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 1996 Agenda

Holiday Inn/Union Square

480 Sutter Street

San Francisco

(415) 398-8900


10:00 a.m.

WEDNESDAY, DECEMBER 11, 1996

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS .

a. Application No. 6-96-139 (Pacific Bell Mobile Services, Carlsbad) Application of Pacific Bell Mobile Services, to construct wireless personal communication services facility, consisting of 6-panel antennas mounted on 30-ft-high monopole & 2 radio equipment cabinets located at base of pole on 14.61 acre site containing single family home and accessory improvements at 4901 El Camino Real, Carlsbad, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-96-145 (Pacific Solana Beach Holdings LLC, Solana Beach) Application of Pacific Solana Beach Holdings LLC, to convert existing 1,127 retail leasehold to restaurant and to construct 631 sq.ft. addition to same leasehold within 188,948 sq.ft. shopping center on 17.4 acre site at 917 Lomas Santa Fe Drive, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS .

a. Application No. 6-96-137 (City Of San Diego Metro Wastewater, San Diego) Application of City Of San Diego Metro Wastewater for power generation and distribution upgrade including construction of compressor building (630 sq.ft.), 4,000 gallon diesel fuel storage tank, addition of one parking space and installation of landscaping and other improvements at 1902 Gatchell Road (Point Loma Wastewater Treatment Plant), San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-96-142 (Caltrans, Carlsbad) Application of Caltrans, for widening of southbound freeway on-ramp from one to two lanes for high occupancy vehicle and CHP enforcement pad with installation of ramp metering system at I-5 S/B on-ramp from Tamarack Avenue, Carlsbad, San Diego County. (EL-SD) [POSTPONED]

SOUTH COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS .

a. Application No. 5-96-167 (Lichter, Torrance) Application of Stuart & Mary C. Lichter to remodel and add partial first & second floor with swimming pool and deck, at 631 Paseo De La Playa, Torrance, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-96-197 (City Of Long Beach, Long Beach) Application of City Of Long Beach for improvement of 2.7 acre Fieldstone Park site for educational purposes including: 1) creation and restoration of 1.2 acres of subtidal and intertidal habitat areas, 2) construction of public walkways and two 900 sq. ft. observation platforms, 3) construction of a 132' x 12' public boat dock, 4) installation of a 481.5 foot long floating breakwater, and 5) landscape 1.5 acre upland portion of site with native plants, at 5751 Boat House Lane, Long Beach, Los Angeles County. (CP-LB) [POSTPONED]

c. Application No. 5-96-218 (Collins, Newport Beach) Application of Jim Collins for demolition of single-family home and construct 26'6" high, 2,548 sq. ft. single family home with attached 367 sq. ft. 2-car garage, one compact uncovered parking space, 15' x 30' patio encroachments on ocean front public right-of-way on seaward side of home, and 59' x 4' sidewalk encroachment onto side yard Sonora Street public right-of-way, at 7300 West Oceanfront, Newport Beach, Orange County.
(JTA-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-96-223 (The Lee Group, Inc., Marina Del Rey) Application of The Lee Group, Inc. to construct 39-ft-high, 4,957 sq. ft. single family home with attached 3-car garage, also to improve part of Union Jack Mall right-of-way which fronts site, at 123 Union Jack Street, Marina Del Rey, Los Angeles County. (CP-LB) [POSTPONED]

e. Application No. 5-96-224 (The Lee Group, Inc., Marina Del Rey) Application of The Lee Group, Inc. for construction of 3-story, 42 foot high, 5,024 sq. ft. single family home with attached 3-car garage. The applicant also proposes to improve part of Union Jack Mall right-of-way which fronts the site, at 119 Union Jack Street, Marina Del Rey, Los Angeles County. (CP-LB) [POSTPONED]

f. Application No. 5-96-225 (Fine, Newport Beach) Application of Susan Greenspun Fine for construct on vacant lot 3,328 sq. ft., 29-ft-high single family home, with attached 354 sq. ft. 2-car garage, 1-car carport, 220 sq. ft. of upper level deck area, and ground level patio encroachments (10'4" x 40" surface area) onto Oceanfront public right-of-way on seaward side, at 6104 W. Oceanfront, Newport Beach, Orange County.
(JTA-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-96-227 (Newport Beach Public Works Department, Newport Beach) Application of Newport Beach Public Works Department for park improvements in .8 acre area dedicated to City as part of Hoag Hospital/City of Newport Beach Development Agreement, improvements include landscaping, concrete walk, bollards, benches, water fountains, & waste containers, at 400 ft. north of Pacific Coast Highway just east of Superior Avenue, Newport Beach, Orange County.
MV-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-96-229 (Community Corporation of Santa Monica, Santa Monica) Application of Community Corporation of Santa Monica for demolition of restaurant & single-family home and construction of 19,595 sq. ft., 4-story, 20 unit low income residential building, with 34 car underground parking garage, at 708 Pico Blvd., Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

6. APPROVAL OF MINUTES.

7. COMMISSIONERS' REPORTS.

8. CONSERVANCY REPORT.

9. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

10. DEPUTY ATTORNEY GENERAL'S REPORT.

11. EXECUTIVE DIRECTOR'S REPORT.

a. Report on draft revisions to Commission's Assessment and Strategy for enhancement of its federally approved coastal management program under Section 309 of federal Coastal Zone Management Act. (LF-SF)

b. Report by Department of Finance on fiscal control audit. [POSTPONED]

c. Interagency Agreement. Request for authorization to enter into interagency agreement with County of Santa Cruz, allocating $5,000 in federal grant funding for licensed access to County's geographic information system data layers. (HG-SF) [APPROVED]

d. Legislation. Staff report on the final disposition of legislation from the 1995 - 1996 legislative session.

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

Lechuza Villas West v. CCC, State of California

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).

12. 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)

13. FEDERAL CONSISTENCY. See AGENDA HEADINGS .

a. CC-129-96 (Port of Long Beach, Los Angeles Co.) Consistency certification by Port of Long Beach for disposal at LA-2 offshore disposal site of up to 500,000 cu.yds. of dredged material from proposed deepening of West Basin in Port of Long Beach. (LJS-SF) [DENIED]

b. CD-137-96 (IBWC, San Diego Co.) Consistency determination by international Boundary and Water Commission (IBWC) for interim operation of international Wastewater Treatment Plant, discharge of up to 25 million gallons per day of advanced primary treated effluent to one or more of following locations: City of San Diego's Point Loma ocean outfall, conveyance & ocean disposal facilities in Mexico and Tijuana River, in early 1997 until South Bay Ocean Outfall is completed in mid-1998, and discharge up to 25 million gallons per day of advanced primary treated effluent into under-construction South Bay Ocean Outfall between completion in mid-1998 until June 2001, when secondary wastewater treatment facilities are scheduled.
(JRR & MPD-SF) [APPROVED]

c. CD-138-96 (IBWC, San Diego) Consistency determination by International Boundary and Water Commission for vegetation removal for flood control purposes in Tijuana River, San Diego, San Diego County. (MPD-SF) [APPROVED]

14. FINDINGS.

a. CD-100-96 (Marine Corps, San Diego Co.) Consistency determination by Marine Corps for 120 family housing units, San Mateo Point, Camp Pendleton, San Diego County. (TNP-SF) [APPROVED]

SAN DIEGO COAST DISTRICT

15. 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 (619) 521-8036 (San Diego).

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

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

a. Application No. 6-96-128 (Fairbanks Ranch Racquet Club Apts., Ltd./C/O Del Mar Development, San Diego) Application of Fairbanks Ranch Racquet Club Apts., Ltd./C/O Del Mar Development to subdivide eight-acre site into nineteen single-family residential lots and two open space lots including grading and installation of utilities, drainage facilities and private streets; also, construct the northern half of Via de la Valle improvements along site frontage and an off-site desiltation basin south of Via de la Valle, at north side of Via De La Valle between San Andres Drive and Via del Canon, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-96-138 (Canter and Denver, Encinitas) Application of Stanley Canter and Paul Denver for construction of 80-ft-long seawall on public beach fronting 164 & 172 Neptune Avenue, Encinitas, San Diego County. (LJM-SD) [DENIED]

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

a. Permit No. 6-83-321-A2 (Dura Pharmaceuticals, San Diego) Request by Dura Pharmaceuticals to amend permit for three industrial buildings to relocate and reduce size and number of buildings to allow two 3-story buildings totaling 197,000 sq.ft. and 45,000 cu.yds. finish grading on existing building pads, and to allow incremental grading between November 15th and March 31st, at northeast corner of Lusk Blvd. and Vista Sorrento Parkway, North City, San Diego, San Diego County.
(EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-95-51-A (Poinsettia Home-building Partners, Carlsbad) Application of Poinsettia Home-Building Partners, to amend permit for 39 lot subdivision to allow change to building pad elevation of up to 2 ft. and to allow grading within the rainy season between January 1, 1997 to March 1, 1997 within Planning Area A-1 at northwest corner of Avenida Encinas and Windrose Circle, Carlsbad, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-95-052-A (Poinsettia Home-Building Partners, Carlsbad) Application of Poinsettia Home-building Partners to amend permit for 52 lot subdivision to allow additional 22,000 cu.yds. of grading, change to building pad elevation of up to 2 ft. and to allow grading within rainy season from January 1, 1997 to March 1, 1997 within Planning Area A-2 at southwest corner of Avenida Encinas & Windrose Circle, Carlsbad, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

19. 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 (310) 590-5071 (Long Beach).

a. County of Orange Newport Coast LCP Amendment 1-96 Concurrence with Executive Director's Determination that action of County of Orange accepting Commission's action with suggested modifications on Newport Coast LCP Amendment 1-96 is legally adequate. (RMR-LB) [APPROVED]

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

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. 5-96-213 (Port of Long Beach, Los Angeles Co.) Application of Port of Long Beach to construct backland support facilities in City of Los Angeles for under-construction Pier "A" container terminal located on north bank of Cerritos Channel in the Port of Long Beach. (LJS-SF) [APPROVED WITH CONDITIONS]

b. Application No. 5-96-231 (Port of Long Beach, Los Angeles Co.) Application of Port of Long Beach for in-water development associated with construction of Pier T container terminal at site of now-closed Long Beach Naval Station on Terminal Island, proposed development includes: (1) permanent shallow water habitat area next to Navy Mole to serve as mitigation for elimination of habitat in West Basin; (2) temporary shallow water habitat area next to Pier 400 causeway to serve as mitigation during 1997 for elimination of habitat in West Basin; (3) dredging 4.2 million cu.yds. of sediment in West Basin to create approach channel and berthing area; (4) disposal of dredged material at one or more of following locations: uplands within Port, proposed shallow water habitat sites, an in-water borrow pit adjacent to Long Beach Main Channel, and beaches within City of Long Beach. (LJS-SF) [POSTPONED]

22. REVISE FINDINGS. See AGENDA HEADINGS .

a. Application No. A5-95-162 (John McNaughton, Laguna Beach) At the July 12, 1996 hearing Commission found no substantial issue on appeal of City of Laguna Beach's approval of bluff stairway, Laguna Beach, Orange County.(RMR-LB) [APPROVED]

9:00 a.m.

THURSDAY, DECEMBER 12, 1996

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS ..

a. Application No. 4-96-28 (Lisa, Allen, Josephine & David Gottlieb; Patrick And Laura Mauch; Arnold & Ana Harberger; Gemma, Kenneth & Sol Vail; Helene Tagoni, Topanga) Application of Lisa, Allen, Josephine & David Gottlieb; Patrick and Laura Mauch; Arnold & Ana Harberger; Gemma, Kenneth & Sol Vail; Helene Tagoni for 4 lot line adjustments, lot merger and resubdivision, resulting in seven reconfigured lots, 4 of these lot line adjustments occurred between 1983 and 1988 without benefit of coastal development permit at 1200, 1316, 1406, 1410 & 1414 Topanga Canyon Blvd., Topanga. (JJ-V) [POSTPONED]

b. Application No. 4-96-93 (Danny & Diana Klein, Malibu) Application of Danny & Diana Klein for second story addition to detached film location brokerage office; enclosed (without stairway) second story addition to detached garage at 30760 Broadbeach Road, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-96-130 (David Levy & Paula Gershoy, Malibu) Application of David Levy & Paula Gershoy for remodel and addition of 491 sq. ft. of interior floor to 1443 sq. ft. two and one-half story dome single family home, no grading at 2910 Sequit Drive, Malibu, Los Angeles County. (MB-V) [POSTPONED]

d. Application No. 4-96-157 (John & Lori Tartol, Malibu) Application of John & Lori Tartol for 3-car garage with exercise room and 1-bathroom above garage, and one 750 gallon septic tank to distribution box, at 30420 Morning View Drive, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-96-174 (Shafer, Malibu) Application of Mr. & Mrs. Anthony Shafer for 4 story, (centerline of the frontage road), 4895 sq. ft. single family home with septic system, 700 cu.yds. of grading, at 21381 Rambla Vista, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-96-176 (L.P. Kasco, Calabasas) Application of L.P. Kasco for 3,555 sq. ft. single family home with attached garage, septic system, retaining wall and 1150 cu.yds. of grading, at 2085 Cold Canyon, Calabasas, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

ENERGY and OCEAN RESOURCES

4. ENERGY & OCEAN RESOURCES REPORT. Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. (SMH-SF)

a. Review and approval for continued funding from Southern California Edison pursuant to Condition D, Administrative Structure, of Permit No. 6-81-330 (formerly 183-73) for San Onofre Nuclear Generating Station (SONGS) Units 2 and 3 mitigation program, funds are for purpose of assisting staff to resolve outstanding permit issues.
(ZPH, MKH, SMH-SF) [APPROVED]

5. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS ..

a. Application No. E-96-25 (Chevron Pipe Line Co., Sub-surface Investigation and Remediation of Hydrocarbon-Contamination, Beach areas west of Chevron Estero Marine Terminal, City of Morro Bay, San Luis Obispo County). Application of Chevron to install four temporary well points & one extraction well to investigate and remediate second area of hydrocarbon-contaminated sands on beach areas immediately adjacent to Highway 1 west of Chevron Estero Marine Terminal.
(CRO-SF) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

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

a. Santa Cruz County Local Coastal Program Major Amendment No. 2-96. Concurrence with Executive Director's determination that action by Santa Cruz accepting certification with modifications to Amendment No. 2-96 is legally adequate. (RH-SC) [APPROVED]

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

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

a. City of Morro Bay Local Coastal Program Major Amendment No. 3-95. Public hearing and action on request by City of Morro Bay to amend zoning ordinance through miscellaneous revisions, clarifications, additions, deletions, and rearrangements to text and to amend zoning and Land Use Plan maps by making 53 changes in 15 areas of City. (SG-SC) [APPROVED WITH MODIFICATIONS]

9. NEW APPEALS. See AGENDA HEADINGS .

a. Appeal No. A-96-94 (Marina Dunes Resort, Marina) Appeal by Janie Figen, Ventana Chapter, Sierra Club and Commissioners Calcagno & Areias from decision of City of Marina granting permit with conditions to King Ventures for "Marina Dunes Resort" (112 vacation club units, 71 hotel units, 1 manager unit, 571 seat restaurant/tavern, conference center/retail/office complex, tennis courts, spa, cosmetic surgery suite, 18-space public parking facility, pedestrian boardwalk to beach), at 3295 Dunes Drive, Marina, Monterey County. (JC-SC) (Continued open from 11/14/96 Meeting) [APPROVED WITH CONDITIONS, AMENDED]

b. Appeal No. A-96-108 (Kymco, San Mateo Co.) Appeal by Diana & Michael Mitchell, Jeanine & Patrick Kelly, Peggy Dover, Philip Barnett, Barbara & Rick Lohman and Lennie Roberts from decision by San Mateo County granting permit to Kymco, Inc., for single-family home, next to Arroyo de en Medio Creek at 461 First Avenue, Miramar, San Mateo County. (JL-E) [POSTPONED]

c. Appeal No. A-96-113 (Vadnais, Cambria, San Luis Obispo Co.) Recommendation that Commission open and continue public hearing on appeal of 300 Cambria home owners & Cambria Legal Defense Fund from decision of County of San Luis Obispo granting permit to Dean Vadnais authorizing 25 airspace condominium units, floor plans and elevations for 25 attached homes in duplex & triplex configurations, and grading on slopes in excess of 30 percent, at northern corner of Main Street and Pine Knolls Drive, Cambria, San Luis Obispo County. (SG-SC) [POSTPONED]

d. Appeal No. A-96-114 (Miles, City of Morro Bay) Recommendation that Commission open and continue public hearing on appeal of San Luis Coastal Unified School District from decision of City of Morro Bay granting permit to Rodney Miles for (2) eighteen-hole miniature golf courses and 2,238 sq.ft. arcade building, at 231 Atascadero Road, City of Morro Bay, San Luis Obispo County. (SG-SC) [WITHDRAWN]

e. Appeal No. A-3-96-115 (Pobar and Bender, City of Pismo Beach) Recommendation that Commission open and continue public hearing on appeal of Surfrider Foundation from decision of City of Pismo Beach granting permit to Paul & Vicki Pobar and Arthur & Bernice Bender for bluff protection system and repair of rip rap at 2679 and 2685 Spyglass Drive, City of Pismo Beach, San Luis Obispo County. (SG-SC) [POSTPONED]

f. Appeal No. A-3-96-100 (Tokyo Masuiwaya, Pismo Beach) Appeal by Bruce McFarlan and Marc Kent from decision by City of Pismo Beach granting permit to Tokyo Masuiwaya Calif. Corp. for bluff protection device at Cliffs Hotel, 2757 Shell Beach Road, Pismo Beach, San Luis Obispo County. (SG-SC) [DENIED]

g. Appeal No. A-3-96-118 (Marble, Monterey County) Appeal of Mr. and Mrs. James Moriarty and Col. and Mrs. Clarence Mitchell from decision of County of Monterey granting permit with conditions to Peter Marble for a second story addition to an existing townhouse, at 3301 Seventeen Mile Drive, Del Monte Forest, Monterey County. (RH/JS-SC) [POSTPONED]

10. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS . Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA 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. 3-96-73 (Bram, Monterey) Application of Sy and Joan Bram, Orange Manor, Inc. and Joel Kaas for single family home with attached garage, basement, retaining walls, driveway, and on and off-site grading, at 12 Dunecrest Avenue, Del Monte Beach Tract #2, Monterey, Monterey County. (SM-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-96-112 (Archer, Monterey) Application of Daniel Archer for single family home with attached garage, basement, driveway, extension of Spray Avenue, and on and off-site grading, at 21 Spray Avenue, Del Monte Beach Tract #2, Monterey, Monterey County. (SM-SC) [POSTPONED]

SOUTH CENTRAL COAST DISTRICT

11. 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 (805) 585-1800 (Ventura).

a. Santa Barbara Co. LCP Amendment 1-96 (Coastal Permitting Procedures) Certification Review. Concurrence with Executive Director's determination that action of Santa Barbara accepting the Commission's certification of the proposed zoning amendment, with suggested modifications, is legally adequate. (MHC-V) [APPROVED]

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

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

a. City of Ventura LCP Amendment No. 2-96 (Major) (Amend Land Use Plan) Amend Ventura Harbor portion of Land Use Plan to re-designate a portion of Northeast Harbor Area from "Harbor Commercial" to "Harbor Related Mixed Use", new designation would permit maximum of 20 dwelling units per net acre on 20 acre lot (300 units maximum) and 20,000 sq. ft. of commercial, amend Zoning Code component of Implementation Plan to include residential use types as permitted use and add density and review standards to Harbor Commercial Zone. (RR-V) [POSTPONED]

b. City of Ventura LCP Amendment No. 3-96 (Major) (Amend Ventura Harbor Commercial Zone) Amend portion of Implementation Plan to allow for Personal Storage Use Types on sites that are not located within boundary area defined as "Ventura Harbor" in City's Land Use Plan. (RR-V) [APPROVED WITH MODIFICATIONS]

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

a. Application No. 4-96-51 (Mr. Michael Tuchman, Malibu) Application of Mr. Michael Tuchman for subdivision of one 2.3 acre lot into two lots at 5942 Rameriz Canyon Road, Malibu, Los Angeles County. (SPF-SB) [POSTPONED]

b. Application No. 4-96-76 (Serra Canyon Property Owners Association, Malibu) Application of Serra Canyon Property Owners Association for construction of 105 sq. ft. guard gate; change ingress/egress of Serra Road to provide 2 lanes of ingress and 1 lane of egress, no grading, at 200 North of Pacific Coast Highway on Serra Rd., Malibu, Los Angeles County. (SPF-V) [DENIED]

c. Application No. 4-96-150 (Rein, Brown, Hudson, Goodwin, Betencourt, and Larson, Topanga, Los Angeles Co.) Application of Robert Rein, Susan & David Brown, Thomas & Deborah Hudson, Larry Goodwin, Ana Betancourt, and Clavin Larson for merger of 16 lots comprising 92-acres and resubdivision into 16 reconfigured lots, at 1291 Will Geer Road, Topanga, Los Angeles County. (BC-V) [POSTPONED]

d. Application No. 4-96-84 (Peter Van Hagen, Malibu) To construct 400 sq.ft. modular home septic system, 3 amateur radio antennae, water tank, entry gate & fencing on 2 level pads, proposed grading of 40 cu.yds. to be balanced on site, 'as built' 2- story dome structure, trailer, and various refuse will be removed, replant one-half for dome site and part of 'as built' road, 'as built' water tank will provide irrigation for site restoration, at 912 Latigo Canyon, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-96-172 (Olson, Malibu) Application of Marian Olson for 29 ft-high, 4,000 sq.ft. single family home, with 4-car garage, swimming pool, septic system, landscaping and private road and water main improvements, at 2737 South Fabuco, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, DECEMBER 13, 1996

NORTH COAST DISTRICT

1. 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 (415) 904-5260 (San Francisco).

2. CONSENT CALENDAR. See AGENDA HEADINGS .

a. Application No. 1-96-45 (Strombeck, Arcata) Application of Steve Strombeck to (1) divide an existing 7-acre lot into 6-acre lot and 1-acre lot, (2) construct 8,400-sq.ft. apartment building containing 14 units, (3) install 3,575-sq.ft. play yard facility, (4) restore wetland pond, and (5) install 220-ft-long wood fence around perimeter of pond at Meadowbrook Apartment Complex, 115 Samoa Blvd., Arcata, Humboldt County. (RSM-E). [APPROVED WITH CONDITIONS]

b. Application No. 1-96-49 (Cooper, Humboldt Co.) Application of Theodore C. Cooper to merge two 25-ft-wide lots at 15 Sole Street, King Salmon area of Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

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

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS .
page 16.

a. Application No. 1-96-37 (Dept. of Public Works, Humboldt Co.) Application of Humboldt County Department of Public Works to install septic tank and leach field system south of restroom building at Samoa Boat Ramp County Park, adjacent to Humboldt Bay off of New Navy Base Road, in Samoa area of Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

5. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS .

a. Application No. 1-94-49 (California Dept. of Fish & Game and Del Norte County, Del Norte Co.) Application of California Department of Fish & Game & Del Norte County to periodically breach Lake Earl & Lake Talawa sand bar for flood control purposes during 1996-1997 & 1997-1998 rainy seasons (September 1 through February 15) whenever lake elevation reaches 8 ft. above mean sea level, and breach on February 15 if lake elevation is 5 ft. or more above mean sea level at Lake Earl, Del Norte County. (POSTPONED) (JJM-E)

6. 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. 1-96-67-A (Fitzpatrick, Half Moon Bay) Request by James Fitzpatrick to amend 1990 permit condition (Condition of Permit No. 3-90-04) to extend interim use period for domestic water well, 305 Potter Avenue, Half Moon Bay, San Mateo County. (BVB-E) [APPROVED WITH CONDITIONS]

7. LOCAL COASTAL PROGRAM.

a. Humboldt County LCP Amendment No. 1-96 (Sand Pointe). Public hearing and action on request to amend the implementation plan (coastal zoning map) of Humboldt County's certified Local Coastal Program to: (1) add "P" (Planned Development) special area combining zone and "Q" (Qualified) combining zone, and (2) to delete "N" (Noise Impact) special area combining zone and "F" (Flood Hazard) special area combining zone for 26.5-acre property to be rezoned from: "RS-20/AP,G,A,F,N,R" to "RS-20/AP,G,A,R,P,Q)", meaning Residential Single-Family, 20,000 sq.ft. minimum lot, with Airport Protection, Geologic Hazard, Archaelogic Resource Protection, Coastal Streams and Riparian Corridor Protection, Planned Development, and Qualified combining zones. (JJM-E) [APPROVED WITH MODIFICATIONS]

b. City of Arcata LCP Amendment No. 1-96 (Major), Strombeck. Public hearing and request to amend certified City of Arcata LCP to amend Appendix "N," Coastal Wetlands Map, of LUP to change wetlands boundary as it applies to property adjacent to Beith Creek & Samoa Boulevard, to correct mapping error and reflect results of wetlands delineation for the property. (RSM-E) [APPROVED]


Updated June 23, 2015. 10:45 A.M.