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


January 2000 Agenda

Four Points Hotel - Sheraton
530 Pico Blvd.
Santa Monica, CA 90405
(310) 399-9344


TUESDAY,  JANUARY 11, 2000

10:00 a.m.

1. CALL TO ORDER.

2. ROLL CALL.

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

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 5-99-425 (Long Beach Navy Memorial) Application of City of Long Beach for Navy Memorial in Shoreline Park consisting of anchor, flagpole, ship's propeller, sphere, and walkway constructed with commemorative bricks, east of Aquarium Way in Shoreline Park, south of Pierpoint Landing, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES.

5. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

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

County of Santa Barbara, et al. v. Torch Operating Company, et al. (Govt. Code § 11126(e)(2)(C))
Topanga Assn. for a Scenic Community, et al. v. CCC, et al. (Olson, Sayles) (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Edmundson, et al. 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))
Kenny and Starz v. CCC, et al. (State Court) (Govt. Code § 11126(e)(2)(A))
West Village, Inc. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Encinitas Country Day School, Inc., et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Big Lagoon Rancheria v. Davis, et al. (Govt. Code § 11126(e)(2)(A))
CCC v. Surfwood IV, et al. (Govt. Code § 11126(e)(2)(A))
Sierra Club v. CCC (Pepperdine, RPI) (Govt. Code § 11126(e)(2)(A))

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

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

a. Legislation. The Commission may take action on the following legislation:, AB 837, AB 642, AB 241, Proposition 12. (SC-Sac)

b. Resolution on Mexico's San Ignacio Lagoon. The Commission may take action on a resolution pertaining to proposed development in Mexico's San Ignacio Lagoon which could impact critical habitat for the California Gray Whale. (SC-Sac) [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 it. If you do not already have it, you can get it for all flavors of Microsoft Windows, Macintosh as well as UNIX and OS/2 free of charge. To download it, click here, then follow the installation instructions.

ENERGY, OCEAN RESOURCES and WATER QUALITY

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

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

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

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

c. Oil Spill Program Report on Nontank Vessel Regulations. Informational report on recently implemented OSPR (Office of Spill Prevention and Response) nontank vessel regulations and Letter of Agreement between OSPR and CCC to address follow-up actions. (EFD-SF)

12. FINDINGS. See AGENDA HEADINGS.

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

13. SONGS STATUS. Status report on Southern California Edison’s progress on SONGS mitigation program. (SMH & JJL-SF)

STATEWIDE

14. 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)

15. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-113-99 (Corps of Engineers, Laguna Beach) Consistency Determination by Corps of Engineers for improvements to existing flood control channel, Laguna Canyon Channel, Laguna Beach, Orange County. (MPD-SF) [APPROVED]

SAN DIEGO COAST DISTRICT

16. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-99-79 (Klugherz, Solana Beach) Application of Darlene Klugherz to convert 1,450 sq.ft. retail use to restaurant and add 200 sq.ft. of outdoor dining area with 8 off-site parking spaces, at 155 South Highway 101, Solana Beach, San Diego County. (GDC-SD) [APPROVED]

SOUTH COAST DISTRICT

17. 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.

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

19. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-99-449 (Los Angeles, Venice Pavilion demolition) Appeal of Oakwood Owners & Tenants Assoc. from decision by City of Los Angeles granting permit for demolition of Venice Pavilion complex and restoration of site to sandy beach and landscaped park with public recreation improvements, at 1730 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [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 it. If you do not already have it, you can get it for all flavors of Microsoft Windows, Macintosh as well as UNIX and OS/2 free of charge. To download it, click here, then follow the installation instructions.

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

b. Appeal No. A-5-99-453 (Manhattan Beach downtown valet parking) Appeal by William Victor from decision of City of Manhattan Beach granting permit to Downtown Business & Professional Assoc. & City Of Manhattan Beach for downtown valet parking program, using one of two alternate locations on west side of Manhattan Avenue for drop-off, vehicles stored at various locations in downtown area, to operate Tuesday through Friday 6:00 PM to midnight, and Saturday & Sunday 11:00 AM to midnight, Manhattan Beach, Los Angeles County. (JLR-LB) [TO CONTINUE]

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

a. Permit No. 5-83-2-A2 (Santa Monica short-term parking) Request by City of Santa Monica to amend condition requiring additional short-term parking along north side of Ocean Park Boulevard by re-allocating 14 short-term public spaces to Ocean Avenue, between Bicknell Street & Neilson Way, through lane reconfiguration and restriping, Santa Monica, Los Angeles County. (AJP-LB) [TO CONTINUE]

b. Permit No. 5-84-591-A (Santa Monica short-term parking) Request by City of Santa Monica to amend project description requiring 21 preferential short-term parking spaces along Barnard Way to allow re-allocation of 13 of 21 short-term public spaces to Ocean Avenue, between Bicknell Street and Neilson Way, through lane reconfiguration and restriping, at Barnard Way frontage road at south curve, next to 3356 Barnard Way, Santa Monica, Los Angeles County. (AJP-LB) [TO CONTINUE]

c. Permit No. 5-95-219-A2 (Jones, Newport Beach) Request by Fletcher Jones Motorcars for fenced 230 to 240 space parking lot with security lighting & storm drains, access road & concrete sidewalk from dealership parallel to SR 73 right of way with dip under University Drive off-ramp bridge across San Diego Creek, replacement of existing riding & hiking trail, 3-6 ft. high retaining wall behind sidewalk, and second retaining wall between road & adjacent wetland, east of Jamboree & north of University Drive, Newport Beach, Orange County. (MV-LB) [WITHDRAWN]

d. Permit No. 5-96-212-A (Hermosa Beach parking) Request by City of Hermosa Beach for permanent replacement of 24 parking spaces in new city parking structure on lower Pier Avenue (between Hermosa Avenue & City Pier), Hermosa Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

e. Permit No. 5-99-223-A (Cosgrove & Collins, Newport Beach) Request by Rodger Cosgrove & M.M. Collins to revise approved plan to construct two new boat docks (including two 10’ x 10’ platforms, two 3’ x 22’ gangways & new float with two 52’ x 4’ fingers) with shared 52’ x 5’ finger connected by 45’ by 8’ backwalk rather than one individual boat dock, at 1705 & 1707 East Bay, Newport Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

f. Permit No. 5-99-356-A (Mattingley, Seal Beach) Request by Michael & Ramona Mattingley to add 610 sq.ft. to 2,872 sq.ft. single-family home within existing building envelope, and add 114 sq.ft. to existing 2nd-story deck extending seaward into land leased from Surfside Colony, at 45A Surfside Drive, Surfside, Seal Beach, Orange County. (MSG-LB) [APPROVED WITH CONDITIONS]

g. Permit No. 5-99-376-A (Langley, San Clemente) Request by John & Chereen Langley to amend vertical access easement condition of permit P-81-7789 and construct 1-story 6,719 sq.ft. single-family home, pool & spa, wrought iron & concrete block perimeter wall, hardscape improvements and attached 1,432 sq.ft. garage & storage area, with 1160 cu.yds. of fill, at 4055 Calle Isabella, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

h. Permit No. 5-99-332-A (Frahm, Laguna Beach) Request by Shirley Frahm to change design of foundation for approved home to caissons, stabilize foundation, and stabilize landslide, with 3,840 cu.yds. of grading, at 33 Bay Drive, Laguna Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

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

a. Application No. 5-99-45 (Santa Monica preferential parking) Application of City Of Santa Monica, Planning & Community Development for preferential parking district for residents with no parking or stopping from 9 AM to 6 PM without permit, at Vicente Terrace, Santa Monica, Los Angeles County. (AP-LB) [TO CONTINUE]

b. Application No. 5-99-46 (Santa Monica preferential parking) Application of Santa Monica Planning & Community Development for preferential parking district for residents with no parking or stopping without permit, at Fraser, Hart & Wadsworth Avenues between Barnard & Neilson Ways; north side of Ocean Park Blvd. between Barnard & Neilson Ways; Bicknell Avenue, Pacific Street, and Strand Street between Neilson Way & Ocean Blvd.; and Hollister Avenue between Neilson Way & Ocean; Santa Monica, Los Angeles County. (AP-LB) [TO CONTINUE]

c. Application No. 5-99-47 (Santa Monica preferential parking) Application of Santa Monica Planning & Community Development for preferential parking district for residents with no parking or stopping from 6 PM to 2 am without permit, at Second & Third Streets between Ocean Park Blvd. & south City limits; Hill St. between Main & 4th Streets; Beach Street, Ashland Avenue and Marine Street between Main & 3rd Streets except adjacent to non-residences; Santa Monica, Los Angeles County. (AP-LB) [TO CONTINUE]

d. Application No. 5-99-48 (Santa Monica preferential parking) Application of Santa Monica Planning & Community Development for preferential parking district for residents with no parking or stopping for more than two hours from 7 AM to 6 PM without permit, at Hill & Raymond Streets between Lincoln Blvd. & 7th Street, Santa Monica, Los Angeles County. (AP-LB) [TO CONTINUE]

e. Application No. 5-99-49 (Santa Monica preferential parking) Application of Santa Monica Planning & Community Development for preferential parking district for residents with no parking or stopping for more than one hour from 9 AM to 6 PM without permit, and no parking or stopping at curbs from 6 PM to 2 AM without permit, at 2nd & 3rd Streets from Ocean Park Blvd. to Strand Street; Strand Street, Hollister Avenue and Ocean Park Blvd. from Main to 3rd Street; Norman Place from Main Street to 2nd Street; Miles Street from 2nd to 3rd Street; Santa Monica, Los Angeles County. (AP-LB) [TO CONTINUE]

f. Application No. 5-99-50 (Santa Monica preferential parking) Application of Santa Monica Planning & Community Development for preferential parking district for residents with no parking or stopping for more than two hours from 9 AM to 10 PM without permit, and no parking or stopping from 10 PM to 2 AM without permit, at 3rd Street between Pico Blvd. & Strand Street; Bay Street between Neilson Way & 3rd Street; Pacific Street between Neilson Way & 3rd Street; Bicknell Avenue between Neilson & 3rd Street; and Bicknell between 3rd & 4th Street, Santa Monica, Los Angeles County. (AP-LB) [TO CONTINUE]

g. Application No. 5-99-51 (Santa Monica preferential parking) Application of Santa Monica Planning & Community Development for preferential parking district for residents with no parking or stopping without permit, at Barnard Way Frontage Road, Santa Monica, Los Angeles County. (AP-LB) [TO CONTINUE]

h. Application No. 5-99-162 (Long Beach Parks) Application of City of Long Beach, Dept of Parks, Rec. & Marine to enlarge public pier to add 607 sq.ft. to 182 sq.ft. office, and add 594 sq.ft. floating dock to existing docks at end of pier, and construct 475 sq.ft. gondola storage shelter over water, at 5437 East Ocean Blvd., Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-99-289 (N M U S D, Newport Beach) Application of Newport Mesa Unified School District (N M U S D) for 3-ft-high perimeter wall on 3 sides of existing grass recreational field with two 10-ft-wide walk-through openings in wall on seaward side, at 1327 West Balboa Blvd., Newport Beach, Orange County. (KFS-LB) [TO CONTINUE]

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

k. Application No. 5-99-365 (Lee, Los Angeles) Application of The Lee Group, Inc. to demolish 6 apartments in 2 structures, and construct two 30-ft-high single-family homes (each with attached 3-car garage and 40-ft-high roof access structure), at 2501-2503 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-99-379 (Blurock, Newport Beach) Application of Thomas Blurock to combine two lots, demolish 2,200 sq.ft. commercial garage, and construct 6,078 sq.ft. 2-story mixed use building (1,800 sq.ft. of commercial space & 250 sq.ft. of office space on 1st floor, and two apartments totaling 4,028 sq.ft. on 2nd floor), attached 347 sq.ft. garage & 2 additional residential parking spaces, 8 commercial parking spaces (in 4 tandem sets) and 1 office space, with no grading, at 3000 Newport Blvd., Newport Beach, Orange County. (MSG-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-99-389 (Long Beach Grand Prix) Application of Grand Prix Association of Long Beach & City of Long Beach for 2000 Toyota Grand Prix of Long Beach (April 14-16, 2000), including temporary facilities for traffic and public accommodations, at downtown shoreline, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

n. Application No. 5-99-391 (Eller Media, Los Angeles) Application of Eller Media Company for 50-ft-free-standing sign (billboard) with two 672 sq.ft. sign faces, at 4111 Lincoln Blvd., Venice, Los Angeles, Los Angeles County. (CP & PE-LB) [POSTPONED]

o. Application No. 5-99-427 (Los Angeles Parks, Venice Pavilion demolition) Application of Los Angeles Dept. of Recreation and Parks to demolish Venice Pavilion complex and restore site to sandy beach and landscaped park with public recreation improvements, at 1730 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [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 it. If you do not already have it, you can get it for all flavors of Microsoft Windows, Macintosh as well as UNIX and OS/2 free of charge. To download it, click here, then follow the installation instructions.

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

p. Application No. 5-99-363 (Equilon Enterprises, Seal Beach) Application of Equilon Enterprises L L C to demolish gas station, remove underground storage tanks, and clean up site, at 347 Main Street, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

q. Application No. 5-99-331 (Makena Resources, Seal Beach) Application of Makena Resources for 5,900 sq.ft. 1-story multi-tenant retail commercial structure on 14,657 sq.ft. lot, with 19 parking stalls on site, at 347 Main Street, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

9:00 a.m.

WEDNESDAY, JANUARY 12, 2000

1. CALL TO ORDER.

2. ROLL CALL.

2.5. EXECUTIVE DIRECTOR EVALUATION. Commission discussion and possible action on procedure to evaluate the performance of the Executive Director.

SOUTH COAST DISTRICT

3. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Appeal No. A-5-99-301 (Irvine, Orange Co.) Appeal by Commissioners Wan & Nava from decision of County of Orange granting permit with conditions to Irvine Community Development Company for 34 million cu.yds. of grading and construction of backbone infrastructure and water quality treatment program and tract map approval for future residential, recreation, and open space development in Planning Areas 4A, 4B, 5, 6, 12A, 12C, 12E, 12G & 17, north of Pacific Coast Highway, west of Crystal Cove State Park and east of City of Newport Beach, Irvine Coast, southern Orange County. (TH-LB) [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 it. If you do not already have it, you can get it for all flavors of Microsoft Windows, Macintosh as well as UNIX and OS/2 free of charge. To download it, click here, then follow the installation instructions.

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

SAN DIEGO COAST DISTRICT

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 San Diego office at (619) 521-8036.

a. San Diego LCP Amendment No. 2-98A (Lodge at Torrey Pines) Certification Review. Concurrence with Executive Director’s determination that materials submitted by City of San Diego comply with Commission action to certify Local Coastal Program Amendment No. 2-98A (Lodge at Torrey Pines) with suggested modifications. (EL-SD) [APPROVED]

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

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

a. Carlsbad LCP Amendment No. 3-99B (Appellate Procedures, Incidental Outdoor Dining Areas, Hadley & Carnation rezones). Public hearing and action on request by City of Carlsbad to amend the certified citywide LCP Implementation Plan to revise appellate procedures and allow incidental outdoor dining areas of limited size without required parking, and to amend the certified Mello II LCP Implementation Plan to rezone 14.7 ac. Hadley property and 10 ac. Carnation property from Limited Control (L-C) to one single-family home with Qualified Development Overlay Zone (R-1-7500-Q). (WNP-SD) [APPROVED WITH MODIFICATIONS]

b. Oceanside LCP Amendment No. 2-99 (Timeshares) Time Extension. Public hearing and action to extend the time limit for action for up to one year on request by City of Oceanside to amend certified Oceanside LCP Implementation Plan to distinguish "Vacation Club" from timeshare use within Subdistrict 6B of the "D" Downtown District. (BP-SD) [POSTPONED]

7. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-99-115 (Lampl, Encinitas) Appeal by Commissioners Wan & Daniels from decision of City of Encinitas granting permit with conditions to Jack Lampl for mid & upper bluff retaining walls, repairs and improvements to walls, private access stairway and construction of 338 sq.ft. addition to existing 4,426 sq.ft. duplex, at 676-678 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

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

c. Appeal No. A-6-99-160 (Summit Resources, San Diego) Appeal by Commissioners Wan & Daniels from decision of City of San Diego granting permit with conditions to Summit Resources, L.P. to demolish part (4,745 sq.ft.) of 9,960 sq.ft. single-family home and add to it, resulting in 2-story 14,630 sq.ft. home on 0.56-acre ocean blufftop lot, at 1900 Spindrift Drive, La Jolla, San Diego, San Diego County. (LRO-SD) [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 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. 6-99-32 (Oceanside bikeway) Application of City of Oceanside to construct 8-ft-wide 1,600-ft-long paved bikeway along south side of San Luis Rey River, between Canyon Drive and Pacific Street, Oceanside, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

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

c. Application No. 6-99-91 (Becker, Solana Beach) Application of Peter Becker to fill 3 seacaves at base of bluff below single-family home with colored & textured erodible concrete mixture, at 533 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-99-95 (Solana Beach seacave fill) Application of City of Solana Beach to fill 70-ft-long 18-ft-high and 17-ft-deep seacave or undercut area at base of coastal bluff below beach stairway with colored and textured erodible concrete mixture, south of Tide Beach Park stairway, at foot of Solana Vista Drive & Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-99-101 (San Diego wetland restoration) Application of City of San Diego, Engineering & Capital Projects Dept. to remove berms & fill and restore 12.5 acres of historic riparian wetlands in 16.51-acre site, with grading and drainage facilities, planting and irrigation, and realignment of sewer access road & park trail within sewer easement, east of 4358 Sorrento Valley Blvd., Los Penasquitos Canyon Preserve, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

9. 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. 6-97-11-A2 (Carlsbad Cannon Rd. mitigation) Request by City of Carlsbad to revise approved mitigation plan for wetland impacts associated with Cannon Road to delete 0.44 acre mitigation site with same amount transferred to 3 other mitigation sites near Agua Hedionda Lagoon (in Macario Canyon, near northwest corner of El Camino Real & Cannon Road, and on south side of Park Drive at Kelly Drive), Carlsbad, San Diego County. (WNP-SD) [WITHDRAWN]

b. Permit No. 6-98-90-A (Coronado temporary fence) Request by City of Coronado to amend permit for temporary fencing around storm drain outlet, associated pond & surface discharge area to allow fence to remain until May, 2000, at North Beach (storm drain just south of North Island NAS), Coronado, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

10. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. 6-99-8-R (Lampl, Encinitas) Jack Lampl, denied permit, for tie-back seawall on public beach at base of coastal bluff, deck with railings on top of north side of seawall and stairway down to beach, and repair to existing seawall, on beach below 676-678 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [DENIED]

CENTRAL COAST DISTRICT

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

a. Grover Beach LCP Amendment No. 1-98 Certification Review. Concurrence with Executive Director’s determination that action of City of Grover Beach accepting Commission’s certification of LCP Amendment No. 1-98 with suggested modifications is legally adequate. (SG-SC) [APPROVED]

b. Santa Cruz Co. Local Coastal Program Amendment No. 3-98 Certification Review. Concurrence with the Executive Director's determination that action by County of Santa Cruz, accepting certification of Major Amendment #3-98 Part A with modifications to the County’s Local Coastal Program, is legally adequate. (RH-SC) [POSTPONED]

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

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

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

b. Grover Beach LCP Amendment No. 1-99 (Guest Quarters & Underground Utilities) Public hearing and action on request by City of Grover Beach to amend certified Local Coastal Program by adding section to Zoning Ordinance regulating guest quarters and allowing them in the C-P-R-1 zone district, and by revising a section of the Zoning Ordinance to require that utilities be placed underground where additions to existing structures are proposed that are in excess of 50% of value of existing structure. (SG-SC) [POSTPONED]

14. NEW APPEALS. See AGENDA HEADINGS.

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

b. Appeal No. A-3-99-50 (Railsback, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Sherman & Maureen Railsback to demolish single-family home and construct single-family home & seawall, at 1120 Pacific Avenue, Cayucos, San Luis Obispo County. (SM-SC) [APPROVED WITH CONDITIONS]

c. Appeal No. A-3-99-56 (Hooper & Filizetti, Santa Cruz Co.) Appeal by Commissioners Wan & Nava and applicants Hooper & Filizetti from decision of County of Santa Cruz granting permit with conditions to Christine Hooper & Gary Filizetti to repair revetment and construct 100-ft-section of revetment fronting coastal bluff, at seaward end of 23rd Avenue, at Santa Maria Cliffs Beach next to Corcoran Lagoon, in Live Oak area of Santa Cruz County. (DC-SC) [TO CONTINUE]

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

e. Appeal No. A-3-99-79 (Linsley, San Luis Obispo Co.) Appeal by Commissioners Wan & Estolano from decision of County of San Luis Obispo granting permit with conditions to Lee Linsley to divide 1.4 acre lot into 3 lots (20,021, 22,945 & 20,005 sq.ft.), at 2250 Pecho Road, Los Osos, San Luis Obispo County. (SM-SC) [DENIED]

f.Appeal No. A-3-99-81 (Santa Cruz, skate park) Appeal by Carol Long from decision of City of Santa Cruz granting permit with conditions to City of Santa Cruz, Department of Parks & Recreation for 14,600 sq.ft. Skate Park, pathways, landscaping and parking, at Neary Lagoon Park (near Bay & California), Santa Cruz, Santa Cruz County. (KC-SC) [NO SUBSTANTIAL ISSUE FOUND]

The staff report for the agenda items s 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 for all flavors of Microsoft Windows, Macintosh as well as UNIX and OS/2 free of charge. To download it, click here, then follow the installation instructions.

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

g. 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 1-year time extension of permit to divide 192 acres into 17.54 acres & 175 acres, at Morro Bay Blvd. & Highway 1, Morro Bay, San Luis Obispo County. (SG-SC) [POSTPONED]

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

i. Appeal No. A-3-99-92 (Rancho Chiquita, Monterey Co.) Appeal by Big Sur Land Trust, Department of Parks & Recreation and Responsible Consumers of Monterey Peninsula from decision of County of Monterey granting permit with conditions to Rancho Chiquita Associates to convert single-family home, barn & cottage to 10-unit bed & breakfast, at Highway One & Riley Ranch Road, near Carmel, Monterey County. (RH-SC) [TO CONTINUE]

j. Appeal No. A-3-99-93 (Monterey Bay Aquarium, Monterey Co.) Appeal by Commissioners Nava & Wan from decision of County of Monterey granting permit with conditions to Monterey Bay Aquarium Research Institute for 1900 sq.ft. interior remodel for office space, new 176-space parking lot, and amendment to County permit to transfer 72 approved parking spaces to new 176-space lot, at 7700 Sandholdt Road, Moss Landing, Monterey County. (CKC-SC) [TO CONTINUE]

k. Appeal No. A-3-99-97 (Treebones Campground, Monterey Co.) Appeal by Commissioners Wan & Estolano from decision of County of Monterey granting permit with conditions to John Handy for recreational campground, including 18 yurts, 3,386 sq.ft. bath house building with deck & swimming pool, 24-space parking lot, well & 32,000 gallon water tank, septic system, propane, diesel generator & wind generator, trails, golf-cart system, exterior lights, three employee apartments, grading and driveway on slope over 30%, at Highway 1 (1 mile north of Gorda), Big Sur, Monterey County. (RH-SC) [TO CONTINUE]

l. Appeal No. A-3-99-99 (Dittrich, Monterey Co.) Appeal by Paul H. Ernest from decision of County of Monterey granting permit with conditions to Frank A. & Loretta E. Dittrich for 4-tier concrete block-retaining wall for soil support and slope stabilization for pier footings of existing single-family home, at 46 Yankee Point Drive, Carmel Highlands, Monterey County. (RH-SC) [TO CONTINUE]

m. Appeal No. A-3-99-101 (Odegard, Monterey Co.) Appeal by Zvonko Fazarinc from decision of County of Monterey granting permit with conditions to Victor J. Odegard for three single-family homes on three contiguous lots, tree removal, grading, well, septic system, two new connections to Hidden Valley Water Association, ridgeline development, and waiver of policies prohibiting development on slopes over 25%, on and south of Hidden Valley road, Prunedale, Monterey County. (RH-SC) [TO CONTINUE]

15. 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. 3-99-76 (Monterey Plaza Hotel, Monterey) Application of Monterey Plaza Hotel Limited Partnership to construct 48,070 sq.ft. 2-story building including 500-seat large-format theater, 1,807 sq.ft of retail space, 2,088 sq.ft. of office space, and 2,618 sq.ft. of meeting space, with public coastal access, at 270 & 284 Cannery Row, Monterey, Monterey County. (SG-SC)  [APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, JANUARY 13, 2000

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

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

b. Application No. 4-99-143 (Bettleman, Malibu) Application of Ira Bettleman for bracing and concrete jackets on existing support piles, at 21558 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-99-144 (Allen, Malibu) Application of Irwin and Sheila Allen for bracing and concrete jackets on existing support piles, at 21554 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-99-145 (Bridges, Malibu) Application of Lloyd Bridges for bracing and concrete jackets on existing support piles, at 21540 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-99-150 (Kickerillo, Malibu) Application of Vince Kickerillo for 28-ft-high 10,215 sq.ft. single-family home, attached 953 sq.ft. garage, swimming pool, spa & septic system, on caisson system, at 32453 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [POSTPONED]

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

g. Application No. 4-99-194 (KASCO, LP, Los Angeles Co.) Application of KASCO, LP for 31-ft-high 3,081 sq.ft. single-family home, attached garage, septic system and 3,280 cu.yds. of grading, at 24641 Dry Canyon Cold Creek, Calabasas, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-99-214 (Droeger, Malibu) Application of Larry & Michelle Droeger for 35-ft-high 3,542 sq.ft. single-family home, attached 3-car garage and new septic system, with 356 cu.yds. of grading (120 cu.yds. to be left on site for landscaping), at 24768 West Saddle Peak Road, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-99-232 (Ysordia, Malibu). Application of Mary Ysordia for prefabricated 2,595 sq.ft. 14-ft-high single-family home, septic system, driveway, and 305 cu.yds. of grading, at 33439 West Mulholland Highway, Los Angeles County (Malibu). (BCM-V) [POSTPONED]

j. Application No. 4-99-235 (Hauck, Malibu) Application of Kim Hauck for 5,810 sq.ft. 18-ft-high single-family home, 3-car attached garage, swimming pool & spa, septic system, and 992 cu.yds. of grading, at 6325 Seastar Drive, Malibu, Los Angeles County. (BCM-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-99-201 (Fox, Malibu) Application of Brian Fox for 28-ft-high 7,145 sq.ft. single-family home, attached 992 sq.ft. garage, detached 750 sq.ft. guest house, swimming pool & spa, and new septic system, with 1,928 cu.yds. of grading, 6277 Seastar Drive, Malibu, Los Angeles County. (ST-V) [APPROVED WITH CONDITIONS]

4. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 4-98-334 (Santa Monica Mts. Conservancy, Malibu) Application of Conservancy to use 5 existing single-family homes on 6 separate lots as administrative offices for up to 14 employees & 2 maintenance workers; convert one home for use by ranger & family; install 2 water tanks; conduct unlimited number of catered special events on weekends & holidays for up to 200 guests from March 1 through August 31 and events for up to 150 guests per event from September 1 through October 31; conduct smaller group events, outreach programs, and tours for up to 40 participants, daily throughout the year; and implement public access improvements, including interpretive trails; at 5750, 5775, 5800, 5802, and 5810 Ramirez Canyon Road, in Malibu, Los Angeles County. (MH-V) [TO CONTINUE]

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 Ventura office at (805) 585-1800.

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

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

a. Port Hueneme LCP Amendment No. 1-99 (Moonlite Motel). Public hearing and action on request by City of Port Hueneme to amend certified Port Hueneme Land Use Plan and Zoning Ordinance Maps on two lots from Mixed Use/Residential and R-4 Mixed Use to Commercial and C-1 General Commercial at 340 and 370 East Pleasant Valley Road, Port Hueneme. (JJ-V) [APPROVED]

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 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. 4-99-103 (Brown, Malibu) Application of Allan & Kelly Brown to remove wood viewing platform, wood surfaces and siding on retaining wall along edge of coastal bluff, remove brick stair to platform, realign safety fencing, and retain some parts of retaining wall constructed along bluff-edge, at 29020 Cliffside Drive, Malibu, Los Angeles County. (MH-V) [POSTPONED]

b. Application No. 4-99-112 (Malibu Encinal Homeowners Association & Wilson, Malibu) Application by Malibu Encinal Homeowners Association and Michael & Mary Wilson to construct 14-ft-high x 27-ft-wide x 90-ft-long rock rip-rap revetment with 300 cu.yds. of backfill to fill 23-ft-high x 16-ft-wide x 90-ft-long between revetment & seaward edge of East Sea Level Drive, at two lots east of 31626 East Sea Level Drive, Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

c. Application No. A-4-99-119 (Clemens & Loeks, Carpinteria) Application by Christopher Clemens and Lannie Loeks, Trustees of the C. Clemens/L. Loeks Trust to demolish 820 sq.ft. of 1,620 sq.ft. single-family home with 500 sq.ft. of non-habitable underfloor space, and construct 2,130 sq.ft. single-family home with 1,000 sq.ft. of non-habitable underfloor area, at 4921 Sandyland Road, Carpinteria, Santa Barbara County. (SMH-V) [POSTPONED]

d. Application No. 4-99-126 (Frymer, Malibu) Application by Ed & Madeline Frymer to construct 2-story 8,000 sq.ft. single-family home, 4,500 sq.ft. subterranean garage, pool, septic system, landscaping, temporary construction trailer, 1,435 cu.yds. of grading, and export of 1,335 cu.yds. of material, at 1521 Decker Canyon Road, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

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

f. Application No. 4-99-152 (Socal Communications Sites, Los Angeles Co.) Application of Socal Communications Sites, L.L.C. to relocate 120-ft-high communications tower 35 ft. off of National Park Service land, and onto private lot, with no grading or vegetation removal, at 1953 Latigo Canyon Road, unincorporated Malibu area of Los Angeles County. (MH-V) [POSTPONED]

g. Application No. 4-99-169 (Trento, Malibu) Application by Alfred & Robin Trento for 6,419 sq.ft. single-family home, 749 sq.ft. guest house, 975 sq.ft. detached garage, 525 sq.ft. detached garage, driveway, septic system, and concrete v-ditch drainage swale system, 420-ft-long 3 to 6-ft-high retaining wall, 120-ft-long 2 to 3-ft-high retaining wall, and 3,802 cu.yds. of grading, at 25126 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [POSTPONED]

h. Application No. 4-99-172 (Vail & Tichenor, Los Angeles Co.) Application of Kenneth Vail & Mary Tichenor for 1-story 3,282 sq.ft. single-family home, garage & septic system, with 3,250 cu.yds. of grading, at 1408 North Topanga Canyon Road, Topanga, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-99-187 (Leonard, Malibu) Application of Drew & Janice Leonard to demolish guesthouse, 2 horse stables, and radius horse pen, decrease size of second guest house, construct 28-ft-high 6,792 sq.ft. single-family home, attached 1,123 sq.ft. garage, stable, radius pen & septic system, at 27355 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [POSTPONED]

j. Appeal No. A-4-99-200 (Santa Barbara Beach Prop. & Santa Barbara) Appeal of Citizens Planning Association, League of Women Voters, and Cars are Basic from decision of City of Santa Barbara granting permit with conditions to Santa Barbara Beach Properties & City of Santa Barbara to redevelop 3 blocks at State & Mason Streets with 17,532 sq.ft. of commercial retail uses, 2,500 sq.ft. visitor information center, 81 vacation ownership units, 210 parking spaces, reconfigure on-street parking on Mason Street & Helena Avenue, widen sidewalk and narrow State Street roadway, Santa Barbara, Santa Barbara County. (MHC-V) [TO CONTINUE]

k. Application No. 4-99-219 (Itzaki, Malibu) Application of Agnes Itzaki for 28-ft-high, 6,242 sq.ft. single-family home, attached garage, septic system, and 840 cu.yds. of grading, at 6360 Delaplane Road, Malibu, Los Angeles County. (MB-V) [POSTPONED]

l. Application No. 4-99-220 (Itzaki, Malibu) Application of Agnes Itzaki for 28-ft-high, 7,294 sq.ft. single-family home, attached garage, septic system, and 1,160 cu.yds. of grading, at 6350 Delaplane Road, Malibu, Los Angeles County. (MB-V) [POSTPONED]

m. Application No. 4-99-227 (Megdal, Malibu) Application by Elliot Megdal to add 8 ft. x 38 ft. in front, and 8 ft. x 10 ft. at sides, wood lattice attached below deck of existing 1,390 sq.ft. single-family home and paint wood lattice white to match home, at 24612 Malibu Road, Malibu, Los Angeles County. (AV-V) [POSTPONED]

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

a. Permit No. 5-90-246-A2 (Gilliland, Malibu) Request by Gerri Gilliland to add to approved guesthouse, including 147 sq.ft. storage loft, grade additional 400 cu.yds. to create garden pad, revise location of temporary mobile home, and revise required open space deed restricted area, at 1400 Corral Canyon Road, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

10. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. 5-85-215-E-13 (Ghosn, Malibu) Request by Michel Ghosn to extend permit to divide 160 acres (3 lots) into 13 lots, and grade 134,600 cu.yds. of material to create one access road and 13 building pads, at 1955 Cold Canyon Road, Malibu, Los Angeles County. (JJ-V) [APPROVED]

11. REVOCATION of Permit No. R-4-96-189 (Flinkman, Los Angeles Co.) Public hearing and action on request by Mike Lane to revoke permit granted to Lewis Flinkman to redivide four lots into four lots, 14,049 cu.yds. of grading, construct residential building pads, driveways, and access roads, construct retaining walls, repair washout, and dedicate hiking and equestrian trail system, south of Parkhouse Lane and west of Tuna Canyon Road, Topanga, Los Angeles County. (MB-V) [PERMIT REVOKED]

 

9:00 a.m.

FRIDAY, JANUARY 14, 2000

1. CALL TO ORDER.

2. ROLL CALL.

ENFORCEMENT

3. COMMISSION CEASE & DESIST ORDER No. CCC-00-CD-1 (Murray, Del Norte County) Public hearing and Commission action on proposed Cease and Desist Order directing Alan Murray to cease and desist from: 1) engaging in any development activity without first obtaining coastal permit and 2) maintaining on property at 16825 Highway 101 North, Smith River, Del Norte County, unpermitted development consisting of unconsolidated rock fill and concrete. (MT-SF) [APPROVED]

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 San Francisco office at (415) 904-5260.

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

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

a. Permit No. 1-98-57-A (CalTrans, San Mateo Co.) Request by State of California Department of Transportation for 3-m-wide 260-m-long asphalt paved Coastside Trail (as required under Permit No. 3-93-37) on top of low coastal bluff next to Route 1, at 2.1 km south of Capistrano Road, near Half Moon Bay, San Mateo County. (VAE-SF) [APPROVED WITH CONDITIONS]

6.5 NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-99-66 (Field & Lee, San Mateo Co.) Appeal by Commissioners Wan & Desser from decision of County of San Mateo granting permit to Stan Field and David Lee for 6,000 sq.ft. single-family home, 4-car garage, lap pool, pond, and gazebo with spa, on 84.48-acre lot, at 2070 Cabrillo Highway, in Pescadero area of San Mateo County. (JL-SF) [TO CONTINUE]

NORTH COAST DISTRICT

7. 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.

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

9. 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. 1-99-64 (CalTrans, Crescent City) Application of California Department of Transportation to replace 660mm x 24m reinforced concrete stormdrain pipe with 750mm x 24m section in State Highway 101 right-of-way Post Miles 26.2/26.8, at Elk Creek Bridge, next to Crescent City Harbor, Crescent City, Del Norte County. (JB-E) [TO CONTINUE]

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

a. Permit No. 1-83-208-A4 (Malmgren, Humboldt Co.) Request by Doug Malmgren to install subsurface drain pipe and regrade part of bluff face of blufftop residential lot, at 2632 Knox Cove Drive, McKinleyville, Humboldt County. (TST-E)[APPROVED WITH CONDITIONS]

b. Permit No. 1-92-201-A2 (Zucker, Mendocino Co.) Request by John Zucker to add 840 sq.ft. garage, 1,056 sq.ft. barn and water tower to approved single-family home, at 3401 South Highway 1, Elk, Mendocino County. (EO-E)[APPROVED WITH CONDITIONS]

c. Permit No. 1-95-54-A2 (Feiner, Mendocino Co.) Request by Donna Feiner to install 1,380 sq.ft. 1-story manufactured home, construct 675 sq.ft. detached garage, driveway and fence, install water tank and Wisconsin mound septic system and retain approved curtain drain, at 3451 E Road, Albion, Mendocino County. (TST-E) [TO CONTINUE]

11. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-1-99-26 (Klute, Mendocino Co.) Rosemarie Klute, granted permit with conditions for single-family home, attached garage, guest cottage, septic system, well, and crushed rock driveway, and use of temporary trailer during construction, at 29950 South Highway One, Gualala, Mendocino County. (EO-E) [APPROVED]

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

a. Mendocino Co. LCP Amendment No. 1-98 (Reed). Action to set aside prior certification in accordance with court order, and to take action on certification of the portion of the LCP amendment that amended Mendocino Town Plan & Zoning to increase the inn unit cap associated with Reed Manor from 5 units to 9 units. (SFS-SF) [Prior Action Rescinded, Certification DENIED]

13. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-99-81 (DeMartini, Mendocino Co.) Appeal by The Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to David DeMartini for single-family home, attached garage, septic system, stormwater collection system, earthen berm, generator pad, and propane tank, at 36350 South Highway One, Anchor Bay, Mendocino County. (EIO-E) [TO CONTINUE]

Future Meetings: The next meetings of the Coastal Commission will be February 15-18 in San Diego and March 14-17 in Carmel.

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