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


California Coastal Commission

December 1995 Agenda

Cathedral Hill Quality Hotel

Van Ness Avenue & Geary Blvd.

San Francisco

(415) 776-8200


10:00 a.m.

WEDNESDAY, DECEMBER 13, 1995

STATEWIDE

1.CALL TO ORDER.

2.ROLL CALL.

3.APPROVAL OF MINUTES.

4.COMMISSIONERS' REPORTS.

5.ELECTION of CHAIRMAN, VICE-CHAIRMAN and REPRESENTATIVE to SANTA MONICA MOUNTAINS CONSERVANCY.

6.CONSERVANCY REPORT.

7.SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8.DEPUTY ATTORNEY GENERAL'S REPORT.

9.EXECUTIVE DIRECTOR'S REPORT.

a. SWRCB Agreement. Authorization for Executive Director to enter into interagency agreement with State Water Resources Control Board (SWRCB) to receive Clean Water Act Grant of $15,000 to support preparation of an education outreach program for marina operators & boaters to prevent water pollution from boating activities. (BA-Sac) [APPROVED]

b. ATOC Report. Report to the Commission on the status of the Scripps Institute of Oceanography Acoustic Thermometry of Ocean Climate/Marine Mammal Research Project (ATOC/MMRP). Note: The Chairman will allow interested members of the public the opportunity to comment on the report (no more than 3 minutes per person). (MPD-SF) [HEARING]

CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including: Miller v. CCC Antoine v. CCC CCC v. Adams Exxon v. County of Santa Barbara Save Everyones Access v. City of San Diego et al. The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(q)(1) and (3). In addition, the Commission may consider matters which fall under Government Code Section 11126(q)(2) or (3).

ENERGY and OCEAN RESOURCES

10. ENERGY & OCEAN RESOURCES REPORT. Report by the Division Manager 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. Avila Beach Remediation Status Report. Briefing and status report on Unocal's underground hydrocarbon (gasoline, crude & diesel) contamination problems and remediation efforts, at Avila Beach, San Luis Obispo County. No vote will be taken. (DR-SF)

b. Report to Commission on status of activities conducted by Unocal under emergency permits E-92-14 & E-95-15 (Guadalupe Beach Remediation Project). Public comments will be taken at Chairman's discretion. (AD-SF)

11. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. E-95-9 (Phillips, Santa Barbara Co.) Application of Phillips Petroleum Company to abandon 4 subsea gas completion wells, remove wellhead from previously abandoned well, and remove or abandon-in-place 27 flowlines in Santa Barbara Channel, Santa Barbara County. (AD&JL-SF) [POSTPONED]

b. Application No. E-95-12 (Unocal, Santa Barbara Co.) Application of Union Oil Company of California to abandon six subsea oil completion wells in Santa Barbara Channel, Santa Barbara County. (AD&JL-SF). [POSTPONED]

NORTH COAST AREA

12. NORTH COAST DISTRICT DIRECTOR'S REPORT. Report by District 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 (415) 904-5260 (San Francisco).

a. Del Norte Co. LCP Amendment No. 1-95 (Minor). Concurrence with Executive Director's determination that request by Del Norte County to amend its LCP is minor: (1) (Tromble and Bower) Rezone 5-lot 14-acre area including creek from CT (Coastal Timber), RCA-1 (General Resource Conservation Area), and RRA-2-MH1 (Rural Residential and Agriculture, 2-acre minimum lot size with singlewide mobile homes allowed) to CT (Coastal Timber), RCA-2(w), (wb), and (r) (Designated Resource Conservation Areas, wetland, wetland buffer, & riparian areas respectively), & RRA-2-MH1, on south side of East Jefferson Avenue, 1,200 ft. west of Elk Valley Road, and northeast of Crescent City; & (2) (Weaver) Add "D" Density Combining Overlay Zone to 2-lot 6-acre area zoned RRA-3 (Rural Residential, 3-acre minimum lot size) on east side of Highway 101 & 1,000 ft. south of Oregon Border. (JJM-E).[NO OBJECTION]

13. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 1-95-21 (Half Moon Bay permit parking) Application of City of Half Moon Bay to implement permit parking program in developed residential neighborhood east of Highway One, approximately one mile inland from the coast, along Arnold and Colonel Ways, Half Moon Bay, San Mateo County. (RSM-E) [POSTPONED]

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

a. Del Norte Co. LCP Amendment No. 2-95 (Hanson, Bartley, & Dajas). Public hearing and action on request by Del Norte County to amend its LCP to redesignate and rezone 3-lot 50-acre area from A-20 (Agriculture General, 20-acre minimum lot size) to A-5 (Agriculture General, 5-acre minimum lot size) on south side of Morehead Road & west of Fort Dick. (JJM-E) [APPROVED]

b. Eureka LCP Amendment No. 2-95 (Loring). Public hearing and action on request by City of Eureka to amend certified LCP to accommodate future of combination hotel and restaurant at Woodley Island Marina Complex on Woodley Island, in Humboldt Bay. (RSM-E) [DENIED]

c. Half Moon Bay LCP Implementation. Public hearing and action on Implementation Program portion of City of Half Moon Bay LCP. (BVB-E) [APPROVED WITH MODIFICATIONS]

15. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-95-65 (Holmes & Hautala, Mendocino Co.) Appeal of Carl Hartzell of decision of Mendocino County granting permit with conditions to Stephen Holmes and Phyllis Hautala for improving driveways and constructing culverts and curtain drains, at 33501 Mill Creek Drive, north of Fort Bragg, Mendocino County. (JG-E) [NO SUBSTANTIAL ISSUE]

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

a. Application No. 1-94-103 (Casini, Sonoma Co.) Application of Casini Enterprises, Inc. to install 75 RV (recreational vehicle) full-service hook-up sites, expand septic system, add 5,000 sq.ft. recreational building, and landscaping, at Casini Ranch Family Campground, 22855 Moscow Road, Duncans Mill, Sonoma County. (RSM-E) [POSTPONED]

16.5 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. 1-94-71-A2 (Eureka Dock) Request by City of Eureka to modify permit for berthing facility for visiting vessels and local recreation craft to reduce seasonal limits on when construction can occur along shoreline of Humboldt Bay, near Adorni Center, at 1011 Waterfront Drive, Eureka, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST AREA

17. CENTRAL COAST DISTRICT DIRECTOR'S REPORT. Report by District 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 (805) 585-1800 (Ventura).

18. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-94-198 (Jones, Malibu) Application of Michael Jones to remove additions to beachfront single-family home including carport and 40 sq.ft. of living space, at 21854 Pacific Coast Highway, Malibu, Los Angeles County. (SPF-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-95-95 (Young, Malibu) Application of Bill & Naomi Young et al. to add exterior decks with spa to basement levels of five 3-story condominiums, remove chainlink fence, remodel, and construct 2 private stairways on beachfront, west of Dan Blocker State Beach, at 26500-26508 Latigo Shore Drive (formerly 26470 Pacific Coast Highway), Malibu, Los Angeles County. (MKH-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-95-180 (Polos, Malibu) Application of Dr Theodore Polos for 3,707 sq.ft. 26-ft-high triplex, with 3-car garage & septic system, to replace triplex, at 21122 Pacific Coast Highway, Malibu, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-95-200 (Fenton, Los Angeles Co.) Application of Lance Fenton for 2-story single-family home with attached garage and septic system, at 19775 Bowers Drive, Topanga Canyon, Los Angeles County. (MB-V) [POSTPONED]

e. Application No. 4-95-201 (Niles, Malibu) Application of Edward Niles for home, common driveway, pool, solar, entry gate, and septic system, with 4,600 cu.yds. of grading, at 34555 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-95-202 (Niles, Malibu) Application of William Niles for home, common driveway, and septic system with 390 cu.yds. of grading, at 34405 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-95-210 (Bosworth, Malibu) Application of Brian Bosworth for 2-story 8,250 sq.ft. single-family home with attached garage, tennis court, septic system, and no grading, at 6375 Meadows Court, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-95-218 (Sagati, Malibu) Application of Joseph & Forough Sagati for 750 sq.ft. guesthouse with detached 2-car garage, enclosed 200 sq.ft. deck, and upgrade septic system, at 7044 Dume Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-95-227 (Beath, Malibu) Application of Andrew Beath to construct 5,400 sq.ft. 18-ft-high single-family home to replace home, at 20178 Rockport Way, Malibu, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

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

a. Santa Barbara Co. LCP Amendments No. 2-95- A & B (Surface Mining & Reclamation and Goleta Growth Management Plan). Public hearing and action on request to amend certified Santa Barbara County LCP to incorporate surface mining & reclamation standards, and to amend the Goleta Community Plan to reflect amendments to the Goleta Growth Management Ordinance, including measures to implement Goleta Transportation Improvement Plan. (MHC-V) [APPROVED]

b. Ventura Co. de Minimis LCP Amendment No. 1-95. Concurrence with Executive Director's determination that County of Ventura LCP Amendment No. 1-95, to clarify and augment existing provisions and add new provisions regarding disasters, storage in setbacks, recycling, and enforcement, is de minimis. (MB-V) [APPROVED]

c. Revised Oxnard Post-LCP Map. Public hearing and adoption of revised map of areas within City of Oxnard, in Ventura County, that remain subject to Commission's permit & appeal jurisdiction after transfer of permit authority pursuant to certification of LCP. (JVC-SF) [POSTPONED]

20. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-95-221 (U.S. Court, Santa Barbara Co.) Appeal of Paul Christiansen from decision of Santa Barbara County granting permit to U.S. Court and Legal Information to convert barn to single-family home, at Parcel 62, Hollister Ranch, Santa Barbara County. (MHC-V) [NO SUBSTANTIAL ISSUE]

21. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS.) except 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. 4-95-196 (Russell, Los Angeles Co.) Application of Rusty Russell for 3,186 sq.ft. 15-ft-high single-family home, 676 sq.ft. guesthouse, corral, septic system and 2,200 cu.yds. of grading, at 27979 Borna Drive, near Malibu, Los Angeles County. (MKH-V) [POSTPONED]

b. Application No. 4-95-207 (Carpintera beach berm) Application of City of Carpinteria to excavate 13,000 cu.yds. of beach sand, and construct 1,450-ft-long temporary berm not more than 18 ft. above sea level, on Carpinteria City beach, between Linden & Ash Avenues, Carpinteria, Santa Barbara County. (MKH-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-95-224 (Wilson, Malibu) Application of Wilson Family Trust to demolish single-family home, and construct 3,434 sq.ft. 28-ft-high single-family home with 2-car garage and 500 cu.yds. of grading, on beachfront, at 31626 Sea Level Drive, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

22. 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. 4-93-69-A (Palevsky, Malibu) Request by Max Palevsky to increase grading to 1,200 cu.yds., add drain water diverter and two riprap sections, and change raised wood stairway to railroad tie stairway on grade, at 28060 Sea Lane, Malibu, Los Angeles County. (SPF-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-STB-84-58-A (Sandyland Cove Homeowners, Santa Barbara Co.) Request by Sandyland Cove Homeowners Association to amend permit for existing rock revetment seaward of oceanfronting residential properties at Del Mar Avenue, Sandyland Cove, Carpinteria, Santa Barbara County. This application addresses public access issues and existing revetment. (MKH-V) [APPROVED WITH CONDITIONS]


9:00 a.m.

THURSDAY, DECEMBER 14, 1995

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. WORKSHOP ON CONTAMINATED SEDIMENTS. Workshop on sediment testing and dredging and disposal options for dredged sediments unsuitable for disposal in aquatic environment. (JRR-SF)

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. CD-101-95 (Navy, San Diego Co.) Consistency determination made by U.S. Navy for bluff stabilization, shoreline protection, and repavement of existing road at Naval Submarine Base, Ballast Point, San Diego County. (TNP-SF) [APPROVED]

b. CD-105-95 (Nat'l Park Service, San Diego) Consistency determination made by National Park Service for Management Plan for Cabrillo National Monument, Point Loma Peninsula, San Diego, San Diego County. (LS-SF) [APPROVED]

c. CD-112-95 (Army Corps, Morro Bay). Consistency determination made by U.S. Army Corps of Engineers for removal of munitions at former Baywood Park Training Area, Montana de Oro State Park, Morro Bay, San Luis Obispo Co. (MPD-SF) [APPROVED]

CENTRAL COAST AREA

6. CENTRAL COAST DISTRICT DIRECTOR'S REPORT. Report by District 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 LCP Amendment No. 1-95 A & B Certification Review. Concurrence with Executive Director's determination that action by City of Santa Cruz accepting certification of Amendment No. 1-95, Part A and Part B, with suggested modifications is legally adequate. (JC-SC) [APPROVED]

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

a. Santa Cruz Co. Categorical Exclusion Amendment No. E-82-4-A3. Public Hearing and action on request by Santa Cruz County to eliminate certain agricultural support facilities and greenhouses that meet certain design, parking, drainage, water conservation, energy conservation, and other standards from coastal permit requirements. (RH-SC) [POSTPONED]

b. Santa Cruz Co. LCP Amendment No. 1-95 (Agricultural Facility Exclusion) Public Hearing and action on the request by Santa Cruz County to incorporate exclusion into local coastal program (LCP); change level of processing for excluded categories of development (some agricultural support facilities and greenhouses) from "Level 5" (Public Hearing) to "Level 4" (Public notice only); change these from being conditional uses (appealable to the Coastal Commission) to principal permitted uses (not appealable to the Coastal Commission). (RH-SC) [POSTPONED]

c. Santa Cruz Co. LCP Amendment No. 2-95 (Valentine). Public Hearing and action on the request by Santa Cruz County to amend its Land Use and Implementation Plans to delete references to proposed regional park site on APN 028-191-01 (former Albatross restaurant site) on Corcoran Lagoon in Live Oak. (RH-SC) [APPROVED]

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-95-69 (Cambria CSD, San Luis Obispo Co.) Appeal of Commissioners Giacomini & Glickfeld, James & Hollie Stotter, Arlie & Nancy Green and Cambria Legal Defense Fund from decision of San Luis Obispo County granting permit with conditions to Cambria Community Services District for seawater desalination plant, east of San Simeon State Park campground, south of San Simeon Creek Road, with intake and brine disposal lines in road rights-of-way between plant site & ocean, 2 miles north of Cambria, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

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. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 3-95-74 (Monterey Co. Water Resources Agency et al.) Application of Monterey County Water Resources Agency and private landowners to dredge Old Salinas River Channel from Salinas River Lagoon to confluence with Tembladero Slough, Monterey County. (JC-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-95-75 (Cambria CSD, San Luis Obispo Co.) Application of Cambria Community Services District for offshore intake and discharge structures and pipelines associated with onshore seawater desalination plant, at San Simeon Creek, 2 miles north of Cambria, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-95-77 (Pismo Coast Village, Pismo Beach) Application by Pismo Coast Village to replace outfall with drainage structure supported by a sheet-pile wall and protected by riprap at intersection of mouth of Pismo Creek & Pismo State Beach, in Pismo Beach, San Luis Obispo County. (SM-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-95-78 (Carmel street abandonment) Application of City of Carmel-by-the-Sea to vacate 100 feet of Del Mar Avenue, Carmel, Monterey County. (JS-SC) [POSTPONED]

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. 3-85-202-A2 (CalTrans, Monterey Co.) Request by California Dept. of Transportation to amend permit to repair slide on Highway 1, to provide highway realignment, construct 105-ft-long sidehill viaduct, add drainage system including 4-ft-diameter culvert & downdrains, an associated grading & revegation to minimize erosion of J.P. Burns slide debris field, 9 miles south of Big Sur Village, in Big Sur area of Monterey County. (LO-SC [APPROVED WITH CONDITIONS])

b. Permit No. 3-94-44-A (Santa Cruz Co. Parks) Request by Santa Cruz County Parks, Open Space and Cultural Services, to expand 25 yd. recreational & lap pool to 50 meters and construct additional deck, showers & restrooms, and additional parking area on adjacent State Parks property, 17th Ave., between Brommer & Felt Streets, Live Oak area, Santa Cruz County. (JS-SC) [APPROVED WITH CONDITIONS]

c. Permit No. 3-95-53-A (Monterey marina replacement) Request by City of Monterey to amend marina replacement project to include replacemnt of 32 creosoted wood pilings supporting Wharf #1 (Fisherman's Wharf) with up to 32 ACZA-treated wood piles, at Monterey Harbor, Monterey, Monterey County. (LO-SC) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST AREA

11. SOUTH COAST DISTRICT DIRECTOR'S REPORT. Report by District 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 (619) 521-8036 (San Diego).

a. San Diego Port Master Plan Amendment No. 20 (Design Refinements to Immediate Action Plan/Lindbergh Field). Report of Executive Director designation of Port of San Diego Port Master Plan Amendment No. 20, to redesignate portions of land around Harbor Drive cloverleaf intersection from "Open Space" to "Road" and from "Road" to "Open Space" with no net change in land or water use allocation, as a minor amendment. (DL-SD) [APPROVED]

b. San Diego LCP Amendment No. 1-95 (Mission Bay Plan) Certification Review. Concurrence with Executive Director's determination that action of City of San Diego, accepting approval of Amendment No. 1-95 (regarding Mission Bay Park Master Plan) with suggested modifications, is legally adequate. (EL-SD) [APPROVED]

12. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-95-132 (Seascape Surf, Solana Beach) Application of Seascape Surf Management Corp, et al., to construct 44 to 99 sq.ft. addition to 59 individual condominiums to enclose patios or balconies on landward side of four detached buildings on 10.74 acre blufftop lot, at 555 South Sierra Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-95-140-G (Los Penasquitos Lagoon Foundation lagoon mouth opening) Application of Los Penasquitos Lagoon Foundation to construct temporary channel (maximum 200' x 20' x 6') at mouth of Los Penasquitos Lagoon at North Torrey Pines Road (Highway 101), North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-95-142 (S.D. Co. Parks Dept. lagoon mouth opening) Application of County of San Diego Dept. of Parks & Recreation for one-time opening of mouth of San Elijo Lagoon and other subsequent re-openings as necessary for 30 days, at mouth of San Elijo Lagoon, east of Highway 101 at Cardiff State Beach, Cardiff, Encinitas, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

13. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-95-88 (Aviara Land Assoc., Carlsbad) Application of Aviara Land Associates to divide 23.3 acres into nine lots (7.09 acres of developable area) and construct 54 condominiums within Aviara Master Planning Area #15, including 23,400 cu.yds. of grading, on south side of Alga Road, between Aviara Drive and Kestrel Drive, Carlsbad, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-95-148 (San Elijo JPA sewer outfall repair) Application of San Elijo JPA to maintain & repair sewage outfall pipe including reballasting 220 lineal feet of pipe beginning 970 ft. offshore and extending to 1,190 ft. offshore, at San Elijo Ocean Outfall, west of Cardiff State Beach, Cardiff, Encinitas, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

14. LOCAL COASTAL PROGRAM (LCPs). See AGENDA HEADINGS.

a. Carlsbad LCP Amendment No. 3-95 (Aviara Master Plan Revisions). Public hearing and action on request by City of Carlsbad to amend certified Aviara Master Plan (LUP and IP for parts of Mello I, Mello II and East Batiquitos Lagoon segments) as follows: Revise planning area (PA) boundaries and uses within PAs 1, 2, 9, 10 and 11 to allow for redesign of resort hotel and sports center/restaurant sites, resulting in 16 additional guest rooms (total of 336 rooms), revise shared parking agreement, replace 169 hotel garden wing/villa rooms and 89 multi-family units with 240 timeshares in three villages and eliminate one restaurant site; modify the way structural height is measured by measuring to the peak of the roof rather than the roof's midpoint; increase in height from 22 ft. to 30 ft. in PA 28; lower overall maximum building height from 35 to 30 feet and delete 24 ft. height restriction in PA 15; reduce front yard set back from 25 feet to 20 feet in PA 13; realign public golf course trail through PAs 25, 26S, 26N, 27, 29 and realign public trail from the west side of PA 7 to its east and north sides. (BP-SD) [PARTS A & B APPROVED, PART C CONTINUED]

b. San Diego Port Master Plan Amendment No. 21 (San Diego Convention Center Expansion). Public hearing and action on request by Port of San Diego to amend certified Port Master Plan to convert 13 acres of land designated "Marine Related Industrial" and "Street" to "Commercial Recreation;" transfer of those 13 acres and 1.7 additional acres from Bayfront Industrial subarea to Marina Zone subarea; redesignate access roads including closure of Fifth Avenue & Harbor Drive intersection, designation of Eighth Avenue for access to Convention Center & Embarcadero Marina Park South, and inclusion of Public Access Program & Parking Management Plan; to provide for 800,000 sq.ft. expansion to San Diego Convention Center, including potential groundwater remediation and utility relocation. (DL-SD) [POSTPONED]

15. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-95-147 (Simm, Encinitas) Appeal of Commissioners Giacomini & Glickfeld from decision of City of Encinitas granting permit with conditions to Betty & Clarke Simm for single-family home with detached garage, two farm employee units and 15-stall private horse stable with riding ring and exercise paddocks on 1.3 acre site, at 3942 Manchester Avenue, Encinitas, San Diego County. (LJM-SD) [POSTPONED]

b. Appeal No. A-6-PEN-95-153 (Purcell, San Diego) Appeal by George Fleming & Marty Bohl from decision of City of San Diego granting permit to Jean & David Purcell to demolish and remove 2,327 sq.ft. 2-story single-family home & 2-car garage and the construct 2-story 5,224 sq.ft. single-family home & 3-car garage, on 9,089 sq.ft. bayfront lot at 741 Rosecrans Street, Point Loma, San Diego, San Diego County. (LRO-SD) [POSTPONED]

16. 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. 6-95-141 (Carlsbad Water District sewer line) Application of Carlsbad Municipal Water District for 2,500 feet of 8-inch sewer line from existing trunk sewer to serve new residential development next to Encinas Creek, south of Palomar Airport Road, east of Paseo Del Norte, Carlsbad, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-95-145 (Warmington Aviara, Carlsbad) Application of Warmington Aviara Associates for 32 single-family homes (from 2,325 to 2,888 sq.ft.) on 16.5 acre site, north of Batiquitos Drive at Kestrel Drive, Carlsbad, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-95-129 (Teledyne, San Diego Bay) Application of Teledyne Ryan Aeronautical to dredge 30,000 cu.yds. of sand from 9.2 acre site to maximum depth of -50 MLLW for transport to Convair Lagoon for sand cap to cover existing contaminated sediment (sand capping part of project will be permitted by the SD Port District) within San Diego Bay, 700 feet northwest of Pier J/K at North Island Naval Air Station, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

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

a. Permit No. 6-87-680-A11 (Aviara Land Assoc., Carlsbad) Request by Aviara Land Associates to revise planning area (PA) boundaries and uses in PAs 1, 2, 9, 10 and 11 to allow for redesign of resort hotel and sports center/restaurant sites, revise shared parking agreement, deleting 169 hotel units, 89 multi-family units and one restaurant but adding 240 timeshare units; and modify open space areas in Aviara Master Plan at north shore of Batiquitos Lagoon between Alga Road and Batiquitos Drive, Carlsbad, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-91-305-A3 (Coscan Davidson Homes Inc., Carlsbad) Request by Coscan Davidson Homes to allow occupancy of residential units 12-35 prior to installation of public trail improvements within PA 27, previously approved and graded subdivision on north side of Batiquitos Dr., southeast of Kestrel Dr., Carlsbad, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

18. COMMISSION REVIEW of REGULATIONS. Public hearing on Commission regulations pursuant to request by Governor's Regulatory Review Task Force, with possible action on a plan for further regulatory review, as appropriate. (RF-SF)


9:00 a.m.

FRIDAY, DECEMBER 15, 1995

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST AREA

3. SOUTH COAST DISTRICT DIRECTOR'S REPORT. Report by District 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 (310) 590-5071 (Long Beach)or (619) 297-9740 (San Diego).

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-95-234 (Marquita Townhome Partners, San Clemente) Application of Marquita Townhome Partners to construct 6 unit detached condominium complex with 2 or 3 car garages, and 4,550 cu.yds. of grading, at 253 West Avenida Marquita, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-95-244 (Dick, Newport Beach) Application of Richard Dick to demolish apartment building & carport, and divide lot into 3 lots, at 1401 Bayside Drive, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-95-248 (Zakharin, Los Angeles) Application of Gregory Zakharin for 30-ft-high single-family home with attached 2-car garage, at 2910 Strongs Drive, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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

a. Newport Beach Plan Amendment No. 1-95. Public hearing and action on request to change the land use designation for area known as San Diego Creek North from Administrative, Professional and Financial Commercial to Retail and Service Commercial (RSC), change land use allocation from 112,000 sq.ft. to floor area ratio of 0.5/0.75, and delete 2.5 acre reservation for fire station. (JTA-LB) [APPROVED WITH MODIFICATIONS]

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-95-260 (Contursi, Laguna Beach) Appeal of Susan Colaninno from decision of City of Laguna Beach granting permit with conditions to Steve Contursi for 1,925 sq.ft. mixed-use building with attached 880 sq.ft. garage, at 1601 South Coast Highway, Laguna Beach, Orange County. (MV-LB) [POSTPONED]

b. Appeal No. A-5-95-261 (Contursi, Laguna Beach) Appeal of Susan Colaninno from decision of City of Laguna Beach granting permit with conditions to Steve Contursi for single-family home & pool that encroach into setbacks (for frontyard, sideyards & additional buildings), at 1601 South Coast Highway, Laguna Beach, Orange County. (MV-LB) [POSTPONED]

7. 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. 5-95-188 (Pritikin Center, Santa Monica) Application of The Pritikin Center to demolish hotel, expand and improve parking area with lighting, fencing, guard station, and landscaping, for private parking for commercial use and available to the public most weekends, at 128 Ocean Avenue, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-95-227 (Schoellerman, Newport Beach) Application of Al Schoellerman to add 24'x12' wood deck supported by 4 footings and extending from brick patio out over bluff edge, and repair bluff (with geo web retaining wall system and vegetated front face, pea gravel filled trench and PVC pipe subdrain), at 1001 Mariners Drive, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-95-231 (Powell, Santa Monica) Application of William & Kirsti Powell to demolish single-family home and construct 2-story 1,300 sq.ft. single-family home with one uncovered parking space on 1,750 sq.ft. lot, at 2811 7th Street, Santa Monica, Los Angeles County. (AJP-LB) [POSTPONED]

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

a. Permit No. 5-90-1041-A (Hawthorne Savings, Torrance) Request by Hawthorne Savings to install drainline, stairway, chain-link fence & gate, irrigation system, erosion control and habitat planting on bluff face at site of approved single-family home, at 433 Paseo De La Playa, Torrance, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-91-843-A (Step Up Housing, Santa Monica) Request by Step Up Housing Partners to remove future improvements deed restriction and replace it with requirement for parking permits for residents, at 1328 Second Street, Santa Monica, Los Angeles County. (AJP-LB) [POSTPONED]

c. Permit No. A-5-95-98-A (Maxwell's Huntington Beach) Request by City of Huntington Beach, Dept. of Community Development, to modify restaurant, reduce size to 18,000 sq.ft. (in 2 stories) and reduce parking, at 317 Pacific Coast Highway, on ocean side of Highway, south of Municipal Pier at Main Street, Huntington Beach, Orange County. (AJP-LB) [APPROVED WITH CONDITIONS]

SUBCOMMITTEE on COMMISSION PROCEDURES. Following the completion of the regular agenda, the Subcommittee on Commission Procedures will meet in public session to discuss potential modifications to Commission procedures. Public testimony will be heard at the discretion of Subcommittee Chairman Staffel. For further information please call Tom Crandall at (619) 521-8036 or (415) 904-5200.

Future Meetings dates and location information are available.

See New Submittals information.

Updated 6/30/15 9:00 a.m..