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


April 2001 Agenda

Radisson Hotel-Santa Barbara
1111 E. Cabrillo Blvd.
Santa Barbara, CA 93103
(805) 963-0744

This has been updated at 10:45 A.M., Friday, April 17, 2015.

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

10:00 A.M.

TUESDAY, APRIL 10, 2001

1. CALL TO ORDER.

2. ROLL CALL.

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

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

Sierra Club, et al. v. CCC, et al. (SOKA University, RPI) (Govt. Code § 11126(e)(2)(A))
Encinitas Country Day School, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Babbitt, et al. (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))
Smiley v. CCC (Govt. Code § 11126(e)(2)(A))
The Matter of Unpermitted Grading at 28517 Pacific Coast Highway, Malibu (The Pointe, Gladys and Michael LaBerge) (Govt. Code § 11126(e)(2)(C))
CCC v. Allen (Govt. Code § 11126(e)(2)(A))
Railsback, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Morro Bay Mini Storage, Inc. v. CCC (Govt. Code § 11126(e)(2)(A))
Harfenist v. CCC, et al (Govt. Code § 11126(e)(2)(A))

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

ENERGY, OCEAN RESOURCES and WATER QUALITY

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-00-20 (Fish & Game and Project Pacific, San Diego) Application of California Dept. of Fish & Game and Project Pacific for 20 ft. x 5 ft. x 4 ft. netting & PVC grow-out pen for rearing and releasing juvenile white seabass as part of CDFG Ocean Resources Enhancement and Hatchery Program, in Dana Landing Marina, Mission Bay, San Diego, San Diego County. (MVC-SF) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-01-47 (L.A. Co. Dept. of Public Works) Application of Los Angeles County Department of Public Works to repair 150 feet of 7½-ft-wide concrete wheelchair ramp on beach by removing 4-ft-wide sections at each segment joint and refilling with new concrete, at Mother's Beach Park, on Admiralty Way, Marina Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-53 (Houston's Restaurants, Santa Monica) Application of Houston's Restaurants to demolish 1-story 4,935 sq.ft. restaurant and construct 2-story 7,778 sq.ft. restaurant in downtown parking district, at 202 Wilshire Blvd., Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-65 (Spencer, Newport Beach) Application of Brian & John Spencer to remodel and add to existing 2-story duplex, and construct 380 sq.ft. 3rd-floor attic, new roof deck, new second floor balcony & stairwell, hardscape and landscape, at 109 34th Street, Newport Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-01-68 (Legg, Los Angeles) Application of Matt Legg for 45-ft-high 3,478 sq.ft. single-family home & attached 3-car garage, at 149 Voyage Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-70 (Schutz, Los Angeles) Application of Robert E. Schutz for 45-ft-high 4,971 sq.ft. single-family home & attached 3-car garage, at 142 Channel Point Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and WATER QUALITY

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)

a. Chevron 4H Platform Shell Mounds. Public hearing and Commission discussion on results of independent study (under direction of State Lands Commission & Coastal Commission) of Chevron 4H platform shell mounds, in state waters in eastern Santa Barbara Channel, offshore Summerland & Carpinteria, Santa Barbara County, to analyze physical & chemical composition of mounds, environmental impacts of shell mound removal and in-place abandonment and mound removal methods. (AJD & MVC-SF) [TO CONTINUE]

5.5 PERMIT AMENDMENT. See AGENDA HEADINGS.

a. Permit No. E-00-8-A (Global West, Morro Bay) Request by Global West Network, Inc. to horizontally directional drill two 5-inch fiber optic cable conduits at North Point Natural Area parking lot extending 2,800 feet offshore and 100 feet below sea floor, construct 10 ft. x 9 ft. x 9 ft. manhole & utility vault under parking lot, and pull fiber optic cable through conduits, Morro Bay, San Luis Obispo County. (DC-SF) [APPROVED WITH CONDITIONS]

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

SOUTH COAST DISTRICT

7. 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.

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

9. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-01-66 (Capital Pacific, Rancho Palos Verdes) Appeal by Rowland Driskell, Commissioners Wan & Estolano, and William & Marianne Hunter from decision of City of Rancho Palos Verdes granting permit to Capital Pacific Holdings, Inc. to construct three manned tract entry observation booths on median islands at entries to interior public streets (Paseo de la Luz, Via del Cielo & Calle Viento) in Oceanfront community of Rancho Palos Verdes, Los Angeles County. (KAT-LB) [TO CONTINUE]

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

a. Application No. 5-00-400 (Playa Capital, Los Angeles) Application of Playa Capital, Company L.L.C. to modify and construct new ramp connections between Lincoln & Culver Blvds., widen Culver Boulevard by 37-39 feet between Lincoln Blvd. & Marina Freeway (Route 90), widen and improve grade level connections between Culver Blvd. & Marina Freeway, and construct drainage, lighting and landscaping, and 1.1 acre extended detention biofiltration basin within ramp loop, at Culver & Lincoln Boulevards, Playa Vista, Los Angeles, Los Angeles County. (PE-LB)[TO CONTINUE]

b. Appeal No. A-5-00-417 (Playa Capital, Los Angeles) Appeal by Coalition to Save the Marina, Wetlands Action Network, and Ballona Wetlands Land Trust of permit granted by City of Los Angeles to Playa Capital Company LLC to modify and construct new ramp connections between Lincoln & Culver Blvds., widen Culver Blvd. by 37-43 feet between Lincoln Blvd. & Marina Freeway (Route 90), widen and improve grade level connections between Culver Boulevard & Marina Freeway, with drainage, lighting and landscaping, modified with 1.1 acre extended detention biofiltration basin in ramp loop, Area C Playa Vista, Los Angeles, Los Angeles County. (PE-LB) [TO CONTINUE]

c. Application No. 5-00-450 (AES, Los Angeles) Application of AES Investment Corporation to complete artistic mural by erecting 7-foot sphere with 3-ft-high support on roof of existing 45-ft-high structure, at 3111 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [WITHDRAWN]

d. Application No. 5-00-476 (Kirkwood, Los Angeles) Application of Jessica Kirkwood to demolish single-family home, and construct 28-ft-high 5,665 sq.ft. single family home over basement, attached garage and 125-ft-long 13-ft-high retaining wall, with 396 cu.yds. of grading, on 18,118 sq.ft. lot, next to Potrero Canyon, at 341 Alma Real Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [POSTPONED]

e. Application No. 5-01-75 (Beachfest, Long Beach) Application of Beach Charities (dba Beachfest) for 19th annual Beachfest Food and Music Festival from June 9 to 10, 2001 with setup commencing on June 7th, at Marina Green Park, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

11. 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. 5-95-55-A4 (Long Beach & Aquarium of the Pacific, Long Beach) Request by City of Long Beach and the Aquarium of the Pacific to amend permit to revise existing outdoor “Kids Cove” area to add 20-ft-high walk through aviary, 6,000 sq.ft. touchpool with 35-ft-high shipwreck theme, and 13,800 sq.ft. amphitheater seating area, at 100 Aquarium Way, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-97-30-A (Ronen, Los Angeles) Request by David Ronen to amend permit for 4-lot subdivision to construct 33-ft-high 7,583 sq.ft. single-family home, 900 sq.ft. garage, with 2,825 cu.yds. of cut and recompaction, retaining walls, driveways, fountains, and pool, on 38,500 sq.ft. lot, at 222 Coperto Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [TO CONTINUE]

c. Permit No. 5-00-358-A (Touber, Los Angeles) Request by Josh Touber to amend 1977 permit to increase height from 25 to 30 feet and eliminate deed restriction prohibiting extension of second story within 25 feet of canal property line, to allow remodeling and addion of 573 sq.ft. to 1,734 sq.ft. single-family home, at 420 Sherman Canal, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

d. Permit No. A-5-01-10-A (A-381-78-A12) (Calvary Church & Los Angeles) Request by Calvary Church of Pacific Palisades and City of Los Angeles Department of Recreation & Parks to amend permit conditions related to location of urban limit line, limits of grading or development and uses permitted in dedicated open space and to allow 16,400 cu.yds. of grading, construct 15,000 sq.ft. of proposed 32,400 sq.ft. school sports field (open to organized groups up to 52 afternoons per year), 165-ft-long 23-ft-high (maximum) retaining wall, and 1.25 acre leasehold, at 701 Palisades Drive, Pacific Palisades, Los Angeles, Los Angeles County. (PE-LB) [POSTPONED]

12. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-99-28 (Palisades Bay Club, Los Angeles) Palisades Bay Club, A Limited Partnership denied permit for 10 ten-lot subdivision for nine single family lots and one open space lot and tree replanting program, with 30,000 cu.yds. of grading to stabilize landslide and create building pads, cul-de-sac, driveways, at 16974 Sunset Blvd. at Marquez Place, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [FINDINGS APPROVED]

b. Permit No. 5-99-376-A (Langley, San Clemente) John & Chereen Langley granted amendment with conditions to permit P-81-7789/A-148-61 (5-99-376) to allow 1-story 6,719 sq.ft. single-family home with in-ground pool and spa, wrought iron & concrete block perimeter wall, hardscape improvements, attached 1,432 sq.ft. garage & storage area, and import 1,160 cu.yds. of fill to raise grade one foot for drainage, at 4055 Calle Isabella, San Clemente, Orange County. (ALK-LB) [FINDINGS APPROVED]

13. REVOCATION of Permit No. 5-91-463-A2 (Playa Capital, Los Angeles) Public hearing and action on request by Wetlands Action Network to revoke permit amendment granted to Playa Capital Company LLC for 26.1-acre freshwater marsh restoration project, use of freshwater marsh restoration and proposed riparian corridor restoration outside Coastal Zone as mitigation for future development in other areas of Ballona wetlands, and re-delineation of wetland habitat in Area A of Ballona wetlands, with amendment extending the permit, at Ballona wetlands Playa Vista, Los Angeles, Los Angeles County. (PE-LB) [REVOCATION DENIED]

9:00 a.m.

WEDNESDAY, APRIL 11, 2001

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-01-34 (San Diego parking lot) Application of City of San Diego Metropolitan Wastewater Department for 10-space employee parking lot on 8,712 sq.ft. lot next to existing City of San Diego Pump Station, at 4077 North Harbor Drive, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-00-165 (Vicino, Solana Beach) Application of Robert Vicino for 2-story 5,500 sq.ft. single-family home, 950 cu.yds. of grading and septic system, on 26,411 sq.ft. lot, at 985 Jeffrey Road, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

b. Application No. 6-01-27 (UCSD, San Diego) Application of University of California, San Diego for two lighted tennis courts next to six existing lighted tennis courts, at North Point Drive, west of North Point Lane, UCSD Campus, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-01-30 (UCSD, San Diego) Application of University of California, San Diego for temporary one-story 4,400 sq.ft. modular building (until January 2005) until completion of permanent facilities, at Voigt Drive at Justice Lane, Warren College, UCSD Campus, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-01-32 (San Diego utility improvements) Application of City of San Diego, Engineering and Capital Projects Department to replace 6-inch water pipe with new 8-inch PVC water pipe and replace 6-inch concrete sewer main with new 8-inch PVC sewer main, from western end of Saratoga Avenue, east to Abbot Street, Ocean 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.

a. 2002 Meeting Schedule. Possible adoption of meeting dates and locations for 2002. (PMG-SF) [TO CONTINUE]

b. Periodic Review of Certified LCPs. Public hearing, Commission discussion and possible action relative to the initiation and conduct of the next Periodic LCP Review. (TG-SC & LF-SF) [POSTPONED]

c. Legislation. The Commission may take positions on the following bills: AB 62, AB 104, AB 107, AB 343, AB 388, AB 556, AB 640, AB 560, AB 1011, AB 1256, AB 1602, SB 1, SB 31, SB 55, SB 908, SB 107, SB 116, SB 124, SB 516, SB 567, SB 908, & SB 1164. (SC-Sac)

d. Tides Center Memorandum of Agreement. Commission authorization to enter into memorandum of agreement with the Tides Center to serve as fiscal agent for funds from an American Trader oil spill settlement to be allocated for education and outreach projects. (CP-SF) [APPROVED]

e. Public Education Marketing Contract. Commission authorization to enter into contract with Pacific Gateway Group for up to $40,000, to market WHALE TAILSM  License Plate as part of cooperative advertising campaign with California Tahoe Conservancy license plate. (CP-SF) [APPROVED]

SOUTH COAST DISTRICT

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

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

a. Huntington Beach LCP Amendment No. 1-99 (16th to 18th Streets) Findings. Public hearing and adoption of revised findings for approval of Huntington Beach LCP Amendment No. 1-99 as submitted which changes land use designation and zoning of 1.82 acres along inland side of Pacific Coast highway between 16th and 18th Streets from Visitor Serving Commercial to High Density Residential. (MV-LB) [APPROVED]

b. Huntington Beach LCP Amendment No. 2-00 (Downtown Parking Plan) Time Extension. Public hearing and action to extend the time limit for action for up to one year on request by City of Huntington Beach to amend certified LCP implementation Program to revise the Downtown Parking Master Plan. (MV-LB) [APPROVED]

13. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-00-54 (Wyatt, Orange Co.) Appeal by Commissioners Wan & Estolano from decision of County of Orange granting permit to Philip J. Wyatt to remove wooden groin structure, replace wooden bulkhead with cement bulkhead, install up to eight pilings, and construct concrete deck from pilings to bulkhead, at 6902 Pacific Coast Highway, Sunset Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

14. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS) except 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. 5-98-255 (Capistrano Shores, San Clemente) Application of Capistrano Shores, Inc. to place 349 five to seven ton boulders along 2,000 feet of existing 3,600-ft-long seawall within same height & footprint of original seawall, realign 440 feet of timber seawall to pre-storm alignment, and mitigate impacts to dune vegetation resulting from emergency repair work, at 1880 North El Camino Real, San Clemente, Orange County. (KS-LB) [POSTPONED]

b. Application No. 5-00-479 (Bender, San Clemente) Application of Douglas Bender to remodel and add to existing single-family home, rebuild deck, and construct retaining wall to create yard, on beachfront lot, inland of railroad tracks, at 324 Boca Del Canon, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-83-959-A7 (County of Orange & AWMA, Laguna Beach) Request by County of Orange & AWMA for temporary use of Aliso Water Management Agency ocean outfall for diversion of coliform-contaminated summertime flow from Aliso Creek between May 1, 2000 & October 15, 2000 at Aliso Creek, northeast of Pacific Coast Highway undercrossing, Laguna Beach, Orange County. (FS-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-97-316-A3 (County of Orange, Laguna Beach) Request by County of Orange for temporary 6-ft-high 24-ft-wide 60-ft-long berm in bed of Aliso Creek to detain coliform-contaminated summertime creek flows between May 1, 2000 & October 15, 2000 (to be discharged 1½ miles from shore through Aliso Water Management Agency ocean outfall), at Aliso Creek, northeast of Pacific Coast Highway undercrossing, Laguna Beach, Orange County. (FS-LB) [APPROVED WITH CONDITIONS]

c. Permit No. A-5-97-166-A3 (County of Orange, Laguna Beach) Request by County of Orange for temporary berm on banks of Aliso Creek, and use of subsurface 12” diameter 200-ft-long PVC pipe from creek through public parking lot to inlet into Aliso Water Management Agency’s ocean outfall (to divert coliform-contaminated summertime creek flows between May 1, 2000 & October 15, 2000. for discharge 1½ miles offshore), at Aliso Creek, northeast of Pacific Coast Highway undercrossing, Laguna Beach, Orange County. (FS-LB) [APPROVED WITH CONDITIONS]

d. Permit No. 5-92-188-A4 (CPH Resorts, Dana Point) Request by CPH Resorts to amend permit for subdivision to reduce from 111 to 48 homes on 14.3 acres, lower heights of proposed homes from 41 to 32 feet maximum, increase home sizes from 1,800 - 2,700 sq.ft. to 2,830 - 4,999 sq.ft., increase fill from 33,000 to 60,000 cu.yds. plus 150,000 cu.yds. of remedial grading, construct 4-ft-wide public trail, and implement on-site wetland enhancement program and fuel modification program, north of Pacific Coast Highway, east of Crown Valley Parkway, west of Salt Creek, Dana Point, Orange County. (KS-LB) [APPROVED WITH CONDITIONS]

16. PERMIT EXTENSIONS. See AGENDA HEADINGS.

a. Permit No. 5-92-188-E5 (CPH Resorts, Dana Point) Request of CPH Resorts to extend permit for residential development on 14.3 acres, north of Pacific Coast Highway, east of Crown Valley Parkway, west of Salt Creek, Dana Point, Orange County. (KS-LB) [APPROVED]

b. Permit No. 5-92-188-E6 (CPH Resorts, Dana Point) Request of CPH Resorts to extend permit for residential development on 14.3 acres, north of Pacific Coast Highway, east of Crown Valley Parkway, west of Salt Creek, Dana Point, Orange County. (KS-LB) [APPROVED]

c. Permit No. 5-92-188-E7 (CPH Resorts, Dana Point) Request of CPH Resorts to extend permit for residential development on 14.3 acres, north of Pacific Coast Highway, east of Crown Valley Parkway, west of Salt Creek, Dana Point, Orange County. (KS-LB) [APPROVED]

SAN DIEGO COAST DISTRICT

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

a. Encinitas LCP Amendment No. 1-2001 (Minor). Concurrence with Executive Director’s determination that amendment to the certified City of Encinitas LCP (to no longer require a recorded record of survey for lot line adjustments and to allow height of walls or fences to be raised from six ft. to up to eight ft. in public right-of-ways to mitigate noise & visual impacts, excluding right-of-ways along N. and S. Hwy 101, La Costa Ave. and Manchester Ave.) is minor. (GDC-SD) [APPROVED]

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

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

a. San Diego LCP Amendment No. 6-2000A (Naval Training Center). Public hearing and action on request by City of San Diego to amend its certified LCP Land Use Plan and Implementation Plan to establish new planning segment for the former Naval Training Center to include residential, commercial, arts or culture uses, visitor-serving, mixed-use, and public land uses. (DL-SD) [POSTPONED]

20. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-00-187 (Shepard, Imperial Beach) Appeal by Commissioners Wan & Nava from decision of City of Imperial Beach granting permit with conditions to Robert & Joyce Shepard for 934 sq.ft. first story addition and 837 sq.ft. second story addition to existing 1,728 sq.ft. 2-story single-family home on 5,426 oceanfront lot, at 1404 Seacoast Drive, Imperial Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Appeal No. A-6-01-47 (Conway & Associates, Encinitas) Appeal by Commissioners Wan & McCoy from decision of City of Encinitas granting permit with conditions to Conway & Associates to divide 0.48 acre blufftop lot into two 0.24 acre lots, at 1410 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [TO CONTINUE]

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

a. Appeal No. A-6-00-193 (Robinson, Encinitas) Appeal by Commissioners Kruer & McCoy from decision of City of Encinitas granting permit with conditions to John Robinson for 25-ft-high 249 sq.ft. addition to existing 1,700 sq.ft. single-family home, on 7,500 sq.ft. blufftop lot, at 507 A Street, Encinitas, San Diego County (GDC-SD) [POSTPONED]

b. Application No. 6-01-29 (San Diego boardwalk widening) Application of City of San Diego, Transportation & Drainage Design Division to widen public boardwalk eastward by nine feet with 3-ft-wide landscaped buffer, at Ocean Front Walk from Santa Barbara Place to Pacific Beach Drive, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

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

a. Permit No. 6-90-225-A2 (Encinitas sand replenishment) Request by City of Encinitas to amend permit to import up to 3,000 cu.yds. of sand placed upland of mean high tide, for one additional year, at Moonlight Beach, 4th & B Streets, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, APRIL 12, 2001

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-00-252 (Arrand, Los Angeles Co.) Application of Robert & Linda Arrand for 1,105 sq.ft. 19-ft-high single-family home, detached carport, new septic system, two 4-ft-high retaining walls, 468 cu.yds. of grading, gravel driveway, grading and temporary wood shed, at 544 Glen Trail, Topanga, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-261 (Sobhani, Malibu) Application of Sassan & Mahshid Sobhani for 2,334 sq.ft. 28 ft-high single-family home with sublevel 391 sq.ft. garage & basement, detached 572 sq.ft. guesthouse, new septic system, 465 cu.yds. of grading, swimming pool, and driveway, at 3833 Paseo Hidalgo, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-01-7 (Ocean Hills Estates, Malibu) Application of Ocean Hills Estates for temporary 100-ft-long 10-ft-wide access road for geologic testing with 400 cu.yds. grading, at northeast corner of Tuna Canyon & Pacific Coast Highway, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

NORTH 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 Eureka office at (707) 445-7833.

5. FINDINGS. See AGENDA HEADINGS.

a. Permit No. 1-83-223-A (Webber, Mendocino Co.) Christine & Gary Webber granted amendment to revise single-family home, construct entry columns & gate, add deck to existing studio, construct pump & water storage, install bluff edge fence & glass railing around observation deck, and temporarily use guest studio as home with kitchen facilities; and denied amendment for second story and cylindrical observation tower extending above observation deck, at 4550 Highway One, Little River, Mendocino County. (TST-E) [APPROVED]

b. Appeal No. A-1-00-28 (Jones, Mendocino Co.) Robert & Lori Jones granted permit for 18-ft-high 2,524 sq.ft. single-family home, attached 612 sq.ft. garage, leach field & septic system, connection to existing well & utilities, and temporary occupancy of travel trailer during construction, at 31991 Navarro Ridge Road, Mendocino County. (RSM-E) [POSTPONED]

c. Crescent City LCP Amendment No. CRC-MAJ-1-00 (Del Norte Healthcare Dist.). Certification with suggested modifications of request by City of Crescent City to amend its certified Land Use Plan and Implementation to: rezone area between Battery Street, Second Street, C Street and ocean from Coastal Zone-Residential Professional (CZ-CW) to new Coastal Zone-Waterfront Commercial (CZ-CW) zoning district; realign part of designated Harbor Bicycle Path; update erosion and other site conditions; accept dedication of public access from bluff edge to high tide line; and incorporate best management practices for controlling stormwater runoff and maintaining water quality. (JB-E) [APPROVED]

NORTH CENTRAL COAST DISTRICT

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

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

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

a. Half Moon Bay LCP Amendment No. 1-00 (Residential Standards) Time Extension. Public hearing and action on extension of time limit to act on request by Half Moon Bay to amend the Zoning Ordinance to implement standards for residential development on standard and non-conforming lots. (CLK-SF) [APPROVED]

9. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-2-00-20 (Balsamo & Cohn, Pacifica) Appeal by Commissioners Wan & Woolley from decision of City of Pacifica granting permit with conditions to Art Balsamo and Michael Cohn for 140-ft-long concrete drainage swale and 20-ft-long retaining wall, at 310 Esplanade Drive, Pacifica, San Mateo County. (VAE-SF) [APPROVED WITH CONDITIONS]

b. Appeal No. A-2-01-8 (Mahon, San Mateo Co.) Appeal by Jan Didur & Jeff Tate from decision of San Mateo County granting permit to Michael & Joanne Mahon for 2-story 2,629 sq.ft. single-family home and domestic well, at 855 & 871 San Ramon Avenue, in Seal Cove area of Moss Beach, San Mateo County. (SLB-SF) [TO CONTINUE]

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

a. Appeal No. A-2-00-28 (Blank, San Mateo Co.) Appeal by Commissioners Wan & Potter from decision of San Mateo County granting permit with conditions to Steve Blank for 15,000 sq.ft. 31-ft-high single-family home with outlying bedrooms and underground tunnels, swimming pool, 2,500 sq.ft. 21-ft-high equipment barn, 3,040 sq.ft. 31-ft-high horse stable, and 1,250 sq.ft. 24-ft-high farm labor housing unit, on 261-acre lot near Año Nuevo State Reserve and Pescadero, San Mateo County. (JAS-SF) [APPROVED WITH CONDITIONS]

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

a. Permit No. 2-00-42-A (Cirincione-Coles, Marin Co.) Request by Gerry Cirincione-Coles to convert storage space into 2 bedrooms, and change use from residential to bed and breakfast, at 12990 Sir Francis Drake Blvd., Inverness, Marin County. (JG-SF) [POSTPONED]

12. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-2-00-44 (Caltrans, Half Moon Bay) Caltrans granted permit with conditions to improve intersection of Coronado Avenue & Mirada Road with Highway 1, including traffic signals, turn lanes, sidewalks, bus stops, lighting, next to El Granada, in northern Half Moon Bay, San Mateo County. (TAE-SF) [APPROVED]

STATEWIDE

13. 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)

14. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-23-01 (Air Force, Santa Barbara Co.) Consistency Determination by Air Force for Snowy Plover Management Plan, Vandenberg Air Force Base, Santa Barbara County. (JRR-SF) [TO CONTINUE]

SOUTH CENTRAL COAST DISTRICT

15. 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.

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

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

a. Santa Barbara Co. LCP Amendment No. MAJ-1-00 (Lot Size & Lot Line Adjustment). Request by Santa Barbara County to amend its certified Local Coastal Program to define a fraction lot, exclude fraction lots from the minimum lot size exception provisions, and establish standards for approval of lot line adjustments. (SMH-V) [APPROVED WITH MODIFICATIONS]

18. 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. 4-98-264 (Diva Partners, Malibu) Application of Diva Partners LP for three 2-story single-family homes (7,591; 7,956 and 7,987 sq.ft.) on 3 lots, 3 concrete terraced patios (3,407 to 2,510 sq.ft.), 2,600 feet of retaining walls up to 6 feet high, 360 ft. 6-ft-high privacy wall or fence with 3 gates, 3 swimming pools or spas, 3 driveways, 3 septic systems, one 330 sq.ft. guesthouse above detached garage, 1 tennis court, and 8,257 cu.yds. of grading, at 33555, 33565, & 33575 Pacific Coast Highway in Malibu, Los Angeles County. (SMH-V) [DENIED]

b. Application No. 4-99-237 (Gould, Malibu) Application of William & Jacqueline Gould for 2,256 sq.ft. 28-ft-high single-family home, attached 360 sq.ft. garage, alternative private sewage system, bulkhead & return walls, 215 cu.yds. of grading, and offer to dedicate lateral public access easement from deck dripline to mean high tide line, at 20758 Pacific Coast Highway, Malibu, Los Angeles County. (SNH-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-99-283 (Gumins, Malibu) Application of Jamie Gumins for 18-ft-high 5,200 sq.ft. single-family home, attached 3-car garage, detached 430 sq.ft. guesthouse, driveway, pool, septic system, dewatering well, and 685 cu.yds. of grading, at 22560 Carbon Mesa Road, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-131 (Fioramonti, Los Angeles Co.) Application of Glory Fioramonti to construct 23-ft-high 1,404 sq.ft. single-family home, retaining wall & stairway, use trailer during construction, remove second home, resurface asphalt driveway, and pave part of Greenleaf Canyon Road, with 10 cu.yds. of cut, at 1233 Greenleaf Canyon Road, Topanga, Los Angeles County. (SLG-V) [POSTPONED]

e. Application No. 4-00-142 (Hosseini, Malibu) Application of Dariush Hosseini to demolish 1,232 sq.ft. single-family home, 595 sq.ft. detached garage & 141 sq.ft. shed, construct 7,687 sq.ft. 28-ft-high single-family home, attached 751 sq.ft. garage, swimming pool, deck & private sewage system with 2,118 cu.yds. of grading, and offer to dedicate 1.1 acres as open space, at 5925 De Butts Terrace, Malibu, Los Angeles County. (SNH-V) [APPROVED WITH CONDITIONS]

f. Appeal No A-4-00-172 (Suncal, Oxnard) Appeal by Commissioners Wan & Estolano from decision of City of Oxnard granting permit with conditions to Suncal Companies to remove prime agricultural soil, create channels and waterways, subdivide site, and construct 95 single-family homes (83 with private boat docks), 35 residential duplex units, 88 townhouse condominiums, mixed-use development with 140 multi-family apartments and 22,000 sq.ft. of commercial uses, and 7-acres of public park area with trail system, on 58.3-acre site, south of Wooley Road and east of Reliant Energy Canal, Oxnard, Ventura County. (BJC-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-00-175 (Rust, Malibu) Application of Rust Trust for 2,314 sq.ft. accessory structure (478 sq.ft. office and 679 sq.ft. garage above 1,157 sq.ft. basement & mechanical room), multiple retaining walls, and 496 cu.yds. of grading, at 33528 Pacific Coast Highway in Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-00-214 (Banvard, Malibu) Application of Navy Banvard for 1-story 6,955 sq.ft. home with mezzanine level & basement, attached garage, swimming pool & spa, septic system, 6-ft-high perimeter fence, public hiking and equestrian trail across southern part of lot, temporary construction trailer, and 904 cu.yds. of grading, at 5880 Ramirez Canyon Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-00-218 (L.A. Co. Public Works Dept., Malibu) Application of Los Angeles County Public Works Department to install 350-ft-long connector pipe to reroute runoff from damaged culvert, construct energy dissipater at end of pipe, and restore eroded slope, with 1,720 cu.yds. of grading, at 5940 De Butts Terrace, Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-00-224 (Vogl, Malibu) Application of Terry Vogl to construct 889 sq.ft. stable or barn and convert it into detached 17-ft-high 750 sq.ft. guesthouse with new septic system, and construct 500 sq.ft. pool cabana, at 30107 Cuthbert Road, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-00-247 (Hawkins, Malibu) Application of Tom & Mary Hawkins for 6,910 sq.ft. 26-ft-high single-family home, 1,502 sq.ft. attached garage, 423 sq.ft. wine cellar, septic system, 120 sq.ft. cabana, lap swimming pool, tennis court, retaining walls, buried water tank, and 940 cu. yards of grading, to replace 4,500 sq.ft. home, at 3853 Carbon Canyon Road, Malibu, Los Angeles County. (SLG-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-01-12 (Lechuza Villas West, Malibu) Application of Lechuza Villas West to remove five access gates and associated signs along Sea Level Drive & Broad Beach Road, pave 37 public parking spaces including 5 handicap spaces and interspersed landscape areas, place informational signs along Sea Level Drive, and construct stairway from W. Sea Level Drive to Lechuza Beach and stairway/ramp from E. Sea Level Drive to Lechuza Beach, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

m. Application No. 4-00-222 (Socal Communications Sites, Los Angeles Co.) Application of Socal Communications Sites, LLC for 120-ft-high communications tower and 150-ft-high tower, at 1953 Latigo Canyon Road (top of Castro Peak), no grading, near Malibu, Los Angeles County. (MKH-V) [APPROVED WITH CONDITIONS]

n. Application No. 4-00-55 (Stark, Los Angeles Co.) Application of Richard Stark to revert 7 lots to acreage, remove 2,000 sq.ft. barn, pads & debris, construct 11,798 sq.ft. 32-ft-high single-family home, cabana, detached garage with gym, entry gatehouse, art studio with 4-car garage, 400 sq.ft. cabana, 750 sq.ft. guesthouse, 6-horse barn and small arena, 50,000-gallon water tank, driveways, walls around developed areas, restore 139,000 sq.ft. of site, grade 8,680 cu.yds., offer of open space deed restriction on undeveloped 55 acres of 63-acre site, and clear, maintain and offer to dedicate “Saddle Creek Ranch Connector Trail”, at 855 Stunt Road, Calabasas, Los Angeles County. (MKH-V) [POSTPONED]

19. 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. 4-97-71-A (Megdal, Malibu) Request by Elliot Megdal to modify plans and architectural style of approved home reducing first & second floors and basement, increasing garage, increasing seaward second floor deck, deleting stairway to beach, adding sideyard deck on west side of home, decreasing east side yard setback to 2½ ft., and increasing street-side height to 28 ft. (height of previously approved structure), at 24612 Malibu Road, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-98-329-A2 (Shaheen, Malibu) Request by David & Linda Shaheen to construct replacement deck with glass railing, 3 new caissons & grade beam, and relocate stairway landward, at 23940 & 23946 Malibu Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

UCSB FIELD TRIP. After the meeting on Thursday, 4/12/01, the Commission will take a field trip by bus to wetland restoration project sites on the UCSB campus. The public is welcome to join the tour if space permits. Please contact Shana Gray or Melanie Hale at (805) 585-1800 for more information.

9:00 a.m.

FRIDAY, APRIL 13, 2001

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

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

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

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

a. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-2-99B&C (land division & grading). Request by San Luis Obispo County to amend its certified Local Coastal Program to: modify grounds for appeal to Coastal Commission, and clarify Minor Use Permit hearing process, time extensions for applications associated with a land division, and various other land use ordinances; and amend grading, drainage, and erosion control permitting standards and regulations. (RB-SC) [WITHDRAWN]

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.

a. Application No. 3-00-136 (Virkkunen, Carmel) Application of Lauri Virkkunen to demolish 900 single-family home & detached 200 sq.ft. carport, to facilitate 2-story 1,599 sq.ft. home & detached carport, on east side of Camino Real (between 7th & 8th Avenues), Carmel, Monterey County. (RH-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-00-140 (Carmel armoring) Application of City of Carmel-by-the-Sea to repair and augment shoreline armoring in several bluff locations below Scenic Drive at Carmel Beach in Carmel-by-the-Sea, Monterey County. (DC-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-00-162 (Miller, Pacific Grove) Application of Eric & Greta Miller for 2-story 3,070 sq.ft. single-family home & detached 499 sq.ft. garage, and removal of 8 Monterey Pine trees, at 130 Asilomar, (Asilomar Dunes area) Pacific Grove, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

7. 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. 3-83-200-A2 (Gibson, Santa Cruz Co.) Request by Drew Gibson to repair and maintain riprap revetment by placing 130 tons of rock riprap in holes and depressions, seaward of 102 24th Avenue, Live Oak, Santa Cruz County. (DC-SC) [POSTPONED]

b. Permit No. 3-90-41-A4 (Capitola lagoon management) Request by City of Capitola, Department of Public Works for lagoon formation and Soquel Creek Management Plan and Monitoring Program, at Capitola Beach (mouth of Soquel Creek), Capitola, Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-01-28 (Silva, San Luis Obispo Co.) Appeal by Commissioners Wan & Rose from decision of County of San Luis Obispo granting permit with conditions to Tony Silva for 2,062 sq.ft. mobile home for farm support quarters, at 2705 Clark Valley Road, Los Osos, San Luis Obispo County. (SM-SC) [TO CONTINUE]

Coastal Sediment Management Workgroup (CSMW), Regional Workshop. The CSMW was formed by the California Resources Agency and the U.S. Army Corps of Engineers to facilitate regional approaches to protecting, enhancing and restoring California's coastal beaches and watersheds through federal, state and local cooperative efforts. This workshop is intended to be the first in a series of regional workshops to introduce the CSMW and to provide a forum for discussions about the management of coastal sediments on a regional basis in California. The workshop will be held on April 19, 2001, from 10:00 AM to 12 noon, at Loyola Marymount University (University Hall, Room 1762abc, 7900 Loyola Drive, Los Angeles). Commission staff have participated in the CSMW, but are not coordinating this workshop. For more information please contact Melanie Coyne (mcoyne@scc.ca.gov or 510-286-0754) or Susie Ming (sming@spl.usace.army.mil or 213-452-3825).

Future Meetings: The next meetings of the Coastal Commission will be May 8-11 in Carmel and June 12-15 in Long Beach.

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