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

May 1996 Agenda

HYATT REGENCY - LONG BEACH

200 South Pine Avenue

Long Beach

(310) 491-1234

10:00 a.m.

TUESDAY, MAY 7, 1996

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES. [APPROVED]

4. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

9. EXECUTIVE DIRECTOR'S REPORT.

a. Adopt-A-Beach Program Contract. Commission authorization of contract, not to exceed $40,000, with California State Parks Foundation to provide specific products and services related to marketing the Coastal Protection License Plate. (CP-SF) [APPROVED]

b. Legislation: The Commission may take action on the following legislation: AB«165, AB«2130, AB«2291, AB«2659, AB«2683, AB«2684, AB«2963, AB«3044, AB«3081, AB«3307, AB«3431, AB«3469, AB«3493, SB«39, SB«1615 and SB«1637. (JS-Sac)

10. ENFORCEMENT Cease & Desist Order No. CCC-96-CD-2 (Thorne, Malibu) Public hearing & possible Commission action on proposed Commission Cease & Desist Order requiring Albert Thorne Jr. to refrain from engaging in & maintaining unpermitted development at 33310 Hassted Drive, Malibu, Los Angeles County. (CK-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: Landgate 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).

ENERGY and OCEAN RESOURCES

11. 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. Approval of additional funding for hydrology consultation, as an augmentation to the 1996 SONGS mitigation monitoring program budget. (SMH-SF) [APPROVED]

12. CONSENT CALENDAR. See AGENDA HEADINGS description.

a. Application No. E-96-15 (San Luis Obispo Co. Avila Beach monitoring) Application of San Luis Obispo County Planning Department for ten groundwater monitoring wells as part of site assessment for Avila Beach Remdiation project EIR Avila Beach, San Luis Obispo County. (DR-SF) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST AREA

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

14. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS description.

a. Application No. 6-96-33 (22nd Ag Dist. storm drain, Del Mar) Application of 22nd District Agricultural Association to replace 12" corrugated drainage pipe with new 12" steel & concrete pipe and add 15 cu.yds. of rip-rap, east of Jimmy Durante Blvd. Bridge, north of San Dieguito River, at southwest side of south overflow parking lot at Del Mar Fairgrounds, Del Mar, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-96-35 (Nicholas, Del Mar) Application of Arthur Nicholas to demolish single-family home and construct 2,827 sq.ft. one-story single-family home on 5,612 sq.ft. lot, at 2820 Camino Del Mar, Del Mar, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-96-48 (Solana Beach Chamber of Comm, kiosk) Application of Solana Beach Chamber of Commerce for 25-ft-high 240 sq.ft. information kiosk in parking lot of train station, at 105 South Cedros Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

15. CONSENT CALENDAR. See AGENDA HEADINGS description.

a. Application No. 6-95-156 (Sea World, San Diego) Application of Sea World of California for improvements at existing 166-acre theme park in Mission Bay Park, including 1,400 sq.ft. waiter service station at Shamu Stadium, 900 sq.ft. storage area behind Exit Plaza Gift Shop, 180 sq.ft. sales kiosk, and 200 sq.ft. covered area at Shamu's Happy Harbor for seventy coin-operated lockers for guest use, at 1720 South Shores Road, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-96-30 (California Lutheran Homes, Carlsbad) Application of California Lutheran Homes to demolish residential care facility and construct 28-unit 31,750 sq.ft. 3-story structure over subterranean parking with 11,800 cu.yds. of grading, construct 6-unit 11,420 sq.ft. 3-story structure on another lot on oceanfront, vacate part of Christiansen Way, construct street improvements, and install landscaping & signs, at 2855 Carlsbad Boulevard, Carlsbad, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-96-42 (Roman Catholic Bishop, Carlsbad) Application of Roman Catholic Bishop to install 7 modular classrooms, relocate one modular classroom from another area on-site, & add 7 parking spaces at St. Patrick's Elementary School, at 3821 Adams Street, Carlsbad, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-96-44 (UCSD, San Diego) Application of University of California San Diego to demolish south & east wings of Ritter Hall & construct 31,825 sq.ft. 3-story, laboratory & office building on vacant site, on west side of La Jolla Shores Drive, between Naga Way and El Paseo Grande at Scripps Institution of Oceanography, La Jolla, San Diego, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-96-47 (Pierson, San Diego Co.) Application of David C. Pierson to divide 20.63 acre lot into 5 lots (3.8, 2.95, 2.98, 5.11 & 5.79) acres, and retain existing home, on west side of El Camino Real, south of Linea del Cielo, Lomas Santa Fe vicinity, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

16. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA HEADINGS description.

a. Carlsbad LCP Amendment No. 3-95C (Aviara Trails). Public hearing and action on request by City of Carlsbad to amend certified Aviara Master Plan to realign "Golf Course" trail through Aviara Planning Areas 25, 26S, 26N, 27 & 29 & to realign community trail from golf course adjacent to west side of Planning Area 7 to Ambrosia Lane. (WNP-SD) [POSTPONED]

b. Carlsbad LCP Amendment No. 1-96F (Green Valley Plan). Public hearing and action on request by City of Carlsbad to amend East Batiquitos Lagoon/Hunt Properties land use plan and to adopt Green Valley Master Plan. (LJM-SD) [APPROVED WITH MODIFICATIONS]

c. Carlsbad LCP Amendment No. 1-96G (Senior Citizen Housing, Second Dwelling Units, Density Increases and Affordable Housing Policies). Public hearing and action on request by City of Carlsbad to amend all six land use plan segments (Mello I, Mello II, Agua Hedionda, Village Redevelopment, East Batiquitos Lagoon and West Batiquitos Lagoon) and the LCP implementation ordinances (parts of the zoning code) to incorporate new housing policies. (EL-SD) [POSTPONED]

d. Carlsbad LCP Amendment 1-96H (Biological Habitat Preserve). Public hearing and action on request by City of Carlsbad to amend the implementing ordinance for all six land use plan segments of the certified LCP to define biological habitat preserves and require a conditional use permit for the establishment of a biological habitat preserve to ensure consistency with the City's General Plan, Growth Management Plan and LCP. (DL-SD) [APPROVED WITH MODIFICATIONS]

e. Chula Vista LCP Amendment No. 1-96 (Wal Mart Sign). Public hearing and action on request by City of Chula Vista to amend sign regulations of certified Bayfront Specific Plan to allow 35-ft-high freestanding sign in Subarea #4 (the Inland Lot). (WNP-SD) [APPROVED]

f. Mission Bay Land Use Plan. Action by Commission to set aside its May 11, 1995 decision certifying, with suggested modifications, City of San Diego's Local Coastal Program Amendment 1-95 for Mission Bay Park and set matter for hearing on November, 1996 agenda. (EL-SD) [APPROVED]

g. Carlsbad LCP Amendment No. 2-96 Time Extension. Public hearing and action on request to extend time limit for action on amendment request including Appellate Procedures; Accessory Structures Height Limitation; Mar Vista, MSP California L.L.C. and Ocean Bluff rezonings. (DNL-SD) [APPROVED]

17. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS description. 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 description) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 6-95-139 (Minturn, Solana Beach) Application of Mary Jo Minturn to add 1,209 sq.ft. of first and second-story additions to existing one-story, 922 sq.ft. single-family home on bluff-top lot, at 319 North Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-96-18 (Carlsbad Partners, Carlsbad) Application of Carlsbad Partners, LTD. to divide 281.2 acre site into 11 lots with 279,000 cu.yds. of grading, widening of El Camino Real, 2 bridge crossings over Encinitas Creek, internal circulation improvements and storm drain & other drainage facilities, construct public trails and on-site mitigation for impacts to environmentally sensitive habitat areas, at southwest corner of El Camino Real & La Costa Avenue, Carlsbad, San Diego County. (LJM-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-96-19 (La Atalaya LLC, Del Mar) Application of La Atalaya LLC (Ron & Lucille Neeley) to consolidate 13 lots into 4 lots, demolish 3,633 sq.ft. single-family home, pool house & outbuildings, retain 3-car garage and arboretum and construct 2-story, 3,750 sq.ft. single-family home, 800 sq.ft. pool house and 487 sq.ft. shed on 6.24-acre lot, at 2100 Gatun Street, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-96-21 (Ratkowski, Solana Beach) Application of Mr & Mrs Donald Ratkowski to demolish 1,135 sq.ft. single-family home & 186 sq.ft. detached garage, and construct 3,951 sq.ft. 3-level single-family home on 4,830 sq.ft. bluff-top lot, at 245 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

e. 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 & fill within 100-year floodplain, at 160 South Rancho Santa Fe Road, Encinitas, San Diego County. (LJM-SD) [DENIED]

f. Application No. 6-96-38 (Richmond American Homes, Carlsbad) Application of Richmond American Homes to construct 101 single-family homes (from 2,662 to 3,502 sq.ft.) in Planning Area 30 of Aviara Master Plan, southwest of Batiquitos Drive & Kestrel Drive, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-96-43 (Aviara Land Assoc., Carlsbad) Application of Aviara Land Associates to divide 44.1 acres into 69 lots (65 single-family home, 2 open space lots, and 2 interior private street lots), with 21,200 cu.yds. of grading in Planning Area 28 of Aviara Master Plan, with off-street public parking lot, nature trail to link to Batiquitos Lagoon North Shore Trail, and public trail access & parking at Aviara Golf Clubhouse, south of Batiquitos Drive between Aviara Drive & I-5, Carlsbad, San Diego County, (WNP-SD) [POSTPONED]

h. Application No. 6-96-51 (Coronado storm drains & outfall) Application of City of Coronado to enlarge existing outfall headwall, add rip-rap dissipator, and install 24, 42 and 54 inch pipes, on North Beach from Ocean Blvd to outfall headwall, Coronado, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

18. PERMIT AMENDMENTS. See AGENDA HEADINGS description. 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. 6-84-408-A (Seaview LLC, San Diego) Application of Seaview LLC to amend permit to demolish and reconstruct 225-foot-long seawall, to instead repair existing seawall by removing existing seawall footings, constructing new footings, installing narrow high-strength panels on face of existing seawall and finishing with bluff-colored and sculpted air-placed concrete, at 6026 Camino de la Costa, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-95-18-A (San Diego sludge processing) Application of City of San Diego to amend condition of permit for retention of 11 belt filter presses and associated facilities at existing sludge processing facility, to allow improvements to remain until April, 1998, on southwestern part of Fiesta Island, Mission Bay Park, San Diego, San Diego County. (EL-SD ) [APPROVED WITH CONDITIONS]

19. FINDINGS. See AGENDA HEADINGS description.

a. San Diego LCP Amendment 2-95A (Torrey Pines). City of San Diego granted amendment to certified LCP with suggested modifications to adopt updated Torrey Pines Community Plan & associated rezonings of specific properties currently zoned A-1-10, A-1-1, R1-40000, R1-20000, R1-10000, R1-6000, R1-5000 or M-1A to the OS-R and OS-OSP zones (DL-SD) [APPROVED]


9:00 a.m.

WEDNESDAY, MAY 8, 1996

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. 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)

4. FEDERAL CONSISTENCY. See AGENDA HEADINGS description.

a. CD-115-94 (Navy, Port Hueneme) Consistency Determination by U.S. Navy for Special Use Airspace, Port Hueneme, Ventura County. (MPD-SF) [POSTPONED].

b. CC-30-96 (McDonnell Douglas Aerospace, Vandenberg Air Force Base) 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) & modification to facilities supporting SLC-2W, North Vandenberg Air Force Base, Santa Barbara County. (JRR-SF) [POSTPONED]

c. CC-41-96 (Port of Los Angeles) Consistency Certification by Port of Los Angeles for disposal of 500,000 cu.yds. of dredge material at«LA-2 offshore disposal site. (LJS-SF) [APPROVED]

SOUTH COAST AREA

5. 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).

6. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS description.

a. Application No. 5-96-23 (Bahia Yacht Club, Newport Beach) Application of Bahia Corinthian Yacht Club for tie-backs & new concrete wale to reinforce southwestern bulkhead & new concrete caissons & wale at toe of southeastern bulkhead, at 1601 Bayside Drive, Corona del Mar, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-96-48 (Esslinger, Laguna Beach) Application of Esslinger Family Trust to remove 2,000 to 2,500 cu.yds. of sediment from Hobo Canyon where drainage enters mobile home park, to dispose of sediment at County (Bee Canyon) landfill, at Laguna Terrace Park, (Mobile Home), 30802 South Coast Highway, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-96-50 (Roath, Newport Beach) Application of Kenneth B. Roath to replace masonry wall & bulkhead with 135-ft-long concrete sheet pile bulkhead (up to 9.5 feet above MLLW) landward of existing bulkhead, at #1 Harbor Island, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

7. CONSENT CALENDAR. See AGENDA HEADINGS description.

a. Application No. 5-96-24 (Segerstrom, Newport Beach) Application of Jeanetter Segerstrom for five 12-in-square pre-stressed concrete piles in front of existing bulkhead, five new "chance" anchors and coping to reinforce bulkhead, at 820 West Bay Avenue, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-96-46 (Friedman, Los Angeles) Application of Rufus Friedman for 30-ft-high 1,050 sq.ft. garage with recreation room, loft & roof deck on lot with 1,128 sq.ft. single-family home at 441 Sherman Canal, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-96-56 (Newport Beach water mains) Application of City of Newport Beach to construct domestic water mains consisting of 2,000 linear feet of 12" diameter PVC pipe in Seaview Avenue, & 800 linear feet of 12" PVC pipe in Marguerite Avenue, to replace domestic water mains in alleys 35-A, 36-A, 37-A, 38-A & 39-A (between Fernleaf & Larkspur Avenues), within Seaview Avenue right-of-way from Fernleaf Avenue to Alley 32-A, & within Marguerite Avenue right-of-way from 275 ft. south of Seaview Avenue to Bayside Drive, Corona del Mar, Newport Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-96-64 (Pacific Ocean, Los Angeles) Application of Pacific Ocean Properties for 44-ft-high 4,416 sq.ft. single-family home & attached garage, at 116 Privateer Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-96-70 (E.M. Brylor, Los Angeles) Application of E.M. Brylor Company for 38-ft-high 4,845 sq.ft. single-family home with garage, at 124 Ketch Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

8. LOCAL COASTAL PROGRAM (LCP). See AGENDA HEADINGS description.

a. Laguna Beach Plan Amendment No. 1-95 (Biologic resources). 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 annexation areas into Biological Resources values map. (MV-LB) [WITHDRAWN]

9. NEW APPEALS. See AGENDA HEADINGS description.

a. Appeal No. A-5-96-35 (Semler, Los Angeles) Appeal by Stephen Perlof from decision of City of Los Angeles granting permit with conditions to Semler Construction & Development Corp. to divide Tract No. 51375 into 12 single-family home lots & one common area lot, at 700 Oxford Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [NO SUBSTANTIAL ISSUE]

b. Appeal No. A-5-96-61 (Portuguese Bend Beach Club Homeowners, Rancho Palos Verdes) Appeal by Lois Larue from decision of City of Rancho Palos Verdes granting permit with conditions to Portuguese Bend Beach Club Homeowners Association for continuous remedial grading according to specific "contour grading plan" to prevent toe of Portuguese Bend Landslide from damaging adjacent homes & Yacht Harbor Drive, at 4100 Palos Verdes Drive South, Rancho Palos Verdes, Los Angeles County. (JLR-LB) [POSTPONED]

c. Appeal No. A-5-96-78 (Laverty, Manhattan Beach) Appeal by William Victor from decision of City of Manhattan Beach granting permit with conditions to Mr & Mrs Roger Laverty to demolish duplex and construct single-family home, at 700 The Strand, Manhattan Beach, Los Angeles County. (JLR-LB) [POSTPONED]

10. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS description. 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 description) 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. 5-95-144 (L.A. Co. Beaches & Harbors and Parks & Rec., Los Angeles, Redondo Beach, Torrance & Los Angeles Co.) Application of Los Angeles County Dept. of Beaches & Harbors and California Dept. of Parks & Recreation to install 17 pre-fabricated "Sunshelters" with benches and 15 information kiosks on new or existing concrete pads, and relocate 6 sunshelters, at Will Rogers State Beach, Venice Beach, Dockweiler State Beach, Royal Palms County Beach & Cabrillo State Beach in City of Los Angeles, Redondo State Beach in Redondo Beach, Torrance Beach in Torrance and in Los Angeles County. (AJP-LB) [POSTPONED]

b. Application No. 4-95-112 (L.A. Co. Beaches & Harbors, Los Angeles Co.) Application of Los Angeles County Dept. of Beaches & Harbors for pre-fabricated "Sunshelters" with benches & information directory and information kiosks with no grading, at Nicholas Canyon County Beach, Point Dume State Beach, Las Tunas State Beach, Zuma County Beach, Malibu Surfrider State Beach & Topanga State Beach, in Los Angeles County. (SPF-V) [POSTPONED]

c. Application No. 5-96-25 (Grant & Fernandez, Los Angeles) Application of Bud Grant & Linda Fernandez Grant to convert 475 sq.ft. residential front yard area to open air vending use, at 419 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

11. PERMIT AMENDMENTS. See AGENDA HEADINGS description. 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. 5-90-1143-A (Koll, Orange Co.) Application of Koll Real Estate Group to modify condition to delete sentence requiring amendment or new coastal permit if aggregate material (from bunker demolition) is to be stockpiled beyond 2 years from date of local grading permit, and revise final grading plans to limit deposition of excavated material to smaller area, at 4998 Los Patos Avenue, (on the Bolsa Chica Mesa), Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-95-19-A (Hickok & Sevedge, Los Angeles) Request by Michael Hickok & Annette Sevedge to delete five conditions of Permit P-7-23-76-8463 (Lumbleau) subject to requirement that applicants: 1) remove all fences, fill & vegetation from City Esplanade between applicants' lots & Grand Canal; and 2) resurface City Esplanade for public access, at 3614 & 3618 Grand Canal (Lot Nos. 7 & 8, Block 6, Silver Strand), Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-95-19-A2 (Sevedge, Los Angeles) Request by Annette Sevedge delete five conditions of Permit P-7-23-76-8463 (Lumbleau) subject to requirement that applicants: 1) remove all fences, fill & vegetation from City Esplanade between applicants' lots & Grand Canal; and 2) resurface City Esplanade for public access, at 3614 Grand Canal (Lot No. 7, Block 6, Silver Strand), Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]


9:00 a.m.

THURSDAY, MAY 9, 1996

1. CALL TO ORDER.

2. ROLL CALL.

3. BRIEFING on Biomonitoring of upper Anahiem Bay Mitigation Project - staff of Port of Long Beach will describe results of monitoring program for mitigation project which was required by coastal permit for fill within Port.

SOUTH CENTRAL COAST AREA

4. SOUTH 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. TDC Program. Status report on current Malibu/Santa Monica Mountains Transfer of Development Credit Program. (RR&BJC-V)

b. Briefing on status of Malibu LCP - Joyce Parker, Planning Director, City of Malibu will brief the Commission on the status of the City's progress in preparing their Local Coastal Progam.

CENTRAL COAST AREA

5. 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 LCP Amendment No. 1-96 (Minor). Concurrence with Executive Director's determination that request by Santa Cruz City to amend certified LCP to: (1) establish new management regulations for sale of alcoholic beverages; (2) modify fence regulations; (3) modify bicycle parking requirements for additional secure parking, is minor. (JC-SC) [APPROVED]

b. Santa Cruz Co. LCP Amendment No. 1-96 (De Minimis) Concurrence with Executive Director's determination that request by Santa Cruz County to amend certified LCP implementation, to change "urban-rural boundary" terminology, update "General Plan" terminology, and conform printed residential height limits in agricultural zones to stated limits in effect, is de minimis. (JC-SC) [APPROVED]

6. CONSENT CALENDAR. See AGENDA HEADINGS description.

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

a. Santa Cruz Co. LCP Amendment No. 1-96. Public hearing and action on request by Santa Cruz County to amend implementation portion of certified LCP to: 1) change residential design review threshold from 4,500 to 7,000 sq.ft. in agricultural districts; 2) change height limit for non-residential structures in parks and timber districts from 25 to 28 feet; and 3) change rural density determination thresholds regarding access road widths and surrounding land uses. (RH-SC) [APPROVED]

b. Santa Cruz Co. Categorical Exclusion No. E-82-4-A4. Public hearing and action on request by Santa Cruz County to change terminology of exclusion to match new General Plan & County Code terminology. (RH-SC) [POSTPONED]

c. Sand City LCP Amendment No. 1-96 (bikepath). Public hearing & action on request by City of Sand City to amend its certified LCP which would: prevent native landscaping & dune stabilization planting associated with proposed bike path from being considered environmentally sensitive habitat areas; and establish that public views from proposed bike path shall not be protected from view encroachment that may result from future public or private development. (SM-SC) [APPROVED WITH MODIFICATIONS]

d. San Luis Obispo Co. LCP Amendment No. 1-96 Time Extension. Public hearing & action on request to extend time limit for processing of County of San Luis Obispo LCP amendment request to 1) amend certified Land Use Plan to broaden Resource Management System level III action requirement to include more than moratorium; modify Table O by adding alpha code by each use group & numeric code by each use to be used as part of computerized land use tracking system, correct use titles, alphabetization & page number of references; add Homestays as new use & modify and clarify a number of other definitions; & amend Combining Designation chapter to bring it into conformance with adopted Noise Element of general plan; 2) amend the certified Coastal Zone Land Use Ordinance to modify Minor Use Permit hearing process; clarify deemed withdrawn section; add wall mural, composting, & homestay sections; change seismic hazard section to reflect the nomenclature; modify access requirements for kennels; update excluded areas for secondary dwelling; add standards for accessory restaurants in Agriculture (non-prime soils) category & for Bed and Breakfast facilities in Agriculture (non-prime soils), Rural Lands, & Residential Rural categories; correct definitions for urban & village reserve lines. (SG-SC) [APPROVED]

e. Pismo Beach LCP Amendment No. 2-96 Time Extension. Public hearing and action on request to extend time limit for processing City of Pismo Beach LCP request to amend Certified Land use Plan to change land use designation of first "diamond" section of pier from Open Space to Commercial, to allow for future commercial development on that section of pier. (SG-SC) [APPROVED]

8. NEW APPEALS. See AGENDA HEADINGS description.

a. Appeal No. A-3-96-25 (Jacobsen, San Mateo Co.) Appeal by Richard Lohman from decision of San Mateo County granting permit with conditions Eric Jacobsen for 3-room bed & breakfast inn, at 445 Mirada Road, Miramar, San Mateo County. (SM-SC) [CONTINUED]

b. Appeal No. A-3-96-27 (San Simeon CSD, San Luis Obispo Co.) Appeal of San Simeon Community Services District (SSCSD), Cyndi Butterfield & Richard Hawley from decision of San Luis Obispo County granting permit with conditions to SSCSD for 10 inch diameter, 2.2 mile long pipeline from Cambria Community Services District desal plant inland of San Simeon Park to SSCSD water tank, along San Simeon Creek Road, Highway One, & frontage road in community of San Simeon Acres, two miles north of Cambria, San Luis Obispo County. (SG-SC) [POSTPONED]

c. Appeal No. A-3-96-46 (Mid-State Bank, San Luis Obispo Co.) Appeal of Commissioners Giacomini & Wan from decision of San Luis Obispo County granting permit with conditions to Mid-State Bank to create 10-acre lot, at 1540 Little Morro Creek Road, 2 miles east of Morro Bay, San Luis Obispo County. (LO-SC)[CONTINUED]

9. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS description. 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 description) 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. 3-96-7 (Carmel Area Wastewater Dist., Monterey Co.) Application of Carmel Area Wastewater District to construct 0.4 mile replacement road across former "Odello West" agricultural lands within Carmel River State Beach, to provide administrative access from Highway 1 to treatment plant, to remove part of defunct South Levee along Carmel River, seaward of Highway 1 bridge, & use as fill material for road (16,000 cu. yds.), 0.9 mile south of Carmel, Monterey County. (RH-SC[APPROVED WITH CONDITIONS])

b. Application No. 3-96-10 (Port San Luis Harbor District, San Luis Obispo Co.) Application of Port San Luis Harbor District to move 30,000 cu.yds. of sand from mean low water to above mean high tide line at Avila Beach, San Luis Obispo County. (SM-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-96-20 (MLHD, Monterey Co.) Application of Moss Landing Harbor District to dredge 65,000 cu.yds. of material from South Harbor channel and dock areas with alternative disposal sites (offshore, on beach, or temporarily at 2 upland disposal sites for dewatering and transport to Marina Landfill), Moss Landing, Monterey County. (JC-SC) [APPROVED WITH CONDITIONS]

10. PERMIT AMENDMENT. See AGENDA HEADINGS description. 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. 3-81-41-A15 (Stagnaro's & Santa Cruz). Application of Santa Cruz City & Stagnaro's Restaurant for second floor addition to restaurant, Santa Cruz Municipal Wharf, Santa Cruz, Santa Cruz County. (JC-SC) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST AREA

11. CONSENT CALENDAR. See AGENDA HEADINGS description.

a. Application No. 4-96-13 (Lehrer & Sherwin, Malibu) Application of Karen Lehrer & Steven Sherwin for footbridge in easement over Zuma Canyon Creek next to fair weather crossing with 10 cu.yds. grading for caissons, at 5863 Bonsall Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-96-15 (Penn, Malibu) Application of Sean Penn to adjust lot line among three existing lots and install temporary mobile home, at 22271 Carbon Mesa Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-96-38 (Verebes, Los Angeles Co.) Application of Anthony Verebes for 2-story 2,400 sq.ft. single-family home, carport, 1,695 sq.ft. deck & stairway, at Tuna Canyon Road, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-96-39 (Massan, Los Angeles Co.) Application of Massan, Inc. for 2-story 8,772 sq.ft. single-family home, garage, pool, spa, septic system, entry gate & fences, with 995 cu.yds. of grading, at 6047 Cavalleri Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-96-41 (Zeluck-Leeds, Los Angeles Co.) Application of Richard & Joan Zeluck-Leeds for 3,600 sq.ft. 30-ft-high single-family home, 9-ft-high retaining wall, and wood pedestrian bridge, with 50 cu.yds. grading, at 1066 Meadows End Road, near Malibu, Los Angeles County. (TAD-V) [APPROVED WITH CONDITIONS]

12. LOCAL COASTAL PROGRAM (LCP). See AGENDA HEADINGS description.

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

13. NEW APPEAL. See AGENDA HEADINGS description.

a. Appeal no. A-4-96-55 (Gerlach, Santa Barbara) Appeal of James & Kari Gerlach from decision of City of Santa Barbara granting permit with conditions to James & Kari Gerlach for beach access stairway, drainage improvements, lighting, landscaping and grading on bluff, at 3349 Cliff Drive, Santa Barbara, Santa Barbara County. (MHC-V) [NO SUBSTANTIAL ISSUE]

14. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS description. 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 description) 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. 4-95-136 (Kaplan, Los Angeles Co.) Application of Stan Kaplan for 2,507 sq.ft. 18-ft-high single-family home, 816 sq.ft. garage, 3,435 sq.ft. terrace, pool & septic system, with 1,820 cu.yds. of grading & lot line adjustment in El Nido small lot subdivision, at 3044 Sequit Drive, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

15.PERMIT EXTENSION. See AGENDA HEADINGS description.

a. Permit No. 5-91-755-E (Lunita Pacific, Malibu) Request by Lunita Pacific to extend permit for 38 attached condominiums with 52 covered & 59 uncovered parking spaces, septic system, pool, spa, & tennis court, extend Bailard Road, grade 33,441 cu.yds. of material, at northeast corner of Lunit Road & Bailard Road, Malibu, Los Angeles County. (SPF-V) [POSTPONED]

16. FINDINGS. See AGENDA HEADINGS description.

a. Permit No. 5-90-277-A (Harrah, Malibu) Verna Harrah granted amendment with conditions to modify open space deed restriction to reduce area and allow existing path, drainage system & fence in open space area, modify plans to construct gazebo pool & spa in bluff setback, place fence on bluff face, remove hardscape on path and remove golf tee and revise grading plan, at 33064 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [APPROVED]

9:00 a.m.

FRIDAY, MAY 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. Del Norte Co. LCP Amendment No. 1-96 (Minor) (Fruits et al.). Concurrence with Executive Director's determination that request by Del Norte County to amend its certified LCP by rezoning all or portions of five lots in 5.8-acre area from RCA-1 (General Resource Conservation Area) and R1-B20-MFH (Single Family Residential, 1 unit/20,000 sq.ft. with manufactured homes allowed) to R1-B20-MFH and RCA-2 (Designated Resource Conservation Area - riparian) at southwest corner of Napa Street and Madison Avenue, Dead Lake Area, Del Norte County, is minor. (JJM-E) [APPROVED]

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS description.

a. Application No. 1-95-72 (Hanafin, Sonoma Co.) Application of Gary D. Hanafin to add 174 sq.ft. to 590 sq.ft. single-family home, elevate home above flood level, remove 72 sq.ft. shed, and install septic system, at 26500 Highway 116, Duncans Mills, Sonoma County. (BVB-E) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA HEADINGS description.

a. Application No. 1-96-1 (Maas & Rousseau, Humboldt Co.) Application of James & Nancy Maas and Robert & Jannyce Rousseau to merge two 25-ft-wide lots and construct 1,950 sq.ft. two-story single-family home, apartment & two garages in one structure, with landscaping, and 1,930 sq.ft of paving for driveway, walkways, and patio, at 1361 Buhne Drive in King Salmon Area of Humboldt County. (RSM-E) [POSTPONED]

6. NEW APPEALS. See AGENDA HEADINGS description.

a. 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 1,441 sq.ft. single-family home with deck, garage, fence, septic system, well & driveway, at 43600 South Highway One, Mendocino County. (JG-E) [WITHDRAWN]

b. Appeal No. A-1-96-18 (Bodega Harbour Homeowners Assn., Sonoma Co.) Appeal of League of Women Voters of Sonoma County and 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 to construct 4,000 sq.ft. golf course equipment storage building, two golf course restrooms and one public restroom, and recognize existing maintenance facility and construct maintenance bay, on 116-acre lot, at 20506 Highway One, Bodega Bay, Sonoma County. (BVB-E) [NO SUBSTANTIAL ISSUE]

7. PERMIT AMENDMENT. See AGENDA HEADINGS description. 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. 1-93-50-A2 (Narvaez, Mendocino Co.) Request by Art Narvaez to modify permit for berthing facilities and shoreline protection to relocate and reconfigure proposed dock 2,000 feet upstream on applicant's property along north side of Albion River, at Schooner's Landing, 33621 Albion River North Side Road, Albion, Mendocino County. (RSM-E) [APPROVED WITH CONDITIONS]

8. PERMIT EXTENSION. See AGENDA HEADINGS description.

a. Permit No. A-1-93-71-E (Merrin, Mendocino Co.) Request by Megan & Mike Merrin to extend permit for 4,080-sq.ft. 22-ft-high single-family home with garage and driveway, at 14260 Headlands Drive, Caspar Headlands Estates, Mendocino County. (JG-E) [APPROVED]

SUBCOMMITTEE on COMMISSION PROCEDURES.
Following the completion of the regular agenda, the Subcommittee on Commission Procedures will meet in public session to discuss potential modifications to Commission procedures. Public testimony will be heard at the discretion of Subcommittee Chairman Staffel. For further information please call Tom Crandall at (619) 521-8036 or (415) 904-5200. [POSTPONED]

Future Meetings: The next meetings of the Coastal Commission will be June 11-14 in San Rafael, and July 9-12 in Huntington Beach.