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 1997 Agenda

Carmel Mission Inn

3665 Rio Road

Carmel

(408) 624-1841


10:00 a.m.

TUESDAY, MARCH 11, 1997

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. COMMISSIONERS' REPORTS.

4. CONSERVANCY REPORT.

5. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

6. DEPUTY ATTORNEY GENERAL'S REPORT.

7. EXECUTIVE DIRECTOR'S REPORT.

a. Legislation. The Commission may take action on the following Legislation: AB 93, AB 198, SB 2, SB 62, SB 65, and SB 87 (JS-Sac)

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.
Landgate v. CCC
League for Coastal Protection v. CCC (County of Orange, Koll, et al.)
Bolsa Chica Land Trust, et al. v. CCC
Topanga Assn. for a Scenic Community, Tuna United Neighborhood Assn. v. CCC, Peter Douglas (Olson)
Page v. City of Pacific Grove, CCC, et al.
Save Ellwood Shores, et al. v. CCC, et al.

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).

Field Trip. At the conclusion of the agenda, the Commission will travel by bus to Big Sur for lunch and a field tour of portions of the Big Sur coast and Monterey Peninsula. Space is limited and will be filled on a priority basis as follows: Commissioners and their spouses, members of the media, organizational representatives, general public, Commission staff. For more information please call Lee Otter at (408) 427-4863.

9:00 a.m.

WEDNESDAY, MARCH 12, 1997

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. STRATEGIC PLANNING WORKSHOP. The Commission will have a workshop on the initial components of the strategic planning process including discussion of the coastal program mission, vision, strengths, weaknesses and the principles and values of the agency. A subsequent workshop will address goals, objectives and strategies. The public will have an opportunity to comment on the topics of the workshop after the discussion by Commissioners. See DRAFT Strategic Plan.(PMD-SF)

1:00 p.m.

The following portion of the agenda will begin no sooner than 1 p.m.

CENTRAL COAST DISTRICT

4. CONSENT CALENDAR. (See AGENDA HEADINGS .)

a. Application No. 3-97-4 (Abbott & Abbott, Pacific Grove) Application of Mr & Mrs William Abbott and Mr & Mrs George Abbott to add partial second-story and garage to existing single-family home, and removetwo trees, 377 Calle de los Amigos, Asilomar Dunes area, Pacific Grove, Monterey County. (JS-SC) [APPROVED WITH CONDITIONS]

ENERGY and OCEAN RESOURCES

5. ADMINISTRATIVE PERMIT APPLICATION. (See AGENDA HEADINGS .)

a. Application No. E-97-2 (Unocal, San Luis Obispo Co.) Application of Unocal Corporation for five temporary groundwater monitoring wells, twelve piezometers and one stilling pipe, on Avila Beach, San Luis Obispo County. (MKH-SF) [APPROVED WITH CONDITIONS]

6. 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)

STATEWIDE

7. 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)

8. FEDERAL CONSISTENCY. (See AGENDA HEADINGS .)

a. CD-5-97 (Corps of Engineers, Long Beach) Consistency Determination by US Army Corps of Engineers to dredge Los Angeles River navigation channel, and dispose of contaminated material in contained aquatic disposal site offshore of Los Angeles River mouth, Los Angeles River, Long Beach, Los Angeles County. (JRR-SF) [POSTPONED]

CENTRAL COAST DISTRICT

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

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

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

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

b. Santa Cruz Co. Categorical Exclusion No. E-82-4-A5. Public hearing and action on request by Santa Cruz County to eliminate certain agricultural support facilities and greenhouses that meet certain design, parking, drainage, water conservation, energy conservation, and other standards from coastal permit requirements. (RH-SC) [POSTPONED]

c. Santa Cruz Co. LCP Amendment No. 3-96, Part B (Exclusion). Public hearing and action on request by Santa Cruz County to incorporate exclusion into Local Coastal Program (LCP); change level of processing for excluded categories of development (some agricultural support facilities and greenhouses) from "Level 5" (Public Hearing) to "Level 4" (Public notice only); change these from being conditional uses (appealable to the Coastal Commission) to principal permitted uses (not appealable to the Coastal Commission. (RH-SC) [POSTPONED]

d. Sand City LCP Amendment No. 1-97 (expanded light commercial). Public hearing and action on request by City of Sand City for Implementation Plan amendment 1-97 to the Sand City certified LCP to expand types of uses allowed on lots zoned as "Light Commercial". (SM-SC) [APPROVED WITH MODIFICATIONS]

e. Morro Bay LCP Amendment No. 2-96. Public hearing and action on request by the City of Morro Bay to amend the LCP Implementation zoning to incorporate the Waterfront Master Plan Design Guidelines which include an increase in height from 17 to 25 feet under certain criteria for buildings along the Embarcadero. (JC-SC) [APPROVED]

f. San Luis Obispo Co. LCP Amendment No. 3-96 Time Extension. Public hearing and action on request to extend the time limit for processing an amendment to to the County's certified Implementation Plan and Land Use Plan to create a Transfer of Development Credit (TDC) Program. (SG-SC) [APPROVED]

12. 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. 3-96-104 (Parks & Rec., Morro Bay) Application of California Department of Parks & Recreation to elevate existing State Park Road by five feet to protect from recurrent flooding, from South Bay Boulevard 700 feet to the southwest, in Morro Bay State Park, Morro Bay, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS on consent calendar]

b. 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 it 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) [APPROVED WITH CONDITIONS]

13. 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. 3-83-76-A11 (UCSC & DFG, Santa Cruz) Request by UCSC Long Marine Lab/California Department of Fish & Game to extend private water main from City of Santa Cruz Municipal Water Main to California Dept. of Fish & Game Oiled Wildlife Veterinary Care and Research Center, from end of Delaware Avenue across Terrace Pt. Properties to 100 Shaffer Road, Santa Cruz, Santa Cruz County. (JC-SC) [APPROVED WITH CONDITIONS, MODIFIED]

b. Permit NO. 3-83-200-A (Rossmann, Silveira, Menzies, et al., Santa Cruz Co.) Request of George Rossmann on behalf of all co-owners of APN 028-233-21 to amend permit to allow additional refurbishment of existing riprap revetment between ends of 24th and 25th Avenues in Live Oak area of Santa Cruz County. (RH-SC) [APPROVED WITH CONDITIONS on consent calendar]

9:00 a.m.

THURSDAY, MARCH 13, 1997

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. (See AGENDA HEADINGS .)

a. Application No. 4-97-3 (Anacapa View Estates, Malibu) Application of Anacapa View Estates for pave 1225 linear ft. (17435 sq.ft.) part of dirt road to provide all-weather access, and reduce 62' diameter driveway turnaround to 39' 6" diameter turnaround, with no grading, at 5865 South Rambla Del Orto, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-97-13 (Zimmerman, Santa Barbara) Application of James Zimmerman to construct stairway to connect two tenant spaces, and add dormer, at 217-A Stearns Wharf, at State Street & Cabrillo Blvd., Santa Barbara, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. (See AGENDA HEADINGS .)

a. Application No. 4-96-166 (Salvation Army, Los Angeles Co.) Application of The Salvation Army to demolish dormitory building, and construct 4 story 14,240 sq.ft. conference & dormitory facility with meeting room & kitchen, and 800 cu.yds. of grading. at 26801 Dorothy Dr., Calabasas, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-96-182 (Los Angeles Co./Piuma Rd. & Malibu Cr. riprap) Application of Los Angeles County Public Works Department to repair riprap & road shoulder, and add ungrouted riprap along bank of Malibu Creek, on Piuma Road at Malibu and Cold Creeks, near 26200 Piuma Road, Malibu, Los Angeles County. (BJC-V) [POSTPONED]

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. Ventura LCP Amendment No. 3-96 Certification Review. Concurrence with Executive Director's determination that action of City of San Buenaventura, accepting Commission's action on LCP Amendment No. 3-96, is legally adequate. (RR-V) [APPROVED]

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

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

a. Carpinteria LCP Amendment No. 1-97 (Ash Ave. Area Salt Marsh Restoration) Public hearing and action on City of Carpinteria LCP Amendment No. 1-97 request to change the Coastal Land Use Plan and Coastal Plan Map from Planned Unit Development to Public Open Space, change Coastal Zoning Map designation from Planned Unit Development to Recreation; and delete Coastal Plan Land Use Plan policies relative to development of the Marsh to allow Carpinteria Salt Marsh Restoration Plan/project to proceed at eastern part of Carpinteria Salt Marsh and west of Ash Avenue, Carpinteria, Santa Barbara County (JCJ-V) [APPROVED]

b. Ventura LCP Amendment No. 2-96 (Ventura Harbor) Public hearing and action on amendment to Ventura Harbor portion of Land Use Plan to re-designate part of Northeast Harbor Area from "Harbor Commercial" to "Harbor Related Mixed Use" to permit residential development on 20.85 acre parcel (300 units maximum) and 20,000 sq.ft. of commercial, and amend Zoning Code Component to include residential use types as a permitted use and add density and review standards to the Harbor Commercial Zone. (RKR-V) [POSTPONED]

c. Ventura Co. LCP Amendment No. 1-96 (Rural Intensity & La Conchita) Public hearing and action on request to amend Ventura County Land Use Plan & Zoning Ordinance to lower density of use for Rural-designated areas from one dwelling unit per acre to one dwelling unit per two acres and change & reconfigure land use an zoning designations in 62-acre area next to and southeast of La Conchita Residential Community. (MB-V) [POSTPONED]

8. 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. 4-96-111 (Land Trust Of Santa Barbara Co., Carpinteria & Santa Barbara Co.) Application of City of Carpinteria, The Land Trust of Santa Barbara County & Santa Barbara County for Carpinteria Salt Marsh Restoration Plan, Ash Avenue Properties Implementation Plan (remove 24,000 cu.yds. of fill, enhance tidal circulation, create range of salt marsh and upland habitat, create new tidal channel, construct two culverts & flap gates, restore coastal dune habitat, construct interpretative center, amphitheater, overlook area, and trails), at eastern part of Carpinteria Marsh, west of Ash Ave. bounded by end of 3rd St., mobile home park, City Beach on Pacific Ocean & Del Mar Ave., Carpinteria, Santa Barbara County. (JJ-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-96-167 (T, Malibu) Application of Simon T to divide 17.9 acres into two lots(10.00 & 7.90 acres) with 3,375 cu.yds. of grading for access road & building pads, at Swenson Drive, 600 east of Saddle Peak, Malibu, Los Angeles County. (SPFV) [APPROVED WITH CONDITIONS on consent calendar]

9. 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. 5-90-1139-A2 (American Glendale, Malibu) Request by American Glendale, Inc. to delete condition for revised plans which required reducing height of structure by 8 feet, at 26848 Pacific Coast Highway, Malibu, Los Angeles County. (SPF-V) [APPROVED WITH CONDITIONS]

b. Permit No. 5-84-610-A2 (Goldman, Malibu) Request by Ron Goldman to convert 3,000 sq.ft. of basement storage in Bldg. C to commercial office & storage uses, add 22 spaces to existing 70-space lot, grade 23 cu.yds, and construct retaining wall, in existing 3 story 16000 sq.ft. commercial structure containing 12 general offices, at 24955 Pacific Coast Highway, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS on consent calendar]

10. PERMIT EXTENSION. (See AGENDA HEADINGS .)

a. Permit No. 4-94-145-E (Encinal Holdings, Malibu) Request by Encinal Bluff Partners - later transferred to Encinal Holdings to extend permit for 3,700 sq.ft. 28-ft-high single-family home with garage, septic system, driveway paving and 100 cu.yds. of grading, on a bluff top lot, at 32804 Pacific Coast Highway, Malibu, Los Angeles County. (BC-V) [APPROVED]

STATEWIDE

11. ENFORCEMENT. Cease & Desist Order No. CCC-96-CD-1 (Southern Pacific, Surf, Santa Barbara Co.) Public hearing to rescind CCC-96-CD-01 to Southern Pacific Transportation Co. to stop and cause to be corrected a continuing violation of the California Coastal Act involving unpermitted development at Surf Station on the property of Santa Barbara County next to southwest end of State Highway 246. (RS-SF) [RESCINDED]

NORTH COAST DISTRICT

12. 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. Arcata LCP Amendment No. 4-96 (Minor) (CBD landscaping requirements). Concurrence with Executive Director's determination that request by City of Arcata to amend the Implementation Program of its certified LCP (to replace requirements for development in Central Business District to provide landscaping over 10% of the lot area with design criteria allowing 10% lot area landscaping or specified project enhancements and review by the Design Review Committee) is minor: (RSM-E) [APPROVED]

b. Mendocino Co. LCP Amendment No. 1-96 A (Flanagan) Certification Review. Concurrence with Executive Director's determination that action of Mendocino County, accepting Commission's certification of Mendocino County LCP Amendment No. 1-96 Site A (Flanagan), is legally adequate. (JG-E) [APPROVED]

c. Mendocino Co. LCP Amendment No. 1-96 B ( Mendocino Coast Properties) Appeal. Public hearing and Commission action on Mendocino County appeal of Executive Director's determination that the County's application for LCP Amendment 1-96 Site B (to change from Open Space to Rural Residential-5 acre minimum, Planned Development for 6.35 acres west of Highway One in the Irish Beach subdivision south of Elk) is not properly submitted because it does not contain materials sufficient for a complete review by the Commission. (JG-E) [not filed]

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

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

a. Arcata LCP Amendment No. 3-96 (Payne). Public hearing and action on request by City of Arcata to amend Implementation Program of its certified LCP to rezone from Coastal Industrial Commercial District (C-I-C) to Coastal Industrial Commercial District with Planned Development Combining Zone (C-I-C:PD) a parcel along south side of Eighth Street, west of L Street. (RSM-E) [APPROVED]

15. NEW APPEAL. (See AGENDA HEADINGS .)

a. Appeal No. A-1-96-81 (Garside, Marin Co.) Appeal by applicant & Paul Kayfetz from decision by County of Marin granting permit with conditions to Ralph Garside for 18-ft-high 900 sq.ft. barn, 14-ft-high 1,137 sq.ft. single-family home addition, 18-ft-high 747 sq.ft. aviary, bluff-face gazebo & series of bluff-face decks, cable-attached retaining walls, stair landings, fill area intended for swimming pool, remove spa, and construct breezeway to connect aviary to home, at 20 Ocean Avenue, Bolinas, Marin County. (BVB-E) [NO SUBSTANTIAL ISSUE]

16. 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. 1-94-49 (Fish & Game and Del Norte Co.) Application of California Department of Fish & Game and Del Norte County Public Works Department to periodically breach Lake Earl and Lake Talawa sand bar for flood control during 1996-1997 and 1997-1998 rainy seasons between September 1 and February 15, whenever lake elevation reaches 8 feet above mean sea level, and on February 15 if lake elevation is 5 feet or more above mean sea level. (JJM-E) [POSTPONED]

b. Application No. 1-94-69 (Coast Seafoods, Humboldt Co.) Application of Coast Seafoods Company for permanent clam see nursery by anchoring ten 12-ft-wide by 20-ft-long wood rafts with styrofoam floats to hold clam seed nursery trays and 20-ft-wide by 27-ft-long floating work platform for washing, sorting, counting seed and related activities, in Humboldt Bay, 3/4 mile north of Samoa Bridge, along west side of channel, Humboldt County. (RSM-E) [POSTPONED]

17. 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. 1-90-174-A (Booth, Mendocino Co.) Request by Terrence & Catherine Booth to amend permit for workshop & studio, to construct 640-sq.ft. guest cottage within attached garage, at 45400 Pacific Drive, Caspar, Mendocino County. (JG-E) [APPROVED WITH CONDITIONS on consent calendar]

b. Permit No. 1-94-107-A2 (Cresson, Half Moon Bay) Request by David Cresson to amend permit for 2-story 10,000 sq.ft. commercial building to shift building to provide front setback (12 feet), increase height of building from 30 feet to 32.5 feet, allow for ground floor restaurant space, and modify condition to allow alternative foundation plan, at 300 Main Street, Half Moon Bay, San Mateo County. (BVB-E) [APPROVED WITH CONDITIONS on consent calendar]

9:00 a.m.

FRIDAY, MARCH 14, 1997

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. (See AGENDA HEADINGS .)

a. Application No. 5-97-12 (Harbour, Seal Beach) Application of Alan Harbour to remodel 1,838 sq.ft. 16-ft-high building and convert from medical offices to two retail spaces, with existing tandem on-site parking spaces off rear alley, at 119 Main Street, Seal Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. (See AGENDA HEADINGS .)

a. Application No. 5-97-18 (Singer, Los Angeles) Application of Robert & Debbi Singer to remodel and addition to two-story 1,980 sq.ft. single-family home resulting in a 30 foot high, 2,844 sq.ft. single-family home with attached 2-car garage, at 229 Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-97-5 (Honig, Newport Beach) Application of Kenneth Honig to demolish social club assembly hall and construct 2,289 sq.ft. 26-ft-high single-family home with attached 2-car garage, at 515 West Balboa Blvd., Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-97-6 (Honig, Newport Beach) Application of Kenneth Honig to demolish social club assembly hall and construct 2,296 sq.ft. 26-ft-high single-family home with attached 2-car garage, at 517 West Balboa Blvd., Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-97-7 (Honig, Newport Beach) Application of Kenneth Honig to demolish social club assembly hall and construct 2,223 sq.ft. 26-ft-high single-family home with attached 2-car garage, at 519 West Balboa Blvd., Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-97-8 (Honig, Newport Beach) Application of Kenneth Honig to demolish social club assembly hall and construct 2,321 sq.ft. 26-ft-high single-family home with attached 2-car garage, at 521 West Balboa Blvd., Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. ADMINISTRATIVE PERMIT APPLICATIONS. (See AGENDA HEADINGS .)

a. Application No. 6-97-6 (Kreutzer, Del Mar) Application of Karl Kreutzer to construct two-story, 1,691 sq.ft. single-family home with attached two-car garage on 3,763 sq.ft. lot, at 1900 Ocean Front, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-97-7 (Pacific Bell Mobile Services, Encinitas) Application of Pacific Bell Mobile Services to construct wireless communication facility consisting of six panel antennas attached to 35-ft-high wooden pole and two free-standing equipment cabinets on 18.77 acre site with existing single-family home, at 3107 Manchester Avenue, Encinitas, San Diego County. (LJM-SD) [POSTPONED]

6. CONSENT CALENDAR. (See AGENDA HEADINGS .)

a. Application No. 6-97-5 (San Diego MWD ocean outfall repair) Application of City of San Diego Metropolitan Wastewater Department to reballast part of original Point Loma sewage treatment plant ocean outfall by placing 32,000 cu.yds of rock over outfall pipe on sea floor, at Point Loma Outfall, 6,500 to 11,700 ft. offshore, at water depths of 85 to 200 ft., San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

7. 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.

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

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

a. Dana Point LCP Amendment No. 1-96 (South Laguna, Laguna Niguel/Monarch Beach) Public hearing and action on City of Dana Point LCP Amendment 1-96 request to replace existing LCP for South Laguna with portions of the City's General Plan and Zoning Code, and certify portions of General Plan and Zoning Code as the first LCP for uncertified Laguna Niguel segment (with the Dana Strands to be an Area of Deferred Certification). (JTA-LB) [POSTPONED]

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

a. Application No. 5-96-163 (Port of Los Angeles) Application of Port of Los Angeles to deepen part of Main Channel to -50 feet MLLW, and dispose of 500,00 cu.yds. of dredged sediment at Pier 400 landfill, Port of Los Angeles, Los Angeles County. (LJSSF) [APPROVED WITH CONDITIONS]

b. Application No. 5-96-178 (Neal, Los Angeles) Application of Brad Neal to convert 1,681 sq.ft. of ground floor of existing residential building to commercial retail use while maintaining all 19 apartments, and lease 11 parking spaces in parking lot 455 feet from site, at 8 Brooks, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-96-277 (Newport Beach Newport Blvd. improvements) Application of Newport Beach Public Works Department to widen Newport Blvd. (State Route 55) between Hospital Road and Finley Avenue reconstruct Newport Blvd. & Coast Highway (State Route 1) interchange, widen Newport Channel bridge, and add or improve sidewalks & bicycle paths, raised median, retaining walls & soundwalls, and contouring & landscaping, at Old Newport Blvd. (SR-55) & Pacific Coast Highway, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-96-282 (Seaview, Hermosa Beach) Application of Seaview Development for 30-ft-high 96-unit hotel & condominium structure in two buildings connected by pedestrian bridge (with 3,050 square feet of meeting rooms with catering kitchen, workout room, laundry, garden spa, valet guest parking) and public street improvements along 13th & 14th Streets and Ocean Drive, with 54 on-site parking spaces which will be replaced later by 100 off-site parking spaces purchased from City in planned 480 parking structure, at 1302-1340 The Strand, Hermosa Beach, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

11. 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. 5-84-514-A2 (Newport Landing Restaurant, Newport Beach) Request by Newport Landing Restaurant to expand restaurant to allow outdoor dining on 693 sq.ft. patio, at 503 E. Edgewater, Balboa, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

12. FINDINGS. (See AGENDA HEADINGS .)

a. Permit No. 5-96-200 (Belmont Brewing Co., Long Beach) Permit granted to Belmont Brewing Company for 600 sq.ft. expansion of restaurant's enclosed outdoor dining area into the Belmont Pier public plaza area, at 25 39th, Belmont Pier Plaza, Long Beach Los Angeles County (CP-LB) [FINDINGS APPROVED]

SAN DIEGO COAST DISTRICT

13. 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.

14. CONSENT CALENDAR (removed from Regular Calendar). (See AGENDA HEADINGS .) [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. 6-94-25-A (Aviara, Carlsbad) Request by Aviara Land Assoc. Limited Partnership to amend permit for subdivision of 165 acres as Phase III of Aviara Master Plan to remove 10,160 sq.ft. from currently deed-restricted open space for site development and replace with 11,307 sq.ft. of area; delete proposed off-site improvement to construct Black Rail Road by constructing secondary access eastward from site using Cassia Road, at south of Camino Vida Roble, north of Alga Rd between Black Rail Road and El Camino Real, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS on consent calendar]

b. Permit No. 6-95-129-A2 (Teledyne Ryan Aeronautical, San Diego Bay) Request by Teledyne Ryan Aeronautical to add condition to allow dredging for capping project to occur after 4/1/97 subject to mitigation measures approved by U.S. Fish & Wildlife Service, at northwest of Pier J/K NAS North Island, Coronado, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS on consent calendar]

16. FINDINGS. (See AGENDA HEADINGS .)

a. San Diego LCP Amendment No. 2-96 (North City LUP and various city-wide regulations). City of San Diego granted amendment to certified LCP with suggested modifications to adopt the Del Mar Mesa Specific Plan for North City Future Urbanizing Area - Subarea V and to incorporate a July, 1996 update with a number of small revisions to the previously-certified Carmel Valley Neighborhood 10 Precise Plan. Also, the approved amendment modified the Implementing Ordinances relative to special permit procedures for grading in hillside review areas, determination of legal lots, nonconforming uses, and changes to various ordinances consistent with the action taken on the Del Mar Mesa Specific Plan. (LJM/EL-SD) [FINDINGS APPROVED]

When are future meetings?: See new submittals information for upcoming Commission business.


Updated June 18, 2015, 9:35 A.M.