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


August 2002 Agenda

Embassy Suites Hotel
333 Madonna Road
San Luis Obispo CA  93406
(805) 549-0800

This has been updated at 12:30 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.

TUESDAY, AUGUST 6, 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. 5-02-147 (Cutler, Newport Beach) Application of Frank Cutler to demolish and rebuild dock (one finger 10’ x 71’ with 5’ x12’ swim platform and one finger 6’ x 60’), construct 3’ x 24’ gangway, 4’ x 18’ gangway lobe and 4’ x 4’ pier platform supported by one 14” “T” pile, replace 20’ x 4’ pier supported by 2 “T” piles, and remove and replace four 14” piles with 18” piles, for boating related purposes, at 12 Bay Island, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-149 (Duda, Newport Beach) Application of Fritz Duda to install new dock, pier, gangway and piles, for boating related purposes, at 38 Buena Vista, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-179 (Ayres Group, Newport Beach) Application of Ayres Group, Inc. for new “L” shaped boat dock, one 16” guide pile and one 14” guide pile, at 842 Via Lido Nord, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-01-419 (Tesser, Seal Beach) Application of Ross & Cathy Tesser to remodel 2-story with lower level single-family home with attached 2-car garage, add 46 sq.ft. to 1st floor, 228 sq.ft. to 2nd floor & 1,038 sq.ft. to 3rd floor, reduce size of 2nd & 3rd floor terraces, and install swimming pool, shower area, pool equipment area, landscaping, side yard gates, stairways and 6-ft-high rear wall & gate, with 2,108 cu.yds. of cut, at 608 Ocean Avenue, Seal Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-7 (Darras, Laguna Beach) Application of Frank & Marleen Darras to demolish single-family home, and construct 6,053 sq.ft. 27-ft-high single-family home, attached 2-car garage, attached 2-car carport, swimming pool & patio seaward of home, with 1,700 cu.yds. of grading, on ocean front bluff top lot, at 68 North La Senda, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-126 (Brigandi, Newport Beach) Application of Christopher Brigandi to demolish single-family home, and construct 3-level (2 stories above ground plus basement) 3,016 sq.ft. single-family home & attached 429 sq.ft. garage, on beachfront lot, at 1111 East Balboa Blvd., Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-02-144 (Pelican Bluffs, Newport Beach) Application of Pelican Bluff L.L.C to demolish home & 4-car garage on 3 lots, re-divide lots to create 2 beach front lots, construct 27-ft-high 3,537 sq.ft. single-family home, attached 404 sq.ft. garage & 35 sq.ft. 2nd floor deck, and grade & recompact 250 cu.yds. of material, at 522 West Oceanfront, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-02-145 (Pelican Bluffs, Newport Beach) Application of Pelican Bluffs, L.L.C. to demolish home & 4 car garage on 3 lots, re-divide lots to create 2 beach front lots, construct 28-ft-high 3,389 sq.ft. single-family home, attached 424 sq.ft. garage & 35 sq.ft. 2nd floor deck, and grade & recompact 250 cu.yds. of material, at 524 West Oceanfront, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-02-190 (Keppler, Hermosa Beach) Application of Rick Keppler to demolish triplex, and construct 30-ft-high (over basement) 4,042 sq.ft. single-family home with 3 parking spaces, and french drains along each side yard, on 2,384 sq.ft. R3-zoned beachfront lot, at 522 The Strand, Hermosa Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

g. 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) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-02-29 (Lulloff & Adler, Los Angeles Co.) Application of Sarah Lulloff & Rachelle Adler for 35-ft-high 7,670 sq.ft. single-family home, 2 attached garages (940 sq.ft. total), detached 460 sq.ft. recreation building, swimming pool & spa, driveway, 6-ft-high fences, septic system, and 267 cu.yds. of cut & export, at 25057 Abercrombie Lane, Calabasas, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-02-63 (Cold Canyon 10, Los Angeles Co.) Application of Cold Canyon 10, LLC for 35-ft-high 8,990 sq.ft. single-family home, 2 attached garages (1,380 sq.ft. total), detached 460 sq.ft. recreation building, swimming pool & spa, driveway, 6-ft-high fences, septic system and 280 cu.yds. of cut & export, at 25043 Abercrombie Lane, Calabasas, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-02-75 (Cold Canyon 10, Los Angeles Co.) Application of Cold Canyon 10, LLC for 35-ft-high 8,121 sq.ft. single-family home, attached 1,173 sq.ft. garage, detached 460 sq.ft. recreation building, swimming pool & spa, driveway, 6-ft-high fences, septic system, and 322 cu.yds. of cut & export, at 25071 Abercrombie Lane, Calabasas, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-02-76 (Lulloff & Adler, Los Angeles Co.) Application of Sarah Lulloff & Rachelle Adler for 35-ft-high 7,730 sq.ft. single-family home, 2 attached garages (1,250 sq.ft. total), detached 460 sq.ft. recreation building, swimming pool & spa, driveway, 6-ft-high fences, septic system, and 297 cu.yds. of cut & export, at 2011 Delphine Lane, Calabasas, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-02-87 (Cold Canyon 10, Los Angeles Co.) Application of Cold Canyon 10, LLC for 35-ft-high 7,900 sq.ft. single-family home, attached 880 sq.ft. garage, detached 460 sq.ft. recreation building, swimming pool & spa, driveway, 6-ft-high fences, septic system and 337 cu.yds. of cut, on lot with existing building pad, at 2025 Delphine Lane, Calabasas, Los Angeles County. (KK-V) [POSTPONED]

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

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

h. Application No. 4-02-100 (Itzhaki, Malibu) Application of Agnes Itzhaki for 28-ft-high 4,098 sq.ft. single-family home, attached 2-car garage, new driveway, pool, sewage system, retaining walls, and 1150 cu.yds. of grading, at 5900 Zumirez Drive, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-02-107 (L.A. Co. Dept. of Public Works) Application of Los Angeles County, Department of Public Works, to upgrade existing wastewater treatment plant including new headworks, extended aeration package plant and chlorine contact tank, with no grading, at 1250 Encinal Canyon Road, Malibu, Los Angeles County. (AAV-V) [POSTPONED]

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:

La Costa Homeowners Assn., et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Arreola v. County of Monterey (Govt. Code section 11126(e)(2)(C)
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))
Geffen, et al., v. CCC, Peter Douglas, et al. (Govt. Code § 11126(e)(2)(A))
Cirincione-Coles v. CCC, Peter Douglas, 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).

6. APPROVAL OF MINUTES. [APPROVED]

7. COMMISSIONERS' REPORTS.

8. CONSERVANCY REPORT.

9. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

10. DEPUTY ATTORNEY GENERAL'S REPORT.

11. EXECUTIVE DIRECTOR’S REPORT.

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) [APPROVED]

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

a. Huntington Beach LCP Amendment No. HNB-MIN-1-01 (Minor). Concurrence with Executive Director's determination that proposed modifications to City of Huntington Beach certified LCP Implementation Plan, to revise various sections of the Implementation Plan (including Section 230 Site Standards and 250 Dedications and Reservations) and zone changes at four sites outside the coastal zone, are minor. (MV-LB) [APPROVED]

b. Long Beach Port Plan Minor Amendment No. 17. Executive Director’s determination that request by Port of Long Beach for Master Plan Minor Amendment No. 17, to realign southern bank of the Cerritos Channel next to Pier S, eliminate 1.5 acres of proposed fill and widen the channel to 808 feet, is minor. (AJP-LB) [APPROVED]

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

14. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-02-226 (Villa Lido, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit with conditions to Villa Lido, LLC to demolish 2-story single-family home, and construct 29-ft-high (with 37-ft-high roof access structure) 3,513 sq.ft. single-family home & attached two-car garage on beachfront lot, at 2201 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [TO CONTINUE]

b. Appeal No. A-5-02-236 (Villa Lido, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit with conditions to Villa Lido, LLC to demolish 2-story single-family home, and construct 29-ft-high (with 37-ft-high roof access structure) 3,513 sq.ft. single-family home & attached 2-car garage on beachfront lot, 2205 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [TO CONTINUE]

c. Appeal No. A-5-02-162 (Bel Air Bay Club, Los Angeles) Appeal of Martin J. Murphy, Harold J. Tuchyner, Robert Locker & Executive Director from decision of City of Los Angeles granting permit with conditions to Bel Air Bay Club, Ltd. to renovate Lower Club Facility, demolish 30,701 sq.ft. of 51,120 sq.ft. facility, construct 40,709 sq.ft. resulting in 61,128 sq.ft. Lower Club Facility, construct seawall, and realign PCH/Bay Club Drive interchange, at 16800 Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [TO CONTINUE]

15. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS) except 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. 5-02-95 (Westmoreland, Zimmerman, Jankov, Mah, San Filippo, Rieth, Mirand, Chang & Hetherington, Huntington Beach) Application of Alex Westmoreland, Sharon Zimmerman, Dusan Jankov, Robert Mah, Vincent San Filippo, Rod Rieth, Alex Mirand, Michael Chang and Joseph & Rosann Hetherington to repair and enhance 610 discontinuous linear feet of existing bulkhead or seawall by placing geotextile fabric and 243 cu.yds. of rock slope protection against toe of seawall, at 4047Mistral Dr., 3798 Humboldt Dr., 16571 Ensign Cir., 16585 Ensign Cir., 16602 Ensign Cir., 16592 Ensign Cir., 16582 Ensign Cir., 16432 Barnstable Cir., & 3681 Escapade Cir., Huntington Beach, Orange County. (KS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-119 (Schuster & Zingheim, Hermosa Beach) Application of Jay Schuster & Pat Zingheim to demolish 1-story structure, and construct commercial & residential building consisting of 2 ground level 800 sq.ft. commercial spaces, two 2,373 sq.ft. apartments above, and 12 parking spaces with rear alley access, at 44 Hermosa Avenue, Hermosa Beach , Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-128 (Los Angeles Dept. of Recreation & Parks, San Pedro nature preserve) Application of Los Angeles Department of Recreation & Parks to restore 102 acres for nature preserve, remove non-native vegetation and plant native vegetation on more than 90 acres, install native plant demonstration garden, public trails, temporary and semi-permanent irrigation system, 36-in-high perimeter fence, interpretive signs, restroom, public off-street 66-vehicle parking, remove debris, and remove six former military buildings, at 1600 Paseo Del Mar, San Pedro, Los Angeles, Los Angeles County. (AJP-LB)

d. Application No. 5-02-201 (McSorley, Hermosa Beach) Application of Martin McSorley to demolish single-family home, and construct 25-ft-high (over basement) 5,778 sq.ft. single-family home, three parking spaces, pool and Jacuzzi, on 4,603 sq.ft. beachfront lot, at 3301 The Strand, Hermosa Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-94-10-A5 (Shoreline Village, Long Beach) Request by Shoreline Village Enterprises to modify Shoreline Village shopping center parking lot configuration to increase parking spaces from 426 to 487, install filters in drains, enhance landscaped areas, and build fountain or monument sign at southwest corner of Shoreline Drive & Shoreline Village Drive, at 401-435 Shoreline Village Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-01-261-A (LA Co. Beaches & Harbors, Los Angeles) Request by LA County Department of Beaches and Harbors for three ADA access ramps descending across 10’ high slope to beach at Will Rogers State Beach, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-01-376-A (Bahia Corinthian Yacht Club, Newport Beach) Request by Bahia Corinthian Yacht Club to increase 12” diameter piles from three to six, to support approved boat hoist platform, and install 3 chance anchors during construction only, at 1601 Bayside Drive, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

17. FINDINGS. See AGENDA HEADINGS.

a. Los Angeles Co. LCP Amendment No. MDR-MAJ-1-01 (Parcel 20). Los Angeles County granted amendment to Marina del Rey certified Local Coastal Program to change LCP parcel 20 from Marine Commercial-Waterfront Overlay Zone to Residential IV-Waterfront Overlay Zone, and transfer 97 potential development units (trip generation limits) from Development Zone 1 (Bora Bora Development Zone) to Development Zone 4 Panay Development Zone. (AJP-LB) [APPROVED]

b. Application No. 5-00-351 & A5-01-272 (Elster, Los Angeles) Don Elster granted permit with conditions for single-family home, on 2,908 sq.ft. canal front lot, at 3511 Via Dolce, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED]

c. Application No. 5-01-112 (Ensign, Newport Beach) Curt Ensign granted permit with conditions to enhance switchback bluff face walkway on beachfront lot next to Corona del Mar State Beach, 3415 Ocean Blvd., Newport Beach, Orange County. (ALB-LB) [APPROVED]

d. Application No. 5-01-262 (Los Angeles Co. Dockweiler St. Beach improvements) Los Angeles County Department of Beaches & Harbors granted permit with conditions for Dockweiler State Beach improvements including restrooms, entry kiosk, public parking lots, access roads, and parts of bike path, lifeguard and maintenance facility and concession building, two new lifeguard substations, and of 35 full utility hook-ups for existing 118 space RV parking lot, at Dockweiler State Beach, Playa del Rey, Los Angeles, Los Angeles County. (AM-LB) [APPROVED]

SOUTH CENTRAL COAST DISTRICT

18. 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. Malibu LCP Status Report. Commission update on staff progress since the July, 2002 Commission hearing on the draft City of Malibu Local Coastal Program. Not a public hearing or action item. (CD-V)

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

20. 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 LCP Land Use Plan to increase the allowable boatel units in Central Ventura Harbor from 50 to 70 maximum boatel/hotel units. (SLG-V) [APPROVED WITH MODIFICATIONS]

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) [APPROVED WITH MODIFICATIONS]

21. NEW APPEAL. See AGENDA HEADINGS.

a. 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. (JLA-V) [TO CONTINUE]

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 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. 4-00-148 (Rein & La Fe, Los Angeles Co.) Application of Robert Rein & La Fe, Inc. to adjust lot line between two lots with no improvements proposed, record conditional certificates of compliance and clearance of condition certificates of compliance for both lots, west of Hillside Drive & Will Geer Road, Topanga, Los Angeles County. (JCJ-V) [POSTPONED]

b. Application No. 4-01-37 (Bob Trust, Los Angeles Co.) Application of Eric Sato, Trustee, The Bob Trust to construct 2-story 3,459 sq.ft. single-family home, 690 sq.ft. garage, water well & tank, septic system, driveway with 250 cu.yds. of grading, and widen 600 feet of Will Geer Road, at 1250 Will Geer Road near Hillside Drive, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-01-160 (Chadwick, Malibu) Application of Bill Chadwick to demolish single-family home, septic system & seawall, and construct 2-story 8,921 sq.ft. single-family home, new seawall 22-28-ft. landward of existing seawall, septic system & swimming pool, with 850 cu.yds. of cut, 20% view corridor, and offer to dedicate lateral public access, at 21804 Pacific Coast Highway, in Malibu, Los Angeles County. (LKF-V) [POSTPONED]

d. Application 4-00-194 (Shirk, Malibu) Application of Walter & Bonnie Shirk to construct 2-story 4,068 sq.ft. single-family home, 1,172 sq.ft. garage, 743 sq.ft. guesthouse over garage, driveway & septic system, grade 9,340 cu.yds. of material, and remove manufactured home & 4 sheds, at 33363 Pacific Coast Highway, Malibu, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-02-43 (Munro, Malibu) Application of Raymond Munro for 28-ft-high 3,377 sq.ft. single-family home, attached 3-car garage, driveway, detached 750 sq.ft. guesthouse, retaining wall, fish pond, 955 cu.yds. of grading, and water well, at 2210 Mar Vista Ridge Road, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-02-103 (Turner, Malibu) Application of Ron Turner for 29-ft-high 2,304 sq.ft. single-family home, detached garage with 576 sq.ft. 2nd floor, two driveways, pool, septic system, and perimeter fence, at 2355 Live Oak Meadow Road, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

STATEWIDE

23. 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)

24. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

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

b. CD-46-02 (Corps of Engineers, Imperial Beach) Consistency determination by Corps of Engineers for Imperial Beach Shore Protection Project, consisting of 2.2 million cu.yds. of dredged offshore sand placed along 7,100-ft-long beach, and subsequent placement of 1.0 million cu.yds. of offshore sand at site every ten years during 50-year project lifetime. (LJS-SF) [APPROVED]

c. CD-48-02 (Navy, San Nicolas Island) Consistency Determination by U.S. Navy for pier on San Nicolas Island, offshore Ventura County. (MPD-SF) [APPROVED]

9:00 a.m.

WEDNESDAY, AUGUST 7, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-02-70 (Carlsbad sewer line) Application of City of Carlsbad for 1,000-ft-long 14” force main and 5,000-ft-long 15” gravity sewer line in Cannon Road right-of-way, between Car Country Drive and Faraday Avenue, Agua Hedionda, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

3.5 PUBLIC EDUCATION STATUS REPORT. Overview of the Public Education Program's activities and projects of the past year. (CP-SF)

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

SAN DIEGO COAST DISTRICT

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

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

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

a. 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) [POSTPONED]

b. Imperial Beach LCP Amendment No. 1-2002 Time Extension (Short Term Rentals & Secondhand Stores). Public hearing and action to extend time limit for action for up to one year on request by City of Imperial Beach to amend its certified LCP implementation plan to prohibit short-term rental of residential property and address compatibility of secondhand or thrift stores in commercial zones. (LRO-SD)  [APPROVED]

c. Carlsbad LCP Amendment No. 1-2002D (Thompson & Tabata). Public hearing and action on request by City of Carlsbad to amend its certified LCP implementation plan to rezone 82.2 acre site from Limited Control (L-C) to One Family Residential (R-1) and Residential Density Multiple (RD/M), east of Poinsettia Lane and west of Aviara Parkway. (KA-SD) [APPROVED WITH MODIFICATIONS]

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-02-105 (Kindred, San Diego) Appeal of La Jolla Town Council from decision of City of San Diego granting permit with conditions to Daniel & Sandra Kindred to remodel and add 810 sq.ft. 2-story addition to existing 2,343 sq.ft. single-family home, on 5,272 sq.ft. blufftop lot, at 5680 Dolphin Place, La Jolla, San Diego, San Diego County. (LRO-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. Application No. 6-01-167 (SDG&E & Cabrillo Power, Carlsbad) Application of San Diego Gas & Electric Company and Cabrillo Power I, LLC to adjust lot lines of 11 lots (673 acres) including Agua Hedionda Lagoon and existing Encina Power Plant and vicinity, east and west of Interstate 5 and north of Cannon Road, Agua Hedionda, Carlsbad, San Diego County. (WNP-SD)  [POSTPONED]

b. Application No. 6-02-8 (Charlie's, Encinitas) Application of Charlie's By The Sea to improve public access path, repair & add to existing revetment, repair parking lot, and add outdoor dining area to existing beachfront restaurant, at 2526 South Coast Highway, Cardiff, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

c. Application No. 6-02-13 (Los Penasquitos Lagoon Foundation, San Diego) Application of Los Penasquitos Lagoon Foundation to excavate temporary channel to open lagoon mouth and restore tidal exchange, at mouth of Los Penasquitos Lagoon, Torrey Pines, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

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

e. Application No. 6-02-43 (Kachay, San Diego Co.) Application of Kachay LN2, LLC to adjust lot lines of four lots, grade & construct 500-ft-long private access road on 31 acre site, and construct 8,575 sq.ft. single-family home (1-story over basement), with attached 4-car garage, pool & spa on 3.75 acre lot (Lot A), at 4668 La Noria, Rancho Santa Fe, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

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

g. 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) [APPROVED WITH CONDITIONS]

h. Application No. 6-02-65 (Caltrans, Solana Beach) Application of California Department of Transportation for traffic safety improvements including closed circuit television cameras, maintenance pullout, median paving and traffic monitoring system within Interstate 5 (I-5) right of way, Solana Beach, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

i. Application No. 6-02-75 (Solana Beach parking lot improvements) Application of City of Solana Beach for 5-ft-high (maximum) retaining wall and re-striping of parking lot (resulting in loss of 1 parking space) for commercial building, at 137 Lomas Santa Fe Drive, Solana Beach, San Diego County. (DS-SD) [POSTPONED]

j. Application No. 6-02-80 (NCTD, San Diego Co.) Application of North County Transit District to repair existing railroad bridge (southernmost timber trestle superstructure) over Santa Margarita River between north and southbound Interstate 5, Camp Pendleton, San Diego County. (BP-SD) [POSTPONED]

k. Application No. 6-02-90 (San Diego parking lot hours) Application of City of San Diego Parks & Recreation Department to install exit-only gates at parking lot entrances and modify hours of operation of three public beach parking lots at Crown Point Shores from current 2 a.m. to 4 a.m. closure to 10 p.m. to 4 a.m. closure, at 3500 - 3600 Corona Oriente Road, Mission Bay Park, San Diego, San Diego County. (EL-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 1½" thick shotcrete skin tiedback with twelve 8-ft-long soil nails, onto face of upper bluff, at 825 South Sierra, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

b. Permit No. 6-01-29-A (San Diego boardwalk widening) Request by City of San Diego, Transportation & Drainage Design Division to amend permit for public boardwalk widening to allow construction to continue up to June 28, 2002 as follow-up to emergency permit, at Ocean Front Walk from Santa Rita Place to Santa Clara Place, Mission Beach, San Diego, San Diego County. (DS-SD) [POSTPONED]

NORTH 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 Eureka office at (707) 445-7833.

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

13. NEW APPEALS. See AGENDA HEADINGS.

a. 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 and 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) [TO CONTINUE]

b. Appeal No. A-1-02-30 (McClure, Mendocino Co.) Appeal by Friends of Schooner Gulch & Richard S. Calone from decision of County of Mendocino granting permit with conditions to John W. McClure to construct 1,850 sq.ft. 20-ft-high home, 400 sq.ft. attached garage, septic system & drainage system, convert test well to production well and connect to utilities, at 27600 South Highway One, Point Arena, Mendocino County. (RPS-E) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-1-02-32 (Taylor, Mendocino Co.) Appeal by Harold Graboske & Patricia Jones & Sierra Club - Mendocino Group from decision of County of Mendocino granting permit with conditions to Henry M. & Helen M. Taylor for 10-unit inn, comprised of 5-unit 2nd story 28-ft-high addition over existing single-family home, addition of library, dining nook, office & gift shop to existing home, new 1-story 26-ft-high barn with artist's loft, 16 parking spaces, 12 free-standing outdoor lights, 2 free-standing lighted signs, wall-mounted sign on main building, 2 wells, underground water and sewer lines, re-location of shed, wood decks, rocked and paved driveways, concrete walkways, black Victorian metal fencing, water fountain, flower planters, waterfalls and wood bridge over existing pond, at 23802 Highway One, on north side of Quail Lane, Cleone, Mendocino County. (RPS-E) [POSTPONED]

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

a. Permit No. 1-89-28-A3 (Meredith, Mendocino Co.) Request by Gene A. Meredith to move building envelope on lot established by permit for 5-lot subdivision, at 17230 Ocean Drive, south of Fort Bragg, Mendocino County. (RPS-E) [POSTPONED]

15. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS) except 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. 1-01-46 (Mallard Pond, Humboldt Co.) Application of Mallard Pond Sand & Gravel, Inc., for seasonal extraction of up to 250,000 cu.yds. of sand & gravel per year and installation of up to two seasonal truck crossings at Sandy Prairie on Eel River, on southwest side of Highway 101 at Palmer Creek, near Fortuna, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

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

c. Application No. 1-01-69 (CalTrans, Humboldt Co.) Application of California Department of Transportation to seismically retrofit State Route 255 Eureka Channel, Middle Channel, and Samoa Channel bridges known collectively as "Samoa Bridge" by strengthening and enlarging each pier column and corresponding footing, across Humboldt Bay between City of Eureka & Samoa Peninsula, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

d. Application No. 1-02-6 (Rock & Dwelley, Humboldt Co.) Application of Leland Rock & Charles Dwelley for seasonal extraction of up to 100,000 cu.yds. of sand & gravel per year, stockpiling 500,000 cu.yds. of gravel, and installation of seasonal railroad flat car crossings, near mouth of Van Duzen River near Alton, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

e. Application No. 1-02-20 (Arcata Butchers Slough Enhancement) Application of City of Arcata to enhance 1,600 lineal feet of Jolly Giant Creek & Butchers Slough by removing 11,000 cu.yds. of fill, developing naturalized flood terrace and backwater alcoves on west bank of creek & north bank of slough, and establishing riparian vegetation, at 46 South I Street, Arcata, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

f. Application No. 1-02-22 (Eureka Sand & Gravel, Humboldt Co.) Application of Eureka Sand & Gravel for seasonal extraction of up to 150,000 cu.yds. of sand & gravel per year and installation of seasonal truck crossings at Hauck gravel bar along east side of Eel River off of Fowler Lane, near Alton, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

g. Application No. 1-02-23 (Hansen, Humboldt Co.) Application of Charles Hansen for seasonal extraction of up to 50,000 cu.yds. of sand & gravel per year and installation of seasonal truck crossings at Hansen gravel bar, along east side of Eel River, at 2404 Sandy Prairie Road, Fortuna, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

h. Application No. 1-00-55 (Humboldt Co. Public Works, sand & gravel) Application of Humboldt County Public Works for extraction of up to 25,000 cu.yds. of sand & gravel in 2002, and gravel processing activities at Worswick gravel bar along east side of Eel River, at 1300 Fernbridge Drive, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, AUGUST 8, 2002

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and WATER QUALITY

3. 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)

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

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 Santa Cruz office at (831) 427-4863.

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

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

a. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-3-01 (Los Osos CSD). Public hearing and action on request by San Luis Obispo County to amend its LCP by designating a site for Los Osos Wastewater Treatment Facility, and incorporating standards for facility development, within Estero Area Plan. (SM-SC) [APPROVED WITH MODIFICATIONS]

b. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-2-1 (Coast School Dist.). Public hearing and action on request by San Luis Obispo County to amend North Coast Area Plan (Coastal) by changing 15 acre part of 532-acre site from Agriculture to Public Facilities, extending urban services line to include new Public Facility site, and incorporating new standards for future elementary school. (SM-SC) [APPROVED WITH MODIFICATIONS]

c. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-1-01, Part B (Clarifications, Procedural, & Miscellaneous). Public hearing and action on request by San Luis Obispo County to amend its certified Local Coastal Program by incorporating procedural and miscellaneous changes and clarifications within Coastal Zone Land Use Ordinance. (SM-SC) [APPROVED WITH MODIFICATIONS]

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-02-50 (Monaco, San Luis Obispo Co.) Appeal by Ken Renshaw from decision of County of San Luis Obispo granting permit with conditions to Steve & Sue Monaco for 2,967 sq.ft. single-family home, at Ogden Drive (Lodge Hill), Cambria, San Luis Obispo County. (JB-SC) [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-3-99-92 (Rancho Chiquita, Monterey Co.) Appeal of Big Sur Land Trust, Department of Parks & Recreation and Responsible Consumers of Monterey Peninsula from decision of County of Monterey granting permit with conditions to Rancho Chiquita Associates to convert single-family home, barn & cottage to 10-unit bed & breakfast facility, at Highway One & Riley Ranch Road, across from Point Lobos State Reserve, near Carmel, Monterey County. (RH-SC)  [POSTPONED]

b. Application No. 3-01-49 (Moss Landing Harbor, Monterey Co.) Application of Moss Landing Harbor District for 5-year annual maintenance dredging (up to 100,000 cu.yds. annually) from navigation channels, berths, docks, launch areas, and Moss Landing Power Plant intake areas and disposal of suitable material at approved beach renourishment and offshore aquatic sites (SF-12 or SF-14) only (Material found unsuitable for disposal at these locations shall not be dredged under this permit since no adequate upland disposal site has been obtained), Moss Landing Harbor District Office, 7881 Sandholdt Road, Moss Landing, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-01-111 (Pelican Point Homeowners, Santa Cruz Co.) Application of Pelican Point Homeowners Association to install driven 715-ft-long sheet-pile metal wall, and retain riprap on Zmudowski State Beach along Pajaro River & Watsonville Slough sides of Pajaro Dunes condominium complex, at confluence of Pajaro River, Watsonville Slough, and Pacific Ocean in south Santa Cruz County. (DC-SC) [POSTPONED]

d. Application No. 3-01-121 (Bachman, San Luis Obispo Co.) Application of Mr & Mrs Charles Bachman for 2-story single-family home, at 1525 Fountain Avenue, Oceano, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

10. FINDINGS. See AGENDA HEADINGS.

a. Permit No. 3-01-13-A (Baldacci, Pacific Grove) Paul & Betty Baldacci denied amendment to raise floor & roof elevations of garage of approved single-family home by 2.8 feet, at 1687 Sunset Drive (Asilomar Dunes neighborhood), Pacific Grove, Monterey County. (SAM-SC) [APPROVED]

11. RECONSIDERATION. See AGENDA HEADINGS.

a. Permit No. 3-01-13-A-R (Baldacci, Pacific Grove) Paul & Betty Baldacci denied amendment to raise floor & roof elevations of garage of approved single-family home by 2.8 feet, at 1687 Sunset Drive (Asilomar Dunes neighborhood), Pacific Grove, Monterey County. (SAM-SC) [DENIED]

9:00 a.m.

FRIDAY, AUGUST 9, 2002

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL COAST DISTRICT

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

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

5. 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. 2-00-9 & A-2-00-10 (Pacifica revetment) Application of City of Pacifica for 1,000-ft-long 40-ft-wide 20 to 60-ft-high rock revetment previously installed under emergency conditions, at 528 to 572 Esplanade Drive, Pacifica, San Mateo County. (PTI-SF) [APPROVED WITH CONDITIONS]

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

c. Application No. 2-01-24 (Desenberg, Marin Co.) Application of Ann & Kim Desenberg to repair and remodel boathouse, bathroom, kitchen, deck & handrails, at 12884 Sir Francis Drake Boulevard, Inverness, Marin County. (SLB-SF) [APPROVED WITH CONDITIONS]

d. Application No. 2-02-16 (San Francisco Recreation & Parks Dept.) Application of San Francisco Recreation & Parks Department to repair erosion & landscaping on embankment of Lake Merced, realign walking trail, resurface parking lot, and construct picnic area at southwestern shore of Lake Merced in San Francisco. (SLB-SF) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

a. Commission Cease & Desist Order No. CCC-02-CD-02 & Restoration Order No. CCC-02-RO-02 (Ocean Colony Partners, San Mateo Co.) Public hearing and Commission action on proposed Cease & Desist and Restoration Orders directing Ocean Colony Partners, as owners of Half Moon Bay Golf Links in Half Moon Bay, to: 1) refrain from engaging in any further development activities on the subject property without a Coastal Permit and submit to the Commission by a specified deadline revetment survey information and detailed project plans for removal of the riprap and 2) remove all unpermitted riprap from subject property and restore site to its pre-violation condition within specified time. (SMR-SF) [POSTPONED]

b. Commission Restoration Order No. CCC-02-RO-01 (Rubinroit, Los Angeles Co.) Public hearing and Commission action on proposed Restoration Order directing Howard & Terry Rubinroit, as owners of property at 25351 Piuma Road and holders of an easement on the adjacent lot APN 4467-037-010 in Calabasas, to restore the property to the conditions that existed before unpermitted development occurred. (AGD-SF) [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be September 10-13 in Los Angeles and October 8-11 in Eureka.

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