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


September 1998 Agenda

Eureka Inn
7th & "F" Streets
Eureka, CA 95501
(707) 442-6441


10:00 a.m.
TUESDAY, SEPTEMBER 8, 1998

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-98-63 (Morro Bay harbor parking) Application of City of Morro Bay Harbor Dept. to improve parking lot by adding 68 spaces, landscaping, marine recycle area, pedestrian & bicycle paths and bike rack, underground existing utilities, and relocate storage yard, on east side of the Embarcadero between Beach Street and the power plant, Morro Bay, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-98-73 (Santa Cruz Port Dist., Santa Cruz) Application of Santa Cruz Port District to extend fuel dock 116 feet, and place floating dock section in Santa Cruz Harbor, Santa Cruz, Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

STATEWIDE

5. APPROVAL OF MINUTES (August 1996) (August 1998). [3 SETS APPROVED]

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:

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))
CCC v. Starz (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 Grant Program. Public hearing and action on proposed grant programs for funds from sales of WHALE TAILSM  coastal protection license plates. (CP-SF) [APPROVED]

b. FY 1999/2000 Proposed Budget. Commission discussion and adoption of proposed FY 1999/2000 budget. (JWB-SF)

c. Contract with SMBRP for Boating Campaign. The public education program requests authority to contract with the Santa Monica Bay Restoration Project (SMBRP) as the southern California partner for the Boating Clean & Green Campaign to provide $77,500 to SMBRP to conduct Campaign activities from October 1998 through April 2000. (CP-SF) [APPROVED]

ENERGY and OCEAN RESOURCES

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

a. Briefing on Commission’s authority in oil spill remediation matters. (SMH, JB, RF-SF & MR-AGoffice)

b. Sea Otter Briefing by USFWS on status of southern sea otters and translocation program. (SMH-SF)

12. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-98-13 (Unocal, San Luis Obispo Co.) Application of Unocal to excavate subsurface petroleum hydrocarbon contamination under beach area of Avila Beach, San Luis Obispo County. (MBM, AJD & SMH-SF) [APPROVED WITH CONDITIONS]

13. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-98-72 (Unocal, San Luis Obispo Co.) Appeal by Commissioners Wan & Reilly from decision of County of San Luis Obispo granting permit with conditions to Unocal to excavate subsurface petroleum hydrocarbon contamination under beach and town area, Avila Beach, San Luis Obispo County. (AJD, MBM, LCE & SMH-SF) [WITHDRAWN on Friday, September 11, 1998]

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

a. Santa Cruz Co. LCP Amendment No. 1-98 Certification Review. Concurrence with Executive Director’s determination that action of County of Santa Cruz accepting Commission certification of LCP Amendment No. 1-98 with modifications is legally adequate. (RH-SC) [POSTPONED]

15. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-98-62 (Gustafson, Pismo Beach) Appeal by Commissioners Nava & Wan and Bruce McFarlan from decision of City of Pismo Beach granting permit with conditions to Leslie Gustafson for seawall in three tiers, extending from top of existing gunite protection to top of bluff, at 107 Indio Drive, Pismo Beach, San Luis Obispo County. (SG-SC) [POSTPONED]

b. Appeal No. A-3-98-74 (King, San Luis Obispo Co.) Appeal by Commissioners Nava & Reilly, Pati Hutchinson, Ginger Newman, Esther Janowsky & Lillian Jacobs from decision of County of San Luis Obispo granting permit with conditions to Tom King for 2-story 3,500 sq.ft. single-family home and seawall with variance to bluff top setback from 25 ft. to 7.5 ft., at 3610 Studio Drive, Cayucos, San Luis Obispo County. (SG-SC) [POSTPONED]

c. Appeal No. A-3-98-80 (Del Ciervo, Monterey Co.) Appeal by Commissioners Wan & Reilly from decision of County of Monterey granting permit with conditions to Del Ciervo Partners for 7,484 sq.ft. 2-story single-family home, grading, and tree removal (14-18 Monterey Pines from 6-50 inches in diameter), and development within 750 feet of Archaeological Resources, on and east of Macomber Drive, Del Monte Forest, Monterey County. (RH-SC) [TO CONTINUE]

16. PERMIT AMENDMENTS. See AGENDA HEADINGS.

a. Permit No. 3-95-67-A (Santa Cruz Port Dist., Santa Cruz) Request by Santa Cruz Port District to amend permit for 10-year dredging permit for Santa Cruz Harbor, Santa Cruz, Santa Cruz County, to allow 12,000 additional cu.yds. of dredging for inner harbor in 1998 dredge season with disposal offshore at site SF-12 or SF-14 in Monterey Bay. (DC-SC) [POSTPONED]

b. Permit No. A-3-96-8-A (McKenzie, San Mateo Co.) Request by Kathleen McKenzie to amend permit for 9-unit Inn with storage building, parking, septic system & domestic well at 921 Pigeon Point Road, San Mateo County to add: 6,000-gallon above ground storage tank screened with fence instead of landscaping, reverse osmosis water treatment facility, leachfield for disposal of brine effluent from treatment facility, recirculating sand filter for treatment of project wastewater, wastewater pumping facilities, curtain drains uphill of wastewater and brine leachfields, with 2 discharge outfalls & rock energy dissipaters, and 2 additional water storage tanks. (SM-SC). [APPROVED WITH CONDITIONS]

9:00 a.m.
WEDNESDAY, SEPTEMBER 9, 1998

 

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-98-163 (Catalina Cruises, Long Beach) Application of Catalina Cruises to excavate and remove underground 20,000 gallon single-walled fuel tank and piping, and replace with 20,000 gallon double-walled fuel tank and double-contained pipes, on waterfront at Catalina Landing, 320 Golden Shore Blvd., Long Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-264 (M D R Properties, Los Angeles) Application of M D R Properties, Inc. for four 45-ft-high 4,677 sq.ft. single-family homes with attached 3-car garages on four lots, at 130,134,138,142 Channel Pointe Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-275 (M D R Properties, Los Angeles) Application of M D R Properties, Inc. for four 45-ft-high 4,677 sq.ft. single-family homes with attached 3-car garages on four lots, at 117, 121, 125 & 129 Channel Pointe Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-276 (M D R Properties, Los Angeles) Application of M D R Properties, Inc for 45-ft-high 4.258 sq.ft. single-family home with attached 3-car garage, at 114 Channel Pointe Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-277 (M D R Properties, Los Angeles) Application of M D R Properties, Inc. for four 45-ft-high 4,677 sq.ft. single-family homes with attached 3-car garages on four lots, at 141, 118, 122 & 126 Channel Pointe Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-98-278 (Hirschfield, Los Angeles) Application of Richard Hirschfield for 30-ft-high (with 38-ft-high roof access structure) 3,777 sq.ft. single-family home with attached 2-car garage, at 39 - 28th Avenue, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-98-287 (Legg, Los Angeles) Application of Mary Legg for 44½-ft-high 4,688 sq.ft. single-family home with attached 3-car garage, at 122 Union Jack Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-98-288 (Legg, Los Angeles) Application of Mary Legg for 44½-ft-high 4,688 sq.ft. single-family home with attached 3-car garage, at 119 Voyage Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-98-289 (Legg, Los Angeles) Application of Ray Legg for 44½-ft-high 4,688 sq.ft. single-family home with attached 3-car garage, at 139 Voyage Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-98-311 (Morley Construction, Santa Monica) Application of Morley Construction Company for temporary use (September 8, 1998 to May 31, 1999) of four parking stalls in 117 space public beach parking lot for construction staging & equipment storage during construction of apartment building on adjacent lot, at 1750 The Promenade, Santa Monica, Los Angeles County. (AP-LB) [POSTPONED]

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

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

6. NEW APPEAL. See AGENDA HEADINGS.

a. 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 two 4-story apartment buildings (334 units over 2 levels of parking and 166 units over 2 levels of parking) with 812 total parking spaces, at 4750-4761 Lincoln Blvd. @ Fiji, Marina Del Rey, Palms-Mar Vista-Del Rey, Los Angeles County. (AP-LB) [POSTPONED]

7. 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. 5-97-367 (Hellman Ranch, Seal Beach) Application of Hellman Properties to divide 196 acres into 9 lots, divide one lot into 70 single-family home lots, construct public golf course (including 6.8 acres of freshwater marsh) and golf clubhouse, dedicate Gum Grove Park to City of Seal Beach, create 26 acres of saltwater marsh and reserve existing oil production areas for future wetland restoration, construct interpretive areas, dedicate public access trails, and visitor-serving recreation facilities, extend Adolfo Lopez Drive, and conduct archaeological testing program, at Hellman Ranch; northeast of Pacific Coast Highway (State Route 1), southeast of San Gabriel River, south of Adolfo Lopez Drive, west of Seal Beach Blvd., & north of Marina Hill, Seal Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS, AMENDED]

b. Application No. 5-98-218 (Ramezani, Los Angeles) Application of Kemal Ramezani to add 36-ft-high 3,884 sq.ft. second apartment with three parking spaces, at 689-697 Bienveneda Avenue, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-88-784-A2 (Lindorf, San Clemente) Request by Roy K. Lindorf, Trustee to reduce density from 30 to 23 condominium units in the same footprint & height with 74 parking spaces and no additonal grading, at 412 Arenosa Lane, San Clemente, Orange County. (RMR-LB) [POSTPONED]

8. PUBLIC WORKS PROJECT PWP-4-82-12 (Crystal Cove St. Park) Public hearing and action on California Dept. of Parks & Recreation request for six new vista point overlooks with benches and interpretive panels, crushed rock access trails to the overlooks, amphitheater improvements (bench seating, demonstration tables and interpretive kiosks) and picnic area with 6 shaded ramadas with tables and benches, on seaward side of Pacific Coast Highway, Crystal Cove State Park, Orange County. (RMR-LB)  [APPROVED]

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 PROGRAMS (LCPs). See AGENDA HEADINGS.

a. Mendocino Co. LCP Amendment No. 1-98. Public hearing and action on request by Mendocino County to amend County’s certified Land Use Plan and Implementation Plan affecting five locations: (Daniels/Scherf) changing Coastal Land Use Map classification and zoning of 32-acre area south of Ukiah Comptche Road from Remote Residential, 20-acre minimum to Rural Residential, 5-acre minimum; (Merrill, et al.) changing Coastal Land Use designation and zoning of 65-acre property south of Little River Road from Remote Residential 20-acre minimum Rural Residential, 10-acre minimum; (Reed) amending Mendocino Town Plan and Zoning to increase inn unit cap associated with Reed Manor from 5 units to 9; (Rolfe) revising Coastal Land Use map to correctly show boundary between Rural Residential, 5-acre minimum designation and Rural Residential, [RR-2] land use designation as applied to property north of Town of Mendocino; and (Tomek & Ulatowski) change Coastal Land Use Map designation and rezone 32-acre property off of Gurley Lane, east of Town of Mendocino from Remote Residential, 20-acre minimum to Rural Residential, 10-acre minimum. (JG-E) [APPROVED]

b. Eureka Plan Amendment No. 1-97 (Update). Public hearing and action on request of City of Eureka to (1) update its Land Use Plan (LUP) and integrate LUP into City’s General Plan, and (2) redesignate various parcels throughout the City to different land use designations. (RSM-E) [APPROVED WITH MODIFICATIONS]

c. Del Norte Co. LCP Amendment No. 2-98 (McNamara) Public hearing and action on Del Norte County LCP Amendment to rezone 27acres from RCA-1 (General Resource Conservation Area), A-5 (Agricultural General, 5-acre minimum lot size), R1-B13 (One Family Residential, 13,000 sq.ft. minimum), and RRA-1 (Rural Residential Agriculture, 1 acre minimum) to RCA-2® (Designated Resource Conservation Area, riparian), A-5, and R1-B13 at west end of Vipond Drive, near Lake Earl, north of Crescent City. (DR-E) [APPROVED]

d. Half Moon Bay LCP Amendment No. 1-98 (Williamson & DeBenedetti) Time Extension. Public hearing and action to extend 90-day time limit for action on LCP Amendment by City of Half Moon Bay to: (1) (Williamson) rezone 27,430-sq.ft. of 45,707-sq.ft. lot from Single Family Residential District to Commercial-Residential District; and (2) (DeBenedetti) redesignate 24 Arleta Park area lots from Planned Unit Development to Medium Density Residential and another 7 Arleta Park lots from Planned Unit Development to Local Recreation and Open Space, with amended site-specific modified development standards. (BVB-E) [APPROVED]

e. Humboldt Co. LCP Amendment No. 2-97 (Lomiglio) Public hearing and action on Humboldt County LCP Amendment to (1) rezone 0.6-acre lot containing "Hilltop Market" from RA-2.5/M (Rural Residential Agriculture, 2.5 acre minimum lot size with a mobilehome combining zone) to CN/Q (Neighborhood Commercial with qualified combining zone) and (2) rezone two adjacent lots from RA-2.5/M to RA-X/M (Rural Residential Agriculture, with "X" combining zone to prohibit any further division of land) at Westhaven Drive & Old Wagon Wheel Road in Westhaven area of Humboldt County. (DR-E) [APPROVED]

f. Humboldt Co. LCP Amendment No. 1-98 Time Extension. Public hearing and action to extend 90 day time limit for action on Humboldt County LCP Amendment affecting three sites: 1) Airport Business Park amending the McKinleyville Area Plan & the Coastal Zoning Ordinance to change airport land use plan policies, establish an "S" combining zone to allow reductions in setbacks and limit ground coverage, and apply the new S zone to a parcel; 2) Redwood Care Homes, apply Residential Low Density designation and RS-20/W zoning to uncertified part of a 3.15-acre lot at 8400 Purdue Drive near Humboldt Hill; and 3) Shelter Cove Vacation Rentals to allow vacation rentals in residential areas of Shelter Cove subdivision in southern part of County. (RSM-E) [APPROVED]

12. 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. 1-97-68 (Arcata Readimix, Humboldt Co.) Application of Arcata Readimix to extract up to 150,000 cu.yds. of sand & gravel per year from Singley Bar on Eel River, west of Highway 101, northwest of Fernbridge, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-98-51 (Kendall & Caughey, Mendocino Co.) Request by Vernon Kendall Trust & Russell Caughey for river restoration and streambank stabilization along Garcia River, including removal of in-channel dike, installation of temporary gravel bar, planting of willows, construction of sheep/cattle fence, placement of live willow baffle and reshaping of steam bank, at 43001 Mountain View Road, Manchester, Mendocino County. (RSM-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-98-6 (Eureka revetment) Application of City of Eureka to construct engineered shoreline revetment along 435 feet of shoreline of Humboldt Bay, excavate toe trench, reshape bank and place geotextile fabric, one-foot layer of filter rock, & 4-foot layer of quarry stone, on bank between Eureka Boat Basin and "B" Dock, along Waterfront Drive, Eureka, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

d. Application No. 1-98-20 (PG&E, Humboldt) Application of PG&E to remove two previously abandoned submarine electrical cables from bottom of Humboldt Bay between Eureka and Samoa, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

e. Application No. 1-98-54 (Marin Co. Parks, sediment removal) Application of Marin County Department of Parks, Open Space & Cultural Services to annually remove sediment from sediment pond in Pine Gulch Creek, 800 feet east of Olema-Bolinas Road, Bolinas, Marin County. (BVB-E) [APPROVED WITH CONDITIONS]

13. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-1-98-17 (Perry & Smith, Fort Bragg) Don & Margaret Perry and Henry & Margaret Smith granted permit with conditions for 20-unit inn, at 28301 North Highway One, Fort Bragg, Mendocino County. (JG-E) [APPROVED]

14. PERMIT AMENDMENT. See AGENDA HEADINGS.

a. Permit No. A-1-98-17-A (Perry & Smith, Fort Bragg) Request by Don & Margaret Perry & Henry & Margaret Smith to require recordation of deed restriction instead of easement to limit use of the rest of the property to agricultural uses, at 28301 North Highway One, Fort Bragg, Mendocino County. (JG-E) [APPROVED WITH CONDITIONS]

9:00 a.m.
THURSDAY, SEPTEMBER 10, 1998

1. CALL TO ORDER.

2. ROLL CALL.

2.5 ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 4-98-216 (Keiding, Santa Barbara) Application of Robert Keiding to add 30 sq.ft. of sea viewing window in Old Wharf Trading Company. at 217 A Stearns Wharf, Santa Barbara, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-98-56 (O’Toole, Malibu) Application of Mr & Mrs James O’Toole to add 999 sq. ft. upper level to 2,696 sq.ft. 28-ft-high beach home, add 619 sq.ft. terrace, and upgrade septic system, at 19912 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-98-40 (Shaheen, Malibu) Application of David & Linda Shaheen to demolish single-family home & garage on beachfront lot at 23946 Malibu Road, and repair & extend wooden bulkhead return wall, next to 23940 Malibu Road, Malibu, Los Angeles County. (MKH-V) [APPROVED WITH CONDITIONS]

STATEWIDE

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

a. Status Briefing (Air Force, Santa Barbara Co.) Status update and briefing on management of snowy plovers, Vandenberg Air Force Base, Santa Barbara County (JRR-SF)

5. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-144-97 (BLM, Humboldt Co.) Consistency determination by Bureau of Land Management to modify management plan to close Black Sands Beach to Off Highway Vehicle use, north of Shelter Cove, in King Range National Conservation Area (Lost Coast), Humboldt County. (TNP-SF) [APPROVED]

b. 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)  [DENIED]

c. CD-81-98 (Corps of Engineers, Crescent City) Consistency determination by Corps of Engineers for dredging 19,000 cu.yds. of material, with upland disposal, at access channel between small boat basin and federal channels, at Crescent City Harbor, Del Norte County. (MPD-SF) [APPROVED]

d. CD-90-98 (Navy, Ventura Co.) Consistency determination by Navy for repairs and modifications to central and western seawalls, at Naval Air Weapons Station, Point Mugu, Ventura County. (MPD-SF) [APPROVED]

e. CD-93-98 (Corps of Engineers, Newport Beach) Consistency determination by Corps of Engineers for maintenance dredging with ocean disposal in lower Newport Bay, Newport Beach, Orange County. (JRR-SF) [APPROVED]

f. CD-94-98 (Corps of Engineers, Long Beach) Consistency determination by Corps of Engineers for maintenance dredging in Los Angeles River estuary with ocean disposal, Long Beach, Los Angeles County. (JRR-SF) [POSTPONED]

g. CD-97-98 (Corps of Engineers, Monterey Co.) Consistency determination by Corps of Engineers for maintenance dredging in Moss Landing Harbor, Monterey County, with beach and ocean disposal at LA-2. (JRR-SF) [APPROVED]

h. CD-100-98 (Coast Guard, Monterey Co.) Consistency Determination by U.S. Coast Guard to replace 100-foot telecommunications tower with 80-foot tower and remove equipment shed, Coast Guard Station Point Sur, Monterey County. (JRR-SF) [APPROVED]

SOUTH CENTRAL COAST DISTRICT

6. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800.

a. Santa Barbara Co. LCP Amendment No. 1-98 Certification Review. Concurrence with Executive Director’s determination that action of County of Santa Barbara, accepting Commission certification of LCP Amendment No. 1-98 as submitted, is legally adequate. (MHC-V) [APPROVED]

b. Santa Barbara LCP Amendment No. 3-97 Certification Review. Concurrence with Executive Director’s determination that action of City of Santa Barbara, accepting Commission certification of LCP Amendment No. 3-97 with suggested modifications, is legally adequate. (MHC-V) [APPROVED]

c. Carpinteria LCP Amendment No. 1-98 (Minor). Concurrence with Executive Director’s determination that request by City of Carpinteria, to amend its certified Implementation Plan to provide more specificity to appropriate locations and regulations for operating Adult Oriented Businesses within areas designated for commercial and industrial land uses, is minor. (JCJ-V) [APPROVED]

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

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

a. UCSB Long Range Development Plan Amendment No. 1-98 Time Extension. The University of California Santa Barbara requests that 90 day time limit for Commission to take final action on Long Range Development Plan Amendment 1-98 for proposed Lagoon Management Plan at UCSB main campus in Santa Barbara County be extended for period not to exceed one year. (SMH-V). [APPROVED]

b. Santa Barbara Co. LCP Amendment No. 2-97-C (Ellwood Beach - Santa Barbara Shores). Public Hearing and action to extend 180-day limit for acceptance of suggested modifications adopted by Commission on April 9, 1998. (MHC-V) [APPROVED]

9. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-98-225 (Breakers Way Property Owners, Ventura Co.) Appeal by Commissioner Wan & Tuttle from decision of County of Ventura granting permit with conditions to Breakers Way Property Owners Association for security gate at entrance to north segment of community, at 6692- 6694 Breakers Way, Mussel Shoals, Ventura County. (MB-V) [TO CONTINUE]

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

a. Application No. 4-96-187 (Sohal, Malibu) Application of Mohinder Sohal to recombine 9 lots into 9 lots, grade 37,400 cu.yds. & export 27,800 cu.yds., construct 9 building pads (79,800 sq.ft. total), roads, turnouts, fire vehicle turnarounds, and driveways, bridge on caissons over blue line stream, 2.9 miles of retaining walls on roadways and building pads, next to and east of Malibu Vista Community, east of Latigo Canyon Rd., along proposed extension off Wirsching Road, Malibu, Los Angeles County. (MB-V) [DENIED]

b. Application No. 4-98-1 (Levy, Malibu). Application of Evan Levy & Laura Levy for 3,096 sq.ft. one-story single-family home, septic system, water tank and access driveway, with 724 cu.yds. of grading, at 24676 Brown Latigo, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-98-98 (Marin, Malibu) Application by Richard & Patti Marin to convert 2,100 sq.ft. 21-ft-high storage structure to 2,865 sq.ft. 2-story single-family home, construct 450 sq.ft. pool house, retaining wall with 65 cu.yds. of grading, paved driveway & parking area, and 575 sq.ft. attached garage, at 32024 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-98-142 (Duggan & Levenson, Malibu) Application of Patricia Duggan & Ted Levenson for 6,864 sq.ft. 18-ft-high single-family home, attached 553 sq.ft. garage, tennis court, pool, spa & septic system, with 980 cu.yds. of grading, at 24910 Pacific Coast Highway, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-98-143 (Duggan & Levenson, Malibu) Application of Patricia Duggan & Ted Levenson for 8,040 sq.ft. 18-ft-high, single-family home attached 1,024 sq.ft. garage, tennis court, pool, spa & septic system, with 980 cu.yds. of grading, at 24900 Pacific Coast Highway, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-98-163 (Duggan & Levenson, Malibu) Application of Patricia Duggan & Ted Levenson for 9,398 sq.ft. 18-ft-high single-family home, attached 868 sq.ft. garage, tennis court, pool, spa and septic system with 1,000 cu.yds. of grading, at 24920 Pacific Coast Highway, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-98-64 (Von Wetter, Los Angeles Co.) Application of Alexander Von Wetter to add 382 sq.ft. to existing single-family home, at 23405 Red Rock Road, Topanga, Los Angeles County. (SMB-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-98-197 (Shea & Hawkins, Malibu) Application of Christopher Shea & James M. Hawkins for 1309 sq.ft. single-family home, attached 2-car garage, septic system & driveway, at 2909 Valmere Drive, Malibu, Los Angeles County. (SMB-V) [POSTPONED]

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

a. Permit No. 4-89-30-A3 (Santa Barbara marina expansion) Request by City of Santa Barbara to approve marina one expansion area as dredging site in Santa Barbara Harbor, at 134 Harbor Way, Santa Barbara, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-96-25-A (Jason, Malibu) Request by Mark Jason for 135-ft-long below grade retaining wall to reinforce & repair road embankment along Chard Road to access approved home, at 20556 Betton Drive, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

c. Permit No. 5-88-794-A (Kelly, Malibu) Request by Bert Kelly to relocate house, install below grade soldier piles, construct 6-ft-tall vertical boundary wall and 6-ft-tall front yard wall, at 26530 Latigo Shore Drive, Malibu, Los Angeles County. (SMB-V) [POSTPONED]

12. FINDINGS. See AGENDA HEADINGS.

a. UCSB LRDP Amendment No. 2-97. University of California at Santa Barbara, granted amendment with suggested modifications to amend its long range development plan to allow expansion of seawater renewal system and change proposed location of coastal access trail at UCSB main campus in Santa Barbara County. (SMH-V) [APPROVED]

b. UCSB Notice of Impending Development No. 2-97. Notice of Impending Development No. 2-97 for University of California at Santa Barbara approved with conditions for expansion of seawater renewal system, public access improvements, & construction of 968 sq.ft. Marine Science Aquatic Teaching Space/Visitor Center/Outdoor Aquarium at UCSB main campus in Santa Barbara County. (SMH-V) [APPROVED]

FIELD TRIP. The Commission may take a field trip by auto to northern Humboldt County and Del Norte County to view Lake Earl and other coastal areas, if time permits. The public is welcome to join the tour in their own vehicles. Please contact Bob Merrill at (415) 904-5260 for more information.

 

9:00 a.m.
FRIDAY, SEPTEMBER 11, 1998

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-98-86 (Solana Beach Presbyterian Church, Solana Beach) Application of Solana Beach Presbyterian Church to convert 24,000 sq.ft. 3-building office complex into 11,600 sq.ft. of classrooms and 1,400 sq.ft. of chapel/assembly on 2 acre lot; with 11,000 sq.ft. to remain as office, at 225 Stevens Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-98-91 (Lund, San Diego Co.) Application of Erik & Cathleen Lund for 1-story 4,460 sq.ft. single-family home with attached 4-car garage, swimming pool and tennis court on 2.87 acre site, at Lot 13 Stonebridge Lane, Rancho Santa Fe vicinity, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-98-93 (Del Mar, demolition project) Application of City of Del Mar to demolish and remove 4,000 sq.ft. vacant building and foundation, asphalt concrete, chain link fencing and underground utilities; retain and fill existing septic tank and abandon in place; grade lot level and seed for erosion control on 9,500 sq.ft. lot, at 2179 San Dieguito Drive, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-98-94 (Nextel, Solana Beach) Application of Nextel Communications for 200 sq.ft. wireless telecommunication equipment building on 2.06 acre site with 45,246 sq.ft. office building, at 990 Highland Drive, Solana Beach, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

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

a. Encinitas LCP Amendment No. 2-97 Certification Review. Concurrence with Executive Director’s determination that action of City of Encinitas, accepting Commission’s certification with suggested modifications to LCP Amendment No. 2-97, is legally adequate. (LJM-SD) [APPROVED]

b. Imperial Beach LCP Amendment No. 1-97C Certification Review. Concurrence with Executive Director’s determination that action of City of Imperial Beach, accepting Commission’s certification with suggested modifications to LCP Amendment No. 1-97C, is legally adequate. (LRO-SD) [APPROVED]

c. San Diego Centre City LCP Amendment No. 3-98 (Minor). Concurrence with Executive Director’s determination that amendment to certified City of San Diego LCP removing restrictions on location of parking structures and establishing design criteria for parking developments, is minor. (DL-SD) [APPROVED]

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

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

a. San Diego LCP Amendment No. 2-98B (North Bay Redevelopment Plan). Public hearing and action on request by City of San Diego to amend parts of certified community plans for Midway/Pacific Highway Corridor, Linda Vista and Peninsula areas and miscellaneous rezoning to implement redevelopment plan for North Bay areas of city. (LRO-SD) [APPROVED WITH CONDITIONS]

7. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-98-98 (Levy, Carlsbad) Appeal by Commissioners Kehoe & Nava from decision of City of Carlsbad granting permit with conditions to John Levy for 30-ft-high 2,713 sq.ft. single-family home with detached 3-story 35-ft-high garage and second apartment above garage on 1.9 acre lot, at south shore of Buena Vista Lagoon, west of AT&SF Railroad, north of Mountain View Drive, Carlsbad, San Diego County. (WNP-SD) [NO SUBSTANTIAL ISSUE FOUND]

8. FINDINGS. See AGENDA HEADINGS.

a. Application No. 6-96-159 (Cade, Carlsbad) Steven Cade granted permit with conditions to divide 3.66 acres into 2 lots and construct single-family homes on each lot with fences, boat launch ramp and offer to dedicate 25-ft. wide easement for public access along Agua Hedionda lagoon, at 4523 Adams Street, Carlsbad, San Diego County. (BP-SD) [POSTPONED]


Future Meetings: The next meetings of the Coastal Commission will be October 13-16 in Oceanside and November 3-6 in Agoura Hills.

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