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 1997 Agenda

CROWN PLAZA - HOLIDAY INN - LAX

5985 WEST CENTURY BLVD. LOS ANGELES

(310) 642-7500

10:00 a.m.

WEDNESDAY, JANUARY 8, 1997

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY and OCEAN RESOURCES

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS .

a. Application No. E-96-20 (Chevron, San Luis Obispo Co.) Application of Chevron Pipe Line Co. to install two metal pilings connected with metal crossbar to support oil-loading pipeline,remove concrete pipeline anchor, and repairs wood retaining wall on south side of Toro Creek, beach areas west of Estero Marine Terminal, San Luis Obispo County (CRO-SF) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS .

a. Application No. 5-96-236 (Grand Prix Association Of Long Beach) Application of Grand Prix Association Of Long Beach for 1997 Grand Prix of Long Beach (April 11-13, 1997), including installation and removal of temporary facilities for traffic and public accommodations, at Downtown Shoreline, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA HEADINGS .

a. Application No. 5-96-235 (Bednar, Los Angeles) Application of Joseph Bednar for 2,633 sq.ft. 34-ft-high single-family home on hillside lot, at 17616 Posetano Road, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

6. ELECTION of CHAIRMAN, VICE-CHAIRMAN and REPRESENTATIVE to SANTA MONICA MOUNTAINS CONSERVANCY. [Rusty Areias elected chairman, Gary Giacomini elected vice-chairman, John Hisserich elected representative to Santa Monica Mountains Conservancy]

7. COMMISSIONERS' REPORTS.

8. CONSERVANCY REPORT.

9. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

10. DEPUTY ATTORNEY GENERAL'S REPORT.

11. EXECUTIVE DIRECTOR'S REPORT.

a. Temporary Events. Report on and Commission discussion of temporary events exempted from Coastal Permit requirements. (SS-SD)

b. Report by Department of Finance on fiscal control audit.

c.Section 309 Assessment & Strategy. Report on and Commission discussion of draft Assessment and Strategy for Section 309 Enhancement Grants Program. (TG & LF-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:

Sierra Club, Friends of California Parks v. CCC (County of Los Angeles)

Shea/Vickers Development et al. v. CCC, et al.

Lechuza Villas West v. CCC

Bell v. CCC

Brandywine Conservancy v. CCC

Landgate v. CCC

Two Blankenship, Inc. v. Santa Monica Mountains Conservancy, et al., CCC, Madelyn Glickfeld

Bolsa Chica Land Trust, et al. v. CCC

League for Coastal Protection v. CCC (County of Orange, Koll, et al.)

Witter and Richardson v. CCC

Doyle v. City of Los Angeles, CCC

Ojavan 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).

ENERGY and OCEAN RESOURCES

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

STATEWIDE

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. CC-126-96 (Goleta Sanitary District, Santa Barbara Co.) Consistency Certification by Goleta Sanitary District for secondary treatment waiver for waster water discharges, Goleta offshore, Santa Barbara County. (LJS-SF)[APPROVED ]

b. CD-140-96 (National Park Service, San Diego) Consistency determination by National Park Service for tidepool protection, education, and research at Cabrillo National Monument, west side of Point Loma peninsula, San Diego, San Diego County. (JRR-SF)[APPROVED]

c. CC-146-96 (Port of Long Beach, Los Angeles Co.) Consistency certification by Port of Long Beach for disposal at LA-2 offshore disposal site of up to 500,000 cu.yds. of clean dredged sediment from proposed deepening of West Basin in Port of Long Beach. (LJS-SF)[APPROVED]

SOUTH COAST DISTRICT

15. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Area office at (310) 590-5071 (Long Beach).

a. Long Beach LCP Amendment No. 7-96 (Minor) Currie. Concurrence with Executive Director's determination that request by City of Long Beach to amend its certified LCP, to increase maximum height of proposed Downtown Harbor and Aquarium parking structure from 45 feet to 55 feet (except for architectural or sculptural features). and increase maximum number of parking spaces from 1,200 to 1,500 spaces, is minor. (CP-LB)[APPROVED]

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

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

a. Application No. 5-95-294 (Nasr, Los Angeles) Application of Dr Mohamed Nasr for 12-ft-high 70-ft-long blufftop retaining wall, with wood deck on downslope side of wall, 3-foot lower retaining wall, extension of ground level cement patio up to and behind wall, on lot with 2,665 sq.ft. single-family home, at 2273 Warmouth Street, San Pedro, Los Angeles, Los Angeles County. (AP-LB) [POSTPONED]

b. Application No. 5-96-191 (Mavar, Los Angeles) Application of John Mavar for 6-ft-high chainlink fence along three sides of vacant coastal blufftop lot, at 2021 & 2045 Paseo Del Mar, San Pedro, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-96-200 (Belmont Brewing, Long Beach) Application of Belmont Brewing Company for 600 sq.ft. expansion of restaurant's enclosed outdoor dining area into Belmont Pier public plaza area, at 25 39th Place, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-96-219 (Los Angeles Co. and Parks & Rec. "sunshelters") Application of Los Angeles County Dept. Of Beaches & Harbors and California Dept. Of Parks & Recreation for 17 pre-fabricated shelters (Sunshelters) with benches, and 16 informational kiosks on new cement pads or on existing pads with panels for advertising and public service messages, at Will Rogers State Beach, Venice Beach, Dockweiler State Beach, Royal Palms County Beach, and Cabrillo State Beach, in Los Angeles, Redondo State Beach, in Redondo Beach, Torrance Beach in Torrance, in Los Angeles County, Los Angeles County. (AP-LB) [POSTPONED]

e. Application No. 4-96-179 (L.A. Co. "sunshelters") Application of Los Angeles County Department of Beaches & Harbors for 3 pre-fabricated shelters with benches on cement slabs (Sunshelters) and 7 kiosks, (2 sunshelters at Zuma County Beach & 1 sunshelter at Topanga State Beach, 2 kiosks at Zuma Beach and one kiosk each at Nicholas Canyon County Beach, Point Dume State Beach, Las Tunas State Beach, Malibu Surfrider State Beach, & Topanga State Beach), removal of sunshelter at Las Tunas Beach, and relocation of sunshelter from sandy beach to paved area at Topanga State Beach, in Los Angeles County. (SPF-V) [POSTPONED]

f. Application No. 5-96-221 (Santa Monica parking program) Application of City of Santa Monica for on-street preferential parking, along Adlaide Drive and Fourth Street, to restrict parking to residential permit parking only, on Adelaide Dr. between Ocean Ave. & 7th Street; 4th Street between San Vicente Blvd. & Adelaide Drive, Santa Monica, Los Angeles County. (AP-LB) [DENIED]

g. Application No. 5-96-231 (Port of Long Beach, Los Angeles Co.) Application of Port of Long Beach for in-water development associated with Pier T container terminal at site of now-closed Long Beach Naval Station on Terminal Island. including shallow water habitat area next to Navy Mole as mitigation for shallow water habitat in the West Basin, temporary shallow water habitat area next to Pier 400 causeway as mitigation during 1997 for habitat in West Basin, dredging 3.7 million cu.yds. of sediment in West Basin for approach channel and berthing area, disposal of dredged material at one or more of following locations: uplands within Port, proposed shallow water habitat sites, in-water borrow pit adjacent to and within Long Beach Main Channel, and beaches within City of Long Beach. (LJS-SF) [APPROVED WITH CONDITIONS]

h. Application No. 5-96-223 (Lee Group, Los Angeles Co.) Application of The Lee Group, Inc. for 39-ft-high 4,957 sq. ft. single family home with attached 3-car garage, and improvement to part of Union Jack Mall right-of-way in front of site, at 123 Union Jack Street, Marina Del Rey, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-96-224 (Lee Group, Los Angeles Co.) Application of The Lee Group, Inc. for 42-ft-high 5,024 sq. ft. single family home with attached 3-car garage, and improvement of part of Union Jack Mall right-of-way in front of site, at 119 Union Jack Street, Marina Del Rey, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-96-246 (The Lee Group, Los Angeles Co.) Application of The Lee Group for 39 ft-high 3,491 sq.ft. single-family home with attached 3-car garage, improvements to part of Voyage Mall right-of-way in front of site, and pavement of part of Voyage Court for vehicular access to site, at 147 Voyage Mall, Marina Del Rey, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-96-247 (Lee, Los Angeles Co.) Application of The Lee Group for 39-ft-high 3,491 sq.ft. single-family home with attached 3-car garage, improvements to part of Voyage Mall right-of-way in front of site, and pavement of part of Westwind Court for vehicular access to site, at 134 Voyage Mall, Marina Del Rey, Marina Del Rey, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-96-248 (Lee, Los Angeles Co.) Application of The Jeff Lee Group for 39 ft-high 3,491 sq.ft. single-family home with attached 3-car garage , improvements to part of Voyage Mall right-of-way in front of site, and pavement of part of Voyage Court for vehicular access to site, at 123 Voyage Mall, Marina Del Rey, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-96-249 (Heimstaedt, Newport Beach) Application of Jeff & Diane Heimstaedt to demolish single-family home, and construct 2,601 sq.ft. 29 -ft-high single family home with attached 375 sq.ft. garage, at 5503 Seashore Drive, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

n. Application No. 5-96-197 (Long Beach/Fieldstone Park) Application of City Of Long Beach to improve 2.7 acre Fieldstone Park including creation & restoration of 1.2 acres of subtidal & intertidal habitat areas, public walkways & 2 900 sq.ft. observation platforms, 132' x 12' public boat dock, 481.5 -ft-long floating breakwater, and landscaping of 1.5 acre upland site with native plants, at 5751 Boat House Lane, Long Beach, Los Angeles County. (CP-LB)[APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, JANUARY 9, 1997

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS .

a. Application No. 1-96-5 (Kent, Marin Co.) Application of Clarence C. Kent to repair and reconfigure integrated concrete seawall & boat dock structure by strengthening 145 feet of north & south ends with tie rods & concrete deadmen, replacing center 60-foot section (fixed dock area) with floating dock and concrete stepped terrace, and protecting 140-foot reconfigured structure with 18-in-high 4-ft-wide strip of riprap, on lagoon-edge mud, at 49 Wharf Road, Bolinas, Marin County. (BVB-E) [POSTPONED]

SOUTH CENTRAL COAST DISTRICT

3.5 ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS .

a.Application No. 4-96-208 (Moby Dick Restaurant, Santa Barbara) Application of Moby Dick Restaurant to rebuild wood & glass windscreen, and extend height from 7 to 9 feet, and roof overhangs from 1' 2" to 3 feet, at 220 Sterns Wharf, Santa Barbara, Santa Barbara County. (MC-V)[APPROVED WITH CONDITIONS]

b.Application No. 4-96-209 (Topsider, Santa Barbara) Application of David McCadden Enterprises - Topsider to remodel interior to widen opening between 2 walled retail spaces at the Topsider, 217 Sterns Wharf, Santa Barbara, Santa Barbara County. (MC-V)[APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS .

a. Application No. 4-96-6 (Williams, Los Angeles Co.) Application of Mr & Mrs D. Williams to construct 2 story 3 car garage (1,360 sq.ft.) with second story recreation room(700 sq.ft.)above, connect to existing septic system, and convert 400 sq.ft. carport to family room attached to 2-story 3,400 sq.ft. home, at 2070 McKain St., Calabasas, Los Angeles. (JJ-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-96-101 (Offer, Malibu) Application of Charles S. Offer Jr. to add 867 sq.ft. to 2nd floor and remodel single-family home in existing footprint, remove bedroom over garage, install piles under building, construct rock revetment and offer to dedicate lateral public access, at 21910 Pacific Coast Highway, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-96-165 (Hennesy, Malibu) Application of Tom Hennesy for 2 story 4361 sq.ft. single family home with attached garage, septic system, and no grading, at 32832 Pacific Coast Hwy., Malibu, Los Angeles County. (MB-V)[APPROVED WITH CONDITIONS]

NORTH 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 Area office at (415) 904-5260 (San Francisco).

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

7. LOCAL COASTAL PROGRAM. See AGENDA HEADINGS .

a. San Mateo Co. LCP Amendment No. 1-96 (Devil's Slide Tunnel Initiative). Public hearing and action on request to amend land use plan of San Mateo County's certified Local Coastal Program to provide a tunnel for motorized vehicles only behind Devil's Slide through San Pedro Mountain as the preferred alternative for Highway 1 around Devil's Slide, designed consistent with restricting Route 1 to a 2-lane scenic highway, and minimum state and federal tunnel standards, and providing a separate trail for pedestrians & bicycles outside the tunnel. (JL-E) [APRROVED]

8. NEW APPEALS. See AGENDA HEADINGS .

a. Appeal No. A-1-96-81 (Garside, Marin Co.) Appeal by applicant from decision by County of Marin granting permit with conditions to Ralph Garside for 18-ft-high 900 sq.ft. barn, 13.5 ft-high 1,137 sq.ft. single-family home addition, 18-ft-high 747 sq.ft. aviary, bluff-face gazebo & series of bluff-face decks, cable-attached retaining walls, stair landings, fill area intended for swimming pool, remove spa, and construct breezeway to connect aviary to home, at 20 Ocean Avenue, Bolinas, Marin County. (BVB-E) [POSTPONED]

b. Appeal No. A-1-96-82 (formerly A-3-96-120) (Tyler & Tezza, San Mateo Co.) Appeal by Mr Dell Williams & Ms M. L. Tish from decision by County of San Mateo granting permit to Dr Christopher Tyler & Dr Amy Tezza to demolish single-family home, and construct 4572 sq.ft. 2-story single-family home, at 2009 Vallemar St., Moss Beach, San Mateo County. (JG-E) [NO SUBSTANTIAL ISSUE]

9. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS .

a. Application No. 1-96-30 (Nature Conservancy & Manila CSD, Humboldt Co.) Application of Nature Conservancy and Manila Community Services District to restore dunes and manage dune vegetation by grading, controlled burning, and replanting of native vegetation at two separate areas of upper beach and foredune along Samoa Peninsula at Lanphere Christensen Dunes Preserve west of Lanphere Road and in Manila 300 feet west of Orange & Peninsula Drives, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-96-63 (Redwood Development, Sonoma Co.) Application of Redwood Development to construct shoreline storm-drain outfall (3-ft-diameter plastic pipe) atop existing rock-riprap, and add rock riprap (2- to 3-ft-diameter boulders atop 535-sq.ft area of riprap) around outfall, at 1000 Highway 1, Bodega Bay, Sonoma County. (BVB-E) [APPROVED WITH CONDITIONS]

9.5 PERMIT AMENDMENT. See AGENDA HEADINGS .

a.Permit No. 1-90-109-A5 (CalTrans, Marin Co.) Request by California Department of Transportation to modify conditions of permit for Highway One Lone Tree Slide Repair in Marin County to (1) allow CalTrans to mitigate for 3.6 acres of fill by either creating subtidal & intertidal habitat comparable to the area filled, restoring previously degraded or filled marine or wetland habitat in the southern end of Tomales Bay Marin Co., or contributing funds to another public entity to implement the restoration project; (2) extend completion deadline for mitigation from January, 1999 to December, 2000; and (3) consider findings to address potential for mitigation banking credit for habitat creation or restoration provided or funded by CalTrans that exceeds the 3.6-acre obligation. (SFS-E) [POSTPONED]

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 Area office at (408) 427-4863 (Santa Cruz).

a. San Luis Obispo Co. LCP Amendment No. 2-96 Certification Review. Concurrence with Executive Director's determination that action by San Luis Obispo County accepting certification of amendment as submitted is legally adequate. (SG-SC) [APPROVED]

b. Capitola LCP Minor Amendment No. 1-96 (Satellite Dishes). Concurrence with Executive Director's determination that the request by the City of Capitola to amend its certified LCP Implementation zoning to establish standards for satellite dish installation is minor. (JC-SC) [APPROVED]

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

12. NEW APPEALS. See AGENDA HEADINGS .

a. Appeal No. A-3-96-113 (Vadnais, San Luis Obispo Co.) Appeal of 300 Cambria home owners and the Cambria Legal Defense Fund from decision of County of San Luis Obispo granting permit to Dean Vadnais for 25 condominiums in duplex & triplex configurations, and grading on slopes steeper than 30 %, at northeast corner of Main Street & Pine Knolls Drive, Cambria, San Luis Obispo County. (SG-SC)[POSTPONED (SUBSTANTIAL ISSUE FOUND)]

b. Appeal No. A-3-96-115 (Pobar & Bender, Pismo Beach) Appeal by Surfrider Foundation from decision of City of Pismo Beach granting permit to Paul & Vicki Pobar and Arthur & Bernice Bender for bluff protection system and repair of riprap at 2679 and 2685 Spyglass Drive, Pismo Beach, San Luis Obispo County. (SG-SC) [WITHDRAWN]

c. Appeal No. A-3-96-118 (Marble, Monterey Co.) Appeal of Mr & Mrs James Moriarty and Col & Mrs Clarence Mitchell from decision of County of Monterey granting permit with conditions to Peter Marble to add 2nd story addition to townhouse, at 3301 Seventeen Mile Drive, Del Monte Forest, Monterey County. (JS-SC) [NO SUBSTANTIAL ISSUE]

d.Appeal No. A-3-96-121 (Gordon, Santa Cruz) Appeal by Robert & Carol Simpkins from decision by City of Santa Cruz granting permit with conditions to Jack Gordon for 5,000 sq. ft. house at 116 Fairview Place, Santa Cruz, Santa Cruz County. (JC-SC)[WITHDRAWN]

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

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

14. FINDINGS. See AGENDA HEADINGS .

a. Permit No. 3-96-102 (Page, Pacific Grove) Coastal development permit granted to Stephen Page for single-family home, driveway, storm drain system, retaining walls, and 1,391 cu.yds. of grading on 1.08 acre shoreline site in Asilomar Dunes, 1450 Sunset Drive, Pacific Grove, Monterey County. (DSL-SC) [APPROVED]

SOUTH CENTRAL COAST DISTRICT

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

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

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

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

18. NEW APPEAL. See AGENDA HEADINGS .

a. Appeal No. A-4-96-16 (Caltrans, Ventura Co.) Appeal of Geoffrey Latham from decision by County of Ventura granting permit with conditions to California Department of Transportation to replace and straighten .7 miles of highway, and rebuild one bridge in same location and replace second bridge sixty feet south (both bridges cross Rincon Creek), on Highway 150, at Santa Barbara County line, in northern Ventura County. (MB-V) [POSTPONED]

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

a. Application No. 4-95-140 (Caltrans, Malibu) Application of California Dept. of Transportation to remove 20,000 cu.yds. of slide material, regrade slope and rebuild 500 feet of road, on Pacific Coast Highway near Via Escondido, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-96-28 (Gottlieb, Mauch, Harberger, Vail & Tagoni, Los Angeles Co.) Application of Lisa, Allen, Josephine & David Gottlieb; Patrick & Laura Mauch; Arnold & Ana Harberger; Gemma, Kenneth & Sol Vail; and Helene Tagoni for 4 lot line adjustments, lot merger and re-subdivision, resulting in seven reconfigured lots, at 1200, 1316, 1406, 1410 & 1414 Topanga Canyon Blvd., Topanga, Los Angeles County. (JJ-V) [POSTPONED]

c. Application No. 4-96-130 (Levy & Gershoy, Malibu) Application of David Levy & Paula Gershoy to remodel and add 491 sq.ft. to interior of existing 1443 sq.ft. 3-story dome single-family home with no grading, at 2910 Sequit Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-96-173 (Harter, Malibu) Application of Ken Harter for 5,024 sq.ft. 32 ft-high single-family home with two attached garages (1,455 sq.ft.), 705 sq.ft. pool house, pool, decking, landscaping and orchard, vineyard, septic system, remove temporary trailer, amend deed restriction to allow vineyard, and 1,118 cu.yds. of grading, (driveway, pad, septic system and well existing under previous permit), at 2375 Latigo Canyon Rd., Malibu, Los Angeles County. (JJ-V)[APPROVED WITH CONDITIONS]

e.Application No. 4-95-184 (Reich, Malibu) Application of Mr Jim Reich for 2-story 1,198 sq. ft. single-family home, attached 390 sq. ft. garage, 660 sq. ft. basement, permeable driveway, and private septic system, at 31869 West Sea Level, Malibu, Los Angeles County. (MHC-V)[APPROVED WITH CONDITIONS]

f.Application Nos. 5-90-839, 5-90-840, 5-90-841, 5-90-842, 5-91-49, 5-91-50, 5-91-51, 5-91-58, 5-91-59, 5-91-183, 5-91-184, 5-91-185, 5-91-186, 5-91-187, 5-91-188 & 5-91-189 (Lechuza Villas West, Malibu) ). The Superior Court of Los Angeles County may order a public hearing and action on the following two separate development schemes:

Proposal 1: 314 foot long extension of eastern Sea Level Drive and 148 foot extension of western Sea Level Drive both ending in cul-de-sac, 349 foot long rock revetment along eastern extension of Sea Level Drive, 188 foot long rock revetment along western extension of Sea Level Drive, two 60 foot driveway extensions off end of the cul-de-sac to lots 145 and 152, and eight 35-ft-high single family homes with septic systems.

Proposal 2: 1,200 foot long extension of Sea Level Drive connecting eastern & western Sea Level Drive, 985 foot long rock revetment and eight 35 foot high single family homes with septic systems.

at: 31728, 31732, 31736, 31744, 31752, 31760, 31776, 31792, 31800, 31816, 31822, & 31808 Sea Level Drive, Malibu, Los Angeles County. (GT- V)[POSTPONED]

9:00 a.m.

FRIDAY, JANUARY 10, 1997

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS .

a. Application No. 6-96-142 (Caltrans, HOV lane) Application of California Dept. of Transportation, for widening of existing southbound freeway on-ramp from one to two lanes for a high occupancy vehicle and CHP enforcement pad with installation of ramp metering system, and extension of sound wall by 350 linear feet at Interstate 5 southbound on-ramp from Tamarack Avenue, Carlsbad, San Diego County. (EL-SD)[APPROVED WITH CONDITIONS]

b. Application No. 6-96-148 (St. Peter's Episcopal Church, Del Mar) Application of St. Peter's Episcopal Church to demolish single-family home, 2 garages & carport, construct three auxiliary buildings and additions to three existing buildings totaling 6,000 sq.ft. of additional floor area, and parking for 16 additional cars, vacate public alley, Parish Lane, and adjust lot line to consolidate three lots into one 54,759 sq.ft. lot, at 334 14th Street, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-96-151 (Caltrans, rock slope repair) Application of Department of Transportation (Caltrans) to extend existing rock slope protection, and rehabilitate east bound roadway shoulder, at east bound Manchester Ave., 150' east of Interstate 5 bridge, Encinitas, San Diego County. (WNP-SD)[APPROVED WITH CONDITIONS]

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

a. Encinitas LCP Amendment No. 1-96 (Encinitas Ranch Specific Plan). Concurrence with Executive Director's determination that action of City of Encinitas, accepting Commission's certification with suggested modifications of LCP Amendment No. 1-96, is legally adequate. (LJM-SD)[APPROVED]

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

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

a. Coronado LCP Amendment No. 2-96 Time Extension. Public hearing and action on request by City of Coronado to extend time limit for action on amendment request which includes amendments to certified LCP Land Use Plan to modify the approval process and clarify parking standard for various types of restaurants, update the Land Use Map for Coronado Cays and modify land use designation of Eighth Street sewer pump station from "Civic Use" to "Residential: Single-Family up to 8 dwelling units per acre;" also, amend the certified LCP Implementation Plan to clarify the approval process and parking standard for various types of restaurants. (EL-SD)[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. Application No. 6-96-80 (Parks & Rec., valet parking) Application of California Department of Parks & Recreation to use beach parking lot by adjacent restaurants for valet parking from 6:00 p.m. to 11:00 p.m. nightly at Cardiff State Beach, Old Highway 101, Encinitas, San Diego County. (LJM-SD) [POSTPONED]

b. Application No. 6-96-120 (SD Co. Parks & Rec., lagoon opening) Application of County of San Diego Dept. of Parks & Recreation for multiple openings of mouth of San Elijo Lagoon over two years as necessary to maintain tidal flow and enhance biological productivity of lagoon, at mouth of San Elijo Lagoon, west of Highway 101 at Cardiff State Beach, Encinitas, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

8. FINDINGS. See AGENDA HEADINGS .

a. Application No. 6-96-89 (Casa de la Playa HOA, San Diego) Casa de la Playa Homeowners Assoc. granted permit with conditions for rock revetment and public stairway from mid-bluff to beach, at 4878 Pescadero Avenue, Ocean Beach, San Diego, San Diego County. (DL-SD) [APPROVED]

b. Appeal No. A-6-96-104 (Casa de la Playa HOA, San Diego) Casa de la Playa Homeowners Assoc. granted permit with conditions for 190-foot long structural shotcrete tied-back seawall, revetment, and public stairway from mid-bluff to beach at 4878 Pescadero Avenue, Ocean Beach, San Diego, San Diego County. (DL-SD) [APPROVED]

Future Meetings: The next meetings of the Coastal Commission will be February 4-7 in San Diego, and March 11-14 in Carmel.

See New Submittals information.


Updated June 22, 2015, 10:30 A.M.