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


April 1999 Agenda

The Queen Mary
1126 Queens Highway
Long Beach, CA 90802-6390
(562) 435-3511


TUESDAY, APRIL 13, 1999

10:00 a.m.
 

1. CALL TO ORDER.

2. ROLL CALL.

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

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

Bolsa Chica Land Trust, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
CCC v. Bradley (Govt. Code § 11126(e)(2)(A))
La Fe, Inc., et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Lechuza Villas West v. CCC 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).

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-98-449 (Horizon, Los Angeles) Application of Horizon Partnership for 30-ft-high (with two 38-ft-high roof access structures) 7,405 sq.ft. 4-unit apartment building with 12 on-site parking spaces, at 26 & 28 Horizon Ave, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-528 (Rains, Los Angeles) Application of Jessica Rains to add to 1-story 619 sq.ft. single-family home with detached 1-car garage, resulting in 25-ft-high 2,021 sq.ft. home with 2 parking spaces, at 219 Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

c. Application No. 5-99-71 (Puskin, Los Angeles) Application of Irvin & Gertrude Puskin for 30-ft-high 2,480 sq.ft. single-family home & 2-car garage on canal-front lot, at 2303 Eastern Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-99-75 (Lee, Los Angeles) Application of The Lee Group, Inc. for 39-ft-high 3,491 sq.ft. single-family home & attached 3-car garage, at 126 Channel Point Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-99-76 (Lee, Los Angeles) Application of The Lee Group for 39-ft-high 3,491 sq.ft. single-family home & attached 3-car garage, at 134 Channel Pointe Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-99-77 (Lee, Los Angeles) Application of The Lee Group, Inc. for 39-ft-high 3,491 sq.ft. single-family home & attached 3-car garage, at 119 Channel Pointe Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-99-78 (Lee, Los Angeles) Application of The Lee Group, Inc. for 39-ft-high 3,491 sq.ft. single-family home & attached 3-car garage, at 143 Channel Pointe Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-99-79 (Lee, Los Angeles) Application of The Lee Group, Inc. for 39-ft-high 3,491 sq.ft. single-family home & attached 3-car garage, at 142 Channel Pointe Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-99-80 (Lee, Los Angeles) Application of The Lee Group, Inc. for 39-ft-high 3,491 sq.ft. single-family home & attached 3-car garage, at 127 Channel Pointe Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-99-81 (Robinson, Los Angeles) Application of Ron Robinson to demolish 1-story 636 sq.ft. single-family home, and convert detached garage & recreation room to 30-ft-high 1,330 sq.ft. single-family home with 2-car garage on ground floor, at 403 Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-99-82 (Street Retail West, Santa Monica) Application of Street Retail West, 4 LP, to demolish 17,000 sq.ft. of 19,000 sq.ft. 2 story commercial mixed use building and construction 2 story with mezzanine, 28,889 sq.ft. retail building, at 1232-1240 3rd Street Promenade, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-99-84 (Roberts, Los Angeles) Application of Frederick Roberts to demolish 760 sq.ft. single-family home & detached garage, and construct 30-ft-high 2,422 sq.ft. single-family home with 2-car garage on ground floor, at 2519 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-99-86 (Hunter, Los Angeles) Application of William Hunter for 44½-ft-high 4,600 sq.ft. single-family home &attached 4-car garage, at 120 Outrigger Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

4. 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)

a. Status Briefing (Navy, SWEF, Port Hueneme) Status update and briefing, including possible selection of citizen observer, on Commission & Navy mediation efforts concerning review of past and ongoing Navy activities at the Surface Warfare Engineering Facility (SWEF) at Port Hueneme, Ventura County. (MPD-SF)

5. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-22-99 (Corps of Engineers, Los Angeles Co.) Consistency Determination by Corps of Engineers for maintenance dredging with beach disposal and placement of contaminated material at Pier E, Port of Long Beach, Marina del Rey, Dockweiler Beach, & Redondo Beach, Los Angeles County. (JRR-SF) [POSTPONED]

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

a. Status Report on LAX Expansion. (TH-LB)

b. Manhattan Beach LCP Amendment No. 1-98A Certification Review. Concurrence with Executive Director’s determination that action of City of Manhattan Beach accepting certification of Amendment No. 1-98A with modifications is legally adequate. (PE-LB) [APPROVED]

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

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

a. Manhattan Beach LCP Amendment No. 1-98 B (dish antennas). Public hearing and action on request by City of Manhattan Beach to amend certified Local Coastal Program to incorporate standards for regulation of wireless and satellite dish antennas in the RM, RH, and Commercial zones. (PE-LB)[APPROVED WITH MODIFICATIONS]

8.5 NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-99-111 (Manhattan Beach & AVP) Appeal of Wm. Victor from decision of City of Manhattan Beach granting permit with conditions to City of Manhattan Beach & Association of Volleyball Professionals (AVP) for Manhattan Beach Open Volleyball Tournament August 28-29, 1999 with set-up starting on August 25th. (CP-LB) [TO CONTINUE]

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

a. Application No. 5-98-43 (Bauer & Tyler, Newport Beach) Application of Peter Bauer & Alan Tyler for 65-ft-long groin wall made of recycled plastic on beach, at 1501 East Bay, Newport Beach, Orange County. (SR-LB) [DENIED]

b. Application No. 5-98-295 (Briggeman, Newport Beach) Application of George Briggeman to remove dock & pier, and construct 79-ft-long by 32-ft-wide "L" shaped dock with 14-ft-long by 10-ft-wide cantilevered concrete deck, at 85 Linda Island, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-333 (Mera, Los Angeles) Application of Mr & Mrs Koichi Mera for 4,453 sq.ft. 2-story single-family home, soldier piles, 2,200 cu.yds. of grading, pool, access drive and retaining walls, at 1375 Goucher Street, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-354 (Los Angeles Co., Venice storm drain outlet) Application of Los Angeles County Department of Public Works to modify storm drain outlet on beach, abandon headwall, replace 8 feet of pipe with 66" reinforced concrete pipe (RCP), encase old & new pipe in concrete, and move rocks of existing breakwater, at Ocean Front Walk & Market Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-478 (Rosenblatt, Los Angeles) Application of Richard Rosenblatt for 5,395 sq.ft. 28-ft-high single-family home, with 2 parking spaces, on 10,464 sq.ft. lot, at 15957 Asilomar Blvd., Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-98-493 (Vaughn, San Clemente) Application of Milton Vaughn for 4,201 sq.ft. single-family home, 606 sq.ft. garage, and 38-ft-long 4-ft-wide lap pool & spa, with 95 cu.yds. of cut, at 2815 La Ventana, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-98-508 (Klein, San Clemente) Application of Jamie Klein for 25-ft-high 6,600 sq.ft. single-family home, 3-car garage and 6 parking spaces, with no grading, at 115 Vista Blanca, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-98-523 (Bridges, Newport Beach) Application of Jim Bridges to remove and replace existing dock, gangway & pier with modified float design, shorter pier, larger platform and wider & longer gangway, 10 feet short of U. S. Project line, at 331 East Bayfront, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-99-43 (Brown, Newport Beach) Application of Alberta Brown to replace U-shaped float with larger (60' x 28') float, shorten pier to 9' with attached larger (10' x 14') platform, replace gangway with longer (3' x 22') gangway, at 740 Via Lido Nord, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-99-52 (Mark La Charite, Redondo Beach) Application of Mark La Charite & Sons Construction, Inc., to demolish single-family home, and construct 30-ft-high 6,975 sq.ft. 3-unit condominium with 7 parking spaces, at 1206 South Catalina Avenue, Redondo Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-99-62 (Balkan, Los Angeles ) Application of Sheila Balkan to demolish detached garage, and construct 28-ft-high detached 2-car garage with recreation room on 2nd floor, at 428 Howland Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-86-518-A4 (Park Plaza, Los Angeles) Request by Park Plaza Partnership to allow office uses in approved 9,021 sq.ft. retail center, at 801 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-97-283-A3 (Long Beach & Shoreline Management) Request by City of Long Beach & Shoreline Management for 2-story 7,000 sq.ft. facility for Shoreline Yacht Club in Downtown Long Beach Marina parking lot, at 450 Shoreline Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

11. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-98-469 (Ferber, Newport Beach) Richard E. & Melody E. Ferber granted permit with conditions for backyard slope repair and bluff stability improvements, at 1454 Galaxy Drive, Newport Beach, Orange County. (SR-LB) [FINDINGS APPROVED]

12. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. 5-98-469 (Ferber, Newport Beach) Richard E. & Melody E. Ferber granted permit with conditions for backyard slope repair and bluff stability improvements, at 1454 Galaxy Drive, Newport Beach, Orange County. (SR-LB) [RECONSIDERATION DENIED]

13. Revocation of Permit No. 5-91-463 (Playa Capital, Los Angeles) Public hearing and action on request by Patricia McPherson, Friends of Animals to revoke permit granted to Playa Capital LLC for 26.1 acre freshwater marsh restoration project, acceptance of marsh as mitigation of future wetland developments, and adoption of recent (1991) wetlands delineation of Los Angeles County Area A, at Playa Vista Area B Jefferson & Lincoln Boulevards, Ballona Wetlands, Los Angeles, Los Angeles County. (PE-LB) [REVOCATION DENIED]

9:00 a.m.

WEDNESDAY, APRIL 14, 1999

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS description on page 19.

a. Application No. 6-99-19 (Peitus, Solana Beach) Application of Jane Peitus for 615 sq.ft. first and second-story additions to 1,174 sq.ft. one-story single-family home with attached 352 sq.ft. garage on 6,380 sq.ft. lot, at 667 Circle Drive, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-99-34 (Pankoski, San Diego) Application of Kurt Pankoski for placement of 8-ft-high 96 sq.ft. kiosk structure in existing parking lot for use as store, at 4516 Mission Blvd., Pacific Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-99-25 (UCSD, San Diego) Application of University of California, San Diego for 60,000 gallon 14-ft-high seawater tank and replacement of 2 seawater tanks with new 60,000 gallon tanks, two new 6-inch distribution pipelines, and landscaping at Scripps Institute of Oceanography, west of Expedition Way & north of Downwind Way, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

a. Coronado LCP Amendment No. 1-99 (Minor). Concurrence with Executive Director’s determination that amendment to certified City of Coronado LCP, amending some definitions relating to Fast Food Restaurants, is minor. (DL-SD) [APPROVED]

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

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. 6-98-52 (Parks & Rec., restroom relocation) Application of California Department of Parks & Recreation to move existing on-site restroom to southeastern part of state beach parking lot, at South Cardiff State Beach, Cardiff, Encinitas, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-98-124 (BRE, San Diego) Application of BRE Properties for 348 apartments, recreation building, 30,000 cu.yds. of grading and on- and off-site road improvements to Carmel Creek Road, at south end Carmel Creek Road, south of Route 56 in Carmel Valley Neighborhood 8, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-98-137 (Johnson, Solana Beach) Application of Lee Johnson to fill 50-ft-long 6-ft-high 6-ft-deep seacave and undercut area at base of coastal bluff below existing single-family home with colored & textured erodible concrete mixture, at 403 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-98-164 (San Diego, Mission Bay camping area) Application of City of San Diego Engineering and Capitol Projects Dept. for improvements to youth camping area to include paving, lawns and trees, signage, shade structures, 1-story restroom & storage building, and plumbing and electrical systems, at eastern arm of Fiesta Island, north of Enchanted Cove and west of North Pacific Passage, Mission Bay Park, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

e. Appeal No. A-6-98-169 (Moncrieff, San Diego) Application of Scott Moncrieff to remodel non-conforming 10,006 sq.ft. 2-story over basement single-family home with attached garage (reducing it to 9,801 sq.ft.), on.23 acre ocean blufftop lot, remove encroachment into Mira Monte Place public right-of-way, rebuild south side yard wall, landscaping and construct & repair 105-ft-long 12-18-ft-high vertical seawall, at 6102 Camino De La Costa, La Jolla, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

f. Application No. 6-99-14 (Parks & Rec., beach ramp repair) Application of California Department of Parks & Recreation to replace concrete beach access ramp from north parking lot to beach, add 200 cu.yds. of riprap reinforcement around ramp, retrieve migrated rock on beach, and grout existing riprap next to restroom, at Torrey Pines State Beach, North Torrey Pines Road, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-99-15 (Parks & Rec., beach trail repair) Application of California Department of Parks & Recreation to repair existing beach access trail and culvert, at San Onofre State Beach, Basilone Road, unincorporated San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

h. Application No. 6-99-22 (San Diego, Children's Pool dredging) Application of City of San Diego Park & Recreation Department to dredge 3,000 cu.yds. of sand from sheltered water pool, and deposit removed sand on beach at either La Jolla Shores or at end of Marine Street, at Children's Pool, west of Coast Blvd., south of Seal Rock Mammal Reserve, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

i Application No. 6-99-29 (Seaworld, San Diego) Application of Seaworld San Diego for miscellaneous improvements to park facility to include, expansion of first aid station, 600 sq.ft. Shamu Photo Opportunity building, l,920 sq.ft. paved area for 28-ft-high climbing wall and bungee trampolines, and temporary show set (until end of summer) for 45-ft-high ski flier ramp, at 500 Sea World Drive, Mission Bay Park, San Diego, San Diego County. (LRO-SD) [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. 6-83-201-A3 (Crystal Pier, San Diego) Request by Crystal Pier Partners for replacement of required location of off-site parking spaces to 4475 Mission Blvd., Pacific Beach, San Diego, San Diego County. (LRO-SD) [POSTPONED]

b. Permit No. 6-89-106-A2 (Boca Rio Homeowners, Imperial Beach) Request by Boca Rio Homeowners for reconstruction of 600-ft-long revetment fronting 11 condominiums, redeposition of twenty-five 2-8-ton size toestones that migrated west, and addition of 80 4-6 ton stones (400 tons total) to revetment, at 1590-1690 Seacoast Drive, Imperial Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Permit No. 6-93-175-A3 (Shea Homes, Carlsbad) Request by Shea Homes to reconfigure mitigation site and substitute plant materials to fit hydrologic conditions, at El Camino Real & Camino Hills Drive, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

d. Permit No. 6-98-138-A (San Diego, skateboard park fees) Request by City of San Diego Parks & Recreation Department for adoption of fee schedule and charge for public use of skateboard park at City park, Robb Field, at northeast corner of Ocean Beach Athletic Area, Mission Bay Park, San Diego, San Diego County. (WNP-SD) [POSTPONED]

CENTRAL COAST DISTRICT

9. 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. Santa Cruz Co. LCP Amendment No. 2-98 Certification Review. Concurrence with Executive Director's determination that action by County of Santa Cruz, accepting certification of Major Amendment #2-98 with modifications to the County's Local Coastal Program, is legally adequate.(RH-SC) [POSTPONED]

b. Santa Cruz Co. LCP Amendment No. 1-98 Certification Review. Concurrence with Executive Director's determination that action by County of Santa Cruz, accepting certification of Major Amendment #1-98 with modifications to the County's Local Coastal Program, is legally adequate. (RH-SC) [POSTPONED]

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

a. Monterey Co. LCP Amendment No. 1-98 (wireless communications). Public hearing and action on request by County of Monterey to amend implementation portion of certified Local Coastal Program to allow wireless communication facilities under certain criteria in all coastal zoning districts, except "Resource Conservation." (RH-SC) [POSTPONED]

b. San Luis Obispo Co. LCP Amendment No. 1-99 (Harbor Terrace) Time Extension. Public hearing and action to extend 90-day time limit for action on request by San Luis Obispo County to amend certified Local Coastal Program by deleting campground as primary allowable use on 44-acre Harbor Terrace site owned by Port San Luis Harbor District, and allowing "Harbor" uses including hotels and motels, eating & drinking establishments, and stores. (SM-SC) [APPROVED]

c. Morro Bay LCP Amendment No. 1-97 (Water Allocation) Time Extension. Public hearing and action on request by City of Morro Bay to extend the 6-month limit for acceptance of suggested modifications for an additional six months, to October 31, 1999. (SG-SC) [WITHDRAWN]

11. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-98-61 (Farbstein, San Luis Obispo Co.) Appeal by Gary Freiberg, David Dubbink, Morro Coast Audubon Society and Commissioners Wan & Nava from decision of San Luis Obispo County granting permits with conditions to Jay Farbstein for two single-family homes, at 1111 & 1113 Tenth Street, Los Osos, San Luis Obispo County. (SM-SC) [SUBSTANTIAL ISSUE FOUND, HEARING TO CONTINUE]

b. Appeal No. A-3-98-86 (Wavecrest, Santa Cruz) Appeal by Commissioners Wan & Tuttle from decision of City of Santa Cruz granting permit with conditions to David Zulim/Wave Crest Development for 44,300 sq.ft. office & manufacturing building with variance from 100-foot setback to intermittent streams, at 2155 Delaware Avenue, Santa Cruz, Santa Cruz County. (DC-SC) [POSTPONED]

c. Appeal No. A-3-98-101 (Bailey & Steltenpohl, Davenport) Appeal by Citizens for Responsible North Coast Planning, Sierra Club and David S. Kossack from decision of County of Santa Cruz granting permit with conditions to Fred Bailey & Greg Steltenpohl for commercial mixed use building with two apartments, and grading for new parking area, at 3500 Highway 1 (opposite Davenport Avenue & Center Street), Davenport, Santa Cruz County. (RH-SC) [POSTPONED]

d. Appeal No. A-3-99-14 (Morro Bay Ltd., San Luis Obispo Co.) Appeal by David McBride, and Commissioners Nava & Wan from decision of County of San Luis Obispo granting permit with conditions to Morro Bay Limited for grading of access roads and related improvements, and relocation of designated building sites, at Highway 1, on Harmony Coast (one mile north of Villa Creek Road), northern San Luis Obispo County. (SM-SC) [TO CONTINUE]

e. 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 condominium structures, and remove and replace stairway to beach, at 9221, 9229, 9231 Balboa Avenue (west side of Balboa Avenue), San Simeon, San Luis Obispo County. (SM-SC) [TO CONTINUE]

f. Appeal No. A-3-99-23 (Swenson, Capitola) Appeal by Commissioners Wan & Potter from decision of City of Capitola granting permit with conditions to Barry Swenson Builder for single-family home, at 4840 Cliff Drive, Capitola, Santa Cruz County. (DC-SC) [TO CONTINUE]

g. Appeal No. A-3-99-25 (Moon, San Luis Obispo Co.) Appeal by Pati Hutchinson from decision of County of San Luis Obispo granting permit with conditions to Richard & Patricia Moon to add covered porch & first story addition with enclosed entry area to existing single-family home, and enclose existing second story deck for sunroom, at 3587 Studio Drive, Cayucos, San Luis Obispo County. (SM-SC) [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. 3-99-10 (Kass, Monterey) Application of Joel Kass for 2-story single-family home & attached 2-car garage, at 14 Dunecrest, in Del Monte Dunes area, Monterey, Monterey County. (SM-SC) [APPROVED WITH CONDITIONS]

BOAT TOUR of LONG BEACH HARBOR. At the conclusion of Wednesday's meeting, approximately 3:00 p.m., the Port of Long Beach will provide a 2-hour boat tour of the Long Beach Harbor for the Commission and interested members of the public. Space on the tour may be limited. Members of the public who wish to take part in the trip must sign up on Wednesday morning at the hearing. For more information please contact Al Padilla at (562) 590-5071.

9:00 a.m.

THURSDAY, APRIL 15, 1999

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-98-247 (Embelton, Malibu) Application by Philip & Joan Embelton for 800 sq.ft. 35-ft-high single-family home with septic system, at 3035 Sequit Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-98-249 (Ceres, Malibu) Application of Ceres, Inc., for 3,456 sq.ft. 18-ft-high research greenhouse (in existing Hughes Research facility), at 3011 Malibu Canyon Road, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-98-335 (Azzi, Malibu) Application of Tony Azzi for 9,150 sq.ft. 28-ft-high single-family home, two attached 4-car garages, detached 1,350 sq.ft. 1-story guesthouse, swimming pool, and septic system, with 960 cu.yds. of grading, at 3775 Puerco Canyon Road, Malibu, Los Angeles County. (MB-V) [POSTPONED]

d. Appplication No. 4-98-6 (ACH Realty, Malibu) Application of ACH Realty Advisors, Inc., for 7,073 sq.ft. 23-ft-high single-family home, attached garage, septic system, and 999 cu.yds. of grading, at 27605 Pacific Coast Highway, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-99-8 (Hockney, Malibu) Application of David Hockney to repair seawall, rockwall & stairs, by cementing veneer of rock & cement to face of existing wall and stairs, at 21036 Pacific Coast Highway, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-99-17 (Jackson & Terranova, Malibu) Application of Andrew & Michelle Jackson and Bruce Terranova to remodel and add 3,736 sq.ft. to 2-story 3,155 sq.ft. single-family home, and remove 3rd story loft area, with no grading, at 28830 Bison Court, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES (January 1994) (April 1994) (July 1994) (March 1999). [APPROVED]

5. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

9. EXECUTIVE DIRECTOR'S REPORT.

a. Interagency Agreement with Caltrans. Commission authorization to enter into interagency agreement with California Department of Transportation to accept up to $250,000 to prepare Highway Management Plan for Highway One in the Big Sur area of Monterey and San Luis Obispo Counties. (SFS-SF) [APPROVED]

b. Legislation. Commission discussion and possible action on the following legislation: AB 18, AB 64, AB 75, AB 399, AB 492, AB 503, AB 511, AB 538, AB 604, AB 642, AB 703, AB 809, AB 848, AB 885, AB 928, AB 989, AB 993, AB 1179, AB 1210, AB 1219, AB 1280, AB 1293, SB 2, SB 48, SB 57, SB 74, SB 110, SB 141, SB 153, SB 221, SB 227, SB 413, SB 241, SB 243, SB 291, SB 300, SB 551, SB 755, SB 1057, SB 1065, SB 1088, SB 1164, SB 1244, SB 1281, SJR 2. (JS-SF, PD-SF)

STATEWIDE

10. ReCAP, Santa Monica Mountains/Malibu Area Action Plan. Public hearing and action on proposed Action Plan to adopt and carry out priority recommendations of the Santa Monica Mountains/Malibu Area ReCAP report. (LF-SF) [TO CONTINUE]

ENERGY and OCEAN RESOURCES

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

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

b. Avila Beach & Guadalupe Oil Spill Remediation Projects. Status report to Commission on Unocal's progress on the cleanups of soil and groundwater contamination at Avila Beach and Guadalupe oil field. (AD & MBM-SF)

SOUTH CENTRAL COAST DISTRICT

12. 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.

a. Santa Barbara Co. LCP Amendment No. 2-98-A Certification Review. Concurrence with Executive Director’s determination that action by County of Santa Barbara, accepting certification of Amendment No. 2-98-A to County’s Local Coastal Program as submitted, is legally adequate. (MHC-V) [APPROVED]

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

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

a. Santa Barbara LCP Amendment No. 3-98 (Airport and Harbor Guidelines). Public hearing and action on request by City of Santa Barbara to amend certified Local Coastal Program to incorporate architectural and urban design guidelines for Airport Plan and Harbor Master Plan segments of the Local Coastal Program Land Use Plan and Implementation components. (MHC-V) [APPROVED]

b. UCSB Long Range Development Plan Amendment 1-98 (LMP). Public hearing and action on University of California at Santa Barbara amendment to its Long Range Development Plan (LRDP) to incorporate Lagoon Management Plan (LMP) as part of certified LRDP for management of the campus lagoon and surrounding area including management of public access, wetland, and environmentally sensitive habitat resources. (SMH-V) [POSTPONED]

15. UCSB NOTICE of IMPENDING DEVELOPMENT No. 1-98. The University of California at Santa Barbara has submitted a Notice of Impending Development for 188,000 sq.ft. 3 and 4-story 800-bed student housing complex up to 45-ft-in height, 19,000 sq.ft. of support facilities (Resource & Technology Center and two multi-purpose buildings), perimeter road, coastal access trail improvements, 26,050 cu.yds. of grading, landscaping, 6,500 sq.ft. addition and renovation of Carrillo Dining Commons, 81-space paved parking lot, and conversion of temporary 313-space gravel parking lot (Lot 38) to permanent 479-space paved parking lot. (SMH-V) [POSTPONED]

16. Pepperdine University Notice of Impending Development No. 1-99. Pepperdine University has submitted a Notice of Impending Development to move wastewater flow equalization station from slope above & east of existing parking lot (Parking Facility J) south of Firestone Fieldhouse, to underground site beneath the parking lot, with 3,050 cu.yds. of grading and excess cut material placed at University stockpile site. (BJC-V) [APPROVED WITH CONDITIONS]

17. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-99-14 (Longo, Santa Barbara Co.) Appeal of John R. Jordan from decision of County of Santa Barbara granting permit with conditions to George Longo to demolish parts of 1,090 sq.ft. home, and rebuild and enlarge home to 2,031 sq.ft., on 6,774 sq.ft. lot, at 2350 Finney Street, Summerland, Santa Barbara County. (MHC-V) [NO SUBSTANTIAL ISSUE FOUND]

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. 4-96-189 (Flinkman, Malibu) Application of Lewis Flinkman to divide 4 lots into 4 lots with 7,800 cu.yds. of grading for 4 building pads, access road and driveways, 1,700 linear feet of 2 to 4-ft-high retaining walls for access road, drainage structure & paving, and offer to dedicate public hiking & equestrian trail easement at Abbadie Lane & Parkhouse Lane, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-97-215 (Addis, Malibu) Application of Arthur & Joy Addis for 3-ft-wide 6-ft-deep concrete remedial underpinning below existing 200-ft-long concrete seawall, at 32766 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-98-86 (Opiela, Los Angeles Co.) Application of Joseph Opiela for 2-story 1,345 sq.ft. single-family home, detached 2-car garage, septic system, driveway and landscaping, at 555 North Creek Trail, Topanga, Los Angeles County. (SMB-V) [POSTPONED]

d. Application No. 4-98-240 (Odyssey Program, Malibu) Application of the Odyssey Program for restoration of riparian habitat, landscaping, interior remodeling, decomposed granite parking lot & drop-off area, 112 sq.ft. shed, and 80-ft-long 5-ft-high non-retaining security wall, at 3504 Las Flores Canyon Road, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-98-259 (Pepperdine University, Malibu) Application of Pepperdine University to demolish home, and construct 3,220 sq.ft. 24-ft-high single-family home, 2-car garage, 447 sq.ft. guesthouse, and septic system, with 40 cu.yds. of grading, on beachfront, at 31236 Broad Beach Road, Malibu, Los Angeles County. (BJC-V)

f. Application No. 4-98-260 (Pepperdine University, Malibu) Application of Pepperdine University for 3,220 sq.ft. 24-ft-high single-family home, 2-car garage, 447 sq.ft. guesthouse, septic system, and 40 cu.yds. of grading, on beachfront, at 31232 Broad Beach Road, Malibu, Los Angeles County. (BJC-V)

g. Application No. 4-98-306 (Winding Way, Malibu) Application of Winding Way L.L.C. for 6,467 sq.ft. 28-ft-high single-family home, two 2-car garages, pool & spa, septic system, 1,000 cu.yds. of grading, and widening of private road from 15 to 20 ft., at 27445 Winding Way, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-98-337 (Dimitriadis, Malibu) Application of Andre Dimitriadis to install 5,000-gallon water storage tank and pump, and extract water from existing well to supplemental irrigation of adjoining .5-acre lot with existing single-family home, and to store backup fire suppression water supply, at 4460 Vista Del Preseas, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-99-9 (Green, Malibu) Application of Donovan Green to construct 24-ft-high 960 sq.ft. addition to existing single-family home with attached 960 sq.ft. garage on grade beam & pile foundation, move septic system, and remove carport, with no grading, at 3949 Ridgemont Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-99-12 (Reams, Malibu) Application of Lee Reams for 2,188 sq.ft. 2-story single-family home, attached 2-car garage, septic system, and 89 cu.yds. of grading, at 3922 Rambla Orienta, Malibu, Los Angeles County. (MH-V) [POSTPONED]

k. Application No. 4-99-64 (Brown, Malibu) Application of Allen & Kelley Brown to construct 1,830 sq.ft. second story addition, 88 sq.ft. first story addition, and 1,140 sq.ft. basement, to existing 4,660 sq.ft. single-family home, with 454 cu.yds. of cut, at 29020 Cliffside Drive, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-88-794-A2 (Kelley, Malibu) Request by Bert Kelley to move single-family home, install below grade soldier piles, construct 6-ft-high vertical boundary wall, and 6-ft-high front yard wall at 26530 Latigo Shores Drive, Malibu, Los Angeles County. (SMB-V) [WITHDRAWN]

20. PERMIT EXTENSIONS. See AGENDA HEADINGS.

a. Permit No. 5-85-418-E12 (Adamson Co., Malibu) Request by Adamson Companies to extend permit for 300-room hotel complex, restaurant, medical office building, with 1,017 parking spaces, at 24111 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [APPROVED]

b. Permit No. 4-96-172-E (Olson, Malibu) Request by Marian Olson to extend permit for single-family home, garage, swimming pool, septic system, landscaping, private road extension and water main improvements 800 feet beyond approved road to next lot, at 2737 South Fabuco Road, Malibu, Los Angeles County. (JJ-V) [EXTENSION DENIED]

21. RECONSIDERATION. See AGENDA HEADINGS.

a. Appeal No. A-4-98-225-R (Breakers Way Property Owners, Ventura Co.) Breakers Way Property Owners Association denied permit for security gate at entrance to north segment of Mussel Shoals community, at 6692 – 6694 Breakers Way, Mussel Shoals, Ventura County. (GT-V) [DENIED]

22. REVOCATION of Permit No. 5-86-517 (Calamigos Ranch, Malibu) Public hearing and action on request by Carole Barr to revoke permit granted to Calamigos Ranch Corp. to renovate conference center and construct 152 overnight rooms (70 units) and new conference center, at 327 South Latigo Canyon Road, Malibu, Los Angeles County. (SMB-V) [REVOCATION DENIED]

9:00 a.m.

FRIDAY, APRIL 16, 1999

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 1-98-85 (Evenson & Smull, Humboldt Co.) Application of Michael Evenson & Anthony Smull to adjust lot lines of four lots along north side of mouth of Mattole River, west of Petrolia, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

ENFORCEMENT

4. ENFORCEMENT CEASE & DESIST ORDERS. Public hearing and Commission action on proposed Cease and Desist orders.

a. Commission Cease & Desist Order No. CCC-99-CD-4 (Harfenist, Santa Barbara Co.) Proposed Cease and Desist Order directing Stanley Harfenist and Jean Harfenist to refrain from: 1) undertaking any activity that is inconsistent with any permit previously issued by the Commission, and 2) participating in any way in any activity previously undertaken with respect to 1603 Posilipo Lane, Montecito, Santa Barbara County, that is inconsistent with any permit previously issued by the Commission. (MT & NC-SF) [APPROVED]

b. Commission Cease & Desist Order No. CCC-99-CD-3 (Hill & Daniel, Santa Barbara Co.) Proposed Cease and Desist Order directing Leonard Hill, Trustee of the Hill Trust, and Ann Daniel to refrain from: 1) undertaking any activity that is inconsistent with any permit previously issued by the Commission; and 2) participating in any way in any activity previously undertaken with respect to 3443 Padaro Lane, Carpinteria, Santa Barbara County, that is inconsistent with any permit previously issued by the Commission. (MT-SF) [POSTPONED]

NORTH COAST DISTRICT

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

a. Eureka LCP Amendment No. 1-97 (Plan Update) Certification Review. Concurrence with Executive Director’s determination that action of City of Eureka accepting certification of Amendment No. 1-97 with modifications is legally adequate. (RSM-E) [APPROVED]

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

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

a. Pacifica LCP Amendment No. 1-99 (Lee & Stuckey) Time Extension. Public hearing and action to extend 60-day time limit for action on LCP Amendment by City of Pacifica to amend certified Implementation Plan to rezone 10,482 sq.ft. from C-3 (Service Commercial) to C-2 (Community Commercial) at 2307 Palmetto Avenue, Pacifica, San Mateo County. (RSM-E) [APPROVED]

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-97-19 (McNamara, Del Norte Co.) Appeal by Commissioners Wan & Pavley from decision of Del Norte County granting permit to Richard McNamara to divide 26.94 acres into ten 20,000 sq.ft. residential lots and 22-acre remainder lot, at Lakeside Loop Road off Vipond Drive near Lake Earl, Del Norte County. (DR-E) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-99-14 (Taylor & Banks, San Mateo Co.) Appeal by Garrett Crispell, C. Morris Gaede & Barbara Mauz from decision of County of San Mateo granting permit with conditions to Judith Taylor & Linda Banks for 1,325 sq.ft. modular home on 25' sub-standard lot, 5 feet front setback from street with no storm drain or sidewalk improvements, at 910 Ventura, El Granada, San Mateo County. (JL-E) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-1-99-20 (Coastside Co. Water Dist., Half Moon Bay) Appeal by Carol Cupp from decision of City of Half Moon Bay granting permit to Coastside County Water District to replace 2,200 feet of 10" welded steel water line with 16" ductile iron water line, on east side of Frontage Road from south side of Sewer Plant Road to 200 feet north of Wave Avenue, along Highway One near Bev Cunha's Country Road and Wave Avenue, Half Moon Bay, San Mateo County. (BVB-E) [TO CONTINUE]

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

a. Application No. 1-98-77 (Porto Bodega, Sonoma Co.) Application of Porto Bodega Development Company to expand 35-space RV park to 54 spaces, by reconfiguring from 35 spaces without utility hook-ups to 41 spaces with full utility hook-ups and 13 spaces without hook-ups, at 1500 Bay Flat Road, Bodega Bay, Sonoma County. (BVB-E) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be May 11-14 in Santa Rosa, and June 8-10 in Santa Barbara.

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