Welcome to the California Coastal Commission's Web Site!

 

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


June 2002 Agenda

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

This has been updated at 1:20 p.m., Thursday, April 9, 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, JUNE 10, 2002

1. CALL TO ORDER.

2. ROLL CALL.

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

SOUTH 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 Ventura office at (805) 585-1800.

a. Oxnard LCP Amendment No. 1-00 Certification Review. Concurrence with Executive Director’s determination that action by City of Oxnard, accepting certification of Amendment No. 1-00 to its City’s Local Coastal Program with suggested modifications, is legally adequate. (KK-V) [APPROVED]

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

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

a. Application No. 4-01-37 (Bob Trust, Los Angeles Co.) Application of The Bob Trust for 2-story 3,459 sq.ft. single-family home, 690 sq.ft. garage, water well, water tank, septic system, driveway and 3,167 cu.yds. of grading, at 21343 Hillside Drive, Topanga, Los Angeles County. (JCJ-V) [POSTPONED]

b. Application No. 4-01-131 (Chaney, Malibu) Application of B.J. & Sarah Chaney to merge four lots into one, remodel and combine 2 homes into one 2-story 4,400 sq.ft. single-family home, convert third 2-story 2,725 sq.ft. home into 589 sq.ft. pool house with new wood deck connecting structures with retractable wood stairs to beach, remodel existing 564 sq.ft. guesthouse, remodel three garages, construct carport, pool & spa with terraces, new seawall, install alternative septic system, remove steel & plywood groin, construct six parallel public parking spaces and 4-ft-wide walkway along frontage of new lot, grade 1,174 cu.yds. of material, and offer to dedicate public lateral access along seaward edge of lot, at 24330, 24334, 24338 & 24342 Malibu Road, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-01-177 (Erickson, Los Angeles Co.) Application of Richard Erickson to demolish storage structure and construct 1-story 3,033 sq.ft. single-family home with loft, 1-story 2,450 sq.ft. garage & workshop with mezzanine, 1,024 sq.ft. stable, pool, 1,390 sq.ft. trellises, pool and stable wall, septic system, water well and 3 storage tanks, and grade 2,382 cu.yds. of material, at 721 North Henry Ridge Motorway, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-01-200 (Levin, Malibu) Application of Eytan Levin for 28-ft-high 5,600 sq.ft. single-family home, garage, and 231 sq.ft. covered gazebo on existing pad, with no grading, at 21511 Deerpath Lane, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-01-220 (Berliner, Malibu) Application of Alan & Ruth Berliner to remodel and add 3,152 sq.ft. to existing 2,872 sq.ft. single-family home, move septic tank & leach field and upgrade to 3,000 gallon tank, and construct 314 sq.ft. storage building, 570 sq.ft. guesthouse, 417 sq.ft. office, 441 sq.ft. dog kennel, and 283 sq.ft. storage shed, at 6112 Bonsall Drive, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-01-223 (Traub, Los Angeles Co.) Application of David Traub for 23-ft-high 6,581 sq.ft. single-family home, attached 4-car garage, terraces, pool, driveway, retaining walls, septic system, 3546 cu.yds. of grading & 255 cu.yds. of over-excavation, at 6269 Porterdale Road, near Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-02-27 (Frank, Malibu) Application of Blair Frank for 3,345 sq.ft. single-family home, detached 484 sq.ft. garage with 534 sq.ft. guesthouse above & 191 sq.ft. basement below, pool & spa between structures, decks, retaining and decorative walls, alternative septic system, 680 cu.yds. of grading, dune habitat restoration, offer to dedicate open space easement and public lateral access easement, at 31212 Broad Beach Road (formerly 31210), Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-02-48 (Toberman, Los Angeles Co.) Application of George Toberman for 28-ft-high 5,428 sq.ft. single-family home, attached 3-car garage, pool & spa, driveway, septic system, retaining walls, 6-ft-high entry wall, and 1,504 cu.yds. of grading, at 5825 De Butts Terrace, near Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

6. 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. 5-88-56-A (Rubinroit, Los Angeles Co.) Request by Howard & Terry Rubinroit for lighted sports court, swimming pool, storage area, retaining wall & carport, lighted stairway to sports court, lighted steps and pathways on both sides of home, fence around pool & home, propane tank, water tank, pump & screen wall, patio with landscaping, drainage system, irrigation system, decomposed granite play area, sand fill play area, capping of gray water outlet, connection to septic system, and removal of concrete from eastern drainage, at 25351 Piuma Road, Calabasas, Los Angeles County. (SNH-V) [APPROVED WITH CONDITIONS]

b. Permit No. 5-89-155-A (Christiansen-Engel, Los Angeles Co.) Request by Heidi Christiansen-Engel to enlarge home to 8,686 sq.ft., construct 834 sq.ft. attached garage, 22-ft-high 1,300 sq.ft. barn and horse corral, replace septic system, complete 308 cu.yds. of permitted grading, and grade additional 62 cu.yds. of grading, at 245 Loma Metisse, near Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

c. Permit No. 4-95-15-A (Traub, Los Angeles Co.) Request by David Traub to add 78 sq.ft. to 5,092 sq.ft. single-family home, move pool & spa with 210 cu.yds. of grading, grade additional 1,235 cu.yds. for approved driveway & house, export 6,000 cu.yds. of material, and construct temporary access roads, at 6255 Porterdale Road, near Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

d. Permit No. 4-97-44-A2 (Ohanian, Malibu) Request by Armen Ohanian to demolish retaining wall and restore slope, at 6205 Ocean Breeze Drive in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

e. Permit No. 4-98-136-A (Odyssey Program, Malibu) Request by Odyssey Program to modify classroom building into 3,500 sq.ft. 1-story design, revise parking area and remove one oak tree, at 3480 Las Flores Canyon Road, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

6.5. PERMIT NO. A-4-STB-93-154-HCC-A2 (Arco Dos Pueblos Golf Links). Public hearing and action on request by CPHPAH Dos Pueblos Associates, LLC (formerly Arco Oil & Gas Co.) for approval after finding of changed circumstances of previously-approved project (denied extension by Commission on June 7, 1999) for 18-hole golf course, 9-hole executive course, ancillary uses, and 310,000 cu.yds. of grading, with amendments to: waive right to future shoreline protection, modify layout and design, add six acres to site, and other changes associated with Habitat Conservation Plan for California red-legged frog, including Turf Management, Integrated Pest Management & Water Quality Plans, on 208-acre site, in "Naples" area, 3 miles west of Goleta, seaward of U.S. Highway 101, Santa Barbara County. (MKH-V) [TO CONTINUE]

7. FINDINGS. See AGENDA HEADINGS.

a. Oxnard LCP Amendment No. OXN-MAJ-1-00 (N. Shore at Mandalay Bay Annexation). City of Oxnard LCP amendment granted with suggested modifications to amend the City's certified Local Coastal Program (Land Use Plan and Coastal Zoning Ordinance) to reflect annexation of North Shore at Mandalay Bay site. (KK-V) [APPROVED]

STATEWIDE

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

Signal Landmark, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Brown v. CCC (Govt. Code § 11126(e)(2)(A))
CCC v. Allen (Govt. Code § 11126(e)(2)(A))
Citizens Planning Assn of Santa Barbara County, Inc., et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Encinitas Country Day School, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Landgate Inc., et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Pressley v. CCC (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC (Catellus Residential Group, et al. RPIs (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Norton, et al. (Govt. Code § 11126(e)(2)(A))
Wetlands Action Network, et al. v CCC (S.F.Sup. Ct. Case No.500524) (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).

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)

9. FINDINGS. See AGENDA HEADINGS.

a. CC-58-01 (Santa Barbara Airport) Concurrence with consistency certification by City of Santa Barbara for Airport Facilities Plan, Santa Barbara. (KS-SF) [APPROVED]

b. CC-25-02 (National Park Service, Los Angeles Co.) Concurrence with consistency determination by National Park Service for General Management Plan, Santa Monica Mountains National Recreation Area, Los Angeles County. (KS-SF) [APPROVED]

FIELD TRIP. At the close of Monday’s hearing, the Commission will visit the Alameda Corridor. Space is extremely limited and will be filled on a priority basis as follows: Commissioners, members of the media, organizational representatives, general public, and Commission staff. For more information please call Al Padilla at (562) 590-5071.

9:00 a.m.

TUESDAY, JUNE 11, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-02-61 (Brewer, Newport Beach) Application of Richard Brewer, Tr to remove gangway & pier platform, construct 3’ x 24’ gangway, new 10’ x 14’ pier platform, and replace 2 “T” piles with two new 12” “T” piles, for boating related purposes, at 222 Via Lido Nord, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-98 (Fluter, Newport Beach) Application of Russell Fluter to remove section of existing dock, widen finger to 8’ x 50’, and move one 12” pile, with no work on existing pier & gangway, for boating related purposes, at 751 Via Lido Soud, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-02-102 (Cameron, Los Angeles) Application of Paul Cameron to demolish 1-story single-family home, and construct 24½-ft-high 1,935 sq.ft. single-family home & attached garage, on canal front lot, at 231 Linnie Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-104 (Plenge & Briscoe, Hermosa Beach) Application of Steve Plenge & Kathy Briscoe to convert duplex to single-family home, demolish and rebuild 2-car garage and add to 1st & 2nd levels of home, at 2222 Monterey Blvd., Hermosa Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-105 (A Y H, Santa Monica) Application of Los Angeles Council - AYH & AYH, Inc. to add 1,600 sq.ft. and 60 more beds to existing 200 bed 4-story hostel, at 1438 Second Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-02-124 (Swartz, Newport Beach) Application of Larry Swartz to remodel and add to existing duplex, enclose carport, and enclose 2nd floor balcony, resulting in 2,935 sq.ft. 23-ft-high duplex with 421 sq.ft. roof deck and attached 704 sq.ft. garage, at 5304 Seashore Drive, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-02-125 (Bee, Los Angeles) Application of Megan Bee for 30-ft-high (with 40-ft-high roof access structure) 2,471 sq.ft. single-family home & attached 2-car garage on canal front lot, at 220 Carroll Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

a. Carlsbad LCP Amendment No. 1-2002 Time Extension (LC Zone Conversions and Planned Development Requirements) Public hearing and action to extend time limit for action for up to one year, on request to amend certified Carlsbad LCP to rezone three properties from Limited Control (L-C) to Residential, and to incorporate Planned Development requirements. (KA & BP-SD) [APPROVED]

b. Oceanside LCP Amendment No. 1-2001 (D Downtown District). Public hearing and action on request by City of Oceanside to amend its certified LCP land use plan and implementation plan to allow closure to vehicles of Pacific Street between Civic Center Drive & Seagaze Drive, The Strand between Seagaze Drive & the pier, and Pierview Way between pier & railroad tracks, to become pedestrian promenades, and to allow development of coastal bluff and creation of 40,000 sq.ft. public deck over public parking at existing beach parking lot. (BP-SD) [DENIED]

c. Carlsbad LCP Amendment No. 1-2002A (Planned Development Ordinance) Public hearing and action on request by City of Carlsbad to amend the development standards and procedures within the Planned Development Ordinance. (KA-SD) [APPROVED]

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-02-63 (Loews Coronado Bay Resort, Port of San Diego) Appeal by Coronado Friends of the Beach from decision of Port of San Diego granting permit with conditions to Loews Coronado Bay Resort to convert and expand 3,967 sq.ft. fitness center to spa with 10,197 sq.ft. of building area, 2,450 sq.ft. of patio, new hardscape & landscape, and extend pool deck over spa expansion area, at site of eastern 2 of 5 existing tennis courts on resort property, at 4000 Coronado Bay Road, Coronado, San Diego County. (EL-SD) [TO CONTINUE]

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

7. PERMIT AMENDMENTS. See AGENDA HEADINGS.

a. Permit No. F8945-A (Chart House, San Diego) Request by Chart House Enterprises, Inc. to amend permit for restaurant expansion to add 1,768 sq.ft. of floor area, reduce height of part of structure to 30 feet, and provide 9 off-site parking spaces, at 1270 Prospect Avenue, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Permit No. F8945-A2 (Chart House, San Diego) Request by Chart House Enterprises, Inc. to amend permit for restaurant expansion to eliminate 939 sq.ft. outdoor dining area, remodel and add 2,760 sq.ft. of floor area, provide 5-ft-wide vertical accessway, install signage and provide 14 off-site parking spaces, at 1270 Prospect Avenue, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

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

a. Los Angeles Port Plan Amendment No. 21 Certification Review. Commission action on Board of Harbor Commissioner’s adoption of Coastal Commission certification of Port Master Plan Amendment No. 21. (AJP-LB) [APPROVED]

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

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

a. Redondo Beach LCP Amendment No. RDB-MAJ-1-2 Time Extension. Public hearing and action to extend time limit for action on request by Redondo Beach for Heart of the City Plan amendment. (MS-LB) [APPROVED]

11. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-02-137 (Monarch Bay Club, Dana Pt) Appeal by Monarch Bay Association from decision of City of Dana Point granting permit with conditions to Monarch Bay Club for retaining wall up to 17-ft-tall for paved pathway for private tram connecting St. Regis Hotel and golf course to Bay Club, associated hardscape & landscaping, at 500 Monarch Bay Drive, Dana Point, Orange County. (SR-LB) [TO CONTINUE]

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

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

a. Application No. 5-01-104 (Fluter, Newport Beach) Application of Russell E. Fluter for two 31-ft-high mixed-use buildings with commercial spaces on ground floor and apartments above, and replacement of 90 feet of bulkhead slightly landward of previous location, at 2410 Newport Blvd., Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-261 (Los Angeles Co., Will Rodgers State Beach improvements) Application of Los Angeles County Dept. of Beaches & Harbors for improvements throughout Will Rodgers State Beach including demolition and reconstruction of four restroom facilities, four public parking lots, bike & pedestrian path, one concession stand, one lifeguard substation, access ramps, entry kiosk, and highway barriers; remodel of existing lifeguard headquarters; three new observation decks with associated access ramps and ADA access ramp across bluff slope; and reservation of 36 parking spaces to house temporary youth water education program at Will Rodgers State Beach, Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-263 (Los Angeles Co. Venice Beach refurbishment) Application of Los Angeles County Department of Beaches & Harbors to resurface & re-stripe public beach parking lot, install entrance controls, signs & parking attendant kiosk, and demolish & rebuild equipment rental concessions on beach at Rose Avenue; enlarge & resurface public beach parking lot, install entrance controls, signs & parking attendant kiosk, and demolish & rebuild restroom & equipment rental concession on beach at Venice Blvd.; resurface & re-stripe public beach parking lot, install entrance controls, signs & parking attendant kiosk, construct playground, and demolish & rebuild restroom & equipment rental concession on beach at Washington Blvd.; and refurbish public restroom and add unisex ADA restroom and new sidewalk to jetty seaward of Yawl Street; Venice, Los Angeles, Los Angeles County. (CP-LB) [TO CONTINUE]

d. Application No. 5-01-301 (City of San Clemente, San Clemente) Application of City of San Clemente to rehabilitate and maintain two 36” diameter storm drain culverts including lining, and replace buried & exposed pipes, next to and beneath San Clemente Municipal Pier, at San Clemente Municipal Pier, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-432 (CalTrans District 7, Route 90 extension, Los Angeles) Application of California Department of Transportation, District 7 to: demolish pottery store and RV & boat storage facility; construct 58.6-ft-wide four-lane 436-ft-long bridge over Culver Boulevard partially within coastal zone; extend Route 90 Freeway 1,020 feet west from proposed bridge; install one 38.4-ft-wide 1,020-ft-long eastbound ramp and one 38.4-ft-wide 771-ft-long westbound ramp in 18.5 acre undeveloped median between present Route 90 east and westbound lanes to connect the bridge to existing roads between Culver Blvd. & Mindanao Way (East alternative); avoid all existing wetlands on site; enhance existing wetlands and remove invasive plants; at Highway 90 between Coastal Zone boundary and Mindanao Way, Palms, Mar Vista del Rey, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

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

g. Application No. 5-02-107 (13900 Tahiti Harbor, Los Angeles Co.) Application of 13900 Tahiti Harbor, Ltd. to repair or replace 210 boat dock fingers in Tahiti marina, with no change to number or size of boat slips, at 13900 Tahiti Way, Marina Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-02-113 (1719 Ocean, Santa Monica) Application of 1719 Ocean Inc. to demolish 2-story 13-unit apartment complex and construct 9,943 sq.ft. 5-unit condominium above subterranean 11-car garage, at 1719 Ocean Front Walk (4290), Santa Monica, Los Angeles County. (AP-LB) [DENIED]

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

a. Permit No. A-381-78-A13 (Headlands & Fryzer, Los Angeles) Request by Headlands Properties & Joseph Fryzer for debris basin to store 673 cu.yds., and associated retaining & deflection walls outside designated urban limit line, with 2,822 cu.yds. of grading, at 16670 Calle Alicante, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [POSTPONED]

b. Permit No. 5-97-50-A (Prince, Torrance) Request by Mr & Mrs Jeff Prince to demolish 2-story single-family home & attached garage, and construct 10,861 sq.ft. 2-level single-family home & 3-car garage, with no change to pool and rear yard landscaping, at 417 Paseo De La Playa, Torrance, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-00-271-A (Darcy, Hermosa Beach) Request by Shawn & Susan Darcy to extend 34-ft-high roof to cover approved 365 sq.ft. addition, at 502 Strand, Hermosa Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

d. Permit No. 5-01-230-A (Boy Scouts, Newport Beach) Request by Boy Scouts of America, Orange County Council to demolish manager’s apartment & storage building, construct 31-ft-high 8,215 sq.ft. classroom & office building and 31-ft-high 6,400 sq.ft. building (for manager’s apartment, storage & classroom), remodel existing classroom & office building, repair bulkhead (with no seaward extension), remodel part of existing dock system and grade 3,968 cu.yds. of material, at 1931 West Coast Highway, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

14. FINDINGS See AGENDA HEADINGS.

a. Application No. 5-00-449 (Lido Isle Community Assoc, Newport Beach) Lido Isle Community Association denied permit for improvements to Lido Isle entryway, at Via Antibes & Via Lido Soud, Newport Beach, Orange County. (ALB-LB) [APPROVED]

9:00 a.m.

WEDNESDAY, JUNE 12, 2002

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES. [APPROVED]

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

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

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

b. Proposed Schedule of Meetings in 2004. (PMG-SF) [TO CONTINUE]

c. Funds. Commission briefing on special deposit funds. (SMH-SF TAC-SD & CS-SF)

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

ENERGY, OCEAN RESOURCES and WATER QUALITY

10. 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)

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

FIELD TRIP. At the close of Wednesday's hearing, the Commission will travel by vans on a field trip to the City of Malibu and Santa Monica Mountains. Because space will be extremely limited on the vans, members of the public may follow in their private vehicles or meet the Commission along the route of the field trip where stops will be scheduled to discuss issues. An itinerary of stops for the field trip will be available at the Commission's Ventura office approximately 3 to 4 days before the field trip. For more information please call Gary Timm or Barbara Carey at (805) 585-1800. [See the field trip itinerary and route.]

9:00 a.m.

THURSDAY, JUNE 13, 2002

1. CALL TO ORDER.

2. ROLL CALL.

3. WORKSHOP on HABITATS of The SANTA MONICA MOUNTAINS. Independent scientists and agency representatives will present information on the native vegetation and wildlife of the Santa Monica Mountains. The purpose of the workshop is to provide the Commissioners with the scientific background and agency perspectives that will assist them in their deliberations concerning the presence of Environmentally Sensitive Habitat Areas (ESHA) in the City of Malibu and the Santa Monica Mountains. A detailed workshop agenda with time allotments [revised draft 6/11/2002] is here on the Commission’s website. Public testimony on ESHA issues in the Santa Monica Mountains will be taken at the end of the workshop. (JD & SMH-SF, CB-SC & JA-V)

1:00 p.m.

CENTRAL COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-02-28 (Cellular One, San Luis Obispo Co.) Application of Cellular One of San Luis Obispo for wireless communication facility, two panel antennas, each flush mounted on 10-ft-high post at edge of and projecting above existing 23½-ft-high concrete sewage treatment tank (total height 33½’) with supporting equipment at rear and base of tank (west side), below antenna, at 1600 Aloha Place, Oceano, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 3-00-82 (Pressley, Carmel) Application of Norm Pressley to demolish part 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 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) [APPROVED WITH CONDITIONS]

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

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

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

a. Santa Cruz LCP Amendment No. STC-MAJ-1-01-B (Beach & South of Laurel). Public hearing and action on request by City of Santa Cruz to amend the Beach Area Plan (Land Use Plan) and Zoning Ordinance (Implementation Plan) to provide revised land use designations, new LUP policies, new Design Guidelines, and new and revised zoning districts for the Beach and South of Laurel areas of the City for the purpose of ensuring neighborhood preservation, encouraging public transportation, providing stringent controls on large scale economic/residential development, and improving the visual and aesthetic qualities of the BSOL area of the City. (SC-SC) [APPROVED WITH MODIFICATIONS]

9. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-00-45 (Brown & Belsher, San Luis Obispo Co.) Appeal by Shirley Bianchi and Commissioners Potter & Nava from decision of County of San Luis Obispo granting permit with conditions to Josh Brown & John Belsher to adjust lot line of two lots (117 & 80 acres) resulting in lots of 142 & 55 acres, at Cambria Pines Road, Cambria, San Luis Obispo County. (SM-SC) [APPROVED WITH CONDITIONS]

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

a. Application No. 3-01-63 (Oceano Homeowners, San Luis Obispo Co.) Application of Oceano Homeowners to relocate sand seaward of Strand Avenue (unimproved 60 ft. right-of-way), between Surf & York Avenues, in Oceano, San Luis Obispo County. (SM-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-01-104 (Adams, Carmel) Application of Brian Adams for 7,429 sq.ft. 13-unit residential care facility, 5,000 sq.ft. basement garage, kitchen roof garden, public mini-park, private courtyard, and gated inter-block walkway, at east side of San Carlos & west side of Mission Street, Monterey County. (MW-SC) [WITHDRAWN]

c. Application No. 3-01-105 (S. County Housing, Pacific Grove) Application of South County Housing Corporation for 48-unit 3-story senior apartment complex, public & visitor parking, and landscaping & benches, on 1.13 acre lot and part of Chase Park, at 650 Jewell Avenue, Pacific Grove, Monterey County. (SAM-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-01-110 (Reimers, Carmel) Application of Neils Reimers to demolish 2-story single-family home & attached garage, and construct 2-story single-family home & attached garage, at northeast corner of Camino Real & 9th, Carmel-By-The-Sea, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

e. Application No. 3-01-111 (Pelican Point Homeowners, Santa Cruz Co.) [Staff report now includes Addendum of June 13, 2002.] Application of the Pelican Point Homeowners Association to install 715-ft-long driven sheet-pile metal wall and retain riprap on Zmudowski State Beach along Pajaro River & Watsonville Slough sides of Pajaro Dunes condominium complex, in south Santa Cruz County. (DC-SC) [POSTPONED]

f. Application No. 3-02-4 (Redgwick, Pacific Grove) Application of Mr & Mrs Don Redgwick to demolish part of and rebuild single-family home resulting in 2,581 sq.ft. 2-story home, and construct 704 sq.ft. garage, at 1398 Pico, Asilomar Dunes area, Pacific Grove, Monterey County. (SAM-SC) [APPROVED WITH CONDITIONS]

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

a. Permit No. 3-01-13-A (Baldacci, Pacific Grove) Request by Paul & Betty Baldacci to raise garage floor elevation 2.8 feet, at 1687 Sunset Drive, Pacific Grove, Monterey County. (SAM-SC) [DENIED]

12. FINDINGS. See AGENDA HEADINGS.

a. Application No. 3-01-98 (Heyermann, Carmel) Cheryl Heyermann granted permit with conditions to demolish guest house and unencumber second lot, on Torres (3 southwest of Mt. View), Carmel, Monterey County. (MW-SC) [APPROVED]

NORTH CENTRAL COAST DISTRICT

13. 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.

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

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

a. Sonoma Co. LCP Amendment No. 1-02 (Small Wind Energy Systems). Public hearing and action on request by County of Sonoma to amend its certified Local Coastal Program Zoning Ordinance to apply new standards for size and siting of small wind energy systems outside urbanized areas and in certain commercial areas, designed primarily to reduce onsite consumption of utility power. (SFS-SF) [APPROVED]

15. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-02-13 (Caltrans, San Mateo Co.) Appeal by Oscar Braun & Half Moon Bay Coastside Foundation from decision of San Mateo County granting permit with conditions to California Department of Transportation for exploratory geotechnical work including soil borings and access improvements at proposed Devil’s Slide Tunnel, San Mateo County. (PTI-SF) [NO SUBSTANTIAL ISSUE FOUND]

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-2-01-8 (Mahon, San Mateo Co.) Application of Michael & Joanne Mahon for test domestic water well, at 863 San Ramon Avenue, in Seal Cove area of Moss Beach, San Mateo County. (SLB-SF) [POSTPONED]

b. Application No. 2-01-21 (McClure, Marin Co.) Application of Robert McClure for two free stall barns (total 75,000 sq.ft.), barn pad (117, 500 sq.ft.), 13,000 sq.ft. access ramp, 18-acre-foot manure storage pond, and enhancement and restoration of upland and wetland areas, on McClure Dairy Ranch, at 4101 Pierce Point Road, Inverness, Marin County. (SLB-SF) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

17. 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.

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

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

a. Fort Bragg LCP Amendment No. 1-02 (aquaculture) Time Extension. Public hearing and action to extend time limit for action on request by City of Fort Bragg to amend certified land use plan and implementation plan to allow aquaculture as conditionally permitted use in Heavy Industrial and Harbor districts. (RPS-E) [APPROVED]

20. 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. 1-01-70 (Arcata contaminated soil remediation) Application of City of Arcata Public Works Department to excavate and temporarily store for bioremediation & aeration 860 cu.yds of contaminated soil, place 860 cu.yds. of backfill in excavated areas, install piping and 3,500-gallon storage tank for aeration of contaminated groundwater, drill 5 groundwater monitoring wells, install sand/oil interceptor storm water drainage system, and create 768 sq.ft. of saltwater wetlands as mitigation for wetland fill, at City Corporation yard, 600 South G Street, Arcata, Humboldt County. (JSB-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-02-7 (Eureka, Humboldt Co.) Application of City of Eureka for 24-inch water pipeline parallel to existing water pipeline through 25,900 feet of diked former tidelands between Arcata and Eureka, Humboldt County. (TST-E) [POSTPONED]

9:00 a.m.

FRIDAY, JUNE 14, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-02-52 (PB Investment, San Diego) Application of Pacific Beach Investment Trust to remove 1,910 sq.ft. building, and construct two single-family homes (1,290 & 2,177 sq.ft.) with 278 sq.ft. retail leasehold on first floor of one home, on two adjacent lots totaling 2,797 sq.ft., at 731 & 733 Pismo Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-02-56 (Wellcome, San Diego) Application of H. Barden Wellcome for 3-ft-high privacy wall extending 3-ft into public right-of-way seaward of existing single-family home next to Oceanfront Walk public boardwalk, at 3887 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-61 (UCSD, San Diego) Application of University of California, San Diego for student gathering area consisting of three rows of curvilinear benches, 14,000 sq.ft. concrete deck, landscaping and drainage improvements, on 54,915 sq.ft. site surrounded by four existing buildings, at south end of Discovery Way, Scripps Institution of Oceanography, UCSD, La Jolla, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

SAN DIEGO COAST DISTRICT

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

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

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. Appeal No. A-6-00-193 (Robinson, Encinitas) Appeal by Commissioners Kruer & McCoy from decision of City of Encinitas granting permit with conditions to John Robinson for 25-ft-high 249 sq.ft. addition to 1,700 sq.ft. single-family home, on 7,500 sq.ft. blufftop lot, removal of riprap from public beach, recontouring blufftop and landscaping bluff face, at 507 A Street, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-01-139 (Monroe, Solana Beach) Application of Robert & Wanda Monroe to fill 50-ft-long bluff notch 6 to 17 feet in depth with erodible concrete, colored & textured to match surrounding bluff, at 197 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [DENIED]

c. Application No. 6-01-159 (Dunham & Hunefield, Encinitas) Application of Ann P. Dunham & W. Terry Hunefield for 40-ft-long 13-ft-high concrete seawall, on public beach below 310 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [DENIED]

d. Application No. 6-01-160 (Taylor & Harper, Encinitas) Application of Rick Taylor & Keegan Harper for 80-ft-long 13-ft-high concrete seawall, on public beach below 252 & 258 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [DENIED]

e. Application No. 6-02-16 (Hill, San Diego Co.) Application of Gilda Hill to demolish 3,100 sq.ft. single-family home, and construct 4,973 sq.ft. single-family home and pool, on 45,451 sq.ft. hillside site, at 4674 Sun Valley Road, Lomas Santa Fe, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-02-20 (22nd Dist. Ag. Assn., San Diego) Application of 22nd District Agricultural Association for 13,500 sq.ft. fabric tent to accommodate youth volleyball and other events, at northeast end of Surf & Turf property, next to Del Mar Hilton parking lot, at 2260 Jimmy Durante Blvd., Torrey Pines, San Diego, San Diego County. (EL-SD) [TO CONTINUE]

g. Application No. 6-02-32 (Cox Communications, San Diego Co.) Application of Cox Communications PCS LP, dba Sprint PCS for unmanned wireless telecommunications facility consisting of 39-ft-high monopole with attached panel antennas and associated equipment cabinets within 300 sq.ft. enclosure, at 860 Las Pulgas Road, ½ mile east of Interstate 5, Camp Pendleton, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

h. Application No. 6-02-51 (Sprint PCS, San Diego Co.) Application of Sprint PCS for unmanned wireless telecommunications facility consisting of 38-ft high monopole with attached 2-ft-diameter microwave antenna, 9-ft-high post with four panel antennas, and associated equipment cabinets within 300 sq.ft. enclosure on hillside overlooking Interstate 5 U.S. Border Patrol Check Point Station, Camp Pendleton, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

i. Application No. 6-02-60 (UCSD, San Diego) Application of University of California, San Diego for one-story 9,600 sq.ft. pre-fabricated metal building for Scripps Institution of Oceanography Marine Sciences Department machine shop, at Seaweed Canyon, UCSD, La Jolla, San Diego, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

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. 6-95-28-A (Petri, Carlsbad) Request by George & Sandra Petri to amend permit for 3-level 3,160 sq.ft. home to reduce home to 1-story 2,250 sq.ft. with 2,237 sq.ft. underground garage, at 2377 North Jefferson Street, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

10. FINDINGS See AGENDA HEADINGS.

a. Application No. 6-00-66 (Monroe & Pierce, Solana Beach) Robert & Wanda Monroe and Glenn & Beatrice Pierce granted permit with conditions to fill sea cave with colored & textured erodible concrete at base of sea cliff below two homes, at 141 & 197 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED]

b. Port Plan Amendment No. 29 (D Street Fill Wetland Mitigation). San Diego Unified Port District granted amendment to its certified Port Master Plan to redesignate land and water uses next to Sweetwater Channel in Chula Vista, to accommodate 4.4 acre wetland mitigation site to mitigate impacts of National City Marine Terminal Wharf Extension project. (SS-SD) [POSTPONED]

c. Port Plan Amendment No. 31 (South Embarcadero). San Diego Unified Port District granted amendment to its certified Port Master Plan addressing South Embarcadero to convert Campbell and Fifth Avenue Landing sites and part of Tenth Avenue marine terminal from marine related industrial to commercial recreation, to allow 1000 room convention center hotel complex and marina, 250 room Landing hotel, parking structures, restaurants & shops, water transit center, waterfront park & plaza and extension of public pedestrian promenade, seaward and south of existing Convention Center. (SS-SD) [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be July 8-12 in Huntington Beach and August 6-9 in San Luis Obispo.

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