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


February 2003 Agenda

Hyatt Regency Islandia & Marina
1441 Quivira Road
San Diego, CA  92109
(619) 224-1234

This has been updated at  11:30 a.m., Wednesday, March 1, 2015.

10:00 A.M.

WEDNESDAY, FEBRUARY 5, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-02-150 (San Diego sewer replacement) Application of City of San Diego, Water & Wastewater Facilities Division to install 2,515 linear feet of 12"sewer pipe within Sorrento Valley Road and abandon sewer lines within Los Penasquitos Lagoon (as part of project including new pump station and additional sewer line replacement within City's jurisdiction), at Sorrento Valley Road, near I-5/I-805 merge, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-165 (Coronado temporary trailers) Application of City of Coronado, Community Development Department for temporary modular trailers (7,600 sq.ft.) for interim use by City Hall, walkways and 41 space paved temporary parking lot, at 1725 Strand Way, Coronado, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-02-168 (Halterman, San Diego) Application of Gerald E. Halterman to construct 3-ft-high privacy wall extending 3-ft. into public right-of-way next to widened Ocean Front Walk, at 3801 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES. [January 2003 minutes APPROVED]

5. COMMISSIONERS' REPORTS.

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

5.5 ELECTION of OFFICERS. Commission discussion and possible action on policy relating to procedures and election of Commission officers.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Grant Program. Public hearing and action on proposed competitive grant awards from sales of the WHALE TAILSM  License Plate. (CP & SB-SF) [APPROVED]

10. 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)

a. ND-2-03 (Navy, Port Hueneme) Report on pending Negative Determination by U.S. Navy for repair of wharf, replacement of wood piles & fenders with concrete and plastic piles & fenders, and upgrade of electrical utilities, Port Hueneme, Ventura County. (JRR-SF)

11. FINDINGS. See AGENDA HEADINGS. [APPROVED]

a. CD-52-02 (BLM, Humboldt Co.) Conditional concurrence with consistency determination by Bureau of Land Management for Humboldt Bay South Spit Interim Management Plan. (LJS-SF)

11.5 BRIEFING on BLUFF TOP SETBACKS. Briefing by staff geologist on objectives and procedures for establishing structural setbacks from coastal bluffs, and discussion of analytical process recommended by staff in evaluating proposals for new development, and in establishing policies in local coastal programs. (MJJ-SF)

CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:

City of Malibu v. CCC, Peter Douglas (LA Sup. Ct. Case No. SS011355) (Govt. Code § 11126(e)(2)(A))
City of Malibu, et al. v. Access For All, CCC (Govt. Code § 11126(e)(2)(A))
Butterfield v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Encinitas Country Day School, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Save Our NTC, Inc. v. City of San Diego, CCC (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC et al. (Soka University, RPI) (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, et al. (Sac. Sup. Ct. Case No. 00AS00567) (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).

SAN DIEGO COAST DISTRICT

12. 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.

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

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

a. San Diego LCP Amendment No. 4-01 (Tierra Alta). Public hearing and action on request by City of San Diego to amend its certified LCP implementation plan to rezone 4.44-acre property in North City segment (Mira Mesa Community Plan) from Agricultural Residential (AR-1-1) to Residential Single Family (RS-1-13). (EL-SD) [POSTPONED]

b. San Diego LCP Amendment No. 1-02A (La Jolla Community Plan). Public hearing and action on request by City of San Diego to adopt La Jolla Community Plan and Local Coastal Program Land Use Plan (including rescission of 1972 La Jolla Shores Precise Plan, 1975 La Jolla Community Plan and 1983 La Jolla-La Jolla Shores Local Coastal Program Land Use Plan), with associated rezonings of specific properties addressed in the La Jolla and La Jolla Shores Planned District Ordinances. (LRO-SD) [APPROVED WITH MODIFICATIONS]

c. Port Plan Amendment No. 33 (America's Cup Harbor. Public hearing and action on request by San Diego Unified Port District to amend its certified Port Master Plan addressing America's Cup Harbor/Shelter Island to redevelop Kettenburg Boatyard, former Tarantino's Restaurant site, Sun Harbor Marina, and former Bay City Marine site; modify Marine Sales and Services, Commercial Recreation, Park and Promenade land use designations, and Marine Services Berthing and Recreational Boat Berthing water use designations; consolidate buildings; redistribute and add public parking; and develop continuous public promenade and a park or plaza. (DL-SD) [POSTPONED]

d. Coronado LCP Amendment No. 1-02 (Glorietta Bay). Public hearing and action on request by City of Coronado to amend certified LCP Land Use Plan to adopt Glorietta Bay Master Plan providing for demolition and reconstruction of City Hall, community center, aquatics center and boat house, construction of passive park, public promenade, riprap, and reconfiguration of Strand Way to provide additional public parking. (DL-SD)) [APPROVED WITH MODIFICATIONS]

e. Port Plan Amendment No. 34 (Glorietta Bay). Public hearing and action on request by Port District to amend its certified Port Master Plan to update Glorietta Bay segment of Plan consistent with City of Coronado's Glorietta Bay Master Plan, including construction of new pocket park, realignment of part of Strand Way and reconstruction of 600-foot long rock revetment. (DL-SD)) [APPROVED]

f. Imperial Beach LCP Amendment No. 4-02B (Boarding Houses) Time Extension. Public hearing and action to extend time limit for Commission action up to one year on request by City of Imperial Beach to amend its certified implementation plan to address permitted locations for boarding houses. (DL-SD) [Time Extension APPROVED]

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. 6-02-97 (Kachay, San Diego Co.) Application of Kachay Ln2, LLC for 9,773 sq.ft. single-family home, detached 2-stall horse shelter, tack room and pool on 4.13 acre lot, at 4668 Rancho La Noria, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-103 (Williamson, San Diego) Application of John & Esther Williamson to demolish arcade & go-cart track, and construct 213-space recreational vehicle (RV) park and campground including clubhouse, manager's apartment, picnic area, laundry & shower facilities and swimming pool, on 14.18 acre site next to Otay River, at 418 Hollister Street, Otay-Nestor, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-02-120 (SDG&E, Carlsbad) Application of San Diego Gas & Electric to excavate and remove petroleum hydrocarbon-affected soil at eight locations within Encina power plant, at 4600 Carlsbad Boulevard, Agua Hedionda, Carlsbad, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-02-153 (Caltrans, San Diego) Application of California Department of Transportation to construct auxiliary lane on northbound Interstate 5 to include paved shoulder, replacement of guardrail, repair and improvement of drainage facilities, and restoration of salt marsh wetlands degraded by failed drainages, along Route 5 from 1.1 km north of Del Mar Heights Road overcrossing to 1.0 km south of Via de la Valle, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

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

a. Permit No. 6-98-127-A2 (San Diego Rt. 56 access road) Request by City of San Diego Engineering & Capital Projects Department to amend permit for new freeway segment (State Route 56) to construct 0.6 mile long temporary access road for existing commercial & residential uses, at south side of SR-56, just west of Camino Santa Fe/SR 56 interchange, between Carmel Valley and south of approved Route 56 alignment, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

17. FINDINGS. See AGENDA HEADINGS.

a. Permit No. 6-84-578-A5 (Mira Costa College, Encinitas) Mira Costa Community College District granted permit with conditions to delete prohibition on classes from commencing prior to 9 am, at 3333 Manchester Avenue, ½ mile east of Interstate 5, Cardiff, Encinitas, San Diego County. (GDC-SD) [APPROVED]

9:00 a.m.

THURSDAY, FEBRUARY 6, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-02-169 (Van Santen, Malibu) Application of Robert Van Santen to convert 1-story barn to 713 sq.ft. gym & study with 205 sq.ft. of storage, at 6600 Wandermere Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

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

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

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal NO. A-4-02-249 (Phillip, Oxnard) Appeal by Commissioners Wan & Dettloff and William Henry from decision of City of Oxnard granting permit with conditions to Walt Phillip for 2,194 sq.ft. 2-story addition to existing 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) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

b. Appeal No. A-4-02-253 (Morgan, Ventura Co.) Appeal by Commissioners Wan & Nava from decision of Ventura County granting permit with conditions to Alfred Morgan to demolish home, and construct 2,673 sq.ft. single-family home (with 1,327 sq.ft. attic ), attached 1,230 sq.ft. garage with second floor 744 sq.ft. recreation room and 1,398 sq.ft. of covered porches, on 16,377 sq.ft. lot, at 8096 Puesta Del Sol, Rincon Point, Ventura County. (JCJ-V) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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

a. Application No. 4-95-103 (Beach Restaurant, Santa Barbara) Application of Beach Restaurant Partners for 115-ft-long timber retaining wall with timber piles and gravel & concrete backfill encroaching up to 10 ft. into channel of Mission Creek beyond previous retaining wall in channel of Mission Creek, at 1 State Street (State & Cabrillo), Santa Barbara, Santa Barbara County. (GT-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-246 (Flannery, Malibu) Application of Michael Flannery to remodel and add 4,789 sq.ft. to single-family home, and construct 4-car garage, septic system, driveway & parking area, and rock revetment, at 33256 Pacific Coast Highway, Malibu, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-01-180 (Zappala, Malibu) Application of Dana & Carlo Zappala for 18-ft-high 2,219 sq.ft. single-family home, attached 2-car garage, septic system, swimming pool, entry gate, widened driveway, and no grading, at 20782 Rockpoint Way, Malibu, Los Angeles County. (LKF-V) [POSTPONED]

d. Application No. 4-01-183 (Kemper, Los Angeles Co.) Application of Alfred Kemper to demolish footings, stairs, utility shed & retaining walls, remove oak tree, and construct 35-ft-high 1,320 sq.ft. single-family home, attached garage, walkway, septic system, driveway, retaining walls, stairs, fence, with 488 cu.yds. of grading, at 1231 Old Topanga Canyon Road, Topanga, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-01-214 (Douda, Los Angeles Co.) Application of Milos & Trisha Douda for 2-story 7,258 sq.ft. single-family home, 3-car garage & studio, pool, driveway, septic system, and landscaping, with 12,000 cu.yds. of grading and 800 cu.yds. of export, at 25257 Mulholland Highway, Calabasas, Los Angeles County. (JCJ-V) [POSTPONED]

f. Application No. 4-01-217 (Kempin, Malibu) Application of Paul Kempin for 18-ft-high 4,340 sq.ft. single-family home, attached 2-car garage, basement, spa, septic system, turnaround, driveway expansion, restoration of riparian vegetation and 1,055 cu.yds. of grading, at 32804 Pacific Coast Highway, Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-02-4 (Natale, Malibu) Application of Steve Natale to grade 1,820 cu.yds. of material to repair landslide on property line, at 6242 Debutts Terrace & 27767 West Winding Way, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-02-67 (Parks & Rec., Los Angeles Co.) Application of California Dept. of Parks & Recreation for 11 beach tent camping sites (1 meeting ADA standards) separated by 6-ft-high man-made sand dunes planted with native vegetation, 660-ft-long retaining wall up to 3-ft-high between camping & parking lot, 1,440-ft-long 7-ft-diameter filled geotextile fabric tube, 4,200 cu.yds. of sand fill, 4 rinse-off showers, repair & re-striping of 97-space day-use parking lot with curb & gutter, and improvements to picnic area, at Leo Carrillo State Park, near Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-02-89 (Tantulas Drive, Malibu) Application of Tantalus Drive, LLC for 28-ft-high 5,544 sq.ft. single-family home, 2-car garage, basement, two driveways, retaining walls, pool & spa, septic system, water tanks, fences & front gates, widening of access road, and 1,448 cu.yds. grading, at 6300 Tantalus Drive, Malibu, Los Angeles County. (KK-V) [POSTPONED]

j. Application No. 4-02-162 (Jacobson, Malibu) Application of Richard & Mary Jacobson for 502 sq.ft. pre-manufactured barn, retaining walls, 48 cu.yds. of grading, irrigation water well and 5,000 gallon water tank, at 5965 Ramirez Canyon, Malibu, Los Angeles County. (THD-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-02-166 (LAS Investments, Malibu) Application of LAS Investments to demolish retaining wall, and construct 2-story 4,871 sq.ft. single-family home, 742 sq.ft. garages, bulkhead retaining wall, concrete piles, alternative septic system, below-grade slide retention structure, 291 cu.yds. of grading, and no landscaping, at 24166 Malibu Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-02-178 (JC Beach, Malibu) Application of JC Beach, LLC, to add 3,800 sq.ft. 2-story addition & attached 600 sq.ft. garage to existing 4,140 sq.ft.1-story home, repair driveway, upgrade septic system, and construct sport court, pool & deck, with 1,050 cu.yds. of grading, and landscaping, at 24708 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

8. FINDINGS. See AGENDA HEADINGS.

a. Malibu LCP Findings. Commission adoption of findings for September 13, 2002 decision on City of Malibu Local Coastal Program (Land Use Plan & Implementing Ordinances) pursuant to the mandate of AB988 (PRC § 30166.5). (GT-V) [APPROVED]

CENTRAL COAST DISTRICT

9. 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.

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

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

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-2-01 (Seacliff Village Plan). Public hearing and action on request by Santa Cruz County to certify Seacliff Village Plan as component of its LCP, including additional criteria and policies for development in Seacliff area, and several changes to land use & zoning designations in village area. (DC-SC) [POSTPONED]

b. Grover Beach LCP Amendment No. GRB-MAJ-1-02. Public hearing and action on request by City Of Grover Beach to amend the list of land uses in C-1-C Coastal Industrial Commercial District to include "Live/Work Units", and amend list of land uses in C-C-V Coastal Commercial Visitors District to add visitor-serving uses. (JB-SC) [APPROVED]

12. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-01-99 (Santa Cruz, W. Cliff Drivepath widening) Appeal by West Cliff Drive Owner's Association, Aldo Giacchino and John Walker from decision of City of Santa Cruz granting permit with conditions to Department of Public Works for West Cliff Drive Bicycle/Pedestrian Path Widening Project, at West Cliff Drive (between Bay Street & Swanton Blvd.), Santa Cruz, Santa Cruz County. (SC-SC) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

b. Appeal No. A-3-02-80 (California Design, Pismo Beach) Appeal by Si Changala, Lawrence & Shirley Coelho, Gratian Bidart, Marjorie Avellar, John & Nivia Fernandes and David & Tina Macedo from decision of City of Pismo Beach granting permit with conditions to California Design Associates to demolish 2 single-family homes and construct one single-family home and two apartments, with variance to front yard and garage setbacks, at 271 Wadsworth, Pismo Beach, San Luis Obispo County. (MW-SC) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-3-02-117 (Luers, Santa Cruz Co.) Appeal by Commissioners Wan & Nava, COAST and Sierra Club from decision of County of Santa Cruz granting permit with conditions to David Luers to demolish Davenport Barn and construct commercial & residential building, at Highway 1 & Old Coast Highway, Davenport, Santa Cruz County. (DC-SC) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

d. Appeal No. A-3-03-5 (Paine, San Luis Obispo Co.) Appeal by Commissioners Reilly & Nava from decision of County of San Luis Obispo granting permit with conditions to Gordon & Sherry Paine for 2,480 sq.ft. single-family home & attached 520 sq.ft. garage, at 3280 Bradford Circle, Cambria, San Luis Obispo County. (JB-SC) [TO CONTINUE]

e. Appeal No. A-3-03-6 (Markowitz, San Luis Obispo Co.) Appeal by Commissioners Reilly & Nava from decision of County of San Luis Obispo granting permit with conditions to Dan Markowitz for two commercial buildings (one with 938 sq.ft. of retail, 938 sq.ft. of office & 1,116 sq.ft. of storage space; and one with 2,056 sq.ft. of retail & 1,116 sq.ft. of storage space) and 10 new parking spaces, on 11,430 sq.ft. lot, with 5 existing parking spaces, at Cornwall Street, Cambria, San Luis Obispo County. (JB-SC) [POSTPONED]

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

a. Application No. 3-02-59 (Parese, Carmel) Application of Betty Parese to demolish 1-story single-family home, and construct 2-story single-family home, on Torres Street (3 SW of Ninth Avenue), Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

b. Appeal No. A-3-02-74 (Pelle, San Luis Obispo Co.) Appeal by Richard Hawley and Commissioners Wan & Desser from decision of County of San Luis Obispo granting permit with conditions to Steve Pelle for 3,500 sq.ft. single-family home, attached 900 sq.ft. garage, 350 sq.ft. sun porch, 595 sq.ft. guest house, and 2,400 sq.ft. garage & workshop, at 1609 Burton Drive, 50 ft. north of Kay Street, Cambria, San Luis Obispo County. (JB-SC) [TO CONTINUE]

c. Application No. 3-02-94 (Carmel park maintenance) Application of City of Carmel-by-the Sea to renew permit for park maintenance and management to implement Mission Trail Nature Preserve Master Plan, at Mission Trail Nature Preserve, Rio Road, Carmel, Monterey County. (MW-SC) [POSTPONED]

14. CONDITION COMPLIANCE on Permit No. 4-82-300 (Oceano Dunes SVRA, San Luis Obispo Co.) Annual review of permit granted to Department of Parks & Recreation for 35,000 linear feet of fencing to keep off-highway recreational vehicles out of sensitive vegetated dunes & wetland environments, and kiosks for access control at Grand & Pier Avenues, at Oceano Dunes State Vehicular Recreation Area, Oceano, San Luis Obispo County. (SM-SC) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

15. 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.

16. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 2-01-29 (Lucas, Sonoma Co.) Application of James & Peggy Lucas for 4 wooden piles, 1,012 sq.ft. deck addition to restaurant, 630 sq.ft. of public ramp & walkway, and 17-ft. extension of fish house, at 599 Highway 1, Bodega Bay, Sonoma County. (KJB-SF)  [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

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

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

19. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-02-157 (Lemley, Mendocino Co.) Appeal by Dr. Hillary Adams & Joan Curry from decision of County of Mendocino granting permit amendment to John & Nit Lemley to modify previously approved development to rotate main north-south axis of house 27° clockwise, reduce window glass area by 50%, change style of architecture from contemporary to arts and crafts design which includes iron-spot brick wainscot, dark olive-brown cedar siding & shingles and charcoal-colored composition roof shingles, at 11050 Lansing Street, Mendocino, Mendocino County. (RSM-E) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-1-02-158 (Lemley, Mendocino Co.) Appeal by Dr. Hillary Adams & Joan Curry from decision of County of Mendocino granting permit with conditions to John & Nit Lemley to demolish home and establish location of future single-family home on lot, at 11050 Lansing Street, Mendocino, Mendocino County. (RSM-E) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-1-02-166 (Target, Eureka) Appeal by The Environmental Protection Information Center from decision of City of Eureka granting permit with conditions to Target Corporation to demolish Montgomery Ward store, construct 130,785 sq.ft. store & 8,081 sq.ft. garden center on 11.5 acres, repave parking area, add landscaping, and construct public access along Eureka Slough and to existing boat ramp, at 2525 - 4th Street, Eureka, Humboldt County. (TST-E) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

20. 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. Appeal No. A-1-01-51 (Meredith, Mendocino Co.) Appeal by Commissioners Reilly & Woolley from decision of County of Mendocino granting permit with conditions to Gene A. & C. J. Meredith for 2-story home, driveway, well, septic system and landscaping, at 17230 Ocean Drive, Fort Bragg, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, FEBRUARY 7, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-02-394 (Barth, Newport Beach) Application of Robert Barth to replace existing "L" shaped dock, and remove and replace three piles, at 111 Via Lido Soud, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-416 (Uniack, Newport Beach) Application of A.J. Uniack, Tr. to rebuild pier, install two concrete "T"-piles, and reinstall gangway, at 325 Via Lido Soud, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-420 (McGee, Long Beach) Application of Michael McGee to add 33'x 6'4" floating dock finger to U-shaped dock, at 221 Rivo Alto Canal, Long Beach, Los Angeles County.(CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-02-421 (Smolin, Long Beach) Application of Stan Smolin to remove floating dock, refurbish platform & gangway, and install dock in same location, at 5715 Corso Di Napoli, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-02-428 (Landes, Long Beach) Application of Linda Landes, Trustee to remove floating dock, construct platform & gangway, and install dock in same location, at 5621 Corso Di Napoli, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-02-274 (Datt, Newport Beach) Application of Jack E. Datt to demolish single-family home & garage, and construct 4,013 sq.ft. 3-story single-family home & attached 444 sq.ft. garage, with 1,025 cu.yds. of grading, on beach front, at 1710 West Oceanfront, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-360 (San Clemente detention basin) Application of City of San Clemente for underground storm drain detention basin in public right-of way, in 200 Block of Avenida Cabrillo, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-3 (Goldstein, Los Angeles) Application of Amy Goldstein to demolish 2-story 810 sq.ft. single-family home on two canal front lots, and construct 30-ft-high 3,238 sq.ft. single-family home & attached 2-car garage on one lot, and swimming pool on the other lot, at 2800 & 2806 South Strongs Drive, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and WATER QUALITY

5. JOINT COASTAL COMMISSION HEARING & STATE WATER RESOURCES CONTROL BOARD WORKSHOP. Report on the implementation of Plan for California's Nonpoint Source Pollution Control Program, including the biennial report, interagency coordination, local government outreach, public outreach and continuing coordination between staff of Coastal Commission and coastal Regional Water Quality Control Boards. (JCK & JHG SF) [POSTPONED]

6. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. E-02-3 (San Diego Oceans Foundation, San Diego) Application of San Diego Oceans Foundation for two 18' x 22' x 12' grow-out pens to rear & release juvenile white seabass as part of California Department of Fish & Game's Ocean Resources Enhancement Hatchery Program ("OREHP") at Grape Street Pier in San Diego Bay. (MC-SF) [APPROVED WITH CONDITIONS]

b. Application No. E-02-26 (AERA Energy, Orange Co.) Application of AERA Energy LLC to remove up to 64 cu.yds. of soil and up to 2,270 sq.ft. of wetland vegetation contaminated by oil spills, and grade and re-establish 4,520 sq.ft. pickleweed salt marsh habitat in wet cell 38 in Bolsa Chica lowlands, Orange County. (RTB-SF) [APPROVED WITH CONDITIONS]

7. 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. (JCK-SF)

a. Briefing on Provision of Desalinated Water. Briefing by Commission staff on Coastal Act policies that may apply to proposed desalination of ocean water by public, private, and public & private entities, and summary of several anticipated desalination projects. (TRL-SF) [POSTPONED]

8. PERMIT AMENDMENT. See AGENDA HEADINGS.

a. Permit No. E-00-1-A (SCE and SDG&E, San Diego Co.) Request by Southern California Edison and San Diego Gas & Electric to modify permit to transport SONGS Unit 1 decommissioned reactor vessel by land on transporter along Old Highway 101 (through San Onofre State Beach), Interstate-5, and existing dirt roads and beach on Marine Corps Base Camp Pendleton to ocean barge at Camp Del Mar Boat Basin, San Diego County. (DC-SF) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

a. Commission Restoration Order No. CCC-03-RO-2 (VDH Development, Fitzgerald, Venice Peninsula Prop., Los Angeles) Public hearing and Commission action on proposed Restoration Order to address removal of unpermitted stockpiled fill in and next to Ballona Lagoon and revegation of disturbed areas with native dune and wetlands plant species; directed to VDH Development, as alleged violator, and Dan Fitzgerald and Venice Peninsula Properties, as owners of property, at 5100 Pacific Avenue, 5102 Pacific Avenue, and adjacent City of Los Angeles owned property, Venice, City and County of Los Angeles. (AM-SF) [APPROVED]

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

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

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

a. Long Beach LCP Amendment No. LOB-MAJ-2-02 (Open Space & Recreation) Time Extension. Public hearing and action to extend time limit for Commission action up to one year for certification of City's updated Open Space and Recreation Element (part of certified LCP) and related changes to implementing ordinances of the certified Long Beach LCP. (CP-LB) [Time Extension APPROVED]

b. Long Beach LCP Amendment No. LOB-MAJ-3-02 (Alamitos Bay/PD-4). Public hearing and action on request by City of Long Beach to amend LCP Implementing Ordinances of certified Long Beach LCP to list professional office uses and one 50-room hotel as allowable uses in Subarea One of PD-4 (Alamitos Bay Marina), and make other miscellaneous revisions to PD-4 ordinances. (CP-LB) [APPROVED]

c. Long Beach Port Plan Amendment No. 19 (Pier T widening). Public hearing and action on request by Port of Long Beach for two acre fill to widen Pier T mole to accommodate rail tracks and roadway, Port of Long Beach, Los Angeles County. (AJP-LB) [APPROVED]

d. Laguna Beach LCP Amendment No. LGB-MAJ-1-2 (Water Quality & Lagunita Zone) Time Extension. Public hearing and action to extend time limit for Commission action up to one year on request by City of Laguna Beach to amend certified LCP to revise and update Topic 4 (Water Quality and Conservation of the City's Open Space/Conservation Element of the Land Use Plan, including revisions and additions to the background text and adding new policies), and rezone Lagunita Community from R-1 Residential Low Density to proposed residential Lagunita Zone. (MV-LB) [APPROVED]

e. Huntington Beach LCP Amendment No. HNB-MAJ-1-2 (AES). Public hearing and action on request by City of Huntington Beach to rezone AES Generating Station site and Edison Tank site from General Industrial – Oil Production Overlay – Coastal Zone Overlay – Floodplain Overlay to Public-Semipublic – Oil Production Overlay – Coastal Zone Overlay – Floodplain Overlay, to bring sites' zoning into conformity with approved Land Use Plan. (MV-LB) [APPROVED]

13. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-02-282 (Swepston, Los Angeles) Appeal by Ronald Swepston from decision of City of Los Angeles denying permit to Ronald Swepston for 2-story 4,700 sq.ft. single-family home over basement, on hillside lot, at 649 North Resolano Drive, Pacific Palisades, Los Angeles, Los Angeles County. (CP-LB) [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 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. 5-02-133 (Fitzgerald, Los Angeles) Application of Dan Fitzgerald for 38-ft-high 9,540 sq.ft. single-family home & attached 5-car garage, on lagoon front lot, at 5102 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

15. 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. 5-92-158-A2 (C P H Monarch Golf, Dana Point) Request by C P H Monarch Golf, L L C for lot line adjustment and retaining wall to support residential development on adjoining lot, at Links Golf Course, between Salt Creek & Niguel Road, Dana Point, Orange County. (SFR-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-92-168-A6 (C P H Resorts, Dana Point) Request by C P H Resorts I, L L C to amend part of proposed residential development from approved fourplex design to mixture of duplexes & triplexes, resulting in decrease from 20 18 units, adjust lot lines, install retaining wall, and delete entry guardhouse, at One Monarch Beach Resort, Dana Point, Orange County. (SFR-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-99-206-A2 (Loder Laguna Beach) Request by Ronald & Yolanda Loder to reduce minimum bluff edge setback from 40-ft. to 25-ft. (for future development), at Riviera Drive at Monaco Drive, Laguna Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Permit No. 5-02-361-A (Long Beach Downtown Shoreline Marina) Request by City of Long Beach Marine Bureau to replace wood docks, fingers & plastic-encased foam floats with new wood docks, fingers & floats, over three years, in public 1,804 boat slip marina; add pitch fork fingers to ten dock ends, and 46 new concrete piles; and convert slips from double loaded to single loaded slips, resulting in loss of 74 slips; at Downtown Shoreline Marina, Long Beach, Los Angeles County. (AJP-LB) [POSTPONED]


Future Meetings: The next meetings of the Coastal Commission will be March 4-7 in San Luis Obispo, and April 8-11 in Santa Barbara.

FEBRUARY 24, 2003 Workshop on SONGS Mitigation Program. The results of the Commission's monitoring programs for the SONGS wetland restoration and reef mitigation projects will be reviewed at an annual public workshop in February 2003. The workshop will be held on February 24, 2003 at the City of San Clemente Community Center. A technical session will be conducted during the day and a general public session will be held during evening hours.  For information, contact Jody Loeffler at 415-904-5255 or via email at jloeffler@coastal.ca.gov.