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


September 2003 Agenda

Eureka Inn
518 Seventh Street
Eureka, CA  95501
(707) 442-6441

This has been updated at 9:30 a.m., Thursday, March 12, 2015.

9:30 A.M.

WEDNESDAY, SEPTEMBER 10, 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:

Gacek v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
City of Malibu, et al. v. Access for All, CCC, et al. (Govt. Code § 11126(e)(2)(A))
CCC v. Bowers, et al. (Govt. Code § 11126(e)(2)(A))
Khouri v. CCC (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Norton, et al. (Govt. Code § 11126(e)(2)(A))
Blanton, et al. v. State of California, CCC (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC, et al. (Soka University, RPI) (Govt. Code § 11126(e)(2)(A))
CPH Dos Pueblos Associates, LLC, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Irwin Russell, Trustee of Rust Trust v. CCC (Govt. Code § 11126(e)(2)(A))
Vadnais, et al. v. Cambria Community Services District, CCC, et al. (Govt. Code § 11126(e)(2)(A))
CCC, et al. v. City of Trinidad, Frame (Govt. Code § 11126(e)(2)(A))
Frame v. City of Trinidad, et al. (Govt. Code § 11126(e)(2)(A))
Mt. Holyoke Homes, LP, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Hinman, et al. v. CCC, et al. (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 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 Ventura office at (805) 585-1800.

a. Port Hueneme De-Minimis LCP Amendment No. 1-03. Concurrence with Executive Director determination that City of Port Hueneme’s LCP Amendment (to change its Zoning Ordinance permitting secondary housing units from administrative public hearing process to ministerial process for all properties with single family residential zoning classification pursuant to amended California Government Code §65852.2) is de minimis. (JCJ-V) [APPROVED]

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

5. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-03-77 (Santa Barbara Airport) Appeal by City of Goleta and Santa Barbara Channel keeper of decision by City of Santa Barbara granting permit to Santa Barbara Airport Department for airfield safety projects, at Santa Barbara Airport, Santa Barbara County. (GT-V) [NO SUBSTANTIAL ISSUE FOUND]

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

a. Application No. 4-01-161 (Pollack, Los Angeles Co.) Application of Nicholas & Donna Pollack for 35-ft-high 3,305 sq.ft. single-family home, attached 1,288 sq.ft. garage, balconies, terraces, bridge driveway, septic system, propane tank, water well, 160 sq.ft. storage container, and 2,491 cu.yds. of grading, at 1627 Corral Canyon Road, Malibu, Los Angeles County. (KK-V) [POSTPONED]

b. Application No. 4-02-149 (Long, Los Angeles Co.) Application of Alan Long to construct lap pool, water well & lighted tennis court, and relocate corrals, on lot with single-family home, barn, corrals & pool, at 3814 Latigo Canyon Road, near Malibu, Los Angeles County. (JCJ-V)  [APPROVED WITH CONDITIONS]

c. Application No. 4-02-259 (Sloggy, Los Angeles Co.) Application of Donald Sloggy for 1,888 sq.ft. 2-story single-family home, detached 2-story 700 sq.ft. garage with 555 sq.ft. studio above, septic system, gravel driveway, and 280 cu.yds. of grading & 234 cu.yds. of export, at 575 Sadie Road, near Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-03-29 (Austin, Los Angeles Co.) Application of James Austin for 4,560 sq.ft. 28-ft-high single-family home, 600 cu.yds. of grading, septic system, spa, and solar panels, on 2.73-acre lot, at 2540 Cayman Road, Santa Monica Mountains, Los Angeles County. (BJC-V)  [APPROVED WITH CONDITIONS]

e. Application No. 4-03-40 (Sahafi, Los Angeles Co.) Application of Mehrdad & Flocerfina Sahafi for 30-ft-high 4,691 sq.ft. single-family home, attached 3-car garage, balconies, swimming pool & jacuzzi, driveway, retaining walls, septic system, 886 cu.yds. of grading, previous vegetation removal and rough grading, at 723 Latigo Canyon Road, Malibu, Los Angeles County. (KK-V) [POSTPONED]

f. Application No. 4-03-46 (Dreckmann, Los Angeles Co.) Application of Stephanie Dreckmann for 5,718 sq.ft. 28-ft-high single-family home, attached 3-car garage, detached 2-car garage, 4,270 cu.yds. of grading, pool, septic system, two water tanks, and fruit or nut trees & vines, at 33330 Hassted Road, Santa Monica Mountains, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

7. 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. 4-96-167-A (Simon T, Los Angeles Co.) Request by Simon T to revise grading plan to remove & recompact fill slopes (1,425 cu.yds.) supporting road, remove 3,200 cu.yds. of fill, add 3-5 foot slough wall on top of parts of retaining walls, and modify curve in road, on Swenson Drive, 600 feet east of Saddle Peak Road, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-98-143-A (Revell, Malibu) Request by Graeme Revell to redesign 1-story 9,398 sq.ft. single-family home, (reducing 1st floor to 8,960 sq.ft. and adding 8,025 sq.ft. basement), delete tennis court, add detached 960 sq.ft. screening room, add 1 to 4-ft-high retaining walls along driveway, and grade total of 7,800 cu.yds. of cut, at 24920 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [POSTPONED]

c. Permit No. 4-01-68-A (Srivastava, Los Angeles Co.) Request by Mrs N. D. Srivastava to remove 110 cu.yds. of fill from drainage channel and remove 17 cu.yds. of concrete debris from slope bank to be disposed offsite, and restore area with native plants, all at 2175 Cold Canyon Road, Calabasas, Los Angeles County. (JCJ-V) [POSTPONED]

8. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. 4-02-166-R (LAS, Malibu) LAS Investments granted permit with conditions to demolish retaining wall and construct single-family home, two garages (742 sq.ft. total), bulkhead retaining wall, new septic tanks & discharge area, and below grade slide retention structure, at 24166 Malibu Road, Malibu, Los Angeles County. (JCJ-V) [TO CONTINUE]

9. REVOCATION of Permit No. 4-96-167 (Simon T, Los Angeles Co.) Request by Roger Miller to revoke permit granted to Simon T to divide 17.9 acre lot into two lots ( 9.66 & 8.24 acres) with 3,375 cu.yds. of grading for road & building pads, on Swenson Drive, 600 feet east of Saddle Peak Road, Los Angeles County. (JLA-V) [Revocation DENIED]

NORTH CENTRAL COAST DISTRICT

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

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

12. 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 No. 2-02-27 (Shoreview Homeowners, Pacifica) Application of Shoreview Homeowners to repair and maintain existing quarry stone revetment, at 154 to 220 Shoreview Avenue, Pacifica, San Mateo County. (CLK-SF) [APPROVED WITH CONDITIONS]

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 Santa Cruz office at (831) 427-4863.

a. Santa Cruz Co. De-Minimis LCP Amendment No. SCO-1-03 Part 3 (Mobile home regs). Concurrence with Executive Director's determination that request by Santa Cruz County (to modify LCP zoning code to limit mobile homes to 17 feet in height and one-story, and to require additional parking spaces for 3 (or more) bedroom mobile homes) is de minimis. (DC-SC) [APPROVED]

b. Santa Cruz Co. De-Minimis LCP Amendment No. SCO-1-03 Part 4 (Accessory structures). Concurrence with Executive Director's determination that request by Santa Cruz County (to modify accessory structure regulations in LCP zoning code, including provisions to limit accessory structure height and number of stories) is de minimis. (DC-SC) [APPROVED]

c. San Luis Obispo Co. SLO-MAJ-1-01-B (Vacation Rentals) Certification Review. Concurrence with Executive Director's determination that action by San Luis Obispo County, accepting certification of SLO-MAJ-1-01 Part B with modifications, is legally adequate. (SM-SC) [APPROVED]

d. Pismo Beach PSB-MAJ-1-03 (Downtown, Area K) Certification Review. Concurrence with Executive Director's determination that action by City of Pismo Beach, accepting certification of PSB-MAJ-1-3 with modifications, is legally adequate. (MW-SC) [APPROVED]

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

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

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-1-02 Part 1 (PUD Ordinance). Public hearing and action on request by Santa Cruz County to amend its LCP to add Planned Unit Development (PUD) Ordinance that establishes standards and process for considering residential development that doesn't conform in all respects with the underlying zoning district requirements. (DC-SC) [APPROVED WITH MODIFICATIONS]

b. Santa Cruz Co. LCP Amendment No. SCO-MAJ-1-02 Part 2 (Ag 2nd Units). Public hearing and action on request by Santa Cruz County to amend its LCP to allow 2nd residential units on agriculturally designated properties subject to certain criteria. (DC-SC) [TO CONTINUE]

c. Santa Cruz Co. LCP Amendment No. SCO-MAJ-1-02 Part 3 (MOU). Public hearing and action on request by Santa Cruz County to amend its LCP to establish utility prohibition district and related measures at Watsonville city limits within County's coastal zone (to implement MOU between County, City, & Coastal Commission related to PVUSD's high school next to Watsonville Slough System). (DC-SC) [APPROVED WITH MODIFICATIONS]

d. Santa Cruz Co. LCP Amendment No. SCO-MAJ-2-03 Part 1 (2nd Units). Public hearing and action on request by Santa Cruz County to amend LCP's zoning code (only) related to processing and development standards applicable to second units. (DC-SC)  [APPROVED WITH MODIFICATIONS]

e. Santa Cruz Co. LCP Amendment No. SCO-MAJ-2-03 Part 2 (TP rezone) Time Extension. Public hearing and action to extend time limit for Commission action on request by Santa Cruz County to rezone one lot off Thayer Road, in Bonny Doon, from Special Use (SU) to Timber Production (TP) zone district. (DC-SC) [Time Extension APPROVED]

f. 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) [Letter to County APPROVED]

g. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-02 (Oceano plan). Public hearing and action on request by San Luis Obispo County, Dept. of Planning & Building to amend County’s LCP to incorporate Oceano Specific Plan into San Luis Bay Area Plan. (JB-SC) [APPROVED WITH MODIFICATIONS]

16. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-03-82 (Moss Landing Harbor, Monterey Co.) Appeal by Commissioners Reilly & Wan from decision of County of Monterey granting permit with conditions to Moss Landing Harbor District to add 12 new RV spaces to existing RV Park, install manager's mobile home, office & activities room, four new restrooms & showers, expand existing laundry, add landscaping, and extend utilities, with 200 cu.yds. of grading, at 7881 Sandholdt Road, Moss Landing, Monterey County. (SM-SC) [WITHDRAWN]

17. 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. A-3-02-58 (Smith, Monterey Co.) Application of Murray & Carol Smith to demolish 1-story 2,250 sq.ft. single-family home, construct 2-story 4,802 sq.ft. single-family home, attached 900 sq.ft. garage, driveway & 6-ft-high entry gate, and add to and repair perimeter grape stake fence, with associated grading, at 3105 Seventeen Mile Drive, Del Monte Forest, Monterey County. (DSL-SC)  [APPROVED WITH CONDITIONS]

Please Note: Items 17b, 17c, and 17d below are linked to a single combined staff report.

b. Application No. 3-03-18 (Agha, Pacific Grove) Application of Nader Agha for 2-story duplex and parking, at 129 - 15th Street, Pacific Grove, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-03-19 (Cardinal & Gear, Pacific Grove) Application of James Cardinal and Gavin & Tamara Gear for 2-story triplex and parking, at 124 - 14th Street, Pacific Grove, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-03-26 (Rosenthal, Pacific Grove) Application of Robert Rosenthal for 2,700 sq.ft. 2-story duplex and parking, at 122 - 14th Street, Pacific Grove, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

e. Application No. 3-03-25 (Monterey revetments) Application of City of Monterey, Department of Public Works for rock revetments next to Ocean Harbor House to protect sewer line (at end of Surf Way), and at Del Monte Lake Outfall (on beach down coast of Ocean Harbor House), Monterey, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

f. Application No. 3-03-45 (Macondray & Weaver, Carmel) Application of Karen Macondray & Douglas Weaver to demolish 1,433 sq.ft. 1-story home to facilitate 2-story 1,797 sq.ft. home, at NW corner of San Carlos & 1st Avenue, Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

g. Application No. 3-03-49 (Carmel, Scenic Road revetments) Application of City of Carmel, Department of Public Works to repair road, move 3-5 tons displaced revetment riprap at 3 locations on Carmel beach bluffs & retaining walls, fill voids in revetments with 90 tons of 500 to 1000 lb rock at same 3 locations, and backfill sink hole behind seawall with gabion rock, filter fabric, topsoil & landscape, on Scenic Road at Santa Lucia & 13th Avenue, Carmel, Monterey County. (MW-SC) [POSTPONED]

h. Application No. 3-03-53 (Baker, Carmel) Application of Chris & Jerry Baker to demolish single-family home, and construct 1,800 sq.ft. single-family home, on Casanova Street (5 SW of 12th), Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

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

a. Permit No. A-3-00-33-A (Hinman & Skees, Santa Cruz Co.) Request by Brian Hinman & Suzanne Skees to replace conditions of permit for home, detached accessory structure, pool, courtyard, driveway and access road, over 5,500 cu.yds. of grading, ¾ mile inland of State Highway One at San Mateo County border, next to Año Nuevo State Reserve, north Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, SEPTEMBER 11, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-02-167 (Merchant, Del Mar) Application of Richard Merchant to convert detached single-family home to guest house and construct 25-ft-high 5,400 sq.ft. single-family home, 659 sq.ft. detached garage and septic system, at 15128 El Camino Real, Lomas Santa Fe, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-03-110 (Langen, Los Angeles) Application of Frank Langen to demolish greenhouse, and construct 2-story 1,183 sq.ft. office & art gallery, tucked under 2-car garage and 3 surface parking spaces (5 total spaces), on lot with existing single-family home, at 169 North West Channel Road, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-216 (Shapero, Newport Beach) Application of Rich Shapero to modify boat dock, installing 12’ x 16’ extension to existing float part of dock, at 309 East Edgewater Avenue, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-259 (Bitona, Newport Beach) Application of Bitona Corporation to remove & replace 54’ x 30’ U-shaped dock, move gangway & two 14” “T” piles, remove one 14” pile, and install two 16” “T” piles, with existing approach & pier to remain, at 304 Buena Vista, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-265 (Westbrook, Long Beach) Application of Elizabeth Westbrook, Trustee for the Virginia Reid Moore Trust to remove floating dock, refurbish pier & gangway, and install new dock in same location, at 355 Bay Shore Avenue, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-274 (Rados, Newport Beach) Application of Alexander Rados to remove and replace floating dock, with one 8’ x 49’ finger & 6’ x 29’ backwalk, and move gangway & two 14” piles, with existing pier to remain in place, at 900 Via Lido Nord, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-03-300 (McKenna, Newport Beach) Application of Charles Mc Kenna, Trustee to revise boat dock, removing float & two piles, installing 6’ x 50’ floating dock and two 16” guide piles, and moving gangway, at 517 Via Lido Soud, Newport Beach, Orange County.(MV-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-03-301 (Hillside Balboa, Newport Beach) Application of Hillside Balboa, LLC by Lawrence Kates to replace 10’ x 24’ float part of dock with 8’ x 30’ float, at 317 East Bay Front, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-02-426 (Rosenblum, Newport Beach) Application of Cheryl & Jerry Rosenblum to demolish single-family home & seawall, and construct bay front 3,028 sq.ft. 2-story single-family home, attached 530 sq.ft. garage, and new seawall in location of previous wall, with 320 cu.yds. of grading, at 235 Via Lido Soud, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-136 (Berman, Los Angeles) Application of Daniel & Melinda Berman for 6-ft-high 68-ft-long retaining wall (with 11 caissons) along rear property line of 7,766 sq.ft. lot with existing single-family home, at 607 Muskingum Avenue, Pacific Palisades, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-197 (Ritch, San Clemente) Application of Jim & Linda Ritch to demolish single-family home, and construct 2-story 4,733 sq.ft. single-family home with two attached garages (totaling 770 sq.ft.), on lot next to coastal canyon, at 1708 Calle De Los Alamos, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-211 (Nasir, Newport Beach) Application of Musa Y. Nasir to remodel and add 194 sq.ft. to 2-story 3,259 sq.ft. single-family home with attached 416 sq.ft. garage, on beachfront lot, at 3815 Seashore Drive, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-232 (Merrill, Seal Beach) Application of Scott Merrill to remodel and add 1,175 sq.ft. to 3-level 2,758 sq.ft. single-family home with attached 447 sq.ft. garage, on oceanfront lot, at 546 Ocean Avenue, Seal Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-03-246 (Coronado Lane, San Clemente) Application of Coronado Lane, L L C for two 3,174 sq.ft. 32-ft-high two-unit condominiums with four attached 428 sq.ft. garages to serve each unit (8 parking spaces total), hardscape and landscaping on two adjacent inland lots, in Pier Bowl District, at 113 & 115 Coronado Lane, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-03-286 (Tuscan Bay Villas, Redondo Beach) Application of Tuscan Bay Villas, L.P. to demolish four single-family homes, and construct two adjacent 6-unit condominiums, at 615-617 & 619-621 South Pacific Coast Highway, Redondo Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

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

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

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

a. Carlsbad LCP Amendment No. 2-03A (Villa Paradisio). Public hearing and action on request by City of Carlsbad to amend certified implementation program to rezone 0.7-acre site from R-1 (One-family Residential) to RD- M (Residential Density-Multiple). (WNP-SD) [APPROVED]

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. 6-02-66 (Encinitas Highway 101 riprap) Application of City of Encinitas Engineering Services to repair & maintain 2,500 lineal ft. of revetment along Highway 101 including removal of concrete blocks (cubes) and replacement with riprap imported off-site and relocated from other parts of existing revetment, on beach along west side of Highway 101, just south of "Restaurant Row", Cardiff, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-59 (Ferber, Solana Beach) Application of Norman Ferber to demolish garage, and add 23-ft-high 1,134 sq.ft. second story to existing 1-story 1,842 sq.ft. single-family home, at 644 Canyon Drive, Solana Beach, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-03-67 (SDG&E, San Diego) Application of San Diego Gas & Electric to repair and re-anchor utility pole, at Torrey Pines State Reserve, near Carmel Valley Road and Portofino Drive, North City, San Diego, San Diego County. (KA-SD) [APPROVED WITH CONDITIONS]

10. REVOCATIONS. Public hearing and action on requests to revoke previously issued permits .

a. Permit No. 6-01-129 (SeaWorld, San Diego) Request by California Earth Corps to revoke permit granted to SeaWorld of California for splash down water ride and several accessory structures, on 5.5 acres of theme park, east of visitor entrance and next to main parking lot, at 500 SeaWorld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [TO CONTINUE]

b.Permit No. 6-02-60 (UCSD, La Jolla) Request by La Jolla Shores Heights Architectural Committee to revoke permit granted to University of California San Diego for 22-ft-high 9,600 sq.ft. pre-fabricated metal building for Scripps Institution of Oceanography Marine Science Department Machine Shop at Seaweed Canyon, Scripps Campus, east of La Jolla Shores Drive, La Jolla, San Diego, San Diego County. (LRO-SD) [WITHDRAWN]

SOUTH 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 Long Beach office at (562) 590-5071.

a. Redondo Beach LCP Amendment No. RDB-LCP-1-02 Certification Review. Concurrence with Executive Director's determination that action by Redondo Beach, accepting certification of RDB-LCP-1-2 with modifications, is legally adequate. (MS-LB) [APPROVED]

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

13. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-03-156 (Swepston, Los Angeles) Appeal by Ronald Swepston from decision of City of Los Angeles denying permit to Ronald Swepston for 3-level 4,400 sq.ft. single-family home, on 9,150 sq.ft. hillside lot, at 649 North Resolano Drive, Pacific Palisades, Los Angeles, Los Angeles County (CP-LB)

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. 5-02-379 (Brunner & Kuntz, San Clemente) Application of Clyde Brunner & Damon Kuntz to replace rear yard concrete patio & guard rail, and install concrete planters & back yard drainage system, on bluff top lot, at 1519 Buena Vista, San Clemente, Orange County. (ALB-LB) [POSTPONED]

b. Application No. 5-03-73 (Ruta, Los Angeles) Application of Lucia Ruta for 27½-ft-high 903 sq.ft. single-family home (with 2-car garage on ground floor) on 2,617 sq.ft. lot with existing 1-story single-family home, at 2508 Ocean Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-165 (Cook, Newport Beach) Application of Mr & Mrs Cook to remodel and add to single-family home resulting in 2,609 sq.ft. 29-ft-high home with attached 471 sq.ft. garage, at 1108 South Bayfront, Balboa Island, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-280 (Urban Wildlife Group, Los Angeles Conservation Corps & L.A. Co., Redondo Beach) Application of The Urban Wildlife Group, Los Angeles Conservation Corps and L.A. County Dept. of Beaches & Harbors for bluff restoration pilot project, removing 2 acres of ice plant and replacing with coastal scrub, at Esplanade between Miramar Park & Ave. I, Redondo Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-288 (Los Angeles Parks, Ocean Front Walk) Application of Los Angeles Department of Recreation & Parks to improve and extend public access path on Ocean Front Walk right-of-way between Anchorage, Buccaneer & Catamaran Streets, (including 10-foot wide permeable pathway, native coastal plants along seaward side of path, automated irrigation system, underground electrical system & security lights), Venice, Los Angeles, Los Angeles County (CP-LB) [APPROVED WITH CONDITIONS]

15. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-02-256 (DePauw, Newport Beach) Harvey De Pauw granted permit 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 and no grading, at 503 East Balboa Blvd., Newport Beach, Orange County. (FSY-LB) [APPROVED]

b. Application No. 5-02-302 (Barth, Newport Beach) Neil & Kerry Barth granted permit to demolish home, garage & shed, and adjust lot lines, at 1806 East Balboa Blvd., demolish home, garage and shed, and construct single-family home, attached garage and pool, with grading & export, and adjust lot lines, at 1806 East Balboa Blvd. & 1813 East Bay Avenue, Newport Beach, County of Orange. (FSY-LB) [POSTPONED]

16. RECONSIDERATION. See AGENDA HEADINGS.

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. into three residential lots (13,559, 13,939 & 14,385 sq.ft.), at 425 Mt. Holyoke Avenue, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [TO CONTINUE]

ENERGY, OCEAN RESOURCES and WATER QUALITY

17. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application E-03-2 (POOI, Carpinteria). Application of Pacific Operators Offshore, Inc. ("POOI") to repair electrical cable sheath on beach 70 feet east of Casitas Pier near Dump Road, Carpinteria, Santa Barbara County. (MVC-SF) [APPROVED WITH CONDITIONS]

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

a. Briefing on Revised General NPDES Permit CAG280000 for Oil & Gas Platform Discharges. Briefing by Commission staff on status of revised General NPDES Permit CAG280000 approved by the Commission in January 2001. Staff will recommend Commission send a letter to the Environmental Protection Agency urging immediate issuance of General NPDES Permit CAG280000. (AJD-SF)

b. Briefing on Updated Seawater Desalination Report. Briefing by Commission staff on draft report describing how Coastal Act policies may apply to proposed seawater desalination facilities, and information needed for reviewing such facilities for Coastal Act conformity. Staff will also summarize status of state desalination task force and various desalination proposals. (TRL-SF)

STATEWIDE

19. APPROVAL OF MINUTES. [APPROVED]

20. COMMISSIONERS' REPORTS.

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

21. SELECTION of REPRESENTATIVE to SANTA MONICA MOUNTAINS CONSERVANCY and possible ALTERNATE. [Pedro Nava and Maria Elena Durazo SELECTED]

22. CONSERVANCY REPORT.

23. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

24. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Grants. Public hearing and action on proposed targeted grant awards from sales of WHALE TAILSM  License Plate. (CP & SBL - SF) [APPROVED]

b. Authorization for Executive Director to enter into an agreement with Environmental Careers Organization to support “Development of a Coastal Bluff Erosion and Armor Database” to be carried out by Jennifer Dare, a Coastal Management Fellow under overall sponsorship of the Coastal Services Center of National Oceanic and Atmospheric Administration. (MJJ-SF) [APPROVED]

9:00 a.m.

FRIDAY, SEPTEMBER 12, 2003

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. 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)

ENFORCEMENT

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

a. Commission Cease & Desist Order No. CCC-03-CD-7 (Harrington & Lynch, Ventura Co.) Public hearing and Commission action on proposed Cease and Desist Order directing Elizabeth Harrington, as owner of undeveloped lot next to 42500 Pacific Coast Highway, Malibu, Ventura County and her husband William Lynch to: (1) cease and desist from maintaining unpermitted development on the property, (2) refrain from conducting additional unpermitted development on the property, (3) remove the unpermitted development and carry out other work under the terms & conditions of the order necessary to ensure compliance with the Coastal Act. (CLD-SF) [POSTPONED]

b. Commission Cease & Desist Order No. CCC-03-CD-80 and Restoration Order No. CCC-03-RO-6 (O'Bryan, Sonoma Co.) Public hearing and Commission action on proposed Cease & Desist Order and Restoration Order directing Anita & Jaime O'Bryan, as owner and manager of Bridgehaven Trailer Park at 9965 Highway One, Jenner, Sonoma County to: (1) cease and desist from maintaining unpermitted development at the site and from engaging in any further unpermitted development, and (2) remove unpermitted development and restore site to its pre-violation condition. (CLD-SF) [APPROVED]

c. Commission Consent Agreement and Cease & Desist Order No. CCC-03-CD-11 (Sharp, Del Norte Co.) Public hearing and Commission action on proposed Consent Agreement and Cease & Desist Order directing James & Debra Sharp, as owners of property at 720 Valentine Street, Del Norte County, to address removal of unpermitted development on the subject property. (SMR-SF) [APPROVED]
 

NORTH 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 Eureka office at (707) 445-7833.

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

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

a. Appeal No. A-1-02-29 (Shia, Mendocino Co.) Appeal by Dr Hillary Adams from decision of County of Mendocino granting permit with conditions to Dan & Rosanna Shia to demolish home, construct 3,025 sq.ft. 18-ft-high single-family home, 685 sq.ft. attached garage, septic system, wood fences & wood gate, replace mobile home with 768 sq.ft. 16½-ft-high home, add parking areas & turnouts to driveway, extend underground utilities, connect to community water, and install underground propane tank, at 5260 South Highway One, Elk, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-02-165 (Ayers, Humboldt Co.) Application of Phil Ayers to demolish 3,486 sq.ft. accessory building and construct 3,600 sq.ft. building attached to existing warehouse, at 5819 South Broadway, Spruce Point area, south of Eureka, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-02-162 (Mallard Pond, Humboldt Co.) Application of Mallard Pond Sand & Gravel, Inc. for seasonal extraction of up to 250,000 cu.yds. of sand & gravel per year for five years and installation of up to two seasonal truck crossings at Sandy Prairie on Eel River, on southwest side of Highway 101 at Palmer Creek, near Fortuna, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

d. Application No. 1-02-164 (Eureka Sand & Gravel, Humboldt Co.) Application of Eureka Sand & Gravel for seasonal extraction of up to 150,000 cu.yds. of sand & gravel per year for five years and installation of seasonal truck crossings at Hauck gravel bar along east side of Eel River, off Fowler Lane, near Alton, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

e. Application No. 1-03-14 (Mercer, Fraser, Humboldt Co.) Application of Mercer, Fraser Company for seasonal extraction of up to 270,000 cu.yds. of sand & gravel per year from river bars and installation of up to two seasonal truck crossings of low water channel consisting of two railroad flatcars each, at two sites along Eel River, at 81 Riverwalk Drive & 200 Dinsmore Drive, Fortuna, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

f. Application No. 1-03-15 (Humboldt Co. sand & gravel extraction) Application of Humboldt County Public Works for seasonal extraction of up to 25,000 cu.yds. of sand & gravel per year for five years at Worswick gravel bar along east side of Eel River, at 1300 Fernbridge Drive, Fernbridge, Humboldt County. (JB-E) [WITHDRAWN]

g. Application No. 1-03-30 (Hansen, Humboldt Co.) Application of Charles Hansen for seasonal extraction of up to 50,000 cu.yds. of sand & gravel per year for five years and installation of seasonal truck crossings at Hansen gravel bar along east side of Eel River, at 2404 Sandy Prairie Road, Fortuna, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

h. Application No. 1-03-48 (Rock & Dwelley, Humboldt Co.) Application of Leland Rock & Charles Dwelley for seasonal extraction of up to 100,000 cu.yds. of sand & gravel from river gravel bars near mouth of Van Duzen River, and installation and removal of seasonal truck crossings, as needed, over low flow channel, consisting of two railroad flat cars each and stockpiling gravel up to 15 feet high in 220-ft-wide 535-ft-long upland area next to Highway 101, at Van Duzen & Eel Rivers, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

8. PUBLIC WORKS PLAN No. 1-02-PWP (CalTrans, Humboldt Co.) Public hearing and action on public works plan submitted by California Department of Transportation pursuant to Coastal Act §30605 for part of rock slope revetment along 750m (2,500') of former Mad River bank to protect Route 101 and coastal vista point, west of Route 101 Vista Point, postmile 94.3, McKinleyville, Humboldt County. (RSM-E) [APPROVED WITH MODIFICATIONS]

9. PUBLIC WORKS PROJECT No. 1-02-1-PWP (CalTrans, Humboldt Co.) Public hearing and action on specific project submitted by California Department of Transportation pursuant to Public Works Plan No. 1-02-PWP and Coastal Act §30605 for part of rock slope revetment along 750m (2,500') of former Mad River bank to protect Route 101 and coastal vista point, west of Route 101 Vista Point, postmile 94.3, McKinleyville, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be October 7-10 in Coronado and November 5-7 in Los Angeles.