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


December 1999 Agenda

Marin County
Board of Supervisors Chambers
Administrative Bldg., Rm. 322
Marin County Civic Center
San Rafael, CA 94903
(415) 499-7331


TUESDAY,  DECEMBER 7, 1999

9:00 a.m.

1. CALL TO ORDER.

2. ROLL CALL.

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

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

Holland and Rodman v. CCC (Govt. Code § 11126(e)(2)(A))
Harfenist v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Nasr v. CCC (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Topanga Assn. for a Scenic Community, et al. v. CCC, et al. (Olson, Salyes) (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Babbitt, et al. (Govt. Code § 11126(e)(2)(A))
Kenny and Starz v. CCC, et al. (State Court) (Govt. Code § 11126(e)(2)(A))
State of California and County of Santa Barbara v. Torch Operating Company, et al. (Govt. Code § 11126(e)(2)(A))
Edmundson, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))

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

3. CALTRANS BRIDGES WORKSHOP. Staff of the Dept. of Transportation will describe current options for design of bridge railings in the coastal zone and the process for selection of possible alternatives. (SFS-SF)

HALF MOON BAY & SAN MATEO CO. FIELD TRIP. The Commission will travel by bus to view sites of permit appeals and other issues in and around the City of Half Moon Bay. The bus will depart from the Civic Center no earlier than 10:30 a.m. Members of the public are welcome to join in the tour, space permitting. Call Steve Scholl at 415-904-5260 for further information.

9:00 a.m.

WEDNESDAY, DECEMBER 8, 1999

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-99-130 (McCorkle, Del Mar) Application of Belinda K. McCorkle to convert existing one-story 1,153 sq.ft. duplex to single-family home, construct 200 sq.ft. attached garage, demolish 267 sq.ft. of home and construct 872 sq.ft. second story addition, on 8,742 sq.ft. lot, at 2136 Heather Lane, Del Mar, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-99-126 (Del Mar storm drains) Application of City of Del Mar to construct various drainage improvements to include new and replacement storm drain pipes, inlets, percolation basins, curbs, gutters and sidewalks, at various locations within public right-of-way along Camino Del Mar, Coast Blvd., 12th Street and 15th Street, Del Mar, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-99-138 (Encinitas Resort, Encinitas) Application of Encinitas Resort Corporation to remove 20 lineal feet of visible riprap at base of coastal bluff below 4.3 acre lot, for disposal outside coastal zone, at 2100 North Highway 101, Encinitas, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

5. ELECTION of CHAIRPERSON, VICE CHAIRPERSON and REPRESENTATIVE to the SANTA MONICA MOUNTAINS CONSERVANCY. [Re-elected Wan, Potter and Hisserich]

6. APPROVAL OF MINUTES (October 1999) (November 1999).

7. COMMISSIONERS' REPORTS.

8. CONSERVANCY REPORT.

9. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

10. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Program Contract. Commission authorization to enter into standard agreement to pay Public Research Institute at San Francisco State University up to $8,950 to conduct post-program evaluation of the Boating Clean & Green Campaign, with funding provided by California Integrated Waste Management Board, under its Interagency Agreement with the Commission for the boating campaign. (CP & MG-SF)

b. Public Education Program Memorandum of Agreement. Commission authorization to enter into Memorandum of Agreement with the California State Parks Foundation to provide the Coastal Commission with up to $15,000 to fund an intern for the Adopt-A-Beach and Coastal Cleanup Day Programs. (CP & BS-SF)

c. Legislation. The Commission may take action on the following legislation: Proposition 12, AB 241, AB 541, AB 642. (SC-Sac)

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 it. If you do not already have it, you can get it for all flavors of Microsoft Windows, Macintosh as well as UNIX and OS/2 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.

12. LCP PLANNING GRANTS. Public hearing and action on funding requests by City of Fort Bragg and County of Mendocino for 1999-2000 Local Coastal Program (LCP) Local Assistance Grants. (BVB-SF) [APPROVED WITH CONDITIONS]

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

14. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-89-89 (Navy, Coronado) Consistency determination by Navy for home port facilities for two nuclear aircraft carriers, Naval Air Station, North Island, San Diego, Coronado, San Diego County. (LJS-SF) [APPROVED MODIFIED PROJECT]

ENERGY, OCEAN RESOURCES and WATER QUALITY

15. Commission discussion and possible action on California's Nonpoint Source Pollution Control Program, jointly prepared by the Commission and the State Water Resources Control Board, adoption of "The California Coastal Commission’s Plan for Controlling Polluted Runoff" ("Coastal CPR Plan"), authorizing the Executive Director to enter into a Memorandum of Understanding with the State Water Resources Control Board to continue implementation of the program plan. (JCK-SF) [TO CONTINUE]

16. 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. (JCK-SF)

a. General NPDES permit briefing. Status report by Commission and EPA staff on the proposed national pollutant discharge elimination system ("NDPES") general permit for offshore oil and gas exploration, development and production operations off Southern California. (MBM-SF)

b. Moss Landing Power Plant. Commission consideration and action regarding proposed power plant at Moss landing by Duke Energy - North America at site of its existing power plant under §30413 which authorizes the Commission to report to the California Energy Commission regarding compatibility of the proposed site & related facilities with the goal of protecting coastal resources, potential impacts that may result from the project, and suggested mitigation measures. (LSF-SF) [POSTPONED]

c. Permit No. E-94-6 Work Program. Commission discussion and possible action on revised draft work plan for study necessary for future determination of whether Permit No. E-94-6 (Chevron USA, Inc., Platforms Hope, Heidi, Hilda & Hazel) for Chevron 4H Platform abandonment shall be amended to require debris removal, in state waters in the eastern Santa Barbara Channel, offshore Summerland and Carpinteria, Santa Barbara County. (CLK-SF) [APPROVED]

d. Avila Beach Remediation Status Report. Commission briefing on Unocal’s petroleum-hydrocarbon remediation activities at Avila Beach, San Luis Obispo County. (MBM-SF)

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

17. SONGS MONITORING & OVERSIGHT PROGRAM. Approval of 2-year work program and budget for 2000 & 2001 for the Commission's independent monitoring and technical oversight of the SONGS mitigation projects required under Southern California Edison's Permit No. 6-81-330-A. (SMH & JJL-SF) [APPROVED]

18. FINDINGS. See AGENDA HEADINGS.

a. Permit No. E-98-26 (Chevron, San Luis Obispo Co.) Chevron Pipeline Company granted permit with conditions for partial abandonment of Chevron Estero Bay Marine Terminal, in state waters, in Estero Bay, offshore of Morro Bay, San Luis Obispo County. (CLK-SF) [POSTPONED]

SAN DIEGO 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 San Diego office at (619) 521-8036.

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

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

a. Carlsbad LCP Amendment No. 2-99D (Kelly Ranch). Public hearing and action on request by City of Carlsbad to amend certified Agua Hedionda Land Use Plan and certified Mello II LCP segment to rescind previously-approved Kelly Ranch Master Plan and replace it with land use plan and zoning changes for 433-acre Kelly Ranch which includes portions of Agua Hedionda Lagoon and its environs. (BP-SD) [POSTPONED]

b. Carlsbad LCP Amendment No. 3-99A (NAMM Museum). Public hearing and action on request by City of Carlsbad to amend the certified Mello II LCP Carlsbad Ranch Specific Plan to allow a museum open to the public with incidental retail sales as a permitted use on Planning Area 2 designated Office/Research and Development and containing the National Association of Music Merchants (NAMM). (BP-SD) [APPROVED]

c. Carlsbad LCP Amendment No. 3-99 B Time Extension. (Hadley, Carnation, Appellate Procedures and Incidental Outdoor Dining Area zoning revisions) Public hearing and action to extend the time limit for action for up to one year on request by City of Carlsbad to amend the certified Carlsbad Mello II and Citywide LCP Implementation Plan. (BP-SD) [APPROVED]

d. San Diego LCP Amendment No. 2-99 (Jewish Academy). Public hearing and action on request to amend certified City of San Diego LCP Implementation Plan to rezone 2 acres from OS (open space) to SF2 (single family residential) and 2½ acres from SF2 to OS to accommodate future private school, on portions of 40.59-acre site, in Carmel Valley Community of the North City Land Use Plan segment. (EL-SD) [APPROVED]

22. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-99-133 (Ligouri, Oceanside) Appeal by Allen Evans and Commissioners Wan & Nava from decision of City of Oceanside granting permit with conditions to Thomas Ligouri for 973 sq.ft. addition to 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) [SUBSTANTIAL ISSUE FOUND, HEARING TO CONTINUE]

b. Appeal No. A-6-99-140 (Outback Growers, Encinitas) Appeal by Commissioners Estolano & Wan and Saxony Preserve from decision of City of Encinitas granting permit with conditions to Outback Growers to construct four greenhouses (14,700 sq.ft. total) on 7.6 acre lot, on west side of Saxony Road, south of La Costa Avenue, Encinitas, San Diego County. (GDC-SD) [TO CONTINUE]

c. Appeal No. A-6-99-143 (Irving, San Diego) Appeal by Carolyn Dingus, Joanne Pearson, Ann Swanson and Commissioners Wan & Kehoe from decision of City of San Diego granting permit with conditions to Craig Irving to demolish 1,675 sq.ft. single-family home & detached garage and construct 8,010 sq.ft. single-family home, detached garage and guest house on two lots totaling 1.3 acres, at 3900 Lomaland Drive, Peninsula, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

d. 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 for 1,546 sq.ft. one-story addition and remodel ofexisting 2,873 sq.ft. single-family home on oceanfront lot, at 7080 Neptune Place, La Jolla, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

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

a. Application No. 6-97-170 (S.D.G.& E., Carlsbad) Application of San Diego Gas & Electric Company to repair and stabilize existing electrical transmission tower (Tower 270), fill 2,290 sq.ft. of wetland habitat with temporary disturbance of 19,479 sq.ft. of wetland habitat, and mitigate for wetland impacts, at SDG&E utility easement, next to Agua Hedionda Creek, north of Palomar Airport Road, west of El Camino Real, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-99-21 (Solana Beach sewer) Application of City of Solana Beach to replace damaged 60-ft-long 12-inch diameter sewer main crossing San Elijo Lagoon with directionally-drilled inverted siphon under lagoon, at San Elijo Lagoon, south of Manchester Avenue, east of Interstate 5 within Caltrans right-of-way, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-99-48 (Beach King, Carlsbad) Application of Beach King, Inc., to divide 0.41 acre site into 3 lots (4,718 to 5,937 sq.ft.) and construct 29-ft-high 3,314 sq.ft. single-family home on each lot, at southwestern end of Chinquapin Avenue, Carlsbad, San Diego County. (WNP-SD) [POSTPONED]

d. Application No. 6-99-85 (House, San Diego Co.) Application of Michael House to construct 864 sq.ft. 3-stall horse barn with 2,340 cu.yds. of grading, wood railing fence along property lines, and horse riding arena, on 2.86 acre lot with existing 5,637 sq.ft. single-family home, at 4098 Stonebridge Lane, Rancho Santa Fe, San Diego County. (GDC-SD) [POSTPONED]

e. Application No. 6-99-101 (San Diego Penasquitos Canyon wetlands) Application of City of San Diego, Engineering & Capital Projects Dept. to remove berms & fill and restore 10.5 acres of historic riparian wetlands on 16.51-acre site, including grading, drainage facilities, planting & irrigation, and realignment of sewer access road/park trail in existing sewer easement, at 4358 Sorrento Valley Blvd., Los Penasquitos Canyon Preserve, North City, San Diego, San Diego County. (EL-SD) [POSTPONED]

f. Application No. 6-99-118 (Carlsbad sewer station) Application of City of Carlsbad to relocate existing sewer lift station 180 ft. south and place below ground, add above ground emergency generator & electrical panel, paving, landscaping, fencing and curb cuts, at east side of Carlsbad Boulevard 180 ft. south of Chinquapin Avenue and northwest of Agua Hedionda Lagoon, Carlsbad, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-99-88 (Carlsbad pipelines) Application of City of Carlsbad for two 900-ft-long parallel adjacent replacement pipelines (84-inch (formerly 63-inch) storm drain pipeline and 54-inch (formerly 48-inch) sewer main pipeline), 200-ft-long storm drain outfall and 7-foot thick energy dissipater on north shore of Agua Hedionda Lagoon, eaast side of San Diego Northern railroad right of way, between Tamarack Avenue and Agua Hedionda Lagoon, Carlsbad, San Diego County. (WNP-SD)

24. 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. 6-89-366-A (Lingenfelder, Solana Beach) Request by Terry Lingenfelder to amend permit for addition to single-family home to revise open space deed restriction to allow seawall (permitted pursuant to CDP #6-99-100) on face of bluff as permitted use, at 309 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-94-25-A5 (Brehm-Aviara III, Carlsbad) Request by Brehm-Aviara III Development Associates, L.P. for one-time extension to allow grading from December 13, 1999 to January 31, 2000, in Planning Area 23 of Aviara Master Plan, at north side of Aviara Parkway at Black Rail Road, Carlsbad, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Permit No. 6-96-44-A (UCSD, San Diego) Request by University of California, San Diego to amend permit for laboratory building (Ritter Hall) to add nine 11-ft-high air vents for building exhaust system on roof of building and modify approved landscaping plan, at UCSD– Scripps Institute of Oceanography campus, west side of La Jolla Shores Drive at Naga Way, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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

a. Santa Barbara LCP Amendment No. 1-99 (waterfront). Public hearing and action on request by City of Santa Barbara to amend certified land use and implementation components of Local Coastal Program to change various land use plan and zoning district designations and building standards in the waterfront area, including the HRC-2 land use and zoning district. (MHC-V) [POSTPONED]

b. Santa Barbara Co. LCP Amendment No 3-98 (agricultural-commercial). Public hearing and action on request by County of Santa Barbara to amend certified land use and implementation components of Local Coastal Program to change various land use plan and zoning district designations and related standards from agriculture to agricultural-commercial. (MHC-V) [PART APPROVED, PART DENIED]

26. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-4-99-224 (Ventura beach sand) Appeal by Commissioners Wan & Daniels from decision of City of Ventura granting permit with conditions to City of Ventura Public Works Department, Division of Maintenance Services, to grade sandy beach and dune areas next to San Buenaventura State Beach, at ends of 27 streets between San Pedro Street and Marina Park (Pierpont Community), with future grading and redistribution of graded sand along adjacent shoreline. (MKH-V)  [APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, DECEMBER 9, 1999

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-99-328 (1221 Second St., Santa Monica) Application of 1221 Second Street, L L C to remove 20-space private surface parking lot and construct 4-story 22,500 sq.ft. office building, and 12-space subterranean garage, in City’s downtown parking district, at 1221 2nd St., Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-99-357 (Second St. Developers, Santa Monica) Application of Second Street Developers, L L C to demolish 1-story 7,500 sq.ft. office building and construct 4-story 25,000 sq.ft. retail & office building, with 12-space subterranean garage, in City’s downtown parking district, at 1227 2nd Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-99-366 (Teitscheid, Newport Beach) Application of Dan Teitscheid to replace 17' x 12' platform with 29' x 12' platform, replace 3' x 22' ramp with same size ramp, and replace single 3' x 12" square pile with 8' x 18" square pile, in area with no eel grass, at 3808 River Avenue, Newport Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-99-370 (Gonzales, Los Angeles) Application of Keith Gonzales for 30-ft-high (with 38-ft-high roof access structure) 4,449 sq.ft. single-family home & attached 2-car garage on canal-front lot, at 405 East Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-99-395 (Murphy, Los Angeles) Application of Frank Murphy for 30-ft-high 3,120 sq.ft. single-family home & attached 2-car garage on canal-front lot, at 405 Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-99-130 (Fletcher, Malibu) Application of Jeremy Fletcher for 24-ft-high 7,155 sq.ft. single-family home, 1161 sq.ft. detached garage with 750 sq.ft. maid’s apartment upstairs, swimming pool, 6-ft-high fence with electric gate, septic system, and 5,830 cu.yds. of grading (with 2,600 cu.yds. of overexcavation), at 6220 Zumirez Drive, Malibu, Los Angeles County. (ST-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-99-141 (O’Hara, Malibu) Application of Susanne O’Hara for bracing and concrete jackets on existing support piles for single-family home, at 21544 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [POSTPONED]

c. Application No. 4-99-143 (Bettleman, Malibu) Application of Ira Bettleman for bracing and concrete jackets on existing support piles for single-family home, at 21558 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [POSTPONED]

d. Application No. 4-99-144 (Allen, Malibu) Application of Irwin & Sheila Allen for bracing and concrete jackets on existing support piles for single-family home, at 21554 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [POSTPONED]

e. Application No. 4-99-145 (Bridges, Malibu) Application of Lloyd Bridges for bracing and concrete jackets on existing support piles for single-family home, at 21540 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [POSTPONED]

f. Application No. 4-99-188 (Lescher, Malibu) Application of Marc & Jamie Lescher for 28-ft-high 4,588 sq.ft. single-family home, detached 615 sq.ft. garage with 412 sq.ft. guesthouse upstairs, swimming pool, terrace, 6-ft-high wall (permeable above 42 in.), new septic system, and 2,828 cu.yds. of grading (with 1,000 cu.yds. of overexcavation), at 27850 Winding Way, Malibu, Los Angeles County. (ST-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-99-221 (Lambert, Malibu) Application of Corbin Lambert for 26-ft-high 5,155 sq.ft. single-family home, attached garage, four retaining walls, septic system, and 910 cu.yds. of grading, at 28901 Verde Mesa Lane, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

5. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 3-99-65 (Heritage Harbor, Monterey) Application of Heritage Harbor, Inc. to drill two to four test water wells at Heritage Harbor, at 99 Pacific Street, Monterey, Monterey County. (SM-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-99-74 (Newcomb, Carmel) Application of John Newcomb to demolish single-family home & attached garage, on Casanova, 3 lots southeast of 2nd, Carmel, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

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

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

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

a. Dana Point LCP Amendment No. 1-99 (non-restaurant drive through). Public hearing and action on request to amend City of Dana Point LCP to allow Non-restaurant related drive through uses within the Commercial Residential zoning district in Capistrano Beach and Monarch Beach areas. (KFS-LB) [APPROVED]

9. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA HEADINGS.) except 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. 5-99-152 (Voit, Newport Beach) Application of Robert Voit to replace bulkhead with bulkhead immediately seaward comprised of 67-ft-long fronting segment with 66-ft-long return section, at 2140 East Balboa Blvd., Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-99-204 (Brown, San Clemente) Application of John & Nida Brown to demolish 1-story single-family home and construct 2-story 4,365 sq.ft. single-family home with attached 2-car garage on coastal bluff top lot, at 2020 Calle de los Alamos, San Clemente, Orange County. (KFS-LB) [WITHDRAWN]

c. Application No. 5-99-288 (Newport Beach storm drains) Application of City of Newport Beach to replace storm drain with 36-inch storm drain on Newport Boulevard between 30th & 31st Streets, install 36-inch diameter storm drain on 30th Street between Newport Blvd. & Rhine Channel in Newport Harbor, install storm drain outlet into Newport Harbor at end of 30th Street at Rhine Channel, resurface 32nd Street between Balboa & Newport Blvds., resurface Newport Blvd. between 32nd & 30th Streets, and resurface 30th Street between Newport Blvd. & Rhine Channel in Newport Harbor, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-99-293 (Newport Beach slope repair) Application of Newport Beach Public Works Department to excavate slope, flatten slope, install 3 to 17-ft-high caisson wall at top of slope, drainage devices and debris wall at toe of slope, and landscaping, along Fernleaf between Bayside Drive & Seaview Avenue, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-99-298 (Newport Beach street ends) Application of City of Newport Beach to improve street-ends, remove private encroachments and install paving, curbs, sidewalks, landscaping, driveway approaches, and metered parking spaces, at 60th Street, 61st Street, 62nd Street, Cedar Street, Walnut Street, and Lugonia Street, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-99-306 (Bay Island Club & Fletcher, Newport Beach) Application Bay Island Club and Sally & Douglas Fletcher for 3-story 4,398 sq.ft. single-family home on bayfront site with 32 cu.yds. of grading, at 21 Bay Island, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-99-325 (Sea Castle Apts., Santa Monica) Application of Sea Castle Apartments for temporary (until February 28, 2000) use of 700 sq.ft. of 117-space public beach parking lot for construction trailer & office, at 1725 The Promenade, Santa Monica, Los Angeles County. (AP-LB) [POSTPONED]

h. Application No. 5-99-335 (San Clemente Prop., San Clemente) Application of San Clemente Property, L L C to renovate 16,372 sq.ft. commercial building resulting in 13,660 sq.ft. mixed-use project with 3 restaurants, 4 retail spaces & 3 apartments, at 204 Avenida Del Mar (northwest corner of Avenida Del Mar & North Ola Vista), San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-99-372 (Smith, Seal Beach) Application of Steve & Mary Smith to demolish 1-story single-family home with basement & detached garage and construct 5,725 sq.ft. 2-story single-family home with basement, seaside yard and patio, spa, perimeter walls, various hardscape improvements and attached 764 sq.ft. garage, with 558 cu.yds. of grading, at 520 Ocean Avenue, Seal Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-99-367 (Silver Strand, Los Angeles) Application of Silver Strand Custom Homes, L L C for 29½-ft-high 3,236 sq.ft. duplex with two 2-car garages, at 10 - 20th Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-99-378 (Cuse, Los Angeles) Application of Susan Cuse to partially demolish and underpin foundation of 1,110 sq.ft. existing single-family home, add 1,770 sq.ft. to 1st & 2nd stories, regrade and compact slope; at rear lot line add 11 cu.yds. of fill, new driveway, replace carport with 2-story garage with 400 sq.ft. 2nd story studio or recreation room; at 535 Mount Holyoke Avenue, Pacific Palisades, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-99-408 (Bishton, Los Angeles) Application of Norris Bishton for 11,913 sq.ft. single-family home, driveway, pool and property line fences on 7,607 sq.ft. lot, and restoration of grading damage to adjacent State Park, at 944 Lachman Lane, Pacific Palisades, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-98-83-A (Cigolle & Coleman, Los Angeles) Request by Mark Cigolle & Katharine Coleman for 965 sq.ft. 2-story addition to existing 2-story single-family home, at 17463 Tramonto Drive, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-98-156-A2 (Long Beach & Oliver Mcmillan) Request by City of Long Beach & D D R Oliver Mcmillan to modify approved Queensway Bay Plan to construct 375-stall employee parking lot, and revise parking rates & parking validation program for project’s parking supply, at site bounded by Shoreline Drive, Pine Avenue, Seaside Way & Chestnut Street and site bounded by Shoreline Drive, Promenade South, Pine Avenue Rainbow Harbor & Aquarium of the Pacific garage. (CP-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-98-354-A (Los Angeles Co. Dept. of Public Works, Los Angeles) Request by Los Angeles County Department of Public Works to revise approved plan to modify existing stormdrain outlet through existing breakwater on beach, at end of Market Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

11. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-99-231 (Smith, Laguna Beach) Bill & Rhonda Smith granted permit with conditions to demolish home and construct single-family home & attached garage, with grading, at 80 North La Senda, Laguna Beach, Orange County. (MV-LB) [APPROVED]

11.5. REVOCATION of Permit No. 5-89-772 (Signal Landmark, Orange Co.) Request by Bolsa Chica Land Trust to revoke permit granted to Signal Landmark, Inc. to allow final mitigation on ORA-83 aka "Cogged Stone Site" including excavation of 17 two-meter by two-meter hand units in 6 areas in a eucalyptus grove, with up to 12 additional units (29 units total), with condition that any conflicts arising from the applicant's archaeologist's scope of work be resolved by designated peer review team and subject to review & approval by the Office of Historic Preservation, at Huntington Beach Mesa, in Bolsa Chica area of unincorporated of Orange County, near Goldenwest & Pacific Coast Highway. (AJP-LB) [DENIED]

SOUTH CENTRAL COAST DISTRICT

12. 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.

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

14. Pepperdine Notice of Impending Development No. 3-99. Pepperdine University has submitted a Notice of Impending Development for Upper Campus project, which includes: 95,500 sq.ft. graduate complex; 104,000 sq.ft. of student housing; 100,800 sq.ft. of faculty/staff condominiums; 30,000 sq.ft. of faculty & staff single-family homes; 30,000 sq.ft. academic support facility; 25,000 sq.ft. academic learning center; potable water tank, reclaimed water tank, cooling plant, recreation facility, and two debris basins; 1,338 parking spaces; 4.5 million cu.yds. of grading to repair landslides & debris flows, and create building pads, roadways & manufactured slopes. (BJC-V) [APPROVED WITH CONDITIONS]

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

a. Application No. 4-97-243 (Higgins, Malibu) Application of Beverley Higgins for rock revetment at toe of coastal bluff across 3 beachfront lots to protect existing road & home, 210 cu.yds. of grading to buttress damaged road, construction of stairs along road, 2 to 6-ft-high retaining walls along road and below home, paving existing road on bluff face, drainage devices, and offer to dedicate lateral public access easement, at 33400 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [POSTPONED]

b. Application No. 4-98-60 (Von Oppenheim, Malibu) Application of Nann Von Oppenheim for two 3-story (3,732 & 3,866 sq.ft.) single-family homes with attached 2-car garages, decks, two septic systems, one vertical seawall/bulkhead, lot line adjustment, 315 cu.yds. of grading, and offer to dedicate lateral public access easement, at 20726 & 20732 Pacific Coast Highway, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-98-285 (MacLeod, Malibu) Application of Robert MacLeod for 35-ft-high 2,160 sq.ft. single-family home with no garage, at 19220 Pacific Coast Highway, and 35-ft-high 2,875 sq.ft. single-family home with attached 430 sq.ft. garage, at 19222 Pacific Coast Highway, with bulkhead, new septic systems, and offer to dedicate lateral public access, Malibu, Los Angeles County. (MKH-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-99-58 (McDaniel, Malibu) Application of Marshall McDaniel for 4,164 sq.ft. single-family home, septic system, 8-ft-high seawall, 16-ft-high retaining wall, 380 cu.yds. of grading, and offer to dedicate lateral public access easement over southern beachfront part of lot, at 24848 Malibu Road, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-99-73 (Dillaway, Los Angeles Co.) Application of Ronald & Linda Dillaway for 3,683 sq.ft. single-family home, septic system, and 398 cu.yds. of grading, at 1600 Topanga Skyline Drive, Topanga, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-99-108 (Carlson & Stretten, Malibu) Application of Mathew Carlson & Wendy Stretten for 5,819 sq.ft. 28-ft-high single-family home with 800 sq.ft. basement and detached 412 sq.ft. 1-story guesthouse to replace 5,731 sq.ft. home, at 20933 Big Rock Drive, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

g. Application No. 4-99-112 (Malibu Encinal Homeowners & Wilson, Malibu) Application of Malibu Encinal Homeowners Association and Michael & Mary Wilson to construct 14-ft-high by 27-ft-wide by 90-ft-long rock riprap revetment with 300 cu.yds. of backfill between revetment and seaward edge of East Sea Level Drive, at two vacant lots, east of 31626 East Sea Level Drive, Malibu, Los Angeles County. (Staff-V) [POSTPONED]

h. Application No. 4-99-124 (Parks & Rec., Malibu) Application of California Department of Parks & Recreation for storm drain water treatment facility to be installed by City of Malibu, with 10 cu.yds. excavation for stormceptor and ozone disinfecting unit at existing 24-in-drain near outlet into Malibu Lagoon and trenching 2-3 ft. deep along 200 ft. of existing service road for electricity to site, at 23480 Pacific Coast Highway, Malibu Lagoon State Park, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-99-129 (Schwab, Malibu) Application of Michael Schwab for 30½-ft-high 5,438 sq.ft. single-family home, garage, septic system, restoration of dune habitat, and offer to dedicate lateral access at 30750 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [POSTPONED]

j. Application No. 4-99-154 (Montanaro, Malibu) Application of John & Susan Montanaro, Trustees of Montanaro Family Trust, to demolish 3,500 sq.ft. single-family home, detached garage & septic system, and construct 5,741 sq.ft. single-family home, attached garage & septic system, at 30718 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-99-176 (Stutz & McKenna, Malibu) Application of Marvin Stutz & Donna McKenna to construct 23-ft-high 2,848 sq.ft. accessory building with garage, workshop, bathroom, storage room & guest room and fire control wall, replace septic system, and remove chicken house, shack, corral & shade structure, at 6692 Wildlife Road, Malibu, Los Angeles County. (MB-V) [POSTPONED]

l. Application No. 4-99-187 (Leonard, Malibu) Application of Drew & Janice Leonard to demolish guesthouse, two horse stables, and radius horse pen, decrease size of guesthouse, and construct 28-ft-high 6,792 sq.ft. single-family home, attached 1,123 sq.ft. garage, stable, radius pen, and septic system, at 27355 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [POSTPONED]

m. Application No. 4-99-163 (Barlow, Malibu) Application of William & Debra Barlow for 27-ft-high 3,989 sq.ft. single-family home, attached garage, swimming pool with spa, 6-ft-high wrought iron fence, septic system, and 858 cu.yds. of grading ,at 20713 Rockcroft Drive, Malibu, Los Angeles County. (ST-V) [APPROVED WITH CONDITIONS]

16. 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-A2 (Jason, Malibu) Request by Mark Jason to revise road improvements to construct larger culvert 3-ft-diameter with riprap dissipater rather than 18-in-diameter culvert, install erosion control swales at top of cut slopes, reduce approved 30-ft-wide road to 20-ft-wide except at turnouts, reduce approved grading from 3,016 to 2,321 cu.yds. on Betton Drive, Chard Avenue and Skyhawk Road, revise underground retaining wall to reinforce Chard Avenue with soldier pile design with less grading to access approved home, at 20556 Betton Drive, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-97-15-A (Sayles, Malibu) Request by Gerald & Shirley Sayles to revise road improvements to construct larger culvert 3-ft-diameter with riprap dissipater rather than 2-ft-diameter culvert, install erosion control swales along top of cut slopes, install temporary construction trailer, and increase grading from 87 to 427 cu.yds. on Betton Drive to access approved home, at 20580 West Betton Drive, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

17. FINDINGS. See AGENDA HEADINGS.

a. Permit No. 4-99-35 (Login, Malibu) Sam & Marge Login granted permit with conditions to restore, repair and revegetate slope, temporarily relocate existing home, construct new foundation and other minor demolition and improvements to existing and adjacent home, at 26926 Pacific Coast Highway, Malibu, Los Angeles County. (JJ-V) [APPROVED]

18. RECONSIDERATION. See AGENDA HEADINGS.

a. Permit No. 4-99-35-R (Login, Malibu) Sam & Marge Login granted permit with conditions to restore, repair and revegetate slope, temporarily relocate existing home, construct new foundation and other minor demolition and improvements to existing and adjacent home, at 26926 Pacific Coast Highway, Malibu, Los Angeles County. (JJ-V) [DENIED]

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

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

21. PERIODIC REVIEWS/ReCAP.Status Report on Periodic Review of San Luis Obispo County LCP. (LF-SF)

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 it. If you do not already have it, you can get it for all flavors of Microsoft Windows, Macintosh as well as UNIX and OS/2 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.

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

a. San Luis Obispo Co. LCP Amendment No. 1-99 (Harbor Terrace). Public hearing and action on request by San Luis Obispo County to amend certified Local Coastal Program by deleting campground as primary allowable use on 44-acre Harbor Terrace site owned by Port San Luis Harbor District, and allowing "Harbor" uses including hotels and motels, eating and drinking establishments, and stores. (SM-SC) [POSTPONED]

b. Watsonville LCP Amendment No. 1-99 (PVUSD High School) Time Extension. Public hearing and action to extend 90-day time limit for action on request by City of Watsonville to amend the City’s certified Local Coastal Program to redefine criteria for agricultural conversion for LCP and to modify other policies for area bordered by Highway 1 and Harkins Slough Road to allow Public Schools as a conditional use, reduce area mapped in LCP as environmentally sensitive habitat, allow development in environmentally sensitive habitat areas less than 0.1 acre, increase maximum slope on for development from 15% to 25%, and increase maximum allowed impervious surface coverage from 10% to 50%. (DC-SC) [APPROVED]

23. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-99-40 (Petrocam, San Luis Obispo Co.) Appeal by Doug Buckmaster & Claudia Harmon from decision of County of San Luis Obispo granting permit with conditions to Petrocam to expand existing gas station & mini-mart, construct detached drive-thru car wash, with modification to sign standards, and related remodeling, at 589 Main Street (West Village), Cambria, San Luis Obispo County. (SM-SC) [POSTPONED]

b. Appeal No. A-3-99-60 (Miles & Cohn, San Luis Obispo Co.) Appeal by E. Tamoush, Ronald & Georgia Tamoush, Robert Campbell, Christine Takahashi, Lilalee Tolles, Ron Wilson, Rebecca Wyatt, Louise Fontaine, Joe Koepke, Larry Le Gras, Jan Lewis, Cyndi Malmen, Arley Robinson, James & Laila Sexton, Bari St. James & April Weeks from decision of County of San Luis Obispo granting permit with conditions to Rodney Miles & G. Cohn for 3-story 30-unit motel with 35-space parking structure, at Ocean Avenue & "E" Street (Estero Planning Area), Cayucos, San Luis Obispo County. (RB-SC) [POSTPONED]

c. Appeal No. A-3-99-62 (Holley, Pismo Beach) Appeal by Thomas Rasori & Thomas Barrett from decision of City of Pismo Beach granting permit with conditions to Glen Holley for second story addition to existing single-family home, at 339 Boeker, Pismo Beach, San Luis Obispo County. (KC-SC) [NO SUBSTANTIAL ISSUE FOUND]

d. Appeal No. A-3-99-67 (Prian, San Luis Obispo Co.) Appeal by Commissioners Wan & Desser from decision of County of San Luis Obispo granting permit with conditions to John & Peggy Prian for 4,500 feet of private road, beginning at 3770 Santa Rosa Creek Road, Cambria, San Luis Obispo County. (SM-SC) [POSTPONED]

e. 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 land division of 192 acres into 17.54 & 175 acres, at end of Morro Bay Blvd. at Highway 1, Morro Bay, San Luis Obispo County. (SG-SC) [TO CONTINUE]

f. Appeal No. A-3-99-83 (Wright, San Luis Obispo Co.) Appeal by Commissioners Potter & Nava from decision of County of San Luis Obispo granting permit with conditions to A.J. Wright for mini storage facility (12 individual buildings, entrance driveway and parking), and removal of 2.14 acres of coastal dune scrub habitat, at Mountain View Drive & Santa Ynez Avenue, Los Osos, San Luis Obispo County. (SM-SC) [TO CONTINUE]

g. Appeal No. A-3-99-81 (Santa Cruz Parks Dept.) Appeal by Carol Long from decision of City of Santa Cruz granting permit with conditions to City of Santa Cruz, Department of Parks & Recreation for 14,600 sq.ft. Skate Park, paths, landscaping and parking, at Neary Lagoon Park (near Bay & California), Santa Cruz, Santa Cruz County. (KC-SC) [TO CONTINUE]

24. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-3-98-101 (Bailey & Steltenpohl, Davenport) Fred Bailey & Greg Steltenpohl denied permit to reconstruct 13,127 sq.ft. building and add 9,791 sq.ft. to create mixed-use building (commercial, residential & manufacturing), construct greenhouse, convert boat into apartment, and construct recessed parking lot, at 3500 Highway 1 (opposite Davenport Avenue & Center Street), Davenport, Santa Cruz County. (DC-SC) [APPROVED]

The staff report for the agenda items 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 it. If you do not already have it, you can get it for all flavors of Microsoft Windows, Macintosh as well as UNIX and OS/2 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.

25. RECONSIDERATION. See AGENDA HEADINGS.

a. Appeal No. A-3-99-36-R (Cain, Monterey Co.) Richard & Marsha Cain, granted permit with conditions, to add to single-family home, and construct garage, at 30830 Aurora Del Mar (Otter Cove), Big Sur area of Monterey County. (RH-SC) [DENIED]

9:00 a.m.

FRIDAY, DECEMBER 10, 1999

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

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

4. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-3-98-108 (Rodman & Holland, San Luis Obispo Co.) Noel Rodman & Ron Holland, establishment of Commission appellate jurisdiction over 5-year extension of coastal permit for Tract 1646, and revisions to conditions imposed relative to provision of sewer and water to 100-lot subdivision at time the final map is presented for filing, on north side of Los Osos Valley Road, (19 acre site between Pecho Road & Monarch Lane), Los Osos, San Luis Obispo County. (DSL-SC) [APPROVED]

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

a. Appeal No. A-3 98-108 (Rodman & Holland, San Luis Obispo Co.) Appeal by Jerry & Elsie Deitz and Commissioners Wan & Reilly from decision of County of San Luis Obispo granting permit to Noel Rodman & Ron Holland for 5-year extension of subdivision and amendment of conditions including provision and timing of wastewater treatment facilities to serve 100-lot proposed subdivision and methods of demonstrating adequate potable water supply, at 19 acre site on north side of Los Osos Valley Road (between Pecho Road & Monarch Lane), Los Osos, San Luis Obispo County. (DSL-SC) [DENIED]

The staff report 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 them. If you do not already have it, you can get it for all flavors of Microsoft Windows, Macintosh as well as UNIX and OS/2 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. Application No. 3-99-71 (Knight, Pacific Grove) Application of Frank & Michelle Knight for single-family home, attached garage, driveway, patios, landscaping, and dune restoration on remainder of property, at 1691 Sunset Avenue, Pacific Grove, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-99-89 (Caltrans, Santa Cruz Co.) Application of California Department of Transportation, District 5, for limited term (Dec. 1999 only) marine disposal of 16,000 cu.yds. of stockpiled landslide material, at Waddell Bluff, seaward edge of State Highway 1, between Ano Nuevo State Reserve and Big Basin State Park, immediately south of San Mateo-Santa Cruz County line. (LO-SC) [APPROVED WITH CONDITIONS]

6. CONSERVANCY PROJECT No. CP-99-1 (Elkhorn Slough) Application of California Coastal Conservancy for conservation plan that identifies critical biological, agricultural and scenic resources in Elkhorn Slough watershed, and threats to resources; recommends strategies to abate threats and maintain long-term ecological viability of Elkhorn Slough and its related upland communities, Monterey County. (CKC-SC) [APPROVED]

STATEWIDE

7. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-102-99 (Nat'l Marine Fisheries Service, San Diego Co.) Consistency determination by National Marine Fisheries Service for small-scale test of pulsed power device to deter sea lion predation of recreational fishing catches, offshore of Cities of San Diego and Imperial Beach, San Diego County. (JRR-SF) [DENIED]

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 it. If you do not already have it, you can get it for all flavors of Microsoft Windows, Macintosh as well as UNIX and OS/2 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. CD-107-99 (Corps of Engineers, Los Angeles Co.) Consistency Determination by Corps of Engineers to modify tidegates to improve wetland water circulation, Ballona Creek, Los Angeles County. (JRR-SF) [APPROVED]

c. CD-108-99 (Corps of Engineers, Ventura) Consistency Determination by Corps of Engineers for Ventura Harbor for temporary gap closure between existing breakwater and north jetty spur, using sand-filled geotextile tubes, Ventura Harbor, Ventura, Ventura County. (MPD-SF) [APPROVED]

NORTH CENTRAL COAST DISTRICT

8. 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.

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

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

a. Sonoma Co. LCP Amendment No. 2-99 (General Plan Consistency) Time Extension. Public hearing and action on extension of time limit to act on request by County of Sonoma to amend the Land Use Plan, Zoning Ordinance, Administrative Manual and Land Use Map to achieve consistency with the General Plan. (JL-SF) [APPROVED]

11. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-99-33 (Ward & Loft, San Mateo Co.) Appeal by Commissioners Wan & Nava from decision of San Mateo County granting permit to Greg Ward and Jennie & Steve Loft for 3-story 2,750 sq.ft. marine engineering facility and 1,945 sq.ft. parking lot on three adjacent ocean front lots, at Ocean Blvd. & Vassar Avenue, Princeton-By-The-Sea, San Mateo County. (JL-SF) [APPROVED WITH CONDITIONS]

b. Appeal No. A-2-99-63 (Coastside Co. Water Dist., San Mateo Co.) Appeal by Commissioners Reilly & Desser and Ric Lohman from decision of County of San Mateo granting permit with conditions to Coastside County Water District to replace 10-inch pipeline with 16-inch water transmission line in unincorporated area of El Granada, San Mateo County. (JL-SF) [TO CONTINUE]

NORTH COAST DISTRICT

12. 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.

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

14. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-99-70 (Hathcoat, Mendocino Co.) Appeal by Julie Verran from decision of County of Mendocino granting permit modification with conditions to Hugh Hathcoat for 624 sq.ft. detached garage, at 38874 Honey Run Lane, Gualala, Mendocino County. (EO-E) [NO SUBSTANTIAL ISSUE FOUND]

15. 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. 1-98-103-A (O'Neil, Humboldt Co.) Request by James M. & Leslie R. O'Neil to modify requirement to record a deed restriction limiting future uses of the barn in a manner that would allow other uses to be considered that do not pose a greater negative impact to the environment than the present use as an animal confinement facility, on permit for 20,000 sq.ft. free stall barn and upgrades to existing waste pond, at 1875 Cannibal Island Road (2 miles west of Loleta), Humboldt County. (RSM-E) [DENIED]

16. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-1-96-70 (Sand Pointe, Humboldt Co.) Steve Moser granted permit with conditions to divide 26.5-acre blufftop property into 37 lots called "Sand Pointe" subdivision, at north side of Murray Road near Mad River, McKinleyville, Humboldt County. (TST-E) [TO CONTINUE]

b. Application No. 1-98-103 (O'Neil, Humboldt Co. ) James & Leslie O'Neil granted permit with conditions to construct 20,000 sq.ft. free stall barn for dairy cows on 4,000 cu.yds. of earthen fill, upgrade existing waste pond, and create riparian habitat by planting willows along Quill Slough, at 1875 Cannibal Island Road (2 miles west of Loleta), Humboldt County. (RSM-E)  [APPROVED]

c. Appeal No. A-1-99-43 (Van Peer, Mendocino Co.) No substantial issue found on appeal from decision of County of Mendocino granting permit with conditions to Christian & Anita Van Peer to use existing 4,000 sq.ft. metal building for boat building, 32600 Highway 20 (south of Fort Bragg), Mendocino County. (JB-E) [APPROVED]

Future Meetings: The next meetings of the Coastal Commission will be January 11-14 in Santa Monica and February 15-18 in San Diego.

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