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


May 2001 Agenda

Monterey Hyatt Regency
1 Old Golf Course Road
Monterey, CA 93940
(831) 372-1234

This has been updated at 1:00 p.m., Tuesday, January 19, 2016.

FYI: Reports related to and linked from individual agenda items below are available in PDF (portable document format). Thus, if you have Adobe Reader, you should be able to read and print. If not, you can get it free of charge. To download it, click here, then follow the installation instructions. Please remember that any attachments or exhibits we could not provide here are available for inspection at the offices of the Commission during normal business hours.

10:00 A.M.

MONDAY, MAY 7, 2001

1. CALL TO ORDER.

2. ROLL CALL.

The Coastal Commission cannot receive comments on any official business by electronic mail unless specifically indicated. Any information relating to official business should be sent to the appropriate Commission office using U.S. Mail or courier service.

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

Sierra Club, et al. v. CCC, et al. (SOKA University, RPI) (Govt. Code § 11126(e)(2)(A))
Encinitas Country Day School, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Babbitt, et al.      (Govt. Code § 11126(e)(2)(A))
La Costa Beach Homeowners' Assn., et al. v. CCC (Gamma Family Trust, et al., RPI) (Govt. Code § 11126(e)(2)(A))
Rust Trust, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
The Matter of Unpermitted Grading at 28517 Pacific Coast Highway, Malibu (The Pointe, Gladys and Michael LaBerge) (Govt. Code § 11126(e)(2)(C))
CCC v. Furmanski, et al. (Govt. Code § 11126(e)(2)(A))
Railsback, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Morro Bay Mini Storage, Inc. v. CCC (Govt. Code § 11126(e)(2)(A))
Harfenist v. CCC, et al (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, CA State Lands Commission (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, CA Dept. of Fish & Game, et al. (Govt. Code § 11126(e)(2)(A))
CCC v. Starz (Govt. Code § 11126(e)(2)(A))
Kenny and Starz v. County of Los Angeles, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Hinman and Skees v. CCC (Govt. Code § 11126(e)(2)(A))
Coalition to Save the Marina, Inc. v. CCC (Govt. Code § 11126(e)(2)(A))
Coalition to Save the Marina, Inc., De Lange, Davis v. CCC, Marina Two Holding Partnership, et al. (Govt. Code § 11126(e)(2)(A))
Summit Resources, Ltd. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))

The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(2)(A) and (2)(C).  In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C).

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-01-105 (Conway, Los Angeles) Application of James Conway to demolish 1-story single-family home and construct 28-ft-high 2,178 sq.ft. single-family home & attached 437 sq.ft. garage, on 3,400 sq.ft. lot, at 906 East Nowita Place, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

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

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

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-99-93 (MBARI, Monterey Co.) Appeal by Commissioners Wan & Nava from decision of County of Monterey granting permit with conditions to Monterey Bay Aquarium Research Institute to remodel interior for 1900 sq.ft. of office space, construct new 176-space parking lot, and transfer 72 previously approved parking spaces to new 176-space lot, at 7700 Sandholdt Road, Moss Landing, Monterey County. (CKC-SC) [POSTPONED]

b. Appeal No. A-3-01-18 (Gonyer, San Luis Obispo Co.) Appeal by Ken Renshaw from decision of County of San Luis Obispo granting permit with conditions to John Gonyer for 1,774 sq.ft. single-family home with 1,029 sq.ft. footprint and variance to allow construction on slopes greater than 30%, at 1770 Ogden Drive (Lodge Hill), Cambria, San Luis Obispo County. (RB-SC) [TO CONTINUE]

c. Appeal No. A-3-01-34 (Rogers, Santa Cruz Co.) Appeal by Charles Paulden from decision of County of Santa Cruz granting permit with conditions to Peter & James Rogers to divide 1/2 acre lot into two lots, demolish single-family home, widen Moran Way, and construct two single-family homes, on inland side of East Cliff Drive (between East Cliff Drive & Moran Way, next to Moran Lake), Live Oak, Santa Cruz County. (DC-SC) [TO CONTINUE]

d. Appeal No. A-3-01-35 (Felos, Monterey Co.) Appeal by Commissioners Wan & Nava from decision of County of Monterey granting permit with conditions to Charlene Felos for test well for future permanent well, at 24304 San Juan Road, Carmel Woods, Monterey County. (CKC-SC) [TO CONTINUE]

e. Appeal No. A-3-01-40 (Brett, San Luis Obispo Co.)  Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Harold Brett for engineered riprap revetment authorized by emergency permit, at 463 Lucerne Road, Cayucos, San Luis Obispo County. (SM-SC)   [TO CONTINUE]

f. Appeal No. A-3-01-41 (Cypress Point Club, Monterey Co.)  Appeal by Commissioners Wan & Dettloff from decision of County of Monterey granting permit with conditions to Cypress Point Club for four seawalls and waiver of policy prohibiting development on slopes over of 30%, at 17 Mile Drive @ Portola Road (along 15th green, 16th tee, 17th fairway, and 17th green of Cypress Point Golf Course), Del Monte Forest, Monterey County.  (CKC-SC) [POSTPONED]

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

a. Application No. 3-98-113 (Santa Cruz Port District, Santa Cruz) Application of Santa Cruz Port District to reconfigure, renovate and add to existing dry storage yard, move and reconfigure dredge yard, move RV park, and construct boat repair & maintenance garage, at north area of north Santa Cruz Harbor complex, Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-01-13 (Baldacci, Pacific Grove) Application of Paul & Betty Baldacci for 4,519 sq.ft. single-family home & garage in Asilomar Dunes area, at 1687 Sunset Drive, Pacific Grove, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-01-19 (Monterey Co. Water Agency) Application of Monterey County Water Resources Agency to dredge 15,000 cu.yds. of material from locations in 2.4 miles of Old Salinas River Channel (between Salinas River Lagoon Tide Gates and Monterey Dunes Way Road), Monterey County. (CKC-SC) [POSTPONED]

8. CONDITION COMPLIANCE on Permit No. 3-83-76-A13 (UCSC Long Marine Lab., Santa Cruz) Public hearing and Commission review of UCSC's Younger Lagoon Beach/Wetland Area Management and Access Plan (required by condition of Amendment 3-83-76-A13 authorizing Institute of Marine Science's Ocean Health building at Long Marine Lab) to determine whether Younger Lagoon beach and wetland area (or part thereof) should remain off limits to public access, at 100 Shaffer Road (UCSC Long Marine Laboratory at Terrace Point), Santa Cruz, Santa Cruz County. (DC-SC) [POSTPONED]

9. FINDINGS. See AGENDA HEADINGS.

a. Application No. A-3-00-33 (Hinman & Skees Santa Cruz Co.) Brian Hinman & Suzanne Skees granted permit with conditions for large single-family home in � acre footprint sited in native Monterey pine forest, � mile inland of State Highway One at Santa Cruz-San Mateo County border, next to Ano Nuevo State Reserve, north Santa Cruz County. (DC-SC) [APPROVED]

b. Permit No. 4-82-300-A5 (Parks & Rec., San Luis Obispo Co.) Application of Department of Parks & Recreation to amend conditions concerning appropriate limits on day use at Oceano Dunes State Vehicular Recreation Area, to establish day & overnight use limits and a Technical Review Team, Oceano, San Luis Obispo County. (RB-SC) [APPROVED]

SOUTH COAST DISTRICT

10. 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. Long Beach Port Plan Amendment No. 16 Certification Review. Concurrence with Executive Director’s determination that action of the Long Beach Board of Harbor Commissioners’ accepting Port Master Plan Amendment No. 16 is legally adequate. (AP-LB) [APPROVED]

b. Manhattan Beach LCP Amendment No. 2-00 Certification Review. Concurrence with Executive Director’s determination that action of the City of Manhattan Beach accepting certification of LCP Amendment No. 2-00 (Sign Code Exceptions) with modifications is legally adequate. (CP-LB) [APPROVED]

c. Redondo Beach Plan Amendment No. 1-00 Certification Review.  Concurrence with the Executive Director’s determination that action of the City of Redondo Beach City Council accepting and adopting the Suggested Modifications to Land Use Plan Amendment No 1-00 (Phase I LUPA) is legally adequate. (PE-LB)  [APPROVED]

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

12. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-01-111 (Genesis, Long Beach) Appeal by James Mewes, Dennis Apodaco and Donald Snow from decision of City of Long Beach granting permit to Genesis Real Estate Group to vacate parts of Elm Avenue, Marine Way, and Seaside Way, and construct two 18-story 278-unit condominium towers (556 units total) above 3-level 1,008-space garage, using Victory Park, at 350 E. Ocean Blvd., Long Beach, Los Angeles County. (CP-LB) [TO CONTINUE]

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

a. Application No. 5-00-11 (3 Arch Bay CSD, Laguna Beach) Application of 3 Arch Bay Community Services District to abandon parts of existing storm drain system, install 3,000 lineal feet of reinforced concrete pipe (18 to 48 inches in diameter) primarily in Vista Del Sol right-of-way, install reinforced concrete junction structures & catch basins, construct 48-in diameter concrete-lined outlet tunnel (outfall) extending from N. La Senda Drive to ocean (in bluff on rocky shelf above sea level), at Vista del Sol and North La Senda, Laguna Beach, Orange County. (KFS-LB) [WITHDRAWN]

b. Application No. 5-00-452 (Cowan, Newport Beach) Application of Jay Cowan to demolish 2-story duplex & garage, and construct 6,073 sq.ft. duplex stepped 55�' up hillside, 2 attached garages totaling 840 sq.ft., retaining walls on west & parts of east property lines & along concrete deck on 4th floor, with 1,500 cu.yds. of cut, at 3030 & 3030� Breakers Drive, Corona Del Mar, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-00-492 (Palm, Newport Beach) Application of Jan-Erik & Diane Palm to demolish 3-story duplex, and construct 28-ft-high 3,117 sq.ft. single-family home, attached 474 sq.ft. garage, concrete driveway,  walkway on north side, patio & 3-ft-high walls on seaward side of home, with grading, on beachfront, at 4707 Seashore Drive, Newport Beach, Orange County. (FJS-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-00-501 (Brue, San Clemente) Application of Rod & Susan Brue to demolish single-family home, and construct 3-story 3-unit apartment complex & subterranean garage, on coastal blufftop lot, at 255 La Paloma, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-01-31 (Greene, Santa Monica) Application of Jeff Greene to demolish four 1-story structures totaling 3,385 sq.ft. and construct 37�-ft-high 6,056 sq.ft. single-family home, attached 2-car garage & 2 unenclosed guest parking spaces on 5,004 sq.ft. lot, at 1355-1361 Palisades Beach Road, Santa Monica, Los Angeles County. (KAT-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-01-114 (Redondo Beach parking fees)  Application of City Of Redondo Beach to increase weekend parking rate from $7 during summer and $5 during winter to $13 all year, and increase winter weekday rate from $3 to $5, at the Pier and Plaza public parking structures, at 101 West Torrance Boulevard & 180 North Harbor Drive, Redondo Beach, Los Angeles County. (KT-LB) [TO CONTINUE]

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. 5-99-386-A (Straight, Seal Beach) Request by Brian Straight to delete all references to "lease restriction" in previously imposed conditions, at A99 Surfside Avenue, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

15. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-00-257 (Cencak, Seal Beach) John Cencak granted permit with conditions to demolish single-family home, construct single-family home, move beachfront lot line 1.7 ft seaward and move street-front lot line 0.40 ft seaward, at A-15 Surfside Drive, Seal Beach, Orange County. (KFS-LB) [APPROVED]

9:00 a.m.

TUESDAY, MAY 8, 2001

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-01-39 (Weiss & Wardell, Solana Beach) Application of Tracy Weiss & Terrence Wardell to convert 3,816 sq.ft. restaurant to office use and install trellis & other landscape improvements, on 10,524 sq.ft. site with 2 existing homes, at 646 Valley Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-01-50 (Huxley & Morris, Solana Beach) Application of Chris Huxley & Mike Morris to demolish “service station” canopy & two 30-ft-high poles, and install 81 sq.ft. “drive-thru” coffee cart at site of existing retail establishment, at 343 South Coast Highway, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-00-204 (Gullixson, Malibu) Application of Roland & Janet Gullixson to remove and recompact 11,000 cu.yds. to repair landslide, and install alternative evapotranspiration septic system and dewatering system, at 28011 Paquet Place, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-243 (Schultz & Koeck, Malibu) Application of T.C. Schultz & Mia Koeck to demolish 560 sq.ft. detached garage, add 802 sq.ft. to single-family home, construct 1813 sq.ft. 18-ft-high detached garage & rec room with 8-ft-high masonry wall connecting to home, widen driveway to 15 feet with 15-ft-wide iron auto gate, install septic system, and perform 830 cu.yds. of grading, at 28910 Boniface Drive, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-00-270 (Amerigas, Malibu) Application of Ameri Gas for one 499-gallon above ground propane tank with eight 3-ft-high crash posts, at 21216 Pacific Coast Highway, Malibu, Los Angeles County. (KK-V) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 767-2370.

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

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

a. San Diego LCP Amendment No. 6-2000-B (Second Quarterly Update of LDC). Public hearing and action on request by the City of San Diego to amend it’s certified Implementation Program to incorporate several modifications to the Land Development Code, including, but not limited to, changes to several of the City’s definitions, particularly with regard to incorporating current terms used by FEMA to address floodplain issues; changes to related floodplain references throughout the ordinances; enlarging the area included in the Transit and Tandem Parking Overlays to reflect expansion, or planned expansion, of transit service; procedural changes for parcel maps; new criteria for calculating existing grade; incorporating and increase in the allowable FAR for light industrial facilities; incorporating the existing Airport Environs Overlay; adding density references to acknowledge different density parameters in the certified Del Mar Mesa Specific Plan; amendments to ordinances addressing parking, accessory structures, and Planned Development Permits; incorporating new maps/exhibits; and identifying changes in the reviewing authority for some types of local discretionary approvals. (EL-SD) [APPROVED]

b. Imperial Beach LCP Amendment No. 1-01 (Churches & Secondhand stores). Public hearing and action on request by City of Imperial Beach to amend certified LCP Implementation Plan to add definition of "Church" and "Educational Institution", and allow churches in General, Seacoast and Neighborhood Commercial zones with issuance of CUP; and to add definition of "Secondhand Merchandise", allow secondhand stores in General Commercial zone with CUP, and prohibit secondhand stores in Seacoast and Neighborhood Commercial zones. (DL-SD) [APPROVED WITH MODIFICATIONS]

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-01-47 (Conway & Associates, Encinitas) Appeal by Commissioners Wan & McCoy from decision of City of Encinitas granting permit with conditions to Conway & Associates to divide 0.48 acre blufftop lot into two 0.24 acre lots, at 1410 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [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. 6-00-165 (Vicino, Solana Beach) Application of Robert Vicino for 2-story 5,500 sq.ft. single-family home, septic system and 950 cu.yds. of grading on 26,411 sq.ft. lot, at 985 Jeffrey Road, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Appeal No. A-6-01-20 (Thoryk Architecture, Carlsbad) Appeal by Commissioners Kruer & McCoy from decision of City of Carlsbad granting permit with conditions to Thoryk Architecture to demolish 3,344 sq.ft. 3-unit apartment structure, and construct 2-story 3,572 sq.ft. single-family home, attached 416 sq.ft. garage, deck, wooden bluff stairway and drainage improvements, on 8,712 sq.ft. blufftop site, at 3075 Ocean Street, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-01-37 (CRV Stallions Crossings, San Diego) Application of CRV Stallions Crossings, LP for 47 2-story single-family homes (3,271 to 3,773 sq.ft.) and landscape & hardscape improvements on previously subdivided 26.9-acre site, at east side of New El Camino Real, south of San Dieguito Drive and north of Derby Road, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-01-46 (Harden, San Diego) Application of Sheila Harden for 3-ft-high concrete block wall extending 3 feet into public right-of-way on inland side of Ocean Front Walk boardwalk, at 704 Sunset Court, Mission Beach, San Diego, San Diego County. (LRO-SD) [POSTPONED]

e. Application No. 6-01-64 (NCTD passing track) Application of North San Diego County Transit Development Board for 2.5 mile-long passing track next to existing main track, two turnouts, two retaining walls, excavation and grading, extension of existing culverts, two new train dispatcher control points and related signaling equipment, at south of Balboa Avenue to just north of Tecolote Creek (between existing mainline track & Interstate-5), San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

10. 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.

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

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

a. Oxnard LCP Amendment No. 1-00 (Northshore at Mandalay Bay) Time Extension. Public hearing and action on extension of time limit to act on request by City of Oxnard to amend Land Use Plan and Coastal Zoning Ordinance to apply land use designation, zoning, and development policies to 91-acre “Northshore at Mandalay Bay” site annexed into the City from unincorporated Ventura County, north of West Fifth Street and east of Harbor Blvd., Oxnard, Ventura County (BJC-V) [APPROVED]

13. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-4-01-21 (St. George, Santa Barbara Co.) Appeal by Commissioners Nava & Wan from decision of County of Santa Barbara granting permit with conditions to Ed St. George for 2,093 sq.ft. 2-story single-family home, 273 sq.ft. attached garage and patio on bluff top lot, at 6583 Del Playa Drive (lot 2), Isla Vista, Santa Barbara County. (MKH-V) [TO CONTINUE]

b. Appeal No. A-4-01-22 (St. George, Santa Barbara Co.) Appeal by Commissioners Wan & Nava from decision of County of Santa Barbara granting permit with conditions to Ed St. George for 2,093 sq.ft. 2-story single-family home, 267 sq.ft. attached garage and patio on bluff top lot, at 6583 Del Playa Drive (lot 1), Isla Vista, Santa Barbara County. (MKH-V) [TO CONTINUE]

14. 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. 4-99-231 (Reik, Los Angeles Co.) Application of Dorothy Reik for prefabricated one-story 802 sq.ft. single-family home, deck, new septic system, paved driveway, and on-site trailer during construction, with 50 cu.yds. of cut, at 21801 Saddle Peak Road, Topanga, Los Angeles County. (BCM-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-99-239 (Sol Brothers, Malibu) Application of Sol Brothers Investments to repair bulkhead wall, and replace leachfield of existing apartment building, at 25228 Malibu Road, Malibu, Los Angeles County. (AAV-V) [POSTPONED]

c. Application No. 4-00-55 (Stark, Los Angeles Co.) Application of Richard Stark to revert 7 lots to acreage, remove 2,000 sq.ft. barn, pads & debris, construct 11,798 sq.ft. 32-ft-high single-family home, cabana, detached garage with gym, entry gatehouse, art studio with 4-car garage, 400 sq.ft. cabana, 750 sq.ft. guesthouse with garage, 6-horse barn and small arena, 50,000-gallon water tank, driveways, walls around developed areas, restore 139,000 sq.ft. of site, grade 8,680 cu.yds., offer of open space deed restriction on undeveloped 55 acres of 63-acre site, and offer to dedicate “Saddle Creek Ranch Connector Trail”, at 855 Stunt Road, Calabasas, Los Angeles County. (MKH-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-131 (Fioramonti, Los Angeles Co.) Application of Glory Fioramonti to construct 23-ft-high 1,404 sq.ft. single-family home, retaining wall & stairway, use trailer during construction, remove second home, resurface asphalt driveway, and pave part of Greenleaf Canyon Road, with 10 cu.yds. of cut, at 1233 Greenleaf Canyon Road, Topanga, Los Angeles County. (SLG-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-00-183 (Sekerka, West & Lee, Malibu) Application of Paul & Ivana Sekerka, William West & Brenda Lee to adjust lot line between 2 lots (.49 & 2.812 acres) resulting in lots of 1.489 & 1.323 acres, and construct 5,305 sq.ft. 28-ft-high single-family home, attached garage, swimming pool, and septic system, with 1,635 cu.yds. of grading, at 5945 Ramirez Canyon, Malibu, Los Angeles County. (JLA-V) [POSTPONED]

f. Application No. 4-00-195 (Simons & Rundel, Los Angeles Co.) Application of Mr & Mrs John T. Simons and Philip Rundel to divide 19.1 acres into two lots (10.7 acres with existing single-family home and 8.4 acres with existing guesthouse & garage), at 643 & 645 Old Topanga Canyon Road, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-00-196 (Simons, Los Angeles Co.) Application of Mr & Mrs John T. Simons to remodel interior, add 250 sq.ft. (in existing footprint), convert guesthouse & garage to create 2,400 sq.ft. single-family home, and remove trailer, two sheds & storage container, at 643 Old Topanga Canyon Road, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-00-229 (Purucker, Malibu) Application of Fred & Mary Purucker and John & Debbie Purucker to demolish 406 sq.ft. of three detached storage sheds, construct 528 sq.ft. detached garage and 750 sq.ft. detached secondary apartment with additional 94 sq.ft. storage area, 836 sq.ft. basement, and attic, convert 633 sq.ft. secondary apartment to non-inhabitable structure, and excavate 247 cu.yds., at 6636 Wandermere Road, Malibu, Los Angeles County. (AAV-V) [POSTPONED]

i. Application No. 4-00-234 (Rochester Fund I, Malibu) Application of Rochester Fund I, L.L.C. to divide 9,950 sq.ft. into two lots (4,685 & 4,865 sq.ft.), and construct 35-ft-high 4,000 sq.ft. condominium & 2-car garage on each lot, with 1,700 cu.yds. of total grading and using existing water, sewer & electric utilities, at 18233 Coastline Drive, Malibu, Los Angeles County. (AAV-V) [POSTPONED]  

j. Application No. 4-00-259 (Herzig, Malibu) Application of Ralph Herzig, Ph.D., to adjust lot line between two beachfront lots, remove rock revetment, construct eight 27-ft-high condominiums, stairway to beach, flood control improvements, seawall, 29 parking spaces & septic system, and demolish & remove debris from burned structure, with 1,000 cu.yds. of cut & export, at 21000 & 21202 Pacific Coast Highway, Malibu, Los Angeles County. (MH-V) [POSTPONED]

k. Application No. 4-00-278 (Hirsch, Malibu) Application of Robert Hirsch for 2,900 sq.ft. 32-ft-high single-family home, 400 sq.ft. attached garage, septic system, retaining walls, paved driveway, and 640 cu.yds. of grading, at 24842 West Brown Latigo Road, Malibu, Los Angeles County. (SLG-V) [POSTPONED]

l. Application No. 4-01-52 (ARCO, Malibu) Application of A R C O Products to demolish gas station and associated structures, remove underground storage tanks, remediate contaminated soils, and install monitoring wells & extraction well, at 22661 Pacific Coast Highway, Malibu, Los Angeles County. (BL-V) [APPROVED WITH CONDITIONS]

m. Appeal No. A-4-00-78 (Bauman, Ventura Co.)  Appeal by Commissioners Wan & Nava and Raffi Cohen from decision by Ventura County granting permit to Vern Bauman to legalize 10-acre lot with conditions, south of Pacific View Road, west of Deer Creek Road, Santa Monica Mountains, Ventura County. (JLA-V)  [APPROVED WITH CONDITIONS]

ENFORCEMENT

15. ENFORCEMENT REPORT. Report by Chief of Enforcement on matters relating to the Statewide Enforcement Program that do not require a public hearing and comments from the public. (AR-SF) 

16. COMMISSION CEASE & DESIST ORDER No. CCC-01-CD-1 (Rubinroit, Los Angeles Co.) Public hearing and Commission action on proposed Cease and Desist Order directing Howard and Terry Rubinroit, as owners of property at 25351 Piuma Road in Calabasas, to refrain from: 1) performing any further development activity at the site without first obtaining a Coastal Development Permit or Amendment to the existing permit, and 2) maintaining any existing unpermitted development on the property by applying for a Coastal Development Permit or Amendment to either remove the development or authorize it after-the-fact. (AGD-SF) [APPROVED]

9:00 a.m.

WEDNESDAY, MAY 9, 2001

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES (March 2001) (April 2001) .

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. 2002 Meeting Schedule. Possible adoption of meeting dates and locations for 2002. (PMG-SF) [APPROVED]

b. Periodic Review of Certified LCPs. Public hearing, Commission discussion and possible action relative to the initiation and conduct of the next Periodic LCP Review. (TG-SC & LF-SF) [Monterey County Selected]

c. Legislation.  The Commission may take positions on the following bills: AB 62, AB 104, AB 107, AB 388, AB 556, AB 640, AB 560, AB 639, AB 759, AB 960, AB 949, AB 1011, AB 1108, AB 1145, AB 1172, AB 1192, AB 1256, AB 1602, SB 1, SB 31, SB 55, SB 107, SB 116, SB 124, SB 142, SB 516, SB 908, & SB 1164. (SC-Sac)

ENERGY, OCEAN RESOURCES and WATER QUALITY

9. 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)

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

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)

12. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

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

b. CD-23-01 (Air Force, Vandenberg AFB) Consistency determination by U.S. Air Force for restrictions on beach access, plan for enforcing access restrictions, and plan for predator management in order to protect nesting habitat on Vandenberg for Pacific Coast population of western snowy plover, Vandenberg Air Force Base, Santa Barbara County. (JRR-SF) [APPROVED AS MODIFIED]

c. CD-25-01 (Navy, San Diego) Consistency determination by U.S. Navy for 100-ft-high communications tower, Naval Base Point Loma, near Cabrillo National Monument, southern end of Point Loma peninsula, San Diego. (MPD-SF) [APPROVED]

d. CD-28-01 (Corps of Engineers, Long Beach) Consistency Determination by Corps of Engineers for pilot studies using 130,000 cu.yds. dredging, for treatment and offshore disposal of contaminated sediment, mouth of Los Angeles River (dredging) and offshore of Long Beach (disposal at North Energy Island Borrow Pit, with cap material from South Energy Island Borrow Pit), Long Beach, Los Angeles County. (MPD-SF) [APPROVED]

e. CD-31-01 (Navy, San Diego) Consistency Determination by U.S. Navy to demolish Piers 10 & 11, construct replacement pier, dredge 764,000 cu.yds. of sediment to deepen berths at new pier, dispose of dredged sediments at LA-5 and inland landfill, and construct two fish habitat structures at NAB enhancement area, Naval Station San Diego. (LJS-SF) [APPROVED]

CENTRAL COAST DISTRICT

13. DEPUTY DIRECTOR’S REPORT.

a. Carmel LCP Progress. Briefing and discussion of the City of Carmel-by-the-Sea's progress to complete a Local Coastal Program. (TG-SC)

FIELD TRIP.  At the close of the day’s hearing, the Commission will travel by bus for an afternoon field trip to the Del Monte Forest and the City of Carmel.  Space is extremely limited and will be filled on a priority basis as follows:  Commissioners, members of the media, organizational representatives, general public, and Commission staff.  At the conclusion of the field trip, in the later afternoon, the City of Carmel will host a brief reception.  For more information please call Diana Chapman at (831) 427-4863.

9:00 a.m.

THURSDAY, MAY 10, 2001

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. DEPUTY DIRECTOR’S REPORT.

a. Carmel-by-the-Sea Status Report.  Briefing and discussion of the processing of demolition and other coastal permits within the City of Carmel-by-the-Sea until such time that a Local Coastal Program is completed.  (TG-SC) [POSTPONED]

4. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-00-82 (Pressley, Carmel) Application of Norm Pressley to demolish single family home, and construct home, on Second Avenue, between North Camino Real Street & Lopez Avenue, (Pescadero Canyon area), Carmel, Monterey County. (MW-SC) [POSTPONED]

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

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

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

a. San Mateo Co. LCP Amendment No. SMC-MAJ-3-00-A (Residential Standards). Public hearing and action on request by San Mateo County to amend its certified Local Coastal Program to establish more restrictive house size, shape, and design regulations for R-1 zoned areas in the Mid-Coast. (SC-SC) [POSTPONED]

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-2-00-10 (Pacifica revetment) Appeal by Commissioners Wan & Potter from decision of City of Pacifica granting permit to City of Pacifica for 1,000-ft-long 40-ft-wide 20 to 60-ft-tall rock revetment, at 528 to 572 Esplanade Drive, Pacifica, San Mateo County. (VAE-SF) [TO CONTINUE]

b. Appeal No. A-2-01-8 (Mahon, San Mateo Co.) Appeal by Jan Didur & Jeff Tate from decision of San Mateo County granting permit to Michael & Joanne Mahon for 2-story 2,629 sq.ft. single-family home and domestic well, at 855 & 871 San Ramon Avenue, in Seal Cove area of Moss Beach, San Mateo County. (SLB-SF) [POSTPONED]

c. Appeal No. A-2-01-11 (Keenan Land, Half Moon Bay) Determination of appealability and appeal by Commissioners Wan & Desser, Michael Ferreira and Patrick O'Brien from decision of City of Half Moon Bay granting permit to Keenan Land Company to divide 24.7 acres into 83 residential lots and 2 open space lots (1.26 & 0.42 acres), construct 83 detached single-family homes, and install infrastructure including traffic signal at Highway 1 & proposed Bayview Avenue, inland of Highway 1, between Terrace & Grand View Avenues, Half Moon Bay, San Mateo County. (JRR-SF) [TO CONTINUE]

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

a. Appeal No. A-2-SMC-99-66 (Lee, San Mateo Co.) Appeal by Commissioners Wan & Desser from decision of County of San Mateo granting permit with conditions to David Lee for 2-story 6,000 sq.ft. single-family home, attached 4-car garage, 700 sq.ft. detached accessory building, 6,000 sq.ft. pond, lap pool, driveway, septic system and water pipeline, on 84.49-acre lot, at 2070 Cabrillo Highway, next to A�o Nuevo State Reserve, Pescadero, San Mateo County. (JAS-SF) [POSTPONED]

b. Application No. 2-00-9 (Pacifica revetment) Application of City of Pacifica for 700-ft-long 40-ft-wide 20-ft-tall rock revetment, fill buttress, access road, and storm drainage improvements constructed under emergency conditions, at 528 to 572 Esplanade Drive, Pacifica, San Mateo County. (VAE-SF) [TO CONTINUE]

c. Application No. 2-00-23 (Bolinas Rod & Boat Club, Marin Co.) Application of Bolinas Rod & Boat Club to remove 12 pilings & footings in mudflats of Bolinas Lagoon, at 84 Wharf Road, Bolinas, Marin County. (SLB-SF) [APPROVED WITH CONDITIONS]

10. 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. 3-88-90-A (Amesport Landing, Half Moon Bay)  Request by Amesport Landing Condominium Association to continue and expand use of existing domestic water well for landscaping irrigation, at 750 Purissima Street, Half Moon Bay, San Mateo County.  (CLK-SF)  [APPROVED WITH CONDITIONS]

9:00 a.m.

FRIDAY, MAY 11, 2001

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

3. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Eureka office at (707) 445-7833.

a. Crescent City LCP Amendment No. 1-00 (Del Norte Healthcare) Certification Review.  Concurrence with Executive Director’s determination that action of City of Crescent City accepting certification of Amendment No. CRC-MAJ-1-00 with modifications is legally adequate.  (JB-E)  [APPROVED]

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

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

a. Application No. 1-00-32 (Caltrans, Mendocino Co.) Application of California Department of Transportation to drill 13 test borings next to Highway One Bridge over Ten Mile River to obtain geotechnical information for design of replacement bridge, 10 miles north of Fort Bragg, Mendocino County. (RSM-E) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-00-33 (Del Norte Healthcare District, Crescent City) Appeal by Commissioners Desser & Woolley from decision of City of Crescent City granting permit with conditions to Del Norte Healthcare District for 56,210 sq.ft. up to 35 -ft-high 94-room destination hotel & restaurant, paved parking lot, covered entry, walkways, signs, coastal access, coastal viewing, and landscaping improvements, at west end of Front Street at “A” Street, at 100 “A” Street, Crescent City, Del Norte County. (JB-E) [POSTPONED]

6. 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 Nos. 1-98-100-A & A-1-99-006-A (Caltrans, Fort Bragg) Request by Caltrans to amend permits for replacement of Noyo River Bridge to: use North Harbor Drive as construction site access corridor, close public access to Ocean Front Park for full construction period (estimated 910 days), use eastern 14,500 sq.ft. of Ocean Front Park parking lot as construction staging area with temporary office trailer, modify North Harbor Drive entrance to park, and temporarily reconfigure 25 space parking lot at Ocean Front Park to provide 21 spaces plus one handicap slots during construction, along north shore of Noyo River, at Highway 1 Bridge, Fort Bragg, Mendocino County. (JB-E) [APPROVED WITH CONDITIONS]

7. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-1-00-28 (Jones, Mendocino Co.) Robert & Lori Jones granted permit for 18-ft-high 2,524 sq.ft. single-family home, attached 612 sq.ft. garage, leach field & septic system, connection to existing well & utilities, and temporary occupancy of travel trailer during construction, at 31991 Navarro Ridge Road, Mendocino County. (RSM-E) [APPROVED]

8. NEW APPEAL.  See AGENDA HEADINGS.

 a. Appeal No. A-1-01-22 (Humboldt Area Foundation, Humboldt Co.)  Appeal by Save The Public's Lynn Vietor Nature Preserve from decision of County of Humboldt granting 2-year extension of permit to Humboldt Area Foundation to expand foundation's meeting facilities and office building with 6,390 sq.ft. 33-ft-high building, 65-stall paved parking lot, on-site & off-site drainage facilities, and footpath to connect existing facility to new facility, with 1,620 cu.yds. of grading, off Indianola Road, Humboldt County. (TST-E) [POSTPONED]


Future Meetings: The next meetings of the Coastal Commission will be June 12-15 in Los Angeles and July 10-13 in Santa Rosa.

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