Welcome to the California Coastal Commission's Web Site!

 

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


November 2002 Agenda

Doubletree Club Hotel
1515 Hotel Circle South
San Diego, CA 92108
(619) 881-6900

This has been updated at 1:15 p.m., Tuesday, April 7, 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, NOVEMBER 5, 2002

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:

City of Malibu, et al. v. Access for All, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Ailanto Properties, Inc. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Signal Landmark, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Hinman v. CCC (Govt. Code § 11126(e)(2)(A))
CCC v. Surface Transportation Board (Govt. Code § 11126(e)(2)(A))
Sokalski v CCC, et al (Marina Two Holding, RPI) (Govt. Code § 11126(e)(2)(A))
State ex. rel. CCC v. Howell & McNeil Devt. LLC, 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).

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-01-230 (Malmazada, Malibu) Application of Samuel & Debra Malmazada for 24-ft-wide common driveway and 1,433 cu.yds. of grading, at 33051 West Mulholland Highway, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-02-81 (Salzberg, Malibu) Application of Harry & Orsolya Salzberg for 2-story 5,781 sq.ft. single-family home, attached 681 sq.ft. garage, covered loggia, pool & spa, deck, driveway, motor court, 6-ft-high perimeter fence, septic system, and ground and roof mounted solar panels, with 1,200 cu.yds. of grading, at 29317 Cliffside Drive, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-02-264 (Lyons, Newport Beach) Application of Phillip Lyons to add 6’ x 60’ section to existing dock and install three new 16” piles, at 36 Harbor Island, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-318 (Shattuck, Newport Beach) Application of William Shattuck to rebuild pier, add lobe & gangway, and replace pilings, at 20 Harbor Island, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-02-42 (Rands, Newport Beach) Application of Tara Rands to demolish and construct single-family home, demolish and construct bulkhead in same location and extend existing bay front patio over water with pile foundation on beach, at 1132 East Balboa Blvd., Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-177 (Thorne, Newport Beach) Application of Mr & Mrs Stephen Thorne to remodel and add to alley side (landward side) of 2-story single-family home, and add 3rd floor to home, at 1724 East Oceanfront, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-198 (Newell, Newport Beach) Application of Byron & Cheri Newell to remodel and add to 2-story single-family home, at 2054 East Ocean Front, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-02-255 (Cross, Newport Beach) Application of Mark Cross to demolish duplex and construct 29-ft-high 2,261 sq.ft. single-family home & attached 377 sq.ft. garage, on beachfront lot, at 112 East Oceanfront, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-02-279 (Stratton, Newport Beach) Application of James & Pamela Stratton, Trustee of The Stratton Family Trust for 2,374 sq.ft. 29-ft-high single-family home with 369 sq.ft. roof deck and 502 sq.ft. garage, at 315 Alvarado Place, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-02-301 (Mc Ewen, Newport Beach) Application of David Mc Ewen to demolish single-family home and construct 2,276 sq.ft. 29-ft-high single-family home & attached 460 sq.ft. garage, at 2011 Miramar Drive, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-02-313 (Los Angeles & American Merchant Marine Veteran Memorial) Application of Los Angeles City Dept. of Recreation & Parks and American Merchant Marine Veteran Memorial to modify memorial fountain in landscaped park adding 4 walls (10 to 40-ft. long and 5½ to 14-ft high), with landscaping, at Harbor Blvd. between 5th & 6th Streets, San Pedro, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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

a. San Buenaventura LCP Amendment No. 1-02 (Minor). Concurrence with Executive Director’s determination that request by City of San Buenaventura, to amend its certified Implementation Plan to re-designate parcel at Poli Street and Ash Street as “Downtown Residential,” is minor. (LKF-V) [APPROVED]

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

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

a. Santa Barbara Co. LCP Amendment No. MAJ-3-02 (Toro Canyon Plan) Time Extension. Public hearing and action to extend time limit for Commission action for up to one year on request by County of Santa Barbara to amend its LCP to designate Toro Canyon Planning Area and add associated Toro Canyon policies and standards, in southeastern Santa Barbara County, in western part of Carpinteria Valley between Santa Ynez Mountains and Santa Barbara Channel. (SLG-V) [APPROVED]

b. Santa Barbara LCP Amendment No. 1-02 (Airfield Safety, Aviation Plan). Public hearing and action on request by City of Santa Barbara to amend Land Use Plan and Coastal Zoning Ordinance for development of airfield safety projects and to incorporate, for reference only, Draft Aviation Facilities Plan for Santa Barbara Airport. (AAV-V) [TO CONTINUE]

c. UCSB LRDP Amendment No. 2-02 (Recreation Center Expansion). Public hearing and action on request by University of California at Santa Barbara to amend its Long Range Development Plan (LRDP) to modify Table 13 to designate Potential Building Location, allocate development envelope, assign square footage, and distribute site area for Recreation & Aquatic Center Expansion Building on Main Campus at University of California Santa Barbara. (SLG-V) [APPROVED WITH MODIFICATIONS]

9. UCSB Notice of Impending Development No. 2-02 (Recreation Center Expansion). Public hearing and action on Notice of Impending Development by University of California at Santa Barbara for 56,100 gross sq.ft. (37,600 assignable sq.ft.) 33-ft-high Recreation and Aquatics Center Expansion Building on Main Campus at University of California Santa Barbara, Santa Barbara County. (SLG-V) [POSTPONED]

10. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS) except 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. 4-00-43 (Weiss, Malibu) Application of Daniel Weiss to construct 2-story 3,012 sq.ft. single-family home, attached 420 sq.ft. garage, driveway with walls, water tank & septic system, with 4,170 cu.yds. of grading, and renovate water well, at 1955 Decker School Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-246 (Flannery, Malibu) Application of Michael Flannery to remodel home, and construct 4,789 sq.ft. addition to home, 4-car garage, septic system, driveway & parking area, and rock revetment, at 33256 Pacific Coast Highway, Malibu, Los Angeles County. (JLA-V) [POSTPONED]

c. Application No. 4-01-65 (Farmer, Malibu) Application of Ed & Barbara Farmer for 29-ft-high 4,991 sq.ft. single-family home, attached 3-car garage, swimming pool, pool house, driveway, turnaround, retaining wall, septic system, and 10,330 cu.yds. of grading, at 1747 Decker Road, Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-01-114 (Royer, Los Angeles Co.) Application of Bruce Royer to construct 31½-ft-high 4,649 sq.ft. single-family home, 2-car detached garage, 748 sq.ft. guesthouse, swimming pool, driveway paving, turnaround, and septic system; remove horse corral, barn & storage items; and restore minor drainage course, with 568 cu.yds. of grading, at 1224 North Topanga Canyon Blvd., Topanga, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-01-183 (Kemper, Malibu) Application of Alfred Kemper to demolish footings, stairs, utility shed, and retaining walls from previous home; construct 33-ft-high 1,320 sq.ft. single-family home, attached garage, septic system, driveway; and repair & replace stairs & solar panel platform, with 488 cu.yds. of grading, at 1231 Old Topanga Canyon Road in Topanga, Los Angeles County. (LKF-V) [TO CONTINUE]

f. Application No. 4-01-216 (Perretti, Los Angeles Co.) Application by John & Francesca Perretti for 3-story 3,732 sq.ft. single-family home with basement, 2-story 828 sq.ft. garage with 2nd floor 708 sq.ft. guesthouse, 720 sq.ft. equipment building, spa, 2,142 sq.ft. of covered patios, retaining walls, septic system, water tank & hydrant, fenced dog area, access driveway, entry gate, and 1,343 cu.yds. of grading, at 2220 Little Las Flores Road, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-02-80 (Sisson, Malibu) Application of Tryon & Dolores Sisson for 18-ft-high 7,902 sq.ft. single-family home, attached 4-car garage, 536 sq.ft. guesthouse, septic system, swimming pool & spa, fence, entry gate, driveway, and no grading, at 6225 Zumirez Drive, Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-02-94 (Weithorn, Malibu) Application of Michael & Lisa Weithorn to demolish 24-ft-high 6,481 sq.ft. single-family home & attached garage; remove 2 viewing platforms on bluff edge; retain 2-story 1,437 sq.ft. guesthouse, stone driveway, pool & spa; construct 2-story 4,875 single-family home, 502 sq.ft. attached garage and 1,669 sq.ft. basement (7,046 sq.ft. total), terraces, walkways & septic system; and restore bluff habitat, at 28830 Cliffside Drive, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-02-118 (Johnson, Malibu) Application of Michael & Mari Johnson to remodel single-family home & pool cabana; and construct detached 884 sq.ft. garage with 988 sq.ft. basement recreation room, sports court with 400 sq.ft. deck, septic system, pool & spa, pool equipment room and garden walls, at 24840 Pacific Coast Highway, Malibu, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-02-124 (Shakiban, Malibu) Application of George Shakiban for 28-ft-high 8,010 sq.ft. single-family home, attached 3-car garage, septic system, swimming pool & spa, fence, entry gate, driveway, and no grading, at 6255 Zumirez Drive, Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-02-176 (Santa Barbara Co. Flood Control) Application of Santa Barbara County Flood Control District to improve channel, widen & deepen Lower Devereux Creek, construct permanent sedimentation basin, replace two culverts and two wooden golf cart bridges, and restore 133,020 sq.ft. of marsh & riparian habitat, with 9,397 cu.yds. of cut grading, Ocean Meadows Golf Course, 6924 Whittier Drive, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-02-179 (Concord, Malibu) Application of Concord Enterprises, Inc. for 26½-ft-high 7,655 sq.ft. single-family home, attached 3-car garage, septic system, swimming pool, spa, fence, entry gate, driveway, sports court and no grading, at 6275 Zumirez Drive, Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

11. RECONSIDERATION. See AGENDA HEADINGS.

a. Permit No. 5-88-56-AR (Rubinroit, Los Angeles Co.) Howard & Terry Rubinroit, granted permit amendment for swimming pool, retaining wall, carport, lighted steps & pathways, fences, above-ground propane & water tanks, removal of concrete from eastern drainage; and denial of amendment for lighted sports court, lighted stairway from pool to sports court, and decomposed granite on east side of sports court, at 25351 Piuma Road, Calabasas, Los Angeles County. (SNH-V) [RECONSIDERATION DENIED]

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

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

14. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-02-276 (Leeds, Los Angeles) Appeal by Pacific Palisades Residents Assn., Pacific Palisades Community Council, Palisades Preservation Assn., William J. Clearihue & Mary Ann Perls from decision of City of Los Angeles granting permit with conditions to Benjamin A. Leeds for 2-story 3,100 sq.ft. single-family home, 2-story detached accessory building, fountain, jacuzzi supported by 48 caissons, 4 horizontal and 4 vertical dewatering wells, 2 inclinometers, and 900 cu.yds. of grading, on 4,287 sq.ft. lot, at 17633 Castellammare Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [SUBSTANTIAL ISSUE FOUND, TO CONTINUE]

b. Appeal No. A-5-RPV-02-324 (Destination Development, Rancho Palos Verdes) Appeal by Robert Haase, Jr., Barry Holchin of the Palos Verdes South Bay Group - Sierra Club, and Commissioners Wan & Dettloff from City of Rancho Palos Verdes granting permit to Destination Development for 582 room resort (400 hotel rooms, 50 three-keyed “casitas” and 32 “villas,”) golf practice facility, club house, conference center, restaurants, related commercial uses, public trails, 100 public parking spaces, and open space, at 6610 Palos Verdes Drive South, Rancho Palos Verdes, Los Angeles County. (MS-LB) [SUBSTANTIAL ISSUE FOUND, TO CONTINUE]

15. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS) except 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. 5-01-229 (Johnson, Newport Beach) Application of William Johnson for 70-ft long bulkhead fronting Newport Bay, and fill of 914 sq.ft. of high intertidal sandy habitat, at 1008 West Bay Avenue, Newport Beach, Orange County. (FJS-LB) [WITHDRAWN]

b. Application No. 5-01-263 (Los Angeles Co Venice beaches refurbishment) Application of Los Angeles County Department of Beaches & Harbors to resurface & re-stripe public beach parking lot, install entrance controls, signs & parking attendant kiosk, and demolish & rebuild equipment rental concessions on beach at Rose Avenue; enlarge & resurface public beach parking lot, install entrance control signs & parking attendant kiosk, and demolish & rebuild restroom & equipment rental concession on beach at Venice Blvd.; resurface & re-stripe public beach parking lot, install entrance controls, signs & parking attendant kiosk, construct playground, and demolish & rebuild restrooms & equipment rental concession on beach at Washington Blvd.; and refurbish public restroom and add unisex ADA restroom with sidewalk to Jetty seaward of Yawl Street; consider removal of private encroachments from Oceanfront walk and public beach; Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-267 (Villa Lido, Los Angeles) Application of Villa Lido L L C to demolish 2-story single-family home, adjust lot line, and construct 30-ft-high (with 37-ft-high roof access structure) 3,513 sq.ft. single-family home & attached 2-car garage on beachfront lot, at 2201 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-01-268 (Villa Lido, Los Angeles) Application of Villa Lido L L C to demolish 2-story single-family home, adjust lot line, and construct 3-story 30-ft-high (with 37-ft-high roof access structure) 3,513 sq.ft. single-family home & attached 2-car garage on beachfront lot, at 2205 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Appeal No. A-5-02-236 (Villa Lido, Los Angeles) Appeal by Executive Director & Richard Grossman from decision of City of Los Angeles granting permit with conditions to Villa Lido, L.L.C. to demolish 2-story single-family home, adjust lot line, and construct 30-ft-high (with 37-ft-high roof access structure) 3,513 sq.ft. single-family home and attached 2-car garage on beachfront lot, at 2205 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Appeal No. A-5-02-275 (Villa Lido, Los Angeles) Appeal by Richard Grossman & Executive Director from decision of City of Los Angeles granting permit with conditions to Villa Lido, L.L.C. to demolish 2-story single-family home, adjust lot line, and construct 30-ft-high (with 38-ft-high roof access structure) 3,513 sq.ft. single-family home and attached 2-car garage on beachfront lot, at 2201 Oceanfront Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Appeal No. A-5-02-257 (Manhattan Beach, Metlox) Appeals by Wm. Victor, David Arias & Bill Eisen from decision of City of Manhattan Beach granting permit to City of Manhattan Beach for public subterranean parking structure and related improvements, at 1200 Morningside Drive (Metlox site), Manhattan Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-02-314 (2000 Main Street, Santa Monica) Application of 2000 Main Street, L.L.C. to demolish restaurant & specialty market and construct 135,045 sq.ft. 35-ft-high mixed-use building (ground floor commercial uses on Main Street and 107 apartments above) on 45,152 sq.ft. lot, at 2012 Main Street; and demolish parking lot and construct 34,679 sq.ft. 27-ft-high mixed-use building (ground floor commercial uses on Main Street and 26 apartments above) on 18,000 sq.ft. lot, at 2021 Main Street; Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-00-50-A (Long Beach parking permits) Request by City of Long Beach to extend term of overnight parking permit program in three public beach parking lots, at Alamitos Avenue, south of Ocean Blvd. & east of Shoreline Dr., and at end of Termino Avenue, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. A-5-00-434-A (Long Beach parking permits) Request by City of Long Beach Parks, Rec. & Marine Bureau to extend term of overnight parking permit program in La Verne Avenue Public Beach Parking Lot, south of Ocean Boulevard, between Covina & Glendora Avenues, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-91-141-A4 (Seaview Restaurants & Los Angeles Co., Los Angeles) Request by Seaview Restaurants, Inc. and Los Angeles County Dept. of Beaches & Harbors to authorize continued restaurant use of public parking lot & public viewing deck for Gladstone’s Restaurant from January 13, 2001 to December 31, 2004 and to authorize use of Gladstone’s Restaurant monument arch sign at entrance to public deck & restaurant, at 17300 Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [POSTPONED]

17. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-5-02-57 (Bruggeman, Dana Pt) Mr & Mrs Lewis Bruggeman granted permit with conditions for single-family home, attached garage and basement, retaining walls & windscreen walls, right-of-way improvements, new cul-de-sac, curb and gutter; retention of part of home encroaching into bluff top setback; and fuel modification; at 34525 Scenic Drive, Dana Point, Orange County. (SR-LB) [APPROVED]

b. Appeal No. A-5-02-100 (Bruggeman, Dana Pt) Mr & Mrs Lewis Bruggeman granted permit with conditions for single-family home, attached garage and basement, retaining walls & windscreen walls, right-of-way improvements, new cul-de-sac, curb and gutter; retention of part of home encroaching into bluff top setback; and fuel modification; at 34525 Scenic Drive, Dana Point, Orange County. (SR-LB) [APPROVED]

18. REVOCATION of Permit No. R2-A-5-LGB-00-78 (Five Star Resort, Laguna Beach) Public hearing and action on request by Joseph & Lorretta Corrigan to revoke permit granted to Five Star Resort, LLC for subdivision, master utilities and backbone infrastructure for Treasure Island Destination Resort Community Project, at 30801 Coast Highway, Laguna Beach, Orange County. (ALB-LB) [REVOCATION DENIED]

19. REVOCATION of Permit No. R2-A-5-00-79 (Five Star Resort, Laguna Beach) Public hearing and action on request by Joseph & Lorretta Corrigan to revoke permit granted to Five Star Resort, LLC for development of resort, condominiums and park areas of Treasure Island Destination Resort Community Project, at 30801 Coast Highway, Laguna Beach, Orange County. (ALB-LB) [REVOCATION DENIED]

9:00 a.m.

WEDNESDAY, NOVEMBER 6, 2002

1. CALL TO ORDER.

2. ROLL CALL.

2.5 ELECTION of CHAIRPERSON, VICE-CHAIRPERSON and REPRESENTATIVE to SANTA MONICA MOUNTAINS CONSERVANCY.

STATEWIDE

3. APPROVAL OF MINUTES. [APPROVED, September & October 2002]

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

a. California Coastal Trail. Briefing by the State Coastal Conservancy staff on final draft of California Coastal Trail Plan prepared by the State Coastal Conservancy staff. For Commission review and comment only. (LL-SC)

7. DEPUTY ATTORNEY GENERAL'S REPORT.

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

9. 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)

10. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-71-02 (Corps of Engineers, San Diego) Consistency determination by Corps of Engineers to expand small boat marina and construct fishing pier at Marine Corps Recruit Depot, San Diego. (LJS-SF) [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)

a. El Segundo Power Plant Status. Status report and possible action by Commission under § 30413(d) of Coastal Act on application by El Segundo Power II LLC for certification by California Energy Commission (CEC) to upgrade two of four generating units at El Segundo Power Plant in El Segundo to provide 280 additional megawatts of electrical generation. (TRL-SF) [APPROVED Letter]

b. Coastal Conservancy Enhancement Plan Approval. Commission determination of conformity with the Coastal Act of the Coastal Conservancy enhancement plan "In Progress Review: Ancillary Data and Observations from Caulerpa Taxifolia Eradication Efforts at Agua Hedionda Lagoon and Huntington Harbor of the Southern California Caulerpa Action Team (SCCAT)". (MVC-SF) [POSTPONED]

12. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. E-02-11 (Unocal, Santa Barbara Co.) Application of Unocal Corporation to remove 2,029-ft-long 11-inch-wide Cojo Marine Terminal crude oil loading line seaward from mean high tide line to pipeline's offshore end at 32-ft. water depth, Point Conception, Santa Barbara County. (MVC-SF) [APPROVED WITH CONDITIONS]

13. EXECUTIVE DIRECTOR EVALUATION. Commission discussion of the performance evaluation of the Executive Director. (The Commission may go into closed session to discuss this item.)

FIELD TRIP. At the close Wednesday’ meeting, the Commission will visit the U.S. Mexican Border to see the site of the proposed Second Border Fence. Space is extremely limited and will be filled on a priority basis as follows: Commissioners, members of the media, organizational representatives, general public, and Commission staff. For more information please call Mark Delaplaine at (415) 904-5289.

9:00 a.m.

THURSDAY, NOVEMBER 7, 2002

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR See AGENDA HEADINGS.

a. Application No. 2-02-12 (Pacifica municipal pier repair) Application of City of Pacifica to repair municipal pier at Beach Boulevard & Santa Rosa Avenue, Pacifica, San Mateo County. (PTI-SF) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-02-125 (Jocis, San Diego) Application of David & Sheri Jocis to construct 3-ft-high 58-ft-long concrete privacy wall extending into 3’ landscaped buffer area within public right-of-way, next to planned widened Ocean Front Walk (public boardwalk), on site of existing multi-family structure, at 703-705 Zanzibar Court, Mission Beach, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-128 (Knight, San Diego) Application of James & Carolyn Knight to construct 3-ft-high 58-ft-long concrete privacy wall extending into 3’ landscaped buffer area within public right-of-way, next to planned widened Ocean Front Walk (public boardwalk), on site of existing single-family home, at 3869 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

4.5 SEA TURTLE BRIEFING. Presentation by Dr. Serge Dedina of Wildcoast! on the status of sea turtle protection in Southern California waters.

CENTRAL COAST DISTRICT

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

a. Santa Cruz Co. LCP Amendment No. SCO-MIN-1-02 (Part 5) (Minimum Density Review Process). Concurrence with Executive Director's determination that request by Santa Cruz County to amend its LCP (to establish additional review process for urban development that is proposed at less than lowest end of designated density range) is minor. (DC-SC) [APPROVED]

b. Santa Cruz Co. LCP Amendment No. SCO-MIN-1-02 (Part 4) (Reasonable Accommodations). Concurrence with Executive Director's determination that request by Santa Cruz County to amend its LCP (to establish "reasonable accommodations" ordinance process & standards designed to allow minor variations to strict application of underlying zoning code that are designed to assure equal access to housing for persons with disabilities) is minor. (DC-SC) [APPROVED]

c. Santa Cruz LCP Amendment No. STC-MAJ-1-01 B (Beach and South of Laurel Area Plan) Certification Review. Concurrence with Executive Director's determination that action by City of Santa Cruz, accepting certification of STC-MAJ-1-01(PART B) with modifications, is legally adequate. (SC-SC) [APPROVED]

d. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-2-01 (Cambria Elementary School) Certification Review. Concurrence with Executive Director's determination that action by San Luis Obispo County, accepting certification of SLO-MAJ-2-01 with modifications, is legally adequate. (SM-SC) [APPROVED]

e. San Luis Obispo Co. LCP Amendment No. SLO-MAJ-3-01 (Los Osos Wastewater Site) Certification Review. Concurrence with Executive Director's determination that action by San Luis Obispo County, accepting certification of SLO-MAJ-3-01 with modifications, is legally adequate. (SM-SC) [APPROVED]

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

7. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-02-68 (Cayucos Sanitary Dist., San Luis Obispo Co.) Appeal by Commissioners Nava & Desser from decision of County of San Luis Obispo granting permit with conditions to Cayucos Sanitary District to move and rebuild sanitary sewer pump station, and replace 8” diameter force main under Old Creek with 10” force main, at Morro Strand State Beach Parking Lot (southern end of Pacific Avenue), Cayucos, San Luis Obispo County. (JB-SC) [POSTPONED]

b. Appeal No. A-3-02-73 (Hudzinski, San Luis Obispo Co.) Appeal by Commissioners Wan & Desser from decision of County of San Luis Obispo granting permit with conditions to Robert & Frances Hudzinski for 2-story 2,334 sq.ft. single-family home, at 1588 Bradford (Lodge Hill), Cambria, San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, HEARING TO CONTINUE]

c. Appeal No. A-3-02-74 (Pelle, San Luis Obispo Co.) Appeal by Richard Hawley and Commissioners Wan & Desser from decision of County of San Luis Obispo granting permit with conditions to Steve Pelle for 3,500 sq.ft. single-family home, attached 900 sq.ft. garage, 350 sq.ft. sun porch, 595 sq.ft. guest house, and 2,400 sq.ft. garage & workshop, at 1609 Burton Drive, 50 ft. north of Kay Street, Cambria, San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, HEARING TO CONTINUE]

d. Appeal No. A-3-02-76 (Pinheiro, Pismo Beach) Appeal by Frank Bertotti from decision of City of Pismo Beach granting permit with conditions to Frank & Arlene Pinheiro for 2-story 3,336 sq.ft. single-family home, on blufftop lot, at 374 Boeker, Pismo Beach, San Luis Obispo County. (MW-SC) [NO SUBSTANTIAL ISSUE FOUND]

e. Appeal No. A-3-02-80 (California Design, Pismo Beach) Appeal by Si Changala, Lawrence & Shirley Coelho, Gratian Bidart, Marjorie Avellar, John & Nivia Fernandes and David & Tina Macedo from decision of City of Pismo Beach granting permit with conditions to California Design Associates to demolish two single-family homes to facilitate three apartments, with variance to front yard & garage setbacks, at 271 Wadsworth, Pismo Beach, San Luis Obispo County. (MW-SC) [POSTPONED]

f. Appeal No. A-3-02-83 (Kleissner, Monterey Co.) Appeal by Commissioners Wan & Woolley and HOPE (Helping Our Peninsula's Environment) from decision of County of Monterey granting permit for road, within 100 ft of ESHA (Joshua Creek) and on slopes greater than 30%, placement of graded material, retaining structures, culverts, energy dissipaters, creek crossings, and underground utility lines, at Garrapata Canyon, Big Sur, Monterey County. (SAM-SC) [POSTPONED]

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

a. Application No. 3-01-111 (Pelican Point Homeowners, Santa Cruz Co.) Application of Pelican Point Homeowners Association to install 715-ft-long driven sheet-pile metal wall and retain riprap on Zmudowski State Beach along Pajaro River and Watsonville Slough sides of Pajaro Dunes condominium complex, at confluence of Pajaro River, Watsonville Slough, and Pacific Ocean in south Santa Cruz County. (DC-SC) [WITHDRAWN]

b. Application No. 3-01-113 (Cayucos Sanitary Dist., San Luis Obispo Co.) Application of Cayucos Sanitary District to move and rebuild Pump Station No. 2, replace 8” sewer force main crossing below Old Creek with 10” diameter force main, and leave 8” diameter force main in place for emergency back-up line, at Morro Strand State Beach, 24th St. & Pacific Ave. (Parks’ parking lot), Cayucos, San Luis Obispo County. (JB-SC) [POSTPONED]

c. Application No. 3-02-19 (Calamia, Carmel) Application of Mr & Mrs Alan Calamia to demolish home, and construct 1,800 sq.ft. 2-story single-family home, 6-ft-high wood fence around site and new driveway with pavers set on sand, on east side of Santa Fe (between 4th & 5th), Carmel, Monterey County. (MW-SC) [DENIED]

d. Application No. 3-02-67 (Parks & Recreation, Morro Bay) Application of California Department of Parks & Recreation for day use facility, parking, picnic area, interpretive signs, and restrooms at Morro Bay State Park, Morro Bay, San Luis Obispo County. (MW-SC) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

NORTH COAST DISTRICT

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

a. Gualala and Albion River Water Export. Public hearing and possible Commission action authorizing the Executive Director to submit a protest to the State Water Resources Control Board concerning the application of Alaska Water Exports to divert water from the Gualala & Albion Rivers in Sonoma & Mendocino Counties for municipal water supply use in San Diego. (RPS-E) [POSTPONED]

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

11.5 NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-02-148 (Auguste, Mendocino Co.) Appeal by Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to Robert & Donna Auguste to divide lot into two lots (5.88 & 6.48 acres), at 28200 South Highway One, south of Point Arena, Mendocino County. (RPS-E) [TO CONTINUE]

b. Appeal No. A-1-02-149 (Woodhead & Hickman, Mendocino Co.) Appeal by Charles C. Wright from decision of County of Mendocino granting permit with conditions to Ann Woodhead & Toby Hickman to demolish 16-ft-high home & detached garage, and construct 27-ft-high 2,838 sq.ft. single-family home & attached garage, at 37033 Omega Drive, Westport, Mendocino County. (RPS-E) [TO CONTINUE]

12. 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. Application No. 1-02-35 (E. G. Ayers, Humboldt Co.) Application of E. G. Ayers Distributing, Inc. for 1,224 sq.ft. office, 4,605 sq.ft. warehouse and 4,171 sq.ft. truck docking facility to accommodate six trucks, at 5805 South Broadway, Spruce Point area of Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

13. FINDINGS. See AGENDA HEADINGS.

a. Application No. 1-02-7 (Eureka water pipe) City of Eureka granted permit with conditions for 25,900 feet of 24” diameter water pipeline parallel to existing water pipeline through diked former tidelands between Arcata & Eureka, in grazed seasonal wetlands east of Highway 101 and west of Old Arcata Road from Arcata to Eureka, Humboldt County. (TST-E) [APPROVED]

SAN DIEGO COAST DISTRICT

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

a. Carlsbad LCP Amendment No. 1-2002B, C & D Certification Review. Concurrence with Executive Director's determination that action by City of Carlsbad’s actions, certifying its LCP Amendment No. 1-2002B, C & D (Carlsbad Promenade, Redeemer by the Sea, and Thompson-Tabata Rezones), are legally adequate. (KA-SD) [APPROVED]

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

a. Imperial Beach LCP Amendment No. 2-02 (Telecommunications Facilities). Public hearing and action on request by City of Imperial Beach to amend certified LCP Implementation Plan to add regulations governing use, placement, design and permitting requirements of wireless communication facilities allowed in commercial, residential and public facility zones. (DL-SD) [APPROVED WITH MODIFICATIONS]

b. Coronado LCP Amendment No. 1-02 Time Extension. Public hearing and action to extend time limit for Commission action for up to one year on request by City of Coronado to amend certified LCP Land Use Plan to adopt Glorietta Bay Master Plan. (DL-SD) [APPROVED]

c. San Diego LCP Amendment No. 4-01 (Tierra Alta). Public hearing and action on request by City of San Diego to amend its certified LCP Implementation Plan to rezone 4.44-acre property in the North City segment (Mira Mesa Community Plan) from AR-1-1 (Agricultural-Residential) to RS-1-13 (Residential-Single Unit). (EL-SD) [TO CONTINUE and TIME LIMIT EXTENDED]

d. Encinitas LCP Amendment No. 1-02 (Recreational Trails Master Plan) Public hearing and action on request by City of Encinitas for map and text amendments in Circulation and Recreation elements of the certified LCP Land Use Plan, to incorporate references consistent with adopted Encinitas Recreational Trails Master Plan. (KA-SD) [APPROVED WITH MODIFICATIONS]

e. Encinitas LCP Amendment No. 2-02 (Adult Businesses). Public hearing and action on request by City of Encinitas to amend certified Implementation Plan to regulate adult businesses in GC (General Commercial) and ER-C (Encinitas Ranch-Commercial) zones. (GC-SD) [APPROVED]

f. Encinitas Draft Post-LCP Jurisdiction Map. Public hearing and action on draft map that depicts areas within City of Encinitas that are subject to Commission’s permit and appeal jurisdiction after transfer of permit authority pursuant to certification of the LCP. (JVC-SF) [POSTPONED]

16. FINDINGS. See AGENDA HEADINGS.

a. Imperial Beach LCP Amendment No. 1-02A (Short-Term Residential Rentals). City of Imperial Beach denied amendment to certified Implementation Plan to prohibit short-term rentals of residential properties except in Seacoast Commercial Zone and Overlay. (DL-SD) [APPROVED]

9:00 a.m.

FRIDAY, NOVEMBER 8, 2002

1. CALL TO ORDER.

2. ROLL CALL.

ENFORCEMENT

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

SAN DIEGO COAST DISTRICT

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

4. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-02-6 (Sudek, Oceanside) Appeal by Commissioners Wan & McCoy from decision of City of Oceanside granting permit with conditions to Richard Sudek for 576 sq.ft. seaward addition to existing 2,176 sq.ft. single-family home with fire pit & deck seaward of home, on 3,920 sq.ft. oceanfront lot with existing riprap revetment, at 1435 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [SUBSTANTIAL ISSUE FOUND,  APPROVED WITH CONDITIONS on de Novo Hearing]

b. Appeal No. A-6-02-58 (San Diego pump station replacement) Appeal by Commissioners Kruer & McCoy from decision of City of San Diego granting permit with conditions to City of San Diego Engineering & Capital Projects to abandon sewer pump station, remove settling tank, construct 1,200 sq.ft. pump station, replace existing force main, install parallel force main and remove and replace coastal access stairway, viewing area and riprap, at 201 Bird Rock Avenue (public right-of-way), La Jolla, San Diego, San Diego County. (LRO-SD) [SUBSTANTIAL ISSUE FOUND,  APPROVED WITH CONDITIONS on de Novo Hearing]

c. Appeal No. A-6-02-68 (Cunningham, San Diego) Appeal by La Jolla Town Council from decision of City of San Diego granting permit with conditions to Wallace E. Cunningham, Inc. to demolish single-family home and construct 2-story 5,790 sq.ft. single-family home, attached 2-car garage, pool and landscaping on .30 acre coastal blufftop lot, at 5490 Calumet Avenue, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

d. Appeal No. A-6-02-121 (CH Oceanside, Oceanside) Appeal by Nancy D. Craig, Mira Mar Community and Commissioners Wan & Dettloff from decision of City of Oceanside granting permit with conditions to CH Oceanside LLC to divide 7.5 acre site (3 lots) into 5 lots and remainder “Not a Part” lot and construct 96 condominiums, parking, landscaping, drainage improvements and on-site mitigation, at south side of San Luis Rey River, west of Coast Highway and east of Pacific Street, Oceanside, San Diego County. (WP-SD) [SUBSTANTIAL ISSUE FOUND,  HEARING TO CONTINUE]

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. Application No. 6-01-130 (SeaWorld, San Diego) Application of SeaWorld Adventure Park for 3,795 sq.ft. 23-ft-high education center building, 16,630 sq.ft. 36-ft-high dormitory & administration building, 690 sq.ft. food service building, picnic area, landscaping and fences, at 500 SeaWorld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Appeal No. A-6-02-63 (Loews, Port of San Diego) Appeal by Coronado Friends of the Beach from decision of Port of San Diego granting permit with conditions to Loews Coronado Bay Resort to convert 3,967 sq.ft. fitness center to 10,197 sq.ft. spa facility with 2,450 sq.ft. patio, landscaping and extension of pool deck over spa expansion, at 4000 Coronado Bay Road, Coronado, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-02-81 (BP West, Carlsbad) Application of BP West Coast Products LLC for 6-pump gas station, 2,997 sq.ft. convenience store, 968 sq.ft. carwash and signs, on 36,927 sq.ft. site, at 810 Tamarack Avenue, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-02-118 (SDG&E, Del Mar) Application of San Diego Gas & Electric Company to straighten and stabilize wooden power pole using screw anchor system and pole brace, at Pole # Z90293, north of Racetrack View Drive, east of Jimmy Durante Boulevard, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-02-135 (San Diego Lopez Canyon sewer cleaning) Application of City of San Diego Metropolitan Wastewater Department to clean and repair existing Lopez Canyon Trunk Sewer (62 manholes & 22,611 lineal feet), at Lopez Canyon from Acama Street to Sorrento Valley Road, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be December 10-13 in San Francisco, and January 7-10 in Los Angeles.

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