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


February 2005 Agenda

Portola Plaza Hotel
2 Portola Plaza
Monterey, CA 93940
(831) 649-4511

This has been updated at 3:10 p.m., Wednesday, February 25, 2015.
 

See video proceedings
of January meeting items 1-6
including LNG Status Report
filmed and presented by SLO-SPAN.

10:00 A.M.

WEDNESDAY, FEBRUARY 16, 2005

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and WATER QUALITY

3. ENERGY, OCEAN RESOURCES and WATER QUALITY REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. (ALW-SF)

a. LNG Projects. Presentation by Resources Agency on proposed liquefied natural gas (LNG) import terminals and regasification facilities in California. This is NOT a public hearing item; there will be no action taken by the Commission on this item. (AJD-SF)

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

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

a. Santa Barbara Co. LCP Amendment SB-MAJ-2-04- A & B (oil & gas). Public hearing and action on request by County of Santa Barbara to amend its Land Use Plan & Implementation Program to require pipelines as primary mode of transport for all oil extracted from new or expanded offshore production, to & from onshore facilities in the County; and timely removal of abandoned onshore oil & gas facilities. (RTB-SF) [Part A TO CONTINUE, Time Limit Extended; Part B APPROVED][Final Adopted Findings for LCP Amendment No. SB-MAJ-2-04 Part B]

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. Application No. E-04-6 (Ultramar, Los Angeles) Application of Ultramar Inc. to modify refinery's Alkylation Unit and other support facilities including installation of steam boiler, oil heater, cooling tower, emergency flair, and storage tanks for butane, propane, and aqueous ammonia, at Valero Wilmington Refinery, 2402 East Anaheim, Wilmington, Los Angeles, Los Angeles County. (ALM-SF) [APPROVED WITH CONDITIONS]

b. Application No. E-04-10 (ARCO, Santa Barbara Co.) Application of Atlantic-Richfield Company to remove remnant oil & gas pier structure, install four bird roost platforms, and construct artificial reef along Santa Barbara Channel, near Goleta, Santa Barbara County. (ALM-SF) [APPROVED WITH CONDITIONS]

6.5 Briefing on the role of Desalination in meeting California's water needs by Jonas Minton, Planning and Conservation League. This briefing will be the first item after the lunch break. [POSTPONED]

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 Santa Cruz office at (831) 427-4863.

a. Status Report on Monterey Bay Sanctuary Scenic Trail. Briefing by Commisssion staff and Transportation Agency of Monterey County (TAMC) on progress towards completing a multi-mode recreation trail around the perimeter of Monterey Bay. This item is NOT a public hearing item; there will be no action taken by the Commission on this item. (LO-SC)

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

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

a. Capitola LCP Amendment No. CAP-MAJ-3-04 A (single-family residential standards). Public hearing and action on request by City of Capitola to modify use & development standards for single family residential developments. (SC-SC) [APPROVED WITH MODIFICATIONS]

b. Santa Cruz LCP Amendment No. STC-MAJ-2-04 (High St. rezoning, I-G use permit, wireless facilities). Public hearing and action on request by City of Santa Cruz for three implementation amendments: rezone 1463 High Street from R-1-10 to R-1-5, require special use permit for building material/garden supply stores larger than 40,000 sq.ft. in IG zone, and establish regulations for wireless telecommunication facilities. (SC-SC)  [APPROVED]

c. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-04 2 (Agricultural Preserves - Map). Public hearing and action on request by San Luis Obispo County to amend Official Maps of the LCP regarding Agricultural Preserves. (JB-SC) [POSTPONED]

10. 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. 3-04-52 (Witter, Monterey Co.) Application of The Witter Family Trust to construct 2,232 sq.ft. single-family home, attached 440 sq.ft. garage, flagstone patio, concrete driveway, parking area, landscaping, septic system & drainage system, and extend existing wood-and-wire fence along adjacent public accessway, at 112A Yankee Point Drive, Carmel Highlands, Monterey County. (CKC-SC) [TO CONTINUE]

b. Application No. 3-04-59 (Oceano CSD, San Luis Obispo Co.) Application of Oceano Community Services District for 1300 feet of 8" water main on Strand Way, including 850 feet of roadway matting for temporary vehicular access detours (The Strand from Juanita south to Sandpiper Lane; Sandpiper alley to Surf; Surf to Laguna Drive; and Laguna Drive from Utah Ave. to York Ave.), Oceano, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-04-72 (Moss Landing Harbor Dist., Monterey Co.) Application of Moss Landing Harbor District for five-year repair and maintenance plan to repair, reset or replace pilings (up to 600) and floating docks as necessary, at Moss Landing Harbor (North & South Harbor), Moss Landing, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

10.5 FINDINGS. See AGENDA CATEGORIES.

Items 10.5a and 10.5b below are discussed in the same staff report.

a. Application No. 3-03-68 (Community Hospital Foundation, Monterey) Community Hospital Foundation granted permit with conditions for 97,738 sq.ft. Forest Pavilion wing, at 23625 W.R. Holman Highway, Monterey, Monterey County. (SC-SC) [APPROVED]

b. Application No. 3-03-101 (Community Hospital Foundation, Monterey) Community Hospital Foundation granted permit with conditions for 640-ft-long 13½-ft-wide fire lane, at 23625 W.R. Holman Highway, Monterey, Monterey County. (SC-SC) [APPROVED]

c. Application No. A-3-04-12 (Laube & Engel, Monterey Co.) Sheldon Laube & Nancy Engel granted permit with conditions to consolidate two 2-acre lots, construct single-family home & subterranean garage with 2,486 cu.yds. of grading, and develop within 100 feet of environmentally sensitive habitat (ESHA), slopes over 30 percent, at 36240 Highway 1 (Kasler Point, ½ mile south of Garrapata Creek), Big Sur, Monterey County. (CKC-SC) [POSTPONED]

11. RECONSIDERATION. See AGENDA CATEGORIES.

a. Appeal No. A-3-04-54-R (Sunridge Views, Monterey Co.) Sunridge Views, denied permit to divide 25 acres into 10 lots (1 to 7.8 acres) with 2,000 cu.yds. of grading, develop mutual water system, construct 2 water tanks, demolish mobile home, barn & greenhouse and convert existing mobile home to senior citizens apartment, at 250 Maher Road, north Monterey County. (CKC-SC) [Reconsideration DENIED]

12. CONDITION COMPLIANCE on Permit No. 4-82-300-A5 (Oceano Dunes SVRA, San Luis Obispo Co.) Annual review of permit granted to California Department of Parks & Recreation for 35,000 linear feet of fencing to keep off-highway recreational vehicles out of sensitive vegetated dunes & wetland environments, and kiosks for access control at Grand & Pier Avenues, at Oceano Dunes State Vehicular Recreation Area, Oceano, San Luis Obispo County. (SM-SC) [No Action]

NORTH CENTRAL COAST DISTRICT

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

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

15. 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. Application No. 2-02-28 (Ocean Colony Partners, Half Moon Bay) Application of Ocean Colony Partners for riprap on beach & bluff face at Half Moon Bay Golf Links, 2 Miramontes Point Road, Half Moon Bay, San Mateo County. (ALW-SF) [POSTPONED]

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))
Sierra Club v. CCC (Luers, RPI) (Govt. Code §11126(e)(2)(A))
Harner v. CCC et al. (Govt. Code §11126(e)(2)(A))
Alliance for a Regional Solution to Airport Congestion v. City of Los Angeles, CCC et al. (Govt. Code §11126(e)(2)(A))
Friends of Carbon Canyon v. CCC (Werbe, RPI) (Govt. Code §11126(e)(2)(A))
Bixby et al. v. CCC et al. (Makallon Atlanta, RPI) (Govt. Code §11126(e)(2)(A))
Communications Relay v. CCC (Govt. Code §11126(e)(2)(A))
Mt Holyoke Homes et al. v. CCC, California Court of Appeal Docket No. B178633 (Govt. Code §11126(e)(2)(A))
City of Malibu v. CCC (Govt. Code §11126(e)(2)(A))
Sound Energy Solutions, Federal Energy Regulatory Commission Docket No. CP04-58-000 (Govt. Code §11126(e)(2)(A))
Mt Holyoke Homes et al. v. CCC, Los Angeles County Superior Court Docket No. BS 093960 (Govt. Code §11126(e)(2)(A))
Stoney Heights LLC et al. v. CCC (Govt. Code §11126(e)(2)(A))

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

16. APPROVAL OF MINUTES.

17. COMMISSIONERS' REPORTS.

18. CONSERVANCY REPORT.

19. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

20. DEPUTY ATTORNEY GENERAL'S REPORT.

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

9:00 a.m.

THURSDAY, FEBRUARY 17, 2005

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-04-376 (Johnson, Newport Beach) Application of William Johnson, Trustee to remove and replace floating dock, gangway & piles with “U” shaped dock (two 8’ x 56’ fingers, 8’ x 20’ backwalk & 4’ x 26’ gangway) and three 16” concrete piles, at 1008 West Bay Avenue, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-04-456 (Raub, Newport Beach) Application of Jack Raub to remove and replace U shape boat dock system with same (two 4' x 45' fingers, 4' x 28' backwalk, 3' x 24' gangway, 4' x 18' gangway lobe), remove and replace three 14' steel pipe piles with non-toxic coating and re-deck existing pier platform with pressure-treated Douglas Fir for framing and TREX composite materials for decking, at 2 Linda Isle, Newport Beach, Orange County. (LO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 5-04-471 (Francescon, Newport Beach) Application of Robert Francescon to remove and replace U-shape boat dock system with same (two 4' x 45' fingers, 3' x 24' gangway, 5' x 28' backwalk, three 14" concrete guide piles), and re-deck existing pier with Douglas fir for framing and TREX composite materials for decking, at 100 Linda Isle, Newport Beach, Orange County. (LO-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-04-392 (Los Angeles School Dist., Los Angeles) Application of Los Angeles Unified School District to demolish building, remodel 7,000 sq.ft. building, construct 2 cabins & counselor caretakers’ quarters totaling 17,000 sq.ft. in footprint of demolished building, remove 26,500 sq.ft. of pavement & existing tent quarters, and install 200,000 sq.ft. of planting, fire access road, entry road trails & outdoor teaching areas, with 60 cu.yds. of grading, to create outdoor education camp, (24,000 sq.ft. of structures and 210,000 sq.ft. landscaped in examples of California native habitat and 191,000. sq.ft. unimproved area), on 500,000 sq.ft. (11.44-acre) part of former military base, at 920 West 36th Street, San Pedro, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-04-407 (Robertson, Santa Monica) Application of Susan & Carl Robertson to demolish single-family home & accessory structure, and construct 30-ft-high 7,500 sq.ft. single-family home and two 2-car garages with guesthouse and recreation above garages, at 237 Palisades Beach Road, Santa Monica, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-04-457 (Legg, Los Angeles) Application of Matthew Legg for 45-ft-high 4,728 sq.ft. single-family home & attached 3-car garage, at 114 Union Jack Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-04-463 (Conrad, San Clemente) Application of Jeremy Conrad for 3,159 sq.ft. 2-story single-family home & attached 444 sq.ft. garage on 5,041 sq.ft. coastal canyon lot, at 148 West Avenida San Antonio, San Clemente, Orange County. (DL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 5-04-475 (Magee, Los Angeles) Application of Kathleen Magee to remove fire-damaged part of detached 4-car garage, and remodel into 2-car garage, construct second detached 2-car garage to serve two duplexes on 5,310 sq.ft. canal front lot, and remove and replace second floor balconies and exterior stairways, at 2812, 2814, 2816, 2818 South Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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

a. Briefing on La Conchita Mudslide. Briefing by Staff Geologist on the events, potential causes, and lessons to be learned from the 10 January 2004 mudslide at La Conchita, Ventura County. (MJJ-SF)

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

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

a. UCSB LRDP Amendment No. 2-04 (North & West Campus Housing) Time Extension. Public hearing and action to extend time limit to act on request by University of California, Santa Barbara to amend its Long Range Development Plan (LRDP) to incorporate 174-acre North Campus into LRDP including new land use designations and policies; modify land use designations and Environmentally Sensitive Habitat Map on West Campus; modify LRDP policies to allow public access, trails, and habitat enhancement and restoration planning on North and West Campuses; and modify various general campus-wide policies. (SLG-V) [APPROVED]

b. Santa Barbara Co. LCP Amendment No. MAJ-3-04 (Zoning) Time Extension. Public hearing and action to extend time limit to act on request by County of Santa Barbara to amend its LCP to revise existing ordinance regulations regarding accessory structures within setback areas, amateur radio antennas, animals, collection of fines associated with zoning violations, home occupations, outdoor retail sales in agriculture areas, temporary use of property, relationship between permitted and accessory uses, structural alterations to certain nonconforming dwellings, and other minor clarifications and text corrections. (SLG-V) [APPROVED]

8. 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. 4-04-31 (Archer, Los Angeles Co.) Application of Stephen & Kathy Archer for 2,965 sq.ft. 35-ft-high single-family home, 1,276 sq.ft. garage, driveway, turnaround, septic system, water tank, paving & widening access road, and 2,668 cu.yds. of grading, at 23624 Dresser Drive, Santa Monica Mountains, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-04-45 (O’Dwyer, Los Angeles Co.) Application of Patrick & Cheryl O’Dwyer for 1,782 sq.ft. home, 400 sq.ft. detached garage, pool and spa, retaining walls, driveway, septic system, and 1,583 cu.yds. of grading, at 419 Latigo Canyon Road at Kanan Dume Road, near Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-04-64 (Panorama Ranch, Los Angeles Co.) Application of Panorama Ranch, LLC to restore 240-ft-long road to native chaparral habitat near intersection of Castro Peak Motorway and Latigo Canyon Road, Santa Monica Mountains, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-04-89 (Parks & Recreation, Los Angeles Co.) Application of California Department of Parks & Recreation to demolish 27 structures in phases, renovate one structure for storage & office space, construct trail improvements, and place picnic tables & comfort station and temporary stream crossing for equipment, Lower Topanga Canyon, near Topanga Canyon Blvd. & Pacific Coast Highway, Santa Monica Mountains, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

9. 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. 4-02-153-A (Werbe, Los Angeles Co.) Request by Louis Werbe to lower approved building pad and driveway by 25 feet and increase grading from 2,961 cu.yds. to 13,480 cu.yds., at 1771 Rambla Pacifico, Santa Monica Mountains, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

10. RECONSIDERATION. See AGENDA CATEGORIES.

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

ENFORCEMENT

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

12. COMMISSION CEASE & DESIST ORDER NO. CCC-05-CD-01 and RESTORATION ORDER NO. CCC-05-RO-01 (Badgley, Humboldt Co.) Public hearing and Commission action on proposed Cease & Desist and Restoration Orders to address unpermitted development including (but not limited to) creosote-soaked timbers, piles of tires, stored vehicles, piles of steel and other metals including wire and truck axles, structures including yurts, sheds, platforms & corrals, and grading of wetlands, and to address restoration of the site; directed to Dr. Laurence E. Badgley, as owner of property at 865 New Navy Base Road, near Fairhaven, Humboldt County. (SMR-SF) [APPROVED]

SOUTH COAST DISTRICT

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

a. Long Beach LCP Amendment No. 1-04 (Parkland Dedications) Certification Review. Concurrence with Executive Director’s determination that action of City of Long Beach accepting certification of LCP Amendment No. 1-04 (to amend procedures & standards for outdoor sales events & computer arcades, and to designate certain lands as public parks) with modifications is legally adequate. (CP-LB) [APPROVED]

b. Application No. 5-05-29-EDD (Mar Vista, Laguna Beach) Public hearing on appealability to Commission of City of Laguna Beach’s approval of local coastal permit to Mar Vista Development Corporation for 17,000 sq.ft. home, garage, greenhouse, decks, swimming pool, landscaping and fuel modification, on vacant 12-acre lot, at 31401 Mar Vista Avenue, Laguna Beach, Orange County. (FSY-LB) [POSTPONED]

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

15. 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. 5-04-125 (Craft, Newport Beach) Application of Harold D. Craft for 3,998 sq.ft. 1-story single-family home attached to existing 655 sq.ft. garage, on blufftop lot, next to Upper Newport Bay Ecological Reserve, at 1742 Galaxy Drive, Newport Beach, Orange County. (FSY-LB) [POSTPONED]

b. Application No. 5-04-279 (Pukke, Newport Beach) Application of Andris Pukke to remove and replace floating dock, gangway & piles with “L” shaped dock (12’ x 48’ finger, 4’ x 20’ headwalk & 3’ x 24’ gangway) and three 18” concrete piles including impacts to eelgrass, at 31 Linda Isle, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-04-283 (Harbour Bay Homes, Huntington Beach) Application of Harbour Bay Homes Dev. for 40-ft-long concrete deck cantilevered 5 feet beyond bulkhead, at 16681 Carousel Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-04-296 (Guez, Santa Monica) Application of Paul & Beth Guez to add 2,507.5 sq.ft. to existing 3,737.5 sq.ft. single-family home, at 972 Palisades Beach Road, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-04-324 (Bredesen, Torrance) Application of Bredesen Trust for 4-ft-wide meandering wood & concrete walkway on bluff face, 1,218 sq.ft. 2-level patio, 910 sq.ft. shade structure, 5-ft-high retaining wall & wing walls (with 38 cu.yds. of grading) to support shade structure, equipment lockers & planters next to patios, and mitigation by eradicating non-native vegetation on 9,960 sq.ft. of slope and planting 6,870 sq.ft. with coastal bluff scrub, 2,180 sq.ft. with plants of Palos Verdes and Santa Monica Mountains plant communities and 910 sq.ft. with regionally local climbing plants, on 27,808 sq.ft. beach front lot, at 737 Paseo Del Mar, Torrance, Los Angeles County. (PE-LB) [POSTPONED]

f. Application No. 5-04-455 (Girgis, Los Angeles) Application of Rafi Girgis to demolish 2-story single-family home, and construct 2,739 sq.ft. 42½-ft-high single-family home, at 6537 Esplanade Street, Playa Del Rey, Los Angeles, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-04-481 (Venice Beach Refurbishment, Los Angeles) Application of Los Angeles County Department of Public Works for Venice Beach Refurbishment Project (to resurface & re-stripe public beach parking lot, install entrance controls, signs & parking attendant kiosk, and demolish & rebuild equipment rental concessions on beach at Rose Avenue; enlarge & resurface public beach parking lot, install entrance control signs & parking attendant kiosk, and demolish & rebuild restroom & equipment rental concession on beach at Venice Blvd.; resurface & re-stripe public beach parking lot, install entrance controls, signs & parking attendant kiosk, construct playground, and demolish & rebuild restrooms & equipment rental concession on beach at Washington Blvd.; and refurbish public restroom and add unisex ADA restroom with sidewalk to Jetty seaward of Yawl Street), Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

16. 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. 5-91-141-A5 (Seaview Restaurants & Los Angeles Co., Los Angeles) Request by Seaview Restaurants, Inc. & Los Angeles County Dept. of Beaches & Harbors to continue use of existing public beach parking lot and beach front public viewing deck for shared restaurant use for five years; allow on-site and beach catered events; install 8-ft-wide 9½-ft-high 27-ft-long metal storage container; and redesign parking lot exit to allow right-hand turns only onto Pacific Coast Highway, at 17300 Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB)  [APPROVED WITH CONDITIONS]

b. Permit No. 5-04-484-A (Bergman, Los Angeles) Request by Mr & Mrs Bergman to remodel and add to second floor of 24-ft-high single-family home on canal-front lot, resulting in 24-ft-high 3,110 sq.ft. single-family home with attached 2-car garage; and modify conditions of permit P-76-8214 imposing 25-foot height limit and 25-foot setback from canal property line, at 460 Howland Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-03-13-A (Marblehead, San Clemente) Request by Mt. No. I, LLC to reconfigure commercial and residential lots in approved subdivision, increase grading by 263,400 cu.yds., change foundation design of approved Avenida Vista Hermosa bridge to eliminate loffelstein walls, extend sub drain, increase height of ‘courtyard’ residential units from 24 to 30 feet, reduce commercial development in coastal zone from 141,506 to 77,576 sq.ft., increase parking from 1,732 spaces to 2,276 spaces, widen Via Socorro & Los Molinos streets, widen proposed Sports Park access road, increase parking from 60 to 158 spaces, expand streetscape plant palette to include non-native plant species, change stormdrain system, move public park restroom, re-align and improve to public trail connectivity, and eliminate City acceptance of 9 open space lots, inland of El Camino Real, northwest of Avenida Pico, and southwest of I-5 Freeway, San Clemente, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

17. FINDINGS. See AGENDA CATEGORIES.

a. Appeal No. A-5-99-225-R (Mt. Holyoke Homes, Los Angeles) Mt. Holyoke Homes, Ltd. et al. denied permit to divide 41,880 sq.ft. lot into three single-family residential lots (13,559 to 14,385 sq.ft.), at 425 Mt. Holyoke Avenue, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [APPROVED]

b. Permit No. 5-04-249-EDD (Huntington Beach & Makallon Atlanta) Public hearing and adoption of findings in support of Commission' determination that City of Huntington Beach's Permit to Makallon Atlanta Huntington Beach LLC (to divide 31 acres and construct mixed-use project, at 21002 Pacific Coast Highway, Huntington Beach, Orange County) was not appealable. (MV-LB)  [APPROVED]

STATEWIDE

18. 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)

19. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CC-88-04 (Pajaro Valley Water Agency, Monterey & Santa Cruz Cos.) Consistency Certification by Pajaro Valley Water Management Agency for Pajaro Valley water supply project, between inland Central Valley and coastal area of Monterey and Santa Cruz Counties. (MPD-SF) [APPROVED]

b. CD-90-04 (Fish & Wildlife Service, Santa Cruz Co.) Consistency Determination by U.S. Fish & Wildlife Service for acquisition of 289-acre Buena Vista property addition to Ellicott Slough National Wildlife Refuge, southern Santa Cruz County. (MPD-SF) [APPROVED]

c. CD-94-04 (Air Force, Santa Barbara Co.) Consistency Determination by U.S. Air Force for Beach Management Plan to protect Western snowy plover, Vandenberg Air Force Base, Santa Barbara County. (LJS-SF) [APPROVED]

20. FINDINGS. See AGENDA CATEGORIES.

Items 20a and 20b below are discussed in the same staff report.

a. CC-61-04 (LAX, Los Angeles) Concurrence with conditions with 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]

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

9:00 a.m.

FRIDAY, FEBRUARY 18, 2005

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-04-142 (Rodmel, Solana Beach) Application of Don Rodmel to adjust lot lines reducing 3 lots into 2 lots (5,667 & 8,408 sq.ft.) and construct 3,790 sq.ft. 2-story single-family home on smaller lot, at 615 Genevieve Street, Solana Beach, San Diego County. (GDC-SD)  [APPROVED WITH CONDITIONS]

b. Application No. 6-04-153 (SD Boys & Girls Clubs, Solana Beach) Application of San Diego Boys & Girls Clubs to demolish 6,000 sq.ft. clubhouse and construct 6,525 sq.ft. of new offices, clubhouse & storage, construct pool, and add 37 parking spaces, at 533 Lomas Santa Fe Drive, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

4. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 767-2370.

5. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA 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. Application No. 6-04-67 (22nd Dist. Ag. Assn., Del Mar) Application of 22nd District Agricultural Association to replace two backstretch barns (F & G) with one split-level barn and new temporary horse stalls, at 2260 Jimmy Durante Blvd., Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-04-92 (Seascape Shores, Solana Beach) Application of Seascape Shores Homeowners Association to repair 218 feet of existing notch/sea-cave infills and 54-ft-long 18-ft-high seawall at base of bluff, at 325 South Sierra, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-04-126 (Ocean Pacific, San Diego) Application of Ocean Pacific Companies to renovate existing 6-unit condominium to reduce number of units from six to five, at 2999 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-04-132 (San Diego sewer main) Application of City of San Diego, Water & Sewer Design Division to construct 8,250 lineal feet of new dual 14-inch sewer force main within El Camino Real and San Dieguito Drive rights-of-way, and 1,200 lineal feet of new 12-inch water main within Old El Camino Real right-of-way, at south end of San Dieguito River Valley, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-04-147 (UCSD, San Diego). Application of University of California, San Diego to construct 5-story 50,265 sq.ft. addition to Supercomputer Center, at North Campus within Eleanor Roosevelt College, UCSD Campus, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-04-148 (UCSD, San Diego) Application of University of California, San Diego to construct 7-level 1,421 space parking garage on 2.3 acre site, immediately west of Hopkins Drive on North Campus, UCSD campus, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-04-158 (SeaWorld, San Diego) Application of SeaWorld of California to remove 400 sq.ft. building and pavement and replace with outdoor covered dining facility and 2,000 sq.ft. masonry structure for food preparation and guest restrooms, at 500 SeaWorld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

7. 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. 6-93-48-A (Rutherford, Encinitas) Request by Kerry & Lynn Rutherford to amend permit for lot split to revise development restrictions (deed restriction) and construct 1,470 sq.ft. 2-story single-family home with basement, at 2600 Montgomery, Cardiff, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Permit No. A-6-99-133-A (Ligouri, Oceanside) Request by Thomas Ligouri to amend permit for single-family home for after-the-fact approval of vinyl fence, two gates and block wall, all 6-feet high with part of fence extending to revetment reduced to 3-feet high, at 1731 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [DENIED]

8. FINDINGS. See AGENDA CATEGORIES.

a. Permit No. 6-04-71 (Evangelical Formosan Church, San Diego) Evangelical Formosan Church granted permit with conditions to construct 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) [POSTPONED]

NORTH 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 Eureka office at (707) 445-7833.

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

11. 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. 1-99-77-A3 (Eureka) Request by City of Eureka to modify permit for public boardwalk & commercial fishing wharf facility to extend approved sheetpile bulkhead 180 feet east along entire landward side of commercial fishing wharf and 30 south along west side of “C” Street right-of-way, and backfill 10,950 sq.ft. wetland behind extended bulkhead to facilitate future Fisherman’s Terminal Building, at foot of “C” Street, Eureka, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

12. FINDINGS. See AGENDA CATEGORIES.

a. Application No. 1-00-57 (Fish & Game and Del Norte Co.) Department of Fish & Game and County of Del Norte granted permit with conditions for periodic breaching of Lake Earl & Lake Talawa sandbar over five-year period, five miles north of Crescent City on sandbar separating Lakes Earl & Talawa from Pacific Ocean, Del Norte County. (JB-E) [APPROVED]

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

a. Mendocino Co. LCP Amendment No. MEN-MAJ-1-02- A & B (Tregoning/California Institute of Man in Nature & Mayes). Public hearing and action on request by Mendocino County to (A) amend the land use plan and implementation plan to change visitor accommodations and services overlay designations and corresponding land use plan text references applying to two adjoining lots east of Highway 1, south of Jug Handle State Reserve, 0.5 mile north of Casper, and adding *3 designation (Campground and/or RV Campground or Hostel, a Visitor Accommodations and Services Combining District Principal Permitted Use-Existing Facility) to the California Institute of Man in Nature property, and changing the existing *3 zoning overlay designation on Tregoning property to *3C designation (Campground and/or RV Campground or Hostel, a Visitor Accommodations and Services Combining District Conditionally Permitted Use); and (B) amend the land use plan classification for 8.2 acre part of lot 6 miles southeast of Point Arena, northwest of Tenmile Cutoff Road & Iversen Road from FL (Forest Land) to RR-10 (Rural Residential-10 acre minimum) and remove the TPZ (Timber Production Zone) map “dot” symbol to conform to existing zoning. (RP-SF) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be March 16-17 in Orange County and April 13-15 in Santa Barbara.

See future agenda items (these are items submitted to the Coastal Commission and could be scheduled on future meeting agendas).