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 2001 Agenda

The Westin-LAX 
5400 West Century Blvd.
Los Angeles, CA 90045
(310) 216-5858

This has been updated at 8:45 A.M., Tuesday,  April 21, 2015.

FYI: Reports related to and linked from individual agenda items below are available in PDF (portable document format). Thus, if you have Adobe Reader, you should be able to read and print. If not, you can get it free of charge. To download it, click here, then follow the installation instructions. Please remember that any attachments or exhibits we could not provide here are available for inspection at the offices of the Commission during normal business hours.

10:00 A.M.

TUESDAY, JANUARY 9, 2001

1. CALL TO ORDER.

2. ROLL CALL.

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

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

Smiley v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Babbitt, et al. (Govt. Code § 11126(e)(2)(A))
Big Creek Lumber Co., McCrary v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Central Coast Forest Assn. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Topanga Assn. for a Scenic Community, et al. v. CCC, et al. (Olson/Sayles, RPI) (Govt. Code § 11126(e)(2)(A))
Lechuza Villas West v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, CA State Lands Commission (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, CA Dept. of Fish & Game, et al. (Govt. Code § 11126(e)(2)(A))
Railsback, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Holland, Rodman v. CCC, et al. (San Luis Obispo County Superior Court, Case Nos. 990307, 991036, 000117) (Govt. Code § 11126(e)(2)(A))
Friends of Ballona Wetlands, et al. v. CCC (County of Los Angeles, et al., 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).

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-99-247 (Palmer, Malibu) Application of Jim Palmer for 26-ft-high 3,072 sq.ft. single-family home with 342 sq.ft. basement, attached 2-car garage, driveway, septic system, pool, 3½ ft. front yard wall, and 555 cu.yds. of grading, at 6725 Portshead Road, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-203 (Lieu, Malibu) Application of Kent & Carol Lieu for 18-ft-high 3,367 sq.ft. single-family home, garage, septic system, 2 water tanks, grading of 1,580 cu.yds. with remainder to be deposited outside Coastal Zone, and offer to dedicate trail easement, at 31157 Anacapa View Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-00-168 (447 Brighton, San Diego) Application of 447 Brighton, Ltd for 28-ft-high 2-unit apartment building over underground parking, on 3,500 sq.ft. lot, at north side of Brighton Avenue west of Abbott Street, Ocean Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-172 (Crabtree, Del Mar) Application of Dan & Robin Crabtree to demolish single-family home, and construct 2-story 2,373 sq.ft. single-family home with attached 400 sq.ft. garage on 5,000 sq.ft. lot, at 140 25th Street, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-00-178 (Turk, San Diego) Application of Michael Turk to construct 3-level, 30-ft. high mixed use building consisting of 1,958 sq.ft. apartment on second & third levels, and 300 sq.ft. office space and parking on ground level of 1,757 sq.ft. lot, at northwest corner of Portsmouth Court & Mission Boulevard, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-00-169 (Surrey, Coronado) Application of Surrey, LLC to construct 3-story mixed-use development with 12 condominium units and 6,587 sq.ft. of commercial floor area on 22,500 sq.ft. lot with only part of lot containing retail space and part of several residential units in Commission's permit jurisdiction, at 101 C Avenue, Coronado, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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

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

8. UCSB NOTICE of IMPENDING DEVELOPMENT No. 7-00. Public hearing and action on University of California at Santa Barbara Notice of Impending Development for Global Positioning System (GPS) Station for seismic research, including 12-ft-high 18-in-diameter receiver/antenna and 16 sq.ft. solar panel at Coal Oil Point Reserve on West Campus. (SMH-V) [APPROVED WITH CONDITIONS]

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

a. Application No. 4-00-44 (Blank Par-E, Malibu) Application of Blank Par-E, LLC to divide 11.66 acre lot into 2 lots (6 & 5.66 acres), construct 6,580 sq.ft. single-family home & septic system with 985 cu.yds. of grading on larger lot, construct 6,973 sq.ft. single-family home & septic system with 960 cu.yds. of grading on smaller lot, and new driveways to access homes, at 27311 & 27315 Winding Way, Malibu, Los Angeles County. (SNT-V) [POSTPONED]

b. Application No. 4-00-57 (Morton, Malibu) Application of Peter Morton to demolish two single-family homes & bulkhead, and construct 5,425 sq.ft. single-family home, attached 400 sq.ft. garage, driveway, privacy wall, alternative septic system, landscaping, bulkhead, return wall, and offer to dedicate lateral public access easement, at 22306 and 22310 Pacific Coast Highway, Malibu, Los Angeles County. (SNT-V) [POSTPONED]

c. Application No. 4-00-122 (Bell, Malibu) Application of John Bell to adjust lot line between 2 lots and construct two 28-ft-high 7,737 sq.ft. & 7,409 sq.ft. single-family homes, 875 sq.ft. garages & septic systems with 7,100 cu.yds. of grading, at 5941 & 5943 Kanan Dume Road, Malibu, Los Angeles County. (JLA-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-162 (Sayles, Los Angeles Co.) Application of Gerald & Shirley Sayles to construct 4,592 sq.ft. 27-ft-high single-family home, 3-car garage, swimming pool with non-chemical purification system, septic system, driveway and landscaping, place temporary 12' by 24' construction trailer, extend private water main from Tuna Canyon & Sabina Roads to Fabuco Road & Betton Drive (with 35 to 347 cu.yds. of material exported, if sand fill is required), install three fire hydrants, pave 454 feet of Betton Drive, install 1 culvert and erosion control swales along top of cut slopes, grade 1,268 cu.yds and export excess material to landfill outside coastal zone, at 20580 West Betton Drive, Topanga, near Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

e. Application No. 4-00-188 (Olson, Los Angeles Co.) Application of Marian Olson to construct 3,992 sq.ft. 27-ft-high single-family home, 4-car garage, swimming pool with alternative purification system, septic system, landscaping, drainage culvert, dissipator, swales, and runoff filtration devices, place temporary construction trailer, improve 554 feet of Fabuco Road and extend water line, with 718 cu.yds. of grading for building pad & driveway and 634 cu.yds. of grading for extension of road, at 2737 Fabuco Road, Topanga, near Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

f. Application No. 4-99-190 (Mahoney, Malibu) Application of Jack & Louise Mahoney for 27-ft-high 3,470 sq.ft. single-family home, detached 22-ft-high 2-car garage & gym and 400 sq.ft. upstairs studio, septic system, 5,000 gallon water tank, and 50 cu.yds. of grading for existing driveway, at 301 Loma Metisse, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-00-232 (Audubon Society & Santa Barbara Co.) Application of Santa Barbara Audubon Society and Santa Barbara County for 3-year wetland habitat restoration & enhancement program, inlcuding removal of non-native & invasive vegetation and revegetation with native wetland species on 1 acre along Tecolotito Creek in Goleta Slough, Santa Barbara County. (SMH-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-00-259 (Herzig, Malibu) Application of Ralph Herzig, Ph.D., to adjust lot line between two beachfront lots, construct eight 27-ft-high condominiums, flood control improvements, seawall, 29 parking spaces, septic system, and demolish & remove debris from burned structure, with 1,000 cu.yds. of cut & export, at 21000 & 21202 Pacific Coast Highway, Malibu, Los Angeles County. (MH-V) [POSTPONED]

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

a. Permit No. 5-90-103-A3 (The Pointe & LaBerge, Malibu) Request by The Pointe at Malibu, Inc. and Gladys LaBerge for 15,000 cu.yds. of additional grading, at 28517 Pacific Coast Highway in Malibu, Los Angeles County. (SMH-V) [POSTPONED]

b. Permit No. 4-97-31-A (Malibu) Request to relocate 746 sq.ft. guest house and reconfigure driveway with 3300 cu.yds. of grading, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

STATEWIDE

11. 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)

ENERGY, OCEAN RESOURCES and WATER QUALITY

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

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

13. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-126-00 (EPA, California) Consistency certification by United States Environmental Protection Agency for re-issuance of general National Pollutant Discharge Elimination System (NPDES) permit for discharges from 22 offshore oil & gas platforms in federal waters off southern California. (MB-SF) [APPROVED]

14. PERMIT AMENDMENT. See AGENDA HEADINGS.

a. Permit No. E-98-26-A (Chevron Pipe Line, Morro Bay) Request by Chevron Pipe Line Company to use .46-acre fenced area on bluff for staging & beach access, remove four telephone poles from two bluff areas north & south of Toro Creek and 20-100 feet seaward of Highway 1, and use night lighting on beach, if necessary, as part of terminal abandonment activities, at Chevron Estero Marine Terminal, Morro Bay, San Luis Obispo County. (DC-SF) [APPROVED WITH CONDITIONS]

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

FYI: Technical Review Workshop, SONGS Mitigation Projects

A public workshop will be conducted by Commission staff and contract scientists to review the status of the SONGS mitigation projects, including wetland restoration, experimental reef, and fish barrier mitigations. The workshop will be held on January 30, 2001, from 10:30 AM to 2:30 PM at the City of San Clemente Community Center. For more information, contact Jody Loeffler (415) 904-5255. See the tentative workshop agenda.

SAN DIEGO COAST DISTRICT

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

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

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. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Appeal No. A-6-99-133 (Ligouri, Oceanside) Appeal by Commissioners Wan & Nava and Allen Evans from decision of City of Oceanside granting permit with conditions to Thomas Ligouri to substantially demolish and reconstruct 2-story 2,528 sq.ft. single-family home with 930 sq.ft. of additional floor area, on 4,800 sq.ft. oceanfront lot, at 1731 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [DENIED]

b. Appeal No. A-6-00-71 (Alanis, Oceanside) Appeal by Commissioners Wan & Daniels from decision of City of Oceanside granting permit with conditions to Paul & Allison Alanis for 27-ft-high 5,595 sq.ft. single-family home, on, 23,189 sq.ft. site that fronts on both ocean & ocean entrance to Buena Vista Lagoon, at #50 St. Malo Beach, Oceanside, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-00-80 (Gallagher, Carlsbad) Application of Joe Gallagher for 26-ft-high 8,200 sq.ft. single-family home, detached garages, pool, 800 sq.ft. apartment and boat launch ramp, offer to dedicate public access easement and open space with 3,261 cu.yds. of grading, at ¼ mile east of Hoover & Adams Streets, Carlsbad, San Diego County. (WNP-SD) [POSTPONED]

d. Application No. 6-00-140 (S D G & E, Del Mar) Application of San Diego Gas & Electric (S D G & E) to replace damaged wooden utility pole in San Dieguito Lagoon with new pole next to existing pole, at Pole Number Z90293 next to Race Track View Drive, east of Jimmy Durante Blvd., Del Mar, San Diego County. (EL-SD) [POSTPONED]

e. Application No. 6-00-149 (Solana Beach linear park) Application of City of Solana Beach to construct 500 ft-long 20 ft-wide linear park including multi-use path, bus shelters, benches, lighting, and landscaping, at northeast corner of Highway 101 & Lomas Santa Fe Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-00-167 (San Diego NTC demolition) Application of City of San Diego to demolish 2,083,260 sq.ft. of buildings and remove underground utilities in 361-acre site, at former Naval Training Center, southeast of Lytton & Rosecrans Streets, Peninsula, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

19. 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. 6-99-74-A (Price Enterprises, Solana Beach) Request by Price Enterprises, Inc. to amend permit for self storage facility to increase height of existing off-site concrete drainage channel walls by 1 ft. 8 in. for 45 ft. on east side and 60 feet on west side, next to and south of Genevieve St. at Stevens Creek, Solana Beach, San Diego County. (GDC-SD) [DENIED]

20. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-00-193 (Robinson, Encinitas) Appeal by Commissioners Kruer & McCoy from decision of City of Encinitas granting permit with conditions to John Robinson to add 25-ft-high 249 sq.ft. addition, 250 sq.ft. floored attic space and 249 sq.ft. basement to 1,700 sq.ft. single-family home, on 7,500 sq.ft. blufftop lot, at 507 A Street, Encinitas, San Diego County. (GDC-SD) [TO CONTINUE]

9:00 a.m.

WEDNESDAY, JANUARY 10, 2001

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES (November 2000) and (December 2000) .

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Interagency Agreement for NOAA Fellow. Commission authorization to enter into Interagency Agreement for $15,000 over 2-years with University of Southern Mississippi to support completion of "Creation of Habitat Inventory & Information System to Facilitate Wetland Preservation and Restoration in Central & Northern California" project carried out by Coastal Management Fellow under overall sponsorship of Coastal Services Center (CSC) of National Oceanic & Atmospheric Administration (NOAA). (RKR & SES-SF) [APPROVED]

b. Adopt-A-Beach MOA Amendment. Commission consideration of recommendation to amend Memorandum of Agreement (MOA) with California State Parks Foundation (CSPF) to accept up to $35,000 from CSPF for personnel expenses for Adopt-A-Beach Program. (CP-SF) [APPROVED]

c. Malibu LCP Contract. Authorization of contract not to exceed $150,000 for preparation of Malibu LCP. (GT-V) [APPROVED]

d. Status report. Commission discussion, and possible action regarding National Oceanic and Atmospheric Administration's Coastal Research and Monitoring Strategy.

8.5 CALIFORNIA COASTAL MANAGEMENT PROGRAM WORKSHOP. Commission discussion and possible action on draft MOU prepared jointly by Secretary of Resources, Dept. of Fish & Game, Commission Subcommittee of the Chair & Vice Chair and Commission staff; and discussion of request to add certain limited categories of U.S. Fish & Wildlife Service "incidental take" permits to the California Coastal Management Program list of federal activities subject to federal consistency review pursuant to the federal Coastal Zone Management Act. Public comment should concentrate on revisions to the draft Memorandum of Understanding. (PMD-SF & RKR-SF)

This is the latest draft Memorandum Of Understanding developed by the Resources Agency, Department of Fish & Game, and representatives of the California Coastal Commission to implement a policy of coordination and cooperation  to meet their common commitment to future coastal habitat conservation planning in California. [posted 1/3/2001]

Also posted for your information is the Commission's current letter to the federal office of Ocean and Coastal Resources Management setting forth the geographic limits of the activities to which the requested "Listing" applies. ("Listing" refers to the incidental take permits (ITP) of the USFWS (United States Fish and Wildlife Service) that would routinely be noticed to the Commission for possible federal consistency review.)

Also, here is the Draft Memorandum Of Understanding which was posted 11/20/2000.

If you have questions of Coastal Commission staff members or comments you wish to send, please call either Rebecca Roth (email: rroth@coastal.ca.gov) or Susan Swift (email: sswift@coastal.ca.gov) at (415) 904-5200.

SAN DIEGO COAST DISTRICT

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

a. San Diego LCP Amendment No. 4-2000 (Centre City North Embarcadero Overlay). Public hearing and action on request by City of San Diego to amend the City’s certified LCP Land Use Plan and Implementation to create North Embarcadero Planning Overlay and establish parking minimums and design guidelines for the North Embarcadero Overlay area. (DL-SD) [TO CONTINUE]

b. Port Master Plan Amendment No. 27 (North Embarcadero Redevelopment). Public hearing and action on request by Port District to amend its certified Port Master Plan to allow 600-800 room hotel, office building, retail and parking facilities on old Lane Field site, narrowing Harbor Drive from 4 to 3 lanes. new 25-ft-wide pedestrian esplanade along water’s edge at Harbor Drive, replacement of 3 industrial piers with new public pier at Grape Street, construction of restaurant on Bayfront at foot of Grape Street Pier, modernization of cruise ship terminal at B Street Pier, and docking U.S.S. Midway Aircraft Carrier on south side of Navy Pier for museum. (DL-SD) [TO CONTINUE]

SOUTH COAST DISTRICT

10. VOTING on APPLICATION. See AGENDA HEADINGS.

a. Application No. 5-00-261 (Pearson, Newport Beach) Application of Sandy Pearson to demolish 2-story duplex, and construct 25-ft-high 2,527 sq.ft. single-family home, attached 385 sq.ft. garage, and patio & landscape walls on seaward side of home, on beach front, at 7004 West Ocean Front, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

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 Santa Cruz office at (831) 427-4863.

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

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

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

14. NEW APPEALS. See AGENDA HEADINGS.

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

b. Appeal No. A-3-00-156 (Crowther, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Dave & Jan Crowther to convert single-family home into 5-unit bed & breakfast, at 8525 Van Gordon Creek Road, Cambria, San Luis Obispo County. (RB-SC) [TO CONTINUE]

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

a. Application No. 3-00-92 (Monterey bikepath) Application of City of Monterey Public Works Department and California Department of Parks & Recreation for new Class I Bikepath, including earthwork, retaining wall, asphalt pavement, fencing, landscaping, lighting, 30-space parking lot, and habitat restoration, at Del Monte Ave. (between Casa Verde and Sand Dunes Drive), Monterey, Monterey County. (KC-SC) [APPROVED WITH CONDITIONS]

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

c. Application No. 3-00-97 (Monterey Co., Moss Landing bridge) Application of Monterey County Dept. of Public Works to replace 1-lane bridge with 2-lane bridge, including 2 traffic lanes, bike lanes & sidewalk, at Sandholdt Road Bridge, over Old Salinas River channel, Moss Landing Harbor, Monterey County.(CKC-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-00-122 (Walters, Carmel) Application of Joe Walters to demolish 579 sq.ft. garage, to facilitate new 1800 sq.ft. 2-story single-family home, on 4,000 sq.ft. lot, on Lincoln St. (2 NE of 13th Ave.), Carmel, Monterey County. (RH-SC) [APPROVED WITH CONDITIONS]

e. Application No. 3-00-128 (Walden, Carmel) Application of Cindy & Mark Walden to demolish 1-story home to facilitate new 1,800 sq.ft. one-story home & attached garage, on east side of Dolores Street between 10th and 11th Avenues in Carmel-by-the-Sea, Monterey County. (RH-SC) [APPROVED WITH CONDITIONS]

f. Application No. 3-00-136 (Virkkunen, Carmel) Application of Lauri Virkkunen to demolish 900 sq.ft. home & detached 200 sq.ft. garage, at E/S Camino Real (between 7th & 8th), Carmel, Monterey County. (RH-SC) [TO CONTINUE]

g. Application No. 3-00-145 (Morton, Carmel) Application of Ben & Lettia Morton to demolish 575 sq.ft. single-family home & detached garage, and remove 26" diameter oak tree, to facilitate new 1,800 sq.ft. single-family home, on 4,000 sq.ft. lot, at Lobos St. (2 SE of 2nd Ave.), Carmel, Monterey County. (RH-SC) [APPROVED WITH CONDITIONS]

h. Application No. 3-00-152 (Moss Landing Harbor, Monterey Co.) Application of Moss Landing Harbor District to remove three creosote pilings & 432 sq.ft. of floating docks and replace with six pressure-treated wood pilings and 1,000 sq.ft. of floating docks, at Moss Landing Marine Lab Small Boat Facility, 7539 Sandholdt Road, south harbor area of Moss Landing Harbor, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

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

a. Permit No. P-78-260-A2 (Dauphine, Monterey Co.) Request by Mr & Mrs Richard Dauphine to modify of upper deck and roofline over garage, modify and add windows, 10'x20' deck, terracing of slope and two retaining walls, on South Forty Road, near Hurricane Point, Big Sur, Monterey County. (CKC-SC) [POSTPONED]

b. Permit No. 4-82-300-A5 (Parks & Recreation, San Luis Obispo Co.) Request by Department of Parks & Recreation to amend conditions concerning appropriate limits on day use at Oceano Dunes State Vehicular Recreation Area, to establish day & overnight use limits and a Technical Review Team, at Oceano, San Luis Obispo County. (RB-SC) [POSTPONED]

c. Permit No. 3-84-139-A (Cannery Row & Monterey Peninsula Hotel, Monterey) Request by Cannery Row Company & Monterey Peninsula Hotel LLC to amend permit for hotel, changing: from 212 to 208 rooms, from 1,450 sq.ft. to 10,200 sq.ft. meeting area, from 13,920 sq.ft. to 18,581 sq.ft. retail, from 200 to 95 restaurant seats, and from 263 to 273 parking stalls, at 750 Cannery Row, Monterey, Monterey County. (SC-SC)  [APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, JANUARY 11, 2001

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-00-440 (M F C Properties, Los Angeles) Application of M F C Properties for 45-ft-high 4,928 sq.ft. single-family home, attached 3-car garage and 6-ft-high decorative wall, at 123 Via Marina, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-447 (Aicher, Los Angeles) Application of Mike Aicher for 30½-ft-high 937 sq.ft. single-family home, 583 sq.ft. garage and in-ground swimming pool, on 2887.5 sq.ft. lot, at 122 Channel Point Mall, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-00-458 (Rafla, Los Angeles) Application of Atef & Amany Rafla for 45-ft-high 4,971 sq.ft. single-family home, attached 3-car garage and 6-ft-high decorative wall, at 135 Via Marina, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-00-471 (Aicher, Los Angeles) Application of Mike & Geraldine Aicher for 45-ft-high 4,677 sq.ft. single-family home & 611 sq.ft. garage, on 2,888 sq.ft. lot, at 126 Channel Pointe Mall, Venice, Los Angeles, Los Angeles County. (AM-LB) [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 Long Beach office at (562) 590-5071.  

a. Huntington Beach LCP Amendment No. 2-98A (Carts & Kiosks) Certification Review. Concurrence with the Executive Director’s determination that the action of City of Huntington Beach accepting certification of LCP Amendment No. 2-98A with modifications is legally adequate. (SFR-LB) [APPROVED]

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

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

a. Redondo Beach LCP Amendment 1-00 (update). Public hearing and action on request by City of Redondo Beach to update Certified Land Use Plan to bring it into consistency with the City’s General Plan that applies to the residential and commercial areas in the City’s Coastal Zone. (PE-LB) [APPROVED WITH MODIFICATIONS]

7. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-00-417 (Playa Vista Capital, Los Angeles) Appeal by Coalition to Save the Marina, Ballona Wetlands Land Trust, and Wetlands Action Network from decision of City of Los Angeles granting permit to Playa Vista Capital, LLC, to widen Culver Boulevard between Lincoln Blvd. & Route 90 and construct loop ramp between Culver & Lincoln Boulevards, Playa Vista, Los Angeles, Los Angeles County. (PE-LB) [TO CONTINUE]

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

c. Appeal No. A-5-00-467 (P.R.S. Group, Dana Pt.) Appeal by Commissioners Wan & Dettloff from decision of City of Dana Point granting permit with conditions to The P.R.S. Group to demolish two tennis courts and construct 32,276 sq.ft. addition to Ritz Carlton for use as spa, at One Ritz Carlton Drive, Dana Point, Orange County. (KFS-LB) [TO CONTINUE]

d. Appeal No. A-5 00-472 (Marina Pacific Associates, Los Angeles Co.) Appeal by Coalition To Save The Marina Inc. and Commissioners Wan & Estolano from decision of County of Los Angeles granting permit to Marina Pacific Associates to demolish administration building, and construct 120-unit 60-ft-tall apartment building (4 residential stories over 2 levels of parking), at 4400 & 4500 Via Marina, Marina Del Rey, Los Angeles County. (AP-LB) [TO CONTINUE]

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

a. Application No. 5-99-260 (Marble Head, San Clemente) Application of Mt. No. 1 LLC a California Limited Liability Company Marble Head for residential and commercial development, public park, trails and open space and associated infrastructure including roads and utilities on 189.6 acres of Marblehead property in the coastal zone, including subdivision and construction of 424 single-family homes, 84,313 sq.ft. of commercial space in 8 commercial buildings, 9.4 acre bluff park, and 67.7 acres of public and private open space and pedestrian & bicycle trails, northwest of Avenida Pico & North El Camino Real, San Clemente, Orange County. (KFS-LB) [POSTPONED]

b. Application No. 5-00-229 (Hartunian, Los Angeles) Application of Steve Hartunian for 56’ by 120’ tennis court partially supported with two caissons, 250 cu.yds. of cut to be exported and one 10-ft-high retaining wall, at 16201 Shadow Mountain Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-00-333 (San Clemente sewers) Application of City of San Clemente to replace Linda Lane and La Rambla pump stations, improve beach sewer, construct three relief sewers, rehabilitate manholes and improve tributary sewer connections, at Orange County Transportation Authority railroad tracks, San Clemente, Orange County. (ALK-LB) [POSTPONED]

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

e. Application No. 5-00-361 (Pizzulli, Los Angeles) Application of Cosimo Pizzulli for two 6- to 12-ft-high retaining walls, each 110 feet long, with 990 cu.yds. of fill, to protect canyon next to existing single-family home, at 560 Marquette Street, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-00-399 (Verizon Wireless & Seal Beach) Application of Verizon Wireless & City of Seal Beach for 248 sq.ft. telecommunication facility, 50-ft-high monopole, 3 equipment cabinets near base of pole, GPS antenna, light with motion detector and 15-ft-high chainlink fence with tight-woven dark-green fabric mesh, and no future lights on monopole, at Zoeter Baseball Field (northern corner), 1194 Pacific Coast Highway, Seal Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-00-406 (Fluter, Newport Beach) Application of Russell E. Fluter to demolish 10,500 sq.ft. building and construct 15,000 sq.ft. retail & office building (12,000 sq.ft. 1st floor retail and 3,000 sq.ft. 2nd floor office), at 353 East Pacific Coast Highway, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-00-446 (Campbell & Schumann, Hermosa Beach) Application of William Campbell, Inc. & Robert Schumann to demolish 1-story 880 sq.ft. single-family home, and construct 30-ft-high 3,545 sq.ft. single-family home (including semi-subterranean 1st floor), 490 sq.ft. attached garage and one unenclosed parking space, on 2,400 sq.ft. R3-zoned lot, at 420 The Strand, Hermosa Beach, Los Angeles County. (KAT-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-00-448 (Moloney, Hermosa Beach) Application of Dennis Moloney to demolish 75-year-old single-family home, and construct 25-ft-high 3,746 sq.ft. single-family home (including semi-subterranean 1st floor), 410 sq.ft. attached garage and one unenclosed parking space, on 2,736 sq.ft. lot, at 3423 Hermosa Ave., Hermosa Beach, Los Angeles County. (KAT-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-00-457 (Lystne, San Clemente) Application of Barbara Ahlers Lystne for 24-ft-high 8,247 sq.ft. single-family home, swimming pool, tennis court, various hardscape improvements, landscaping and subterranean 2,604 sq.ft. garage, at 4115 Calle Isabella, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-00-461 (Irani, Los Angeles) Application of Glen Irani for 30-ft-high (with 8½-ft-high roof access structure) 3,212 sq.ft. single-family home, 449 sq.ft. garage and 5-ft-deep in-ground swimming pool, on 2,850 sq.ft. canal front lot, at 410 Sherman Canal, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-00-451 (Scott, Hermosa Beach) Application of Brad Scott to demolish 2-story single-family home & attached garage and construct 25-ft-high 3,955 sq.ft. single-family home (with semi-subterranean 1st floor) & 450 sq.ft. attached garage and one unenclosed parking space, on 2,776 sq.ft. lot, at 3116 The Strand, Hermosa Beach, Los Angeles County. (KT-LB) [APPROVED WITH CONDITIONS]

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. 5-98-156-A5 (Long Beach & D D R Oliver Mcmillan) Request by City Of Long Beach & D D R Oliver Mcmillan to allow phased construction and opening of development in LCP Subarea 6 (between Rainbow Harbor & Shoreline Drive) prior to construction of part of project inland of Shoreline Drive, at site bounded by Shoreline Drive, Pine Avenue, Seaside Way and Chestnut Street & site bounded by Shoreline Drive, Promenade South, Pine Avenue Rainbow Harbor and the Aquarium of the Pacific garage, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

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

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

a. Sonoma Co. LCP Amendment No. 1-00 (General Plan Consistency) Time Extension. Public hearing and action on extension of time limit to act on request by County of Sonoma to amend the Land Use Plan, Zoning Ordinance, Administrative Manual and Land Use Map to achieve consistency with the General Plan. (SFS-SF) [APPROVED]

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

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

b. Application No. 2-00-40 (San Francisco Public Works) Application of San Francisco Department of Public Works for 11 beach and bluff posts at 300' intervals between Sloat Blvd. & Fort Funston bluffs, west of Great Highway, to assist surveying beach profiles and monitoring bluff retreat, City and County of San Francisco. (CLK-SF) [POSTPONED]

14. 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. 2-00-19-A (San Mateo County Harbor District, Pillar Point Harbor) Request by San Mateo County Harbor District to amend permit for dock repairs to allow treatment of wood on docks in-place, at Pillar Point Harbor, Princeton, San Mateo County. (JAS-SF) [APPROVED WITH CONDITIONS]

b. Permit No. 2-00-42-A (Cirincione-Coles, Marin Co.) Request by Gerry Cirincione-Coles to convert storage space into 2 bedrooms, and change use from residential to bed & breakfast, at 12990 Sir Francis Drake Blvd., Inverness, Marin County. (JG-SF) [TO CONTINUE]

9:00 a.m.

FRIDAY, JANUARY 12, 2001

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

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

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

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

a. Humboldt Co. LCP Amendment No. 1-00B (surface mining) Time Extension. Public hearing and action to extend time limit to act on request by County of Humboldt to amend certified LCP implementation plan to revise and update County’s Surface Mining and Reclamation Ordinance in compliance with Surface Mining Reclamation Act. (TST-E) [APPROVED]

6. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-00-52 (McNeely, Mendocino Co.) Appeal by Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to Barbara A. McNeely for 1,550 sq.ft. 26-ft-high single-family home, septic system, detached garage, and extension of utilities 90 feet to new structures, on 1.5 acre lot, at 37100 Highway One (east of county Road #526 and west of Highway One), Mendocino County. (RSM-E) [WITHDRAWN]

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

a. Application No. 1-99-31 (Mid County Ranch, Humboldt Co.) Application of Mid County Ranch Partnership to divide 77 acres into 13 lots ranging in size from 2.5 to 15.3 acres and remainder of 29 acres, at south end of Walker Point Road, Indianola, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

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

c. Appeal No. A-1-00-28 (Jones, Mendocino Co.) Appeal by Navarro Watershed Protection Association & Dr Hillary Adams from decision of County of Mendocino granting permit with conditions to Bob & Lori Jones for 18-ft-high 2,524 sq.ft. single-family home, attached 612 sq.ft. garage, leach field & septic system, connection to existing well & utilities, and temporary occupancy of travel trailer during construction of home, on south side of Navarro Ridge Road, 1.25 miles southeast of Highway One, at 31991 Navarro Ridge Road, Mendocino County. (SMS-E) [APPROVED WITH CONDITIONS]

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

8. FINDINGS. See AGENDA HEADINGS.

a. Permit No. 1-83-223-A (Webber, Mendocino Co.) Christine & Gary Webber granted amendment to revise single-family home, construct entry columns & gate, add deck to existing studio, construct pump & water storage, install bluff edge fence & glass railing around observation deck, and temporarily use guest studio as home with kitchen facilities, and denied amendment for second story and cylindrical observation tower extending above observation deck, at 4550 Highway One, Little River, Mendocino County. (TST-E) [POSTPONED]


Future Meetings: The next meetings of the Coastal Commission will be and February 13-16 in San Luis Obispo and March 13-16 in San Diego.

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