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


March 2003 Agenda

Embassy Suites Hotel
333 Madonna Road
San Luis Obispo, CA 93405
(805) 549-0800 

This has been updated at 10:15 a.m., Wednesday, April 1, 2015.

10:00 A.M.

TUESDAY, MARCH 4, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-02-171 (22nd Ag. Dist., Del Mar) Application of 22nd District Agricultural Association to remove existing barn and replace with new barn in same footprint, at 2260 Jimmy Durante Blvd. (Del Mar Fairgrounds), Del Mar, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-177 (22nd Ag. Dist., Del Mar) Application of 22nd District Agricultural Association to excavate 6-ft-wide trench to open lagoon mouth and place excavated materials (800 cu.yds.) along sides of trench, at mouth of San Dieguito Lagoon, from shoreline east to Highway 101 & Camino del Mar bridge, Del Mar, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-03-3 (UCSD, San Diego) Application of University of California, San Diego to temporarily use (through 2007) 30-acre unimproved site for construction-related staging, parking for construction vehicles & golf tournament, and glider operations, north of Torrey Pines Scenic Drive and west of North Torrey Pines Road, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-02-429 (Smith, Newport Beach) Application of Trent Smith to modify existing float, attach fingers, replace 3 existing 12” plies with 3 new 14” piles and relocate existing gangway, at 404 Eveningstar Lane, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-2 (Hutchinson, Newport Beach) Application of Nancy K. Hutchinson Trust to reconstruct existing dock, pier, gangway & piles with new float, gangway, pier, two 14” guide piles & two 14” “T” piles, at 118 Via Lido Nord, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-02-109 (O'Hea, Newport Beach) Application of Martin & Gail O'Hea to remove and replace 30-ft-long concrete bulkhead and 12’ long return wall in same location, with no change to existing dock & gangway, at 4001 Marcus Avenue, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-165 (Herbst, Newport Beach) Application of Ed Herbst to demolish 2-story home, and construct 2,021 sq.ft. 2-story single-family home & attached 483 sq.ft. garage, with 1,170 cu.yds. of grading, on beach front, at 4907 Seashore Drive, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-332 (Lineberger, Seal Beach) Application of Dorothy D. Lineberger to demolish single-family home, and construct 25-ft-high 2341 sq.ft. single-family home, attached 675 sq.ft. garage, balconies and 300 sq.ft. roof deck, next to public walkway, at 1607 Seal Way, Seal Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-02-339 (Thompson, Newport Beach) Application of Jerome & Bonny Thompson to demolish two multi-family homes, merge two lots into one lot, and construct 7,153 sq.ft. 2-story single-family home & attached 1,190 sq.ft. garage, with no grading, on beach front, at 1612 & 1614 West Oceanfront, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-02-344 (Yacoel, Huntington Beach) Application of Claude Yacoel Trustee to install 8’ x 10’ gangway landing with two concrete “T” piles, and move existing gangway, with no change to existing float, at 16511 Carousel Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-02-382 (Layton, Newport Beach) Application of Steve Layton to demolish 2-story duplex, and construct 2,729 sq.ft. 3-story single-family home & attached 391 sq.ft. garage, with no grading, on beach front, at 6508 West Oceanfront, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-02-402 (Kraus, Newport Beach) Application of Barbara & Gene Kraus to demolish single-family home, and construct 2,389 sq.ft. single-family home & attached 461 sq.ft. garage, on beach front, at 6502 West Oceanfront, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-02-410 (Conrecode, Newport Beach) Application of Emmett Conrecode to add 495 sq.ft. and new roof deck to one unit of existing duplex, at 3410 Marcus Avenue, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-02-423 (J.B. Collins, Newport Beach) Application of J.B. Collins, Inc. to demolish single-family home, and construct 2-story 3,915 sq.ft. single-family home & attached 624 sq.ft. garage, on beach front, at 1550 East Oceanfront, Newport Beach, Orange County. (ALB- LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-03-31 (Gravatt, Hermosa Beach) Application of Gravatt Construction, Inc. to demolish duplex, and construct single-family home, on beach front, at 56 The Strand, Hermosa Beach, Los Angeles County. (MS-LB) [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:

City of Malibu v. CCC, Peter Douglas (LA Sup. Ct. Case No. SS011355) (Govt. Code § 11126(e)(2)(A))
CPH Dos Pueblos Associates, LLC, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Butterfield v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC, et al. (Soka University, RPI) (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, et al. (Sac. Sup. Ct. Case No. 00AS00567) (Govt. Code § 11126(e)(2)(A))
CCC v. Surface Transportation Board (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Norton, et al. (Govt. Code § 11126(e)(2)(A))
Higgins v. CCC (Sup. Ct. Case No. SS009779) (Govt. Code § 11126(e)(2)(A))
Higgins v. CCC (Sup. Ct. Case No. SC061313) (Govt. Code § 11126(e)(2)(A))
Birenbaum v. CCC (Govt. Code § 11126(e)(2)(A))
City of Imperial Beach v. CCC (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC, Peter Douglas (LA Sup. Ct. Case No. SS011355) (Malibu LCP) (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC (LA Sup. Ct. Case No. SC074641) (Malibu LCP) (Govt. Code § 11126(e)(2)(A))
Primrose Co., et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Tuna Ridge, LLC, et al. v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Trancas-PCH, LLC v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Herzig v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Riverview Farm Associates v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Sweeney, et al. v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Land Use Preservation Defense Fund v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Appel v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
NOAS Properties, Ltd. v. CCC (Govt. Code § 11126(e)(2)(A))
Performance Evaluation of Executive Director (Govt. Code § 11126(a))

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

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

6.5 FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-90-02 (Corps of Engineers, Los Angeles Dist., San Diego) Consistency Determination by Corps of Engineers, Los Angeles District for San Diego Harbor Deepening Project, including 550,000 cu.yds. of dredging to deepen main channel to 42-feet, with disposal at LA-5, and relocation of 69 kV electrical cable under San Diego Bay, San Diego Harbor, San Diego. (MPD-SF) [POSTPONED]

SAN DIEGO 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 San Diego office at (619) 767-2370.

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

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

a. Imperial Beach LCP Amendment No. 4-02B (Boarding Houses). Public hearing and action on request by City of Imperial Beach to amend certified LCP Implementation Plan to add definition for boarding house and define zones where boarding houses are permitted, and to revise regulations addressing requirement for home occupations. (DL-SD) [APPROVED]

b. San Diego LCP Amendment No. 4-01 (Tierra Alta). Public hearing and action on request by City of San Diego to amend its certified LCP implementation plan to rezone a 4.44-acre property in North City segment (Mira Mesa Community Plan) from Agricultural Residential (AR-1-1) to Residential Single Family (RS-1-13). (EL-SD) [WITHDRAWN]

c. San Diego LCP Amendment No. 1-02B (Estates at Costa del Mar). Public hearing and action on request by City of San Diego to amend its certified LCP implementation plan to rezone a 10-acre site in North City (Carmel Valley Neighborhood 8b) from Agricultural Residential (AR-1-1) to Agricultural Residential (AR-1-2). (EL-SD) [APPROVED WITH MODIFICATIONS]

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

a. Application No. 6-02-55 (Parks & Rec. road repair & wetlands creation) Application of California Department of Parks & Recreation to improve part of Monument Road and create riparian wetlands as mitigation for off-site impacts, at south-western end of Monument Road, Tijuana River Valley, San Diego, San Diego County. (EL-SD)  [APPROVED WITH CONDITIONS]

b. Application No. 6-02-84 (Scism, Solana Beach) Application of Mrs Ninni Scism to construct colored & textured concrete tiedback seawall 35-ft-high 50-ft-long and 2-ft-wide and upper bluff retention system, consisting of nine 35-ft-deep caissons, tiebacks, and grade-beam, at 357 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-02-85 (Solana Beach seacave infill) Application of City of Solana Beach to repair previously filled seacave, at western end of Solana Vista Drive, Tide Beach Park, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

d. Application No. 6-02-117 (San Diego Famosa Slough enhancement) Application of City of San Diego, Environmental Monitoring & Technical Services Division, to construct sediment detention basin, remove non-native vegetation and revegetate with native wetland species, at West Point Loma Blvd. & Famosa Blvd. (Famosa Slough), Peninsula, San Diego, San Diego County. (KA-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-02-134 (San Diego treatment plant improvements) Application of City of San Diego Metropolitan Wastewater Department to demolish Headworks building and construct 49-ft-high 4,800 sq.ft. Headworks building in same location including interim Grit Processing Facility, relocation of two blowers, construction of two south grit tanks and other improvements, at 1902 Gatchell Road (Point Loma Wastewater Treatment Plant), Peninsula, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-02-151 (NCTD, Carlsbad) Application of North San Diego County Transit Development Board to replace three bridge pilings and several damaged pile wraps, at railroad bridge crossing Agua Hedionda Lagoon, Agua Hedionda, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-02-152 (NCTD, Oceanside) Application of North San Diego County Transit Development Board to repair several timber deckplanks on railroad bridge crossing San Luis Rey River, Oceanside, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

h. Application No. 6-02-164 (UCSD, San Diego) Application of University of California San Diego to construct one 12,800 sq.ft. structure or two 6,400 sq.ft. structures to house Nuclear Magnetic Resonance (NMR) instrumentation including removal of 105 parking spaces, at south side of Muir College Dr. 525 feet east of North Torrey Pines Road, UCSD Campus, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

i. Application No. 6-02-176 (McMillin, San Diego) Application of McMillin NTC, LLC to construct 1,285 stall parking lot for long-term airport parking on 15.7-acre vacant lot, north of Harbor Drive, at (proposed) Lee Court, Peninsula, San Diego, San Diego County. (DL-SD) [POSTPONED]

11. 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. 6-84-573-A (Seascape Sur, Solana Beach) Request by Seascape Sur Homeowners Association to repair 17 existing sea caves or notches at base of bluff below 585 South Sierra Avenue, Solana Beach, San Diego County. (GC-SD) [POSTPONED]

b. Permit No. 6-89-138-A (Hoehn, San Diego Co.) Request by Mr & Mrs T.W. Hoehn, III to expand existing pond to 40,000 sq.ft. pond, with depths ranging from 4 inches to 4 feet, at 16414 El Camino Real, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

12. 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.

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

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. 4-98-35 (Fox, Malibu) Application of Alan Fox to repair existing grouted riprap revetment to previous conditions with 110.5 tons of 1-6 ton boulders, remove 8 rogue rocks on beach and dispose in public disposal site outside coastal zone or return to rock quarry at 24116 Malibu Road, and construct & remove temporary equipment access ramp to beach, at 24132 Malibu Road, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-267 (McCoy, Los Angeles Co.) Application of Barbara & Bowen McCoy to adjust lot line, and construct 24-ft-high 1,211 sq.ft. single-family home, septic system, well, driveway, turnaround, retaining wall, debris fence, and stairs, with 89 cu.yds. of grading, at 1047 Greenleaf Canyon Road in Topanga, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-01-169 (Carsey, Malibu) Application of John & Marcia Carsey to repair & rebuild coastal bluff slope, remove gunite slope protection layer, cut slope back to 2:1 angle, remove 3,778 cu.yds. of cut material, construct series of retaining walls (no more than 6’ high) supported on caissons, re-plant slope with drought-tolerant native bluff plant species, and construct 5-ft-wide paved cart path to access two existing homes at base of bluff, at 28118 & 28126 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-01-180 (Zappala, Malibu) Application of Dana & Carlo Zappala for 18-ft-high 2,219 sq.ft. single-family home, attached 2-car garage, septic system, swimming pool, entry gate, widened driveway, and 50 cu.yds. of grading, at 20782 Rockpoint Way, Malibu, Los Angeles County. (LKF-V)

e. Application No. 4-01-214 (Douda, Los Angeles Co.) Application of Milos & Trisha Douda for 35-ft-high 5,804 sq.ft. single-family home, 362 sq.ft. studio, 1,092 sq.ft. garage, driveway, entry gate, septic system, landscaping, and 9,900 cu.yds. of grading, at 25257 Mulholland Highway, Calabasas, Los Angeles County. (JCJ-V) [POSTPONED]

f. Application No. 4-01-234 (Serra Canyon Owners, Malibu) Application of Serra Canyon Property Owners Association to construct 105 sq.ft. gate house for security guard and move northbound travel lane, at 3900 Serra Road, Malibu, Los Angeles County. (KK-V) [POSTPONED]

g. Application No. 4-02-89 (Tantalus Drive, Malibu) Application of Tantalus Drive, LLC for 28-ft-high 5,544 sq.ft. single-family home, 2-car garage, basement, two driveways, retaining walls, pool & spa, septic system, water tanks, fences and front gates, and widening of access road, with 1,448 cu.yds. of grading, at 6315 Tantalus Drive, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-02-108 (Beltrami, Malibu) Application of Marco & Jill Beltrami for 5,905 sq.ft. 2-story single-family home, 4,420 sq.ft. basement, garages, covered walkway, 1,155 sq.ft. detached music studio, pool & spa, driveway, parking area, retaining walls up to 6-ft-high, entry gate, 5,120 cu.yds. of grading, and temporary shade structure to be removed upon completion of music studio, at 3096 Sumac Ridge Road, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-02-148 (Rosenthal, Los Angeles Co.) Application of Shelia Rosenthal for 260-ft-long pathway supported by 2’ - 3’ high concrete block retaining wall with 4 benches integrated into wall, at-grade timber stairway, 30-ft-long 4-ft-high concrete block & rock retaining wall with integrated bench, irrigation system, 98 cu.yds. of grading, removal of 80 feet of concrete block retaining wall and pathway from hillside, removal of four concrete block & rock retaining walls in and next to Cold Creek, removal of concrete grouting on timber stairway, removal of concrete & rock property monument in Cold Creek, restoration of natural grade & vegetation of areas disturbed by demolitions, and planting of ten oak trees to mitigate encroachment of retaining wall into protected zones of five oaks, at 549 Live Oak Circle, Calabasas, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-02-160 (Reason, Los Angeles Co.) Application of Jake & Sally Reason to convert 477 sq.ft. basement storage area to laundry & den area, and add 1,145 sq.ft. to existing 2,971 sq.ft. single-family home, at 561 North Creek Trail, Topanga, Los Angeles County. (LKF-V) [POSTPONED]

15. 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. 5-86-293-A4 (Topanga Pacific Land, Malibu) Request by Topanga Pacific Land Company for supplement revegetation plan to complete revegetation of areas disturbed by grading, at 3300 Sweetwater Mesa Drive, Malibu, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

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.

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

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

a. Laguna Beach LCP Amendment 1-02 A (Lagunita). Public hearing and action on request by City of Laguna Beach to amend certified Implementation Plan rezoning Lagunita Community from R-1 Residential Low Density to newly proposed residential zone entitled Lagunita Zone., in Community of Lagunita (west of South Coast Highway and south of Dumond Drive. (MV-LB) [APPROVED]

18. 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. 5-02-174 (Anderson, Newport Beach) Application of Erik Anderson to combine 2 lots, part of third lot & part of lettered lot ”M” into single lot, demolish single-family home, and construct 7,013 sq.ft. 26-ft-high single-family home & attached 4-car garage, at 2210 Channel Road, Newport Beach, Orange County. (MV-LB) [POSTPONED]

b. Application No. 5-02-218 (3 Arch Bay CSD, Laguna Beach) Application of 3 Arch Bay Community Services District to move 24” storm drain from under home at 58 N. La Senda to property line between 58 & 68 N. La Senda, and replace underground 24” storm drain pipe under existing driveway, with no change to existing bluff top outlet, at 58 & 68 North La Senda Drive, Laguna Beach, Orange County. (MV-LB)  [APPROVED WITH CONDITIONS]

c. Application No. 5-02-256 (De Pauw, Newport Beach) Application of Harvey De Pauw to demolish home, and construct mixed-use building (1,654 sq.ft. single-family home over 691 sq.ft. retail space) with four parking spaces. at 503 East Balboa Blvd., Newport Beach, Orange County. (FJS-LB) [POSTPONED]

d. Application No. 5-02-353 (Lowenstein, Los Angeles) Application of Roger Lowenstein to demolish 1-story single-family home, and construct 38½-ft-high 3,669 sq.ft. single-family home & attached 4-car garage, at 21 Reef Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-02-378 (Johnson, Newport Beach) Application of William Johnson for 70-ft-long bulkhead fronting Newport Bay, and backfill, resulting in fill of 914 sq.ft. of high intertidal sandy habitat, at 1008 West Bay Avenue, Newport Beach, Orange County. (FJS-LB) [POSTPONED]

f. Application No. 5-02-385 (Los Angeles Co. sand berms, Los Angeles & Hermosa Beach) Application of Los Angeles County Dept. of Beaches & Harbors for five seasonal sand berms, varying from 235-ft. to 1,343 ft. long, at three beaches to protect public beach facilities from winter storm high tides and wave activity, at Dockweiler State Beach, Venice Beach & Hermosa Beach, Los Angeles, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

19. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-02-380 (Santa Monica preferential parking) City of Santa Monica Transportation Mgmt. Division granted permit with conditions for preferential parking zone for residents only with no parking or stopping between 6 p.m. to 8 a.m. without permit; and signs identifying hours and restricted areas, at Montana Avenue, 4th Street, Wilshire Blvd. and Ocean Avenue, Santa Monica, Los Angeles County. (AJP-LB) [POSTPONED]

9:00 a.m.

WEDNESDAY, MARCH 5, 2003

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES.[APPROVED WITH CORRECTION]

4. COMMISSIONERS' REPORTS.

a. Laguna Beach LCP Amendment 1-02 A (Lagunita). Public hearing and action on request by City of Laguna Beach to amend certified Implementation Plan rezoning Lagunita Community from R-1 Residential Low Density to newly proposed residential zone entitled Lagunita Zone., in Community of Lagunita (west of South Coast Highway and south of Dumond Drive. (MV-LB)

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

8. EXECUTIVE DIRECTOR’S REPORT.

CENTRAL COAST DISTRICT

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

a. San Luis Obispo Co. Periodic LCP Review. Public hearing and possible Commission action on San Luis Obispo County’s response to the Periodic Review of the Implementation of San Luis Obispo County’s LCP. (SM-SC & LF-SF)

ENERGY, OCEAN RESOURCES and WATER QUALITY

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

a. Briefing on Provision of Desalinated Water. Briefing by Commission staff on Coastal Act policies that may apply to proposed desalination of ocean water by public, private, and public & private entities, and summary of several anticipated desalination projects. (TRL-SF)

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

12. COASTAL PERMIT APPLICATION. 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 E-02-23 (Avila Beach CSD, San Luis Obispo Co.) Application of Avila Beach Community Services District to repair and extend existing marine outfall, remove 15-foot section of pipeline end & diffuser, extend pipeline 480 feet, and install diffuser, offshore of Avila Beach Pier, Avila Beach, San Luis Obispo County. (MVC-SF) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

13. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. A-4-93-154-R2 (Arco Dos Pueblos Golf Course, Santa Barbara Co.) CPHPAH Dos Pueblos Associates LLC, Capital Pacific Holdings, Inc., Patriot American Hospitality, Inc., and Makar Enterprises, Inc., denied permit for two golf courses and appurtenant facilities, in Naples area of Gaviota, 1.5 miles west of Highway 101, Santa Barbara County. (MKH-V) [Reconsideration DENIED]

NORTH COAST DISTRICT

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

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

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

a. Del Norte Co. LCP Amendment No. DNC-MAJ-1-03 (Redland Company). Public hearing and action on request by Del Norte County to amend certified Implementation Plan to re-zone a 9.4-acre lot from Rural Residential (RR-1) to Rural Residential with Density Combining Zone (RR-1-D). (JB-E) [TO CONTINUE and TIME EXTENDED]

17. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-03-3 (Cody, Mendocino Co.) Appeal by Commissioners Reilly & Woolley from decision of County of Mendocino granting permit with conditions to Arthur B. & Linda J. Cody to divide 103 acres into 2 lots (43 acres within city limits of Point Arena & 60 acres in County of Mendocino), on north side of Riverside Drive-Eureka Hill Road (CR #505), just east of Windy Hollow Road (CR #508), Point Arena, Mendocino County. (RPS-E) [POSTPONED]

18. 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-1-02-18 (Affinito, Fort Bragg) Appeal by Commissioners Reilly & Woolley & Sierra Club Mendocino Group & Friends of Fort Bragg from decision of City of Fort Bragg granting permit with conditions to Dominic & Robert Affinito for 39-room hotel with detached lobby building (21,756 sq.ft. total), 40-space parking lot, emergency access road, exterior lights, landscaping, and trash enclosure on .82 acre site, at 1005 South Main Street, Fort Bragg, Mendocino County. (RSM-E) [POSTPONED]

b. Appeal No. A-1-02-150 (Forest, Crescent City) Appeal by Louise Campbell & Arthur R. Lewis, Michael Scavuzzo & Marvin & Carol Root from decision of City of Crescent granting permit with conditions to Beth M. Forest Trust for 2-story 2,850-sq.ft. single-family home and attached garage on coastal blufftop lot, at 1100 South Pebble Beach Drive, Crescent City, Del Norte County. (JB-E) [APPROVED WITH CONDITIONS]

19. 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-1- 01-43-A (Roost, Mendocino Co.) Request by Ken & Jill Roost to amend permit for 18-ft-high single-family home to increase size of home from 2,550- to 3,594-sq.ft., increase size of garage from 625 to 643 sq.ft., make garage attached garage, and add perimeter fence, at 45501 Headlands Drive, Little River, Mendocino County. (JRB-E) [APPROVED WITH CONDITIONS]

20. FINDINGS. See AGENDA HEADINGS.

a. Permit No. 1-89-28-A4 (Meredith, Mendocino Co.) Gene A. & C. J. Meredith granted permit amendment with conditions to modify 5-unit subdivision to change approved building envelope location and configuration for southernmost lot while retaining same size, at 17230 Ocean Drive, Fort Bragg, Mendocino County. (RPS-E) [Findings APPROVED]

CENTRAL COAST DISTRICT

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

a. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-01 C (Grading Ordinance). Public hearing and action on request by San Luis Obispo County to amend its certified Local Coastal Program by updating the Grading Ordinance. (SM-SC). [APPROVED WITH MODIFICATIONS]

9:00 a.m.

THURSDAY, MARCH 6, 2003

1. CALL TO ORDER.

2. ROLL CALL.

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. Application No. 3-02-107 (Podesto, Santa Cruz Co.) Request by Gary Podesto to waive application fee for permit application No. 3-02-107, near La Selva Beach. (DC-SC) [DENIED]

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

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

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-2-01 (Seacliff Village Plan). Public hearing and action on request by Santa Cruz County to certify Seacliff Village Plan as component of LCP, adding criteria and policies for development in Seacliff area of south Santa Cruz County, and including several changes to land use & zoning designations in Seacliff Village. (DC-SC) [APPROVED WITH MODIFICATIONS]

b. Carmel Plan. Public hearing and action on submittal of City of Carmel By The Sea Land Use Plan for certification. (MW-SC) [APPROVED WITH MODIFICATIONS]

c. Monterey Plan No. MTC-LAGUNA LUP-3RD-1 (Laguna Grande Resubmittal). Public hearing and action on re-submittal of Laguna Grande segment of City of Monterey's Land Use Plan for certification. (SC-SC) [WITHDRAWN]

d. Monterey Plan MTC-LUP-HARBOR-SUB-R4 (Harbor Resubmittal). Public hearing and action on re-submittal of Harbor Segment of City of Monterey's Land Use Plan for certification. (SC-SC) [WITHDRAWN]

e. Monterey Plan submittal MTC-DelMonte-LUP-3rd-1. Public hearing and action on re-submittal of Del Monte Beach segment of City of Monterey's Land Use Plan for certification. (SC-SC) [WITHDRAWN]

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-02-95 (Corrigan, Santa Cruz Co.) Appeal by John Chapin from decision of Santa Cruz County granting permit with conditions to Patrick & Jill Corrigan for 2-story 2,400 sq.ft. single-family home, garage, septic system and water tank, at 462 Quail Drive, in Bonny Doon, north Santa Cruz County. (DC-SC) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-3-03-12 (Sani, San Luis Obispo Co.) Appeal by Commissioners Nava & Woolley from decision of County of San Luis Obispo granting permit with conditions to Dr. Javad Sani for three 4,300 sq.ft. single-family homes, leach fields, and access improvements, on three lots (3.44 to 6.40 acres), on east side of Highway 1, two miles north of Piedras Blancas, 8 miles north of San Simeon, in, San Luis Obispo County. (JB-SC) [TO CONTINUE]

c. Appeal No. A-3-03-17 (Barker & Delp, San Luis Obispo Co.) Appeal by Ken Renshaw & Lila Evans from decision of County of San Luis Obispo granting permit with conditions to Glenn Barker & Sharon Delp for 3,795 sq.ft. single-family home with 2,240 sq.ft. footprint, on 10,443 sq.ft. site, north side of St. Thomas Avenue, 600 ft. southeast of St. James Way, Cambria, San Luis Obispo County. (JB-SC) [TO CONTINUE]

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. 3-02-71 (Port San Luis, San Luis Obispo Co.) Application of Port San Luis Harbor District to repair or replace facilities including channel markers, regulatory buoys, permanent & seasonal moorings, floating docks, and seawalls (revetment and concrete), from Breakwater to Fossil Point, Avila Beach, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

b. Appeal No. A-3-02-74 (Pelle, San Luis Obispo Co.) Appeal by Richard Hawley and Commissioners Wan & Desser from decision of County of San Luis Obispo granting permit with conditions to Steve Pelle for 3,500 sq.ft. single-family home, attached 900 sq.ft. garage, 350 sq.ft. sun porch, 595 sq.ft. guest house, and 2,400 sq.ft. garage & workshop, at 1609 Burton Drive, 50 ft. north of Kay Street, Cambria, San Luis Obispo County. (JB-SC) [POSTPONED]

c. Appeal No. A-3-02-93 (Korpiel, San Luis Obispo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to Joe & Marilyn Korpiel for 3,249 sq.ft. 2-story single-family home, at 2201 Sherwood Drive, Cambria, San Luis Obispo County. (JB-SC) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

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

9. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-02-24 (Hansen & Brubaker, Marin Co.) Appeal by Environmental Action Committee of West Marin and Commissioners Desser & Wan from decision of Marin County granting permit to Marka Hansen & Joe Brubaker for 1-story 3,113 sq.ft. single-family home, 336 sq.ft. detached guest house, 937 sq.ft. garage, and 1,920 sq.ft. detached barn, at 17500 Highway 1, Marshall, Marin County. (SLB-SF) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

9:00 a.m.

FRIDAY, MARCH 7, 2003

1. CALL TO ORDER.

2. ROLL CALL.

ENFORCEMENT

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

a. Commission Restoration Order No. CCC-03-RO-3 (Teherani - Monte Nido, Los Angeles Co.) Public hearing and Commission action on proposed Restoration Order to address removal of an unpermitted horse corral with associated fencing and unpermitted retaining walls & fill used for a pathway to the unpermitted corral, next to Cold Creek and revegation of disturbed areas with native riparian/oak woodland plant species of the Santa Monica Mountains; directed to Nasser & Elizabeth Teherani, at 955 Cold Canyon Road, Monte Nido, County of Los Angeles. (AM-SF) [POSTPONED]

b. Commission Cease and Desist Order No. CCC-03-CD-1 (Fossil-II & Myers, Malibu) Public hearing and Commission action on proposed issuance of Cease and Desist Order to Ronald J. Myers, Trustee of Fossil-II Trust, as owner of the subject property at 30718 Pacific Coast Highway (APN 4469-026-007) Malibu, Los Angeles County, to address noncompliance with Permit No. 4-99-154, including through the construction of development not according to approved plans, obstruction of required public view corridors, placement of private property signs on beach and noncompliance with required dune restoration and landscaping plans. (AGD-SF) [APPROVED]

CENTRAL COAST DISTRICT

4. CONDITION COMPLIANCE on Permit No. 4-82-300 (Oceano Dunes SVRA, San Luis Obispo Co.) Annual review of permit granted to 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)


Future Meetings: The next meetings of the Coastal Commission will be April 8-11 in Santa Barbara and May 6-9 in Monterey.


FEBRUARY 24, 2003 Workshop on SONGS Mitigation Program. The results of the Commission's monitoring programs for the SONGS wetland restoration and reef mitigation projects will be reviewed at an annual public workshop in February 2003. The workshop will be held on February 24, 2003 at the City of San Clemente Community Center. A technical session will be conducted during the day and a general public session will be held during evening hours.  For information, contact Jody Loeffler at 415-904-5255 or via email at jloeffler@coastal.ca.gov.