Welcome to the California Coastal Commission's Web Site!

 

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


August 2006 Agenda

Los Angeles Harbor Hotel
(formerly Sheraton LA Harbor)
601 S. Palos Verdes St.
San Pedro, CA 90731
(310) 519-8200


This has been posted at 12:45 p.m., Friday, August 11, 2006.

10:00 A.M.

TUESDAY, AUGUST 8, 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.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS .  See AGENDA CATEGORIES.

a. Application No. 5-06-97 (Gonzalez, Newport Beach)  Application of Jose Gonzalez to remove dock and replace with new dock consisting of 6’ x 48’ dock with 8’ x 6’ lobe and two (2) 14” diameter concrete piles; 3’ x 24’ gangway; and 10’ x 14’ pier with one (1) 14” diameter “T” pile, dock materials consisting of Douglas Fir and Trex, at 124 Via Lido Nord, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-130 (Bailes, Tr, Newport Beach)  Application of Leonard Bailes, Tr to remove dock and replace with new 6’ x 40’ x 15’ x 38’ dock and two (2) 14” diameter concrete piles, dock materials consisting of Douglas Fir and Trex, at 407 Evening Star Lane, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-177 (Harbour Bay Homes Dev.), Huntington Beach) Application by Harbour Bay Homes Development to  remove and replace 48’ portion of an existing concrete deck with new 48’ long deck cantilevering 5’ beyond bulkhead and connecting with the rest of the existing deck extending approximately an additional 65’ and add a 36” high tempered glass railing, at 16401 Ardsley Circle, Huntington Beach, Orange County. (MV-LB)  [APPROVED WITH CONDITIONS]

d. Application No. 5-06-257 (Trommald, Huntington Beach) Application of John & Heather Trommald to replace an existing 8’ wood and glass windscreen with a 7’ high wood and glass windscreen on an existing deck that cantilevers 5’ beyond the bulkhead, at 17056 Marina Bay Drive, Huntington Beach, Orange County. (MV-LB)  [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR.  See AGENDA CATEGORIES .

a. Application No. 5-06-10 (Regency Centers, Seal Beach)  Application of Regency Centers for remodel of 90,706 sq.ft. commercial retail center and renovation totaling 103,315 sq.ft., of retail and commercial uses, demolition of structures and construction of new buildings, reconfiguring of surface parking to 419 parking spaces, hardscape and landscape work and grading consisting of 2,180 cu. yd. of cut, 1,274 cu. yd. of fill and 779 cu. yd of export, at 1001 Pacific Coast Highway, Seal Beach, Orange County. (FSY-LB)  [APPROVED WITH CONDITIONS]

b. Application No. 5-06-91 (City of Long Beach Department of Public Works, Long Beach)  Application of City of Long Beach Department of Public Works to remove 66-ft-long section of existing floating dock and install new 26’x56’ floating dock with four new concrete piles and ADA-compliant gangway for Aqualink public water transit service, at North Dock of Seaport Village, Long Beach, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

c. Application No. 5-06-182 (Miller, Pacific Palisades)  Application of Wallace Miller for construction of 120-ft-long retaining wall, consisting of thirteen below grade caissons and reinforced concrete wall varying from 3 to 10-ft-high, to protect existing 30 space parking lot of commercial building, at 1515 N Palisades, Pacific Palisades, Los Angeles. (AP-LB)  [APPROVED WITH CONDITIONS]

d.  Application No. 5-06-202 (Healy, San Clemente)  Application of Douglas Healy for construction of new 2-story , 7,153 sq.ft., 33-ft-high, single-family home with 1,946 sq.ft., attached 4-car garage, pool, and hardscape and landscape improvements on vacant coastal canyon lot, at 322 West Avenida Gaviota, San Clemente, Orange County. (ALB-LB)  [APPROVED WITH CONDITIONS]

e. Application No. 5-06-205 (Kwak, Santa Monica)  Application of Young Kwak for demolition of single-family home and construction of 4-story, 39’-6”, 2,995 sq.ft., single-family home with 362 sq.ft., tucked under, 2-car garage, at 1315 Palisades Beach Rd, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-06-215 (Force-Salceda, LLC, Venice)  Application of Force-Salceda, LLC for construction of 3-story, 30-ft-high, 3,255 sq.ft., single-family home with attached 2-car garage on vacant canal-fronting lot, at 444 Howland Canal, Venice, Los Angeles, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

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

a. 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 unpermitted 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 unpermitted disposal of plant materials, removed from the property, on restoration sites located on adjacent public property. (CAC-SF)  [APPROVED]

b. 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 unpermitted 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 unpermitted disposal of plant materials, removed from the property, on restoration sites located on adjacent public property. (CAC-SF)  [APPROVED]

c. 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 unpermitted development by HMW Coastal Ventures, LLC on property located between 1550 and 1590 Laguna Drive in Oceano, San Luis Obispo County. (CAC-SF) [WITHDRAWN]

d. Commission Cease And Desist Order No. CCC-06-CD-07 (Wettengel, Del Norte County) 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, trench excavation, change in intensity of use from a vacant lot to residential uses, removal of major vegetation, (long term) placement of recreational vehicles, and construction of a lean-to building; directed to Danny Wettengel, as owner of property located at Block 29, Lot 18, APN 108-071-02; near Lake Earl, Del Norte County.  (SMR-SF) [POSTPONED]

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

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

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

a. Los Angeles Co. Marina Del Rey LCP Periodic Review. Public hearing and action on Periodic Review of Implementation of Los Angeles County’s Marina Del Rey LCP. (PE/AJP-LB & LF-SF) [POSTPONED]

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

An addendum has been appended to the staff report for item 8c below on Thursday, August 3, 2006.
Additional materials were appended to the addendum on Monday, August 7, 2006.

c. City of Huntington Beach Major LCP Amendment No. 1-06 (Parkside)Public hearing and action on request by City of Huntington Beach to designate/zone 38.4 acres as low density residential, 8.2 acres as parkland and 3.3 acres as conservation for an approximately 50 acre site located adjacent to and west of Graham Street, north of the Wintersburg Garden Grove flood control channel, and south of Kenilworth, Huntington Beach, Orange County. (MV-LB)  [POSTPONED]

d. City of Laguna Beach LCP Amendment No. LGB-MIN-2-06. Time ExtensionPublic hearing and action on request to extend the sixty-day time limit for a period of one year for Commission action on City of Laguna Beach LCP Amendment Request No. 2-06 (amend design review procedures). [APPROVED]

8.5 NEW APPEAL See AGENDA CATEGORIES.

a. Appeal No. A5-PPL-06-272 (City of Los Angeles) Appeal of City of Los Angeles Local Coastal Development Permit Application No. ZA-2004-7191, approved with conditions for a two-parcel single-family subdivision (Parcel Map No. AA-2004-7147) and subsequent construction on Parcel B of one new single-family dwelling with garage. (CP-LB).  [TO CONTINUE]

9. 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. 5-05-412 (La Ladera Homeowners Association & Boca del Canon, LLC, San Clemente)  Application of La Ladera Homeowners Association & Boca del Canon, LLC for replacement and relocation of vehicular entry gate with new 6ft-high motorized wrought iron gate with stucco pilasters, decorative paving, landscaping, irrigation and lighting, at Intersection of Boca Del Canon & La Rambla, San Clemente, Orange County. (ALB-LB)  [APPROVED WITH CONDITIONS]

b. Application No. 5-05-508 (Spriggs, San Clemente)  Application of Tony & Erin Spriggs for demolition of single family home and construction of 25ft-high, 2-story, 5,501 sq.ft., single-family home with partial basement, attached 378 sq.ft., 2-car garage, and hardscape and landscape improvements on blufftop lot, at 2002 Calle De Los Alamos, San Clemente, Orange County.(ALB-LB)  [APPROVED WITH CONDITIONS]

c. Application No. 5-06-42 (Pacific Jewish Center, Santa Monica and Marina Del Rey)  Application of Pacific Jewish Center to attach 20-ft-high  5/8” diameter pole extenders to Los Angeles county information signs at 19 locations at street ends on Ocean Front Walk between Catamaran and Topsail (Venice); stretch 200 lb test monofilament line between existing street lights and between the pole extenders between Seaside Way Santa Monica and Via Marina, Venice; extend line to pole attached to entry channel fence; install streamers to line, conduct weekly inspections, repair breaks as required, cities of Santa Monica and Venice, Los Angeles County. (PE-LB) [POSTPONED]

10. PERMIT EXTENSION.  See AGENDA CATEGORIES .

Items 10a through 10d below share a single, combined staff report.

a. Application No. 5-99-031 (Lady, Zadro & Woods, Huntington Beach) Request to extend previously approved permits allowing repair and enhancement of existing bulkhead/seawalls associated with existing single family residential development at various sites on Trinidad and Humbolt Islands within Huntington Harbour, City of Huntington Beach, Orange County. (MV-LB) [Permit Extension DENIED]

b. Application No.  5-99-032 (Yacoel, Mc Clory, et al, Huntington Beach)  Request to extend previously approved permits allowing repair and enhancement of existing bulkhead/seawalls associated with existing single family residential development at various sites on Trinidad and Humbolt Islands within Huntington Harbour, City of Huntington Beach, Orange County. (MV-LB) [Permit Extension DENIED]

c. Application No. 5-00-390 (McInally, Kosta, et al, Huntington Beach) Request to extend previously approved permits allowing repair and enhancement of existing bulkhead/seawalls associated with existing single family residential development at various sites on Trinidad and Humbolt Islands within Huntington Harbour in the City of Huntington Beach, Orange County. (MV-LB) [Permit Extension DENIED]

d. Application No. 5-00-401 (Sutter, Baghdassarian,et al, Huntington Beach)  Request to extend previously approved permits allowing repair and enhancement of existing bulkhead/seawalls associated with existing single family residential development at various sites on Trinidad and Humbolt Islands within Huntington Harbour, City of Huntington Beach, Orange County. (MV-LB) [Permit Extension DENIED]

11. REVISED FINDINGS.  See AGENDA CATEGORIES .

a. Permit No. A-5-RPV-02-324-A5 (Long Point Development, LLC, Rancho Palos Verdes)  Long Point Development, LLC granted permit amendment with conditions of 106 hotel guestrooms to 70 units limited-occupancy resort condominiums in a 582-room resort hotel. Conversion will include 66 guestrooms (50 units) located in the main hotel building, and 40 guestrooms (20 units) located in bungalows at 6610 Palos Verdes Drive South, Rancho Palos Verdes, Los Angeles County. (PE-LB) [POSTPONED]

STATEWIDE

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

Coalition to Save the Marina, Inc. v. CCC(Govt. Code § 11126(e)(2)(A).
Kretowicz v. CCC(Govt. Code § 11126(e)(2)(A).
Ocean Harbor House Homeowners Assn. v. CCC(Govt. Code § 11126(e)(2)(A).
Primrose Co. et al. v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A).
Tuna Ridge, LLC et al. v. CCC (City of Malibu, RPI) (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).

12. APPROVAL OF MINUTES.

13. COMMISSIONERS' REPORTS.

14. CONSERVANCY REPORT.

15. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

16. DEPUTY ATTORNEY GENERAL'S REPORT.

The report on legislation below was revised and reposted on Monday, August 7, 2006.

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

a. SONGS Mitigation Program.  Review of and possible Commission action on Executive Director’s determination that the Preliminary Plan Design for the SONGS artificial reef mitigation project meets the goals set forth in the SONGS permit (CDP No. 6-81-330, formerly 183-73). (SMH-SF)

9:00 a.m.

WEDNESDAY, AUGUST 9, 2006

1. CALL TO ORDER.

2. ROLL CALL.

Addenda have been appended on August 8 to the memorandum linked below
regarding the Hotel Condominium Workshop.

3. HOTEL CONDOMINIUM WORKSHOPWorkshop on issues related to the development of hotel condominiums in the coastal zone, including the evaluation of competing demands for visitor-serving and seasonal residential land uses under the Coastal Act, protecting and maximizing public access, providing for affordable overnight accommodations along the coastline, and the long-term enforceability and oversight of condition compliance to maintain and preserve public amenities.

ENERGY, OCEAN RESOURCES and WATER QUALITY

4. 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)

SOUTH 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 Ventura office at (805) 585-1800.

a. City of Oxnard LCP Amendment De-Minimis 1-06.  Review of Executive Director determination that the City of Oxnard’s LCP Amendment to change the City’s Implementation Plan (Coastal Zoning Ordinance) in order to incorporate minor text and formatting changes associated with a reorganized City Code is a de-minimis amendment. (DC-V) [APPROVED]

b. Appealability Determination No. 4-MAL-06-180 (Astani, City of Malibu) Public hearing on appealability to Commission of City of Malibu approval of local coastal development permit to Sonny Astani for demolition of existing structure and construction of a new, two-story, 9,939 sq. ft. single family home with attached garages, 360 sq. ft. detached stable, 5,326 sq. ft. trellis, access road, parking, turnaround, landscaping, hardscape, equestrian facilities, alternative onsite wastewater treatment system, pool, fences, gates, walls, and water well at 5900 Bonsall Drive, Malibu. (DC-V) [WITHDRAWN]

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

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

a. City of Oxnard Amendment No. OXN-MAJ-1-05 (Oxnard Shores Rezone)Public hearing and action on request by City of Oxnard to amend its LCP to change the zoning of two parcels located in the Oxnard Shores neighborhood from Resource Protection (RP) to Single Family Beach (R-B-1). (LF-V) [WITHDRAWN]

b. City of Port Hueneme LCP Amendment No. MAJ-1-2-06 (Laing Homes)  Public hearing and action on request by the City of Port Hueneme to revise the LCP Land Use and Zoning Ordinance and Maps on one parcel from Industrial and M-1: Light Industrial Zone, to Low Density Residential and R-1(PD): Single Family Zone (Planned Development), respectively.  The Amendment also proposes to revise the LCP Land Use and Zoning Ordinance and Maps on a second parcel from Industrial and M-1: Light Industrial Zone, to Medium Density Residential and R-2(PD): Limited Multifamily (Planned Development), respectively.  The subject parcels, comprising of about 17 acres of land, are located southeast of the intersection of Hueneme Road and Surfside Drive.  (JCJ-V) [APPROVED]

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

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. 4-02-131 (Malibu Valley Farms, Los Angeles County)  Application of Malibu Valley Farms, Inc. for as-built equestrian facility, including a 45,000 sq. ft. arena with five-foot high surrounding wooden wall with posts, 200 sq. ft. portable rollaway bin/container, 200 sq. ft. portable tack room with four-foot porch (to be relocated approximately 20 feet west), 576 sq. ft. pipe corral, 576 sq. ft. covered shelter, 25,200 sq. ft. riding arena, approximately 2,000 sq. ft. parking area, 2,660 sq. ft. back-to-back “mare motel”, 150 sq. ft. cross tie area, 1,440 sq. ft. one-story barn, 160 sq. ft. storage container, three-foot railroad tie walls, approximately 20,000 sq. ft. fenced paddock, access road, and fencing, and construction of new development consisting of four 2,660 sq. ft. covered pipe barns, two 576 sq. ft. shelters, three 96 sq. ft. tack rooms, and a 2,400 sq. ft. hay/storage barn. The proposed project also includes removal of twenty-eight 576 sq. ft. portable pipe corrals, a 288 sq. ft. storage shelter, 200 sq. ft. portable storage trailer, four 400 sq. ft. portable pipe corrals, 101 sq. ft. tack room with no porch, four 101 sq. ft. portable tack rooms with four-foot porches, 250 sq. ft. cross tie area, 360 sq. ft. cross tie shelter, two 2,025 sq. ft. covered corrals, and one 1,080 sq. ft. covered corral at northeast corner of Mulholland Highway and Stokes Canyon Road, Santa Monica Mountains, Los Angeles County. (LF-V). [WITHDRAWN]

b. Application No. 4-05-203 (Sumner, Los Angeles County)  Application of Hayley Sumner to construct 2-story, 3,670 sq.ft., 35-ft-high single family home with attached 782 sq.ft. garage; detached 2-story, 1,354, 35-ft-high garage and exercise room (608 sq.ft. garage and 746 sq.ft. exercise room); septic system; driveway and turnaround; and 402 cu. yds. of grading (348 cu. yds. cut; 54 cu. yds fill; 294 cu. yds export) at 2343 Tuna Canyon Road, Topanga, Los Angeles County (MCH-V). [APPROVED WITH CONDITIONS]

c. Appeal No. A-4-MAL-06-043 (Lerner)  De Novo Review hearing on appeal by Patt Healy and Malibu Coalition for Slow Growth from decision of City of Malibu granting permit to Moses Lerner for the installation of a swimming pool at an existing 3,965 sq.ft. single-family residence at 31858 Sea Level Drive, Malibu, Los Angeles County. (DC-V) [Permit DENIED]

d. Appeal No. A-4-STB-06-056 (Public Works Dept, Santa Barbara Co.)  De Novo Review hearing on appeal by Commissioners Meg Caldwell and Patrick Kruer, Michael Lunsford for Gaviota Coast Conservancy, Eddie Harris for the Urban Creeks Council and Naomi Kovaks for Citizens Planning Association 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, at Gaviota State Beach, Santa Barbara County. (SLG-V) [Permit DENIED]

9. PERMIT AMENDMENT.  See AGENDA CATEGORIES

a. Application No. 5-88-794-A4 (Kelley, Malibu)  Application by Bert Kelley to amend permit for approval to construct a soldier pile retaining wall, a 6 ft. high concrete block privacy/perimeter wall, relocate residence approximately 10 ft. further seaward, a concrete slab, exterior non-structural framing around existing caissons, installation of a lawn, and grading to construct a fill slope on the sandy beach.  In addition, the amendment includes the request to abandon/remove a public vertical access easement and relocate a public lateral access easement further seaward at 26520 Latigo Shores Drive in the City of Malibu; Los Angeles County. (SMH-V) [APPROVED]

10. LONG RANGE DEVELOPMENT PLAN.  See AGENDA CATEGORIES .

a. UCSB Notice of Impending Development No. 2-06 (Lagoon Island Prescribed Burn)  Public hearing and action on Notice of Impending Development by the University of California at Santa Barbara for a prescribed burn of non-native and invasive species and subsequent restoration of coastal sage scrub habitat on 0.7-acres of Lagoon Island on Main Campus at U.C. Santa Barbara, Santa Barbara County (MCH-V). [APPROVED]

9:00 a.m.

THURSDAY, AUGUST 10, 2006

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL COAST DISTRICT

The Deputy Director's report below has been reposted with additional materials on Monday, August 7.

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 San Francisco office at (415) 904-5260.

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

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

a. City of Half Moon Bay LCP Amendment No. HMB-MAJ-1-02 (Mobile Home Parks)  Public hearing and action on request by the City of Half Moon Bay to amend its certified Local Coastal Program to 1) add "Mobile Home Park" as a new land use category, 2) add a new Chapter 18.17 to the Zoning Code to establish a new "Mobile Home Park District" and detailed regulations applicable to lands within the district and 3) modify the LUP and zoning maps to change the designations of the existing Canada Cove and Hilltop Mobile Home Parks to the new Mobile Home Park category and district. (YZ-SF) [POSTPONED]

6. NEW APPEALS.  See AGENDA CATEGORIES .

a. Appeal No. A-2-PAC-06-007 (Lands End Apartments , Pacifica) Appeal by Bart Willoughby of decision by the City of Pacifica granting permit with conditions to Lands End Apartments for construction of outdoor pool, expansion of existing clubhouse, and replacement of signs at 100 Esplanade, Pacifica, San Mateo County. (YZ-SF) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

CENTRAL COAST DISTRICT

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

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

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

a. Application No. SCO-1-04 (County Code Cleanup).  Public hearing and action on request by Santa Cruz County to make countywide changes throughout LCP Implementation Plan County Code.  (SC-SC)  [APPROVED]

10. NEW APPEALS.  See AGENDA CATEGORIES .

a. Appeal No. A-3-SLO-06-16 (SBC, Cayucos)  Appeal by Charles R. Gillem from decision of County of San Luis Obispo granting permit with conditions to SBC for installation of new replacement emergency generator to support existing telephone switching facility  located in front setback, at 65 13th Street, Cayucos, San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, Permit APPROVED WITH CONDITIONS]

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. Application No. 3-05-62 (City of Sand City, Sand City)  Application of City of Sand City for permit to install overhead lighting along Sand City/Seaside Coastal, regional bike path, at Sand Dunes Drive (between Humboldt Street & Tioga Avenue), Sand City, Monterey County. (MW-SC) [POSTPONED]

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. 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 the City's Beach Management Permit for five additional years, at Beach Street (Main & Cowell Beaches), Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

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

a. San Diego LCP Amendment No. 1-06 (De Minimis)  Fifth Quarterly Update.  Concurrence with Executive Director's determination that the request by City of San Diego to update its certified LCP Implementation Plan including minor changes, corrections and clarifications to the Land Development Code, is de minimis.  (LRO-SD) [APPROVED WITH CONDITIONS]

b. Carlsbad LCP Amendment No. 3-04B (NPDES) Certification Review.  Concurrence with Executive Director's determination that the action by the City of Carlsbad accepting the Commission's certification with suggested modifications to LCP Amendment No. 3-04B (NPDES) is legally adequate.  (DL-SD) [APPROVED]

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

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

a. Port of San Diego Master Plan Amendment No. 36 (Old Police Station Headquarters).  Public hearing and action on request by San Diego Unified Port District to amend its certified Port Master Plan to reuse the Old Police Station Headquarters building for a mix of specialty retail, entertainment and restaurant uses; demolish Harbor Seafood Mart and redevelop a smaller facility to incorporate commercial fishing uses, a waterfront fish restaurant and retail spaces; reconfigure parking lots; construct new public park and plaza areas; and implement a Parking Management Program.  (DL-SD)  [APPROVED]

b. Oceanside LCP Amendment No. 1-06 (Subdistrict 5 Ht. Limit) Public hearing and action on request by City of Oceanside to amend its certified LCP Implementation Plan to reduce the building height limit from 35 feet to 27 feet or two stories, whichever is less, for a three-block area on the west side of North Pacific Street (first coastal roadway) between Breakwater Way and Surfrider Way at the northern end of Subdistrict 5. (SS-SD) [APPROVED]

c. Imperial Beach LCP Amendment No. 1-06 (Off-Street Parking). Public hearing and action to extend 60-day time limit for Commission action up to one year on request by City of Imperial Beach to modify off-street parking regulations. (SS-SD) [APPROVED]

15.5 NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-NOC-06-050 (Pardee Homes, San Diego) Appeal by Commissioners Wan & Kruer from decision of City of San Diego granting permit with conditions to Pardee Homes for a planned residential development on 185.2 acres to accommodate 128 single-family homes and 144 multi-family units in 15 buildings, associated street, drainage and landscaping improvements, and dedication of open space, including retirement of development rights on six parcels, located north and south of Calle Cristobal, east and west of Camino Santa Fe, in the Mira Mesa Community Plan area, North City, San Diego, San Diego County. (EL-SD) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

b. Appeal No. A-6-NOC-06-075 (Pardee Homes, San Diego) Appeal by Kurt Diesel from decision of City of San Diego authorizing changes to coastal development permit through substantial conformance review for a planned residential development on 185.2 acres to accommodate 113 single-family homes and 129 multi-family units in 15 buildings, associated street, drainage and landscaping improvements, and dedication of open space, including retirement of development rights on six parcels, located north and south of Calle Cristobal, east and west of Camino Santa Fe, in the Mira Mesa Community Plan area, North City, San Diego, San Diego County. (EL-SD) [NO SUBSTANTIAL ISSUE FOUND]

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. 6-06-1 (Deutsch, San Diego Co.)  Application of Michael Deutsch to construct 2-story, 3-level, 11,037 sq.ft. single family home on 2.88 acre site, at 3997 Stonebridge Court, Rancho Santa Fe, San Diego County. (DL-SD) [POSTPONED]

b. Appeal No. A-6-ENC-06-5 (McCullough-Ames, Encinitas)  DeNovo review of appeal by Commissioners Kruer & Padilla & Donna Westbrook from decision of City of Encinitas granting permit to McCullough-Ames Development, Inc. to install 200-ft-long, 30-inch diameter storm drain pipe with concrete dissipater outfall device and rip rap in creek on existing 1.38 acre vacant lot, at 1328 Berryman Canyon Road, Encinitas, San Diego County. (GDC-SD) [Permit APPROVED]

c.  Application No. 6-06-22 (SeaWorld, San Diego)  Application of SeaWorld of California to construct public pedestrian promenade (10-ft. to 50-ft. in width) consisting of paving, seating, lighting and landscaping, extending east from SeaWorld adjacent to shoreline of South Shores, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-06-38 (Solana Beach force main replacement)  Application of City of Solana Beach to replace 1.1 mile-long, 12-inch diameter sewer force main with in San Elijo Lagoon with 4,040 ft. long, 16-inch diameter sewer force main involving 1,040 ft. of trenching within gravel access road and approximately 3,000 ft. of horizontal directional drilling 45 ft. under San Elijo Lagoon, from abandoned pump station within San Elijo Lagoon to Manchester Avenue, Encinitas, San Diego County. (GDC-SD)  [APPROVED WITH CONDITIONS]

e. Appeal No. A-6-COR-06-46 (HDC, Coronado)  DeNovo review of appeal by Commissioners Kruer & Wan from decision of City of Coronado granting permit with conditions to HDC North Beach Development, LLP to convert 11 cottages and villa hotel units currently under construction into maximum of 37 hotel condominium units, maximum of 2 open space hotel condominium units, and up to 25 non-habitable management hotel condominium units (lobby and maintenance areas), at 1500 Orange Avenue, Coronado, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

17. FINDINGS.  See AGENDA CATEGORIES .

a. San Diego LCP Amendment No. 2-04B (Sunset Cliffs Plan).  City of San Diego LCP amendment approved as submitted to incorporate Sunset Cliffs Natural Park Master Plan into certified Peninsula LUP segment.  (LRO-SD). [Findings APPROVED]

9:00 a.m.

FRIDAY, AUGUST 11, 2006

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. FEDERAL CONSISTENCY REPORT.  Report by the Division Supervisor on Negative Determinations issued by the federal consistency staff, permit waivers, emergency permits, immaterial amendments & extensions, and status report on other major non-energy federal consistency matters. (MPD-SF)

4. FEDERAL CONSISTENCY.  See AGENDA CATEGORIES .

a.  CD-043-06 (U.S. Navy, Los Angeles Co.)  Consistency determination by U.S. Navy to refurbish Southern California Anti-Submarine Warfare Range at and seaward of San Clemente Island (LJS-SF). [APPROVED]

b. CD-046-06 (Corps of Engineers, City of Santa Barbara). Consistency Determination by Corps of Engineers for second phase of previously-concurred with consistency determination CD-117-99 for the Mission Creek Flood Control Project in the City and County of Santa Barbara. This second phase consists of 4 plans (tidewater goby, flood control channel maintenance, pilot channel design, and landscaping) required to be submitted to the Commission under the conditions of the original concurrence. (MPD-SF).  [APPROVED]

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) .  See AGENDA CATEGORIES .

a. County of Humboldt LCP Amendment No. HUM-MAJ-1-6  (Ambrosini)  Public hearing and action on request by County of Humboldt to reclassify the zoning designations of two parcels currently zoned as Residential Single Family with a No Further Subdivision Manufactured Home and Flood Hazard Area combining zones (RS-X-M/F by concurrently removing and then restoring the “X” (no further subdivision) combining zone to facilitate a land division at 396 and 456 Port Kenyon Road, in the Arlynda Corners area near Ferndale. (RSM-E).  [APPROVED]

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. 1-05-58 (Crescent City Harbor District, Crescent City)  Application of Crescent City Harbor District for disposal of dredged material from inner-channel and slips of Crescent City Harbor in an upland disposal basin (APN 117-020-16) and indirect beach nourishment of up to 99,073 cu. yds. annually, for 10-year period, of suitable materials from Dredge Area No. 3 into offshore area between Whaler Rock and South Beach, at Crescent City Harbor, Crescent City, Del Norte County. (JB-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-06-26 (Ambrosini, Humboldt Co.)  Application of Curtis & Shirley Ambrosini to divide a 3.9-acre parcel developed with two single-family home, garages, barns, etc. into two separate parcels resulting in one residence on each lot, at 396 and 456 Port Kenyon Road, Ferndale, Humboldt County. (RSM-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. 1-05-17-A (City Of Arcata, Arcata)  Request by City of Arcata to amend previously-granted permit with conditions for realignment and restoration of Gannon Slough, Campbell Slough, and Beith Creek on lands between Highway 101 and Old Arcata Road, at lands between Highway 101 and Old Arcata Road, Arcata, Humboldt County. (JB-E) [APPROVED]
 


Future Meetings :  The next meetings of the Coastal Commission will be September 13-15 in Eureka, October 11-13 in Orange County,.

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