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


June 2003 Agenda

The Queen Mary
1126 Queens Highway
Long Beach, CA 90802
(562) 435-3511
 

This has been updated at 11:15 a.m, Friday, March 27, 2015.

9:00 A.M.

WEDNESDAY, JUNE 11, 2003

1. CALL TO ORDER.

2. ROLL CALL.

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

CCC v. Surface Transportation Board (Govt. Code § 11126(e)(2)(A))
City of Malibu, et al. v. Access For All, CCC (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, et al. (Sac. Sup. Ct. Case No. 00AS00567) (Govt. Code § 11126(e)(2)(A))
Signal Landmark, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Ailanto Properties, Ltd. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Herzig v. CCC (L.A. Sup. Ct. Case Nos. SC068749 and SS011382) (Govt. Code § 11126(e)(2)(A))
NOAS Properties, Ltd v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Irwin Russell, Trustee of Rust Trust v. CCC (Govt. Code § 11126(e)(2)(A))
Thompson v. County of San Mateo, et al. (CCC, et al. RPI) (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).

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-03-30 (Long Beach, dog beach) Application of City of Long Beach for two 8-ft-high signs to designate 2.9 acre beach area for unfenced off-leash dog exercise and play zone (for 12-month pilot period), at Belmont Shore Beach between Quincy & Argonne Avenues, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-79 (Rossi, Newport Beach) Application of Thomas R. Rossi to remove and replace dock & associated structures (gangway & pier), remove 3 existing 12” piles & 2 “T” piles, and install three 14” piles & one 14” “T” pile, at 1330 West Bay Avenue, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-126 (Tardie, Long Beach) Application of Joseph Tardie, Tr. to add 6' x 13’ dock extension to east end of 45’x 6’ floating dock, and add 4'x 8’ section to west end, at 5548 East The Toledo, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-02-373 (Newport Beach) Application of City of Newport Beach to remodel and increase height of existing public restroom by more than 10%, and replace 4 piles with four 12” x 20’ piles in same location, at intersection of Agate Avenue & South Bayfront, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-401 (Dwyer, Newport Beach) Application of Ron Dwyer & Sharon Dwyer to demolish home and construct beach front 2,759 sq.ft. 3-story duplex attached 415 sq.ft. garage & 2-car carport with 316 cu.yds. of grading for recompaction purposes, at 406 East Ocean Front, Newport Beach, Orange County. (FSY- LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-122 (Briggs, Newport Beach) Application of Steve & Lisa Briggs to demolish single-family home & apartment, and construct 29-ft-high 3,860 sq.ft. single-family home, attached 632 sq.ft. garage and 119 sq.ft. carport., at 44 Beacon Bay, Newport Beach, Orange County. (MV-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 PROGRAMS (LCPs). See AGENDA HEADINGS.

a. Long Beach LCP Amendment No. 2-02 (Open Space & Recreation). Public hearing and action on request by City of Long Beach to amend certified City of Long Beach LCP to adopt new Open Space & Recreation Element of the General Plan and related changes to Land Use Element, Land Use District Map and zoning regulations. (CP-LB) [POSTPONED]

b. Laguna Beach LCP Amendment No. LGB 1-02 B (Water Quality). Public hearing and action on request by City of Laguna Beach to revise and update Topic 4 Water Quality and Conservation of the City’s Open Space/Conservation Element of the Land Use Plan, including revisions and additions to background text and the addition of new policies. (MV-LB) [TO CONTINUE]

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-03-134 (Clear Channel Outdoor, Los Angeles) Appeal by Clear Channel Outdoor from decision of City of Los Angeles denying permit to Clear Channel Outdoor, Inc. for 52-ft-high off-site sign (billboard), at 753 West Washington Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

b. Appeal No. A-5-03-156 (Swepston, Pacific Palisades) Appeal by Ronald Swepston from decision of City of Los Angeles denying permit for single-family home on hillside lot, at 649 North Resolano Drive, Pacific Palisades, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

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-5-99-225 (Mt. Holyoke Homes, Los Angeles) Appeal by Glushon, Esq., Richman, Lun, Kichaven & Glushon from decision of City of Los Angeles granting permit with conditions to Mt. Holyoke Homes, Ltd. et al. to divide 41,880 sq.ft. into three residential lots (13,559 to 14,385 sq.ft.), at 425 Mt. Holyoke Avenue, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [DENIED]

b. Application No. 5-01-62 (Wee, Huntington Beach) Application of Henry & Sook Wee to repair and reinforce bulkhead, place 58 cu.yds. of rock against toe of bulkhead, and mitigate impact to 80 sq.ft. of soft bottom bay habitat with 160 sq.ft. of tidal mud flat restoration at Bolsa Chica Ecological Reserve, at 16591 Ensign Circle, Huntington Beach, Orange County. (KFS-LB)  [APPROVED WITH CONDITIONS]

c. Application No. 5-02-174 (Anderson, Newport Beach) Application of Erik Anderson to combine multiple lots into single lot, replace seawall extending 30 feet onto adjacent City property, demolish single-family home, and construct 7,013 sq.ft. 26-ft-high single-family home & attached 4-car garage, at 2210 Channel Road, Newport Beach, Orange County. (MV-LB) [TO CONTINUE]

d. Appeal No. A-5-02-276 (Leeds, Los Angeles) Appeal by Pacific Palisades Residents Assn., Pacific Palisades Community Council, Palisades Preservation Assn., William J. Clearihue & Mary Ann Perls from decision of City of Los Angeles granting permit with conditions to Benjamin A. Leeds for 2-story 3,100 sq.ft. single-family home, 5 parking spaces and 1-story recreation room, on 4,287 sq.ft. lot, at 17633 Castellammare Drive, Pacific Palisades, Los Angeles, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-02-334 (Leeds, Los Angeles) Application of Ben Leeds for 2-story 3,100 sq.ft. single-family home, 5 parking spaces and one-story recreation room, on 4,287 sq.ft. lot, at 17633 Castellammare Drive, Pacific Palisades, Los Angeles, Los Angeles County. (MS-LB)  [APPROVED WITH CONDITIONS]

f. Appeal No. A-5-02-324 (Destination Development, Rancho Palos Verdes) Appeal by Robert C. Haase, Jr., Commissioners Wan & Dettloff, Palos Verdes South Bay Group & Sierra Club from decision of City of Rancho Palos Verdes granting permit to Destination Development for 582 room resort (400 hotel rooms, 50 three-keyed “casitas”, and 32 “villas”,) golf practice facility, club house, conference center, restaurants, related commercial uses, public trails, 100 public parking spaces, and open space, at 6610 Palos Verdes Drive South, Rancho Palos Verdes, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-02-345 (Markland, Laguna Beach) Application of Donald Markland to remodel and add 1,132 sq.ft. to 2-level (including basement) 7,141 sq.ft. home, resulting in 8,273 sq.ft. 15-ft-high single-family home with existing attached 3-car garage to be remodeled to 853 sq.ft. and new, 2-car attached 732 sq.ft. garage, and construct 1,055 sq.ft. addition to home (attached to, but not accessible from within), greenhouse, decks, pool, and 98 cu.yds. of grading, on ocean front, bluff top lot, at 88 North La Senda, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-03-52 (Redondo Beach, permit parking) Application of City of Redondo Beach for Riviera Village business employee parking meter permit program, installation of parking meters in non-metered on-street parking area, increased parking meter rates and increased parking meter time limits, at Central Traffic District #3, bounded by Avenida del Norte, Via El Prado, Elena Avenue and throughout “Riviera Village”, Redondo Beach, Los Angeles County. (MS-LB)  [APPROVED WITH CONDITIONS]

i. Appeal No. A-5-03-75 (A.V.P., Manhattan Beach) Appeal by Harry Ford & William Victor from decision of City of Manhattan Beach granting permit to Association Of Volleyball Professionals (A.V.P.) for 2003 Manhattan Beach Open Volleyball Tournament on August 7-10, 2003, at beach area south of Manhattan Beach Pier, Manhattan Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-03-91 (Bayview Landing sr. housing & park, Newport Beach) Application of City of Newport Beach and The Related Companies for 150-unit senior affordable housing project (on lower 5 acres) and public passive park (on upper 10 acres) of 15-acre site with 115,000 cu.yds. of grading, at northwest corner of Coast Highway & Jamboree Road, Newport Beach, Orange County. (ALB-LB) [POSTPONED]

k. Application No. 5-03-132 (1719 Ocean, Santa Monica) Application of 1719 Ocean Inc. to demolish 2-story 13-unit apartment complex and construct 9,943 sq.ft. 5-unit condominium building above subterranean 11-car garage, at 1719 Ocean Front Walk, Santa Monica, Los Angeles County. (AP-LB) [POSTPONED]

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. 5-91-141-A4 (Los Angeles Co. & Gladstone’s, Malibu) Request by Los Angeles County Department of Beaches & Harbors and Gladstone’s Malibu to continue restaurant use of public parking lot & public viewing deck for Gladstone’s Restaurant from January 13, 2001 to December 31, 2004, implement public deck management plan and public parking lot management plan, retain Gladstone’s Restaurant monument arch sign at entrance to public deck & restaurant, place one public access sign on monument sign, and remove painted “Gladstone’s” signs from public deck, at 17300 Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-03-77-A (Pickett, Los Angeles) Request by Michael D. Pickett to remodel and add to 2-story single-family home on canal-front lot, resulting in 28-ft-high single-family home with attached garage, and remove deed restriction imposed by permit P-78-2987 requiring 25-ft. second story setback (from canal side), at 447 Carroll Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

11. PUBLIC WORKS PLAN AMENDMENT PWP 4-82-A2 (Parks & Rec., Laguna Beach) Public hearing and action on request by California Department of Parks & Recreation to amend Crystal Cove Public Works Plan by replacing the Crystal Cove Historic District Development and Public Use Plan and On-Site Maintenance Program with Crystal Cove Historic District Preservation and Public Use Plan (PPUP) at Crystal Cove State Park, Laguna Beach, Orange County. (ALB-LB) [APPROVED]

Please Note: Items 11 and 12 are linked to a single combined staff report.

12. PWP PROJECT 4-82-14 (Parks & Rec., Laguna Beach) Request by California Department of Parks & Recreation specific project review of “First Phase Implementation” activities associated with Crystal Cove Historic District Preservation and Public Use Plan, including cottage rehabilitation, public access improvements and utility upgrades at Crystal Cove State Park, Laguna Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

13. FINDINGS. See AGENDA HEADINGS.

a. Permit No. 5-01-230-A (Boy Scouts, Newport Beach) Boy Scouts Of America, Orange County Council granted permit amendment with conditions to demolish managers apartment & storage building, construct 31-ft-high 8,215 sq.ft. classroom & office building and 31-ft-high 6,400 sq.ft. classroom building & managers unit, remodel classroom, and ancillary development at 1931 West Coast Highway, Newport Beach, Orange County. (FSY-LB) [APPROVED]

b. Application No. 5-03-13 (Marblehead, San Clemente) Mt. No. I, L L C granted permit with conditions to divide 201 acres of Marblehead site in coastal zone, construct 313 single-family homes, 141,506 sq.ft. of commercial space in ten buildings, public parks, public & private open space, pedestrian & bicycle trails, private & public streets, and emergency bluff stabilization grading, inland of El Camino Real, northwest of Avenida Pico, and southwest of I-5 Freeway, San Clemente, Orange County. (KFS-LB) [APPROVED]

14. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. 5-02-380-R (Santa Monica preferential parking) City of Santa Monica Transportation Mgmt. Division granted permit with conditions for preferential parking zone for residents only with no parking or stopping between 6 p.m. to 8 a.m. without permit, and signs identifying hours and restricted areas, at Montana Avenue, 4th Street, Wilshire Blvd., and Ocean Avenue, Santa Monica, Los Angeles County. (AP-LB) [Reconsideration DENIED]

CENTRAL COAST DISTRICT

15. 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.

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

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

a. Santa Cruz LCP Amendment No. STC-MAJ-1-02 B. Public hearing and action on request by City of Santa Cruz to amend its LCP to: 1) clarify requirements for development of Single Room Occupancy units; 2) create West Drive Overlay District to establish development standards and require Design Permit for structures in this overlay district; 3) amend the Downtown Recovery Plan to establish development standards and design guidelines for the Central Business District, and; 4) create an Administrative Historic Alteration Permit for minor alterations to historic structures (SC-SC) [APPROVED WITH MODIFICATIONS]

18. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-03-52 (Parks & Recreation, Capitola) Appeal by Richard Hoffman from decision of City of Capitola granting permit with conditions to California Department of Parks & Recreation to expand and renovate campground at New Brighton State Beach Park, at 1500 Park Avenue, Capitola, Santa Cruz County. (SC-SC) [NO SUBSTANTIAL ISSUE FOUND]

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

a. Application No. 3-02-91 (Pelican Point Homeowners, Santa Cruz Co.) Application of Pelican Point Homeowners Association to install 715 linear feet of driven sheet-pile metal wall and retain riprap on Zmudowski State Beach along Pajaro River and 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) [APPROVED WITH CONDITIONS]

b. Application No. 3-02-96 (Santa Cruz Co. Parks, 26th Ave. stairs) Application of Santa Cruz County Parks Department to reconstruct 26th Avenue public access stairway (from end of 26th Avenue to beach below) and revetment protecting stairway, bluff top public park, and other public improvements, at 26th Avenue beach, in Live Oak area of Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

c. Application No. A-3-02-117 (Luers, Santa Cruz Co.) Application of David Luers to demolish the Davenport barn and construct 3-story 6,400 sq.ft. retail & residential structure, 10 car parking lot, patios & paths, and landscaping, next to Highway One, Davenport, north Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

8:30 a.m.

THURSDAY, JUNE 12, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-02-172 (NC Custom Homes, San Diego Co.) Application of North County Custom Homes to construct 30-ft-high 9,100 sq.ft. single-family home, detached garage & guest house, on graded 3.10-acre site, at 4805 Linea Del Cielo, Rancho Santa Fe, San Diego, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-03-40 (PB Investment, San Diego) Application of Pacific Beach Investment Trust to demolish 7 apartments in two buildings, and construct three condominiums in 30-ft-high 4,805 sq.ft. building with six parking spaces on 4,211 sq.ft. oceanfront lot, at 3777-83 Ocean Front Walk & 707-11 Rockaway Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-46 (PB Investment, San Diego) Application of Pacific Beach Investment Trust to demolish 3 apartments in two buildings, and construct three condominiums in 30-ft-high 4,805 sq.ft. building with 6 parking spaces, on 4,215 sq.ft. lot, at 3901-03 Ocean Front Walk & 710 San Rafael Place, Mission Beach, San Diego, San Diego County. (LRO- SD)  [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 2-03-11 (Halawa, Marin Co.) Application of Mustafa Halawa for 1,900 sq.ft. 15-ft-high single-family home, gravel driveway, granite parking area, granite patio, sand filter septic system, hot tub, removal of pine tree, and landscaping, on 7,500 sq.ft. lot, at 169 Seadrift Road, Stinson Beach, Marin County. (SLB-SF) [APPROVED WITH CONDITIONS]

b. Application No. 2-02-21 (CalTrans, Sonoma Co.) Application of Caltrans for 647 cu.yds. of riprap on south bank of Russian River, beneath Highway 1 Bridge, 1 mile south of Jenner, Sonoma County. (SLB-SF) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

a. Imperial Beach LCP Amendment No. 4-02A (Hotel Specific Plan) Certification Review. Concurrence with Executive Director’s determination that action by City of Imperial Beach, accepting the Commission’s certification with suggested modifications, is legally adequate. (DL-SD) [APPROVED]

b. Encinitas LCP Amendment No. 1-02 (Recreational Trails Plan) Certification Review. Concurrence with the Executive Director’s determination that action by City of Encinitas accepting the Commission’s certification with suggested modifications, is legally adequate. (KA-SD) [APPROVED]

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

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

a. Port Plan Amendment No. 33 (America’s Cup Harbor). Public hearing and action on request by the San Diego Unified Port District to amend its certified Port Master Plan addressing America’s Cup Harbor to allow redevelopment of Kettenburg Boatyard, Tarantinos restaurant site and Sun Harbor Marina, and former Bay City Marine site; modify Marine Sales and Services, Commercial Recreation, park and Promenade land use designations, and Marine Services Berthing and Recreational Boat Berthing water use designations; consolidate buildings; redistribute and add public parking; and develop continuous public promenade and park or plaza. (DL-SD) [APPROVED]

b. San Diego LCP Amendment No. 1-02A (La Jolla Plan Update) Time Extension. Public hearing and action on request by City of San Diego to extend 6-month time limit for City Council action on suggested modifications. (LRO-SD) [APPROVED]

c. Carlsbad LCP Amendment No. 1-03A (Smith). Public hearing and action on request by City of Carlsbad to change LCP land use and zoning designations on vacant 5-acre site at southeast corner of Interstate 5 and Poinsettia Lane from “Neighbor Commercial” to “Residential Medium Density” and from C-1-Q (Neighborhood Commercial/Qualified Development Overlay Zone) to RDM-Q (Residential Density Multiple Development Overlay Zone), remove Commercial Visitor-Serving Overlay Zone and amend text of the Mello I LUP segment accordingly. (BP-SD) [APPROVED]

d. Carlsbad LCP Amendment No. 1-03B (Habitat Management Plan). Public hearing and action on request by City of Carlsbad to amend its certified LCP Land Use Plan to incorporate the Habitat Management Plan (HMP) into the LCP and to revise the certified Mello I, Mello II and Agua Hedionda segment land use plans to provide additional habitat protection and conservation standards to integrate and be consistent with provisions of the HMP. (KA-SD) [APPROVED WITH MODIFICATIONS]

Please Note: Items 8d and 8.5a are linked to a single combined staff report.

8.5 FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-7-03 (Carlsbad Habitat Management Plan) Consistency certification by City of Carlsbad for Endangered Species Act Incidental Take Permit by U.S. Fish & Wildlife Service to implement City’s Habitat Management Plan. (KA-SD) [APPROVED]

9. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-00-87 (Carlsbad golf course) Appeal by Commissioners Wan & Nava from decision of City of Carlsbad granting permit with conditions to City of Carlsbad to construct 18-hole championship golf course, clubhouse, maintenance facilities, driving range, conference center and pads for future industrial or golf related uses on 397 acre site, north of Palomar Airport Road and east & west of College Boulevard, Mello II, Carlsbad, San Diego County. (KA-SD) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing to CONTINUE]

b. Appeal No. A-6-02-68 (Poseidon Point, San Diego) Appeal by La Jolla Town Council from decision of City of San Diego granting permit with conditions to Poseidon Point, LLC, to demolish single-family home, and construct 2-story 5,790 sq.ft. single-family home, attached garage, pool and landscaping, on .30 acre coastal bluff top lot, at 5490 Calumet Avenue, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

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. 6-02-2 (Gregg & Santina, Solana Beach) Application of Martha Gregg & Paul Santina to apply liquid polymer spray over part of bluff face and construct 35-ft-high 100-ft-long tiedback concrete seawall at base of bluff, reinforced geogrid soil backfill with 60 ft-long modular retaining wall and six 24-in-diameter 60-ft-deep drilled piers along top of bluff, at 333 & 337 Pacific Avenue, Solana Beach, San Diego County. (GC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-119 (Beach House, Encinitas) Application of Beach House Restaurant & Avolencia Investment Group to repair and add 40 tons of new rock to riprap revetment and construct 750 sq.ft. restaurant addition, 420 second-story balcony dining area & 1,172 sq.ft. outdoor patio dining area, at 2530 South Highway 101, Cardiff, Encinitas, San Diego County. (DL-SD) [POSTPONED]

c. Application No. 6-03-7 (San Diego Co. park) Application of County of San Diego to remove two surface parking lots (1,100 parking spaces), demolish small office building and construct 14-acre public park on site of County Administration Center with two single-level underground garages on-site (381 parking spaces) and 650 parking spaces off-site, at 1600 Pacific Highway (County Administration Center), San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-03-32 (SD Co. Airport Auth., San Diego) Application of San Diego County Regional Airport Authority for three 26½-ft-high and one 19 ½ ft. high airport identification monument signs at various airport entrances along Harbor Drive, at San Diego International Airport, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-03-33 (Surfsong, Solana Beach) Application of Surfsong Condominiums Homeowners Association to construct 120-ft-long 35-ft-high colored & textured tiedback concrete seawall and 342 linear feet of notch and sea cave fills with colored & textured erodible concrete, on public beach below 72-unit condominium complex, at 205-245 South Helix Avenue, Solana Beach, San Diego County. (GC-SD) [POSTPONED]

11. 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. 6-00-134-A (Del Mar lagoon opening) Request by City of Del Mar to amend permit for opening mouth of lagoon (when biological criteria are met) to allow maintenance of open lagoon inlet channel at end of each rainy season and authorization to open lagoon mouth if flooding threatens Del Mar Fairgrounds, at mouth of San Dieguito Lagoon, from shoreline to railroad bridge, Del Mar, San Diego County. (EL-SD) [POSTPONED]

12. FINDINGS. See AGENDA HEADINGS.

a. Application No. 6-02-38 (Coronado bike path) City of Coronado granted permit with conditions for highway enhancement project to including bike path spur south along State Route 75 (Silver Strand Highway), from south of County South Bay Biological Study Area south to Rainbow Drive, Coronado and Imperial Beach, San Diego County. (EL-SD) [Findings APPROVED]

STATEWIDE

13. Commission Discussion & Possible Action on Ways to Reduce Meeting Costs. (SMH-SF)

14. BUDGET STATUS REPORT.

15. UPDATING LCPs and PERIODIC REVIEW. Public hearing and possible action regarding the issues of Updating LCPs and Periodic Reviews. (PD-SF & CL-SC)

NORTH CENTRAL COAST DISTRICT

16. 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.

16.5 COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 2-03-6 (Bolinas Boat & Rod Club, Marin Co.) Application of Bolinas Rod & Boat Club to repair to pile-supported foundation at Bolinas Rod & Boat Club, 83 Wharf Road, Bolinas, Marin County. (SLB-SF) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

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

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

a. San Luis Obispo Co. Periodic LCP Review. Public hearing and possible Commission action on San Luis Obispo County’s response to the Periodic Review of the Implementation of San Luis Obispo County’s LCP. (SM-SC & LF-SF)

b. Pismo Beach LCP Amendment No. PSB-MAJ-1-3 (Downtown). Public hearing and action on request by City Of Pismo Beach to amend its Land Use Plan for the Downtown Core Planning Area K. (MW-SC) [APPROVED WITH MODIFICATIONS]

19. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-03-38 (Pier View Plaza, San Luis Obispo Co.) Appeal by Ron Wilson, Bruce Gibson, George Hoag, Ronald Tamousch, Rebecca Wyatt, Thomas Jackson, Ed & Mary Ann Carnegie & Arley Robinson from decision of County of San Luis Obispo granting third time extension of Permit D940199D to Mike Hargett, Connie Papousek, Richard Woodland & Mel McColloch for three buildings totaling 17,000 sq.ft. for commercial retail, office and motel units, at Ocean Avenue & "E" Street, Cayucos, San Luis Obispo County. (JB-SC) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-3-03-43 (Parks & Recreation, Morro Bay) Appeal by California Department of Parks & Recreation from decision of City of Morro Bay denying permit to rehabilitate campground at Morro Bay State Park, thin and replant trees, realign campsites & entrance station, install paved parking spurs, and rehabilitate and retrofit 3 existing structures to ADA compliance, at Morro Bay State Park, Morro Bay, San Luis Obispo County. (MW-SC) [APPROVED WITH CONDITIONS]

20. 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. A-3-03-40 (Benson, San Luis Obispo Co.) Appeal by Concerned Citizens of Los Osos from decision of County of San Luis Obispo granting permit with conditions to Alex Benson to add 3,837 sq.ft. (8 guest rooms) to Baywood Inn hotel, construct 7,345 sq.ft. 10-room Baywood Village Inn, and construct Baywood Lodge in two buildings (3,472 sq.ft. with 6 rooms, and 7,940 sq.ft. with 16 rooms), at 1370 2nd Street, Los Osos, San Luis Obispo County. (JB-SC) [POSTPONED]

8:30 a.m.

FRIDAY, JUNE 13, 2003

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 1-03-8 (Johansen, Mendocino Co.) Application of John R. Johansen to replace wood retaining wall with reinforced concrete wall to protect driveway for single-family home, at 33950 Albion River South Side Road, Albion, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 4-03-23 (Morgan, Ventura) Application of Cristina Morgan for two 12” square 31-ft-long pre-stressed concrete pilings to support existing floating dock system, at 2887 Seahorse Avenue, Ventura, Ventura County. (LKF-V) [APPROVED WITH CONDITIONS]

STATEWIDE

5. APPROVAL OF MINUTES.

6. COMMISSIONERS' REPORTS.

a. Secretary of the Resources Agency status report regarding Administration coastal and ocean related initiatives and activities.

7. CONSERVANCY REPORT.

8. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

9. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Legislation. The Commission may take action on the following bills: AB 16, AB 90, AB 105, AB 121, AB 204, AB 260, AB 314, AB 586, AB 907, AB 947, AB 974, AB 1212, AB 1517, AB 1770, SB 18, SB 68, SB 196, SB 216, SB 236, SB 318, SB 445, SB 619, SB 681, SB 774. (SC-Sac)

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

a. Humboldt Co. LCP Amendment No. HUM-MAJ-2-2 (Eureka Floor Company). Public hearing and action on request by Humboldt County to amend its certified Local Coastal Program to amend plan and zone reclassification of 9,000 sq.ft. lot in Myrtletown Area from Residential Low Density (RL) to Commercial General (CG) and from Residential Single Family (RS-5) to Commercial General (GC) to coincide with approved lot line adjustment. (TST-E) [APPROVED]

b. Fort Bragg LCP Amendment No. FTB-MAJ-1-2 (Aquaculture). Public hearing and action on request by City of Fort Bragg to amend certified Land Use Plan and Zoning Ordinance to allow aquaculture as a conditionally permitted use in Harbor District and Heavy Industrial District. (RPS-E) [APPROVED WITH MODIFICATIONS]

14. FINDINGS. See AGENDA HEADINGS.

a. Permit No. A-1-01-43-A (Roost, Mendocino Co.) Ken & Jill Roost granted permit amendment with conditions for 3,594 sq.ft. 18-ft-high single-family home, 643 sq.ft. attached garage, sewage system, fencing, extension of utilities, and 2,200 sq.ft. of pervious driveway, at 45501 Headlands Drive, Little River, Mendocino County. (JB-E) [Findings APPROVED]

ENFORCEMENT

15. ENFORCEMENT REPORT. Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)

a. Commission Consent Agreement and Cease & Desist Order No. CCC-03-CD-5 and Restoration Order No. CCC-03-RO-5 (Lee & Moser, San Mateo Co.) Public hearing and Commission action on proposed Consent Order to address unpermitted construction of access road and other development in conflict with terms & conditions of Permit No. A-2-99-66, and to address restoration of the unpermitted access road; directed to David Lee and Cheryl Moser, as owners of property at 2050 Cabrillo Highway, Pescadero, San Mateo County. (SMR-SF)  [APPROVED]

b. Commission Cease and Desist Order No. CCC-03-CD-6 (Coast Seafoods, Humboldt Co.) Public hearing and Commission action on proposed issuance of Cease & Desist Order to Coast Seafoods Company for unpermitted aquaculture operations in Arcata Bay, Humboldt County. (AGD-SF)  [POSTPONED]

c. Commission Cease & Desist Order No. CCC-03-CD-7 (Lynch & Harrington, Ventura Co.) Public hearing and Commission action on proposed Cease & Desist Order directing Mr. William Lynch and Ms. Elizabeth Harrington, as owners of a vacant lot adjacent to their home at 42500 Pacific Coast Highway, Malibu, Ventura County to: (1) cease and desist from maintaining unpermitted development, (2) refrain from conducting any additional unpermitted development on their property, and (3) remove the unpermitted development and carry out such other work under the terms and conditions of the order necessary to ensure compliance with the Coastal Act. (CLD-SF) [POSTPONED]

STATEWIDE

16. 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)

17. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-19-03 (Navy, Los Angeles Co.) Consistency Determination by U.S. Navy to rebuild existing concrete boat ramp, Wilson Cove, San Clemente Island. (MPD-SF) [APPROVED]

b. CC-33-03 (So. Cal. Regional Rail Auth., San Clemente) Consistency Certification by Southern California Regional Rail Authority to replace rock to protect railroad, San Clemente shoreline, Orange County. (JRR-SF) [APPROVED]

c. CD-34-03 (Corps of Engineers, Santa Cruz) Consistency Determination by Corps of Engineers for bank stabilization along 900-ft-section of San Lorenzo River estuary, Santa Cruz. (JRR-SF) [APPROVED]

d. CD-36-03 (Natural Resources Conservation Service, Morro Bay) Consistency determination by Natural Resources Conservation Service for Morro Bay Partners in Restoration Permit Coordination Program, San Luis Obispo County. (LJS-SF) [APPROVED]

e. CD-40-03 (National Park Service, Marin Co.) Consistency Determination by National Park Service to restore section of Easkoot Creek, Golden Gate National Recreation Area, Stinson Beach, Marin County. (MPD-SF) [APPROVED]

f. CC-45-03 (Port of Los Angeles, Los Angeles Co.) Consistency certification by Port of Los Angeles for five-year program for disposal of spoils at LA-2 ocean disposal site from maintenance dredging activities. (LJS-SF) [APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

18. 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. (PD-SF)

SOUTH CENTRAL COAST DISTRICT

19. 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. Carpinteria LCP Amendment No. 1-02 (Minor). Concurrence with Executive Director’s determination that request by City of Carpinteria, to amend its certified Implementation Plan to establish a new appeal procedure for administrative decisions in R-1 districts, is minor. (LKF-V) [APPROVED]

b. San Buenaventura LCP Amendment No. MAJ-1-02 (Four Points Sheraton) Certification Review. Concurrence with Executive Director’s determination that action by the City of Ventura, accepting certification of Amendment No. 1-02 with modifications, is legally adequate. (SLG-V) [APPROVED]

c. Application No. 4-98-334 (Santa Monica Mountains Conservancy) §30319 Determination. Public hearing and action on determination regarding compliance with requirement in Section 30319 to provide commission with names and addresses of person who, for compensation, will be communicating with commission or commission staff on applicant’s behalf prior to any such communication. (SG-SF) [Found no violation]

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

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

a. Carpinteria LCP Amendment No. 1-02 (Creeks Preservation & Residential in Industrial Districts) Time Extension. Public hearing and action on extension of time limit to act on request by City of Carpinteria to amend the Implementation Program of its LCP to include regulations for creek preservation and residential uses in industrial districts. (LKF-V) [APPROVED]

21.5 NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-4-03-16 (Carnevale, Carpinteria) Appeal by Carpinteria Creek Foundation from decision by City of Carpinteria granting permit with conditions to Louis Carnevale for 2,207 sq.ft. 2-story single-family home, attached garage & workshop, driveway, fence, drainage structures, and 464 cu.yds. of grading, at corner of Carpinteria Avenue, Arbol Verde Street, & Concha Loma Drive, Carpinteria, Santa Barbara County. (LKF-V) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

22. UCSB Notice of Impending Development No. 4-03 (Psychology addition). Public hearing and action on Notice of Impending Development by University of California at Santa Barbara for 31,270 gross sq.ft. (17,045 assignable sq.ft.) 54-ft-high Psychology Building on Main Campus at U.C., Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

22.5 UCSB Notice of Impending Development No. 5-03 (Snidecore Hall). Public hearing and action on Notice of Impending Development by University of California at Santa Barbara to demolish 19,720 sq.ft. office wing of Snidecore Hall and construct 34,846 gross sq.ft. (22,648 assignable sq.ft.), 34-ft-high replacement wing and 41-ft-high classroom & acting studio on Main Campus at U.C., Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

23. MINOR BOUNDARY ADJUSTMENT: Public hearing and action on request to adjust the coastal zone boundary.

a. MBA No. 01-2003 (Santa Barbara Co.) Request by Santa Barbara County to adjust Coastal Zone Boundary to add 32.5 acres and delete 11.5 acres within the County’s Toro Canyon planning area. (JVC-SF) [Part APPROVED]

24. 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. 4-97-19 (Wallach, Los Angeles Co.) Application of Ron Wallach for 800 sq.ft. hay barn, 575 sq.ft. horse shade, 2-story 1800 sq.ft. shop, 1600 sq.ft. horse corral, 4 garden retaining walls, extension of concrete driveway, and 107 cu.yds. of fill, at 33395 Mulholland Highway, near Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-01-32 (Holz & Ball, Santa Barbara Co.) Application of Chris Holz & Tim Ball to repair section of east end of existing seawall, and construct poured-in-place 9-ft-long by 12-ft-high concrete return behind and next to seawall, at 5297 Austin Road, north of Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-02-127 (Ruth, Los Angeles Co.) Application of Gregg Ruth to remove two mobile homes, construct 27½-ft-high 7,353 sq.ft. single-family home attached by covered walkway to 2,890 sq.ft. garage with 1,388 sq.ft. second floor studio, detached 750 sq.ft. 22-ft-high guest house, pool, two driveways & motor courts, drainage devices, septic system, and remediate slope below building pad, with 6,300 cu.yds. of grading, at 27530 Calicut Road, near Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

d. Application No. 4-02-134 (Hawkins & Shea, Los Angeles Co.) Application of James Hawkins & Christopher Shea for 3-story 2,044 sq.ft. single-family home, detached 3-story 1,352 sq.ft. garage, driveway, stairs, three retaining walls, two fire protection walls, septic system, and 138 cu.yds. of grading, at 20529 Medley Lane, in Topanga, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-02-226 (Morgan, Los Angeles Co.) Application of Scott Morgan for ten below-grade soldier piles down slope of existing single-family home, at 21812 Castlewood Drive, near Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-02-247 (McCain, Los Angeles Co.) Application of Kathleen M. McCain Revocable Trust for 1,935 sq.ft. 1-story single-family home over 594 sq.ft. garage & driveway, and septic system, with 1,179 cu.yds. of grading, on two lots, at 20736 Medley Lane, Topanga, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

g. Appeal No. A-4-02-249 (Phillip, Oxnard) Application by Walt Phillip for 2,194 sq.ft. 2-story addition to 1,085 sq.ft. 2-story single-family home with detached garage on 10,000 sq.ft. beach front lot, at 1211 Capri Way, Oxnard Shores, Oxnard, Ventura County. (KK-V) [POSTPONED]

h. Application No. 4-02-256 (Land Trust for Santa Barbara, Santa Barbara Co.) Application of the Land Trust for Santa Barbara County to remove 3.72 acres of invasive weeds using solarization, hand tools, and herbicide, with five years of annual maintenance & monitoring at Carpinteria Salt Marsh, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-03-45 (Pilepich, Los Angeles Co.) Application of Miljenko Pilepich for 996 sq.ft. barn, with no grading, at 4365 Ocean View Drive, near Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

j. Appeal No. A-4-03-34 (Fleming, Oxnard) Application of Peter Fleming for 3-story 4,200 sq.ft. single-family home, on beach front, at 1041 Mandalay Beach Road (Oxnard Shores), Oxnard, Ventura County. (KK-V) [APPROVED WITH CONDITIONS]

25. 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 5-87-461-A2 (Daniel, Los Angeles Co.) Request by Gayle Daniel to amend permit for single-family home, detached 3-level garage and guest house converting upper level garage over existing guest house to studio and constructing detached 2-car garage, at 400 Costa Del Sol Way, near Malibu, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

b. Permit No. 5-88-605-A (Bob Trust, Los Angeles Co.) Request by the Eric Sato, Trustee, The Bob Trust to revise approved single-family home to reflect ‘as built’ conditions, replace approved tennis court with riding area & corral, construct barn and pool, and grade 1,408 cu.yds. of material, at 1291 Will Geer Road, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be July 9-11 in Petaluma and August 6-8 in Huntington Beach.