Welcome to the California Coastal Commission's Web Site!

 

Click to request an ADA compliant copy of documents or reports on this agenda
Please include day, month, year and item number


March 2004 Agenda

Hyatt Regency Monterey
1 Old Golf Course Road
Monterey, CA 93940
(831) 372-1234
 

This has been updated at 1:45 p.m., Friday, March 6, 2015.
 

10:00 A.M.

WEDNESDAY, MARCH 17, 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:

Blanton, et al. v. State of California, CCC and consolidated cases (Govt. Code § 11126(e)(2)(A))
Stegall v. County of Santa Barbara, CCC and related cases (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))
McAllister v. County of Monterey, CCC, et al. (Laube & Engel, RPI) (Govt. Code § 11126(e)(2)(A))
City of Goleta, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC, et al. (Soka University, RPI) (Govt. Code § 11126(e)(2)(A))
Ailanto Properties, Inc.v. CCC, et al. (Soka University, RPI) (Govt. Code § 11126(e)(2)(A))
Smith v. CCC (Govt. Code § 11126(e)(2)(A))
Big Creek Lumber Co., et al. v. County of Santa Cruz, 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 COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-03-445 (Katell, Long Beach) Application of Gerald Katell for 3’x 10’ platform, three mooring davits attached to vertical seawall, new floating dock (46’x 6’) and gangway for recreational boating, at 5558 East Naples Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-518 (Fleming & Gabriel, Newport Beach) Application of Anthony Fleming & Richard Gabriel for remove and replace floating dock, gangway, pier & pilings, with new dock (two 4’ x 46’ fingers, one 6’ x 46’ finger, 54’ backwalk and five new 14” concrete piles) and new 5’ x 10’ pier approach (10’ x 14’ pier platform with two 14” “T” concrete piles and 3’ x 24’ gangway), at 1310 & 1314 West Bay Avenue, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-04-4 (Hurd, Newport Beach) Application of Kenneth Hurd to remove and replace floating dock with new dock ( 5’ x 65’ lobe & 6’ x 6’ lobe extension), move 3’ x 24’ gangway, install 4’ x 5’ gangway lobe with one new 14” concrete pile and move two 18” concrete pilings, with no work on existing pier, at 220 Via Lido Nord, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-04-15 (Grosch, Newport Beach) Application of Greg Grosch to remove and replace boat dock with new wedge-shaped 45' x 28' x 42' dock with 3' x 24' gangway, three 16" concrete piles, and 4' x 5' landing supported by one 14" concrete "T" pile, at 223 Evening Star Lane, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-03-62 (Long Beach Marine Bureau) Application of City of Long Beach, Marine Bureau to renovate and convert three floating commercial recreation docks to one long dock (447’x 8.5’) with 13 new concrete piles and three existing piers and gangways, near 205 Marina Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-485 (Diamond, Long Beach) Application of Arlen Diamond, Trust to add to existing L-shaped dock to create U-shaped dock with one new pile, and renovate existing pier & gangway, at 5635 Sorrento Drive, Naples Island, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

5. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800.

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

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

a. Santa Barbara Co. LCP Amendment No. 2-03 (Second Units) Time Extension. Public hearing and action to extend time limit to act on request by County of Santa Barbara to amend its LCP to revise existing regulations regarding permitting and appeal procedures for residential second units. (SLG-V) [APPROVED]

b. UCSB LRDP Amendment No. 2-03 (Campus Parking Structure 3) Time Extension. Public hearing and action to extend time limit to act on request by University of California, Santa Barbara to amend its Long Range Development Plan (LRDP) to change maximum height limit for proposed campus parking structure, on Main Campus at University of California Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED]

8. APPEAL of FILING DECISION on No. 4-02-149 (Long, Los Angeles Co.) Public hearing and action on appeal by Alan Long of Executive Director’s decision to reject the filing of an amendment to Permit No. 4-02-149 to relocate three horse arena light poles and install new light pole to the approved daytime-use tennis court, at 3814 Latigo Canyon Road, near Malibu, Los Angeles County. (JCJ-V) [WITHDRAWN]

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

a. Application No. 4-03-25 (Flood Control Dist., Santa Barbara Co.) Application of Santa Barbara County Flood Control District for flood control activities (removal of 2,000-30,000 cu.yds. of sediment through annual desilting, discing in late fall, application of herbicide in spring & summer, and revegetation with non-native grass), along 35 to 40-ft-wide 1.4-mile reach of Atascadero Creek, Santa Barbara County. (SLG-V) [POSTPONED]

b. Application No. 4-03-28 (Buyink, Los Angeles Co.) Application of Frank & Myrna Buyink for 35-ft-high 5,200 sq.ft. single-family home, 600 sq.ft. garage, 750 sq.ft. guest house, driveway, septic system, and 2,400 cu.yds. of grading including remediation, at 25080 Mulholland Highway, Calabasas, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-90-1103-A2 (Betz, Los Angeles Co.) Request by Edward Betz to modify approved grading plan (3,000 cu.yds. cut & 3,000 cu.yds. fill) to include 6,250 cu.yds. of cut & 6,246 cu.yds. of fill, at 25066 Mulholland Highway, Santa Monica Mountains, Los Angeles County. (BJC-V) [POSTPONED]

b. Permit No. 4-96-60-A2 (Serra Canyon, Malibu) Request by Serra Canyon Property Owners Association to remove concrete slab at-grade crossing and construct 16-ft-wide 190-ft-long concrete bridge with three piers and two abutments, at Cross Creek Road & Malibu Creek, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

11. FINDINGS. See AGENDA HEADINGS.

a. Application No. 4-02-19 (Bren-Haley, Los Angeles Co.) Bren-Haley, Inc. granted permit with conditions for single-family home, attached garage, detached guest house & garage, cabana, pool, deck, driveway, septic system, water tank and grading, at 25858 Mulholland Highway, near Malibu, Los Angeles County. (KK-V) [APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

12. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-109-03 (EPA, Southern California) Consistency determination by United States Environmental Protection Agency for new general National Pollutant Discharge Elimination System (NPDES) permit for discharges from 22 offshore oil & gas platforms in federal waters off southern California. (AJD-SF) [DENIED]

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 HEADINGS.

15. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-03-52 (Edge Wireless & King, Mendocino Co.) Appeal by Arthur Firstenberg and James & Bettilou Lovera from decision of County of Mendocino granting permit with conditions to Edge Wireless and Charles & Pamela King for wireless telecommunications (cellular) facility consisting of antenna concealed below deck of existing home, radio cabinet in existing garage, new underground electrical and telephone services, and underground coaxial cable from radio cabinet to antenna, at 9950 Brewery Gulch Road, Mendocino, Mendocino County. (RPS-E) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-1- 03-62 (Mello, Mendocino Co.) Appeal by Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to Dr. Frank & Julia Mello to construct 2,070 sq.ft. 18-ft-high single-family home, 720 sq.ft. 15-ft-high detached garage, septic system & driveway, convert test well to production well, install water tank, connect to utilities, and plant trees to screen buildings from public viewpoints, at 27232 Warren Drive, near Point Arena, Mendocino County. (JB-E)  [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

 c. 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 over 3,245 sq.ft. garage, 2,550 sq.ft. patio, driveway, gate, well, propane & oil tanks, septic system and connection to utilities, at 28300 North Highway One, Inglenook, Mendocino County. (RPS-E) [POSTPONED]

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

a. Permit No. 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) [APPROVED WITH CONDITIONS]

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

a. Del Norte Co. LCP Amendment No. DNC-MAJ-1-3 (Redland Company). Public hearing and action on request by Del Norte County to amend certified Implementation Plan to rezone 9.4-acre lot from Rural Residential (RR-1) to Rural Residential with Density Combining Zone (RR-1-D). (JB-E) [POSTPONED]

SOUTH COAST DISTRICT

17. 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.

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

19. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-04-59 (Linden, Long Beach) Appeal by Beverly B. Milner from decision of City of Long Beach granting permit to James Linden for 3-story single-family home with reduced garage setback, reduced front yard setback, oversized curb cut, reduced street side yard setback from 12th Place and relief from lot coverage limit, at 1724 Bluff Place, Long Beach, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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

a. Application No. 5-03-78 (Buchanan, Huntington Beach) Application of Greg & Anne Buchanan for 5/8 inch thick plastic sheet pile next to outside facing of existing bulkhead, running 50 foot length of site, at 16822 Baruna Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-328 (Carey, Redondo Beach) Application of Tim Carey Trust to replace non native vegetation with natives to establish habitat for El Segundo blue butterfly, install wood stairway down bluff face and covered observation deck at lower part of bluff, on residential coastal bluff lot, at 613 Paseo De La Playa, Redondo Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-393 (Daichendt, Laguna Beach) Application of Gary & Cathy Daichendt to demolish guest house, remodel single-family home resulting in 11,694 sq.ft. 3-story (no change in height) home, with attached 526 sq.ft. garage, construct 772 sq.ft. detached garage, and remodel and add 63 sq.ft. to detached 539 sq.ft. 2 story pool house, on ocean front bluff top lot, at 2633 Riviera Drive, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-451 (Fish & Game, Newport Beach) Application of California Department of Fish & Game to demolish 8,594 sq.ft. of structures, construct 31-ft-high 13,000 sq.ft. Back Bay Science Center & Water Quality Testing Laboratory with 4 wings and 8,800 cu.yds. of grading, at Shellmaker Island, Back Bay Drive & Shellmaker Road, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-04-42 (HEG, San Clemente) Application of HEG Enterprises, Inc. to improve concession stand, expand seating, enclose patios with wind screens, replace asphalt with interlocking pavers, and add evening operating hours (5pm-11pm) for exclusive restaurant use, inland of San Clemente Pier, at 611 Avenida Victoria, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, MARCH 18, 2004

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. PERMIT AMENDMENTS. See AGENDA HEADINGS.

a. Permit No. 5-91-584-A6 (City of L.A., Linnie Canal Court) Request by City of L.A., Bureau of Eng., to demolish and reconstruct Linnie Canal Court east of Dell Avenue with 6-inch concrete pavement, and upgrade existing street drain with new catch basin with sediment and oil/grease filter to reduce pollutants entering waterway, at Linnie Canal Court, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. A-5-93-5-A20 (Ocean Trails, Rancho Palos Verdes) Request by Ocean Trails, L P to amend permit (for re-division of 261.4 acres, creating 75 graded residential lots, 18 hole golf course, public open space, parks, trails and offsite mitigation) to add 8,211 sq.ft. to clubhouse, convert lower level snack bar to spa, expand main (second level) floor food service, create upper floor restaurant, relocate part of bluff edge trail to within Ocean Trails Park, approve final locations for paths and trails connecting park to clubhouse and to beach, and approve technical changes to final landslide repair plans, changes to final grading and drainage for Ocean Trails Park and landslide repair, at One Ocean Trails Drive: vacant 261.4 acres seaward of Palos Verdes Dr. South and Palos Verdes Dr. East, between City of Los Angeles Boundary and The Portuguese Bend Club at Halfway Point, habitat restoration includes Shoreline Park, and 98 acres of (100 acre City property on Palos Verdes Dr., East north of Palos Verdes Dr. South), Rancho Palos Verdes, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

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

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

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

a. Coronado LCP Amendment No. 1-03 (Orange Ave. Corridor) Public hearing and action on request by City of Coronado to amend certified LCP Land Use Plan and Implementation Ordinance to incorporate City’s new Orange Avenue Corridor Specific Plan, changes to City’s parking standards, and changes to the types of developments requiring either Major or Minor Use permits. (DL-SD) [Extended Time Limit for Action, TO CONTINUE]

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

a. Application No. 6-03-63 (San Diego accessibility improvements) Application of City of San Diego, Public Building & Parks Division to replace restroom structures, boat docks & ramps and signs, and construct parking lot improvements for ADA accessibility, at Dana Basin, De Anza Cove, Ski Beach & Santa Clara Point, Mission Bay Park, San Diego, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-129 (BT SACR, San Diego Co.) Application of BT SACR for 10,955 sq.ft. 2-story single-family home, attached 1,024 sq.ft. garage and detached 651 sq.ft. guest house on 4.18 acre lot, at 17576 Rancho La Noria, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

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

a. Presentation by Elkhorn Slough Estuarine Research Reserve staff scientist on threatened coastal ecosystems - specifically on what defines maritime chaparral and coastal prairie.

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

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

a. Monterey Co. Periodic LCP Review. Public hearing and presentation to the Commission of the draft findings and recommendations on the Periodic Review of the Implementation of Monterey County's LCP. (RH-SC, LF-SF)

b. Sand City LCP Amendment No. SNC-MAJ-1-03. Public hearing and action on request by City of Sand City to amend its Land Use Plan and Zoning Ordinance to provide revised land use and zoning designations including adding Regional Commercial, Mixed Use, Coastal East Dunes Area, and Habitat Preserve land use and zoning designations, and deleting Coastal Dependent Industrial, Heavy Commercial, and Industrial Park land use and zoning designations. (SC-SC) [APPROVED WITH MODIFICATIONS]

c. Pismo Beach LCP Amendment No. PSB-MAJ-1-04 (Secondary Units) Time Extension. Public hearing and action to extend time limit for Commission action up to one year ON request by City of Pismo Beach to review General Plan and implementation amendments to simplify processing of permits, redesignate density requirements, and facilitate secondary dwelling units in all residential zones. (MW-SC) [APPROVED]

11. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-02-77 (Gorman, Monterey Co.) Appeal by Commissioners Wan & Woolley from decision of County of Monterey granting permit with conditions to Dorothy Gorman to divide 17.03 acres into six lots, grade & install water system facilities, and remove 28 Coast Live oaks, on east side of Paradise Road near Lake View Drive, north Monterey County. (CKC-SC) [TO CONTINUE]

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 3 lots (97.34, 45.22 & 55 acres), and convert existing 1200 sq.ft. home to storage, at 6975 Jordan Road, Cambria, San Luis Obispo County. (JB-SC) [POSTPONED]

c. Appeal No. A-3-03-119 (Arata, Santa Cruz Co.) Appeal by People For The Preservation of Pleasure Point from decision of County of Santa Cruz granting permit with conditions to David Arata for 7-unit condominium, at 3834 Moana Way, between Moana Way & East Cliff Drive, in the Pleasure Point area of Live Oak, Santa Cruz County. (MN-SC) [NO SUBSTANTIAL ISSUE FOUND]

d. Appeal No. A-3-04-12 (Laube & Engel, Monterey Co.) Appeal by Dr & Mrs Hugh McAllister and Commissioners Burke & Wan from decision of County of Monterey granting permit with conditions to Sheldon Laube & Nancy Engel to consolidate two lots, and construct 8,270 sq.ft. single-family home, 1,824 sq.ft. subterranean garage, involving development within 100 feet of environmentally sensitive habitat, 2,486 cu.yds. of grading, and slopes over 30%, at 36240 Highway 1 (Kasler Point), Big Sur, Monterey County. (LO-SC)  [POSTPONED]

e. Appeal No. A-3-04-16 (San Luis Obispo Co. Parks) Appeal by Jim Marrocco from decision of County of San Luis Obispo granting permit with conditions to County Parks for 226 sq.ft. public access view deck and 6-ft-wide 33-ft-long walkway, at Pasadena Drive, 500 feet north of Santa Ysabel, on Bay Street end, Los Osos, San Luis Obispo County. (JB-SC) [NO SUBSTANTIAL ISSUE FOUND]

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

a. Application No. 3-02-56 (Carmel River State Beach Lagoon Restoration, Monterey Co.) Application of California Department of Parks & Recreation for Carmel River State Beach Lagoon Restoration Project, including excavation of south arm channel and removal of fill at Carmel River State Beach (Odello West Field, south of Carmel River and west of Highway 1), Monterey County. (CKC-SC) [WAIVED]

Please note that there is a single combined staff report for items 12b and 12c below.

b. Application No. 3-03-96 (Monterey, beach abandonment) Application of City of Monterey to abandon 3 ft. x 602½ ft. section of beach area (Front Street) to facilitate new seawall for Monterey Beach Hotel, at 2600 Sand Dunes Drive (Front Street), Monterey, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-03-22 (ZHG, Monterey) Application of ZHG, Inc. for 600-ft-long driven sheet-pile metal seawall next to seawall parallel to shoreline at Monterey Beach Hotel, removal and replacement of end walls along northeastern and southwestern boundaries of Monterey Beach Hotel, at 2600 Sand Dunes Drive, Monterey, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-03-35 (Williams, Santa Cruz Co.) Application of E.J. Williams to construct multi-story home with cantilevered upper story atop concrete caissons on small back beach area seaward of East Cliff Drive at 26th Avenue Beach fronting Moran Lake County Park in Pleasure Point area of Live Oak beach, Santa Cruz County. (DC-SC)  [WITHDRAWN]

e. Appeal No. A-3-03-66 (Mc Wethy, Monterey Co.) Application of Mc Wethy Management Partnership to demolish 2,225 sq.ft. single-family home, and construct 3,470 sq.ft. replacement home at Hurricane Point (between mile posts 58 & 59) south of Hurricane Point Overlook, between Highway 1 & ocean, Big Sur, Monterey County. (MN-SC) [APPROVED WITH CONDITIONS]

f. Application No. 3-03-72 (Heron Crest, San Luis Obispo Co.) Application of Heron Crest Development for 3 1,600 sq.ft. single-family homes on three contiguous lots, at 660 & 666 Air Park Drive, Oceano, San Luis Obispo County. (JB-SC) [POSTPONED]

13. REVOCATION of Permit No. A-3-03-43 (Parks & Recreation, Morro Bay) Public hearing and action on request by City of Morro Bay for Commission to revoke permit granted to California Department of Parks & Recreation to rehabilitate Morro Bay State Park campground including realigning campsites and entrance station, rehabilitating and retrofitting 3 comfort stations to ADA compliance, removal of non-native trees, and restoring campgrounds with native trees and vegetation, at Morro Bay State Park, Morro Bay, San Luis Obispo County. (MW-SC) [Revocation DENIED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

14. 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)

a. Briefing on Seawater Desalination. Briefing by Commission staff on Seawater Desalination & California Coastal Act report, and status of various desalination proposals. (TRL-SF)

STATEWIDE

15. APPROVAL OF MINUTES.

16. COMMISSIONERS' REPORTS.

17. CONSERVANCY REPORT.

18. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

19. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public hearing and Commission authorization to enter into multi-year interagency agreement with California Department of Transportation to accept up to $1,104,618 for 1-3 Coastal Commission staff positions to provide analysis of Caltrans plans, projects and coastal permit applications. (TG-SC) [APPROVED]

b. 2005 Meeting Schedule. Proposed schedule of meeting dates & locations for 2005. (PMG-SF)

9:00 a.m.

FRIDAY, MARCH 19, 2004

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

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

a. Briefing on status of the budget and staffing. (SMH-SF)

NORTH 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 San Francisco office at (415) 904-5260.

a. Pacifica LCP Amendment No. 1-99 (Surface Mining & Reclamation) Certification Review. Concurrence with Executive Director’s determination that that action by City of Pacifica, accepting Commission’s certification with suggested modifications, is legally adequate. (AGD-SF) [APPROVED]

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

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

a. San Mateo Co. LCP Amendment No. 2-02 (Affordable Housing) Public hearing and action on request by San Mateo County to amend its Land Use Plan and zoning to modify affordability requirements for designated affordable housing sites and to rezone South Moss Beach Highlands site from affordable housing to Planned Unit Development. (SLB-SF) [POSTPONED]

7. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-04-2 (Polacek, San Mateo Co.) Appeal by Commissioners Reilly & Woolley from decision of San Mateo County granting permit to Michael & Ana Polacek for 5,866 sq.ft. single-family home, 569 sq.ft. garage, 329 sq.ft. workshop & craft studio, pool, septic system, landscaping, 1,400 cu.yds. of grading, and conversion of existing agricultural well to domestic well, on 17.98-acre lot, on west side of Bean Hollow Road, in Pescadero, San Mateo County. (AGD-SF) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

STATEWIDE

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

ENFORCEMENT

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

10. COMMISSION CEASE & DESIST ORDER No. CCC-04-CD-1 (Battram, Newport Beach) Public hearing and Commission action on proposed Cease & Desist Order to address unpermitted grading and landform alteration of coastal bluff and beach, and unpermitted construction of stairway, chain-link fence, retaining walls, concrete patio, storage shed and storage cabinets; directed to Kenneth Battram, as owner of property at 3335 Ocean Blvd., Corona Del Mar, Newport Beach, Orange County. (SMR-SF) [APPROVED]

11. COMMISSION CEASE & DESIST ORDER No. CCC-04-CD-3 (Shklar, Santa Cruz Co.) Public hearing and Commission action on proposed Cease & Desist Order directing Eugene & Daymel Shklar, as owners of property at 70 Geoffroy Drive, Live Oak, Santa Cruz County, to cease and desist from performing or maintaining any development, including shoreline protective devices, that is subject to the permit requirements of the Coastal Act without a coastal permit and to set a deadline for the submittal of a complete coastal permit application. (AM-SF) [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be April 14-16 in Santa Barbara, and May 12-14 in San Francisco or Marin County.


NOTICE OF SONGS PUBLIC WORKSHOP. A public workshop will be conducted by Coastal Commission staff and contract scientists to review the status of the San Onofre Nuclear Generating Station (SONGS) reef mitigation project. The workshop will report on the results of the first four years of the five-year experimental phase of the artificial reef mitigation project. The workshop is not a public hearing, nor will regulatory decisions be made on the mitigation project at the workshop.

The workshop will be held on March 22, 2004, 1:00 PM to 4:00 PM at:

City of San Clemente Community Center
100 North Calle Seville
San Clemente, California

For more information, please contact Jody Loeffler at 415-904-5255 (or email jloeffler@coastal.ca.gov) or Dan Reed at 805-893-7047 (or email reed@lifesci.ucsb.edu).