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


November 2001 Agenda

Hyatt Regency Los Angeles
711 South Hope Street
Los Angeles, CA  90017
(213) 683-1234

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

10:00 A.M.

TUESDAY, NOVEMBER 13, 2001

1. CALL TO ORDER.

2. ROLL CALL.

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

2.5 ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-01-369 (Ball, Long Beach) Application of Douglas Ball for replace existing 28’ x 24’ dock with 12-ft-wide slip and construct 28’ x 24’ dock with 14-foot slip, using existing pier, gangway & piles, with no new pier or piles, at 5529 East Sorrento Drive, Long Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-380 (Shadden, Long Beach) Application of Thomas Shadden, Co-Trustees For T.E. & S.L. Shadden Trust to replace existing landing & gangway with 3’ x 4’ landing & 2½’ x 20’ gangway and construct 4’ x 10’ extension to 8’ x 16’ dock, with no new pier or piles, at 104 Rivo Alto Canal, Long Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

3. CONSENT CALENDAR.  See AGENDA HEADINGS.

a. Application No. 5-01-245 (Walker & Dupler, Los Angeles)  Application of Mary Ann Walker & Timothy Dupler for 1,518 sq.ft. 2-story addition to one-story 4,087 sq.ft. home resulting in 24-ft-high 5,605 sq.ft. single-family home on 12,674 sq.ft. blufftop lot, at 2129 Paseo Del Mar, San Pedro, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and WATER QUALITY

4. CONTAMINATED SEDIMENTS TASK FORCE WORKSHOP.  Staff & various speakers will update the Commission on the progress of the Task Force and the status of several focussed research projects that will provide data for developing a long-term management strategy for mitigating the impacts of contaminated sediments in the Los Angeles River Basin. (JCK-SF & JM-V)

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

6. SONGS Status.  Status report on Southern California Edison's progress on SONGS mitigation program.  SONGS will also be considered on Wednesday as item 11.  (JJL & SMH-SF)

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:

Brown v. CCC (Govt. Code § 11126(e)(2)(A))
Martin v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Save Open Space Santa Monica Mountains v. CCC, et al. (Perez, RPI) (Govt. Code § 11126(e)(2)(A))
Liguori v. CCC (Govt. Code § 11126(e)(2)(A))
La Costa Beach Homeowners' Assn., et al. v. CCC (Gamma Family Trust, et al., RPI) (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, CA State Lands Commission (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, CA Dept. of Fish & Game, et al. (Govt. Code § 11126(e)(2)(A))
Hartunian v. CCC (Govt. Code § 11126(e)(2)(A))
Petition for Declaratory Order filed by North San Diego County Transit Dev. Board Before the Federal Surface Transportation Board, Finance Docket No. 34111 (Govt. Code § 11126(e)(2)(C))
City of Encinitas v. North San Diego County Transit Development Board, et al., San Diego County Superior Court Case No. GIN015191 (Govt. Code § 11126(e)(2)(C))
Railsback, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Cole, as Trustee for the Stanford Farms Trust v. County of Santa Barbara (Govt. Code § 11126(e)(2)(A))
Yamagiwa, et al. v. CCC, City of Half Moon Bay, et al. (Govt. Code § 11126(e)(2)(A))
Yamagiwa, et al. v. City of Half Moon Bay, CCC, et al. (Sup. Ct. Case Nos. 402781 and 413013 (consolidated)) (Govt. Code § 11126(e)(2)(A))
Friends of Neary Lagoon, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Webber v. CCC (Govt. Code § 11126(e)(2)(A))
Asilomar Dunes Assn. v. CCC (Archibald, RPI) (Govt. Code § 11126(e)(2)(A))
Big Creek Lumber Co., McCrary v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Central Coast Forest Assn. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
County of Santa Barbara, et al. v. Torch Operating Co., et al. (Govt. Code § (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)

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

8. FEDERAL CONSISTENCY.  See AGENDA HEADINGS.

a. CD-61-01 (Fish & Wildlife Service, Orange Co.)  Consistency determination by U.S. Fish & Wildlife Service for wetland restoration at Bolsa Chica Lowlands in Orange County, including dredging to create tidal areas across the Lowlands, dredged material disposal at upland & ocean sites, ocean inlet to provide tidal waters to Lowlands, new Pacific Coast Highway bridge across inlet, restoration of 366 acres to full tidal and 200 acres to muted tidal influence, retention of 120 acres of existing seasonal pond habitat, and reservation of 252 acres as future full tidal restoration area. (LJS-SF)  [APPROVED AS MODIFIED]

9. FINDINGS.  See AGENDA HEADINGS.

a. CD-117-99 (Corps of Engineers, Santa Barbara) Conditional concurrence with consistency determination by Corps of Engineers for flood-control improvements to Lower Mission Creek, Santa Barbara, Santa Barbara County.  (JRR-SF)  [APPROVED]

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.

a. Huntington Beach LCP Amendment No. 3-99 (Coastal Element) Certification Review.  Concurrence with Executive Director’s determination that action of City of Huntington Beach (accepting Commission certification of LCP Amendment No. 3-99 (Coastal Element) with modifications) is legally adequate.  (SFR-LB) [APPROVED]

b. Laguna Beach Plan Amendment No. 1-01 (Trails) Certification Review. Concurrence with Executive Director’s determination that action by City of Laguna Beach (accepting Commission’s certification of LCP Amendment No. 1-01 with modifications) is legally adequate. (MV-LB) [APPROVED]

c. Laguna Beach LCP Amendment No. 1-00 (Downtown Specific Plan) Certification Review. Concurrence with Executive Director’s determination that action by City of Laguna Beach (accepting Commission’s certification of LCP Amendment No. 1-00 with modifications) is legally adequate. (MV-LB) [APPROVED]

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

12. NEW APPEALS.  See AGENDA HEADINGS.

a. Appeal No. A-5-01-336 (Bell, Dana Pt.)  Appeal by Commissioners Wan & Dettloff from decision of City of Dana Point granting permit with conditions to Kirk Bell to demolish home and construct 3,530 sq.ft. home on shorefront 4,526 sq.ft. lot, at 35405 Beach Road, Dana Point, Orange County. (KFS-LB) [TO CONTINUE]

b. Appeal No. A-5-01-392 (King, Los Angeles)  Appeal by Executive Director from decision of City of Los Angeles granting permit to Larry & Yen King for height exception of 33 feet from 28 feet maximum height limit along walk streets, at 31 26th Street, Venice, Los Angeles, Los Angeles County. (MS-LB) [TO CONTINUE]

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

a. Appeal No. A-5-00-296 (Rancho Palos Verdes, beach and bluff park)  Appeal by Lois Knight Larue & James Knight from decision of City of Rancho Palos Verdes granting permit to City of Rancho Palos Verdes to construct 15-car parking lot, gatehouse, lifeguard station, shade structures, second beach staircase, picnic shelters, outdoor showers, warning signs & educational kiosks at tidepools, improve access road, rehabilitate cabana, repair trails, remove protruding steel, and relocate playground, with sand replenishment on beach, hillside stabilization and 10,070 cu.yds. of grading, at public beach and bluff edge park, Abalone Cove Beach, Rancho Palos Verdes, Los Angeles County. (PE-LB) [POSTPONED]

b. Application No. 5-01-196 (Rand, Santa Monica)  Application of Rand Corporation for 5-story 320,409 sq.ft. building for institutional use, over 4 levels of subterranean parking (825 spaces), new public street connecting Main Street & Ocean Avenue, and public walkway, on 3.7 acre site, at 1700 Main Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-209 (Santa Monica Redevelopment)  Application of Santa Monica Redevelopment Agency to demolish 295,000 sq.ft. building & ancillary buildings and two 2-story apartment buildings, at 1700 Main Street, and 1663 & 1711 Ocean Blvd., Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-01-259 (Linskey, Seal Beach)  Application of Chris & Diana Linskey to demolish single-family home with basement and construct 31½-ft-high 3,155 sq.ft. single-family home with 252 sq.ft. basement, 656 sq.ft. of decks on 1st floor and 113 sq.ft. balcony on 2nd floor and detached 18¼-ft-high 509 sq.ft. garage, at 227  10th Street, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-269 (Parks & Rec., Laguna Beach) Application of California State Parks Orange Coast District for interim development plan for Crystal Cove Historic District, at Crystal Cove State Park, 8471 Pacific Coast Highway, Laguna Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-01-275 (BANCAP Seaport Village & Long Beach)  Application of BANCAP Seaport Village & City of Long Beach to demolish 2-story fire-damaged restaurant, and construct 2-story 19,740 sq.ft. mixed-use commercial structure, at 190 Marina Drive, Alamitos Bay Marina, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-01-288 (Hellman, Seal Beach)  Application of Hellman Properties, L.L.C. for seventy 3,577 to 4,210 sq.ft., 26 to 31-ft-high single-family homes, streets, curbs, walls, landscaping, hardscaping, utilities, entry features and other appurtenances in approved subdivision and dedication of easement over Street A of VTTM 15402 to provide public access to new Gum Grove Park parking lot, at Seal Beach Blvd. & Adolfo Lopez Drive, Seal Beach, Orange County.  (KFS-LB) [APPROVED WITH CONDITIONS]

h. Appeal No. A-5-01-280 (Los Angeles Grand Canal rehabilitation)  Appeal by Executive Director, Coalition To Save The Marina, Wetlands Action Network & Ballona Wetlands Land Trust from decision of City of Los Angeles granting permit to City of Los Angeles Department of Public Works for rehabilitation of Grand Canal banks, public walkways and waterway segment between Washington Boulevard & Ballona Lagoon, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-01-289 (Los Angeles Grand Canal rehabilitation)  Application of City of Los Angeles Department of Public Works for rehabilitation of Grand Canal banks, public walkways and waterway segment between Washington Boulevard & Ballona Lagoon, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-01-319 (Balboa Bay Club, Newport Beach)  Application of Balboa Bay Club Inc. to replace 549 feet of 604 foot bulkhead, replace tiebacks & deadmen of remaining 55 feet, raise bulkhead height to 9 feet, and excavate & replace 1,900 cu.yds. immediately landward of bulkhead, at 1221 West Coast Highway, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-01-322 (San Clemente, Casa Romantica)  Application of City Of San Clemente to rehabilitate and reuse Casa Romantica structure as cultural, arts & education center, at 415 Avenida Granada, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-01-327 (Storey & Delossa, Los Angeles)  Application of Scott Storey & Gary Delossa to add to one-story 610 sq.ft. single-family home resulting in 30-ft-high 2,700 sq.ft. single-family home with attached garage, on canal front lot, at 428 Linnie Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-01-377 (Loo, Los Angeles)  Application of Patrick Loo to repair staircase and construct stair enclosure at existing roof deck, at 3509 Grand Canal, Venice, Los Angeles, Los Angeles County. (MS-LB) [POSTPONED]

n. Application No. 5-01-409 (Conger, Torrance)  Application of Robert & Nancy Conger for 591 sq.ft. 12½-ft-high first-story addition behind 3,152 sq.ft. 2-story single-family home, 3 retaining walls, 404 sq.ft. patio with spa & stairs, and 246 sq.ft. wood deck 12" above grade in rear yard of 27,780 sq.ft. blufftop lot, with 43.7 cu.yds. of grading, at 501 Paseo De La Playa, Torrance, Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

o. Application No. 5-01-331 (Santa Monica retaining wall) Application of City of Santa Monica to replace 12-ft-high 230-ft-long, timber retaining wall with 12-ft-high 280-ft-long cement retaining wall, within public beach parking lot, at 1633 Ocean Front Walk, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

14. DEVELOPMENT AGREEMENT Application No. 5-01-207 (Hellman, Development Agreement, Seal Beach) Application of Hellman Properties, L.L.C. for approval of development agreement including vesting as between the developer & the city of: the City’s General Plan, Specific Plan, and Zoning for the Hellman Ranch property; local subdivision map approvals; other local government discretionary approvals; off-site improvement requirements including new sewer pump station, traffic signals, public street improvements, and affordable housing; requirements related to the dedication of Gum Grove Nature Park; requirements related to the deed restriction of 100 acres of lowlands to be made available for acquisition for wetlands restoration and the deed restriction of 57 acres presently used for mineral production to be made available for sale for wetlands restoration upon cessation of oil production; certain development plans related to the lands owned by the City Redevelopment Agency; and requirements related to the long term maintenance of required water quality mitigation facilities. (KFS-LB) [APPROVED]

8:00 a.m.

WEDNESDAY, NOVEMBER 14, 2001

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS.  See AGENDA HEADINGS.

a. Application No. 3-01-72 (Redican, Morro Bay)  Application of Doug Redican to remodel and add to Rose's Landing restaurant, with additional public access stairway, restrooms, elevator, viewdeck & plaza, at 725 Embarcadero, Morro Bay, San Luis Obispo County. (MW-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-01-91 (Wilde, Pacific Grove)  Application of Kirstie Wilde to rebuild foundation & chimney and add 110 sq.ft. to west facing wall of existing single-family home, at 1500 Sunset Drive, Pacific Grove, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

STATEWIDE

5. APPROVAL OF MINUTES. [APPROVED]

6. COMMISSIONERS' REPORTS.

7. CONSERVANCY REPORT.

8. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

9. DEPUTY ATTORNEY GENERAL'S REPORT.

10. EXECUTIVE DIRECTOR’S REPORT

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

b. Agreement with State Water Resources Control Board. Request authorization for Executive Director to enter into agreement and any amendments thereto with the State Water Resources Control Board to continue staff work implementing the Plan for California's Nonpoint Source Pollution Control Program pursuant to Coastal Zone Act Reauthorization Amendments of 1990. (JCK-SF) [APPROVED]

c. Public Education Program Contract Amendment. Commission authorization to amend contract with San Diego State University Foundation for project management of the Boating Clean & Green Campaign to add up to $122,000 and extend contract for one year, to December 31, 2002 to implement Phase 3 (funded by federal grants from NOAA and USEPA). (CP-SF) [APPROVED]

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

12. PERIODIC REVIEW of CERTIFIED LCPs.  Public hearing and discussion of LCP and Periodic Review issues. (TG-SC & LF-SF)

SOUTH COAST DISTRICT

12.3 NEW APPEALS.  See AGENDA HEADINGS.

a. Appeal No. A-5-01-281 (Playa Capital, Los Angeles)  Appeal by Coalition to Save the Marina, Ballona Wetlands Land Trust and Executive Director from decision of City of Los Angeles granting permit to Playa Capital LLC to realign intersection of Culver & Jefferson Boulevards, demolish “Y” shaped intersection and construct “T” shaped right-angled intersection slightly north & east of present intersection, Area B, Playa Vista, Los Angeles, Los Angeles County. (PE-LB) [PERMIT APPROVED WITH CONDITIONS]

12.5 COASTAL PERMIT APPLICATIONS.  See AGENDA HEADINGS.

a. Application No. 5-01-38 (CalTrans, Los Angeles)  Application of California Dept. of Transportation (Caltrans) Dist. #7 to demolish sports club, pottery sales and RV or boat storage facility, extend Route 90 freeway from Centinela past Culver, widen road, bridge over Culver Blvd., fill 0.23 acres of freshwater wetlands and temporarily impact 0.09-acre wetland & riparian areas, remove invasive plants, and change storm drains, at Marina Freeway, from Coastal Zone Boundary to halfway between Mindanao & Culver Blvd., Palms-Mar Vista-Del Rey, Los Angeles, Los Angeles County. (PE-LB) [WITHDRAWN]

b. Application No. 5-01-184 (CalTrans, Los Angeles)  Application of California Department of Transportation to realign & expand Lincoln Blvd. right-of-way, re-stripe to 3 or 4 travel lanes each way, construct sidewalk on east side of road, improve intersections, construct raised medians, add gutters, drains, and deceleration lanes near intersections, with 66,529 cu.yds. of grading, on Lincoln Boulevard, between LMU Drive (Hughes Terrace) in Westchester and Fiji Way in Marina del Rey, Los Angeles County. (PE-LB) [POSTPONED]

c. Application No. 5-01-223 (Playa Vista Capital, Los Angeles)  Application of Playa Vista Capital, L.L.C to realign intersection of Culver & Jefferson Boulevards, demolish part of “Y” shaped intersection and construct “T” shaped right-angled intersection slightly east of present intersection, at Culver & Jefferson Blvds., Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

d. Appeal No. A-5-00-417 (Playa Vista Capital, Los Angeles)  Appeal by Coalition to Save the Marina, Wetlands Action Network & Ballona Wetlands Land Trust of permit granted by City of Los Angeles to Playa Capital LLC to modify and construct ramp connections between Lincoln & Culver Boulevards, widen Culver Boulevard between Lincoln & Marina Freeway (Rte. 90), widen and improve grade level connections between Culver Blvd. & Marina Freeway, with drainage, lighting and landscaping, at Playa Vista, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-382 (Playa Capital, Los Angeles)  Application of Playa Capital Company, L.L.C. to modify and construct new ramp connections between Lincoln & Culver Boulevards, widen Culver Blvd. between Lincoln Blvd. & Marina Freeway (Rte. 90), widen connections between Culver Blvd. & Marina Freeway, with drainage, lighting & landscaping, sidewalk along south side of Culver Blvd., and 0.57-acre stormwater detention basin in center of loop ramp, at Lincoln & Culver Blvds., Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

12.7 PERMIT AMENDMENT.  See AGENDA HEADINGS.

a. Permit No. A-5-98-164-A (Playa Capital, Los Angeles)  Request by Playa Capital LLC to mechanically strip fill & excavate trenches, manually excavate into cultural deposits, mechanically strip & screen soils to locate features, and manually excavate any discovered features (maximum excavation 7,650 cu.yds.), on parts of 34,425 sq.ft. archaeological site (LAN 54), more than 500 feet outside of all identified or potential wetlands, at Playa Vista Area C, Playa Vista, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

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

a. Humboldt Co. LCP Amendment No. HUM-MAJ-1-00 B (SMARA) Certification Review.  Concurrence with Executive Director's determination that action of Humboldt County (accepting certification of Amendment No. HUM-MAJ-1-00 (Part B), to amend certified LCP implementation plan, to revise and update the County's Surface Mining and Reclamation Ordinance, in compliance with the Surface Mining Reclamation Act, with modifications) is legally adequate. (TST-E) [APPROVED]

b. Del Norte Co. LCP Amendment No. DNC-MIN-1-01 (Minor) (Kelly).  Concurrence with Executive Director's determination that request by Del Norte County to amend its certified LCP, by rezoning 160 acres of 195-acre lot at 200 Wilson Creek Road off Highway 101 north of Klamath from Coastal Timber (CT) to Timber Land Preserve Zone (TPZ), is minor. (JB-E) [APPROVED]

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

15. NEW APPEALS.  See AGENDA HEADINGS.

a. Appeal No. A-1-01-51 (Meredith, Mendocino Co.)  Appeal by Commissioners Reilly & Woolley from decision of County of Mendocino granting permit with conditions to Gene A. & C. J. Meredith for 8,610 sq.ft. 2-story home (in three elements connected by 210-ft-long bridge & library), driveway, well, septic system and landscaping, at 17230 Ocean Drive, near Fort Bragg, Mendocino County. (RPS-E) [POSTPONED]

b. Appeal No. A-1-01-56 (Williams, Mendocino Co.)  Appeal by Friends of Schooner Gulch, Sierra Club, Mendocino-Lake Group, 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, septic system, connection to existing private water system, driveway, concrete walkway and wooden decks, at 27560 South Highway One, Mendocino County. (RPS-E) [TO CONTINUE]

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

a. Application No. 1-01-48 (Cal-Pacific Carbon, Humboldt Co.)  Application of Cal-Pacific Carbon for 5,450 sq.ft. metal storage warehouse, three storage silos, grading, paving and landscaping, next to 555 South Depot Road, Fields Landing, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

17. FINDINGS.  See AGENDA HEADINGS.

a. Permit No. NCR-78-CC-807-A (Hollander & Kiss, Mendocino Co.)  Ken Hollander & Sharon Kiss granted permit amendment with conditions to convert garage & guest room to living space, connect it to house, construct new garage, studio & parking area with extended driveway, and authorize ground floor deck, at 45431 Greenling Circle, near Caspar, Mendocino County. (JB-E) [APPROVED]

b. Permit No. 1-92-200-A (Sanders, Mendocino Co.)  Carl Sanders granted amendment with conditions to add sunroom with indoor pool & spa to west side of approved single-family home, at 17270 Ocean Drive, south of Ft. Bragg, Mendocino County. (TST-E) [APPROVED]

c. Revocation of Permit No. A-1-97-46 (Riley, Mendocino Co.)  Denial of request by Julie Verran to revoke permit granted to David & Kathryn Riley for 2-story 2,814 sq.ft. single-family home, at 38868 Sedalia Drive, Gualala, Mendocino County. (JB-E) [APPROVED]

d. Application No. 1-01-19 (Simpson Paper, Humboldt Co.)  Simpson Paper Company granted permit with conditions to restore 6.8 acres of shoreline at former Simpson plywood processing facility, at 1900 Bendixsen Street, Fairhaven, Humboldt County. (TST-E) [APPROVED]

NORTH CENTRAL COAST DISTRICT

18. 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.

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

20. COASTAL PERMIT APPLICATION.  See AGENDA HEADINGSAttention:  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. 2-00-41 (Pacifica boardwalk)  Application of City of Pacifica for 4 to 7-ft-wide wheel chair accessible walkway and boardwalk, west of Highway 1, between Rockaway Beach and Pacifica State Beach, Pacifica, San Mateo County. (PTI-SF) [POSTPONED]

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. Permit No. 2-01-22-A (Cirincione-Coles, Marin Co.)  Request by Gerry Cirincione-Coles to convert storage space into bedroom, bathroom & storage room, and add 126 sq.ft. of storage & stairway to existing structure, at 12990 Sir Francis Drake Blvd., Inverness, Marin County. (SLB-SF) [APPROVED WITH CONDITIONS]

22. FINDINGS.  See AGENDA HEADINGS.

a. Appeal No. A-2-01-11 (Keenan Land, Half Moon Bay)  Keenan Land Company granted permit with conditions to divide 24.7 acres into 19 residential lots, with provisions for open space preservation for wetland protection and install infrastructure including traffic signal at Highway 1 & proposed Bayview Avenue, inland of Highway 1, between Terrace & Grand View Avenues, Half Moon Bay, San Mateo County. (CLK-SF)  [APPROVED]

CENTRAL COAST DISTRICT

23. 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. Marina LCP Amendment MAR-MAJ-1-01 (Bruno) Certification Review. Concurrence with Executive Director's determination that action by City of Marina, accepting certification of LCP Major Amendment 1-01 with modifications, is legally adequate. (MW-SC) [APPROVED]

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

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

a. Watsonville LCP Amendment No. WAT-MAJ-1-01 (Permit Timing & Agricultural Buffer).  Public hearing and action on request by City of Watsonville to amend both land use plan & zoning for City coastal zone area C to allow limited additional activities within required 200 foot agricultural buffer and to adjust permit timing requirements for off-site work associated with development on area C. (DC-SC) [APPROVED WITH MODIFICATIONS]

26. NEW APPEALS.  See AGENDA HEADINGS.

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

b. Appeal No. A-3-01-35 (Felos, Monterey Co.)  Appeal by Commissioners Wan & Nava from decision of Monterey County granting permit with conditions to Charlene Felos to convert test well to water-supply well to serve future home, at 24304 San Juan Road, Carmel Woods, Monterey County. (CKC-SC) [WITHDRAWN]

c. Appeal No. A-3-01-67 (Triad, Watsonville)  Appeal by Triad Associates from decision of City of Watsonville denying permit to Triad Associates to extend water and sewer utility lines (from existing utility lines east of Highway 1) across Highway 1 to serve Area B west of Highway, at 821 Airport Blvd., Watsonville, Santa Cruz County. (DC-SC) [POSTPONED]

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

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

f. Appeal No. A-3-01-96 (Colmer, Morro Bay)  Appeal by Betty Winholtz from decision of City of Morro Bay granting permit with conditions to Colmer Development for 30-lot subdivision for 30 future single-family homes, one new private street, and dedication of blufftop lot to City for permanent open space, at two lots surrounded by Morro Avenue, Main Street, South Street & Olive Street, Morro Bay, San Luis Obispo County. (SAM-SC) [NO SUBSTANTIAL ISSUE FOUND]

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

h. Appeal No. A-3-01-106 (Ranch Properties, Monterey Co.)  Appeal by Commissioners Wan & Potter from decision of County of Monterey granting amendment with conditions to Ranch Properties LLC to increase sq.ft. and change design of an approved single-family home, from 2-story 7,685 sq.ft. to 2-story 13,305 sq.ft. home, removal of 4 trees and variance to 5,000 sq.ft. limitation on coverage in Pescadero Watershed, at 3350 17-Mile Drive, Del Monte Forest, Monterey County. (SAM-SC) [POSTPONED]

i. Appeal No. A-3-01-107 (Burnett, Monterey Co.)  Appeal by Commissioners Wan & Potter from decision of County of Monterey granting extension of permit to Gerald Burnett (Odyssey Arabian Partnerships) for single-family home, removal of 5 trees, caretaker's quarters, guesthouse, variance to size of caretaker's quarters and variance for reduction in front yard setbacks, at 3350-17 Mile Drive, Del Monte Forest, Monterey County. (SAM-SC) [POSTPONED]

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

a. Application No. 3-01-15 (Cal Poly & Unocal, San Luis Obispo Co.)  Application of California Polytechnic State University & Unocal Corporation for Unocal Avila Pier Reuse Project, at Unocal Avila Beach Pier, Avila Beach Drive, Avila Beach, San Luis Obispo County. (SC-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-01-77 (Bertuccio, Carmel)  Application of Tina Bertuccio to remodel and add to single-family home including demolition of garage and construction of subterranean garage, on east side of Scenic between 8th & 9th, Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

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

d. Application No. 3-01-81 (Winterbotham, Carmel)  Application of James Winterbotham to remodel and add to single-family home, and construct 1-car garage, at Lincoln Street (3 NE of 12th), Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

e. Application No. 3-01-83 (Duchesne & Hamilton, Carmel)  Application of Mark Duchesne & Cynthia Hamilton to demolish 1-story single-family home, to facilitate new 2-story single-family home, at 5860 Junipero Avenue (wS between 11th & 12th), Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

f. Application No. 3-01-84 (R J C & Fife, Pacific Grove)  Application of R J C Properties & Helen Fife L  Trust for two 1-story buildings and one 2-story building, parking spaces, drive aisles, fencing, gates, drainage system, and landscaping, for self-storage facility with office, on 2-acre site, at 2000 Sunset Drive, Pacific Grove, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

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

28. 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. 4-83-490-A2 (Cliffs Hotel, San Luis Obispo Co.)  Request by La Noria IMS, LLC (King Ventures) to remove rock revetment at base of bluff and remove or relocate several structures within blufftop (including sewage holding tank, sewer lift station, sewer lines, utility lines, pathway & landscaping), at 2757 blufftop, bluff and beach seaward of Cliffs Hotel, Shell Beach Road, near Pismo Beach, San Luis Obispo County. (DC-SC) [APPROVED WITH CONDITIONS]

b. Permit No. 3-96-102-A2 (Johnson, Pacific Grove)  Request by Douglas Johnson to amend permit to modify required dune restoration, combine two lots into one, place conservation easement over combined lot, and place trail easement next to Sunset Drive, at 1400 Sunset Drive (Rocky Shores area of Asilomar Dunes), Pacific Grove, Monterey County. (DC-SC) [APPROVED WITH CONDITIONS]

8:00 a.m.

THURSDAY, NOVEMBER 15, 2001

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

2.5 COASTAL PERMIT APPLICATIONS.  See AGENDA HEADINGS.

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

b. Application No. 5-01-341 (Shelton, Los Angeles)  Application of Ron Shelton to remodel and add 1,449 sq.ft. to 2-story 2,681 sq.ft. home, resulting in 2-story 4,130 sq.ft. single-family home with 240 sq.ft. cabana, on two lots (24,939 sq.ft.), at 15201 Via De Las Olas & 15200 Friends Street, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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

a. Draft Malibu Land Use Plan.  Public hearing and possible action to submit to City of Malibu an initial draft of the Land Use Plan portion of the Local Coastal Program prepared by Commission staff pursuant to AB 988 and PRC Section 30166.5.  (GT-V) [TO CONTINUE]
[See the maps for and the staff report regarding the Plan.] [See a transcript of the workshop on the Plan held October 30th.]

PLEASE NOTE: The following supersedes the above version of the Land Use Plan:

City of Malibu Local Coastal Program Land Use Plan, Initial Draft, January 10, 2002, Submitted by the California Coastal Commission to the City of Malibu Pursuant to the Provisions of AB 988 and PRC Section 30166.5

8:00 a.m.

FRIDAY, NOVEMBER 16, 2001

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR.  See AGENDA HEADINGS.

a. Application No. 4-01-125 (Keach, Malibu)  Application of Stacy Keach to repair and upgrade secondary access driveway with 620 cu.yds. of grading and 220 cu.yds. of export, at 27525 Winding Way, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

4. CONSENT CALENDAR.  See AGENDA HEADINGS.

a. Application No. 6-01-93 (Solana Beach Towne Centres, Solana Beach)  Application of Solana Beach Towne Centres Investments, L.P. to convert 4,917 sq.ft. restaurant space to retail, add 1,410 sq.ft. of retail space and construct three sign towers at existing multi-tenant commercial development on 3.19 acre site, at 106-168 Solana Hills Drive, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

b. Application No. 6-01-137 (PB Investment, San Diego)  Application of Pacific Beach Investment Trust for single-family home above 2-car garage with 248 sq.ft. office leasehold on first floor and second detached 3-story home with 3-car garage on 3,008 sq.ft. lot, at 728 & 734 Salem Court, Pacific Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-01-147 (Davies, Solana Beach)  Application of Andres E. Davies to demolish home & detached accessory structure, and construct 1,245 sq.ft. single-family home & detached 595 sq.ft. accessory structure (game room), on 19,538 sq.ft. lot, at 671 Ida Avenue, Solana Beach, San Diego County.  (DS-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

5. DEPUTY DIRECTOR'S REPORT.  Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public.  For specific information contact the Commission's Ventura office at (805) 585-1800.

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

7. UCSB NOTICE of IMPENDING DEVELOPMENT No. 1-01 (Snowy Plover Protection).  Public hearing and action on Notice of Impending Development by University of California at Santa Barbara for program to protect western snowy plover, including closure and restoration of 190-meter trail, fences, and regulatory signs, at Coal Oil Point Reserve on the West Campus at University of California, Santa Barbara. (SLG-V) [APPROVED WITH CONDITIONS]

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

a. Oxnard LCP Amendment No. MAJ-1-00 (Annexation of North Shore at Mandalay Bay)  Public hearing and action on request by City of Oxnard to amend its certified Land Use Plan & Coastal Zoning Ordinance to (1) amend Land Use Plan maps to reflect annexation of North Shore site: Coastal Zone Map (map #2) for McGrath-Mandalay area and Urban rural boundary (map #6) to include recently annexed North Shore property, proposed sensitive habitats map (map #7) to show Ventura Marsh Milk-Vetch habitat, proposed coastal access map (map #12) to show linear park & trail along Reliant Energy Canal, and Land Use Map for McGrath-Mandalay area to designate site as Planned Unit Development Residential, (2) add site-specific development and access and recreation policies, (3) add site-specific resource policies to include habitat preservation, restoration, mitigation and monitoring elements of the certified Final EIR, MOU with Dept. of Fish & Game, settlement agreement with CA Native Plant Society, and remediation and mitigation in the RAP approved by Regional Water Quality Control Board, (4) amend Coastal Zoning Ordinance map to reflect zoning for site, and (5) add site-specific zoning ordinances to implement proposed Land Use Plan policies. (KK-V) [POSTPONED]

9. COASTAL PERMIT APPLICATIONS.  See AGENDA HEADINGSAttention:  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. 4-97-236 (NOAS, Malibu)  Application of NOAS Properties Inc. to remove rock revetment and construct 50-ft-long 19-ft-wide 10-ft-high rock revetment in front of existing timber bulkhead, at 23730 (#26) Malibu Colony Drive, Malibu, Los Angeles County. (JLA-V) [DENIED]

b. Application No. 4-00-223 (La Chusa Highlands Assn., Malibu)  Application of La Chusa Highlands Improvement Association for traffic gate across entrance to private street, including signage to indicate public access, and five-ft-wide pedestrian, equestrian   and bicycle accessway at Avenida de la Encinal, 88 ft. north of Encinal Canyon Road, Malibu, Los Angeles County. (SNH-V) [POSTPONED]

c. Application No. 4-01-136 (Santa Barbara Co., Goleta winter dikes)  Application of Santa Barbara County Dept. of Parks & Recreation for 1,400-ft-long 15-ft-high winter sand dike on back beach, 600 ft-long dike if needed, and lowering dike(s) prior to Memorial Day 2002, at Goleta Beach County Park, Goleta, Santa Barbara County. (SNH-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-225 (Caltrans, Malibu)  Application of Caltrans District 7 to construct 364-ft-long timber wall below grade along Pacific Coast Highway next to eight beach front homes, excavate & export 900 cu.yds. of material, import 600 cu.yds. of fill, construct two drainage devices, and remove & replace parts of existing driveways, from 19232 to 19302 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

e. Application No. 4-01-34 (B.A.S.E. 22 & Shoenbaum, Malibu)  Application of B.A.S.E. 22, LLC & Karl Shoenbaum for 8,129 sq.ft. 28-ft-high single-family home, 675 sq.ft. attached garage, 660 sq.ft. basement, 202 sq.ft. sunset pavilion, swimming pool, spa, driveway, retaining walls, septic system, and 2,192 cu.yds. of grading, at 32640 Pacific Coast Highway, Malibu, Los Angeles County. (SLG-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-01-41 (B.A.S.E. 22 & Shoenbaum, Malibu)  Application of B.A.S.E. 22, LLC & Karl Shoenbaum for 5,131 sq.ft. 28-ft-high single-family home with 1,307 sq.ft. basement, 491 sq.ft. attached garage, 447 sq.ft. detached garage, driveway, 282 sq.ft. covered porches, retaining walls, septic system, and 2,126 cu.yds. of grading, at 32636 Pacific Coast Highway, Malibu, Los Angeles County. (SLG-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-01-80 (Asfour, Malibu) Application of Amber Asfour to divide 2.14 acres into two lots (1.54 acres with existing guesthouse & 0.6 acres with primary home), record deed restriction on 0.7 acres as Open Space, plant riparian vegetation along drainage, obtain approved “Fuel Modification Plan” from Los Angeles County Fire Department, and add gravel walkway along Zumirez Drive frontage, with no construction or grading, at 28637 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-01-89 (Geffen, Malibu)  Application of  David Geffen to remodel existing 2 story home, demolish & remove 2nd story, remodel 1st story maintaining 61% of exterior walls, add 450 sq.ft. to landward side of home, remove & replace septic system, extend windscreen across property, and extend planter on seaward side of bulkhead, with no grading, resulting in 1,677 sq.ft. 21-ft-high home with attached 822 sq.ft. garage, at 21108 Pacific Coast Highway, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-01-95 (Azzi, Malibu)  Application of Paul Azzi for 6,240 sq.ft. 28-ft-high single-family home (with 1,250 sq.ft. basement), 480 sq.ft. of balconies, 744 sq.ft. attached garage, 750 sq.ft. guesthouse with basement, driveway & motor court, swimming pool, septic system, retaining walls, landscaping and 960 cu.yds. of grading, at 6385 Zuma Mesa Drive, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-01-96 (Azzi, Malibu)  Application of Paul Azzi for 5,606 sq.ft. 28-ft-high single-family home (with 440 sq.ft. of balconies), attached 750 sq.ft. garage, driveway & motor court, swimming pool, septic system, retaining walls, landscaping and 1,100 cu.yds. of grading, at 6395 Zuma Mesa Drive, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-01-99 (Parks & Rec., Oxnard)  Application of California Dept. of Parks & Recreation, Channel Coast District for 1,081-ft-long 3-ft-high, 22-ft-wide earthen levee along existing road, next to campground, 10 ft. from Santa Clara River Estuary Natural Preserve to protect low-cost public recreational use from flooding, including three storm drains with concrete headwalls & flap gates & two pedestrian access ramps (one at each end) onto levee, 3,810 cu.yds. of grading, revegetation of levee with native plants, removal of pavement from road, and habitat restoration for Natural Preserve salt and freshwater marshes, at 2211 Harbor Blvd., McGrath State Beach, Oxnard, Ventura County. (KK-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-01-101 (Bluewater Builders, Malibu) Application of Bluewater Builders, Inc. for 3,517 sq.ft. 25-ft-high single-family home, 626 sq.ft. attached garage, concrete driveway, septic system, retaining walls and 675 cu.yds. of grading, at 6176 Galahad Drive, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

m. Application No. 4-01-103 (Bigelow, Malibu)  Application of Frans & Barbara Bigelow for 18-ft-high 4,775 sq.ft. single-family home, attached 3-car garage, driveway, turnaround, retaining wall, septic system and 990 cu.yds. of grading, at 6252 Cavalleri Road in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

n. Application No. 4-01-139 (University of California, Santa Barbara Co.)  Application of University of California Natural Reserve System and Marine Science Institute to protect western snowy plover, including year around vertical cable fencing to create 400-meter-long restricted roost area near mouth of Devereux Slough and signage at Sands Beach, Coal Oil Point Reserve on West Campus, University of California, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

o. Application No. 4-01-155 (Carpinteria sand berm)  Application of City of Carpinteria for annual construction and removal of 1,440-ft-long 12-ft-high sand berm on Carpinteria City Beach involving 26,000 cu.yds. of grading, Carpinteria, Santa Barbara County. (LKF-V) [APPROVED WITH CONDITIONS]

10. 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. 5-85-214-A4 (Cold Canyon 10, Malibu)  Request by Cold Canyon 10, LLC to construct two security gates and continuous fence 200 ft. in each direction set back from Cold Canyon Road, at 1955 Cold Canyon Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-99-273-A (Kramer, Malibu)  Request by Jeffrey & Sheryl Kramer to convert 469 sq.ft. attic above detached 3-car garage into playroom or guestroom with exterior stairway and install new septic system, at 28929 Bison Court, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

11. FINDINGS.  See AGENDA HEADINGS.

a. Application No. 4-00-135 (Perez, Malibu) Charles Perez granted permit with conditions for new swimming pool & spa, alternative septic system, interior remodeling, and offer to dedicate new lateral public access easement, at 22432 Pacific Coast Highway in Malibu, Los Angeles County.  (SNH-V) [APPROVED]

SAN DIEGO COAST DISTRICT

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

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

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

a. Carlsbad LCP Amendment No. 2-2001-A (Lynn) Public hearing and action on request by City of Carlsbad to amend its certified Implementation Plan to rezone 2.0 acre Lynn site from Limited Control (L-C) to One-Family Residential (R-1-7, 500-Q).  (WNP-SD) [APPROVED]

b. Encinitas LCP Amendment No. 1-2001 (museum overlay).  Public hearing and action on request by City of Encinitas to amend its certified LCP Implementation Plan to establish Museum Overlay Zone to allow development of museums in RR-1 and R-3 Zones in four subareas subject to approval of a Major Use Permit.  (LJM-SD) [POSTPONED]

c. San Diego LCP Amendment No. 2-2001-A (stormwater regulations) Public hearing and action on request by City of San Diego to amend its certified LCP Implementation Plan to incorporate new stormwater regulations in compliance with Regional Water Quality Control Board requirements.  (EL-SD) [APPROVED]

d. Imperial Beach LCP Amendment No. 2-2001 (use restrictions). Public hearing and action on request by City of Imperial Beach to amend its certified LCP Implementation Plan to regulate tattoo or body-piercing and fortune telling or palm reading establishments in C-1 (General Commercial), C-2 (Seacoast Commercial) and C-3 (Neighborhood Commercial) Zones. (LRO-SD) [APPROVED]

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

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

16. COASTAL PERMIT APPLICATIONS.  See AGENDA HEADINGSAttention:  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. 6-01-80 (Cabrillo Power, Carlsbad)  Application of Cabrillo Power I, LLC to dredge up to 500,000 cu.yds. from lagoon bottom each year for five years and place dredged sand on nearby beaches, at outer basin of Agua Hedionda Lagoon, Carlsbad, San Diego County. (WNP-SD) [POSTPONED]

b. Application No. 6-01-81 (NCTD, Del Mar)  Application of North County Transit District to install twelve 3-ft-diameter 60-ft-deep soldier piles with tiebacks, spaced 9 feet apart, capped with concrete grade beam, with color & texture on exposed surfaces, and construct subsurface drainage system to direct stormwater to beach, between 7th & 8th Streets at Rail Map 244.76, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-01-87 (Calvary Lutheran Church, Solana Beach)  Application of Calvary Lutheran Church for new 400-seat 17,720 sq.ft. sanctuary & classroom building, new entry plaza, stairs, walkways, landscaping, and expansion of parking lot, on 95,179 sq.ft. existing church site, at 424 Via De La Valle, Solana Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

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

e. Application No. 6-01-112 (Pacific View Estates, Del Mar)  Application of Pacific View Estates, LLC to reconfigure & consolidate seven lots into four lots and construct 2-story 21,403 sq.ft. single-family home, attached 3-car garage, pool, spa, drainage and landscaping on blufftop lot, southwest of Camino del Mar & Border Avenue, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-01-113 (Pacific View Estates, Del Mar)  Application of Pacific View Estates, LLC for one-story 4,408 sq.ft. single-family home, attached garage, 600 sq.ft. accessory structure, spa and landscaping on blufftop lot, southwest of Camino Del Mar & Border Avenue, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-01-115 (Ostanik, Solana Beach)  Application of Mr & Mrs Michael Ostanik to demolish 2,096 sq.ft. single-family home, and construct 5,575 sq.ft. 2-story single-family home & attached garage, on 14,810 sq.ft. lot, at 720 Rawl Place, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

h. Application No. 6-01-135 (San Diego treatment plant fuel cells Application of City of San Diego, Metropolitan Wastewater Department to install five 12 to 18-ft-wide fuel cells on existing concrete slab and surrounded by 10-ft-high chain link fence with vinyl slats, at Point Loma Wastewater Treatment Plant, 1902 Gatchell Road, Peninsula, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

i. Application No. 6-01-142 (Chula Vista sewer pipe)  Application of City of Chula Vista for new 42-inch diameter sewer pipeline to connect to existing 72-inch sewer pipe to convey flows from planned mixed-use development in eastern Chula Vista (outside coastal zone) extending from Hollister Street west along Main Street to Bay Blvd., Chula Vista, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

j. Application No. 6-01-143 (Equilon Enterprises, Solana Beach)  Application of Equilon Enterprises, L.L.C., to demolish existing gas station, construct 2,718 sq.ft. convenience store, 918 sq.ft. automated drive-through car wash, five fuel dispensers, and replace underground fuel storage tanks, on 27,408 sq.ft. site, at 706 Lomas Santa Fe Drive, Solana Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

k. Application No. 6-01-144 (UCSD, San Diego)  Application of University of California, San Diego for 2-story 9600 sq.ft. office & conference room addition to existing Institute of the Americas complex, at 10111 North Torrey Pines Road (UCSD), La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

l. Application No. 6-01-152 (Coronado utility undergrounding)  Application of City of Coronado for undergrounding of overhead electrical lines including removal of 9 wood utility poles, trenching for 2,740 lineal feet of utility lines underground and installation of two underground concrete vaults and one above-ground utility box in public right-of-way, at east side of State Route 75 (Silver Strand Highway), south of Coronado Cays to City of Imperial Beach, Coronado, San Diego County.  (LRO-SD) [APPROVED WITH CONDITIONS]

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

a. Permit No. 6-84-578-A4 (Mira Costa College, Encinitas)  Request by Mira Costa Community College District to delete condition prohibiting classes from commencing before 9 a.m., at San Elijo Campus, 3333 Manchester Avenue, Cardiff, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

ENFORCEMENT

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

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


Future Meetings: The next meetings of the Coastal Commission will be December 11-14 in San Francisco  and January 8-11 in Los Angeles.

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