Welcome to the California Coastal Commission's Web Site!

 

Click to request an ADA compliant copy of documents or reports on this agenda
Please include day, month, year and item number


California Coastal Commission

January 1996 Agenda

Crowne Plaza - Holiday Inn - LAX

5985 West Century Blvd.

Los Angeles

(310) 642-7500


10:00 a.m.

WEDNESDAY, JANUARY 10, 1996

1..CALL TO ORDER.

2. ROLL CALL.

3. APPROVAL OF MINUTES.[APPROVED]

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

8. EXECUTIVE DIRECTOR'S REPORT.

a. Legislation: The Commission may take action on the following legislation: AB 450, AB 678, AB 1119, AB 1319, AB 1320, SB 466, SB 635, SB 1084. (JS-Sac)

ENERGY and OCEAN RESOURCES

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

a. SONGS Report. Briefing on status of San Onofre Nuclear Generating Station mitigation program. (SMH&CP-SF)

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

CCC v. Gordon

Miller v. CCC

Ojavan Investors v. CCC

The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(q)(1) and (3). In addition, the Commission may consider matters which fall under Government Code Section 11126(q)(2) or (3).

CENTRAL COAST AREA

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

a. San Luis Obispo Co. LCP Amendment No. 2-95 Certification Review. Concurrence with Executive Director's determination that action by County of San Luis Obispo accepting certification of Amendment No. 2-95 with suggested modifications is legally adequate. (SG-SC) [NO OBJECTION]

b. Santa Cruz Co. LCP Amendment No. 3-95 (Minor): Concurrence with Executive Director's determination that the following amendments are minor:
1. Revises sewage disposal ordinance to reference immediate abatement powers, to allow expanded uses served by septic systems without automatically requiring their upgrade, to authorize a fee credit, to extend grace period for processing subdivisions served by septic systems, to extend to two years expiration date of septic repair permits, to clarify limits on building additions served by non-conforming systems, to allow haulaway systems in limited cases, to delete technical specifications for distribution boxes, to require enhanced treatment systems for sandy soils and large systems, and to increase distance between leachfields and certain drains from 10 to 25 feet.
2. Revises definition of "bedroom" to be consistent with other ordinance sections; density is not affected. (RH-SC). [NO OBJECTION]

11. CONSENT CALENDAR. See AGENDA HEADINGS.

11.5 NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-95-79 (Andrews & Lee, Pismo Beach) Appeal of Anatol J. Jordan and Lanier & Dee Harper from decision by City of Pismo Beach granting permit with conditions to Steve Andrews/Bellstone & James Lee for 25-lot subdivision (23 residential lots & 2 open space lots) on south side of Beachcomber Drive, Pismo Beach, San Luis Obispo County. (SG-SC) [TO CONTINUE]

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

a. Application No. 3-95-64 (San Luis Bay Inn, San Luis Obispo Co.) Application of San Luis Bay Inn to repair creek bank to protect archaeological site at Harford Creek and San Luis Obispo Creek, Avila Beach, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-95-80 (CalTrans, San Luis Obispo Co.) Application of California Department of Transportation to replace Pico Creek Bridge with new bridge 46 ft. upstream, and realign Highway 1 for new bridge, at San Simeon Acres, 3 miles south of Hearst Castle, San Luis Obispo County. (SM-SC) [APPROVED WITH CONDITIONS]

13. 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. Application No. 3-82-77-A3 (Monterey Plaza Hotel, Monterey) Request by Monterey Plaza Hotel to add 4 rooftop suites & health spa to "Building A" of existing 287-unit hotel; 400 Cannery Row, Monterey, Monterey County. (LO-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-82-126-A4 (Monterey Bay Boatworks, Monterey) Request by Monterey Bay Boatworks to amend permit for Breakwater Marina to allow loading and unloading of passengers from commercial dive boats, 32 Cannery Row, Monterey, Monterey County. (LO-SC) [APPROVED WITH CONDITIONS]

SOUTH COAST AREA

14. SOUTH COAST DISTRICT DIRECTOR'S REPORT. Report by District Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Area office at (310) 590-5071 (Long Beach)or (619) 297-9740 (San Diego).

15. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 5-95-275 (Long Beach maintenance yard) Application of City of Long Beach to move Dept. of Parks & Recreation maintenance equipment yard and place two 13-ft-high prefabricated buildings (1,750 & 1,200 sq.ft.) for crew locker room and equipment storage, at 327 Golden Shore, Long Beach, Los Angeles County. (JLR-LB) [NO OBJECTION]

16. CONSENT CALENDAR. See AGENDA HEADINGS.

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

b. Application No. 5-95-241 (Santa Monica Hotel, Santa Monica) Application of Santa Monica Hotel Assoc. Ltd. to demolish single-family home & bike rental shop and construct three 4-unit 2-story Bed & Breakfast facilities, with 12 total parking spaces, new bike rental shop with terrace above & new walkway, at 1701-1715 Ocean Front Walk, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-95-259 (Becker, Newport Beach) Application of Mark Becker to convert 23-ft-high 2,072 sq.ft. duplex to condominiums and improve structure & site to current building standards, at 228 Opal and 303 Collins, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-95-271 (Ferris, Newport Beach) Application of William Ferris to add 1,556 sq.ft. to 2,435 sq.ft. to duplex resulting in 24-ft-high duplex, and add 1 space to garage resulting in 544 sq.ft. garage, at 406 Via Lido Nord, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

17. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-95-260 (Contursi, Laguna Beach) Appeal of Susan Colaninno from decision of City of Laguna Beach granting permit with conditions to Steve Contursi for 1,925 sq.ft. 22-ft-high duplex with attached 880 sq.ft. garage, at 1601 South Coast Highway, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Appeal No. A-5-95-261 (Contursi, Laguna Beach) Appeal of Susan Colaninno from decision of City of Laguna Beach granting permit with conditions to Steve Contursi for 4,097 sq.ft. 29-ft-high single-family home & attached 732 sq.ft. garage, at 1601 South Coast Highway, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

c. Appeal No. A-5-95-270 (Rancho Palos Verdes road) Appeal of Lois Larue from decision of City of Rancho Palos Verdes granting permit with conditions to City for 600-ft-long road from blufftop to beach for drilling equipment to perform geologic test borings, at Sacred Cove (seaward of Palos Verdes Drive South near Peppertree Road), Rancho Palos Verdes, Los Angeles County. (JLR-LB) [TO CONTINUE]

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

a. Application No. 5-95-72 (Los Angeles Parks) Application of City of Los Angeles Dept. of Recreation & Parks to refurbish 5,706 sq.ft mini-park with new play equipment, landscaping, duck pond, concrete sidewalk, wheelchair ramp & bollards, at northeast corner of Dell Avenue & Linnie Canal, Venice, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-95-152 (BLMP, Coastal Conservancy, & Los Angeles) Application of Ballona Lagoon Marine Preserve (BLMP), California Coastal Conservancy, and City of Los Angeles to restore & enhance Ballona Lagoon, and dredge deep water pool, with public access improvements and revegetation of lagoon banks with native vegetation, at Ballona Lagoon, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

19. PERMIT AMENDMENTS. See AGENDA HEADINGS.

a. Permit No. 5-86-518-A3 (Park Plaza, Los Angeles) Request by Park Plaza Partnership to convert 1,499 sq.ft. of 9,021 sq.ft. commercial retail center to walk-up food vending with no seating, at 801 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-93-96-A (Los Angeles Public Works) Request by City of Los Angeles Dept. of Public Works to delete Pulga Canyon lateral sewer line from proposed Sunset Pumping Plant, force main & gravity sewers, on Pacific Coast Highway, between Sunset Blvd. & Potrero Canyon, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

20. FINDINGS. See AGENDA HEADINGS.

a. Application No. R5-93-27 (PacTel Cellular, Laguna Beach) Request (by PEST) denied to revoke permit to PacTel Cellular for unmanned cellular telecommunication facility, at El Morro Elementary School, 8681 North Pacific Coast Highway, Laguna Beach, Orange County. (RMR-LB) [APPROVED]


9:00 a.m.

THURSDAY, JANUARY 11, 1996

1. CALL TO ORDER.

2. ROLL CALL.

3. WORKSHOP on Los Angeles County Public Works. Harry Stone, Director of Los Angeles County Dept. of Public Works, and Maria Chong Castillo, representing Supervisor Zev Yaroslavsky (3rd District), will brief the Commission on: (1) County-sponsored public works projects, and (2) efforts by the County to meet Commission information requirements for future coastal permit applications and to satisfy conditions of past coastal permits. (TAD-V)

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..MUST be on 11TH See AGENDA HEADINGS

a. CD-90-95 (Fish & Wildlife Service, Orange Co.) Consistency determination by U.S. Fish & Wildlife Service for Conceptual Wetland Restoration Plan at Bolsa Chica Lowlands, Orange County. (LJS-SF) [POSTPONED]

6. PORT PLAN AMENDMENTS.

a. Port of Los Angeles Plan Amendment No. 15. Public hearing and action on request by Port of Los Angeles to amend certified port master plan by establishing port landfill mitigation credit account using mitigation credits obtained from wetlands restoration project at Bolsa Chica Lowlands in Orange County. (LJS-SF) [POSTPONED]

b. Port of Long Beach Plan Amendment No. 8. Public hearing and action on request by Port of Long Beach to amend certified port master plan by establishing port landfill mitigation credit account using mitigation credits obtained from wetlands restoration project at Bolsa Chica Lowlands in Orange County. (LJS-SF) [POSTPONED]

SOUTH COAST AREA

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

a. Bolsa Chica Plan Amendment No. 1-95 & Implementation. Public hearing and action on request of County of Orange to amend certified Land Use Plan and certify new Implementation Program for Bolsa Chica, to replace 1986 Land Use Plan. Amendment would allow 2400 residential units on Mesa (227 acres) and 900 residential units on Lowland (185 acres) with associated infrastructure, public recreational facilities, and wetland restoration (including 250 foot wide non-navigable ocean entrance), fill of 123 acres of wetland for residential development, relocation of sensitive habitat from Bolsa Chica Mesa to Huntington Mesa, and Development Agreement between County and Koll Real Estate Group (one condition of Development Agreement concerns dedication of 770 acres of Lowland, if developer receives Army Corps of Engineers Permit), inland of Pacific Coast Highway and south of Warner Avenue, Orange County. (SFR-LB) [APPROVED WITH MODIFICATIONS]

SOUTH CENTRAL COAST AREA

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

9. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-95-144 (Malibu landslide repair) Application of City of Malibu Public Works Department to repair landslide along Latigo Canyon Road and install three phases of hydraugers, at Malibu/Los Angeles County Border, Malibu, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-95-148 (Malibu landslide repair) Application of City of Malibu Public Works Department to repair landslide above Malibu Canyon Road below Hughes Laboratory, Malibu, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-95-178 (L.A. Co. road repair) Application of Los Angeles County Public Works Department to rebuild road & culvert and install 10' by 8' reinforced concrete box with 800 cu.yds. of grading, at 19452 Grand View Drive, 615 Falls Drive & 500 South Topanga Canyon Blvd., near Fernwood, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-95-183 (L.A. Co. spill removal) Application of to Los Angeles County Public Works Department to remove 800 cu.yds. of over spill materials on slope face and replant or restore vegetation, at 23600 Saddle Peak Road, Topanga area of Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-95-186 (L.A. Co. slope repair) Application of Los Angeles County Public Works Department to repair slope undermined and eroded by flooding, with 5,500 cu.yds. of grading in 20,000 sq.ft. area and new 24" by 205' culvert, at 35800 Mulholland Highway, near Malibu, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-95-191 (Damian, Malibu) Application of Flamey & Egla Damian to demolish 2-story home & garage, and construct 2-story home, 4-car garage, swimming pool, pool enclosure & dressing area, gazebo, septic tank, entry gate and fence, at 6363 Delaplane Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

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

h. Application No. 4-95-213 (Peschke, Los Angeles Co.) Application of Ray & Stephanie Peschke to add studio apartment on top of garage (converted from carport) and expand split level home (1,572 sq.ft.) by enclosing 492 sq.ft. of deck and adding basement, at 2145 Bilberry Avenue, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-95-216 (Cosentino, Malibu) Application of Joseph Cosentino to add second floor to 1-story home, at 4700 Hume Road, Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

j. Application No. 4-95-220 (Hamburger, Malibu) Application of Martin & Carole Hamburger to remodel & add 574 sq.ft. to landward side of 2-story beachfront single-family home and install septic system, at 23640 Malibu Colony Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-95-225 (Mahadevan, Los Angeles Co.) Application of Dr P. Mahadevan, Hindu Temple Society of So. Cal., to enclose temple complex in 1-story 8,000 sq.ft. building, add shrines, extend parking lot, construct fire truck turnout, entrys, walkways, patios, parking lots and landscaping, at 1600 Las Virgines Canyon Road, Calabasas, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

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

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

10.5 NEW APPEAL. See AGENDA HEADINGS

a. Appeal No. A-4-95-247 (Bermant, Carpinteria) Appeal of Commissioners Giacomini & Glickfeld from decision of City of Carpinteria granting permit to Bermant Development Corporation to construct 58,000 sq.ft. commercial building with 183 parking spaces within Carpinteria Bluffs Area II, at 6267 Carpinteria Avenue, Carpinteria, Santa Barbara County. (MKH-V) [WITHDRAWN]

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.

a. Application No. 4-94-39 (Bush Oil, Oxnard & Ventura Co.) Application of Bush Oil Company for oil spill cleanup work, soil & brush removal, temporary dike & impoundment area, lake water discharge to ocean, and skimming to remove oil from land & ocean, near McGrath Lake, west of Harbor Boulevard & Gonzales Road, and temporary sediment berm covered with plastic at mouth of Santa Clara River, in Oxnard and Ventura County. (JCJ-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-94-170 (PNC Mortgage Corp., Malibu) Application of PNC Mortgage Corporation to construct tennis court, pool, decking, landscaping, fencing & riding ring on lot with single-family home, and restore part of development on adjacent National Park Service property, with 6,716 cu.yds. of grading, at 6087 Cavalleri Road, Malibu, Los Angeles County. (SPF-V) [WITHDRAWN]

c. Application No. 4-95-115 (Lauber, Stevinson & Smith, Los Angeles Co.) Application of Harold Lauber, Dorothy Stevinson, and Richard & Carolyn Smith to divide 3 lots (22.6 acres) into 7 lots (1.25 to 5.5-acres), with 96,200 cu.yds. of grading for access road and four building pads, install underground utilities, and improve access road with paving, curb & gutter, at 5350 Kanan Dume Road (between Kanan Dume and Ramirez Canyon Roads), near Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-95-136 (Kaplan, Los Angeles Co.) Application of Stan Kaplan to adjust lot line, and construct 2,507 sq.ft. 18-ft-high single-family home, 816 sq.ft. garage, 3,435 sq.ft. of terrace, pool, & septic system with 1,820 cu.yds. of grading, in El Nido small lot subdivision, at 3044 Sequit Drive, Malibu, Los Angeles County. (BJC-V)

e. Application No. 4-95-155 (CalTrans, Malibu) Application of California Department of Transportation to remediate active landslide with 150,000 cu.yds of grading on inland side of Pacific Coast Highway, at Pacific Coast Highway & Tuna Canyon Road, Malibu, Los Angeles County. (TAD-V) [POSTPONED]

f. Application No. 4-95-185 (L.A. Co. Rambla Pacifico repair) Application of Los Angeles County Public Works Department to repair landslide and replace part of Rambla Pacifico with 30,000 cu.yds. of grading on 2 acres, on Rambla Pacifico 200 feet north of Mile Marker 1.72, Malibu area of Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-95-187 (L.A. Co. landslide repair) Application of Los Angeles County Public Works Department to repair landslide by placing 10,000 cu.yds. of fill into drainage next to Las Flores Creek and installation of 10' x 6.5' reinforced concrete box, on 1.7 acres, at Las Flores Canyon Road Mile Marker 1.98, near Malibu, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-95-196 (Russell, Los Angeles Co.) Application of Rusty Russell for 3,186 sq.ft. 15-ft-high single-family home, 676 sq.ft. guesthouse, corral, septic system and 2,200 cu.yds. of grading, at 27979 Borna Drive, near Malibu, Los Angeles County. (MKH-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-94-141 (Ernst, Los Angeles Co.) Application of Glen Ernst to adjust lot line of 2 lots resulting in lots of 16,907 & 14,095 sq.ft., at 21812 Castlewood Drive, Malibu, Los Angeles County. (RR-V) [APPROVED WITH CONDITIONS]

12. REVOCATION of Permit No. 4-92-62 (Frankel, Malibu) Request by Brian Grazer et al. to revoke permit granted to Rascoff Zysblat (now held by David Frankel) to add to and remodel single-family home & teahouse, at 23418 Malibu Colony Road, Malibu, Los Angeles County. (SPF-V) [DENIED]

13. FINDINGS. See AGENDA HEADINGS.

a. Permit No. A-4-84-58-A (Sandyland Cove Homeowners, Santa Barbara Co.) Sandyland Cove Homeowners Association granted permit amendment for rock revetment to protect 38 oceanfronting homes, at Sandyland Cove, near Carpinteria, Santa Barbara County, including boundary line agreement and $500,000 mitigation fund. (MKH-V) [POSTPONED]

b. Application No. 4-95-176 (Hackett, Malibu) Buddy & Sherry Hackett granted permit with conditions to stabilize bluff & foundation of existing home, replace patio, improve drainage and install 2 riprap energy dissipators, at 32232 Pacific Coast Highway, Malibu, Los Angeles County. (RR-V) [APPROVED]

NORTH COAST AREA

14. NORTH COAST DISTRICT DIRECTOR'S REPORT. Report by District Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Area office at (415) 904-5260 (San Francisco).

14.5 ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 1-95-58 (Garrison, Half Moon Bay) Application of Gregg & Rosanna Garrison to convert 2-story single-family home to office use and add two tandem parking stalls next to existing garage, at 780 Purissima Street, Half Moon Bay, San Mateo County. (BVB-E) [NO OBJECTION]

15. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 1-95-56 (Williamson, Half Moon Bay) Application of Robert & Joni Williamson to demolish barn & outhouse, construct three commercial buildings (retail & office, 1- and 2-story structures) as additions to 1-story office building, and remodel office building for retail use, at 788 Main Street, Half Moon Bay, San Mateo County. (BVB-E) [APPROVED WITH CONDITIONS]

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

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

b. Application No. 1-95-54 (Feiner, Mendocino Co.) Application of Donna Feiner for curtain drain on vacant lot, at 3451 "E" Road, Albion, Mendocino County. (JG-E) [APPROVED WITH CONDITIONS]

17. FINDINGS. See AGENDA HEADINGS.

a. Application No. 1-95-40 (Pacifica wastewater plant) City of Pacifica granted permit with conditions for wastewater treatment plant and restoration of lower Calera Creek in Pacifica Quarry area, west of Highway 1, south of Mori Point ridgeline, and north of Rockaway Beach, Pacifica, San Mateo County. (JJM-E) [APPROVED]


9:00a.m.

FRIDAY, JANUARY 12, 1996

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST AREA

3. SOUTH COAST DISTRICT DIRECTOR'S REPORT. Report by District Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Area office at (619) 521-8036 (San Diego).

a. Encinitas LCP Amendment 1-95-B Certification Review. Concurrence with Executive Director's determination that action by City of Encinitas, accepting Commission certification of LCP Amendment 1-95-B (GPAs and Zoning Code Revisions) with suggested modifications, is legally adequate. (LJM-SD) [NO OBJECTION]

b. Encinitas LCP Amendment No. 2-95 (Minor). Concurrence with Executive Director's determination that amendment to certified City of Encinitas LCP, regarding extension of time for completion of comprehensive coastal plan to address coastal bluff erosion, is minor. (LJM-SD) [NO OBJECTION]

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-95-143 (Solana Beach farmers' market) Application of City of Solana Beach for farmers' market to be held on Sundays from 2:00 to 6:00 p.m. on 45 parking spaces of 160-space parking lot serving 30,195 sq.ft. commercial center on 2.10 acre lot, at 124-140 Lomas Santa Fe Drive, Solana Beach, San Diego County. (GDC-SD) [NO OBJECTION]

5. CONSENT CALENDAR. [APPROVED WITH CONDITIONS] See AGENDA HEADINGS.

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

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

7. NEW APPEAL. See AGENDA HEADINGS.

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

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. 6-82-67-A2 (Mazdaznan, Encinitas) Request by Mazdaznan Elector Corp. to amend permit for church related facilities to rescind recorded deed restriction requiring agricultural easement over 10.5 acres of 38.18 acre site, at 1701 Aryana Drive, Encinitas, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-92-104-A (Mazdaznan, Encinitas) Request by Mazdaznan Elector Corp. to amend permit for 6-lot residential subdivision to delete condition pertaining to adjustment of previously recorded agricultural easement, at 1701 Aryana Drive, Encinitas, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

c. Permit No. 6-93-165-A (San Diego Mission Bay shoreline protection) Request by City of San Diego to amend permit for Mission Bay Shoreline Protection, Phase I, which included hardscape at various Mission Bay sites, to extend riprap repair 273 feet at Mission Point, 35 feet at Ventura Cove, and 20 feet at North Cove and to extend concrete bulkhead 85 feet at Santa Clara Point, Mission Bay Park, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Permit No. 6-94-113-A (Del Mar paid parking) Request by City of Del Mar to amend permit for paid parking and metering system for 83 parking spaces available for beach users, to delete condition which set one-year time period, Border Avenue, west of Camino del Mar, on west side of Camino del Mar between Border Avenue and San Dieguito River Bridge, and on south side of Via de la Valle, east of Camino del Mar, Del Mar, San Diego County. (LRO-SD) [POSTPONED]

Future Meetings: The next meetings of the Coastal Commission will be February 6-9, in San Diego, and March 12-15 in Santa Barbara.

See New Submittals information.

Updated 6/30/15 at 8:45 a.m.