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


September 2001 Agenda

Eureka Inn
518 Seventh Street
Eureka, CA  95501
(707) 442-6441

This has been updated at 2:00 p.m., Tuesday,  April 14, 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, SEPTEMBER 11, 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:

Morro Bay Mini Storage, Inc. v. CCC (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC, County of Los Angeles, Catellus Residential Group (Govt. Code § 11126(e)(2)(A))
Summit Resources, Ltd. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Signal Landmark, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC, et al. (SOKA University, RPI), (Govt. Code § 11126(e)(2)(A))
Bliss v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Big Creek Lumber Co., McCrary v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Central Coast Forest Assn. v. CCC, et al. (Govt. Code § 11126(e)(2)(A)) 
Railsback, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Norton, et al. (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, CA State Lands Commission(Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, CA Dept. of Fish & Game, et al. (Govt. Code § 11126(e)(2)(A))
Liguori v. CCC (Govt. Code § 11126(e)(2)(A))
La Costa Beach Homeowner's Assn., et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Morehart Land Co., et al. v. County of Santa Barbara, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Mitchell Morehart v. County of Santa Barbara, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Maz Properties, Inc., et al. v. County of Santa Barbara, CCC, et al. (Govt. Code § 11126(e)(2)(A))
John Stegall, et al. v. County of Santa Barbara, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Schulte v. County of Santa Barbara, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Parsens & Dreyfuss v. County of Santa Barbara, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Doheny, et al. v. County of Santa Barbara, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Nash v. County of Santa Barbara, CCC, et al. (Govt. Code § 11126(e)(2)(A))
City of San Diego v. Zero Energy, CCC, et al. (Govt. Code § 11126(e)(2)(A))
City of San Diego v. Carmel Village Homeowners Assn., 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).

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-01-106 (Sprint PCS, San Diego Co.) Application of Sprint PCS for telecommunications base station consisting of 6 cabinets in new 290 sq.ft. chain-link enclosure next to existing San Onofre Commissary building, in Camp Pendleton Marine Base, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-01-89 (Cherry, Del Mar) Application of Adam & Mary Cherry to merge three 7,971 sq.ft. lots into one 23,913 sq.ft. lot, demolish two single-family homes and construct 7,894 sq.ft. 2-story over basement single-family home, detached 2-story guesthouse and lap pool, at 135 Ninth Street, Del Mar, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-01-97 (HPC Puckett, San Diego) Application of HPC Puckett & Co. to demolish duplex and construct 3-story 2,881 sq.ft. single-family home, on 2,714 sq.ft. oceanfront lot, at 2738-2740 Strandway, Mission Beach, San Diego, San Diego County. (DS-SD) [POSTPONED]

SOUTH CENTRAL COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-00-263 (Bolander, Los Angeles Co.) Application of Bonny Brae & W. Bruce Bolander Jr. for 2-story 2,646 sq.ft. single-family home, attached 574 sq.ft. garage, 680 sq.ft. deck, concrete retaining walls, driveway, septic system and 73 cu.yds. of grading, at 20471 Medley Lane, Topanga, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-01-74 (Whalen, Malibu) Application of James Whalen for 2,390 sq.ft. 18-ft-high single-family home (with 77 sq.ft. basement), attached 420 sq.ft. garage, detached 750 sq.ft. guesthouse, driveway, retaining walls, chain link fence, septic system and 748 cu.yds. of grading, at 31541 Pacific Coast Highway, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-01-68 (Srivastava, Los Angeles Co.) Application of Mrs N. D. Srivastava to add 1,256 sq.ft. to existing 4,522 sq.ft. single-family home, rebuild stucco fence to accommodate addition, construct retaining wall, and upgrade septic system, at 2175 Cold Canyon Road, Calabasas, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

6. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-00-413 (Los Angeles, Santa Monica Canyon low flow diversion) Application of City of Los Angeles Dept. of Public Works for low flow diversion structure and pumping plant in concrete lined flood control channel to divert low, dry weather flow from channel to sanitary sewer system, at Santa Monica Canyon Flood Control Channel, southwest of Short Street 300 feet west of West Channel Road, south of Pacific Coast Highway & east of Chautauqua Blvd., Pacific Palisades, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-418 (Windward Yacht Center, Los Angeles Co.) Application of Windward Yacht Center to repair delaminated concrete pile caps for existing boat docks, test electrical continuity, bond 38 piles & 10 pile caps, install monitoring probes in concrete, prepare concrete surface, chemically treat pile caps, and install cathodic protection system, at 13645 West Fiji Way, Marina Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-203 (Urth Caffe, Santa Monica) Application of Urth Caffe Assoc. I I I, Inc. for 1,661 sq.ft. 1-story restaurant with surface level parking and one level of subterranean parking (15 total parking spaces), at 2327 Main Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-01-218 (Lake, Newport Beach) Application of Walter Lake to demolish & rebuild 465 sq.ft. garage and add 576 sq.ft. new second story to 1176 sq.ft. 1- story single-family home, on harbor front lot, at 221 Grand Canal, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-264 (Los Angeles dry weather diversion) Application of Los Angeles City Department of Public Works for low-flow dry-weather diversion and pumping facility to divert low, dry weather flow from culverted concrete-lined channel to sanitary sewer system, next to Temescal Pumping Plant, at Temescal Canyon & Pacific Coast Highway Pacific Palisades, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-01-265 (NRDC, Santa Monica) Application of Natural Resources Defense Council to demolish four-unit 2,250 sq.ft. 2-story apartment building, demolish 2,936 sq.ft. of 2-story 8,730 sq.ft. commercial building, and add 4,970 sq.ft. to remaining commercial building, creating 3-story 10,772 sq.ft. commercial building, in City's downtown parking district, at 1314 Second Street, Santa Monica, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-01-271 (Kramer, Los Angeles) Application of Barry L. Kramer for 30-ft-high 3,154 sq.ft. single-family home & attached 2-car garage, on canal-front lot, at 2908 Strongs Drive, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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

a. Del Mar Implementation Plan Certification Review. Concurrence with Executive Director’s determination that materials submitted by City of Del Mar, to comply with Commission’s action to certify the Local Coastal Program Implementation Plan with suggested modifications, are legally adequate. (EL-SD) [APPROVED]

b. San Diego LCP Amendment No. 6-2000A (NTC) Certification Review. Concurrence with Executive Director’s determination that materials submitted by City of San Diego, to comply with Commission’s action to certify Local Coastal Program Amendment No. 6-2000A (Naval Training Center) with suggested modifications, are legally adequate. (SS-SD) [APPROVED]

c. Del Mar LCP Amendment No. 1-2001 (Pacific View Estates) De Minimis. Concurrence with Executive Director's determination that proposed modifications to the Del Mar LCP land use plan designation and zoning for 25,000 sq.ft. of vacant land in two existing lots from R1-14 (residential modified low density) to R1-40 (residential very low density) are de minimis. (EL-SD) [APPROVED]

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

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

a. Port Plan Amendment No. 29 (D Street Fill Wetland Mitigation) Public hearing and action on request by Port District to amend its certified Port Master Plan to redesignate land and water uses next to Sweetwater Channel in Chula Vista, to accommodate a 4.4 acre wetland mitigation site to mitigate impacts of the National City Marine Terminal Wharf Extension project in National City. (SS-SD) [APPROVED]

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. 6-84-617-A (Kelly Land, Carlsbad) Request by Kelly Land Company to amend permit for Kelly Ranch Master Plan to rescind Master Plan requirements, modify land use distribution, grading & infrastructure improvements, modify wetland preserve boundaries & mitigation requirements, and approve four lot line adjustments consistent with Carlsbad LCP Amendment #2-99D and City permit, on 433-acre Kelly Ranch, east of Agua Hedionda Lagoon and north of Macario Canyon, Carlsbad, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

11. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-99-84 (Kelly Land, Carlsbad) Appeal by Commissioners Wan & Kehoe from decision of City of Carlsbad granting permit with conditions to Kelly Land Company to divide 174 acres into 179 lots, construct 147 single family homes and 496 apartments, infrastructure improvements, day care facilities and recreational vehicle storage area, east of Agua Hedionda Lagoon and north of Macario Canyon, Carlsbad, San Diego County. (BP-SD) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-6-01-121(Kelly Land, Carlsbad) Appeal by Commissioners Wan & McCoy from decision of City of Carlsbad granting permit amendment with conditions to Kelly Land Company to reduce number of single-family lots by 7 and number of apartments by 43, relocate future day care & recreational vehicle storage areas and modify open space preservation areas, on 179 acres east of Agua Hedionda Lagoon & north of Macario Canyon, Carlsbad, San Diego County. (BP-SD) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-6-01-116 (Refold, Encinitas) Appeal by Commissioners Nava & Estolano from decision of City of Encinitas granting permit with conditions to Jay Refold to demolish single-family home, and construct 2,782 sq.ft. single-family home with 1,112 sq.ft. basement, on 19,870 sq.ft. blufftop lot, at 1616 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

12. 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. 6-01-65 (Coronado pump station improvements) Application of City of Coronado Engineering & Project Development Department to demolish sewer metering station & pump station and construct upgraded sewer pump station & associated piping (1700 feet each of 12” PVC gravity sewer main & 18” PVC sewer forcemain) and additional parking for City Hall, at 1825 & 1981 Strand Way, Coronado, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-01-67 (Goldwyn, San Diego) Application of Mr & Mrs Samuel Goldwyn Jr. to raise existing seawall 2˝ feet higher and install drainage improvements behind wall, at 302 Vista De La Playa, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-01-72 (Aquatic Adventures Foundation, San Diego) Application of Aquatic Adventures Science Education Foundation to add 300 sq.ft. redwood deck surrounded by privacy glass and concrete patio with 3-foot fence, to expand educational use occupying part of 1-story 7,000 sq.ft. building also housing kayak & powerboat sales, and install aquarium tanks & PVC pipe buried 1 foot under sandy beach for salt water inflow to tanks, at 1010 Santa Clara Place, Mission Bay Park, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-01-98 (Karley, San Diego Co.) Application of Karley Development Co for 22-ft-high 9,982 sq.ft. single-family home, attached 4-car garage, guesthouse, pool, driveway and 2,400 cu.yds. of grading, on 4.3 acre site, at 17514 Rancho La Noria, Rancho Santa Fe, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-01-99 (Prewitt, Schmucker & Cavadias, San Diego) Application of Steve & Mary Prewitt, Dennis Schmucker and Steve Cavadias to merge two lots into one lot (15,195 sq.ft.), demolish two single-family homes, and construct three new homes (6,594, 7,108 & and 5,713 sq.ft.), on bayfront site, at 3712 & 3720 Riviera Drive, Pacific Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

f. Appeal No. A-6-01-103 (Petersen, Encinitas) Appeal by Jenny Burns from decision of City of Encinitas granting permit with conditions to Mark & Donna Petersen to adjust lot line between 2 lots, and construct 2,856 sq.ft. 2-story single-family home, 583 sq.ft. attached apartment & attached 511 sq.ft. garage, on 6,562 sq.ft. lot, at south side of Phoebe Street, 2nd lot east of Neptune Ave., Encinitas, San Diego County. (GDC-SD) [POSTPONED]

SOUTH CENTRAL COAST DISTRICT

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

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

15. UCSB NOTICES of IMPENDING DEVELOPMENT. Public hearing and action on Notices of Impending Development by University of California at Santa Barbara pursuant to approved Long Range Development Plan. [APPROVED WITH CONDITIONS]

a. Notice of Impending Development No. 2-01 (Life Sciences Building). Notice of Impending Development by University of California at Santa Barbara for 78,600 gross sq.ft. (47,400 assignable sq.ft.), 65-ft-high Life Sciences Building on Main Campus at University of California Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

b. Notice of Impending Development No. 3-01 (Marine Science Research Building). Notice of Impending Development by University of California at Santa Barbara for 63,026 gross sq.ft. (38,446 assignable sq.ft.), 45 to 60 ft-high Marine Science Research Building on part of Parking Lot 1 on east side of Main Campus at University of California Santa Barbara, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

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

a. Application No. 4-00-76 (Wilkins, Los Angeles Co.) Application of Jeffrey & Stacey Wilkins for 3-story 5,529 sq.ft. single-family home, 1,315 sq.ft. garage with second floor storage, 397 sq.ft. second floor guesthouse, pool & spa, solar panels, septic system, connection to water well on adjoining lot, water tank, driveway, storm water dispersal system, temporary construction trailer, and 1,230 cu.yds. of grading with 70 cu.yds. of export, at 22380 Swenson Drive, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

b. Application 4-00-128 (Farinella, Los Angeles Co.) Application of Chris & Georgia Farinella for 834 sq.ft. horse barn with 48 cu.yds. of grading, and 11,000 sq.ft. sand horse arena with 50 cu.yds. of grading, at 25700 Mulholland Highway, Calabasas, Los Angeles County. (AAV-V) [POSTPONED]

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

d. Application No. 4-00-184 (Moore, Malibu) Application of James & Tracy Moore for 21-ft-high 5,673 sq.ft. single-family home, attached 2-car garage, driveway, septic system, retaining walls, swimming pool, and 2,470 cu.yds. of cut grading, on blufftop, at 7169 Birdview Avenue, Malibu, Los Angels County. (AAV-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-01-20 (Norland, Malibu) Application of Kenneth & Gloria Norland to widen and pave existing driveway, construct 25-ft-high 4,443 sq.ft. single-family home, attached 660 sq.ft. garage, retaining walls, detached 500 sq.ft. greenhouse, septic system, water well and two 15,000 gallon water tanks, with 560 cu.yds. of grading, at 1280 Latigo Canyon Road, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-01-047 (Z Tronix, Malibu) Application of Z Tronix, Inc. for 18-ft-high 6,957 sq.ft. single-family home, 3-car garage, pool & spa, racquetball court, driveway, septic system, and 655 cu.yds. of grading, at 31741 Pacific Coast Highway, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-01-48 (Z Tronix, Malibu) Application of Z Tronix, Inc. for 18-ft-high 5,438 sq.ft. single-family home, 3-car garage, pool & spa, driveway, septic system, and 825 cu.yds. of grading, at 31739 Pacific Coast Highway, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-01-56 (Sprint PCS, Malibu) Application of Sprint PCS for six telecommunications facilities (concrete pads, retaining walls, microcell antennae, associated equipment cabinets, and conduits connected to existing utility poles), in public rights-of-way: on east side of Phillip Avenue 53’ north of Morning View Drive, on south side of Harvester Road 50’ east of Filaree Heights Avenue, on north side of Rainsford Place 210’ west of Bonsall Drive, on south side of Boniface Drive 297’ west of Fernhill Drive, on north side of Bison Court 1022’ east of Fernhill Drive, and on west side of Cliffside Drive 201’ south of Fernhill Drive, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-01-69 (Goleta Sanitary District, Santa Barbara Co.) Application of Goleta Sanitary District to repair leak in landward part of outfall used to convey treated & disinfected wastewater effluent from treatment plant to ocean disposal, including temporary access road, excavation and replacement of excavated soil from repair area, and restoration & revegetation of disturbed areas, 100 yards east of State Highway 217, at Sandspit Road, in Goleta, Santa Barbara County. (SNH-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-01-103 (Harges, Malibu) Application of The Harges Community Property Trust for 28-ft-high 5,838 sq.ft. single-family home, attached 3-car garage, swimming pool, spa, septic system, two retaining walls, 996 cu.yds. of grading, and removal & recompaction of 13,200 cu.yds. of previously approved fill, at 6231 De Butts Terrace, in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-01-104 (Malibu Investors, Malibu) Application of Malibu Investors, Inc. for 5,250 sq.ft. 23˝-ft-high single-family home, attached 3-car garage, swimming pool, spa, septic system, and 698 cu.yds. of grading (all cut), at 27439 Latigo Bay View Drive, in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-00-275 (Spears, Malibu)  Application of Spears Family Trust to demolish 1-story home, detached studio, tea house, & wood boardwalk at 31272 Broad Beach Road; merge 2 lots; remove rock revetment; construct 28-ft-high 13,398 sq.ft. single-family home, two attached garages, basement, greenhouse, new driveway, decks, pool & spa, sewage system, with landscaping & 1,130 cu.yds. of grading; offer to record open space deed restriction between deck or patio line and seaward limit of dune vegetation; restore dune system; and offer to dedicate lateral public access along beach from seaward limit of dune vegetation to mean high tide line, at 31272 & 31268 Broad Beach Road, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-85-214-A4 (Cold Canyon 10, Malibu) Request by Cold Canyon 10, LLC to construct two 8-ft-high security gates and continuous 3˝-ft-high 200 ft. wall in each direction fronting Cold Canyon Road, at 1955 Cold Canyon Road, Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

b. Permit No. 4-99-17-A2 (Smillie, Malibu) Request by Peter Smillie to demolish swimming pool and construct swimming pool, new 600 sq.ft. deck, two 6-ft-high 80-ft-long retaining walls, concrete stairs and planters, with 400 cu.yds. of grading, on lot with existing single-family home, at 28830 Bison Court, Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

c. Permit No 4-00-59-A (Haag, Malibu) Request by John & Kathy Haag to revise the proposed grading plan from 2,590 to 4,330 cu.yds. of grading, at 20173 Rockport Way, Malibu, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

18. FINDINGS. See AGENDA HEADINGS.

a. Application No. 4-00-131 (Fioramonti, Los Angeles Co.) Glory Fioramonti, granted permit with conditions for single-family home, retaining wall, stairway, use of trailer during construction, removal of apartment, asphalt driveway, widening & extension of part of driveway for Fire Department turnaround, and 10 cu.yds. of cut, at 1233 Greenleaf Canyon Road, Topanga, Los Angeles County. (SLG-V) [APPROVED]

SOUTH COAST DISTRICT

19. 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.

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

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

a. Redondo Beach LCP Amendment No. RDB-MAJ-1-1 (400 Diamond Street). Public hearing and action on request by Redondo Beach Planning Department to change Certified Land Use Plan designation of 3 lots (two currently developed as retail dry cleaner, the third vacant) on corner of North Broadway and Diamond Street from Mixed-Use to R-3 Low-density Multi-Family Residential. (PE-LB) [APPROVED]

22. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-01-279 (Los Angeles, Ballona Lagoon Enhancement III) Appeal by Executive Director and Residents of Ballona Lagoon from decision of City of Los Angeles granting permit to City of Los Angeles Department of Public Works for Phase III of Ballona Lagoon Enhancement Plan, stabilizing west bank of lagoon with native plant landscaping, improvement of existing west bank public access trail from Canal Court to Topsail Street, construction of split rail fence along public access trail, and public education area with benches at north end of lagoon, at Ballona Lagoon west bank, Pacific Avenue from Canal Court to Via Marina, Venice, Los Angeles, Los Angeles County. (CP-LB) [TO CONTINUE]

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

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

23. 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. 5-00-459 (Laidlaw, San Clemente) Application of Laidlaw Family Trust for 2-story 5,888 sq.ft. single-family home (with basement) and attached 525 sq.ft. garage, at Trafalgar Canyon and coastal bluff, at 354 Paseo De Cristobal, San Clemente, Orange County. (ALK-LB) [POSTPONED]

b. Application No. 5-01-169 (Ronen, Pacific Palisades) Application of David Ronen for 33-ft-high 7,583 sq.ft. single-family home, attached 900 sq.ft. garage, accessory pool, fountains & driveway, on 38,500 sq.ft. lot, at 222 Coperto Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-177 (On The Waterfront Café, Los Angeles) Application of T K Restaurant Inc. D.B.A. On The Waterfront Café for 6-foot fence and 900 sq.ft. outdoor dining area (for adjacent restaurant) on vacant lot currently used for parking, at 205-213 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

d. Application No. 5-01-185 (Ackerman, Newport Beach) Application of Robert & Elizabeth Ackerman, as Trustees of the Ackerman Family to remodel and add to 1-story home with detached garage & guest room above, resulting in 29-ft-high 3,925 sq.ft. single-family home with attached 524 sq.ft. garage, 2-car carport and roof deck, on beachfront lot, at 2016 East Ocean Front, Newport Beach, Orange County. (ALK-LB) [WITHDRAWN]

e. Application No. 5-01-193 (Maron, Los Angeles) Application of Mark S. Maron for gazebo and 525 sq.ft. addition to existing single-family home on 24,760 sq.ft. lot at 1490 Bienveneda Avenue, and swimming pool, spa, pool house, tennis court, landscaping, retaining wall & 388 cu.yds. of grading on 25,650 sq.ft. lot at 1502 Bienveneda Avenue, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-01-199 (Butterfield, Newport Beach) Application of Philip A. & Lynne M. Butterfield for "sand-pit" cut-out at toe of bluff with three 32-in-high 15-ft-long retaining walls, and replacement of decorative gate on existing bluff face stairway, on beachfront, at 3401 Ocean Blvd., Newport Beach, Orange County. (ALK-LB) [POSTPONED]

g. Application No. 5-01-219 (Voit, Newport Beach) Application of Robert Voit to add 1000 sq.ft. & 212 sq.ft. balcony to second story of 3818 sq.ft. 22-ft-high single-family home with attached 642 sq.ft. garage & detached 212 sq.ft. garage, on harbor front site, at 2140 East Balboa, Newport Beach, Orange County. (MV-LB)  [POSTPONED]

h. Application No. 5-00-495 (Schulze, Newport Beach)  Application of Steve & Nancy Schulze to demolish single-family home & rear yard retaining wall, repair existing seawall & bulkhead, and construct 27˝-ft-high 6,948 sq.ft. two-story single-family home (with basement), attached 740 sq.ft. garage, elevator, covered porches, loggia, terrace, balcony, roof and 4-ft-high retaining wall on top of repaired bulkhead, with 6,230 cu.yds. of grading & 4,330 cu.yds. of export, at 2646 Bayshore Drive, Newport Beach, County of Orange. (FSY-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-01-232 (Creighton, Newport Beach)  Application of Dane Creighton to demolish one of 2 homes and replace it with 29-ft-high 3,673 sq.ft. home over 575 sq.ft. of subterranean parking, remodel existing 837 sq.ft. 2nd home over existing 2-car garage, convert garage into 1-car carport & ramp to access subterranean parking, attach the 2 homes, and construct 424 sq.ft. roof deck, with 696 cu.yds. of cut, at 5403 River Avenue, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

24. 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. A-5-97-188-A2 (Hearthside Homes, Huntington Beach) Request by Hearthside Homes to extend time for temporary chain link fence to remain around Bolsa Chica Mesa to provide security for pre-construction activities, to be completed by March 2003, at Los Patos & Warner Avenue, Huntington Beach, Orange County. (SR-LB) [POSTPONED]

b. Permit No. 5-85-224-A (Santa Monica, school) Request by City of Santa Monica to convert 7,500 sq.ft. retail space to education facility, and include "education facility" as allowable use, at 1431 Second Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

9:00 a.m.

WEDNESDAY, SEPTEMBER 12, 2001

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 3-01-64 (Tucker, Pacific Grove) Application of E.L. & Kathleen Tucker for 2-story 2,010 sq.ft. single-family home, at 288 Sloat Avenue, Pacific Grove, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES. [APPROVED]

5. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7.5 SELECTION of ALTERNATE REPRESENTATIVE to SANTA MONICA MOUNTAINS CONSERVANCY. [SELECTED DAVID ALLGOOD]

8. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Grant Program. Public hearing and action on proposed targeted grant awards, and ongoing continuation of competitive grant awards, from sales of the WHALE TAILSM  License Plate. (CP & ESB-SF) [APPROVED]

b. Legislation. The Commission 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 984, 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 142, SB 196, SB 516, SB 908, SB 1069, SB 1164. (SC-Sac)

c. Caltrans bridge rail design. Progress report on Dept. of Transportation's bridge rail design effort. (SFS-SF)

d. Additional legislation.  The Commission may take a position on: SB 497. (SC‑Sac)

ENERGY, OCEAN RESOURCES and WATER QUALITY

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

11. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-01-12 (Duke, Morro Bay) Application of Duke Energy Morro Bay to dredge 15,000 cu.yds. (in 1 to 3 dredging events) of sediment over five years in Morro Bay Harbor in front of Morro Bay Power Plant cooling water intake structure and dispose of sediments either in surf zone at Morro Strand State Beach or offshore of Montana de Oro State Park, at 1290 Embarcadero Road, Morro Bay, San Luis Obispo County. (DC-SF) [POSTPONED]

12. FINDINGS. See AGENDA HEADINGS.

a. Permit No. E-01-8 (Monterey Abalone, Monterey) Monterey Abalone Company granted permit with conditions for red abalone grow-out facility beneath wharf (up to 500,000 abalone), at 160 Municipal Wharf #2, Monterey, Monterey County. (MVC-SF) [APPROVED]

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

STATEWIDE

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

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 Santa Cruz office at (831) 427-4863.

a. Santa Cruz Co. LCP Amendment No. SCO-MIN-1-1 (minor). Concurrence with Executive Director's determination that proposed modifications to Santa Cruz County certified LCP, to amend two sections of the Land Use Plan related to geologic hazards to make more specific the issue of density credits in a flood plain and remove "development activities" from Glossary's "development" table, are minor. (DC-SC) [APPROVED]

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

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

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-1-1 (New Millennium HS MOU & Park Sites). Public hearing and action on request by Santa Cruz County to amend its LCP (land use plan & zoning) to designate two parcels as potential park acquisition sites (Yates parcel in Live Oak, and McGregor site in Seacliff Village), and designate utility prohibition district and related measures at Watsonville city limits within the County's coastal zone (to implement MOU between County, City, & Coastal Commission related to development of proposed New Millennium High School in Watsonville). (DC-SC) [APPROVED WITH MODIFICATIONS]

b. Watsonville LCP Amendment No. WAT-MAJ-1-01 (New Millennium HS, Permit Timing & Ag Buffer). Public hearing and action on request by City of Watsonville to amend its LCP (land use plan & zoning) for City coastal zone area C to allow limited additional activities in required 200-foot agricultural buffer and to adjust permit timing requirements for off-site work associated with development on area C. (DC-SC) [POSTPONED]

c. Marina LCP Amendment No. MAR-MAJ-1-01 (Bruno). Public hearing and action on request by City of Marina to change land use designation for 1.56 acre lot from General Commercial to Visitor-Oriented Commercial, and change zoning of street right-of-way abutting subject lot from open space and low density residential to visitor-serving commercial. (MW-SC) [TO CONTINUE]

d. Morro Bay LCP Amendment 1-99 (Colmer & Carartan) Certification Review & Time Extension. Time extension for concurrence, and concurrence with Executive Director's determination that action by City of Morro Bay, accepting certification of LCP Major Amendment 1-99 with modifications, is legally adequate. (MW-SC) [APPROVED]

18. NEW APPEALS. See AGENDA HEADINGS.

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

b. 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) [APPROVED WITH CONDITIONS]

c. 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]

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

e. Appeal No. A-3-01-71 (Searock, Monterey Co.) Appeal by Commissioners Wan & Woolley from decision of County of Monterey granting permit with conditions to Searock L L C for underground tunnel from existing house's basement boiler room through coastal bluff to provide beach access, at 105 Highway One, west of Highway One, near Carmel, Monterey County. (SAM-SC) [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. 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) [POSTPONED]

b. Application No. 3-00-90 (Mandurrago & Adams, Carmel) Application of John Mandurrago & Brian Adams to demolish home (Hitchcock House, fronting on Mission Street), demolish apartments & office (fronting on San Carlos Street), remove four trees, construct multi-story 7,355 sq.ft. 13-unit residential care facility (with 5,500 sq.ft. underground basement & garage) in Spanish revival style extending from San Carlos to Mission Streets incorporating public walkway & courtyard between the two streets, on site running between San Carlos & Mission Streets and between 7th & 8th Avenues in Carmel-by-the-Sea, Monterey County. (MW-SC) [POSTPONED]

c. Application No. 3-01-50 (Morro Bay Fuel Dock, Morro Bay) Application of Morro Bay Fuel Dock Inc. to repair (by encasing) 75 piles and replace 25 wharf piles, alongside existing Morro Bay fuel dock, at 201 Main Street, Morro Bay, San Luis Obispo County. (MW-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-01-58 (Monte Foundation, Santa Cruz Co.) Application of Rudolph F. Monte Foundation to close Seacliff State Beach (from 1pm to 10pm on Saturday October 13th) and the Seacliff State Park Pier and Cement Ship (from 8am on Friday October 12th until 8am on Sunday October 14th) to allow fee-based fair and fireworks display to benefit Santa Cruz County Schools, with fences and stage structure on beach at Seacliff State Beach, Aptos-Rio Del Mar area of south Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

e. Application No. 3-01-66 (Port San Luis Harbor, San Luis Obispo Co.) Application of Port San Luis Harbor District to refurbish and repair existing boatyard, at Avila Beach Drive, Avila Beach, San Luis Obispo County. (SM-SC) [APPROVED WITH CONDITIONS]

20. 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. 3-81-41-A22 (Santa Cruz, wharf repair & restroom demolition) Request by City of Santa Cruz to demolish public restrooms to complete repairs to wharf substructure, and install 2 portable toilets as replacements, at south end of Santa Cruz Municipal Wharf, Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

b. Permit No. 3-90-41-A5 (Capitola, Soquel Creek Lagoon breaching) Request by City of Capitola Public Works Dept. for annual artificial breaching of Soquel Creek Lagoon (to prevent flooding), at Soquel Creek River mouth at Capitola Beach, Capitola, Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

c. Permit No. 3-99-11-A (Moss Landing Harbor, Monterey Co.) Request by Moss Landing Harbor District to amend dredging permit to extend expiration of permit to December 31, 2001 or until a new permit is issued, and to add two dredging areas for Moss Landing Power Plant Intakes (North & South Intakes) associated with approved power plant expansion, at 7881 Sandholdt Road (north and South Moss Landing Harbor), Moss Landing, Monterey County. (CKC-SC) [POSTPONED]

21. FINDINGS. See AGENDA HEADINGS.

a. Application No. 3-01-32 (Martin, Carmel) Gary Martin, denied permit to demolish single-family home, construct 2-story single-family home, rehabilitate attached garage and adjust lot line, at S.E. Camino Real & 13th Avenue, Carmel, Monterey County. (MW-SC) [POSTPONED]

22. RECONSIDERATION.  See AGENDA HEADINGS.

a. Application No. 3-01-32-R (Martin, Carmel)  Gary Martin, denied permit to demolish single-family home, construct 2-story single-family home, rehabilitate attached garage and adjust lot line, at S.E. Camino Real & 13th Avenue, Carmel, Monterey County. (MW-SC) [APPROVED]

23. Appeal No. A-3-SLO-99-83 (A.J. Wright, San Luis Obispo Co.)  Action to set aside prior actions on appeal of permit A-3-SLO-99-083 (local permit #D980085P) authorizing construction of a mini storage facility consisting of twelve individual buildings, entrance driveway and parking, and after-the-fact approval for removal of 2.14 acres of coastal dune scrub habitat, at Mountain View Drive & Santa Ynez Avenue, Los Osos, San Luis Obispo County. (CLD-SF) [APPROVED]

9:00 a.m.

THURSDAY, SEPTEMBER 13, 2001

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. 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) [APPROVED]

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. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA HEADINGS. [NONE]

6. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-01-43 (Wright, Mendocino Co.) Appeal by Wendy Weikel from decision of County of Mendocino granting permit with conditions to David & Suzanne Wright for 2,550 sq.ft. 18-ft-high, single-family home, 625 sq.ft. detached garage, septic system, underground utilities, and 2,500 sq.ft. of asphalt driveway, at 45501 Headlands Drive, Little River, Mendocino County. (JSB-E) [TO CONTINUE]

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

a. Application No. 1-99-73 (Parks & Rec., Humboldt Co.) Application of California Dept. of Parks & Recreation to place 12 "Vehicles Prohibited" signs at Little River State Beach to delineate boundaries and enforce existing regulations regarding vehicle use, 3 "State Park Property" on existing sign posts along frontage road, and 2 unit signs on east side of frontage road, at Little River State Beach, McKinleyville, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-01-19 (Simpson Paper, Humboldt Co.) Application of Simpson Paper Company to restore 6.8 acres of shoreline by removing existing bulkhead, fill soils, concrete rubble, pilings & utility poles, placing up to 750 cu.yds. of sand to reestablish beach, removing 190 piles and two pile-supported structures, and replacing timber-pile mooring dolphin at former Simpson plywood processing facility, on Samoa Peninsula, at 1900 Bendixsen Street, Fairhaven, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-01-38 (Hartman, Humboldt Co.) Application of Judith Hartman to stockpile 8,000 cu.yds. of fill material and remove fill, at 4640 Broadway, Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

8. FINDINGS. See AGENDA HEADINGS.

a. Application No. 1-99-75 (Fish & Game, Humboldt Co.) California Department of Fish & Game granted permit with conditions for wetland enhancement, at Eel River Wildlife Area - Ocean Ranch Unit, Table Bluff Road, Humboldt County. (TST-E) [POSTPONED]

STATEWIDE

8.5 REPORT on CROWDING The RIM SUMMIT. Report from staff geologist on Crowding the Rim summit, an international workshop on planning for natural disasters in Pacific rim countries, held 1-3 August at Stanford University. The Commission was a sponsoring organization of the workshop, which focussed on the "ripple effects" of natural disasters due to the increasing globalization of infrastructure and political and economic systems around the Pacific rim. (MJJ-SF) [POSTPONED]

9. TSUNAMI WORKSHOP. Presentations by tsunami researchers and the Office of Emergency Services on how tsunamis are generated, examples of some recent tsunami damage world-wide, efforts underway in California to map tsunami run-up zones, tsunami warning programs and OES and local programs for tsunami preparedness and response. (LE-SF)

FIELD TRIP. The Commission will take a field trip to points along the Samoa Peninsula and elsewhere along Humboldt Bay to view tsunami run-up zones as an adjunct to the tsunami workshop above. In addition, the Commission will tour the Eureka waterfront in the vicinity of B through G streets to view the progress of construction on the City of Eureka Boardwalk and view the locations of adjacent shoreline property where redevelopment may be proposed in the future. Additional stops may be added if time permits. The public is welcome to join the tour if space is available. Please contact Bob Merrill at (707) 445-7833 for more information.

9:00 a.m.

FRIDAY, SEPTEMBER 14, 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.

a. San Mateo Co. LCP Amendment No. SMC-MAJ-3-00 A (standards for housing size) Certification Review. Concurrence with Executive Director's determination that action by San Mateo County accepting certification of LCP Major Amendment 3-00 (Part A) with modifications is legally adequate. (SC-SC) [APPROVED]

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

5. 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-2-01-11 (Keenan Land Half Moon Bay) Application of Keenan Land Company to divide 24.7 acres into 77 residential lots and 4 open space or park lots (totaling 3 acres), and install infrastructure including internal road system & traffic signal at Highway 1 & proposed Bayview Avenue, inland of Highway 1, between Terrace & Grand View Avenues, Half Moon Bay, San Mateo County. (MPD & JRR-SF) [APPROVED WITH CONDITIONS]

b. Application No. 2-01-9 (Lee, Pacifica) Application of Rick & Joyce Lee to divide 10,539 sq.ft. lot into two lots (5,169 & 5,370 sq.ft.) and construct two multi-story single-family homes (3,800 & 4,100 sq.ft.), parking, 3 to 6-ft-tall retaining walls, and landscaping, at 1215 Danmann Avenue, Pacifica, San Mateo County. (PTI-SF) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be October 9-12 in Coronado and November 13-16 in Valencia.

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