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


February 2007 Agenda

Catamaran Resort Hotel
3999 Mission Blvd.
San Diego, CA 92109
(858) 539-8700

This has been updated at 10 a.m., Tuesday, February 21, 2007.

9:00 A.M.

WEDNESDAY, FEBRUARY 14, 2007

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-06-373 (Nesis, Venice)  Application of Elly Nesis to convert 2,100 sq. ft., one-story medical office bldg. with two parking spaces to walk-up restaurant (no-seating) and retail use, at 1501 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (TH-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-389 (McKernan, San Clemente)  Application of Steffen McKernanto remodel existing single-family residence by demolishing 309 sq.ft. of living space and adding 513 sq. ft. of living space and a 569 sq. ft., two-car garage, resulting in a 4,708 sq. ft., 15-ft. high, one-story, single-family residence with 569 sq. ft., two-car garage, at 232 Trafalgar Lane, San Clemente, Orange County. (RT-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-425 (Carpentier, San Clemente) Application of Michael & Lisa Carpentier to remodel  existing single-story,  4,131 sq. ft. single-family residence on canyon lot with addition of 1488 sq. ft., a second attached two-car garage and a roof deck, at 2450 South Ola Vista, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-430 (Scheel, San Clemente)  Application of Norman Frank Scheel to demolish single-story, 2,032 sq. ft. single-family residence on canyon lot and construct new 4,514 sq. ft., 16-ft. high, single-story residence with basement/garage, roof deck and front (street-side) landscape improvements.  Approximately 955 cu. yds. of grading (740 c.y. cut and 215 c.y. fill) are proposed for basement/garage excavation and site preparation, at 512 Avenida La Costa, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-06-463 (Brooks, Venice)  Application of Paul Brooks to demolish one-story single-family residence and detached garage, and construct three-level, 30-ft. high (with 38-ft. high roof access structure) 3,600 sq. ft. single-family residence with attached two-car garage on canal-fronting lot, at 232 Carroll Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f.  Application No. 5-06-466 (Groening, Venice)  Application of Deborah Groening to demolish two-story, 2,051 sq. ft., single-family residence, and construct three-story, 30-ft. high, 1,620 sq. ft., single-family residence with attached two-car garage on canal-fronting lot, at 239 E Howland Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-06-473 (Bjelajac, Playa Del Rey)  Application of Keith Bjelajac for vacation of an irregular-shaped portion, approximately 1,900 sq. ft., of Vista Del Mar Lane, adjacent to Lots 7, 8, and 9, at Vista Del Mar Lane at Fowling, Playa Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-06-484 (Plourde, Venice)  Application of Christopher & Noel Plourde to demolish one-story, 1,056 sq. ft. single-family residence, and construct two-story, 28-ft. high, 1,589 sq. ft., single-family residence with attached two-car garage on 2,250 sq. ft. lot on walk street, at 118 Wavecrest Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-07-002 (City of Los Angeles, San Pedro) Application of City of Los Angeles to construct  new 645 ft., 21-in. diameter storm drain, catch basin, maintenance holes and junction structure to connect to existing storm drain along Shepard Street, to limit groundwater infiltration along Point Fermin coastal bluffs, at Carolina Street, between Shepard Street and Paseo del Mar, San Pedro, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

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. (AJD-SF)

5. NEW APPEALS.  See AGENDA CATEGORIES.

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

a. Appeal No. A-3-SLO-06-053 (Cambria Community Services District, San Luis Obispo Co.)  Appeal by Sierra Club Santa Lucia Chapter, San Luis Obispo County Land Watch, and Commissioners Shallenberger and Wan from decision of County of San Luis Obispo granting permit with conditions to Cambria Community Services District to allow geotechnical and hydrogeologic testing for a proposed desalination facility, at San Simeon State Beach, County of San Luis Obispo. (TL-SF) [TO CONTINUE]

b. Application E-07-001 (Cambria Community Services District, San Luis Obispo Co.) Application of Cambria Community Services District to allow geotechnical and hydrogeologic testing for a proposed desalination facility, at San Simeon State Beach, County of San Luis Obispo. (TL-SF) [TO CONTINUE]

6. REVISED FINDINGS.  See AGENDA CATEGORIES.

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

a. Application No. E-05-005 (California-American Water Company) Granted permit with conditions to California-American Water Company for pilot desalination facility at Moss Landing Power Plant, Moss Landing, County of Monterey (TL-SF). [TO CONTINUE]

b. Application No. A-3-MCO-06-384 (California-American Water Company) Granted permit with conditions to California-American Water Company for pilot desalination facility at Moss Landing Power Plant, Moss Landing, County of Monterey (TL-SF). [TO CONTINUE]

SOUTH CENTRAL COAST DISTRICT

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

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

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

a. City of Santa Barbara LCP Amendment SBC-MAJ-1-06 (Discretionary Review Process Improvements).  Public hearing and action on request by the City of Santa Barbara to amend the Implementation Program portion of its LCP to: restructure sections of the ordinance; incorporate a Staff Hearing Officer to review certain coastal development permits; standardize noticing; revise procedures for secondary dwelling units; revise the suspension and appeals process; add provisions for issuance of administrative emergency permits; and add and modify coastal exclusion categories in the City of Santa Barbara, Santa Barbara County. (MCH-V) [POSTPONED]

b. City of Santa Barbara Categorical Exclusion Order No. E-06-1.  Public hearing and action on categorical exclusion order to exclude demolition and reconstruction of single family residences in the designated non-appeal zone from coastal permitting requirements within the City of Santa Barbara, Santa Barbara County.  (MCH-V) [POSTPONED]

c. County of Santa Barbara LCP Amendment No. MAJ-1-05-B (Height Calculation). Public hearing and action on request by County of Santa Barbara to amend its LCP to revise the methodology for determining the height of structures, Santa Barbara County. (SLG-V)  [POSTPONED]

10. 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. 4-05-144  (Sharma, Malibu)  Application of Anil Sharma to construct two story, 27-ft. high, 7,645 sq. ft. single family residence with attached 724 sq. ft. three-car garage, pool, septic system, re-grade/restore as-built approximate 446 sq. ft. secondary building pad, including 7,820 cu. yds. of grading (2,150 cu. yds. of cut and 775 cu. yds. of fill, and 4,895 cu. yds. of as-built cut grading) and as-built access driveway with turnaround located at 23244 Paloma Blancha Drive, Malibu, Los Angeles County  (JCJ-V) [APPROVED WITH CONDITIONS]

b. Application 4-06-022 (Parker, Los Angeles County).  Application of Andrew and Arlette Parker to construct two story 1,152 sq. ft. single family residence with attached 470 sq. ft. garage, retaining walls, driveway, and turnaround at 19942 Valley View Drive, Topanga, Los Angeles County. (MCH-V) [moved to consent calendar - APPROVED WITH CONDITIONS]

c. Application No. 4-06-071 (Farmer, Santa Monica Mountains) Application of Ed & Barbara Farmer to construct two-story, 29 ft. high, 5,018 sq. ft. single family residence with attached three-car garage, swimming pool, 626 sq. ft. pool house, driveway, turnaround, retaining wall, septic system, and approximately 10,330 cu. yds. of grading at 1747 Decker Road, Santa Monica Mountains, Los Angeles County. (LF-V) [moved to consent calendar -APPROVED WITH CONDITIONS]

d. Application No. 4-06-086 (Ventura Port District, Ventura & Oxnard) Application of the Ventura Port District for annual maintenance dredging of Ventura Harbor with up to 700,000 cu. yds. of material to be placed at seven deposition locations in the cities of Ventura and Oxnard, Ventura County. (LF-V) [moved to consent calendar - APPROVED WITH CONDITIONS]

e. Appeal No. A-4-MAL-06-096 (Silver, City of Malibu) Application of 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)  [POSTPONED]

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. 5-83-703-A1 (Geffen, City of Malibu)  Application of David Geffen to construct various improvements including a concrete slab, storage area, gates, private beach stairs, extend cantilevered deck, an offer to dedicate public lateral access easement, and offer to pay $125,000 to the California Coastal Conservancy, located at 22126 Pacific Coast Highway, City of Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-95-126-A1 (McDonald, Los Angeles Co.) Application of Robert McDonald to re-design and increase square footage, footprint, and grading of previously approved residence involving construction of 6,200 sq. ft., 28-ft. high residence with attached 805 sq. ft. garage, driveway, retaining walls, orchard, septic system, temporary construction trailer, and approximately 3,900 cu. yds. of grading (3,000 cu. yds. cut, 900 cu. yds. fill, 2,100 cu. yds. export) located at 2245 McReynolds Road, Malibu, Los Angeles County. (DC-V) [moved to consent calendar - APPROVED WITH CONDITIONS]

c. Permit No. 4-00-147-A1 (Parker, Los Angeles Co.). Application of  Tim and Kerry Parker to construct 20-ft. long, 6-ft. high wrought iron electric gate across roadway at 2240 Latigo Canyon Road, Santa Monica Mountains, Los Angeles County.   (SLG-V)  [APPROVED WITH CONDITIONS]

d. Application No. 4-03-017-A1 (Matise, Santa Monica Mountains) Application of John & Ann Matise to revise project plans to eliminate guest house, pool, and previously approved 704 sq. ft. three car garage and construct 451 sq. ft. guest house with attached 204 sq. ft. garage in approximately the same location, relocate and reconfigure previously approved driveway, reconfigure and enlarge previously approved motor court, relocate previously approved 704 sq. ft. garage, incorporate design changes to previously approved residence within same footprint, and reduce grading from approximately 3,400 cu. yds. to approximately 1,840 cu. yds. at 24738 W. Saddle Peak Road, Santa Monica Mountains, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

11.5 LONG RANGE DEVELOPMENT PLAN.

a. UCSB Notice of Impending Development No. 1-07 (Batting Cages). Public hearing and action on Notice of Impending Development by the University of California at Santa Barbara for replacement of two existing batting cages with a new 6,172 sq. ft. enclosed batting cage and bullpen facility and expansion of another existing batting cage by 1,019 sq. ft. near Caesar Uyeska Baseball Stadium on the Main Campus of U.C. Santa Barbara, Santa Barbara County (MCH-V). [APPROVED]

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

a. Laguna Beach LCP Major Amendment 1-04.  Public hearing and action on request by the City of Laguna Beach to amend the certified Local Coastal Program (LCP) and update its ordinances within the City’s certified Implementation Plan that were approved by the City but not submitted for action by the Coastal Commission.  The amendment is to make consistent the City’s version of the Implementation Plan and the certified version of the Implementation Plan; also, amend LUP change to fuel modification guidelines and combine previously submitted, LCP amendments 1-05 and 2-05 which revises the parking and noise ordinances. (MV-LB) [WITHDRAWN]

15. 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. 5-06-255 (Singh, Newport Beach)  Application of Harpreet Singh to demolish existing one-story commercial building and construct new 5,150sq. ft., two-story mixed use building with residential unit above ground level commercial use 28-ft. above grade with thirteen (13) parking spaces, hardscape and landscape.No grading is proposed, at 510 E Balboa Blvd., Newport Bech, Orange County. (FSY-LB) [moved to consent - APPROVED WITH CONDITIONS]

b. Application No. 5-06-338 (Emery, Newport Beach) Application of Rodney Emery to demolish existing single family residence and construct new 4,944 sq. ft., 24-ft. high, 3-story (including basement level) single family residence with attached, 3-car garage, 225 cu. yds. of cut are proposed to accommodate the basement level.  The subject site fronts on Newport Harbor, at 8 Beacon Bay, Newport Beach, Orange County. (MV-LB) [moved to consent - APPROVED WITH CONDITIONS]

c. Application No. 5-06-396 (AVP Pro Beach Volleyball Tour, Inc., Hermosa Beach)  Application of AVP Pro Beach Volleyball Tour, Inc. for 4-day (7/19/07-7/22/07) beach volleyball tournament, to include concession booths and approximately 16 courts (includes 3,500-seat stadium court), free admission on 7/19, admission charged on 7/20, 7/21 and 7/22, on beach, between 1200 &1300 Blocks of The Strand, Hermosa Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-05-417-A1 (Municipal Water District Of Orange County & CA Dept. of Parks & Recreation, Dana Point)  Request by Municipal Water District Of Orange County to extend the term of use of groundwater monitoring well MW1, which is installed 3 feet below ground surfaceon the sandy beach, to December 2010, and permanently authorize use of groundwater monitoring well MW2, which is installed in landscaped area inland of beach, at Doheny State Beach, Dana Point, Orange County. (KFS-LB) [APPROVED WITH MODIFICATIONS]

b. Permit No. 5-91-141-A6 (Seaview Restaurants, Inc. & L.A. County Dept. of Beaches & Harbors, Pacific Palisades)  Request by Seaview Restaurants, Inc. & Los Angeles County Dept. of Beaches & Harbors to continue use of existing public beach parking lot and beach front public viewing deck for shared restaurant use for five year period; allow on-site and beach catered events; install  8 ft. wide by 9.5 ft. high by 27 ft. long metal storage container; and redesign parking lot exit to allow right-hand turns only onto Pacific Coast Highway, at 17300 Pacific Coast Hwy, Will Rogers State Beach /Gladstone’s Restaurant, Pacific Palisades, Los Angeles County. (AP-LB) [POSTPONED]

17. REVISED FINDINGS.  See AGENDA CATEGORIES.

a. Application No. 5-06-42 (Pacific Jewish Center, LA/Santa Monica/Marina Del Rey, Venice)  Application of Pacific Jewish Center for approval with conditions 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 10” streamers on line in vicinity of least tern nesting area to increase visibility for birds; conduct weekly inspections, remove downed line and repair breaks as required, at existing light poles and 19 lifeguard signs at street ends on beach and at Ocean Front Walk between Seaside Way, Santa Monica and Via Marina, at Street Lights Between Seaside Way, Santa Monica To Via Marina, Venice; Pole Extenders Attached To County Lifeguard Signs At 19 Street Ends At Ocean Front Walk/Speedway  Between Catamaran & Via Marina, L A/Santa Monica/Marina Del Rey, Venice, Los Angeles County. (AP-LB) [TO CONTINUE]

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:

CCC et al. v. Trancas Property Owners Assn. et. al. [Government Code Sections 11126(e)(2)(A)]
City of Malibu, Geffen v. Access for All, CCC et al. [Government Code Sections 11126(e)(2)(A)]
Coastal Law Enforcement Action Network et al. v. CCC (Pacific Gas & Electric Co., RPI) [Government Code Sections 11126(e)(2)(A)]
Coastal Law Enforcement Action Network et al. v. CCC (Pacific Jewish Center, RPI) [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)]
Marsh v. CCC [Government Code Sections 11126(e)(2)(A)]
Riley et al. v. County of Monterey et al. (California American Water Co., RPI) [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).

18. APPROVAL OF MINUTES.

19. COMMISSIONERS' REPORTS.

20. CONSERVANCY REPORT.

21. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

22. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Annual Report of the Conservation/Open Space OTD Program.  Report on the Status of Conservation & Open Space Offers to Dedicate Easements. (LF-SF)

b. Annual Report of the Public Access OTD Program.  Report on the Status of Public Access Offers to Dedicate Easements. (LL-SC)

c. Approval of 2008 Meeting dates.

9:00 a.m.

THURSDAY, FEBRUARY 15, 2007

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE  PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 3-06-030 (Ash Lot 1, LLC., Cayucos)  Application of Ash Lot 1, LLC  to construct two-story, 2,476 sq. ft. single family residence with attached 656 sq. ft. garage and detached 484 sq. ft. garage with 424 sq. ft. guest house above, located at 295 Ash Avenue, Cayucos, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

4. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 6-06-141 (Housand, San Diego)  Application of Richard Housand to demolish two-story 1,276 sq. ft. home and construct two, 30 ft. high,  two-story (over basement), homes (1,463 sq. ft.  & 1,357 sq. ft.), each with two parking spaces, on 2,580 sq. ft. site, at 816 San Rafael Place, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-06-149 (Sea Ridge, San Diego)  Application of Sea Ridge, LP to convert two-story (over basement), 30 ft. high, 2,600 sq. ft. duplex with two on site parking spaces to condominiums, at 826-828 Ensenada Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]  

c. Application No. 6-06-150 (Sea Ridge, San Diego)  Application of Sea Ridge, LP to convert two-story (over basement) 30 ft. high, 2,610 sq. ft. duplex with two on-site parking spaces to condominiums, at 830-832 Ensenada Court, Mission Beach, San Diego, San Diego County. (LRO-SD)  [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

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

7. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-2-SMC-07-001 (Sterling, San Mateo County). Appeal by Commissioners Meg Caldwell and Patrick Kruer from decision of County of San Mateo granting permit to Dan and Denise Sterling to convert agricultural well to domestic use, construct new 6,456 sq. ft. single family residence, place up to seven water storage tanks for fire suppression, install septic system, construction and grading of private access driveway, and legalize existing mobile home as temporary housing during construction, on legal 143-acre planned agriculture development (PAD) zoned parcel, located east of the unincorporated El Granada area of San Mateo County.  (RP-NCC). [SUBSTANTIAL ISSUE FOUND, De Novo Hearing to Continue]

CENTRAL 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 Santa Cruz office at (831) 427-4863.

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

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

a. Santa Cruz County LCP Amendment No. SCO-MIN-3-6 (Minor). Concurrence with Executive Director's determination that proposed modifications to Santa Cruz County certified Zoning Ordinance, relating to condominium and townhouse conversions, are minor. (SC-SC) [APPROVED]

b. Santa Cruz County LCP Amendment No. SCO-MIN-2-6 (Minor).Concurrence with Executive Director's determination that proposed modifications to Santa Cruz County certified Zoning Ordinance to add a very low-income component to the affordability requirement for housing units created by the conversion of non-residential land to residential uses, are minor. (SC-SC) [APPROVED]

c. City Of Pismo Beach LCP Amendment No. PSB-MAJ-3-6  (Residential Expansion). Public hearing and action on request by City of Pismo Beach to amend General Plan/Local Coastal Plan to allow minor expansions of existing single family residences in the Central Commercial district. (MW-SC) [APPROVED]

11. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-3-PSB-06-1 (H M W Group, LTD, Pismo Beach)  Appeal by Commissioners Patrick Kruer and Mike Reilly from decision of City of Pismo Beach granting permit with conditions to H M W Group, L T D to demolish portion of existing Clam digger motel site and construct three level, 68-room ocean front hotel with subterranean parking and pool facilities and related improvements, at 147 Stimson (downtown Core Planning Area), Pismo Beach, San Luis Obispo County. (MW-SC) [POSTPONED]

12. CONDITION COMPLIANCE. See AGENDA CATEGORIES.

a. Permit No. 4-82-300-A5 (Oceano Dunes SVRA, San Luis Obispo Co.) Annual review of permit granted to Department of Parks & Recreation for 35,000 linear feet of fencing to keep off-highway recreational vehicles out of sensitive vegetated dunes & wetland environments, and kiosks for access control at Grand & Pier Avenues, at Oceano Dunes State Vehicular Recreation Area, Oceano, San Luis Obispo County. (JB-SC) [No Action Taken]

ENFORCEMENT

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

14. Commission Notice of Violation No. CCC-07-NOV-01 (Wildcrew’s Playground LLC, Los Angeles Co.) Public hearing and Commission action on proposed recordation of Notice of Violation identifying unpermitted development including, but not limited to, grading, excavation and dumping of soil materials, removal of major vegetation, and placement of rock walls and culverts, in an environmentally sensitive habitat area, on property owned by Wildcrew’s Playground LLC located on Old Topanga Canyon Road in Los Angeles County. (NPV-V) [APPROVED]

SAN DIEGO COAST DISTRICT

15.   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.  Encinitas LCP Amendment No. 2-06 (Minor)Concurrence with Executive Director’s determination that request by City of Encinitas to amend certified Implementation Plan to change various ordinances within the Downtown Encinitas Specific Plan and Municipal Code that include, among other things, the location, size and height of accessory structures, interior lot line adjustments, additions to nonconforming residential structures and public notice procedures, is minor. (GDC-SD) [APPROVED]

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

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

a. Carlsbad LCP Amendment No. 4-06 (Tourist Rec/CT Zone) Time Extension.  Public hearing and action on request to extend time limit for Commission action for one year on request by City of Carlsbad to amend certified Land Use Plan and Implementation Plan (LUP) to modify the Tourist Recreation Land Use designation and the Commercial Tourist zone.  (TR-SD) [APPROVED]

b.  Port Master Plan Amendment No. 38 (National City Aquatic Center).  Public hearing and action on request by the San Diego Unified Port District to amend its certified Port Master Plan to allow construction of a new, 4,700 square foot, 16 to 22 feet high Aquatic Center providing recreational aquatic, safety, and environmental programs adjacent to the National City Marina.  (DL-SD) [APPROVED]

c.  San Diego LCP Amendment No. 1-07 (Brush Mgmt. Regs).  Public hearing and action on request by City of San Diego to amend certified Implementation Plan to change the brush management regulations to increase the required fuel modification zones to a total of 100 feet and modify brush management methods. (EL-SD) [APPROVED WITH MODIFICATIONS]

18. 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. 6-03-121 (SeaWorld, San Diego)  Application of SeaWorld San Diego for grading, paving, and striping approximately 10-acre informal dirt parking lot, that is a portion of 16.5 acre site east of existing SeaWorld paved parking lot.  Improvements will also include landscaping, fencing, and lighting, at 500 SeaWorld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-05-17 (San Diego lifeguard station, San Diego)  Application of City of San Diego to demolish three-story, 897 sq. ft., lifeguard station and construct 3-story, 3,125 sq.ft. lifeguard station including buried semi-circular sheetpile seawall 30 ft. seaward of proposed lifeguard station, third-story observation tower, first-aid room, reception area, ground-level enclosed 580 sq.ft. parking/storage for two safety vehicles, equipment and watercraft, and restrooms, on the public beach at 700 North Jetty Road, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-06-92(Calif. State Parks beach accessway, San Diego)  Application of California State Parks Department to construct beach access improvements to replace damaged facilities including realignment of upper portions of accessway and installation of steel staircase at lower portion connecting to beach, at 12201 Torrey Pines Park Road, North City, San Diego, San Diego County. (EL-SD) [POSTPONED]

d. Appplication No. 6-06-97 (Del Mar lagoon opening, San Diego)  Application of City of Del Mar to dredge approx. 15,000 cu. yds. of accumulated sediment from  lagoon inlet & deposit sediment along adjacent beaches as follow-up to emergency permit,  and request for five-year permit for additional inlet openings as needed, at San Dieguito Lagoon Inlet south of Via De La Valle, Del Mar, San Diego County. (EL-SD) [moved to consent calendar - APPROVED WITH CONDITIONS]

e. Application No. A-6-ENC-06-101 (Albani, Encinitas)  Application of Salvatore Albani to demolish home and construct  3,962 sq. ft. two-story home with swimming pool on 10,000 sq. ft. blufftop lot, at 629 Fourth Street, Encinitas, San Diego County. (GDC-SD) [moved to consent calendar - APPROVED WITH CONDITIONS]

f. Application No. 6-06-102 (SDSU Research Foundation, San Diego)  Application of SDSU Research Foundation to extend three PVC seawater pipelines (two 6" supply and one 12" return) to adjacent NTC boat channel for flow-through seawater distribution system for environmental research, at 4165 Spruance Road, Peninsula, San Diego, San Diego County. (DL-SD) [moved to consent calendar - APPROVED WITH CONDITIONS]

g. Application No. 6-06-104 (Vams, Solana Beach)  Application of Vams L.L.C. to construct 150 sq. ft. addition to 3,360 sq. ft., two-story blufftop home and, after-the-fact lot consolidation of bluff face lot with the existing blufftop lot, at 139 Pacific Ave, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

h. Application No. 6-06-115 (CalTrans HOV lane extension, Solana Beach)  Application of California Department of Transportation to extend High Occupancy Vehicle Lanes, one northbound and one southbound in median of Interstate 5, from north end of San Dieguito River Bridge to south end of San Elijo Lagoon Bridge, Solana Beach, San Diego County. (TR-SD) [POSTPONED]

i.  Application No. 6-06-148 (UCSD, San Diego)  Application of University Of California, San Diego to construct two-story, 14,226 sq.ft., 250 seat conference facility (Robert Paine Center) to include outdoor dining area for 150 people, meeting rooms, food service area, student lounge, restrooms and service area, and, removal of 46 parking spaces, on Scripps Institution of Oceanography campus, north of El Paseo Grande and Discovery Way (UCSD), La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

j. Application No. 6-07-006 (Deutsch, San Diego Co.)  Application of Michael Deutsch to construct 2-story, 3-level, 11,037 sq. ft. home on a vacant 2.88  acre sloping site, at 3997 Stonebridge Court, Rancho Santa Fe vicinity, San Diego County.   (DL-SD) [POSTPONED]

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. Permit No. 6-88-356-A (Perry, San Diego Co.)  Request by Michael Perry to amend permit for home to retain orchard and maintenance road on north-facing slopes of 2.86-acre lot, at 3972 Stonebridge Court, Rancho Santa Fe vicinity, San Diego County. (DL-SD) [POSTPONED]

20. RECONSIDERATION.  See AGENDA CATEGORIES.

a. Application No. 6-06-106-R (Marsh, San Diego Co.)  Reconsideration of Commission action to deny permit to M. Lou Marsh for subdivision of 3.96 acre lot into two parcels: Parcel 1 = 1.12 acres; Parcel 2 = 2.84 acres, with existing home on proposed Parcel 1 to remain, at 4610 Rancho Reposo, San Diego County. (DL-SD) [RECONSIDERATION - DENIED]

SOUTH COAST DISTRICT

21.   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. 5-06-145 (UGS Development, Inc, Newport Beach)  Application of UGS Development, Inc to demolish existing 64-unit apartment complex and create parcel map for 17 single-family residential lots.  In addition, the project consists of construction of 17 custom single-family residences in accordance with height, setback and other development standards identified in the Planned Community Text.  The existing vertical public access adjacent to the site will be made ADA compliant and widened to provide an 8-ft. concrete walkway.  In addition, the project proposes revising an existing lateral access by relocating the existing 6-foot floating public walkway and constructing an 8-foot landside ADA compliant walkway such that 3-feet of the walkway will be partially on land, with the remaining 5-feet cantilevered over the existing bulkhead.  Grading will consist of 4,200 cubic yards of cut, 4,600 cubic yards of fill and 400 cubic yards of import, at 919 Bayside Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

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

a.  City of Huntington Beach Major LCP Amendment No. 1-06 (Shea/Parkside). The proposed LCP amendment would change both the Land Use Plan and Implementation Plan to designate 38.4 acres of an approx. 50 acre site for low density residential use, 8.2 acres as parkland, and 3.3 acres as open space conservation, within area of deferred certification located adjacent to and west of Graham Street, north of the East Garden Grove Wintersburg flood control channel, and south of Kenilworth Drive, Huntington Beach, Orange County. (MV-LB) [CONTINUED]

9:00 a.m.

FRIDAY, FEBRUARY 16, 2007

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)

3.5 STATEWIDE.

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

NORTH COAST DISTRICT

4. 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.

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

6. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-1-MEN-06-46 (Lost Coast Trail Rides, Mendocino Co.)  Appeal by Friends of The Ten Mile / Sierra Club - Mendocino from decision of County of Mendocino granting permit with conditions to Lost Coast Trail Rides to operate a recreational horse stable for public trail rides and tours, install 3,564 sq. ft. barn, repair fencing, establish well, restroom facilities, and parking area, maintain new and existing trails, and develop new fire access road, at 31901 Bruhel Point Road, Fort Bragg, Mendocino County. (TST-E) [SUBSTANTIAL ISSUE FOUND, De Novo Hearing to Continue]

b. Appeal No. A-1-MEN-07-003 (Nelson, Mendocino Co.)  Appeal by Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to Robert & Pamela Nelson to construct new 480 sq. ft. garage attached to existing 1,728 sq. ft., single-family residence, legalize the placement of retaining wall used in conjunction with planting bed for screening vegetation, place 44 sq. ft. storage shed on existing deck, and construct retaining wall (<6 feet tall) on eastern side of residence, at 30150 South Highway One, Gualala, Mendocino County. (MBK-E) [SUBSTANTIAL ISSUE FOUND, De Novo Hearing to Continue]

7. 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-TRN-06-42 (U.S. Cellular, Humboldt Co.)  Appeal by Friends of Trinidad Head from decision of City of Trinidad granting permit with conditions to U.S. Cellular to install two one-ft. wide by six-ft. long by one-ft. wide panel antennae on two existing 20-foot poles and erection of 5-ft. by 20-ft. equipment cabinet, at Trinidad Head, Trinidad, Humboldt County. (JB-E) [WITHDRAWN]

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

a. Permit No. 1-05-39-A (Humboldt Bay Harbor, Recreation & Conservation District, Humboldt Co.)  Request by Humboldt Bay Harbor, Recreation & Conservation District to modify permit granted for maintenance dredging at Woodley Island Marina with surf zone disposal to increase required dredge volume to reach the design depth and overdredge allowance, at Woodley Island Marina within Humboldt Bay and along the ocean side of the Samoa Peninsula, Humboldt County. (JB-E) [APPROVED]

9. REVISED FINDINGS.  See AGENDA CATEGORIES.

a. County of Del Norte 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 re-designate 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) [POSTPONED]

10. CONDITION COMPLIANCE.

a. CDP 1-06-022 (Caltrans, Mendocino Co.)  Review of plans submitted to comply with special conditions of CDP No. 1-06-022 granted to Caltrans for replacement of Ten Mile River Bridge, Highway 1, Mendocino County by Commission in June 2006, including (a) fish injury and acoustic monitoring plan, (b) fisheries habitat mitigation/enhancement plan, (c) revised marine mammal monitoring plan, and (d) bird and bat nesting/roosting plan. (MF-E) [APPROVED]


Future Meetings:  The next meetings of the Coastal Commission will be March 13-15 in Monterey; April 10-13 in Santa Barbara; May 9-11, in San Pedro; June 13-15 in Sonoma County; July 11-13 in San Luis Obispo; August 8-10 in San Francisco, September 5-7 in Eureka; October 10-12 in San Pedro; November 14-16 in San Diego; December 12-14 in San Francisco.