Welcome to the California Coastal Commission's Web Site!

 

Click to request an ADA compliant copy of documents or reports on this agenda
Please include day, month, year and item number


California Coastal Commission

June 1998 Agenda

 

Radisson Hotel - Santa Barbara
1111 E. Cabrillo Blvd.
Santa Barbara, CA 93103
(805) 963-0744


 

9:00 a.m.

MONDAY, JUNE 8, 1998

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-98-48 (Seaside, Santa Cruz) Application of Seaside Company to remove two 2 x 2 x 8 ft. slumpblock columns and replace with 20 ft. steel columns to support new overhead entry arch sign, at entrance way, Walkway III, Santa Cruz Beach Boardwalk, 400 Beach Street, Santa Cruz, Santa Cruz County. (JC-SC) [POSTPONED]

STATEWIDE

4. APPROVAL OF MINUTES (April 1998) (May 1998) (September 1996). [3 SETS APPROVED]

5. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

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

City of Malibu v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
GreenFarm v. Santa Cruz Local Agency Formation Commission; Tai, et al. v. Santa Cruz Local Agency Formation Commission (Govt. Code § 11126(e)(2)(C))
CCC v. Tahmasebi (Govt. Code § 11126(e)(2)(A))
Smiley v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Fehr, Sanderson v. CCC, et al. (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 JUNE consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C).

9. EXECUTIVE DIRECTOR'S REPORT.

a. LCP Planning Grants. Public hearing and action on requests for 1998 LCP Grants. (LF-SF)

1. Los Angeles Co. Request by County of Los Angeles for work program and grant of $125,000. [APPROVED WITH CONDITIONS]
2. Hermosa Beach. Request by City of Hermosa Beach for work program and grant of $39,339.[APPROVED WITH CONDITIONS]
3. Pacific Grove. Request by City of Pacific Grove for work program and grant of $50,320.[APPROVED WITH CONDITIONS]
4. Malibu. Request by City of Malibu for work program and grant of $47,800.[POSTPONED]
5. Del Mar. Request by City of Del Mar for work program and grant of $15,000.[APPROVED WITH CONDITIONS]
6. Seaside. Request by City of Seaside for work program and grant of $32,632.[APPROVED WITH CONDITIONS]
7. Los Angeles. Request by City of Los Angeles for work program and grant of $88,949.[APPROVED WITH CONDITIONS]
8. San Diego. Request by City of San Diego for work program and grant of $72,087.[APPROVED WITH CONDITIONS]
9. Dana Point. Request by City of Dana Point for work program and grant of $12,500.[APPROVED WITH CONDITIONS]

b. 1999 Schedule of Meeting Dates & Locations. (PMG-SF)

c. Legislation. The Commission JUNE take action on the following legislation: AB 1929, AB 1956, AB 1962, AB 2160, AB 2299, AB 2404, AB 2455, AB 2547, AB 2587, AB 2593, AB 2605, AB 2624, AB 2691, SB 1362, SB 1364, SB 1386, SB 1388, SB 1453, SB 1457, SB 1644, SB 1675, SB 1762, SB 1784, SB 1779, SB 2008, SB 2105, SB 2119, SB 2227. (JS-Sac) and HR 1534. (PD-SF)

d. Ocean Conference Public hearing and possible Commission action on a resolution urging President Clinton to take certain actions relating to the responsible stewardship of coastal and ocean environments. (SMH & PMD-SF) [APPROVED]

10.  PERMIT REGULATIONS. Public hearing and action on staff proposal to revise portions of Chapters 5 and 6 of the regulations governing coastal development permits issued by the Commission and exclusions from permit requirements. (AMC & AR-SF) [TO CONTINUE]

STATEWIDE

11. 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)

12. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-6-98 (Air Force, Santa Barbara Co.) Consistency Determination by Air Force for launching of targets to test Theater Ballistic Missiles, Vandenberg Air Force Base, Santa Barbara County. (TNP-SF) [POSTPONED]

b. CC-42-98 (Port of Los Angeles, Orange Co.) Consistency certification by Port of Los Angeles for disposal of dredge material at interim ocean disposal site, LA-3, offshore of Huntington Beach, Orange County. (LJS-SF) [APPROVED]

c. CD-45-98 (Corps of Engineers, Humboldt Co.) Consistency Determination by Corps of Engineers for 5-Year Maintenance Dredging Plan, Humboldt Bay, Humboldt County. (MPD-SF) [APPROVED]

d. CD-46-98 (Fish & Wildlife Service, San Diego) Consistency Determination by Fish and Wildlife Service for establishment of wildlife refuge boundaries, south San Diego Bay, San Diego. (TNP-SF) [APPROVED]

e. CD-56-98 (Coast Guard, Sonoma Co.) Consistency Determination by Coast Guard for communications tower for Bay Area Communications System, U.S. Coast Guard Station, Bodega Bay, Sonoma County. (JRR-SF) [APPROVED]

CENTRAL 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 Area office at (408) 427-4863 (Santa Cruz).

a. Santa Cruz Co. LCP Amendment No. 3-97 (Biomedical Livestock Operations) Certification Review. Concurrence with Executive Director’s determination that Santa Cruz County’s action, accepting the Commission’s suggested modifications regarding Local Coastal Program amendment to allow biomedical livestock operations on land designated for agriculture, is legally adequate. (RH-SC) [APPROVED]

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

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

a. San Luis Obispo Co. LCP Amendment No. 1-97 (North Coast Area Plan Update) Public hearing and action on request by County of San Luis Obispo to extend the 6-month limit for acceptance of suggested modifications of the North Coast Area Plan, part of the Land Use Plan of the County’s certified LCP. (CL, DSL, LO & SG-SC) [APPROVED, 3 MONTHS]

b. San Luis Obispo Co. Post-LCP Jurisdiction Map #104 (Morro Bay South Quadrangle) Public hearing and action on proposed revisions to map of area in Cuesta by the Sea, in County of San Luis Obispo that remain subject to Commission’s permit and appeal jurisdiction after transfer of permit authority pursuant to certification of the LCP. (JVC-SF) [APPROVED]

c. San Luis Obispo Co. Post-LCP Jurisdiction Map #107 (Pismo Beach Quadrangle) Public hearing and action on proposed revisions to map of area in Avila Beach in County of San Luis Obispo that remain subject to Commission’s permit and appeal jurisdiction after transfer of permit authority pursuant to certification of the LCP. (JVC-SF) [APPROVED]

d. Morro Bay LCP Amendment No. 1-97 (Water Allocation). Public hearing and action on request by City of Morro Bay to implement its certified Water Management Plan, eliminate pipeline recovery and retrofit as sources of water for new development, ensure consistency with Measure F, clarify definition of infill, identify water allocation process, and amend administrative regulations for the water allocation program. (SG-SC) [POSTPONED]

16. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-98-37 (Keyoto Morro Bay, Morro Bay) Appeal by Warren Dorn, Ned Rogoway, D.J. Funk & Bernie Melvin from decision of City of Morro Bay granting permit with conditions to Keyoto Morro Bay for single-family home with attached garage, at 2225 Emerald Circle, Morro Bay, San Luis Obispo County. (SG-SC) [SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-3-98-38 (Keyoto Morro Bay, Morro Bay) Appeal by Warren Dorn, Ned Rogoway, D.J. Funk & Bernie Melvin from decision of City of Morro Bay granting permit with conditions to Keyoto Morro Bay for single-family home, at 2233 Emerald Circle, Morro Bay, San Luis Obispo County. (SG-SC) [SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-3-98-39 (Keyoto Morro Bay, Morro Bay) Appeal by Warren Dorn, Ned Rogoway, D.J. Funk & Bernie Melvin from decision of City of Morro Bay granting permit with conditions to Keyoto Morro Bay for single-family home, at 2250 Emerald Circle, Morro Bay, San Luis Obispo County. (SG-SC) [SUBSTANTIAL ISSUE FOUND]

d. Appeal No. A-3-98-40 (Keyoto Morro Bay, Morro Bay) Appeal by Warren Dorn, Ned Rogoway, D.J. Funk & Bernie Melvin from decision of City of Morro Bay granting permit with conditions to Keyoto Morro Bay for single-family home, at 2749 Indigo Circle, Morro Bay, San Luis Obispo County. (SG-SC) [SUBSTANTIAL ISSUE FOUND]

e. Appeal No. A-3-98-41 (Keyoto Morro Bay, Morro Bay) Appeal by Warren Dorn, Ned Rogoway, D.J. Funk & Bernie Melvin from decision of City of Morro Bay granting permit with conditions to Keyoto Morro Bay for single-family home, at 2751 Indigo Circle, Morro Bay, San Luis Obispo County. (SG-SC) [SUBSTANTIAL ISSUE FOUND]

f. Appeal No. A-3-98-49 (Cliffs Hotel riprap, Pismo Beach) Appeal by Philip Teresi, Bruce D. McFarlan and Commissioners Areias & Nava from decision of City of Pismo Beach granting permit with conditions to Tokyo Masuiwaya California Corporation for rock riprap at base of bluff, at 2757 Shell Beach Road (Cliffs Hotel), Pismo Beach, San Luis Obispo County. (SG-SC) [POSTPONED]

17. 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-3-96-113 (Vadnais, San Luis Obispo Co.) Appeal by Cambria Legal Defense Fund from decision of County of San Luis Obispo granting permit with conditions to Dean Vadnais for 25 condominiums & open space areas on 3.1 acre lot, over 30% grading on slopes, at Main Street & Pine Knolls Drive, Cambria, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

b. Appeal No. A-3-97-40 (San Luis Obispo Co. Los Osos wastewater) Appeal by T.A.P.P.S. from decision of County of San Luis Obispo granting permit with conditions to County of San Luis Obispo (Engineering) for Wastewater Treatment System for Los Osos, Baywood and Cuesta-by-the-Sea, including Treatment Plant (at South Bay Blvd. & Pismo Street) and Rapid Infiltration Ponds for effluent disposal (500 ft. south of Highland Drive), 6 lift stations and 2 pump stations, and underground pipelines, at Los Osos, San Luis Obispo County. (SM-SC) [POSTPONED]

18. 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. 4-83-680-A (Vadnais & Boud, San Luis Obispo Co.). Request by Dean Vadnais & Joe Boud to reconfigure open space easement to facilitate 25 condominiums on 3.1 acres, at northeast corner of Main Street & Pine Knolls Drive, Cambria, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

b. Permit No. 3-90-111-A2 (Santa Cruz Public Works ) Request by City of Santa Cruz Public Works Department for two shoreline protective structures & repair storm damage, at south side of West Cliff Drive (Columbia Street & 600 ft. west of Columbia Street), Santa Cruz, Santa Cruz County. (JC-SC) [APPROVED WITH CONDITIONS]

 

9:00 a.m.

TUESDAY, JUNE 9, 1998

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 4-98-116 (Schmit, Los Angeles Co.) Application of Timothy & Jean Schmit for second floor addition of studio, maids room & bath, septic tank & seepage pit to attached 2-car garage, at 2002 Stunt Road, Calabasas, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-97-202 (Freedman, Malibu) Application of Nancy & Benedict Freedman for 2,727 sq.ft. 24-ft-high single-family home, 621 sq.ft. attached garage and septic system, with 295 cu.yds. of cut, at 5837 Latigo Canyon Road, Malibu, Los Angeles County. (JL-V) [POSTPONED]

b. Application No. 4-97-209 (Wonnacott, Malibu) Application of Mr & Mrs Wonnacott to construct 28-ft-high 4,537 sq.ft. single-family home, attached 2-car garage, building pad, water tank, driveways, retaining walls and block walls, convert single-family home to 665 sq.ft. guesthouse, grading and upgrade to 2000 gallon septic tank, at 31273 Bailard Road, Malibu, Los Angeles County. (MB-V) [POSTPONED]

c. Application No. 4-97-232 (Reif, Malibu) Application of Scott Reif to construct 3,940 sq.ft. 35-ft-high single-family home, attached 800 sq.ft. garage, retaining walls, septic system, swimming pool and deck. 214 cu.yds. of grading, at 515 Sadie Lane, Malibu, Los Angeles County. (JL-V) [POSTPONED]

d. Application No. 4-97-242 (Frank, Los Angeles Co.) Application of John & Mirma Frank for 2,070 sq.ft. 26-ft-high single-family home, attached 470 sq.ft. garage & septic system, at 20602 Medley Ave, Topanga, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-98-62 (Howe, Malibu) Application of William Bradford & Alice Moreira Howe for 1,950 sq.ft. 24½-ft-high detached garage & storage building with toilet & sink, septic system, and entrance gate to single-family home, with 210 cu.yds. of grading, at 423 Latigo Canyon Road, Malibu, Los Angeles County. (JL-V) [POSTPONED]

f. Application No. 4-98-80 (Harges, Malibu) Application of Harges Community Property Trust for 5,342 sq.ft. 18-ft-high single-family home, attached 665 sq.ft. garage, swimming pool and detached 100 sq.ft. 18-ft-high pool & bathroom, with 725 cu.yds. of grading, at 6035 De Butts Terrace, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-98-109 (McBreen, Malibu) Application of Brendan McBreen & Geoffrey McBreen for 2040 sq.ft. 1-story single-family home, detached 400 sq.ft. garage & 180 sq.ft. pool room, 73-ft. x 10-ft. lap pool, septic system, driveway, and 400 cu.yds. of grading, at 6645 Dume Drive, Malibu, Los Angeles County. (GM-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-98-110 (Stroeber, Los Angeles Co.) Application of Ray Stroeber for 28-ft-high single-family home, attached garage, deck, swimming pool, and septic system, with 3,674 cu.yds. of grading, at 2175 Cold Canyon Road, Calabasas, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-98-120 (Fontana, Malibu) Application of John Fontana to remodel & add 889 sq.ft. to single-family home, and enlarge garage by 381 sq.ft., at 19718 Pacific Coast Highway, Malibu, Los Angeles County. (SMB-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-98-131 (Casa Malibu, Malibu) Application of Casa Malibu, L. L. C. for 25½-ft-high 5,554 sq.ft. single-family home, attached garage, driveway, and 1,500 gallon septic tank, at 3810 Las Flores Canyon Road, Malibu, Los Angeles County. (GM-V) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-98-42 (Gad, Del Mar) Application of Howard Gad to demolish 2- car garage & swimming pool and construct 2,300 sq.ft. 2-story single family home, on 6,000 sq.ft. lot, at northeast corner Coast Blvd. & 19th Street, Del Mar, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-98-45 (Sea World, San Diego) Application of Sea World of California to provide 1-acre area for landscape/nursery material storage, replace existing 6-ft. fence with 12-ft-high chain-link perimeter fence, in area previously approved for parking in northeastern corner of theme park, at 500 Sea World Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-98-46 (Rancho La Noria, San Diego Co.) Application of Rancho La Noria, LLC to construct private easement road for access to 4 legal lots totalling 30 acres with existing single family home, barn and horse stables to remain at, west side of La Noria, North of La Puente, Rancho Santa Fe, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

6. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-98-37 (Bart, San Diego Co.) Application of Michael Bart for 4,058 sq. ft. 1-story single-family home with attached garage and 150 cu.yds. of grading, on 2.03 acre lot, at 4948 Rancho Viejo Drive, near Lomas Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

ENERGY and OCEAN RESOURCES

7. 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. MBNMS Vessel Traffic Workgroup Status. Commission briefing on Monterey Bay National Marine Sanctuary (MBNMS) Vessel Traffic Management Workgroup’s process and their recommendation for comprehensively managing commercial vessel traffic (e.g. tankers, barges, container, and large bulk carriers) transiting through Monterey Bay, to prevent or reduce potential impacts of oil spills from vessel accidents. (SMH & RTB-SF)

b. EPA General NPDES Permit Status. Oral presentation by the U.S. Environmental Protection Agency Region 9 on the status of, and issues relating to, their proposal to issue a revised General NPDES Permit for Oil & Gas Facilities offshore California. (SMH, CRO-SF)

8. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-97-22 (Chevron, San Luis Obispo Co.) Application of Chevron Pipe Line company to excavate and repair crude oil pipeline under beach areas west of Estero Marine Terminal, between Cayucos and Morro Bay, San Luis Obispo County. (MBM-SF) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

9. 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.

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

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

a. Port Hueneme LCP amendment 1-98 (Update). Public hearing and action on request by the City of Port Hueneme to amend certified Local Coastal Program to update and revise the Land Use Plan, Zoning Ordinance and Land Use and Zoning Maps through changes to land use designations, established limits for commercial and industrial development and revise goals and policies governing development policies. (JJ-V) [POSTPONED]

b. Santa Barbara Co. LCP Amendment No. 1-98 (Implementation). Public hearing and action on request by County of Santa Barbara to amend certified LCP zoning ordinance to add permitted uses to existing zone districts, clarify setback regulations, noticing procedures, recovery of zoning enforcement costs and miscellaneous procedural and textual corrections. (MHC-V) [APPROVED]

c. Santa Barbara Co. LCP Amendment No. 2-97-C (Ellwood Beach) Findings. Public hearing and action on revised findings for Commission action approving with suggested modifications request by the County of Santa Barbara to amend parts of Goleta Community Plan and related Parks, Recreation and Trail Map and Ellwood Beach, Santa Barbara Shores Specific Plan components of the Land Use Elements of the Santa Barbara County certified Local Coastal Program. (MHC-V) [APPROVED]

d. UCSB LRDP Amendment No. 2-97 Public hearing and action on request by the University of California at Santa Barbara to amend its long range development plan to allow for improvements to eastern lagoon barrier which will include 460-ft-long, 15-37 ft-wide, rock revetment and pavement of access road across barrier, expand seawater renewal system, and adoption of the Lagoon Management Plan at the UCSB main campus in Santa Barbara County. (SMH-V) [APPROVED WITH MODIFICATIONS]

e. Santa Barbara Amendment LCP No. 3-97 (Circulation). Public hearing and action on to amend the certified City of Santa Barbara LCP to include a Circulation Element in the LUP. (MC-V) [APPROVED WITH MODIFICATIONS]

12. NOTICE OF IMPENDING DEVELOPMENT for University of California at Santa Barbara (UCSB) LRDP 2-97. Public hearing and action on request by University of California at Santa Barbara to expand seawater renewal system, grade 700 cu.yds. of fill of lagoon barrier, pave road across barrier and construct turnaround, landscaping, public trail improvements, upgrade public restrooms and construct beach access improvements with 375 cu.yds. of grading at UCSB main campus, Santa Barbara County. (SMH-V)[APPROVED WITH CONDITIONS]

13. 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. 4-97-255 (Tahmasebi, Malibu) Application of Malki Tahmasebi to restore site, remove 3500 cu.yds. of fill, culvert & energy dissipater and restore landscape area with native vegetation, at 5807 Busch Drive, Malibu, Los Angeles County. (SMB-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-97-103 (Rust, Malibu) Application of The Rust Trust to construct drainage system, subterranean elevator shaft with interior stairway, two 6-ft-high retaining walls, 944 cu.yds. of grading for bluff slope restoration, revegetation of bluff slope and remove 30-ft-high crib wall on bluff face, two Pre-Coastal Act bluff face stairways and one bluff face stairway, demolition and removal of 830 sq.ft. of additions to existing cabana/guesthouse, at 33528 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-97-156 (U.C.S.B., Santa Barbara) Application of U.C.S.B. to expand seawater renewal system pumphouse, place two 2,500-ft-long seawater intake lines and construct 460-ft-long 10-ft-high 15-37-ft-wide rock revetment, at U.C.S.B., Main Campus - Marine Biotechnology Lab Complex, Santa Barbara, Santa Barbara County. (SMH-V)[APPROVED WITH CONDITIONS]

d. Application No. 4-96-187 (Sohal, Malibu) Application of Mohinder Sohal to adjust lot lines of nine lots into nine lots, grade 65,288 cu.yds., export 26,292 cu.yds., construct nine building pads (79,810 sq.ft. total) roads, turnouts, fire vehicle turnarounds, driveways, bridge on caissons over blue line stream; 2.5 miles of retaining walls on roadways and building pads, next to & east of Mar Vista Community, along Mar Vista Drive, Malibu, Los Angeles County. (MB-V) [POSTPONED]

e. Application No. 4-94-193 (Henne, Los Angeles Co.) Application of Paul & Dorothianne Henne for 650 sq.ft. detached 2-car garage with upper lever storage unit, at 21655 Circle Trail, Topanga, Los Angeles County. (SMB-V) [POSTPONED]

14. 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. 5-90-246-A (Gilliland, Malibu) Request by Gerri Gilliland to remove 400 cu.yds. of fill and revegetate open space, place temporary mobile home and correct floor plan of guest house, at 1400 Corral Canyon Road, Malibu, Los Angeles County. (SMB-V) [POSTPONED]

b. Permit No. 4-94-178-A4 (Skene, Malibu) Request by Jack A. Skene to construct non-habitable 354 sq.ft. 18-ft-high stall/tack house, horse corral with 4,836 cu.yds. of grading, at 27975 Winding Way, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

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

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

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

a. Carlsbad LCP Amendment No. 1-98 A&B (Poinsettia Properties Plan and Aviara Plan). Public hearing and action on request by the City of Carlsbad to amend its certified Local Coastal Program to change Mello II land use designations and zoning for 92-acre site to Poinsettia Properties Specific Plan including eight planning areas on three parcels providing tourist commercial, mixed-use (commercial-tourist/residential), multiple family residential and small lot single family residential resulting in 823 dwelling units, 6.5 acres of mixed residential & commercial development, 101,780 sq.ft. of commercial land uses and 1.4 acres of open space; and revise Policy 6-9 of the Mello II segment to allow strictly residential uses on properties across from South Carlsbad State Beach where mixed use development (residential & recreational-commercial) are permitted; and change Mello I segment through revised Aviara Master Plan to modify planning area boundaries, density allotments and development standards for Planning Areas 18 and 19, deletion of Planning Area 20, to accommodate apartment development resulting in 5 fewer residential units, on 1,402 acres on north shore of Batiquitos Lagoon, east of I-5 and west of El Camino Real. (WNP-SD) [APPROVED WITH MODIFICATIONS]

b. Carlsbad LCP Amendment 1-98 C Time Extension. Public hearing and action on request to extend time limit of Carlsbad LCP Amendment No. 1-98 C. (WNP-SD)[APPROVED]

18. COASTAL PERMIT APPLICATION. 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. 6-98-40 (Chapa & Gaynor, Carlsbad) Application of Ernesto & Lorie Chapa and William & Dottie Gaynor to divide 42,558 sq.ft. lagoon-fronting lot into 2 lots, and construct two 2,400 sq.ft. & 3,500 sq.ft. 2-story single family homes with attached 2-car garage including dedication of lateral access, at Harrison Street, Carlsbad, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

19. 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. 6-91-146-A2 (San Diego, retention of gates/close vehicle access) Request by City of San Diego to amend permit to install five gates and close vehicular access (between 10:00 p.m. & 4:00 a.m.) to 4 public parking lots in Ventura & Bonita Cove, Mission Bay Park to allow retention of gates for five years beyond July 16, 1998, at 899 and 1200 West Mission Bay Drive, Mission Bay Park, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

20. FINDINGS. See AGENDA HEADINGS.

a. Application No. 6-97-11 (Carlsbad Cannon Road extension & bridge) City of Carlsbad granted permit with conditions for one mile major arterial (104 ft. R/W) from west side of Macario Canyon to El Camino Real, including 450-ft-long bridge over Macario Canyon and 130-ft-long 4-lane bridge over Agua Hedionda Creek at El Camino Real, with mitigation plan for wetland & upland impacts, at Hidden Valley Road & El Camino Real, Carlsbad, San Diego County. (WNP-SD) [POSTPONED]

 

9:00 a.m.

WEDNESDAY, JUNE 10, 1998

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 5-98-133 (Rojas, San Clemente) Application of Rodrigo & Barbara Rojas to add 8 ft. x 6 ft. extension to rear yard deck, at 402 Avenida Lacosta, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-98-132 (2nd Street Retail, Santa Monica) Application of 2nd Street Retail for 45-ft-high mixed use commercial building (15,886 sq.ft. on ground floor for retail, 13,118 sq.ft. on second floor for offices) with subterranean 34-car garage, and 33 private parking spaces, at 214 Wilshire Blvd., Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-140 (Lee, Los Angeles) Application of The Lee Group for 40-ft-high 3,491 sq.ft. single-family home with attached 3-car garage, at 125 Lighthouse Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-142 (Lee, Los Angeles) Application of The Lee Group for 3,491 sq.ft. 40-ft-high single-family home with attached 3-car garage, at 146 Union Jack Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-155 (Long Beach vending carts) Application of City of Long Beach for twenty vending sites along Rainbow Harbor Esplanade for use by City-licensed portable vending carts, along Rainbow Harbor Waterfront Esplanade from Pine Ave. to Shoreline Park, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-191 (Los Angeles, sewer plant upgrade) Application of City of Los Angeles/City Engineer to upgrade and rehabilitate mechanical and electrical equipment of pumping plant, and replace 900 ft. of 8-inch force main along Pershing Drive, at 346 Culver Blvd. to 100 ft. north of Rees Street, Playa Del Rey, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

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

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

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

a. Port of Los Angeles Plan Amendment No. 19. Public hearing and action on request to amend certified Port Master Plan to dredge 4.5 million cu.yds of sediment by deepening Main Channel, Inner Harbor Turning Basin, West Basin, East Basin, East Basin Channel, and selected berths and slips from current 45 ft. mean lower low water (MLLW) depth to 50 ft. MLLW, and designate creation and filling of two borrow pits in outer harbor (for mining structurally suitable material for Pier 400 landfill, and for disposing of clean dredged material from channel deepening project) as allowable water uses. (LJS-SF) [APPROVED]

b. Long Beach LCP Amendment No. 1-98 (Belmont Heights). Public hearing and action on request to amend Land Use Plan and implementing ordinances to rezone Belmont Heights neighborhood from R-2 (two family) zone to R-1-N (single family ) zone. (CP-LB) [APPROVED]

c. Long Beach LCP Amendment No. 2-98A (Queensway Bay). Public hearing and action on request to amend implementing ordinances portion of certified Local Coastal Program to modify the Queensway Bay Development Plan including: revised view corridors, increased height limits, reduced number of hotel rooms, and increased amount of commercial square footage. (CP-LB) [POSTPONED]

d. Long Beach LCP Amendment No. 2-98B Time Extension. Public hearing and action to extend the 60 day time limit for Commission action on City of Long Beach Local Coastal Program (LCP) Amendment Request No. 2-98B to modify implementing ordinances of the LCP of SEADIP (Southeast Area Development Improvement Plan) to accommodate the proposed Marina Shores retail commercial center. (CP-LB) [POSTPONED]

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-98-141 (Gray & Trudeau, Laguna Beach) Appeal by Joseph & Maureen Fuszard from decision of City of Laguna Beach granting permit to Judy Gray & Darrin Trudeau to add second story to single-family home, at 132 Mcknight Drive, Laguna Beach, Orange County. (SR-LB) [NO SUBSTANTIAL ISSUE FOUND]

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. 5-97-366 (Fish & Game, Orange Co.) Application of California Department of Fish & Game for wood fence in Bolsa Chica Ecological Reserve, along Bolsa Chica mesa bluff top seaward and parallel to public trail for 2,400 ft., and 390 ft. of fence next to Warner Avenue, at Pacific Coast Highway and Warner Avenue, Bolsa Chica, Orange County. (SR-LB) [POSTPONED]

b. Application No. 5-97-367 (Hellman Ranch, Seal Beach) Application of Hellman Properties to divide 196 acres into 9 lots, divide one lot into 70 single-family home lots, construct public golf course (including 6.8 acres of freshwater marsh) and golf clubhouse, dedicate Gum Grove Park to City of Seal Beach, create 26 acres of saltwater marsh and reserve existing oil production areas for future wetland restoration, construct interpretive areas, dedicate public access trails, and visitor-serving recreation facilities, extend Adolfo Lopez Drive, and conduct archaeological testing program, at Helman Ranch; northeast of Pacific Coast Highway (State Route 1), southeast of San Gabriel River, south of Adolfo Lopez Drive, west of Seal Beach Blvd., & north of Marina Hill, Seal Beach, Orange County. (JTA-LB) [POSTPONED]

c. Application No. 5-97-423 (Fluter, Newport Beach) Application of Russell Fluter for 900 sq.ft. patio deck supported by pilings, part seaward of mean high tide line, at 1010 East Balboa Blvd., Newport Beach, Orange County. (JTA-LB) [POSTPONED]

d. Application No. 5-98-21 (Smith, Combs & Ray, Newport Beach) Application of Gary Smith, Craig Combs & Brian Ray to sawcut 1-ft-wide seaward wall footing, reinforce landward wall footing, and install 5-ft-high 7-in-wide 120-ft-long sheet pile directly seaward of existing wall, with fill of voids in rear yards, at 2227, 2231, 2233 Bayside Drive, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-54 (Irvine, Newport Beach) Application of The Irvine Company to divide lot into 4 lots, construct two 48,884 sq.ft. office buildings (99,768 sq.ft. total) with 386 parking spaces, and construct 60-inch storm drain through site paralleling existing 69-in. storm drain, with 30,000 cu.yds. of grading, at 1200 Newport Center Drive, Newport Beach, Orange County. (SR-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-98-86 (San Clemente parking meters) Application of City of San Clemente to add 24 six-hour metered parking spaces on Avenida Calafia near entrance to San Clemente State Park, and add 29 six-hour metered parking spaces on both sides of Camino Capistrano from El Camino Real to Avenida Vaquero and 48 metered parking spaces on south side of Camino Capistrano east of Avenida Vaquero. San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-98-93 (Long Beach marina fence) Application of City of Long Beach to enclose downtown Long Beach public marina with 6½-ft-high tubular metal fence and landscaping, replace locking gangway gates, widen bicycle path, and add 13 public benches, at 450 East Shoreline Drive, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-98-97 (Cunningham, Los Angeles Co.) Application of Patrick Cunningham for 35-ft-high duplex with four parking spaces on canal-fronting lot, at, 3319 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-98-106 (Wachtler, San Clemente) Application of Bruce Wachtler for 2,077 sq.ft. single-family home with 628 sq.ft. garage, 863 sq.ft. exterior deck, and less than 50 cu.yds. of cut, at 222 Trafalgar, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-98-152 (Yim, Hermosa Beach) Application of Olary Yim to add 608 sq.ft. first floor and 360 sq.ft. mezzanine to 533 sq.ft 1-story store, at 802 Hermosa Ave., Hermosa Beach, Los Angeles County. (JLR-LB). [APPROVED WITH CONDITIONS]

k. Application No. 5-98-154 (Long Beach reserved parking lot) Application of City of Long Beach for paving, fencing, landscaping and 95-space parking lot, at Aquarium Way and Catalina Landing, Downtown Shoreline, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

l. Application No. 5-98-158 (A V P, Seal Beach) Application of A V P for 3-day volleyball tournament (July 10-12, 1998) including 1,500 bleacher seats with 25% paid admission, with set-up 7/6/98 and tear down by 7/14/98, at 8th Street parking lot, Seal Beach, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

m. Application No. 5-98-160 (Long Beach boat show) Application of City of Long Beach for 1998 Long Beach Water Boat Show (July 31 - August 9, 1998), including temporary in-water and on-land facilities, at Marina Green Park, Shoreline Village and Shoreline Wharf, Downtown Shoreline, Long Beach, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

n. Application No. 5-98-161 (Long Beach Rainbow Harbor concessions) Application of City of Long Beach for commercial concessions to be provided by forty vessels moored in Rainbow Harbor, Downtown Shoreline, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

o. Application No. 5-98-164 (Playa Capital, Los Angeles) Application of Playa Capital Company, L L C for archaeological inventory & evaluation of four sites with mechanical and manual excavations for coring, trenching, and backfilling to restoring sites, at 13250 West Jefferson, Playa Vista, Los Angeles County. (AP-LB) [POSTPONED]

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

a. Permit No. 5-94-75-A (A R R, Dana Point) Request by A R R Properties to change street address to #2 Ritz Carlton Drive, replace approved restaurant space with administrative office, and eliminate conditions related to restaurant, in approved multi-level mixed use commercial building, at 33542 Ritz Carlton Drive, Dana Point, Orange County. (JTA-LB) [APPROVED WITH CONDITIONS]

 

9:00 a.m.

THURSDAY, JUNE 11, 1998

 

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 1-98-9 (E.G. Ayers, Eureka) Application of E.G. Ayers Distributing, Inc. for 2-story 2,100 sq.ft. office addition and 29½-ft-high 2,340 sq.ft. addition to warehouse, at 5819 South Broadway, Eureka, Humboldt County. (RSM-E) [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]

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

a. Del Norte Co. LCP Amendment No. 1-98 (Fugate) Public hearing and action on request by Del Norte County to amend its implementation plan by rezoning a one acre parcel from RCA-1 (General Resource Conservation Area) and (RRA-2-MFH (Residential) & Agriculture, 2 acre minimum lot size, manufactured homes allowed) to RCA-2 (r) (Designated Resource Conservation Area - riparian) and RRA-2-MFH (Rural Residential and Agriculture, 2 acre minimum lot size, manufactured homes allowed), east of Highway 101, at 1205 Tsunami Lane, off of Parkway Drive, northeast of Crescent City. (RSM-E)[APPROVED]

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-98-8 (Jones, Humboldt Co.) Appeal by Linda Yates from decision of County of Humboldt granting permit to Richard Jones for 1,352-sq.ft. manufactured home with 4 parking spots, at 807 Upper Pacific Drive, Shelter Cove, Humboldt County. (RSM-E) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-1-98-38 (Hunt, Fort Bragg) Appeal by Friends of Fort Bragg from decision of City of Fort Bragg granting permit with conditions to Robert Hunt for 2-story 45-unit addition to Beachcomber Motel, reception room, parking, landscaping and demolition of four rental structures & outbuildings, at 1101/1111 North Main Street, Fort Bragg, Mendocino County. (JG-E) [APPROVED WITH CONDITIONS]

c. Appeal No. A-1-98-40 (Cuthbertson, Trinidad) Appeal by L.T. Talkington, Elizabeth Tieg & Alan Crafts from decision of City of Trinidad granting permit with conditions to Jim & Sandra Cuthbertson for 1,822 sq.ft. 2-story, single-family home with 2 car garage, storage & workshop underneath, at 840 Van Wycke Street, Trinidad, Humboldt County. (SFS-E) [NO SUBSTANTIAL ISSUE FOUND]

7. COASTAL PERMIT APPLICATION. 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. 1-98-28 (Eureka marina) Application of City of Eureka to modernize marina by demolishing and removing 130 berth dock system, two structures overhanging intertidal zone, and two concrete boat launch ramps, and installation of 1,200 ft. of rock slope protection, handicap ramp to connect Wharfinger building with dock system, 500 sq.ft. restroom with fish cleaning station and access road improvements and construction of 132 berth dock system, two lane boat launch ramp, part of 9,300 sq.ft. 2-story Wharfinger Building, and 950 sq.ft. tenant facility, at Eureka Small Boat Basin, Waterfront Drive, Eureka, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

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

a. Permit No. 1-83-208-A3 (Mahan, Humboldt Co.) Request by David & Marcelle Mahan for french drain and drainage pipe to toe of bluff of blufftop residential lot, at 2608 Knox Cove Drive, McKinleyville, Humboldt County. (RSM-E)

b. Permit No. 1-81-65-A4 (Brindle or Redwood Trails, Humboldt Co.) Request by Robert Brindle to relocate main entrance road of Redwood Trails Resort to within required agricultural easement of permit for improvement of existing Redwood Trails campground, at U.S. 101 and Idlewild Lane, 6 miles south of Orick, Humboldt County. (RSM-E) [POSTPONED]

9. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-1-98-17 (Perry & Smith, Mendocino Co.) Don & Margaret Perry and Henry & Margaret Smith granted permit with conditions for 20 unit inn, at 28301 North Highway One, near Fort Bragg, Mendocino County. (JG-E) [POSTPONED]

10. RECONSIDERATION. See AGENDA HEADINGS.

a. Application No. A-1-97-13 (Gumbinger & Luchini, Half Moon Bay) Paul Gumbinger and Joe & Mary Anne Luchini granted permit with conditions for single-family home and driveway, on west side of Highway 1, south of Miramontes Road, 800 ft. south of urban/rural boundary, Half Moon Bay, San Mateo County. (JL-E) [POSTPONED]


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