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 2008 Agenda

Marina del Rey Hotel
13534 Bali Way
Marina del Rey, CA 90292
(310) 301-1000

This has been updated at 11 a.m., Friday, January 11, 2008.

10:00 A.M.

WEDNESDAY, JANUARY 9, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT (Los Angeles County)

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-07-34 (Rae, Los Angeles Co.) Application of Pam Rae to construct 2-story, 30-ft high, 2,574 sq. ft. single-family home with attached 2-car garage on vacant canal-fronting lot, at 220 E. Carroll Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-07-158 (Long Beach Dept. of Parks, Recreation and Marine, Long Beach) Application of Long Beach Dept. of Parks, Recreation and Marine to remove 313-ft. long public boat dock and replace with 713-ft. long public boat dock (with gangway and 3 sewage pump-out stations) using 12 existing piles and 12 new piles, at 435 Shoreline Village Drive (Rainbow Harbor-Dock 10), Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-07-386 (Novack, Santa Monica) Application of Brian Novack to construct 2,403 sq. ft., 40-ft. high, 3-story single family home over semi-subterranean garage, at 1267 Palisades Beach Road, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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

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

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

a. City of Carpinteria LCP Amendment No. MAJ-2-07. Time Extension. Public hearing and action to extend time limit for one year on request by the City of Carpinteria to amend the certified LCP to: (1) rezone APN 004-013-026 from Agricultural five-acre minimum parcel size under the jurisdiction of Santa Barbara County to Planned Unit Development under City of Carpinteria Jurisdiction, and (2) allow a reduced wetland buffer for mechanically created wetlands. (AT-V) [APPROVED]

b. UCSB Notice of Impending Development No. 3-07 (East Storke Wetland Restoration) Public hearing and action on Notice of Impending Development by the University of California at Santa Barbara to restore upland habitat surrounding east Storke wetland including the planting of approximately 50 native trees and remove 8 non-native trees and other non-native vegetation on the Storke Campus of U.C., Santa Barbara, Santa Barbara County. (MCH-V) [APPROVED]

An addendum has been appended to the staff report regarding item 6c below on Tuesday, January 8.

c. County of Santa Barbara LCP Amendment No. MAJ-1-05 (BAR Prodedures). Public hearing and action on request by County of Santa Barbara to amend its LCP to revise the operational and review procedures of the Board of Architectural Review including: (1) revision of the existing design review procedures and creation of regional Boards of Architectural Review; (2) modifications to the method for calculating the height of structures in Santa Barbara County, other than structures within the Summerland Community Plan Area; and (3) new and revised development standards for commercial and non-commercial telecommunication facilities. (SLG-V) [APPROVED WITH MODIFICATIONS]

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

a. Application No. 4-04-103 (Wave Enterprise, Los Angeles Co.) Application of Wave Enterprise to construct 2-story, 35 ft. high, 7,129 sq. ft. single family home with attached 911 sq. ft., 3 car garage, 720 ft. long driveway, septic system, pool/spa, and retaining walls, at 2520 Marby Drive, Malibu, Los Angeles County. (JJ-V) [POSTPONED]

An addendum has been appended to the memorandum regarding item 7b below on Monday, January 7.

b. Application 4-05-162 (Pas Project LLC, Los Angeles Co.) Application of Pas Project, LLC to construct 3,573 sq. ft., 22 ft. high, single family home and attached 1,404 sq. ft. workshop, 734 sq. ft. garage, and 165 sq. ft. greenhouse; carport, decks, 30 ft. high viewing tower, pool, spa, water tanks; septic system; driveway; temporary construction trailer; and 492 cu. yds. of grading (263 cu. yds. cut and 229 cu. yds. fill) and removal of driveways, walls, and slabs from previous home and removal of non-native invasive vegetation in disturbed areas, at 1601 Rambla Pacifico, Malibu, Los Angeles County. (MCH-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

An addendum has been appended to the staff report regarding item 7c below on Tuesday, January 8.

c. Application No. 4-07-25 (Kingslow, Los Angeles Co.) Application of Yong Kingslow to construct 2-story, 27-ft. tall, 2,280-sq. ft. single family home with attached garage, septic system, auto court, pool, retaining walls, landscaping, and 710 cu. yds. of grading (690 cu. yds. of cut, 20 cu. yds. of fill) including removal of 174 linear ft. perimeter fence and 408 sq. ft. solar panel array on southwestern portion of property, at 330 Costa Del Sol Way, Los Angeles County. (JF-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

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

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

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

a. Marina Del Rey LCP Periodic Review (Los Angeles Co). Public hearing and action on Periodic Review of Implementation of Los Angeles County’s Marina Del Rey LCP, Los Angeles County. (AP-LB) [APPROVED WITH MODIFICATIONS]

b. Marina del Rey LCP Amendment No. MDR-MAJ-1-07. Time Extension. Public Hearing and action to extend the 90-day time limit for action on Marina del Rey LCP Amendment No. 1-2007 to clarify the roles and responsibilities of the Design Control Board in its review of development proposals in the Coastal Development Permit process, Marina del Rey, Los Angeles County. (AP-LB) [APPROVED]

11. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-5-VEN-07-200 (Amuse Café Partners & Max Trumpower & Jeanne Rosenberg, Los Angeles) De novo hearing for appeal by James Murez from decision of City of Los Angeles granting permit with conditions to Amuse Café Partners to convert 2-story, 1,184 sq. ft., single-family home into restaurant with 9 on-site parking spaces, at 796 Main Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [Permit APPROVED WITH CONDITIONS]

b. Appeal No. A-5-MNB-07-413 (Freedman & Barberi, Manhattan Beach) Appeal by William Victor from decision of City of Manhattan Beach granting permit to Robert Freedman & Anthony Barberi for demolition of triplex and construction of 3-level, 30-ft. high, 4,235 sq. ft. single-family home with 3-car garage on 2,700 sq. ft. lot fronting walk street, at 121 9th Street, Manhattan Beach, Los Angeles County. (CP-LB) [NO SUBSTANTIAL ISSUE FOUND]

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

An addendum has been appended to the staff report for item 12a below on Friday, January 4.

a. Application No. 5-04-324 (C.G. & V.C. Bredesen Trust, Torrance) Application of C.G. and V.C. Bredesen Trust for after-the-fact approval of 4-ft. wide meandering wood/concrete and flagstone walkway on bluff face, 1,218 sq. ft. 2-level patio, demolish 13-ft high, 910 sq. ft. shade structure, replace 540 sq. ft. trellis, supported by 3 concrete columns, storage locker, convert fire pit to planter (all also on bluff face just above toe of bluff), on 27,808 sq. ft. beach-fronting lot. In addition, construct 5-ft. high retaining wall, cut into the bluff face, and new concrete planters adjacent to patios. Mitigate development on bluff face by eradicating non-native vegetation on 9,960 sq. ft. of slope, removal of unpermitted irrigation system and revegetation of slope to include coastal bluff scrub, plants of Palos Verdes and Santa Monica Mountains plant communities and regionally local climbing plants, install new drip irrigation and water quality improvements and monitor native vegetation, at 437 Paseo De La Playa, Torrance, Los Angeles County. (GB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-481 (Abbott, Los Angeles) Application of William Abbott to demolish 2-story single family home and detached garage, subdivide 2,700 sq. ft. lot into two lots, and construct two, three-level, 32.4-ft. high, 1,546 sq. ft. single family homes, each with 2-car garage in basement, at 121 Catamaran Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [TO CONTINUE]

c. Application No. 5-07-337 (Epstein, Los Angeles) Application of Buddy Epstein to convert 4-level, 39-ft. high, duplex into 39-ft. high, 3,863 sq. ft. single-family home on 2,617 sq. ft. beachfront lot, at 2903 S Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB)[Moved to Consent Calendar, APPROVED WITH CONDITIONS]

STATEWIDE

CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:

Bredesen v. CCC et al., Los Angeles County Superior Court Case No. YS014958 [Govt. Code § 11126(e)(2)(A).]
Bredesen v. CCC et al., Los Angeles County Superior Court Case No. BS102958 [Govt. Code § 11126(e)(2)(A).]
CCC et al. v. Trancas Property Owners Assn. et al. [Govt. Code § 11126(e)(2)(A).]
CCC v. U.S. Department of the Navy et al. [Govt. Code § 11126(e)(2)(A).]
Natural Resources Defense Council et al. v. Winter et al. [Govt. Code § 11126(e)(2)(A).]
Coalition to Save the Marina, Inc. v. CCC [Govt. Code § 11126(e)(2)(A).]
Coastal Law Enforcement Action Network et al. v. CCC (Pacific Gas & Electric, RPI) [Govt. Code § 11126(e)(2)(A).]
Kretowicz v. CCC [Govt. Code § 11126(e)(2)(A).]
Manchester Pacific Gateway LLC v. CCC [Govt. Code § 11126(e)(2)(A).]
Revell et al. v. CCC et al. [Govt. Code § 11126(e)(2)(A).]
Save Our Heritage Organisation v. City of San Diego, CCC [Govt. Code § 11126(e)(2)(A).]
Schneider v. CCC [Govt. Code § 11126(e)(2)(A).]
Yamagiwa et al. v. City of Half Moon Bay et al. [Govt. Code § 11126(e)(2)(C).]

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

13. APPROVAL OF MINUTES.

14. COMMISSIONERS' REPORTS.

15. CONSERVANCY REPORT.

16. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

17. DEPUTY ATTORNEY GENERAL'S REPORT.

18. EXECUTIVE DIRECTOR’S REPORT including report on legislation and water quality.

a. Nonpoint Source Program Contract. Authorization for Executive Director to enter into an agreement with the State Water Resources Control Board (SWRCB) for the Commission to continue implementation of the Plan for California’s Nonpoint Source Pollution Control Program. (ALW-SF)

9:00 a.m.

THURSDAY, JANUARY 10, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT (Orange County)

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-07-231 (Cuha, Huntington Beach) Application of Aaron and Ron Cuha to construct 40 ft. long concrete deck cantilevered 5-ft. beyond bulkhead and 3 ft. 3 in. high railing around perimeter of deck, at 16722 Baruna Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-07-287 (Beach Property, LLC, Newport Beach) Application of Beach Property, LLC to adjust lot line and demolish 2-story single family home and construct 3,593 sq. ft., 27 ft. high, two-story single family home with attached 488 sq. ft., two-car garage; minor grading and removal of non-native trees and groundcover landscape encroaching upon beach, on beachfront lot, at 1752 W. Oceanfront, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

An addendum has been appended to the memorandum regarding item 4b below on Monday, January 7.

b. Application No. 5-07-334 (La Forge, San Clemente) Application of Becky and Perry La Forge to remodel and add 3,952 sq. ft. of living space to 3,283 sq. ft. single-family home, add 741 sq. ft. to 209 sq. ft. garage, plus decks, loggia, pool/spa, and landscaping, resulting in 8,185 sq. ft. home including garage, on 20, 508 sq. ft. canyon lot, at 320 W Avenida Gaviota, San Clemente, Orange County. (LR-LB) [POSTPONED]

c. Application No. 5-07-398 (Wardy, Newport Beach) Application of Amen Wardy to demolish single family home and construct 2,266 sq. ft., 29 ft. high (at maximum point), 2-story single family home with attached 2 car garage, at 3715 Seashore Drive, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

ENFORCEMENT

5. ENFORCEMENT REPORT. Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF) [APPROVED]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

6. ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY. 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. For specific information contact the Commission’s Energy Division office at (415) 904-5240 (AD-SF)

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

NORTH CENTRAL COAST DISTRICT

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

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

10. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-2-HMB-07-30 (Pastorino, Half Moon Bay) Appeal by Kevin J. Lansing from decision of City of Half Moon Bay granting permit to Thomas & Eugene Pastorino to construct 5,339 sq. ft., two-story, single family home and 2,400 sq. ft. barn on 20 acre site, at 921 Miramontes Street, Half Moon Bay, San Mateo County. (YLZ-SF) [WITHDRAWN]

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

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

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

a. City of Carmel LCP Amendment Number CML-MAJ-1-06 (Forest Cottages Specific Plan). Public hearing and action on request by City of Carmel to amend certified Local Coastal Program Implementation Plan to include a specific plan for 13,085 sq. ft. site along Ocean Avenue (between Torres and Mountain View) that would provide for four new condominium units and two affordable units within an existing historic structure. (MW-SC) [APPROVED WITH MODIFICATIONS]

b. Monterey County LCP Amendment Number MCO-MAJ-1-06 (Petersen Parcel Rezone). Public hearing and action on request by Monterey County to amend certified Local Coastal Program to rezone 23-acre parcel along Blackie Road in North Monterey County from RDR/B-7(CZ) to RDR/10(CZ). (KM-SC) [APPROVED]

14. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal Number A-3-SLO-00-40 (Schneider, San Luis Obispo County) Application of Dennis Schneider to construct 10,000 sq. ft. single-family home, 2,500 sq. ft. barn, and 1.25 miles of access road improvements) on 40.6 acre agricultural parcel west of Highway 1 on marine terrace approximately one-half mile south of China Harbor and one mile north of Villa Creek Road along the Harmony Coast in San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, Permit APPROVED WITH CONDITIONS at de novo hearing]

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

a. Application Number 3-06-65 (Cannery Row Marketplace LLC, Monterey) Application of Cannery Row Marketplace LLC for mixed use project (“Ocean View Plaza”) including retail and retail support; restaurant space; 38 market-rate condominiums; 13 inclusionary housing units; 377 parking spaces; onsite desalination plant; replication of San Xavier Warehouse; community park; rehabilitation of Stohan’s building as history center; history plaza; and replication of historic utility bridge over Cannery Row, at 457, 465, 470, 484, 565, and 570 Cannery Row, City of Monterey. (SC-SC) [POSTPONED]

16 REVISED FINDINGS. See AGENDA CATEGORIES.

a. Appeal Number A-3-MCO-06-018 (Foster, Monterey Co.) Steven Foster granted permit with conditions to construct 4,000 sq. ft., single-family home and multiple accessory structures (including 3,200 sq. ft. barn with solar panels, 1,200 sq. ft. studio, 1,150 sq. ft. studio, 425 sq. ft. guesthouse, 850 sq. ft. caretaker’s unit, 225 sq. ft. shed, and 800 sq. ft. garage), pool, septic system, well hookups, retaining walls, underground utilities (including underground water tank), and associated grading and tree removal, at Rocky Creek Ranch, 4855 Bixby Creek Road, in the Big Sur area of Monterey County. (KM-SC) [APPROVED]

SOUTH COAST DISTRICT (Orange County)

17. 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. [APPROVED]

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

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

An addendum has been appended to the memorandum regarding item 19a below on Monday, January 7.

a. City of Dana Point LCP Amendment No. DPT-MAJ-3-6. Time Extension. Public hearing and action to extend 90-day time limit for action on City of Dana Point LCP Amendment No. 3-06 pertaining to the Dana Point Harbor Revitalization Plan, Dana Point, Orange County. (FSY-LB) [Time Extension APPROVED]

An addendum has been appended to the memorandum regarding item 19b below on Friday, January 4.

b. City of Newport Beach LUP Amendment No. NPB-MAJ-1-07 (Land Use Classification Update). Time Extension. Public hearing and action to extend 90-day time limit for action City of Newport Beach Land Use Plan (LUP) amendment to change the land use classification and density/intensity system currently in use, revise the land use designation of multiple parcels throughout the City, update certain existing LUP policies and add new policies. (LR-LB) [Time Extension APPROVED]

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

a. Application No. 5-07-45 (SMI, LLC, Newport Beach) Application of SMI, LLC to demolish restaurant, and remodel and add 29 guest rooms to 28,009 sq. ft., 2- story motel with 54 guest rooms, plus landscape/hardscape changes. Project will reduce on-site parking from 105 spaces to 83 spaces. Completed hotel will be 38,399 sq. ft., 2-stories (22 ft. high) and contain 83 rooms with 83 parking spaces. Ten (10) of 29 proposed guest rooms and removal of restaurant are an 'after-the-fact' request, at 2300 West Coast Highway, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-07-163 (Hammond, Laguna Beach) Application of Mark S. Hammond to remodel single-family home on bluff top lot, at 58 N. La Senda, Three Arch Bay, Laguna Beach, Orange County. (MV-LB) [Moved to consent calendar, APPROVED WITH CONDITIONS]

c. Application No. 5-06-293 (Orange Coast College of Sailing and Seamanship, Newport Beach) Application of Orange Coast College of Sailing and Seamanship to remodel and add to 5,278 sq.ft. 2-story building, including expansion of boat house, classroom upgrades, and expansion of exercise/training area, resulting in 2-story, 9,994 sq.ft., 31-ft. high (above existing grade) building. The project also includes: 1) grading and addition of 11 parking spaces for a total of 53 spaces on-site; 2) hardscape and landscape work; and 3) an after-the-fact request for approval of work to reinforce existing bulkhead and installation of new guardrail, at 1801 West Coast Highway, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

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

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

a. Port Master Plan Amendment No. 39 (Woodfin Suites Timeshare Hotel). Public hearing and action on request by Port District to amend its certified Port Master Plan to redevelop 3.79-acre area with 140-suite, 95-ft tall hotel (40 timeshare units) with restaurant, lobby, spa, and meeting space, new marina sales and services building, parking, and new seawall and shoreline promenade on west side of Harbor Island, north of Harbor Island Drive. San Diego, San Diego County (DL-SD) [WITHDRAWN]

b. City of Carlsbad LCP Amendment No. 01-07(A-C). Time Extension. Public hearing and action to extend 90-day time limit for Commission action on request by City of Carlsbad to amend the certified Land Use Plan and Implementation Plan to 1) change the land use designation from Residential High to Travel/Recreational Commercial and the zoning from Multiple Family Residential (R-3) to Tourist Commercial (C-T) on a .49 acre parcel to accommodate a 104-unit standard operation hotel; 2) modify the Planned Development Regulations to facilitate the development of multiple residential projects; and 3) modify the boundaries of the Commercial/Office/Residential Medium High (C/O/RMH) and Open Space (OS) land use designations on a 7.82 acre site to accommodate a corporate center. (TR-SD) [APPROVED]

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

a. Application No. 6-07-78 (California Department of Transportation (Caltrans), Solana Beach & San Diego) Application of California Department of Transportation to conduct geotechnical borings and grade access to test sites, at I-5 and San Dieguito River & San Elijo Lagoon, San Diego, Solana Beach, San Diego County. (TR-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 6-07-85 (Yee, Solana Beach) Application of Randy and Jayne Yee to construct 2-story, 4,358 sq. ft., single-family home on 12,150 sq. ft. lot, at 662 Canyon Drive, Solana Beach, San Diego County. (GDC-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 6-07-117 (Greenhalgh, San Diego) Application of John Greenhalgh to demolish one-story, 865 sq. ft. home and 339 sq. ft. detached garage (after-the fact) and construct 3-story, 1,978 sq. ft. home and attached 339 sq. ft. garage on 2,300 sq. ft. lot, at 724 Zanzibar Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

d. Application No. 6-07-108 (SD Regional Airport Authority, San Diego) Application of San Diego County Regional Airport Authority to remediate former landfill including removal and off-site disposal of buried waste consisting of municipal solid waste & burned refuse and ash, and backfilling the excavation with combination of on-site soils and imported clean soils, at Former Naval Training Center property on northeast corner of McCain Road and Spruance Road, San Diego, San Diego County. (DL-SD) [POSTPONED]

25. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Application No. 6-07-79 (San Diego Bayshore Bikeway) City of San Diego granted permit with conditions to construct 12-ft. wide paved bikepath over abandoned railroad tracks on top of berm, two new steel truss bridges, fencing, signage, and relocation of haul road for South Bay Salt Works, at south San Diego Bay from the northern terminus of 13th Street to approximately the west terminus of Main Street, Otay-Mesa Nestor, San Diego, San Diego County. (DL-SD) [Findings APPROVED]

b. City of San Diego LCP Major Amendment No. 2-06B (Creekside Villas). City of San Diego granted amendment to the certified North City LCP Land Use Plan to re-designate an approximately 12-acre site from Open Space to Low -Medium Density Residential and Open Space, and granted amendment to the certified Zoning Ordinance to rezone portions of the same site from MF1 and OS to MF3 and OS, located southeast of the SR56/Carmel Creek Road interchange in Neighborhood 8 of the Carmel Valley subarea of the North City LCP segment. (EL-SD) [Findings APPROVED]

c. City of San Diego LCP Amendment No. 2-07A (Clews Horse Ranch) City of San Diego granted amendment to certified Zoning Ordinance to rezone 38.44-acre site from AR-1-1, MF1 and OS to AR-1-1 and OS, located southwest of SR56/Carmel Country Road interchange in Neighborhood 8 of the Carmel Valley subarea of North City LCP segment. (EL-SD) [Findings APPROVED]

9:00 a.m.

FRIDAY, JANUARY 11, 2008

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

3. FEDERAL CONSISTENCY REPORT. Report by the Division Supervisor on Negative Determinations issued by the federal consistency staff and status report on other major non-energy federal consistency matters. (MPD-SF)

4. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-043-07 (Corps of Engineers, San Diego Co.) Consistency determination by U.S. Army Corps of Engineers for vegetation and sediment management within the San Luis Rey River flood control project area, City of Oceanside, San Diego Co. (LJS-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. [APPROVED WITH CONDITIONS]

a. Humboldt Bay Harbor District Dredge Disposal Briefing. Briefing on annual progress report of Humboldt Bay Harbor District on efforts to prepare for disposal of material from future maintenance dredging of Humboldt Bay marinas.

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

7. LOCAL COASTAL PROGRAMS (LCPs) AMENDMENT—MAJOR. See AGENDA CATEGORIES.

a. City of Eureka LCP Amendment No. EUR-MAJ-2-7 (C Street LCP Amendment). Public hearing and action on request by City of Eureka to amend the Local Coastal Program to (1) change the existing land use plan designation of Core-Coastal Dependent Industrial (C-CDI) to Core-Waterfront Commercial (C-WFC) for two parcels totaling about ¼ acre on Waterfront Drive at "C" Street and Commercial Street; (2) change the existing implementation plan/zoning designation of Commercial Waterfront (CW) to Coastal Dependent Industrial (MC) for various parcels totaling approximately 6 acres along Waterfront Drive, between "C" and Commercial Streets; and (3) amend Land Use Plan to allow incidental commercial uses in the Core-Coastal Dependent Industrial district (JB-E) [POSTPONED]

An addendum has been linked from the staff report regarding item 7b below on Thursday, January 10.

b. City of Fort Bragg LCP Amendment No. FTB-MAJ-1-6 (LCP Update). Public hearing and action on request by City of Fort Bragg for comprehensive update of its certified land use plan and implementation plan. (TST-E) [APPROVED WITH MODIFICATIONS]

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

An addendum has been linked from the staff report regarding item 8a below on Thursday, January 10.

a. Application No. 1-07-13 (California Department of Transportation (Caltrans), Humboldt Co.) Application of Caltrans to replace northbound and southbound bridges crossing Mad River on U.S. Route 101 consisting of: 12 ft. lanes, 10 ft. outside shoulders, 5 ft. inside shoulders, and barrier rails. In addition, northbound structure to support 8 ft. multipurpose accessway for non-motorized traffic. Realign Central Avenue on- and off-ramps to connect to new structures, and reconstruct northbound Central Avenue off-ramp/Route 200 intersection. Existing bridges to support traffic until traffic is diverted onto the new structures, then be demolished. Seven culverts would be improved or replaced and relocate 1 home and utilities, at State Route 101 crossing of Mad River, between Arcata and McKinleyville, Humboldt County. (MF-E) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be February 6-8 in San Diego and March 5-7 in Monterey.

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