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


October 2002 Agenda

Eureka Inn
518 Seventh Street
Eureka, CA  95501
(707) 442-6441

This has been updated at 2:40 p.m., Tuesday, April 7, 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.

TUESDAY, OCTOBER 8, 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.

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

City of Malibu, et al. v. Access for All, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Ailanto Properties, Inc. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))

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

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-02-86 (Kelly, Solana Beach) Application of George T. Kelly & Lori Savoy-Kelly to construct four single-family homes (3,348 sq.ft. to 4,197 sq.ft.) and private driveway on 4 lots with 900 cu.yds. of grading, at 820 - 850 Highland Drive, Solana Beach, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-116 (San Diego road widening) Application of City of San Diego, Engineering & Capital Projects to widen part of Sunset Cliffs Boulevard from two lanes to four lanes with new turn lanes, enhanced median and bicycle lane, at Sunset Cliffs Blvd. between West Point Loma Blvd. & Nimitz Blvd., Mission Bay Park, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-02-243 (Kensey, Newport Beach) Application of John Kensey to demolish & rebuild floating dock, gangway & pier, replace two 12” piles and replace four 12” “T” with three14” “T” piles, at 305 East Bay Front, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-266 (Freeman, Long Beach) Application of Ardis Freeman Trust to replace floating dock, piles & gangway with new gangway, piles & floating dock in same location, at 23 Vista Del Golfo, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-272 (Morse, Long Beach) Application of Jayne Morse Trust to replace floating dock, piles & gangway with new gangway, piles & floating dock in same location, at 25 Vista Del Golfo, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-02-48 (Kober, Long Beach) Application of Charles Kober to replace wood seawall with concrete seawall, and replace pier, gangway & floating dock with new pier, gangway & floating dock in same location, at 5615 Sorrento Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-50 (Brockman, Newport Beach) Application of C.Z. Brockman for 8,750 sq.ft. steel covered horse arena, 3,168 sq.ft. steel barn and 1,950 cu.yds. of grading on lot bisected by coastal zone boundary in Santa Ana Heights, at 2100 Mesa Drive, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-237 (Riddle, Newport Beach) Application of Lynne Riddle to replace 30-ft-long concrete seawall in same location, at 615 - 36th Street, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-02-303 (Panay Way Marina, Los Angeles Co.) Application of Panay Way Marina, L.P. to replace boat docks, with new docks & pilings, and reduce slips from 157 to 151 to accommodate American Disability Act access requirements, at 13953 Panay Way, Marina Del Rey, Los Angeles County. (AP-LB) [TO CONTINUE]

SOUTH CENTRAL COAST DISTRICT

6. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-02-52 (Basile, Malibu) Application of Arthur & Laura Basile for 35-ft-high 2,790 sq.ft. single-family home, detached 660 sq.ft. garage (with 660 sq.ft. guest room above), 3-4 retaining walls, paved driveway & parking area, septic system, and 615 cu.yds. of grading, at 2315 South Rambla Pacifico, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-02-81 (Salzberg, Malibu) Application of Harry & Orsolya Salzberg for 2-story 5,781 sq.ft. single-family home, attached 681 sq.ft. garage, covered loggia, pool & spa with deck, driveway & motorcourt, new septic system, solar panels, 6-ft-high perimeter fence, and 1,200 cu.yds. of grading, at 29317 Cliffside Drive, Malibu, Los Angeles County. (KK-V) [POSTPONED]

c. Application No. 4-02-88 (Cold Canyon 10, Los Angeles Co.) Application of Cold Canyon 10, LLC for 35-ft-high 8,120 sq.ft. single-family home, 2 attached garages totaling 1,080 sq.ft., attached 325 sq.ft. guesthouse, detached 460 sq.ft. recreation building, swimming pool & spa, driveway, 6-ft-high fences, septic system and 286 cu.yds. of excavation, on lot with existing building pad, at 2003 Delphine Lane, Calabasas, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-02-93 (Lulloff & Adler, Los Angeles Co.) Application of Sarah Lulloff & Rachelle Adler for 2-story 6,710 sq.ft. single-family home, attached 790 sq.ft. garage, detached 460 sq.ft. recreation building, driveway, 6-ft-high fences, swimming pool & spa, septic system and 225 cu.yds. of excavation, at 25030 Abercrombie Lane, Calabasas, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

7. 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. Carlsbad LCP Amendment (De Minimus) No. 2-02 (Zone 19 Park of Aviara Plan). Concurrence with Executive Director’s determination that proposed modifications to Carlsbad LCP (to increase height limit within Aviara Master Plan applicable to the Zone 19 (Aviara) park site from 18 to 32 feet, at north end of Ambrosia Lane) are de minimus. (KA-SD) [APPROVED]

b. Imperial Beach LCP Amendment (De Minimus) No. 3-02 (Planning & Zoning Fees). Concurrence with Executive Director’s determination that proposed modifications to the Imperial Beach LCP (to revise Implementation Plan procedures governing payment of application fees and deposits) are de minimus. (DL-SD) [APPROVED]

c. San Diego LCP Amendment No. 6-2000-C (Floodplain Regulations) Certification Review. Concurrence with Executive Director’s determination that materials submitted by City of San Diego, to comply with Commission’s action to certify Local Coastal Program Amendment with suggested modifications, are legally adequate. (EL-SD) [APPROVED]

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

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

a. Imperial Beach LCP Amendment No. 2-02 (Telecommunications). Public hearing and action on request by City of Imperial Beach to amend certified LCP Implementation Plan to add regulations governing use, placement, and design of wireless communication facilities within commercial, residential and public zones. (DL-SD) [POSTPONED]

b. Encinitas LCP Amendment No. 2-2002 (Adult Businesses) Time Extension. Public hearing and action to extend the time limit for Commission action for up to one year on request by City of Encinitas to amend certified Implementation Plan to regulate adult businesses in GC (General Commercial) and ER-C (Encinitas Ranch-Commercial) zones. (GC-SD) [APPROVED]

c. Imperial Beach LCP Amendment No. 2-02 (Telecommunications) Time Extension. Public hearing and action to extend time limit for Commission action up to one year on request by City of Imperial Beach to amend certified LCP Implementation Plan to add regulations governing the use, placement, and design of wireless communication facilities within commercial, residential and public zones. (DL-SD) [APPROVED]

10. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-02-58 (San Diego pump station replacement) Appeal by Commissioners Kruer & McCoy from decision of City of San Diego granting permit with conditions to City of San Diego, Engineering & Capital Projects to abandon sewer pump station, remove settling tank, construct 1,200 sq.ft. pump station, replace existing force main, install parallel force main and remove and replace coastal access stairway, viewing area and riprap, at 201 Bird Rock Avenue (public right-of-way), La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

b. Appeal No. A-6-02-68 (Wallace Cunningham, San Diego) Appeal by La Jolla Town Council from decision of City of San Diego granting permit with conditions to Wallace E. Cunningham, Inc. to demolish single-family home and construct 2-story 5,790 sq.ft. single-family home, attached 2-car garage, pool and landscaping, on .30 acre coastal blufftop lot, at 5490 Calumet Avenue, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

c. Appeal No. A-6-02-121 (CH Oceanside, Oceanside) Appeal by Nancy D. Craig, Mira Mar Community and Commissioners Wan & Dettloff from decision of City of Oceanside granting permit with conditions to CH Oceanside LLC to divide 7.5 acre site (3 lots) into 5 lots & remainder "Not a Part" lot, and construct 96 condominiums, parking, landscaping, drainage improvements and on-site mitigation, at south side of San Luis Rey River, west of Coast Highway and east of Pacific Street, Oceanside, San Diego County. (WNP-SD) [POSTPONED]

d. Appeal No. A-6-02-124 (Gilman, Oceanside) Appeal by Commissioners Wan & Dettloff from decision of City of Oceanside granting permit with conditions to Greg Gilman to construct seaward additions totaling 201 sq.ft. of living area and 280 sq.ft. deck to existing 2,532 sq.ft. single-family home, on 7,410 sq.ft. ocean front lot with existing riprap revetment, at 2011 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [WITHDRAWN]

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

a. Application No. 6-01-167 (SDG&E & Cabrillo Power, Carlsbad) Application of San Diego Gas & Electric Company & Cabrillo Power I, LLC to adjust lot lines of 11 lots (673 acres) including Agua Hedionda Lagoon and existing Encina Power Plant and vicinity, east and west of Interstate 5 and north of Cannon Road, Agua Hedionda, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-22 (Parks & Rec., Encinitas) Application of California Department of Parks & Recreation to demolish, remove concrete rubble and relocate rock revetment landward, at South Cardiff State Beach, Old Hwy 101, Cardiff, Encinitas, San Diego County. (GC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-02-23 (Parks & Rec., Encinitas) Application of California Department of Parks & Recreation to reconstruct damaged entrance road, entry gate, kiosk and parking lot, at Cardiff State Beach North Day Use Area, Old Hwy 101, Cardiff, Encinitas, San Diego County. (GC-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-02-28 (Newkirk, Carlsbad) Application of Klementyna Newkirk to add 948 sq.ft. to 1-story 5,300 sq.ft. home on 2.11-acre hillside and lagoon front lot, enlarge existing boat launch ramp below mean high tide line, construct 1,600 sq.ft. asphalt boat wash & storage area, detached storage building and stairway down to beach, at 4525 Adams Street, Agua Hedionda, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-02-42 (22nd Dist. Ag. Assn., Del Mar) Application of 22nd District Agricultural Association to open mouth of San Dieguito Lagoon by excavating 6-ft. wide trench, at mouth of San Dieguito Lagoon (from shoreline to Highway 101/Camino del Mar bridge), Del Mar, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-02-48 (Solana Beach Towne Centre, Solana Beach) Application of Solana Beach Towne Centre Investment, L.P. to adjust lot lines of four lots, and construct two office buildings totaling 119,576 sq.ft. with 712 parking spaces in surface lots and 1-level subterranean parking structure on 9.82 acre site with two existing office buildings (totaling 93,480 sq.ft.) and Stevens Creek, at 380-462 Stevens Avenue & 622-689 San Roldolfo Drive, Solana Beach, San Diego County. (GC-SD) [POSTPONED]

g. Application No. 6-02-100 (Verizon Wireless, San Diego Co.) Application of Verizon Wireless to install unmanned wireless telecommunication facility consisting of 60’ high monopole (disguised as faux pine tree) with 12 panel antennas, one microwave antenna, and one GPS antenna, with equipment building and landscaping, at San Dieguito Park (northeast corner of Highland Drive & Lomas Santa Fe Drive), Lomas Santa Fe, San Diego County (WNP-SD) [POSTPONED]

h. Application No. 6-02-108 (San Dieguito JPA, San Diego) Application of San Dieguito River Park Joint Powers Authority to modify existing 300 sq.ft. fruit stand for temporary interpretive site, construct 22-ft-high covered pavilion for small group presentations, retain and augment existing interpretive signs, and construct ADA accessible viewing plaza, entryway, walkway and landscaping, at 2801 Via Del La Valle, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

i. Application No. 6-02-118 (SDG&E, Del Mar) Application of San Diego Gas & Electric Company to straighten and stabilize wooden power pole using screw anchor system and pole brace, at Pole #Z90293 north of Racetrack View Drive, east of Jimmy Durante Boulevard, North City, San Diego, San Diego County. (EL-SD) [POSTPONED]

j. Application No. 6-02-135 (San Diego Lopez Canyon sewer cleaning) Application of City of San Diego Metropolitan Wastewater Department to clean and repair existing Lopez Canyon Trunk Sewer (62 manholes & 22,611 lineal feet), at Lopez Canyon from Acama Street to Sorrento Valley Road, North City, San Diego, San Diego County. (EL-SD) [POSTPONED]

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

a. Permit No. 6-00-9-A2 (Del Mar Beach Club, Solana Beach) Request by Del Mar Beach Club to amend permit for upper bluff protection to construct worker safety shoring consisting of 1½" thick shotcrete skin tiedback with 12 soil nails & installed onto face of upper bluff, at 825 South Sierra, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-00-165-A (Vicino, Solana Beach) Request by Robert Vicino to amend permit for single-family home to construct swimming pool in south yard, at 985 Jeffrey Road, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

13. 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.

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

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

a. Application No. 5-01-229 (Johnson, Newport Beach) Application of William Johnson for 70-ft-long bulkhead fronting Newport Bay, and fill of 914 sq.ft. of high intertidal sandy habitat, at 1008 West Bay Avenue, Newport Beach, Orange County. (FJS-LB) [POSTPONED]

b. Application No. 5-01-362 (Jenkins & Manzo, Newport Beach) Application of David Jenkins & Patricia Manzo for 120-ft-long bulkhead fronting Newport Bay, and fill of 562 sq.ft. of high intertidal sandy habitat, at 2215 & 2223 Bayside Drive, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-253 (Tirosh, Los Angeles) Application of Avi Tirosh for 6,052 sq.ft. 3-story single-family home, attached 2-car garage and swimming pool, at 7755 West Veragua Drive, Playa Del Rey, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-01-203-A (Urth Caffe, Santa Monica) Request by Urth Caffe Assoc. III, LLC to eliminate surface parking area, expand subterranean garage, increase parking spaces from 15 to 16 spaces with 4 sets of tandem spaces, and provide parking attendant, at 2327 Main Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-99-409-A2 (Bagnard, Los Angeles) Request by William Bagnard for remediation plan required in settlement agreement (including removing tops of 5 caissons below grade, filling grade beam trenches & graded pad with concrete grout colorized to resemble natural soils, and revegetating canyon slope with native drought resistant plants) and at grade deck, at 421 Alma Real Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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

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

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

a. Port Hueneme LCP Amendment No. MAJ-1-02 (South Terminal East Expansion). Public hearing and action on request by City of Port Hueneme to amend Land Use Plan, Coastal Zoning Ordinance and Maps for two lots from Visitor Commercial to Port, and Zoning Ordinance and Maps from Special Commercial to Port-Related Uses within Oxnard Harbor District. (JCJ-V) [APPROVED]

b. UCSB LRDP Amendment 2-02 (Recreation Center Expansion) Time Extension. Public hearing and action to extend time limit to act on request by University of California, Santa Barbara to amend its Long Range Development Plan to designate Potential Building Location #4 as Recreation & Aquatics Center and Potential Building Location #5 for Recreation Center Expansion, and move Potential Building Location #5 northward, on Main Campus at University of California Santa Barbara. (SLG-V) [APPROVED]

20. 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. 4-00-246 (Flannery, Malibu) Application of Michael Flannery to remodel and add 4,789 sq.ft. to single-family home, and construct 4-car garage, septic system, driveway & parking area, and rock revetment, at 33256 Pacific Coast Highway, Malibu, Los Angeles County. (JLA-V) [POSTPONED]

b. Application No. 4-01-235 (Matise, Malibu) Application of John & Ann Matise for 35-ft-high 7,537 sq.ft. single-family home, two garages, driveway, turnaround, 750 sq.ft. guest house, pool & spa, stairs, gazebo, septic system, and 3,400 cu.yds. of grading, at 24738 West Saddlepeak Road, Malibu, Los Angeles County. (LKF-V) [WITHDRAWN]

c. Application No. 4-02-80 (Sisson, Malibu) Application of Tryon & Dolores Sisson for 18-ft-high 7,902 sq.ft. single-family home, attached 4-car garage, 536 sq.ft. guest house, septic system, swimming pool & spa, fence, entry gate, driveway, and no grading, at 6225 Zumirez Drive, Malibu, Los Angeles County. (LKF-V) [POSTPONED]

d. Application No. 4-02-118 (Johnson, Malibu) Application of Michael & Mari Johnson to remodel single-family home & pool cabana, construct detached garage with basement recreation room, sports court with 400 sq.ft. view deck, septic system, pool & spa, pool equipment room and garden walls, at 24840 Pacific Coast Highway, Malibu, Los Angeles County. (JLA-V) [POSTPONED]

e. Application No. 4-02-124 (Shakiban, Malibu) Application of George Shakiban for 28-ft-high 8,010 sq.ft. single-family home, attached 3-car garage, septic system, swimming pool & spa, fence, entry gate, driveway, and no grading, at 6255 Zumirez Drive, Malibu, Los Angeles County. (LKF-V)  [POSTPONED]

f. Application No. 4-02-128 (Santa Barbara Co., Goleta winter dike) Application of Santa Barbara County Department of Parks and Recreation to construct 1,400-ft-long 15-ft-high winter dike on back beach and, if beach conditions warrant, second 600-ft-long dike, with 15,400 cu.yds. of grading, maintain dike(s) as necessary, and lower dike(s) prior to Memorial Day 2002, at Goleta Beach County Park, Goleta, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-02-179 (Concord, Malibu) Application of Concord Enterprises, Inc. for 26½-ft-high 7,655 sq.ft. single-family home, attached 3-car garage, septic system, swimming pool & spa, fence, entry gate, driveway, sports court and no grading, at 6275 Zumirez Drive in Malibu, Los Angeles County. (LKF-V) [POSTPONED]

21. RECONSIDERATION. See AGENDA HEADINGS.

a. Permit No. 5-88-56-AR (Rubinroit, Los Angeles Co.) Howard & Terry Rubinroit, granted permit amendment for swimming pool, retaining wall, carport, lighted steps & pathways, fences, above-ground propane & water tanks, removal of concrete from eastern drainage; and denial of amendment for lighted sports court, lighted stairway from pool to sports court, and decomposed granite on east side of sports court, at 25351 Piuma Road, Calabasas, Los Angeles County. (SNH-V) [POSTPONED]

9:00 a.m.

WEDNESDAY, OCTOBER 9, 2002

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and WATER QUALITY

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-02-10 (Hubbs Seaworld Research Institute) Application of Hubbs Seaworld Research Institute for two 8 x 8 x 4 meter cages and one 3 x 22 meter research platform constructed of polyethylene, mesh netting, and styrofoam plugs for rearing and releasing juvenile white seabass as part of CDFG’s Ocean Resources Enhancement Hatchery Program (“OREHP”), in outer basin of Agua Hedionda lagoon, Carlsbad, San Diego County. (MVC-SF) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-02-45 (Barnett, Pacific Grove) Application Renate Schneuer Barnett to add 97 sq.ft. to single-family home (1,248 sq.ft. total), at 825 Mermaid Avenue, at Sea Palm, Pacific Grove, Monterey County. (SAM-SC) [APPROVED WITH CONDITIONS]

STATEWIDE

5. APPROVAL OF MINUTES. [TO CONTINUE]

6. COMMISSIONERS' REPORTS.

7. CONSERVANCY REPORT.

8. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

9. DEPUTY ATTORNEY GENERAL'S REPORT.

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

STATEWIDE

11. 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)

12. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-52-02 (BLM, Humboldt Co.) Consistency determination by Bureau of Land Management for Humboldt Bay South Spit Interim Management Plan. (LJS-SF) [TO CONTINUE]

13. FINDINGS. See AGENDA HEADINGS.

a. CD-15-02 (U.S. Army, Monterey Co.) Objection to Consistency Determination by U.S. Army for demolition of Stilwell Hall and removal of riprap, Fort Ord, Monterey County. (JRR-SF) [DENIED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

14. 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)

15. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-02-11 (Unocal, Santa Barbara Co.) Application of Unocal Corporation to remove 2,029-ft-long 10¾-in-wide Cojo Marine Terminal crude oil loading line seaward from mean high tide line to pipeline’s offshore end at 32-feet water depth, Point Conception, Santa Barbara County. (MVC-SF) [POSTPONED]

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

CENTRAL COAST DISTRICT

17. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Santa Cruz office at (831) 427-4863.

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

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

a. Pismo Beach LCP Amendment No. PSB-MAJ-1-02 (Wolosz). Public hearing and action on request by City of Pismo Beach, Community Development Department to change zoning designation from Resort Residential (RR) to commercial retail (C-1) on lots g, h, i, j, k, l, m, n, o, and p, at 350 Pismo Street. (MW-SC) [APPROVED]

b. Santa Cruz Co. LCP Amendment No. SCO-1-02 Time Extension. Public hearing and action to extend time limits for Commission action up to one year on request by Santa Cruz County to amend its LCP to: (1) add planned unit development ordinance; (2) add second units as allowed use on agriculturally designated properties, subject to criteria; (3) prohibit utility extensions next to Watsonville; (4) add reasonable accommodations ordinance; and (5) add procedure for review of development applications at less than minimum density range. (DC-SC) [APPROVED]

c. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-02 (Oceano Plan) Time Extension. Public hearing and action to extend time limit for Commission action up to one year on request by San Luis Obispo County to amend its LCP to include Oceano Specific Plan, providing additional criteria and polices for development in Oceano. (JB-SC) [APPROVED]

20. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-02-58 (Smith, Monterey Co.) Appeal by Commissioners Wan & Woolley, Ken & Sharene Virnig, Janice M. O’Brien, Robert Berglass, Charles T. Olvis & League of Women Voters of The Monterey Peninsula from decision of County of Monterey granting permit with conditions to Murray & Carol Smith to demolish 1-story 2,250 sq.ft. single-family home, construct 2-story 4,802 sq.ft. single-family home, attached 900 sq.ft. garage, driveway, 6-ft entry gate, and repair & add to perimeter grape stake fence, with associated grading, at 3105 Seventeen Mile Drive, Del Monte Forest, Monterey County. (SAM-SC) [POSTPONED]

b. Appeal No. A-3-02-73 (Hudzinski, San Luis Obispo Co.) Appeal by Commissioners Wan & Desser from decision of County of San Luis Obispo granting permit with conditions to Robert & Frances Hudzinski for 2-story 2,334 sq.ft. single-family home, at 1588 Bradford (Lodge Hill), Cambria, San Luis Obispo County. (JB-SC) [TO CONTINUE]

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

d. Appeal No. A-3-02-77 (Gorman, Monterey Co.) Appeal by Commissioners Wan & Woolley from decision of County of Monterey granting permit with conditions to Dorothy Gorman to divide 17.03 acres into six lots, grade, install water system facilities, allow development on slopes greater than 25%; and remove 28 Coast Live oaks, at Paradise Road (east side of Paradise Rd. near Lake View Drive), north Monterey County. (SAM-SC) [POSTPONED]

21. 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. 3-01-111 (Pelican Point Homeowners, Santa Cruz Co.) Application of Pelican Point Homeowners Association to install 715-ft-long driven sheet-pile metal wall and retain riprap on Zmudowski State Beach, along Pajaro River & Watsonville Slough sides of Pajaro Dunes condominium complex, at confluence of Pajaro River, Watsonville Slough and Pacific Ocean in south Santa Cruz County. (DC-SC) [POSTPONED]

NORTH COAST DISTRICT

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

a. Procedures 1-02-1-EDD (Lemley, Mendocino Co.) Public hearing and Commission determination of applicable hearing and notice procedures, pursuant to California Code of Regulations, Title 14, §13569, for Coastal Permit No. CDP 67-00 granted to John & Nit Lemley by Mendocino County to remodel and add to existing home resulting in 26.5-ft-high 4,851 sq.ft. home, at 11050 Lansing Street, in Town of Mendocino. (RSM-E) [Upheld Executive Director's Determination]

b. Procedures 1-02-2-EDD (Lemley, Mendocino Co.) Public hearing and Commission determination of applicable hearing and notice procedures, pursuant to California Code of Regulations, Title 14, §13569, for Coastal Permit Amendment No. CDP 67-00(M) granted to John & Nit Lemley by Mendocino County to modify development approved under CDP 67-00 to rotate main north-south axis of home 27 degrees clockwise, change window configuration to reduce glass area by 50%, change architecture from “contemporary” to “arts and crafts” design which includes iron-spot brick wainscot, dark olive-brown cedar siding and shingles and charcoal-colored composition roof shingles, at 11050 Lansing Street, in the Town of Mendocino. (RSM-E) [Upheld Executive Director's Determination]

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

24. PUBLIC WORKS PLAN No. 1-02-1-PWP (CalTrans, Humboldt Co.) Public hearing and action on a public works plan submitted by California Department of Transportation pursuant to Coastal Act Section 30605 for approval of part of rock slope protection revetment along 750m (2,500') of former Mad River bank to protect Route 101 & coastal vista point, west of Route 101 Vista Point, post mile 94.3, McKinleyville Humboldt County. (RSM-E) [POSTPONED]

25. 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. 1-00-14 (Caltrans, Humboldt Co.) Application of California Department of Transportation for rock slope revetment along 750m (2,500') of former Mad River bank to protect Highway 101 & coastal vista point, west of Route 101 Vista Point, post mile 94.3, McKinleyville, Humboldt County. (RSM-E) [POSTPONED]

b. Appeal No. A-1-01-51 (Meredith, Mendocino Co.) Appeal by Commissioners Reilly & Woolley from decision of County of Mendocino granting permit with conditions to Gene A. & C. J. Meredith for 8,610 sq.ft. 2-story home (3 elements connected by 210-ft. long bridge & library), driveway, well, septic system and landscaping, at 17230 Ocean Drive, south of Fort Bragg, Mendocino County. (RPS-E) [POSTPONED]

c. Application No. 1-02-16 (CalTrans, Humboldt Co.) Application of California Department of Transportation to close & remove median crossing at Cole Avenue, extend deceleration & acceleration lanes at Airport Road, extend drainage culvert 75 meters, and rebuild 200 meters of chain-link fence, along Highway 101, north of Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

26. 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. 1-85-102-A (Schuh, Mendocino Co.) Request by Mary & Michael Schuh to remodel home with new roof, new siding, new windows, interior changes, and new addition under existing home, at 6850 North Highway One, Little River, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

27. FINDINGS. See AGENDA HEADINGS.

a. Application No. 1-01-69 (CalTrans, Humboldt Co.) California Department of Transportation granted permit with conditions to seismically retrofit Highway 255 "Samoa Bridge" (Eureka Channel, Middle Channel & Samoa Channel bridges), across Humboldt Bay between Eureka & Samoa Peninsula, Humboldt County. (TST-E) [APPROVED]

9:00 a.m.

THURSDAY, OCTOBER 10, 2002

1. CALL TO ORDER.

2. ROLL CALL.

ENFORCEMENT

3. ENFORCEMENT REPORT. Report by Chief of Enforcement on Statewide Enforcement Program. (AR-SF)

4. COMMISSION CONSENT AGREEMENT AND CEASE & DESIST ORDER No. CCC-02-CD-02 (Ocean Colony Partners, San Mateo Co.) Public hearing and Commission action on proposed Consent Agreement and Cease & Desist Order whereby Ocean Colony Partners agree to the issuance of an Order directing them, as owners of Half Moon Bay Golf Links in Half Moon Bay, to: 1) immediately remove half of unpermitted riprap below 18th hole of Half Moon Bay Golf Links to restore public access along the sandy beach, 2) submit a complete coastal permit application for proposed replacement bluff/shoreline protection within a specified number of days of the issuance of the Order, and 3) construct a public access stairway and path to beach at end of Redondo Beach Road. (SMR-SF) [APPROVED WITH MODIFICATIONS]

NORTH CENTRAL COAST DISTRICT

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

a. Procedures 2-02-1-EDD (Burr, San Mateo Co.) Public hearing and Commission determination of appealability for purposes of applicable hearing and notice procedures, pursuant to California Code of Regulations, Title 14, §13569, for exemption from coastal permit requirements granted to Dianne Burr by San Mateo County for lot line adjustment at 801 June Hollow Road, APNs 037-044-020, 40 & 50, San Mateo County. (CLK-SF) [Upheld Executive Director's Determination]

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

7. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-02-20 (Montalbano, San Mateo Co.) Appeal of Mary Knox, Wendy Brown and Liz Everett from decision of County of San Mateo granting permit with conditions to Jim Montalbano to add 139 sq.ft. to ground-floor & 732½ sq.ft. to second-story of existing 1,836 sq.ft. single-family home, on 5000 sq.ft. blufftop lot, at 123 7th Street in Montara, San Mateo County. (CLM-SF) [NO SUBSTANTIAL ISSUE FOUND]

8. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS) except 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-2-01-8 (Mahon, San Mateo Co.) Appeal by Jan Didur, Jeff Tate, Ellen Zeff & Jeff Blaney from decision of San Mateo County granting permit to Michael & Joanne Mahon for 2-story 2,629 sq.ft. single-family home and domestic water well, at 863 San Ramon Avenue, in Seal Cove area of Moss Beach, San Mateo County. (SLB-SF) [APPROVED WITH CONDITIONS]

b. Application No. 2-02-1 (Metz, Cebe, Sherbon, Bowman, Carcione, Marin Co.) Application of Eugene Metz, Caral Cebe, David Sherbon, Stephen Bowman, and Richard Carcione to replace 410-ft-bulkhead at 3, 5, 9, 11 & 17 Dipsea Road, Stinson Beach, Marin County. (SLB- SF) [TO CONTINUE]

c. Application No. 2-01-29 (Lucas, Sonoma Co.) Application of James & Peggy Lucas for four wood piles, 1,012 sq.ft. deck addition to existing restaurant, 630 sq.ft. of public ramp and walkway, 17 foot extension of existing fish house, and replacement of 362 feet of wood bulkhead with vinyl sheet pilings, at 599 Highway 1, Bodega Bay, Sonoma County. (KJB-SF) [TO CONTINUE]

d. Application No. 2-02-10 (Whitt, Marin Co.) Application of Michael Whitt to adjust lot lines of 3 lots (3.87, 1.57 & 3.45 acres) resulting in lots of 3.32, 2.26 & 3.13 acres, at 12470 Sir Francis Drake Boulevard, Inverness, Marin County. (SLB-SF) [APPROVED WITH CONDITIONS]

9. FINDINGS. See AGENDA HEADINGS.

a. Application No. 2-00-9 & A-2-00-10 (Pacifica revetment) City of Pacifica granted permit with conditions for rock revetment, at 528 to 572 Esplanade Drive, Pacifica, San Mateo County. (PTI-SF) [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be November 5-8 in San Diego, and December 10-13 in San Francisco.

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