Welcome to the California Coastal Commission's Web Site!

 

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


April 2004 Agenda

Wednesday & Thursday at the

Radisson Santa Barbara
1111 E. Cabrillo Blvd.
Santa Barbara, CA  93103
(805) 963-0744

Friday at the

Cabrillo Arts Pavillon
1118 E. Cabrillo Blvd.
Santa Barbara, CA  93103
(805) 897-4370

This has been updated at 10:25 a.m., Friday, March 6, 2015.
 

9:00 A.M.

WEDNESDAY, APRIL 14, 2004

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-03-533 (Fluter, Newport Beach) Application of Russell Fluter to remove and replace floating dock, gangway & pilings with 6’ x 57’ floating dock, two 16” concrete piles and 3’ x 24’ gangway, at 2410 Newport Blvd., Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-04-30 (Lamb, Newport Beach) Application of David & Patricia Lamb to remove and replace floating dock, pier, gangway & pilings, with two 4’ x 40’ fingers, 25’ x 12’ backwalk, three 14” concrete plies & new 3’ x 24’ gangway, 4’ x 30’ lower pier with 3 new 14” “T” piles leading to new 10’ x 14’ upper platform with two 14” “T” piles, at 801 Via Lido Soud, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-04-37 (Edwards, Newport Beach) Application of James Edwards to remove and replace floating dock with new dock (one 4’ x 38’ finger and one 38’ long finger narrowing from 14’ to 10’ and 4’ x 40’ backwalk), move 3’ x 24’ gangway & three 14” concrete pilings, and no work on existing pier, at 8 Harbor Island, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-04-65 (Kadish, Los Angeles) Application of Mitchel & Judy Kadish to demolish 1-story 3-unit apartment, and construct 30-ft-high 2,993 sq.ft. single-family home & attached 2-car garage on canal-front lot, at 410 Howland Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-04-9 (Peto, Del Mar) Application of Jeanne Peto to remove seawall, patio improvements and 100 cu.yds. of riprap from public beach area in front of 1740 Ocean Front, Del Mar, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-04-13 (UCSD, San Diego) Application of University of California, San Diego Governmental & Community Relations to demolish part (1,382 sq.ft.) of 3,200 sq.ft. recreation administration building and construct competition size swimming pool with 3,483 sq.ft. mechanical building, at north side of Voigt Drive at Lyman Lane, Warren College UCSD, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

c. Application No. 6-04-15 (Caltrans, San Diego Co.) Application of California Department of Transportation to widen Harbor Drive southbound onramp to I-5, install closed circuit television, maintenance vehicle pullout (MVPO), traffic monitoring system (TMS) and ramp metering and modify 16 drainage inlets, within existing right-of-way at north and southbound lanes of I-5 from Harbor Drive to Orange County Line, Camp Pendleton, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

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:

Coalition to Save the Marina, Inc. v. CCC (Govt. Code § 11126(e)(2)(A))
Rubinroit v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Butterfield v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Mt. Holyoke Homes et al. v. CCC (Schelbert, RPI) (Govt. Code § 11126(e)(2)(A))
Irwin Russell, Trustee of Rust Trust v. CCC (Govt. Code § 11126(e)(2)(A))
City of Goleta, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Kiko v. CCC (Govt. Code § 11126(e)(2)(A))
Jean Ross, LLC v. CCC (Govt. Code § 11126(e)(2)(A))
Smith 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).

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

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

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

a. Dana Point LCP Amendment No. 1-03 (Dana Point Headlands) Time Extension. Public hearing and action to extend 60-day time limit on Commission adoption of revised findings and 6-month time limit for City Council action on suggested modifications. (KFS-LB) [Time Extension Approved for Findings Only]

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-04-108 (AVP, Manhattan Beach) Appeal by William Victor & Residences For A Quality City from decision of City of Manhattan Beach granting permit to Association of Volleyball Professionals for 2004 Manhattan Beach Open Volleyball Tournament (with temporary bleachers and related structures seating 4,500 people) to be held on public beach during May 31, 2004 through June 8, 2004 or July 5 through July 13, 2004, at beach area south of Manhattan Beach Pier, Manhattan Beach, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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

a. Application No. 5-03-233 (Orange County Sanitation District, Newport Beach) Application of Orange County Sanitation District to replace and relocate pump station from within intersection of Balboa Blvd. & "A" Street, to lot at northwest corner of Balboa & "A" Street, install below-grade wet well & pump room and above-grade electrical-control building, and extend gravity sewers to relocated station, at 810 East Balboa Blvd., Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-307 (Newport Beach and Parks & Rec.) Application of City of Newport Beach & California State Parks Department to demolish restroom & concession facilities, construct 20-ft-high 2338 sq.ft. lifeguard & concession structure and two 15-ft-high 1245 sq.ft. restroom & shower structures, and improve parking, hardscape & landscape, at Corona Del Mar State Beach, Ocean Blvd. at Jasmine Avenue, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-320 (Boiteux, Long Beach) Application of Raymond Boiteux to remove and replace private residential boat dock, pier and gangway in same location using existing piles, at 5469 Sorrento Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-322 (San Clemente, beach trail) Application of City of San Clemente for San Clemente Railroad Corridor Pedestrian Beach Trail, with lateral and vertical beach access improvements, formal railroad crossings, barriers to prevent unauthorized crossings, lateral pedestrian bridges, and native landscaping, along 2.37 miles of shoreline, within OCTA right-of-way, at San Clemente Railroad Corridor from North Beach to Calafia State Beach, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-491 (Johnson, Newport Beach) Application of William Johnson for 70-ft-long bulkhead fronting Newport Bay, at 1008 West Bay Avenue, Newport Beach, Orange County. (FSY-LB)  [APPROVED WITH CONDITIONS]

f. Application No. 5-04-27 & A-5-04-8 (Venice Lofts, Los Angeles) Application of Venice Lofts, LLC for 35-ft-high mixed-use structure with 6-live & work condominiums, one 1,500 sq.ft. commercial condominium, and 66-stall parking garage on 16,914 sq.ft. site currently used as parking lot, at 701 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-04-28 & A-5-04-9 (Venice Lofts, Los Angeles) Application of Venice Lofts, LLC for 35-ft-high mixed-use structure with 4-live & work condominiums, one 900 sq.ft. commercial condominium, and 37-stall parking garage on 12,803 sq.ft. site currently used as parking lot, at 619 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

11. COMMISSION CEASE & DESIST ORDER No. CCC-03-CD-14 (Ritz Carlton Hotel, Half Moon Bay) Public hearing and Commission action on proposed Cease & Desist Order to address noncompliance with terms and conditions of Permit No. 3-91-71/1-95-47 as it relates to provision of 25 onsite public parking spaces, directed to the Ritz Carlton Hotel Company, LLC, as owner of property at One Miramontes Point Road, Half Moon Bay, San Mateo County. (NC-SF) [APPROVED]

12. COMMISSION CEASE & DESIST ORDER No. CCC-04-CD-2 (McNamee, Newport Beach) [Photographic exhibits appended to staff report on 3/29/2004.] Public hearing and Commission action on proposed Cease & Desist Order to address unpermitted grading and landform alteration of coastal bluff & beach, and unpermitted installation of shed, barbeque area, storage cabinets, kitchen and bathroom, two concrete picnic tables & benches and shade or canopy structure with 4 posts; directed to George M. McNamee, as owner of property at 3329 Ocean Blvd., Corona Del Mar, Newport Beach, Orange County. (SMR-SF) [POSTPONED]

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

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

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

a. Coronado LCP Amendment No. 1-03 (Orange Avenue Corridor). Public hearing and action on request by City of Coronado to amend its certified Land Use Plan and Implementation Plan to incorporate provisions of new Orange Avenue Corridor Specific Plan, changes to parking standards, and changes to types of developments requiring either major or minor use permits. (DL-SD) [APPROVED WITH MODIFICATIONS]

b. Carlsbad LCP Amendment No. 5-03A (Various code changes). Public hearing and action on request by City of Carlsbad to amend its certified LCP Implementation Plan with various text changes to municipal code affecting process for review of land use decisions; updating titles for land use officials; revising variance findings; deleting density provisions that are inconsistent with General Plan; updating references to reflect currently adopted zones; and adding definition for “wireless communication facilities” and incorporating by reference City Council policy on the same; with miscellaneous other code changes. (WNP-SD) [POSTPONED]

c. Oceanside LCP Amendment No. 1-04 (Pacific Street Bridge). Public hearing and action on request by City of Oceanside to amend its certified Land Use Plan (Harbor Precise Plan) to delete reference to at-grade Pacific Street crossing at San Luis Rey River and replace with bridge designed for floodwaters of 100-year storm and provide permanent second access to Oceanside Harbor. (WNP-SD) [APPROVED]

16. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-04-16 (M.B. Properties, San Diego) Appeal by Commissioners Kruer & Iseman from decision of City of San Diego granting permit with conditions to M.B. Ocean Front Properties to demolish 24-unit motel and two single-family homes, and construct seventeen homes in four detached three-story buildings totaling 39,137 sq.ft., with 2,891 sq.ft. of commercial or retail space on first floor of building fronting on Mission Blvd., with 43 on-site parking spaces on .5 acre site, at 4666 Mission Boulevard, Pacific Beach, San Diego, San Diego County. (LRO-SD) [POSTPONED]

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

a. Application No. 6-03-117 (Oceanside Pacific St. bridge) Application of City of Oceanside to remove at-grade crossing of San Luis Rey River and replace with 650-ft-long by 50-ft-wide bridge in different alignment further inland, with 500 cu.yds. of dredging, at Pacific Street over San Luis Rey River, Oceanside, San Diego County. (SR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 6-04-8 (Sea World, San Diego) Application of Sea World San Diego to demolish Harborside Restaurant and Beached Animal Pool and install temporary landscaping for erosion control, at 500 Sea World Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-04-11 (San Diego dock improvements) Application of City of San Diego, Park Planning & Development to renovate public boat dock, repair existing street light & pedestrian ramp, replace existing rails, hose cabinet & floating boat dock, and install new pump out system, at Hospitality Point Boat Dock, Mission Bay Park, San Diego, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-04-14 (Weisman, San Diego Co.) Application of Stuart Weisman to remove eucalyptus trees and stumps and replant slope, at 15350 El Camino Real, Rancho Santa Fe, San Diego County. (DL-SD) [POSTPONED]

18. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. A-6-03-26-R (Kiko, Carlsbad) Fred Kiko granted permit with conditions to demolish single-family home on bluff top site and construct 2-story 6,358 sq.ft. single-family home with basement, sun deck and 2-car garage, remove wood bulkhead on beach, and merge two 3,500 sq.ft. lots into 7,000 sq.ft. lot, at 2649 Ocean Street, Carlsbad, San Diego County. (WNP-SD) [POSTPONED]

19. FINDINGS. See AGENDA HEADINGS.

a. Application No. 6-03-6 (Sea World, San Diego). Sea World of California denied permit to grade and pave 10.5 acre area at Sea World to create 1,353 additional parking spaces, at 500 Sea World Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [POSTPONED]

b. Application No. 6-03-81 (San Diego park improvements) City of San Diego Parks & Recreation Department granted permit with conditions for 49-acre park and esplanade at former Naval Training Center, including parking lots, restrooms, ball courts, multi-purpose fields, aquatic complex, plaza and 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) [APPROVED]

9:00 a.m.

THURSDAY, APRIL 15, 2004

1. CALL TO ORDER.

2. ROLL CALL.

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) in Live Oak, Santa Cruz County. (DC-SC) [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 Santa Cruz office at (831) 427-4863.

a. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-02 (Oceano Specific Plan) Certification Review. Concurrence with Executive Director's determination that action by San Luis Obispo County, Dept of Planning & Building, accepting certification of SLO-MAJ-1-2 with modifications, is legally adequate. (JB-SC) [APPROVED]

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

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

a. Grover Beach LCP Amendment No. GRB-MAJ-1-04. Public hearing and action on request by City of Grover Beach to amend LCP implentation to add adult business to list of permitted uses in Coastal Industrial (C-I) zoning district. (JB-SC) [APPROVED]

7. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-00-40 (Schneider, San Luis Obispo) Appeal by Commissioners Wan & Desser from decision of County of San Luis Obispo granting permit with conditions and variance to Dennis C. Schneider for 10,000 sq.ft. single-family home & 2,500 sq.ft. barn on blufftop lot zoned for agriculture, and 1.25 mile access road (on slopes over 30%), on west side of Highway 1, 1 mile north of Villa Creek Road, Harmony coast, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

b. Appeal No. A-3-03-81 (Reddell, Morro Bay) Appeal by George Contento from decision of City of Morro Bay granting permit with conditions to Dan Reddell to adjust lot lines and construct 4-story mixed-use building on reconfigured lots resulting in six new visitor-serving commercial uses on ground floors and six single-family homes, one per lot, on upper floors, at 215 Harbor Street, Morro Bay, San Luis Obispo County. (MW-SC) [Permit DENIED]

c. Appeal No. A-3-03-91 (Ewing & Steinmann, Morro Bay) Appeal by Joe & Charlotte Wallick from decision of City of Morro Bay granting permit with conditions to Ed Ewing & Joe Steinmann for 36-space Recreational Vehicle (RV) Park, at 221 Atascadero Road, Morro Bay, San Luis Obispo County. (MW-SC) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

d. Appeal No. A-3-03-113 (Los Osos CSD, San Luis Obispo Co.) Appeal by Dr. Pravin G. Bhuta, Concerned Citizens of Los Osos, and Citizens for Affordable & Safe Environment from decision of County of San Luis Obispo granting permit with conditions to Los Osos Community Services District for wastewater treatment facility (collection system, treatment facility plant, effluent disposal system, harvest well system) and related infrastructure throughout Los Osos, San Luis Obispo County. (SM-SC) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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

a. Application No. 3-04-14 (Santa Cruz Seaside, Santa Cruz) Application of Santa Cruz Seaside Company to install "Double Shot" ride at Santa Cruz Beach Boardwalk, 400 Beach Street, Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

9. CLAIM Of VESTED RIGHTS No. 3-04-20-VRC (Black, Santa Cruz) Public hearing and action on claim of vested right by Alistar Black for concrete seawall at base of coastal bluff, at 4440 Opal Cliff Drive, Santa Cruz, Santa Cruz County. (JB-SF) [POSTPONED]

SOUTH 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 Ventura office at (805) 585-1800.

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

11.5 PEPPERDINE UNIVERSITY NOTICE of IMPENDING DEVELOPMENT No. 1-04 (Graduate Campus Tract Map) . Public hearing and action on Notice of Impending Development by Pepperdine University for Vesting Tentative Tract Map 49767 to create five lots for previously approved faculty and staff condominiums, in Graduate Campus area of Pepperdine University, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

12. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-04-35 (Chase, Santa Barbara Co.) Appeal by Commissioners Wan & Woolley, Bruce Murdock and Edward Maguire from decision of County of Santa Barbara granting permit to Christopher & Kathryn Chase for 1,012 sq.ft. single-family home & 400 sq.ft. carport and 1,220 sq.ft. single-family home & 400 sq.ft. carport & 200 sq.ft. of deck, on two lots, in 6800 Block of Del Playa Drive, Isla Vista, Santa Barbara County. (SLG-V) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

13. 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 (Santa Barbara Co. Atascadero Cr. flood control) Application of Santa Barbara County Flood Control District to remove 2,000-30,000 cu.yds. of sediment through annual desilting, disc in late fall, apply 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) [APPROVED WITH CONDITIONS]

b. Application No. 4-03-54 (Malibu Ocean Ranches, Los Angeles Co.) Application of Malibu Ocean Ranches, LLC for 3,944 sq.ft. 35-ft-high single-family home, 2-car garage, pool, 108 cu.yds. of grading, and septic system, on 8,160 sq.ft. development area, with 2.56-acres of vegetation removal, at 2501 Corral Canyon Road, Santa Monica Mountains, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-03-109 (Santa Barbara Airport) Application of City of Santa Barbara Airport Department for Goleta Slough Tidal Circulation Experiment component of Airfield Safety Projects including excavation of two small tidal basins from larger non-tidal basins and installation of culvert connections to tidal channels in Goleta Slough, Santa Barbara County. (GT-V) [APPROVED WITH CONDITIONS]

14. 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. Application No. 4-97-103-A2 (Rust Trust, Malibu) Application of Rust Trust to demolish 400 sq.ft. cabana, patios, retaining walls, stairs, cistern, bomb shelter & underground storage, construct 400 sq.ft. cabana, remodel 1,230 sq.ft. patio, restore 1,360 sq.ft. area to native bluff, and grade 30 cu.yds. of material on bluff face, at 33528 Pacific Coast Highway, Malibu, Los Angeles County. (LKF-V) [POSTPONED]

b. Permit No. 4-97-243-A (Higgins, Malibu) Application of Beverly Higgins for stairway next to existing road down coastal bluff, at 133400 Pacific Coast Highway, Malibu, Los Angeles County. (JLA-V) [POSTPONED]

c. Application No. 4-99-98-A (Towfigh & Shirloo, Los Angeles Co.) Application of Atefeh Towfigh, Simin Shirloo & Ali Shirloo to revise floor plan of three-unit apartment building to increase interior space from 5,166 sq.ft. to 7,295 sq.ft., and add patio & stairways, with minimal increase in footprint, at 18049 Coastline Drive, near Malibu, Los Angeles County. (LKF-V)[APPROVED WITH CONDITIONS]

15. FINDINGS. See AGENDA HEADINGS.

a. Application 4-01-108 (Ross, Santa Monica Mountains) Jean Ross, LLC denied permit to improve 1,750-ft-long part of road to 10-ft. width with 465 cu.yds. of grading for geologic testing equipment, north of Sweetwater Mesa Road, Santa Monica Mountains, Los Angeles County. (BJC-V) [POSTPONED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

16. 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)

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

STATEWIDE

18. APPROVAL OF MINUTES . [APPROVED]

19. COMMISSIONERS' REPORTS.

20. CONSERVANCY REPORT.

21. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

22. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Grant Program. Public hearing and action on awarding of unallocated grant funds from sales of WHALE TAILSM  License Plate. (CP & SBL-SF) [APPROVED]

b. 2005 Meeting Schedule. Adoption of schedule of meeting dates & locations for 2005. (PMG-SF)  [APPROVED]

9:00 a.m.

FRIDAY, APRIL 16, 2004

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL COAST DISTRICT

2.5 ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 2-04-1 (Olympic Club, San Francisco) Application of The Olympic Club for 500 cu.yds. of grading to shift western edge of putting surface for 4th hole 20-30 feet away from bluff edge and minor adjustments to putting surface, replacement of turf between previous & proposed western edge of green with native vegetation; and installation of erosion control measures, at Olympic Club Cliffs Course, San Francisco. (AGD-SF) [POSTPONED]

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 San Francisco office at (415) 904-5260.

NORTH 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 Eureka office at (707) 445-7833.

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

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-03-66 (SAFE, Mendocino Co.) Appeal by Norman L. de Vall, Angela & John Zucker, Kevin Jo & Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to Service Authority for Freeway Emergencies (SAFE) Mendocino County to install 16 emergency call boxes, mounted on 14-ft-tall poles set on 4-ft. square concrete pads, along Highway One at mile post markers 2.57, 10.85, 27.77, 30.70, 41.07, 53.86, 56.18, 64.56, 73.01, 81.70, 85.55 & 89.93, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

b. 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]

STATEWIDE

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


Future Meetings: The next meetings of the Coastal Commission will be May 12-14 in San Rafael and June 9-11 in San Pedro.