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


May 1999 Agenda

Flamingo Resort Hotel
2777 Fourth Street
Santa Rosa, CA 95405
(707) 545-8530


TUESDAY,  MAY 11, 1999

10:00 a.m.

1. CALL TO ORDER.

2. ROLL CALL.

The Coastal Commission is not yet equipped to receive comments on any official business by electronic mail. Any information relating to official business should be sent to the appropriate Commission office using U.S. Mail or courier service.

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

Bolsa Chica Land Trust, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
CCC v. Bradley (Govt. Code § 11126(e)(2)(A))
Tokyo Masuiwaya California Corp. v. CCC, Peter Douglas, et al. (Govt. Code § 11126(e)(2)(A))
Lechuza Villas West v. CCC et al. (Govt. Code § 11126(e)(2)(A))
Page v. City of Pacific Grove, CCC, et al. (Govt. Code § 11126(e)(2)(A))
Daniel & Hill v. Peter Douglas, Jim Burns, et al. (Govt. Code § 11126(e)(2)(A))
Topanga Assn. for a Scenic Community, Tuna United Neighborhood Assn. v. CCC, Patricia Randa (Jason) (Govt. Code § 11126(e)(2)(A))

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

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-98-335 (Azzi, Malibu) Application of Tony Azzi for 28-ft-high 9,150 sq.ft. single-family home with two attached 4-car garages, 750 sq.ft. guesthouse with attached 2-car garage, swimming pool, spa, terraces, motorcourt & driveway, septic system, water well, and 960 cu.yds. of grading, at 3775 Puerco Canyon Road, Malibu, Los Angeles County. (MB-V) [POSTPONED]

b. Application No. 4-99-27 (Carlson, Bohman & Wilkes, Los Angeles Co.) Application of Leslie & Steven Carlson, Kirsten & Joseph Bohman, and Thomas Wilkes to re-divide four existing lots into three lots, with existing development on each, at 111 Old Topanga Canyon Road, Topanga, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-99-31 (Donfeld, Malibu) Application of Jeff & Noelle Donfeld for 2,088 sq.ft. 28-ft-high single-family home with 532 sq.ft. basement, 2-car garage, septic system, and 400 cu.yds. of excavation, on inland lot, at 31655 Sea Level Drive, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-99-37 (Los Angeles Co. Public Works) Application of Los Angeles County Department of Public Works to replace part of fair-weather crossing, at Zuma County Beach, Los Angeles County. (MHC-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-99-41 (Oruncakciel, Malibu) Application of Bedros Oruncakciel Trust for 24-ft-high 4,750 sq.ft. single-family home, attached 2-car garage, septic system, pool, and 1,336 cu.yds. of grading, at 5396 Horizon Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-99-46 (Niles, Los Angeles Co.) Application of Frederic Niles for 22-ft-high 2,729 sq.ft. single-family home, attached 3-car garage, septic system, and 600 cu.yds. of grading, at 20634 Medley Lane, Topanga, Los Angeles County). (MB-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-99-60 (Rogers, Malibu) Application of Virgil Rogers Trust to add 453 sq.ft. & 3 covered porches to single-family home, expand pool, move existing spa, repave driveway & walkways, and excavate 252 cu.yds., on blufftop lot, at 7225 Birdview Avenue, Malibu, Los Angeles County. (BJC-V) [TO CONTINUE]

h. Application 4-99-80 (Santa Barbara Co., Goleta pier repair) Application of County of Santa Barbara for structural repairs of Goleta Beach Pier, Goleta, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-99-66 (Gregurek, Newport Beach) Application of Sonja Gregurek to add 288 sq.ft. to 1,366 sq.ft. 2-story single-family home and convert 243 sq.ft. to single carport, at 721 W. Balboa, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-99-102 (Hoag Hospital, Newport Beach) Application of Hoag Memorial Hospital Presbyterian for 209 space parking lot and access road, with 2,730 cu.yds. of grading, at One Hoag Drive, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-99-104 (Lund, Newport Beach) Application of Kenneth Lund to add 301 sq.ft. 3rd story and 198 sq.ft. roof top deck to 2,504 sq.ft. 2-story duplex with attached 2-car garage, at 3310 West Oceanfront, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-99-131 (Lee, Los Angeles) Application of The Lee Group, Inc. for 39-ft-high 3,491 sq.ft. single-family home & attached 3-car garage, at 122 Channel Pointe, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

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

a. Status Briefing (Navy SWEF, Port Hueneme) Status update and briefing on Commission, Navy, OCRM mediation efforts concerning the review of past and ongoing Navy activities at the Surface Warfare Engineering Facility (SWEF) at Port Hueneme, Ventura County, including possible review of expert panel selection, and possible Commission direction on mediation process. (MPD-SF) [POSTPONED]

6. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-22-99 (Corps of Engineers, Los Angeles Co.) Consistency Determination by Corps of Engineers for maintenance dredging at Marina del Rey, with beach disposal of clean material at Dockweiler Beach & Redondo Beach, and disposal of contaminated material at Pier E, Slip 2, at the Port of Long Beach, Los Angeles County. (JRR-SF) [APPROVED]

b. CD-30-99 (Corps of Engineers, Port Hueneme) Consistency Determination by Corps of Engineers to deepen existing channels with disposal in nearshore next to Hueneme Beach, Port of Hueneme, Ventura County. (LJS-SF) [APPROVED]

c. CD-31-99 (Corps of Engineers, Pacifica) Consistency Determination by Corps of Engineers for Flood Control and Stream/Wetland Restoration, San Pedro Creek, Pacifica, San Mateo County. (TNP-SF) [APPROVED]

d. CD-32-99 (USGS, southern California) Consistency Determination by United States Geological Survey (USGS) for seismic survey to map earthquake faults and other stratigraphic features, southern California offshore waters between Point Dume and Mexican border. (MPD-SF) [DENIED]

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 Ventura office at (805) 585-1800.

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

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. 4-97-61 (Lindsay, Malibu) Application of Lance & Aime Lindsay for detached 1,000 sq.ft. 4-car garage with 550 sq.ft. 2nd story office area, detached 800 sq.ft. gardenhouse, pool, and removal of plumbing for 2 bathrooms from garage & office, at 6219 Porterdale Drive, Malibu, Los Angeles County. (SMH-V) [POSTPONED]

b. Application No. 4-97-152 (Richman, Malibu) Application of Roger & Doriana Richman for 1,600 sq.ft. barn & tackroom, 96 sq.ft. hay shed, 144 sq.ft. concrete pad, 6-ft-high retaining walls, horse riding arena, with 980 cu.yds. of grading, and new swimming pool with 480 cu.yds. of grading, at 6140 Cavalleri Road, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-98-85 (Harris, Malibu) Application of Harris Family Trust for 48-ft-long 12-ft-high timber bulkhead and two 35-ft-long return walls, and offer to dedicate lateral public access, on beachfront lot, at 25002 Malibu Road, Malibu, Los Angeles County. (MH-V) [POSTPONED]

d. Application No. 4-98-117 (Holmes, Los Angeles Co.) Application of William Holmes for 4,430 sq.ft. 30-ft-high single-family home, attached 877 sq.ft. garage, septic system, and 3,000 cu.yds. of grading, at 1949 Cold Canyon Road, Calabasas, Los Angeles County. (MB-V) [TO CONTINUE]

e. Application No. 4-98-202 (Rust, Malibu) Application by Rust Trust for 330 sq.ft. cabana, 580 sq.ft. wooden deck, concrete block retaining wall for cabana, stairway, wooden retaining walls for stairway, 116 cu.yds. of grading, 528 sq.ft. detached garage, conversion of non-habitable studio to 421 sq.ft. second apartment, and 750 gallon septic tank and pump system, and offer to record deed restriction to restrict proposed cabana as non-habitable structure and purchase of ½ of Transferable Development Credit, at 33526 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-98-219 (Remote Communications, Los Angeles Co.) Application of Remote Communications System to expand communications site, add 120-ft steel tower, four prefab communications buildings, 17-ft steel tower, generator, fuel tank, security building, emergency lighting, and fencing, and communications building, 120-ft tower, generator, fuel tank, emergency lighting, and fence, at Castro Peak, Malibu, Los Angeles County. (MHC-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-98-319 (Greenhut, Malibu) Application of Michael Greenhut to grade 883 cu.yds. of material on lot with existing single-family home, and install 1,000 sq.ft. of lawn, reconfigure driveway entrance to circular design, install 6-ft-high retaining wall next to circular part of driveway, and install drainage devices in natural drainage course next to road, at 21900 Saddlepeak Road, Malibu, Los Angeles County. (MH-V) [TO CONTINUE]

h. Application No. 4-98-329 (Shaheen, Malibu) Application of Linda & David Shaheen to merge 2 lots, construct 1,275 sq.ft. 26½-ft-high addition to single-family home, including garage, exercise room, decks & landscaping elevated by caissons, tie-in to existing septic system, with no grading and no extension of seawall protecting existing home, at 23940 & 23946 Malibu Road, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-99-5 (Groves, Malibu) Application of Henry & Charlotte Groves to retrofit foundation for existing beachfront home, including caissons, grade beams, relocation of septic tank, dewatering trench, straightening wood bulkhead, and offer to dedicate lateral public access, at 24254 Malibu Road, Malibu, Los Angeles County. (BJC-V) [POSTPONED]

j. Application No. 4-99-12 (Reams, Malibu) Application of Lee Reams for 2,188 sq.ft. 2-story single-family home, attached 2-car garage, septic system, and 89 cu.yds. of grading, at 3922 Rambla Orienta, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-99-13, (Platt & Masi, Malibu) Application of Jess Platt and Mark Masi for 2-story, 2,657 sq.ft., single-family home, 399 sq.ft. garage, 2 additional off-street parking spaces, sewage disposal system using existing seepage pit, grading on existing flat pad, at 3898 Rambla Orienta, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-99-15 (Goebels, Los Angeles Co.). Application of Phillip Goebels for 3,800 sq.ft. 26-ft-high single family home, detached 3-car garage and separate 4-car garage with second-floor 750 sq.ft. guesthouse, at 1522 Decker Canyon Road, near Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

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

a. Application No. 5-90-702-A6 (Adelson, Malibu) Application of Sheldon Adelson to construct lap pool seaward of single-family home in proposed paved patio area, at 23500 Malibu Colony Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-92-92-A3 (Loguidice, Los Angeles Co.) Application of Chris Loguidice to extinguish potential for future development of lots within Malibu Bowl, El Nido, Malibu Vista, and Malibu Mar Vista Small Lot Subdivisions relative to addition to single-family home, at 26190 Ingleside Way, Malibu Bowl, Santa Monica Mountains, Los Angeles County. (MB-V) [POSTPONED]

c. Application No. 4-95-210-A2 (Bosworth, Malibu) Application of Brian Bosworth to amend permit to add 638 sq.ft. 2nd story above garage, at 6375 Meadows Court, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

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

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

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

a. Redondo Beach Plan Amendment No. 1-99. Public hearing and action on request by City of Redondo Beach to amend certified Land Use Plan to redesignate several blocks along Pacific Coast Highway from commercial to high density residential. (JLR-LB) [APPROVED]

14. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-99-135 (100 E. Ocean, Long Beach) Appeal of Commissioners Dettloff & Wan from decision of City of Long Beach granting permit to 100 E. Ocean Investments for 430-room 233-ft-high Marriott Hotel with two restaurants, meeting and banquet rooms, and health club, at 100 East Ocean Boulevard, Long Beach, Los Angeles County. (CP-LB) [SUBSTANTIAL ISSUE FOUND, HEARING TO CONTINUE]

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. 5-98-448 (Akef, Los Angeles) Application of Frank Akef for 28-ft-high 4,239 sq.ft. single-family home over basement, with four parking spaces, at 15224 Earlham, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [POSTPONED]

b. Application No. 5-99-26 (Musso, Seal Beach) Application of Ellen G. Musso to demolish 9,000 sq. ft. commercial building, divide 9 lots into 8 lots and construct 8 single-family homes (2,600 to 2,900 sq.ft.) and eight 2-car garages, at 321 Seal Beach Blvd., Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-99-28 (Palisades Bay Club, Los Angeles) Application of Palisades Bay Club to divide lot into nine single-family lots and one open space lot, at 16974 Sunset Blvd At Marquez Place, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [POSTPONED]

d. Application No. 5-99-61 (Los Angeles City Parks Dept.) Application of Los Angeles City Dept. of Recreation And Parks for at grade concrete boardwalk and elevated plastic & wood composite boardwalk (with 990 cu.yds. of fill and rock for support and bluff protection) with open handrails, over existing beach dirt pathway, for handicap and general beach access in public beach park, at 3720 Stephen White Drive (Cabrillo Beach), San Pedro, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-99-85 (Menas, Los Angeles) Application of Telis Menas to add 337 sq.ft. to 1-story 880 sq.ft. detached duplex with 3 on-site parking spaces, at 225 Carroll Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

16. PUBLIC WORKS PROJECT PWP-4-82-13 (Parks & Rec., Laguna Beach) Public hearing and action on California Dept. of Parks & Recreation request to replace asphalt roadway, embankment and electrical conduit next to Los Trancos Road Access Tunnel, with 500 cu.yds. of fill and 130 cu.yds. of riprap, at Crystal Cove Cottages & Pacific Coast Highway, Laguna Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. A-5-93-5-A11 (Ocean Trails, Rancho Palos Verdes) Request by Ocean Trails, LP to revise Halfway Point (Ocean Trails) park boundary, allow golf course to open before full completion of trails next to Palos Verdes Drive South, change storm drain location A(1) A(2) A(3) A(5) B(1) B(3) and B(4), at One Ocean Trails Drive (south of Palos Verdes Drive, between Portuguese Bend Club & Shoreline Park), Rancho Palos Verdes, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-98-259-A (Irvine Ranch Water Dist., Newport Beach) Request by Irvine Ranch Water District for 1,000 linear feet of 30-in-wide sewer line (200 feet crossing under Bonita Creek) with 1,300 cu.yds. of excavation, and abandon existing 27 to 30 inch trunk sewer filled with cement, at Bonita Creek Park, University Drive near La Vida, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-97-319-A (Steffensen, Seal Beach) Request by Dwight & Arlene Steffensen to construct 116 sq.ft. 11½-ft-high potting shed in rear yard, raise block walls on west & south to 6 feet, and build 6-ft-high block wall on east side, at 308 Ocean Avenue, Seal Beach, Orange County. (KFS-LB) [POSTPONED]

18. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. 5-92-188-E5 (CPH LLC., Dana Point) Request by CPH LLC to extend permit for 111 attached 2- & 3-story homes on 14.3 acres, with 118,000 cu.yds. of grading, northeast of Pacific Coast Highway & Crown Valley Parkway, and west of Salt Creek Regional Trail, Dana Point, Orange County. (KFS-LB) [POSTPONED]

9:00 a.m.

WEDNESDAY, MAY 12, 1999

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-99-37 (Beach King, Carlsbad) Application of Beach King, Inc., for two 3,420 sq.ft. 28-ft-high single-family homes with attached garages, on adjacent lots, on north side of Chinquapin Avenue, west of Garfield Street, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-99-12 (San Diego Co., lagoon mouth opening) Application of San Diego County Parks and Recreation Department for multiple openings of mouth of San Elijo Lagoon over 5 years with removal of sand and cobbles to maintain tidal flow and enhance biological productivity of lagoon, at mouth of San Elijo Lagoon, west of Highway 101 at Cardiff State Beach, Encinitas, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-99-39 (Shared Ventures, Del Mar) Application of Shared Ventures Inc. to consolidate three lots into two lots, demolish two existing homes and construct one 3-story 4,462 sq.ft. single-family home and attached 2-car garage on northern lot, at 1936-1940 Ocean Front, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-99-40 (Parks & Rec., fee collection devices) Application of California Dept. of Parks & Recreation for two automatic self-pay fee collection devices (one at campground entrance and one at Surf Beach day use area), at San Onofre State Beach, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-99-13 (Kirk, Solana Beach) Application of Michael L. & Deborah Kirk to divide 42,950 sq.ft. lot into two lots, and construct 2-story 4,436 sq.ft. single-family home & attached 727 sq.ft. garage on one lot, and existing 1,558 sq.ft. single-family home to remain on the other lot, at 1144 Solana Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

5. APPROVAL OF MINUTES. (April 1992) (February 1999) (April 1999) [APPROVED]

6. COMMISSIONERS' REPORTS.

7. CONSERVANCY REPORT.

8. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

9. DEPUTY ATTORNEY GENERAL'S REPORT.

10. EXECUTIVE DIRECTOR’S REPORT.

a. Preliminary consideration and possible adoption of 2000 Schedule of Meeting Dates & Locations. (PMG-SF)

b. Amendment to Interagency Agreement with SDSUF. Commission authorization to amend its $115,000 contract with the San Diego State University Foundation (SDSUF) for project management of the Boating Clean and Green Campaign, to add up to $25,000 for additional salary and administrative fees, and to extend the contract period until April 30, 2000. Funds for the contract are provided under a grant from the California Integrated Waste Management Board. (CP-SF) [APPROVED]

c. Legislation.* Commission discussion and possible action on the following legislation: AB 18, AB 64, AB 75, AB 399, AB 492, AB 503, AB 511, AB 538, AB 604, AB 642, AB 703, AB 809, AB 848, AB 885, AB 928, AB 989, AB 993, AB 1179, AB 1210, AB 1219, AB 1280, AB 1293, SB 2, SB 48, SB 57, SB 74, SB 110, SB 141, SB 153, SB 221, SB 227, SB 413, SB 241, SB 243, SB 291, SB 300, SB 551, SB 755, SB 1057, SB 1065, SB 1088, SB 1164, SB 1244, SB 1281, SJR 2. (JS-SF, PD-SF)

* The May 1999 Legislative Report is available in PDF (portable document format). Thus, if you have Adobe Reader 3.0 and/or its plug-in for your browser, you should be able to read and print it. If you do not already have it, you can get it for all flavors of Microsoft Windows, Macintosh as well as UNIX and OS/2 free of charge. To download it, click here, then follow the installation instructions.

11. COMMISSION WORKSHOP ON OFFSHORE UNDERWATER ACOUSTICS and results of U.S. Navy Low Frequency Active (LFA) Sonar Phase I and II research efforts studying effects of LFA sonar on marine mammal feeding and migration behavior near San Nicolas Island (Phase I) and Big Sur (Phase II). (MPD-SF)

ENERGY and OCEAN RESOURCES

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

a. SONGS Status. Status report to Commission on Southern California Edison's progress on SONGS mitigation program. (JJL & SMH-SF)

b. Avila Beach & Guadalupe Oil Field Remediation Status Reports. Commission briefing on Unocal’s remediation activities at Avila Beach and Guadalupe Oil Field, San Luis Obispo County. (MBM & EFD – SF)

SAN DIEGO COAST DISTRICT

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

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

15. 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. 6-99-18 (Parks & Rec., access stairs) Application of California Department of Parks and Recreation to renovate or reconstruct six existing beach access stairway landings, replace three storm drains and construct one storm drain, at San Elijo State Beach Campground, Old Hwy 101 at Chesterfield Drive, Cardiff, Encinitas, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-99-23 (San Diego Co. & San Elijo Lagoon Conservancy, viewing decks) Application of San Diego County Parks and Recreation Department & San Elijo Lagoon Conservancy for two viewing decks (465 & 400 sq.ft.) on public trail around nature center next to San Elijo Lagoon, resurface trail and remove exotic vegetation, at 2710 Manchester Avenue, Cardiff, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-99-31 (22nd Dist. Ag. Assn., practice track) Application of 22nd District Agricultural Association to install 52-ft-wide 6,658-ft-long sand/wood chip practice track for race horses on unimproved south and east overflow parking lots, construct permanent 8-ft-high chain-link fence around practice track area and create temporary 20-ft-wide 745-ft-long dirt access path over existing paved parking lot (main lot) at Del Mar Fairgrounds, 2260 Jimmy Durante Blvd., Del Mar, San Diego County. (EL-SD) [WITHDRAWN]

d. Application No. 6-99-56 (Colton, Bennett, Richardson, Solana Beach) Application of Buzz & Diana Colton, Richardson Family Trust and William R. & Layna A. Bennett for 90-ft-long 35-ft-high 2½-ft-thick colored and textured shotcrete tied-back seawall along base of coastal bluff below one single-family home and part of two other homes, at 255 through 265 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

16. 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. 6-83-201-A5 (Crystal Pier Partners, San Diego) Request by Crystal Pier Partners to modify approved off-site parking (26 parking spaces) for existing retail retail/commercial use, at 4475 Mission Blvd., Pacific Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

17. RECONSIDERATION. See AGENDA HEADINGS.

a. Appeal No. A-6-98-158-R (Encinitas Country Day School, Encinitas) Encinitas Country Day School denied permit for 42,144 sq.ft. private school, caretaker's home, landscaping, playgrounds & parking, on 20 acre lot, at 3616 Manchester Avenue, Encinitas, San Diego County. (GDC-SD) [DENIED]

FIELD TRIP TO SONOMA COAST. At the conclusion of Wednesday’s meeting, approximately 1:00 p.m., the Commission will depart for a bus tour along the Russian River to Jenner, south to Bodega Bay for a boat ride to Seal Rock, a tour and reception at the Bodega Bay Marine Lab, and to view other sites, returning to the Flamingo Hotel by approximately 7:30 p.m. Members of the public may join in the tour and reception, although space on the bus and boat is limited. For more information, please contact Steve Scholl at 415-904-5260.

9:00 a.m.

THURSDAY, MAY 13, 1999

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 (831) 427-4863 (Santa Cruz).

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

a. Pismo Beach LCP Amendment No. 2-98 (new Zoning, Growth Management, and Access and Downtown Policies). Public hearing and action on request by City of Pismo Beach to amend implementation part of certified Local Coastal Program by replacing Zoning Ordinance with new Zoning Ordinance and by adding Growth Management Ordinance, and to amend the Land Use Plan policies about access and downtown core area. (SG-SC) [POSTPONED]

b. Monterey Co. LCP Amendment No. 1-99. Public hearing and action on request by Monterey County to amend Land Use and Implementation parts of its Local Coastal Program to allow wetland fill of .05 acres at corner of Highway One and Carmel Valley Road at edge of coastal zone in Monterey County to facilitate additional right-turn lane. (RH-SC) [APPROVED]

c. Monterey Co. LCP Amendment No. 1-98 (wireless communication). Public hearing and action on request by County of Monterey to amend implementation portion of certified Local Coastal Program to allow wireless communication facilities under certain criteria in all coastal zoning districts, except "Resource Conservation." (RH-SC) [APPROVED WITH MODIFICATIONS]

5. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-98-85 (Pebble Beach, Monterey Co.) Appeal by David Dilworth from decision of County of Monterey granting permit with conditions to Pebble Beach Company to expand Pebble Beach Golf Links driving range, install tee area, putting green, and improved parking lot on northern end of range, and improved operations shack with restroom, expanded tee area, putting green, and 26,3500 cu.yds. of grading and removal of 287 trees (275 Monterey pine, 11 Coast live oak, and 1 acacia), between Stevenson Drive, Forest Lake Road, and Drake Road in Pebble Beach, Del Monte Forest area of Monterey County. (DC-SC) [POSTPONED]

b. Appeal No. A-3-98-101 (Bailey & Steltenpohl, Santa Cruz Co.) Appeal by David S. Kossack , Citizen's For Responsible North Coast Planning & Sierra Club from decision of County of Santa Cruz granting permit with conditions to Fred Bailey & Greg Steltenpohl for commercial mixed use building with two apartments and grading for and construction of parking area, at 3500 Highway 1 (opposite Davenport Avenue & Center Street), Davenport, Santa Cruz County. (RH-SC) [SUBSTANTIAL ISSUE FOUND, DE NOVO HEARING TO CONTINUE]

c. Appeal No. A-3-99-14 (Morro Bay Limited, San Luis Obispo Co.) Appeal by David McBride and Commissioners Nava & Wan from decision of County of San Luis Obispo granting permit with conditions to Morro Bay Limited for grading of access roads and related improvements, and relocation of designated building sites, at Highway 1 (1 mile north of Villa Creek Road), northern San Luis Obispo County. (SM-SC) [POSTPONED]

d. Appeal No. A-3-99-23 (Swenson, Capitola) Appeal by Commissioners Wan & Potter from decision of City of Capitola granting permit with conditions to Barry Swenson Builder for single-family home, at 4840 Cliff Drive, Capitola, Santa Cruz County. (DC-SC) [POSTPONED]

e. Appeal No. A-3-99-25 (Moon, San Luis Obispo Co.) Appeal by Pati Hutchinson from decision of County of San Luis Obispo granting permit with conditions to Richard & Patricia Moon to add covered porch, first story addition with enclosed entry area, and sunroom shell enclosure around second story deck to single-family home with, at 3587 Studio Drive, Cayucos, San Luis Obispo County. (SG-SC) [SUBSTANTIAL ISSUE FOUND, DE NOVO HEARING TO CONTINUE]

f. Appeal No. A-3-99-26 (Zaninovich, Pismo Beach) Appeal by Commissioners Wan & Nava from decision of City of Pismo Beach granting permit with conditions to Antone & Katherine Zaninovich to demolish house 7 ft. from bluff edge and construct house 29 ft. from bluff edge, at 307 Indio Drive, Pismo Beach, San Luis Obispo County. (SG-SC) [TO CONTINUE]

g. Appeal No. A-3-99-29 (Community Presbyterian, San Luis Obispo Co.) Appeal by Lila Evans from decision of County of San Luis Obispo granting permit with conditions to Community Presbyterian Church of Cambria to add to existing church & classroom building, authorize after school child care, bible study, youth activities, fund raising, concerts, meetings by other organizations and establish preschool and elementary school, with adjustment to side setback and parking standards, at 2250 Yorkshire Drive, Cambria, San Luis Obispo County. (SM-SC) [TO CONTINUE]

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. Appeal No. A-3-98-114 (S N G, Sand City) Appeal by Ventana Chapter of Sierra Club and Commissioners Wan & Armanasco from decision of City of Sand City granting permit with conditions to SNG Development Company for mixed use resort (217-room hotel, 100-unit vacation ownership resort, 45 visitor serving (rental pool) condominiums, 133 residential condominiums, restaurant, conference rooms and other commercial facilities), open space public access trails and recreation area, and 10.2 acres of restored and stabilized sand dune habitat, west of Highway One (northwest of Highway One & Fremont Blvd.), Sand City, Monterey County. (SM-SC) [TO CONTINUE]

b. Application 3-99-16 (Mack & Green, Carmel) Application of Chris Mack and Scott Green to demolish single-family home on City's Inventory of Notable Buildings in order to construct two single-family homes, at 2 houses southwest of 8th on Lincoln, Carmel, Monterey County. (SG-SC) [POSTPONED]

NORTH COAST DISTRICT

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

a. Del Norte Co. LCP Amendment No. 1-99 (Zoning amendments) Public hearing and action on Del Norte County LCP Amendment to amend coastal parts of Del Norte County Zoning Ordinance that address Home Occupations, Guest Lodging, and Residential Care Facilities, Del Norte County. (DR-E) [APPROVED WITH MODIFICATIONS]

b. Mendocino Co. LCP Amendment No. 2-98 (Gualala Town Plan) Public hearing and action on request by Mendocino County for certification of amendment establishing Gualala Town Plan (GTP) providing specific goals and policies intended to guide development in GTP planning area 30 years into future; associated change to zoning maps; and ordinance amendment to maintain consistency with proposed general plan and zone changes, as well as to incorporate four newly-created zoning districts and provision for limited number of second residential units in GTP planning area. (JG-E) [POSTPONED]

c. Half Moon Bay LCP Amendment No. 2-98 (Matteucci). Public hearing and action on LCP Amendment by City of Half Moon Bay to amend certified Land Use Plan to add 8.8-acre site into policy’s description of lands contained in "Matteucci Planned Development District," and to redesignate 8.8-acre site from Urban Reserve to Planned Development, north of Kelly Avenue at Alsace Lorraine Avenue. (BVB-E) [POSTPONED]

8. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 1-98-58 (Trianchor Marine & Pique, San Mateo Co.) Application of Trianchor Marine & Pique Partners to add revetment as repair to existing riprap wall, at 380-350 Princeton Avenue, Princeton-By-The-Sea, San Mateo County. (JL-E) [POSTPONED]

9:00 a.m.

FRIDAY, MAY 14, 1999

1. CALL TO ORDER.

2. ROLL CALL.

NORTH 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 San Francisco office at (415) 904-5260.

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

5. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-99-20 (Coastside Co. Water, Half Moon Bay) Appeal by Carol Cupp from decision of City of Half Moon Bay granting permit to Coastside County Water District to replace 2,200 ft. of 10-inch welded steel water line with 16-inch ductile iron water line on east side of Frontage Road from south side of Sewer Plant Road to 200 ft. north of Wave Avenue, along Highway One near of Bev Cunha’s Country Road and Wave Avenue, Half Moon Bay, San Mateo County. (BVB-E) [POSTPONED]

b. Appeal No. A-1-99-22 (Ailanto, Half Moon Bay) Appeal by Eleanor Wittrop & George Carman and Commissioners Wan & Reilly from decision of City of Half Moon Bay granting permit with conditions to Ailanto Properties for Pacific Ridge Subdivision planned unit development for 197 houses on 114 acres, next to east end of Grand View Boulevard, Half Moon Bay, San Mateo County. (BVB-E) [POSTPONED]

c. Appeal No. A-1-99-26 (Klute, Mendocino Co.) Appeal by Friends of Schooner Gulch & Mendocino Coastwatch from decision of County of Mendocino granting permit with conditions to Rosemarie Klute for single-family home, attached garage, well, septic system and driveway, at 29950 South Highway One, Gualala, Mendocino County. (JG-E) [TO CONTINUE]

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. 1-97-76 (Fish & Game & Del Norte Co.) Application of California Department of Fish & Game and Del Norte County to periodically breach Lake Earl and Lake Talawa sand bar for flood control during 1998-99 & 1999-2000 rainy seasons (September 1 to February 15) whenever lake elevations reach 8 ft. above mean sea level, and February 15 if lake elevations are 5 ft. or more above mean sea level, at Section 31, T17N, R1W, HBM, Crescent City, Del Norte County. (RSM-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-98-103 (O'Neil, Humboldt Co. ) Application of James & Leslie O'Neil for 20,000 sq.ft. free stall barn for dairy cows by placing 4,000 cu.yds. of earthen fill and open sided 100 ft. x 200 ft. structure over filled area, at 1875 Cannibal Island Road (two miles west of Loleta), Humboldt County. (RSM-E) [TO CONTINUE]

c. Application No. 1-99-9 (Parks & Rec., Humboldt Co.) Application of California Department of Parks and Recreation for vehicular beach access barrier and controlled beach entry gate, at Stone Lagoon, Humboldt Lagoons State Park, 15336 Highway 101 Trinidad, Humboldt County. (DR-E) [APPROVED WITH CONDITIONS]