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


May 2003 Agenda

Tuesday & Wednesday at the
Doubletree Hotel Monterey
2 Portola Plaza
Monterey, CA
(831) 649-4511
Thursday & Friday at the
Monterey Conference Center
1 Portola Plaza
Monterey, CA
(831) 646-3770

This has been updated at 9:45 a.m. on Monday, March 30, 2015.

10:00 A.M.

TUESDAY, MAY 6, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-03-25 (Long Beach Parks, Recreation And Marine, Long Beach) Application of Long Beach Parks, Recreation & Marine to change dock use from industrial support (oil island maintenance) to commercial use (yacht brokerage), at 231 Marina Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-88 (Marin, Orange Co.) Application of Guillermo Marin for floating dock, gangway, landing & three mooring davits, at 16750 Pacific Coast Highway, Sunset Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-102 (Trevino, Orange Co.) Application of Louis Trevino, Tr to remove and replace floating dock, gangway, landing & three mooring davits, at 16760 Pacific Coast Highway, Sunset Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-97 (Hoyle, Newport Beach) Application of Brian Hoyle to Install gangway gangway lobe with one new 12” concrete pile to existing pier platform, and re-deck approach, pier platform & floating dock, at 2278 Channel Road, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-107 (Fabian, Newport Beach) Application of Richard & Marie Fabian to replace “U” shaped float with new “L” shaped float, remove guide pile and install three 16” guide piles., at 640 Via Lido Nord, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-03-108 (Pelle, Newport Beach) Application of Karen Pelle to modify boat dock by replacing existing float & gangway of same dimensions with no new piles, at 323 Morning Star Lane, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-03-8 (Cusick, Redondo Beach) Application of Peter Cusick to remodel and add second-story to single-family home, at 807 Esplanade, Redondo Beach, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-11 (S & P, Los Angeles) Application of S & P, L.L.C. to grade slope to 1:1, and construct 7,096 sq.ft. 28-ft-high single-family home, attached 3-car garage, pool, and 16-ft-high retaining wall along east part of site, at 216 North Toyopa Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-12 (S & P, Los Angeles) Application of S & P., L.L.C. to grade slope to 1:1, and construct 7,199 sq.ft. 31-ft-high single-family home, attached 3-car garage, pool and 16-ft-high retaining wall along east part of site, at 224 North Toyopa Drive, Pacific Palisades, Los Angeles, Los Angeles County (AP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-03-83 (Mazzo, Laguna Beach) Application of James & Kelly Mazzo to demolish single-family home, and construct 4,742 sq.ft. 20-ft-high single-family home & attached 3-car garage, at 2500 Monaco Drive, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-03-93 (Los Angeles Co. Public Works, Los Angeles) Application of Los Angeles County Department of Public Works for underground low-flow diversion lines to divert dry-weather storm water flows from storm drain into sanitary sewer system, at parking lot south of Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-03-94 (Los Angeles Co. Public Works, Los Angeles) Application of Los Angeles County Department of Public Works for underground low-flow diversion lines to divert dry-weather storm water flows from storm drain into sanitary sewer, at Vista Del Mar & Century Blvd., Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

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:

CPH Dos Pueblos Associates, LLC, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Yamagiwa, et al. v. City of Half Moon Bay, CCC, et al. (Sup. Ct. Case Nos. 402781, 417189, 413013, consolidated) (Govt. Code § 11126(e)(2)(A))
CCC v. Howell & McNeil Development, LLC, et al. (Govt. Code § 11126(e)(2)(A))
Kennerly v. CCC (Govt. Code § 11126(e)(2)(A))
City of Imperial Beach v. CCC (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC, Peter Douglas (LA Sup. Ct. Case No. SS011355) (Malibu LCP) (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC (LA Sup. Ct. Case No. SC074641) (Malibu LCP) (Govt. Code § 11126(e)(2)(A))
Primrose Co., et al. v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Tuna Ridge, LLC, et al. v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Trancas-PCH, LLC v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Herzig v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Riverview Farm Associates v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Sweeney, et al. v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Land Use Preservation Defense Fund v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))
Appel v. CCC (City of Malibu, RPI) (Govt. Code § 11126(e)(2)(A))

The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C).

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

6. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-90-02 (Corps of Engineers, San Diego Harbor Deepening, San Diego) Consistency Determination by Corps of Engineers, Los Angeles District for San Diego Harbor Deepening Project, including 550,000 cu.yds. of dredging to deepen main channel to 42 feet, with nearshore disposal at Imperial Beach, and relocation of 69 kV electrical cable under San Diego Bay. (MPD-SF) [APPROVED]

b. CD-29-03 (National Park Service, San Francisco) Consistency determination by National Park Service for sand excavation and disposal at Ocean Beach in Golden Gate National Recreation Area, San Francisco. (LJS-SF) [APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

7. 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. (AJD & JHG-SF)

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

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

a. Application No. E-01-30 (Venoco, Santa Barbara Co.) Application of Venoco Inc. to repair dirt access road & seawall (by removing 904-ft. of pipeline, adding 1,182 tons of gravel & float rock to road, placing 645 tons of rock riprap in seawall gaps, and installing 82-ft. of soldier pile wall), repair two piers (with 50 new pier steel pilings ), and repair two idle leaking wells (one on each pier), on beach and offshore Goleta, State Lease 421, Santa Barbara County. (AJD-SF) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

10. 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.

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

12. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-03-87 (Walker & Dupler, Palos Verdes Estates) Appeal by Joel Milam from decision of City of Palos Verdes Estates granting permit with conditions to Mary Ann Walker & Tim Dupler for single-family home, attached garage, detached pool house and sports court, at 1745 Paseo Del Mar, Palos Verdes Estates, Los Angeles County. (MS-LB) [SUBSTANTIAL ISSUE FOUND, de NOVO Hearing TO CONTINUE]

b. Appeal No. A-5-03-141 (Caltrans, Orange Co.) Appeal by Commissioners Iseman & Wan and Orange County CoastKeeper from decision of County of Orange granting permit with conditions to Caltrans for stormwater drainage improvements in right-of-way on both sides of State Route 1 (Pacific Coast Highway) between Los Trancos Creek & Muddy Creek, in Crystal Cove area of Newport Coast Planned Community, Orange County. (ALB-LB) [SUBSTANTIAL ISSUE FOUND, de NOVO Hearing TO CONTINUE]

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

13. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS) except 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. 5-02-256 (De Pauw, Newport Beach) Application of Harvey De Pauw to demolish home and construct mixed-use building (1,654 sq.ft. single-family home over 691 sq.ft. of retail space) with four parking spaces and no grading, at 503 East Balboa Blvd., Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-302 (Barth, Newport Beach) Application of Neil & Kerry Barth to demolish single-family home, garage & storage structure at 1806 East Balboa Boulevard, adjust lot lines, demolish single-family home, garage & storage structure, and construct 9,488 sq.ft. 2-story single-family home with basement, attached 921 sq.ft. garage and rear yard pool, with 785 cu.yds. of grading & export, at 1813 East Bay Avenue, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-345 (Markland, Laguna Beach) Application of Donald Markland to remodel and add 1,132 sq.ft. to 2-level (including basement) 7,141 sq.ft., main home, resulting in 8,273 sq.ft. 3-level 15-ft-high single-family home with attached 853 sq.ft. garage, attached 732 sq.ft. garage, 1,055 sq.ft. bedroom & office attached to but not accessible from inside main home, greenhouse, decks, pool, and 98 cu.yds. of grading, on oceanfront bluff top lot, at 88 North La Senda, Laguna Beach, Orange County. (MV-LB) [POSTPONED]

d. Application No. 5-02-378 (Johnson, Newport Beach) Application of William Johnson for 70-ft-long bulkhead fronting Newport Bay & backfill resulting in fill of 914 sq.ft. of high intertidal sandy habitat, at 1008 West Bay Avenue, Newport Beach, Orange County. (FSY-LB) [DENIED]

e. Application No. 5-02-430 (Long Beach permit parking) Application of City of Long Beach for annual and monthly daytime parking permit program (to allow parking without paying meter) at public beach and downtown marina public parking lots, all beach area parking lots, including Belmont Pier-Plaza parking lot, Alamitos Ave. parking lot, Marina Green parking lot, Downtown Marina parking lot & West Mole parking lot, Long Beach, Los Angeles County. (CP-LB) [WITHDRAWN]

f. Application No. 5-03-1 (Welcher & Taggart, Los Angeles) Application of Judson Welcher & Jennifer Taggart to remodel and add 950 sq.ft. 2nd story to 1-story single-family home, remodel rear yard patio & landscaping, and repair bluff top wood deck, at 2317 West Warmouth Street, San Pedro, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-03-68 (Faird, Los Angeles) Application of Samy Faird for 35-ft-high 8,548 sq.ft. duplex with 6-car subterranean garage, on beachfront lot, at 4615 Ocean Front Walk, Venice, Los Angeles, Los Angeles County(CP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-03-89 (Goldrich & Kest, Seal Beach) Application of Goldrich & Kest Industries, LLC to remove 1.5 acres of vegetation, and place 4,500 cu.yds. of gravel over three acres of filled tidelands, to use area for 146 overflow parking spaces with devices to treat polluted runoff, to serve adjacent public boat launch ramp, at Sunset Harbor Aquatic Park, Seal Beach, County of Orange. (SFR-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-03-77-A (Pickett, Los Angeles) Request by Michael D. Pickett to remodel and add to 2-story single-family home, resulting in 24-ft-high 1,300 sq.ft. single-family home with attached 2-car garage, and remove deed restriction imposed by permit P-78-2987 requiring 25 foot 2nd-story setback from canal property line, at 447 Carroll Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

15. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-02-353 (Lowenstein, Los Angeles) Roger Lowenstein granted permit with conditions to demolish 1-story home, and construct 39-ft-high 3,669 sq.ft. single-family home & attached garage, at 21 Reef Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED]

9:00 a.m.

WEDNESDAY, MAY 7, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-02-174 (Davis, Solana Beach) Application of Andres Davis to divide 20,498 sq.ft. lot into 3 lots (condominium ownership), retain home, detached garage & detached guesthouse on one lot, and construct 1,684 sq.ft. home on another lot, at 671 Ida Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-11 (Wylie, Solana Beach) Application of Pete & Sharon Wylie to demolish single-family home, and construct 2-story 4,630 sq.ft. single-family home & attached garage with 1,915 sq.ft. basement, on 14,000 sq.ft. lot, at 528 Canyon Drive, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

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 San Diego office at (619) 767-2370.

a. Encinitas LCP Amendment 1-02 (Recreational Trails Plan) Certification Review. Concurrence with the Executive Director’s determination that the action by the City of Encinitas accepting the Commission’s certification with suggested modifications, is legally adequate. (KA-SD)  [TO CONTINUE]

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

a. San Diego LCP Amendment No. 2-02 (Headquarters Point & Corporate Research Park) Time Extension. Public hearing and action to extend time limit for Commission action for up to one year on request by City of San Diego to amend Implementation Plan to incorporate three rezones on overlapping parts of 102-acre site east of Vista Sorrento Parkway, between Lusk & Mira Mesa Boulevards, in Mira Mesa Community, North City, San Diego, San Diego County. (EL-SD) [APPROVED]

6. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-01-47 (Conway, Encinitas) Appeal by Commissioners Wan & McCoy from decision of City of Encinitas granting permit with conditions to Conway & Associates to divide 0.48 acre bluff top lot into two 0.24 acre lots, at 1410 Neptune Avenue, Encinitas, San Diego County. (GC-SD) [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 that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 6-02-2 (Gregg & Santina, Solana Beach) Application of Martha Gregg & Paul Santina to spray liquid polymer spray over part of bluff face, construct 35-ft-high 100-ft-long tied back concrete seawall at base of bluff, and install row of six 24-inch diameter drilled piers 60-in-deep along top of bluff, as follow-up to emergency permits, at 333 & 337 Pacific Avenue, Solana Beach, San Diego, San Diego County. (GC-SD) [POSTPONED]

b. Application No. 6-02-85 (Solana Beach sea cave fill) Application of City of Solana Beach to repair previously filled seacave, at west end of Solana Vista Drive, Tide Beach Park, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-02-176 (McMillin, San Diego) Application of McMillin NTC, LLC to construct 1,285 stall parking lot for long-term airport parking on 15.7-acre lot, north of Harbor Drive, at (proposed) Lee Court, Peninsula, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-03-6 (SeaWorld, San Diego) Application of SeaWorld San Diego to construct parking lot improvements including 1,353 parking spaces & associated lights, landscaping, signs and drainage facilities, on unimproved 10.5 acres, at 500 SeaWorld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [DENIED]

e. Application No. 6-03-22 (SD Co. Airport Auth., San Diego) Application of San Diego County Regional Airport Authority to replace 1,000 ft. of 24-inch storm drain with 48-inch storm drain, remove and replace existing headwall and energy dissipater at storm drain outlet, and reconstruct riprap lined embankment along boat channel with 120 cu.yds. of 100-pound stone, at right-of-way in Spruance Road (former Naval Training Center), San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-03-39 (San Diego endangered plant protection) Application of City of San Diego Planning Dept to install 1,250 sq.ft. of “A-Jacks” erosion control barriers along parts of Lopez Creek to protect endangered plant (Willowy Monardella), at Lopez Canyon (Los Penasquitos Canyon Preserve), North City (Mira Mesa Community), San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

a. Commission Consent Cease & Desist Order No. CCC-03-CD-4 (OHHHA, Monterey) Public hearing and Commission action on proposed cease and desist order directing the Ocean Harbor House Homeowners Association (OHHHA), as owner of property at 1 Surf Way, Monterey, County of Monterey to: (1) cease and desist from its violation of the terms and conditions of permit 3-99-090-A1 that required removal of temporary riprap structure and submittal of a permit application for a permanent solution, and (2) establish a process and deadlines for OHHHA's compliance with the permit amendment. (CLD-SF) [APPROVED]

b. Commission Cease & Desist Order No. CCC-03-CD-3 (Headlands & Fryzer, Los Angeles) Public hearing and Commission action on proposed Cease and Desist Order directing Headlands Properties Associates/Metropolitan Life Insurance Company and Joseph Fryzer to cease from maintaining an unpermitted debris basin, an unpermitted fill pad, and an unpermitted extension of a private yard; and to address the removal of unpermitted development, on property at Lot G and Lot 41 of tract 32184, Pacific Palisades, City/County of Los Angeles. (AM-SF) [POSTPONED]

c. Commission Restoration Order No. CCC-03-RO-4 (Headlands & Fryzer, Los Angeles) Public hearing and Commission action on proposed Restoration Order to address restoration of disturbed areas within deed restricted open space lands with native plant species of the Santa Monica Mountains; directed to Headlands Properties Associates/Metropolitan Life Insurance Company and Joseph Fryzer, at Lot G and Lot 41 of tract 32184, Pacific Palisades, City/County of Los Angeles. (AM-SF) [POSTPONED]

FIELD TRIP to Northern Big Sur. At the close of Wednesday’s hearing, the Commission will travel by bus for an afternoon field trip to the northern Big Sur Coast. 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 Diana Chapman at (831) 427-4863.

9:00 a.m.

THURSDAY, MAY 8, 2003

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

Please note that there is just one combined staff report for all three items (a, b, and c) below.

a. Application No. 3-03-18 (Cardinal & Gear, Pacific Grove) Application of James Cardinal and Gavin & Tamara Gear for 2-story duplex and parking, at 129 - 15th Street, Pacific Grove, Monterey County. (SAM-SC) [TO CONTINUE]

b. Application No. 3-03-19 (Cardinal & Gear, Pacific Grove) Application of James Cardinal and Gavin & Tamara Gear for 2-story triplex and parking, at 124 - 14th Street, Pacific Grove, Monterey County. (SAM-SC) [TO CONTINUE]

c. Application No. 3-03-26 (Rosenthal, Pacific Grove) Application of Robert Rosenthal for 2-story duplex and parking, at 122 - 14th Street, Pacific Grove, Monterey County. (SAM-SC) [TO CONTINUE]

NORTH CENTRAL COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 2-03-2 (DeGregory, Marin Co.) Application of Peter & Jacqui De Gregory to remove wood retaining wall, stairs & shed, remove vegetation, install silt-fencing, and construct 2,014-sq.ft. 17-ft-high single-family home, garage, gravel driveway & parking area, wood decks, sand filter septic system, landscaping & fences, on 8,573 sq.ft. lot, at 209 Seadrift Road, Stinson Beach, Marin County. (SLB-SF) [APPROVED WITH CONDITIONS]

b. Application No. 2-03-5 (Ongerth & Graham, Marin Co.) Application of Richard Ongerth & Gail Graham to remove vegetation, construct 2,353-sq.ft. 16-ft-high single-family home, shop & storage, gravel driveway & parking area, wood decks & sand filter septic system, and install fences, landscaping, silt fencing & jute netting, on 8,303 sq.ft. lot. at 211 Seadrift Road, Stinson Beach, Marin County. (SLB- SF) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

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

a. Pismo Beach LCP Amendment No. PSB-MIN-1-03 (Minor). Concurrence with Executive Director's determination that proposed modifications to City of Pismo Beach certified LCP to new Spyglass Pointe Specific Plan, Land Use Plan Amendment, are minor. (MW-SC) [APPROVED]

b. Briefing on Big Sur Coast Highway Management Plan (CHMP). Joint presentation from Caltrans and Coastal Commission staff on the status of this National Scenic Byways planning program. (LO-SC)

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

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

a. Monterey Plan Resubmittal MTC-LUP-Harbor-Sub-R4 (Harbor Resubmittal). Public hearing and action on resubmittal of Harbor segment of City of Monterey's Land Use Plan for certification. (SC-SC) [APPROVED WITH MODIFICATIONS]

b. Monterey Plan Resubmittal MTC-DelMonte-LUP-3rd-1 (Del Monte Beach Resubmittal). Public hearing and action on resubmittal of Del Monte Beach segment of City of Monterey's Land Use Plan for certification. (SC-SC) [APPROVED WITH MODIFICATIONS]

c. Santa Cruz LCP Amendment No. STC-MAJ-1-02 Part A. Public hearing and action on request by City of Santa Cruz to amend Implementation Plan (Zoning Ordinance) of Local Coastal Program to: 1) clarify time period during which nonconforming uses displaced by City or Redevelopment Agency construction activities can resume; 2) eliminate requirement of design permit for installation of solar panels on buildings, and; 3) create Administrative Historic Alteration Permit for minor alterations to historic structures. (SC-SC) [APPROVED]

d. Santa Cruz LCP Amendment STC-MAJ-1-03 Part A (Depot reuse site). Public hearing and action on request by City of Santa Cruz to amend Land Use Map to re-designate following sites from RVC (Regional Visitor Serving) to PK/CF (Parks/Community Facilities): the Fun Spot, Parking Lot #18, Lighthouse Liquors, and Feed & Mercantile; amend Zoning Map to rezone the Fun Spot and Parking Lot #18 sites from CB (Beach Commercial) to PF/PK (Public Facilities/Parks); and to rezone Lighthouse Liquors and Feed & Mercantile Sites from RTC (Tourist Residential/Beach Commercial) to PF/PK (Public Facilities/Parks). (SC-SC) [APPROVED]

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-02-58 (Smith, Monterey Co.) Appeal by Commissioners Wan & Woolley; Ken & Sharene Virnig; Janice M. O’Brien; Robert Berglass; Charles T. Olvis & League of Women Voters of Monterey Peninsula from decision of County of Monterey granting permit with conditions to Murray & Carol Smith to demolish 1-story 2,250 sq.ft. home, construct 2-story 4,802 sq.ft. single-family home, attached 900 sq.ft. garage, new driveway & 6-ft-high entry gate, and add to & repair perimeter grape stake fence, at 3105 Seventeen Mile Drive, Del Monte Forest, Monterey County. (SAM-SC) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

b. Appeal No. A-3-02-86 (Horizon Seabright, Grover Beach) Appeal by Commissioners Wan & Nava, and Jon & Rosanne Seitz from decision of City of Grover Beach granting permit with conditions to Horizon Seabright LLC. to divide .98 acres into two lots and construct one single-family home, at 1003 Front Street, Grover Beach, San Luis Obispo County. (JB-SC) [DENIED]

c. Appeal No. A-3-03-40 (Benson, San Luis Obispo Co.) Appeal by Concerned Citizens of Los Osos from decision of County of San Luis Obispo granting permit with conditions to Alex Benson for 3,837 sq.ft. 8-room addition to existing Baywood Inn hotel, 7,345 sq.ft. new 10-room motel building (Baywood Village Inn), and new Baywood Lodge in two buildings (3,472 sq.ft. with 6 guest rooms and 7,940 sq.ft. with 16 guest rooms), at 1370 2nd Street (Baywood Area), Los Osos, San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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

a. Appeal No. A-3-01-99 (Santa Cruz, W. Cliff Drive path widening) Application of City of Santa Cruz to widen West Cliff Drive multiuse path from 8-12-ft to 14-ft., between Bay Street & Swanton Blvd., Santa Cruz, Santa Cruz County. (SC-SC) [DENIED]

b. Appeal No. A-3-02-74 (Pelle, San Luis Obispo Co.) Application of Steve Pelle for 3,500 sq.ft. single family home, attached 900 sq.ft. garage, 350 sq.ft. sun porch, 595 sq.ft. guest house, and 2,400 sq.ft. garage & workshop, at 1609 Burton Drive (50 ft. north of Kay St.), Cambria, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

c. Appeal No. A-3-02-93 (Korpiel, San Luis Obispo Co.) Application of Joe & Marilyn Korpiel for 3,249 sq.ft. 2-story single-family home, at 2201 Sherwood Drive, Cambria, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-02-94 (Carmel, Mission Trail Nature Preserve) Application of City of Carmel-by-the Sea to renew permit for park maintenance and management, at Mission Trail Nature Preserve, Rio Road, Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

e. Application No. 3-03-34 (Monte Foundation, Santa Cruz Co.) Application of the Rudolph F. Monte Foundation to close Seacliff State Beach for fee-based fair & fireworks display to benefit Santa Cruz County Schools one weekend each fall for five years (2003 event is typical of future events and would close beach from 1pm to 10pm on Saturday October 4th, and pier & cement ship from 8am Friday October 3rd until 11am on Sunday October 5th) including fences & stage structure on beach, at Seacliff State Beach, in Aptos-Rio Del Mar area of south Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

10. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. 3-00-115-E (Dority, Carmel) Request by Kasey & Monique Dority to extend permit to demolish 900 sq.ft. single-family home, to facilitate new 1795 sq.ft. 2-story single-family home & attached garage, on Monte Verde Street, 5 southwest of 12th, Carmel, Monterey County. (MW-SC) [Permit Extension APPROVED]

NORTH COAST DISTRICT

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

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

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

a. Fort Bragg LCP Amendment No. FTB-MAJ-1-02 (Aquaculture). Public hearing and action on request by City of Fort Bragg to amend certified Land Use Plan and Zoning Ordinance to allow aquaculture as conditionally permitted use in Harbor District & Heavy Industrial District. (RPS-E) [POSTPONED]

14. PUBLIC WORKS PLAN No. 1-02-1-PWP (CalTrans, Humboldt Co.) Public hearing and action on public works plan by California Department of Transportation pursuant to Coastal Act §30605 for part of rock slope protection revetment along 750m (2,500') of former Mad River bank to protect Route 101 & coastal vista point, west of Route 101 Vista Point, post mile 94.3, McKinleyville, Humboldt County. (RSM-E) [POSTPONED]

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

a. Application No. 1-00-14 (Caltrans, Humboldt Co.) Application of California Department of Transportation for rock slope protection revetment along 750m of former Mad River bank to protect Route 101 & coastal vista point, west of Route 101 Vista Point, post mile 94.3, McKinleyville, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-02-165 (Ayers, Humboldt Co.) Application of Phil Ayers to demolish 3,486 sq.ft. accessory building, and construct 3,600 sq.ft. building attached to existing main warehouse, at 5819 South Broadway, near Eureka, Humboldt County. (TST-E) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

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

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

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

a. Application No. 2-02-21 (CalTrans, Sonoma Co.) Application of California Department of Transportation to remove metal beam guard-rail (MBGR) & 98 cu.yds. of slide debris and install new MBGR & 647 cu.yds. of riprap, at Russian River bridge south abutment, Jenner, Sonoma County. (SLB- SF) [POSTPONED]

8:30 a.m.

FRIDAY, MAY 9, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 4-02-232 (Mac, Ventura) Application of Nelly Mac to demolish 1023 sq.ft. wood & concrete deck and construct 1023 sq.ft. concrete deck in same footprint, with no grading, at 2913 Surfrider Ave., Ventura, Ventura County. (LKF-V) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-02-240 (Russel, Los Angeles Co.) Application of John & Denise Russell for 799 sq.ft. 2-story single-family home, attached 400 sq.ft. garage, 25-ft-long bridge driveway from street to home and septic system, at 26608 Ocean View Drive, near Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

STATEWIDE

5. APPROVAL OF MINUTES. [April 2003 Minutes APPROVED]

6. COMMISSIONERS' REPORTS.

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

6.5 SELECTION of REPRESENTATIVE to SANTA MONICA MOUNTAINS CONSERVANCY and possible ALTERNATE. [McClain-Hill, Representative & Durazo, Alternate]

7. CONSERVANCY REPORT.

8. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

9. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Conservation Easement Program. Report on the status of priority Conservation Easements expiring in 2003. (LF & TP-SF)

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

c. Additional Legislation. The Commission may take action on the following bills: AB 586, AB 947, AB 1770, SB 318, and SB 774. (SC-Sac)

SOUTH 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 Ventura office at (805) 585-1800.

a. Santa Barbara LCP Amendment No. MAJ-1-02 (Airfield Safety Projects) Certification Review. Concurrence with Executive Director’s determination that action by the City of Santa Barbara, accepting Commission certification of Amendment No. 1-02 with suggested modifications, is legally adequate. (GT-V) [APPROVED]

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

12.5 UCSB LRDP Amendment No. 4-02 and Notices of Impending Development Nos. 3-01, 3-02 & 3-03. Public hearing and action on proposal by University of California Santa Barbara to amend Long Range Development Plan and construct three projects on main campus: 9,327 sq.ft. addition to Kohn Hall, new 116,380 sq.ft. 45-ft-high NanoSystems Institute plus 4-level 605-vehicle parking structure and cafe, and renovation of existing Arbor food service facility. (SG-V) [Long Range Development Plan APPROVED, Notices of Impending Development APPROVED WITH CONDITIONS]

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

a. Carpinteria LCP Amendment No. MAJ-2-01 (Wireless Communications Ordinance). Public hearing and action on request by City of Carpinteria to amend its LCP to include an ordinance regulating wireless communications facilities. (LKF-V) [APPROVED]

13.5 NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-4-03-34 (Milbrandt, Oxnard) Open and continue appeal by Daniel Wolfus, John Kendig, Barbara Nikelson, Ron & Kelly Blanchette and James Ghere from decision by City of Oxnard granting permit with conditions to Roy Milbrandt for 3- story 4,200 sq.ft. single-family beachfront home, at 1041 Mandalay Beach Road (Oxnard Shores), Oxnard, Ventura County. (KK-V) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

b. Appeal No. A-4-03-35 (Milbrandt, Oxnard) Open and continue appeal by Ron & Kelly Blanchette from decision by City of Oxnard granting permit with conditions to Roy Milbrandt for 3-story 4,440 sq.ft. single-family beachfront home, at 1081 Mandalay Beach Road (Oxnard Shores), Oxnard, Ventura County. (KK-V) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

c. Appeal No. A-4-03-36 (Milbrandt, Oxnard) Open and continue appeal by Barbara Nikelson and Ron & Kelly Blanchette from decision by City of Oxnard granting permit with conditions to Roy Milbrandt for 3-story 4,760 sq.ft. single-family beachfront home, at 1065 Mandalay Beach Road (Oxnard Shores), Oxnard, Ventura County. (KK-V) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

14. 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. 4-01-32 (Holz & Ball, Santa Barbara Co.) Application of Chris Holz & Tim Ball for poured-in-place 9-ft-long by 12-ft-high concrete return behind and next to existing concrete seawall, and maintain east end of seawall, at 5297 Austin Road, Santa Barbara County. (SLG-V) [POSTPONED]

b. Application No. 4-01-234 (Serra Canyon Owners, Malibu) Application of Serra Canyon Property Owners Association for 105 sq.ft. gate house to shelter security guard, and 3,800 sq.ft. of paving to widen road, at 3900 Serra Road, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-02-153 (Werbe, Los Angeles Co.) Application of Louis Werbe for 2-story 6,000 sq.ft. single-family home, attached garage, driveway, septic system and 2,961 cu.yds. of grading, at 1771 Rambla Pacifico, near Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-02-204 (Pilepich, Los Angeles Co.) Application of Miljenko Pilepich to demolish 225 sq.ft. storage shed and construct 804 sq.ft. storage shed and 80-ft-long 10-ft-high retaining wall with 280 cu.yds. of grading, at 4365 Ocean View Drive, near Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-01-225 (Pilepich, Los Angeles Co.) Application of Miljenko Pilepich for 996 sq.ft. barn and 1,000 gallon septic system, at 4365 Ocean View Drive, near Malibu, Los Angeles County. (LKF-V) [WITHDRAWN]

f. Application No. 4-02-224 (Maxwell, Los Angeles Co.) Application of Cynthia Maxwell to convert 1,202 sq.ft. garage into 560 sq.ft. garage & 642 sq.ft. guesthouse, and replace 1200-gallon septic system with 1500-gallon septic system, at 24875 Mulholland Highway, in Calabasas, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-02-248 (Hughes, Los Angeles Co.) Application of Jon & Tracey Hughes for 2-story 5,201 sq.ft. single-family home, attached 5-car garage, patios, swimming pool, driveway, three retaining walls, septic system, 1,132 cu.yds. of grading and 1,940 cu.yds. of removal & recompaction, at 25715 Vista Verde Drive, in Calabasas, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-00-240 (Dicke, Los Angeles Co.) Application of Michael Dicke for 2,702 sq.ft. 24-ft-high single-family home, 2-car garage, septic system, water well, and 1,554 cu.yds. of grading, on lot bisected by Coastal Zone Boundary, at 1100 Latigo Canyon Road, Santa Monica Mountains, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-02-110 (Khalsa, Los Angeles Co.) Application of Jai Pal Khalsa to construct 28-ft-high 5,000 sq.ft. single-family home, attached 1,020 sq.ft. garage, detached 750 sq.ft. studio over 450 sq.ft. garage, 1,200 sq.ft. caretaker's house & attached 400 sq.ft. garage, pool, 144 sq.ft. gazebo, water well & tank, 6-ft-high deer fence, 2 septic systems, retaining walls, temporary construction trailer and mobile home, 2 paved driveways, 375 sq.ft. barn, riding ring & corrals within fuel modification zone; fill two arroyos and rebuild hillside at 2:1 slope (6,450 cu.yds. of total grading); replant 1.23 acres with native landscaping; grant 10-ft-wide trail easement to Tuna Canyon Trail; and restrict deed on adjacent northern 10-acre lot for natural open space; at 22345 Swenson Drive, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-02-212 (Port Hueneme, pier reconstruction) Application by the City of Port Hueneme to reconstruct mid section of Hueneme Pier with 92 piles, at 550 Surfside Drive, Hueneme Beach Fishing Pier, Port Hueneme, Ventura County. (JCJ-V) [APPROVED WITH CONDITIONS]

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

a. Permit No. 4-95-64-A (Los Angeles Co. Fire Dept.) Request by Los Angeles County Fire Department to redesign & relocate septic system, overexcavate & recompact 652 cu.yds. of fill beneath parking lot, and correct pad drainage with 257 cu.yds. of grading, for replacement fire station, at 1832 Decker Road, Santa Monica Mountains, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-97-102-A (Campbell, Malibu) Application of Rod & Sandra Campbell to amend permit for single-family home to construct two putting greens, four sand bunkers, tee areas, rock retaining walls, rock steps & drainage systems, and restore 27,500 sq.ft. of disturbed riparian & coastal sage scrub habitat, at 24734 Pacific Coast Highway, Malibu, Los Angeles County. (LKF-V) [DENIED]


Future Meetings: The next meetings of the Coastal Commission will be June 10-13 in Long Beach, and July 8-11 in Petaluma.