Welcome to the California Coastal Commission's Web Site!

 

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


September 2002 Agenda

Westin Hotel-LAX
5400 West Century Blvd
Los Angeles, CA 90045
(310) 216-5858

This has been updated at 10:00 a.m., Wednesday, April 8, 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.

MONDAY, SEPTEMBER 9, 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.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-02-75 (Solana Beach & Zigman) Application of City of Solana Beach & Marvin Zigman for 5-ft-high 55-ft-long concrete block retaining wall and re-striping parking lot (resulting in loss of 1 parking space), on site of existing 5,015 sq.ft. commercial & restaurant building, at 137 Lomas Santa Fe Drive, Solana Beach, San Diego County. (GC-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-02-96 (Renshaw, San Diego Co.) Application of Elynor W. Renshaw to divide one lot into two 1-acre lots, construct driveway and widen South Lane, with existing 2,440 sq.ft. single-family home to remain on one lot, at 4519 South Lane, Lomas Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-02-107 (San Diego pump station upgrade) Application of City of San Diego to upgrade existing pump station structure, replace force main and construct new parallel force main, at 3001 Ingraham Street, Mission Bay Park, San Diego, San Diego County. (EL-SD) [SUBSTANTIAL ISSUE FOUND]

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 San Diego office at (619) 767-2370.

a. Imperial Beach LCP Amendment No. 1-00 Certification Review. Concurrence with Executive Director’s determination that action by City of Imperial Beach, accepting Commission’s certification with suggested modifications to LCP Amendment No. 1-00, is legally adequate. (DL-SD) [APPROVED]

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

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

a. Imperial Beach LCP Amendment No. 1-02 A & B (Short-Term Rentals & Secondhand Merchandise) Public hearing and action on request by City of Imperial Beach to amend certified LCP Implementation Plan to prohibit short-term rentals of residential properties except in Seacoast Commercial Zone & Overlay, add definition of "Secondhand Merchandise" and prohibit new secondhand stores in all zones. (DL-SD) [Part 1, Short -Term Rentals DENIED, Part 2 APPROVED]

8. NEW APPEALS. See AGENDA HEADINGS.

a. 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 & replace coastal access stairway, viewing area & riprap, at 201 Bird Rock Avenue (public right-of-way), La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

b. Appeal No. A-6-02-105 (Kindred, San Diego) Appeal by La Jolla Town Council from decision of City of San Diego granting permit with conditions to Daniel & Sandra Kindred to remodel and add 810 sq.ft. 2-story addition to existing 2,343 sq.ft. single-family home on 5,272 sq.ft. blufftop lot, at 5680 Dolphin Place, La Jolla, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

c. Appeal No. A-6-02-121 (CH Oceanside, Oceanside) Appeal by Nancy Craig, Mira Mar Community and Commissioners Wan & Dettloff from decision of City of Oceanside granting permit with conditions to CH Oceanside LLC for 96-unit condominium development, division of 7.5 acre site (3 lots) into 5 lots and remainder or “Not a Part” lot, 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. (WNP-SD) [TO CONTINUE]

d. Appeal No. A-6-02-124 (Gilman, Oceanside) Appeal by Commissioners Dettloff & Wan from decision of City of Oceanside granting permit with conditions to Greg Gilman to add 481 sq.ft. and deck to 2,532 sq.ft. single-family home, on 7,410 sq.ft. oceanfront lot with existing riprap revetment, at 2011 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [TO CONTINUE]

9. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS) except 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. 6-01-129 (Seaworld, San Diego) Application of Seaworld Adventure Park for splash down water ride, consisting of three towers (up to-95 ft-high), interior & exterior sets with water effects, 130,000 gallon exhibit tank for dolphins, gift shop, snack stand, restrooms, and several accessory structures, on 5.5 acres within enclosed southern theme park, east of visitor entrance and next to main parking lot, at 500 Seaworld Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-01-170 (San Diego lifeguard station replacement) Application of City of San Diego to demolish 3-story 2,082 sq.ft. lifeguard tower & public restroom, construct 3-story 4,303 sq.ft. lifeguard station, seawall, plaza, and separate 1-story 1,122 sq.ft. public comfort station, remove 24 public (on-street) parking spaces and apply 2-hr. parking restriction to 28 on-street parking spaces, on public beach and western end of Grand Avenue, Pacific Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-02-8 (Charlie's, Encinitas) Application of Charlie's By The Sea to construct public access path, repair revetment & parking lot, add outdoor dining areas and augment rock revetment, at 2526 South Coast Highway, Cardiff, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-02-20 (22nd Dist. Ag. Assn., San Diego) Application of 22nd District Agricultural Association for 13,500 sq.ft. fabric tent for youth volleyball and other events, on vacant lot at north end of Surf & Turf site, next to Del Mar Hilton parking lot, at 2260 Jimmy Durante Blvd., North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-02-22 (Parks & Rec., Encinitas) Application of California Department of Parks & Recreation to demolish restroom, remove concrete rubble and relocate rock revetment landward, at South Cardiff State Beach, Old Highway 101, Cardiff, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

f. Application No. 6-02-80 (NCTD, San Diego Co.) Application of North County Transit District to repair railroad Bridge (southern timber trestle superstructure), over Santa Margarita River, between north- & southbound Interstate-5, Camp Pendleton, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-02-101 (Solana Beach Market, Solana Beach) Application of Solana Beach Market, LLC to demolish restaurant and part of 19,037 sq.ft. commercial building , add 5,813 sq.ft. to main building, construct 150 sq.ft. detached kiosk (reducing building area 1,778 sq.ft.) and landscaping, parking and drainage improvements on 81,022 sq.ft. lot, at 315 South Highway 101, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

10. 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. 6-90-219-A9 (CDFG lagoon dredging) Request by California Department of Fish & Game to dredge 95,000 cu.yds. of sand from Batiquitos Lagoon and place on three existing Least Tern nesting sites within lagoon, at Batiquitos Lagoon, Carlsbad, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-01-29-A (San Diego, Ocean Front Walk) Request by City of San Diego, Transportation & Drainage Design Division to extend construction period to June 28, 2002 for widened Ocean Front Walk, from Santa Barbara Place to Pacific Beach Drive as follow-up to emergency permit, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

ENFORCEMENT

11. ENFORCEMENT REPORT. Report by Chief of Enforcement on Statewide Enforcement Program. (AR-SF)

12. STIPULATED COMMISSION CEASE & DESIST ORDER No. CCC-02-CD-1 (Bruce, Encinitas) Public hearing and Commission action on proposed Stipulated Cease and Desist Order whereby Craig & Kelly Bruce agree to the issuance of an Order directing them to: 1) comply the conditions of their emergency coastal permits by applying to the Commission for a regular permit within 60 days to permanently authorize their development, and 2) remove from the beach a rock revetment pursuant to Condition 6(f) attached to Emergency Coastal Permit No. 6-01-118-G, at 630 Neptune Avenue, Encinitas, San Diego County. (CLD-SF) [APPROVED]

STATEWIDE

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

The Matter of Surface Transportation Board Order dated 8/19/02 (Govt. Code § 11126(e)(2)(C))
Hinman, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Wetlands Action Network, et al. v CCC (S.F.Sup. Ct. Case No.500524) (Govt. Code § 11126(e)(2)(A))
City of Malibu, et al. v. Access for All, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Dougherty v. City of San Diego, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Kenny, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Tri-W Enterprises, Inc. v. CCC (Govt. Code § 11126(e)(2)(A))
State ex rel. CCC v. Howell & McNeil Development Co., et al. (Govt. Code § 11126(e)(2)(A))
Butterfield v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Ailanto Properties, Inc. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))

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

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

14. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-28-02 (San Diego, secondary treatment waiver) Consistency Certification by City of San Diego for reissuance of Secondary Treatment Waiver for sewage discharges, offshore of Point Loma, San Diego. (MPD-SF) [APPROVED]

b. CC-29-02 (North County Transit District, Oceanside) Consistency Certification by North County Transit District for Oceanside-Escondido Rail Project, northern San Diego County. (JRR-SF)  [APPROVED]

SOUTH COAST DISTRICT

15. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-02-257 (Manhattan Beach, Metlox) Appeal by William 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) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

b. Appeal No. A-5-02-265 (Haspert, Laguna Beach) Appeal by Commissioners Wan & Dettloff from decision of City of Laguna Beach granting permit with conditions to Daniel Haspert for 5,806 sq.ft. single-family home, attached 3-car garage, elevated decks, terraces, chimneys, and grading, on oceanfront blufftop lot, at 31501 Bluff Drive, Laguna Beach, Orange County. (MV-LB) [POSTPONED]

c. 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, and construct 29-ft-high (37-ft-high with roof access structure) 3,513 sq.ft. single-family home & attached 2-car garage on beachfront lot, at 2201 South Oceanfront Walk, Venice, Los Angeles, Los Angeles County. (CP-LB)   [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

d. 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 & Jack Allen 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 accessory building with five parking spaces, on 4,287 sq.ft. lot, at 17633 Castellammare Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [TO CONTINUE]

e. Appeal No. A-5-02-282 (Swepston, Los Angeles) Appeal by Ronald Swepston from decision of City of Los Angeles denying permit for 2-story over basement 4,700 sq.ft. single-family home, on hillside lot, at 649 North Resolano Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [TO CONTINUE]

f. Appeal No. A-5-02-285 (Laguna Shoals, Laguna Beach) Appeal by Commissioners Wan & Dettloff from decision of City of Laguna Beach granting permit with conditions to Laguna Shoals, LLC to improve existing private bluff stairway, at 1601 Coast Highway, Laguna Beach, Orange County. (MV-LB) [TO CONTINUE]

g. Appeal No. A-5-02-236 (Villa Lido, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit with conditions to Villa Lido, LLC to demolish 2-story home, and construct 29-ft-high (with 37-ft-high roof access structure) 3,513 sq.ft. single-family home & attached 2-car garage on beachfront lot, 2205 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

16. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. 5-02-113-R (1719 Ocean, Santa Monica) 1719 Ocean Inc. denied permit to demolish 2-story 13-unit apartment complex and construct 9,943 sq.ft. 5-unit condominium above subterranean 11-car garage, at 1719 Ocean Front Walk (4290), Santa Monica, Los Angeles County. (AP-LB) [RECONSIDERATION DENIED]

9:00 a.m.

TUESDAY, SEPTEMBER 10, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-02-220 (Teasta, Newport Beach) Application of Richard Teasta to demolish and construct floating dock & ramp, at 310 - 38th Street, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-224 (Downs, Newport Beach) Application of Clifford Downs to demolish and construct floating dock & gangway, remove two piles and install three new piles, at 46 Linda Isle, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-225 (Kalish, Newport Beach) Application of David Kalish to revise float and replace two piles, at 611 - 36th Street, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-02-242 (Putnam, Newport Beach) Application of Peter Putnam to demolish and construct floating dock, remove three piles and replace with two new piles, at 629 Via Lido Soud, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-02-277 (Friends of the Navy & Long Beach) Application of City of Long Beach & Friends of the Navy for Navy Memorial in Shoreline Park consisting of anchor, flagpole/ship’s mast, armillary sphere, and walkway constructed with commemorative bricks., at Shoreline Park, Downtown Shoreline, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-01-451 (Walton, Newport Beach) Application of Mr & Mrs Christopher Walton for 2-story single-family home, attached 2-car garage, and 233 cu.yds. of grading, at 235 Canal, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-02-60 (Newport Shores, Newport Beach) Application of Newport Shores Community Association to demolish private community clubhouse, and construct community clubhouse, with pool, recreation center & 68 cu.yds. of grading, at 511 Canal Street, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-02-83 (Brigandi, Newport Beach) Application of Christopher Brigandi to demolish and construct 2-story single-family home & attached 3-car garage, reconfigure gangway, and construct cantilevered deck over bulkhead, with 113 cu.yds. of cut, at 105 Bayside Place, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-02-167 (Hahn, San Clemente) Application of Sabine Hahn to convert triplex into mixed use structure with ground floor café and two apartments above, at 243 Avenida Del Mar, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-02-173 (San Clemente storm drain) Application of City of San Clemente to rehabilitate storm drain in municipal drainage easement in San Clemente State Park, at 3803 Vista Azul & 3030 Avenida Del Presidente, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-02-181 (Shorecliffs Golf Course, San Clemente) Application of Shorecliffs Golf Course for 35’ high tied-back colorized & textured shotcrete wall with vegetative screening to stabilize inland slope, at Shorecliffs Golf Course, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-02-209 (Santa Monica kiosks) Application of City of Santa Monica, Resource Management Dept. to remove 9-ft-high sign, relocate two public telephones and install two 5-ft-wide by 9’2” high illuminated public directory kiosks, at Santa Monica Pier and Palisades Park, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-02-213 (Newport Beach planters) Application of City of Newport Beach to replace existing Newport Island entry sign with 4’6”x 7’ high entry sign and re-landscape existing planters at Newport Island entrance at 38th Street between Lake Street & River Avenue, Newport Beach, Orange County. (ALB-LB) [EXEMPT]

i. Application No. 5-02-227 (Los Angeles Co. Pacific Palisades sand) Application of Los Angeles County Department of Beaches & Harbors for beach replenishment project including placement of 19,231 cu.yds. of sand at Will Rogers State Beach between Sunset Boulevard groin and Coastline Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-02-230 (Laguna Beach School Dist. & State Parks, Laguna Beach) Application of Laguna Beach Unified School District for sewage lift station and 6” force main on State Parks property next to El Morro Elementary School, at 8618 North Coast Highway, Laguna Beach, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-02-254 (Bienvenida Associates, Los Angeles) Application of Bienvenida Associates, L L C for 31-ft-high 7,097 sq.ft. single-family home with garage, swimming pool and 410 cu.yds. of grading, at 1502 North Bienvenida Avenue, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-02-82 (PCH-Tyler, Malibu) Application of PCH-Tyler Associates, LLC for 28-ft-high 6,382 sq.ft. single-family home, 768 sq.ft. attached garage, swimming pool, terrace, trellis, stucco walls, driveway, car court, septic system, and 1,060 cu.yds. of grading, at 24687 Pacific Coast Highway, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-02-83 (PCH-Tyler, Malibu) Application of PCH-Tyler Associates, LLC for 24-ft-high 7,790 sq.ft. single-family home, 690 sq.ft. attached garage, swimming pool, terraces, trellis, stucco walls, driveway & car court, septic system, and 2,195 cu.yds. of grading, at 24689 Pacific Coast Highway, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-02-84 (PCH-Tyler, Malibu) Application of PCH-Tyler Associates, LLC for 25-ft-high 6,095 sq.ft. single-family home, 832 sq.ft. attached garage, swimming pool, raised terrace, trellis, stucco walls, gravel driveway & car court, septic system, and 975 cu.yds. of grading, at 24685 Pacific Coast Highway, Malibu, Los Angeles County. (KK-V)

d. Application No. 4-02-85 (PCH-Tyler, Malibu) Application of PCH-Tyler Associates, LLC for 18-ft-high 6,618 sq.ft. single-family home, 672 sq.ft. attached garage, swimming pool, raised terrace, trellis, stucco walls, gravel driveway & car court, entry gate at common driveway, septic system, and 1,230 cu.yds. of grading, at 24683 Pacific Coast Highway, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-02-87 (Cold Canyon 10, Los Angeles Co.) Application of Cold Canyon 10, LLC for 35-ft-high 7,900 sq.ft. single-family home, attached 880 sq.ft. garage, detached 460 sq.ft. recreation building, swimming pool & spa, driveway, 6-ft-high fence, septic system, and 337 cu.yds. of excavation on lot with existing building pad, at 2025 Delphine Lane, Calabasas, Los Angeles County. (KK-V) [POSTPONED]

f. Application No. 4-02-88 (Cold Canyon 10, Los Angeles Co.) Application of Cold Canyon 10, LLC for 35-ft-high 8,120 sq.ft. single-family home, 2 attached garages totaling 1,080 sq.ft., attached 325 sq.ft. guesthouse, detached 460 sq.ft. recreation building, swimming pool & spa, driveway, 6-ft-high fence, septic system, and 286 cu.yds. of excavation on lot with existing building pad, at 2003 Delphine Lane, Calabasas, Los Angeles County. (KK-V) [POSTPONED]

g. Application No. 4-02-93 (Lulloff & Adler, Los Angeles Co.) Application of Sarah Lulloff & Rachelle Adler for 2-story 6,710 sq.ft. single-family home, attached 790 sq.ft. garage, detached 460 sq.ft. recreation building, driveway, 6-ft-high fence, swimming pool & spa, septic system, and 225 cu.yds. of excavation, at 25030 Abercrombie Lane, Calabasas, Los Angeles County. (KK-V) [POSTPONED]

h. Application No. 4-02-107 (L.A. Co., Public Works, Malibu) Application of Los Angeles County, Department of Public Works, to upgrade wastewater treatment plant with new headworks, extended aeration package plant, chlorine contact tank, and no grading, at 1250 Encinal Canyon Road, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

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

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

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

a. Dana Point LCP Amendment No. DPT-MAJ-2-02 Time Extension. Public hearing and action to extend time limit to act on request by City of Dana Point to amend its Local Coastal Program (LCP) to certify presently-uncertified Dana Strands area and create planned development district for 121.3-acre Dana Point Headlands which would allow 125 residential lots, up to 110,710 sq.ft. of visitor-serving commercial including 65-room inn, 40,000 sq.ft. commercial site and 62 acres of public parks, coastal trails and open space. (KFS-LB) [APPROVED]

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

a. Application No. 5-01-450 (Caltrans District 7, Los Angeles Co.) Application of California Dept. of Transportation (Caltrans) District 7 to widen Lincoln Boulevard between Jefferson Blvd. & Fiji Way to 8 lanes, construct second 4-lane bridge over Ballona Creek, demolish & rebuild Culver Blvd. overcrossing over Lincoln, and construct turning lanes, sidewalk, off-road bike trail, on-road bike lane, and water quality improvements, at Route 1 Lincoln Blvd., Marina Del Rey, Los Angeles County. (PE-LB) [POSTPONED]

b. Application No. 5-01-459 (Marblehead, San Clemente) Application of Mt No. 1, L.L.C, Marblehead Coastal, Inc. to divide 201.38 acre part of Marblehead site in coastal zone, and construct 351 single-family homes on 52.42 acres and 141,506 sq.ft. of commercial space in 10 commercial buildings on 23.29 acres, with 14.13 acres of public parks, 84.88 acres of public and private open space and pedestrian & bicycle trails, 13.92 acres of private streets, and 12.74 acres of public streets, at inland (northeast) of El Camino Real, northwest of Avenida Pico, and southwest of I-5 Freeway, San Clemente, Orange County. (KFS-LB) [POSTPONED]

c. Application No. 5-01-483 (Dickinson, San Clemente) Application of Bill & Amelia Dickinson to demolish single-family home & detached garage, and construct 2-story 3,661 sq.ft. single-family home & attached 720 sq.ft. garage with hardscape improvements, landscaping and upper bluff repair, on coastal blufftop lot, at 1910 Calle De Los Alamos, San Clemente, Orange County. (ALB-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-02-134 (Redondo Beach, Catalina Ave.) Application of City of Redondo Beach to extend Catalina Avenue southwest 1,500 feet connecting it to Pacific Coast Highway, Herondo Street (190th St.) and Catalina Avenue with landscaping, sidewalk, signal improvements and removal of existing entryway arch sign & picnic bench at Pacific Coast Highway, Herondo Street, (190th Street) & Catalina Ave in Redondo Beach Los Angeles County. (MS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-02-135 (Balboa Bay Club, Newport Beach) Application of Balboa Bay Club, Inc. to remove 18-slip marina and replace it with 16-slip marina and modify slip sizes, at 1221 West Coast Highway, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-02-153 (Goldstein, Los Angeles) Application of Amy Goldstein to convert 2-story 810 sq.ft. single-family home into accessory structure (by removing kitchen), and construct 30-ft-high 2,500 sq.ft. single-family home & detached 2-car garage on two canal front lots, at 2806 Strong's Drive, Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

g. Application No. 5-02-168 (Contant, Los Angeles) Application of David Contant to add to one-story 926 sq.ft. single-family home, resulting in 30-ft-high 2,247 sq.ft. home with attached 2-car garage on canal front lot, at 213 Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-02-193 (MacKenzie, Los Angeles) Application of Robert MacKenzie for 45-ft-high 5,860 sq.ft. single-family home & attached 3-car garage on lagoon-front lot, at 5115 Via Donte, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-02-278 (MacKenzie, Los Angeles) Application of Robert MacKenzie to excavate and inspect (and reabandon if necessary) abandoned oil & natural gas well in protected Ballona Lagoon buffer strip on vacant lagoon-front lot, at 5115 Via Donte, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-02-217 (Three Arch Bay CSD, Laguna Beach) Application of Three Arch Bay Community Services District to replace 354 feet of storm drain, at Bay Drive, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

9.5 REVOCATION of Permit No. 5-01-29 (Newport Beach, Balboa redevelopment) Public hearing and action on request by Jan D. Vandersloot to revoke permit granted to City of Newport Beach to construct street & utilities throughout Balboa Village, redesign Balboa Village parking, reconfigure Balboa Pier Parking Lot, improve Peninsula Park & Pier Plaza, rebuild restrooms at Balboa Pier & Washington Street, install storm drain & larger water main, and replace storm drain pipe into Newport Bay, Newport Beach, Orange County. (FSY-LB) [REQUEST WITHDRAWN]

SOUTH CENTRAL 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 Ventura office at (805) 585-1800.

a. Fee Wavier for Application No. 4-02-148 (Rudich-Rosenthal, Los Angeles Co.) Request by Sheila Rudich-Rosenthal to waive the application fee for permit 4-02-148. (JLA-V) [Fee Waiver DENIED]

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

12. UCSB Notice of Impending Development No. 4-02 (Parking Lot 38). Public hearing and action on Notice of Impending Development by University of California at Santa Barbara for 2-year extension of temporary surface improvements to Parking Lot No. 38 on Storke Campus at UCSB, Santa Barbara County. (SLG-V) [APPROVED WITH CONDITIONS]

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

a. Santa Barbara LCP Amendment No. 1-02 (Airport) Time Extension. Public hearing and action on extension of time limit to act on request by City of Santa Barbara to amend its LCP for airfield safety projects and to adopt Draft Aviation Facilities Plan for Santa Barbara Airport. (AAV-V) [APPROVED]

13.5. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-02-201 (Shozi, Ventura Co.) Appeal by Commissioners Wan, Dettloff & Nava from decision of County of Ventura approving permit to divide 204.3 acres into two lots, one 10.03-acre lot to be annexed to San Buenaventura and one 194.27-acre lot, at southeast and northeast corners of Olivas Park Drive & Harbor Boulevard, Ventura County. (SLG-V) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

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

a. Application No. 4-00-43 (Weiss, Malibu) Application of Daniel Weiss for 2-story 3,012 sq.ft. single-family home, attached 420 sq.ft. garage, driveway, walls, water tank, septic system, renovation of water well, and 5,100 cu.yds. of grading, at 1955 Decker School Road, Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

b. Application No. 4-00-148 (Rein & La Fe, Los Angeles Co.) Application of Robert Rein & La Fe, Inc to merge two lots and re-divide into two reconfigured lots through certificate of compliance, west of Hillside Drive & Will Geer Road and east of Green Leaf Canyon Road, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-01-160 (Chadwick, Malibu) Application of Bill Chadwick to demolish single-family home, septic system & seawall, construct 2-story 8,921 sq.ft. single-family home, with 850 cu.yds. of cut, new seawall 20-25 feet landward of existing seawall, septic system, swimming pool, 20% view corridor, and offer to dedicate lateral public access, at 21804 Pacific Coast Highway in Malibu, Los Angeles County. (LKF-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-02-11 (Fletcher, Malibu) Application of Jon & Joann Fletcher to demolish single-family home, and construct 2-story 7,450 sq.ft. single-family home, 1,150 sq.ft. attached garage, 750 sq.ft. guesthouse, 550 sq.ft. tennis court cabana, tennis court, new driveway & septic system with 500-70 [APPROVED WITH CONDITIONS]0 cu.yds. of grading, at 6902 Wildlife Road in Malibu, Los Angeles County. (LKF-V)

e. Application No. 4-02-18 (Sirrah, Malibu) Application of E. G. Sirrah, LLC to demolish nursery, construct 28-ft-high 10.459 sq.ft. single-family home, 675 sq.ft. garage, 6,043 sq.ft. basement, pergolas, retaining walls and driveway with motorcourt connected to adjoining driveways to be constructed under separate permits, and grade 982 cu.yds. of material, at 31501 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

f. Application No. 4-02-128 (Santa Barbara Co., Goleta Beach winter dike) Application of Santa Barbara County Department of Parks & Recreation to construct winter dike on back beach up to 15 ft. high and 1,400 ft. long, and second 600-ft-long dike if needed, maintain dike(s) as necessary, and lower dike(s) prior to Memorial Day, 2002, at Goleta Beach County Park, Goleta, Santa Barbara County. (SLG-V) [POSTPONED]

g. Application No. 4-02-144 (L.A. Co. Public Works, Malibu) Application of Los Angeles County, Department of Public Works to rehabilitate & upgrade wastewater treatment plant to Regional Water Quality Control Board requirements, including new disinfection and aeration treatment facilities, 1,405 cu.yds. of excavation, and native landscaping, at 6338 Paseo Canyon Drive, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-00-191 (Daly, Los Angeles Co.) Application of Robert & Carole Daly to add bathroom to existing 3,000 sq.ft. barn and construct septic system, at 715 Crater Camp Drive, Calabasas, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

9:00 a.m.

WEDNESDAY, SEPTEMBER 11, 2002

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

2.5 ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 1-02-41 (Arcata bridges) Application of City of Arcata Environmental Services Department to remove 2 undersized and partially plugged culverts used for farm road crossings and replace them with railroad flat car bridges to improve habitat for coastal cutthroat & steelhead trout and Coho salmon in lower Beith Creek and Gannon Slough, between Old Arcata Road & Highway 101, Arcata, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 1-01-42 (Noyo Harbor Dist., Mendocino Co.) Application of Noyo Harbor District to resurface existing marina trash barrier bulkhead with 1,100-lineal-feet of vinyl sheet piling along face of bulkhead, at Noyo River Mooring Basin, 19101 South Harbor Drive, near Fort Bragg, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES. [APPROVED]

5. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Legislation. The Commission may take action on the following bills: AB 985, AB 1145, AB 1172, AB 1866, AB 1913, AB 1925, AB 1940, AB 1969, AB 2083, AB 2158, AB 2162, AB 2215, AB 2631, AB 2727, AB 2924, AB 2943, SB 116, SB 995, SB 1164, SB 1508, SB 1525, SB 1573, SB 1797, SB 1916, SB 1962, SB 1966. (SC-Sac)

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

c. Interagency Agreements. Approval of transfer of federal funds to San Francisco Bay Conservation and Development Commission for implementation of California Coastal Management Program. (RR-SF) [APPROVED]

d. Federal Evaluation. Report to the Commission of the National Oceanic and Atmospheric Administration’s Office of Ocean and Coastal Resource Management evaluation findings for the California Coastal Management Program. (RR-SF)

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

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

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

a. Monterey MCR-MAJ-1-01 Time Extension for Acceptance of Modifications. Request to extend the six-month time limit for adoption of modifications by the City of Monterey for Cannery Row Plan Amendment #1-01 (MCR-MAJ-1-01). (SC-SC). [Time Extension APPROVED]

12. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-02-63 (King, Pismo Beach) Appeal by Commissioners Wan & Nava from decision of City of Pismo Beach granting permit with conditions to John King for 1,587 sq.ft. 2-story home, shared raised access driveway, related improvements, street widening, and riprap at end of Addie Street, at 124 Addie, Pismo Beach, San Luis Obispo County. (MW-SC) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

b. Appeal No. A-3-02-64 (King, Pismo Beach) Appeal by Commissioners Wan & Nava from decision of City of Pismo Beach granting permit with conditions to John King for 1,751 sq.ft. 2-story home, shared raised access driveway, related improvements, street widening, and riprap at end of Addie Street, at 128 Addie, Pismo Beach, San Luis Obispo County. (MW-SC) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

c . Appeal No. A-3-02-65 (King, Pismo Beach) Appeal by Commissioners Wan & Nava from decision of City of Pismo Beach granting permit with conditions to John King for shared raised access driveway, related improvements, street widening and riprap at end of Addie Street, at 132 Addie, Pismo Beach, San Luis Obispo County. (MW-SC) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

d. Appeal No. A-3-02-66 (Thille, San Luis Obispo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to Nick & Darcie Thille to adjust lot line between two lots (212 & 295 acres) resulting lots of 20 & 483 acres, on north side of Highway 1 between Spyglass & Avila Beach Drive, north of Pismo Beach, San Luis Obispo County. (JB-SC) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

13. 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-3-99-92 (Rancho Chiquita, Monterey Co.) Appeal by Big Sur Land Trust, Department of Parks & Recreation and Responsible Consumers of Monterey Peninsula from decision of County of Monterey granting permit with conditions to Rancho Chiquita Associates to convert single-family home, barn & cottage to 10-unit bed & breakfast inn, at Highway One & Riley Ranch Road, across from Point Lobos State Reserve, near Carmel, Monterey County. (RH-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-01-102 (Values Pacific, Monterey Co.) Application of Values Pacific to place 1,750 cu.yds. of riprap for shoreline protection, fill 40 feet of property (5,880 cu.yds.) lost to erosion, rebuild 180 feet and restore 87 feet of pier (267 feet total), at 7401 Sandholt Road, Moss Landing Harbor, Monterey County. (SAM-SC) [WITHDRAWN]

c. 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 & 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) [POSTPONED]

d. Application No. 3-02-8 (Kamm, Carmel) Application of Mr & Mrs Mike Kamm to demolish 818 sq.ft. cottage & 378 sq.ft. guesthouse, and construct 1,800 sq.ft. 2-story home, attached garage, and 3-ft-high cement plaster wall enclosing front courtyard, on Santa Fe (4 northeast of 2nd), Carmel, Monterey County. (MW-SC) [DENIED]

e. Application No. 3-02-14 (Horner, Carmel) Application of Mr & Mrs Peter Horner to demolish 1,268 sq.ft. home & carport and construct 2,458 sq.ft. 2-story single-family home & attached garage, on west-side of Casanova (between Ocean & 4th), Carmel, Monterey County. (MW-SC) [DENIED]

f. Application No. 3-02-19 (Calamia, Carmel) Application of Mr & Mrs Alan Calamia to demolish 824 sq.ft. one-story home, and construct 1,800 sq.ft. 2-story single-family home, 6-ft-high wood fence around site and driveway with pavers set on sand, on Santa Fe (between 4th & 5th), Carmel, Monterey County. (MW-SC) [POSTPONED]

g. Application No. 3-02-31 (Smith & Miller, Monterey) Application of David D. Smith & Laurie S. Miller for 2-story 1,440 sq.ft. single-family home with garage, basement, cantilevered decks, roof-top deck, fenced trash area, retaining walls, grading on driveway side of house to reduce slopes of steep grades, and removal of 244 cu.yds. of sand, at 6 Dunecrest Avenue, Monterey, Monterey County. (SC-SC)  [APPROVED WITH CONDITIONS]

h. Application No. 3-02-47 (Monterey Harbor maintenance) Application of City of Monterey for Monterey Harbor 5-year operations and maintenance program, improvements to Coast Guard pier launch ramp area, dredging of up to 10,000 cu.yds. over 5 years, and repairs to Municipal Wharfs 1 & 2 including piling replacement, Monterey, Monterey County. (MN-SC) [APPROVED WITH CONDITIONS]

i. Application No. 3-02-52 (Union Pacific Railroad, Monterey Co.) Application of Union Pacific Railroad Company to remove 150 foot timber railroad bridge and replace with 165-ft-long concrete slab & girder structure, at Parsons Slough (100 feet S/SE of Parsons & Elkhorn Sloughs), north Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and WATER QUALITY

14. 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. Briefing on El Segundo Power Plant Upgrade. Report by Commission staff and possible action under §30413(d) of Coastal Act on El Segundo Power II LLC's Application For Certification by California Energy Commission to upgrade two of four generating units at El Segundo Power Plant to add 280 megawatts of electrical generation, El Segundo, Los Angeles County. (TRL-SF) [POSTPONED]

15. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-02-11 (Unocal, Santa Barbara Co.) Application of Unocal Corporation to remove 2,029-ft-long 10.75-in-wide Cojo Marine Terminal crude oil loading line seaward from mean high tide line to pipeline’s offshore terminus at 32-feet water depth, Point Conception, Santa Barbara County. (MVC-SF) [POSTPONED]

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

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

a. Pacifica LCP Amendment No. 2-MAJ-02 (Extension of Growth Control). Public hearing and action on request by City of Pacifica to amend its certified Local Coastal Program to extend its existing growth control ordinance for five years from June 30, 2002 to June 30, 2007. (PTI-SF) [APPROVED]

19. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-02-19 (Mickelson, San Mateo Co.) Appeal of Richard Lohman from decision of County of San Mateo granting permit with conditions to Chris Mickelson for 11,900 sq.ft. 32-ft-high 13 unit hotel at 346 Princeton Avenue, Princeton by the Sea, San Mateo County. (CLM-SF) [INVALID]

20. 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. 2-02-1 (Metz, Cebe, Sherbon, Bowman, Carcione, Marin Co.) Application of Eugene Metz, Carol Cebe, David Sherbon, Stephen Bowman, & Richard Carcione to replace 410-ft. section of existing bulkhead at 3, 5, 9, 11, & 17 Seadrift Road, Stinson Beach, Marin County. (SLB-SF) [POSTPONED]

b. Application No. 2-02-10 (Whitt, Marin Co.) Application of Michael Whitt to adjust lot lines of 3 lots (3.87, 1.57 & 3.45 acres) resulting in lots of 3.32, 2.26 & 3.13 acres, at 12470 Sir Francis Drake Boulevard, Inverness, Marin County. (SLB-SF) [POSTPONED]

c. Application No. 2-02-15 (Ferreira, Sonoma Co.) Application of David Ferreira for 2,912 sq.ft. 30-ft-high activities center building at Duncans Mills Camping Club, 25375 Steelhead Blvd., Duncans Mills, Sonoma County. (CLK-SF) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

21. 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.

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

23. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-02-18 (Affinito, Fort Bragg) Appeals by Commissioners Reilly & Woolley and Sierra Club Mendocino Group & Friends of Fort Bragg from decision of City of Fort Bragg granting permit with conditions to Dominic & Robert Affinito for 39-room hotel with detached lobby building (21,756 sq.ft. total), 40-space parking lot, emergency access road, exterior lighting, landscaping, and trash enclosure, on .82 acre site, at 1005 South Main Street, Fort Bragg, Mendocino County. (RSM-E) [SUBSTANTIAL ISSUE FOUND, de novo hearing TO CONTINUE]

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

a. Application No. 1-02-7 (Eureka, Humboldt Co.) Application of City of Eureka for 24-inch water pipeline parallel to existing water pipeline through 25,900 feet of diked former tidelands between Arcata and Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-02-14 (Spies, Mendocino Co.) Appeal by Dr. Hillary Adams from decision of County of Mendocino granting permit with conditions to Robert B. & Ann E. Spies for 1,980 sq.ft. 28-ft-high single-family home, 18-ft-high structure for 590 sq.ft. workshop & 420 sq.ft. garage, driveway, septic system, water supply system from existing test well, removal of 16 eucalyptus trees next to home and 1 pine tree next to workshop, and temporary use of workshop as home during construction, at 45100 Peterson Street, near Little River, Mendocino County. (RPS-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-02-26 (Westbrook & Wetherell, Del Norte Co.) Application of Clarence T. Westbrook and Harry Wetherell, to extract up to 50,000 cu.yds. of river-run sand and gravel annually from Upper Woodruff Bar in Smith River, 1.5 miles downstream from Dr. Fine/Highway 101 Bridge, Smith River area, Del Norte County. (JB-E) [POSTPONED]

d. Application No. 1-02-31 (Alexandre, Del Norte Co.) Application of Blake & Stephanie Alexandre to extract up to 14,000 cu.yds. of river-run sand and gravel annually from Saxton Gravel Bar in Smith River, .75 miles downstream from Dr. Fine Bridge/Highway 101 bridge, Smith River area, Del Norte County. (JB-E)  [APPROVED WITH CONDITIONS]

e. Application No. 1-02-37 (Crockett & Tidewater Contractors, Del Norte Co.) Application of Davy & Joyce Crockett and Tidewater Contractors, Inc. to extract up to 600,000 cu.yds. of river-run sand and gravel annually from lower Woodruff Gravel Bar in Smith River, 1.75 miles downstream from Dr. Fine/Highway 101 bridge, Smith River area, Del Norte County. (JB-E) [DENIED]

9:00 a.m.

THURSDAY, SEPTEMBER 12, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

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

a. Malibu Local Coastal Program. Public hearing and action to adopt the City of Malibu Local Coastal Program that is being prepared by the Commission pursuant to the mandate of AB 988 (section 30166.5 PRC) and that includes both the land use plan and implementing ordinances of the LCP. The Commission will make every effort to complete the hearing and deliberations on the Local Coastal Program prior to adjournment of Thursday's meeting. In the event the Commission is not able to complete action on this item on Thursday it may be trailed for completion the next day on Friday morning September 13th. (GT-V) [The implementation document is in two parts:  click here for part 1, here for part 2, and here for the zoning and ESHA Overlay maps. [ADOPTED AS AMENDED]

If you have come here on or after October 7, 2002, the following are the latest related documents:

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

9:00 a.m.

FRIDAY, SEPTEMBER 13, 2002

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

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

a. Malibu LCP Continued. Possible Commission discussion and action to complete adoption of the Local Coastal Program for the City of Malibu. (GT-V)


Future Meetings: The next meetings of the Coastal Commission will be October 8-11 in Eureka, and November 5-8 in San Diego.

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