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


July 2008 Agenda

San Luis Obispo County Government Ctr.
Board of Supervisors Chambers
1055 Monterey Street
San Luis Obispo, CA 93408
(805) 781-1045

This page has been updated as of 10:45 a.m., Friday, July 11, 2008.
 

NOTICE

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

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

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

10:00 A.M.

WEDNESDAY, JULY 9, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT (Orange County)

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-08-140 (Lynch, Newport Beach) Application of Jim Lynch to demolish 2-story single-family home and 3-car garage and construct new 3,639 sq. ft. 28-ft tall, 2-story single-family home with attached 871 sq.ft. 3-car garage, 250 sq. ft. second floor deck, 744 sq.ft. roof deck, hardscape improvements and minimal landscaping on beachfront lot, at 1028 W. Oceanfront, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

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 Long Beach office at (562) 590-5071. [APPROVED]

An addendum has been appended to the staff report for item 4a below on Tuesday, July 8.

a. City of Laguna Beach LCP Amendment No. LGB-MIN-1-08a (RV Parking/Open Space on Residential Lots).  Concurrence with Executive Director's determination that the City of Laguna Beach's request to amend the City's Implementation Program to 1) modify Sections 25.10, 25.12, 25.13, and 25.14 to regulate off-street long-term parking of recreational vehicles ('RV') on residential lots; and 2) modify Section 25.10.008 to establish a new minimum required landscaped open space area for new homes and major remodels on residential lots, is a minor amendment. (KFS-LB)  [APPROVED]

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

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. 5-06-166 (470 Camino LLC, San Clemente) Application of 470 Camino LLC to subdivide 2.87 acre lot into 9 lots for residential development, 13,470 cu.yds. of grading, wetlands habitat enhancement and monitoring plan, and water quality management plan, at 470 Camino San Clemente, San Clemente, Orange County. (LR-LB) [POSTPONED]

b. Application No. 5-07-370 (County of Orange, Newport Beach) Application of County of Orange, RDMD to demolish Coast Guard station building and portion of surface parking lot and install new 174 ft.-long bulkhead seaward of existing bulkhead, replace existing County of Orange Harbor Patrol official use and guest docks, 1,200 cu.yds. of dredging, eelgrass habitat mitigation, new surface parking lot and storm drain system, on-site placement of temporary Coast Guard facility, at 1911 Bayside Drive, Newport Beach, Orange County. (LR-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 5-07-395 (Simcock, San Clemente) Application of William G. Simcock to demolish 8-unit apartment building and construct new 21,735 sq.ft., 25 ft. high, 2-story, 8-unit complex including 23 basement garage parking spaces and approximately 2,500 cu.yds. of cut for basement/garage excavation and site preparation; restore existing 415 sq.ft. stand-alone recreation room; landscape improvements; subdivision resulting in 8-units for condominium purposes; and lot line adjustment, at 245 West Avenida Marquita, San Clemente, Orange County. (LR-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

7. 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 report for item 7a below on Tuesday, July 8.

a. Permit No. 5-07-385-A (Piedmont Cove Homeowners Assoc., Huntington Beach) Request by Piedmont Cove Homeowners Assoc. to remove unpermitted obstructions within public access walkway along bulkhead including spa equipment and block wall; and retention of unpermitted vehicular gate adjacent to vertical public access way from Pacific Coast Highway to bulkhead, at Piedmont Circle & Pacific Coast Highway, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

8. REVOCATION.

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

ENFORCEMENT

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

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

a. Carlsbad LCP Amendment No. 1-06D (Density Bonus) Certification Review. Concurrence with Executive Director’s determination that action by City of Carlsbad, accepting certification of the Density Bonus Revisions to the Implementation Plan with suggested modifications is legally adequate. (LRO-SD) [APPROVED]

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

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

An addendum has been appended to the staff report for item 12a below on Tuesday, July 8.

a. City of Oceanside LCP Amendment No. 02-08 (Downtown “D” District) Re-Submittal.  Public hearing and action on re-submittal of City of Oceanside request to amend its LCP to revise certain zoning ordinances in the Downtown “D” District involving changes to Articles 4, 12 and 41 of the City’s ordinance for the Downtown “D” District addressing permissible commercial and visitor-serving uses, condo-hotels and fractional units within the Downtown “D” District and the Redevelopment Project Area. (TR-SD)  [APPROVED WITH MODIFICATIONS]

b. City of San Diego LCP Amendment No. 1-08 A, B and C (General Plan, Rooming House, and Residential High Occupancy) Time Extension.  Request to extend time limit for action up to one year on request by City of San Diego to amend the certified Implementation Plan to A) make revisions necessary for consistency with revised General Plan; B) adopt specific regulations for rooming houses; and C) adopt regulations addressing number of adults living in a dwelling unit and  parking. (EL-SD) [Time Extension APPROVED]

13. 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 in the Downtown “D” District involving changes to Articles 4, 12 and 41of the City’s ordinance for the Downtown “D” District addressing permissible commercial and visitor-serving uses,  condo-hotels and fractional units within the Downtown “D” District and the Redevelopment Project Area.  (TR-SD) [APPROVED]

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:

Berge et al. v. Cambria Community Services Dist. 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).
Coastal Law Enforcement Action Network et al. v. CCC et al. (Signal Landmark et al., RPI) Govt. Code § 11126(e)(2)(A).
Gualala Festivals Committee v. CCC et al. Govt. Code § 11126(e)(2)(A).
Habitat for Hollywood Beach v. CCC (County of Ventura et al., RPI), Los Angeles Superior Court Case No. BS114904 Govt. Code § 11126(e)(2)(A).
Hines v. CCC et al. 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).
Mullholland Land Co. et al. v. CCC Govt. Code § 11126(e)(2)(A).
Save the Park v. 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).
Appeal of Foothill/Eastern Transportation Corridor Agency to U.S. Secretary of Commerce Govt. Code § 11126(e)(2)(A).
CCC v. Pacific Alliance Holdings et al. Govt. Code § 11126(e)(2)(A).
Security National Guaranty, Inc. v. State of California, CCC et al.

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).

14. APPROVAL OF MINUTES.

15. COMMISSIONERS' REPORTS.

16. CONSERVANCY REPORT.

17. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

Update on the Status
of the Coastal Commission’s Budget
at Year End FY 07-08
and Pending Budget for FY 08-09

18. DEPUTY ATTORNEY GENERAL'S REPORT.

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

20. HEARST CASTLE TOUR/RECEPTION. At the conclusion of the meeting, the Commission will travel to visit Hearst Castle and a reception following. Members of the public are welcome to join the Commission; however, because space is limited, attendance will be allowed on a first come/first served basis. Members of the public wishing to attend the tour will have to arrange their own transportation to the Hearst Castle Visitor Center where a tour bus will then take participants up to the Castle. No private vehicles are allowed to access the Castle. The cost for the tour and reception is $44 per person. To reserve a space for the tour and reception you must contact the Santa Cruz office by 5:00 p.m. on July 3, 2008.

If you wish to attend or want more information please contact our Santa Cruz office at 831 427-4863.

 

9:00 a.m.

THURSDAY, JULY 10, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT (Los Angeles County)

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 Long Beach office at (562) 590-5071.

4. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 5-08-28 (City of Long Beach Dept of Parks, Recreation and Marine, Long Beach) Application of City of Long Beach Department of Parks, Recreation and Marine to add 80 sq.ft. storage shed to 1-story clubhouse (Navy Yacht Club), at 223 Marina Drive, Long Beach, Los Angeles County. [APPROVED]
(CP-LB)

b. Application No. 5-08-078 (Peyton, Long Beach) Application of Duska Peyton to replace existing U-shaped floating boat dock in same location with new U-shaped floating boat dock using three existing piles, at 5 Vista del Golfo, Naples Island. Long Beach, Los Angeles County. (CP-LB) [APPROVED]

c. Application No. 5-08-120 (City of Los Angeles, Dept of Public Works) Application of City of Los Angeles, Department of Public Works, Bureau of Engine to install compressed natural gas (CNG) fueling facility in existing City maintenance yard, at 2000 Abbot Kinney Blvd., Venice, City of Los Angeles, Los Angeles County. (CP-LB) [APPROVED]

5. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-08-112 (Port of Long Beach) Application of Port of Long Beach to (1) remove approximately 270,000 cu.yds. of impacted soil and 2 groundwater plumes from 19 below grade sumps and replace with clean fill; (2) drainage improvements at active oil-production field, (3) demolish 98-space boating marina parking lot and temporarily relocate within existing vacant paved area during remediation of site, and (4) reconstruct 101-space parking lot and landscape in former area, at 101-501 N Henry Ford Avenue, Wilmington, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-08-121 (Delphi Properties 1722 Strand, LLC, Hermosa Beach) Application of Delphi Properties 1722 Strand, LLC to demolish single family home and construct 8,212 sq.ft. 25 ft-high 2-story single family home over basement level, with rooftop loft and attached 3-car garage on 4,635 sq.ft. beachfront lot, at 2826 The Strand, Hermosa Beach, Los Angeles County. [APPROVED WITH CONDITIONS]
(GB-LB)

6. REVISED FINDINGS.  See AGENDA CATEGORIES.

a. Application No. 5-06-481 (Abbott, Los Angeles) Application of William Abbott to demolish 2-story single-family home and detached garage, subdivide 2,700 sq.ft. lot into 2 lots, and construct 2 (one on each lot) 3-level, 32.4-ft.-high, 1,546 sq.ft. single-family homes, each with its own 2-car garage in basement, at 121 Catamaran Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [Findings APPROVED]

SOUTH CENTRAL COAST DISTRICT

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

7.5 CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. UCSB Notice of Impending Development No. 4-08 (NOAA Weather Station). Notice of Impending Development by University of California at Santa Barbara for the installation of NOAA weather station on previously disturbed area of Coal Oil Point Reserve, on the University of California, Santa Barbara Campus, Santa Barbara County.  (JF-V)  [APPROVED]

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

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

a. City of San Buenaventura LCP Amendment No. SBV-MAJ-2-07. Public hearing and action on request by City of San Buenaventura to amend its LCP to replace the 1993 Downtown Specific Plan policies with the 2007 Downtown Specific Plan land use policies and implementation measures. (AT-V) [POSTPONED]

b. City of San Buenaventura LCP Amendment No. SBV-MAJ-1-08. Public hearing and action on request by the City of San Buenaventura to amend its LCP by adding the Midtown Corridors Development Code: Main Street and Thompson Boulevard. (AT-V) [POSTPONED]

c. City of Malibu LCP Amendment No. 2-07. Public hearing and action on request by City of Malibu to amend its LCP to change the land use and zoning designation of three parcels APN 4452-004-038, 4452-004-040, and 4452-004-042 (known as 22706 Pacific Coast Highway) from Multi-Family Beachfront to Commercial Visitor-Serving. (DC-V) [APPROVED]

10. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-4-CPN-08-024 (8th Street Pedestrian Bridge, Carpinteria) Appeal by Jean Reardon from decision of City of Carpinteria granting permit to the City of Carpinteria Pubic Works Department for demolition of wooden pedestrian bridge and removal of piers in creek bed and replacement with new clear span steel arch-style bridge between 8th Street and Calle Ocho, Carpinteria, Santa Barbara County. (AT-V) [NO SUBSTANTIAL ISSUE FOUND]

11. 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 11a and 11b below on Wednesday, July 9.

a. Appeal No. A-4-MAL-07-095 (Margolis, Malibu) Appeal by Malibu Coalition for Slow Growth and Steve Littlejohn from decision of City of Malibu granting permit to Richard Margolis to construct 5,200 sq.ft. single family home, 1,368 sq.ft. attached garage, pool/spa, and alternative onsite wastewater treatment system at 23405 Malibu Colony Drive, Malibu, Los Angeles County. (DC-V) [APPROVED WITH CONDITIONS]

b. Appeal No. A-4-STB-07-113 (Renker, Santa Barbara Co.) Appeal by Commissioners Patrick Kruer and Mary Shallenberger from decision of County of Santa Barbara granting coastal development permit to demolish 1,875 sq.ft. single family home and detached garage, and construct 13,627 sq.ft. single family home, 1,576 sq.ft. detached garage with 559 sq.ft. second story hobby room, 1,200 sq.ft. detached second residential unit, tennis court, swimming pools, pool cabana, spa, garden folly, landscaping and hardscape, other accessory structures and sheds, stone perimeter wall, and approximately 5,296 cu.yds. of grading (4,356 cu.yds. cut, 940 cu.yds. of fill), at 3151 Padaro Lane, Santa Barbara County. (SLG-V)  [APPROVED WITH CONDITIONS]

c. Application No. 4-07-157 (Conn, Los Angeles Co.) Application of Gail Conn to construct 3-story 35-ft. high 3,486 sq.ft. single family home with attached garage, deck, pool, driveway, septic system, landscaping, retaining walls, and 367 cu.yds of grading (101 cu.yds. of cut, 266 cu.yds. of fill), at 24744 Saddle Peak Road, Los Angeles County (JF-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

An addendum has been appended to the staff report for item 11d below on Thursday, July 10.

d. Application No. 4-06-081 (Dziadulewicz, Los Angeles Co.) Application of Jim and Helen Dziadulewicz to construct a geodesic dome-style 3,717 sq, ft. single family home, detached garage, driveway, septic system, solar panel array, retaining wall, water tank, pool, and 1,460 cu. yds. of grading at 34595 Mulholland Highway, Malibu, Los Angeles County. (AT-V) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

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

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

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

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

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

Addenda have been appended to the staff reports for items 16a and 16b below on Wednesday, July 9.

a. San Luis Obispo County LCP Amendment No. SLO-MAJ-2-04-Part 2 (Estero Area Plan Update). Public hearing and action on request by San Luis Obispo County to update the LCP land use plan’s Estero Area Plan, including revised standards for development in the Estero area. (JB-SC) [APPROVED WITH MODIFICATIONS]

b. San Luis Obispo County LCP Amendment No. SLO-MAJ-2-04 Part 3 (Partial CZLUO Update). Public hearing and action on request by San Luis Obispo County to amend multiple sections of the certified LCP implementation plan, including modifications related to identification of environmentally sensitive habitat areas (ESHAs), appeals, visual resources, water quality and drainage, tree removal, energy/solar, roads and bridges, mineral extraction in wetlands, and archaeology; Sections proposed for amendment include 23.01.043c; 23.04.186d3; 23.04.200; 23.04.210; 23.04.220; 23.05.050; 23.05.062; 23.05.110; 23.06.100; 23.06.104; 23.06.106; 23.06.108; 23.07.104c; 23.03.170; 23.07.172; and 23.11.030. (JB-SC) [APPROVED WITH MODIFICATIONS]

c. San Luis Obispo County LCP Amendment No. SLO-MAJ-1-07 (Agricultural Property Subdivision - Minimum Parcel Size and Clustering). 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]

d. Monterey County LCP Amendment No. MCO-MAJ-1-08 Part 1 (Highway One-Salinas Road intersection). Public hearing and action on request by Monterey County to amend the LCP’s North County Implementation Plan (Sections 20.144.060.C.2 and 20.144.080.D.2) to allow certain public safety improvements at Highway 1-Salinas Road intersection, including new overpass and frontage road, in the North County area of unincorporated Monterey County. (LO-SC) [Time Extension APPROVED]

e. Monterey County LCP Amendment No. MCO-MAJ-1-08 Part 2 (Sign/Billboard Ordinance). Public hearing and action on request by Monterey County to amend Chapter 20.60 and Section 20.68.070 of the certified LCP implementation plan to modify regulations governing signs and billboards, including prohibiting new billboards, throughout the County’s coastal zone. (KM-SC) [Time Extension APPROVED]

16.5. NEW APPEALS. See AGENDA CATEGORIES.
 
a. Appeal No. A-3-MRB-08-031 (Equilon Enterprises, Morro Bay) Appeal by Marla Jo Bruton, Richard Sadowski, and Linda Stedjee of City of Morro Bay decision granting permit with conditions to Equilon Enterprises to remove 68 groundwater monitoring wells near 1840 Main Street, in Morro Bay, San Luis Obispo County. (MW-SC) [NO SUBSTANTIAL ISSUE FOUND]

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.

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

18. FIELD TRIP/RECEPTION. At the conclusion of the meeting, the Commission will take a short field trip to multiple sites in San Luis Obispo County along the route to a reception at the Sea Venture Resort hosted by the City of Pismo Beach. Potential sites include: Dinosaur Caves Park in Pismo Beach and the Train Depot, Grand Avenue Bridge, and State Parks Beach Lodge Conference Center site in Grover Beach. Members of the public are invited to attend; however, because space is limited, attendance will be allowed on a first come/first served basis. The cost of the reception is $40 per person. Maps showing the location of the reception will be available at the Commission meeting. If you wish to attend or want more information please contact our Santa Cruz office at 831 427-4863 by 5:00 p.m. on July 3, 2008
 

9:00 a.m.

FRIDAY, JULY 11, 2008

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

3. 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.

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

5. 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 5a below on Thursday, July 10.

a. E-07-011 (Whole Energy Fuels Corp., Pacifica) Application by Whole Energy to construct 3 million gallon-per-year biodiesel production plant at Calera Creek Wastewater Recycling Plant, located between Highway 1 and Pacifica quarry near Mori Point, at 700 Coast Highway (Highway 1), in Pacifica, San Mateo County. (CMC-SF) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

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

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

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

a. City of Fort Bragg LCP Amendment No. FTB-MAJ-1-6 (LCP Update). Concurrence with Executive Director's determination, that the resolutions and ordinances adopted by the City of Fort Bragg, accepting certification of FTB-MAJ-1-06 for a comprehensive update of its certified land use plan and implementation plan are legally adequate. (TST-E) [Time Extension APPROVED]

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.

a. Appeal No. A-1-DNC-06-37 (JHP, LLC, Del Norte Co.) Appeal by Friends of Del Norte from decision of County of Del Norte granting permit with conditions to JHP, LLC for planned community subdivision of 54-ac. portion of 134-ac. parcel into 70 lots ranging in size from 0.47-ac. to 3.12 acres, at 2400 Lake Earl Drive, approximately 2 miles northeast of Crescent City, Del Norte County. (RSM-E) [POSTPONED]

b. Application No. 1-08-6 (Humboldt County Department of Public Works, Humboldt Co.) Application of Humboldt County Department of Public Works to repair slip-out failure of Scenic Drive and reconstruct roadway by excavating slip-out area and construct stabilization trench with improved drainage facilities approximately 250 ft. long x 150 ft. wide and 30f t. deep, at Scenic Drive Post Mile 1.14, adjacent to Luffenholtz County Park, Westhaven, Humboldt County. (TST-E) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 1-08-17 (Wiyot Tribe, Eureka) Application of Wiyot Tribe for Phase 1, Interim Cleanup and Remediation, at Indian Island (East of Highway 255), Eureka, Humboldt County. (MBK-E) [Moved to Consent Calendar, 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.

a. Permit No. 1-04-10-A (Pacific Gas & Electric, Humboldt Co.) Request by Pacific Gas & Electric to amend permit granted to replace corroded 8-inch diameter gas line under Freshwater Slough using Horizontal Directional Drilling (HDD) method to allow for deeper drilling trajectory and longer line in slightly different alignment involving installation of 970 ft. of new pipe using HDD and approximately 380 ft. of new pipe by open cut trench method in pasture on north side of slough up to the northern tie-in point, at end of Park Street, at Freshwater Slough, Humboldt County. (MBK-E) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be August 6-8 in Oceanside and September 10-12 in Eureka

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

For the August 2008 Meeting

Appeal No. A-4-OXN-07-096 (So. California Edison Co., Oxnard) De Novo Hearing on appeal by So. California Edison Co. from decision of City of Oxnard denying permit to construct and operate 45 megawatt “peaker” power plant at 251 N. Harbor Boulevard, in Oxnard, Ventura County. (CT-SF)