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 2000 Agenda

Fountain Grove Inn
101 Fountain Grove Parkway
Santa Rosa, CA 95403
(707) 578-6101


TUESDAY, MAY 9, 2000

10:00 a.m.

1. CALL TO ORDER.

2. ROLL CALL.

The Coastal Commission cannot receive comments on any official business by electronic mail unless specifically indicated. 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:

Topanga Assn. for a Scenic Community, et al. v. CCC, et al. (Olson, Sayles) (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Sierra Club v. CCC (Pepperdine University) (Govt. Code § 11126(e)(2)(A))
Lampl v. CCC, Sara Wan, Paula Daniels, et al. (Govt. Code § 11126(e)(2)(A))
Lampl v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Friends of Ballona Wetlands, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
Steltenpohl, Bailey v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Cain v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Encinitas Country Day School Inc., et al. v. CCC (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. 4-99-166 (Saada, Los Angeles Co.) Application of Mr & Mrs Jean Saada to remodel and add 1,260 sq.ft. to existing single-family home, regrade driveway, and add barn, with 500 cu.yds. of grading, at 32885 Mulholland Highway, Los Angeles County. (MHC-V) [POSTPONED]

b. Application No. 4-00-9 (Cariker, Malibu) Application of Cariker & Associates for 26-ft-high 3,050 sq.ft. single-family home, attached garage and septic system, at 28927 West Beach Lane, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-00-22 (Rivkin, Los Angeles Co.) Application of Ron Rivkin to construct 17-ft-high 2,400 sq.ft. single-family home, detached carport and septic system at 1055 Cold Canyon Road, Monte Nido, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-26 (Alsobrook, Malibu) Application of James Alan Alsobrook for detached 17½-ft-high 748 sq.ft. guest house with attached 2-car garage, new septic system, driveway, patio, retaining walls, 310 cu.yds. of grading, and 240 cu.yds. of overexcavation, on lot with existing two-story, 2,220 sq.ft. single-family home with attached 2-car garage at 5725 Calpine Drive, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-00-33 (Wallace, Los Angeles Co.) Application of Mark & Susan for 35-ft-high 5,203 sq.ft. single-family home, detached garage, pool, septic system, and 1,181 cu.yds. of grading, at 1730 Cold Canyon Road, Calabasas, Los Angeles County. (MB-V) [POSTPONED]

f. Application No. 4-00-42 (Sall, Malibu) Application of Angela & Robert Sall for 80-ft-long 9-ft-high concrete block retaining wall, 80-ft-long 3-ft-high concrete block retaining wall, and 150 cu.yds. of grading to prevent further erosion on north side of lot with 1-story 2,500 sq.ft. single-family home & attached garage at 6403 Seastar Drive in Malibu, Los Angeles County. (ST-V) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-00-94 (Pascal, Los Angeles) Application of Peter Pascal to demolish 1-story single-family home, and construct, 30-ft-high 2,298 sq.ft. single-family home with basement, lap pool and attached 2-car garage on canal fronting lot, at 415 Linnie Canal, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-97 (Duff, Los Angeles) Application of C. Avery Duff to construct 1-car garage, remodel and add 2nd-story to create 22½-ft-high 1,216 sq.ft. single-family home, at 30 Fleet Street, Venice, Los Angeles, Los Angeles County. (AM-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)

6. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-78-99 (Newport Beach) Consistency Certification by City of Newport Beach for maintenance dredging of existing berthing areas in lower Newport Bay with disposal of material at LA-2 and LA-3, EPA designated ocean disposal sites, offshore of Los Angeles and Orange Counties. (JRR-SF) [APPROVED]

b. CC-30-00 (Corps of Engineers, statewide) Consistency Certification by Corps of Engineers to replace Nationwide Permit 26, general permit issued pursuant to requirements of Section 404 of the Clean Water Act, with 5 new and 6 modifed nationwide permits. (JRR-SF) [DENIED]

7. FINDINGS. See AGENDA HEADINGS.

a. CD-89-99 (U.S. Navy, San Diego) Concurrence with water quality, thermal discharge, and emergency planning elements of previously-concurred with consistency determination for home porting two aircraft carriers at Naval Air Station North Island, San Diego. (LJS-SF) [APPROVED]

b. CD-4-00 (U.S. Navy, Port Hueneme) Objection to Navy consistency determination for Virtual Test Capability, SWEF Building, Naval Construction Battalion Center, Port Hueneme, Ventura County. (MPD-SF) [APPROVED]

SOUTH CENTRAL COAST DISTRICT

8. 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.

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

10. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-4-00-78 (Bauman, Ventura Co.) Appeal by Commissioners Wan & Nava and Raffi Cohen from decision by Ventura County granting permit to Vern Bauman to create 10-acre lot with conditions south of Pacific View Road west of Deer Creek Road, Santa Monica Mountains, Ventura County. (MB-V) [TO CONTINUE]

b. Appeal No. A-4-00-82 (Santa Barbara Co., Goleta Beach seawall) Appeal of Commissioners Wan & Nava from decision by County of Santa Barbara granting permit with conditions to Santa Barbara County for rock 1,000-ft-long riprap seawall fronting Goleta County Beach Park, Santa Barbara County. (MHC-V) [TO CONTINUE]

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

a. Application No. 4-95-111 (LACDPW, Malibu) Application of Los Angeles County Department of Public Works for 51,000 cu.yds. of to repair slope failures at Mile Markers 1.62 and 1.72 along Stunt Road, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-99-211 (Lever, Malibu) Application of Mark Lever for 7,129 sq.ft. 2-story single-family home, 750 sq.ft. guest unit, swimming pool, septic disposal system, and 947 cu.yds. of grading, at 28827 Grayfox Street, Malibu, Los Angeles County. (MH-V) [POSTPONED]

c. Application No. 4-99-268 (Geffen, Malibu) Application of David Geffen for 46-ft-long timber bulkhead with concrete caissons and 48-ft-long return wall on east property boundary, at 22108 Pacific Coast Highway, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

d. Application No. 4-99-276 (Malibu High School, Malibu) Application of Santa Monica / Malibu Unified School District for spectator gymnasium, 2-story classroom building, significant upgrades to football stadium & track and field facility, relocation or expansion of faculty parking lot, minor exterior improvements and interior modernizations including conversion of cafetorium to auditorium, with 32,151 cu.yds. of grading, at 30215 Morning View Drive, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

e. Application No. 4-00-14 (Newlon, Malibu) Application of Robert Newlon to add riprap to bank of stream at bend in Las Flores Canyon to repair streambank protection used to stabilize toe of slope, below applicants home, at 3550 Las Flores Canyon Road, City of Malibu, Los Angeles County. (BCM–V) [TO CONTINUE]

f. Application No. 4-00-37 (Mednick, Malibu) Application of Scott & Joanne Mednick to construct 1,641 sq.ft. 1-story addition with basement, 3-car garage, and new septic tank for existing 7,955 sq.ft. single-family home, paint home "earth-tone" color, install landscaping, and convert driveway to semi-permeable "grass-crete", with 325 cu.yds. of grading, at 32537 Pacific Coast Highway, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-87-132-A4 (22601 Pacific Coast Highway, Malibu) Request by 22601 Pacific Coast Highway Associates to convert 2,490 sq.ft. of existing covered parking garage serving existing shopping center into storage units (for tenants of shopping center with unused units available for public storage), reducing total spaces provided to 114 from 126, at 22601 Pacific Coast Highway in Malibu, Los Angeles County. (ST-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-94-122-A4 (Schmitz, Malibu) Request by Don Schmitz to convert previously approved elevated breezeway into detached 9-ft-high 731 sq.ft. pool cabana with no grading, vegetation clearance, or change in existing septic system proposed at 2700 Mar Vista Ridge, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

13. FINDINGS. See AGENDA HEADINGS.

a. Application No. 4-97-243 (Higgins, Malibu) Permit granted to Beverley Higgins for rock revetment at toe of coastal bluff across three beachfront lots to protect existing road and home, 210 cu.yds. of grading to buttress road, new retaining walls (2- to 6 ft. high) along roadway and below existing home, paving existing road on bluff face, installation of drainage devices, and offer to dedicate lateral public access easement, at 33400 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V)  [APPROVED]

14. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. 4-97-243-R (Higgins, Malibu) Beverley Higgins granted permit for rock revetment at toe of coastal bluff across three beachfront lots to protect existing road and home, 210 cu.yds. of grading to buttress road, new retaining walls (2- to 6 ft. high) along roadway and below existing home, paving road on bluff face, installation of drainage devices, and offer to dedicate lateral public access easement, at 33400 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [RECONSIDERATION DENIED]

SOUTH COAST DISTRICT

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

a. Huntington Beach LCP Amendment 2-98 (Minor). Concurrence with Executive Director's determination that fifteen amendments to various sections of the City of Huntington Beach Local Implementing Ordinance (8 of the 15 revisions are related to sites that are outside of the Coastal Zone), are minor. (MG-LB) [POSTPONED]

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

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

a. Huntington Beach LCP Amendment 2-98 (Carts & Kiosks). Public hearing and action on request by City of Huntington Beach to amend certified LCP to add Carts and Kiosks as a new permitted use in Downtown Specific Plan Districts. (MG-LB) [APPROVED WITH MODIFICATIONS]

18. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-99-225 (Mt. Holyoke Homes, et al., Los Angeles) Appeal by Glushon, Esq., Richman, Lun, Kichaven & Glushon from decision of City of Los Angeles granting permit with conditions to Mt. Holyoke Homes, Ltd. et al. to divide one lot into three lots, at 425 Mt. Holyoke Avenue, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [TO CONTINUE]

19. 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. 5-99-206 (Smith & Swinden, Laguna Beach) Application of Joan Irvine Smith & James Irvine Swinden to divide 2.04-acre lot into three lots (0.92, .62 & .49 acre), at Riviera Drive at Monaco Drive, Laguna Beach, Orange County. (ALK-LB) [POSTPONED]

b. Application No. 5-99-303 (Muir, Newport Beach) Application of Joanna Muir to demolish bulkhead & single-family home, construct bulkhead in same location and construct 3,743 sq.ft. single-family home & attached 2-car garage, at 716 Via Lido Nord, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-99-351 (McMurray, San Clemente) Application of Wayne McMurray for 33-ft-long grade beam supported by four 30-ft-deep caissons, replacement of retaining wall, patio, and revegetation of rear slope on coastal bluff top lot, at 2012 Calle De Los Alamos, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-99-385 (Reddington, San Clemente) Application of Shannon & Maureen Reddington for 4,113 sq.ft. 2-story single-family home, 1,128 sq.ft. attached garage and grading, on coastal canyon lot, at 2470 South Ola Vista, San Clemente, Orange County. (MSG-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-00-5 (Podleski, Los Angeles) Application of David Podleski to demolish 600 sq.ft. single-family home & detached garage, and construct 25-ft-high, single-family home & attached 2-car garage, at 839 Superba, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-00-15 (Flatley & Vincent, Hermosa Beach) Application of Conn J. Flatley & Gary G. Vincent to remodel 1,900 sq.ft. restaurant and convert 1,150 sq.ft. of office space into restaurant, at 53 Pier Avenue, 2nd Floor, Hermosa Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-00-30 (Mackin, Los Angeles) Application of George & Hemma Mackin to demolish single-family home and construct 4,515 sq.ft. 29-ft-high single-family home over basement, with swimming pool and two parking spaces, at 15339 Asilomar Blvd., Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-00-56 (Weeda, Newport Beach) Application of Kevin Weeda for 5,107 sq.ft. 33-ft-high mixed-use structure with 10 parking spaces, at 427 & 429 30th St., & 3009 Villa Way, Newport Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-00-93 (Catalina Island Camps, Los Angeles Co.) Application of Catalina Island Camps to demolish 150-ft-long pier and construct 60-ft-long pier, at Howlands Landing, Catalina Island, Los Angeles County. (CP-LB) [POSTPONED]

j. Application No. 5-00-101 (Catalina Island Yacht Club, Avalon) Application of Catalina Island Yacht Club to repair or replace timber piles of pier, at 30 Casino Way, Avalon, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-00-123 (Newport Beach recreation storage) Application of City of Newport Beach Community Services Department for 5-ft-high, 40-ft-long and 8-ft-wide, two-tier storage rack for sail boats & equipment for use by city recreation programs on beach, at 1780 Balboa Boulevard West, Newport Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-99-282 (Newport Beach, beach nourishment) Application of City of Newport Beach for beach nourishment at 150 public street end beaches and in front of bulkheads using up to 20,000 cu.yds. per year of suitable dredge spoils for period of 5 years, at Newport Bay, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

20. 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. 5-96-176-A (Los Angeles Parks Dept. Los Angeles) Request by City of Los Angeles, Dept. of Recreation & Parks to continue demolition and reconstruction of Ocean Front Walk during summer months based on revised construction plan maintaining continuous pedestrian access along entire length of walkway during all phases of construction, at Venice Beach, Ocean Front Walk, Marine Street, to Washington Blvd., Venice, Los Angeles, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

b. Permit No. 5-93-225-A (Natural Touch, Seal Beach) Request by Natural Touch Beauty Supply to convert 1,400 sq.ft. of retail use on first floor to beauty shop & nail salon with 3 chairs or stations, at 212½ Main Street, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

21. FINDINGS. See AGENDA HEADINGS.

a. Long Beach LCP Amendment 1-99B (Mariott Hotel) Revised findings for Commission action approving with modifications LCP amendment for Subarea 7 of Planned Development District No. 6 (PD-6) to permit proposed Marriott Hotel at 100 E. Ocean Boulevard. (CP-LB) [POSTPONED]

b. Application No. 5-99-331 (Makena, Seal Beach) Makena Resources granted permit with conditions for 5,900 sq.ft. single story multi-tenant retail commercial structure with 19 parking stalls on site, at 347 Main Street, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

ENFORCEMENT

22. Commission Cease & Desist Order No. CCC-00-CD-2 (Marine Forests Society). Public hearing and Commission action on proposed Cease and Desist Order directing the Marine Forests Society, its directors, officers, and members, and anyone acting in concert with it or with its permission, to: 1) refrain from engaging in any further development activity at the site of previous such activity off the shores of Newport Beach, in Orange County, without first obtaining a permit under the Coastal Act therefor; 2) obtain from the Commission a coastal development permit authorizing removal of all unpermitted development at said site, and 3) carry out removal activities authorized by the permit within a specified timeframe. Unpermitted development consists of the placement on the seafloor of a variety of materials, including, but not limited to: used automobile tires, PVC pipe, plastic mesh, netting, plastic jugs, nylon rope, polyurethane foam, iron rod, and concrete blocks. (JP-SF) [APPROVED]

9:00 a.m.

WEDNESDAY, MAY 10, 2000

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-00-18 (Parkes, Solana Beach) Application of Steven Parkes to divide 12,096 sq.ft. site into two lots for condominium purposes, demolish two single-family homes and construct two 2-story single-family homes, at 160 & 162 Via De La Valle, Solana Beach, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-23 (Hodges, Solana Beach) Application of David & Heidi Hodges to divide .93 acre site into two 20,222 sq.ft. lots, demolish two duplex units and two detached 2-car garages, and construct two-story eight-unit condominium in two structures (total 14,200 sq.ft.) on one proposed lot, at 247-249 & 301-303 North Rios, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-00-28 (Masterson, Del Mar) Application of Robert Masterson to construct 579 sq.ft. addition to 1,096 sq.ft. 2-story single-family home, at 1933 Ocean Front, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-00-32 (Hanson, San Diego Co.) Application of the Hanson Family Trust for 2-story 8,684 sq.ft. single-family home, attached garages and pool on 2.86 acre site, at 4025 Stonebridge Lane, Rancho Santa Fe, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES.

5. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

9. EXECUTIVE DIRECTOR’S REPORT including report on legislation.

a. Legislation. The commission will consider and may take positions on the following bills: AB 511, AB 553, AB 885, AB 1219, AB 1280, AB 1781, AB 1865, AB 1946, AB 2148, AB 2310, AB 2324, AB 2343, AB 2356, AB 2736, AB 2746, AB 2748, AB 2800, SB SB 1277, SB 1540, SB 1562, & SB 2086. (SC-Sac)

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

b. Additional Legislation. The commission will consider and may take a position on AB 2492. (SC-Sac)

c. Amendment to Contract with San Diego State University Foundation. Commission review of proposed amendment to contract for Commission's Clean Boating Campaign project manager to extend the expiration date to May 15, 2000 and add $2,000, funded by California Integrated Waste Management Board. (CP-SF) [APPROVED]

10. EXECUTIVE DIRECTOR EVALUATION. Commission discussion and possible action on the performance evaluation of the Executive Director.

11. INTERPRETIVE GUIDELINES. Public hearing and possible action on rescission of Coastal Commission Interpretive Guidelines on Wetlands and other Wet Environmentally Sensitive Areas. (DD-SF) [TO CONTINUE]

SAN DIEGO 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 San Diego office at (619) 521-8036.

a. San Diego LCP Amendment No. 3-98 (Subarea III of the North City Future Urbanizing Area – Pacific Highlands Ranch) Certification Review. Concurrence with Executive Director’s determination that materials submitted by City of San Diego comply with Commission action to certify Local Coastal Program Amendment No. 3-98 (Subarea III – Pacific Highlands Ranch) with suggested modifications. (EL-SD) [APPROVED]

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

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

a. Application No. 6-98-69 (North Co. Transit Dist., San Diego Co.) Application of North County Transit District for emergency repairs to existing railroad trestle consisting of fill within creek & lagoon, follow-up to emergency permit to remove existing fills and restore areas within creek and lagoon damaged by flooding and emergency repairs, and tidewater goby reintroduction plan, at San Mateo Creek, San Onofre , San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-98-127 (San Diego State Route 56) Application of City of San Diego Engineering and Capital Projects Dept. to construct middle segment of State Route 56 (7,000 lineal ft. in coastal zone) to complete east/west freeway connection between 1-5 and 1-15 with 200,000 cu. yds. of grading in coastal zone, on- and off-site water quality and drainage improvements and mitigation for impacts to wetlands, at east end of State Route 56, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

c. Application No. 6-99-43 (Spiritos & Ferrero, Carlsbad) Application of Dr Jack N. Spiritos & Mr Nino Ferrero to divide 7.8 acre vacant site into 20 lots and construct 42, 2-story condominiums, with associated gated entrance, interior streets and driveways, utility connections, landscaping and public trail on the north shore of Agua Hediona Lagoon, at Park Drive, between Marina and Bayshore Drives, Carlsbad, San Diego County. (EL-SD) [DENIED]

d. Appeal No. A-6-99-140 (Outback Growers, Encinitas) Appeal by Commissioners Wan & Estolano and Saxony Preserve from decision of City of Encinitas granting permit with conditions to Outback Growers, Inc. for four greenhouses totalling 14,700 sq.ft., on 7.6 acre lot, on west side of Saxony Road (south of La Costa Avenue), Encinitas, San Diego County. (GDC-SD) [TO CONTINUE]

e. Appeal No. A-6-99-160 (Summit Resources, San Diego) Appeal by Commissioners Wan & Daniels from decision of City of San Diego granting permit with conditions to Summit Resources LP to substantially demolish 9,960 sq.ft. single-family home and construct 14,630 sq.ft. single-family home on .56 acre ocean blufftop lot, at 1900 Spindrift, La Jolla, San Diego, San Diego County. (LRO-SD)  [APPROVED WITH CONDITIONS]

f. Application No. 6-00-26 (Pacific Bell Wireless, Solana Beach) Application of Pacific Bell Wireless for wireless communication facility including 55-ft-high galvanized steel pole and 153 sq.ft. fenced unmanned equipment building, at 1505 Lomas Santa Fe Drive, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

15. FINDINGS. See AGENDA HEADINGS.

a. Application No. 6-99-75 (IJS BA, San Diego) International Jet Sports Boating Association, Inc. denied permit to install temporary structures for 1999 IJSBA World Finals on October 10 – 17, 1999, at Mission Bay Park, San Diego, San Diego County. (DL-SD) [FINDINGS APPROVED]

b. Application No. A-6-99-115 (Lampl, Encinitas) Jack Lampl denied in part & approved in part, permit for mid and upper bluff retaining walls and private stairway on the bluff face; repairs and improvements to retaining walls; and addition of 338 sq.ft. to existing 4,426 sq.ft. duplex, at 676-678 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [FINDINGS APPROVED]

16. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. A-6-99-115-R (Lampl, Encinitas). Jack Lampl denied in part & approved in part, permit for after-the fact construction of mid and upper bluff retaining walls and private stairway on the bluff face; repairs and improvements to the retaining walls; and construction of 338 sq.ft. addition to existing 4,426 sq.ft. duplex, at 676-678 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [RECONSIDERATION DENIED]

NORTH COAST DISTRICT

17. 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 Eureka office at (707) 445-7833.

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

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

a. Mendocino Co. LCP Amendment No. 1-99(Part A). Public hearing and action on request by County of Mendocino to amend certified LCP Land Use Plan by modifying Appendix 11 of the LUP to incorporate recent amendments to the County’s Agricultural Preserve Ordinance adopted pursuant to the Williamson Act, which add compatibility findings that delineate three principles for determining what uses may be allowed in agricultural preserves that are compatible with preserve status and specifically allow mining & processing in agricultural preserves by use permit. (EIO-E) [DENIED]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

b. Mendocino Co. LCP Amendment No. 1-99 (Part B). Public hearing and action on request by County of Mendocino to amend certified LCP Zoning Code to authorize Department of Planning and Building Services to bypass Coastal Permit Administrator hearing and schedule a coastal development permit for Planning Commission or Board of Supervisors hearing. (EIO-E)  [DENIED]

20. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-00-16 (Sand Pointe, Humboldt Co.) Appeal by Concerned Citizens of McKinleyville from decision of County of Humboldt granting permit with conditions to Steve Moser for 37 single-family homes, associated drainage facilities and subdivision identification sign, at 775 Murray Road, McKinleyville, Humboldt County. (TST-E) [NO SUBSTANTIAL ISSUE FOUND]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

b. Appeal No. A-1-00-20 (Beacon, Mendocino Co.) Appeal by Peter Reimuller, Friends Of Schooner Gulch, & Hillary Adams; Sierra Club - Mendocino/Lake Group, and Commissioners Wan & Woolley from decision of County of Mendocino granting permit with conditions to R. D. Beacon to adjust lot line to creating 9+ & 81+acre lots, 2 miles south of Elk, along both sides of Highway One, Mendocino County. (RSM-E) [TO CONTINUE]

21. 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-1-00-2 (Ottoson, Mendocino Co.) Appeal by Mary Walsh and Mendocino and Lake Group Sierra Club from decision of County of Mendocino granting permit with conditions to Sally Ottoson for winery expansion and tasting room in new 2-story barn with 2,640 sq.ft. footprint, and 2,271 sq.ft. addition to existing building, 9 miles north of Fort Bragg on west side of Highway One, at 33000 Highway One, near Fort Bragg, Mendocino County. (EO-E) [APPROVED WITH CONDITIONS, Staff Report Amended]

b. Application No. 1-99-77 (Eureka boardwalk & dock) Application of City of Eureka to demolish dock & wharf structures and construct 1,610-ft-longtrestle-type fixed public pedestrian boardwalk and dock complex along City's waterfront from 360 ft. west of "C" Street to 290 ft. east of "F" Street, at Eureka, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

The staff report for the agenda items above are available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

22. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-1-99-81 (DeMartini, Mendocino Co.) David DeMartini granted permit with conditions for single-family home, attached garage, septic system, stormwater collection and distribution system, earthen berm, generator pad, and propane tank, on blufftop, at 36350 South Highway One, Anchor Bay, Mendocino County. (EO-E) [APPROVED]

b. Mendocino Co. LCP Amendment No. 2-98 (Major: Gualala Town Plan and Zoning). Amendment certified with suggested modifications to the County of Mendocino LCP establishing the Gualala Town Plan (GTP) to guide development in the GTP Planning area 30 years into the future, associated change to zoning maps, and ordinance amendment to maintain consistency with the proposed general plan and zone changes, and incorporate four newly-created zoning districts and provision for a limited number of second residential units in the GTP planning area. (RSM-E) [POSTPONED]

9:00 a.m.

THURSDAY, MAY 11, 2000

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 3-00-26 (Campbell, Carmel) Application of Bill & Nancy Campbell to demolish 1447 sq.ft. home & 212 sq.ft. garage, at Dolores Street, 3 northwest of Ninth, Carmel-By-The-Sea, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-00-28 (Spencer, Carmel) Application of Nick & Carol Spencer to demolish home, guest cottage, & garage in order to build new 1600 sq.ft. home, at 3rd house northeast of 13th & Monte Verde, Carmel-By-The-Sea, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and WATER QUALITY

4. ENERGY, OCEAN RESOURCES and WATER QUALITY 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. (JCK-SF)

a. Moss Landing Power Plant Report. Report authorized by §30413(d) of Coastal Act, on Duke Energy’s Application for Certification by the California Energy Commission to upgrade Moss Landing Power Plant from 1,500 to 2,590 Megawatts (including two new, and upgrade of two existing gas-fired power generating facilities and modernization of abandoned cooling water intake structure), next to Elkhorn Slough, Moss Landing Harbor, and Monterey Bay National Marine Sanctuary, Monterey County. (MB–SF) [POSTPONED]

b. Guadalupe Oil Field Remediation Status Report. Commission briefing on Unocal’s petroleum-hydrocarbon remediation activities at Guadalupe oil field. (DC-SF)

5. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. E-98-27 and CC-41-00 (PC Landing & PAC Landing, San Luis Obispo Co.) Application of PC Landing Corp. and PAC Landing Corp. to bury three oceanic fiber optic cables in state and federal waters offshore of City of Grover Beach, San Luis Obispo County. (JC, MB & AD-SF) [POSTPONED]

b. Application No. E-98-29 and CC-39-00 (AT&T, San Luis Obispo Co.) Application of AT&T Communications, Inc. to bury two transoceanic fiber optic cables in state and federal waters offshore of Montana de Oro State Park, San Luis Obispo County. (DC & AD-SF)  [PART APPROVED WITH CONDITIONS, PART TO CONTINUE]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

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

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 (831) 427-4863 (Santa Cruz).

a. Watsonville MOU. Commission review and consideration to authorize Executive Director to enter into Memorandum of Understanding (MOU) between CCC, the City of Watsonville and the County of Santa Cruz regarding growth containment and habitat preservation measures to be undertaken in connection with the City of Watsonville’s LCP Amendment No. 1-99. (TG-SC) [POSTPONED]

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

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

a. Morro Bay LCP Amendment No. MRB-1-99 (Caratan/Colmer). Public hearing and action on request by City of Morro Bay to amend certified Local Coastal Program text and maps regarding two parcels bounded by South Street, Main Street, Olive Street, and the Embarcadero, changing land use designation and zoning from visitor serving commercial-residential, to residential. (SG-SC) [APPROVED WITH MODIFICATIONS]

10. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-99-82 (Tri W., Morro Bay) Appeal by Jack McCurdy from decision of City of Morro Bay granting permit with conditions to Tri W Enterprises, Inc. for one year extension of permit to divide 175 acres into 2 lots (17.54 & 157 acres), at end of Morro Bay Blvd. at Highway 1, Morro Bay, San Luis Obispo County. (RB-SC) [POSTPONED]

b. Appeal No. A-3-99-92 (Rancho Chiquita, Monterey Co.) Appeal by Big Sur Land Trust, Department of Parks & Recreation & Responsible Consumers of Monterey Peninsula from decision of County of Monterey granting permit with conditions to Rancho Chiquita Associates to convert single-family home, barn and cottage to 10-unit bed and breakfast facility, at Highway One & Riley Ranch Road, Carmel area, Monterey County. (RH-SC) [POSTPONED]

c. Appeal No. A-3-99-97 (Treebones Campground, Monterey Co.) Appeal by Commissioners Wan & Estolano from decision of County of Monterey granting permit with conditions to Treebones Campground for recreational campground (including 18 yurts, 3,386 sq.ft. bath house building with deck & swimming pool, 24 space parking lot, well & 32,000 gallon water tank, septic system, propane, diesel generator & wind generator, trails, golf-cart system, exterior lighting, three employee housing units), site grading and driveway on slope over 30%, fronting on and east of Highway 1, one mile north of Gorda, Big Sur, Monterey County. (RH-SC) [APPROVED WITH CONDITIONS]

d. Appeal No. A-3-00-10 (Caltrans, Monterey Co.) Appeal by Citizens For Hatton Canyon from decision of County of Monterey granting permit with conditions to Caltrans, District 5 to extend 180-ft-long right-turn lane from southbound Hwy. 1 to westbound Ocean Ave. (Improvement #7) and extend 1,200-ft-long merge lane in southbound Hwy.1 south of Ocean Avenue (Improvement #8), at Highway One & Ocean Avenue, Carmel area, Monterey County. (CKC-SC) [NO SUBSTANTIAL ISSUE FOUND]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

e. Appeal No. A-3-00-33 (Hinman & Skees, Santa Cruz Co.) Appeal by Commissioners Wan & Desser, Sierra Club, Citizens For Responsible North Coast Planning, and Friends of the North Coast from decision of Santa Cruz County granting permit with conditions to Brian Hinman & Suzanne Skees for 15,000 sq.ft. 51-ft-high single-family home, detached accessory structure, courtyard, driveway and access road and swimming pool, with over 5,500 cu.yds. of grading, ¾ of a mile inland of State Highway One at Santa Cruz/San Mateo County border, next to Año Nuevo State Reserve, north Santa Cruz County. (DC-SC) [TO CONTINUE]

f. Appeal No. A-3-00-35 (Caltrans, Monterey Co.) Appeal by Noel Mapstead from decision of County of Monterey granting permit with conditions to California Department of Transportation, District 5 (Caltrans) for second right turn lane onto northbound Highway 1 by widening Highway 1 and Carmel Valley Road (Improvement #5), Carmel area, Monterey County. (CKC-SC) [TO CONTINUE]

g. Appeal No. A-3-00-40 (Schneider, San Luis Obispo Co.) Appeal by Commissioners Wan & Desser from decision of County of San Luis Obispo granting permit with conditions and variance to Dennis C. Schneider, for 10,000 sq.ft. single-family home and 2,500 sq.ft. barn on bluff top lot, 1.25 mile access road (partly on slopes over 30%), resulting in total disturbance area of 179,000 sq.ft., on west Side of Highway 1, 1 mile north of Villa Creek Road, San Luis Obispo County. (RB-SC) [TO CONTINUE]

h. Appeal No. A-3-00-41 (Conopco, Santa Cruz) Appeal by Citizens for Better Plannings from decision of City of Santa Cruz granting permit with conditions to Conopco, Inc. D B A Lipton to move Arroyo Seco stream to original location along western boundary of 53-acre "Lipton property," at 2200 Delaware, Santa Cruz, Santa Cruz County. (KC-SC) [TO CONTINUE]

11. VESTED RIGHTS. Public hearing and action on claim of vested rights exemption from coastal permit requirements.

a. Application No. 3-99-48-VRC (Charles A. Pratt Construction, San Luis Obispo Co.) Application of Charles A. Pratt Construction Co., Inc. for claim of Exemption/Vested Rights for 152 lot subdivision of 81 acre lot (Tract 308, Unit 11), at Los Osos, San Luis Obispo County. (DSL-SC) [POSTPONED]

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. Appeal No. A-3-98-87 (Charles Pratt Construction & Central Coast Engineering, San Luis Obispo Co.) Application of Charles Pratt Construction & Central Coast Engineering to divide124 acres into 41 residential lots, 3 open space lots for native plant preservation, drainage facilities, cul-de-sac turn around, and recreational facilities, at Cabrillo Estates, Los Osos, San Luis Obispo County. (SM-SC) [POSTPONED]

b. Application No. 3-97-27 (Hooper & Filizetti, Santa Cruz Co.) Application of Christine Hooper & Gary Filizetti for 100-ft. section of revetment in front of coastal bluff at seaward end of 23rd Avenue, at Santa Maria Cliffs Beach, next to Corcoran Lagoon, in Live Oak area of Santa Cruz County. (DC-SC) [POSTPONED]

c. Appeal No. A-3-99-56 (Hooper & Filizetti, Santa Cruz Co.) Appeal by Commissioners Wan & Nava and applicants Hooper & Filizetti from decision of County of Santa Cruz granting permit with conditions to Christine Hooper & Gary Filizetti to formally repair revetment and construct 100-foot section of revetment in front of coastal bluff at seaward end of 23rd Avenue, at Santa Maria Cliffs Beach, next to Corcoran Lagoon, in Live Oak area of Santa Cruz County. (DC-SC) [POSTPONED]

d. Appeal No. A-3-99-83 (A. J. Wright, San Luis Obispo Co.) Application of A.J. Wright for mini storage facility consisting of twelve individual buildings, entrance driveway and parking, involving removal of 2.14 acres of coastal dune scrub habitat, and off-site mitigation, at Mountain View Drive & Santa Ynez Avenue, Los Osos, San Luis Obispo County. (SM-SC) [APPROVED WITH CONDITIONS]

e. Application No. 3-00-22 (Villas Di Mare Investors, Carmel) Application of Villas Di Mare Investors, L L C to divide commercial building into two residential condominiums, on east side of Dolores between 7th & 8th, Carmel, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

The staff report for the agenda items above are available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

13. 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. 3-83-119-A3 (Santa Cruz Co. Sanitation Dist.) Request by Santa Cruz County Sanitation District for 2,300-ft-long 30-in. sewer line below beach (next to existing sewer line under beach), existing line kept in place as emergency relief line, at Potbelly Beach (at New Brighton State Park between New Brighton Pump Station and Las Olas Drive), Aptos, Santa Cruz County. (DC-SC) [POSTPONED]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

b. Permit No. 3-92-63-A (Abalonetti's Restaurant, Monterey) Request by Abalonetti's Restaurant C/O Pisto Restaurant Group to remodel restaurant, remove existing artist booths, move public access area, and reconfigure outdoor seating area, at #57 Fisherman's Wharf #1, Monterey, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

14. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. A-4-89-134-E9 (Tri-W (Williams Brothers), Morro Bay) Request by Tri-W Enterprises, Inc. (Williams Brothers) to extend permit for shopping center, at Highway 1 and end of Morro Bay Boulevard, Morro Bay, San Luis Obispo County. (RB-SC) [POSTPONED]

15. PUBLIC WORKS PROJECT No. PW- 2-82-4 (Parks & Recreation, Wilder Ranch State Park) Public hearing and action on proposal by California Department of Parks & Recreation for restoration of Lombardi Creek wetland, off Highway One, at Wilder Ranch State Park, Santa Cruz County. (RH-SC)  [POSTPONED]

9:00 a.m.

FRIDAY, MAY 12, 2000

1. CALL TO ORDER.

2. ROLL CALL.

NORTH CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 2-00-11 (San Francisco Public Utilities Commission) Application of San Francisco Public Utilities Commission to repair storm water outfalls at Lincoln and Lake Merced on Ocean Beach, remove accumulated sand, replace existing pipe grill and concrete plug, install new tide gates, regalvanize surfaces, and place 182 cu.yds. of sand on beach, at Ocean Beach, San Francisco. (MW-SF) [APPROVED WITH CONDITIONS]

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

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

6. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-00-10 (Pacifica revetment) Appeal by Commissioners Wan & Potter from decision of City of Pacifica granting permit to City of Pacifica for bluff repair and stabilization involving rock riprap revetment, at 528 to 572 Esplanade, Pacifica, San Mateo County. (VAE-SF) [TO CONTINUE]

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. Appeal No. A-1-99-22 (Ailanto Properties, Half Moon Bay) Appeal by Commissioners Wan & Reilly and Eleanor Wittrop & George Carman from decision of City of Half Moon Bay granting permit with conditions to Ailanto Properties for Pacific Ridge Subdivision to divide 114 acres into 197 lots, construct detached, single-family homes on the lots and provide streets, open space lots and neighborhood park areas, next to east end of Grand View and Terrace Boulevards, Half Moon Bay, San Mateo County. (JL-SF) [TO CONTINUE]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free of charge. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

b. Application No. 2-00-1 (Marin Co. Parks) Application of Marin County Department of Parks, Open Space & Cultural Services for pathway next to Sir Francis Drake Blvd., near Chicken Ranch Beach, public beach owned by County of Marin, 500 feet south of Camino Del Mar, Inverness, Marin County. (CLK-SF) [APPROVED WITH CONDITIONS]

c. Application No. 2-00-6 (Burns & Stoneman, Sonoma Co.) Application of Don Burns & Karen Stoneman for 1,152 sq.ft. manufactured home, attached 240 sq.ft. carport, 80 sq.ft. deck, 36 sq.ft. porch, detached 49 sq.ft. concrete parking pad, and removal of three eucalyptus trees at 1585 Bay Flat Road, Bodega Bay, Sonoma County. (TST-E) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be June 13-16 in Santa Barbara and July 11-14 in San Rafael.

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