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


November 2003 Agenda

Sheraton Los Angeles Harbor
601 South Palos Verdes Street
San Pedro, CA  90731
(310) 519-8200

This has been updated at 2:00 p.m., Tuesday, March 10, 2015.

10:00 A.M.

WEDNESDAY, NOVEMBER 5, 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))
Charles Pratt Construction Co. v. CCC (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))
Irwin Russell, Trustee of Rust Trust v. CCC (Govt. Code § 11126(e)(2)(A))
Anthis, et al. v. State of California, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Affinito v. City of Fort Bragg, CCC, et al. (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC (LA Sup. Ct. Case No. SC074641) (Malibu LCP) (Govt. Code § 11126(e)(2)(A))
Primrose Co., et al. v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Tuna Ridge, LLC, et al. v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Trancas-PCH, LLC v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Herzig v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Riverview Farm Associates v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Sweeney, et al. v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Land Use Preservation Defense Fund v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Appel v. CCC (City of Malibu, RPI) (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. 5-03-48 (Dover Shores Community, Newport Beach) Application of Dover Shores Community Association to remove 120 sq.ft. 9-ft-high storage building and construct 312 sq.ft. 12-ft-high restroom & storage building on private beach, add 720 sq.ft.to 1,152 sq.ft. concrete slab, and replace picnic tables, barbeques, table, water fountain and trash enclosure in like kind, at 1108 Polaris Drive, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-359 (Weeks, San Clemente) Application of Gerald & Judith Weeks to replace wood retaining wall with 2½-ft-high 48-ft-long wood retaining wall in same location and replant slope, on coastal canyon lot, at 230 Trafalgar Lane, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-03-162 (Palm, Newport Beach) Application of Jan-Erik & Diane Palm to demolish single-family home & bulkhead, construct 3,629 sq.ft. 2-story single-family home, attached 552 sq.ft. garage and seawall, and grade 250 cu.yds. for recompaction, on bay front, at 1104 West Bay Avenue, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-299 (29th Street Partners, Newport Beach) Application of 29th Street Partners, L.L.C. to demolish 8,100 sq.ft. warehouse, construct four 31-ft-high mixed-use structures with 4 off-street parking spaces per structure (16 spaces total), and re-divide five lots into four lots, at 405, 407, 409, 411 & 413 - 29th Street, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-306 (Mundy, Seal Beach) Application of Mike Mundy to remodel and add 2304 sq.ft. to existing 1170 sq.ft. single-family home, on beachfront lot, at 704 Ocean Avenue, Seal Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-385 (Chiarelli, Los Angeles) Application of Gustavo Chiarelli for 44-ft-high 4,775 sq.ft. single-family home & attached 3-car garage, at 130 Roma Court, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-03-93 (Santa Fe Irrigation Dist., Solana Beach) Application of Santa Fe Irrigation District to upgrade and replace 4 & 6-inch waterlines with 8-inch water lines within various public street rights-of-way, west of Highway 101 and north of Lomas Santa Fe Drive, Solana Beach, San Diego County. (WNP-SD) [POSTPONED]

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]

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

a. Newport Beach Plan Amendment No. NPB-MAJ-1-03 A (Orange Street). Public hearing and action on request by City of Newport Beach to amend LUP to allow land use redesignation from Retail Service Commercial to Two Family Residential at 205 Orange Street. (ALB-LB) [APPROVED]

b. Newport Beach Plan Amendment No. NPB-MAJ-1-03 (Parts B & C) Time Extension. Public hearing and action to extend time limit for Commission action on request by City of Newport Beach to allow residential land use redesignations, at 1514 West Balboa Blvd (Part B), and 129 Agate Avenue, (Part C). (ALB-LB) [APPROVED]

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. 5-02-192 (Freedman, Laguna Beach) Application of Jeanette & Michael Freedman to remodel and add 1,200 sq.ft. to existing single-family home resulting in 2,642 sq.ft. 22-ft-high single-family home with attached 369 sq.ft garage, and grade 114 cu.yds. of cut to expand lower level, at 4 Mar Vista, Lane, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-91 (Newport Beach, Bayview Landing sr. housing & park) Application of City of Newport Beach for 120-unit senior affordable housing project (with 146 parking spaces, pool & patio, Wetlands Restoration & Detention Basin & Pond area (on lower part), and public passive park (on upper part), with 38,162 cu.yds. of grading), on 15-acre site, at northwest corner of Coast Highway & Jamboree Road, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-188 (Snyder, Martin, Lund, Fairbanks & Sutherland, Newport Beach) Application of Violet Snyder, Vonna Breeze Martin, Rita Lund, Janice Fairbanks & Ronald Sutherland to demolish single-family home, and construct 4,409 sq.ft. 23-ft-high duplex (with non-habitable attic and roof deck), and two attached 2-car garages, at 205 Orange Street, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-248 (Caltrans, Los Angeles) Application of California Department of Transportation (Caltrans) to replace and enhance wetland vegetation in 0.16 acre area in Route 90 median strip, at Route 90 near 12980 Culver Boulevard, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-279 (Boeing Realty, Seal Beach) Application of Boeing Realty Corporation for archeological investigation including mechanical trenching, shovel test probes and 1 meter by 1 meter test excavation units, at 2600 Westminster Blvd., Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

10. 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. 5-92-50-A2 (Long Beach Parks) Request by City of Long Beach Dept. of Parks & Rec. to modify vehicle entrance & exit of Seaport Village/Alamitos Bay Landing public parking lot, install parking control system with gates & pay booth, implement new parking restrictions, parking fees & validation program for customers, and improve parking lot drains & landscaping, at 100 Marina Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

11. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-02-203 (Tabak, Newport Beach) Lawrence & Lana Tabak granted permit with conditions to demolish single-family home, construct single-family home, garage, pool & decks on upper coastal bluff face, and replace staircase to beach, at 3431 Ocean Blvd., Corona Del Mar, Newport Beach, Orange County (FSY-LB) [APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

12. 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)

13. SONGS Work Program and Budget. Consideration of and action on proposed two-year Work Program and Budget for 2004 & 2005 for Commission’s independent monitoring and technical oversight of SONGS mitigation projects. (SMH & JJL-SF) [APPROVED]

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

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

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

a. San Diego LCP Amendment No. 3-03A (Companion Units). Public hearing and action on request by City of San Diego to amend its implementation plan to replace current regulations that do not allow companion units in the coastal zone with new ordinance to allow such units as required by recently adopted State Law. (LRO-SD) [APPROVED]

17. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-03-26 (Kiko, Carlsbad) Appeal by Commissioners Wan & Kruer from decision of City of Carlsbad granting permit with conditions to Fred Kiko to demolish single-family home on 7,000 sq.ft. blufftop site and construct 2-story 6,358 sq.ft. single-family home with basement, swimming pool & spa, sun deck, 2-car garage & uncovered guest parking space and vertical seawall on beach, at 2649 Ocean Street, Carlsbad, San Diego County. (BP-SD) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

b. Appeal No. A-6-03-96 (Imperial Beach street end improvements) Appeal by Nancy Schmidt from decision of City of Imperial Beach granting permit with conditions to City of Imperial Beach & San Diego Unified Port District to renovate and enhance Palm Avenue and Carnation Avenue street ends including vertical seawalls, lateral and vertical access for disabled and public safety personnel, textured paving and decorative sidewalks, on-street parking, improved storm drain facilities, landscape improvements and 9,000 cu.yds. of beach sand nourishment, at west ends of Palm & Carnation Avenues, Imperial Beach, San Diego County. (LRO-SD) [NO SUBSTANTIAL ISSUE FOUND]

18. 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. Appeal No. A-6-OCN-02-121 (CH Oceanside, Oceanside) Appeal by Nancy D. Craig, Mira Mar Community and 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 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. (BP-SD)  [APPROVED WITH CONDITIONS]

b. 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 of San Luis Rey River, west of Coast Highway and east of Pacific Street, Oceanside, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-03-72 (Solana Beach pedestrian bridge) Application of City of Solana Beach to construct pedestrian & bicycle bridge for public access over grade separated railroad tracks, at Rosa Street (east side) and Highway 101 (west side), Solana Beach, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, NOVEMBER 6, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

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

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

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

a. Port Hueneme LCP Amendment No. MAJ-1-03 (Anacapa Walk Homes). Public hearing and action on request by City of Port Hueneme to amend its LCP to change the LCP Land Use Designation and Map from Public Facilities to Low Density Residential consistent with the current underlying single family residential zone classification on 3.9 acre lot at Santa Clara Street & Ventura Road. (JCJ-V) [APPROVED]

b. 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 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 the Santa Ynez Mountains and Santa Barbara Channel. (SLG-V) [APPROVED WITH CONDITIONS]

6. UCSB LRDP Amendment 1-03, and Notices of Impending Development 6-03, 7-03, 8-03, & 9-03 (Main campus). Public hearing and action on request by University of California, Santa Barbara to amend Long Range Development Plan (LRDP) land use maps and authorize proposals to construct (on Main Campus): 10,550 sq.ft. second- and third-story addition to existing Materials Research Laboratory, construct 8,800 sq.ft. two-story Residential Life Resource Center; 66,500 sq.ft. 40-ft-high Student Resource Building on existing parking lot accessed by Ocean Road (on Isla Vista side of campus); and relocate existing laboratory trailer. (MH-V) [APPROVED WITH CONDITIONS]

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

a. Application No. 4-01-161 (Pollack, La Co.) Application of Nicholas & Donna Pollack to legalize lot, and construct 35-ft-high 3,305 sq.ft. single-family home, attached 1,288 sq.ft. garage, balconies & terraces, bridge driveway, septic system, propane tank, water well and 160 sq.ft. storage container, with 2,491 cu.yds. of grading, at 1627 Corral Canyon Road, near Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-02-98 (Keenan & Wyluda, Los Angeles Co.) Application of William Keenan & Russell Wyluda for 33-ft-high 3,745 sq.ft. single-family home, 875 sq.ft. garage, 750 sq.ft. guest house above garage, septic system, and 526 cu.yds. of grading, at 21655 Saddle Peak Road, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Appeal No. A-4-02-249 (Baruck, Oxnard) Application by Rob Baruck to construct 2,194 sq.ft. 2-story addition to 1,085 sq.ft. 2-story single-family home with detached 2-car garage on 10,000 sq.ft. beachfront lot, at 1211 Capri Way (Oxnard Shores), Oxnard, Ventura County. (KK-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-03-6 (Goldin, Los Angeles Co.) Application of Daniel & Judy Goldin for lot line adjustment, 2-story, 5,219 sq.ft. single-family home (with 1,166 sq.ft. basement), 576 sq.ft. attached garage, detached 2-story accessory structure (with 650 sq.ft. barn on lower level and 650 sq.ft. guest house on upper level), gravel motor court, swimming pool, deck, septic system, trash enclosure, and 970 cu.yds. over excavation on existing building pad, at 1101 Cold Canyon Road, Monte Nido, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-03-24 (Alexander, Los Angeles Co.) Application of Adam Alexander to construct 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 removal and re-compacting grading, at 25050 Thousand Peaks Road, Calabasas, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-03-59 (Abshier & Nguyen, Los Angeles Co.) Application of Stanley Abshier & Thieu Nguyen for 35-ft-high 1,432 sq.ft. single-family home, attached 840 sq.ft. garage, septic system, and 185 cu.yds. of excavation to be exported outside coastal zone, at 25660 Aline Way and 25701 Maynard Drive, Calabasas, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-03-26 (Lauber et al., Los Angeles Co.) Application of Harold Lauber, Dortha Stevinson and Richard Smith to re-divide three lots into three lots; grade 23,060 cu.yds. of material for access road, building pads & driveways; and construct water pump house; at 5350 Kanan Dume Road, unincorporated Santa Monica Mountains, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

8. 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. 4-00-22-A (Frisch, Los Angeles Co.) Request by Alex & Jordan Frisch for revised site design (single-story 2,600 sq.ft. 15-ft-high single-family home; detached 1,250 sq.ft. structure including 4-car garage and rec. room; decks and patios; swimming pool & spa; septic system) and new fuel modification plan, at 1055 Cold Canyon Road, Monte Nido, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-02-13-A (Monti, Los Angeles Co.) Request by Raymond & Darojka Monti to redesign home to: increase size to 3,120 sq.ft., add 684 sq.ft. roof terrace, increase height to 35 feet, reduce size of garage to 504 sq.ft., reduce grading to 275 cu.yds, and add temporary 272 sq.ft. construction trailer during construction, at 1800 Mar Vista Ridge Motorway, Santa Monica Mountains, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

9. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-4-03-14 (Oly Mandalay, Oxnard) Oly Mandalay General Partnership granted permit with conditions) for “Seabridge” project on 135 acre site including: removal of prime agricultural soil, creation of channels & waterways, division of three lots into 334 lots, construction of 708 homes, 169,000 sq.ft. of commercial area, 16.5 acres of recreational land uses, 32.2 acres of open water, 503 boat slips, public trail system, and other infrastructure, on west side of Victoria Avenue, between Wooley Road & Hemlock Street, Oxnard, Ventura County. (KK-V) [POSTPONED]

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.

a. Mendocino Co. De Minimis LCP Amendment No. MEN-DM-1-03. Concurrence with Executive Director's determination that proposed modifications to certified Mendocino County Coastal Zoning Code requiring real estate disclosure of existing historical preservation requirements within Historical Preservation District in Town of Mendocino, are de minimis. (RSM-E) [APPROVED]

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

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

a. Eureka LCP Amendment No. EUR-MAJ-1-03 (Kovacovich/Clear Channel Television). Public hearing and action on request by City of Eureka to amend its certified Local Coastal Program (LCP) to redesignate and rezone three parcels totaling 87,000 sq.ft., from Light Industrial (LI) LUP designation and general industrial (MG) zoning district to General Service Commercial (GSC) general plan designation and Service Commercial (CS) zoning district. (RSM-E) [APPROVED]

13. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-03-3 (Cody, Mendocino Co.) Appeal by Commissioners Reilly & Woolley from decision of County of Mendocino granting permit with conditions to Arthur B. & Linda J. Cody to divide 103 acres into 2 lots (43-acre lot within City of Point Arena and one 60-acre lot in unincorporated Mendocino County) along north side of Riverside Drive-Eureka Hill Road (CR #505), just east of Windy Hollow Road (CR #508), Point Arena, Mendocino County. (RPS-E) [POSTPONED]

b. Appeal No. A-1-03-55 (Zita, Mendocino Co.) Appeal by Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to Brian & Della Zita to construct 27½-ft-high 2,225 sq.ft. single-family home & 2-story detached structure (730 sq.ft. of garage & storage space on first floor and 630 sq.ft. guest cottage above), connect to Gualala Community Services District and North Gualala Water Company for sewage disposal and domestic water, and extend gravel driveway, at 38017 Old Coast Highway, Gualala, Mendocino County. (RPS-E) [POSTPONED]

14. 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. Appeal No. A-1- 02-19 (Moller & Spurrier, Mendocino Co.) Appeal by Sierra Club, Redwood Chapter & Dr. Hillary Adams from decision of County of Mendocino granting permit with conditions to Torben Moller & Laura Jean Spurrier for 1,680 sq.ft. 28-ft-high single-family home, driveway, Wisconsin mound septic system, curtain drain, and connection to Big River Vista Mutual Water Company, at 44696 Crestwood Drive, Mendocino, Mendocino County. (JB-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-03-31 (Arcata, cattle fence) Application of City of Arcata to construct cattle exclusion fencing around 8.7-acre area along 2,537-ft. reach of lower Campbell Creek/Gannon Slough, tributary to Humboldt Bay, and revegetate enclosed area with native plants, within open pasture area east of Highway 101 and south of State Route 255, Arcata, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

a. Commission Cease & Desist Order No. CCC-03-CD-7 (Harrington & Lynch, Ventura Co.) Public hearing and action on proposed Cease & Desist Order directing Elizabeth Harrington, owner of undeveloped lot next to 42500 Pacific Coast Highway, Malibu, Ventura County and her husband William Lynch to: (1) cease and desist from maintaining unpermitted development (seawall/planter, retaining wall, fence with shade fabric and landscaping that screen ocean views), (2) refrain from conducting additional unpermitted development, (3) remove the unpermitted development, and carry out other work under the terms and conditions of the Order necessary to ensure compliance with the Coastal Act. (CLD-SF) [APPROVED]

STATEWIDE

16. APPROVAL OF MINUTES.

17. COMMISSIONERS' REPORTS.

a. Secretary of the Resources Agency status report regarding Administration coastal and ocean related initiatives and activities.

18. CONSERVANCY REPORT.

19. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

20. DEPUTY ATTORNEY GENERAL'S REPORT.

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

9:00 a.m.

FRIDAY, NOVEMBER 7, 2003

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 3-03-86 (Boyle, Carmel) Application of Peter & Charlotte Boyle to demolish 1437 sq.ft. home & 103 sq.ft. accessory building, and construct 2,322 sq.ft. home incorporating existing garage as part of new home, at 26197 Dolores Street (between Santa Lucia Avenue & Franciscan Way), Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-03-94 (Silverie, Carmel) Application of Daniel & Kimberly Silverie to demolish 1,460 sq.ft. single-family home, and construct 1,795 sq.ft. 2-story single-family home, at 6th Avenue & Carpenter Street (NW corner), Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 3-03-99 (Sea Cliff Beach, Santa Cruz Co.) Application of Sea Cliff Beach Association to maintain 1,500 linear feet of previously permitted revetment fronting single-family homes on Las Olas Drive immediately upcoast of Seacliff State Beach in south Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

STATEWIDE

5. 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)

6. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-21-03 (Corps of Engineers, Santa Cruz Co.) Consistency Determination by Corps of Engineers, San Francisco District for full-bluff (extending from beach or Monterey Bay to East Cliff Drive above) 1,100 foot long (extending from 33rd to 36th Avenues) seawall with two integral stairways fronting East Cliff Drive in Pleasure Point, Live Oak beach area of Santa Cruz County. (DC-SC) [OBJECTED]

b. CC-51-03 (Oceanside, Pacific St. bridge) Consistency Certification by City of Oceanside, Department of Public Works, to replace at-grade crossing with new bridge, Pacific Street Crossing of San Luis Rey River, Oceanside, San Diego County. (LJS-SF) [APPROVED]

c. CC-86-03 (North County Transit District, San Diego Co.) Consistency Certification by North County Transit District for second track parallel to existing rail line (and I-5), east of San Onofre State Beach, Camp Pendleton Marine Corps Base, San Diego County. (MPD-SF) [APPROVED]

d. CD-87-03 (Corps of Engineers, Orange Co.) Consistency Determination by Corps of Engineers for water treatment plant access bridge protection, Aliso Creek, Orange County. (JRR-SF) [APPROVED]

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

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

9. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-03-24 (Hodge, San Mateo Co.) Appeal by Ric Lohman & Barbara K. Mauz from decision of County of San Mateo granting permit with conditions to David & Hijin Hodge for 3-story 1,975 sq.ft. single-family home, at 198 Coronado Avenue, Miramar, San Mateo County. (CLK-SF) [NO SUBSTANTIAL ISSUE FOUND]

10. 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. 2-03-17 (San Francisco Dept. of Public Works) Application of San Francisco Department of Public Works for placement of 480 tons of riprap, 385 cu.yds. of sand, and 210 cu.yds. of asphalt paving and restoration of riparian vegetation at three sites along southern shoreline of Lake Merced, at John Muir Drive, City & County of San Francisco. (YLZ-SF) [WAIVED]

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.

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

13. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-00-40 (Schneider, San Luis Obispo Co.) 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 and 2,500 sq.ft. barn on blufftop lot, 1.25-mile access road (including slopes over 30%), resulting in total disturbance area of 179,000 sq.ft., on west Side of Highway 1, 1 mile north of Villa Creek Road, San Luis Obispo County. (SM-SC) [POSTPONED]

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 buildings on reconfigured lots resulting in six new visitor-serving commercial uses on ground floors and six single-family homes on upper floors (one per lot), at 215 Harbor Street, Morro Bay, San Luis Obispo County. (MW-SC) [POSTPONED]

c. 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, attached 3-car garage, 1,800 sq.ft. patio, septic system, and 1,350 cu.yds. of grading, with reduced bluff setbacks, at 30990 Aurora Del Mar, Otter Cove, Big Sur, Monterey County. (LO-SC) [POSTPONED]

d. Appeal No. A-3-03-100 (Guild, Pismo Beach) Appeal by Bruce D. Mc Farlan from decision of City of Pismo Beach granting permit with conditions to Thomas & Donna Guild to add 841 sq.ft. to single-family home on bluff top lot, at 101 Indio Drive, Pismo Beach, San Luis Obispo County. (MW-SC)  [NO SUBSTANTIAL ISSUE FOUND]

14. 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. 3-03-29 (Kwiatkowski, Pacific Grove) Application of Ed & Mary Ann Kwiatkowski to demolish part of and rebuild single-family home, add to first floor, reduce rear & front yard setbacks, and remove one Monterey pine tree, at 1805 Sunset Drive (Asilomar Dunes area), Pacific Grove, Monterey County. (SM-SC). [POSTPONED]


Future Meetings: The next meetings of the Coastal Commission will be December 10-12 in San Francisco and January 14-16 in Laguna Beach.