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 2000 Agenda

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

10:00 A.M.

TUESDAY, SEPTEMBER 12, 2000

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.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-00-152 (Tamkin, Malibu) Application of Steve Tamkin for 4,773 sq.ft. 26-ft-high single-family home attached 3-car garage, swimming pool, concrete patio, 5-ft-high masonry block wall & iron entry gate, 5-ft-high iron perimeter fence, private sewage system, and 840 cu.yds. of grading, at 4427 Vista del Preseas, Malibu, Los Angeles County. (SNT-V) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES.

5. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. 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:

Kirkorowicz v. CCC (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, Peter Douglas, et al. (Govt. Code § 11126(e)(2)(A))
Smiley v. CCC (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Babbitt, et al. (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, California Dept. of Fish & Game, et al. (Govt. Code § 11126(e)(2)(A))
Edmundson, et al v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Lechuza Villas West v. CCC (Govt. Code § 11126(e)(2)(A))
Kenny & Starz v. County of Los Angeles, CCC, et al. (Govt. Code § 11126(e)(2)(A))
CCC v. Starz (Govt. Code § 11126(e)(2)(A))
Rust Trust, et al. v. CCC (Govt. Code § 11126(e)(2)(A) and § 11126(e)(2)(C))

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).

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

a. Public Education Funding Status. Report on the use of funds in FY1999/2000 and planned uses for FY2000/2001 from sales of WHALE TAILSM  License Plate. (CP-SF)

b. Public Education Grant Programs. Public hearing and action on proposed FY2000/2001 grant programs for funds from sales of WHALE TAILSM  License Plate. (CP-SF) [APPROVED]

c. Status Report on Caltrans projects, including Noyo River Bridge, and alternative bridge railing designs. (SFS-SF)

d. Public Education Contract. Commission authorization to enter into a one-year $57,500 contract with the San Diego State University Foundation for the Foundation to provide project management services for the Commission's clean boating campaign. (CP-SF) [APPROVED]

e. Public Education Interagency Agreement. Commission authorization to enter into an interagency agreement to transfer up to $24,000 to the San Francisco Bay Conservation and Development Commission for assistance in implementing the Coastal Commission's clean boating campaign. (CP-SF) [APPROVED]

ENFORCEMENT

10. Report by Acting Chief of Enforcement on status of revisions to statewide enforcement program. (AR-SF)

11. Report on status of Caltrans application for after-the-fact approval of Mad River mouth revetment, in Humboldt County. (AR, SFS-SF)

ENERGY, OCEAN RESOURCES and WATER QUALITY

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

a. Possible Commission action on revising part of "California Coastal Commission’s Plan for Controlling Polluted Runoff" to clarify guidance on stormwater best management practices design ("Coastal CPR Plan"). (JHG & JCK-SF)[APPROVED]

b. Guadalupe Oil Field Remediation Status Report. Commission briefing on Unocal’s petroleum-hydrocarbon remediation activities at Guadalupe oil field. (DC-SF)

13. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. E-00-3 (Unocal, San Luis Obispo Co.). Application of Unocal Corporation to remove 630 cu.yds. of road base material (sand & rock) from "loop road" and adjacent wetland at Guadalupe oil field, Guadalupe, San Luis Obispo County. (AD & EFD-SF) [APPROVED WITH CONDITIONS]

b. Application No. E-00-4 & CC-78-00 (AT&T, Mendocino & San Luis Obispo Cos.) Application of AT&T to bury two oceanic fiber optic cables in state and federal waters offshore Point Arena, Mendocino County, and Montana de Oro State Park, San Luis Obispo County. (MB-SF) [APPROVED WITH CONDITIONS]

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

SOUTH CENTRAL COAST DISTRICT

15. 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.

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

17. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No A-4-00-172 (Suncal, Oxnard) Appeal by Commissioners Wan & Estolano from decision of City of Oxnard granting permit with conditions to Suncal Companies for development of 58.3-acre site including removal of prime agricultural soil, creation of channels, waterways, subdivision, & construction of 95 single-family homes (83 with private boat docks), 35 residential duplex units, 88 townhouse condominiums, mixed-use development with 140 multi-family residential units and 14,000 sq.ft. of visitor-serving commercial uses, and 7-acres of public park area with trail system, south of Wooley Road and east of Reliant Energy Canal, Oxnard, Ventura County. (BJC-V) [TO CONTINUE]

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

a. Application No. 4-00-16 (Sitrick, Malibu) Application of Michael Sitrick to demolish 2-story single-family home and construct 2-story 27½-ft-high 6,121 sq.ft. single-family home, attached garage, new driveway, decks, spa, and alternative sewage system, with no grading, including offer to record open space deed restriction between deck stringline and seawardmost limit of dune vegetation, and restoration of existing dune system, at 30962 Broad Beach Road, Malibu, Los Angeles County. (AV-V) [TO CONTINUE]

b. Application 4-00-85 (Montgomery, Malibu) Application of Mr & Mrs Terry Montgomery for 3,622 sq.ft. 3-story single-family home & septic system, with 870 cu.yds. of grading, at 5353 Horizon Drive, Malibu, Los Angeles County. (MHC-V)[APPROVED WITH CONDITIONS]

c. Application No. 4-00-92 (Worrell, Los Angeles Co.) Application of Kurt & Deborah Worrell for 2,892 sq.ft. 34-ft-high single-family home, septic system, and 889 cu.yds. of grading, at 20698 Medley Lane, Topanga, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-93 (Furgurson, Malibu) Application of Louis & Katherine Furgurson for 4,045 sq.ft. 28-ft-high single-family home with 462 sq.ft. attached garage, driveway, retaining walls, septic system, landscaping, 232 cu.yds. of cut, and offer to dedicate public access trail easement along West Winding Way, at 27828 West Winding Way, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

e. Application No. 4-00-111 (Kilb, Malibu) Application of Brian Kilb to construct and underpin with concrete rock masonry bulkhead, from 36 to 51 inches add concrete reinforced steel cap, remove seaward toe, construct septic system, and offer to dedicate lateral public access on beach, all at 19906 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-00-124 (Mednick, Malibu) Application of Scott & Joanne Mednick to construct sports court with retaining walls, change surface of parking area in front of lower garage to semi-permeable "grass-crete" material, and install pergola, with 1,125 cu.yds. of grading, at 32537 Pacific Coast Highway, Malibu, Los Angeles County. (BCM–V) [POSTPONED]

g. Application No. 4-00-127 (State Parks, Malibu) Application of California Dept. of Parks & Recreation for 5-year riparian habitat enhancement program, eradication of Arundo donax and other invasive vegetation using non-surfactant glyphosate herbicide and revegetation with native riparian vegetation along 4.6-mile-long segment of Malibu Creek, immediately north of Pacific Coast Highway in Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-00-129 (Level 3, Carpinteria) Application of Level 3 Communications for 1.2 miles of fiber optic cable underground within railroad right-of-way in Carpinteria, Santa Barbara County. (SMH-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-00-141 (Malibu Investors, Malibu) Application of Malibu Investors for 6,011 sq.ft. 28-ft-high single-family home, attached garage, swimming pool, septic system, and 505 cu.yds. of grading, at 27495 Latigo Bay View Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

19. SBCC Notice of Impending Development No. 1-00. Public hearing and action on Notice of Impending Development from Santa Barbara City College District to rehabilitate Life Science/Geology building, including removal of asbestos insulation, seismic, structural & ventilation upgrade, remodeling of existing institutional space, and 1,500 sq.ft. addition to accommodate restrooms, and stairway, on east side of Main Campus. (MHC-V) [APPROVED]

HUMBOLDT BAY FIELD TRIP. The Commission will take a field trip by boat along the waterfront of central Humboldt Bay. The public is welcome to join the tour if space permits. Please contact Bob Merrill at (707)445-7833 for more information.

9:00 a.m.

WEDNESDAY, SEPTEMBER 13, 2000

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 2-00-17 (Nickel, Marin Co.) Application of John C. Nickel for 2,897 sq.ft. house, attached 436 sq.ft. garage, concrete drive, two wood decks overlooking Seadrift Lagoon and sand filter septic system, on 11,865 sq.ft. lot, at 23 Dipsea Road (in Seadrift subdivision), Stinson Beach, Marin County. (JAS-SF) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-00-94 (Chadwick, San Diego) Application of John & Elizabeth Chadwick to remodel first & second stories of existing 2-story 1,410 sq.ft. home and add third story for total of 2,694 sq.ft. on 2,480 sq.ft. oceanfront lot, at 2605 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-101 (Naliboff, Solana Beach) Application of Frank C. Naliboff for 2,300 sq.ft. one-story single-family home & 1,478 sq.ft. attached garage, on 8,938 sq.ft. lot, at 302 Nardo Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-00-89 (Solana Hills Estates, Solana Beach) Application of Solana Hills Estates, H.O.A. to re-divide to convert existing 10-unit condominium to fee simple ownership and retain common interest ownership of open space adjacent to lots 1 through 8 and delete common interest ownership of open space adjacent to lots 9 &10, at 500-550 San Julio Road and on Solana Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-90 (San Elijo Lagoon Conservancy & SD Co., open space revegetation) Application of San Elijo Lagoon Conservancy & County of San Diego Department of Parks and Recreation to clear non-native invasive vegetation and replant with native riparian and upland vegetation on 1.58 acre dedicated open space, at north end of Rios Avenue, at trailhead to Lagoon, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

6. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-00-300 (M D R, Los Angeles) Application of M D R Properties, Inc. for 45-ft-high 4,971 sq.ft. single-family home with 504 sq.ft. garage, on 2994.6 sq.ft. lot, at 115 Channel Pointe Mall, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-311 (Donaldson, Los Angeles) Application of Danny & Betty Donaldson to demolish 2-car garage and construct 30-ft-high 1,178 sq.ft. 2nd apartment over 5-car garage, and add 2 decks to one-story single-family home, at 708 Indiana Avenue, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

6.5 EXECUTIVE DIRECTOR’S REPORT including report on legislation.

a. Status report on Budget. (SMH-SF)

NORTH COAST DISTRICT

7. GRAVEL MINING WORKSHOP. Workshop on the review of coastal development permit applications for gravel mining along North Coast rivers. (RSM-E)

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

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

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

a. Del Norte Co. LCP Amendment No. 1-00 (Neighborhood Commercial District). Public hearing and action on request by County of Del Norte to amend its Local Coastal Plan implementation program to identify placement of single-family home manufactured home, or mobile home as the principally permitted use within Neighborhood Commercial (C-1) Zoning Districts. (JB-E) [APPROVED]

b. Mendocino Co. LCP Amendment No. 1-00 (Reed). Public hearing and action on request by County of Mendocino to amend the Mendocino Town Plan and Coastal Zoning Ordinance to increase the inn unit cap associated with the Reed Manor from 5 units to a total of 9 units. [DENIED]

11. NEW APPEAL. See AGENDA HEADINGS.

a. 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 50 rooms of 100-room destination resort hotel & restaurant (40,000 sq.ft. of building coverage and up to 35 ft. high) and including parking lot, covered entry, walkway, signs, and landscaping improvements, at west end of Front Street at "A" Street, at 100 "A" Street, Crescent City, Del Norte County. (JB-E) [TO CONTINUE]

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. 1-00-13 (Chevron Products, Eureka) Application of Chevron Products Co. to rehabilitate pier facility including removal of 50 creosote treated piles from mooring dolphins causeways, removal of small building associated piles & debris, installation of 3 concrete piles to relocate existing floating dock, installation of one Chemonite treated pile under main wharf, and repair & replacement of minor items including pile caps, bolts, and fender lagging, at 3400 Christie Street, Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-00-15 (Simpson Timber, Humboldt Co.) Application of Simpson Timber Company to demolish sawmill, power plant, drying kilns, several buildings, 3 above-ground tanks, steam cleaning station, & 3 docks, remove 187 miscellaneous creosote-treated wood piles & 80 sq.ft. concrete structure in contact with bay bottom, at former Louisiana Pacific timber processing complex on Samoa Peninsula, south side of Vance Road, next to Humboldt Bay, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

c. Appeal No. A-1-00-28 (Jones, Mendocino, Co.) Appeal by Navarro Watershed Protection Association, Dr Hillary Adams & Sierra Club, Mendocino/Lake Group from decision of County of Mendocino granting permit with conditions to Bob & Lori Jones for 18-ft-high 2,524 sq.ft. single-family home, attached 612 sq.ft. garage, septic system and occupancy of travel trailer, at 13991 Navarro Ridge Road, Mendocino County. (RSM-E) [POSTPONED]

d. Application No. 1-99-8 (Wages Creek Campground, Mendocino Co.) Application of Wages Creek Campground, LLC to adjust boundary line and improve campground, convert 75 tent campsites to full hook-up RV sites, extend underground utilities, construct dump station, interpretive signs & stream bank revetment, improve road, and replace seasonal bridge with permanent bridge, at Wages Creek Campground, one mile north of Westport, Mendocino County. (JB-E) [APPROVED WITH CONDITIONS]

13. 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. 1-89-28-A2 (McCulloch & Coastal Conservancy, Mendocino Co.) Request by Catherine McCulloch and California Coastal Conservancy to revise Offer to Dedicate (OTD) to provide for relocation of access easement, and to prohibit camping, fires, firearms, motorized vehicles, and public use between dusk & dawn, , at 17410 Ocean Drive, Belinda Point, south of Fort Bragg, Mendocino County. (JC-SC) [POSTPONED]

14. FINDINGS. See AGENDA HEADINGS.

a. Mendocino Co. LCP Amendment No. 2-98 (Gualala Town Plan). Amendment certified with suggested modifications to the County of Mendocino LCP establishing the Gualala Town Plan (GTP) to guide development in the GTP Planning area 30 years into the future, associated change to zoning maps, and ordinance amendment to maintain consistency with the proposed general plan and zone changes, as well as to incorporate four newly-created zoning districts and provision for a limited number of second residential units in the GTP planning area. (RSM-E) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

15. 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.

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

17. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-2-00-22 (Iacopi, San Mateo Co.) Appeal by Paul Perkovic from decision of County of San Mateo granting permit with conditions to Steve & Peter Iacopi for 2-story 7,600 sq.ft. public storage building on 10,500 sq.ft. lot, at 169 Stanford Avenue, Princeton, San Mateo County. (JAS-SF) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-2-00-27 (Korean Central Presbyterian Church, Daly City) Appeal by Anthony Gangloff from decision of City of Daly City granting permit with conditions to Korean Central Presbyterian Church for 25,245 sq.ft. church and 131-space off-street parking lot, at 50 Northridge Drive, Daly City, San Mateo County. (VAE-SF) [TO CONTINUE]

c. Appeal No. A-2-00-28 (Blank, San Mateo Co.) Appeal by Commissioners Wan & Potter from decision of San Mateo County granting permit with conditions to Steve Blank for 15,000 sq.ft. single-family home (6,000 sq.ft. underground) with outlying bedrooms and underground tunnels, swimming pool, 2,500 sq.ft. equipment barn, 2,700-sq.ft. horse stable, and farm labor housing unit on 261-acre lot, at 4100 Cabrillo Highway, next to Año Nuevo State Reserve, in Pescadero area of San Mateo County. (JAS-SF) [TO CONTINUE]

18. 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. 2-00-21 (San Francisco sand berm) Application of San Francisco Department of Public Works for construction & maintenance of sand berm on Ocean Beach for 400 feet, south of Sloat Boulevard, westside of Great Highway, San Francisco, San Francisco County. (CLK-SF) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

19. 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.

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

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

a. San Diego LCP Amendment No. 2-2000 (Del Mar Mesa Plan Update and Torrey Pines Rezone). Public hearing and action on request by City of San Diego to amend LCP land use plan to adopt update to Del Mar Mesa Specific Plan to incorporate design guidelines, and to amend LCP Implementation Plan to rezone three existing lots from R1-5000 to R-3000 in Torrey Pines Community Plan area of the North City LCP segment. (EL-SD) [APPROVED]

b. San Diego LCP Amendment No. 1-99 (Affordable Housing). Public hearing and action on request by City of San Diego to amend LCP Implementation Plan to change affordable housing density bonus regulations to provide for a second incentive or concession to developers for provision of affordable housing, in addition to other minor changes to affordable housing program. (LRO-SD) [WITHDRAWN]

22. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-00-121 (Hall, Imperial Beach) Appeal by Susan & Don Cash from decision of City of Imperial Beach granting permit with conditions to Don Hall to demolish single-family home, and construct 26-ft-high 6-unit condominium with underground garage for 10 cars, and vertical shore protection, on 9,000 sq.ft. site, at 1014-1024 Ocean Lane, Imperial Beach, San Diego County. (DL-SD) [NO SUBSTANTIAL ISSUE FOUND]

23. 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. 6-00-21 (San Diego, dewatering pipe) Application of City of San Diego for outfall pipe to collect dewatered effluent from San Diego Convention Center and discharge groundwater into San Diego Bay through 20-ft long diffuser assembly 35 feet below sea level, 300-ft. offshore of Embarcadero Marina Park South, at Marina Park Way, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-61 (Blake, Del Mar) Application of Tom & Kathleen Blake for 4,755 sq.ft. 2-story single-family home and attached 3-car garage, with 1,300 cu.yds. of grading, drainage facilities and landscaping improvements, at site southeast of 1919 Zapo Street, Del Mar, San Diego County. (EL-SD) [POSTPONED]

24. 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. 6-99-24-A (McMahon, Solana Beach) Request by McMahon Development Group to amend permit for office building to remove existing riprap from drainage channel and construct bridge for parking with grated light openings over channel, revegetate channel under bridge and install rip-rap energy dissipaters within drainage channel, at 500 Stevens Avenue, Solana Beach, San Diego County. (GDC-SD) [DENIED]

25. RECONSIDERATION. See AGENDA HEADINGS.

a. Appeal No. A-6-99-160-R (Summit Resources, San Diego) Summit Resources granted permit with conditions for substantial demolition of 9,960 sq.ft. 2-story (over basement) single-family home and reconstruction of 2-story, 14,630 sq.ft. single-family home on .56 acre ocean blufftop lot, at 1900 Sprindrift, La Jolla, San Diego, San Diego County. (LRO-SD) [RECONSIDERATION DENIED]

SOUTH COAST DISTRICT

26. 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.

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

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

a. Huntington Beach LCP Amendment No. 3-99 (City Wide) Time Extension. Public hearing and action to extend the 90 day time limit for action on request by City of Huntington Beach to amend its certified Local Coastal Program by amending its existing Land Use Plan (Coastal Element) in its entirety with an update Land Use Plan (Coastal Element). (SFR-LB) [APPROVED]

b. Manhattan Beach LCP Amendment No. 2-00 (Sign Code & Condo Stds). Public hearing and action on amendment to implementing ordinances (LIP) portion of certified Manhattan Beach LCP to amend zoning ordinance provisions that allow the City to grant exceptions to the sign code, and revise residential condominium standards in the City’s zoning ordinance. (CP-LB) [TIME EXTENSION APPROVED]

29. 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. 5-00-148 (Cape Durado, Long Beach) Application of Cape Durado, A California Corporation for 288’ x 40’ floating dock configuration with fifteen 35-ft. boat slips, 30’ x 3’ gangway with 7’ x 5½’ concrete platform, connected by fourteen 14" concrete guide piles and bulkhead, in Alamitos Bay, and planting 194 sq.ft. of eelgrass to mitigate for loss of 162.5 sq.ft. of eelgrass from proposed docks, at 6051 Azure Way, Long Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-172 (Stewart, San Clemente) Application of Dan Stewart for 3 professional office buildings (two 2-story 3600 sq.ft. buildings and one 1-story 504 sq.ft. building) with associated parking and landscaping at Camino Capistrano between Coast Highway & Monte Vista, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-00-193 (Lido Diner, Newport Beach) Application of Lido Diner, L.L.C. A Delaware Co. to convert 3,334 sq.ft. retail space to 3,334 sq.ft. restaurant with 1,581 sq.ft. of public service area, at 3461 Via Lido, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-00-260 (Bedrosian, Newport Beach) Application of Larry Bedrosian to replace and reconfigure floating dock and install concrete pier platform, at 65 Linda Isle, Newport Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-00-269 (Sunset Lofts, Los Angeles) Application of Sunset Lofts LLC for 28-ft-high 3,550 sq.ft. single-family home with attached 2-car garage and 3 open guest parking spaces and one 4’ 4’’ x 21’ 5’’ roof access structure 33-ft-high, on 3,660 sq.ft. lot at 35 Sunset Avenue, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-00-271 (Darcy, Hermosa Beach) Application of Shawn & Susan Darcy to demolish garage & separate apartment unattached to existing home and construct additional 30-ft-high 1,260.8 sq.ft. two levels of living area over 497.24 sq.ft. garage connected to home, at 502 Strand, Hermosa Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-00-292 (South Coast Water Dist., Dana Point) Application of South Coast Water District for 2,800-ft-long 12-in-diameter water pipeline, along Pacific Coast Highway from Del Obispo St. to Doheny Park Road, Dana Point, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-00-308 (Marvin Engineering, Newport Beach) Application of Marvin Engineering Co. Inc. Dba Lido Marina Village to modify commercial dock to accommodate new charter vessel for Electra Cruises, at 3400 Via Oporto, #104, Newport Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-00-316 (City of Los Angeles outfall repairs) Application of City of Los Angeles Department of Public Works to repair two existing sewage outfalls, replace anchoring stone under 2,200 lineal feet of existing 5-mile outfall, fill voids caused by undercutting & scouring of concrete-encased nearshore pipe section of existing one-mile outfall repair spalls on nearshore bells of 5-mile outfall, (total fill: 1,400 cu.yds. of 16-inch rock, 9,180 cu.yds. of 12 inch rock and 450 cu.yds. of 2 inch rock, replacing rock fill cover on 126,000 sq.ft or 2.9 acres of ocean bottom), at 12000 Vista del Mar, Playa del Rey, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

30. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-5-99-275 (Mayer, Huntington Beach) Robert L. Mayer Trust granted permit to fill 0. 696 acres of wetland at northwest corner of Pacific Coast Highway & Beach Boulevard, with wetland restoration program at Shipley Nature Center as part of larger resort & residential development underway by Mayer Trust and the City of Huntington Beach, at northwest corner of Pacific Coast Highway & Beach Boulevard, Huntington Beach, Orange County. (MSG-LB) [APPROVED]

9:00 a.m.

THURSDAY, SEPTEMBER 14, 2000

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 3-00-91 (Dallas, Carmel) Application of Hermina Dallas to demolish 1,400 sq.ft. single-family home with detached garage, to facilitate new 1,748 sq.ft. single-family home with attached garage, at southwest corner of Lincoln & 12th, Carmel, Monterey County. (LO-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-00-93 (Shellooe, Carmel) Application of Mr. & Mrs. William Shellooe to demolish two 550 sq.ft. single-family homes & detached garage, and construct 2,180 sq.ft. single-family home on 5,075 sq.ft. lot, with 80 cu.yds. of grading for 2-car garage on lower level, on Scenic Road (3 NE of 12th), Carmel, Monterey County. (LO-SC) [TO CONTINUE]

c. Application No. 3-00-95 (Clendon, Carmel) Application of Doug & Gillian Clendon to demolish 935 sq.ft. single-family home, to facilitate new 1,800 sq.ft. 2-story home, at Casanova Street (3 SW of 10th Ave.), Carmel, Monterey County. (LO-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-00-96 (Carmel, Sunset Theater) Application of City of Carmel to renovate and expand the Sunset Center Theater (expansion of existing lobby, construction of new entrance, entrance courtyard, reconfiguration of existing parking area, construction of additional stage right & stage left areas and enclosure of south promenade for additional backstage area), on San Carlos Street, between 8th & 10th Avenues, Carmel-By-The-Sea, Monterey County. (CKC-SC) [APPROVED WITH CONDITIONS]

e. Application No. 3-00-101 (Stewart, Carmel) Application of Don & Carolyn Stewart to demolish 725 sq.ft. single-family home, to facilitate new 1,794 sq.ft. single-family home with attached garage, on Carpenter Street (2 NW of 6th Ave.), Carmel, Monterey County. (LO-SC) [TO CONTINUE]

f. Application No. 3-00-104 (Ingle, Carmel) Application of James & Fredricka Ingle to demolish 1,238 sq.ft. single-family home, to facilitate new 1,800 sq.ft. 2-story single-family home with attached garage, on Lincoln Street (2 NE of 10th Ave.), Carmel, Monterey County. (LO-SC) [TO CONTINUE]

g. Application No. 3-00-107 (Tipton, Carmel) Application of George & Paula Tipton to demolish 755 sq.ft. single-family home, to facilitate new 1,336 sq.ft. 2-story single-family home, on east side of San Antonio Avenue (4 NE of 11th Ave.), Carmel, Monterey County. (LO-SC) [TO CONTINUE]

h. Application No. 3-00-115 (Dority, Carmel) Application of Kasey & Monique Dority to demolish 900 sq.ft. single-family home, to facilitate new 1,800 sq.ft. 2-story single-family home, with attached garage, on Monte Verde Street (5 SW of 12th), Carmel, Monterey County. (LO-SC) [TO CONTINUE]

i. Application No. 3-00-120 (Martin, Carmel) Application of Tim & Lois Martin to demolish 1,674 sq.ft. 2-story single-family home & attached garage, and remove one oak tree, to facilitate new 1,800 sq.ft. 2-story single-family home with garage, on 5th Avenue (2 NW of Santa Rita), Carmel, Monterey County. (LO-SC) [TO CONTINUE]

j. Application No. 3-00-124 (Dallas, Carmel) Application of Hermina M. Dallas Survivors Trust for 1,800 sq.ft. one-story single-family home & detached garage, on Mission Street, 1 southwest of 13th, Carmel, Monterey County. (LO-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 (831) 427-4863 (Santa Cruz).

a. Watsonville LCP Amendment No. 1-99 (PVUSD High School) Certification Review. Concurrence with Executive Director’s determination that action by City of Watsonville accepting certification of LCP Major Amendment 1-99 with modifications to the City’s Local Coastal Program is legally adequate. (DC-SC) [POSTPONED]

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

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-99-82 (Tri W, Morro Bay) Appeal by Jack McCurdy from decision of City of Morro Bay granting permit with conditions to Tri W Enterprises, Inc. for one year time extension for PM 04-92/CDP43-92 allowing division of 175 acre lot to create one 17.54 acre lot and one remainder 157-acre lot, at end of Morro Bay Blvd. at Highway 1, Morro Bay, San Luis Obispo County. (RB-SC) [POSTPONED]

b. Appeal No. A-3-00-76 (Santa Cruz Co. Dept. of Public Works) Appeal by Commissioners Wan & Potter and Charles Paulden from decision of Santa Cruz County granting permit with conditions to Santa Cruz County Department of Public Works to construct road, sewer, drainage, sidewalk and streetscape improvements on 30th, 32nd, and 33rd Avenues, and Hawes, Calla, and East Cliff Drives in Pleasure Point region of unincorporated Live Oak, Santa Cruz County. (DC-SC) [POSTPONED]

c. Appeal No. A-3-00-78 (Seaberg, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Chris Seaberg for 2,470 sq.ft. single-family home and paved driveway on 6 acre lot in Monterey Pine forest, north of 2159 Wilton Drive, Cambria, San Luis Obispo County. (RB-SC) [POSTPONED]

d. Appeal No. A-3-00-79 (Seaberg, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Chris Seaberg to adjust lot line between six lots (0.04, 0.04, 0.04, 0.04, 0.04 & 6.0 acres) resulting in four lots (0.21, 1.37, 1.75 & 2.88 acres) in Monterey Pine forest, north of 2159 Wilton Drive, Cambria, San Luis Obispo County. (RB-SC) [POSTPONED]

e. Appeal No. A-3-00-105 (Tomaselli, Capitola) Appeal by Tim Ryan from decision of City of Capitola granting permit with conditions to Bob & Pam Tomaselli to relocate home away from edge of coastal bluff, incorporate single apartment into existing home, and convert 3-unit apartment building into 1 apartment-unit, at 402 Grand Avenue, Capitola, Santa Cruz County. (KC-SC) [NO SUBSTANTIAL ISSUE FOUND]

f. Appeal No. A-3-00-106 (Licursi, Santa Cruz Co.) Appeal by Susan Young from decision of County of Santa Cruz granting permit with conditions to Jack Licursi to replace commercial structure, along inland Highway One frontage, in Davenport, north Santa Cruz County. (DC-SC) [NO SUBSTANTIAL ISSUE FOUND]

g. Appeal No. A-3-00-110 (Elwood, Pismo Beach) Appeal by David Duran & Stephen F. Beck from decision of City of Pismo Beach granting permit with conditions to Grant Elwood for 1,306 sq.ft. single-family home, at 362 Boeker, Pismo Beach, San Luis Obispo County. (KC-SC) [NO SUBSTANTIAL ISSUE FOUND]

h. Appeal No. A-3-00-111 (Elwood, Pismo Beach) Appeal by David Duran & Stephen F. Beck from decision of City of Pismo Beach granting permit with conditions to Grant Elwood for 1,306 sq.ft. home, at 366 Boeker, Pismo Beach, San Luis Obispo County. (KC-SC) [NO SUBSTANTIAL ISSUE FOUND]

i. Appeal No. A-3-00-112 (Elwood, Pismo Beach) Appeal by David Duran & Stephen F. Beck from decision of City of Pismo Beach granting permit with conditions to Grant Elwood for 1,306 sq.ft. single-family home, at 368 Boeker, Pismo Beach, San Luis Obispo County. (KC-SC) [NO SUBSTANTIAL ISSUE FOUND]

j. Appeal No. A-3-00-113 (Elwood, Pismo Beach) Appeal by David Duran & Stephen F. Beck from decision of City of Pismo Beach granting permit with conditions to Grant Elwood for 1,975 sq.ft. home, at 372 Boeker, Pismo Beach, San Luis Obispo County. (KC-SC) [NO SUBSTANTIAL ISSUE FOUND]

k. Appeal No. A-3-00-116 (Van Sergae, Monterey Co.) Appeal by Commissioners Wan & Potter from decision of County of Monterey granting permit with conditions to Anna Van Sergae for two year extension of Permit to divide 36.975 acres into 4 lots (5.148, 5, 19.56 & 7.231 acres) and expand existing water system, with 25% slope exception, removal of 7 trees, and new access road, at 410 Hall Road, north Monterey County. (RH-SC) [TO CONTINUE]

l. Appeal No. A-3-00-118 (Kahloghli, San Luis Obispo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to Khosro Kahloghli for 9,700 sq.ft. single-family home, attached garage, 600 sq.ft. guesthouse, 3,000 sq.ft. storage barn, and variance to visibility planning area standard, at 7292 Exotic Gardens Drive, Cambria, San Luis Obispo County (RB-SC) [TO CONTINUE]

m. Appeal No. A-3-00-119 (Todd, San Luis Obispo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to Joe Todd for 3,700 sq.ft. single-family home, attached garage and 1,200 sq.ft. barn, at 16485 Cabrillo Highway, 1.5 miles north of Piedras Blancas Lighthouse, San Simeon, San Luis Obispo County. (RB-SC) [TO CONTINUE]

n. Appeal No. A-3-00-121 (Hogan, San Luis Obispo Co.) Appeal by Ruel J. Czach from decision of County of San Luis Obispo granting permit with conditions to Tom & Karen Hogan to continue use of 6,400 sq.ft. of outdoor building material sales activity and storage in association with existing hardware store, replace fence and install retaining wall, at 36 North Ocean Avenue, Cayucos, San Luis Obispo County. (RB-SC) [TO CONTINUE]

o. Appeal No. A-3-00-123 (Cypress Point Club, Monterey Co.) Appeal by Commissioners Wan & Nava from decision of County of Monterey granting permit with conditions to Cypress Point Club for three seawalls along 15th & 16th greens of Cypress Point Golf Course, waiver of policy prohibiting development on shores in excess of 30%, and design approval, at Cypress Point Golf Course (west of Seventeen Mile Drive), Del Monte Forest, Monterey County. (CKC-SC) [TO CONTINUE]

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. 3-00-117 (Monte Foundation, Santa Cruz Co.) Application of Monte Foundation to close Seacliff State Beach (from 1 pm to 10 pm on Saturday October 14th) and Seacliff State Beach Pier & waters surrounding pier (October 13th & 15th) to allow fee-based fair and fireworks display to benefit Santa Cruz County Schools, including temporary fencing, tent, and stage structures on the beach, at Seacliff State Beach, in Aptos area of south Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

8. 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. 3-95-43-A (Santa Cruz) Request by City of Santa Cruz for amendment to City of Santa Cruz Beach Management Plan 5-year permit to allow 5-year extension, at Beach Street (Main & Cowell Beaches), Santa Cruz, Santa Cruz County. (KC-SC) [APPROVED WITH CONDITIONS]

STATEWIDE

9. 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)

10. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-74-00 (Corps of Engineers, Rancho Palos Verdes) Consistency Determination by Corps of Engineers for 2500 foot-long dike 400 feet offshore of Portuguese Bend Cove, Rancho Palos Verdes, Los Angeles County. (JRR-SF) [WITHDRAWN]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

b. CD-89-00 (Navy, San Clemente Island) Consistency Determination by Navy for testing of new system to clear underwater mines, San Clemente Island. (LJS-SF) [APPROVED]

11. FINDINGS. See AGENDA HEADINGS.

a. CC-64-99 (Metropolitan Transit Development Board, San Diego) Concurrence with consistency certification by Metropolitan Transit Development Board for extension of light rail tracks north of Old Town San Diego ending at Balboa Avenue, just east of Mission Bay and construction of 3 light rail boarding stations, San Diego. (JRR-SF) [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be October 10-13 in Oceanside, and November 14-17 in Los Angeles.

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