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.

 

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


June 2008 Agenda

Sonoma County Board of Supervisors Chambers
575 Administration Drive
Santa Rosa, CA 95403
(415) 407-3211
 

Updated at 12:45 p.m., Friday, June 13, 2008.
 

NOTICE

THE COMMISSION IS CONVERTING TO ELECTRONIC NOTICING FOR MEETING AGENDAS. HARDCOPY AGENDA NOTICES WILL NO LONGER BE SENT
AFTER June 2008.

IF YOU WISH TO CONTINUE RECEIVING COMMISSION MEETING AGENDA NOTICES, PLEASE SEND YOUR E-MAIL ADDRESS TO

10:00 A.M.

WEDNESDAY, JUNE 11, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT (Los Angeles County)

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-07-339 (M.P. Boat Slips, Long Beach) Application of M.P. Boat Slips to remove and replace damaged portions of concrete dock floats in same configuration within 178-slip private marina, at 6310 E. Pacific Coast Highway (Marina Pacifica Condominiums, Alamitos Bay), Long Beach, Los Angeles County. (CP-LB) [APPROVED]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-08-88 (Brooks, Venice) Application of Max & Michelle Brooks to demolish one-story, 855 sq.ft., single-family home and detached garage on 3,330 sq.ft. lot facing a walk street, and construct two-story, 28-ft. high, 855 sq.ft. single-family home with three on-site parking spaces, at 814 Marco Place, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-08-110 (Binder, Venice) Application of Sarah Binder to demolish two-story duplex, and construct three-story, 35-ft. high (with 40-ft. high roof access structure), 4,243 sq.ft. duplex with attached four-car garage on 2,528 sq.ft. beachfront lot , at 2703 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

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 Long Beach office at (562) 590-5071. [APPROVED]

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

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

a. City Of Redondo Beach LCP Amendment No. RDB-MIN-1-08 (Electronic Messages). Public hearing and action on request by the City of Redondo Beach to amend its certified Local Coastal Program, affecting the Implementation Plan. The requested LCP amendment would make minor revisions to various sections of the Implementation Plan to 1) modify electronic messages displayed for live performance theatres with no less than 1,000 seats, and 2) to amend the LCP for clarification and consistency with the current Building and Fire Codes. The certified Land Use Plan (LUP) portion of the LCP is not affected by this amendment. (GB-LB) [APPROVED]

8. NEW APPEALS. See AGENDA CATEGORIES.

a. Application number A-5-MNB-08-111 (AVP, Manhattan Beach) Appeal by William Victor from decision of City of Manhattan Beach granting permit to Association of Volleyball Professional scheduled for September 19-21-, 2008 for the 2008 Manhattan Beach Open Volleyball Tournament. (CP-LB) [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-5-VEN-07-397 (Bureau Of Engineering, Los Angeles) De Novo hearing for an appeal of City of Los Angeles Local Coastal Development Permit No. 06-07 approved for the replacement of damaged sluice gate within the City of Los Angeles sanitary sewer system, including installation of 980-ft. long temporary above-ground sewer bypass pipe (with portable pumps) along west bank of Grand Canal, between Hurricane Street and Driftwood Street, at 3500-3900 Grand Canal Esplanade, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-06-236 (City Of Los Angeles, Venice) Application of City of Los Angeles, to replace damaged sluice gate within the City of Los Angeles sanitary sewer system, install 980-ft. long temporary above-ground sewer bypass pipe (with portable pumps) along west bank of Grand Canal, between Hurricane Street and Driftwood Street, at 3500-3900 Grand Canal Esplanade, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-07-323 (Sempra Energy Utilities, Playa del Rey) Application of Sempra Energy Utilities to reroute damaged gas company’s waste water line and place underground within facility’s existing access roadway, re-connect to existing line along Jefferson Boulevard, and remove temporary above grade line approved under emergency permit. Applicant will follow up with restoration plan for area within wetlands damaged by line break, in consultation with the Department of Fish and Game, at Ballona Wetlands South of Jefferson and Culver, within existing facilities access road, Playa del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

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. 5-91-286-A6 (City of Los Angeles, Pacific Palisades) Application of City of Los Angeles to amend Special Condition #3 to allow for the sale of two of twenty-two City owned, canyon rim lots (615 and 623 Alma Real Drive). The money would be directed to an established Trust Fund and used solely for the completion of all remaining phases of development of the Potrero Canyon Park Restoration Project. Specifically, monies generated from the sale of these two lots would fund additional needed geologic investigations of Potrero Canyon, and creation of final grading plans and park plans for the canyon. Permission to sell additional lots will require application for a subsequent amendment, at 15101 Pacific Coast Highway, Potrero Canyon, Pacific Palisades, Los Angeles County. (GB-LB) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

ENFORCEMENT

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

12. Commission Consent Cease and Desist Order No. CCC-08-CD-03 (Five S Properties LTD – Malibu, Los Angeles County) Public hearing and Commission action on proposed Cease and Desist Order directing Five S Properties LTD to cease and desist from performing or maintaining unpermitted development, including, but not limited to, beach grading, removal of sand from within the intertidal area, and construction of sand berms, on and seaward of 27930 Pacific Coast Highway, City of Malibu, Los Angeles County, APN 4460-032-019. (ANM-SF) [APPROVED]

An addenum has been appended to the staff report for item 13a below on June 11.

13. Commission Cease and Desist Order No. CCC-08-CD-07 (Gualala Festivals Committee, Gualala, Mendocino County.) Public hearing and Commission action on proposed Cease and Desist Order directing the Gualala Festivals Committee to cease and desist from undertaking or threatening to undertake development without the necessary coastal development permit, including, but not limited to, conducting a fireworks display over the Gualala River estuary or 39170 South Highway One, Gualala, Mendocino County (APN 145-261-12) (NC-SF) [APPROVED]

SOUTH CENTRAL COAST DISTRICT

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

a. County of Santa Barbara LCP Amendment No. STB-MAJ-1-05-A (Board of Architectural Review Procedures). Concurrence with Executive Director’s determination that action by the County of Santa Barbara, accepting certification of Amendment No. 1-05-A with modifications, is legally adequate (SLG-V). [APPROVED]

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

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

Addenda have been appended to the staff reports for items 16a and 16e below on June 10.

a. City of Malibu LCP Amendment No. 1-07. Public hearing and action on request by City of Malibu to amend its LCP to: 1) amend lot development criteria of Single Family zoning district to reduce minimum lot width standard for beachfront lots, and 2) change land use and zoning designation of property known as 5920 Paseo Canyon Road from Public Open Space to Single Family Residential-Low Density. (DC-V) [APPROVED WITH MODIFICATIONS]

b. UCSB Notice of Impending Development No. 2-08 (University Plaza Kiosk). Notice of Impending Development by University of California at Santa Barbara for installation of prefabricated metal information kiosk that would provide information and parking permits to campus visitors in center of University Plaza Circle, south of Mesa Road, on University of California Santa Barbara campus, Santa Barbara County. (JF-V) [APPROVED, moved to Consent Calendar]

c. UCSB Notice of Impending Development No. 3-08 (Technical Greenhouse). Notice of Impending Development by the University of California at Santa Barbara for removal of existing 2,000 sq. ft. greenhouse shade structure and 96 sq.ft. shed and replacement with 1,800 sq. ft. commercial grade greenhouse, south of Webb Hall and north of Noble Hall, on Main Campus of the University of California, Santa Barbara Campus, Santa Barbara County. (JF-V) [APPROVED, moved to Consent Calendar]

d. Pepperdine University LRDP Amendment No. 1-08 (Minor). Public Hearing and action on request by Pepperdine University to amend its Long Range Development Plan to reflect modifications to the footprint of the approved Firestone Fieldhouse building (Facilities 302A, 352, and 355), at 24255 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [APPROVED]

e. Ventura County Channel Islands Harbor Public Works Plan Notice of Impending Development No. 3-07 (Channel Islands Harbor Marina Restroom and Public Restroom Remodel). Public hearing and action on notice of impending development by Channel Islands Harbor to repair and reconstruct one existing restroom building and one existing restroom/office building, and repair one public restroom located along the west side of the harbor in the linear park at 3840, 3850, and 3750 Harbor Boulevard, Oxnard, Ventura County. (AT-V)

17. 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. 4-06-153 (Los Angeles County Department of Public Works, Los Angeles Co.) Application of Los Angeles County Department of Public Works to construct new 71 linear ft. soldier pile retaining wall and after-the-fact authorization of 90 ft. soldier pile retaining wall with 5-ft. chain link fence on top of 3.5-ft. concrete barrier rail; reconstruct 795 sq. ft. of Grandview Drive roadway; and 187 cu. yds. of grading at Grandview Drive, 60 ft. north of Falls Drive, Santa Monica Mountains, Los Angeles County. (SLG-V) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

Addenda have been appended to the staff reports for items 17b, 17c and 17d below on June 10.

b. Application No. 4-06-167 (Kinyon, Los Angeles Co.) Application of Barry Kinyon to construct 2-story, 35 ft., 4,977 sq.ft. single family home with 2 car garage, driveway, septic system, 1409 cu. yds. of grading (946 cu.yds. cut & 463 cu.yds. fill) at 24775 Saddle Peak Road, Malibu, Los Angeles County. (AT-V) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

c. Application No. 4-07-118 (City of Ventura, Ventura Co.) Application of City of Ventura for maintenance dredging of Ventura Keys on as-needed basis for period of ten years. Dredging will include approximately 350,000 cu. yds. of material, not to exceed 100,000 cu. yds. in one year. Dredged material will be deposited in surf zone at Cell 1 of Pierpont Groin Field, and in surf zone or nearshore waters of mouth of Santa Clara River. The work will take place in and adjacent to Ventura Keys, Ventura, Ventura County. (AT-V) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

d. Application No. 4-07-154 (Seacliff Beach Colony Homeowners, Ventura Co.) Application of Seacliff Beach Colony Homeowners to repair 2,040 ft. long rock revetment involving retrieval of dislodged rocks from sandy beach and addition of approximately 5,000 tons of new armor stone to restore revetment to its original design height.  No rock will be placed seaward of existing toe of revetment.  In addition, the project includes removal of un-permitted landscaping and privacy wall blocking public access trail located immediately landward of revetement, removal of 19 un-permitted private beach access stairways between public trail and sandy beach, improvement of two beach access stairways for public use, and demolish and reconstruct one additional beach access stairway for public use at 5310 – 5518 Rincon Beach Park Drive, Ventura County (JJ-V). [APPROVED WITH CONDITIONS]

e. Application No. 4-08-007 (University of California, Santa Barbara) Application of University of California Natural Reserve System and Marine Science Institute to implement a program to protect the western snowy plover including, installation of year-round, 400-meter-long (1,312-ft.-long) fence to delineate main roosting area near mouth of Devereux Slough; installation of additional 400 meters of fencing during plover breeding season (March 15 – September 15) to delineate breeding area extending from western portion of roosting area fence to western boundary of Coal Oil Point Reserve; and installation of signage at Sands Beach, Coal Oil Point Reserve on West Campus at University of California, Santa Barbara. (JF-V) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

18. REVISED FINDINGS. See AGENDA CATEGORIES.

An addendum has been appended to the staff report for item 18a below on June 10.

a. Application No. 4-06-163 (Malibu Valley Farms, Inc., Los Angeles Co.) Malibu Valley Farms, Inc. granted permit with conditions for after-the-fact approval of equestrian facility used for horse breeding, raising, training, stabling, exercising, boarding and rehabilitation, including as-built riding arenas, fencing, a dirt access road with two at-grade crossings through Stokes Creek, corrals, paddock, mare motel, shelters, covered pipe barns, tack rooms, barn, manure storage areas, and parking lot. Project includes addition of vegetative swales, bioretention basin with riprap pad, and 0.5-acre riparian restoration, and removal of various pipe and covered corrals, cross-tie areas, storage containers, and tack rooms, located at 2200 Stokes Canyon Road, Santa Monica Mountains, Los Angeles County. (DC-V) [Findings APPROVED]

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:

Revell et al. v. CCC (Access for All, RPI) Govt. Code § 11126(e)(2)(A)
Yandow et al. v. CCC Govt. Code § 11126(e)(2)(A)
Mulholland Land Co.et al. v. CCC Govt. Code § 11126(e)(2)(A)
CCC v. Pacific Alliance Holdings Inc. 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)
Coastal Law Enforcement Action Network et al. v. CCC (Malibu Valley Farms, Inc., RPI) Govt. Code § 11126(e)(2)(A)
La Jolla Beach & Tennis Club Partners LP et al. v. CCC (City of San Diego et al., RPI) Govt. Code § 11126(e)(2)(A)
Sierra Club v. CCC (La Jolla Beach & Tennis Club et al., RPI) Govt. Code § 11126(e)(2)(A)
Sheppard et al. v. Big Sur Land Trust, CCC Govt. Code § 11126(e)(2)(A)
Surfrider Foundation et al. v. CCC (Poseidon Resources (Channelside) LLC et al. RPI) Govt. Code § 11126(e)(2)(A)
Appeal of Foothill/Eastern Transportation Corridor Agency to U.S. Secretary of Commerce Govt. Code § 11126(e)(2)(A)
Manchester Pacific Gateway LLC v. CCC Govt. Code § 11126(e)(2)(A)
Gualala Festivals Committee 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). The Commission may also consider personnel matters which fall under Government Code Section 11126(a).

19. APPROVAL OF MINUTES.

20. COMMISSIONERS' REPORTS.

a. Briefing and update on Commission’s FY07-08 Budget. (SMH-SF)

21. CONSERVANCY REPORT.

22. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

23. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Legislation. The Commission will hear a report and may act on legislation.
(SC-SAC)

b. Public Education Interagency Agreement. Authorization to amend an existing $153,582 interagency agreement with the California Department of Boating and Waterways to add up to $10,000 in funds, for a new total of $163,582.
(CP-SF) [APPROVED]

c. 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. (JHG-SF)  [APPROVED]

9:00 a.m.

THURSDAY, JUNE 12, 2008

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT - (Orange County)

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-06-399 (Samuel, Huntington Beach) Application of Emad Samuel to demolish boat dock and construct new “U” shaped boat dock. Proposed dock will consist of one 6 ft. by 50 ft. finger, one 9 ft. by 50 ft. finger, a 6 foot wide back walk, a 12 ft. by 14 ft. landing portion of the float, and a 17 ft. by 3 ft. gangway, at 16621 Carousel Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH MODIFICATIONS]

b. Application No. 5-08-116 (Yeager, Huntington Beach) Application of Frederick Yeager to add 15 linear ft. to concrete deck cantilevered 5 ft. beyond the bulkhead, resurfacing entire deck, and install 3 ½ ft. high, tempered glass railing along edge of entire deck, at 3282 Falkland Circle, Huntington Beach, Orange County. (MV-LB) [APPROVED]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-07-383 (Cefalia, Seal Beach) Application of Jim Cefalia to grade site and construct 5,259 sq. ft. two-story single-family home with basement, 557 sq. ft. attached two car garage on vacant beach front lot, with 3 stories on beach side and 2 stories on street side., at 450 Ocean Avenue, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-07-438 (City Of Seal Beach, Seal Beach) Application of City of Seal Beach to replace decking on pier, at Seal Beach Municipal Pier, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-08-34 (SD Co. Regional Airport Authority, San Diego) Application of San Diego County Regional Airport Authority to construct 1,777 sq.ft., 20-ft. high electrical switching station, at airport Terminal 2 Parking Lot, North Harbor Drive, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT – (Orange County)

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 Long Beach office at (562) 590-5071.

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

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.

a. Application No. 5-07-327 (Richard Livoni Secord Family Limited Partnership, Newport Beach) Application of Richard Livoni Secord Family Limited Partnership to remove unpermitted retaining walls and beach access stairway from bluff face, re-grade lower bluff to natural contours, expand deck and construct additional new caisson-supported deck with enclosed bathroom and spa equipment room on upper bluff face, and construct new at grade pathway from new deck to beach, and associated grading, at 3335 Ocean Blvd., Newport Beach, Orange County. (FSY-LB) [POSTPONED]

SAN DIEGO 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 Diego office at (619) 767-2370. [APPROVED WITH CONDITIONS]

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

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

a. City of Oceanside LCP Amendment No. 01-08 (Telecommunication Facilities). Time Extension. Public hearing and action to extend 60-day time limit for Commission action on request of City of Oceanside to amend its LCP to revise certain zoning ordinances in the Downtown “D” District (Article 12) to address installation of telecommunication facilities and require conditional use permits. (TR-SD) [APPROVED]

12. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-CII-08-18 (Byrne, Carlsbad) Appeal by Commissioners Kruer & Wan from decision of City of Carlsbad granting permit with conditions to Richard Byrne to demolish wood stairs & construct concrete stairs, 130 sq. ft. concrete patio and retaining walls on coastal bluff face, at 5001 Tierra Del Oro, Carlsbad, San Diego County. (TR-SD) [POSTPONED]

Addenda have been appended to the staff reports for items 12b and 12c below on June 10.

b. Appeal No. A-6-CII-08-28 (Moss, Carlsbad) Appeal by Commissioners Kruer & Wan from decision of City of Carlsbad granting permit with conditions to Steve & Janet Moss to demolish 2,100 sq. ft. home & construct 6,755 sq. ft. home with swimming pool, spa & patios on coastal bluff face, at 5015 Tierra Del Oro St., Carlsbad, San Diego County. (TR-SD) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

c. Appeal No. A-6-LJS-08-43 (Roseman & Delgado, San Diego) Appeal by R. Jay Engel from decision of City of San Diego granting permit with conditions to Jon Roseman & Cynthia Delgado to demolish 2-story, 2,415 sq.ft. home & construct 3-story, 5,019 sq.ft. home over 2,767 sq.ft. basement on 8,998 sq.ft. lot, at 7272 Dune Lane, La Jolla, San Diego, San Diego County. (LRO-SD) [NO SUBSTANTIAL ISSUE FOUND]

d. Appeal No. A-6-OCB-08-46 (Stebbins, San Diego) Appeal by Landry Wilson & Randy Berkman from decision of City of San Diego granting permit with conditions to David Stebbins to demolish one-story duplex & construct 1,749 sq. ft., 3-story home with attached carport on 2,500 sq. ft. lot, at 5166 West Point Loma Boulevard, Ocean Beach, San Diego, San Diego County. (LRO-SD) [NO SUBSTANTIAL ISSUE FOUND]

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.

Addenda have been appended to the staff reports for items 13a and 13c below on June 10.

a. Application No. 6-06-154 (Youth Tennis SD, San Diego) Application of Youth Tennis San Diego to add 4,400 sq. ft. one-story, 16 ft.-high education building to existing 11,515 sq. ft. clubhouse, relocate 9 parking spaces & construct 2 new paddle tennis courts on 13 acre lot containing existing tennis facility, at 4490 West Point Loma Boulevard, Ocean Beach, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

b. Application No. 6-07-3 (Mercurio, San Diego Co.)  Application of Frank & Ruth Mercurio to demolish 2,114 sq.ft. 2-story home & detached storage sheds & construct 1-story, 5,445 sq.ft. home with attached 594 sq.ft. accessory dwelling unit, at 4866 Sun Valley Road, Lomas Santa Fe Vicinity, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

c. Application No. A-6-NOC-07-130 (Key, McCullough & Ames, San Diego) Appeal by Commissioners Kruer & Wan from decision of City of San Diego granting permit with conditions to Rick Valles Key, Monty McCullough & Brett Ames to divide vacant 1.84-ac. parcel into two, 0.92-acre lots & construct two, 5,000 sq. ft. homes and guest quarters, at 2835 Racetrack View Drive, North City (Torrey Pines Community), San Diego, San Diego County. (EL-SD) [FOUND NO JURISDICTION for appeal]

d. Application No. 6-08-40 (Conc, LLC, Solana Beach) Application of Conc, LLC to demolish 1,255 sq. ft. home & various accessory buildings & construct 1-story, 2,459 sq. ft. restaurant building with 124 sq.ft. of patio dining and 1,484 sq. ft. mixed use retail and residential building (673.8 sq.ft. of retail and one-bedroom, 810 sq. ft. living unit) on 20,221 sq. ft. site, at 246 N. Cedros, Solana Beach, San Diego (DL-SD) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

14. 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.

Addenda have been appended to the staff reports for items 14a and 14b below on June 10.

a. Permit No. 6-05-140-A (San Diego safety buoys, San Diego) Request by City of San Diego to revise permit for installation of safety buoys in water to change access signage on beach along frontage of the La Jolla Beach & Tennis Club (2000 Spindrift Drive), between the western extensions of Paseo Dorado and Avenida de la Playa, La Jolla, San Diego, San Diego County. (LRO-SD) [DENIED]

b. Permit No. 6-07-25-A (The Lodge at Torrey Pines, San Diego) Request by The Lodge at Torrey Pines to amend Special Condition #1 of permit for placement of beach chairs (free) and cabanas (for rent) on the beach for use by hotel guests and general public to allow reservation of cabanas up to two weeks in advance by hotel guests or general public, and daily placement of only the number of cabanas reserved for that day, plus one for same-day walk-up rental, at southern portion of Torrey Pines State Beach, southwest of Torrey Pines Park Road, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

15. ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY. See AGENDA CATEGORIES.  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.

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

17. REVISED FINDINGS. See AGENDA CATEGORIES.

An addendum has been linked from the staff report for item 17a below on June 11.

a. Application No. E-06-013 (Poseidon Resources (Channelside), LLC, Carlsbad) Application of Poseidon Resources (Channelside) LLC to construct and operate seawater desalination facility, associated pipelines and pumping facilities on site of Encina Power Plant, Carlsbad, San Diego County. (TL-SF) [TO CONTINUE]

NORTH COAST DISTRICT

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

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

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

a. Del Norte County LCP Amendment No. DNC-MAJ-1-8 (Del Norte Co.) Time Extension. Public hearing and action to extend time limit to act on request by Del Norte County to amend B Combining District from Zone 2 designation to Zone 1 designation as it affects five parcels bounded by Keller Ave., Spruce St., and Willow Ave., off of Pebble Beach Drive near Crescent City, resulting in reduction of required front yard setback from 25 to 20 ft. and the side yard setback from 12.5 ft. to 10 ft. (RSM-E) [APPROVED]

21. 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-MEN-05-29 (Phelps, Mendocino Co.) Appeal by Eric Beihl from decision of County of Mendocino granting permit with conditions to Charles & Dale Phelps to remove 1,805 sq. ft. home using portions for 621 sq. ft. workshop & 707 sq. ft. guest cottage & art studio. Construct 2,259 sq. ft. home & 672 sq. ft. detached garage with 625 sq. ft. porte cochere in between. Interior floor area equals 4,259 sq. ft. Maximum building height above average natural grade equals 21 ft.-5 in. Including LPG tank, generator, solar panels, new & relocated underground utility lines, stormwater infiltration pits, curtain drain, septic tank and leach field, additions to driveway, terrace, paths, utility screen fence, & dog pen, at 30250 South Highway One, Point Arena, Mendocino County. (TST-E) [APPROVED WITH MODIFICATIONS PER STAFF]

b. Appeal No. A-1-DNC-06-37 (JHP, LLC, Del Norte Co.) Appeal by Friends of Del Norte from decision of County of Del Norte granting permit with conditions to JHP, LLC for planned community subdivision of 54-acre portion of 134-acre parcel into 70 lots ranging in size from 0.47-acre to 3.12 acres, at 2400 Lake Earl Drive, approximately 2 miles northeast of City of Crescent City, Del Norte County. (RSM-E) [POSTPONED]

Addenda have been appended to the staff reports for items 21c and 21d  below on June 11.

c. Application No. 1-07-38 (California Department of Transportation, Humboldt Co.)  Application of Caltrans to convert 4-lane expressway segment of Route 101 to 4-lane freeway, from just north of Van Duzen River Bridge (Post Mile 57.0) to just north of intersection of Route 101/Drake Hill Road (Post Mile 59.1), including construction of interchange with ramps at existing at-grade intersection of Routes 101 and 36, extending local road on west side of Route 101, and eliminating seven existing at-grade road approaches, at Routes 36 & 101, Alton, Humboldt County. (MF-E) [APPROVED WITH MODIFICATIONS PER STAFF]

d. Application No. 1-07-45 (Fort Bragg Municipal Improvement District No. 1, Fort Bragg) Application of Fort Bragg Municipal Improvement District No. 1 to relocate sewer force main between western shoulder of State Route 1 and beach and dunes area along Pudding Creek Beach, including converting at grade crossing of Pudding Creek along creek bottom to elevated crossing attached to Highway One Bridge, along Pudding Creek, west of State Route One (North Main Street) and shoulder of West Elm Street, Mendocino County. (TST-E) [APPROVED WITH MODIFICATIONS PER STAFF]

22. 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. 1-86-200-A4 (Humboldt County Department Of Public Works, Humboldt Co.) Request by Humboldt County Department of Public Works for shoulder widening, road realignment, re-designed intersection, culvert enhancement, and drainage improvements, at Freshwater Corners to just south of Bayside cutoff, Humboldt County. (MBK-E) [APPROVED WITH MODIFICATIONS PER STAFF]

b. Permit No. 1-86-200-A3 (Humboldt County Department of Public Works, Humboldt Co.) Request by Humboldt County Department of Public Works for shoulder widening and drainage improvements along approximately 0.22 mile stretch of Myrtle Avenue and improving Ryan Slough Bridge by performing minor widening, placing rock at west bridge abutment, and reconstructing storm drain outfall on bank of slough approximately 20 ft. north of bridge abutment, along Myrtle Avenue in vicinity of Ryan Slough Bridge, east of Eureka, Humboldt County. (MBK-E)  [APPROVED WITH MODIFICATIONS PER STAFF]

9:00 a.m.

FRIDAY, JUNE 13, 2008

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.

3.5. ADMINISTRATIVE PERMITS APPLICATIONS.

a. Application No. 2-08-14 (San Francisco Public Utilities Commission, San Francisco) Application of San Francisco Public Utilities Commission to repair and extend two outfalls on Ocean Beach. One is at the seaward end of Lincoln Way and one is at the seaward end of Vicente Street, San Francisco, San Francisco County. (MC-SF) [WITHDRAWN]

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

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

a. City of Pacifica LCP Amendment No. PAC-MAJ-2-07 (Minor). Concurrence with Executive Director's determination that request by City of Pacifica to amend its Local Coastal Program to add an Inclusionary Zoning Ordinance, is minor. (MC-SF) [APPROVED]

6. 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. 2-07-27 (City of Pacifica, Pacifica) Application of City of Pacifica to request after-the-fact approval for replacement of the Clarendon Outfall, including replacement of pier piles and 24-in. steel pipe, at seaward terminus of Clarendon Road, Pacifica, San Mateo County. (MC-SF) [APPROVED WITH CONDITIONS, moved to Consent Calendar]

CENTRAL COAST DISTRICT

7. 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.

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

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

a. Santa Cruz County LCP Amendment No. SCO-MAJ-2-05 Part B (Family Childcare). Public hearing and action on request by Santa Cruz County to amend the certified LCP implementation plan to: 1) allow small family childcare in all LCP zoning districts that allow residential use; and 2) “clean up” miscellaneous implementation plan sections. (SC-SC) [APPROVED WITH MODIFICATIONS]

b. City of Monterey LCP Amendment No. MTC-MAJ-1-7 Part 1 (Macabee Beach Redesignation). Public hearing and action on request by City of Monterey to amend the LCP’s Cannery Row Land Use Plan to change designation of 6,000 sq.ft. parcel from developable site to open space/parks. (SC-SC) [POSTPONED]

c. City of Monterey LCP Amendment No. MTC-MAJ-1-7 Part 2 (Del Monte Beach Overnight Camping). Public hearing and action on request by City of Monterey to amend the LCP’s Del Monte Beach Land Use Plan to prohibit overnight camping as a potential future use for the wastewater treatment plant area near Del Monte Beach. (SC-SC) [POSTPONED]

d. Monterey County LCP Amendment No. MCO-MAJ-2-07 Part 2 (Doud rezoning, Big Sur). Public hearing and action on request by Monterey County to modify land use designation and zoning of 2.5-acre parcel (from Outdoor Recreation (OR)/Open Space Recreation (OR) to Watershed and Scenic Conservation (WSC)/Watershed and Scenic Conservation (WSC/40)) located north of Garrapata Creek, south of Garrapata State Park, and west of Highway 1 in Big Sur area of Monterey County. (KM-SC) [POSTPONED]

e. Santa Cruz County LCP Amendment No. SCO-MAJ-3-03 Part 3 (Ag 2nd Units). Time Extension. Public hearing and action on extension of time limit to act on request by Santa Cruz County to allow second residential units on agricultural lands. (SC-SC) [APPROVED]

10. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-SLO-07-024 (SLO Land Corporation, Cayucos). Appeal by Commissioners Reilly & Wan of San Luis Obispo County decision granting permit with conditions to SLO Land Corporation to construct 3 new two-story single family homes along with access improvements adjacent to Little Cayucos Creek at Birch Avenue & "E" Street in the Cayucos area of San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, Permit APPROVED WITH CONDITIONS]

b. Appeal No. A-3-PSB-08-014 (Costa De Leon, Pismo Beach). Appeal by Commissioners Kruer & Reilly of City of Pismo Beach decision granting permit with conditions to Costa De Leon Properties to demolish ten vacant bungalow units and construct three-story, twelve-unit vacation rental condominium development at 172 Stimson Avenue in Pismo Beach, San Luis Obispo County. (MW-SC) [POSTPONED]

c. Appeal No. A-3-CAP-08-021 (City of Capitola Redevelopment Agency and Rispin LLC, Capitola). Appeal by Save the Habitat of City of Capitola decision granting permit amendment with conditions to City of Capitola Redevelopment Agency and Rispin LLC to amend previously approved coastal development permit for Rispin Mansion Redevelopment and Restoration project to allow several project modifications, including realignment of pathway in mapped appealable area at 2000 and 2005 Wharf Road, Capitola, Santa Cruz County. (SC-SC) [NO SUBSTANTIAL ISSUE FOUND]

d. Appeal No. A-3-SLO-08-022 (Bonaire Investments and Sprint/Nextel, Los Osos). Appeal by Judy Vick of San Luis Obispo County decision granting permit with conditions to Bonaire Investments and Sprint/Nextel to construct and operate unmanned wireless communications facility atop office building at 1337 Los Osos Valley Road (at intersection of Los Osos Valley Road and South Bay Boulevard) in Los Osos area of San Luis Obispo County. (JB-SC) [NO SUBSTANTIAL ISSUE FOUND]


Future Meetings: The next meetings of the Coastal Commission will be July 9-11 in San Luis Obispo County and August 6-8 in Oceanside.

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