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


May 2007 Agenda

Crowne Plaza Los Angeles Harbor Hotel
601 S. Palos Verdes Street
San Pedro, CA
(310) 519-8200

This has been updated at 2:30 p.m., Monday, May 14, 2007.
 

9:00 A.M.

WEDNESDAY, MAY 9, 2007

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL COAST DISTRICT

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

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

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

a. San Mateo County LCP Amendment No. SMC-MAJ-1-06 (Miramar Beach Restaurant). Public hearing and action on request by San Mateo County to change the Land Use Plan (LUP) designation of three parcels from Medium-Low Density Residential to General Commercial (Coastside) and rezone the same three parcels from Single-Family Residential/Design Review (R-1/S-94/DR) to Parking Design Review (P/DR). (RP-NCC).  [APPROVED WITH MODIFICATIONS PER STAFF]

5.5 NEW APPEALS.

a. Appeal No. A-2-HMB-07-15 (Oliva, Half Moon Bay)  Appeal by Coastal Commissioners Reilly and Blank from decision of City of Half Moon Bay granting permit to Francisco Oliva for construction of a 2,500 square foot two-story single family residence, at 2788 Pullman Avenue, Half Moon Bay, San Mateo County. (YLZ-NCC) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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 Santa Cruzoffice at (831) 427-4863. 

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

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

a. UCSC CLRDP. Public hearing and action on University of California at Santa Cruz (UCSC)’s proposed Coastal Long Range Development Plan (CLRDP) for an expanded Marine Science Campus on the University’s 100-ac Terrace Point property at the western border of the City of Santa Cruz. Currently, the site is developed with about 325,000 sq. ft. of facilities and related infrastructure, including roughly 140,000 sq. ft. of buildings (associated with UCSC’s Long Marine Laboratory complex, CDFG’s Marine Wildlife Center, and NOAA’s Fisheries Lab). The proposed CLRDP would allow up to approximately  600,000 sq. ft. of new Campus facilities (including about 340,000 sq. ft. in new buildings up to 36 ft. tall) mostly in three development nodes totaling about 34 ac, and would provide for an expanded public access trail system and for natural habitat restoration and preservation in areas outside of development nodes. (DC-SC) [POSTPONED]

b. San Luis Obispo County LCP Amendment No. SLO-MAJ-2-04 Part 1 (Minimum Parcel Sizes and Agriculture Cluster Divisions) Public hearing and action to act on request by San Luis Obispo County to modify the Coastal Zone Land Use Ordinance Section 23.04.024 regarding minimum parcel sizes in the Agriculture land use category; and add Sections 23.04.037 and 23.04.038 regarding cluster divisions in the Agriculture land use category. (JB-SC) [WITHDRAWN]

c.  Santa Cruz County LCP Amendment No. SCO-MAJ-1-06 (Large Family Childcare Homes) Public hearing and action on request by Santa Cruz County to amend the County’s LCP to allow Large Family Childcare Homes in non-residential zones. (SC-SC)  [APPROVED WITH MODIFICATIONS PER STAFF]

9. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-3-MCO-07-013 (Doud, Big Sur)  Appeal by Commissioners Mike Reilly and Mary Shallenberger from decision of Monterey County granting permit with conditions to John & Jane Doud for lot line adjustment among four parcels at Highway One located between Soberanes Point and Kasler Point, approximately two miles north of Palo Colorado Road, in the unincorporated Big Sur area of Monterey County.  (KM-SC) [POSTPONED]

10. 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-SLO-05-72 (Patague, Los Osos)  Application of Teodora & Graciano Patague for one conditional certificate of compliance for approximately 2 acre parcel, at Lariat Drive (approximately 1,000 ft. north of Los Osos Valley Road in Estero planning area), Los Osos, San Luis Obispo County.  (JB-SC) [APPROVED WITH CONDITIONS]

11. 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-94-78-A (Cornell, Pacific Grove)   Request by Trent & Lola Steinbaum Cornell to remodel and add 1,545 sq. ft. to 2, 549 sq. ft. single family residence in Asilomar Dunes, at 1601 Sunset Drive, Pacific Grove, Monterey County. (MW-SC) [POSTPONED]

ENFORCEMENT

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

a. Commission Cease and Desist Order No. CCC-07-CD-01 (Schiavon/Smith – San Mateo County) Public hearing and Commission action on proposed Cease and Desist Order directing Schiavon & Associates and Robert Smith to cease from conducting further unpermitted development and from maintaining unpermitted paved and unpaved roads, fill within and adjacent to a wetland, fencing, and stored construction equipment and materials, and to address the removal of unpermitted development; located on a 52.83 acre property off Frenchman’s Creek Road in San Mateo County, APN 048-310-190. (ANM-SF) [POSTPONED]

b. Commission Restoration Order No. CCC-07-RO-01 (Schiavon/Smith – San Mateo County) Public hearing and Commission action on proposed Restoration Order to address restoration of wetland areas disturbed by unpermitted grading, graveling and paving of a road, removal of major vegetation, and storage of construction equipment and materials, with restorative grading and revegetation of native plant species; directed to Schiavon & Associates and Robert Smith, located on a 52.83 acre property off Frenchman’s Creek Road in San Mateo County, APN 048-310-190.  (ANM-SF) [POSTPONED]

SOUTH CENTRAL COAST DISTRICT

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

a. Santa Barbara City College Public Works Plan Amendment No. 1-2006 (SOMA Building and Parking Expansion Area) Certification Review Concurrence with Executive Director’s determination that action by the Santa Barbara City College, accepting certification of PWP Amendment No. 1-2006, with suggested modifications, is legally adequate. (JCJ-V) [APPROVED]

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

14.5 LOCAL COASTAL PROGRAMS (LCPs)

a. City of Oxnard LCP Amendment No. 1-07 (Breakers Way) Time Extension. Public hearing and action to extend 60-day time limit on Commission adoption of revised findings to reject City of Oxnard LCP Amendment No. 1-07. (DC-V) [Time Extension APPROVED]

15. 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. 4-05-180 (Los Angeles County Department of Public Works) Application of Los Angeles County Department of Public Works to remediate active slope failure along 50 ft. section on downslope road shoulder of Hillside Drive.  Slope remediation will involve: 1) excavation of approximately 54 cu. yds. of damaged shoulder; 2) place approximately 105 tons of riprap at bottom of embankment; 3) place and compact approximately 99 cu. yds. of fill material at Hillside Drive 170’ – 277’ south of Mile Marker 1.09, Topanga Canyon, Los Angeles County.  (JCJ-V)  [APPROVED WITH CONDITIONS]   

b. Application No. 4-06-009 (Los Angeles County Department of Public Works) Application of Los Angeles County Department of Public Works to repair roadway, road shoulder, and replace damaged 50-ft. long corrugated pipe culvert.  The project will include placement of approximately 300 cu. yds. of fill material; placement of approximately 44 tons of ungrouted riprap; and revegetation of reconstructed slope with native vegetation at Mile Marker 0.02 on Corral Canyon Road north of Malibu Bowl, Los Angeles County.  (JCJ-V)  [APPROVED WITH CONDITIONS]  

c. Application No.  4-06-042  (Sadler, Calabasas) Application of Gwen and Michael Sadler to construct 351 sq ft. addition to 3,681 sq. ft.,  19 ft. high single family residence, remodel residence, new 1,733 sq. ft., 21 foot high, attached pool enclosure with indoor pool and spa, new attached 577 sq. ft. guest/pool house, remove approximately 105 ft. of two retaining walls and drainage swale, construct two new retaining walls approximately 151 ft. long in combined length and 3 – 10 ft. high and approximately 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) [APPROVED WITH CONDITIONS]

d. Application 4-06-077 (D’Elia, Los Angeles County).   Application of Robert D’Elia to install new, temporary 2,500 gallon corrugated steel water tank at 23200 Red Rock Road, Topanga, Los Angeles County. (MCH-V). [WITHDRAWN]

An addendum has been appended (following the exhibits) to the staff report for item 15e below on Tuesday, May 8.

e. Appeal No. A-4-MAL-06-096 (Silver, City of Malibu)  Application of Kimberly and Arthur Silver to construct 11,158 sq. ft. single-family residence, 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) [APPROVED WITH CONDITIONS]

f. Application 4-06-132 (Zadeh and Esplana, Los Angeles County).   Application of Kianoush Zadeh and Lisa Esplana to construct three story, 35 ft. high, 3,991 sq. ft. single family residence, attached 1,135 sq. ft. two-car garage and storage area, septic system, water well, water tank, driveway, and turnaround at 24803 Piuma Road, Malibu, Los Angeles County. (MCH-V). [POSTPONED]

16. DISPUTE RESOLUTION.  See AGENDA CATEGORIES.

a. Application No. A-220-80-A2-EDD. Appeal of the Executive Director’s rejection of amendment application submitted by Graham and Brenda Revell proposing to delete Special Condition Two of underlying permit, requiring construction of public accessway improvements along shoreline, including two stairways necessary to provide public access along and over headland bluff at 32340 Pacific Coast Highway, City of Malibu, 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:

McNamee v. CCC, et al. (Orange County Sup. Ct. Case No. 04CC07524) Govt. Code § 11126(e)(2)(A)
CCC v. U.S. Department of the Navy et al.  Govt. Code § 11126(e)(2)(A)
Mt Holyoke Homes, et al. v CCC Govt. Code § 11126(e)(2)(A)
CCC v. Michael Allen (LA County Sup. Ct. Case No. SC051985) Govt. Code § 11126(e)(2)(A)
CCC et al. v. Trancas Property Owners Assn. et al. Govt. Code § 11126(e)(2)(A)
Communications Relay Corp. et al. v. CCC et al.  Govt. Code § 11126(e)(2)(A)
Riley et al. v. County of Monterey et al. (California American Water Co., PRI) Govt. Code § 11126(e)(2)(A)
CLEAN et al. v. CCC (Pacific Jewish Center, RPI) Govt. Code § 11126(e)(2)(A)
CLEAN et al. v. CCC (PG&E, RPI) Govt. Code § 11126(e)(2)(A)
Mulholland Land Co. et al. v. CCC Govt. Code § 11126(e)(2)(A)

The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C).

17. APPROVAL OF MINUTES.

18. COMMISSIONERS' REPORTS.

19. CONSERVANCY REPORT.

20. SANTA MONICA MOUNTAINS CONSERVANCY REPORT .

21. SANTA MONICA BAY RESTORATION COMMISSION REPORT .

22. DEPUTY ATTORNEY GENERAL'S REPORT.

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

9:00 a.m.

THURSDAY, MAY 10, 2007

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 5-07-73 (Sivilla, Venice)  Application of Armando Silvilla to demolish one-story, 808 sq. ft., single-family residence on 3,600 sq. ft. lot, and construct three-level, 30-ft. high, 3,966 sq. ft. duplex with attached four-car garage, at 2403 Ocean Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-07-102 (City of Santa Monica, Santa Monica)  Application of City of Santa Monica to construct new 2,507 sq. ft. restroom facilities and 190 sq. ft. commercial space; convert 395 sq. ft. of commercial space to storage space, convert 651 sq. ft. restroom area into storage; remove temporary 180 sq. ft. restroom trailer and 1,000 sq. ft. storage trailer; and prior to and during construction, for summer period, add temporary restroom trailer, at 320 Santa Monica Pier, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (L.A. County)

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 Long Beach office at (562) 590-5071.

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

6. 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. 5-06-412 (Western Los Angeles County Council, BSA, Catalina)  Application of Western Los Angeles County Council, BSA to remove two timber piers and docks and replace with two new timber piers (a 192-ft. long, 15 ft. wide, L-shaped docking pier, and a 63-ft. long, 12 ft. wide swimming pier platform), a 20’ x 80’ landing barge, and associated floating docks and gangways using total of 61 untreated hardwood piles, at Camp Emerald Bay, Santa Catalina Island, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS, moved to the consent calendar]

b. Application No. 5-06-478 (Hermosa Office Condo Partners, LLC, Hermosa Beach) Application of Hermosa Office Condo Partners, LLC to demolish hamburger restaurant and donut shop and construct 3-story (over subterranean parking structure), 30-ft. high, 18,496 sq. ft. mixed use commercial condominium complex consisting of 33 office condominium units, restaurant, and snack shop with 34 on-site parking spaces, at 1429 Hermosa Avenue, Hermosa Beach, Los Angeles County. (GB-LB) [APPROVED WITH CONDITIONS, moved to the consent calendar]

c. Application No. 5-07-32 (Waingrow, Pacific Palisades)  Application of Diane Waingrow to construct 1,140 sq. ft., 21 ft-high, one story with split levels, accessory building with 300 sq. ft. deck, on 19,144 sq. ft. canyon lot, at 1014 Maroney Lane/929 Las Lomas Avenue, Pacific Palisades, Los Angeles County. (GB-LB) [APPROVED WITH CONDITIONS, moved to the consent calendar]

d. Application No. 5-07-54 (King Harbor Yacht Club, Santa Catalina)  Application of King Harbor Yacht Club to install temporary (June 15-October 1) 131-ft. long, 6-ft. wide T-shaped floating dock secured with weights and anchors (no piles), at Little Fisherman's Cove, Santa Catalina, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS, moved to the consent calendar]

e. Application No. 5-07-87 (Santoro, Playa Del Rey)  Application of Mark & Suanne Santoro to construct 5,416 sq. ft., 3-story, single-family residence, with attached two-car garage and swimming pool, at 7811 W. Veragua Drive, Playa Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS, moved to the consent calendar]

7. FINDINGS.  See AGENDA CATEGORIES.

a. Application No. 5-06-42 (Pacific Jewish Center, L A/Santa Monica/Marina Del Rey, Venice)   Application of Pacific Jewish Center for approval with conditions to attach 20 ft.-high, 1 5/8” diameter pole extenders to County information signs at 19 locations at street ends on Ocean Front Walk between Catamaran and Via Marina (Venice); stretch 200 lb. test monofilament line (fishing line) between existing street lights and pole extenders between Seaside Way, Santa Monica and Marina del Rey entry channel fence; install 1” x 10” streamers on line in vicinity of least tern nesting area to increase visibility for birds; conduct weekly inspections, remove downed line and repair breaks as required, at existing light poles and 19 lifeguard signs at street ends on beach and at Ocean Front Walk between Seaside Way, Santa Monica and Via Marina, Venice, Cities of Santa Monica and Los Angeles, Los Angeles County, at Street lights between Seaside Way, Santa Monica to Via Marina, Venice; Pole Extenders attached to county lifeguard signs at 19 street ends at Ocean Front Walk/Speedway  between Catamaran and Via Marina, L A/Santa Monica/Marina Del Rey, Venice, Los Angeles County. (AP-LB) [Findings APPROVED]

STATEWIDE

8. 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. Presentation by Port of Los Angeles Dr. Ralph Appy, Director of Environmental Management at the Port of Los Angeles, will present information on Batiquitos Lagoon restoration project in San Diego County, and on endangered California least tern nesting and foraging activities in Port of Los Angeles. (LJS-SF)

9. FEDERAL CONSISTENCY.  See AGENDA CATEGORIES.

a. CD-014-07 (Bureau of Land Management, Humboldt Co.)  Consistency determination by Bureau of Land Management for construction of three log/boulder fish habitat structures in the Mattole River Estuary, Humboldt Co.  (LJS-SF) [APPROVED]

b. CD-083-05 (U.S. Forest Service, Brazil Ranch)   Update on status of development and implementation of public access plan for Brazil Ranch property, south of Bixby Creek in Big Sur on the Los Padres National Forest. (MPD-SF) [POSTPONED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

10. 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. (AJD-SF)

a. Santa Barbara County LCP Amendment STB-MIN-2-07 (Minor, Height Exemptions) Concurrence with Executive Director's determination that request by Santa Barbara County to amend the County’s Coastal Zoning Ordinance to exempt certain types of oil and gas development structures from height limits (when it is technically infeasible to adhere to the height limits) is a minor amendment. [APPROVED]

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

12. FINDINGS.  See AGENDA CATEGORIES.

There is a single, shared staff report for items 12a and 12b below.


a. Application No. E-05-005 (California-American Water Company) Granted permit with conditions to California-American Water Company for pilot desalination facility at Moss Landing Power Plant, Moss Landing, County of Monterey (continued from February 14, 2007) (TL-SF). [POSTPONED]

b. Application No. A-3-MCO-06-384 (California-American Water Company) Granted permit with conditions to California-American Water Company for pilot desalination facility at Moss Landing Power Plant, Moss Landing, County of Monterey (continued from February 14, 2007). (TL-SF) [POSTPONED]

SOUTH COAST DISTRICT (Orange County)

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

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

For item 14a below, there is an appendix to the staff report available here posted on Wednesday, May 9.

a. City Of Huntington Beach LCP Amendment No. HNB-MAJ-1-6. (Parkside/Shea Homes)  Proposed LCP amendment to certify approximately 50-acre area which was previously deferred certification, designating 38.4 acres as low density residential, 8.2 acres as parkland, and 3.3 acres as conservation. The amendment would effect both the LUP and Implementation Plan portions of the LCP. The project is located adjacent to and west of Graham Street, north of Wintersburg Garden Grove flood control channel, and south of Kenilworth, Huntington Beach, Orange County. (MV-LB) [TO CONTINUE]

b. City of Dana Point LCP Amendment No. DPT-MAJ-2-06.   Proposed IP amendment would modify height regulations for residences built on hillside lots, establishes restrictions on residential roof decks, building mass, floor area ratio, maximum building lot coverage, building height above a street, and change required to driveway slopes.  In addition, the amendment establishes new public hearing and story-pole staking requirements for all applications for three-story residential structures whether or not those projects require a Coastal Development Permit, Dana Point, Orange County. (FSY-LB) [APPROVED]

15. NEW APPEALS.  See AGENDA CATEGORIES.

There is a single, shared staff report for items 12a through 12f below.

a. Appeal No. A-5-LGB-07-107 (City of Laguna Beach, Laguna Beach) Appeal by Sandra Siani & Commissioners Sara Wan & Patrick Kruer from decision of City of Laguna Beach granting coastal development permit 06-74 to replace temporary, seasonal lifeguard tower on the beach with permanent lifeguard tower, at Divers Cove/Picnic Beach, Laguna Beach, Orange County. (RT-LB) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

b. Appeal No. A-5-LGB-07-108 (City of Laguna Beach, Laguna Beach) Appeal by Sandra Siani & Commissioners Sara Wan & Patrick Kruer from decision of City of Laguna Beach granting coastal development permit 06-76 to replace temporary, seasonal lifeguard tower on the beach with permanent lifeguard tower, at Bird Rock Beach, Laguna Beach, Orange County. (RT-LB) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

c. Appeal No. A-5-LGB-07-109 (City of Laguna Beach, Laguna Beach)  Appeal by Sandra Siani & Commissioners Sara Wan & Patrick Kruer from decision of City of Laguna Beach granting coastal development permit 06-77 to replace temporary, seasonal lifeguard tower on the beach with permanent lifeguard tower, at Sleepy Hollow Beach, Laguna Beach, Orange County. (RT-LB) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

d. Appeal No. A-5-LGB-07-110 (City of Laguna Beach, Laguna Beach) Appeal by Sandra Siani & Commissioners Sara Wan & Patrick Kruer from decision of City of Laguna Beach granting coastal development permit 06-78 to replace temporary, seasonal lifeguard tower on the beach with permanent lifeguard tower, at Thalia Street, Laguna Beach, Orange County. (RT-LB) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

e. Appeal No. A-5-LGB-07-111 (City of Laguna Beach, Laguna Beach) Appeal by Sandra Siani & Commissioners Sara Wan & Patrick Kruer from decision of City of Laguna Beach granting coastal development permit 06-79 to replace temporary, seasonal lifeguard tower on the beach with permanent lifeguard tower, at Oak Street Beach, Laguna Beach, Orange County.  (RT-LB) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

f.  Appeal No. A-5-LGB-07-112 (City of Laguna Beach, Laguna Beach) Appeal by Sandra Siani & Commissioners Sara Wan & Patrick Kruer from decision of City of Laguna Beach granting coastal development permit 06-80 to replace temporary, seasonal lifeguard tower on the beach with permanent lifeguard tower, at Goff Cove, Laguna Beach, Orange County. (RT-LB) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

16. 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. 5-06-382 (The Athens Group, Laguna Beach) Application of The Athens Group for after-the-fact approval for the placement of approximately 5,500 sandbags and other drainage control devices, replacement of approximately 500 sandbags, and 2-year maintenance provision allowing for future replacement of sandbags and drainage control devices, at Northern Terminus of Driftwood Drive, Laguna Beach, Orange County. (RT-LB) [WITHDRAWN]

b. Application No. 5-07-11 (Eddy Bashoor Investments, San Clemente) Application of Eddy Bashoor Investments to demolish vacant structure most recently used as a hostel and construct 6,569 sq. ft., 25 ft.-high, two-story, 6-unit, multiple-family residential apartment building with basement/garage parking with 16 parking spaces and landscape improvements. Approximately 1,875 cu. yds. of cut are proposed for basement/garage excavation and site preparation, at 233 Avenida Granada, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-06-300 (Crystal Cove State Park, Laguna Beach) Application of Crystal Cove State Park, Resource Management Department to construct 5 ft. wide by 204 ft. long boardwalk to create new pedestrian access point from highway to park's internal trail network.  Approximately 573 sq. ft. of native vegetation will be removed and approximately 9,100 sq. ft. area around new boardwalk will be restored with coastal sage scrub, at 8471 N. Coast Highway, Laguna Beach, Orange County. (KS-LB)  [APPROVED WITH CONDITIONS, moved to consent calendar]

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. 5-03-78-A (Buchanan, Huntington Beach) Request by Greg & Anne Buchanan to replace bulkhead repair material from high density polyethylene (HDPE) to vinyl ester resin.  Also revise bulkhead maintenance and monitoring special condition to reduce frequency inspection, at 16822 Baruna Lane, Huntington Beach, Orange County. (MV-LB)  [APPROVED WITH CONDITIONS, moved to consent calendar]

b. Permit No. 5-05-428-A1 (County of Orange, Huntington Beach) Request by County of Orange to replace four (4) wooden piles and repair six (6) other piles in Bent 15, which support the bridge, at Edinger Avenue Bridge, Huntington Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS,  moved to consent calendar]

18.  DISPUTE RESOLUTION. See AGENDA CATEGORIES.

a. Permit No. 5-07-127-EDD (Piedmont Cove Homeowners Association, Huntington Beach)  Appeal by Piedmont Cove Homeowners Association of the Executive Director’s rejection of amendment request to coastal development permit P-79-5948 to allow spa equipment within required public access walkway along bulkhead in Huntington Harbour, and to allow vehicular and pedestrian gates along vertical accessway., at Piedmont Circle & Pacific Coast Highway, Huntington Beach, Orange County. (MV-LB) [Request for Appeal DENIED]

9:00 a.m.

FRIDAY, MAY 11, 2007

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA CATEGORIES.

a.   Application No. 6-07-30 (SDG&E, Del Mar)  Application of San DiegoGas & Electric Company to replace anchor and guy wire on existing power pole (Pole Z90292) with new anchor and guy wire in SDG&E easement, within San Dieguito Lagoon, north of San Dieguito Drive, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR.  See AGENDA CATEGORIES.

a. Application No. 6-07-35 (Essakow, Solana Beach)  Application of Jeffrey Essakow to demolish two existing residences and create minor subdivision involving construction of four, two-story, detached condominium units on 21,990 sq. ft. lot, at 140 North Rios Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-07-37 (Meridian, San Diego Co.)  Application of Meridian Horsemen Properties, LLCto construct 6,722 sq. ft., two-story, 28 ft. high, home  with 682 sq. ft. attached garage and 300 cy. balanced grading on 77,536 sq. ft. vacant site, at 16061 Via Monte, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

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

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

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

a. City of San Diego LCP Major Amendment No. 2-06B (Creekside Villas) .  Public hearing and action on request by the City of San Diego to amend the certified North City LCP Land Use Plan segment (Carmel Valley subarea) to re-designate a portion of an approximately 12-acre site for low-medium density residential and a portion for open space (entire parcel now designated open space), and to amend the certified LCP Implementation Plan to rezone portions of the same parcel from MF1 and OS to MF3 and OS, located south of the Carmel Valley Restoration and Enhancement Project area, and east of Carmel Creek Road. (EL-SD) [POSTPONED]

b. City of San Diego LCP Amendment No. 2-06C (Condo Conversions).   Public hearing and action on request by the City of San Diego to revise regulations in Land Development Code pertaining to condominium conversions including consumer protection provision; provisions for parking and landscaping; inclusionary housing, expanded noticing requirements and augmented relocation assistance. (LRO-SD)  [TO CONTINUE]

c. City of Carlsbad LCP Amendment No. 3-06 (Poinsettia Place) Time Extension Public hearing to extend the 90 day time limit for action on City of Carlsbad LCP Amendment No. 3-06 which redesignates an approx. 20 acre site located at the southeast corner of Cassia Rd. and the present terminus of Poinsettia Lane from Residential Low and Medium Density to Residential High and Medium-High Density and Open Space and proposes companion rezoning of the parcel from Limited Control (L-C) to Residential Density-Multiple (RD-M) and Open Space (OS).  (TR-SD) [APPROVED]

8. NEW APPEALS.  See AGENDA CATEGORIES.

a. Appeal No. A-6-OCN-07-31 (Oceanside Three, Oceanside)  Appeal by Preserve Calavera; Friends of Buena Vista Lagoon, Ellen Newton, Karen L. Dugan, Boyce Lundstrom, Douglas Freed, Daniel and Cathy Di Mento, Jacques Domercq, and Commissioners Wan & Kruer from decision of City of Oceanside granting permit with conditions to Oceanside Three to construct 82-room hotel (70 units to be condo-hotel units), 4,180 sq. ft. restaurant and four residential condominium units on lagoon fronting 3.8 acre vacant site, on west side of South Coast Highway, between Eaton Street and Buena Vista Lagoon, Oceanside, San Diego (TR-SD) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

b. Appeal No. A-6-ENC-07-46 (Scott Architecture, Encinitas) Appeal by Commissioners Wan & Kruer from decision of City of Encinitas granting permit with conditions to Warren Scott Architecture to expand existing West Village Shopping Center parking lot by adding asphalt area to accommodate additional 18 parking spaces, at 162 S. Rancho Santa Fe Rd., Encinitas, San Diego County. (GDC-SD) [POSTPONED]

c. Appeal No. A-6-ENC-07-51 (Surfer’s Point, Encinitas) Appeal by Commissioners Wan & Shallenberger from decision of City of Encinitas granting permit with conditions to Surfer’s Point, LLC to construct 29,975 sq. ft., two-story, 30 ft. high., 26-unit timeshare resort, with underground parking on a 1.81 vacant site, at northeast corner of North Coast Highway 101 and La Costa Avenue, Leucadia, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

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. 6-06-126 (SDG&E, Chula Vista)  Application of San Diego Gas & Electric Company to replace two 138 kilovolt (kV) lines with a single 230 kV line to be installed under Sweetwater Marsh via horizontal directional drilling (HDD) as follow-up to emergency permit, within SDG&E utility transmission corridor (easement) that crosses Sweetwater Marsh, Chula Vista, San Diego County. (TR-SD)  [APPROVED WITH CONDITIONS, moved to consent calendar]

b. Application No. 6-06-140 (SDG&E, Chula Vista) Application of San Diego Gas & Electric Company to install new 138 kilovolt (kV) electric transmission line under Sweetwater Marsh via horizontal directional drilling (HDD), within SDG&E utility transmission corridor (easement) that crosses Sweetwater Marsh, Chula Vista, San Diego County. (TR-SD)  [APPROVED WITH CONDITIONS, moved to consent calendar]

c. Application No. 6-07-25 (Lodge at Torrey Pines, San Diego)  Application of The Lodge at Torrey Pines to place two storage trailers on 3 parking spaces within southern Torrey Pines State Beach parking lot and temporary placement of beach chairs, umbrellas, cabanas and limited food and beverage service on public beach during  2007 & 2008 summers to create hotel amenity/public concession within 6,000 sq. ft. of beach at southern portion of Torrey Pines State Beach, southwest of Torrey Pines Park Road, University, San Diego, San Diego County. (EL-SD) [APPROVED WITH MODIFICATIONS]

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. 6-00-9-A3 (Del Mar Beach Club, Solana Beach)  Request by Del Mar Beach Club to amend permit to install upper bluff drilled piers to allow application of colored and sculpted shotcrete over three exposed piers below condominium building, at 825 South Sierra, Solana Beach, San Diego County (GDC-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-00-138-A (Greenberg, Solana Beach)  Request by Renita Greenberg to amend permit to install upper bluff drilled piers to remove 12 lineal. ft. of overhanging concrete slab and apply colored and sculpted shotcrete over exposed piers, at 327 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Permit No. A-6-LJS-02-58-A2 (San Diego pump station/access upgrade)  Request by City of San Diego Engineering & Capital Projects to amend permit for pump station and beach access upgrade for after-the-fact installation of hardscape erosion control measure (shotcrete) on bluff face in lieu of approved landscaping, next to Sewer Pump Station #19 (Bird Rock), at western terminus of Bird Rock Avenue, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

NORTH 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 Eureka office at (707) 445-7833.

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

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. 1-06-18 (Pacific Union College, Mendocino Co.)  Application of Pacific Union College to (1) construct permanent boat docking facility in Albion River; (2) remove dilapidated boat barn from its current location in wetlands and construct new boat barn adjacent to laboratory building; (3) install bridge over creek behind proposed new boat barn to provide access to new boat docking facility; (4) install 15 ft. driveway along west side of proposed new boat barn; (5) remove old cement boat from creek; and (6) remove culvert, at Albion Field Station located at 34100 Albion Street, Albion, Mendocino County. (TST-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-06-36 (City Of Arcata)   Application of City of Arcata to restore tidal wetland functions to 200 of 240 acres of former tidal marsh adjacent to Humboldt Bay.  The remaining 40 acres will be enhanced as freshwater and brackish ponds and riparian areas, at Lands located west of South I Street and south of Samoa Boulevard, Arcata, Humboldt County. (JB-E) [POSTPONED]

c. Appeal No.  A-1-MEN-06-47 (Elliott, Mendocino Co.)  Application of Robert & Sharon Elliott to construct 2,115 sq. ft., 2-story single-family home with maximum average height of 25’-8” from natural grade, with attached 658 sq. ft. garage, pump house, driveway, septic system, fencing, landscaping, and underground utilities at 33800 Albion Ridge Road, Albion, Mendocino County. (TST-E) [APPROVED WITH CONDITIONS]

d. Application No. 1-07-2 (City of Crescent City)  Application of City of Crescent City to re-construct portion of Crescent City Wastewater Treatment Plant, at 210 Battery Street & 195 B Street, Crescent City, Del Norte County. (JB-E) [APPROVED WITH CONDITIONS]


Future Meetings:  The next  meetings of the Coastal Commission will be June 13-15 in Santa Rosa and July 13-15 in San Luis Obispo.

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