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


November 2004 Agenda

Sheraton Los Angeles Harbor
601 South Palos Verdes Street
San Pedro, CA 90731
(310) 519-8200

This has been updated at 2:20 p.m.,  Friday,  February 27, 2015.
 

10:00 A.M.

WEDNESDAY, NOVEMBER 17, 2004

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-04-43 (San Diego Famosa Slough repairs) Application of City of San Diego to repair erosion damage and replant slope damaged by water line breaks alongside Famosa Slough, at Famosa Blvd. & Rialto Street, Peninsula, San Diego, San Diego County. (DL-SD) [POSTPONED]

b. Application No. 6-04-91 (San Diego Ocean Beach storm drain) Application of City of San Diego, Transportation Engineering Division for 18-inch to 48-inch RCP storm drain pipe in public right of way along Abbott Street, between alley south of Brighton Avenue south to Newport Avenue, Ocean Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and WATER QUALITY

4. 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)

5. CONTAMINATED SEDIMENTS TASK FORCE WORKSHOP. Commission staff and various speakers will present results of the task force efforts and long-term strategy for managing contaminated sediments in the Los Angeles region. The draft strategy is scheduled for presentation to the State Legislature by the end of this year. (JHG-SF)

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:

CCC v. Allen (Govt. Code §11126(e)(2)(A))
San Diegans for Sensible Land Use v. City of San Diego, CCC (Govt. Code §11126(e)(2)(A))
City of Goleta v. CCC, Santa Barbara Superior Court Docket No. 01131673 (Govt. Code §11126(e)(2)(A))
City of Malibu v. CCC, California Supreme Court Docket No. S128209 (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).

6. 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)

7. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

Please note that Items 7a and 7b below link to the same combined staff report.

a. CC-61-04 (Los Angeles Airport, Los Angeles) Consistency Certification by Los Angeles World Airports for airfield facility modifications and improvements, Los Angeles International Airport, Los Angeles, Los Angeles County. (LJS-SF)  [APPROVED WITH CONDITIONS]

b. CD-62-04 (FAA, Los Angeles) Consistency Determination by Federal Aviation Administration to move existing navigational and safety aids within El Segundo Dunes, Los Angeles International Airport, Los Angeles, Los Angeles County. (LJS-SF)  [APPROVED]

c. CD-66-04 (Navy, Coronado) Consistency Determination by Department of the Navy for Waterfront Command & Control Facility and Navy Lighterage System, Naval Amphibious Base, Coronado, San Diego County. (MPD-SF) [APPROVED]

SAN DIEGO COAST DISTRICT

8. 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.

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

10. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.

a. Carlsbad LCP Amendment No. 2-04A (Agricultural Mitigation Fee) Time Extension. Public hearing and action to extend for up to one year the time limit for action on request by City of Carlsbad to amend provisions of the agricultural mitigation fee program. (BP-SD)[APPROVED]

b. Carlsbad LCPA Amendment No. 2-04B (Black Rail Ridge). Public hearing and action on request by City of Carlsbad to amend its certified Carlsbad LCP Implementation Plan to rezone 3.71 acre site from Limited Control (L-C) to One Family Residential (R-1-7500). (WNP-SD) [APPROVED]

c. San Diego LCP Amendment No. 1-04A (The Anchorage). Public hearing and action on request by City of San Diego to amend Peninsula Community Plan to redesignate and rezone .39 acre site from Marine Related Industrial to Medium Density Multi-Family Residential and rezone site from CO-1-2 to RM-2-5 to accommodate seven-unit condominium project at 1055 Shafter Street. (LRO-SD)[APPROVED]

d. Coronado LCP Amendment No. 1-04 (Orange Ave. Corridor) Public hearing and action on request by City of Coronado to amend its certified LCP Land Use Plan & Implementation Plan to incorporate new Orange Avenue Corridor Specific Plan, changes to parking standards, and changes to types of developments requiring either major or minor use permits. (DL-SD)[APPROVED]

11. NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-6-04-81 (Hendrick, Encinitas) Appeal by Robert W. Marshall from decision of City of Encinitas granting permit with conditions to Mark & Sena Hendrick to demolish single-family home, and construct 3,376 sq.ft. 2-story single-family home with 1,604 sq.ft. basement garage, on bluff top lot, at 736 Fourth Street, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

12. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 6-04-46 (Lynch, San Diego Co.) Application of Michael & Gertrude Lynch to remove shed, plant native grasses in approved habitat buffers, and construct 981 sq.ft. garage, pool, 672 sq.ft. barn, corral fence and 2-story 3,027 sq.ft. addition to 2-story 3,192 sq.ft. single-family home, with 1,500 cu.yds. of grading, at 4142 Stonebridge Lane, Rancho Santa Fe, San Diego County. (WNP-SD) [POSTPONED]

b. Application No. 6-04-59 (Anastasi, Carlsbad) Application of Anastatsi Development Company to construct 33-unit 35-ft-high condominium, attached 2-car garages with 4,800 cu.yds. of grading, landscape & drainage improvements, 19 guest parking spaces, offiste improvements to Harrison Street and vacation of public street (Locust Avenue), at 4120 Harrison Street, Agua Hedionda, Carlsbad, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-04-71 (Evangelical Church, San Diego) Application of Evangelical Formosan Church for 24,069 sq.ft. church with 43-ft high steeple on 3.6 acre site, at 14900 El Camino Real, North City, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-04-78 (Lewis, San Diego Co.) Application of Craig Lewis for 27-ft-high 5,226 sq.ft. single-family home, garage and pool house on existing graded pad, at 3981 Stonebridge Court, Rancho Santa Fe, San Diego County. (BP-SD) [POSTPONED]

e. Application No. 6-04-86 (Winkler, Solana Beach) Application of David J. Winkler to construct 1,298 sq.ft. 1-story addition to 2,600 sq.ft. 1-story single-family home on 15,718 sq.ft. bluff top lot and retain riprap on public beach seaward of existing seawall, at 521 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-04-118 (San Diego habitat creation) Application of City of San Diego Metropolitan Wastewater Department to create 3.6 acres of riparian habitat, 0.2 acres of freshwater marsh, and 0.7 acres of upland habitat on 9.6 acres within floodplain and upland area of Penasquitos Creek, at west end of Los Penasquitos Canyon Preserve, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

13. CLAIM of VESTED RIGHTS No. 6-04-36 VRC (San Diego buoys). Public hearing and action on claim of vested rights by City of San Diego for designated swim area and buoy markers in ocean next to La Jolla Beach & Tennis Club, 2000 Spindrift Drive, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

STATEWIDE

14. APPROVAL OF MINUTES.

15. COMMISSIONERS' REPORTS.

16. CONSERVANCY REPORT.

17. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

18. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Gulf of the Farallones & Cordell Bank National Marine Sanctuary Expansion Legislation. A briefing by staff on federal legislation proposed by Congresswoman Lynn Woolsey to expand boundaries of NOAA’s Gulf of the Farallones and Cordell Bank National Marine Sanctuaries. (RKR-SF)

9:00 a.m.

THURSDAY, NOVEMBER 18, 2004

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-04-77 (Welz, Seal Beach) Application of Edward A. Welz to replace fire-damaged 770 sq.ft. 1-story mobile home with 968 sq.ft. 2-story home on foundation, at 48 Riversea Road, Seal Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-04-131 (Williams, Seal Beach) Application of Larry Williams to remodel and add 415 sq.ft. to 1st floor, 63 sq.ft. to 2nd floor and extend existing 2nd floor deck by 25 sq.ft., on existing 595 sq.ft. 2-story mobile home, at 91 Riversea Road, Seal Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-04-167 (Orange Coast College, Newport Beach) Application of Orange Coast College to remove ten piles (8” to 10” diameter), reinstall east gangway, reconfigure instructional docks, and install ADA compliant gangway & landing, longer wider west gangway, two 30’ x 4’ fingers and 51’ x 4’ dock with 22’ by 4’ backwalk, eight new steel piles (8” to 12” diameter) & new fire system, at 1801 West Pacific Coast Highway, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-04-227 (Thomas, Newport Beach) Application of Robert Thomas, Trustee to remove and replace 27’ x 8’ floating dock & 46’ x 21’ back-walk, remove three 12” piles and install three 14” concrete piles, and retain 3’ x 24’ gangway & 10’ x 12’ pier, at 1130 West Bay Avenue, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-04-329 (McIlwain, Newport Beach) Application of Puna McIlwain to replace float & gangway, add gangway platform, resulting in triangular float 40’ by 28’ x 20’, 3’ x 24’ gangway & 4’ x 4’ gangway platform attached to existing pier (no changes to pier), and add one 12” diameter & two 14” piles, at 443 Harbor Island Drive, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-04-330 (Palm, Newport Beach) Application of Jan-Erik Palm to remove and replace “U” shape dock with single finger 8’ x 45’ dock, 3’ x 24’ gangway, one 16” concrete pile and one 14” concrete pile, replace existing pier & landing (10’ x 14’ and 4’ x 5’), and install two new 14” “T” concrete piles, at 1104 West Bay Avenue, Newport Beach, Orange County. (LO-SD) [APPROVED WITH CONDITIONS]

g. Application No. 5-04-332 (Vlick, Newport Beach) Application of Robert Vlick to remove and replace existing “U” shape dock & 3 x 24’ gangway with same (two 4’ x 40’ fingers & one 4’ x 24’ back-walk), at 500 Harbor Island Drive, Newport Beach, Orange County. (LO-SD) [APPROVED WITH CONDITIONS]

h. Application No. 5-04-396 (Kaplan, Long Beach) Application of Rick Kaplan for 10’x 33’ L-shaped floating dock, 18’x 2½’ gangway and 4’x 3’ landing, at 135 Rivo Alto Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-04-397 (Westberg, Long Beach) Application of Frederick Westberg, Trustee to remove and replace existing floating dock in same location, and install 18’x 2½’ gangway and 4’x 3’ landing, at 47 Rivo Alto Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-04-180 (Los Angeles Co., Playa Del Rey bike path) Application of County of Los Angeles Department of Public Works to rebuild 14-ft-wide 2,700-ft-long section of cement beach bike path, between Culver Boulevard & 62nd Avenue of same width and in same location, at Dockweiler State Beach, Playa Del Rey, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-04-187 (Hermann, San Clemente) Application of Ingolf & Susan Hermann to demolish single-family home, and construct 2-story 3,592 sq.ft. single-family home & attached garage (totaling 646 sq.ft.), on lot next to coastal canyon, at 1708 Calle De Los Alamos, San Clemente, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-04-233 (Long Beach Dock 9) Application of Long Beach Department of Public Works to install 25 concrete piles, replace 200-ft-long timber float with two 108 ft x 15.3 ft. concrete docks in same location, and replace gangway with ADA-compliant ramp system, at 200 B Aquarium Way - Dock 9, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-04-336 (Dyer, San Clemente) Application of James C. Dyer for 2,047 sq.ft. 2-story single-family home, on 4,884 sq.ft. canyon lot, at 146 Avenida San Antonio, San Clemente, Orange County. (DL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 5-04-340 (Yoder, San Clemente) Application of James & Elizabeth Yoder, Trustees of The Yoder Trust to demolish 1,811 sq.ft. single-family home, and construct 3-level 3,389 sq.ft. single-family home & attached 590 sq.ft. garage, on 12,098 sq.ft. canyon lot, at 2415 Calle Monte Carlo, San Clemente, Orange County. (DL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 5-04-344 (Bolero Lane, Huntington Beach) Application of Bolero Lane LLC for 45-ft-long concrete deck cantilevered 5 feet beyond bulkhead, at 16971 Bolero Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-04-357 (Zakharin, Los Angeles) Application of Gregory Zakharin to demolish 1-story 900 sq.ft. duplex, and construct 30-ft-high 3,331 sq.ft. single-family home & attached 3-car garage on canal-front lot, at 211 East Howland Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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. Capitola LCP Amendment No. CAP-MIN-1-04 (Minor). Concurrence with Executive Director's determination that request by City of Capitola to add definitions & regulations for Floodplain District, add definitions to several zoning ordinance sections, add parking standards for bakeries, add standards for yards in Community Commercial & Central Village districts, and add standards for signs, conditional use permits, and visualization requirements, is minor. (SC-SC) [APPROVED]

b. Morro Bay De Minimis LCP Amendment No. MRB-DM-1-04 (Salwasser). Concurrence with Executive Director’s determination that proposed modifications to City of Morro Bay certified LCP to rezone property from Central Business/General Commercial (C-1/C-2/SP) to Mixed Commercial/Residential and Multiple Residential-Professional with Planned Development Overlay (MCR/R-4/PD/SP), are de minimis. (MW-SC) [APPROVED]

c. Pismo Beach LCP Amendment No. PSB-MAJ-1-04 part II (densities, slopes, design changes). Concurrence with Executive Director’s determination that action by City of Pismo Beach, accepting certification of PSB-MAJ-1-04 Part II, with modifications, is legally adequate. (MW-SC) [APPROVED]

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

7. LOCAL COASTAL PROGRAM (LCP). See AGENDA CATEGORIES.

a. Capitola LCP Amendment No. CAP-MAJ-1-04 (Mobile Home Parks). Public hearing and action on request by City of Capitola to amend its certified implementation plan to add definitions regarding mobile home parks, and new procedures & standards for change of use or closure of mobile home parks; and amend Land Use Plan map to re-designate 0.5 acres of APN 034-101-35 from PF/VS (Public Facility/Visitor Serving) to R-MH (Residential-Mobile Homes) and to amend zoning map for same part of site from PF/VS/P (Public Facility/Visitor Serving/Parks) to MHE (Mobile Home Exclusive). (SC-SC) [APPROVED]

8. FINDINGS. See AGENDA CATEGORIES.

a. Appeal No. A-3-04-19 (Goedinghaus, San Luis Obispo Co.) Claire Goedinghaus granted permit with conditions for eight (3,920 to 5,580 sq.ft.) single-family homes (4 prior to completion of Los Osos sewer, and 4 after) on eight lots (14,800 to 22,000 sq.ft.), at Highland & Mar Vista Drives, Los Osos, San Luis Obispo County. (JB-SC) [Findings APPROVED]

NORTH CENTRAL COAST DISTRICT

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

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

10.5 LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.

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

11. NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-2-04-16 (Raby, Pacifica) Appeal by Mike Matteucci from decision of City of Pacifica granting permit with conditions to Steven Raby for 1,200 sq.ft. 2-story addition & 2nd-story deck behind existing single-family home, at 252 Shoreview Avenue, Pacifica, San Mateo County. (ALW-SF) [NO SUBSTANTIAL ISSUE FOUND]

12. COASTAL PERMIT APPLICATION. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Appeal No. A-2-01-32 (DaRosa, San Mateo Co.) Application of Thomas Da Rosa for 1,800 sq.ft. 3-story single-family home, attached 440 sq.ft. garage and three test wells, on nonconforming substandard lot, on Coronado Avenue, Miramar, San Mateo County. (SC-SC) [APPROVED WITH CONDITIONS]

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

a. Permit No. 2-01-26-A (Pacifica, Vlazakis & Cottrel) Request by City of Pacifica, George Vlazakis & Patricia Cottrel for two riprap revetments constructed in 1998 under emergency permits, at 140-146 and 236-244 Shoreview Avenue, Pacifica, San Mateo County. (ALW-SF) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

15. COMMISSION CEASE & DESIST ORDER No. CCC-04-CD-13 (Gilmartin, Malibu). Public hearing and Commission action on proposed Commission Cease & Desist Order directing Mark B. Gilmartin to remove unpermitted development (i.e. wood storage enclosure attached to house) in deed-restricted vertical public access way on his property, at 19020 Pacific Coast Highway, Malibu, Los Angeles County; comply with Permit No. P-3-11-77-376, and install visually permeable fence next to gate at landward entrance to access way. (CLD-SF) [POSTPONED]

SOUTH COAST DISTRICT

16. 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. Dana Point LCP Amendment No. DPT-MAJ-1-03 Certification Review. Concurrence with Executive Director’s determination that action by City of Dana Point, accepting certification of Amendment No. 1-03 with modifications, pertaining to Dana Point Headlands, is legally adequate. (KFS-LB) [TO CONTINUE]

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

17.5 NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-5-04-417 (Cefalia, Orange Co.) Appeal by Lindsay Tognetti from decision of County of Orange granting permit with conditions to James Cefalia to demolish single-family home, and construct 35-ft-high duplex on 30 ft. by 90 ft. lot, at 17088 5th Street, Sunset Beach, Orange County. (KFS-LB) [NO SUBSTANTIAL ISSUE FOUND]

18. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 5-03-100 (Halfacre, Newport Beach) Application of Marion & Lulu Halfacre to convert basement of single-family home to living area, construct deck & sundeck on bluff face and stairway down to toe of bluff, and remove and replace existing side yard & rear yard fences, at 3425 Ocean Boulevard, Newport Beach, Orange County. (FSY-LB) [POSTPONED]

b. Application No. 5-03-343 (Nieto, Newport Beach) Application of Art & Lynn Nieto for accessory additions to bluff face side of existing home, cantilevered jacuzzi attached to existing cantilevered deck, 13’ foot seaward deck extension, exterior fireplace, caisson foundation system to support new accessories, and 33 cu.yds. of grading, at 3601 Ocean Avenue, Newport Beach, Orange County. (FSY-LB) [TO CONTINUE]

c. Application No. 5-03-458 (Llovio, Newport Beach) Application of Sergio Llovio to remove 6’ x 25’ section of dock & one 14” pile, and install 8’ x 50’ finger & three 16” piles, impacting 987 sq.ft. of eelgrass to be transplanted on-site or otherwise mitigated at 1.2:1 ratio, at 20 Linda Isle, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-529 (Yuji, San Clemente) Application of Yuji Enterprise Inc. to add 49 outdoor seats at existing restaurant and waive requirement for 13 additional onsite parking spaces, at 1814 North El Camino Real, San Clemente, Orange County. (DL-SD) [POSTPONED]

e. Application No. 5-04-82 (Jungwirth, Los Angeles) Application of James & Julie Jungwirth to demolish 1-story 678 sq.ft. home on canal-front lot with seven on-site parking spaces, and renovate and enlarge remaining 2-story 3,108 sq.ft. five-unit apartment building to 5,074 sq.ft., at 3000 Strong's Drive, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Appeal No. A-5-04-261 (Doyle, Redondo Beach) Appeal by Robert & Linda Moffat, Jill & Tony Pietrini, Shannon Gyuricza & Kevin Farr from decision of City of Redondo Beach granting permit to Michael & Kimberly Doyle to add second story to existing single-family home, at 801 Esplanade, Redondo Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-04-291 (Kravetz, Santa Monica) Application of Norman J. Kravetz to demolish restaurant, and construct 61,600 sq.ft. 45-ft-high commercial building (ground floor retail & restaurant), and 299 parking spaces on ground floor and 3 levels of subterranean parking, at 1540 Second Street, Santa Monica, Los Angeles County. (AP-LB) [POSTPONED]

h. Application No. 5-04-346 (Seaview Investment, Santa Monica) Application of Seaview Investment Co., L.L.C. for 39¼-ft-high 13-unit apartment building with 34 parking spaces, on 13,945 sq.ft. lot, at 1751 Appian Way, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-04-366 (Long Beach Grand Prix) Application of Grand Prix Association of Long Beach for 2005 Toyota Grand Prix of Long Beach (April 8-10, 2005), including temporary facilities for traffic and public accommodations, at downtown shoreline, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, NOVEMBER 19, 2004

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 1-04-59 (Rodoni, Humboldt Co.) Application of Roger & Johanna Rodoni to repair concrete tide gate structure separating Rocky Gulch Slough from Humboldt Bay and replace top-hinged gate with side-hinged gate with muted opening to provide access for anadromous salmonids, in Bayside area of Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-04-63 (Shearin, Mendocino Co.) Application of Jack & Linda Shearin to replace aluminum windows with vinyl clad, delete three windows, replace garage doors, apply shingles over existing wood siding, and repaint, at 45604 South Caspar Drive, Caspar, Mendocino County. (RPS-E)  [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 Eureka office at (707) 445-7833.

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

6. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. 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 & 25½-ft-high detached 1,360 sq.ft. garage & guest cottage, connect to Gualala Community Services District for sewage disposal & domestic water, and extend existing driveway to proposed garage, at 38017 Old Coast Highway, Gualala, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-04-21 (Holt, Humboldt Co.) Application of Hugh & Irene Holt to remove 200 sand bags stacked against eroding river bank, and restore site by depositing the sand on the beach below and planting willow sprigs (obtained on site) to stabilize bare banks along Mad River, at 1826 Ocean Avenue, McKinleyville, Humboldt county. (JB-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-04-4 (RDHC, Humboldt Co.) Application of RDHC., LLC to remove stockpile of unpermitted fill (150-200 yards) and place 70 cu.yds. of earthen fill to repair breach in existing earthen levee along Salmon Creek, at 532 Hookton Road, Loleta, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

d. Application No. 1-04-10 (PG&E, Humboldt Co.) Application of Pacific Gas & Electric to replace 1200-ft. section of 8-in diameter high pressure natural gas pipeline beneath Freshwater Slough, at east end of Park Street, east of Eureka, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

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

a. Permit No. 1-01-52-A (Avataric Ruchirasala, Humboldt Co.) Request by The Avataric Ruchirasala of Adidam to modify permit for residential fence to replace existing fence and extend it around adjoining lot with 6-ft-high wire field fence, add 250 sq.ft. solarium to existing home, modify and enlarge current driveway & parking area, move existing pump house, water tank, generator, gas tank & four 5,000-gallon water storage tanks, construct landscaped path from parking area to patio and from parking area to house, slate patio and other landscaping, and other paths, at 1512 Stagecoach Road, Trinidad, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

7. 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.

8. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

9. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.

a. Santa Barbara LCP Amendment No. 1-04 (Hotel and Related Commerce (HRC) and Ocean-Oriented Commercial (OC) Zones). Public hearing and action on request by City of Santa Barbara to amend its LCP to create Ocean Oriented Commercial (OC) land use designation, re-designate area of Waterfront generally bounded by Helena Avenue, Highway 101, Garden Street, and Cabrillo Boulevard (excluding lots fronting Cabrillo Boulevard and those within Cabrillo Plaza Specific Plan), from existing HRC-2 (Hotel & Related Commerce) land use designation to OC and dual HRC/OC land use designation; and amend Zoning Ordinance to include new OC and dual HRC/OC zone to applicable area. (LF-V) [APPROVED WITH MODIFICAITIONS]

b. UCSB LRDP Amendment 1-04 (San Clemente Housing) Time Extension. Public hearing and action to extend time limit to act on request by University of California at Santa Barbara to amend its Long Range Development Plan (LRDP) to move 17-acre student housing site to adjacent 11.5-acre site, accommodate 329 units & 976 bed spaces, modify maximum height from 35’ to 50’, designate new North Field to Recreation, and designate Parking Lot #38 to Housing, on Storke Campus at University of California Santa Barbara. (SLG-V) [APPROVED]

10. UCSB NOTICE of IMPENDING DEVELOPMENT No. 3-04 (Education & Social Science Bldg). Public hearing and action on Notice of Impending Development by University of California at Santa Barbara to construct two 4-story academic buildings up to 68 feet high, one 2-story theater building up to 43 ft. high, surface parking, landscaping, pedestrian path, and 2,200 cu.yds. of grading, on Main Campus at U.C., Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

11. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 4-02-187 (Dwosh, Los Angeles Co.) Application of Jack & Edla Dwosh for detached 2-car garage with 570 sq.ft. 2nd-story recreation room, 180 sq.ft. detached office, swimming pool, retaining walls and 440 cu.yds. of grading, at 27323 Old Chimney Road, Santa Monica Mountains, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-04-21 (Dell’Acqua, Los Angeles Co.) Application of Carlos Dell’Acqua for 1,619 sq.ft. 35-ft-high single-family home, 2-car garage, lap pool & spa, septic system, and 280 cu.yds. of grading, on steeply sloping lot in El Nido small lot subdivision, at 3005 Sequit Drive, Santa Monica Mountains, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

c. Appeal No. A-4-04-35 (Chase, Santa Barbara Co.) Application of Chris & Kathryn Chase for two 2-story single-family homes on 2 lots, with parking for 2 cars on each lot, on 6800 Block of Del Playa Drive, Isla Vista, Santa Barbara County. (SLG-V) [POSTPONED]

d. Application No. 4-04-40 (Gindick, Los Angeles Co.) Application of Karen Walker Gindick to demolish storage shed & home, and construct 400 sq.ft. home on grade beam and friction piles, 400 sq.ft. carport and septic system, at 19537 Cave Way, Topanga, Los Angeles County. (JCJ-V)  [APPROVED WITH CONDITIONS]

e. Application No. 4-04-48 (Ausubel, Los Angeles Co.) Application of Helen & Marc Ausubel for 3,437 sq.ft. 24¼-ft-high single-family home, 2-car garage, swimming pool & spa, septic system, and no grading, at 935 Cold Canyon Road, Santa Monica Mountains, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-90-1057-A2 (Staz, Malibu) Request by Staz Trust for 6-ft-high chain link gated fence across 10-ft-wide viewing corridor, maintenance of view corridor free of vegetation, and placement & maintenance of gravel ground cover within view corridor, at 29150 Cliffside Drive, Malibu, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-00-143-A2 (Weeger, Los Angeles Co.) Request by Pete Weeger to revise condition on water use restrictions to delete prohibition of future equestrian stables, corrals or barns on site to minimize use of on-site water well, at 2656 Fabuco Road, Topanga, Los Angeles County. (JCJ-V) [POSTPONED]


Future Meetings: The next meetings of the Coastal Commission will be December 8-10 in San Francisco and January 12-14, 2005, in Los Angeles.