Welcome to the California Coastal Commission's Web Site!

 

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


August 2003 Agenda

Hyatt Regency Huntington Beach
21500 Pacific Coast Hwy
Huntington Beach, CA  92648
(714) 698-1234 

This has been updated at 3:00 p.m., Thursday, March 12, 2015.

9:00 A.M.

WEDNESDAY, AUGUST 6, 2003

1. CALL TO ORDER.

2. ROLL CALL.

ENFORCEMENT

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

a. Commission Consent Order No. CCC-03-CD-7 (Harrington & Lynch, Ventura Co.) Public hearing and Commission action on proposed Consent Order directing and authorizing Elizabeth Harrington, as owner of undeveloped lot next to 42500 Pacific Coast Highway, Malibu, Ventura County and her husband William Lynch to: (1) cease and desist from maintaining unpermitted development on the property, (2) refrain from conducting additional unpermitted development on the property, (3) remove the unpermitted development and carry out such other work under the terms and conditions of the order necessary to ensure compliance with the Coastal Act, (4) record a lateral public access deed restriction on the beach, and (5) pay a mitigation fee. (CLD-SF) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

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

a. Procedures 2-03-1-EDD (Carey, San Mateo Co.) Public hearing and Commission determination of appealability for purposes of applicable hearing and notice procedures, pursuant to California Code of Regulations, Title 14, §13569, for coastal permit granted to Tom Carey by San Mateo County for lot line adjustment, at corners of Coronado Avenue & Magellan Avenue in Miramar, San Mateo County. (CLK-SF) [UPHELD EXECUTIVE DIRECTOR'S DETERMINATION]

5. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-03-23 (POST, San Mateo Co.) Appeal by George Cattermole & Ron Sturgeon from decision of San Mateo County granting permit to Peninsula Open Space Trust for 8-car gravel parking lot, 5,253-ft-long public trail, and scenic overlook on 4,733-acre Cloverdale Coastal Ranch, at Pigeon Point Road & Highway 1, San Mateo County. (CLK-SF) [NO SUBSTANTIAL ISSUE FOUND]

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

Please Note: Items 6a and 6b are linked to a single combined staff report.
See also the report addendum released on August 5.

a. Appeal No. A-1-99-20 (El Granada Pipeline, Half Moon Bay) Application of Coastside County Water District to replace 2,200-ft. segment of 10-inch water pipeline with 16-inch pipeline, on east side of Frontage Road from Sewer Avenue to 200 feet north of Wave Avenue, Half Moon Bay, San Mateo County. (SLB-SF) [TO CONTINUE]

b. Appeal No. A-2-99-63 (El Granada Pipeline, San Mateo Co.) Application of Coastside County Water District to replace 3,200-ft. segment of 10-inch water pipeline with 16-inch pipeline, in County street right-of-ways between San Clemente Road & Santiago Avenue in El Granada, San Mateo County. (SLB-SF) [TO CONTINUE]

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:

Gacek v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
City of Malibu, et al. v. Access for All, CCC, et al. (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC, Peter Douglas (L.A. Sup. Ct. Case No. SS011355) (Malibu LCP) (Govt. Code § 11126(e)(2)(A))
Thompson v. County of San Mateo, et al. (CCC, et al. RPI) (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Norton, et al. (Govt. Code § 11126(e)(2)(A))
Blanton, et al. v. State of California, CCC (Govt. Code § 11126(e)(2)(A))
1719 Ocean Inc. v. CCC (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))
In the Matter of Consistency Determination CD-50-03 (Navy, San Nicolas Island) (Govt. Code § 11126(e)(2)(C))

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).

7. 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)

8. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-59-03 (Air Force, Santa Barbara Co.) Consistency determination by Department of Air Force for Ground-Based Midcourse Defense (GMD) Initial Defensive Operations Capability (IDOC) program, northern Vandenberg Air Force Base, Santa Barbara County. (MPD-SF) [APPROVED]

b. CD-60-03 (National Park Service, Marin Co.) Consistency determination by National Park Service for emergency levee and culvert repairs at Giacomini Ranch, Golden Gate National Recreation Area, Marin County. (JRR-SF) [APPROVED]

CENTRAL COAST DISTRICT

9. 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.

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

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

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-1-03 Part 2 (AS combining district) Time Extension. Public hearing and action to extend time limit to act on request by Santa Cruz County to establish an Aptos-Seascape combining district. (DC-SC) [APPROVED]

b. Santa Cruz Co. LCP Amendment No. SCO-MAJ-1-03 (PART 1) (Wireless Facilities Ordinance). Public hearing and action on request by Santa Cruz County to amend its LCP to establish Wireless Communications Facilities Ordinance that establishes regulations and standards for siting, designing, construction, and operating wireless communications facilities, and to add wireless communications facilities as an allowed use in various zoning districts. (DC-SC) [Report now includes Exhibit G: the ordinance with suggested modifications.] [APPROVED WITH MODIFICATIONS]

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

d. San Luis Obispo Co. LCP Amendment No. 1-01 Part C (Grading Ordinance). Public hearing and action on request by County of San Luis Obispo to extend the 6-month limit for acceptance of suggested modifications to the Grading Ordinance of the County’s certified LCP. (SM-SC) [TIME LIMIT EXTENDED]

12. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-01-122 (Cambria Pines Lodge, San Luis Obispo Co.) Appeal by Commissioners Wan & Desser, Judy Deertrack & Cambria Legal Defense Fund from decision of County of San Luis Obispo granting permit with conditions to Cambria Pines Lodge to expand lodge, including 35 new guest rooms, theatre and shop, at 2905 Burton Drive, Cambria, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

b. Appeal No. A-3-02-16 (Grossman & Cavanagh, Pismo Beach) Appeal by Commissioners Wan & Nava from decision of City of Pismo Beach granting permit with conditions to Gary Grossman & Walter Cavanagh for 165-ft-long 9 to 11-ft-high concrete seawall with 4 additional feet of gunite facing along bluffs above seawall, at 121 & 125 Indio Drive, Pismo Beach, San Luis Obispo County. (MW-SC) [APPROVED WITH CONDITIONS]

c. Appeal No. A-3-03-66 (McWethy, Monterey Co.) Appeal by Commissioners Wan & Reilly from decision of County of Monterey granting permit with conditions to Mc Wethy Management Partnership to demolish 2,225 sq.ft. single-family home, allow development potentially within Big Sur critical viewshed and within 100 ft of ESHA, construct 3,470 sq.ft. single-family home, and approve design, at Hurricane Point (between mile posts 58 & 59, south of Hurricane Point Overlook, between Hwy. 1 and ocean), Big Sur, Monterey County. (MN-SC) [SUBSTANTIAL ISSUE FOUND]

d. Appeal No. A-3-03-074 (Cambria Cross Town Trail, San Luis Obispo Co.) Appeal by Lynda Laylon, Norman B. Fleming, Cambrians For Fiscal Responsibility, Simon Wilder, Werner P. Koch, Eugene B. Valdemi, et al., Cambria Legal Defense Fund & Lila Evans from decision of County of San Luis Obispo granting permit with conditions to Cambria Community Services District for segments of Cambria Cross Town Trail, including 1.75 miles of decomposed granite bicycle & pedestrian trails (6 to 8 feet wide), extension of 6 culverts, new storm water inlet, and pedestrian & bicycle bridge across Santa Rosa Creek at Bluebird Lane, Cambria, San Luis Obispo County. (JB-SC) [NO SUBSTANTIAL ISSUE FOUND]

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. 3-02-60 (Medeiros, Santa Cruz Co.) Application of Matt & Ellen Medeiros for 70-ft-long 25-ft-tall concrete gravity seawall with wave return on beach and bluffs seaward of 4760 Opal Cliff Drive, in Opal Cliffs area of Santa Cruz County. (DC-SC) [DENIED]

b. Application No. 3-02-107 (Podesto, Santa Cruz Co.) Application of Gary Podesto for temporary retention of rip-rap revetment (installed without coastal permit in February 1998) and subsequent replacement of revetment with shotcrete seawall along 250 feet of beach shoreline, fronting Manresa State Beach, in La Selva Beach area, south Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

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

d. Application No. 3-03-51 (Guiton, San Luis Obispo Co.) Application of Heirs of Harold Guiton for 3,000 sq.ft. single-family home & 450 sq.ft. attached garage, at northwest corner of Surf Street & Strand, Oceano, San Luis Obispo County. (JB-SC) [APPROVED WITH CONDITIONS]

e. Application No. 3-03-53 (Baker, Carmel) Application of Chris & Jerry Baker to demolish single-family home to facilitate new 1,795 sq.ft. single-family home, on Casanova Street (5 SW of 12th), Carmel, Monterey County. (MW-SC) [POSTPONED]

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. 3-00-34-A2 (Santa Cruz Port District, Santa Cruz) Request by Santa Cruz Port District to reinterpret annual testing requirement for Santa Cruz Harbor entrance sediments to coincide with US Army Corps of Engineers and Environmental Protection Agency Region IX guidance; and allow fine-grained harbor sediment (less than 80% sand content) from inner-harbor to be disposed of into nearshore environment (3,000 cu.yds./year maximum); at 135 - 5th Avenue, Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

15. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-3-01-99 (Santa Cruz Department of Public Works) Department of Public Works, Santa Cruz denied permit to widen West Cliff Drive multiuse path from 8-12 feet to 14 feet between Bay Street & Swanton Blvd., Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED]

b. Appeal No. A-3-02-117 (Luers, Santa Cruz Co.) David Luers granted permit with conditions to demolish barn, remove large eucalyptus tree, construct 3-story commercial & residential structure, parking lot, patios & paths, and install landscaping, at Old Coast Road, Davenport Avenue, and Highway One, in Davenport, north Santa Cruz County. (DC-SC) [APPROVED]

SOUTH 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 Santa Barbara office at (805) 585-1800.

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

18. Public Works Plan Amendment and Notice of Impending Development Nos. SBCC- PWP-1-03 and SBCC NOID-1-03 (Santa Barbara City College). Public hearing and action on request by Santa Barbara City College to amend Public Works Program to add new habitat designation for riparian and wetland habitat on campus, implement channel maintenance, and establish new riparian wetland area next to channel. (MH-V) [APPROVED]

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

a. Port Hueneme LCP Amendment No. MAJ-1-03 (Anacapa Hospital). Public hearing and action on request by City of Port Hueneme to amend its LCP to change Land Use Designation and Map from Public Facilities to Low Density Residential consistent with current underlying single family zone classification on 3.9 acre lot at Santa Clara Street & Ventura Road. (JCJ-V) [TIME LIMIT EXTENDED]

b. Santa Barbara Co. LCP Amendment No. MAJ-3-02 (Toro Canyon Plan). Public hearing and action on request by County of Santa Barbara to amend its LCP to designate Toro Canyon Planning Area and add associated Toro Canyon policies and implementation measures, in southeastern Santa Barbara County, in western part of Carpinteria Valley between Santa Ynez Mountains and Santa Barbara Channel. (SLG-V) [POSTPONED]

c. Santa Barbara LCP Amendment No. MAJ-2-02 (OC & HRC zones). Public hearing and action on request by City of Santa Barbara to amend its LCP to: (1) create Ocean Oriented Commercial (OC) land use designation, re-designating area of Waterfront generally bound by Helena Avenue, Highway 101, Garden Street, and Cabrillo Boulevard (excluding lots fronting Cabrillo Boulevard and those within Cabrillo Plaza Specific Plan), from existing HRC-2 land use designation to OC land use designation, and (2) amend Zoning Ordinance to include new Ocean-Oriented Commercial (OC) land use zone applicable to the area. (GT-V) [APPROVED WITH MODIFICATIONS]

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. 4-00-185 (Fuller, Malibu) Application of William Fuller to demolish seawall & septic system, and construct 16-ft-high 50-ft-long concrete seawall and 1250 gallon septic system, at 21062 Pacific Coast Highway, in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-02-140 (Smith, Los Angeles Co.) Application of Mark & Agnes Smith for 2-story 2,800 sq.ft. single-family home, attached 220 sq.ft. garage, detached 630 sq.ft. carport, driveway, stairway, 1500 gallon septic system, and 910 cu.yds. of grading, at 20433 Medley Lane, Topanga, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-02-220 (Sweeney, Los Angeles Co.) Application of Brian Sweeney for 2-story 7,665 sq.ft. single-family home, detached 865 sq.ft. garage made of non-combustible materials, pool, driveway, septic system and 3,900 cu.yds. of grading, at 800 Schueren Road, near Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-02-241 (Tamkin, Los Angeles Co.) Application of Steve Tamkin for 2-story 705 sq.ft. single-family home, attached 400 sq.ft. garage, bridge driveway, 1,000 gallon septic system, and no grading at 26616 Ocean View Drive, near Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-03-7 (Sahafi, Los Angeles Co.) Application by Flocerfina Sahafi for 2-story single-family home, attached 2-car garage, driveway, septic tank and seepage pit, at 4133 Maguire Drive, near Malibu, Los Angeles County. (THD-V) [POSTPONED]

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

g. Application No. 4-03-17 (Matise, Los Angeles Co.) Application of John & Ann Matise for 2-story 5,379 sq.ft. single-family home, two detached 704 sq.ft. garages, driveway, turnaround, 750 sq.ft. guest house, swimming pool & spa, stairs, septic system, and 3,400 cu.yds. of grading, at 24738 West Saddlepeak Road, near Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

h. Appeal No. A-4-03-35 (Smith, Oxnard) Appeal of Ron & Kelly Blanchette from decision by City of Oxnard granting permit with conditions to David & Cheryl Smith for 3-story 4,440 sq.ft. single-family beachfront home, at 1081 Mandalay Beach Road (Oxnard Shores), Oxnard, Ventura County. (KK-V) [APPROVED WITH CONDITIONS]

i. Appeal No. A-4-03-36 (Peixoto, Oxnard) Appeal by Barbara Nikelson and Ron & Kelly Blanchette from decision by City of Oxnard granting permit with conditions to Joe Peixoto for 3-story 4,760 sq.ft. single-family beachfront home, at 1065 Mandalay Beach Road (Oxnard Shores), Oxnard, Ventura County. (KK-V) [APPROVED WITH CONDITIONS]

21. 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. Application No. 4-99-169-A (Trento, Malibu) Request by Alfredo & Robin Trento for 7,200 sq.ft. unlit tennis court, 6-ft-high 235-ft-long retaining wall, 640 cu.yds. of excavation, and 800 cu.yds. of removal and recompaction, at 25126 Pacific Coast Highway, Malibu, Los Angeles County. (LKF-V) [POSTPONED]

22. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-4-03-34 (Fleming, Oxnard) Peter Fleming granted permit with conditions for beachfront single-family home at 1041 Mandalay Beach Road, Oxnard, Ventura County. (KK-V) [APPROVED]

9:00 a.m.

THURSDAY, AUGUST 7, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-03-215 (Treaccar, Newport Beach) Application of Thomas Treaccar, Tr to modify existing boat dock including: removing and replacing floating dock with 40’ x 6’ float; relocating three 12” guide piles and removing two “T” piles; and reinstallation of gangway, at 411 East Edgewater Place, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-238 (Stern & Dunn, Santa Monica) Application of Gerald Stern & Reid Dunn to remodel single-family home, add second floor apartment, and construct subterranean 2-car garage, at 153 Fraser Avenue, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-03-194 (Ackerman, Newport Beach) Application of Robert & Elizabeth Ackerman to demolish single-family home, and construct 2-story 3,835 sq.ft. single-family home & two attached 2-car garages, on ocean front lot, at 2016 East Oceanfront, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-03-209 (Smith, Newport Beach) Application of Kerry & Stephanie Smith to demolish single-family home, and construct 3-story 2,614 sq.ft. single-family home & attached 451 sq.ft. garage on ocean front lot, at 6410 West Oceanfront, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-03-210 (Cross, Newport Beach) Application of Mark & Sue Ann Cross to demolish single-family home, and construct 3-story 2,981 sq.ft. single-family home & attached 430 sq.ft. garage on ocean front lot, at 1113 East Balboa Blvd., Newport Beach Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

NORTH 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 Eureka office at (707) 445-7833.

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

7. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-03-37 (Penrod, Humboldt Co.) Appeal of James E. & Marion J. Shelton from decision of County of Humboldt granting permit with conditions to Jack & Judy Penrod for wedding or event venue 10 to 12 weekends per year on lot zoned for agriculture, parking up to 90 vehicles on-site, grading for parking area and ADA compliant walkways for wheelchair access, at 2900 Table Bluff Road, Loleta, Humboldt County. (TST-E) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-1-03-46 (Gordon, Mendocino Co.) Appeal by Evelyn S. Hamby from decision of County of Mendocino granting permit with conditions to Douglas Gordon to divide 11.98 acres into 2 lots (5.20 & 6.78 acres), with on-site water & sewage systems each lot, and construct access drive, at 33850 Navarro Ridge Road, Mendocino County. (RPS-E) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-1-03-47 (Gordon, Mendocino Co.) Appeal by Evelyn S. Hamby from decision of County of Mendocino modifying permit to Douglas Gordon (#CDU 10-93) to create additional building envelopes including 100’x100’ residential building site, 16-ft-diameter concrete below-grade water tank & adjacent 10’ x 10’ 8-ft-high pump house on Parcel 2, and establish 16’ x 16’ building envelope for pump house on Parcel 1, at 33850 Navarro Ridge Road, Mendocino County. (RPS-E) [NO SUBSTANTIAL ISSUE FOUND]

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

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

b. Application No. 1-02-162 (Mallard Pond, Humboldt Co.) Application of Mallard Pond Sand & Gravel, Inc., for seasonal extraction of up to 250,000 cu.yds. of sand & gravel per year for five years and up to two seasonal truck crossings at Sandy Prairie on Eel River, on southwest side of Highway 101, at Palmer Creek, near Fortuna, Humboldt County. (TST-E) [POSTPONED]

c. Application No. 1-02-164 (Eureka Sand & Gravel, Humboldt Co.) Application of Eureka Sand & Gravel for seasonal extraction of up to 150,000 cu.yds. of sand & gravel per year for five years and seasonal truck crossings at Hauck gravel bar along east side of Eel River, off Fowler Lane, near Alton, Humboldt County. (TST-E) [POSTPONED]

d. Application No. 1-03-15 (Humboldt Co. Public Works, Humboldt Co.) Application of Humboldt County Public Works Department for seasonal extraction of up to 25,000 cu.yds. of sand & gravel per year for five years at Worswick gravel bar, along east side of Eel River, at 1300 Fernbridge Drive, Fernbridge, Humboldt County. (TST-E) [POSTPONED]

e. Application No. 1-03-30 (Hansen, Humboldt Co.) Application of Charles Hansen for seasonal extraction of up to 50,000 cu.yds. of sand & gravel per year for five years and seasonal truck crossings at Hansen gravel bar along east side of Eel River, at 2404 Sandy Prairie Road, Fortuna, Humboldt County. (TST-E) [POSTPONED]

f. Application No. 1-01-47 (Sierra Pacific, Humboldt Co.) Application of Sierra Pacific Industries - Arcata Mill Division for 2,000 sq.ft. water run-off pond, 49' x 65' bark control structure, and 24" Waterman Spigot back Canal Gate, at 2293 Samoa Road, Arcata, Humboldt County. (TST-E) [POSTPONED]

g. Application No. 1-03-48 (Leland Rock & Dwelley, Humboldt Co.) Application of Leland Rock & Charles Dwelley for seasonal extraction of up to 100,000 cubic yards of sand & gravel from river gravel bars near mouth of Van Duzen River, installation and removal of two railroad flat cars for seasonal truck crossings as needed, and stockpiling gravel up to 15 feet high in 220’ by 535’ upland area next to Highway 101, at confluence of Van Duzen & Eel Rivers, Humboldt County. (TST-E) [POSTPONED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

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

a. Briefing on Arguello Proposal to Develop Eastern Half of Lease OCS-P 0451. Report by Commission staff on Executive Director's determination that request by Arguello, Inc. to amend its Platform Hermosa and Platform Hildalgo Development and Production Plans to develop oil & gas reserves underlying eastern side of OCS-P 0451 will not cause effects to coastal resources and uses substantially different than those originally reviewed by the Commission. (AD-SF)

Please note that the report linked below has been superseded by
Seawater Desalination And the California Coastal Act, March 2004.

b. Briefing on Updated Seawater Desalination Report. Briefing by Commission staff on draft report describing how Coastal Act policies may apply to proposed seawater desalination facilities, and information needed for reviewing such facilities for Coastal Act conformity. Staff will also summarize status of state desalination task force and various desalination proposals. (TRL-SF)

10. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

Please Note: Items 10a and 10b are linked to a single combined staff report.

a. Appeal No. A-5-03-239 (Long Beach desalination test facility) Appeal by Commissioners Wan & Iseman from decision of City of Long Beach granting permit with conditions to Long Beach Water Department for desalination test facility at Haynes Generating Station, Long Beach, Los Angeles County. (TRL-SF) [APPROVED WITH CONDITIONS]

b. Application No. E-03-7 (Long Beach desalination test facility) Application of Long Beach Water Department to construct and operate temporary desalination test facility using up to 850,000 gallons per day of seawater from intake channel associated with Alamitos Bay used by Haynes Generating Station, in Long Beach, Los Angeles County. (TRL-SF) [APPROVED WITH CONDITIONS]

c. Application No. E-03-3 (Forexco, Humboldt Co.) Application of Forexco, Inc. to directionally drill natural gas pipeline under bed of Eel River to transport gas from three wellheads in Eel River floodplain, near Fortuna, Humboldt County. (TRL-SF) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

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

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

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

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

14. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-02-265 (Haspert, Laguna Beach) Appeal by Commissioners, Wan & Dettloff from decision of City of Laguna Beach granting permit with conditions to Daniel Haspert for 5,806 sq.ft. single-family home & attached 3-car garage in R-1 zone, new structure, elevated decks, terraces, chimneys, grading, on oceanfront bluff top lot, at 31501 Bluff Drive, Laguna Beach, Orange County. (MV-LB) [SUBSTANTIAL ISSUE FOUND, de novo Hearing TO CONTINUE]

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

c. Appeal No. A-5-03-141 (CalTrans, Orange Co.) Appeal by Orange County Coastkeeper and Commissioners Iseman & Wan from decision of County of Orange granting permit to California Department of Transportation for stormwater drainage improvements, including bioswales, in right-of-way on both sides of Pacific Coast Highway (State Route ), in Crystal Cove area, between Los Trancos & Muddy Creek, Newport Coast, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

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. 5-02-174 (Anderson, Newport Beach) Application of Erik Anderson to demolish single-family home, construct 7,013 sq.ft. 26-ft-high single-family home & attached 4-car garage, combine multiple existing lots into single lot, and replace seawall in front of lot and extending 30-ft. onto adjacent City-owned property, at 2210 Channel Road, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-357 (Saczalski, Laguna Beach) Application of Kenneth & Judi Saczalski to demolish single-family home, and construct 2,983 sq.ft. 28-ft-high single-family home & attached 419 sq.ft. garage, on ocean front bluff top lot, at 10 South La Senda Drive, Laguna Beach, Orange County. (MV-LB)  [APPROVED WITH CONDITIONS]

c. Application No. 5-03-71 & A5-03-67 (Best Western Marina Pacific Hotel, Venice) Application of Best Western Marina Pacific Hotel to add 5th floor and 30 new guest rooms to existing 92-unit hotel (122 total rooms), increasing height from 52-ft. to 63½-ft., at 1697 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

d. Application No. 5-03-132 (1719 Ocean, Santa Monica) Application of 1719 Ocean Inc. to demolish 2-story 13 unit apartment complex, construct 9,943 sq.ft. 5-unit condominium building above subterranean 11-car garage, and install two public benches & drinking fountain next to public beach promenade, at 1719 Ocean Front Walk, Santa Monica, Los Angeles County. (AP-LB)  [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-91-286-A4 (Los Angeles Recreation & Parks, Pacific Palisades landslide repair) Request by City of Los Angeles Recreation & Parks to repair landslide failures between Alma Real Drive & Friends Street, and regrade area around property at 15202 Earlham Street, at 15101 Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (MS-LB)  [APPROVED WITH CONDITIONS]

b. Permit No. 5-94-10-A6 (Shoreline Village Enterprises, Long Beach) Request by Shoreline Village Enterprises to modify conditions relating to management of Shoreline Village public parking lot (parking rates and validation program), at 401-435 Shoreline Village Drive, Long Beach, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

17. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-01-174 (Leonard, Newport Beach) Daniel & Bonnie Leonard granted permit to demolish duplex and construct duplex with two attached garages, retaining walls, grading, fill and export, at 3124 Breakers Drive, Corona Del Mar, Newport Beach Orange County. (FSY-LB) [APPROVED]

b. Application No. 5-01-362 (Jenkins & Manzo, Newport Beach) David Jenkins & Patricia Manzo granted permit for 120-ft-long bulkhead fronting Newport Bay and backfill, at 2215 & 2223 Bayside Drive, Newport Beach Orange County. (FSY-LB) [APPROVED]

c. Appeal No. A-5-02-324 (Destination Development, Rancho Palos Verdes) Destination Development granted permit with conditions for 582 room resort, golf practice facility, club house, conference center, restaurants, commercial uses, public trails, 100 public parking spaces, and open space, at 6610 Palos Verdes Drive South, Rancho Palos Verdes, Los Angeles County. (MS-LB) [APPROVED]

d. Application No. 5-02-345 (Markland, Laguna Beach) Donald Markland granted permit with conditions to remodel and add to single-family home, with two attached garages, and construct 1,055 sq.ft. addition (attached to home, but not accessible from within), greenhouse, decks, pool, and grading, on ocean front bluff top lot, at 88 North La Senda, Laguna Beach, Orange County. (MV-LB) [APPROVED]

18. REVOCATION of Permit No. 5-02-302 (Barth, Newport Beach) Public hearing and action on request by Timothy M. Lindenfelser to revoke permit granted to Neil & Kerry Barth to demolish single-family home, garage & storage structure and adjust lot lines at 1806 East Balboa Boulevard, demolish single-family home, garage & storage structure, and construct single-family home, garage & pool and adjust lot lines at 1813 East Bay Avenue; Newport Beach, Orange County. (FSY-LB) [REVOCATION DENIED]

17.5 CONDITION COMPLIANCE on Permit No. 5-97-367, as amended (Hellman, Seal Beach). Public hearing and action on cultural resources mitigation plan submitted by Hellman Properties LLC & John Laing Homes, pursuant to condition of permit (that authorized subdivision including 70 residential lots, implementation of archeological investigation, 420,000 cu.yds. of grading, dedication of Gum Grove Park, reservation of 157 acres for habitat restoration, and construction of water quality bio-swale & basin), at northeast of Pacific Coast Highway (State Route 1), southeast of San Gabriel River, south of Adolfo Lopez Drive, west of Seal Beach Boulevard, and North of Marina Hill, Seal Beach, County of Orange. (KFS-LB) [FOUND IN COMPLIANCE]

8:00 a.m.

FRIDAY, AUGUST 8, 2003

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-03-20 (King, San Diego) Application of Roz King to convert lower one apartment to storage & laundry room & one-car garage and retain two other apartments on site, at 725 Windemere Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-03-60 (PB Investment, San Diego) Application of Pacific Beach Investment Trust to demolish four apartments in two buildings and construct four apartments in two new buildings totaling 7,428 sq.ft. with 16 parking spaces on 5,440 sq.ft. oceanfront lot, at 3533-39 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-03-62 (Harris & Russell, San Diego) Application of Art Harris and Mr & Mrs Russell to add 5,305 sq.ft. (garage & new 2nd and 3rd floors) to detached 2,147 sq.ft. one-story single-family home on 12,968 sq.ft. bayfront site containing 10-unit apartment building to be retained, at 1169 Pacific Beach Drive, Pacific Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

5. APPROVAL OF MINUTES.

6. COMMISSIONERS’ REPORTS.

7. CONSERVANCY REPORT.

8. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

9. DEPUTY ATTORNEY GENERAL’S REPORT.

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

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

a. Carlsbad LCP Amendment No. 1-03B (Habitat Management Plan) Certification Review. Concurrence with Executive Director’s determination that action by City of Carlsbad, accepting certification of LCP Amendment No. 1-03B with modifications, is legally adequate. (KA-SD) [APPROVED]

b. San Diego LCP Amendment No. 1-02B (Estates at Costa del Mar) Certification Review. Concurrence with Executive Director’s determination that action by City of San Diego, accepting certification of LCP Amendment No 1-02 with modifications, is legally adequate. (EL-SD) [APPROVED]

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

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

a. Encinitas LCP Amendment No. 1-03 Time Extension. Public hearing and action to extend time limit to act on request by City of Encinitas to amend its certified Implementation Plan to update the City’s grading ordinance for consistency with the California Regional Water Quality Control Board Order No. 2001-01. (KA-SD) [Time Extension APPROVED]

b. Carlsbad LCP Amendment No. 2-03 Time Extension. Public Hearing and action to extend time limit to act on request by the City of Carlsbad to amend it certified Implementation Plan to (1) change zoning of 0.7 acre site from R-1 (One-family Residential) to RD- M (Residential Density-Multiple); (2) permit second dwelling units through modified discretionary Minor Coastal Development permit; and (3) add and amend regulations for senior citizen housing. (BP-SD) [Time Extension APPROVED]

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

b. Application No. 6-02-95 (Becker, Solana Beach) Application of Peter & Angela Becker to demolish single-family home, and construct 4,092 sq.ft. 2-story single-family home with 45-ft-deep caisson foundation, on 8,251 sq.ft. blufftop lot, at 533 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Appeal No. A-6-02-121 (CH Oceanside, Oceanside) Appeal by Nancy D. Craig, Mira Mar Community and Commissioners Wan & Dettloff from decision of City of Oceanside granting permit with conditions to CH Oceanside LLC to construct 65-ft-high 96-unit condominium development, divide 7.5 acre site (3 lots) into 5 lots and remainder "Not a Part" lot, and construct parking, landscaping, drainage improvements and on-site mitigation, at south of San Luis Rey River, west of Coast Highway and east of Pacific Street, Oceanside, San Diego County. (BP-SD) [POSTPONED]

d. Application No. 6-02-161 (22nd Dist. Ag. Assn., Del Mar) Application of 22nd District Agricultural Association to expand grandstand over part of existing paved area between grandstand & racetrack to provide additional grandstand box seats and enlarge Clubhouse dining terrace, at Del Mar Fairgrounds, 2260 Jimmy Durante Blvd., Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-03-23 (CH Oceanside, Oceanside) Application of CH Oceanside, LLC to divide 7.5 acre site (3 lots) into 5 lots and remainder “Not a Part” lot and construct drainage improvements and on-site mitigation, at south of San Luis Rey River, west of Coast Highway and east of Pacific Street, Oceanside, San Diego County. (WNP-SD) [POSTPONED]

f. Application No. 6-03-53 (Coronado Glorietta Bay redevelopment) Application of City of Coronado to demolish various public buildings including City Hall, municipal swimming pool complex, Coronado Playhouse, sewer pump station and recreational department building, and construct new City Hall, Community Center, parking lots, two parks and pedestrian promenade along shore, on 13.5 acres along Strand Way between Pomona Avenue & Naval Amphibious Base, Coronado, San Diego County. (KA-SD) [APPROVED WITH CONDITIONS]

14. FINDINGS. See AGENDA HEADINGS.

a. Application No. 6-02-153 (Caltrans auxiliary lane) California Department of Transportation granted permit with conditions to construct auxiliary lane on northbound Interstate 5 to include paved shoulder, replacement of guardrail, repair and improvement of drainage facilities, and restore salt marsh wetlands degraded by failed drainages, along Route 5 from 1.1 km north of Del Mar Heights Road overcrossing to 1.0 km south of Via de la Valle, North City, San Diego, San Diego County. (EL-SD) [APPROVED]

b. San Diego LCP Amendment No. 1-02A (La Jolla Plan Update). City of San Diego approved land use plan amendment with suggested modifications, for comprehensive update to La Jolla Community Plan and Local Coastal Program Land Use Plan (including rescission of 1972 La Jolla Shores Precise Plan, 1975 La Jolla Community Plan and 1983 La Jolla-La Jolla Shores Local Coastal Program Land Use Plan). (LRO-SD)  [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be September 10-12 in Eureka and October 7-10 in Coronado.