Welcome to the California Coastal Commission's Web Site!

 

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


January 2003 Agenda

Radisson-LAX
6225 West Century Blvd.
Los Angeles, CA  90045
(310) 670-9000

This has been updated at 10:30 a.m., Thursday, April 2, 2015.

9:00 A.M.

WEDNESDAY, JANUARY 8, 2003

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-02-97 (Denny & Shibata, Pacific Grove) Application of Jay Denny & Naomi Shibata for 2-story single-family home, at 190 Sloat Avenue, Pacific Grove, Monterey County. (SAM-SC) [APPROVED WITH CONDITIONS]

STATEWIDE

CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:

City of Malibu v. CCC, Peter Douglas (LA Sup. Ct. Case No. SS011355) (Govt. Code § 11126(e)(2)(A))
Signal Landmark, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC (Santa Monica Mountains Conservancy, RPI) (Govt. Code § 11126(e)(2)(A))
CCC v. Surface Transportation Board (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC et al. (Soka University, RPI) (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, et al. (Sac. Sup. Ct. Case No. 00AS00567) (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).

4. APPROVAL OF MINUTES. [APPROVED, December 2002 Minutes]

5. COMMISSIONERS' REPORTS.

5.5 Election of Officers. Commission discussion and possible action on policy relating to procedures and election of Commission officers. [TO CONTINUE]

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

9. EXECUTIVE DIRECTOR’S REPORT including report on legislation.

a. Public Education Program Contract Amendment. Commission consideration of amendment to Standard Agreement with San Diego State University Foundation to add up to $55,000 and extend timeframe one year to December 31, 2003, for the Boating Clean and Green Campaign Phase IV. (CP-SF)

9.5 CONSENT CALENDAR (removed from Regular Calendar). See AGENDA HEADINGS.

10. FEDERAL CONSISTENCY REPORT. Report by the Division Supervisor on Negative Determinations issued by the federal consistency staff, and status report on other major non-energy federal consistency matters. (MPD-SF) [APPROVED]

11. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-88-02 (Veterans Affairs, San Diego) Consistency determination by Department of Veterans Affairs to transfer land from Bureau of Land Management to Department of Veterans Affairs for expansion of cemetery, Rosecrans National Cemetery, Point Loma, San Diego, San Diego County. (MPD-SF) [APPROVED]

b. CD-89-02 (Air Force, Santa Barbara Co.) Consistency determination by Department of the Air Force for 2003 Interim Snowy Plover Management Plan, Vandenberg Air Force Base, Santa Barbara County. (JRR-SF) [APPROVED]

12. FINDINGS. See AGENDA HEADINGS.

a. CD-71-02 (Corps of Engineers, San Diego) Concurrence with consistency determination by Corps of Engineers to expand marina and construct fishing pier at Marine Corps Recruiting Depot, San Diego, San Diego County. (LJS-SF) [APPROVED]

b. CD-81-02 (Corps of Engineers, Los Angeles Dist., Newport Beach) Concurrence with consistency determination by Corps of Engineers, Los Angeles District for maintenance dredging with beach and ocean disposal, Newport Bay and offshore areas, Newport Beach. (JRR-SF) [APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

13. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-02-26 (AERA Energy, Orange Co.) Application of AERA Energy LLC to remove up to 64 cu.yds. of soil and up to 2,270 sq.ft. of wetland vegetation contaminated by oil spills, and grade and re-establish 4, 520 sq.ft. pickleweed salt marsh habitat area in wet cell 38 in Bolsa Chica Lowlands, Orange County. (RTB-SF) [POSTPONED]

14. ENERGY, OCEAN RESOURCES and WATER QUALITY REPORT. Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. (JCK-SF)

15. SONGS Status. Status report on Southern California Edison's progress on SONGS mitigation program. (JJL & SMH-SF)

ENFORCEMENT

16. ENFORCEMENT REPORT. Report by Chief of Enforcement on matters relating to the Statewide Enforcement Program that do not require a public hearing. (AR-SF)

a. Commission Cease & Desist Order No. CCC-02-CD-4 and Restoration Order No. CCC-02-RO-4 (Crockett & Tidewater Contractors, Smith River) Public hearing and Commission action on proposed Cease and Desist Order and Restoration Order to address removal of gravel, sand & riparian vegetation and construction of berms; directed to Tidewater Contractors, Inc., as operators of gravel mining activities, and Davy & Joyce Crockett, as owners of property on and near Lower Woodruff Gravel Bar and adjacent areas in and near Smith River, 1.75 miles downstream from Dr. Fine/Highway 101 bridge, Smith River, Del Norte County. (AGD-SF) [POSTPONED]

CENTRAL COAST DISTRICT

17. 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.

18. LOCAL COASTAL PROGRAM (LCP). See AGENDA HEADINGS.

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-1-02 (PART 3) (MOU). Public hearing and action on request by Santa Cruz County to amend its LCP to establish a utility prohibition district and related measures at Watsonville city limits in County's coastal zone (to implement MOU between County, City, and Coastal Commission related to development of PVUSD's third high school in Watsonville). (DC-SC) [POSTPONED]

19. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-02-88 (RMC Pacific Materials, Santa Cruz Co.) Appeal by Sierra Club, Coastal Advocates for Small Towns (COAST) and David Kossack from decision of Santa Cruz County granting permit with conditions to RMC Pacific Materials to increase cement plant production capacity from 875,000 to 980,000 tons annually at RMC Pacific Materials cement plant, in Davenport on Santa Cruz County’s north coast. (DC-SC) [TO CONTINUE]

b. Appeal No. A-3-02-89 (Santa Cruz Seaside, Santa Cruz) Appeal by Gillian Greensite from decision of City of Santa Cruz granting permit with conditions to Santa Cruz Seaside Company to trim seven Heritage Trees, at 201 West Cliff Drive, Santa Cruz, Santa Cruz County. (SC-SC) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-3-02-92 (Webb, Santa Cruz Co.) Appeal by Commissioners Wan & Nava from decision of Santa Cruz County granting permit with conditions to Margaret Webb (Trustee) to construct single-family home and expand Coastview Drive, next to Corcoran Lagoon, Live Oak, Santa Cruz County. (DC-SC) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

d. Appeal No. A-3-02-93 (Korpiel, San Luis Obispo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to Joe & Marilyn Korpiel for 3,249 sq.ft. 2-story single-family home, at 2201 Sherwood Drive, Cambria, San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

e. Appeal No. A-3-02-101 (Gracey, San Luis Obispo Co.) Appeal by Commissioners Dettloff & Nava from decision of County of San Luis Obispo granting permit with conditions to Lloyd Gracey to change use of existing structure from residential to commercial and allow office or retail operation, at 1633 Main Street, Cambria, San Luis Obispo County. (JB-SC) [POSTPONED]

f. Appeal No. A-3-02-102 (Walters, San Luis Obispo Co.) Appeal by Commissioners Dettloff & Nava from decision of County of San Luis Obispo granting permit with conditions to Lane Walters for 3,525 sq.ft. single-family home, 901 sq.ft. attached garage, and 1,861 sq.ft. deck, at 6430 Cambria Pines Road, Cambria, San Luis Obispo County. (JB-SC) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

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 San Francisco office at (415) 904-5260.

NORTH COAST DISTRICT

21. 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.

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

23. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-02-152 (Redland, Del Norte Co.) Appeal by Commissioners Wan & Woolley from decision of County of Del Norte granting permit with conditions to The Redland Company to divide lot into 4 lots (0.58 to one acre) with 6.5-acre remainder, at 145 Redland Lane, Smith River, Del Norte County. (JB-E) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

b. Appeal No. A-1-02-157 (Lemley, Mendocino Co.) Appeal by Joan Curry & Dr. Hillary Adams from decision of County of Mendocino granting permit amendment to John & Nit Lemley to modify approved development to rotate main north-south axis of house 27 degrees clockwise, change window configuration to reduce glass area 50%, change style of architecture from "contemporary" to "arts and crafts" design using iron-spot brick wainscot, dark olive-brown cedar siding & shingles and charcoal-colored composition roof shingles, at 11050 Lansing Street, Mendocino, Mendocino County. (RSM-E) [TO CONTINUE]

c. Appeal No. A-1-02-158 (Lemley, Mendocino Co.) Appeal by Joan Curry & Dr. Hillary Adams from decision of County of Mendocino granting permit with conditions to John & Nit Lemley to demolish home and establish location of future home on lot, at 11050 Lansing Street, Mendocino, Mendocino County. (RSM-E) [TO CONTINUE]

24. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. 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 HEADINGS) 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. 1-02-147 (Humboldt State University, Eureka) Application of Humboldt State University for temporary seasonal dock, at 1535 Waterfront Drive, Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-01-51 (Meredith, Mendocino Co.) Appeal by Commissioners Reilly & Woolley from decision of County of Mendocino granting permit with conditions to Gene A. & C. J. Meredith for 2-story home, driveway, well, landscaping & septic system, at 17230 Ocean Drive, south of Fort Bragg, Mendocino County. (RPS-E) [POSTPONED]

25. PERMIT AMENDMENT. See AGENDA HEADINGS. 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. 1-89-28-A4 (Meredith, Mendocino Co.) Request by Gene A. & C. J. Meredith to modify permit for 5-unit subdivision to change approved building envelope location & configuration for southernmost lot while retaining same size, at 17230 Ocean Drive, south of Fort Bragg, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

26. 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.

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

28. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA HEADINGS.

a. Santa Barbara Co. LCP Amendment No. MAJ-2-02 (Carpinteria Valley Greenhouse) Time Extension. Public hearing and action to extend time limit for Commission action up to one year on request by County of Santa Barbara to amend its LCP to modify greenhouse policies and add an overlay district to all agricultural lots zoned AG-I to regulate greenhouses, greenhouse related development, packing and shipping facilities, and shade and hoop structures in Carpinteria Valley. (SLG-V) [Time Extension APPROVED]

b. Santa Barbara LCP Amendment No. MAJ-2-02 (Ocean-Oriented Commercial) Time Extension. Public hearing and action to extend time limit for Commission action up to one year to amend City’s LCP to change Land Use Plan & Zoning designations for part of Waterfront area from Hotel and Related Commerce (HRC) to Ocean Oriented Commercial (OC). (GT-V)  [Time Extension APPROVED]

29. NEW APPEAL. See AGENDA HEADINGS

a. Appeal No. A-4-02-249 (Phillip, Oxnard) Appeal by Commissioners Wan & Dettloff and Dr William H. Henry from decision by City of Oxnard granting permit with conditions to Walt Phillip to construct 2,194 sq.ft. 2-story addition to 1,085 sq.ft. 2-story single-family home with detached 2-car garage on 10,000 sq.ft. beachfront lot, at 1211 Capri Way (Oxnard Shores), Oxnard, Ventura County. (KK-V) [TO CONTINUE]

30. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. 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 HEADINGS) 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. 4-00-36 (Barney, Los Angeles Co.) Application of Jeff & Gena Barney for 21-ft-high 3,675 sq.ft. single-family home, attached 735 sq.ft. garage, 22-ft-high 749 sq.ft. guesthouse over 749 sq.ft. garage, 15-ft-high 800 sq.ft. barn, access road improvements, water well, septic system, swimming pool, 2,820 cu.yds. of grading, 2,200 cu.yds. of removal & recompaction and offer to dedicate public trail easement, at 2171 South Encinal Canyon Road, near Malibu, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-01-183 (Kemper, Los Angeles Co.) Application of Alfred Kemper to demolish footings, stairs, shed & retaining walls from previous home, repair & replace stairs & solar panel platform, and construct 35-ft-high 1,320 sq.ft. single-family home, attached garage, septic system, driveway, 414 cu.yds. of grading, at 1231 Old Topanga Canyon Road, Topanga, Los Angeles County. (LKF-V) [POSTPONED]

c. Application No. 4-01-203 (Klein, Malibu) Application of Howard & Kathy Klein to reconstruct existing stairs to beach, at 32248 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

d. Appeal No. A-4-02-151 (Longwill, Ventura Co.) Appeal by Commissioners Wan & Nava from decision by County of Ventura granting permit with conditions to Dennis Longwill for 2-story 3,638 sq.ft. single-family home, attached 857 sq.ft. garage, 1,368 sq.ft. deck & stairs, septic tank and 275 cu.yds. of grading, at 6628 West Pacific Coast Highway, Mussel Shoals, Ventura County. (JCJ-V) [APPROVED WITH CONDITIONS]

31. PERMIT AMENDMENT. See AGENDA HEADINGS. 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. 4-96-2-A (Hale, Malibu) Request by JoAnn & Arthur Hale for five 300 sq.ft. planters, railroad tie retaining walls, stairs, citrus trees, irrigation system, and 20 cu.yds. of fill, at 6087 Cavalleri Road, Malibu, Los Angeles County. (LKF-V) [POSTPONED]

32. FINDINGS. See AGENDA HEADINGS.

a. Malibu LCP Findings. Commission adoption of findings for September 13, 2002 decision on City of Malibu Local Coastal Program (Land Use Plan & Implementing Ordinances) pursuant to the mandate of AB988 (PRC § 30166.5). (GT-V) [TO CONTINUE]

33. REVOCATION of Permit No. 4-01-160 (Chadwick, Malibu). Public hearing and action on request by Lou & Page Adler to revoke Permit No. 4-01-160 granted to Bill Chadwick to demolish home, septic system & seawall, cut 850 cu.yds. of grading, construct seawall 20-25 feet landward of existing seawall, 2-story 8,921 sq.ft. single-family home with septic system, swimming pool, 20% view corridor, and offer to dedicate lateral public access, at 21804 Pacific Coast Highway in Malibu, Los Angeles County. (LKF-V) [Revocation DENIED]

9:00 a.m.

THURSDAY, JANUARY 9, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-02-141 (PB Investment, San Diego) Application of Pacific Beach Investment Trust to demolish two buildings containing 2 & 4 apartments and construct 30-ft-high 4,572 sq.ft. 3-unit apartment building with 12 parking spaces, at 701-711 San Rafael Place, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-146 (Santa Fe Irrigation District, Solana Beach) Application of Santa Fe Irrigation District to upgrade 4" water line in North Granados Avenue to 10", upgrade 4" water line in Barbara Avenue to 8", upgrade 6" water line in Patty Hill Drive to 8" and construct 8" water line in Holmwood Lane, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-02-157 (Lomas Santa Fe Marine View, Solana Beach) Application of Lomas Santa Fe Marine View to adjust boundary between three lots and demolish home & sheds straddling two affected lots, at 609 & 621 Marine View & 959 Genevieve Street, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-02-158 (San Diego sewer & water upgrade) Application of City of San Diego Engineering & Capital Projects Department to replace 6'' sewer main with 8" main and replace 6" water main with 8" main in public rights-of-way, at Abbott Street (between Santa Monica & Brighton Aves.) and Brighton Avenue & Long Branch Avenue (between Spray & Abbott Sts.), Ocean Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

4. 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.

a. San Diego LCP Amendment No. 2-01C (SeaWorld Master Plan) Certification Review. Concurrence with Executive Director's determination that action by City of San Diego, accepting certification of Amendment No. 2-01C with modifications, is legally adequate. (EL-SD) [APPROVED]

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

6. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA HEADINGS.

a. Encinitas Draft Post-LCP Jurisdiction Map. Public hearing and action on draft map that depicts areas within City of Encinitas that are subject to the Commission’s permit and appeal jurisdiction after transfer of permit authority pursuant to certification of the LCP. (JVC-SF) [APPROVED]

b. Port Plan Amendment No. 33 (America’s Cup Harbor). Public hearing and action on request by San Diego Unified Port District to amend its certified Port Master Plan addressing America’s Cup Harbor/Shelter Island to allow redevelopment of Kettenburg Boatyard, former Tarantino’s Restaurant site, Sun Harbor Marina, and former Bay City Marine site; modify Marine Sales and Services, Commercial Recreation, Park and Promenade land use designations, and Marine Services Berthing and Recreational Boat Berthing water use designations; consolidate buildings; redistribute and add public parking; and develop continuous public promenade and a park or plaza. (DL-SD) [POSTPONED]

c. Imperial Beach LCP Amendment No. 4-02A (Hotel Specific Plan). Public hearing and action on request by City of Imperial Beach to amend certified LCP Implementation Plan and Land Use Plan to allow hotels in Seacoast Commercial and Seacoast Mixed-Use Overlay Zones to be constructed up to 4 stories high, and to deviate from existing building setback and parking requirements with approval of a specific plan. (DL-SD) [APPROVED WITH MODIFICATIONS]

7. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-02-3 (Berg, Encinitas) Appeal by Commissioners Wan & McCoy from decision of City of Encinitas granting permit with conditions to Craig & Louann Berg to demolish 1-story home, and construct 3,383 sq.ft. 2-story single-family home, 471 sq.ft. garage and 328 sq.ft. of mechanical & storage space, on 10,477 sq.ft. blufftop lot, at 1264 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [NO SUBSTANTIAL ISSUE FOUND]

8. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. 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 HEADINGS) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 6-01-149 (Caltrans, San Diego Co.) Application of California Department of Transportation to repair Interstate 5 (I-5) north- and southbound bridge over San Mateo Creek, place forty four 30-in-diameter piles as enlarged concrete footing for existing piers, and provide on- and off-site mitigation for impacts to sensitive native habitat, I-5 & San Mateo Creek Bridge, San Onofre, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-132 (San Diego wetland enhancement) Application of City of San Diego Public Buildings & Parks Division to enhance 1.76 acres of degraded wetlands including removal of exotics, planting of wetland species and provision of upland buffer, within Mission Valley Preserve, west of San Diego Railroad & Coaster Line and east of I-5 connector, Mission Valley, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-02-136 (Ricketts, Carlsbad) Application of Stefan Ricketts for 25-ft-high duplex, on 4,745 sq.ft. waterfront lot, at 4520 Cove Drive, Agua Hedionda, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-02-156 (San Diego dock replacement) Application of City of San Diego Public Buildings & Parks Division to replace existing public boat dock with new ADA accessible public boat dock including new sewage pump out station and firehouse, two fixed ramps, movable gangway, boat mooring tie-downs, site lighting, and concrete walkway serving 2 existing accessible parking spaces, at northeast end of Quivira Road (Hospitality Point), Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-02-169 (Sprint, San Diego) Application of Sprint PCS Assets, L.L.C. for unmanned telecommunications facility consisting of two 30-ft-high light poles with three flush-mounted antennas on western pole and 480 sq.ft. subterranean equipment vault, in parking lot of existing commercial building, at 3675 Via De La Valle, North City, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

9. PERMIT AMENDMENTS. See AGENDA HEADINGS. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.

a. Permit No. 6-02-43-A (Kachay, San Diego Co.) Request by Kachay LN2, LLC to amend permit for single-family home to allow site grading during rainy season (October 1st to March 31st), at 4668 La Noria Drive, Rancho Santa Fe, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-02-49-A (Sea World, San Diego) Request by Sea World San Diego to retain five structural elements over 30 feet high (65 feet maximum) year round for five years, and retain five inflated spheres from May through September each year, for Cirque de la Mer show, at 500 SeaWorld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

10. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. 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 HEADINGS) except 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. 5-01-308 (Spinnaker Bay Slip Owners, Long Beach) Application of Spinnaker Bay Slip Owners Association to replace 15 concrete boat fingers, and replace additional 92 concrete fingers and headwalks over 10 years, in private 192-slip marina, with no change to number, size, or configuration of boat slips, at Spinnaker Bay Marina, next to Casino Point, Long Point & Empire Landing, Long Beach, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-450 (Caltrans District 7, Los Angeles & Los Angeles Co.) Application of California Dept. of Transportation (Caltrans) District 7 to widen Lincoln Boulevard between Jefferson Blvd. & Fiji Way to seven travel lanes & one sidewalk on east side of road tapering to six lanes as road approaches Fiji Way; plus additional lane to connect to Culver Loop ramp connectors; construct 4-lane bridge over Ballona Creek parallel to and east of existing bridge; demolish Culver Blvd. overcrossing & railroad bridge piers, replace with new 65-ft-wide 2-lane overcrossing to carry Culver Blvd. over Lincoln; and install off-road bike & jogging trail between Jefferson Blvd. & Fiji Way, and water quality improvements; in Playa Vista, City of Los Angeles, and Area A Playa Vista in Los Angeles County jurisdiction. (PE-LB) [DENIED]

c. Application No. 5-02-374 (Long Beach Grand Prix) Application of Grand Prix Association of Long Beach & Long Beach office of Special Events for 2003 Toyota Grand Prix of Long Beach (April 11-13, 2003), including installation and removal of temporary facilities for traffic and public accommodations, at Pacific Terrace Area, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-02-380 (Santa Monica preferential parking) Application of City of Santa Monica Transportation Mgmt. Division for preferential residential parking zone with no parking or stopping between 6 p.m. & 8 a.m. without permit, and signs identifying hours of parking restrictions and restricted areas, at Montana Avenue, 4th Street, Wilshire Blvd. & Ocean Avenue, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

11. PERMIT AMENDMENTS. See AGENDA HEADINGS. 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. 5-98-156-A6 (Long Beach & D.D.R. Urban) Request by City of Long Beach & D.D.R. Urban, L.P. to revise building footprints, floor plans & elevations for approved restaurant and retail development, south of Shoreline Drive, between Aquarium Way & Pine Avenue View Corridor (Rainbow Harbor), at 310 South Pine Avenue & 100-300 West Shoreline Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-00-199-A (Los Angeles Co., Torrance) Request by Los Angeles County Department of Beaches & Harbors to amend permit for Torrance Beach facilities improvement project to add riprap dissipaters at end of 30-inch & 18-inch storm drain outlets, at 879 Paseo Del La Playa, Torrance, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-01-327-A (Storey & Delossa, Los Angeles) Request by Scott Storey & Gary Delossa to revise approved plans to demolish more than 50% of exterior walls of existing structure and to provide 15-foot structural setback from canal lot line, resulting in 30-ft-high 2,700 sq.ft. single-family home with attached garage on canal front lot, at 428 Linnie Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, JANUARY 10, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-02-350 (Farnsworth, Newport Beach) Application of Leta Farnsworth to remove float & gangway and replace in same configuration, with no new piles, at 1713 East Bay Avenue, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-351 (Banta, Newport Beach) Application of David Banta, Trustee to remove “U” shaped dock, replace with “T” shaped dock, and construct pier platform, gangway, 2 “T” piles and 3 guide piles, at 844 Via Lido Nord, Newport Beach, Orange County (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-391 (Pratt, Long Beach) Application of Cliff & Pat Pratt to remove floating dock, construct platform & gangway, and install dock in same location, at 127 Rivo Alto Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-02-297 (Barragan, Seal Beach) Application of Mr & Mrs Barragan to demolish single-family home, and construct 35-ft-high 2,314 sq.ft. single-family home, attached 380 sq.ft. garage and 570 sq.ft. of decks, on beachfront lot, at A-55 Surfside Avenue, Seal Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-315 (Noonan, Seal Beach) Application of Cathy Noonan to remodel and add 727 sq.ft. to existing 1,010 sq.ft. single-family home with attached 380 sq.ft. garage and construct 200 sq.ft. beach level deck and new 200 sq.ft. 2nd-story deck on beachfront lot, at A5 Surfside Avenue, Seal Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-316 (Ghadooshany, Los Angeles) Application of Farzan Ghadooshany to remodel and add 376 sq.ft. to first floor & new 930 sq.ft. 2nd floor to 2,035 sq.ft. gas station, and convert service bay to market, at 14791 Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB)

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 WITH CONDITIONS]

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

7. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5- 02-384 (C.I.M/Huntington, Huntington Beach) Appeal by CARE & Abdelmuti Development Agency from decision of City of Huntington Beach granting permit to C.I.M/Huntington, Inc to divide 2.97 acre site, and develop mixed-use project (226,500 sq.ft. retail, restaurant, office, 152-room hotel, and 2-level 405-space subterranean public parking structure), at Pacific Coast Highway, Sixth Street, Walnut Avenue & alley between Fifth & Main Streets, Huntington Beach, Orange County. (MV-LB) [NO SUBSTANTIAL ISSUE FOUND]

8. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. 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 HEADINGS) except 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. 5-01-459 (Marblehead, San Clemente) [maps appended to staff report December 30, 2002] Application of Mt No. 1, L.L.C, Marblehead Coastal, Inc. to divide 201.38 acre part of Marblehead site in coastal zone, construct 314 single-family homes on 45.94 acres, 141,506 sq.ft. of commercial space in ten commercial buildings on 22.3 acres, 14.14 acres of public parks, 93.62 acres of public & private open space and pedestrian & bicycle trails, 12.78 acres of private streets & 11.61 acres of public streets, and retain emergency bluff stabilization grading already undertaken, inland (northeast) of El Camino Real, northwest of Avenida Pico, and southwest of I-5 Freeway, San Clemente, Orange County. (KFS-LB) [WITHDRAWN]

b. Application No. 5-02-70 (H.I., Newport Beach) Application of H.I. Property, Trust for boat dock comprised of 3’ x 28’ gangway 12’ x 36’ float and two 14” diameter guide piles, at 34 Harbor Island, Newport Beach, Orange County. (MV-LB)  [APPROVED WITH CONDITIONS]

c. Application No. 5-02-203 (Tabak, Newport Beach) Application of Lawrence & Lana Tabak to demolish 3-story single-family home, construct 6,539 sq.ft. 24-ft-high single-family home, attached 782 sq.ft. garage, retaining walls, pool & decks, demolish & replace wooden staircase to beach with concrete stairs & railings in new location, and grade 3,025 cu.yds. of material, on coastal bluff face, at 3431 Ocean Blvd., Corona Del Mar, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

9. PERMIT AMENDMENT. See AGENDA HEADINGS. 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. 5-01-234-A (San Clemente fishing pier repair) Request by San Clemente Beaches, Parks & Recreation Department to repair City’s historic wooden fishing pier (repair 50 stringers, replace15 braces, add 8 cross & longitudinal braces, replace 8 pile caps, and replace 4,300 sq.ft. or 10% of total deck planks), at 622 Avenida Del Mar, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be February 4-7 in San Diego, and March 4-7 in San Luis Obispo.