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


September 2005  Agenda

Wharfinger Building
1 Marina Way
Eureka, CA 95501
(707) 268-1855

This has been updated on November 19, 2015.

10:00 A.M.

WEDNESDAY, SEPTEMBER 14, 2005

1. CALL TO ORDER.

2. ROLL CALL.

NORTH 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 Eureka office at (707) 445-7833.

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.

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

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

a. Humboldt Co. LCP Amendment No. HUM-MAJ-1-98-C (Vacation Rentals). Public hearing and action on request by County of Humboldt to amend certified Land Use Plan to add vacation home rentals in specified areas as a principal use in residential medium density and residential low density classifications and amend certified Implementation Plan to create V-combining zone allowing vacation rentals by special permit, add definition for vacation home rental, create vacation home residential use type, add vacation house rentals to definition of visitor serving facilities, and apply V-combining zone to all single-family residential (RS) and mixed residential (R2) districts in Shelter Cove Area. (CB-E)  [APPROVED WITH MODIFICATIONS]

5.5 NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-1-05-41 (Kable, Humboldt Co.) Appeal by Michael Seeber from decision of County of Humboldt granting permit with conditions to Phillip Kable to modify permit for land division to reduce required setback from wetlands from 100 feet to 15 to 50 feet, and construct 1,600 sq.ft. 20-ft-high single-family home, at 1401 Peninsula Drive, Manila, Humboldt County. (TST-E) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

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. 1-04-69 (J.B.L., Arcata) Application of J.B.L. Associates for 3-story building with office or commercial on first floor and five 2-story apartments above, at 853 7th Street, Arcata, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-05-39 (Humboldt Bay Harbor Dist., Eureka & Humboldt Co.) Application of Humboldt Bay Harbor, Recreation and Conservation District to dredge 120,000 cu.yds. of material from Woodley Island Marina boat basin in Humboldt Bay and undertake nearshore spoils disposal in ocean offshore of Samoa Peninsula, at 601 Startare Drive, Eureka, Humboldt County. (JB-E) [TO CONTINUE]

c. Application No. 1-05-40 (Eureka, Humboldt Co.) Application of City of Eureka to dredge 76,590 cu.yds. of material from moorage areas of ten existing waterfront facilities in Eureka Channel of Humboldt Bay and undertake nearshore spoils disposal in ocean offshore of Samoa Peninsula, at 10 waterfront sites along Eureka Channel, Humboldt County. (JB-E)  [TO CONTINUE]

d. Application No. 1-05-22 (Parks & Recreation, Humboldt Co.) Application of California Department of Parks & Recreation, Humboldt County for pilot project to use heavy equipment to remove 10 to 15 acres of European Beach Grass, at Carruthers Cove, Gold Bluffs Beach, Prairie Creek Redwoods State Park, Davison Road, Humboldt County. (RSM-E) [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:

Harrison et al. v. CCC et al. (Govt. Code §11126(e)(2)(A))
Butterfield v. CCC et al. (Govt. Code §11126(e)(2)(A))
Sierra Club v. CCC et al. (La Jolla Beach and Tennis Club, et al. RPI) (Govt. Code §11126(e)(2)(A))
LAS Investments v. CCC (Govt. Code §11126(e)(2)(A))
Encinitas Country Day School et al. v. CCC et al. (Govt. Code §11126(e)(2)(A))
Stoney Heights LLC et al. 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).

7. 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)

8. 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 Rd. and Highway 101, east of Crescent City, Del Norte County. (MPD-SF) [APPROVED WITH CONDITIONS]

b. CC-72-05 (North County Transit District, San Diego Co.) Consistency Certification by North County Transit District for emergency repair of Pier 5 at San Onofre Creek railroad bridge, Marine Corps Base Camp Pendleton, San Diego County. (MPD-SF) [APPROVED]

c. CD-83-05 (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, Monterey County. (MPD-SF) [TO CONTINUE]

d. CD-90-05 (Fish & Wildlife Service, Orange Co.) Consistency Determination by U.S. Fish & Wildlife Service for creation of additional fisheries habitat and port mitigation credits, Bolsa Chica Lowlands, Orange County. (LJS-SF) [APPROVED]

CENTRAL COAST DISTRICT

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

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

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

a. Santa Cruz Co. LCP Amendment No. SCO-1-04 (Code Cleanup) Time Extension. Public hearing and action on extension of time limit to act on request by Santa Cruz County to make changes throughout the LCP Implementation Plan (County Code). (DC-SC) [Time Extension APPROVED]

b. 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). (DC-SC) [POSTPONED]

12. NEW APPEALS. See AGENDA CATEGORIES.

Please note that items 12a through 12f below are linked to a single, combined staff report.

a. Appeal No. A-3-05-36 (AT&T Wireless & Caltrans, Santa Cruz Co.) Appeal by Marilyn Garrett from decision of County of Santa Cruz granting permit with conditions to AT&T Wireless & Caltrans for "microcell" wireless communication facility on existing utility pole (one of six to be installed between Santa Cruz & Davenport), on inland side of Highway 1 right-of-way 1.0 miles south of Laguna Road, north of Santa Cruz, Santa Cruz County. (MW-SC) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-3-05-37 (AT&T Wireless & Caltrans, Santa Cruz Co.) Appeal by Marilyn Garrett and Stephen & Laura Brooks, from decision of County of Santa Cruz granting permit with conditions to AT&T Wireless & Caltrans for "microcell" wireless communication facility on existing utility pole (one of six to be installed between Santa Cruz & Davenport), on inland side of Highway 1 right-of-way, less than 0.1 miles north of Back Ranch Road, north of Santa Cruz, Santa Cruz County. (MW-SC) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-3-05-38 (AT&T Wireless & Caltrans, Santa Cruz Co.) Appeal by Marilyn Garrett from decision of County of Santa Cruz granting permit with conditions to AT&T Wireless & Caltrans for "microcell" wireless communication facility on existing utility pole (one of six to be installed between Santa Cruz & Davenport), on inland side of Highway 1 right-of-way, 1.2 miles north of Dimeo Lane, north of Santa Cruz, Santa Cruz County. (MW-SC) [NO SUBSTANTIAL ISSUE FOUND]

d. Appeal No. A-3-05-39 (AT&T Wireless & Caltrans, Santa Cruz Co.) Appeal by Marilyn Garrett from decision of County of Santa Cruz granting permit with conditions to AT&T Wireless & Caltrans for "microcell" wireless communication facility on existing utility pole (one of six to be installed between Santa Cruz & Davenport), on inland side of Highway 1 right of way, 0.15 miles north of Dimeo Lane, north of Santa Cruz, Santa Cruz County. (MW-SC) [NO SUBSTANTIAL ISSUE FOUND]

e. Appeal No. A-3-05-40 (AT&T Wireless & Caltrans, Santa Cruz Co.) Appeal by Marilyn Garrett from decision of County of Santa Cruz granting permit with conditions to AT&T Wireless & Caltrans for "microcell" wireless communication facility on existing utility pole (one of six to be installed between Santa Cruz & Davenport), on inland side of Highway 1 right-of-way 0.3 miles north of main entrance to Wilder Ranch State Park, north of Santa Cruz, Santa Cruz County. (MW-SC) [NO SUBSTANTIAL ISSUE FOUND]

f. Appeal No. A-3-05-41 (AT&T Wireless & Caltrans, Santa Cruz Co.) Appeal by Marilyn Garrett from decision of County of Santa Cruz granting permit with conditions to AT&T Wireless & Caltrans for "microcell" wireless communications facility on existing utility pole (one of six to be installed between Santa Cruz & Davenport), on inland side of Highway 1 right-of-way, 0.3 miles south of Hwy. 1 bridge over Wilder Creek (at Wilder Ranch State Park), north of Santa Cruz, Santa Cruz County. (MW-SC) [NO SUBSTANTIAL ISSUE FOUND]

g. Appeal No. A-3-05-55 (Roberts, Monterey Co.) Appeal by Commissioners Wan & Reilly from decision of County of Monterey granting permit with conditions to George R. Roberts, Trust to replace 7,565 sq.ft. 2-story home destroyed by fire with 14,182 sq.ft. 2-story home, detached 850 sq.ft. caretaker's apartment above 850 sq.ft. mechanical & laundry room, and 6-ft-high front fence, remove 5 Monterey pine trees, move two Monterey cypress trees, trim one Monterey cypress tree, and removal and trimming of 47 Monterey pine and Monterey cypress trees following January, 2005 storms, at 3212 Seventeen Mile Drive, Pebble Beach, Monterey County. (CKC-SC) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

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

a. Appeal No. A-3-04-61 (Oceano Pavilion, San Luis Obispo Co.) Appeal by SLO County Airport Land Use Commission and Commissioners Wan & Caldwell from decision of County of San Luis Obispo granting permit with conditions to Oceano Pavilion LLC for 16-unit hotel with attached manager's quarters, at Strand Way (200 feet north of Pier Avenue), Oceano, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-05-26 (Santa Cruz Port Dist., Santa Cruz) Application of Santa Cruz Port District for permit to dredge 10,000 cu.yds. of inner-harbor sediment (at least 50.8% sand and 49.2% silt & clay), with disposal into nearshore environment in October 2005 only, at 135 - 5th Avenue, Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

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

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

16. 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. 2-05-8 (Pacifica, solar panels) Application of City of Pacifica for installation of 1,200 photovoltaic modules on top of existing water treatment facilities and in the equipment storage and parking area of Calera Creek Water Recycling Plant, at 700 Coast Highway, Pacifica, San Mateo County. (YLZ-SF) [APPROVED WITH CONDITIONS]

17. 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) [APPROVED, See adopted revised findings.]

STATEWIDE

18. APPROVAL OF MINUTES. [APPROVED]

19. COMMISSIONERS' REPORTS.

a. Selection of Representative and Alternate Representative to Santa Monica Mountains Conservancy.

20. CONSERVANCY REPORT.

21. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

22. SANTA MONICA BAY RESTORATION COMMISSION REPORT.

23. DEPUTY ATTORNEY GENERAL'S REPORT.

24. EXECUTIVE DIRECTOR’S REPORT

a. SONGS Mitigation Program. Review of and possible Commission action on Executive Director’s determination for type and cover of hard substrate for the design of the SONGS mitigation reef. (SMH-SF) [POSTPONED]

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

c. Internet Mapping System Evaluation Contract. Authorization for Executive Director to enter into agreement with a consulting firm to provide Commission’s Information Systems Unit and Mapping/GIS Program with an evaluation of hardware & software instillation and maintenance requirements to provide internet access to Geographic Information Systems (GIS) data and related imagery. (GMB-SC) [APPROVED]

d. CELCP Presentation. A presentation by Coastal Conservancy staff about California’s Draft Coastal and Estuarine Land Conservation Program (CELCP) Plan that will be submitted to NOAA for possible land acquisition federal funding. (RKR-SF)

9:00 a.m.

THURSDAY, SEPTEMBER 15, 2005

1. CALL TO ORDER.

2. ROLL CALL.

3. BRIEFING on the effects of sound on marine mammals. (MPD-SF)

The workshop agenda linked below contains links to PowerPoint presentations given during the workshop  [in PDF].

4. WORKSHOP on CALIFORNIA'S TSUNAMI PREPAREDNESS. Presentations by staff and state tsunami experts concerning (1) lessons learned from the Indian Ocean tsunami and the 14 June Gorda Plate Earthquake; (2) mechanisms for tsunami formation; (3) on-going tsunami preparedness efforts (mapping, detection and alert, education): (4) future efforts; (5) questions and discussion. (LCE & MJJ-SF)

ENERGY, OCEAN RESOURCES and WATER QUALITY

5. 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)

6. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. E-05-1 (PG&E, Humboldt Co.). Application of Pacific Gas & Electric (PG&E) Company for Independent Spent Fuel Storage Installation (ISFSI) to store used nuclear fuel at Humboldt Bay Power Plant near Eureka, Humboldt County. (TL-SF) [APPROVED WITH CONDITIONS]

b. 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) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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

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

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. 4-04-32 (Hannon, Los Angeles Co.) Application of Padriac I. Hannon to legalize lot, and construct 2,365.5 sq.ft. 35-ft-high single-family home, septic system, driveway, and attached 2-car carport, with 10 cu.yds. of grading, at 2117 Las Flores Canyon Road, Malibu, Los Angeles County. (MCH-V) [POSTPONED]

b. Application No. 4-04-122 (Lau, Los Angeles Co.) Application of Stephen Lau for 34-ft-high 4,369 sq.ft. single-family home, attached 882 sq.ft. garage, pool & spa, water well & tank, septic system, 33-ft-long driveway, solar energy system, temporary storage and office trailers, and landscaping, with 999 cu.yds. of grading, at 2513 Latigo Canyon Road, near Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-04-133 (Los Angeles Co., Stunt Rd.) Application of Los Angeles County Public Works Department to construct 18-ft-high gabion wall along slope at north side of sharp bend of Stunt Road at Culvert Marker 1.21 near Cold Creek, 20 feet from edge of road shoulder, excavate 12 cu.yds. of material and reconstruct road shoulder, along north side of Stunt Road, one mile south of Mulholland Highway, Calabasas, Los Angeles County. (JCJ-V) [POSTPONED]

e. Application No. 4-05-31 (Bosson, Los Angeles Co.) Application of Barbara Bosson to convert 737 sq.ft. of existing horticultural building to guest house and convert 572 sq.ft. of same existing horticultural building to storage, at 22035 Saddle Peak Road, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-05-41 (Arrow, Los Angeles Co.) Application of Alexander Arrow to add 800 sq.ft. to 3,603 sq.ft. single-family home, construct 886 sq.ft. underground theater, 171 sq.ft. detached pool room, swimming pool, spa and waterfalls, with 573 cu.yds. of grading, at 1563 Monte Viento Court, Santa Monica Mountains, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-05-63 (Stoney Heights & Meadowlands Ranch, Los Angeles Co.) Application of Stoney Heights, LLC and Meadowlands Ranch, LLC to re-divide 2 lots (34.5 & 0.16 acres) into two lots 14.8 acres next to Corral Canyon Road, and 19.8 acres in El Nido small lot subdivision on Searidge Drive, Santa Monica Mountains, Los Angeles County. (MCH-V) [POSTPONED]

h. Application No. 4-04-28 (Stoney Heights, Los Angeles Co.) Application of Stoney Heights, LLC to remove horse corral, restore corral area to natural conditions, and construct 3,558 sq.ft. 32-ft-high single-family home, detached 827 sq.ft. garage with 735 sq.ft. 2-story guest house, pool, spa, patios, retaining walls, 6-ft-high fire wall, septic system, driveway, with 740 cu.yds. of grading, at 2685 Corral Canyon Road, Los Angeles County. (MCH-V) [TO CONTINUE]

10. FINDINGS. See AGENDA CATEGORIES.

a. UCSB LRDP Amendment No. 1-04 (San Clemente Housing). UCSB Long Range Development Plan (LRDP) amendment granted with suggested modifications to relocate 17-acre graduate student housing site to adjacent 11.5-acre site, accommodate 315 units & 976 bed spaces, modify 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, UCSB, Santa Barbara County. (SLG-V) [APPROVED]

b. UCSB NOID No. 2-04 (San Clemente Housing). Notice of Impending Development (NOID) approved with conditions for 380,000 sq.ft. 45-ft-high 315-unit 976-bed graduate student housing complex; 35-ft-high 622-space parking structure; 224 parking spaces in 3 surface parking lots; 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, UCSB, Santa Barbara County. (SLG-V)  [APPROVED]

NORTH COAST DISTRICT

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

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

a. Mendocino Co. LCP Amendment No. MEN-MAJ-1-02 C (Hanna & Dickson). Public hearing and action on request by Mendocino County to [C] amend land use plan and implementation plan to change Open Space- Department of Parks and Recreation (OS-DPR) designation to Rural Residential - 5-acre minimum designation applying to property 0.75 miles north of Mendocino, west of County Road #500D (aka. Old Highway 1). (RP-SF) [TO CONTINUE]

13. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-05-32 (MacCallum House, Mendocino Co.) Appeal by Mary Cesario Weaver from decision of County of Mendocino granting permit with conditions to MacCallum House, L.L.C. to convert storage shed into catering kitchen and use lawn to put up 40 ft. x 60 ft. (2,400 sq.ft.) tent on weekends for weddings, at 45020 Albion Street, Mendocino, Mendocino County. (RP-SF) [WITHDRAWN]

b. Appeal No. A-1-05-37 (Panelli, Mendocino Co.) Appeal by Ann Zollinger from decision of County of Mendocino granting permit with conditions to Bobbie Piety & Yves F. Panelli for 2,275 sq.ft. 18�-ft-high single-family home, 719 sq.ft. attached garage, driveway, encroachment onto Pirates Drive, septic system, connection to North Gualala Water Company, and rare plant management plan, at 47021 Pirates Drive, Gualala, Mendocino County. (RP-SF) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

Items 13c and 14a below are linked to a single, combined staff report.
Additionally, Exhibits 1, 1A and 11  have been posted at 2:15 pm., Friday, September 2, 2005.

c. Appeal No. A-1-04-36 (Caltrans, Highway 1 Greenwood Creek Bridge, Mendocino Co.) Appeal by Ted Berlincourt, Norman de Vall, Peter Lit, Peter Talbert, & J. David Colfax from decision of County of Mendocino granting permit with conditions to California Department of Transportation to replace Greenwood Creek Bridge and realign part of off-bridge highway, Highway One, south of Elk, Mendocino County. (MKF-E) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

14. 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. 1-05-36 (Caltrans, Highway 1 Greenwood Creek Bridge, Mendocino Co.) Application of California Department of Transportation to move and replace 26-ft-wide 505 ft. long 2-lane bridge with 2-lane 43-ft-wide 554-ft-long concrete box girder bridge, with two 8-ft-wide paved shoulders, & 4.6-ft-high Type ST-20 galvanized steel guardrails, construct 1,500 linear feet (54,000 sq.ft.) of realigned off-bridge highway with paved shoulders (8-ft-wide on inland side & 4-ft-wide on coastal side), grade 4,700 cu.yds. of cut on adjacent hillside, construct three concrete “soil nail” retaining walls up to 26 feet high totaling 670 linear feet, and place 11,380 cu.yds. of fill into three riparian areas, install culverts in 50 linear feet of Bonee Gulch Creek and 35 total linear feet of two other unnamed ephemeral streams, move 177 linear feet of water district access road, and remove 1,100 trees, (with permanent loss of one acre of non-wetland native vegetation, permanent loss of .75 acres of wetlands, and temporary impacts to 3 acres of wetlands during construction) at Highway One, Greenwood Creek Bridge, � mile south of Elk, Mendocino County. (MKF-E) [TO CONTINUE]

9:00 a.m.

FRIDAY, SEPTEMBER 16, 2005

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-05-127 (Curci, Newport Beach) Application of John Curci, Trustee to remove and replace existing “U” shaped boat dock system with new system (two 5’ x 48’ fingers, 6’ x 27’ headwalk, 3�’ x 25’ gangway), remove three 12” square concrete pilings and replace them with three 14” square concrete pilings, demolish 15�’ x 25’ pier with four 12” square pilings and re-construct 15�’ x 25’ pier with two 14” square “T” pilings, and use TREX-like composite decking material in lieu of wood for new pier & ramp, at 816 Via Lido Nord, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-189 (Long Beach Energy, Long Beach) Application of Long Beach Energy to install 700-ft-long underground natural gas line, and repair surface of bike path, at 101 South Golden Shore, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-231 (McCallister, Newport Beach) Application of Craig McCallister to remove and replace "U" shaped floating dock system with single finger "L" configuration (12’ x 43’ finger, 4’ x 14’ backwalk, 3’ x 24’ gangway, 10’ x 14’ pier platform & 4’ x 8’ approach), replace three 14 in. concrete pilings & two 14-in. "T" pilings with same, and re-deck existing gangway & pier with Douglas fir & Trex composite materials, at 14 Harbor Island, Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-241 (Blower, Newport Beach) Application of Michael Blower to remove and replace existing "U" shaped floating dock system with same (consisting of two 4’ x 48’ fingers, 4’ x 24’ backwalk), replace 3’ x 20’ gangway with 3’ x 24’ gangway, replace 10’ x 14’ pier platform, two 14-in. "T" pilings, three 16-in. concrete guide pilings with same, construct 4’ x 10’ approach, and use Douglas fir for decks, at 1513 East Bay Avenue, Balboa Island, Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-257 (Morgan, Newport Beach) Application of Marshall Morgan Trust to remove and replace “U” shaped boat dock with new “U” shaped boat dock (4’ x 55’ fingers & 4’ x 20’ backwalk), and replace three 16” diameter concrete piles, at 12 Harbor Island, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-05-168 (500 31st St., Newport Beach) Application of 500 31st Street, LLC to demolish home, and construct 2,842 sq.ft. 32�-ft-high mixed use structure (2,092 sq.ft. home & 750 sq.ft. commercial space), plus 1,013 sq.ft. of covered parking (2 spaces for residential use and 3 spaces for commercial use), at 500 31st Street, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-205 (Leard, San Clemente) Application of Titan Leard for 28-ft-high 1,190 sq.ft. office building with 4 parking spaces on 3,989 sq.ft. lot, at 108 West Portal, San Clemente, Orange County. (DL-SD) [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. Manhattan Beach LCP Amendment No. 1-05 (Minor). Concurrence with Executive Director’s determination that City of Manhattan Beach LCP Amendment to Implementing Ordinances to encourage small remodels and additions to existing non-conforming homes instead of demolitions is minor. (CP-LB) [TO CONTINUE]

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

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. 5-04-356 (UCI, Irvine) Application of University of California Irvine/Dept. of Ecology & Evolutionary Biology to improve water movement within freshwater marsh, improve circulation, and to restore open water habitat where it was diminished by growth of cattails and localized siltation, at San Joaquin Freshwater Marsh Reserve, north of University Drive, west of Campus Drive, Irvine, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-04-466 (4627 Camden, Newport Beach) Application of 4627 Camden, L.L.C. to demolish home, and construct 9,540 sq.ft. 2-story single-family home (with basement) including 293 sq.ft. 1st-floor garage & 2,444 sq.ft. subterranean garage, with hardscaping, landscaping, and 3,890 cu.yds. of grading, on coastal bluff top lot, at 177 Shorecliff Road, Corona Del Mar, Newport Beach, Orange County. (FSY-LB) [POSTPONED]

c. Application No. 5-05-54 (Singer, Los Angeles) Application of Robert Singer for 25-ft-high 2-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]

d. Application No. 5-05-165 (Rivera & Pham, Los Angeles) Application of Michael Rivera & Joanne Pham to demolish one-story duplex, and construct 29-ft-high 4,859 sq.ft. duplex with five enclosed parking spaces on ground floor, at 14 Northstar, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-178 (Targon, Los Angeles) Application of Lenny & Michael Targon to remodel and add to 2-story 2,280 sq.ft. duplex with 3 parking spaces, resulting in 35-ft-high (with one 40-ft-high roof access structure) 4,030 sq.ft. duplex with attached 2-car garage and one guest parking space, at 3009 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [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. 5-93-253-A2 (Hoag Hospital, Newport Beach) Request by Hoag Memorial Hospital Presbyterian to grade 206,000 cu.yds. of material, construct retaining walls up to 27-feet high, construct parking areas and access roads, install support utilities & landscaping, demolish child care center and construct 12,672 sq.ft. child care center, at One Hoag Drive, (entrance to Hoag Hospital at West Coast Highway), Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Permit No. A-5-02-257-A (Manhattan Beach, Shade Hotel) Request by City of Manhattan Beach to amend management of hotel within approved commercial development, and relocate and consolidate three breakfast service areas in hotel, at 1200 Morningside Drive, Manhattan Beach, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

8.5 NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-5-05-306 (Simpson, Dana Point) Appeal by Commissioners Caldwell & Shallenberger from decision by City of Dana Point granting permit with conditions to Lawrence & Pary Simpson for 19,448 sq.ft. 2-story single-family home, 2-story 3,742 sq.ft. detached theatre & bowling alley, 400 sq.ft. detached observatory, detached, 820 sq.ft. caretaker’s apartment, retaining walls up to 21 feet high next to Caribbean Drive, driveway, building pads, and outdoor living areas, on part of 14.66 acre lot in Residential Single Family 2 (RSF 2) & Open Space (OS) Zones, at 32354 Caribbean Drive, Dana Point, Orange County. (FSY-LB) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

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

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

a. Application No. 6-05-59 (Nature Institute, San Diego) Application of The Nature Institute for water quality or wetland enhancement improvements at two stormwater outfalls next to Rose Creek, within Rose Creek channel at 67 feet and 207 feet south of Garnet Street Bridge, Pacific Beach, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

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

a. San Diego LCP Amendment No. 2-05 (Communication Facilities Regs) Time Extension. Public hearing and action to extend time limit for Commission action up to one year on request by City of San Diego LCP Amendment No. 2-05, to adopt new citywide regulations addressing wireless communication facilities. (EL-SD) [Time Extension APPROVED]

12. 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 for seawall repair to include cutoff wall at toe of existing wall, addition of wave deflector on top, application of colored & textured coating over entire wall; and extension of wall to protect adjacent storm drain outlet, at 202 Coast Boulevard, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

b. Application No. 6-05-30 (Okun, Encinitas) Application of Dr. Leonard Okun for 100-ft-long 20 to 27-ft-high concrete tiedback seawall and removal of riprap from public beach seaward of seawall, at base of bluffs below 828 Neptune Avenue, Leucadia, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

13. 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-6-02-68-A2 (Sunset View, San Diego) Request by Sunset View Properties LLC to amend permit for home to allow basement on blufftop site, at 5490 Calumet Avenue, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

14. FINDINGS. See AGENDA CATEGORIES.

a. Application No. 6-04-163 (Cameron Brothers, San Diego) Cameron Brothers granted permit with conditions for two 30-ft-high two-unit apartments totaling 8,662 sq.ft. with two parking spaces for each unit, landscaping, other improvements, and consolidation of existing lots into one lot, next to public boardwalk, at 3742 Strand Way, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED]

ENFORCEMENT

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


Future Meetings: The next meetings of the Coastal Commission will be October 12-14 in San Diego and November 16-18 in Los Angeles.

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