Welcome to the California Coastal Commission's Web Site!

 

Click to request an ADA compliant copy of documents or reports on this agenda
Please include day, month, year and item number


August 2001 Agenda

Redondo Beach Historic Library at Veterans Park
309 Esplanade
Redondo Beach
, CA 90277

This has been updated at 9:45 A.M., Wednesday, April 15, 2015.

FYI: Reports related to and linked from individual agenda items below are available in PDF (portable document format). Thus, if you have Adobe Reader, you should be able to read and print. If not, you can get it free of charge. To download it, click here, then follow the installation instructions. Please remember that any attachments or exhibits we could not provide here are available for inspection at the offices of the Commission during normal business hours.

10:00 A.M.

MONDAY, AUGUST 6, 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:

Morro Bay Mini Storage, Inc. v. CCC (Govt. Code § 11126(e)(2)(A))
Parker, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Cole, as Trustee for the Stanford Farms Trust, v. County of Santa Barbara (Govt. Code § 11126(e)(2)(A))
Coalition to Save the Marina, Inc. v. CCC (Govt. Code § 11126(e)(2)(A))
Liguori v. CCC (Govt. Code § 11126(e)(2)(A))
Del Mar Sandy Lane v. San Dieguito River Park (San Diego Superior Court, Case No. GIN008705) (Govt. Code § 11126(e)(2)(C))
Sierra Club, et al. v. CCC, County of Los Angeles, Catellus Residential Group (Govt. Code § 11126(e)(2)(C))
Summit Resources, Ltd. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Signal Landmark, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Malibu Township Council v. City of Malibu (Los Angeles Superior Court, Case No. SC067214) (Govt. Code § 11126(e)(2)(C))
Higgins v. CCC (Govt. Code § 11126(e)(2)(A)
Kenny and Starz v. County of Los Angeles, CCC, et al. (Govt. Code § 11126(e)(2)(A))
CCC v. Starz (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).

2.5. UPDATE on the SOUTHERN CALIFORNIA BEACH VALUATION PROJECT. Presentation by Prof. Linwood Pendleton relating to fiscal implications and patterns of public beach use associated with concerns about water quality.

3. MARINE DEBRIS RESEARCH PRESENTATION. Briefing by Algalita Marine Research Foundation on recent research regarding plastic debris in the marine environment. (CP-SF)

SAN DIEGO COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-01-86 (Sprint PCS, San Diego Co.) Application of Sprint PCS for unmanned telecommunication facility consisting of four 6-ft-high freestanding equipment cabinets (100 sq.ft. total) next to existing North County Transit District Railway maintenance facility, on east side of Interstate 5, Camp Pendleton, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-01-94 (Gary, San Diego Co.) Application of Darrell & Janice Gary to add 453 sq.ft. one-story addition to existing 6,000 sq.ft. one-story single-family home and construct 1,060 sq.ft. detached pool house, 3 trellises, fencing and driveway improvements, on 2.87 acre lot, at 4123 Stonebridge Lane, Rancho Santa Fe, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-01-92 (Solana Beach farmer’s market) Application of City of Solana Beach to continue existing farmer's market held on Sunday afternoons from 2 -5 p.m. in parking lot of existing 30,195 sq.ft. commercial center on 2.10-acre lot, at 124-140 Lomas Santa Fe Drive, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

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

a. Laguna Beach LCP Amendment No. LGB-MAJ-1-00 (DSP). Public hearing and action on request by City of Laguna Beach to amend Implementation Plan portion its LCP by revising and updating the Downtown Specific Plan (DSP), to encourage commercial vitality, to improve the general attractiveness and cleanliness of downtown. (MV-LB) [APPROVED WITH MODIFICATIONS]

b. Dana Point LCP Amendment No. DPT-MAJ-2-00 (Sign code). Public hearing and action on request by City of Dana Point to amend its certified Local Coastal Program to extend amortization period to December 31, 2001 to remove or correct existing nonconforming signs. (KFS-LB) [APPROVED]

c. Laguna Beach LCP Amendment No. LGB-MAJ-1-01 (hillside trails). Public hearing and action on request by City of Laguna Beach to amend Land Use Plan portion of LCP (revising Topic 6: The Master Plan of Hiking Trails in the Open Space/Conservation Element of certified Land Use Plan), and add mapped inventory of trails. (MV-LB) [APPROVED WITH MODIFICATIONS]

d. Los Angeles Co. LCP Amendment No. MDR-MAJ-1-01 (Parcel 20). Public hearing and action on request by Los Angeles County to amend Marina del Rey certified Local Coastal Program (Land Use Plan, Land Use Map and zoning designations) to change LCP parcel 20 from Marine Commercial-Waterfront Overlay Zone to Residential IV-Waterfront Overlay Zone, transfer 97 potential development units (trips allowable in the County’s trip generation limits) from Development Zone 1 (Bora Bora Development Zone) to Development Zone 4 Panay Development Zone. (PE-LB) [POSTPONED]

e. San Clemente LCP Amendment No. SCT-MAJ-2-01 (downtown mixed use standards). Public hearing and action on request by City of San Clemente to alter regulations for mixed-use projects (commercial with residential) on small lots and in historic structures in the MU3 zone of Downtown. (ALK-LB) [APPROVED WITH MODIFICATIONS]

7. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-01-168 (Eller Media, Los Angeles) Appeal by Executive Director, & Robert Levy from decision of City of Los Angeles granting permit with conditions to Eller Media for 50-ft tall lighted advertising structure (14’x 48’ double-faced billboard), at 4111 Lincoln Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [DENIED]

b. Appeal No. A-5-01-249 (Luna, Long Beach) Appeal by Margot Bergman from decision of City of Long Beach granting permit with conditions to Michael Luna, Architect for 4-story 10-unit condominium with 5½-ft side yard setback (instead of 20-ft. setback), at 23 4th Place, Long Beach, Los Angeles County. (CP-LB) [POSTPONED]

c. Appeal No. A-5-01-252 (Bates, Long Beach) Appeal by Michael Driscoll from decision of City of Long Beach granting permit to La Vonne & Gilbert Bates to demolish duplex, and build 3-story duplex & attached 3-car garage with 2-ft. 1-in. front yard setback instead of 3-ft., one parking space in tandem instead of 3 spaces side by side, and 3-ft. rear yard setback instead of not less than 8-ft., at 5616 East Bayshore Walk, Long Beach, Los Angeles County. (CP-LB) [NO SUBSTANTIAL ISSUE FOUND]

d. Appeal No. A-5-01-253 (Bates, Long Beach) Appeal by Michael Driscoll from decision of City of Long Beach granting permit to La Vonne & Gilbert Bates to demolish 3-car garage and apartment above, and rebuild 3-car garage with second and third story additions above (with code exception for 3 parking spaces instead of 4), at 47 57th Place, Long Beach, Los Angeles County. (CP-LB) [NO SUBSTANTIAL ISSUE FOUND]

e. Appeal No. A-5-01-272 (Elster, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit to Don Elster for 38-ft-high 3,559 sq.ft. single-family home on 2,908 sq.ft. lot, at 3511 Via Dolce, Venice, Los Angeles, Los Angeles County. (AM-LB) [TO CONTINUE]

f. Appeal No. A-5-01-279 (Los Angeles, Ballona Lagoon Enhancement III) Appeal by Concerned Residents of Ballona Lagoon from decision of City of Los Angeles granting permit to City of Los Angeles Department of Public Works for Phase III of Ballona Lagoon Enhancement Plan, including stabilizing west bank of lagoon with native plant landscaping, improvement of existing west bank public access trail from Canal Court to Topsail Street, construction of split rail fence along public access trail, and public information area with benches at north end of lagoon, West Bank of Ballona Lagoon, Venice, Los Angeles, Los Angeles County. (CP-LB) [TO CONTINUE]

g. Appeal No. A-5-01-280 (Los Angeles, Grand Canal rehabilitation) Appeal by Executive Director from decision of City of Los Angeles granting permit to City of Los Angeles Department of Public Works for rehabilitation of last segment of Ballona Lagoon/Grand Canal/Venice Canals waterway, on segment of Grand Canal between Washington Boulevard and Ballona Lagoon, Venice, Los Angeles, Los Angeles County. (CP-LB) [TO CONTINUE]

7.5 COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 5-01-129 (Miller, Seal Beach) Application of Walt Miller to demolish deck & shed, and construct 7,185 sq.ft. mixed commercial (18½-ft-high 1,999 sq.ft.) and residential building (2-unit 35-ft-high 3,964 sq.ft. plus 1,222 sq.ft. garage and 122 sq.ft. roof deck), on 107-ft-long by 63-ft-wide lot, at 229 Seal Beach Boulevard, Seal Beach, Orange County (KFS-LB) [POSTPONED]

SAN DIEGO COAST DISTRICT

8. 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.

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

10. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-01-88 (Stoner, Oceanside) Appeal by Commissioners McCoy & Kruer from decision of City of Oceanside granting time extension of permit to Dr William Stoner to demolish 1,900 sq.ft. duplex and replace it with 3,862 sq.ft. single-family home on ocean-front lot with existing riprap revetment, at 1105 South Pacific Street, Oceanside, San Diego County. (BP-SD) [POSTPONED]

b. Appeal No. A-6-01-95 (Kretowicz, San Diego) Appeal by Commissioners McCoy & Kruer from decision of City of San Diego granting permit with conditions to Ure R. & Dianne M. Kretowicz to remove unauthorized bluff improvements and install pool with spa, concrete deck, barbecue counter, retaining walls, area drains, landscaping and emergency access easement along southern property edge on 1.31 acre blufftop site containing single-family home, at 7957 Princess Street, La Jolla, San Diego, San Diego County. (LJM-SD) [TO CONTINUE]

c. Appeal No. A-6-01-103 (Petersen, Encinitas) Appeal by Jenny Burns from decision of City of Encinitas granting permit with conditions to Mark & Donna Petersen for 2,856 sq.ft. 2-story single-family home, 583 sq.ft. attached apartment and attached 511 sq.ft. garage, on 6,562 sq.ft. lot, at south side of Phoebe Street, 2nd lot east of Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [TO CONTINUE]

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

a. Appeal No. A-6-00-67 (Chart House, San Diego) Appeal by La Jolla Town Council from decision of City of San Diego granting permit with conditions to Chart House Enterprises, Inc. to rehabilitate, remodel and add 4,528 sq.ft. to existing 3-level restaurant for total area of 9,327 sq.ft. on .91 acre site, with 10 off-site parking spaces and public vertical access easement, at 1270 Prospect Street, La Jolla, San Diego, San Diego County. (LRO-SD) [WITHDRAWN]

b. Application No. 6-00-140 (SDG&E, Del Mar) Application of S D G & E to replace damaged wooden utility pole in San Dieguito Lagoon with new pole next to existing pole as follow-up to emergency permit, at Pole Number Z90293, next to Race Track View Drive, east of Jimmy Durante Blvd., Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-01-38 (Karley, San Diego Co.) Application of Karley Development Company for 22-ft-high 11,005 sq.ft. single-family home, 4-car garage, detached guest house, pool and spa, motor court, private road, driveway and 5,400 cu.yds. of grading, at 17513 Rancho La Noria, Rancho Santa Fe, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-01-52 (Dunham & Hunefeld, Encinitas) Application of Ann P. Dunham & W. Terry Hunefeld for 40-ft-long 2-ft-wide 13-ft-high tiedback sculpted and colorized seawall on public beach at toe of public bluff below lot containing 2-unit condominium, at 310 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

e. Application No. 6-01-53 (Taylor & Harper, Encinitas) Application of Rick Taylor & Keegan Harper for 80-ft-long 2-ft-wide 13 ft-high tiedback sculpted and colorized seawall on public beach at toe of public bluff below two lots with existing home on each, at 252 & 258 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

f. Application No. 6-01-66 (San Diego riparian restoration) Application of City of San Diego, Metropolitan Wastewater Department to create 1.61 acres of riparian wetland habitat through removal of sediment in existing drainage channel and revegetation with riparian species, within San Dieguito River Valley, south of Via de la Valle and San Dieguito River, east of I-5 and west of El Camino Real, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-01-67 (Goldwyn, San Diego) Application of Mr. & Mrs. Samuel Goldwyn Jr. to raise height of existing seawall 2½ ft. and install drainage improvements behind wall on beach-front site of existing single-family home, at 302 Vista De La Playa, La Jolla, San Diego, San Diego County. (LM-SD) [POSTPONED]

12. 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. 6-90-123-A (Caltrans I-5/805 widening) Request by Caltrans to amend permit for major freeway improvements to realign several small segments of freeway, construct detention basin in Carmel Valley west of I-5, maintenance vehicle turnouts, slope paving and ramp metering, install closed-circuit cameras and signs, install 4-ft-high concrete barriers in two places on west side of southbound I-5 main lanes and new truck connector, extend 3-ft concrete barrier by 1-ft on westbound SR-56/southbound I-5 connector, and increase retaining walls up to. 67 ft. high & 18,333 feet long, along I-5/I-805 from just south of the merge, north to Carmel Valley Road, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

9:00 a.m.

TUESDAY, AUGUST 7, 2001

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-01-212 (Douglas, Laguna Beach) Application of Michael & Lynn Douglas for 2,825 sq.ft. 19-ft-high single-family home, attached 590 sq.ft. garage, and 920 cu.yds. of cut, at 31 North Stonington Road, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 3-01-53 (Shea, San Luis Obispo Co.) Application of Tim Shea for two single-family homes and related site preparation, grading, access driveway and drainage improvements, at 255 & 265 Ash Avenue, Cayucos, San Luis Obispo County. (MW-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-01-68 (Santa Cruz Port Dist., Santa Cruz) Application of Santa Cruz Port District to replace 28-foot U.S. Coast Guard structure (housing navigation light & foghorn) with 42-foot lighthouse replica, to house existing navigation light & foghorn, at southern end of Santa Cruz Harbor West Jetty, Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

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

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

7. 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. 5-00-199 (Los Angeles Co., Torrance) Application of Los Angeles County Department of Beaches & Harbors to improve Torrance Beach facilities (repave & restripe 347-space public beach parking lot, demolish restroom and construct restroom with showers, remodel concession stand and add storage area, demolish pedestrian ramp from parking lot to beach, construct emergency vehicle access ramp and ADA compliant ramp from parking lot to beach with 4,740 cu.yds. of grading, close vehicle access ramp with bollards and signs, demolish and rebuild Miramar Park stairs & sidewalk, remove storage containers at south end of beach, remove chain link fence around parking lot, expand & upgrade storm drains, and revegetate disturbed areas with iceplant except between new emergency road & new ADA ramp where native Malaga bluffs plant species will be planted), at 879 Paseo Del La Playa, Torrance, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-321 (Seal Beach & Long Beach, Marina Drive bridge) Application of City of Seal Beach & Long Beach Dept. of Public Works to demolish 64-ft-wide 391-ft-long 4-lane bridge and construct 66-ft-wide 394-ft-long 2-lane bridge 12.36 to 13.61 ft above sea level including twelve 5-ft-diameter piles in San Gabriel River, fishing pier, sidewalks & bicycle lanes, change 4-lane approach roads to 2-lane roads, construct replacement sidewalks & bicycle lanes, new landscape median, and change signalized intersections to stop-controlled intersections, at Marina Drive from First Street to North Marina Drive, Long Beach and Seal Beach, Los Angeles County. (KFS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-00-459 (Laidlaw, San Clemente) Application of Laidlaw Family Trust for 2-story 5,888 sq.ft. single-family home with basement and attached 525 sq.ft. garage, at Trafalgar Canyon and coastal bluff, at 354 Paseo De Cristobal, San Clemente, Orange County. (ALK-LB) [TO CONTINUE]

d. Application No. 5-01-18 (Conger, Torrance) Application of Robert & Nancy Conger to remodel interior and construct 591 sq.ft. 12½-ft-high first story addition behind 3,152 sq.ft. 2-story single-family home on blufftop, and construct 3 retaining walls, 404 sq.ft. patio, spa & stairs, and 246 sq.ft. wood deck cantilevered 12 inches above grade on bluff face in rear yard of 23,400 sq.ft. lot, with 8.9 cu.yds. of grading, at 501 Paseo De La Playa, Torrance, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-29 (Newport Beach, Balboa redevelopment) Application of City of Newport Beach Department of Public Works to construct street, sidewalk, sewer, water, irrigation hardscape, landscape & lighting throughout Balboa Village; redesign Balboa Village parking; reconfigure Balboa Pier Parking Lot; improve Peninsula Park & Pier Plaza; rebuild Balboa Pier & Washington Street restrooms; install Odor Control System, catch basins & filters, larger water main, storm drain system; and replace storm drain pipe into Newport Bay, at Adams Street, Edgewater, A Street & Oceanfront, Peninsula Park & Pier, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

f. Appeal No. A-5-01-111 (Genesis, Long Beach) Application of Genesis Real Estate Group for two 18-story 278-unit residential condominium towers (total of 556 units) above 3-level 1,008-space garage using Victory Park, and vacation of part Elm Avenue, Marine Way and Seaside Way rights-of-way, at 350 East Ocean Boulevard, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-01-135 (Lee, San Clemente) Application of Richard Lee to restore historic Casino Building for “CHI Science Exploratorium” museum & exhibition center with office space and gift shop, at 140 & 100 Avenida Pico, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-01-147 (San Clemente Beaches Dept.) Application of San Clemente Beaches, Parks, and Recreation Department for 6 projects, including new stairway, sidewalk, new handicap parking stalls, expansion of trash enclosure, repair of Linda Lane restroom and installation of fire line on Municipal Pier in Pier Bowl, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-01-156 (Casablanca, San Clemente) Application of Casablanca Court Ltd. L P to construct 20’ x 40’ swimming pool & 10’ x 20’ pergola with associated hardscape and landscape, revamp top floor of existing office building to add 9 guestrooms to adjacent 42-room motel, convert one existing room in the motel into data port center, and construct sliding glass door and one additional window, at 1615 North El Camino Real, San Clemente, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-01-186 (Doukoullos, Hermosa Beach) Application of Demetrius Doukoullos to demolish single-family home, and construct 30-ft-high 8,875 sq.ft. single-family home (including basement) and garage with 5 parking spaces, on 4820 sq.ft. lot, at 600 The Strand, Hermosa Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-01-204 (Haug, San Clemente) Application of Claudio & Nancy Haug for 2-story 3,709 sq.ft. single-family home, attached 710 sq.ft. garage, associated hardscape and landscape, on canyon lot, at 225 Avenida Alessandro, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-01-206 (Royer & Wisner, Los Angeles) Application of Kendrick Royer & Marianne Wisner for 30-ft-high 3,000 sq.ft. single-family home & attached 2-car garage on canal-front lot, at 2420 South Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-01-227 (Silverman, Los Angeles) Application of Lynn Silverman to demolish 45 sq.ft. of building frontage, 2nd story wooden deck & front yard patio, remodel and add to home to create 30-ft-high 3,153 sq.ft. single-family home & attached 452 sq.ft. garage, on canal front, at 229 Howland Canal, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

8. 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. 5-97-30-A (Ronen, Los Angeles) Request by David Ronen for 2,825 cu.yds. of grading (removal and recompaction), 545 cu.yds. of cut per City Recorded Map Modification requirements to reconfigure landscaping area to more natural state, and 4 to 18-ft-high retaining walls, to create flat pad, on 38,500 sq.ft. lot (Lot C of Tract 5938), at 17455 Tramonto Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-97-122-A (Haug, San Clemente) Request by Claudio & Nancy Haug to amend approved line of native vegetation and building setback line to be consistent with current site conditions, at 225 Avenida Alessandro, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

a. San Diego LCP Amendment No. 6-2000-C (Floodplain Regulations). Public hearing and action on request by City of San Diego to amend certified Implementation Plan to incorporate modifications to the Land Development Code to change several of the City’s definitions and incorporate current terms used by FEMA to address floodplain issues, with changes to related floodplain references throughout the ordinances. (EL-SD) [TO CONTINUE, TIME LIMIT EXTENDED]

b. San Diego LCP Amendment No. 1-2001 (CV Neighborhood 6 & Pubic right-of-ways). Public hearing and action on request by City of San Diego to amend certified Land Use Plan and Implementation Plan for North City (Carmel Valley) LCP segment to adjust commercial designations and zoning to accommodate a corporate headquarters project, and modify Land Development Code to incorporate new section on permit requirements for encroachments in public right-of-ways. (EL-SD) [APPROVED]

c. Port Plan Amendment No. 29 (Glorietta Bay). Public hearing and action on request by Port District to amend its certified Port Master Plan to update Glorietta Bay segment consistent with City of Coronado’s Glorietta Bay Master Plan, including construction of new pocket park, realignment of part of Strand Way and reconstruction of 600-ft long rock revetment. (DL-SD) [POSTPONED]

d. Coronado LCP Amendment No. 1-2001(B) (Glorietta Bay) Time Extension. Public hearing and action to extend the time limit for Commission action for up to one year on request by City of Coronado to amend certified LCP Land Use Plan to adopt Glorietta Bay Master Plan for new 16,000 sq.ft. City Hall, 40,000 sq.ft. Community Center, new pocket park, and realignment of Strand Way. (DL-SD) [APPROVED]

e. Coronado LCP Amendment No. 1-2001(A) (Hotel/Motel Special Use Permit). Public hearing and action on request by City of Coronado to amend LCP certified Land Use Plan to require Major Special Use Permit for enlargement or expansion of existing non-conforming hotel/motel facilities. (DL-SD) [APPROVED WITH MODIFICATIONS]

f. Carlsbad LCPA Amendment No. 1-2001 A (Ledgerwood Trust). Public hearing and action on request by City of Carlsbad to amend certified Carlsbad LCP Implementation Plan to rezone 2 lots from General Commercial [C-2] to Multiple Family Residential (R-3) and Beach Area Overlay Zone (BAOZ) on Carlsbad Blvd. north of Tamarack Ave. (WNP-SD) [APPROVED]

g. Carlsbad LCP Amendment No. 1-2001 B & C (Buerger & Tabata) Time Extensions. Public hearing and action to extend the time limit for Commission action for up to one year on request by City of Carlsbad to amend certified Implementation Plan to convert existing L-C zoned properties to residential zoning. (BP-SD) [APPROVED]

10. FINDINGS. See AGENDA HEADINGS.

a. Carlsbad LCP Amendment No. 1-2000D (Roesch) Findings. City of Carlsbad granted amendment to certified LCP to rezone 27.7 acre parcel from L-C (Limited Control) to One-Family Residential (R-1-7, 500-Q) on 5.83 acres and Open Space (O-S) on 21.87 acres, north of Poinsettia Lane. (KA-SD) [APPROVED]

b. San Diego LCP Amendment No. 6-2000A (NTC) Findings. City of San Diego granted amendment to certified Land Use Plan and Zoning Ordinance to establish new planning segment for former Naval Training Center (NTC) to include residential, commercial, arts & culture uses, visitor-serving, mixed-use, educational and public land uses. (DL-SD) [APPROVED]

10.5. DEPUTY DIRECTOR'S REPORT.

a. San Diego LCP Amendment No. 6-2000A (Naval Training Center) Certification Review. Concurrence with Executive Director’s determination that materials submitted by City of San Diego, to comply with Commission’s action to certify Local Coastal Program Amendment No. 6-2000A (Naval Training Center) with suggested modifications, are legally adequate. (DL-SD) [POSTPONED]

CENTRAL COAST DISTRICT

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

a. Procedures, 3-01-1-EDD (Schoenfield, San Luis Obispo Co.). Public hearing and Commission determination of applicable hearing and notice procedures, pursuant to California Code of Regulations, Title 14, Section 13569, for Albert Schoenfield Certificates of Compliance issued by San Luis Obispo County Board of Supervisors for two lots (.1 acre & 3.2 acres), at 2731 Pecho Valley Road, Los Osos. (DSL-SC) [Found to be appealable]

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

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

a. Marina LCP Amendment No. MAR-MAJ-1-01 (Bruno). Public hearing and action on request by City of Marina to change land use designation for 1.56 acre parcel from General Commercial to Visitor-Oriented Commercial, and amend zoning of street right-of-way abutting the subject parcel from open space and low density residential to visitor-serving commercial. (MW-SC) [TIME EXTENSION APPROVED]

b. Pismo Beach LCP Amendment No. PSB-MAJ-1-01 (Hollister). Public hearing and action on request by City of Pismo Beach to amend general Plan land Use Element Map and to change land use designation for the property from Resident-Serving (RS) to Mixed Use (MU). (MW-SC) [APPROVED]

14. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-01-11 (C.B.O., San Luis Obispo Co.) Appeal by Richard Hawley, Forrest Warren, Susan Pendergast, Patrick Milburn, Bruce Black, Jack Della Ritta & Robert Unger from decision of County of San Luis Obispo granting permit with conditions to C.B.O., Inc. (Cambria Bicycle Outfitters) to demolish building and construct 4,697 sq.ft. commercial building at 2150 Center Street, and remodel building at 2164 Center Street, in Cambria, San Luis Obispo County. (SM-SC) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-3-01-56 (Soto, San Luis Obispo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to Robert Soto to adjust lot line of 2 lots (148.42 & 0.55 acres) into two lots (146.42 & 2.55 acres), at 2225 Old Creamery Road, Harmony, San Luis Obispo County. (SM-SC) [POSTPONED]

c. Appeal No. A-3-01-61 (Parks & Rec., San Luis Obispo Co.) Appeal by Nell Langford from decision of County of San Luis Obispo granting permit with conditions to California Department of Parks & Recreation to maintain existing sand ramp at Pier Avenue, Oceano, San Luis Obispo County. (SM-SC) [POSTPONED]

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

a. Application No. 3-00-90 (Mandurrago & Adams, Carmel) Application of John Mandurrago & Brian Adams to demolish home (Hitchcock House, fronting on Mission Street), demolish apartments & office (fronting on San Carlos Street), remove four trees, construct multi-story 7,355 sq.ft. 13-unit residential care facility (with 5,500 sq.ft. underground basement & garage) in Spanish revival style extending from San Carlos to Mission Streets incorporating publicly accessible walkway and courtyard between the two streets, on site running between San Carlos & Mission Streets and between 7th & 8th Avenues in Carmel-by-the-Sea, Monterey County. (MW-SC) [POSTPONED]

b. Appeal No. A-3-01-18 (Gonyer, San Luis Obispo Co.) Appeal by Ken Renshaw from decision of County of San Luis Obispo granting permit with conditions to John Gonyer for 1,774 sq.ft. single-family home on 1,029 sq.ft. footprint with variance to construct on slopes greater than 30%, at 1770 Ogden Drive (Lodge Hill), Cambria, San Luis Obispo County. (SM-SC)  [APPROVED WITH CONDITIONS]

c. Application No. 3-01-20 (Pletz, Pacific Grove) Application of Stanley W. Pletz for 2,837 sq.ft. one-story single-family home, attached 2-car garage, driveway and walkway, at 1721 Sunset Drive (Asilomar Dunes area), Pacific Grove, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-01-39 (Seymour, Morro Bay) Application of Valerie Seymour for 7,665 sq.ft. 2-story commercial building at base of bluff, at 1140 Front Street, Morro Bay, San Luis Obispo County. (MW-SC) [APPROVED WITH CONDITIONS]

e. Application No. 3-01-48 (Macondray, Carmel) Application of Karen Macondray to demolish single-family home, at northwest corner of San Carlos & 1st Avenue, Carmel, Monterey County. (MW-SC) [POSTPONED]

f. Application No. 3-01-62 (Reinstedt & Pletz, Pacific Grove) Application of Mr & Mrs Randall A. Reinstedt and Stanely Pletz for 2,667 sq.ft. 2-story single-family home, attached 2-car garage, driveway, walks & wood deck, and removal of one 26" Monterey pine tree, at 358 Calle De Los Amigos, Pacific Grove, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

16. 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. 3-81-41-A22 (Santa Cruz restroom demolition) Request by City of Santa Cruz to demolish public restrooms to complete repairs to wharf substructure, and install 2 portable replacement toilets, at south end of Santa Cruz Municipal Wharf, Santa Cruz, Santa Cruz County. (SC-SC) [POSTPONED]

9:00 a.m.

WEDNESDAY, AUGUST 8, 2001

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and WATER QUALITY

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-00-5 (Texaco, Long Beach) Application of Texaco Exploration & Production, Inc. to resurface roads on northwest side of San Gabriel River, replace electrical conduit, replace 3 oil pipes (flow lines), repair culvert, and reroute & place larger oil pipe (gathering line) above ground, at 6802 Westminster Avenue, Long Beach, Los Angeles County. (MVC-SF) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES (JUNE 12-15, 2001) (JULY 10-13). [APPROVED]

5. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Legislation. The Commission may act on the following legislation: ACR 20, AB 62, AB 104, AB 107, AB 388, AB 556, AB 639, AB 640, AB 560, AB 759, AB 949 AB 960, AB 985, AB 1011, AB 1108, AB 1145, AB 1172, AB 1192, AB 1256, AB 1414, AB 1561, AB 1598, AB 1602, SB 1, SB 31, SB 107, SB 116, SB 124, SB 196, SB 142, SB 516, SB 908, SB 1164. (SC-Sac)

b. Interagency Agreements. Approval of transfer of federal funds to San Francisco Bay Conservation and Development Commission for implementation of California Coastal Management Program. (RKR-SF) [APPROVED]

c. California Coastal National Monument. A presentation by the California State Director of the Bureau of Land Management on the California National Monument and the Pre-Plan for the Monument’s Resource Management Plan. (PD, RKR-SF)

d. Channel Islands National Marine Sanctuary - Marine Reserves. A presentation by staff of NOAA’s Channel Islands National Marine Sanctuary and the Department of Fish and Game on the working draft recommendation for marine reserves in the Sanctuary. (RKR-SF)

e. 2003 Meeting Schedule. Possible adoption of meeting dates and locations for 2003. (PMG-SF) [APPROVED]

f. Budget briefing on possible action on recommended Budget Change Proposals (BCPs) for FY 2002/2003. (SMH-SF)

g. Interagency Agreement with Caltrans. Commission authorization to amend existing interagency agreement with California Department of Transportation, to extend the interagency agreement to June 30, 2003, and accept up to $85,026 in additional funds for preparation of Coast Highway Management Plan (for Highway One in Big Sur area of Monterey and San Luis Obispo Counties). (SFS-SF) [APPROVED]

10. PERIODIC REVIEW of CERTIFIED LCPs. Public hearing and discussion of LCP and Periodic Review issues, particularly in the South Central Coast District. (TG-SC & LF-SF)

ENERGY, OCEAN RESOURCES and WATER QUALITY

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

12. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-01-8 (Monterey Abalone, Monterey). Application of Monterey Abalone Company for red abalone grow-out facility beneath wharf (up to 500,000 red abalone), at 160 Municipal Wharf #2, Monterey, Monterey County. (MVC-SF) [APPROVED WITH CONDITIONS]

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

NORTH COAST DISTRICT

14. 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.

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

16. 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-1-00-51 (Bonham, Mendocino Co.) Appeal by Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to Bonham Investment Company to re-configure 3 lots recognized by Certificate of Compliance, 2.5 miles north of Gualala, on west side of Highway 1 at Glennen Drive (CR #534), Mendocino County. (JB-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-01-27 (Westbrook & Wetherell<,Del Norte Co.) Application of Clarence Westbrook & Harry Wetherell to extract up to 60,000 cu.yds. of river-run sand & gravel aggregate annually from upper Woodruff Gravel Bar in Smith River, with extraction for 2001 season limited to 12,220 cu.yds. in four 200 ft. long trenches, 1.5 miles downstream from Dr. Fine/Highway 101 bridge, in Smith River area, Del Norte County. (JB-E) [APPROVED WITH CONDITIONS]

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

a. Permit No. 1-92-200-A (Sanders, Mendocino Co.) Request by Carl Sanders to add sunroom with indoor pool and spa to west side of approved 4,049 sq.ft. single-family home, at 17270 Ocean Drive, Mendocino, Mendocino County. (TST-E) [APPROVED WITH CONDITIONS]

18. FINDINGS. See AGENDA HEADINGS.

a. Permit No. A-1-99-1 (Smiley, Mendocino Co.) Robert & Luanne Smiley granted permit with conditions for single-family home, lap pool, garage, guesthouse, 2 septic systems, driveway, propane tank and generator shed, at 10927 South Highway 1, Elk, Mendocino County. (SFS-E) [APPROVED]

19. NEW APPEAL. See AGENDA HEADINGS.

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

9:00 a.m.

THURSDAY, AUGUST 9, 2001

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL COAST DISTRICT

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

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

5. LOCAL COASTAL PROGRAMS (LCP). See AGENDA HEADINGS.

a. San Mateo Co. LCP Amendment No. SMC-MAJ-3-00-B (Surface Mining). Public hearing and action on request by San Mateo County to amend its certified Local Coastal Program to implement standards for surface mining and reclamation in accordance with State Surface Mining and Reclamation Act. (SC-SC) [POSTPONED]

b. San Mateo Co. LCP Amendment No. 1-00 (Designated Housing) Time Extension. Public hearing and action to extend time limit to act on request by County of San Mateo to amend Land Use Plan to allow flexibility in affordability requirements applicable to designated affordable housing sites and to amend Implantation Plan to rezone the South Moss Beach Highlands from affordable housing (R-3-A/S-5/DR/CD) to Planned Unit Development (PUD/DR/CD). (SLB-SF) [TIME EXTENSION APPROVED]

6. 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. Appeal No. A-2-SMC-99-66 (Lee,San Mateo Co.) Appeal by Commissioners Wan & Desser from decision of County of San Mateo granting permit with conditions to David Lee for 2-story 6,000 sq.ft. single-family home, attached 4-car garage, 700 sq.ft. detached accessory building, 6,000 sq.ft. pond, lap pool, driveway, septic system and water pipeline, on 84.49-acre lot, at 2070 Cabrillo Highway, next to Año Nuevo State Reserve, Pescadero, San Mateo County. (JAS-SF) [APPROVED WITH CONDITIONS]

7. FINDINGS. See AGENDA HEADINGS.

a. Application No. A-1-99-22 (Ailanto, Half Moon Bay) Ailanto Properties granted permit with conditions to divide 114 acres into 126 lots, construct 124 detached single-family homes on the lots and provide streets, open space lots and neighborhood park areas, next to east end of Grand View and Terrace Boulevards, Half Moon Bay, San Mateo County. (CLK-SF) [APPROVED]

STATEWIDE

8. 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)

a. Public hearing on Navy compliance with commitments made during Commission review of consistency determination No. CD-4-00 (Navy, Virtual Test Capability, Port Hueneme) and during OCRM mediation over Commission objections to several negative determinations, concerning radar facilities at Surface Warfare Engineering Facility(SWEF), Naval Construction Battalion Center (NCBC), Port Hueneme, Ventura Co. (MPD-SF)

9. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-117-99 (Corps of Engineers, Santa Barbara) Consistency Determination by Corps of Engineers for flood control improvements to Lower Mission Creek, Santa Barbara. (JRR-SF) [APPROVED WITH CONDITIONS]

b. CD-61-01 (Fish & Wildlife Service, Orange Co.) Consistency Determination by U.S. Fish & Wildlife Service for wetland restoration at Bolsa Chica Lowlands in Orange County, including buying out and abandoning oil wells on part of acquired Lowlands property and adjacent State Ecological Reserve, dredging 2.7 million cu.yds. of material to create tidal basin, constructing earthen berm around basin except next to flood control channel, constructing ocean inlet to basin, constructing Pacific Coast Highway bridge (with pedestrian & bicycle lanes separate from vehicle traffic lanes) over ocean inlet, constructing French drain between project wetlands and existing residences, and disposing dredged materials to create basin berm, PCH bridge approaches, bird nesting islands, and to pre-nourish the beach and offshore ebb bar, restoring 366.5 acres to full tidal influence, 200 acres to muted tidal influence via culverts to full tidal area, 120 acres unchanged as seasonal pond habitat, and 252 acres reserved as future full tidal area after oil field operations in 15-20 years, with maintenance, monitoring, and remediation of restored wetlands. (LJS-SF)

9:00 a.m.

FRIDAY, AUGUST 10, 2001

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-00-273 (Rollins, Malibu) Application of Everett Rollins for 18-ft-high 3,409 sq.ft. single-family home, attached 504 sq.ft. garage, 1,500 sq.ft. detached structure (750 sq.ft. guesthouse on lower level & 750 sq.ft. garage on upper level), new septic system, retaining walls, driveway, and 64 cu.yds. of grading, at 6418 Cavalleri Road, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

SOUTH 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 Ventura office at (805) 585-1800.

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

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

a. Ventura Co. LCP Amendment No. 1-00B (update). Public hearing and action on request by County of Ventura to amend its certified Local Coastal Program (Land Use Plan & Coastal Zoning Ordinance) to include provisions for issuance of emergency permits, emergency permit waivers, and divided permit jurisdiction; to update its land use matrices symbols to achieve consistency with the County’s General Plan and its Non-Coastal Zoning Ordinance; and to update or delete several appendices to the certified LUP. (BL-V) [APPROVED WITH MODIFICATIONS]

7. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No A-4-STB-01-120 (Lancashire, Santa Barbara Co.) Appeal by Roni Capital, LLC from decision of the County of Santa Barbara granting permit with conditions to Chris & Alicia Lancashire to demolish guesthouse, construct 1,700 sq.ft. horse stable with attached 624 sq.ft. carport, pergola & pool equipment storage area screened by 7-ft-high wall, all in bluff setback, with less than 50 cu.yds. of grading, at 4385 Marina Drive in Hope Ranch, Santa Barbara County. (SNH-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. 4-99-207 (Caltrans, Ventura Co.) Application of California Department of Transportation to repair slope, with 127,047 cu.yds. of cut, repair of drainage & culvert systems, and erosion control and revegetation measures, next to northbound shoulder of U.S. Highway 101 at post mile 33.7, 1 mile north of Highway 1 exit, in Ventura County. (CF-LB) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-71 (Malibu, Corral Cyn. Rd.) Application of City of Malibu to rebuild 1,362 feet of Corral Canyon Road at alignment 80 feet west and upslope of existing location to circumvent landslide, with 6,728 cu.yds. of grading, asphalt paving, and drainage improvements along Corral Canyon Road, 1 mile north of Pacific Coast Highway in Malibu, Los Angeles County. (SNH-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-00-107 (Hanyecz, Los Angeles Co.) Application of Michael Hanyecz for 35-ft-high 9,592 sq.ft. single-family home, attached 948 sq.ft. garage, detached 578 sq.ft. cabana, swimming pool, driveway, septic system, landscaping, and 1,184 cu.yds. of grading, on existing graded pad on Lot # 3, at 24932 Thousand Peaks Road, Calabasas, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-259 (Herzig, Malibu) Application of Ralph Herzig, Ph.D., to construct eight 27-ft-high condominiums and stairway to beach, adjust lot line between 2 beachfront lots, install flood control improvements, seawall, 29 paved parking spaces, septic system, and demolish & remove debris from foundation of burned structure, with 1,000 cu.yds. of cut & export, at 21200 & 21202 Pacific Coast Highway, Malibu, Los Angeles County. (MKH-V) [DENIED]

e. Application No. 4-01-30 (Moore, Friedman & Dayani, Los Angeles Co.) Application of Patricia Moore, Albert Friedman, and Anoosh & Rosagalia Dayani for 1500 feet of 3-5-ft-high split-rail & wire fences, to enclose 2 acres of horse corral & pasture, with no grading, at 22155 Eden Road, Topanga, Los Angeles County. (LFK-V). [WITHDRAWN]

f. Application No. 4-01-42 (Ahmadian, Malibu) Application of Javad Ahmadian for 7,931 sq.ft. 18-ft-high single-family home, 1,104 sq.ft. attached garage, 719 sq.ft. guesthouse, tennis court, swimming pool, jacuzzi, septic system, driveway, and 23 cu.yds. of grading, at 29700 Baden Place in Malibu, Los Angeles County. (LFK-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-00-241 (Suncal, Oxnard) Application of Suncal Mandalay LLC for improvements to 1,020 linear feet of Reliant Energy Canal and tributary east-west channel for navigation & boating facilities, removal of temporary earthen dike, creation of entrance channel, boat turning basin, riprap slope protection, bulkheads, storm drain energy dissipater, 51,800 cu.yds. of wet excavation, removal of 0.24-acres of mudflat habitat and 0.11-acres of saltmarsh, and mitigation plan including 0.48-acres of created mudflat and 0.44-acres of enhanced or restored saltmarsh, south of Wooley Road and east of Reliant Energy Canal, Oxnard, Ventura County. (BJC-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-01-58 (Roth, Malibu) Application of Eric & Deborah Roth to remove 224 sq.ft. tea house, remodel 3,200 sq.ft. single-family home, install alternative septic system, enclose 98 sq.ft. space beneath existing second story, extend patio, and offer to dedicate lateral public access easement along beach, with no grading, on Malibu Beach, at 23674 Malibu Colony Drive, Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-00-143 (Weeger, Los Angeles Co.) Application of Pete & Michele Weeger for 13 to 33-ft-high 4,591 sq.ft. single-family home, attached 867 sq.ft. garage & workshop, pool & jacuzzi with non-chemical filtration system and solar pool cover for evaporation & energy conservation, fencing, septic system, rainwater harvesting system with buried 8,500-gallon storage tank, entry gates, 120 ft. paved driveway with fire department turnaround constructed with turf block and planted with native needle grass, restoration of existing northern driveway with turf block & needle grass, restoration of existing southeast dirt driveway with needle grass and sandstone, paving of 260 feet of No. Fabuco, drought resistant native landscaping, temporary living trailer, water well, 5,150-gallon domestic water tank, drainage with catch basin & filter, 2,500 cu.yds. of grading and export of 2,100 cu.yds. of material, at 2656 North Fabuco Road, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

9. UCSB Notice of Impending Development No. 5-00 (Campus Sewer Renewal). Public hearing and action on Notice of Impending Development by University of California at Santa Barbara to redevelop parts of existing sewer system including replacement and upgrade of facilities at two existing pump stations and one lift station, reconstruction of two manholes, replacement of 1,600 feet of pipeline in Robertson Field area, and excavation of one access pit for pipe bursting replacement of pipeline on Main Campus at University of California Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be September 11-14 in Eureka, and October 9-12 in Coronado.

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