California Coastal Commission
April 2008 Agenda
Santa Barbara County
Board of Supervisors Chambers
105 E. Anapamu Street
Santa Barbara, CA 93101
(805) 451-6053
This has been updated at 7:15 a.m.,
Thursday, April 10, 2008.
Please be advised that
the June 2008 meeting has been cancelled. |
3.
ADMINISTRATIVE PERMIT APPLICATIONS. See
AGENDA
CATEGORIES.
a. Application No. 5-08-44 (Stratford, Long Beach) Application of Alan Stratford to replace boat dock with new 6'x 28' floating boat dock and new 3'x 4' landing and gangway using existing davits on vertical seawall, with no new piles, at 63 Rivo Alto, Long Beach, Los Angeles County. (CP-LB) [APPROVED]
4.
CONSENT CALENDAR. See
AGENDA
CATEGORIES.
a. Application No. 5-08-32 (Salceda, Los Angeles Co.) Application of Christian David Salceda to construct 3-story 30-ft. high 3,453 sq.ft. single-family home with attached 2-car garage, on vacant canal-fronting lot, at 2308 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]
5.
ENFORCEMENT REPORT. Report by Chief of Enforcement on
Statewide Enforcement Program. (LAH-SF)
6.
Commission Cease and Desist Order No. CCC-08-CD-01 (The St. Regis
Resort, Monarch Beach; the Mathis Family 1996 Trust; Makar Properties,
LLC - Monarch Bay, Dana Point, Orange Co.) Public hearing
and Commission action on proposed Cease and Desist Order directing St.
Regis Resort, Monarch Beach (Starwood Hotels and Resorts); the Mathis
Family 1996 Trust; and Makar Properties, LLC, to cease and desist from
performing or maintaining unpermitted development, including, but not
limited to, grading, removing beach wrack and other organic material
from the beach, and breaching of Salt Creek or other breaching
activities, at 500 Monarch Bay Drive, in Dana Point, Orange County.
(ANM-SF) [APPROVED AS AMENDED BY STAFF]
7.
Commission Cease & Desist Order No. CCC-08-CD-04
(Bacara Resort, Goleta, Santa Barbara Co.) Public hearing and
Commission action on proposed Cease and Desist Order directing HT-Santa
Barbara, Inc., as property owners, to address permit violations,
including, but not limited to, (1) non-compliance with condition of
approved permit regarding development of access path and (2)
non-compliance with condition of approved permit regarding recordation
of offer to dedicate and deed restriction, located at 8301 Hollister
Ave (APN 0079-200-012), Goleta, Santa Barbara County. (EMH-SF)
[POSTPONED]
8.
Notice of Violation No. CCC-08-NOV-01 (Bacara Resort,
Goleta, Santa Barbara Co.) Public hearing and Commission action on
proposed recordation of Notice of Violation identifying unpermitted
development by HT-Santa Barbara, Inc., as property owner, not in
accordance with approved project description and/or with special
conditions of approved permit, located at 8301 Hollister Ave (APN
0079-200-012), Goleta, Santa Barbara County. (EMH-SF) [POSTPONED]
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
Ventura office at (805) 585-1800. [APPROVED]
a.
Santa Barbara City College Public Works Plan Amendment No. 1-2008.
Report to Commission on determination that Santa Barbara City College
Public Works Plan Amendment No. 1-2008 is minor. Amendment proposal is
to make minor design modifications to School of Media Arts (SoMa)
building previously approved by PWPA No. 1-2006, on East Campus, 721
Cliff Drive, Santa Barbara, Santa Barbara County. (JJ-V)
10.
CONSENT CALENDAR (removed from Regular Calendar). See
AGENDA
CATEGORIES. [APPROVED WITH CONDITIONS]
11. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.
a.
City of Oxnard LCP Amendment No. MAJ-2-06 (Mobile Home Park Conversions).
Public hearing and action on request by City of Oxnard to amend its LCP
to delete a Land Use Plan policy requiring affordable replacement units
for demolished or converted mobile home park units within the Oxnard
coastal zone. (DC-V) [APPROVED]
|
b. Ventura County - Channel Islands Harbor Public Works Plan Amendment No. 1-04 (Boating Instruction & Safety Center). Public hearing and action on request by Ventura County Harbor Department to amend the certified Channel Islands Harbor PWP to allow Boating Instruction & Safety Center (BISC) as permitted use in the Channel Islands Harbor. (GT-V) [APPROVED WITH MODIFICATIONS]
c. Channel Islands Harbor Public Works Plan Notice of Impending Development 1-05. Public hearing and action on Notice of Impending Development by Channel Islands Harbor for Boating Instruction and Safety Center (BISC), which is consistent with Channel Islands Harbor certified Public Works Plan as amended by PWP amendment 1-04, consisting of approximately 26,000 sq. ft. of exterior space, 24,000 sq. ft. of dock space, 2-story 19,000 sq. ft. building, and 1-story 1,000 sq. ft. maintenance/storage building, located on west side of Channel Islands Harbor, Oxnard, Ventura County. (GT-V) [APPROVED]
An addendum has been appended to the staff reports for items 11d and 11e below on February 9 . |
d.
Ventura County Channel Islands Harbor Public Works Plan Notice of
Impending Development No. 4-07 (Channel Islands Landing/Boatyard Marina
Expansion). Public hearing and action on notice of impending
development by Channel Islands Harbor to expand the Channel Islands
Landing/Boatyard an average of 90 ft. westward into channel to add
approximately 66 new slips that will meet ADA accessibility
requirements, east side of Channel Islands Harbor, at 3615 and 3821 S.
Victoria Avenue, Oxnard, Ventura County. (AT-V) [APPROVED]
e.
Santa Barbara City College Notice of Impending Development 1-08.
Public hearing and action on Notice of Impending Development 1-08 by
Santa Barbara City College (SBCC) to make minor design modifications to
previously approved School of Media Arts (SoMa) building, on East
Campus SBCC, 721 Cliff Drive, Santa Barbara, Santa Barbara County.
(JCJ-V) [APPROVED]
|
f. County of Ventura LCP Amendment No. 1-07 (Crown Pointe Estates). Public hearing and action on request by County of Ventura to amend its LCP to change the Land Use Map of the coastal area plan and the coastal zoning ordinance for 6.38 acre subject site currently designated for 4.26 acres of commercial use and 2.12 acres of residential use to reduce commercial land use to 1.36 acres and increase residential land use to 5.02 acres of residential use at greater density. The amendment would also change the Land Use Map designation for 9 adjacent parcels (Tract 4483), approximately 9 acres in combined size, to conform with the higher densities allowed by the existing coastal zoning ordinance. (JJ-V) [APPROVED WITH MODIFICATIONS]
12. NEW APPEALS. See AGENDA CATEGORIES.
a. Appeal No. A-4-VNT-07-009 (Crown Point Estates at Malibu, LLC, Ventura Co.) Appeal by Commissioners Wan and Kruer and Eloise Hall from decision by County of Ventura granting permit to Crown Point Estates for subdivision of existing Lot 10 of Tract 4483 into 5 lots (1 commercial and 4 residential) and vacation of western portion of county's right-of-way for Ellice Street, located inland of Pacific Coast Highway, adjacent and Southeast of Yerba Buena Road, Ventura County. (JJ-V) [SUBSTANTIAL ISSUE FOUND, Permit APPROVED WITH CONDITIONS]
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. 4-07-001 (Hoang, Los Angeles Co.) Application
of Bao Hoang to construct 2-story 35 ft. tall 3,045 sq. ft. single
family home with 5-car lower level garage and storage space, driveway,
septic system, water well, retaining walls, and 1,100 cu. yds. of
grading (690 cu. yds. cut and 320 cu. yds. fill) at 2388 Mar Vista
Ridge Road, Malibu, Los Angeles County. (AT-V) [APPROVED WITH
CONDITIONS, moved to Consent Calendar]
b.
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, including dredging of
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, in and adjacent to Ventura Keys, Ventura,
Ventura County. (AT-V) [POSTPONED]
An addendum has been appended to the staff reports for items 13c and 13d below on February 9 . |
c.
Application 4-07-124 (City of Santa Barbara
Waterfront Dept., Santa Barbara Co.) Application of City of
Santa Barbara Waterfront Dept. for in-kind replacement of 520 of 592
boat slips within Marina One of Santa Barbara Harbor, including 40-ft.
long extension of Finger P, 66 ft. long extension of Finger F, and add
12 new boat slips and shoreside upgrades for electrical service to boat
slips, Santa Barbara Harbor, Santa Barbara, Santa Barbara County.
(JF-V) [APPROVED WITH CONDITIONS]
d.
Application 4-07-134 (City of Santa Barbara Public Works Dept., Santa
Barbara Co.) Application of City of Santa Barbara Public
Works Dept. to replace structurally deficient Cabrillo Bridge over
Mission Creek, improvements to hydraulic conveyance of Mission Creek,
and reconstruct and restore Mission Creek and Lagoon from State Street
to Pacific Ocean, Santa Barbara, Santa Barbara County. (JF-V) [APPROVED
WITH CONDITIONS]
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 Long Beach
office at (562) 590-5071. [APPROVED]
15.
CONSENT CALENDAR (removed from Regular Calendar). See
AGENDA
CATEGORIES. [APPROVED WITH CONDITIONS]
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. 5-07-417 (County of Los Angeles, Dept. of Public Works,
Marina Del Rey) Application of Los Angeles County, Dept. of
Public Works to construct low-flow diversion system, including
reconstructing concrete channel, at Oxford Basin outlet structure,
northeastern end of Oxford Basin (Oxford Pump Station), Marina Del Rey,
Los Angeles County. (AP-LB)
b.
Application No. 5-07-419 (Hermosa Seaside Development Corp., Hermosa
Beach) Application of Hermosa Seaside Development Corp. to
demolish dry cleaners and private single-story parking garage and
construct 3-story (over subterranean parking structure), 30-ft. high
19,405 sq. ft. commercial condominium complex with 19 on-site parking
spaces, on 5,863 sq. ft. C-2 zoned lot, at 906 - 910 Hermosa Ave.,
Hermosa Beach, Los Angeles County. (GB-LB) [APPROVED WITH CONDITIONS,
moved to Consent Calendar]
17. PERMIT AMENDMENTS. See AGENDA CATEGORIES. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.
a.
Permit No. 5-00-484-A2 (Los Angeles Dept. of Recreation and Parks, Los
Angeles) Request by Los Angeles Dept. of Recreation and Parks
to extend time limit to remove rock revetment from public beach on site
of former Damson Oil facility (modifying Special Condition one of
underlying dual permits), at 40 W. Horizon Ave., Venice, Los Angeles,
Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS, moved to Consent
Calendar]
b.
Permit No. 5-07-166-A (Anderson, Manhattan Beach) Request by
Carol Anderson to change use for second floor of 2-story commercial
structure from office/storage to retail, personal service or other use
consistent with zoning code, provided that required parking is
provided, at 1000 Manhattan Avenue, Manhattan Beach, Los Angeles
County. (CP-LB) [APPROVED WITH CONDITIONS]
CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:
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)
Douda et al. v. CCC, Govt. Code § 11126(e)(2)(A)
Habitat for Hollywood Beach v. CCC (County of Ventura et al., 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)
Manchester Pacific Gateway LLC v. CCC, Govt. Code § 11126(e)(2)(A)
North Pacifica LLC v. CCC, California Court of Appeal, First District, Case No. A112590, Govt. Code § 11126(e)(2)(A)
Revell et al. v. CCC (Access for All, RPI) , Govt. Code § 11126(e)(2)(A)
Schneider v. CCC, Govt. Code § 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, CCC et al. , 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)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).
18. APPROVAL OF MINUTES.
19. COMMISSIONERS' REPORTS.
20. CONSERVANCY REPORT.
21. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.
22. DEPUTY ATTORNEY GENERAL'S REPORT.
23. EXECUTIVE DIRECTOR'S REPORT including report on legislation and water quality.
a. Discussion of Proposition 98 ("California Property Owners and Farmland Protection Act) and possible action by the Commission.