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


July 1998 Agenda

Hyatt-Regency San Francisco
No. 5 Embarcadero Center
San Francisco, CA 94111
(415) 788-1234


10:00 a.m.

TUESDAY, JULY 7, 1998

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-98-167 (Pearl, Los Angeles) Application of Gary Pearl to demolish 1-story 400 sq.ft. single-family home & detached garage, and construct 30-ft-high 2,990 sq.ft. single-family home with 4 enclosed parking spaces on canal-front lot, at 409 Linnie Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-168 (Kanoff, Los Angeles) Application of Chris Kanoff to remodel and construct 2-story 2,575 sq.ft. addition to existing 3,590 sq.ft. 2-story single-family home with 2 parking spaces, at 325 Arno Way, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-169 (Reef Mall Associates, Los Angeles) Application of Reef Mall Associates for 3-story 4,680 sq.ft. single-family home with attached 3-car garage, at 116 Lighthouse Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-175 (Chevron, Redondo Beach) Application of Chevron U.S.A. Products Co. to demolish gas station, construct gas station with 1-story 1,226 sq.ft. convenience store, 4 pump islands, replace 3 underground storage tanks with 2 tanks, and construct curb ramp, sidewalk, landscaping and 7 parking spaces, at 1630 South Elena Ave, Redondo Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-182 (Weller, Los Angeles) Application of Carol H. Weller for 2-story 2,614 sq.ft. single-family home with attached 2-car garage on canal-front lot, at 429 Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-98-204 (Legg, Los Angeles) Application of Ray Legg for 44½-ft-high 4,688 sq.ft. single-family home & attached 3-car garage, at 135 Voyage Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-98-215 (Suad Cano, Los Angeles) Application of Suad Cano to enclose carport and exterior stairway, and remodel 40-ft-high duplex with six parking spaces, at 2809 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-97-36 (Meltzer, Los Angeles Co.) Application of Mr & Mrs Lawrence Meltzer to place 228 cu.yds. of compacted fill for three parking spaces, at 19895 Grandview Drive, Topanga, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-98-88 (Helper, Malibu) Application of Robert Helper for 4,408 sq.ft. 28-ft-high single-family home, attached 735 sq.ft. garage, septic system, swimming pool and spa, with 640 cu.yds. of grading, at 31543 Pacific Coast Highway, Malibu, Los Angeles County. (JEL-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-98-56 (O’Toole, Malibu) Application of Mr & Mrs James O’Toole to construct 999 sq.ft. split/upper level addition to 2696 sq.ft. 2-story beach home, add 619 sq.ft. terrace, and upgrade septic system, at 19912 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V). [POSTPONED]

d. Application No. 4-98-67 (Baicoast, Malibu) Application of Baicoast Company Corp. to construct 141 sq.ft. first story and 28-ft-high 4,886 sq.ft. second story addition to single-family beachfront home, upgrade septic system, and construct 4½-ft. underpinning to seawall with no seaward extension, at 22400 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-98-96 (Rashby, Los Angeles Co.) Application of Burt & Beverly Rashby for 400 sq.ft. non-habitable accessory building, at 913 Fernwood Pacific Drive, Topanga, Los Angeles County. (SMB-V) [POSTPONED]

f. Application No. 4-98-149 (Higgins, Malibu) Application of Peter & Heather Higgins for 5,480 sq.ft. 2-story single-family home, retaining wall, septic tank & seepage pit, with no grading, at 5330 Horizon Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-98-155 (Armen, Los Angeles Co.) Application of Christopher & Camille Armen for 3,519 sq.ft. 2-story single-family home, attached garage, and septic system, with no grading, at 24555 Dry Canyon Cold Creek Road, Calabasas, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-98-144 (Martin, Malibu) Application of Dick & Dolly Martin to replace siding, add 298 sq.ft. to single-family home and 166 sq.ft. deck to second floor, on beachfront lot, at 31026 Broad Beach Road, Malibu, Los Angeles County. (BC-V) [APPROVED WITH CONDITIONS]

STATEWIDE

5. APPROVAL OF MINUTES. [APPROVED WITH MODIFICATIONS]

6. COMMISSIONERS' REPORTS.

7. CONSERVANCY REPORT.

8. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

9. 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:

City of Malibu v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Witter and Richardson v. CCC et al. (Govt. Code § 11126(e)(2)(A))
Luchini v. CCC et al. (Govt. Code § 11126(e)(2)(A))
Bolsa Chica Land Trust, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
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))

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).

10. EXECUTIVE DIRECTOR'S REPORT.

a. Public Education. Briefing on Commission’s Public Education Program Activities.

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

c. LCP Planning Grant. Public hearing and action on request by City of Malibu for work program and grant of $47,800. (LF-SF) [POSTPONED]

d. Permit Regulations. Public hearing and Commission action to adopt revisons to portions of Chapters 5 and 6 of the regulations governing coastal development permits issued by the Commission and exclusions from permit requirements. (AMC & AR-SF) [APPROVED]

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 2621, 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 2010, SB 2105, SB 2119, SB 2227. (JS-Sac) and HR 1534. (PD-SF)

SOUTH COAST DISTRICT

11. 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. 11 Certification Review. Commission action on Board of Harbor Commissioner’s adoption of Coastal Commission certification of Port Master Plan Amendment No. 11. (LJS-SF) [APPROVED]

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

13. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-98-223 (Manhattan Beach downtown parking prices) Appeal by Harry A. Ford, Jr. from decision of City of Manhattan Beach granting permit to City Of Manhattan Beach to increase downtown on-street parking meters from $0.25 per hour to $0.50 per hour, Manhattan Beach, Los Angeles County. (JLR-LB) [POSTPONED]

b. Appeal No. A-5-98-239 (Salim, Manhattan Beach) Appeal by William Victor from decision of City of Manhattan Beach granting permit to Robert Salim to demolish home and construct single-family home, at 124 Fifth Street, Manhattan Beach, Los Angeles County. (CP-LB) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No: A-5-98-248 (Taylor, Huntington Beach) Appeal by Naomi Cohen from decision of City of Huntington Beach granting permit with conditions to Derrach Taylor for 12-ft-high 40-ft-long wall, 400 sq.ft. expansion of pool deck, and staircase, in back yard at 16661 Wellington Drive, Huntington Beach, Orange County. (SFR-LB) [POSTPONED]

d. Appeal No. A-5-98-222 (Emc/Snyder, Los Angeles) Appeal by Department of Beaches & Harbors from decision of City of Los Angeles granting permit with conditions to Emc/Snyder Partnership for 4-story 334-unit apartment building over 2 levels of parking and 4-story 166-unit apartment building over 2 levels of parking (812 total parking spaces), at 4750-4761 Lincoln Boulevard @ Fiji, Marina Del Rey, Palms-Mar Vista-Del Rey, Los Angeles, Los Angeles County. (AP-LB) [POSTPONED]

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. 5-98-84 (Justice, Newport Beach) Application of Glen & Jane Justice to demolish 3,200 sq.ft one-story home & detached garage and construct 3-story 6,739 sq.ft. single-family home & 527 sq.ft. garage, with 700 cu.yds. of grading, at 210 Hazel Drive, Corona Del Mar, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-120 (Irvine Company & Ghoukassian, Newport Beach) Application of The Irvine Company & John Ghoukassian for 8,014 sq.ft. restaurant with bar and live entertainment plus 750 sq.ft. of patio dining and 76 parking spaces., with 490 cu.yds. of imported fill, at 900 Bayside Drive, Newport Beach, Orange County. (SR-LB) [APPROVED WITH CONDITIONS]

c. Application. No. 5-98-135 (Slack, Newport Beach) Application of Charles & Barbara Slack to demolish single-family home & garage and construct 3-story 7,501 sq.ft. single-family home, 590 sq.ft. garage, and 2 parking spaces, with 770 cu.yds. of grading, at 3729 Ocean Blvd., Corona Del Mar, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-157 (A V P, Hermosa Beach) Application of A V P for temporary bleachers (total seating 2,633), staging, tents/canopies, vendor booths, four inflatable advertisements (15' to 30' high), seven volleyball courts (30' x 60') and shuttle bus service to nearby parking lots for AVP Beach Volleyball Tournament with admission charge for 25% of seats (650) on August 14-16, 1998, with set-up 8/10-13/98, and tear-down 8/17-18/98, at 100 Pier Avenue, Hermosa Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-193 (Frye, Los Angeles) Application of Chris Frye for 30-ft-high (with 38-ft-high roof access structure), 3,684 sq.ft. single-family home with attached garage on canal-front lot, at 3515 Via Dolce, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

15. 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. 5-96-27-A2 (Foerster, Newport Beach) Request by Pat & Gil Foerster to amend permit to relocate ten ft. north and increase size of approved 2-story addition to office building, and eliminate three parking spaces, at 2436 West Coast Highway, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-97-11-A (Hermosa Beach parking) Request by City of Hermosa Beach to reduce from 480 to 400 parking spaces and reduce public spaces from 380 to 300 in approved municipal garage at Hermosa Avenue & Beach Drive, Hermosa Beach, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-98-28-A (Oceanstrand Collection, Los Angeles) Request by The Oceanstrand Collection, L L C to convert two apartments into two condominiums with 5 enclosed parking spaces, at 15 Ketch Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

16. 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.

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

18. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-4-98-57 (Mountain Side Flowers, Santa Barbara Co.) Appeal by Carpinteria Valley Association from decision of Santa Barbara County granting permit with conditions to Marcel Persoon or Mountain Side Flowers for 172,000 sq.ft. greenhouse at 4940 and 4050 Foothill Road, near Carpinteria, Santa Barbara County. (MC-V) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-4-98-104 (Isla Vista Geologic 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 to construct and remove timber seawall, at 6567 To 6779 Del Playa Drive, Isla Vista, Santa Barbara County. (MHC-V) [POSTPONED]

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

a. Santa Barbara Co. LCP Amendment 1-97-C (Antiquated Subdivision District). Public hearing and action on request by County of Santa Barbara to delete previously certified Antiquated Subdivision Overlay District and related application of Antiquated Subdivision Overlay District to Naples and Montecito Antiquated Subdivision Area. (MC-V) [APPROVED]

b. Los Angeles Co. Plan Amendment No. 1-97 (Soka University). Public Hearing and action to extend the 180-day limit for acceptance of the suggested modifications adopted by the Commission on February 5, 1998. (BJC-V) [WITHDRAWN]

20. 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. 4-98-62 (Howe, Malibu) Application of William Bradford & Alice Moreira Howe for 1,950 sq.ft. 24½-ft-high detached garage/storage building with toilet & sink, septic system, and entrance gate for existing single-family home, with 210 cu.yds. of grading (some material exported outside coastal zone), at 423 Latigo Canyon Road, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-98-72 (Lasarow, Malibu) Application of Lawrence Lasarow to add swimming pool to existing single-family home, with 539 cu.yds. of grading, at 3211 Rambla Pacifico St., Malibu, Los Angeles County. (GM-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-98-138 (Stoutenborough, Los Angeles Co.) Application of Douglas & Candida Stoutenborough for 3,985 sq.ft. single-family home, attached 665 sq.ft. garage, pool, spa, and tennis court at 24985 Mulholland Highway, Calabasas, Los Angeles County. (SMB-V) [POSTPONED]

d. 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, at 21655 Circle Trail, Topanga, Los Angeles County. (SMB-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-97-202 (Freedman, Malibu) Application of Nancy & Benedict Freedman for 2,727 sq.ft. 2-story single-family home, 621 sq.ft. attached garage and septic system, to replace 1,536 sq.ft. 1-story, home, with 275 cu.yds. of cut, at 5837 Latigo Canyon Road, Malibu, Los Angeles County. (JEL-V) [APPROVED WITH CONDITIONS]

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

g. Application No. 4-97-232 (Reif, Malibu) Application of Scott Reif for 3,940 sq.ft. 2-story single-family home, attached 800 sq.ft. garage, retaining walls, septic system, swimming pool and deck, with 214 cu.yds. of grading, at 515 Sadie Lane, Malibu, CA (Los Angeles County. (JEL-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-97-162 (Pepperdine, Malibu) Application of Pepperdine University for landslide remediation including: 27 shear pin caissions ranging from 26 to 43 ft. long, excavation & recompaction of 6,000 cu.yds. of material, export of 18,000 cu.yds. of cut, 253-ft-long shotcrete retaining wall (15 ft. max. height), drainage facilities, inclinometers and dewatering systems, removal of non-native vegetation and installation of native and non-native vegetation with irrigation, removal and reconstruction of stairs, demolition and reconstruction of pool, repairs to Latigo Shore Drive, including curbs & gutters, at 26755 Latigo Shore Drive and 26800 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

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

a. Permit No. 4-92-92-A2 (Loguidice, Malibu) Request by Chris Loguidice to add 440 sq.ft. second floor studio-workshop over garage and 120 sq.ft. hallway and stairway connection to main home, at 26190 Ingleside Way, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

22. FINDINGS. See AGENDA HEADINGS.

a. Application No. 4-98-33 (Meyer, Malibu) Ronald Meyer granted permit with conditoins to demolish home and construct 2-story, single-family home with basement, attached garage, guest house with basement, pool house, swimming pool and septic system, and grading, at 27600 Pacific Coast Highway, Malibu, Los Angeles County. (JEL-V) [APPROVED]

23. CLAIM of VESTED RIGHTS No. VR-4-97-1 (Witter, Los Angeles Co.). Public hearing and action on claim by Madalon Witter of vested rights for asserted subdivision, 39 site mobilehome park, four single-family homes, 1 single-family home site for future development, electrical services, wells, and septic systems for residential uses, one garage and storage structures, eight water tank sites, six corrals, and grading and associated vegetation removal activities, at 2100 McReynolds Road, Santa Monica Mountains area of Los Angeles County. (DR-SF) [POSTPONED]


 9:00 a.m.

WEDNESDAY, JULY 8, 1998

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-98-57 (Frey, Carlsbad) Application of Thomas Frey to convert 4 apartments into 3 units by changing two 1-bedroom units to one 2-bedroom unit with interior & exterior modifications on 5,000 sq.ft. lot, at 4677 Park Drive, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-98-62 (Carter & Veliquette, Solana Beach) Application of John Carter & Cynthia Veliquette to demolish single-family home & detached 2-car garage and construct 2-story 4,101 sq.ft. single-family home, attached 2-car garage, and street improvements on 15,084 sq.ft. lot, at 779 Barbara Avenue, Solana Beach, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-98-66 (Coronado, temporary fence and landscaping) Application of City of Coronado to install 150 ft. part of temporary chain-link fence and landscaping along First Street (6-ft-high) and rear property line (8-ft-high) on temporary public works facilities site, at 101 "C" Avenue, Coronado, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-98-47 (SB Towne Centre, Solana Beach) Application of Solana Beach Towne Centre Investments, L.P. to renovate retail commercial shopping center, demolish 45,423 sq.ft. of buildings and construct 40,000 sq.ft. of commercial buildings, realign of San Rodolfo Drive and Solana Hills Drive with improvements to Lomas Santa Fe Drive, at 663-689 Lomas Santa Fe Drive, 662-685 San Rodolfo Drive, 106-168 Solana Hills Drive, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-98-55 (Rancho La Noria, San Diego Co.) Application of Rancho La Noria, LLC for boundary adjustment for 4 lots totaling 30.85 acres with single-family home and barn to remain, at 4436 La Noria, Rancho Santa Fe, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-98-58 (Gross & Segal, Solana Beach) Application of Albert Gross & Jeffrey Segal to demolish 630 sq.ft. garage and construct 1,342 sq.ft. 2-story office building on 5,797 sq.ft. lot with existing 2-story 1,133 sq.ft. office building, at 503 North Highway 101, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

4.5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 1-98-20 (PG & E, Humboldt Co.) Application of PG & E to remove a submarine electrical cable from bottom of Humboldt Bay Channel, in Humboldt Bay between Eureka and Samoa, Humboldt County. (RSM-E) [POSTPONED]

b. Application No. 1-98-53 (Del Norte Co. wastewater pipe, Crescent City & Del Norte Co.) Application of Del Norte County to abandon and replace buried seafood wastewater pipeline connecting Crescent City Harbor Treatment Plant to Crescent City Wastewater Treatment Plant with buried 12-inch diameter pipeline mostly in same easement, along Starfish Way, Citizen's Dock Road, Sunset Circle, and Howe Drive in Crescent City and unincorporated areas of Del Norte County. (RSM-E) [WAIVED]

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

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

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

a. Carlsbad LCP Amendment No. 1-98 C (Various). Public hearing and action on request by the City of Carlsbad to amend all six segments of its certified Local Coastal Program by revising Chapter 21 of the Municipal Code to: 1) revise the Hillside Development and Uses Generally ordinances; 2) adopt Stormwater Management and Discharge Control ordinance; and 3) revise Incidental Outdoor Dining Areas provisions to endorse parking exemptions for small accessory outdoor dining areas and 4) amend both the certified land use plans and zoning code to prohibit drive-through restaurants as an allowable use. (WNP-SD) [PART 1 ONLY IS POSTPONED, PARTS 2 & 3 APPROVED WITH MODIFICATIONS, PART 4 APPROVED]

b. City of San Diego LCP Amendment No. 1-98 Time Extension (Land Development Code/Multiple Species Conservation Program). Public hearing and action on request to extend time limit of City of San Diego LCP Amendment No. 1-98. (SS-SD) [APPROVED]

c. City of San Diego LCP Amendment No. 2-98 Time Extension (PDO Revisions/North Bay Redevelopment/Torrey Pines Lodge). Public hearing and action on request to extend time limit of City of San Diego LCP Amendment No. 2-98. (SS-SD) [APPROVED]

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-98-67 (Costa Del Mar Homeowners, Imperial Beach) Appeal by Richard Kuhlemeier and Commissioners Wan & Nava from decision of City of Imperial Beach granting permit with conditions to Costa Del Mar Homeowner's Association for emergency work to rehabilitate 800 ton stone revetment seaward of 6 condominiums, including 53 tons of new imported rock, at 1138 Seacoast Drive, Imperial Beach, San Diego County. (LRO-SD)  [POSTPONED]

b. Appeal No. A-6-98-84 (The Lodge at Torrey Pines, San Diego) Appeal by Commissioners Wan & Nava from decision of City of San Diego granting permit with conditions to The Lodge at Torrey Pines to expand lodge with 101 additional guest rooms, 4,500 sq.ft. of additional meeting/banquet space, and 3-story semi-subterranean garage, at 11480 N. Torrey Pines Rd., North City, San Diego, San Diego County. (EL-SD) [POSTPONED]

c. Appeal No. A-6-98-85 (Holmes, San Diego) Appeal by Commissioners Wan & Nava from decision of City of San Diego granting permit with conditions to Douglas Holmes to demolish 1-story 3,500 sq.ft. single-family home and construct 2-story 8,326 sq.ft. single-family home with guest quarters and detached 1-story 410 sq.ft. exercise room on .82 acre blufftop lot, at 9536 La Jolla Farms Road, La Jolla, San Diego, San Diego County. (LRO-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. 6-97-141 (Del Mar et al., seawall) Application of City of Del Mar, George Fermanian, Bill Richardson, Liza Jane MacNaughton, Virginia, Charles K. and David I. Hammond, Mary Glanz & Andy Smith, Willis Fletcher & Patricia Simmons, Stephen Fletcher, Ferdinand Fletcher & Carolyn Benson to construct 425-ft long, 2'9" thick, vertical sheetpile seawall with concrete cap fronting nine oceanfront homes and two public streetends, at 1810-1846 Ocean Front, 116 Eighteenth Street and the 18th and 19th Street streetends, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-98-36 (Warren, Del Mar) Application of Mr & Mrs Frank Warren to remodel 2-story 4,525 sq.ft. single-family home, add 2,580 sq.ft. basement and modify roofline, at 3010 Sandy Lane, Del Mar, San Diego County. (EL-SD) [POSTPONED]

c. Application No. 6-98-48 (Oceanside, replace road crossing) Application of City of Oceanside, Community Services Department to replace road crossing and remove riprap, with three 72-inch-diameter culverts under road crossing, at Pacific Street crossing San Luis Rey River, Oceanside, San Diego County. (LJM-SD) [POSTPONED]

d. Application No. 6-98-51 (Kelley Group, Carlsbad) Application of The Kelley Group for maintenance dredging of 20,000 cu.yds of silt from Bristol Cove boat channel, including temporary removal and replacement of docks, restoration of 1,200 cu. yds. of existing rip-rap along channel banks, addition of 300 cu.yds. of new rock, at Bristol Cove Boat Channel on north shore of Agua Hedionda Lagoon between Park & Cove Drives, Carlsbad, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-98-65 (Del Mar et al., seawall) Application of City of Del Mar, Salah Hassanein, Jack Scott, Edwin C. Lynch, Allan Hart, Richard & Mary Heckman, Pauline W. Kemp, Michael & Sharon Ensign and Barry & Linda Rosenblatt to construct 510-ft-long 2¾-ft-thick vertical sheetpile seawall with concrete cap, fronting eight ocean front homes and two public street-ends, at 2124-2318 Ocean Front, and 22nd and 23rd Street street-ends, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-98-68 (Solana Beach, beach replenishment) Application of City of Solana Beach to temporarily stockpile 3,911 cu.yds. of sand at Fletcher Cove parking lot and place 6,500 cu.yds. of sand on beach at Fletcher Cove and 2,000 cu.yds. of material at Tide Park Beach, using conveyor belt; and close parts of Fletcher Cove beach and parking lot during 15 working-days and Tide Beach Park and stairway for 4 work days, at Fletcher Cove and Tide Beach Park, Solana Beach, San Diego County. [APPROVED WITH CONDITIONS]

10. FINDINGS. See AGENDA HEADINGS.

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

b. Application No. 6-97-11 (Carlsbad Cannon Road extension & bridge) City of Carlsbad granted permit with conditions for one mile major arterial (104 ft. right of way) from west side of Macario Canyon to El Camino Real, including 450-ft-long bridge over Macario Canyon and 130-ft-long 4-lane bridge over Agua Hedionda Creek at El Camino Real, with mitigation plan for wetland & upland impacts, at Hidden Valley Road & El Camino Real, Carlsbad, San Diego County. (WNP-SD) [APPROVED]

NORTH COAST DISTRICT

11. 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. San Mateo Co. LCP Amendment No. 1-98 (De Minimis, Code Enforcement). Concurrence with the Executive Director’s determination that the following amendment to the County of San Mateo’s LCP zoning text to improve the County’s ability to abate zoning and building code violations is de minimis: (1) establishing administrative fines for non-compliance with Zoning and Building regulations, and: (2) prohibiting the processing or issuing of any development permit when a zoning or building violation exists on the property for which the permit is sought. (JL-E). [APPROVED]

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

13. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-98-49 (Neel & Charnock, San Mateo Co.) Appeal by Sara Hindman, et al. from decision of County of San Mateo granting permit with conditions to Elizabeth Neel & Richard Charnock to drill up to three test wells to determine if adequate quality & quantity of water can be developed on site known as Vallemar Bluffs, at Juliana Avenue & The Strand, Moss Beach, San Mateo County. (JL-E) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-98-56 (Baxman, Fort Bragg) Appeal by Friends Of Fort Bragg from decision of City of Fort Bragg granting permit with conditions to Charles Baxman to demolish commercial building and construct 2-story 43-unit motel, parking and landscaping, at 1211 South Main Street, Fort Bragg, Mendocino County. (JG-E) [POSTPONED]

14. 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. Appeal No. A-1-96-70 (Sand Pointe, Humboldt Co.) Appeal by Concerned Citizens, Humboldt Coastal Coalition and Redwood Chapter of Sierra Club from decision of County of Humboldt granting permit with conditions to Steve Moser to divide 26.5-acre blufftop property into 58 lots as locked-gate "Sand Pointe" subdivision, at north side of Murray Road near Mad River, McKinleyville, Humboldt County. (JSG-E)  [APPROVED WITH CONDITIONS]

15. 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. 1-81-65-A4 (Brindle or Redwood Trails, Humboldt Co. ) Request by Robert Brindle to relocate main entrance road of Redwood Trails Resort within agricultural easement required to be offered for dedication as condition of permit granted for improvement of Redwood Trails campground, at intersection of U.S. 101 and Idlewild Lane, six miles south of Orick, Humboldt County. (BVB-E) [APPROVED WITH CONDITIONS]

16. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. A-1-96-84-E5 (Forde, San Mateo Co.) Request by Michael Forde to extend permit to divide 183 acres into two lots (178 & 5 acres), at 650 Irish Ridge Road, south of Half Moon Bay, San Mateo County. (JL-E) [APPROVED]

17. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. A-1-97-13 (Gumbinger & Luchini, Half Moon Bay) Paul Gumbinger and Joe & 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) [DENIED]

18. Discussion by Commission Sub-committee on Commission procedures relative to regulating & planning work and scheduling a possible workshop. (RF CD & PMD-SF)


9:00 a.m.

THURSDAY, JULY 9, 1998

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Permit No. 3-98-34 (Moss Landing Harbor District, Monterey Co.) Application of Moss Landing Harbor District to install five floats for kayak boarding, North Harbor of Moss Landing, Monterey County. (JC-SC) [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 Area office at (408) 427-4863 (Santa Cruz).

a. Santa Cruz Co. LCP Amendment No. 1-98 (Minor). Commission concurrence with Executive Director’s determination that the following amendments to the Implementation portion of the Santa Cruz County Local Coastal Program are minor: 1. Change the term "accessory dwelling unit" to "second unit" and correct internal inconsistencies regarding second units by updating the definition and categories of farm labor housing; 2. Correct incorrect references; incorrect, confusing, contradictory, or obsolete wording and reflect approved amendments; 3. Clarify existing sewage disposal provisions by correcting incorrect references, ensuring residential additions and reconstructions have adequate septic systems, allowing renewal of expired Findings of Compliance; and providing clearer direction regarding soil testing. [APPROVED]

b. A-3-96-8 McKenzie 9 unit Bed and Breakfast Inn, 921 Pigeon Point Road, Pescadero, San Mateo County. Public hearing and Commission direction to the Executive Director on whether revisions to the approved project require a permit amendment. Proposed revisions include construction of a reverse-osmosis water treatment facility, leach fields for brine disposal from the reverse osmosis facility, secondary treatment facility for sewage wastewater, +800 ft. of subsurface curtain drains to prevent adverse impacts from upslope run-off water on the proposed leach fields, two outfalls and rock energy dissipating devices and placement of 2000-gallon water storage tank. (SM-SC) NOTE: The Executive Director thinks a permit amendment is required and the permittee does not. Disputes of this nature can be resolved by the Commission after public hearing. [AMENDMENT REQUIRED]

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

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

a. Santa Cruz Co. LCP Amendment No. 1-98 (floodplain credit & appeal period). Public hearing and action on request by Santa Cruz County to amend implementation portion of its local coastal program to: eliminate density credit for floodplains, and change local appeal periods from 10 to 14 calendar days. (RH-SC) [APPROVED WITH MODIFICATIONS]

b. Morro Bay LCP Amendment No. 1-97 (Water Allocation). Public hearing and action on request by City of Morro Bay to implement its certified Water Management Plan, eliminate pipeline recovery and retrofit as sources of water for new development, ensure consistency with Measure F, clarify definition of infill, identify water allocation process, and amend administrative regulations for the water allocation program. (SG-SC) [POSTPONED]

c. Pismo Beach LCP Amendment No. 1-98 (Dinosaur Caves). Public hearing and action on request by City of Pismo Beach to change land use designation from Resort Commercial to Open Space, and to change zoning from Hotel-Motel (R-4) to Open Space-Recreational Use (OS-R), and to make other miscellaneous changes to enable redesignation and rezoning on Dinosaur Caves property between Shell Beach Road, Cliff Drive, and the ocean. (SG-SC) [APPROVED WITH MODIFICATIONS]

d. Pacific Grove LCP Amendment No. 1-97 Findings. Public hearing and action on findings for Commission approval of incorporation of Coastal Parks Plan into Land Use Plan, including Class III Bikeway on Ocean View Boulevard. (JC-SC) [APPROVED]

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

a. Appeal No. A-3-98-37 (Keyoto Morro Bay, Morro Bay) Appeal by Warren Dorn, Ned Rogoway, D.J. Funk & Bernie Melvin from decision of City of Morro Bay granting permit with conditions to Keyoto Morro Bay for single-family home with attached garage, at 2225 Emerald Circle, Morro Bay, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

b. Appeal No. A-3-98-38 (Keyoto Morro Bay, Morro Bay) Appeal by Warren Dorn, Ned Rogoway, D.J. Funk & Bernie Melvin from decision of City of Morro Bay granting permit with conditions to Keyoto Morro Bay for single-family home, at 2233 Emerald Circle (cloisters Subdivision), Morro Bay, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

c. Appeal No. A-3-98-39 (Keyoto Morro Bay, Morro Bay) Appeal by Warren Dorn, Ned Rogoway, D.J. Funk & Bernie Melvin from decision of City of Morro Bay granting permit with conditions to Keyoto Morro Bay for single-family home, at 2250 Emerald Circle, Morro Bay, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

d. Appeal No. A-3-98-40 (Keyoto Morro Bay, Morro Bay) Appeal by Warren Dorn, Ned Rogoway, D.J Funk & Bernie Melvin from decision of City of Morro Bay granting permit with conditions to Keyoto Morro Bay for single-family home, at 2749 Indigo Circle, Morro Bay, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

e. Appeal No. A-3-98-41 (Keyoto Morro Bay, Morro Bay) Appeal by Warren Dorn, Ned Rogoway, D.J. Funk & Bernie Melvin from decision of City of Morro Bay granting permit with conditions to Keyoto Morro Bay for single-family home, at 2751 Indigo Circle, Morro Bay, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

f. Permit No. 3-98-48 (Seaside, Santa Cruz) Application of Seaside Company to remove two 2 x 2 x 8 ft. slumpblock columns and replace with 20 ft. street columns to support overhead entry arch sign, at entrance way, Walkway III, Santa Cruz Beach Boardwalk, 400 Beach Street, Santa Cruz, Santa Cruz County. (JC-SC) [WITHDRAWN]


9:00 a.m.

FRIDAY, JULY 10, 1998

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. 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)

4. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-6-98 (Air Force, Santa Barbara Co.) Consistency determination by Air Force for launching of targets to test Theater Ballistic Missiles, Vandenberg Air Force Base, Santa Barbara County. (TNP-SF) [POSTPONED]

b. CD-64-98 (Corps of Engineers, Ventura) Consistency determination by Corps of Engineers for 6-Year Maintenance Dredging Plan for Ventura Harbor, with beach disposal, City of San Buenaventura, Ventura County. (MPD-SF) [APPROVED]

ENERGY and OCEAN RESOURCES

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

a. SONGS Status. Status Report to Commission on Southern California Edison’s Compliance with Coastal Permit Conditions for San Onofre Nuclear Generating Station (SONGS) Mitigation Program. (SMH & JJL-SF)

b. MBNMS Vessel Traffic Workgroup Status. Commission briefing on Monterey Bay National Marine Sanctuary (MBNMS) Vessel Traffic Management Workgroup’s process and their recommendation for comprehensively managing commercial vessel traffic (e.g. tankers, barges, container, and large bulk carriers) transiting through Monterey Bay, to prevent or reduce potential impacts of oil spills from vessel accidents. (SMH & RTB-SF)


Future Meetings: The next meetings of the Coastal Commission will be August 11-14 in Huntington Beach, and September 8-11 in Eureka.

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