Welcome to the California Coastal Commission's Web Site!

 

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


November 2006 Agenda

Hyatt Regency Huntington Beach
21500 Pacific Coast Highway
Huntington Beach, CA 92648
(714) 698-1234


This has been updated at 1:15 P.m., Friday, November 17, 2006.

10:00 A.M.

TUESDAY, NOVEMBER 14, 2006

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 6-06-59 (SDG&E, Encinitas) Application of San Diego Gas & Electric to relocate wooden utility pole (Pole Z24500) located within San Elijo Lagoon, Cardiff, Encinitas, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-06-105 (Lewis, San Diego) Application of Tom Lewis to demolish two 1-story homes and garage structure and construct two-story (over basement), 3,036 sq. ft. duplex structure on 2,854 sq. ft. lot, at 717 Santa Clara Place, Mission Beach, San Diego, San Diego County, (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-06-117 (Maxwell, San Diego) Application of John Maxwell to demolish two 2-story buildings housing 3 apartments and construct 3-story , residential triplex including on-site parking for 6 cars on 4,358 sq. ft. oceanfront lot, at 3671- 3672 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-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:

Big Creek Lumber Co. et al. v. County of Santa Cruz et al. [Government Code Sections 11126(e)(2)(A)]
Bower Limited Partnership v. Redwood Coast Land Conservancy et al. [Government Code Sections 11126(e)(2)(A)]
Communications Relay Corp. et al. v. CCC et al. [Government Code Sections 11126(e)(2)(A)]
Habitat for Hollywood Beach v. CCC (County of Ventura et al. RPI) [Government Code Sections 11126(e)(2)(A)]
La Jolla Beach & Tennis Club Partners LP et al. v. CCC (City of San Diego et al. RPI) [Government Code Sections 11126(e)(2)(A)]
Revell v. CCC [Government Code Sections 11126(e)(2)(A)]
Schneider v. CCC [Government Code Sections 11126(e)(2)(A)]
Sierra Club v. CCC et al. (La Jolla Beach & Tennis Club et al. RPI) [Government Code Sections 11126(e)(2)(A)]
Trancas Property Owners Assn. v. CCC [Government Code Sections 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).

4. 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)

5. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-069-06 (U.S. Fish and Wildlife Service and 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 the north spit of Humboldt Bay in Humboldt Co. (LJS-SF) [APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

6. 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)

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

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

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

a. Carlsbad LCP Amendment No. 2-06 A (Car Country). Public hearing and action on request to amend City of Carlsbad LCP to combine two specific plans for Car Country facility into one LCP implementation document (Car Country Specific Plan) and incorporate it into the LCP, provide standards addressing development of parking structures, allow changes to architectural style and reformat the comprehensive sign program, at southeast corner of I-5 North and Cannon Road, Carlsbad, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Carlsbad LCP Amendment No. 2-06 B (La Costa Village). Public hearing and action on request to amend City of Carlsbad LCP Land Use and Implementation Plan to change land use designation for a 14.4 acre site southwest of Poinsettia Lane and El Camino Real from Residential Medium Density (RM 4-8 dua) to Residential Medium High (RMH 8-15 dua) and Open Space, and zoning from Limited Control (LC) to Multiple Residential (RD-M-Q) and Open Space (OS). (SS-SD) [APPROVED WITH CONDITIONS]

c. Encinitas LCP Amendment No. 1-06 (Vacation Rentals). Public hearing and action on request by City of Encinitas to amend certified Implementation Plan to change various ordinances to prohibit short-term vacation rentals in all residential zones. (GC-SD) [APPROVED WITH MODIFICATIONS]

d. City of Imperial Beach LCP Amendment No. 1-06 (Parking) Public hearing and action on request by City of Imperial Beach to amend certified LCP Implementation Plan to allow the expansion of existing residential structures without the need to provide additional off-street parking. (DL-SD) [APPROVED WITH MODIFICATIONS]

10. NEW APPEALS. See AGENDA CATEGORIES.

a. 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, three-story home on vacant 13,460 sq. ft. blufftop lot and relocate 36-inch storm drain to outlet on the beach, at 1620 Torrey Pines Rd, La Jolla, San Diego, San Diego County. (LJM-SD) [POSTPONED]

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. 6-03-99 (Pardee, San Diego) Application of Pardee Homes to subdivide 37.5 acres into 20 residential parcels and 4 open space parcels, construct seven homes, access road, public trail system, manufactured slopes, retaining walls and drainage facilities, with 30.22 acres of site remaining in permanent open space, south of Sunny Mesa Road and Lopez Ridge Way, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-06-54 (22nd Ag. Dist, Del Mar) Application of 22nd District Agricultural Association to replace dirt race track surface with manufactured “Poly Track” material and install new drainage and rock filtration system; also, widening of track in northeast curve area and remove and replace existing retaining wall, fence, and landscaping improvements, at Del Mar Fairgrounds, 2260 Jimmy Durante Blvd., Del Mar, San Diego County. (EL-SD) [POSTPONED]

c. Application No. 6-06-61 (Cabrillo Power, Carlsbad) Application of Cabrillo Power I LLC to dredge up to 500,000 cu. yds. of sand within approved dredged limits of the outer basin of Agua Hedionda Lagoon and deposit sand on Carlsbad State Beach (north, middle, and south), at Agua Hedionda Lagoon and Carlsbad State Beach, Agua Hedionda, Carlsbad, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-06-84 (Suppa, San Diego) Application of Jerry Suppa to demolish home and garage and construct 2-story, 2,843 sq. ft. duplex with underground parking for four cars on 4,150 sq. ft. beach front lot, at 2027 Cape May Place, Ocean Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

e. Application No. A-6-COR-06-86 (Coronado Bay View Park Curfew) Application by City of Coronado to establish a 9:00 p.m. to 6:00 a.m. curfew at Bay View Park, at intersection of I Avenue and First Street, Coronado, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

12. 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. 6-03-54-A (Solana Beach Interchange Improvements) Request by City of Solana Beach to amend permit for Lomas Santa Fe/Interstate 5 Interchange improvements to extend the northbound Interstate 5 auxiliary lane between Via de la Valle and Lomas Santa Fe Drive, Solana Beach, San Diego County (DL-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-90-219-A10 (DFG, Carlsbad) Request by Department of Fish and Game to maintenance dredge up to 65,000 cu. yds. of sand from Batiquitos Lagoon and place sand on North and South Ponto Beach, Carlsbad, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

13. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Application No. 6-05-140 (San Diego Buoys) City of San Diego granted permit with conditions to install buoy markers in ocean adjacent to beach from March 1st through October 31st each year, seaward of 2000 Spindrift Drive between western extensions of Paseo Dorado & Avenida de la Playa, La Jolla, San Diego, San Diego County. (LRO-SD) [Findings APPROVED]

SOUTH 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 Long Beach office at (562) 590-5071.

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

16. LOCAL COASTAL PROGRAMS (LCPs) Major. See AGENDA CATEGORIES.

a. Laguna Beach LCP Amendment No. LGB-MAJ-1-04 Part A (IP) Request by the City of Laguna Beach to amend the Implementation Plan (IP) portion of the Local Coastal Program (LCP) by incorporating the changes contained in City of Laguna Beach Ordinance No. 1416 (Mansionization) and Ordinance No. 1456 (Staking). Ordinance No. 1416 is intended to establish regulations to moderate the size of new homes and remodels. Ordinance No. 1456 provides more detail regarding the requirement to erect staking poles for projects subject to design review, Citywide, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH MODIFICATIONS]

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

a. Application No. 5-06-35 (Parrott, Newport Beach) Application of Todd & Peggie Parrott to demolish existing two story single-family with attached garage and construct new 5,920 sq. ft., four-story duplex with two attached two-car garages totaling 1,205 sq. ft. located at base of bluff and on bluff face, approximately 29-ft. above existing grade. Grading will consist of 1,360 cu. yds. of cut, 20 cu. yds. of fill and 1,340 cu. yds. of export to a location outside of the Coastal Zone, at 3130 Breakers Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-184 (Lido Peninsula Company, LLC, Newport Beach) Application of Lido Peninsula Company, LLC to replace failing 307-ft. long section of 1,230-ft. long bulkhead and associated sidewalk and utilities. The deteriorated sections of bulkhead will be replaced with epoxy coated interlocking steel sheet piling sections 18-inches landward of existing bulkhead and embedded 25-ft. into soil. The project will also remove 6 existing soldier piles, grading will consist of 60-cu. yds. of import at End Of Anchorage Way, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

18. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Application No. 5-05-328 (Palermo, Newport Beach) Application of Salvatore Palermo for Salvatore Palermo granted permit to construct new two-story, 746 sq. ft. pool house plus pool on bluff face. In addition, connection to existing unpermitted stairway to beach will be constructed, as well as, modification of existing unpermitted beach bathroom. Grading will consist of 888 cu. yds. of cut and export to location outside of coastal zone. Deepened footings or a caisson foundation system is proposed to support proposed project, at 3317 Ocean Bl, Newport Beach, Orange County. (FSY-LB) [APPROVED]

19. DISPUTE RESOLUTION. See AGENDA CATEGORIES.

a. Permit No. 5-06-401-EDD (Gopal, Dana Point) Public hearing on appealability to Commission of City Of Dana Point’s pending coastal development permit (application #05-25) to construct new 4,485 sq. ft., 3-level single-family residence on 6,004 sq. ft. parcel at 34142 Chula Vista, Dana Point (County of Orange). (FSY-LB) [Staff Recommendation APPROVED --Permit found not to be Appealable]

STATEWIDE

20. APPROVAL OF MINUTES.

21. COMMISSIONERS' REPORTS.

22. CONSERVANCY REPORT.

23. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

24. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Interagency agreement with the California Department of Transportation. Public hearing and Commission authorization to enter into a multi-year interagency agreement with the California Department of Transportation (Caltrans) to accept up to $1.5 million dollars for 3.5 Coastal Commission staff positions (PY) and other costs necessary to provide Coastal Act guidance and analysis of Caltrans’ plans and projects. (TG-SC) [APPROVED]

b. Interagency agreement with the California State Coastal Conservancy. Public hearing and Commission authorization to amend a multi-year interagency agreement with the California State Coastal Conservancy to accept an additional $56,250 and extend the term of agreement through June 2008. This agreement supports the implementation of the California Coastal Trail. (SMH-SF/GB-SC)  [APPROVED]

c.  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, NOVEMBER 15, 2006

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-06-146 (Hogan, Newport Beach) Application of Timothy Hogan to remove existing “U” shaped dock system and install new dock system consisting of: 6’ x 75’ fingers, 6’ x 19’ backwalk, 5-16” diameter concrete piles, reusing existing 3’ x 24’ gangway, 5’ x 36’ approach with 2-14” “T” piles, 10’ x 14 pier platform with 4-12” diameter concrete piles. The dock will be constructed of Douglas fir, at 2124 E Balboa Blvd., Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-06-228 (Tully, San Clemente) Application of John & Linda Tully for extensive remodel/addition of existing single-family residence resulting in 4,915 sq. ft., 16.5 ft.-high, two-story, single-family residence, at 2410 Calle Majorca, San Clemente, Orange County. (RT-LB) [APPROVED WITH CONDITIONS]

NORTH 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 Eureka office at (707) 445-7833.

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

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

a. Del Norte County LCP Amendment No. DNC-MAJ-2-6 (Hogberg). Public hearing and action on request by County of Del Norte to amend its certified Local Coastal Program to redesignate the land use and zoning designations of a 10-acre area comprising seven parcels ranging in size from one to three acres from rural Residential -- One Dwelling Unit per Two Acres (RR 1/2) to Rural Residential -- One Dwelling Unit per One Acre (RR 1/1/) and from Medium Density Rural Residential-Agriculture - One Unit Per Two Acres Density with Manufactured Housing Combining Zone (RRA-2-MFH) to High Density Rural Residential-Agriculture -- One Unit Per Two Acres Density with Manufactured Housing Combining Zone (RRA-1-MFH), respectively, situated between Dundas Road and Tsunami Lane, south of Elk View Road, approximately one mile northeast of Crescent City, Del Norte County. (JB-E) [DENIED]

b. Resubmittal of Humboldt County LCP Amendment No. HUM-MAJ-2-06 (Housing Element). Public hearing and action on request by County of Humboldt to amend its Land Use Plan & Implementation to allow residential density bonuses pursuant to Govt. Code § 65915, increase density bonus in Planned Unit Developments, and other changes regarding de minimus waivers, cottage industries, design review, caretaker’s residence, special occupancy parks, second residential units, multifamily zoned lots parkland dedication, duplex configuration, and home occupation. (TST-E) [APPROVED]

8. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-TRN-06-042 (U.S. Cellular, Trinidad) Appeal by Friends of Trinidad Head of decision by City of Trinidad granting permit with conditions to U.S. Cellular to install two antennae on existing 20-ft. poles and erect new equipment cabinets within existing fenced area on summit of Trinidad Head, APN 042-121-05, Trinidad, Humboldt County. (JB-E) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

9. 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. A-1-MEN-01-51-A (Tan, Mendocino Co.) Request by Loke Tan to amend permit granted to construct 6,996-sq. ft. 2-story residence with 886 sq. ft. attached garage, water supply system, septic system and landscaping to change the design of residence and garage. The modified 2-story house and garage would be built in the same location and built to similar sizes, at 17230 Ocean Drive, Fort Bragg, Mendocino County. (TST-E)  [APPROVED WITH CONDITIONS]

b. Permit No. 1-05-21-A (Martin, Humboldt Co.) Request by Jeanine Martin to amend permit granted to divide 39.7-acre parcel into 4 lots to modify special condition requiring open space deed restriction over riparian habitat and buffer to allow for maintenance and repair of pre-existing water system to continue to supply water to existing residence and to serve a future residence on Parcel 1, at 1090 Stagecoach Road, Trinidad, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

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.

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

a. Santa Barbara County LCP Amendment No. STB-MAJ-2-04-D (Open Space Management Plan) Request by County of Santa Barbara for extension to the six-month time limit for action on LCP amendment granted with suggested modifications to add policies within the Goleta Community Plan consistent with the Ellwood-Devereux Coast Open Space and Habitat Management Plan, Santa Barbara County (SLG-V). [APPROVED]

b. Port Hueneme LCP Major Amendment No. 2-06. Certification Review. Concurrence with Executive Director’s determination that action of City of Port Hueneme accepting certification of LCP Amendment No. 2-06 (to amend LCP Land Use Plan, Zoning Ordinance and maps to reflect a change on an approximate 17-acre site located southeast of the intersection of Hueneme Road and Surfside Drive, City of Port Hueneme, Ventura County. (JCJ-V) [APPROVED]

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-4-STB-04-124 (Santa Barbara County Public Works Dept., Santa Barbara Co.) De Novo permit action for project appealed by Commissioners Caldwell & Wan, Bruce Murdock and Surfrider Foundation from decision of County of Santa Barbara granting permit to Santa Barbara County Public Works Department for implementation of Managed Parking Program in public rights-of-way in Isla Vista, Santa Barbara County. (SMH–V) [DENIED]

b. Application No. 4-05-42 (Weintraub, Los Angeles County) Application of Weintraub Financial Services to construct two-story, 4,644 sq. ft. single family residence, 473 sq. ft. attached two-car garage, 858 sq. ft. horse stable, pool, septic system, water tank, and as-built corral, widening of access driveway, revegetation of cleared area, and 490 cu. yds. of grading at 1821 Latigo Canyon Road, Santa Monica Mountains, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

c. Appeal No. A-4-MAL-05-164 (Lechuza Villas West LLC, Malibu) Appeal by Commissioners Caldwell and Kruer, Protection of Coastal Habitat, Patt Healy and Malibu Coalition for Slow Growth from decision of City of Malibu granting permit to Lechuza Villas West LLC to construct 5,388 sq. ft. single family residence, garage, soldier pile wall, and onsite wastewater treatment system on a blufftop lot at 33616 Pacific Coast Highway, Malibu, Los Angeles County. (LF-V) [POSTPONED]

d. Application No. 4-05-201 (Malibu Ocean Ranches, LLC, Malibu) Application of Malibu Ocean Ranches, LLC to construct 8,312 sq. ft., 28 ft. high, 2-story single family residence with detached 746 sq. ft., 3-car garage with 553 sq. ft. guest unit above, swimming pool, septic system, landscaping, temporary placement of construction trailer, and 4,850 cu. yds. of grading (4,300 cu. yds. of cut and 550 cu. yds. of fill with 3,750 cu. yds. of export) located at 2870 Corral Canyon Road, Malibu, Los Angeles County (JCJ-V). [APPROVED WITH CONDITIONS]

14. 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. Application No. 5-83-703-A1 (Geffen, City of Malibu) Application of David Geffen to construct various improvements located within a vertical public accessway at 22126 Pacific Coast Highway, City of Malibu, Los Angeles County (JCJ-V)  [POSTPONED]

b. Application No. 4-04-083-A1 (Malibu Kanan Properties LLC, Malibu) Amendment Application of Malibu Kanan Properties LLC to construct 10,678 sq. ft., 28 ft. high, 2-story single family residence with 626 sq. ft. three car garage; 250 foot long driveway; pool; septic system; 9,297 cu. yds. of grading (4,358 cu. yds. of cut and 4,939 cu. yds. of fill); landscaping; and temporary construction trailer located at 850 Schueren Road, Malibu, Los Angeles County, (JCJ-V). [POSTPONED]

15. VESTED RIGHTS CLAIM. See AGENDA CATEGORIES.

a. Claim of Vested Rights No. 4-00-279-VRC (Malibu Valley, Los Angeles County) Public hearing and action on claim of vested rights by Malibu Valley, Inc. for agricultural and livestock activities and as-built equestrian facility at 2200 Stokes Canyon Road, Santa Monica Mountains, Los Angeles County. (LF-V) [DENIED]

ENFORCEMENT

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

17. COMMISSION CEASE AND DESIST ORDER NO. CCC-06-CD-08 (Wilson) Public hearing and Commission action on proposed Cease and Desist Order to address unpermitted development including placement of fill (in or adjacent to wetlands), installation of culvert, change in intensity of use from a vacant lot to residential uses, removal of major vegetation, (long term) placement of recreational vehicles and a portable toilet, and construction of a fence; directed to Janice Wilson, as owner of property located at Block 7, Lot 10, APN 107-071-17; near Lake Earl, Del Norte County. (SMR-SF) [POSTPONED]

There is a single, combined staff report for items 18 and 19 below.

18. COMMISSION CEASE & DESIST ORDER NO. CCC-06-CD-10 (California Department Of Transportation - Van Duzen River Bridge) 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) [APPROVED]

19. COMMISSION CEASE & DESIST ORDER NO. CCC-06-CD-11 (MCM, Inc. - Van Duzen River Bridge) Public hearing and Commission action on proposed Cease and Desist Order directing MCM, Inc. 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) [APPROVED]

20. COMMISSION CEASE & DESIST ORDER NO. CCC-06-CD-12 (Tennis Estates Homeowners Association) 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) [APPROVED]

There is a single, combined staff report for items 21 and 22 below.

21. COMMISSION CEASE & DESIST ORDER NO. CCC-06-CD-14 (Malibu Valley Farms– Santa Monica Mountains, Los Angeles County) Public hearing and Commission action on proposed Cease and Desist Order directing Malibu Valley Farms, Inc. to cease from conducting further unpermitted development and from maintaining an unpermitted approximately six-acre equestrian facility including, but not limited to, 1) 45,000 sq. ft. arena with a five-foot high surrounding wooden wall with posts, 2) 25,200 sq. ft. riding arena, 3) numerous storage containers, 4) numerous portable tack rooms, 5) numerous pipe corrals and covered shelters, 6) approximately 2,000 sq. ft. parking area, 7) 2,660 sq. ft. breeding facility, 8) 1,440 sq. ft. one-story barn, 9) railroad tie walls, 10) approximately 20,000 sq. ft. fenced paddock, 11) various fencing throughout the property, 12) graded dirt access road with at-grade crossing through Stokes Creek and second at-grade dirt crossing of Stokes Creek, 13) two 2,025 sq. ft. covered corrals and one 1,080 sq. ft. covered corral, 14) grading, and 15) removal of major vegetation.; on property located at northeast corner of Mulholland Highway and Stokes Canyon Road, Santa Monica Mountains, Los Angeles County. (ANM-SF) [APPROVED]

22. Commission Restoration Order No. CCC-06-RO-07 (Malibu Valley Farms, Inc. – Santa Monica Mountains, Los Angeles County) Public hearing and Commission action on proposed Restoration Order directing Malibu Valley Farms, Inc. to 1) remove unpermitted development, and 2) restore impacted areas on the property with restorative grading and revegetation with appropriate plant species; on property located at northeast corner of Mulholland Highway and Stokes Canyon Road, Santa Monica Mountains, Los Angeles County. (ANM-SF) [APPROVED]

SOUTH COAST DISTRICT

23. 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.

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

25. 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. 5-05-479 (Goodell, Orange County) Application of Donald Goodell to plant trees and shrubs to replace the loss of one Monterey pine, a portion of second pine tree, and an ornamental tree, in unincorporated area of Orange County near the intersection of Bolsa Chica Street and Los Patos Avenue, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-112 (Boca del Canon, LLC, San Clemente) Application of Boca del Canon, LLC to construct 4,468 sq. ft., high, single family residence including 942 cu. yds. of grading on vacant lot, at 317 La Rambla, San Clemente, Orange County. (KS-LB) [POSTPONED]

c. Application No. 5-06-145 (USG Development, Inc, Newport Beach) Application of USG Development, Inc to demolish existing 64-unit apartment complex and create parcel map for 17 single-family residential lease lots. The existing vertical public access on site will be made ADA compliant and widened to provide 8-ft. concrete walkway. In addition, project proposes revising existing lateral access by relocating the existing 6-foot floating public walkway and constructing an 8-ft. landside ADA compliant walkway such that 3-ft. of the walkway will be partially on land, with the remaining 5-ft. cantilevered over the existing bulkhead. Grading will consist of 4,200 cu. yds. of cut, 4,600 cu. yds. of fill and 400 cu. yds. of import, at 919 Bayside Drive, Newport Beach, Orange County. (FSY-LB) [POSTPONED]

26. 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. 5-06-307-A (James Gartner, Trustee, Los Angeles) Request by James Gartner, Trustee to remodel and add to existing two-story, single family residence on canal-fronting lot, resulting in 29-ft. high, 1,511 sq. ft., single family residence with attached two-car garage; and remove deed restriction imposed by prior permit P-78-2987 requiring a 25-ft. second story setback (from the canal property line), at 447 Carroll Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

8:00 a.m.

THURSDAY, NOVEMBER 16, 2006

1. CALL TO ORDER.

2. ROLL CALL.

3. WETLANDS WORKSHOP. Commission workshop and public hearing on issues concerning the definition and delineation of wetlands in the coastal zone."

SOUTH COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-06-087 (City of Long Beach, Long Beach) Application of City of Long Beach to operate a weekly Farmers’ Market and Arts and Crafts Fair (Sundays 8am-4pm) including installation and removal of temporary facilities for vending, at 6500 Marina Drive (Basin Three parking lot at Alamitos Bay Marina), Long Beach, Los Angeles County. (CP-LB) [POSTPONED]

b. Application No. 5-06-282 (Grill, Venice) Application of Ulrich Grill to demolish one-story, 865 sq. ft., single-family residence on 2,700 sq. ft. lot, and construct three-level, 30-ft. high (with two 35-ft. high roof access structures), 3,177 sq. ft. duplex with four on-site parking stalls, at 2423 S Ocean Ave, Venice, Los Angeles, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

c. Application No. 5-06-334 (Adams, Hermosa Beach) Application of Cynthia Vix & Marcia Lee Adams to demolish existing single-family residence and construct 1,534 sq. ft., 30-ft. high, two-story, single-family residence and remodel/addition to existing detached garage with second-level apartment, at 1928 The Strand, Hermosa Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-335 (Fangary, Hermosa Beach) Application of Hany & Dina Fangary to demolish existing duplex and construct 3,524 sq. ft., 29-ft. high, two-story over basement level, single-family residence, at 726 The Strand, Hermosa Beach, Los Angeles County. (RT-LB)  [APPROVED WITH CONDITIONS]

e. Application No. 5-06-369 (Sivilla, Venice) Application of Armando Sivilla to demolish one-story, 848 sq. ft., single-family residence on 2,700 sq. ft. lot, and construct three-level, 30-ft. high, 2,441 sq. ft. duplex with an attached four-car garage, at 2411 Ocean Ave, Venice, Los Angeles, Los Angeles County. (CP-LB) [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.

a. Santa Cruz County SCO-1-4 (County Code Cleanup) Certification Review. Concurrence with Executive Director's determination that action by Santa Cruz County, accepting certification of SCO-1-4 with modifications, is legally adequate. (SC-SC) [APPROVED]

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

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

a. 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 incorporate relevant provisions of the recently updated Port Master Plan; change the Land Use Category of the Cal Poly Pier from Industrial to Public Facilities; and change the Land Use Category of three leasehold sites totaling 12.03 acres within the Harbor Terrace planning sub-area from Agriculture to Public Facilities and include them within the URL/USL (JB-SC) [APPROVED WITH MODIFICATIONS]

b. City of Santa Cruz LCP Amendment No. STC-MAJ-1-6 (City-Wide Creeks & Wetlands Management Plan). Time Extension. Public hearing and action on extension of time limit to act on request by City of Santa Cruz to amend the City of Santa Cruz Local Coastal Implementation Plan to include the City-Wide Creeks and Wetlands Management Plan. (SC-SC) [Time Extension APPROVED]

c. Application No. SCO-2-04 (PART 2) (Santa Cruz County)  Application of Santa Cruz County requesting relaxation of development standards (setbacks, parking, floor area ratio, lot coverage) for designated historic buildings to provide incentives for maintaining and upgrading historic resources Countywide. (SC-SC) [APPROVED WITH MODIFICATIONS]

d. Pismo Beach LCP Amendment No. PSB-MAJ-2-06. Public hearing and action on amendments to the City's secondary dwelling unit ordinance. (MW-SC) [APPROVED WITH MODIFICATIONS]

10. NEW APPEALS. See AGENDA CATEGORIES.

Additional pages have been added to the staff report exhibits for item 10a below on Monday, October 30, 2006.

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. The project consists of removing 4,516 exotic plants (trees and shrubs) and replacing them with native plants near environmentally sensitive habitat (ESHA) and on slopes exceeding 30%, at Julia Pfeiffer-Burns State Park (Highway One), Big Sur, Monterey County. (KM-SC) [SUBSTANTIAL ISSUE FOUND, Permit APPROVED WITH CONDITIONS]

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 to construct a 19-unit Recreational Vehicle Park with associated Manager's unit, and two amenity buildings containing showers and restrooms, manager's office and laundry facilities, at 210 Atascadero Rd., Morro Bay, San Luis Obispo County. (MW-SC) [NO SUBSTANTIAL ISSUE FOUND]

11. 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. 3-05-65-A2 (Santa Cruz Port District, Santa Cruz)  Request by Santa Cruz Port District to amend permit to allow: 1) dredging of inner (north and south) harbor sediments during the months of July, August, September, and October (disposal of dredged sediment during July, August, and September would take place at an upland site or at SF-14); 2) disposal of inner (north and south) harbor sediments into the nearshore environment during the month of October during daylight or evening hours; 3) an increase in the amount of sediment that may be dredged from the inner (north and south) harbor and disposed of at an upland site or SF-14 from 10,000 cu. yds. annually to 35,000 cu. yds. annually; 4) an increase in the nearshore disposal volume of inner (north and south) harbor sediment from 10,000 cubic yards annually to an unlimited amount annually for sediment that consists of at least 80% sand (retain 3,000 cubic yard annual maximum for disposal of inner harbor sediment consisting of between 50% and 79% sand), and; 5) modification of the dredge pipeline configuration at Twin Lakes State Beach to allow multiple discharge points approximately 25 yds. offshore for entrance channel or inner (north and south) harbor sediment that consists of at least 80% sand, at Santa Cruz Small Craft Harbor & Harbor Beach/Twin Lakes State Beach, Santa Cruz, Santa Cruz County. (SC-SC) [POSTPONED]

SOUTH 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 Long Beach office at (562) 590-5071.

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

14. NEW APPEALS. See AGENDA CATEGORIES.

a. Application No. A-5-LOB-06-375 (Bixby Ranch Co., Long Beach) Application of Bixby Ranch Co. for substantial issue hearing for appeal of City of Long Beach Local Coastal Development Permit Case No. 9104-23, approved with conditions for a six lot subdivision (Parcel Map No. 19212) and realignment of Studebaker Road (and pursuant to Special Condition 25, the extension of Shopkeeper Road), at 6701 Pacific Coast Highway, Long Beach, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

b. Application No. A-5-LOB-06-400 (Farrow, Long Beach) Substantial issue hearing for appeal of City of Long Beach Local Coastal Development Permit Case No. 0308-11, approved with conditions for a 140,000 sq. ft. home improvement and garden center, 6,000 sq. ft. restaurant, and two retail/commercial buildings totaling 12,000 sq. ft., with 752 parking spaces; and a subdivision (Parcel Map No. 067384) of project site (a tank farm) in order to create separate lot for above ground fuel storage tanks, at 400 Studebaker Road, Long Beach, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

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. 5-06-042 (Pacific Jewish Center, LA/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 (fishing line) between existing street lights and pole extenders between Seaside Way, Santa Monica and Marina del Rey entry channel fence; install 1” x 6” 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 ) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-105 (Francisca Partners, LP, Redondo Beach) Application of Francisca Partners, LP to resubdivide seven existing lots into five lots; demolish all structures on the site, and on new Lot 1 construct 12-unit condominium, including two affordable units, in three separate 29‘ 11” high, buildings that will range from 1060 to 1674 sq ft, with 28 parking spaces (24 enclosed), shared driveway on Francisca Avenue, curbs, gutters, construct sidewalk, landscaped parkway and provide six foot dedication along Catalina Avenue, at 542 North Francisca Avenue, Redondo Beach, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-160 (County of Los Angeles Dept. of Public Works, Marina del Rey) Application of Los Angeles County to repair existing bulkhead and rock revetment by filling erosion voids in sea wall footing with grout, and reconstruct rock revetment at 26 locations along the 7.2 mile linear length of seawall, at Marina harbor, Marina del Rey, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-226 (City Of Santa Monica, Santa Monica) Application of City Of Santa Monica for improvements to an existing public beach facility including: construction of a two-story, approximately 7,000 square foot Pool House with locker and changing rooms, multi-purpose room, staff offices and storage; one-story, approximately 700 square foot entry pavilion; approximately 500 square foot 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 square foot beach concession building; 6,200 square foot Event House; addition of 117 new parking spaces for a total of 279 spaces, at 415 Pacific Coast Highway, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-06-273 (Mandel, Pacific Palisades) Application of Barbara B Mandel for construction of a 58 foot long subterranean retaining wall along top of canyon bluff for remedial stabilization of slope to protect existing single-family residence and detached garage, at 629 Radcliffe Avenue, Pacific Palisades, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-06-363 (Gordon, Venice) Application of Jeffrey Gordon to demolish one-story, 880 sq. ft., single-family residence and accessory structure, and construct two-story, 27-ft. high, 2,631 sq. ft. single-family residence on 4,232 sq. ft. lot, at 205 Bernard Ave, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

16. 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.

17. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-4-MAL-06-096 (Silver) Appeal by Ron Goldman, Mark Zucker, and Patt Healy from decision of City of Malibu granting permit to Kimberly and Arthur Silver to construct 11,158 sq. ft. single-family residence, 5,550 sq. ft. basement, and alternative onsite wastewater treatment system on blufftop lot at 24950 Pacific Coast Highway, Malibu, Los Angeles County. (DC-V) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

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 to construct one-story, 4,981 sq. ft. single-family residence, grading, pool and spa, drainage improvements, Fire Department turnaround, and on-site wastewater treatment system at 27927 Pacific Coast Highway, Malibu, Los Angeles County. (DC-V) [NO SUBSTANTIAL ISSUE FOUND]

There is a single, combined staff report for items 17c and 18a below.

c. Appeal No. A-4-SBV-06-051 (Surfer’s Point Managed Retreat, City of Ventura) Appeal by Commissioners Caldwell and 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 a public bikeway at Surfer’s Point, City of Ventura, Ventura County. (LF-V) [SUBSTANTIAL ISSUE FOUND, Permit APPROVED WITH CONDITIONS]

18. 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 the 31st Agricultural District for portion of a managed shoreline retreat project located seaward of mean high tide line including restoration of dune habitat and public access improvements, at Surfer’s Point, City of Ventura, Ventura County. (LF-V) [APPROVED WITH CONDITIONS]

19. 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. Application No. 4-02-251-A2 (Goleta Beach, Santa Barbara Co). Application of Santa Barbara County Parks and Recreation Department to retain 950 lineal ft. of rock rip rap placed at Goleta Beach County Park under Emergency Permit Nos. 4-02-251-G and 4-05-005-G for additional term of 18 months, thereby in effect until January 14, 2008, at 5986 Sandspit Road, Goleta Beach County Park, Goleta, Santa Barbara County. (SLG-V) [APPROVED]

9:00 a.m.

FRIDAY, NOVEMBER 17, 2006

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST

3. LONG RANGE DEVELOPMENT PLAN. See AGENDA CATEGORIES.

There is a single, combined staff report for items 3a, 3b, and 4a below.

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

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; management and improvements to open space areas, including trail improvements, beach access improvements, resource management actions, habitat restoration and enhancement, access and use restrictions, stormwater management, and native landscaping on the West and North Campuses at U.C. Santa Barbara, Santa Barbara County. (MCH-V) [APPROVED]

4. 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. 4-06-097 (North and West Campus Housing, Santa Barbara County). Application of University of California at Santa Barbara to construct 5 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), and 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 that area located within the area of retained jurisdiction of the Commission. The project also includes restoration of Phelps creek and Devereux creek and riparian areas, construction of a 20 ft. wide, 42 ft. long, and 9 ft. high span bridge over Phelps creek, and replacement of existing Devereux creek culvert at Venoco Road with a 26 ft. wide, 42 ft. long, 7 ft. 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).  [APPROVED WITH CONDITIONS]


Future Meetings:  The next meetings of the Coastal Commission will be December 13-15 in San Francisco, January 10-12 in Long Beach, February 14-16 in San Diego, March 14-16 in Monterey, April 11-13 in Santa Barbara, May 9-11 in LA/Orange County, June 13-15 in Marin/Sonoma County.

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