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


March 2001 Agenda

Bahia Hotel
998 W. Mission Bay Drive
San Diego, CA 92109
(858) 488-0551

This has been updated at 9:45 A.M., Monday, April 20, 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.

10:00 A.M.

MONDAY, MARCH 12, 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:

Sierra Club, et al. v. CCC (City of Los Angeles, Catellus Residential Group, RPI's) [Sup. Ct. Case No. 315686] (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC (City of Los Angeles, Catellus Residential Group, RPI's) [Sup. Ct. Case No. 318780] (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Babbitt, et al. (Govt. Code § 11126(e)(2)(A))
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))
Yamagiwa, et al. v. City of Half Moon Bay, CCC, et al. [Sup. Ct. Case Nos. 402781 and 413013 (consolidated)] (Govt. Code § 11126(e)(2)(A))
Lechuza Villas West v. CCC (Govt. Code § 11126(e)(2)(A))
Affinito v. City of Fort Bragg, 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. 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. Long Beach Port Plan Amendment No. 15 Certification Review. Concurrence with Executive Director’s determination that action of the Long Beach Board of Harbor Commissioners’ accepting Port Master Plan Amendment No. 15 is legally adequate. (AP-LB) [APPROVED]

b. Request to file amendment number A-5-01-10-A (A-381-78-A12). Public hearing and Commission action on request by subsequent owners to direct the Executive Director to accept proposed permit amendment to permit number A-381-78 (Headlands Properties Inc) to allow 16,400 cu.yds. of grading outside urban limit line, construct 15,000 sq.ft. of proposed 32,400 sq.ft. school sports field (open to organized groups up to 52 afternoons per year), 165-ft-long 23-ft-high (maximum) retaining wall, and temporary 1.25 acre leasehold in public open space dedicated to City of Los Angeles as part of underlying permit, at 701 Palisades Drive, Pacific Palisades, Los Angeles, Los Angeles County. (PE-LB) [POSTPONED]

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

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

a. Dana Point LCP Amendment No. 2-00 (Non-Conforming Signs) Time Extension. Public hearing and action to extend 60-day time limit for action on request by City of Dana Point to amend its certified Local Coastal Program to extend the amortization period to remove or correct existing nonconforming signs. (KFS-LB) [APPROVED]

b. Long Beach Port Master Plan Amendment No. 16. Public hearing and action on request by Port of Long Beach to amend its Master Plan to allow 45.4-acre landfill in slip no. 1 of Pier E and part of East Basin between Piers D, E and F, and use 22.7 acres of Bolsa Chica mitigation credits. (AP-LB) [APPROVED]

6. NEW APPEALS. See AGENDA HEADINGS.

a. Application No. A-5-00-472 (Marina Pacific, Los Angeles Co.) Appeal by Commissioners Wan & Estolano and the Coalition to Save the Marina Inc. from decision of County of Los Angeles granting permit with conditions to Marina Pacific Associates to demolish building and construct one 120-unit 60-ft-tall apartment building on 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 eastern corner, and realignment of Bora Bora Way 60 feet north of its current intersection with Via Marina, at 4400 and 4500 Via Marina, Marina del Rey, County of Los Angeles. (AP-LB) [APPROVED WITH CONDITIONS]

b. Appeal No. A-5-01-8 (City of L.A. Dept. of Parks & Rec. Appeal by Executive Director from decision of City of Los Angeles granting permit with conditions to demolish abandoned oil Damson Oil facility on beach, construct public skating venue (including skateboard area & roller hockey rink), and realign beach bicycle path, at 40 West Horizon Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

7. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS) except 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. 5-00-50 (Long Beach, permit parking) Application of City of Long Beach for one-year pilot program to allow overnight parking by permit in three public beach parking lots: Alamitos Ave. Lot (south of Ocean Bl. & east of Shoreline Dr.), Belmont Pier Lot (at end of Termino Ave.), and Bayshore Ave. Lot (north of Ocean Bl. between 54th & 55th Place), Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-424 (Spriggs, San Clemente) Application of Tony & Erin Spriggs to demolish duplex and construct 3-unit apartment structure with partially subterranean parking garage on coastal blufftop lot, at 911 Buena Vista Avenue, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-00-449 (Via Lido Community, Newport Beach) Application of Via Lido Community Association for improvements to Lido Isle entryway, including new street median, traffic island with monument, new public park, revised parking configuration and associated landscape and hardscape improvements, at Via Antibes & Via Lido Soud, Newport Beach, Orange County. (ALK-LB) [DENIED]

d. Application No. 5-00-466 (Steffensen, Seal Beach) Application of Dwight & Arlene Steffensen to merge two lots, demolish one home, expand remaining home, construct swimming pool, spa, 116 sq.ft. 1-story potting shed, planters, fences and patio, and 6-ft-high block walls on the east, west & south, at 308-310 Ocean Avenue, Seal Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

e. Application No. A-5-00-467 (P.R.S., Dana Pt) Appeal by Commissioners Wan & Dettloff from decision of City of Dana Point granting permit with conditions to P.R.S. Group to demolish two tennis courts and construct 32,276 sq.ft. addition to the Ritz Carlton for use as spa, at One Ritz Carlton Drive, Dana Point, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-00-484 (L. A. & Parks Dept. skating park) Application of Los Angeles Dept. of Rec. & Parks to demolish abandoned oil Damson Oil facility on beach, construct public skating venue (including skateboard area & roller hockey rink), and realign beach bicycle path, at 40 West Horizon Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-00-407 (Leeds, Los Angeles) Application of Ben Leeds for 38-ft-high 3,400 sq.ft. single-family home, 2-level detached recreation room, attached 550 sq.ft. garage, jacuzzi, fountain, and four horizontal dewatering wells, supported by 23, 24" concrete reinforced piles & grade beams, with 900 cu.yds. of grading, on 4,289 sq.ft. bluff lot, at 17633 Castellammare Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [POSTPONED]

h. Application No. 5-99-260 (Marble Head, San Clemente) Application of Mt. No. 1 LLC Marble Head for residential and commercial development, public park, trails and open space and associated infrastructure including roads and utilities on 189.6 acres of Marblehead property in the coastal zone, including subdivision and construction of 424 single-family homes, 84,313 sq.ft. of commercial space in 8 commercial buildings, 9.4 acre bluff park, and 67.7 acres of public and private open space and pedestrian & bicycle trails, northwest of Avenida Pico & North El Camino Real, San Clemente, Orange County. (KFS-LB) [WITHDRAWN]

8. 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. Application No. A-5-99-301-A (Irvine Co., Orange County) Request of the Irvine Company to change approved master drainage and water quality enhancement program to include redirection of discharges to existing 30-inch and 24-inch storm drains and 3 ft. by 4 ft. box culvert to Los Trancos and Muddy Canyon and modifications to water quality conditions in southern coastal Orange County, north of Pacific Coast Highway, west of Crystal Cove State Park, and east of City of Newport Beach. (TH-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-82-291-A2 (PRS Group, Dana Pt.) Request by The PRS Group to realign public access trail and include spa facility into “common areas of the development,” at 1 Ritz Carlton Drive, Dana Point, County of Orange. (ALK-LB) [APPROVED WITH CONDITIONS]

9. FINDINGS. See AGENDA HEADINGS.

a. Application No. A-5-99-301 (Irvine Co., Orange County) Irvine Community Development Company granted permit with conditions for revisions to tract maps for Newport Coast Planned Community (NCPC); mass grading, backbone infrastructure for future residential & recreational development; open space dedication; wetlands and Needlegrass restoration; and water quality enhancement program; north of Pacific Coast Highway, west of Crystal Cove State Park, east of City of Newport Beach, Irvine Coast (Newport Coast), in southern Orange County. (TH-LB) [APPROVED]

9:00 a.m.

TUESDAY, MARCH 13, 2001

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and WATER QUALITY

3. 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. Huntington Beach Power Plant Status. Status report and possible action by Commission under Section 30413(d) of Coastal Act on AES's Application for Certification by the California Energy Commission (CEC) to upgrade Huntington Beach Power Plant, Orange County. Proposal is to upgrade two 225-megawatt generating units that have been shut down for several years. CEC is considering a "fast track" 60-day review and approval process. (TRL-SF)

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

a. Ventura Co. LCP Amendment No. VNT-MAJ-1-00 Time Extension. Public hearing and action to extend time limit for action on request by County of Ventura to amend text & appendices of its Coastal Area Plan and Coastal Zoning Ordinance to update them and to achieve consistency with the Non-Coastal Sections of County’s General Plan and County’s Non-Coastal Zoning Ordinance Code. (RB-SF & MH-V) [APPROVED]

5. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-00-14 (SCE, SDG&E, Anaheim & Riverside, San Diego Co.) Application of Southern California Edison, San Diego Gas & Electric Co., City of Anaheim and City of Riverside for temporary used-fuel storage facility for SONGS Units 2 & 3, consisting of three concrete pads covering 25,550 sq.ft. and 104 steel-reinforced concrete fuel storage modules, at 5000 Pacific Coast Highway, northern San Diego County. (DC-SF) [APPROVED WITH CONDITIONS]

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

7. CALTRANS NONPOINT SOURCE PROGRAM WORKSHOP. Staff of the California Department of Transportation will present information from their Nonpoint Source Pollution Control Program regarding Best Management Practices (BMPs) that are being studied for application to transportation projects in California. (JHG-SF)

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

a. Encinitas LCP (De Minimis) Amendment No. 1-2000 (Encinitas Municipal Code). Concurrence with Executive Director’s determination that proposed modifications to the Encinitas Municipal Code (to add a definition of “Storage and Preparation of Vehicles within the Public/Semi Public Zone” and limit such use in the Public/Semi-Public Zone to areas outside of the Coastal Zone) are de minimis. (GDC-SD) [APPROVED]

b. San Diego LCP (De Minimus) Amendment No. 7-2000 (Update to LDC). Concurrence with Executive Director's determination that proposed modifications to City of San Diego Land Development Code consisting of minor format and reference clarifications or corrections to a number of code sections, and change in process for City review of telecommunication facilities, are de minimus. (SS-SD) [APPROVED]

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

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

a. Del Mar LCP Amendment No. 1-2000 (MSCP Element) Public hearing and action on request by City of Del Mar to amend its certified Land Use Plan to incorporate a Multiple Species Conservation Plan element. (EL-SD) [POSTPONED]

b. Del Mar Implementation Re-submittal. Public hearing and action on resubmittal of City’s LCP Implementation Plan. (EL-SD) [APPROVED WITH MODIFICATIONS]

11. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-00-186 (Imperial Beach street end improvements) Appeal by Nancy Schmidt & Surfrider Foundation from decision of City of Imperial Beach granting permit with conditions to City of Imperial Beach & Port of San Diego for 1,930 sq.ft. beach street end overlook with flanking concrete and sand access ramps and vertical sheetpile seawalls north and south of street end, at end of Palm Avenue, Imperial Beach, San Diego County. (DL-SD) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-6-00-187 (Shepard, Imperial Beach) Appeal by Commissioners Wan & Nava from decision of City of Imperial Beach granting permit with conditions to Robert & Joyce Shepard for 934 sq.ft. first story addition and 837 sq.ft. second story addition to existing 1,728 sq.ft. 2-story single-family home on 5,426 oceanfront lot, at 1404 Seacoast Drive, Imperial Beach, San Diego County. (DL-SD) [POSTPONED]

c. Appeal No. A-6-01-20 (Thoryk Architecture, Carlsbad) Appeal by Commissioners Kruer & McCoy from decision of City of Carlsbad granting permit with conditions to Thoryk Architecture to demolish 3,344 sq.ft. 3-unit apartment structure and construct 2-story 3,572 sq.ft. single-family home, attached 416 sq.ft. garage and new concrete stairway, drainage structure and decks on bluff face, of 8,712 sq.ft blufftop site, at 3075 Ocean Street, Carlsbad, San Diego County. (WNP-SD) [TO CONTINUE]

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

a. Appeal No. A-6-99-147 (Rutherford, San Diego) Appeal by Commissioners Wan & Kehoe from decision of City of San Diego granting permit with conditions to Stephen Rutherford to remodel and add 1,546 sq.ft. 1 to existing 1-story 2,873 sq.ft. single-family home, on 10,497 sq.ft. oceanfront lot, at 7080 Neptune Place, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

b. Application No. 6-00-9 (Del Mar Beach Club, Solana Beach) Application of Del Mar Beach Club for five 36-in-diameter buried and drilled piers in face of bluff, perpendicular to beach below existing 66-unit 3-story condominium complex, at 825 South Sierra, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-00-36 (Scism & Corn, Solana Beach) Application of Harold Scism & Jonathan Corn for 72-ft-long 15-ft-high tiedback seawall under existing notch overhang and one row of sixteen 30-ft-long soil nails placed at 20 ft. elevation on bluff face, on public beach & bluff below 311 & 319 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

d. Appeal No. A-6-00-67 (Chart House, San Diego) Appeal by La Jolla Town Council from decision of City of San Diego granting permit with conditions to Chart House Enterprises, Inc to rehabilitate, remodel and add 1,821 sq.ft. to existing 7,506 sq.ft. 3-level restaurant on .91 acre site with 10 proposed off-site parking spaces, at 1270 Prospect Street, La Jolla, San Diego, San Diego County. (LRO-SD)  [POSTPONED]

e. Application No. 6-00-126 (San Diego marine mammal reserve) Application of City of San Diego, Park & Rec. Dept. to establish permanent Marine Mammal Reserve at Seal Rock, with five year review to protect marine mammals including interpretive & reserve identification signs for public education & information, west of Coast Boulevard (between Children's Pool & Shell Beach), La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-00-134 (Del Mar lagoon opening) Application of City of Del Mar to excavate 15,000 cu.yds. of sediment from area at lagoon mouth to restore tidal action, discharge excavated materials over .2 acres of supratidal beach, and regrade area to re-establish natural contours, with additional mouth openings as needed for five-year period, at mouth of San Dieguito Lagoon (from shoreline to railroad bridge), Del Mar, San Diego County. (EL-SD) [POSTPONED]

g. Application No. 6-00-138 (Greenberg & Kinzel, Solana Beach) Application of Renita Greenberg and Dick & Catherine Kinzel for 15 ft-high 100 ft-long tiedback concrete seawall, one row of 10 tiebacks at 19 ft. elevation, chemical grouting of clean sands at 25 to 30 ft elevation, and 100-ft-long below-grade upper bluff retention system consisting of 16 drilled piers, on public beach and bluff below and at 325 & 327 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

h. Application No. 6-01-7 (SeaWorld, San Diego) Application of SeaWorld San Diego for erection of temporary 100' x 150' tent and temporary removal of 9 RV/bus parking spaces in existing paved parking lot for 3 month period during rehabilitation of existing special events facility, at 500 SeaWorld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

i. Application No. 6-01-8 (SeaWorld, San Diego) Application of SeaWorld San Diego for temporary set & stage props over 30’ high on Ski Island and in existing stadium for Cirque de la Mer Show proposed for four summer seasons, at 500 SeaWorld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]                             

13. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-6-99-133 (Ligouri, Oceanside) Thomas Ligouri denied permit for substantial demolition and construction of 930 sq.ft. of addition to existing 2,528 sq.ft. single-family home to total 3,458 sq.ft., on 4,800 sq.ft. oceanfront lot, at 1731 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [APPROVED]

FIELD TRIP. At the close of the day’s hearings, the Commission will travel by bus for a tour of the Naval Training Center and then continue south to see the Centre City North Embarcadero planning area and adjacent Port of San Diego tidelands. Space will be limited and will be filled on a priority basis as follows: Commissioners, City of San Diego/Port of San Diego representatives, members of the media, organizational representatives, general public and Commission staff. For more information, please call Liza Ramirez at (619) 767-2370.

9:00 a.m.

WEDNESDAY, MARCH 14, 2001

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES.

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Discussion and action on the Commission’s Enhancement Grants Assessment and Strategy for submittal to the federal office of Ocean and Coastal Resource Management (OCRM) pursuant to section 309 of the Coastal Zone Management Act. The strategy proposes a set of management tasks designed to achieve enhancements of the California Coastal Management Program in the priority issues areas of Cumulative and Secondary Impacts, Wetlands, Coastal Hazards, Special Area Management Plans, and Public Access. (SMH, RR & SES-SF)

b. Legislation. The Commission will consider possible action on the following bills: AB 104, AB 107, AB 556, AB 640, AB 560, SB 1, SB 55, SB 107, SB 124, SB 516. (SC-Sac)

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

a. Humboldt Co. LCP Amendment No. HUM-MAJ-1-00 B (surface mining). Public hearing and action on request by Humboldt County to amend certified LCP implementation to revise and update the County's Surface Mining and Reclamation Ordinance in compliance with the Surface Mining Reclamation Act. (TST-E) [APPROVED WITH MODIFICATIONS]

b. Crescent City LCP Amendment No. CRC-MAJ-1-00 (Del Norte Healthcare District). Public hearing and action on request by City of Crescent City to amend its certified Land Use Plan and Implementation to: delete text policies from plan that reserve & designate area between Battery Street, Second Street, C Street and ocean for medical facilities; rezone area from Coastal Zone-Residential Professional (CZ-CW) to new Coastal Zone-Waterfront Commercial (CZ-CW) zoning district; revise description and realign part of designated Harbor Bicycle Path between Second & Front Street from A Street to B Street; revise and update LUP text concerning erosion and other site conditions; amend Plan to state offer to dedicate bluff edge to mean high tide line for public access should be accepted; and add LUP policies requiring new development to incorporate best management practices for controlling stormwater runoff and maintaining water quality. (JB-E) [APPROVED WITH MODIFICATIONS]

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

a. Application No. 1-00-6 (Crescent City Harbor Dist., Del Norte Co.) Application of Crescent City Harbor District to dispose of maintenance dredging materials from inner-channel and slips of Crescent City Harbor totaling less than 100,000 cu.yds. annually for 10 years in upland disposal basin and in aquatic disposal site between Whaler Rock and South Beach, at Crescent City Harbor, Del Norte County. (JB-E) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-00-43 (Williams Communications, Mendocino Co.) Appeal by Coastal Residents Coalition from decision of County of Mendocino granting permit with conditions to Williams Communications, Inc. for fiber optic cables and associated facilities in coastal zone parts of two fiber optic cable routes from Manchester (one extending to Robbins via Boonville, Ukiah & Calpella, and one extending to Sacramento via Yorkville, Cloverdale, Santa Rosa & Fairfield), Mendocino County. (RSM-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-01-5 (Williamson, Humboldt Co.) Application of Ellis Williamson for 1,200 sq.ft. 2-story 2 single-family home, 792 sq.ft. attached garage and paved driveway, at 3700 Edgewood Road, Myrtletown, east of Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

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

a. Permit No. 1-83-223-A (Webber, Mendocino Co.) Request by Christine & Gary Webber to revise orientation, floor plans & elevations of single-family home, construct entry columns & gate, add deck to existing studio, construct 20-ft-high observation deck and 28-ft-high tower, construct pump & water storage, and temporarily use kitchen in studio, at 4550 Highway One, Little River, Mendocino County. (TST-E) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

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

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

16. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-00-38 (Anderson, San Mateo Co.) Appeal by Kent Harvey, Committee For Green Foothills & Kathryn Slater-Carter from decision of County of San Mateo granting permit with conditions to John Anderson to construct 2,881 sq.ft. single-family home, attached 2-car garage, domestic well & septic system, regrade unpaved 600-ft-long driveway, and designate 950 sq.ft. home as affordable housing unit, at 400 Dehoff Canyon Road, south of Half Moon Bay, San Mateo County. (SC-SC) [NO SUBSTANTIAL ISSUE FOUND]

17. 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. 2-00-33 (Nelsen, Marin Co.) Application of Marius E. & Susan J. Nelsen for 2,095 sq.ft. 19-ft-tall single-family home, 678 sq.ft. attached garage, 1,400 sq.ft. patio, sand filter septic system, 1,000 sq.ft. parking area, and 72 sq.ft. propane tank enclosure, at 16 Dipsea Road, Stinson Beach, Marin County. (VAE-SF) [APPROVED WITH CONDITIONS]

b. Application No. 2-00-40 (San Francisco Dept. of Public Works) Application of San Francisco Dept of Public Works for 11 beach and bluff posts at 300' intervals between Sloat Blvd. and Fort Funston bluffs, on beach and on top of bluff, south of Sloat Blvd., west side of Great Highway, San Francisco. (CLK-SF) [APPROVED WITH CONDITIONS]

STATEWIDE

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

a. Public hearing on Appendix A of City of Coronado’s Emergency Plan Standard Operating Guidelines for Response to a Radiological Emergency at a Land-Based Fixed Facility, at a Vessel In-Port San Diego, or During Transportation of Radiological Materials, associated with previously-concurred CD-89-99 (U.S. Navy), CVN Homeporting Project, NASNI, San Diego. (LJS-SF) [No Action]

SAN DIEGO COAST DISTRICT

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

a. San Diego LCP Amendment No. 4-2000 (Centre City North Embarcadero Overlay) Public hearing and action on request by City of San Diego to amend its certified LCP Land Use Plan and Implementation to create North Embarcadero Planning Overlay and establish parking minimums and design guidelines for the North Embarcadero Overlay area. (DL-SD) [APPROVED WITH MODIFICATIONS]

b. Port Master Plan Amendment No. 27 (North Embarcadero Redevelopment Program). Public hearing and action on request by Port District to amend its certified Port Master Plan to allow construction of 600-800 room hotel, office building, retail and parking facilities on old Lane Field site; narrowing Harbor Drive from 4 to 3 lanes; construction of 25-ft wide pedestrian esplanade along water’s edge at Harbor Drive; replacement of 3 industrial piers with new public pier at Grape Street; construction of restaurant on Bayfront at foot of Grape Street Pier; modernization of cruise ship terminal at B Street Pier; and docking U.S.S. Midway Aircraft Carrier on south side of Navy Pier for use as museum, with numerous changes to land and water use designations of Master Plan to accommodate projects. (DL-SD) [APPROVED]

9:00 a.m.

THURSDAY, MARCH 15, 2001

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-01-3 (Grover Beach, boardwalk) Application of City of Grover Beach for recreational pedestrian path and raised boardwalk at Pismo State Beach linking Grand Avenue Day Use Area & "Butterfly Trees" at northern city limit, Grover Beach, San Luis Obispo County. (MW-SC)  [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-01-3 (Lashgari, Malibu) Application of Kamyar Lashgari for 5,618 sq.ft. 18-ft-high single-family home (with 3,050 sq.ft. basement), attached 2-car garage, septic system, retaining walls, paved driveway & motorcourt, and 2,553 cu.yds. of grading, at 5930 Busch Drive, Malibu, Los Angeles County. (SLG-V) [APPROVED WITH CONDITIONS]

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 Santa Cruz office at (831) 427-4863.

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

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

a. San Luis Obispo Co. LCP Amendment No. 3-00 Time Extension. Public hearing and action to extend time limit for action on request by San Luis Obispo County to amend certified Local Coastal Program to include Cambria Design Plan for new development in primary commercial districts. (RB-SC) [APPROVED]

b. San Luis Obispo Co. LCP Amendment No. 3-00 (Minor). Concurrence with Executive Director's determination that request by San Luis Obispo County to amend the Implementation portion of its certified Local Coastal Program to add Non-Taxable Merchandise Ordinance (which sets a percentage of non-taxable goods that can be sold in retail trade uses) is minor. (RB-SC) [APPROVED]

c. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-2-99 (grading & wireless communication) Public hearing and action on request by San Luis Obispo County to amend its certified Local Coastal Program related to grading, drainage, erosion control, and wireless communication facilities, various amendments to land use ordinances. (RB-SC)  [APPROVED WITH MODIFICATIONS]

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-99-93 (Monterey Bay Aquarium Research, Monterey Co.) Appeal by Commissioners Wan & Nava from decision of County of Monterey granting permit with conditions to Monterey Bay Aquarium Research Institute to remodel 1900 sq.ft. of interior for office space, construct 176-space parking lot, and transfer 72 previously approved parking spaces to proposed 176-space parking lot, at 7700 Sandholdt Road, Moss Landing, Monterey County. (CKC-SC) [TO CONTINUE]

b. Appeal No. A-3-01-11 (C.B.O., San Luis Obispo Co.) Appeal by Richard Hawley, Forrest Warren, Susan Pendergast & Helen May from decision of County of San Luis Obispo granting permit with conditions to C.B.O., Inc. (Cambria Bicycle Outfitters) to demolish building, construct 4,697 sq.ft. commercial building (at 2164 Center Street), and remodel commercial building (at 2150 Center Street), Cambria, San Luis Obispo County. (RB-SC) [TO CONTINUE]

c. Appeal No. A-3-01-18 (Gonyer, San Luis Obispo Co.) Appeal by Ken Renshaw from decision of County of San Luis Obispo granting permit with conditions to John Gonyer for 1,774 sq.ft. single-family home on 1,029 sq.ft. footprint with variance to allow construction on slopes greater than 30%, at 1770 Ogden Drive (Lodge Hill), Cambria, San Luis Obispo County. (RB-SC) [TO CONTINUE]

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. 3-00-162 (Miller, Pacific Grove) Application of Eric & Greta Miller for 2-story 3,070 sq.ft. single-family home, detached 499 sq.ft. garage, and removal of 8 Monterey Pine Trees, at 130 Asilomar, Pacific Grove, Monterey County. (CKC-SC) [POSTPONED]

b. Application No. 3-00-163 (Capitola, Soquel Creek) Application of City of Capitola, Department of Public Works, for Soquel Creek Management Plan and Monitoring Program, at Capitola Beach (mouth of Soquel Creek), Capitola, Santa Cruz County. (SC-SC) [POSTPONED]

SOUTH 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 Ventura office at (805) 585-1800.

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

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

a. Santa Barbara Co. LCP Amendment No. MAJ-1-00 (Lot size & Lot line adjustment). Public hearing and action on request by Santa Barbara County to amend its certified Local Coastal Program to: (1) define a fraction lot, (2) exclude fraction lots from the minimum lot size exception provisions, and (3) establish standards for approval of lot line adjustments. (SMH-V) [TO CONTINUE]

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

a. Application No. 4-98-264 (Diva Partners, Malibu) Application of Diva Partners LP for three 2-story single-family homes (7,591, 7,956 & 8,187 sq.ft.) on 3 separate lots, 3 pools, 3 patios, multiple retaining walls, 3 driveways, 3 septic systems, one 330 sq.ft. guest house above detached garage, 1 tennis court, and 4,741 cu.yds. of grading, at 33555, 33565, and 33575 Pacific Coast Highway, in Malibu, Los Angeles County. (SMH-V) [POSTPONED]

b. Application No. 4-99-186 (L.A. Co. Nicholas Canyon Beach access, Malibu) Application of Los Angeles County Public Works Department to construct concrete replacement 305-ft-long 22-ft-wide beach access ramp with retaining wall, remove 790 sq.ft. of road surface, abandon 660 ft. of road, grade 0.59 acres and construct 340-ft-long slope drain, all near 33904 Pacific Coast Highway, Nicholas Canyon County Beach access road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-00-13 (Isbell, Los Angeles Co.) Application of Gary & Jeannine Isbell for 2,571 sq.ft. 24-ft-high single-family home, attached 420 sq.ft. garage, septic system, gravel driveway & patios with 1,741 cu.yds. of grading and overexcavation, at 26046 Mulholland Highway, Calabasas, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

d.  Application No. 4-01-38 (Cardosa, Los Angeles Co.) Application of Glenn & Lynn Cardosa to construct 28,000 sq.ft. covered riding arena and 5,400 sq.ft. 1- story 16-horse barn with caretaker’s apartment, and accessory horse facilities (pens, walkways), construct retaining wall in riparian corridor, and 13,000 cu.yds. of grading, on 40-acre lot with existing single-family home, guesthouse, and outlying structures, at 1501 Decker School Lane, near Malibu, Los Angeles County. (MKH-V) [POSTPONED]

e. Application No. 4-00-176 (Walker, Malibu) Application of Ann Walker Trust to demolish 7,130 sq.ft. home, construct 28-ft-high 8,299 sq.ft. home & swimming pool, demolish part of and remodel 1,891 sq.ft. gym & office resulting in 1,563 sq.ft. office & gym, demolish 1,363 sq.ft. guesthouse and construct 720 sq.ft. guesthouse, demolish concrete vertical seawall and construct rock revetment, construct secondary treatment septic system, driveway & new landscaping, and offer to dedicate lateral public access from sand & seaward face of revetment to mean high tide line, at 33246 Pacific Coast Highway, Malibu, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-00-177 (Sosa, Malibu) Application of Sosa Trust to remodel interior & exterior of existing single-family home, construct 1,735 sq.ft. building and 418 sq.ft. deck additions, remove 161 sq.ft. sunroom and middle-level deck, repair & maintain existing bulkhead, and offer dedicate lateral public access easement from proposed deck seaward to mean high tide line, at 24460 Malibu Road, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-00-189 (Ressler & Gertz, Malibu) Application of Antony Ressler and Jamie Gertz to demolish 1-story 422 sq.ft. detached garage & guest room and construct detached 26-ft-high three-car garage with 748 sq.ft. upstairs guesthouse, install 10 x 45 ft. lap pool, replace conventional septic system with alternative sewage system, and repair and reconfigure seaward deck of existing main home, at 30846 Broad Beach Road, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-00-222 (Socal Communications Sites, Los Angeles Co.) Application of Socal Communications Sites, LLC to relocate existing 120-ft-high communications tower and construct additional 150-ft-high tower at 1953 Latigo Canyon Road (top of Castro Peak), with no grading, near Malibu, Los Angeles County. (MKH-V) [POSTPONED]

i. Application No. 4-00-224 (Vogl, Malibu) Application of Terry Vogl to construct 889 sq.ft. stable and convert stable into detached 17-ft-high 750 sq.ft. guesthouse with new septic system, at 30107 Cuthbert Road, Malibu, Los Angeles County. (AV-V) [POSTPONED]

j. Application No. 4-00-237 (Lever, Malibu) Application of Mark Lever for 24-ft-high 5,198 sq.ft. single-family home, attached 750 sq.ft. guesthouse, detached 1,035 sq.ft. garage, new driveway, septic system, terraces, and pool, with 766 cu.yds. of grading, at 28827 Grayfox Street, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-01-12 (Lechuza Villas West, Malibu) Application of Lechuza Villas West to remove four security gates at four locations along Sea Level Drive, Malibu, Los Angeles County. (KK-V) [POSTPONED]

14. 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. 4-98-329-A (Shaheen, Malibu) Request by David & Linda Shaheen to remove and replace concrete retaining wall, add four new caissons and grade beam to support replacement retaining wall approved in Emergency Permit, at 23940 and 23946 Malibu Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

ENFORCEMENT

15. COMMISSION CEASE & DESIST ORDER No. CCC-01-CD-1 (Rubinroit, Los Angeles Co.) Public hearing and Commission action on proposed Cease and Desist Order directing Howard & Terry Rubinroit, as owners of property at 25351 Piuma Road in Calabasas, to refrain from: 1) performing any further development activity at the site without first obtaining a Coastal Development Permit or Amendment to existing permit, and 2) maintaining any existing unpermitted development on the property. (AGD-SF) [POSTPONED]

9:00 a.m.

FRIDAY, MARCH 16, 2001

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-01-4 (Coronado lifeguard tower) Application of City of Coronado, Community Development Dept. to replace third story of existing City lifeguard tower on public beach, at 900 Ocean Blvd., Coronado, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-00-194 (Rappaport, San Diego Co.) Application of Mark & Lori Rappaport for 7,302 sq.ft. single-family home, barn and new septic system on four acre lot with existing 2,729 sq.ft. single-family home, at 4912 Linea Del Cielo, Rancho Santa Fe, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-198 (22nd Dist. Ag. Assn., San Diego) Application of 22nd District Agricultural Association for removal of two existing temporary restroom facilities and construction of two permanent restrooms at the Horsepark Equestrian Center, at 14550 Camino Real, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-01-21 (San Diego restroom replacement) Application of City of San Diego, Engineering & Capital Projects Dept. to demolish comfort station and construct comfort station in same size & location, south of Ventura Place, west of Mission Blvd. (next to Belmont Park), Mission Beach, San Diego, San Diego County. (LRO-SD) [POSTPONED]

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

6. 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. 6-00-60 (AT&T Wireless Services, Camp Pendleton) Application of AT&T Wireless Services for 50’ high monopole with attached 3-sector directional antenna and radio & power cabinets at base, on east side of Interstate 5, just south of Orange County line, Camp Pendleton, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-80 (Gallagher, Carlsbad) Application of Joe Gallagher for 8,200 sq.ft. single-family home, detached garages, deck, pool, 800 sq.ft. apartment, 3,261 cu.yds. of grading, 25-ft-wide public access easement, & 102-ft-wide open space setback on 48,878 sq.ft. lot along north shore of Agua Hedionda Lagoon, at 4519 Adams Street, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-00-110 (San Diego road improvements) Application of City of San Diego Metropolitan Wastewater Department to grade and add asphalt overlay to widen part of entrance road to City sewage treatment plant, and install drainage improvements, at Gatchell Road from Cabrillo Drive to treatment plant, Peninsula, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-00-159 (AT&T, San Diego Co.) Application of AT&T Wireless PCS, LLC for 67-ft-high monopole with 24 panel antennas, 3 omni antennas and 2 microwave dishes and radio & power equipment building at base, at Interstate 5 northbound rest stop (east side), Camp Pendleton, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-00-190 (San Diego laboratory) Application of City of San Diego, Metropolitan Wastewater Dept. for 2-story 37,487 sq.ft. environmental monitoring and technical services laboratory on 7.5 acre site next to San Diego Boat Channel, at 2392 Kincaid Road, NTC Segment, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

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

a. Permit No. 6-83-27-A3 (San Diego viewing node) Request by City of San Diego to demolish 3,975 sq.ft. existing public viewing & seating node and replace with 1,420 sq.ft. of 10-ft wide concrete walkway connecting with existing walkway segments at either end along Sail Bay, at south end of Dawes Street, Mission Bay Park, San Diego, San Diego County. (EL-SD) [DENIED]

b. Permit No. 6-99-117-A (LHO Mission Bay Hotel, San Diego) Request by LHO Mission Bay Hotel L.P. - San Diego Paradise Point to amend permit for various improvements at existing resort hotel to relocate five guest rooms to bayfront instead of the interior of the resort, at 1404 Vacation Road (Vacation Isle), Mission Bay Park, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Permit No. 6-00-167-A (San Diego soil recompaction) Request by City of San Diego to amend permit for demolition of 2,083,260 sq.ft. of existing buildings and removal of underground utilities in 361-acre part of former Naval Training Center to allow soil recompaction and relocation of section of existing storm drain, southeast of Lytton Street & Rosecrans, NTC Segment, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Permit No. 6-00-38-A (SANDAG sand replenishment) Request by San Diego Association of Governments to amend permit for placement of 2 million cu.yds. of sand dredged from six offshore borrow sites to shift deposition site at Solana Beach 250 feet north to include Fletcher Cove, place up to 50,000 cu.yds. of additional sand at Mission Beach, and modify required sand monitoring program, at 12 San Diego County beaches, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be April 10-13 in Santa Barbara, and May 8-11 in Carmel.

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