Welcome to the California Coastal Commission's Web Site!

 

Click to request an ADA compliant copy of documents or reports on this agenda
Please include day, month, year and item number


California Coastal Commission

February 1997 Agenda

PRINCESS RESORT

1404 WEST VACATION ROAD

SAN DIEGO

(619) 581-5914

10:00 a.m.

TUESDAY, FEBRUARY 4, 1997

1. CALL TO ORDER.

2. ROLL CALL.

(Note: If item 9 (Lechuza Villas West) is heard today, items 3-8 will be trailed to the end of today's agenda or until Wednesday morning, February 5)

STATEWIDE

3. APPROVAL OF MINUTES.

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

8. EXECUTIVE DIRECTOR'S REPORT.

a. Public Education Interagency Agreement & Contract. Commission authorization to enter into a 3-year $400,000 interagency agreement with the Integrated Waste Management Board for a used oil educational program targeted to boaters & marina operators; and to enter into a 3year $115,000 contract with Miriam Gordon to assist in the program's implementation. (CP-SF) [APPROVED]

b. Orange Co. Affordable Housing. Commission discussion and possible action on amending Commission's memorandum of understanding with the Civic Center Barrio Housing Corporation, to provide for the administration of the Affordable Housing Program for an additional 6 years, from 2/16/97 through 2/15/03. (JWB-SF) [APPROVED for 6 months]

c. Strategic Planning for Coastal Program. Briefing and Commission discussion of strategic planning process & work program outline for completion of strategic plan by July 1, 1997. (PMD-SF)

d. Legislation. The Commission may take action on the following Legislation: SB 62, SB 65 and SB 72. (JS-Sac) [APPROVED support of Senate Bill 72]

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

Lechuza Villas West v. CCC
Brandywine Conservancy v. CCC
Two Blankenship, Inc. v. Santa Monica Mountains Conservancy, CCC, Madelyn Glickfeld, et al.
Witter and Richardson v. CCC

The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(q)(1) and (3). In addition, the Commission may consider matters which fall under Government Code Section 11126(q)(2) or (3).

SOUTH CENTRAL COAST DISTRICT

9. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS .

a. Application Nos. 5-90-839, 5-90-840, 5-90-841, 5-90-842, 5-91-49, 5-91-50, 5-91-51, 5-91-58, 5-91-59, 5-91-183, 5-91-184, 5-91-185, 5-91-186, 5-91-187, 5-91-188 & 5-91-189 (Lechuza Villas West, Malibu) The Superior Court of Los Angeles County has ordered a public hearing and action on the following development: 1,200 foot long extension of Sea Level Drive, 1000-ft-long rock revetment and twelve 35-ft-high single family homes with septic systems, at 31728, 31732, 31736, 31744, 31752, 31760, 31776, 31792, 31800, 31816, 31822, & 31808 Sea Level Drive, also known as Tract 10630 lots 140 through 155 west and lot A, Malibu, Los Angeles County. (JA & RR-V) [POSTPONED]

9:00 a.m.

WEDNESDAY, FEBRUARY 5, 1997

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS .

a. Application No. 4-96-183 (Rosa, Malibu) Application of Randall J. Rosa for 3,803 sq.ft. single-family home, attached 430 sq.ft. garage, septic system and grading of 2,970 cu.yds., at 28405 Via Acero, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-96-197 (Beren, Malibu) Application of Joel Beren for 6,256 sq.ft. single-family home, detached 2-car garage, studio apartment above garage, separate 400 sq.ft. subterranean garage, pool & spa, driveway, retaining walls, fences, septic system and 3,316 cu.yds. of grading, at 30087 Cuthbert Rd., Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

ENERGY and OCEAN RESOURCES

4. 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)

SOUTH CENTRAL COAST DISTRICT

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

a. Port Hueneme LCP Amendment No. 1-96 Certification Review. (Former Naval Civil Engineering Laboratory) Concurrence with Executive Director's determination that action of City of Port Hueneme, accepting Commission's certification with suggested modifications to LCP Amendment No. 1-96 is legally adequate. (JCJ-V) [APPROVED]

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

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

a. Application No. 4-96-51 (Tuchman, Malibu) Application of Michael Tuchman to divide 2.3 acres into two lots with no grading or other development, at 5928 Ramirez Canyon Road, Malibu, Los Angeles County. (SPF-V) [APPROVED]

b. Application No. 4-96-95 (Sauter, Malibu) Application of Walter Sauter to divide 8.02 acres with one existing single-family home into eight 1-acre lots with 2,460 cu.yds. of grading, at 6, 102 Galahad Drive, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-96-192 (Ventura Co. Flood Control, Oxnard) Application of Ventura County Flood Control for temporary permit for submersible pump & 14-inch polyethylene pipeline, and pumping to maintain water level of Ormond Beach Lagoon at no greater than 5.5 feet msl, at "J" Street Drain, Oxnard, Ventura County. (BC-V) [POSTPONED]

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. 5-88-918-A2 (Haagen, Malibu) Request by Charals Haagen to restore bluff, return path to original contour, construct 60-ft-long 5--ft-high retaining wall, plant native plants, place railroad ties along both sides of path to control erosion, modify retaining wall at base of bluff, backfill with 40 cu.yds. of fill, and place irrigation below grade, on bluff at 33368 Pacific Coast Highway, Malibu, Los Angeles County. (SPF-V) [APPROVED WITH CONDITIONS]

9. PERMIT EXTENSIONS. See AGENDA HEADINGS .

a. Permit 4-85-343-E7 (Hyatt Hotel, Santa Barbara Co.) Request by Great Universal Capitol Corp. to extend permit for Hyatt Hotel hotel & conference center with 400 guest rooms; 53,350 sq.ft. of conference space; 22,400 sq.ft. of restaurant and bar facilities (686 seat capacity); outdoor patio and pools; and 19,800 sq.ft. health club and spa., at Haskell's Beach, .5 miles west of U.S. 101 and Hollister Avenue, Goleta, Santa Barbara County. (MHC-V) [APPROVED]

b. Permit No. 4-92-204-E3 (Freeman, Malibu) Request by Brenda Freeman to extend permit for 8,472 sq.ft. 35-ft.-high single-family home, 3-car garage, private access way, septic system and 4,000 cu.yds. of grading, at 28169 Rey De Copas, Malibu, Los Angeles County. (MB-V) [APPROVED]

STATEWIDE

10. ENFORCEMENT. Cease and Desist Order No. CCC-93-CD-3 (Witter & Richardson, Los Angeles Co.) Pursuant to L.A. Superior Court, public hearing to vacate CCC-93-CD-03 to Madalon K. Witter and Douglas W. Richardson to stop and cause to be corrected a continuing violation of the California Coastal Act involving unpermitted development off of McReynolds and Latigo Canyon Roads, in Santa Monica Mountains, Los Angeles County. (NC-SF) [RESCINDED]

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. Humboldt Co. LCP Amendment No. 1-96 (Sand Pointe) Certification Review. Concurrence with Executive Director's determination that action of Humboldt County, accepting Commission's action with suggested modifications of Humboldt County LCP Amendment No. 1-96, is legally adequate. (JJM-E) [APPROVED]

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

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

a. Marin Co. LCP Amendment No. 1-96 (Tomales). Public hearing and action on request to amend certified LCP provisions affecting Tomales Unit II Plan, Zoning, and Zoning Map) to: 1) rezone all residential area lands surrounding the commercial core (all or portions of 58 parcels) from Suburban agriculture/residential (C-R-A:B-1) to planned residential (C-RSP-7.26) with no change in allowable (7.26 units/acre) density; 2) rezone 2 former high school parcels from C-R-A: B-4 (min. 1 acre lot) to C-RSP-1.6 (1.6 units/acre); 3) rezone 2 former high school parcels from C-VCR:B-3/5 (Coastal, Village Commercial-residential, min. 30,000 sq.ft. lot) to C-VCR:B-4 (min. 1-acre lot); 4) rezone a portion of an agricultural parcel from C-ARP-10 (Coastal Agriculture/ Residential, Planned) to C-APZ-60 (Coastal, Agricultural Production Zone, 60-acre minimum lot); 5) rezone a portion of an agricultural parcel from C-ARP-2 to C-APZ-60; 6) revise the zoning map community expansion boundary to delete agricultural properties and incorporate 3.96-acre sewage treatment plant parcel; and 7) update various sections of LUP text. (BVB-E) [APPROVED]

14. NEW APPEAL. See AGENDA HEADINGS .

a. Appeal No. A-1-96-70 (Moser & Hunt, Humboldt Co.) Appeal of Concerned Citizens, Redwood Chapter of Sierra Club & Humboldt Coastal Coalition from decision of Humboldt County granting permit with conditions to Steve Moser and Brian & Cindi Hunt for 63-lot subdivision (Sand Pointe) of 26.5-acre property, north side of Murray Road near Mad River, McKinleyville, Humboldt County. (JJM-E) [SUBSTANTIAL ISSUE FOUND]

15. 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. 1-96-5 (Kent, Marin Co.) Application of Clarence C. Kent to repair and reconfigure integrated concrete seawall & boat dock structure by strengthening 145 feet of north & south ends with tie rods & concrete deadmen, replacing center 60-foot section (fixed dock area) with floating dock and concrete stepped terrace, and protecting 140-foot reconfigured structure with 18-in-high 4-ft-wide strip of riprap, on lagoon-edge mud, at 49 Wharf Road, Bolinas, Marin County. (BVB-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-96-71 (CalTrans, Fort Bragg) Application of California Department of Transportation to retrofit Pudding Creek Bridge (Highway One) for seismic safety with: (1) fourteen 4-ft-diameter cast-in-steel shell piles along sides of existing bridge supports, (2) expanded bent caps on each support, (3) 8,200 sq.ft. temporary timber trestle and temporary access road including 3,600 sq.ft. of 20-ft-wide planking from north end of bridge for construction access, (4) temporary staging area and 2,500 sq.ft. temporary sediment basin, (5) removal of temporary access improvements and restoring dunes under plank access road by planting native dune grass, and (6) mitigation for permanent loss of channel bottom by excavating 100 sq.ft. of creek bank to expand channel. (JL-E) [APPROVED WITH CONDITIONS]

16. 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. 1-90-109-A5 (CalTrans, Marin Co.) Request by California Department of Transportation to modify conditions of permit for Highway One Lone Tree Slide Repair in Marin County to (1) allow CalTrans to mitigate for 3.6 acres of fill by either creating subtidal & intertidal habitat comparable to area filled, restoring previously degraded or filled marine or wetland habitat in the southern end of Tomales Bay Marin Co., or contributing funds to another public entity to implement the restoration project; (2) extend completion deadline for mitigation from January, 1999 to December, 2000; and (3) consider findings to address potential for mitigation banking credit for habitat creation or restoration provided or funded by CalTrans that exceeds the 3.6-acre obligation. (SFS-E)[APPROVED WITH CONDITIONS]

b. Permit No. 1-90-322-A (Graham, Mendocino Co.) Request by Robert & Nancy Graham to amend permit for single-family home, septic system, water tanks, and access road to add 1,200 sq.ft. entertainment room, at 1650 Cameron Rd, Elk, Mendocino County. (JG-E)[APPROVED WITH CONDITIONS]

c. Permit No. 1-93-36-A (Seto, Mendocino Co.) Request by Sum & Jenny Seto to amend permit for 2,500-foot-long concrete seawall at recreational marina and campground to allow rock rip-rap revetment instead of concrete seawall, at Albion Flat, just east of Highway One bridge, Albion, Mendocino County. (RSM-E) [APPROVED WITH CONDITIONS]

Field Trip At the conclusion of the agenda on Wednesday, February 5, the Commission will visit three locations in northern San Diego County: 1) Beach in Encinitas to view bluff and beach erosion (The Commissioners will tour the area via four-wheel drive vehicles.); 2) San Dieguito River Wetlands Restoration Project; and 3) Leon Raymond Hubbard Marine Fish Hatchery/Carlsbad. Note: Due to constraints of tidal conditions along Encinitas shoreline, this component of the field trip may need to be canceled if the Commission meeting runs late. Members of the public are welcome to accompany the Commission on this field trip if space permits. Space is very limited on the vehicles for the Encinitas tour. For further information contact Chuck Damm at (619) 521-8036 or Susan Hansch at (415) 904-5244.

9:00 a.m.

THURSDAY, FEBRUARY 6, 1997

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS .

a. Application No. 5-96-262 (Witt & Woodbury, Newport Beach) Application of Frances Witt & Sharon Woodbury to convert duplex with 2-car garage to condominiums No additional parking spaces nor structural improvements), at 2406 & 2406 1/2 W. Oceanfront, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-96-266 (E.M. Brylor, Los Angeles Co.) Application of E.M. Brylor Co. for 44-ft-high 4,946 sq.ft. single-family home with attached 3-car garage, at 117 Reef Mall, Marina Del Rey, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-96-270 (E.M. Brylor, Los Angeles Co.) Application of E.M. Brylor Co. for 44-ft-high 5,814 sq.ft. single-family home with attached 3-car garage next to Ballona Lagoon, at 4115 Roma Ct., Marina Del Rey, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-96-272 (701 Lido Park, Newport Beach) Application of 701 Lido Park Dr. Partnership for 4,132 sq.ft. 30-ft-high single-family home with attached 788 sq.ft. garage, at 613 Lido Park Dr., Newport Beach, Orange County. (MV-LB) [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 Long Beach office at (310) 590-5071.

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

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

a. Dana Point LCP Amendment No. 1-96 (South Laguna & Laguna Niguel). Public hearing and action on City of Dana Point LCP Amendment 1-96 request to replace the existing LCP for South Laguna with portions of the City's General Plan and Zoning Code, and certify the same portions of the General Plan and Zoning Code as the first LCP for the currently uncertified Laguna Niguel segment (with the Dana Strands to be an Area of Deferred Certification). No changes are proposed to either the certified Dana Point Specific Plan/Local Coastal Program or the certified Capistrano Beach Specific Plan/Local Coastal Program. at South Laguna and Laguna Niguel/Monarch Beach. (JTA-LB) [POSTPONED]

b. Laguna Beach LCP Amendment No. 1-96 (open space). Request by City of Laguna Beach to amend the certified LCP to modify the Open Space/Conservation Element of the Land Use Plan by modifying the Vegetation & Wildlife Resources policies and text and the Watersheds and Watercourses policies and text to allow development in ESHAs; add new policy topic, Constraint Mapping including new text and policies; and modify Biological Resources Values map to incorporate mapping for the South Laguna and Laguna Canyon annexation areas. at Citywide throughout the City of Laguna Beach, Orange County (MV-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. 5-96-268 (Queensway Bay & Long Beach) Application of Queensway Bay & City of Long Beach for 5-level parking structure with 1,471 parking spaces to serve downtown shoreline area, Shoreline Park and Long Beach Aquarium of the Pacific, and 45-ft-high "Queensway Bay" identification sign, at 201 Shoreline Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

8. 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. 5-94-10-A2 (Northwestern Mutual Life, Long Beach) Request by Northwestern Mutual Life for modify existing Shoreline Village shopping center parking lot configuration and operation to: 1) expand parking spaces from 409 to 433, 2) modify parking rates, and 3) install informational sign, at 401-435 Shoreline Village Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-94-33-A (Santa Monica-Malibu Schools) Request by Santa Monica Malibu Unified School District for three 960 sq.ft. 12-ft-high relocatable classrooms for child care in place of approved child care building (Building "E"), at 2526 6th Street, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

c. Permit No A-5-MDR -95-189-A2 (Fantasea Yacht Charters, Los Angeles Co.) Request by Fantasea Yacht Charters to use Lot OT or Lot Q as support parking during summer weekends and holidays, between 8:00 a.m. and 4:00 p.m. and special events, at 4333 Admiralty Way, Marina del Rey, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

9. FINDINGS. See AGENDA HEADINGS .

a. Permit No. 5-92-203-A2 (Dror, Los Angeles) Permit amendment granted to David Dror to add roofed colonade on two sides of existing structure over City of Los Angeles right-of-way, and delete condition requiring parking attendant, at 1415-1421 Ocean Front Walk, Venice Los Angeles County. (CP-LB)

SAN DIEGO COAST DISTRICT

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

a. Fiesta Island Sludge Bed Relocation Efforts - Annual Report. Report by City of San Diego on status of ongoing relocation efforts during 1996, as required in Permit #F9559/6-86-651 as amended. (EL-SD) [APPROVED]

b. San Diego Sludge Mitigation Funds. City of San Diego's proposed Fiscal Year 1998 work program for expenditure of annual sludge mitigation funds, as required under Permit #6-86-651, as amended, regarding the Fiesta Island sludge facility. (EL-SD) [APPROVED]

c. San Diego Port Plan Amendment #23 (Convair Lagoon) Effective Certification. Commission acceptance of Board of Port Commissioners' formal action accepting approval of Amendment #23 (Convair Lagoon) as submitted, as being consistent with the Commission's certification of the amendment. (DL-SD) [APPROVED]

d. Fiesta Island Sludge Bed Permit Amendment. Public hearing and action on whether the Commission shall direct the Executive Director to file the City of San Diego's proposed amendment to delete Special Condition #1 addressing the mitigation program for temporary retention of the sludge drying facility on Fiesta Island in Mission Bay Park, as required in Permit No. 6-86-651-A10. (EL-SD) [NO ACTION]

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

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

a. San Diego Categorical Exclusion Order No. E-95-1 for Torrey Pines Community. Public hearing and action on categorical exclusion order to exclude the demolition of structures and construction of single-family residences, within the R1- 6,000 zone, in a mapped exclusion area within the North City LCP segment of the City of San Diego, San Diego County. (EL-SD) [DENIED]

13. NEW APPEAL. See AGENDA HEADINGS .

a. A-6-96-162 (Hicks, San Diego) Appeal by Joyce Corrigan, Richard Dahlberg and Commissioners Giacomini & Pavley from decision of City of San Diego granting permit with conditions to Thomas & Cinda Hicks to demolish 2,300 sq.ft. single-family home and construct 3-story 10,920 sq.ft. single-family home on 13,511 sq.ft. oceanfront lot, at 8504 El Paseo Grande, La Jolla, San Diego, San Diego County. (LRO-SD) [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. Application No. A-6-96-144 (Downtown Encinitas Main St., Encinitas) Application of Downtown Encinitas Main Street Assoc. for permanent establishment of Farmer's Market in public beach parking lot from 2 p.m. to 7 p.m. every Friday, at southeast corner of Moonlight Beach Parking Lot, 3rd and C Streets, Encinitas, San Diego County. (LJM-SD) [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. 6-94-131-A6 (Toyohara/Sambi Seaside Hts, Carlsbad) Request by Toyohara America Corp./Sambi Seaside Heights to amend condition on Agricultural Conversion to modify acreage subject to agricultural conversion fee from 68 acres to 60.35 acres, allowing for reimbursement from Coastal Conservancy of $76,500.00 of overpaid fees, northeast of Paseo del Norte & Camino de las Ondas, south of Palomar Airport, Carlsbad, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-94-25-A (Aviara, Carlsbad) Request by Aviara Land Associates to remove 10,160 sq.ft. from currently deed restricted open space for site development, and replace with 11,307 sq.ft. of deed restricted open space at Phase 3 in Aviara, north of Aviara Drive & south of Poinsettia Lane, Carlsbad, San Diego County. (BP-SD) [POSTPONED]

16. FINDINGS. See AGENDA HEADINGS .

a. San Diego LCP Amendment No. 1-95 (Mission Bay Bahia Pt.). City of San Diego granted amendment to certified LCP with suggested modifications to adopt the Mission Bay Park Master Plan (1994 Update) as a whole, with specific emphasis on the redevelopment of Bahia Point. (EL-SD) [APPROVED]

CENTRAL COAST DISTRICT

17. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Santa Cruz office at (408) 427-4863.

a. Santa Cruz Co. LCP Minor Amendment No. 3-96. Concurrence with Executive Director's determination that following request by Santa Cruz County to amend the Santa Cruz County LCP is minor: 1. Rewords parcel size requirements for subdividing land in fault zones; 2. Reorganizes and slightly revises definitions of "density", "density credit", "developable land", and "development"; 3. Revises definition of "new road."; 4. Adds a procedure for annually reviewing adequacy of public services; 5. Extends expiration dates for some tentative maps, pursuant to change in State Subdivision Map Act. (RH & SG-SC) [APPROVED]

b. San Luis Obispo Co. LCP Minor Amendment No. 3-96. Concurrence with Executive Director's determination that proposal by San Luis Obispo County, to amend the San Luis Bay Area Plan by incorporating elements of Avila Beach Front Street Enhancement Plan to allow for improvement of pedestrian facilities, beach user facilities, vehicular circulation, and to provide for landscaping along portions of Front Street, is minor. (SG-SC) [APPROVED]

c. Morro Bay LCP Amendment No. 3-95 Certification Review. Concurrence with Executive Director's determination that action by City of Morro Bay accepting certification of amendment with modifications is legally adequate. (SG-SC) [APPROVED]

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

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

a. Santa Cruz Co. LCP Amendment No. 3-96 (commercial uses, lot sizes & greenhouses). Public hearing and action on request by Santa Cruz County to amend LCP as follows: 1) add veterinary clinics as permitted uses in the C-2 and C-4 zone districts, add car washes in gas stations as permitted uses in the CT, C-2, and C-4 zone districts. [APPROVED, PART 1]2) revise minimum parcel size requirements for developing existing lots in water quality constraint areas and water supply watersheds; and request to waive time limit on Part B of Amendment 3-96 to amend existing agricultural exclusion and zoning ordinance regarding greenhouses and agricultural support facilities. (SG-SC) [POSTPONED, PART 2]

b. Santa Cruz LCP Amendment No. 2-96 (S. of Laurel & high density residential). Public hearing and action on request by the City of Santa Cruz to amend its LCP Land Use Plan and Implementation Zoning Ordinance including (1) rezone several parcels from commercial uses to Central Business District, (2) increase allowable densities in the multiple residential zones, and (3) create high density residential zoning district. (JC-SC) [POSTPONED]

c. Monterey LCP Amendment No. 1-97 (Cannery Row mixed uses). Public hearing and action on request by City of Monterey to amend the Cannery Row Land Use Plan to allow for development of Mixed-Use projects consisting of residential uses above first floor commercial uses within the Cannery Row planning area. (SM-SC) [APPROVED WITH MODIFICATIONS]

d. Morro Bay LCP Amendment No. 2-96 Time Extension. Public hearing and action on request to extend time limit for action on amendment to adopt as implementation of visual policies the Waterfront Design Guidelines for areas covered by the Waterfront Master Plan. (JC-SC) [APPROVED]

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. 3-96-116 (Parks & Rec., San Luis Obispo Co.) Application of California Department of Parks & Recreation to remove windblown beach sand and redistribute into inter-tidal zone to maintain vehicle ramp onto beach at Oceano Dunes State Vehicular Area, at west end of Pier Avenue, Oceano, San Luis Obispo County. (SG-SC) [POSTPONED]

b. Application No. 3-96-117 (Gamble, Monterey) Application of Don & Marilyn Gamble for 2-story single-family home, at 4 Dunecrest Avenue, Del Monte Dunes Tract #2, Monterey, Monterey County. (SM-SC) [APPROVED WITH CONDITIONS]

21. FINDINGS. See AGENDA HEADINGS .

a.Appeal No. A-96-94 (Marina Dunes Resort, Marina) King Ventures granted permit with conditions for "Marina Dunes Resort" 63-unit hotel, at 3295 Dunes Drive, Marina, Monterey County. (JC-SC) [APPROVED]

STATEWIDE

22. EXECUTIVE DIRECTOR'S REPORT.

a. Section 309 Assessment & Strategy. Public hearing and possible Commission concurrence on Final Assessment and Strategy for addressing priority program needs, for submittal to OCRM under the next phase of the CZMA Section 309 Enhancement Grants Program. (TG & LF-SF) [APPROVED]

b. Regional Cumulative Assessment Project. Public hearing and possible Commission concurrence on Procedural Guidance Manual for Conducting Regional Periodic Program Reviews. (LF-SF) [APPROVED]

c. Nonpoint Pollution Program. Briefing and Commission discussion of the Coastal Nonpoint Pollution Control Program and staff's strategy to enhance management of polluted runoff. (TG & CRO-SF)

Port of San Diego Tour & Reception: On Thursday afternoon, a tour may be conducted within the Port of San Diego to provide an overview of San Diego Bay and brief the Coastal Commission and interested parties on the status of the master plan update and the Port's public access program, followed by a reception hosted by the Port of San Diego. If the tour is conducted, the bus will depart from the Princess Resort at approximately 3:00 p.m. Members of the public are welcome to participate as space is available on the bus. For further information on the tour, please call Diana Lilly at (619) 521-8036.

9:00 a.m.

FRIDAY, FEBRUARY 7, 1997

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS .

a. Application No. 6-96-158 (San Ysidro L.L.C., San Diego) Application of San Ysidro L.L.C. to remodel and convert 1-story 5,106 sq.ft. bank building into 5,053 sq.ft. fast-food restaurant with indoor children's play area, and second restaurant use totaling 5,053 sq.ft., at 2751 Via De La Valle, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS .

a. Application No. 6-96-157 (Pacific Solana Beach, Solana Beach) Application of Pacific Solana Beach Holdings, Inc. to demolish 26,700 sq.ft. supermarket & shop and construct 52,071 sq.ft. Vons supermarket in existing 188,958 sq.ft. shopping center, at 931 Lomas Santa Fe Drive, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-96-160 (Huang, San Diego) Application of Pin-Hua Huang for two 3,240 sq.ft. greenhouse structures on 4.54 acre site with existing 2,688 sq.ft. barn & storage shed, at 4403 Carmel Valley Rd., North City, San Diego, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

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

a. Coronado LCP Amendment No. 2-96 (various city-wide regulations). Public hearing and action on request to amend the certified City of Coronado Land Use Plan to modify the permit process and parking requirements for various types of restaurants, to redesignate a site on Eighth Street with an existing sewer pump station from "Civic Use" to "Residential: single family up to eight dwelling units per acre" and to incorporate an updated map for the Coronado Cays; and amend the certified Implementation Program to modify the permit process and parking requirements for various types of restaurants. (EL-SD) [APPROVED WITH MODIFICATIONS]

b. Carlsbad LCP Amendment No. 3-96 (grading and erosion control). Public hearing and action on request to amend the implementation ordinances of six segments of the certified City of Carlsbad Local Coastal Program to modify the grading and erosion control provisions of each segment. (BP-SD) [WITHDRAWN]

STATEWIDE

6. 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)

7. FEDERAL CONSISTENCY. See AGENDA HEADINGS .

a. CD-114-96 (EPA, Los Angeles Co.) Consistency determination by EPA for designation of ocean disposal site, LA-2, offshore of San Pedro, Los Angeles County. (JRR-SF) [APPROVED]

b. CC-125-96 (Port of Los Angeles) Consistency certification by Port of Los Angeles for 5-year maintenance dredging program, with disposal at offshore ocean disposal site, LA-2, offshore of San Pedro, Los Angeles County. (MPD-SF) [APPROVED]

c. CC-147-96 (Corps of Engineers, statewide) Consistency certification by Corps of Engineers for issuance, reissuance, and modifications of 39 Nationwide Permits allowing for discharges into waters of the U.S., statewide. (JRR-SF) [DENIED]

d. CD-150-96 (Fish & Wildlife Service, San Diego) Consistency determination by Fish & Wildlife Service for Vernal Pools Stewardship Project, San Diego, San Diego County. (MPD-SF) [APPROVED]

e. CD-2-97 (Corps of Engineers, Port of Los Angeles) Consistency determination by Corps of Engineers for modifications to stage 2 of Port of Los Angeles Pier 400 Navigation Project, including ocean disposal of up to 1.5 million cu.yds. of dredged material, creation of temporary 148-acre shallow water area, expansion of Cabrillo shallow water habitat area by 87 acres, and creation of 16 acres of rocky habitat, Port of Los Angeles, Los Angeles County. (LJS-SF) [APPROVED]

Future Meetings: The next meetings of the Coastal Commission will be March 11 - 14, 1997 in Carmel, and April 8 - 11 in Huntington Beach.

See New Submittals information.


Updated June 22, 2015, 9:45 A.M.