Welcome to the California Coastal Commission's Web Site!

 

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


April 2006 Agenda

Hotel Mar Monte
1111 East Cabrillo Blvd.
Santa Barbara, CA
(805) 963-0744

This has been updated at 11:30 a.m., Friday, April 14, 2006.

10:00 A.M.

TUESDAY, APRIL 11, 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. 5-05-326 (Bakhtar, Newport Beach)  Application of Bahman Bakhtar to remodel and add 52 sq.ft. to existing 2-story single-family home, and construct roof deck, accessory improvements, drainage improvements, and cantilevered deck 5’ beyond bulkhead, on bay front lot, at 409 Morning Star Lane, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-462 (Milan Panic Trust, Newport Beach)  Application of Milan Panic Trust to remove and replace boat dock, at 2104 East Balboa Blvd., Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-465 (Barth, Newport Beach)  Application of Robert Barth to remove and replace boat dock in same location with same dimensions, at 42 Linda Isle, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-490 (Manclark, Newport Beach)  Application of William Manclark, Trustee to remove float and replace with “U” shaped dock, at 313 East Bayfront, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-507 (Dixon, Newport Beach)  Application of Julie Dixon to remove “U” shaped boat dock and replace with single finger dock, at 115 Harbor Island Road, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]f. Application No. 5-06-37 (Sparks, Long Beach)  Application of David Sparks to add12’ to platform, resulting in 44’ x 6’ boat dock with no new piles, at 78 Rivo Alto Canal, Long Beach, Los Angeles County. (RT-LB)

g. Application No. 5-06-66 (Hirschman, Newport Beach)  Application of Edward Hirschman Trust to remove and replace existing boat dock, at 33 Linda Isle, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-06-72 (Schoen, Long Beach)  Application of Linda Schoen Trust to remove boat dock and replace with 42½-foot long floating dock in same location, at 5607 Naples Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-06-73 (Weitzer, Long Beach)  Application of Eddie Weitzer Trust to remove and replace boat dock with same-sized dock in same location, at 90 Rivo Alto Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-05-443 (Inzalaco, Newport Beach)  Application of Guy & Stephanie Inzalaco to demolish 2-story duplex and construct 28½-ft-high 2,876 sq.ft. single-family home, attached 461 sq.ft. garage and landscape and hardscape improvements, at 1211 East Balboa Blvd., Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-458 (4509 Seashore Drive, LLC, Newport Beach)  Application of 4509 Seashore Drive, LLC to demolish single-family home, and construct 25-ft-high 3,059 sq.ft. single-family home and attached 448 sq.ft. garage with 500 cu.yds. of grading, at 4509 F Seashore Drive, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-11 (Long Beach underwater testing)  Application of City Of Long Beach Water Department for seafloor bathymetry survey and bottom sediment sample collection, (eight geotechnical borings from barge anchored 300 to 500 feet offshore), and five hollow stem auger borings in and next to paved parking lot, for experimental seawater intake wells proposed as part of Permit 5-06-23, at Bixby Park Public Beach Parking Lot (2000-3000 East Ocean Blvd.), Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-30 (Younis, Huntington Beach)  Application of William Younis to replace cantilevered deck with 40-ft-long concrete deck cantilevered 5 feet beyond bulkhead with 36-in-high railing, at 16992 Baruna Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-06-50 (McCord, Huntington Beach)  Application of Frank McCord to replace cantilevered deck with 72-ft-long concrete deck cantilevered 5 feet beyond bulkhead with 36-in-high railing, at 16111 Santa Barbara Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

SOUTH 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 Long Beach office at (562) 590-5071.

a. Los Angeles Port Plan Amendment No. 23 (marinas) Certification Review.  Public hearing and action on Port of Los Angeles Board of Harbor Commissioner's adoption of Commission certification of Port Master Plan Amendment No. 23, at West Channel/Cabrillo Marina, Port of Los Angeles, Los Angeles County. (AP-LB) [APPROVED]

b. Dana Point de minimis LCP Amendment No. DPT-MIN-1-06.  Concurrence with Executive Director's determination that City of Dana Point's request [to expand areas (parts of Strand Vista Park, parts of site proposed for maintenance by homeowners association, such as project entries & residential streets, and PCH commercial site) where non-native, drought tolerant, non-invasive plant species may be used (using drought-tolerant plant palette allowed in Headlands Development and Conservation Plan for residential lots and Hotel site), with current restrictions against invasive species, at 121.3 acre area known as Dana Point Headlands and Strand Beach, immediately up-coast of Dana Point Harbor] is de minimis. (KFS-LB)  [APPROVED]

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

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

a. Laguna Beach LCP Amendment No. LGB-MIN-1-06 (Minor) Time Extension.  Public hearing and action to extend time limit to act on City of Laguna Beach LCP Amendment Request No. 1-06 (amending Historic Preservation Ordinance). (RT-LB) [APPROVED]

b. Huntington Beach LCP Amendment No. HNB-MAJ-1-04 (Bay Club Plan).  Public hearing and action on request by City of Huntington Beach to modify Huntington Harbour Bay Club Specific Plan by 1) reconfiguring boundaries of four lettered planning areas (A –D); 2) eliminating restaurant/banquet facilities and recreational uses as allowable uses in Planning Area B, and replacing those uses with residential; 3) adding development standards for residential use proposed in Planning Area B; and 4) updating overall format of Specific Plan. (MV-LB) [TO CONTINUE]

c. Redondo Beach LCP Amendment No. RDB-MAJ-1-06 Time Extension.  Public hearing and action to extend time limit for Commission action for one year on request to amend certified LCP by 1) adding lots on east side of Catalina Avenue between Pacific Coast Highway & Beryl Avenue to certified area (Area One); 2) changing designation of lots on east side of Catalina Avenue between North Gertruda & North Elena Avenues from commercial to multifamily residential and designating them R-3A residential and RMD residential; 3) adding Planned Development Overlay (PLD) zone on lot at 528-542 North Francisca Avenue to zoning map; 4) adding definitions of “habitable” and ”non-habitable” accessory buildings to Coastal zoning ordinance. (PE-LB) [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. Application No. 5-05-173 (Goldrich & Kest, Seal Beach)  Application of Jona Goldrich & D Sol Kest to add 61-boat trailer & vehicle spaces (on 2.32 acres) to 4.50-acre 201-space boat launch parking area, next to Sunset Harbour Marina’s public boat launch ramp, and construct dry boat storage facility for 262 boats on 6.13 acres, and water quality management system, next to wetlands and Seal Beach National Wildlife Refuge, at 2901 West Edinger Avenue, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-179 (Dept. of Beaches & Harbors, Los Angeles)  Application of Dept. of Beaches & Harbors for 2-story 9,000 sq.ft. aquatic youth center facility for year-round youth recreation programs, constructed into bluff with 1,377 cu.yds. of grading, at 12503 Vista del Mar, Dockweiler State Beach, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-319 (LNR-Lennar Washington Square, Los Angeles)  Application of LNR-Lennar Washington Square, LLC to demolish five commercial buildings, convert 9-story office building into 45 live/work condominiums & one commercial or office unit, and construct 77 residential condominiums and 2-level semi-subterranean parking garage, on 152,428 sq.ft. site, at 300-346 Washington Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

d. Appeal No. A-5-05-320 (LNR-Lennar Washington Square, Los Angeles)  Application of LNR-Lennar Washington Square, LLC to demolish five commercial buildings, convert 9-story office building into 45 live/work condominiums & one commercial or office unit, and construct 77 residential condominiums and 2-level semi-subterranean parking garage, on 152,428 sq.ft. site, at 300-346 Washington Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB)  [POSTPONED]

e. Application No. 5-05-328 (Palermo, Newport Beach)  Application of Salvatore Palermo to construct 28-feet high 746 sq.ft. pool house with exterior stair on bluff face, connect existing stairway to beach, and modify beach bathroom, with 888 cu.yds. of cut and export, and deepened footings or caisson foundation system, at 3317 Ocean Blvd., Newport Beach, Orange County. (FSY-LB) [POSTPONED]

f. Application No. 5-06-40 (AVP, Hermosa Beach)  Application of AVP Pro Beach Volleyball Tour, Inc. for 3-day (6/9-11/06) beach volleyball tournament, concession booths, 15 courts (including 3,135-seat stadium court) all in 30,000 sq.ft. fenced area, charging admission to 24% of matches (free all day Friday, part of Saturday and admission charged for part of Saturday and all day Sunday), with set up beginning 6/1/06, on beach, between 1200 & 1300 blocks of The Strand, Hermosa Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

9. 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. 5-03-322-A2 (San Clemente, Coastal Trail Crossings)  Request by City of San Clemente to modify approved stair design at El Portal and Dije at-grade vertical access points from concrete to wood, and construct vertical access underpass, at Mariposa Point, at San Clemente Railroad Corridor from North Beach to Calafia State Beach San Clemente, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-04-286-A (Los Angeles Co. storm drain repair)  Request by Los Angeles County Dept. of Public Works Programs Development Div to amend timing of construction for repair of one of three storm drain lines from no earlier than September 30th to no earlier than September 5th, and allow construction staging on sand for all three storm drains, at Culver Boulevard & Vista del Mar, Imperial Highway & Vista del Mar, and Sandpiper Street & Vista del Mar, Playa del Rey, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

10. FINDINGS.  See AGENDA CATEGORIES.

a. Application No. A-5-99-225 (Mount Holyoke Homes, Los Angeles)  Mount Holyoke Homes, Ltd., denied permit to divide 41,880 sq.ft. into three single-family residential lots, ranging in size from 13,559 to 14,385 sq.ft., at 425 Mount Holyoke Avenue, Pacific Palisades, Los Angeles County. (AP-LB) [Findings APPROVED]

b. Appeal No. A-5-05-259 (Los Angeles, street vacation)  City Of Los Angeles, Dept. of Pub. Wks. Bureau of Engineering, denied permit to vacate part of public right-of-way, at northwest corner of North Venice Boulevard & Abbot Kinney Boulevard, Venice, Los Angeles, Los Angeles County. (CP-LB) [Findings APPROVED]

c. Application No. 5-05-343 (Dos Coronas, Los Angeles)  Dos Coronas LLC, denied permit to improve 3,500 sq.ft. part of former North Venice Boulevard right-of-way with landscaping and private parking area, at 1656 Abbot Kinney Blvd, Venice, Los Angeles, Los Angeles County. (CP-LB) [Findings APPROVED]

11. RECONSIDERATION.  See AGENDA CATEGORIES.

a. Application No. 5-05-343-R (Dos Coronas, Los Angeles)  Dos Coronas LLC, denied permit to improve 3,500 sq.ft. part of former North Venice Boulevard right-of-way with landscaping and private parking area, at 1656 Abbot Kinney Blvd & 583 East Venice Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [Reconsideration DENIED]

12. REVOCATION of Permit No. 5-05-253 (Flury, Los Angeles)  Request by Ms. Hyde to revoke permit granted to Ronald Flury to combine 2 lots, and construct 12,295 sq.ft. 27-ft-high single-family home with 12,135 sq.ft. basement, swimming pool, 16,950 cu.yds. of cut lowering site up to 5 feet, and remove debris from bluff face using crane from atop bluff, at 14868 & 14880 Corona Del Mar, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [Revocation DENIED]

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:

Reed v. CCC (Govt. Code §11126(e)(2)(A))
Inyaha LLC v. CCC (Govt. Code §11126(e)(2)(A))
Kretowicz v. CCC (Govt. Code §11126(e)(2)(A))
Serra Canyon Property Owners Assn. v. City of Malibu, CCC, et al. (Govt. Code §11126(e)(2)(A))
Mt Holyoke LLC v. CCC (Schelbert, RPI), Los Angeles County Superior Court Case No. BS 084800 (Govt. Code §11126(e)(2)(A))
Mt Holyoke LLC v. CCC (Schelberg, RPI), Los Angeles County Superior Court Case No. BS 093960 (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).

13. 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)

14. FEDERAL CONSISTENCY.  See AGENDA CATEGORIES.

a. CC-7-06 (Morro Bay, secondary treatment waiver)  Consistency Certification by City of Morro Bay for renewal of secondary treatment waiver for Morro Bay-Cayucos Wastewater Treatment Plant, Morro Bay, San Luis Obispo County. (MPD‑SF) [POSTPONED]

b. CD-8-06 (Navy, San Diego)  Consistency determination by U.S. Navy for three buildings supporting four 18-story towers for military unaccompanied housing, and 6-story parking structure, within Naval Base San Diego, San Diego. (LJS-SF) [APPROVED]

c. CD-9-06 (Army Corps of Engineers, Half Moon Bay) Consistency Determination by U. S. Army Corps of Engineers to repair two sections of east Breakwater, Pillar Point Harbor, Half Moon Bay, San Mateo County. (DL-SF) [APPROVED]

15. APPROVAL OF MINUTES. [APPROVED]

16. COMMISSIONERS' REPORTS.

17. CONSERVANCY REPORT.

18. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

19. SANTA MONICA BAY RESTORATION COMMISSION REPORT.

20. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Enhancement Grants Assessment & Strategy.  Discussion and possible action on Enhancement Grants Assessment & Strategy (a set of management tasks designed to achieve enhancements of the California Coastal Management Program in priority issues areas of Cumulative and Secondary Impacts, Wetlands, Coastal Hazards, Special Area Management Plans, and Public Access) for submittal to the federal office of Ocean and Coastal Resource Management (OCRM) pursuant to §309 of Coastal Zone Management Act. (RKR-SF) [APPROVED]

9:00 a.m.

WEDNESDAY, APRIL 12, 2006

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 6-06-11 (Ocean Pacific, San Diego)  Application of Ocean Pacific Townhouse, LLC to demolish home, and construct 30-ft-high 2932 sq.ft. home, at 3786 Strandway, Mission Beach, San Diego, San Diego County. (LRO-SD) [POSTPONED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

4. 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)

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

a. Santa Barbara Co. LCP Amendment No. MAJ-1-06 (Gaviota). Public hearing and action on request by County of Santa Barbara to amend its Coastal Plan and Coastal Zoning Ordinance to: (a) repeal tank farm siting criteria from the coastal zone; and (b) repeal the Consolidated Oil and Gas Processing Site designation from the Gaviota site and replace it with the Consolidated Pipeline Terminal Site designation (including development standards). (RTB-SF) [APPROVED]

5. NEW APPEAL.  See AGENDA CATEGORIES.

An addendum and a response letter from Poseidon Resources have been appended to the staff report for item 5a below on Monday, April 10.

a. Appeal No. A-5- 06-101 (Poseidon Resources, Huntington Beach)  Appeal by Surfrider Foundation, Residents For Responsible Desalination, and Commissioners Reilly & Shallenberger  from decision of City of Huntington Beach granting permit with conditions to Poseidon Resources for desalination facility, at AES Huntington Beach Power Plant, Huntington Beach, Orange County. (TL-SF) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

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

a. San Diego LCP Amendment No. 3-03C (Sunset Point) Certification Review.  Concurrence with Executive Director’s determination that action by City of San Diego, accepting certification of North City LCP Land Use Plan with suggested modifications, is legally adequate. (EL-SD) [POSTPONED]

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

8. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-6-06-24 (Pier 32 Marina, Port of San Diego)  Appeal by Commissioners Orr & Caldwell from decision of Port of San Diego granting permit with conditions to Pier 32 Marina Group, LLC for new marina improvements including 26-ft-high 12,000 sq.ft. marina building with outdoor terraces, 2,200 sq.ft. restroom & locker building, up to 250 slip recreational boat marina, public entry plaza, boardwalk and public viewing platform, dining area, sandy play area, 225 space parking lot, and artwork, east of Pepper Park, north of Sweetwater Flood Control Channel at 32nd Street and Marina Way (Harrison Street), National City, San Diego County. (DL-SD) [POSTPONED]

b. Appeal No. A-6-06-31 (Sheehan, San Diego)  Appeal by Dan Gallagher from decision of City of San Diego granting permit with conditions to Robert Sheehan to demolish single-family home & detached garage, and construct three 1,200 sq.ft. 3-story detached apartments with parking, on 6,938 sq.ft. lot, at 4916 Del Mar Avenue, Ocean Beach, San Diego, San Diego County. (LRO-SD) [NO SUBSTANTIAL ISSUE FOUND]

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. Application No. 6-04-124 (Pacifica, San Diego)  Application of Pacifica Hotel Investors to convert two hotel units totaling 1,676 sq.ft. (part of existing 127-room hotel) in detached 2-story structure on separate lot to single-family home, at 707 Pacific Beach Drive, Pacific Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-05-34 (Seaforth, San Diego) Application of Seaforth Sportfishing Corp. to redevelop existing marina (demolish and replace three commercial buildings with 1-story buildings of similar size and siting, replace marina docks, extend 24, 30-ft-long boat slips to 35 feet and replace & reconfigure sportfishing dock for 20 boat fleet), in 18-acre land & water leasehold, at 1717 Quivira Road, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-05-80 (T-Mobile, San Diego Co.)  Application of T-Mobile USA to construct wireless telecommunication facility to include 12 antennas on 52-1/2 ft-high monopole and 160 sq.ft. equipment building at base of pole, at 2144 B Street, Camp Pendleton Marine Base, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-05-81 (Three Hills, Solana Beach)  Application of Three Hills Corporation to divide 41,000 sq.ft. lot into two lots, construct 4,507 sq.ft. 2-story commercial building on one lot, and authorize 1,792 sq.ft. of outdoor retail sales on other lot, at 228 South Cedros Avenue, Solana Beach, San Diego County. (GDC‑SD) [APPROVED WITH CONDITIONS]

e. Appeal No. A-6-06-12 (Ratkowski, Oceanside)  Application of Don & Joyce Ratkowski for 3,484 sq.ft. 2-story over basement single-family home and revetment, on oceanfront lot, at 931 South Pacific, Oceanside, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

f. Appeal No. A-6-06-13 (Ratkowski, Oceanside)  Application of Don & Joyce Ratkowski for 3,526 sq.ft. 2-story over basement single-family home and revetment, on oceanfront lot, at 933 South Pacific, Oceanside, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

10. FINDINGS.  See AGENDA CATEGORIES.

a. Permit No. 6-88-535-A2 (Stone, Encinitas,)  Daniel Stone granted amendment to permit for single-family home to allow construction of deck, at 2510 San Elijo, Cardiff, Encinitas, San Diego County. (GDC-SD) [WITHDRAWN]

ENFORCEMENT

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

12. Commission Cease & Desist Order Amendment No. CCC-04-CD-9-A and Restoration Order Amendment No. CCC-04-RO-3-A (Fryzer, Los Angeles).  Public hearing and Commission action on proposed amendment to previously issued Cease & Desist Order and Restoration Order to modify existing language of Orders to address all Coastal Act related claims; directed to Joseph Fryzer; property at Lot G and Lot 41 of tract 32184, Pacific Palisades, Los Angeles, Los Angeles County. (ANM-SF) [APPROVED]

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

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-2-05 A (Wastewater treatment on ag land) Certification Review.  Concurrence with Executive Director's determination that action by County of Santa Cruz, accepting certification of SCO-MAJ-2-05 Part A with modifications, is legally adequate. (SC-SC) [APPROVED]

b. Santa Cruz Co. LCP Amendment No. SCO-2-04 Part 3 (Procedural Update) Certification Review.  Concurrence with Executive Director's determination that action by County of Santa Cruz, accepting certification of SCO-2-04 (Part 3) with modifications, is legally adequate. (SC-SC) [APPROVED]

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

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

a. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-05 Part 1 (Port San Luis Harbor Plan).  Public hearing and action on request by San Luis Obispo County to amend San Luis Bay Area Plan to incorporate relevant provisions of updated Port San Luis Master Plan; change Land Use Category of Cal Poly Pier from Industrial to Public Facilities; and change Land Use Category of three sites totaling 12.03 acres in Harbor Terrace planning sub-area from Agriculture to Public Facilities and include them in the URL/USL. (JB-SC) [Time Extension APPROVED, TO CONTINUE]

b. Monterey Co. LCP Amendment No. 1-05 (Measure A in Del Monte Forest) Time Extension.  Public hearing and action to extend time limit to act on request by Monterey County to modify its LCP land use and implementation plans within Del Monte Forest LCP segment as directed by Measure A initiative, including modifying land use and zoning designations for over 600 mostly undeveloped acres owned by Pebble Beach Company, and eliminating visitor-serving unit caps at Spanish Bay Inn and Pebble Beach Lodge to facilitate and help implement Pebble Beach Company’s development and preservation plans for its remaining holdings in the Forest. (DC-SC) [APPROVED]

c. UCSC CLRDP.  Public hearing and action on University of California at Santa Cruz (UCSC)’s proposed Coastal Long Range Development Plan (CLRDP) to expand Marine Science Campus (currently 140,000 sqft. of buildings and facilities, and additional areas of related infrastructure associated with UCSC’s Long Marine Laboratory complex, CDFG’s Marine Wildlife Center, and NOAA Fisheries Lab) on University’s 100-acre Terrace Point at western border of City of Santa Cruz to allow up to 700,000 sqft. of new Campus facilities (including 417,000 sq.ft. in buildings up to 36 feet tall) mostly in three development nodes making up about 35 acres, and provide expanded public access trail system and for natural habitat restoration and preservation in areas outside of development nodes. (DC-SC) [WITHDRAWN]

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-3-04-54 (Sunridge Views, Monterey Co.)  Appeal by Friends, Artists And Neighbors of Elkhorn Slough, Landwatch Monterey County, and Commissioners Reilly & Wan from decision of County of Monterey granting permit with conditions to Sunridge Views to divide 25-acre lot into 10 lots (1 to 7.8 acres), grade 2,000 cu.yds. of material, develop mutual water system, construct two water tanks, demolish mobile home, barn & greenhouse, and convert mobile home to senior citizens apartment, at 250 Maher Road, north Monterey County, Monterey County. (RH-SC) [APPROVED WITH CONDITIONS]

b. Application No. A-3-05-33 (Moeller, Monterey Co.)  Appeal by Mary J. Whitney from decision of County of Monterey granting permit with conditions to Michael & Patricia Moeller for 2-story 3,588 sq.ft. single-family home, 1,164 sq.ft. attached garage and 380 cu.yds. of grading, tree removal (10 Monterey pines, including 2 landmark pines; 11 coast live oaks and 3 clusters of same), development on 30% slopes or greater; and lot line adjustment between 0.85 acre and 0.61 acre lot resulting in no change in acreage, at 194 San Remo Drive, Carmel Highlands, Monterey County. (KM-SC) [APPROVED WITH CONDITIONS]

c. 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) [POSTPONED]

d. 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) [POSTPONED]

17. 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. 3-82-199-A7 (Carmel Area Wastewater, Monterey Co.)  Request by Carmel Area Wastewater District to amend permit for wastewater treatment plant improvements to add microfiltration and reverse osmosis (desalting) systems to recycled water project in new 10,000 sq.ft. 2-story building, at 26900 Highway 1, near Carmel, Monterey County. (RH-SC) [Reported as immaterial amendment, APPROVED]

9:00 a.m.

THURSDAY, APRIL 13, 2006

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL COAST DISTRICT

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

a. Half Moon Bay LCP Amendment No. 1-05 Certification Review.  Concurrence with Executive Director’s determination that action by City of Half Moon Bay, accepting Amendment No. 1-05 with modifications, is legally adequate. (YZ-SF) [APPROVED]

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.

a. Appeal No. A-2-00-16 (Aloise, Sonoma Co.)  Application of Ronald Aloise for 2,556 sq.ft. single-family home, on a 0.25-acre lot, at 1695 Bay Flat Road, Bodega Bay, Sonoma County. (YZ-SF) [POSTPONED]

On Thursday, March 30, an addendum was appended to the staff report for item 5b below.

b. Appeal No. A-2-04-5 (Pescadero Conservation Alliance, San Mateo Co.)  Application of Pescadero Conservation Alliance for year-round field research station  including environmental education programs,  well, 10,000-gallon water tank, and fire hydrants, renovation of existing buildings, and  improvements to internal road, at existing Gazos Mountain Camp, on 12 acres of  120-acre property owned by California Department of Parks & Recreation, at 5601 Gazos Creek Road, in Pescadero, San Mateo County. (YZ-SF) [APPROVED WITH CONDITIONS]

6. FINDINGS.  See AGENDA CATEGORIES.

a. Appeal No. A-2-05-16 (Brinton, San Mateo Co.)  David & Holly Brinton, granted permit with conditions to divide 32,694 sq.ft. into three residential lots, at 3260 Cabrillo Highway, Miramar, San Mateo County. (SC-SC) [POSTPONED]

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.

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

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

a. Oxnard Amendment No. OXN-MAJ-1-05 (Oxnard Shores).  Public hearing and action on request by City of Oxnard to amend its LCP to change zoning of two lots in Oxnard Shores neighborhood from Resource Protection (RP)” to “Single Family Beach (R-B-1). (LF-V) [POSTPONED]

b. Santa Barbara LCP Amendment SBC-MAJ-1-06 (Discretionary Review) Time Extension.  Public hearing and action to extend time limit to act on request by City of Santa Barbara to amend Implementation Program of its LCP to: restructure sections of ordinance; incorporate Staff Hearing Officer to review certain CDPs; standardize noticing; revise procedures for secondary dwelling units; revise suspension and appeals process; add provisions for issuance of administrative emergency permits; and add and modify coastal exclusion categories. (MCH-V) [Time Extension APPROVED]

c. Port Hueneme LCP Amendment No. MAJ-1-06 (Laing Homes).  Public hearing and action on request by City of Port Hueneme to revise LCP Land Use and Zoning Ordinance and Maps on two lots 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 five lots from Industrial and M-1: Light Industrial Zone, to Medium Density Residential and R-2(PD): Limited Multifamily (Planned Development), subject lots total 17 acres, southeast of Hueneme Road & Surfside Drive. (JCJ-V) [WITHDRAWN]

d. Santa Barbara Co. LCP Amendment No. MAJ-2-04-D (Open Space Plan).  Public hearing and action on request by County of Santa Barbara to amend Goleta Community Plan to include new biological and recreation policies for four properties (Ocean Meadows, Camino Corto Open Space Reserve, Del Sol Vernal Pool Reserve, and Devereux School). (SLG-V) [APPROVED WITH MODIFICATIONS]

Please note that items 9e and 10 below share an single, combined staff report.

e. 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 & GT-V) [TO CONTINUE]

10. 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 facility including several piers with new 20 feet 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 (DBAW) and Americans with Disabilities Act (ADA), on west side of Channel Islands Harbor. (THD & GT-V)  [TO CONTINUE]

11. NEW APPEAL.  See AGENDA CATEGORIES.

a. Appeal No. A-4-06-20 (Venoco, Carpinteria)  Appeal by Commissioners Caldwell & Kruer, and Susan Allen from decision of City of Carpinteria granting permit to Venoco for 48-in-high fence with gate enclosing 2.4-acre existing bluff top parking lot, 4-ft-wide planter containing native coastal sage scrub plants alongside parts of fence, and public access sign program that maintains ten existing signs, adds one new sign, and removes eleven signs, at 5663 Carpinteria Avenue, Carpinteria, Santa Barbara County. (LF-V) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

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

a. Application No. 4-05-3 (Douglas, Los Angeles Co.)  Application of Jesse Douglas for 2-story 4,327 sq.ft. single-family home, 1,348 sq.ft. detached garage & workshop, 742 sq.ft. guesthouse, trellis, driveway, turnaround, septic system, swimming pool, spa, retaining wall, well, water tank, landscaping, widening of Will Geer Road from 16 ft. to 20 ft., and 344 cu.yds. of grading, at 1370 Will Geer Road, Topanga, Los Angeles County. (LF-V) [POSTPONED]

b. Application No. 4-05-26 (Riza, Los Angeles Co.)  Application of Armand Riza to demolish 1,500 sq.ft. of existing 1,900 sq.ft. home; demolish patio & site wall; construct addition and remodel home; construct 4,783 sq.ft. 35-ft-high single-family home with attached 860 sq.ft. garage below grade, 2,500 sq.ft. of decks, 860 sq.ft. of balconies, solar panel system; improve driveway, install water well & tank, septic system, landscaping, retaining walls, install temporary residential and construction trailers; re-grade and restore areas of prior vegetation removal; at 33165 Decker School Road, Malibu, Los Angeles County. (JCJ-V)  [DENIED]

c. Application No. 4-05-155 (Santa Barbara, sediment management)  Application of City of Santa Barbara Waterfront Department for sediment management program, including dredging and disposal of sediment, maintenance of storm drain outlets, and beach grooming, at harbor, beach, and waterfront areas of Santa Barbara, Santa Barbara County. (MCH-V). [APPROVED WITH CONDITIONS]

d. Appeal No. A-4-05-164 (Lechuza Villas West, Malibu)  Appeal by Commissioners Caldwell & Kruer, Protection of Coastal Habitat, Patt Healy and Malibu Coalition for Slow Growth from decision of City of Malibu granting permit to Lechuza Villas West LLC for 5,388 sq.ft. single-family home, garage, and wastewater system, on bluff-top lot, at 33616 Pacific Coast Highway, Malibu, Los Angeles County. (LF-V) [POSTPONED]

e. Application No. 4-05-171 (Mielcarek & Howley, Los Angeles Co.)  Application of Linnea Mielcarek & John Howley for 1-story 2,080 sq.ft. single-family home, partial basement, detached 450 sq.ft. garage, driveway, retaining wall, septic system, propane tank, 204 cu.yds. of grading and 55 cu.yds. of grading for driveway, at 2353 Tuna Canyon Road, Topanga, Los Angeles County. (DP-V) [APPROVED WITH CONDITIONS]

13. 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. 4-03-109-A (Santa Barbara Airport)  Request by City of Santa Barbara Airport to amend permit for Tidal Restoration Demonstration Project to reduce scope of experiment so that full tidal regime is constructed in Basins E/F and no work is conducted in Basins L/M in Goleta Slough, Santa Barbara, Santa Barbara County. (MCH-V)[APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, APRIL 14, 2006

1. CALL TO ORDER.

2. ROLL CALL.

NORTH 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 Eureka office at (707) 445-7833.

a. Mendocino Co. LCP Amendment No. MEN-MAJ-1-02-C Certification Review. Concurrence with Executive Director’s determination that action of County of Mendocino accepting Commission’s certification of LCP Amendment No. MEN-MAJ-1-02 (Part C: Hanna/Dickson) is legally adequate (TST-SF) [APPROVED]

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

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

a. Point Arena LCP Amendment No. PTA-MAJ-1-01 (update).  Public hearing and action on request by City of Point Arena for comprehensive update of its certified land use plan and implementation plan. (RP-SF) [APPROVED WITH MODIFICATIONS]

b. Humboldt Co. LCP Amendment No. HUM-MAJ-1-98-C (Vacation Rentals) Time Extension. Public hearing and Commission action to extend time limit for action by Humboldt County to accept Commission certification of LCP Amendment No. HUM-MAJ-1-98-C with suggested modifications. (RSM-E) [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. Appeal No. A-1-05-24 (Reed, Mendocino Co.)  Appeal by Joan Curry & Lee Edmundson from decision of County of Mendocino granting permit with conditions to Monte & Barbra Reed to remodel & add to 1,145 sq.ft. 1-story home, to create 5,428 sq.ft. 28-ft-high home, 826 sq.ft. attached garage, paved driveway, patio, retaining wall, underground water storage tank, 80 sq.ft. utility building, LPG tank, entry gate, landscape berms, 240 ft. of 30-in-high metal picket fence, and 450 ft. of 6-ft-high solid fence, at 10751 Lansing Street, 150 feet north of Palette Drive, Mendocino, Mendocino County. (RSM-E) [TO CONTINUE]

b. Appeal No. A-1-05-53 (Georgia-Pacific, Fort Bragg)  Appeal by North Coast Action & Sierra Club, Mendocino Group from decision of City of Fort Bragg granting permit with conditions to Georgia-Pacific Corporation to remove building foundations debris at Former Georgia Pacific Sawmill site, 90 West Redwood Avenue, Fort Bragg, Mendocino County. (JB-E) [POSTPONED]

c. Application No. 1-06-15 (Mid County Ranch, Humboldt Co.)  Application of Mid County Ranch to divide 29-acre lot into 8 lots ranging in size from 2.5 acres to 6.9 acres, at 1370 Walker Point Road, Bayside, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be May 10-12 in Costa Mesa and June 14-16 in Santa Rosa.

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