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 2000 Agenda

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


MONDAY,  APRIL 10, 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.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-00-11 (Weisman, Carmel) Application of Walter L. & Sheila E. Weisman to demolish 200 sq.ft. guesthouse, on east side of Carmelo Street between 9th & 10th, Carmel, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-00-22 (Wave Loch & Wave House, San Diego) Application of Wave Loch & Wave House for temporary prefabricated show wave in existing retail-commercial center & amusement park (Belmont Park) on 6.7-acre beachfront site, at 3146 Mission Boulevard, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-00-11 (MacLeod, Solana Beach) Application of Sean MacLeod to demolish 1,338 sq.ft. 1-story single-family home & garage and construct 3,113 sq.ft. 2-story single-family home & garage on 14,000 sq.ft. lot, at 520 Canyon Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-16 (Kreutzer, Solana Beach) Application of J. Karl Kreutzer to demolish 3,360 sq.ft. commercial building, remove asphalt paving, and construct 2-story 8,740 sq.ft. office building, on 21,963 sq.ft. lot, at 236 South Sierra Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-00-17 (Edalatdju, Solana Beach) Application of Nasila & Shahin Edalatdju for detached automatic self-service car wash bay on 21,648 sq.ft. lot with existing service station & mini-market, at 705 Lomas Santa Fe, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

6. APPROVAL OF MINUTES. [APPROVED]

7. COMMISSIONERS' REPORTS.

8. CONSERVANCY REPORT.

9. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

10. 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:

Topanga Assn. for a Scenic Community, et al. v. CCC, et al. (Olson, Sayles) (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Babbitt, et al. (Govt. Code § 11126(e)(2)(A))
County of Santa Barbara, et al. v. Torch Operating Company, et al. (Govt. Code § 11126(e)(2)(C))
CCC v. Allen, et al. (Govt. Code § 11126(e)(2)(A))
Lampl v. CCC, Sara Wan, Paula Daniels, et al. (Govt. Code § 11126(e)(2)(A))
Lampl v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Environmental Health Coalition, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Bolsa Chica Land Trust, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Affinito v. City of Fort Bragg, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Muzzi, et al. v. County of San Mateo, et al. (Govt. Code § 11126(e)(2)(C))
La Noria IMS, LLC, successor to Tokyo Masuiwaya California Corp. v. CCC, et al. (Case No. CV 80283) (Govt. Code § 11126(e)(2)(A))
La Noria IMS, LLC, successor to Tokyo Masuiwaya California Corp. v. CCC, Peter Douglas, et al. (Case No. CV 981125) (Govt. Code § 11126(e)(2)(A))
Mills Land and Water Co. v. City of Huntington Beach (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).

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

a. Legislation. The Commission may take action on the following bills: AB 2324, AB 2356, AB 2343, AB 2086, AB 2482, AB 2800, AB 1946, SB 1277, SB 2748. (SC-Sac)

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

a. Avila Beach Status Report. Commission briefing on redevelopment issues associated with Unocal’s petroleum-hydrocarbon remediation activities at Avila Beach, San Luis Obispo County. (SM & RB-SC)

b. Watsonville MOU. Commission review and consideration to authorize Executive Director to enter into Memorandum of Understanding (MOU) between CCC, the City of Watsonville and the County of Santa Cruz regarding growth containment and habitat preservation measures to be undertaken in connection with the City of Watsonville’s LCP Amendment No. 1-99. (TG-SC) [TO CONTINUE]

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

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

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

a. Grover Beach LCP Amendment No. GRB-1-99 (underground utilities & guesthouses) Public hearing and action on request by City of Grover Beach to amend City's zoning ordinance to revise underground utility requirements and establish development standards for guest quarters. (SG-SC) [APPROVED]

15. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-99-82 (Tri W, Morro Bay) Appeal by Jack McCurdy from decision of City of Morro Bay granting permit with conditions to Tri W Enterprises, Inc. for 1 year time extension of permit to divide 192 acres into 2 lots (17.54 & 175 acres), at end of Morro Bay At Highway 1, Morro Bay, San Luis Obispo County. (SG-SC) [POSTPONED]

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

c. Appeal No. A-3-99-97 (Treebones Campground, Monterey Co.) Appeal by Commissioners Wan & Estolano from decision of County of Monterey granting permit with conditions to Treebones Campground for commercial recreational facility, (including 18 yurts, 3,386 sq.ft. bath house building w/deck & swimming pool; 24 space parking lot, well and 32,000 gallon water tank, septic system, propane, diesel generator and wind generator, trails, golf-cart system, exterior lighting, three employee housing units), site grading and driveway on slope over 30%, on east side of Highway 1, one mile north of Gorda, Big Sur, Monterey County. (RH-SC) [POSTPONED]

d. Appeal No. A-3-00-8 (Pebble Beach Company, Monterey Co.) Appeal by Wheeler & Nancy Farrish from decision of County of Monterey granting permit with conditions to Pebble Beach Company to remodel and add 4019 sq.ft. (including partial 2nd-story addition) to existing 15,673 sq.ft. beach & tennis club, and remove 3 Monterey Cypress trees, at 1576 Cypress Drive, Del Monte Forest, Monterey County. (CKC-SC) [POSTPONED]

e. Appeal No. A-3-00-10 (Caltrans, District 5, 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 1 south of Ocean Avenue, at Highway 1 & Ocean Avenue, Carmel area, Monterey County. (CKC-SC) [POSTPONED]

f. Appeal No. A-3-00-17 (Department of Parks & Recreation, Oceano Dunes District, Oceano) Appeal by Commissioners Desser and Potter from decision of County of San Luis Obispo, granting permit with conditions to Department of Parks & Recreation, Oceano Dunes District to install safety education center, call box, and eight CXT toilets in fore dunes area, at Oceano Dunes State Vehicular Recreation Area, Oceano, San Luis Obispo County. (LO-SC) [TO CONTINUE]

g. Appeal No. A-3-00-23 (MCI & Worldcom, San Luis Obispo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to MCI/Worldcom Network Services, Inc. to construct fiber optic cable landing site at Sandspit Parking Lot in Montana de Oro State Park to accommodate five submarine cables, install fiber optic cable from landing site to telecommunications facility in Los Osos, install fiber optic cables underground along two routes from Los Osos to San Luis Obispo, and expand parking area at existing telecommunications facility into environmentally sensitive habitat area, Los Osos (includes parts in Montana de Oro State Park), San Luis Obispo County. (RB-SC) [WITHDRAWN]

h. Appeal No. A-3-00-25 (Wesnousky & Omni Design, San Luis Obispo Co. ) Appeal of Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to Bill Wesnousky & Omni Design Group to establish temporary (2.5 years), portable one-unit campsite with portable toilet and imported water supply, and improve part of unpaved access road, at Mattie Road, west of Pismo Beach, San Luis Obispo County. (RB-SC) [TO CONTINUE]

i. Appeal No. A-3-00-32 (Limberg, Pismo Beach) Appeal by Bruce McFarlan from decision of City of Pismo Beach granting permit with conditions to Dr & Mrs Michael Limberg to add 4,408 sq.ft. to existing 4,370 sq.ft. single-family home, remove existing wall and construct new wall outside City's right-of-way, construct new lap swimming pool, and landscaping with associated irrigation structures, at 99 Indio, Pismo Beach, San Luis Obispo County. (KC-SC) [TO CONTINUE]

16. 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. A-3-99-60 (Miles & Cohn, San Luis Obispo Co.) Application of Rodney Miles & Gary Cohn for 3 story 30-unit motel with 35-space underground garage, at Ocean Avenue & "E" Street (Estero Planning Area), Cayucos, San Luis Obispo County. (RB-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-00-4 (Golub, Carmel) Application of Dr & Mrs Orville Golub for 1,229 sq.ft. addition to single-family home, including driveway and landscaping, at North San Antonio Avenue, Carmel, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

17. 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. 3-83-119-A3 (Santa Cruz Co. Sanitation District, Aptos) Request by Santa Cruz County Sanitation District to construct 2,300-ft-long 30-inch sewer line below beach (next to existing sewer line under beach to be kept in place as emergency relief line), at Potbelly Beach, New Brighton State Park between New Brighton Pump Station & Las Olas Drive, Aptos, Santa Cruz County. (DC-SC) [POSTPONED]

18. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. A-4-89-134-E9 (Tri-W (Williams Brothers), Morro Bay) Request by Tri-W Enterprises, Inc. (Williams Brothers) to extend permit for commercial retail shopping center, at Highway 1 and end of Morro Bay Boulevard, Morro Bay, San Luis Obispo County. (SG-SC) [POSTPONED]

19. FINDINGS. See AGENDA HEADINGS.

a. Application No. 3-99-71 (Knight, Pacific Grove) Permit granted to Frank & Michelle Knight for single-family home, attached garage, driveway, patios, landscaping, and dune restoration on remainder of site, at 1691 Sunset Avenue, Pacific Grove, Monterey County. (SG-SC) [APPROVED]

20. DEPUTY DIRECTOR'S REPORT.

a. Port District Request for Advisory Review. Public hearing on request by the San Diego Unified Port District for Coastal Commission advisory review of proposed land and water use redesignations for the Campbell/Fifth Avenue Landing site and the South Bay Boat Yard from "marine related industrial" to "commercial recreation" and from "specialized berthing" to recreational boat berthing". (SS-SD)

SAN DIEGO 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 San Diego office at (619) 521-8036.

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

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

a. Oceanside LCP Amendment No. 2-99 (Vacation Clubs). Public hearing and action on request by City of Oceanside to amend the certified LCP to modify LUP policy to exempt "Vacation Clubs" from having to reserve a substantial proportion of units for transient overnight accommodations during the summer, and amend certified implementing ordinances to define "Vacation-Club" and allow such use as a permitted Commercial land use in Subdistrict 6B of the certified "D" Downtown District. (BP-SD) [POSTPONED]

23. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-99-147 (Rutherford, San Diego) Appeal by Commissioners Wan & Kehoe from decision of City of San Diego granting permit with conditions to Stephen Rutherford to remodel one-story 2,873 sq.ft. single-family home and construct 1,546 sq.ft. 1-story addition, on 10,497 sq.ft. oceanfront lot, at 7080 Neptune Place, La Jolla, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

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

a. Application No. 6-99-142 (Brandes, San Diego Co.) Application of Linda & Charles Brandes for 38,936 sq.ft. single-family home, on 26.6 acre (4-lot) site, at 15880 El Camino Real, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-99-157 (Rancho Santa Fe CSD, San Diego Co.) Application of Rancho Santa Fe Community Services District for La Orilla Sewer Pump Station in 400 sq.ft. building on .1 acre site, with offsite 6-inch 2,500-ft-long sewer pipe in El Camino Real between pump station and existing sewage distribution facilities, west of El Camino Real, north of Rancho Serena Road, Rancho Santa Fe, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

c. Appeal No. A-6-99-160 (Summit Resources, San Diego) Appeal by Commissioners Wan & Daniels from decision of City of San Diego granting permit with conditions to Summit Resources LP to demolish 9,960 sq.ft. single-family home and construct 14,630 sq.ft. single-family home on .56 acre ocean blufftop lot, at 1900 Sprindrift Drive, La Jolla, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

25. 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. 6-84-233-A2 (Brandes, San Diego Co.) Request by Linda & Charles Brandes to amend permit for single-family home with guesthouse to demolish existing home and remove part of required open space deed restriction, at south side of El Camino Real, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-89-97-A2 (Brandes, San Diego Co.) Request by Linda & Charles Brandes to amend permit to divide 13 acres into four lots (3.01, 3.12, 3.44 & 3.43 acres) to remove part of open space deed restriction to allow single-family home, at 15880 El Camino Real, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

9:00 a.m.

TUESDAY, APRIL 11, 2000

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-00-5 (Podleski, Los Angeles) Application of David Podleski to demolish 600 sq.ft. single-family home & detached garage, and construct 25-ft-high 2,711 sq.ft. single-family home & attached garage, at 839 Superba, Venice, Los Angeles, Los Angeles County. (CP-LB) [TO CONTINUE]

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

a. Manhattan Beach LCP Amendment No. 1-00 (Minor). Concurrence with Executive Director’s determination that amendment to implementing ordinances (LIP) portion of the certified LCP to reorganize and clarify the City’s existing procedures and standards for permitting temporary signs and outdoor commercial displays on private property is minor. (CP-LB) [APPROVED]

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

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

a. Laguna Beach LCP Amendment No. 1-99 (Open Space Ordinance). Public hearing and action on request of City of Laguna Beach to amend City’s LCP by establishing new "Permanent Open Space" land use designation, amending land use map to re-designate certain publicly owned lands as "Permanent Open Space", and amending zoning map to rezone these publicly owned lands as either Open Space/Conservation or Open Space Passive. (MG-LB) [APPROVED]

b. Bolsa Chica Land Use Plan Amendment 1-95 & Implementation. Public hearing and action on request of County of Orange to amend certified Land Use Plan to replace 1986 Land Use Plan and certify new Implementation Program for Bolsa Chica to allow up to 1,235 residential units on the Bolsa Chica Mesa with associated infrastructure, public recreational facilities and park dedications, plus designating portions of the Mesa as Conservation, inland of Pacific Coast Highway and south of Warner Avenue, Orange County. (SFR-LB) [TO CONTINUE]

7. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-99-275 (Mayer Trust, Huntington Beach) Appeal by Commissioners Estolano & Nava from decision by City of Huntington Beach granting permit to The Robert L. Mayer Trust to fill 0.8 acres of wetland, at northwest corner of Pacific Coast Highway & Beach Blvd. (as part of resort and residential development by Mayer Trust & City of Huntington Beach), Huntington Beach, Orange County. (MSG-LB) [APPROVED WITH CONDITIONS]

b. Appeal No. A-5-00-78 (5 Star Resort, Laguna Beach) Appeal by Village Laguna, South Laguna Civic Association, Orange County Coastkeeper, John Gabriels & Eugene R. Atherton from decision of City of Laguna Beach granting permit with conditions to Five Star Resort, L.L.C. for subdivision, master utilities and backbone infrastructure for Treasure Island Destination Resort Community Project, at 30801 Coast Highway, Laguna Beach, Orange County. (ALK-LB) [TO CONTINUE]

c. Appeal No. A-5-00-79 (5 Star Resort, Laguna Beach) Appeal by Village Laguna, South Laguna Civic Association, Orange County Coastkeeper, John Gabriels & Eugene R. Atherton from decision of City of Laguna Beach granting permit with conditions to Five Star Resort, L.L.C. for resort, condominiums and park areas in Treasure Island Destination Resort Community Project, at 30801 Coast Highway, Laguna Beach Orange County. (ALK-LB) [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.

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

a. Application No. 5-99-205 (Catalina Express & Orange Co., Dana Point) Application of Catalina Express & Orange County to demolish part of dock, remove one piling, replace with 40-ft-long 12-ft-wide 4-ft-high float, and add 4 new pilings and one 80-ft-long 12-ft-wide 4-ft-high float to accommodate ferry service to Catalina Island, with 100 leased parking spaces and access to 50 additional parking spaces for overflow parking, at Dana Point Harbor, Dana Point, Orange County. (KFS-LB) [POSTPONED]

b. Application No. 5-99-289 (Newport Mesa Schools, Newport Beach) Application of Newport Mesa Unified School District for 2-ft-high perimeter wall on west & southwest sides of existing grass recreational field (120-ft-long on west side & 25-ft-long on southwest side), at 1327 West Balboa Blvd., Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

9. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-99-194 (Barton, Los Angeles) Elizabeth Barton granted permit with conditions to demolish accessory structure, and remodel and add to single-family home with attached garage on canal-front lot, at 2337 Eastern Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED]

10. REVOCATIONS. Public hearing and action on requests to revoke previously-issued permits.

a. Permit No. R-5-97-371 (Conrad, Laguna Beach) Request by Craig Brown, Tim Hamchuck, David Emmes, John Burns & Tom Hopper to revoke permit granted to Jim Conrad to merge 3 of 5 lots into 2 (resulting in 4 lots total), stabilize road, excavate & recompact 22,000 cu.yds. of slide debris to restore bluff, and install drainage devices, at 23,25,27,29, & 31 Bay Drive, Laguna Beach, Orange County. (KFS-LB) [Revocation DENIED]

b. Permit No. R-5-98-178 (McMullen, Laguna Beach) Request by Craig Brown, Tim Hamchuck, David Emmes, John Burns, and Tom Hopper to revoke permit granted to Tim McMullen for single-family home terraced down coastal bluff, with 12,900 cu.yds. of grading, at 31 Bay Drive, Laguna Beach, Orange County. (KFS-LB) [Revocation DENIED]

c. Permit No. R-5-98-20 (Conrad, Laguna Beach) Request by Craig Brown, Tim Hamchuck, David Emmes, John Burns, and Tom Hopper to revoke permit granted to James & Katherine Conrad for single-family home terraced stepped down bluff, with 9,984 cu.yds. of grading, at 23 Bay Drive, Laguna Beach, Orange County. (KFS-LB) [Revocation DENIED]

d. Permit No. R-5-98-64 (Barnes, Laguna Beach) Request by Craig Brown, Tim Hamchuck, David Emmes, John Burns, and Tom Hopper to revoke permit granted to Troy & Celeste Barnes for single-family home terraced down coastal bluff, with 7,662 cu.yds. of grading, at 25 Bay Drive, Laguna Beach, Orange County. (KFS-LB) [Revocation DENIED]

e. Permit No. R-5-98-307 (Griswold, Laguna Beach) Request by Craig Brown, Tim Hamchuck, David Emmes, John Burns, and Tom Hopper to revoke permit granted to Charles & Valerie Griswold for single-family home terraced down coastal bluff, with 12,250 cu.yds. of grading, at 29 Bay Drive, Laguna Beach, Orange County. (KFS-LB) [Revocation DENIED]

STATEWIDE

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

a. Status Briefing, Navy SWEF Radar, Port Hueneme [Link is to report summary only]. Report by Commission staff and Office of Ocean and Coastal Resource Management on results of informal mediation and expert panel review of coastal zone effects from radar facilities at Surface Warfare Engineering Facility (SWEF), Naval Construction Battalion Center, Port Hueneme, Ventura County. (MPD-SF)  

b. ND-5-00, ND-6-00 & ND-10-99 (Navy, Port Hueneme) Pending Negative Determinations by U.S. Navy for various installations or replacements of radar facilities at Naval Construction Battalion Center, Port Hueneme, Ventura County. (MPD-SF) [DENIED]

12. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-4-00 (Navy, Port Hueneme) Consistency Determination by U.S. Navy for Virtual Test Capability, SWEF Building, Naval Construction Battalion Center, Port Hueneme, Ventura County. (MPD-SF)  [DENIED]

b. 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 10-year period, Newport Beach, Orange County. (JRR-SF) [POSTPONED]

c. CD-16-00 (USGS, southern California) Consistency Determination by USGS for Seismic survey to map earthquake faults, in marine waters offshore of southern California, between Port Hueneme, Ventura County and U.S.-Mexican Border. (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.

13. FINDINGS. See AGENDA HEADINGS.

a. CD-84-99 (Corps of Engineers, San Diego) Concurrence with U.S. Army Corps of Engineers flood control levee to protect Sunrise Development, next to Tijuana River, San Diego. (LJS-SF) [APPROVED]

b. CD-89-99 (Navy, San Diego) Concurrence with water quality, thermal discharge, and emergency planning elements of previously approved consistency determination for homeporting two aircraft carriers at Naval Air Station North Island, San Diego. (LJS-SF) [TO CONTINUE]

c. CD-107-99 (Corps of Engineers, Los Angeles) Concurrence with consistency determination by U.S. Army Corps of Engineers to modify tidegates to improve wetland water circulation in Ballona Creek, Playa Vista, Los Angeles, Los Angeles County. (JRR-SF) [APPROVED]

9:00 a.m.

WEDNESDAY, APRIL 12, 2000

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-99-258 (Chan, Malibu) Application of Joe Chan for 28-ft-high 5,254 sq.ft. single-family home, attached 3-car garage, driveway, septic system, patios, pool, retaining walls, privacy walls, street gates, perimeter fence up to 6-ft-high, and 1,136 cu.yds. of grading, at 6818 Dume Drive, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-19 (Weil, Malibu) Application of David & Annette Weil to convert 430 sq.ft. storage area under detached garage into exercise room and install new septic system, at 21604 Paseo Serra Road, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-00-40 (Rosenberg, Malibu) Application of Andrew to divide one lot into two lots to separate single-family home and 4-unit apartment building, at 18101 and 18103 Coastline Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

STATEWIDE

4. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

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

SOUTH CENTRAL 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 Ventura office at (805) 585-1800.

a. Santa Barbara Co. LCP Amendment No. 2-98-B (Goleta Old Town Revitalization) Certification Review. Concurrence with Executive Directors’ determination that the County’s acceptance of Commission’s certification, of County of Santa Barbara Local Coastal Program (Land Use Plan & Implementation Ordinances) to incorporate the Goleta Old Town Revitalization Plant into the County’ Local Coastal Program, is legally adequate. (MHC-V) [APPROVED]

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

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

a. Port Hueneme LCP Amendment No. 1-2000 (Ventura West Redevelopment). Public hearing and action on request by City of Port Hueneme to amend certified Local Coastal Program to revise LCP Land Use Designation and Land Use Map for one lot from Public Facilities to High Density Residential at Seaview & Third Streets. (JJ-V) [APPROVED]

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

a. Application No. 4-97-216 (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 rip rap, with 1,100 cu.yds. of grading, at Old Topanga Canyon Road Bridge over Red Rock Creek, Topanga, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-98-4 (Bolanowski, Los Angeles Co.) Application of Ron & Kim Bolanowski for 6,100 sq.ft. 2 story single-family home & basement, attached 1,195 sq.ft. garage, pool, septic system, water well & tank, storage container, paved driveways, retaining walls for access driveway and home, and temporary trailer during construction, with 5,955 cu.yds. of grading for home & driveway, common access driveway, slope remediation and erosion control, at 22331 West Swensen Drive, Topanga, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

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

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. 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.

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

e. 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 with attached 2-car garage, new septic system, driveway, motor court, pool, terraces, and retaining walls up to 6-ft-high, with 1,098 cu.yds. of grading, at 1045 Cold Canyon Road, Calabasas, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

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

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.

g. Application No. 4-99-232 (Ysordia, Malibu) Application of Mary Ysordia to demolish 1,085 sq.ft. single-family home, and construct 2,595 sq.ft. 14-ft-high single-family home, 3,000 gallon water tank, septic system, and driveway, with 898 cu.yds. of grading, at 33439 West Mulholland Highway, Malibu, Los Angeles County. (BCM-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 with 789 sq.ft. basement, two attached 1-car garages, 800 sq.ft. of decking, septic system, and 350 cu.yds. of grading, at 21570 Rambla Vista, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

i. Application No. 4-99-266 (Daly, Malibu) Application of Nancy M. Daly, Trustee of Nancy M. Daly Living Trust to demolish 3 single-family homes & 180-ft-long bulkhead, construct 14,210 sq.ft. single-family home, attached garage, two 104-ft-long return seawalls & septic system, offer to dedicate lateral public access easement over southern beachfront part of site from deck stringline to mean high tide line, and reconstruct existing 8-ft-wide public sidewalk, at 22338 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-00-18 (Sindell, Malibu) Application of Carolyn Sindell for 6,502 sq.ft. 18-ft-high single-family home with 1,738 sq.ft. basement, attached 736 sq.ft. garage, swimming pool, spa, septic system, driveway, landscaping, and 2,803 cu.yds. of grading, at 5724 Calpine Drive, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

k. Application No 4-00-28 (Layman Financial, Malibu) Application of Layman Financial Services, Inc. to divide lot into six residential lots, construct building pads, 200-ft-long retaining wall, private road, and grade 7,050 cu.yds. of material, at 6656 Portshead Road, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-00-53 (Big Ship Productions, Malibu) Application of Big Ship Productions Inc. for temporary movie set (consisting of 25½-ft-high 1200 sq.ft. structure, and placement of ground foliage around movie set) for 53 days, including 3 consecutive nights scheduled for filming, on sandy beach at Westward Beach, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

8.5. 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. 4-99-146-A2 (Gamma, Malibu) Request by Gamma Family Trust to allow offsite mitigation of required public view corridor by provision of public views and public access to ocean from Pacific Coast Highway over entire lot at 21704 Pacific Coast Highway, and modify plans to allow new development within previously identified public view corridor at 22368 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-99-185-A (Broad, Malibu) Request by Eli Broad, Trustee of the Broad Revocable Trust, to allow offsite mitigation of required public view corridor by provision of public views and public access to ocean from Pacific Coast Highway over entire lot at 21704 Pacific Coast Highway, and modify plans to allow new development within previously identified public view corridor at 21958 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

c. Permit No. 4-99-266-A (Daly, Malibu) Request by Nancy M. Daly, Trustee of the Nancy M. Daly Living Trust, to allow offsite mitigation of required public view corridor by provision of public views and public access to ocean from Pacific Coast Highway over entire lot at 21704 Pacific Coast Highway, and modify plans to allow new development within previously identified public view corridor at 22338 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

9. FINDINGS. See AGENDA HEADINGS.

a. Application No. A-4-99-119 (Clemens & Loeks, Carpinteria) Approval with conditions of permit to Christopher Clemens and Lannie Loeks, Trustees of the C. Clemens/L. Loeks Trust, for partial demolition (820 sq.ft.) of 1,620 sq.ft. single-family home with 500 sq.ft. of non-habitable underfloor area, and 3-ft-high retaining wall and construction of 2,130 sq.ft. single-family home with 1,000 sq.ft. basement, and 7-ft-high concrete block retaining wall/seawall, and two 14-ft-long return walls at 4921 Sandyland Road, Carpinteria, Santa Barbara County. (SMH-V) [POSTPONED]

10. REVOCATION of Permit No. A-4-99-119 (Clemens & Loeks, Carpinteria) Public hearing and action on request by Vince Mezzio, Gerald Velasco, and Mary Clark to revoke permit granted to Christopher Clemens and Lannie Loeks, Trustees of the C. Clemens/L. Loeks Trust, for partial demolition (820 sq.ft.) of 1,620 sq.ft. single-family home with 500 sq.ft. of non-habitable underfloor area, and 3-ft-high retaining wall/seawall; and two 14-ft-long return walls and construction of 2,130 sq.ft. single-family home with 1,000 sq.ft. basement and 7-ft-high concrete block retaining wall approved with two special conditions, at 4921 Sandyland Road, Carpinteria, Santa Barbara County. (SMH-V) [POSTPONED]

9:00 a.m.

THURSDAY, APRIL 13, 2000

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

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

4. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-00-28 (Getty, Los Angeles) Appeal by Executive Director, Palisades Preservation Association Inc. and Barbara Kohn from decision of City of Los Angeles granting permit with conditions to J. Paul Getty Trust to renovate and add 76,000 sq.ft. to Getty Villa and Museum facility (for total of 210,000 sq.ft.) including 450-seat Outdoor Classical Theater and two partially subterranean garages for 560 total on-site parking spaces, at 17985 Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (AP-LB) [TO CONTINUE]

b. Appeal No. A-5-00-77 (Catellus, Los Angeles) Appeal by Executive Director, Ballona Ecosystem Education Project, Spirit of The Sage Council & Airport Marina Group of Angeles Chapter Sierra Club from decision of City of Los Angeles granting permit with conditions to Catellus Residential Group for 70-ft-wide entrance road off of Lincoln Boulevard, partially in coastal zone, 6-ft-wide public trail along bluff in 10-ft-wide easement partially in coastal zone, removal of coastal sage scrub, restoration of bluff face including revegetation with coastal sage scrub, .32-acre public view park, dedication of open space, and on site and off site infrastructure improvements (associated with 32-acre 114-lot single family subdivision outside of Commission’s jurisdiction) on 11.95 acres in coastal zone, at 7501 80th Street, west of Lincoln Blvd., Playa del Rey, Los Angeles, Los Angeles County. (AJP-LB) [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.

5. 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. 5-96-268-A (Long Beach Queensway Bay parking) Request by City of Long Beach to modify approved parking rates and implement customer parking validation program for existing Queensway Bay parking structure, at 201 West Shoreline Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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

c. Permit No. 5-84-591-A (Santa Monica preferential parking) Request by City of Santa Monica to amend project description requiring 21 preferential short-term parking spaces along Barnard Way to allow re-allocation of 13 of 21 short-term public spaces to Ocean Avenue, between Bicknell Street & Neilson Way, by lane reconfiguration and restriping, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

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.

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 that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 5-99-45 (Santa Monica preferential parking/Zone A) Application of City of Santa Monica Planning & Community Development for preferential parking district for residents with no parking or stopping 9am to 6pm without permit; erection of signs and provision of 174 replacement parking spaces to offset multiple districts, at Vicente Terrace, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-99-46 (Santa Monica preferential parking/Zone B) Application of Santa Monica Planning & Community Development for preferential parking district for residents with no parking or stopping without permit; erection of signs and provision of 174 replacement parking spaces to offset multiple districts, at Fraser, Hart, & Wadsworth Avenues between Barnard & Neilson Ways; north side of Ocean Park Bl. between Barnard & Neilson Ways; Bicknell Avenue, Pacific Street, and Strand Street between Neilson Way & Ocean Bl.; & Hollister Ave between Neilson Way & Ocean, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-99-47 (Santa Monica preferential parking/Zone C) Application of Santa Monica Planning & Community Development for preferential parking district for residents with no parking or stopping 6:00 pm to 2:00 am without permit; erection of signs and provision of 174 replacement parking spaces to offset multiple districts, at Second & Third Streets between Ocean Park Bl. & south City limits; Hill Street between Main & 4th Sts.; Beach Street, Ashland Avenue, & Marine Street between Main & 3rd Sts. except next to non-residences, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-99-48 (Santa Monica preferential parking/Zone F) Application of Santa Monica Planning & Community Development for preferential parking district for residents with no parking or stopping for more than 2 hours between 7am & 6pm without permit; erection of signs and provision of 174 replacement parking spaces to offset multiple districts, at Hill & Raymond Streets between Lincoln Bl. & 7th St., Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-99-49 (Santa Monica preferential parking/Zone I) Application of Santa Monica Planning & Community Development for preferential parking district for residents with no parking or stopping for more than 1 hour between 9am & 6pm without permit, and no parking or stopping next to any curb between 6pm & 2am without permit; erection of signs and provision of 174 replacement parking spaces to offset multiple districts, at 2nd & 3rd Streets from Ocean Park Bl. to Strand St.; Strand Street, Hollister Avenue, & Ocean Park Blvd. from Main & 3rd St.; Norman Place from Main St. to 2nd St.; Miles St. from 2nd to 3rd St.; Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-99-50 (Santa Monica preferential parking/Zone M) Application of Santa Monica Planning & Community Development for preferential parking district for residents with no parking or stopping for more than 2 hours between 9am & 10pm without permit, and no parking or stopping between 10pm & 2am without permit; erection of signs and provision of 174 replacement parking spaces to offset multiple districts, at 3rd Street between Pico Bl. & Strand St.; Bay Street between Neilson Way & 3rd St.; Pacific Street between Neilson Way & 3rd St.; Bicknell Avenue between Neilson & 3rd St.; and Bicknell between 3rd & 4th St., Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-99-51 (Santa Monica preferential parking/Zone P) Application of Santa Monica Planning & Community Development for preferential parking district for residents with no parking or stopping without permit; erection of signs and provision of 174 replacement parking spaces to offset multiple districts, at Barnard Way Frontage Road, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

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.

h. Appeal No. A-5-99-453 (Manhattan Beach valet parking) Appeal by Wm. Victor of City of Manhattan Beach granting permit to Downtown Business & Professional Assoc. & City of Manhattan Beach for Downtown Valet Parking Program, at various locations in downtown Manhattan Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-00-41 (Altemus, Los Angeles) Application of David & Janice Altemus to add 11.2-ft-high 380 sq.ft. sunroom on roof of existing 22-ft-high 3,865 sq.ft. duplex with 4 on-site parking spaces, at 2405 Oceanfront Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

FIELD TRIP. At the conclusion of the agenda, the Commission intends to travel by bus to visit the Bolsa Chica Mesa, the location of the County of Orange’s LCP amendment, and then continue on to the Newport Coast, site of the appeal A5-IRC-99-301 (Irvine Company), with other points of interest along the way. The final itinerary will be dictated as time permits. Space is limited and will be filled on a priority basis as follows: Commissioners, members of the media, organizational representatives, general public and Commission staff. Given the length of the anticipated field trip, we will also establish locations where the tour can be met en route. For more information, please call Steve Rynas at (562) 590-5071.

9:00 a.m.

FRIDAY, APRIL 14, 2000

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

b. Application No. 2-00-3 (Durst, Marin Co.) Application of Tom & Diane Durst for single-family home with septic tank and fenced per Stinson Beach Guidelines, at 135 Seadrift Road, Stinson Beach, Marin County. (JL-SF) [APPROVED WITH CONDITIONS]

4. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s 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 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) [APPROVED WITH MODIFICATIONS]

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 Eureka office at (707) 445-7833.

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

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

a. Mendocino Co. LCP Amendment No. 1-99(Part A). Public hearing and action on request by County of Mendocino to amend certified LCP Land Use Plan by modifying Appendix 11 of the LUP to incorporate recent amendments to the County’s Agricultural Preserve Ordinance adopted pursuant to the Williamson Act, which add compatibility findings that delineate three principles for determining what uses may be allowed in agricultural preserves that are compatible with preserve status and specifically allow mining & processing in agricultural preserves by use permit. (EIO-E) [TO CONTINUE]

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

a. Application No. 1-99-52 (Stornetta Brothers, Mendocino Co.) Application of Stornetta Brothers to remove earthen berm across private farm road and place and grade 25 cu.yds. of excavated material onto farm road, west of Highway 1 at western end of Miner Hole Road, 1½ miles north of Point Arena, Mendocino County. (JB-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-99-64 (CalTrans, Del Norte Co.) Application of California Department of Transportation to replace 660mm x 24m reinforced concrete storm drain pipe with 750mm x 24m section in State Highway 101 right-of-way at Elk Creek Bridge, Post Miles 26.2/26.8, next to Crescent City Harbor, Crescent City, Del Norte County. (JB-E) [APPROVED WITH CONDITIONS]

9. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-1-99-81 (DeMartini, Mendocino Co.) David DeMartini, granted permit with conditions for single-family home, attached garage, septic system, storm water system, earthen berm, generator pad, and propane tank, on blufftop lot, at 36350 South Highway One, Anchor Bay, Mendocino County. (EO-E) [POSTPONED]

ENFORCEMENT

10. CEASE & DESIST Order No. CCC-97-CD-1 (City of Malibu) Public hearing and action to modify and rescind Cease and Desist Order issued to the City of Malibu, directing the City to stop maintaining boulders and signs to restrict parking at Cliffside and Birdview Avenue, Malibu, Los Angeles County, contingent on a determination by the Executive Director that the City has fulfilled all requirements of an agreement settling the City’s legal challenge to the order. (NC-SF) [APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

11. 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. (DC-SF)

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

13. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. E-99-8 (San Diego Oceans Foundations & San Diego, offshore San Diego Co.) Application of San Diego Oceans Foundation and City of San Diego to sink 366-ft-long Canadian naval vessel "Yukon" to create diving attraction area, 1.85 miles offshore Mission & Pacific Beaches, San Diego, San Diego County. (AD & DL-SF)  [APPROVED WITH CONDITIONS]

b. Application No. E-99-11 and CC-28-00 (MFS Globenet & MCI Worldcom, San Luis Obispo Co.) Application of MFS Globenet Corp. and MCI Worldcom Network Services Inc. to bury two transoceanic fiber optic cables in state and federal waters offshore of Montana de Oro State Park, San Luis Obispo County. (DC, MB & AD-SF) [APPROVED WITH CONDITIONS]

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.


Future Meetings: The next meetings of the Coastal Commission will be May 9-12 in Santa Rosa, and June 13-16 in Santa Barbara.

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