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 2000 Agenda

City of Oceanside
City Council Chambers
300 North Coast Hwy.
Oceanside, CA 92054
(760) 966-4636

10:00 A.M.

TUESDAY, OCTOBER 10, 2000

1. CALL TO ORDER.

2. ROLL CALL.

The Coastal Commission cannot receive comments on any official business by electronic mail unless specifically indicated. Any information relating to official business should be sent to the appropriate Commission office using U.S. Mail or courier service.

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

Kenny & Starz v. County of Los Angeles, CCC, et al. (Govt. Code § 11126(e)(2)(A))
CCC v. Starz (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
League for Coastal Protection, et al. v. CCC (Hellman Properties, et al., RPI) (Govt. Code § 11126(e)(2)(A))
Wetlands Action Network v. CCC (Hellman Properties, et al., RPI)(Govt. Code § 11126(e)(2)(A))
West Village, Inc. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Morro Bay Mini Storage, Inc. v. CCC (Govt. Code § 11126(e)(2)(A))
Big Creek Lumber Co., McCrary v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Central Coast Forest Assn. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Harfenist v. CCC (Govt. Code § 11126(e)(2)(A))

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

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-00-115 (UCSD, San Diego) Application of University of California San Diego to retain 3 existing temporary trailers until December 2004 for office & research space, at Marshall College, UCSD campus, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-00-40 (UCSD, San Diego) Application of University of California San Diego to demolish building (Vaughan Hall) and part of east wing of Ritter Hall, and retain 7,700 sq.ft. basement level, at Scripps Institute of Oceanography, UCSD campus, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-93 (UCSD, San Diego) Application of University of California San Diego for temporary use of undeveloped site for construction staging, storage and contractor parking and installation of temporary fencing, barriers & lighting, at north side of Torrey Pines Scenic Drive, west of North Torrey Pines Road, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-00-107 (County Parks & Rec. interpretive pole) Application of County of San Diego, Dept. of Parks & Recreation for 2-year temporary installation of 12-ft-high stainless steel pole with 2 pair of binoculars (at 5 ft. & 11 ft. elevation) and windsock at top of pole, at San Elijo Lagoon Ecological Reserve Nature Center Trail, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-00-108 (American Assets, Solana Beach) Application of Pacific Solana Beach Holdings, LP c/o American Assets, Inc. to convert 6,621 sq.ft. restaurant leasehold into four separate tenant spaces for restaurant and retail uses and convert exterior patio into dining patio, at existing 211,820 sq.ft. shopping center, 903-937 Lomas Santa Fe Drive, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

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.

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

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

a. San Diego LCP Amendment No. 3-00 (Affordable Housing) Public hearing and action on request by the City of San Diego to amend LCP Implementation Plan to change affordable housing density bonus regulations to provide for second incentive or concession to developers for provision of affordable housing, in addition to other minor changes to affordable housing program. (LRO-SD) [TO CONTINUE]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, 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 online are available for inspection at the offices of the Commission during normal business hours.

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-00-86 (Encinitas soccer park) Appeal by Commissioners Wan & Kehoe, Tinker Mills, Jeffrey Fernald & Robert Nanninga from decision of City of Encinitas granting permit with conditions to City of Encinitas, Community Services Department for public park with three soccer fields, parking lot, picnic areas, playground, restrooms, two creek crossings, walking trail and access road, on 18.9 acre site, southeast of El Camino Real & Manchester Avenue, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

b. Appeal No. A-6-00-124 (Oceanside weir replacement) Appeal by Commissioners Wan & Dettloff from decision of City of Carlsbad granting permit with conditions to City of Oceanside to replace existing 50-ft-wide wooden weir with 80-ft-long 10-ft-wide concrete weir, at mouth of Buena Vista Lagoon, Carlsbad, San Diego County. (WNP-SD) [POSTPONED]

c. Appeal No. A-6-00-125 (Oceanside weir replacement) Appeal by Commissioners Wan & Dettloff from decision of City of Oceanside granting permit with conditions to City of Oceanside to replace existing 50-ft-wide wooden weir with 80-ft-long 10-ft-wide concrete weir, at mouth of Buena Vista Lagoon, Oceanside, San Diego County. (WNP-SD) [POSTPONED]

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. Appeal No. A-6-99-133 (Ligouri, Oceanside) Appeal by Commissioners Wan & Nava and Allen Evans from decision of City of Oceanside granting permit with conditions to Thomas Ligouri for 930 sq.ft. addition to existing 2,528 sq.ft. single-family home, on 4,800 sq.ft. oceanfront lot, at 1731 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [POSTPONED]

b. Appeal No. A-6-99-147 (Rutherford, San Diego) Appeal by Commissioners Wan & Kehoe from decision of City of San Diego granting permit with conditions to Stephen Rutherford to remodel and construct 1,546 sq.ft. one-story addition to existing one-story 2,873 sq.ft. single-family home, on 10,497 sq.ft. oceanfront site, at 7080 Neptune Place, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

c. Application No. 6-00-25 (UCSD, San Diego) Application of University of California San Diego to remove one pole sign and install 45 freestanding identification and directional signs in public rights-of-way, at existing UCSD campus, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-00-54 (Encinitas soccer park) Application of City of Encinitas for parts of public soccer park within Commission’s original jurisdiction, southeast of El Camino Real & Manchester Avenue, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

e. Application No. 6-00-66 (Monroe & Pierce, Solana Beach) Application of Robert & Wanda Monroe and Glenn & Beatrice Pierce to fill 40-ft-deep 50-ft-wide sea cave and 40-ft-long 5 to 8-ft-deep notch with colored & textured erodible concrete on public beach below two blufftop residential properties, at 141 & 197 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

f. Appeal No. A-6-00-67 (Chart House, San Diego) Appeal by La Jolla Town Council from decision of City of San Diego granting permit with conditions to Chart House Enterprises, Inc. to rehabilitate, remodel and add 1,821 sq.ft. to existing 3-level 7,506 sq.ft. restaurant on .91 acre site, with dedicated public access easement and 10 off-site parking spaces, at 1270 Prospect Street, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

g. Application No. 6-00-98 (Kelly, Solana Beach) Application of George T. Kelly to divide one acre lot into three lots and construct 20-ft-wide concrete access road and retaining wall on adjacent property, in 900 Block of Highland Avenue at Ida Avenue, Solana Beach, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

h. Application No. 6-00-102 (Lampl, Encinitas) Application of Jack W. Lampl to repair unpermitted 36-ft-high 67-ft-long tie-back seawall, install ten 40-ft-long tiebacks, place concrete gradebeams at new tieback locations, and remove unpermitted stairway & concrete steps, at public beach fronting 678 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

i. Application No. 6-00-111 (Cabrillo Power, Carlsbad) Application of Cabrillo Power I, LLC for 10-year permit to dredge up to 1,868,000 cu.yds. of sand from lagoon bottom within outer basin of Agua Hedionda Lagoon (with no more than 500,000 cu.yds. in any single event) and place dredged sand on beaches north & south of lagoon mouth, at Agua Hedionda Lagoon, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

j. Application No. 6-00-118 (Van Der Hoeven, Del Mar) Application of Martin Van Der Hoeven to restore slope including removal of non-native species and revegetation of area with native species, and install wooden and decomposed granite access path on slope face, at 4646 Rancho Reposo, Del Mar, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

k. Application No. 6-00-123 (San Diego boardwalk encroachments) Application of City of San Diego, Transportation & Drainage Design Division to remove all private walls, patios, decks, landscaping, etc. that encroach into Ocean Front Walk (boardwalk) right-of-way easement from Santa Barbara Place to Pacific Beach Drive, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

The staff reports for the agenda items above are available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, 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 online are available for inspection at the offices of the Commission during normal business hours.

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

a. Permit No. 6-99-117-A (Mission Bay Hotel, San Diego) Request by LHO Mission Bay Hotel L.P., San Diego Paradise Point to amend permit for renovations to existing resort hotel facility to move five guest rooms from interior of resort to bayfront and add parking guard kiosk at main entry drive, at 1404 Vacation Road (Vacation Isle), Mission Bay Park, San Diego, San Diego County. (LRO-SD) [POSTPONED]

STATEWIDE

11. 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)

11.5. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-00-35 (Caltrans, San Mateo Co.) Appeal by Oscar Braun from decision of San Mateo County granting permit with conditions to Caltrans for pond providing protection for red legged frogs, Shamrock Ranch, south of Pacifica, San Mateo County. (MPD-SF) [NO SUBSTANTIAL ISSUE FOUND]

12. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-94-00 (Caltrans, San Mateo Co.) Consistency Certification by Caltrans for Devil's Slide Tunnel, Highway One between Pacifica and north of Montara, San Mateo County. (MPD-SF) [APPROVED]

b. CD-101-00 (Gulf of the Farallones Nat'l Marine Sanctuary, San Francisco) Consistency Determination by Gulf of the Farallones National Marine Sanctuary for regulation of personal watercraft in Gulf of the Farallones National Marine Sanctuary, offshore of Sonoma, Marin, San Francisco, and San Mateo Counties. (LJS-SF) [APPROVED]

The staff reports for the agenda items above are available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, 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 online are available for inspection at the offices of the Commission during normal business hours.

13. FINDINGS. See AGENDA HEADINGS.

a. CD-50-00 (Corps of Engineers, Port of Los Angeles) Concurrence with consistency determination by Corps of Engineers to deepen inner harbor channels at Port of Los Angeles to –53 ft.; dispose of 4.2 million cu.yds. of dredged sediment (including 600,000 cu.yds. of contaminated sediments) to expand Cabrillo Shallow Water Habitat by 54 acres, and create 35-acre landfill in Southwest Slip & 40-acre landfill at Pier 300; dispose of additional 2.4 million cu.yds. of clean material at LA-2 or LA-3 ocean disposal sites; and mitigate marine habitat losses from landfills using mitigation credits in 2 accounts; with later review of contaminated sediment disposal and ocean disposal locations. (LJS-SF) [APPROVED]

9:00 a.m.

WEDNESDAY, OCTOBER 11, 2000

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-00-338 (Ayeroff & Longbine, Los Angeles) Application of Jeff Ayeroff & Marty Longbine to remodel and add 740 sq.ft. 2nd story & 67 sq.ft. to 1st-floor of existing 1-story single-family home with pool & decking, and construct walkway, jacuzzi with flow control device, alarm system & french drain to detect, monitor & warn of water leakage, at 315 Via De La Paz, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [WITHDRAWN]

b. Application No. 5-00-353 (Jimenez, Los Angeles) Application of Jose Jimenez for 29½-ft-high 2,174 sq.ft. duplex with attached 4-car garage, on 2177½ sq.ft. lot, at 809 San Miguel Ave., Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES.

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.

Notice of Proposed Change to the California Coastal Management Program (Addition to the List of Federal Permits and Licenses for activities likely to affect coastal zone uses and resources)

This document is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

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

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

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

a. Hermosa Beach LCP Time Extension. Public hearing and action on extension of time to act on proposed City of Hermosa Beach Land Use Plan amendment and new implementation program. (AJP-LB) [APPROVED]

b. Long Beach LCP Amendment No. 1-00 (City wide). Public hearing and action on request by City of Long Beach to amend implementing ordinances (LIP) portion of certified City of Long Beach Local Coastal Program (LCP) to replace all existing Pedestrian Commercial (CP) zones in Belmont Shore & Naples with Neighborhood Pedestrian Commercial (CNP) zoning designation, and update the zoning ordinance including the sunset of the Pedestrian Commercial (CP) zone and eight other obsolete commercial zoning designations. (CP-LB) [APPROVED]

c. San Clemente Implementation Program (City wide). Public hearing and action on request by City of San Clemente to certify its implementation program consisting of Title 17 of the City’s Zoning Code, the Pier Bowl Specific Plan, the West Pico Corridor Specific Plan, and the coastal portion of the City’s zoning map. (SFR-LB) [WITHDRAWN]

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 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. 5-99-205 (Catalina Express & County of Orange, Dana Point) Application of Catalina Express & County of Orange to demolish part of dock, remove one piling, replace with 40-ft-long 12-ft-wide 4-ft-high float, and add 4 pilings & one 80-ft-long 12-ft-wide 4-ft-high float to accommodate ferry service to Catalina Island, with 100 parking spaces and access to additional 50 spaces for overflow parking, at Dana Point Harbor, Dana Point, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-99-461 (Herbert, San Clemente) Application of Nick Herbert for 2-story 3573 sq.ft. single-family home, attached 608 sq.ft. garage and 660 sq.ft. of deck area, on canyon lot, at 226 Trafalgar Lane, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-00-34 (McKinley & Bass, San Clemente) Application of Michael McKinley and John Bass for new 110-ft-long 20-ft-tall retaining wall with 16 caissons on coastal bluff, backfilling area between retaining wall & landslide scarp with 1600 cu.yds. of material, re-landscaping bluff below retaining wall with native vegetation and new patio, at 327 - 327½ Paseo De Cristobal, San Clemente, Orange County. (SR-LB) [POSTPONED]

d. Application No. 5-00-141 (Montesinos, San Clemente) Application of Frank & Gloria Montesinos to demolish 500 sq.ft. one-story home and construct 4651 sq.ft. 44-ft-high 2-unit condominium complex with two 2-car attached garages, at 117 Santa Ana Lane, San Clemente, Orange County. (ALK-LB)  [APPROVED WITH CONDITIONS]

The staff reports for the agenda items above are available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, 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 online are available for inspection at the offices of the Commission during normal business hours.

e. Application No. 5-00-157 (Lido Isle & Newport Beach) Application of Lido Isle Community Association & City of Newport Beach to demolish 3,266 sq.ft. residential marina with 16 slips & 10 guide piles, and construct 4,545 sq.ft. residential marina with 16 slips plus 134 ft. of side tie area & 16 guide piles, at Via Antibes at Via Lido, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-00-264 (Tobias, Laguna Beach) Application of Keith Tobias to permanently authorize repairs made under emergency permit (including replacement of support pilings) and make further repairs to decks, siding and roof of existing mobile home, on beachfront lot, at 8811 North Coast Highway #62B, El Morro Beach Trailer Park, Laguna Beach, Orange County. (ALK-LB) [POSTPONED]

g. Application No. 5-00-306 (Playa Capital, Los Angeles) Application of Playa Capital LLC to remove pioneered "bike jump humps" with hand tools, filling bike jump excavations to previous soil level, export of surplus soils, moving up to 200 total cu.yds. of soil, at Playa Vista Area A near Fiji & Lincoln near northern property line, Area C west of Marina Freeway near northern property line, Playa Vista, Los Angeles, Los Angeles County. (PE-LB) [POSTPONED]

h. Application No. 5-00-317 (Neill, Long Beach) Application of Rick Neill to remove 4’ x 28’ pier & 4’ x 28’ ramp, and construct 4’ x 20’ and 10’ x 12’ pier and 3’ x 24’ ramp in Alamitos Bay, at 5625 Sorrento Drive, Long Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-00-325 (State Parks, Huntington Beach) Application of California Dept. of Parks & Recreation to demolish 1,185 sq.ft. restroom, construct 650 sq.ft. restroom, with landscaped restroom pad, reconfigure public trail, and resurface 127,800 sq.ft. parking lot with 140 spaces, at Bolsa Chica State Beach, Huntington Beach, Orange County. (SR-LB) [APPROVED WITH CONDITIONS]

14. 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. 5-97-367-A (Hellman Properties, Seal Beach) Request by Hellman Properties to eliminate 100-acre golf course, associated wetland impacts and wetland restoration; add 25-year deed restriction reserving lowlands for acquisition for wetlands restoration; expand footprint of 70-lot residential subdivision from 14.9 acres to 18.4 acres; add bio-swale and riparian corridor plus 1.94 acre detention & filtration basin for water quality purposes; reduce mass grading from 1.6 million cu.yds. to 420,000 cu.yds.; and change previously imposed conditions; at Hellman Ranch, northeast of Pacific Coast Highway (State Route 1), southeast of San Gabriel River, south of Adolfo Lopez Drive, west of Seal Beach Blvd., and north of Marina Hill, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, 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 online are available for inspection at the offices of the Commission during normal business hours.

b. Permit No. 5-98-251-A (21 Bay Drive, Laguna Beach) Request by 21 Bay Drive to modify approved foundation of home, changing some conventional footings to caissons, changing 50-ft-long wall with conventional footings to 50-ft-long shoring wall with drilled pier foundation, remove and replace 7 linear feet of exterior wall on lower level, remove and replace 13 wood posts, and demolish & rebuild 504 sq.ft. garage with lower roofline, at 21 Bay Drive, Laguna Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

15. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-99-28 (Palisades Bay Club, Los Angeles) Palisades Bay Club, denied permit to divide 4.22 acres into 10 lots (nine for single-family homes and one for open space), with 30,000 cu.yds. of grading to stabilize landslide and create building pads and driveways, and landscaping on coastal bluff, at 16974 Sunset Blvd., Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [POSTPONED]

NORTH 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 Eureka office at (707) 445-7833.

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

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

a. Appeal No. A-1-00-28 (Jones, Mendocino Co.) Appeal by Navarro Watershed Protection Association, Dr Hillary Adams & Sierra Club, Mendocino/Lake Group from decision of County of Mendocino granting permit with conditions to Bob & Lori Jones for 18-ft-high 2,524 sq.ft. single-family home, attached 612 sq.ft. garage, septic system and occupancy of travel trailer, at 31991 Navarro Ridge Road, Mendocino County. (RSM-E) [POSTPONED]

b. Application No. 1-00-34 (Cal-1 Cellular, Del Norte Co.) Application of Cal-One Cellular L.P. D.B.A. Cal North Cellular for 4-legged communication tower on National Park Service land with standby propane generator, and security fencing, installation of communication equipment in existing 15-ft. x 37-ft. building and removal of 30-ft. tower and antennas, at west end of Requa Road to former Klamath Air Force Station, Requa near Klamath, Del Norte County. (RSM-E) [APPROVED WITH CONDITIONS]

19. FINDINGS. See AGENDA HEADINGS.

a. Mendocino Co. LCP Amendment No. 2-98 (Gualala Town Plan). Amendment certified with suggested modifications to the County of Mendocino LCP establishing the Gualala Town Plan (GTP) to guide development in the GTP Planning area 30 years into the future, associated change to zoning maps, and ordinance amendment to maintain consistency with proposed general plan and zone changes, as well as to incorporate four newly-created zoning districts and provision for a limited number of second residential units in the GTP planning area. (RSM-E) [APPROVED]

20. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-00-43 (Williams Communications, Mendocino Co.) Appeal by Coastal Residents Coalition from decision of County of Mendocino granting permit with conditions to Williams Communications, Inc. for part of two fiber optic cables and associated facilities from Manchester Radio Facility near Point Arena (via Boonville, Ukiah & Calpella) to central valley community of Robbins and to Sacramento (via Yorkville, Cloverdale, Santa Rosa & Fairfield). (SMS-E) [TO CONTINUE]

b. Appeal No. A-1-00-44 (Appell, Mendocino Co.) Appeal by Commissioners Wan & Woolley from decision of County of Mendocino granting permit with conditions to Louis & Debra Appell to divide lot into two lots (1.67 & 3.57 acres), extend water, sewer services & other underground utilities, and develop access road to each lot, in Anchor Bay, seaward of Highway One, 400 feet northwest of Highway One & Getchell Gulch Road, Mendocino County. (SMS-E) [POSTPONED]

9:00 a.m.

THURSDAY, OCTOBER 12, 2000

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

2.5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 3-00-132 (Carmel Mission, Carmel) Application of Carmel Mission (Diocese of Monterey) for 17,500 sq.ft. gymnasium building for Junipero Serra Elementary School at site of outdoor basketball courts & workshop building, at Larson Athletic Field, Rio Road at Carmel Mission, Carmel, Monterey County. (LO-SC) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

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

5. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-00-24 (Caltrans, San Mateo Co.) Appeal by Barbara K. Mauz from decision of County of San Mateo granting permit with conditions to Caltrans for road improvements consisting of new right-turn lane on northbound Route 1 and new left-turn lane on Coronado Street, expansion of existing deceleration/acceleration lanes and bus pad, installation of traffic signals, relocation of utilities, and repaving of road, at State Route 1 and Coronado Street in El Granada, San Mateo County. (LE-SF) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-2-00-28 (Blank, San Mateo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Mateo granting permit with conditions to Steve Blank for 15,000 sq.ft. single-family home with outlying bedrooms and underground tunnels, swimming pool, 2,500 sq.ft. equipment barn, 2,700 sq.ft. horse stable, and farm labor housing unit on 261-acres, at 4100 Cabrillo Highway (next to Año Nuevo State Reserve, near Pescadero, San Mateo County. (JAS-SF) [TO CONTINUE]

c. Appeal No. A-2-00-16 (Aloise, Sonoma Co.) Appeal by Linda Kepner & Californians Organized to Acquire Access to State Tidelands from decision of County of Sonoma granting permit to Ronald Aloise for 16-ft-tall 2,600 sq.ft. single-family home, at 1695 Bay Flat Road, Bodega Bay, Sonoma County. (CLK-SF) [TO CONTINUE]

d. Appeal No. A-2-00-31 (Moss Beach Highlands, San Mateo Co.) Appeal by Commissioners Desser & Daniels, Gary Kind, Chuck Kozak, Rocco T. Mancinelli, Paul Perkovic, Lynn Rothschild & Kathryn Slater-Carter from decision of County of San Mateo granting permit with conditions to Kaufman & Broad, South Bay Inc. for Moss Beach Highlands Development, division of 12.5 acres into 59 lots and construction of 73 affordable senior apartments, 55 single-family houses, recreation building, children's play area, and infrastructure improvements, at 1181 Etheldore Street, Moss Beach, San Mateo County. (JAS-SF) [POSTPONED]

The staff reports for the agenda items above are available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, 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 online are available for inspection at the offices of the Commission during normal business hours.

e. Appeal No. A-2-00-34 (Mickelsen, San Mateo Co.) Appeal by Paul Perkovic from decision of County of San Mateo granting permit with conditions to Christian Mickelsen to remove 2-story warehouse, and construct 3,949 sq.ft. 3-story warehouse and office building for marine-related uses on 7,500 sq.ft. lot, at Harvard & Broadway, Princeton, San Mateo County. (JAS-SF) [TO CONTINUE]

6. 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 if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Appeal No. A-1-99-51 (Wavecrest Village, Cabrillo School Dist. and Boys & Girls Club, Half Moon Bay) Appeal by Leonard Beuth et al., Helen Carey, Wayward Lot Investment Co. and San Mateo Land Exchange, and Commissioners Wan & Dettloff from decision of City of Half Moon Bay granting permit with conditions to Wavecrest Village L.L.C., Cabrillo Unified School District, and Boys & Girls Club of the Coastside for Wavecrest Village Project to divide 205.7 acres into 90 lots; and develop 79 market-rate homes on 15.4 acres, middle school on 25.3 acres, Boys & Girls Club on 2.8 acres, community ball fields on 9.8 acres, open space, community garden, detention basin & trails on 67.3 acres, associated onsite infrastructure, roadways, and landscaping, and offsite improvements on Highway 1 and South Main Street, one mile south of downtown Half Moon Bay, west of Highway 1, bounded by Seymour Street right-of-way, Pacific Ocean, and Marinero Avenue right-of-way, Half Moon Bay, San Mateo County. (VAE-SF) [TO CONTINUE]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, 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 online are available for inspection at the offices of the Commission during normal business hours.

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 (831) 427-4863 (Santa Cruz).

a. Watsonville LCP Amendment No. 1-99 (PVUSD High School)Certification Review. Concurrence with Executive Director's determination that action by City of Watsonville, accepting certification of LCP Major Amendment 1-99 with modifications, is legally adequate. (DC-SC) [APPROVED]

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

9. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-99-82 (Tri W, Morro Bay) Appeal by Jack McCurdy from decision of City of Morro Bay granting permit with conditions to Tri W Enterprises, Inc. for one year time extension of PM 04-92/CDP43-92 allowing division of 175 acre lot to create one 17.54 acre lot and one remainder 157-acre lot, at end of Morro Bay Blvd. at Highway 1, Morro Bay, San Luis Obispo County. (RB-SC) [TO CONTINUE]

The staff reports for the agenda items above are available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, 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 online are available for inspection at the offices of the Commission during normal business hours.

b. Appeal No. A-3-00-78 (Seaberg, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Chris Seaberg for 2,470 sq.ft. single-family home and paved driveway, on 6 acre lot in Monterey Pine forest, north of 2159 Wilton Drive, Cambria, San Luis Obispo County. (RB-SC) [APPROVED WITH CONDITIONS]

c. Appeal No. A-3-00-79 (Seaberg, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Chris Seaberg to adjust lot line between six lots (0.04, 0.04, 0.04, 0.04, 0.04 & 6.0 acres) resulting in four lots (0.21, 1.37, 1.75 & 2.88 acres) in Monterey Pine forest, north of 2159 Wilton Drive, Cambria, San Luis Obispo County. (RB-SC) [APPROVED WITH CONDITIONS]

d. Appeal No. A-3-00-121 (Hogan, San Luis Obispo Co.) Appeal by Ruel J. Czach from decision of County of San Luis Obispo granting permit with conditions to Tom & Karen Hogan to continue use of 6,400 sq.ft. of outdoor building material sales activity and storage in association with existing hardware store, replace fence and install retaining wall, at 36 North Ocean Avenue, Cayucos, San Luis Obispo County. (RB-SC) [TO CONTINUE]

e. Appeal No. A-3-00-130 (Kasulka, San Luis Obispo Co.) Appeal by Melvin & Barbara Schwimmer, Don L. Anderson and Doug Buckmaster from decision of County of San Luis Obispo granting permit with conditions to Duane Kasulka for 3,814 sq.ft. single-family home, at Madison Street, 200 ft. west of Ardath Drive, Lodge Hill area, Cambria, San Luis Obispo County. (RB-SC) [TO CONTINUE]

f. Appeal No. A-3-00-134 (LaCount, San Luis Obispo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to Lynn LaCount for 4,948 sq.ft. single-family home and attached 1,104 sq.ft. garage, at Lone Pine Drive, Cambria, San Luis Obispo County. (RB-SC) [TO CONTINUE]

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

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-1-00. Request by Santa Cruz County to amend Land Use Plan & implementation portion of Local Coastal Program with regard to timber harvesting to allow timber harvesting subject to Department of Forestry timber harvest plan in Commercial Agricultural zone district as principal permitted use; limit location of helicopter staging & loading activities and service areas to parcels being timbered or to adjacent parcels, to zoning districts which allow timber harvesting, and within boundaries of approved timber harvest plan; and limit timber harvesting within perennial and intermittent riparian corridors. (RH-SC) [POSTPONED]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, 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 online are available for inspection at the offices of the Commission during normal business hours.

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. 3-00-31 (Cypress Inn Investors, Carmel) Application of Cypress Inn Investors, L.P. to demolish commercial building, move 5 apartments across street to Nielson Building, at northeast corner of Lincoln & 7th, Carmel, Monterey County. (LO-SC) [POSTPONED]

b. Appeal No. A-3-00-33 (Hinman & Skees, Santa Cruz Co.) Appeal by Commissioners Wan & Desser, Sierra Club, Citizens For Responsible North Coast Planning, and Friends of the North Coast from decision of Santa Cruz County granting permit with conditions to Brian Hinman & Suzanne Skees for 15,000 sq.ft. 51-ft-high home with detached accessory structure and swimming pool, including over 5,500 cu.yds. of grading for building site, courtyard, driveway and access road, ¾ mile inland of State Highway One, at Santa Cruz County border, next to Año Nuevo State Reserve, north Santa Cruz County. (DC-SC) [POSTPONED]

c. Application No. 3-00-34 (Santa Cruz Port District, Santa Cruz) Application of Santa Cruz Port District for ten year permit for Santa Cruz Harbor dredging program to dredge 300,000 cu.yds. of sand per year from Santa Cruz Harbor entrance channel and 10,000 cu.yds. of sand, silt, clay per year from Santa Cruz inner-harbor, at 135 - 5th Avenue, Santa Cruz, Santa Cruz County. (KC-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-00-42 (Carmel preferential parking) Application of City of Carmel for preferential parking restrictions on Scenic Road (from ½ hour after sunset until 05:30 to limit parking to Scenic Road residents) and nighttime preferential parking restrictions in Del Mar Parking lot (from 10:00 p.m. to 05:30) to restrict parking to Del Mar residents, at Del Mar Avenue (from Ocean Avenue to end); Ocean Avenue(west of San Antonio Avenue); Scenic Road (from Eighth Avenue to Santa Lucia Ave.), Carmel, Monterey County. (MW-SF) [POSTPONED]

e. Application No. 3-00-125 (Caltrans, Santa Cruz Co.) Application of California Department of Transportation to dispose of up to 30,000 cu.yds. of talus material at toe of Waddell Bluffs on inland side of Highway 1, by transporting material to seaward side of Highway 1 and depositing onto beach immediately adjacent to highway embankment for dispersal by wave action (late fall & early winter), at Highway 1 (south of San Mateo County Line), Santa Cruz County. (TE-SC) [APPROVED WITH CONDITIONS]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, 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 online are available for inspection at the offices of the Commission during normal business hours.

ENERGY, OCEAN RESOURCES and WATER QUALITY

12. 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. Guadalupe Oil Field Remediation Status Report. Commission briefing on Unocal’s petroleum-hydrocarbon remediation activities at Guadalupe oil field. (DC-SF)

13. FINDINGS. See AGENDA HEADINGS.

a. Permit No. E-00-3 (Unocal, San Luis Obispo Co.) Unocal granted permit with conditions to remove 630 cu.yds. of road base material (sand & rock) from "loop road" and adjacent wetland at Guadalupe oil field, Guadalupe, San Luis Obispo County. (AD-SF) [APPROVED]

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

15. SONGS Behavioral Barriers (Condition B). Commission discussion and possible action on Executive Director's determination that fish behavioral barriers required by SONGS permit No. 6-81-330-A (formerly 183-73) and installed at SONGS are ineffective and that no alternative behavioral barriers are likely to be effective or feasible. (SMH & JJL-SF) [APPROVED]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, 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 online are available for inspection at the offices of the Commission during normal business hours.

9:00 a.m.

FRIDAY, OCTOBER 13, 2000

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-00-47 (Good, Los Angeles Co.) Application of Barbara Good for 34-ft-high 6,780 sq.ft. single-family home, attached 3-car garage, indoor swimming pool, new septic system, retaining wall, barrier wall, driveway, 7500-gallon water tank, 2090 cu.yds. of grading, widening parts of and repaving of access road, at 210 Loma Metisse, near Malibu, Los Angeles County. (AAV-V) [POSTPONED]

b. Application No. 4-00-130 (GTE, Malibu) Application of GTE California Inc. to install double-walled 2,000-gallon above-ground gasoline storage tank with concrete containment basin to dispense gasoline to telephone service vehicles, construct steel canopy above fueling area, and remove 10,000-gallon underground gasoline storage tank and above-ground hazardous waste storage area, at existing facility, at 3705 Cross Creek Road, in Malibu, Los Angeles County. (SNT-V)  [APPROVED WITH CONDITIONS]

c. Application No. 4-00-166 (Jenny, Malibu) Application of Ronald & Jane Jenny to add 18 sq.ft. dormer and 32 skylights to existing single-family home, at 33010 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-171 (Malibu Investors, Malibu) Application of Malibu Investors for 4,295 sq.ft. 2-story single-family home, 3-car attached garage, swimming pool, septic system and 65 cu.yds. of grading, at 27465 Latigo Bay View Drive, Malibu, Los Angeles County. (MEB-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-98-220 (Katz, Malibu) Application of Ronald & Madelyn Katz to excavate and dispose of 285 cu.yds. of surficial landslide material, at 27768 Pacific Coast Highway, Malibu, Los Angeles County. (MHK-V) [APPROVED WITH CONDITIONS]

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

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

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

a. Application No. 4-00-16 (Sitrick, Malibu) Application of Michael Sitrick to demolish 2-story single-family home, and construct 27½-ft-high 6,121 sq.ft. single-family home, attached garage, new driveway, decks, spa, and alternative sewage system, offer to dedicate open space deed restriction between deck stringline and ambulatory seaward limit of dune vegetation, and restore existing dune system, with no grading, at 30962 Broad Beach Road, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-21 (Herzig, Malibu) Application of Ralph Herzig to construct two 27-ft-high 4-unit condominium buildings, export 1,000 cu.yds. of material, and remove foundation debris from previously burned structure on beachfront lot designated for visitor-serving commercial use, at 21200 & 21202 Pacific Coast Highway, Malibu, Los Angeles County. (MKH-V) [POSTPONED]

c. Application No. 4-00-126 (Malibu & State Parks) Application of City of Malibu and California Dept. of Parks & Recreation for Point Dume Natural Preserve Site Improvements Project public access improvements for Point Dume Natural Preserve, including removal of boulders from road easement and construction of 10 roadside parking spaces & drop-off zone on seaward side of Cliffside Drive, installation of walking path, curbing & signs, relocation of boundary fencing, vegetation restoration, 650 cu.yds. of cut to be exported, implementation of shuttle bus program to operate between Westward Beach & natural preserve, and "no parking/tow away" signs in road easement at Cliffside Drive, next to Point Dume Natural Preserve, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-193 (SB Co. Parks Goleta Beach berm) Application of Santa Barbara County Department of Parks & Recreation for 1,150-ft-long 8-ft-high sand berm with 14,000 cu.yds. of grading, at Goleta Beach County Park in Goleta, Santa Barbara County. (SMH-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-00-1 (Sholty, Los Angeles Co.) Application of Richard & Lissa Sholty for 28-ft-high 5,060 sq.ft. single-family home, 770 sq.ft. garage, septic system, retaining walls and 2,760 cu.yds. of grading, at 600 Schueren Road, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

7. UCSB Notice of Impending Development 2-00: Public hearing and action on Notice of Impending Development by University of California at Santa Barbara to enhance 6 vernal pool wetland areas and improve 2,000 feet of existing public pedestrian & bicycle trail system (with removal of invasive & non-native vegetation, revegetation of wetland areas with native wetland vegetation, and 1,400 cu.yds. of grading), at Coal Oil Point Reserve on West Campus, at University of California at Santa Barbara, Santa Barbara County. (SMH-V) [APPROVED WITH CONDITIONS]

8. Pepperdine University Request to Modify Notice of Impending Development (Upper Campus). Public hearing and action on request by Pepperdine University to modify condition of Notice of Impending Development 3-99 for Upper Campus Development including 4.5 million cu.yds. of grading, to allow the University to continue grading operations throughout the rainy season (Nov. 1-April 1). (BJC-V) [APPROVED WITH CONDITIONS]

9. 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. 4-96-25-A3 (Jason, Los Angeles Co.) Request by Mark Jason for water well, water storage tank, fire hydrant, grading, and connecting pipes to approved single-family home, garage, pool, access road improvements along Betton Drive, Chard and Skyhawk Roads, with grading, all at 20556 Betton Drive, Topanga, Los Angeles County. (JCJ-V) [POSTPONED]

b. Permit No. 4-99-61-A (3854 R.O., Malibu) Request by 3854 R.O. L.L.C. for temporary placement of 864 sq.ft. trailer within road right-of-way at north end (cul-de-sac) of Rambla Orienta for residential use during construction of single-family home, removal of trailer within 2 years of permit issuance or within 30 days of issuance of final occupancy notice for home (whichever is less), at 3854 Rambla Orienta, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

c. Permit No. 5-91-436-A2 (Rancho Malibu, Los Angeles Co.) Request by Rancho Malibu (B.M.I.F./B.S.L.F.I.I. Rancho Malibu Limited Partnership) to authorize future phasing of Transfer of Development Credit lots acquisition with satisfaction required prior to building permit issuance but not before coastal permit issuance, and increase grading by 600,000 cu.yds. within footprint of previously approved 824,200 cu.yds. of grading, on Encinal Canyon Road, 2.3 miles north of Pacific Coast Highway, near Malibu, Los Angeles County. (MKH-V) [Part 1 DENIED, PART 2 APPROVED WITH CONDITIONS]

10. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. 5-91-436-E4 (Rancho Malibu, Los Angeles Co.) Request by Rancho Malibu to extend permit to divide 254.5 acres into 46 single-family lots, 3 open space lots, 1 sewage treatment lot, and 1 road lot, with 824,200 cu.yds. of grading, on Encinal Canyon Road, 2.3 miles north of Pacific Coast Highway, near Malibu, Los Angeles County. (MKH-V) [APPROVED]

11. FINDINGS. See AGENDA HEADINGS.

a. Application No. 4-00-4 (Daly, Los Angeles Co.) Approval with conditions of permit for Robert & Carole Daly to widen 900 ft. driveway serving single-family home from 16 to 20 ft. wide, with 2,060 cu.yds. of grading, 4 retaining walls, foot bridge, garbage area, replacement of upper entry gate, and new driveway entry gate 60 ft. in from private street, at 715 Crater Camp Drive, Calabasas, Los Angeles County. (SNT-V) [APPROVED]

Future Meetings: The next meetings of the Coastal Commission will be November 14-17 in Los Angeles and December 12-15 in San Francisco.

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