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


October 2006 Agenda

Hyatt Regency Long Beach
200 S. Pine Avenue
Long Beach, CA 90802
(562) 491-1234
 

This has been updated at 10:45 a.m., Friday, October 13, 2006.

9:00 A.M.

WEDNESDAY, OCTOBER 11, 2006

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 6-06-91 (Queen, San Diego Co.) Application of Jack and Patty Queen to construct 1,477 sq. ft., 1-story guest house on 6.86 acre site containing 7,164 sq. ft., 2-story home and 2,650 sq. ft., barn, at 17760 La Bajada , Rancho Santa Fe, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-05-93 (Sprint-Nextel, San Diego Co.) Application of Sprint-Nextel Communications to construct 10 ft.-high, 160 sq. ft. telecommunication equipment building next to existing 52 ft.-high monopole and similarly sized equipment building, at 2144 B Street, Camp Pendleton, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-06-64 (Caltrans, San Diego Co.) Application of California Department of Transportation to construct 1,990 sq. ft. restroom/maintenance building, at southbound Aliso Creek Roadside Rest Area at Interstate 5, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-06-80 (Cryogenic Resources, Chula Vista) Application of Cryogenic Resources to demolish 2 industrial buildings and construct 1-story, 3,704 sq. ft. retail/storage commercial building, at 1590 Frontage Road, Chula Vista, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-06-99 (Coronado Transbay Sewer) Application of City of Coronado to replace portion of 24-inch diameter sewer force main under San Diego Bay located within Coastal Commission jurisdiction with new 23-inch force main via horizontal directional drilling and retain existing force main for back-up, San Diego Bay from the Coronado Ferry Landing to Embarcadero Marina Park, Coronado and San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

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

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 Santa Cruz office at (831) 427-4863.

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

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

a. City Of Pismo Beach LCP Amendment No. PSB-MIN-2-6 (Minor). Concurrence with Executive Director's determination that proposed amendment of the City Of Pismo Beach LCP Implementation Plan to provide standards for construction of secondary dwelling units is minor. (MW-SC) [POSTPONED]

b. San Luis Obispo County LCP Amendment No. SLO-MAJ-1-05 PART 1 (Port San Luis Harbor District Master Plan). Public hearing and action on request by San Luis Obispo County to amend the San Luis Bay Area Plan to (1) incorporate provisions of recently updated Port Master Plan; (2) change Land Use Category of Cal Poly Pier from Industrial to Public Facilities; and (3) change Land Use Category of 3 parcels totaling 12.03 acres within Harbor Terrace planning sub-area from Agriculture to Public Facilities to include them within the URL/USL. (JB-SC) [POSTPONED]

c. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-06 Parts 1 and 2 (Cambria/San Simeon Acres Community Plans & Fiscalini Ranch Amendment) Time Extension. Public hearing and action to extend time limit to act on request by San Luis Obispo County to incorporate Cambria/San Simeon Acres Community Plans and Fiscalini Ranch Amendment into the North Coast Area Plan and Coastal Zone Land Use Ordinance. (JB-SC) [Time Extension APPROVED]

d. Pismo Beach LCP Amendment No. PSB-MAJ-2-06 (Secondary Dwelling Units) Time Extension. Public hearing and action to extend time limit to act on request by City of Pismo Beach to modify LCP standards for construction of secondary dwelling units. (MW-SC) [Time Extension APPROVED]

10. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-MCO-04-64 (California Department of Parks & Recreation, Big Sur). Appeal by Friends of The Big Sur Coast & Joseph P. Schoendorf from decision of County of Monterey granting permit with conditions to California Department of Parks & Recreation for Waterfall House Landscape Maintenance Project replacing 4,516 exotic trees and shrubs with native plants near environmentally sensitive habitat on slopes, at Julia Pfeiffer-Burns State Park (Highway One), Big Sur, Monterey County. (KM-SC) [POSTPONED]

b. Appeal No. A-3-MRB-06-46 (Salwasser, Morro Bay) Appeal by Joe & Charlotte Wallick from decision of City of Morro Bay granting permit with conditions to George Salwasser for construction of 19-unit Recreational Vehicle Park with associated Manager's unit, and 2 amenity buildings containing showers and restrooms, manager's office and laundry facilities, at 210 Atascadero Rd., Morro Bay, San Luis Obispo County. (MW-SC) [TO CONTINUE]

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

a. Application No. 3-06-34 (Santa Cruz City Water Department, Santa Cruz) Application of Santa Cruz City Water Department to install and operate temporary pilot desalination treatment plant, at 100 Schaffer Road (UCSC Marine Science Campus), Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

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

14. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-OCN-06-78 (Jubela, Oceanside) Appeal by Ruth Clifford & Stephen A. Sandberg from decision of City of Oceanside granting permit with conditions to Joe Jubela to demolish home and construct 3-story (with basement) duplex structure (2,180 sq. ft. and 4,495 sq. ft.) on 3,333 sq. ft. lot, at 318 South Pacific Street, Oceanside, San Diego County. (LJM-SD) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-6-LJS-06-79 (King, San Diego) Appeal by Commissioners Wan & Kruer from decision of City of San Diego granting permit with conditions to Ms. Virginia King to construct 6,965 sq. ft, 3-story home on vacant 13,460 sq. ft., blufftop lot, at 1620 Torrey Pines Rd, La Jolla, San Diego, San Diego County. (LJM-SD) [POSTPONED]

c. Appeal No. A-6-ENC-06-100 (Zagara, Encinitas) Appeal by Commissioners Kruer & Padilla from decision of City of Encinitas granting permit with conditions to John & Valerie Zagara to demolish home and construct 4,424 sq. ft., 2-story home with 1,095 sq. ft., basement and 505 sq. ft. garage on 5,638 sq. ft., blufftop lot, at 282 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

d. Appeal No. A-6-ENC-06-101 (Albani, Encinitas) Appeal by Commissioners Kruer & Padilla from decision of City of Encinitas granting permit with conditions to Salvatore Albani to demolish home and construct 3,962 sq. ft., 2-story home on 25,832 sq. ft., blufftop lot, at 629 Fourth Street, Encinitas, San Diego County. (GDC-SD) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

e. Appeal No. A-6-IMB-06-108 (Carver, et al., Imperial Beach) Appeal by Commissioners Caldwell & Kruer from decision of City of Imperial Beach granting permit with conditions to Lee Carver, Dr. Robert Mikolajczak, Dr. John Haskett & Ms. Kristina Perry to repair unpermitted riprap revetment in front of four condominiums by repositioning stray stones back on to revetment, at 1550, 1560, 1570, 1580 Seacoast Drive, Imperial Beach, San Diego County. (DL-SD) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

f. Appeal No. A-6-ENC-06-110 (Schreiber, Encinitas) Appeal by Randy & Carrie Wastal from decision of City of Encinitas granting permit with conditions to Dale L. Schreiber to subdivide two (2) lots totaling 0.45 acres into four (4) lots, at 1531 San Elijo Avenue, Encinitas, San Diego County. (GDC-SD) [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.

Items 15a and 15b below share a single, combined staff report.

a. Application No. 6-03-98 (Pardee, San Diego) Application of Pardee Homes to subdivide 185.2 acres on 3 of 9 lots into 143 parcels, with associated street, drainage and landscaping improvements, and dedication of open space, including retirement of development rights on 6 parcels, north and south of Calle Cristobal, east and west of Camino Santa Fe, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. A-6-NOC-05-50 (Pardee Homes, San Diego) Application of Pardee Homes for Planned Residential Development to construct 128 single-family homes and 144 multi-family units (272 units total) in 15 buildings, with street, drainage and landscaping improvements, north and south of Calle Cristobal, east and west of Camino Santa Fe, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-05-131 (Inn-At-Sunset Cliffs, San Diego) Application of the Inn-at-Sunset Cliffs to repair damaged seawall and fill sea cave void with concrete near northwest corner of property, at 1370 Sunset Cliffs Blvd, Peninsula, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-05-134 (Leucadia Nat’l Corp., Solana Beach) Application of Leucadia National Corporation to construct 145 ft-long, 22 ft-high seawall on public beach below 633 and 645 Circle Drive, Solana Beach, San Diego County. (GDC-SD) [WITHDRAWN]

e. Application No. 6-06-43 (San Diego Co. regional trail) Application of the County of San Diego, City of San Diego & City of Chula Vista to formalize public trails within Otay Valley Regional Park, between Saturn Avenue to 800 ft. east of Hollister Street, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-06-48 (Carlsbad opportunistic sand) Application of City of Carlsbad for 5-year program allowing placement of maximum of 150,000 cu. yds. of sand per year, at Encinas Beach located west of Carlsbad Blvd, south of Palomar Airport Road, Carlsbad, San Diego County (DL-SD) [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. 6-03-33-A4 (Surfsong, Solana Beach,) Request by Surfsong Homeowners Association to amend permit for seawall to construct 115 ft-long, 35 ft-high seawall, 94 ft-long, 10 to 13 ft-high shotcrete retaining wall 8 to 10 ft. above seawall, geogrid reinforced hydroseeded slope in mid-bluff area, and 84 ft-long, 14 to 16 ft-high shotcrete retaining wall at top of bluff, on bluff and beach below 205 to 239 South Helix Avenue, Solana Beach, San Diego County. (GDC-SD) [WITHDRAWN]

b. Permit No. 6-05-35-A (Roberts, San Diego) Request by Donald Roberts to amend permit for home to change building footprint and increase size from 2,970 sq. ft. to 3,046 sq. ft. and minor change in roofline to include flat area to accommodate a new 380 sq. ft. roof deck, at 3637 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Permit No. 6-87-581-A (Steinberg, Solana Beach) Request by Joseph Steinberg to amend permit for seawall to allow repairs to seawall involving application of 15 ft-long, 12 in-thick erodible concrete on north and south ends of seawall and coloring and texturing of existing 176 ft-long seawall, at 645 Circle Dr., Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

d. Permit No. 6-97-165-A3 (Lucker & Winkler, Solana Beach) Request by Ron Lucker & David J. Winkler to amend permit for two seacave infills to allow maintenance of two infills, at 517 and 521 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

e. Permit No. A-6-DMR-04-24-A3 (Del Mar parking meters) Request by City of Del Mar to amend one-year permit to install of parking meters to remove Special Condition No. 2 and allow permanent retention of meters, on west side of Camino del Mar, just north of Camino del Mar/Carmel Valley Road intersection, Del Mar, San Diego County. (EL-SD) [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:

Communications Relay Corp. et al. v. CCC et al. (Govt. Code § 11126(e)(2)(A).
Witter v. CCC et al. (Govt. Code § 11126(e)(2)(A).
CCC v. Witter et al. (Govt. Code § 11126(e)(2)(A).
McAllister v. CCC (Laube & Engel et al. RPI) (Monterey County Superior Court Docket No. M73043) (Govt. Code § 11126(e)(2)(A).
Security National Guaranty, Inc. v. State of California, CCC. (Govt. Code § 11126(e)(2)(A).
Kretowicz 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).

17. APPROVAL OF MINUTES.

18. COMMISSIONERS' REPORTS.

19. CONSERVANCY REPORT.

20. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

21. SANTA MONICA BAY RESTORATION COMMISSION REPORT.

22. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Grants. Public hearing and action on proposed competitive grant awards from sales of the WHALE TAILSM  License Plate. (CP & SBL-SF).
 

8:00 a.m.

THURSDAY, OCTOBER 12, 2006

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

SOUTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-06-132 (California Department of Fish And Game, Playa Del Rey) Application of California Department of Fish And Game to install informational signs at five locations on periphery of wetland, remove unauthorized signs including “no trespassing” and “private property” signs, install trash and recycling receptacles in four locations: (1) at Gordon’s Market, (near western end of Jefferson), (2) at Freshwater Marsh on Jefferson Boulevard; (3) in Area C adjacent to maintenance gates at Ballona Creek Bike path and (4) at La Villa Marina Avenue; repair and replace existing fencing; install new 48 in. fencing along westernmost property line; install 48 in. split rail fence and/or removable barriers at several locations along Culver and Jefferson Boulevards to prevent unauthorized vehicular access, at Ballona Wetlands, Adjacent To Fiji Way, Marina Del Rey, and along Ballona Creek, Near Lincoln, Culver and Jefferson Boulevards, Playa Del Rey, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-206 (Balboa Coves, Newport Beach) Application of Balboa Coves to remove and replace dock system “like-for-like” consisting of 5’ x 44’ pier, 3’ x 24’ gangway, 4’ x 143’ center walk, fourteen (14) 3’ x 26’ fingers, 12’ x 20’ landing with 4’ sides and 11’ angle cuts and four (4) 12” diameter concrete piles, at 9-23 Balboa Coves, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-306 (Teazis, Huntington Beach)  Application of Theo Teazis to remove and replace existing wooden cantilevered deck with approximately 85 ft.-long concrete deck cantilevered over bulkhead with 7 ft.-high tempered glass windscreen, at 4021 Diablo Circle, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-315 (McGee, Newport Beach)  Application of Mary Gay Wassall McGee to remove and replace existing boat dock with same configuration as existing boat dock.  Proposed dock will include new 14 ft. x 17 ft. float, 3 ft. x 24 ft. gangway, re-deck existing 10 ft. x 14 ft. pier platform and pier.  Five 14 in. diameter, concrete “T” piles are proposed to replace existing five “T” piles supporting pier.  Two 12 in. diameter concrete piles are proposed to replace existing two piles supporting float, at 409 Edgewater Place, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS] 

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-05-157 (Ramona Ward, Corona Del Mar) Application of Ramona Ward for demolition of 1-story single-family home over garage (2-story all together) and construction of new 2,787 sq. ft., 2-story single-family home over 1,090 sq. ft., 4-car garage (3-story all together), located at base of bluff approximately 27-ft., above grade. Grading will consist of 65 cu. yds. of export to a location outside coastal zone, at 3036 Breakers Drive, Corona Del Mar, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-78 (City of Long Beach Marine Bureau, Long Beach) Application of City of Long Beach Marine Bureau to remove 3,284 sq. ft., timber Harbormaster Dock and install 3,362 sq. ft., concrete Harbormaster Dock in same location, including relocation of eight piles. No new piles, at 205 Marina Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-210 (Cross Communities, Newport Beach) Application of Cross Communities to demolish existing single-family residence and construct new 3,258 sq. ft., 3-story single family residence with attached 489 sq. ft., 2-car garage. Grading of 275 cu. yds. for recompaction purposes. In addition, the applicant is requesting after-the-fact permit for construction of existing bulkhead, including new cap to bulkhead, at 1711 East Bay Avenue, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-318 (City of Long Beach, Long Beach) Application of City of Long Beach to fence in portion of paved marina parking area (until Memorial Day weekend 2007) for temporary dry-boat storage, at 5489 E. Ocean Blvd., Alamitos Bay Marina Basin Seven, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-06-320 (Siebert, Venice) Application of Raymond & Eleanor Siebert to demolish one-story, 552 sq. ft., single-family residence and detached garage, and construct new 3-level, 30-ft. high, 2,330 sq. ft. single-family residence with an attached 2-car garage on canal-fronting lot, at 2309 Eastern Court, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-06-331 (Arnall, Venice) Application of James & January Arnall to demolish 1-story, 1,560 sq. ft., duplex, and construct 3-level, 30 ft.-high, 2,266 sq. ft., single-family residence with attached 3-car garage on canal-fronting lot, at 2630 Strongs Drive, Venice, Los Angeles, Los County. (CP-LB) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

7. Commission Cease and Desist Order No. CCC-06-CD-10 (California Department of Transportation – Van Duzen River Bridge at Highway 101, Humboldt County) Public hearing and Commission action on proposed Cease and Desist Order directing the California Department of Transportation to cease and desist from conducting any further unpermitted development at the Van Duzen River Bridge construction project and to comply with all terms and conditions of Coastal Development Permit No. 1-04-014; on property located at Highway 101 Bridge over the Van Duzen River, Humboldt County. (ANM-SF) [POSTPONED]

8. Commission Cease and Desist Order No. CCC-06-CD-12 (Tennis Estates Homeowners Association – Huntington Harbor/City of Huntington Beach, Orange County) Public hearing and Commission action on proposed Cease and Desist Order directing Tennis Estates Homeowners Association to cease and desist from conducting any further unpermitted development including removal or trimming of trees located on the subject property that support active or inactive heron or egret nesting or roosting; on property located at the corner of Humboldt Dr. and Saybrook Ln. (APN 178-601-64), Huntington Harbor/City of Huntington Beach, Orange County. (ANM-SF) [POSTPONED]

SOUTH 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 (562) 590-5071.

a. City of Long Beach LCP Amendment No. LOB-MAJ-2-05. Certification Review. Concurrence with Executive Director’s determination that action of City of Long Beach accepting certification of LCP Amendment No. 2-05 (to amend development standards of Subarea 4 of Downtown Shoreline Planned Development District Six) with modifications is legally adequate, Downtown Shoreline Area (PD-6, Subarea 4), Long Beach, Los Angeles County. (CP-LB) [APPROVED]

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

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

a. City of Huntington Beach LCP Amendment No. HNB-MAJ-2-6. Amendment request by City of Huntington Beach to allow timeshare uses within Visitor Serving Commercial districts in the coastal zone in the City of Huntington Beach, Orange County. (MV-LB)  [APPROVED WITH MODIFICATIONS per staff]

b. City of Newport Beach (Part A) LCP Amendment No. NPB-MAJ-1-6. Public hearing and action on request by City Of Newport Beach To change land use designation of 4.25 acre tennis court area at Marriott Hotel from Visitor-Serving Commercial to Medium Density Residential, at 900 Newport Center Drive, Newport Beach, Orange County. (RT-LB) [POSTPONED]

c. City of Redondo Beach LCP Amendment No. RDB-MAJ-1-06 Public hearing and action on request to amend certified Local Coastal Program (LCP) by 1) amending geographic segmentation to add lots on east side of Catalina Avenue between Pacific Coast Highway and Beryl Avenue to certified area (Area One); 2) Change land use designation of lots located on east side of Catalina Avenue between North Gertruda Ave and North Elena Avenue from commercial to multi-family residential on certified Land Use Plan (LUP) Map and designate lots R-3A residential and RMD residential on certified Local Implementation Program (LIP) Zoning Map; 3) Amend zoning map to add Planned Development Overlay (PLD) zone on property located at 528-542 North Francisca Avenue; 4) Add definition of “habitable” and ”non-habitable” accessory buildings to Coastal zoning ordinance., Redondo Beach, Los Angeles County. (PE-LB) [APPROVED]

d. City of Dana Point LCP Amendment No. DPT-MAJ-2-06. Time ExtensionPublic hearing and action on request to extend the sixty-day time limit for a period of one year for Commission action on City of Dana Point LCP Amendment Request No. 2-06 (modifying height regulations to address the unique constraints posed by hillside lots). (FSY-LB) [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. 5-05-361 (Orange County Sanitation District, Newport Beach) Application of Orange County Sanitation District to replace two (2) force main lines and abandon a third, at 5810 W Coast Highway, Newport Beach, Orange County. (FSY-LB)  [APPROVED WITH CONDITIONS]

b. Application No. 5-06-23 (City Of Long Beach Water Department, Long Beach) Application of City of Long Beach Water Department to install and remove two temporary experimental seawater intake wells and six temporary monitoring wells for aquifer test on public beach adjacent to public beach parking lot, at Bixby Park Public Beach Parking Lot (2000-2300 E. Ocean Blvd.), including adjacent public beach, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-31 (Miller, Pacific Palisades) Application of Andrew Miller to construct 32 ft-high, 15,135 sq. ft., 2-story over basement level, single-family home, studio, pool, spa, landscaping and tennis court on vacant lot, at 17433 W Tramonto Dr., Pacific Palisades, Los Angeles County. (RT-LB) [WITHDRAWN]

d. Application No. 5-06-38 (Seal Beach Animal Care Center, Seal Beach) Application of Seal Beach Animal Care Center to construct 2,500 sq. ft., 1-story cat facility and 384 sq. ft., 1-story shed, 508 cu. yds. of grading for recompaction purposes, at 1700 Adolfo Lopez Drive, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-06-42 (Pacific Jewish Center, L A/Santa Monica/Marina Del Rey) Application of Pacific Jewish Center to attach 20 ft.-high, 1 5/8” diameter pole extenders to County information signs at 19 locations at street ends on Ocean Front Walk between Catamaran and Via Marina (Venice); stretch 200 lb test monofilament line between existing street lights and pole extenders between Seaside Way, Santa Monica and Marina del Rey entry channel fence; install 1” x 10” streamers on line in vicinity of least tern nesting area to increase visibility for birds; conduct weekly inspections, remove downed line and repair breaks as required, at existing light poles and 19 lifeguard signs at street ends on beach and at Ocean Front Walk between Seaside Way, Santa Monica and Via Marina, Venice, Cities of Santa Monica and Los Angeles, Los Angeles County. (PE-LB) [POSTPONED]

Items 12f and 13a below share a single, combined staff report.

f. Application No. 5-06-117 (Newport Beach, Beach Nourishment) Application of City Of Newport Beach for beach nourishment of up to 20,000 cu. yds. per year of suitable dredged material from existing dock areas; and replacement in-kind or construction of an alternative alignment of residentially associated piers, docks, gangways, at Lower And Upper Newport Bay, Newport Beach, Orange County. (KFS-LB)  [APPROVED WITH CONDITIONS]

g. Application No. 5-06-226 (City of Santa Monica, Santa Monica) Application of City of Santa Monica for improvements to public beach facility including: construction of 2-story, approximately 7,000 sq. ft., Pool House with locker and changing rooms, multi-purpose room, staff offices and storage; 1-story, approximately 700 sq. ft., entry pavilion; approximately 500 sq. ft., public restroom; three volleyball courts, 2 paddle tennis courts; family picnic and child’s water play area; children’s play ground; two lateral beach boardwalks; one handicap access for vertical access; 1,000 sq. ft. beach concession building; 6,200 sq. ft. Event House; addition of 117 new parking spaces for total of 279 spaces, at 415 Pacific Coast Highway, Santa Monica, Los Angeles County. (AP-LB) [POSTPONED]

13. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. Consistency Certification No. CC-31-06 (City Of Newport Beach, Newport Beach) Consistency Certification for maintenance dredging under existing docks and off-shore disposal of up to 20,000 cu. yds. of dredge material a year, at Lower and Upper Newport Bay, Newport Beach, and at ocean disposal site LA-3 located 4 miles southwest of the entrance to Newport Harbor, Orange County, and at ocean disposal site LA-2 located 6 miles offshore southwest of Point Fermin, Los Angeles County. (KFS-LB) [APPROVED]

14. DISPUTE RESOLUTION. See AGENDA CATEGORIES

a. Permit No. 5-06-349-EDD (Saint Catherine Of Siena Catholic School, Laguna Beach) Public hearing on appealability to Commission of City of Laguna Beach’s pending coastal development permit (application #06-40) to demolish existing 25,421 sq. ft. school facility and construct new 42,420 sq. ft. school facility, at 30516 Coast Highway, Laguna Beach, Orange County. (RT-LB) [FOUND TO BE APPEALABLE]

ENERGY, OCEAN RESOURCES and WATER QUALITY

15. 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)

16. CONSENT CALENDAR. See AGENDA CATEGORIES.

17. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-MCO-06-384  (California American Water). Appeal by Commissioners Kruer and Shallenberger from decision of County of Monterey granting permit with conditions to California American Water for a temporary pilot desalination facility in Moss Landing, Monterey County. (TL-SF) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

SOUTH CENTRAL COAST DISTRICT

18. 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.

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

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

a. City of Malibu LCP Amendment MAJ 1-06. Public Hearing and action on request by City of Malibu for focused amendment to the City’s Local Coastal Program for various changes to the policies and provisions of the Land Use Plan and Local Implementation Plan, including those regarding, view corridors, basements, beach stringlines, wireless communication facilities, seasonal grading restrictions, bluff setbacks, shoreline protective structures, public access, and onsite wastewater treatment systems. Finally, the proposed amendment includes changes to the LUP Land Use Map and the LIP Zoning Map. (BJC-V) [APPROVED]

21. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-4-SBV-06-51 (Surfer’s Point Managed Retreat, City of Ventura) Appeal by Commissioners Caldwell & Kruer from decision of City of Ventura granting coastal development permit for portions of Surfer’s Point Managed Shoreline Retreat project landward of mean high tide line, including reconfiguration of Shoreline Drive, relocation of parking areas, and realignment of public bikeway at Surfer’s Point, City of Ventura, Ventura County. (LF-V) [POSTPONED]

b. Appeal No. A-4-MAL-06-125 (Lashgari) Appeal by Will O’Leary from decision of City of Malibu granting permit to Kamyar Lashgari for the construction of a new, one-story, 4,981 sq. ft. single-family residence, pool and spa, drainage improvements, driveway, Fire Department turnaround, and on-site wastewater treatment system at 27927 Pacific Coast Highway, Malibu, Los Angeles County. (DC-V) [POSTPONED]

22. 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. 4-05-148 (Surfer’s Point Managed Retreat, City of Ventura) Application of City of Ventura and 31st Agricultural District for tidelands portion of managed shoreline retreat project, including restoration of dune habitat and public access improvements, at Surfer’s Point, City of Ventura, Ventura County. (LF-V) [POSTPONED]

b. Application No. 4-05-149 (Hooshang & Ghaffari, Los Angeles County) Application of Dr. Hooshang and Zahra Ghaffari to construct 5,925 sq. ft., single-family home with 780 sq. ft. attached garage, driveway, turnaround, swimming pool, and septic system at 25044 Mulholland Highway, Los Angeles County. (DC-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-05-153 (Stoney Heights LLC, Los Angeles County) Application of Stoney Heights LLC to construct 2-story, 6,221 sq. ft. single family home, 566 sq. ft., detached 3-car garage, 2-story, 690 sq. ft. guesthouse, swimming pool, well, water tank, septic system, landscaping, driveway, improvements to Puerco Motorway, as-built stabilization of existing oak tree, and approximately 13,735 cu. yds. of grading at 2151 Puerco Motorway, Santa Monica Mountains, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-05-201 (Malibu Ocean Ranches, LLC, Malibu) Application of Malibu Ocean Ranches, LLC to construct a two story, 28 foot high, 8,312 sq. ft. single family residence, 746 sq. ft. 3-car garage on ground floor with 553 sq. ft. guest suite above, swimming pool, septic system, 4,300 cubic yards of cut and 550 cubic yards of fill, 3,750 cubic yards of export, and landscaping located at 2870 Corral Canyon Road, Malibu, Los Angeles County (JCJ-V). [POSTPONED]

e. Application No. 4-05-202 (Aurora Family, LLC, Topanga) Application of Aurora Family, LLC to construct 6,216 sq.ft., 32ft-high, 2-story, single family home with 785 sq. ft., attached 2-car garage and 475 sq. ft., attached 1-car garage; 735 sq. ft., 22ft-high, barn; 3,500 sq. ft., corral; pool; jacuzzi; solar panels; perimeter fencing; entry gates; septic system; water storage tanks; rainwater harvesting system; drainage structures and catch basins, filter, pipe and riprap; landscaping, two temporary construction trailers; and request for after-the-fact approval of as-built water well, access road to well, and temporary placement of as-built plastic water tank. In addition, project includes 5,544 cu. yds. of grading (2,918 cu. yds. of cut and 2,282 cu. yds. of fill, 292 cubic yards of shrinkage and 344 cubic yards of export); new onsite access driveway with turnaround; improve and widen 610 ft.-long segment of approximately 12-20 ft.-wide Harrow and Betton Roads to 20 ft. in width; revegetation/restoration of as-built 80 ft.-long access road to water well and restore 160 ft. portion of existing 360 ft.-long road along southwest portion of property; and lot line adjustment between subject parcel (2.51 acres in size) and adjacent parcel (2.53 acres in size) to reduce subject parcel by 0.28 acres in size resulting in 2.25 acre lot and 2.79 acre lot at 2746 Harrow Road & 2685 Vista Del Mar Road, Topanga, Los Angeles County (JCJ-V).  [APPROVED WITH CONDITIONS]

f. Application No. 4-06-091 (Storke Ranch HOA, Goleta). Application of Storke Ranch Master Homeowners’ Association to implement a Habitat Restoration and Monitoring Plan including excavation of two vernal pools totaling 0.19 acres, planting of vernal pool and 10-20 ft. buffer with appropriate native plants, tarplant restoration, restoration of habitat buffer through excavation and revegetation, and 302 cu. yds. of grading (151 cu. yds. cut, 151 cu. yds fill) at the East Storke Ranch Open Space, near Sweetwater Way, Goleta, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-06-97 (UCSB North and West Campus Housing, Santa Barbara County). Application of the University of California at Santa Barbara for construction of 45 of the 172 faculty housing units (Intersection of Phelps and Canon Green Roads), 23 of the 151 family student units (Intersection of Whittier and Storke Roads), associated road improvements, parking, paths and trails, recreation amenities, stormwater management, utilities, and grading proposed as part of the North and West Campus Housing project for portion of project located within the area of retained jurisdiction of the Commission. The project also includes restoration of Phelps creek and Devereux Creek, construction of a 20 foot wide, 42 foot long, and 9 feet high span bridge culvert over Phelps Creek, and replacement of the existing Devereux Creek culvert at Venoco Road with a 26 foot wide, 42ft-long, 7 foot high span bridge. All project components are located on the reconfigured West and North Campuses proposed at U.C., Santa Barbara, Santa Barbara County (MCH-V). [POSTPONED]

23. RECONSIDERATION. AGENDA CATEGORIES.

a. Application No. 4-05-151-R (Witter, Los Angeles County) Madalon Witter, denied permit to adjust lot line at 2100 McReynolds Road, Santa Monica Mountains, Los Angeles County. (LF-V) [DENIED]

24. LONG RANGE DEVELOPMENT PLAN. AGENDA CATEGORIES.

a. UCSB Long Range Development Plan Amendment 1-06 (North and West Campus Housing) Public hearing and action on request by University of California at Santa Barbara to amend its LRDP to incorporate 174-acre North Campus into LRDP including new land use designations, policies, and two housing developments; modify land use designations on West Campus; modify LRDP policies to allow for open space, ESHA designations, public access, trails, and habitat enhancement and restoration planning on North and West Campuses; and modify various general campus-wide policies, University of California Santa Barbara, Santa Barbara County (MCH-V) [POSTPONED]

b. UCSB Notice of Impending Development No. 1-06 (North and West Campus Housing) Public hearing and action on Notice of Impending Development by the University of California at Santa Barbara for construction of the North Campus Faculty Housing, including 172 housing units, road improvements, parking, paths and trails, community recreation facility, recreation amenities, stormwater management, utilities, and approximately 68,000 cu. yds. of grading; the Sierra Madre Family Student Housing, including 151 housing units, 7,400 sq. ft. community building, road improvements, parking, paths and trails, stormwater management, and 15,300 cu. yds of grading; and implementation of a management plan and improvements to 314 acres of open space and natural reserve areas, including trail improvements, beach access improvements, parking, public amenities, resource management actions, habitat restoration and enhancement, access and use restrictions, stormwater management, and native landscaping on the reconfigured West and North Campuses proposed at U.C., Santa Barbara, Santa Barbara County. (MCH-V) [POSTPONED]
 

9:00 a.m.

FRIDAY, OCTOBER 13, 2006

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. 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)

4. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-69-06 (U.S. Fish and Wildlife Service and U.S. Bureau of Land Management, Humboldt Co.) Consistency determination by Fish and Wildlife Service and Bureau of Land Management for Ma-le’l Dunes Cooperative Management Area Public Access Plan on north spit of Humboldt Bay in Humboldt Co. (LJS-SF) [POSTPONED]

5. FINDINGS. See AGENDA CATEGORIES.

a. CD-46-06 (Corps of Engineers, City of Santa Barbara). Commission conditional concurrence with consistency determination by Corps of Engineers for second phase of previously-concurred with consistency determination CD-117-99 for Mission Creek Flood Control Project in City and County of Santa Barbara. This second phase consists of 4 plans (tidewater goby, flood control channel maintenance, pilot channel design, and landscaping) required to be submitted to Commission under conditions of original concurrence. (MPD-SF).  [Findings 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.

8. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-DNC-06-37 (JHP, LLC, Del Norte Co.) Appeal by Friends of Del Norte from decision of County of Del Norte granting permit with conditions to JHP, LLC for planned community subdivision of 54-acre portion of 134-acre parcel into 70 lots ranging in size from 0.47-acre to 3.12 acres, at 2400 Lake Earl Drive, approximately 2 miles northeast of the City of Crescent City, Del Norte County. (RSM-E) [SUBSTANTIAL ISSUE FOUND, de novo HEARING TO CONTINUE]

b. Appeal No. A-1-MEN-06-39 (Mendocino County Solid Waste Division, Mendocino Co.) Appeal by Road 409 Residents Association from decision of County of Mendocino granting permit with conditions to Mendocino County Solid Waste Division & City of Fort Bragg to modify Coastal Development Use Permit for Caspar Solid Waste Transfer Station to allow addition of new facilities, consisting of new 50 ft. x 35 ft. tall waste transfer building with 50 ft. x 60 ft. x 12 ft. high vehicle ramp, and new 8 ft. x 16 ft. x 10 ft. tall gate house. Enlarge existing metals yard and construct loading ramp. Add landscaping and expand hours of operation to public, at 14000 Prairie Way, Caspar, Mendocino County. (TST-E) [NO SUBSTANTIAL ISSUE FOUND, Permit APPROVED]

c. Appeal No. A-1-HUM-06-41 (Fennell, Humboldt Co.)  Appeal by Commissioners Meg Caldwell & Sara J. Wan from decision of County of Humboldt granting permit with conditions to Michael & Sharon Fennell to divide approximately 3.7 acre parcel into three parcels of approximately 15,000 sq. ft., 15,670 sq. ft., and 2.95 acres and construct single family residences on Parcels 1 and 3 that are each two story, a maximum of 30 ft. high and 2,000 sq. ft. in area, with attached two car garages approximately 440 sq. ft. in size, at 1505 Peninsula Drive, Manila, Humboldt County. (RSM-E) [POSTPONED]

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

a. Application No. 1-06-8 (Reservation Ranch & Affiliates, Del Norte Co.) Application of Reservation Ranch & Affiliates to excavate river sediments in three tidally influenced side channels and install large rootwads and logs to provide rearing and cover habitat for salmonids. An additional area will be skimmed to encourage colonization of emergent wetland vegetation, along lower Smith River estuary, at 341 Sarina Road, approximately 2 miles west-northwest of the town of Smith River, Del Norte County. (JB-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-06-25 (Affinito, Fort Bragg) Application of Robert Affinito to repair and improve existing mobile home park by (1) replacing existing water sewer and electric lines, (2) installing propane tank and associated gas line, and (3) repaving driveways and mobile home parking areas, at 32200 North Harbor Drive, Fort Bragg, Mendocino County. (JB-E) [APPROVED WITH CONDITIONS]

c. Appeal No. A-1-EUR-06-28 (Eureka-Pacific, LLC, Eureka) Appeal by Commissioners Caldwell & Wan from decision of City of Eureka granting permit with conditions to Eureka-Pacific, LLC, for Coastal Development Permit to construct approximately 44,370-sq. ft. of retail commercial sales & service structural and outdoor storage area improvements on two boundary-adjusted parcels comprising a combined area of approximately 3.0 acres located between Highway 101 and Maurer Marsh, at 2616 Broadway, Eureka, Humboldt County. (JB-E) [POSTPONED]

d. Application No. 1-06-33 (Tilch, Humboldt Co.) Application of Bill & Sherry Tilch to replace existing septic system with new mount septic system, at 2838 Spears Road, Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

10. PERMIT AMENDMENT.  See AGENDA CATEGORIES

a.  Permit No. 1-94-113-A3 (Kaufman & Saunders, Mendocino Co.)  Request by Paul Kaufman & Myra Saunders to construct an approximately 3,400-sq. ft., single-family residence with attached 600-sq. ft. garage, entry path and decks, underground utilities, pump house, propane tank, water storage tank and generator and relocate existing driveway, well, and septic system, at 4330 North Highway One, Little River, Mendocino County. (TST-E)  [APPROVED WITH CONDITIONS]

 


Future Meetings :  The next meetings of the Coastal Commission will be November 14-17 in Huntington Beach and December 13-15 in San Francisco.

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