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


April 2002 Agenda

Radisson Santa Barbara
1111 E. Cabrillo Blvd.
Santa Barbara, CA  93103
(805) 963-0744

This has been updated at 10:45 a.m., Friday, April 10, 2015.

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

10:00 A.M.

MONDAY, APRIL 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:

Railsback v. CCC (Govt. Code § 11126(e)(2)(A))
Manzanita Partners LLC v. CCC (Govt. Code § 11126(e)(2)(A))
Brown v. CCC (Govt. Code § 11126(e)(2)(A))
Signal Landmark, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Herzig v. CCC (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, CA State Lands Commission (Sacramento Superior Court, 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, No. 00AS00567) (Govt. Code § 11126(e)(2)(A))
Schoenfield v. CCC (Govt. Code § 11126(e)(2)(A))
Pressley v. CCC (Govt. Code § 11126(e)(2)(A))
Summit Resources v. CCC (Govt. Code § 11126(e)(2)(A))
Frame v. City of Trinidad (Govt. Code § 11126(e)(5)(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. 6-02-17 (Snodgrass, Solana Beach) Application of William & Patricia Snodgrass to construct 640 sq.ft. attached accessory apartment to existing 1,244 sq.ft. single-family residence on 6,777 sq.ft. lot, at 659 Marsolan Avenue, Solana Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-30 (Marotta, Solana Beach) Application of Johny Marotta for 622 sq.ft. detached 2-story art studio and office on 8,012 sq.ft. lot with existing 1,685 sq.ft. single-family home & detached garage, at 148 North Sierra, Solana Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-02-31 (Cox Communications, San Diego Co.) Application of Cox Communications/Sprint PCS for unmanned telecommunication facility to include 3 antennas attached to two 35-ft-high flagpoles and associated equipment cabinets placed in 190 sq.ft. enclosure in parking lot of commercial center, on west side of Vandegrift Blvd, east of Interstate 5, Camp Pendleton, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-02-24 (UCSD, San Diego) Application of University of California, San Diego for 71-ft-tall 145,000 sq.ft. Computer Science and Engineering (CSE) Building for classrooms, offices, research labs, and conference rooms on existing 1.9 acre recreation field, at Warren College, UCSD Campus, La Jolla, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-26 (Solana Beach, sewer replacement) Application of City of Solana Beach to remove and replace 1,925 sq.ft. of sewer pipeline in right-of-way along Valley Avenue, Via Del La Valle to Castro Street, Solana Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

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

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

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

a. Oceanside LCP Amendment No. 1-2001 (D Downtown District). Public hearing and action on request by City of Oceanside to amend its certified LCP land use plan and implementation plan to allow closure to vehicular traffic of Pacific Street between Civic Center Drive & Seagaze Drive, The Strand between Seagaze Drive & the pier, and Pierview Way between the pier & railroad tracks, to become pedestrian promenades, and to allow development of coastal bluff and creation of 40,000 sq.ft. public deck over public parking at the existing beach parking lot. (BP-SD) [TO CONTINUE]

b. San Diego LCP Amendment No. 2-2001-C (SeaWorld/Mission Bay Park Master Plans) Findings. City of San Diego granted amendment, with suggested modifications, to certified land use plan for Mission Bay Park to incorporate the SeaWorld Master Plan Update into the Mission Bay Park LUP, address height limitations, and include five Tier I developments: a splashdown ride, educational facility, front gate renovations, parking lot improvements in the expansion area and on-and off-site access improvements for pedestrians and bicyclists. (EL-SD) [APPROVED]

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-6-99-147 (Rutherford, San Diego) Appeal by Commissioners Wan & Kehoe from decision of City of San Diego granting permit with conditions to Stephen Rutherford to remodel and construct 1,546 sq.ft. 1-story addition to existing 2,873 sq.ft. 1-story single-family home, on 16,480 sq.ft. oceanfront site, at 7080 Neptune Place, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-01-107 (San Diego, pump station replacement) Application of City of San Diego to abandon and demolish sewer pump station #45, construct single pump station next to pump station #45 site, and install 100 lineal feet of two 10-inch sewer force mains, at 9888 Salk Institute Road, North City, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-01-139 (Monroe, Solana Beach) Application of Robert & Wanda Monroe for bluff notch infill 50-ft-long, 6 to 17 feet deep using erodible concrete façade colored and textured to match surrounding bluff, at 197 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

d. Application No. 6-01-151 (Mitchell & Seay, Solana Beach) Application of Peter Mitchell & Sharon Seay for 1,204 sq.ft. first & second floor and 450 sq.ft. basement additions to existing 2,400 sq.ft. 2-story single-family home with garage, at 505 Pacific Avenue, Solana Beach, San Diego County. (GC-SD) [POSTPONED]

e. Application No. 6-02-11 (22nd District Agricultural Assn., Del Mar) Application of 22nd District Agricultural Association to remove three barn and tack room structures (L-L and U-U), construct two new barns and tack rooms of similar size in same or adjacent locations, and import 300 cu.yds. of fill to raise structures one foot, at 2260 Jimmy Durante Blvd., Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-02-19 (Neetles, Solana Beach) Application of Mary Jo Neetles to demolish 2,017 sq.ft. single-family home, and construct 3,713 sq.ft. 2-story single-family home, on 11,059 sq.ft. site, at 774 North Granados Avenue, Solana Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-02-37 (Harden, San Diego) Application of Shelia H. Harden to construct 3-ft-high concrete block wall extending 2'9" into public right-of-way seaward of duplex next to Ocean Front Walk public boardwalk, at 704 Sunset Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

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

a. Permit No. 6-84-578-A5 (Mira Costa College, Encinitas) Request by Mira Costa Community College District to amend permit for construction of San Elijo college campus to delete condition which prohibits classes from commencing prior to 9:00 am, at 3333 Manchester Avenue, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-98-127-A (San Diego wetland mitigation) Request by City of San Diego Engineering and Capital Projects Dept. to amend permit for middle segment of SR 56 to revise mitigation site for wetland impacts from McGonigle Canyon to the Los Penasquitos Canyon Preserve next to existing El Cuervo mitigation site, at western end of Los Penasquitos Canyon preserve, north of creek, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

10. FINDINGS See AGENDA HEADINGS.

a. Application No. 6-00-66 (Monroe & Pierce, Solana Beach) Robert & Wanda Monroe and Glenn & Beatrice Pierce granted permit with conditions to fill sea cave with colored & textured erodible concrete at base of sea cliff below two residential lots, at 141 & 197 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

STATEWIDE

11. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-10-02 (San Diego) Consistency Certification by City of San Diego for Secondary Treatment Waiver renewal, offshore of Point Loma, San Diego. (MPD-SF) [DENIED]

9:00 a.m.

TUESDAY, APRIL 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-01-18 (Santa Monica Bay Keeper & Orange Co. Coastkeeper, Malibu & Orange Co.) Application of Santa Monica Bay Keeper and Orange County Coastkeeper to restore kelp population by planting juvenile kelp plants grown on tiles and transplanting kelp in two underwater restoration areas (each 2,000 meters2), in state waters offshore Malibu in Los Angeles County and Crystal Cove in Orange County. (MVC-SF)  [APPROVED WITH CONDITIONS]

STATEWIDE

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

a. Bolsa Chica Lowlands Restoration Project Sediment Dredging and Disposal Plan (CD-61-01), submitted by U.S. Fish & Wildlife Service for Commission review. (LJS-SF)

5.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) [APPROVED]

b. CD-11-02 (Fish & Wildlife Service, Monterey Co.) Consistency Determination by Fish & Wildlife Service for Comprehensive Conservation Plan, Salinas River National Wildlife Refuge, Monterey County. (JRR-SF) [APPROVED]

c. CD-15-02 (Army, Monterey Co.) Consistency Determination by U.S. Army to demolish Stilwell Hall and remove seawall, at former Fort Ord, Monterey County. (LJS-SF) [POSTPONED]

d. CD-14-02 (USGS, Southern California) Consistency Determination by U.S. Geological Survey for geophysical survey offshore of Los Angeles, Ventura, and Santa Barbara Counties. (MPD-SF) [APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

6. 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. Fiber Optic Cable Status Report. Report by Commission staff on status of previously-approved offshore fiber optic cable projects. (AJD-SF)

b. Energy Project Status Report. Report by Commission staff on proposed offshore oil and gas projects in Santa Maria Basin and Santa Barbara Channel areas. (AJD-SF) [POSTPONED]

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

d. Briefing on El Segundo Power Plant Upgrade. Report by Commission staff and possible action under § 30413(d) of Coastal Act on El Segundo Power II LLC's Application For Certification by California Energy Commission to upgrade two of four generating units at El Segundo Power Plant to provide 280 additional megawatts of electrical generation, El Segundo, Los Angeles County. (TRL-SF)

7. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-01-31 (Orange Co. Sanitation District) Application of Orange County Sanitation District to add 35,000 cu.yds. of ballast rock to existing outfall, replace outfall scourpad, and place fill along emergency outfall, offshore of Huntington Beach. (TRL-SF) [APPROVED WITH CONDITIONS]

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

See the Proceedings from the Second Annual Public Workshop for the SONGS
[San Onofre Nuclear Generating Station] Mitigation Project (February 27, 2002)

FIELD TRIP. At the close of Tuesday's hearing, the Commission will travel by bus for an afternoon field trip to the Gaviota Coast. Space is extremely limited and will be filled on a priority basis as follows: Commissioners, members of the media, organizational representatives, general public, and Commission staff. For more information please call Melanie Hale or Shana Gray at (805) 585-1800.

9:00 a.m.

WEDNESDAY, APRIL 10, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-01-486 (Kuppinger, Orange Co.) Application of Roger Kuppinger to adjust lot line, replace glass sliding door panels on seaward side of home, extend second floor deck 5 feet seaward, replace wood railings on 2nd & 3rd floor decks with glass panels, at A67 Surfside Avenue, Surfside, Orange County. (SFR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-13 (Omura, Los Angeles) Application of Dawn S. Omura Trust for 30-ft-high 2,438 sq.ft. single-family home & attached garage, on canal-front lot, at 2355 East Eastern Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-18 (Marino, Newport Beach) Application of Jim Marino for two 29-ft-high two-unit condominiums (3,229 & 3,234 sq.ft.) on two adjacent lots, with garages or carports for 4 cars on each lot, at 600 & 602 36th Street, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES.

5. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

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

See the Notice of Incorporation of Proposed Changes to the California Coastal Management Program (March 22, 2002)

a. Legislation. The Commission may take action on the following bills: AB 985 (Florez) Fully Protected Species; AB 1145 (Jackson) Regional Open Space District: County of Ventura; AB 1172 (Keeley) Natural Community Conservation Planning; AB 1561 (Kelley) An Act Relating to Water; AB 1866 (Wright) Housing Density Bonuses; AB 1913 (Lowenthal) Notice of Violation Act; AB 1925 (Nakano) California Storm Water; AB 1940 (Matthews) Land Use: Lot Line Adjustments; AB 2083 (Jackson) Oil Spill Prevention and Response; AB 2158 (Lowenthal) Coastal Development Permits: Housing; AB 2162 (Negrete-McLeod) Vehicles: License Plates; AB 2631 (Matthews) Resources; AB 2727 (Keeley) State Coastal Conservancy; AB 2943 (Wiggins) Coastal Commission; SB 116 (Kuehl) State Parks: roads, construction and improvement; SB 995 (Morrow) Vessels: Special-Use Areas; SB 1164 (Sher) Local Coastal Programs: Costs; SB 1508 (Scott) Santa Monica Mountains Conservancy: Members; SB 1525 (Sher) Transgenic Species; SB 1573 (Karnette) Interagency Aquatic Invasive Species Council; SB 1797 (Morrow) Coastal Zone Boundary: San Diego County; SB 1916 (Figueroa) Local Coastal Programs: Nonpoint Source Pollution; and SB 1962 (Polanco) State Coastal Conservation: Coastal Access.

b. Public Education Program Interagency Agreement. Commission authorization to enter into interagency agreement with California Integrated Waste Management Board to provide $51,750 to fund the Boating Clean and Green Campaign, Phase III. (CP-SF) [APPROVED]

c. Public Education Program Contract. Commission authorization to enter into contract to pay a marketing firm (staff is reviewing proposals and will have a recommendation for specific firm prior to or at the meeting) up to $120,000 to conduct 2-year marketing campaign for the WHALE TAILSM  License Plate. (CP-SF) [POSTPONED]

d. Amendment to Sonoma Co. LCP Grant. Commission action on proposed amendment to augment the FY 01/02 LCP Grant award to Sonoma County, to add $36,505 of unallocated funds to the $37,500 award budget for funding LCP Update tasks. (BVB-SF) [APPROVED]

e. Revision of WHALE TAILSM  Grant for S.E.A. Lab Monterey Bay. Commission authorization to allow the Commission staff the option of awarding portions of the $60,000 WHALE TAILSM  Grant for S.E.A Lab Monterey Bay grant to several recipients including Lawrence Hall of Science/University of California Berkeley, California State University Monterey Bay, and The Monterey Bay Sanctuary Foundation. (SMH-SF) [APPROVED]

f. Interagency Agreement with BCDC. Commission authorization to enter into Interagency Agreement with San Francisco Bay Conservation and Development Commission (BCDC) for up to $138,000 to fund the Coastal Commission for ongoing accounting and personnel services provided to BCDC. (LY-SF)

g. Additional Legislation. The Commission may take action on the following bills: SB 1966 & AB 2190. (SC-Sac) [APPROVED]

10. PERIODIC REVIEW OF CERTIFIED LCPs. Public hearing and discussion of LCP and Periodic Review issues in the South Central Coast Region. (LF-SF)

SOUTH COAST DISTRICT

11. 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.

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

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

a. Venice (Los Angeles) Plan Amendment No. VEN-LUP-1-02 (Map Amendment) Public hearing and action on request by Los Angeles City Department of City Planning to revise the certified Land Use Plan Map in order to change the land use designations for ten geographic areas, at: 1) 7 lots on sides of N. Venice Blvd., immediately inland of Speedway; 2) properties on west side of Harding Ave., between Naples & Grand View Avenues; 3) properties on Ocean Front Walk, between Paloma & Sunset Avenues; 4) 2 lots at north corner of Ocean Front Walk & N. Venice Blvd.; 5) block bounded by Fourth, Sunset, Fifth & Vernon Avenues; 6) properties on west side of Lincoln Blvd., between San Miguel & Broadway Avenues; 7) 3 lots on northeast corner of Electric & California Avenues; 8) Venice Community Library, 501 S. Venice Blvd.; 9) Fire Sta. #63 & Division 14 Police Sta., 685 N. Venice Blvd.; and 10) 3 lots on southwest corner of Washington Blvd. & Oxford Ave.. (CP-LB) [APPROVED WITH MODIFICATIONS]

14. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-02-57 (Bruggeman, Dana Pt.) Appeal by Commissioners Wan & Dettloff from decision of City of Dana Point granting permit with conditions to Mr & Mrs Lewis Bruggeman for 8,620 sq.ft. single-family home, attached 1,125 sq.ft. garage and basement, and retention of part of home currently encroaching into bluff top setback, at 34525 Scenic Drive, Dana Point, Orange County (KFS-LB) [POSTPONED]

15. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS) except 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-5-01-272 (Elster, Los Angeles) Appeal by Executive Director from decision of the City of Los Angeles City Council granting permit with conditions to Don Elster for 38-ft-high 3,559 sq.ft. single-family home (plus 4th level roof access structure), with 14½-ft. first floor and second floor and 12½-ft. third floor canal setback (10 feet including overhanging balcony), on 2,908 sq.ft. canal front lot, at 3511 Via Dolce, Venice, Los Angeles, Los Angeles County (AM-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-351 (Elster, Los Angeles) Application of Don Elster for 38-ft-high 3,559 sq.ft. single-family home (plus 4th level roof access structure), with 14½’ first and second floor and 12½’ third floor canal setback (10 feet including overhanging balcony), on 2,908 sq.ft., canal front lot, at 3511 Via Dolce, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-67 (County of Orange, San Clemente) Application of County of Orange to remove part of concrete trapezoidal channel and construct concrete rectangular channel with water quality enhancements from El Camino Real to 500 feet downstream of I-5 Freeway at Segunda Deshecha Canada Channel, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-01-96 (Ballona Wetlands Foundation & Laguna Del Rey, Los Angeles) Application of Ballona Wetlands Foundation, & Laguna Del Rey, LLC to remove 350 linear feet of chain link fence and install 6-ft-high black vinyl-coated chain link fence six feet west of existing fence; realign and improve existing trail; remove non-native vegetation (except mature palm trees) and revegetate with native plants; install two new gates; level dirt area at end of 63rd Avenue for temporary dumpster and one parking space; pave 2,200 sq.ft. gravel parking area for continued use by adjacent residents; construct 4-ft-high wall separating parking from landscaping and install drainage improvements for parking area and existing residential development, at south bank of Ballona Creek, Playa Del Rey, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-117 (Childs, Newport Beach) Application of Thomas & Nancy Childs to demolish bulkhead and construct bulkhead in same location, demolish dock, pier & ramp and replace them in a modified configuration, for boating purposes, at 1204 East Balboa Blvd., Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-01-179 (Buena Vista Town-Homes, San Clemente) Application of Buena Vista Town-Homes, L.L.C, to demolish 5-unit apartment complex and construct 4-unit condominium complex with subterranean garage on coastal blufftop lot, at 1105 Buena Vista, San Clemente, Orange County. (ALB-LB) [POSTPONED]

g. Application No. 5-01-304 (Caesar, Seal Beach) Application of Vance & Carol Ann Caesar to demolish single-family home & detached 1-story accessory structure, and construct 3,805 sq.ft. 2-story single-family home (with basement), 495 sq.ft. garage, 6-ft-high perimeter walls, 421 sq.ft. first floor deck, 180 sq.ft. of second floor balconies & 491 sq.ft. roof deck, with 229 cu.yds. of grading, at 110 Ocean Avenue, Seal Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-01-432 (CalTrans District 7, Route 90 extension, Los Angeles) Application of California Department of Transportation, District 7 to: demolish sports club, pottery store and RV & boat storage facility; construct 58.6-ft-wide four-lane 436-ft-long bridge over Culver Boulevard partially within coastal zone; extend Route 90 Freeway 1,020 feet west from proposed bridge; install one 38.4-ft-wide 1,020-ft-long eastbound ramp and one 38.4-ft-wide 771-ft-long westbound ramp in 18.5 acre undeveloped median between present Route 90 east and westbound lanes to connect the bridge to existing roads that now extend between Culver Boulevard & Mindanao Way (East alternative); avoid all existing wetlands on site; enhance existing wetlands and remove invasive plants; with 115,800 cu.yds. of grading, at Highway 90 between Coastal Zone Boundary and Mindanao Way, Palms, Mar Vista del Rey, Los Angeles, Los Angeles County. (PE-LB) [TO CONTINUE]

i. Application No. 5-01-435 (Parks, Newport Beach) Application of Jane Parks to replace floating dock (two 4’ x 36’ fingers and 4’ x 24’ backwalk) with new dock of same dimensions and no new piles, for boating purposes, at 1607 East Bay Avenue, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-01-470 (Los Angeles Co. parking fee collection) Application of Los Angeles County Department of Beaches & Harbors to replace “honor drop-boxes” at County owned or operated beaches with “pay and display” machines and/or electronic parking meters at beach parking lots at Will Rogers, Venice, Dockweiler, Torrance, White Point/Royal Palms and Marina del Rey, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-01-484 (Johnson, San Clemente) Application of Grant & Barbara Johnson for 2,303 sq.ft. 2-story single-family home & attached 590 sq.ft. garage on vacant canyon lot, at 232 West Palizada, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

l. Appeal No. A-5-01-442 (LAX, Los Angeles) Appeal by The Urban Wildlands Group, Inc., Endangered Habitats League, Lepidoptera Research Foundation, Santa Monica Bay Audubon Society, Sierra Club Airport Marina Group, Mandie Saner & Bonnie Foster from decision of City of Los Angeles granting permit with conditions to Los Angeles World Airports for landscaping, irrigation, path, street, curb and gutter realignment, and replacement of chain link fence with ornamental fence, at south of Waterview Street & Napoleon Street, between Pershing Drive & Vista del Mar, Playa Del Rey, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-02-8 (LAX, Los Angeles) Application of Los Angeles World Airports (City of Los Angeles) for landscaping, irrigation, path, street, curb and gutter realignment, and replacement of chain link fence with ornamental fence, on Napoleon from Whitlock to Vista del Mar, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

n. Application No. 5-02-11 (Holmgren, Newport Beach) Application of Richard Holmgren to remove floating dock and install floating dock (38' west finger, 29' east finger and 24' backwalk) with no new piles, for boating purposes, at 707 Bayside Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

o. Application No. 5-02-24 (Anderson, Newport Beach) Application of Erik Anderson to remove 12' x 20' floating dock, install 10' x 50' floating dock, install two 12" piles and use 2 existing 12" piles to anchor new dock, for boating purposes, at 2210 Channel Road, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

p. Application No. 4-01-227, (Los Angeles Co. parking fee collection, Malibu & Los Angeles Co.)Application of Los Angeles County Department of Beaches & Harbors to replace “honor drop-boxes” and “bill collectors” at County owned or operated beach parking lots with “pay and display” machines and/or electronic parking meters and replace parking attendant kiosk at beach entrance at Malibu Lagoon Beach Park, all at Beach parking lots at Nicholas Canyon, Zuma, Point Dume, and Malibu Lagoon Beach Parks, (33850, 30050 Pacific Coast Highway, 7103 Westward Road, & 23000 Pacific Coast Highway) in City of Malibu and Topanga Beach Park (18700 Pacific Coast Highway) in Los Angeles County. (JCJ-V) [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. 5-99-409-A (Bagnard, Los Angeles) Request by William Bagnard to drill 5 caissons (3 on canyon edge & 2 on canyon face), trench for grade beams, place reinforced steel, and construct connecting grade beams on and below canyon edge for 758 sq.ft. deck partially cantilevered over canyon edge, at 421 Alma Real Drive, Pacific Palisades, Los Angeles County. (AM-LB) [DENIED]

b. Permit No. 5-02-47-A (Rubin, Los Angeles) Request by Judith Rubin to remodel and add to existing 2-story single-family home resulting in 28-ft-high 2,342 sq.ft. home with attached garage, and remove deed restriction imposed by Permit P-77-1286 requiring 25-foot second story setback from canal property line, at 2417 Eastern Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-99-244-A (Orange Co. & Goldrich Kest, Seal Beach) Request by County of Orange and Goldrich Kest Industries, LLC to change slip-length distribution within Sunset Aquatic Park to 100 slips 18 to 30 feet long, 114 slips 31 to 40 feet long and 26 slips 41 to 50 feet long, at 2901-A Edinger Ave., Seal Beach, Orange County. (SFR-LB)  [APPROVED WITH CONDITIONS]

17. REVOCATION of Permit No. R-5-00-229 (Hartunian, Los Angeles) Request by Pacific Palisades Residents Association to revoke permit granted to Steve Hartunian for 56’ x 120’ tennis court with two caissons, 250 cu. yards of cut and one 10-ft-high retaining wall on north side of tennis court, at 16201 Shadow Mountain Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [REVOCATION DENIED]

18. FINDINGS. See AGENDA HEADINGS.

a. Applications No. 5-01-382 & A-5-00-417 (Playa Capital, Los Angeles) Playa Capital, LLC granted permit with conditions for modified and new ramp connections between Lincoln & Culver Boulevards, widening Culver Boulevard between Lincoln Boulevard & Marina Freeway (Highway 90), widening connections between Culver Boulevard & Marina Freeway, drainage, and new 0.57-acre storm-water detention basin within Loop ramp., at Culver Blvd. between Lincoln Blvd. & Marina Freeway, Area C Playa Vista, City of Los Angeles, Los Angeles County. (PE-LB)  [APPROVED]

9:00 a.m.

THURSDAY, APRIL 11, 2002

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

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

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

5. NEW APPEALS. See AGENDA HEADINGS.

a. 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. bedroom & 281 sq.ft. workshop to home and garage to height of 17½ feet and modify rooflines to accommodate building-integrated photovoltaic roofing, at 31960 Navarro Ridge Road, Mendocino County. (RSM-E) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-02-12 (Brorsen & Egelston, Mendocino Co.) Appeal by Dr. Hillary Adams from decision of County of Mendocino granting permit with conditions to John Brorsen & Diane Egelston to demolish 1,585 sq.ft. barn, 1,865 sq.ft. single-family home, 756 sq.ft. carport & 216 sq.ft. utility building, construct 3,052 sq.ft. 27½-ft-high single-family home with 672 sq.ft. bonus room, 504 sq.ft. guest room and 896 sq.ft. garage, connect to existing power, well & septic system, and use guest cottage while constructing main house, at 9300 Highway One, Mendocino, Mendocino County. (RPS-E) [TO CONTINUE]

c. Appeal No. A-1-02-13 (MacIver, Mendocino Co.) Appeal by Joan Curry from decision of County of Mendocino granting permit with conditions to William & Sandra MacIver to remove 95 cu.yds. of dirt, place 37 cu.yds. of fill in upland areas, construct 725 lineal feet of earth retaining walls up to 6½-ft-high, install two (5,400 sq.ft. total) artificial turf putting greens, install "Netefim" underground irrigation systems in all planting beds in front of and behind proposed walls, and restore disturbed areas, at 45350 Chapman Road, Mendocino County. (JSB-E) [NO SUBSTANTIAL ISSUE FOUND]

d. Appeal No. A-1-02-14 (Spies, Mendocino Co.) Appeal by Dr. Hillary Adams from decision of County of Mendocino granting permit with conditions to Robert B. & Ann E. Spies for 1,980 sq.ft. 28-ft-high single-family home, 590 sq.ft. workshop, 420 sq.ft. 18-ft-high garage, driveway, septic system and water supply system from existing test well, removal of 16 eucalyptus trees next to home site and 1 pine tree next to workshop site, and temporary use of workshop as home while constructing house, at 45100 Peterson Street, Mendocino County. (RPS-E) [TO CONTINUE]

6. 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. 1-01-64 (Fox, Humboldt Co.) Application of Susan Fox for 18-ft-high 700 sq.ft. detached art studio, at 1460 Kane Ridge Road, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

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

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

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

a. Half Moon Bay LCP Amendment No. HMB-MAJ-1-99 (Caltrans & Alves Dairy). Public hearing and action on request by City of Half Moon Bay to amend its certified Local Coastal Program to reflect annexation of three lots, 3.56 acres total, by the City and Coastside County Water District and the rezoning of two adjacent lots already within City limits. (PTI-SF) [APPROVED]

b. Pacifica LCP Amendment No. 1-MAJ-02 (Edsell). Public hearing and action on request by City of Pacifica to amend its certified Local Coastal Program to re-designate western 1/3 of 2022 Palmetto Avenue from High Density Residential to Commercial and rezone from R-3, Multiple-Family Residential to C-1, Neighborhood Commercial, to conform to eastern 2/3 of the lot. (PTI-SF)  [APPROVED]

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

a. Application No. 2-01-27 (San Francisco John Muir Drive erosion repair) Application of San Francisco Department of Public Works for erosion repairs at three locations on embankment of John Muir Drive at western shoreline of Lake Merced, in San Francisco. (SLB-SF) [APPROVED WITH CONDITIONS]

b. Application No. 2-01-33 (Sonoma Co. Russian River sandbar) Application of Sonoma County Water Agency for periodic breaching of sandbar at mouth of Russian River for flood control and habitat protection when water levels are at 4.5-7 feet MSL, near Jenner, Sonoma County. (CLK-SF) [APPROVED WITH CONDITIONS]

c. Application No. 2-01-16 (Inverness Yacht Club, Marin Co.) Application of Inverness Yacht Club to repair and replace stairs, porch & pier footings and add disabled access lift, at 12850 Sir Francis Drake Blvd., Inverness, Marin County. (KB-SF) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

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

a. Watsonville LCP Amendment No. WAT-MAJ-1-01 (Area C Permit Timing & Agricultural Buffer) Certification Review. Concurrence with the Executive Director's determination that the action by City of Watsonville, accepting certification of LCP Major Amendment 1-01 to its Local Coastal Program with modifications, is legally adequate. (DC-SC) [APPROVED]

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

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

a. Monterey LUP Submittal No. MTC-LAGUNA LUP-3RD-1 (Laguna Grande) Time Extension. Public hearing and action to extend time limit for action on request by City of Monterey regarding submittal of Laguna Grande segment of the City of Monterey's LUP for certification. (SC-SC) [APPROVED]

b. Monterey Implementation Plan No. MTC-IP-1-01 Time Extension. Public hearing and action to extend time limit for action on request by City of Monterey regarding submittal of City of Monterey's Implementation Plan for certification. (SC-SC) [APPROVED]

c. Monterey Plan Submittal No. MTC-DELMONTE LUP-3RD-01 (Del Monte Beach Plan) Time Extension. Public hearing and action to extend time limit for action on request by City of Monterey regarding submittal of Del Monte Beach segment of the City of Monterey's LUP. (SC-SC) [APPROVED]

d. Monterey Plan Amendment No. MTC-HARBOR LUP-4TH-01 (Harbor) Time Extension. Public hearing and action to extend time limit for action on request by City of Monterey regarding submittal of Harbor Segment of the City of Monterey's LUP for certification. (SC-SC) [APPROVED]

e. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-01 Parts B & C Time Extension. Public hearing and action to extend 90-day time limit for action on request by San Luis Obispo County to amend its certified Local Coastal Program revising its grading ordinance and incorporating procedural and miscellaneous changes in Coastal Zone Land Use Ordinance. (SM-SC) [APPROVED]

f. Monterey Plan Amendment No. MCR-MAJ-1-01 (Cannery Row). Public hearing and action on request by City of Monterey to amend certified Land Use Plan (LUP policies and Land Use Map) to: 1) add "linear" to Public Access Policy text; 2) require that aquaculture and marine research uses obtain a conditional use permit in Coastal Dependent and Visitor Serving Commercial designated areas; 3) delete hotels/motels from the Visitor Serving Commercial designation and require a conditional use permit for certain commercial uses in Visitor Serving Commercial use areas; 4) add Visitor Accommodation Commercial designation; 5) re-designate San Carlos Beach Park from Visitor Serving Commercial to Public Use, re-designate one lot from Parking to Visitor Accommodation Commercial, re-designate the Aquarium education building parcel from Visitor Serving Commercial to Coastal Dependent, and re-designate all hotel/motel properties from Visitor Serving Commercial to Visitor Accommodation Commercial. (SC-SC) [APPROVED WITH MODIFICATIONS]

14. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-00-45 (Brown, San Luis Obispo Co.) Appeal by Shirley Bianchi and Commissioners Potter & Nava from decision of County of San Luis Obispo granting permit with conditions to Josh Brown to adjust lot line of two lots (117 & 80 acres) resulting in lots of 142 & 55 acres, at Cambria Pines Road, Cambria, San Luis Obispo County. (SM-SC) [POSTPONED]

b. Appeal No. A-3-02-16 (Coastal Community Builders, Pismo Beach) Appeal by Commissioners Wan & Nava from decision of City of Pismo Beach granting permit with conditions to Coastal Community Builders, Inc. for 165' long and 9' to 11' tall concrete seawall, with additional 4' of gunite facing at the top, at 125 Indio, Pismo Beach, San Luis Obispo County. (MW-SC) [TO CONTINUE]

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

a. Application No. 3-01-74 (Parks & Recreation, Santa Cruz Co.) Application of California Department of Parks & Recreation to restore Sunset State Beach Wetlands and adjacent fore & back dunes, and install interpretive trail & observation deck on fore dune area, at Sunset State Beach in south Santa Cruz County. (DC-SC) [WAIVED]

b. Application No. 3-01-98 (Heyermann, Carmel) Application of Cheryl Heyermann to demolish detached guesthouse to facilitate relocation of single-family home, and unencumber second lot, at Torres (3 SW of Mt. View), Carmel, Monterey County. (MW-SC) [POSTPONED]

c. Application No. 3-01-101 (B&K Monterey, Monterey & Monterey Peninsula Regional Park District) Application of B&K Monterey, Inc., City of Monterey & Monterey Peninsula Regional Park District to redivide 48 lots into 11 lots, and redivide 12 lots into 3 lots, at Beach Way (south end of Del Monte Beach), Monterey, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-01-104 (Adams, Carmel) Application of Brian Adams for 7,429 sq.ft. 13-unit, residential care facility, 5,000 sq.ft. basement garage & kitchen, roof garden, public mini-park, private & public courtyard, and gated inter-block walkway, at east side of San Carlos & west side of Mission Street, Carmel, Monterey County. (MW-SC) [TO CONTINUE]

e. Application No. 3-01-105 (S. County Housing, Pacific Grove) Application of South County Housing Corporation for 53-unit 3-story senior apartment complex on 1.13 acre lot and .5 acre of Chase Park with public & visitor parking on lower 1/3 of Chase Park, and add landscaping & benches on upper 2/3 of Chase Park, at 650 Jewell Avenue, Pacific Grove, Monterey County. (SAM-SC) [POSTPONED]

f. 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 one-acre & 3.2-acre lots, at 2731 Pecho Road, Los Osos, San Luis Obispo County. (SM-SC) [POSTPONED]

g. Application No. 3-01-110 (Reimers, Carmel) Application of Neils Reimers to demolish 2-story single-family home & attached garage, to facilitate 2-story single-family home & attached garage, at northeast corner of Camino Real & 9th, Carmel-By-The-Sea, Monterey County. (MW-SC) [POSTPONED]

h. Application No. 3-02-9 (Morro Coast Audubon, San Luis Obispo Co.) Application of Morro Coast Audubon Society for 300' x 37" boardwalk on 24-acre site, along existing trail alignment and not beyond existing use area, at 660 Ramona and 1645 Broderson Ave., 4th St. & Doris St., in Los Osos, at Sweet Springs Nature Preserve, Los Osos, San Luis Obispo County. (JB-SC) [WAIVED]

i. Application No. 3-02-12 (Cermak, Santa Cruz Co.) Application of Mr & Mrs David Cermak to repair and maintain revetment (fill gaps & voids with no seaward encroachment) on bluffs seaward of 2-2750 East Cliff Drive along 26th Avenue Beach in Live Oak beach area of Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

j. Application No. 3-02-13 (O'Neill, Santa Cruz Co.) Application of Patrick O'Neill to repair and maintain revetment (fill gaps & voids with no seaward encroachment) on bluffs seaward of 2-2720 East Cliff Drive along 26th Avenue Beach in Live Oak beach area of Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

16. 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. 3-83-200-A2 (Gibson, Santa Cruz Co.) Request by Drew Gibson for maintenance of existing riprap revetment by placing 130 tons of rock riprap in holes and depressions with no seaward encroachment, on bluffs seaward of 102 24th Avenue, along 26th Avenue beach, Live Oak, Santa Cruz County. (DC-SC) [POSTPONED]

17. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. 3-00-82-R (Pressley, Carmel) Norm Pressley denied permit to demolish remnants of 392 sq.ft. single-family home destroyed by fallen tree in 1995, and construct 1,195 sq.ft. 2-story, single-family home on sloping 3,629 sq.ft. lot, at Second Avenue (next to Pescadero Creek in riparian corridor below unimproved Second Avenue between North Camino Real & Lopez), Carmel, Monterey County. (MW-SC) [TO CONTINUE]

SOUTH CENTRAL COAST DISTRICT

18. 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. 4-99-267 (Rosenthal, Los Angeles Co.) Application of Sheila Rosenthal for 350-ft-long 3-ft-high retaining wall and path to top of hill, 2-ft-high retaining walls along streambed of Cold Creek & oak tree, benches, stairway from top of bank to streambed of Cold Creek, irrigation system, and 48 cu.yds. of grading, at 549 Live Oak Circle, Calabasas, Los Angeles County. (SNH-V) [DENIED]

b. Application No. 4-00-119 (Deegan-Day & Hachigian, Los Angeles Co.) Application of Joseph Deegan-Day & Nina Hachigian to construct 2-story 27-ft-high 2,322 sq.ft. single-family home, detached 480 sq.ft. carport, stairway, 225 sq.ft. terrace, retaining walls, water well & pump, storage tank, septic system, grade 454 cu.yds. of material, install temporary construction trailer & mobile home, and improve 320 feet of Skyhawk Lane to 20 feet wide, at 20668 Skyhawk Lane, Topanga, Los Angeles County. (JCJ-V)  [APPROVED WITH CONDITIONS]

c. Application No. 4-01-185 (Bluming, Los Angeles Co.) Application of Avrum & Martha Bluming for 28½-ft-high 6,039 sq.ft. single-family home, attached 891 sq.ft. garage, and two accessory structures (202 & 260 sq.ft.), pool, septic system, and landscaping on existing level pad, with 626 cu.yds. of grading, at 25095 Thousand Peaks Road, Calabasas, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-01-237 (Kleiman, Malibu) Application of Melodie Kleiman for 3,015 sq.ft. 28-ft-high multi-level single-family home & 385 sq.ft. attached garage, septic system, retaining walls, exterior stairways, and 900 cu. yards of grading, to replace 2,100 sq.ft. home destroyed by fire, at 3823 Paseo Hidalgo, Malibu, Los Angeles County. (SLG-V) [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, APRIL 12, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 4-02-34 (Gluck, Ventura) Application of Daniel Gluck for 35’ x 8’ cantilevered deck, 28’ x 4’ gangway, and 35’ x 8’ dock with two 12”-square piles in Ventura Keys waterway, for boating related purposes, at 1008 Peninsula Street, Ventura, Ventura County. (BL-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-02-35 (Eisenhart, Ventura) Application of Leslie Eisenhart for 35’ x 8’ cantilevered deck, 28’ x 4’ gangway, and 35’ x 8’ dock with two 12”-square piles in Ventura Keys waterway, for boating related purposes, at 996 Peninsula Street Avenue, Ventura, Ventura County. (BL-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-02-42 (Robinson, Ventura) Application of Robert Robinson for 75’ x 12’ wide deck, 29’ x 4’ gangway, and 80’ x 8’ dock with four 12”-square piles in Ventura Keys waterway, for boating related purposes, at 2734 Sailor Avenue, Ventura, Ventura County. (BL-V) [APPROVED WITH CONDITIONS]

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

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

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

a. UCSB LRDP Amendment 1-02 (Harder Stadium). Public hearing and action on request by University of California at Santa Barbara to amend its Long Range Development Plan (LRDP) to create Potential Building Location # 34 and transfer 3,100 sq.ft. of designated potential building area from Potential Building Site #32 (identified for Admin Services functions) on Storke Campus at University of California Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED WITH MODIFICATIONS]

b. San Buenaventura LCP Amendment No. MAJ-1-02 (Four Points Sheraton). Public hearing and action on request by City of San Buenaventura to amend its certified LCP Land Use Plan to increase maximum boatel units in Central Ventura Harbor from 50 to 70 boatel/hotel units. (SLG-V) [POSTPONED]

c. 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 (1) amend Land Use Plan maps to reflect annexation of North Shore site: Coastal Zone Map (map no. 2) for the McGrath-Mandalay area and Urban rural boundary (map no. 6) to include the recently annexed North Shore property, proposed sensitive habitats map (map no. 7) to show Ventura Marsh Milk-Vetch habitat, proposed coastal access map (map no. 12) to show linear park & trail along Reliant Energy Canal, and Land Use Map for the McGrath-Mandalay area to designate site as Planned Unit Development Residential; (2) add site specific development and access and recreation policies; (3) add site specific resource policies to include habitat preservation, restoration, mitigation and monitoring elements of the certified Final EIR, the MOU with CA Dept. of Fish & Game, the settlement agreement with CA Native Plant Society, and remediation and mitigation in the RAP approved by the Regional Water Quality Control Board; (4) amend Coastal Zoning Ordinance map to reflect zoning for the site; and (5) add site specific zoning ordinances to implement proposed Land Use Plan policies. (KK-V) [APPROVED WITH MODIFICATIONS]

7. UCSB NOTICE of IMPENDING DEVELOPMENT No. 1-02 (Harder Stadium offices). Public hearing and action on Notice of Impending Development by University of California at Santa Barbara for 12,565 sq.ft. (10,165 assignable sq.ft.) 20½-ft-high office building addition to existing Harder Stadium on Storke Campus at University of California Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

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

a. Application No. 4-01-73 (Ahmadpour, Malibu) Application of Dr. Hed Ahmadpour for 28-ft-high 9,178 sq.ft. single-family home with 4-car basement garage, pool, spa, septic system, retaining walls, landscaping, and 1,698 cu.yds. of grading, at 6322 Seastar Drive, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-01-117 (Knapp, Malibu) Application of Joan Knapp to construct 35-ft-high 10,647 sq.ft. single-family home, three garages (totaling 1,729 sq.ft.), 780 sq.ft. porte cochere, 16,023 sq.ft. driveway, two fire truck turnarounds, entry gate, solar panel systems, water well, three water tanks, swimming pool, spa, pergola, septic system, drill water well and explore for water in two locations, with 7.6 acres for agricultural use, 7,022 cu.yds. of grading, and landscaping, at 34077 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V)  [POSTPONED]

c. Application No. 4-01-134 (Santa Barbara Co. Goleta pier) Application of County of Santa Barbara Department of Parks & Recreation to replace 16 pier piles & support bracing and repair concrete pad for boat hoist, with work outside of June through August and the pier will remain open during weekends and holidays, at 5986 Sandspit Road, Goleta Beach County Park, Goleta, Santa Barbara County. (SNH-V) [APPROVED WITH CONDITIONS]

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

a. Permit No. 4-95-235-A2 (Wallis, Los Angeles Co.) Request by Gene & Martha Wallis to install half-bath in existing detached storage building, re-designate storage building to ‘workshop,’ move approved septic system and driveway, and modify fences, at 1849 Cold Canyon Road, Calabasas, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-97-44-A (Ohanian, Malibu) Request by Armen Ohanian to enlarge existing building pad, with 358 cu.yds. of grading, two retaining walls, move approved swimming pool, and reduce approved house footprint by 650 sq.ft., at 6205 Ocean Breeze Drive, in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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


Future Meetings: The next meetings of the Coastal Commission will be May 7-10 in Santa Rosa, and June 11-14 in Long Beach.

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