Welcome to the California Coastal Commission's Web Site!

 

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


October 2003 Agenda

Hotel Del Coronado
1500 Orange Avenue
Coronado, CA  92118
(619) 435-6611

This has been updated at 10:45 a.m., Wednesday, March 11, 2015.

10:00 A.M.

TUESDAY, OCTOBER 7, 2003

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:

Gacek v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
City of Malibu, et al. v. Access for All, CCC, et al. (Govt. Code § 11126(e)(2)(A))
CCC v. Bowers, et al. (Govt. Code § 11126(e)(2)(A))
Khouri v. CCC (Govt. Code § 11126(e)(2)(A))
Blanton, et al. v. State of California, CCC (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC, et al. (Soka University, RPI) (Govt. Code § 11126(e)(2)(A))
CPH Dos Pueblos Associates, LLC, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Butterfield v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Horizon Seabright, LLC v. CCC (Govt. Code § 11126(e)(2)(A))
CCC, et al. v. City of Trinidad, Frame (Govt. Code § 11126(e)(2)(A))
Frame v. City of Trinidad, 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. 5-03-284 (Asay, San Clemente) Application of Mike Asay to add 214 sq.ft. to 2477 sq.ft. 1-story single-family home with attached 3-car garage on bluff top lot, at 4038 Calle Ariana, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-285 (Dunn, Seal Beach) Application of James W. Dunn, Jr. to remove 144 sq.ft. 2nd floor balcony and construct 312 sq.ft. 2nd floor balcony on oceanfront side of single-family home, at 516 Ocean Avenue, Seal Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-352 (Dilday, Long Beach) Application of Jack Dilday to remove floating dock and replace with floating dock in same location, at 11 Vista Del Golfo, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-03-176 (Felling, Newport Beach) Application of Richard Felling to remodel and add to 2-story duplex (adding 34 sq.ft. to 1st floor, and 413 sq.ft. to 2nd floor and reducing 373 sq.ft. 2nd floor deck to 54 sq.ft.) with three existing parking spaces, at 5300 Seashore Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-178 (WMC Investments, Newport Beach) Application of W M C Investments to demolish duplex, and construct ocean-front 3,020 sq.ft. 2-story single-family home & attached 486 sq.ft. garage, with 70 cu.yds. of cut & export, at 4409 Seashore Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-266 (Mitchell, Los Angeles) Application of C. Grant Mitchell to demolish 1-story single-family home, and construct 30-ft-high 2,933 sq.ft. single-family home & attached 2-car garage on canal-front lot, at 402 East Linnie Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-289 (La Barbera, Seal Beach) Application of Carl La Barbera to demolish single-family home, and construct 3-level 4,956 sq.ft. single-family home, attached 471 sq.ft. 2-car garage, hardscape & landscape, and 6’ high perimeter walls, on oceanfront lot, at 112 Ocean Avenue, Seal Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-304 (Scott, Hermosa Beach) Application of Brad Scott to demolish single-family home and construct 4,467 sq.ft. 25-ft-high (over basement) single-family home with three parking spaces on 2,775 sq.ft. R1-zoned beachfront lot, at 3116 The Strand, Hermosa Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-03-305 (Mulligan & Schwartz, Hermosa Beach) Application of Michael Mulligan & Joseph Schwartz to demolish single-family home, and construct 3,929 sq.ft. 30-ft-high single-family home with roof deck and three parking spaces, on 2,937 sq.ft. R3-zoned beachfront lot, at 100 The Strand, Hermosa Beach, Los Angeles County (MS-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-03-310 (Doostmard, Newport Beach) Application of Chris Doostmard to add 510 sq.ft. to 1,560 sq.ft. 18-ft-high duplex with two attached single-car garages, at 212 East Balboa, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-03-334 (Devine, Hermosa Beach) Application of John & Susanne Devine to demolish single-family home, and construct 5,242 sq.ft. 25-ft-high (over basement) single-family home with three parking spaces, on 3,572.96 sq.ft. beach front lot, at 2314 The Strand, Hermosa Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-03-341 (Simon, Los Angeles) Application of Jeff & Lisa Simon to demolish single-family home, maintain parts of exterior wall & footings, and construct 4,062 sq.ft. 2-story single-family home with four parking spaces, on 7,581 sq.ft. lot, at 15318 De Pauw Street, Pacific Palisades, Los Angeles, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-03-342 (Los Angeles Co. beach cameras) Application of Los Angeles County Fire Department, Lifeguard Division for network of 15 web cameras (14 inches high by 10 inches wide), mounted on existing county operated buildings, at Beaches throughout Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

k. Application no. 5-03-348 (Alegre, Los Angeles) Application of Roberto Alegre for 45-ft-high 5,083 sq.ft. single-family home & attached 3-car garage, at 118 Union Jack Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-03-57 (Giordano, Solana Beach) Application of Linda Giordano to install landscaping and below grade spa on site of existing single-family home, at 206 Gibson Point, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-70 (Paraioli, Solana Beach) Application of Paraioli Bistro to install 3 outdoor dining patios (totaling 396 sq.ft.) and construct 11 space parking lot with permeable surface on site of existing restaurant, at 647 South Highway 101, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-03-79 (Childs, Solana Beach) Application of Wenetta G. Childs to construct 748 sq.ft. 2-story addition to 1-story 2,414 sq.ft. single-family home, on 6,236 sq.ft. lot, at 663 Circle Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

6. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-03-69 (Sacks, San Diego) Application of Steel Sacks to demolish four homes and construct 30-ft-high 7,055 sq.ft. triplex over basement with 10 parking spaces, on 6,659 sq.ft. site, at 2651 Strand Way, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-76 (Schaefer, San Diego Co.) Application of Frank Schaefer Construction, Inc. to construct four single-family homes (3,750 to 4,705 sq.ft.) on four lots, at 1809, 1821, 1845 and 1869 Horseman's Lane, Lomas Santa Fe, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-03-77 (Saliterman, San Diego) Application of Mark Saliterman to demolish two homes and construct 29-ft-high 4,741 sq.ft. triplex with 6 parking spaces, at 3541 Ocean front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-03-82 (Turk, San Diego) Application of Mike Turk to demolish four homes and construct 30-ft-high 4,741 sq.ft. triplex with 6 parking spaces, on 4,325 sq.ft. oceanfront lot, at 702-710 Monterey Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL 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 Ventura office at (805) 585-1800.

a. Carpinteria LCP De Minimus Amendment No. 1-03. Concurrence with Executive Director determination that City of Carpinteria LCP Amendment (to change City’s Implementation Plan (Zoning Ordinance) permitting secondary housing units from administrative public hearing process to ministerial process for all properties with single family residential zoning pursuant to Assembly Bill 1866, adopted in 2002, which amended California Government Code §65852.2) is de-minimus. (MH-V) [APPROVED]

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

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

a. Santa Barbara Co. LCP Amendment No. MAJ-1-03 Time Extension. Public hearing and action to extend time limit to act on request by County of Santa Barbara to amend its LCP to: rezone area in Summerland Community Plan from Public or Private Park/Recreation or Open Space to Residential, modify requirements for telecommunications facilities, and amend requirements for affordable housing terms. (SLG-V) [APPROVED]

10. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal Nos. A-4-03-83 & 84 (Gordon, Ventura Co.) Appeal by Barry Lane from decision by County of Ventura granting two coastal permits with conditions to Bruce Gordon to construct two 2-story 3,730 sq.ft. single-family homes, attached 490 sq.ft. garages and decks, at 3833 & 3837 Ocean Avenue, Hollywood Beach, Ventura County. (JCJ-V) [NO SUBSTANTIAL ISSUE FOUND]

11. 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. 4-98-54 (Gindick, Los Angeles Co.) Application of Karen Walker Gindick to demolish home & retaining wall, remove shed, and construct 1-story 400 sq.ft. single-family home, 400 sq.ft. carport and septic system, at 19537 Cave Way, Topanga, Los Angeles County. (JCJ-V) [POSTPONED]

b. Application No. 4-02-19 (Bren-Haley, Los Angeles Co.) Application of Bren-Haley, Inc. for 4,838 sq.ft. 35-ft-high single-family home, 512 sq.ft. attached garage, 968 sq.ft. detached structure ( 506 sq.ft. guest house with 462 sq.ft. garage below), 250 sq.ft. detached cabana, pool, deck, 20-ft-wide driveway, septic system, water tank, 17,166 cu.yds. of grading, and trail easement, at 25858 Mulholland Highway, Malibu, Los Angeles County. (KK-V) [POSTPONED]

c. Appeal No. A-4-03-16 (Carnevale, Carpinteria) Appeal by Carpinteria Creek Foundation from decision by City of Carpinteria granting permit with conditions to Louis Carnevale for 2,207 sq.ft. 2-story single-family home, attached garage & workshop, driveway, fence, drainage structures, and 464 cu.yds. of grading, at corner of Carpinteria Avenue, Arbol Verde Street, and Concha Loma Drive in Carpinteria, Santa Barbara County. (LKF-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-03-24 (Alexander, Los Angeles Co.) Application of Adam Alexander for 33-ft-high 11,501 sq.ft. single-family home, 1,473 sq.ft. garage, 797 sq.ft. attached pool house, pool, septic system, and 1,852 cu.yds. of re-compacted grading, at 25050 Thousand Peaks Road, Calabasas, Los Angeles County. (JCJ-V) [POSTPONED]

e. Application No. 4-03-40 (Sahafi, Los Angeles Co.) Application of Mehrdad & Flocerfina Sahafi for 30-ft-high 4,691 sq.ft. single-family home, attached 3-car garage, balconies, swimming pool & jacuzzi, driveway, retaining walls, septic system, 886 cu.yds. of grading, vegetation removal and rough grading, at 723 Latigo Canyon Road, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-03-66 (State Lands, Malibu) Application of the California State Lands Commission to remove five corroded steel sheetpile groins, construct two temporary access ramps with 100 cu.yds. of sand, redistribute sand ramps as beach replenishment, and cut underwater groin fragments with torch, at Las Tunas County Beach, 19324-19562 Pacific Coast Highway, Malibu Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

12. 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 4-98-143-A (Revell, Malibu) Application of Graeme Revell to amend permit to redesign approved 1-story 9,398 sq.ft. single-family home, reduce 1st floor to 8,960 sq.ft., add 8,025 sq.ft. basement, delete tennis court, add detached 960 sq.ft. screening room, add retaining walls up to 4-ft-high along driveway, and increase cut grading to 7,800 cu.yds. required by fire department & to excavate basement, at 24900 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [POSTPONED]

b. Permit No. 4-01-68-A (Srivastava, Los Angeles Co.) Request by Mrs N. D. Srivastava to remove 110 cu.yds. of fill from drainage channel and remove 17 cu.yds. of concrete debris from slope bank to be disposed offsite, in approved landfill, and restore area with native plants in manner acceptable to Coastal Commission, at 2175 Cold Canyon Road, Calabasas, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Permit No. 4-02-33-A (Santa Barbara Museum of Natural History) Request by Museum of Natural History & City of Santa Barbara Waterfront Department to reconstruct section of Stearns Wharf to support new Sea Center building, shift building footprint 8-ft. north, and install & remove temporary construction staging area on 30 wood piles, 211- 213 Stearns Wharf, Santa Barbara, Santa Barbara County. (GT-V) [APPROVED WITH CONDITIONS]

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

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

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

a. Long Beach LCP Amendment No. LOB-MAJ-2-02 (Open Space & Recreation). Public hearing and action on request by City of Long Beach to amend its Land Use Element, Land Use District Map and zoning regulations to adopt new Open Space & Recreation Element of General Plan as part of the LCP. (CP-LB) [APPROVED WITH MODIFICATIONS]

b. Huntington Beach LCP Amendment 1-03 Time Extension. Public hearing and action on request to extend the time limit for action for up to one year on request by City of Huntngton Beach to amend certified LCP including changes to zoning map and to text throughout the City. (MV-LB) [APPROVED]

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

a. Application No. 5-02-379 (Brunner & Kuntz, San Clemente) Application of Clyde Brunner & Damon Kuntz to replace rear yard concrete patio & guard rail, construct concrete planters, and install back yard drainage system, on bluff top lot, at 1519 Buena Vista, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Appeal No. A-5-03-87 (Walker & Dupler, Palos Verdes Estates) Appeal by Joel Milam from decision of City of Palos Verdes Estates granting permit with conditions to Mary Ann Walker & Tim Dupler for single-family home, attached garage, detached pool house and sports court, at 1745 Paseo Del Mar, Palos Verdes Estates, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-253 (Gold's Gym, Redondo Beach) Application of Gold's Gym of South Bay to convert 10,500 sq.ft. of parking space on third level (fourth floor) of existing 200,448 sq.ft. 4-level garage to expand existing 18,500 sq.ft. 1-level physical fitness facility (Gold’s Gym), on site with 5-story hotel, on triangular 5.35-acre lot, at 200 North Harbor Drive, Redondo Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-82-291-A3 (SHC, Dana Point) Request by SHC Laguna Niguel, LLC for new 2,651 sq.ft. fitness center and roof deck within footprint of existing outdoor terrace on seaward side of Ritz Carlton Hotel, at 1 Ritz Carlton Drive, Dana Point, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-85-224-A2 (Santa Monica, safety office) Request by City of Santa Monica, Resource Management Dept. for temporary conversion of 2,000 sq.ft. of 5,818 sq.ft. of commercial & educational facility to public safety office, at 1431 2nd Street, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-98-156-A8 (Long Beach & DDR Urban) Request by City of Long Beach and DDR Urban, LP. for comprehensive sign program, including fifteen freestanding directory signs & three “The Pike” identification signs, at mixed use commercial development, at 55-322 South Pine Avenue, 19-89 Aquarium Way & 31-91 West Shoreline Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Permit No. 5-03-312-A (Nelson, Los Angeles) Request by Arnold Nelson to remodel and add to 25-ft-high single-family home (including new roof) on canal front lot, resulting in 30-ft-high 2,000 sq.ft. home & attached 2-car garage, and modify 25-ft-height limit of prior permit P-77-2404, at 439 Carroll Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

18. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-02-174 (Anderson, Newport Beach) Erik Anderson, granted permit to demolish single-family home, construct 7,013 sq.ft. 26-ft-high single-family home & attached garage, combine multiple lots into one lot, and reinforce seawall extending 30 feet onto City owned property, at 2210 Channel Road, Newport Beach, Orange County. (MV-LB) [APPROVED]

b. Application No. 5-02-302 (Barth, Newport Beach) Neil & Kerry Barth granted permit to demolish home, garage & shed, and adjust lot lines, at 1806 East Balboa Blvd., demolish home, garage and shed, and construct single-family home, attached garage and pool, with grading & export, and adjust lot lines, at 1806 East Balboa Blvd. & 1813 East Bay Avenue, Newport Beach, County of Orange. (FSY-LB) [APPROVED]

19. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. A-5-99-225-R (Mt. Holyoke Homes, Los Angeles) Mt. Holyoke Homes denied permit to divide 41,880 sq.ft. lot into three single-family residential lots (13,559, 13,939 & 14,385 sq.ft.), at 425 Mt. Holyoke Avenue, Pacific Palisades, Los Angeles, Los Angeles County. (AJP-LB) [POSTPONED]

SAN DIEGO COAST DISTRICT

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

21. NEW APPEAL. See AGENDA HEADINGS.

a.  Appeal by Commissioners Wan & Kruer and Stephen Morison from decision of City of San Diego granting permit with conditions to Miller Enterprises Inc. to demolish four commercial structures, remove parking lot, and construct 3-story 44-room hotel, restaurant and outdoor dining terrace and 85 parking spaces, on .51 acre oceanfront site, at 4551 Ocean Boulevard, Pacific Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

22. 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. 6-02-119 (Beach House, Encinitas) Application of Beach House Restaurant & Avolencia Investment Group to repair and add 20 tons of new rock to riprap revetment, construct 750 sq.ft. restaurant addition, 420 second-story dining patio & 1,172 sq.ft. outdoor dining patio, at 2530 South Highway 101, Cardiff, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

Please note: There is a single combined staff report for items 22b and 22c.

b. Appeal No. A-6-02-121 (CH Oceanside, Oceanside) Appeal by Nancy D. Craig, Mira Mar Community & Commissioners Wan & Dettloff from decision of City of Oceanside granting permit with conditions to CH Oceanside LLC to divide 7.5 acre site (3 lots) into 5 lots plus remainder lot, and construct 96-unit condominium development with parking, landscaping, drainage improvements and on-site mitigation, at south side of San Luis Rey River, west of Coast Highway and east of Pacific Street, Oceanside, San Diego County. (WNP-SD) [POSTPONED]

c. Application No. 6-03-23 (CH Oceanside, Oceanside) Application of CH Oceanside LLC to divide 7.5 acre site (3 lots) into 5 lots plus remainder lot, and construct 96 condominiums with parking, landscaping, drainage improvements and on-site mitigation, at south side of San Luis Rey River, west of Coast Highway and east of Pacific Street, Oceanside, San Diego County. (WNP-SD) [POSTPONED]

d. Appeal No. A-6-03-21 (Lemperle, San Diego) Appeal by Commissioners Reilly & Kruer from decision of City of San Diego granting permit with conditions to Dr. Stephan Lemperle to demolish home and construct 3-story 2,578 sq.ft. single-family home, on 4,269 sq.ft. bluff top lot, at 5672 Dolphin Place, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-03-27 (YMCA, San Diego) Application of YMCA for temporary facilities (booths, stages, fencing, etc.) for America's Finest City Freedom Festival, October 25th & 26th, 2003 (set-up October 22nd and take-down complete October 27th), at Fiesta Island, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-03-94 (SDG&E, San Diego) Application of San Diego Gas & Electric to remove 25 wooden utility poles and associated hardware and conductor equipment along overhead distribution line, in Los Peñasquitos Lagoon, south of Carmel Valley Road, west of Sorrento Valley Road, east of Torrey Pines Road, and immediately east of San Diego Northern Railway (Coaster) railroad tracks, Torrey Pines, San Diego, San Diego County. (KA-SD) [APPROVED WITH CONDITIONS]

23. 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. 6-93-133-A (NCTD, Encinitas) Request by North County Transit District to amend permit for train station to extend rail platform 100-feet north, Encinitas, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-86-396-A5 (Lochtefeld, San Diego) Request by Thomas Lochtefeld to amend permit for commercial center & amusement park to install security fencing, upgrade energy facilities, relocate handicapped parking and construct ADA accessible elevator, at 3146 Mission Boulevard, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

9:00 a.m.

WEDNESDAY, OCTOBER 8, 2003

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

3. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Eureka office at (707) 445-7833.

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

5. 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. 1-01-47 (Sierra Pacific, Humboldt Co.) Application of Sierra Pacific Industries - Arcata Mill Division for 2,000 sq.ft. water run-off pond, 49' x 65' bark control structure, and 24" Waterman Spigotback Canal Gate, at 2293 Samoa Road, near Arcata, Humboldt County. (RSM-E) [WITHDRAWN]

b. Appeal No. A-1-01-56 (Williams, Mendocino Co.) Appeal by Friends of Schooner Gulch, Sierra Club, Mendocino-Lake Group, Dr. Hillary Adams & Roanne Withers from decision of County of Mendocino granting permit with conditions to Gale & Dorothy Williams for 2,460 sq.ft. single-family home, 632-sq.ft. attached garage & mechanical room, septic system, connection to private water system, driveway, concrete walkway and wooden decks, at 27560 South Highway One, near Schooner Gulch, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-03-49 (Bode et al., Humboldt Co.) Application of Mike Bode et al. to divide 77-acre lot into 13 lots (2.5 to 15.3 acres) and remainder of 29 acres, at Mid County Ranch, south end of Walker Point Road, Bayside, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

6. 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. 1-89-148-A3 (Ciancutti, Mendocino Co.) Request by Arthur Ciancutti, M.D. for two small decorative & fire suppression ponds to add to wetlands restoration, at 9450 North Highway One, Mendocino, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

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)

8. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-63-03 (INS, San Diego) [See also the exhibits to the staff report (15 MB file) , posted on 9/30.] Consistency determination by U.S. Immigration & Naturalization Service for 3.5 miles of secondary and tertiary fencing, associated patrol and maintenance roads, lights, sensors, cameras, and related infrastructure, parallel to existing Border Fence, between Pacific Ocean & just west of International Wastewater Treatment Plan, Areas V and VI, U.S./Mexican Border, City of San Diego. (MPD-SF) [POSTPONED]

SOUTH CENTRAL COAST DISTRICT

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

a. Santa Barbara Co. LCP Amendment No. MAJ-3-02 (Toro Canyon Plan). Public hearing and action on request by County of Santa Barbara to amend its LCP to designate the Toro Canyon Planning Area and add associated Toro Canyon policies and implementation measures, in southeastern Santa Barbara County, in western part of Carpinteria Valley between Santa Ynez Mountains and Santa Barbara Channel, Santa Barbara County. (SLG-V) [POSTPONED]

9:00 a.m.

THURSDAY, OCTOBER 9, 2003

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and WATER QUALITY

3. ENERGY & OCEAN RESOURCES 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)

a. Briefing on Updated Seawater Desalination Report. Briefing by Commission staff on draft report describing how Coastal Act policies may apply to proposed seawater desalination facilities, and information needed for reviewing such facilities for Coastal Act conformity. Staff will also summarize status of state desalination task force and various desalination proposals. (TRL-SF)

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

5. 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. E-03-8 (Monterey Peninsula Water Dist., Monterey Co.) Application of Monterey Peninsula Water Management District for geotechnical and hydrogeological surveys at four Monterey Bay onshore and offshore sites to determine suitability of sites for desalination infiltration and discharge wells, in and near Monterey Bay, Monterey County. (TRL-SF) [APPROVED WITH CONDITIONS]

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

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.

a. San Diego De Minimis LCP Amendment No. 2-03 (Chrome plating businesses). Concurrence with Executive Director’s determination that request by City of San Diego (to modify LCP implementation plan to prohibit new chrome plating businesses in the Barrio Logan Planned District Ordinance) is de minimis. (LRO-SD) [APPROVED]

b. Carlsbad De Minimis LCP Amendment No. 3-03 (Second Units). Concurrence with Executive Director’s determination that request by City of Carlsbad (to modify LCP implementation plan to change permit process and development standards for Second Dwelling Units consistent with amended State Government Code §65852.2 and the certified zoning ordinance) is de minimis. (LRO-SD) [APPROVED]

c. Carlsbad De Minimis LCP Amendment No. 4-03 (Senior Citizen Housing). Concurrence with Executive Director’s determination that request by City of Carlsbad (to modify LCP implementation plan to add and amend regulations relating to senior citizen housing in the certified zoning ordinance) is de minimis. (LRO-SD) [APPROVED]

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

a. San Diego LCP Amendment No. 1-03B (Sorrento Valley Road). Public hearing and action on request by City of San Diego to amend Torrey Pines Community Plan/LCP Land Use Plan to delete part of Sorrento Valley Road between Carmel Valley Road & Carmel Mountain Road from circulation element, close that portion to vehicles, and re-use it as a pedestrian path & multi-use trail. (EL-SD) [APPROVED]

b. Encinitas LCP Amendment No. 1-03 (Grading Ordinance Revisions). Public hearing and action on request by City of Encinitas to amend certified Implementation Plan with text revisions to City’s Grading Ordinance (EMC Chapter 23.24, Grading Erosion and Sediment Control) to incorporate requirements of California Regional Water Quality Control Board’s Order No. 2001-01. (KA-SD) [POSTPONED]

SOUTH COAST DISTRICT

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

a. Dana Point LCP Amendment No. DPT-MAJ-2-02 (Dana Pt. Headlands). [Exhibits 15c, 15d & 15e appended to the report on 9/25; addendum 2 appended 10/6] Public hearing and action on request by City of Dana Point to amend its certified Land Use Plan and Implementation Plan to certify presently-uncertified Dana Strands area, and amend documents to authorize a planned development district for 121.3 acre project site (to allow 125 single family residential lots, up to 110,750 sq.ft. of visitor serving commercial use including 65-room inn, 40,000 sq.ft. commercial site and 62 acres of public parks, coastal trails & open space). (KFS-LB) [WITHDRAWN]

9:00 a.m.

FRIDAY, OCTOBER 10, 2003

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. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Interagency Agreements. Approval of transfer of federal funds to San Francisco Bay Conservation & Development Commission for implementation of California Coastal Management Program. (RR-SF) [APPROVED]

ENFORCEMENT

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

a. Commission Cease & Desist Order No. CCC-03-CD-10 and Restoration Order No. CCC-03-RO-8 (Campbell, Los Angeles Co.) Public hearing and Commission action on proposed Cease & Desist Order and Restoration Order directing Roderick & Sandra Campbell, as owners of property at 24750 Pacific Coast Highway, Malibu, Los Angeles County to: (1) cease and desist from violating the terms of Permit No. 4-97-102-A1, (2) refrain from conducting additional unpermitted development on the property, (3) remove the unpermitted development and restore the site consistent with their approved coastal permit. (CLD-SF) [APPROVED]

NORTH CENTRAL COAST DISTRICT

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

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 Santa Cruz office at (831) 427-4863.

Please Note: There is a single combined staff report for items 11a & 11b below.

a. Monterey Harbor Plan Certification Review. Concurrence with Executive Director's determination that action by City of Monterey accepting certification of the Harbor Land Use Plan with modifications is legally adequate. (SC-SC) [APPROVED]

b. Monterey Del Monte Beach Plan Certification Review. Concurrence with Executive Director's determination that action by City of Monterey accepting certification of the Del Monte Beach Land Use Plan with modifications is legally adequate. (SC-SC) [APPROVED]

c. Monterey Co. Periodic LCP Review. Briefing on Release of Public Review Draft of the Monterey County LCP Periodic Review . (RH-SC & LF-SF)

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

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

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-2-03 Part 2 (TP Rezoning). Public hearing and action on request by Santa Cruz County to rezone APN 063-011-33 (off of Thayer Road in mountainous Bonny Doon area of north Santa Cruz County) from Special Use (SU) zone district to Timber Production (TP) zone district. (DC-SC) [APPROVED]

14. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-03-71 (Santa Cruz Co., Live Oak library) Appeal by Mary Searl & Steve Barlow, Charles Paulden; and Patricia Matejcek from decision of Santa Cruz County granting permit with conditions to the County Redevelopment Agency to demolish Live Oak Library and replace it with 2-story craftsman-style library structure, realigned parking lot, and enhanced water quality treatment and filtration system, at 2380 Portola Drive next to Corcoran Lagoon, in Live Oak, Santa Cruz County. (DC-SC) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-3-03-90 (Ryter, Monterey Co.) Appeal by Commissioners Wan & Reilly from decision of Monterey County granting permit with conditions to Stephen L. Ryter for 2-story, 6,000 sq.ft. home with attached 3-car garage, 1,800 sq.ft. patio, septic system, 1,350 cu.yds. of grading, and reduced bluff set back requirements, at 30990 Aurora Del Mar (Otter Cove), Big Sur, Monterey County. (LO-SC) [POSTPONED]

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 Recreational Vehicle (RV) Park, at 221 Atascadero Road, Morro Bay, San Luis Obispo County. (MW-SC) [POSTPONED]

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

a. Application No. 3-03-49 (Carmel, Scenic Road revetments) Application of City of Carmel, Department of Public Works to repair road, move 3-5 tons of displaced revetment riprap at 3 locations on Carmel beach bluffs & retaining walls between 13th & Santa Lucia Aves., 2) Place 90 tons of 500 to 1000 lb rock to fill voids in revetments at same 3 locations; and 3) backfill sink hole behind seawall between 13th & Santa Lucia with gabion rock/filter fabric/topsoil-landscape, Carmel, Monterey County. (MW-SC) [POSTPONED]

b. Application No. 3-03-55 (Albert, Carmel) Application of Steve E. Albert to demolish 2-story single-family home, and construct 2-story single-family home, at Junipero Avenue (between 10th & 11th Avenues), Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-03-68 (CHOMP, Monterey) Application of Community Hospital, Monterey Peninsula to amend the CHOMP Master Plan and Planned Community Plan, develop 97,738 sq.ft. 120 patient bed Forest Pavilion Project, convert storage support space in parking structure to additional parking, modify scenic easements on CHOMP main site and create new scenic easements, at 23625 W.R. Holman Highway, Monterey, Monterey County. (SC-SC) [POSTPONED]

d. Application No. 3-03-088 (Santa Cruz Co. lagoon restoration) Application of Santa Cruz County Redevelopment Agency to restore degraded part of Corcoran Lagoon next to Live Oak Library, at 2380 Portola Drive, in Live Oak, Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

16. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-3-02-86 (Horizon Seabright, Grover Beach) Horizon Seabright LLC. denied permit to divide .98 acres into two residential lots and construct one single-family home, at 1003 Front Street, Grover Beach, San Luis Obispo County. (JB-SC) [Findings APPROVED (for DENIAL) ]


Future Meetings: The next meetings of the Coastal Commission will be November 5-7 in Los Angeles and December 10-12 in San Francisco.