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.

 

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


May 2008 Agenda

Marina del Rey Hotel
13534 Bali Way
Marina del Rey, CA 90292
(310) 301-1000
 

This has been posted at 11 a.m., Thursday, September 11,  2008.
 

NOTICE

THE COMMISSION IS CONVERTING TO ELECTRONIC NOTICING FOR MEETING AGENDAS. HARDCOPY AGENDA NOTICES WILL NO LONGER BE SENT
AFTER June 2008.

IF YOU WISH TO CONTINUE RECEIVING COMMISSION MEETING AGENDA NOTICES, PLEASE SEND YOUR E-MAIL ADDRESS TO

9:00 A.M.

WEDNESDAY, MAY 7, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT (Los Angeles County)

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-08-52 (Lizza, Long Beach) Application of Tiberio Lizza to remove U-shaped floating boat dock and gangway and replace with new same-sized boat dock and new gangway in same location using 2 existing piles, at 5575 Corso Di Napoli, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

SOUTH COAST DISTRICT - (Orange County)

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-08-057 (Heindl, Huntington Beach) Application of Lisa Heindl to remove wooden cantilevered deck and replace with 35 ft. long concrete deck cantilevered 5 ft. beyond bulkhead including 42 in. high railing with lighted pilasters, at 16276 Tisbury Circle, Huntington Beach, Orange County. (MV-LB) [APPROVED]

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-07-444 (Montoya, San Clemente) Application of Rich Montoya to reconstruct 318 sq. ft. wood deck and add 44 sq. ft. resulting in 362 sq. ft. wood deck attached to single-family home on canyon lot, along with 4 caisson and beam foundation, at 224 Trafalgar Lane, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

Items 7,8, and 9 below share a single, combined staff report.

7. COMMISSION CEASE AND DESIST ORDER NO. CCC-08-CD-05 (Rancho De Las Pulgas, Inc., Los Angeles Co.) Public hearing and Commission action on proposed Cease and Desist Order directing Rancho De Las Pulgas, Inc., as the owner of property located at 16421 Pacific Coast Highway, Pacific Palisades, City and County of Los Angeles, to cease and desist from engaging in any further unpermitted development on the property, and to address unpermitted development including (but not limited to) placement of imported dirt, concrete rubble, and construction debris in environmentally-sensitive riparian and coastal sage scrub habitat, which resulted in the removal of major vegetation. (AJW-LB) [APPROVED]

8. COMMISSION RESTORATION ORDER NO. CCC-08-RO-02 (Rancho De Las Pulgas, Inc., Los Angeles Co.) Public hearing and Commission action on proposed Restoration Order to address restoration of environmentally-sensitive riparian and coastal sage scrub habitats disturbed by unpermitted development, including but not limited to placement of imported dirt, concrete rubble, and construction debris; directed to Rancho De Las Pulgas, Inc., as owner of a property located at 16421 Pacific Coast Highway, Pacific Palisades, City and County of Los Angeles. (AJW-LB) [APPROVED]

9. COMMISSION CEASE AND DESIST ORDER NO. CCC-08-CD-06 (Holcomb, Los Angeles Co.) Public hearing and Commission action on proposed Cease and Desist Order directing Holcomb Engineering Contractors, Inc., as a party that has undertaken unpermitted development on the property, to cease and desist from engaging in any further unpermitted development on the property, and to address unpermitted development including (but not limited to) placement of imported dirt, concrete rubble, and construction debris in environmentally-sensitive riparian and coastal sage scrub habitat, which resulted in the removal of major vegetation, located on a property at 16421 Pacific Coast Highway, Pacific Palisades, City and County of Los Angeles. (AJW-LB) [APPROVED]

SOUTH COAST DISTRICT - (Los Angeles County)

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 Long Beach office at (562) 590-5071.

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

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

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. 5-07-120 (Murdoch, Long Beach) Application of Dorothy Murdoch to remove and replace 30-ft. long private residential pier and gangway in same location using existing concrete piles, at 5609 Sorrento Drive, Long Beach, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

b. Application No. 5-07-403 (Pacific Palisades Bowl Mobile Home Estates, LLC, Pacific Palisades) Application of Pacific Palisades Bowl Mobile Home Estates, LLC to construct 2, 700-ft. and 160 long, 4-ft. high soldier beam retaining walls; installation of subsurface dewatering drains, main drains and area drains, dewatering well and pump and regrade and pave access street, at 16321 Pacific Coast Highway, Pacific Palisades, Los Angeles County. (AP-LB) [POSTPONED]

c. Application No. 5-08-53 (Fantini, Los Angeles) Application of Steffan Fantini to remodel and enlarge 1-story 738 sq. ft. duplex resulting in 3-level 30-ft. high (with 39-ft. high roof access structure), 3,851 sq. ft, duplex with attached 2-car garage, on 2,831 sq. ft. canal-fronting lot, at 230 Linnie Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

14. 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.

SOUTH CENTRAL 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 Ventura office at (805) 585-1800.

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

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

a. City of Malibu LCP Amendment No. 1-07. Public hearing and action on request by City of Malibu to amend its LCP to: 1) amend the lot development criteria of the Single Family (SF) zoning district to reduce the minimum lot width standard for beachfront lots, and 2) change the land use and zoning designation of a property known as 5920 Paseo Canyon Road from Public Open Space to Single Family Residential-Low Density. (DC-V). [POSTPONED]

b. Ventura County Channel Islands Harbor Public Works Plan Notice of Impending Development No. 3-07 (Channel Islands Harbor Marina Restroom and Public Restroom Remodel). Public hearing and action on notice of impending development by Channel Islands Harbor to: (1) repair and reconstruct existing restroom building and existing restroom/office building, and (2) repair public restroom located along west side of the harbor in Linear Park, at 3840, 3850, and 3750 Harbor Blvd, in Oxnard. (AT-V) [POSTPONED]

An addendum has been appended to the staff report for item 17c below on Tuesday, May 6.

c. UCSB Notice of Impending Development No. 1-08 (El Colegio Road Widening). Notice of Impending Development by the University of California at Santa Barbara to widen El Colegio Road, between Stadium Road and Camino Del Sur, and widen 820 ft. of Los Carneros Road, north of its intersection with El Colegio Road, on the University of California, Santa Barbara Campus, Santa Barbara County. (JF-V) [APPROVED]

18. 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. 4-06-167 (Kinyon, Los Angeles Co.) Application of Barry Kinyon to construct 2-story, 35 ft., 4,977 sq. ft. single family home with 2 car garage, driveway, septic system, 1409 cu. yds. of grading (946 cu. yds. cut, 463 cu. yds. fill) at 24775 Saddle Peak Road, Malibu, Los Angeles County. (AT-V) [POSTPONED]

An addendum has been appended to the staff report for item 18b below on Monday, May 5.

b. Application No. 4-07-105 (Natvig, Los Angeles Co.) Application of Craig Natvig to construct 3-story, 35 ft., 1,303 sq. ft. single family home with 2-car garage, driveway, septic system, 810 cu. yds. of cut grading, at 1320 Topanga Canyon Blvd., Malibu, Los Angeles County (AT-V) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

c. Application No. 4-07-154 (Seacliff Beach Colony Homeowners, Ventura Co.) Application of Seacliff Beach Colony Homeowners to repair 2,040 ft. long rock revetment and add 5,000 tons of new armor stone, restore revetment to its original +/- 11 feet MSL height along 1,600 ft. long western section and +/- 14 feet MSL height along 440 ft. long eastern section; demolish 19 beach stair/walkways; improve 2 existing stairways and construct 1 new stairway, at 5310 – 5518 Rincon Beach Park Drive, Ventura County. (JJ-V) [POSTPONED]

d. Application 4-07-159 (Los Angeles County Public Works Dept., Los Angeles Co.) Application of Los Angeles County Public Works Department to remediate active slope failure and construct 80 ft.-long soldier pile retaining wall and timber lagging system, with maximum 3 ft. exposed above grade and 3-ft.-high concrete railing; and reconstruct 80-ft.-long, 24-ft.-wide portion of roadway resulting in 46 cu. yds. of grading (38 cu. yds. of cut, 8 cu. yds. of fill) in area of slope failure and revegetation of 0.03 acre temporary construction easement, on Las Flores Canyon Road, in Santa Monica Mountains, Los Angeles County. (JF-V) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

19. DISPUTE RESOLUTION.

Items 19a through e share a single, combined staff report.
An addendum has been appended to this staff report on Monday, May 5.

a. Dispute Resolution No. A-4-07-067-EDD. Appeal of the Executive Director’s determination that permit application (4-07-067) is incomplete as submitted by Schmitz & Assoc., Inc. on behalf of Lunch Properties, LLP, (APN 4453-005-037), north of Sweetwater Mesa Rd., Santa Monica Mountains, Los Angeles County. (DC-V) [Executive Director's determination upheld]

b. Dispute Resolution No. A-4-07-068-EDD. Appeal of the Executive Director’s determination that permit application (4-07-068) is incomplete as submitted by Schmitz & Assoc., Inc. on behalf of Vera Properties, LLP, (APN 4453-005-018), north of Sweetwater Mesa Rd., Santa Monica Mountains, Los Angeles County. (DC-V) [Executive Director's determination upheld]

c. Dispute Resolution No. A-4-07-146-EDD. Appeal of the Executive Director’s determination that permit application (4-07-146) is incomplete as submitted by Schmitz & Assoc., Inc. on behalf of Mulryan Properties, LLP, (APN 4453-005-092) north of Sweetwater Mesa Rd., Santa Monica Mountains, Los Angeles County. (DC-V) [Executive Director's determination upheld]

d. Dispute Resolution No. A-4-07-147-EDD. Appeal of the Executive Director’s determination that permit application (4-07-147) is incomplete as submitted by Schmitz & Assoc., Inc. on behalf of Morleigh Properties LLP, (APN 4453-005-091), north of Sweetwater Mesa Rd., Santa Monica Mountains, Los Angeles County. (DC-V) [Executive Director's determination upheld]

e. Dispute Resolution No. A-4-07-148-EDD. Appeal of the Executive Director’s determination that permit application (4-07-148) is incomplete as submitted by Schmitz & Assoc., Inc. on behalf of Mulryan Properties, LLP and Morleigh Properties, LLP (APNs 4453-005-091, -092), north of Sweetwater Mesa Rd., Santa Monica Mountains, Los Angeles County. (DC-V) [Executive Director's determination upheld]

19.5  REVISED FINDINGS.

Items 19.5a and b share a single, combined staff report.

a. Ventura County – Channel Islands Harbor Public Works Plan Amendment No. 1-04 (Boating Instruction & Safety Center)Public hearing and action on findings in support of the Commission’s approval with suggested modifications of a request by Ventura County Harbor Department to amend the certified Channel Islands Harbor PWP to allow a Boating Instruction & Safety Center (BISC) as a permitted use in the Harbor.  (GT-V) [APPROVED]

b. Channel Islands Harbor Public Works Plan Notice of Impending Development 1-05Public hearing and action on findings in support of the Commission’s approval with special conditions of Notice of Impending Development by Channel Islands Harbor for Boating Instruction and Safety Center (BISC) consisting of approximately 26,000 sq. ft. of exterior space, 24,000 sq. ft. of dock space, a two-story 19,000 sq. ft. building, and a one-story 1,000 sq. ft. maintenance/storage building located on the west side of Channel Islands Harbor, Oxnard, Ventura Co. consistent with the Channel Islands Harbor certified Public Works Plan as amended by PWP amendment 1-04.  (GT-V) [APPROVED]

SOUTH COAST DISTRICT – (Orange County)

20. 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]

a. City of Laguna Beach LCP Amendment No. LGB-MAJ-1-07B (25.5) Certification Review. Concurrence with the Executive Director’s determination that the action by the City of Laguna Beach, accepting certification of LGB-MAJ-1-07B with modifications (for changes to Implementation Plan, Title 25, Chapter 25.05, Administration) is legally adequate, Orange County. (MV-LB) [APPROVED]

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

22. NEW APPEALS. See AGENDA CATEGORIES.

An addendum has been appended to the staff report for item 22a below on Tuesday, May 6.

a. Application No. A-5-HNB-08-094 (Taddeo, Huntington Beach) Appeal by Don Evans from decision of City of Huntington Beach granting approval with conditions to Mary & Robert Taddeo for demolition of single-family home and construction of 4,194 sq. ft. 2 story, single family home, at 16251 Typhoon Lane, Huntington Beach, Orange County. (MV-LB) [NO SUBSTANTIAL ISSUE FOUND]

23. 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 23a below on Wednesday, May 7.

a. Application No. 5-07-334 (La Forge, San Clemente) Application of Becky and Perry La Forge for addition of 3,952 sq.ft. of living space to an existing 3,283 sq. ft. single-story over basement level single-family residence, 741 sq. ft. to a 209 sq. ft. garage, 622 sq. ft. loggia, 1,101 sq. ft. total in decks, a pool/spa and landscaping resulting in a 7,235 sq. ft. two-story over basement residence with an attached 950 sq. ft. four-car garage on a 20,508 sq. ft. coastal canyon lot, at 320 W. Avenida Gaviota, San Clemente (Orange County). (LR-LB) [APPROVED WITH CONDITIONS]

An addendum has been appended to the staff report for item 23b below on Tuesday, May 6.

b. Application No. 5-07-428 (California Dept. of Fish & Game, Huntington Beach) Application of California Dept. of Fish & Game to construct pedestrian bridge (approximately 145 foot long, 8 foot wide, 9 foot tall (above bridge deck)), plus abutments and approach ramps, over Warner Channel in open space ecological reserve to link trail system on each side of channel, at Bolsa Chica Ecological Reserve on south side of Warner Avenue, 700-ft. east of Pacific Coast Highway, 50-ft. south of Warner Avenue bridge, adjacent to Huntington Beach in unincorporated Orange County. (MV-LB) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

Items 23c and 24a below share a single, combined staff report.
An addendum has been appended on Wednesday, May 7.

c. Application No. 5-07-241 (The Irvine Co., Newport Beach) Application of Irvine Co. to: (1) demolish 132 slip, 27,550 sq. ft. privately owned, publicly accessible marina and replace with 105 slip, 20,931 sq. ft. marina including installation of new utility connections, lighting, pump-out station and fire fighting facilities; (2) repair bulkhead/seawall and install steel rods into earth behind bulkhead; and (3) installation of sheetpile between bulkhead and docks and backfill with some dredge material to create eelgrass mitigation area, at 201 E Coast Highway, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

24. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. Consistency Certification No. CC-001-08 (The Irvine Co., Newport Beach) Consistency certification by Irvine Co. for dredging of approximately 34,000 cu.yds. of sediment within marina and adjacent navigational channel to design grade (depth of minus 8-10 ft below MLLW), at 201E. Coast Highway, Newport Beach, and disposal of material at ocean disposal site LA-3 located 4 miles southwest of the entrance to Newport Harbor, Orange County. (LR-LB) [APPROVED]

An addendum has been appended to the staff report for item 25a below on Wednesday, May 7.

25. 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. 5-87-42-A3 (Anderson, San Clemente) Request by Rick Anderson for lot subdivision for conversion of commercial building to condominium ownership consisting of ground level restaurant and upper levels bed & breakfast inn and owner-occupied unit, at 610 Avenida Victoria, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

26. REVISED FINDINGS. See AGENDA CATEGORIES.

An addendum has been added to and is linked from the staff report for item 23b below on Tuesday, May 6.

a. City of Huntington Beach LCP Amendment No. HNB-MAJ-1-06 (Parkside). Public hearing and action on findings in support of the Commission’s approval with suggested modifications of City of Huntington Beach LCP (LUP) Amendment 1-06, Orange County. (MV-LB) [APPROVED] [The adopted findings have been posted on September 11, 2008.]

27. CLAIM OF VESTED RIGHTS No. 5-07-412-VRC (Driftwood Properties LLC, Laguna Beach) Public hearing and action on claim by Driftwood Properties LLC of vested rights to graded pads and maintenance of graded pads, including fuel modification, at Northern Terminus of Driftwood Drive, Laguna Beach, Orange County. (KFS-LB/LW-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. Pacific Alliance Holdings, Inc. et al.  Govt. Code § 11126(e)(2)(A)
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)
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)
Revell et al. v. CCC (Access for All, RPI)  Govt. Code § 11126(e)(2)(A)
Roth v. CCC (Ackerberg Trust, RPI)  Govt. Code § 11126(e)(2)(A)
Sheppard et al. v. Big Sur Land Trust, CCC  Govt. Code § 11126(e)(2)(A)
Sierra Club v. California Dep’t of Parks & Recreation et al. (CCC, RPI)  Govt. Code § 11126(e)(2)(A)
Surfrider Foundation et al. v. CCC (Poseidon Resources (Channelside) LLC et al. RPI)  Govt. Code § 11126(e)(2)(A)
Yandow et al. v. CCC  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)
In the matter of Monterey County LCP Amendment No. 1-07 (Govt. Code section 11126(e)(2)(B)

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).

28. APPROVAL OF MINUTES. [APPROVED]

29. COMMISSIONERS' REPORTS.

a. Discussion and possible action on resolution establishing that if it becomes necessary to cancel any monthly Commission meeting any decision to do so must be made by the Commission in a duly noticed public meeting.

b. Discussion and possible action directing staff to make at least one detailed annual presentation at a duly noticed public meeting on the Commission’s budget for the next Fiscal Year.

30. CONSERVANCY REPORT.

31. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

32. DEPUTY ATTORNEY GENERAL'S REPORT.

California Coastal Commission
Notice of Incorporation
of Proposed Changes
to the
California Coastal Management Program (April 25, 2008)

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

a. Public Education Interagency Agreement. Authorization to accept up to $10,000 from the California Coastal Conservancy, via an interagency agreement, for assistance with the WHALE TAILSM  Marketing Program; and to amend an existing $120,000 contract with the Hive Advertising Agency to add the $10,000 in funds, for a new total of $130,000. (CP-SF) [APPROVED]

b. Legislation. The Commission will hear a report and may act on legislation. (SC-SAC)

c. Santa Monica Mountains Conservancy (SMMC) Interagency Agreement. Commission authorization to accept up to $150,000 from Santa Monica Mountains Conservancy (SMMC) via an interagency agreement. The Commission will provide a variety of staff services to the Santa Monica Mountains Conservancy (SMMC). (SMH-SF) [APPROVED]

d. State Coastal Conservancy Interagency Agreement. Authorization to accept up to $325,000 from the Coastal Conservancy via an interagency agreement. The Commission will provide a variety of staff services to the Conservancy. (SMH-SF) [APPROVED]

e. CALTRANS Amendment to Existing Interagency Agreement. Authorization to accept up to $300,000 from CALTRANS via an amendment to augment an existing Interagency Agreement. The Commission will provide a variety of staff services to CALTRANS. (SMH-SF) [APPROVED]

8:00 a.m.

THURSDAY, MAY 8, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-08-22 (San Diego pump station replacement) Application of City of San Diego to demolish pump station and construct new sewer pump station underground to include pump and motor rooms, storage tank, and emergency overflow storage tank and install approx. 3,600 lineal ft. of 8-inch sewer force main, at 2723 De Anza Road, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-08-029 (Clapperton, San Diego) Application of Bill Clapperton to demolish 968 sq. ft. home and construct three-story, 30-ft. high, 2,823 sq. ft. home with attached two-car garage on vacant 2,586 sq. ft. lot and remove all private accessory improvemets in public right-of-way of Ocean Front Walk, at 2711Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD)  [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

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

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

a. City of Carlsbad LCP Amendment No. 1-07A (DKN Hotel). Public hearing and action on request of City of Carlsbad to amend its Land Use Plan and Implementation Plan to re-designate the easterly portion of a .84 acre site located on the east side of Carlsbad Blvd. between Pine and Oak Avenues from Residential High Density (RH) to Travel/Recreational Commercial (TR) and to rezone the same area from Residential Family Zone (R-3) to Tourist Commercial (C-T). The western portion of the site will remain designated and zoned as Village Redevelopment (V-R) to accommodate the construction of a 104 room hotel. (TR-SD)  [POSTPONED]

b.   City of Encinitas LCP Amendment No. 1-08 (Grading Ordinance Revisions) - Time ExtensionPublic hearing and action to extend the 60-day time limit for Commission action on request by City of Encinitas to amend certified Implementation Plan to revise the City’s Grading Ordinance.  (GC-SD) [APPROVED]

7. 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.

Addenda have been appended to the staff reports for items 7a and 7c below on Tuesday, May 6.

a. 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)  [APPROVED WITH CONDITIONS]

b. Application No. 6-07-112 (Hall, Solana Beach) Application of Michael Hall to construct 25 ft. high, 4,998 sq. ft. home including subterranean garage/basement on 8,712 sq. ft. vacant lot, at 1128 Solana Dr., Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

c. Appeal No. A-6-LJS-07-114 (Mehl, San Diego) Appeal by Tim Barnett and Commissioners Kruer and Wan from decision of City of San Diego granting permit with conditions to David and Bonnie Mehl to demolish 1-story home & pool and construct 2-story, 4,569 sq. ft. home with attached 2-car garage on 8,282 sq. ft., ocean-blufftop lot, at 5380 Calumet Avenue, La Jolla, San Diego, San Diego County. (LRO-SD)  [APPROVED WITH CONDITIONS]

d. Application No. 6-07-122 (Solana Beach stairway repair) Application of City of Solana Beach to repair 3 landing piles supporting Seascape Surf Beach public access stairway, below 539 & 423 Sierra Ave., Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

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

a. Application No. 6-84-578-A8 (Mira Costa College, Encinitas) Request by Mira Costa Community College District to amend permit for construction of community college facility to delete Special Condition #8 which prohibits classes from commencing prior to 9:00 a.m., at 3333 Manchester Avenue, Cardiff, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

9. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a.  CD-47-90 Changed Circumstances Review (Navy Broadway Complex, San Diego)Public hearing and action on whether changed circumstances have occurred such that the Commission should review redevelopment of the Navy Broadway Complex site with 3,250,000 sq. ft. mixed-use office, hotel, and retail development on downtown San Diego waterfront, due to effects on coastal zone resources. (DL–SD/MD-SF) [POSTPONED]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

10. 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.

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

12. 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.

Addenda have been appended to the staff reports for items 12a and 12b below on Thursday, May 8.

a. Application No. E-08-001 (Southern California Edison, San Clemente) Application of Southern California Edison to remove existing steam generators at San Onofre Nuclear Generating Station (SONGS) Units 2 & 3 and replace with new generators transported by barge from Long Beach to Camp Pendleton and along beaches and roads to SONGS, near San Clemente, San Diego County. (TL-SF) [APPROVED WITH CONDITIONS]

b. Application No. E-08-003 (Pacific Gas & Electric, Humboldt Co.) Application of Pacific Gas & Electric to remove 2.7 million-gallon above-ground fuel tank and construct temporary access road, at Humboldt Bay Power Plant, Humboldt County. (CMC-SF)  [APPROVED WITH CONDITIONS]

An addendum has been linked from the staff report for item 12c below on Wednesday, May 7.

c. Appeal No. A-4-OXN-07-096 (Southern California Edison, Oxnard) Appeal by Southern California Edison from decision of City of Oxnard denying permit to construct and operate 45 megawatt “peaker” power plant, at 251 N. Harbor Blvd, Oxnard, Ventura County. (CT-SF) [POSTPONED]

13. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Application No. E-06-013 (Poseidon Resources (Channelside), LLC, Carlsbad) Application of Poseidon Resources (Channelside) LLC to construct and operate seawater desalination facility, associated pipelines and pumping facilities on site of Encina Power Plant, Carlsbad, San Diego County. (TL-SF) [POSTPONED]

SOUTH COAST DISTRICT – (Orange County)

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

Addenda have been appended to the staff reports for items 14a and 14b below on Wednesday, May 7.

a. City of Dana Point LCP Amendment No. DPT-MAJ-4-06 (Town Center Plan). Public hearing and action to replace the Dana Point Specific Plan Local Coastal Program for the area known as the Pacific Coast Highway "couplet" (generally located along Pacific Coast Highway and Del Prado, between Street of the Blue Lantern and Street of the Golden Lantern) with the Dana Point Town Center Plan to establish the subject area as a mixed use (commercial/residential), pedestrian-oriented 'town center' with structures having ground floor commercial and upper floor residential uses, including new site development standards (e.g. setbacks, heights, parking), allowances for mixed uses, and design requirements, Dana Point, Orange County. (FSY-LB) [APPROVED WITH MODIFICATIONS]

b. City of Dana Point LCP Amendment No. DPT-MAJ-1-07 (Headlands). Public hearing and action on City of Dana Point LCP amendment to its Land Use Plan and Implementation Plan for 121.3 acre Headlands Development Conservation Plan (HDCP) area at Dana Point Headlands and Strand Beach to eliminate the requirement of Mid-Strand Vista Park public accessway and to add approximately 800 linear feet of trail within Harbor Point Park and Hilltop Park, Orange County. (KFS-LB) [APPROVED WITH MODIFICATIONS]

c. City of Laguna Beach LCP Amendment No. LGB-MAJ-3-01(South Laguna Village) Time Extension. Request to extend the time limit for action up to one year on an amendment request by City of Laguna Beach to amend the certified Local Coastal Program (LCP), by changing the zoning at the subject site from commercial neighborhood to the new South Laguna Village Commercial zone which is intended to enhance the pedestrian-scale of development and preserve the existing, eclectic character of the South Laguna Village Commercial area, Orange County. (MV-LB) [Time Extension APPROVED]

d. City of Laguna Beach LCP Amendment No. LGB-MAJ-3-07. Time Extension. Public hearing and action to extend the 90-day time limit for action on City of Laguna Beach Land Use Plan amendment to modify the Open Space/Conservation Element to incorporate biological and watercourse information for South Laguna and Laguna Canyon annexation areas, modify policies in Topic 8 (Vegetation and Wildlife Resources) and Topic 9 (Watersheds and Watercourses), and add Topic 15 (Constraint Mapping) Orange County. (KFS-LB) [Time Extension APPROVED]

8:00 a.m.

FRIDAY, MAY 9, 2008

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 3-07-031 (Krach, Inglis, & Laing, Santa Cruz Co.) Application of Jennifer Krach, Michael Inglis, and John Laing to remove rip-rap and construct 2-ft. wide stem wall along toe of concrete gravity seawall fronting 3 residential properties, excavate keyway and restack riprap adjacent to upcoast of seawall, to remove non-native invasive vegetation inland of armoring and replant area with native bluff species, and perform future seawall/revetment repair and maintenance, all located at toe of bluffs, at Privates Beach, along Opal Cliffs in the Live Oak beach area, Santa Cruz County. (SC-SC) [APPROVED]

NORTH CENTRAL COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 2-07-40 (Mickelsen, Half Moon Bay) Application of Chris Mickelsen to remove unpermitted fill, including rip-rap and construction debris along Ocean Blvd and removal of existing concrete pad, at 350 & 380 Princeton Avenue, Half Moon Bay, San Mateo County. (RP-SF)  [APPROVED]

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

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

7. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-2-SON-08-10 (Star, Sonoma Co.) Appeal by Brian Hines from decision of County of Sonoma granting permit to Steven Star for construction of 1,208 sq. ft. single family home and 400 sq. ft. detached garage and reduction of riparian corridor setback from 100 feet to 50 feet, at 221 Los Santos Drive, Bodega Bay, Sonoma. (RP-SF) [NO SUBSTANTIAL ISSUE FOUND]

8. 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. 2-07-28 (City of Pacifica, Pacifica) Application of City of Pacifica to recover 1,500 tons of stone and replace it onto revetment and import 3,000 tons of new 10-ton stones, and request for after-the-fact approval to fill voids beneath boardwalk, at end of Beach Blvd, Pacifica, San Mateo County. (MC-SF) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

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. Santa Cruz County LCP Amendment No. SCO-MAJ-2-05 (Part B) (Family Childcare) Time Extension. Public hearing and action to extend time limit to act on request by Santa Cruz County to amend its LCP to: 1) allow small family childcare in all residentially zoned districts, 2) add large family childcare as allowable use in six residential zoning districts, and 3) make related LCP changes. (SC-SC)  [Time Extension APPROVED]

b. Santa Cruz County LCP Amendment No. SCO-MAJ-1-06 Part 3 (Affordable Housing Density Bonus). Time Extension. Public hearing and action on extension of time limit to act on request by Santa Cruz County to amend the LCP to allow an affordable housing density bonus. (SC-SC)  [Time Extension APPROVED]

c. Santa Cruz County LCP Amendment No. SCO-MAJ-2-06, (Part 2) (Neighborhood Compatibility) Time Extension. Public hearing and action to extend time limit to act on request by Santa Cruz County to amend its LCP to: 1) increase maximum lot coverage from 30% to 40% for residential parcels that are between 5,000 and 15,000 sq.ft., 2) allow averaging of adjacent front yards to establish minimum front yard setbacks for residential parcels, and 3) modify definition of “Net Site Area” within Urban Services Line to exclude coastal bluffs and Monterey Bay submerged lands. (SC-SC)  [Time Extension APPROVED]

d. City of Santa Cruz LCP Amendment No. STC-MAJ-1-06 (Creeks & Wetlands Management Plan) Certification Review. Concurrence with Executive Director’s determination that action by City of Santa Cruz, accepting certification of STC-MAJ-1-06 with modifications (establishing parameters for development adjacent to watercourses and wetlands), is legally adequate. (SC-SC) [APPROVED]

e. City of Watsonville LCP Amendment No. WAT-MAJ-1-08 (Solar Power). Public hearing and action on request by City of Watsonville to modify its LCP to allow solar power generating facility on the City’s landfill property. (SC-SC)  [APPROVED]

f. UCSC Coastal Long Range Development Plan. Time Extension. Public hearing and action on request by University of California at Santa Cruz (UCSC) to extend the six-month time limit to accept the Commission’s suggested modifications on the UCSC’s Coastal Long Range Development Plan. (DC-SC) [Time Extension APPROVED]

g. City of Carmel-by-the-Sea LCP Amendment No. CML-MAJ-2-07 (Affordable Housing Ordinance). Public hearing and action on request by City of Carmel-by-the-Sea to amend the LCP to establish development standards for affordable housing. (MW-SC) [POSTPONED]

12. 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, Cayucos, San Luis Obispo County. (JB-SC) [POSTPONED]

b. Appeal No. A-3-MCO-05-52 (Weston, Monterey Co.) Appeal by Commissioners Shallenberger and Wan of Monterey County decision granting permit with conditions to Jane Weston (et al) for lot line adjustment to reconfigure 4 undeveloped parcels(approx. 0.15, 23, 34, and 75 acres) into 4 lots (approx. 18, 27, 45, and 45 acres), located along Hwy 1 in Coastlands subdivision, south of Post Ranch Inn, Big Sur, Monterey County. (KM-SC) [POSTPONED]

c. Appeal No. A-3-MCO-07-004 (Burke, Monterey Co.) Appeal by Commissioners Wan and Caldwell of Monterey County decision granting permit with conditions to Timothy and Dana Burke for lot line adjustment to reconfigure 3 undeveloped parcels resulting in 3 lots (approx. 7, 8, and 40 acres) south of Twin Peaks and west of Ventana Wilderness in Los Padres National Forest, near Palo Colorado Road, Big Sur, Monterey County. (KM-SC) [POSTPONED]

13. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Application Number 3-07-012 (Johnston, Pacific Grove). Application to demolish single family home with detached garage construct one-story single family home with attached garage, detached office, covered porches/walkway and related development (including retaining walls, driveway, underground utilities), including tree removal and native landscape restoration at 1400 Pico Avenue in Asilomar Dunes area of Pacific Grove in Monterey County. (MW-SC) [APPROVED]

NORTH COAST DISTRICT

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 Eureka office at (707) 445-7833.

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

16. 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 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, including 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) [APPROVED WITH CONDITIONS]

17. 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 17a below on Thursday, May 8.

a. Appeal No. A-1-MEN-07-21 (Moore, Mendocino Co.) Appeal by Commissioners Wan and Reilly from decision of County of Mendocino granting permit with conditions to Greg and Sandra Moore to convert legal non-conforming duplex into 2 single-family homes by: (1) remodeling duplex into single unit, including removal of second kitchen, construction of 890 sq. ft. addition, and installation of 421 sq. ft. of deck additions; (2) constructing 1,133 sq. ft. detached second residential unit with 435 sq. ft. deck; and (3) connecting to utilities, at 37900 Old Coast Highway, Gualala, Mendocino, County. (RSM-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-07-38 (California Department of Transportation, Humboldt Co.)  Application of Caltrans to convert 4-lane expressway segment of Route 101 to 4-lane freeway, from just north of Van Duzen River Bridge (Post Mile 57.0) to just north of intersection of Route 101/Drake Hill Road (Post Mile 59.1), including construction of interchange with ramps at existing at-grade intersection of Routes 101 and 36, extending local road on west side of Route 101, and eliminating seven existing at-grade road approaches, at Routes 36 & 101, Alton, Humboldt County. (MF-E) [POSTPONED]

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

a. Permit No. 1-03-4-A2 (Reclamation District 768, Humboldt Co.) Request by Reclamation District 768 to modify permit granted for long-term maintenance of district levees to authorize major repairs to damage cause by severe storms of December 2005/January 2006, including temporary culvert and fill ditch crossings, at levees west of Arcata, along the north side of Humboldt Bay and east side of Mad River Slough, Humboldt County. (MBK-E)  [APPROVED WITH CONDITIONS, moved to Consent Calendar]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

19. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-013-08 (U.S. Air Force, San Mateo Co.) Consistency determination by U.S. Air Force for Western Range Instrumentation Modernization Program, Pillar Point Air Force Station, San Mateo County. (MPD-SF)  [APPROVED]

b. CD-014-08 (National Park Service, Marin Co.) Consistency Determination by National Park Service for Wetland and Creek Restoration at Big Lagoon, Muir Beach, Marin County. (MPD-SF)  [APPROVED]

c. CD-016-08 (U.S. Navy and Corps of Engineers, Ventura Co.) Consistency determination by U.S. Navy and U.S. Army Corps of Engineers for maintenance dredging, confined aquatic disposal of contaminated sediments, and beach nourishment using clean sediments, at Port Hueneme Harbor, Ventura County. (LJS-SF)  [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be June 11-13 in Sonoma County, July 9-11 in San Luis Obispo County.

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