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


January 2007 Agenda

Hyatt Regency Long Beach
200 S. Pine Avenue
Long Beach, CA 90802
(562) 491-1234

This has been updated at 3:45 p.m., Friday, January 12, 2007.

10:00 A.M.

WEDNESDAY, JANUARY 10, 2007

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 5-06-433 (Serra, Newport Beach)  Application of Piero Serra to remove and replace existing floating dock and pile. Replace existing floating dock with new wedge shaped 27’ x 30’ x 40’ float with two new 12” diameter pipe pile, new 4’ x 4’ gangway landing on existing pier with one 12” diameter concrete support pile and relocate existing 3’ x 24’ gangway to new location, at 501 Harbor Island Drive, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-435 (Nelson Ptnr Ltd, Newport Beach)  Application of Nelson Ptnr Ltd to remove and replace existing “U” shaped boat dock and joint pier and pier approach with 5’ x 16’ new pier platform with two 14” T-pile, maintain existing gangway, new 66’ long “finger” floating dock (the fingertip portion will be 4’ x 22’, widening to 5’ x 44’) with 8’ x 10’ lobe and two 16’ concrete pile, at 1220 E Balboa Bl, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-464 (Crowell, Newport Beach)  Application of Harry Crowell to remove and replace existing floating dock and two pile.  Replace existing floating dock with new 41’ long  “L” shape finger 4’ wide widening to 8’ toward the bulkhead, 4’ x 3‘ backwalk, 5’ x 10’ lobe at end of existing gangway and installation of two 12” pipe pile, at 554 Harbor Island Drive, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-06-469 (Bowman, Newport Beach)  Application of Jacquelyn Bowman to remove and replace existing floating dock, pier, approach, gangway and pile.  Replace with new 5’ x 35’ float with 4’ x 8’ lobe, 3’ x 24’ gangway, 10’ x 14’ pier platform, 4’ x 20’ pier approach and two concrete “T” pile for support, at 115 E Edgewater Avenue, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-06-421 (Anderson, Newport Beach) Application of Erik Anderson to remove existing 8 ft. by 60 ft. dock float and 5 ft. by 24 ft. gangway, and construct new 35 ft. by 4 ft. gangway, 4 ft. by 4 ft. lobe connecting gangway to existing pier, new 4 ft. by 10 ft. landing at base of new gangway, and construct new “U”-shaped float with two 8 ft. by 68 ft. fingers and 8 ft. by 37 ft. backwalk.  The existing pier is proposed to remain in place.  Four 12-in. diameter piles are proposed to be removed.  Four new 18-inch diameter concrete piles are proposed to anchor proposed float, at 2210 Channel Place, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]
 
f. Application No. 5-06-443 (Schuman, Newport Beach) Application of Michael Schuman to revise existing boat dock consisting of extending single finger float by adding 6 ft. by 30 ft. section to existing 6 ft. by 50 ft. float, add 4 ft. by 8 ft. lobe near base of gangway, and install one 12 in. diameter concrete pile.  Also proposed is the re-decking of dock, at 3607 Finley Avenue, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]
 
g. Application No. 5-06-446 (CSP Properties, Newport Beach) Application of CSP Properties to remove existing boat dock and replace with new single finger, 10 ft. by 52 ft. float with four 14 in. diameter concrete piles.  The existing gangway will be re-used, at 92 Linda Isle, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]
 
 
4. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-06-309 (Yoder, San Clemente)  Application of James & Elizabeth Yoder, Trustees to remodel existing 1,803 sq. ft. single-family residence and add 367 sq. ft. of living space, resulting in single-story, 16-ft. high, 2,170 sq. ft., single-family residence, at 2415 Calle Monte Carlo, San Clemente, Orange County. (RT-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-411 (Reback Trust, Long Beach)  Application of Barbara Reback Trust to remove and replace private residential boat dock, pier deck and gangway in same location using six existing piles, at 5649 E Sorrento Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-419 (Miller, Venice)  Application of Russell J. Miller Jr. to construct two-story, 2,100 sq. ft. addition onto existing two-story single-family residence, resulting in two-story, 30-ft. high, 2,586 sq. ft. single-family residence with attached three-car garage on canal-fronting lot, at 2605 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

d. Application No. 5-06-442 (Sweeney, Venice)  Application of Martin And Heidi Kim Sweeney to demolish one-story, 996 sq. ft. single-family residence and shed, and construct two-story, 25-ft. high, 2,142 sq. ft., single-family residence with swimming pool and detached two-story, 21-ft. high garage (for three cars with a recreation room on the second floor) on 5,400 sq. ft. lot, at 714 California Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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

a. City of Carpinteria LCP Amendment No. CPN-MAJ-1-05 (Via Real Zone Change) Certification Review. Concurrence with Executive Director’s determination that action by the City of Carpinteria, accepting certification of Amendment No. 1-05 as submitted, is legally adequate. (LF-V). [APPROVED WITH CONDITIONS]

b. County of Santa Barbara LCP Amendment No. MAJ-1-05 (BAR, Building Heights, & Telecommunications) Time Extension. Public hearing and action to extend time limit to act on a request by County of Santa Barbara to amend its LCP to revise the existing design review procedures of the Board of Architectural Review, to implement a new height calculation methodology that considers heights associated with slopes, and to provide new procedures and development standards that regulate the construction and use of commercial telecommunication facilities, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

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

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. Appeal No. A-4-MAL-05-164 (Lechuza Villas West LLC, Malibu) Appeal by Commissioners Caldwell and 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 the construction of 5,388 sq. ft. single family residence, garage, soldier pile wall, and onsite wastewater treatment system on blufftop lot at 33616 Pacific Coast Highway, Malibu, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-06-003 (Kontgis, Los Angeles County)   Application of William and Patricia Kontgis to construct two-story, 4,650 sq. ft. single family residence with attached 730 sq. ft., three car garage; retaining walls, septic system, pool, driveway, turnaround; water tank; approximately 600 cu. yds. of grading (all cut); and lot line adjustment at 22766 Saddlepeak Road, Topanga, Los Angeles County. (MCH-V). [APPROVED WITH CONDITIONS]

c. Application No. 4-06-017 (LVWD, Los Angeles County)  Application of Las Virgenes Municipal Water District to install approximately 7,140 linear ft. of potable water pipeline (10” diameter) under Mulholland Hwy from Cold Canyon Pump Station (Cold Canyon Rd. and Mulholland Hwy) east to intersection of Mulholland Hwy. and Ladybird Dr. in Calabasas, Los Angeles County. (MCH-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-06-022 (Parker, Los Angeles County)  Application of Andrew and Arlette Parker to construct two-story, 1,152 sq. ft. single-family residence with attached 470 sq. ft. garage, retaining walls, driveway, and turnaround at 19942 Valley View Drive, Topanga, Los Angeles County. (MCH-V). [POSTPONED]

e. Application No.  4-06-042  (Sadler, Los Angeles County) Application of Gwen and Michael Sadler to construct 351 sq ft. addition to existing 3,681 sq. ft., 19 ft. high single family residence, remodel residence, new 1,733 sq. ft., 21 ft. high, attached pool enclosure with indoor pool and spa, new attached 577 sq. ft. guest/pool house, remove approximate 105 ft. of two retaining walls and drainage swale, construct two new retaining walls approximately 151 ft. long and 3 – 10 ft. in height and approximate 100 ft. long drainage swale, new fire access stairway and 370 cu. yds. of grading (350 cu. yds. of cut and 20 cu. yds. of fill) at 24641 Dry Canyon Cold Creek Road, Calabasas, Los Angeles County. (JCJ-V) [POSTPONED]

f. Appeal No. A-4-STB-06-054 (Chase, Santa Barbara Co.) Appeal by Commissioners Wan and Woolley; Bruce Murdock; Rick and Janet Stich; and Edward Maguire from decision of County of Santa Barbara granting coastal development permit to construct 1,798 sq. ft., 29 ft. high, single-family residence with 419 sq. ft. garage and carport and 567 sq. ft. of decks on 6800 Block of Del Playa Drive, Isla Vista, Santa Barbara County. (SLG-V) [POSTPONED]

g. Appeal No. A-4-STB-06-055 (Chase, Santa Barbara Co.)  Appeal by Commissioners Wan and Woolley; Bruce Murdock; Rick and Janet Stich; and Edward Maguire from decision of County of Santa Barbara granting coastal development permit to construct 1,998 sq. ft., 29 ft. high, single-family residence with 610 sq. ft. garage-carport-laundry, and 828 sq. ft. deck on 6800 Block of Del Playa Drive, Isla Vista, Santa Barbara County. (SLG-V) [POSTPONED]

h. Application No. 4-06-065 (Los Angeles County Department of Public Works, Malibu) Application of Los Angeles County Department of Public Works, Ms. Shari Afshari, to restore the road, shoulder, embankment, and repair with liner, place about 18 tons of ungrouted riprap at the outfall of an existing culvert, and erosion control application of jute-mesh netting and native plant seed, located at Fairside Drive Mile Marker 0.29, intersection of Fairside Road and Ingleside Way in Malibu Bowl subdivision east of Corral Canyon Road, Malibu, Los Angeles County. (JCJ-V). [POSTPONED]

i. Application No. 4-06-086 (Ventura Port District, Ventura County) Application of Ventura Port District for annual maintenance dredging of Ventura Harbor with up to 700,000 cu. yds. of material to be placed at seven deposition locations in the cities of Ventura and Oxnard, Ventura County. (LF-V) [POSTPONED]

8. 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. 4-00-147-A1 (Parker, Los Angeles Co.). Request by Tim and Kerry Parker to construct 20-ft. long, 6-ft. high wrought iron electric gate across roadway at 2240 Latigo Canyon Road, Santa Monica Mountains, Los Angeles County. (SLG-V) [POSTPONED]

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:

CCC et al. v. Trancas Property Owners Assn. et. al. (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).

9. 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)

10. FEDERAL CONSISTENCY.  See AGENDA CATEGORIES.

a. CD-085-06 (Natural Resources Conservation Service, Humboldt County)  Consistency Determination by Natural Resources Conservation Service for “Humboldt County Partners in Restoration Permit Coordination Program, Humboldt County (DL-SF) [APPROVED]

b. CD-086-06 (Navy, Southern California) Consistency Determination by U.S. Navy for U.S. Pacific Fleet’s Composite Training Unit Exercises (COMPTUEX) and Joint Task Force Exercises (JTFEX) in southern California offshore waters, from Santa Barbara County to Baja California, in the San Clemente Island Range Complex, at Marine Corps Base Camp Pendleton, and at Navy bases on the Silver Strand peninsula. (MPD-SF).  [APPROVED WITH MODIFICATIONS]

SOUTH COAST DISTRICT

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

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

13. NEW APPEALS.  See AGENDA CATEGORIES.

a. Application No. A-5-DPT-06-471  (Morrison, Dana Point)  Appeal by Timothy Mc Fadden from decision of City of Dana Point to approve coastal development permit to demolish existing single-family residence and construct new single-family residence on coastal bluff lot, at 24332 Santa Clara Avenue, Dana Point, Orange County. (FSY-LB) [NO SUBSTANTIAL ISSUE FOUND]

14. 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. 5-05-229 (Hellman Properties, LLC, Seal Beach)  Application of Hellman Properties, LLC demolish existing oil "tank farm" that occupies 1.6 acres and construct replacement facility in different location that occupies approximately 0.5 acres; and replace, consolidate and relocate existing pipelines resulting in 2,500 linear ft. reduction in total length of pipelines.  The existing tank farm contains 11,800 barrels of capacity for storage of crude oil and the replacement facility will have 10,800 barrels capacity.  The existing-to-be-demolished and proposed facilities contain wash tanks, water treatment (wemco) units, separators, fluid pits, pumps and other support equipment.  The tanks and other equipment ranges in height up to a maximum of 24 ft. high.  The proposal includes 300 cu. yds. of cut and placement of 300 cu. yds. of fill spread over existing vacant land on site, at northeast of Pacific Coast Highway (State Route 1) southeast of the San Gabriel River, south of Adolfo Lopez Drive, West of Seal Beach Boulevard, and north of  Marina Hill;  Seal Beach, Orange County. (KFS-LB) [POSTPONED]

b. Application No. 5-06-87 (City of Long Beach, Los Angeles County)  Application of City of Long Beach Parks, Recreation and Marine to operate weekly Farmers’ Market and Arts and Crafts Fair (Sundays 8am-4pm) including installation and removal of temporary facilities for vending, at 6500 Marina Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-112 (Boca Del Canon LLC, San Clemente)  Application of Boca Del Canon LLC to construct 4,468 sq. ft., 26 ft. high, single family residence including 942 cu. yds. of grading on vacant lot, at 317 La Rambla, San Clemente, Orange County. (KS-LB) [POSTPONED]

d. Application No. 5-06-174 (Southern California Gas Company, Playa Del Rey)  Application of Southern California Gas Company for after-the-fact approval of unpermitted development consisting of: repair of existing 12 ft. wide by 130 ft. long dirt access road, involving placement of filter fabric on existing road, importing road base material (crushed granite) to raise level of road approximately 1.2 ft.  and removal of approximately 10 cu. yds. fill that encroached into surrounding area beyond original footprint of road, at 400 ft. northeast of intersection of Culver & Jefferson Blvd., Playa Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-06-195 (Hayden, Laguna Beach)  Application of Mike Hayden to demolish existing single-family residence and construct new two-story, 4,200 sq. ft. single-family residence with attached 550 sq. ft., two-car garage, hardscape improvements, pool, spa and landscaping and on bluff top lot, at 14 S. La Senda, Laguna Beach, Orange County. (RT-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-06-225 (Channel Reef Community Association & City Of Newport Beach, Community Development, Newport Beach)  Application of Channel Reef Community Association & City of Newport Beach, Community Development to dredge Channel Reef Community Association Marina to remove 7,000 cu. yds. of sand and temporarily pump it to sand-berm dewatering pit at China Cove Beach.  The sand will be distributed to two different sites for beach nourishment: 1) North Bay Front beach (1,500 cu. yds.) and 2) Corona Del Mar State Beach (5,500 cu. yds.), at 2525 Ocean Blvd., China Cove Beach, Corona del Mar Beach and North Bay Front Beach, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-06-341 (LM Pacific Properties, Hermosa Beach)  Application of LM Pacific Properties to demolish existing commercial building, garage and parking lot and construct 14,580 sq. ft. mixed use commercial development consisting of two 2-story structures and 2-story, 38 stall parking structure, at 338-400 Pier Avenue, Hermosa Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-06-193 (Ruffatto & Donald, Newport Beach)  Application of Michael Ruffatto & John Mc Donald to remove existing dock system and install new dock system consisting of: 6’ x 116’ pier approach and 12’ x 16’ pier platform with fourteen (14) 10” steel piles coated with NSP-120, 3’ x 24’ gangway, 5’ x 45’ center finger, 5’ x 25’ lobe on the left finger, 4’ x 26’ finger with 4’ x 13.5’ backwalk on right side of center finger, and five (5) steel pile coated with NSP-120.  The docks will be composed of Douglas fir and Trex decking.  The project will directly impact 2.35 sq. ft. of eelgrass that will be transplanted on-site at a 1.2:1 ratio, at 105/107 Bayside Place, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-05-95-A1 (Circle, Newport Beach)  Request by Douglas & Jan Circle to extend previously approved 427 sq. ft. deck located along bluff face associated with single-family residence.  The enlarged deck will extend seaward maximum 60-ft. linear distance measured from Ocean Boulevard property line.  In addition, a section of existing bluff face stairway above approximately 33-ft. contour line will be replaced with new stair in different configuration.  The foundation system for proposed deck will consist of retaining walls and caisson system.  No work below 33-foot contour will take place.  Minor grading is proposed, at 3415 Ocean Blvd, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-98-54-A1 (The Irvine Company, Newport Beach)  Request by The Irvine Company to construct two-story, 42,012 sq. ft., office building with 166 new parking spaces within existing Corporate Plaza West commercial development, adjacent to 1200-1400 Newport Center Drive, Newport Beach, Orange County. (RT-LB) [APPROVED WITH CONDITIONS] 

16.  REVISED FINDINGS.  See AGENDA CATEGORIES.

Items 16a and 16b below share a single, combined staff report.

a. Application No 5-05-319 (LNR-Lennar Washington Square, Venice)  Application of LNR-Lennar Washington Square, LLC for approval with conditions of applications to demolish five commercial buildings; convert existing nine-story office building into 45 live/work condominium units and one 5,300 sq. ft. ground floor commercial unit; dedicate and construct public path along east bank of Grand Canal; and construct 77 new residential condominium units (12 of which are affordable housing), one 600 sq. ft. commercial unit and two-level semi-subterranean parking garage, at 300-346 W. Washington Blvd., Venice, City of Los Angeles, Los Angeles County. (CP-LB) [Findings APPROVED]

b. Application No.A5-VEN-05-320 (LNR-Lennar Washington Square, Venice) Application of LNR-Lennar Washington Square, LLC for approval with conditions of applications to demolish five commercial buildings; convert existing nine-story office building into 45 live/work condominium units and one 5,300 sq. ft. ground floor commercial unit; dedicate and construct public path along east bank of Grand Canal; and construct 77 new residential condominium units (12 of which are affordable housing), one 600 sq. ft. commercial unit and two-level semi-subterranean parking garage, at 300-346 W. Washington Blvd., Venice, City of Los Angeles, Los Angeles County. (CP-LB) [Findings APPROVED]

STATEWIDE

17. APPROVAL OF MINUTES.

18. COMMISSIONERS' REPORTS.

19. CONSERVANCY REPORT.

20. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

21. DEPUTY ATTORNEY GENERAL'S REPORT.

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

9:00 a.m.

THURSDAY, JANUARY 11, 2007

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a.  Application No. 6-06-122 (UCSD, San Diego)  Application of the University of California at San Diego (UCSD) to demolish 8,400 sq.ft, one story metal shop structure and 2,040 sq.ft. one-story student lounge structure (machine shop) on Scripps Institution of Oceanography campus, north of El Paseo Grande and Discovery Way (UCSD), La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-06-136 (Ocean Pacific San Juan, LLC, San Diego)  Application of Ocean Pacific, LLC to convert three-story, 11,692 sq. ft., 10-unit apartment building to condominium ownership on a 7,040 sq. ft. oceanfront lot, at 3607 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-06-137 (Ocean Pacific Jamaica, LLC, San Diego)  Application of Ocean Pacific, LLC to convert 10-apartments housed in two detached two-story, 27 ft. high structures, to condominium ownership on a 4,320 sq.ft. oceanfront lot, at 3275 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-06-138 (Fitzhugh & Martin, San Diego)  Application of Kathy Fitzhugh & John Martin to demolish two-story home and construct 3-story, 30 ft. high,  3,002 sq.ft. residential duplex with 4 parking spaces on a 2,400 sq.ft. lot, at 720 Avalon Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-06-141 (Housand, Mission Beach)  Application of Richard Housand to demolish two-story, 1,260 sq. ft. single-family  residence and 492 sq. ft. garage  and construct 3-story, 29 ft. high, 1,356 sq.ft. home with 2 parking spaces on a 1,250 sq. ft. lot, at 816 San Rafael Place, Mission Beach, San Diego, San Diego County. (LRO-SD) [POSTPONED]

f. Application No. 6-06-142 (Flynn, Mission Beach)  Application of Michael Flynn to demolish home and construct 2-story (over basement), 30 ft. high, 2,778 sq. ft.  home, with attached 2-car garage, on a 2,354 sq.ft. oceanfront lot, at 3921 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

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

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

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

a. Carlsbad LCP Amendment No. 1-06C (CUP Code Revisions).   Public hearing and action to address revisions to the Conditional Use Permit (CUP) process in Zoning Code including establishment of a Minor CUP process in implementation plan.  (LRO-SD) [APPROVED]

b. Encinitas LCP Amendment No. 2-06 (Downtown Specific Plan/Code Revisions) Time Extension. Public hearing and action on request to extend time limit for Commission action for one year on City of Encinitas LCP Amendment to modify various ordinances within the Implementation Plan and Downtown Specific Plan addressing location, size and height of accessory structures, interior lot line adjustments, nonconforming residential structures, public notice procedures, etc.. (GDC-SD) [Time Extension APPROVED]

c. San Diego LCP Amendment No. 3-05B (Brush Mgmt. Regs).  Public hearing and action on request by City of San Diego to amend certified Implementation Plan to change the brush management regulations to increase the required fuel modification zones to a total of 100 feet and modify brush management methods. (EL-SD) [WITHDRAWN]

7. NEW APPEALS.  See AGENDA CATEGORIES.

a.  Appeal No. A-6-LJS-06-79 (King, San Diego)  Appeal by Commissioners Wan & Kruer from decision of City of San Diego granting permit with conditions to Ms. Virginia King to construct 6,965 sq. ft, three-story home on vacant 13,460 sq. ft. blufftop lot and relocate 36-inch public storm drain, with 350 sq. ft. riprap energy dissipater at the outlet on the beach, at 1620 Torrey Pines Rd, La Jolla, San Diego, San Diego County. (LJM-SD) [NO SUBSTANTIAL ISSUE FOUND, Permit APPROVED WITH CONDITIONS]

b. Appeal No. A-6-OCN-06-134 (Strout, Oceanside)  Appeal by Jerry and Gale Heller, Mr. & Mrs. Roger D. Chaussee, Patty Richenberger, Linda Morgan & Josephine Gluzman from decision of City of Oceanside granting permit with conditions to Mary and Duke Strout to remodel and add 3,102 sq. ft. to 948 sq. ft. single-story home, resulting in 4,050 sq. ft., 2-story home on a 5,700 sq. ft. oceanfront lot, at 1507 South Pacific Street, Oceanside, San Diego County. (TR-SD) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

8. 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. 6-06-93 (SD Co. nature center)  Application of San Diego County Parks and Recreation Department to demolish one-story,  2,800 sq. ft. nature center and construct two-story, 4,400 sq. ft. nature center in San Elijo Lagoon Ecological Reserve, at 2710 Manchester Avenue, Cardiff, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b.  Application No. 6-06-104 (Vams, Solana Beach)  Application of Vams L.L.C. to construct 150 sq. ft. addition to 3,360 sq. ft., two-story blufftop home and, after-the-fact lot consolidation of bluff face lot with existing blufftop lot, at 139 Pacific Ave., Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

c. Application No. 6-06-107 (Becker, Solana Beach)  Application of Pete Becker to construct 544 sq. ft. addition to 2,818 sq. ft. one-story blufftop home, at 533 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

d. Appeal No. A-6-IMB-06-108 (Carver, et al, Imperial Beach)  Application of Lee Carver, Dr. Robert Mikolajczak, Dr. John Haskett & Ms. Kristina Perry to repair existing unpermitted riprap revetment in front of four condominiums consisting of repositioning dislodged stones from the sandy beach, at 1550, 1560, 1570, 1580 Seacost Drive, Imperial Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-06-17 (San Diego golf course parking lot improvements) Application of City of San Diego/Park and Recreation Department to construct improvements to existing public parking lot at approximately 220-acre Torrey Pines Municipal Golf Course, including removal of some landscaping, reconfiguration and repaving of lot itself, and re-striping in new parking layout, resulting in increase in parking spaces from 260 to 324, at 11480 N. Torrey Pines Road, North City (University Planning Area), San Diego, San Diego County. (EL-SD) [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.

10. REVISED FINDINGS.  See AGENDA CATEGORIES.

a. Application No. 6-06-43 (SD Co. regional trail)  County of San Diego, City of San Diego & City of Chula Vista granted permit with conditions to formalize 8.2 miles of public trails from Otay Valley to Saturn Avenue, at Otay Valley Regional Park, between Saturn Avenue east to I-805, San Diego, San Diego County. (DL-SD) [Findings APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

11. 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)

12. FEDERAL CONSISTENCY.  See AGENDA CATEGORIES.

a. CD-072-06 (National Oceanic and Atmospheric Administration, Santa Barbara and Ventura Counties)  Consistency determination by National Oceanic and Atmospheric Administration to designate approximately 138 square nautical miles of marine reserves and 1.7 square nautical miles of marine conservation areas within federal waters of the Channel Islands National Marine Sanctuary. (CLT-SF) [POSTPONED]

ENFORCEMENT

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

NORTH CENTRAL COAST DISTRICT

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

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

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

a. City of Half Moon Bay LCP Amendment No. HMB-MAJ-1-02 (Time Extension) Public hearing and action to extend time limit to act on a request by the City of Half Moon Bay to amend its LCP to revise the mobile home park zoning and related policies, City of Half Moon Bay. (RKR-SF) [Time Extension APPROVED]

17. 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. 2-06-011 (Kampe, San Mateo County) Temporary authorization to place two gabion walls to replace two failed sections of existing seawall to protect single family residence, until such time that residence is relocated to safe distance from bluff edge, located at 12901 Cabrillo Highway, Pescadero, San Mateo County. (RP-SF)  [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

18. 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.

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

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

a. San Luis Obispo County LCP Amendment No. SLO-MAJ-1-06 Part 1 (Cambria & San Simeon Acres Community Plans).  Public hearing and action on request by San Luis Obispo County to incorporate the Cambria and San Simeon Acres Community Plans into the North Coast Area Plan. (JB-SC) [POSTPONED]

b.  San Luis Obispo County LCP Amendment No. SLO-MAJ-1-06 Part 2 (Fiscalini Ranch).  Public hearing and action on request by San Luis Obispo County to amend the land use category and planning area standards for Fiscalini Ranch of the North Coast Area Plan. (JB-SC) [POSTPONED]

21. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-3-MRB-06-64 (Colmer, Morro Bay)  Appeal by Roger Ewing, Ray McKelligott, California Coastal Commissioners  Meg Caldwell and Mary K. Shallenberger of decision of City of Morro Bay granting permit with conditions to Wayne Colmer for Planned Unit Development that includes subdivision of two parcels totaling 3.17 acres into 17 residential parcels and one open space parcel, authorization of grading, new roadway, and home sites, at 485 S. Bay Blvd (resubdivision of Parcels A & B into Tract 2739), Morro Bay, San Luis Obispo County. (MW-SC) [POSTPONED]

b. Appeal No. A-3-SLO-06-67 (Emery Vlotho/Stor Max, Cayucos)  Appeal by Bill Shea, Robert J. Maddeleni, Rick Roquet, Carol R. Kramer & Frank Nelson from decision of County of San Luis Obispo granting permit with conditions to Emery Vlotho/Stor Max to allow after-the-fact demolition of existing restaurant; the construction of new 1835 sq. ft. restaurant and two hotel units; and waiver of approximately 14 parking spaces, at 49 South Ocean (Estero planning area), Cayucos, San Luis Obispo County. (JB-SC) [NO SUBSTANTIAL ISSUE FOUND]

22. 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. 3-06-24 (City Of Pacific Grove, Public Works Department, Pacific Grove) Application of City of Pacific Grove, Public Works Department for repairs to existing seawalls, revetments, and retaining walls adjacent to the Pacific Grove Recreation Trail at eighteen (18) locations along the coastal bluffs between 1st Street and Esplanade, in the City of Pacific Grove, Monterey County. (MW-SC)  [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, JANUARY 12, 2007

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.

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

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

a. Fort Bragg LCP Amendment No. FTB-MAJ-1-06 (LCP Update) Time Extension. Public hearing and action to extend time limit to act on request by City of Fort Bragg for comprehensive update of its certified land use plan & implementation plan. (TST-E) [APPROVED]

6. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-1-MEN-06-46 (Lost Coast Trail Rides, Mendocino Co.)  Appeal by Friends of The Ten Mile / Sierra Club - Mendocino from decision of County of Mendocino granting permit with conditions to Lost Coast Trail Rides for operate a recreational horse stable for public trail rides and tours, install a 3,564 square foot barn, repair fencing, establish a well, restroom facilities, and parking area, maintain new and existing trails, and develop a new fire access road, at 31901 Bruhel Point Road, Fort Bragg, Mendocino County. (TST-E) [POSTPONED]

b. Appeal No. A-1-MEN-06-47 (Elliott, Lloyd & Shalley, Mendocino Co.)  Appeals by Rixanne Wehren and Coastal Commissioners Mike Reilly and Mary Shallenberger from decision of County of Mendocino granting permit with conditions to Robert L.& Sharon S. Elliott; Kathleen Elliott Lloyd; Irene Elliott;  & Lynn & Donna Shalley to construct a 2,761+- square foot two-story single-family residence with a maximum average height of 24+- feet from natural grade, with an attached 790+- square foot garage, retaining wall, driveway, septic system, and underground utilities; convert an existing test well to a production well; and grading approximately 30 cubic yards, at 33800 Albion Ridge Road, Albion, Mendocino County. (TST-E) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

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. Appeal No. A-1-EUR-06-28 (Eureka Pacific, L.L.C., Eureka)  Appeal by Commissioners Caldwell & Wan from decision of City of Eureka granting permit with conditions to Eureka Pacific, L.L.C., to construct approximately 44,370 sq. ft. of retail commercial sales & service structural and outdoor storage area improvements on two boundary-adjusted parcels comprising a combined area of approximately 3.0 acres situated between Highway 101 and Maurer Marsh, at 2616 Broadway, Eureka, Humboldt County. (JB-E) [TO CONTINUE]

b. Application No. 1-06-34 (Williams, Humboldt Co.)  Application of Patrick A. Williams & Stephanie McKinney Williams to:  (1) adjust boundary between two adjoining parcels by shifting property line roughly 40 ft. onto Parcel 1 to add approximately 3,082 sq. ft. of area to Parcel 2; and (2) construct an approximately 2,300 sq. ft., two-story, single-family residence and attached garage at 1664 Victor Boulevard, Arcata, Humboldt County. (JB-E) [TO CONTINUE]

8. CONDITION COMPLIANCE.

a. CDP 1-06-022 (Caltrans, Mendocino Co.)  Review of plans submitted to comply with special conditions of CDP No. 1-06-022 granted to Caltrans for replacement of the Ten Mile River Bridge, Highway 1, Mendocino County by Commission in June 2006, including (a) fish injury and acoustic monitoring plan, (b) fisheries habitat mitigation/enhancement plan, (c) revised marine mammal monitoring plan, and (d) bird and bat nesting/roosting plan. (MF-E) [POSTPONED]


Future Meetings:  The next meetings of the Coastal Commission will be February 13-15 in San Diego, March 13-15 in Monterey, April 11-13 in Santa Barbara, May 9-11 in LA/Orange County, June 13-15 in Marin/Sonoma County, July 11-13 in Long Beach.

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