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 1997 Agenda

Waterfront Hilton Beach

21100 Pacific Coast Highway

Huntington Beach

(714) 960-7873


10:00 a.m.

TUESDAY, APRIL 8, 1997

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

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

a. Application No. 5-97-37 (Branson, Seal Beach) Application of Sonya Branson to add 715 sq.ft. to 22-ft-high 955 sq.ft. single-family home, and construct 335 sq.ft. roof deck, and 43 sq.ft. first floor storage room with no on-site parking spaces, at 1619 Seal Way, Seal Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. (See AGENDA HEADINGS .)

a. Application No. 5-96-279 (Riviera, Redondo Beach) Application of Riviera Associates, Ltd. to convert 6,016 sq.ft. of 2-story 16,694 sq.ft. retail/office building into four ground floor snack food stores with 5 parking spaces, at 1617 So. Pacific Coast Highway, Redondo Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-97-14 (Rochman, Los Angeles) Application of Gerald & Doreen Rochman to remodel and add 710 sq.ft. to 2-story single-family home with 2-car garage, at 17630 Tramonto Drive, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-97-15 (Ganezer, Los Angeles Co.) Application of Daniel Ganezer for 44-ft-high 5,427 sq.ft. single-family home with attached 3-car garage, adjacent to Ballona Lagoon, at 5518 Pacific Ave., Marina Del Rey, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-97-23 (Newport Beach Public Works) Application of Newport Beach Public Works Dept. to relocate Section 5 Sewer Pump Station, construct 850 million gallon per minute wastewater pump station, increase capacity of pump station's wet well to 41,400 gallons, and abandon existing facilities with 900 cu.yds. of cut, at Park Avenue between Jade Ave., & the East Seawall and adjacent alleys, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-97-24 (Port Calypso, Newport Beach) Application of Port Calypso to convert 1,101 sq.ft. retail space to restaurant use to expand existing restaurant to 1,480 sq.ft. of public service area with 33 parking spaces after 5:30 p.m. daily, with net public area limited to 1,000 sq.ft. and provision of 21 parking spaces between 6:00 a.m. & 5:30 p.m, at 2633 W. Coast Hwy., Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-97-25 (Chiller's, Redondo Beach) Application of Chiller's to add 701 sq.ft. outdoor dining patio to one-story 7,860 sq.ft. restaurant, at 239 N. Harbor Drive, Redondo Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

5. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

9. EXECUTIVE DIRECTOR'S REPORT.

a. Orange Co. Affordable Housing Commission discussion and possible action on extending Commission's memorandum of understanding with Civic Center Barrio Housing Corporation, to provide for administration of Affordable Housing Program for additional 3 years, from 1/16/97 through 8/15/00. (JWB-SF) [MEMORANDUM OF UNDERSTANDING]

b. Public Education Agreement. Commission authorization to enter into a 3year $115,000 agreement with San Diego State University Foundation to assist in implementation of a used oil educational program targeted to boaters & marina operators. (CP-SF) [APPROVED]

c. Performance Audit. Commission discussion and possible action regarding the conduct of an audit of the manner in which the Commission carries out Coastal Act requirements in specified areas. A scope of work document on which consultants can base cost estimates for carrying out the evaluation will come to the Commission for public hearing & adopting at a future meeting. Public comment will be taken on this item. (PMD & JWB-SF)

d. General Regulations and Regulations Governing Meetings, Officers & Staff. Commission discussion and possible action on staff proposal to begin rulemaking process for update of general regulations and regulations governing meetings, officers and staff. (RF-SF) [APPROVED]

e. Legislation: (JS-Sac)

  1. The Commission may take action on the following legislation: AB 93, AB 198, AB 241, AB 374, AB 402, AB 411, AB 548, AB 667, AB 799, AB 982, AB 1000, AB 1022, AB 1084, AB 1097, AB 1169, AB 1188, AB 1228, AB 1241, AB 1293, AB 1429, AB 1464, SB 2, SB 62, SB 65, SB 87, SB 499, SB 673, SB 676, SB 1006, SB 1048, SB 1119, SB 1122, SB 1228.
  2. The Commission may propose legislation to establish administrative procedures for the recordation of notice of violation and may propose legislation to amend the Budget Act or other state law to provide sufficient funding for the Attorney General to represent the State Coastal Conservancy on litigation pertaining to the opening and operation of public accessways on the coast.

f. Conflict of Interest Code Update. Commission discussion and possible action on staff proposal to begin rulemaking process for update to the Commission's Conflict of Interest Code. (RF-SF) [APPROVED]

g. Review of Regulations. Oral report by Chief Counsel on anticipated review and update of existing regulations. (RF-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:

Lechuza Villas West v. CCC

Two Blankenship, Inc. v. Santa Monica Mountains Conservancy, et al.

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)

Topanga Assn. for a Scenic Community, Tuna United Neighborhood Assn. v. CCC, Patricia Randa (Jason)

Brittingham, et al. v. CCC, Mendocino Land Trust, et al.

The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(3) and (5). In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(4) or (5).

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

11. FEDERAL CONSISTENCY. (See AGENDA HEADINGS .)

a. CD-5-97 (Corps of Engineers, Long Beach) Consistency determination by U.S. 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]

b. CD-21-97 (Navy, Ventura Co.) Consistency determination by Navy for riprap to maintain Laguna Road causeway, Naval Air Weapons Station, Point Mugu, Ventura County. (MPD-SF) [APPROVED]

c. CD-23-97 (Postal Service, Encinitas) Consistency determination by Postal Service for post office, at El Camino Real & Garden View Road, Encinitas, San Diego County. (JRR-SF) [POSTPONED]

d. CD-26-97 (Navy, San Diego) Consistency determination by Navy for gymnasium near Shelter Island, at Fleet Anti-Submarine Warfare Center, San Diego, San Diego County. (MPD-SF) [APPROVED]

e. CD-28-97 (Corps of Engineers, Newport Beach) Consistency determination by Corps of Engineers for time extension for beach nourishment, Surfside-Sunset Beaches, San Gabriel River to Newport Bay, Orange County. (JRR-SF) [APPROVED]

f. CD-29-97 (Navy, San Diego Co.) Consistency determination by Navy for Phase I modifications (covering Oceanside and Solana Beach) to beach replenishment regime for material dredged as part of Navy's "Homeporting" dredging project in San Diego Bay, with disposal of sand at various beaches throughout San Diego County. (MPD-SF) [APPROVED]

SOUTH 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 Area office at (310) 590-5071 (Long Beach).

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

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

a. Port of Los Angeles Plan Amendment No. 17. Public hearing and action on request by Port of Los Angeles to amend certified Port Master Plan by: (1) allowing development of 218 acres of landfill for stage 2 of Pier 400 project; (2) creation of deep draft channels, expansion of shallow water habitat areas, and expansion of allowable uses on Pier 300; and (3) provides for addition of 40 landfill mitigation credits as a result of additional port financial contributions to the Bolsa Chica Wetland Restoration Project. (LJS-SF) [APPROVED]

b. 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]

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. 5-95-294 (Nasr, Los Angeles) Application of Dr Mohamed Nasr for 12-ft-high, 70-ft-long blufftop retaining wall, with wood deck on downslope side of wall, 3-foot lower retaining wall, extension of ground level cement patio up to and behind the wall on lot with 2,665 sq.ft. single-family home, at 2273 Warmouth Street, San Pedro, Los Angeles, Los Angeles County. (AP-LB) [POSTPONED]

b. Application No. 5-96-185 (Caltrans, Los Angeles) Application of California Department Of Transportation for slope stabilization of landslide next to Pacific Coast Highway, demolition of two single-family homes, removal of 80,000 cu.yds. of soil to be deposited in Temescal Canyon, contour grading and slope reconfiguration, landscaping with native plants and installation of drainage pipes, at 1504-15054 Corona del Mar east of Pacific Coast Highway, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-96-219 (Los Angeles Co. and Parks & Rec. "sunshelters") Application of Los Angeles County Dept. of Beaches & Harbors and California Dept. Of Parks & Recreation for 17 pre-fabricated shelters (Sunshelters) with benches, and 16 informational kiosks on new cement pads or existing pads with panels for advertising and public service messages, at Will Rogers State Beach, Venice Beach, Dockweiler State Beach, Royal Palms County Beach, and Cabrillo State Beach, in Los Angeles, Redondo State Beach, in Redondo Beach, Torrance Beach in Torrance, in Los Angeles County, Los Angeles County. (AP-LB) [WITHDRAWN]

d. Application No. 4-96-179 (Los Angeles Co. "sunshelters") Application of Los Angeles County Beaches & Harbors for 4 pre-fabricated shelters w/ benches on cement slabs (Sunshelters) & 7 kiosks, 4 sunshelters at Zuma Beach; 1 sunshelter at Topanga Beach. 2 kiosks at Zuma Beach & 1 kiosk each at the other 5 beaches; relocation of sunshelter at Las Tunas Beach to Zuma Beach, relocation of sunshelter from sandy beach to area surrounded paving at Topanga Beach and relocation of 2nd sunshelter to Zuma Beach (panels of sunshelters & kiosks will contain advertising & public service messages), at Nicholas Canyon Beach, Point Dume State Beach, Las Tunas State Beach, Zuma County Beach, Malibu Surfrider State Beach, Topanga State Beach., Los Angeles County. (SPF-V) [WITHDRAWN]

e. Application No. 5-97-11 (Hermosa Beach garage) Application of City Of Hermosa Beach for 30-ft-high parking structure providing 380 public parking spaces, plus 100 spaces dedicated for hotel use, and 7,000 sq.ft. of retail/office space along Hermosa Avenue, at Hermosa Ave. & Beach Dr. on west Hermosa Beach, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-85-700-A2 (Doyle, Los Angeles) Request by William & Kelly Doyle for amendment to convert approved duplex to three-unit apartment building, at 2 Catamaran Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-96-274-A (Northwestern Mutual Life, Long Beach) Request by Northwestern Mutual Life to amend Permit P-80-7497 to increase commercial area in Shoreline Village shopping center from 51,000 sq.ft. to 69,376 sq.ft. of enclosed commercial area and 12,992 sq.ft. of outdoor dining area, at 401-435 Shoreline Village Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS on Consent Calendar]

17. PERMIT EXTENSION. (See AGENDA HEADINGS .)

a. Permit No. 5-93-228-E2 (Schollhammer, Los Angeles) Request by Hans Schollhammer to extend permit for 3-story single-family home with attached 2-car garage on 6,635 sq..ft. lot at 17484 Tramonto Drive, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED]

9:00 a.m.

WEDNESDAY, APRIL 9, 1997

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

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

a. Application No. 6-97-15 (WJS III, San Diego) Application of WJS III, Inc. Dba Bill Silva Presents for improvements for Mission Bay Summer Concert Series on Hospitality Point, including temporary theater shell, stage, concession booths, fencing, signs and seating for up to 5,000 patrons per event; (from May 1, - November 15, 1997), including set-up and tear-down, at 2510 Quivira Ct., Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-97-17 (Kreutzer, Del Mar) Application of Karl Kreutzer to remove existing patio cover associated with adjacent residence and construct 2-story 2,655 sq.ft. single-family residence (including parking) on a 5,912 sq.ft. lot, at 1935 Ocean Front, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. (See AGENDA HEADINGS .)

a. Application No. 6-97-12 (Dominy, Del Mar) Application of A. Lewis Dominy to subdivide 23,510 sq.ft. lot into two lots (11,641 & 11,869 sq.ft.), demolish single-family residence and construct two 3-level 3,000 sq.ft. single-family homes (including parking), one on each lot, with pool and landscaping improvements, at 1640 And 1644 Stratford Way, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

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 Area office at (619) 521-8036 (San Diego).

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

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

a. National City LCP Amendment No. 1-97 (General Plan Update/Rainy Season Grading) Public hearing and action on request by City of National City to amend its LCP Land Use Plan and Implementing Regulations to redesignate and rezone several properties (Commercial Automotive to Light Manufacturing and Industrial to Tourist Commercial) and address several technical corrections to reflect the boundaries of freeway right-of-way; revise LUP policies and ordinances to allow grading to occur in the rainy season; replacement of RD (Redevelopment) Overlay with PD (Planned Development) Overlay along the Mile of Cars; and, a revision to the permitted uses within the Commercial Automotive Zone. (LJM-SD) [APPROVED WITH MODIFICATIONS]

8. NEW APPEAL. (See AGENDA HEADINGS .)

a. Appeal No. A-6-96-162 (Hicks, San Diego) Appeal by Joyce Corrigan, Richard Dahlberg, and Commissioners Giacomini & Pavley from decision of City of San Diego granting permit with conditions to Thomas & Cinda Hicks to demolish existing 2-level (beach elevation) 2,300 sq.ft. single-family home and construct 3-level 10,920 sq.ft. single-family home on a 13,511 sq.ft. oceanfront lot, at 8504 El Paseo Grande, La Jolla, San Diego, San Diego County . (LRO-SD) [POSTPONED]

9. 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. 6-96-127 (McClanahan, San Diego Co.) Application of Terry & Barbara McClanahan to construct an approximately 6,000 sq.ft. horse riding ring, 6.5-foot high fence, and drainage improvements with 1,000 cu.yds. of balanced grading, on 2.86 acre site with existing single-family home, at 3902 Stonebridge Lane, Rancho Santa Fe, San Diego County. (DL-SD) [POSTPONED]

b. Application No. 6-97-7 (Pacific Bell Mobile Services, Encinitas) Application of Pacific Bell Mobile Services to construct a 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) [APPROVED WITH CONDITIONS]

c. Application No. 6-97-8 (Bjorklund, Solana Beach) Application of Cathe Bjorklund to construct a 357 sq.ft. one-story bedroom and bath addition to an existing 1,349 sq.ft. single-family residence on a 7,303 sq.ft. blufftop lot, at 604 West Circle Drive, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-97-9 (Pacific Bell Mobile Services, SD Co.) Application of Pacific Bell Mobile Services for wireless communication facility consisting of 4 panel antennas mounted on 32-ft-high pole and freestanding equipment cabinet on 16.75 acre site at Interstate 5 & Las Pulgas Rd, Camp Pendleton, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

10. FINDINGS. (See AGENDA HEADINGS .)

a. San Diego Torrey Pines Categorical Exclusion E-95-1 Request denied to City of San Diego for a categorical exclusion for the demolition of structures and construction of single-family residences in a portion of the Torrey Pines community of the North City LCP segment. (EL-SD) [POSTPONED]

ENERGY and OCEAN RESOURCES

11. 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)

12. COASTAL PERMIT APPLICATION. (See AGENDA HEADINGS .)

a. Application No. E-95-5 (Marine Forests Society, Newport Beach) Application of the Marine Forests Society for after-the-fact authorization of an existing "marine habitat enhancement" development consisting of the placement of used automobile tires, plastic jugs, PVC pipe, plastic mesh, netting, nylon rope, styrofoam, and a variety of other, man-made materials in the ocean for the purpose of conducting artificial, marine habitat research on a 10-acre, subtidal site offshore Newport Beach, Orange County. (CK-SF) [DENIED]

13. PERMIT AMENDMENT and CONDITION COMPLIANCE. (See AGENDA HEADINGS .)

a. Permit No. 6-81-330-A (formerly 183-73) (SONGS, Southern California Edison). Request by Southern California Edison (SCE) to amend 1991 permit conditions for San Onofre Nuclear Generating Station (SONGS) Units 2 & 3 mitigation program to: 1) change requirement to construct artificial reef for kelp; 2) allow credit for wetland enhancement; and 3) change monitoring. Permittee also requests Commission consideration of preliminary plans for compliance with Condition A (wetland) and Condition C (kelp) that would: 1) authorize SCE's 1996 Plan for San Dieguito Wetlands Restoration Plan, and 2) fund account to implement Ormond Beach Wetland Restoration Plan, and 3) authorize SCE's 1996 Plan for Experimental Reef for Kelp. (ZPH, SMH, MKH, & JJL - SF) [APPROVED WITH CONDITIONS, AMENDED]

9:00 a.m.

THURSDAY, APRIL 10, 1997

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

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

a. Application No. 4-97-14 (Los Angeles Co. Dept. of Beaches & Harbors, Malibu) Application of Los Angeles County Department of Beaches & Harbors to replace half of Arizona Crossing over Zuma Creek, at 29600 Pacific Coast Highway (between Busch Drive & Bonsall Drive.), Malibu, Los Angeles County. (MHC-V) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. (See AGENDA HEADINGS .)

a. Application No. 4-96-175 (Macaboy & Sydorick, Malibu) Application of Scott Macaboy & Amy Sydorick to construct 1,139 sq.ft. one-story single-family home, 120 sq.ft. wood shed & attached 2-space carport (with existing septic tank), pave driveway, construct retaining wall, grade 130 cu.yds. of material, and remove residential trailer & tin shed from site to dumpsite outside coastal zone, at 27372 Old Chimney Road, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-96-201 (Festa, Malibu) Application of John Festa for 1-story-2,000 sq.ft. single-family home with 50 cu.yds. of grading on existing graded pad (with water well, tank, all piping and septic system installed for previously-approved 3,200 sq.ft. home (permit #5-91-501)), at 33210 Decker School Rd., Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-97-2 (Horton, Los Angeles Co.) Application of Barbara & Don Horton for 21-ft-high 2,112 sq.ft. single-family home with 440 sq.ft. attached garage, septic system, water well and 600 cu.yds. yards of grading, at 2112 Bilberry Ave., Topanga, Los Angeles County. (MHC-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-97-5 (Ohanian Malibu) Application of Ohanian Investment Co. for single-family home pool & septic tank, on existing graded pad, at 6210 Ocean Breeze Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-97-10 (Newman, Malibu) Application of C/O Martha Newman for 2 story, 28-ft-tall 4,820 sq.ft. single-family home with 750 sq.ft. pool house, a 650 sq.ft. detached garage, pool, spa, septic system, temporary construction trailer, and landscaping, at 6341 Busch Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-97-42 (Ohanian., Malibu) Application of Ohanian Investment Co. for 28-ft-high single-family home with pool & septic tank on existing graded pad, at 6206 Ocean Breeze Drive (lot#2), Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-97-43 (Ohanian., Malibu) Application of Ohanian Investment Co. for 24-ft-high 7,420 sq.ft. single-family home with pool & septic tank on existing graded pad, at 6201 Ocean Breeze Dr. (lot #3), Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-97-44 (Ohanian., Malibu) Application of Ohanian Investment Co. for 28-ft-high 7,580 sq.ft. single-family home with pool & septic tank on existing graded pad, at 6205 Ocean Breeze Dr. (lot #4), Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-97-28 (Etebar, Malibu) Application of Kelly Etebar for 4,440 sq.ft. 24-ft-high single-family home, attached garage, & septic system to replace single-family home & guesthouse over detached garage, at 20765 Big Rock Drive, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

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

a. Application No. 1-97-12 (San Francisco Parks) Application of San Francisco Recreation & Parks Dept. to restore public access and recreational facilities at Lake Merced, regrade & realign pathways to improve drainage and provide access for wheelchairs, restore retaining walls, catch basins & drainage pipes, replace steps to 2 existing fishing piers with wheelchair ramps & new steps, remove 3rd fishing pier and restore shoreline, all on shoreline of North Lake part of Lake Merced, off of Skyline Blvd., City & County of San Francisco. (RSM-E) [APPROVED WITH CONDITIONS]

6. CONSENT CALENDAR. (See AGENDA HEADINGS .)

a. Application No. 1-97-5 (Teig, Trinidad) Application of Elizabeth M. Teig to remove 6-ft-wide 115-ft-long strip of native shrubs, including two 40-ft-high spruce trees, between wood retaining wall & edge of pavement along Scenic Drive, and replace wood retaining wall with 115-ft-long and up to 9-ft-high reinforced concrete retaining wall, at 11 Rayipa Lane, on west side of Scenic Drive in Moonstone Area, Humboldt County. (JJM-E) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL 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 Area office at (805) 585-1800 (Ventura).

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

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

a. Ventura Co. LCP Amendment No. 1-97 (Rural Intensity and La Conchita). Public hearing and action on request to amend Land Use Plan and Zoning Ordinance of Ventura County to: (1) lower the intensity of use for Rural-designated areas from one dwelling unit per acre to one dwelling unit per two acres and two (2) change and reconfigure land use and zoning designations in a 62 acre area adjacent and southeast of the La Conchita Residential Community. (MB-V) [APPROVED]

10. LONG RANGE DEVELOPMENT PLAN AMENDMENT No. 1-97 University California Santa Barbara LRDP 1-97 Public hearing and action on request to amend the Long Range Development Plan (LRDP) to allow for the realignment of Mesa Road/University Road along the northern perimeter of the Main Campus and Goleta Slough bluffs, and redesignate .127 acres from the ESHA land use designation to Academic Use and redesignate 2.67 acres from the Open Space and Administrative land use designation to ESHA. (RR-V) [TO CONTINUE]

11. NEW APPEAL. (See AGENDA HEADINGS .)

a. Appeal No. A-4-96-318 (Caltrans, Ventura Co.) Appeal by Geoffrey Latham from decision of County of Ventura granting permit with conditions to Caltrans to straighten highway, rebuild one bridge (51-141) and move & replace of 2nd bridge(51-140) 60 ft. south, at Rincon Creek/Highway 150 (.7 mi. of highway on Hwy. 150 along Rincon Creek, on boundary between Ventura Co. & Santa Barbara Co., bordered by Coastal Zone boundary.), Ventura County. (MB-V) [SUBSTANTIAL ISSUE FOUND]

12. 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. 4-96-150 (Brown, Thomas & Hudson, La Fe, Goodwin & Rein, Los Angeles Co.) Application of David & Susan Brown, Thomas & Deborah Hudson, La Fe Inc., Larry Goodwin & Robert Rein to redivide 16 lots (92-acres) into sixteen reconfigured lots, at 1291 Will Geer Road, Topanga, Los Angeles County. (BC-V) [DENIED]

b. Application No. 4-97-17 (Pepperdine University, Malibu) Application of Pepperdine University for educator well point system with above ground pipes for dewatering between 6 mos. to 2.5 years & stabilizing site containing active landslide, east of 26800 Pacific Coast Highway, Malibu, Los Angeles County. (RR-V) [APPROVED WITH CONDITIONS on Consent Calendar]

13. 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. 5-95-49-A (Van Halen, Malibu) Request by Edward & Valerie Van Halen to move pool 6 feet closer to coastal bluff, add open air trellis, pool deck, pool equipment shed, revegetate coastal bluff, extend driveway, and grade 637 cu.yds. of material, at 31376 Broad Beach Road, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS on Consent Calendar]

NORTH COAST DISTRICT

14. 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 (415) 904-5260 (San Francisco).

a. Del Norte Co. LCP Amendment No. 1-97 (minor) (Day). Concurrence with Executive Director's determination that request by Del Norte County to amend its certified LCP by rezoning 5.95-acre parcel from RCA-1 (General Resource Conservation Area) and RRA-1 (Rural Residential Agriculture, 1 unit per acre) to RCA-2(w) (Designated Resource Conservation Area - wetland buffer), RCA-2(wb) Z(designated Resource Conservation- wetland buffer), and RRA-1 on west and east sides of Lake Earl Drive and north of Blackwell Lane, is minor. (JJM-E) [APPROVED]

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

16. NEW APPEAL. (See AGENDA HEADINGS .)

a. Appeal 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 and Joe & Mary Anne Luchini for 3,490 sq.ft. 2-story single-family home and 2,033-ft-long driveway, along west side of Highway 1 (south of Miramontes Road), south of Half Moon Bay, San Mateo County. (JL-E) [FOUND SUBSTANTIAL ISSUE]

17. FINDINGS. (See AGENDA HEADINGS .)

a. Permit No. 1-96-63 (Redwood, Sonoma Co.) Permit granted to Redwood Development to construct shoreline storm-drain outfall over existing rock rip-rap, and add rock rip-rap around outfall, at 1000 Highway One, Bodega Bay, Sonoma County. (BVB-E)8. [FINDINGS APPROVED]

Field Trip. Following conclusion of the agenda, but not before 2:00 p.m., the Commission will travel by bus to tour portions of South Orange County. 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 and Commission staff. For more information please call Steve Rynas at (562) 590-5071.

9:00 a.m.

FRIDAY, APRIL 11, 1997

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. 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. Regional Cumulative Assessment Project Public hearing and possible Commission concurrence with selection of the Malibu/Santa Monica Mountains area of the South Central District for conduct of the next regional cumulative assessment & periodic program review. (LF-SF) [APPROVED]

4. CONSERVANCY PROJECT CP 1-97 (Carmel River Lagoon Enhancement Plan) Public hearing and action on Coastal Conservancy project to reclaim wetlands from farmlands at Carmel River State Beach, Monterey County. (RH-SC). [APPROVED]

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

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

a. San Luis Obispo Co. LCP Amendment No. 3-96 (TDCs). Public hearing and action on request by San Luis Obispo County to create and implement a Transfer of Development Credit (TDC) Program by amending the certified Land Use Plan and Implementation Plan. (SG-SC). [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. 3-96-127 (Santa Cruz flood channel) Application of City of Santa Cruz Public Works Department to clear existing channel in Jessie Street Marsh for flood control; Jessie Street area, Santa Cruz , Santa Cruz County (JC-SC). [APPROVED WITH CONDITIONS]

b. Application No. 3-97-20 (Lewis, Santa Cruz) Application of Richard & Wendy Lewis for seawall and seacave fill, at 70 Geoffroy Drive, Black's Point, Santa Cruz County (SM-SC).[POSTPONED]

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

a. Permit No. 3-95-10-A2 (Santa Cruz Port Dist., Santa Cruz) Request by Santa Cruz Port District to amend permit for Crow's Nest Restaurant Beach Bar-B-Que to continue beyond 1996, at 2218 East Cliff Drive, Santa Cruz Harbor, Santa Cruz County (JC-SC). [APPROVED WITH CONDITIONS]

b. Permit No. 3-82-126-A5 (Monterey Bay Boatworks, Monterey). Request by Monterey Bay Boatworks Company to change coffee shop to full-service restaurant, increase restaurant from 32 to 80 seats, add bar, convert dry boat storage area to parking area, and revise parking plans, 32 Cannery Row, next to Coast Guard Breakwater at Breakwater Cove Marina, Monterey Harbor, Monterey, Monterey County (JS-SC). [APPROVED WITH CONDITIONS]

9.NEW APPEAL. (See AGENDA HEADINGS .)

a. Appeal No. A-3-97-15 (Conroy, Pismo Beach) Appeal of Surfrider Foundation from decision of City of Pismo Beach granting permit to Robert & Judith Conroy for seawall and erosion protection system, at 113 Indio drive, Pismo Beach, San Luis Obispo County. (SG-SC)[POSTPONED]

Future Meetings: The next meetings of the Coastal Commission will be May 13-16 in, Santa Barbara, and June 10-13 in San Rafael. See New Submittals information.


Updated June 18, 2015, 9:00 A.M.