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


April 2008 Agenda

Santa Barbara County
Board of Supervisors Chambers
105 E. Anapamu Street
Santa Barbara, CA 93101
(805) 451-6053

This has been updated at 11:30 a.m., Friday, April 11, 2008.

At the direction of the Commission, the June 2008 meeting has been reinstated.

9:00 A.M.

WEDNESDAY, APRIL 9, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT (Los Angeles County)

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-08-44 (Stratford, Long Beach) Application of Alan Stratford to replace boat dock with new 6’x 28’ floating boat dock and new 3’x 4’ landing and gangway using existing davits on vertical seawall, with no new piles, at 63 Rivo Alto, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-08-32 (Salceda, Los Angeles Co.) Application of Christian David Salceda to construct 3-story 30-ft. high 3,453 sq.ft. single-family home with attached 2-car garage, on vacant canal-fronting lot, at 2308 Grand 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)

6. Commission Cease and Desist Order No. CCC-08-CD-01 (The St. Regis Resort, Monarch Beach; the Mathis Family 1996 Trust; Makar Properties, LLC – Monarch Bay, Dana Point, Orange Co.) Public hearing and Commission action on proposed Cease and Desist Order directing St. Regis Resort, Monarch Beach (Starwood Hotels and Resorts); the Mathis Family 1996 Trust; and Makar Properties, LLC, to cease and desist from performing or maintaining unpermitted development, including, but not limited to, grading, removing beach wrack and other organic material from the beach, and breaching of Salt Creek or other breaching activities, at 500 Monarch Bay Drive, in Dana Point, Orange County. (ANM-SF) [APPROVED AS AMENDED BY STAFF]

7. Commission Cease & Desist Order No. CCC-08-CD-04 (Bacara Resort, Goleta, Santa Barbara Co.) Public hearing and Commission action on proposed Cease and Desist Order directing HT-Santa Barbara, Inc., as property owners, to address permit violations, including, but not limited to, (1) non-compliance with condition of approved permit regarding development of access path and (2) non-compliance with condition of approved permit regarding recordation of offer to dedicate and deed restriction, located at 8301 Hollister Ave (APN 0079-200-012), Goleta, Santa Barbara County. (EMH-SF) [POSTPONED]

8. Notice of Violation No. CCC-08-NOV-01 (Bacara Resort, Goleta, Santa Barbara Co.) Public hearing and Commission action on proposed recordation of Notice of Violation identifying unpermitted development by HT-Santa Barbara, Inc., as property owner, not in accordance with approved project description and/or with special conditions of approved permit, located at 8301 Hollister Ave (APN 0079-200-012), Goleta, Santa Barbara County. (EMH-SF) [POSTPONED]

SOUTH 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 Ventura office at (805) 585-1800. [APPROVED]

a. Santa Barbara City College Public Works Plan Amendment No. 1-2008. Report to Commission on determination that Santa Barbara City College Public Works Plan Amendment No. 1-2008 is minor. Amendment proposal is to make minor design modifications to School of Media Arts (SoMa) building previously approved by PWPA No. 1-2006, on East Campus, 721 Cliff Drive, Santa Barbara, Santa Barbara County. (JJ-V) [APPROVED]

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

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

a. City of Oxnard LCP Amendment No. MAJ-2-06 (Mobile Home Park Conversions). Public hearing and action on request by City of Oxnard to amend its LCP to delete a Land Use Plan policy requiring affordable replacement units for demolished or converted mobile home park units within the Oxnard coastal zone. (DC-V) [APPROVED]

Items 11b and c  below share a single, combined staff report.

b. Ventura County – Channel Islands Harbor Public Works Plan Amendment No. 1-04 (Boating Instruction & Safety Center). Public hearing and action on request by Ventura County Harbor Department to amend the certified Channel Islands Harbor PWP to allow Boating Instruction & Safety Center (BISC) as permitted use in the Channel Islands Harbor. (GT-V) [APPROVED WITH MODIFICATIONS]

c. Channel Islands Harbor Public Works Plan Notice of Impending Development 1-05. Public hearing and action on Notice of Impending Development by Channel Islands Harbor for Boating Instruction and Safety Center (BISC), which is consistent with Channel Islands Harbor certified Public Works Plan as amended by PWP amendment 1-04, consisting of approximately 26,000 sq. ft. of exterior space, 24,000 sq. ft. of dock space, 2-story 19,000 sq. ft. building, and 1-story 1,000 sq. ft. maintenance/storage building, located on west side of Channel Islands Harbor, Oxnard, Ventura County. (GT-V) [APPROVED]

An addendum has been appended to the staff reports for items 11d and 11e below on February 9 .

d. Ventura County Channel Islands Harbor Public Works Plan Notice of Impending Development No. 4-07 (Channel Islands Landing/Boatyard Marina Expansion). Public hearing and action on notice of impending development by Channel Islands Harbor to expand the Channel Islands Landing/Boatyard an average of 90 ft. westward into channel to add approximately 66 new slips that will meet ADA accessibility requirements, east side of Channel Islands Harbor, at 3615 and 3821 S. Victoria Avenue, Oxnard, Ventura County. (AT-V) [APPROVED]

e. Santa Barbara City College Notice of Impending Development 1-08. Public hearing and action on Notice of Impending Development 1-08 by Santa Barbara City College (SBCC) to make minor design modifications to previously approved School of Media Arts (SoMa) building, on East Campus SBCC, 721 Cliff Drive, Santa Barbara, Santa Barbara County. (JCJ-V) [APPROVED]

Items 11f and 12a  below share a single, combined staff report.
An addendum has been appended on February 9.

f. County of Ventura LCP Amendment No. 1-07 (Crown Pointe Estates). Public hearing and action on request by County of Ventura to amend its LCP to change the Land Use Map of the coastal area plan and the coastal zoning ordinance for 6.38 acre subject site currently designated for 4.26 acres of commercial use and 2.12 acres of residential use to reduce commercial land use to 1.36 acres and increase residential land use to 5.02 acres of residential use at greater density. The amendment would also change the Land Use Map designation for 9 adjacent parcels (Tract 4483), approximately 9 acres in combined size, to conform with the higher densities allowed by the existing coastal zoning ordinance. (JJ-V) [APPROVED WITH MODIFICATIONS]

12. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-4-VNT-07-009 (Crown Point Estates at Malibu, LLC, Ventura Co.) Appeal by Commissioners Wan and Kruer and Eloise Hall from decision by County of Ventura granting permit to Crown Point Estates for subdivision of existing Lot 10 of Tract 4483 into 5 lots (1 commercial and 4 residential) and vacation of western portion of county’s right-of-way for Ellice Street, located inland of Pacific Coast Highway, adjacent and Southeast of Yerba Buena Road, Ventura County. (JJ-V) [SUBSTANTIAL ISSUE FOUND, Permit APPROVED WITH CONDITIONS]

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

a. Application No. 4-07-001 (Hoang, Los Angeles Co.) Application of Bao Hoang to construct 2-story 35 ft. tall 3,045 sq. ft. single family home with 5-car lower level garage and storage space, driveway, septic system, water well, retaining walls, and 1,100 cu. yds. of grading (690 cu. yds. cut and 320 cu. yds. fill) at 2388 Mar Vista Ridge Road, Malibu, Los Angeles County. (AT-V) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

b. Application No. 4-07-118 (City of Ventura, Ventura Co.) Application of City of Ventura for maintenance dredging of Ventura Keys on as-needed basis for period of ten years, including dredging of approximately 350,000 cu. yds. of material, not to exceed 100,000 cu. yds. in one year, dredged material will be deposited in surf zone, at Cell 1 of Pierpont Groin Field, and in surf zone or nearshore waters of mouth of Santa Clara River, in and adjacent to Ventura Keys, Ventura, Ventura County. (AT-V) [POSTPONED]

An addendum has been appended to the staff reports for items 13c and 13d below on February 9 .

c. Application 4-07-124 (City of Santa Barbara Waterfront Dept., Santa Barbara Co.) Application of City of Santa Barbara Waterfront Dept. for in-kind replacement of 520 of 592 boat slips within Marina One of Santa Barbara Harbor, including 40-ft. long extension of Finger P, 66 ft. long extension of Finger F, and add 12 new boat slips and shoreside upgrades for electrical service to boat slips, Santa Barbara Harbor, Santa Barbara, Santa Barbara County. (JF-V) [APPROVED WITH CONDITIONS]

d. Application 4-07-134 (City of Santa Barbara Public Works Dept., Santa Barbara Co.) Application of City of Santa Barbara Public Works Dept. to replace structurally deficient Cabrillo Bridge over Mission Creek, improvements to hydraulic conveyance of Mission Creek, and reconstruct and restore Mission Creek and Lagoon from State Street to Pacific Ocean, Santa Barbara, Santa Barbara County. (JF-V) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

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

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

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

a. Application No. 5-07-417 (County of Los Angeles, Dept. of Public Works, Marina Del Rey) Application of Los Angeles County, Dept. of Public Works to construct low-flow diversion system, including reconstructing concrete channel, at Oxford Basin outlet structure, northeastern end of Oxford Basin (Oxford Pump Station), Marina Del Rey, Los Angeles County. (AP-LB) [POSTPONED]

b. Application No. 5-07-419 (Hermosa Seaside Development Corp., Hermosa Beach) Application of Hermosa Seaside Development Corp. to demolish dry cleaners and private single-story parking garage and construct 3-story (over subterranean parking structure), 30-ft. high 19,405 sq. ft. commercial condominium complex with 19 on-site parking spaces, on 5,863 sq. ft. C-2 zoned lot, at 906 - 910 Hermosa Ave., Hermosa Beach, Los Angeles County. (GB-LB) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

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

a. Permit No. 5-00-484-A2 (Los Angeles Dept. of Recreation and Parks, Los Angeles) Request by Los Angeles Dept. of Recreation and Parks to extend time limit to remove rock revetment from public beach on site of former Damson Oil facility (modifying Special Condition one of underlying dual permits), at 40 W. Horizon Ave., Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

b. Permit No. 5-07-166-A (Anderson, Manhattan Beach) Request by Carol Anderson to change use for second floor of 2-story commercial structure from office/storage to retail, personal service or other use consistent with zoning code, provided that required parking is provided, at 1000 Manhattan Avenue, Manhattan Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

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

CCC v. U.S. Department of the Navy et al. , Govt. Code § 11126(e)(2)(A)
Natural Resources Defense Council et al. v. Winter et al. , Govt. Code § 11126(e)(2)(A)
Douda et al. v. CCC, Govt. Code § 11126(e)(2)(A)
Habitat for Hollywood Beach v. CCC (County of Ventura et al., RPI) Govt. Code § 11126(e)(2)(A)
La Jolla Beach & Tennis Club Partners LP et al. v. CCC (City of San Diego et al., RPI) , Govt. Code § 11126(e)(2)(A)
Sierra Club v. CCC (La Jolla Beach & Tennis Club et al., RPI) , Govt. Code § 11126(e)(2)(A)
Manchester Pacific Gateway LLC v. CCC, Govt. Code § 11126(e)(2)(A)
North Pacifica LLC v. CCC, California Court of Appeal, First District, Case No. A112590, Govt. Code § 11126(e)(2)(A)
Revell et al. v. CCC (Access for All, RPI) , Govt. Code § 11126(e)(2)(A)
Schneider v. CCC, Govt. Code § 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, CCC et al. , 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). 

Notice of Proposed Changes
to the California Coastal Management Program Regarding Amendments to Regulations
Regarding Filing Fees and Reimbursement of Expenses Related to the Commission’s Review of Filings

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 and water quality.

a. Discussion of Proposition 98 ("California Property Owners and Farmland Protection Act) and possible action by the Commission. [Commission voted to oppose proposition.]

8:00 a.m.

THURSDAY, APRIL 10, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT (Orange County)

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

An addendum has been appended to  the staff report for item 3a below on April 7.

a. Application No. 5-07-404 (Berger, San Clemente) Application of Mr. & Mrs. Eric Jon Berger to remodel 2,200 sq.ft. single-story single-family home with 2-story 4,085 sq. ft. home with caisson foundation system, 3,462 sq. ft. livable space, 1,140 sq. ft. ground floor deck and 978 sq. ft. roof deck, including 134 sq. ft. addition to existing 485 sq. ft. attached garage, with no new landscaping, on 11,550 sq. ft. canyon lot, at 500 Avenida La Costa, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-07-439 (Westchester Bay Homeowners Assn., Huntington Beach) Application of Westchester Bay Homeowners Assn. to replace 227 slip marina floats, with no changes to number and configuration of boat slips, ranging between 30 to 50 ft. in length with no change to piles and bottom disturbing activities, at Montego Drive, Dominica Circle, Bonaire Circle, Windspun Drive, Tortola Circle, Croix Circle, Bimini Lane, Aurba Circle, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-08-8 (Desai, Laguna Beach) Application of Harshad and Anjana Desai to demolish 2,126 sq.ft. single-family home and construct new 1-story over basement level, 6,585 sq. ft. single-family home with attached 420 sq. ft. garage, hardscape improvements, landscaping and retaining walls, on blufftop lot, at 74 N La Senda, Laguna Beach, Orange County. (GB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-08-025 (Briles, Newport Beach) Application of Greg Briles to demolish and remove single-family home and existing encroachments into public right of way and construct new 2,261 sq. ft. 3-story 29 ft. high single-family home with attached 370 sq. ft. 2-car garage, second story deck, roof deck, hardscape improvements and no landscaping, on beachfront lot, at 814 West Ocean Front, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-07-205 (CalTrans, Newport Beach) Application of CalTrans to abandon and cap concrete pipes, remove rock slope protection, restore pre-existing grade and revegetate area with native plants at 3 drainage locations, remove drainage outlet from sandy beach and reconstruct outlet further landward, repair bike paths and roadway surfaces, at Crystal Cove State Park, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-07-20 (AT&T, Solana Beach) Application of AT&T Mobility to install wireless communication facility designed as 55' high artificial tree to include 12 antennas and separate equipment cabinet, at 1505 Lomas Santa Fe Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-07-91 (Ansede, San Diego Co.) Application of Richard Ansede to construct 864 sq. ft. barn with corral on 2.86 sq. ft. lot with existing 3,500 sq. ft. home, at 4036 Stonebridge Lane, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-07-99 (Unitarian Fellowship, Solana Beach) Application of Unitarian Universalist Fellowship of San Dieguito to install 5, 10 ft.-high freestanding memorial walls, to include benches and walkways on 6.67 acres, at 1036 Solana Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-08-12 (UCSD, San Diego) Application of University of California, San Diego to construct 1-story 9-ft. high 250 sq. ft. emergency generator facility, at Stephen Birch Aquarium, UCSD Campus, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

Addenda has been appended to the staff reports for items 4e and 4g  below on April 9.

e. Application No. 6-08-15 (SeaWorld, San Diego) Application of SeaWorld of California to retain acrobatic show props exceeding 30’ in height and install floating docks, anchored barge and anchored floating trampoline in lagoon within existing theme park for summer acrobatic show, at 500 Sea World Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-08-16 (SeaWorld, San Diego) Application of SeaWorld of California to extend eastbound Sea World Drive to southbound Interstate 5 (I-5) on ramp by 400 linear ft. to include grading, paving, striping, signage and landscaping, along eastbound Sea World Drive, from east of Pacific Highway to southbound I-5 on-ramp, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-08-21 (Mumy, San Diego) Application of Steven G. Mumy to convert 3-story 2,622 sq. ft. duplex to condominium ownership, on 2,445 sq. ft. oceanfront lot, at 2617 and 2619 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

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

An addendum has been appended to  the staff report for item 7a below on April 7.

a. City of Huntington Beach LCP Amendment No. HNB-MAJ-1-06 (Parkside) Time Extension. Public hearing and action on request by City of Huntington Beach to extend time limit for one year for City Council action on suggested modifications to the LCPA HNB-MAJ-1-06 (Parkside), at the 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) [APPROVED]

b. City of Laguna Beach LCP Amendment No. LGB-MAJ-2-07 (Downtown Specific Plan Amendment). Public hearing and action request by the City of Laguna Beach to amend its certified LCP, affecting the Implementation Plan to increase the maximum allowed height and in-lieu parking certificates for art-related uses in the Civic Art District within the Downtown Specific Plan, Civic Art District, Orange County. (GB-LB) [APPROVED WITH MODIFICATIONS]

An addendum has been linked from the staff report for item 7c below on April 7.

c. City of Laguna Beach LCP Amendment No. LGB-MAJ-1-07c (Fuel Modification & Assorted Implementation Plan Revisions). Public hearing and action on City of Laguna Beach LCP Amendment to change fuel modification provisions of the Land Use Plan and modify Implementation Plan (IP) provisions for Residential Hillside Protection Zone, sign and parking regulations, Arch Beach Heights Specific Plan (lot combinations), Second Residential Unit and Flood Damage Prevention ordinances, and add new IP sections for Artists’ Live/Work Units, short-term lodging, telecommunications facilities, bed & breakfast inns, and delete obsolete zones including Residential Hillside Zone and M-1 Industrial Zone, among other changes. (MV-LB) [IP APPROVED WITH MODIFICATIONS, LUP WITHDRAWN]

d. City of Huntington Beach LCP Amendment No. HNB-MAJ-1-07. Time Extension. Public Hearing and action to extend the 60-day time limit for action on City of Huntington Beach LCP amendment to change the Zoning and Subdivision Ordinance to: address housing incentives/density bonuses for affordable housing; streamline permitting processes; create procedures to permit previously converted condo units; change tentative map procedures for certain apartment and stock cooperatives; change procedures for mobile home park conversions; establish measures to protect religious assembly uses; change noticing requirements for certain additions to interior property line fences and walls; allow large day care uses in residential districts; define and clarify vehicle storage and non-residential parking and loading; and bicycle parking, parking controls and privacy gates. (KS-LB) [Time Extension APPROVED]

8. NEW APPEALS. See AGENDA CATEGORIES.

Items 8a through 8e below share a single, combined staff report.
An addendum has been appended to this report on April 7.

a. Appeal No. A-5-LGB-08-47 (City of Laguna Beach Dept. of Marine Safety, Laguna Beach) Appeal by Sandra Siani from decision of City of Laguna Beach granting permit with conditions to City of Laguna Beach to replace temporary, seasonal lifeguard tower on sandy beach with permanent lifeguard tower supported on 36 inch caisson, at Bird Rock Beach, Laguna Beach, Orange County. (GB-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

b. Appeal No. A-5-LGB-08-48 (City of Laguna Beach Dept of Marine Safety, Laguna Beach) Appeal by Sandra Siani from decision of City of Laguna Beach granting permit with conditions to City of Laguna Beach to replace temporary, seasonal lifeguard tower on sandy beach with permanent lifeguard tower supported on 36 inch caisson, at Picnic Beach (Myrtle Street), Laguna Beach, Orange County. (GB-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

c. Appeal No. A-5-LGB-08-49 (City of Laguna Beach Dept of Marine Safety, Laguna Beach) Appeal by Sandra Siani from decision of City of Laguna Beach granting permit with conditions to City of Laguna Beach to replace temporary, seasonal lifeguard tower on sandy beach with permanent lifeguard tower supported on 36 inch caisson, at Sleepy Hollow, Laguna Beach, Orange County. (GB-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

d. Appeal No. A-5-LGB-08-50 (City of Laguna Beach Dept of Marine Safety, Laguna Beach) Appeal by Sandra Siani from decision of City of Laguna Beach granting permit with conditions to City of Laguna Beach to replace temporary, seasonal lifeguard tower on sandy beach with permanent lifeguard tower supported on 36 in. caisson, at Thalia Street Beach, Laguna Beach, Orange County. (GB-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

e. Appeal No. A-5-LGB-08-51 (City of Laguna Beach Dept of Marine Safety, Laguna Beach) Appeal by Sandra Siani from decision of City of Laguna Beach granting permit with conditions to City of Laguna Beach to replace temporary, seasonal lifeguard tower on sandy beach with permanent lifeguard tower supported on 36 in. caisson, at Oak Street Beach, Laguna Beach, Orange County. (GB-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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

An addendum has been appended to  the staff report for item 9a below on April 7.

a. Appeal No. A-5-HNB-07-242 (Signal Landmark, Huntington Beach) Appeal by Commissioners Shallenberger and Wan from decision of City of Huntington Beach granting permit with conditions to Signal Landmark/Hearthside Homes, Inc. to construct entry monumentation for "Brightwater" residential development consisting of 10.5 ft. decorative block wall and trellis structure within portions of public right-of-way, at 17261 Bolsa Chica Street, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

10. 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.

An addendum has been appended to the staff reports for item 10a below on April 7.

a. Application No. 5-03-013-A5 (SunCal Marblehead LLC, San Clemente) Application of SunCal Marblehead LLC to amend permit to remove 5 residential units from approved plan, merge 5 lots into single lot, and construct approximately 12,931 sq.ft., 26’1” high (above graded pad), private community recreation center with exterior pool, pool deck, and subterranean parking garage; adjust widths and re-align segments of 2 public trails; and revise fencing requirements along 2,306 linear ft. of public trails which pass through open space, located Northwest intersection of Avenida Pico and N. El Camino Real, San Clemente, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

CENTRAL COAST DISTRICT

11. 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.

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

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

a. City of Carmel LCP Amendment No. CML-MAJ-1-06 (Forest Cottages Specific Plan). Certification Review. Concurrence with the Executive Director’s determination that the action by the City of Carmel, accepting certification of CML-MAJ-1-06 with modifications (for a specific plan for the Forest Cottages site), is legally adequate. (MW-SC) [APPROVED]

b. City of Marina LCP Amendment No. MAR-MAJ-1-06 Part 1 (Second Units). Public hearing and action on request by City of Marina to amend the certified LCP zoning ordinance to provide standards for second units. (MW-SC) [WITHDRAWN]

c. City of Marina LCP Amendment No. MAR-MAJ-1-06 Part 2 (Coastal Zoning) - Time Extension. Public hearing and action on extension of time limit for Commission action on request by the City of Marina to repackage existing LCP ordinance chapters into a stand alone coastal zoning chapter. (MW-SC) [Time Extension APPROVED]

d. City of Marina LCP Amendment No. MAR-MAJ-1-07 Part 1 (Locke Paddon Park Redesignation). Public hearing and action on request by the City of Marina to amend the certified LCP to redesignate 12-acre site south of Seaside Circle from single family residential to open space/recreation and 4.5-acre site south of Seaside Circle from single family residential to public facilities. (MW-SC) [APPROVED]

e. City of Marina LCP Amendment No. MAR-MAJ-1-07 Part 2 (Grading Ordinance) - Time Extension. Public hearing and action on extension of time limit for Commission action on request by City of Marina to modify the LCP’s grading requirements. (MW-SC) [Time Extension APPROVED]

f. City of Marina LCP Amendment No. MAR-MAJ-1-07 Part 3 (Affordable Housing Element) - Time Extension. Public hearing and action on extension of time for Commission action on request by City of Marina to add an affordable housing element to the LCP. (MW-SC) [Time Extension APPROVED]

g. City of Marina LCP Amendment No. MAR-MAJ-1-07 Part 4 (Subdivision Ordinance) - Time Extension. Public hearing and action on extension of time limit for Commission action on request by City of Marina to modify the LCP’s subdivision requirements. (MW-SC) [Time Extension APPROVED]

h. San Luis Obispo County LCP Amendment No. SLO-MAJ-1-07 (Minimum Parcel Size and Agricultural Cluster Subdivision Ordinance)Public hearing and action on request by San Luis Obispo County to amend LCP Section 23.04.024 (regarding minimum parcel sizes in the Agriculture land use category) and to add LCP Sections 23.04.037 and 23.04.038 regarding clustering with subdivisions in the LCP’s Agriculture and Rural Lands land use categories. (JB-SC) [POSTPONED]

i. Monterey County LCP Amendment No. MCO-MAJ-2-07 Part 1 (Castroville Community Plan) - Time Extension. Public hearing and action on extension of time limit for Commission action on request by Monterey County to amend various LUP and IP sections to incorporate the Castroville Community Plan into the LCP and to allow for implementation of the Community Plan for those areas of Castroville located in North Monterey County segment of the County’s coastal zone. (KM-SC) [Time Extension APPROVED]

14. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-SLO-01-040 (Brett, San Luis Obispo Co.) Appeal by Commissioners Potter and Wan of San Luis Obispo County decision granting permit with conditions to Harold Brett for rip-rap revetment on bluffs fronting 463 Lucerne Road in Cayucos area of San Luis Obispo County. (JB-SC) [POSTPONED]

b. Appeal No. A-3-SLO-07-024 (SLO Land Corp., San Luis Obispo Co.) Appeal by Commissioners Reilly and Wan of San Luis Obispo County decision granting permit with conditions to SLO Land Corporation for construction of 3 new 2-story single family homes along with access improvements, adjacent to Little Cayucos Creek at Birch Avenue & "E" Street in Cayucos area of San Luis Obispo County. (JB-SC) [POSTPONED]

STATEWIDE

15. EXECUTIVE DIRECTOR’S REPORT. League of California Cities Discussion.

a. League of California Cities Discussion. League of California Cities Coastal Issues Group request to address the Commission on matters relating to interaction of coastal cities and the Commission.  [Note: This item will be heard after the Commission’s lunch break or prior to adjournment whichever occurs first.]

SAN DIEGO COAST DISTRICT

16. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 767-2370.

a. City of San Diego LCP Amendment No. 1-07 (Brush Management) Certification Review. Concurrence with Executive Director’s determination that action by the City of San Diego, accepting certification of Amendment No. 1-07 with modifications, is legally adequate. (EL-SD) [POSTPONED]

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

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

An addendum has been appended to  the staff report for item 18a below on April 9.

a. City of Carlsbad LCP Amendment No. 1-07A (DKN Hotel). Public hearing and action on request of City of Carlsbad to amend its LCP to revise certain land use designations from Residential High (RH) to Travel Recreation Commercial (TR) and to revise zoning from Multiple Residential Family Zone (R-3) to Tourist Commercial (C-T) to accommodate the development of 104-unit standard operation hotel at the east side of Carlsbad Blvd. between Oak/Pine Avenues. (TR-SD) [TO CONTINUE]

b. City of San Diego LCP Amendment No. 3-07 (A, B, C and D) - Time Extension. Public hearing and action to extend 60-day time limit for Commission 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; affordable/in-fill housing and sustainable projects; mini-dorm regulations and regulations for large retail establishments. (EL/LRO-SD) [APPROVED]

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

a. Application No. 6-07-83 (UCSD, San Diego) Application of University of California, San Diego to construct 3-story 45,000 sq. ft. research facility (over 112-space parking structure) including laboratory/research space, dining, fitness and conference facilities on vacant 7.5-acre site, at southwest corner of Torrey Pines Road and N. Torrey Pines Road/La Jolla Village Drive, UCSD Campus, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

Addenda has been appended to the staff reports for items 19b, 19e and 19g  below on April 9.

b. Application No. 6-07-108 (SD County Regional Airport Authority, San Diego) Application of San Diego County Regional Airport Authority to remediate former landfill including removal and off-site disposal of buried waste consisting of municipal solid waste and burned refuse and ash, and backfilling excavation with combination of on-site soils and imported clean soils, at former Naval Training Center property at north east corner of McCain Road and Spruance Road, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-07-111 (State Parks, Carlsbad) Application of California State Parks, San Diego Coast District to install automated fee collection device at Carlsbad State Beach, at western terminus of Tamarack Avenue, Carlsbad, San Diego County. (TR-SD) [POSTPONED]

d. Appeal No. A-6-NOC-07-130 (Key, McCullough & Ames, San Diego) Appeal by Commissioners Kruer and Wan from decision of City of San Diego granting permit with conditions to Rick Valles Key, Monty McCullough & Brett Ames to divide vacant 1.84-ac. parcel into two, 0.92-acre lots and construct two, 5,000 sq. ft. single-family homes and guest quarters, at 2835 Racetrack View Drive, North City (Torrey Pines Community), San Diego, San Diego County. (EL-SD) [POSTPONED]

e. Appeal No. A-6-IMB-07-131 (Pacifica Co., Imperial Beach) Appeal by Commissioners Wan and Shallenberger from decision of City of Imperial Beach granting permit with conditions to Pacifica Companies to demolish 3-story, 38-room hotel and timber seawall, and construct 4-story, 78-guest room condo-hotel, subterranean garage, restaurant, meeting rooms, and new vertical seawall located 35-ft. inland of existing seawall, at 800 Seacoast Drive, Imperial Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-08-8 (Encinitas sand relocation) Application of City of Encinitas to deposit approximately 37,000 cu. yds. of beach quality sand from inland source onto beach, west of La Costa Avenue and N. Coast Highway 101, Leucadia, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

g. Application No. 6-08-17 (Stevens Street LLC., Solana Beach) Application of Stevens Street LLC to construct 16,740 sq. ft. 2-story office building with 1 level subterranean parking on vacant lot, and consolidate 3 lots into one 29,000 sq. ft. lot, at 700 Stevens Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

h. Application No. 6-08-25 (Caltrans, Carlsbad & San Diego) Application of California Department of Transportation to install vehicle detection systems, consisting of 40-ft. tall tapering poles and camera systems, at 2 locations, west of southbound Interstate 5 (within I-5 ROW), at Batiquitos and San Dieguito Lagoons, Carlsbad and San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

20. 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.

Addenda has been appended to the staff reports for item 20a and 21a below on April 7.

a. Permit No. 6-05-140-A (San Diego safety buoys) Request by City of San Diego to revise permit for installation of safety buoys in water to change public access signage on beach along frontage of La Jolla Beach and Tennis Club (2000 Spindrift Drive), between western extensions of Paseo Dorado and Avenida de la Playa, La Jolla, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

21. REVISED FINDINGS. See AGENDA CATEGORIES.

a. City of Oceanside LCP Amendment No. 1-07 (Downtown “D” District). City of Oceanside granted amendment to certified LCP Implementation Plan to revise certain zoning ordinances (Articles 4, 12 and 41) in Downtown “D” District which will update permissible commercial and visitor-serving uses and definitions including introduction of condo-hotels within Downtown “D” District and Redevelopment Project Area. (TR-SD) [TO CONTINUE]

8:00 a.m.

FRIDAY, APRIL 11, 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. [APPROVED]

3.5. ADMINISTRATIVE PERMIT APPLICATIONS.

a. Application No. 2-07-23 (Krevans, Marin Co.) Application of Rachel Krevans to demolish and reconstruct single-family home on existing footprint and construct various improvements including new facades and rooflines reducing maximum height of residence from 23.5 ft. to 23 ft., hot tub, exterior staircase, new 234-sq. ft. decking, and 20 (32” x 62”) photovoltaic array panels on roof of garage, and remove 6,572 sq. ft. of impervious asphalt driveway with 3,070 sq. ft. of decomposed granite, at 12700 Sir Francis Drake Blvd., Inverness, Marin County. (RP-SF) [APPROVED]

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

CENTRAL COAST DISTRICT

5. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-STC-08-003 (Puffsky LLC, Santa Cruz) Appeal by Seabright Neighbors Association, Frederick Street Irregulars, and Patricia Matejcek of City of Santa Cruz decision granting permit with conditions to Puffsky LLC for 9 lot subdivision and development of 9 single-family homes and 3 accessory dwelling units, at 170 Frederick Street adjacent to Frederick Street Park and Santa Cruz Harbor in the City of Santa Cruz, Santa Cruz County. (SC-SC) [NO SUBSTANTIAL ISSUE FOUND]

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

a. Application No. 3-07-012 (Johnston, Monterey Co.) Application of Andrew and Lesley Johnston to demolish 1,949 sq.ft. single family home and detached garage and construct 1-story 4,404 sq.ft. single family home with attached garage, detached office, covered porches/walkway and related development including retaining walls, driveway, underground utilities (2,452 sq.ft.), including removal of native and exotic tree, at 1400 Pico Avenue in Asilomar Dunes area of Pacific Grove, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

7. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Appeal No. A-3-SLO-00-40 (Schneider, San Luis Obispo Co.) Application of Dennis Schneider to construct 10,000 sq. ft. single-family home, 2,500 sq. ft. barn, and 1.25 miles of access road improvements) on 40.6 acre agricultural parcel west of Highway 1 on marine terrace approximately one-half mile south of China Harbor and one mile north of Villa Creek Road along the Harmony Coast in San Luis Obispo County. (JB-SC) [Findings APPROVED]

b. UCSC Coastal Long Range Development Plan. University of California at Santa Cruz Coastal Long Range Development Plan for expanded Marine Science Campus on University’s 100-acre Terrace Point property, allowing up to approximately 600,000 sq. ft. of new campus facilities (including 340,000 sq. ft. in new buildings up to 36-ft in height), mostly in 3 development nodes, totaling about 34 acres, and provide expanded public access trail system and natural habitat restoration and preservation in areas outside of development nodes, at western border of Santa Cruz. (DC-SC) [Findings APPROVED]

Items 7c and 7d below share a single, combined staff report.

c. Appeal No. A-3-SCO-07-015 (Santa Cruz County Redevelopment Agency and Public Works Dept., Santa Cruz Co.) Appeal by Commissioners Wan and Reilly and Charles Paulden from decision of Santa Cruz County granting permit with conditions to Santa Cruz County Redevelopment Agency and Public Works Department to redevelop East Cliff Drive, (between 32nd and 41st Ave.), including drainage, water quality, park, trail and related public recreational improvements, in Pleasure Point portion of unincorporated Live Oak beach area, Santa Cruz County. (DC-SC) [Findings APPROVED]

d. Application No. 3-07-019 (Santa Cruz County Redevelopment Agency and Public Works Dept., Santa Cruz Co.) Application of Santa Cruz County’s Redevelopment Agency and Public Works Department to construct full bluff seawalls at two locations seaward of East Cliff Drive (between 32nd and 36th Ave. and at 41st Ave.), to remove abandoned restroom, rip-rap, and rubble on beach, and construct 3 beach and surf access stairways (1 new stairway and 2 replacement stairways), in Pleasure Point portion of unincorporated Live Oak beach area, Santa Cruz County. (DC-SC) [Findings APPROVED]

e. Appeal No. A-3-MRB-06-064 (Colmer, Morro Bay) Application of Wayne Colmer to subdivide 2 parcels (totaling 3.17 acres) into 17 residential parcels and 1 open space parcel, and develop 17 homes and related infrastructure, adjacent to Black Hill Natural Area portion of Morro Bay State Park, at 485 South Bay Blvd, Morro Bay, San Luis Obispo County. (MW-SC) [Findings APPROVED]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

8. ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY REPORT. 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. [APPROVED]

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

NORTH COAST DISTRICT

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

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

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

a. City of Arcata LCP Amendment No. ARC-MAJ-1-08 (Alliance Meadow PUD, Arcata) Public hearing and action on request by City of Arcata to amend its certified combined Land Use Plan and Zoning Map to redesignate the zoning designation of +/- 2.5-acre area comprising 3 parcels ranging in size from 13,440 sq. ft. to 1.21 acres from Coastal-Residential-Low Density (C-RL) to C-RL with Planned Development Combining Zone (C-Rl:PD), situated on the northwest corner of intersection of 27th Street with Alliance Road, at Arcata, Humboldt County. (MBK-E) [APPROVED]

b. City of Eureka LCP Amendment No. EUR-MAJ-2-7 (C Street). Certification Review. Concurrence with Executive Director's determination that action by City of Eureka, accepting certification of EUR-MAJ-2-07 with modifications, is legally adequate. (JB-E) [APPROVED]

13. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-MEN-08-9 (Hoechstetter-Shea, Mendocino Co.) Appeals by Commissioners Shallenberger and Reilly and Sierra Club, Mendocino Group from decision of County of Mendocino granting permit with conditions to Harvey Hoechstetter & Hilary (Lari) Shea for construction of 3,174 sq. ft. single-family home and 933 sq. ft. attached garage, with average-max. height of 13.5-ft. from grade, and installation of wind-powered generator, solar panels, propane tank and septic system (connected to existing water system), at 29801 North Highway One, Westport, Mendocino County. (TST-E) [POSTPONED]

b. Appeal No. A-1-MEN-08-15 (Bower Limited Partnership, Mendocino Co.) Appeals by Environmental Commons and Lori Hubbart from decision of County of Mendocino granting permit with conditions to Bower Limited Partnership for construction of 285-ft. long retaining wall to connect to proposed 70-ft. long retaining wall on adjacent lot to the south (APN 145-261-05), and associated drainage improvements including installation of 414-ft. length of drainpipe, storm drain manhole, and 6-ft. stormwater treatment structure, at 39200 South Highway One, Gualala, Mendocino County. (TST-E) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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

a. Application No. 1-07-12 (North Coast Railroad Authority, Humboldt Co.) Application of North Coast Railroad Authority to repair a total of approximately 3,100 linear ft. of railroad embankment and associated revetment to prevent flooding of adjacent low-lying areas from tidal inundation along the eastern shoreline of Humboldt Bay, north of King Salmon, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS, moved to Consent Calendar]


Future Meetings: The next meetings of the Coastal Commission will be May 7-9 in Los Angeles County.

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