Welcome to the California Coastal Commission's Web Site!

 

This has been updated at 10:30 a.m., Tuesday, April 14, 2015.

FYI: Reports related to and linked from individual agenda items below are available in PDF (portable document format). Thus, if you have Adobe Reader, you should be able to read and print. If not, you can get it free of charge. To download it, click here, then follow the installation instructions. Please remember that any attachments or exhibits we could not provide here are available for inspection at the offices of the Commission during normal business hours.

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


10:00 A.M.

MONDAY, OCTOBER 8, 2001

1. CALL TO ORDER.

2. ROLL CALL.

The Coastal Commission cannot receive comments on any official business by electronic mail unless specifically indicated. Any information relating to official business should be sent to the appropriate Commission office using U.S. Mail or courier service.

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

Brown v. CCC (Govt. Code § 11126(e)(2)(A))
Parker, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Norton, et al. (Govt. Code § 11126(e)(2)(A))
Coalition to Save the Marina, Inc. et al. v. Marina Pacific Associates, CCC (Govt. Code § 11126(e)(2)(A))
Liguori v. CCC (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, CA State Lands Commission (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, CA Dept. of Fish & Game, et al. (Govt. Code § 11126(e)(2)(A))
Bliss v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Harfenist v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
City of Encinitas v. North San Diego County Transit Development Board, et al., San Diego County Superior Court Case No. GIN015191 (Govt. Code § 11126(e)(2)(C))
Big Creek Lumber Co., McCrary v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Central Coast Forest Assn. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))

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

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-01-197 (Jacobs & Dolansky, Newport Beach) Application of Janice Jacobs & Mark Dolansky to remodel and add 312 sq.ft. new third story to existing 2-story duplex to create 2,226 sq.ft. 29-ft-high duplex with attached 394 sq.ft. garage and 154 sq.ft. roof deck, on beachfront lot, at 5301 Seashore Drive, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-260 (Worswick, Santa Monica) Application of Andrew Worswick to demolish 1-story duplex on street side of 2,500 sq.ft. lot, add three stories to second existing 1-story duplex on beach side of lot, and construct attached 2-car garage & 25 foot driveway, next to Pacific Coast Highway, at 1317 Palisades Beach Road, Santa Monica, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-333 (Lautenbacher, Los Angeles) Application of Richard Lautenbacher to demolish 700 sq.ft. home, and construct 4,773 sq.ft. 28-ft-high single-family home, attached 3-car garage, and 42-in-high stucco block wall in public right-of-way, at 26 28th Place, Venice, Los Angeles, Los Angeles County. (MS-LB) [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 Long Beach office at (562) 590-5071.

a. San Clemente LCP Amendment No. SCT-MAJ-2-01 Certification Review. Concurrence with Executive Director’s determination that action of City of San Clemente, accepting Commission certification of LCP Amendment No. 2-01 (Downtown Mixed Use Standards) with modifications, is legally adequate. (ALK-LB) [APPROVED]

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

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

a. Hermosa Beach LCP Amendment No. HMB-MAJ-1-01 (parking & implementation). Public hearing and action on request by City of Hermosa Beach to amend its conditionally certified Land Use Plan (modifying parking & access policies to encourage new sources of parking and parking strategies, removing downtown commercial development cap, modifying development & design policies, and removing housing policies), and certify a new Implementation Program. (AP-LB)  [WITHDRAWN]

7. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-01-249 (Sentinel, Long Beach) Appeal by Rosemary Chavez & Margot Bergman from decision of City of Long Beach granting permit with conditions to Sentinel Development Co. to demolish single-family home & 3-unit apartment building on two lots, merge the two lots, and construct 4-story 10-unit condominium with 5½-foot side yard setback (instead of 20 feet), at 23 4th Place, Long Beach, Los Angeles County. (CP-LB) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-5-01-272 (Elster, Los Angeles) Appeal by Executive Director from decision of the City of Los Angeles City Council granting permit with conditions to Don Elster for 38-ft-high 3,559 sq.ft. single-family home, with reduced front yard setback, on 2,908 sq.ft. canal front lot, at 3511 Via Dolce, Venice, Los Angeles, Los Angeles County. (AM-LB) [TO CONTINUE]

c. Appeal No. A-5-01-343 (AVP, Manhattan Beach) Appeal by William Victor, Bill Eisen & Residents For A Quality City from decision of City of Manhattan Beach granting permit amendment to Association of Volleyball Professionals to expand temporary spectator bleacher seating capacity from approved 1,500 persons to 3,000 persons, at beach area South of Manhattan Beach Pier, Manhattan Beach, Los Angeles County. (CP-LB) [NO SUBSTANTIAL ISSUE FOUND]

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 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. 5-00-339 (Newport Beach, bluff spillway) Application of City of Newport Beach to backfill and grade to restore slope to pre-storm contours, construct 10-ft-wide 60-ft-long concrete spillway with riprap energy dissipater at toe of spillway, remove non-native plants & revegetate with native plants, and construct depressed sidewalk with curb & gutter and wood fence to match adjacent fence, at 999 South Mariners Drive, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-463 (Santa Ana RWQCB, Merkel & Seagate Lagoon, Huntington Beach) Application of Santa Ana Regional Water Quality Control Board, Merkel & Assoc., and Seagate Lagoon Homeowners Assoc. to eradicate Caulerpa taxifolia, a non-native, invasive aquatic algae, from 3-acre infested area within harbor, at Seagate Lagoon in Huntington Harbor, Huntington Beach, Orange County. (KFS-LB) [POSTPONED]

c. Application No. 5-01-20 (Tetra Tech, Huntington Beach) Application of Tetra Tech, Inc. to restore 5,358 sq.ft. of wetlands, remove concrete & debris, grade to match elevation of adjacent wetlands, replace two 15-inch conduits with 18-inch conduits to improve tidal exchange, and place 30.52 sq.ft. of riprap for erosion control on 30.52 sq.ft. of wetland, as mitigation for impacts to wetlands caused by bulkhead reinforcements along Trinidad & Humboldt Islands in Huntington Harbour, restoration site at Warner Avenue & Pacific Coast Highway, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-01-28 (Los Angeles, Venice parking) Application of City of Los Angeles, Department of Transportation to convert temporary parking lot to permanent public parking lot (lot 701) and establish monthly parking program on two City-owned lots (lot 701 & 731) Monday-Friday only with monthly fee of $77, at 2150 Dell Avenue & 100 North Venice Blvd., Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-162 (Neaptide, Los Angeles) Application of Neaptide Investments for 7½-ft-high masonry block wall in public right-of-way, at 16 Paloma Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [DENIED]

f. Application No. 5-01-177 (On The Waterfront Café, Los Angeles) Application of T K Restaurant Inc. D.b.a. On The Waterfront Café to construct 8-ft-high fence and establish 900 sq.ft. outdoor dining area (for adjacent cafe) on paved vacant lot, at 205-213 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-01-182 (Corrigan, Newport Beach) Application of Doug & Renee Corrigan to demolish single-family home, and construct 25¼-ft-high 4,138 sq.ft. single-family home with basement, two attached garages (710 sq.ft. total), retaining walls, fence, deck, terraces, stairs, drainage line leading into Buck Gully, and 800 cu.yds. of grading, with shallow spread footings or continuos footings or moderately deep caissons to support proposed structure, at 218 Hazel Drive, Newport Beach, Orange County. (FJS-LB) [POSTPONED]

h. Application No. 5-01-199 (Butterfield, Newport Beach) Application of Philip A. & Lynne M. Butterfield for new “sand pit” cut-out at toe of bluff with three 32-in-high 15-ft-long retaining walls enclosed by rope attached to 4 wood posts, and replacement of decorative gate on existing bluff face stairway, on beachfront lot, at 3401 Ocean Blvd., Newport Beach, Orange County. (ALK-LB) [POSTPONED]

i. Application No. 5-01-219 (Voit, Newport Beach) Application of Robert Voit to add 1000 sq.ft & 212 sq.ft. balcony to second story of 3,818 sq.ft. 22-ft-high single-family home with existing attached 642 sq.ft. garage & detached 212 sq.ft. garage, on harbor front site, at 2140 East Balboa, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-01-234 (San Clemente pier repairs) Application of San Clemente Beaches, Parks & Recreation Department for repairs to Municipal Pier, and replacement of wood beams supporting existing lifeguard tower stair at San Clemente Municipal Pier, at 622 Avenida Del Mar, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-01-270 (Notey, Los Angeles) Application of Tom Notey for 1-story 1,200 sq.ft. office building and paving of 6,570 sq.ft. lot to establish car rental business, at 2423 Lincoln Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

9. 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. 5-93-389-A (The Sidewalk Café, Los Angeles) Request by The Sidewalk Café to expand existing restaurant's outdoor dining area (on public right of way) from 542 sq.ft. to 953 sq.ft. and install new shade canopy, at 1401 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. A-5-97-188-A2 (Hearthside Homes, Orange Co.) Request by Hearthside Homes to extend time for temporary chain link fence to remain around Bolsa Chica Mesa for pre-construction activities until March 2003, at Los Patos & Warner Avenue, near Huntington Beach, Orange County. (SR-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-97-348-A (Hezlep, Newport Beach) Request by Bruce & Rosemary Hezlep to repair existing bulkhead consisting of excavation landward of bulkhead, removal of concrete coping, new deadman 20 feet landward of bulkhead, new tieback bars, new concrete coping, and backfill behind landward side of repaired bulkhead, at 2832 Bayshore Drive, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

d. Permit No. 5-01-201-A (Russo, Los Angeles) Request by Anthony Russo to enclose 46 sq.ft. bay window extension and add 39 sq.ft. to rear of fourth level, creating 422 sq.ft., fourth level with 126 sq.ft. deck addition to single-family home, at 6517 South Esplanade, Playa Del Rey, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

e. Permit No. A-5-00-79-A (Five Star Resort & Laguna Beach) Request by Five Star Resort, LLC and City of Laguna Beach to relocate approved ADA accessway (across bluff face from blufftop to beach level) 300 feet upcoast, at Treasure Island Resort Development, 30801 Coast Highway, Laguna Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

10. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-00-452 (Cowan, Newport Beach) Jay Cowan granted permit with conditions for 4-story duplex with two attached 2-car garages stepped up hillside to maximum height of 55½ feet, retaining walls and grading, at 3030 & 3030½ Breakers Drive, Corona Del Mar, Newport Beach, Orange County. (FJS-LB) [APPROVED]

b. Appeal No. A-5-01-111 (Genesis, Long Beach) Genesis Real Estate Group granted permit with conditions for two 18-story 278-unit condominium towers (556 total units) above 3-level garage with 888 private parking spaces & 120 public parking spaces, using Victory Park and vacating parts of Elm Avenue, Marine Way & Seaside Way rights of way, at 350 E. Ocean Boulevard, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

11. RECONSIDERATION. See AGENDA HEADINGS.

a. Permit No. 5-01-18-R (Conger, Torrance) Robert & Nancy Conger granted permit with conditions to remodel and add 591 sq.ft. 12½-ft-high addition at rear of existing 3,152 sq.ft. 2-story single-family home on bluff top, and construct three retaining walls, 404 sq.ft. patio with spa & stairs, and 246 sq.ft. wood deck 12" above existing grade on bluff face in rear yard of 23,400 sq.ft. lot, at 501 Paseo de la Playa, Torrance, Los Angeles County. (MS-LB) [RECONSIDERATION APPROVED]

9:00 a.m.

TUESDAY, OCTOBER 9, 2001

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-01-83 (Odyssey School, Malibu) Application of The Odyssey Program School to construct 1,018 sq.ft. second story addition to existing single story classroom building, raise existing perimeter wall to maximum 8 feet high, and install new secondary treatment septic system, at 3504 Las Flores Canyon Road, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

a. Encinitas LCP Amendment No. 2-2001 (Museum Overlay Zone) Time Extension. Public hearing and action to extend the time limit for Commission action for up to one year on request by City of Encinitas to amend certified Implementation Plan to establish the southern El Camino Real museum special purpose overlay zone. (GC-SD) [APPROVED]

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-74-01 (Corps of Engineers, Morro Bay) Consistency Determination by Corps of Engineers for five year maintenance dredging program for dredging existing (entrance/Main, Navy, and Morro) navigation channels and sand trap in Morro Bay, with nearshore or surfzone disposal north or south of harbor mouth, Morro Bay, San Luis Obispo County. (MPD-SF) [APPROVED]

b. CD-76-01 (Corps of Engineers, statewide) Consistency Determination by Corps of Engineers for re-issuance of Nationwide Permits, Statewide. (LJS-SF) [POSTPONED]

7. FINDINGS. See AGENDA HEADINGS.

a. CD-117-99 (Corps of Engineers, Santa Barbara) Conditional concurrence with consistency determination by Corps of Engineers for flood control improvements to Lower Mission Creek, Santa Barbara. (JRR-SF) [POSTPONED]

SOUTH CENTRAL COAST DISTRICT

8. 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.

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

10. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-01-167 (Santa Barbara Beach Prop. & Santa Barbara) Appeal by Citizens Planning Association, League of Women Voters, and Streets are Us from decision of City of Santa Barbara granting permit with conditions to Santa Barbara Beach Properties, L.P. and City of Santa Barbara Redevelopment Agency for redevelopment of three blocks at State & Mason Streets with 17,532 sq.ft. of commercial or retail use and 56 to 112 time share units, 210 parking spaces (including 2-story 145-space garage), Visitor Information Center, and public right-of-way improvements including narrowing of State Street for increased pedestrian traffic at 20-120 State Street, 15 East Mason Street, 125 State Street, and street right-of-way between Mission Creek Bridge & Union Pacific Railroad right-of-way, Santa Barbara, Santa Barbara County. (AAV-V) [NO SUBSTANTIAL ISSUE FOUND]

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

a. Application No. 4-97-236 (NOAS, Malibu) Application of NOAS Properties, Inc. to repair and add filter & “B” stone to rock revetment, at 23730 Malibu Colony Road, Malibu, Los Angeles County. (JLA-V)  [POSTPONED]

b. Application No. 4-99-262 (Goyjer, Los Angeles Co.) Application of Jim & Nanci Goyjer for 35-ft-high 2,990 sq.ft. single-family home, new septic system, retaining walls, 5,000-gallon water tank, 350 cu.yds. of cut, and water well, at 20335 Skyhawk Lane, Topanga, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

c. Application 4-00-128 (Farinella, Los Angeles Co.) Application of Chris & Georgia Farinella for 834 sq.ft. horse barn with 48 cu.yds. of grading, and 11,000 sq.ft. sand horse arena with 50 cu.yds. of grading, at 25700 Mulholland Highway, Calabasas, Los Angeles County. (AAV) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-132 (UCSB, Santa Barbara Co.) Application of University of California at Santa Barbara to replace 1,020 ft. of 12-in Techite sewer force main with 14-in high-density polyethylene (HDPE) pipeline, and excavate five upland access pits, with 18 cu.yds. of grading, at southeast part of Goleta Slough, near Tecolotito bicycle bridge crossing and Moffet Place, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-00-179 (MM Trust & Infrastructure Development, Malibu) Application of MM Trust & Infrastructure Development Corporation to adjust lot line between two lots (3.0 & 3.4 acres) to create two lots (3.7 & 2.7 acres), cap existing septic system, and construct new septic system to serve existing home on one lot, at 5078 Latigo Canyon Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-01-24 (Bromiley, Malibu) Application of Bill & Joyce Bromiley for 4,235 sq.ft. 18-ft-high single-family home with daylight basement, attached 2-car garage, swimming pool, spa, and 650 cu.yds. of cut, at 31554 Victoria Point Road, in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-01-66 (Holley & Ben-Yehuda, Malibu) Application of Susan Holley & Ron Ben-Yehuda for 4,659 sq.ft. 28-ft-high single-family home, 455 sq.ft. attached garage, swimming pool, driveway, retaining walls, septic system, fence with gate, and 2,110 cu.yds. of grading, at 30276 Morning View Drive, Malibu, Los Angeles County. (SLG-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-01-112 (Carson, Malibu) Application of Allan Carson to demolish 525 sq.ft. second apartment, construct 750 sq.ft. 14-ft-high guesthouse with 20 sq.ft. mechanical room & attached 425 sq.ft. garage, new 1600 sq.ft. art studio, 1,023 sq.ft. covered carport, second driveway with fire dept. turnaround for access to proposed structures, septic system, retaining walls, landscaping, and 940 cu.yds. of grading, at 5845 Clover Heights Avenue, Malibu, Los Angeles County. (BL-V) [TO CONTINUE]

i. Application No. 4-01-113 (Mayer, Malibu) Application of Allan Mayer to repair & expand existing retaining walls, demolish house & pool foundations, widen access road, grade 468 cu.yds. & recompact 2,500 cu.yds. of material, and construct 3,187 sq.ft. 18-ft-high single-family home, attached 2-car garage, pergola, patio, pool, septic system, and water tank, at 22800 Beckledge Terrace Drive, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-01-123 (Kaplan, Los Angeles Co.) Application of Stan Kaplan for 27-ft-high 2,590 sq.ft. single-family home, attached 952 sq.ft. garage, terraces, pool, driveway, septic system, 3,098 cu.yds. of grading, and 5,390 cu.yds. over-excavation to repair slide plane underlying site, at 3044 Sequit Drive, near Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-01-140 (Albino, Malibu) Application of Frank Albino for 180 sq.ft. 12-ft-high pool cabana or accessory structure, with no grading, at 20771 Cool Oak Way, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-01-159 (Cardoso Ranch, Los Angeles Co.). Application of Lynn & Glen Cardoso, trustees, to construct equine facilities including 6,170 sq.ft. barn, 14,000 sq.ft. covered riding arena, corrals, exercise track, appurtenant structures, convert 936 sq.ft. existing barn to ranch employee housing, grade 11,200 cu.yds., and offer to dedicate for conservation & open space 35 acres of 40 acres total on site and 80 contiguous acres offsite, at 1501 Decker School Lane, near Malibu, Los Angeles County. (MKH-V) [APPROVED WITH CONDITIONS]

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

a. Permit No. 4-97-33-A3 (Sweet, Malibu) Request by Albert & Janey Sweet to construct 732 sq.ft. 17½-ft-high guesthouse with 255 sq.ft. 4½-ft-high attic space and two patios, and remodel existing 181 sq.ft. tennis court gazebo, on lot with existing single-family home, at 24824 Pacific Coast Highway, in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-00-85-A (Montgomery, Malibu) Request by Terry Montgomery to add swimming pool & spa to 3,622 sq.ft. single-family home, at 5353 Horizon Drive, in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

13. FINDINGS. See AGENDA HEADINGS.

a. Application No. 4-99-239 (Sol Brothers, Malibu) Sol Brother Investments granted permit with conditions to replace wooden bulkhead with 50-ft-long concrete seawall, and upgrade sewage system to secondary treatment system for three existing apartments, at 25228 Malibu Road, Malibu, Los Angeles County. (AAV-V) [APPROVED]

b. Application No. 4-00-57 (Morton, Malibu) Peter Morton granted permit with conditions to demolish two homes & bulkhead, construct 5,425 sq.ft. single-family home, attached 400 sq.ft. garage, driveway, privacy wall, alternative septic system, bulkhead & return wall, and offer to dedicate lateral public access easement, at 22306 & 22310 Pacific Coast Highway, Malibu, Los Angeles County. (SNH-V) [APPROVED]

SOUTH COAST DISTRICT

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

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 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. 5-01-19 (Marina Harbor Apartments & Anchorage, Los Angeles Co.) Application of Marina Pacific Assoc. D.b.a. Marina Harbor Apartments & Anchorage to demolish and redevelop marina anchorage’s waterside improvements (floating docks, gangways, concrete piles, utility lines & connections), reducing number of boat slips from 590 to 391, and increasing average slip length from 29'9" to 39 feet, at anchorage portion of 4400 - 4500 Via Marina, Marina Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-37 (Fantasea Charters & Pacific Marina Ventures, Los Angeles Co.) Application of Fantasea Charters & Pacific Marina Ventures to remove 6 fingers from boat dock, attach dock to existing piles, and temporarily moor 119-foot charter yacht, at 13570 Mindanao Way, Marina Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-38 (Caltrans, Los Angeles) Application of California Department of Transportation to demolish sports club, pottery sales and RV & boat storage facility, extend Route 90 freeway from Centinela past Culver, widen road, construct bridge over Culver Boulevard, fill 0.23 acres of freshwater wetlands and temporarily impact 0.09 acres of wetland & riparian areas, restore 0.73 acres of new wetland areas on site, remove invasive plants, and change storm drains, at Route 90 from coastal zone boundary to halfway between Culver & Mindanao, Los Angeles, Los Angeles County. (PE-LB) [POSTPONED]

d. Application No. 5-01-143 (Marina Two & Los Angeles Co.) Application of Marina Two Holding Partnership and Los Angeles County Dept. of Beaches & Harbors to demolish & redevelop marina anchorage's waterside improvements (floating docks, gangways, concrete piles, utility lines & connections), reducing number of boat slips from 717 to 439, and increasing average slip length from 31'8" to 39 feet, at 13900 Marquesas Way & 4242 Via Marina, Marina Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

16. REVOCATION of Permit No. A-5-00-472 (Marina Pacific, Los Angeles Co.) Public hearing and action on request by John Davis to revoke permit granted to Marina Pacific Associates to demolish administration building and construct 120 unit 60-ft-tall apartment building over 2 levels of parking, with office & fitness center on Marina del Rey Parcel 112, renovate 846 existing apartments on Parcels 111 & 112, construct public promenade along seawall bulkhead of Parcels 111 & 112, including 4,500 sq.ft. public viewing park at east corner of Parcel 112, next to main channel, and realign Bora Bora Way 60 feet north of intersection with Via Marina, at 4400 & 4500 Via Marina, Marina del Rey, Los Angeles County. (AP-LB) [REVOCATION DENIED]

9:00 a.m.

WEDNESDAY, OCTOBER 10, 2001

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 3-01-60 (Carter, San Luis Obispo Co.) Application of John Carter to demolish 400 & 288 sq.ft. garages, and construct 1,378 sq.ft. second apartment, at 1778 Aloha, Oceano, San Luis Obispo County. (SC-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-01-76 (Martinez, San Luis Obispo Co.) Application of Rudy Martinez for 2,704 sq.ft. 2-story duplex & 577 sq.ft. attached garage, on Honolulu Avenue, 150 ft. west of Aloha Place, Oceano, San Luis Obispo County. (SC-SC) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and WATER QUALITY

4. OIL SPILL PROGRAM -- DISPERSANTS WORKSHOP. A presentation by Commission staff, staff representatives from the state Office of Spill Prevention and Response (OSPR), the U.S. Environmental Protection Agency (EPA) and the National Oceanographic and Atmospheric Administration (NOAA) on current oil spill response planning efforts related to the use of chemical dispersants in federal waters. (EFD-SF & AJD-SF)

STATEWIDE

5. APPROVAL OF MINUTES.

6. COMMISSIONERS' REPORTS.

7. CONSERVANCY REPORT.

8. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

9. DEPUTY ATTORNEY GENERAL'S REPORT.

10. EXECUTIVE DIRECTOR’S REPORT.

a. Public Education Program Grant Agreement. Commission authorization to accept one-year $79,177 grant from U. S. Environmental Protection Agency to conduct Phase III of the Boating Clean and Green Program. (CP-SF) [APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

11. 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. Guadalupe Oil Field Remediation Status Report. Commission briefing on Unocal’s petroleum-hydrocarbon remediation activities at Guadalupe oil field. (AD & DC-SF)

12. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. E-00-29 (Southern California Edison, Oxnard) Application of Southern California Edison to remove 4,950 feet of 24” subsurface marine pipeline seaward of Mandalay Marine Terminal (using either “drag ashore method” or temporary surf sled in surf zone), and abandon two buried anchors, Mandalay Beach (next to Reliant Energy Mandalay, LLC), Oxnard, Ventura County. (MVC-SF) [APPROVED WITH CONDITIONS]

b. Application No. E-01-12 (DukeMorro Bay) Application of Duke Energy Morro Bay to dredge 15,000 cu.yds. (in 1 to 3 dredging events) of sediment over five years in Morro Bay Harbor in front of Morro Bay Power Plant cooling water intake structure and dispose of sediments either in surf zone at Morro Strand State Beach or offshore of Montana de Oro State Park, at 1290 Embarcadero Road, Morro Bay, San Luis Obispo County. (DC-SF) [APPROVED WITH CONDITIONS]

13. PERMIT AMENDMENT. See AGENDA HEADINGS.

a. Permit No. E-01-6-A (Ventura Port District, San Buenaventura) Request by Ventura Port District to amend permit for repairing & upgrading fuel pier to add fuel dispenser and sale of biodiesel fuel, in Ventura Harbor at 1431 Spinnaker Drive, San Buenaventura, Ventura County. (TRL-SF) [APPROVED WITH CONDITIONS]

14. SONGS Status . Status report on Southern California Edison's progress on SONGS mitigation program. (JJL & SMH-SF)

STATEWIDE

15. PERIODIC REVIEW of CERTIFIED LCPs . Public hearing and discussion of LCP and Periodic Review issues, particularly in the San Diego Coast District. (TG-SC & LF-SF) 

CENTRAL COAST DISTRICT

16. 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.

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

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

a. Marina LCP Amendment No. MAR-MAJ-1-01 (Bruno). Public hearing and action on request by City of Marina to change land use designation for a 1.56 acre lot from General Commercial to Visitor-Oriented Commercial, and amend zoning of street right-of-way next to subject lot from open space and low density residential to visitor-serving commercial. (MW-SC) [APPROVED WITH MODIFICATIONS]

b. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-3-00 (Cambria Design Plan). Public hearing and action on request by San Luis Obispo County to incorporate The Cambria Design Plan into the certified LCP to provide additional design standards and guidelines for new development in commercial districts of Cambria, including the East Village, the West Village, Mid-Village and Moonstone Beach. (SM-SC) [POSTPONED]

c. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-01, Part B. Public hearing and action on request by San Luis Obispo County to amend and clarify procedural and other miscellaneous components of Coastal Zone Land Use Ordinances. (SM-SC) [POSTPONED]

d. Watsonville LCP Amendment No. WAT-MAJ-1-01 (Permit Timing and Agricultural Buffer Requirements). Public hearing and action on request by City of Watsonville to amend its LCP (both land use plan & zoning) for City coastal zone area C to allow limited additional activities within required 200 foot agricultural buffer and to adjust permit timing requirements for off-site work associated with development on area C. (DC-SC) [POSTPONED]

19. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-01-35 (Felos, Monterey Co.) Appeal by Commissioners Wan & Nava from decision of County of Monterey granting permit with conditions to Charlene Felos to convert test well to permanent water-supply well to serve future home, at 24304 San Juan Road, Carmel Woods, Monterey County. (CKC-SC) [POSTPONED]

b. Appeal No. A-3-01-61 (Parks & Recreation, San Luis Obispo Co.) Appeal by Nell Langford from decision of County of San Luis Obispo granting permit with conditions to California Department of Parks & Recreation to maintain existing sand ramp at Pier Avenue, Oceano, San Luis Obispo County. (SM-SC) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-3-01-70 (Pajaro Valley School District, Watsonville) Appeal by Tim Moore, Jerry Thomas, Bernard Feldman, Karell Reader, Committee For a Safe High School Site, Daniel Hernandez, Sierra Club, Peter Nichols & Norma Johnson from decision of City of Watsonville granting permit with conditions to Pajaro Valley Unified School District for 204,500 sq.ft. New Millennium High School with associated sewer, water, road, and related infrastructure, on north side of Harkins Slough Road, between Hanson Slough and West Branch of Struve Slough, Watsonville, Santa Cruz County. (DC-SC) [NO SUBSTANTIAL ISSUE FOUND]

d. Appeal No. A-3-01-86 (Patel, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Psagna Patel for 34-unit motel with 11,390 sq.ft. of floor space and riparian setback adjustment from 50 ft. to 15 ft., at Moonstone Beach Drive, Cambria, San Luis Obispo County. (SM-SC) [TO CONTINUE]

e. Appeal No. A-3-01-87 (Monterey Co. Hwy. 1 widening) Appeal by Citizens For Hatton Canyon and Responsible Consumers of Our Monterey Peninsula from decision of County of Monterey granting permit with conditions to Monterey County Public Works Department for widening Highway 1 from 500 feet north of Carmel Valley Rd. to Morse Drive with one northbound climbing lane, near Carmel, Monterey County. (SAM-SC) [NO SUBSTANTIAL ISSUE FOUND]

f. Appeal No. A-3-01-88 (Emmick, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Charles Kidd for agricultural well and two 5,400-gallon storage tanks, at 4510 Cabrillo Highway, Cayucos, San Luis Obispo County. (SM-SC) [TO CONTINUE]

g. Appeal No. A-3-01-89 (Launchbaugh, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Doug Launchbaugh to demolish home & apartment, and construct 3,494 sq.ft. single-family home & garage next to coastal bluff, at 426 Pacific Avenue, Cayucos, San Luis Obispo County. (SM-SC) [TO CONTINUE]

h. Appeal No. A-3-01-90 (Levitt, Santa Cruz Co.) Appeal by Commissioners Wan & Potter from decision of County of Santa Cruz granting permit with conditions to John Levitt to remodel single-family home with exterior cement wall fronting Rockview Drive and the Rockview Drive coastal access point at 18 Rockview Drive, in Pleasure Point area of Live Oak, Santa Cruz County. (DC-SC) [POSTPONED]

i. Appeal No. A-3-01-92 (Debruin, San Luis Obispo Co.) Appeal by Ken Renshaw from decision of County of San Luis Obispo granting permit with conditions to Gerard & Lydia Debruin for 2,374 sq.ft. single-family home on 1,405 sq.ft. footprint, Ogden Drive, Cambria, San Luis Obispo County. (SM-SC) [TO CONTINUE]

20. 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. 4-83-490-A2 (Cliffs Hotel, Pismo Beach) Request by La Noria IMS, LLC (King Ventures) to remove rock revetment at base of bluff and remove or relocate several structures within blufftop (including sewage holding tank, sewer lift station, sewer lines, utility lines, pathway & landscaping), seaward of Cliffs Hotel, at 2757 Shell Beach Road Pismo Beach, San Luis Obispo County. (DC-SC) [POSTPONED]

b. Permit No. 3-97-39-A (CalTrans, San Luis Obispo Co.) Request by California Department of Transportation to extend rock slope protection originally authorized to include rock placed under emergency permits, and further rock slope protection as needed to protect highway from imminent failure between post miles 63.9 & 65.9, on Highway One, 7 miles north of San Simeon, San Luis Obispo County. (PI-SC) [APPROVED WITH CONDITIONS]

c. Permit No. 3-99-11-A (Moss Landing Harbor District, Monterey Co.) Request by Moss Landing Harbor District to extend dredging permit to December 31, 2001 or until new permit is issued (whichever is first), and to add two dredging areas for Moss Landing Power Plant Intakes (north & south intakes) associated with approved power plant expansion, at 7881 Sandholdt Road (north and south Moss Landing Harbor), Moss Landing, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

21. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-3-01-18 (Gonyer, San Luis Obispo Co.) John Gonyer granted permit with conditions for single-family home, at 1770 Ogden Drive (Lodge Hill), Cambria, San Luis Obispo County. (SM-SC) [APPROVED]

9:00 a.m.

THURSDAY, OCTOBER 11, 2001

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

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

4. 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. 3-00-82 (Pressley, Carmel) Application of Norm Pressley to demolish remnants of 392 sq.ft. single-family home destroyed by fallen tree in 1995, and construct 1,204 sq.ft. 2-story single-family home, on sloping 3,629 sq.ft. lot, on Second Avenue (next to Pescadero Creek in riparian corridor below unimproved Second Avenue) between North Camino Real & Lopez, Carmel, Monterey County. (MW-SC) [TO CONTINUE]

b. Application No. 3-00-90 (Mandurrago & Adams, Carmel) Application of John Mandurrago & Brian Adams to demolish existing home (Hitchcock House on Mission St.), demolish apartments & office (on San Carlos St.), remove four trees, and construct multi-story 7,355 sq.ft. 13-unit residential care facility (with 5,500 sq.ft. underground basement & garage) in Spanish revival style extending from San Carlos to Mission Streets and incorporating publicly accessible walkway and courtyard between the two streets, on block between 7th & 8th Avenues, in Carmel-by-the-Sea, Monterey County. (MW-SC) [WITHDRAWN]

c. Application No. 3-01-65 (Callahan, Carmel) Application of William E. & Nancy J. Callahan to demolish single-family home & detached garage to facilitate new single-family home, on east side of Torres (between 3rd & 4th), Carmel, Monterey County. (MW-SC) [POSTPONED]

d. Application No. 3-01-85 (Martin, Carmel) Application of Gary Martin to demolish single-family home, construct 2-story single-family home, rehabilitate attached garage and adjust lot line, at S.E. Camino Real & 13th Avenue, Carmel, Monterey County. (MW-SC) [POSTPONED]

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

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

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

a. San Mateo Co. LCP Amendment No. SMC-MAJ-3-00-B (Surface Mining & Reclamation) Public hearing and action on request by San Mateo County to amend its certified Local Coastal Program to implement standards for surface mining and reclamation in accordance with State Surface Mining and Reclamation Act. (SC-SC) [APPROVED WITH MODIFICATIONS]

8. 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. 2-01-15 (Penzias, Marin Co.) Application of Arno & Sherry Penzias for 4,386 sq.ft. 24½-ft-high single-family home, hot tub, swimming pool, porches, patios, sand filter septic system & landscaping for total lot coverage of 7,600 sq.ft., at 309 Seadrift Road, Stinson Beach, Marin County. (SLB-SF) [APPROVED WITH CONDITIONS]

8.5 FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-2-01-11 (Keenan Land, Half Moon Bay) Keenan Land Company granted permit with conditions to divide 24.7 acres into 19 residential lots, with provisions for open space preservation for wetland protection and install infrastructure including traffic signal at Highway 1 & proposed Bayview Avenue, inland of Highway 1, between Terrace & Grand View Avenues, Half Moon Bay, San Mateo County. (CLK-SF) [POSTPONED]

NORTH 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 Eureka office at (707) 445-7833.

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

11. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-01-49 (Latham, et al., Mendocino Co.) Appeal by Commissioners Wan & Woolley, Sierra Club Mendocino/Lake Group & Mendocino Coast Watch from decision of County of Mendocino granting permit with conditions to Earl Latham et al. to re-configure 21 lots recognized by Certificates of Compliance #CC 27-92 & #CC 1-2000, lying north & south of Albion Ridge Road, east of Highway 1 and north of Salmon Creek, Albion, Mendocino County. (RPS-E) [TO CONTINUE]

b. 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 8,610 sq.ft. 2-story home (with three separate elements connected by 210-ft-long bridge & library), driveway, well, septic system and landscaping, at 17230 Ocean Drive, near Fort Bragg, Mendocino County. (RPS-E) [TO CONTINUE]

12. 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. NCR-78-CC-807-A (Hollander & Kiss, Mendocino Co.) Request by Ken Hollander & Sharon Kiss to convert garage & guest room to living space, connect it to house, and construct new garage, studio & parking area with extended driveway, at 45431 Greenling Circle, near Caspar, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

13. FINDINGS. See AGENDA HEADINGS.

a. Application No. 1-99-75 (Fish & Game, Humboldt Co.) California Department of Fish & Game granted permit with conditions for wetland enhancement, at Eel River Wildlife Area - Ocean Ranch Unit, Table Bluff Road, Humboldt County. (TST-E) [APPROVED]

13.5 REVOCATIONS.

a. Permit No. A-1-97-46 (Riley, Mendocino Co.) Public hearing and action on request by Julie Verran to revoke permit granted to David & Kathryn Riley for 2-story 2,814 sq.ft. single-family home, subterranean garage, driveway, sewer lift pump, drainage system, and grading, at 38868 Sedalia Drive, Gualala, Mendocino County. (JSB-E) [REVOCATION DENIED]

b. Permit Extension No. A-1-97-46-E (Riley, Mendocino Co.) Public hearing and action on request by Julie Verran to revoke one-year extension of permit granted to David & Kathryn Riley for 2-story, 2,814 sq.ft. single-family home, subterranean garage, driveway, sewer lift pump, drainage system, and grading, at 38868 Sedalia Drive, Gualala, Mendocino County. (JSB-E) [POSTPONED]

SAN DIEGO COAST DISTRICT

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

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. 6-00-170 (Del Mar street & stormdrain improvements) Application of City of Del Mar Engineering Department for various street, storm drain and public safety improvements, replacements and repairs, including curb inlets, percolation basins, low-flow diverters and energy dissipaters, minor widening of pavement (no new travel lanes), at various streets throughout the City, including Crest Road, Camino del Mar, Coast Boulevard and Ocean Front Avenue, extending from just south of 15th Street north to 27th Street, Del Mar, San Diego County. (EL-SD) [WITHDRAWN]

b. Appeal No. A-6-01-95 (Kretowicz, San Diego) Appeal by Commissioners McCoy & Kruer from decision of City of San Diego granting permit with conditions to Ure R. & Dianne M. Kretowicz to remove bluff improvements, and install pool with spa, concrete deck, barbecue counter, retaining walls, area drains, landscaping and emergency access easement along southern property edge, in parts of coastal bluff and coastal canyon on 1.31 acre site with existing single-family home, at 7957 Princess Street, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

c. Application No. 6-01-100 (Sprint PCS, Del Mar) Application of Sprint PCS for unmanned telecommunications facility to include 9 panel antennas mounted on 35-ft-high pole (monopalm) and five equipment cabinets placed in 372 sq.ft. enclosure in parking lot of Del Mar Fairgrounds, at 2260 Jimmy Durante Blvd., Del Mar, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-01-101 (San Diego treatment plant improvements, San Diego) Application of City of San Diego, Metropolitan Wastewater Department for improvements to existing wastewater treatment plant site including vehicle turnaround, guardhouse, addition of 60 parking stalls, landscaping and 550-ft-long retaining wall along bluff, at Point Loma Wastewater Treatment Plant, 1902 Gatchell Road, Peninsula, San Diego, San Diego County. (LRO-SD) [POSTPONED]

e. Application No. 6-01-104 (AT & T, Oceanside, Carlsbad, Encinitas, San Diego, San Diego Co.) Application of AT & T Corp. to install fiber optic cable system, including manholes and marker poles, using directional drilling, trenching, and bridge hangings, in existing road rights-of-way that cross 9 water features in cities of Oceanside, Carlsbad, Encinitas and San Diego, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-01-108 (NCTD, San Diego) Application of North San Diego County Transit District to replace single-track timber railroad bridge over Tecolote Creek with new double-track concrete slab railroad bridge and continue double-tracking 400 feet north and 1000 feet south of bridge to join existing & approved track, within existing railroad right-of-way, east of I-5, north and south of Tecolote Creek Bridge, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-01-123 (Stonebreaker, Del Mar) Application of Bob & Pam Stonebreaker for 1,620 sq.ft. addition to existing 2-level 3,124 sq.ft. veterinary clinic on 22,162 sq.ft. site, at 2132 Jimmy Durante Blvd., Del Mar, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

16. 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. A-42-79-A (220-240 Associates, San Diego) Request by 220-240 Associates to amend permit for riprap & gunite to allow filling of 2 seacaves with concrete instead of placement of riprap and repair existing gunite on slope with colored shotcrete next to existing condominiums, at 220-240 Coast Blvd., La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-92-240-A3 (San Diego water pipe repair) Request by City of San Diego Water Operations Division to amend permit for pump station to allow repairs of water line valve and excavation of 120 sq.ft. trench for installation of 4" PVC pipeline to divert fresh water to sewer system, at west side of Sorrento Valley Road, within Penasquitos Lagoon, just north of Pump Station No 65, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

ENFORCEMENT

17. ENFORCEMENT REPORT. Report by Chief of Enforcement on matters relating to the Statewide Enforcement Program that do not require a public hearing and comments from the public. (AR-SF)

SAN DIEGO HARBOR BOAT TOUR: At the close of the day’s hearings, the United States Navy and Port of San Diego are hosting a boat tour of San Diego Harbor. Navy facilities will include Naval Station San Diego and the Port of San Diego facilities will include proposed development at the Convention Center/former Campbell Shipyard site, the National City Marine Terminal and the South Bay Boatyard. Boarding will begin at 4:00 PM from the San Diego Yacht Club dock in Glorietta Bay, within easy walking distance from the Hotel del Coronado. Space will be limited and will be filled on a priority basis as follows: Commissioners; Navy & Port of San Diego representatives; members of the media; organizational representatives; general public and Commission staff. For more information and to express your interest in attending, please call Rorie Tamayo at (619) 767-2370.

9:00 a.m.

FRIDAY, OCTOBER 12, 2001

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-01-125 (Burge, Solana Beach) Application of Les Burge for 1,327 sq.ft. addition to existing 2,915 sq.ft. single-family home including 603 sq.ft. attached “granny” studio on second floor, demolition of 2-car garage and construction of 3-car garage, on 14,500 sq.ft. site, at 615 East Circle Drive, Solana Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-01-97 (HPC Puckett, San Diego) Application of HPC Puckett & Co. to demolish duplex, and construct 3-story 2,881 sq.ft. single-family home, on 2,714 sq.ft. oceanfront lot, at 2738-2740 Strandway, Mission Beach, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

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 San Diego office at (619) 767-2370.

a. Coronado LCPA No. 1-2001-A (Hotels/Motels SUP requirements) Certification Review. Concurrence with Executive Director’s determination that materials submitted by City of Coronado, to comply with Commission’s action to certify the Local Coastal Program Amendment with suggested modifications, are legally adequate. (EL-SD) [APPROVED]

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

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

a. Carlsbad LCP Amendment No. 1-2001-C (Tabata). Public hearing and action on request by City of Carlsbad to amend its certified LCP to rezone 5.0 acre site from Limited Control (L-C) to One Family Residential with Qualified Development Overlay (R-1-7, 500-Q), on Black Rail Road north of Aviara Parkway. (KA-SD) [APPROVED]

b. Carlsbad LCP Amendment No. 1-2001-D (Buerger). Public hearing and action on request by City of Carlsbad to amend its certified LCP to rezone 5.04 acre site from Limited Control (L-C) to One Family Residential with Qualified Development Overlay (R-1-7, 500-Q), on Black Rail Road north of Aviara Parkway. (KA-SD) [APPROVED]

c. San Diego LCP Amendment No. 6-2000-C (Floodplain Regulations). Public hearing and action on request by City of San Diego to amend certified Implementation Plan to incorporate modifications to the Land Development Code to change several of the City’s definitions and incorporate current terms used by FEMA to address floodplain issues, with changes to related floodplain references throughout the ordinances. (EL-SD) [APPROVED WITH MODIFICATIONS]

d. Coronado LCP Amendment No. 2-2001 (Decal Parking). Public hearing and action on request by City of Coronado to amend its LCP Decal Parking Program (part of the Implementation Plan) to continue and expand areas where decal parking is authorized; areas include 800 and 900 blocks on First Street, western half of the 300 block of “D” Avenue and adjacent ½ block of Third & Fourth Streets. (EL-SD) [APPROVED]

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-00-124 (Carlsbad weir replacement) Appeal by Commissioners Wan & Dettloff from decision of City of Carlsbad granting permit with conditions to City of Oceanside Planning Department to replace existing 50-ft-wide wooden weir structure with 80-ft-wide concrete weir, at mouth of Buena Vista Lagoon, Carlsbad, San Diego County. (WNP-SD) [POSTPONED]

b. Appeal No. A-6-00-125 (Oceanside weir replacement) Appeal by Commissioners Wan & Dettloff from decision of City of Oceanside granting permit with conditions to City of Oceanside Planning Department to replace existing 50-ft-wide wooden weir structure with 80-ft-wide concrete weir, at mouth of Buena Vista Lagoon, Oceanside & Carlsbad, San Diego County. (WNP-SD) [POSTPONED]

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. 6-01-16 (Solana Beach Towne Centres, Solana Beach) Application of Solana Beach Towne Centres Investments, L.P. to adjust lot line of four lots and construct 119,576 sq.ft. of new office space in 2 buildings including 711 parking spaces on 9.82 acre site with 2 office buildings totaling 93,480 sq.ft., at 380-462 Stevens Avenue and 622-689 San Roldolfo, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

b. Appeal No. A-6-01-103 (Petersen, Encinitas) Appeal by Jenny Burns from decision of City of Encinitas granting permit with conditions to Mark & Donna Petersen for 2,856 sq.ft. 2-story single-family home, 583 sq.ft. attached accessory apartment and attached 511 sq.ft. garage, and boundary adjustment affecting 2-existing lots (8,998 & 6,602 sq.ft.), at southeast corner of Neptune Avenue & Phoebe Street, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-01-133 (Oceanside weir replacement, Oceanside) Application of City of Oceanside Planning Department to replace existing 50-ft-wide wooden weir structure with 80-ft-wide concrete weir, at mouth of Buena Vista Lagoon, Oceanside, San Diego County. (WNP-SD) [POSTPONED]


Future Meetings: The next meetings of the Coastal Commission will be November 13-17 in Los Angeles and December 11-14 in San Francisco.

See new submittals information (These are items submitted to the Coastal Commission and could be scheduled on future meeting agendas).