0322 & OCS-P 0323A), operated by Samedan Oil Corporation, in southern Santa Maria Basin between Point Arguello & Point Conception, offshore Santa Barbara County. (ALM&RTB-SF) [DENIED]

i. CD-50-05 (Minerals Management Service, Santa Barbara Co.) Consistency Determination by Minerals Management Service for Outer Continental Shelf oil & gas lease suspension (i.e., extension of lease term) by 37 months, for leases in Gato Canyon Unit (Leases OCS-P 0460 & OCS-P 0464), operated by Samedan Oil Corporation, 7 miles southwest of Coal Oil Point, in Santa Barbara Channel, offshore Santa Barbara County. (AJD-SF) [DENIED]

j. CD-51-05 (Minerals Management Service, Ventura Co.) Consistency Determination by Minerals Management Service for Outer Continental Shelf oil & gas lease suspension (i.e., extension of lease term) by 13 months, for leases in Cavern Point Unit (Leases OCS-P 0210 & OCS-P 0527), operated by Venoco, Inc., 11 miles southwest of Ventura and 6 miles north of Anacapa Island, Santa Barbara Channel, offshore Ventura County. (MPD-SF) [DENIED]

STATEWIDE

6. 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)

7. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

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

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

c. CD-83-05 (U.S. Forest Service, Monterey Co.) General Consistency Determination by U.S. Forest Service for Management Guidelines for use of Brazil Ranch, on Monterey Ranger District, just south of Bixby Creek Bridge, 12 mi. south of Carmel, Los Padres National Forest, Big Sur, Monterey County. (MPD-SF) [POSTPONED]

d. CD-84-05 (U.S. Army Corps of Engineers, Long Beach) Consistency Determination by U. S. Army Corps of Engineers for maintenance dredging of 500,000 cubic meters of material from Los Angeles River estuary, with disposal of clean material at LA-2 and contaminated material at LA Borrow Pit at mouth of Los Angeles River Estuary. (MPD-SF) [POSTPONED]

9:00 a.m.

FRIDAY, AUGUST 12, 2005

1. CALL TO ORDER.

2. ROLL CALL.

ENFORCEMENT

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

Please note that items 4 and 5 below share a single, combined staff report.
Exhibits are in a separate document (9 MB) linked from within the staff report.

4. COMMISSION CEASE & DESIST ORDER No. CCC-05-CD-8 (Witter & Richardson, Los Angeles Co.) Public hearing and Commission action on proposed Cease and Desist Order directing Madalon Witter, as owner of 42-acre property at 2100 McReynolds Road in Santa Monica Mountains area of Los Angeles County, to cease from engaging in further or maintaining existing unpermitted development, and to address unpermitted development consisting of grading, removal of major vegetation, subdivision, placement of solid materials, and erection of structures. Douglas Richardson, a previous owner of the property, allegedly undertook unpermitted development activities on the property and is therefore also subject to this order. (CAC-SF) [POSTPONED]

5. COMMISSION RESTORATION ORDER No. CCC-05-RO-5 (Witter & Richardson, Los Angeles Co.) Public hearing and Commission action on proposed Restoration Order directing Madalon Witter, as owner of 42-acre property in designated wildlife corridor at 2100 McReynolds Road in Santa Monica Mountains area of Los Angeles County, to restore areas impacted by unpermitted development to their pre-violation condition. Douglas Richardson, a previous owner of the property, allegedly undertook unpermitted development activities on property and is therefore also subject to this order. (CAC-SF) [POSTPONED]

5.5 COMMISSION CEASE & DESIST ORDER No. CCC-05-CD-9 (Trancas Property Owners Assn., Malibu) Public hearing and Commission action on proposed Cease & Desist Order directing Trancas Property Owners Association, to cease and desist from performing or maintaining unpermitted development including "private property" signs along Broad Beach, and fencing seaward of or adjacent to two County owned & operated vertical public access ways; to cease and desist from operating private security guard patrols on ATVs; and to cease & desist from conducting further unpermitted development along Broad Beach, Malibu, Los Angeles County. (ANM-SF) [APPROVED]

NORTH COAST DISTRICT

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

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

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

a. Point Arena LCP Amendment No. PTA-MAJ-2-4 (Wasserman). Public hearing and action on request by City of Point Arena to amend its Zoning Map and Land Use Map by changing zoning and land use designation of parcel number 027-081-12 from Agriculture Exclusive (20 acre minimum) to Residential Agriculture (2 acre minimum). (MF-E) [APPROVED WITH MODIFICATIONS]

9. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-05-31 (Durham-Dayton, Eureka) Appeal by Commissioners Kruer & Caldwell of decision by City of Eureka granting permit with conditions to Durham-Dayton Industrial Partners to construct Eureka South Gate Industrial Park, consisting of 92,500 sq.ft. of warehousing and office structures on two boundary-adjusted lots totaling 8.68 acres, between Highway 101 and Elk River Wetland Mitigation Area, Eureka, Humboldt County. (JB-E) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

b. Appeal No. A-1-05-32 (MacCallum House, Mendocino Co.) Appeal by Mary Weaver from decision by County of Mendocino granting permit with conditions to MacCallum House, L.L.C. to convert storage shed into catering kitchen and use lawn for 40 ft. by 60 ft. tent on weekends when weddings are held, at 45020 Albion Street, Mendocino, Mendocino County. (RP-SF) [TO CONTINUE]

c. Appeal No. A-1-05-35 (Wardlaw, Mendocino Co.) Appeal by Commissioners Neely & Wan from decision of County of Mendocino granting permit with conditions to Gordon Wardlaw for 2,418 sq.ft. 28-ft-high single-family home, 690 sq.ft. 16-ft-high detached garage, 16-ft-wide 380-ft-long driveway, underground utilities, and wetland area as mitigation, at 44658, 44654, & 44650 Little Lake Road, Mendocino, Mendocino County. (RP-SF) [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.

a. Application No. 1-04-70 (Allen, Humboldt Co.) Application of Matt Allen to divide of one 10,380 sq.ft. lot with two existing homes, into two lots (5,352 & 5,028 sq.ft.), and demolish 280-sq.ft. part of 1,715 sq.ft. home, at 6818 & 6820 West Avenue, Fields Landing, Humboldt County. (RSM-E)  [APPROVED WITH CONDITIONS]

b. Application No. 1-05-9 (Rodoni and Fish & Game, Humboldt Co.) Application of Mr & Mrs Roger & Johanna Rodoni and California Dept. of Fish & Game for lower Rocky Gulch Salmonid Access and Habitat Restoration project, excavation of aggraded channel reaches to provide access for anadromous salmonids between Humboldt Bay and upper Rocky Gulch watershed, and enhancement and expansion of estuarine and freshwater habitats in lowermost mile of Rocky Gulch, at lower Rocky Gulch watershed to Humboldt Bay, Bayside, Humboldt County. (RP-SF) [APPROVED WITH CONDITIONS]

c. Application No. 1-04-61 (Humboldt Bay Harbor District, Eureka & Humboldt Co.) Application of Humboldt Bay Harbor Recreation & Conservation District to dredge 120,000 cu.yds. of material from Woodley Island Marina boat basin in Humboldt Bay, and dispose of spoils in near shore ocean waters offshore of Samoa Peninsula, Eureka and Humboldt County. (JB-E) [WITHDRAWN]

d. Application No. 1-04-62 (Eureka, Humboldt Co.) Application of City of Eureka to dispose of 76,590 cu.yds. of dredged material in near shore ocean waters offshore of Samoa Peninsula, Humboldt County. (JB-E) [WITHDRAWN]

e. Application No. 1-04-73 (Sierra Pacific, Humboldt Co.) Application of Sierra Pacific Industries - Arcata Division Sawmill for drainage improvements to treat log deck sprinkle water and stomwater runoff including retention basins, water collection swales, outfall, and creation of 5,360 sq.ft. of vegetated wetland for mitigation, at 2593 New Navy Base Road, west of Arcata, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

f. Application No. 1-05-34 (Caltrans, Humboldt Co.) Application of California Department of Transportation for subsurface geotechnical investigations at seven locations on Route 101 at Jacoby Creek and Gannon Slough Bridges, south of Arcata, Humboldt County. (MF-E) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be September 14-16 in Eureka and October 12-14 in San Diego.

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