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


May 2005 Agenda

Bechtel Conference Center
Encina Hall
Stanford University
Stanford, CA
(650)725-2895 [only during meeting hours]

This has been updated at 10:30 a.m., Monday, February 23, 2015.

9:00 A.M.

WEDNESDAY, MAY 11, 2005

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

See video proceedings
of the our meeting from April 14 including the Workshop on LNG Hazards and Safety Implications as well as January meeting items 1-6
including LNG Status Report
filmed and presented by SLO-SPAN.

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 3-04-8 (Pajaro Valley Water, Santa Cruz & Monterey Cos.) Application of Pajaro Valley Water Management Agency for two agricultural irrigation pipelines 50 feet below Pajaro River,(1/2 mile west of Highway One near Watsonville Wastewater Treatment Plant, by means of horizontal directional drilling. (DC-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-05-22 (DeMattei, Santa Cruz Co.) Application of Mark De Mattei for paved motor court fronted and supported by concrete seawall (surfaced to mimic adjacent bluffs), access gate & fence, utility laterals, beach access pathway, landscaping, and related structures, downcoast of end of Beach Drive and seaward of recently approved home, on undeveloped bluff and sandy beach, at Hidden Beach, Aptos, Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA CATEGORIES.

a. Application No. 5-05-8 (Harbor Bay Homes, Huntington Beach) Application of Harbor Bay Homes to remove and replace boat dock (with "U" shape dock, one finger 50' long, 3' wide, widening toward backwalk & one finger 4' by 53'), relocate three 14" diameter concrete guide piles, install 3' x 20' gangway, at 16681 Carousel, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-05-24 (Geyer, Newport Beach) Application of Patricia Geyer to remove and replace "U" shaped dock system (including two 12" pilings) with single finger (18' x 42' ), 3' x 24' gangway, move one 12" pile, install two 16" concrete pilings and re-deck 10' x 25' pier platform and 4' x 16' approach with Douglas Fir materials, at 1304 East Balboa Blvd, Newport Beach, Orange County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 5-05-37 (Carey, Long Beach) Application of Dale Carey to replace 5’ x 10’ landing with 3’ x 4’ landing and 30” x 20’ gangway, at 100 Rivo Alto Canal, Long Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-42 (Archauer, Long Beach) Application of Tamara Archauer to remove and replace dock, at 69 Rivo Alto Canal, Long Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-43 (Whitt, Huntington Beach) Application of David Whitt to add 8' x 30' dock extension, 8' x 8' lobe, and one new 14" diameter concrete pile, to existing 60' long boat dock, at 16306 Niantic Circle, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-05-83 (Smolin, Long Beach) Application of Stan & Elaine Smolin, Trustees of The Smolin Family Trust to remove floating dock, refurbish platform and gangway, install dock in same location, relocate one pile and install one pile, at 5715 East Corso di Napoli, Long Beach, Los Angeles County. (RT-LB) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-04-10 (Klistoff, Huntington Beach) Application of Mike & Elaine Klistoff to remove wooden cantilevered deck and construct 40-ft-long concrete deck cantilevered 5 feet beyond bulkhead, at 16935 Edgewater Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-04-308 (Orange Co., San Clemente & Dana Point) Application of County of Orange Resources and Development Management Department to modify Poche Beach pedestrian access way, abandon stairwell, remove underground catwalk under El Camino Real, construct walkway & stairs connected to existing signalized crosswalk across El Camino Real, and re-construct catwalk under railroad tracks to public beach, including limited grading, public access signs, safety fencing and traffic barriers, at Poche Beach at Pacific Coast Highway & El Camino Real, San Clemente & Dana Point, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-04-408 (Casey, Huntington Beach) Application of David Casey to replace existing cantilevered deck with 40-ft-long concrete deck cantilevered 5 feet beyond bulkhead, at 16325 Niantic Circle, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-04-440 (Saveliev, Huntington Beach) Application of Michael & Kathieann Saveliev to replace cantilevered deck with 40-ft-long concrete deck cantilevered 5 feet beyond bulkhead, at 16261 Tisbury Circle, Huntington Beach, Orange County (MV-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-16 (San Clemente, statue) Application of City of San Clemente, Department of Beaches, Parks & Recreation for statue and landscaping in vacant area next to Parque Del Mar parking lot, at Alameda Lane & Avenida del Mar, within Parque del Mar, San Clemente, Orange County. (DL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 5-05-23 (Surfside, Seal Beach) Application of Surfside Colony Ltd. to replace existing chain-link fence and accompanying concrete pilasters with 2,400-ft-long 6 to 8-ft-high solid concrete masonry sound wall, , along Pacific Coast Highway at Surfside Colony, Seal Beach, Orange County. (RT-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-05-47 (Fuller, Huntington Beach) Application of Jerry Fuller Tr to remove & replace boat dock and with "U" shape boat dock with two 4' x 49' fingers, 4' x 26' backwalk, and 3' x 20' gangway, move one 14" diameter pile, install two s 14" diameter piles, and construct 47' long concrete deck cantilevered 5' beyond bulkhead, at 16572 Somerset Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-05-141 (Los Angeles Co., Santa Monica) Application of Los Angeles County Department of Public Works to replace 160 feet of 63-inch corrugated metal pipe drain and 200 feet of 24-inch corrugated metal pipe with equivalent size reinforced concrete pipe along beach (including concrete collars & concrete piles to hold pipes in place), and repair 200 sq.ft. of asphalt beach parking lot, at 810 Palisades beach Road, Santa Monica, Los Angeles County (AJP-LB) [APPROVED WITH CONDITIONS]

CENTRAL 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 Santa Cruz office at (831) 427-4863.

a. Request to Submit Application (Ocean View Plaza, Monterey). Request by Cannery Row Marketplace LLC for Commission review of Executive Director’s rejection of application for mixed-used retail, condominium & public space project, including on-site desalination plant, on Cannery Row, Monterey, Monterey County. (SC-SC) [Request DENIED]

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

8. NEW APPEAL. See AGENDA CATEGORIES.

a. Appeal No. A-3-05-10 (Sand City water supply) Appeal by Commissioners Caldwell & Wan from decision of City of Sand City granting permit with conditions to develop City water supply and desalination facility with desalination facility proposed along 300 block of Shasta Avenue; extraction wells within Bay Street and Tioga Avenue rights-of-way; injection wells within Vista Del Mar Street right-of-way between Bay Street & Tioga Avenue; and distribution lines throughout Sand City, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

9. 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. 3-00-20-A (Witter, Carmel) Request by Dean & Rebekah F. Witter to amend requirement prohibiting development in deed restricted scenic preservation area, to allow wood & wire fence and gates as part of development of modular single-family home, at 111, 112 Yankee Point Drive, Carmel, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

10. 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. 3-04-52 (Witter, Monterey Co.) Application of The Witter Family Trust to construct 2,232 sq.ft. single-family home, attached 440 sq.ft. garage, flagstone patio, concrete driveway, parking area, landscaping, septic system & drainage system, and extend existing wood-and-wire fence along adjacent public accessway, at 112A Yankee Point Drive, Carmel Highlands, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

11. FINDINGS. See AGENDA CATEGORIES.

a. Appeal No. A-3-03-117 (Brown & Townsend, San Luis Obispo Co.) Brown Family Trust and James & Johanna Townsend granted permit with conditions to divide two lots (117.56 & 80 acres) into three lots (97.34, 45.22 & 55 acres), and convert 1200 sq.ft. home to storage, at 6975 Jordan Road, Cambria, San Luis Obispo County. (JB-SC) [Findings APPROVED]

b. Application No. A-3-04-12 (Laube & Engel, Monterey Co.) Sheldon Laube & Nancy Engel granted permit with conditions for 8,270 sq.ft. single-family home with 1,824 sq.ft. subterranean garage, including development within 100-ft. of environmentally sensitive habitat (ESHA), 1,486 cu.yds. of grading, slopes over 30%, and lot line adjustment to consolidate two 2-acre lots, at 36240 Highway 1, Kasler Point, ½ mile south of Garrapata Creek, Big Sur, Monterey County. (CKC-SC) [Findings APPROVED]

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:

Blanton et al. v. State of California, CCC and consolidated cases (Govt. Code §11126(e)(2)(A))
Sierra Club v. CCC (Luers, RPI) (Govt. Code §11126(e)(2)(A))
Capuano v. CCC et al. (California Department of Parks & Recreation, RPI) (Govt. Code §11126(e)(2)(A))
Surfrider Foundation et al. v. CCC (City of Dana Point et al. RPI) (Govt. Code §11126(e)(2)(A))
Ciani v. City of San Diego et al., San Diego Superior Court No. 422787 (Govt. Code §11126(e)(2)(A))
Western States Petroleum Association v. U.S. Environmental Protection Agency (Govt. Code §11126(e)(2)(A))
State of California et al. v. Norton et al. (Govt. Code §11126(e)(2)(A))
McAllister v. CCC (Laube & Engel RPI) (Govt. Code §11126(e)(2)(A))
Butterfield v. CCC et al. (Govt. Code §11126(e)(2)(A))
Sierra Club v. CCC et al. (La Jolla Beach & Tennis Club, RPI) (Govt. Code §11126(e)(2)(A))
Sierra Club et al. v. CCC (Catellus Residential Group, RPI) (Govt. Code §11126(e)(2)(A))
City of Malibu v. CCC (Heidt) Second District Court of Appeal Case No. B171650 (Govt. Code §11126(e)(2)(A))
Marine Forests Soceity v. CCC (Govt. Code §11126(e)(2)(A))
San Diegans for Sensible Land Use v. CCC et al. (Govt. Code §11126(e)(2)(A))

The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C).

12. 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)

13. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CC-52-05 (North County Transit Dist., San Diego Co.) Consistency Certification by North County Transit District for bridge replacement and second track, Santa Margarita River, Camp Pendleton Marine Corps Base, San Diego County. (MPD-SF) [POSTPONED]

SOUTH CENTRAL COAST DISTRICT

14. 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. Santa Barbara Co. LCP Amendment No. 1-03-B (Mecay-Hotchkiss) Certification Review. Concurrence with Executive Director’s determination that action by the County of Santa Barbara, accepting certification of Amendment No. 1-03-B with modifications, is legally adequate. (SLG-V) [APPROVED]

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

16. 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. 4-02-254 (Diamond, Los Angeles Co.) Application of Loretta Diamond for 17-ft-high 2,093 sq.ft. single-family home, 400 sq.ft. detached garage, driveway, retaining walls, septic system, and 400 cu.yds. of grading, at 32727 Mulholland Highway, Santa Monica Mountains, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-04-52 (Moses, Los Angeles Co.) Application of Jack Moses of BMG Development, LLC for 5,007 sq.ft. 35-ft-high single-family home, attached 600 sq.ft. garage, pool, spa, water well, 5,000-gallon water tank, septic system, retaining walls, driveway, 2,329 cu.yds. of grading, and 200 cu.yds. of cut & export to remove debris flow, at 25155 Piuma Road, Los Angeles County. (MCH-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-04-63 (Ramirez Canyon, Los Angeles Co.) Application of Ramirez Canyon, LLC to construct 24½-ft-high 5,100 sq.ft. single-family home, attached 595 sq.ft. garage, pool, septic system, water well & tank, improved 156-ft-long driveway, 2,750 cu.yds. of grading, and landscaping, at 3597 Kanan Dume Road, west of Kanan Dume Road & Dume Canyon Motorway, near Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-04-83 (Jean Ross, Los Angeles Co.) Application of Jean Ross, LLC to construct 6,000 sq.ft. 35-ft-high single-family home, attached 410 sq.ft. garage, detached 750 sq.ft. guest house, 456 sq.ft. garage, pool, septic system and tanks, 142-ft-long driveway, with 3,136 cu.yds. of grading, and landscaping, at 850 Schueren Drive, near Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

e. Application No. 4-04-94 (Thompson, Los Angeles Co.) Application of John & Jeanne Thompson for 29-ft-high 5,623 sq.ft. single-family home, 1,249 sq.ft. attached garage, 784 sq.ft. detached garage with 210 sq.ft. studio, 806 sq.ft. detached recreation room, swimming pool, septic system, driveway, fences, solar panel system, and 4,870 cu.yds. of grading at 33153 Mulholland Highway, Santa Monica Mountains, Los Angeles County. (LF-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-04-96 (LDG, Los Angeles Co.) Application of LDG Development, LLC for 4,375 sq.ft. 28-ft-high single-family home, attached 540 sq.ft. garage, 748 sq.ft. 18½-ft-high guest house with terrace, 510 sq.ft. 16-ft-high stable, driveways, pool, retaining walls, perimeter fence, septic system, landscaping, 2,400 cu.yds. of grading, and 4,676 cu.yds. of over-excavation, at 2900 Corral Canyon Road, east of El Nido Subdivision, near Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-04-104 (Voss, Oxnard) Application of Dan Voss to construct 11-ft-long concrete bulkhead wall extension, temporary coffer dam with steel sheetpiles and earthen dike, excavate 65 cu.yds. of material, use 45 cu.yds. of fill to create earthen dike, replace 59 cu.yds. of material after construction, and restore mudflat and upland habitat with native vegetation, next to 4490 Eastbourne Bay, Oxnard, Ventura County. (BJC-V) [APPROVED WITH CONDITIONS]

17. FINDINGS. See AGENDA CATEGORIES.

a. Santa Barbara Co. LCP Amendment No. MAJ-2-03 (Second Units). Santa Barbara County LCP amendment granted with suggested modifications to revise regulations regarding permitting and appeal procedures for residential second units. (SLG-V) [Findings APPROVED]

SOUTH COAST DISTRICT

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

a. Manhattan Beach LCP Amendment No. MNB-MAJ-2-04 Certification Review. Concurrence with Executive Director’s determination that action of City of Manhattan Beach accepting certification of LCP Amendment No. 2-04 [to amend the City’s zoning regulations (LIP Section A.24.030) that apply to the OS (Open Space) land use district in order to allow sporting events for which paid admission is charged (no more than 25 percent of the seating capacity)] with modifications is legally adequate. (CP-LB) [APPROVED]

b. Long Beach LCP Amendment No. LOB-MIN-1-05. Concurrence with Executive Director’s determination that City of Long Beach request to amend its Implementing Ordinances (to clarify the zoning ordinance sections relating to live nude modeling (as accessory uses to art studios and educational institutions) and computer cafes) is minor. (CP-LB) [APPROVED]

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

20. 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. 5-04-125 (Craft, Newport Beach) Application of Harold D Craft for 3,998 sq.ft. 1-story single-family home attached to 655 sq.ft. garage on blufftop lot, next to Upper Newport Bay Ecological Reserve, at 1742 Galaxy Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-04-339 (Palermo, Newport Beach) Application of Salvatore Palermo to remove beach bathroom, construct 623 sq.ft. pool house, pool, spa, patio, landscape planters & barbeque area, on beach and bluff face, on footings, retaining walls, slab on grade and caisson foundation system, and modify existing stairway, with 409 cu.yds. of grading, at 3317 Ocean Blvd., Newport Beach, Orange County. (FSY-LB) [POSTPONED]

c. Application No. 5-04-449 (2233 Bayside Drive & Burg, Newport Beach) Application of 2233 Bayside Drive, L.P & Irving Burg to remove two dock systems and replace with single joint dock system made of trex and Douglas fir ( 4’ x 150’ pier with 12’ x 14’ platform; 3’ x 24’ gangway; 8’ x 58’ floating dock with 6’ x 16’ back walk; and eighteen 10” diameter steel piles and three 14” diameter steel piles coated with NSP-120), at 2233 & 2301 Bayside Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-05-76 (Roddy, Los Angeles) Application of Dawn Roddy to demolish 1-story duplex, and construct 31-ft-high (with 40-ft-high roof access structure) 4,682 sq.ft. duplex and attached 6-car garage, on 2,888 sq.ft. lot on walk street, at 25 East Quarterdeck Street, Venice, Los Angeles, Los Angeles. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-05-92 (SCE, Avalon) Application of Southern California Edison Company to demolish and remove 68-ft long timber pier and associated fuel wharf facilities, remove barge mooring system and recover debris from seafloor, at 1 Pebbly Beach Road, Avalon, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

8:00 a.m.

THURSDAY, MAY 12, 2005

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-04-139 (Nextel, San Diego) Application of Nextel Communications for 160 sq.ft. equipment shelter in telecommunications compound east of Interstate 5 U.S. Border Check Point Station, US Marine Corps Base Camp Pendleton, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-05-21 (Hodge, San Diego) Application of Lawrence Hodge to demolish 4 apartments, and construct 2-story 5,278 sq.ft. 4-unit apartment over basement, at 806-812 Ensenada Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-05-32 (SD Co. Airport Authority, San Diego) Application of San Diego Co. Airport Authority to remove and replace 7 street trees next to airport employee parking lot, at east side of McCain Road, north of Harbor Drive, San Diego International Airport (Lindbergh Field), San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and WATER QUALITY

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

5. 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)

6. BRIEFING on ROLE of DESALINATION in meeting California's water needs by Jonas Minton, Planning and Conservation League.

CENTRAL COAST DISTRICT

6.5 UCSC Coastal LRDP (Terrace Point, Santa Cruz). Public hearing concerning proposed Coastal Long Range Development Plan (LRDP) for marine and coastal research facilities, related housing, storage, parking, road realignment, and utilities at UCSC’s Terrace Point property at western edge of City of Santa Cruz. NOTE: This hearing is intended only as an opportunity for the Commission to hear public comment on the proposed LRDP at a Central Coast meeting location. No staff recommendation will be provided. No Commission action will be taken. A hearing and possible Commission action on a staff recommendation for the LRDP will be scheduled for a subsequent Commission meeting. (CL & DC-SC)

SAN DIEGO COAST DISTRICT

7. 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.

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

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. 6-04-108 (Mehlberg, San Diego Co.) Application of Roman & Sima Mehlberg to construct 2-story,5,765 sq.ft. home, garage and pool with 1,200 cu.yds. of balanced grading, on 2.9-acre lot, at Lot 8, Stonebridge Court, Rancho Santa Fe, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-04-156 (Las Brisas, Solana Beach) Application of Las Brisas Homeowners Association to construct 35-ft-high 120-ft-long concrete seawall and fill seacave & notch with erodible concrete, at 135 South Sierra Avenue, Solana Beach, San Diego County. (GC-SD) [TO CONTINUE]

c. Application No. 6-05-24 (Reff, San Diego) Application of Miyo & Mitchell Reff to demolish 2 apartments, and construct 2-unit 4,822 sq.ft. condominium on 4,322 sq.ft. site, at 706 Manhattan Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [POSTPONED]

d. Application No. 6-05-25 (AVP, San Diego) Application of Association of Volleyball Professionals for professional beach volleyball tournament (June 10-12, 2005) including 15 volleyball courts, bleachers, stages, tents, and sound system with paid seating for up to 25% of spectators on public beach, at 3224 Mariners Way (Mariner's Point), Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

10. 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-133-79-A (Kretowicz, San Diego) Request by Ure & Dianne Kretowicz to amend permit for residential addition on blufftop site to construct various accessory improvements, modify garage and delete requirement for recordation of public access OTD and replace it with easement for emergency lifeguard access and payment of $10,000 for access improvements in the area, at 7957 Princess Street, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

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

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

13. 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-2-04-2 (Polacek, San Mateo Co.) Application of Michael & Anna 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. (SC-SC) [Addendum was appended to staff report linked above on Wednesday, May 11, 2005.]  [APPROVED WITH CONDITIONS]

b. Appeal No. A-2-04-9 (Waddell, San Mateo Co.) Application of Keith & Cindy Waddell to construct 7,650 sq.ft. home, 3,000 sq.ft. agricultural barn, 2 septic systems, convert agricultural well for domestic use, install water tank, and construct 3,000-ft-long access road with 5,280 cu.yds. of grading, on 153 acre lot, at 21960 Cabrillo Highway, San Mateo County. (ALW-SF) [Addendum was appended to staff report linked above on Wednesday, May 11, 2005. Updated at 2:15 P.M. with the exhibits and appendices.] [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

Please note that items 14a and 14b below are linked to a single staff report.

a. Commission Notice of Violation No. CCC-05-NOV-1 (King, Santa Cruz Co.) Public hearing and Commission action on proposed recordation of Notice of Violation identifying unpermitted land division by John J. & Julia D. King on APNs 045-022-25, 045-022-27 & 045-022-30, Paso Cielo, La Selva Beach, Santa Cruz County. (NC-SF) [APPROVED]

b. Commission Cease & Desist Order No. CCC-05-CD-3 (King, Santa Cruz Co.) Public hearing and Commission action on proposed Cease and Desist Order to require respondents to cease and desist from engaging in any further development on subject property unless authorized pursuant to Coastal Act and to address unpermitted subdivision of APNs 045-022-25, 045-022-27 and 045-022-30; directed to John J. & Julia D. King, as owners of property on Paso Cielo, La Selva Beach, Santa Cruz County (NC-SF) [APPROVED]

Please note that items 14c and 14d below are linked to a single staff report.

c. Commission Notice of Violation No. CCC-05-NOV-3 (Kelley, Malibu) Public hearing and Commission action on proposed recordation of Notice of Violation identifying unpermitted grading (cut & fill) of beach; construction of fill slope; and unpermitted construction of rock revetment, twenty soldier piles with wall built on top of the soldier piles, front yard wall, stairway, and non-structural concrete slab, on property owned by Bert Kelley, at 26530 Latigo Shore Drive, Malibu, Los Angeles County. (CAC-SF) [APPROVED]

d. Commission Cease & Desist Order No. CCC-05-CD-5 (Kelley, Malibu) Public hearing and Commission action on proposed Cease and Desist Order directing Bert Kelley, as owner of property at 26530 Latigo Shore Drive, Malibu, Los Angeles County to cease from engaging in further unpermitted development activities and to address unpermitted development consisting of grading (cut & fill) of beach; importation of fill and construction of fill slope; and construction of rock revetment, twenty soldier piles with wall built on top of the soldier piles, front yard wall, stairway, and non-structural concrete slab. (CAC-SF) [APPROVED]

Please note that items 14e and 14f below are linked to a single staff report.

e. Commission Notice of Violation No. CCC-05-NOV-4 (Homayun, Malibu) Public hearing and Commission action on proposed recordation of Notice of Violation identifying unpermitted grading (cut & fill) on beach and unpermitted construction of rock revetment by Mike & Sepideh Homayun at 26520 Latigo Shore Drive, Malibu, Los Angeles County (APN 4460-019-145). (CAC-SF) [APPROVED]

f. Commission Cease & Desist Order No. CCC-05-CD-6 (Homayun, Malibu) Public hearing and Commission action on proposed Cease and Desist Order directing Sepideh Homyaun, as owner of property at 26520 Latigo Shore Drive, Malibu, Los Angeles County, and her husband Mike Homayun to cease from conducting further unpermitted development and to address unpermitted grading (cut & fill) of beach and construction of rock revetment. (CAC-SF) [APPROVED]

Please note that items 14g and 14h below are linked to a single staff report.

g. Commission Cease & Desist Order No. CCC-05-CD-4 (VDH, Los Angeles) Public hearing and Commission action on proposed Cease and Desist Order directing VDH Development to cease from conducting further unpermitted development and from maintaining unpermitted wooden decks supported on concrete footings, 70-ft-long 4-ft-high retaining wall, 60 to 70 cubic yards of fill behind the retaining wall, and non-native vegetation, within protective lagoon buffer area and next to Ballona Lagoon; and to address removal of unpermitted development; on property at 5106 & 5110 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (ANM-SF) [APPROVED]

h. Commission Restoration Order No. CCC-05-RO-3 (VDH, Los Angeles) Public hearing and Commission action on proposed Restoration Order to address restoration of disturbed areas within protective lagoon buffer area and next to Ballona Lagoon with restorative grading and revegetation with native plant species; directed to VDH Development, at 5106 and 5110 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (ANM-SF) [APPROVED]

9:00 a.m.

FRIDAY, MAY 13, 2005

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES.

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. SANTA MONICA BAY RESTORATION COMMISSION REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Legislation. The Commission may be asked to take positions on the following bills: AB 328, AB 329, AB 1548, SB 426, SB 768, SB 956 & SB 1003. (SC-Sac)

NORTH 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 Eureka office at (707) 445-7833.

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

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

a. Humboldt Co. LCP Amendment No. HUM-MAJ-1-04 (Dean). Public hearing and action on request by Humboldt County to redesignate and rezone two acres from Timberland Commercial (TC) to Rural Residential, 2.5-acre minimum parcel size (RRC) and rezone site from Timberland Commercial with Riparian Combining Zone (TC/R) to Rural Residential with 2.5-acre minimum parcel size and Riparian Combining Zone (RA - 2.5 - M/R) at 83 Adams Fox Farm Road in Westhaven area south of Trinidad. (RSM-E) [APPROVED WITH MODIFICATIONS]

b. Mendocino Co LCP Amendment No. MEN-MAJ-2-99 (Home Occupation & Cottage Industries). Public hearing and action on request by County of Mendocino, Department of Planning and Building Services to amend its certified land use plan and zoning ordinance regarding home occupations and cottage industries to increase numbers of allowable employees, change space limits, allow additional business types, increase allowable retail sales, and make associated changes. (RP-SF) [APPROVED WITH MODIFICATIONS]

13. 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. 1-04-33 (Dillion, Mendocino Co.) Application of Tommie D. & Linda S. Dillion Revocable Trust to repair wharf substructure, replace railings, and improve outdoor dining area & landscaping for existing restaurant, at 32100 North Harbor Drive, near Fort Bragg, Mendocino County. (RP-SF) [APPROVED WITH CONDITIONS]

b. Application No. 1-05-3 (Crescent City outfall) Application of City of Crescent City for effluent outfall line and discharge port, along shoreline between Crescent City Regional Wastewater Treatment Plant and existing outfall port on Battery Point, Crescent City, Del Norte County. (JB-E) [APPROVED WITH CONDITIONS]

d. Application No. 1-02-156 (Parks & Rec., Humboldt Co.) Application of California Department of Parks & Recreation to replace Gold Bluffs Beach Campground restroom & shower building with 15-ft-high building of similar size and install surrounding concrete walkway, path to parking lot, and new septic leachfield, at Gold Bluffs Beach Campground, at Prairie Creek Redwoods State Park, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be June 7-10 in Long Beach and July 13-15 in San Diego.

See future agenda items (these are items submitted to the Coastal Commission and could be scheduled on future meeting agendas).


NOTICE OF SONGS PUBLIC WORKSHOP. A public workshop is currently scheduled to 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 five-year experimental phase of the artificial reef project and review draft recommendations for the full mitigation reef. The workshop is not a public hearing, nor will regulatory decisions be made on the mitigation project at the workshop. The workshop currently is scheduled for:

[POSTPONED]
May 26, 2005
10:00 AM to 4:00 PM

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

For more information, please contact Jody Loeffler at (415) 904-5255 (or email at jloeffler@coastal.ca.gov) or Dan Reed at (805) 893-8363 (or email at reed@lifesci.ucsb.edu).