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


July 2002 Agenda

Waterfront Hilton Resort Hotel
21100 Pacific Coast Highway
Huntington Beach, CA 92648
(714) 960-7873

This has been updated at 2:30 p.m., Wednesday, April 8, 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, JULY 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.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-02-103 (Newsom, Newport Beach) Application of Phyllis Newsom to demolish 8’ x 20’ dock, construct 8’ x 12’dock, remove and replace two 12” piles and 3’ x 24’ gangway, for boating purposes, at 502 - 38th Street, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-194 (Richards, Long Beach) Application of Albert Richards Trust to remove existing floating dock and replace with same-sized dock in same location, at 5743 Corso di Napoli, Naples Island, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-01-373 (Boeing, Seal Beach) Application of Boeing Realty Corporation for archeological investigation including mechanical trenching, shovel test probes and 1 meter by 1 meter test excavation units, at 2600 Westminster Blvd., Seal Beach, Orange County. (KFS-LB) [WITHDRAWN]

b. Application No. 5-02-140 (Mazess, Santa Monica) Application of David Mazess to merge three lots into two, demolish single-family home and construct 2-car garage, with basement and 343 sq.ft. studio above as accessories for existing single-family home, at 523-527 Raymond Avenue, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

5. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the commission's Long Beach office at (562) 590-5071.

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

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

a. Long Beach LCP Amendment No. LOB-MAJ-1-02 (Alamitos Bay). Public hearing and action on request by City of Long Beach to amend Implementing Ordinances of certified Long Beach LCP to list professional office uses and one 50-room hotel as allowable uses in Subarea One of PD-4 (Alamitos Bay Marina), list boat storage, hoist facilities, and non-dockside mooring and as prohibited uses in Subarea Two of PD-4, and make other miscellaneous revisions. (CP-LB) [APPROVED WITH MODIFICATIONS]

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-02-57 (Bruggeman, Dana Point) 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 & basement, and retention of part of home encroaching into bluff top setback, at 34525 Scenic Drive, Dana Point, Orange County. (SFR-LB) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-5-02-100 (Bruggeman, Dana Point) 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 & basement and retention of part of home encroaching into bluff top setback, at 34525 Scenic Drive, Dana Point, Orange County. (SR-LB) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-5-02-137 (Monarch Bay Club, Dana Point) Appeal by Monarch Bay Association from decision of City of Dana Point granting permit with conditions to Monarch Bay Club for retaining wall up to 17-ft-tall for paved pathway for private tram connecting St. Regis Hotel and golf course to Bay Club, hardscape and landscaping, at 500 Monarch Bay Drive, Dana Point, Orange County. (SR-LB) [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 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. 5-01-174 (Leonard, Newport Beach) Application of Daniel & Bonnie Leonard to demolish 2-story duplex and construct 4,588 sq.ft. 4-story duplex, two attached garages totaling 1,986 sq.ft. stepped up hillside to 24-ft high, and retaining walls, with 1,040 cu.yds. of grading, at 3124 Breakers Drive, Corona del Mar, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-62 (Parks & Recreation, Dana Point) Application of California Dept. of Parks & Recreation for one “longhouse” and three smaller open-air palm frond thatched shade structures on beach, boardwalks to the shade structures, and benches along San Juan Creek, at 25300 Dana Point Harbor Drive (Doheny State Beach), Dana Point, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-75 (San Clemente Beaches, Parks & Recreation, San Clemente) Application of San Clemente Beaches, Parks & Recreation Department to repair beach access road, place 210 cu.yds. of compacted decomposed granite within 310’ x 14’ footprint and replace 200 linear feet of security fence, at sandy beach south of T-Street overpass and seaward of OCTA railroad tracks, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-02-77 (Marina Pacifica, Los Angeles Co.) Application of Marina Pacific Associates to replace dock floats with new similar size dock floats, with no change to number or size of boat slips, at 4400 & 4500 Via Marina, Marina del Rey, Los Angeles County. (AJP-LB) [POSTPONED]

e. Application No. 5-02-87 (Caltrans, District 7, Los Angeles & Los Angeles Co.) Application of Caltrans, District 7 to widen Lincoln Boulevard up to eight lanes between LMU Drive & Jefferson Boulevard, add bike trails and landscaping, widen up to 32 feet on east side of Lincoln north of Jefferson Boulevard in two locations, and restripe, with 66,529 cu.yds. total grading, at Lincoln Blvd., (Route 1) from LMU Drive to Fiji Way, Playa Vista, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-02-93 (Cannery Lofts, Newport Beach) Application of Cannery Lofts, L.P. for 22 mixed use (commercial & residential) structures (on 4 bayfront lots & 18 inland lots) and associated improvements within 1.44 acre area of Cannery Village, at 500-519 30th Street, 2192, 2910, 2908, & 2906 Lafayette Avenue, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-02-112 (Powell, Santa Monica) Application of Braden Powell to demolish City-designated historic home and construct 2-story 1,882 sq.ft. single-family home & attached 2-car garage, at 2712 - 2nd Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-02-138 (Graves, Los Angeles) Application of Sandra Graves to demolish duplex, and construct 3,201 sq.ft. 41-ft-high duplex with tucked-under 4-car garage, at 112 & 114 Culver Boulevard, Playa del Rey, Los Angeles, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

10. 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. A-381-78-A13 (Headlands, Metropolitan Life & Fryzer, Los Angeles) Application of Headlands Properties Associates, Metropolitan Life & Joseph Fryzer to demolish 1,040 cu.yd. debris basin, and create flat pad area and 673-cu.yd. capacity debris basin with retaining & deflection walls, predominantly outside designated urban limit line, with 3,764 cu.yds. of grading, at Lot G, Lot 41 of Tract 32184, and 16670 Calle Alicante, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [DENIED]

b. Permit No. 5-84-638-A (Singer & McDemas, Los Angeles) Request by Singer 1989 Trust & McDemas Family Trust to install new walk-in cooler & freezer in parking area behind existing restaurant, and mitigate displaced parking by participating in off-site parking and valet parking program approved as part of Permit A5-00-173&5-00-198 (Hartley), at 27-31 Washington Blvd. & 104 East Anchorage Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [TO CONTINUE]

c. Permit No. 5-01-219-A (Voit, Newport Beach) Request by Robert Voit to revise plans for 703 sq.ft. addition to single-family home (to eliminate exterior access to proposed second stairway, scale back proposed second kitchen to bar area, and revise separate rooms (living, dining & bedroom) into single multi-purpose room) and delete condition prohibiting second stairway next to 2-car garage, resulting in 4,521 sq.ft. 23-ft-high single-family home, attached 642 sq.ft. garage and 212 sq.ft. detached garage, at 2140 East Balboa, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

11. FINDINGS See AGENDA HEADINGS.

a. Permit No. 5-00-271-A (Darcy, Hermosa Beach) Shawn & Susan Darcy granted permit amendment with conditions to extend 34-ft-high roof to cover 365 sq.ft. addition, at 502 The Strand, Hermosa Beach, Los Angeles County. (MS-LB) [APPROVED]

b. Application No. 5-01-63 (Balboa Inn, Newport Beach) Balboa Inn, L.L.C. granted permit with conditions to demolish 1-story store, storage building, swimming pool & stairway from existing bridge, and construct building with 20 tandem parking spaces and shops on 1st floor and 11-room addition to existing Balboa Inn on 2nd & 3rd floors, at 707 East Ocean Front, Newport Beach, Orange County. (FSY-LB) [APPROVED]

c. Application No. 5-01-190 (Calvary Church & Los Angeles) Calvary Church of Pacific Palisades and City of Los Angeles Dept. of Recreation & Parks granted permit with conditions for 32,400 sq.ft. Sports Field, retaining wall, parking and 16,400 cu.yds. of grading, at 701 Palisades Drive, Pacific Palisades, Los Angeles, Los Angeles County. (PE-LB) [APPROVED]

d. Application No. 5-01-223 (Playa Vista Capital, Los Angeles) Playa Vista Capital granted permit with conditions to demolish part of “Y” shaped intersection and construct “T” shaped right-angled intersection slightly east of present intersection, Culver & Jefferson Boulevards, Area B, Playa Vista, Los Angeles, Los Angeles County. (PE-LB) [APPROVED]

e. Application No. A-5-01-281 (Playa Capital, Los Angeles) Playa Capital granted permit with conditions to demolish part of “Y” shaped intersection and construct “T” shaped right-angled intersection slightly east of present intersection, Culver & Jefferson Boulevards, Area B, Playa Vista, Los Angeles, Los Angeles County. (PE-LB) [APPROVED]

STATEWIDE

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

Signal Landmark, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
CCC v. Allen (Govt. Code § 11126(e)(2)(A))
Yamagiwa, et al. v. City of Half Moon Bay, CCC, et al. (Sup.Ct. Case Nos. 402781, 417189 and 413013, consolidated) (Govt. Code § 11126(e)(2)(A))
Tri-W Enterprises, Inc. v. CCC (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Norton, 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).

12. 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)

13. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-33-02 (U.S. Air Force, offshore San Diego) Consistency determination by U.S. Air Force for combat search and rescue over water training operations in existing Water Training Area 3 to 7 nautical miles offshore of San Diego. (LJS-SF) [APPROVED]

9:00 a.m.

TUESDAY, JULY 9, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-02-79 (Molasky, San Diego) Application of Beth Molasky to demolish duplex, and construct 2-story 2,355 sq.ft. single-family home on 4,320 sq.ft. site, at 706-710 Nahant Court, Mission Beach, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-02-71 (Elliot, San Diego) Application of H. M. Elliot for 3-ft-high privacy wall extending into 3-ft-wide public right-of-way seaward of existing single-family home next to Ocean Front Walk public boardwalk, at 702 Whiting Court, Mission Beach, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-73 (Hodge, San Diego) Application of Robert & Darlene Hodge for 3-ft-high privacy wall extending into 3-ft-wide public right-of-way seaward of existing single-family home next to Oceanfront Walk public boardwalk, at 3879 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-02-75 (Solana Beach parking lot improvements) Application of City of Solana Beach for 5-ft-high retaining wall and re-striping of parking lot for commercial building, at 137 Lomas Santa Fe Drive, Solana Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-02-77 (Davis, Solana Beach) Application of Andres Davis to adjust lot line between 2 lots, convert detached game room to guesthouse, with grading and on- and off-site drainage improvements on .42 acre site with existing 2,600 sq.ft. single-family home, at 671 Ida Avenue, Solana Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

5. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 767-2370.

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

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

a. Carlsbad LCP Amendment No. 1-2002 B&C (Carlsbad Promenade and Redeemer by the Sea ) Public hearing and action on request by City of Carlsbad to amend its certified LCP to rezone one 30.9-acre site (Carlsbad Promenade) from R-1 with 10, 000 sq.ft. minimum lot size and L-C to R-1 with 7,500 sq.ft. lot size, and one 10.26-acre site (Redeemer by the Sea) from Limited Control (L-C) to One-Family Residential (R-1), northeast of Aviara Parkway and south of Palomar Airport Road, Carlsbad. (KA-SD) [APPROVED WITH MODIFICATIONS]

b. Carlsbad LCP Amendment No. 1-2000E (Manzanita Apartments). Public hearing and action on request by City of Carlsbad to amend its certified LCP to rezone a 47.6-acre site from L-C (Limited Control) and E-A (Exclusively Agricultural) to RD-M/Q (Residential Density-Multiple with a Qualified Development Overlay, on El Camino Real south of Cassia Road. (KA-SD) [APPROVED]

c. Encinitas Draft Post-LCP Jurisdiction Map. Public hearing and action on draft map that depicts areas within City of Encinitas that are subject to Commission’s permit and appeal jurisdiction after transfer of permit authority pursuant to certification of the LCP. (JVC-SF) [TO CONTINUE]

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-00-124 (Oceanside weir) Appeal by Commissions Wan & Dettloff from decision of City of Carlsbad granting permit with conditions to City of Oceanside to replace existing 50-ft-long wooden weir structure with 80-ft. long by 40-ft-wide concrete weir at mouth of Buena Vista Lagoon, Carlsbad, San Diego County. (BP-SD)  [APPROVED WITH CONDITIONS]

b. Appeal No. A-6-00-125 (Oceanside weir) Appeal by Commissioners Wan & Dettloff from decision of City of Oceanside granting permit with conditions to City of Oceanside to replace existing 50-ft-long wooden weir structure with 80-ft. long by 40-ft-wide concrete weir at mouth of Buena Vista Lagoon, Oceanside, San Diego County. (BP-SD)  [APPROVED WITH CONDITIONS]

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

a. Application No. 6-01-129 (Sea World, San Diego) Application of Sea World Adventure Park for splash down water ride, consisting of three towers (up to 95-ft-high), interior & exterior sets with water effects, 130,000 gallon exhibit tank for dolphins, gift shop, snack stand, restrooms, and several accessory structures, on 5.5 acres along and within southern border of enclosed theme park, east of visitor entrance and next to main parking lot, at 500 Sea World Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [POSTPONED]

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

c. Application No. 6-01-172 (San Diego bridge replacement) 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 and 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) [APPROVED WITH CONDITIONS]

d. Application No. 6-02-14 (Oceanside weir) Application of City of Oceanside, Planning Dept. to replace 50-ft-long wooden weir structure with 80-ft-long by 40-ft-wide concrete weir, at mouth of Buena Vista Lagoon, Oceanside & Carlsbad, San Diego County. (WNP-SD)  [APPROVED WITH CONDITIONS]

e. Application No. 6-02-38 (Coronado highway enhancement) Application of City of Coronado for highway enhancement project (including median improvements & landscaping, dune restoration, salt marsh mitigation, construction of bike path spur from existing salt ponds south to Imperial Beach, interpretive node at least tern nesting site, and observation deck, retaining wall and parking lot improvements at South Bay Biological Study Area), along State Route 75 (Silver Strand Highway), from Glorietta Bay to Fiddler's Cove, and next to Naval Radio Facility south into Imperial Beach, San Diego County. (EL-SD)

f. Application No. 6-02-39 (Seascape Chateau, Solana Beach) Application of Seascape Chateau H.O.A. to repair existing 25-ft-high 60-ft-long seawall with shotcrete fill behind wall and at gaps along ends of wall, and re-stacking existing toe stone along base wall, at 707 South Sierra Avenue, Solana Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-02-41 (Stevens Ave. Self Storage, Solana Beach) Application of Stevens Avenue Self Storage, LLC for self-storage facility (three detached buildings and office space totaling 71,248 sq.ft.) on 1.74 acre site, at 532 Stevens Avenue West, Solana Beach, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

h. Application No. 6-02-59 (Solana Corporate Center, Solana Beach) Application of Solana Corporate Center, L.P. for 18,577 sq.ft. 2-story office building over semi-subterranean garage, on 38,768 sq.ft. lot, at 500 Stevens Avenue, Solana Beach, San Diego County. (GC-SD) [POSTPONED]

i. Application No. 6-02-65 (Caltrans, Solana Beach) Application of California Department of Transportation for traffic safety improvements including closed circuit television cameras, maintenance pullouts and traffic monitoring system within Interstate 5 (I-5) right of way, just north of Via de la Valle, Solana Beach, San Diego County. (GC-SD) [POSTPONED]

j. Application No. 6-02-69 (Bristol Cove, Carlsbad) Application of Bristol Cove, LLC for 2 attached 35-ft-high condominiums totaling 5,131 sq.ft. with attached garages, on 6,229 sq.ft. lot, at Cove Drive, Agua Hedionda, Carlsbad, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

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

a. Permit No. 6-00-9-A2 (Del Mar Beach Club, Solana Beach) Request by Del Mar Beach Club to amend permit for upper bluff protection wall to construct worker safety shoring consisting of 1.5" thick shotcrete skin tiedback with 12 soil nails, 8-ft in length, installed onto face of upper bluff, at 825 South Sierra, Solana Beach, San Diego County. (GC-SD)  [POSTPONED]

b. Permit No. 6-81-67-A17 (Nolan, San Diego) Request by Rick Nolan to amend permit for various shoreline protective devices to repair existing upper bluff masonry seawall with steel reinforced concrete and tie backs including resurfacing wall with colored & textured concrete on face of coastal bluff front site with 4 existing apartments, at 1476-80 Pescadero Avenue, Ocean Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

9:00 a.m.

WEDNESDAY, JULY 10, 2002

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES. [APPROVED]

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. Legislation. The Commission may take action on the following bills: AB 985, AB 1145, AB 1172, AB 1866, AB 1913, AB 1925, AB 1940, AB 1969, AB 2083, AB 2158, AB 2162, AB 2215, AB 2631, AB 2727, AB 2924, AB 2943, SB 116, SB 995, SB 1164, SB 1508, SB 1525, SB 1573, SB 1797, SB 1916, SB 1962, SB 1966. (SC-Sac)

b. Proposed Schedule of Meetings in 2004. (PMG-SF)

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

SOUTH CENTRAL COAST DISTRICT

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

a. Malibu Local Coastal Program. Public hearing, Commission discussion and possible Commission action to provide guidance to staff on the Local Coastal Program for the City of Malibu that is being prepared for adoption by the Commission pursuant to the mandate of AB 988 (section 30166.5 PRC) and that includes both the land use plan and implementing ordinances of the LCP. The Commission will make every effort to complete its discussion and the provision of guidance to staff prior to adjournment of today’s meeting. In the event the Commission is not able to complete its deliberations today this item may be trailed for completion on Thursday morning July 11. (GT-V) [Gave Direction to Staff on Preparation of Local Coastal Plan]

Regarding the Malibu LCP, see also:

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

9:00 a.m.

THURSDAY, JULY 11, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-02-62 (Bentzen, Malibu) Application of Matt & Kathryn Bentzen to demolish 1,947 sq.ft. single-family home, construct 27-ft-high 3,970 sq.ft. single-family home, and replace rear yard retaining wall, with no grading, at 30119 Harvester Road, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and WATER QUALITY

4. ENERGY, OCEAN RESOURCES and WATER QUALITY REPORT. Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. (JCK-SF)

a. Guadalupe Oil Field Remediation Status Report. Commission briefing on Unocal’s petroleum-hydrocarbon remediation activities at Guadalupe oil field, in San Luis Obispo County. (AJD & DC-SF)

5. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-01-29 & CC-111-01 (Tyco, Hermosa Beach & Redondo Beach) Application of Tyco Networks (US), Inc. to bore two conduits from 2nd Street in Hermosa Beach to surface 2,640-ft offshore, lay 3,100 feet of cable under Hermosa Beach and Redondo Beach streets, install ocean ground bed (seven anodes) under Hermosa Beach, bury two fiber optic cables (where feasible) to 1,200-meter water depth in state and federal waters offshore of Hermosa Beach, and surface-lay cables from 1,200-meter water depth out to 1,800-meter depth in federal waters. (AD & MC-SF) [APPROVED WITH CONDITIONS]

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

SOUTH 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 Ventura office at (805) 585-1800.

a. UCSB LRDP Amendment 3-02 (Minor). Concurrence with the Executive Director’s determination that request by University of California at Santa Barbara, to amend its Long Range Development Plan (LRDP) to identify Potential Building Location #6 for Intercollegiate Athletics Building on Main Campus at University of California Santa Barbara, is minor. (SLG-V) [APPROVED]

b. Ventura Co. LCP Amendment No. 1-02 (Hollwood Beach) Minor. Concurrence with the Executive Director’s determination that request by County of Ventura, to amend its certified Implementation Plan to re-designate parcel at Ocean Avenue & La Brea as ‘Residential Beach Harbor’, is minor. (BL-V) [APPROVED]

c. Ventura Co. LCP Amendment No. 2-02 (Hollwood Beach) Minor. Concurrence with the Executive Director’s determination that request by County of Ventura, to amend its certified Implementation Plan to re-designate parcel Ocean Avenue & La Brea as ‘Residential Beach Harbor’, is minor. (BL-V) [APPROVED]

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

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

a. 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 Land Use Plan to increase allowable boatel units in Central Ventura Harbor from 50 to 70 maximum boatel/hotel units. (SLG-V)  [POSTPONED]

b. Carpinteria LCP Amendment No. 1-01 (comprehensive Plan update). Public hearing and action on request by City of Carpinteria to amend its Land Use Plan including comprehensive update of policies, and combination of LUP with the General Plan. (LKF-V) [POSTPONED]

9.5 NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-4-02-145 (Oly Chadmar, Santa Barbara Co.) Substantial Issue hearing on appeal by City of Goleta and Margaret Connell, Jean Blois, Cynthia Brock, Jack Hawxhurst and Jonny Wallis from decision of County of Santa Barbara granting permit with conditions to Oly Chadmar General Partnership to divide 14.46 acres into one lot for condominiums and develop 109 unit residential community with private roads, west of Las Armas Road, north of Hollister Avenue, and ¼ mile south of Highway 101 in Goleta, Santa Barbara County. (SLG-V) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-4-02-151 (Longwell, Ventura Co. ) Appeal by Commissioners Wan & Nava from decision of County of Ventura granting permit with conditions to Dennis Longwell for 2-story 3,638 sq.ft. single-family home, attached 857 sq.ft. garage, 1,368 sq.ft. deck & stairs, at 6628 West Pacific Coast Highway, Mussel Shoals, Ventura County. (BL-V) [POSTPONED]

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. 4-01-117 (Knapp, Malibu) Application of Joan Knapp to drill water well, explore for water in two locations, use 5.6 - 6.1 acres for agriculture, grade 3,610 cu.yds. of material, and construct 3,930 sq.ft. 28-ft-high single-family home, 695 sq.ft. garage, 599 sq.ft. shop & studio, arbor connecting home & studio, kitchen arbor, 96 solar panels on arbors & roof, 12,115 sq.ft. driveway with one fire truck turnaround, three water tanks, entry gate, fences, swimming pool, spa, septic system, and landscaping, at 34077 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-01-138 (UCSB, Santa Barbara Co.) Application of University of California at Santa Barbara for enhancement of habitat by removal of invasive pampas grass at five sites at Coal Oil Point Reserve, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-01-166 (Bonann, Malibu) Application of Greg Bonann to demolish development, construct 28-ft-high 2,370 sq.ft. single-family home with basement, 393 sq.ft. attached garage and 3 decks (1,382 sq.ft. total), seawall, fences & secondary treatment septic system, and perform 250 cu.yds. of grading, at 20900 Pacific Coast Highway, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-01-198 (Parks & Rec., Malibu) Application of California State Parks to restore four buildings, reconstruct parking lot for 81 spaces, construct traffic improvements along Pacific Coast Highway, provide for sportfishing operation, and upgrade existing septic system to tertiary treatment standards, at Malibu Pier, Malibu Lagoon State Park, 23000 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-02-1 (Cold Canyon 10, Los Angeles Co.) Application of Cold Canyon 10, LLC for 35-ft-high 7,250 sq.ft. single-family home, attached 875 sq.ft. garage, detached 450 sq.ft. guesthouse, detached 460 sq.ft. recreation room, swimming pool, driveway, septic system and 290 cu.yds. of excavation, on lot with existing building pad, at 25015 Abercrombie Lane, Calabasas, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-02-2 (Lulloff & Adler, Los Angeles Co.) Application of Sarah Lulloff & Rachelle Adler for 35-ft-high 7,310 sq.ft. single-family home, attached 1,080 sq.ft. garage, swimming pool, driveway, septic system and 251 cu.yds. of excavation, on existing building pad, at 25029 Abercrombie Lane, Calabasas, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-02-3 (Ford, Los Angeles Co.) Application of Gary & Maurine Ford for 2-story 6,280 sq.ft. single-family home, attached 537 sq.ft. garage, detached 567 sq.ft. garage with 378 sq.ft. rec room above, 250 sq.ft. pool house, swimming pool & spa, septic system and 275 cu.yds. of excavation, at 2063 Delphine Lane, Calabasas, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-02-13 (Monti, Malibu) Application of Raymond & Darojka Monti for 1,560 sq.ft. 17½-ft-high single-family home, attached 598 sq.ft. subterranean garage, septic system, well, two 4,000-gallon water tanks, 620 cu.yds. of grading, and paving of 2,335 sq.ft. of existing access road to fire department requirements, at Mar Vista Ridge Motorway, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-02-38 (Fogel, Malibu) Application of Paul & Judy Fogel for 2-story 6,572 sq.ft. single-family home with basement, attached 4-car garage, driveway, patio, pool, septic system, and 1,460 cu.yds. of grading, at 6301 Gayton Place, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-02-92 (Weingarten, Malibu) Application of Robert Weingarten for 24-ft-high 6,667 sq.ft. single-family home with additional 1,385 sq.ft. of covered deck, 1-story 325 sq.ft. detached studio, driveway, septic system, landscaping, pool, and 2,076 cu.yds. of grading, at 5920 Clover Heights Road, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-02-114 (Wells, Malibu) Application of Luanne Wells for 2-story 6364 sq.ft. single-family home, attached 28-ft-high 4-car garage, detached 742 sq.ft. garage and 2-story 706½ sq.ft. workshop, alternative sewage system, gravel motor court & courtyard, retaining walls up to 6-ft-high, 2,006 cu.yds. of grading, and 250 cu.yds. overexcavation, at 6122 Busch Drive, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-02-46 (Rollins, Malibu) Application of Everett Rollins for 21½-ft-high 3,080 sq.ft. single-family home, attached 2-car garage, pool, shed, driveway, sewage system, and no grading, at 6414 Cavalleri Road, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

11. UCSB NOTICES of IMPENDING DEVELOPMENT. Public hearing and action on Notice of Impending Development by University of California at Santa Barbara pursuant to Long Range Development Plan (LRDP).

a. No. 3-02 (Intercollegiate Athletics Building). Proposed 40,000 sq.ft. (28,600 assignable sq.ft.), 32-feet-high Intercollegiate Athletics Building on Main Campus at University of California Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

b. No. 4-01 (Coal Oil Point Reserve Enhancement). Proposed enhancement of habitat through removal of invasive pampas grass at three sites at Coal Oil Point Reserve on West Campus at University of California Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

11.5 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. 4-99-86-A (Bright, Los Angeles Co.) Request by Bright Family Trust to reduce size of home to 1,870 sq.ft., revise design of decks (1st floor 2,280 sq.ft. & 2nd floor 390 sq.ft.), grade 90 cu.yds. for driveway, change bulkhead from timber to concrete, change floor elevation of home & deck from +16.75 to +15.5 feet above mean sea level (msl), and delete condition requiring increased elevations for deck & swimming pool to +16.75 feet above msl and revised stairway not to extend beyond the deck stringline, at 20640 Medley Lane, Topanga, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-00-192-A2 (Trey Trust, Los Angeles Co.) Request by Trey Trust to realign and restore 750 feet of previously-altered blueline stream, grade 1,690 cu.yds. to create side banks ranging from 2:1 to 3:1, create larger riparian & oak woodland corridor, extend approved 30” culvert from debris basin to newly aligned creek, remove three culverts (42” 30-ft-long, 36” 70-ft-long & 30” 60-ft-long) to create free flowing stream, and relocate two coast live oaks, at 1401 Cold Canyon Road, Calabasas, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

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

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

14. 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. 1-02-7 (Eureka water pipe, Humboldt Co.) Application of City of Eureka for 24-inch water pipeline parallel to existing water pipeline through 25,900-ft. of diked former tidelands between Arcata & Eureka, Humboldt County. (TST-E) [POSTPONED]

15. NEW APPEALS. See AGENDA HEADINGS.

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

b. Appeal No. A-1-02-29 (Shia, Mendocino Co.) Appeal by Dr. Hillary Adams from decision of County of Mendocino granting permit with conditions to Dan & Rosanna Shia to construct 3,025 sq.ft. 18-ft-high single-family home, 685 sq.ft. attached garage, septic system, wood fences & wood gate, replace mobile home with 768 sq.ft. 16½-ft-high home, demolish home, add parking areas & turnouts to driveway, extend underground utilities, connect to community water, and install underground propane tank, at 5260 South Highway One, Elk, Mendocino County. (RPS-E) [POSTPONED]

9:00 a.m.

FRIDAY, JULY 12, 2002

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-02-26 (Moore & Builder, Pacific Grove) Application of Polly Moore & Stuart Builder to demolish and reconstruct smaller one of two existing single-family homes (including 1-car garage, second story addition, new roof slope, rehabilitation of historic structure, exterior deck addition and windscreen at first floor), on 6,393 sq.ft. lot, at 104 1st Street, Pacific Grove, Monterey County. (SAM-SC) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

NORTH CENTRAL COAST DISTRICT

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

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

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

a. San Mateo Co. LCP Amendment No. 1-MAJ-00 (Designated Housing). Public hearing and action on request by County of San Mateo to amend its certified Local Coastal Program to allow flexibility in affordability requirements applicable to designated affordable housing sites. (SLB-SF) [POSTPONED]

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

a. Application No. 2-02-7 (Bechtle, Marin Co.) Application of Joachim & Nancy Bechtle for 1,899 sq.ft. single-family home, 84 sq.ft. storage unit, gravel driveway and parking area, wood deck, sand filter septic system, landscaping and fencing, on 7,500 sq.ft. lot, at 293 Seadrift Road, Stinson Beach, Marin County. (SLB- SF) [APPROVED WITH CONDITIONS]

b. Application No. 2-02-11 (Daly City, revetment) Application of City of Daly City to repair 50 ft. of existing rock revetment and reconstruct 144 ft. of gabion wall at Mussel Rock, Daly City, San Mateo County. (PTI-SF) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

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

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

11. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-01-112 (Devine, Pismo Beach) Appeal by Commissioners Wan & Orr from decision of City of Pismo Beach granting permit with conditions to Michael Devine to construct concrete piles with anchor tie backs to stabilize ocean bluff face, and replace concrete walkway with structural cap beam over piles, at 200 Seacliff, Pismo Beach, San Luis Obispo County. (MW-SC) [POSTPONED]

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

a. Appeal No. A-3-01-45 (Oblates of St. Joseph Church, Santa Cruz) Appeal by Sierra Club & Robert Adelman, et al. from decision of City of Santa Cruz granting permit with conditions to Oblates of St. Joseph Church to expand existing parking lot from 100 to 117 spaces, at 544 West Cliff Drive, Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

b. Appeal No. A-3-01-86 (Patel, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Psagna Patel to construct 34-unit 11,390 sq.ft. motel, adjust riparian setback from 50 ft. to 15 feet, and demolish antique store, at Moonstone Beach Drive, Cambria, San Luis Obispo County. (JB-SC)

c. Application No. 3-01-123 (Domnick, Carmel) Application of Mr & Mrs Keith Domnick to demolish 2,068 sq.ft. home to facilitate new 2-story 2,959 sq.ft. single-family home & attached garage, on Dolores Street 3 lots southwest of 8th, Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-02-5 (Kashfi, Carmel) Application of Nedj Kashfi to demolish 2-story single-family home & garage, replace driveway, and build 1-story single-family home, garage & fences, with 55 cu.yds. of grading, on Santa Rita Road (3 lots southeast of 2nd), Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

e. Application No. 3-02-23 (Child, Pacific Grove) Application of Michael & Renee Child to demolish home, construct 2-story single-family home, attached partially underground garage with subterranean storage, and new driveway, remove closed fence and install (25% closed & 75% open) fence, at 1384 Jewell Avenue, in Asilomar Dunes area, Pacific Grove, Monterey County. (SAM-SC) [APPROVED WITH CONDITIONS]

f. Application No. 3-02-27 (Monte Foundation, Santa Cruz Co.) Application of the Rudolph F. Monte Foundation to close Seacliff State Beach (from 1pm to 10pm on Saturday October 12th) and Seacliff State Park Pier and Cement Ship (from 8am on Friday October 11th until 8am on Sunday October 13th) to allow fee-based fair and fireworks display to benefit Santa Cruz County Schools, with fences and stage on beach, at Seacliff State Beach, in Aptos-Rio Del Mar area of south Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

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

a. Permit No. 3-97-39-A2 (CalTrans, San Luis Obispo Co.) Request by California Department of Transportation to extend permit for rock slope protection for five additional years, on Highway 1 (at Post Mile 65.7) 7 miles north of San Simeon, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

14. FINDINGS. See AGENDA HEADINGS.

a. Application No. A-3-01-100 (Boutique Hotel Group, Monterey Co.) Boutique Hotel Group granted permit with conditions for non-potable well for irrigation purposes, at 26600 Oliver Road (west of Carmel bridge & State Highway 1), near Carmel, Monterey County. (SAM-SC) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be August 6-9 in San Luis Obispo and September 10-13 in Los Angeles.

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