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


June 2005 Agenda

Sheraton Los Angeles Harbor
601 South Palos Verdes Street
San Pedro, CA 90731
(310) 519-8200

This has been updated at 2:30 p.m., Friday, February 20, 2015.

10:00 A.M.

TUESDAY, JUNE 7, 2005

1. CALL TO ORDER.

2. ROLL CALL.

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

Bradshaw v. CCC (Govt. Code §11126(e)(2)(A))
Sierra Club v. CCC (Luers, RPI) (Govt. Code §11126(e)(2)(A))
Capuano v. CCC et al. (California Department of Parks & Recreation, RPI) (Govt. Code §11126(e)(2)(A))
Cambria Community Services District v. CCC (Govt. Code §11126(e)(2)(A))
McNamee v. CCC et al. (Govt. Code §11126(e)(2)(A))
Irwin Russell, Trustee of Rust Trust v. CCC (Govt. Code §11126(e)(2)(A))
Sierra Club v. CCC et al. (La Jolla Beach & Tennis Club, RPI) (Govt. Code §11126(e)(2)(A))
Sierra Club et al. v. CCC (Catellus Residential Group, RPI) (Govt. Code §11126(e)(2)(A))
Coalition to Save the Marina et al. v. CCC et al. (Govt. Code §11126(e)(2)(A))
Stoney Heights LLC et al. v. CCC (Govt. Code §11126(e)(2)(A))
Frame v. City of Trinidad (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).

SOUTH COAST DISTRICT

See video proceedings
of the our meeting from April 14 including the Workshop on LNG Hazards and Safety Implications as well as January meeting items 1-6
including LNG Status Report
filmed and presented by SLO-SPAN.

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA CATEGORIES.

a. Application No. 5-04-410 (DeBernardo , Seal Beach) Application of Joe M. DeBernardo to add 770 sq.ft. 2nd floor & 93 sq.ft. deck over 884 sq.ft. 1-story home, at 24 Cottonwood, Seal Beach Trailer Park, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-132 (Williams, Newport Beach) Application of James Williams, Trustee to remove “U” shaped boat dock system (with two 8’x6’ fingers, 8’x18’ backwalk & four 14” pilings), construct “L” shape dock (including 8’ x 32’ backwalk, one 8’ x 95’ finger, two 18” concrete pilings and four 16” concrete pilings, using TREX composite decking and Douglas fir framing), and retain pier & gangway, at 2692 Bayshore Drive, Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-133 (Rabbit, Newport Beach) Application of Leigh Rabbit, Trustee to remove and replace “U” shaped boat dock system (including two 4’ x 42’ fingers, 4’ x 14’ backwalk, 3’ x 24’ gangway, 10’ x 14’ pier with 4’ x 20’ approach), replace one “T” pile under gangway landing, and use Douglas fir for framing and composite materials for deck boards, at 634 Via Lido Nord, Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-04-482 (Capannelli, Newport Beach) Application of Dino Capannelli to demolish two commercial buildings and construct mixed-use building (one apartment over two ground-level artist studio spaces), at 430 31st Street, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-126 (Atlan, Los Angeles) Application of Marc & Michele Atlan to remodel and add to 1-story single-family home on canal-front lot, resulting in 30-ft-high 2,180 sq.ft. home with attached 2-car garage, at 434 Carroll Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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

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

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

a. Los Angeles Co. Marina del Rey Periodic LCP Review. Public hearing and possible Commission action on Periodic Review of Implementation of Los Angeles County’s Marina Del Rey LCP. (PE-LB, AJP-LB & LF-SF) [TO CONTINUE]

b. Palos Verdes Estates Draft Post-LCP Jurisdiction Map. Public hearing and action on draft map that depicts areas within City of Palos Verdes Estates that are subject to Commission’s permit and appeal jurisdiction after transfer of permit authority pursuant to certification of the LCP. (JVC-SF) [APPROVED]

c. Huntington Beach LCP Amendment No. HNB-MAJ-1-04. Time Extension. Public hearing and action on request to extend time limit for action for up to one year on request by City of Huntington Beach to modify Huntington Harbour Bay Club Specific Plan. (MV-LB) [Time Extension APPROVED]

d. Huntington Beach LCP Amendment No. HNB-MAJ-1-05 (Parkside) Time Extension. Public hearing and action on request to extend time limit for action for up to one year on amendment request by City of Huntington Beach to certify area known as Parkside Estates (previously called MWD site). (MV-LB) [Time Extension APPROVED]

e. Long Beach LCP Amendment No. LOB-MAJ-2-04 (vehicle & other storage). Public hearing and action on City of Long Beach LCP Amendment No. 2-04 to amend implementation portion of its certified LCP that regulates recreational vehicle storage, dry boat storage and other self-storage facilities. (CP-LB) [POSTPONED]

8. NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-5-05-81 (Mavar, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit with conditions to John Mavar to adjust lot line and construct 11-ft-high 2,340 sq.ft. single-family home & detached 2-car garage, at 2021 Paseo Del Mar, San Pedro, Los Angeles, Los Angeles County. (AP-LB) [POSTPONED]

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-5-04-4 (Laguna Beach corporate yard, Orange Co.) Appeal by Commissioners Iseman & Wan from decision of County of Orange granting permit to City of Laguna Beach for City of Laguna Beach municipal corporate yard to replace facility downtown (32-ft-high 20,610 sq.ft. maintenance & office building for vehicle repair, fleet fueling, street sweeper clean-out, and vehicle washing), and provision of 207 to 249 (of 264 total) public parking spaces (depending on number of employees parked), at 1900 Laguna Canyon Road, Newport Coast, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-04-264 (Goodin, Newport Beach) Application of Norman C. Goodin to remove wood dock system for 10 slips and construct concrete dock system in different configuration consisting of 3 slips (one main slip and two side ties), twelve 16” diameter concrete plies and 80-ft-long gangway, at 2527 West Coast Highway, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-04-282 (McNamee, Newport Beach) Application of George & Sharlee Mc Namee for storage lockers, built-in barbeque, counter with sink, shed with refrigerator, storage & toilet on beach, shower at stair base, thatched shade palapa, 2 concrete tables and benches, and garden improvements on bluff face, at 3329 Ocean Blvd., Corona del Mar, Newport Beach, Orange County. (FSY-LB) [POSTPONED]

d. Application No. 5-04-324 (Bredesen, Torrance) Application of C.G. & V.C. Bredesen Trust to construct 4-ft-wide meandering 1,059 sq.ft. 250-ft-long walkway on bluff face, 1,218 sq.ft. 2-level patio, concrete planters, and equipment lockers next to patios; demolish 13-ft-high 910 sq.ft. shade structure; construct 540 sq.ft. trellis supported by 3 concrete columns 5-ft-high retaining wall cut into bluff face (with 38 cu.yds. of grading); install storage locker; convert fire pit to planter all also on bluff face just above toe of bluff; eradicate non-native vegetation on 9,960 sq.ft. of slope; remove irrigation system; install drip irrigation & water quality improvements; and plant 6,870 sq.ft. with coastal bluff scrub, 2,180 sq.ft. with plants of the Palos Verdes and Santa Monica Mountains plant communities and 910 sq.ft. with regionally local climbing plants; and monitor native vegetation on bluff slope; on 27,808 sq.ft. beach-front lot, at 437 Paseo De La Playa, Torrance, Los Angeles County. (PE-LB) [DENIED]

e. Application No. 5-04-339 (Palermo, Newport Beach) Application of Salvatore Palermo to remove beach bathroom, modify stairway, and construct 623 sq.ft. pool house, pool, spa & patio on beach and bluff face, retaining walls, landscape planters, outdoor barbeque, with 409 cu.yds. of grading, footings, retaining walls, slab on grade and caisson foundation system, at 3317 Ocean Blvd., Corona Del Mar, Newport Beach, Orange County. (FSY-LB) [DENIED]

f. Application No. 5-04-414 (Swartz, Laguna Beach) Application of Larry Swartz for substantial demolition and reconstruction resulting in 2,925 sq.ft. 22-ft-high single-family home with attached 361 sq.ft. garage, on ocean-front bluff top lot, at 1 Barranca, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-05-21 (Carp-Co, San Clemente) Application of Carp-Co Inc for 3,024 sq.ft. 2-story single-family home, attached 496 sq.ft. garage and 802 sq.ft. of attached decks on 7,409 sq.ft. coastal canyon lot, at 329 Boca Del Canon, San Clemente, Orange County. (DL-SD) [APPROVED WITH CONDITIONS]

h. Application No. 5-05-36 (Porter, Los Angeles) Application of John Porter to demolish 1-story 614 sq.ft. structure on 2,400 sq.ft. lot, and construct 35-ft-high (with two 39-ft-high skylights) 2,613 sq.ft. single-family home & attached 2-car garage, at 1312 South Innes Place, Venice, Los Angeles, Los Angeles County. (CP-LB) [WITHDRAWN]

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. 5-90-1041-A5 (Campbell, Torrance) Request by William Campbell for 13-ft-high 480 sq.ft. shade structure on concrete patio at toe of coastal bluff face, and 12-ft-diameter thatched umbrella on 10-ft-diameter concrete pad on bluff face, on 2,744 sq.ft. beach-front lot, at 433 Paseo de la Playa, Torrance, Los Angeles County. (AJP-LB) [POSTPONED]

b. Permit No. 5-02-133-A (Fitzgerald, Los Angeles) Request by Dan Fitzgerald for temporary construction scaffolding along inland edge of protected buffer area on west bank of Ballona Lagoon, to be removed upon completion of previously approved 5-level 9,000 sq.ft. single-family home, at 5102 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

9:00 a.m.

WEDNESDAY, JUNE 8, 2005

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-05-22 (San Elijo JPA, Encinitas) Application of San Elijo Joint Power Authority to reballast parts (1,650 lineal ft.) of sewer outfall pipe, at San Elijo Ocean Outfall, in ocean offshore Cardiff State Beach, Cardiff, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-05-35 (Marengo Morton, San Diego) Application of Marengo Morton Architects to demolish single-family home, and construct 30-ft-high 2,970 sq.ft. single-family home, at 3637 Oceanfront Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 1-04-38 (CalTrans, Humboldt Co.) Application of California Department of Transportation for geotechnical drilling studies next to Mad River Bridges of Highway 101 corridor, with no grading or vegetation removal (except trimming for one accessway), off of West Side Road and next to Route 101 Mad River Bridges, between Arcata & McKinleyville, Humboldt County. (MF-E) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

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

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

a. San Diego LCP Amendment No. 3-03C (Sunset Pointe). Public hearing and action on request by City of San Diego to amend certified Mira Mesa Land Use Plan and modify maps to define development area and open space on 37-acre site; and to rezone all lots zoned AR-1-1 (minimum 10-acre lots) to RS-1-14 (single family residential), with all open space rezoned to OC-1-1, at south of southern ends of Sunny Mesa Way & Lopez Ridge Way, Mira Mesa, North City, San Diego. (EL-SD) [APPROVED WITH MODIFICATIONS]

b. San Diego LCP Amendment No. 2-04A (Fourth Quarterly Update). Public hearing and action on request by City of San Diego for fourth update to certified Implementation Plan (Land Development Code) including deviation process to allow reasonable accommodation in housing for persons with disabilities; clarifications to public right-of-way review and approval process; clarifications to various permit processes and types of permits required for different kinds of development; additional definitions; and corrections to inconsistencies in regulations. (LRO-SD) [APPROVED WITH MODIFICATIONS]

c. San Diego LCP Amendment No. 2-04B & C (Sea Breeze Carmel View & Sunset Cliffs MP) Time Extension. Public hearing and action to extend time limit for Commission action up to one year for certification of City of San Diego LCP Amendment No. 2-04B to incorporate Sunset Cliffs Master Plan into Peninsula Land Use Plan and 2-04C to change land use designation in Carmel Valley Neighborhood 8 Precise Plan (LUP) and rezone 5.4-acre site in Carmel Valley. (EL-SD) [APPROVED]

d. Carlsbad LCP Amendment No. 1-04D (Cannon Road). Public hearing and action on request by City of Carlsbad to amend its certified LCP Implementation Plan to rezone 1.6 acres in Kelly Ranch (Mello II segment) from R-3 (Multiple Family Residential) to O-S. (WNP-SD) [APPROVED]

e. Carlsbad LCP Amendment No. 3-04F, H (Lohf, Thompson Tabata). Public hearing and action on request by City of Carlsbad to amend its certified LCP Land Use Plan to change boundaries between RLM (Residential Low Medium) and RM (Residential Medium) land use designations on 4.47-acre site (Lohf); and on 7.9 acre site (Thompson Tabata) in Carlsbad Mello II LCP segment. (WNP-SD)[F: APPROVED WITH MODIFICATIONS, H: TO CONTINUE]

f. Carlsbad LCP Amendment No. 1-05A (Yamamoto). Public hearing and action on request by City of Carlsbad to amend its certified LCP Implementation Plan to rezone 5-acre site from Limited Control (L-C) to One-family Residential (R-1) in the Carlsbad Mello II LCP segment. (WNP-SD) [APPROVED]

g. Carlsbad LCP Amendment No. 1-05B,C, D (Kelly Corporate Center, North Coast Calvary, Mobile/Modular buildings) Time Extension. Public hearing and action to extend time limit for Commission action for up to one year for certification of City of Carlsbad LCP Amendment No. 1-05 B, C & D to change land use designation and zoning to Open Space on two sites (1-05B) Kelly Corporate Center and (1-05C) North Coast Cavalry; and to amend certified municipal code to address mobile and modular buildings (1-05D). (BP-SD) [Time Extension APPROVED]

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. Appeal No. A-6-04-152 (Oceanfront Condominium, Imperial Beach) Appeal by Commissioners Wan & Kruer from decision of City of Imperial Beach granting permit with conditions to Oceanfront Condominium LLC to repair revetment on public beach in front of 14-unit condominium building, at 1456 Seacoast Drive, Imperial Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-04-163 (Cameron Bros., San Diego) Application of Cameron Brothers to consolidate 6 lots and vacated alley into 1 lot and construct two 30-ft-high 2-unit apartment buildings totaling 8,662 sq.ft. with two parking spaces for each unit and landscaping, at 3742 Strand Way, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-05-19 (Famosa Slough Restoration) Application of City of San Diego and Friends of Famosa Slough to create 2.22 acres of southern coastal salt marsh and 1.03 acres of coastal dune scrub vegetation and construct public access trails in disturbed part of Famosa Slough, at West Point Loma Blvd, between Famosa Blvd. & Adrian Street, Peninsula, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-05-40 (Fletcher Cove parking lots) Application of City of Solana Beach to redevelop beachfront park resulting in loss of 60 public parking spaces and construct 74-space off-site parking lot, at 140 South Sierra Avenue and Fletcher Cove Beach Park, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

9. PERMIT AMENDMENT. 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. A-133-79-A/F6760 (Kretowicz, San Diego) Request by Ure & Dianne Kretowicz to amend permit for residential addition on blufftop site to construct various accessory improvements, modify garage and replace requirement for recordation of public access OTD with easement for emergency lifeguard access and payment of $10,000 for access improvements in the area, at 7957 Princess Street, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

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.

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

12. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-05-19 (Claflin, Mendocino Co.) Appeal by Commissioners Reilly & Wan from decision of County of Mendocino granting permit with conditions to Robert & Roxanne Claflin for 2,700 sq.ft. 28-ft-high single-family home, attached 640 sq.ft. garage & workshop with 640 sq.ft. guest cottage above, 150 sq.ft. greenhouse, entry courtyard, 55-ft. of driveway improvements, connection to community water and sewer and utilities, and LPG tank, at 46951 Big Gulch Road, Gualala, Mendocino County. (RP-SF) [POSTPONED]

b. Appeal No. A-1-05-20 (Hollingsworth, Mendocino Co.) Appeal by Darold Kassebaum, Jr. from decision of County of Mendocino granting permit with conditions to Dennis Hollingsworth to grade & fill area within 100-ft. of E.S.H.A. and construct garage & shop structure, at 27801 North Highway One, 3 miles north of Cleone, Mendocino County. (RSM-E) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

c. Appeal No. A-1-05-23 (Everts, Higgins, & Gill, Mendocino Co.) Appeal by Susan Dawes from decision of County of Mendocino granting permit with conditions to Frederick Everts, Charles Higgins, and Leela Gill for 2,517 sq.ft. 27-ft-high single-family home, propane tank, connection to existing utilities, and temporary occupancy of travel trailer during construction, at 38520 Pacific Drive, Gualala, Mendocino County. (RSM-E) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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. 1-03-59 (CalTrans, Mendocino Co. ) Application of California Department of Transportation for 100-ft-long retaining wall below grade along shoulder of Highway 128, 200 cu.yds. of grading, with guard rail extending up to 1.5-ft. above finished grade, and planting native shrubs to screen rail, at Post Mile 1.6 on Highway 128, 21 miles west of Philo, Mendocino County. (MF-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-05-8 (Parks & Rec., Fort Bragg) Application of California Dept. of Parks & Recreation to rehabilitate Pudding Creek Trestle and open trestle for public access use by replacing or repairing horizontal & diagonal 4X cross members and decking of trestle, and installing safety handrail, at west of Highway 1, at Pudding Creek, Fort Bragg, Mendocino County. (RP-SF) [APPROVED WITH CONDITIONS]

c. Application No. 1-05-17 (Arcata, slough restoration) Application of City of Arcata to realign and restore Gannon Slough, Campbell Slough, and Beith Creek, between Highway 101 and Old Arcata Road, Arcata, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

d. Application No. 1-05-6 (Zito, Humboldt Co) Application of James A. Zito to construct 1,732 sq.ft. 32-ft-high single-family home, and repair decking, boat ramp & dock, at 14 Crab Street, King Salmon, Humboldt County. (JB-E) [POSTPONED]

14. PERMIT AMENDMENT. 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. 1-01-52-A2 (Avataric Ruchirasala of Adidam, Humboldt Co.) Request by The Avataric Ruchirasala of Adidam to convert water supply from well water source to surface water diversion-based system drafting from adjoining McNeil Creek, on permit for various site improvements to .98 acre lot developed with home, road frontage fencing, pump house, and fuel & water storage, at 1512 Stagecoach Road, near Trinidad, Humboldt County. (JB-E) [POSTPONED]

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

16. COASTAL PERMIT APPLICATION. See AGENDA CATEGORIES.

a. Application No. 2-02-28 (Ocean Colony Partners, Half Moon Bay) Application of Ocean Colony Partners for riprap on beach & bluff face at Half Moon Bay Golf Links, 2 Miramontes Point Road, Half Moon Bay, San Mateo County. (ALW-SF) [TO CONTINUE]

STATEWIDE

17. APPROVAL OF MINUTES.

18. COMMISSIONERS' REPORTS.

19. CONSERVANCY REPORT.

20. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

21. SANTA MONICA BAY RESTORATION COMMISSION REPORT.

22. DEPUTY ATTORNEY GENERAL'S REPORT.

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

9:00 a.m.

THURSDAY, JUNE 9, 2005

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA CATEGORIES.

a. Application No. 3-05-9 (Transportation Agency for Monterey Co.) Application of Transportation Agency for Monterey County for two TTY call boxes with trays, on Highway 1 (Pacific Valley Ranger Station MP 14.6, Radio Point MP 4.7 and Salmon Creek MP 2.3), near Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and WATER QUALITY

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA CATEGORIES.

a. Permit No. E-01-18-A4 (California Coastkeeper Alliance, offshore Los Angeles & Orange Cos.) Application of California CoastKeeper Alliance to use rubber bands or rope to outplant lab-grown juvenile kelp plants grown on tile or rope, and transplant kelp removed from natural marine environment to rocky reef substrate, in State waters offshore Laguna Beach, Palos Verdes, and Malibu. (ALM-SF) [APPROVED WITH CONDITIONS]

5. ENERGY, OCEAN RESOURCES and WATER QUALITY REPORT. Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. (ALW-SF)

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

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

8. LOCAL COASTAL PROGRAM (LCP). See AGENDA CATEGORIES.

a. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-04 Part 2 (Agricultural Preserves Map). Public hearing and action on request by San Luis Obispo County to amend the Official Maps of LCP regarding Agricultural Preserves, and relocate Urban Reserve Line in Lodge Hill area of Cambria. (JB-SC)  [APPROVED WITH MODIFICATIONS]

9. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-04-61 (Oceano Pavillions, San Luis Obispo Co.) Appeal by SLO County Airport Land Use Commission and Commissioners Wan & Caldwell from decision of County of San Luis Obispo granting permit with conditions to Oceano Pavillions L L C for 16-unit hotel with attached manager's quarters, on Strand Way, 200 ft. north of Pier Avenue, Oceano, San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

b. Appeal No. A-3-05-13 (McNece, Santa Cruz Co.) Appeal by Les McCargo from decision of County of Santa Cruz granting permit with conditions to Elmer & Barbara McNece to remodel and construct 2-story addition to single-family home, and demolish part of garage encroaching over property line, at 622 & 624 Bay View Drive, Aptos, Santa Cruz County. (MW-SC) [NO SUBSTANTIAL ISSUE FOUND]

10. COASTAL PERMIT APPLICATION. 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-3-05-17 (Cambria CSD, San Luis Obispo Co.) [Please note that exhibits have been appended to the staff report on Friday, May 27th at 3 p.m.] Appeal by Commissioners Caldwell & Reilly, Environmental Center of San Luis Obispo/Sierra Club Santa Lucia Chapter, and Ralph M. Covell from decision of County of San Luis Obispo granting permit with conditions to Cambria Community Services District to remove two 103,000 gallon water tanks, construct two 550,000 gallon water tanks, and move electrical control panel with overhead electric service, at 988 Manor Way (Pine Knolls neighborhood), Cambria, San Luis Obispo County. (JB-SC) [Permit APPROVED WITH CONDITIONS]

STATEWIDE

11. FEDERAL CONSISTENCY REPORT. Report by the Division Supervisor on Negative Determinations issued by the federal consistency staff, and status report on other major non-energy federal consistency matters. (MPD-SF)

12. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CC-52-05 (North County Transit District, San Diego Co.) Consistency Certification by North County Transit District for bridge replacement and second track, across Santa Margarita River and south to Oceanside, Camp Pendleton Marine Corps Base, San Diego County. (MPD-SF) [APPROVED]

b. CD-59-05 (IBWC, San Diego) Consistency Determination by International Boundary and Water Commission (IBWC) for improvements in Tijuana, Mexico, upgrading South Bay International Wastewater Treatment Plant (IWTP) sewage flows to secondary treatment, including connections to and from IWTP and increased levels of secondary discharges from South Bay Ocean Outfall, Tijuana River Valley, San Diego, San Diego County. (LJS-SF) [APPROVED]

c. CD-65-05 (EPA, Orange Co.) Consistency Determination by Environmental Protection Agency to designate LA-3 as permanent dredge disposal site, 4 miles southwest of entrance to Newport Harbor, Orange County; and increase maximum disposal quantity at LA-2 dredge disposal site, 6 miles south of Ports of Los Angeles & Long Beach. (LJS-SF) [APPROVED]

ENFORCEMENT

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

SOUTH CENTRAL COAST DISTRICT

14. LOCAL COASTAL PROGRAM (LCP). See AGENDA CATEGORIES.

a. UCSB LRDP Amendment No. 1-04 (San Clemente Housing). Public hearing and action on request by University of California at Santa Barbara to amend its Long Range Development Plan (LRDP) to move 17-acre graduate student housing site to adjacent 11.5-acre site, accommodate 329 units and 976 bed spaces, modify maximum height from 35 to 50 feet, assign Recreation designations to the North Field and West Field Expansion, assign Housing designation to Parking Lot, and apply Open Space designation to previous housing site, on Storke Campus at University of California Santa Barbara. (SLG-V) [POSTPONED]

15. UCSB Notice of Impending Development No. 2-04 (San Clemente Housing). Public hearing and action on Notice of Impending Development by the University of California at Santa Barbara for 50-ft-high 380,000 sq.ft. 329-unit 976-bed graduate student housing complex, 35-ft-high 622-space parking structure, 3 surface parking lots with 224 total parking spaces, western athletic field extension, north athletic field, field house building, 49,900 cu.yds. of grading, and 59,000 cu.yds. of overexcavation, on Storke Campus at U.C., Santa Barbara. (SLG-V) [POSTPONED]

16. WORKSHOP on CONFLICTS of INTEREST, BIAS and Related Issues.

8:00 a.m.

FRIDAY, JUNE 10, 2005

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH 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 Ventura office at (805) 585-1800.

a. Commission Determination 4-STB-05-103 (Santa Barbara Co.). Commission Determination (pursuant to CCR, Title 14, §13569) whether replacement of wooden power poles with new larger metal poles in Coastal Zone in Santa Barbara County constitutes development that requires a coastal permit that is appealable. (SMH-V) [WITHDRAWN]

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

5. LOCAL COASTAL PROGRAM (LCP). See AGENDA CATEGORIES.

a. Port Hueneme LCP Amendment No. MAJ-1-05 (Laing Homes) Time Extension. Public hearing and action on extension of time limit for action for up to one year to act on request by City of Port Hueneme to revise LCP Land Use and Zoning Ordinance and Maps on one lot from Industrial and M-1: Light Industrial Zone, to Low Density Residential and R-1(PD): Single Family Zone (Planned Development); revise LCP Land Use and Zoning Ordinance and Maps on second lot from Industrial and M-1: Light Industrial Zone, to Medium Density Residential and R-2(PD): Limited Multifamily (Planned Development); on 2 lots (17 acres) southeast of Hueneme Road & Surfside Drive. (JCJ-V) [APPROVED]

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. 4-03-22 (Rex, Los Angeles Co.) Application of Robert & Nancy Rex for 5,475 sq.ft. corral, 45 sq.ft. portable wood hay shed, 120 sq.ft. wood tack shed with 120 sq.ft. metal awning supported on posts, and 13-ft-long 1½-ft-high rock wall, at 825 Cold Canyon Road, Calabasas, Los Angeles County. (LF-V) [TO CONTINUE]

b. Application No. 4-03-92 (Smith, Los Angeles Co.) Application of Emile Smith for 1,957 sq.ft. 27-ft-high single-family home, detached 424 sq.ft. garage, 5,000-gallon water tank, septic system, access stairway, driveway, retaining walls, water well, 5,553 cu.yds. of grading, and removal of 400 sq.ft. concrete foundation, at 2595 Las Flores Canyon Road, near Malibu, Los Angeles County. (MH-V) [POSTPONED]

c. Application No. 4-04-28 (Stoney Heights, Los Angeles Co.) Application of Stoney Heights, LLC to construct 3,558 sq.ft. 32-ft-high single-family home, detached 827 sq.ft. garage with 735 sq.ft. 2-story guest house, pool, spa, patios, retaining walls, 6-ft-high fire wall, septic system & driveway; grade 740 cu.yds. of material; remove horse corral and restore area to natural conditions, at 2685 Corral Canyon Road, near Malibu, Los Angeles County. (MCH-V) [POSTPONED]

d. Application No. 4-04-61 (Bleavins, Los Angeles Co.) Application of David Bleavins to merge two lots into one lot; adjust lot line; demolish structure; construct 3,590 sq.ft. 29½-ft-high single-family home, 2-car garage & septic system; place trailer on pad (including grading and retaining wall) during construction, with 841 cu.yds. of grading, and encroach into protected zone of 16 oak trees, at 802 North Old Topanga Canyon Road, Topanga, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-04-107 (Merrill, Los Angeles Co.) Application of R. Thomas Merrill for 32-ft-high 4,871 sq.ft. single-family home, 445 sq.ft. attached garage, 636 sq.ft. attached garage, swimming pool, septic system, driveway, turnaround, retaining walls, and 2,512 cu.yds. of grading, at 2140 Stunt Road, Calabasas, Los Angeles County. (LF-V) [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.

a. Permit No. 5-87-983-A2 (Forge, Malibu) Request by Daniel & Luciana Forge to amend permit for shopping center to eliminate retail use, reduce total square footage to 16,240 sq.ft. of bed & breakfast use comprising 27-units & kitchen in seven structures, use existing structure for office, eliminate parking structure, reduce parking spaces to 94 open spaces, relocate dedicated trail easement, reduce grading to 7,660 cu.yds., and add restoration & enhancement of Solstice Creek within project site, at 26025 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [TO CONTINUE]

b. Permit No. 4-98-202-A (Rust Trust, Malibu) Request by Rust Trust to complete revegetation of ocean facing slope with 5-year monitoring program, change color of main home and cabana roofs and façades, construct drainage system, and remove trees to provide public view corridor, at 33526 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Permit No. 4-01-234-A2 (Serra Canyon Property Owners, Malibu) Request by Serra Canyon Property Owners Association to construct three electronically-operated “swing arm gates” and install “tiger teeth” to control vehicular traffic at gate house entrance to Serra Road, Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

d. Permit No. 4-03-85-A (WF Trust, Los Angeles Co.) Request by WF Trust to construct 20-ft-high 1,400 sq.ft. barn of non-combustible materials and corral, at 2685 Fabuco Road, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be July 13-15 in San Diego and August 9-12 in Costa Mesa.

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


PUBLIC MEETING ANNOUNCEMENT

CALIFORNIA COASTAL COMMISSION

Pursuant to Sections 312 of the Federal Coastal Zone Management Act, as amended, the California Coastal Commission is undergoing its regular review by the National Oceanic and Atmospheric Administration (NOAA). As part of this review, a public meeting has been scheduled for:

DATE: June 21, 2005

TIME: 7:00 PM

PLACE: City of Santa Cruz Police Department Community Room

ADDRESS: 155 Center Street, Santa Cruz, CA 95050

The purpose of these meetings is to receive public comments regarding the operation of the state’s Coastal Management Program by the California Coastal Commission. Written comments will be accepted until July 8, 2005, and may be forwarded to Ralph Cantral at Ralph.cantral@noaa.gov or NOAA/NOS/OCRM, 1305 East-West Highway (N/ORM7), Silver Spring, MD 20910.

For more information, contact Rebecca Roth of the California Coastal Commission at rroth@coastal.ca.gov.


NOTICE OF SONGS PUBLIC WORKSHOP

A public workshop will be conducted by Coastal Commission staff and contract scientists to review the status of the San Onofre Nuclear Generating Station (SONGS) reef mitigation project. The workshop will provide an opportunity to review the results from the five-year experimental phase of the artificial reef project monitoring project and draft recommendations on the general design for the full mitigation reef. The workshop is not a public hearing, nor will regulatory decisions be made on the mitigation project at the workshop.

The workshop will be held on:

June 29, 2005
12:30 PM to 5:00 PM
City of San Clemente Community Center
100 North Calle Seville
San Clemente, California

For more information, please contact Jody Loeffler at 415-904-5255 (jloeffler@coastal.ca.gov) or Dan Reed at 805-893-8363 (reed@lifesci.ucsb.edu ).