Welcome to the California Coastal Commission's Web Site!

You may view and listen to this meeting gavel to gavel live on the web.

When in session, see:

See the video archive page for previous meetings.

You need to have at least version 9 of Windows Media Player installed on your computer.

 

Staff reports linked from individual agenda items below are in PDF (portable document format). Thus, if you have Adobe Reader, you should be able to read and print. If not, you can get it free of charge. To download it, click here, then follow the installation instructions. Please remember that any attachments or exhibits we could not provide here are available for inspection at the offices of the Commission during normal business hours.

The Coastal Commission cannot receive comments on any official business by electronic mail unless specifically indicated. Any information relating to official business should be sent to the appropriate Commission office using U.S. Mail or courier service. Anyone wishing to communicate with a Commissioner about any matter pending before the Commission should read and abide by the ex parte communications rules.


NOTICE

The Coastal Commission’s monthly meeting agenda is now available only via the internet.

If you wish to receive electronic notification of the publication of the Commission meeting agenda, please send your email address to

For all other communications, including interest regarding a specific project and a notification request concerning such an item, please contact the appropriate district office  to request to be on the mailing list.

NOTE: Please make sure that you set your e-mail anti-spam settings specifically to allow receipt of email from the coastal.ca.gov domain.

 

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


November 2008 Agenda

Long Beach City Hall
City Council Chambers
333 W. Ocean Blvd.
Long Beach, CA 90802
(562) 972-9854

[This telephone number is only available during the meeting.]

This page was updated at 2:30 p.m., Friday, November 14, 2008.

10:00 A.M.

WEDNESDAY, NOVEMBER 12, 2008

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL 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 San Francisco office at (415) 904-5260.

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

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

a. City of Half Moon Bay LCP Amendment No. HMB-MAJ-1-08 (Callan Rezoning). Time Extension. Public hearing and Commission action to extend time for action on City of Half Moon Bay request to amend its Zoning Map to rezone an approximately .8-acre site from the existing Single-Family Residential (R-1-B-2) to Single-Family Residential (R-1-B-1). (MC-SF) [APPROVED]

6. PUBLIC WORKS PLAN.

An addendum has been appended to the staff report for item 6a on Friday, November 7.

a. Application No. 2-06-006 (Montara Water & Sanitary District, Montara) Application of Montara Water & Sanitary District for Public Works Plan Phase I to improve specific portions of District's water system, including water storage and transmission facilities, water well production, and water treatment, at Alta Vista Site (northeast extension of Alta Vista Road); schoolhouse site (west end of Buena Vista Park); and Cabrillo Highway (State Highway I), at Half Moon Bay Airport, Montara, San Mateo County. (RP-SF) [APPROVED WITH MODIFICATIONS]

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. Application No. 2-08-004 (City of Pacifica Revetment) Application of City of Pacifica to recover approximately 825 tons of stone and replace it onto revetment and import 825 tons of new 10-ton stones to place along existing rip-rap seawall at west end of Rockaway Beach Ave. and San Marlo Way, Pacifica, San Mateo County. (MC-SF) [APPROVED WITH CONDITIONS]

8. PERMIT AMENDMENTS.  See AGENDA CATEGORIES

a. Permit No. 2-82-020-A1 (Golden Hinde Inn and Marina, Marin Co.) Request by Golden Hinde Inn and Marina to reroute parts of existing public access easement pathway on property, after-the-fact approval of existing 5’x63’ deck and modification of deck to accommodate re-routed access path, and construction of new 96 sq.ft. deck, outdoor fireplace, 64 sq.ft. roof at end of boat pier, and 2 outdoor spas adjacent to pool, at 12938 Sir Francis Drake Blvd., Inverness, Marin County. (DSM-SF) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

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

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

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

a. City of Capitola LCP Amendment No. CAP-MAJ-1-07 (Capitola Village Parking).  Time Extension. Public hearing and action on extension of time limit to act on request by City of Capitola to amend the LCP’s Land Use and Circulation Elements to clarify Capitola Shuttle System requirements (including removing references to the City's McGregor parking lot, and adding a valet parking policy). (SC-SC) [APPROVED]

b. City of Carmel LCP Amendment No. CML-MAJ-2-07 (Affordable Housing). Public hearing and action on request by the City of Carmel to amend the certified LCP to allow design and scale exemptions for projects involving affordable housing within the LCP’s Residential - Limited Commercial (RC) and Multi-Family (R-4) zone districts. (MW-SC) [TO CONTINUE]

c. City of Carmel LCP Amendment No. CML-MIN-1-08 (Historic Context Statement Update). Concurrence with the Executive Director’s determination that the request by the City of Carmel to update the LCP’s historic context statement is minor. (MW-SC) [APPROVED]

d. Monterey County LCP Amendment No. MCO-MAJ-2-07 Part 2 (Doud rezoning, Big Sur). Public hearing and action on request by Monterey County to modify the land use designation and zoning of a 2.5-acre parcel (from Outdoor Recreation (OR)/Open Space Recreation (OR) to Watershed and Scenic Conservation (WSC)/Watershed and Scenic Conservation (WSC/40)) located north of Garrapata Creek, south of Garrapata State Park, and west of Highway 1 in the Big Sur area of Monterey County. (KM-SC) [WITHDRAWN]

e. Santa Cruz County LCP Amendment No. SCO-MAJ-1-08 Part 2 (Timber Production Minimum Parcel Size). Public hearing and action on request by Santa Cruz County to amend the certified LCP to increase the minimum parcel size required for rezoning to property as Timber Production (TP) from 5 acres to 40 acres. (SC-SC) [APPROVED]

f. Santa Cruz County LCP Amendment No. SCO-MAJ-1-08 Part 3 (Small Scale Residential Projects) - Time Extension. Public hearing and action on extension of time limit to act on request by Santa Cruz County to amend LCP regulations for certain types of residential projects (including accessory structures, second units, and small-scale projects). (SC-SC)  [APPROVED]

12. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-3-SLO-07-059 (San Luis Obispo County Public Works Dept., San Luis Obispo Co.) Appeal by Commissioners Blank and Wan, the Sierra Club (Santa Lucia Chapter), and Land Watch of San Luis Obispo County of San Luis Obispo County decision granting permit with conditions to County Public Works Department to replace 2 existing bridges along San Simeon Creek Road (approximately 2.3 and 3.5 miles inland of Highway 1, north of Cambria), San Luis Obispo County. (JB-SC) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-3-SLO-08-053 (Staller, San Luis Obispo Co.) Appeal by Commissioners Kruer and Shallenberger of San Luis Obispo County decision granting permit with conditions to Robert Staller to subdivide 1 existing 186.8-acre agricultural parcel into 2 parcels (93.2 acres and 93.6 acres respectively), and to designate residential building envelopes on each new parcel at 1800 Atascadero Road/Highway 41 at Calle la Palta, approximately 2 miles east of Highway 1, in the Estero planning area of San Luis Obispo County (JB-SC). [POSTPONED]

13. 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.

An addendum has been appended to the staff report for item 13a on Monday, November 10.

a. Application No. 3-07-048 (Held and Violiz, Morro Bay) Application of Smith Held, the Held Family Trust and the Estate of Armand Violiz to demolish 2 commercial units and 2 residences, to remove existing docks and overhanging deck, and to construct new retail store, 6-unit motel, new access ramp, floating dock, public restrooms and other public access improvements, at 575 and 591 Embarcadero Road, Morro Bay, San Luis Obispo County. (MW-SC) [APPROVED WITH CONDITIONS]

14. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Application No. 3-08-013 (Cannery Row Marketplace, Monterey) Application of Cannery Row Marketplace for a mixed use project (“Ocean View Plaza”) including retail and retail support; restaurant space; 38 market-rate condominiums, 13 affordable housing units; 377 parking spaces in garages; an onsite desalination plant; replication of San Xavier Warehouse; community park; rehabilitation of the historic Stohan’s building as a history center; history plaza; and replication of  historic utility bridge over Cannery Row (connecting inland and shoreline components of the project) along both inland and seaward sides of Cannery Row at 457, 465, 470, 484, 565, 570 Cannery Row between Hoffman Street to the north, Monterey Bay to the east, Drake Street to the south, and the Monterey Peninsula Recreation Trail to the west in the City of Monterey, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

NORTH 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 Eureka office at (707) 445-7833.

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

17. NEW APPEALS.  See AGENDA CATEGORIES

a. Appeal No. A-1-DNC-07-023 (Park, Del Norte Co.) Appeal by Friends of Del Norte from decision of County of Del Norte granting permit with conditions to Harry & Lucille Park for subdivision of 25.449-ac. parcel into 4 lots ranging in size from 0.754 to 1.336 ac. with 21.243-ac. remainder parcel, at property located in southeast corner of intersection of Railroad Ave. and Washington Blvd., Crescent City, Del Norte County. (SC-E) [SUBSTANTIAL ISSUE FOUND,  APPROVED WITH CONDITIONS at de novo Hearing]

An addendum has been appended to the staff report for item 17b on Wednesday, November 12.

b. Appeal No. A-1-MEN-07-044 (Arena Union Elementary School Dist., Mendocino Co.) Appeal by Commissioners Shallenberger & Wan from decision of County of Mendocino granting permit with conditions to Arena Union Elementary School District for construction of new K-through-5 elementary school complex totaling 29,447 sq.ft. of gross building area, 105,453 sq.ft. of paved area, and 50,100 sq.ft. of landscaped area on approximately 10.5-ac. Parcel, including associated major vegetation removal across 5-ac., grading (approximately 5,400 cu.yds. of cut and 3,800 cu.yds. of fill), road improvements, lighting and signage, at 39290 Old Stage Road, Gualala, Mendocino County. (MBK-E) [SUBSTANTIAL ISSUE FOUND,  APPROVED WITH CONDITIONS at de novo Hearing]

c. Appeal No. A-1-MEN-07-053 (Billings, Sampson & McDaniel, Mendocino Co.) Appeal by Group to Preserve Iversen Point from decision of County of Mendocino granting permit with conditions to Gene & Toni Sampson, Curt & Doris Billings & Ron & Ursula McDaniel to establish a Mutual Water Co. to serve 5 lots (APNs 142-031-27, 142-031-26, 142-031-25, 142-031-23 and lot 142-010-32), including construction of below-ground 20, 160(+/-) gallon reinforced concrete potable water storage facility, 128(+/-) sq.ft. above-ground pumphouse with a 48(+/-) sq.ft. basement, conversion of existing test well to production well, excavation, grading for gravel driveway, construction of AC drive approach, installation of underground utility conduits on site and within public right-of-ways along Iversen Road, extending to the terminus of Iversen Point Road, including crossing State Highway One, signing, landscaping, trench repair, traffic control, and temporary storage container, at 46550 Iversen Road, Gualala, Mendocino County. (TST-E) [SUBSTANTIAL ISSUE FOUND,  APPROVED WITH CONDITIONS at de novo Hearing]

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. Appeal No. A-1-MEN-07-043 (Gualala Community Services District, Mendocino Co.) Appeal by Commissioners Shallenberger & Wan from decision of County of Mendocino granting permit with conditions to Gualala Community Services Dist. to extend 6-inch diameter wastewater main approximately 1.25 miles to serve proposed school within road right-of-way beneath Old Stage Road, beginning approx. 0.9 mile north of Highway One, at Bodhi Tree Lane & extending 1.25 miles northwest to proposed Gualala school site along Old Stage Road, Gualala, Mendocino County. (MBK-E) [APPROVED WITH CONDITIONS]

An addendum has been appended to the staff report for item 18b on Wednesday, November 12.

b. Application No. 1-08-008 (Verizon West Coast, Inc., Del Norte Co.) Application of Verizon West Coast, Inc. to construct new 80-ft. high telecommunications tower with four 8-ft. parabolic reflector antennas mounted on tower, and removal of existing 50-ft. tower with attached antennas, at P.J. Murphy Memorial Drive & Requa Road, Klamath, Del Norte County. (RSM-E) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

19. ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY.  Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, negative determinations, matters not requiring public hearings, and status report on offshore oil & gas exploration & development.  For specific information contact the Commission’s Energy, Ocean Resources, and Federal Consistency Division office at (415) 904-5240.

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

21. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-42-08 (U.S. Environmental Protection Agency, Statewide) Consistency Determination by U.S. Environmental Protection Agency for draft National Pollutant Discharge Elimination System (NPDES) general permit for Vessel General Permit (VGP) for discharges incidental to normal operation of commercial vessels greater than or equal to 79-ft. in length (note: commercial fishing vessels are excluded from the VGP, except for ballast water discharges). (MPD-SF) [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:

CCC v. U.S. Department of the Navy et al. Govt. Code § 11126(e)(2)(A).
Winter et al. v. Natural Resources Defense Council et al. Govt. Code § 11126(e)(2)(A).
City of Carlsbad v. CCC (California Dep’t of Parks & Recreation, RPI) Govt. Code § 11126(e)(2)(A).
Electric Pointe LLC et al. v. City of Los Angeles, CCC Govt. Code § 11126(e)(2)(A).
Manchester Pacific Gateway LLC v. CCC et al. Govt. Code § 11126(e)(2)(A).
Mt. Holyoke Homes LP et al. v. CCC (Schelbert, RPI) Govt. Code § 11126(e)(2)(A).
Schreck et al. v. CCC et al. (Collins et al., RPI) Govt. Code § 11126(e)(2)(A).
Strother et al. v. CCC (Alvarez et al., RPI) Govt. Code § 11126(e)(2)(A).
Appeal of Foothill/Eastern Transportation Corridor Agency to U.S. Secretary of Commerce  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). The Commission may also consider personnel matters which fall under Government Code Section 11126(a).

Public Meeting Notification:
Federal Performance Evaluation of the California Coastal Commission

(December 8 and December 12, 2008)
Ventura and San Francisco

22. APPROVAL OF MINUTES.

23. COMMISSIONERS' REPORTS.

24. CONSERVANCY REPORT.

25. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

26. DEPUTY ATTORNEY GENERAL'S REPORT.

27. EXECUTIVE DIRECTOR’S REPORT including report on legislation and water quality.

8:00 a.m.

THURSDAY, NOVEMBER 13, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a.  Application No. 6-08-81 (Coronado Boathouse) Application of City of Coronado to construct 4,900 sq.ft., 22-ft. high, Boathouse/Community Clubhouse at east end of Glorietta Bay Park; demolish 900 sq.ft. City Recreation Building at west side of park and restore area to park land, at 1825 Strand Way, Coronado, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

4. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 5-08-262 (Sandoval, Huntington Beach) Application of Kim and David Sandoval to construct new 40 ft. long concrete deck cantilevered 5 feet beyond bulkhead.  A 5 ft. tall wrought iron railing is also proposed along perimeter of deck, at 16272 Tisbury Circle, Huntington Beach, Orange County. (MV-LB) [NO OBJECTION TO CONCURRENCE]

5. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-08-118 (Shea, Newport Beach) Application of Peter & Lynda Shea to demolish single-family home and construct new beach-fronting, 3,809 sq.ft., 29-ft. above finished grade, 2-story single-family home with 400 sq.ft. roof deck and attached 622 sq.ft. 3-car garage, and minor grading, at 9 Beacon Bay, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

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

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

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

a. Encinitas LCP Amendment No. 1-08 (Grading Ordinance Revisions). Public hearing and action on request by City of Encinitas to amend certified Implementation Plan with text revisions to City’s Grading Ordinance and to incorporate identified sections of the City’s Storm Water Manual into the LCP by reference. (GDC-SD) [POSTPONED]

b. Encinitas LCP Amendment No. 2-08 (Sign Ordinance Revisions) Time Extension. Public hearing and action on extension of time limit to act on request by City of Encinitas to amend its certified Implementation Plan by revising the City’s sign ordinance (Section 30.60) to ban new billboards and allow for sign message substitution. (GDC-SD) [APPROVED]

An addendum has been appended to the staff report for item 8c on Wednesday, November 12.

c. Solana Beach LCP (Land Use Plan). Public hearing and action on request by City of Solana Beach to certify LCP Land Use Plan. (DL-SD) [CONTINUED]

d. San Diego LCP Amendment No. 3-07A & B (Affordable Housing). Public hearing and action on request of City of San Diego to amend its certified Land Development Code to adopt citywide code revisions for affordable housing density bonuses; and, affordable/in-fill housing and sustainable projects. (LRO-SD) [POSTPONED]

8.5. DISPUTE RESOLUTION.

[An addendum has been appended at the end of the staff report for item 8.5a below on November 6.]

a. City of Oceanside LCP Amendment # 2-08 (D Downtown District) Re-submittal – EDD. Public hearing on dispute regarding the Commission action on re-submittal of the City’s request to revise the certified Zoning Ordinance for the D Downtown District to address permissible commercial and visitor-serving uses, condo-hotels and fractional units within the District and the Redevelopment Area. The dispute relates to whether the Commission intended to remove joint liability between all parties, or retain joint liability between the owner and operator of the hotel for compliance with the requirements of the Zoning Code related to hotel operation. (TR-SD) 

9. NEW APPEALS.  See AGENDA CATEGORIES.

An addendum has been appended to the staff report for item 9a on Wednesday, November 12.

a. Appeal No. A-6-PSD-08-004 (Lane Field Developers, San Diego) Appeal by Commissioners Kruer & Shallenberger, Ian Trowbridge & UNITE-HERE Local 30 from decision of Port of San Diego granting permit with conditions to Lane Field San Diego Developers, LLC to construct 2 hotels (205 ft.-high & 275 ft.-high) with 800 rooms total, approximately 80,000 sq.ft. of retail uses, restaurants, public spaces and underground parking for 1,330 vehicles, and development of an off-site hostel and public shuttle program, at site north of Broadway Street between Pacific Highway and Harbor Drive, Port District, San Diego, San Diego County. (DL-SD) [SUBSTANTIAL ISSUE FOUND FOUND, TO CONTINUE]

b. Appeal No. A-6-OCN-08-49 (Biniaz, Oceanside) Appeal by Commissioners Kruer and Wan, the San Diego Sierra Club & Buena Vista Audubon Society from decision of City of Oceanside granting permit with conditions to Mr. & Mrs. Peter and Joni Biniaz to divide 24,000 sq. ft. lot into 2 lots (Lot 1 = 10,806 sq.ft.; Lot 2 = 13,224 sq. ft.) and construct 24-ft.-high, 3,384 sq.ft. home with attached 624 sq.ft. garage on proposed Lot 2, at 2020 Stewart St., Oceanside, San Diego County. (TR-SD) [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. 6-07-27 (Oceanside opportunistic sand program) Application of City of Oceanside for 5-year program allowing placement of maximum of 150,000 cu.yds. of sand per year on South Oceanside Beach, from Forster St. south to Kelly St., Oceanside, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-07-125 (La Salle Hotel, San Diego) Application of La Salle Hotel Properties to remove 9,000 sq.ft., temporary event tent structure and 3 tennis courts, and construct single-story, 16,500 sq.ft. conference center within same area of existing resort hotel complex, and construct new swimming pool in different area of complex, at 1775 E. Mission Bay Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-08-038 (Solana Beach opportunistic sand program) Application of City of Solana Beach for 5-year program allowing placement of maximum of 150,000 cu.yds. of sand per year, at and south of Fletcher Cove Beach at western terminus of Lomas Santa Fe Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-08-047 (Cabrillo Power, Carlsbad) Application of Cabrillo Power LLC for one-time only dredging of up to 500,000 cu.yds. of sand from outer basin of Agua Hedionda Lagoon and placement of dredged sand on North, Middle and South Carlsbad Beaches adjacent to Agua Hedionda Lagoon, at 4600 Carlsbad Blvd., Carlsbad, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-08-056 (Pardee Homes, San Diego). Application of Pardee Homes to divide 41.83 acres into 15 lots (10 single-family lots and 5 open space, brush management and private road lots) to include construction of 10 residences, 28,000 cu.yds. of balanced grading, road improvements along Old El Camino Real, and public trail link, at Old El Camino Real, south of San Dieguito Road, San Diego, San Diego County. (EL-SD) [POSTPONED]

ENFORCEMENT

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

SOUTH COAST DISTRICT (Orange County)

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.

a. Laguna Beach LGB-MAJ-2-07 (Downtown Specific Plan Parking & Heights) Certification Review. Concurrence with Executive Director's determination that action by Laguna Beach, accepting certification of LGB-MAJ-2-07 with modifications, is legally adequate, Civic Art District, Laguna Beach, Orange County. (GB-LB) [APPROVED]

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

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

An addendum has been appended to the staff report for item 14a on Wednesday, November 12.

a. City of Newport Beach LCP Amendment No. NPB-MAJ-1-07 (Land Use Changes).  Public hearing and action on request by the City of Newport Beach to amend the certified Land Use Plan (LUP) by: (a) changing the land use classification and density/intensity system currently used in the LUP and LUP maps to reflect the new system adopted in the City General Plan’s Land Use Element Update; (b) change in land use designation of 55 sites involving several hundred properties in the coastal zone; (c) policy revisions and additions addressing land uses, site design, building volume, mass, clustering, setbacks, architecture, and nonconformities, Newport Beach, Orange County.  (KFS/LR-LB) [TO CONTINUE]

15. NEW APPEALS.  See AGENDA CATEGORIES.

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. 5-08-068 (Golovko, Sunset Beach) Application of Constantine Golovko for after-the-fact approval to demolish an approximately 700 sq.ft. wood deck and railing, new re-framing of deck in same size/configuration and removal of five (5) new unpermitted 3” galvanized pipe piles and stringers and re-decking with new pressure treated redwood planks utilizing eleven (11) of sixteen (16) originally pre-existing piles to support new deck framing and wood planks on bay front lot, at 16862 Bayview Drive, Sunset Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

An addendum has been appended to the staff report for item 16b on Wednesday, November 12.

b. Application No. 5-06-325 (Walker, San Clemente) Application of Carol Ann Walker to install three 30 in. diameter, approximately 30 ft. deep caissons interconnected by grade beam system and 4 ft. to 10 ft. deep concrete retaining wall in “L” shaped configuration along southwest corner of lot; install five 36 in. diameter, approximately 30 ft. deep caissons and grade beam system beneath patio along southeast corner of lot; reconstruct concrete patio along seaward (rear yard) side of lot; remove existing wrought iron patio fence along seaward side of lot and replace with glass wall on coastal bluff lot, at 1203 Buena Vista, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

17. REVOCATION.

An addendum has been appended to the staff report for item 17a on Wednesday, November 12, 2008.

a. Application No. R-5-05-020 (Hearthside Homes/Brightwater, Bolsa Chica) Application of Hearthside Homes/Brightwater request by Bolsa Chica Land Trust, California Cultural Resources Preservation Alliance and 20 Native Americans from various tribal groups to revoke permit issued to Hearthside Homes for approval of vesting Tract Map 15460 for subdivision and development of 105-ac. community consisting of 349 residential lots on 68 acres and 37acres of habitat restoration.  The project site contains 2 known archaeological sites, at 17201 Bolsa Chica Road, Bolsa Chica, Orange County. (TH-LB) [DENIED]

SOUTH CENTRAL COAST DISTRICT

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

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

20. NEW APPEALS.  See AGENDA CATEGORIES.

An addendum has been appended to the staff report for item 20a on Wednesday, November 12.

a. Appeal No. A-4-CPN-08-068 (Lagunitas Mixed Use Project, Carpinteria) Appeal by Gretchen Christman-Johnson from decision of City of Carpinteria granting permit with conditions to Carpinteria Business Park Investors, LLC for construction and operation of mixed use development project including 73 residential units and office/research park building of 84,000 sq.ft. with 340 parking spaces, including private roadways, tot lot, 2 detention basins, utilities infrastructure, bus stop, restoration of riparian corridor and open space grassland area, including vesting tentative parcel map to subdivide 25-ac. property into 3 lots, at 6380 Via Real, Carpinteria, Santa Barbara County. (AT-V) [NO SUBSTANTIAL ISSUE FOUND FOUND]

b. Appeal No. A-4-MAL-08-074 (Los Angeles Co. Beaches & Harbors, Malibu) Appeal by Commissioners Wan and Kruer from decision of City of Malibu granting permit to Los Angeles County Beaches & Harbors for restoration and repair of portion of Zuma Creek that runs along Zuma Beach access road beneath Highway One to correct current flood damage and prevent future access road flooding, at 30050 Pacific Coast Highway, Malibu, Los Angeles County. (DC-V) [POSTPONED]

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. 4-06-109 (Sandron, Los Angeles Co.) Application of Allessandra Sandron to construct 5,704 sq.ft. single family home, detached garage with second floor guest unit, driveway, septic system, pool, and 1,600 cu.yds. of grading, at 21941 Saddle Peak Road, Topanga, Los Angeles County. (AT-V) [POSTPONED]

b. Application No. 4-07-097 (Abedi & Hashemyar, Los Angeles Co.) Application of Hiwad Abedi & Mehnaz Hashemyar to construct 2-story, 28-ft. high, 6,025 sq.ft. single family home, 675 sq.ft. guest house above 700 sq.ft. gym, and 641 sq.ft., 3-car garage, 1,388 sq.ft. decks and balconies, pool, spa, pond, gazebo, driveway, septic system, retaining walls, 150 cu.yds. of cut, 340 cu.yds. of fill, at Lot 7, Tract 38931, Piuma Road east of Woodbluff Road, Calabasas, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-07-106 (Turcios, Los Angeles Co.) Application of Jose Turcios to construct 35-ft. high, 4,759 sq.ft. single-family home with 822 sq.ft. attached garage, 719 sq.ft. veranda, pool, septic system, extension of Maliview Drive access road, driveway, 2 gates, retaining walls, and 10,950 cu.yds. of grading (5,500 cu.yds. cut, 5,450 cu.yds. fill), at 25710 Mulholland Highway, Santa Monica Mountains, Los Angeles County. (DC-V) [POSTPONED]

[An addendum has been appended at the end of the staff report for item 21d below on November 7.]

d. Application No. 4-07-131 (Calleguas Municipal Water District, Ventura Co.) Application of Calleguas Municipal Water District to construct 5,100-ft. long outfall pipeline to discharge tertiary treated wastewater and desalinated groundwater to Pacific Ocean offshore of Port Hueneme Beach Park, Port Hueneme, Ventura County. (SLG-V) [APPROVED WITH CONDITIONS]

Addenda have been appended to the staff reports for items 21e and 21f on Wednesday, November 12.

e. Application No. 4-08-011 (Chelberg, Los Angeles Co.) Application of Kimberly Chelberg to construct 2-story, 35-ft. high, 2,020 sq.ft. single family home with attached 755 sq.ft. 3-car garage, septic system, 30-ft. long driveway, temporary construction trailer, 190 cu.yds. of cut, 77 cu.yds. of fill with remainder exported offsite, at 26540 Ocean View Drive, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-08-012 (Weber, Los Angeles Co.) Application of Charles Weber to construct 7,802 sq.ft. single family home, 910 sq.ft. detached garage with 748 sq.ft. second floor housekeeper’s quarters, driveway, septic system, pool, stable/corral area, 6,398 cu.yds. of grading, at 2053 Rambla Pacifico, Malibu, Los Angeles County. (AT-V) [APPROVED WITH CONDITIONS]

g. Appeal No. A-4-STB-07-052 (HR52 Partnership, Santa Barbara Co) Appeal by Commissioners Patrick Kruer and Sara Wan from decision of the County of Santa Barbara granting a coastal development permit for construction a 795 sq. ft. guest house maximum height 15.5 ft, 672 detached garage maximum height 15.5 ft, landscaping, and 433 cu. yds. of cut grading, 5,000 gallon water tank, widening and road improvements, located on Parcel 52, Hollister Ranch, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-07-116 (Caltrans & City of Goleta, Santa Barbara Co.) Application of co-applicants California Dept. of Transportation (Caltrans) & City of Goleta to reconstruct existing Hollister Ave./Highway 101 intersection, including replacement of existing overpass structures over the highway and UPRR, and realignment with Cathedral Oaks Road, pursuant to a consolidated coastal development permit, within City of Goleta and an adjoining small area of unincorporated Santa Barbara County. (LO/SG-V) [POSTPONED]

[An addendum has been appended at the end of the staff report for item 22a below on November 7.]

22. VESTED RIGHTS CLAIM.

a. Claim of Vested Rights No. 4-08-066-VRC (Jamieson, Carpinteria) Public hearing and action on claim of vested rights by Lee Jamieson for patio extension, at 4809 Sandyland Road, Carpinteria, Santa Barbara County. (BJC-V) [DENIED]

 

9:00 a.m.

FRIDAY, NOVEMBER 14, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT (Los Angeles County)

3. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 5-08-243 (Ball, Long Beach) Application of Douglas & Pam Ball to remove 3 piles and replace with 3 new piles in same location, to support existing private pier and secure existing dock, at 5529 E. Sorrento, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

b. Application No. 5-08-244 (French, Long Beach) Application of John French to remove and replace T-shaped floating boat dock and gangway with new same-sized T-shaped dock and gangway in same location with no new piles, at 5909 Corso Di Napoli, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

 c. Application No. 5-08-257 (Drake, Long Beach) Application of David Drake to remove and replace 46-ft. long floating boat dock with same sized dock in same location with no new piles, at 5598 Naples Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

d. Application No. 5-08-268 (Levy, Venice, Los Angeles Co.) Application of Helayne Levy to construct 2-story, 25-ft. high, 2,432 sq.ft. single-family home with attached 2-car garage on vacant lot fronting a walk street, at 910 Marco Place, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [APPROVED]

4. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-08-233 (City of Santa Monica Redevelopment Agency) Application of City of Santa Monica Redevelopment Agency to convert approximately 21 parking spaces in Parking Structure No. 7 and 15 spaces in Parking Structure No. 8 to a Bicycle Transit Center and pedestrian-oriented retail space; and change the parking structures to attendant parking which will result in loss of 41 parking spaces, at 320 Broadway and 215 Colorado, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-08-253 (City of Long Beach, Dept. of Public Works) Application of City of Long Beach, Dept. of Public Works to remove 66-ft. long section of floating dock and install new 26’x56’ floating dock (with 4 new concrete piles) and ADA-compliant gangway for Aqualink public water transit service, at Seaport Village north dock, (Alamitos Bay), Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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 Long Beach office at (562) 590-5071.

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

7. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-5-LOB-08-218 (City of Long Beach, Dept. of Parks, Rec. & Marine) Appeal by Laurence Goodhue & Kerrie Aley from decision of City of Long Beach granting permit with conditions to Dept. of Parks, Rec. & Marine for removal of 1,500-ft. of chain-link fence from southwest side of Marine Stadium (from Bayshore Ave. to La Verne Ave.), and removal of 1,850-ft. of chain-link fence on southwest side of Marine Stadium (between La Verne Ave. and 3rd St.) and replacement with 1,850-ft. of decorative wrought iron fence, at 5255 Paoli Way (marine Stadium), Long Beach, Los Angeles County. (CP-LB) [NO SUBSTANTIAL ISSUE FOUND FOUND]

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. 5-08-168 (Holiday-Panay Way, Marina del Rey) Application of Holiday-Panay Way to demolish 182 boat slip marina and construct new marina with total of 87 slips, and pump out station, at 14025 Panay Way, Marina del Rey, Los Angeles County.  (AP-LB) [POSTPONED]

b. Application No. 5-08-251( Los Angeles Unified School District) Application of Los Angeles Unified School District to construct 810 seat High School with 30 classrooms, administrative offices, gymnasium, amphitheater, sports fields, and 113 on-site parking spaces, at 3210 South Alma, San Pedro, Los Angeles County. (AP-LB) [POSTPONED]

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. A5-VEN-07-200-A1 (Amuse Café Partners, LP, Venice, Los Angeles Co.) Application of Amuse Café Partners, LP to revise on-site parking plan (from 7 stalls to 6 stalls) for proposed conversion of existing 2-story single-family home into restaurant with 300 sq.ft. of dining area, at 796 Main Street, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be December 10-12, in San Francisco and January 7-9, 2009, in San Diego.

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