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


California Coastal Commission

May 1998 Agenda

bar4.gif (2919 bytes)

Resources Agency
Auditorium, Main Floor
1416 Ninth Street
Sacramento, CA 95814
916-657-2358


10:00 a.m.

TUESDAY, MAY 12, 1998

 STATEWIDE

1. CALL TO ORDER.

2. ROLL CALL.

3. APPROVAL OF MINUTES.

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. 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:

Kenny and Starz v. County of Los Angeles, CCC, Peter Douglas, Nancy Cave, Gary Timm, Jack Ainsworth, et al. (Govt. Code § 11126(e)(2)(A))
GreenFarm v. Santa Cruz Local Agency Formation Commission; Tai, et al. v. Santa Cruz Local Agency Formation Commission (Govt. Code § 11126(e)(2)(C))
CCC v. Tahmasebi (Govt. Code § 11126(e)(2)(A))
Friends of Marina Del Rey, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Landgate v. CCC (Govt. Code § 11126(e)(2)(A))
Bolsa Chica Land Trust, et al. v. CCC (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).

8. EXECUTIVE DIRECTOR'S REPORT.

a. 1999 Schedule of Meeting Dates & Locations. (PMG-SF)

b. Coastal Nonpoint Pollution Control Program. Update on Commission staff activities pursuant to the Coastal Commission & State Water Resources Control Board Coastal Nonpoint Pollution Control Program and the Commission’s Polluted Runoff Strategy. (TG-SC & CRO-SF)

cUpdate on the Commission staff’s involvement of the Contaminated Sediment Task Force for the Los Angeles region as required by SB 673. (JRR-SF)

d. Programmatic Performance Review. Commission discussion and possible action. (JWB-SF)

e. Legislation. The Commission may take action on the following legislation: AB 1929, AB 1956, AB 1962, AB 2160, AB 2299, AB 2404, AB 2455, AB 2547, AB 2587, AB 2593, AB 2605, AB 2624, AB 2691, SB 1362, SB 1364, SB 1386, SB 1388, SB 1453, SB 1457, SB 1644, SB 1675, SB 1762, SB 1784, SB 1779, SB 2008, SB 2105, SB 2119, SB 2227. (JS-Sac) and HR 1534. (PD-SF)

NORTH 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 San Francisco office at (415) 904-5260.

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

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

a. Arcata LCP Amendment No. 2-97 (LUP & Zoning Map Update) Public hearing and action on request to amend its certified Land Use Plan and Implementation Plan to revise combined LUP and Zoning Map by changing map to change its format, rezone two City owned parcels to public facilities designations; and amending text of Land Use Plan & Implementation Plan to incorporate new map. (RSM-E) [APPROVED WITH CONDITIONS]

12. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-98-8 (Jones, Humboldt Co.) Appeal by Linda Yates from decision of County of Humboldt granting permit with conditions to Richard Jones for 1,352 sq.ft. manufactured home with four on-site parking spots, at 807 Upper Pacific Drive, Shelter Cove, Humboldt County. (RSM-E) [POSTPONED]

b. Appeal No. A-1-98-17 (Perry & Smith, Mendocino Co.) Appeal by Friends of the Ten Mile, Mendocino Coastwatch & Mendo Lake Group Sierra Club from decision of County of Mendocino granting permit with conditions to Don & Margaret Perry and Henry & Margaret Smith for 20 unit inn, at 28301 North Highway One, near Fort Bragg, Mendocino County. (JG-E) [APPROVED WITH CONDITIONS]

13. 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. 1-97-31 (Harmon, Humboldt Co.) Application of Mike & Carolyn Harmon to harvest timber from 2.25 acres of 20-acre lot and selectively remove dead, dying, or diseased trees from remainder at one tree per acre, and construct single-family home, well, septic system, and landscaping, at end of Kane Ridge Road, Big Lagoon Area, Humboldt County. (CLK-SF & RSM-E) [APPROVED WITH CONDITIONS]

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

a. Permit No. 1-97-58-A (Seadrift Beach & Tennis Club, et al., Marin Co.) Request by Seadrift Beach & Tennis Club, William & Linda Bucklin, Brooks Walker, Mason Willrich, Henry & Karen Safrit, Philip Smith, Elizabeth Hazard, David King and Proctor & Martha Jones to amend permit for 675 feet of epoxy-coated steel sheet-pile armor on seaward side of deteriorating bulkhead to replace bulkhead by installing sheet-pile directly landward of bulkhead and then removing bulkhead, at 331 to 351 Seadrift Road, Stinson Beach, Marin County. (BVB-E) [APPROVED WITH CONDITIONS]

14.5 FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-1- 97-13 (Luchini, Half Moon Bay) Mary Anne Luchini granted permit with conditions for single-family home and driveway, on west side of Highway 1, south of Miramontes Road, 800 ft. south of urban/rural boundary, Half Moon Bay, San Mateo County. (JL-E) [APPROVED]

STATEWIDE

15. 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)

16. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-42-98 (Port of Los Angeles, offshore Orange Co.) Consistency certification by Port of Los Angeles for disposal of dredge material at interim ocean disposal site, LA-3, offshore of Huntington Beach, Orange County. (LJS-SF) [POSTPONED]

b. CD-48-98 (Corps of Engineers, Santa Barbara) Consistency determination by Corps of Engineers for 6-year maintenance dredging with beach disposal, Santa Barbara Harbor and East Beach, Santa Barbara, Santa Barbara County. (TNP-SF) [APPROVED]

c. CD-49-98 (Air Force, Santa Barbara Co.) Consistency determination by Air Force for Evolved Expendable Launch Vehicle Program, at Vandenberg Air Force Base, Santa Barbara County. (JRR-SF) [APPROVED]

d. CD-50-98 (Nat’l Marine Fisheries Service, Santa Cruz) Consistency determination by National Marine Fisheries for 53,400 sq.ft. fisheries research laboratory at Delaware Avenue, Terrace Point area, Santa Cruz, Santa Cruz County. (MPD-SF) [APPROVED]

WEDNESDAY, MAY 13, 1998

9:00 a.m.

MITIGATION BANKING WORKSHOP. Commission staff and various speakers will provide background information on and discuss policy and ecological issues associated with mitigation banking. Workshop will begin at 9 a.m.; regular agenda items below will begin no earlier than 10:30 a.m. (SMH, JD & MBM-SF, TG-SC)

10:30 a.m.

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY and OCEAN RESOURCES

3. 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. Avila Beach and Guadalupe Oil Field Remediation Status Reports. Commission briefing on Unocal’s site characterization/remediation activities at Avila Beach and Guadalupe Oil Field, in San Luis Obispo County. (AD & MBM-SF)

CENTRAL COAST DISTRICT

 4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 3-98-35 (Santa Cruz Broadway Br. Retrofit) Application of City of Santa Cruz for Laurel/Broadway Bridge Seismic Retrofit Project, east of Laurel & Front Street, at San Lorenzo River, Santa Cruz, Santa Cruz County. (JC-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-98-36 (Santa Cruz W. Cliff seawalls) Application of City of Santa Cruz, Dept. of Public Works for two seawalls to repair storm damage, on West Cliff Drive, at Columbia Avenue & 500 feet east of Woodrow Avenue, Santa Cruz, Santa Cruz County. (JC-SC) [POSTPONED]

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 Area office at (408) 427-4863 (Santa Cruz).

a. Watsonville LCP Amendment No. 1-98 Certification Review. Concurrence with Executive Director’s determination that the action of the City of Watsonville, accepting Commission’s certification City of Watsonville LCP Amendment No. 1-98, is legally adequate. (SM-SC) [APPROVED]

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

7. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-98-25 (Scoggins, San Luis Obispo Co.) Appeal by John J. Maino from decision of San Luis Obispo County granting permit with conditions to Brian & Marilyn Scoggins for temporary event site for weddings and similar gatherings on land designated Agriculture, at 1540 San Bernardo Creek Road, near Morro Bay, San Luis Obispo County. (SG-SC) [TO CONTINUE, SUBSTANTIAL ISSUE FOUND]

8. CONDITION COMPLIANCE for Permit No. 3-96-33 (Caltrans mitigation bank, Monterey Co.) Application of California Dept. of Transportation for mitigation bank agreement pursuant to condition of permit to restore 6 acres of wetland and 37 acres of riparian habitat by removing parts of levee along south bank of lower Carmel River and along east side of Carmel River Lagoon, excavating sediment from south arm of Carmel River Lagoon, landscaping with native vegetation, and constructing berm to protect adjacent agriculture at "Odello West" part of Carmel River State Beach; seaward of Highway One Bridge over Carmel River, 0.9 mile south of Carmel, Monterey County. (RH-SC) [POSTPONED]

9. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-51-98 (Natural Resources Conservation Service, Monterey Co.) General Consistency Determination by Natural Resources Conservation Service for Best Management Practices for control of polluted runoff in Elkhorn Slough Watershed, Monterey County. (SM-SC) [APPROVED]

10. FINDINGS. See AGENDA HEADINGS.

a. San Luis Obispo Co. LCP Amendment No. 1-97 (North Coast Area Plan Update). County of San Luis Obispo granted amendment with suggested modifications to the North Coast Area Plan, part of the Land Use Plan of the County’s certified LCP, which consists of revisions to the text, figures, and land use maps, including miscellaneous text clarifications, additions, deletions, rearrangements, and typographical corrections; changes of land use categories at 14 locations; changes of combining designations at 11 locations; and altering location and size of planned future major developments on the Hearst Ranch and the East - West Ranch as described in existing North Coast Area Plan. (CL, DSL, LO & SG-SC) [APPROVED]

9:00 a.m.

THURSDAY, MAY 14, 1998

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY & OCEAN RESOURCES

3. WORKSHOP on El Niño and Shoreline Erosion (SMH & LE-SF). Note: Regular agenda items below will not begin before 10:30 a.m.

10:30 a.m.

 SAN DIEGO COAST DISTRICT

 4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-98-28 (Kachay Pacific, San Diego Co.) Application of Kachay Pacific, LLC to demolish single-family home and construct 1-story 9,270 sq.ft. single-family home, attached 4-car garage, swimming pool, tennis court, and detached 890 sq.ft. guest house on 4.45 acre site, on Lot #4, on west side of La Noria just north of El Puente, Rancho Santa Fe, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-98-30 (Solana Beach, farmers market) Application of City of Solana Beach for farmer's market to be held on Sunday afternoons from 2:00 p.m.-6:00 p.m. on 45 parking spaces of existing 160 space parking lot for existing 30,195 sq.ft. commercial center on 2.10 acre lot, at 124-140 Lomas Santa Fe Drive, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-98-32 (S.D. Co. Parks & Rec., interpretive center improvements) Application of County of San Diego, Parks & Recreation Department for restrooms, 900 sq.ft. storage and maintenance area, benches and wind screen, in existing interpretive center, at 2710 Manchester Avenue, Cardiff, Encinitas, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-98-34 (Wutsch, San Diego) Application of Craig Wutsch for 1,375 sq.ft. 3-story single-family home on 1,253 sq.ft. site, at 710 Verona Court, Mission Beach, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-98-26 (White, San Diego) Application of Fred White to demolish single-family home and construct 3-story 3,774 sq.ft. duplex on 2,780 sq.ft. lot, at 2777-2779 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

6. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-98-74 (Los Angeles San Pedro storm drain) Application of City Of Los Angeles Bureau of Engineering to install 2,500-ft-long 48-in-diameter reinforced concrete pipe storm drain, with 10 catch basins in existing road right-of-way, realign southeast corner of Paseo del Mar & Western Avenue and construct 134-ft-long 5-ft-high concrete block retaining wall, at Western Avenue, between 25th Street & Paseo Del Mar, San Pedro, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-76 (Gilbert, Los Angeles) Application of Robert Gilbert to demolish 1-story 700 sq.ft. single-family home and construct 28-ft-high 2,112 sq.ft. single-family home & attached 2-car garage, at 423 Rialto, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

7. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-98-40 (L.A. Cellular, Los Angeles) Application of L.A. Cellular Telephone Company to remove eight rooftop antennas (each 2' x 1') and replace with eight 4'-4" x 1' antennas, at 16801 Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-56 (MDR, Los Angeles) Application of MDR Properties, Ltd. to excavate abandoned oil well head, test & clean-up impacted soil, and reabandon it, at 4100 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-57 (MDR, Los Angeles) Application of MDR Properties, Ltd. to excavate abandoned oil well head, test & clean-up impacted soil and reabandon it, at 4200 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-58 (MDR, Los Angeles) Application of MDR Properties, Ltd. to excavate abandoned oil well head, test & clean-up impacted soil, and reabandon it, at 4400 Pacific Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-61 (Buccoleri, Hermosa Beach) Application of Peter Buccoleri to convert 1131 sq.ft. of existing 2320 sq.ft. laundromat into coffee bar with four parking spaces, at 511 Pier Avenue, Hermosa Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-98-73 (Gelman, Los Angeles) Application of Ellis & Marilee Gelman for 35-ft-high (with 44-ft-high roof access structure) duplex with 5 parking spaces, at 29 Fleet Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-98-83 (Cigolle & Coleman, Los Angeles) Application of Mark Cigolle & Katharine Coleman for 33-ft-high 6,757 sq.ft. single-family home, 7 parking spaces & swimming pool, on 30,465 sq.ft. lot, at 17463 Tramonto Drive, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-98-88 (Cleland, Redondo Beach) Application of Dennis Cleland to demolish single-family home and construct 30-ft-high 13,082 sq.ft. 5-unit condominium over basement garage, with 12 parking spaces, at 1800 Esplanade, Redondo Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-98-90 (Irani, Los Angeles) Application of Glen Irani for 30-ft-high (with 35 -ft- high roof access structure) 2,704 sq.ft. single-family home with attached 2-car garage, at 419 Howland Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-98-98 (Cox, Seal Beach) Application of Don Cox for 2871 sq.ft. 35-ft-high single-family home, with attached 654 sq.ft. garage, at A-98 Surfside, in Seal Beach, County of Orange. (JA-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-98-101 (Torpy, Los Angeles) Application of Gary Torpy for 45-ft-high 4,733 sq.ft. single-family home with attached 3-car garage, at 137 Yawl Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-98-109 (Lee, Los Angeles) Application of The Lee Group, Inc. for 41-ft-high 5,677 sq.ft. single-family home with attached 3-car garage on lagoon-front lot, at 5201 Via Donte, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-98-117 (Lee, Los Angeles) Application of The Lee Group for 31-ft-high 3,886 sq.ft. single-family home with attached 3-car garage on lagoon-front lot, at 5509 Via Donte, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

n. Application No. 5-98-118 (Lee, Los Angeles) Application of The Lee Group for 41-ft-high 4,286 sq.ft. single-family home with attached 3-car garage on lagoon-front lot, at 5205 Via Donte, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

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

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

a. Imperial Beach LCP Amendment No. 1-97C (Seacoast Commercial Permitted Uses). Public hearing and action on request by City of Imperial Beach to amend certified LCP zoning ordinance relating to the permitted and prohibited uses in the Seacoast Commercial Zone, including establishment of Conditional Use Permit requirements for professional offices, financial institutions and public parking lots. (LRO-SD) [APPROVED WITH MODIFICATIONS]

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

a. Application No. 6-96-159 (Cade, Carlsbad) Application of Steven Cade to adjust lot line, divide 3.66 acres into two lots (1.55 & 2.11 acres) on north shore of Agua Hedionda Lagoon, construct 1-story 5,400 sq.ft. single-family home & pool on smaller lot & 1-story 5,300 sq.ft. single-family home, pool & tennis court on larger lot, fence around both lots, construct crib wall, boat launch, landscaping, 25-ft-wide public access easement, trail and time-lock gates, with 15,800 cu.yds of grading & 9,000 cu.yds. to be exported off-site, at 4523 Adams Street, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-97-151 (Parks & Rec., storm drain replacement) Application of California Department of Parks & Recreation to replace 42-inch storm drain with 24-inch storm drain pipe on coastal bluff at San Onofre State Beach campground, with headwall and energy dissipater in canyon floor, at San Onofre State Beach, south of Basilone Road offramp, San Onofre, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-98-1 (Skerrett, Solana Beach) Application of Russel & Ruth Silz Skerrett to demolish greenhouses, sheds, & single-family home, divide 6 acres into 9 residential lots ranging from 12,200 to 16,700 sq.ft., 2 open space lots, and 1 landscaping lot, construct nine 4,000 sq.ft. single-family homes, and on-site street, sidewalk and drainage improvements, and offer to dedicate 66,700 sq.ft. area as wetlands and lagoon buffer to resource agency, at 830 North Rios Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-98-14 (Huber, Carlsbad) Application of Gene Huber for 4,100 sq.ft. 30-ft-high single-family home, garage and lap pool on .5 acre site on north shore of Agua Hedionda Lagoon, 418 cu.yds. of cut with 238 yards exported off-site, off-site mitigation for impacts to coastal sage scrub habitat, and offer to dedicate public access easement for public trail, at 4485 Adams Street, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

e. Permit No. 6-98-43 (Sea World, San Diego) Application of Sea World of California for 40-ft-high set/stage (unenclosed scaffolding structure) in association with proposed summertime show at Ski Stadium, in existing theme park, from mid-May, 1998 to September 30, 1998, at 500 Sea World Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

12. 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. 6-93-167-A2 (Coronado trailer improvements) Request by City of Coronado, Engineering & Project Development to amend permit for temporary office trailer, to increase size of trailer from 1,056 sq.ft. to 2,184 sq.ft., add four parking spaces and retain temporary facilities for 8 additional years (until August 29, 2006), at 50 & 51 "A" Avenue, Coronado, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-97-126-A2 (O’Neal, Solana Beach) Request by James & Nancy O’Neal to amend permit for temporary placement and removal of riprap by May 15, 1998, along 50 feet of coastal bluff below existing home, to allow riprap to remain until August 31, 1998, at 211 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Permit No. 6-97-127-A2 (Bennett, Solana Beach) Request by William Bennett to amend permit for temporary placement and removal of riprap by May 15, 1998, along 50 feet of coastal bluff below existing home, to allow riprap to remain until August 31, 1998, at 265 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Permit No. 6-97-128-A2 (Paskin, Solana Beach) Request by Marc Paskin to amend permit for temporary placement and removal of riprap by May 15, 1998, along 50 feet of coastal bluff below existing home, to allow riprap to remain until August 31, 1998, at 269 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

e. Permit No. 6-97-129-A2 (Stroben, Solana Beach) Request by Donald & Martha Stroben, Trustees to amend permit for temporary placement and removal of riprap by May 15, 1998, along 50 feet of coastal bluff below existing home, to allow riprap to remain until August 31, 1998, at 309 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

f. Permit No. 6-97-130-A2 (Lingenfelder, Solana Beach) Request by Dale & Terry Lingenfelder to amend permit for temporary placement and removal of riprap by May 15, 1998, along 50 feet of coastal bluff below existing home, to allow riprap to remain until August 31, 1998, at 301 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

g. Permit No. 6-97-132-A2 (O’Neal, Solana Beach) Request by Nancy O'Neal to amend permit for temporary placement and removal of riprap by May 15, 1998, along 50 feet of coastal bluff below existing home, to allow riprap to remain until August 31, 1998, at 367 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

h. Permit No. 6-97-149-A2 (Baker, Solana Beach) Request by Robert & Ann Baker to amend permit for temporary placement and removal of riprap by May 15, 1998, along 50 feet of coastal bluff below existing home, to allow riprap to remain until August 31, 1998, at 219 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

13. FINDINGS. See AGENDA HEADINGS.

a. Encinitas LCP Amendment No. 2-97 (Time Shares, et al.) City of Encinitas granted amendment to certified Implementing Ordinances with suggested modifications pertaining to time-share developments and various other zoning code revisions. (LJM-SD) [POSTPONED]

SOUTH COAST DISTRICT

14. 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.

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

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

a. Port of Los Angeles Plan Amendment No. 19. Public hearing and action on request to amend certified Port Master Plan to dredge 4.5 million cu.yds of sediment by deepening Main Channel, Inner Harbor Turning Basin, West Basin, East Basin, East Basin Channel, and selected berths and slips from current -45 feet mean lower low water (MLLW) depth to -50 feet MLLW; and designate creation and filling of two borrow pits in outer harbor (for mining structurally suitable material for Pier 400 landfill, and for disposing clean dredged material from channel deepening project) as allowable water uses. (LJS-SF) [POSTPONED]

b. Port of Long Beach Plan Amendment No. 11. Public hearing and action on request by Port of Long Beach to amend certified Port Master Plan to designate temporary or permanent disposal of clean dredged material (from Port of Long Beach dredging projects) at two existing borrow pits in outer harbor as allowable water uses. (LJS-SF) [APPROVED]

17. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-98-141 (Gray, Laguna Beach) Appeal by Joseph Fuszard & Maureen Shea Fuszard from decision of City of Laguna Beach granting permit with conditions to Judy Gray to add second story to single-family home, at 132 McKnight Drive in City of Laguna Beach, Orange County. (SFR-LB) [POSTPONED]

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

a. Application No. 5-97-417 (Davies, Newport Beach) Application of John Davies to demolish 2-story single-family home and construct 6,601 sq.ft. single-family home and 604 sq.ft. garage with 410 cu.yds. of cut for basement, at 835 Via Lido Soud, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-19 (McGuire, San Clemente) Application of Mark & Carla McGuire for 2,700 sq.ft. single-family home & 1,233 sq.ft. garage on canyon-front lot, with 328 cu.yds. of grading for basement-level garage, at 2311 Calle Las Palmas, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-36 (Oceanstrand, Los Angeles) Application of The Oceanstrand Collection, L L C for four 35-ft-high (with 44-ft-high roof access structures) 2-unit condominiums (8 units total) on four lots with 20 total parking spaces, at 113, 115, 116, 117 Fleet Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-48 (La Quinta Homes, Newport Beach) Application of La Quinta Homes for 1-story 2,000 sq.ft. commercial building with 8 parking spaces, at 2815 Newport Boulevard, Newport Beach, Orange County. (SFR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-67 (Oceanstrand, Los Angeles) Application of The Oceanstrand Collection, L L C for 35-ft-high (with 44-ft-high roof access structure) two-unit condominium with 5 parking spaces, at 125 Fleet Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-98-68 (Oceanstrand, Los Angeles) Application of The Oceanstrand Collection, L L C for 35-ft-high (with 44-ft-high roof access structure) two-unit condominium with 5 parking spaces, at 119 Eastwind Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-98-71 (Mitchell, Watts & Bain, Los Angeles) Application of C. Grant Mitchell, William B. Watts & Morgan McBain for restaurant with 690 sq.ft. dining area on ground floor of existing 2-story structure, at 1009 Abbot Kinney Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-98-72 (Barto, Newport Beach) Application of Jerrel & Janice Barto to demolish 2-story single-family home and construct 5,261 sq.ft. single-family home & 627 sq.ft. garage with 480 cu.yds. of cut for basement, at 759 Via Lido Soud, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-95-286-A (Esslinger Trust & Laguna Terrace Park, Laguna Beach) Request by Esslinger Family Trust & Laguna Terrace Park for storm drain system with 6 side canyon drain lines, 60-in-diameter main line and concrete outlet structure, at 30802 South Coast Highway, Laguna Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-96-93-A (San Clemente storm drain) Request by City of San Clemente to install 460-ft-long 72-in-wide storm drain pipe, place 11,000 cu.yds. of fill over pipe, bench and revegetate canyon fill slopes, construct 37 three-ft-diameter piles along Trafalgar Lane Street, at Trafalgar Lane and adjacent canyon, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-91-141-A2 (L.A. Co. & Seaview Restaurants, Los Angeles) Request by L.A. County Dept. of Beaches & Harbors and Seaview Restaurants, Inc. to amend 3-year term limit of permit to be permanent and to eliminate condition requiring parking lot and beach access monitoring program, at 17300 Pacific Coast Highway, Pacific Palisades, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

d. Permit No. A-5- 93-5-A8 (Palos Verdes Land Holding Co & Zuckerman, Rancho Palos Verdes) Request by Palos Verdes Land Holding Co. & Zuckerman Building Co.to amend permit for golf course, two residential subdivisions totaling 75 lots, four moderate income units, parks, trails and habitat preserve and off site habitat area on and adjacent to 261 acres to provide 1) routing of surface drainage to existing canyons instead of through pipes drilled into headlands; 2) construction of golf club house in first phase of project, at Palos Verdes Dr. South, between the Portuguese Bend Club & Shoreline Park, Rancho Palos Verdes, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

e. Permit No. 5-94-176-A (Santa Monica garage prices) Request to increase six municipal parking structures’ day rates from $0.60 to $0.75 per half-hour and the evening flat rate of $2.00 to $3.00 in Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

 

FRIDAY, MAY 15, 1998

9:00 a.m.

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 4-97-204 (Parks & Rec., Los Angeles Co.) Application of California Dept. of Parks & Rec. to renovate and convert existing home into wildlife rehabilitation center for species native to Santa Monica Mountains, construct 14 animal enclosures, and install 300 sq.ft. modular building, at 26026 Piuma Road, Calabasas, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-97-159 (Hamilton, Malibu) Application of Dean Hamilton for 972 sq.ft. first floor addition, 1,324 sq.ft. 24-ft-high 2nd-story addition, 1,360 sq.ft. 22-ft-high art studio over existing garage, and new septic system, with no grading, at 24568 Piuma Road, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-97-202 (Freedman, Malibu) Application of Nancy & Benedict Freedman for 2,727 sq.ft. 24-ft-high single family home, 621 sq.ft. attached garage and new septic system with 295 cu.yds. of cut,, to replace 1,536 sq.ft. 1-story home, at 5837 Latigo Canyon Road, Malibu, Los Angeles County. (JL-V) [POSTPONED]

c. Application No. 4-97-208 (Vanoff, Malibu) Application of Felisa Vanoff to construct 506 sq.ft. 17½-ft-high guesthouse, convert 518 sq.ft. guest house to non-habitable cabana, and expand existing septic system, with no grading and no changes to existing home, at 27832 Pacific Coast Highway, Malibu (Los Angeles County). (JEL-V) [POSTPONED]

d. Application No. 4-97-223 (Morton, Malibu) Application of Donald L. Morton to add landing and stairway to beach to existing beachfront single-family home, at 24752 Malibu Road, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-98-31 (Olney & Fritz, Los Angeles Co.) Application of John Olney & David Fritz to regrade and widen access road to existing single-family home with 275 cu.yds. of grading, and construct retaining walls, at 24860 Piuma Road, Calabasas, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-98-61 (Beyer, Malibu) Application of Stanley Beyer to add 370 sq.ft. to existing 1-story beachfront 6,000 sq.ft. single-family home, at 6515 Pt. Lechuza Drive, Malibu, Los Angeles County. (GM-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-98-72 (Lasarow, Malibu) Application of Lawrence Lasarow Beach Trust for 539 cu.yds. of grading for swimming pool, at 3211 Rambla Pacifico Street, Malibu, Los Angeles County. (GM-V) [POSTPONED]

h. Application No. 4-98-73 (Ballard, Los Angeles Co.) Application of Ken & Laurie Ballard for 1,137 sq.ft. stable & tackroom with 400 cu.yds. of grading & 6-ft-high, 100-ft-long retaining wall, on lot with existing 4,969 sq.ft. single-family home, attached garage, 296 sq.ft. guesthouse & swimming pool, at 979 Cold Canyon Road, Calabasas, Los Angeles County. (GM-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-98-74 (Mical, Malibu) Application of Mical Company for 6,566 sq.ft. single-family home, garage, retaining walls, swimming pool & spa, driveway, and septic system, at 5618 Seaview Drive, Malibu, Los Angeles County. (GM-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-98-75 (Mical, Malibu) Application of Mical Company for 6,540 sq.ft. single-family home, garage, retaining walls, swimming pool & spa, driveway and septic system, at 5606 Seaview Drive, Malibu, Los Angeles County. (GM-V) [APPROVED WITH CONDITIONS]

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.

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

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

a. Santa Barbara Amendment No. 3-97 (Circulation) Request by the City of Santa Barbara to amend LCP Land Use Plan to add Circulation Element, including Implementation Strategies for circulation and access. (MHC-V) [POSTPONED]

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-4-98-104 (Isla Vista Geologic Hazard Abatement Dist., Santa Barbara Co.) Appeal by Surfrider Foundation from decision of County of Santa Barbara granting permit with conditions to Isla Vista Geologic Hazard Abatement District for construction and eventual removal of timber seawall, at 6567 to 6779 Del Playa Drive, Santa Barbara County. (MC-V) [POSTPONED]

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

a. Application No. 4-94-193 (Henne, Los Angeles Co.) Application of Paul & Dorothianne Henne for 650 sq.ft. detached 2-car garage with upper level storage unit, at 21655 Circle Trail, Topanga, Los Angeles County. (SMB-V) [POSTPONED]

b. Application No. 4-97-174 (Rust, Malibu) Application of Rust Trust Tr. for 330 sq.ft. beach cabana with 580 sq.ft. at-grade wood deck, concrete block retaining wall for cabana, stairway, wood retaining walls for stairway, and 98 cu.yds. of grading on coastal bluff face, at 33526 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [WITHDRAWN]

c. Application No. 4-97-191 (Kim, Malibu) Application of John K. Kim to demolish home & garage, and construct 4,275 sq.ft. 2-story single-family home, attached garage, storage loft, decks, septic system, garden walls, driveway, steps & landing platform to beach, 15 concrete caissons, wood bulkhead on western part of lot, and base rock and rock over topping blanket along existing wood bulkhead on eastern part of lot, at 24300 Malibu Road, Malibu, Los Angeles County. (JJ-V) [POSTPONED]

d. Application No. 4-97-222 (Call, Los Angeles Co.) Application of Lynn R. Call for 260 cu.yds. of grading and construction of 10-ft-wide 403-ft-long road for soil testing, at 19873 Mountain View Trail, Topanga, Los Angeles County. (SMB-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-97-255 (Tahmasebi, Malibu) Application of Malki Tahmasebi to restore site, remove 3,500 cu.yds. of fill, re-landscape restored area, remove culvert & 3500 cu.yds. of fill and re-landscape area with native vegetation, at 5807 Busch Drive, Malibu, Los Angeles County. (SMB-V) [POSTPONED]

f. Application No. 4-98-22 (Santa Barbara Co. Flood Dist.) Application of Santa Barbara Co. Flood Control District to remove sediment from Franklin & Santa Monica Creeks in Carpinteria Salt Marsh, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-98-32 (Cislo, Malibu) Application of David & Lisa Cislo for 2-story 5,737 sq.ft. single-family home, attached 852 sq.ft. garage, pool, spa and 701 sq.ft. pool cabana, covered verandahs, driveway, retaining walls and septic system, with 863 cu.yds. of grading, 361 cu.yds. exported outside coastal zone, at 27364 Winding Way, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-98-33 (Meyer, Malibu) Application of Ronald Meyer to demolish home, grade 4,220 cu.yds., and construct 7,670 sq.ft. 27½-ft-high single-family home with 5,466 sq.ft. basement, attached 690 sq.ft. garage, 748 sq.ft. 15½-ft-high guest house with 700 sq.ft. basement, 181 sq.ft. pool house, swimming pool, and septic system, at 27600 Pacific Coast Highway, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-98-66 (Santa Barbara Marina expansion) Application of City of Santa Barbara - Waterfront Dept. to expand Marina facilities at Santa Barbara Harbor, add 67 to 69 slips to Marina One and 7 slips to Marina Four, install 89 concrete piles, submarine utility lines, and 17,200 sq.ft. total of floating docks, at 134 Harbor Way (Santa Barbara Harbor), Santa Barbara, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

j.  Application No. 4-97-246 (Hanyecz, Los Angeles Co.) Application of Ricki Hanyecz & Michael Hanyecz for 5,133 sq.ft. 35 ft-high single-family home, attached 699 sq.ft. garage, 745 sq.ft. gatehouse, guesthouse with attached 503 sq.ft. garage, retaining wall, driveway, septic system & landscaping, with less than 75 cu.yds. of grading, at 24610 Thousand Oaks Peaks Road, Calabasas, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be June 9-12 in Santa Barbara, and July 7-10 in San Francisco.

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