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


January 2004 Agenda

Montage Resort Hotel
30801 South Coast Highway
Laguna Beach, CA 92651
(949) 715-6000

This has been updated at 1:45 p.m., Monday, March 9, 2015.

9:30 A.M.

WEDNESDAY, JANUARY 14, 2004

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:
Ballona Ecosystem Education Project, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Blanton, et al. v. State of California, CCC and consolidated cases (Govt. Code § 11126(e)(2)(A))
North Pacifica LLC v. Peter Douglas, et al. (Govt. Code § 11126(e)(2)(A))
CCC v. Allen (Govt. Code § 11126(e)(2)(A))
Geffen v. Access For All, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Mt. Holyoke Homes et al. v. CCC (Schelbert, RPI) (Govt. Code § 11126(e)(2)(A))
Smith et al. v. CCC (Govt. Code § 11126(e)(2)(A))
The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C).

CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 3-00-164 (Chambers, Santa Cruz Co.) Application of Wendell Chambers to reconstruct deck and revetment (including new keyway) seaward of 101 - 26th Avenue (upcoast and next to 26th Avenue stairway), Live Oak, Santa Cruz County. (DC-SC) [POSTPONED]

CENTRAL COAST DISTRICT

4. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Santa Cruz office at (831) 427-4863.

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

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

a. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-03 (Phase 1 Periodic Review). Public hearing and action on request by San Luis Obispo County for first phase of LCP amendments developed in response to the Periodic Review, and non-Periodic Review related changes to affordable housing provisions in Implementation Plan, consisting of minor clarifications and recognition of "Owner-Builder" houses as a type of affordable housing unit. (SM-SC) [POSTPONED]

b. Santa Cruz LCP Amendment No. STC-MAJ-2-03. Public hearing and action on request by City of Santa Cruz to amend LCP to provide updated restoration and design policies in San Lorenzo Urban River Plan, add accessory dwelling units as a principal permitted use in residential zoning districts and remove coastal permit public hearing requirement for new accessory dwelling units, streamline the historic alteration review process and further protect historic resources, and allow banks and community and institutional public facility uses in downtown. (SC-SC) [APPROVED WITH MODIFICATIONS]

c. Monterey Plan Amendment No. MCR-MAJ-1-03 (Cannery Row). Public hearing and action on request by City of Monterey to amend certified Land Use Plan to: amend Public Access Policy to add the word "linear" to text; require that aquaculture and marine research obtain conditional use permit in Coastal Dependent and Visitor Serving Commercial designated areas; delete hotels & motels from Visitor Serving Commercial designation, and to require conditional use permit for certain commercial uses in Visitor Serving Commercial use areas; add Visitor Accommodation Commercial; update all policies regarding San Carlos Beach; and re-designate San Carlos Beach Park from Visitor Serving Commercial to Public Use, re-designate one parcel from Parking to Visitor Accommodation Commercial, remove parking designation from two parcels, re-designate the Aquarium education building and bus turnaround from Visitor Serving Commercial to Coastal Dependent, and re-designate all hotel/motel properties from Visitor Serving Commercial to Visitor Accommodation Commercial. (SC-SC) [APPROVED]

7. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-03-106 (Koppert, Monterey Co.) Appeal by Joan Smith McHenry from decision of County of Monterey granting permit with conditions to James Koppert for 2,330 sq.ft. single-family home, attached garage, development within 100-ft. of Wildcat Creek ESHA, and removal of 6 Monterey pines, 2 Oaks and 2 Monterey cypress trees, at 29703 Peter Pan Road, Carmel Highlands, Monterey County. (MN-SC) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-3-03-116 (Gozzi, Monterey Co.) Appeal by Commissioners Wan & Woolley from decision of County of Monterey granting permit with conditions to Daniele & Anita Gozzi Trust to realign road, construct 864 sq.ft. detached garage and retaining wall,, and grading, at 31549 Highway 1 (near end of Victorine Ranch Road), Big Sur, Monterey County. (LO-SC) [POSTPONED]

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

a. Application No. 3-03-16 (Lang, Santa Cruz Co.) Application of Kurt & Janna Lang to maintain 280 linear feet of revetment on beach and bluffs seaward of 2-2790 East Cliff Drive, Live Oak, Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-03-29 (Kwiatkowski, Pacific Grove) Application of Ed & Mary Ann Kwiatkowski to demolish part of and rebuild single-family home, add to first floor, reduce rear and front yard setbacks, and remove one Monterey pine tree, at 1805 Sunset Drive (Asilomar Dunes area), Pacific Grove, Monterey County. (SM-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-03-83 (Pacific Grove, pond maintenance) Application of City of Pacific Grove for 10-year annual pond maintenance (aquatic vegetation removal) at existing city golf course, at 77 Asilomar Blvd (Crespi Pond), Pacific Grove, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

9. FINDINGS. See AGENDA HEADINGS.

a. CD-21-03 (Army Corps of Engineers, Santa Cruz Co.) [Report file size is approximately 10 MB] U.S. Army Corps of Engineers (San Francisco District) objection to consistency determination for full-bluff 1,100-ft-long seawall with two stairways fronting East Cliff Drive from 33rd to 36th Avenue, in Pleasure Point area of Live Oak, Santa Cruz County. (DC-SC) [APPROVED]

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 Santa Cruz office at (415) 904-5260.

11. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA HEADINGS. [NONE]

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

a. San Mateo Co. LCP Amendment No. 2-02 Time Extension (Moss Beach Highlands). Public hearing and action to extend time limit for Commission action up to one year on request by County of San Mateo to amend its Land Use Plan and zoning to modify affordability requirements for designated affordable housing sites and to rezone the South Moss Beach Highlands site from affordable housing to Planned Unit Development. (SLB-SF) [APPROVED]

SOUTH 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 Ventura office at (805) 585-1800.

a. Ventura Co. LCP De-minimis Amendment No. 1-03. Concurrence with Executive Director's determination that County of Ventura’s LCP Amendment (to change County’s Zoning Ordinance for permitting secondary housing units from an administrative public hearing process to a ministerial process for all properties with a single family residential zoning classification pursuant to amended California Government Code §65852.2 and to require that the applicants to all second units be owner-occupants of the principal dwelling on the lot) is de minimis. (JCJ-V) [APPROVED]

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

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

a. 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 parcels zoned AG-I to regulate greenhouses, greenhouse related development, packing and shipping facilities, and shade and hoop structures in Carpinteria Valley. (SLG-V) [APPROVED WITH MODIFICATIONS]

16. 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 4-01-108 (Ross, Los Angeles Co.) Application of Jean Ross, LLC for temporary road for geologic testing, with 790 cu.yds. of grading, north of Sweetwater Mesa Road, unincorporated Santa Monica Mountains, Los Angeles County. (BJC-V) [DENIED]

b. Application No. 4-02-175 (LT-WR, Los Angeles Co.) Application of LT-WR, LLC to move caretaker’s home & storage trailer, construct septic system & water well, move horse stable from adjacent lot not owned by applicant onto site, grade 700 cu.yds. of material to improve existing road to Fire Dept. standards, construct road segment along north property line parallel to existing road, and place two metal gates on Newton Canyon Motorway at each edge of site, at 1953 Latigo Canyon Road (Castro Peak Motorway), Santa Monica Mountains, Los Angeles County. (BJC-V) [DENIED]

c. Application No. 4-02-216 (Haines, Los Angeles Co.) Application of Matt Haines for 1,699 sq.ft. 2-story single-family home, 443 sq.ft. attached 2-car garage, driveway, septic tank & seepage pit, retaining walls, and 518 cu.yds. of grading, at 2918 Sequit Drive, near Malibu, Los Angeles County. (THD-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-02- 217 (Stassi, Los Angeles Co.) Application of Tim Stassi for 1,891 sq.ft. 2-story single-family home, 538 sq.ft. attached garage, driveway, septic tank and seepage pit, retaining walls, and 535 cu.yds. of grading, at 2926 Sequit Drive, near Malibu, Los Angeles County. (THD-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-02-251 (Santa Barbara Co., Goleta Beach Revetment) Application of Santa Barbara County Parks Dept. to retain two-year temporary 600-ft-long rock revetment (placed under emergency permit) at Goleta Beach County Park, Santa Barbara County. (MH-V)  [APPROVED WITH CONDITIONS]

f. Application No. 4-03-85 (W F Trust, Los Angeles Co.) Application of W. F. Trust for 13 to 33-ft-high 6,220 sq.ft. single-family home, attached 1,026 sq.ft. garage & workshop, pool & jacuzzi, perimeter fence, septic system, two water tanks, entry gates, 250-ft-long turf block or native grass driveway, road restoration with turf block or native grass for existing southern access route, 1,950 cu.yds. of grading, native landscaping, two temporary residential & office trailers, onsite drainage & catch basin filter, culvert, water well and tank, at 2685 Fabuco Road, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

17. 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. 4-98-143-A (Revell, Malibu) Request by Graeme Revell to redesign approved 1–story 9,398 sq.ft. single-family home to: reduce 1st floor to 8,960 sq.ft.; add 8,025 sq.ft. basement; delete tennis court; add detached 960 sq.ft. screening room; add 1’ to 4’ high retaining walls along driveway; add grading to total 7,800 cu.yds. of cut, at 24920 Pacific Coast Highway, Malibu, Los Angeles County. (BJC‑V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-99-169-A2 (Trento, Malibu) Request by Alfredo & Robin Trento for7,200 sq.ft. unlighted tennis court, retaining wall and 6-ft-high fence around the court, at 25126 Pacific Coast Highway, Malibu, Los Angeles County. (JLA-V) [POSTPONED]

18. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-4-03-14 (Seabridge, Oxnard) Oly Mandalay General Partnership granted permit with conditions for “Seabridge” project, removal of prime agricultural soil; creation of channels and waterways; division of three existing lots (127.40, 4.02 & 3.88 acres) into 334 lots; construction of 276 single-family homes, 42 multi-family homes, and 390 homes in visitor-serving and mixed use designations; 169,000 sq.ft. of commercial floor area on 35 acres; 16.5 acres of recreational land uses; 32.2 acres of open water; 503 boat slips; public trail system; on 135 acres, at West side of Victoria Avenue, between Wooley Road and Hemlock Street, within Mandalay Bay Specific Plan area, Oxnard, Ventura County. (KK-V) [APPROVED]

NORTH COAST DISTRICT

19. 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.

20. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA HEADINGS. [NONE]

21. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-03-69 (Hunt & Smith, Mendocino Co.) Appeal by Friends of the Ten Mile from decision of County of Mendocino granting permit with conditions to Bob Hunt & Henry R. Smith for 18-ft-high 3,855 sq.ft. single-family home, 3,245 sq.ft. garage below, 2,550 sq.ft. of patio, driveway, gate, well, propane or oil tanks, septic system and connection to utilities, at 28300 North Highway One, Inglenook, Mendocino County. (RPS-E) [POSTPONED]

22. 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. 1-97-77-A (Nanya, Mendocino Co.) Request by K. Joe Nanya to amend permit (for conversion of Albion River Campground from mobile home park to 18 space recreational vehicle park) to demolish existing shower & restroom building, move ten campsites, and construct 15-ft-high 420 sq.ft. tractor-shed, and 25-ft-high 3,840 sq.ft. multipurpose building) to house offices, laundry, meeting hall, lobby, storage, showers & restrooms), at 33800 North Albion Road, Albion Flat, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

b. Permit No. 1-00-25-A (Fish & Game, Humboldt Co.) Request by California Department of Fish & Game to amend permit for wetland restoration to excavate 3-acre basin in and next to seasonally-inundated sloughs, install water control structure, and place 11,400 cu.yds. of spoil material 1-2 feet deep on 8,435 linear feet of road, at Fay Sough Wildlife Area between Eureka and Arcata, next to northbound Highway 101 at north City limits of Eureka, Humboldt County. (RSM-E) [POSTPONED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

23. 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)

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

STATEWIDE

25. 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

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

STATEWIDE

27. APPROVAL OF MINUTES.

28. COMMISSIONERS' REPORTS.

29. CONSERVANCY REPORT.

30. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

31. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Contract. Authorization to enter into contract with Algalita Marine Research Foundation (AMRF) to accept $13,141, for assistance with marine debris monitoring, outreach, education, and action planning project. (CP-SF) [APPROVED]

b. Public Education Interagency Agreement. Commission authorization to enter into interagency agreement with California Integrated Waste Management Board to accept $50,000 to partially fund Boating Clean & Green Campaign Phase 5. (CP-SF) [APPROVED]

c. Public Education Program JEPA. Commission authorization to enter into Joint Exercise of Powers Authority (JEPA) with the California Department of Boating and Waterways and Contra Costa County for the Boating Clean and Green Campaign, Phase 5. The JEPA would lay out the roles and responsibilities for a clean boating partnership between the three agencies. (CP-SF) [APPROVED]

 

9:00 a.m.

THURSDAY, JANUARY 15, 2004

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-03-103 (Sutton, Newport Beach) Application of Gart & Ronda Sutton to demolish single-family home, construct 4,436 sq.ft. 29-ft-high single-family home, attached 713 sq.ft. garage, repair existing bulkhead, and replace 5’ by 40’ cantilevered deck, at 111 Bayside Place, Corona Del Mar, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-268 (Miller, Huntington Beach) Application of David Miller for replace and expand existing cantilevered deck in two sections ( 50’ and 37’ long), each cantilevered 5’ beyond bulkhead, at 16441 Malden Circle, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-273 (Powelson & Maher, Seal Beach) Application of John Powelson & C.E. Myra Maher to demolish three apartments and two apartments, and construct two 25-ft-high 2,877 sq.ft. single-family homes and attached 2-car garages, at 207 & 209 6th Street, Seal Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-335 (Bell, Huntington Beach) Application of Tom & Caroline Bell for 83-ft-long concrete patio deck cantilevered 5’ beyond bulkhead, at 17072 Baruna Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-369 (Rosenthal, Santa Monica) Application of George Rosenthal to add 2,160 sq.ft. to 3-story 6,359 sq.ft. single-family home, at 549 Palisades Beach Road, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-03-376 (Cedicci, Los Angeles) Application of Jerome Cedicci to add 2,958 sq.ft. to single-family home, and construct garage, driveway, fence, pool and retaining walls, at 224 Arno Way, Pacific Palisades, Los Angeles, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-03-450 (Residential Investments, Los Angeles) Application of Residential Investments, L.L.C. for 35-ft-high (with 40-ft-high roof access structure), 3,307 sq.ft. artist-in-residence & 2-car garage, at 17 North Venice Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-03-487 (Chen, Hermosa Beach) Application of Linda Chen to demolish home, and construct 3,666 sq.ft. 25-ft-high single-family home with 5 parking spaces, at 2340 The Strand, Hermosa Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-03-495 (Doukoullos, Hermosa Beach) Application of Demetrius Doukoullos for 5,039 sq.ft. 2-story single-family home with 3 parking spaces, on beach front lot, at 1722 The Strand, Hermosa Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-03-489 (Santa Monica, garage) Application of City of Santa Monica for 5-level (1½ subterranean levels), 876 space public parking structure, with street-level visitor-serving commercial space along Fourth Street, at 1685 Main Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

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

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

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

a. Redondo Beach LCP Amendment No. RDB-MAJ-1-03 Time Extension. Public hearing and action to extend time limit for Commission action up to one year on request by City of Redondo Beach to review implementation amendment to geographic segmentation, redesignation of 11 commercial lots to low density multiple family residential and permitting second dwelling units in all residential zones consistent with state law. (MS-LB) [APPROVED]

b. Hermosa Beach LCP Amendment No. HRM-MAJ-2-03 (downtown parking). Public hearing and action on request by City of Hermosa Beach to amend its conditionally certified Land Use Plan to modify its parking and access policies to encourage new sources of parking and parking strategies, remove downtown commercial development cap and reduce parking requirement for office and retail uses. (MS-LB) [APPROVED WITH MODIFICATIONS]

c. Manhattan Beach LCP Amendment No. MNB-MAJ-1-03 (encroachments). Public hearing and action on request by City of Manhattan Beach to amend its certified LCP to adopt new regulations for encroachment permits for walk street and restaurant dining on public rights-of way. (CP-LB) [APPROVED]

d. Newport Beach LCP Amendment No. NPB-MAJ-1-03-BC (1514 W. Balboa & 129 Agate). Public hearing and action on request by City of Newport Beach to change land use designation at 1514 W. Balboa Blvd. from Government, Education and Institutional Facilities to Two Family Residential (Part B), and change land use designation at 129 Agate Avenue from Retail Service Commercial to Two Family Residential (Part C). (ALB-LB) [APPROVED]

7. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-01-446 (Los Angeles, Las Pulgas Canyon sewer) Appeal by Executive Director from decision of City of Los Angeles granting permit to City f Los Angeles, Bureau of Engineering to replace 40 to 50-year-old sewer line with 2,750-ft-long gravity-fed sewer line (8” to 16” diameter and 5’ to 50’ deep) using directional drilling, micro-tunneling and open trench, and abandon existing line in place filled with inert material, at Las Pulgas Canyon (bordered by Grenola Street, Bienveneda Avenue, Muskingum Place, Puerto del Mark & Pacific Coast Highway), Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

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

a. Application No. 5-01-423 (Los Angeles, Las Pulgas Canyon sewer) Application of City of Los Angeles Dept. of Public Works, Bureau of Eng. to replace 40 to 50-year-old sewer line with 2,750-ft. of gravity fed sewer line (8” to 16” diameter and 5 to 50-ft-deep) using directional drilling, micro-tunneling and open trench, and abandon existing line filled with inert material, at Las Pulgas Canyon, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-378 (Ahrablou, Los Angeles) Application of Mersedeh Ahrablou to enlarge existing restaurant, at 14-18 Washington Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-410 (Tirosh, Los Angeles) Application of Abram & Sara Tirosh, Trustees of The Tirosh Family Trust for 5,859 sq.ft. 3-story single-family home, 2-car attached garage and spa, at 7751 West Veraqua Drive, Playa Del Rey, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-484 (Long Beach Grand Prix) Application of Grand Prix Association of Long Beach & City of Long Beach Office of Special Events for 2004 Toyota Grand Prix of Long Beach (April 16-18, 2004), including installation and removal of temporary facilities for traffic and public accommodations, at Pacific Terrace Area bordered by Ocean Blvd, Long Beach Marina, Los Angeles River & The Villa Riviera, Long Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-98-156-A10 (Long Beach & D.D.R Urban) Request by City of Long Beach & D.D.R Urban, L.P. to delete approved nautical museum (Building M) at foot of Pine Avenue Pier, and incorporate site into adjacent restaurant (Building N), at 310 South Pine Avenue, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-02-101-A3 (Mitchell, Dana Point) Request by Mitchell Land & Improvement Co. to eliminate deed restriction requiring 50% restaurant use of commercial space, designation of 6 existing parking spaces for public use, and installation of visitor information kiosk and public access signs, at 24981 Dana Point Harbor Drive, Dana Point, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

10. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-5-NPC-03-141 (CalTrans, Orange Co.) California Department of Transportation (Caltrans) granted permit with conditions for stormwater drainage improvements, including bioswales, in right-of-way of State Route 1 (Pacific Coast Highway) in Crystal Cove area, between Los Trancos and Muddy Creek, Newport Coast, Orange County. (ALB-LB) [APPROVED]

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

a. Dana Point LCP Amendment No. DPT-MAJ-2-02 (Dana Pt. Headlands). Public hearing and action on request by City of Dana Point to amend its certified Land Use Plan and Implementation Plan to certify presently-uncertified Dana Strands area, and amend documents to authorize a planned development district for 121.3 acre project site (to allow 125 single family residential lots, up to 110,750 sq.ft. of visitor serving commercial use including 65-room inn, 40,000 sq.ft. commercial site and 62 acres of public parks, coastal trails & open space). (KFS-LB) [APPROVED WITH MODIFICATIONS] Links to exhibits: Exhibit 26a: Landowner’s January 2004 Proposal with Depicting of Anticipated ESHA Impacts; Exhibit 26b: Staff Recommendation: Project As Modified Per Suggested Modifications; Exhibit 10e: Memo dated December 24, 2003 by Mark Johnsson, Staff Geologist.

8:30 a.m.

FRIDAY, JANUARY 16, 2004

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-03-111 (New Path & TruBrighton, San Diego) Application of New Path Investment LLC & TruBrighton LP to convert two apartments into condominiums, at 5123 A&B Brighton Avenue, Ocean Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-03-93 (Santa Fe Irrigation, Solana Beach) Application of Santa Fe Irrigation District to upgrade and replace 4 & 6-inch waterlines with 8-inch waterlines within various public street rights-of-way, west of Highway 101 and north of Lomas Santa Fe Drive, Solana Beach, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-113 (UCSD, San Diego) Application of University of California, San Diego to construct 7,489 sq.ft. one-story addition to faculty club, at UCSD Muir College (south of Muir Lane), La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-03-114 (Cornell, San Diego) Application of Ken Cornell to improve 11-unit apartment building including new building façade, increase in height from 21 to 28-ft. and enclose covered porches, on 9,815 sq.ft. lot, at 3443 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

5. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

b. Application No. 5-02-422 (Seal Beach, parking) Application of City of Seal Beach to convert 223 parking spaces along Main Street to metered parking with 2-hour maximum, change 411 unrestricted parking spaces to 1-hour restricted parking between 5th & 12th Streets, and install meters for 80 off-street parking spaces in 3 lots (2 lots at Electric Avenue & Main Street and 1 lot north of Ocean Avenue between Main & 10th Streets), Seal Beach, Orange County. (FSY-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. [NONE]

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

a. Encinitas LCP Amendment No. 2-03 (Johnson & Fullwood) Public hearing and action on request by City of Encinitas to change land use designation and zoning classification of two separate sites, one from General Commercial to Residential 11 and the other from Public/Semi Public to General Commercial. (GDC-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. Appeal No. A-6-03-26 (Kiko, Carlsbad) Appeal by Commissioners Wan & Kruer from decision of City of Carlsbad granting permit with conditions to Fred Kiko to merge two 3,500 sq.ft. lots into 7,000 sq.ft. lot, demolish single-family home on 7,000 sq.ft. blufftop, site and construct 2-story 6,358 sq.ft. single-family home (with basement), swimming pool & spa, sun deck, 2-car garage & uncovered guest parking space and vertical seawall on beach, at 2649 Ocean Street, Carlsbad, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-48 (Gault & Sorich, Encinitas) Application of Nancy & Erin Gault and Richard & Patricia Sorich for 97-ft-long 15 to 20-ft-high concrete seawall on public beach, at 808 & 816 Neptune Avenue, Encinitas, San Diego County. (GC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-03-54 (Solana Beach interchange improvements) Application of City of Solana Beach for interchange improvements at Lomas Santa Fe Drive & Interstate 5 (I-5) including new loop ramps, widening I-5 undercrossing, new north- and southbound auxiliary lanes, rerouting Marine View Avenue at San Andres Drive, and landscaping and various sound & retaining walls, Solana Beach, San Diego County. (WNP-SD)  [APPROVED WITH CONDITIONS]

d. Application No. 6-03-81 (San Diego park improvements) Application of City of San Diego Parks & Recreation to construct 49-acre park and esplanade at former Naval Training Center, including parking lots, restrooms, trash enclosures, ball courts, multi-purpose fields, aquatic complex, plaza, landscaping, north of Harbor Drive, west of Kincaid Road, east of Cushing Road between Farragut & Chauncey Roads, Peninsula, San Diego, San Diego County. (KAW-SD) [POSTPONED]

e. Application No. 6-03-88 (Parks & Rec., Imperial Beach & San Diego) Application of California Department of Parks & Recreation to add 1,400 sq.ft. to visitor center, construct 700 sq.ft. restroom, replace pump station, rehabilitate paved parking lot, and perform various park improvements, including group picnic ramada, landscaping and drainage swale, at Tijuana River National Estuarine Research Reserve Visitor Center (3rd Street & Caspian Way, Imperial Beach) and Border Field State Park (west end of Monument Road, San Diego), San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

10. FINDINGS. See AGENDA HEADINGS.

a. Application No. 6-02-119 (Beach House, Encinitas) Beach House Restaurant & Avolencia Investment Group granted permit, with conditions, to add to and repair riprap revetment, realign public access path across revetment and construct restaurant addition, at 2530 South Highway 101, Cardiff, Encinitas, San Diego County. (GC-SD) [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be February 18-20 in San Diego and march 17-19 in Monterey.