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


February 2001 Agenda

Embassy Suites
333 Madonna Road
San Luis Obispo, CA 93406
(805) 549-0800

This has been updated at 1:24 P.M., Monday,  April 20, 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.

9:00 A.M.

TUESDAY, FEBRUARY 13, 2001

NOTE: At approximately 3:15 p.m. the Commission will trail any agenda items not acted upon until after the conclusion of the joint session with the State Water Resources Control Board.
 

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))
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))
Sierra Club, et al. v. CCC, County of Los Angeles, Catellus Residential Group (Govt. Code § 11126(e)(2)(A))
The Matter of the Closure of Black Sands Beach to Off Highway Vehicle Use by the Bureau of Land Management (Govt. Code § 11126(e)(2)(C))
Friends of Ballona Wetlands, et al. v. CCC (County of Los Angeles, et al., RPI) (Govt. Code § 11126(e)(2)(A))
Yamagina v. City of Half Moon Bay (CCC, intervenor) (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).

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-00-177 (NSDCTDB, Verizon Wireless & JM Consulting, Solana Beach) Application of North San Diego County Transit Development Board, Verizon Wireless & JM Consulting Group, Inc. for 10' X 20' underground wireless communication equipment structure next to North County Transit Center, at 105 North Cedros Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-00-394 (San Clemente canyon erosion) Application of City of San Clemente to repair canyon at outlet point of existing 48" diameter storm drain pipe using stone riprap over geofabric and gravel bedding and replanting disturbed vegetation with native drought-tolerant species, next to 1714 South Ola Vista, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-419 (San Clemente storm drain) Application of City of San Clemente for nuisance flow diversion improvements in municipal storm drain easement, seaward of Linda Lane Park, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-00-445 (San Clemente storm drain) Application of City of San Clemente for nuisance flow diversion improvements in municipal storm drain easement, seaward of north cul-de-sac at Plaza a La Playa, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-00-456 (L.A. Co. Fire Dept.-Lifeguard Division, Avalon) Application of L.A. County Fire Department-Lifeguard Division to demolish lifeguard facility on pier and replace with 9'x16' lifeguard facility, at Avalon Pleasure Pier, Catalina St. & Crescent, Avalon, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-00-477 (Yoon, Los Angeles) Application of Jun Yoon to demolish 2-story duplex, and construct 35-ft-high (with 44-ft-high roof access structure) 5,733 sq.ft. duplex & attached 6-car garage on beachfront lot, at 5007 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-00-489 (Sullivan, Los Angeles) Application of Orma Sullivan to remodel and add 360 sq.ft. at ground level, 525 sq.ft. at 2nd floor, new 3rd floor loft and roof deck to duplex, at 39 & 39 1/2 Buccaneer Street, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-00-201 (Kurtz, Malibu) Application of David & Jennifer Kurtz for detached 748 sq.ft. 26-ft-high music studio with no plumbing or grading, at 7055 Fernhill Drive, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-209 (Santa Barbara Museum of Natural History) Application of Santa Barbara Museum of Natural History to replace Sea Center marine life exhibit equipment including pump house, two sea water pumps and associated plumbing & electrical equipment, and part of two 2’’ diameter polyetherane pipes installed along seafloor under Stearns Wharf, at 230 Stearns Wharf, Santa Barbara, Santa Barbara County. (AV-V) [WAIVED]

c. Application No. 4-00-213 (Salter, Los Angeles Co.) Application of Brad Salter for 3,091 sq.ft. 32-ft-high single-family home, attached 572 sq.ft. garage, septic system, 1,500 cu.yds. of grading (all removal and recompaction), swimming pool & spa, gravel driveway, patios, and temporary residential trailer during construction, at 915 Cold Canyon Road, Calabasas, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

SAN DIEGO 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 San Diego office at (619) 767-2370.

a. San Diego LCP (De Minimis) Amendment No. 5-2000 (San Ysidro Circulation). Concurrence with Executive Director’s determination that proposed modifications to the Circulation Element are de minimis. The modifications would to vacate Tia Juana Street, and those portions of Boston Avenue, Willow Road and New York Avenue south of Camino de la Plaza. The streets are "paper streets" which exist only on paper and are not constructed. The vacation will accommodate a mixed use development known as the International Gateway of the Americas. (EL-SD) [APPROVED]

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

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

a. Del Mar LCP Amendment No. 1-2000 (MSCP & Implementation Re-submittal) Time Extension. Public hearing and action on extension of time limit to act on request by City of Del Mar to amend the Land Use Plan to incorporate Multiple Species Conservation Plan element and re-submit Implementation Plan to achieve effective LCP certification. (EL-SD) [APPROVED]

9. 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 construct 25-ft-high 249 sq.ft. bedroom addition, to existing 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]

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

a. Application No. 6-00-35 (Presnell & Ratowski, Solana Beach) Application of Keith Presnell & Donald Ratowski for 70-ft-long 17-ft-high, 8-ft-deep fill of notch/undercut area with colored, textured and erodible concrete at base of sea cliff below two homes, at 245 & 249 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [DENIED]

b. Application No. 6-00-36 (Scism & Corn, Solana Beach) Application of Harold Scism & Jonathan Corn for 72-ft-long 15-ft-high tiedback seawall at toe of bluff and one row of sixteen 4-in-diameter 30-ft-long soil nails in bluff face 20 ft. above sea level below two homes, at 311 & 319 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

c. Application No. 6-00-60 (AT&T Wireless, Camp Pendleton) Application of AT&T Wireless Services for three sector directional antenna system on new 50' high monopole with related radio & power cabinets inside new masonry enclosure, at Pate Road, Camp Pendleton, San Diego County. (WNP-SD) [POSTPONED]

d. Application No. 6-00-76 (San Diego, boat ramp) Application of City of San Diego, Engineering & Capitol Projects Dept. to replace 4-lane 60-ft-wide concrete boat ramp with 4-lane 60-foot-wide concrete ramp with riprap support, add 23 parking spaces to parking lot with new landscaping, augment existing riprap embankment north of ramp, extend walkway around north point to complete pedestrian circulation, install lights for entire walkway, and upgrade drainage, at Ski Beach on east side of Vacation Isle, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-00-138 (Greenberg & Kinzel, Solana Beach) Application of Renita Greenberg and Dick & Catherine Kinzel for 16-pier below-grade blufftop retention system, 15-ft-high 100-ft-long 2-ft-wide tiedback concrete seawall, two rows of tiebacks at elevation +13 ft. and +19 ft., and chemical grouting of exposed "clean sands lens" at 25 ft. to 30 ft. above sea level below two homes, at 325 & 327 Pacific Avenue, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

f. Application No. 6-00-159 (AT&T Wireless, Camp Pendleton) Application of AT&T Wireless PCS, LLC for 67-ft-high monopole with 24 panel antennas, three 4-ft-long omni antennas mounted at 67-foot level, and two 4-ft-diameter microwave dishes mounted at 57-ft-level, one BMR antenna mounted on equipment building, and 6-ft-tall chain link fence around monopole and equipment (1,675 sq.ft. area), at Interstate 5 northbound Rest Stop (east side), Camp Pendleton, San Diego County. (WNP-SD) [POSTPONED]

SOUTH 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 Long Beach office at (562) 590-5071.

a. Dana Point LCP Amendment No. 1-00 (De Minimis). Concurrence with Executive Director's determination that the City of Dana Point's request (to amend the implementation portion of the certified LCP to add manufactured housing as a permitted use in RD-14, RMF 7, 14, 22 and 30 residential zoning districts) is de minimis. (KFS-LB) [APPROVED]

b. Long Beach LCP Amendment No. 3-99 Certification Review. Concurrence with Executive Director’s determination that action by City of Long Beach, accepting certification of LCP Amendment No. 3-99 with modifications, is legally adequate. (CP-LB) [APPROVED]

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

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

a. Huntington Beach LCP Amendment 1-99 (16th to 18th Street). Public hearing and action on request by City of Huntington Beach to amend its land use plan and implementation program changing land use designation and zoning on 1.82 acres along inland side of Pacific Coast Highway between 16th & 18th Streets from Visitor Serving Commercial to High Density Residential. (MV-LB) [APPROVED]

14. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-00-505 (Magur, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit with conditions to Louis Magur for 25-ft-high 3,900 sq.ft. single-family home, on 7,500 sq.ft. lot, at 15245 De Pauw Street, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [POSTPONED]

b. Appeal No. A-5-01-14 (Marina Two, Los Angeles Co.) Appeal by Fairwind Yacht Club, Coalition to Save the marina, Inc., David Delane and Commissioners Wan & Dettloff from decision of County of Los Angeles granting permit with conditions to Marina Two Holding Partnership to: demolish 120 apartments & 5,600 sq.ft. of office space, remove 464 boat slips and construct 437-unit apartment complex including 35 very low-income senior citizen units, 2,000 sq.ft. of visitor-serving commercial space, 227 boat slips, and 969-space garage, at 13900 Marquesas Way; and demolish 288 apartments & 4,400 sq.ft. of restaurant space, remove 253 boat slips, and construct 585-apartment complex including 47 very-low-income senior citizen units, 8,000 sq.ft. of visitor-serving commercial space, 227 boat slips, and 1,271 space garage, at 4242 Via Marina; Marina del Rey, Los Angeles County. (AP-LB) [NO SUBSTANTIAL ISSUE FOUND]

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 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. 5-00-150 (Santa Monica streetscapes) Application of City of Santa Monica for streetscape improvements, including priority bus lanes and enhanced transit facilities and pedestrian amenities (street lighting, landscaping, benches, bike racks), and elimination of 55 public metered street parking spaces, at Broadway and Santa Monica Boulevard, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-281 (Street Retail West 4, Hermosa Beach) Application of Street Retail West 4, L.P. to change 10,820 sq.ft. from theater use to retail on first floor of existing historic building, with remaining 14,570 sq.ft. unchanged, at 1227-1236 Hermosa Avenue, Hermosa Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-00-318 (L.A. Co. Dept. of Beaches & Harbors, Redondo Beach) Application of L.A. County Dept. of Beaches & Harbors to demolish 850 feet of 5-ft-wide walkway along Redondo Beach and replace with 10-ft-wide 850-ft-long concrete walkway, extend 48-inch storm drain box supported by wood piles 60 feet seaward and add shower facilities near Redondo Beach Pier, at 100 Torrance Blvd., Redondo Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-00-329 (Long Beach Dept. of Parks) Application of Long Beach Dept. of Parks, Recreation & Marine to move 120,000 cu.yds. of beach sand from beach west of 55th Place to peninsula beach between 57th Place & 72nd Place, and construct four 200-ft-long groins perpendicular to shoreline at 61st, 63rd, 65th and 67th Places using high-strength fabric sand bags, on beach south of Ocean Boulevard, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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

f. Application No. 5-00-371 (Tennis Estates Homeowners, Huntington Beach) Application of Tennis Estates Homeowners Association to remove and replace 63 boat slip floating dock system in same configuration with no changes to slip sizes or new guide piles proposed, and add water line to dock for fire safety, at 16417 Wimbledon Lane, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-00-389 (Ashby et al., Huntington Beach) Application of Richard Ashby and others to replace parts of timber foundation supports with steel jacks, install 173 linear feet of sheet pile 1' 7" seaward of existing bulkhead, place 323 cu.yds. of rock slope protection against toe of seawall, and mitigate 119.4 sq.ft. of impact to soft bottom bay habitat with 238.8 sq.ft. of tidal mud flat at Bolsa Chica, on various waterfront lots on Trinidad Island, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-00-390 (Burggraf et al., Huntington Beach) Application of Robert & Masako Burggraf and others to replace parts of timber foundation supports with steel jacks, install 276 linear feet of sheet pile 1' 7" seaward of existing bulkhead, place 231 cu.yds. of rock slope protection against toe of seawall, mitigate 168.1 sq.ft. of impact to soft bottom bay habitat with 435.8 sq.ft. of tidal mud flat at Bolsa Chica, and mitigate 498.6 sq.ft. of impact to eelgrass habitat with 598.3 sq.ft. of eelgrass near Anaheim Bay National Wildlife Refuge, on various waterfront lots on Trinidad Island, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-00-396 (Beach Lofts, Los Angeles) Application of Beach Lofts, L.L.C. for 35-ft-high 6,806 sq.ft. four-unit condominium plus semi-subterranean first floor garage with four 2-car garages and 4 unenclosed guest parking spaces, on 7,178 sq.ft. lot, at 25 Brooks Avenue, Venice, Los Angeles, Los Angeles County. (KT-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-00-401 (Baghdassarian et al., Huntington Beach) Application of Robert & Cheryl Baghdassarian and others to replace parts of timber pile foundation supports with steel jacks, install 134 linear feet of sheet pile 1' 7" seaward of existing bulkhead, place 524 cu.yds. of rock slope protection against toe of seawall, mitigate 1173.4 sq.ft. of impact to eelgrass habitat with 1408 sq.ft. of eelgrass near Anaheim Bay National Wildlife Refuge, on various waterfront lots on Trinidad Island, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-00-402 (Buettner et al., Huntington Beach) Application of Brad & Lynn Buettner and others to repair 2403 linear feet of existing harbor bulkhead & seawall surrounding Trinidad and Humboldt Islands by placing 988 cu.yds. of rock against toe of seawall extending six feet seaward of existing bulkhead at 2:1 slope, on various waterfront lots on Trinidad and Humboldt Islands, Huntington Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-00-404 (Mani Brothers & 1031 Hermosa, Hermosa Beach) Application of Mani Brothers & 1031 Hermosa L L C to convert 1,745 sq.ft. structure into restaurant, and restripe on-site parking lot into 17 spaces, at 1031 Hermosa Avenue, Hermosa Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-00-408 (Plat, Newport Beach) Application of Richard Plat for motorized boat lift on existing private dock, two new 10" "H" beams and one new 12" pile, at 2027 Bayside Drive, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

n. Application No. 5-00-450 (AES, Los Angeles) Application of AES Investment Corporation to complete artistic mural by erecting 7-foot sphere with 3-ft-high support on roof of existing 45-ft-high structure, at 3111 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

o. Application No. 5-00-454 (Smith, Newport Beach) Application of Gary Smith, Trustee to widen boat dock, reset two 12" steel piles, and install two 10" "H" beams & motorized boat-lift on existing private dock, at 2227 Bayside Drive, Newport Beach, Orange County. (FJS-LB) [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. 5-00-132-A (U.S. Property, Seal Beach) Request of U.S. Property to eliminate requirement that Surfside Colony Ltd. record lease restrictions related to seaside patio and decks proposed on property owned by Surfside Colony, Ltd., at A-2 Surfside Avenue, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-00-206-A (McCoy, Seal Beach) Request of Michael McCoy to eliminate requirement that Surfside Colony Ltd. record lease restrictions related to seaside patio and decks proposed on property owned by Surfside Colony, Ltd., at A-59 Surfside Avenue, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

17. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-00-34 (McKinley & Bass, San Clemente) Mike McKinley & John Bass granted permit with conditions for retaining wall with 16 caissons on coastal bluff, re-landscaping bluff below retaining wall with native vegetation, vegetative screening of wall, and construction of backyard hardscape, at 327 - 327-1/2 Paseo De Cristobal, San Clemente, Orange County. (SR-LB) [APPROVED]

b. Application No. A-5-99-301 (Irvine Co., Orange Co.) Irvine Community Development Company granted permit with conditions for revisions to tract maps for Newport Coast Planned Community (NCPC); mass grading, backbone infrastructure for future residential & recreational development; open space dedication; wetlands and Needlegrass restoration; and water quality enhancement program; north of Pacific Coast Highway, west of Crystal Cove State Park, east of City of Newport Beach, Irvine Coast (Newport Coast), in southern Orange County. (TH-LB)  [POSTPONED]

17.5. REVOCATIONS. Public hearing and action on requests to revoke permits.  

a. Permit No. A-5-00-78 (Treasure Island, Laguna Beach) Request by South Laguna Civic Association and Village Laguna to revoke permit granted to Five Star Resort, LLC for subdivision, master utilities, and backbone infrastructure, for Treasure Island Destination Resort Community Project, at 30801 Coast Highway, Laguna Beach, Orange County. (ALK-LB) [REVOCATION DENIED]

b. Permit No. A-5-00-79 (Treasure Island, Laguna Beach) Request by South Laguna Civic Association and Village Laguna to revoke permit granted to Five Star Resort, LLC for resort, condominiums and park areas, for Treasure Island Destination Resort Community, at 30801 Coast Highway, Laguna Beach, Orange County. (ALK-LB) [REVOCATION DENIED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

18. 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)

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

SOUTH CENTRAL COAST DISTRICT

20. 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.

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

22. 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. 4-98-264 (Diva Partners, Malibu) Application of Diva Partners LP for three 2-story single-family homes (7,591; 7,956 & 8,187 sq.ft.) on 3 lots, 3 pools, 3 patios, multiple retaining walls, 3 driveways, 3 septic systems, one 330 sq.ft. guesthouse above detached garage, 1 tennis court, and 4,741 cu.yds. of grading, at 33555, 33565 & 33575 Pacific Coast Highway in Malibu, Los Angeles County. (SMH-V) [POSTPONED]

b. Application No. 4-99-186 (L.A. Co. Nicholas Canyon Beach access, Malibu) Application of Los Angeles County Public Works Department to construct concrete replacement 305-ft-long 22-ft-wide beach access ramp with retaining wall, remove 790 sq.ft. of road surface, abandon 660 ft. of road, grade 0.59 acres and construct 340-ft-long slope drain, all near 33904 Pacific Coast Highway, Nicholas Canyon County Beach access road, Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

c. Application No. 4-99-192 (Mariposa Land, Malibu) Application of Mariposa Land Company for 56,440 sq.ft. self-storage facility (6 storage structures and 1 apartment & office structure), 27,200 cu.yds. of grading, sewage system, landscaping, 420 linear ft. of riprap & 270 linear ft. of concrete lining along stream channel bank, at 3728 Cross Creek Road, Malibu, Los Angeles County. (SMH-V) [WITHDRAWN]

d. Application No. 4-00-44 (Blank Par-E, Malibu) Application of Blank Par-E, LLC to divide 11.66 acres into two lots (6 & 5.66 acres), construct two single-family homes (6,580 & 6,973 sq.ft.), septic systems & earth berms with 14,960 cu.yds. of grading, and improve driveways, at 27311 & 27315 Winding Way, Malibu, Los Angeles County. (SNH-V)  [APPROVED WITH CONDITIONS]

e. Application No. 4-00-57 (Morton, Malibu) Application of Peter Morton to demolish two single-family homes & bulkhead, 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 & 22310 Pacific Coast Highway, Malibu, Los Angeles County. (SNH-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-00-110 (Gurvitz, Malibu) Application of Marc Gurvitz to redivide three lots (6.00, 8.89 & .36 acres) into three lots (3.79, 6.38 & 5.08 acres) with 14, 283 cu.yds. of grading for driveways and building pads, at 27640, 27720 & 27747 Winding Way, Malibu, Los Angeles County. (JLA-V) [POSTPONED]

g. Application No. 4-00-134 (Scharps, Malibu) Application of David Scharps to demolish single-family home, and construct 28-ft-high 3,810 sq.ft. single-family home, attached 2-car garage, driveway, alternative septic system & bulkhead, grade 1000 cu.yds., and offer to dedicate lateral public access easement over southern part of property from proposed deck to mean high tide line, at 24832 Malibu Road, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-00-151 (Yardley, Los Angeles Co.) Application of Nelson & Gail Yardley for temporary dirt access driveway with 250 cu.yds. of cut, for geologic testing to determine feasibility of permanent driveway, at 730 North Topanga Canyon Blvd., Topanga, Los Angeles County. (JLA–V) [APPROVED WITH CONDITIONS]

i. 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 and spa with non-chemical purification system, septic system, driveway and landscaping, place temporary 12' x 24' construction trailer, extend private water main from Tuna Canyon & Sabina Drive to Fabuco Road & Betton Drive to project site (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 outside coastal zone, at 20580 West Betton Drive, Topanga, near Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

j. Appeal No A-4-00-172 (Suncal, Oxnard) Appeal by Commissioners Wan & Estolano from decision of City of Oxnard granting permit with conditions to Suncal Companies to remove prime agricultural soil, create channels & waterways, subdivision, and construction of 95 single-family homes (83 with private boat docks), 35 duplex units, 88 townhouse condominiums, mixed-use development with 140 multi-family homes and 14,000 sq.ft. of visitor-serving commercial uses, and 7-acres of public park area with trail system, on 58.3-acre site, south of Wooley Road and east of Reliant Energy Canal, Oxnard, Ventura County. (BJC-V) [TO CONTINUE]

k. Application No. 4-00-169 (Amerian, Malibu) Application of Roger & Mary Lee Amerian to construct seawall, and repair and replace parts of home including replacement of 5 timber piles with concrete piles, two timber decks, at-grade concrete slab, at 24456 Malibu Road, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

NOTE: At approximately 3:15 p.m. the Commission will trail any of the above agenda items not acted upon until after the conclusion of the joint session with the State Water Resources Control Board.

3:30 to 5:30 p.m.

JOINT COASTAL COMMISSION HEARING AND STATE WATER RESOURCES CONTROL BOARD WORKSHOP. Implementation update on Plan for California’s Nonpoint Source Pollution Control Program, including status of agency 5-year implementation plans, process for identification of Critical Coastal Areas, application of management measures and design criteria for structural best management practices, interagency coordination and continuing coordination between staff members of the Coastal Commission and the coastal Regional Water Quality Control Boards. (JCK-SF)


8:00 a.m.

WEDNESDAY, FEBRUARY 14, 2001

1. CALL TO ORDER.

2. ROLL CALL.

2.5. ELECTION of CHAIRPERSON, VICE CHAIRPERSON and REPRESENTATIVE to the SANTA MONICA MOUNTAINS CONSERVANCY. [SARA WAN relected Chair, DAVE POTTER relected Vice-Chair AND EDWARD ALBERT reappointed to the Santa Monica Mountains Conservancy]

STATEWIDE

3. APPROVAL OF MINUTES.

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

8. EXECUTIVE DIRECTOR’S REPORT .

a. Coastal Zone Aerial Photography Acquisition. Commission authorization to enter into Interagency Agreement up to $171,000 with California Dept. of Water Resources for acquisition of Spring, 2001 Coastal Zone aerial photography. (GMB-SC) [APPROVED]

b. Conference on Solutions to Coastal Disasters. Discussion and possible action on proposal that Commission become a co-sponsor of the conference "Solutions to Coastal Disasters" to be held in San Diego, California, February 24 - 27, 2002, to conduct a forum for coastal researchers, scientists and managers to exchange information, ideas and strategies for reducing impacts from coastal disasters. Main conference sponsors to date are the Coasts, Oceans, Ports and Rivers Institute of the American Society of Civil Engineers, the National Oceanic and Atmospheric Administration, the Association of Coastal Engineers, the Association of State Flood Plain Managers, and the Coastal Zone Foundation. (LCE-SF) [APPROVED]

9. 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)

10. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-2-01 (Navy, southern California) Consistency Determination by U.S. Navy for various testing, training, and other activities on Point Mugu Sea Range, offshore of southern California. (MPD-SF) [APPROVED]

CENTRAL COAST DISTRICT

11. 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. 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 Ocean Dunes State Vehicular Recreation Area, to establish day & overnight use limits and a Technical Review Team, at Oceano, San Luis Obispo County. (RB-SC) [APPROVED WITH CONDITIONS, EXTENSIVE MODIFICATIONS]

FIELD TRIP. At the close of the day’s hearing, the Commission will travel by bus for a half-day field trip to the coast. As time allows, the tour will stop at various sites of interest between Morro Bay and Big Sur. (Maps of the field trip and stops will be available at the meeting.) Space is extremely limited and will be filled on a priority basis as follows: Commissioners, members of the media, organizational representatives, general public, and Commission staff. At the conclusion of the field trip in the later afternoon, a brief reception will be held at the Hearst Castle State Park. For more information please call Diana Chapman at (831) 427-4863.

8:00 a.m.

THURSDAY, FEBRUARY 15, 2001

1. CALL TO ORDER.

2. ROLL CALL.

2.5. EXECUTIVE DIRECTOR’S REPORT.

a. Public Education Grant Program. Public Hearing and action on proposed competitive grant awards from sales of the WHALE TAILSM  License Plate. (CP & SB-SF) [APPROVED]

CENTRAL COAST DISTRICT

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

a. Santa Cruz Co. LCP Minor Amendment 2-00 (wells & sewage disposal). Concurrence with Executive Director’s determination that request by Santa Cruz County to amend certified Local Coastal Program to: modify water well ordinance (to bring County Code into compliance with State standards and to strengthen requirements for well abandonment and destruction to better protect water quality); modify sewage disposal ordinance (to strengthen septic system maintenance requirements, facilitate development clustering in new subdivisions, and refine technical requirements); modify water resources component of land use plan (to reduce minimum parcel size in extremely limited circumstances for commercial development within water supply watersheds subject to water quality criteria – affecting properties outside coastal zone) is minor. (DC-SC) [APPROVED]

b. Morro Bay LCP Amendment No. DM-1-00 (de minimis). Concurrence with Executive Director’s determination that request by City of Morro Bay (to amend zoning ordinance text and map to re-establish lower height limit in the Beach Tracts; and regulate manufactured housing on properties zoned for single-family residential development) is de minimis. (RB-SC) [APPROVED]

c. Morro Bay LCP Amendment No. 1-99 Findings & Time Extension. Commission approval of findings (for approval with modifications) and extension of time for Morro Bay to accept modifications for amendment to certified land use designation and zoning on two adjacent lots ("Caratan/Colmer site") in west-central part of City from visitor serving and mixed visitor serving/residential to residential. (MW -SC) [APPROVED]

d. San Luis Obispo Co. LCP Amendment No. 2-00 (Avila Beach Plan) Certification Review. Concurrence with Executive Director’s determination that action by San Luis Obispo County, accepting certification of LCP Major Amendment 2-00 with modifications, is legally adequate. (SM-SC) [APPROVED]

e. Permit No. A-3-SMC-89-63 (Costanoa Coastal Lodge & Camp, San Mateo Co.). Request by Prime Property Capital, Inc. for administrative hearing on interpretation of CDP A-3-SMC-89-63, regarding use of Recreational Vehicles campsites. (ST-SC) [POSTPONED]

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

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

a. San Luis Obispo Co. LCP Amendment No. MAJ-2-99 (grading & wireless communication). Request by San Luis Obispo County to amend the County's certified Local Coastal Program related to grading, drainage, erosion control, wireless communication facilities, and amendments to various land use ordinances. (RB-SC) [TO CONTINUE]

b. San Luis Obispo Co. Periodic LCP Review. Public Hearing and Commission consideration of the Preliminary Report on the Implementation of the San Luis Obispo County LCP discussing preliminary findings and alternatives. (LF-SF & CL-SC) [TO CONTINUE]

The above link is to the executive summary of the report. For all chapters of the report please go to Current San Luis Obispo County Review.

6. NEW APPEALS. See AGENDA HEADINGS.

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

b. Appeal No. A-3-01-9 (Powers, Santa Cruz Co.) Appeal by Commissioners Potter & Nava from decision of Santa Cruz County granting permit with conditions to George & Annette Powers to grade bluff and construct patios, planters, benches, arbors, and play structures (includes grading and landscaping) atop coastal bluff seaward of 105 21st Avenue and pave private walkway in public right-of-way of 21st Avenue, in Live Oak area of Santa Cruz County. (DC-SC) [TO CONTINUE]

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

a. Application No. 3-00-20 (Stackpole & Morgan, Carmel) Application of Alex Stackpole & Spencer Morgan for fence along property frontage, pressure treated wood and wire fence for side yard, and landscaping, at 111, 112 Yankee Pt. Drive, Carmel, Monterey County. (CKC-SC) [POSTPONED]

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

c. Appeal No. A-3-00-119 (Todd, San Luis Obispo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to Joe Todd for 3,700 sq.ft. single-family home, attached garage and 1,200 sq.ft. barn, at 16485 Cabrillo Highway, 1½ miles north of Piedras Blancas Lighthouse, San Simeon, San Luis Obispo County. (RB-SC) [TO CONTINUE]

d. Appeal No. A-3-00-121 (Hogan, San Luis Obispo Co.) Appeal by Ruel J. Czach from decision of County of San Luis Obispo granting permit with conditions to Tom & Karen Hogan to continue use of 6,400 sq.ft. of outdoor building material sales activity and storage in association with existing hardware store, replace fence and install retaining wall, at 36 North Ocean Avenue, Cayucos, San Luis Obispo County. (RB-SC)  [APPROVED WITH CONDITIONS]

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

a. Permit No. 3-00-34-A (Santa Cruz Port District, Santa Cruz) Request by Santa Cruz Port District to allow 3,000 cu.yds. of dredging and disposal of fine grained sediment (42% sand) into nearshore environment of Harbor Beach and Twin Lake State Beach, at Santa Cruz Harbor (135 5th Avenue), Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

b. Permit No. P-78-260-A2 (Dauphine, Monterey Co.) Request by Mr & Mrs Richard Dauphine to modify upper deck and roofline over garage, modify and add windows, 10'x20' deck on west side, terrace slope side of structure and two retaining walls, at Highway One, Big Sur, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

c. Permit No. 4-84-71-A2 (Parks & Rec., San Luis Obispo Co.) Request by California Dept. of Parks & Recreation to expand parking lot for buses and overflow parking, at Hearst Castle Visitor Center (¼ mi. north of Highway 1), San Simeon, San Luis Obispo County. (RB-SC) [APPROVED WITH CONDITIONS]

9. RECONSIDERATION. See AGENDA HEADINGS.

a. Appeal No. A-3-98-87-R (Pratt & Central Coast Engineering, San Luis Obispo Co.) Request to reconsider denial of division of 124 acres into 41 residential lots, and 3 open space lots for native plant preservation, drainage facilities, cul-de-sac turn around, and recreational facilities, at Cabrillo Estates, Los Osos, San Luis Obispo County. (DSL-SC) [RECONSIDERATION DENIED]

SOUTH CENTRAL COAST DISTRICT

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

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

a. Application No. 4-00-188 (Olson, Los Angeles Co.) Application of Marian Olson for 3,992 sq.ft. 27-ft-high single-family home, 4-car garage, swimming pool with alternative purification system, septic system, 718 cu.yds. of grading for building pad & driveway and 634 cu.yds. of grading for improvement of road, 554-ft-long Fabuco Road improvement, water line extension, 140-ft-long Betton Drive improvement, drainage culvert, runoff filtration, temporary construction trailer, and landscaping, at 2737 Fabuco Road, Topanga, near Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-189 (Ressler & Gertz, Malibu) Application of Antony Ressler & Jamie Gertz to demolish 1-story 422 sq.ft. detached garage & guest room and construct detached 26-ft-high 3-car garage with 748 sq.ft. upstairs guest apartment, install 10 x 45 ft. lap pool, replace conventional septic system with alternative sewage system and repair and reconfigure seaward deck of existing home, at 30846 Broad Beach Road, Malibu, Los Angeles County. (AV-V) [POSTPONED]

c. Application No. 4-00-190 (Trey Trust, Los Angeles Co.) Application of Trey Trust to demolish 7,000 sq.ft. home, 300 sq.ft. greenhouse & 2,400 sq.ft. barn; abandon unbuilt guesthouse; remove 40,000 sq.ft. of lawn by oak trees, 131 non-native trees, fences, 4,200 sq.ft. of dirt road, 4,400 sq.ft. paved road & horse corrals; construct 28,100 sq.ft. single-family home, attached 2,500 sq.ft. garage, detached 2,350 sq.ft. garage, 11,650 sq.ft. gym, 750 sq.ft. tea pavilion, 1,500 sq.ft. shade structure, 36,000 sq.ft. lawn playing field, pool, spa, access roads, tennis court, water cascade, fences (wildlife permeable in areas), retaining walls & sewage system; realign road away from oak trees and use root bridges to protect oak trees; move one oak tree; restore 3.1 acres of site; grade 14,876 cu.yds. for development & 10,500 cu.yds. for restoration; offer to dedicate 13.34 acre lot west of site as open space and 3.5 acres on site as conservation easement; at 1409 Cold Canyon Road, Calabasas, Los Angeles County. (SNH-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-191 (Trey Trust, Los Angeles Co.) Application of Trey Trust to demolish 1,500 sq.ft. porch. 750 sq.ft. carport & entry gates; construct 2,800 sq.ft. addition & 700 sq.ft. attached garage to existing 2,500 sq.ft. home, 450 sq.ft. security station & attached 250 sq.ft. carport, two water cascades, ornamental bridge, gates, retaining walls, sewage system, and fences (wildlife permeable in areas); remodel 750 sq.ft. guesthouse and add 300 sq.ft. of patios & walkways; retain 1,600 sq.ft. bomb shelter; realign road away from oak trees and use root bridges to protect oak trees; move one oak tree; restore 1 acre of oak woodland; grade 995 cu.yds.; remove 31,860 sq.ft. of lawn, 47 non-native trees, and 3,520 sq.ft. of paving; and offer to dedicate 13.34 acre lot west of site as open space; at 1405 Cold Canyon Road, Calabasas, Los Angeles County. (SNH-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-00-192 (Trey Trust, Los Angeles Co.) Application of Trey Trust to demolish 1,270 sq.ft. home, 750 sq.ft. guesthouse, 1,500 sq.ft. of miscellaneous sheds & tennis court; construct 6,700 sq.ft. single-family home, attached garage, 750 sq.ft. guesthouse with attached 500 sq.ft. garage, two sewage systems, fences (wildlife permeable in areas) & garden walls; realign road away from oak trees and use root bridges to protect oak trees; move one oak tree; remove 24,340 sq.ft. of lawn and 124 non-native trees; restore 7.8 acres (including blueline stream, oak woodland, and chaparral areas); grade 1,934 cu.yds. for development & 13,500 cu.yds. for restoration; offer to dedicate 13.34-acre lot west of site as open space, 54.8 acres on site as conservation easement and 20-ft-wide trail easement on site; at 1401 Cold Canyon Road, Calabasas, Los Angeles County. (SNH-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-00-198 (Moby Dick Restaurant, Santa Barbara) Application of Moby Dick Restaurant to enclose 418 sq.ft. roofed sun porch, add 53 sq.ft. to western vestibule, construct wood enclosure around outside service area, install 2 public benches, 5 bike hitching posts & additional public displays, increase restaurant by 74 seats (from 148 to 222 seats) and allow dining seats on existing 784 sq.ft. observation deck, at 220 Stearns Wharf, Santa Barbara, Santa Barbara County. (AV-V) [APPROVED WITH CONDITIONS]

12. 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. 5-90-103-A3 (The Pointe & LaBerge, Malibu) Request by The Pointe at Malibu, Inc. & Gladys LaBerge for 15,000 cu.yds. of grading on vacant lot, at 28517 Pacific Coast Highway, in Malibu, Los Angeles County. (SMH-V) [TO CONTINUE]

13. REVOCATION of Permit No. R-4-96-25-A3 (Jason, Los Angeles Co.) Public hearing and action on request by Kay Austen to revoke permit granted to Mark Jason to construct water well, buried 8,000-gallon water tank, fire hydrant with connecting piping, dispose of excavated material outside coastal zone, and landscape tank area, all to serve approved home, at 20556 Betton Drive, Topanga, near Malibu Los Angeles County. (JCJ-V) [REVOCATION DENIED]

14. CLAIM OF VESTED RIGHTS No. 4-00-279-VRC (Malibu Valley, Los Angeles Co.) Public hearing and action on claim of vested rights by Malibu Valley, Inc. for agricultural and livestock activities, including horse farming, and structures connected to those activities, at 2200 Stokes Canyon Road, Calabasas, Los Angeles County. (SG-SF) [TO CONTINUE]

15. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-4-01-21 (St. George, Santa Barbara Co.) Appeal by Commissioners Wan & Nava from decision by County of Santa Barbara granting permit to Ed St. George for 2,093 sq.ft. 2-story single-family home & attached 293 sq.ft. garage, on bluff top lot, at 6583 Del Playa Drive (Lot 2), Isla Vista, Santa Barbara County. (MH-V) [TO CONTINUE]

b. Appeal No. A-4-01-22 (St. George, Santa Barbara Co.) Appeal by Commissioners Wan & Nava from decision by County of Santa Barbara granting permit to Ed St. George for 2,093 sq.ft. 2-story single-family home & attached 276 sq.ft. garage, on bluff top lot, at 6583 Del Playa Drive (Lot 1), Isla Vista, Santa Barbara County. (MH-V) [TO CONTINUE]

8:00 a.m.

FRIDAY, FEBRUARY 16, 2001

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL COAST DISTRICT

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

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

5. NEW APPEALS. See AGENDA HEADINGS.

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

b. Appeal No. A-2-00-38 (Anderson, San Mateo Co.) Appeal by Kent Harvey, Committee For Green Foothills & Kathryn Slater-Carter from decision of County of San Mateo granting permit with conditions to John Anderson to construct 2,881 sq.ft. single-family home, attached 2-car garage, domestic well & septic system, regrade unpaved 600-ft-long driveway, and designate 950 sq.ft. home as affordable housing unit, at 400 Dehoff Canyon Road, south of Half Moon Bay, San Mateo County. (SC-SC) [POSTPONED]

c. Appeal No. A-2-00-44 (Caltrans, Half Moon Bay) Appeal by Commissioners Desser & Potter from decision of City of Half Moon Bay granting permit to Caltrans to improve intersection of Coronado Avenue & Mirada Road with State Route 1, including traffic signals, turn lanes, sidewalks, bus stops, lighting, in northern Half Moon Bay next to El Granada, Half Moon Bay, San Mateo County. (TAE-SF) [APPROVED WITH CONDITIONS]

6. 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-1-99-22 (Ailanto, Half Moon Bay) Appeal by Commissioners Wan & Reilly, Eleanor Wittrop and George Carman from decision of City of Half Moon Bay granting permit with conditions to Ailanto Properties for Pacific Ridge Subdivision to divide 114 acres into 145 lots, construct detached single-family homes on the lots and provide streets, open space lots and neighborhood park areas, next to east end of Grand View and Terrace Boulevards, Half Moon Bay, San Mateo County. (CLK-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, San Francisco. (CLK-SF) [POSTPONED]

7. 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. 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]

NORTH COAST DISTRICT

8. 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.

a. Mendocino Co. LCP Amendment No. 2-98 (Gualala) Certification Review Time Extension. Commission action on extension of time for action by County of Mendocino to accept the Commission's certification of LCP Amendment No. 2-98 with suggested modifications. (RSM-E)  [APPROVED]

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

10. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-00-51 (Bonham, Mendocino Co.) Appeal by Friends of Schooner Gulch from decision of County of Mendocino granting permit with conditions to Bonham Investment Company to reconfigure 3 lots recognized by Certificate of Compliance, 2.5 miles north of Gualala, west of Highway 1, Mendocino County. (JB-E) [TO CONTINUE]

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

a. Application No. 1-00-42 (Bost, Humboldt Co.) Application of Alice Bost to remove manufactured home and construct 1,040 sq.ft. single-family home, attached garage & septic system, at 488 Kane Road, Big Lagoon area, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-00-43 (Williams Communications, Mendocino Co.) Appeal by Coastal Residents Coalition from decision of County of Mendocino granting permit with conditions to Williams Communications, Inc. for fiber optic cables and associated facilities in coastal zone parts of two fiber optic cable routes from Manchester (one extending to Robbins via Boonville, Ukiah & Calpella, and one extending to Sacramento via Yorkville, Cloverdale, Santa Rosa & Fairfield), Mendocino County. (RSM-E) [POSTPONED]

c. Application No. 1-00-49 (Simpson Paper & S.O.S. Demolition, Humboldt Co.) Application of Simpson Paper Company and S.O.S. Demolition Services to dismantle and remove pulp mill processing equipment and demolish associated structural facilities (including lime kiln, fuel storage tank, two concrete smoke stacks and power boiler building, associated hog fuel system, evaporators, precipitators & scrubbers), at Simpson Paper Company Pulp Mill, at 1920 Bendixden Street, Fairhaven, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

d. Application No. 1-00-53 (Eureka Fisherman's Building demolition) Application of City of Eureka Redevelopment Agency to demolish 24,000 sq.ft. Fisherman's Building to facilitate City Boardwalk, at foot of D & E Streets, Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

FIELD TRIP. At the close of the day’s hearings, the Commission will travel by bus for a tour of Diablo Canyon, Port San Luis and Avila Beach hosted by the Port San Luis Harbor District and P.G.&E. Access restrictions are in affect on the Diablo Canyon nuclear reactor properties; maps of other tour stops will be available at the meeting. Space is extremely limited and will be filled on a priority basis as follows: Commissioners, members of the media, organizational representatives, general public, and Commission staff. For more information please call Diana Chapman at (831) 427-4863.


Future Meetings: The next meetings of the Coastal Commission will be March 13-16 in San Diego and April 10-13 in Santa Barbara.

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