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


January 2002 Agenda

Westin Hotel-LAX
5400 West Century Blvd.
Los Angeles, CA  90045
(310) 216-5858

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, JANUARY 7, 2002

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.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-01-155 (Antonelli & Crocamo, Solana Beach) Application of Christine Antonelli & Joseph Crocamo to demolish 1,500 sq.ft. single-family home, and construct 1,504 sq.ft. 2-story single-family home with basement, on 4,004 sq.ft. lot, at 212 North Sierra Avenue, Solana Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-01-169 (UCSD, San Diego) Application of University of California, San Diego for 480 sq.ft. modular classroom for Birch Aquarium education programs for K-6 students, at 2300 Expedition Way, La Jolla, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-01-174 (Castro Trust, San Diego) Application of Castro Trust 01-05-95 for 3-ft-high 79-ft-long privacy concrete block wall on west & south property lines of 4,320 sq.ft. oceanfront lot containing 3-story four-unit condominium building, at 3501 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-01-164 (Sprint PCS, Solana Beach) Application of Sprint PCS for 4 technical housing cabinets positioned on 3’ x 10.5’ concrete pad 6 feet east and 10 feet south of existing SDG&E power pole, in public right-of-way of Lomas Santa Fe Drive, Solana Beach, 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.

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

7. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-01-88 (Stoner, Oceanside) Appeal by Commissioners Kruer & McCoy from decision of City of Oceanside granting time extension of permit with conditions to Dr. William Stoner to demolish 1,900 sq.ft. duplex and replace with 3,862 sq.ft. single-family home on ocean front lot containing riprap revetment, at 1105 South Pacific Street, Oceanside, San Diego County. (SS-SD) [POSTPONED]

b. Appeal No. A-6-01-122 (Stoner, Oceanside) Appeal by Commissioners Wan & McCoy from decision of City of Oceanside granting permit with conditions to Dr. William Stoner to demolish 1,900 sq.ft. duplex and replace with 3, 862 sq.ft. single-family home on ocean front lot containing riprap revetment, at 1105 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [POSTPONED]

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

a. Application No. 6-00-74 (Mattingly, Funke & Kimball, Encinitas) Application of Richard Mattingly, Tom Funke & Paula Kimball for 156-ft.-long 17-ft-high 27-in-wide tiedback colored & textured concrete seawall, at 794, 796, & 798 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-195 (San Diego, Metro Wastewater, sewer improvements) Application of City of San Diego, Metropolitan Wastewater Department for equipment modifications to existing Otay sewer pump station and installation of 36" gravity sewer line under Otay River and 24" sewer pipeline south to convey wastewater to Grove Avenue Pump station, at 318 Saturn Blvd., near Boundary Street, Otay Mesa-Nestor, San Diego, San Diego County (LRO-SD). [APPROVED WITH CONDITIONS]

c. Application No. 6-01-148 (San Diego, former NTC site) Application of City of San Diego to divide 316 acres into 10 lots, dedicate public access easements, public streets and utility easements, together with associated grading, street and infrastructure improvements, including: sewer, water, storm drain, gas, electric and telecommunication, at the former Naval Training Center, southeast of Lytton Street and Rosecrans, Peninsula, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-01-161 (CalTrans, San Diego Co.) Application of California Department of Transportation for closed circuit television, traffic monitoring system, maintenance vehicle pullout, ramp metering and replacement of 16 drainage outlets, along I-5, Camp Pendleton, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-01-165 (San Diego seismic retrofit) Application of City of San Diego for seismic retrofit of North Harbor Drive bridge over boat channel next to San Diego Harbor near Harbor Island, at Bridge No. 57C-015 North Harbor Drive, Peninsula, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-01-168 (UCSD, San Diego) Application of University of California, San Diego for 1,050 sq.ft. roofed enclosure for storage of hazardous waste materials on a Scripps Institution oceanfront site, at 297 Rosecrans Street, Peninsula, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

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

a. Permit No. 6-00-9-A (Del Mar Beach Club, Solana Beach) Request by Del Mar Beach Club for colored & textured concrete infill and tieback anchors between exposed parts of previously permitted below-grade drilled piers on face of coastal bluff, at 825 South Sierra, Solana Beach, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

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

Marine Forests Society, et al. v. CCC, CA State Lands Commission (Sacramento Superior Court, Case No. 00AS03293) (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, CA Dept. of Fish & Game, et al. (Sacramento Superior Court, Case No. 00AS00567) (Govt. Code § 11126(e)(2)(A))
Cole, as Trustee for the Stanford Farms Trust v. County of Santa Barbara (Govt. Code § 11126(e)(2)(A))
Save our NTC, Inc. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC, et al. (SOKA University, RPI) [Sup. Ct. Case No. 318780] (Govt. Code § 11126(e)(2)(A))
CCC v. Rahman, et al. (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Norton, et al. (Govt. Code § 11126(e)(2)(A))
Brown v. CCC (Govt. Code § 11126(e)(2)(A))
Liguori v. CCC (Govt. Code § 11126(e)(2)(A))
Harfenist v. CCC, et al.(Govt. Code § 11126(e)(2)(A))
Del Mar Sandy Lane Assn. v. City of Del Mar, CCC(Govt. Code § 11126(e)(2)(A))
Trancas Property Owners Assn. v. CCC, et al. (Trancas II) (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).

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

11. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-58-01(Santa Barbara Airport) Consistency Certification by Santa Barbara Airport for runway safety and other improvements, Santa Barbara. (KS-SF) [TO CONTINUE]

b. CD-105-01 (Air Force, Santa Barbara Co.) Consistency Determination by Air Force for 2002 Interim Snowy Plover and Beach Management Plan, Vandenberg Air Force Base, Santa Barbara County. (JRR-SF) [APPROVED]

12. FINDINGS. See AGENDA HEADINGS.

a. CD-61-01 (Fish & Wildlife Service, Orange Co.) Commission concurrence with Consistency Determination by Fish & Wildlife Service for restoration of Bolsa Chica lowlands, Orange County. (LJS-SF) [APPROVED]

SOUTH COAST DISTRICT

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

a. Los Angeles Co. LCP Amendment No. MDR-MAJ-1-01 (Parcel 20). Public hearing and action on request by Los Angeles County to amend Marina del Rey certified Local Coastal Program (Land Use Plan, Land Use Map and zoning designations) to change LCP parcel 20 from Marine Commercial-Waterfront Overlay Zone to Residential IV-Waterfront Overlay Zone, transfer 97 potential development units (trips allowable in the County’s trip generation limits) from Development Zone 1 (Bora Bora Development Zone) to Development Zone 4 Panay Development Zone. (AP-LB) [APPROVED]

14. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Appeal No. A-5-01-66 (Capital Pacific, Rancho Palos Verdes) Appeal by Commissioners Wan & Estolano, William & Marianne Hunter and Rowland Driskell from decision of City of Rancho Palos Verdes granting permit to Capital Pacific Holdings, Inc. for three manned entry observation booths on median islands at entries to interior public streets (Paseo de la Luz, Via del Cielo & Calle Viento), two temporary 5-ft-high iron gates across northern end of Via del Cielo, coastal access signs throughout development, increased height (to 6 feet) of several small sections of perimeter fence at 2 Palos Verdes Drive West entrances to subdivision (Calle Entradero & Via Vicente) with change in design from open design to solid block wall, and fountain & tract identification signs at Tract No. 46628 (Oceanfront), Hawthorne Boulevard & Palos Verdes Drive West, Rancho Palos Verdes, Los Angeles County. (MS-LB) [POSTPONED]

9:00 a.m.

TUESDAY, JANUARY 8, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-01-342 (Del Rey Dev., Los Angeles) Application of Del Rey Development L.L.C. to convert three apartments, in 123-apartment complex, into six units and add six parking spaces, at 6204 Vista Del Mar, Playa Del Rey, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-393 (Alkosser, Newport Beach) Application of David Alkosser, Trust to replace 8’ x 35’ floating dock & 3’ x 24’ gangway with new dock & gangway of same dimensions, and replace wood parts of existing pier, with no new piles proposed, all for boating related purposes, at 525 Harbor Island Drive, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-394 (Mallory, Newport Beach) Application of Frank Mallory, Trust to replace floating dock (two 4’ x 43’ fingers, 4’ x 24’ backwalk & 4’ x 8’ gangway landing) with new floating dock (2 fingers, backwalk & gangway landing of same dimensions) with no new piles, for boating related purposes, at 633 Bayside Drive, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-01-403 (Marnell, Newport Beach) Application of Anthony Marnell Trust to modify boat dock, removing 4’ x 22’ float & one 12” diameter pile and installing “U” shaped dock with 4’ wide fingers & backwalk. with 35’ x 14’ slip opening and 2 new 14” diameter piles, at 5 Harbor Island, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-404 (Campbell, Newport Beach) Application of Timothy Campbell, Trust to rebuild 6’ wide float, add 8’ x 19’ floating section, remove two 12” diameter piles, and install 14” x 33’ guide pile & 14” x 28’ guide pile, for boating related purposes, at 918 East Balboa Blvd., Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-01-405 (Chastain, Newport Beach) Application of Howard Chastain to remove and replace floating dock in same dimensions (26’ x 44’ with slip opening of 18’ x 39’, each finger 4’ wide with 5’ backwalk), with no change to existing 3’ x 20’ gangway, and no new piles, at 830 Harbor Island Drive, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-01-413 (Horejski, Newport Beach) Application of John Horejski to add 6’ x 34’ finger and 16” x 35’ guide pile to existing dock, for boating related purposes, at 20 Linda Isle, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-01-455 (Dubin, Los Angeles) Application of Myrna Dubin to remodel and add to 3-level 1,995 sq.ft. single-family home resulting in 30-ft-high 2,894 sq.ft. single-family home with attached 2-car garage on canal-front lot, at 2419 Eastern Canal, Venice, Los Angeles, Los Angeles County. (CP-LB)  [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 Long Beach office at (562) 590-5071.

a. Long Beach LCP Amendment No. LOB-MAJ-1-01 (Belmont Shore Financial Uses) Certification Review. Concurrence with Executive Director's determination that action by City of Long Beach, accepting certification of LCP Amendment No. LOB-MAJ-1-01 with modifications, is legally adequate. (CP-LB) [APPROVED]

b. Huntington Beach LCP Amendment 2-00 (Downtown Parking Plan) Certification Review. Concurrence with Executive Director’s determination that action by City of Huntington Beach accepting certification with suggested modifications of Amendment No. 2-00 (modifying the Downtown Parking Master Plan within the Downtown Specific Plan) is legally adequate. (MV-LB) [APPROVED]

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

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

a. Laguna Beach LCP Amendment No. LGB-MAJ-2-01 (Nyes & Coast Highway). Public hearing and action on request by City of Laguna Beach to amend the Implementation Plan portion of the LCP by changing zoning from Commercial-Neighborhood (CN) to Local Business-Professional (LBP) at site at southwest corner of South Coast Highway and Nyes Place (2949, 2971, 2975 South Coast Highway and 159 & 163 Nyes Place). (MV-LB) [APPROVED]

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-01-446 (Los Angeles, Pacific Palisades sewer) Appeal by Executive Director from decision of City of Los Angeles granting permit with no conditions to City of Los Angeles Bureau of Engineering to replace 40 to 50 year old deteriorating sewer line with 2,750-ft-long 8" to 16" diameter 5 to 50 ft-deep gravity-fed sewer using directional drilling, microtunneling, and open trench, at Las Pulgas Canyon (bordered by Grenola St., Bienveneda Ave., Muskingum Place, Puerto del Mark & Pacific Coast Hwy.), Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [TO CONTINUE]

b. Appeal No. A-5-01-466 (Gelman, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit with conditions to Marc Gelman for 2-story 4,100 sq.ft. single-family home, on 7,500 sq.ft. lot, next to Potrero Canyon, at 15257 De Pauw Street, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [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 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. 5-00-386 (Venkov, Los Angeles) Application of Ivo Petkov Venkov for 44¾-ft-high 2,757 sq.ft. single-family home, garage & 950 cu.yds. of grading, on 4,378 sq.ft. lot, at 17437 Posetano Road, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [TO CONTINUE]

b. Application No. 5-00-474 (Moriarty, Newport Beach) Application of Richard Moriarty to demolish home and construct 7,217 sq.ft. 3-level single-family home, with 5,740 sq.ft. wine cave & basement, 2,727 sq.ft. attached garage, landscaping, detached garage, pond, tool shed and gazebo, at 2128 Mesa Drive, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-63 (Balboa Inn, Newport Beach) Application of Balboa Inn, L.L.C. to demolish 1-story retail building, storage building, swimming pool & stairway attached to existing bridge, and construct 20 tandem parking spaces and 31-ft-high building with retail on first floor and 11-room addition to Balboa Inn, on second & third stories, and enhance bridge from Balboa Inn to new building, at 707 East Ocean Front, Newport Beach, Orange County. (FJS-LB)  [APPROVED WITH CONDITIONS]

d. Application No. 5-01-80 (Palermo, Newport Beach) Application of Sal Palermo for pool house, pool, spa & exercise room on lower part of bluff face down to toe of bluff, retaining walls, fences, BBQ, trellis, iron gate, glass railing, drainline, concrete paving, steps, repair & modification of existing stairs, and 120 cu.yds. of grading, at 3317 Ocean Blvd., Newport Beach, Orange County. (FJS-LB) [DENIED]

e. Application No. 5-01-112 (Ensign, Newport Beach) Application of Curt W. Ensign for switchback bluff face stairway with keystone-type earth retention blocks and landscaping, on beachfront lot, at 3415 Ocean Boulevard, Corona Del Mar, Newport Beach, Orange County. (ALB-LB) [TO CONTINUE]

f. Application No. 5-01-127 (D' Elia, Seal Beach) Application of William & Eleanor D' Elia to remodel and add 10-ft-wide 33-ft-long deck on first floor and 6-ft-wide 33-ft-long deck on second floor on seaward side of single-family home, at A-23 Surfside, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-01-129 (Miller, Seal Beach) Application of Walter F. Miller to demolish deck & shed, and construct 7,185 sq.ft. 35-ft-high mixed commercial & residential building (with 1,316 sq.ft. of retail area plus 683 sq.ft. of storage space, two 1797 sq.ft. apartments and 122 sq.ft. roof deck) and 1,222 sq.ft. garage, on 107-ft-long 63-ft-wide lot, at 229 Seal Beach Blvd., Seal Beach, Orange County. (KFS-LB) [WITHDRAWN]

h. Application No. 5-01-191 (Tabak, Newport Beach) Application of Lawrence & Lana Tabak, Trustee to demolish 3-story single-family home, and construct 6,305 sq.ft. 24-ft-high single-family home & attached 782 sq.ft. garage down coastal bluff, retaining walls, elevator, new concrete steps to beach, spa & pool, kayak storage, shower, trash enclosure, waterfalls, decks, BBQ, tree wells, planters, aqueduct, and loggia, with 2,418 cu.yds. of grading, at 3431 Ocean Blvd., Corona Del Mar, Newport Beach, Orange County. (FJS-LB) [DENIED]

i. Application No. 5-01-228 (Makasjian, San Clemente) Application of Rose & Edward Makasjian to demolish part of and rebuild single-family home, resulting in 1-story 2,673 sq.ft. home with attached 400 sq.ft. garage, on blufftop lot, at 2819 La Ventana, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-01-236 (Pacific Real Estate Ventures, Redondo Beach) Application of Pacific Real Estate Ventures, Inc. to demolish 2,400 sq.ft. dry cleaners, and construct 29¼-ft-high 6,624 sq.ft. 3-unit condominium with 7 parking spaces, at 400 Diamond Street, Redondo Beach, Los Angeles County. (MS-LB) [TO CONTINUE]

k. Application No. 5-01-239 (Goodwin, Seal Beach) Application of Gary & Jana Goodwin to adjust lot line, demolish single-family home, and construct 2,304 sq.ft. 35-ft-high single-family home with 10-ft-wide 20-ft-long decks on first & second floors and 5-ft-wide 20-ft-long deck on third floor plus attached 408 sq.ft. garage, at A 61 Surfside Avenue, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-01-240 (de la Pena, Laguna Beach) Application of William & Robin de la Pena to demolish part of and rebuild single-family home resulting in 3,098 sq.ft. 19-ft-high single-family home with attached 2-car garage, and 159 cu.yds. of grading, on ocean front bluff top lot, at 6 South La Senda, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-01-257 (Los Angeles, Ballona Lagoon enhancement) Application of City of Los Angeles Bureau of Engineering to stabilize west bank of lagoon with native plant landscaping, improve existing west bank public access trail from Canal Court to Topsail Street, construct split rail fence along trail, and construct public education or information area with benches at north end of lagoon, at Ballona Lagoon west bank, Pacific Ave. from Canal Court to Via Marina, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

n. Appeal No. A-5-01-279 (Los Angeles, Ballona Lagoon enhancement) Application of City of Los Angeles Department of Public Works to stabilize west bank of lagoon with native plant landscaping, improve existing west bank public access trail from Canal Court to Topsail Street, construct split rail fence along trail, and construct public education or information area with benches at north end of lagoon, at Ballona Lagoon west bank, Pacific Avenue from Canal Court to Via Marina, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

o. Application No. 5-01-284 (Pacific Bell, San Clemente) Application of Pacific Bell A.k.a. S B C Services, Inc. - Corp. Real Estate to add 11,772 sq.ft. to existing 12,270 sq.ft. 1-story unmanned central telephone switching equipment facility, install 10,000 gallon underground diesel fuel tank, and construct 6-ft-high block wall along northern property line, at 401 Calle De Los Molinos, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

p. Application No. 5-01-306 (V D H, Los Angeles) Application of V D H Development for 38-ft-high 3,942 sq.ft. single-family home & attached 3-car garage, on lagoon-front lot, at 5106 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

q. Application No. 5-01-307 (V D H, Los Angeles) Application of V D H Development, Inc for 38-ft-high 3,942 sq.ft. single-family home & attached 3-car garage, on lagoon-front lot, at 5110 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

r. Application No. 5-01-325 (Grace, San Clemente) Application of Jim & Sharon Grace, Trustee for 24½-ft-high 2,377 sq.ft. single-family home, two attached 1-car garages (totaling 514 sq.ft.) and 701 sq.ft. of deck area, on coastal canyon lot, at 1304 Calle Toledo, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

s. Application No. 5-01-349 (King, Los Angeles) Application of Larry & Yen King for 2-story addition to existing 1-story single-family home, at 31 - 26th Avenue, Venice, Los Angeles, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

t. Appeal No. A-5-01-392 (King, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit to Larry & Yen King for specific Plan Exception to allow 33 feet height in lieu of maximum 28 feet height limit along walk streets, at 31 - 26th Street, Venice, Los Angeles, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

u. Application No. 5-01-358 (Rayhanabad, Huntington Beach) Application of Simon & Kelarice Rayhanabad to install 39-ft-long sheet pile 1' 7" seaward of existing bulkhead, place fill between bulkhead & sheet pile, under bulkhead and around foundation support pilings, place 16 cu.yds. of rock slope protection against toe of seawall, and mitigate 40.5 sq.ft. of impact to soft bottom bay habitat with 81 sq.ft. of tidal mud flat at Bolsa Chica, at 16591 Carousel Lane, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

v. Application No. 5-01-359 (Azoulay, Huntington Beach) Application of Isaac Azoulay to install 36-ft-long sheet pile 1' 7" seaward of existing bulkhead, place fill between bulkhead & sheet pile, under bulkhead and around foundation support pilings, place 20 cu.yds. of rock slope protection against toe of seawall, mitigate 29.1 sq.ft. of impact to soft bottom bay habitat with 58 sq.ft. of tidal mud flat at Bolsa Chica, and mitigate 37 sq.ft. of impact to eelgrass with 44.4 sq.ft. of eelgrass near Anaheim Bay National Wildlife Refuge, at 3432 Venture Drive, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

w. Application No. 5-01-377 (Loo, Venice) Application of Patrick Loo to repair existing staircase and construct stair enclosure, at 3509 & 3511 Grand Canal, Venice, Los Angeles, Los Angeles County. (MS-LB) [DENIED]

x. Application No. 5-01-381 (Long Beach Grand Prix) Application of Grand Prix Association of Long Beach, Inc. and City of Long Beach for 2002 Toyota Grand Prix of Long Beach (April 12-14, 2002), including installation and removal of temporary facilities for traffic and public accommodations, at Pacific Terrace area, bordered by Ocean Blvd. on north, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

y. Application No. 5-01-418 (Jaye, Los Angeles) Application of Robert Jaye, Jr. to remodel 1-story 481 sq.ft. single-family home & detached garage resulting in 30-ft-high 1,304 sq.ft. single-family home with detached 2-story garage, on canal-front lot, at 241 Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

10. DEVELOPMENT AGREEMENT No. 5-01-445 (Rand, Santa Monica) Public hearing and action on development Agreement between the City of Santa Monica and RAND Corp. for 5-story 320,409 sq.ft. building for institutional use, over 3 levels of subterranean parking providing 825 spaces, new public street connecting Main Street & Ocean Avenue, and public walkway, on 3.7 acre site, at 1700 Main Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED]

9:00 a.m.

WEDNESDAY, JANUARY 9, 2002

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.

8.5 CAULERPA TAXIFOLIA WORKSHOP.  Staff of National Marine Fisheries Service and California Department of Fish & Game will brief the Commission on the status of Caulerpa taxifolia in California's waters, efforts to eradicate it, the work of the Southern California Caulerpa Action Team (SCCAT), and related matters. (JCK-SF)

9. PERIODIC REVIEW of CERTIFIED LCPs. Public hearing and discussion of LCP and Periodic Review issues. (LF-SF)

ENERGY, OCEAN RESOURCES and WATER QUALITY

10. 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)

b. Duke Energy's Proposal for Morro Bay Power Plant. Public hearing and action on recommendation by Commission staff to issue pursuant to § 30413(d) of the Coastal Act a report (limited to public access & recreation issues) to the California Energy Commission on Duke Energy's Application for Certification to replace and modernize Morro Bay Power Plant, next to Morro Bay Estuary, Morro Bay, San Luis Obispo County, from 1002 MW to 1200 MW (two new 600 MW combined cycle units are proposed to replace existing Units 1 through 4). (DC-SF) [POSTPONED]

c. Oil Spill Program. Briefing by Commission staff and Executive Coordinator of Pacific States/British Columbia Task Force on vessel traffic recommendations for offshore waters between San Diego and Cook Inlet, Alaska. (EFD-SF) [POSTPONED]

d. Fiber Optic Cable Status Report.  Briefing on status of previously-approved offshore fiber optic cable projects.  (AD-SF)

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

a. SONGS Mitigation Program. Concurrence with correction to Fish Behavioral Barriers Report (dated September 22, 2000). (SMH & JJL-SF)

NORTH COAST DISTRICT

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

13. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-01-56 (Williams, Mendocino Co.) Appeal by Friends of Schooner Gulch, Sierra Club, Mendocino-Lake Group, Dr. Hillary Adams & Roanne Withers from decision of County of Mendocino granting permit with conditions to Gale & Dorothy Williams for 2,460 sq.ft. single-family home, 632 sq.ft. attached garage & mechanical room, septic system, connection to existing private water system, driveway, concrete walkway and wood decks, at 27560 South Highway One, south of Point Arena, Mendocino County. (RS-E) [TO CONTINUE]

b. Appeal No. A-1-01-59 (Thelen, Mendocino Co.) Appeal by Navarro Watershed Protection & Dr. Hillary Adams from decision of County of Mendocino granting permit with conditions to Max & Phyllis Thelen to add 1,160 sq.ft. to home and 281 sq.ft. workshop to garage, and modify rooflines to accommodate building-integrated photovoltaic roofing, at 31960 Navarro Ridge Road, Mendocino County. (RSM-E) [POSTPONED]

c. Appeal No. A-1-01-63 (Kennedy, Mendocino Co.) Appeal by Friends of Schooner Gulch, Mendocino-Lake Group - Sierra Club, Roanne Withers & Julie Verran from decision of County of Mendocino granting permit with conditions to Herb Kennedy to move home 34 ft. south away from slide area, remove septic tank, install 1,200-gallon tank, and construct 624 sq.ft. garage with 624 sq.ft. above (1,248 sq.ft. total), at 27700 South Highway One, south of Point Arena, Mendocino County. (RS-E) [TO CONTINUE]

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.

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

a. Half Moon Bay LCP Amendment No. 1-99 (Measure D) Time Extension. Public hearing and action to extend 90-day time limit for action on request by City of Half Moon Bay to amend its certified Local Coastal Program to implement Measure D modifying City’s growth control ordinance from 3% per year to 1% per year and changing system for building permit allocation. (PTI-SF). [TIME EXTENSION APPROVED]

16. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-01-32 (Da Rosa, San Mateo Co.) Appeal by Committee for Green Foothills, Robert La Mar, Barbara Mauz, Steve Marzano, Ric Lohman, and Larry Kay from decision of County of San Mateo granting permit with conditions to Thomas Da Rosa for 1,800 sq.ft. 3-story single-family home, attached 440 sq.ft. garage and three test wells, on Coronado Avenue, Miramar, San Mateo County. (CLM-SF) [TO CONTINUE]

17. 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. 2-00-41 (Pacifica, boardwalk) Application of City of Pacifica for 4 to 7-ft-wide wheelchair-accessible walkway and boardwalk, west of Highway 1 between Rockaway Beach and Pacifica State Beach including signs & fences to protect adjacent wetland area, Pacifica, San Mateo County. (PTI-SF) [APPROVED WITH CONDITIONS]

18. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. 2-01-22-A-R (Cirincione-Coles, Inverness) Kathy & Gerry Cirincione-Coles granted amendment with conditions to convert storage space into bedroom, bathroom & storage room, and add 120 sq.ft. storage & stairway to existing structure, at 12990 Sir Francis Drake Blvd., Inverness, Marin County. (SLB-SF)  [TO CONTINUE]

CENTRAL COAST DISTRICT

19. 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.

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

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

a. 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 Cambria Design Plan into 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) [APPROVED WITH MODIFICAITIONS]

22. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-00-118 (Kahloghli, San Luis Obispo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to Khosro Kahloghli for 9,700 sq.ft. single-family home, attached garage, 600 sq.ft. guesthouse, 2,400 sq.ft. horse barn, 3,000 sq.ft. storage barn, and 1-acre pond, at 7292 Exotic Gardens Drive, Cambria, San Luis Obispo County. (SM-SC) [POSTPONED]

b. Appeal No. A-3-01-71 (Searock, Monterey Co.) Appeal by Commissioners Wan & Woolley from decision of County of Monterey granting permit with conditions to Searock L. L. C. for tunnel from existing house's basement boiler room through coastal bluff to provide beach access, at 105 Highway One, near Carmel, Monterey County. (SAM-SC) [POSTPONED]

c. Appeal No. A-3-01-100 (Boutique Hotel Group, Monterey Co.) Appeal by Commissioners Wan & McCoy from decision of Monterey County granting permit with conditions to Boutique Hotel Group for non-potable well for irrigation, at 26600 Oliver Road (west of Carmel bridge & Highway 1), Monterey County. (SAM-SC) [TO CONTINUE]

d. Appeal No. A-3-01-108 (Schoenfield, San Luis Obispo Co.) Appeal by Janice A Rohn, Michael D Monegan, and Commissioners Wan & Potter from decision of San Luis Obispo County granting two unconditional certificates of compliance to Albert Schoenfield for 1-acre & 3.2-acre lots, at 2731 Pecho Road, Los Osos, San Luis Obispo County. (DSL-SC) [TO CONTINUE]

e. Appeal No. A-3-01-114 (Barghini, San Luis Obispo Co.) Appeal by Commissioners Potter & Desser from decision of County of San Luis Obispo granting permit with conditions to Susan Barghini for 2,182 sq.ft. single-family home, 568 sq.ft. attached garage, and 1,600 sq.ft. detached garage & workshop, on 3,301 sq.ft. footprint of 14,000 sq.ft. site, with 150 sq.ft. of transferable development credits (TDCs), on north side of Orme Place, 140 feet west of Wilton Drive, Cambria, San Luis Obispo County. (JB-SC) [WITHDRAWN]

f. Appeal No. A-3-01-115 (Demore, San Luis Obispo Co.) Appeal by Robbie Freiler from decision of County of San Luis Obispo granting permit with conditions to William Demore to add 872 sq.ft. to existing single-family home, at 1370 Las Encinas, Los Osos, San Luis Obispo County. (JB-SC) [WITHDRAWN]

g. Appeal No. A-3-01-122 (Cambria Pines Lodge, San Luis Obispo Co.)  Appeal by Commissioner Wan & Desser, Judy Deertrack & Cambria Legal Defense Fund from decision of County of San Luis Obispo granting permit with conditions to Cambria Pines Lodge to expand lodge, add 35 guest rooms, theatre & shop, at 2905 Burton Drive, Cambria, San Luis Obispo County. (JB-SC) [TO CONTINUE]

23. 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. 3-01-48 (Macondray, Carmel) Application of Karen Macondray to demolish single-family home, at northwest corner of San Carlos & 1st Avenue, Carmel, Monterey County. (MW-SC) [WITHDRAWN]

b. 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) [TO CONTINUE]

c. Application No. 3-01-75 (Anderson, Carmel) Application of Anderson Family Partnership, L T D to remodel single-family home, on east side of Scenic Road (between 9th & 10th), Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, JANUARY 10, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

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

a. Draft Malibu Land Use Plan. Public hearing and action to submit to City of Malibu initial draft of Land Use Plan portion of Local Coastal Program prepared pursuant to provisions of AB 988 and PRC Section 30166.5. (GT-V)  [APPROVED WITH MODIFICATIONS]

If you have come here on or after October 7, 2002, the following are the latest related documents:

9:00 a.m.

FRIDAY, JANUARY 11, 2002

1. CALL TO ORDER.

2. ROLL CALL.

ENFORCEMENT

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

SOUTH CENTRAL COAST DISTRICT

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

a. Ventura Co. LCP Amendment No. VNT-MAJ-1-00 A & B Certification Review . Concurrence with Executive Director’s determination that action by County of Ventura, accepting certification with suggested modifications of Local Coastal Program Amendment No. VNT-MAJ-1-00 Parts A & B, is legally adequate. (RTB-SF & BL-V) [APPROVED]

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

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

a. Oxnard LCP Amendment No. MAJ-1-00 (North Shore at Mandalay Bay Annexation). Public hearing and action on request by City of Oxnard to amend its certified Local Coastal Program to amend Land Use Plan maps to reflect annexation of North Shore site (proposed sensitive habitats map to show Ventura Marsh Milk-Vetch habitat, proposed coastal access map to show linear park and trail along Reliant Energy Canal, and Land Use Map for McGrath-Mandalay area to designate site as Planned Unit Development Residential), add site specific development and access & recreation policies, add site specific resource policies to include habitat preservation, restoration, mitigation & monitoring elements, amend Coastal Zoning Ordinance map to reflect zoning for site, and add site specific zoning ordinances to implement proposed Land Use Plan policies. (KK-V) [POSTPONED]

6.5 NEW APPEAL.  See AGENDA HEADING.

a. Appeal No. A-4-01-226 (San Buenaventura walkway revetment)  Appeal by Commissioners Wan & Dettloff from decision of City of San Buenaventura granting permit to City of San Buenaventura to repair and replace 1,850-ft-long Shoreline Promenade, including walkway and rock revetment between Ventura Pier & Figueroa Street, San Buenaventura, Ventura County. (SLG-V) [TO CONTINUE]

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

a. Application No. 4-99-71 (Barth, Los Angeles Co.) Application of Steve & Hillary Barth for 5,174 sq.ft. 34-ft-high single-family home, attached 329 sq.ft. garage, covered patios, swimming pool, septic system, 200-ft-long 6-ft-high max. retaining wall, 20-ft-wide driveway, 1,062 cu.yds. of grading, 3,875 cu.yds. of removal & recompaction, demolition of accessory structure & block wall, and lot line adjustment converting two lots from 40 & 1 acre to 20 & 21 acres, at 1060 & 1065 Meadows End Road, Calabasas, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-223 (La Chusa Highlands Assn., Malibu) Application by the La Chusa Highlands Improvement Association for traffic gate across entrance to private street, signs to indicate public access, and 5-ft-wide pedestrian & equestrian & bicycle accessway, across Avenida de la Encinal, 88 ft. north of Encinal Canyon Road, Malibu, Los Angeles County. (SNH-V) [WITHDRAWN]

c. Application No. 4-00-79 (Los Angeles Co. monopole) Application of Los Angeles County Network Services Division for 90-ft-high steel emergency communications tower (monopole) to replace wood tower, at 23825 Saddle Peak Road, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-225 (Caltrans, Malibu) Application by Caltrans District 7 to construct 364-ft-long concrete retaining wall below grade along Pacific Coast Highway right-of-way line next to eight beach front homes, excavate & export 900 cu.yds. of material, import 600 cu.yds. of fill, construct seven drainage devices and “V” ditch to replace existing drains, remove & replace parts of existing driveways to these homes, reconstruct stairway and deck at one home, install temporary K-rail, at 19232 to 19306 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-01-130 (Yafai, Malibu) Application of Isac & Farah Yafai for 28-ft-high 5,920 sq.ft. single-family home, attached 3-car garage, driveway, two retaining walls, swimming pool, septic system and 850 cu.yds. of grading, at 27589 Pacific Coast Highway in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-01-143 (Ventura Port District, Ventura & Oxnard) Application of Ventura Port District for annual maintenance dredging of Ventura Harbor with up to 685,000 cu.yds. of material to be placed at seven deposition sites in cities of Ventura and Oxnard, Ventura County. (SLG-V) [POSTPONED]

g. Application No. 4-01-152 (Lucas & Pierce, Malibu) Application of Beth Lucas & Tim Pierce to convert 264 sq.ft. accessory building into 741 sq.ft. 15-ft-high guesthouse, with stairway, 98 cu.yds. of grading, and three retaining walls, at 3910 Sierks Way in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-01-158 (Heath, Los Angeles Co.) Application of Kim Heath for 2,691 sq.ft. 24-ft-high single-family home, attached 3-car garage, pool, septic system, well, and 4,200 cu.yds. of grading, at 33300 Hassted Drive, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-01-163 (Stewart, Malibu) Application of Ray Stewart to remodel and construct 1 and 2-story additions totaling 1,231 sq.ft. to existing 2,218 sq.ft. 24-ft-high single-family home, new septic system, at 32802 Pacific Coast Highway, Malibu, Los Angeles County. (AAV-V) [POSTPONED]

j. Application No. 4-00-125 (Bomar, Malibu)  Application of Nina Bomar to construct a 3,712 sq.ft. 35-ft-high single-family home, 400 sq.ft. attached garage, 743 sq.ft. detached guesthouse with 698 sq.ft. attached garage, 1,875 sq.ft. 5- stall barn and tack room, riding ring, fencing, pool, septic system, 765 cu.yds. of grading, and 3,494 cu.yds. of overexcavation & recompaction, at 1838 Decker Canyon Road, Malibu, Los Angeles County.  (JCJ-V) [APPROVED WITH CONDITIONS]

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. Permit No. 4-01-27-A (Koursaris, Malibu) Request by Anthony Koursaris for water well and 10,000-gallon water tank with 1.68 cu.yds. of cut, at 4440 Encinal Canyon Road, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be February 5-8 in San Diego, and  March 5-8 in  Monterey.

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