California Coastal Commission
This has been
updated at 1:30 p.m., Friday,
September 28, 2007.
3. DEPUTY DIRECTOR'S REPORT. Report by Deputy
Director on
permit waivers, emergency permits, immaterial amendments &
extensions, LCP
matters not requiring public hearings, and on comments from the public.
For
specific information contact the Commission's San Francisco office at
(415) 904-5260.
4. CONSENT CALENDAR (removed from Regular Calendar).
See AGENDA
CATEGORIES.
5. NEW APPEALS. See AGENDA CATEGORIES.
a. Appeal
No. A-2-SMC-06-21 (Chan, San Mateo Co.) Appeal by
Commissioner Meg
Caldwell & Commissioner Sara Wan from decision of County of San
Mateo
granting permit to Sherman Chan for 2,595 sq. ft. house, 960 sq. ft.
garage,
driveway, well, water tanks, propane tank, and septic system on 60-acre
Planned
Agricultural District (PAD) zoned property, at Off of Willowside Range
Road in
the Unincorporated San Gregorio area. (RP-SF)
b. Appeal
No. A-2-HMB-07-30 (Pastorino, Half
Moon Bay) Appeal by Kevin J. Lansing from
decision of City of Half
Moon Bay granting permit to Thomas & Eugene Pastorino to
construct 5,339 sq.
ft., two-story, single-family residence and 2,400 sq. ft. barn on 20
acre site,
at 921 Miramontes Street, Half Moon Bay, San Mateo County. (YLZ-SF)
c. Appeal
No. A-2-SMC-07-035 (Ward, Sladek & Nerhan, San Mateo Co.)
Appeal by
Barbara K. Mauz from decision of County of San Mateo granting permit
with
conditions to Greg Ward, Jeff Sladek, Keet Nerhan, & Burdette
Sladek for the
construction of a domestic well located on an undeveloped property
zoned Planned
Agriculture Development (PAD), at Frenchman's Creek Road, in
Unincorporated Half
Moon Bay, San Mateo County. (RP-SF).
by 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 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. 2-05-13 (California Department Of Transportation, District 4,
Pescadero)
Application of California Department Of Transportation, District 4 for
after-the-fact authorization for construction of rock slope protection
to
protect Highway 1 from coastal erosion at three locations, at Highway 1
at PM
13.4 and 13.6, in the vicinity of Pescadero State Beach San Mateo
County, near
town of Pescadero, San Mateo County. (ME-SF)
7. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.
a. Sonoma
County LCP Amendment No. SON-MAJ-1-06 (Second Units). Time Extension.
Public hearing and action on extension of time limit to act on request
by Sonoma
County to amend the IP to change permitting requirements and
development
standards concerning second dwelling units, to allow temporary shelters
and
emergency shelters within certain commercial and residential zoning
districts,
and to add an ordinance to allow persons with disabilities to make
requests for
reasonable accommodation. (YLZ-SF)
b. City
of Half Moon Bay LCP Amendment No. HMB-MAJ-1-02 (Mobile Home Park)
Certification
Review. Concurrence with Executive Director's
determination that
action by the City of Half Moon Bay, accepting certification of
Amendment No.
HMB-MAJ-1-02 with modifications, is legally adequate. (YLZ-SF)
8. PERMIT REGULATIONS See AGENDA CATEGORIES.
a. Public hearing and possible Commission action on proposed
revisions to sections 13055, 13169, 13255.0,
13255.2 and 13576 of, and
the proposed addition of section 13255.1 to the Commission's
regulations,
concerning filing fees. (MC/SMH/JB-SF)
Motion and Vote
Continued
Motion and Vote
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 Eureka office at (707)
445-7833.
10. CONSENT CALENDAR (removed from Regular Calendar).
See
AGENDA
CATEGORIES.
11. NEW APPEALS. See AGENDA CATEGORIES.
a. Appeal
No. A-1-DNC-07-36 (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 to construct a 1,728 sq. ft.,
23 ft.-high,
two-story (3,424 sq. ft. overall floor area), single-family residence
with
attached garage and 400 sq. ft., 12 ft.-high detached accessory
building, at 700
Berry Street, Crescent City, Del Norte County. (MBK-E)
12. COASTAL PERMIT APPLICATIONS See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
a. Application No. 1-07-14 (Porter, Humboldt Co.) Application of Steve Porter to increase height by two feet of approximately 150-ft.-long roadside earthen berm for privacy, at 1228 Stagecoach Road, Trinidad, Humboldt County. (MBK-E) [POSTPONED]
b. Appeal No. A-1-MEN-07-21 (Moore, Mendocino Co.) Appeal by Commissioners Wan & Reilly from decision of County of Mendocino granting permit with conditions to Greg & Sandra Moore to convert existing legal non-conforming duplex to two single-family residences by (1) remodeling existing duplex into single unit, including removing second kitchen and constructing 530 sq. ft. addition and 517 sq. ft. deck addition; (2) constructing 605 sq. ft. detached second residential unit with 528 sq. ft. garage below; (3) constructing 510 sq. ft. barn/shed with maximum average height of 15 ft., and (4) performing associated development including constructing gravel driveway addition, fence, and connection to utilities, at 37900 Old Coast Highway, Gualala, Mendocino, County. (RSM-E) [POSTPONED]
c. Application No. 1-07-40 (Wiyot Tribe, Eureka) Application of Wiyot Tribe to (1) excavate 17 cu. yds. of contaminated midden and soil material, up to 3 ft. depth within approximately 600 sq. ft. area; and (2) demolish 288-sq.-ft. paint shed as initial interim remediation measures toward hazardous material remediation at Tuluwat Restoration Project site at Indian Island, within Humboldt Bay, Eureka, Humboldt County. (JB-E) [WITHDRAWN]
d.
Application
No. 1-07-5 (City of Crescent City) Application of
City of Crescent City
to construct: (1) a Class I multipurpose trail from Cultural Center in
Beach
Front Park to Sunset Circle with pedestrian/bicycle bridge crossing Elk
Creek;
(2) a pedestrian harbor/creek vista overlook; (3) a 24-space paved
parking lot
with restroom facilities and a bio-filtration swale/detention basin;
and (4)
Class III roadside bike route from Sunset Circle to intersection of
Highway 101
and Elk Valley Road, at Highway 101 South & Front Street To
Highway 101
South & Sunset Circle, Crescent City, Del Norte County. (JB-E)
e. Application
No. 1-07-33 (R.D.H.C., Humboldt Co.) Application of
R.D.H.C. to raise
and repave existing paved and gravel areas providing vehicle access to
hay
storage and equipment storage barns, at 532 Hookton Road, Loleta,
Humboldt
County. (MBK-E)
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.
15. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.
a. San
Luis Obispo County LCP Amendment No. SLO-MAJ-1-05 Part 1 (Port San Luis
Harbor
District Master Plan) Concurrence with the
Executive Director's
determination that the action by San Luis Obispo County accepting
certification
of LCP Major Amendment 1-05 Part 1 (in relation to the Port San Luis
Harbor
District Master Plan and related measures) with modifications is
legally
adequate. (JB-SC)
b. Santa
Cruz County De-Minimis LCP Amendment No. SCO-MAJ-2-07 Part 2 (Regional
Housing
Need Combining Zone District) Concurrence with the
Executive Director's
determination that the request by Santa Cruz County to add standards
for a new
Regional Housing Need "R" Combining Zone District is de minimis.
(SC-SC)
c. Santa
Cruz County De-Minimis LCP Amendment No. SCO-MAJ-2-07 Part 1 (Primary
Groundwater Recharge Areas Map) Concurrence with
the Executive
Director's determination that the request by Santa Cruz County to
modify the
LCP's Primary Groundwater Recharge Areas Map is de minimis. (SC-SC)
d. City
of Santa Cruz LCP Amendment No. STC-MAJ-1-06 (Citywide Creeks and
Wetlands
Management Plan) Public hearing and action on
request by the City of
Santa Cruz to amend the City's LCP Land Use and Implementation Plans to
include
the Citywide Creeks and Wetlands Management Plan that provides policies
and
implementing measures designed to address development located adjacent
to city
creeks and wetlands. (SC-SC)
e. Monterey
County LCP Amendment No. MCO-MAJ-2-07 Part 3 (Tanglewood rezoning,
Prunedale)Time Extension Only. Public hearing and
action on extension of
time limit to act on request by Monterey to amend Sheet 20-4 of Section
20.08.060 of Title 20 (Monterey County Coastal Implementation Plan,
Part 1) to
rezone a 17.03-acre parcel from LDR/B-7(CZ) to LDR(CZ) in the Prunedale
area of
north Monterey County. (KM-SC)
f. Monterey
County LCP Amendment No. MCO-MAJ-2-07 Part 2 (Doud rezoning, Big Sur)
Time
Extension Only. Public hearing and action on
extension of time limit to
act on request by Monterey County to modify the land use designation
and zoning
of a 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 the Big Sur area of Monterey County. (KM-SC)
16. NEW APPEALS. See AGENDA CATEGORIES.
a. Appeal No. A-3-MRB-06-064 (Colmer, Morro Bay) Appeal by Roger Ewing, Ray McKelligott, and Coastal Commissioners Caldwell and Shallenberger from City of Morro Bay decision approving coastal permit with conditions for Wayne Colmer for subdivision of two parcels (totaling 3.17 acres) into 17 residential parcels and one open space parcel, as well as development of related infrastructure (road, etc.) and homesites at 485 South Bay Boulevard in the City of Morro Bay. (MW-SC) [POSTPONED]
b. Appeal
No. A-3-CML-07-042 (Sayles, Carmel) Appeal by
Kathy Grady from City of
Carmel decision approving a coastal permit with conditions for Shan
Sayles to
demolish a subordinate unit, remove approximately 400 sq. ft. of
nonconforming
site coverage, and construct a 478 sq. ft. addition to single-family
residence
along San Antonio Avenue between 11th and 12th Avenues in the City of
Carmel-by-the-Sea. (MW-SC)
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. 3-07-030 (Caltrans, Piedras Blancas) Application of Caltrans to recognize approximately 1,500 linear ft. of existing rock arrays and revetments, and to allow construction of an additional approximately 400 linear ft. of rock arrays and revetments, all on a temporary basis, until Highway One is realigned inland (when all the rock would be removed) along two locations fronting Highway One (between post miles 65.3 and 65.9) approximately seven miles north of San Simeon near Point Piedras Blancas in northern San Luis Obispo County. (JB-SC)
Future Meetings: The next meetings of the Coastal Commission will be November 14-16 in San Diego and December 12-14 in San Francisco.
See future agenda items (these are items submitted to the Coastal Commission and could be scheduled on future meeting agendas).