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


December 2001 Agenda

Hyatt Regency San Francisco
5 Embarcadero Center
San Francisco, CA  94105
(415) 788-1234

This has been updated at 11:15 a.m., Monday, April 13, 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, DECEMBER 11, 2001

1. CALL TO ORDER.

2. ROLL CALL.

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

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

Marine Forests Society, et al. v. CCC, CA State Lands Commission (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, CA Dept. of Fish & Game, et al. (Govt. Code § 11126(e)(2)(A))
Page v. CCC, City of Pacific Grove, et al. (Govt. Code § 11126(e)(2)(A))
Save our NTC, Inc. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC (City of Los Angeles, Catellus Residential Group, RPI's) [Sup. Ct. Case No. 318780] (Govt. Code § 11126(e)(2)(A))
Serra Canyon Property Owners Assn. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Norton, et al. (Govt. Code § 11126(e)(2)(A))
The Matter of Torch Operating Company/Oil Spill at Platform Irene (Govt. Code § 11126(e)(2)(C))
Liguori v. CCC (Govt. Code § 11126(e)(2)(A))
Webber v. CCC (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 APPLICATION. See AGENDA HEADINGS.

a. Application No. 5-01-357 (Holder, Newport Beach) Application of William Holder to rotate & extend 40’ x 8 ‘ floating dock to 50’ x 8’, remove two 12” diameter guide piles, install three 14” guide piles & 8’ x 7’ gangway supported by 14” “T” pile, and install 3’ x 24’ gangway, at 409 North Star Lane, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-01-157 (Sharma, Los Angeles) Application of Christine & Ravi Sharma to demolish 1-story single-family home, and construct 2-story 3,891 sq.ft. single-family home with 4 parking spaces and 8-ft-high rear yard retaining wall, at 1080 West 31st Street San Pedro, Los Angeles, Los Angeles County. (KAT-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-353 (Los Angeles, Playa Del Rey low-flow drain) Application of City of Los Angeles, Dept. of Public Works for underground low flow diversion structure with trash well, wet well, sluice gate and maintenance access holes, above-ground instrument panel and box, in & next to Imperial Highway storm drain, under Imperial Highway right of way, Playa Del Rey, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-360 (Podleski, Los Angeles) Application of David Podleski to demolish 850 sq.ft. single-family home & garage, and construct 30-ft-high 2,424 sq.ft. single-family home & detached 2-car garage with second floor workshop, on 3,600 sq.ft. lot, at 2338 McKinley Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB)

d. Application No. 5-01-366 (Diversified Holdings, Los Angeles) Application of Diversified Holdings, L.L.C. for 45-ft-high 4,971 sq.ft. single-family home & attached 3-car garage, at 122 Channel Pointe Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-390 (Evergreen Devco, Redondo Beach) Application of Evergreen Devco, Inc. to demolish 13,350 sq.ft. retail building, and construct 11,750 sq.ft. retail pharmacy, at 533 Pacific Coast Highway, Redondo Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-01-416 (Cherney & Mann, Los Angeles) Application of Ed Cherney & Rose Mann to demolish more than 50% of 2-story 760 sq.ft. single-family home & attached garage, and construct 30-ft-high 3,134 sq.ft. single-family home & attached two-car garage on canal-front lot, at 217 Howland Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-01-418 (Jaye, Los Angeles) Application of Robert Jaye, Jr. to remodel & add to 1-story 481 sq.ft. single-family home & detached garage resulting in 30-ft-high 1,304 sq.ft. home & detached two-story garage, on canal-front lot, at 241 Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

h. Application No. 5-01-424 (Landon, Los Angeles) Application of Jack Landon for 30-ft-high (with 34-ft-high roof access structure) 3,555 sq.ft. single-family home & 3 parking spaces, on canal-front lot, at 2217 Strongs Drive, Venice, Los Angeles, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-01-427 (Sarlo, Los Angeles) Application of Michael J. Sarlo to demolish 2-tier retaining wall system and construct single 48-ft-long 10-ft-high retaining wall across lot with existing home, at 223 East Rees Street, Playa Del Rey, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

SOUTH 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 Ventura office at (805) 585-1800.

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

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

a. Santa Barbara LCP Amendment No. 1-01 (Ocean-Oriented Zone) Time Extension. Public hearing and action on extension of time limit to act on request by City of Santa Barbara to amend Land Use Plan and Coastal Zoning Ordinance to create Ocean-Oriented Commercial (OC) land use designation, and to apply new zoning, and development standards in OC zone and additional parts of Waterfront Area. (AAV-V) [APPROVED]

7.5 NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-01-202 (Cantrell, Ventura Co.) Appeal by Mr & Mrs James Guiboa and Richard Bertain from decision of County of Ventura granting permit with conditions to Mr & Mrs Donald Cantrell for 3,600 sq.ft. 2 story single-family home, basement, and attached 2-car garage, at 2421 Ocean Drive, Hollywood-by-the-Sea, Ventura County. (BL-V) [NO SUBSTANTIAL ISSUE FOUND]

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

a. Application No. 4-99-71 (Barth, Los Angeles Co.) Application of Steve & Hillary Barth to adjust lot line of two lots (40 & 1.11 acres) to create lots of 20.46 & 20.65 acres, and construct 5,503 sq.ft. 35-ft-high single-family home, 1,100 sq.ft. 25-ft-high detached garage, pool with hardscape, septic system, 200-ft-long 6 ft. high max. retaining wall, new 160-ft-long 20-ft-wide driveway, with 900 cu.yds. of grading and 3407 cu.yds. of removal or recompaction, at 1065 Meadows End Road, Calabasas, Los Angeles County. (KK-V) [POSTPONED]

b. Application No. 4-99-256 (Abbott, Malibu) Application of Barbara Abbott to add 350 sq.ft. to existing 2,960 sq.ft. single-family home, and enlarge & upgrade septic system, at 19710 Pacific Coast Highway, Malibu, Los Angeles County. (SLG-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-00-207 (Santa Barbara Co. Old San Jose Cr. flood improvements) Application of Santa Barbara County Flood Control District to improve channel, including widening and deepening of Old San Jose Creek, perform 100 cu.yds. of cut grading, replace undersized culvert to increase capacity, and revegetate all disturbed areas with native vegetation, to reduce flooding at Old San Jose Creek, near Fairview Avenue & Placencia Road, in Goleta, Santa Barbara County. (SNH-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-238 (Rust Trust, Malibu) Application of Rust Trust to remove driveway, construct 670 sq.ft. garage and 748 sq.ft. cabana with common wood trellis and 3,267 sq.ft. basement, new driveway, swimming pool with terrace and retaining walls, install septic system, remediate existing path to existing single-family home on bluff edge, restore bluff, and perform 943 cu.yds. of grading and 1,075 cu.yds. excavation, at 33540 Pacific Coast Highway, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-01-51 (Bluewater, Malibu) Application of Bluewater Builders, Inc. for 3,529 sq.ft. 25-ft-high single-family home, 524 sq.ft. attached garage, driveway, retaining walls, septic system, drainage system, and 660 cu.yds. of grading, at 6164 Galahad Drive, Malibu, Los Angeles County. (SLG-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-01-85 (Stone, Malibu) Application of Robin Stone for 24-ft-high single-family home, attached 657 sq. ft garage & 705 sq.ft. guesthouse (5,959 sq.ft. total), pool, driveway, retaining walls, water well & storage tank, landscaping, and 1,555 cu.yds. of grading, at 4400 Encinal Canyon Drive, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-01-100 (Red, White & Blue Pictures, Malibu) Application of Red, White & Blue Pictures to demolish single-family home, decks, fences, paved areas & bulkhead, and construct 1,175 sq.ft. single-family home, 400 sq.ft. attached garage, driveway & parking court, new septic system, bulkhead, swimming pool, wood deck & stairs, 6-ft-high stucco privacy wall, three 6-ft-high wrought iron gates, and concrete sidewalk, with 200 cu.yds. of grading, at 22258 Pacific Coast Highway, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-01-122 (Cariker, Malibu) Application of James Cariker for 28-ft-high 3,100 sq.ft. single-family home, attached 400 sq.ft. garage, elevated driveway, septic system, retaining walls, landscaping and no grading, at 28935 West Beach Lane, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-01-130 (Yafai, Malibu) Application of Isac & Farah Yafai for 28-ft-high 5,920 sq.ft. single-family home, attached 3-car garage, driveway, two retaining walls, swimming pool, septic system and 850 cu.yds. of grading, at 27589 Pacific Coast Highway in Malibu, Los Angeles County. (LKF-V)  [POSTPONED]

j. Application No. 4-01-147 (Hennesy, Malibu) Application of Thomas Hennesy for 28-ft-high 5,858 sq.ft. single-family home, attached 3-car garage, septic system, driveway, turnaround, bridge, 2790 cu.yds. of grading, and daylighting of culverted blue-line stream, at 32852 Pacific Coast Highway in Malibu, Los Angeles County. (LKF-V) [POSTPONED]

k. Application No. 4-01-152 (Lucas & Pierce, Malibu) Application of Beth Lucas and Tim Pierce to convert 264 sq.ft. accessory building into 741 sq.ft. 15-ft-high guesthouse, with 98 cu.yds. of grading and three retaining walls, at 3910 Sierks Way in Malibu, Los Angeles County. (LKF-V) [POSTPONED]

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

a. Permit No. 4-97-44-A (Ohanian, Malibu) Request by Armen Ohanian for swimming pool and spa, 401 cu.yds. of grading, four retaining walls, 2:1 fill slope and additional retaining wall, at 6205 Ocean Breeze Drive in Malibu, Los Angeles County. (LKF-V) [POSTPONED]

b. Permit No. 4-99-266-A2 (Daly, Malibu) Hearing on rejection of amendment application submitted by Nancy M. Daly to extend deck stringline further seaward, at 22338 Pacific Coast Highway, Malibu, Los Angeles County. (SNH-V) [DENIED FILING OF AMENDMENT]

10. FINDINGS. See AGENDA HEADINGS.

a. Appeal A-4-01-167 (Santa Barbara Beach Properties & Santa Barbara) No substantial issue found on appeal from decision of City of Santa Barbara granting permit with conditions to Santa Barbara Beach Properties, L.P. and City of Santa Barbara Redevelopment  Agency for redevelopment of three blocks of properties at 20-120 State Street, 15 East Mason Street, 125 State Street, and street right-of-way improvements between Mission Creek Bridge and Union Pacific Railroad right-of-way, Santa Barbara, Santa Barbara County. (AAV-V) [APPROVED]

b. Application No. 4-00-259 (Herzig, Malibu) Ralph Herzig denied permit to redivide two beachfront lots (designated for Visitor-Serving Commercial use in certified Malibu/Santa Monica Mountains Land Use Plan), construct eight condominiums, private stairway to beach & seawalls, and widen flood channel of Las Flores Creek by 20 feet, at 21200 & 21202 Pacific Coast Highway, Malibu, Los Angeles County. (MH-V [APPROVED]

SOUTH COAST DISTRICT

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

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

12.5 NEW APPEAL. See AGENDA HEADINGS.

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

13. 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. 5-00-351 (Elster, Los Angeles) Application of Don Elster for 38-ft-high 3,559 sq.ft. single-family home, with 14.5’ first & second floor and 12.5’ third floor canal setback (10 feet including overhanging balcony), on 2,908 sq.ft. canal front lot, at 3511 Via Dolce, Venice, Los Angeles, Los Angeles County. (AM-LB) [POSTPONED]

b. Appeal No. A-5-01-272 (Elster, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit with conditions to Don Elster for 38-ft-high 3,559 sq.ft. single-family home, with reduced canal setback (10 feet including overhanging balcony), on 2,908 sq.ft. canal front lot, at 3511 Via Dolce, Venice, Los Angeles, Los Angeles County. (AM-LB) [POSTPONED]

c. Application No. 5-00-386 (Venkov, Los Angeles) Application of Ivo Petkov Venkov for 45-ft-high 2,757 sq.ft. single-family home over garage, with 950 cu.yds. of grading, on 4,378 sq.ft. lot, at 17437 Posetano Road, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [POSTPONED]

d. Application No. 5-00-459 (Laidlaw, San Clemente) Application of Laidlaw Family Trust for two-story 5,888 sq.ft. single-family home (with basement) and attached 525 sq.ft. garage, with 900 cu.yds. of grading, at convergence of Trafalgar Canyon and coastal bluff, at 354 Paseo De Cristobal, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-80 (Palermo, Newport Beach) Application of Sal Palermo for pool house, pool, spa & exercise room on lower part of bluff face down to toe of bluff, retaining walls, fences, BBQ, trellis, iron gate, glass railing, drainline, concrete paving, steps, repair & modification of existing stairs, and 120 cu.yds. of grading, at 3317 Ocean Blvd., Newport Beach, Orange County. (FJS-LB) [POSTPONED]

f. Application No. 5-01-112 (Ensign, Newport Beach) Application of Curt W. Ensign for switchback bluff face stairway with keystone-type earth retention blocks and landscaping on beachfront lot, at 3415 Ocean Blvd., Corona Del Mar, Newport Beach, Orange County. (ALB-LB) [POSTPONED]

g. Application No. 5-01-182 (Corrigan, Newport Beach) Application of Doug & Renee Corrigan to demolish single-family home, and construct 25¼-ft-high 4,138 sq.ft. single-family home (with basement), 2 attached garages (totaling 710 sq.ft.), retaining walls, fence, deck, terraces, stairways, and drainage line from site leading into Buck Gully, with 800 cu.yds. of grading, at 218 Hazel Drive, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-01-191 (Tabak, Newport Beach) Application of Lawrence & Lana Tabak, Trustee to demolish 3-story single-family home, and construct 6,305 sq.ft. 5-story 24-ft-high single-family home & attached 782 sq.ft. garage (down coastal bluff supported on caissons & grade beam foundation system), retaining walls, elevator, new concrete steps to beach, spa and pool, kayak storage, shower, trash enclosure, waterfalls, decks, BBQ, tree wells, planters, aqueduct, and loggia, with 2,418 cu.yds. of grading and 2,372 cu.yds. of export, at 3431 Ocean Blvd., Corona Del Mar, Newport Beach, Orange County. (FJS-LB) [POSTPONED]

i. Application No. 5-01-199 (Butterfield, Newport Beach) Application of Philip A. & Lynne M. Butterfield for new “sand pit” cut-out at toe of bluff with three 32” high 15’ long retaining walls enclosed by rope attached to 4 wood posts, and replacement of decorative gate on existing bluff face stairway, on beachfront lot, at 3401 Ocean Blvd., Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-01-292 (Newport Beach, runoff diversion) Application of City of Newport Beach for work approved under Emergency Permit, including diversion of urban run-off to mobile filtering equipment and disposal in sewer system, at Pump Station #214, Poppy & Ocean Avenue, Newport Beach, Orange County. (ALB-LB) [POSTPONED]

k. Application No. 5-01-328 (Mariners Bay Marina, Los Angeles Co.) Application of Mariners Bay Marina to replace 397 boat dock fingers in 407-slip anchorage, without changing number or size of existing slips, at 14000 Palawan Way, Marina Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-01-415 (Amos, Los Angeles) Application of Edwin & Christine Amos to demolish 2-story 1,918 sq. ft. single-family home, and construct 26½-ft. high 3,465 sq.ft. single-family home and 832 sq.ft. basement garage, on 8,212 sq.ft. lot, with 625 cu.yds. of graded cut, at 15263 Via De Olas, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-01-190 (Calvary Church & Los Angeles) Application of Calvary Church of Pacific Palisades and City of Los Angeles Dept. of Recreation & Parks to grade 16,400 cu.yds., construct 390-ft-long retaining wall (up to 23-ft-high), 33 parking spaces and 32,400 sq.ft. sports field (shared with organized groups from community on 52 afternoons per year), half of field and significant grading extends outside the urban (grading) limit line established in permit A-381-78A onto 1.25 acres of 108-acre public park dedicated to City of Los Angeles as condition of permit A-381-78A; at 701 Palisades Drive, Pacific Palisades, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

14. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-01-20 (Tetra Tech, Huntington Beach) Tetra Tech, Inc., granted permit with conditions for restoration of 5,358 sq.ft. of wetlands as mitigation for bulkhead reinforcements along Trinidad & Humboldt Islands in Huntington Harbour, at Warner Avenue & Pacific Coast Highway, Huntington Beach, Orange County. (KFS-LB) [APPROVED]

b. Permit No. 5-83-959-A8 (AWMA, Laguna Beach) Aliso Water Management Agency, granted permit amendment to use Aliso Water Management Agency ocean outfall for diversion of coliform contaminated summertime flow from Aliso Creek between 5/1/01 & 10/15/01, at Aliso Creek, northeast of Pacific Coast Highway, Laguna Beach, Orange County. (KFS-LB) [APPROVED]

c. Permit No. 5-97-316-A4 (County of Orange, Laguna Beach) Department of Public Facilities & Resources of County of Orange granted permit amendment for temporary berm in bed of Aliso Creek to detain coliform contaminated summertime creek flows between 5/1/01-10/15/01, with ponded water discharged 1½ miles offshore through Aliso Water Management Agency ocean outfall, at Aliso Creek, northeast of Pacific Coast Highway, Laguna Beach, Orange County. (KFS-LB) [APPROVED]

d. Permit No. A-5-97-166-A4 (County of Orange, Laguna Beach) County of Orange granted permit amendment for temporary berm on banks of Aliso Creek and subsurface 12” diameter 200-ft-long PVC pipe from creek, through public parking lot, to inlet into Aliso Water Management Agency’s ocean outfall, to divert coliform contaminated summertime creek flows between 5/1/01-10/15/01, with contaminated water discharged 1½ miles offshore, at Aliso Creek northeast of Pacific Coast Highway, Laguna Beach, Orange County. (KFS-LB) [APPROVED]

15. EXECUTIVE DIRECTOR’S REPORT.

a. Western Snowy Plover Plan. Commission review on draft letter providing Commission comments to the U.S. Fish & Wildlife Service on its draft Recovery Plan for the Western Snowy Plover, Pacific Coast Population. (JRR-SF) [APPROVED]

9:00 a.m.

WEDNESDAY, DECEMBER 12, 2001

1. CALL TO ORDER.

2. ROLL CALL.

2.5 ELECTION of CHAIRPERSON, VICE-CHAIRPERSON and REPRESENTATIVE to SANTA MONICA MOUNTAINS CONSERVANCY. [Sara Wan re-elected Chair, Dave Potter reelected Vice-Chair, David Allgood elected representative to the Santa Monica Mountains Conservancy, Edward Albert elected alternate representative to the Santa Monica Mountains Conservancy]

STATEWIDE

3. APPROVAL OF MINUTES.

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Sponsorship Guidelines. Commission consideration and possible adoption of staff's recommended guidelines for corporate contributions to the Adopt-A-Beach Account at the California State Parks Foundation, which supports California Coastal Cleanup Day. (CP-SF) [APPROVED]

b. Budget. Staff briefing and Commission discussion of budget issues. (SMH-SF)

d. Interagency Agreement. Authorization to enter into interagency agreement with the State Coastal Conservancy for $375,000 to provide Mapping and Geographic Information System (GIS) support for the California Coastal Trail Project. (JVC-SF) [APPROVED]

e. Acceptance of Gifts to Commission. Resolution to authorize Executive Director to accept, on behalf of the Commission, offers to pay transportation costs for staff members to attend meetings and other events, including offer by Santa Barbara County to pay transportation costs for a staff member to attend a joint panel review meeting for an energy project. (AR-SF) [APPROVED]

9. PERIODIC REVIEW of CERTIFIED LCPs. Public hearing and discussion of LCP and Periodic Review issues. (LF-SF)

10. LCP PLANNING GRANTS. Public hearing and action on funding requests for fiscal year 2001-2002 Local Coastal Program (LCP) Local Assistance Grants. (BVB-SF) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and WATER QUALITY

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

a. Duke Energy Proposal to Modernize Morro Bay Power Plant. The Commission will consider and take action on a recommendation by Commission staff to issue pursuant to §30413(d) of the Coastal Act a report (limited to visual resource impact issues) to the California Energy Commission on Duke Energy's Application for Certification to modernize Morro Bay Power Plant, next to Morro Bay Estuary, City of Morro Bay, San Luis Obispo County, from 1002 MW to 1200 MW (two new 600 MW combined cycle units are proposed to replace existing Units 1 through 4). (DC-SF) [POSTPONED]

b. Avila Beach Plume Status Report. Briefing on status of intertidal underground hydrocarbon plume, offshore of beach plume remediation site, near and under Avila Beach pier, Avila Beach, County of San Luis Obispo. (EFD & AJD-SF)

12. FINDINGS. See AGENDA HEADINGS.

a. CC-126-00 (EPA, southern California) Concurrence with consistency certification by United States Environmental Protection Agency for re-issuance of general National Pollutant Discharge Elimination System (NPDES) permit for discharges from 22 offshore oil & gas platforms in federal waters off southern California. (AJD-SF) [APPROVED]

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

14. SONGS MITIGATION PROGRAM. Public hearing and action on the 2002 and 2003 two-year work program and budget for Commission's independent monitoring and technical oversight of SONGS mitigation projects required under Southern California Edison Company's coastal permit No. 6-81-330-A (formerly 183-73). (SMH & JJL-SF)  [APPROVED]

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

a. San Diego LCP (De Minimis) Amendment No. 3-2001 (LDC Third Quarterly Update) Concurrence with Executive Director’s determination that proposed modifications to the Land Development Code to correct inconsistencies and typographical errors and clarify existing regulations, are de minimis. (EL-SD)  [APPROVED]

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

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

a. Port Master Plan Amendment No. 30 (National Distribution Center). Public hearing and action on request by San Diego Unified Port District to amend its certified Port Master Plan to incorporate 22 acre site next to National City Marine Terminal and designated for marine related industrial uses into the Port Master Plan. (DS-SD) [APPROVED]

b. Port Plan Amendment No. 31 (South Embarcadero). Public hearing and action on request by San Diego Unified Port District to amend its certified Port Master Plan addressing South Embarcadero to convert use designations of Campbell and Fifth Avenue Landing sites and part of Tenth Avenue Marine Terminal from marine related industrial to commercial recreation, and change land and water use designations, maps and text to allow 1000-room convention center hotel complex and marina and 250 room Landing hotel, with ballrooms/meeting rooms, parking structures, restaurants and retail uses; water transit center, waterfront park and plaza and extension of public pedestrian promenade, seaward and south of existing Convention Center. (SS-SD) [APPROVED]

c. Port Plan Amendment No. 32 (South Bay Boat Yard). Public hearing and action on request by San Diego Unified Port District to amend its certified Port Master Plan to change land use designation at the South Bay Boat Yard in Chula Vista from marine related industrial to commercial recreation, habitat replacement and promenade, and to change part of water use designation from specialized berthing to wetlands. (SS-SD) [APPROVED]

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

a. Appeal No. A-6-99-147 (Rutherford, San Diego) Appeal by Commissioners Wan & Kehoe from decision of City of San Diego granting permit with conditions to Stephen Rutherford to remodel 1-story 2,873 sq.ft. single-family home and construct 1,546 sq.ft. one-story addition, on 10,497 sq.ft. oceanfront lot, at 7080 Neptune Place, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

b. Application No. 6-00-74 (Mattingly, Funke & Kimball, Encinitas) Application of Richard Mattingly, Tom Funke & Paula Kimball for 156-ft-long 15 to 17-ft-high and 27-in-wide tiedback concrete seawall (as follow-up to emergency permit) at toe of coastal bluff below 794, 796 & 798 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

c. Application No. 6-01-73 (San Diego pump station rehab) Application City of San Diego for underground emergency storage tank on northeast side of existing pump station, and 8-inch 1,900-ft-long force main from pump station through existing public parkland to end at existing interceptor in Mission Bay Drive, at 2723 De Anza Road, Mission Bay Park, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-01-93 (Solana Beach Towne Centres, Solana Beach) Application of Solana Beach Towne Centres Investments, L.P. to convert 4,917 sq.ft. restaurant space to retail, add 1,410 sq.ft. of retail space, restripe parking lot to create 1,124 parking spaces and construct three signage towers at existing multi-tenant commercial development on 3.19-acre site, at 106-168 Solana Hills Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-01-101 (San Diego treatment plant improvements) Application of City of San Diego, Metropolitan Wastewater Department for improvements to existing wastewater treatment plant including vehicle turnaround, guardhouse, addition of 60 parking stalls, landscaping and 550-ft-long retaining wall along bluff at Point Loma Wastewater Treatment Plant, 1902 Gatchell Road, Peninsula, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-01-120 (Ja Buza, Carlsbad) Application of Ja Buza Corp. for 45-ft-high 86-room 53,561 sq.ft. hotel, 333 subterranean and surface parking spaces, 4,800 sq.ft. restaurant & 7,700 sq.ft. restaurant, and 16 pump gas station with 1,500 sq.ft. food mart at northwest corner of Cannon Road & Interstate 5, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-01-136 (San Diego bridge retrofit) Application of City of San Diego, Engineering & Capital Projects for seismic retrofit of West Mission Bay Drive bridge over Mission Bay Channel, Mission Bay Park, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

h. Application No. 6-01-144 (UCSD, San Diego) Application of University of California, San Diego for 2-story 9,600 sq.ft. office & conference room addition to Institute of the Americas complex, at 10111 North Torrey Pines Road (UCSD), La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

i. Application No. 6-01-156 (CalTrans, Oceanside & San Diego Co.) Application of California Department of Transportation for maintenance vehicle pullouts, gore paving and ramp metering along Interstate 5, from Harbor Drive in Oceanside, north to Camp Del Mar overcrossing in Camp Pendleton, Oceanside, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

j. Application No. 6-01-158 (UCSD, San Diego) Application of University of California, San Diego for one-story 7,280 sq.ft. classroom addition to University Extension complex and 350 sq.ft. restroom addition to Building "F" , at northeast corner of North Torrey Pines Road & Muir College Drive (UCSD), La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

k. Application No. 6-01-159 (Dunham & Hunefeld, Encinitas) Application of Ann P. Dunham & W. Terry Hunefeld for 40-ft-long 13-ft-high 27-in-thick reinforced concrete seawall at toe of coastal bluff, below 310 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

l. Application No. 6-01-160 (Taylor & Harper, Encinitas) Application of Rick Taylor & Keegan Harper for 80-ft-long 13-ft-high 27-in-thick lower bluff seawall at toe of coastal bluff, below 252 & 258 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

m. Application No. 6-01-161 (CalTrans, Oceanside & San Diego Co.) Application of California Department of Transportation for closed circuit television, traffic monitoring system, maintenance vehicle pullout, ramp metering and other traffic improvements along Interstate 5 from Harbor Drive in Oceanside, north to San Mateo Creek in Camp Pendleton, Oceanside, San Diego County. (WNP-SD) [POSTPONED]

19. 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. 6-99-112-A2 (Hotel Del Coronado, Coronado) Request by Hotel Del Coronado to relocate northern part of existing public walkway twenty-one feet west to improved sidewalk seaward of driveway/parking area, at 1500 Orange Avenue, Coronado, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

a. Sonoma Co. LCP Amendment No. 1-00 Certification Review. Concurrence with Executive Director's determination that action of Sonoma County accepting certification with suggested modifications of Amendment No. 1-00 (to amend the Land Use Plan, Zoning Ordinance, Administrative Manual and Land Use Map to achieve consistency with the General Plan) is legally adequate. (SFS-SF) [APPROVED]

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

21. 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.

Linked report below also contains December 11, 2001 Addendum.

a. Appeal No. A-1-99-51 (Wavecrest Village, Cabrillo School Dist. and Boys & Girls Club, Half Moon Bay)  Appeal by Leonard Beuth et al., Helen Carey, Wayward Lot Investment Co. and San Mateo Land Exchange, and Commissioners Wan & Dettloff from decision of City of Half Moon Bay granting permit with conditions to Wavecrest Village L.L.C., Cabrillo Unified School District, and Boys & Girls Club of the Coastside, to divide 205.7 acres, construct 225 market-rate single-family homes, 54 affordable housing units, middle school, Boys & Girls Club and outdoor recreation on 25.3 acres, 150,000 sq.ft. of office space and 15,000 sq.ft. of retail space in 8 buildings and associated parking on 12 acres, open space on 125 acres, wetland restoration, detention basin on 7.7 acres, trails, onsite infrastructure, streets, landscaping, offsite vertical access at Poplar Beach, and offsite improvements on Highway 1 and South Main Street, one mile south of downtown Half Moon Bay, bounded by Seymour Street right-of-way, Marinero Avenue right-of-way, Highway 1, and Pacific Ocean, Half Moon Bay, San Mateo County. (PTI-SF) [TO CONTINUE]

b. Application No. 2-01-17 (Kibblewhite, Pacifica) Application of Jim Kibblewhite to replace wood pier foundation with concrete foundation, replace pipe & plank retaining wall with steel beam & plank retaining wall, remodel 2-story single-family home, add 480 sq.ft. to 1st-floor, construct 240 sq.ft. deck on east side of house, and grade 75 cu.yds., at 305 Shoreside Drive, Pacifica, San Mateo County. (PTI-SF) [APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, DECEMBER 13, 2001

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. CERTIFICATE OF COMPLIANCE WORKSHOP. Public hearing and Panel discussion on Certificates of Compliance, lot line adjustments and related topics including new legislation. (DSL-SC)

CENTRAL COAST DISTRICT

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

a. Oceano Dunes SVRA Status Report (4-82-300-A5, San Luis Obispo Co.) Report by California Department of Parks & Recreation on major habitat management issues at Oceano Dunes State Vehicle Recreation Area, including predator management, fledging rates, and other biological monitoring issues. (CL-SC)

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

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

a. Santa Cruz LCP Amendment No. STC-MAJ-1-01 A (Leibrandt Avenue area). Public hearing and action on request by City of Santa Cruz to amend Land Use Plan and Implementation Plan (Zoning Ordinances & Zoning Map) of its Local Coastal Program to: 1) Amend the zoning map for properties generally bounded by Raymond Street, 3rd Street, and Kaye Street from RT(D) (Beach Residential) to RT(D)/CON (Beach Residential/Neighborhood Conservation Overlay district); 2) Amend the zoning map for properties generally bounded by 3rd Street, Beach Street, Leibrandt Street and Kaye Street from RT(D) (Beach Residential) to RT(E) (Beach Medium-High Density Residential) and the land use plan from Medium Density Residential to High Density Residential; 3) Amend the zoning ordinance to include two new sections: RT(E) District and CON overlay district; and 4) amend the Land Use Plan to allow for the reconfiguration of Leibrandt Street. (SC-SC) [APPROVED WITH MODIFICATIONS]

b. Santa Cruz LCP Amendment No. 1-01 (Remainder of Submittal) (Beach & South of Laurel Plan) Time Extension. Public hearing and action to extend time limit to act on request by City of Santa Cruz to amend its LCP as it pertains to Beach and South of Laurel areas of City. (SC-SC) [APPROVED]

7. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-99-81 (Santa Cruz, Skate Park) Appeal by Carol Long from decision of City of Santa Cruz granting permit with conditions to City of Santa Cruz, Department of Parks & Recreation for 14,600 sq.ft. Skate Park, pathways, landscaping and parking, at Neary Lagoon Park (near Bay & California), Santa Cruz, Santa Cruz County. (SC-SC) [TO CONTINUE]

b. Appeal No. A-3-00-118 (Kahloghli, San Luis Obispo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to Khosro Kahloghli for 9,700 sq.ft. single-family home, attached garage, 600 sq.ft. guesthouse, and 3,000 sq.ft. storage barn, with variance to visibility planning area standard, at 7292 Exotic Gardens Drive, Cambria, San Luis Obispo County. (SM-SC) [POSTPONED]

c. Appeal No. A-3-01-67 (Triad, Watsonville) Appeal by Triad Associates from decision of City of Watsonville denying permit to Triad Associates to extend water and sewer utility lines from existing utility lines east of Highway One across Highway One to serve Area B west of Highway, at 821 Airport Blvd., Watsonville, Santa Cruz County. (DC-SC) [NO SUBSTANTIAL ISSUE FOUND]

d. Appeal No. A-3-01-86 (Patel, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Psagna Patel for 34-unit 11,390 sq.ft. motel with riparian setback adjustment from 50 ft. to 15 ft., and demolition of antique store, at Moonstone Beach Drive, Cambria, San Luis Obispo County. (RH-SC) [POSTPONED]

e. Appeal No. A-3-01-92 (deBruin, San Luis Obispo Co.) Appeal by Ken Renshaw from decision of County of San Luis Obispo granting permit with conditions to Gerard & Lydia deBruin for 2,374 sq.ft. single-family home on 1,405 sq.ft. footprint, at Ogden Drive, Cambria, San Luis Obispo County. (JB-SC) [NO SUBSTANTIAL ISSUE FOUND]

f. Appeal No. A-3-01-97 (Zaninovich, Pismo Beach) Appeal by Commissioners Wan & Nava from decision of City of Pismo Beach granting permit with conditions to A & K Zaninovich to demolish single-family home, and construct 5,128 sq.ft. home, at 307 Indio, Pismo Beach, San Luis Obispo County. (MW-SC) [POSTPONED]

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

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

i. Appeal No. A-3-01-109 (Adams, Santa Cruz Co.) Appeal by Commissioners Wan & Potter from decision of Santa Cruz County granting permit to Keith Adams for drilled pier and shotcrete shoreline protection structure on coastal bluff, seaward of 500 41st Avenue in Opal Cliffs region of Live Oak area of Santa Cruz County. (DC-SC) [POSTPONED]

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

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

b. Application No. 3-01-75 (Anderson, Carmel) Application of Anderson Family Partnership, L T D to remodel single-family home, on east side of Scenic Road between 9th & 10th, Carmel, Monterey County. (MW-SC) [POSTPONED]

c. Application No. 3-01-78 (Corrigan, Carmel) Application of Patrick Corrigan to demolish 1-story single-family home & outbuildings to facilitate new 2-story single-family home, at Guadalupe & 3rd, Carmel, Monterey County. (MW-SC) [POSTPONED]

d. Application No. 3-01-79 (Lubic, Carmel) Application of Dr Michael Lubic to demolish 916 sq.ft. single-family home to facilitate new 1,980 sq.ft. one-story single-family home & 216 sq.ft. detached garage, on east side of Lincoln between 12th & 13th, Carmel, Monterey County. (MW-SC) [POSTPONED]

e. Application No. 3-01-94 (Kriens, Pacific Grove) Application of Mr & Mrs Scott Kriens to remodel and construct 623 sq.ft. 2-story addition to multi-level single-family home, and move garage, at 380 Calle De Los Amigo, Asilomar Dunes Area, Pacific Grove, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

f. Application No. 3-01-85 (Martin, Carmel) Application of Gary A. Martin to demolish 2,635 sq.ft. single-family home, construct 2,700 sq.ft. single-family home, and adjust lot line, at Camino Real & 13th Avenue, Carmel, Monterey County. (MW-SC)

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

a. Permit No. 3-99-90-A (Ocean Harbor House, Monterey) Request by Ocean Harbor House Homeowner's Association to retain temporary riprap bluff stabilization structure past November 1, 2001, at Surf Way, Monterey, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

ENFORCEMENT

10. ENFORCEMENT REPORT. Report by Chief of Enforcement on matters relating to the Statewide Enforcement Program that do not require a public hearing. (AR-SF)

11. COMMISSION CEASE & DESIST ORDER No. CCC-01-CD-2 (Beko, Pismo Beach) Public hearing and Commission action on proposed Cease and Desist Order directing Norman Beko, as owner of property at 329 Indio Drive in Pismo Beach, to refrain from: 1) performing any further development activity at the site without first obtaining a Coastal Permit and 2) maintaining the unpermitted seawall and deck and any other unpermitted development on the property by applying for a Coastal Development Permit to either remove the development or authorize it after-the-fact. (SMR-SF) [POSTPONED]

STATEWIDE

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

9:00 a.m.

FRIDAY, DECEMBER 14, 2001

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

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

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

5. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-01-49 (Latham, et al., Mendocino Co.) Appeal by Commissioners Wan & Woolley, Sierra Club Mendocino/Lake Group & Mendocino Coast Watch from decision of County of Mendocino granting permit with conditions to Earl Latham, et al. to re-configure 21 lots as recognized by Certificates of Compliance, lying north and south of Albion Ridge Road (CR #402), east of Highway 1 and north of Salmon Creek, Albion, Mendocino County. (RSM-E) [TO CONTINUE]

b. Appeal No. A-1-01-56 (Williams, Mendocino Co.) Appeal by Friends of Schooner Gulch, Sierra Club, Mendocino-Lake Group, Dr Hillary Adams & Roanne Withers from decision of County of Mendocino granting permit with conditions to Gale & Dorothy Williams for 2,460 sq.ft. single-family home, 632 sq.ft. attached garage & mechanical room, septic system, connection to private water system, driveway, concrete walkway and wooden decks, at 27560 South Highway One, Mendocino County. (RSM-E) [POSTPONED]

c. Appeal No. A-1-01-58 (Humboldt Co. airport fence) Appeal by William & Janet Wickman, John Farley, Laurel Pistel & David Fuller from decision of County of Humboldt granting permit with conditions to Humboldt County Public Works Department for 27,000 feet of fence around 600-acre Arcata-Eureka Airport, on east side of Highway 101, north of McKinleyville, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

d. Appeal No. A-1-01-59 (Thelen, Mendocino Co.) Appeal by Navarro Watershed Protection & Dr Hillary Adams from decision of County of Mendocino granting permit with conditions to Max & Phyllis Thelen to add 1,160 sq.ft. to home and 281 sq.ft. to garage, and modify rooflines for building-integrated photovoltaic roofing, at 31960 Navarro Ridge Road, Mendocino County. (RSM-E) [POSTPONED]

e. Appeal No. A-1-01-62 (Grube, Mendocino Co.) Appeal by Gary Quinton from decision of County of Mendocino granting permit with conditions to Jackson Grube Family, Inc. for extraction and processing (crushing & screening) of up to 15,000 cubic yards of rock per year for ten years from hillside quarry, at 33051 North Highway One, near Fort Bragg, Mendocino County. (RSM-E) [APPEAL WITHDRAWN]

f. Appeal No. A-1-01-63 (Kennedy, Mendocino Co.) Appeal by Friends of Schooner Gulch, Mendocino-Lake Group - Sierra Club & Roanne Withers from decision of County of Mendocino granting permit with conditions to Herb Kennedy to move existing home 34 ft. south away from existing slide, remove & relocate septic tank, install 1,200-gallon tank, and construct 624 sq.ft. garage with 624 sq.ft. 2nd story (1,248 sq.ft. total), at 27700 South Highway One, south of Point Arena, Mendocino County. (RSM-E) [POSTPONED]

6. 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. 1-01-39 (Trinidad Rancheria, Trinidad) Application of Trinidad Rancheria to remodel and convert house and detached workshop & laundry room to one-unit short-term guest lodging, at 1 Bay Street, Trinidad Harbor, Trinidad, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-01-40 (Humboldt Bay Water Dist., Humboldt Co.) Application of Humboldt Bay Municipal Water District for seismic upgrade of pipeline crossing over Mad River Slough by removing 62 timber piles to mudline and installing 64 new steel piles and associated support structures, one mile upstream of slough outlet to Arcata Bay, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-01-52 (Eleutherian Pan-Communion, Humboldt Co.) Application of The Eleutherian Pan-Communion of Adidam for 6-ft-high wood fence around existing home, at 1512 Stagecoach Road, north of Trinidad, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]