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


February 2006 Agenda

City Council Chambers
276 4th Ave
Chula Vista, CA 91910
(619) 691-5015

This has been updated at  2 p.m., Friday, February 10, 2006.

10:00 A.M.

WEDNESDAY, FEBRUARY 8, 2006

See video proceedings
of the our meeting from April 14, 2005 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.

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS See AGENDA CATEGORIES.

a. Application No. 5-05-5 (Marvin Engineering, Newport Beach) Application of Marvin Engineering Co. to reduce 4 slips to 3 slips by demolishing part (6’ x 42’ headwalk, two 4’-6” x 40’ fingers, one14” square pile & one12” square pile) of commercial wood dock system, install wood section (8’ x 93’ section, four 20” square concrete piles & two18” square concrete piles) and move 12” square pile, at 3424 Via Oporto, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-52 (Baker, Long Beach) Application of David Baker to remove and replace private residential boat dock, pier, ramp & pilings, at 5641 Sorrento Drive, Long Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-478 (Molina, Long Beach) Application of John & Michelle Molina to remove and replace private residential boat dock, gangway & platform, at 5668 Naples Canal, Long Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-05-333 (Cagney, Newport Beach) Application of William Cagney Trust for 2-story 4,258 sq.ft. retail & office building with 17 parking spaces, at 3001 Newport Blvd., Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-364 (Liskin, Newport Beach) Application of Max Liskin to demolish home, construct ocean-front 2,415 sq.ft. 27-ft-high single-family home and attached 412 sq.ft. garage, with 390 cu.yds. grading, at 126 East Ocean Front, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-367 (Unsworth, Newport Beach) Application of Charles & Christine Unsworth to demolish home, and construct ocean-front 4,102 sq.ft. 27-ft-high single-family home, attached subterranean 1,392 sq.ft. garage, pool in west side yard, 6½-ft-high beach-front 3½’ solid retaining wall (with 3’ high glass guardrail on top) and maximum11-ft-high block wall along “M” street end, and 150 cu.yds. of export grading, at 2100 East Oceanfront, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-466 (Carroll, Hermosa Beach) Application of Peter & Glena Carroll to demolish duplex, and construct 3,459 sq.ft. 25-ft-high single-family home over basement, at 2837 The Strand, Hermosa Beach, Los Angeles County.(RT-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-473 (Moloney, Hermosa Beach) Application of Dennis Moloney to demolish duplex, and construct 3,683 sq.ft. 30-ft-high single-family home over basement, at 1534 The Strand, Hermosa Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-06-14 (Athens, Laguna Beach) Application of The Athens Group to replace 500 sandbags, at north end of Driftwood Drive, Laguna Beach, Orange County. (RT-LB) [TO CONTINUE]

g. Application No. 5-05-291 (Segal, Newport Beach) Application of Peter & Linda Segal to remove dock system install wood dock system (6’ x 40’ finger, 10’ x 14’ pier platform, 3’ x 24’ gangway, 5’ x 37’ pier approach, 2-14” concrete pilings, & four14” “T” concrete pilings), and transplant 1.1 sq.ft. of eelgrass at 1.2:1 ratio, at 1600 South Bayfront, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

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

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

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

a. Port Hueneme LCP Amendment No. MAJ-1-05 (Laing Homes) Public hearing and action 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), and 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 lots totaling 17 acres, southeast of Hueneme Road & Surfside Drive. (JCJ-V) [WITHDRAWN]

b. Santa Barbara Co. LCP Amendment No. MAJ-3-04 (Zoning). Public hearing and action on request by County of Santa Barbara to amend Zoning Ordinance of its certified LCP to revise regulations regarding accessory structures, setback areas, amateur radio antennas, animals, collection of fines associated with zoning violations, home occupations, outdoor retail sales in agriculture areas, temporary use of property, relationship between permitted and accessory uses, structural alterations to certain nonconforming dwellings, and other minor clarifications and text corrections. (SMH-V) [APPROVED WITH MODIFICATIONS]

c. Ventura Co. Channel Islands Harbor PWP Amendment No. 1-05 (Vintage Marina). Public hearing and action on request by Ventura County Harbor Department to amend certified Channel Islands Harbor Public Works Plan (PWP) to allow Vintage Marina Reconstruction Project. (THD-V)  [POSTPONED]

8. Channel Islands Harbor Public Works Plan Notice of Impending Development No. 1-06 (Vintage Marina). Public hearing and action on Notice of Impending Development by Channel Islands Harbor for reconstruction of marina including new 20-foot longer piers and reduction in number of boat slips from 501 to between 403 and 419 to provide slips for larger boats and meet new safety standards for Department of Boating and Waterways and Americans with Disabilities Act, on west side of Channel Islands Harbor, Oxnard, Ventura County. (THD-V) [POSTPONED]

9. NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-4-05-199 (Skloff, Malibu) Appeal by Commissioners Caldwell & Wan from decision of City of Malibu granting permit to Michael Skloff to demolish home & guesthouse, and construc 6,876 sq.ft. 28-ft-high single-family home, 750 sq.ft. second home with 2-car garage, tennis court, alternative wastewater treatment system, fire truck turnaround, and bluff restoration plan on a bluff top lot, at 33740 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [POSTPONED]

10. 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. 4-04-114 (Naraghi, Los Angeles Co.) Application of Mehrdad & Manouher Naraghi for lot line adjustment, 2-story 3,450 sq.ft. single-family home, 850 sq.ft. attached garage, driveway, turnaround, septic system, swimming pool, spa, retaining walls, landscaping, and 1,159 cu.yds. of grading, at 23118 Saddle Peak Road, Topanga, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-05-46 (Kinyon, Los Angeles Co.) Application of Barry Kinyon to create lot, at 24700 block of West Saddle Peak Road, Santa Monica Mountains, Los Angeles County. (LF-V) [WITHDRAWN]

c. Application No. 4-05-60 (White & Santa Barbara Waterfront) Application of Thomas White and City of Santa Barbara Waterfront Department to add 140 sq.ft. exterior dining area and expand existing trash enclosure to include recycling facilities, at 230 Stearns Wharf, Santa Barbara, Santa Barbara County. (MCH-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-05-69 (Dodds, Los Angeles Co.) Application of Jan & Jenny Dodds for 1-story 2,174 sq.ft. single-family home, 825 sq.ft. detached 3-car garage, driveway, turnaround, septic system, water tank, 171 sq.ft. detached pool room, swimming pool, spa, waterfalls, and 5200 cu.yds. of grading, at 2161 Encinal Canyon Road, Santa Monica Mountains, Los Angeles County. (LF-V) [POSTPONED]

e. Application No. 4-05-150 (Witter, Los Angeles Co.) Application of Madalon Witter to retain as-built development, including numerous graded roads, driveways, and pads, 23 mobile homes, four single family residences, one garage, seven storage sheds, one yurt, one outhouse, four metal storage containers, six lean-tos attached to trailers or motor homes, numerous storage containers, three fences, two concrete structures, four stable areas containing pens, barns & horses, numerous power & telephone lines, numerous abandoned vehicles, numerous water wells and tanks, and assorted trash and debris; identify future building areas, and remove two trailers and four outbuildings, at 2100 McReynolds Road, Santa Monica Mountains, Los Angeles County. (LF-V) [POSTPONED]

f. Application No. 4-05-151 (Witter, Los Angeles Co.) Application of Madalon Witter to adjust lot line, at 2100 McReynolds Road, Santa Monica Mountains, Los Angeles County. (LF-V) [POSTPONED]

SOUTH COAST DISTRICT

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

a. Newport Beach Plan Amendment No. NPB-MAJ-1-04 Certification Review. Concurrence with Executive Director’s determination that action by City of Newport Beach, accepting certification of updated Land Use Plan with suggested modifications, is legally adequate (ALB-LB) [APPROVED]

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

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

a. Laguna Beach LCP Amendment No. LGB-MAJ-3-05 (street grades) Public hearing and action on request by City of Laguna Beach to amend its certified Local Coastal Program to discourage creation of new building sites that would require construction of a street of more than 12% in grade, prohibit street grades in excess of 14% and reduce maximum allowable grade for driveways 150 feet or more in length to 12%. (RT-LB) [APPROVED]

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

a. Application No. 5-03-151 (Santa Catalina Island Co. & Santa Catalina Island Conservancy, Los Angeles Co.) Application of Santa Catalina Island Company and Santa Catalina Island Conservancy for 32 new moorings in four existing anchorages, increasing total moorings to 752 (720 revenue producing), at White Coves, Emerald Bay, Isthmus Cove & Catalina Harbor/Wells Beach, Santa Catalina, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

There is a single combined staff report for items 14b and 14c below.

b. Appeal No. A-5-05-63 (Palisades Landmark, Los Angeles) Appeal by Palisades Landmark, LLC, Alice Beagles, Pacific Palisades Residents Association, Pacific Palisades Community Council, Castellammare Mesa Home Owners, Todd Sadow, Mr Congdon, Mr & Mrs Hirschman, Mr & Mrs Knotz, Mr & Mrs Mirkin, Ms Heidt and Executive Director from decision of City of Los Angeles granting permit to Palisades Landmark, LLC to demolish two apartment buildings, and construct 82 unit condominium project in four 3-level and four 4-level structures above 205-space parking lot, with 210,000 cu.yds. grading to stabilize Revello landslide on 173,496 sq.ft. lot, at 17331-17333 Tramonto Drive, Pacific Palisades, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-236 (Palisades Landmark, Los Angeles) Application of Palisades Landmark, LLC to demolish two apartment buildings, and construct 82 unit condominium project in four 3-level and four 4-level structures above 205-space parking lot, and stabilize Revello landslide with 210,000 cu.yds. of grading, on 173,496 sq.ft. lot, at 17331-17333 Tramonto Drive, Pacific Palisades, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-179 (Los Angeles Co., youth center) Application of Los Angeles County Department of Beaches & Harbors for 2-story 9,000 sq.ft. aquatic youth center facility constructed into bluff, ADA compliant access ramp to beach, and ground floor viewing terrace, with 1377cu.yds. of grading, at 12503 Vista Del Mar, Los Angeles, Los Angeles County. (AP-LB) [POSTPONED]

e. Application No. 5-05-240 (Alkapuri, San Clemente) Application of Alkapuri Assoc., LLC for 18,511 sq.ft. 7-unit condominium complex in two wings (north wing: 3 units in 2 stories and south wing: 4 units in 4 stories), 21 parking spaces (in new 18-car subterranean garage and existing 3-car garage), renovation of historic home, re-creation of historical gardens, and new public ocean view area, at 402-404 Pasadena Court, San Clemente, Orange County. (ALB-LB) [POSTPONED]

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

a. Permit No. 5-00-484-A & A-5-01-8-A (L.A. Dept. of Recreation & Parks, Los Angeles) Request by Los Angeles Dept. of Recreation & Parks to extend time limit for removal of monitoring wells & rock revetment from public beach, and propose new design for approved public skating venue on site of former Damson Oil facility, at 40 West Horizon Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-04-42-A (HEG Enterprises, San Clemente) Request by HEG Enterprises, Inc. to extend service into off season, and construct 814 sq.ft. permanent cover over existing outdoor dining area and sliding storefront enclosures, at Crab Pot Concession, base of San Clemente Pier, 611 Avenida Victoria, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

There is a single, shared staff report linked from items 17 and 18 below.

17. COMMISSION RESTORATION ORDER No. CCC-06-RO-1 (Leffler, Granoff, Mango, Schonlau & Cassara, Newport Beach) Public hearing and Commission action on proposed Restoration Order to address restoration of unpermitted grading and leveling of sand dunes, Environmentally Sensitive Habitat Area, with restorative grading and revegetation with native plant species; directed to five individual owners of adjacent properties; on public sandy beach area between Olive Street and Sonora Street, at northwest end of Santa Ana River Mouth Beach, Newport Beach, Orange County. (ANM-SF) [APPROVED]

18. COMMISSION CEASE & DESIST ORDER No. CCC-06-CD-1 (Leffler, Granoff, Mango, Schonlau & Cassara, Newport Beach) Public hearing and Commission action on proposed Cease & Desist Order directing five property owners to cease from conducting further unpermitted development and from maintaining unpermitted graded areas on public beach owned by City of Newport Beach, on sandy beach area between Olive Street & Sonora Street at northwest end of Santa Ana River Mouth Beach, Newport Beach, Orange County. (ANM-SF)  [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:

Marine Forests Society v. CCC (Govt. Code §11126(e)(2)(A))
Western States Petroleum Assn. v. Nastri (CCC, Intervenor) (Govt. Code §11126(e)(2)(A))
Inyaha LLC v. CCC (Govt. Code §11126(e)(2)(A))
Coastal Law Enforcement Action Network v. CCC (Waddell, RPI) (Govt. Code §11126(e)(2)(A))
Waddell v. CCC (Govt. Code §11126(e)(2)(A))
Mt Holyoke LLC v. CCC (Schelbert, RPI) (Govt. Code §11126(e)(2)(A))
Bradshaw v. CCC (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).

19. APPROVAL OF MINUTES.

20. COMMISSIONERS' REPORTS.

21. CONSERVANCY REPORT.

22. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

23. SANTA MONICA BAY RESTORATION COMMISSION REPORT.

24. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Grants. Public hearing and action on proposed competitive grant awards from sales of the WHALE TAILSM  License Plate. (CP & SBL-SF)  [APPROVED]

b. Public Education Interagency Agreement. Authorization to enter into agreement with California Department of Boating & Waterways (DBW) to accept up to $75,000 for a staff person to coordinate the Boating Clean & Green Campaign, with the Commission to provide office space, certain operating expenses and supervision. (CP-SF) [APPROVED]

c. Annual Report of Public Access OTD Program. Report on the Status of Public Access Offers to Dedicate Easements. (LL-SC)

d. Annual Report of Conservation/Open Space OTD Program. Report on the Status of Conservation & Open Space Offers to Dedicate Easements. (LF-SF)

9:00 a.m.

THURSDAY, FEBRUARY 9, 2006

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-05-124 (Sheldon, San Diego) Application of T. L. Sheldon & Associates, Inc. to remodel and convert existing 4,320 sq.ft. six-unit apartment building to 4-unit building (2-story over ground-level parking) with nine parking spaces, at 3243 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-05-136 (Solana Beach seawall repair) Application of City of Solana Beach to repair existing concrete-bag seawall by filling several voids with colored concrete on bluff face, at end of Solana Vista Drive, Tide Beach Park, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-05-139 (AQUASURF, San Diego) Application of AQUASURF, LLC to demolish 2-story single-family home, and construct 3-story 4,855 sq.ft. triplex, two attached 2-car garages and 2-car carport, at 2663 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

NORTH 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 Eureka office at (707) 445-7833.

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

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

a. Humboldt Co. LCP Amendment No. HUM-MAJ-1-99-B (Housing). Public hearing and action on request by County of Humboldt to amend its Land Use Plan & Implementation to allow residential density bonuses pursuant to Govt. Code §65915, increase density bonus in Planned Unit Developments, and other changes regarding de minimus waivers, cottage industries, design review, caretaker’s residence, special occupancy parks, second residential units, multifamily zoned lots parkland dedication, duplex configuration, and home occupation. (TST-E) [APPROVED WITH MODIFICATIONS]

b. Point Arena LCP Amendment No. 2-04 (Wasserman) Time Extension.  Public hearing and Commission action to extend time limit for action by City of Point Arena to accept Commission certification of LCP Amendment No. PTA-MAJ-2-04 with suggested modifications. (RSM-E) [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.

a. Application No. 1-05-14 (R.D.H.C., Humboldt Co) Application of R.D.H.C., L.L.C. to manage former dairy farm for continued agricultural grazing, wildlife habitat, and outdoor recreation, create 5-acre & 2-acre ponds with average depth of 1-foot, excavate 23,000 cu.yds. of material, and install two 30 sq.ft. water control structures to contain water in ponds during winter months for summer grazing use, at 532 Hookton Road, next to Humboldt Bay Wildlife Refuge, Humboldt County. (TST-E) [DENIED]

b. Application No. 1-05-39 (Humboldt Bay Harbor, Humboldt Co.) Application of Humboldt Bay Harbor, Recreation & Conservation District to dredge 120,000 cu.yds. of material from Woodley Island Marina boat basin in Humboldt Bay and undertake near shore spoils disposal in ocean waters offshore of Samoa Peninsula, at 601 Startare Drive, Woodley Island Marina, Eureka, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-05-40 (Eureka, Humboldt Co.) Application of City of Eureka for disposal of 76,590 cu.yds. of material from moorage areas of ten waterfront facilities in Eureka Channel of Humboldt Bay and undertake near shore spoils disposal in ocean waters offshore of Samoa Peninsula, Humboldt County. (JB-E)  [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and WATER QUALITY

8. 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)

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

a. Santa Barbara Co. LCP Amendment 2-04-A (oil & gas)Public hearing and action on request by County of Santa Barbara to amend its Land Use Plan and Implementation to require all oil extracted from offshore production be transported by pipelines to onshore processing facilities and final refining destination. (RB-SF) [WITHDRAWN]

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. E-98-27-A2 and CC-41-00 (PC Landing, offshore Grover Beach). Request by PC Landing Corporation to amend permit and modify consistency certification for PC-1 fiber optic cable system to reduce frequency of burial surveys from once every 18 to 24 months, to once every five years, in State and federal waters offshore Grover Beach, San Luis Obispo County. (ALM-SF) [APPROVED WITH CONDITIONS]

STATEWIDE

10. 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)

11. FINDINGS. See AGENDA CATEGORIES.

a. CC-74-05 (Caltrans, Mendocino Co.) Conditional concurrence with consistency certification by California Department of Transportation for Ten Mile River Bridge replacement project and demolition of existing State Highway 1 bridge, ten miles north of Fort Bragg, Mendocino County. (LJS-SF) [POSTPONED]

b. CD-104-05 (NOAA, Southern California) Conditional concurrence with Consistency Determination by National Oceanic & Atmospheric Administration for Montrose Settlement Restoration Program (MSRP) Final Resolution Plan (FRP), various locations, primarily Channel Islands and offshore areas, Southern California Bight, Santa Barbara and Los Angeles Counties. (MPD-SF) [APPROVED]

12. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CC-48-04 (North County Transit District, Del Mar) Consistency Certification by North County Transit District for Del Mar Bluffs Stabilization Project, between 15th Street and south end of Del Mar, San Diego County. (MPD-SF) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

a. San Diego LCP Amendment No. 2-04B (Fourth Quarterly Update) Certification Review. Concurrence with Executive Director’s Determination that action by City of San Diego, accepting certification of City of San Diego LCP Implementation Plan amendment with suggested modifications, is legally adequate. (LRO-SD) [APPROVED]

b. San Diego LCP Amendment No. 3-03B (Crescent Heights) Certification Review. Concurrence with Executive Director’s determination that action by City of San Diego, accepting certification of North City LCP Land Use Plan and Implementation Plan amendment with suggested modifications, is legally adequate. (EL-SD) [APPROVED]

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

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

a. San Diego LCP Amendment No. 3-05B (Brush Management). Public hearing and action on request by City of San Diego to amend certified Implementation Plan to change brush management regulations to increase required fuel modification zones and require 100 foot defensible space between all structures and native vegetation. (EL-SD) [POSTPONED]

b. Encinitas LCP Amendment No. 2-05 (Vacation Rentals). Public hearing and action on request by City of Encinitas to amend certified Implementation Plan to change various ordinances to prohibit short-term vacation rentals in all residential zones. (GC-SD) [WITHDRAWN]

c. Carlsbad LCP Amendment No. 3-04B (NPDES Stormwater Regs).  Public hearing and action on request by City of Carlsbad to amend its certified LCP Land Use Plan and Implementation Plan to conform to Regional Water Quality Control Board National Pollution Discharge Elimination (NPDES) permit for San Diego County.  (DL-SD) [APPROVED WITH MODIFICATIONS]

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

a. Appeal No. A-6-05-71 (Fargo, San Diego) Application of Victor Fargo to construct pool and spa on steep hillside in rear yard of single-family home, at 2610 Inyaha Lane, La Jolla, San Diego, San Diego County.(LJM-SD) [DENIED]

b. Application No. 6-05-128 (S.D. Co. Parks, Encinitas) Application of San Diego County Department of Parks & Recreation to construct 486 foot long elevated boardwalk & 100 sq.ft. resting platform, and resurface 400 ft. of dirt trail with decomposed granite and new wood border, on existing dirt trail at San Elijo Lagoon Ecological Reserve , 2710 Manchester Avenue, Cardiff, Encinitas, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-05-129 (Thomas, Solana Beach) Application of Jeff & Nicolle Thomas to demolish home, and construct 3,829 sq.ft. 2-story home & attached 803 sq.ft. garage, at 440 Canyon Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

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

a. Permit No. F6200-A2 (Inyaha, San Diego) Request by Inyaha, LLC to amend permit for 4-unit Planned Residential Development to construct pool & spa on steep hillside in rear yard of single-family home, at 2610 Inyaha Lane, La Jolla, San Diego, San Diego County. (LJM-SD) [DENIED]

b. Permit No. 6-84-496-A (Arnold, San Diego Co.) Request by Dr. John Arnold to construct swimming pool on south side of existing home and remove vegetation within restricted open space area, at 4871 Rancho Viejo Drive, east of Solana Beach, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Permit No. 6-05-40-A (Solana Beach park improvements) Request by City of Solana Beach to amend permit for park improvements to redesign park area including new walkways, vehicle accessways, tot lot, basketball court, grassy areas, parking reconfiguration, landscape improvements and permanent irrigation devices, at Fletcher Cove Beach Park, west end of Plaza Street, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

18. CONDITION COMPLIANCE on Permit No. 4-82-300-A5 (Oceano Dunes SVRA, San Luis Obispo Co.) Annual review of permit granted to Department of Parks & Recreation for 35,000 linear feet of fencing to keep off-highway recreational vehicles out of sensitive vegetated dunes & wetland environments, and kiosks for access control at Grand & Pier Avenues, at Oceano Dunes State Vehicular Recreation Area, Oceano, San Luis Obispo County. (JB-SC)

19. FEDERAL CONSISTENCY.  See AGENDA CATEGORIES.

a. CD-83-05 (Forest Service, Monterey Co.)  General Consistency Determination by U.S. Forest Service for activities at Brazil Ranch, Monterey Ranger District, just south of Bixby Creek Bridge, 12 miles south of Carmel, Los Padres National Forest, Monterey County. (MPD-SF)  [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, FEBRUARY 10, 2006

1. CALL TO ORDER.

2. ROLL CALL.

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 Santa Cruz office at (831) 427-4863.

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

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

a. Santa Cruz Co. LCP Amendment No. SCO-2-04 (Part 2) (Historic Resource Incentives) Time Extension. Public hearing and action on extension of time limit to act on request by Santa Cruz County to relax development standards for designated historic resources. (SC-SC) [Time Extension APPROVED]

b. UCSC CLRDP. Public hearing and action on University of California at Santa Cruz (UCSC)’s proposed Coastal Long Range Development Plan (CLRDP) for expanded Marine Science Campus on University’s 100-acre Terrace Point property at western border of City of Santa Cruz currently developed with 140,000 sq.ft. of buildings or facilities and related infrastructure (associated with UCSC’s Long Marine Laboratory complex, California Dept. of Fish & Game’s Marine Wildlife Center, and NOAA Fisheries Lab), to add 680,000 sq.ft. of new Campus facilities (in buildings up to 36 feet tall) in three development nodes (on 35 acres), expanded public access trail system and natural habitat restoration and preservation in wetland and open space. (DC-SC) [TO CONTINUE]

6. NEW APPEALS. See AGENDA CATEGORIES.

There is a single combined staff report for items 6a and 6b below.

a. Appeal No. A-3-06-2 (Yandow, Pismo Beach) Appeal by Commissioners Caldwell & Wan, and Save Our Access Path Inc. from decision of City of Pismo Beach granting permit with conditions to Mark Yandow for 42-in-high 48-in-wide chain link fence across vertical access path to Spyglass Park and beach, at 188 Seacliff Avenue, Shell Beach, San Luis Obispo County. (MW-SC) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

b. Appeal No. A-3-06-3 (Yandow, Pismo Beach) Appeal by Commissioners Caldwell & Wan, and Save Our Access Path Inc. from decision of City of Pismo Beach granting permit with conditions to Mark Yandow for 30-in-high 70-ft-long chain link fence parallel to coastal bluff at rear of site, at 188 Seacliff Avenue, Shell Beach, San Luis Obispo County. (MW-SC) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

c. Appeal No. A-3-06-6 (Willmott, Santa Cruz Co.) Appeal by Commissioners Caldwell & Wan from decision of Santa Cruz County granting permit with conditions to Graham & Pamela Willmott to demolish 1-story home and construct 7,000 sq.ft. 2-story home, at 100 Geoffroy Drive atop bluffs at Black’s Point, next to Twin Lakes State Beach in Live Oak area of Santa Cruz County. (SC-SC) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

7. 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. Application No. 3-05-71 (Morro Bay, boardwalk & bike trail) Application of City of Morro Bay for access enhancements and dune restoration including pedestrian boardwalk and bike trail, realignment of parts of Coleman Drive & Embarcadero Road, and Phase I of dune restoration plan, lights, native plantings, benches, signs, added vehicle, bike, and surrey parking, at Embarcadero & Coleman Drive from Beach Street to Morro Rock area, Morro Bay, San Luis Obispo County. (MW-SC) [POSTPONED]

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

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

11. FINDINGS.  See AGENDA CATEGORIES

a. Appeal No. A-2-04-9 (Waddell, San Mateo Co.)  Keith & Cindy Waddell granted permit with conditions for single-family home, barn, two septic systems, landscaping, grading, access road, water tank, and conversion of agricultural well for domestic purposes, on 153-acre lot, at 21960 Cabrillo Highway, San Mateo County. (ALW-SF) [APPROVED]

12. 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-2-04-9-A (Waddell, San Mateo Co.)  Request by Keith & Cindy Waddell to relocate access road, redesign and relocate approved home, and construct vegetated berm to screen approved 7,727 sq.ft. home & 3,000 sq.ft. agricultural barn, at 21960 Cabrillo Highway, San Mateo County. (ALW-SF) [APPROVED WITH CONDITIONS]

 


Future Meetings: The next meetings of the Coastal Commission will be March 8-10 in Monterey and April 12-14 in Santa Barbara.

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