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


October 2004 Agenda

Doubletree Club Hotel
1515 Hotel Circle South
San Diego, CA 92108
(619) 881-6900

This has been updated at 10:45 a.m., Monday,  March 2, 2015.
 

9:00 A.M.

WEDNESDAY, OCTOBER 13, 2004

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-04-338 (Twitchell, Long Beach) Application of Donna Twitchell to remove and replace existing floating dock in same location, and install new 20' x 2.5' gangway and 3' x 3.5' landing, at 5645 Naples Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-04-231 (Forsyth, Los Angeles) Application of Charles Christopher Forsyth to demolish 1-story single-family home, and construct 30-ft-high (with 39-ft-high roof access structure) 3,816 sq.ft. single-family home & attached 2-car garage on canal-front lot, at 2808 Strong's Drive, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-04-296 (Guez, Santa Monica) Application of Paul & Beth Guez to add 379½ sq.ft. to 3,737.5 sq.ft. single-family home, at 972 Palisades Beach Road, Santa Monica, Los Angeles County. (AP-LB) [POSTPONED]

c. Application No. 5-04-326 (Bee, Los Angeles) Application of Megan M. Bee Trustee of the Megan Bee Living Trust for 30-ft-high (with 40-ft-high roof access structure) 3,044 sq.ft. single-family home & attached 2-car garage, on canal-front lot, at 220 Carroll Canal, Venice, Los Angeles, Los Angeles. (CP-LB) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

6. COMMISSION CEASE & DESIST ORDER No. CCC-04-CD-10 (Harner, Malibu). Public hearing and Commission action on proposed Cease & Desist Order directing David Harner to remove unpermitted development in vertical public access easement on his property (i.e. locked gate, part of timber bulkhead on beach, and caissons forming concrete return wall) unless it is determined that all or any of unpermitted development is consistent with improvements to the easement proposed by Access for All, which has accepted the offer-to-dedicate required by Coastal Permit No. 5-83-456; and provide access to the easement for conducting surveys, and planning, constructing and inspecting said improvements, at 19016 Pacific Coast Highway, Malibu, Los Angeles County. (CLD-SF) [APPROVED]

7. COMMISSION CEASE & DESIST ORDER No. CCC-04-CD-11 and RESTORATION ORDER No. CCC-04-RO-04 (Knipe, Los Angeles Co). Public hearing and Commission action on proposed Cease & Desist Order directing Victor & Susan Knipe to cease and desist from conducting equestrian activities and maintaining equestrian facilities on land at 25575 Piuma Road, Calabasas, owned by Rossco Holdings, Inc. (formerly Quaker Corporation) that is subject to an offer-to-dedicate fee interest, and refrain from conducting future development at the site not authorized by coastal permit; and proposed Restoration Order requiring the Knipes to remove unpermitted development from Rossco’s property and restore the site to its pre-violation condition pursuant to plan to be approved by the Executive Director. (CLD-SF) [POSTPONED]

8. COMMISSION CEASE & DESIST ORDER NO. CCC-04-CD-12 (Munro & Pacific Alliance Holdings, Los Angeles Co.) Public hearing and Commission action on proposed Cease & Desist Order to require Raymond Munro and Pacific Alliance Holdings, Inc., to cease and desist from engaging in any further development and to take actions necessary to insure compliance with the Coastal Act regarding the unpermitted division of one lot into four 10-acre lots, on property east of 2210 Mar Vista Road, Los Angeles County. (SMR-SF) [APPROVED]

SOUTH COAST DISTRICT

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

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

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

a. Laguna Beach LCP Amendment No. 2-04 (Water Quality). Public hearing and action on request by City of Laguna Beach to amend its certified Local Coastal Program to revise and update Topic 4 Water Quality and Conservation of Open Space/Conservation Element, and to incorporate new water quality ordinances including addition of Title 16 (Water Quality) and modifications to Title 22 (Excavating, Grading, and Filling). (MV-LB) [APPROVED]

b. Dana Point LCP Amendment No. DPT-MAJ-01-4 Time Extension. Public hearing and action to extend 60-day time limit for action on City of Dana Point LCP Amendment No. 1-04 concerning new fractional ownership or timeshare allowances in visitor & recreation commercial areas. (FSY-LB) [Time Extension APPROVED]

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

a. Application No. 5-03-343 (Nieto, Newport Beach) Application of Art & Lynn Nieto to add Jacuzzi, extend deck 13 feet ocean-ward, add exterior fireplace, and install caisson foundation, with 33 cu.yds. of grading, in rear yard of home, on coastal bluff, at 3601 Ocean Avenue, Newport Beach, Orange County. (FSY-LB) [POSTPONED]

b. Application No. 5-03-521 (Ruby's Diner, Seal Beach) Application of Ruby's Diner Restaurant to convert 691 sq.ft. of public pier next to 2,995 sq.ft. Ruby’s restaurant into outdoor dining area (15 counter seats & 34 table seats); remove trash enclosure; remodel 474 sq.ft. bait & tackle shop to house trash enclosure, public restrooms & fish cleaning sink; remodel existing Ruby’s restaurant; and upgrade bench at end Seal Beach Municipal Pier, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-04-82 (Jungwirth, Los Angeles) Application of James & Julie Jungwirth to demolish 1-story duplex, remodel and enlarge 2-story five-unit apartment building with seven on-site parking spaces, on canal-front lot, at 3000 Strong’s Drive, Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

d. Application No. 5-04-149 (Ward, Laguna Beach) Application of Mr & Mrs Robert Ward to demolish single-family home, and construct 2-story 3,372 sq.ft. single-family home, attached 528 sq.ft. garage, hardscape and landscaping, on bluff top lot, at 8 South La Senda, Laguna Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-04-205 (Paicius, Laguna Beach) Application of Richard & Robin Paicius to demolish single-family home, and construct 3,100 sq.ft. 25-ft-high single-family home & attached 438 sq.ft. garage, on oceanfront bluff-top lot, at 6 South La Senda, Laguna Beach, Orange County. (MV-LB) [WITHDRAWN]

f. Appeal No. A-5-04-261 (Doyle, Redondo Beach) Appeal by Robert & Linda Moffat, Jill & Tony Pietrini, Shannon Gyuricza & Kevin Farr from decision of City of Redondo Beach granting permit to Michael & Kimberly Doyle to add second story to existing single-family home, at 801 Esplanade, Redondo Beach, Los Angeles County. (CP-LB) [POSTPONED]

g. Application No. 5-04-192 (Brightwater, Orange Co.) Application of Hearthside Homes & Signal Landmark for 77-acre gated residential community (with 379 single-family homes, 2.5 acre private recreation center, 2 million gallon underground water storage reservoir, above ground pump station, two guard houses, and private streets), 28-acre public nature park (with pedestrian & bike trail and 30 parking spaces) and creation of residential subdivision and park on upper bench of Bolsa Chica Mesa and residual parcel on lower bench of Bolsa Chica Mesa, at 17201 Bolsa Chica Road, Bolsa Chica, Orange County. (TH-LB) [WITHDRAWN]

h. Application No. 5-04-60 (Parks & Recreation, Laguna Beach) Application of Department of Parks & Recreation to demolish mobile homes and associated improvements at El Morro Mobile Home Park Crystal Cove State Park, at 8471 Pacific Coast Highway, Laguna Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-04-297 Parks & Recreation, Laguna Beach) Application of Department of Parks & Recreation for campgrounds, public amenities, parking lots, creek restoration, water quality improvements, utility upgrades, abandonment of septic system, trail improvements including bridges, and lifeguard station, at site of El Morro Mobile Home Park at Crystal Cove State Park, 8471 Pacific Coast Highway, Laguna Beach, Orange County. (KFS-LB)  [APPROVED WITH CONDITIONS]

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

STATEWIDE

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

Signal Landmark, et al. v. CCC (Govt. Code §11126(e)(2)(A))
Mt. Holyoke Homes, et al. v. CCC (Govt. Code §11126(e)(2)(A))
Friends of Carbon Canyon v. CCC (Govt. Code § 11126(e)(2)(A))
CCC v. Allen (Govt. Code §11126(e)(2)(A))
North Pacifica LLC v. CCC (First Dist. Court of Appeal No. A101434) (Govt. Code §11126(e)(2)(A))
North Pacifica LLC v. CCC (San Mateo Superior Court No. CIV 427550) (Govt. Code §11126(e)(2)(A))
North Pacifica LLC v. Douglas, 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).

13. APPROVAL OF MINUTES.

14. COMMISSIONERS' REPORTS.

a. Selection of Nominating Committee for annual election of officers.

15. CONSERVANCY REPORT.

16. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

17. DEPUTY ATTORNEY GENERAL'S REPORT.

18. EXECUTIVE DIRECTOR’S REPORT including

a. Public Education Program Contract. Commission authorization to enter into 1-year contract to pay Macias Consulting Group up to $60,000 to conduct marketing campaign for the WHALE TAILSM  License Plate. (CP & SBL-SF) [APPROVED]

9:00 A.M.

THURSDAY, OCTOBER 14, 2004

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 3-03-36 (Filizetti, Santa Cruz Co.) Application of Gary Filizetti to repair and maintain revetment on beach & bluffs between 23rd & 24th Avenues at Santa Maria Cliffs, Corcoran Lagoon Beach in Live Oak beach area of Santa Cruz County. (DC-SC)  [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-04-62 (Santa Fe Christian, Solana Beach) Application of Santa Fe Christian School to install 6,000 sq.ft. temporary tent on existing asphalt in northwest corner of campus and bleachers with concrete pad next to football field, at 838 Academy Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-04-74 (Betz, San Diego) Application of Betz Living Trust to demolish residential structures, remove 3-ft-high privacy wall in public right-of-way, and construct 4,607 sq.ft. 29½-ft-high duplex with four on-site parking spaces and new 3-ft-high privacy wall on west property line of 4,211 oceanfront lot, at 3735 & 3737 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-04-90 (Calif. Beach Properties, San Diego) Application of California Beach Properties to demolish single-family home & garage, and construct 3-story duplex with four on-site parking spaces, at 3233 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

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 Santa Cruz office at (831) 427-4863.

a. Carmel LCP Implementation No. CML-IP-SUB-R2 Certification Review. Concurrence with Executive Director's determination that action by City of Carmel-By-The-Sea, accepting certification of the Implementation Plan portion of the Carmel LCP with modifications, is legally adequate. (MW-SC) [APPROVED]

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

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

a. Carmel Draft Post-LCP Jurisdiction Map. Public hearing and action on draft map that depicts areas within the City of Carmel by the Sea that are subject to the Commission’s permit and appeal jurisdiction after transfer of permit authority pursuant to certification of the LCP. (JVC, GB & DM-SF). [APPROVED]

b. Pismo Beach LCP Amendment No. PSB-MIN-1-04 (parking). Public hearing and action on request by City of Pismo Beach to amend Zoning Ordinance parking lot and parking structure criteria including driveway width and parking space size, improvements to parking lots, parking lot and parking structure driveway access and slopes, applicable to commercial developments and apartment and condominium projects citywide. (MW-SC) [APPROVED]

8. NEW APPEALS. See AGENDA CATEGORIES.

a. 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 for road realignment, 864 sq.ft. detached garage, retaining wall and grading, at 31549 Highway 1 (near end of Victorine Ranch Road), Big Sur, Monterey County. (CKC-SC) [POSTPONED]

b. Appeal No. A-3-03-117 (Brown & Townsend, San Luis Obispo Co.) Appeal by Commissioners Wan & Woolley from decision of County of San Luis Obispo granting permit with conditions to Brown Family Trust and James & Johanna Townsend to divide two lots (117.56 & 80 acres) into three lots (97.34, 45.22 & 55 acres), and convert 1,200 sq.ft. home to storage, at 6975 Jordan Road, Cambria, San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

c. Appeal No. A-3-04-19 (Goedinghaus, San Luis Obispo Co.) Appeal by Commissioners Woolley & Reilly from decision of County of San Luis Obispo granting permit with conditions to Claire Goedinghaus for eight (3,920 to 5,580 sq.ft.) single-family homes (4 prior to completion of Los Osos sewer, and 4 after) on eight lots (14,800 to 22,000 sq.ft.), at Highland & Mar Vista Drives, Los Osos, San Luis Obispo County.  (LRO-SD) [APPROVED WITH CONDITIONS]

d. Appeal No. A-3-04-48 (Berge, San Luis Obispo Co.) Appeal by Gregg Allen Berge (applicant) from decision of County of San Luis Obispo granting permit with conditions for conditional certificate of compliance, at 2255 Adams Street, Cambria, San Luis Obispo County. (SM-SC) [NO SUBSTANTIAL ISSUE FOUND]

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

a. Application No. 3-02-24 (Ocean Harbor House, Monterey) Application of Ocean Harbor House Homeowners Association for reinforced concrete seawall with engineered wave return along seaward frontage of Ocean Harbor House condominium complex, at 125 Surf Way, Monterey, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-04-30 (Pebble Beach Co., Monterey Co.) Application of Pebble Beach Company for two concrete reinforced seawalls with steel tiebacks and artificial stone fascia at base of coastal bluff to protect 5th Tee Complex (83-ft-long, 43 to 46-ft-high) and 5th Green Complex (160-ft-long, 14 to 22-ft-high), at Pebble Beach Golf Links, Pebble Beach, Monterey County. (CKC-SC) [POSTPONED]

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 CATEGORIES.

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

a. Application No. 2-02-8 (Stinson Beach Co. Water Dist., Marin Co.) Application of Stinson Beach County Water District to replace 800 feet of water pipeline, and abandon in place old pipeline seaward of Highway 1, Bolinas Lagoon, Marin County. (ALW-SF) [POSTPONED]

NORTH 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 Eureka office at (707) 445-7833.

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

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

a. Del Norte Co. LCP Amendment No. DNC-MAJ-1-4 (Walters & Brien). Public hearing and action on request by County of Del Norte to amend its Implementation Plan to rezone 10.24-acre lot from General Resources Conservation Area (RCA-1) to Designated Resources Conservation Area - Riparian Vegetation (RCA-2(r)) and Rural Residential Agriculture, Five Acre Minimum Parcels Size with Density and Coastal Area - Special Development Pattern Combining Zones (RRA-5-D-C(h)). (JB-E) [APPROVED WITH MODIFICATIONS]

16. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-04-30 (Bangs, Mendocino Co.) Appeal by Rob Millberry from decision of County of Mendocino granting permit with conditions to Thomas P. Bangs for 1,762 sq.ft. 35-ft-high home, attached 1-car garage, exterior lights, driveway, LPG tank, connections to utilities and variances to setbacks along Highway 1 (45’ instead of 60’) and Omega Drive (18’ instead of 45’), at 37100 North Highway One, Westport, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-04-54 (Reed, Del Norte Co.) Appeal by Friends of Del Norte from decision of County of Del Norte granting permit with conditions to Richard Reed for recreational vehicle park, on north side of Buzzini Road, off of Lake Earl Drive, Del Norte County. (JB-E) [POSTPONED]

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

a. Appeal No. A-1-03-69 (Hunt, Mendocino Co.) Appeal by Friends of the Ten Mile from decision of County of Mendocino granting permit with conditions to Robert A. Hunt for 18-ft-high 3,855 sq.ft. single-family home, 3,245 sq.ft. garage, 2,500 sq.ft. patio, driveway, gate, well, propane or oil tanks, septic system and connection to utilities, at 28300 North Highway One, Inglenook, Mendocino County. (RPS-E) [DENIED]

b. Application No. 1-04-9 (PG&E, Humboldt Co.) Application of Pacific Gas & Electric to rebuild 5.5-mile wood pole line to add 3-wire electrical circuit, between Humboldt Substation on Mitchell Heights Drive near Eureka and Arcata Junction, 1 mile south of Samoa Boulevard and 900 feet east of U.S. 101, in Arcata, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-04-14 (CalTrans, Humboldt Co.) Application of California Department of Transportation to replace southbound Route 101 Van Duzen River Bridge, install cofferdams & falsework, move utilities, remove bridge piers and abutments, construct piers, abutments & cast-in-place 42-ft-wide 809-ft-long concrete box girder bridge, and place rock slope protection, at southbound Van Duzen River Bridge, Route 101, postmile 56.2-57.5, Alton, south of Fortuna, Humboldt County. (MF-E) [APPROVED WITH CONDITIONS]

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

a. Permit No. A-1-01-29-A (Eureka Waterfront Partners, Eureka) Request by John Ash & Dolores Vellutini to change site plan, foundation plan, floor plans, roof plan, and elevations of two mixed-use 3-story buildings containing visitor-serving, retail commercial, and residential uses totaling 50,295 sq.ft. and 72 parking spaces in two onsite parking lots, along Humboldt Bay between D & F Streets, Eureka, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

STATEWIDE

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

19. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-53-04 (Corps of Engineers, Ventura Co.) Consistency Determination by Corps of Engineers to remove Matilija Dam, Matilija Creek, 16 miles inland near Ventura River, Ventura County. (MPD-SF) [APPROVED]

b. CC-61-04 (Los Angeles Airport, Los Angeles) Consistency Certification by Los Angeles World Airports for airfield facility modifications and improvements, Los Angeles International Airport, Los Angeles. (LJS-SF) [POSTPONED]

c. CD-62-04 (FAA, Los Angeles) Consistency Determination by Federal Aviation Administration for relocation of existing navigational and safety aids within El Segundo Dunes, Los Angeles International Airport, Los Angeles, Los Angeles County. (LJS-SF) [POSTPONED]

d. CD-52-04 (Navy, Coronado) Consistency Determination by Department of the Navy to Improve Fiddler's Cove Marina, Naval Amphibious Base Coronado, San Diego County. (MPD-SF) [APPROVED]

e. CD-66-04 (Navy, Coronado) Consistency Determination by Department of the Navy for Waterfront Command and Control Facility and Navy Lighterage System, Naval Amphibious Base, Coronado, San Diego County. (MPD-SF) [POSTPONED]

f. CD-70-04 (BLM, Mendocino Co.) Consistency Determination by Bureau of Land Management for Interim Management Plan, Stornetta Public Lands, Point Arena, Mendocino County. (LJS-SF) [APPROVED]

SAN DIEGO COAST DISTRICT

20. 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.

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

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

a. Application No. 6-04-37 (Edwards, Solana Beach) Application of Betty Edwards to demolish single-family home, and construct 1-story 3,206 sq.ft. single-family home & attached 2-car garage, at 609 Canyon Place, Solana Beach, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-04-38 (Jocis, San Diego) Application of Dave & Sheri Jocis to demolish 1,779 sq.ft. duplex, and construct 2,135 sq.ft. 2-story duplex, with four subterranean parking spaces, on 2,213 sq.ft. oceanfront lot, at 703 & 705 Zanzibar Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

c. Application No. 6-04-71 (Evangelical Church, San Diego) Application of Evangelical Formosan Church to construct 24,069 sq.ft. church with 43-ft-high steeple on 3.6 acre site, at 14900 El Camino Real, North City, San Diego, San Diego County. (DL-SD) [POSTPONED]

d. Application No. 6-04-75 (Fletcher, San Diego) Application of Ron Fletcher to remove privacy wall from public right-of-way, add new third floor to existing 1,537 sq.ft. duplex and convert to condominium ownership, at 3855 & 3857 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-04-82 (San Diego sewer repair) Application of City of San Diego to clean out and repair 6.14 miles of existing sewer pipes at 62 manholes along existing Lopez Canyon Trunk Sewer in Los Penasquitos Canyon Preserve, North City, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-04-84 (Paradise Point Resort, San Diego) Application of LHO Mission Bay Hotel L.P, San Diego Paradise Point Resort to demolish two pools, four of six tennis courts & associated hardscape & landscape, and construct 43 new guest rooms with 43 additional on-site parking spaces and hardscape & landscape improvements, at 1404 Vacation Road, Mission Bay Park, San Diego, San Diego County. (LRO-SD) [POSTPONED]

g. Application No. 6-04-86 (Winkler, Solana Beach) Application of David J. Winkler to construct 1,298 sq.ft. one-story addition to existing 2,600 sq.ft. 1-story home on 15,718 sq.ft. blufftop lot, and retain riprap on public beach seaward of existing seawall, at 521 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

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

a. Permit No. A-6-99-133-A (Ligouri, Oceanside) Request by Thomas Ligouri to amend permit for home to add fencing & walls, including fence extending to existing revetment, at 1731 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [POSTPONED]

b. Permit No. 6-03-41-A (Parks & Recreation, Encinitas) Request by State of California Department of Parks & Recreation to amend permit for beach park repairs and protection to revise design of approved seawall and reduce plaza area, at South Cardiff State Beach parking lot, on west side of Highway 101, Cardiff, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, OCTOBER 15, 2004

1. CALL TO ORDER.

2. ROLL CALL.

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. Carpinteria LCP Amendment No. CPN-MAJ-1-04 (Creeks Preservation) Certification Review. Concurrence with Executive Director’s determination that action by City of Carpinteria, accepting certification of Amendment No. 1-04 with modifications, is legally adequate. (LKF-V) [APPROVED]

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

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

a. Santa Barbara Co. LCP Amendment No. MAJ-1-03-B (Mecay-Hotchkiss). Public hearing and action on request by County of Santa Barbara to amend its LCP to rezone 18,103 sq.ft. from Recreation to Residential on certified Zoning Map, at 2311 and 2305 Finney Street and Lookout Park, Summerland. (SLG-V) [APPROVED WITH MODIFICATIONS]

b. Santa Barbara Co. LCP Amendment No. MAJ-1-04 (Toro Canyon Plan). Public hearing and action on request by County of Santa Barbara to amend its LCP to designate Toro Canyon Planning Area and add associated Toro Canyon policies and implementation measures, in western Carpinteria Valley. (SLG-V) [APPROVED WITH MODIFICATIONS]

c. Santa Barbara Amendment No. SB-MAJ-1-04 Time Extension. Public hearing and action to extend time limit to act on request by City of Santa Barbara to amend its LCP to create Ocean Oriented Commercial (OC) land use designation, re-designating area of Waterfront generally bounded by Helena Avenue, Highway 101, Garden Street & Cabrillo Boulevard (excluding lots fronting Cabrillo Blvd. and within Cabrillo Plaza Specific Plan), from existing HRC-2 (Hotel & Related Commerce) land use designation to OC and dual HRC/OC land use designation; and amend Zoning Ordinance to include new OC and dual HRC/OC zone. (LKF-V) [APPROVED]

d. San Buenaventura Amendment No. SBV-MAJ-1-03 Time Extension. Public hearing and action to extend time limit to act on request by City of San Buenaventura to amend its LCP to change land use plan designation of two lots at northwest corner of Seaward Avenue & Harbor Boulevard from Commercial-Tourist Oriented (CTO) and Intermediate Commercial with Tourist overlay [C-1A(TO)] to Mixed Use designation (MXD) (residential & retail/commercial); and amend Zoning Ordinance to include the new MXD zone. (LKF-V) [APPROVED]

e. Oxnard LCP Amendment No. OXN-MAJ-2-04 (wireless communication). Public hearing and action on request by City of Oxnard to amend implementation plan (Coastal Zoning Ordinance) of Local Coastal Program to add ordinance providing standards for development of wireless communication facilities. (BJC-V) [APPROVED WITH MODIFICATIONS]

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

a. Application No. 4-03-89 (Barth, Los Angeles Co.) Application of Steven & Hillary Barth for 33-ft-high 5,350 sq.ft. single-family home, 470 sq.ft. detached garage, 1,005 sq.ft. attached garage, driveway, swimming pool, septic system, retaining walls, remedial grading &revegetation of unpermitted road & orchard, and removal of concrete pond & brick tree wells around oak trees, and 4,480 cu.yds. of grading, at 755 Crater Camp, Monte Nido, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-03-94 (Max, Los Angeles Co.) Application of Leon Max for 27-ft-high 12,050 sq.ft. home, 5,594 sq.ft. basement & garage, swimming pool, septic system, two driveways, retaining walls, water tank and 2,419 cu.yds. of grading plus 6,439 cu.yds. of excavation for basement, at 24500 Piuma Road, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-04-36 (Ferrell, Los Angeles Co.) Application of Jerald & Kathryn Ferrell for 4,172 sq.ft. single-family home, 600 sq.ft. garage, 750 sq.ft. guest house, pool, water well, septic system, and 713 cu.yds. of grading, at 22260 Swenson Drive, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-89-963-A (MRG, Malibu) Request by MRG Realty to remove vineyard & fences, restore native vegetation, extend driveway and turnaround area, construct additional 785 sq.ft. garage, patio trellis, retaining walls, and revise grading from 3,550 to 4,032 cu.yds., at 1807 Latigo Canyon Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and WATER QUALITY

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

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

SAN DIEGO COAST DISTRICT

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

a. Encinitas LCP Amendment No. 3-03 (Community Character). Public hearing and action on request by City of Encinitas to amend certified Implementation Plan to change various ordinances relating to community character. (GDC-SD) [APPROVED WITH MODIFICATIONS]

b. San Diego LCP Amendment No. 3-03B (Crescent Heights). Public hearing and action on request by City of San Diego to amend the certified North City/Mira Mesa Land Use Plan and modify maps to define development area and open space on nine non-contiguous lots (185 acres); also Implementation Plan amendment to rezone all parcels currently zoned AR-1-1 to RX1-1 (single-family residential) and RM-2-5 (multi-family), with all open space rezoned to OC-1-1, on property surrounding Camino Santa Fe & Calle Cristobal. (EL-SD) [TO CONTINUE with Time Extension]

c. Carlsbad LCP Amendment No. 1-04 (Vigilucci’s Seafood et al.). Public hearing and action on request by City of Carlsbad to amend the Mello II Land Use Plan and Implementation Plan in six separate components including: land use change on restaurant site (Vigilucci’s Seafood) at Old Highway 101/Tamarack Avenue from “RH” (High Density Residential) to “T-R” (Travel Recreation Commercial); rezone 4.4-acre site (Twin D) from LC (Limited Control) to R-1 (One-family Residential); land use change and rezone 21.9 acre site (Kirgis) to Open Space and R-1 (single family); rezone two lots totaling 1.6 acres on southeast side of Cannon Road west of El Camino Real (Cannon Lift Station) from R-3 to Open Space; revise Conditional Use Permit ordinance to allow farm worker housing in any zone; and change certified parking standards for “gyms and health spas” from 1 space per 35 sq.ft. to 1 space per 200 sq.ft. (BP-SD) [PART APPROVED, PART TO CONTINUE]

11. BRIEFING on SAN DIEGUITO WETLANDS RESTORATION PROJECT. Concise presentation by Southern California Edison Company and Joint Powers Authority for the San Dieguito River Park (co-applicants), and time allowing very brief public comments. (SH, JJL-SF)


Future Meetings: The next meetings of the Coastal Commission will be November 17-19 in Los Angeles, and December 8-10 in San Francisco.