California Coastal Commission
This has been updated at 9 p.m., Wednesday,
May 7, 2008.
NOTICETHE COMMISSION IS CONVERTING TO ELECTRONIC NOTICING
FOR MEETING AGENDAS. HARDCOPY AGENDA NOTICES WILL NO LONGER BE SENT IF YOU WISH TO CONTINUE RECEIVING COMMISSION MEETING AGENDA NOTICES, PLEASE SEND YOUR E-MAIL ADDRESS TO [email protected] |
3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.
a.
Application
No. 5-08-52 (Lizza, Long Beach) Application of Tiberio Lizza to remove
U-shaped floating boat dock and gangway and replace with new same-sized boat
dock and new gangway in same location using 2 existing piles, at 5575 Corso Di
Napoli, Long Beach, Los Angeles County. (CP-LB) [APPROVED]
4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.
a.
Application
No. 5-08-057 (Heindl, Huntington Beach) Application of Lisa Heindl to
remove wooden cantilevered deck and replace with 35 ft. long concrete deck
cantilevered 5 ft. beyond bulkhead including 42 in. high railing with lighted
pilasters, at 16276 Tisbury Circle, Huntington Beach, Orange County. (MV-LB)
[APPROVED]
5. CONSENT CALENDAR. See AGENDA CATEGORIES.
a.
Application
No. 5-07-444 (Montoya, San Clemente) Application of Rich Montoya to
reconstruct 318 sq. ft. wood deck and add 44 sq. ft. resulting in 362 sq. ft.
wood deck attached to single-family home on canyon lot, along with 4 caisson and
beam foundation, at 224 Trafalgar Lane, San Clemente, Orange County. (LR-LB)
[APPROVED WITH CONDITIONS]
6. ENFORCEMENT REPORT. Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)
|
7. COMMISSION CEASE AND DESIST ORDER NO. CCC-08-CD-05 (Rancho De Las Pulgas, Inc., Los Angeles Co.) Public hearing and Commission action on proposed Cease and Desist Order directing Rancho De Las Pulgas, Inc., as the owner of property located at 16421 Pacific Coast Highway, Pacific Palisades, City and County of Los Angeles, to cease and desist from engaging in any further unpermitted development on the property, and to address unpermitted development including (but not limited to) placement of imported dirt, concrete rubble, and construction debris in environmentally-sensitive riparian and coastal sage scrub habitat, which resulted in the removal of major vegetation. (AJW-LB) [APPROVED]
8. COMMISSION RESTORATION ORDER NO. CCC-08-RO-02 (Rancho De Las Pulgas, Inc., Los Angeles Co.) Public hearing and Commission action on proposed Restoration Order to address restoration of environmentally-sensitive riparian and coastal sage scrub habitats disturbed by unpermitted development, including but not limited to placement of imported dirt, concrete rubble, and construction debris; directed to Rancho De Las Pulgas, Inc., as owner of a property located at 16421 Pacific Coast Highway, Pacific Palisades, City and County of Los Angeles. (AJW-LB) [APPROVED]
9. COMMISSION CEASE AND DESIST ORDER NO. CCC-08-CD-06 (Holcomb, Los Angeles Co.) Public hearing and Commission action on proposed Cease and Desist Order directing Holcomb Engineering Contractors, Inc., as a party that has undertaken unpermitted development on the property, to cease and desist from engaging in any further unpermitted development on the property, and to address unpermitted development including (but not limited to) placement of imported dirt, concrete rubble, and construction debris in environmentally-sensitive riparian and coastal sage scrub habitat, which resulted in the removal of major vegetation, located on a property at 16421 Pacific Coast Highway, Pacific Palisades, City and County of Los Angeles. (AJW-LB) [APPROVED]
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.
11.
CONSENT CALENDAR (removed from Regular Calendar). See AGENDA
CATEGORIES. [APPROVED WITH CONDITIONS]
12. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.
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. 5-07-120 (Murdoch, Long Beach) Application of Dorothy Murdoch to
remove and replace 30-ft. long private residential pier and gangway in same
location using existing concrete piles, at 5609 Sorrento Drive, Long Beach, Los
Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]
b. Application No. 5-07-403 (Pacific Palisades Bowl Mobile Home Estates, LLC, Pacific Palisades) Application of Pacific Palisades Bowl Mobile Home Estates, LLC to construct 2, 700-ft. and 160 long, 4-ft. high soldier beam retaining walls; installation of subsurface dewatering drains, main drains and area drains, dewatering well and pump and regrade and pave access street, at 16321 Pacific Coast Highway, Pacific Palisades, Los Angeles County. (AP-LB) [POSTPONED]
c. Application No. 5-08-53 (Fantini, Los Angeles) Application of Steffan Fantini to remodel and enlarge 1-story 738 sq. ft. duplex resulting in 3-level 30-ft. high (with 39-ft. high roof access structure), 3,851 sq. ft, duplex with attached 2-car garage, on 2,831 sq. ft. canal-fronting lot, at 230 Linnie Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [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.
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 Ventura office at (805) 585-1800.
16.
CONSENT CALENDAR (removed from Regular Calendar). See AGENDA
CATEGORIES.
17. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.
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 the lot development criteria of the Single Family (SF) zoning district to reduce the minimum lot width standard for beachfront lots, and 2) change the land use and zoning designation of a property known as 5920 Paseo Canyon Road from Public Open Space to Single Family Residential-Low Density. (DC-V). [POSTPONED]
b. 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: (1) repair and reconstruct existing restroom building and
existing restroom/office building, and (2) repair public
restroom located along west side of the harbor in Linear Park, at 3840, 3850,
and 3750 Harbor Blvd, in Oxnard. (AT-V) [POSTPONED]
An addendum has been appended to the staff report for item 17c below on Tuesday, May 6. |
c.
UCSB
Notice of Impending Development No. 1-08 (El Colegio Road Widening). Notice
of Impending Development by the University of California at Santa Barbara to
widen El Colegio Road, between Stadium Road and Camino Del Sur, and widen 820
ft. of Los Carneros Road, north of its intersection with El Colegio Road, on the
University of California, Santa Barbara Campus, Santa Barbara County. (JF-V)
[APPROVED]
18. 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. 4-06-167 (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) [POSTPONED]
An addendum has been appended to the staff report for item 18b below on Monday, May 5. |
b.
Application
No. 4-07-105 (Natvig, Los Angeles Co.) Application of Craig Natvig to
construct 3-story, 35 ft., 1,303 sq. ft. single family home with 2-car garage,
driveway, septic system, 810 cu. yds. of cut grading, at 1320 Topanga Canyon
Blvd., Malibu, Los Angeles County (AT-V) [APPROVED WITH CONDITIONS, moved to
Consent Calendar]
c. 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 and add 5,000 tons of new armor stone, restore revetment to its original +/- 11 feet MSL height along 1,600 ft. long western section and +/- 14 feet MSL height along 440 ft. long eastern section; demolish 19 beach stair/walkways; improve 2 existing stairways and construct 1 new stairway, at 5310 - 5518 Rincon Beach Park Drive, Ventura County. (JJ-V) [POSTPONED]
d.
Application
4-07-159 (Los Angeles County Public Works Dept., Los Angeles Co.)
Application of Los Angeles County Public Works Department to remediate active
slope failure and construct 80 ft.-long soldier pile retaining wall and timber
lagging system, with maximum 3 ft. exposed above grade and 3-ft.-high concrete
railing; and reconstruct 80-ft.-long, 24-ft.-wide portion of roadway resulting
in 46 cu. yds. of grading (38 cu. yds. of cut, 8 cu. yds. of fill) in area of
slope failure and revegetation of 0.03 acre temporary construction easement, on
Las Flores Canyon Road, in Santa Monica Mountains, Los Angeles County. (JF-V)
[APPROVED WITH CONDITIONS, moved to Consent Calendar]
19. DISPUTE RESOLUTION.
|
a. Dispute Resolution No. A-4-07-067-EDD. Appeal of the Executive Director's determination that permit application (4-07-067) is incomplete as submitted by Schmitz & Assoc., Inc. on behalf of Lunch Properties, LLP, (APN 4453-005-037), north of Sweetwater Mesa Rd., Santa Monica Mountains, Los Angeles County. (DC-V) [Executive Director's determination upheld]
b. Dispute Resolution No. A-4-07-068-EDD. Appeal of the Executive Director's determination that permit application (4-07-068) is incomplete as submitted by Schmitz & Assoc., Inc. on behalf of Vera Properties, LLP, (APN 4453-005-018), north of Sweetwater Mesa Rd., Santa Monica Mountains, Los Angeles County. (DC-V) [Executive Director's determination upheld]
c. Dispute Resolution No. A-4-07-146-EDD. Appeal of the Executive Director's determination that permit application (4-07-146) is incomplete as submitted by Schmitz & Assoc., Inc. on behalf of Mulryan Properties, LLP, (APN 4453-005-092) north of Sweetwater Mesa Rd., Santa Monica Mountains, Los Angeles County. (DC-V) [Executive Director's determination upheld]
d. Dispute Resolution No. A-4-07-147-EDD. Appeal of the Executive Director's determination that permit application (4-07-147) is incomplete as submitted by Schmitz & Assoc., Inc. on behalf of Morleigh Properties LLP, (APN 4453-005-091), north of Sweetwater Mesa Rd., Santa Monica Mountains, Los Angeles County. (DC-V) [Executive Director's determination upheld]
e. Dispute Resolution No. A-4-07-148-EDD. Appeal of the Executive Director's determination that permit application (4-07-148) is incomplete as submitted by Schmitz & Assoc., Inc. on behalf of Mulryan Properties, LLP and Morleigh Properties, LLP (APNs 4453-005-091, -092), north of Sweetwater Mesa Rd., Santa Monica Mountains, Los Angeles County. (DC-V) [Executive Director's determination upheld]
19.5 REVISED FINDINGS.
a. Ventura County - Channel Islands Harbor Public Works Plan Amendment No. 1-04 (Boating Instruction & Safety Center). 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 to allow a Boating Instruction & Safety Center (BISC) as a permitted use in the Harbor. (GT-V) [APPROVED]
b. Channel Islands Harbor Public Works Plan Notice of Impending Development 1-05. Public hearing and action on findings in support of the Commission's approval with special conditions of Notice of Impending Development by Channel Islands Harbor for Boating Instruction and Safety Center (BISC) consisting of approximately 26,000 sq. ft. of exterior space, 24,000 sq. ft. of dock space, a two-story 19,000 sq. ft. building, and a one-story 1,000 sq. ft. maintenance/storage building located on the west side of Channel Islands Harbor, Oxnard, Ventura Co. consistent with the Channel Islands Harbor certified Public Works Plan as amended by PWP amendment 1-04. (GT-V) [APPROVED]
20.
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 Amendment No. LGB-MAJ-1-07B (25.5) Certification Review.
Concurrence with the Executive Director's determination that the action by
the City of Laguna Beach, accepting certification of LGB-MAJ-1-07B with
modifications (for changes to Implementation Plan, Title 25, Chapter 25.05,
Administration) is legally adequate, Orange County. (MV-LB) [APPROVED]
21.
CONSENT CALENDAR (removed from Regular Calendar). See AGENDA
CATEGORIES. [APPROVED WITH CONDITIONS]
22. NEW APPEALS. See AGENDA CATEGORIES.
An addendum has been appended to the staff report for item 22a below on Tuesday, May 6. |
a.
Application
No. A-5-HNB-08-094 (Taddeo, Huntington Beach) Appeal by Don Evans from
decision of City of Huntington Beach granting approval with conditions to Mary
& Robert Taddeo for demolition of single-family home and construction of
4,194 sq. ft. 2 story, single family home, at 16251 Typhoon Lane, Huntington
Beach, Orange County. (MV-LB) [NO SUBSTANTIAL ISSUE FOUND]
23. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
An addendum has been appended to the staff report for item 23a below on Wednesday, May 7. |
a.
Application
No. 5-07-334 (La Forge, San Clemente) Application of Becky and Perry La
Forge for addition of 3,952 sq.ft. of living space to an existing 3,283 sq. ft.
single-story over basement level single-family residence, 741 sq. ft. to a 209
sq. ft. garage, 622 sq. ft. loggia, 1,101 sq. ft. total in decks, a pool/spa and
landscaping resulting in a 7,235 sq. ft. two-story over basement residence with
an attached 950 sq. ft. four-car garage on a 20,508 sq. ft. coastal canyon lot,
at 320 W. Avenida Gaviota, San Clemente (Orange County). (LR-LB)
An addendum has been appended to the staff report for item 23b below on Tuesday, May 6. |
b.
Application
No. 5-07-428 (California Dept. of Fish & Game, Huntington Beach)
Application of California Dept. of Fish & Game to construct pedestrian
bridge (approximately 145 foot long, 8 foot wide, 9 foot tall (above bridge
deck)), plus abutments and approach ramps, over Warner Channel in open space
ecological reserve to link trail system on each side of channel, at Bolsa Chica
Ecological Reserve on south side of Warner Avenue, 700-ft. east of Pacific Coast
Highway, 50-ft. south of Warner Avenue bridge, adjacent to Huntington Beach in
unincorporated Orange County. (MV-LB) [APPROVED WITH CONDITIONS, moved to
Consent Calendar]
|
c. Application No. 5-07-241 (The Irvine Co., Newport Beach) Application of Irvine Co. to: (1) demolish 132 slip, 27,550 sq. ft. privately owned, publicly accessible marina and replace with 105 slip, 20,931 sq. ft. marina including installation of new utility connections, lighting, pump-out station and fire fighting facilities; (2) repair bulkhead/seawall and install steel rods into earth behind bulkhead; and (3) installation of sheetpile between bulkhead and docks and backfill with some dredge material to create eelgrass mitigation area, at 201 E Coast Highway, Newport Beach, Orange County. (LR-LB)
24. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.
a. Consistency Certification No. CC-001-08 (The Irvine Co., Newport Beach) Consistency certification by Irvine Co. for dredging of approximately 34,000 cu.yds. of sediment within marina and adjacent navigational channel to design grade (depth of minus 8-10 ft below MLLW), at 201E. Coast Highway, Newport Beach, and disposal of material at ocean disposal site LA-3 located 4 miles southwest of the entrance to Newport Harbor, Orange County. (LR-LB)
An addendum has been appended to the staff report for item 25a below on Wednesday, May 7. |
25. 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. 5-87-42-A3 (Anderson, San Clemente) Request by Rick Anderson for lot
subdivision for conversion of commercial building to condominium ownership
consisting of ground level restaurant and upper levels bed & breakfast inn
and owner-occupied unit, at 610 Avenida Victoria, San Clemente, Orange County. (LR-LB)
[APPROVED WITH CONDITIONS, moved to Consent Calendar]
26. REVISED FINDINGS. See AGENDA CATEGORIES.
An addendum has been added to and is linked from the staff report for item 23b below on Tuesday, May 6. |
a.
City
of Huntington Beach LCP Amendment No. HNB-MAJ-1-06 (Parkside). Public
hearing and action on findings in support of the Commission's approval with
suggested modifications of City of Huntington Beach LCP (LUP) Amendment 1-06,
Orange County. (MV-LB)
27. CLAIM OF VESTED RIGHTS No. 5-07-412-VRC (Driftwood Properties LLC, Laguna Beach) Public hearing and action on claim by Driftwood Properties LLC of vested rights to graded pads and maintenance of graded pads, including fuel modification, at Northern Terminus of Driftwood Drive, Laguna Beach, Orange County. (KFS-LB/LW-SF) [POSTPONED]
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. 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)
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)
Revell et al. v. CCC (Access for All, RPI) Govt. Code § 11126(e)(2)(A)
Roth v. CCC (Ackerberg Trust, RPI) Govt. Code § 11126(e)(2)(A)
Sheppard et al. v. Big Sur Land Trust, CCC Govt. Code § 11126(e)(2)(A)
Sierra Club v. California Dep't of Parks & Recreation et al. (CCC, RPI) 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)
Yandow et al. v. CCC 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)
In the matter of Monterey County LCP Amendment No. 1-07 (Govt. Code section 11126(e)(2)(B)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).
a. Discussion and possible action on resolution establishing that if it becomes necessary to cancel any monthly Commission meeting any decision to do so must be made by the Commission in a duly noticed public meeting.
b. Discussion and possible action directing staff to make at least one detailed annual presentation at a duly noticed public meeting on the Commission's budget for the next Fiscal Year.
31.
SANTA MONICA MOUNTAINS CONSERVANCY REPORT.
32.
DEPUTY ATTORNEY GENERAL'S REPORT.
California
Coastal Commission |
33.
EXECUTIVE DIRECTOR'S REPORT including report on legislation and
water quality.
a.
Public
Education Interagency Agreement. Authorization to accept up to $10,000
from the California Coastal Conservancy, via an interagency agreement, for
assistance with the Whale Tail Marketing Program; and to amend an existing
$120,000 contract with the Hive Advertising Agency to add the $10,000 in funds,
for a new total of $130,000. (CP-SF)
b.
Legislation.
The Commission will hear a report and may act on legislation. (SC-SAC)
c.
Santa
Monica Mountains Conservancy (SMMC) Interagency Agreement. Commission
authorization to accept up to $150,000 from Santa Monica Mountains Conservancy (SMMC)
via an interagency agreement. The Commission will provide a variety of staff
services to the Santa Monica Mountains Conservancy (SMMC). (SMH-SF)
d.
State
Coastal Conservancy Interagency Agreement. Authorization to accept up to
$325,000 from the Coastal Conservancy via an interagency agreement. The
Commission will provide a variety of staff services to the Conservancy. (SMH-SF)
e.
CALTRANS
Amendment to Existing Interagency Agreement. Authorization to accept up
to $300,000 from CALTRANS via an amendment to augment an existing Interagency
Agreement. The Commission will provide a variety of staff services to CALTRANS.
(SMH-SF)