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


August 1999 Agenda

Wyndham Hotel At LAX
6225 West Century Blvd.
Los Angeles, CA 90045
(310) 670-9000

This has been updated at 1:45 p.m. on Friday, August 13, 1999.

TUESDAY,  AUGUST 10, 1999

9:00 a.m.

1. CALL TO ORDER.

2. ROLL CALL.

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

SOUTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 5-99-232 (L.A. Co., Redondo Beach or Los Angeles) Application of Los Angeles County Department of Beaches & Harbors to dredge 50,000 cubic meters of sediment from Marina Del Rey North Jetty, use sediment & up to 115,000 cubic meters from related federal project to place up to 165,000 cubic meters of clean sediment for beach replenishment on Redondo Beach or Dockweiler Beach to widen beach by 100 foot, at end of Torrance Blvd., Redondo Beach, at Dockweiler State Beach, Playa Del Rey, Los Angeles Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-99-220 (W M C, Newport Beach) Application of W M C Development to revise boat dock resulting in 6'x50' single finger float with 4'x8' lobe at landward end, 3'x22' gangway, 10'x14' platform, and 14'x4' pier walkway with two 14-in-diameter T-piles, two 16-in-diameter guide piles & one 14-in-diameter guide pile, at 539 Via Lido Soud, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-99-221 (W M C, Newport Beach) Application of W M C Development to revise boat dock resulting in 6'x50' single finger float with 4'x8' lobe at landward end, 3'x22' gangway, 10'x14' platform, and 14'x4' pier walkway with two 14-in-diameter T-piles, two 16-in-diameter guide piles & one 14-in-diameter guide pile, at 619 Via Lido Soud, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-99-227 (Kleinman, Los Angeles) Application of Alan Kleinman to demolish two 1-story single-family homes, and construct 30-ft-high 3,542 sq.ft. single-family home with attached 2-car garage on canal-fronting lot, at 458 Carroll Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-99-223 (W M C, Newport Beach) Application of W M C Development for new boat dock consisting of pier with 8'x4' walkway, 10'x14' platform, 3'x22' gangway, and 55'x5' float supported' by two 14-in-diameter T-piles, two 16-inch & one 14-inch guide piles, at 1705 East Bay Avenue, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

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 Association for a Scenic Community, et al. v. CCC, et al. (Olson, Sayles RPIs) (Govt. Code § 11126(e)(2)(A))
Ojavan Investors, et al. v. CCC (L.A. Superior Court Case No. BC059661) (Govt. Code § 11126(e)(2)(C))
City of Malibu v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
CCC v. Allen (Govt. Code § 11126(e)(2)(A))
Save Ellwood Shores, et al. 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 may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C).

5. ORANGE CO. AFFORDABLE HOUSING PROGRAM. Commission briefing on the status of the Orange County Affordable Housing Program by Helen Brown, President of the Civic Center Barrio Housing Program. No Commission action is required. (JWB-SF)

SOUTH COAST DISTRICT

6. 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. Long Beach LCP Amendment No. 1-99 (Marriott Hotel) Certification Review. Concurrence with Executive Director’s determination that materials submitted by the City of Long Beach comply with the Commission’s action to certify Local Coastal Program Amendment No. 1-99 (Marriott Hotel) with suggested modifications. (CP-LB) [APPROVED]

b. Manhattan Beach LCP Amendment No. 1-99 (Minor). Concurrence with Executive Director’s determination that amendment to implementing ordinances of the certified LCP, to revise the City’s zoning regulations relating to chimney projections into required yard areas, retaining wall heights, building separation yards, and the procedures under which the Director of Community Development may issue minor exceptions to certain building standards, is minor. (CP-LB) [APPROVED]

c. Temporary Events. Status report and briefing on regulation of temporary events in the coastal zone and possible Commission direction on further review of "Guidelines for the Exclusion of Temporary Events from Coastal Commission Coastal Development Permit Review". The Commission’s current guidelines allow for exclusion of specific events from coastal development permit requirements by the Executive Director. (DNL-LB or SD)

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

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

a. Long Beach LCP Amendment No. 2-99A (Belmont Shore Parking) Time Extension. Public hearing and action to extend the 60 day time limit for Commission action on LCP amendment request No. 2-99A to :1) revise the parking standards for Area D (Belmont Shore) of the City’s coastal zone, and 2) clarify the definitions of the zoning ordinance terms "demolish" and ready to eat restaurant. (CP-LB) [APPROVED]

b. Long Beach LCP Amendment No. 2-99B (Marina Shores). Public hearing and action on request to amend the certified LCP provisions for SEADIP Subarea 29 to :1) allow the retail and restaurant uses, 2) revise the height limits for architectural features, 3) amend curb cut limits, and 4) insert wetland protection standards. (CP-LB) [APPROVED]

9. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-99-130 (Catellus, Los Angeles) Appeal by Executive Director, Spirit of The Sage Council, Rao & Rita Boppana and Coalition of Concerned Communities-West Bluff Conservation Assoc. from decision of City of Los Angeles granting permit with conditions to Catellus Residential Group for 70-ft-wide entrance road off of Lincoln Blvd., 6-ft-wide public trail along bluff in 10-ft-wide easement partially within coastal zone, .32 acre public view park, retaining walls and grading on bluff face, removal of coastal sage scrub, restoration of bluff face including revegetating with coastal sage scrub, dedication of open space (on 11.95 acres in coastal zone), and on-site and off-site infrastructure improvements associated with 32-acre 119-lot subdivision outside of Commission’s jurisdiction, at 7501 West 80th Street, Playa Del Rey, Los Angeles, Los Angeles County. (AP-LB) [DENIED]

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

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

b. Appeal No. A-5-99-275 (Mayer, Huntington Beach) Appeal by Commissioners Estolano & Nava from decision of City of Huntington Beach granting permit with conditions to The Robert L. Mayer Trust to fill 0.8 acres of wetland, at northwest corner of Pacific Coast Highway & Beach Blvd., Huntington Beach, Orange County. (MV-LB) [TO CONTINUE]

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. 5-98-496 (Field, Newport Beach) Application of Gingerlee Field to remove and replace existing pier with platform & pilings and redeck existing float resulting in 32-ft-long by 4-ft-wide pier with 12 x 12 ft. platform with eight 12-in diameter pilings, at 1701 East Bay, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-524 (Penfil, Newport Beach) Application of Richard & Doreen Penfil to install 15 caissons along north & east property lines to enhance slope stability, demolish gazebo encroaching onto Upper Newport Bay Ecological Reserve, replace irrigation and drainage system, re-vegetate disturbed areas, reinstall 2-ft-high protective wrought iron fence, add drainage pipes to street, and re-vegetate the hillside with drought tolerant plants, with 8 cu.yds. of grading, at 1448 Galaxy Drive, Newport Beach, Orange County. (SR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-99-27 (Skora, San Clemente) Application of Robert Skora to remove railroad tie retaining device and install new 2-tier board and revetment system to reduce coastal canyon erosion, at 401 West Ave. De Los Lobos Marinos, San Clemente, Orange County. (SR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-99-28 (Palisades Bay Club, Los Angeles) Application of Palisades Bay Club for 10-lot subdivision for 9 single-family lots and one open space lot, at 16974 Sunset Blvd. at Marquez Place, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [DENIED]

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

f. Application No. 5-99-151 (Catellus, Los Angeles) Application of Catellus Residential Group for 70-ft-wide entrance road off of Lincoln Blvd., 6-ft-wide public trail along bluff in 10-ft-wide easement partially within coastal zone, .32 acre public view park, retaining walls and grading on bluff face, removal of coastal sage scrub, restoration of bluff face including revegetating with coastal sage scrub, dedication of open space (on 11.95 acres in coastal zone), and on-site and off-site infrastructure improvements associated with 32-acre 119-lot subdivision outside of Commission’s jurisdiction, at 7501 West 80th Street, Playa Del Rey, Los Angeles, Los Angeles County. (AP-LB) [DENIED]

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

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

g. Application No. 5-99-192 (Legare, Hermosa Beach) Application of Steven R. Legare to demolish seven homes and construct 30-ft-high 18,632 sq.ft. 7-unit condominium over basement plus roof deck, with 25 parking spaces, at 1042 - 1058 Monterey Blvd. And 1043 - 1055 Sunset Blvd., Hermosa Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-99-194 (Barton, Los Angeles) Application of Elizabeth Barton to demolish accessory structure, and remodel and add to remaining single-family home resulting in 26½-ft-high 1,687 sq.ft. single-family home with attached garage on a canal-fronting lot, at 2337 Eastern Canal Court, Venice, Los Angeles, Los Angeles County. (CP-LB)[[APPROVED WITH CONDITIONS, AMENDED]

i. Application No. 5-99-217 (Broadway Development, Redondo Beach) Application of Broadway Development Co., L L C to demolish four duplexes and construct 2-unit 28-ft-high condominium on each of four contiguous lots with 5 parking spaces on each lot. (total 8 units & 20 spaces), at 612, 614, 616 & 618 South Broadway, Redondo Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-99-228 (Long Beach beach nourishment) Application of City of Long Beach, Maintenance & Development Bureau for beach nourishment using suitable dredged material from Queensway Bay, Alamitos Bay and Alamitos Entrance Channel, at West Beach, 1st Street, East Beach: Between 54th Place & 72nd Place, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

11. 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. 5-99-201-A (Watson, Seal Beach) Request by James R. Watson for wall signs above first story line of 2-story buildings, at 400 - 5th Street and 500-640 Pacific Coast Highway., Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

b. Permit No. A-5-98-336-A (Selleck, Long Beach) Request by Selleck Development Group, Inc. to delete condition requiring effective certification of City of Long Beach LCP Amendment No. 2-98B prior to issuance of permit, at 6500 East Pacific Coast Highway, Long Beach, Los Angeles County. (CP-LB)

12. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-99-26 (Musso, Seal Beach) Ellen G. Musso granted permit with conditions to demolish 9,000 sq.ft. commercial building, divide 9 lots into 8 lots, and construct 8 single-family homes garages, at 321 Seal Beach Blvd., Seal Beach, Orange County. (KFS-LB) [APPROVED]

b. Permit No. A-5-98-336-A (Selleck, Long Beach) Selleck Development Group, Inc. granted amendment with conditions to delete condition requiring effective certification of City of Long Beach LCP Amendment No. 2-98B prior to issuance of permit, at 6500 East Pacific Coast Highway, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

STATEWIDE

13. APPROVAL OF MINUTES.

14. COMMISSIONERS' REPORTS.

15. CONSERVANCY REPORT.

16. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

17. DEPUTY ATTORNEY GENERAL'S REPORT.

18. EXECUTIVE DIRECTOR’S REPORT.

a. ReCAP Action Plan: Santa Monica Mountains/Malibu Area. Staff briefing on revised action plan as approved by Commission. (LF & TP/SF)

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

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

c. Budget. Commission discussion of budget and possible action on proposed FY 2000/2001 budget priorities. (PMD, JWB & SMH-SF)

d. SEACAMP Funds. Commission action on proposed allocation of $45,000 of whale-tail license plate FY 1999/2000 funds for SEACAMP Monterey Bay project. (CP, SFS & SMH-SF)

9:00 a.m.

WEDNESDAY, AUGUST 11, 1999

1. CALL TO ORDER.

2. ROLL CALL.

2.5. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-99-49 (Moss Landing Harbor, Monterey Co.) Application of Moss Landing Harbor District to rebuild and enlarge restaurant over water from 1,655 to 1,800 sq.ft., increase height from 18 to 22 ft. (to conceal roof-top-mechanical equipment), add deck for outdoor dining, replace pilings, and attached floating dock for access from water, at site of former Skipper’s Restaurant (destroyed by fire), at southern end of North Harbor complex, at Elkhorn Slough & harbor entrance, west side of Highway 1, Moss Landing, Monterey County. (LO-SC) [POSTPONED]

b. Application No. 3-99-31 (Monterey outfall replacement) Application of City Of Monterey Public Works to replace Del Monte Lake ocean outfall pipe with two new 48" diameter pipes and public overpass, at Del Monte Beach (between Del Monte Lake & ocean), Monterey, Monterey County. (SM-SC) [POSTPONED]

CENTRAL COAST DISTRICT

3. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Area office at (831) 427-4863 (Santa Cruz).

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

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

a. Morro Bay LCP Amendment No. 1-99 (Caratan & Colmer) Time Extension. Public hearing and action to extend 90-day time limit for action on request by City of Morro Bay to amend certified Local Coastal Program by changing land use designation and zoning of two lots resulting in loss of 1.47 acres of Commercial Visitor Serving and 2.87 acres of Commercial Visitor Serving/Residential Medium Density zoned land and the establishment of 4.34 acres of residentially zoned land; bounded by Main Street, Olive Street, the bluff top above the Embarcadero, and South Street, in the City of Morro Bay, San Luis Obispo County. (SG-SC) [APPROVED]

b. Santa Cruz LCP Amendment No. 1-99 (Historic Permit Findings). Public hearing and action on request by City of Santa Cruz to amend the implementation portion of certified Local Coastal Program to modify historic alteration permit findings. (DC-SC) [APPROVED]

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-99-32 (Morro Bay Ltd., San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Morro Bay Limited to adjust lot lines among 10 lots (1.39 to 318.42 acres) into 10 lots (20.9 to 243.8 acres), west side of Highway One, at Harmony, one mile north of Villa Creek Road, in northern San Luis Obispo County. (SM-SC) [TO CONTINUE]

b. Appeal No. A-3-99-14 (Morro Bay Ltd., San Luis Obispo Co.) Appeal by David McBride and Commissioners Nava & Wan from decision of County of San Luis Obispo granting permit with conditions to Morro Bay Limited to grade access roads with related improvements, and move 2 of 10 designated building sites, on west side of Highway One, one mile north of Villa Creek Road, at Harmony, in northern San Luis Obispo County. (SM-SC) [TO CONTINUE]

c. Appeal No. A-3-99-36 (Cain, Monterey Co.) Appeal by Commissioners Wan & Nava from decision of County of Monterey granting permit with conditions to Richard & Marsha Cain for 1,552 sq.ft. second story addition, breezeway enclosure and 900 sq.ft. garage addition to 3,317 sq.ft. 1-story single-family home, at 30830 Aurora Del Mar (Otter Cove), west side of Highway 1, Big Sur, Monterey County. (RH-SC) [APPROVED WITH CONDITIONS]

d. Appeal No. A-3-99-40 (Petrocam, San Luis Obispo Co.) Appeal by Doug Buckmaster & Claudia Harmon from decision of County of San Luis Obispo granting permit with conditions to Petrocam to expand gas station & mini-mart, construct detached drive-thru car wash, and modify sign standards with related remodeling, at 589 Main Street (West Village), Cambria, San Luis Obispo County. (SM-SC) [POSTPONED]

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-3-98-108 (Rodman & Holland, San Luis Obispo Co.) Appeal by Jerry & Elsie Deitz and Commissioners Reilly & Wan from decision of County of San Luis Obispo granting permit to Noel Rodman & Ron Holland for 5-year extension of subdivision and amendment of conditions for provision and timing of wastewater treatment facilities to serve 100 lot proposed subdivision and methods of demonstrating adequate water supply, at 19 acre site on north side of Los Osos Valley Road (between Pecho Road & Monarch Lane), Los Osos, San Luis Obispo County. (DSL-SC) [POSTPONED]

b. Application No. 3-99-24 (Oceano Homeowners, San Luis Obispo Co.) Application of Oceano Homeowners Maintenance Committee to relocate 1,000 to 4,000 cu.yds. of sand towards ocean, next to Oceano Beach Subdivision as part of ongoing beach maintenance and structure protection program, west of Strand Way (along unimproved part of The Strand) in 60 ft. right-of-way between Surf & Brooks Streets, Oceano, San Luis Obispo County. (SG-SC) [POSTPONED]

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

8. 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. 3-83-76-A13 (UCSC/Long Marine Laboratory, Santa Cruz) Request by University of California at Santa Cruz/Long Marine Laboratory to remove several smaller structures and replace with 23,000 sq.ft. laboratory & administration building and 2,300 sq.ft. shop building, and reconfigure and pave 31-space parking area, to create "Center for Ocean Health" part of Long Marine Laboratory campus at Terrace Point area of Santa Cruz, Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

9. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. A-3-94-8-E2 (Bell, Sand City) Request by David Bell Trust to extend permit for 136 Room Hotel and health resort with 100-seat restaurant & bar, hospitality & meeting rooms, retail space and parking on oceanfront, at 500 Tioga Avenue, Sand City, Monterey County. (SM-SC) [POSTPONED]

9.5. CHANNEL ISLANDS SANCTUARY PRESENTATION. Presentation by the Channel Islands National Marine Sanctuary providing information pertaining to the Sanctuary's Management Plan and use of geographic information systems.

ENERGY and OCEAN RESOURCES

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

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

b. Avila Beach Remediation Status Report. Commission briefing on Unocal’s petroleum-hydrocarbon remediation activities at Avila Beach. (MBM-SF)

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

d. Permit No. E-94-6 (Chevron, Platforms Hope, Heidi, Hilda, & Hazel) Public hearing to determine whether Permit No. E-94-6 for the Chevron 4H Platform abandonment shall be amended to require removal of shell mounds, in state waters in eastern Santa Barbara Channel, offshore Summerland and Carpinteria, Santa Barbara County. (CLK-SF) [Commission action is POSTPONED. The staff, however, will provide a status report on this item, and public testimony will be taken at the discretion of the Chair.]

11. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. E-97-25 (Samedan Oil, Long Beach) Application of Samedan Oil Corporation to establish new oil and gas drilling site in existing developed area of Bixby Lease oilfield by slant drilling up to 12 new wells from existing production area on McFarland Bixby "A" Lease, at 6433 Westminster Avenue, in Long Beach, Los Angeles County. (CLK-SF) [DENIED]

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

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

12. WORKSHOP and Commission discussion on the resource benefits of artificial structures in the marine environment. The workshop will focus on resource issues raised by the Marine Forests Society’s application for existing "marine habitat enhancement" consisting of automobile tires, PVC pipe, and a variety of other man-made materials placed in the ocean on 10-acre subtidal site offshore from Newport Beach, Orange County. (JD & CK-SF)

BOAT TRIP. Time permitting the Commission will take a field trip to the Santa Monica Bay with the Santa Monica Baykeeper. Space will be very limited. For more information, contact Roberto Bofill at (415) 904-5240.

9:00 a.m.

THURSDAY, AUGUST 12, 1999

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS description on page 20.

a. Application No. 6-99-80 (Doan, San Diego Co.) Application of Jim Doan for 1-story 7,526 sq.ft. single-family home, attached 1,250 sq.ft. garage, 1,450 sq.ft. guest house and 1,776 sq.ft. 7-stall horse barn, on 4.1 acre lot, at 4722 La Noria Street, Rancho Santa Fe, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-99-66 (Beach King, Carlsbad) Application of Beach King, Inc, c/o Southland Communities, Inc. to consolidate two 4,500 sq.ft. lots into one lot and construct 1,919 sq.ft. 2-story single-family home & attached garage, and cul de sac and other off-site improvements, at 156 Chinquapin Avenue, Carlsbad, San Diego County. (WNP-SD) [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 San Diego office at (619) 521-8036.

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

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

a. Carlsbad LCP Amendment No. 2-99 A (Visitor-Serving Overlay Zone) Public hearing and action on request by City of Carlsbad to amend the LCP implementing ordinances to adopt a visitor-serving commercial overlay zone addressing commercial areas surrounding Legoland. (BP-SD) [APPROVED WITH MODIFICATIONS]

b. Carlsbad LCP Amendment No. 2-99 B ( Aviara Planning Area #23) Public hearing and action on request by City of Carlsbad to amend the land use plan and implementing ordinances of the Mello I LCP to revise the permitted uses and development standards for Aviara Planning Area 23 from 142 unit multi-family development to a 61 unit single family condominium development. (BP-SD) [APPROVED WITH MODIFICATIONS]

c. Carlsbad LCP Amendment No. 2-99 C Time Extension. (DeJong Zoning revision) Public hearing and action to extend the time limit for action for up to one year on request by City of Carlsbad to amend the Mello II LCP. (BP-SD) [APPROVED]

d. Del Mar LCP No. 1-99 Time Extension (Del Mar Implementation). Public hearing and action to extend the time limit for action for up to one year on request by City of Del Mar to certify its LCP Implementation Plan. (EL-SD) [APPROVED]

e. San Diego LCP Amendment 1-98D (Steep Hillside Guidelines). Public hearing and action on request by the City of San Diego to amend the LCP Implementation Plan to incorporate revised Steep Hillside Guidelines to implement the proposed Land Development Code. (SS-SD) [APPROVED]

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

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

8. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-99-89 (Leucadia County Water District, Carlsbad) Appeal by Commissioners Kehoe & Wan from decision of City of Carlsbad granting permit with conditions to Leucadia County Water District to rehabilitate existing sewer pump station with new access road & turnaround area, under grounding existing sewer pump station facilities and existing electric and phone utilities and addition of a stand-by generator, on north side of La Costa Avenue, west of Saxony Road, Carlsbad, San Diego County. (LRO-SD) [POSTPONED]

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. 6-98-144 (Solana Beach Coastal Preservation, Solana Beach) Application of Solana Beach Coastal Preservation Association to fill 400-ft-long stretch of sea caves & undercut area at base of coastal bluff below seven single-family homes with colored & textured erodible concrete mixture up to 11 ft. high & 17 ft. deep, at 201, 205, 211, 215, 219, 225, 231 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [WITHDRAWN]

b. Application No. 6-98-154 (San Dieguito Partnership, et al, San Diego) Application of San Dieguito Partnership, L.P., Southern California Edison & City of San Diego to subdivide 26.9 acres into 60 lots to create 47 home sites and open space, including transfer of development rights from four other sites in San Dieguito River Valley, 21,000 cu.yds. of grading, private streets and utilities and off-site road improvements to El Camino Real, east of new El Camino Real, south of San Dieguito Road and north of Derby Downs Road (subdivision) and east of I-5, south of Via de la Valle and west of new El Camino Real (transfer sites), North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-99-8 (Lampl, Encinitas) Application of Jack Lampl for 37-ft-high 70-ft-long tie-back seawall (consisting of 9-ft-high 11½-ft-wide concrete base and nine 28-ft-high concrete columns on top of the base with horizontal timber laggings between columns & bluff), and deck and stairway leading to beach, at 676-678 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [DENIED]

d. Application No. 6-99-32 (Oceanside, bikeway) Application of City of Oceanside for 8-ft-wide 1,600-ft-long paved segment of bikeway along southern side of the San Luis Rey River, between Canyon Drive and Pacific Street, Oceanside, San Diego County. (WNP-SD) [POSTPONED]

e. Application No. 6-99-48 (Beach King, Carlsbad) Application of Beach King, Inc., c/o Southland Communities, Inc. to divide 17,994 sq.ft. site into 3 lots (4,718 to 5,937 sq.ft.) and construct 29-ft-high 3,314 sq.ft. single-family home on each lot, at southwest end of Chinquapin Avenue, Carlsbad, San Diego County. (WNP-SD) [POSTPONED]

f. Application No. 6-99-63 (Coastal Conservancy, Imperial Beach) Application of California Coastal Conservancy to excavate non-native grasslands and create 20-acre intertidal salt marsh, with conversion of 0.55 acres of existing mid- and high-marsh to low- and mid-marsh habitats, 200 yds. northwest of Border Field State Park entrance kiosk, north of Monument Road, Imperial Beach, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-99-75 (International Jet Sports Boating, San Diego) Application of International Jet Sports Boating Association, Inc. for temporary structures for 1999 IJSBA World Finals on October 10 - 17, with set-up/take-down Oct. 1 - 20, placement of buoys & starting tower in the water, controlled entry gate for paid on-site parking & admission charge, bleachers, concert stage, portable toilets, inflatables, fencing, bicycle/skateboard ramps, vendor booths and parking areas, at Fiesta Island, Mission Bay Park, San Diego, San Diego County. (DL-SD) [DENIED]

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

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

h. Application No. 6-99-82 (San Diego Park and Rec. Dept., San Diego) Application of City of San Diego Park and Recreation Department to construct three wetland treatment ponds on 1.9 acres in Famosa Slough to collect and filter storm drain influent, including removal of 0.56 acres of existing freshwater marsh and willow scrub habitat with replacement of same in completed project, at southern end of Famosa Slough, north of Valeta Street, Peninsula, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

i. Application No. 6-99-90 (San Diego, Ocean Front Walk encroachments) Application of City of San Diego, Transportation & Drainage Division to remove existing private walls, patios, decks, landscaping, etc. which encroach into the Ocean Front Walk (boardwalk) right-of-way easement, between Ventura Place & Santa Barbara Place, Mission Beach, San Diego, San Diego County. (DL-San Diego) [APPROVED WITH CONDITIONS]

j. Application No. 6-99-100 (Presnell, et al., Solana Beach) Application of Keith Presnell, Richardson Trust, Buzz Colton, William Bennett, Marc Paskin, Lee Stroben, Terry Lingenfelder and Harold Scism to construct 350-ft-long 35-ft-high shotcrete tied-back seawall on public beach at base of coastal bluff below 8 single-family homes, at 249, 255, 261, 265, 269, 301, 309, 311 Pacific Avenue, Solana Beach, San Diego County. (DL-SD)  [APPROVED WITH CONDITIONS]

STATEWIDE

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. SWEF Expert panel selection, (Navy, Port Hueneme) Review of expert panel selection involving Commission, Navy, OCRM mediation efforts concerning the review of past and ongoing Navy activities at the Surface Warfare Engineering Facility (SWEF) at Port Hueneme, Ventura County. (MPD-SF)

b. CD-95-95 (Navy, Coronado) Public hearing and review of compliance with commitment by Navy during Commission review of Navy "Homeporting" Project, in San Diego to submit for Commission review a post-construction water quality monitoring plan for fill next to Naval Air Station, North Island (NASNI) in San Diego Bay, Coronado, San Diego (MPD-SF)

9:00 a.m.

FRIDAY, AUGUST 13, 1999

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS description on page 20.

a. Application No. 4-99-61 (3854 R.O., Malibu) Application of 3854 R.O., L.L.C. for 4,327 sq.ft. 34½-ft-high single-family home, 381 sq.ft. attached garage, septic system, and 820 cu.yds. of grading to replace previous 2,400 sq.ft. home, at 3854 Rambla Orienta, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-99-82 (Konkel, Malibu) Application of Milan & Anna Konkel for 6,759 sq.ft. 27½-ft-high single-family home, attached 3-car garage, septic system, and 1,562 cu.yds. of grading, at 6130 Cavalleri Road, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-99-96 (Adams, Ventura) Application of Donald & Debra Adams to remodel and extend existing deck over Ventura Keys Channel, on lot with existing home, at 2941 Surfrider Avenue, Ventura, Ventura County. (Herron-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-99-104 (Los Angeles Co. Dept. of Beaches & Harbors, Malibu) Application of Los Angeles County Department of Beaches & Harbors to improve and reconfigure existing 8-ft-wide trail for public access to beach, including wooden bollards, public access signs, and 82 cu.yds. of grading, at three lots, along Latigo Shores Drive and Seagull Way, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-99-118 (Greene, Malibu) Application of Jeff Greene for 28-ft-high 7,493 sq.ft. single-family home, attached garage, 375 sq.ft. detached studio/guest house, swimming pool, septic system, and 400 cu.yds. of grading, at 6380 Meadows Court, Malibu, Los Angeles County. (TST-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-99-133 (Clarfield, Malibu) Application of Mitch & Chris Clarfield to demolish part of 2,371 sq.ft. single-family home, remodel and add 5,105 sq.ft. to remaining structure, and construct 646 sq.ft. guest house, pool, and septic system, with 825 cu.yds. of grading, at 22202 Carbon Mesa Road, Malibu, Los Angeles County. (CAB-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-99-136 (Santa Barbara, sand berm) Application of City of Santa Barbara for temporary 950-ft-long 24-ft-wide 10-ft-high sand berm, at Leadbetter Beach, Santa Barbara, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 1-99-36 (Crescent City Harbor District, Del Norte Co.) Application of Crescent City Harbor District for storm damage repairs at three locations including repairs to parking lot, launch ramp jetty, and Inner Harbor breakwater in Crescent City Harbor area, Crescent City, Del Norte County. (DR-E) [APPROVED WITH CONDITIONS]

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 1-99-35 (Huckins, Mendocino Co.) Application of Peter & Jean Huckins to remodel and modify use of 2-story commercial building in Noyo Harbor to include caretaker housing on 2nd floor, add to lower floor, remove bath house, and add paving & landscaping, at 19275 South Harbor Drive, Fort Bragg, Mendocino County. (JG-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-99-45 (Karme & Click, Sonoma Co.) Application of Laila Karme & Paul Click to remodel and raise structure above flood levels, alter foundation, roof & driveway, add to existing structure, install new septic system, new garages under elevated structure, and elevate & repair existing porch, at 26920 Freezeout Road, Duncan Mills, Sonoma County. (BVB-E) [POSTPONED]

SOUTH CENTRAL COAST DISTRICT

6. 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.

a. Ventura Co. LCP Amendment No. 1-99 (Minor). Concurrence with Executive Director’s determination that request by Ventura County to amend Zoning Ordinance portion of certified Local Coastal Program, to allow residential garages on non-contiguous lots in the R-B Zone and relocate certain off-street parking provisions to the C-M Zone, is minor. (MB-V) [APPROVED]

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

8. 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. 4-98-117 (Holmes, Los Angeles Co.) Application of William Holmes for 4,430 sq.ft. 30-ft-high single-family home, attached 877 sq.ft. garage, septic system, and 3,100 cu.yds. of grading, at 1949 Cold Canyon Road, Calabasas, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-98-319 (Greenhut, Malibu) Application of Michael Greenhut to construct landscape features, circular driveway retained by 6-ft-high wall, install 1,000 sq.ft. lawn and remove artificial knoll, repair eroded part of slope next to Saddle Peak Road and install drainage management structures and perform 883 cu.yds. grading, at 21900 Saddle Peak Road, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

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

d. Application No. 4-99-35 (Login, Malibu) Application of Sam & Marge Login to construct pile foundation and 2-story 651 sq.ft. addition to 588 sq.ft. home (total 1,239 sq.ft.), repair and restore slope, including drains, revegetate slope with native plants, temporary relocation of subject home during slope restoration, demolish deck, construct covered patio attached to subject home, demolish deck and construct 3 foundation piles to support adjacent home, and remove all debris, at 26926 Pacific Coast Highway, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-99-75 (Bomel, Malibu) Application of Bomel Malibu LLC to demolish single-family home, and construct 3,609 sq.ft. 28-ft-high single-family home, 2-car garage, septic system & bulkhead and offer to dedicate lateral public access, at 24420 Malibu Road, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-99-91 (Perrone, Malibu) Application of Amy Perrone for 3,269 sq.ft. 23½-ft-high single-family home, detached 953 sq.ft. garage, permeable horse shade structure, driveway, pool, two retaining walls, and septic system, with 2,221 cu.yds. of grading and export of 1,121 cu.yds., at 6305 Gayton Place, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-99-92 (Gayton Place Ranch, Malibu) Application of Gayton Place Ranch for 6,316 sq.ft. 18-ft-high single-family home, attached guesthouse & 601 sq.ft. garage, pool, and septic system, with 3175 cu.yds. of grading and export of 447 cu.yds., at 6311 Gayton Place, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-99-93 (Busch, Malibu) Application of Donald Busch for 7,500 sq.ft. 35-ft-high single-family home, attached garage, swimming pool, cabana, detached 3-car garage with 750 sq.ft. guesthouse, two ponds, expanded septic system, temporary construction trailers, use of existing water tanks, fire hydrant, water well, with no grading, and remove existing gated entrance upon commencement of trail easement improvements or public use of trail, at 5710 Trancas Canyon Road, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-99-164 (Olson, Malibu) Application of Marian Olsen for 2 story 4,000 sq.ft. single-family home, 4-car garage, swimming pool, septic system, landscaping, and extension of private road & water main improvements about 800 feet beyond approved road to adjoining lot, with 1,352 cu.yds. of grading, at 2737 South Fabuco, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

9. 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: 5-89-159-A (Schoelkopf, Malibu) Request by Juergan & Monika Schoelkopf to reduce height of proposed single-family home to 18-ft., reduce size from 5,581 to 4,401 sq.ft., add 1,727 sq.ft. basement, expand garage to 1,320 sq.ft., and reduce grading to 1,000 cu.yds., at 31507 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-98-270-A (Shachory, Malibu) Request by Isaac Shachory to modify condition to allow one freestanding 24 sq.ft. advertising sign not to exceed six feet in height, at 28909 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

10. 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.

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

12. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-99-43 (Van Peer, Mendocino Co.) Appeal by Steven A. Gardner from decision of County of Mendocino granting permit with conditions to Christian & Anita Van Peer to use existing 4,000 sq.ft. metal building for metal fabrication for boat building, at 32600 Highway 20 (south of Fort Bragg), Mendocino County. (JG-E) [POSTPONED]

b. Appeal No. A-1-99-51 (Wavecrest Village, Half Moon Bay) Appeal by Leonard Beuth, et al., Commissioners Wan & Dettloff, Helen Carey and The Callan Firm from decision of City of Half Moon Bay granting permit to Wavecrest Village, L.L.C. for Wavecrest Village mixed-use project consisting of 225 market rate and 46 affordable apartments on 75.8 acres, mixed-use commercial uses on 16.8 acres, additional community serving public uses, including ball fields, community gardens, and open space and trails on 105 acres, 9.89 acres of roads and landscape buffers, associated middle school, and Boys & Girls Club projects, on 207.5-acre site, one mile south of downtown Half Moon Bay, west of Highway One, bounded by Seymour Street right-of-way, Pacific Ocean, and Marinero Avenue, Half Moon Bay, San Mateo County. (BVB-E) [TO CONTINUE]

13. 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. 1-98-102 (Ralph, Humboldt Co.) Application of Carol & C.J. Ralph to armor 2,720 ft. of existing dike and add earthen fill land ward of dike and to maintain height & bulk of the dike for 5 years, excavate part of existing drainages and wetlands to provide earth for dike repair and create more seasonal wetlands and shallow ponds, and stockpile concrete rubble and other clean fill in pasture near dike for future dike repair, along Mad River Slough, at 7000 Lanphere Rd. (Arcata Bottoms), Humboldt County. (DR-E) [APPROVED WITH CONDITIONS]

14. 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. 1-98-41-A (Kramer, Humboldt Co.) Request by Kurt & Kimberly Kramer to modify condition requiring recordation of future development deed restriction on permit for division of 102.8 acres into two lots (12.6 & 90.2 acres) and clarify what kind of future development would require additional authorization, northeast of Marsh Road & Park Street, just east of Eureka, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

15. COASTAL PROGRAM DIRECTIONS. Continuing Commission discussion of status, issues & long range planning affecting California's coastal management program.

Future Meetings: The next meetings of the Coastal Commission will be September 14-17 in Eureka and October 12-15 in Oceanside.

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