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

April 1996 Agenda

Carmel Mission Inn

3665 Rio Road

Carmel

(408) 624-1841


9:30 a.m.

TUESDAY, APRIL 9, 1996

FIELD TRIP to ELKHORN SLOUGH. Tour of Elkhorn Slough National Research Reserve and briefing of estuarine resource issues. Space is limited (12 to 24 seats total) and will be filled on priority basis as follows: Commissioners, members of media, organizational representatives, general public, Commission Staff. For more information, contact Rick Hyman at (408) 427-4863.

2:00 p.m.

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES.

4. COMMISSIONERS' REPORTS.

5. ELECTION OF REPRESENTATIVE TO SANTA MONICA MOUNTAINS CONSERVANCY.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

9. EXECUTIVE DIRECTOR'S REPORT.

a. Public Access MOU. Report on M.O.U. between Commission and Coastal Conservancy to implement directive to prevent expiration of offers to dedicate public access easements. This matter is reported to allow for Commission questions and comment. (LL-SC) [APPROVED]

b. 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)

c. Contracts. Commission consideration to delegate responsibility for review, approval, execution, and oversight of certain contracts and interagency agreements (necessary to maintain operations of the Commission) to Executive Director, or his designee, as authorized and on file with Department of General Services, without review of the Commission, when all state requirements for contracting have been fulfilled. (DLH-SF) [APPROVED]

d. CNPCP Briefing. Status of Coastal Nonpoint Pollution Control Program (CNPCP) submittal made pursuant to Section 6217 of Coastal Zone Act Reauthorization Amendment of 1990 and currently under review by EPA and NOAA, including a summary of staff's strategy to enhance Commission's coastal program efforts to manage impacts from polluted runoff. (BA-Sacto)

e. Watershed Briefing by Dr Holly Price on Monterey Bay National Marine Sanctuary's Water Quality Protection Program addressing coastal watershed issues from Marin south to San Luis Obispo County. (TG-SC)

f. Interagency Agreement. Request for authorization to enter into interangency agreement with University of California, allocating $44,000 for technical support for development of inter-agency resource data exchange tools & protocols in Central Coast region under NOAA grant. (HG-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: McKenzie v. State of California League for Coastal Protection v. CCC (County of Orange, Koll, et al.) Bolsa Chica Land Trust v. CCC Friends of Marina Del Rey v. CCC Brandywine Conservancy v. CCC The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(q)(1) and (3). In addition, the Commission may consider matters which fall under Government Code Section 11126(q)(2) or (3).

STATE WIDE

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)

a. Negative Determination No. ND-115-94 (Navy, Port Hueneme) Report to Commission, public hearing, and action on whether effects due to changed circumstances associated with Navy Special Use Airspace, Port Hueneme, Ventura County (previously concurred with) make the project no longer consistent to maximum extent practicable with the California Coastal Management Program. (MPD-SF) [REOPENED]

b. No Effects Determination No. NE-16-96 (Scripps, ATOC, San Mateo Co.) Report to Commission, and possible public hearing and action on No effects determination by Scripps Institute of Oceanography for modifications to Acoustic Thermoetry of Ocean Climate Project (ATOC) & Marine Mammal Research Program (MMRP), Pioneer Seamount, 48 nm offshore of Half Moon Bay, with cable to shore connecting with existing Air Force utilities at Pillar Point Air Force Tracking Station, San Mateo County. (MPD-SF) [POSTPONED]

11. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-28-96 (Orbital Science Corporation, Vandenburg AFB) Consistency certification by Orbital Science Corporation for Taurus Commercial Space Launch System with up to three launches per year from three different sites on Vandenberg Air Force Base, Santa Barbara County. (JRR-SF) [CONCURRED]

b. CC-30-96 (McDonnell Douglas Aerospace, Vandenberg AFB) Consistency certification by McDonnell Douglas Aerospace for Delta II Commercial Space Launch System with up to ten launches per year from Space Launch Complex 2W (SLC-2W) and modifications to facilities supporting SLC-2W, North Vandenberg Air Force Base, Santa Barbara County. (JRR-SF) [POSTPONED]

ENERGY and OCEAN RESOURCES

12. 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. Guadalupe Oil Field Status Report. Commission briefing on Unocal's site characterization and containment remediation efforts at Guadalupe Beach Oil Field, San Luis Obispo County. Public comments will be taken at Chairman's discretion. (AD-SF) [POSTPONED]

b. Avila Beach Remediation Project Status Report. Commission briefing on Unocal's underground hydorcarbon (gasoline, crude & diesel) containment remediation efforts, at Avila Beach, San Luis Obispo County. Public comments will be taken at Chairman's discretion. (DR-SF) [POSTPONED]

c. San Onofre Nuclear Generating Station (SONGS) Mitigation Program Status Report. Commission briefing on status of Mitigation Program. Public comments will be taken at Chairman's discretion.(SMH&ZPH-SF)

13. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. 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 & 2199), 8,300 feet offshore, west of Gaviota, Santa Barbara County. (AD&JML-SF) [APPROVED WITH CONDITIONS]

b. Application No. E-95-11 (CalResources/SWEPI, Santa Barbara Co.) Application of CalResources/SWEPI to abandon 2 subsea gas completion wells, and remove or abandon-in-place 8 flowlines, in State waters (PRC 2920 & 2933), 13,300 to 13,800 feet offshore of Gaviota, Santa Barbara County. (AD&JML-SF) [APPROVED WITH CONDITIONS]

c. 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) [APPROVED WITH CONDITIONS]

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

e. 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) [APPROVED WITH CONDITIONS]

f. Application No. E-95-17 (Chevron & CalResources/SWEPI, Santa Barbara Co.) Application of Chevron & CalResources/SWEPI 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) [APPROVED WITH CONDITIONS]


9:00 a.m.

WEDNESDAY, APRIL 10, 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. Arcata LCP Amendment No. 1-95 Certification Review. Concurrence with Executive Director's determination that action of City of Arcata accepting certification of Amendment No. 1-95 with modifications is legally adequate. (RSM-E) [NO OBJECTION]

b. Half Moon Bay LCP Certification Review. Concurrence with Executive Director's determination that action of City of Half Moon Bay accepting Implementation Program portion of LCP with modifications by Commission is legally adequate. (BVB-E) [NO OBJECTION]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 1-95-68 (Cresson, Half Moon Bay) Application of David Cresson to convert 2-story commercial building into 9-unit bed & breakfast inn with a manager's unit, develop 8-space parking area, and install landscaping at 324 Main Street, Half Moon Bay, San Mateo County. (BVB-E) [APPROVED WITH CONDITIONS]

5. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-96-16 (Jackson Grube Family, Mendocino Co.) Appeal of Sierra Club Mendocino Coast Watch Group and Commissioners Giacomini & Wan from decision of Mendocino County granting permit with conditions to Jackson Grube Family, Inc. for 10-unit inn, at 31501 North Highway One, 4 miles south of Westport, Mendocino County. (JG-E)[POSTPONED]

b. Appeal No. A-1-96-17 (Clark, Mendocino Co.) Appeal of Peter Reimuller from decision of Mendocino County granting permit with conditions to Peter & Patricia Clark to construct 23-ft-high x 1,441-sq.ft. single-family home with deck, garage, fence, septic system, well & driveway, at 43600 S. Hwy One, Mendocino County. (JG-E) [POSTPONED]

c. Appeal No. A-1-96-18 (Bodega Harbour Homeowners, Sonoma Co.) Appeal of League of Women Voters of Sonoma County & Californians Organized to Acquire Access to State Tidelands (C.O.A.A.S.T.) from decision of Sonoma County granting permit with conditions to Bodega Harbour Homeowners Association for 4,000-sq.ft. golf course equipment storage building, two golf course restrooms & one public restroom, and maintenance bay, on 116-acre lot, at 20506 Highway One, Bodega Bay, Sonoma County. (BVB-E) [POSTPONED]

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. 1-95-44 (Morgan Redi-Mix, Del Norte Co.) Application of Randy Morgan to extract up to 75,000 cu.yds. gravel per year for five years from Simpco Bar in Smith River, 300 to 2,200 feet west of Highway 101, Del Norte County. (JJM-E) [APPROVED WITH CONDITIONS

b. Application No. 1-95-62 (Olympic Club, San Francisco) Application of Olympic Club to construct 4.1-acre part of golf course by grading 1,750 cu.yds.of material and installing tees, fairways, and greens, and grant lateral public access easement to National Park Service over the area between golf course & sea, west of Skyline Blvd., south of Fort Funston, City & County of San Francisco. (RSM-E) [APPROVED WITH CONDITIONS & WITH STAFF MODIFICATIONS]

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

8. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 3-96-17 (Hornady, Pacific Grove) Application of Robert & Barbara Hornady to demolish single-family home & construct new single-family home, at 809 Ocean View Blvd., Pacific Grove, Monterey County. (JS-SC)[APPROVED WITH CONDITIONS]

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

a. Santa Cruz Co. Categorical Exclusion No. E-82-4-A3. 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)[DENIED]

b. Santa Cruz Co. LCP Amendment No. 1-95 (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) [DENIED]

c. Sand City LCP Amendment No. 1-93 (Monterey Peninsula Regional Park District). Public hearing and action on request by Monterey Peninsula Regional Park District to amend the City of Sand City's Local Coastal Program to establish public parks and open space within the area of the City west of Highway 1. (SM-SC)[APPROVED]

10. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-95-79 (Andrews & Lee, Pismo Beach) Appeal of Anatol J. Jordan and Lanier & Dee Harper from decision by City of Pismo Beach granting permit with conditions to Steve Andrews & James Lee for 25-lot subdivision (23 residential lots & 2 open space lots) on south side of Beachcomber Drive, Pismo Beach, San Luis Obispo County. (SG-SC)[SUBSTANTIAL ISSUE FOUND, TO CONTINUE]

b. Appeal No. A-3-96-8 (McKenzie, San Mateo Co.) Appeal by Mark Nolan from decision of San Mateo County granting permit to Kathleen McKenzie for 9 unit bed & breakfast inn, manager's office, 14 off-street parking spaces, domestic well, & repair of blufftop stairway, at 921 Pigeon Point Road, Pescadero, San Mateo County. (SM-SC) [POSTPONED]

c. Appeal No. A-3-96-21 (Eady, San Luis Obispo Co.) Appeal of Adrian & Amy Taron from decision of County of San Luis Obispo granting permit with conditions to Ted Eady for 24-unit motel on Moonstone Beach Drive, Cambria, San Luis Obispo County. (JS-SC) [POSTPONED]

d. Appeal No. A-3-96-22 (Victorine Ranch, Monterey Co.) Appeal by Commissioners Williams & Pavley from decision of Monterey County granting permit with conditions to Victorine Ranch Mutual Water Company for 16-connection water system, with 3,000 ft. of pipeline, access road, grading, and two 25,000 gal. water tanks, 0.5 mile south of Malpaso Creek on east side of State Highway Route 1, Big Sur coast, Monterey County. (RH-SC) [POSTPONED]

e. Appeal No. A-3-96-27 (San Simeon CSD, San Luis Obispo Co.) Appeal of San Simeon Community Services District (SSCSD) from decision of San Luis Obispo granting permit with conditions to SSCSD for 110-in. diameter 2.2 mile long pipeline from Cambria Community Services District desal plant to SSCSD water tank, along San Simeon State Park and Community of San Simeon Acres, two miles north of Cambria, San Luis Obispo County. (SG-SC) [POSTPONED]

SOUTH CENTRAL COAST AREA

11. 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. 2-95 A & B Certification Review. Concurrence with Executive Director's determination that action by the County of Santa Barbara accepting certification of the LCP Amendments No. 2-95 parts A & B, as submitted, is legally adequate (MHC-V) [NO OBJECTIONS]

12. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-96-14 (Riley, Malibu) Application of James & Christine Riley to construct 1100 sq.ft. second story addition, remodel & add 68 sq.ft. to first floor, add 224 sq.ft. storage room below first floor, add decks to first & second floors, add catwalk on grade, pile foundation system & side yard fences, at 18928 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

b. Application No. 4-96-21 (Anderson, Los Angeles Co.) Application of Larz Anderson to construct 1,500 sq.ft. workshop at single-family home, construct 195-ft-long 8 to 12-ft-high retaining wall & grading of 688 cu.yds., at 2930 Tuna Canyon Road, Topanga, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-96-22 (Smith, Malibu) Application of Mr & Mrs Alan Smith to construct 2-story 7,491 sq.ft. single-family home & garage, 750 sq.ft. guest house, pool & spa, retaining wall, entry gates, fences, septic system and grade 1896 cu.yds. of material, at 6301 Porterdale Drive, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-96-24 (Malibu Beach Trust, Malibu) Application of Malibu Beach Trust to combine two single-family homes on 2 beachfront lots into one structure, remodel & add 1,110 sq.ft., and combine lots, at 21532 and 21536 Pacific Coast Highway, Malibu, Los Angeles County (BJC-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-96-31 (Parmer, Malibu) Application of Carl Parmer to add 2,281 sq.ft. to 2-story beachfront home, at 22012 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-96-37 (Seastar Estates, Malibu) Application of Seastar Estates Homeowners Association to construct 2 tennis courts & 800 sq.ft., 18-ft-high ancillary structure for restroom, showers, & open bar area, with 765 cu.yds. of grading, at 6393 Seastar Drive, Malibu, Los Angeles County. (SPF-V) [APPROVED WITH CONDITIONS]

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

a. Santa Barbara LCP Amendment No. 1-96 (Highway 101) Public Hearing and action on request by City of Santa Barbara to amend certified LCP to incorporate Highway 101 Santa Barbara Coastal Parkway Design Guidelines and Special Design District to Local Coastal Program Implementation Program. (MHC-V) [APPROVED]

b. 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) [APPROVED]

14. NEW APPEALS. 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) [NO SUBSTANTIAL ISSUE]

b. Appeal No. A-4-96-43 (Wilcox Prop., Santa Barbara) Appeal of Small Wilderness Area Preserve decision of the City of Santa Barbara granting permit with conditions to Santa Barbara Housing Associates to construct a single family home at 2801 Cliff Drive, Santa Barbara, Santa Barbara County. (MHC-V) [POSTPONED]

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

a. Application No. 4-95-162 (Arbaut, Malibu) Application of Michel Arbaut to construct 72-ft. 4.5-ft-high concrete retaining wall at base of slope in Rameriz Creek, with backfill to Rameriz Canyon Road, at 5970 Rameriz Canyon Road, Malibu, Los Angeles County (SPF-V) [APPROVED]

b. Application No. 4-95-174 (Kempin, Malibu) Application of Paul Kempin to construct 26-ft-high 7,414 sq.ft. single-family home, septic system, & swimming pool, at 29208 Cliffside Drive, Malibu, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-95-244 (Armstrong, Malibu) Application of Alan Armstrong to construct 19-ft-high 2,121 sq.ft. school, at 3504 Las Flores Canyon Road, Malibu, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

d. 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]

e. Application No. 4-96-40 (Cariker, Malibu) Application of James O. Cariker to adjust lot line and divide 3.03 acres into 8 residential lots (12,083 to 18,178 sq.ft.) with 4,900 cu.yds. of grading and riprap drainage structure, at 6432 Cavalleri Road, Malibu, Los Angeles County. (RR-V) [APPROVED WITH CONDITIONS]


9:00 a.m.

THURSDAY, APRIL 11, 1996

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST AREA

3. REQUEST to FILE Amendment No. 4-81-194-A (Caltrans, San Luis Obispo Co.) Public hearing and action on request by California Dept. of Transportation that the Commission direct staff to file amendment to permit No. 4-81-194-A, allowing transfer of access points, between San Simeon & Piedras Blancas lighthouse, San Luis Obispo County. (SG-SC) [AMENDMENT ACCEPTED]

4. PERMIT AMENDMENT. See AGENDA HEADINGS.

a. Permit No. 4-81-194-A (Caltrans, San Luis Obispo Co.) Request by Caltrans to transfer southern of 2 beach access & vista points to Hearst Corp. in exchange for new formal beach access & vista point, between San Simeon & Piedras Blancas lighthouse, San Luis Obispo County. (SG-SC)[APPROVED WITHOUT CONDITIONS]

5. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. 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) [APPROVED WITH CONDITIONS & WITH MODIFICATIONS]

SAN DIEGO COAST AREA

6. SAN DIEGO 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).

a. San Diego Port District PMP Amendment #19 (National City Marina) Effective Certification. Commission acceptance of Board of Port Commissioners' formal action accepting approval of Amendment #19 (National City Marina) as submitted, as being consistent with the Commission's certification of the amendment. (DL-SD). [NO OBJECTION]

7. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS description on page 16

a. Application No. 6-96-17 (SD Unified Port District fence) Application of San Diego Unified Port District to install 6-ft-high chain link fence to surround four adjoining lots, including entry gate & minor grading, east of terminous of West 32nd St., north of Sweetwater Channel, west of railway right-of-way & Paradise Marsh, south of West 24th St., National City, San Diego County. (GDC-SD) [WITHDRAWN]

8. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-96-20 (Solana Hills Estates, Solana Beach) Application of Solana Hills Estates to redivide 10 condominiums to fee simple ownership with retention of common interest ownership of open space parcel for Lots 1 - 8 & deletion of common interest ownership of same for Lots 9 & 10, at 500, 507, 510, 522, 530, 541, 550 San Julio Road & three undeveloped lots: Lot 7 on San Julio Road and Lots 9 & 10 on east side of Solana Drive between Marine View Avenue & Highland Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-96-22 (Coronado beach curfew) Application of City of Coronado for five-year beach curfew for North Beach from 11:00 p.m. to 4:00 a.m. & prohibit parking on Ocean Boulevard between Ocean Drive and Naval Air Station North Island (NASNI) Gate 5 between 11:00 p.m. and 4:00 a.m., at beach west of Ocean Boulevard (excluding wet sand) between Ocean Drive and NASNI Gate 5 and on Ocean Boulevard between Ocean Drive & NASNI Gate 5, Coronado, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-96-23 (Del Mar sewer & water mains) Application of City of Del Mar to remove 6" substandard water & sewer mains & replace with standard 8" mains in public & railroad rights-of-way & on private property, at 25 separate project sites within the City of Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-96-27 (Steigerwald, Dougherty & MacLeod, Solana Beach) Application of David Steigerwald, Patrick Dougherty & Sean MacLeod to construct 8,014 sq.ft. 2-story retail/office building, and 7,380 sq.ft. 2-story retail/office building with basement over three separate lots, with lot line adjustment, at 415-427 South Cedros Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

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

a. Carlsbad LCP Amendment No. 1-96 (portions) Time Extension. Public hearing and action on request to extend time limit on the following portions of Carlsbad LCP Amendment No. 1-96: Green Valley Master Plan, Biological Habitat Preserves, Senior Citizen Housing, Second Dwelling Units, Density Increases and Affordable Housing Policies. (EL-SD)[APPROVED]

b. Carlsbad LCP Amendment No. 1-96A (Carlsbad Lutheran Homes). Public hearing and action on request by City of Carlsbad to amend its Village Redevelopment Area segment to exempt Carlsbad by the Sea Lutheran Homes from the ground floor visitor commercial requirement in the Village Redevelopment Land Use Plan and Design Manual. (LRO-SD) [APPROVED]

c. Carlsbad LCP Amendment No. 1-96B (Village Redevelopment Master Plan and Village Design Manual). Public hearing and action on request by City of Carlsbad to amend its Village Redevelopment Area segment to repeal existing certified Village Design Manual and replace it with a new Village Redevelopment Master Plan and Village Design Manual including incorporation of a new "Housing and Redevelopment Commission Policies and Procedures Manual" which includes revised land use district boundaries; an increase in height limitations from 35 feet to 45 feet (with parking garages); implementation of parking management program which will limit parking in some areas to a maximum two-hour limit; implementation of an in-lieu fee parking provision and related amendments to Chapters 2.24, 2.26, 21.35, 21.41 and 21.81 of the Municipal Code. (LRO-SD) [APPROVED WITH MODIFICATIONS]

d. Carlsbad LCP Amendment No. 1-96C (Carlsbad Ranch). Public hearing and action on request by City of Carlsbad to amend the LUP text and maps of the Agua Hedionda and Mello II segments of its Carlsbad Local Coastal Program (LCP). Also proposed are amendments to the Mello II LCP implementation plan which consist of zone changes as well as text amendments to the Carlsbad Ranch Specific Plan and the Coastal Agricultural Overlay Zone. The proposed amendment modifies the certified land use and implementation plans for the Mello II segment regarding 441.5 acres on the north side of Palomar Airport Road, south of the future extension of Cannon Road, and east of Paseo Del Norte known as the "Carlsbad Ranch" to allow the development of office, research and development, related light manufacturing, commercial, hotel/timeshare, destination resort, golf course, agriculture, a vocational school campus and Legoland Carlsbad. (WNP-SD) [APPROVED WITH MODIFICATIONS]

e. Carlsbad LCP Amendment No. 1-96D (Laurel Tree Apartments). Public hearing and action on request by City of Carlsbad to amend its Mello II segment of certified LCP to redesignate a 12 acre parcel located south of Palomar Airport Road, west of Laurel Tree Road from Office and Related Commercial to Residential High Density (15-23 du/ac) and implement associated rezoning. (DL-SD) [APPROVED]

f. Carlsbad LCP Amendment No. 1-96E (Aviara PAs 5 and 12). Public hearing and action on request by City of Carlsbad to amend certified Aviara Master Plan (LUP and IP for portions of Mello I, Mello II and East Batiquitos Lagoon segments) to revise development standards, design guidelines and product type for Planning Areas 5 and 12. (WNP-SD). [APPROVED]

g. Port of San Diego 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) [APPROVED]

10. NEW APPEAL See AGENDA HEADINGS.

a. Application No. A-6-96-34 (Fletcher, Encinitas) Appeal by San Elijo Lagoon Conservancy from decision of City of Encinitas granting permit with conditions to West Village Inc. & Peter Fletcher for 2,000 sq.ft. retail structure and fill within 100-year floodplain, at 160 South Rancho Santa Fe Road, Encinitas, San Diego County. (LJM-SD) [POSTPONED]

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 No. 6-95-127-G (SDG & E, Carlsbad) Application of SDG & E for permanent fill of 25 sq.ft. of wetland habitat and temporary fill of 6,600 sq.ft. of wetland habitat to facilitate removal and replacement of damaged lattice tower carrying electric transmission lines, and mitigation/restoration for all wetland impacts within existing SDG &E utility easement next to Agua Hedionda Creek, north of Palomar Airport Road, west of El Camino Real, Carlsbad, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-96-8 (CA Parks & Rec. valet parking) Application of California Department of Parks & Recreation for nonexclusive 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, just south of San Elijo Avenue, Cardiff, Encinitas, San Diego County. (LJM-SD)[WITHDRAWN]

c. Application No. 6-96-9 (Carltas, Carlsbad) Application of Carltas Company to subdivide 447.4 acres into 19 lots for development of office, research and development, related light manufacturing, commercial, hotel/timeshare, destination resort, golf course, agriculture, a vocational school campus, and Legoland Carlsbad, with 2,083,900 cu.yds. of grading & installation of on- and off-site road & drainage improvements at site east of Paseo del Norte, north of Palomar Airport Road, south of Cannon Road, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-96-14 (Metro. Area Advisory, Carlsbad) Application of Metropolitan Area Advisory Committee to adjust lot line resulting in lots of 17 & 12 acres, construct 138 apartments totalling 166,778 sq.ft. in 23 (2-story) buildings, daycare center, ball courts, tot lots, & social service/leasing office on smaller lot, and payment of agricultural mitigation fee, at site south of Palomar Airport Road, between extension of College Blvd. & Alga Road & Laurel Tree Road, Carlsbad, San Diego County. (DL-SD) [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. 6-90-249-A (Aviara LTD, Carlsbad) Request by Aviara Land Associates Limited Partnership to amend adopted tentative map and revise site development plan to redivide 18 acre site into 9 lots & construct 108 residential condominiums in Planning Area 12, at southeast corner of Alga Road & Black Rail Court, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-90-301-A (Western Pacific, Carlsbad) Request by Western Pacific Housing to amend adopted tentative map and revise site development plan to redivide 23 acre site into 14 lots & construct 147 residential condominiums in Planning Area 5, at southeast corner of Alga Road & Batiquitos Drive, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

13. FINDINGS. See AGENDA HEADINGS. a. Coronado LCP Amendment No. 1-95 (Hotel/Motel Parking). City of Coronado LCP amendment approved as submitted to modify hotel/motel parking standards and associated definitions. (EL-SD)

4:30 to 6 p.m. Tour and Reception. Open tour of new wing of the Monterey Bay Aquarium and reception co-sponsored by the Aquarium and the Association of Monterey Bay Area Governments. 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 Lynn Meyers at (408) 427-4863.[APPROVED]


9:0 0 a.m.

FRIDAY, APRIL 12, 1996

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH 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 (310) 590-5071 (Long Beach)or (619) 297-9740 (San Diego).

a. Dana Pt. LCP Amendment No. 2-95 Certification Review. Concurrence with Executive Director's determination that action by City of Dana Point, accepting certification with modifications of LCP Amendment No. 2-95 regarding enforcement provisions, is legally adequate. (JTA-LB) [NO OBJECTION]

b. Huntington Beach LCP Amendment 2-94 Certification Review. Concurrence with Executive Director's determination that action by City of Huntington Beach, accepting certification of LCP Amendment No. 2-94 with suggested modifications, is legally adequate. (MV-LB) [NO OBJECTION]

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-96-2 (Bycott, Newport Beach) Application of James & Maryann Bycott for 29-ft-high 2,481 sq.ft. single-family home & 424 sq.ft. garage, at 211 Canal Street, Newport Beach, County of Orange. (RMR-LB) [NO OBJECTION]

b. Application No. 5-96-19 (Shute, Newport Beach) Application of Mr & Mrs Michael Shute to demolish single-family home and construct 29-ft-high 6,111 sq.ft. single-family home with 700 sq.ft. garage & 87 sq.ft. deck, at 8 Harbor Island, Newport Beach, Orange County. (JTA-LB) [NO OBJECTION]

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-96-16 (1351 Palisades Beach Road, Santa Monica) Application of 1351 Palisades Beach Road Partnership to convert office & commercial building to 15,600 sq.ft. three unit condominium, at 1351 Palisades Beach Road, Santa Monica, Los Angeles County. (AJP-LB)[APPROVED WITH CONDITIONS]

b. Application No. 5-96-27 (Foerster, Newport Beach) Application of Pat & Gil Foerster to add 3,737 sq.ft. to 25-ft-high 5,829 sq.ft. office building, restripe 38 space parking lot, and combine two lots, at 2436 West Coast Highway, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

6. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-96-35 (Semler, Los Angeles) Appeal by Stephen Perlof from decision of City of Los Angeles granting approval with conditions to Semler Construction & Development Corp. for Vesting Tentative Tract No. 51375 composed of 12 single-family home & one common area lot at 700 Oxford Street, Venice, Los Angeles, Los Angeles County. (CP-LB)[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. 5-95-297 (Losey, Newport Beach) Application of Robert Losey for 4-level single-family home with 2-car garage on sloping lot, at 319 Carnation Avenue, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-96-26 (Newport Beach storm drain) Application of City of Newport Beach for 1,800 ft-long reinforced concrete storm drain with variable diameter (69" to 102"), temporary closure of part of Coast Highway, temporary removal of trees and impacts to Irvine Terrace Park, and 9,500 cu.yds of grading, at Pacific Coast Highway between Newport Center Dr. & Clubhouse Dr., through Irvine Terrace Park, along parts of Seadrift Dr. & El Paseo Dr., and through Bahia Construction Yacht Club (at El Paseo & Bayside Drives), Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

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

a. Huntington Beach LCP Amendment No. 1-95. Public hearing and action on request by City of Huntington Beach to amend the certified LCP to replace most of implementation plan with City's Zoning & Subdivision Ordinance. (MV-LB) [APPROVED WITH MODIFICATIONS]

b. Laguna Beach Plan Amendment No. 1-95. Public hearing and action on request by City of Laguna Beach to amend certified Land Use Plan to modify Vegetation & Wildlife Resources policies & text and Watersheds & Watercourses policies & text, Constraint Mapping text & policies and incorporate mapping for South Laguna and Laguna Canyon annex areas into Biological Resources values map. (MV-LB) [POSTPONED]

Future Meetings: The next meetings of the Coastal Commission will be May 7-10 in Long Beach, and June 11-14 in San Rafael.