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


September 2006 Agenda

Wharfinger Building
1 Marina Way
(707) 268-1859
(707) 441-4040 (FAX)
Eureka, CA 95501

To find directions to the meeting through Google search or other mapping site,
 use 500 Waterfront Drive as the address.

This has been updated at 11 a.m., Friday,  September 15, 2006.

10:00 A.M.

WEDNESDAY, SEPTEMBER 13, 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 CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS .  See AGENDA CATEGORIES.

a. Application No. 4-06-046 (Martin, Ventura Co.) Application of Larry and Kathleen Martin to construct 35 ft. x 6 ft. floating dock with radial arms and 32 ft. x 3 ft. gangway over the Ventura Keys waterway, at 2765 Seahorse Avenue, Ventura, Ventura County. (LF-V) [APPROVED WITH CONDITIONS]

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

a. County of Santa Barbara LCP Amendment No. STB-MAJ-3-04 (Zoning) Certification Review. Concurrence with Executive Director’s determination that action by the County of Santa Barbara, accepting certification of Amendment No. 3-04 with modifications, is legally adequate (SLG-V). [APPROVED]

b. County of Ventura Channel Islands Harbor Public Works Plan Amendment 1-05 (Vintage Marina) Certification ReviewConcurrence with Executive Director’s determination that action by the County of Ventura, accepting certification of PWP Amendment No. 1-05, with suggested modifications, is legally adequate. (GT-V) [APPROVED]

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

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

a. County of Santa Barbara LCP Amendment No. STB-MAJ-2-04-C (Ocean Meadows). Request by County of Santa Barbara for extension to the six-month time limit for action on LCP amendment granted with suggested modifications to modify land use and zoning designations on a portion of Ocean Meadows Golf Course (APN 073-090-062) from Planned Residential Development to Recreation, Santa Barbara County (SLG-V). [APPROVED]

6. NEW APPEALS.  See AGENDA CATEGORIES .

a. Appeal No. A-4-MAL-06-96 (Silver, Los Angeles Co.)  Appeal by Ron Goldman, Mark Zucker, and Pat Healy from decision of City of Malibu granting permit to Kimberly and Arthur Silver to construct two-story, 11,158 sq. ft. single-family residence, with 5,550 sq. ft. basement and alternative onsite wastewater treatment system on blufftop lot, at 24950 Pacific Coast Highway, Malibu, Los Angeles County. (DC-V) [POSTPONED]

7. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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. 4-05-149 (Hooshang & Ghaffari, Los Angeles County) Application of Dr. Hooshang and Zahra Ghaffari to construct 5,925 sq. ft. single-family residence with 780 sq. ft. attached garage, driveway, turnaround, swimming pool, and septic system at 25044 Mulholland Highway, Los Angeles County. (DC-V) [POSTPONED]

b. Application No. 4-05-202 (Aurora Family, LLC, Topanga) Application of Aurora Family, LLC to construct 6,215 sq. ft., 32 ft. high, 2-story, single family residence with 785 sq. ft. attached 2-car garage and 475 sq. ft. attached 1-car garage; 750 sq. ft., 22 ft. high, 1-story guest house with attached 600 sq. ft. storage structure; 3,500 sq. ft. corral; pool; jacuzzi; solar panels; perimeter fencing; entry gates; septic system; water storage tanks; rainwater harvesting system; drainage structures; landscaping, two temporary construction trailers; partial revegetation/restoration of as-built access road; and request for after-the-fact approval of as-built water well, access road to well, and temporary placement of as-built plastic water tank.  In addition, project includes 6,600 cu. yds. of grading (3,500 cu. yds. of cut and 3,100 cu. yds. of fill); new onsite access driveway with turnaround; improve and widen 610 ft. long segment of approximately 12-20 ft.-wide Harrow and Betton Roads to 20 ft. in width; and lot line adjustment between subject parcel (2.51 acres in size) and adjacent parcel (2.53 acres in size) to reduce subject parcel by 0.28 acres in size resulting in 2.25 acre lot and 2.79 acre lot at 2746 Harrow Road & 2685 Vista Del Mar Road, Topanga, Los Angeles County (JCJ-V). [POSTPONED]  

c. Application No. 4-06-034 (Neil, Los Angeles Co.) Application of Ed Neil for after-the-fact approval for creation of parcel with APN 4453-025-003 (Los Angeles Conditional Certificate of Compliance # 88-1119) located at 24563 Piuma Road, Malibu, Los Angeles County (MCH-V).  [APPROVED WITH CONDITIONS]

8. VESTED RIGHTS CLAIM.  See AGENDA CATEGORIES .

a. Claim of Vested Rights No. 4-00-279-VRC (Malibu Valley, Los Angeles Co.) Public hearing and action on claim of vested rights by Malibu Valley, Inc. for agricultural and livestock activities and as-built equestrian facility at 2200 Stokes Canyon Road, Santa Monica Mountains, Los Angeles County. (LF-V)  [POSTPONED]

9. LONG RANGE DEVELOPMENT PLAN .  See AGENDA CATEGORIES .

a. UCSB Notice of Impending Development No. 3-06 (West Storke Wetland Restoration) Public hearing and action on Notice of Impending Development by University of California at Santa Barbara for restoration of approximately 1.5 acres of wetland and upland habitat; trail improvements; and 200 cu. yds. of grading at West Storke Wetland at U.C. Santa Barbara, Santa Barbara County (MCH-V).  [APPROVED WITH CONDITIONS]

b. Pepperdine University Notice of Impending Development No. 1-06 (Elkins Auditorium Remodel and Expansion). Public hearing and action on Notice of Impending Development by Pepperdine University to remodel existing Elkins auditorium to increase seating to 400 seats and construct five new classrooms, new vestibule, and new restrooms at main campus of Pepperdine University, Los Angeles County (MCH-V).  [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

10. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES .

a.  Application No. 5-06-219 (Reilly, Newport Beach)  Application of Gerald Reilly to remove and replace boat dock with new 8’ x 25’ float supported by two 12” diameter concrete piles, 3’ x 24’ gangway, 10’ x 14’ pier platform supported by one 14” diameter concrete “T” pile, at 3504 Marcus Avenue, Newport Beach, Orange County. (MV-LB)  [APPROVED WITH CONDITIONS]

b.  Application No. 5-06-241 (Harris, Newport Beach)  Application of William Harris to remove and replace existing “U”-shaped dock with new 4’ x 50’ fingers and 4’ x 18’ backwalk; re-deck existing 3’ x 24’ gangway; replace three 14” diameter concrete guide pile and two 14” diameter concrete “T” pile in kind; and construct new 10’ x 17’ platform, at 1000 Bay Avenue, Newport Beach, Orange County. (ALB-LB)  [APPROVED WITH CONDITIONS]

c.  Application No. 5-06-245 (Raymond, Newport Beach)  Application of Mary Raymond to remove and replace boat dock with new 10’ x 14’ pier platform supported by two new 14”diameter concrete piles, re-use existing 3’ x 24’ gangway, float consists of modified “W” shape (one larger “U” and one smaller “U” with shared center finger).  Two fingers are 5’ x 58’ (one of which is the shared center finger) with a 8’ x 22’ backwalk; third finger is 5’ x 51’ with 10’ x 14’ backwalk, at 40  Linda Isle,Newport Beach, Orange County. (MV-LB)  [APPROVED WITH CONDITIONS]

d Application No. 5-06-254 (Sullivan, San Clemente)  Application of Richard And Barbara Sullivan to construct new 26’ x 6’ cantilevered deck, at 411-B Cazador Lane, San Clemente, Orange County. (ALB-LB)  [APPROVED WITH CONDITIONS]

e.  Application No. 5-06-266 (Gregory, Newport Beach)  Application of Alan Gregory to remove and replace existing boat dock with new 8’ x 20’ float, 3’ x 24’ gangway, 10’ x 14’ pier platform, 4’ x 32’ pier approach, two 14” diameter concrete guide pile and three 14” diameter concrete “T” pile, at 1007 N Bayfront, Newport Beach, Orange County. (ALB-LB)  [APPROVED WITH CONDITIONS]

f.  Application No. 5-06-269 (The Blue Sea, LLC, Santa Monica)  Application of The Blue Sea, LLC to construct 11 foot high  sunshade/Trellis over existing dining patio; and  access stairway within existing dining area, at 1 Pico Boulevard, Santa Monica, Los Angeles County. (AP-LB)  [APPROVED WITH CONDITIONS]

g. Application No. 5-06-303 (Michael Birney, Newport Beach)  Application of Michael Birney to reconfigure existing boat dock including new 6’ x 43’ “L” shaped float’ with 7’ x 8’ gangway supported by two 16” diameter concrete piles; 4’ by 4’ gangway landing supported by one 12” concrete pile, at 301 Edgewater Avenue, Newport Beach, Orange County. (MV-LB)  [APPROVED WITH CONDITIONS]

h.  Application No. 5-06-310 (Joseph Civalleri, Long Beach)  Application of Joseph Civalleri to remove and replace existing boat dock with new same-sized floating dock in same location, and replace landing and gangway, at 130 Rivo Alto Canal, Long Beach, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

i.  Application No. 5-06-312 (Ronald Vanwert, Long Beach)  Application of Ronald Vanwert to remove and replace existing boat dock with new same-sized floating dock in same location, and replace landing and gangway, at 82 Rvio Alto Canal, Long Beach, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

j. Application No. 5-06-313 (Michael Jordan, Tr., Long Beach)  Application of Michael Jordan, Tr. to replace existing ladder with new 3’x 4’ landing and 3’x18’ gangway for access to existing floating dock, at 106 Rivo Alto Canal, Long Beach, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

k.  Application No. 5-06-314 (Fern Poe, Tr, Long Beach)  Application of Fern Poe, Tr to remove and replace existing boat dock with new same-sized floating dock in same location, and install new gangway, at 202 Rivo Alto Canal, Long Beach, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

11. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a.  Application No. 5-05-146 (Veal, Newport Beach)  Application of Michael Veal to demolish existing single-family residence and construct  new bayfront 2,410 sq. ft., 26 ft. high, two-story single-family residence with attached 479 sq. ft., two-car garage.  In addition, existing bulkhead/seawall will be demolished and new bulkhead/seawall will be constructed in same location, at 3741 Channel Place, Newport Beach, Orange County. (MV-LB)  [APPROVED WITH CONDITIONS]

b.  Application No. 5-06-94 (Collings, Newport Beach)  Application of Jim Collings to demolish existing bulkhead and construct new bulkhead in same location at existing single-family residence, at 410  38th Street, Newport Beach, Orange County. (FSY-LB)  [APPROVED WITH CONDITIONS]

c.  Application No. 5-06-121 (National Railroad Passenger Corp (AMTRAK, San Clemente)  Application of National Railroad Passenger Corp(AMTRAK) to construct new 9’ 8” high unmanned Amtrak ticket kiosk on a 3’5” x 9’4” pad within Parque Del Mar inland of San Clemente Pier, at 1850 Avenida Estacion, San Clemente, Orange County. (ALB-LB)  [APPROVED WITH CONDITIONS]

d. Application No. 5-06-165 (Hibbard, Laguna Beach) Application of David and Marhenelle Hibbard to remodel and add 586 sq. ft. to existing 2,015 sq. ft., single-family residence and ancillary improvements, at 36 North La Senda Drive, Laguna Beach, Orange County.  (RT-LB)  [APPROVED WITH CONDITIONS]

e.  Application No. 5-06-201 (Webb, Newport Beach)  Application of Matthew Webb to demolish existing single-family residence and construct new 2,509 sq. ft., two-story single-family residence with attached 551 sq. ft., two-car garage on beachfront lot, at 504 W. Oceanfront, Newport Beach, Orange County. (ALB-LB)   [APPROVED WITH CONDITIONS]

f.  Application No. 5-06-209 (Rudisill, Venice)  Application of Peter & Robin Rudisill to remodel and enlarge existing two-story, 2,381 sq. ft., duplex on 2,520 sq. ft. beachfront lot, resulting in three-story, 35-ft. high, 3,400 sq. ft. duplex with three parking spaces (two-car garage plus one), at 3003 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [MOVED TO REGULAR CALENDAR]

g.  Application No. 5-06-223 (Hague, Newport Beach)  Application of John Hague to demolish existing single-family residence and construct 2,588 sq. ft., two-story single-family residence with attached 379 sq. ft., two-car garage on beachfront lot, at 2904 W Oceanfront Avenue, Newport Beach, Orange County. (ALB-LB)

h.  Application No. 5-06-250 (Kahrilas, Pacific Palisades)  Application of Nicholas & Laura Kahrilas to construct of 7,597 sq. ft., 28-ft. high, two-story over basement level single-family residence and pool on vacant lot, at 463 Wynola Street, Pacific Palisades, Los Angeles County. (RT-LB)  [APPROVED WITH CONDITIONS]

i . Application No. 5-06-329 (City of Los Angeles, Bureau of Engineering, Playa del Rey)  Application of City of Los Angeles, Bureau of Engineering to construct temporary 15 ft.  x 100 ft. asphalt paved road along Cabora Road, construct access pit  into existing sewer line within Cabora Road, remove existing debris piles and plant approximately 1.2 acres with native vegetation, at 8700 Vista del Mar & 8091 Cabora Drive, Playa del Rey, Los Angeles County.  (AP-LB) [WITHDRAWN]

SOUTH COAST DISTRICT

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

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

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

a.  Huntington Beach LCP Amendment No. HNB-MAJ-2-6  Request to extend the time limit for action for up to one year on an amendment request by City of Huntington Beach to allow time shares within the coastal zone in the City of Huntington Beach, Orange County.  (MV-LB) [APPROVED]

15. NEW APPEALS.  See AGENDA CATEGORIES .

a.  Appeal No. A-5-MDR-06-234 (Los Angeles County, Los Angeles Co.)  Appeal by Clean-Coastal Law Enforcement Action Network & Wetlands Action Network from decision of County of Los Angeles granting permit to Los Angeles County to demolish automobile service station and establish passive public park with landscaping, at 4801 Lincoln Boulevard, Marina Del Rey, Los Angeles County. (AP-LB) [NO SUBSTANTIAL ISSUE FOUND]

b.  Appeal No. A5-PPl-06-272 (Ta, Pacific Palisades).  Appeal by Dr. Josh Leichtberg, Dr. Walter O’Brien and Pacific View Estates Homeowners Association, John B. Murdock, Attorney from decision of City of Los Angeles granting permit to Long K. Ta for approval of two-parcel single-family subdivision and subsequent construction on Parcel B for single family residence with garage, at 444 Surfview Drive, Pacific Palisades, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

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.  Application No. 5-06-27 (Crenshaw, Newport Beach)  Application of Danny Crenshaw to remodel and add 1,140 sq. ft. to existing 1,160 sq. ft., two-story, single-family residence with attached 400 sq. ft., two-car garage, located on water front parcel (Santa Ana River canal), at 330 62nd Street, Newport Beach, Orange County. (FSY-LB)  [APPROVED WITH CONDITIONS]

b.  Application No. 5-06-38 (Seal Beach Animal Care Center, Seal Beach)  Application of Seal Beach Animal Care Center to construct of 2,500 sq. ft., one-story cat facility and 384 sq. ft., one-story shed with grading for recompaction purposes proposed, at 1700 Adolfo Lopez Drive, Seal Beach, Orange County. (FSY-LB) [POSTPONED]

c. Application No. 5-06-209 (Rudisill, Venice) Application of Peter and Robin Rudisill to remodel and enlarge existing two-story, 2,381 sq. ft. duplex on 2,520 sq. ft. beach-front lot, resulting in three-story, 35-ft. high, 3,400 sq. ft. duplex with three parking spaces (two-car garage plus one) at 3003 Ocean Front Walk, Venice, City of Los Angeles. (CP-LB). [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. 5-00-001-A1 & 5-98-328-A2 (Garcia Jr, Los Angeles)  Request by Plinio Garcia, Jr. to restore lagoon buffer with native vegetation adjacent to existing single-family residence, at 5414 & 5418 Pacific Ave., Venice, Los Angeles, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

b.  Permit No. A-5-PDR-01-442-A (Los Angeles World Airports, Playa Del Rey)  Request by Los Angeles World Airports to hydroseed and temporarily irrigate 400 ft. long x 30 ft. wide area disturbed when adjacent fence was recently installed, at Corner of Waterview Street & Rindge Avenue, Playa Del Rey, Los Angeles County. (AJP-LB)  [APPROVED WITH CONDITIONS]

18. FINDINGS.  See AGENDA CATEGORIES .

a.  Application No. A-5-RPV-02-324-A5 (Long Point Development LLC, Rancho Palos Verdes)  Long Point Development granted permit amendment with conditions to convert  70 units (106 hotel guestrooms) in 582-room resort hotel to limited-occupancy resort condominiums, to be operated by hotel.  Conversion will include 66 guestrooms (50 units) located in main hotel building and 40 guestrooms (20 units) located in the “bungalows.”  After conversion, hotel developer will continue to own 294 guestrooms at 6610 Palos Verdes Drive South, Rancho Palos Verdes, Los Angeles County.  (PE-LB) [Findings APPROVED]

b.  Application No. 5-05-245 (Portofino Hotel Partners, LP, Redondo Beach) Portofino Hotel granted permit with conditions to renovate existing 163-room waterfront hotel, reconfigure access road and surface parking lot, and reconstruct existing marina (reducing the number of slips from 232 to 179) at 260-270 Portofino Way, King Harbor, Redondo Beach, Los Angeles County. (CP-LB) [Findings APPROVED]

c.  Application No. 5-05-328 (Palermo, Newport Beach)  Salvatore Palermo granted permit to construct new two-story, 746 sq. ft. pool house plus pool on bluff face and connect to existing unpermitted   stairway to beach, modifiy existing unpermitted beach bathroom, grading of 888 cu. yds. of cut and export to location outside of coastal zone and deepen footings or a caisson foundation system to support the proposed project, at 3317 Ocean Boulevard, Newport Beach, Orange County. (FSY-LB) [POSTPONED]

SAN DIEGO COAST DISTRICT

19. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES .

a.  Application No. 6-06-83 (Ocheltree, Solana Beach)  Application of Paul C. Ocheltree to construct approximately 1,250 sq. ft., 16 ft.-high recreational vehicle garage and storage building on lot containing existing single family residence and detached guesthouse, at 200 Marine View Avenue, Solana Beach, San Diego County. (GDC-SD)  [APPROVED WITH CONDITIONS]

20. CONSENT CALENDAR.  See AGENDA CATEGORIES .

a.  Application No. 6-06-65 (Ryan, San Diego)  Application of Judge Ryan to demolish two single-family residences and construct two detached three-story, 30 ft. high single-family residences totaling 914 sq.ft. and 916 sq.ft., respectively, each with two-car carport on 3,503 sq.ft. lot, at 5130 and 5132 Saratoga Avenue, Ocean Beach, San Diego, San Diego County. (LRO-SD)  [APPROVED WITH CONDITIONS]

b.  Application No. 6-06-70 (California Department of Transportation, San Diego Co.)  Application of California Department of Transportation to conduct geotechnical studies (test borings) to evaluate subsoil conditions at bridge structures crossing three lagoons and a creek to enable design of future replacement bridges as part of North Coast I-5 Corridor Project, at I-5 bridges over Loma Alta Creek, Buena Vista Lagoon, Agua Hedionda Lagoon, Batiquitos Lagoon, San Diego County. (EL-SD) [POSTPONED]

c.  Application No. 6-06-74 (Land Holdings III- Rios, LLC, Solana Beach)  Application of Land Holdings III- Rios, LLC to demolish two-story single-family residence and detached garage and after-the-fact subdivision of one lot into two, at 208 South Rios Avenue, Solana Beach, San Diego County. (GDC-SD)  [APPROVED WITH CONDITIONS]

d.  Application No. 6-06-81 (Parks & Rec, Coronado)  Application of California Department of Parks and Recreation to demolish and replace existing restrooms and improve existing path, at Silver Strand State Beach, 5000 Highway 75, Coronado, San Diego County. (DL-SD)  [APPROVED WITH CONDITIONS]

e.  Application No. 6-06-82 (Edelstein, San Diego)  Application of Hans & Melanie Edelstein to demolish existing one-story house and garage and construct a 3-story, 30 ft. high residential structure consisting of 1,313 sq.ft. single-family residence on second and third levels and 726 sq.ft. guest suite on first level including garage and carport for total of three on-site parking spaces on 2,685 sq.ft. lot, at 707 Windimere Court, Mission Beach, San Diego, San Diego County. (LRO-SD)  [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

21. 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.

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

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

a. Carlsbad LCP Amendment No. 2-06 A and B (Car Country/La Costa Village) Time Extension.  Public hearing and action to extend time limit for Commission action for one year for certification of City of Carlsbad LCP Amendment No. 2-06 A & B to address standards in the Car Country Carlsbad Specific Plan and to change land use and zoning on a 14.4 ac. site southwest of Poinsettia Lane and El Camino Real. (SS-SD) [APPROVED]

b. Encinitas LCP Amendment No. 1-06 Vacation Rentals Time Extension. Public hearing and action to extend time limit for Commission action for one year for certification of City of Encinitas LCP Amendment No. 1-06 to prohibit short-term vacation rentals in residential zones. (GDC-SD)  [APPROVED]

24. NEW APPEALS.  See AGENDA CATEGORIES .

a.  Appeal No. A-6-COR-06-86 (Bay View Park, San Diego Co.)  Appeal by Commissioner Patrick Kruer & Commissioner Sara Wan from decision of Coronado granting permit for establishment of 9:00 pm to 5:00 am curfew at Bay View Park, at intersection of I Avenue and First Street, Coronado, San Diego County. (DL-SD)  [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

25. 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. 6-06-1 (Deutsch, Rancho Santa Fe)  Application of Michael Deutsch to construct 2-story, 3-level, 11,037 sq. ft. single family residence on 2.88 acre sloping site, at 3997 Stonebridge Court, Rancho Santa Fe, San Diego County. (DL-SD) [POSTPONED]

b.  Application No. 6-06-023 (Nature Institute, San Diego)  Application of The Nature Center Institute to repair erosion damage and stabilize a 300-foot length of the eastern streambank of Rose Creek with coconut fiber wattles, wooden stakes and rock, just south of the Garnet Avenue Bridge over Rose Creek, Pacific Beach, San Diego, San Diego County.  (EL-SD)   [APPROVED WITH CONDITIONS]

c.  Application No. 6-06-63 (Provenzano, San Diego)  Application of Ross Provenzano to remodel existing 1,782 sq.ft., two-story, two-unit residential building (including demolition of less than 50% of exterior walls) and add 1,053 sq. ft. resulting in two-unit, three-story, 28 ft. high, 2,529 sq.ft. residential structure with two attached two-car garages; retention of non-conforming 3 ft. high privacy wall that encroaches into public right-of-way on 2,400 sq.ft. lot, at 2638 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD)  [APPROVED WITH CONDITIONS]

d.  Application No. 6-06-67 (Duro, Mission Beach)  Application of Vincent Duro to remodel and add 230 sq.ft. to existing two-story single-family residence resulting in two-story, 22 ft. high, 2,431 sq.ft. single-family residence including removal of non-conforming 3 ft. high privacy wall that encroaches into public right-of-way of Ocean Front Walk on 2,880 sq.ft. oceanfront lot, at 3879 Ocean Front Walk, Mission Beach, San Diego County. (LRO-SD) [POSTPONED]

26. 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. 6-04-163-A (Cameron Brothers, San Diego Co.)  Request by Cameron Brothers to demolish existing non-conforming building at 706 Pismo Court and consolidate remaining portions into existing lot for total lot area of approx. 9,278 sq.ft. and increase proposed size of two previously-approved residential buildings from 8,662 sq.ft. to 10,206 sq.ft., at 3742 Strand Way, Mission Beach, San Diego, San Diego County. (LRO-SD)  [APPROVED WITH CONDITIONS]

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:

Butterfield v. CCC et al. (Govt. Code § 11126(e)(2)(A).
Coastside Habitat Coalition et al. v. CCC (Dept of Parks and Recreation et al. RPI) (Govt. Code § 11126(e)(2)(A).
Harrison et al. v. CCC et al. (Govt. Code § 11126(e)(2)(A).
Massachusetts et al. v. EPA et al., U.S. Supreme Court Docket No. 05-1120(Govt. Code § 11126(e)(2)(C).

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).

27. APPROVAL OF MINUTES.

28. COMMISSIONERS' REPORTS.

29. CONSERVANCY REPORT.

30. SANTA MONICA MOUNTAINS CONSERVANCY REPORT .

31. SANTA MONICA BAY RESTORATION COMMISSION REPORT .

32. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Grant Program.   Public hearing and action on proposed targeted grant awards from sales of the WHALE TAILSM  License Plate. (CP & SBL - SF)

b. Authorization for Executive Director to enter into an agreement with Environmental Careers Organization to support "Development of a Tool for Compliance with the Coastal Act," to be carried out by Elijah Davidian, a Coastal Management Fellow under the overall sponsorship of the Coastal Services Center of the National Oceanic and Atmospheric Administration (NOAA).

8:30 a.m.

THURSDAY, SEPTEMBER 14, 2006

1. CALL TO ORDER.

2. ROLL CALL.

2.5  INTRODUCTION to SOUTH SPIT/HIGHWAY 101 FIELD TRIP.  The Commission will meet at the Wharfinger Building for a brief synopsis of the proposed stops, then depart by bus at 8:30am. The Public Hearing will resume in the afternoon at 1:00pm at the Wharfinger Building.

Prior to the field trip (described below), staff will present a brief overview of the issues related to the Bureau of Land Management’s future submittal of a Management Plan for the South Spit of Humboldt Bay and the Department of Transportation’s future applications for improvements of the Highway 101 corridor between Eureka and Arcata and replacement of the Highway 101 bridge at the Mad River, in Humboldt County.   Public testimony will not be taken on these items.  Each of these items will be the subject of future public hearings after the applications are submitted and the items are scheduled for Commission action.

3. SOUTH SPIT/HIGHWAY 101 FIELD TRIP. On Thursday, September 14, 2006, the Commission will take a field trip to the South Spit of Humboldt Bay and along Highway 101 between Eureka and McKinleyville in Humboldt County to view areas that will be the subject of the future submittal by the Bureau of Land Management of a Management Plan for the South Spit of Humboldt Bay and the Department of Transportation’s future coastal permit applications for improvements of the Highway 101 corridor between Eureka and Arcata and replacement of the Highway 101 bridge at the Mad River.  Because space on the bus will be extremely limited, members of the public who cannot be accommodated on the bus may follow in their private vehicles or meet the Commission along the route of the field trip where stops will be scheduled to discuss issues. An itinerary of stops for the field trip will be available at the Commission's Eureka office approximately 3 to 4 days before the field trip.  Anyone interested in going on the field trip on the bus should contact the Eureka office.  For more information please call Bob Merrill at (707) 445-7833.

3.5 TOWN OF SAMOA STOP ON FIELD TRIP. As part of the Commission field trip described in agenda item Th3, the Commission will view the Town of Samoa, which will be the subject of a future Humboldt County LCP amendment that will be submitted to the Commission for certification.

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)

5. PERMIT AMENDMENT.  See AGENDA CATEGORIES .

a. Permit No. E-99-009-A2 (Unocal, Guadalupe).  Commission action on application by Unocal for permit amendment pursuant to Special Condition 20 for Wetland Restoration and Mitigation Plans for Guadalupe oil field excavation sites B11 and D14, San Luis Obispo County.  (AD-SF)    [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

7. COMMISSION CEASE AND DESIST ORDER NO. CCC-06-CD-07 (Wettengel) Public hearing and Commission action on proposed Cease and Desist Order to address unpermitted development including placement of fill (in or adjacent to wetlands), installation of culvert, trench excavation, change in intensity of use from a vacant lot to residential uses, removal of major vegetation, (long term) placement of recreational vehicles, and construction of a lean-to building; directed to Danny Wettengel, as owner of property located at Block 29, Lot 18, APN 108-071-02; near Lake Earl, Del Norte County.  (SMR-SF)  [APPROVED]

NORTH CENTRAL COAST DISTRICT

8. 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.

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

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.

An addendum has been appended to the staff report for item 10a below on Wednesday, September 13.

a. Application No. A-2-PAC-06-007 (Lands End, Pacifica) Application by FPA/BAF Lands End Associates LP to construct a 260-square-foot outdoor pool, expand an existing clubhouse, and add five parking spaces at the Lands End apartment complex at 100 Esplanade, Pacifica, San Mateo County. (YZ-SF)  [APPROVED WITH CONDITIONS]

11. FINDINGS.  See AGENDA CATEGORIES .

An addendum has been appended to the staff report for item 11a below on Wednesday, September 13.

a. Application No. 2-A-SMC-04-5 (Pescardero Conservation Alliance, San Mateo Co.)  Pescardero Conservation Alliance granted permit with conditions for operation of year-round environmental education and field research station, installation of well, 10,000-gallon water tank, and fire hydrants, renovation of existing buildings, and improvements to internal access road at existing Gazos Mountain Camp owned by California Department of Parks & Recreation, at 5601 Gazos Creek Road, Pescadero, San Mateo County. (YZ-SF) [Findings APPROVED]

CENTRAL COAST DISTRICT

12. DEPUTY DIRECTOR’S REPORT.  Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public.  For specific information contact the Commission’s Santa Cruz office at (831) 427-4863.

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

14. NEW APPEALS.  See AGENDA CATEGORIES

a. Appeal No. A-3-MCO-06-44 (Mayr, Prunedale)  Appeal by Commissioner Mike Reilly and Commissioner Mary Shallenberger from decision of County of Monterey granting permit with conditions to Robert & Linda Mayr to subdivide a 5.52 acre parcel into two parcels of 2.85 acres and 2.67 acres, and establish road access and building envelopes in ESHA, Prunedale, Monterey County. (KM-SC)  [POSTPONED]

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

a.  Application No. 3-05-47 (Martin Resorts, Inc., Pismo Beach)  Application of Martin Resorts, Inc. to retrieve migrated rip-rap, back fill sink hole with shotcrete, and resurface elevated, man-made platform on beach, inlcuding in-kind replacement of failing aluminum corrugated storm drain outfall extending out of bluff at Shorecliff Lodge, at 2555 Price Street, Pismo Beach, San Luis Obispo County. (MW-SC)  [POSTPONED]

b.  Application No. 3-05-62 (City of Sand City, Sand City)  Application of City of Sand City after-the-fact permit to install overhead lighting along Sand City/Seaside Coastal, regional bike path, at Sand Dunes Drive (between Humboldt Street & Tioga Avenue), Sand City, Monterey County. (MW-SC) [TO CONTINUE]

c.  Application No. 3-05-70 (California Department Of Parks And Recreation, Santa Cruz Co)  Application of California Department of Parks and Recreation for wetland restoration and wildlife enhancement plan involving creation of two 1/8 acre ponds and removal of tules encroaching open water in turtle pond, at Big Basin Redwoods State Park (Rancho Del Oso), North Coast, Santa Cruz County. (SC-SC) [POSTPONED]

d.  Application No. 3-06-33 (Pebble Beach Co., Pebble Beach)  Application of Pebble Beach Company to construct 175 lineal ft. seawall at base of coastal bluff to protect 5th Green Complex of golf course. Wall to be covered by artifical rock fascia to mimic adjacent bedrock and terrace exposures, at Pebble Beach Golf Links, 5th Hole (off 17 Mile Drive near Whitman Place), Pebble Beach, Monterey County. (KM-SC) [POSTPONED]

9:00 a.m.

FRIDAY, SEPTEMBER 15, 2006

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. 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)

4. FEDERAL CONSISTENCY.  See AGENDA CATEGORIES .

a. CD-066-06 (U.S. Bureau of Land Management, Mendocino Co.)  Consistency determination by Bureau of Land Management for Resource Management Plan for the Stornetta Public Lands at Point Arena in Mendocino Co. (LJS-SF) [APPROVED]

NORTH COAST DISTRICT

5. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES

a.  Application No. 1-06-20 (The Gerstle Family Trust , Humboldt Co.)  Application of The Gerstle Family Trust to place 1,640 sq. ft. modular single-family residence and construct 780 sq. ft. detached two-car garage, Wisconsin Mound sewage disposal system, driveway, and install onsite propane tank and utilities, at 151 Driftwood Lane, Trinidad, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

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

a. City of Point Arena LCP Amendment No. PTA-MAJ-1-01 .  Concurrence with Executive Director’s determination that action of City of Point Arena accepting Commission’s certification of LCP Amendment No. PTA-MAJ-1-01 is legally adequate. (RSM-E)  [APPROVED]

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

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

a.  City of Eureka LCP Amendment No. EUR-MAJ-2-5 (Truesdale).  Public hearing and action on request by City of Eureka to amend both the Land Use Plan (LUP) and the Implementation Plan (IP) designations for property located at 1807 & 1809 Truesdale St., changing the LUP designation from Coastal Dependent Industrial (CDI) to General Services Commercial (GSC) and the zoning district from General Industrial (MG) to Service Commercial (CS). (RSM-E)  [APPROVED]

9. COASTAL PERMIT APPLICATIONS.  See AGENDA CATEGORIESAttention:  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-MEN-05-35 (Wardlaw, Mendocino Co.)  Application of Gordon Wardlaw to construct (1) approx. 2,418 sq. ft., single-family residence with 690 sq. ft. garage, (2) a 10 ft. wide, approx. 380 ft. long driveway access with utilities to proposed house (APN 119-090-42) from Little Lake Road across APN's 119-090-43 & 119-090-44 involving .062 acres of wetland fill, and (3) creation of .068 acres of wetlands as mitigation, at 44658, 44654, & 44650 Little Lake Road, Town of Mendocino, Mendocino County. (TST-E) [APPROVED WITH CONDITIONS]

b.  Application No. 1-05-49 (Edson & McNeil , Humboldt Co.)  Application of Charles Edson & Pat McNeil to revert existing previously illegally subdivided parcels to acreage and re-subdividing the 2.18 acre property by tentative parcel map into 3 parcels ranging from .54 to 1.01 acres and installing utilities at 3839 & 3841 Trinity Street, Eureka, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-06-011 (California Department of Boating and Waterways, Humboldt Co.) Application of California Department of Boating and Waterways to renovate existing Pedrazzini Park Boat Launching facility by: (1) construct new 20-ft. x 160-ft. concrete boat ramp and approach apron; (2) remove two isolated patches of vegetation within existing parking lot consisting of 3,200 sq. ft. area of five alder trees and ruderal shrubs to facilitate maneuvering of boat trailers for launching watercraft; (3) place 950 cu. yds. of gravel fill to raise grade of parking lot by 1½ ft. to match new boat ramp elevations; (4) re-route current overhead high-voltage electrical utility line into underground conduit beneath parking lot; and (5) install facility signage, at Pedrazzini Park Boat Launching Facility on the lower Eel River, approximately 3 miles west of the town of Loleta, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

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

a.  Permit No. A-1-MEN-94-105-A3 (Garrison, Mendocino Co.)  Request by Michael F. Garrison to install  60-ft.-high, 3 kw wind turbine mounted on 60 ft. high, 1 sq. ft. lattice structure stabilized with guy wires, and  approximately 240 sq. ft. of free-standing photovoltaic panels, at 2000 Highway One, Albion, Mendocino County. (TST-E) [APPROVED WITH CONDITIONS]


Future Meetings :  The next meetings of the Coastal Commission will be October 11-13 in Long Beach and November 14-17 in Huntington Beach.

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