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


June 2004 Agenda

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

This has been updated at 9:45 a.m., Wednesday, March 4, 2015.
 

10:00 A.M.

WEDNESDAY, JUNE 9, 2004

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:

Smith 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))
Bochner v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Higgins v. CCC (Sup. Ct. Case No. SC061313) (Govt. Code § 11126(e)(2)(A))
Higgins v. CCC (Sup. Ct. Case No. SS009779) (Govt. Code § 11126(e)(2)(A))
Butterfield v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Norton, et al. (Govt. Code § 11126(e)(2)(A))
CPH Dos Pueblos Associates, LLC, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Kiko 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

3. 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. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-03 (Phase 1 Periodic Review Implementation) Certification Review. Concurrence with Executive Director's determination that action by San Luis Obispo County, accepting certification of LCP amendment 1-03 with modifications, is legally adequate. (SM-SC) [POSTPONED]

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

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

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-3-03 (Part 2) (Wireless Facilities). Public hearing and action on request by Santa Cruz County to amend its LCP to establish regulations and standards for siting, designing, constructing, and operating wireless communications facilities, and to add wireless communications facilities as an allowed use in various zoning districts. (DC-SC) [APPROVED WITH MODIFICATIONS]

6. 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. 3-00-102 (Moss Landing Marine Lab, Monterey Co.) Application of Moss Landing Marine Lab to demolish remaining 100’ of original 480-ft-long wood Sandholdt Pier, and construct 500-ft-long concrete pier, at 7722 Sandholdt Road, Moss Landing, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-01-16 (Moss Landing Harbor Dist., Monterey Co.) Application of Moss Landing Harbor District to redevelop North Harbor area, demolish Maloney's Harbor Inn restaurant and other waterfront structures, install riprap shoreline protection & public access improvements including boat ramp, public car & boat trailer parking, public wharf, transient boat docks (with necessary dredging), shoreline access trail and bike trail across North Harbor area, at Highway 1 (near Jetty Road), Moss Landing, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-02-24 (Ocean Harbor House, Monterey) Application of Ocean Harbor House Homeowners Association for reinforced concrete seawall with engineered wave return along seaward frontage of Ocean Harbor House condominium complex, at 125 Surf Way, Monterey, Monterey County. (SC-SC) [POSTPONED]

d. Application No. A-3- 02-92 (Webb, Santa Cruz Co.) Application of Margaret Webb to construct single-family home, define two additional building envelopes, and improve Coastview Drive next to Corcoran Lagoon, in Live Oak, Santa Cruz County. (DC-SC) [POSTPONED]

7. 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. A-3-02-58-A (Smith, Monterey Co.) Request by Murray & Carol Smith to increase site coverage on 42,000 sq.ft. lot from 14.6% to 21.2%, reduce protected habitat restoration area from 85.4% of lot to 62%, and allow fence design to be 50% open rather than 75%, at 3105 Seventeen Mile Drive (Del Monte Forest), Pebble Beach, Monterey County. (DSL-SC) [APPROVED WITH CONDITIONS]

8. FINDINGS. See AGENDA HEADINGS.

a. Application No. 3-03-29 (Kwiatkowski, Pacific Grove) Ed & Mary Ann Kwiatkowski granted permit with conditions to demolish part of, rebuild and add to single-family home, at 1805 Sunset Drive (Asilomar Dunes area), Pacific Grove, Monterey County. (SM-SC) [APPROVED]

b. Appeal No. A-3-03-81 (Reddell, Morro Bay) Dan Reddell denied permit to adjust lot lines and construct 4-story mixed-use building on reconfigured lots, at 215 Harbor Street, Morro Bay, San Luis Obispo County. (MW-SC) [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.

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.

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

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

a. Del Norte Co. LCP Amendment No. DNC-MAJ-2-04 (Redland Company). Public hearing and action on request by County of Del Norte to amend its certified Land Use Plan and Implementation Plan to set procedures for determinations regarding rural land division standards, amend Density Combining Zone & Subdivision Ordinance consistent with changed LUP rural land division criteria; and re-designate 9.4-acre lot from Rural Residential (RR-1) to Rural Residential with Density Combining Zone (RR-1-D). (JB-E) [APPROVED WITH MODIFICATIONS]

13. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-04-23 (Pauli, Mendocino Co.) Appeal by Joan Curry from decision of County of Mendocino granting permit with conditions to Bill & Janet Pauli for 3,424 sq.ft. 1-story single-family home, 816 sq.ft. garage, 800 sq.ft. wood deck, driveway, septic tank, leachfield, 240 sq.ft. pump & tank house, 2,500-gal. redwood water tank, propane tank and entry gate, at 45100 Chapman Road, just south of town of Mendocino, Mendocino County. (RPS-E) [POSTPONED]

14. 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. 1-03-24 (Wiyot Tribe & Eureka) Application of Table Bluff Reservation - Wiyot Tribe & City of Eureka for Tuluwat Village Shell Mound Erosion Control Project to protect remaining Tribal artifacts, at northeastern tip of Indian Island in Humboldt Bay, Eureka, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-01-10 (Decker & Jochim, Humboldt Co.) Application of Paul & Kristen Decker and Eric & Marla Jochim to adjust lot line between 2 lots (1.28 & 9.83 acres) resulting adjusted lots of 3.8 & 7.6 acres, demolish garage, and replace sewage system with intermittent sand filter with pressure distributed in-ground leachfield to serve single-family home, at 3058 Patrick's Point Drive, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-04-27 (Eureka street improvements) Application of City of Eureka to widen 50 ft. of “V” Street just north of 5th Street, move storm drain, pave 550 sq. ft. for parts of traffic lane & sidewalk; and construct bus turnout along 120 ft. of 5th Street at “U” Street, move storm drain, and pave 680 sq. ft. for bus turnout, sidewalk and relocated bus shelter, Eureka, Humboldt County. (RSM-E) [POSTPONED]

ENFORCEMENT

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

16. COMMISSION CEASE & DESIST ORDER No. CCC-04-CD-5 and RESTORATION ORDER No. CCC-04-RO-1 (Niles, Humboldt Co.) Public hearing and Commission action on proposed Cease & Desist and Restoration Orders to address unpermitted grading, solid waste disposal and removal of major vegetation, and to address restoration of the property; directed to Robert Niles, as owner of property at 3870 Cannibal Road, Loleta, Humboldt County. (SMR-SF) [APPROVED]

SOUTH CENTRAL COAST DISTRICT

17. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800.

a. Santa Barbara Co. LCP Amendment No. 2-02 (Carpinteria Valley Greenhouse) Certification Review. Concurrence with Executive Director’s determination that action by County of Santa Barbara, accepting certification of Amendment No. 2-02 with modifications, is legally adequate. (SLG-V) [APPROVED]

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

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

a. Carpinteria LCP Amendment No. 1-02b (Creeks Preservation). Public hearing and action on request by City of Carpinteria to amend its LCP to include a creeks preservation program. (LKF-V) [POSTPONED]

b. Santa Barbara Co. LCP Amendment No. MAJ-1-03-C (Telecommunications). Public hearing and action on request by County of Santa Barbara to amend its LCP to provide new procedures and development standards that regulate construction and use of commercial telecommunication facilities and to provide new procedures and development standards that regulate construction and use of non-commercial telecommunication facilities. (SLG-V) [APPROVED WITH MODIFICATIONS]

20. UCSB LRDP Amendment 2-03 & Notice of Impending Development 10-03 (parking). Application of UCSB to amend certified Long Range Development Plan (LRDP) & associated Notice of Impending Development to construct 1,086-space 58-ft-high “Campus Parking Structure 3” and 70-space surface parking lot on existing 234-space Parking Lot 22, on 4.5-acre site, on main campus. (MH-V) [APPROVED WITH CONDITIONS]

21. 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. 4-01-233 (Port, Los Angeles Co.) Application of Sidney, Idelle & Jonathan Port for 34-ft-high 3464 sq.ft. single-family home, attached 3-car garage, septic system, pool, and 313 cu.yds. of grading, on two lots, at 20632 Medley Lane, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-03-86 (Stoney Heights & Meadowlands, Los Angeles Co.) Application of Stoney Heights, LLC and Meadowlands Ranch, LLC to re-divide two lots (34.5 & 0.16 acres) into two lots (14.8 & 19.8 acres), next to Corral Canyon Road, and within El Nido small lot subdivision on Searidge Drive, Santa Monica Mountains, Los Angeles County. (BJC-V) [POSTPONED]

c. Application No. 4-03-101 (Blowers Trust, Los Angeles Co.) Application of Dorothy Louis Blowers Trust to widen 12-ft-wide 344-ft-long road to 18-ft-wide (with 4,486 cu.yds. of grading); construct 20-ft-wide driveway, other access roads (736 feet long total) and two gates; remodel 2-story 3,141 sq.ft. home, 3,939 sq.ft. accessory building, 662 sq.ft. carport, and 432 sq.ft. retreat structure; construct additional 3-story 7,430 sq.ft. home, 1,400 sq.ft. carport & shop, and 224 sq.ft. greenhouse; replace septic system; and install one new septic system and two water tanks; on 78 acres, at 32436 Mulholland Highway, near Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

d. Application No. 4-03-110 (Kia, Los Angeles Co.) Application of Hossein Kia for 1,759 sq.ft. prefabricated home, concrete foundation and no grading or garage, on graded site with existing septic system, drainage and retaining wall, at 26074 Mulholland Highway, Calabasas, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

22. 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 5-90-1103-A2 (Betz, Los Angeles Co.) Request by Edward Betz to modify approved grading plan for 6,000 cu.yds. of grading to as-built grading plan for 12,496 cu.yds. of grading, at 25066 Mulholland Highway, Santa Monica Mountains, Los Angeles County. (BJC-V) [WITHDRAWN]

b. Permit No. 4-95-105-A (Higgins, Malibu) Request by Beverly Higgins to demolish deck enclosure on existing single-family home and demolish detached at grade deck, at 33406 Pacific Coast Highway, Malibu, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

c. Permit No. 4-97-243-A (Higgins, Malibu) Request by Beverly Higgins for concrete stairway next to existing road down coastal bluff, at 33400 Pacific Coast Highway, Malibu, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

d. Permit No. 4-99-16-A2 (Persson, Los Angeles Co.) Request by Bob & Kelly Persson for 234 sq.ft. pool cabana, water slide, spa, patios, fences, and pool equipment pad, at 801 Crater Camp Drive, Calabasas, Los Angeles County. (LKF-V) [POSTPONED]

23. FINDINGS. See AGENDA HEADINGS.

a. Channel Islands Harbor Public Works Plan Notice of Impending Development 1-04 (BISC). Determination that Notice of Impending Development by Channel Islands Harbor for Boating Instruction and Safety Center (BISC) with 26,000 sq.ft. of exterior space, 24,000 sq.ft. of dock space, 2-story 19,000 sq.ft. building, and one-story 1,000 sq.ft. maintenance building, on west side of Channel Islands Harbor, Oxnard, Ventura Co., is not consistent with Channel Islands Harbor certified Public Works Plan. (GT-V) [APPROVED]

9:00 a.m.

THURSDAY, JUNE 10, 2004

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 5-04-118 (Kelso, Newport Beach) Application of John Kelso to remove and replace floating dock and associated structures with new dock and associated structures consisting of one 5’ x 49’ finger, 4’ x 12’ backwalk, 3’ x 24’ gangway, 8’ gangway lobe and two 12” coated steel piles, at 536 Harbor Island Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-03-260 (Ondrejcka, Huntington Beach) Application of Charles Ondrejcka to replace wood deck with 41-ft-long concrete deck cantilevered 5 feet beyond bulkhead, at 16932 Baruna, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-396 (Imoto & Flanders, Newport Beach) Application of Imoto/ Flanders, L P to demolish bulkheads and construct new bulkheads in same location, at 3500-3502 Marcus, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-532 (Granoff, Newport Beach) Application of David Granoff to demolish 2-story duplex, construct ocean-front 2,863 sq.ft. 3-story single-family home & attached 254 sq.ft. garage and 1-car carport, improve & change existing deck & walls extending into 15-foot encroachment zone on public beach and minor grading, at 7308 West Oceanfront, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-04-24 (Akers, Huntington Beach) Application of Charles O. Akers to replace wood deck with 32-ft-long concrete deck cantilevered 5 feet beyond bulkhead, at 3261 Falkland Circle, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-04-150 (Binder, Los Angeles) Application of Ronald & Sharon Binder to demolish 2-story duplex, and construct 35-ft-high (with 40-ft-high roof access structure) 3,534 sq.ft. single-family home & attached 4-car garage, on 2,528 sq.ft. beachfront lot, at 2703 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

5. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the commission's Long Beach office at (562) 590-5071.

a. Hermosa Beach LCP Amendment No. HRM-MAJ-2-03 Certification Review. Concurrence with Executive Director's determination that action by City of Hermosa Beach, adopting Commission’s suggested modifications to Land Use Plan Amendment HRM-MAJ-2-03, is legally adequate. (PE-LB) [APPROVED]

b. Long Beach LCP Amendment No. LOB-MAJ-2-2 Certification Review. Concurrence with Executive Director's determination that action by City of Long Beach, accepting certification of LOB-MAJ-2-2 with modifications, is legally adequate. (CP-LB) [APPROVED]

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

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

a. Long Beach LCP Amendment No. LOB-MAJ-1-04 (Citywide Zoning Changes). Public hearing and action on request by City of Long Beach to amend its certified LCP Implementing Ordinances to amend procedures and standards relating to outdoor sales events and computer arcades, and map and dedicate (or designate) in perpetuity certain lands for public park purposes, as called for by the certified LCP. (CP-LB) [APPROVED WITH MODIFICATIONS]

b. Huntington Beach LCP Amendment No. HNB-MAJ-1-03. Public hearing and action on request by City of Huntington Beach to amend both land use plan & implementation portions of its certified Local Coastal Program to make a number of unrelated changes throughout the City. (MV-LB) [APPROVED WITH MODIFICAIONS]

c. Dana Point LCP Amendment No. DPT-MAJ-1-03 Time Extension. Public hearing and action to extend 6-month time limit for City Council action on suggested modifications, for 121.3 acre area known as Dana Point Headlands and Strand Beach, immediately up-coast of Dana Point Harbor. (KFS-LB) [Time Extension APPROVED]

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. 5-02-99 (Bel Air Bay Club, Los Angeles) Application of Bel Air Bay Club, Ltd. to demolish 30,701 sq.ft. of 51,120 sq.ft. lower Bel Air Bay Club Facility, construct 40,709 sq.ft. (resulting in 61,128 sq.ft. Lower Club Facility), realign seawall, and realign Pacific Coast Highway & Bay Club Drive interchange, at 16800 Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Appeal No. A-5-02-162 (Bel Air Bay Club, Los Angeles) Appeal by Martin J. Murphy, Harold J. Tuchyner, Pacific Palisades Residents Assoc. & Executive Director from decision of City of Los Angeles granting permit with conditions to Bel Air Bay Club, Ltd. to demolish 30,701 sq.ft. of 51,120 sq.ft. lower Bel Air Bay Club Facility, construct 40,709 sq.ft., realign seawall, and realign Pacific Coast Highway & Bay Club Drive interchange, at 16800 Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-121 (San Clemente, Marine Safety Headquarters) Application of City of San Clemente to repair & remodel Marine Safety Headquarters, install steel sheet pile wall inland of existing wall, and apply shotcrete surface extending from outer sheet pile wall to foundation of building on beach, at 620 Avenida Del Mar, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-198 (Byrnes, Seal Beach) Application of David Byrnes to remodel 2,994 sq.ft. single-family home with attached 625 sq.ft. garage, remove 23 sq.ft. of living space, add 724 sq.ft. of enclosed storage space, refinish beach-level deck, add to existing second & third floor decks, and convert sloping roof to flat roof & roof deck, at A-119 Surfside Avenue, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-447 (Francescon, Newport Beach) Application of Robert Francescon to add 10’ x 15’ segment to existing boat dock float resulting in 45’ x 15’ float attached to existing 4’ x 24’ gangway & existing 4’ x 19’ pier, with no bottom disturbing activities, at 2226 Channel Road, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-04-7 & CC 32-04 (Redondo Beach, King Harbor dredging) Application of City of Redondo Beach to dredge King Harbor (hydraulic dredging of 60,000 cu.yds. of sand to minus 10 to 18 feet), and place material in surf zone south of Redondo Pier between Ruby & Topaz Street groins, at King Harbor, Redondo Beach, Los Angeles County. (AP-LB)

g. Appeal No. A-5-04-59 (Linden, Long Beach) Application of James Linden for 3-story single-family home & 3-car garage, on 1,760 sq.ft. bluff face lot, at 1724 Bluff Place, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-01-234-A2 (San Clemente Parks, pier repair) Request by San Clemente Beaches, Parks & Recreation Department to repair San Clemente Municipal Pier including use of treated & wrapped wood, at 622 Avenida Del Mar, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

10. FINDINGS. See AGENDA HEADINGS.

a. Dana Point LCP Amendment No. DPT-MAJ-1-3 (Dana Point Headlands). City Of Dana Point, granted approval, with suggested modifications, of LCP amendment to, among other things, authorize development of up to 125 residential lots, maximum of 110,750 sq.ft. of visitor serving commercial land use including 65-90 room inn, 35,000 sq.ft. commercial site with visitor information center and 40-bed hostel, public parks, coastal trails and open space, and funicular to Strand beach, on 121.3-acre site that includes Dana Point Headlands and Strand Beach. (KFS-LB) Map [TO CONTINUE]

ENERGY, OCEAN RESOURCES and WATER QUALITY

11. 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)

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)

13. APPROVAL OF MINUTES. [May minutes APPROVED WITH MODIFICATIONS]

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. Caltrans, DPR, and CCC Martini Creek Alignment Disposition MOU. Commission authorization for the Executive Director to sign MOU with California Departments of Transportation (Caltrans) and Parks & Recreation (DPR) for process to guide transfer of lands previously considered for a bypass to Devil’s Slide through Montara State Beach from Caltrans to DPR, San Mateo County. (TG-SC & CK-SF)  [APPROVED]

b. Interagency Agreements. Approval of transfer of federal funds to Gulf of the Farallones National Marine Sanctuary for development and implementation of high school student water quality monitoring project for Tomales Bay. (RKR-SF) [APPROVED]

c. Legislation. The Commission may consider taking positions on the following bills: AB 90, AB 105, AB 204, AB 586, AB 947, AB 974, AB 1466, AB 1517, AB 1808, AB 1876, AB 1991, AB 2093, AB 2305, AB 2434, AB 2514, AB 2529, AB 2672, AB 2702, AB 2725, AB 2814, AB 2918, AB 3039, SB 18, SB 236, SB 318, SB 681, SB 744, SB 909, SB 1198, SB 1199, SB 1318, SB 1319, SB 1369, SB 1459, and SB 1742. (SC-Sac)

9:00 a.m.

FRIDAY, JUNE 11, 2004

1. CALL TO ORDER.

2. ROLL CALL.

2.5 CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-04-19 (San Diego pump station upgrades) Application of City of San Diego Metropolitan Wastewater Department to upgrade eight sewer pump stations, construct emergency underground storage tanks, secondary force mains and drainage improvements, at various locations in Mission Bay Park and San Dieguito River Valley, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

3. 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.

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

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

a. Encinitas LCP Amendment No. 1-04 (REI/Islands Rest.). Public hearing and action on request by City of Encinitas to amend its Land Use and Implementation Plan to increase maximum amount of commercial use in Regional Commercial Center of Encinitas Ranch Specific Plan from 650,000 sq.ft. to 680,000 sq.ft. (GDC-SD) [APPROVED]

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-04-16 (M.B. Ocean Front, San Diego) Appeal by Commissioners Kruer & Iseman from decision of City of San Diego granting permit with conditions to M.B. Ocean Front Properties to demolish 24-unit motel and two single-family homes, and construct mixed-use development consisting of 17 condominiums and four retail/commercial leaseholds totaling 2,891 sq.ft. with 43 parking spaces on .5 acre site, at 4666 Mission Boulevard, Pacific Beach, San Diego, San Diego County. (LRO-SD) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-6-04-24 (Del Mar paid parking) Appeal by Rick T. Beatty, Christopher Miller and Commissioners Nava & Kruer from decision of City of Del Mar granting permit with conditions to City of Del Mar to install two paid parking collection machines, and associated signs, affecting 50 informal parking spaces, in 1,700-ft-long area on west side of Camino del Mar right-of-way, just north of Carmel Valley Road, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

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. 6-03-41 (Parks & Recreation, Encinitas) Application of California Department of Parks & Recreation to demolish hardscape, landscaping & utilities, move park entry, grade and construct concrete & paving, remove riprap and install sheetpile & shotcrete seawall and other improvements, at Cardiff State Beach-South day use parking lot, Cardiff, Encinitas, San Diego County. (GC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-04-27 (San Diego digester cleaning) Application of City of San Diego Metropolitan Wastewater Department to construct concrete pad and storm drain system for cleaning wastewater digesters, at 1902 Gatchell Road, Point Loma Wastewater Treatment Plant, Peninsula, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be July 14-16 in Costa Mesa, and  August 11-13 in Los Angeles.