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


February 2002 Agenda

Hyatt Regency Islandia
1441 Quivira Road
San Diego, CA  92109
(619) 224-1234

This has been updated at 3:30 p.m., Friday, April 10, 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, FEBRUARY 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:

Wetlands Action Network, et al. v. CCC, et al. (City of Los Angeles, et al., RPI) (Govt. Code § 11126(e)(2)(A))
Save our NTC, Inc. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Sierra Club, et al. v. CCC, et al. (SOKA University, RPI) [Sup. Ct. Case No. 318780] (Govt. Code § 11126(e)(2)(A))
Gardner v. County of Sonoma (Govt. Code § 11126(e)(2)(C))
Liguori v. CCC (Govt. Code § 11126(e)(2)(A))

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

SOUTH CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 4-01-181 (Pahler, Ventura) Application of Thomas Pahler for 35 ft. x 16 ft. cantilevered deck, 24 ft. x 4 ft. gangway, and 35 ft. x 8 ft. floating dock over Ventura Keys waterway with no new piles, for boating related purposes, at 2887 Seahorse Avenue, Ventura, Ventura County. (SLG-V) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-01-118 (Conrad, Los Angeles Co.) Application of Karl & Aline Conrad to demolish 780 sq.ft. 1-story single-family home, construct 1,812 sq.ft. 1-story single-family home, 505 sq.ft. attached garage, new septic system, & new driveway, and move wood fence at 1435 Bonnell Drive, Topanga, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-01-145 (Hessami, Malibu) Application of Pascal Hessami for 6,535 sq.ft. 24-ft-high single-family home, 836 sq.ft. attached garage, new driveway, pool & spa, septic system and 980 cu.yds. of grading, at 5960 Cavalleri Road, Malibu, Los Angeles County. (KK-V) [TO CONTINUE]

ENERGY, OCEAN RESOURCES and WATER QUALITY

5. JOINT COASTAL COMMISSION HEARING & STATE WATER RESOURCES CONTROL BOARD WORKSHOP. Report on the implementation of Plan for California’s Nonpoint Source Pollution Control Program, including the biennial report, interagency coordination, local government outreach, public outreach and continuing coordination between staff of the Coastal Commission and the coastal Regional Water Quality Control Boards. (JCK & JHG SF)

a. Discussion and possible action on a resolution regarding the 30th anniversary of the Clean Water Act. (JHG-SF) [WITHDRAWN]

6. 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)

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

a. SONGS Mitigation Program. Concurrence with correction to Fish Behavioral Barriers Report (dated September 22, 2000). (SMH & JJL-SF) [TO CONTINUE]

SOUTH CENTRAL COAST DISTRICT

8. 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.

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

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

a. Santa Barbara Co. Revised Post-LCP Jurisdiction Map No. 123 (Dos Pueblos Canyon quadrangle). Public hearing and action on revised map that depicts areas within Santa Barbara County that are subject to Commission’s permit and appeal jurisdiction after transfer of permit authority pursuant to certification of the LCP. (JVC-SF) [APPROVED]

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

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

a. Application No. 4-99-267 (Rosenthal, Los Angeles Co.) Application of Sheila Rosenthal for 350-ft-long, 3-ft-high concrete & rock retaining wall along pathway to top of hill, rock & concrete benches, stairway from top of bank of Cold Creek to streambed below, 2-ft-high retaining walls along streambed of Cold Creek & oak tree, irrigation system, and 97.8 cu.yds. of grading, at 549 Live Oak Circle Drive, Calabasas, Los Angeles County. (SNH-V) [POSTPONED]

b. Application No. 4-01-204 (Cariker, Malibu) Application of James Cariker for 3,477 sq.ft. 28-ft-high single-family home, attached garage, septic system, driveway, retaining walls, landscaping, and no grading, at 28944 West Beach Lane, Malibu, Los Angeles County. (BL-V)  [APPROVED WITH CONDITIONS]

c. Application No. 4-00-266 (Caltrans, Malibu) Application of California Department of Transportation to install 10-ft-wide 6-ft-high reinforced concrete box (RCB) storm drain culvert under Pacific Coast Highway with outlet at 19900 Pacific Coast Highway directly onto beach, parallel to existing RCB with outlet under 19912 PCH, 200 feet north of Big Rock Drive in Malibu, Los Angeles County. (CF-LB) [APPROVED WITH CONDITIONS]

d. Application No. 4-01-55 (Kling, Malibu) Application of Alisa & William Kling for drainage structures, four storage structures (160 to 560 sq.ft., up to16½-ft-high), 3600 sq.ft. of paving and up to 80 cu.yds. of grading, at 32597 Pacific Coast Highway, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-01-75 (Parks & Rec., Los Angeles Co.) Application of State of California Department of Parks & Recreation to remove failed creek crossing or culvert and construct crossing or culvert to support existing road in Malibu Creek 20 ft. wide and 170 ft. long, with series of 6x6, 20-ft-long reinforced steel box culverts to accommodate high stream flow and fish passage, and place buried inclined aprons, with 455 cu.yds. of rock riprap, and 2,050 cu.yds. of excavated native streambed, at Crags Road, Malibu Creek State Park, Los Angeles County. (AAV-V) [POSTPONED]

f. Application No. 4-01-124 (Hung, Malibu) Application of Loretta Hung to demolish home & guest house, construct 2-story 8,191 sq.ft. home, attached 3-car garage, new pool, spa, driveway, septic system, fences, landscaping and grade 730 cu.yds. of material and export of 110 cu.yds., at 29441 Blue Water Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-01-143 (Ventura Port District, Ventura & Oxnard) Application of Ventura Port District for annual maintenance dredging of Ventura Harbor with up to 685,000 cu.yds. of material to be placed at seven deposition sites in cities of Ventura and Oxnard, Ventura County. (SLG-V) [POSTPONED]

h. Application No. 4-01-144 (Liberman, Malibu) Application of Jose Liberman to repair walkway to home and construct bulkhead wall with 144 cu.yds. of grading, at 31630 Sea Level Drive, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-01-147 (Hennesy, Malibu) Application of Thomas Hennesy for 28-ft-high 5,858 sq.ft. single-family home, attached 3-car garage, septic system, driveway, retaining walls, turnaround, bridge, debris wall, 2790 cu.yds. of grading, removal and recompaction of 2,800 cu.yds. of fill, lot line adjustment and daylighting of blue-line stream, at 32852 Pacific Coast Highway in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-01-163 (Stewart, Malibu) Application of Ray Stewart for one and two-story additions totaling 1,231 sq.ft. to 2,218 sq.ft. 24-ft-high single-family home, new septic system, and interior remodel, at 32802 Pacific Coast Highway, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-01-174 (Rudkin, Malibu) Application of Don & Caryle Rudkin for 36-ft-high 4,583 sq.ft. single-family home, attached 2-car garage, driveway, three retaining walls, septic system, 387 cu.yds. of grading, and removal of foundations from fire-destroyed home, at 3942 Rambla Orienta in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

12. 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. 5-90-327-A4 (Diva Partners, Malibu) Request by Diva Partners to relocate equestrian trail easement, construct equestrian trail, and abandon existing trail easement, at 30631 Morning View Drive, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-97-44-A (Ohanian, Malibu) Request by Armen Ohanian to construct swimming pool pad with 401 cu.yds. of grading, 200 cu.yds. of fill, four retaining walls, relocation of approved swimming pool, and 650 sq.ft. reduction of approved residential footprint, at 6205 Ocean Breeze Drive in Malibu, Los Angeles County. (LKF-V) [POSTPONED]

c. Permit No. 4-98-168-A2 (Shears, Malibu) Request by Russell Shears for concrete erosion control device consisting of grade beam footings atop existing caissons, and gunite extensions between footings, and stairway from lower deck to grade, at 26524 Latigo Shore Drive, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

d. Permit No. 4-98-169-A (Shears, Malibu) Request by Russell Shears for concrete erosion control device (grade beam footings atop existing caissons), gunite extensions between footings, and stairway from lower deck to grade, at 26520 Latigo Shore Drive, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

13. FINDINGS. See AGENDA HEADINGS.

a. Application No. 4-01-34 (BASE 22, Malibu) BASE 22 LLC granted permit with conditions for 8,129 sq.ft. 28-ft-high single-family home, 675 sq.ft. attached garage, 660 sq.ft. basement, 202 sq.ft. sunset pavilion, swimming pool, spa, driveway, retaining walls, septic system, and 2,192 cu.yds. of grading, at 32640 Pacific Coast Highway, Malibu, Los Angeles County. (SLG-V) [APPROVED]

b. Application No. 4-01-41 (BASE 22, Malibu) BASE 22 LLC granted permit with conditions for 5,131 sq.ft. 28-ft-high single-family home, 491 sq.ft. attached garage, 447 detached garage, driveway, retaining walls, septic system, and 2,126 cu.yds. of grading, at 32636 Pacific Coast Highway, Malibu, Los Angeles County. (SLG-V) [APPROVED]

9:00 a.m.

WEDNESDAY, FEBRUARY 6, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-01-439 (Devries, Newport Beach) Application of Don Devries to enlarge existing 15’ x 40’ float to 15’ x 50’, remove two 12” diameter guide piles and install three 14” guide piles, for boating related purposes, at Morningstar Lane, Newport Beach, County of Orange. (FJS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-460 (Parker, Newport Beach) Application of Warren Parker to reconfigure boat dock resulting in U-shaped dock with 6’ wide fingers and back walk using existing piles in existing locations, at 14 Bay Island, Newport Beach Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-01-465 (Kott, Long Beach) Application of Donald Kott to remove existing floating dock and replace with same-sized dock in same location, at 97 Vista Del Golfo, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-01-473 (Ciraulo, Newport Beach) Application of Carole Ciraulo, Trustee to revise and rebuild pier & boat dock, resulting in 4’x15’ pier, 10x4’ platform for boating related purposes, 3’x24’ ramp, 8’x44’ floating dock with 4’x8’ lobe, supported by two 14’ diameter “T” piles and three 14” diameter guide piles, at 200 South Bayfront, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-478 (Trossen, Long Beach) Application of Kenneth Trossen to remove floating dock and replace with same-sized dock in same location, at 93 Rivo Alto Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-01-479 (Vanderlans, Long Beach) Application of Leo & Judith Vanderlans, Trustees to remove floating dock and replace with same-sized dock in same location, at 14 Rivo Alto Canal, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-01-480 (Lang, Long Beach) Application of Mr & Mrs Karl Lang to remove existing floating dock and replace with same-sized dock in same location, at 49 Rivo Alto Canal, Long Beach, Los Angeles County.(CP-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-01-456 (San Clemente trash screening) Application of City of San Clemente Beaches, Park & Recreation Department for 30’ wide x 12’ deep x 5’ 4” high concrete block enclosure with lattice cover to screen trash bins, recycling area and hot coal handling area inland of Marine Safety Headquarters on beach, at 620 Avenida Del Mar, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-469 (Vidor, Los Angeles) Application of Alice & Quentin Vidor for 30-ft-high 3,296 sq.ft. single-family home & attached 2-car garage on canal-front lot, at 239 Linnie Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

5. APPROVAL OF MINUTES. [APPROVED]

6. COMMISSIONERS' REPORTS.

7. CONSERVANCY REPORT.

8. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

9. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Grant Program. Public Hearing and action on proposed competitive grant awards from sales of the WHALE TAILSM  License Plate. (CP & SB-SF) [APPROVED]

11. PERIODIC REVIEW OF CERTIFIED LCPs. Public hearing and discussion of LCP and Periodic Review issues in the San Diego Region. (LF-SF). Every WEDNESDAY

NORTH 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 Eureka office at (707) 445-7833.

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

14. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-MEN-01-59 (Thelen, Mendocino Co.) Appeal by Navarro Watershed Protection & Dr Hillary Adams from decision of County of Mendocino granting permit with conditions to Max & Phyllis Thelen to add 1,160 sq.ft. to home and 281 sq.ft. workshop to garage, and modify rooflines to maximum 17½' to accommodate building-integrated photovoltaic roofing, at 31960 Navarro Ridge Road, Mendocino County. (RSM-E) [POSTPONED]

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 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-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 paving for driveway, at 45501 Headlands Drive, Little River, Mendocino County. (JB-E) [POSTPONED]

b. Application No. 1-01-65 (Stewart, Humboldt Co.) Application of Angus B. & Joan Havland Stewart to merge lots two (0.20 & 0.14 acres) and construct single-family home 2,673 sq.ft. (1,745 sq.ft. first floor and 928 sq.ft. second floor), attached 576 sq.ft. garage, fence, and driveway, at 75 & 87 Sole Avenue, in King Salmon area south of Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

17. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. 2-01-22-A-R (Cirincione-Coles, Marin Co.) Kathy & Gerry Cirincione-Coles granted amendment with conditions November 14, 2001, to convert storage space into bedroom, bathroom & storage room, and add 120 sq.ft. of storage & stairway to existing structure, at 12990 Sir Francis Drake Blvd., Inverness, Marin County. (SLB-SF) [Reconsideration DENIED]

SOUTH COAST DISTRICT

18. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the commission's Long Beach office at (562) 590-5071.

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

20. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-00-478 (Goldrich & Kest, Los Angeles Co.) Appeal of Coalition To Save The Marina Inc. from decision of Los Angeles County granting permit with conditions to Goldrich & Kest Industries for 56-ft-high 99-unit apartment building over two levels of parking (200 parking spaces total) and 35-ft-high structure (two levels below grade) containing 231 parking spaces, 2,300 sq.ft. of professional office space, and 6,025 sq.ft. yacht club, at 139553 Panay Way, Marina Del Rey, Los Angeles County. (AJP-LB) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-5-01-66 (Capital Pacific Holdings, Rancho Palos Verdes) Appeal by Commissioners Wan & Estolano, William & Marianne Hunter and Rowland Driskell from decision of City of Rancho Palos Verdes granting permit to Tim Hamilton, Capital Pacific Holdings, Inc. for three manned tract entry observation booths on the median islands at entries to interior public streets (Paseo de la Luz, Via del Cielo & Calle Viento), two temporary 5-ft-high iron gates across northern end of Via del Cielo (internal public street), sections of maximum 6-ft-high perimeter wall, fountains and tract identification signs, coastal access signs, 6-ft-high sections of perimeter fence at two Palos Verdes Drive West entrances to subdivision (Calle Entradero & Via Vicente), change from “open design’ to plastered solid block wall, and fountain and 14 to 16-foot wide tract identification signs, at Oceanfront Tract, Hawthorne Boulevard & Palos Verdes Drive West, Rancho Palos Verdes, Los Angeles County. (MS-LB) [TO CONTINUE]

c. Appeal No. A-5-01-442 (LAX, Los Angeles) Appeal of The Urban Wildlands Group, Inc. from decision of City of Los Angeles granting permit with conditions to Los Angeles World Airports for landscaping, irrigation, pedestrian path, minor street, curb and gutter realignment, and replacement of chain link fence with ornamental fence, on South side of Waterview Street and Napoleon Street, between Pershing Drive & Vista del Mar, Playa Del Rey, Los Angeles, Los Angeles County. (AJP-LB) [TO CONTINUE]

d. Appeal No. A-5-01-446 (Los Angeles, Las Pulgas Canyon sewer) Appeal by Executive Director from decision of City of Los Angeles granting permit with no conditions to City of Los Angeles, Bureau of Engineering to replace 40 - 50 year old deteriorating sewer line with 2,750-foot 8” to 16” diameter gravity-fed sewer line at 5’ - 50’ ft. depth using directional drilling, microtunneling, and open trench, at Las Pulgas Canyon (bordered by Grenola St., Bienveneda Ave., Muskingum Place, Puerto del Mar & Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [TO CONTINUE]

21. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS) except 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. 5-01-112 (Ensign, Newport Beach) Application of Curt W. Ensign for switchback bluff face stairway with keystone-type earth retention blocks and landscaping on beachfront lot at 3415 Ocean Boulevard, Corona Del Mar, Newport Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-01-184 (CalTrans, Los Angeles) Application of California Department of Transportation to widen & restripe Lincoln Boulevard to 3 to 4 lanes in each direction between LMU Drive (Hughes Terrace) in Westchester & Fiji Way in Marina del Rey with 66,529 cu.yds. of grading; widen right of way up to 75 feet westward and raise grade up to 8 feet between LMU Drive & Jefferson Blvd.; move right of way 32 feet east (inland) between Jefferson Blvd & Ballona Creek; restripe lanes, expand right of way 10 feet eastward north of Ballona Creek; remove raised medians and restripe lanes near Lincoln & Mindanao Way; construct sidewalks, intersections, deceleration lanes, medians & drainage, on west side of Lincoln Blvd. between LMU Drive & Jefferson Blvd., Los Angeles, Los Angeles County. (PE-LB) [TO CONTINUE]

c. Application No. 5-01-306 (VDH, Los Angeles) Application of V D H Development for 38-ft-high 3,942 sq.ft. single-family home & attached 3-car garage, on lagoon-front lot, at 5106 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-01-307 (VDH, Los Angeles) Application of V D H Development, Inc. for 38-ft-high 3,942 sq.ft. single-family home & attached 3-car garage, on lagoon-front lot, at 5110 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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

f. Application No. 5-01-337 (Berg, Newport Beach) Application of Richard & Lynette Berg to demolish single-family home, and construct 6,318 sq.ft. 29-ft-high single-family home (with 530 sq.ft. basement), attached 992 sq.ft. garage and detached 200 sq.ft. garden room, with 177 cu.yds. of excavation, at 2672 Bayshore, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-01-365 (Del Rey Yacht Club, Los Angeles Co.) Application of Del Rey Yacht Club to install auxiliary floating dock (walkway), remove and relocate two existing piles and install three new piles, at 13900 Palawan Way, Marina del Rey, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-01-370 (Lortie, Newport Beach) Application of Warren & Susan Lortie to demolish single-family home, and construct 5,182 sq.ft. 26-ft-high single-family home & attached 745 sq.ft. garage, on harbor front lot, at 1915 Bayside Drive, Corona del Mar, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-01-376 (Bahia Corinthian Yacht Club, Newport Beach) Application of Bahia Corinthian Yacht Club to demolish boat hoist, gangway & floating dock, construct two 8,000 pound boat hoists, 40’ x 16½’ reinforced concrete platform (extending 6½ ft. beyond existing bulkhead supported by three 12” diameter steel piles), gangway and floating dock, at 1601 Bayside Drive, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-01-400 (Collins, Newport Beach) Application of Jim Collins to demolish single-family home and construct 26-ft-high 2,506 sq.ft. single-family home, attached 451 sq.ft. garage, patio wall, property line walls and 140 sq.ft. of 2nd floor deck, with no grading, on beach front lot, at 7102 West Oceanfront, Newport Beach, Orange. (FJS-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-01-401 (Collins, Newport Beach) Application of Jim Collins to demolish single-family home, and construct 26-ft-high 2,343 sq.ft. single-family home, attached 440 sq.ft. garage and 86 sq.ft. of 2nd floor decks, with 416 cu.yds. of grading, on beach front lot, at 7100 West Oceanfront, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-01-408 (Teasta, Newport Beach) Application of Rick Teasta for 2,361 sq.ft. 2 story (plus 475 sq.ft. roof deck & attic) single-family home & attached 455 sq.ft. garage, on harbor front lot, at 310 - 38th Street, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-01-417 (Kaynan, Los Angeles) Application of Dina Kaynan for 30-ft-high 4,166 sq.ft. single-family home & attached 3-car garage on canal-front lot, at 218 Carroll Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

n. Application No. 5-01-432 (CalTrans District 7, Los Angeles Co.) Application of California Department of Transportation, District 7 to demolish sports club, pottery sales and RV or boat storage facility, extend Route 90 Freeway from Centinela past Culver Boulevard, widen roadway, construct bridge over Culver Boulevard, fill 0.23 acres of freshwater wetlands and temporarily impact 0.09 acres of wetland & riparian areas, restore 0.73 acres of new wetland areas on site, and remove invasive plants, at Highway 90 between Mindanao Way & Centinela Ave, Marina Del Rey, Los Angeles County. (PE-LB) [TO CONTINUE]

o. Application No. 5-02-8 (LAX, Los Angeles) Application of Los Angeles World Airports (City of Los Angeles) for landscaping, irrigation, pedestrian path, minor street, curb and gutter realignment, replacement of chain link fence with ornamental fence, at Napoleon from Whitlock to Vista del Mar, Los Angeles, Los Angeles County. (AP-LB) [POSTPONED]

22. 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-5-93-5-A18 (Ocean Trails, Rancho Palos Verdes) Request by Ocean Trails, LP to amend permit (for division of 261.4 acres, utilities and site improvements, 18 hole golf course with clubhouse, public open space, parks, trails and habitat restoration) to reconfigure four of five lots, at One Ocean Trails Drive: 261.4 acres seaward of Palos Verdes Dr. South and Palos Verdes Dr. East, between City of Los Angeles boundary and Portuguese Bend Club at Halfway Point, Rancho Palos Verdes, Los Angeles County. (PE-LB) [POSTPONED]

b. Permit No. 5-99-409-A (Bagnard, Los Angeles) Request by William Bagnard to drill five caissons (3 on canyon edge and 2 on canyon face), trench for grade beams, and place reinforced steel and connecting grade beams on & below canyon edge for 758 sq.ft. deck partially cantilevered over canyon edge, 421 Alma Real Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [POSTPONED]

c. Permit No. 5-01-230-A (Boy Scouts, Newport Beach) Request by Boy Scouts of America, Orange County Council to demolish 1,785 sq.ft. 1-story manager’s apartment & 490 sq.ft. 1-story storage building, move boat hoist from southwest to southeast end of site, construct two buildings (31-ft-high 8,215 sq.ft. classroom & office building on south side near bulkhead and 31-ft-high 6,400 sq.ft. manager’s apartment, storage & exercise building on east side), landscape and hardscape improvements, decks, new driveway, remodel 2-story classroom & office building, reconstruct existing driveway, increase parking from 34 to 40 spaces, construct storm drain and outlet pipe into Newport Bay, repair and raise height of bulkhead (not extending seaward), and grade 3,968 cu.yds., at 1931 West Coast Highway, Newport Beach, Orange County. (FJS-LB) [POSTPONED]

d. Permit No. 5-01-485-A (Hunt & Danieri, Los Angeles) Request by Gary Hunt & Francine Danieri to add second floor deck and 68 sq.ft. bathroom to existing 2-story 1,715 sq.ft. single-family home, and remove deed restriction requiring 25-ft second story setback (from canal property line), at 2316 Strongs Drive, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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

a. Huntington Beach LCP Amendment No. 1-01 (Small Lot Development Standards) Time Extension. Request to extend the time limit for action for up to one year on request by City of Huntington Beach to amend certified LCP to revise various sections of the Implementation Plan. (MV-LB) [Time Extension APPROVED]
 

9:00 a.m.

THURSDAY, FEBRUARY 7, 2002

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

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

a. Santa Cruz LCP Amendment No. STC-MAJ-1-01 A (Leibrandt Ave.) Certification Review. Concurrence with Executive Director’s determination that action by City of Santa Cruz (accepting certification of LCP Major Amendment 1-01 (Part A) with a modification) is legally adequate. (SC-SC) [APPROVED]

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

5. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-02-1 (Monarch Village, Santa Cruz) Appeal by Renee Flower & Jim Mackenzie, Sierra Club (Santa Cruz County Group, Ventana Chapter), Helen Younger Goode & Dennis J. Kehoe, Commissioners Wan & Desser and Gillian Greensite from decision of City of Santa Cruz granting permit with conditions to Pacific Union Apartments to remove 13 heritage trees, demolish office building & shop, and construct 206-unit Monarch Village apartment complex, on 9.3 acre site, at 1280 Shaffer Road, Santa Cruz, Santa Cruz County. (SC-SC) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-3-02-2 (Pajaro Valley School District & Edwards, Watsonville) Appeal by Commissioners Wan & Desser, Sierra Club, Karell Reader and Daniel Hernandez from decision of City of Watsonville granting permit with conditions to Pajaro Valley Unified School District and Ralph & Kathleen Edwards to adjust lot lines between six of 7 lots within city limits west of Highway One generally between West Airport Boulevard & Harkins Slough Road, Watsonville, south Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

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

a. Appeal No. A-3-99-19 (La Playa San Simeon Homeowners, San Luis Obispo Co.) Appeal by Commissioners Tuttle & Nava from decision of County of San Luis Obispo granting permit with conditions to La Playa San Simeon Homeowners Assn. for bluff protection structure to protect three existing condominiums, equipment access, removal and replacement of existing stairway to beach, at 9221-9227, 9229, 9231 Balboa Avenue, San Simeon, San Luis Obispo County. (JB-SC) [POSTPONED]

b. Application No. 3-01-79 (Lubic, Carmel) Application of Dr. Michael Lubic to demolish 916 sq.ft. single-family home to facilitate new 1,980 sq.ft. 1-story single-family home & 216 sq.ft. detached garage, on east side of Lincoln between 12th & 13th, Carmel, Monterey County. (MW-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-01-111 (Pelican Point, Santa Cruz Co.) Application of Pelican Point Homeowners Association for driven sheet-pile metal wall on Zmudowski State Beach along 715 linear feet of Pajaro River and Watsonville Slough sides of Pelican Point condominium, at downcoast end of Pajaro Dunes residential community, at confluence of Pajaro River, Watsonville Slough, and Pacific Ocean in south Santa Cruz County. (DC-SC) [POSTPONED]

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

7. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. 3-00-82-R (Pressley, Carmel) Norm Pressley denied permit to demolish remnants of 392 sq.ft. single-family home destroyed by fallen tree in 1995, and construct 1,195 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]

SAN DIEGO COAST DISTRICT

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

a. Del Mar Plan Amendment 1-2000 (MSCP Subarea Plan). Public hearing and action on request by City of Del Mar to amend its certified LCP Land Use Plan (LUP) to incorporate a Multiple Species Conservation Plan element. (KA-SD) [TO CONTINUE]

b. Encinitas Draft Post-LCP Jurisdiction Map. Public hearing and action on draft map that depicts areas within the 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) [TO CONTINUE]

c. Encinitas LCP Amendment No. 2-2001 (Museum Overlay). Public hearing and action on request by City of Encinitas to amend its certified LCP Implementation Plan to establish Museum Overlay Zone to allow development of museums in RR-1 and R-3 Zones in four subareas subject to approval of Major Use Permit. (GDC-SD) [APPROVED]

d. San Diego LCP Amendment No. 2-2001-B (Biology Guidelines). Public hearing and action on request by City of San Diego to amend its City’s certified LCP Implementation Plan (Land Development Code) to update Biology Guidelines, to address definitions, procedures and the format of certified document. (EL-SD) [WITHDRAWN]

e. San Diego LCP Amendment No. 2-2001-C (SeaWorld/Mission Bay Park Plans) Public hearing and action on request by City of San Diego to amend its City’s certified LCP Land Use Plan, Mission Bay Park Master Plan, to incorporate SeaWorld Master Plan Update (for redevelopment and expansion of SeaWorld into adjacent 16.5 acre leasehold and phasing of future development (including 95-ft-high splashdown ride, up to 40 ft. front gate renovations with 60-foot icon, 45-ft-high educational facility, parking lot improvements in expansion area and on- and off-site access improvements for pedestrians and bicyclists), and design criteria such as setback requirements, maximum height allocation, etc.) and acknowledge exemption for SeaWorld from the City’s 30-foot height limit in the coastal zone. (EL-SD) [APPROVED WITH MODIFICATIONS]

9:00 a.m.

FRIDAY, FEBRUARY 8, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-01-180 (Coast Brokers, Solana Beach) Application of Coast Brokers to demolish 1,700 sq.ft. single-family home and construct 5,322 sq.ft. single-family home & 980 sq.ft. attached garage on 1.02 acre site, at 535 South Granados, Solana Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-01-182 (Davis, Solana Beach) Application of Andres Davis to construct 1,320 sq.ft. detached garage & 660 sq.ft. 2nd story office on 20,850 sq.ft. site with 1,245 sq.ft. single-family home, at 671 Ida Avenue, Solana Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

STATEWIDE

5. FEDERAL CONSISTENCY REPORT. Report by the Division Supervisor on Negative Determinations issued by the federal consistency staff, and status report on other major non-energy federal consistency matters. (MPD-SF)

6. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-96-01 (Natural Resources Conservation Service, Monterey Co.) Consistency Determination by Natural Resources Conservation Service for Water Quality Protection Program, Salinas River Watershed, Monterey County. (JRR-SF) [POSTPONED]

b. CD-106-01 (Air Force, Santa Barbara Co.) Consistency Determination by Air Force to replace El Rancho Road bridge across San Antonio Creek, Vandenberg Air Force Base, Santa Barbara County. (MPD-SF) [APPROVED]

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.

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

9. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-01-88 (Stoner, Oceanside) Appeal by Commissioners Kruer & McCoy from decision of City of Oceanside granting time extension of permit with conditions to Dr. William Stoner to demolish 1,900 sq.ft. duplex and replace with 3,862 sq.ft. single-family home on ocean front lot containing riprap revetment, at 1105 South Pacific Street, Oceanside, San Diego County. (SS-SD) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-6-01-122 (Stoner, Oceanside) Appeal by Commissioners Wan & McCoy from decision of City of Oceanside granting permit with conditions to Dr. William Stoner to demolish 1,900 sq.ft. duplex and replace with 3,862 sq.ft. single-family home on ocean front lot containing riprap revetment, at 1105 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

c. Appeal No. A-6-02-3 (Berg, Encinitas) Appeal by Commissioners Wan & McCoy from decision of City of Encinitas granting permit with conditions to Craig & Louann Berg to demolish 1-story home and construct 3,383 sq.ft. 2-story single-family home, 471 sq.ft. garage and 328 sq.ft. of storage space on blufftop lot, at 1264 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

d. 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. ground floor patio enclosure addition to existing oceanfront 2-story 2,176 sq.ft. single-family home and deck and gas fire hearth seaward of home, at 1435 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [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 HEADINGSS) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 6-00-166 (TRNERR, Imperial Beach) Application of Tijuana River National Estuarine Research Reserve (TRNERR) to expand existing visitor center interpretive facilities with 4,000 sq.ft. outdoor interpretive plaza and amphitheater, at 301 Caspian Way, Imperial Beach, San Diego County. (DS-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-01-80 (Cabrillo Power, Carlsbad) Application of Cabrillo Power I, LLC to dredge up to 500,000 cu.yds. from lagoon bottom each year for five years and place dredged sand on nearby beaches, at outer basin of Agua Hedionda Lagoon, Agua Hedionda, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-01-107 (San Diego pump station replacement) Application of City of San Diego to abandon three sewer pump stations (Nos. 28, 29, & 45) and construct single pump station, at end of Salk Institute Road, North City, San Diego, San Diego County. (LRO-SD) [POSTPONED]

d. Application No. 6-01-146 (Santa Fe Christian School, Solana Beach) Application of Santa Fe Christian School to demolish 40,500 sq.ft. of classrooms and administrative buildings and construct new classrooms, administration offices, gymnasium and performing arts center totaling 127,000 sq.ft. with 57,000 cu.yds. of grading and installation of 187 parking spaces on 16 acre site, at 838 Academy Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]


Future Meetings: Future Meetings: The next meetings of the Coastal Commission will be March 5-8 in Monterey and April 9-12 in Santa Barbara.

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