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


March 2007 Agenda

Monterey Conference Center
One Portola Plaza
Monterey, CA 93940
(831) 646-8082

This has been updated at 1 p.m., Friday, March 16, 2007.

9:00 A.M.

WEDNESDAY, MARCH 14, 2007

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. COMMISSION FIELD TRIP. The Commission will take a field trip to view UCSC’s proposed Coastal Long Range Development Plan (CLRDP) site at Terrace Point in Santa Cruz. The Commission will also view multiple sites in Monterey and Santa Cruz Counties along the route to and from Terrace Point. Potential sites include Fort Ord Dunes State Park, areas surrounding Castroville and Moss Landing, the proposed Caltrans Salinas Road interchange site and the Pleasure Point proposed seawall site in Live Oak (Santa Cruz County). Because space will be extremely limited, members of the public 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. A map of the route and an itinerary of stops for the field trip will be available at the Commission’s Santa Cruz office approximately 3 to 4 days before the field trip.  For more information please call the Santa Cruz office at (831) 427-4863.

CENTRAL COAST DISTRICT

Please Note: Agenda Items 4-19 are estimated to begin no sooner than 1:30 pm, after the Commission Field Trip.

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 Santa Cruz office at (831) 427-4863.

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

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

a. University of California at Santa Cruz Coastal Long Range Development Plan (UCSC CLRDP) - Time Extension Only. Public hearing and action on extension of time limit to act on UCSC’s proposed CLRDP for an expanded Marine Science Campus on the University’s 100-acre Terrace Point property at the western border of the City of Santa Cruz. (DC-SC) [Time Extension APPROVED]

7. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-3-SLO-04-56 (Henderson, Harmony)  Appeal by Commissioners Reilly & Wan from decision of County of San Luis Obispo granting permit with conditions to Country Enterprises for lot line adjustment between three parcels of 41.48, 6.90 and 1.75 acres each resulting in two parcels of 43.60 and 6.53 acres; and provide two 10,000 sq. ft., residential building envelopes, at Highway 1 (North Coast Planning Area), Harmony, San Luis Obispo County. (JB-SC) [TO CONTINUE]

b. Appeal No. A-3-PSB-06-1 (H M W Group, L T D, Pismo Beach)  Appeal by Commissioners Kruer & Reilly from decision of City of Pismo Beach granting permit with conditions to H M W Group, L T D to demolish portion of existing Clam digger former motel site and construct 3-level, 67 room ocean front hotel with subterranean parking with concrete seawall, whirlpool, beach access, and related improvements. Variances granted for side yard setback at rear property (zoning is 5-ft., side yard setback) and  rear yard setback (zoning is 10-ft rear yard setback), at 147 Stimson (downtown Core Planning Area), Pismo Beach, San Luis Obispo County. (MW-SC) [POSTPONED]

c. Appeal No. A-3-MCO-07-4 (Burke, Big Sur) Appeal by Commissioner Wan and Commissioner Caldwell from decision of Monterey County granting permit with conditions to Timothy & Dana Burke for lot line adjustment between three vacant contiguous legal lots of record, resulting in three reconfigured parcels remaining at existing sizes of 6.69, 7.58 and 39.92 acres, at Palo Colorado Road, south of Twin Peaks and west of Ventana Wilderness in the Los Padres National Forest, Big Sur, Monterey County. (KM-SC) [POSTPONED]

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. Appeal No. A-3-SCO-06-6 (Willmott, Live Oak)  Appeal by Commissioners Caldwell & Wan from decision of County of Santa Cruz granting permit with conditions to Graham & Pamela Willmott to demolish existing single-story home and construct new 2-story residence atop bluffs at Black's Point, at 100 Geoffroy Drive in unincorporated Live Oak area, Santa Cruz County. (SC-SC) [POSTPONED]

b. Appeal No. A-3-SCO-06-59 (Collins, Aptos)  Appeal by Albert & Joel Schreck & Robert & Mitzie Forsland from decision of County of Santa Cruz granting permit with conditions to Michael & Deborah Collins to construct 3-story, 5,800 sq. ft., single family residence with 5-car garage, grade approximately 1250 cu. yds., at toe of coastal bluff, at 548 Beach Drive, Aptos, Santa Cruz County. (SC-SC) [TO CONTINUE]

c. Application No. 3-06-69 (California Department of Parks & Recreation, Monterey District)  Application from California Department of Parks & Recreation to open Fort Ord Dunes State Park for initial public use consistent with the Fort Ord Dunes State Park General Plan which consists of pedestrian and vehicle access at the 8th Street overpass and site improvement details such as re-paving and striping of an existing parking lot; use of unsurfaced access service road as pedestrian beach access trail; creation of temporary observation area west of parking area; installation of entrance and directional gates and interpretive, directional, and regulatory signage; and fencing of known snowy plover nesting sites, at Fort Ord coastal zone, Monterey County. (KM-SC) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

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

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

a. City of Half Moon Bay LCP Amendment No. HMB-MAJ-1-02 (Mobile Home Parks)Public hearing and action on request by the City of Half Moon Bay to amend its certified Local Coastal Program to 1) add “Mobile Home Park” as a new land use category and incorporate a new Chapter 18.17 to the Zoning Code to establish a new “Mobile Home Park District” and detailed regulations applicable to lands within the district and 2) revise the LUP and zoning maps to re-designate the existing Canada Cove Mobile Home Parks to the new Mobile Home Park category and district. (YZ-SF) [APPROVED WITH MODIFICATIONS]

12. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-2-SMC-07-006 (Braun, San Mateo County). Appeal by Commissioners Sara Wan and Mike Reilly from a decision of County of San Mateo granting permit to Oscar Braun to construct a wireless antenna site on 70-acre parcel, located in unincorporated area east of Half Moon Bay. (RP-NCC). [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).
Habitat for Hollywood Beach v. CCC (County of Ventura et al., RPI) Govt. Code § 11126(e)(2)(A).
LT-WR LLC v. CCC et al. Govt. Code § 11126(e)(2)(A).
Malibu Valley Farms et al. v. CCC et al. Govt. Code § 11126(e)(2)(A).
McNamee v. CCC et al. Govt. Code § 11126(e)(2)(A).
Roth v. CCC Govt. Code § 11126(e)(2)(A).
Wettengel v. CCC et al. Govt. Code § 11126(e)(2)(A).
Wilson v. CCC 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).

13. APPROVAL OF MINUTES.

14. COMMISSIONERS' REPORTS.

15. CONSERVANCY REPORT.

16. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

17. SANTA MONICA BAY RESTORATION COMMISSION REPORT.

18. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Interagency Agreement. Commission authorization to enter into an interagency agreement with the California Department of Boating and Waterways (DBW) to accept up to $106,000, for assistance with the Boating Clean and Green Campaign. The funds will support a staff person to coordinate the campaign, which is a partnership between the CCC and DBW. The Coastal Commission will provide office space and will jointly supervise the staff person. (CP-SF) [APPROVED]

b. Public Education Program Joint Exercise of Powers Authority. Commission authorization to enter into Joint Exercise of Powers Authority (JEPA) with the California Department of Boating and Waterways and Contra Costa County for the Boating Clean and Green Campaign, and to accept up to $48,000 from Contra Costa County to fund overhead costs for a Coastal Commission staff person to coordinate the campaign. The JEPA would lay out the roles and responsibilities for a clean boating partnership between the three agencies. (CP-SF) [APPROVED]

9:00 a.m.

THURSDAY, MARCH 15, 2007

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a. Application No. 5-06-403 (Gilmore, Newport Beach)  Application of Harry Gilmore to remove boat dock, gangway, and piles and install new dock system composed of Douglas fir and Trex decking and consisting of 3’ x 24’ gangway; 10’ x 16’ float with two (2) 12” diameter concrete piles, at 4020 Channel Place, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-404 (Hambleton Trust, Newport Beach)  Application of Richard Hambleton Trust, to remove existing pier, approach, and “U” shaped dock and install new dock system composed of Douglas fir and Trex decking and consisting of: 4’ x 27’ pier approach; 10’ x 14’ pier platform with three (3) 14” diameter “T” piles; re-deck existing gangway; 8’ x 41’ dock with 8’ x 20’ headwalk; and two (2) 16” diameter concrete piles, at 1218 East Balboa Boulevard, Newport Beach, Orange County.  (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-07-10 (Perry, Long Beach)  Application of Carolyn Perry to remove and replace two fingers of existing floating dock in same location, at 327-329 Bay Shore Avenue, Alamitos Bay, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-07-23 (Merrill, Long Beach)  Application of Warren Merrill to remove boat dock and replace with new 39-ft-long floating dock in same location, at 5646 Naples Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-07-41 (Silk, Newport Beach)  Application of Stephen Silk to remove and replace floating dock, pier, approach, gangway and pile with new “L” shape finger 6’ x 40’ float with 4’ x 10’ lobe, two 16” concrete pile, 3’ x 24’ gangway, 10’ x 14’ pier platform, 4’ x 32’ pier approach, and three 14” “T” concrete pile for support, at 1800 S Bay Front, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-06-417 (Kapilow, Venice)  Application of Alan Kapilow to remodel 2-story single family residence from 2,501 sq. ft. to 2,921 sq. ft, 25-ft-high, single family residence with attached 2-cargarage on canal-fronting lot, at 2919 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-07-4 (Marcelli, Venice)  Application of Pascale and Enrico Marcelli to remodel existing 2-story single-family residence from 2,244 sq. ft. to 2,885 sq. ft., 30-ft-high single-family residence with attached 2-car garage on canal-fronting lot, at 2507 Eastern Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-07-7 (Karkenny, Hermosa Beach) Application of Christopher Karkenny to demolish existing duplex and construct 3,683 sq. ft., 30 ft.-high, two story over basement level, single-family residence with four on-site parking spaces on 2,387 sq. ft. beachfront lot, at 732 The Strand, Hermosa Beach, Los Angeles County. (GB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-07-29 (Sweet Voyager, LLC, Venice)  Application of Sweet Voyager, LLC to construct 45-ft.-high, 4-level, 3,387 sq. ft., single family residence with attached 3-car garage on vacant lot, at 151 Voyage Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 6-07-5 (Prestera, Solana Beach)  Application of Marc & Paula Prestera to demolish detached garage and construct 2-story garage with upper accessory living unit on 14,535 sq. ft. lot containing existing single-family home, at 624 Ridgeline Place, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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

See Addenda for South Central Coast Agenda Items Th6a, Th8b, Th8c, Th8e, Th8f, Th8g, Th9a, and Th9d.

a. Port Master Plan Amendment No. 7 (Port of Hueneme, Oxnard Harbor District)  Executive Director Determination that the action by the Oxnard Harbor District to accept the Commission’s action to certify the Port Master Plan Amendment No. 7 is acceptable,  Oxnard Harbor District, City of Port Hueneme, Ventura County (JCJ-V)  

b. City of Ventura LCP Amendment No. SBV-MAJ-1-03 (Seaward Avenue and Harbor Boulevard Land Use Designation and Zone Change) Certification Review. Concurrence with Executive Director’s determination that action by the City of Ventura, acknowledging receipt, acceptance, and agreement with the Commission’s certification with suggested modifications, is legally adequate.

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

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

a. City of Santa Barbara Categorical Exclusion Order No. E-06-1Public hearing and action on categorical exclusion order to exclude demolition and reconstruction of single family residences in the designated non-appeal zone from coastal permitting requirements within the City of Santa Barbara, Santa Barbara County.  (MCH-V) [APPROVED]

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

c. City of Oxnard Amendment No. OXN-MAJ-1-07 (Breakers Way Rezone)  Public hearing and action on request by City of Oxnard to amend its LCP to change zoning of Breakers Way parcel located in Oxnard Shores neighborhood from Resource Protection (RP) to Single Family Beach (R-B-1). (DC-V) [DENIED]

d. City of Oxnard Amendment No. OXN-MAJ-2-06 (Mobile Home Park Conversions)  Public hearing and action on request by City of Oxnard to amend its LCP to omit Land Use Plan policy requiring affordable replacement units for demolished or converted mobile home park units within the Oxnard coastal zone. (DC-V) [POSTPONED]

e. County of Santa Barbara LCP Amendment No. MAJ-1-05-B (Height Calculation)Public hearing and action on request by County of Santa Barbara to amend its LCP to revise methodology for determining height of structures, Santa Barbara County. (SLG-V) [APPROVED WITH MODIFICATIONS]

f. County of Santa Barbara LCP Amendment No. MAJ-1-05-C (Commercial and Non-Commercial Telecommunications).  Public hearing and action on request by County of Santa Barbara to amend its LCP to provide new procedures and development standards that regulate construction and use of commercial and non-commercial telecommunication facilities, Santa Barbara County. (SLG-V) [APPROVED WITH MODIFICATIONS]

g. UCSB Notice of Impending Development No. 4-06 (East Gate Installation). Public hearing and action on Notice of Impending Development by the University of California at Santa Barbara to construct new 22 ft.-high and approximately 115 ft.- long sandstone, steel, and bronze entrance gate that would span Ward Memorial Boulevard (HWY 217) at east entrance to Main Campus of U.C., Santa Barbara, Santa Barbara County. (MCH-V) [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. Application No. 4-05-131 (Ball, Malibu)  Application of Mark and Karin Ball to construct 1,440 sq. ft., 2-story, 21.5 ft. high accessory structure consisting of 720 sq. ft. garage on first floor with 720 sq. ft. guest unit on second floor and construct extension to existing driveway at 33261 Decker School Road, Malibu, Los Angeles County (AT-V).  [APPROVED WITH CONDITIONS - moved to Consent Calendar]

b. Application No. 4-05-141 (Biebuyck, Calabasas)  Application of Jeffrey Biebuyck to construct 4,607 sq. ft., 28 ft. high, two-story single family residence with attached 230 sq. ft. garage; a 256 sq. ft. covered patio; a detached 650 sq. ft., 24 ft. high garage with a 600 sq. ft. guest house on second floor; a 145 sq. ft. covered patio; a pool and spa; a retaining wall; drainage swales, a driveway, a septic system, a temporary construction trailer, removal of two oak trees; 4,783 cu. yds. of grading (3,756 cu. yds. of cut; 1,027 cu. yds. of fill) and 620 cu. yds. of additional grading for removal and recompaction; and restoration and revegetation of as-built graded area at 24677 Dry Canyon Cold Creek Road, Calabasas, Los Angeles County (JCJ-V) [POSTPONED]

c. Application No. 4-06-065 (Los Angeles County Department of Public Works, Malibu) Application of Los Angeles County Department of Public Works to repair existing culvert and install approximately 18 tons of un-grouted riprap at the mouth of existing culvert outlet at intersection of Fairside Road and Ingleside Way (Fairside Road Mile Marker 0.29) Malibu, Los Angeles County (SMH-V). [APPROVED WITH CONDITIONS - moved to Consent Calendar]

d. Application 4-06-094 (Barrett, Los Angeles County).  Application of Richard Barrett to construct 2-story 4,694 sq. ft., single family residence with attached 504 sq. ft., garage and 696 sq. ft., basement, pool, septic system, water well, retaining walls, driveway, turnaround, and approximately 1,740 cu. yds., of grading (1,630 cu. yds., cut and 110 cu. yds., fill) at 33800 Mulholland Highway, Malibu, Los Angeles County. (MCH-V). [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

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

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

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

a. Huntington Beach LCP Major Amendment No. 2-06 (both LUP & IP).  Public hearing and action on request by the City of Huntington Beach to extend the time limit for City Council action on suggested modifications to City of Huntington Beach LCP Amendment No. 2-06 (“Timeshares”). (MV-LB)

13. 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. 5-06-233 (Dept of Fish & Game, Newport Beach)  Application of California Department of Fish & Game to enhance existing public viewing area consisting of: construction of two (2) rows of concrete bleachers to accommodate 28 people, replace existing PVC pipe rail fence with cable or small diameter pipe between 42” (h) x 6” (w) x 6” (l) posts, place approximately 400 sq. ft. of stone paved viewing areas, install three viewing telescopes and interpretive plaques, landscaping, grading  50 cu. yds. of import and erect appreciation monument, at 2951 Eastbluff Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS - moved to Consent Calendar]

b. Application No. 5-06-366 (City of Long Beach & Hyatt Long Beach Corporation, Long Beach) Application of City of Long Beach & Hyatt Long Beach to demolish 4,000 sq. ft., meeting room and construct new 6,000 sq. ft., ballroom and 6,829 sq. ft. of new hotel support area in same location and landscape adjacent public park area at Rainbow Lagoon Park in Downtown Shoreline area of Long Beach, at 200 South Pine Avenue, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-91-141-A6 (Seaview Restaurants, Inc. & Los Angeles County Dept. of Beaches & Harbors, Pacific Palisades)  Request by Seaview Restaurants, Inc. & Los Angeles County Dept. of Beaches & Harbors to continue use of public beach parking lot and beach front public viewing deck for shared restaurant use from January 13, 2006 to January 13, 2011 Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS - moved to Consent Calendar]

b. Permit No. 5-99-187-A (City Of Long Beach Department of Parks, Recreation & Marine, Long Beach)  Request by City of Long Beach Department of Parks, & Recreation & Marine to remove three 900 sq. ft. planters from Belmont Olympic Pool public plaza area, install new landscaping and public benches, and expand outdoor patio dining area of existing beach-front restaurant by 58 seats, at 4020 E Olympic Plaza, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS - moved to Consent Calendar]

SAN DIEGO COAST DISTRICT

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

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

17. NEW APPEAL.  See AGENDA CATEGORIES.

18. 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. 6-06-92 (Calif. State Parks beach accessway, San Diego)  Application of California State Parks Department to construct beach access improvements to replace damaged facilities including realignment of upper portions of accessway and install steel staircase at lower portion connecting to beach, at 12201 Torrey Pines Park Road, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS - moved to Consent Calendar]

b. Application No. A-6-ENC-06-100 (Zagara, Encinitas)  Application of John & Valerie Zagara to demolish home and construct 4,424 sq. ft., 2-story single-family home with 1,095 sq. ft., basement and 505 sq. ft., garage on a 5,638 sq. ft., bluff top lot, at 282 Neptune Avenue, Encinitas, San Diego County. (GDC-SD)  [POSTPONED]

c. Application No. 6-06-115 (CalTrans HOV lane extension, Solana Beach)  Application of California Department of Transportation to extend High Occupancy Vehicle Lanes, one northbound and one southbound in median of Interstate 5,  from north end of San Dieguito River Bridge to south end of San Elijo Lagoon Bridge, Solana Beach, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-06-143 (Woudenberg, San Diego)  Application of David Woudenberg to demolish 2-story office building & 2 detached apartments and construct 28.5 ft-high, 3-story, mixed-use building with 958 sq. ft. of office use on ground floor and two residential condominiums (totaling 3,602 sq. ft.) on second and third floors, with four on-site parking spaces, at 3701-07 Ocean Front Walk,  Mission Beach, San Diego, San Diego County. (LRO-SD) [POSTPONED]

e. Application No. 6-06-147 (Linke, Solana Beach)  Application of Paul & Eva Linke to construct 1,614 sq. ft. first floor addition (including 50 cu. yds. of grading) to existing 2,693 sq. ft. one-story home on 13,924 sq. ft. lot, at 1050 Santa Queta, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS - moved to Consent Calendar]

f. Application No. 6-07-006 (Deutsch, San Diego Co.)  Application of Michael Deutsch to construct 2-story, 3-level, 11,037 sq. ft. home on 2.88 acre sloping site, at 3997 Stonebridge Court, Rancho Santa Fe vicinity, San Diego County. (DL-SD) [TO CONTINUE]

19. REVISED FINDINGS.  See AGENDA CATEGORIES.

a. Application No. 6-03-098/A-6-NOC-05-050 (Pardee, San Diego)  Pardee Homes granted permit with conditions to subdivide 185.2 acres on nine separate legal lots, retire development rights on six of the legal lots and create 143 new lots on the remaining three lots, construct 113 single-family residences, 129 multi-family units in 15 buildings and associated street, drainage and landscaping improvements, and dedication/preservation of open space on all or portions of the nine legal lots north and south of Calle Cristobal, east and west of Camino Santa Fe, North City (Mira Mesa Community), San Diego, San Diego County.  (EL-SD) [POSTPONED]

b. Port Master Plan Amendment No. 36 (Old Police Station Headquarters).  Port of San Diego granted master plan amendment to reuse the Old Police Station Headquarters building for a mix of specialty retail, entertainment and restaurant uses; demolish Harbor Seafood Mart and develop smaller facility to incorporate commercial fishing uses; a waterfront fish restaurant and retail spaces; reconfigure parking lots; construct new public park and plaza areas and implement Parking Management Program.  (DL-SD) [Findings APPROVED]

ENFORCEMENT

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

ENERGY, OCEAN RESOURCES and WATER QUALITY

21. 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)

a. Santa Barbara County LCP Amendment STB-MIN-1-07 (Minor) . Concurrence with Executive Director's determination that request by Santa Barbara County to amend the County’s Coastal Plan with updates and corrections to the preamble text for Chapter 3.6 and 4 is a minor amendment. [APPROVED]

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.  E-06-015 (PXP, Vandenberg, Santa Barbara Co.)  Application of Plains Exploration and Production Company to repair 150-ft. section of Platform Irene's oil pipeline, recoat Tee fittings on Platform Irene's produced water and natural gas pipelines, and after-the-fact approval of un-permitted repair of 27-ft. portion of Platform Irene's produced water pipeline, onshore near Wall Beach at Vandenberg Air Force Base, County of Santa Barbara. (CT-SF) [APPROVED]

9:00 a.m.

FRIDAY, MARCH 16, 2007

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)

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 (DLL-SF). [APPROVED]

4. CONDITION COMPLIANCE.  See AGENDA CATEGORIES.

a. Consistency Determination CD-083-05 (U.S. Forest Service, Monterey County). Review plans submitted by the U.S. Forest Service to comply with special conditions of CD-083-05, conditionally concurred in February 2006 to authorize special use activities including preparation of interim parking and public access plan to be completed prior to December 31, 2006, and implemented by Memorial Day 2007, at the Brazil Ranch, south of Bixby Creek in Big Sur, Monterey County. (MPD-SF) [POSTPONED]

NORTH 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 Eureka office at (707) 445-7833.

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

7. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-1-HUM-07-7 (Mamer, Humboldt Co.)  Appeal by Kevin Rardin from decision of County of Humboldt granting permit with conditions to Brad Mamer for Coastal Development Permit to construct pre-manufactured 2,428 sq.ft., 30 ft-tall single-family residence and detached 1,000 sq.ft., 15-ft. high garage on vacant half-acre lot served by water and sewer provided from McKinleyville Community Services District, at 2805 Fortune Street, McKinleyville, Humboldt County. (MBK-E) [NO SUBSTANTIAL ISSUE FOUND]

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. Appeal No. A-1-MEN-06-47 (Elliott, Lloyd & Shalley, Mendocino Co.)  Appeals by Rixanne Wehren and Commissioners Reilly & 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 2,761+ sq.ft., 2-story single-family home with maximum average height of 24-ft., from natural grade, with attached 790 sq.ft., garage, retaining wall, driveway, septic system, and underground utilities; convert existing test well to production well; and grading approximately 30 cu. yds., at 33800 Albion Ridge Road, Albion, Mendocino County. (TST-E) [POSTPONED]

b. Application No. 1-07-2 (City of Crescent City)  Application of City of Crescent City for re-construction of portion of Crescent City Wastewater Treatment Plant, at 210 Battery Street & 195 B Street, Crescent City, Del Norte County. (JB-E) [POSTPONED]

c. 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 43,390-square-feet 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) [Permit APPROVED WITH CONDITIONS]

9. REVISED FINDINGS.  See AGENDA CATEGORIES.

a. County of Del Norte LCP Amendment No. DNC-MAJ-2-6  (Hogberg RR1/2, RRA-2:MFH to RR1/1, RRA-1:MFH).  Denial of request by County of Del Norte to amend its certified Local Coastal Program to re-designate the land use and zoning designations of a 10-acre area comprising seven parcels ranging in size from one to three acres from rural Residential -- One Dwelling Unit per Two Acres (RR 1/2) to Rural Residential -- One Dwelling Unit per One Acre (RR 1/1/) and from Medium Density Rural Residential-Agriculture - One Unit Per Two Acres Density with Manufactured Housing Combining Zone (RRA-2-MFH) to High Density Rural Residential-Agriculture -- One Unit Per Two Acres Density with Manufactured Housing Combining Zone (RRA-1-MFH), respectively, situated between Dundas Road and Tsunami Lane, south of Elk View Road, approximately one mile northeast of Crescent City, Del Norte County. (JB-E) [Findings APPROVED]

10. PERMIT AMENDMENT. See AGENDA CATEGORIES.

a. Permit No. A-1-FTB-05-53-A2 (Georgia-Pacific Corporation, Mendocino Co.) Request by Georgia-Pacific Corporation for modification of permit granted for removal of building foundations with interim remediation of contamination and removal of debris to revise special conditions regarding monitoring for marine mammals during work on site bluffs, and additional survey and monitoring requirement to protect cultural resources in work areas, at 90 West Redwood Avenue (former Georgia-Pacific California wood Products Manufacturing Facility), Fort Bragg, Mendocino County. (JB-E) [APPROVED WITH CONDITIONS - moved to Consent Calendar]


Future Meetings:  The next meetings of the Coastal Commission will be April 10-13 in Santa Barbara, May 9-11 in San Pedro, June 13-15 in Santa Rosa.

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