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


July 2001 Agenda

The Fountain Grove Inn
101 Fountain Grove Pkwy.
Santa Rosa, CA 95403
(707) 578-6101

This has been updated at 11:45 A.M., Wednesday, April 15, 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, JULY 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:

Gregory Parker, Trustee of the Stanford Farms Trust, v. CCC (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))
Friends of Neary Lagoon, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Ailanto Properties, Inc. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Coalition to Save the Marina, Inc. 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))
Summit Resources, Ltd. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Kenny and Starz v. County of Los Angeles, CCC, et al. (Govt. Code § 11126(e)(2)(A))
CCC v. Starz (Govt. Code § 11126(e)(2)(A))
Railsback, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
CCC v. Furmanski, et al. (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Babbitt, et al. (Govt. Code § 11126(e)(2)(A))
Yamagiwa, et al. v. CCC, City of Half Moon Bay, et al. (Case No. 417189) (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))
Page v. City of Pacific Grove, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Higgins v. CCC (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).

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-01-151 (Ramsey, San Clemente) Application of Charles & Karen Ramsey for 25-ft-high 5,937 sq.ft. single-family home, swimming pool, hardscape improvements, landscaping and attached 1,124 sq.ft. garage, at 4095 Calle Isabella, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-160 (Pearl, Los Angeles) Application of Gary Pearl to demolish 1-story 520 sq.ft. single-family home & 420 sq.ft. detached garage, and construct 3,110 sq.ft. 30-ft-high (with 38-ft-high roof access structure) single-family home & four enclosed parking spaces on canal-front lot, at 409 Linnie Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-165 (Archwest, Los Angeles) Application of Archwest Developments, Inc. for 30-ft-high 3,220 sq.ft. single-family home & attached 2-car garage on canal-front lot, at 404 East Howland Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-01-166 (Archwest, Los Angeles) Application of Archwest Developments, Inc. for 30-ft-high 3,164 sq.ft. single-family home & attached 2-car garage, on canal-front lot, at 402 East Howland Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-201 (Russo, Los Angeles) Application of Anthony Russo to add 337 sq.ft. 4th floor & 167 sq.ft. deck to existing 3-story single-family home, creating 40-ft-high 2,332 sq.ft. single-family home, at 6517 South Esplanade, Playa Del Rey, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-00-200 (Zimmerman, Malibu) Application of Paul & Mary Zimmerman to construct 452 sq.ft. 2nd-floor landward addition above new carport on existing driveway with connecting bridge to existing 3,290 sq.ft. single-family home & garage, at 22020 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-01-73 (San Diego pump station) Application of City of San Diego to rehabilitate Pump Station 41, construct 77,400 gallon (160 sq.ft.) underground emergency storage tank northeast of existing pump station, and install 1800 linear feet of 8" force main from pump station to existing interceptor by Mission Bay Drive, at 2723 De Anza Road, Mission Bay Park, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

b. Application No. 6-01-77 (Walker, Del Mar) Application of Wade & Becky Walker to add 62 sq.ft. (287 sq.ft. previously exempted) to existing 3,166 sq.ft. multi-level single-family home and construct rear yard patio (with grading & retaining crib walls), at 1440 Oribia Road, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

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

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

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

a. Hermosa Beach LCP Amendment No. 1-01 & Implementation. Public hearing and action on request of City of Hermosa Beach to amend the conditionally certified Land Use Plan (to modify parking and access policies to encourage new sources of parking and parking strategies, remove downtown commercial development cap, modify development and design policies, and remove the housing policies), and certify new implementation program. (AJP-LB) [POSTPONED]

b. Marina del Rey Plan Amendment 1-01 Time Extension.  Public hearing and action on request to extend time limit for Commission action for up to one year on request by County of Los Angeles to amend Land Use Plan of certified Marina del Rey LCP. (AJP-LB) [APPROVED]

9. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS) except 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. 5-00-473 (Los Angeles Co. Public Works, Long Beach) Application of Los Angeles County, Dept. of Public Works to retrofit 4-lane bridge by welding steel casings around existing bridge supports in Alamitos Bay, at Second Street Bridge over Alamitos Bay, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-40 (Slavik, San Clemente) Application of James & Glenys Slavik for 12,966 sq.ft. 2-story single-family home, attached 2,073 sq.ft. garage, 1,285 sq.ft. guesthouse, swimming pool, spa, and landscape & hardscape improvements, on coastal blufftop lot, at 4120 Calle Isabella, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-41 (Long Beach Water Dept., Long Beach) Application of Long Beach Water Department to rehabilitate S-10 sewer lift station, upgrade mechanical system, pumps & motors, electrical equipment, HVAC & odor control, and modify S-10 structure, at Rivo Alto Canal & Ravenna Drive, Long Beach, Los Angeles County. (KAT-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-01-84 (Muench, Newport Beach) Application of Michael Muench to demolish single-family home, construct 24-ft-high 4,310 sq.ft. single-family home with basement, attached 416 sq.ft. garage, patio & landscape wall on seaward side, walkways on west & east sides, front yard parking area & concrete driveway, on beachfront, at 2046 East Oceanfront, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-126 (Bertea, Laguna Beach) Application of Blake C. Bertea to demolish single-family home, and construct 16-ft-high 4,533 sq.ft. single-family home, attached 999 sq.ft. subterranean garage, 215 sq.ft. subterranean wine room, stair access, and 298 sq.ft. 16-ft-high detached guesthouse, at 2470 Monaco Drive, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-01-131 (Smith, Los Angeles) Application of Lisa & Stuart Smith to demolish two storage sheds on lot with existing 2-story single-family home, and construct 30½-ft-high 3,121 sq.ft. second apartment with 4-car garage on ground floor, at 25 Dudley Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-01-139 (Haldeman, Los Angeles) Application of Timothy & Tamra Haldeman to demolish 3,500 sq.ft. single-family home, and construct 28-ft-high 7,807 sq.ft. single-family home, two attached 2-car garages, retaining walls, pool, pool house, with grade beams, spread footings, 34 concrete piles to support proposed home & pool house, and 1,636 cu.yds. of grading and 901 cu.yds. of export, on 29,010 sq.ft. lot, at 1138 Las Pulgas Road, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-01-164 (Lee, Los Angeles) Application of John Lee for 30-ft-high 2,487 sq.ft. single-family home over basement, and attached 585 sq.ft. garage, on 2,000 sq.ft. lot, at 665 Mildred Avenue, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-91-584-A4 (Los Angeles, Venice alley improvements) Request by City of Los Angeles, Department of Public Works to demolish and reconstruct Venice Canal courts (alleys) with 6-inch concrete pavement, and upgrade existing street drains using perforated pipelines and new catch basins with sediment and oil & grease filters to reduce pollutants in waterways, at Grand Canal, Howland Canal, Linnie Canal, and Carroll Canal Courts, west of Dell Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

Please note that there is ONE combined staff report for items b, c, and d below.

b. Permit No. 5-83-959-A8 (County of Orange & AWMA, Laguna Beach)  Request by County of Orange & AWMA to use Aliso Water Management Agency ocean outfall to divert coliform-contaminated summertime flow from Aliso Creek between May 1, 2001 & October 15, 2001 at Aliso Creek, 300 feet northeast of its Pacific Coast Highway undercrossing, Laguna Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-97-316-A4 (County of Orange, Laguna Beach) Request by County of Orange for 6-ft-high 24-ft-wide 60-ft-long temporary berm in bed of Aliso Creek to detain coliform-contaminated summertime creek flows between May 1, 2001 & October 15, 2001 (Ponded water would be discharged 1.5 miles from shoreline through Aliso Water Management Agency Ocean Outfall), at Aliso Creek, 300 feet northeast of its Pacific Coast Highway undercrossing, Laguna Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

d. Permit No. A-5-97-166-A4 (County of Orange, Laguna Beach) Request by County of Orange for temporary berm on banks of Aliso Creek, use of subsurface 12” diameter 200-ft-long PVC pipe extending 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 through October 15, 2000 (to be discharged 1.5 miles offshore), at Aliso Creek, 300 feet northeast of its Pacific Coast Highway undercrossing, Laguna Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

11. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-01-200 (Playa Capital, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit with conditions to Playa Capital, Co. L.L.C. to extend (114-ft-wide secondary arterial with 88-ft roadway, bicycle lanes, side walks, curbs gutters and street lighting) Playa Vista Drive 1,125 feet from south of Ballona Channel via new 335-ft-long Bridge over Ballona Channel, at Ballona Channel and Area C., Playa Vista, Los Angeles, Los Angeles County. (PE-LB) [POSTPONED]

SOUTH CENTRAL COAST DISTRICT

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

a. Santa Barbara Co. LCP Amendment MAJ-1-00 Certification Review. Concurrence with Executive Director's determination that action by the County of Santa Barbara, accepting certification of Amendment MAJ-1-00 to County's Local Coastal Program as submitted, is legally adequate. (SNH-V) [APPROVED]

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

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

a. Application No. 4-99-239 (Sol Brothers, Malibu) Application of Sol Brother Investments to replace wood bulkhead with 50-ft-long concrete seawall, and upgrade existing private sewage system to secondary treatment system for existing 3-unit apartment building, at 25228 Malibu Road, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-31 (Kahan, Malibu) Application of Robert Kahan, Cliffside Drive Family Trust, to construct 902 sq.ft. 2-story addition landward of existing single-family home, add lap pool above grade on seaward side of home, remodel interior & roof, and remove spa from bluff edge, with no grading, at 28980 Cliffside Drive, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-00-67 (Harris, Malibu) Application of Dr Jeff Harris for 7,035 sq.ft. 26-ft-high single-family home, 1,248 sq.ft. detached garage with 1,248 sq.ft. potting shed & greenhouse on 2nd-story, 748 sq.ft. guesthouse, two rain water ponds, alternative septic system, fencing, 990 cu.yds. of grading, and offer to dedicate public trail easement & 2-acre open space easement, at 6201 De Butts Terrace Drive, Malibu, Los Angeles County. (SNH-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-110 (Gurvitz, Malibu) Application of Marc Gurvitz to construct 11,181 sq.ft. 28-ft-high single-family home, attached 766 sq.ft. garage, 200 sq.ft. cabana, pool, spa, tennis court, horse paddock, septic system, 8,250 cu. yds. of grading, redivision of 3 lots into 3 lots and deed restrict 3 redivided lots from future division, at 27640, 27720 & 27747 Winding Way, Malibu, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-00-149 (Moore, Malibu) Application of James & Tracy Moore to demolish 2-story home, and construct 18-ft-high 3,602 sq.ft. single-family home, attached 2-car garage, new driveway, septic system, and retaining walls, with 980 cu.yds. of grading, and 830 cu.yds. removal & recompaction, at 7163 Birdview Avenue, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-00-115 (Stewart, Los Angeles Co.) Application of Raymond Stewart to divide one lot into two lots (11.71 & 2.33 acres) with existing home on larger lot, and grade 4,015 cu.yds. of material for building pad, driveway, widen existing driveway, and removal and compaction, at 24969 Mulholland Highway, Calabasas, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-00-277 (Zinneman, Malibu) Application of David & Christine Zinnemann for 4,062 sq.ft. 24-ft-high home, 462 sq.ft. attached garage, septic system, motor court, pool, and 1,360 cu.yds. of grading, at 6170 Ramirez Canyon, Malibu, Los Angeles County. (SLG-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-00-278 (Hirsch, Los Angeles Co.) Application of Robert Hirsch for 32-ft-high 2,900 sq.ft. single-family home, 400 sq.ft. attached garage, septic system, retaining walls, paved driveway, and 500 cu.yds. of grading, at 24842 West Brown Latigo Road, near Malibu, Los Angeles County. (SLG-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-01-26 (Singh, Malibu) Application of Spoony Singh to construct temporary access road for geological testing with 3,118 cu. yds. of grading, at northwest corner of Briarbluff Road & Azurelee Drive, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-01-27 (Koursaris, Malibu) Application of Antony Koursaris for 3,315 sq.ft. 28-ft-high single-family home, attached 815 sq.ft. garage, 700 sq.ft. guesthouse, driveway, pool, spa, septic system, landscaping, retaining walls, removal of storage container from site, 2,700 cu.yds. of grading, and security gate and fencing along Encinal Canyon Road, at 4440 Encinal Drive, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-01-46 (PCH-Tyler, Malibu) Application of PCH-Tyler Associates, Inc. to divide 6.46 acre lot into four lots (1.83, 1.0, 1.03 & 2.6 acres), construct 24-ft-wide common driveway & cul-de-sac (with 70-ft-long up to 6-ft-high retaining wall at driveway entrance and 150-ft-long up to 6-ft-high retaining wall at cul-de-sac) and two earth berms (5 & 7-ft-high) with 3,812 cu.yds. of grading, and install drainage facilities and water & utility lines to serve proposed lots, at 24675 Pacific Coast Highway, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-01-54 (Malibu Hillside View Estate, Malibu) Application of Malibu Hillside View Estate, LLC for 2-story 7,423 sq.ft. single-family home, 776 sq.ft. garage, 609 sq.ft. guesthouse, swimming pool, septic system, and 3116 cu.yds. of grading, on 2.53 acre site, at 27454 Winding Way, Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

m. Application No. 4-01-62 (Burdge, Malibu) Application of Douglas Burdge for 367 sq.ft. 12-ft-high pool cabana or accessory structure, with no grading, at 30100 Harvester Road, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

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

a. Permit 4-91-46-A2 (Malibu Porterdale, Malibu) Request by Malibu Porterdale Development LLC to relocate approved home to accommodate geologic fault setback area, and modify project to construct 6,042 sq.ft. single-family home with attached 3-car garage and 563 sq.ft. basement, detached 2-car garage and 747 sq.ft. guesthouse, new driveway, septic system, pool, retaining walls, and 2,730 cu.yds. of grading, at 6254 Porterdale Drive, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-95-133-A2 (Lewis, Malibu) Request by Dr David Lewis to grade 220 cu.yds. to restore tennis court pad to natural grade, add 836 sq.ft. of patio and decking, and move stable driveway, at 31213 Bailard Road, Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

c. Permit No. 4-99-126-A (Frymer, Malibu) Request by Ed & Madeline Frymer to amend approved residential plans to construct 35-ft-high 7,368 sq.ft. single-family home, with 4,330 sq.ft. subterranean garage, pool, septic system, temporary construction trailer, landscaping, solar panels, and 2,860 cu.yds. of grading with 660 cu.yds. exported outside coastal zone, at 1521 Decker Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

15.5 FINDINGS. See AGENDA HEADINGS.

a. Application No. 4-00-131 (Fioramonti, Los Angeles Co.) Glory Fioramonti granted permit with conditions to construct 23-ft-high 1,404 sq.ft. single-family home, retaining wall, stairway, use residence trailer during construction, remove apartment, resurface asphalt driveway, widen and extend part of driveway for Fire Department turnaround, with 10 cu.yds. of cut grading, at 1233 Greenleaf Canyon Road, Topanga, Los Angeles County. (SLG-V) [POSTPONED]

SAN DIEGO COAST DISTRICT

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

a. Carlsbad LCP Amendment No. 2-99D (Kelly Ranch) Certification Review. Concurrence with Executive Director's determination that action of Carlsbad accepting certification of Amendment No. 2-99D with modifications is legally adequate. (BP-SD) [APPROVED]

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

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. 6-00-150 (AT&T, San Diego Co.) Application of AT&T Corp. to install fiber optic communications system manholes and marker poles, using directional drilling, and trenching, in existing road rights-of-way through Camp Pendleton Marine Base, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-170 (Del Mar street & storm drain improvements) Application of City of Del Mar Engineering Department for various street, storm drain and public safety improvements, replacements and repairs, including curb inlets, percolation basins, low-flow diverters and energy dissipaters, minor widening of pavement (no new travel lanes), at various streets throughout City, including Crest Road, Camino del Mar, Coast Boulevard and Ocean Front Avenue, extending from just south of 15th Street north to 27th Street, Del Mar, San Diego County. (EL-SD) [POSTPONED]

c. Application No. 6-01-59 (AT&T Wireless, San Diego Co.) Application of WFI, Bechtel & AT&T Wireless to install 3-sector wireless communication system consisting of 38-ft-high monopole/light standard and equipment building in parking lot at Las Pulgas gate entry into Camp Pendleton Marine Base, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-01-91 (Del Mar Village Merchants, Del Mar) Application of Del Mar Village Merchants Association for public valet parking program to operate between 6 - 11 p.m. on Fridays & Saturdays year-round and daily during major events, including use of 80 feet of public street parking along west side of Camino del Mar and placement of temporary signage, at 1404 Camino Del Mar and nearby existing parking lots, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

19. 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. 6-00-38-A2 (SANDAG sand replenishment) Request by San Diego Association of Governments to amend permit for 2 million cu.yds. of sand dredged from six off-shore borrow sites onto 12 beaches in San Diego area (Oceanside, Carlsbad, Encinitas, Solana Beach, Del Mar, San Diego, Imperial Beach) to allow placement of additional 20,000 cu.yds. of sand material at a new beach (Stone Steps), Encinitas, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

20. FINDINGS. See AGENDA HEADINGS.

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

21. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-01-88 (Stoner, Oceanside) Appeal by Commissioners Kruer & McCoy from decision of City of Oceanside granting time extension to Dr William Stoner of permit approved with conditions to demolish 1,900 sq.ft. duplex and construct 3,862 sq.ft. single-family home on oceanfront lot, at 1105 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [TO CONTINUE]

9:00 a.m.

WEDNESDAY, JULY 11, 2001

1. CALL TO ORDER.

2. ROLL CALL.

2.5 ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-00-5 (Texaco, Long Beach) Application of Texaco Exploration & Production, Inc. to resurface roads on northwest side of San Gabriel River, replace electrical conduit, replace three oil pipes (flowlines), repair culvert, and reroute & place larger oil pipe (gathering line) above ground, at 6802 Westminster Avenue, Long Beach, Los Angeles County. (MVC-SF) [POSTPONED]

STATEWIDE

3. APPROVAL OF MINUTES.

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Access Action Plan Status Report. Staff briefing to Commission and interested parties on the progress made to date on implementing recommendations in the June 1999 Public Access Action Plan. (LL-SC)

b. Legislation. The Commission will hear a report and may act on the following legislation: ACR 20, AB 62, AB 104, AB 107, AB 388, AB 556, AB 639, AB 640, AB 560, AB 759, AB 949 AB 960, AB 985, AB 1011, AB 1108, AB 1145, AB 1172, AB 1192, AB 1256, AB 1561, AB 1598, AB 1602, SB 1, SB 31, SB 107, SB 116, SB 124, SB 196, SB 142, SB 516, SB 908, SB 1164. (SC-Sac)

c. Status of Public Education Program. Staff briefing on current programs and activities of the Public Education Unit, including invitation for Commissioner participation in Coastal Cleanup Day publicity and on event day (9/15/01). (CP-SF)

d. Public Education Sponsorship Policy. Commission consideration and possible adoption of staff's recommended policy for corporate contributions to the Adopt-A-Beach Account at the California State Parks Foundation, which supports California Coastal Cleanup Day. (CP-SF)

9. PERIODIC REVIEW of CERTIFIED LCPs. Public hearing and discussion of LCP and Periodic Review issues, particularly in the North Central Coast District. (TG-SC & LF-SF)

SAN DIEGO COAST DISTRICT

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

a. Carlsbad LCP Amendment No. 1-2000E (Manzanita Apartments). Public hearing and action on request by City of Carlsbad to amend its certified LCP to rezone 47.6-acre site from L-C (Limited Control) and E-A (Exclusively Agricultural) to RD-M/Q (Residential Density-Multiple with Qualified Development Overlay, on El Camino Real south of Cassia Road. (KA-SD) [DENIED]

b. San Diego Plan Amendment No. 27 Findings. Port of San Diego granted amendments as submitted for North Embarcadero Redevelopment Program allowing 600-800 room hotel, office building, retail & parking on the old Lane Field site; narrowing of Harbor Drive from 4 lanes to 3; new 25-ft-wide pedestrian esplanade along water’s edge at Harbor Drive; replacement of 3 existing industrial piers with new public pier at Grape Street, restaurant on bayfront at foot of Grape Street Pier; modernization of cruise ship terminal at B Street Pier; and docking U.S.S. Midway Aircraft Carrier on the south side of Navy Pier for a museum. (DL-SD) [APPROVED]

c. San Diego LCP Amendment No. 4-2000 (Centre City N. Embarcadero) Findings. City of San Diego granted amendment to certified Land Use Plan and Zoning Ordinance to create North Embarcadero Overlay District with new design guidelines, eliminate parking maximums, and establish parking minimums for hotel, office, residential, restaurant and retail uses. (DL-SD) [APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

11. 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)

12. PROPOSAL TO UPGRADE EL SEGUNDO GENERATING STATION. Report by staff with possible Commission action under Coastal Act Section 30413 on Application for Certification to California Energy Commission by El Segundo II LLC to replace two of four existing generating units to provide an additional 280 megawatts over current capacity, and would use existing ocean water intake and discharge system. (TRL-SF)

13. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-01-8 (Monterey Abalone, Monterey) Application of Monterey Abalone Company for red abalone grow-out facility beneath wharf (up to 500,000 abalone), at 160 Municipal Wharf #2, Monterey, Monterey County. (MC-SF) [POSTPONED]

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

15. OIL SPILL PROGRAM - DISPERSANTS WORKSHOP. A presentation by Commission staff, and staff from the state office of Spill Prevention and Response and the U.S. Environmental Protection Agency, on current oil spill response planning efforts related to the use of chemical dispersants. (EFD-SF & AD-SF) [POSTPONED]

NORTH COAST DISTRICT

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

a. Humboldt Co. LCP Amendment No. 1-00 A (Reorganization) Certification Review. Concurrence with Executive Director's determination that action of Humboldt County accepting certification of Amendment No. HUM-MAJ-1-00 (Part A) with modifications is legally adequate. (TST-E) [APPROVED]

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

18. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-01-29 (Eureka Waterfront Partners, Eureka) Appeal by Mark Jones and Commissioners Woolley & Wan from decision of City of Eureka granting permit with conditions to Eureka Waterfront Partners for Immaterial Amendment to Coastal Permit to construct parts of two mixed-use 3-story buildings totaling 50,295 sq.ft., and two private parking lots containing 80 off-street spaces, between "D" & "F" Streets and First Street & Humboldt Bay, Eureka, Humboldt County. (JB-E) [POSTPONED]

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

a. Application No. 1-99-75 (Fish & Game, Humboldt Co.) Application of California Dept. of Fish & Game for wetland enhancement by: raising & widening 3,400 linear feet of existing levee from 5-ft-high and 52-ft-wide to 10-ft-high and 72-ft-wide, raising & realigning 300 of 3,400 feet of levee to separate salt and freshwater wetlands, and installing three 24-inch-diameter water control structures, at Eel River Wildlife Area - Ocean Ranch Unit, Table Bluff Road, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-00-25 (Fish & Game, Humboldt Co.) Application of California Dept. of Fish & Game for wetland enhancement by: repairing 5,142 feet of existing dike, removing 1,400 feet of dike, constructing 630 linear feet of dike, excavating 7 shallow ponds, installing 4 water control structures, raising 2,182 feet of access road by two feet, and creating 0.5 acres of wetland at Eel River Wildlife Area to mitigate for wetland fill from dike construction, at Fay Sough Wildlife Area, next to Highway 101, Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-01-17 (Humboldt CSD, Humboldt Co.) Application of Humboldt Community Services District for 5,000 feet of 8-inch-diameter water main and replacement of water main crossing over Elk River, at Pine Hill Road to Humboldt Hill Road, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, JULY 12, 2001

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-01-47 (Monterey outfall repair) Application of City of Monterey, Department of Public Works for repairs to replace & move outfall, construct headwall & rock seawall with lateral public access walkway at outfall discharge point, and, restore sand dunes at discharge point, at Del Monte Lake & Pacific Ocean (in Navy dunes area), Monterey, Monterey County. (SC-SC) [APPROVED WITH CONDITIONS]

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

a. San Luis Obispo Co. Periodic LCP Review. Public hearing and possible Commission action on the Periodic Review of the Implementation of San Luis Obispo County’s LCP. (CL-SC & LF-SF) [APPROVED]

Executive summary with chart was added to the front of the report for item 4a on July 11, 2001.

STATEWIDE

5. 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)

6. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-46-01 (Air Force, Santa Barbara Co.) Consistency Determination by U.S. Air Force for predator management protecting Western snowy plover, Vandenberg Air Force Base, Santa Barbara County. (JRR-SF) [APPROVED WITH CONDITIONS]

CENTRAL 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 Santa Cruz office at (831) 427-4863.

a. Procedures 3-01-1-EDD (Schoenfield, San Luis Obispo Co.). Public hearing and Commission determination of applicable hearing and notice procedures, pursuant to California Code of Regulations, Title 14, Section 13569, for Albert Schoenfield Certificates of Compliance issued by San Luis Obispo County Board of Supervisors for two lots (1 acre & 3.2 acres), at 2731 Pecho Valley Road, Los Osos. (DSL-SC) [POSTPONED]

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

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

a. Marina LCP Amendment No. MAR-MAJ-1-1 (Bruno). Public hearing and action on request by City of Marina to change land use designation for 1.56 acres from General Commercial to Visitor-Oriented Commercial, and amend zoning of street right-of-way abutting the parcel from open space and low density residential to visitor-serving commercial, at northeast corner of Reservation Road & Seaside Circle. (MW-SC) [POSTPONED]

b. Morro Bay LCP Amendment No. MRB-MAJ-1-01 (rear setbacks). Public hearing and action on request by City Of Morro Bay to amend its LCP to re-establish minimum rear yard setback requirement and maximum lot coverage in the Beach Tracts at the North end of the City, at Beach Tracts, (S.2.A Overlay Zone). (MW-SC) [APPROVED]

10. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-01-11 (C.B.O, San Luis Obispo Co.) Appeal by Richard Hawley, Forrest Warren, Susan Pendergast, Patrick Milburn, Bruce Black, Jack Della Ritta & Robert Unger from decision of County of San Luis Obispo granting permit with conditions to C.B.O., Inc. (Cambria Bicycle Outfitters) to demolish building, construct 4,697 sq.ft. commercial building (at 2164 Center Street), and remodel existing commercial building (at 2150 Center Street), in Cambria, San Luis Obispo County. (SM-SC) [POSTPONED]

b. Appeal No. A-3-01-34 (Rogers, Santa Cruz Co.) Appeal by Charles Paulden from decision of County of Santa Cruz granting permit with conditions to Peter & James Rogers to divide ½-acre lot into two lots, demolish single-family home, and construct two single-family homes, along inland side of East Cliff Drive (between East Cliff Drive & Moran Way next to Moran Lake) in Live Oak area of Santa Cruz County. (DC-SC) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-3-01-45 (St. Joseph Church, Santa Cruz) Appeal by Sierra Club & Robert Adelman, et al., from decision of City of Santa Cruz granting permit with conditions to Oblates of St. Joseph Church to expand existing parking lot from 100 to 117 spaces, at 544 West Cliff Drive, Santa Cruz, Santa Cruz County. (SC-SC) [TO CONTINUE]

d. Appeal No. A-3-01-61 (Parks & Rec., San Luis Obispo Co.) Appeal by Nell Langford from decision of County of San Luis Obispo granting permit with conditions to California Department of Parks & Recreation to maintain existing sand ramp at Pier Avenue, Oceano, San Luis Obispo County. (SM-SC) [TO CONTINUE]

e. Appeal No. A-3-01-56 (Soto, San Luis Obispo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to Robert Soto to adjust lot line of two lots (148.42 & 0.55 acres) into two lots (146.42 & 2.55 acres), at 2225 Old Creamery Road, Harmony, San Luis Obispo County. (SM-SC) [TO CONTINUE]

11. 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. 3-99-64 (Steinmann, Morro Bay) Application of E. Kurt Steinmann for 2,380 sq.ft. one-story commercial building, at 845 Embarcadero, Morro Bay, San Luis Obispo County. (CL-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-00-82 (Pressley, Carmel) Application of Norm Pressley to demolish remnants of 392 sq.ft. single-family home destroyed by fallen tree in 1995 and construct 1,204 sq.ft. 2-story single-family home, on sloping 3,629 sq.ft. lot, at Second Avenue (next to Pescadero Creek in riparian corridor below unimproved Second Avenue between North Camino Real & Lopez), Carmel, Monterey County. (MW-SC) [TO CONTINUE]

c. Application No. 3-01-6 (Sparolini, Carmel) Application of Jim & Kathryn Sparolini to demolish single-family home to facilitate new home, at Santa Rita (2 NW of Mt. View), Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

d. Appeal No. A-3-01-18 (Gonyer, San Luis Obispo Co.) Appeal by Ken Renshaw from decision of County of San Luis Obispo granting permit with conditions to John Gonyer for 1,774 sq.ft. single-family home on 1,029 sq.ft. footprint with variance to construct on slopes greater than 30%, at 1770 Ogden Drive (Lodge Hill), Cambria, San Luis Obispo County. (SM-SC) [POSTPONED]

e. Application No. 3-01-20 (Pletz, Pacific Grove) Application of Stanley W. Pletz for 2,837 sq.ft. 1-story single-family home, attached 2-car garage, driveway and walkway, at 1721 Sunset Drive (Asilomar Dunes area), Pacific Grove, Monterey County. (CKC-SC) [POSTPONED]

f. Application No. 3-01-32 (Harvard Investment, Carmel) Application of Harvard Investment Company to adjust lot line to create two lots of 6,900 & 4,000 sq.ft., demolish single-family home, and construct 2-story single-family home with attached rehabilitated garage, at S.E. Camino Real & 13th Avenue, Carmel, Monterey County. (MW-SC) [DENIED]

12. CONDITION COMPLIANCE on Permit No. 3-83-76-A13 (UCSC Long Marine Lab., Santa Cruz) Public hearing and Commission review of UCSC's Younger Lagoon Beach/Wetland Area Management and Access Plan (required by condition of Amendment 3-83-76-A13 authorizing Institute of Marine Science's Ocean Health building at Long Marine Lab) to determine whether Younger Lagoon beach and wetland area (or part thereof) should remain off limits to public access, at 100 Shaffer Road (UCSC Long Marine Laboratory at Terrace Point), Santa Cruz, Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, JULY 13, 2001

1. CALL TO ORDER.

2. ROLL CALL.

NORTH 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 San Francisco office at (415) 904-5260.

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

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

a. Half Moon Bay LCP Amendment No. 1-00 (Residential Standards). Public hearing and action on request by City of Half Moon Bay to amend Implementation Plan of its certified Local Coastal Program to implement additional development standards for residential development on standard and non-conforming lots. (VAE-SF) [APPROVED]

b. San Mateo Co. LCP Amendment No. SMC-MAJ-3-00-A (Residential Standards). Public hearing and action on request by San Mateo County to amend its certified Local Coastal Program to establish more restrictive house size, shape, and design regulations for R-1 zoned areas in the Mid-Coast. (SC-SC) [APPROVED WITH MODIFICATIONS]

c. Sonoma Co. LCP Amendment No. 1-00 (General Plan consistency). Public hearing and action on request by County of Sonoma to amend the Land Use Plan, Zoning Ordinance, Administrative Manual and Land Use Map to achieve consistency with the General Plan. (SFS-SF) [APPROVED WITH MODIFICATIONS]

6. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-01-8 (Mahon, San Mateo Co.) Appeal by Jan Did permit to Michael &icater well, at 863 San Ramon Avenue, in Seal Cove area of Moss Beach, San Mateo County. (SLB-SF) [TO CONTINUE]

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

a. Appeal No. A-2-99-66 (Lee, San Mateo Co.) Appeal by Commissioners Wan & Desser from decision of San Mateo County granting permit with conditions to David Lee for 2-story 6,500 sq.ft. single-family home, attached 4-car garage, 600 sq.ft. detached accessory building, lap pool, pond, gazebo & spa, septic system, well, waterline and driveway on 84.49-acre lot, at 2070 Cabrillo Highway, next to Año Nuevo State Reserve, Pescadero, San Mateo County. (CLK-SF)  [POSTPONED]

8. SEA RANCH SCENIC EASEMENTS. The staff of the Sonoma County Regional Parks District will present its plan for the selective removal and thinning of trees to re-open coastal views in scenic view easements along Highway 1 at The Sea Ranch, Sonoma County. (CLK-SF)


Future Meetings: The next meetings of the Coastal Commission will August 7-10 in Redondo Beach, and September 11-14 in Eureka.

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