Welcome to the California Coastal Commission's Web Site!

You may view and listen to this meeting gavel to gavel live on the web.

When in session, see:

See the video archive page for previous meetings.

You need to have at least version 9 of Windows Media Player installed on your computer.

 

Staff reports linked from individual agenda items below are in PDF (portable document format). Thus, if you have Adobe Reader, you should be able to read and print. If not, you can get it free of charge. To download it, click here, then follow the installation instructions. Please remember that any attachments or exhibits we could not provide here are available for inspection at the offices of the Commission during normal business hours.

The Coastal Commission cannot receive comments on any official business by electronic mail unless specifically indicated. Any information relating to official business should be sent to the appropriate Commission office using U.S. Mail or courier service. Anyone wishing to communicate with a Commissioner about any matter pending before the Commission should read and abide by the ex parte communications rules.


NOTICE

The Coastal Commission’s monthly meeting agenda is now available only via the internet.

If you wish to receive electronic notification of the publication of the Commission meeting agenda, please send your email address to

For all other communications, including interest regarding a specific project and a notification request concerning such an item, please contact the appropriate district office  to request to be on the mailing list.

NOTE: Please make sure that you set your e-mail anti-spam settings specifically to allow receipt of email from the coastal.ca.gov domain.

 

Click to request an ADA compliant copy of documents or reports on this agenda
Please include day, month, year and item number


October 2008  Agenda

Ventura County
Board of Supervisors Chambers
800 S. Victoria Avenue
Ventura, CA 93009
(805) 451-6053

This has been updated at 11:15 a.m., Friday, October 17, 2008.

10:00 A.M.

WEDNESDAY, OCTOBER 15, 2008

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY 

3. ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY. Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, negative determinations, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. For specific information contact the Commission’s Energy, Ocean Resources, and Federal Consistency Division office at (415) 904-5240.

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

5. 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. E-07-013 (Pacific Gas & Electric Co., Humboldt Co.) Application of Pacific Gas & Electric Co. to remove shut-in and abandoned fuel oil pipeline from areas in and near Humboldt Bay between the Humboldt Bay Power Plant, at King Salmon and Fields Landing, Humboldt County. (TL-SF) [APPROVED WITH CONDITIONS]

6. 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. E-02-024-A3 (California State Lands Commission, Santa Barbara and Ventura Counties) Request by California State Lands Commission to amend permit allowing hazard removal at 18 sites along the Santa Barbara Channel by adding 4 more sites for hazard removal, Santa Barbara and Ventura Counties. (TL-SF) [APPROVED WITH CONDITIONS]

7. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Condition Compliance for Permit No. E-06-013 (Poseidon Resources (Channelside), LLC, Carlsbad) Review and possible adoption of revised findings for modified Marine Life Mitigation Plan implementing Special Condition 8 of Permit No. E-06-013 for desalination facility, Carlsbad, San Diego County. (TL-SF) [POSTPONED]

b. Condition Compliance for Permit No. E-06-013 (Poseidon Resources (Channelside), LLC, Carlsbad) Review and possible adoption of revised findings for modified Energy Minimization and Greenhouse Gas Reduction Plan implementing Special Condition 10 of Permit No. E-06-013 for desalination facility, Carlsbad, San Diego County. (TL-SF)  [POSTPONED]

8. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-42-08 (U.S. Environmental Protection Agency, Statewide) Consistency Determination by U.S. Environmental Protection Agency for 2 draft National Pollutant Discharge Elimination System (NPDES) general permits for discharges incidental to normal operation of vessel NPDES Vessel General Permit (VGP) to cover discharges incidental to normal operation of commercial vessels and recreational vessels greater than or equal to 79-ft. in length. (MPD-SF) [POSTPONED]

b. CD-49-08 (Navy, Southern California) Consistency Determination by U.S. Navy for existing and proposed expanded levels of training and test activities in Southern California (SOCAL) Range Complex. (MPD-SF) [APPROVED]

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. 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. Appeal No. A-1-HMB-99-022 (Ailanto Properties, Half Moon Bay) Application to modify previously approved permit to divide 114 acres into 65 lots, construct 63 detached single-family homes on lots and provide streets, open space lots and neighborhood park areas, adjacent to east end of Grand View and Terrace Boulevards, Half Moon Bay, San Mateo County. (MC-SF) [APPROVED WITH CONDITIONS]

12. PUBLIC WORKS PLAN.

a. Application No. 2-06-006 (Montara Water & Sanitary District, Montara) Application of Montara Water & Sanitary District for Public Works Plan Phase I to improve specific portions of District's water system, including water storage and transmission facilities, water well production, and water treatment, at Alta Vista Site (northeast extension of Alta Vista Road); Schoolhouse site (west end of Buena Vista Park); and Cabrillo Highway (State Highway I) at Half Moon Bay Airport, San Mateo County. (RP-SF) [POSTPONED]

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 Santa Cruz office at (831) 427-4863.

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

15. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-MCO-08-045 (Skeen & Chang, Carmel) Appeal by David Sabih of Monterey County decision granting permit with conditions to Dale Skeen and Jo Mei Chang to construct new 2,950 sq. ft. single-family home with 545 sq.ft. attached garage, at 26327 Scenic Road in Carmel, Monterey County. (KM-SC) [NO SUBSTANTIAL ISSUE FOUND]

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

a. Application No. A-3-SCO-06-006 (Willmott, Santa Cruz Co.) Application of Graham and Pamela Willmott to demolish 1-story single-family home and construct new 2-story 7,000 sq.ft. home on top of bluff, at Black’s Point adjacent to Twin Lakes State Beach, at 100 Geoffroy Drive in Live Oak beach area, Santa Cruz County. (SC-SC) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. A-3-SLO-07-041 (Richissin, San Luis Obispo Co.) Application of Brent Richissin to construct 4,534 sq.ft. single family home with attached garage, at 2737 Austin Court in Los Osos, San Luis Obispo County. (JB-SC) [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:

Ailanto Properties, Inc. v. CCC et al. Govt. Code § 11126(e)(2)(A)
Albert v. City of Malibu (Evans Children’s Trust et al., RPI) Govt. Code § 11126(e)(2)(A)
CCC v. Allen Govt. Code § 11126(e)(2)(A)
CCC v. U.S. Department of the Navy et al. Govt. Code § 11126(e)(2)(A)
Winter et al. v. Natural Resources Defense Council et al. Govt. Code § 11126(e)(2)(A)
City of Carlsbad v. CCC (California Dep’t of Parks & Recreation, RPI) Govt. Code § 11126(e)(2)(A)
City of Malibu v. Douglas et al. (Santa Monica Mountains Conservancy et al., RPI) 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 v. California Dep’t of Transportation Govt. Code § 11126(e)(2)(A)
Littlejohn v. CCC (Margolis et al., RPI) Govt. Code § 11126(e)(2)(A)
North Pacifica LLC v. CCC Govt. Code § 11126(e)(2)(A)
O’Sullivan v. City of San Diego Govt. Code § 11126(e)(2)(C).

Appeal of Foothill/Eastern Transportation Corridor Agency to U.S. Secretary of Commerce 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). The Commission may also consider personnel matters which fall under Government Code Section 11126(a).
 

17. APPROVAL OF MINUTES.

18. COMMISSIONERS' REPORTS.

19. CONSERVANCY REPORT.

20. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

21. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Briefing and possible action regarding Commission’s FY08/09 budget. (SMH-SF)

8:00 a.m.

THURSDAY, OCTOBER 16, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT (Orange County)

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-08-143 (Mathews, Huntington Beach) Application of Matt Mathews to remove existing cantilevered deck and replace with 38-ft. long concrete deck cantilevered 5-ft. beyond the bulkhead, including 42-in. high railing along perimeter of deck, at 16972 Baruna Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED]

b. Application No. 5-08-179 (Fang, Huntington Beach) Application of Guo Qing Fang to remove cantilevered deck and replace with 44-ft. long concrete deck cantilevered 5-ft. beyond bulkhead, including 42-in. high railing along perimeter of deck, at 17022 Baruna Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-08-154 (Seashore Village, LLC, Newport Beach) Application of Seashore Village, LLC to demolish 54-unit apartment building and construct 24-unit condominium with 2 parking spaces for each unit and 15 guest parking spaces totaling 63 parking spaces, hardscape and landscape, and 1,615 cu.yds. of grading, at 5515 River Avenue, Newport Beach, Orange County. (FSY-LB)  [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

An addendum has been appended to the staff report for item 5a below on October 15.

a. Application No. 6-08-011 (Yablonicky, San Diego) Application of Andrea & Gerard Yablonicky to replace wall/fence at south property line with new 3 to 6 ft. high, 8-in. block CMU wall on 2,400 sq.ft. oceanfront lot with 2-story home, at 2633 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-08-042 (City of San Diego sewer line upgrades) Application of City of San Diego to install 2,275-ft. of 18-inch sewer main and 445-ft. of 12-in. and 8-in. sewer mains; rehabilitate 1,532-ft. of 12-in. and 15-in. sewer mains; and abandon 1,336-ft. of 6-in., 8-in., 12-in. and 15-in. sewer mains, at Crown Point Drive & Pacific Beach Drive, Mission Bay Park, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-08-071 (Lester, San Diego) Application of Robert & Jill Lester to demolish residential duplex and construct 2-story over basement, 2,886 sq.ft. home with 2-car garage and 1 carport, at 3409-11 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-08-080 (City of San Diego Sewer & Water Line upgrades, San Diego) Application of City of San Diego-Metropolitan Wastewater Dept. to install 8,250-ft. of new dual 14-in. sewer force main within El Camino Real and San Dieguito Drive and 1,200-ft. of new 12-in. water main within Old El Camino Real, within the southern end of San Dieguito River Valley, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

6. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-07-301 (Cullen Family Trust, Long Beach) Application of Cullen Family Trust to replace 29-ft. long pier, gangway and floating boat dock with new 36-ft. long pier, gangway and floating boat dock using 4 piles, at 5645 E. Sorrento, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

b. Application No. 5-08-102 (Speroni, Long Beach) Application of Thomas & Dawn Speroni to replace 32-ft. long pier, gangway and floating boat dock with new 20-ft. long pier, gangway and U-shaped floating boat dock using 6 piles, at 5557 Sorrento Drive, Naples Island, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

c. Application No. 5-08-197 (Jordan, Long Beach) Application of Kent Jordan to construct new 10’x 12’ pier platform and replace gangway and U-shaped floating dock in same location, at 241 Bayshore Avenue (Belmont Shore), Long Beach, Los Angeles County. (CP-LB) [APPROVED]

7. CONSENT CALENDAR. See AGENDA CATEGORIES. [APPROVED WITH CONDITIONS]

An addendum has been appended to the staff report for item 7a below on October 1.

a. Application No. 5-08-196 (Herrera, Hermosa Beach) Application of Daniel & Casey Herrera to demolish retail commercial building with detached residential unit and construct 3-story 30-ft. high 5,942 sq.ft. mixed use building with 2 commercial units totaling 1,122 sq.ft. on first floor, and 2 residential units totaling 4,821 sq.ft. on second and third floors and 9 parking spaces on 4,581 sq.ft. C-1 zoned lot, at 131-135 Hermosa Avenue, Hermosa Beach, Los Angeles County. (GB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-08-235 (Vuylsteke, Venice, Los Angeles Co.) Application of Joel & Joanne Vuylsteke to construct 3-story 35-ft. high 5,802 sq.ft. single-family home and attached 3-car garage on vacant 3,644 sq.ft. beach-front lot, at 5109 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-08-236 (Siegel, Venice, Los Angeles Co.) Application of Barry & Pattie Siegel to construct 3-story 35-ft. high 5,751 sq.ft. single-family home and attached 3-car garage on vacant 3,644 sq.ft. beach-front lot, at 5107 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

9. Commission Consent Cease & Desist Order No. CCC-08-CD-08 (Sonnie, City of Encinitas, San Diego County) Public hearing and Commission action on proposed Consent Cease and Desist Order directing Richard and Lupe Sonnie, owners of property located at 858-860 Neptune Avenue in the City of Encinitas, San Diego County (APN 254-311-05) (and Monica Sonnie, acting as their agent), to address unpermitted development, including, but not limited to: 1) grading of bluff slope, placement of gravel on bluff face, and construction of a blufftop deck; and 2) failure to follow-up on requirements of Emergency Coastal Development Permit Nos. 6-96-84-G, 6-96-117-G, 6-00-171-G, and 6-01-042-G. (ANM-SF) [APPROVED]

SOUTH COAST DISTRICT (Orange County)

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. [APPROVED]

a. City of Laguna Beach LCP No. LGB-MAJ-1-07C Certification Review. (IP Update). Concurrence with Executive Director's determination that the action by City of Laguna Beach, accepting certification of LGB-MAJ-1-07C with Modifications (for changes to Implementation Plan, Title 25), is legally adequate, Orange County. (MV-LB) [APPROVED]

b. City of Huntington Beach LCP Amendment No. HNB-MIN-1-07A (Condo & Mobile Home Park Conversions/Day Care/Parking). Concurrence with Executive Director's determination that the City of Huntington Beach's request to amend the City's Implementation Program to: create procedures to permit previously converted condo units; change tentative map procedures for certain apartment and stock cooperatives; revise definitions and modify relocation assistance provisions for mobile home park conversions; clarify definitions regarding day care uses in residential districts; define and clarify parking terminology; and create a new neighborhood notification procedure, is a minor amendment, Orange County. (KFS-LB) [APPROVED]

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

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

a. City of Laguna Beach LCP Amendment No. LGB-MAJ-3-01 (South Laguna Village Zone). Public hearing and action on request by Laguna Beach to amend the certified Local Coastal Program (LCP), by changing the zoning at the subject site from commercial neighborhood to the new South Laguna Village Commercial zone which is intended to enhance the pedestrian-scale of development and preserve the existing, eclectic character of the South Laguna Village Commercial area, Orange County. (MV-LB) [APPROVED WITH MODIFICATIONS]

b. City of Laguna Beach LCP Amendment No. LGB-MAJ-2-08A (Design Review Procedures). Public hearing and action on resubmittal of a portion of amendment 2-06 by the City of Laguna Beach to amend the certified Implementation Plan, by revising several design review procedures addressing variances, changing the type of development subject to design review and building permit requirements, codification of Administrative Design Review process, and changes to requirements related to staking, fire department review, public notice, public hearings, appeals, and re-application for approval of denied proposals. (KFS-LB) [APPROVED]

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

a. Application No. 5-06-166 (470 Camino, LLC, San Clemente) Application of 470 Camino, LLC for tentative parcel map to subdivide 2.87 ac. lot into 9 lots for residential development, 13,470 cu.yds. of grading, wetlands habitat enhancement/monitoring plan and water quality management plan, at 470 Camino San Clemente, San Clemente, Orange County. (LR-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

14. VESTED RIGHTS CLAIM.

An addendum has been appended to the staff report for item 14a below on October 3.
A second addendum has been posted on October 15.

a. Application No. 5-07-412-VRC (Driftwood Properties LLC, Laguna Beach) Application of Driftwood Properties for graded pads and right to maintain pads, including fuel modification in compliance with requirements of City of Laguna Beach, at vacant land at northern terminus of Driftwood Drive, at Northern Terminus of Driftwood Drive, Laguna Beach, Orange County. (KFS-LB/LW-SF) [DENIED]

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. [APPROVED WITH CONDITIONS]

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

a. City of San Diego LCP Amendment No. 3-07 C & D (Mini-Dorms; Large Retail). Public hearing and action on City of San Diego request to amend its LCP to modify its single-unit residential (RS) zones to discourage construction of mini-dorm style housing on lots less than 10,000 sq.ft. in size; and to modify permitting requirements for large retail uses (50,000 sq.ft. to 100,000 sq.ft., or more) to require discretionary review for such establishments in any commercial or industrial zone where they are now allowed by right. (EL-SD) [APPROVED]

b. City of San Diego LCP Amendment No. 1-08 A, B & C (General Plan; Rooming Houses; High-Density Residential). Public hearing and action on City of San Diego request to amend its LCP to modify many sections of the LDC to make it consistent with the General Plan and to remove obsolete phrasing; to modify the LCP to define the term “rooming house”, exclude rooming houses from single-family and low density multi-family residential zones, and allow them in high-density residential zones and most commercial zones where mixed use is appropriate; and modify the LCP to add a requirement for a Residential High Occupancy Permit for any single dwelling unit having six or more adult occupants residing for 30 or more consecutive days. (EL-SD) [APPROVED]

c. City of Carlsbad LCP Amendment No. 1-08 (A & B) Time Extension. Public hearing and action to extend the 90-day limit for Commission action on request by the City of Carlsbad to amend both the Land Use Plan and Implementation Plan to update the Carlsbad Ranch Specific Plan regarding the Armstrong Nursery and Flower Fields site and the Legoland Park property. (TR-SD) [Time Extension APPROVED]

18. NEW APPEALS. See AGENDA CATEGORIES.

Addenda have been appended to the staff reports for item 18a & 18b below on October 15.

a. Appeal No. A-6-OCN-08-084 (Sachs & Mann, Oceanside) Appeal by Surfrider Foundation - San Diego Chapter & Mary Fisher from decision of City of Oceanside granting permit with conditions to Bob Sachs and Gideon Mann to demolish 4-unit apartment building & construct 2-story, 30-ft. high, 7,500 sq.ft. 4-unit condominium building with 9 space underground parking garage on 5,400 sq.ft. lot, at 702 N. The Strand, Oceanside, San Diego County. (TR-SD) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-6-PCB-08-087 (Winten America, San Diego) Appeal by Commissioners Kruer & Wan from decision of City of San Diego granting permit with conditions to Winten America Pacific Beach LP to demolish 24-room hotel, vacate portion of Ocean Blvd. and construct 5 residential condominium units and 3 visitor-serving condominium units in 3-story, 15,064 sq.ft. building with 14 space underground parking garage on 0.18 ac. oceanfront site, at 610 Emerald Street, Pacific Beach, San Diego, San Diego County. (LRO-SD)[SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

19. 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. 6-07-132 (Hawkins, Solana Beach) Application of Sharon Hawkins to install 9 below-grade tieback caissons connected by grade beam on blufftop approximately 5-ft. seaward of existing home and construct concrete patio, at 241 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 6-08-74 (22nd Dist. Ag. Assoc., Del Mar) Application of 22nd District Agricultural Association to replace 8-in. sewer pipeline with new 8-in. forcemain encased in 14-in. pipe under the San Dieguito River, to be installed through directional drilling, at southwest portion of Fairgrounds, south of exhibit halls, to northern portion of the Del Mar Public Works Yard, between Jimmy Durante Boulevard and railroad tracks, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

20. 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. 6-06-070-A (Caltrans, San Diego) Request by California Dept. of Transportation to amend permit for geotechnical studies (test borings) at three I-5 bridges that cross coastal lagoons (Buena Vista, Agua Hedionda and Batiquitos Lagoons) to include additional borings at I-5 bridge crossing of San Dieguito River/Lagoon, San Diego, San Diego County. (TR-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Permit No. A-6-PEN-07-26-A (Ocean Village, San Diego) Request by Ocean Village Associates to amend permit for redevelopment of buildings at Shoreline Plaza to allow marine related light industrial uses in addition to previously approved visitor serving uses in Building 34/179, at 2837 Decatur Road (NTC/Liberty Station), Peninsula, San Diego, San Diego County. (DL-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

21. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Appeal No. A-6-IMB-07-131 (Pacifica Companies, Imperial Beach) Pacifica Companies granted permit with conditions to demolish 38-unit hotel and construct new 4-story, 40-ft. high 129,845 sq.ft. 78-unit condominium-ownership hotel, on 1.39 acre beachfront lot, at 800 Seacoast Drive, Imperial Beach, San Diego County. (DL-SD) [POSTPONED]

STATEWIDE

21.5 EXECUTIVE DIRECTOR’S REPORT.

a. CALTRANS Amendment to Existing Interagency Agreement. Authorization to accept up to $350,000 from CALTRANS via an amendment to augment existing Interagency Agreement STD 43A0216. Funding will provide for an additional CCC staff person and related expenses for two years to review and analyze lagoon restoration and multi-modal transportation plans and projects in the I-5/LOSSAN corridor of northern San Diego County. (SMH-SF) [APPROVED]

b. I-5/LOSSAN Corridor Briefing by CALTRANS and San Diego Association of Governments (SANDAG). Brief overview of current planning efforts for meeting the mobility needs and resource enhancement opportunities within the I-5/LOSSAN corridor of northern San Diego County, including all modes of travel, public access to the coast and attention to green house gas reductions.
 

SOUTH COAST DISTRICT (Los Angeles County)

22. 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]

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

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

a. Los Angeles County Department of Regional Planning LCP Amendment No. MDR-MAJ-1-07. Public hearing and action on request by Los Angeles County Department of Regional Planning for LCP amendment to modify the roles and responsibilities of the Design Control Board in its review of development proposals for coastal development permit process, Los Angeles County. (AP-LB) [APPROVED]

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

a. Application No. 5-06-360 (Walbridge, Pacific Palisades) Application of Steve Walbridge for after-the-fact request to demolish single-family home and construct new 28-ft. high 12,493 sq.ft. single-family home with basement attached 3-car garage, 12-ft. high retaining wall in rear portion of property, and 1,350 cu.yds. of grading (950 cu.yds. of cut, 400 cu.yds. of fill), including new swimming pool, at 431 Alma Real Drive, Pacific Palisades, Los Angeles County. (AP-LB)  [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

Items 25b and 25c below link to a combined staff report.

b. Application No. 5-08-191 (Giovine, Pacific Palisades) Application of Tom & Elisabeth Giovine to construct, use and maintain underground soldier piles and grade beam system to increase factor of safety of 2-story single family home located on 31,856 sq.ft. lot on south side of Corona Del Mar just north of Pacific Coast Highway, at 14984 Corona Del Mar, in Pacific Palisades area of City of Los Angeles, Pacific Palisades, Los Angeles County. (GB-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Appeal No. A-5-PPL-08-192 (Giovine, Pacific Palisades) Appeal by the Executive Director from decision of City of Los Angeles granting permit to Tom & Elizabeth Giovine for construction, use and maintenance of underground soldier piles and grade beam system to increase the factor of safety of 2-story single family home located on 31,856 sq.ft. lot on south side of Corona Del Mar, just north of Pacific Coast Highway, in Pacific Palisades area of City of Los Angeles, at 14984 Corona Del Mar, Pacific Palisades, Los Angeles County. (GB-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

d. Application No. 5-08-242 (County of Los Angeles, Marina Del Rey) Application of County of Los Angeles to construct low-flow diversion system, including reconstructing concrete channel at Oxford Basin outlet structure, at Northeastern end of Oxford Basin (Oxford Pump Station), Marina Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

26. DISPUTE RESOLUTION.

An addendum has been posted to the staff report for item 26a below on October 1.

a. Dispute Resolution No. A-5-RPV-02-324-A7-EDD (Long Point Development, LLP, Rancho Palos Verdes) Appeal of Executive Director’s determination to reject coastal development amendment Application A-5-RPV-02-234-A7-EDD submitted by Long Point Development, LLC, proposing construction of entryway greeting kiosk housing and first responder unit, at 6610 Palos Verdes Dr. South, Rancho Palos Verdes, Los Angeles County. (GB-LB) [Staff Recommendation APPROVED]

27. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Marina del Rey LCP Periodic Review. Revised Findings in support of Commission’s action on periodic review of implementation of Los Angeles County’s Marina Del Rey LCP. (AP-LB) [Findings APPROVED]

SOUTH CENTRAL COAST DISTRICT

28. 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.  [APPROVED]

a. Ventura County LCP Amendment No. VNT-MAJ-1-07 (Crown Pointe Estates) Certification Review. Concurrence with the Executive Director’s determination that the action by Ventura County accepting certification of LCP Major Amendment 1-07 (Crown Pointe Estates) with modifications is legally adequate. (JJ-V) [APPROVED]

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

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

a. City of Carpinteria LCP Amendment No. MIN-1-08 (Reasonable Accommodation Procedures). Public hearing and action on request by City of Carpinteria to amend its LCP to include a procedure for granting a reasonable accommodation to zoning and building laws, rules, policies, practices and/or procedures of the City in order to allow for physical building changes that are necessary to provide disabled persons equal access. (AT-V) [APPROVED]

b. City of Ventura LCP Amendment No. 2-08 Time Extension. Public hearing and action to extend time limit for one year on request by City of Ventura to amend its LCP to replace the 1993 Downtown Specific Plan policies with the 2007 Downtown Specific Plan land use policies and implementation measures. (AT-V) [Time Extension APPROVED]

c. Channel Islands Harbor Public Works Plan Amendment No. 1-07 (Waterside Improvements). Public hearing and action on findings in support of the Commission’s approval with suggested modifications of a request by Ventura County Harbor Department to amend the certified Channel Islands Harbor PWP for waterside improvements to allow reconstruction, replacement, and maintenance of marinas and boater related amenities, allow pierhead expansions, and allow other changes in the policies of the PWP relating to waterside uses of the harbor at Channel Islands Harbor, Ventura County. (AT-V) [APPROVED]

d. County of Santa Barbara LCP Amendment No. MAJ-4-07 (Land Use & Development Code) Time Extension. Public hearing and action to extend the time limit for action for one year on County of Santa Barbara request to amend its LCP to: replace the existing Coastal Zoning Ordinance with the new Santa Barbara County Land Use and Development Code; establish a separate Land Use and Development Code for Montecito; and rezone two parcels located in Montecito from Retail Commercial to Neighborhood Commercial, Santa Barbara County. (SLG-V)  [Time Extension APPROVED]

31. 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. 4-06-081 (Dziadulewicz, Los Angeles Co.) Application of Jim and Helen Dziadulewicz to construct geodesic dome-style 2,967 sq.ft. single family home, driveway, septic system, roof mounted solar panel array, retaining wall, water tank, 300 sq.ft. utilities and solar water heater shed, and 2,839 cu.yds. of grading, including request for after-the-fact approval for 10,000 gallon water tank, at 34595 Mulholland Highway, Malibu, Los Angeles County. (AT-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-07-035 (Love, Los Angeles Co.) Application of Richard and Lois Love to construct 2-story 2,022 sq.ft. single-family home, attached garage, deck, driveway, retaining walls, septic system, drainage improvements, removal of unpermitted portable horse shed and corral fencing, and 1,106 cu.yds. of grading (306 cu.yds. cut, 800 cu.yds. fill) at 25621 Wildrose Drive, Santa Monica Mountains, Los Angeles County. (DC-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 4-07-111 (Basile, Los Angeles Co.) Application of Arthur and Laura Basile to construct 2-story 2,790 sq.ft. single-family home, 660 sq.ft. detached garage with 660 sq.ft. upstairs guest unit, reflecting pool, septic system, retaining walls, driveway, and 1,810 cu.yds. of grading (1,250 cu.yds. cut, 560 cu.yds. fill), at 2315 S. Rambla Pacifico (25540 Mansie Lane), Santa Monica Mountains, Los Angeles County. (DC-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

d. Application No. 4-07-116 (Caltrans & City of Goleta, Santa Barbara Co.) Application of co-applicants California Dept. of Transportation (Caltrans) & City of Goleta to reconstruct Hollister Ave./Highway 101 intersection, including replacement of overpass structures over highway and UPRR, and realignment with Cathedral Oaks Road, Goleta, Santa Barbara County. (LO/SG-V) [POSTPONED]

e. Application No. 4-07-131 (Calleguas Municipal Water District, Ventura Co.) Application of Calleguas Municipal Water District to construct 5,100-ft. long outfall pipeline to discharge tertiary treated wastewater and desalinated groundwater to Pacific Ocean offshore of Port Hueneme Beach Park, Port Hueneme, Ventura County. (SLG-V) [POSTPONED]

f. Application No. 4-08-21 (Wixen, Los Angeles Co.) Application of Randall & Sharon Wixen to construct 1-story 17-ft. high 740 sq.ft. guest house, attached 700 sq.ft. 2 car garage, 608 sq.ft. covered patio, driveway, septic system, 520 sq.ft. solar photovoltaic system on roof of guest house, 66 cu.yds. of grading (50 cu.yds. of cut, 16 cu.yds. of fill) export remainder, at 1950 McKain Street, Calabasas, Los Angeles County. (JJ-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, OCTOBER 17, 2008

1. CALL TO ORDER.

2. ROLL CALL.

2.5. EXECUTIVE DIRECTOR'S REPORT.

a. Public Education Interagency Agreement. Authorization to amend an existing $163,582 interagency agreement with the California Department of Boating and Waterways to add up to $50,000 in funds for an additional six months, for a new total of up to $213,582. (CP-SF) [APPROVED]

NORTH COAST DISTRICT

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

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

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

a. Del Norte County De Minimis LCP Amendment No. DNC-DM-1-08 (Hooshnam B-Combining District Rezone). Concurrence with Executive Director's determination that proposed modification to certified Del Norte County Zoning Code to amend the B Combining District from a Zone 2 designation as it affects five parcels bounded by Keller Avenue, Spruce Street, and Willow Avenue, off of Pebble Beach Drive near Crescent City are de minimis. The result of the amendment would be a reduction of required front yard setback by 5 ft. (from 25 to 20 ft.) and a reduction in required side street setback by 2-1/2 ft. (from 12-1/2 ft. to 10 ft.). (RSM-E) [APPROVED]

6. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-MEN-07-053 (Billings, Sampson & McDaniel, Mendocino Co.) Appeal by Group to Preserve Iversen Point from decision of County of Mendocino granting permit with conditions to Gene & Toni Sampson, Curt & Doris Billings & Ron & Ursula McDaniel to establish a Mutual Water Co. to serve 5 lots (APNs 142-031-27, 142-031-26, 142-031-25, 142-031-23 and subject lot 142-010-32), including construction of below-ground 20, 160+/- gallon reinforced concrete potable water storage facility, 128+/- sq.ft. above-ground pumphouse with 48+/- sq.ft. basement, conversion of existing test well to production well, excavation, grading for gravel driveway, construction of AC drive approach, installation of underground utility conduits on site and within the public right of ways along Iversen Road, extending to the terminus of Iversen Point Road, including crossing State Highway One, signing, landscaping, trench repair, traffic control, and temporary storage container, at 46550 Iversen Road, Gualala, Mendocino County. (TST-E) [POSTPONED]

b. Appeal No. A-1-DNC-08-038 (Jager, Del Norte Co.) Appeal by Friends of Del Norte from decision of County of Del Norte granting permit with conditions to Nichols Jager for construction of 1,917 sq.ft. home and attached 1,610 sq.ft. garage and entertainment room, at 312 Humboldt Street, about 2 miles northeast of Crescent city, Del Norte County. (RSM-E) [NO SUBSTANTIAL ISSUE FOUND]

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. 1-06-003 (Pacific Gas & Electric Co., Humboldt Co.) Application of Pacific Gas & Electric Co. to authorize installing approximately 2,250 sq.ft. concrete mat as erosion protection measure around PG&E's natural gas line 137B, within Gannon Slough, Arcata, Humboldt County, California. (TST-E) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

An addendum has been appended to the staff report for item 7b below on October 16.

b. Application No. 1-08-012 (Northcoast Regional Land Trust, Humboldt Co.) Application of Northcoast Regional Land Trust to restore 23 acres of brackish marsh habitat and enhance adjacent slough habitat by removing the Wood Creek tidegate, to provide habitat for salmonids and tide water goby, off of Myrtle Ave. between Felt Road and Pigeon Point Road, 2 miles northeast of Eureka, Humboldt County. (MBK-E) [APPROVED WITH CONDITIONS]

c. Appeal No. A-1-DNC-07-036 (Trask, Del Norte Co.) Appeal by The Friends of Del Norte & James Snow from decision of County of Del Norte granting permit with conditions to Aadam & Tami Trask for construction of 1,728-sq.ft. 23-ft. high 2-story (3,424sq.ft. overall floor area), single-family home with attached garage and 400 sq.ft. 12-ft.-high detached accessory building, at 700 Berry Street, Crescent City, Del Norte County. (MBK-E) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

8. NEW APPEALS. See AGENDA CATEGORIES.

An addendum has been appended to the staff report for item 8a below on October 16.

a. Appeal No. A-4-SBC-08-063 (Silva, City of Santa Barbara) Appeal by Don Santee, Ronald Green, Kitch Wilson, and Michael Moore from decision of City of Santa Barbara granting permit to Mike Silva for construction of 5,390 sq.ft. 1-story single family home with 574 sq.ft. attached garage, swimming pool, detached bathroom, patio, septic system, putting green, landscaping and 1,151 cu.yds (642 cu.yds. cut, 509 cu.yds. fill) of grading at 3455 Marina Drive, Santa Barbara, Santa Barbara County. (SLG-V) [NO SUBSTANTIAL ISSUE FOUND]

9. 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. Appeal No. A-4-STB-07-052 (HR52 Partnership, Santa Barbara Co.) Appeal by Commissioners Kruer and Wan from decision of County of Santa Barbara granting permit for construction of 1,578 sq.ft., 2-story, accessory structure (795 sq.ft. guest house on second floor with 783 sq.ft. garage on first floor), 381 sq.ft. deck, 343 sq.ft. porch, landscaping, retaining walls, 800 cu.yds. of grading, 5,000 gallon water tank, widening and road improvements, located on Parcel 52, Hollister Ranch, Santa Barbara County. (SLG-V) [POSTPONED]


Future Meetings: The next meetings of the Coastal Commission will be November 12-14 in Long Beach and December 15-17 in San Francisco.

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