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 2000 Agenda

Hyatt Regency -- San Francisco
5 Embarcadero Center
San Francisco, CA 94111
(415) 788-1234


10:00 A.M.

MONDAY, DECEMBER 11, 2000

1. CALL TO ORDER.

2. ROLL CALL.

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

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

Cain v. CCC, et al (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Babbitt, et al. (Govt. Code § 11126(e)(2)(A))
Big Creek Lumber Co., McCrary v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Central Coast Forest Assn. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Topanga Assn. for a Scenic Community, et al. v. CCC, et al. (Olson/Sayles, RPI) (Govt. Code § 11126(e)(2)(A))
CCC v. Starz (Govt. Code § 11126(e)(2)(A))
Kenny and Starz v. County of Los Angeles, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Morro Bay Mini Storage, Inc. v. CCC (Govt. Code § 11126(e)(2)(A) & (e)(2)(C))

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).

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-00-431 (Drane, Los Angeles) Application of Winifred Drane for 45-ft-high 4,245 sq.ft. single family home and attached 3-car garage, on 2,735 sq.ft. lot, at 150 East Union Jack Mall, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

4. CALIFORNIA COASTAL MANAGEMENT PROGRAM WORKSHOP. Discussion of request to add certain limited categories of U. S. Fish & Wildlife Service "incidental take" permits to the California Coastal Management Program list of federal activities subject to federal consistency review pursuant to the federal Coastal Zone Management Act. (PMD-SF & RKR-SF) [POSTPONED]

Although good progress has been made to resolve issues under discussion relative to the proposed Memorandum Of Understanding, the parties did not have sufficient time to fully address all remaining issues and provide the public adequate time to review and comment on an agreed to final draft MOU for this meeting. Accordingly, it was agreed between the Resources Agency and the Commission that this matter would be postponed until the Commission's January meeting.

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

SOUTH COAST DISTRICT

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

a. Huntington Beach LCP Amendment No. 1-00 (Palm & Goldenwest) Certification Review. Concurrence with Executive Director’s determination that action of City of Huntington Beach, accepting Commission certification of LCP Amendment No. 1-00 (Palm and Goldenwest Specific Plan) with modifications, is legally adequate. (SFR-LB). [APPROVED]

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

7. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5- 00-434 (Long Beach, Parks, Rec. & Marine) Appeal by Michael L. Ruehle & Kenneth Wang from decision of City of Long Beach granting permit to City of Long Beach/Parks, Rec. & Marine Bureau for one year pilot program to allow overnight parking by permit only in City owned La Verne Avenue parking lot, south of Ocean Blvd. between Covina & Glendora Ave., Long Beach, Los Angeles County. (CP-LB) [TO CONTINUE]

b. Appeal No. A-5-00-467 (PRS Group, Dana Point) Appeal by Commissioners Wan & Dettloff of decision of City of Dana Point granting permit with conditions to PRS Group to demolish two tennis courts and construct 3-story 32,276 sq.ft. spa addition to Ritz Carlton hotel, at 1 Ritz Carlton Drive, Dana Point, Orange County. (KFS-LB) [TO CONTINUE]

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

a. Application No. 5-98-179 (Kompaniez, Huntington Beach) Application of Peter & Valerie Kompaniez to replace parts of timber pile foundation supports with steel jacks, install 50-ft-long sheet pile 1' 7' seaward of existing bulkhead, place 25 cu.yds. of rock against toe of seawall, and mitigate 64.6 sq.ft. of impact to soft bottom bay habitat with 129.2 sq.ft. of tidal mud flat at Bolsa Chica, at 16581 Carousel Lane, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-201 (Anderson, Huntington Beach) Application of John Anderson to replace parts of timber pile foundation supports with steel jacks, install 95-ft-long sheet pile 1' 7' seaward of existing bulkhead, place 14 cu.yds. of rock against toe of seawall, and mitigate 122.7 sq.ft. of impact to soft bottom bay habitat with 245.4 sq.ft. of tidal mud flat at Bolsa Chica, at 16682 Wanderer Lane, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-443 (Whyte, Huntington Beach) Application of William & Elizabeth Whyte to replace parts of timber pile foundation supports with steel jacks, install 78-ft-long sheet pile 1' 7' seaward of existing bulkhead, place 55 cu.yds. of rock against toe of seawall, and mitigate 81 sq.ft. of impact to soft bottom bay habitat with 162 sq.ft. of tidal mud flat at Bolsa Chica, at 16541 Carousel Lane, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-444 (Barrad, Huntington Beach) Application of Bernie Barrad to replace parts of timber pile foundation supports with steel jacks, install 60-ft-long sheet pile 1' 7' seaward of existing bulkhead, place 42 cu.yds. of rock against toe of seawall, and mitigate 62.3 sq.ft. of impact to soft bottom bay habitat with 124.6 sq.ft. of tidal mud flat at Bolsa Chica, at 16551 Carousel Lane, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-99-30 (Johnson, Huntington Beach) Application of Henry Johnson to place 26 cu.yds. of rock against toe of seawall, and mitigate 7.3 sq.ft. of impact to eelgrass habitat with 8.8 sq.ft. of eelgrass near Anaheim Bay National Wildlife Refuge, at 16425 Ladona Circle, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-99-31 (Lady, Zadro & Woods, Huntington Beach) Application of Lloyd Leonard Lady Jr., Zlatko Zadro & Henry Woods, Jr. to replace parts of timber pile foundation supports with steel jacks, install 140 linear feet of sheet pile 1' 7' seaward of existing bulkhead, place 134 cu.yds. of rock against toe of seawall, mitigate 145.5 sq.ft. of impact to soft bottom bay habitat with 290.8 sq.ft. of tidal mud flat at Bolsa Chica, and mitigate 102.4 sq.ft. of impact to eelgrass habitat with 122.9 sq.ft. of eelgrass near Anaheim Bay National Wildlife Refuge, at 16741 Carousel Lane, 16742 Wanderer Lane & 16752 Wanderer Lane, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-99-32 (Yacoel, et al., Huntington Beach) Application of Claude & Michelle Yacoel, Robert M. McClory, Oliver & Jean Clark, Robert F. Baron, Lovena Mettler, Mark McGwire, Jack & Margaret Kao, Albert & Sharon Appel, Richard & Iris Schuster, Bob & Sarah Faber, John D. Brady, Jr., Joseph & Janice Goss, Thomas & Victoria Hutton, Gerson DeAlmeida, Yung H. Sun and Jack M. Grossman to replace parts of timber pile foundation supports with steel jacks, install 671 linear feet of sheet pile 1' 7' seaward of existing bulkhead, place 366 cu.yds. of rock against toe of seawall, mitigate 696.5 sq.ft. of impact to soft bottom bay habitat with 1393 sq.ft. of tidal mud flat at Bolsa Chica, and mitigate 640.9 sq.ft. of impact to eelgrass habitat with 769.1 sq.ft. of eelgrass near Anaheim Bay National Wildlife Refuge, at 16501 Carousel Lane, 16531 Carousel Lane, 16601 through 16721 Carousel Lane, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-99-108 (Pineda, Huntington Beach) Application of Anselmo Pineda to replace parts of timber pile foundation supports with steel jacks, install 50 linear feet of sheet pile 1' 7' seaward of existing bulkhead, place 35 cu.yds. of rock against toe of seawall, mitigate 51.9 sq.ft. of impact to soft bottom bay habitat with 103.8 sq.ft. of tidal mud flat at Bolsa Chica, and mitigate 29.1 sq.ft. of impact to eelgrass habitat with 34.6 sq.ft. of eelgrass near Anaheim Bay National Wildlife Refuge, at 16571 Carousel Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-99-471 (Maginot, Huntington Beach) Application of Andre Maginot to place 41 cu.yds. of rock slope against toe of seawall, at 16418 Ladona Circle, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-99-472 (Bjork, Huntington Beach) Application of Larry & Susan Bjork to place 11 cu.yds. of rock slope protection against toe of seawall, at 3943 Mistral Drive, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-99-473 (Gelbard, Huntington Beach) Application of Alex Gelbard to replace parts of timber pile foundation supports with steel jacks, install 18 linear feet of sheet pile 1' 7' seaward of existing bulkhead, place 15 cu.yds. of rock against toe of seawall, and mitigate 18.7 sq.ft. of impact to soft bottom bay habitat with 37.4 sq.ft. of tidal mud flat at Bolsa Chica, at 16575 Ensign Circle, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-00-81 (Cramer, San Clemente) Application of Peter Cramer for 15-ft-high 844 sq.ft. single-family home, attached 574 sq.ft. garage and partial basement with 200 cu.yds. of grading, on coastal bluff top lot, at 3904 Calle Ariana, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-00-217 (Tobalina, Los Angeles) Application of Maria Tobalina for concrete soldier piling and associated tie-beams for downhill slope protection for existing single-family home, at 14914 Corona Del Mar, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

n. Application No. 5-00-224 (Tobalina, Los Angeles) Application of Maria P. & Linda Tobalina for 6,493 sq.ft. 2-story, single-family home, attached 926 sq.ft. garage, concrete soldier piling and associated tie-beams anchored to concrete dead-man for downhill slope protection, at 14930 Corona Del Mar, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

o. Application No. 5-00-228 (Hopkins, Laguna Beach) Application of Steve & Denise Hopkins to demolish guesthouse and divide 0.65 acre coastal bluff lot into two lots (0.46 acre/20,027 sq.ft. & 0.19 acre/8431 sq.ft.) in locked-gate community of Abalone Point, at 2695 Riviera Drive, Laguna Beach, Orange County. (ALK-LB) [TO CONTINUE]

p. Application No. 5-00-229 (Hartunian, Los Angeles) Application of Steve Hartunian for 12-ft-high 56’ x 120’ tennis court partially supported with one caisson, with 250 cu.yds. of cut to be exported, at 16201 Shadow Mountain Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [POSTPONED]

q. Application No. 5-00-257 (Cencak, Seal Beach) Application of John Cencak to demolish 1-story single-family home, construct 35-ft-high 2,648 sq.ft. single-family home with 280 sq.ft. of decks & attached 415 sq.ft. garage, and re-subdivide lot to move beachfront lot line 1.7 feet seaward and street-front lot line 0.40 feet seaward, at A-15 Surfside Drive, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

r. Application No. 5-00-274 (El Morro Investment, Laguna Beach) Application of El Morro Investment Co. to remove 550-gallon underground fuel tank at maintenance yard next to El Morro Mobile Home Park, at 8811 North Coast Highway, Laguna Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

s. Application No. 5-00-326 (Kubly, San Clemente) Application of Kubly & Associates, Inc for two 1-story professional office buildings (3,000 & 2,800 sq.ft.) on two lots with 29 parking spaces and associated landscaping, at 161 & 171 Avenida Vaquero, San Clemente, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

t. Application No. 5-00-343 (State Parks, Laguna Beach) Application of California State Parks for new sewage treatment facility to serve El Morro Mobile Home Park, at 8471 Pacific Coast Highway, Laguna Beach, Orange County. (ALK-LB) [POSTPONED]

u. Application No. 5-00-378 (Bond, Santa Monica) Application of Steve & Cindy Bond to demolish 26-space private parking lot and construct 3-story 9,000 sq.ft. commercial building with one subterranean level of 30 parking spaces and 5 additional tandem spaces provided through valet, at 1149 3rd St., Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

v. Application No. 5-00-398 (Long Beach Grand Prix) Application of G P A L B, Long Beach Special Events for temporary improvements to stage 2001 Toyota Grand Prix, April 6-8, 2001, including temporary facilities for traffic and public accommodations, at Pacific Terrace Area, Long Beach, Los Angeles County. (KAT-LB) [APPROVED WITH CONDITIONS]

w. Application No. 5-00-423 (Binder, Los Angeles) Application of Michael Binder for 28-ft-high 2,360 sq.ft. single-family home and attached 584 sq.ft. garage, on 3,330 sq.ft. lot, at 841 Amoroso Place, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

y. Application No. 5-00-393 (Los Angeles, Harbor Walkway IV) Application of City of Los Angeles Department of Public Works to construct one mile of sidewalk on seaward side of Paseo del Mar in 2 segments (Western Avenue to Weymouth Avenue and Roxbury Street to South Gaffey Street) including lookout points with benches, pedestrian and vehicle railings, convert 2 dirt turnouts to view sites and retain third turnout, at Paseo del Mar from Western Avenue to Weymouth Avenue and from Roxbury Street to South Gaffey Street in San Pedro, Los Angeles, Los Angeles County. (KAT-LB) [APPROVED WITH CONDITIONS]

9. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-99-329 (Catellus, Los Angeles) Catellus Residential Group granted permit with conditions to re-divide and merge 12 lots into 6 lots within and partially within Coastal Zone and construct 70-ft-wide entrance road off Lincoln Boulevard, partially within coastal zone, remove coastal sage scrub, and restore bluff face including revegetation with coastal sage scrub, construct .32 acre public view park, dedicate open space, remove check dams in large ravine (Hastings Canyon), and on-site and off-site infrastructure improvements associated with 32 acre 114-lot single-family subdivision outside of Commission's jurisdiction except bluff face and lower part of ravine (Hastings Canyon), at 7501 W. 80th Street, Playa Del Rey, Los Angeles, Los Angeles County. (AP-LB) [APPROVED]

9:00 a.m.

TUESDAY, DECEMBER 12, 2000

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-00-157 (Cochran, San Diego) Application of Larry L. Cochran to demolish 5-unit 2-story 2,909 sq.ft. apartment building, construct 3-unit 2-story 5,100 sq.ft. condominium building over basement, remove & replace landscaping & patio, and construct retaining wall on 4,320 sq.ft. oceanfront lot, at 3371 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

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

5. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-113-00 (Navy,California) Consistency determination by U.S. U.S. Navy for operation of Surveillance Towed Array Sensor System Low Frequency Active (SURTASS LFA), offshore of California. (MPD-SF) [POSTPONED]

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

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

ENERGY, OCEAN RESOURCES and WATER QUALITY

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

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

b. General NPDES Briefing. Status report by Commission and EPA staff on proposed national pollutant discharge elimination system (NPDES) general permit for offshore oil & gas exploration and production operations off southern California. (MB-SF)

7. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-00-8 & CC-110-00 (Global West, Morro Bay, Santa Barbara, Manhattan Beach & San Diego) Application of Global West Network, Inc. to bury one fiber optic cable in festoon alignment in State & Federal waters offshore Cities of Morro Bay (North Point Natural Area), Santa Barbara (Leadbetter Beach), Manhattan Beach (Bayview Terrace Park), and San Diego (Pacific Beach); and to pull one cable 2.5 miles through existing conduit onshore in City of San Diego. (DC-SF) [APPROVED WITH CONDITIONS]

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

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

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

SAN DIEGO COAST DISTRICT

9. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 767-2370.

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

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

a. Application No. 6-00-35 (Presnell & Ratowski, Solana Beach) Application of Keith Presnell & Donald Ratowski to fill 70 ft-long seacave notch with colored and textured erodible concrete on public beach below two blufftop residential properties, at 245 & 249 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD)  [POSTPONED]

b. Application No. 6-00-80 (Gallagher, Carlsbad) Application of Joe Gallagher to construct 8,200 sq.ft. single-family home, detached garages, pool, 800 sq.ft. second-unit, boat launch ramp, and offer to dedicate open space & public access easements on 1.12 site, at north shore of Agua Hedionda Lagoon, south of Adams Streets, Carlsbad, San Diego County. (WNP-SD) [POSTPONED]

c. Application No. 6-00-110 (San Diego road improvements) Application of City of San Diego Metropolitan Wastewater Department to grade and add asphalt overlay to widen part of entrance road to City sewage treatment plant, and install drainage improvements, at Gatchell Road from Cabrillo Drive to treatment plant, Peninsula, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

d. Application No. 6-00-145 (Nextel Communications , Solana Beach) Application of Nextel Communication for unmanned telecommunications facility, including three directional antennas mounted inside 55 ft-high simulated palm tree monopole and related 200 sq. ft. radio and power equipment shelter at base of pole, at 1505 Lomas Santa Fe Drive, Solana Beach, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-00-149 (Solana Beach linear park) Application of City of Solana Beach to construct linear park including multi-use path, bus shelter, benches, lighting, landscaping and irrigation, at east side of Highway 101 north of Lomas Santa Fe Drive, Solana Beach, San Diego County. (GDC-SD)  [POSTPONED]

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

a. Long Beach Port Master Plan Amendment No. 15. Public hearing and action on request by Port of Long Beach for Port Master Plan Amendment No. 15 to allow 42-acre landfill in common slip of Piers G and J, construction of 4,200 feet of new wharf space, and use of 21 acres of available Bolsa Chica mitigation credits. (AJP-LB) [APPROVED]

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. 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. 4-99-281 (March, Malibu) Application of Roy March to remodel and construct 372 sq.ft. 2nd floor addittion, roof deck & entry structure to existing 3,375 sq.ft. single-family home, repair & add to existing seawall, install secondary treatment septic system, and offer to dedicate lateral public access easement along beach, with no grading, at 23634 Malibu Colony Drive, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-47 (Good, Malibu) Application of Barbara Good for 34-ft-high 6,780 sq.ft. single-family home, attached 3-car garage, indoor swimming pool, septic system, driveway, retaining walls, and barrier wall, 7500-gallon water tank, 2,090 cu.yds. of grading, widening parts of access road and repaving access road, at 210 Loma Metisse, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-00-100 (Field, Malibu) Application of Mr & Mrs Edward Field Jr. to demolish home & stables, and construct 6,466 sq.ft. 2-story single-family home, driveway, entrance gate & fences, pool & spa, pool cabana, and evapotranspiration septic system with 1,296 cu.yds. of grading, at 29530 Rainsford Place, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-162 (Sayles, Malibu) Application of Gerald & Shirley Sayles for 4,592 sq.ft. 2-story single-family home, 3-car garage, swimming pool with alternative purification system, septic system, landscaping, 1,268 cu.yds. of grading, 340-ft-long road extension and water line improvements, drainage culvert, dissipater, erosion control swales, and temporary construction & security trailer, at 20580 West Betton Drive, Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

e. Application No. 4-00-188 (Olson, Malibu) Application of Marion Olson for 3,992 sq.ft. 27-ft-high single-family home, 4-car garage, swimming pool with alternative purification system, septic system, 1,352 cu.yds. of grading, 800-ft-long road, water line extension, drainage culverts, dissipaters & swales, runoff filtration devices, landscaping, and temporary construction trailer, at 2737 Fabuco Road, Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

f. Application No. 4-00-180 (SEVA, Malibu) Application of SEVA Corporation of America for 475 sq.ft. gate house, trash enclosure, dog run, two entry gates, fencing, and septic system, at 5812 South Rambla Del Orto, in Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-00-75 (VNB Trust, Malibu) Application by VNB Trust to demolish 1-story single-family home & detached garage and construct 28-ft-high 5,900 sq.ft. single-family home (with 3,418 sq.ft. basement), detached 23-ft-high 524 sq.ft. garage (with 442 sq.ft. basement), new driveway, alternative septic system, landscaping, and 2,620 cu.yds. of grading, at 6830 Zumirez Drive, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

9:00 a.m.

WEDNESDAY, DECEMBER 13, 2000

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES.

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Contract for $7,000 with Cooperative Personnel Services for statewide salary survey of coastal program analyst classes in the public sector. (SMH-SF) [APPROVED]

9. LCP PLANNING GRANTS. Public hearing and action on funding requests for fiscal year 2000-2001 Local Coastal Program (LCP) Local Assistance Grants. (BVB-SF) [APPROVED]

NORTH CENTRAL COAST DISTRICT

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

11. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA HEADINGS. [NONE]

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

a. San Mateo Co. LCP Amendment No. SMC-MAJ-2-00 (timber harvest buffer). Public hearing and action on request by San Mateo County to amend its LCP Implementation Plan to establish 1,000-foot buffer between legal residences in existence as of June 18, 1991 and commercial timber harvest operations in three zoning districts. (JAS-SF) [APPROVED]

13. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-2 99-66 (Lee, San Mateo Co.) Appeal by Commissioners Wan & Desser from decision of County of San Mateo granting permit with conditions to David Lee for 2-story 6,500 sq.ft. single-family home, attached 4-car garage, 600 sq.ft. detached accessory building, lap pool, pond, gazebo & spa, driveway septic system and waterline, on 84.49-acre lot, at 2070 Cabrillo Highway (between Highway One and Santa Cruz border), next to Año Nuevo State Reserve, Pescadero, San Mateo County. (JAS-SF) [POSTPONED]

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

c. Appeal No. A-2-00-38 (Anderson, San Mateo Co.) Appeal by Kent Harvey from decision of County of San Mateo granting permit with conditions to John Anderson for 2,881 sq.ft. single-family home, attached 2-car garage, well & septic system, regrade existing unpaved 600-ft-long driveway, and designate existing 950 sq.ft. home as affordable housing unit, at 400 Dehoff Canyon Road, San Mateo County. (JAS-SF) [POSTPONED]

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. Appeal No. A-1-99-22 (Ailanto Properties, Half Moon Bay) Appeal by Commissioners Wan & Reilly, Eleanor Wittrop and George Carman from decision of City of Half Moon Bay granting permit with conditions to Ailanto Properties for Pacific Ridge Subdivision to divide 114 acres into 145 lots, construct detached, single-family homes on the lots and provide streets, open space lots and neighborhood park areas, at next to east end of Grand View and Terrace Boulevards, Half Moon Bay, San Mateo County. (CLK-SF) [TO CONTINUE]

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

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

b. Appeal No. A-2-00-27 (Korean Central Presbyterian Church, Daly City) Appeal by Anthony B. Gangloff from decision of City of Daly City granting permit with conditions to Korean Central Presbyterian Church for 25,245 sq.ft. church and 131-space parking lot, at 50 Northridge Drive, Daly City, San Mateo County. (VAE-SF) [POSTPONED]

c. Appeal No. A-2-00-28 (Blank, San Mateo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Mateo granting permit with conditions to Steve Blank for 3-story 15,000 sq.ft. single-family home with outlying bedrooms and underground tunnels, swimming pool, 2,500 sq.ft. equipment barn, 2,700 sq.ft. horse stable, and farm labor housing unit, on 261-acre lot, at 4100 Cabrillo Highway (next to Año Nuevo State Reserve, Pescadero, San Mateo County. (JAS-SF) [POSTPONED]

9:00 a.m.

THURSDAY, DECEMBER 14, 2000

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Area office at (831) 427-4863 (Santa Cruz).

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

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

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

b. UCSC LRDP Issue Identification. Public hearing and Commission comments on Issue Identification submittal by University of California at Santa Cruz (UCSC) for preparation of Long Range Development Plan (LRDP) at Terrace Point site on western edge of City of Santa Cruz, Santa Cruz County. (KC-SC) [APPROVED]

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

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-00-76 (Santa Cruz Co. Pleasure Pt. street improvements) Appeal by Commissioners Wan & Potter and Charles Paulden from decision of Santa Cruz County granting permit with conditions to Santa Cruz County Department of Public Works for road, drainage, sidewalk and streetscape improvements on 30th, 32nd, and 33rd Avenues, and Hawes, Calla, and East Cliff Drives in Pleasure Point area of Live Oak, Santa Cruz County. (DC-SC) [POSTPONED]

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

c. Appeal No. A-3- 00-150 (San Giacomo, Monterey Co.) Appeal by Nancy & Wheeler Farish from decision of County of Monterey granting permit with conditions to Angelo & Yvonne Li San Giacomo to demolish 3,718 sq.ft. single-family home, and construct 11,084 sq.ft. single-family home with variances to exceed Pescadero Watershed coverage limits and maximum lot coverage, at 1568 Cypress Drive, Del Monte Forest, Monterey County. (CKC-SC) [TO CONTINUE]

Pursuant to California Government Code §11125.4 (a)(1), the Coastal Commission conducted a special session on Thursday, December 14, 2000 at 1 p.m. to discuss extending the time limit on the request to the Office of Ocean and Coastal Resource Management to add certain limited categories of U. S. Fish and Wildlife Service "incidental take" permits to the California Coastal Management Program. This decision may affect pending litigation in which the Coastal Commission is involved. [REQUEST TO EXTEND TIME LIMIT APPROVED]

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

a. Appeal No. A-3-98-114 (S N G, Sand City) Appeal by Ventana Chapter of Sierra Club and Commissioners Wan & Armanasco from decision of City of Sand City granting permit with conditions to SNG Development Company for mixed use resort (217-room hotel, 100-unit vacation ownership resort, 45 visitor serving (rental pool) condominiums, and 133 residential condominiums, restaurant, conference rooms and other commercial facilities), open space public access trails and recreation area, and 10.2 acres of restored and stabilized sand dune habitat, at northernmost lot in City, west of Highway One (northwest of Highway One & Fremont Blvd.), Sand City, Monterey County. (SM-SC) [PERMIT DENIED]

b. Application No. 3-00-31 (Cypress Inn, Carmel) Application of Cypress Inn Investors, L.P. to demolish commercial & residential building, expand Cypress Inn onto demolition site, transfer or retirement of water allocations, and transfer of residential units & visitor-serving units to support Cypress Inn expansion, at northeast corner of Lincoln & 7th, Carmel, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

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

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

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

d. Application No. 3-00-90 (Mandurrago & Adams, Carmel) Application of John Mandurrago & Brian Adams to demolish Hitchcock House (on Mission Street), demolish apartments and commercial office (on San Carlos Street), remove four trees, and construct multiple-story 7,355 sq.ft. 13-unit residential care facility (with 5,500 sq.ft. underground basement & garage) in Spanish revival style extending from San Carlos to Mission Streets and including public walkway and courtyard between streets, on block between 7th & 8th Avenues, in Carmel-by-the-Sea, Monterey County. (DC-SC) [POSTPONED]

e. Application No. 3-00-93 (Shellooe, Carmel) Application of Mr & Mrs William Shellooe to demolish two 550 sq.ft. single-family homes & detached garage, and construct 2,180 sq.ft. single-family home on 5,075 sq.ft. lot with 80 cu.yds. of grading for garage on lower level, on Scenic Road (3 NE of 12th), Carmel, Monterey County. (LO-SC) [TO CONTINUE]

f. Application No. 3-00-101 (Stewart, Carmel) Application of Don & Carolyn Stewart to demolish 725 sq.ft. single-family home, to facilitate new 1,794 sq.ft. single-family home & attached garage, on Carpenter Street (2 NW of 6th Ave.), Carmel, Monterey County. (LO-SC) [APPROVED WITH CONDITIONS]

g. Application No. 3-00-104 (Ingle, Carmel) Application of James & Fredricka Ingle to demolish 1,238 sq.ft. single-family home, to facilitate new 1,800 sq.ft. 2-story single-family home & attached garage, on Lincoln Street (2 NE of 10th Ave.), Carmel, Monterey County. (LO-SC) [APPROVED WITH CONDITIONS]

h. Application No. 3-00-107 (Tipton, Carmel) Application of George & Paula Tipton to demolish 755 sq.ft. single-family home, to facilitate new 1,336 sq.ft. 2-story single-family home, on east side of San Antonio Ave. (4 NE of 11th Ave.), Carmel, Monterey County. (LO-SC) [APPROVED WITH CONDITIONS]

i. Application No. 3-00-115 (Dority, Carmel) Application of Kasey & Monique Dority to demolish 900 sq.ft. single-family home, to facilitate new 1800 sq.ft. 2-story, single-family home & attached garage, on Monte Verde Street (5 SW of 12th), Carmel, Monterey County. (LO-SC) [APPROVED WITH CONDITIONS]

j. Application No. 3-00-120 (Martin, Carmel) Application of Tim & Lois Martin to demolish 1,674 sq.ft. 2-story single-family home & attached garage, and remove one oak tree, to facilitate new 1,800 sq.ft. 2-story single-family home & garage, on 5th Avenue (2 NW of Santa Rita), Carmel, Monterey County. (LO-SC) [WAIVED]

k. Application No. 3-00-131 (Smith, Carmel) Application of Craig Smith to demolish 2-story single-family home, to facilitate new 2 story 2,531 sq.ft. single-family home, at 4th Avenue & Casanova Street, Carmel, Monterey County. (LO-SC) [APPROVED WITH CONDITIONS]

l. Application No. 3-00-129 (Knuckles, Carmel) Application of Clifford & Gloria Knuckles to demolish 2-story 2,722 sq.ft. single-family home, to facilitate new 2-story 2,480 sq.ft. single-family home, on Dolores Street (7 SW of 13th Ave.), Carmel, Monterey County. (LO-SC)

m. Application No. 3-00-143 (Green, Carmel) Application of Thomas & Jill Green to demolish 320 sq.ft. home and remove three 5" diameter apple trees, to facilitate new 2-story 1,786 sq.ft. single-family home with attached garage, on Guadalupe Street (3 NE of 5th Ave.), Carmel, Monterey County. (LO-SC) [APPROVED WITH CONDITIONS]

n. Application No. 3-00-135 (Oh, Carmel) Application of Richard Oh to demolish two 1-story single-family homes (1678 sq.ft. total) and remove one 12" diameter redwood tree, to facilitate new 2-story 1,800 sq.ft. home, on Santa Fe Street (2 NE of 2nd Ave.), Carmel, Monterey County. (LO-SC) [APPROVED WITH CONDITIONS]

o. Application No. 3-00-122 (Walters, Carmel) Application of Joe Walters to demolish 579 sq.ft. structure, to facilitate new 1,800 sq.ft. 2-story single-family home, on 4,000 sq.ft. lot, on Lincoln Street (2 NE of 13th), Carmel, Monterey County. (LO-SC) [POSTPONED]

p. Application No. A-3-98-101 (Bailey & Steltenpohl, Santa Cruz Co.) [Pursuant to Stipulated Remand] Application of Fred Bailey & Greg Steltenpohl to modify and expand existing 13,000 sq.ft. building into 23,000 sq.ft., 29 to 30 foot tall, mixed use development (including restaurant, 5 overnight units, spa, shop, food processing operation and warehouse space, one caretakers unit, and one additional residential unit), construct detached 600 sq.ft. greenhouse, 22-space parking lot in lower part of site, 20-space parking lot recessed 2 feet below grade on upper bluff, landscaping and public access amenities (benches, stairs, pathways), and dedicate lateral and vertical trail and on seaward side of Highway 1 (opposite Davenport Avenue and Center Street) in Davenport, in northern Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

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

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

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

a. Permit No. 3-84-139-A (Cannery Row & Monterey Peninsula Hotel, Monterey) Request by Cannery Row Company & Monterey Peninsula Hotel LLC to revise approved hotel, changing number of rooms from 212 to 208, meeting area from 6818 to 10,200 sq. ft., retail area from 11,497 to 18, 581 sq. ft., and parking stalls from 262 to 273, at 750 Cannery Row, Monterey, Monterey County. (SC-SC) [POSTPONED]

b. Permit No. A-3-99-83-A (Morro Bay Mini Storage, San Luis Obispo Co.) Request by Morro Bay Mini Storage, Inc. for larger storage facility and revised habitat mitigation measures in accordance with Settlement Agreement that resolves loss of habitat associated with prior grading activities, at Mountain View Drive & Santa Ynez Avenue, Los Osos, San Luis Obispo County. (SM-SC) [POSTPONED]

9. CONDITION COMPLIANCE for Permit No. 3-83-76-A13 (UCSC & Long Marine Lab, Santa Cruz) Public hearing and Commission review of UCSC's Younger Lagoon Beach/Wetland Area Management and Access Plan, to determine whether Younger Lagoon beach and wetland area (or part thereof) should remain off limits to public access, in compliance with permit authorizing Institute of Marine Science's Ocean Health building, at 100 Shaffer Road (UCSC Long Marine Laboratory at Terrace Point), Santa Cruz, Santa Cruz, Santa Cruz County. (DC-SC) [POSTPONED]

10. PERMIT EXTENSION. Public hearing and action on extension of permit.

a. Appeal No. A-3-99-82 (Tri W, Morro Bay) Appeal by Jack McCurdy from decision of City of Morro Bay granting permit with conditions to Tri W Enterprises, Inc. for one year time extension of PM 04-92/CDP43-92 allowing division of 175 acre lot to create one 17.54 acre lot and one remainder 157-acre lot, at end of Morro Bay Blvd. at Highway 1, Morro Bay, San Luis Obispo County. (RB-SC) [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. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

9:00 a.m.

FRIDAY, DECEMBER 15, 2000

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

3. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Eureka office at (707) 445-7833.

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

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

a. Humboldt Co. LCP Amendment No. 1-00 (reorganization). Public hearing and action on request by County of Humboldt to reformat the certified Coastal Zoning Ordinance including: consolidating general & procedural provisions, correcting errors and conflicting code language, establishing improved numbering system, clarifying procedures for appealing administrative decisions to the Board, cross referencing to adopted County Ordinances & State Laws, reorganizing 16 chapters into 4, using tables to identify permitted uses and development standards in principal zones, and revising and updating procedural requirements that conflict with State Law. (TST-E) [APPROVED WITH MODIFICATIONS]

b. Crescent City LCP Amendment No. 1-00 (Del Norte Healthcare Dist.). Public hearing and action on request by City of Crescent City to amend its certified Land Use Plan (LUP) and Implementation Plan to: delete text policies from LUP that reserve area between Battery Street, Second Street, C Street and ocean for medical facilities; create Coastal Zone-Waterfront Commercial (CZ-CW) zoning district and rezone aforementioned area from Coastal Zone-Residential Professional (CZ-CW) to new CZ-CW district; revise description of Harbor Bicycle Path in LUP with corresponding change to access and recreation map to provide for realignment of bicycle path between Second and Front Street from A to B Streets; revise & update discussion in General Conditions and Recommendations section of LUP about existing erosion and other site conditions in area to be rezoned; indicate that an offer should be accepted to dedicate part of the bluff edge west to mean high tide line for public access; and add requirement that best management practices for controlling stormwater runoff and maintaining water quality be incorporated into development design and operation. (JB-E) [POSTPONED]

6. NEW APPEALS. See AGENDA HEADINGS.

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

b. Appeal No. A-1-00-51 (Bonham Investment, Mendocino Co.) Appeal by Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to Bonham Investment Company to reconfigure 3 lots recognized by Certificate of Compliance #CC 29-98, on west side of Highway 1 at Glennen Drive (CR #534), 2½ miles north of Gualala, Mendocino County. (RSM-E) [TO CONTINUE]

c. Appeal No. A-1-00-52 (McNeely, Mendocino Co.) Appeal by Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to Barbara A. McNeely for 1,550 sq.ft. 26-ft-high single-family home, septic system, detached garage, and extension of utilities 90 feet to new structures, on 1½ acre lot, at 37100 Highway One (east of County Road #526 and west of Highway One), Mendocino County. (RSM-E) [TO CONTINUE]

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

a. Application No. 1-99-31 (Mid County Ranch, Humboldt Co.) Application of Mid County Ranch Partnership to divide 48 acres into 6 lots (2.5 to 3.7 acres) plus remainder 29-acre lot, at south end of Walker Point Road, in Indianola, Humboldt County. (RSM-E) [POSTPONED]

b. Appeal No. A-1-00-20 (Beacon, Mendocino Co.) Appeal by Friends of Schooner Gulch, Hillary Adams, Sierra Club - Mendocino/Lake Group, and Commissioners Wan & Woolley from decision of County of Mendocino granting permit with conditions to R. D. Beacon to re-configure 2 legal lots recognized by Certificate of Compliance to create 9 & 81 acre lots, at 2 miles south of Elk, on both sides of Highway 1, Mendocino County. (JB-E) [POSTPONED]

c. Application No. 1-00-36 (PG&E, Humboldt Co.) Application of Pacific Gas & Electric Company to maintain protection system for existing oil pipeline by excavating five holes 3 feet apart, for magnesium cathodic protection anodes, and 110-ft-long trench, at 1000 King Salmon Avenue, Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

d. Application No. 1-00-47 (Eureka & BLM, Humboldt Co.) Application of City of Eureka & Bureau of Land Management to reauthorize regulated off-highway vehicle (OHV) use and maintenance of 80 acres of North Spit Foredune Area, west of New Navy Base Road on Samoa Peninsula, Humboldt County. (TST-E) [POSTPONED]

8. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. A-1-97-46-E (Riley, Mendocino Co.) Request by David C. & Kathryn A. Riley to extend permit for 28-ft-high 2,814 sq.ft. single-family home, attached subterranean garage & basement, driveway, sewer lift pump system, and drainage system including freshwater leach lines, at 38868 Sedalia Drive, Gualala, Mendocino County. (RSM-E)  [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be January 9-12 in Los Angeles, and February 13-16 in San Luis Obispo.

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