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


October 1998 Agenda

City Council Chambers
City of Oceanside
300 North Coast Hwy.
Oceanside, CA 92054
(760) 966-8732


10:00 a.m.

TUESDAY, OCTOBER 13, 1998

1. CALL TO ORDER.

2. ROLL CALL.

The Coastal Commission is not yet equipped to receive comments on any official business by electronic mail. Any information relating to official business should be sent to the appropriate Commission office using U.S. Mail or courier service.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 5-98-312 (WMC, Newport Beach) Application of WMC Development to demolish single-family home, and construct 2,558 sq.ft. single-family home & attached 433 sq.ft. garage, at 619 Via Lido Soud, Newport Beach, Orange County. (KS-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-98-187 (San Clemente seawall) Application of San Clemente to remove and replace parts of existing sheetpile wall, and install 3/8-inch sheetpile wall in front of Marine Safety Headquarters building, at 100 Avenida Presidio, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-245 (Shehab, Los Angeles) Application of Edmond Shehab for 5,790 sq.ft. 45-ft-high single-family home with 4 parking spaces on 24,094 sq.ft. lot, at 6922 Vista Del Mar, Playa Del Rey, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-254 (California Recreation, Newport Beach) Application of California Recreation Company to rebuild 84 slips in 130 slip marina with wood deck and framing system using concrete pontoons & plastic polyethylene pontoons, at 2570 Bayshore Drive, Newport Beach, Orange County. (SR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-266 (W M C, Newport Beach) Application of W M C Development, L L C to demolish single-family home and construct 2,494 sq.ft. 2-story single-family home & attached 449 sq.ft. garage with oceanfront patio encroachments, at 6906 West Oceanfront, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-305 (Newport Harbor Yacht Club, Newport Beach) Application of Newport Harbor Yacht Club to demolish and replace (in same configuration) 105-ft-long seawall, 30-foot long groin, and 5,250 sq. ft. boat storage yard, at 720 West Bay Avenue, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-98-323 (Barrett, Los Angeles) Application of Robert Barrett for 45-ft-high 4,477 sq.ft. single-family home & attached 3-car garage, at 136 Topsail Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-98-344 (Loyola Marymount, Los Angeles Co.) Application of Loyola Marymount University Facilities Management Division to remove 3,600 sq.ft. 13-ft-high moored floating barge (boathouse) and replace with 4,324 sq.ft. high floating barge (boathouse with 1,260 sq.ft. roof deck, locker room, showers, bathroom, office, & kitchenette), at Lincoln Blvd. & Fiji Way, Marina Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-98-350 (Binder, Los Angeles) Application of Ronald & Sharon Binder for 30-ft-high (with 39-ft-high roof structure) 3,457 sq.ft. single-family home & attached 4-car garage, at 33 - 25th Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

5. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 4-98-210 (Armstrong, Malibu) Application of William Armstrong for 6-ft-high by 440-ft-long wrought iron and masonry wall, and 3-ft-high by 75-ft-long timber mud flow wall, at 3504 Las Flores Canyon Road, Malibu, Los Angeles County. (JEL-V) [APPROVED WITH CONDITIONS]

6. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-96-103 (MacLachlan, Los Angeles Co.) Application of Mac Lachlan Family Trust for 1,855 sq.ft. 35-ft-high single-family home & 420 sq.ft. attached garage to replace 1,155 sq.ft. home, with 360 cu.yds. of grading & 250 cu.yds. of overexcavation, and demolition of 4 existing accessory structures (330 sq.ft. total), at 774 Old Topanga Canyon Road, Topanga, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-96-193 (Red Oak Trust, Malibu) Application of Red Oak Trust for 1,300 cu.yds. of grading and landscaping for slope restoration, and permanent installation of irrigation system and chainlink fence, at 5968 Zumirez Drive, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-96-219 (Los Angeles Co. Public Works) Application of County of Los Angeles Department of Public Works for 2,500 cu.yds. of fill and landscaping for slope restoration, at Mulholland Highway, 830 feet east of Cold Canyon Road, Los Angeles County. (SMH-V) [POSTPONED]

d. Application No. 4-97-104 (Verboon, Malibu) Application of Gary & Maria Verboon for detached 2-story 750 sq.ft. guesthouse, 3-car garage & septic system, with 640 cu.yds. cut & no fill, at 23702 Harbor Vista Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-98-25 (Santa Barbara Co. road replacement) Application of County of Santa Barbara to replace 100 ft. of road just east of bridge over Gaviota Creek, at Gaviota Beach Road, Santa Barbara, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-98-177 (Capretta, Malibu) Application of Ricardo Capretta to demolish 2,100 sq.ft. house, construct 16-ft-high 3,410 sq.ft. single-family home, attached garage and swimming pool, and export of 273 cu.yds., at 18400 Coastline Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-98-196 (Omata, Malibu) Application of Keith & Katie Omata to divide 2.6 acre lot into two 1.3 acre lots, at 6060 Galahad Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-98-209 (Ohanians, Malibu) Application of Raffi & Annie Ohanians for 2-story 3,400 sq.ft. single-family home, 2-car garage and septic system to replace 1,280 sq.ft home, at 21577 Rambla Vista, Malibu, Los Angeles County. (GM-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-98-238 (Cultured Abalone, Santa Barbara Co.) Application of The Cultured Abalone, Inc. to extend three seawater intake pipes and install two seawater pipes to serve existing abalone rearing facility, at 9580 Dos Pueblos Canyon Road, Goleta, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

STATEWIDE

7. APPROVAL OF MINUTES (October 1995) (September 1998).

8. COMMISSIONERS' REPORTS.

9. CONSERVANCY REPORT.

10. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

11. DEPUTY ATTORNEY GENERAL'S REPORT.

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

Landgate v. CCC (Govt. Code § 11126(e)(2)(A))
Lechuza Villas West v. CCC et al. (Govt. Code § 11126(e)(2)(A))
Bolsa Chica Land Trust, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Committee for Permanent Repair of Highway One, et al. v. CCC et al. (Govt. Code § 11126(e)(2)(A))
Witter and Richardson v. CCC et al. (Govt. Code § 11126(e)(2)(A))H

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).

12. EXECUTIVE DIRECTOR'S REPORT.

a. LCP Planning Grant. Public hearing and action on request by City of Malibu for 1998 LCP grant for work program and grant of $47,800. (LF & RR–SF) [APPROVED]

b. LCP Status. Annual report on status of LCP certification. (LF & RR-SF)

SOUTH COAST DISTRICT

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

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

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

a. Long Beach LCP Amendment No. 2-98B (Marina Shores). Public hearing and action on amendment to City of Long Beach certified Local Coastal Program (LCP) modifying SEADIP (Southeast Area Development Improvement Plan) to accommodate proposed Marina Shores retail commercial center, at 6500 East Pacific Coast Highway. (CP-LB) [APPROVED WITH MODIFICATIONS]

b. Long Beach Port Plan Amendment No. 12. Public hearing and action on request for Port of Long Beach Master Plan Amendment No. 12 for 30 acre landfill within Slip 2 of Pier E, in Middle harbor District (Planning District #5) in Port of Long Beach. (AJP-LB) [APPROVED]

16. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-98-222 (Emc/Snyder, Los Angeles) Appeal by Department of Beaches & Harbors from decision of City of Los Angeles granting permit with conditions to Emc/Snyder Partnership for two 4-story apartment buildings (334 & 166 units) over two levels of parking with 812 total parking spaces, at 4750-4761 Lincoln Boulevard @ Fiji, Marina Del Rey, Palms-Mar Vista-Del Rey, Los Angeles County. (CP-LB) [POSTPONED]

b. Appeal No. A-5-98-336 (Selleck, Long Beach) Appeal by Commissioners Wan & Dettloff from decision of City of Long Beach granting permit with conditions to Selleck Development for 67,930 sq.ft. commercial development with 340 parking spaces, at 6500 East Pacific Coast Highway, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

17. 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. 5-98-208 (Montesinos, San Clemente) Application of Frank P. Montesinos for 45-ft-high 27-unit time-share building with 9,350 sq.ft. of retail space and 116 parking spaces and 15,700 cu.yds. of grading, at 1801 North El Camino Real, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-211 (Newport Beach dredging) Application of City of Newport Beach to dredge parts of 1,700-ft-long 100-ft-wide Grand Canal, place 2,700 cu.yds. of dredged & 2,300 cu.yds. of imported sand against bulkheads on both sides of Grand Canal, restore 0.39 acres of impacted eel grass, rebuild rock buttress, re-use rip-rap migrated from existing buttresses, and install two new rock buttresses, at Grand Canal between Balboa Island and Little Balboa Island, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-227 (Genovese, San Clemente) Application of Ernest & Christi Genovese to add 825 sq.ft. to 2,580 sq.ft. single-family home with 296 cu.yds. of cut, and construct rear yard concrete patio and 6-ft-high wall, at 324 Boca Del Canon, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-251 (21 Bay Drive, Laguna Beach) Application of 21 Bay Drive LLC to add 1,790 sq.ft. of living area and 309 sq.ft. of deck area to existing single-family home, and install caissons for foundation support, at 21 Bay Drive, Laguna Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-259 (Irvine Ranch Water Dist., Newport Beach) Application of Irvine Ranch Water District to install 920 linear feet of 30-in-wide sewer line and abandon existing 27 to 30 inch trunk sewer (120 feet of new sewer line will cross Bonita Creek), at Bonita Creek Park, University Drive near La Vida, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-98-269 (Santa Monica police & fire station) Application of City of Santa Monica to construct 113,300 sq.ft. 56-ft-high public safety facility with 2 subterranean levels and 100 subterranean parking spaces, and extend Olympic Drive from Fourth Street to Main Street, at 1685 Main Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-98-281 (Three Arch Bay, Laguna Beach) Application of Three Arch Bay for storm drain improvements to two existing separate storm drain systems at North Portola street, Bay Drive & La Senda streets, Vista de Catalina Street, 2 Mar Vista street, and Callecita street, in private gated community of Three Arch Bay, Pacific Coast Highway, Laguna Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-98-282 (Shiepe, Los Angeles) Application of D. Shiepe for 45-ft-high 5,751 sq.ft. single-family home with basement, and attached 2-car garage, at 7769 Veragua Drive, Playa Del Rey, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-98-311 (Morley Construction, Santa Monica) Application of Morley Construction Company for temporary use (September 8, 1998 to May 31, 1999) of four parking stalls in 117 space public beach parking lot for construction staging & equipment storage during construction of apartment building on adjacent lot, at 1750 The Promenade, Santa Monica, Los Angeles County. (AP-LB) [WITHDRAWN]

j. Application No. 5-98-307 (Griswold, Laguna Beach) Application of Charles & Valerie Griswold for 5,078 sq.ft. 5-level single-family home, attached 750 sq.ft. garage and 1,278 sq.ft. of deck area stepped down reconstructed bluff lot, at 29 Bay Drive, South Laguna, Laguna Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-98-345 (Gerson Bakar, Newport Beach) Application of Gerson Bakar & Associates, Inc. for two subsurface caisson retaining walls (150 & 40 feet long), to stabilize bluff, with less than 50 cu.yds. of grading, at 1 Park Newport, Newport Beach, Orange County. (KS-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-98-302 (Campbell, Redondo Beach) Application of William Campbell Inc. to demolish 4 apartments and construct 30-ft-high 11,092 sq.ft. 5-unit condominium over subterranean garage with 12 parking spaces, at 520 Esplanade, Redondo Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

18. 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. E-82-18-A (Port of Los Angeles) Request by Port of Los Angeles to remove conditions that prohibit tankers larger than 100,000 DWT from using Berths 188-190 and require relocation of marine terminal at Berths 188-190 to any significant new landfill, in Outer Harbor, at 401 Canal Street, Wilmington, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-88-784-A2 (Lindorf, San Clemente) Request by Roy K. Lindorf, Trustee to reduce density from 30 to 23 condominium units and add 5 parking spaces, in footprint and height of approved project, at 412 Arenosa Lane, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

c. Permit No. A-5-93-5-A10 (Ocean Trails, Rancho Palos Verdes) Request by Ocean Trails to revise permit for golf course and subdivision to make 6 changes: revise timing to begin construction of golf course, clubhouse, maintenance building, roads, parks, overlooks and trails this fall, before recording legal descriptions of trails & open space lots already dedicated by depiction; revise timing of access condition to finish grading of west end Tract and construct (but not occupy) no more than 5 model homes, before completion & acceptance of trails in same Tract; amend habitat condition to use park installation deadlines in access condition; allow West End Pedestrian Trail and West End Bikeway to enter off Project Street C instead of Palos Verdes Drive West; move Forrestal Canyon Overlook from street at Paseo del Mar to head of Forrestal Canyon in West View Park and Project Street; and make Invasive Plant List accessible to future owners; at: 3850 Paseo del Mar; vacant 261.4 acres seaward of Palos Verdes Drive South & Palos Verdes Drive East, between City of Los Angeles and Portuguese Bend Club at Halfway Point, Habitat restoration includes Shoreline Park, and 98 acres on Palos Verdes Drive East, north of Palos Verdes Drive South, Rancho Palos Verdes, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

d. Permit No. 5-97-283-A2 (Long Beach yacht club expansion) Request by City of Long Beach, Dept. of Parks Recreation & Marine to amend permit for yacht club expansion into 4,000 sq.ft. public park area if the City provides 8,000 sq.ft. replacement park near end of marina mole, and permit parking meters on all 38 public (non-permit) parking spaces on Mole Road, at 450 Shoreline Drive, Head of "Y" Dock & existing Marina Administration Building, Long Beach, Los Angeles County. (CP-LB) [POSTPONED]

19. PERMIT EXTENSIONS. See AGENDA HEADINGS.

a. Permit No. 5-92-168-E5 (Monarch Bay, Dana Point) Request by Monarch Bay Resort, Inc. to extend permit for 400-key resort hotel, restaurants, conference facilities, resort offices, shops & 853 hotel parking spaces, and 81 attached units & 5 detached homes on 30.5 acres with trail system linking hotel grounds to Sea Terrace Community Park and golf course, northwest of existing fire station at Niguel Road & Stonehill, east & south of existing golf course & golf clubhouse, Dana Point, Orange County. (JTA-LB) [APPROVED]

b. Permit No. 5-92-186-E5 (Monarch Bay, Dana Point) Request by Monarch Bay Resort to extend permit for 55 attached homes on 8.8 acres, northeast of Pacific Coast Highway & Crown Valley Parkway, and west of Salt Creek Regional Trail, Dana Point, Orange County. (JTA-LB) [APPROVED]

c. Permit No. 5-92-188-E5 (Monarch Bay, Dana Point) Request by Monarch Bay Resort, Inc. to extend permit for 111 attached homes on 14.3 acres, northeast of Pacific Coast Highway & Crown Valley Parkway, and west of Salt Creek Regional Trail, Dana Point, Orange County. (JTA-LB) [POSTPONED]

d. Permit No. 5-94-74-E3 (Venice Sr. Housing, Los Angeles) Request by Venice Senior Housing Corporation to extend permit for 45-ft-high 64-unit very low & lower income senior citizen apartment building with 37 parking spaces in subterranean garage, at 151 - 187 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB)

e. Permit No. 5-95-29-E2 (Secor, San Clemente) Request by Perry R. & Lois C. Secor to extend permit for 2 story 4,050 sq.ft. single-family home & 452 sq.ft. garage with 1,198 cu.yds. of grading, at 307 Boca Del Canon, San Clemente, Orange County. (RMR-LB) [APPROVED]

20. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-98-54 (Irvine Company, Newport Beach) Irvine Company granted permit for two 2-story office buildings with 386 parking spaces, 1.6 acres of open space, 60-in. storm drain parallel to existing 69-in. storm drain, grading and imported fill, at 1200 Newport Center Drive, Newport Beach, County of Orange. (SFR-LB) [APPROVED]

b. Application No. 5-98-120 (Irvine Company, Newport Beach) Irvine Company granted permit for restaurant & bar with 76 parking spaces, 950 sq.ft. of outdoor patio area, and grading, at 900 Bayside, Newport Beach, County of Orange. (SFR-LB) [APPROVED]

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

a. Santa Barbara LCP Amendment No. 2-97 Certification Review. Concurrence with Executive Director’s determination that action of City of Santa Barbara accepting Commission certification of LCP amendment 2-97 with modifications is legally adequate. (MHC-V) [APPROVED]

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

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

a. Carpinteria LCP Amendment No. 1-98. Public hearing and action on request by City of Carpinteria to amend certified local coastal program to revise the zoning ordinance and maps addressing condominium/cooperative conversion, price signs for motels, sign regulations, residential overlay district, and residential parking standards. (JJ-V) [APPROVED TIME EXTENSION]

b. Port Hueneme LCP amendment 1-98 (Update). Public hearing and action on request by City of Port Hueneme to amend certified Local Coastal Program to update and revise the Land Use Plan, Zoning Ordinance and Land Use and Zoning Maps through changes to land use designations, established limits for commercial and industrial development and revise goals and policies governing development policies. (JCJ-V) [APPROVED WITH MODIFICATIONS]

24. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-98-225 (Breakers Way Property Owners, Ventura Co.) Appeal by Commissioners Wan & Tuttle from decision of County of Ventura granting permit with conditions to Breakers Way Property Owners Association for security gate at entrance to north segment of community, at 6692- 6694 Breakers Way, Mussel Shoals, Ventura County. (MB-V) [POSTPONED]

25. 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. 4-97-209 (Wonnacott, Malibu) Application of Mr & Mrs Wonnacott to construct 28-ft-high 4,537 sq.ft. single-family home with attached 2-car garage and swimming pool, convert existing home to guest house reducing size to 665 sq.ft., convert 1st floor to garage, upgrade to 2000 gallon septic tank, and install water tank, concrete and block wall "bins", retaining walls and block walls along existing driveways and undeveloped residential pad, at 31273 Bailard Road, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-97-233 (Reif, Malibu) Application of Scott Reif for 2-story 1,832 sq.ft. single-family home, attached 3-car garage, driveway, septic system, and retaining walls, with 2,000 cu.yds. of grading, at 4011 Escondido, Malibu, Los Angeles County. (SMB-V) [DENIED]

c. Application No. 4-98-136 (Armstrong, Malibu) Application of William Armstrong for 2,500 sq.ft., 24-ft-high pre-school facility and septic system for up to 60 children, temporary 1,440 sq.ft. classroom trailer and one 8' x 20' storage containers during construction, with no grading, at 3504 Las Flores Canyon Road, Malibu, Los Angeles County. (JEL-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-98-199 (West Pointe Homes, Malibu) Application of West Pointe Homes Inc. for 4,520 sq.ft. 35-ft-high single-family home, septic system, swimming pool, 4 covered parking spaces, and 3-ft-high retaining wall, with 4,536 cu.yds. of grading, at 435 North Woodbluff Road, Malibu, Los Angeles County. (JEL-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-98-186 (Leidner, Malibu) Application of Michael Leidner for swimming pool and tennis court, at 6201 Ramirez Mesa Drive, Malibu, Los Angeles County. (MB-V) [POSTPONED]

26. 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. 5-88-794-A (Kelly, Malibu) Request by Bert Kelly to move approved home, install below-grade soldier piles, and construct 6-ft-high boundary wall & 6-ft-high front yard wall, at 26530 Latigo Shore Drive, Malibu, Los Angeles County. (SMB-V) [POSTPONED]

b. Permit No. 5-90-246-A (Gilliland, Malibu) Request by Gerri Gilliland to increase existing guest house by 90 sq.ft. and add 1,561 sq.ft. of patio area, revegetate open space easement, and place temporary trailer, at 1400 Corral Canyon Road, Malibu, Los Angeles County. (SMB-V) [POSTPONED]

c. Permit No. 4-95-34-A (West Pointe Homes, Malibu) Request by West Pointe Homes Inc. for two retaining walls averaging 3-ft-high totaling 270 linear feet, at 462 Cold Canyon Road, Malibu, Los Angeles County. (JEL-V) [APPROVED]

d. Permit No. 4-97-222-A (Call & Rider, Los Angeles Co.) Request by Lynn R. Call & Wendy Rider to remove part of retaining wall and grade previously approved temporary road for soil testing, at 19873 Mountain View Trail, Topanga, Los Angeles County. (SMB-V) [APPROVED WITH CONDITIONS]

27. ENERGY & OCEAN RESOURCES REPORT.

a. Unocal’s Guadalupe Oil Field Spill Remediation Project. Commission briefing and discussion regarding potential Commission appeal of San Luis Obispo County’s coastal development permit for Unocal’s oil spill remediation projects on 2,700 acre Guadalupe Oil Field. (AD & SMH-SF)

b. Status Report on Unocal Avila Beach Project. Commission briefing on progress of Avila Beach Cleanup Project. (SMH, AD & MBM-SF)

9:00 a.m.

WEDNESDAY, OCTOBER 14, 1998

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. BOLSA CHICA WETLANDS BRIEFING. Status report, Commission discussion, and public comment on the Bolsa Chica Wetlands Restoration Plan (Orange County) and Draft Environmental Impact Statement/Report, currently under development by the Federal-State Bolsa Chica Steering Committee. (LJS-SF)

ENERGY and OCEAN RESOURCES

4. ENERGY & OCEAN RESOURCES 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. (SMH-SF)

a. Status of Unocal's Oil Spill Remediation Projects. Commission briefing on Unocal's site characterization and oil spill remediation efforts at Guadalupe Oil Field and Avila Beach, San Luis Obispo County. (AD & MBM-SF)

5. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application E-98-15 (Pratte Surfing Reef, El Segundo) Application of Surfrider Foundation and California Coastal Conservancy for experimental surfing reef with 10 to 20 geotextile bags containing 5,000 total cu.yds. of sand, 15 feet below sea level, 100 yards offshore and 300 yards north of Grand Avenue groin, El Segundo, Los Angeles County. (LE-SF) [APPROVED WITH CONDITIONS]

6. PERMIT AMENDMENT. See AGENDA HEADINGS.

a. Permit No. 6-81-330-A3 (SCE, SONGS, San Diego Co.) Request by Southern California Edison on behalf of SONGS owners to amend permit to adjust implementation schedules for mitigation conditions to accommodate completion of CEQA and NEPA environmental reviews. (SMH, JJL-SF) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

7. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Area office at (408) 427-4863 (Santa Cruz).

a. Santa Cruz Co. LCP Amendment No. 1-98 Certification Review. Concurrence with Executive Director’s determination that action of County of Santa Cruz accepting Commission certification of LCP Amendment No. 1-98 with modifications is legally adequate. (RH-SC) [APPROVED]

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-98-49 (Cliffs Hotel riprap, Pismo Beach) Appeal by Commissioners Areias & Nava, Surfrider Foundation and Bruce McFarlan from decision of City of Pismo Beach granting permit with conditions to Tokyo Masuiwaya California Corporation for rock revetment (435 feet long, 18 to 30 feet high), three new dewatering wells, sump pump, emergency generator at sewage lift station, and blufftop concrete swale to intercept and divert surface water flow into storm drain system, at blufftop, bluff, and beach seaward of Cliffs Hotel, 2757 Shell Beach Road in northern Pismo Beach, southern San Luis Obispo County. (DC-SC). [POSTPONED]

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

a. Appeal No. A-3-98-25 (Scoggins, San Luis Obispo Co.) Appeal by John J. Maino from decision of San Luis Obispo County granting permit with conditions to Brian & Marilyn Scoggins for temporary event site for weddings and similar gatherings on land designated agriculture, at 1540 San Bernardo Creek Road, near Morro Bay, San Luis Obispo County. (SG-SC) [DENIED]

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. 4-83-490-A (Tokyo Masuiwaya, Pismo Beach) Request by Tokyo Masuiwaya California Corporation for rock revetment (435 feet long, 18 to 30 feet high), 3 new dewatering wells, sump pump, emergency generator at sewage lift station, blufftop concrete swale to intercept and divert surface water flow into storm drain system, irrigation system, and landscaping along blufftop, bluff, and beach seaward of the Cliffs Hotel, 2757 Shell Beach Road in northern Pismo Beach, southern San Luis Obispo County. (DC-SC). [POSTPONED]

b. Permit No. 3-90-41-A3 (Capitola, Santa Cruz Co.) Request by City of Capitola for review of monitoring and implementation program of Soquel Creek Lagoon Enhancement and Management Plan pursuant to condition. (JC-SC) [POSTPONED]

11. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. A-3-96-8-E (McKenzie, San Mateo Co.) Request by Kathleen McKenzie to extend permit for 9-unit Inn with 1,800 sq.ft. storage/maintenance building, 14 off-street parking spaces, and wastewater and water supply systems, at 921 Pigeon Point Road, San Mateo County. (SM-SC) [APPROVED]

12. FINDINGS. See AGENDA HEADINGS.

a. Permit No. A-3-96-8-A (McKenzie, San Mateo Co.) Kathleen McKenzie granted amendment with conditions to permit for 9-unit inn, to add reverse osmosis water treatment facility, leachfield, recirculating sand filter, pumping facilities, curtain drains, two discharge outfalls and rock energy dissipaters, and two water tanks, at 921 Pigeon Point Road, San Mateo County. (SM-SC) [APPROVED]

SOUTH COAST DISTRICT

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

a. Newport Beach Plan Amendment No. 1-98 (Via Lido & West Balboa Blvd.). Public hearing and action on request of City of Newport Beach to amend its certified Land Use Plan to re-designate land use from Retail and Service Commercial to Multi-Family Residential at 3312-3336 Via Lido, and re-designate land use from Two Family Residential to Retail and Service Commercial at 1800-1806 West Balboa Boulevard. (SFR-LB). [APPROVED]

14. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-98-149 (Pratt, Newport Beach) Application of Frederic Pratt to expand 21-unit motel with 13 on-site parking spaces by converting duplex into 5 hotel rooms with 3 additional parking spaces, at 1806 West Balboa Blvd, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-183 (Lido Investment, Newport Beach) Application of Lido Investment Co., L L C to demolish 10-unit apartment building, and re-divide 4 lots into 4 equally-sized lots, at 3336 Via Lido, Newport Beach, Orange County. (SR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-164 (Playa Capital, Los Angeles) Application of Playa Capital Company, L L C for archaeological inventory and evaluation of five separate sites, with mechanical and manual excavations for coring, trenching, and backfilling to restore sites, at 13250 West Jefferson, Playa Vista, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

 

9:00 a.m.

THURSDAY, OCTOBER 15, 1998

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-98-73 (Hilton Hotels, San Diego) Application of Hilton Hotels Corporation to demolish metal hotel laundry services structures and parts of perimeter chain-link fence, and construct 21-ft-high 3,740 sq.ft. laundry building, landscaping and perimeter masonry wall, at 1775 East Mission Bay Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-98-99 (Chevron, Carlsbad) Application of Chevron Products Company to demolish gas station, remove tanks, pipes, dispensers & canopy and construct 2,167 sq.ft. 22-ft-high gas station & food mart with new tanks, pipes, dispensers & canopy, on 27,748 sq.ft. lot, at 970 Tamarack Ave, Carlsbad, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-98-105 (Khandwala, Solana Beach) Application of Sharad Khandwala to demolish 1-story 17-unit motel and construct 3-story 38,900 sq.ft. 80-unit hotel with 85 parking spaces, landscaping and signs on 34,909 sq.ft. site, at 621 South Highway 101, Solana Beach, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-98-112 (CalTrans bikepath & bridge, Chula Vista & National City) Application of California Department of Transportation for two parts (4,300 feet total) of 2.2-mile-long 12-ft-wide asphalt bikepath with 68-ft-long single-span bridge over Paradise Creek and 6 to 8 foot-high screened-fencing (next to Sweetwater National Wildlife Refuge and Paradise Marsh) from 32nd Street in National City to E Street in Chula Vista, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

4. 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)

5. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-84-98 (Port of Long Beach, Los Angeles Co.) Consistency certification by Port of Long Beach for disposal of up to 25,000 cu.yds. of clean dredged material at LA-2 ocean disposal site. (LJS-SF) [APPROVED]

b. CD-94-98 (Corps of Engineers, Long Beach) Consistency Determination by Corps of Engineers for maintenance dredging with ocean disposal, Los Angeles River Esturary and LA-2, Long Beach. (JRR-SF) [POSTPONED]

c. CD-109-98 (Navy, San Diego Co.) Consistency Determination by Navy for Advanced Deployable System (ADS) ocean tests offshore of northern San Diego County, including onshore construction west of I-5 at Camp Pendleton Marine Corps Base, San Diego County. (MPD-SF) [POSTPONED]

d. CC-119-98 (Corps of Engineers, southern California) Consistency Certification by Corps of Engineers for Regional General Permit No. 41 to authorize mechanized removal of invasive, exotic plants from "waters of the U.S." for habitat recovery, in areas under jurisdiction of the Corps' Los Angeles District. (MPD-SF) [APPROVED]

6. FINDINGS. See AGENDA HEADINGS.

a. CD-80-98 (Corps of Engineers, Crescent City) Concurrence with Corps of Engineers consistency determination for 70,000 cu.yds. of maintenance dredging at Crescent City Harbor, with beach or nearshore disposal at Whaler Island, Crescent City, Del Norte County. (MPD-SF) [APPROVED]

b. CD-93-98 (Corps of Engineers, Newport Beach) Concurrence with Corps of Engineers consistency determination for maintenance dredging with ocean disposal, Lower Newport Bay and LA-3, Newport Beach. (JRR-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) 521-8036.

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

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

a. San Diego Plan Amendment No. 1-98A (MSCP). Public hearing and action on request by the City of San Diego to review companion land use plan amendments to address the Multiple Species Conservation Program (MSCP), including revisions to the following community plans: Tijuana River Valley, North City Future Urbanizing Area Framework Plan, and Carmel Valley. (SS-SD)[POSTPONED]

b. San Diego LCP Amendment No. 1-98B (Land Development Code). Public hearing and action on request by City of San Diego to incorporate new Land Development Code (LDC) which replaces or amends the City’s zoning ordinances for the coastal zone. (SS-SD)[POSTPONED]

c. San Diego LCP Amendment No. 2-98C (LDC). Public hearing and action on request by City of San Diego to amend its certified LCP to modify the Centre City, Mission Beach, Barrio Logan, La Jolla, La Jolla Shores, Cass Street, Carmel Valley and San Ysidro/Southeastern Planned District Ordinances in the coastal zone to make them compatible with the Land Development Code submitted for Commission review in LCP amendment #1-98. (SS-SD)[POSTPONED]

d. San Diego Port Plan Amendment No. 26 (South Embarcadero Redevelopment). Public hearing and action on request by Port District to amend its certified Port Master Plan to allow 810-room 448-ft-high hotel tower with 40,850 sq.ft. of expanded ballroom, exhibit hall and meeting space next to existing Hyatt hotel, expansion of Seaport Village involving 183,280 sq.ft. of restaurant, retail, and entertainment uses, 4.1 acre public park/plaza expansion, widening Harbor Drive to 4 lanes between Broadway and Pacific Highway, and public access improvements, by redesignation of 6.4 acres of "Commercial Recreation" area to "Public Recreation/Plaza", redesignation of 0.8 acres of "Circulation/Street" to "Commercial Recreation", and redesignation of 0.3 acres from "Commercial Recreation" to "Circulation/Street". (DL-SD) [APPROVED]

e. San Diego Port Boundary Adjustment. Public hearing and action on request by Port District to amend its adopted port boundary map to include 19,000 sq.ft. site south of Harbor Drive and west of Kettner Boulevard, and 26,500 sq.ft. site south of Harbor Drive and east of Kettner Boulevard acquired by the San Diego Unified Port District in the City of San Diego. (DL-SD) [APPROVED]

f. Imperial Beach LCP Amendment No. 1-98 (Miscellaneous rezones) Public hearing and action on request by City of Imperial Beach to amend LCP certified zoning ordinance to rezone six properties as follows: 1) three beachfront San Diego Unified Port District project sites zoned High Density Residential (R-1500), with Mixed Use Overlay (MU-2), to the Public Facility (PF) Zone; 2) vacant l.25 acre site on South Seacoast Drive next to the Tijuana National Estuarine Research Reserve from Single-family Residential (R-1-6000), to Open Space (OS); 3) City half-block at Ninth Street and Ebony Avenue from Neighborhood Commercial (C-3) to Medium Density Residential (R-3000); and 4) zoning of vacant unzoned 3.10 acre property to Multi-Family Residential (14 dwelling units per acre) to (R-3000-D). (LRO-SD) [APPROVED]

g. Imperial Beach LCP Amendment No. 2-98 (Scott) Public hearing and action on request by City of Imperial Beach to amend LCP certified zoning ordinance to rezone 4,400 sq.ft. lot from Single-Family Residential (R-1-6000) to Seacoast Commercial (C-2) to reflect existing development. (LRO-SD) [APPROVED]

h. National City LCP Amendment No. 1-98A (Technical Revisions). Public hearing and action on amendment to reflect several technical revisions to the City’s certified Land Use Plan pertaining primarily to ownership change of Paradise Marsh and designation of the marsh area as a national wildlife refuge. (LJM-SD) [APPROVED WITH MODIFICATIONS]

10. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-98-109 (West Village Center, Encinitas) Appeal by San Elijo Lagoon Conservancy from decision of City of Encinitas granting permit with conditions to West Village Center for 4,390 sq.ft. office/retail sales structure and 200 sq.ft. kiosk structure in undeveloped part of existing commercial center, in 100-year floodplain, at 160-162 South Rancho Santa Fe Road, Encinitas, San Diego County. (LRO-SD) [POSTPONED]

b. Appeal No. A-6-98-111 (ZDI, Oceanside) Appeal by Louis Tachner from decision of City of Oceanside granting permit with conditions to ZDI, Inc. for 5 condominiums, at 502-506 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [NO SUBSTANTIAL ISSUE FOUND]

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. 6-97-164 (Lingenfelder, Solana Beach) Application of Dale & Terry Lingenfelder to fill 38-ft-wide, 12-ft-high up to 15-ft-deep seacave at base of bluff below existing single-family home, with colored & textured erodible concrete mixture and riprap, at 309 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-98-25 (Stroben, Solana Beach) Application of Donald & Martha Stroben to fill 45-ft-wide 16-ft-high up to13-ft-deep seacave at base of bluff below existing single-family home, with colored & textured erodible concrete mixture and riprap, at 301 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-98-29 (Bennett, Solana Beach) Application of William Bennett to fill 30-ft-wide 12-ft-high up to 7-ft-deep seacave at base of bluff below existing single-family home, with colored & textured erodible concrete mixture and riprap, at 265 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-98-96 (RSF Custom, San Diego Co.) Application of RSF Custom, LLC. for 14-ft-high 7,080 sq.ft. single-family home & attached 942 sq.ft. garage on 3.7 acre lot, at 16814 El Camino Real, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-98-100 (Rosengarten, Del Mar) Application of Michael Rosengarten for 3-level 3,500 sq.ft. single-family home on 28,969 sq.ft. site, east of 469 Oceanview Avenue, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-98-103 (Oceanside street replacement) Application of City of Oceanside to replace street crossing (as-needed when it washes out) using 6,000 cu.yds. of beach sand, "geotube" slope protection and three 72-inch diameter culverts under road crossing, at Pacific Street (across San Luis Rey River), Oceanside, San Diego County. (WNP-SD) [POSTPONED]

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

a. Permit No. 6-97-11-A (Carlsbad, Cannon Rd. grading) Request by City of Carlsbad to amend permit for construction of Reach 1 of Cannon Road and bridge to allow grading to occur up to February 1, 1999, at eastern extension of Cannon Road, extending from present end at west side of Macario Canyon to El Camino Real, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

13. FINDINGS. See AGENDA HEADINGS.

a. Application No. 6-96-159 (Cade, Carlsbad) Steven Cade granted permit with conditions to divide 3.66 acres into 2 lots and construct single-family homes on each lot with fences, boat launch ramp and offer to dedicate 25-ft-wide easement for public access along Agua Hedionda lagoon, at 4523 Adams Street, Carlsbad, San Diego County. (BP-SD) [APPROVED]

9:00 a.m.

FRIDAY, OCTOBER 16, 1998

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

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

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

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

a. Humboldt Co. LCP Amendment No. 1-98 (Redwood Care Homes). Public hearing and action to amend Humboldt County LCP Amendment affecting Redwood Care Homes, to apply Residential Low Density designation and RS-20/W zoning to uncertified part of 3.15-acre lot, at 8400 Purdue Drive near Humboldt Hill. (DR-E) [APPROVED]

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. Application No. 1-98-45 (Lander, Sonoma Co.) Application of Walt Lander for 25-ft-high 1,845 sq.ft. single-family home, 1,540 sq.ft. paved driveway and parking pad, and 185 cu.yds. of grading, at 2035 Sandpiper Court, Bodega Bay, Sonoma County. (BVB-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-98-67 (Eureka & BLM, Humboldt Co.) Application of City of Eureka, Community Development Dept. and Bureau of Land Management, Arcata Field Office to install 14,000 feet of fences to protect sensitive plant species and to establish Off-Highway vehicle use area on 80 acres of foredune area, on City-owned property, off of New Navy Base Road, on Samoa Peninsula, Humboldt County. (JL-E) [APPROVED WITH CONDITIONS]

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

a. Permit No. 1-94-6-A (Canevari Timber, Humboldt Co.) Request by Canevari Timber Company to amend permit to extract & process of up to 200,000 cu.yds. of gravel from the Eel River, to expand extraction area to adjacent 123.17-acre lot and revise monitoring program, at Sandy Prairie landform on Eel River, 200 Dinsmore Drive, Fortuna, Humboldt County. (JL-E) [APPROVED WITH CONDITIONS]

8. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-1-97-46 (Riley, Mendocino Co.) Mr & Mrs David & Kathy Riley granted permit with conditions for single-family home, garage, driveway and grading, at 38868 Sedalia Drive, Gualala, Mendocino County. (JG-E) [APPROVED]

b. Permit No. A-1-98-17-A (Perry & Smith, Fort Bragg) Don & Margaret Perry and Henry & Margaret Smith granted amendment to modify conditions of permit for 20-unit inn to allow use restrictions to be imposed by deed restriction rather than by easement, at 28301 North Highway One, Fort Bragg, Mendocino County. (JG-E) [APPROVED]

c. Mendocino Co. LCP Amendment No. 1-98. Approval of request by Mendocino County to amend County’s certified Land Use Plan and Implementation affecting five locations: (Daniels/Scherf) changing 32-acre area south of Ukiah Comptche Road from 20-acre minimum to 5-acre minimum; (Merrill, et al.) changing 65-acres south of Little River Road from 20-acre minimum to 10-acre minimum; (Reed) increasing Reed Manor inn from 5 units to 9; (Rolfe) correcting boundary applied to property north of Town of Mendocino; and (Tomek & Ulatowski) changing 32-acre property off of Gurley Lane, east of Town of Mendocino from 20-acre minimum to 10-acre minimum. (JG-E) [APPROVED]

9. EXECUTIVE DIRECTOR'S REPORT.

a. Interagency Agreement with Caltrans. Commission authorization to enter into interagency agreement with California Department of Transportation to accept up to $75,000 to prepare a Highway Management Plan for Highway One in the Big Sur area of Monterey and San Luis Obispo Counties. (SFS-SF) [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be November 3-6 in Agoura Hills, and December 8-11 in San Francisco.

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