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


December 2003 Agenda

Hyatt Regency
5 Embarcadero Center
San Francisco, CA  94111
(415) 788-1234

This has been updated at 10:15 a.m., Tuesday, March 10, 2015.

9:00 A.M.

WEDNESDAY, DECEMBER 10, 2003

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 3-03-84 (Tescher, Carmel) Application of Chris Tescher to demolish hotel, adjust lot lines of three lots into two 6,000 sq.ft. lots, and construct 2-story home & detached guesthouse, at southwest corner of Ocean Avenue & Carmelo Street, Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

STATEWIDE

4. ELECTION of CHAIR & VICE-CHAIR and SELECTION of REPRESENTATIVE to the SANTA MONICA MOUNTAINS CONSERVANCY.[Mike Reilly as Chair, William Burke as Vice-Chair, Pedro Nava as representative & Mary Nichols as alternate representative to the Santa Monica Mountains Conservancy]

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

Khouri v. CCC (Govt. Code § 11126(e)(2)(A))
Blanton, et al. v. State of California, CCC and consolidated cases (Govt. Code § 11126(e)(2)(A))
Irwin Russell, Trustee of Rust Trust v. CCC (Govt. Code § 11126(e)(2)(A))
Affinito v. City of Fort Bragg, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Geffen v. Access For All, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Butterfield v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Communications Relay Corp. et al. v. CCC et al. (Govt. Code § 11126(e)(2)(A))
Hernandez, et al. v. CCC (Govt. Code § 11126(e)(2)(A))

The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C).

CENTRAL COAST DISTRICT

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 Santa Cruz office at (831) 427-4863.

a. Santa Cruz LCP Amendment No. STC-MAJ-1-02 (Part B) Certification Review. Concurrence with Executive Director's determination that action by the City of Santa Cruz, accepting Commission certification of Amendment No. 1-02 (Part B) with suggested modifications, is legally adequate. (SC-SC) [APPROVED]

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

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

a. Monterey Co. Periodic LCP Review. Public hearing and possible action on the Periodic Review of the Implementation of Monterey County's LCP. (RH-SC) [NO ACTION]

b. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-03 (Phase 1 Periodic Review). Public hearing and action on request by San Luis Obispo County for certification of the first phase of LCP amendments developed in response to the Periodic Review, changing Land Use Plan & Implementation Plan, and changing affordable housing provisions, consisting of minor clarifications and recognition of "Owner-Builder" houses as type of affordable housing unit. (SM-SC) [Time Extension Request Only, POSTPONED]

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-03-81 (Reddell, Morro Bay) Appeal by George Contento from decision of City of Morro Bay granting permit with conditions to Dan Reddell to adjust lot lines and construct 4-story mixed-use building on reconfigured lots resulting in six new visitor-serving commercial uses on ground floors and 6 single-family homes on upper floors, one per lot, at 215 Harbor Street, Morro Bay, San Luis Obispo County. (MW-SC) [POSTPONED]

9. 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. A-3-03-40 (Benson, San Luis Obispo Co.) Appeal by Concerned Citizens of Los Osos from decision of County of San Luis Obispo granting permit with conditions to Alex Benson to add 3,837 sq.ft. (8 guest rooms) to Baywood Inn hotel, construct 7,345 sq.ft. 10-room Baywood Village Inn, and construct Baywood Lodge in two buildings (3,472 sq.ft. with 6 rooms, and 7,940 sq.ft. with 16 rooms), at 1370 2nd Street, Baywood area of Los Osos, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-03-49 (Carmel, Scenic Road revetments) Application of City of Carmel, Dept. of Public Works to repair road, move 3-5 tons of displaced riprap and fill voids in revetments with 90 tons of 500 to 1000 lb rock at 3 locations on Carmel beach bluffs & retaining walls between 13th & Santa Lucia Avenues, and backfill sink hole behind seawall between 13th & Santa Lucia with gabion rock & filter fabric & topsoil-landscape, Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

Please note there is a single combined staff report for items 9c and 9d below.

c. Application No. 3-03-68 (CHOMP, Monterey) Application of Community Hospital of the Monterey Peninsula (CHOMP) to develop 97,738 sq.ft. 120-patient-bed new hospital wing and modify approved scenic & conservation easements, at 23625 W.R. Holman Highway, Monterey, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-03-101 (CHOMP, Monterey) Application of Community Hospital of the Monterey Peninsula (CHOMP) for 640-ft-long and 13½-ft-wide aggregate fire lane, new water mains and fire hydrants, at 23625 W R Holman Highway, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

e. Application No. 3-03-72 (Heron Crest, San Luis Obispo Co.) Application of Heron Crest Development for 3-single-family homes on three contiguous lots, at 660 & 666 Air Park Drive, Oceano, San Luis Obispo County. (JB-SC) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

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 San Francisco office at (415) 904-5260.

b. Procedures 2-03-2-EDD (Bruce, San Mateo Co.) Public hearing and Commission determination of appealability for purposes of applicable hearing and notice procedures, pursuant to California Code of Regulations, Title 14, Section 13569, for exemption from coastal permit requirements granted to Kenneth & Patricia Bruce by San Mateo County for lot line adjustment on three lots, on 13th Street in Montara, San Mateo County. (CLK-SF) [Upheld Executive Director's Determination]

c. Procedures 2-03-3-EDD (Hayes & Callan, San Mateo Co.) Public hearing and Commission determination of appealability for purposes of applicable hearing and notice procedures, pursuant to California Code of Regulations, Title 14, Section 13569, for exemption from coastal permit requirements granted to Sheila Hayes & Thomas Callan by San Mateo County for lot line adjustment, at 482 Coronado Avenue, Miramar, San Mateo County. (CLK-SF) [Upheld Executive Director's Determination]

11. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-2-03-8 (Weber, Marin Co.) Appeal by Tomales Bay Association from decision of Marin County granting permit to Warren Weber to remove 153 cu.yds. of side caste material & rock debris from one lot, spread removed fill over two other lots, construct fence, and restore & maintain two pre-existing interior drainage ditches next to Bolinas Lagoon at 95 Olema-Bolinas Road and 850 Lauff Road, Bolinas, Marin County. (SLB-SF) [NO SUBSTANTIAL ISSUE FOUND]

Please note there is a single combined staff report for items 11b and 12b below.

b. Appeal No. A-2-03-19 (Three Sons, Marin Co.) Appeal by Commissioners Reilly & Woolley from decision of Marin County granting permit to Three Sons, LLC to construct underground water, sewage & utility lines, parking lot, offsite sewage system & well, convert two existing 1-story homes into four overnight guest units, rebuild four accessory structures, and modify water system, at Nick's Cove, 23240 & 23900 Highway 1, Marshall, Marin County. (SLB-SF) [APPROVED WITH CONDITIONS]

12. 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. 2-03-3 (Weber, Marin Co.) Application of Warren Weber to remove four culverts, wood platform & 547 cu.yds. of fill from existing levees along south & east sides of 2.3-acre lot, restore wetland areas of proposed fill removal, and construct fence, at 95 Olema-Bolinas Road, Bolinas, Marin County. (SLB-SF) [APPROVED WITH CONDITIONS]

b. Application No. 2-03-25 (Three Sons, Marin Co.) Application of Three Sons, LLC to remodel and repair 2,992 sq.ft. restaurant, restore five cottages totaling 2,860 sq.ft., construct 576 sq.ft. of cantilevered deck, repair pier, pedestrian boardwalk & retaining wall, create 5 parking spaces, four boat slips & one mooring, construct underground water, sewage & utility lines, install four 1,500-gallon sewage holding tanks, restore riparian habitat, construct footbridge over creek & trails, and remodel 2-story 1,284 sq.ft. structure into two overnight guest units and one employee apartment, at Nick's Cove, 23240 & 23115 Highway 1, Marshall, Marin County. (SLB-SF) [APPROVED WITH CONDITIONS]

c. Application No. 2-03-9 (Dana, Marin Co.) Application of Charles Dana to repair and maintain pier, replace 70 ft. of deck, and remove 60 ft. of deck, at 12916 Sir Francis Drake Boulevard, Inverness, Marin County. (YZ & SLB-SF) [APPROVED WITH CONDITIONS]

Please note there is a single combined staff report for items 12d and 12e below.

d. Appeal No. A-1-99-20 (El Granada Pipeline, Half Moon Bay) Application of Coastside County Water District to replace 2,200-ft. segment of 10-inch water pipeline with 16-inch pipeline, on east side of Frontage Road from Sewer Avenue to 200 feet north of Wave Avenue, Half Moon Bay, San Mateo County. (CLK-SF) [APPROVED WITH CONDITIONS]

e. Appeal No. A-2-99-63 (El Granada Pipeline, San Mateo Co.) Application of Coastside County Water District to replace 3,200-ft. segment of 10-inch water pipeline with 16-inch pipeline, in County street right-of-ways between San Clemente Road & Santiago Avenue in El Granada, San Mateo County. (CLK-SF) [APPROVED WITH CONDITIONS]

STATEWIDE

13. APPROVAL OF MINUTES.

14. COMMISSIONERS’ REPORTS.

15. CONSERVANCY REPORT.

16. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

17. DEPUTY ATTORNEY GENERAL’S REPORT.

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

a. Public Education Program Status Report. Briefing on Public Education Program's activities over the past year. (CP-SF)

b. Interagency Agreements. Approval of transfer of federal funds to the Bay Foundation of Morro Bay for completion of the Central Coast Comprehensive Wetlands GIS Database. (RKR-SF) [APPROVED]

9:00 a.m.

THURSDAY, DECEMBER 11, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-03-275 (Pierson, Newport Beach) Application of Gregory Pierson to add to and remodel 1,980 sq.ft. 1-story single-family home & attached 554 sq.ft. garage, resulting in 3,393 sq.ft. home & attached 681 sq.ft. garage, with no grading, at 2112 Santiago, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-398 (Primm, Newport Beach) Application of Gary Primm to remove gangway, floating dock & piles, and construct “U” shaped dock with two 8’ x 116’ fingers, 4’ x 50’ backwalk, 3’ x 24’ gangway and eight 14” steel pipe piles, at 2601 Coast Highway, Newport Beach, Orange County. (ALB-LB) [POSTPONED]

c. Application No. 5-03-399 (Anderson, Newport Beach) Application of Ben Anderson for two 8’ x 9’ dock sections with 4’ x 8’ lobes and re-decking of existing 8’ x 14’ dock, at 416 38th Street, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-408 (Madden, Newport Beach) Application of James Madden Trust to replace pier, dock, gangway & piles with new “L” shaped dock with 6’ x 45’ finger, 10’ x 12’ backwalk, 10’ x 10’ pier, 3’ x 24’ gangway, 4’ x 4’ gangway lobe, two “T” piles and three 14” guide piles, at 5 Harbor Island, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-409 (Liu, Newport Beach) Application of Jason Liu to replace concrete dock with “U” shaped wood dock (two 4’ x 46’ fingers, 4’ x 26’ backwalk and three 14” piles), at 56 Linda Isle, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-03-414 (Anderson, Long Beach) Application of Gerald L. Anderson to construct 3’x 4’ platform, attach four mooring davits to vertical seawall and install 93’x 4’ floating dock & gangway, at 7 Rivo Alto Canal, Naples Island, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-03-446 (Mozer, Long Beach) Application of Gary Mozer to remove floating dock & gangway and replace with new dock & gangway in same location, at 44 Rivo Alto Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-03-448 (Jakosky, Newport Beach) Application of John J. Jakosky to remove and replace boat dock, gangway & pier, with 10’ x 14’ pier platform with 4’ x 4’ lobe, 3’ x 24’ gangway, and 20’ x 32’ float with 8’ x 35’ finger, and three new 14” diameter guide piles & one new 14” “T” pile, at 1024 West Bay Avenue, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-03-351 (Robertson & Massengill, Los Angeles) Application of Graham Robertson & Karena Massengill for 2,422 sq.ft. manufactured home & artist studio, and detached 4-car garage with 748 sq.ft. guesthouse above, on caissons to support foundations, at 670 Paseo del Mar, San Pedro, Los Angeles, Los Angeles County. (AP-LB) [TO CONTINUE]

b. Application No. 5-03-372 (Bunge, Los Angeles) Application of Jose Bunge for 30-ft-high mixed-use building (450 sq.ft. of ground floor retail, one 1,767 sq.ft. apartment), 4-car garage, 161 sq.ft. loading area, and replica of historic colonnade or arcade over Windward Avenue sidewalk, at 70 Windward Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-377 (Zacha, Los Angeles) Application of Charles Michael Zacha to demolish 2-story commercial building, and construct 35-ft-high 4,602 sq.ft. artist-in-residence with 3-car garage and artist studio on ground floor, at 1345 Abbot Kinney Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-404 (McCoy, San Clemente) Application of Darin & Bridget McCoy for substantial demolition of single-family home and construction of 2-story 2,040 sq.ft. single-family home, attached 318 sq.ft. garage and one off-street parking space, on coastal canyon lot, at 509 West Avenida de los Lobos Marinos, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-405 (Johnson, Newport Beach) Application of Dave Johnson to demolish single-family home, and construct 29-ft-high 2,745 sq.ft. single-family home, attached 375 sq.ft. garage and 1-car carport, on beachfront lot, at 6300 West Oceanfront, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-03-427 (Antonino, San Clemente) Application of Adelaine Antonino for 2-story 10,728 sq.ft. single-family home, attached 1,170 sq.ft. garage, detached 1,390 sq.ft. guest house & storage structure with 580 sq.ft. garage, swimming pool, hardscape improvements and landscaping, at 4105 Calle Isabella, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-03-432 (Robinson, Newport Beach) Application of Mark Robinson to remodel and add 2,588 sq.ft. (including 123 sq.ft. “sun room” & 323 sq.ft. roof deck on proposed third story) to 4,121 sq.ft. 2-story single-family home (resulting in 28-ft-high home), construct 207 sq.ft. garage in addition to existing 486 sq.ft. garage, and install landscaping & drainage improvements, at 103 Bayside Place, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-03-435 (Collins, Newport Beach) Application of J. B. Collins to demolish single-family home, and construct ocean-front 27-ft-high 2,400 sq.ft. home, attached 430 sq.ft. garage, 450 sq.ft. roof well deck & 96 sq.ft. 2nd floor deck, with no grading, at 7104 West Ocenafront, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-03-442 (Collins, Newport Beach) Application of J. B. Collins to demolish single-family home, construct ocean-front 27-ft-high 2,502 sq.ft. home, attached 430 sq.ft. garage, 242 sq.ft. roof deck & 83 sq.ft. 2nd floor deck, with no grading, at 6904 West Oceanfront, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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 Ventura office at (805) 585-1800.

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

7. CLAIM OF VESTED RIGHTS No. 4-03-98-VRC (Malibu Riviera One, Malibu) Public hearing and action on claim of vested rights by Malibu Riviera One Homeowner’s Association for sign on beach stating “Private Property/No Trespassing” on vacant lot between Zumirez Drive and Ramirez Mesa Drive (and between Point Dume and Paradise Cove) in Malibu, Los Angeles County. (SG-SF) [DENIED]

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. 4-98-54 (Gindick, Los Angeles Co.) Application of Karen Walker Gindick to demolish home & retaining wall, convert 400 sq.ft. storage structure into 400 sq.ft. detached carport, and construct 1-story 400 sq.ft. single-family home, retaining wall & septic system, at 19537 Cave Way, Topanga, Los Angeles County. (JCJ-V) [WITHDRAWN]

b. Application No. 4-02-19 (Bren-Haley, Los Angeles Co.) Application of Bren-Haley, Inc. for 4,838 sq.ft. 35-ft-high single-family home, 512 sq.ft. attached garage, 968 sq.ft. detached structure (506 sq.ft. guest house with 462 sq.ft. garage below), 250 sq.ft. detached cabana, pool, deck, 20-ft-wide driveway, septic system, water tank, 16,761 cu.yds. of grading, and offer-to-dedicate trail easement, at 25858 Mulholland Highway, near Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-02-186 (Breese, Los Angeles Co.) Application by Steve Breese for 3,254 sq.ft. pre-fab single-family home, 428 sq.ft. attached garage, driveway, turnaround, septic tank, seepage pit, retaining walls, and 1,300 cu.yds. of grading, at 26111 Idlewild Way, near Malibu, Los Angeles County. (THD-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-02-227 (Marks, Los Angeles Co.) Application of Ken Marks to legalize lot, remove chain link fence, grade 430 cu.yds. of cut, and construct 2-story 2,527 sq.ft. single-family home, attached 555 sq.ft. garage, terraces, driveway, retaining walls, septic system, water well & water tank, at 3002 Foose Road, near Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-02-251 (Santa Barbara Co., Goleta Beach revetment) Application of Santa Barbara County Parks Dept. to retain 600 linear feet of rock riprap placed under emergency permit, at Goleta Beach County Park, Santa Barbara County. (MH-V) [POSTPONED]

f. Application No. 4-03-67 (Roda, Los Angeles Co.) Application of Chris & Ha Roda for 30-ft-high 1,609 sq.ft. single-family home, 413 sq.ft. garage, driveway, water tank, septic system, temporary residential trailer, and 900 cu.yds. of grading, at 22380 Swenson Drive, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-03-82 (Santa Barbara Airport) Application of City of Santa Barbara Airport Department for Wetland Mitigation Plan component of Airfield Safety Projects including grading, restoration, creation, and enhancement of seasonal wetlands in Goleta Slough in Commission retained permit jurisdiction area, Santa Barbara County. (GT-V) [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. 4-99-169-A2 (Trento, Malibu) Request by Alfredo & Robin Trento for 7,200 sq.ft. unlighted tennis court, retaining wall and 6-ft-high fence around the court, at 25126 Pacific Coast Highway, Malibu, Los Angeles County. (JLA-V) [POSTPONED]

NORTH COAST DISTRICT

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 Eureka office at (707) 445-7833.

a. Presentation on Lake Earl. Slide Presentation by Sandra Jerabek of the wetlands and diverse habitat of the Lake Earl and Lake Talawa coastal lagoons.

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

12. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-02-32 (Taylor, Mendocino Co.) Appeal by Harold Graboske & Patricia Jones, Sierra Club - Mendocino Group, and Dr. Hillary Adams from decision of County of Mendocino granting permit with conditions to Henry M. & Helen M. Taylor for 10 unit inn, comprised of new 1-unit detached guest unit and laundry building, new 4-unit 28-ft-high detached structure, and 5-unit 2nd story 28-ft-high addition over existing single-family home with new library, dining nook, office & gift shop added to home; new 26-ft-high barn with artist's loft, 16 parking spaces, 12 free-standing outdoor lights, 2 free-standing lighted signs, wall-mounted sign on main building, 2 wells, underground water and sewer lines, wood decks, rocked & paved driveways, concrete walkways, black Victorian metal fence, water fountain, flower planters, waterfalls & wood bridge over existing pond, and re-location of shed, on west side of Highway 1, at 23802 Highway 1, on north side of (private) Quail Lane, 1/3 miles southwest of Cleone, Mendocino County. (RPS-E) [TO CONTINUE]

b. Appeal No. A-1-03-55 (Zita, Mendocino Co.) Appeal by Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to Brian & Della Zita to construct 27½-ft-high 2,225 sq.ft. single-family home and 25½-ft-high 1,360 sq.ft. detached garage & guest cottage, connect to Gualala Community Services District and North Gualala Water Company for sewage disposal and water, and extend existing driveway to proposed garage, at 38017 Old Coast Highway, Gualala, Mendocino County. (RPS-E) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

13. 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. Appeal No. A-1-02-18 (Affinito, Mendocino Co.) Appeals by Commissioners Reilly & Woolley, Sierra Club Mendocino Group and Friends of Fort Bragg from decision of City of Fort Bragg granting permit with conditions to Dominic & Robert Affinito for 39-room hotel with detached lobby building (21,756 sq.ft. total), 40-space parking lot, emergency access road, exterior lighting, landscaping, and trash enclosure on .82 acre site, at 1005 South Main Street, Fort Bragg, Mendocino County. (RSM-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-03-26 (Gaussoin & Radcliffe, Humboldt Co.) Application of Harritta Gaussoin & Richard Radcliffe for 1420 sq.ft. single-family home, 2-car garage, septic tank, LPG storage tank and driveway, at 352 Roundhouse Road, Big Lagoon, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-03-28 (Rohner, Humboldt Co.) Application of Frank Rohner to two lots, and move to existing home 85 feet east, at 294 Roundhouse Creek Road, Big Lagoon, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

d. Application No. 1-03-53 (Kirkpatrick, Arcata) Application of Robert & Mary B. Kirkpatrick to demolish glass shop & mini-storage units, replace some sidewalk (per City of Arcata standards) on H Street, replace chain link fence on H Street with wood fence, and construct 2-story 8-unit apartment building (4,760 sq.ft. footprint), 8-car garage, 4 off-street parking spaces (including 1 handicap space), 8 bicycle parking spaces, 16-ft. drop curb & driveway, 4-ft-high wood fences around patios, and one trash enclosure, at 100 H Street, Arcata, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

STATEWIDE

14. 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)

15. FINDINGS. See AGENDA HEADINGS.

a. CD-87-03 (Corps of Engineers, Orange Co.) Commission concurrence with Consistency Determination by Corps of Engineers for water treatment plant access bridge protection, Aliso Creek, Orange County. (MPD-SF) [APPROVED]

ENFORCEMENT

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

a. Commission Cease & Desist Order (CDO) No. CCC-03-CD-12 (Johnson Oyster, Marin Co.) Public hearing and Commission action on proposed CDO directing Johnson Oyster Co., conducting business in Point Reyes National Seashore under a lease issued by the National Park Service to: (1) cease and desist from maintaining and conducting unpermitted development at the site, (2) remove unpermitted development and carry out such other work under the terms & conditions of the CDO necessary to ensure compliance with the Coastal Act, and (3) refrain from conducting future development at the site not authorized by coastal permit. (CLD-SF) [APPROVED]

b. Commission Cease & Desist Order No. CCC-03-CD-13 (Pacific Operators Offshore, Santa Barbara Co.) Public hearing and Commission action on proposed Cease and Desist Order to address removal of unpermitted cement cap at end of power cable in surf zone; directed to Pacific Operators Offshore, LLC as lessee of property and operators of offshore oil platforms served by power cable, near Casitas Pier in Carpinteria, Santa Barbara County. (JG-SF) [APPROVED]

SOUTH 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 Long Beach office at (562) 590-5071.

a. Redondo Beach LCP Amendment No. 1-03 (Minor). Concurrence with Executive Director’s determination that request by the City of Redondo Beach to amend its certified LCP Implementation Plan (to make minor revisions to various sections to permit electronic message displays for live performance theatres seating no less than 1,000, amend definition of “hotel” or “motel” consistent with the Uniform Transient Occupancy Tax in Section 8-2-02 of City Municipal Code, and amend residential standards to reflect locally-adopted residential design guidelines) is minor. The Residential Design Guidelines are not part of the proposed LCP amendment and are not before the Commission. (MS-LB) [APPROVED]

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

19. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-03-465 (Y.M.C.A., Los Angeles) Appeal by Friends of Temescal Canyon & No Oil Inc. from decision of City of Los Angeles granting permit to Y.M.C.A of Metropolitan Los Angeles to divide 56.78 acres into 2 lots (3.95 & 52.83 acres) in RE40-1-H zone, and continue annual sale of Christmas trees and pumpkins, and youth day camp, at 15601 Sunset Blvd., Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [TO CONTINUE]

b. Appeal No. A-5-03-466 (Sant Architect, Los Angeles) Appeal by John Davis, Lydia Ponce & James Smith from decision of City of Los Angeles granting permit with conditions to Sant Architect for seven-unit joint living & working condominiums & two-unit commercial condominium, at 1119-1123 Abbot Kinney Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-5-03-477 (Stuhlbarg, Long Beach) Appeal by Stanley Karz of decision of City of Long Beach granting Permit No. 0308-06 to Morton & Susan Stuhlbarg for 5-story two-unit condominium on beachfront lot, at 1700 Bluff Place, Long Beach, Los Angeles County. (CP-LB) [APPEAL WITHDRAWN]

20. 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. 5-03-153 (Rich, Newport Beach) Application of Howard Rich to add to and remodel 2,449 sq.ft. 2-story duplex & attached 490 sq.ft. garage, resulting in 3,009 sq.ft. 2-story duplex & attached 490 sq.ft. garage, with no grading, at 218 Highland Street, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-212 (Bredesen, Torrance) Application of Chris & Virginia Bredesen for 400 sq.ft. storage & shade structure at toe of bluff just inland of beach, at 437 Paseo De La Playa, Torrance, Los Angeles County. (MS-LB) [WITHDRAWN]

c. Application No. 5-03-270 (Community Corp. of Santa Monica, Santa Monica) Application of Community Corporation of Santa Monica for 4-story 43,043 sq.ft. 44-unit affordable development, including 1,800 sq.ft. of street level retail use, and 82 parking spaces in 1½ levels of subterranean parking, at 2209 Main Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-337 (LA Co. Dept. of Beaches & Harbors, Los Angeles) Application of Los Angeles County Department of Beaches & Harbors for storm drain channel and beach maintenance including beach contouring activities surrounding concrete outlet structure over five years, at Santa Monica Canyon channel outlet at Will Rogers State Beach, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-454 (Santa Monica, stairs) Application of City of Santa Monica to repair existing public stairs and railings and revegetate parts of bluff, at Palisades Park, near Montana Avenue and Broadway, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

21. 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. A-5-93-5-A19 (“Ocean Trails” VH Property, Rancho Palos Verdes) Request by VH Property Corp. to amend permit (for re-division of 261.4 acres, creating 15 graded residential lots, 18 hole golf course, public open space, parks, trails and offsite mitigation) to reconfigure 11 golf holes on golf course, add tournament tees to several holes, (waterfalls, ponds & imitation rock retaining walls) at 3 holes, adjust lot lines in two locations, remove 0.8 acres of coastal sage scrub habitat established on golf course roughs and replant 1.14 acres of coastal sage scrub habitat on golf course roughs, at One Ocean Trails Drive, Rancho Palos Verdes, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-98-156-A9 (Long Beach & DDR Urban) Request by City of Long Beach & DDR Urban LP to move approved Ferris Wheel amusement ride from 89 Aquarium Way & 31 West Shoreline Drive to open space at northwest corner of Shoreline Drive & Pine Avenue, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

22. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. 5-01-143-E (Marina Two & Los Angeles Co.) Request by Marina Two Holding Partnership & County of Los Angeles to extend permit to demolish 717-slip marina, and construct 439-slip marina in different dock & slip configuration in two leaseholds, at 13900 Marquesas Way & 4242 Via Marina, Marina del Rey, Los Angeles County. (AJP-LB) [Extension APPROVED]

8:30 a.m.

FRIDAY, DECEMBER 12, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-03-100 (KD Dev., San Diego) Application of KD Development to demolish 7 apartments and construct 3-story 4,622 sq.ft. triplex on 4,216 sq.ft. oceanfront lot, at 3777-3783 Oceanfront Walk & 701-711 Rockaway Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-101 (KD Dev., San Diego) Application of KD Development to demolish 3 apartments and construct 3-story 4,622 sq.ft. triplex on 4,217 sq.ft. oceanfront lot, at 3901-3903 Ocean Front Walk & 710 San Rafael Place, Mission 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.

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

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

a. San Diego LCP Amendment No. 1-02C (La Jolla Rezones). Public hearing and action on request by City of San Diego to amend its LCP implementation plan through various rezonings of specific properties currently zoned Residential to Open Space Zones to reflect existing designated parks, and various other rezones to reflect existing land use and be consistent with the certified Land Use Plan. (LRO-SD) [POSTPONED]

b. Encinitas LCP Amendment No. 2-03 Time Extension (Johnson & Fullwood). Public hearing and action to extend time limit for Commission action up to one year on request by City of Encinitas to change land use and zoning for two separate sites, one from General Commercial to Residential 11 and the other from Public/Semi Public to General Commercial. (GDC -SD) [APPROVED]

7. 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. 6-03-48 (Gault & Sorich, Encinitas) Application of Nancy & Erin Gault & Richard & Patricia Sorich to construct 97-ft-long 15-20 ft-high concrete seawall at base of bluff, at 808 & 816 Neptune Avenue, Encinitas, San Diego County. (GC-SD) [POSTPONED]

b. Application No. 6-03-88 (Parks & Rec., Imperial Beach & San Diego) Application of California Department of Parks and Recreation to construct 1,400 sq.ft. addition to existing Visitor Center; construct 700 sq.ft. restroom and replace existing pump station; rehabilitate existing paved parking lot, and perform various park improvements, including group picnic ramada, landscaping and creating drainage swale, at Tijuana River National Estuarine Research Reserve Visitor Center (3rd Street & Caspian Way, Imperial Beach) and Border Field State Park (western end of Monument Road, San Diego), San Diego County. (EL-SD) [POSTPONED]

c. Application No. 6-03-95 (San Diego bike lane) Application of City of San Diego to construct 1.1-mile bike lanes along north and south sides of Via de la Valle with retaining walls and drainage improvements, at Via de la Valle, from San Andreas Drive to El Camino Real, San Diego, San Diego County. (KAW-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-03-106 (Caltrans, San Diego) Application of California Department of Transportation (Caltrans) District 11 to replace 375-foot-long section of 15-in. sewer pipeline with 15-in. pipeline in different alignment, northeast of Interstate 5 & Interstate 8, in San Diego River floodplain, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

8. FINDINGS. See AGENDA HEADINGS.

a. Application No. 6-02-119 (Beach House, Encinitas) Beach House Restaurant & Avolencia Investment Group granted permit, with conditions, to add to and repair existing riprap revetment, realign public access path across the revetment and construct 750 sq.ft. restaurant addition, 420 upper story balcony dining area and 1,172 sq.ft. patio dining area, at 2530 South Highway 101, Cardiff, Encinitas, San Diego County. (GC-SD) [POSTPONED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

9. 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. (ALW-SF)

a. Briefing on Seawater Desalination. Briefing by Commission staff on Seawater Desalination & California Coastal Act report, and status of various desalination proposals. (TRL-SF) [POSTPONED]

b. Briefing on Revised General NPDES Permit for Oil & Gas Platform Discharges. Briefing by Commission staff on status of revised General NPDES permit CAG280000 approved by the Commission in January 2001. (AJD-SF)

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

11. COASTAL PERMIT APPLICATION. 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. E-02-19 (Venoco, Carpinteria) Application of Venoco, Inc. to repair up to 26 pier pilings by placing concrete base around each piling, at Casitas Pier in Carpinteria, Santa Barbara County. (TRL-SF) [APPROVED WITH CONDITIONS]

ENFORCEMENT

12. COMMISSION CEASE & DESIST ORDER No. CCC 03-CD-15 and RESTORATION ORDER No. CCC-03-RO-9 (Kay, Los Angeles Co.) Public hearing and action on proposed Cease & Desist Order and Restoration Order directing James A. Kay, Jr., Panorama Ranch LLC, Deer Valley Ranch LLC, and Communications Relay Corporation., to (1) cease & desist from conducting unpermitted development on Assessor Parcel Numbers 4464-019-008, 4464-019-010, 4464-019-900, 4464-022-001, & 4464-022-010, and (2) implement restorative grading, interim erosion control, and streambed and chaparral habitat restoration, to remedy unpermitted grading, streambed alteration, and removal of significant vegetation in environmentally sensitive chaparral habitat on Assessor Parcel Numbers 4464-019-008, 4464-019-010, 4464-022-001, & 4464-022-010, next to and north of Castro Motorway in Los Angeles County. (TS-V) [Cease & Desist Order and Restoration Order APPROVED]

NORTH CENTRAL COAST DISTRICT

13. DEPUTY DIRECTOR’S REPORT.

a. Procedures 2-02-2-EDD (Pacifica Bowl, Pacifica). Public hearing and Commission determination of appealability for purposes of applicable hearing and notice procedures, pursuant to California Code of Regulations, Title 14, §13569, for coastal permit approved by Pacifica City Council for 43-unit residential subdivision and development proposed for 4000 block of Palmetto Avenue, Pacifica, San Mateo County. This hearing is contingent on court action allowing hearing to proceed. (CLK-SF) [POSTPONED]


Future Meetings: The next meetings of the Coastal Commission will be January 14-16 in Laguna Beach, and February 18-20 in San Diego.