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


July 2004 Agenda

The Westin South Coast Plaza
686 Anton Blvd.
Costa Mesa, CA 92626
(714) 540-2500

This has been updated at 11:00 a.m.,  June 2, 2016.

10:00 A.M.

WEDNESDAY, JULY 14, 2004

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-04-3 (Smit, Los Angeles Co.) Application of Colin Smit for 4,158 sq.ft. 2-story home, 630 sq.ft. garage, septic system, driveway, retaining walls and 1,676 cu.yds. of grading, at northeast corner of Tuna Canyon & Reigate Roads, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 1-04-37 (Shearin, Mendocino Co.) Application of Jack & Linda Shearin to convert kitchen & dining area into enlarged living space, construct 459 sq.ft. kitchen & dining area, move hot tub to northwest corner, add 160 sq.ft. of deck, with 6-ft-high x 8-ft-wide privacy wall to west and 6-ft-high x 18-ft-long glass enclosure to north for wind protection, at 45604 South Caspar Drive, Caspar, Mendocino County. (RPS-E) [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 PROGRAMS (LCPs). See AGENDA HEADINGS.

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

b. UCSB LRDP Amendment No. 3-03 & Notice of Impending Development No. 1-04 (Alumni House). Public hearing and action on request by University of California Santa Barbara to amend certified LRDP & associated Notice of Impending Development to construct 42-ft-high 15,634 sq.ft. “Alumni House” with 7,928 sq.ft. 21-space first-level garage, on existing parking lot on main campus. (MH-V) [APPROVED WITH CONDITIONS]

c. Oxnard LCP Amendment No. 1-04 (Casas de La Playa) Time Extension. Public hearing and action to extend time limit for Commission action for up to one year on request by City of Oxnard to rezone 1.23-acre site in Oxnard Shores neighborhood from “Resource Protection” to “Single Family Beach”, between Harbor Boulevard & Seahorse Way, just south of Wooley Road. (BJC-V) [Time Extension APPROVED]

d. Oxnard LCP Amendment No. 2-04 (Wireless Communications) Time Extension. Public hearing and action to extend time limit for Commission action for up to one year on request by City of Oxnard to add ordinance regarding wireless communication facilities. (BJC-V) [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. 4-03-101 (Blowers Trust, Los Angeles Co.) Application of Dorothy Louise Blowers Trust to remodel 2-story 3,141 sq.ft. home, adjacent 3,939 sq.ft. accessory building, 662 sq.ft. carport & 432 sq.ft. retreat structure, construct 3-story 6,850 sq.ft. home, new 1,400 sq.ft. carport & shop and 224 sq.ft. greenhouse, replace septic system, install one new septic system, two new water tanks & water well, construct gravel or paved 20-ft-wide driveway and other access roads totaling 736 feet long, re-grade and widen 12-ft-wide 344-ft-long road to 18-ft-wide (with 4,486 cu.yds. of grading), and construct one gate, on 78 acre lot, at 32436 Mulholland Highway, north of Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

b. Application No. 4-03-103 (Azoulay, Los Angeles Co.) Application of Joseph & Cheryl Azoulay for 3,200 sq.ft. 35-ft-high single-family home, 2-car garage, septic system, 300 cu.yds. of grading, removal of three oak trees and encroachment into protected zone of eight oak trees, on 6,000 sq.ft. lot, in Malibu Bowl small lot subdivision, at 26247 Fairside Road, Santa Monica Mountains, Los Angeles County. (BJC-V) [POSTPONED]

c. Application No. 4-03-117 (Teherani, Los Angeles Co.) Application of Nasser & Elizabeth Teherani for 2,500 sq.ft. horse corral with 3-rail split wood fencing and 35-ft-long 7-ft-wide access path next to existing single-family home, with 50 cu.yds. of grading, at 955 Cold Canyon Road in Monte Nido, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-82-192-A2 (Perenchio, Malibu) Request by A.J. Perenchio for golf facilities in 10-acre private park, 985 sq.ft. storage building, driveway, 10-ft-wide 620-ft-long native vegetation buffer, recirculating drainage system, abandonment of existing septic system, new septic system, 20,482 cu.yds. of grading, and offer to dedicate park pursuant to settlement agreement, at 23554 Pacific Coast Highway, Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-02-43-A (Munro, Los Angeles Co.) Request by Raymond Munro for 16�-ft-high 750 sq.ft. detached guest house, and unknown quantity of grading, at 2210 Marvista Ridge Road, near Malibu, Los Angeles County. (JCJ-V) [WITHDRAWN]

NORTH COAST DISTRICT

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

a. Del Norte Co. LCP Amendment No. DNC-MAJ-2-04 (Redland Company) Certification Review. Concurrence with Executive Director’s determination that action of County of Del Norte to accept certification of Amendment No. DNC-MAJ-2-04 and take implementing actions to amend certified LCP to set procedures for determinations regarding rural land division standards, amend Density Combining Zone and 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), is legally adequate (JB-E) [APPROVED]

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

12. NEW APPEALS. 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 to construct 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]

b. Appeal No. A-1-04-30 (Bangs, Mendocino Co.) Appeal by Rob Millberry from decision of County of Mendocino granting permit with conditions to Thomas P. Bangs for 35-ft-high 1,762 sq.ft. single-family home, attached 1-car garage, exterior lights, driveway, LPG tank, connections to utilities, and variances to setbacks from Highway 1 and Omega Drive, at 37100 North Highway One, Westport, Mendocino County. (RPS-E) [POSTPONED]

c. Appeal No. A-1-04-34 (Karabensh, Mendocino Co.) Appeal by Candace & Gary K. Cole from decision of County of Mendocino granting permit with conditions to Jerry & Cathy Karabensh to construct 6-ft-high unpainted wood fences on either side of driveway ending 50 feet from Mar Vista Drive (private road), replace wire fence with 6-ft-high redwood grape stake fence along east property line, replace entrance gate with new gate & side pedestrian gate, add 120 sq.ft. greenhouse to 690 sq.ft. detached garage, install exterior lights along driveway & pathway & in landscaping, at 45275 Mar Vista Drive, Mendocino, Mendocino County. (RPS-E) [WITHDRAWN]

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

a. Appeal No. A-1-02-152 (Redland Company, Del Norte Co.) Appeal by Commissioners Wan & Woolley from decision of County of Del Norte granting permit with conditions to The Redland Company to divide 9.4 acres into four lots (0.58 to one acre) plus 6.5-acre remainder lot, at 145 Redland Lane, Smith River, Del Norte County. (JB-E) [POSTPONED]

b. Appeal No. A-1-03-62 (Mello, Mendocino Co.) Appeal by Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to Dr. Frank & Julia Mello to construct 2,070 sq.ft. 18-ft-high single-family home, 960 sq.ft. 15-ft-high detached garage, convert test well to production well, install water tank, construct septic system & driveway, connect to utilities, and plant trees to screen buildings, at 27232 Warren Drive, near Point Arena, Mendocino County. (JB-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-04-27 (Eureka 5th & V Streets) Application of City of Eureka to widen 50 feet of "V" Street just north of 5th by moving storm drain and paving 550 sq.ft. for part of traffic lane & sidewalk, and construct bus turnout along 120 feet of 5th Street at "U" Street by moving storm drain and paving 680 sq.ft. for turnout, sidewalk and relocated bus shelter, Eureka, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

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

a. Permit No. 1-99-63-A (Fish & Game, Humboldt Co.) Request by California Department of Fish & Game to amend permit for wetland restoration to excavate two basins totaling 5.6 acres in and next to seasonally-inundated sloughs, install water control structures, and place 9,000 cu.yds. of excavated material atop 4,500 feet of existing levee, at Mad River Slough Wildlife Area, off of Old Samoa Road, southwest of Arcata, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

STATEWIDE

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

Blanton, et al. v. State of California, CCC and consolidated cases (Govt. Code § 11126(e)(2)(A))
Big Creek Lumber Co., et al. v. County of Santa Cruz, CCC, et al. (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Norton, et al. (Govt. Code § 11126(e)(2)(A))
Friends of Carbon Canyon 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).

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

15. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-33-04 (National Park Service, Humboldt Co.) Consistency Determination by National Park Service for Freshwater Lagoon Spit Development Concept Plan, Redwood National Park, Humboldt County. (MPD-SF) [POSTPONED]

ENFORCEMENT

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

STATEWIDE

17. APPROVAL OF MINUTES.

18. COMMISSIONERS' REPORTS.

a. Appointment of a member to serve on the Santa Monica Bay Restoration Commission. [William Burke appointed]

b. Selection of Representative to Santa Monica Mountains Conservancy and possible Alternate. [TO CONTINUE]

19. CONSERVANCY REPORT.

20. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

21. DEPUTY ATTORNEY GENERAL'S REPORT.

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

9:00 a.m.

THURSDAY, JULY 15, 2004

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-04-83 (Balboa Coves - Cove D, Newport Beach) Application of Balboa Coves - Cove D to remove and replace dock system “like-for-like” consisting of twenty 3’ x 25’ fingers, 4’ x 41’ pier & 4’ x 24’ gangway, with no new piles, at Cove D Balboa Coves (42-58 Balboa Coves), Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-04-169 (Eisel, Newport Beach) Application of Leo Eisel (Aka Lyle Eisel) to remove float, gangway & pile and replace with new “U-shaped” dock with 4’ x 54’ fingers and 4’ x 20’ backwalk, 3’ x 24’ gangway, and three 14” diameter epoxy-coated steel guide piles, at 5 Linda Isle, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-04-217 (Newport Beach, fuel dock dredging) Application of City of Newport Beach to dredge 50 cu.yds. of sediment under public fuel dock and nourish adjacent beach in front of existing bulkhead using suitable dredged material, at Island Marine Fuel Dock, 408 South Bay Front, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-04-74 (San Clemente storm drain) Application of San Clemente Engineering Division to replace 18” diameter corrugated metal storm drain pipe with high density polyethylene pipe of similar size and capacity along coastal canyon slope, and replace broken concrete and bricks with riprap at pipe outlet for energy dissipation, between 2300 & 2250 South Ola Vista, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-04-86 (Johnson, Los Angeles) Application of Alan Johnson to add 771 sq.ft. to ground floor and 700 sq.ft. basement to 1-story 2,026 sq.ft. single-family home, at 4040 Bluff Place, San Pedro, Los Angeles, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-04-94 (Schuster & Zingheim, Hermosa Beach) Application of Jay Schuster & Patricia Zingheim to demolish three 1-story structures, and construct mixed-use building (3,120 sq.ft. of ground level commercial space and 3 condominiums above) 20 on-site parking spaces with rear alley access, with roof top drainage directed onto permeable surfaces in side & rear yards, at 30 Hermosa Avenue, Hermosa Beach, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-04-139 (Chinois-On-Main, Santa Monica) Application of Chinois-On-Main, Ltd to convert 1,668 sq.ft. of retail space to restaurant open in evenings with 15 parking spaces available on nearby lot under same ownership, at 2705 & 2707 Main Street, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-04-148 (Kahn, San Clemente) Application of Mitch Kahn to demolish single-family home, and construct 5,636 sq.ft. single-family home supported by caisson & grade beam foundation system, and 997 sq.ft. of garages, with 900 cu.yds. of cut, on coastal bluff top lot, at 4018 Calle Ariana, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-04-154 (Pelican Bluffs, Newport Beach) Application of Pelican Bluffs, L.L.C. to demolish single-family home, recompact 250 cu.yds. of material, and construct 3,574 sq.ft. 2-story single-family home & attached 503 sq.ft. garage, on ocean front, at 1714 West Ocean Front, Newport Beach, Orange. (FSY-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-04-178 (Smith, Los Angeles) Application of Gregory Smith to add third floor to 2-story duplex, resulting in 28-ft-high 2,796 sq.ft. duplex on 2,700 sq.ft. canal front lot, at 2314 Strong's Drive, 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. Sand City LCP Amendment No. 1-03 (East Side Re-Designation) Certification Review. Concurrence with Executive Director's determination that action by City of Sand City, accepting certification of amendment No. 1-03 with modifications, is legally adequate. (SC-SC) [APPROVED]

b. 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) [APPROVED]

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

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

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-1-03 (Part 2) (AS combining district). Public hearing and action on request by Santa Cruz County to amend its LCP's zoning code (only) to establish an Aptos-Seascape combining zone district designed to relax some development standards (height, coverage, setbacks, FAR) for 150 residential lots immediately downcoast of Hidden Beach in Aptos-Seascape area of south Santa Cruz County. (DC-SC) [WITHDRAWN]

b. Pismo Beach LCP Amendment No. PSB-MAJ-1-04 Part 2. Public hearing and action on request by City of Pismo Beach to modify its certified LCP to modify standard for development on steep slopes, re-designate density requirements, and modify standard for driveway widths and exterior building treatments. (MW-SC) [APPROVED WITH MODIFICATIONS]

c. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-04 Part 1 (Flood Hazard) Time Extension. Public hearing and action to extend time limit for action on request by San Luis Obispo County to amend the LCP's Flood Hazard Ordinance. (JB-SC) [APPROVED]

d. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-04 Part 2 (Ag. Preserves Map) Time Extension. Public hearing and action to extend time limit for action on request by San Luis Obispo County to amend LCP's official maps related to Agricultural Preserves. (JB-SC) [APPROVED]

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-03-117 (Brown & Townsend, San Luis Obispo Co.) Appeal by Commissioners Wan & Woolley from decision of County of San Luis Obispo granting permit with conditions to Brown Family Trust and James & Johanna Townsend to divide two lots (117.56 & 80 acres) into three lots ( 97.34, 45.22 & 55 acres), and convert 1,200 sq.ft. home to storage, at 6975 Jordan Road, Cambria, San Luis Obispo County. (JB-SC) [POSTPONED]

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

a. Application No. 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]

b. Application No. 3-04-9 (Beardsley, Monterey) Application of Gregory P. Beardsley for 4-story mixed use (condominiums & retail) building, with underground parking, at 201 Cannery Row, Monterey, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

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

12. 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. 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. (CLK-SF) [POSTPONED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

13. 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)

14. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-04-35 (Diablo Canyon spent fuels storage, San Luis Obispo Co.) Appeal by Pacific Gas & Electric, Mothers For Peace, Sierra Club Santa Lucia Chapter, and Commissioners Nava & Wan from decision of County of San Luis Obispo granting permit with conditions to Pacific Gas & Electric for spent nuclear fuel storage facility, at Diablo Canyon Nuclear Power Plant, north of Avila Beach, San Luis Obispo County. (TL-SF) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

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

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. Application No. 5-04-249-EDD (Makallon Atlanta, Huntington Beach) Public hearing on appealability of City of Huntington Beach’s decision granting permit with conditions to Makallon Atlanta Huntington Beach, LLC, to divide 31-acre site and develop mixed-use (retail, office, restaurant, cultural, and entertainment uses (191,100 sq. ft.), 400 room 8-story hotel with spa & health club, 516 condominiums above subterranean parking, 2.0-acre open space park and public easement corridor), extend Pacific Avenue, remove parking and add traffic lane to Pacific Coast Highway, at 21002 Pacific Coast Highway, Huntington Beach, Orange County. (KFS-LB) [Found NOT APPEALABLE]

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

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

a. Manhattan Beach LCP Amendment No. MNB-MIN-1-04 (Definitions - Basements) Time Extension. Public hearing and action to extend time limit for Commission action up to one year on request by City of Manhattan Beach for LCP Amendment No. 1-04, to adopt new definitions relating to control of residential bulk (basement, buildable floor area, habitable room, story). (CP-LB) [APPROVED]

18. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-04-222 (Long Beach) Appeal by Commissioners Wan & Iseman from decision of City of Long Beach granting permit to City Department of Park, Recreation & Marine for bluff stabilization and improvements to park on bluff face & public beach, (199-seat amphitheater & accompanying shade structure at bottom of bluff, skating plaza at bottom of bluff, children's playground on beach, two stairways & one ramp to access beach from top of bluff, 3�' high railing along bluff, and replacement of public bathroom on beach), at 2300 East Ocean Blvd., Long Beach, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

b. Appeal No. A-5-04-226 (Anile, Long Beach) Appeal by Commissioners Wan & Iseman from decision of City of Long Beach granting permit to Paul Anile for two-unit 4-story condominium on garage, on vacant bluff face lot, at 1720 Bluff Place, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Appeal No. A-5-03-465 (Y.M.C.A & Santa Monica Mts Conservancy, Los Angeles) Appeal by No Oil, Inc. & Friends of Temescal Canyon from decision of City of Los Angeles granting permit with conditions to Y.M.C.A of Metropolitan Los Angeles & Santa Monica Mountains Conservancy to divide 56.78 acres into 2 lots (3.95 & 52.83 acres), continue use and maintenance of nonconforming annual sale of Christmas trees between December 1 & 25 and annual sales of Halloween pumpkins between October 15 & 31, and operate youth day camp, at 15601 Sunset Blvd., Pacific Palisades, Los Angeles, Los Angeles County. (AJP-LB) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

19. 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-5-03-536 (Laguna Beach corporate yard, Orange Co.) Appeal by Laguna Canyon Conservancy from decision of County of Orange granting permit to City of Laguna Beach for City public works & maintenance yard on 8.5 acre site, at 1900 Laguna Canyon Road, Laguna Beach, Orange County. (MV-LB)  [POSTPONED]

b. Appeal No. A-5-04-4 (Laguna Beach corporate yard & festival parking, Orange Co.) Appeal by Commissioners Iseman & Wan from decision of County of Orange granting permit to City of Laguna Beach for municipal corporate yard (to replace facility downtown) and periodic public “festival” parking, with two maintenance & office buildings totaling 20,245 sq.ft. (for vehicle repair, fueling, street sweeper clean-out & vehicle washing), 60 parking spaces for City vehicles only, and up to 190 parking spaces for employees, visitors and periodic public “festival” parking, at 1900 Laguna Canyon Road, Laguna Beach, Orange County. (MV-LB) [TO CONTINUE]

c. Application No. 5-04-80 (Los Angeles Del Rey Lagoon Park) Application of City of Los Angeles for Del Rey Lagoon Park improvements including storm water filter & debris separation units (CDS units), catch basins with debris filters, landscaping along lagoon shoreline, resurfacing parking lots, and adding walkways with ADA ramps, at 6660 Esplanade Place, Playa Del Rey, Los Angeles, Los Angeles County. (AJP-LB) [TO CONTINUE]

d. Application No. 5-04-150 (Binder, Los Angeles) Application of Ronald & Sharon Binder to demolish 2-two-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. beach front lot, at 2703 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-04-164 (Colombatto, San Clemente) Application of Martin Colombatto for 2-story 12,765 sq.ft. single-family home, 1469 sq.ft. garage, half basketball court, sand volleyball court, pool & spa, fences, hardscape and landscaping, on vacant coastal bluff top lot, at 4130 Calle Isabella, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

20. 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. 5-04-38-A2  (Bishton, Los Angeles) Request by Norris & Debra Bishton to extend development limit line past existing graded pad, build retaining wall, grade 128� cu.yds. to backfill behind wall, at 1524 Lachman Lane, Pacific Palisades, Los Angeles, Los Angeles County. (PE-LB) [POSTPONED]

b. Permit No. 5-84-236-A2 (Hermosa Beach preferential parking) Request by City of Hermosa Beach to amend permit for preferential parking district to include west side of Cypress Avenue between Pier Avenue & 11th street for residents only (11 spaces), add 15 spaces along Valley Drive south of Second Street to 12-hour inventory, update to City parking regulations, reduce number of free long-term public beach access parking spaces from 477 spaces to 320 on weekdays and 396 on weekends, with other changes to district management. (PE-LB) [POSTPONED]

21. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-03-233 (Orange Co. Sanitation District, Newport Beach) Orange County Sanitation District granted permit with conditions to replace and relocate existing pump station from within intersection of Balboa Blvd & "A" Street, to a lot at northwest corner of Balboa & "A" Street in Newport Beach, at 810 East Balboa Blvd., Newport Beach, Orange County. (MV-LB) [POSTPONED]

9:00 a.m.

FRIDAY, JULY 16, 2004

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-04-30 (Lama Cova, San Diego Co.) Application of Lama Cova, LLC for 9,437 sq.ft. single-family home, 8-car garage, pool & spa, and 8,600 cu.yds. of grading, on 3.41 acre lot, at 17560 Rancho La Noria, Rancho Santa Fe, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-04-33 (Cavanaugh, Solana Beach) Application of John Cavanaugh to construct 3,859 sq.ft. detached 8-car commercial garage, place 3 storage containers, and repave parking area on 20,140 sq.ft. lot with two office buildings (1,899 sq.ft. total) and 273 sq.ft. detached restroom, at 202 North Cedros Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

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 San Diego office at (619) 767-2370.

a. San Diego LCP Amendment No. 2-98B (North Bay) Certification Review. Concurrence with Executive Director’s determination that action by City of San Diego, accepting certification of amendment No. 2-98B with modifications, is legally adequate. (LRO-SD) [APPROVED]

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

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

a. Carlsbad LCP Amendment No. 5-03A (Various code changes). Public hearing and action on request by City of Carlsbad to amend its certified LCP Implementation Plan with various text changes to municipal code affecting process for review of land use decisions; updating titles for land use officials; revising variance findings; deleting density provisions that are inconsistent with the General Plan; updating references to reflect currently adopted zones; and adding definition for “wireless communication facilities” and incorporating by reference City Council policy on the same; with miscellaneous other code changes. (WNP-SD) [APPROVED WITH MODIFICATIONS]

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

a. Application No. 6-03-84 (Winkler, Solana Beach) Application of David Winkler to construct 1,658 sq.ft. 1-story addition to 2,251 sq.ft. 1-story single-family home on 15,718 sq.ft. blufftop lot and to retain riprap on public beach seaward of existing seawall, at 521 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

b. Application No. 6-04-35 (Oceanside bridge seismic retrofit) Application of City of Oceanside to construct bridge repairs for seismic safety, at Coast Highway Bridge, over San Luis Rey River, Oceanside, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-04-38 (Jocis, San Diego) Application of Dave & Sheri Jocis to demolish 1,779 sq.ft. duplex, and construct 2,135 sq.ft. duplex with four subterranean parking spaces, on 2,213 sq.ft. oceanfront lot, at 703 & 705 Zanzibar Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [POSTPONED]

9. FINDINGS. See AGENDA HEADINGS.

a. Application No. 6-03-6 (SeaWorld, San Diego) SeaWorld San Diego denied permit to grade & pave 10.5 acres to add 1,353 parking spaces, and install drainage facilities, landscaping, fences, signs and lights, at 500 SeaWorld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [POSTPONED]

b. Application No. 6-03-7 (San Diego Co. park) County of San Diego granted permit with conditions for 14 acre public park with underground parking on site of County Administration Center parking lots, at 1600 Pacific Highway, Center City, San Diego, San Diego County. (DL-SD) [POSTPONED]


Future Meetings: The next meetings of the Coastal Commission will be August 11-13 in Los Angeles and  September 8-10 in Eureka.