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


March 2000 Agenda

Carmel Mission Inn
3665 Rio Road
Carmel, CA 93923
(831) 624-1841


TUESDAY,  MARCH 14, 2000

10:00 a.m.

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.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 5-00-27 (Hill, Newport Beach) Application of Rush N. Hill, II to alter first floor and add second floor to existing 1-story commercial building, at 115 22nd Street, Newport Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-99-454 (Water Replenishment District, Redondo Beach) Application of Water Replenishment District to install pipeline to collect brine from desalination Plants and discharge 1200 acre-feet per minute of brackish groundwater to ocean at Avenue F (Knob Coastal) storm drain (desalination plants and most of the line outside coastal zone) at Avenue A and west side of South Esplanade, Redondo Beach, Los Angeles County. (PE-LB) [POSTPONED]

b. Application No. 5-00-18 (Orenstein, Los Angeles) Application of Steve Orenstein to demolish single-family home, and construct 3-story 3,322 sq.ft. single-family home, attached garage, on canal-fronting lot, at 2605 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-00-22 (Toren, Los Angeles) Application of Meir Toren for 4-level 5,202 sq.ft. single-family home & attached 3-car garage, on lagoon-fronting lot, at 4207 Roma Court, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-99-257 (Zaslow, Malibu) Application of Steven Zaslow for 18-ft-high 449 sq.ft. detached studio and upgrade of septic system, and new seepage pit with no grading, on lot with 2,900 sq.ft. single-family home & attached 422 sq.ft. garage, at 3909 Sierks Way, in Malibu, Los Angeles County. (ST-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-99-273 (Kramer, Malibu) Application of Sheryl & Jeffrey Kramer to demolish 1-story 3,090 sq.ft. single-family home & 3-car garage and construct 2-story 4,891 sq.ft. single-family home, detached 3-car garage with 469 sq.ft. second floor storage attic, new septic system, driveway, and motor court, swimming pool to remain on site, and 300 cu.yds. of over excavation, at 28929 Bison Court, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-99-274 (Schmitz, Malibu) Application of Clarence T. Schmitz for 17½-ft-high 750 sq.ft. detached guesthouse, new 1,000-gallon septic tank with seepage pit, 275 sq.ft. outdoor patio, with trellis and 151 cu.yds. of cut, on lot with 8,936 sq.ft. single-family home & attached garage, at 31751 Pacific Coast Highway in Malibu, Los Angeles County. (ST-V) [APPROVED WITH CONDITIONS]

d. Application 4-00-6 (Level 3 Communications, Santa Barbara Co.) Application of Level 3 Communications for 11 miles of fiber optic cable along Union Pacific Railroad right-of-way, in Vandenberg Air Force Base, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-00-8 (Cariker, Malibu) Application of Cariker & Associates for 22-ft-high 3,320 sq.ft. single-family home, attached garage and septic system, at 28908 West Beach Road, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-00-22 (Rivkin, Los Angeles Co.) Application of Ron Rivkin for 17-ft-high 2,400 sq.ft. single-family home, detached carport and septic system, at 1055 Cold Canyon Road, near Malibu, Los Angeles County. (MB-V) [POSTPONED]

STATEWIDE

6. ELECTION of REPRESENTATIVE to SANTA MONICA MOUNTAINS CONSERVANCY. [E.L. Albert ELECTED]

7. APPROVAL OF MINUTES (January 2000) (February 2000). [APPROVED]

8. COMMISSIONERS' REPORTS.

9. CONSERVANCY REPORT.

10. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

11. DEPUTY ATTORNEY GENERAL'S REPORT.

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

Holland and Rodman v. CCC (Govt. Code § 11126(e)(2)(A))
Affinito v. City of Fort Bragg, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Wetlands Action Network v. CCC (Hellman Properties, RPI) (Govt. Code § 11126(e)(2)(A))
League for Coastal Protection, et al. v. Commission (Hellman Properties, RPI) (Govt. Code § 11126(e)(2)(A))
Save Ellwood Shores, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Hill and Daniel v. County of Santa Barbara, et al. (Govt. Code § 11126(e)(2)(C))
Tokyo Masuiwaya California Corp. v. CCC, Peter Douglas, et al. (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).

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

a. Amendment to Memorandum of Agreement. Commission action on proposed amendment to MOA with California State Parks Foundation to accept and add $5,000 to $15,000 MOA, to extend the length of employment of program assistant for the Adopt-A-Beach Program. (CP-SF) [APPROVED]

b. Amendment to SFSUF Agreement. Commission action on proposed amendment to standard agreement with San Francisco State University Foundation to add up to $2,000 to the contract and make minor modifications to the work program, for SFSUF to evaluate the Commission's clean boating program, funded through a grant from California Integrated Waste Management Board. (CP-SF) [APPROVED]

c. Legislation. The Coastal Commission will consider taking positions on AB 1781, AB 1219, and an Assembly bill which addresses wetlands and ESHA policies of the Coastal Act ( bill number not yet available). (SC-Sac)

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

12.5. Commission discussion and possible action relating to the late submittal of materials affecting items on the Commission's agenda. [APPROVED WITH MODIFICATIONS]

13. FEDERAL CONSISTENCY REPORT. Report by the Division Supervisor on Negative Determinations issued by the federal consistency staff, and status report on other major non-energy federal consistency matters. (MPD-SF)

14. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-78-99 (Newport Beach, dredging) Consistency Certification by City of Newport Beach for dredging and ocean disposal of up to 20,000 cu.yds. per year of dredge material for a 10-year period, Newport Beach, Orange County. (JRR-SF) [TO CONTINUE]

b. CD-117-99 (Corps of Engineers, Santa Barbara) Consistency Determination by Corps of Engineers for flood-control improvements to lower Mission Creek, Santa Barbara, Santa Barbara County. (JRR-SF) [POSTPONED]

c. CD-10-00 (Fish & Wildlife Service, Santa Barbara & San Luis Obispo Cos.) Consistency Determination by Fish & Wildlife Service for designation of boundaries and Conceptual Management Plan for Guadalupe-Nipomo Dunes National Wildlife Refuge, between Oceano and Pt. Sal, Santa Barbara and San Luis Obispo Counties. (MPD-SF) [APPROVED]

d. CD-11-00 (National Park Service, Humboldt & Del Norte Cos.) Consistency Determination by National Park Service for General Management Plan, Redwood National Park, Humboldt and Del Norte Counties. (MPD-SF) [APPROVED]

e. CD-12-00 (EPA, San Luis Obispo Co.) Consistency Determination by EPA for Morro Bay National Estuary Program Comprehensive Conservation Management Plan, Morro Bay, San Luis Obispo County. (MPD-SF) [APPROVED]

f. CD-19-00 (Air Force, Santa Barbara Co.) Consistency Determination by Air Force for interim access management plan (with greater access restrictions than previous linear closure) to protect western snowy plovers, Vandenberg Air Force Base, Santa Barbara County. (MPD-SF) [APPROVED]

The staff report for the agenda items above are available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

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

SOUTH COAST DISTRICT

15. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071.

a. Huntington Beach LCP Amendment No 1-99 (Downtown Specific Plan) Time Extension. Public hearing and action to extend time limit for action on request by City of Huntington Beach to amend its certified Local Coastal Program (LCP) changing specific use of two blocks between 16th and 18th Streets and Pacific Coast Highway from visitor serving commercial to high density residential. (MG-LB) [APPROVED]

b. Huntington Beach LCP Amendment No. 2-99 (Minor). Concurrence with Executive Director’s determination that amendment to certified City of Huntington Beach to modify zoning ordinance in Downtown Specific Plan for outdoor dining to allow alcohol consumption in existing outdoor dining areas on public property (Alcohol consumption is already allowed in outdoor dining areas on private property), is minor. (MG-LB) [APPROVED]

c. Redondo Beach Plan Amendment No. 1-00 Time Extension. Public hearing and action to extend time limit for action on request by City of Redondo Beach to amend the certified Land Use Plan portion of the City’s Local Coastal Program to modify various development standards in the residential, commercial and public/institutional land use plan districts and update the 1980 certified LUP to eliminate obsolete policies and background descriptions. (JLR-LB) [APPROVED]

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

17. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-00-54 (Wyatt, Orange Co.) Appeal by Commissioners Wan & Estolano from decision of County of Orange granting permit with conditions to Philip J. Wyatt to remove wooden groin structure, replace wooden bulkhead with cement bulkhead, install up to 8 pilings, and construct concrete deck from pilings to bulkhead, at 16902 Pacific Coast Highway, Sunset Beach, Orange County. (ALK-LB) [POSTPONED]

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. Application No. 5-99-282 (Newport Beach beach nourishment) Application of City of Newport Beach for beach nourishment at 150 public street end beaches, and in front of bulkheads, using up to 20,000 cu.yds. per year of suitable dredge spoils, for 10 years, at Newport Bay, Newport Beach, Orange County. (KFS-LB) [TO CONTINUE]

b. Application No. 5-99-375 (Smith, Newport Beach) Application of Sharon Smith for 10' x 16' float addition to existing dock, at 755 Via Lido Soud, Newport Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-99-477 (Watson, Seal Beach) Application of James R. Watson to remodel and add second story to 1-story single-family oceanfront home, at 250 Ocean Avenue, Seal Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

19. 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. 5-95-116-A2 (Bailey, Los Angeles) Request by W. Paul Bailey to remove impervious patio and replace with pervious yard area to comply with condition of permit, at 2601 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-98-156-A4 (Long Beach & D D R OliverMcmillan,) Request by City of Long Beach & D D R OliverMcmillan to modify approved Queensway Bay Plan to revise Building F, construct public pedestrian accessway along south side of Shoreline Drive to connect LCP subareas 3 and 5, and identify locations for public eating areas on upper esplanade of Rainbow Harbor, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-98-345-A (Gerson Bakar, Newport Beach) Request by Gerson Bakar & Associates to remove 0.25 acres of coastal sage scrub, remove landslide, export 2,500 cu.yds. of soil, and restore coastal sage scrub at ratio of 2.5:1, along bluffs facing Upper Newport Bay Ecological Reserve (UNBER), at 1 Park Newport, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

d. Permit No. 5-99-232-A (Los Angeles Co. Dept. of Beaches & Harbors, Redondo Beach or Playa Del Rey) Request by Los Angeles County Department of Beaches & Harbors to continue to deposit sand or use heavy equipment on intertidal area between March 15th & March 31st, and stop work until September 1st if monitor approved by Department of Fish & Game notes signs of the presence of grunion, on beach at end of Torrance Blvd or at Dockweiler State Beach, Redondo Beach or Playa Del Rey, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

20. CONDITION COMPLIANCE on Permit No 5-98-156 (Employee Parking Program) Public hearing and action regarding applicant’s compliance with submittal of Employee Parking Program as part of permit granted to City of Long Beach & DDR OliverMcmillan Development, LLC, for 508,550 sq.ft. commercial retail and entertainment complex on waterfront, Downtown Shoreline, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

SOUTH CENTRAL COAST DISTRICT

21. 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.

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

23. 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. 4-97-216 (LACDPW, Los Angeles Co.) Application of Los Angeles County Department of Public Works to demolish wood bridge, construct 35-ft-wide 30-ft-long reinforced concrete slab bridge, and place 140 sq.ft. of ungrouted riprap, with 1,100 cu.yds. of grading, at Old Topanga Canyon Road Bridge over Red Rock Creek, Topanga, Los Angeles County. (SMH-V) [TO CONTINUE]

b. Application No. 4-99-29 (Cornfield, Papazian & Besbeck, Los Angeles Co.) Application of James & Lynn Cornfield, Edmond & Andrea Papazian and Steven M. Besbeck to re-divide four lots into three lots, and offer to dedicate trail easement, at 25769, 25771, and 25773 Vista Verde Drive, Calabasas, Los Angeles County. (MH-V) [POSTPONED]

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

d. Application No. 4-99-198 (Halbreich, Los Angeles Co.) Application of David & Rebecca Halbreich for 24-ft-high 3,557 sq.ft. single-family home, attached 2-car garage, septic system, driveway, motor court, pool, terraces, site retaining walls up to 12-ft-high, and 728 cu.yds. of grading, at 1045 Cold Canyon Road, Calabasas, Los Angeles County. (AV-V) [POSTPONED]

e. Application No. 4-99-227 (Megdal, Malibu) Application of Elliot Megdal for lateral deck extension across beachfront side of existing 1,390 sq.ft. single-family home, and addition of 8ft. x 38ft. in front, and 8ft. x 10ft. at sides, wood lattice attached below deck, at 24612 Malibu Road, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-99-234 (Bindley, Malibu) Application of Bill Bindley for swimming pool, spa, tennis court, and 745 sq.ft. guesthouse addition over existing 4-car garage, and 930 cu.yds. of grading, at 27801 West Winding Way, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

g. Application No. 4-99-249 (Mechanic, Malibu) Application by Bill & Carol Mechanic to demolish 2-story 2,611 sq.ft. single-family home & detached garage, construct 2-story 3,165 sq.ft. single-family home, attached 430 sq.ft. garage, new alternative sewage system, 250 cu.yds. of over excavation, and offer to dedicate lateral public access easement over southern part of lot from proposed deck to mean high tide line, at 22068 Pacific Coast Highway, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-99-265 (Kent, Malibu) Application of Steven Kent for 3,113 sq.ft. 35-ft-high single-family home, 789 sq.ft. basement, two attached 1-car garages, 800 sq.ft. of decks, and septic system, with 350 cu.yds. of grading, at 21570 Rambla Vista, Malibu, Los Angeles County. (BCM–V) [POSTPONED]

i. Application No. 4-99-266 (Daly, Malibu) Application of Nancy M. Daly, Trustee of Nancy M. Daly Living Trust, to demolish three single-family homes & 180-ft-long bulkhead, construct 14,210 sq.ft. single-family home, attached garage, two 104-ft-long return seawalls, and septic system, offer to dedicate lateral public access easement over southern beachfront part of site from deck stringline to mean high tide line, and rebuild 8-ft-wide public sidewalk, at 22338 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [POSTPONED]

j. Application No. 4-99-270 (Burg & Steinitz, Malibu) Application of Myra Burg and David Steinitz for 3,350 sq.ft. 2-story single-family home, 2-car garage, 475 sq.ft. basement, septic system, and driveway with 161 cu.yds. of grading, to replace 1,212 sq.ft. home, at 3890 Rambla Orienta, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

k. Application No. 4-99-279 (Harbor Restaurant, Santa Barbara) Application of The Harbor Restaurant to remodel and expand Harbor Restaurant, adding deck, converting existing 484 sq.ft. public deck area to private restaurant seating, and adding 39 restaurant seats, Stearns Wharf, Santa Barbara, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-00-2 (Wedelstadt, Malibu) Application of Edward Wedelstadt for 1,131 sq.ft. second story addition, 22 sq.ft. first story addition, interior remodel, and new second story deck to existing 2-story 2,653 sq.ft. single-family home with attached garage, and upgrade of existing septic system, with no grading or changes to existing wood bulkhead or rock revetment, at 27040 Malibu Cove Colony in Malibu, Los Angeles County. (ST-V) [APPROVED WITH CONDITIONS]

m. Application No. 4-00-15 (Gallin, Malibu) Application of Albert & Sandy Gallin for 1,448 sq.ft. 2-story addition to single-family home, and replacement of septic system with new sand filtration system, with no seawall, on beachfront lot, at 21970 Pacific Coast Highway, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

24. 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. 4-97-33-A (Sweet, Malibu) Request by Albert Sweet to revise building design to eliminate second story, reduce floor area from 7,682 to 5,650 sq.ft., and add two story limousine carport & gymnasium, at 24824 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

25. REVOCATION of Permit No. 4-97-71 (Schaeffer, Malibu) Request by Daniel Hillman to revoke permit granted to Paul & Judy Schaeffer to demolish single-family home, construct 2-story single-family home, garage, basement, 50-ft-long wooden bulkhead with return walls, septic system & leach field, and offer to dedicate lateral access easement 10 feet seaward from proposed deck, at 24612 Malibu Road, Malibu, Los Angeles County. (AV-V) [Revocation DENIED]

9:00 a.m.

WEDNESDAY, MARCH 15, 2000

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-00-6 (Wallace, Solana Beach) Application of Wallace Development Company to divide 18,522 sq.ft. lot into two lots (7,981 & 10,541 sq.ft.) and construct two 1-story single-family homes (2,387 & 2,471 sq.ft.), at 708 Ida, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-8 (Harden, Del Mar) Application of Mr & Mrs Gary Harden to demolish single-family home & garage and construct 1-story 2,302 sq.ft. single-family home & 2-car garage, at 261 27th Street, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-00-13 (Pinto, Del Mar) Application of Irving J. Pinto for 1-story 5,090 sq.ft. single-family home & attached garage, pool and spa, at 3310 Caminito Daniella, Del Mar, San Diego County. (EL-SD) [POSTPONED]

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

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

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

a. Oceanside LCP Amendment No. 2-99 (Vacation clubs) Time Extension. Public hearing and action to extend the time limit for action for up to one year on request by City of Oceanside to amend certified Oceanside LCP to distinguish "Vacation Club" from timeshare use within Subdistrict 6B of the "D" Downtown District. (BP-SD) [Replaced by item 6.5  below]

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

a. Oceanside LCP Amendment No. 2-99 (Vacation clubs) Time Extension. Public hearing and action to extend the time limit for action up to one year on request by City of Oceanside to amend certified LCP to distinguish "Vacation Club" from timeshare use in part of the "D" Downtown District. (BP-SD) [APPROVED]

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

a. Application No. 6-98-127 (San Diego State Route 56) Application of City of San Diego Engineering and Capital Projects Dept. to construct middle segment of State Route 56 (8,000 lineal ft. in coastal zone) to complete east/west freeway connection between I-5 and I-15 with 500,000 cu.yds. of grading, on- and off-site water quality & drainage improvements and mitigation for impacts to wetlands, at east end of State Route 56, North City, San Diego, San Diego County, (EL-SD) [POSTPONED]

b. Application No. 6-99-148 (Horseman's Valley, San Diego Co.) Application of Horseman's Valley South LLC to divide 5-lot 17.93-acre site into 10 lots (1.08 to 3.07 acres), with single-family home to remain on site, at northwest corner of Highland Drive and El Camino Real, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-00-1 (San Diego boardwalk widening) Application of City of San Diego Transportation & Drainage Design Division to widen existing public boardwalk eastward by 9 ft. and create 3-ft-wide landscaped buffer area, at Ocean Front Walk Between Ventura Place and Santa Barbara Place, Mission Beach, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

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 the 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.

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

a. Mendocino Co. LCP Amendment No. 3-99. Public hearing and action on request by Mendocino County to amend County’s certified Land Use Plan and Implementation Plan affecting two sites: (1) (Mendocino Unified School Dist.) changing Coastal Land Use Map classification of site at 45096 Cahto Street in Town of Mendocino from Town Residential to Public and Semi-Public Facilities and rezoning the site from Mendocino Town Residential to Mendocino Public Facilities; and (2) (Van Peer) changing Coastal Land Use Map classification and zoning of site at 32600 Highway 20, south of Fort Bragg from Rural Residential, 5-acre minimum to Fishing Village. (EIO-E) [APPROVED]

11. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-00-1 (Bell & Aniline, Humboldt Co.) Appeal by Commissioners Wan & Dresser from decision of County of Humboldt granting permit to Kate Bell & Orm Aniline for 4,000 sq.ft. 35-ft-high single-family home, 768 sq.ft. attached garage, 36 sq.ft. detached greenhouse, and 180 sq.ft. lap swimming pool, on 5-acre blufftop lot, at 3524 Letz Road, McKinleyville, Humboldt County. (TST-E) [TO CONTINUE]

b. Appeal No. A-1-00-2 (Ottoson, Mendocino Co.) Appeal by Mary Walsh and Mendocino & Lake Group Sierra Club, from decision of County of Mendocino granting permit with conditions to Sally Ottoson to expand storage area, office, and wine tasting facility, in existing winery building and new detached barn, on west side of Highway One, just north of Kibesillah Creek, 9 miles north of Fort Bragg, at 33000 Highway One, Fort Bragg, Mendocino County. (EO-E) [TO CONTINUE]

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

a. Application No. 1-99-74 (Caltrans, Eureka) Application of Caltrans to remove maintenance walkways and bridge railing from Highway 101 northbound and southbound Eureka Slough Bridges, install type 27 solid bridge railing, restripe bridge deck, and relocate water line, at Eureka Slough, north end of Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

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

a. Permit No. 1-95-54-A2 (Feiner, Mendocino Co.) Request by Donna Feiner for 1,380 sq.ft. 1-story manufactured home, 675 sq.ft. detached garage, gravel driveway & fence, water tank and Wisconsin mound septic system, on lot with approved curtain drain, at 3451 E Road, Albion, Mendocino County. (TST-E) [APPROVED WITH CONDITIONS]

FIELD TRIP. At the conclusion of the agenda the Commission intends to travel by bus to the Elkhorn Slough National Estuarine Research Reserve, the location of a proposed high school under an LCP Amendment from the City of Watsonville, and other sites of interest in the Santa Cruz County coastal zone. The final itinerary will be dictated by time available. Space is extremely limited and will be filled on a priority basis as follows: Commissioners, members of the media, organizational representatives, general public, Commission staff. For more information please call Charles Lester at (831) 427-4863.

5:00 p.m. TOUR & RECEPTION. Introduction to the Seymour Marine Discovery Center, a new public education center with aquariums, touch tanks, and marine science exhibits, sponsored by the Long Marine Laboratory at the University of California, Santa Cruz. Space is very limited and will be filled on a priority basis as follows: Commissioners and their spouses, University invitees, member of the media, organizational representatives, general public, and Commission staff. For more information call Tami Grove at (831) 427-4863.

9:00 a.m.

THURSDAY, MARCH 16, 2000

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and WATER QUALITY

3. 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 Avila Beach, San Luis Obispo County. (DC-SF)

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

ENFORCEMENT

4. COMMISSION RESTORATION ORDER No. CCC-00-RO-1 (Cliffs Hotel, Pismo Beach, San Luis Obispo Co.) Public hearing and Commission action on proposed Restoration Order directing La Noria IMS, LLC as owner of real property at 2757 Shell Beach Road, Pismo Beach, to remove denied development (rock revetment) and restore the property as set forth in the proposed Order. (RS-SF) [APPROVED]

5. COMMISSION CEASE & DESIST ORDER No. CCC-00-CD-4 (Cliffs Hotel, Pismo Beach, San Luis Obispo Co.) Public hearing and Commission action on proposed Cease and Desist Order directing La Noria IMS, LLC as owner of real property at 2757 Shell Beach Road, Pismo Beach, to: 1) refrain from engaging in any development activity in violation of CDP 4-83-490, 2) remove any unpermitted development (structures placed within a deed-restricted bluff setback area) as set forth in the proposed Order, and 3) provide evidence of compliance with conditions of approval of CDP 4-83-490. (RS-SF) [APPROVED]

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 Area office at (831) 427-4863 (Santa Cruz).

a. Carmel-by-the-Sea LCP Status Report. Briefing and discussion by City of Carmel-by-the-Sea regarding their current efforts to protect the City’s unique community character and to complete a Local Coastal Program. (TG-SC)

7. SAN LUIS OBISPO CO. LCP PERIODIC REVIEW & NORTH COAST AREA PLAN UPDATE. Report on the status of Periodic Review of San Luis Obispo LCP, including report on public workshops and issue scoping; and status report on San Luis Obispo North Coast Area Plan update. (CL-SC & LF-SF)

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, 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 online are available for inspection at the offices of the Commission during normal business hours.

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

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

a. Watsonville LCP Amendment No. 1-99 (PVUSD High School). Public hearing and action on request by City of Watsonville to amend the City’s certified Local Coastal Program to redefine criteria for agricultural conversion for the whole LCP; and to modify other policies that would apply to proposed new coastal area "F" (a part of existing coastal area "C" bordered by Highway 1 and Harkins Slough Road) to: allow Public Schools as a conditional use; reduce area mapped in LCP as environmentally sensitive habitat; allow development in environmentally sensitive habitat areas less than 0.1 acre in size; increase maximum slope on which development is allowed from 15% to 25%; and increase maximum allowed impervious surface coverage from 10% to 50%. (DC-SC) [APPROVED WITH MODIFICATIONS]

b. Morro Bay LCP Amendment No. 1-99 (Caratan & Colmer). Public hearing and action on request by City of Morro Bay to amend certified Local Coastal Program text and maps regarding two parcels bounded by South Street, Main Street, Olive Street, and the Embarcadero, changing land use designation and zoning from visitor serving commercial and visitor serving commercial/residential to residential. (SG-SC) [TO CONTINUE]

The staff report for the agenda items above are available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours. [
PLEASE NOTE: (1)Figures for the report for Item 9a are now up. File size is 5.5 MB; (2) You need to see the addendum as well.]

c. San Luis Obispo Co. LCP Amendment No. 2-99 Time Extension. Public hearing and action to extend time limit for action on request by San Luis Obispo County to amend certified Local Coastal Program standards related to grading, drainage, erosion control, wireless communication facilities and various other standards. (RB-SC) [APPROVED]

10. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-99-19 (La Playa San Simeon Homeowners, San Luis Obispo Co.) Appeal by Commissioners Tuttle & Nava from decision of County of San Luis Obispo granting permit with conditions to La Playa San Simeon Homeowners Assn. for bluff protection structure to protect three existing condominiums, equipment access, and removal & replacement of existing stairway to beach, at 9221-9227, 9229, 9231 Balboa Avenue, San Simeon, San Luis Obispo County. (RB-SC) [TO CONTINUE]

b. Appeal No. A-3-00-8 (Pebble Beach, Monterey Co.) Appeal by Wheeler Farrish from decision of County of Monterey granting permit with conditions to Pebble Beach Company to remodel and add to beach & tennis club, and remove 3 trees, at 1576 Cypress Drive, Del Monte Forest, Monterey County. (CKC-SC) [TO CONTINUE]

c. Appeal No. A-3-00-10 (Caltrans, Monterey Co.) Appeal by Citizens For Hatton Canyon from decision of County of Monterey granting permit with conditions to Caltrans, District 5 to extend 180-ft-long right-turn lane southbound Highway 1 to westbound Ocean Avenue, and extend 1,200-ft-long merge lane southbound Highway One south of Ocean Avenue, at Highway 1 & Ocean Avenue, near Carmel, Monterey County. (CKC-SC) [TO CONTINUE]

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. 3-93-64-A (Youssef, Pacific Grove) Request by Ehab Youssef to amend permit to increase footprint of proposed single-family home from 4,082 up to 5,400 sq.ft. (not including driveway), at 450 Asilomar Avenue, Asilomar Dunes area, Pacific Grove, Monterey County. (SG-SC) [TO CONTINUE]

9:00 a.m.

FRIDAY, MARCH 17, 2000

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. SEA LEVEL BRIEFING. Status report on the recent studies and reports on sea level rise, with emphasis on implications for the California coastal zone. (LE-SF)

NORTH CENTRAL COAST DISTRICT

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

a. Pacifica LCP Amendment No. 1-99-Minor (Surface Mining & Reclamation). Concurrence with Executive Director’s determination that amendment to certified City of Pacifica to amend certified LCP implementation plan, to add City's Surface Mining and Reclamation Ordinance in compliance with the Surface Mining and Reclamation Act, is minor. (CLK-SF) [POSTPONED]

5. NEW APPEAL. See AGENDA HEADINGS.

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 197 lots, construct detached single-family homes on the lots and provide streets, open space lots and neighborhood parks, next to east end of Grand View and Terrace Boulevards, Half Moon Bay, San Mateo County. (JL-SF) [SUBSTANTIAL ISSUE FOUND]

6. REVOCATION of Permit No. R-1-94-5 (Pera, Half Moon Bay) Request by Scott Singer to revoke permit granted to Don & Marilyn Pera for lot line adjustment, at Railroad Avenue, Half Moon Bay, San Mateo County. (CLK-SF) [Revocation DENIED]

The staff report for the agenda items above are available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

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

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

a. Pacifica LCP Amendment No. 1-99- (Surface Mining & Reclamation) Time Extension. Public hearing and action on extension of time limit to act on request by City of Pacifica to amend certified LCP implementation plan, to add City's Surface Mining and Reclamation Ordinance in compliance with the Surface Mining and Reclamation Act. (CLK-SF) [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be April 11-14 in Long Beach and May 9-12 in Santa Rosa..

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