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 2004 Agenda

Lodge at Torrey Pines
11480 North Torrey Pines Rd
La Jolla, CA 92037
(858) 453-4420

This has been updated at 11:30 a.m., Monday, March 9, 2015.

10:00 A.M.

WEDNESDAY, FEBRUARY 18, 2004

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-03-398 (Primm, Newport Beach) Application of Gary Primm to remove gangway, floating dock & piles, and install “U” shaped dock with two 8’ x 116’ fingers, 4’ x 50’ backwalk, 3’ x 24’ gangway and eight 14” steel pipe piles, at 2601 Coast Highway, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-459 (CSP Properties, Newport Beach) Application of C S P Properties Inc to remove and replace floating dock, gangway & pilings with 8.25’ x 51’ dock, 12’ x 12’ landing, 3’ x 24’ gangway and 3 new 14” concrete piles, at 92 Linda Isle, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-473 (Anderson, Newport Beach) Application of Ben Anderson to remove and replace floating dock & gangway (with 12’ x 12’ dock & 3’ x 24’ gangway) and move two 12” pilings, at 3513 Finley Avenue, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-474 (Capilouto, Seal Beach) Application of Dennis & Susan Capilouto to replace & remodel 1st, 2nd and 3rd floor decks on north side & oceanfront of existing single-family home, replace brick walkway along south side yard, remove & replace south side yard property line wall, replace 2 posts, and construct 18” masonry bench on 1st floor oceanfront side of home, at A116 Surfside Avenue, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-480 (Rosenstein, Newport Beach) Application of Ira Rosenstein to move “U” shaped dock, install 3’ by 28’ gangway, and replace three 14” concrete pilings with three 16” concrete pilings, at 933 Via Lido Soud, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-03-308 (Bassaly #1, Huntington Beach) Application of Bassaly #1 LLC to replace and expand cantilevered deck with 60-ft-long deck cantilevered 5’ beyond bulkhead, at 3281Bounty Lane, Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-03-318 (Fisher, Laguna Beach) Application of Larry & Kathleen Fisher to demolish single-family home, and construct 5,402 sq.ft. 25-ft-high single-family home, attached 881 sq.ft. garage & retaining walls, with 923 cu.yds. of grading, at 39 North Stonington, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-362 (McLaughlin, Seal Beach) Application of Edward McLaughlin, II & Edward McLaughlin, III to demolish 1-story building on 3 lots, and construct three 2, 499 sq.ft. single-family homes & attached 390 sq.ft. garages (one on each lot), at 233, 235 & 237 Seal Beach Blvd., Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-400 (Autism Partnership, Seal Beach) Application of Autism Partnership, Inc. to remodel interior and add 204 sq.ft. to 2nd floor of 5,496 sq.ft. 2-story commercial building, at 200 Marina Drive, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-419 (Eaton, Newport Beach) Application of Edward F. Eaton to demolish single-family home, and construct 4308 sq.ft. 25-ft-high single-family home, one attached 496 sq.ft. garage, and one detached 456 sq.ft. garage, on harbor front lot, at 64 Balboa Coves, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-497 (B.A.B. Enterprises, Los Angeles) Application of B.A.B. Enterprises for 45-ft-high 4,758 sq.ft. single-family home & attached 3-car garage, at 133 Channel Pointe, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-03-502 (Newport Beach Dept. of Public Works) Application of City of Newport Beach Dept. of Public Works to reconfigure McFadden Place Parking Lot at 21st Street & Balboa Blvd., widen 21st Street to provide 2-way traffic between Balboa Blvd. & Court Street, and remove street median on Balboa Boulevard to provide left turn lane to 21st Street, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-03-520 (Ennis, Los Angeles) Application of Ennis Living Trust to demolish 2-story single-family home, and construct 30-ft-high (with 38-ft-high roof access structure) 3,050 sq.ft. single-family home & attached 3-car garage, at 2911 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-03-525 (Newport Coast Development, Newport Beach) Application of Newport Coast Development, L.L.C to demolish and reconstruct all above-ground improvements at existing gas station, including fueling canopy, convenience store, hardscape & landscape, at 301 Pacific Coast Highway, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-03-530 (Taylor, Los Angeles) Application of Lynda Taylor to remodel 1-story single-family home, resulting in 25-ft-high 2,871 sq.ft. home & new detached 2-car garage on canal-front lot, at 211 Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. REVOCATION of Permit No. 6-01-129 (SeaWorld Adventure Park, San Diego) Public hearing and action on request by California Earth Corps to revoke permit granted to SeaWorld of California for splash down water ride, 130,000 gallon exhibit tank for up to 10 Commerson Dolphins, gift shop, snack stand, restrooms, and several accessory structures, on 5.5 acres along southern border of enclosed theme park, east of visitor entrance and next to main parking lot, at 500 SeaWorld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [REVOCATION DENIED]

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. Laguna Beach Plan Amendment No. LGB-MAJ-1-2-B (Water Quality). Public hearing and action on request by City of Laguna Beach to amend its certified Land Use Plan to revise and update Topic 4 Water Quality and Conservation of the Open Space/Conservation Element, including revisions and additions to background text and addition of new policies. (MV-LB) [APPROVED WITH MODIFICATIONS]

b. Redondo Beach LCP Amendment No. RDB-MAJ-1-3 (Amend Geographic Segmentation & 2nd units). Public hearing and action on request by City of Redondo Beach to amend its certified LCP to add eleven lots to certified area (Area One); designate the lots low density multiple family residential on Land Use Plan map and zone the lots R-3A residential on the certified Implementation (LIP) Zoning map; and amend the LIP to allow second units in limited circumstances, consistent with §65852.2(a) of California Government Code. (MS-LB) [APPROVED]

9. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-03-465 (Y.M.C.A & Santa Monica Mountains Conservancy, Los Angeles) Appeal by No Oil, Inc. & Friends of Temescal Canyon from decision of City of Los Angeles Zoning Administrator’s determination to allow Y.M.C.A of Metropolitan Los Angeles & Santa Monica Mountains Conservancy to continue use and maintenance of nonconforming annual sale of Christmas trees between December 1st and 25th and annual sales of Halloween pumpkins between October 15 and 31st; and operation of youth day camp, at 15601 Sunset Blvd., Pacific Palisades, Los Angeles, Los Angeles County. (AJP-LB) [POSTPONED]

b. Appeal No. A-5-03-536 (Laguna Beach public works yard, Orange Co.) Appeal by Laguna Canyon Conservancy from decision of County of Orange granting permit to City of Laguna Beach for city public works & maintenance yard on 8.5 acre site, at 1900 Laguna Canyon Road, Laguna Beach, Orange County. (MV-LB) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

c. Appeal No. A-5-04-4 (Laguna Beach corporate yard & festival parking, Orange Co.) Appeal by Commissioners Iseman & Wan from decision of County of Orange granting permit to City of Laguna Beach for municipal corporate yard (to replace facility downtown) and periodic public “festival” parking, with two maintenance & office buildings totaling 20,245 sq.ft. (for vehicle repair, fueling, street sweeper clean-out & vehicle washing), 60 parking spaces for City vehicles only, and up to 190 parking spaces for employees, visitors and periodic public “festival” parking, at 1900 Laguna Canyon Road, Laguna Beach, Orange County. (MV-LB) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

d. Appeal No. A-5-04-8 (Venice Park Associates Los Angeles) Appeal by Venice Community Association, Breitman Hortense & Steve Schlein from decision of City of Los Angeles granting permit to Venice Park Associates for 35-ft-high six joint living & working condominiums and one 1,500 sq.ft. commercial condominium, at 701 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

e. Appeal No. A-5-04-9 (Venice Park Associates, Los Angeles) Appeal by Venice Community Association, Hortense Breitman & Steve Schlein from decision of City of Los Angeles granting permit with conditions to Venice Park Associates for 35-ft-high four joint living & working condominiums and one 900 sq.ft. commercial condominium, at 619 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

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

a. Application No. 5-03-298 (Three Arch Bay CSD, Laguna Beach) Application of Three Arch Bay Community Services District to expand 0.08 acre flood control debris basin to 0.15 acre, construct 3 to 9 foot compacted-fill berm, concrete spillway along north top of berm, and grade 530 cu.yds. of material to increase volume of basin, at On Vista Del Sol, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-351 (Robertson & Massengill, San Pedro) Application of Graham Robertson & Karena Massengill for 2,422 sq.ft. manufactured home & artist studio, and detached 4-car garage with 748 sq.ft. quest house above, on caissons to support foundations, at 670 Paseo Del Mar, San Pedro, Los Angeles, Los Angeles County. (AJP-LB)  [APPROVED WITH CONDITIONS]

c. Application No. 5-03-402 (Bubba Gump Shrimp & Santa Monica) Application of Bubba Gump Shrimp Co. & City of Santa Monica to demolish 2-story 6,859 sq.ft. restaurant, and construct 3-story 8,955 sq.ft. restaurant with 2,511 sq.ft. of outdoor dining & 415 sq.ft. shop, at 301 Santa Monica Pier, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-455 (Kuntz, San Clemente) Application of Damon Kuntz to repair and stabilize foundation at existing 4-unit condominium complex, including installation of 3 caissons & 16 pipe piles, on coastal canyon lot, at 231 West Marquita, San Clemente, Orange County. (ALB-LB)[APPROVED WITH CONDITIONS]

e. Application No. 5-03-478 (Playa Capital, Los Angeles) Application of Playa Capital Company to re-stripe Culver Boulevard to add southbound left turn lane at Vista Del Mar intersection, widen west side of Vista del Mar by 21 feet between Culver Blvd. & Pacific Avenue, construct sidewalk on west side of Vista del Mar from Culver Blvd. to Pacific Avenue, construct bioswale system in parkway along west side of Vista del Mar between Culver Blvd. & Pacific Avenue, relocate and install new fence along part of private property, and implement other street lighting, striping, bus stop relocation and other improvements, at Culver Blvd. & Vista Del Mar, Playa Del Rey, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

11. 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. 5-84-638-A2 (Singer & McDemas, Los Angeles) Request by Robert & Debbie Singer 1989 Trust and McDemas Family Trust to install new walk-in cooler & freezer in parking area behind existing restaurant, place tables & chairs on sidewalk for outdoor dining, and convert two upstairs apartments to restaurant office & storage, at 27-31 Washington Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. A-5-03-87-A (Walker & Dupler, Palos Verdes Estates) Request by Mary Ann Walker & Tim Dupler to amend condition (addressing preservation of existing trail) to move 10-foot open space setback from north side yard to south side yard, redesign public bluff-face trail to flow down bluff at south edge of site, and construct public stairs down bluff face on new trail alignment, at 1745 Paseo Del Mar, Palos Verdes Estates, Los Angeles County. (MS-LB) [POSTPONED]

STATEWIDE

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

Sierra Club, et al. v. CCC, et al. (Soka University, RPI) (Govt. Code § 11126(e)(2)(A))
Blanton, et al. v. State of California, CCC and related cases (Govt. Code § 11126(e)(2)(A))
North Pacifica LLC v. Peter Douglas, et al. (Govt. Code § 11126(e)(2)(A))
State of California, CCC v. Norton, et al. (Govt. Code § 11126(e)(2)(A))
Geffen v. Access For All, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Mt. Holyoke Homes et al. v. CCC (Schelbert, RPI) (Govt. Code § 11126(e)(2)(A))
Anthis v. State of California, CCC (Govt. Code § 11126(e)(2)(A))
Communications Relay Corp., et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Coalition to Save the Marina, Inc. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
City of Imperial Beach v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Rubinroit v. CCC (Govt. Code § 11126(e)(2)(A))
Butterfield v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
San Diegans for Sensible Land Use v. City of San Diego, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Trancas Property Owners Association, et al. v. State of California, CCC, et al. (Govt. Code § 11126(e)(2)(A))

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

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

13. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-63-03 (CBP, San Diego) Consistency determination by U.S. Bureau of Customs & Border Protection (CBP) 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 Plant, Areas V & VI, U.S./Mexican Border, City of San Diego. (MPD-SF) [DENIED]

b. CD-5-04 (Corps of Engineers, Humboldt Co.) Consistency determination by Corps of Engineers for maintenance dredging in Humboldt Bay, entrance channel & bar, and disposal at Humboldt Open Ocean Disposal Site, Humboldt County. (LJS-SF) [APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

14. ENERGY, OCEAN RESOURCES and WATER QUALITY REPORT. Report by 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)

STATEWIDE

15. APPROVAL OF MINUTES. [APPROVED]

16. COMMISSIONERS' REPORTS.

a. Commission discussion and possible appointment of a member to serve on the Santa Monica Bay Restoration Commission.

17. CONSERVANCY REPORT.

18. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

19. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Nonpoint Source Program Contract. Authorization for Executive Director to enter into agreement with State Water Resources Control Board (SWRCB) for Commission to continue implementation of the Plan for California’s Nonpoint Source Pollution Control Program. (ALW-SF) [APPROVED]

9:00 a.m.

THURSDAY, FEBRUARY 19, 2004

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-03-115 (San Diego bridge retrofit) Application of City of San Diego Engineering & Capital Projects to retrofit Garnet Avenue Bridge to comply with current earthquake standards, at Garnet Avenue Bridge across Rose Creek, between Pico & Bond Streets, Pacific Beach, San Diego, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-116 (Perl, Solana Beach) Application of Leon Perl for 2-story 27,300 sq.ft. retail, office & residential complex with underground parking, on 28,500 sq.ft. lot, at 201-204 South Highway 101, Solana Beach, San Diego County. (GC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-03-122 (Morton, San Diego) Application of Marengo Morton Architects to demolish parking lot and construct 2,105 sq.ft. 30-ft-high single-family home over garage, on 1,913 sq.ft. lot, at 3443 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-03-128 (SDSU Foundation, San Diego) Application of San Diego State University Foundation to construct 39-ft-high 40,000 sq.ft. aquatic research laboratory with 99 parking spaces on 2.2 acre site, at southwest corner of Kincaid & Spruance Road, on former Naval Training Center, Peninsula, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

4. EXECUTIVE DIRECTOR’S REPORT.

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

SOUTH CENTRAL COAST DISTRICT

5. 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. Port Hueneme LCP Amendment No. MAJ 1-03 (Anacapa Walk Homes) Certification Review. Concurrence with Executive Director’s determination that City of Port Hueneme’s acknowledgement of Commission’s certification is legally adequate. (JCJ-V) [APPROVED]

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

7. CHANNEL ISLANDS HARBOR NOTICE OF IMPENDING DEVELOPMENT NO. 1-04 (BISC). Public hearing and action on Notice of Impending Development by Channel Islands Harbor for Boating Instruction and Safety Center (BISC) including, 2-story 19,000 sq.ft. building, 1-story 1,000 sq.ft. maintenance & storage building, ADA access ramp between main structure & dock area, 24,000 sq.ft. of dock and 26,000 sq.ft. exterior space, for training in sailing, rowing, kayaking & canoeing, on 0.84-acre site, on west side of Channel Islands Harbor between Harbor Blvd & Harbor, Oxnard, Ventura County. (KK-V) [DENIED]

8. 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. 4-02-191 (Mohammadi, Los Angeles Co.) Application of Dr. Hosein Mohammadi to divide 23.9 acres into three lots (10.5, 5.89 & 7.88 acres) with no grading, at 25825 Mulholland Highway, Calabasas, Los Angeles County. (JCJ-V) [DENIED]

b. Application No. 4-03-28 (Buyink, Los Angeles Co.) Application of Frank & Myrna Buyink for 35-ft-high 5,200 sq.ft. single-family home, 600 sq.ft. garage, 750 sq.ft. guest house, driveway, septic system, and 1,700 cu.yds. of grading, at 25080 Mulholland Highway, Calabasas, Los Angeles County. (JCJ-V) [POSTPONED]

c. Application No. 4-03-69 (Panorama Ranch, Los Angeles Co.) Application of Panorama Ranch, LLC to clear brush, repair & maintain agricultural roads, re-plant graded slopes along access roads, and install two access road gates, at Castro Peak Motorway & Latigo Canyon Road, near Malibu, Los Angeles County. (KK-V) [DENIED]

d. Application No. 4-03-70 (Panorama Ranch, Los Angeles Co.) Application of Panorama Ranch, LLC to clear brush, repair & maintain agricultural roads, and install two access road gates, at Castro Peak Motorway & Latigo Canyon Road, near Malibu, Los Angeles County. (KK-V) [DENIED]

e. Application No. 4-03-71 (Communications Relay, Los Angeles Co.) Application of Communications Relay Corp. to clear brush, repair and maintain existing agricultural roads, at 912 Latigo Canyon Road, near Malibu, Los Angeles County. (KK-V) [DENIED]

f. Application No. 4-03-72 (Deer Valley Ranch, Los Angeles Co.) Application of Deer Valley Ranch, LLC to clear brush, repair & maintain agricultural roads, and re-plant graded slopes along access roads, at Castro Peak Motorway & Latigo Canyon Road, near Malibu, Los Angeles County. (KK-V) [DENIED]

g. Application No. 4-03-73 (Ventura Port District, Ventura) Application of Ventura Port District to rehabilitate and reconfigure Ventura Harbor Village Marina docks and boat slips, Ventura, Ventura County. (MH-V) [APPROVED WITH CONDITIONS]

9. 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. 4-99-169-A2 (Trento, Malibu) Request by Alfredo & Robin Trento for 7,200 sq.ft. unlighted tennis court, retaining wall and 2-4 foot high fence around court, at 25126 Pacific Coast Highway, Malibu, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

b. Permit No 5-90-1103-A2 (Betz, Los Angeles Co.) Request by Edward Betz to modify approved grading plan (3,000 cu.yds. cut & 3,000 cu.yds. fill) to grade 6,250 cu.yds. of cut & 6,246 cu.yds. fill, at 25066 Mulholland Highway, Santa Monica Mountains, Los Angeles County. (BJC-V) [POSTPONED]

ENFORCEMENT

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

11. COMMISSION CEASE & DESIST ORDER NO. CCC-04-CD-1 (Battram, Newport Beach) Public hearing and Commission action on proposed Cease & Desist Order to address unpermitted grading and landform alteration of coastal bluff and beach, and unpermitted construction of stairway, chain-link fence, retaining walls, concrete patio, storage shed and storage cabinets; directed to Kenneth Battram, as owner of property at 3335 Ocean Blvd., Corona Del Mar, Newport Beach, Orange County. (SMR-SF) [POSTPONED]

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.

a. San Diego LCP Amendment No. 1-02A (La Jolla Plan Update) Certification Review. Concurrence with Executive Director’s determination that action by City of San Diego, accepting Commission’s certification with suggested modifications, is legally adequate. (LRO-SD) [APPROVED]

b. San Diego Sludge Mitigation Funds. City of San Diego’s request for use of, and updated status report on sludge mitigation fund program required pursuant to Coastal Permit #6-86-651, as amended. (EL-SD) [POSTPONED]

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. 1-02C (La Jolla rezones). Public hearing and action on request by City of San Diego to amend its LCP Implementation Plan through various rezonings of specific properties currently zoned Residential to Open Space Zones in order to reflect existing designated parks, and various other rezones to reflect existing land use and be consistent with the certified Land Use Plan. (LRO-SD) [APPROVED]

b. San Diego LCP Amendment No. 2-02 (Headquarters Point). Public hearing and action on request by City of San Diego to amend its LCP Implementation Plan to rezone 10 ac. of 45-acre site in Mira Mesa Community, from RS-1-1 (formerly R1-40,000) to IL-2-1 (Light Industrial); and rezone remainder of site from RS-1-1 (Residential-Single Family) to OC-1-1 (Open Space-Conservation). (EL-SD) [WITHDRAWN]

c. San Diego LCP Amendment No. 1-03A (Affordable Housing). Public hearing and action on request by City of San Diego to amend its LCP Implementation Plan to allow deviations from development regulations as an additional incentive for affordable or in-fill housing projects. (LRO-SD) [POSTPONED]

d. Coronado LCP Amendment No. 1-03 (Orange Avenue Corridor). Public hearing and action on request by City of Coronado to amend certified LCP Land Use Plan and Implementation Plan to reflect City's new Orange Avenue Corridor Specific Plan, change City's parking standards, and change types of developments requiring either Major or Minor Use Permits. (DL-SD) [POSTPONED]

e. Imperial Beach LCP Amendment No. 1-03 (Short-Term Rentals). Public hearing and action on request by City of Imperial Beach to amend its LCP Implementation Plan to allow short-term rentals of residential properties only in General Commercial and Seacoast Commercial and Overlay zones. (DL-SD) [APPROVED]

15. NEW APPEALS. See AGENDA HEADINGS.

a.Appeal No. A-6-03-123 (Security Asset Credit, Imperial Beach) Appeal by Jonni O'Neal & Nancy Schmidt from decision of City of Imperial Beach granting permit with conditions to Security Asset Credit Corporation for four-unit 7,212 sq.ft. 30-ft-high condominium, with landscaping and 75-ft-long concrete vertical seawall, on 8,848 sq.ft. oceanfront lot, at 690 Ocean Lane, Imperial Beach, San Diego County. (DL-SD) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-6-04-1 (Sea Biscuit, Carlsbad) Appeal by Barbara Ryan from decision of City of Carlsbad granting permit with conditions to Sea Biscuit Inc. to construct 7,552 sq.ft. 30-ft-high duplex, at 4132 Garfield Street, Carlsbad, San Diego County. (WNP-SD) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-6-04-2 (Lloyd & Assoc., Encinitas) Appeal by Brian Burke from decision of City of Encinitas granting permit with conditions to Lloyd & Associates to demolish single-family home, and construct 5,129 sq.ft. 2-story single-family home with basement, on 7,807 sq.ft. coastal bluff-top lot, at 104 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

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. 6-03-78 (Weiserau, San Diego Co.) Application of Robert & Roberta Weiserau to add 1,328 sq.ft. to 3,790 sq.ft. single-family home, remove sun room, and construct open covered terrace, at 3902 Stonebridge Lane, Rancho Santa Fe, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-81 (San Diego park improvements) Application of City of San Diego Parks & Recreation to construct 49-acre park and esplanade at former Naval Training Center, including parking lots, restrooms, trash enclosures, ball courts, multi-purpose fields, aquatic complex, plaza and landscaping, at north of Harbor Drive, west of Kincaid Rd., east of Cushing Rd. between Farragut & Chauncey Roads, Peninsula, San Diego, San Diego County. (KAW-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-03-127 (SD Co. Water Authority, Encinitas) Application of San Diego County Water Authority to convert 8.7 acres of non-wetland vegetation to native riparian habitat on 142 acre site, 400 feet south of Manchester Avenue & El Camino Real, Encinitas, San Diego County. (KAW-SD) [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, FEBRUARY 20, 2004

1. CALL TO ORDER.

2. ROLL CALL.

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 Santa Cruz office at (831) 427-4863.

a. Santa Cruz Co. LCP Amendment No. SCO-3-03 (Part 1) (Agricultural Notification) Minor. Concurrence with Executive Director’s determination that request by Santa Cruz County to provide increased specificity for agricultural land preservation and protection, including annual noticing to County property owners, is minor. (DC-SC) [APPROVED]

b. Santa Cruz Co. LCP Amendment No. SCO-MAJ-2-03 (Part 1) (2nd Units) Certification Review. Concurrence with Executive Director's determination that action by Santa Cruz County accepting certification of LCP Major Amendment 2-03 (Part 1) with modifications to the County's LCP (to amend development standards applicable to second units) is legally adequate. (DC-SC) [APPROVED]

c. Santa Cruz Co. LCP Amendment No. SCO-MAJ-1-02 (Part 3) (MOU) Certification Review . Concurrence with Executive Director's determination that action by Santa Cruz County accepting certification of LCP Major Amendment 1-02 (Part 3) with modifications to the County's LCP (establishing a utility prohibition district and related urban limit measures at City of Watsonville city limits within the County's coastal zone) is legally adequate. (DC-SC) [APPROVED]

d. Santa Cruz Co. LCP Amendment No. SCO-MAJ-1-02 (Part 1) (PUD Ordinance) Certification Review . Concurrence with Executive Director's determination that action by Santa Cruz County accepting certification of LCP Major Amendment 1-02 (Part 1) with modifications to the County's LCP (to establish a Planned Unit Development Ordinance) is legally adequate. (DC-SC) [APPROVED]

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

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

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-3-03 (Part 2) (wireless facilities). Time Extension . Public hearing and action to extend time limit to act on request by Santa Cruz County to amend its LCP to establish regulations and standards for siting, designing, constructing, and operating wireless communications facilities, and to add wireless communications facilities as an allowed use in various zoning districts. (DC-SC) [APPROVED]

b. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-03 (Phase 1 Periodic Review). Public hearing and action on first phase of LCP amendments submitted by San Luis Obispo County in response to Coastal Commission's Periodic Review of the LCP, resubmittal of procedural amendments previously evaluated as LCP Amendment No. SLO-MAJ-1-01 Part B, and non-Periodic Review related changes that contain minor clarifications to the affordable housing ordinance. (SM-SC) [APPROVED WITH MODIFICATIONS]

c. Carmel LCP Implementation. Public hearing and action on implementation portion of LCP for City of Carmel-By-The-Sea. (MW-SC) [APPROVED WITH MODIFICATIONS]

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-02-77 (Gorman, Monterey Co.) Appeal by Commissioners Woolley & Wan from decision of County of Monterey granting permit with conditions to Dorothy Gorman to divide 17.03 acres into six lots, grade and install water system, and remove 61 Coast Live oaks, on east side of Paradise Road near Lake View Drive, north Monterey County. (MN-SC) [POSTPONED]

b. Appeal No. A-3-03-122 (First Baptist Church, San Luis Obispo Co.) Appeal by Scott Kimura & Sally A. Requa from decision of County of San Luis Obispo granting permit with conditions to First Baptist Church to expand church, adding 3,637 sq.ft. to 4,685 sq.ft. sanctuary, 2,500 sq.ft. of new classroom space, and remodeling 2,400 sq.ft. of modular classrooms into Fellowship Hall, at 1900 Los Osos Valley Road, Los Osos, San Luis Obispo County. (JB-SC) [WITHDRAWN]

c. Appeal No. A-3-04-6 (Sena, Monterey Co.) Appeal by Commissioners Reilly & Wan from decision of County of Monterey granting permit with conditions to Lou Sena to adjust lot line of two lots (moving 5.31 acres between 8.73-acre lot and 11.27-acre) resulting in no change in acreage for either lot, at 3000 Red Wolf Drive, Carmel Highlands, Monterey County. (SM-SC) [POSTPONED]

d. Appeal No. A-3-04-5 (Sena, Monterey Co.) Appeal by Commissioners Reilly, & Wan from decision of County of Monterey granting permit amendment with conditions to Louis T. & Kristen Sena to eliminate conversion of existing single-family home into guesthouse, office & storage, eliminate approved barn, and add new water system; and development within 100 feet of environmentally sensitive habitat area (ESHA) to add driveway through maritime chaparral, at 3000 Red Wolf Drive, Carmel Highlands, Monterey County. (SM-SC) [POSTPONED]

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. 3-00-102 (Moss Landing Marine Lab, Monterey Co.) Application of Moss Landing Marine Lab to replace 480-ft-long wood Sandholdt Pier, with 500-ft-long concrete pier, at 7722 Sandholdt Road, Moss Landing, Monterey County. (CKC-SC) [POSTPONED]

b. Application No. 3-03-35 (Williams, Santa Cruz Co.) Application of E.J. Williams for multi-story single-family home with cantilevered upper story atop concrete caissons, on small back-beach area seaward of East Cliff Drive at 26th Avenue Beach fronting Moran Lake County Park in Pleasure Point area of Live Oak beach area, Santa Cruz County. (DC-SC) [POSTPONED]

c. Application No. 3-03-72 (Heron Crest, San Luis Obispo Co.) Application of Heron Crest Development for three single-family homes on three contiguous lots, at 660 & 666 Air Park Drive, Oceano, San Luis Obispo County. (JB-SC) [POSTPONED]

d. Application No. 3-03-114 (Monterey, depot demolition) Application of City of Monterey to demolish 5,625 sq.ft. Southern Pacific Railroad freight depot building, at 271 Figueroa Street (East Catellus property), Monterey, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

8. FINDINGS. See AGENDA HEADINGS.

Please note there is a single combined staff report for items 8a and 8b below.

a. Application No. 3-03-68 (CHOMP, Monterey) Community Hospital of the Monterey Peninsula (CHOMP) granted permit with conditions for 97,738 sq.ft. Forest Pavilion wing, at 23625 W.R. Holman Highway, Monterey, Monterey County. (SC-SC) [TO CONTINUE]

b. Application No. 3-03-101 (CHOMP, Monterey) Community Hospital of the Monterey Peninsula (CHOMP) granted permit with conditions for 640-ft-long fire lane, at 23625 W.R. Holman Highway, Monterey, Monterey County. (SC-SC) [TO CONTINUE]

9. CONDITION COMPLIANCE on Permit No. 4-82-300-A5 (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 to control access at Grand & Pier Avenues, at Oceano Dunes State Vehicular Recreation Area, Oceano, San Luis Obispo County. (SM-SC) [TO CONTINUE]

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.

11. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-03-33 (Hayes, San Mateo Co.) Appeal by Barbara K. Mauz from decision of County of San Mateo granting permit with conditions to Sheila Hayes for lot line adjustment, 3,596 sq.ft. 2-story single-family home, attached 637 sq.ft. garage, and sewer and water line extensions, at 482 Coronado Avenue, Miramar, San Mateo County. (CLK-SF) [NO SUBSTANTIAL ISSUE FOUND]

NORTH 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 Eureka office at (707) 445-7833.

a. Eureka LCP Amendment No. EUR-MAJ-03-01 (Kovacovich or Clear Channel TV) Certification Review. Concurrence with Executive Director’s determination that action of City of Eureka (to accept certification of Amendment No. EUR-MAJ-1-03 and take implementing actions to amend certified LCP to reclassify and redesignate three lots (total 87,000 sq.ft.) from Light Industrial (LI) general plan designation and general industrial (MG) zoning to General Service Commercial (GSC) general plan designation and Service Commercial (CS) zoning) is legally adequate. (RSM-E) [APPROVED]

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

14. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-03-52 (Edge Wireless & King, Mendocino Co.) Appeal by Arthur Firstenberg and James & Bettilou Lovera from decision of County of Mendocino granting permit with conditions to Edge Wireless and Charles & Pamela King for wireless telecommunications (cellular) facility consisting of antenna concealed below deck of existing home, radio cabinet in existing garage, new underground electrical and telephone services, and underground coaxial cable from radio cabinet to antenna, at 9950 Brewery Gulch Road, Mendocino, Mendocino County. (RPS-E) [POSTPONED]

b. Appeal No. A-1-03-66 (SAFE, Mendocino Co.) Appeal by Norman L. de Vall, Angela & John Zucker, Kevin Jo and Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to Service Authority for Freeway Emergencies (SAFE) Mendocino County to install sixteen 18-ft-high call boxes along Highway One connected to California Highway Patrol communication dispatch center, at mile post markers: 2.57, 10.85, 27.77, 30.70, 41.07, 53.86, 56.18, 64.56, 73.01, 81.70, 85.55, 89.93, Mendocino County. (RPS-E) [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. Appeal No. A-1-03-29 (Claiborne & Schmitt, Mendocino Co.) Appeal by Susie & Fred Sedlacek from decision of County of Mendocino granting permit with conditions to Deirdra Claiborne & Noren Schmitt for 2,574 sq.ft. 20-ft-high single-family home, driveway, Wisconsin mound septic system, curtain drain, and connection to North Gualala Water Company, at 36951 Road 526 (former Highway One), 2½ miles north of Gualala, Mendocino County. (JB-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-03-67 (Fredrickson & Jioras, Humboldt Co.) Application of Edwin P. Fredrickson & Richard Jioras to move part of driveway to upland next to Martin Slough and construct drainage improvements at property entrance, at 207 Fredrickson Lane, just south of Eureka, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be March 17-19 in Monterey and April 14-16 in Santa Barbara.