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


April 2003 Agenda

Radisson Santa Barbara
1111 E. Cabrillo Blvd.
Santa Barbara, CA  93103
(805) 897-4370

This has been updated at  11:00 a.m, Monday, March 30, 2015.

10:00 A.M.

TUESDAY, APRIL 8, 2003

1. CALL TO ORDER.

2. ROLL CALL.

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

Affinito v. City of Fort Bragg, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Yamagiwa, et al. v. City of Half Moon Bay, CCC, et al. (Sup. Ct. Case Nos. 402781, 417189, 413013, consolidated) (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))
State of California, et al. v. Norton, et al. (Govt. Code § 11126(e)(2)(A))
Hinman, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Birenbaum v. CCC (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC (Catellus Residential Group, et al. RPIs) (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).

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-02-273 (ETCO, Newport Beach) Application of ETCO Development to demolish & reconstruct dock, replace twelve 12" piles with eight 18" octagonal piles, at 3336 Via Lido, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-393 (Prowell, Orange Co.) Application of Court Prowell for floating dock, gangway, landing & three mooring davits, at 16746 Pacific Coast Highway, Sunset Beach, Orange County. (ALB-LB)  [APPROVED WITH CONDITIONS]

c. Application No. 5-03-43 (Walsh, Orange Co.) Application of John Walsh for Pacific floating dock, gangway, landing & three mooring davits, at 16752 Pacific Coast Highway, Sunset Beach, Orange County. (ALB-LB)  [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-03-45 (Lea, Los Angeles) Application of Helena Lea to demolish 1-story single-family home & garage, and construct 26-ft-high 2,083 sq.ft. single-family home & attached garage on canal-front, at 224 Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-53 (San Clemente storm drain) Application of City of San Clemente to replace storm drain pipe within canyon slope and install treatment device (CDS unit), at 248- 252 West Avenida Palizada (from Avenida Palizada to Marquita Canyon), San Clemente, Orange County. (ALB-LB) [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 Long Beach office at (562) 590-5071.

a. Port of Long Beach Plan Amendment No.19 Certification Review. Commission action on Long Beach Board of Harbor Commissioners’ adoption of Coastal Commission certification of Port Master Plan Amendment No. 19. (AP-LB) [APPROVED]

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

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

a. Redondo Beach LCP Segmentation & Implementation. Public hearing and action on request by City of Redondo Beach to segment Coastal Zone Area One (area east of North Catalina Avenue, east of harbor-pier area and south of Torrance Boulevard) excluding area known as "Heart of the City" (Harbor-Pier, power plant and utility corridor area), and to certify Implementation Ordinances applicable to Redondo Beach Coastal Zone Area One as consistent with certified Land Use Plan for that area. (MS-LB) [APPROVED SEGMENTATION IMPLEMENTATION, APPROVED WITH MODIFICATIONS]

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-03-67 (Best Western Marina Pacific Hotel, Los Angeles) Substantial issue hearing on appeals by Executive Director & John Davis from decision of City of Los Angeles granting permit to Best Western Marina Pacific Hotel to add fifth floor and 30 guest rooms to existing 92-unit hotel (raising height from 52 to 63½ feet), at 1697 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

b. Appeal No. A-5-03-75 (AVP, Manhattan Beach) Substantial issue hearing on appeals by Harry Ford & Wm. Victor from decision of City of Manhattan Beach granting permit to Association of Volleyball Professionals (AVP) for 2003 Manhattan Beach Open Volleyball Tournament on August 7-10, 2003, including bleacher seating for 4,500 persons and accessory structures, at beach area south of Manhattan Beach Pier, Manhattan Beach, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

c. Appeal No. A-5-03-87 (Walker & Dupler, Palos Verdes Estates) Appeal by Joel Milam from decision of City of Palos Verdes Estates granting permit to Mary Ann Walker & Tim Dupler for single-family home, attached garage, detached pool house and sports court, at 1745 Paseo Del Mar, Palos Verdes Estates, Los Angeles County. (MS-LB)  [TO CONTINUE]

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. Appeal No. A-5-99-225 (Mt. Holyoke Homes, et al., Los Angeles) Appeal by Glushon, Esq., Richman, Lun, Kichaven & Glushon from decision of City of Los Angeles granting permit with conditions to Mt. Holyoke Homes, Ltd. et al. to divide 41,880 sq.ft. lot into three residential lots (from 13,559 to 14,385 sq.ft.), at 425 Mt. Holyoke Avenue, Pacific Palisades, Los Angeles, Los Angeles County. (AJP-LB) [POSTPONED]

b. Application No. 5-02-120 (CPH Monarch Golf, Dana Point) Application of C P H Monarch Golf, L L C for tram service between St. Regis Hotel & Monarch Bay Club, construction of two 130' long retaining walls, 1,900 cu.yds. of grading and landscaping, at Monarch Beach "The Links" Golf Course, Pacific Coast Highway & Salt Creek, Dana Point, Orange County. (SR-LB) [APPROVED WITH CONDITIONS]

c. Appeal No. A-5-02-276 (Leeds, Los Angeles) Appeal by Pacific Palisades Residents Assn., Pacific Palisades Community Council, Palisades Preservation Assn., William J. Clearihue & Mary Ann Perls from decision of City of Los Angeles granting permit with conditions to Benjamin A. Leeds for 2-story 3,100 sq.ft. single-family home, 5 parking spaces and 1-story accessory building, on 4,287 sq.ft. lot, at 17633 Castellammare Drive, Pacific Palisades, Los Angeles, Los Angeles County. (MS-LB) [POSTPONED]

d. Application No. 5-02-334 (Leeds, Los Angeles) Application of Ben Leeds for 2-story 3,100 sq.ft. single-family home, 5 parking spaces and one-story accessory building, on 4,287 sq.ft. lot, at 17633 Castellammare Drive, Pacific Palisades, Los Angeles, Los Angeles County. (MS-LB) [POSTPONED]

e. Application No. 5-02-302 (Barth, Newport Beach) Application of Neil & Kerry Barth to demolish single-family home, garage & storage and adjust lot lines, with no further development at 1806 East Balboa Blvd.; demolish single-family home, garage & storage and construct 9,488 sq.ft. 2-story single-family home (with basement), attached 921 sq.ft. garage and rear yard pool, with 785 cu.yds. of grading & export and adjust lot lines, at 1813 East Bay Avenue; Newport Beach, Orange County. (FJS-LB) [POSTPONED]

f. Application number 5-02-342 (Newport Beach beach walkways) Application of Public Works, City of Newport Beach for four beach public walkways on beach toward ocean from separate accessible locations, near Newport Pier and Balboa Pier, with 100 cu.yds. of grading for recompaction balanced on site, Newport Beach, County of Orange. (FSY-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-02-345 (Markland, Laguna Beach) Application of Donald Markland to remodel & add 1,132 sq.ft. to 7,141 sq.ft. single-family home (with basement) resulting in 8,273 sq.ft. 15-ft-high home with attached 853 sq.ft. garage & attached 732 sq.ft. garage., construct 1,055 sq.ft. bedroom & office with separate entrance, greenhouse, decks and pool, with 98 cu.yds. of grading, on ocean front, bluff top lot, at 88 North La Senda, Laguna Beach, Orange County. (MV-LB) [POSTPONED]

h. Application No. 5-02-348 (32nd St. Investors, Newport Beach) Application of 32nd St. Investors L P to adjust lot line, and construct mixed use building (4,275 sq.ft. of commercial space on ground floor and three condominiums (8,005 sq.ft.) on 2nd & 3rd floors), with no grading, at 424 32nd Street, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

10. 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. 5-92-377-A2 (Los Angeles, Venice Canals docks) Request by Los Angeles, Bureau of Engineering, to extend time period during which private residential boat docks may be permitted in Venice Canals, and standard Access Gate Plan as alternative to three approved standard dock plans, at public rights-of-way of Linnie, Howland, Sherman, Eastern, Grand & Carroll Canals, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-02-361-A (Long Beach Downtown Shoreline Marina) Request by City of Long Beach Marine Bureau to amend permit (for 1,825 boat marina, fuel dock, two sewage pump-out stations, boat owner comfort stations, public restrooms, administration building, bicycle path, and 1,415 parking spaces) to replace wood docks, fingers & plastic encased foam floats with new wood docks, fingers & floats, over three years, convert slips from double- to single-loaded slips, and add pitch fork fingers to ten dock ends, with 46 new concrete piles, resulting in loss of 74 slips, at downtown Shoreline Marina, west of Shoreline Drive, City of Long Beach (AJP-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-02-397-A (De Weese, Long Beach) Request by Armand J. De Weese to delete condition of Permit P-78-4413 requiring deed restriction which limited two-unit apartment building to rental use only, and extinguish recorded deed restriction, at 86 - 64th Place, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

11. 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. & 8 a.m. without permit, and signs identifying hours & areas of parking restrictions, at Montana Ave., 4th Street, Wilshire Blvd., & Ocean Ave., Santa Monica, Los Angeles County. (AJP-LB)  [APPROVED]

12. RECONSIDERATION. 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. & 8 a.m. without permit, and signs identifying hours & areas of parking restrictions, at Montana Ave., 4th Street, Wilshire Blvd., & Ocean Ave., Santa Monica, Los Angeles County. (AJP-LB) [POSTPONED]

9:00 a.m.

WEDNESDAY, APRIL 9, 2003

1. CALL TO ORDER.

2. ROLL CALL.

3. Presentation of Californiacoastline.org website designed and operated by Ken & Gabrielle Adelman.  A demonstration of how the website functions will be provided.

NORTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 1-03-10 (Mendocino Land Trust and Dept of Parks & Rec., Mendocino Co.) Application of Mendocino Land Trust & Mendocino District State Parks to demolish and remove two homes, two outbuildings, all fences, two septic tanks, three known wells & related utilities, and restore site to undeveloped condition, at 14500 & 14510 Point Cabrillo Drive, at Caspar Beach, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-02-170 (Sheppard, Solana Beach) Application of Kenny R. Sheppard to demolish single-family home, and construct 4,394 sq.ft. medical office building with 1,164 sq.ft. subterranean garage on 19,393 sq.ft. lot, at 634 Stevens Avenue, Solana Beach, San Diego County. (GC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-15 (UCSD, San Diego) Application of University of California, San Diego for temporary (from September 2, 2003-December 31, 2003) instrumentation in off-shore, near-shore & on-shore to investigate coastal bathymetry and near-shore coastal processes, three portable trailers on Torrey Pines State Beach (one mile north of the UCSD beach access road), and five office trailers on Scripps Institution of Oceanography campus, at UCSD, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

6. 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.

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

8. 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 Community Development Department to amend certified Implementation Plan to rezone 9.4-acres in Ship Ashore area from Rural Residential (RR-1) to Rural Residential with Density Combining Zone (RR-1-D). (JB-E) [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. Appeal No. A-1-01-63 (Kennedy, Mendocino Co.) Application of Herb Kennedy to install septic tank, 31 feet from bluff edge, at 27700 South Highway One, near Point Arena, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-02-18 (Affinito, Fort Bragg) Appeals by Commissioners Reilly & Woolley and 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]

c. Appeal No. A-1-02-166 (Target, Eureka) Appeal by The Environmental Protection Information Center from decision of City of Eureka granting permit with conditions to Target Corporation to demolish former Montgomery Ward store, repave parking area, and construct 130,785 sq.ft. store, 8,081 sq.ft. garden center, landscaping, and public access along Eureka Slough & to existing boat ramp, on 11.5 acres, at 2525 4th Street, Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

10. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 5-03-13 (Marblehead, San Clemente) Application of Mt. No. I, L L C to divide 201.38 acre part of Marblehead site in coastal zone, construct 313 single-family homes on 44.24 acres, 141,506 sq.ft. of commercial space in ten commercial buildings on 22.3 acres, 15.43 acres of public parks, 95.04 acres of public & private open space and pedestrian & bicycle trails, 12.43 acres of private streets & 10.91 acres of public streets, and retain emergency bluff stabilization grading, at inland of El Camino Real, northwest of Avenida Pico, and southwest of I-5 Freeway, San Clemente, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

11. 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. Imperial Beach LCP Amendment No. 2-02 (Telecommunications) Certification Review. Concurrence with Executive Director's determination that action by City of Imperial Beach, accepting the Commission's certification with suggested modifications, is legally adequate. (DL-SD) [APPROVED]

b. Coronado LCP Amendment No. 1-02 (Glorietta Bay Plan) Certification Review. Concurrence with Executive Director's determination that action by City of Coronado, accepting the Commission's certification with suggested modifications, is legally adequate. (DL-SD) [APPROVED]

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

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

a. Carlsbad LCP Amendment No. 1-03A&B (Smith) Time Extension. Public hearing and action to extend the time limit for Commission action for up to one year on request by City of Carlsbad to amend the Land Use Plan and Implementation plan to rezone 5 acre lot at I-5 & Poinsettia Lane from Neighborhood Commercial to Medium Density Residential, and to incorporate the Habitat Management Plan. (BP & KA-SD)  [APPROVED]

14. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-03-21 (Lemperle, San Diego) Appeal by Commissioners Reilly & Kruer from decision of City of San Diego granting permit with conditions to Stephan Lemperle to demolish one-story home, and construct 3-story 2,578 sq.ft. home 25 ft. from bluff edge on 4,269 sq.ft. bluff top lot with existing gunite on bluff face and riprap at toe of bluff to remain, at 5672 Dolphin Place, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

15. 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. 6-02-15 (Schooler, Solana Beach) Application of Louis & Linda Schooler to add 439 sq.ft. to 1,812 sq.ft. one-story single-family home, demolish 482 sq.ft. garage, and construct 827 sq.ft. garage on 9,702 sq.ft. bluff top lot, at 629 West Circle Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

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

c. Application No. 6-02-99 (Arcoiris, San Diego Co.) Application of Arcoiris Holdings, LLC for 9,680 sq.ft. one-story single-family home, attached 1,170 sq.ft. garage, detached guest house and pool, at 17539 Rancho La Noria, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-02-161 (22nd Dist. Ag. Assn., Del Mar) Application of 22nd District Agricultural Association to expand grandstand and clubhouse next to racetrack to add box seats and dining tables, at 2260 Jimmy Durante Blvd, Del Mar, San Diego County. (EL-SD) [POSTPONED]

e. 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 165 parking spaces, at south side of Muir College Drive, 525 feet east of North Torrey Pines Road, UCSD Campus, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

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

g. Application No. 6-03-4 (UCSD, San Diego) Application of University of California San Diego Campus for 6-story 215,000 sq.ft. California Institute for Telecommunications and Information Technology building on existing campus parking lot resulting in removal of 99 parking spaces, at 9500 Gilman Drive, UCSD campus, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

h. Application No. 6-03-6 (SeaWorld, San Diego) Application of SeaWorld San Diego for parking lot improvements including 1,353 parking spaces and associated lights, landscaping and signs on unimproved 10-acres, at 500 SeaWorld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [POSTPONED]

i. Application No. 6-03-14 (Solana Beach linear park) Application of City of Solana Beach for 1.8 mile-long 20 to 60 ft. wide linear park consisting of 10-ft-wide concrete multiuse path, landscaping, benches, two community gardens, artwork and safety fence, at east of Highway 101, west of railroad tracks from Via De La Valle to north city limit, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

j. Application No. 6-03-16 (AVP, San Diego) Application of Association of Volleyball Professionals (AVP) for temporary pro beach volleyball tournament, including parking shuttle service, bleachers, stages, tents, various sales, advertising inflatables, product sampling, live music, and PA announcing, from June 10th through 17th, 2003 including set-up and breakdown, at 3224 Mariners Way, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

16. 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. 6-84-573-A (Seascape Sur, Solana Beach) Request by Seascape Sur Homeowners Association to repair and maintain 17 sea caves & notch infills, at base of bluff below 585 South Sierra Avenue, Solana Beach, San Diego, San Diego County. (GC-SD) [APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, APRIL 10, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-02-252 (Los Angeles Co., Malibu) Application of County of Los Angeles Department of Beaches & Harbors for six 15-ft-high 20 ft. wide 100-2,000 ft. long seasonal sand berms to protect existing facilities involving 8,555 total cu.yds. of sand, at Zuma Beach, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

a. Commission Cease & Desist Order No. CCC-03-CD-2 (Teherani, Los Angeles Co.) Public hearing and Commission action on proposed Cease and Desist Order directing Nasser & Elizabeth Teherani, as owners of property at 955 Cold Canyon Road, Monte Nido, County of Los Angeles, to cease from maintaining an unpermitted horse corral and pathway leading to the unpermitted corral; and to address the removal of unpermitted development. (AM-SF) [APPROVED]

b. Commission Restoration Order No. CCC-03-RO-3 (Teherani, Los Angeles Co.) Public hearing and Commission action on proposed Restoration Order to restore disturbed areas in and next to designated ESHA with native riparian & oak woodland and savannah 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) [APPROVED]

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. Carpinteria LCP Amendment No. 1-01 (Plan Update) Certification Review. Concurrence with Executive Director’s determination that action by City of Carpinteria, accepting certification of Amendment No. 1-01 with modifications, is legally adequate. (LKF-V) [APPROVED]

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

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

a. Santa Barbara LCP Amendment No. MAJ-2-02 (OC & HRC zones). Public hearing and action on request by City of Santa Barbara to amend City’s LCP to: (1) create Ocean Oriented Commercial (OC) land use designation, re-designating the area of Waterfront generally bound by Helena Avenue, Highway 101, Garden Street, and Cabrillo Boulevard (excluding lots fronting Cabrillo Boulevard and those within Cabrillo Plaza Specific Plan), from existing HRC-2 land use designation to OC land use designation, and (2) amend the Zoning Ordinance to include new Ocean-Oriented Commercial (OC) land use zone applicable to the area. (GT-V) [TO CONTINUE]

b. Santa Barbara Co. LCP Amendment No. MAJ-2-02 (Carpinteria Valley Greenhouse). Public hearing and action on request by County of Santa Barbara to amend its LCP to modify greenhouse policies and add an overlay district to all agricultural lots zoned AG-I to regulate greenhouses, greenhouse related development, packing and shipping facilities, and shade and hoop structures within unincorporated areas of Carpinteria Valley. (SLG-V) [TO CONTINUE]

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-03-16 (Carnevale, Carpinteria) Appeal by the Carpinteria Creek Foundation from decision by City of Carpinteria granting permit with conditions to Louis Carnevale for 2,207 sq.ft. 2-story single-family home, attached garage & workshop, driveway, fence, drainage structures, and 464 cu.yds. of grading, at corner of Carpinteria Avenue, Arbol Verde Street & Concha Loma Drive in Carpinteria, Santa Barbara County. (LKF-V) [TO CONTINUE]

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. 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, landscaping, 9,900 cu.yds. of grading, and septic system, at 25257 Mulholland Highway, Calabasas, Los Angeles County. (JCJ-V) [DENIED]

b. Application No. 4-02-160 (Reason, Los Angeles Co.) Application of Jake & Sally Reason to convert 477 sq.ft. basement to laundry & den, and redesign and add 1,145 sq.ft. to 1,826 sq.ft. single-family home, at 561 North Creek Trail in Topanga, Los Angeles County. (LKF-V) [DENIED]

c. Application No. 4-02-198 (Coastal Conservancy, Malibu) Application of State Coastal Conservancy for public vertical beach access way, including stairway, landings, fence, gate, signs, and parking, on 13,000 sq.ft. lot, seaward of Malibu Road (between 24034 & 24056 Malibu Road), Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

d. Application 4-03-10 (Merrill, Los Angeles Co.) Application of Thomas Merrill for 31-ft-high 6,797 sq.ft. single-family home, 929 sq.ft. attached garage, 1,495 sq.ft. basement garage, driveway, landscaping, swimming pool, septic system and 2,700 cu.yds. of grading, at 2120 Stunt Road, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

e. Application 4-03-11 (Lewinson, Los Angeles Co.) Application of Alan Lewinson for 30-ft-high 5,954 sq.ft. single-family home, 1,169 sq.ft. garage, driveway, landscaping, swimming pool, septic system and 2,671 cu.yds. of grading, at 2116 Stunt Road, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

f. Application 4-03-12 (Canyon View, Los Angeles Co.) Application of Canyon View, Inc. for 34-ft-high 5,751 sq.ft. single-family home, 1,440 sq.ft. garage, driveway, landscaping, swimming pool, septic system, and 2,243 cu.yds. of grading, at 2130 Stunt Road, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

10. 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. 4-95-64-A (Los Angeles Co. Fire Dept.) Request by Los Angeles County Fire Department to redesign and move septic system, excavate and recompact fill beneath parking lot, and add 600 cu.yds. of fill, for replacement fire station, at 1832 Decker Road, Santa Monica Mountains, Los Angeles County. (BJC-V) [POSTPONED]

b. Permit No. 4-96-2-A (Hale, Malibu) Request by JoAnn & Arthur Hale to remove railroad tie stairway, five 300 sq.ft. planters, railroad tie retaining walls, and 100 cu.yds. of fill, and restore and revegetate slope with native plants, at 6087 Cavalleri Road, Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

c. Permit No. 4-00-190-A6 (Trey Trust, Los Angeles Co.) Request by The Trey Trust to revise restorative grading plan to preserve existing knoll; remove culvert under toe of the knoll and reroute proposed restored stream channel around base of knoll; relocate sports court to previously-designated parking area, expand sports court to include tennis court & basketball court; relocate drainage headwall north of sports court; trim and terrace slope north of proposed home; landscape graded slope; use 3,100 cu.yds. of cut material in restorative grading & mounding plan; and reduce overall restorative grading from 10,500 cu.yds. to 8,300 cu.yds at 1409 Cold Canyon Road, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

d. Permits No. 4-01-117-A & 4-92-211-A2 (Knapp, Malibu) Request by Joan Knapp to relocate approved shared driveway to site and two adjoining lots with reduced grading and impervious surfaces, expand existing driveway, at 34077 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

11. 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.

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

13. 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. 2-01-14-A (Sonoma Co. Moscow Road bridge) Request by Sonoma County Transportation & Public Works Department to amend permit for seismic upgrade of Moscow Road bridge across Russian River to allow use of drilling muds, reduce fill encroachment into Russian River, and construct access road down south shore of river bank, at Moscow Road & River Road, Duncans Mills, Sonoma County. (CLM-SF) [APPROVED WITH CONDITIONS]

8:30 a.m.

FRIDAY, APRIL 11, 2003

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and WATER QUALITY

3. JOINT COASTAL COMMISSION & STATE WATER RESOURCES CONTROL BOARD STATUS REPORT ON CALIFORNIA NPS PROGRAM. Report on implementation of Plan for California's Nonpoint Source Pollution Control Program, including the critical coastal area program, interagency coordination, local government outreach, public outreach and continuing coordination between staff of the Coastal Commission, State Board, and the coastal Regional Water Quality Control Boards. (JCK & JHG SF)

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

5. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. E-01-32 & CC-18-03 (ExxonMobil, Santa Barbara Channel) Application of ExxonMobil Corporation to replace power cable from shore to offshore oil & gas platform in federal waters, remove part of failed cable, and install power cable between 2 platforms in federal waters, offshore of Las Flores Canyon Processing Facility in Santa Barbara Channel. (TRL-SF) [APPROVED WITH CONDITIONS]

b. Application E-02-20 (Venoco, Carpinteria) Application of Venoco, Inc., to repair Platform Grace 10-inch gas pipeline by installing three 12¾-inch diameter steel pilings and pipeline clamps 50 feet apart, add new cathodic protective coating, and re-grout concrete casing of adjacent oil pipeline, on beach and out to 150 feet offshore, near Casitas Pier at Carpinteria, Santa Barbara County. (MVC-SF) [APPROVED WITH CONDITIONS]

c. Application No. E-02-24 (State Lands Commission) Application of State Lands Commission to remove pilings, well casings, and similar structures from sixteen shoreline sites and one deepwater site along Santa Barbara Channel between Tajiguas Creek and Ventura River. (TRL-SF) [APPROVED WITH CONDITIONS]

6. SONGS Status. Status report on Southern California Edison's progress on SONGS mitigation program. (JJL & SMH-SF)

STATEWIDE

7. 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)

8. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-10-03 (Port of Long Beach, Los Angeles Co.) Consistency certification by Port of Long Beach for five-year program for disposal of spoils at LA-2 ocean disposal site from maintenance dredging activities. (LJS-SF) [APPROVED]

9. APPROVAL OF MINUTES. [APPROVED]

10. COMMISSIONERS' REPORTS.

a. Secretary of the Resources Agency status report regarding Administration coastal and ocean related initiatives and activities.

11. CONSERVANCY REPORT.

12. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

13. DEPUTY ATTORNEY GENERAL'S REPORT.

14. EXECUTIVE DIRECTOR’S REPORT.

a. Legislation. The Commission may take action on the following bills: AB 16, AB 90, AB 105, AB 121, AB 204, AB 260, AB 314, AB 318, AB 907, AB 974, AB 1212, AB 1517, SB 18, SB 68, SB 196, SB 216, SB 236, SB 445, SB 619 and SB 681. (SC-Sac)

b. Nonpoint Source Program Contract Agreement. Agreement with the State Water Resources Control Board (SWRCB) for Commission to continue implementation of the Plan for California’s Nonpoint Source Pollution Control Program. (JCK-SF) [APPROVED]

CENTRAL COAST DISTRICT

15. 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.

16. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-03-9 (Pacific Grove runoff) Application of City of Pacific Grove for Lover's Point Dry Weather Urban Runoff Diversion Project, at Oceanview Blvd. (between 17th & Carmel Avenues), Pacific Grove, Monterey County. (MJN-SC) [APPROVED WITH CONDITIONS]

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

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

a. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-01A (Residential Vacation Rentals). Public hearing and action on request by San Luis Obispo County to amend its certified Local Coastal Program by adding definition for Residential Vacation Rentals, establishing Residential Vacation Rentals as special use allowed in various land use categories, and incorporating standards for Residential Vacation Rentals in Cambria and Cayucos. (SM-SC)  [APPROVED WITH MODIFICATIONS]

19. NEW APPEALS. See AGENDA HEADINGS.

a. 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. of footprint, on 10,443 sq.ft. site, on north side of St. Thomas Avenue, 600 ft. southeast of St. James Way, Cambria, San Luis Obispo County. (JB-SC) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-3-02-68 (Cayucos Sanitary Dist., San Luis Obispo Co.) Appeal by Commissioners Nava & Desser from decision of County of San Luis Obispo granting permit with conditions to Cayucos Sanitary District to relocate and reconstruct sanitary sewer pump station, and replace 8 inch diameter force main under Old Creek with 10 inch force main, at Morro Strand State Beach Parking Lot (southern end of Pacific Avenue), Cayucos, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

c. Appeal No. A-3-03-32 (Royan, Santa Cruz Co.) Appeal by Ralph Oswald & E. James Young from decision of Santa Cruz County granting permit with conditions to Patrick & Teresa Royan for 2-story 5,000 sq.ft. single-family home on drilled piers, with variances to increase from one to two stories, and to increase 17 to 22 feet, at 531 Beach Drive (on the seaward side) in the Aptos-Rio del Mar area of south Santa Cruz County. (DC-SC) [TO CONTINUE]

20. 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. 3-01-113 (Cayucos Sanitary Dist., San Luis Obispo Co.) Application of Cayucos Sanitary District to move and rebuild Pump Station No. 2, replace 8-inch diameter sewer force main crossing below Old Creek with 10-inch diameter force main, and retain existing 8-inch diameter force main as emergency back-up line, at 24th St. and Pacific Ave. (State Parks’ parking lot), Cayucos, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-02-48 (Feiner, Carmel) Application of Rose Ann Feiner to demolish home & garage, excavate 800 cu.yds. of soil, and construct two 2-story 1,595 sq.ft. townhouse-style homes with 713 sq.ft. garages, storage spaces below, 6-ft-high wood fences on three sides, on east side of Mission Street, between 4th & 5th Aves., Carmel, Monterey County. (MW-SC) [WAIVED]

c. Application No. 3-02-54 (Hall, Carmel) Application of Eleen Auvil Hall to demolish 808 sq.ft. single-family home & 355 sq.ft. garage to facilitate new 1785 sq.ft. single-family home & fence, at southwest corner Santa Rita & 3rd Avenue, Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

21. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. 3-00-115-E (Dority, Carmel) Request by Kasey & Monique Dority to extend permit to demolish 900 sq.ft. single-family home, to facilitate new 1795 sq.ft. 2-story single-family home & attached garage, at 5 southwest of 12th, on Monte Verde Street, Carmel, Monterey County. (MW-SC) [POSTPONED]


Future Meetings: The next meetings of the Coastal Commission will be May 6-9 in Monterey and June 10-13 in Long Beach.