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

March 1996 Agenda

RADISSON HOTEL - SANTA BARBARA

1111 East Cabrillo Blvd.

Santa Barbara

(805) 963-0744


10:00 a.m.

WEDNESDAY, MARCH 13, 1996

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES.

4. COMMISSIONERS' REPORTS.

5. SELECTION of REPRESENTATIVE & ALTERNATE REPRESENTATIVE to SANTA MONICA MOUNTAINS CONSERVANCY REPORT. [John Hisserich and Fran Pavley are chosen as alternates]

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

9. EXECUTIVE DIRECTOR'S REPORT.

a. Legislation: The Commission may take action on the following legislation: AB«165, AB«678, AB«795, AB«2080, AB«2099, AB«2130, AB«2152, AB«2291, AB«2445, AB«2485, AB«2503, AB«2519, AB«2620, AB«2659, AB«1542, SB«1615, SB«1637, SB«1803, SB«1748. (JS-Sac)

10. 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)

11. ATOC STATUS REPORT. Report on modifications proposed by Scripps Institution of Oceanography (Scripps) to Acoustic Thermometry of Ocean Climate Project (ATOC) and Marine Mammal Research Program (MMRP). (MPD-SF)

12. FEDERAL CONSISTENCY. See AGENDA HEADINGS .

a. CD-13-96 (Army Corps, Santa Cruz) Consistency determination by U.S. Army Corps of Engineers to modify flood-control levees to improve habitat for fish and wildlife, San Lorenzo River, Santa Cruz, Santa Cruz County. (JRR-SF) [APPROVED]

CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including: Exxon Corporation v. County of Santa Barbara Brandywine Conservancy v. CCC Rogari v. CCC Save Everyone's access v. City of San Diego et al. Chevron Land Development v. City of Carpinteria & CCC Surfrider Foundation v. CCC (ARCO) 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).

13. ENFORCEMENT Commission Cease & Desist Order No. CCC-96-CD-1 (SPTCo, Santa Barbara Co.) Public hearing and possible Commission action on proposed Cease and Desist Order directing Southern Pacific Transportation Company (SPTCo) to refrain from erecting or maintaining any structure which precludes or impedes public access to the Pacific Ocean at former railroad station at Surf, Santa Barbara County, unless and until SPTCo obtains authorization under the Coastal Act for any such structure (AK-SF) [APPROVED]

ENERGY and OCEAN RESOURCES

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

a. SONGS Scientific Advisory Panel. Approval of 1996 SONGS funds for Commission's Scientific Advisory Panel to provide technical assistance to staff on SONGS permit issues. (SMH-SF) [APPROVED] [MODIFIED BY STAFF]

b. SONGS Work Program & Budget for Reef Analysis. Approval of work program & budget for staff evaluation of Southern California Edison's SONGS kelp loss data. (SMH-SF)

15. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS .

a. Application No. E-96-4 (Unocal, San Luis Obispo Co.) Application of Unocal Corporation for 3 permanent groundwater monitoring wells at West Plume underground petroleum hydrocarbon remediation area, Avila Beach, San Luis Obispo County. (DR-SF) [APPROVED WITH CONDITIONS]

b. Application No. E-95-9 (Phillips, Santa Barbara Co.) Application of Phillips Petroleum Company to abandon 5 subsea gas completion wells, and remove or abandon-in-place 27 flowlines in State waters (PRC 2933), 9,500 to 15,000 feet offshore of Tajiguas Canyon, Santa Barbara County. (AD&JML-SF) [APPROVED WITH CONDITIONS]

c. Application No. E-95-10 (ARCO, Santa Barbara Co.) Application of ARCO Oil and Gas Company to abandon 1 subsea completion oil well, and remove or abandon-in-place 2 flowlines in State waters (PRC 2793), 8,300 feet offshore, west of Gaviota, Santa Barbara County. (AD&JML-SF)[POSTPONED]

d. Application No. E-95-11 (CalResources, Santa Barbara Co.) Application of CalResources to abandon 2 subsea gas completion wells, and remove or abandon-in-place 24 flowlines in State waters (PRC 2920), 13,300 to 13,800 feet offshore of Gaviota, Santa Barbara County. (AD&JML-SF) [POSTPONED]

e. Application No. E-95-12 (Unocal, Santa Barbara Co.) Application of Union Oil Company of California to abandon 6 subsea completion oil wells, in State waters (PRC 2879), 1,200 to 13,500 feet offshore of Pt. Conception, Santa Barbara County. (AD&JML-SF) [POSTPONED]

f. Application No. E-95-13 (Texaco, Santa Barbara Co.) Application of Texaco to abandon 1 subsea oil completion well, in State waters (PRC 2726), 7,100 feet offshore, east of Pt. Conception, Santa Barbara County. (AD&JML-SF) [POSTPONED]

g. Application No. E-95-14 (Chevron, Santa Barbara Co.) Application of Chevron to abandon 3 subsea completion oil wells, in State waters (PRC 1824), 5,800 feet offshore of Summerland, Santa Barbara County. (AD&JML-SF) [POSTPONED]

h. Application No. E-95-17 (Chevron & CalResources, Santa Barbara Co.) Application of Chevron & CalResources to abandon 5 subsea gas completion wells, and remove or abandon-in-place 10 flowlines in State waters (PRC 2894 & 2199), 2 to 2.5 miles offshore of Gaviota, Santa Barbara County. (AD&JML-SF) [POSTPONED]

SOUTH CENTRAL COAST AREA

16. CENTRAL COAST DISTRICT DIRECTOR'S REPORT. Report by District 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 (805) 585-1800 (Ventura).

a. Santa Barbara Co. LCP Amendment No. 1-95 Certification Review. Concurrence with Executive Director's determination that action by County of Santa Barbara, accepting certification of the LCP Amendment No. 1-95 parts A, B, C, D, and E as submitted, is legally adequate. (MHC-V) [NO OBJECTIONS]

17. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-95-123 (L.A. Co., Topanga Cr. riprap) Application of Los Angeles County Public Works Department to excavate 50 cu.yds. of material on south bank of Topanga Canyon Creek, and place 4 tons of riprap along creek bank to control erosion and protect Topanga Canyon Road Bridge, at 971 Old Topanga Canyon Road, Topanga, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-95-182 (L.A. Co., Malibu Cr. riprap) Application of Los Angeles County Public Works Department for 450 tons of riprap along bank of Malibu Creek to protect Piuma Road, at 26200 Piuma Road, Malibu area, Los Angeles County. (TAD-V) [POSTPONED]

c. Application No. 4-95-199 (Meltzer, Los Angeles Co.) Application of Janet & Larry Meltzer to construct 3-story detached 2,305 sq.ft. garage with 1,096 sq.ft. recreation room, driveway/bridge and septic system, at 19867 Grandview Drive, Topanga, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-95-215 (Haber, Malibu) Application of William & Carole Haber to remodel and add 732 sq.ft. to 4,613 sq.ft. 2-story single-family home & garage, modify swimming pool, equipment & patio, remove and install new septic tank, construct various garden and perimeter walls, at 22306 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-95-232 (Bernstein, Los Angeles Co.) Application of Howard Bernstein to demolish home, and construct 2,804 sq.ft. single-family home, 561 sq. ft. garage/storage room, and septic system, at 25116 Malibu Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-95-244 (Armstrong, Malibu) Application of Alan Armstrong for 19-ft-high 2,121 sq.ft. schoolhouse to replace schoolhouse, at Cardin Preschool, 3504 Las Flores Canyon Road, Malibu, Los Angeles County. (TAD-V) [POSTPONED]

g. Application No. 4-96-1 (L.A. Co., Las Flores Rd. retaining walls) Application of Los Angeles County Public Works Department for two 7-to-19-ft-high concrete retaining walls (135 & 100-ft-long), and steel pipes connecting to existing drainage structure on Las Flores Canyon Road, with 350 cu.yds. of grading, at Hume Road & Las Flores Canyon Road, Malibu area, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-96-7 (Pepperdine, Malibu) Application of Pepperdine University for four 44-ft-deep wells to stabilize landslide, and above-ground drainage pipes extending 460 feet into ocean, and 350 sq.ft. tank for temporary storage, just east of 26800 Pacific Coast Highway, Malibu, Los Angeles County. (TAD-V) [POSTPONED]

i. Application No. 4-96-16 (Danielson, Malibu) Application of Skip Danielson for28-ft-high 4,470 sq.ft. single-family home with 30 cu.yds. of grading, at 6420 Via Escondido, Malibu, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-96-12 (Family Restaurants, Malibu) Application of Family Restaurants for concrete retaining wall along west edge of 2-story building for flood protection, at 21150 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

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

a. Santa Barbara Co. LCP Amendment No. 3-95 (Aradon Corp.) Public Hearing and action on request by County of Santa Barbara to amend the certified LCP to: (1) change the land use designation of a 17.0 acre portion (Site I) of a 196 acre parcel from Recreation to Multiple Residential; rezone the 17.0 acre parcel from Recreational to Design Residential 0.1 maximum dwelling units per gross acre; (2) change the land use designation on adjacent 14.0 acre parcel (Site II) from Multiple Residential 8 units /acre (113 ) units) to an Affordable Housing Overlay Design Residential 12.3 (175 maximum units); rezone the 14.0 acre parcel from Affordable Housing Zoning Overly of DR 12.2 - 175 Maximum Units to Affordable Housing Overlay of DR-6 - 175 Maximum units for sites I and II. (MHC-V) [POSTPONED]

b. Santa Barbara LCP Amendment 2-95 (Harbor Master Plan) Public hearing and action on request to amend the certified City of Santa Barbara LCP for Component B (Harbor Master Plan) to: (1) include the Harbor Master Plan in the LUP; (2) amend the LUP text to incorporate the Harbor Master Plan; and (3) revise the Harbor Commercial (HC) Zoning Ordinance Provisions. (MHC-V) [APPROVED WITH MODIFICATIONS]

c. Carpinteria LCP Amendment 1-95 (Carpinteria Bluffs) Public hearing and action on request to amend the certified City of Carpinteria LCP implementation plan to incorporate the Carpinteria Bluffs Coastal Access, Recreation and Open Space Master Program and to delete the portions of the City's certified Coastal Recreation and Access Implementation Program applicable to the Carpinteria Bluffs. (MKH-V) [POSTPONED]

d. Revised Oxnard Post-LCP Map. Public hearing and adoption of revised map of areas within City of Oxnard, in Ventura County, that remain subject to Commission's permit & appeal jurisdiction after transfer of permit authority pursuant to certification of LCP. (JVC-SF) [POSTPONED]

19. NEW APPEAL. See AGENDA HEADINGS .

a. Appeal No. A-4-96-29 (Santa Barbara train station) Appeal of Richard A. Stromme from decision of the City of Santa Barbara granting permit with conditions to City of Santa Barbara Redevelopment Agency to rehabilitate Santa Barbara Railroad Station, at 209 State Street, Santa Barbara, Santa Barbara County. (MHC-V) [POSTPONED]

20. 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. 5-90-1139-A (Weintraub, Malibu) Request by Richard Weintraub to revise structure to exceed horizon line by 8 feet, reduce proposed house from 10,100 sq.ft. to 8,298 sq.ft. and reduce proposed garage from 4 to 2 cars, at 26848 Pacific Coast Highway, Malibu, Los Angles County. (RR-V) [APPROVED WITH CONDITIONS]

21. 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. 4-95-167 (Sea Mesa, Malibu) Application of Sea Mesa Ltd. c/o Login for 6,016 sq.ft. 28-ft-high single-family home, 730 sq.ft. garage, 700 sq.ft. guesthouse, 7,200 sq.ft. tennis court, pool and septic system on 60,118 sq.ft. blufftop site, at 26880 Pacific Coast Highway, Malibu, Los Angeles County. (RR-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-96-2 (PNC Mortgage, Malibu) Application of PNC Mortgage Corporation to construct tennis court, pool, decking, landscaping, fencing & riding ring on lot with single-family home, and restore part of development on adjacent National Park Service property, with 6,716 cu.yds. of grading, at 6087 Cavalleri Road, Malibu, Los Angeles County. (SPF-V) [POSTPONED]

c. Application No. 4-96-9 (Polos, Malibu) Application of Theodore Polos to remodel restaurant (reducing service area by 2,700 sq.ft.), remove 171 sq.ft. for exterior patio dining, and upgrade septic system, at 21150 Pacific Coast Highway, Malibu, Los Angeles County. (RR-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-96-40 (Cariker, Malibu) Application of James O. Cariker to adjust lot line and divide 3.32 acres into 8 residential lots (12,083 to 18,178 sq.ft.) with 4,900 cu.yds. of grading and riprap drainage structure, at 5941 Philip Avenue, Malibu, Los Angeles County. (RR-V) [POSTPONED]

22. PERMIT EXTENSION. See AGENDA HEADINGS .

a. Permit No. 5-92-204-E (Freeman, Malibu) Request by Brenda Freeman to extend permit for 8,472 sq.ft. 35-ft-high single-family home, garage, private road, septic system, and 4,000 cu.yds. of grading, at 28169 Rey de Copas, Malibu, Los Angles County. (RR-V) [POSTPONED]

23. REQUEST to FILE Application No. 4-95-102 (Rogari, Los Angeles Co.) Public hearing and action on request by Ralph Rogari that the Commission direct staff to file application for permit for single-family home, at 2854 Seabreeze Drive, near Malibu, Los Angeles County. (TAD-V) [DENIED]

24. FINDINGS. See AGENDA HEADINGS .

a. Application No. 4-95-237 (Perman, Malibu) Gerald & Neesa Perman granted permit with conditions for apartment, with septic system on 1.03 acre lot with existing home & septic system, at 28870 Grayfox Street, in Point Dume area of Malibu, Los Angeles County. (RR-V) [APPROVED]

b. Application No. 4-95-243 (Cortazzo, Malibu) Vince & Pat Cortazzo granted permit with conditions for apartment with septic system on 54,825 sq.ft. lot with existing single-family home & septic system, at 28867 Cliffside Drive, in Point Dume area of Malibu, Los Angeles County. (RR-V) [APPROVED]


9:00 a.m.

THURSDAY, MARCH 14, 1996

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST AREA

3. NORTH COAST DISTRICT DIRECTOR'S REPORT. Report by District 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 (415) 904-5260 (San Francisco).

a. Del Norte Co. LCP Amendment No. 2-95 (Minor). Concurrence with Executive Director's determination that revisions to, and consolidation of, County's coastal and non-coastal flood hazard prevention ordinances to achieve consistency with requirements of State Department of Water Resources and Federal Insurance Administration of Federal Emergency Management Agency, are minor. (JJM-E) [NO OBJECTION]

4. CONSENT CALENDAR. See AGENDA HEADINGS .

a. Application No. 1-95-39 (Chevron, Eureka) Application of Chevron USA Products Company, Inc. to enlarge marine terminal docks by extending two 5-ft-wide catwalks 122 feet & 77 feet off south & north ends of dock secured by new wood pile dolphins, and install vertical boat hoist supported by wood piles along shoreline of Humboldt Bay, at foot of Christie Street, Eureka, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

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

a. Mendocino Co. LCP Amendment No. 1-95. Public hearing and action on request by Mendocino County to reclassify and rezone six sites: (1) Taylor - reclassify LUP and rezone 2.16-acre parcel south of Cleone from Rural Residential-5 acre minimum parcel size [Rural Residential-2 acre minimum conditional with proof of water] to Rural Residential-5 [Rural Residential-2] *1C which allows conditional 10-unit inn or 4-unit B&B; [APPROVED WITH CONDITIONS] (2) Creasey - reclassify LUP and rezone 70.14 acres south of Albion from Remote Residential-20 acre minimum parcel size to Rural Residential-10; [APPROVED] (3) Peirce & Comer - reclassify LUP and rezone 96 acres south of Fort Bragg from Forest Land-160 acre minimum parcel size to Rural Residential-5: Planned Development; [APPROVED] (4) Fearey & Wilson - reclassify LUP and rezone 7.5 acres south of Little River from Remote Residential-20 acre minimum, 10-unit inn and accessory uses to Remote Residential-20, conditional 20-unit inn, motel, or hotel and accessory uses; [APPROVED] (5) Wells & Healey - correct Coastal Plan LUP Map to transfer Albion River Inn Visitor Serving Facility (VSF) designation (*2) to the correct parcel; [APPROVED] (6) Kruzic - reclassify LUP and rezone 2.1 acres located south of Fort Bragg from Rural Residential-5 acre minimum [Rural Residential-1 acre minimum conditional with proof of water] to Rural Residential-5 [Rural Residential-2] to facilitate boundary line adjustment with adjoining two-acre parcel to the east owned by applicant. (JG-E) [APPROVED]

b. Mendocino Co. LCP Amendment No. 2-95. Public Hearing and action on request by Mendocino County to reclassify and rezone three sites: (1) Waidhofer - reclassify LUP and rezone 3.25 acres in Elk from Rural Residential-10 acre minimum parcel size to Rural Village; [APPROVED] (2) Stuart, Franco & Remitz - for a site north of Gualala, amend LUP maps by removing Timber Production Zone (TPZ) map symbol and rezone from Timber Production to Forestlands; [APPROVED] (3) Compton & Davis - for a site northwest of Anchor Bay, reclassify LUP from Rural Residential-5 acre minimum parcel size and Rural Residential-5: Development Limitations to Rural Residential-5 acre minimum [Rural Residential-2 acre minimum conditional with proof of water] and Rural Residential-5 [Rural Residential-2]:Development Limitations and rezone to RR-5 [RR:L-4]:PD and RR-5[RR:L-4]:DL:PD. (JG-E) [APPROVED]

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

a. Permit No. 1-88-161-A (Abalone Int'l, Crescent City) Request by Chris Van Hook of Abalone International to expand existing abalone farm within 0.44-acre leased area of Crescent City Harbor, construct 16-ft-high 1,440 sq.ft. modular building for office, packaging & shipping, and 1,200 sq.ft. structure to cover parking & additional nursery tanks, install 14-ft-high 20-ft-wide water tank, pump house with intake & discharge lines for sea water, public exhibit and display tank area, and 6-ft-high 420-ft-long chain link fence with gate around 1/4 acre leased area on Whaler Island, Crescent City Harbor, Crescent City, Del Norte County. (JJM-E) [APPROVED WITH CONDITIONS]

CENTRAL COAST AREA

7. CENTRAL COAST DISTRICT DIRECTOR'S REPORT. Report by District 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. San Mateo Co. LCP Amendment No. 2-92 Certification Review. Concurrence with Executive Director's determination that action by County of San Mateo accepting certification of Amendment No. 2-92 with modifications is legally adequate. (SG-SC) [NO OBJECTION]

b. Santa Cruz Co. LCP Amendment No. 3-95 (Part 1) Certification Review. Concurrence with Executive Director's determination that action by County of Santa Curz, accepting certification with modifications of LCP Amendment No. 3-95 regarding enforcement provisions, is legally adequate. (RH-SC) [POSTPONED]

8. CONSENT CALENDAR. See AGENDA HEADINGS .

a. Application No. 3-96-15 (Wells Fargo, Morro Bay) Application of Wells Fargo Bank, c/o Rolf Poprowski to adjust lot line between two lots resulting in sizes of 6,981 & 18,200 sq.ft., with grading and slope stabilization, 206 Surf Street, City of Morro Bay, San Luis Obispo County. (JS-SC) [APPROVED WITH CONDITIONS]

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

a. Pismo Beach Minor LCP Amendment No. 1-96 (Emergency Permits). Public Hearing & action on request by City of Pismo Beach to add emergency coastal development permit process to certified LCP. (SG-SC) [NO OBJECTION]

b. Morro Bay LCP Amendment 3-95 (Zoning Text & LUP Map). Public hearing and action on request by City of Morro Bay to amend zoning ordinance through miscellaneous revisions, clarifications, additions, and deletions to the text and to amend the zoning and Land Use Plan maps by making 49 changes in 14 areas of the City involving 1) changing Environmentally Sensitive Habitat (ESH) zone district to overlay, assigning currently mapped ESH areas to adjoining zone district with the ESH as overlay (36 changes); 2) rezone & redesignate old Navy Jet Fuel Storage site from M-1/Industrial to R-1/Low/Medium Density; 3) rezone & redesignate 17 lots along Zanzibar, Yerba Buena & Whibey Streets between Main Street & Tide Ave. from R-4/High Density to R-1/Medium Density; 4) rezone & redesignate area of dunes at Beachcomber Dr. & Java St. from 0A-2 to 0A-1; 5) rezone & redesignate lots bounded by Highway 41, Ironwood St., Ponderosa St. & City limits from R-44/High Density to R-A/Low Density; 6) rezone & redesignate area bounded by Embarcadero Rd. Morro Creek & City corporation yard from M-1/Industrial to C-VS/Open Space/Recreation; 7) add H zone to Pacific Ocean near Morro Rock & harbor mouth; 8) redesignate area between Highway 1 and Quintana Rd. opposite Kennedy Way from C-2/Service Commercial to C-2/Mixed Use Area F; 9) rezone third lot on Scott Ave. north of Beach St. from C-VS to C-2; 10) redesignate lots fronting on Quintana Rd. between La Loma Ave. and Butte Ave. from Service Commercial to Mixed Use Area F; 11) rezone and redesignate lots lying north of Marengo Dr. & on north side of Allesandro Rd./Las Tunas St. between La Loma Ave. & fourth lot east of Las Tunas & Quintana from C-2/Service Commercial to MCR/Mixed Use Area F; 12) rezone & redesignate lots fronting on Butte Ave. between Las Tunas & Balboa from R-1/Low/Medium Density to R-3/High Density; 13) rezone & redesignate lots lying between South Bay Blvd., Quintana Rd., & Highway 1 from C-2/Service Commercial to C-1/District Commercial and; 14) rezone & redesignate 4 lots fronting on Monterey Ave. at Harbor St. (2 north of Harbor St. & 2 south of Harbor St.) from G-O/MUE to C-1/Commercial District. (SG-SC) [POSTPONED]

c. Morro Bay de Minimis LCP Amendment No. 1-96 (Amend R-1 Density). Concurrence with Executive Director's Determination that the request by City of Morro Bay, to amend zoning ordinance to clarify that the number of single family residences allowed in the R-1 zone district is limited to the number allowed by the density range in the Land Use Plan, is de minimis. (SG-SC) [NO OBJECTION]

10. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-95-65 (Feldman, Monterey Co.) Appeal of John Kingsley from decision of County of Monterey granting permit with conditions to Dennis Feldman to demolish single-family home, construct single-family home, septic system, guesthouse, grading, water tank & development on slopes steeper than 30%, on 5.2 acre blufftop site, Lot 1 of Staude Subdivision Tract 549, on seaward side of Highway 1, 0.2 mile north of Hot Springs Canyon, Big Sur coast, Monterey County. (LO-SC) [POSTPONED]

b. Appeal No. A-3-95-70 (Caltrans, San Luis Obispo Co.) Appeal of W. Duane Waddell, Sierra Club & applicant from decision of San Luis Obispo County granting permit with conditions to California Dept. of Transportation to realign 1.7 miles of Highway One at Post Mile 61.3 to 63.0, north of Arroyo Laguna Creek and south of Piedras Blancas, north of San Simeon, San Luis Obispo County. (SG-SC) [POSTPONED]

c. Appeal No. A-3-95-85 (King, Santa Cruz Co.) Appeal of James Fairbanks from decision of Santa Cruz County granting permit with conditions to John King to repair, replace, and reconstruct culvert & outlet, on west side of Margarita Road, La Selva Beach, Santa Cruz County. (RH-SC) [NO SUBSTANTIAL ISSUE]

d. Appeal No. A-3-96-8 (McKenzie, San Mateo Co.) Appeal of Mark Nolan from decision of San Mateo County granting permit with conditions to Katherine McKenzie for 9 unit Bed & Breakfast with manager's office, 14 off-street parking spaces, and domestic well at 921 Pigeon Point Rd., San Mateo County. (SM-SC) [POSTPONED]

11. 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. 3-95-73 (Morro Bay, S. Bay Blvd. bike lanes) Application by City of Morro Bay to widen 2,000 ft. of existing roadway to install bike lanes in both directions, and to raise roadway to meet approach of relocated Twin Bridges, Morro Bay, San Luis Obispo County. (SM-SC) ) [APPROVED WITH CONDITIONS]

12. 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. 3-87-258-A3 (Parks & Recreation, Pacific Grove) Request by California Department of Parks and Recreation to continue Asilomar Dunes Restoration Project including eradication of exotic plant species, revegetation with indigenous plants, extension of existing trails & fencing, Rocky Shores -- lot #7 addition, to Asilomar State Beach, City of Pacific Grove, Monterey County. (JS-SC) ) [APPROVED WITH CONDITIONS]

b. Permit No. A-3-95-69-A (Cambria CSD, San Luis Obispo Co.) Request by San Simeon Community Services District to amend permit for desalination plant, granted to Cambria Community Services District, to increase potable water production for San Simeon Community Services District, south of San Simeon Creek Rd. east of Highway One, two miles north of Cambria, San Luis Obispo County. (SG-SC) ) [APPROVED WITH CONDITIONS]

SOUTH COAST AREA

13. SOUTH COAST DISTRICT DIRECTOR'S REPORT. Report by District 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 (310) 590-5071 (Long Beach).

a. San Clemente LCP Amendment No. 1-95 Certification Review. Concurrence with Executive Director's determination that action by City of San Clemente, accepting Commission certification of LCP Amendment No. 1-95 with suggested modifications, is legally adequate. (RMR-LB) [NO OBJECTION]

14. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-95-250 (Donnelly, Newport Beach) Application of Paul Donnelly to remodel and add to first and second stories of 2,146 sq.ft. single-family home resulting in 3,727 sq.ft. home, at 8 Balboa Coves, Newport Beach, Orange County. (RMR-LB) [NO OBJECTION]

b. Application No. 5-96-12 (Strottman, Newport Beach) Application of Mr & Mrs Strottman to demolish single-family home, and construct 29-ft-high 3,531 sq.ft. single-family home & attached 615 sq.ft. garage, on waterfront in Newport Harbor, at 101 Harbor Island Drive, Newport Beach, Orange County. (RMR-LB) [NO OBJECTION]

15. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-92-25 (Miller, Seal Beach) Application of Walt Miller for 1,365 sq.ft. 14-ft-high retail building with observation deck on front of lot, and 5,706 sq.ft. 35-ft-high structure on rear of lot for 2 artists gallery/workshops and 2 artist apartments, storage, and 4 parking spaces, at 227/229 Seal Beach Boulevard, Seal Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-95-265 (Newport Beach beach access) Application of City of Newport Beach to remove concrete beach access walks and construct longer wider replacement asphalt beach access walks with bike racks at seaward ends, on beach seaward of the 12th Street and Island Avenue street-ends, City of Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-95-296 (Blandi, Newport Beach) Application of Thomas Blandi Trust to convert 2-story duplex with attached 2-car garage to condominiums, at 4505 Seashore Drive, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

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

a. Long Beach LCP Amendment No. 1-96 (Park uses & landmarks). Public hearing and action on request by City of Long Beach to amend certified LCP implementing ordinances to provide for Interim Park Use Permits, and allow limited commercial uses in residential historical landmarks and several minor revisions to the zoning ordinance. (CP-LB) [APPROVED WITH MODIFICATIONS]

17. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-95-270 (Rancho Palos Verdes trail) Appeal by Lois Larue from decision of City of Rancho Palos Verdes granting permit with conditions to City of Rancho Palos Verdes to construct 5-ft-wide public trail to beach, restore part of previously graded road and construct 600-ft-long access road from blufftop to beach for transporting drilling equipment to perform geologic test borings, at Sacred Cove (seaward of Palos Verdes Drive South near Peppertree Road), Rancho Palos Verdes, Los Angeles County. (JLR-LB) [NO SUBSTANTIAL ISSUE]

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. 5-95-151 (San Clemente access warnings) Application of City of San Clemente for beach access warning signs in public right of way at nine public beach access points, at Lost Winds, Calafia, Dije Court, West Portal, Linda Lane, Corto Lane, Mariposa Lane, Marine Safety Headquarters and North Beach, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-96-6 (Monarch Bay, Dana Pt.) Application of Monarch Bay Resort, Inc. for 14,030 sq.ft. 32-ft-high golf clubhouse (including golf cart storage, dining facilities, office and locker room areas, and pro-shop retail sales areas) plus deck and staging areas, putting green, and 203 parking spaces (100 permanent, 103 temporary), northwest of fire station, at Niguel road & Stonehill Drive, east and south of Links at Monarch Beach golf course, in Dana Point, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-96-10 (Northwestern Mutual Life, Long Beach) Application of Northwestern Mutural Life to remodel restaurant for two new restaurants, and modify public boardwalk in Shoreline Village shopping center, at 401 & 407 Shoreline Village Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

19. 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. 5-91-843-A (Step Up Housing, Santa Monica) Request by Step Up Housing Partners to remove future improvements deed restriction, at 1328 Second Street, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-92-168-A (Monarch Bay, Dana Pt.) Request by Monarch Bay Resort, Inc. to delete 14 permitted but unbuilt homes on northwest corner of site, northwest of Niguel Road & Stonehill Drive, Dana Point, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-92-188-A (Monarch Bay, Dana Pt.) Request by Monarch Bay Resort, Inc. to delete unbuilt golf clubhouse and replace it with 14 homes similar to other unbuilt homes on site, just northeast of Pacific Coast Highway & Crown Valley Parkway, and west of Salt Creek Regional Trail, Dana Point, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]


9:00 a.m.

FRIDAY, MARCH 15, 1996

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST AREA

3. SOUTH COAST DISTRICT DIRECTOR'S REPORT. Report by District 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 (619) 521-8036 (San Diego).

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-95-144 (Bownes & Brandmeyer, Carlsbad) Application of Patrick Bownes & Dennis Brandmeyer for 454 sq.ft. raised wooden deck on west & south sides of 2-story l,384 sq.ft. single-family home on 7,000 sq.ft. oceanfront lot, at 2649 Ocean Street, Carlsbad, San Diego County. (LRO-SD) [NO OBJECTION]

b. Application No. 6-96-1 (Schoff, Carlsbad) Application of Michael & Susan Schoff to construct 752 sq.ft. addition to second story and 35 sq.ft. addition to first story, and replace second story deck on existing 4,506 sq.ft. single-family home on 15,925 sq.ft. oceanfront lot, at 5115 Shore Drive, Carlsbad, San Diego County. (LRO-SD) [NO OBJECTION]

c. Application No. 6-96-3 (Davidson, Carlsbad) Application of Jennifer J. Davidson for 321 sq.ft. detached guesthouse on 10,700 sq.ft. lot, with existing 1,748 sq.ft. single-family home, at 1807 Valencia, Carlsbad, San Diego County. (GDC-SD) [NO OBJECTION]

d. Application No. 6-96-5 (Jones & Grimm, Carlsbad) Application of Thomas Jones & Ray Grimm Jr. for 4,063 sq.ft. single-family home, with attached garage on 20,552 sq.ft. lot, at 4470 Adams Street, Carlsbad, San Diego County. (WNP-SD) [NO OBJECTION]

e. Application No. 6-96-12 (SD Symphony) Application of San Diego Symphony for temporary improvements for "Summer Pops Concerts" to include up to 5,000 capacity outdoor theatre, fencing, food/beverage booths and stage, to remain from May - November 1996, at 2510 Quivira Court (Hospitality Point), Mission Bay Park, San Diego, San Diego County. (GDC-SD) [NO OBJECTION]

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-95-150 (Parks & Rec., Coronado) Application of California Department of Parks & Recreation to construct nature trail system & enhance native vegetation on 40-acres, at east side of Route 75, north of Silver Strand State Beach, Coronado, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-96-10 (Jacobson, San Diego) Application of Mark Jacobson to divide 12.1 acres into 3 lots, construct small-animal boarding facility on 8.75 acres, with existing 5,300 sq.ft. home to remain for office & caretaker's facility, and construct two 3,900 sq.ft. single-family homes on each 1.73 acres, at 4401 Carmel Valley Road, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-96-11 (Grainger, Chula Vista) Application of W.W. Grainger, Inc. for 55,000 sq.ft. 1-story concrete masonry industrial building on 3.8 acres, at 1150 Bay Boulevard, Chula Vista, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

6. PORT PLAN AMENDMENT Master Plan Amendment No. 22 (A-9 Anchorage). Public hearing and action on request by Port of San Diego to designate 9.2 acre water area south of U.S. Coast Guard Station in North San Diego Bay as short-term cruiser anchorage, and text changes providing for implementation of anchorage area and user regulations, to accommodate 30 cruisers (traveling vessels whose owner/occupant is not San Diego County resident) for up to 90 days in any 365-day period, or to noncruisers for maximum period of 72 hours. (DL-SD) [POSTPONED]

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

a. Application No. 6-95-139 (Minturn, Solana Beach) Application of Mary Jo Minturn to demolish 922 sq.ft. 1-story single-family home and construct 2,131 sq.ft. 2-story single-family home on blufftop lot, at 319 North Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [POSTPONED]

b. Application No. 6-96-8 (Parks & Rec, Encinitas) Application of California Department of Parks & Recreation for non-exclusive use of 80 parking spaces within public beach parking lot by adjacent restaurants from 6:00 p.m. to 11:00 p.m. nightly, at Cardiff State Beach Parking lot on west side of Highway 101, south of San Elijo Avenue, Cardiff, Encinitas, San Diego County. (LJM-SD) [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. 6-91-306-A3 (Tennis Patrons & S.D. Parks & Rec) Request by Tennis Patrons Assoc. and City of San Diego Parks & Recreation Dept. to amend permit for junior tennis center to add to 1-story 1,900 sq.ft. clubhouse (recreational building) increasing size to 11,500 sq.ft., southeast of Nimitz Blvd. & Interstate 8, Ocean Beach, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

Future Meetings: The next meetings of the Coastal Commission will be April 9-12 in Carmel, and May 7-10 in Long Beach.

See New Submittals information.

Updated 6/29/15 at 1:45 P.M.

So far this month, you are visitor number