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


May 2002 Agenda

Hilton Sonoma County
3555 Round Barn Blvd.
Santa Rosa, CA
(707) 523-7555

This has been updated at 3 p.m., Thursday, April 9, 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, MAY 7, 2002

1. CALL TO ORDER.

2. ROLL CALL.

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

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))
League for Coastal Protection, et al. v. CCC (Hellman Properties, et al., RPI) (Govt. Code § 11126(e)(2)(A))
Signal Landmark, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Parker, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Higgins v. CCC (Sup. Ct. Case No. SS009779) (Govt. Code § 11126(e)(2)(A))
Higgins v. CCC (Sup. Ct. Case No. SC061313) (Govt. Code § 11126(e)(2)(A))
Frame v. City of Trinidad (Govt. Code § 11126(e)(5)(C))
Schoenfield v. CCC (Govt. Code § 11126(e)(2)(A))
SoCal Communications, LLC v. CCC (Govt. Code § 11126(e)(2)(A))
Citizens United to Save the Beach, et al. v. CCC, SLC, et al. (Govt. Code § 11126(e)(2)(A))
Harfenist 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. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-02-9 (4-D Properties, San Diego) Application of 4-D Properties for 3-ft-high privacy wall extending 3 ft. into public right-of-way seaward of existing 7-unit apartment building next to Ocean Front Walk public boardwalk, at 705 Salem Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-40 (Rahill, San Diego) Application of Jeff Rahill for 3-ft-high 60-ft-long privacy wall extending 3 ft. into public right-of-way seaward of existing duplex next to Ocean Front Walk public boardwalk, at 3735-3737 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-02-47 (Moore, San Diego) Application of Margie Moore for 3-ft-high 60-ft-long privacy wall extending 3 ft. into public right-of-way seaward of existing single-family home next to Ocean Front Walk public boardwalk, at 701 Whiting Court, Mission Beach, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

4. CONSENT CALENDAR See AGENDA HEADINGS.

a. Application No. 4-01-189 (Foster, Malibu) Application of Craig & Lili Foster to construct 1-story 1,299 sq.ft. addition to existing single-family home, 575 sq.ft. detached exercise room, new pool & spa with deck, and new septic system, with 660 cu.yds. of grading, at 22250 Carbon Mesa Road, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-02-32 (Irvine Cove., Laguna Beach) Application of Irvine Cove Community Assoc. to demolish 115 sq.ft. guard house, construct 131 sq.ft. 14-ft-high guard house relocated to expanded traffic island at entry of Irvine Cove private residential community, and install entry way traffic improvements, at 2 Irvine Cove Way, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

6. 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.

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

8. 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 - Eng & 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 & replace existing public access stairway & viewing area, at 201 Bird Rock Avenue, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

b. Appeal No. A-6-02-63 (Loews Coronado Bay Resort, Port of San Diego) Appeal by Coronado Friends of the Beach from decision of San Diego Unified Port District granting permit with conditions to Loews Coronado Bay Resort to convert existing 3,967 fitness center to new spa facility with 10,197 sq.ft. of bldg. area, 2,450 sq.ft. of outdoor patio treatment area, new hardscape & landscape, and extend existing pool deck over spa expansion area, at site of eastern two of 5 existing tennis courts, at 4000 Coronado Bay Road, Coronado, San Diego County. (EL-SD) [TO CONTINUE]

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

a. Appeal No. A-6-00-193 (Robinson, Encinitas) Appeal by Commissioners Kruer & McCoy from decision of City of Encinitas granting permit with conditions to John Robinson to remove riprap on beach and construct 25-ft-high 249 sq.ft. addition to existing 1,700 sq.ft. single-family home, on 7,500 sq.ft. blufftop lot, at 507 A Street, Encinitas, San Diego County. (GC-SD) [POSTPONED]

b. Application No. 6-01-151 (Mitchell & Seay, Solana Beach) Application of Peter Mitchell & Sharon Seay for substantial demolition and reconstruction of 2,483 sq.ft. 2-story single-family home with 1,104 sq.ft. first and second floor additions including basement on 5,420 sq.ft. blufftop lot, at 505 Pacific Avenue, Solana Beach, San Diego County. (GC-SD) [WITHDRAWN]

c. Application No. 6-01-157 (Del Mar trail improvements) Application of City of Del Mar to improve existing informal trail between Del Mar Public Works Yard and San Dieguito River, extend trail eastward to Jimmy Durante Boulevard, and create two viewing areas and picnic area, along south bank of San Dieguito River, west of Jimmy Durante Boulevard, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-01-172 (San Diego bridge replacement & expansion) Application of City of San Diego, Engineering Capital Projects Dept. to demolish, rebuild and widen 2-lane southern bridge over Los Penasquitos Creek to 3-lane bridge, improve North Torrey Pines Road north & south of bridge to add northbound lane and improved accessible bus stops north of bridge, at North Torrey Pines Road, south of Carmel Valley Road, Torrey Pines, San Diego, San Diego County. (EL-SD) [TO CONTINUE]

e. Application No. 6-02-29 (Keystone, Carlsbad) Application of Keystone Carlsbad LLC for two-2,460 sq.ft. single-family homes on two 4,360 sq.ft. lots, at west end of Chinquapin Avenue, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-02-49 (Sea World, San Diego) Application of Sea World San Diego for over 30 ft. high temporary set & stage props on Ski Island and within existing stadium for Cirque de la Mer show proposed for five summer seasons, at 500 Sea World Drive, Mission Bay Park, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-02-53 (SDG&E, San Diego) Application of San Diego Gas & Electric Company for 1,400 lineal ft. of electrical conduit beneath Mission Bay Channel using subterranean directional boring from southeast side of Mission Bay Drive Bridge to southern shore of Ventura Point, Mission Bay Park, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

10. FINDINGS See AGENDA HEADINGS.

a. Appeal No. A-6-01-122 (Stoner, Oceanside) Dr. William Stoner granted permit with conditions to demolish 2 apartments and replace with 3, 862 sq.ft. single-family home, on ocean front lot with existing riprap revetment, at 1105 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [APPROVED]

SOUTH 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 Ventura office at (805) 585-1800.

a. Port of Hueneme Plan Amendment No. 6 (former Sunkist property) Certification Review. Concurrence with Executive Director’s determination that action of the Port of Hueneme, Oxnard Harbor District’s acknowledgement of Commission’s certification of Port Master Plan Amendment No. 6 is legally adequate. (JCJ-V) [APPROVED]

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

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

a. San Buenaventura LCP Amendment No. 1-02 (Four Points Sheraton) Time Extension. Public hearing and action on extension of time limit to act on request by City of San Buenaventura to amend its Land Use Plan to increase allowable boatel units in Central Ventura Harbor from 50 to 70 maximum boatel/hotel units. (SLG-V) [Time Extension APPROVED]

14. 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. 4-00-230 (Adler, Malibu) Application of Robert & Alexis Adler to demolish 4,608 sq.ft. single-family home & 375 sq.ft. detached garage, construct 28-ft-high 6,336 sq.ft. single-family home, attached 666 sq.ft. garage, swimming pool, retaining walls, garden walls & septic system with 1,490 cu.yds. of grading, convert 1,552 sq.ft. guest house into 710 sq.ft. guest house & 842 sq.ft. workshop & garage with new septic system and no grading, remove invasive plants & debris in riparian area of site and restore and revegetate with native plants, at 6625 Zumirez Drive, Malibu, Los Angeles County. (SNH-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-239 (Landry & Sweeney, Malibu) Application of Richard Landry & Brian Sweeney to adjust lot lines among three lots and record two Certificate of Compliance documents, with no grading or construction, at 2800 - 2928 Corral Canyon Road at Seabreeze Drive, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-01-117 (Knapp, Malibu) Application of Joan Knapp to construct 21½-ft-high (36½-ft-high at south elevation) 9,779 sq.ft. single-family home, two garages (totaling 1,191 sq.ft.), 780 sq.ft. porte cochere connecting two parts of home, 12,623 sq.ft. driveway, two fire truck turnarounds, entry gate, solar panel systems, 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, 5,547 cu.yds. of grading, and landscaping, at 34077 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [TO CONTINUE]

d. Application No. 4-01-131 (Chaney, Malibu) Application of B.J. & Sarah Chaney to merge four lots into one, demolish part of, remodel and combine two 2-story homes (2,112 & 2,821 sq.ft.) into one 2-story 5,733 sq.ft. single-family home, demolish part of and convert third existing 2-story 2,813 sq.ft. single-family home into 876 sq.ft. pool house with new wood deck connecting structures with retractable wood stairs to beach, remodel existing 455 sq.ft. guest house with attached 106 sq.ft. storage closet and three 2-car garages, add 320 sq.ft. to 440 sq.ft. garage, construct pool & spa with terraces, seawall, retaining and decorative walls, privacy walls, walkways, 1-car carport, 6 parallel public parking spaces and 4-ft-wide walkway along frontage of new lot, install alternative septic system, remove existing steel & plywood groin, remove gunite atop riprap & debris from sandy beach, grade 971 cu.yds. of material, retain 154 sq.ft. greenhouse to east, retain walkways, terrace & landscaping, move stone wall with gate, and offer to dedicate public lateral access easement, at 24330, 24334, 24338 & 24342 Malibu Road, Malibu, Los Angeles County. (KK-V) [POSTPONED]

e. Application No. 4-01-170 (Wolski, Malibu) Application of Darius Wolski to demolish part of, remodel and convert 2-story 2,450 sq.ft. studio & garage into 28-ft-high 3,857 sq.ft. main home, convert 1-story 2,017 sq.ft. main home into 750 sq.ft. guest house & 394 sq.ft. garage, remove secondary driveway & parking area, and install septic system, with 54 cu.yds. of grading, at 6629 Wandermere Road, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-01-206 (Freebird, Malibu) Application of Freebird L.L.C. for 24-ft-high 2,108 sq.ft. single-family home, attached 717 sq.ft. garage, driveway, septic system and landscaping, with 1,700 cu.yds. of grading, at 28855 Boniface Drive, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

g. Application NO. 4-01-213 (Carpenter, Malibu) Application of Bruce Carpenter for 2-story 2,615 sq.ft. single-family home, 400 sq.ft. detached garage, new septic system, and landscaping, on 2 adjacent lots, with no grading, at 3347 Rambla Pacifica, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-02-15 (Los Angeles Co. lifeguard tower replacement) Application of Los Angeles County, Dept. of Beaches & Harbors to replace 28 lifeguard towers with new 13-ft-high towers on 162.5 sq.ft. footprints with 52 sq.ft. cabins, assembled at existing maintenance yard at Zuma Beach, at County of Los Angeles owned or operated beaches, Topanga, Las Tunas, Malibu, Dan Blocker, Zuma and Nicholas Canyon Beaches, Malibu, Los Angeles County. (AAV-V) This item is likely to be heard at the same time as item 22f. [APPROVED WITH CONDITIONS]

15. 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. 5-88-56-A (Rubinroit, Los Angeles Co.) Request by Howard & Terry Rubinroit for lighted sports court, swimming pool with spa & pump, pool equipment storage area, retaining wall & carport, lighted stairway from pool to sports court, lighted steps and pathways on both sides of home, chain link fence & gates around pool & home, propane tank on concrete pad, above ground water tank, patio with landscaping walls near pool, masonry pump enclosure for water tank, screen wall for water tank, drainage system, irrigation system, decomposed granite on east side of sports court, sand fill for play area east of pool, capping of gray water outlet, connection to existing septic system, and removal of concrete from eastern drainage, at 25351 Piuma Road, Calabasas, Los Angeles County. (SNH-V) [POSTPONED]

b. Permit No. 5-89-155-A (Christiansen-Engel, Malibu) Request by Heidi Christiansen-Engel for 8,686 sq.ft. 35-ft-high single-family home, 834 sq.ft. attached garage, 22-ft-high 1,300 sq.ft. barn and horse corral, replacement of septic system, completion of remaining 308 cu.yds. of permitted grading, and additional 62 cu.yds. of grading, at 245 Loma Metisse, Malibu, Los Angeles County. (BL-V) [POSTPONED]

16. FINDINGS. See AGENDA HEADINGS.

a. Application No. 4-01-75 (Parks & Recreation, Los Angeles Co.) Denial of permit to California Department of Parks & Recreation for restoration of Malibu Creek stream corridor (removal of creek crossing & culvert and construction of crossing including ten box culverts to restore stream flow and accommodate fish passage, buried concrete aprons covered by riprap), riparian and wetland mitigation and restoration of disturbed habitat and creek bank stabilization, at Crags Road and Malibu Creek, Malibu Creek State Park, Los Angeles County. (AAV-V) [APPROVED]

SOUTH 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 Long Beach office at (562) 590-5071.

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

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

a. Los Angeles Port Plan Amendment #21. Public hearing and action on Port of Los Angeles Master Plan Amendment No. 21 to allow dredging to deepen Inner Harbor channels and selected berths from 50-ft to 53-ft; 40-acre landfill at Pier 300; 43-acre landfill in Southwest Slip, 1.3 acre fill behind planned 200-ft. container wharf extension at Berth 100; 54-acre western expansion of Cabrillo Shallow Water Habitat site; and deposit 3.9 million cu.yds. of dredged sediment south of Pier 400 in 120 acre submerged storage site. (AP-LB) [APPROVED]

20. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-6-02 (Corps of Engineers, Port of Los Angeles) Consistency determination by Corps of Engineers for Phase 2 review of channel deepening project in Port of Los Angeles, including dredging, landfill construction, submerged storage of dredged sediments, and review of studies on water circulation, contaminated sediment disposal, and least tern foraging and water quality monitoring. (LJS-SF) [APPROVED]

21. NEW APPEALS. 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 Dr & Mrs Lewis Bruggeman for 8,620 sq.ft. single-family home, attached 1,125 sq.ft. garage and basement including retention of part of home currently encroaching into bluff top setback, at 34525 Scenic Drive, Dana Point, Orange County. (SFR-LB) [POSTPONED]

b. Appeal No. A-5-02-100 (Bruggeman, Dana Pt) Appeal by Commissioners Wan & Dettloff from decision of City of Dana Point granting amended permit with conditions to Dr & Mrs Lewis Bruggeman for 8,620 sq.ft. single-family home, attached 1,125 sq.ft. garage and basement including retention of part of home encroaching into bluff top setback, at 34525 Scenic Drive, Dana Point, (SFR-LB) [POSTPONED]

22. 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. 5-01-262 (Los Angeles Co., Dockweiler St. Beach improvements) Application of Los Angeles Department of Beaches & Harbors to improve Dockweiler State Beach including demolition & reconstruction of restrooms, entry kiosk, public parking lots, access roads, and parts of bike path, remodel and addition to lifeguard, maintenance & concession building, construction of two lifeguard substations, and installation of 35 full utility hook-ups for existing 118 space RV parking lot, at 8255 Vista Del Mar, Playa Del Rey, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-347 (Beauchamp, Newport Beach) Application of David & Tracy Beauchamp to demolish single-family home, construct 5,615 sq.ft. terraced 3-story single-family home, attached 516 sq.ft. garage, 317 sq.ft. deck, 30” rear patio wall, circular fire pit & drainage pit in rear yard, and rebuild parts of southeast & northwest property line walls, with 735 cu.yds. of grading, at 2605 Way Lane, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-443 (O'Donnell, Newport Beach) Application of John O'Donnell to convert 11 double slips into 21 single slips, remove thirteen 12” piles, install fifteen 14” piles, and replace 3’ x 24’ gangway with 3’ x 28’ gangway, along Edgewater Avenue between Cypress & Fernando Streets, next to Newport Bay, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-01-471 (Newport Beach, Balboa Pier repair) Application of City of Newport Beach for municipal pier rehabilitation and repair, including replacement of piles, stringers, pile caps, cross bracing, signs and concrete deck, at Balboa Pier, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-472 (Newport Beach, Newport Pier repair) Application of Public Works Department - Newport Beach for municipal pier rehabilitation and repair, including replacement of piles, stringers, pile caps, cross bracing, signS and concrete deck, at Newport Pier, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-02-9 (Los Angeles Co. lifeguard tower replacement) Application of County of Los Angeles Dept. of Beaches & Harbors to replace 130 Los Angeles County lifeguard towers with new 13-ft-high towers on 162.5 sq.ft. footprints with 52 sq.ft. cabins, assembled at four fenced beach sites, at County of Los Angeles owned or operated beaches, Will Rogers State Beach, Santa Monica State Beach, Venice Beach, Dockweiler State Beach, Manhattan Beach, Redondo Beach and Torrance Beach, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-02-28 (Santa Monica trash compactor) Application of Santa Monica Resource Management Department for 7’4” x 21’x 8’ industrial trash compactor and 12-ft-high wooden fence with gate around compactor, at public right of way under Santa Monica Pier bridge and east of Ocean Front Walk, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-02-55 (Pelican Bluffs, Newport Beach) Application of Pelican Bluffs L L C to demolish single-family home & 2-car garage and construct 2-story 3,574 sq.ft. single-family home & attached 503 sq.ft. garage with 500 cu.yds. of grading, on beachfront lot, at 1620 West Oceanfront, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-02-64 (Wilkerson, Newport Beach) Application of Judy & William Wilkerson to demolish single-family home, and construct 3,380 sq.ft. 29-ft-high single-family home & attached 4-car garage, at 39 Beacon Bay, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-02-69 (Tupman, Newport Beach) Application of Thomas Tupman, Trust to revise existing boat dock, replace 2 - 12” diameter guide piles and rebuild float (8’ x 15’ with 3’ x 4’ lobe), at 609 - 36th Street, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-02-84 (Long Beach Chili Cook-Off, Long Beach) Application of Beach Charities, Dba Long Beach Chili Cook-Off for annual Long Beach Chili Cook-off (formerly Beachfest) food and music festival June 8 & 9, 2002 with setup commencing Thursday, June 6th, at Long Beach Marina Green, Shoreline Blvd. & Linden Avenue, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-02-96 (Cannery Lofts, Newport Beach) Application of Cannery Lofts, L.P. to demolish buildings & associated parking lots in 1.4 acre area, including 1 office building, 2 homes, 1 former bar, 2 warehouses, 1 industrial building and 2 boat storage yards, at 500-519 30th Street, and 2910-2912 Lafayette Street, Newport Beach, Orange County. (ALB-LB)  [APPROVED WITH CONDITIONS]

23. 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. 5-91-584-A5 (Los Angeles, Howland Canal Ct.) Request by Los Angeles City Dept. of Public Works, Bureau of Engineering to demolish and rebuild Howland Canal court (alley east of Dell Avenue) with 6-inch concrete pavement, and upgrade existing street drain with perforated pipeline, new catch basin & sediment and oil & grease filter, at Howland Canal between Dell Avenue & Eastern Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

24. FINDINGS See AGENDA HEADINGS.

a. Application No. 5-99-205 (Catalina Express & County Of Orange, Dana Point) Catalina Express and County of Orange granted permit to demolish part of dock, remove one piling, install float, add 4 pilings & one float to accommodate ferry service to Catalina Island, with 100 leased parking spaces and access to additional 50 spaces for overflow parking, at Dana Point Harbor, Dana Point, Orange County. (KFS-LB) [APPROVED]

b. Permit No. R-5-97-371 (Conrad, Laguna Beach) Denial of request by Craig Brown, Tim Hamchuck, David Emmes, John Burns & Tom Hopper to revoke permit granted to Jim Conrad to merge 3 of 5 lots into 2 (resulting in 4 lots total), stabilize road, excavate & recompact slide debris to restore bluff, and install drainage devices, at 23, 25, 27, 29 & 31 Bay Drive, Laguna Beach, Orange County. (KFS-LB) [APPROVED]

c. Permit No. R-5-98-20 (Conrad, South Laguna) Denial of request by Craig Brown, Tim Hamchuck, David Emmes, John Burns & Tom Hopper to revoke permit granted to James & Katherine Conrad for single-family home terraced down bluff, at 23 Bay Drive, South Laguna, Orange County. (KFS-LB) [APPROVED ]

d. Permit No. R-5-98-64 (Barnes, Laguna Beach) Denial of request by Craig Brown, Tim Hamchuck, David Emmes, John Burns, and Tom Hopper to revoke permit granted to Troy & Celeste Barnes for single-family home terraced down coastal bluff, at 25 Bay Drive, Laguna Beach, Orange County. (KFS-LB) [APPROVEDS]

e. Permit No. R-5-98-178 (McMullen, Laguna Beach) Denial of request by Craig Brown, Tim Hamchuck, David Emmes, John Burns & Tom Hopper to revoke permit granted to Tim McMullen for single-family home terraced down coastal bluff, at 31 Bay Drive, South Laguna, Orange County. (KFS-LB) [APPROVED]

f. Permit No. R-5-98-307 (Griswold, Laguna Beach) Denial of request by Craig Brown, Tim Hamchuck, David Emmes, John Burns & Tom Hopper to revoke permit granted to Charles & Valerie Griswold for single-family home terraced down coastal bluff, at 29 Bay Drive, South Laguna, Orange County. (KFS-LB) [APPROVED]

g. Permit No. 5-98-164-A (Playa Capital, Los Angeles) Playa Capital Company, L L C granted amendment with conditions to mechanically strip fill and excavate trenches, and manually excavate any discovered features (maximum excavation 7650 cu.yds.), on parts of 34,425 sq.ft. archaeological site (LAN 54), more than 500 feet outside of wetlands, at 13250 West Jefferson (Area C of Playa Vista, south of Culver Blvd., west of Marina 990 Freeway.), Playa Vista, Los Angeles, Los Angeles County. (PE-LB) [APPROVED]

h. Application No. 5-01-223 (Playa Vista Capital, Los Angeles) Playa Vista Capital, L.L.C granted permit with conditions to realign intersection of Culver and Jefferson Boulevards slightly east of present intersection, Los Angeles, Los Angeles County. (PE-LB) [POSTPONED]

i. Appeal No. A-5-01-281 (Playa Capital, Los Angeles) Playa Capital, L.L.C. granted permit with conditions for improvements to realign intersection of Culver and Jefferson Boulevards, in Area B, Playa Vista, Playa del Rey, Playa Del Rey, Los Angeles County. (PE-LB) [POSTPONED]

j. Application No. 5-01-288 (Hellman, Seal Beach) Hellman Properties, L.L.C. granted permit for seventy single-family homes, streets, utilities, entry features in previously-approved subdivision and dedication of public access easement over street to provide public access to new Gum Grove Park parking lot, at Seal Beach Blvd. and Adolfo Lopez Drive, Seal Beach, Orange County. (KFS-LB) [APPROVED]

9:00 a.m.

WEDNESDAY, MAY 8, 2002

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES.

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Grant Program. Public hearing and action on proposed use of unallocated funds for FY01-02 targeted grant awards, from sales of the WHALE TAILSM  License Plate. (CP & SB-SF) [APPROVED]

b. Funds. Commission briefing on special deposit funds. (SMH-SF TAC-SD & CS-SF)

c. Public Education Program Contract. Commission authorization to enter into a contract to pay Macias Consulting Group up to $120,000 to conduct a two-year marketing campaign for the WHALE TAILSM  License Plate. (CP-SF) [APPROVED]

9. PERIODIC REVIEW OF CERTIFIED LCPs. Public hearing and discussion of LCP and Periodic Review issues in the North Central Coast Region. (LF-SF) [POSTPONED]

9.5 Briefing on the Sonoma County model for protection of agriculture and open space by staff of the Agricultural Preservation and Open Space District. (SFS-SF)

ENERGY, OCEAN RESOURCES and WATER QUALITY

9.7 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)

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

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

CENTRAL COAST DISTRICT

11. CONDITION COMPLIANCE on Permit No. 4-82-300 (Parks & Recreation, Oceano Dunes SVRA) Annual Review of permit granted to Department of Parks & Recreation for 35,000 linear feet of fencing to keep off-highway recreational vehicles out of sensitive vegetated dunes & wetland environments, and kiosks for access control at Grand Avenue and Pier Avenue, at Oceano Dunes State Vehicular Recreation Area, Oceano, San Luis Obispo County. (SM-SC) [NO ACTION]

9:00 a.m.

THURSDAY, MAY 9, 2002

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. 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)

4. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-28-02 (San Diego, Secondary Treatment Waiver) Resubmittal of Consistency certification by City of San Diego for Secondary Treatment Waiver renewal, offshore of Point Loma, San Diego. (MPD-SF) [POSTPONED]

b. CC-13-02 (Goleta Sanitary Dist., Santa Barbara Co.) Consistency Certification by Goleta Sanitary District for Secondary Treatment Waiver renewal, offshore of Goleta, Santa Barbara County. (MPD-SF) [POSTPONED]

5. FINDINGS. See AGENDA HEADINGS.

a. CC-10-02 (City of San Diego) Commission objection to Consistency Certification by City of San Diego for Secondary Treatment Waiver Renewal, Federal Waters offshore of Point Loma, San Diego. (MPD-SF) [APPROVED]

CENTRAL COAST DISTRICT

6. 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. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-3-0 (Cambria Commercial Design) Certification Review. Concurrence with Executive Director's determination that action by San Luis Obispo County, accepting certification of LCP Amendment No. SLO-MAJ-3-00 with modifications, is legally adequate. (SM-SC) [APPROVED]

7. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA HEADINGS. [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. 3-01-98 (Heyermann, Carmel) Application of Cheryl Heyermann to demolish detached guest house to facilitate relocation of single-family home, and unencumber second lot, on Torres (3 southwest of Mt. View), Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

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

c. 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) [TO CONTINUE]

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

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

a. Permit No. A-3-99-50-A (Railsback, San Luis Obispo Co.) Request by Sherman & Maureen Railsback to modify conditions regarding bluff setback and future shoreline protection, at 1120 Pacific Avenue, Cayucos, San Luis Obispo County. (SM-SC) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

a. San Mateo Co. LCP Amendment No. SMC-MAJ-3-00 B Certification Review. Concurrence with Executive Director’s determination that action by County of San Mateo, accepting Commission’s certification of LCP Amendment No. SMC-MAJ-3-00 (Part B) to update and revise the County’s surface mining and reclamation ordinance to bring it into compliance with the state Surface Mining and Reclamation Act of 1975 (SMARA) as required by the state Mining and Geology Board, is legally adequate. (SC-SC) [APPROVED]

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

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

a. San Mateo Co. LCP Amendment No. 1-02 (Confined Animals) Time Extension. Public hearing and action on extension of time limit to act on request by San Mateo County to amend Implementing Ordinances of Local Coastal Program to apply new zoning standards regulating the keeping of confined animals. (CLM-SF) [APPROVED]

b. Marin Co. LCP Amendment No.1-MAJ-02 (Point Reyes Affordable Housing Site). Public hearing and action on request by County of Marin to amend its certified Local Coastal Program to add New Development and Land Use Policy, designate and rezone four lots (18.59 acres) in Point Reyes Station to C-MF-2 (Coastal, Multiple-family, 1 to 4 units per acre maximum residential density), C-SF-4 (Coastal, Single-family Residential, 1 to 2 units per acre), C-RS (Coastal, Residential Commercial, one to 20 units per acre maximum residential density, 30% to 50% commercial floor area ratio), and C-OS (Coastal, Open Space), and certify an overall site development plan. (SLB-SF) [APPROVED]

13. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-02-9 (Point Reyes Affordable Housing, Marin Co.) Appeal by Commissioners Desser & Reilly, Elena Belsky, Mark Warner, and Tomales Bay Association from decision of County of Marin granting permit with conditions to Point Reyes Affordable Housing, Inc. to divide 18.6 acres into 13 lots, construct 27 affordable rental apartments & 7 affordable for-sale single-family homes, create market-rate lot for future home, cottage & barn, reserve 3.86 acres for 20-room 17,000 sq.ft. lodge or similar visitor serving use and 0.6 acre for 12-space public parking lot and public restrooms, preserve 2.58 acres for open space conservation; and construct infrastructure improvements, at 857 Mesa Road, Point Reyes Station, Marin County. (SLB-SF) [NO SUBSTANTIAL ISSUE FOUND]

14. 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. 2-01-26 (Pacifica, seawall repair) Application of City of Pacifica to repair 56-ft of existing seawall and rock revetment and replace handrail along Beach Boulevard between Santa Rosa & Bella Vista Avenues, Pacifica, San Mateo County. (PTI-SF) [APPROVED WITH CONDITIONS]

b. Application No. 2-02-3 (Christie, Sonoma Co.) Application of Helen Christie to repair existing seawall, at 6099 Highway One, next to Gleason Mann Beach, Sonoma County. (CLK-SF) [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, MAY 10, 2002

1. CALL TO ORDER.

2. ROLL CALL.

ENFORCEMENT

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

NORTH COAST DISTRICT

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

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

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-01-43 (Wright, Mendocino Co.) Appeal by Wendy Weikel from decision of County of Mendocino granting permit with conditions to David & Suzanne Wright for 2,550 sq.ft. 18-ft-high single-family home, 625 sq.ft. detached garage, septic system, underground utilities, and 2,500 sq.ft. of asphalt paving for driveway, at 45501 Headlands Drive, Little River, Mendocino County. (JB-E) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-02-19 (Moller & Spurrier, Mendocino Co.) Appeal by Sierra Club, Redwood Chapter from decision of County of Mendocino granting permit with conditions to Torben Moller & Laura Jean Spurrier for 28-ft-high 1,680 sq.ft. single-family home, driveway, Wisconsin mound septic system, curtain drain, and connection to Big River Vista Mutual Water Company, at 44696 Crestwood Drive, Mendocino, Mendocino County. (TST-E) [TO CONTINUE]

7. 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. 1-01-67 (Caltrans, Humboldt Co.) Application of California Department of Transportation to drill five test borings at southbound Highway 101 bridge over Van Duzen River to obtain geotechnical information for design of replacement southbound bridge, five miles south of Fortuna, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

STATEWIDE

8. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

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

b. CD-25-02 (National Park Service, Los Angeles Co.) Consistency determination by National Park Service for General Management Plan, Santa Monica Mountains National Recreation Area, Los Angeles County. (KS-SF)  [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be June 11-14 in Long Beach and July 9-12 in Huntington Beach.

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