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 1998 Agenda

Hyatt Regency
One Old Golf Course Road
Monterey
(408) 372-1234

Updated Tuesday, June 9, 2015 at 10:30 P.M..


10:00 a.m.

TUESDAY, MARCH 10, 1998

 

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 5-97-425 (Fleming, Newport Beach) Application of Curtis & Nancy Fleming to add 582 sq.ft. to 1-story single-family home and add 383 sq.ft. to 2-car garage, at 1824 Galaxy Drive, Newport Beach, Orange County. (JTA-LB) [POSTPONED]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-97-319 (Steffenson, Seal Beach) Application of Dwight & Arlene Steffensen to merge two lots into one lot, demolish home on 1 lot, expand home onto both lots resulting in 3 stories on beach side and 2 stories on street side, grade 231 cu.yds. material, construct rear yard swimming pool, spa, planters, fences & patio, and construct side yard wall at east property line, at 308 & 310 Ocean Avenue, Seal Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-1 (Oceanstrand Collection, Los Angeles) Application of The Oceanstrand Collection, LLC. for two 35-ft-high (each with 44-ft-high roof access structure) two unit condominiums (4 units total) on two lots with ten parking spaces, at , 110 & 113 Galleon Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-2 (Oceanstrand Collection, Los Angeles) Application of The Oceanstrand Collection, LLC. for two 35-ft-high (each with 44-ft-high roof access structure) two unit condominiums (4 units total) on two lots with ten parking spaces, at 120 & 122 Galleon Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-28 (Oceanstrand Collection, Los Angeles) Application of The Oceanstrand Collection, LLC for 35-ft-high duplex (with 44-ft-high roof access structure) with five enclosed parking spaces, at 15 Ketch Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT 

5. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-98-4 (Kachay Pacific, San Diego Co.) Application of Kachay Pacific, LLC to construct 2-story, 8,660 sq.ft. single-family home with attached 3-car garage and swimming pool on 3.43 acres, at Parcel #4, Paseo Primero & Linea Del Cielo, Rancho Santa Fe, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-98-10 (Vonderkuhlen & Armstrong, San Diego) Application of Luanne Vonderkuhlen & Tom Armstrong to add, 204 sq.ft. to first story and 544 sq.ft. to second story with 202 sq.ft. of decks to 600 sq.ft. 1-story single-family home on 1,288 sq.ft. lot, at 731 York Court, Mission Beach, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

6. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-98-2 (Garber, Solana Beach) Application of Gary Garber to temporary place and remove (by April 15, 1998) 4-5 ton rip-rap along 50 linear feet at base of coastal bluff below single-family home, at 231 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

STATEWIDE 

7. APPROVAL OF MINUTES (February 1998) (June 1997) (June 1996) (January 1998).

8. COMMISSIONERS' REPORTS. 

9. CONSERVANCY REPORT.

10. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

11. DEPUTY ATTORNEY GENERAL'S REPORT.

12. EXECUTIVE DIRECTOR'S REPORT.

a. Legislation. Public hearing and Commission discussion of possible legislation to ensure Commission conduct of periodic reviews of previously certified LCPs and provisions to provide effective updates of such LCPs. (PMD-SF & JS-Sac) Note: The Commission tentatively supported staff recommendation to sponsor legislation to ensure timely conduct of effective periodic LCP reviews. The Commission directed staff to agendize possible legislation on this subject for public hearing to solicit input from local government and the public.

b. Current Legislation. The Commission may take action on the following legislation: AB 1929, AB 1956, AB 1962, AB 2160, AB 2299, AB 2404, AB 2455, AB 2547, AB 2587, AB 2593, AB 2605, AB 2624, AB 2691, SB 1362, SB 1364, SB 1386, SB 1388, SB 1453, SB 1457, SB 1675, SB 1762, SB 1784, SB 1779, SB 2008, SB 2105, SB 2119, SB 2227. (JS-Sac) and HR 1534. (PD-SF)

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

Bolsa Chica Land Trust et al. v. CCC (Govt. Code § 11126(e)(2)(A))
CCC v. U.S.A., Dept. of the Navy (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
CCC v. Gordon, et al. (Govt. Code § 11126(e)(2)(A))
Landgate v. CCC (Govt. Code § 11126(e)(2)(A))
Sierra Club v. CCC (Caltrans, Hearst, RPIs) (Govt. Code § 11126(e)(2)(A))

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

ENERGY and OCEAN RESOURCES 

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

a. Commission discussion and possible action on the proposed Minerals Management Service’s Policy on Marine Transportation of Federal Outer Continental Shelf (OCS) Crude Oil produced offshore California. (SMH & AD-SF)

STATEWIDE 

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

a. Status Briefing (Navy SWEF, Port Hueneme) Status update and briefing on Commission review of past and ongoing Navy activities at the Surface Warfare Engineering Facility (SWEF) at Port Hueneme, Ventura County (MPD«STAFF»-SF)

15. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-172-97 (Corps of Engineers, Los Angeles Co.) Consistency determination by Corps of Engineers to modify previous Los Angeles Main Channel Dredging Project to create artificial reefs structures instead of disposal at LA-2, Los Angeles County. (LJS-SF) [APPROVED]

b. CD-2-98 (Corps of Engineers, Los Angeles Co.) Consistency determination by Corps of Engineers for maintenance dredging with beach and offshore disposal, Marina del Rey, Dockweiler Beach, Venice Beach, and LA-2, Los Angeles County. (JRR-SF) [APPROVED]

c. CD-12-98 (Corps of Engineers, Los Angeles Co.) Consistency determination by Corps of Engineers for disposal of maintenance material, dredged from Marina del Rey, in contained aquatic disposal site with in the Cabrillo Shallow Water Habitat extension, Port of Los Angeles, City of Los Angeles. (JRR-SF) [WITHDRAWN]

d. CC-3-98 (Sanitation Districts of Orange Co.) Consistency certification by County Sanitation Districts of Orange County to renew NPDES permit for Secondary Treatment Waiver for sewage discharges offshore of Orange County. (MPD-SF) [APPROVED]

e. CD-6-98 (Air Force, Santa Barbara Co.) Consistency determination by Air Force to launch targets to test Theater Ballistic Missiles, Vandenberg Air Force Base, Santa Barbara County. (TNP-SF) [WITHDRAWN]

f. CD-9-98 (Navy, San Diego Co.) Consistency determination by Navy for modification to Navy "Homeporting" Project in San Diego to dispose of all remaining sand from channel dredging (4 million cu.yds.) at EPA-designated dredged material disposal site LA-5, San Diego County. (MPD-SF) [APPROVED]

SOUTH COAST DISTRICT

16. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071.

a. Bolsa Chica Plan Amendment No. 1-95 & Implementation Certification Review. Concurrence with Executive Director’s determination that the action of the County of Orange, accepting Commission’s certification on the Bolsa Chica Land Use Plan Amendment No. 1-95/Implementing Actions Program with suggested modifications, is legally adequate. (SFR-LB) [POSTPONED]

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

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. 5-97-30 (Santa Monica Bank & Morovati, Los Angeles) Application of Santa Monica Bank & Nosvatollah Morovati to divide 4.53 acre lot into 4 residential lots, at 17455 Tramonto Drive, Pacific Palisades, Los Angeles, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-97-309 (William Lyon Property, Dana Point) Application of The William Lyon Property Management Group to convert 314 carport spaces to 262 garage spaces at the Bluffs Apartments, 32400 Crown Valley Parkway, Dana Point, Orange County. (JTA-LB) [POSTPONED]

c. Application No. 5-97-348 (Hezlep, Newport Beach) Application of Bruce & Rosemary Hezlep to demolish single-family home, and construct 3-story 9,408 sq.ft. single-family home & 1,981 sq.ft. garage, with basement and 1,153 cu.yds. of cut, at 2832 Bayshore Drive, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-97-351 (Hogan, San Clemente) Application of Thomas J. & Theresa A. Hogan for 25-ft-high 1,915 sq.ft. single-family home with 834 sq.ft. garage and 174 cu.yds. of cut, at 2313 Calle Las Palmas, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-97-381 (Denissen, Los Angeles) Application of John Denissen to remodel and add to 1-story duplex, resulting in 3-story 30-ft-high 2,858 sq.ft. duplex with two attached 1-car garages, at 2212-2214 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-97-419 (Westside Homes, Los Angeles) Application of Westside Homes for single-family home, attached garage, swimming pool, patios, grading and landscaping, retaining walls, at 865 Paseo Miramar, Pacific Palisades, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-97-424 (Lyndon, Hermosa Beach) Application of Lyndon Co. LLC to demolish 7 apartments on five lots, and construct 10 condominiums (2 separate units on each lot; 5 units with access from street & 5 with access from alley), at 123 through 147 Lyndon Street, Hermosa Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-98-9 (Santa Monica boardwalk etc.) Application of City of Santa Monica to renovate beach boardwalk and adjacent recreational facilities, place landscaping including sod, replace asphalt & concrete boardwalk with decorative concrete paving, renovate children's play area & gymnastic equipment, expand Chess Park replace furniture, street lighting & water fountains, improve existing bicycle path, and demolish & rebuild two restrooms, between Santa Monica Pier & Bay Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-98-22 (Newport Beach wastewater station) Application of City of Newport Beach, Department of Public Works for new wastewater pump station facility and associated sewer lines to replace existing facilities (no increase in capacity), at 21½ Bay Island, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-98-26 (Santa Monica Palisades Park) Application of City of Santa Monica to renovate existing blufftop park, install subsurface drainage, landscaping including new trees, sod & drought tolerant plants, replace park lighting, construct jogging path, replace park furniture, move bluff fence, install Veteran's Memorial viewing platform, demolish & reconstruct two existing restrooms and construct one new restroom, at Palisades Park, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-97-409 (Haskell, Newport Beach) Application of Donald Haskell to demolish single-family home and construct 30-ft-high 5,193 sq.ft. single-family home with 300 cu.yds. of grading, at 13 Bay Island, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-98-12 (Newport Beach storm drain) Application of City of Newport Beach Department of Public Works for 66 inch RCP storm drain in existing utility easement on south side of Pacific Coast Highway at Pacific Coast Highway & Newport Center Drive, Newport Beach, Orange County. (SFR-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

a. Fiesta Island Sludge Bed Relocation Efforts Annual Report. Report by City of San Diego on status of ongoing relocation efforts during 1997, as required in Permit #F9559/6-86-651-A. (EL-SD)

b. Coronado De Minimus LCP Amendment No. 1-98. Concurrence with Executive Director’s determination that the following request by City of Coronado to amend the Coronado LCP is de minimus: modify the parking standard in the Land Use Plan for various uses to incorporate a standard for employee parking consistent with the existing ordinances; and modify the duration of coastal development permits for on-going uses. (EL-SD) [APPROVED]

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

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

a. Port Plan Amendment No. 25 (Chula Vista Industrial-Business park expansion). Public hearing and action on request by San Diego Port District to amend its certified Port Master Plan to expand the definition of Industrial-Business Park to permit a wider range of land uses; change land use classification of approximately 68 acres of land in Chula Vista Bayfront from Marine Related Industrial and Aviation Related Industrial to Industrial-Business Park; permit extension of H Street to Marina Parkway; update the project list to include 250,000 sq.ft. biomedical/pharmaceutical manufacturing facility, 200 room hotel/restaurant and additional marine-related industry. (DL-SD) [APPROVED]

21.5 NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-98-22 (Rhoads, San Diego) Appeal by Dr. Dwight E. Twist from decision of City of San Diego granting permit with conditions to Stephen & Cynthia Rhoads to demolish 1-story single-family home and construct 2-story 4,598 sq.ft. single-family home & swimming pool on 9,906 sq.ft. bayfront lot, at 877 San Antonio Place, Point Loma, San Diego, San Diego County. (LRO-SD) [POSTPONED]

22. 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

a. Application No. 6-97-98 (Camino Holdings, San Diego) Application of Camino Holdings, Inc. to repair 144-ft-long 15-ft-high concrete seawall, fill three sea caves; construct 22-ft-long 17-ft-high scour wall seaward of sea caves, and extend seawall 35 feet west, at 6000 Camino De La Costa, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

b. Application No. 6-97-154 (Solarsh, San Diego Co.) Application of Martin & Gail Solarsh for 4,860 sq.ft. split-level single-family home, pool, septic system and 929 sq.ft. attached garage on 1.66 acre lot, at 4740 Rancho Reposo Court, Lomas Santa Fe vicinity, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-98-6 (Mabee, San Diego) Application of John Mabee to remodel existing 12.54-acre neighborhood shopping center, demolish 8,820 sq.ft. retail building, construct 54,191 sq.ft. of retail space in three 1-story buildings, to connect with two existing retail building for 126,517 sq.ft. of total retail space, and reconfiguration of parking areas for 670 vehicles, at 2707 Via De La Valle, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

 

9:00 a.m.

WEDNESDAY, MARCH 11, 1998

 

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 1-97-70 (Brady, Marin Co.) Application of Stephen Brady to merge two lots (24,011 & 27,390 sq.ft.) into one 51,401 sq.ft. lot, at 8 & 10 Dipsea Road, Seadrift, Marin County. (BVB-E) [APPROVED WITH CONDITIONS]

4. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Francisco office at (415) 904-5260.

a. Timber harvesting briefing on Commission’s role with respect to timber harvesting (SFS & RSM-E) [POSTPONED]

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

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

a. Eureka Plan Amendment No. 1-97 A (plan update). Public hearing and action on request of City of Eureka to update its Land Use Plan and integrate LUP policies into the City’s general Plan. (RSM-E) [POSTPONED]

b. Eureka Plan Amendment No. 1-97 B (Old Town redesignations). Public hearing and action on request of City of Eureka to amend its Land Use Plan to redesignate various properties including certain properties within 20 square blocks between 3rd St. & railroad and A St. & I St. from "ML" (Limited Industrial) & "CW" (Waterfront Commercial) to "C-RC" (Core Retail Commercial) & "C-RO" (Core Retail Office). (RSM-E) [POSTPONED]

7. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-98-17 (Perry & Smith, Mendocino Co.) Appeal by Friends of the Ten Mile Mendocino Coastwatch & Mendo Lake Group Sierra Club from decision of Mendocino County granting permit with conditions to Don & Margaret Perry and Henry & Margaret Smith for 20-unit inn, at 28301 North Highway One, north of Fort Bragg, Mendocino County. (JSG-E) [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. 1-95-66 (Lucas, Sonoma Co.) Application of James & Peggy Lucas to remove 606 sq.ft. section of boardwalk, install four wood piles in intertidal area, construct 1,012 sq.ft. restaurant-addition deck for smoking, drinking and public access, over new piles and in area of removed boardwalk, and install 4 ft to 7-ft-high glass & wood wind-screen on 3 sides of deck, at 599 Coast Highway One, Bodega Bay, Sonoma County. (BVB-E) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-97-46 (Riley, Mendocino Co.) Appeal by Julie Verran from decision of County of Mendocino granting permit with conditions to David & Kathy Riley for 3-story single-family home, garage, driveway and grading, at 38865 Sedalia Drive, Gualala, Mendocino County. (JG-E) [POSTPONED]

c. Appeal No. A-1-97-63 (3 Guys Cell Comm & Richardson, Marin Co.) Application of Three Guys Cell Comm and Lee Richardson for 34-ft-high monopole support antenna, mounted on the side of existing Chevron garage, at 12786 Sir Francis Drake Blvd., Inverness, Marin County. (BVB-E) [APPROVED WITH CONDITIONS]

d. Application No. 1-97-75 (P.G. & E, Humboldt Co.) Application of P.G. & E to construct 50-ft-high vent stack and remove 250-ft-high vent stack, at 1000 King Salmon Avenue, south of Eureka, Humboldt County. (RSM & JS-E) [APPROVED WITH CONDITIONS]

e. Application No. 1-97-77 (Seto, Mendocino Co.) Application of Seto Family Trust to change mobile home park to R.V. Park, make various improvements at Albion River Campground, including new electrical & water supply lines, replace and repair existing utilities to 18 R.V. spaces, repair sewage disposal system, and demolish dilapidated mobile homes, at 33800 North Albion Road, Albion Flat, Mendocino County. (JG-E) [APPROVED WITH CONDITIONS]

f. Application No. A-1-97-13 (Gumbinger & Luchini, San Mateo Co.) Appeal by Commissioners Areias & Calcagno and Committee for Green Foothills from decision of County of San Mateo granting permit with conditions to Paul Gumbinger & Jose and Mary Ann Luchini for 3,490 sq.ft. 2-story, single-family home, 2,033-ft-long driveway, at west side of Highway 1, south of Miramontes Road, 800 ft. south of Half Moon Bay, San Mateo County. (JL-E) [POSTPONED]

9. 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. 1-84-169-A5 (Humboldt Bay Harbor Dist., Eureka) Request by Humboldt Bay Harbor District to amend permit for Woodley Island Marina Complex to establish temporary marine and fishing gear storage area within existing parking lot built to serve approved but never constructed restaurant, on Woodley Island in Humboldt Bay, Eureka, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

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

a. Status of Application No. 3-97-40 (Los Osos Wastewater Treatment Project, San Luis Obispo Co.) Status report regarding independent analysis of Solutions Group alternative, in South Bay Urban area of Estero Planning Area, San Luis Obispo County. (SM-SC)

b. Status of Condition Compliance for Permit No. 4-82-300 (Parks & Rec., Oceano, San Luis Obispo Co.) Commission review of carrying capacity study, required by conditions of permit 4-82-300 issued to California Department of Parks and Recreation, to determine appropriate limits on day use at Oceano Dunes State Vehicular Recreation Area, Oceano, San Luis Obispo County. (SG-SC)

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

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

a. Santa Cruz Co. LCP Amendment No. 3-97 (Biomedical Livestock Operations). Public hearing and action on request by Santa Cruz County to amend the Land Use and Implementation portions of its Local Coastal Program to allow biomedical livestock operations on land designated for agriculture. (RH-SC) [APPROVED WITH MODIFICATIONS]

b. San Luis Obispo Co. LCP Amendment No. 3-96 (TDC). Public hearing and action on request by San Luis Obispo County to amend the Land Use and Implementation portions of the Local Coastal Program to create a transfer of development credits program. (SG-SC) [WITHDRAWN]

c. Morro Bay LCP Amendment No. 1-97 (Water Management & Allocation) Public hearing and action on request by City of Morro Bay to implement its certified Water Management Plan, eliminate pipeline recovery and retrofit as required sources of water for new development, ensure consistency with Measure F, clarify definition of infill, identify water allocation process, and amend administrative regulations for the water allocation program. (SG-SC) [POSTPONED]

13. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-97-79 (Fehr & Sanderson, Monterey Co.) Appeal by Commissioners Wan & Areias from decision of Monterey County granting permit with conditions to Dale Fehr and James & Loretta Sanderson to adjust lot line among five lots (24.4 acres total) creating one new buildable lot, at Ormart Road, on south side of Castroville Boulevard, north Monterey County. (RH-SC) [DENIED]

b. Appeal No. A-3-97-89 (Bricker, Monterey Co.) Appeal by Commissioners Wan & Pavley from decision of Monterey County granting permit with conditions to Steve Bricker to divide 195 acres into 31 lots (1 to 13 acres in size) plus 107.5-acre remainder lot, at Triple M Ranch, Hall & Johnson Roads, north Monterey County. (RH-SC) [POSTPONED]

c. Appeal No. A-3-98-5 (Soquel Cr. Water Dist., Santa Cruz Co.) Appeal by Soquel Creek Water District from decision of Santa Cruz County granting permit with conditions to Soquel Creek Water District to remove water tank, associated pressure tank, concrete pad & equipment building, and install larger water tank & retaining wall, at 612 Vista Del Mar, Aptos, Santa Cruz County. (RH-SC) [NO SUBSTANTIAL ISSUE FOUND]

14. 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. A-3-97-23 (Wesnousky, San Luis Obispo Co.) Application of Bill Wesnousky for five "tent-cabin" structures and related improvements as temporary 3-year demonstration project, 3000 feet north of north end of Bridge Street, Cambria, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-97-47 (Santa Cruz Co.). Application of Santa Cruz County Public Works Department to breach Pajaro River Lagoon sand bar as-needed for flood control at mouth of Pajaro River, extreme southwest Santa Cruz County. (RH & SG-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-97-65 (Motroni & Bardwell, Capitola) Application of Aileen Bardwell & Adrian Motroni for 150 linear feet of 15-ft-high concrete seawall, at base of bluff, 106-108 Grove Lane, Capitola, Santa Cruz County. (JC-SC) [POSTPONED]

d. Application No. 3-98-1 (Morro Bay dredging) Application of City of Morro Bay Harbor Dept. to dredge federally designated mooring areas to restore to design depths and to create eelgrass mitigation bank for future harbor projects, at mooring areas A1-1 through A1-5 in Morro Bay harbor, Morro Bay, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

15. PERMIT AMENDMENT. See AGENDA HEADINGS.

a. Permit No. 3-89-63 (Cascade Ranch, San Mateo Co.) Request by Prime Property Capital, Inc. (representing Paul Gould, Inc.) to modify campground building roof materials (replace gray fiberglass shingles with gray metal seam roofs) and to add outdoor decks to room accommodations. (SM-SC) [POSTPONED]

 

9:00 a.m.

THURSDAY, MARCH 12, 1998

 

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT 

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-97-177 (Barzilay, Malibu) Application of Jason Barzilay to add 641 sq.ft. and remodel existing 2-story single-family home and attached garage to create 3,389 sq.ft. 2-story home, enlarge and replace decks on first and second floors and install three caissons to support addition landward of home, at 22146 Pacific Coast Highway, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-97-240 (Battistello, Malibu) Application of Mark & Sheila Battistello for 4,541 sq.ft. 26-ft-high single-family home, 688 sq.ft. garage, swimming pool, and septic system with 550 cu.yds. of grading, at 7127 Dume Drive, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-97-250 (Auten, Malibu) Application of Michael Auten for 2,496 sq.ft. 18-ft-high single-family home, 475 sq.ft. attached garage, and septic tank, with no grading, at 20505 Big Rock Drive, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-97-252 (Diva Partners, Malibu) Application of Diva Partners for 5,200 sq.ft. 18-ft-high single-family home, attached 775 sq.ft. garage, septic system, gazebo, swimming pool and spa with 881 cu.yds. of grading, at 6368 Seastar Drive, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-98-5 (Weil, Malibu) Application of David Weil for 2,938 sq.ft., 30-ft-high single-family home with 360 sq.ft. basement, 462 sq.ft. attached garage, and new septic system to replace 2,262 sq.ft. home, at 3900 Rambla Orienta, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-98-11 (Bardovi, Los Angeles Co.) Application of Gary Bardovi for 3,815 sq.ft. single-family home, attached garage, septic system with no grading, at 845 Cold Canyon Road, Calabasas, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

g. Application 4-98-10 (Farrar & Conrad, Malibu) Application of Chris Farrar & Joan Conrad Sr. for 2-story single-family home, attached garage, pool, septic system, driveway, fences and grading, at 6855 Wildlife Road, Malibu, Los Angeles County. (SB-V) [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 Ventura office at (805) 585-1800.

a. Santa Barbara Co. LCP Amendment 1-97 A & B Certification Review. Concurrence with the Executive Director’s determination that the action Santa Barbara County, accepting the Commission’s certification of Santa Barbara County LCP Amendment 1-97 A & B (Montecito accessory structures, communication facilities), is legally adequate. (MC-V) [APPROVED]

b. Pepperdine University LRDP Amendment No. 3-97 Time Extension. Public hearing and action to extend 90-day time limit for action on the Pepperdine University LRDP Amendment relating to the Intramural Gymnasium Annex, Science Building Annex, and Aerobics/Fitness Center. (GT-V) [APPROVED]

c. Pepperdine University LRDP Amendment No. 2-97 Certification Review. Concurrence with the Executive Director’s determination that the University’s action, accepting the Commission’s certification of LRDP Amendment No. 2-97 with suggested modifications, is legally adequate. (BC-V) [APPROVED]

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

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

a. University of California at Santa Barbara (UCSB) LRDP Amendment No. 2-97. Public hearing and action on request by UCSB to amend its long range development plan to allow for improvements to the existing eastern lagoon barrier including 460 ft. long, 15-45 ft. wide, rock revetment and pavement of the existing access road across the barrier; expansion of the existing seawater renewal system; and adoption of the Lagoon Management Plan in Santa Barbara County. (SMH-V) [POSTPONED]

b. Santa Barbara LCP Amendment 2-97 (Airport Specific plan) Public hearing and action on request by the City of Santa Barbara to amend portions of the airport segment of the Santa Barbara City Local Coastal Program Land Use Plan and related Implementation Ordinances. (MC-V) [APPROVED WITH MODIFICATIONS]

7. NOTICE OF IMPENDING DEVELOPMENT for University of California at Santa Barbara (UCSB) LRDP 2-97. Public hearing and action on request by UCSB to expand seawater renewal system, grade (800 cu.yds. of fill) of lagoon barrier, pave existing road across barrier and construct turnaround, landscaping, public trail improvements, upgrade existing public restrooms and construct beach access improvements in compliance with the Americans with Disabilities Act in Santa Barbara County. (SMH-V) [POSTPONED]

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-98-15 (St. Athanasius church, Santa Barbara Co.) Appeal by Scott Abnott et al. from decision of Santa Barbara County granting permit v to St. Athanasius Orthodox church to place two temporary trailers, at 976 Embarcadero del Mar, Isla Vista, Santa Barbara County. (MC-V) [POSTPONED]

b. Appeal No. A-4-98-57 (Persoon/Mountain Side Flowers, Santa Barbara Co.) Appeal by Carpinteria Valley Association from decision of Santa Barbara County granting permit with condition to Marcel Persoon/Mountain Side Flowers for 172,000 sq.ft. greenhouse at 4940 & 4050 Foothill Road, Carpinteria, Santa Barbara County. (MC-V) [POSTPONED]

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. Application No. 5-88-1029-A2 (Antseliovich & Fled, Malibu) Request by Ylena Antseliovich and Iakov Fled to increase floor area to 6796 sq. ft., revise septic system, reduce of grading from 7,000 cu.yds. to 1,960 cu.yds., and delete stable & riding ring at 6020 Bonsall Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-97-128-A (S.A.M. Trust, Malibu) Request by S.A.M. Trust, c/o Provident Financial Mgmt. to amend permit for restoration of coastal dunes and retention of lawn landward of stringline to move western end of stringline 20 ft. seaward to reflect recently constructed deck, at 31100 Broadbeach Road, Malibu, Los Angeles County. (JL-V) [POSTPONED]

10. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. 5-85-214-E11 (Ghosn, Malibu) Request by Michel T. Ghosn to extend permit to divide 3 lots (160 acres) into 23 residential lots, grade 187,199 cu.yds. of material to create one access road and 23 building pads., at 1955 Cold Canyon Road, Malibu, Los Angeles County. (JJ-V) [APPROVED]

11. 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 4-97-156 (UCSB, Santa Barbara) Application of University of California at Santa Barbara (UCSB) for 460-ft-long 10-ft-high 15-45 ft. wide rock revetment, expansion of seawater renewal system pumphouse, and two 2,500 ft. long intake lines for seawater renewal system, at UCSB, Main Campus, in Santa Barbara County. (SMH-V) [POSTPONED]

b. Application No. 4-97-160 (Danson, Malibu) Application of Edward B. Danson III for 55-ft-long rock revetment, stairway, and offer to dedicate public lateral access over southern part of lot 10 ft. seaward from toe of proposed revetment, at 31504 Victoria Point Road, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-97-123 (Soka University, Los Angeles Co.) Application of Soka University of America to expand educational program from 350 to 800 students, including 650 maximum day students (500 living on campus) and 150 maximum night student,, develop 440,000 sq.ft. of buildings including retention of 18 of 39 existing buildings, 856 off-street parking spaces, redivide 19 lots into 3 lots, rebuild and restore 1,500 foot long section of riparian drainage channel with 47,200 cu.yds. of grading for slope excavation, and road & driveway construction, grade 82,800 cu.yds. for building sites, roads & parking areas, 439 acres of open space; and riding and hiking trails, at 26800 West Mulholland Highway, Calabasas, Los Angeles County. (BC-V) [POSTPONED]

WORKSHOP on Monterey Bay Sanctuary. Overview of the Monterey Bay National Marine Sanctuary Program and briefing on joint programs and projects with the Coastal Commission.

FIELD TRIP. At the conclusion of the agenda the Commission intends to travel by bus to Sand City, Pacific Grove, Del Monte Forest and nearby locations for a field tour of the Monterey area. The final itinerary will be dictated by time available. Space is extremely limited and will be filled on a priority basis as follows: Commissioners, members of the media, organizational representatives, general public, Commission staff. For more information please call Charles Lester at (408) 427-4863.

 

9:00 a.m.

FRIDAY, MARCH 13, 1998

1. CALL TO ORDER.

2. ROLL CALL.

2.5. DEPUTY DIRECTOR'S REPORT.

a. Urban Runoff Briefing. Status report on Model Urban Runoff Program being conducted with Cities of Monterey & Santa Cruz and Monterey Bay National Marine Sanctuary Program and slated for completion later this spring. Presentation of the Watershed Analysis Tool for Environmental Review (WATER), a GIS tool for managing polluted runoff across jurisdictions in the Monterey Bay region, developed under a 2-year grant from NOAA’s Coastal Services Center. (TG & CL-SC)

CENTRAL COAST DISTRICT 

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-97-11 (Sand City water extension) Application of Sand City, representing Monterey Regional Water Pollution Control Agency, to extend waterline beneath approved Sand City bikepath west of Highway One from northwest corner of Humboldt Street & Sand Dunes Drive in Seaside to southwest corner of Sand Dunes Drive & Bay Avenue, and install fire hydrant. (SM-SC) [APPROVED WITH CONDITIONS]

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

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

a. Pacific Grove Plan Amendment No. 1-97 (coastal parks). Public hearing and action on request by City of Pacific Grove to incorporate Coastal Parks Plan into Land Use Plan, including bicycle route improvements along Ocean View Boulevard. (JC-SC) [APPROVED WITH CONDITIONS]

6. 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. 3-97-78 (Port San Luis Harbor Dist., San Luis Obispo Co.) Application of Port San Luis Harbor District to renew 5-year maintenance dredging permit and repair & maintain Port San Luis Harbor facilities and structures including Avila Beach public pier, trailer boat launch, mobile boat hoist, Harford Pier, floating docks, and Harford parking lot, in Avila Beach, San Luis Obispo County. (SM-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-97-88 (Moss Landing Harbor Dist., Monterey Co.) Application of Moss Landing Harbor District for 5-year piling maintenance and replacement plan, Moss Landing Harbor, Monterey County. (JC-SC)  [APPROVED WITH CONDITIONS]

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

a. Permit No. 3-96-89 (Monterey Harbor) Request by City of Monterey to modify permit for five year operations and maintenance program to allow use of plastic-wrapped creosote treated pilings in repair and maintenance of harbor structures. (SM-SC) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be April 7-10 in Long Beach, and May 12-15 in Sacramento.

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