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

July 1997 Agenda

Holiday Inn - Ventura
450 East Harbor Blvd.
Ventura
(805) 648-7731


MONDAY, JULY 7, 1997

 

Offshore Oil Platform Field Trips. Coastal Commissioners will be taking a field trip to either or both oil platforms:

Monday July 7, 1997 (approximately 1:00 pm)
1) Platform Gail, Near Anacapa Island. (This is an H2S platform so all visitors must be clean shaven.)

and/or

Friday July 11, 1997 (approximately 9:00 am)
2) Platforms Ellen & Elly, Offshore Long Beach

Commissioners will travel via Minerals Management Service helicopter from the Oxnard airport. Commissioners and participants will visit the platforms in shifts, so the time of departure will be assigned. Detailed information will be faxed to each participant.
Space is extremely limited for the press, members of the public, and Commission staff.
Please contact Susan Hansch (415) 904-5244 if you are interested in attending.

  9:00 a.m. TUESDAY, JULY 8, 1997

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES (February 1997) (March 1997).

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. 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 Santa Monica v. CCC
Bolsa Chica Land Trust, et al. v. CCC
League for Coastal Protection v. CCC (County of Orange, Koll, et al.)
Bogart v. Essegian, CCC, Peter Douglas, et al. (Superior Court)
Bogart v. Essegian, CCC, Peter Douglas, et al. (CA. Appellate Court)

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

8. EXECUTIVE DIRECTOR'S REPORT.

a. 1998 Schedule. Adoption of proposed dates and locations for Commission meetings in 1998. (PMG-SF)

b. Performance Audit. Commission discussion and possible action approving a final scope of work program for the conduct of an audit of the Commission’s performance in meeting Coastal Act mandates. (PD & JB-SF)

9. REGIONAL CUMULATIVE ASSESSMENT PROJECT. Public hearing and action on recommended list of priority issues which will be analyzed as part of Regional Cumulative Assessment Program in the Malibu/Santa Monica Mountains. (LF-SF & GT-V) [APPROVED]

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

a. Contaminated Sediment Taskforce MOU. Commission authorization for Executive Director to sign MOU with U.S. Army Corps of Engineers, U.S. Environmental Protection Agency, Los Angeles Regional Water Quality Control Board, Ports of Los Angeles and Long Beach, County of Los Angeles, and City of Long Beach for creation of the Los Angeles Basin Contaminated Sediment Task Force. (JRR-SF) [APPROVED]

11. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-47-97 (Forest Service, Monterey Co.) Consistency determination by Forest Service to reconstruct parking, and construct restroom, boardwalk, entrance kiosk & turn around, & gate, west end of Sycamore Canyon Road, Pfeiffer Beach, Big Sur, Los Padres National Forest, Monterey County. (JRR-SF) [POSTPONED]

b. CD-65-97 (Immigration & Naturalization, San Diego Co.) Consistency determination by Immigration and Naturalization Service for upgrades to existing checkpoint, at San Clemente Border Patrol checkpoint on I-5, Camp Pendleton Marine Corps. Base, San Diego County. (MPD-SF) [APPROVED]

ENERGY and OCEAN RESOURCES

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

a. Briefing by Regional Director, Minerals Management Service on oil & gas operations on the Pacific Outer Continental Shelf.

b. Status report and briefing by representatives of Chevron on proposed future decommissioning of onshore and offshore oil & gas facilities. (SMH & AD-SF)

13. PERMIT AMENDMENT. See AGENDA HEADINGS.

a. Permit No. E-97-2-A2 (Unocal, San Luis Obispo Co.) Request by Unocal to extend work period for installation of piezometers at three beach locations, Avila Beach, San Luis Obispo County. (MJM-SF) [APPROVED]

NORTH COAST DISTRICT

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

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

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

a. Mendocino Co. LCP Amendment No. 1-97 (Muegge/Vurek & Caltrans). Public hearing and action on request by Mendocino County to (1) reclassify .15-acre portion of 17.19-acre parcel 5.5 miles north of Gualala, from forest Lands (FL) to Rural Residential-10 acre minimum (RR-10) and rezone from Timber Production Zone (TP) to Rural Residential-10 acre minimum (RR-10); and (2) amend the Coastal Plan land use map by removing proposed view turnout in the Caltrans Highway One right-of-way northeast of Little Geyserville, south of Albion. (JG-E) [APPROVED]

17. 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. 1-97-17 (Hansen, Humboldt Co.) Application of Charles Hansen to extract up to 50,000 cu.yds. of sand & gravel per year from river gravel bars on Eel River, install & remove seasonal gravel truck crossings as needed over the low flow channels, at 2404 Sandy Prairie Road, west of Highway 101, Rhonerville area, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

 

17.5 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. 1-90-109-A5 (Caltrans, Marin Co.) Request by California Dept. of Transportation for Commission approval of agreement between Caltrans, the Commission and National Park Service to satisfy condition requirements regarding wetland mitigation, in Marin County. (SFS-E) [APPROVED]

SOUTH CENTRAL COAST DISTRICT

18. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-96-163 (Embleton, Malibu) Application of Philip & Joan Embleton to adjust lot line involving two lots, remove construction shed, grade 50 cu.yds. for driveway, and construct 2-story 2,228 sq.ft. single-family home, attached 960 sq.ft. garage & storage; swimming pool, deck, septic system with 350 cu.yds. of grading, and retaining walls, at 2848 Searidge Drive & 2900 Valmere Drive, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-97-41 (Pousette, Malibu) Application of Lena Pousette for 15-ft-high 3,111 sq.ft. single-family home, 550 sq.ft. garage, pool, septic system, driveway, temporary construction trailer, widening of 2700 feet of Castro Peak Motorway to 20 feet, paving 1,045 feet of Castro Peak Motorway, with 1,714 cu.yds. of grading, and removal of trailer & storage structure to outside coastal zone, at 1177 Latigo Canyon Road, Malibu, Los Angeles County. (JJ-V) [POSTPONED]

c. Application No. 4-97-56 (UCSB, Santa Cruz I., Santa Barbara Co.) Application of University of California, Santa Barbara Santa Cruz Island for three modular buildings (1,900 total sq.ft.) for storage, living quarters & computer uses, and panel of solar cells on Santa Cruz Island Field Reserve, Santa Barbara County. (RR-V) [POSTPONED]

d. Application No. 4-97-83 (Himmelfarb, Malibu) Application of Douglas Himmelfarb to convert 3,800 sq. ft. former retail & office building to banquet facility (maximum occupancy of 78 people) and office for management of banquet facility and adjacent restaurant, and construct retaining wall with 314 cu.yds. of grading to expand parking lot to 41 spaces. at 21323 Pacific Coast Highway, Malibu, Los Angeles County. (BC-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-97-86 (Yorken, Malibu) Application of Peg Yorken Living Trust to demolish 2843 sq.ft. 1-story single-family home, and construct 7,482 sq.ft. 33-ft-high single-family home, attached 2-car garage, & septic system, at 21348 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-97-95 (Waresh, Malibu) Application of Michael & Barbara Waresh for 5,844 sq.ft. 26-ft-high, single-family home with attached 2-car garage, pool, septic system, 507 cu.yds. grading & 370 cu.yds. grading for recompaction to replace 3,262 sq.ft. single-family home & detached garage, at 22576 Carbon Mesa Drive, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-97-106  (Malibu) Application for 1,606 sq.ft. 2-story single-family home, garage, septic system, & 249 cu.yds. of grading, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-97-108 (Wooler, Los Angeles Co.) Application of Gary Wooler for 2,355 sq.ft. 24-ft-high single-family home with attached 2-car garage & septic system at 949 Crater Oak Dr., Calabasas, Los Angeles County. (MHC-V) [APPROVED WITH CONDITIONS]

19. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-4-97-100 (Whitman, San Buenaventura) Appeal by Leo Purvis from decision of City of San Buenaventura granting permit to Carmel Whitman to increase lot coverage for existing home in the single family residential beach zone (R-1-B), at 1003 Woodstock Lane, Ventura, Ventura County. (RR-V) [NO SUBSTANTIAL ISSUE]

b. Appeal No. A-4-97-122 (Santa Barbara Club, Santa Barbara Co.) Appeal by Nathan Post & Jeff Underwood, Surfrider Foundation from decision of County of Santa Barbara granting to Santa Barbara Club Resort and Spa for hotel entrance road, temporary overhead facilities, bridge, retaining walls & drainage facilities, relocating oil & gas pipelines, fencing environmentally sensitive areas, clearing cut & fill sites, and implementing site restoration, south of Highway 101 & Southern Pacific Railroad, 1 mile west of Winchester Canyon Road, Santa Barbara County. (GT-V) [NO SUBSTANTIAL ISSUE]

c. Appeal No. A-4-97-130 (Meldahl, Santa Barbara Co.) Appeal by Richard Story from decision of the County of Santa Barbara granting permit with conditions to Camella Meldahl for 3,500 sq.ft. duplex with attached garage, at 6602 Del Playa Drive, Isla Vista, Santa Barbara County. (MC-V) [POSTPONED]

d. Appeal No. A-4-97-131 (CalTrans, Santa Barbara Co.) Appeal by Geoffery Latham from decision of County of Santa Barbara granting permit with conditions to California Dept. of Transportation to replace two bridges and realign part of Highway 150 along Rincon Creek, one to two miles inland from Highway 150 and U.S. Highway 101, Santa Barbara County. (MC-V) [POSTPONED]

 

Field Trip: The Commission will travel by bus to: (1) Ventura Harbor to view the site of a proposed City of San Buenaventura Local Coastal Program amendment at Anchors Way and Schooner Drives; (2) Ormond Lagoon in the City of Oxnard at the end of Perkins Road to view wetland and coastal lagoon area, and (3) Point Dume State Preserve in Malibu to view shoreline habitat and public access areas. Space is limited and will be filled on a priority basis as follows: Commissioners members of the media, organizational representatives, general public, Commission staff. Others may follow in private vehicles. For more information, please call Gary Timm at (805) 585-1800.

  9:00 a.m. WEDNESDAY, JULY 9, 1997

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 3-97-39 (Caltrans, San Luis Obispo Co.) Application of California Department of Transportation to place rock slope along 150 linear ft. of shoreline for bluff protection, Highway 1, Post Mile 65.7, 2 miles north of Piedras Blancas lighthouse and 1 mile south of Arroyo de la Cruz, San Luis Obispo County. (SG-SC) [POSTPONED]

SOUTH COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-97-117 (Donahue, Newport Beach) Application of Daniel Donahue replace bulkhead with 50-ft-long concrete bulkhead (with 6 one inch diamenter anchor rods tied to concrete anchor) at 9 feet above low tide, with 600 cu.yds. of grading, at 932 Via Lido Nord,, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-97-118 (Stern, Newport Beach) Application of Mr & Mrs Ralph Stern to demolish single-family home, and construct 2,398 sq.ft. 29-ft-high single-family home, with 400 sq.ft. roof deck, 164 cu.yds. of grading (cut) for partially subterranean attached 963 sq.ft. 4-car garage, with no encroachments on public right-of-way, at 5101 Seashore Drive, Newport Beach, Orange County. (JTA-LB)  [APPROVED WITH CONDITIONS]

c. Application No. 5-97-130 (Los Angeles Cellular, Newport Beach) Application of Los Angeles Cellular for unmanned radio telecommunications facility in Bonita Park (proposed monopole, with three antenna arrays (12 separate antennas), one microwave antenna will replace baseball field light pole. The monopole is the same as previous light pole.), with grading, at 2801 La Salud, Newport Beach, Orange County. (RMR-LB)  [POSTPONED]

d. Application No. 5-97-151 (Lee, Los Angeles) Application of The Lee Group, Inc. for 30-ft-high 2,998 sq.ft. single-family home with attached 2-car garage on canal-front lot, at 452 Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

e. Application No. 5-97-152 (Lee., Los Angeles) Application of The Lee Group, Inc. for 30-ft-high 2,998 sq.ft. single-family home with attached 2-car garage on canal-front lot, at 450 Sherman Canal, Venice, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

5. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Area office at (408) 427-4863 (Santa Cruz).

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

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

a. Pacific Grove Plan Amendment 1-97 (Coastal Parks Plan) Public Hearing and action on request by the City of Pacific Grove to incorporate into the certified Land Use Plan the Coastal Parks Plan which gives policy guidance and standards for development of public lands along the shoreline. (JC-SC)

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-97-23 (Wesnousky, San Luis Obispo Co.) Appeal by Jon Pedotti from decision of San Luis Obispo County granting permit to Bill Wesnousky for five "tent-cabin" structures, and related improvements as temporary 3-year camping demonstration project, 3,000 ft. northeast of end of Bridge Street, north of Cambria, San Luis Obispo County. (SG-SC) [SUBSTANTAL ISSUE FOUND]

b. Appeal No. A-3-97-37 (Pebble Beach, Monterey Co.) Appeal by: 1) James Miller; 2) Carl Nielsen; and 3) Jody Bunn, Nathalie Bunn, Ted Hunter, & Paul Byrne from decision of Monterey County granting permit with conditions to Pebble Beach Company to demolish part of, reconstruct, and add to existing single-family home to create 24-unit inn and 24 room spa ("Casa Palmero"); recombine lots and replace parking area with 3 level parking garage with two levels below grade requiring 31,000 cu.yds. of excavation, at 1518 Cypress Drive in Pebble Beach, Del Monte Forest area of Monterey County. (DC-SC) [SUBSTANTAL ISSUE FOUND]

c. Appeal No. A-3-97-38 (Hill, Monterey Co.). Appeal by Commissioners Wan & Areias and David Dilworth from decision of Monterey County granting permit with conditions to James Hill III to adjust lot lines among 21 lots of the El Sur Ranch, Highway 1, Big Sur coast, Monterey County. (RH-SC)  [APPROVED WITH CONDITIONS]

d. Appeal No. A-3-97-40 (San Luis Obispo Co. Los Osos wastewater) Appeal by Taxpayers Against Percolation Ponds (TAPPS) from decision of San Luis Obispo County granting permit to the San Luis Obispo County Engineering Department for Community Wastewater System for Los Osos, San Luis Obispo County. (SM-SC) [SUBSTANTAL ISSUE FOUND]

e. Appeal No. A-3-97-42 (Moss Landing Marine Labs., Monterey Co.) Appeal by Noel Mapstead from decision of Monterey County granting permit to California State University, Moss Landing Marine Laboratories for marine research and educational facility on "Water Tower Hill", Moss Landing Road, Moss Landing, Monterey County. (JC-SC) [NO SUBSTANTIAL ISSUE]

f. Appeal No. A-3-97-43 (Pennycook, Monterey Co.) Appeal by Mike Weaver from decision of Monterey County granting permit with conditions to Judith Pennycook to adjust size of two lots then divide 25 acres into four lots and install well, water tanks, building pads & drainage, at Strawberry & Tucker Roads, north Monterey County. (RH-SC)  [POSTPONED]

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.  [APPROVED WITH CONDITIONS]

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

a. Ventura LCP Amendment No. 2-96 (Ventura Harbor) Public hearing and action on amendment to Ventura Harbor Portion of Land Use Plan to re-designate part of the Northeastern Harbor Area from "Harbor Commercial" to "Harbor Related Mixed Use" to permit residential (300 units maximum), and commercial development on a 20.85 acre parcel and amend Zoning Code Component to include residential use types as a permitted use and add density and review standards to the Harbor Commercial Zone. (RKR-V) [APPROVED WITH MODIFICATIONS]

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

a. Application No. 4-96-211 (Felder, Malibu) Application of Don Felder for tennis court, trellis pavilion, 1602 sq.ft. barn/tack room/gardeners shed, retaining walls, and 1000 cu.yds. of grading, at 6300 Ramirez Canyon Rd., Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-97-11 (Sea Star Estates, Malibu) Application of Sea Star Estates/Homeowners Association for gates with motors, monument wall, and improvements to part of trail easement and signs on Seaside Drive, just north of Morning View & 19 of Tract 45585., Malibu, Los Angeles County. (SPF-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-97-33 (Sweet, Malibu) Application of Albert Sweet to demolish home & swimming pool on inland of home, construct 26-ft-high 6,662 sq.ft. single-family home, 400 sq.ft. semi-detached gym, 625 sq.ft. detached garage, replace part of paved driveway with grasscrete, replace septic system, construct soldier pile wall with grade beam on bluff face topped by retaining wall, swimming pool & gazebo, and fill 600 cu.yds. behind retaining wall, at 24824 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-97-48 (Parks & Rec., Malibu) Application of California Department of Parks & Recreation for 700 ft. long boardwalk, 800 ft. long trail, interpretative signs, and water meter on Point Dume State Reserve, and revegetation of 1/3 acre of the park. at Point Dume State Beach, Cliffside Drive, Malibu, Los Angeles County. (RR-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-97-66 (Carroll, Malibu) Application of Jonathan & Gina Carroll to demolish 2-story single-family home and construct 2-story 7,900 sq.ft. single-family home, garage with basement, septic system, and replace driveway, with 611 cu.yds. of grading, and dispose of demolition debris & 75 cu.yds. of cut outside coastal zone, at 7200 Birdview Avenue, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

f. Appeal No. A-4-97-68 (Pacific Bell Mobile, Ventura Co.) Appeal by William Stratton from decision of Ventura County granting permit with conditions to Pacific Bell Mobile Services for 35-ft-high monopole with 4 panel antennas and 2 cabinets, at 3945 Pacific Coast Highway, near Faria Beach Community, Ventura County. (MB-V) [DENIED]

g. Application No. 4-97-74 (Remote Communications, Malibu) Application of Remote Communications Systems, Inc. to remove concrete & trash, recompact site, rebuild fence, place eight 20-ft-high monopole antennas on fence & one self-standing temporary 50-ft-high antenna, place three 120 sq.ft. pre-fabricated structures on concrete pad, & fourth 260 sq.ft. pre-fabricated structure on separate concrete pad, on one lot on Castro Peak, east of Latigo Canyon Road, Malibu, Los Angeles County. (SPF-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-97-84 (Andrade, Malibu) Application of Alice Andrade to construct 854 sq.ft. gym, 572 sq.ft. 22-ft-high guesthouse above gym, and septic system, at 32433 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-97-128 (S.A.M. Trust, Malibu) Application of S.A.M. Trust to clear non-native vegetation except iceplant and install 2,000 sq. ft. lawn in place of other coastal dunes, at 31100 Broadbeach Road, Malibu, Los Angeles County. (RR-V) [POSTPONED]

j. Application No. 4-96-207 (Itzaki, Malibu) Application of Agnes Itzaki for 2-story 3,600 sq.ft. single-family home, detached 480 sq.ft. garage, retaining walls, grouted rock swale, septic system and no grading, at 28222 Via Acero, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

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. 5-89-193-A3 (Majd, Malibu) Request by Kam Majd to revise plan to allow 5,033 sq. ft. 27-ft-high single-family home with pool, spa & gazebo on existing graded pad with less than 20 cubic yards of grading, at 5868 Zumirez Drive, Malibu, Los Angeles County. (SPF-V) [APPROVED WITH CONDITIONS on Consent Calendar]

b. Permit No. 4-95-101-A (Carlson, Los Angeles Co.) Request by Steve & Leslie Carlson to consolidate approved commercial project into two buildings containing 20,570 sq.ft. of office and retail uses (reducing total square footage by 1,440 sq.ft.), reduce height of both buildings to 25 ft., delete approved restaurant, increase parking on-site to 115 spaces, place 550 sq.ft. historic cabin at entrance to project, and grade 3,800 cu.yds. to notch development into hillside, at 100 South Topanga Canyon Boulevard, Topanga, Los Angeles County. (BC-V) [APPROVED WITH CONDITIONS on Consent Calendar]

SOUTH COAST DISTRICT

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

a. Port of Long Beach Plan Amendment No. 10 Certification Review. Commission action on Board of Harbor Commissioner’s adoption of Coastal Commission certification of Port Master Plan Amendment No. 10. (LJS-SF) [APPROVED]

b. Port of Los Angeles Plan Amendment No. 17 Certification Review. Commission action on Board of Harbor Commissioner’s adoption of Coastal Commission certification of Port Master Plan Amendment No. 17. (LJS-SF) [APPROVED]

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

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

a. Manhattan Beach LCP Amendment No. 2-97 Time Extension. Public hearing and action to extend 60-day time limit for action on proposed City of Manhattan Beach LCP amendment 2-97 which affects only the implementing ordinances (LIP) portion of the LCP. (CP-LB) [APPROVED]

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. Application No. 5-97-55 (Loyola Marymount University, Los Angeles Co.) Application of Loyola Marymount University to remove 3,600 sq.ft. 1-story moored barge (boathouse), launching float, replace with 4,480 sq.ft. 25-ft-high, barge (boathouse containing training room, lockers, shower, bathroom, office, kitchen, storage room, faculty banquet room) & launching float, at Parcel 860, leased Parcel #BB, cross street Lincoln Blvd., & Fiji Way, Los Angeles County. (AP-LB) [DENIED]

b. Application No. 5-97-63 (Playa Sol Oceanfront, Los Angeles) Application of Playa Sol Oceanfront Properties for 6-8 ft-high chain link fence along property lines of vacant beachfront lot, at 6819 Pacific Avenue, Playa Del Rey, Los Angeles, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-97-71 (Orange Co. and Fish & Game, Newport Beach) Application of County of Orange & Department of Fish & Game to excavate and remove 750,000 to 825,000 cu.yds. of sediment from Newport Bay(including Unit III sediment basin, maintenance dredging in access channel from Unit III sediment basin to 2,000 ft. downstream of Pacific Coast Highway bridge, dredging Dover Shores residential community inlet), establish marshaling area downstream of Pacific Coast Highway bridge, reconstruct & modify Jamboree Road bridge stabilizer structure, and remove all dredged sediment to LA-3 disposal site, at Upper Newport Back Bay from Jamboree Bridge to 2000 ft. beyond Pacific Coast Highway bridge, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-97-136 (Marblehead Coastal, San Clemente) Application of Marblehead Coastal, Inc. for Blochman’s Dudleya Translocation Plan dated October 2, 1996 (including collection of on-site Blochman’s Dudleya seed, cultivation of seed, revegation with associated native plants, relocation of adult Dudleya plants to 1.34 acre preserve site and maintenance & monitoring for 3 to 7 years, depending upon success of program), to establish 10,000 Blochman’s Dudleya plants on reserve site, at El Camino Real & Avenida Pico, San Clemente, County of Orange. (RMR-LB) [POSTPONED]

e. Application No. 5-97-144 (Maguire Thomas Partners, Los Angeles) Application of Maguire Thomas Partners for temporary 6-ft-high by 540 ft. long chain link fence next to ongoing native dunes habitat restoration area, and for 3 year extension of restoration project, at 315 Culver Blvd., Playa Del Rey, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-97-155 (Bailey, Los Angeles) Application of W. Paul Bailey to demolish 1-story 1,600 sq.ft. single-family home, and construct two single-family homes (each 30-ft-high (plus 10 ft-high roof access structure), 4,626 sq.ft. with 3-car garage on lower level), on two adjacent lots, at 2307 & 2309 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-97-180 (Hermosa Beach outdoor dining) Application of City of Hermosa Beach for 3,300 sq.ft. outdoor dining area on City right of way next to seven existing restaurants, and payments of $78.000 into downtown parking improvement fund for 13 parking spaces, at lower Pier Avenue, west of Hermosa Avenue extending to Hermosa Beach City Pier, Hermosa Beach, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

18. PERMIT AMENDMENT. See AGENDA HEADINGS.

a. Permit No. 5-95-19-A3 (Horowitz, Los Angeles) Request by Elliott Horowitz to delete conditions 2, 4, 7,8 & 9 of Permit P-7-23-76-8463 (Lumbleau) and: 1) remove all fences, fill & vegetation from City Esplanade between applicants’ lot & Grand Canal; 2) resurface City Esplanade for public access; 3) construct temporary retaining wall across City Esplanade, at 3602 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

19. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. 5-94-74-E2 (Venice Senior Housing Corp., Los Angeles) Request by Venice Senior Housing Corporation to extend permit for 45-ft-high 64-unit very low and lower income senior citizen apartment building with 37 parking spaces in subterranean parking garage, at 151-187 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED]

20. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-97-166 (Orange Co./Aliso Cr. berm) Appeal by Rico Dagomel from decision of City of Laguna Beach granting permit to County of Orange for temporary sand berm in Aliso Creek to collect summertime flows containing polluted water by diverting water to adjacent outfall (which outlets 1.5 miles offshore), in Aliso Creek, 300 feet upstream of Coast Highway bridge; Laguna Beach, Orange County. (JTA-LB) [POSTPONED, SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-5-97-184 (Hull, Los Angeles) Appeal of Ronald Swepston from decision of City of Los Angeles granting permit to Dean Hull for 2-story 85,000 sq.ft. self-storage building, at 658 Venice Blvd., Venice, Los Angeles Los Angeles County. (CP-LB) [POSTPONED]

Field Trip

Walking Trip. If time of day permits, from the Holiday Inn meeting location the Commission will walk along the promenade and bike path at Surfers Point & Seaside Park west of the Ventura Pier to view beach erosion and damage to public bikepath and walkway. For more information contact Gary Timm at (805) 585-1800.

  9:00 a.m. THURSDAY, JULY 10, 1997

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-97-18 (Parks & Rec. mechanical fee collection, Carlsbad) Application of California Dept. of Parks & Recreation to install one mechanical fee collection device in beach parking lot, at Carlsbad State Beach, intersection of Tamarack Ave., & Carlsbad Blvd., Carlsbad, San Diego County. (LRO-SD) [POSTPONED]

b. Application No. 6-97-54 (Nicholas, Del Mar) Application of Arthur E. Nicholas for 1-story 384 sq.ft. wood, glass & concrete greenhouse structure on 13,560 sq.ft. lot with existing tennis court & landscaping improvements, at 2810 Camino Del Mar, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-97-58 (Sillstrop, Solana Beach) Application of Sean Sillstrop for tenant improvements to convert 1,861 sq.ft. retail suite into restaurant in 30,169 sq.ft. retail center, at 124 Lomas Santa Fe Drive #108, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-97-61 (Donnelley, Del Mar) Application of Donnelley Family Partnership to demolish single-family home, construct 2-story 2,748 sq.ft. single-family home on 5,735 sq.ft. site, at 224 18th Street, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-97-66 (Muller, Solana Beach) Application of Robert Muller Construction, Inc. for five single-family homes, two 1-story & 3,600 sq.ft., and three 2-stories & 3,800 sq.ft.; with 1,250 cu.yds. of grading, at 214 S. Nardo Drive, Solana Beach, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

 

STATEWIDE

5. EXECUTIVE DIRECTOR'S REPORT.

a. Amendment to Conflict of Interest Regulations. Public hearing and possible Commission action on amendments to Commission’s conflict of interest code. The proposed amendments would affect designated staff’s disclosure obligations under the Political Reform Act. (AMC-SF) [APPROVED]

b. General Regulations and Regulations Governing Meetings, Officers & Staff. Public hearing and possible Commission action to amend section 13007 of the Commission’s regulations involving general provisions, amend sections 13023-13025 of the Commission’s regulations involving meetings, and add section 13034 to the Commission’s regulations involving officers and staff. (AMC-SF) [APPROVED]

6. ENFORCEMENT.

a. Cease & Desist Order No CCC-97-CD-2 (Bradley, Encinitas) Public hearing and action on proposed Cease and Desist Order directing Ludmilla Bradley to refrain from: 1) engaging in any development activity without obtaining coastal permit; and 2) continuing to maintain any development at 560 Neptune Avenue, Encinitas, in violation of the Coastal Act. (RS-SF) [APPROVED]

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

a. Carlsbad LCP Amendment No. 1-96G (Housing) Certification Review. Concurrence with the Executive Director’s determination that action of City of Carlsbad, accepting the Commission’s certification with suggested modifications to LCP Amendment 1-96G, is legally adequate. (EL-SD) [APPROVED]

b. San Diego LCP Amendment No. 1-95 (Mission Bay Park) Certification Review. Concurrence with the Executive Director’s determination that action of City of San Diego, accepting the Commission’s certification with suggested modifications to LCP Amendment 1-95 (Mission Bay portion), is legally adequate. (EL-SD) [APPROVED]

c. National City LCP Amendment No. 1-97 Certification Review (General Plan Update/Rainy Season Grading). Concurrence with Executive Director’s determination that action of City of National City, accepting Commission’s certification with suggested modifications to LCP Amendment No. 1-97, is legally adequate. (LJM-SD) [APPROVED]

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

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

a. San Diego LCP Amendment No. 1-97A (Sorrento Hills). Public hearing and action on request by City of San Diego to amend the certified North City LCP Land Use Plan to incorporate a revised Sorrento Hills Community Plan deleting all industrially-designated properties within the coastal zone and replacing them with residential designations ranging from medium-low to very-low density and modifying the neighborhood names; the City also proposes to amend the implementation plan to rezone a total of 491.4 acres (both in and out of the coastal zone) from A-1-10, M-1A, M-IP, M-1B, R-1500 and Hillside Review Overlay Zone to A-1-10, M-1A, M-IP, R-1500, R-3000, R1-5000, OS-P, OS-OSP, CA and Hillside Review Overlay Zone. (EL-SD) [APPROVED]

b. Imperial Beach LCP Amendment No. 1-96 (Reconstruction Permits). Public hearing and action on request by City of Imperial Beach to amend certified LCP zoning ordinance by adding section defining "legal non-conforming" uses and adopting revisions for replacement of legal non-conforming structures that are damaged or destroyed by natural disaster. (LRO-SD) [APPROVED]

c. Imperial Beach LCP Amendment No. 1-97A & B (Non-conforming Residential Structures and CDP Hearing Waivers) Public hearing and action on request by City of Imperial Beach to amend certified LCP zoning ordinance as it relates to the expansion of non-conforming residential structures and the waiver of public hearing requirements for certain appealable minor developments. (LRO-SD) [PART APPROVED, PART APPROVED WITH MODIFICATIONS]

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

a. Application No. 6-96-80 (Parks & Rec., valet parking) Application of California Dept. of Parks & Recreation to allow non-exclusive use of up to 80 parking spaces within public beach parking lot by adjacent restaurants from 6:00 p.m. to sunset, and exclusive use from sunset until 11:00 p.m. nightly, at Cardiff State Beach, Old Highway 101, Encinitas, San Diego County. (LJM-SD) [APPROVED WITH MODIFICATIONS]

b. Application No. 6-97-23 (Oceanside, Loma Alta Creek bridge replacement & channel improvement) Application of City of Oceanside to replace bridge spanning Loma Alta Creek, and improve channel within creek for bridge approaches, at Coast Highway Bridge over Loma Alta Creek, Oceanside, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS on Consent Calendar]

c. Application No. 6-97-50 (O'Neal, Solana Beach) Application of Nancy O'Neal to demolish 1-story single-family home, and construct 2-story 3,568 sq.ft. single-family home on bluff-top lot, at 367 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS on Consent Calendar]

d. Application No. 6-97-52 (Del Mar storm drain system) Application of City of Del Mar for storm drain system, including street inlets, pump station, lagoon outfall, and surface improvements, including new curbs, gutters, sidewalks, seawalls, at Camino Del Mar (between 24th Street & San Dieguito River), Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-97-53 (Western Pacific Housing, Solana Beach) Application of Western Pacific Housing to demolish computer manufacturing facility, divide 11.54 acre site into 36 lots, construct 87 condominiums with 54,000 cu.yds. of balanced grading and install off-site storm drain in Jack Drive, at west end of Stevens Avenue West, (formerly Jack Drive), Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-97-60 (San Diego Metro Waste, treatment plant improvements) Application of City of San Diego to demolish paint shed/warehouse & odor control building No. 6, construct 3-level 22,305 sq.ft. North Operations Building, construct 1-level 7,405 sq.ft. Odor Removal System No. 1 structure, add 56 parking spaces, and install landscaping, at 1902 Gatchell Rd., Point Loma, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-97-63 (Reed, Solana Beach) Application of Tim Reed for 1-story 2,970 sq.ft. single-family home with attached 400 sq.ft. garage, 200 cu.yds. of balanced grading on 23,958 sq.ft. lot, at 911 Avocado Place, Solana Beach, San Diego County. (DL-SD)[APPROVED WITH CONDITIONS on Consent Calendar]

 

Future Meetings: The next meetings of the Coastal Commission will be August 12-15 in Los Angeles, and September 9-12 in Eureka.

See New Submittals information.


Updated July 10, 1997, 4:15 P.M.