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


June 2006 Agenda

Fountain Grove Inn
101 Fountain Grove Parkway
Santa Rosa, CA 95403
(707) 578-6101

This has been updated at noon, Friday, June 16, 2006.

10:00 A.M.

TUESDAY, JUNE 13, 2006

See video proceedings
of the our meeting from April 14, 2005 including the Workshop on LNG Hazards and Safety Implications as well as January meeting items 1-6
including LNG Status Report
filmed and presented by SLO-SPAN.

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-037-06 (U. S. Navy, Santa Cruz and Monterey Co.) Consistency Determination by U. S. Navy (Office of Naval Research) for “MB 06” oceanographic research by Navy and various Universities and Research Institutes for a diverse collection of manned and unmanned, mobile and fixed, observing platforms and vehicles in Monterey Bay, offshore Santa Cruz and Monterey Counties. (MPD-SF) [APPROVED]

CLOSED SESSION.  At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:

Crowther v. CCC (Govt. Code § 11126(e)(2)(A). 
Kretowicz v. CCC (Govt. Code § 11126(e)(2)(A). 
Ramirez Canyon Preservation Fund et al. v. CCC et al. (Govt. Code § 11126(e)(2)(A). 
Reed v. CCC(Govt. Code § 11126(e)(2)(A). 
Roth v. CCC et al. (Ackerberg Trust real party in interest) (Govt. Code § 11126(e)(2)(A)
San Diegans for Sensible Land Use v. City of San Diego, 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)

SAN DIEGO COAST DISTRICT

5. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 6-06-39 (McQuade, San Diego)  Application of Sean McQuade to demolish home and construct 1,928 sq.ft. 3-story single-family home with 2-car garage on 1,250 sq.ft. lot, at 810 Toulon Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-06-42 (Ocean Pacific, San Diego)  Application of Ocean Pacific Co. to demolish two homes and construct 2-story, 2,475 sq.ft., 2-unit condominium building with four parking spaces, at 726-28 Coronado Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-06-47 (San Diego bridge retrofit)  Application of City of San Diego Engineering Department to reinforce existing piers and join paired piers together at water line for seismic safety at bridge No. 57C-015, North Harbor Drive between Chauncey Road and Spanish Landing Park, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

6. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 5-06-81 (Greer, Huntington Beach)  Application of Barbara Greer to remove and construct new boat dock with 8x 54’ float with 8’ x 18’ lobe, re-location of gangway and piles, at 16851 Bolero Lane, Huntington Beach, Orange County, (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-107 (Goodell, Huntington Beach)  Application of Donald E. Goodell to remove and construct new 37-ft-long redwood deck cantilevered 4-ft beyond the bulkhead, at 16571 Channel Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-131 (Bacich, Newport Beach)  Application of Marco Bacich to remove and replace boat dock with new 4’ x 48’ dock with 10’ x 14’ headwalk and pilings, at 1102 E Balboa Blvd., Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-133 (Brigandi, Newport Beach)  Application of Chris Brigandi to remove and replace boat dock with new dock 6’ x 46’ finger with 6’ x 6’ lobe; 3’ x 24’ gangway; 10’ x 14’ pier platform; 4’ x 26’ approach; and pilings, at 1709 East Bay Ave, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-06-141 (Newport Beach dredging/beach replenishment)  Application of City of Newport Beach to dredge and place approximately 4,000 cu.yds. of sand to replenish 7 public beaches, at public beaches on Balboa Island, Newport Beach, Orange County.  (KFS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-06-157 (Brunand, Newport Beach) Application of Audrey Brunand to remove existing and construct new boat dock with  8’ x  54’ float with 8’ x 18’ lobe, re-location of existing gangway, and pilings, at 2676 Bay Shore Drive, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

7. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-05-495 (Toussieng, Venice)  Application of Yolanda Toussieng to remodel and add to 1-story single-family home, resulting in 2-story, 29.5-ft-high (with 32-ft-high roof access), 3,685 sq.ft. single-family home with attached 3-car garage on canal-fronting lot, at 242 Linnie Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-514 (Chevron USA, Inc., Seal Beach)  Application of Chevron USA, Inc. to demolish gas station building and remove underground storage tanks, at 350 Main Street, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-6 (Conoco Phillips, Seal Beach)  Application of Conoco Phillips to demolish gas station building and remove underground storage tanks, at 901 Pacific Coast Highway, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-9 (Gregory T. Parkos Trustee, Venice)  Application of Gregory T. Parkos Trustee to demolish existing detached garage, and construct 2-story  & add to 2-story single-family home, to create 2-story, 29.5-ft-high (with 33.5-ft-high roof access), 2,715 sq.ft. single-family home with attached 2-car garage on canal-fronting lot, at 437 Linnie Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-06-57 (Velardo, Newport Beach)  Application of John Walter Velardo to demolish 1-story structure and construct 623 sq.ft. 22’4” high, 2-story single family home with attached 365 sq.ft. 2-car garage, hardscape improvements and landscaping and request to legalize lot effectuated by issuance of Conditional Certificate of Compliance, at 3809 Channel Place, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-06-70 (Ken Certain, Venice)  Application of Ken Certain to demolish 2 detached residential structures, and construct 3-level, 28-ft-high (plus one 35-ft-high roof access structures), 3,764 sq.ft duplex with four enclosed parking spaces on 2,640 sq.ft lot on walk street, at 10 26th Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-06-84 (Richard Loring, Pacific Palisades)  Application of Richard Loring to demolish 930 sq.ft. single-family home and construct 3-story 33-ft-high, 3,674 sq.ft. single-family home, with 496 sq.ft. attached garage, and landscaping, at 16544 W. Akron Street, Pacific Palisades, Los Angeles, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-06-85 (Richard Loring, Pacific Palisades)  Application of Richard Loring to demolish 1,481 sq.ft. single-family home and construct 3-story 33-ft-high, 3,674 sq.ft. single-family home, with  496 sq.ft. attached garage, and landscaping, at 16550 W. Akron Street, Pacific Palisades, Los Angeles County. (AJP-LB)  [APPROVED WITH CONDITIONS]

i. Application No. 5-06-95 (Harbinson, Venice)  Application of Sara Frith & Patrick Harbinson for remodel and add to 1-story single-family home, to create 2-story, 27-ft-high, 1,903 sq.ft., single-family home with attached 2-car garage on canal-fronting lot, at 440 Linnie Canal, Venice, Los Angeles, Los Angeles County (CP-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-06-120 (City of San Clemente) Application of City of San Clemente to improve storm drains within Marquita Canyon,replace catch basin junction structure and approximately 85 ft. of CMP pipe, re-construct slope and replant with native species, 221-225 West Marquita and 320 Encino LaneSan Clemente (Orange County).  (ALB-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-06-153 (Novack, Santa Monica)  Application of Dr. Brian Novack to replace existing in ground swimming pool and wood deck with new swimming pool, spa and deck, at 510 Palisades Beach Road, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

8. 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 Diegooffice at (619) 767-2370.

a. San Diego LCP Amendment No. 3-03C (Sunset Pointe) Certification Review Concurrence with Executive Director’s determination that action by City of San Diego, accepting certification of the Mira Mesa Community LCP Land Use Plan with suggested modifications is legally adequate.  (EL-SD) [APPROVED]

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

10. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-6-PCB-06-45 (Turk, San Diego)  Appeal by Richard Pearson & Deborah Anderson from decision of City of San Diego granting permit with conditions to Michael Turk to demolish four residential units (4,012 sq.ft. total) and construct 2-story, 9,514 sq.ft., 7-unit residential structure over 16-space subterranean parking garage on 10,008 sq.ft. site at 1353 La Palma Street, Pacific Beach, San Diego, San Diego County.  (LRO-SD) [APPROVED]

11. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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-6-OCN-06-44 (Margulis, Oceanside)  Appeal by Commissioners Kruer & Wan from decision of City of Oceanside granting permit with conditions to Ken Margulis to demolish 6,650 sq.ft duplex and construct two new, 2-story over basement, 4,635 sq.ft. (total) condominium units on 4,072 sq.ft. ocean fronting lot, at 1443 Pacific Street, Oceanside, San Diego County. (DL-SD ) [Permit APPROVED]

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. 6-84-578-A7 (Mira Costa, Encinitas).  Request by Mira Costa Community College District to amend permit for new college campus to expand student center and allow winter season grading, at 3333 Manchester Ave. (approximately 1/2 mile east of Interstate 5), Cardiff, Encinitas, San Diego County. (GDC-SD)
[MOVED TO CONSENT CALENDAR]

SOUTH COAST DISTRICT

13. DEPUTY DIRECTOR'S REPORT.  Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public.  For specific information contact the Commission's Long Beachoffice at (562) 590-5071.

a. City Of San Clemente SCT-MAJ-1-5 Certification Review. Concurrence with Executive Director's determination that action by City of San Clemente, accepting certification of SCT-MAJ-1-5 with suggested modifications is legally adequate. (ALB-LB) [APPROVED]

b. City Of Long Beach LCP Amendment No. LOB-MIN-2-06 (Minor). Concurrence with Executive Director's determination that revisions to the zoning code provisions (LCP Implementing Ordinances) that regulate the size of bedrooms and non-conforming parking rights are minor. (CP-LB) [APPROVED]

c. Newport Beach LCP Amendment No. NPB-MAJ-1-06 (Caltrans West/Santa Barbara Condos) Time Extension.  Public hearing and action on request to extend the 90-day time limit for action on City of Newport Beach Land Use Plan Amendment NPB-Maj-1-06.  (ALB-LB) [APPROVED]

d. Huntington Beach LCP Amendment No. HNB-MAJ-1-06 (Parkside) Time Extension. Public hearing and action on request to extend the 90–day time limit for action on amendment request by City of Huntington Beach to certify area known as Parkside Estates (previously called MWD site), affecting both the Land Use Plan and Implementation Plan. (MV-LB) [APPROVED]

e. City of Redondo Beach LCP Amendment RDB-MAJ-1-04 Certification Review.Concurrence with the Executive Director’s determination that action by City of Redondo Beach accepting certification with suggested modifications of the City’s LCP Amendment RDB-MAJ-1-04 is legally adequate. (PE-LB) [APPROVED]

f. Permit No. 5-05-29-EDD (Mar Vista Development Corporation, Laguna Beach)  Public hearing on appealability to Commission of City of Laguna Beach approval of local coastal permit to Mar Vista Development Corporation for 17,000 sq.ft. home, garage, greenhouse, decks, swimming pool, water quality and fire management system, on vacant 12-acre lot, at 31401 Mar Vista Avenue, Laguna Beach, Orange County. [Found to be APPEALABLE]

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

15. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-5-VEN-06-156 (RAD Venice, LLC, Los Angeles).   Appeal by John Davis from decision of City of Los Angeles granting permit with conditions to RAD Venice, LLC for construction of 38.5-ft-high, 35-unit artist-in-residence project with 109 parking spaces, at 602-670 Main Street, Venice, City of Los Angeles, Los Angeles County. (CP-LB)

16. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. 5-05-263 (Olson, Newport Beach)  Application of John & Carrie Olson to demolish and construct 2-story, 2,865 sq.ft. single-family home with attached 460 sq.ft. 2-car garage located on waterfront parcel and 70 cu.yds. of grading, at 435 Canal Street, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-477 (Helfer, San Clemente)  Application of Steven & France Helfer to add to single-family home, including 233 sq.ft. 2-story, replace 118 sq.ft. rear yard deck with new 238 sq.ft. deck, at 1210 Calle Toledo, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c.  Application No. 5-06-96 (Cameo Community Association, Newport Beach)  Application of Cameo Community Association to refurbish neighborhood entry areas to include hardscape & landscape improvements, replace existing retaining wall and wooden fence with concrete block retaining wall & 6’ high screen wall with stucco finish, and landscaping & irrigation along the seaward side of Pacific Coast Highway between Cameo Shores Drive & Morning Canyon Road, Newport Beach, Orange County.  (ALB-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. A-5-RPV-02-324-A6 (Long Point Development, LLC, Rancho Palos Verdes)  Request by Long Point Development, LLC for amendment to modify site plan, including reducing the hotel building footprint, reducing the number of Villa buildings, elimination of parking structure and reconfiguration of surface parking area, elimination of two tennis courts and parking structure, modify golf amenity from 3-hole practice facility to 9-hole short game golf academy and modify several trails, at 6610 Palos Verdes Dr. South, Rancho Palos Verdes, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

18. REVISED FINDINGS.  See AGENDA CATEGORIES.

a. Application No. 5-04-466 (4627 Camden, L.L.C., Corona Del Mar).  4627 Camden, L.L.C. granted permit to demolish and construct 8,990 sq.ft., 2-story plus basement single-family home with 293 sq.ft. 1st floor 1-car garage and 2,444 sq.ft. subterranean 6-car garage on coastal bluff top lot, on deepened footing foundation, at 177 Shorecliff Road, Corona Del Mar, Orange County. (FSY-LB) [Findings APPROVED]

SOUTH CENTRAL COAST DISTRICT

19. 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 Venturaoffice at (805) 585-1800.

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

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

a. City of Carpinteria LCP Amendment No. CPN-MAJ-1-05 (3960 Via Real Zone Change).  Public hearing and action on request by City of Carpinteria to amend its certified local coastal program to change its zoning from Mobile Home Park (MHP) to Single Family Residential (6-R-1) for a 2/3 acre parcel located at 3960 Via Real. (LF-V) [APPROVED]

22. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-4-STB-06-056 (Public Works Dept, Santa Barbara Co.).  Appeal by Commissioners Caldwell and Kruer, and Michael Lunsford for Gaviota Coast Conservancy from decision of the County of Santa Barbara granting a conditional use permit and development plan for the removal and replacement of Gaviota Beach Road and bridge, Gaviota State Beach, Santa Barbara County. (SLG-V) [SUBSTANTIAL ISSUE FOUND, de novo Hearing To CONTINUE]

23. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. 4-05-3 (Douglas, Los Angeles County)  Application of Jesse Douglas to construct 2-story, 4,327 sq.ft. single family home, 1,348 sq.ft. detached 3-car garage and workshop, 742 sq.ft. guesthouse, trellis, driveway, turnaround, septic system, swimming pool, spa, retaining wall, well, water tank, landscaping, widening of Will Geer Road from 16ft. to 20ft., and approximately 344 cu.yds. of grading at 1370 Will Geer Road, Topanga, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-05-4 (Santa Barbara Laguna Channel tidal gates).   Application of the City of Santa Barbara Public Works Department to improve Laguna Channel Tidal Gate System, including repair of concrete surrounding tidal gates, replace electric motors and gates, install new steel plates, hydraulic pumps, reservoirs, hydraulic rams, and secondary containment in gate house, and other repairs at 236 East Cabrillo Boulevard, Santa Barbara, Santa Barbara County (MCH-V). [APPROVED WITH CONDITIONS]

[APPROVED WITH CONDITIONS]c. Application No. 4-05-62 (Wallace, Los Angeles County)  Application of Mark & Susan Wallace to construct 2-story, 1,567 sq.ft. single family home, 920 sq.ft. attached 2-car garage, driveway, septic system, fence, landscaping, and approximately 47 cu.yds. of grading (all cut) at 25643 Monte Nido Drive, Santa Monica Mountains, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-05-158 (Mission Ready Mix, Goleta):   Application by Lynch Ready Mix Concrete Company, Inc. – DBA Mission Ready Mix to repair/replace existing equipment, pave work yard, and implement a Storm Water Pollution Prevention and Management Plan involving installation of new stormwater runoff/water quality and water recycling improvements, including construction of 2,213 cu.ft. water retention basin, 180 cu.ft. sediment trap, pump system, 5,000 gallon water tank, and stormwater catch basin with filter at existing concrete manufacturing plant at 710 South Fairview Avenue, Goleta; Santa Barbara County. (SMH-V)[APPROVED WITH CONDITIONS]

e. Application No. 4-05-167 (Gepner, Los Angeles Co.)  Application of Cary & Katherine Lucas Gepner to construct a 1,200 sq.ft., 24ft-high, 2-story accessory building consisting of a 3-car, 600 sq.ft. garage on the first level, and 600 sq.ft. recreation room on the second level, swimming pool, solar panels, replacement of driveway and 334 cu. yds. of cut grading, at 1375 Fernwood Pacific Drive, Topanga, Los Angeles County.  (JCJ-V)  [APPROVED WITH CONDITIONS]

f. Application No. 4-05-185 (Montoya & Kessler, Los Angeles County)  Application of Tena Montoya and David Kessler to construct 2-story, 2,225 sq.ft. single family home with attached 468 sq.ft. garage, driveway, retaining walls, septic system, water well, swimming pool, storage container, 1,418 cu. yds. of grading (1,418 cu. yds. cut and export), offer-to-dedicate public trail easement, and offer-to-dedicate open space conservation easement at 2155 Little Las Flores Road in Topanga, Los Angeles County. (DP-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-05-200 (Morra, Los Angeles County)  Application of Paul and Danielle Morra to construct 3-story, 3,943 sq.ft. single family home with 400 sq. ft. detached garage, septic system, driveway, and 322 cu.yds. of grading (276 cu. yds. cut and 46 cu. yds. fill) at 1942 Newell Road, Malibu Bowl Small Lot Subdivision, Los Angeles County. (DP-V) [APPROVED WITH CONDITIONS]

9:00 a.m.

WEDNESDAY, JUNE 14, 2006

1. CALL TO ORDER.

2. ROLL CALL.

ENFORCEMENT

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

Items 4 and 5 below share a single, combined staff report. Please note that the links for staff report figures 4 and 5 were incorrect prior to June 6, 2006 at 11:30 A.M. The correct links are now provided.

4. Commission Notice of Violation No. CCC-06-NOV-04 (Bicknell)  Public hearing and Commission action on proposed recordation of Notice of Violation identifying un-permitted development including (but not limited to) placement of fill, change in intensity of use from a vacant lot to residential uses, vegetation removal, placement of recreational vehicles, and construction of a storage facility/gazebo building; directed to Kathleen Dawn Bicknell, as owner of property located at Lot 4, Block 90, APN 108-320-08, near Lake Earl, Del Norte County.  (SMR-SF) [APPROVED]

5. Commission Cease and Desist Order No. CCC-05-CD-01 (Bicknell)  Public hearing and Commission action on proposed Cease and Desist Order to address un-permitted development including (but not limited to) placement of fill, change in intensity of use from a vacant lot to residential uses, vegetation removal, placement of recreational vehicles, and construction of a storage facility/gazebo building; directed to Kathleen Dawn Bicknell, as owner of property located at Lot 4, Block 90, APN 108-320-08, near Lake Earl, Del Norte County.  (SMR-SF)  [APPROVED]

6. Commission Cease and Desist Order No. CCC-06-CD-03 (HMW Coastal Ventures, LLC –Oceano, San Luis Obispo County) Public hearing and Commission action on proposed Cease and Desist Order to address un-permitted grading and removal of vegetation in environmentally sensitive dune and wetland habitat area on property located between 1550 and 1590 Laguna Drive in Oceano, San Luis Obispo County, and un-permitted disposal of plant materials in restoration sites located on adjacent public property. (CAC-SF) [POSTPONED]

7. Commission Restoration Order No. CCC-06-RO-04 (HMW Coastal Ventures, LLC –Oceano, San Luis Obispo County) Public hearing and Commission action on proposed Restoration Order to address un-permitted grading and removal of vegetation in environmentally sensitive dune and wetland habitat area on property located between 1550 and 1590 Laguna Drive in Oceano, San Luis Obispo County, and un-permitted disposal of plant materials removed from the property in restoration sites located on adjacent public property. (CAC-SF) [POSTPONED]

8. Commission Notice of Violation No. CCC-06-NOV-03 (HMW Coastal Ventures, LLC –Oceano, San Luis Obispo County) Public hearing and Commission action on proposed recordation of Notice of Violation identifying un-permitted development by HMW Coastal Ventures, LLC on property located between 1550 and 1590 Laguna Drive in Oceano, San Luis Obispo County. (CAC-SF) [POSTPONED]

CENTRAL COAST DISTRICT

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

The figures to the staff report below have been posted on June 5, 2006. They are linked from the table of contents in the main report. Please note that the links for staff report figures 4 and 5 were incorrect prior to June 6, 2006 at 11:30 A.M.. The correct links are now provided.

a. Monterey County LCP Amendment No. MCO-1-05 (Measure A in the Del Monte Forest)  Public hearing and action on request by Monterey County to modify its LCP land use and implementation plans within the Del Monte Forest LCP segment as directed by the Measure A initiative, including modifying land use and zoning designations for over 600 mostly undeveloped acres owned by the Pebble Beach Company, and eliminating visitor-serving unit caps at Spanish Bay Inn and Pebble Beach Lodge to facilitate Pebble Beach Company's development and preservation plans for its remaining holdings in the Del Monte Forest, Monterey County (DC-SC) [WITHDRAWN]

STATEWIDE

10. APPROVAL OF MINUTES.

11. COMMISSIONERS' REPORTS.

12. CONSERVANCY REPORT.

13. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

14. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Federal Evaluation.  Report to the Commission of the National Oceanic and Atmospheric Administration’s Office of Ocean and Coastal Resource Management evaluation findings for the California Coastal Management Program.  (RKR – SF)


9:00 a.m.

THURSDAY, JUNE 15, 2006

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and WATER QUALITY

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

a. Desalination Briefing.  Briefing by the California Department of Water Resources on policy issues related to seawater  desalination in California. (SF-TL)

4. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-3-SLO-06-015 (Unocal).  Appeal by Daniel J. Kirk, Thomas, C. Gibbons, David J. White and Raymond R. Alexander from decision of County of San Luis Obispo granting amendment to permit to Unocal to allow transport via truck of up to 860,000 cubic yards of Non-Hazardous Hydrocarbon-Impacted Soil from Guadalupe Oil Field to City of Santa Maria Landfill, and to allow taking more sand from Q4 site as excavation backfill material, in Guadalupe, San Luis Obispo County. (AD-SF) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-3-MCO-06-022 (Pajaro-Sunny Mesa Community Services District)Appeal by Surfrider Foundation / Kaya Freeman and Commissioners Reilly & Wan from decision of County of Monterey granting permit with conditions to Pajaro-Sunny Mesa Community Services District for a temporary pilot desalination facility in Moss Landing, Monterey County. (TL-SF) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

NORTH CENTRAL COAST DISTRICT

5. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 2-06-5 (Hog Island Oyster Company, Marshall) Application of Hog Island Oyster Company to restore and renovate existing office and equipment area, reconstruct porch, and construct covered walkway at 20215 State Route One, Marshall, Marin County. (ALW-SF)  [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

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

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

a. Application No. 2-06-2 (San Mateo Harbor District, Half Moon Bay)  Repair and maintenance to Johnson Pier to correct and improve strength of deck for truck loading, at One Johnson Pier, Pillar Point Harbor, San Mateo County (RP-SF) [APPROVED WITH CONDITIONS]

9. REVISED FINDINGS.  See AGENDA CATEGORIES.

a. Application No. 2-A-SMC-04-5 (Pescardero Conservation Alliance, San Mateo Co.)  Pescardero Conservation Alliance granted permit with conditions for year-round field research station including environmental education programs, well, 10,000-gallon water tank, and fire hydrants, renovation of existing buildings, and improvements to internal road, at existing Gazos Mountain Camp, on 12 acres of 120-acre property owned by California Department of Parks & Recreation, at 5601 Gazos Creek Road, in Pescadero, San Mateo County (YZ-SF)
[POSTPONED]

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 Santa Cruz office at (831) 427-4863.

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

12. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. 3-03-15 (Santa Cruz County Department of Public Works, South Santa Cruz County)  Application of Santa Cruz County Department of Public Works for regular breaching of the Pajaro River mouth, at boundary between Santa Cruz and Monterey Counties, Santa Cruz County, Santa (SC-SC)  [APPROVED WITH CONDITIONS]

b. Appeal No. A-3-SCO-05-73 (Porter, Live Oak)  Appeal by James & Sandra Sheehan from decision of County of Santa Cruz granting permit with conditions to William & Susan Porter for remodel and additions to 2,530 sq.ft. single-story home. First floor additions include construction of 159 sq.ft. floor area and 527 sq.ft., 2-car garage. Second story addition includes 1,627 sq.ft. floor area and 431 sq.ft. deck above existing bedroom. A 133 sq.ft. detached shop will also be added to property, at 3030 Pleasure Point Drive (seaward side of Pleasure Point Drive), Live Oak, Santa Cruz County. (KM-SC) [APPROVED WITH CONDITIONS]

Items 12c and 12d below share a single, combined staff report.

c. Appeal No. A-3-PSB-06-2 (Yandow, Shell Beach).  Appeal by Commissioners Caldwell & Wan, and Save Our Access Path Inc. from decision of City of Pismo Beach granting permit with conditions to Mark Yandow to construct 42-inch high and 48-inch wide chain link fence across existing vertical access path to Spyglass Park and the beach, at 188 Seacliff Avenue, Shell Beach, San Luis Obispo  County. (MW-SC) [DENIED]

d. Appeal No. A-3-PSB-06-3 (Yandow, Shell Beach).  Appeal by Commissioners Caldwell & Wan, and Save Our Access Path Inc. from decision of City of Pismo Beach granting permit with conditions to Mark Yandow to construct 30-inch high, 70-foot long chain link fence parallel to the coastal bluff at rear of site, at 188 Seacliff Avenue, Shell Beach, San Luis Obispo  County. (MW-SC)  [APPROVED WITH CONDITIONS]

e. Application No. 3-06-9 (Finwall, Oceano)  Application of Ken Finwall to construct single family home with garage and driveway, at 537 Honolulu Avenue, Oceano, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

13. 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. 3-95-43-A2 (City of Santa Cruz Parks & Recreation Department, Santa Cruz)  Request by City of Santa Cruz Parks & Recreation Department for extension of City's Beach Management Permit for five additional years, at Beach Street (Main & Cowell Beaches), Santa Cruz, Santa Cruz County. (SC-SC) [POSTPONED]

b. Permit No. A-3-SLO-00-118-A3 (Khaloghli, Cambria)  Request by Khosro Khaloghli to revise permit conditions for landscaping to native species and 38 palm trees;  replace approved 2400 sq.ft. barn with 2400 sq.ft. modular home and add two new wells, at 7292 Exotic Gardens Drive, Cambria, San Luis Obispo County. (SM-SC)  [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, JUNE 16, 2006

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

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

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

5. PUBLIC WORKS PLAN.  See AGENDA CATEGORIES.

Items 5a and 6a below share a single, combined staff report.

a. Public Works Plan No. 1-06-PWP (California Department of Transportation, Mendocino Co.)  Public hearing and action on public works plan submitted by California Department of Transportation pursuant to Coastal Act Section 30605 for replacement of the Highway One Ten Mile River Bridge, at Ten Mile River, Highway One, Mendocino County.  (MF-E) [APPROVED WITH MODIFICATIONS]

6. PUBLIC WORKS PROJECT.  See AGENDA CATEGORIES.

a. Public Works Project No. 1-06-001-PWP (California Department of Transportation, Mendocino Co.)  Public hearing and action on specific project submitted by California Department of Transportation pursuant to Public Works Plan No. 1-06-PWP and Coastal Act Section 30605 for replacement of the Highway One Ten Mile River Bridge, at Ten-Mile River Bridge, Highway One, Mendocino County. (MF-E) [APPROVED WITH CONDITIONS]

7. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal A-1-EUR-06-028 (Eureka Pacific, LLC, Eureka)  Appeal by Commissioners Caldwell & Wan from decision of City of Eureka granting permit with conditions to Eureka Pacific, LLC to demolish one commercial structure and construct approximately 49,674 sg.ft. of retail building area in two phases. Phase One will include construction of approximately 43,674 sq.ft. of buildable area, comprised of 1 to 3 buildings and/or an outdoor yard for retail use and will include construction of all off-street parking and landscaping; Phase Two will include approximately 6,000 sq.ft. of retail/café buildable area with the possibility of a café/restaurant with a drive thru window, at 2616 Broadway, Eureka, Humboldt County. (JB-E) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

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

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

b. Application No. 1-06-17 (RDHC, LLC, Humboldt Co.)  Application of RDHC for (1) follow-up permit for repair of four earthen levee breaks along Salmon Creek undertaken pursuant to an emergency permit, (2) removal of a water control structure installed without benefit of permits, (3) after-the-fact approval for replacement of water control structure, and (4) on-going maintenance of facility over the next ten years, at 532 Hookton Road, Loleta, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-06-22 (California Department of Transportation, Mendocino County)  Application of Caltrans to replace the Ten Mile River Bridge on Highway One, at Ten-Mile River Bridge, Highway One, Mendocino County. (MF-E)  [APPROVED WITH CONDITIONS]

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. 1-97-77-A3 (Nanya, Mendocino Co.)  Request by Joe Nanya to permit long-term stay for employees only, in two camping or RV spaces, improve lighting to conform to current standards and remove non-shielded, downcast lights, at 33800 North Albion Road, Albion Flat, Mendocino County. (TST-E) [APPROVED WITH CONDITIONS]

b. Permit No. A-1-MEN-98-17-A2 (California Department of Transportation, Mendocino Co.)  Request by Caltrans to amend permit granted for inn to modify open space deed restriction to allow for realignment of Highway One to accommodate new Ten-Mile River Bridge south of the Ten-Mile River, at Ten-Mile River Bridge, Highway One, Mendocino County. (MF-E) [APPROVED WITH CONDITIONS]

c. Permit No. 1-04-14-A (California Department of Transportation, Humboldt Co.)  Request by Caltrans to modify permit granted for replacement of southbound Highway 101 Bridge over Van Duzen River to authorize work in top-of-bank area year around, build temporary stream crossing out of 36-inch deep steel girders, retain riprap and willow cuttings placed on north bank for stabilization, retain cofferdams and riprap within the riverbed over the 2005/2006 winter season, utilize water bladders in 2006 construction season and, reduce excavation of hazardous material to approximately 350 cubic yards, at Highway 101 bridge, 5 miles south of Fortuna, Humboldt County. (MF-E) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be July 12-14 in San Diego and August 8-11 in San Pedro.

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