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


July 2003 Agenda

Petaluma Sheraton
745 Baywood Drive
Petaluma, CA  94954
(707) 283-2909
 

This has been updated at 11:00 am, Friday, March 27, 2015.

10:00 A.M.

WEDNESDAY, JULY 9, 2003

1. CALL TO ORDER.

2. ROLL CALL.

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

Gacek v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
City of Malibu, et al. v. Access for All, CCC, et al. (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC, Peter Douglas (L.A. Sup. Ct. Case No. SS011355) (Malibu LCP) (Govt. Code § 11126(e)(2)(A))
Signal Landmark, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
LAS Investments v. CCC (Govt. Code § 11126(e)(2)(A))
Butterfield v. CCC, et al. (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).

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-03-49 (Vallely, Newport Beach) Application of John Vallely to remove and replace three dock fingers, backwalk, and landing; install new pier and pier approach and gangway, remove “T” pile and install two new 14” “T” piles, at 309 Palm Street, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-138 (Barth, Newport Beach) Application of Neil Barth Trust to remove and replace existing dock finger, extend backwalk; relocate existing 14” pile and install one 16” pile, at 1813 East Bay Ave., Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-148 (V2 Ventures, Newport Beach) Application of V2 Ventures, L L C to relocate existing dock float and two 14” piles, install new gangway and re-deck existing float, at 419 North Star Lane, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-163 (Scibetta, Los Angeles) Application of Paul Scibetta to add 495 sq.ft. second floor to 1-story detached garage on 2,700 sq.ft. canal front lot with existing 1-story single family home, resulting in 25-ft-high garage providing two total parking spaces, at 2314 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-177 (Method Art, Newport Beach) Application of Method Art Corp. to remove existing “W” shaped float, gangway & landing and replace with 8’ x 60’ float, 6’ x 6’ landing attached to existing bulkhead, 3’ x 24’ gangway and three 16” diameter guide piles, at 507 Edgewater Avenue, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-03-193 (Hawthorne, Newport Beach) Application of Shawn Hawthorne to replace concrete floating dock with wooden floating dock of same dimensions (U’shaped, 40’ x 23” with 15’ opening), at 107 Linda Isle, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-03-195 (Mistretta, Seal Beach) Application of Anthony & Constance Mistretta to extend existing 5’ x 19’ deck of single-family home 5 feet seaward to create 10’ x 19’ 2nd floor deck, and install two posts to support deck connected to existing foundation pilings, at A 87 Surfside Avenue, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-03-196 (Thompson, Seal Beach) Application of Kenneth & Sandra Thompson to extend existing 5’ x 19’ deck of single-family home 5 feet seaward to create 10’ x 19’ 2nd floor deck, and install two posts to support deck connected to existing foundation pilings, at A 86 Surfside Avenue, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

b. Application No. 5-03-99 (Rudloff, Newport Beach) Application of Loralynn & Edward Rudloff to demolish home, and construct 3,192 sq.ft. 2-story single-family home & attached 473 sq.ft. garage, with 250 cu.yds. of grading for recompaction, on beach front, at 5909 Seashore Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-112 (Diademare, San Clemente) Application of Diademare, L.L.C. for 3-story 4535 sq.ft. two-unit condominium with two 352 sq.ft. garages, on coastal canyon lot, at 315 Cazador Lane, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-113 (San Clemente Calafia Beach access) Application of City of San Clemente Dept. of Beaches, Parks & Recreation for interim pedestrian access across riprap at Calafia Beach Park, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-203 (Obradovich, Hermosa Beach) Application of Obradovich Corp to demolish single-family home, and construct 3,914 sq.ft. 29-ft-high home over basement, at 2330 The Strand, Hermosa Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-03-204 (Obradovich, Hermosa Beach) Application of Obradovich Corp to demolish single-family home, and construct 3,899 sq.ft. 29-ft-high home over basement, at 2326 The Strand, Hermosa Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-03-219 (Ebert, Los Angeles) Application of Mark & Debbi Ebert to demolish part of single-family home, and construct of 3,528 sq.ft. addition to home and new pool & spa, at 677 Via De La Paz, Pacific Palisades, Los Angeles, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-03-50 (Berki, San Diego) Application of Edward & Connie L. Berki to demolish single-family home and construct 30-ft-high 2,972 sq.ft. duplex on 2,720 sq.ft. lot, at 3315 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-51 (22nd Dist. Ag. Assn., Del Mar) Application of 22nd District Agricultural Association to excavate 8-ft-wide trench to open lagoon mouth and place excavated materials (166 cu.yds.) along north side of trench as follow-up to emergency action, at mouth of San Dieguito Lagoon, Del Mar, San Diego County. (KA-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

6. 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.

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

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

a. Manhattan Beach LCP Amendment No. MNB-MAJ-1-3 Time Extension. Public hearing and action to extend time limit for Commission action up to one year for certification of City of Manhattan Beach LCP Amendment No. 1-03 adding new regulations for reviewing and approving encroachment permits for private residential and commercial uses (e.g. private yards and restaurants dining areas) on public rights-of-way, including walk streets. (CP-LB) [APPROVED]

8.5 NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-03-254 (Laguna Beach storm drain) Appeal by Patrick R. Boyd & Kamaryn T. Tanner, Gary Brown, Orange County CoastKeeper, and Michael Beanan, South Laguna Civic Association, from decision of City of Laguna Beach granting permit with conditions for storm drain replacement and energy dissipator, at 31291 Coast Highway, Laguna Beach, Orange County. (MV-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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. 5-02-31 (Orange Co. ocean outlets) Application of Orange County Public Facilities & Resources Department for ocean outlet maintenance program for Segunda Deshecha, Poche Beach, Capistrano Beach, North Doheny, Salt Creek, Santa Ana River and Talbert Channel, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-195 (Gorski, Newport Beach) Application of Roger Gorski to combine 2 lots, demolish 1-story commercial structure, and construct mixed-use building (3 apartments over ground level commercial space), at 500 East Balboa Blvd., Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-73 (Ruta, Los Angeles) Application of Lucia Ruta for 3-story 35-ft-high (including roof access structure) 852 sq.ft. detached apartment on 2,617 sq.ft. lot with existing 1-story single-family home and two total parking spaces in ground floor garage of proposed house, at 2508 Ocean Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [TO CONTINUE]

d. Application No. 5-03-101 (Tanah, Los Angeles) Application of Tanah Property Trust to add 1,951 sq.ft. to single-family home, expand basement by 1,186 sq.ft., and construct freestanding pool, at 17411 Revello Drive, Pacific Palisades, Los Angeles, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-109 (Hoff, Los Angeles) Application of Anne C. Hoff for 43-ft-high (above City Esplanade) 4,268 sq.ft. single-family home & attached 2-car garage, on canal front lot, at 3819 Via Dolce, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-03-142 (Russel, Newport Beach) Application of Nancy Russel to enclose existing deck adding 154 sq.ft. to existing second floor of 2,505 sq.ft. 28-ft-high single-family home with attached 466 sq.ft. garage, at 144 South Bay Front, Balboa Island, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-03-143 (Palisades Urban Ventures, Santa Monica) Application of Palisades Urban Ventures I, L.L.C. for 4-story mixed-use building (8,956 sq.ft. of ground floor commercial, 21 apartments on upper 3 levels, and one level of subterranean parking providing 85 parking spaces with parking attendant)), at 212 Marine Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-03-91 (Bayview Landing sr. housing & park, Newport Beach) Application of City of Newport Beach and The Related Companies for 150-unit senior affordable housing project (on lower 5 acres) and public passive park (on upper 10 acres) of 15-acre site with 115,000 cu.yds. of grading, at northwest corner of Coast Highway & Jamboree Road, Newport Beach, Orange County. (ALB-LB) [TO CONTINUE]

10. 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. 5-00-384-A (Caltrans District #7, Port of Los Angeles) Request by California Dept. of Transportation District #7 to modify bridge lighting design by replacing xenon skytracker lights, floodlights & parabolic discs, with blue jelly jar LED lights hung along suspension cables, and blue rectangular LED lights attached beside deck, at Vincent Thomas Bridge, State Route 47, Port of Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

11. 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.

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

12.5 NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-03-21 (Lemperle, San Diego) Appeal by Commissioners Reilly & Kruer from decision of City of San Diego granting permit with conditions to Dr Stephan Lemperle to demolish single-family home and construct 2,576 sq.ft. single-family home, on 4,296 sq.ft. blufftop lot, at 5672 Dolphin Place, La Jolla, San Diego, San Diego County. (LRO-SD) [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. Application No. 6-02-173 (San Diego Carmel Valley Rd. improvements) Application of City of San Diego, Engineering and Capital Projects to construct road, bike lane, drainage, sidewalk and public parking improvements, on south side of Carmel Valley Road, between Via Mar Valle and Sorrento Valley Road, North City, San Diego, San Diego County. (EL-SD)  Addendum to report is also available. [APPROVED WITH CONDITIONS]

b. Application No. 6-03-33 (Surfsong, Solana Beach) Application of Surfsong Condominiums Homeowners Association to construct 120-ft-long 35-ft-high colored & textured tied back concrete seawall and 342 linear feet of notch and sea cave fills with colored & textured erodible concrete, on public beach below 72 condominiums, at 205-245 South Helix Avenue, Solana Beach, San Diego, San Diego County. (GC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-03-53 (Coronado Glorietta Bay redevelopment) Application of City of Coronado to demolish various public buildings including City Hall, municipal swimming pool complex, Coronado Playhouse, sewer pump station and recreational department building and construct new city hall, community center, parking lots, two parks and promenade along shore on 13.5 acres along Strand Way between Pomona Avenue and Naval Amphibious Base, Coronado, San Diego County. (KA-SD) [POSTPONED]

14. FINDINGS. See AGENDA HEADINGS.

a. Application No. 6-02-90 (San Diego beach parking lot hours) City of San Diego, Park and Recreation/Coastal Parks Division granted permit with conditions to modify hours of operation of three public beach parking lots at Crown Point Shores by changing 14 existing signs and installing 4 exit-only gates at parking lot entrances, at 3500-3600 Corona Oriente Road, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED]

9:00 a.m.

THURSDAY, JULY 10, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-03-20 (Peoples’ Self Help Housing, Goleta) Application of Peoples’ Self Help Housing Corporation for 4,584 sq.ft. 31-ft-high 4-unit apartment building with parking, and 3,016 sq.ft. 19-ft-high 4-unit apartment building, and 389 cu.yds. of grading, at 360 Ellwood Beach Drive, Goleta, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-03-27 (Langlois & Rochon, Pacific Grove) Application of Michel Langlois & Joanne Rochon to remodel and add to existing 2-story single-family home, at 1663 Sunset Drive (Asilomar Dunes), Pacific Grove, Monterey County. (MN-SC) [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. LOCAL COASTAL PROGRAM (LCP). See AGENDA HEADINGS.

a. Carpinteria LCP Amendment No. 1-02A (Residential in Industrial Districts). Public hearing and action on request by City of Carpinteria to amend its LCP to include zone text language implementing Policy LUP-6a, which allows residential uses in industrial districts. (LKF-V) [APPROVED WITH MODIFICATIONS]

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-03-14 (Oly Mandalay, Oxnard) Appeal by The Beacon Foundation & Sierra Club, Los Padres Chapter from decision of City of Oxnard granting permit with conditions to Oly Mandalay General Partnership for “Seabridge” project on 135 acre site in Mandalay Bay Specific Plan area (including removal of prime agricultural soil; creation of channels & waterways; division of three lots (127.40, 4.02 & 3.88 acres) into 334 lots; construction of 708 homes (276 single-family homes, 42 multi-family homes, and 390 homes in visitor-serving & mixed use designations); 169,000 sq.ft. of commercial floor area on 35 acres; 16.5 acres of recreational land uses; 32.2 acres of open water; 503 boat slips (241 public & 235 private); public trail system (10,755 feet of lateral access and 3,841 feet of vertical access); on west side of Victoria Avenue, between Wooley Road & Hemlock Street, Oxnard, Ventura County. (KK-V) [APPROVED WITH CONDITIONS]

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. 4-00-185 (Fuller, Malibu) Application of William Fuller to demolish seawall & septic system, and construct 16-ft-high 50-ft-long concrete seawall & 1250 gallon septic system, at 21062 Pacific Coast Highway, Malibu, Los Angeles County. (LKF-V) [POSTPONED]

b. Application No. 4-02-127 (Ruth, Los Angeles Co.) Application of Gregg Ruth to demolish 2 mobile homes, construct 28-ft-high 8,313 sq.ft. single-family home, covered walkway to 3,220 sq.ft. garage (with 1,629 sq.ft. 2nd floor studio), detached 750 sq.ft. 22-ft-high guest house, pool & spa, decks, walks, 2 driveways & motorcourts, drainage devices & septic system, with 700 cu.yds. of grading on approved building pad, remediate slope below building pad, and stabilize slope above pad using 5,600 cu.yds. of buttress fill, at 27530 Calicut Road, near Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-02-246 (Carvalho, Los Angeles Co.) Application of Arthur Carvalho to add 991 sq.ft. to 1-story 2,238 sq.ft. single-family home & garage totaling 3,229 sq.ft., and construct septic tank, at 24639 Mulholland Highway, Calabasas, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

d. Appeal No. A-4-02-253 (Morgan, Ventura Co.) Application of Mr & Mrs Morgan to demolish home, and construct 2,673 sq.ft. single-family home (with 1,327 sq.ft. of undeveloped attic), attached 1,230 sq.ft. garage (with 744 sq.ft. 2nd floor) and 1,398 sq.ft. of covered porches, on 16,377 sq.ft. lot, at 8096 Puesta Del Sol, Rincon Point, Ventura County (JCJ-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-03-42 (Parks & Rec., Los Angeles Co.) Application of California Department of Parks & Recreation for 4,320 sq.ft. 11-ft-high modular office, power pole, 600 cu.yds. of grading, relocation of part of 20-ft-wide road, and relocation of 8 recently planted ½-in-diameter oak trees, at Malibu Creek State Park, 1925 Las Virgenes Road, Santa Monica Mountains, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-02-54 (BEACON, Santa Barbara Co) Application of Beach Erosion Authority for Clean Oceans and Nourishment to dredge up to 150,000 cu. yds. of sand from West Beach area of Santa Barbara Harbor and place in 2,200 ft. long x 400 ft. wide beach fill deposition site, at Goleta Beach County Park, Goleta, Santa Barbara County. (MKH-V) [APPROVED WITH CONDITIONS]

10. 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. 5-82-192-A (Perenchio, Malibu) Request by A.J. Perenchio for 10-acre private golf course, 985 sq.ft. storage building, driveway, 10-ft-wide 500-ft-long native vegetation buffer, drainage system, abandonment of septic system, and 20,482 cu.yds. of grading, at 23554 Pacific Coast Highway, Malibu, Los Angeles County. (LKF-V) [TO CONTINUE]

b. Permit No. 4-96-77-A (Malibu Jewish Center, Malibu) Request by Malibu Jewish Center and Synagogue to eliminate Hall of Humanity, add administration building between recreation area & temple, rotate & center sanctuary under trellis roof, and replace two buildings with two smaller buildings, at 24855 Pacific Coast Highway, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

c. Permit No. 4-99-169-A (Trento, Malibu) Request by Alfredo & Robin Trento for 7,200 sq.ft. unlit tennis court, 6-ft-high 235-ft-long retaining wall, 6-ft-high cyclone fence, 640 cu.yds. of excavation, and 800 cu.yds. of remedial grading, at 25126 Pacific Coast Highway, Malibu, Los Angeles County. (LKF-V) [POSTPONED]

11. FINDINGS. See AGENDA HEADINGS.

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

12. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. 4-02-166 (LAS, Malibu) LAS Investments granted permit with conditions to demolish retaining wall and construct single family home, garages, retaining wall, septic tanks, and below-grade slide retention structure, at 24166 Malibu Road, Malibu, Los Angeles County. (JCJ-V) [TO CONTINUE]

12.5 ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 1-03-41 (Crescent City outfall maintenance) Application of City of Crescent City to install subsurface access port on existing wastewater outfall line, and inspect and test outfall line using closed-circuit television and maintenance equipment, at Battery Point, Crescent City, Del Norte County. (RPS-E) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

13. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Eureka office at (707) 445-7833.

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

15. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-03-29 (Claiborne & Schmitt, Mendocino Co.) Appeal by Susie & Fred Sedlacek from decision of County of Mendocino granting permit with conditions to Deirdra Claiborne & Noren Schmitt for 2,574 sq.ft. 20-ft-high single-family home, 460 sq.ft. garage, driveway, septic system, connection to North Gualala Water Company, temporary occupancy of travel trailer during construction, and rare plant mitigation program, at 36951 Road 526, Gualala, Mendocino County. (JB-E) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

b. Appeal No. A-1-03-37 (Penrod, Humboldt Co.) Appeal by James E. & Marion J. Shelton from decision of County of Humboldt granting permit with conditions to Jack & Judy Penrod for wedding & event venue on lot zoned for agriculture to be operated 10-12 weekends per year, grading for parking area for up to 90 vehicles and ADA compliant walkways for wheelchair access, at 2900 Table Bluff Road, Loleta, Humboldt County. (TST-E) [POSTPONED]

c. Appeal No. A-1-03-42 (Del Norte Solid Waste Management, Del Norte Co.) Appeal by Commissioners Desser & Kruer from decision of County of Del Norte granting permit with conditions to Del Norte Solid Waste Management Authority for solid waste transfer station, at Elk Valley Road & State Street, near Crescent City, Del Norte County. (JB-E) [APPEAL WITHDRAWN]

16. 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. 1-02-154 (Humboldt Bay Forest Products, Humboldt Co.) Application of Humboldt Bay Forest Products, Inc. for grading, construction of 8-ft-high chain-link perimeter fence, removal of 5,000 sq.ft. of blackberries along drainage ditch, and use of site for cargo storage, at Railroad Avenue, North Western Pacific Railroad & C Street, Fields Landing, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-03-11 (Joyce, Humboldt Co.) Application of Linda Joyce for 1-story 2,000 sq.ft. single-family home (on 1,500 sq.ft. footprint), 500 sq.ft. attached garage, 12-ft-wide gravel driveway, and septic tank, on east side of Victor Boulevard, next to Humboldt Bay, Manila, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-03-12 (Joyce, Humboldt Co.) Application of Linda Joyce for 2-story 2,200 sq.ft. single-family home & attached garage (on 1,100 sq.ft. footprint), 12-ft-wide gravel driveway, and septic tank, on west side of Victor Boulevard, Manila, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

d. Application No. 1-03-22 (Dufour, Humboldt Co.) Application of Rodney E. Dufour for 2-story 875 sq.ft. single-family home & paved driveway, and removal of 96 sq.ft. shed, at 123 Crab Street, King Salmon, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

17. PUBLIC WORKS PLAN No. 1-02-PWP (CalTrans, Humboldt Co.) Public hearing and action on a public works plan submitted by California Department of Transportation pursuant to Coastal Act §30605 for part of rock revetment along 750m (2,500') of former Mad River bank to protect Route 101 & coastal vista point, west of Route 101 Vista Point, postmile 94.3, McKinleyville, Humboldt County. (RSM-E) [POSTPONED]

18. PUBLIC WORKS PROJECT No. 1-02-1-PWP (CalTrans, Humboldt Co.) Public hearing and action on specific project by California Dept. of Transportation pursuant to Public Works Plan No. 1-02-PWP and Coastal Act §30605 for part of rock revetment along 750m (2,500') of former Mad River bank to protect Route 101 & coastal vista point, west of Route 101 Vista Point, postmile 94.3, McKinleyville, Humboldt County. (RSM-E) [POSTPONED]

CENTRAL COAST DISTRICT

19. 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. Carmel Plan (CML-LUP-SUB-R3) Certification Review. Concurrence with Executive Director's determination that action by City of Carmel-by-the-Sea (accepting Commission's certification of LUP submittal R3 with modifications) is legally adequate. (MW-SC) [APPROVED]

b. Santa Cruz Co. LCP Amendment No. SCO-MAJ-2-01 (Seacliff Village Plan) Certification Review. Concurrence with Executive Director's determination that action by Santa Cruz County accepting certification of LCP Amendment 2-01 with modifications to the County's Local Coastal Program is legally adequate. (DC-SC) [APPROVED]

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

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

a. Santa Cruz LCP Amendment No. STC-MAJ-1-03 B. Public hearing and action on request by City of Santa Cruz to amend its Zoning Ordinance (Implementation Plan) to establish regulations for new A-99 FEMA flood zone designation, and reduce required minimum distance between buildings on same lot. (SC-SC) [APPROVED]

22. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-03-32 (Royan, Santa Cruz Co.) Appeal by Ralph Oswald & E. James Young from decision of Santa Cruz County granting permit with conditions to Patrick & Teresa Royan for 2-story 5,000 sq.ft. single-family home on drilled piers (2,400 sq.ft. habitable space on 2nd floor and 2,600 sq.ft. non-habitable space on ground floor for garage & storage), with variances to increase number of stories from 1 to 2, and to increase height from 17 to 22 feet in response to FEMA flood elevation requirements, at 531 Beach Drive (seaward side), Aptos-Rio del Mar, south Santa Cruz County. (DC-SC) [NO SUBSTANTIAL ISSUE FOUND]

23. 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. 3-02-72 (San Luis Obispo Co. Arroyo Grande Creek Flood Control) Application of San Luis Obispo Co. Flood Control & Water Conservation District for maintenance sediment removal activities in Arroyo Grande Creek Flood Control Channel, between point 3,200 & point 4,400 ft. downstream of UP RR crossing, west of 22nd Street, Oceano, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-02-100 (Port San Luis Harbor District, San Luis Obispo Co.) Application of Port San Luis Harbor District for maintenance dredging of up to 250,000 cu.yds. of sediment annually at existing boat launching facilities and sand nourishment of adjacent beaches, at Pier 3 (Sport Launch & Mobile Hoist Pier Basins), Avila Beach, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-02-107 (Podesto, Santa Cruz Co.) Application of Gary Podesto for temporary retention of riprap revetment and subsequent replacement of revetment with shotcrete seawall, along 250 linear feet of beach shoreline fronting Manresa State Beach, in La Selva Beach, south Santa Cruz County. (DC-SC) [POSTPONED]

d. Application No. 3-03-45 (Macondray & Weaver, Carmel) Application of Karen Macondray & Douglas Weaver to demolish 1,433 sq.ft. 1-story home to facilitate new 2-story 1,797 sq.ft. home, at NW corner of San Carlos & 1st Avenue, Carmel, Monterey County. (MW-SC) [TO CONTINUE]

e. Application No. 3-02-81 (Killen & Linder, Carmel) Application of Jay & Vance Killen and Gregory Linder to demolish 765 sq.ft. 1-story single-family home and construct 2-story 1,983 sq.ft. single-family home & garage, on San Carlos Street (5th SW of 8th Street), Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

Please Note: Items 23f, 23g and 23h are linked to a single combined staff report.

f. Application No. 3-03-18 (Cardinal & Gear, Pacific Grove) Application of James Cardinal and Gavin & Tamara Gear for 2-story duplex and parking, at 129 - 15th Street, Pacific Grove, Monterey County. (SM-SC) [TO CONTINUE]

g. Application No. 3-03-19 (Cardinal & Gear, Pacific Grove) Application of James Cardinal and Gavin & Tamara Gear for 2-story triplex and parking, at 124 - 14th Street, Pacific Grove, Monterey County. (SM-SC) [TO CONTINUE]

h. Application No. 3-03-26 (Rosenthal, Pacific Grove) Application of Robert Rosenthal for 2-story duplex and parking, at 122 - 14th Street, Pacific Grove, Monterey County. (SM-SC) [TO CONTINUE]

24. FINDINGS. See AGENDA HEADINGS.

a. Application No. A-3-01-99 (Santa Cruz Department of Public Works) City of Santa Cruz denied permit to widen West Cliff Drive multiuse path from 8-12 ft. to 14 ft. between Bay Street & Swanton Blvd., Santa Cruz, Santa Cruz County. (SC-SC) [POSTPONED]

9:00 a.m.

FRIDAY, JULY 11, 2003

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES.

4. COMMISSIONERS’ REPORTS.

a. Secretary of the Resource Agency status report regarding Administration coastal and ocean related initiatives and activities.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL’S REPORT.

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

a. Legislation. The Commission may take action on the following bills: AB 16, AB 90, AB 105, AB 121, AB 204, AB 260, AB 314, AB 586, AB 907, AB 947, AB 974, AB 1212, AB 1517, AB 1770, SB 18, SB 68, SB 196, SB 216, SB 236, SB 318, SB 445, SB 619, SB 681, SB 774. (SC-Sac)

ENFORCEMENT

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

a. Commission Cease & Desist Order No. CCC-03-CD-9 and Restoration Order No. CCC-03-RO-7 (Feduniak, Monterey Co.) Public hearing and Commission action on proposed Cease & Desist Order and Restoration Order, to address unpermitted construction and maintenance of three-hole golf course in conflict with terms and conditions of previously issued Coastal Permit No. 3-83-110, and to address restoration of the property; directed to Robert & Maureen Feduniak, as owners of property at 3145 Seventeen Mile Drive, Pebble Beach, Monterey County. (SMR-SF) [APPROVED]

b. Commission Cease & Desist Order No. CCC-03-CD-7 (Lynch & Harrington, Ventura Co.) Public hearing and Commission action on proposed cease & desist order directing Mr William Lynch and Ms Elizabeth Harrington, as owners of vacant lot next to their home at 42500 Pacific Coast Highway, Malibu, Ventura County to: (1) cease and desist from maintaining unpermitted development, (2) refrain from conducting any additional unpermitted development on their property, and (3) remove the unpermitted development and carry out such other work under the terms and conditions of the order necessary to ensure compliance with the Coastal Act. (CLD-SF) [POSTPONED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

10. 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. (PD-SF)

11. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-03-239 (Long Beach pilot desalination) Appeal by Commissioners Wan & Iseman from decision of City of Long Beach granting permit with conditions to Long Beach Water Department for pilot desalination facility, at Haynes Generating Station, Long Beach, Los Angeles County. (TL-SF) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

11.5 SONGS STATUS. Status report on Southern California Edison’s progress on SONGS mitigation program. (JJL & SMH-SF)

STATEWIDE

12. 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)

a. Briefing on active acoustics at Naval Postgraduate School (and potential effects on sea otters), Monterey, Monterey County. (MPD-SF)

13. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-50-03 (Navy, San Nicolas Island) Consistency determination by U.S. Navy to replace and realign existing FOCUS fiber optic cable line offshore of San Nicolas Island, Ventura County. (LJS-SF) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

14. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s San Francisco office at (415) 904-5260.

a. Procedures 2-03-1-EDD (Carey, 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, §13569, for coastal permit granted to Tom Carey by San Mateo County for lot line adjustment at corners of Coronado Avenue and Magellan Avenue in Miramar, San Mateo County. (CLM-SF) [TO CONTINUE]

15. 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-1-99-20 (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. (AGD-SF) [POSTPONED]

b. 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. (AGD-SF) [POSTPONED]


Future Meetings: The next meetings of the Coastal Commission will be August 6-8 in Huntington Beach and September 10-12 in Eureka.