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 2000 Agenda

Waterfront Hilton Beach Resort
21100 Pacific Coast Hwy.
Huntington Beach, CA 92648
(714) 960-7873


MONDAY, AUGUST 7, 2000

1:00 p.m.

1. CALL TO ORDER.

2. ROLL CALL.

The Coastal Commission cannot receive comments on any official business by electronic mail unless specifically indicated. Any information relating to official business should be sent to the appropriate Commission office using U.S. Mail or courier service.

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

Topanga Assn. for a Scenic Community, et al. v. CCC, et al. (Olson, Sayles) (Govt. Code § 11126(e)(2)(A))
Kirkorowicz v. CCC (Govt. Code § 11126(e)(2)(A))
Affinito v. City of Fort Bragg, et al. (Govt. Code § 11126(e)(2)(A))
City of Malibu v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Wetlands Action Network v. CCC (Hellman Properties, RPI) (Govt. Code § 11126(e)(2)(A))
League for Coastal Protection, et al. v. Commission (Hellman Properties, RPI) (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, Peter Douglas, et al. (Govt. Code § 11126(e)(2)(A))
Encinitas Country Day School Inc., et al. v. CCC (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Babbitt, et al. (Govt. Code § 11126(e)(2)(A))
Marine Forests Society, et al. v. CCC, California Dept. of Fish and Game, et al. (Govt. Code § 11126(e)(2)(A))
Edmundson, et al v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Friends of Ballona Wetlands, et al. v. CCC (County of Los Angeles, RPI) (Govt. Code § 11126(e)(2)(A))
La Fe, Inc. v. County of Los Angeles, State of California, et al. (Govt. Code § 11126(e)(2)(A))
Oceanfront Condominiums, LLC v. City of Imperial Beach, et al. (Govt. Code § 11126(e)(2)(B) and § 11126(e)(2)(C))

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).

SAN DIEGO COAST DISTRICT

3. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 767-2370.

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

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

a. Carlsbad LCP Amendment No. 1-00A (Steiner rezone). Public hearing and action on request by the City of Carlsbad to amend the certified LCP Implementation Program to rezone 3 acre site on north side of Poinsettia Lane, just west of El Camino Real, from Limited Control (L-C) to One-Family Residential (R-1-7, 500-Q). (WNP-SD) [APPROVED]

5. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-00-87 (Carlsbad golf course) Appeal by Commissioners Wan & Nava from decision of City of Carlsbad granting permit with conditions to City of Carlsbad for 18 hole championship golf course, clubhouse, maintenance facilities, driving range, conference center and pads for future industrial or golf-related uses on 397 acre site north of Palomar Airport Road and east and west of College Boulevard, Carlsbad, San Diego County. (BP-SD) [POSTPONED]

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

a. Application No. 6-00-49 (Cabrillo Power, Carlsbad) Application of Cabrillo Power I, LLC to repair two small segments of existing revetment by recovering migrated stones and replacing them on revetment and placement of 1,168 tons of new rock, and repair of two eroded segments of adjacent public trail with fill, at north shore of outer basin of Agua Hedionda Lagoon, Carlsbad, San Diego County. (BP-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-63 (Solana Beach street improvements) Application of City Of Solana Beach to realign Nardo Ave. intersection at Stevens Ave., widen part of Stevens Ave. from two to four lanes and install retaining walls, curb and sidewalks, at Stevens Avenue south of Genevieve St. to south of Nardo Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

7. 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. 6-90-219-A8 (CDFG & Carlsbad maintenance dredging) Request by California Dept. of Fish & Game and City of Carlsbad to amend permit for Batiquitos Lagoon Enhancement Plan to allow maintenance dredging to remove 75,000 cu.yds. of beach quality sand from western & central basins of Batiquitos Lagoon and place sand on beaches north and south of ocean entrance to lagoon, at Batiquitos Lagoon, Carlsbad, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-99-24-A (McMahon, Solana Beach) Request by McMahon Development Group to amend permit for office building to remove riprap from stream bed and banks, construct bridge with grated light openings over Stevens Creek, revegetate streambed and banks under bridge and install riprap energy dissipaters in Stevens Creek, at 500 Stevens Avenue, Solana Beach, San Diego County. (GDC-SD) [POSTPONED]

SOUTH COAST DISTRICT

8. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-99-329 (Catellus, Los Angeles) Application of Catellus Residential Group to re-divide and merge 12 lots into 6 lots within and partially within Coastal Zone and construct 70-ft-wide entrance road off Lincoln Boulevard, partially within coastal zone, remove coastal sage scrub, and restore bluff face including revegetation with coastal sage scrub, construct .32 acre public view park, dedicate open space, remove check dams in large ravine (Hastings Canyon), and on-site and off-site infrastructure improvements associated with 32 acre 114-lot single-family subdivision outside of Commission's jurisdiction except bluff face and lower part of ravine (Hastings Canyon), at 7501 W. 80th Street, Playa Del Rey, Los Angeles, Los Angeles County. (AP-LB) [AMENDED, APPROVED WITH CONDITIONS]

b. Appeal No. A-5-00-77 (Catellus, Los Angeles) Application of Catellus Residential Group for 70-ft-wide entrance road off Lincoln Boulevard partially in coastal zone, 6-ft-wide public trail along bluff partially in coastal zone, removal of coastal sage scrub, restoration of bluff face, .32-acre public view park, dedication of open space, and on site and off site infrastructure improvements (associated with 32-acre 114-lot subdivision outside of Commission’s jurisdiction) on 11.95 acres in coastal zone, at 7501 80th Street, west of Lincoln Blvd., Playa del Rey, Los Angeles, Los Angeles County. (AJP-LB) [AMENDED, APPROVED WITH CONDITIONS]

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

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

9:00 a.m.

TUESDAY, AUGUST 8, 2000

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-00-72 (Cohen, Malibu) Application by Dr & Mrs Martin Cohen to demolish street side deck and construct 28-ft-high 432 sq.ft. addition with new caisson foundation and interior remodel of existing single-family home, at 24858 Malibu Road, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

b. Application 4-00-138 (Santa Barbara Waterfront Dept.) Application of City of Santa Barbara for 50-ft-long 10-ft-high 24-ft-wide temporary sand berm, at Leadbetter Beach, Santa Barbara, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES (June 2000) (July 2000).

5. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Agreement with State Water Resources Control Board. Request authorization for Executive Director to enter into agreement and any amendments thereto with State Water Resources Control Board to continue staff work implementing Plan for California’s Nonpoint Source Pollution Control Program pursuant to Coastal Zone Act Reauthorization Amendments of 1990. (JCK-SF) [APPROVED]

b. Interagency Agreements. Approval of transfer of federal funds to San Francisco Bay Conservation and Development Commission for implementation of California Coastal Management Program. (RR-SF) [APPROVED]

SOUTH CENTRAL 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 Ventura office at (805) 585-1800.

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

12. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-00-154 (Union Pacific RR, Carpinteria) Appeal by Union Pacific Railroad from decision of City of Carpinteria denying permit to Union Pacific Railroad for 3,268-ft-long railroad siding within railroad corridor, Carpinteria, Santa Barbara County. (SMH-V) [TO CONTINUE]

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

a. Application No. 4-99-213 (La Chusa Highlands, Malibu) Application of La Chusa Highlands Improvement Association for 20-ft-long 6-ft-high electric controlled wrought iron security gate with 3-ft-long 6-ft-high pedestrian gate, two key boxes for emergency services, and one electronic control board at entrance to private street "Avenida de la Encinal," 88-ft-north of Encinal Canyon Road, Malibu, Los Angeles County. (SNT-V) [WITHDRAWN]

b. Application No. 4-99-246 (Bird, Malibu) Application of Seymour E. & Annette R. Bird to demolish part of and remodel 525 sq.ft. single-family home, with no increase in area or change in footprint, and place temporary residential trailer during construction, at 5942 Ramirez Canyon Road, Malibu, Los Angeles County. (SNT-V) [POSTPONED]

c. Application No. 4-99-269 (Berman, Malibu) Application of Stephen Berman to add 1,564 sq.ft. landward of 2-story 2,824 sq.ft. single-family home on beach, add 180 sq.ft. to 422 sq.ft. attached garage, and install secondary treatment septic system, with no grading, at 27086 Malibu Cove Colony Drive, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-14 (Newlon, Malibu) Application of Robert Newlon to add riprap to bank of stream at bend in Las Flores Canyon Creek below applicant’s property, to repair existing streambank protection to stabilize toe of slope, just upstream of stream undercrossing at 3550 Las Flores Canyon Road, Malibu, Los Angeles County. (BCM–V) [DENIED]

e. Application No. 4-00-34 (Gray Whale, Malibu) Application of the Gray Whale Restaurant to add 1,756 sq.ft. attached 1-story outdoor patio with canvas awning to existing 2-story 2,526 sq.ft. restaurant, and move southern exterior patio wall off of existing public access easement, with no grading, at 6800 Westward Beach Road, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

f. Application No. 4-00-41 (Cook & Gilson, Los Angeles Co.) Application of Marguerite Cook & Michael Gilson to combine and adjust five lots into three lots, at 20132 and 20146 Observation Drive, Topanga, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-00-61 (Feil, Malibu) Application of William Feil for 18-ft-high 2,827 sq.ft. single-family home, attached 2-car garage, detached 629 sq.ft. studio, pool, driveway, septic system, retaining walls, and 2,074 cu.yds. of grading, at 34685 Pacific Coast Highway, Malibu, Los Angeles County. (AAV-V) [APPROVED WITH CONDITIONS]

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

i. Application No. 4-00-81 (Stevens, Malibu) Application of Lizabeth Stevens to replace concrete scour blanket along north slope of property and replace two sets of stairs to beach, at 26110 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-00-123 (Broad Beach, Malibu) Application of Broad Beach, LLC for 3,599 sq.ft. 28-ft-high single-family home, attached 2-car garage, decks, alternative septic system with protective bulkhead and return wall, 87 cu.yds. of fill, and offer to dedicate lateral public access easement over southern beachfront part of lot from dripline of proposed decks to mean high tide line, at 24616 Malibu Road, Malibu, Los Angeles County. (SNT-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-00-158 (San Buenaventura & 31st District Agricultural Assn.) Application of City of Ventura and 31st District Agricultural Association (fairgrounds) to place up to 8,000 cu.yds. of cobble material dredged from Ventura River (outside of coastal zone) on 450 sq.ft. segment of Surfer’s Point Beach off Shoreline Drive, next to fairgrounds, Ventura, Ventura County. (MH-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-00-162 (Sayles, Malibu) Application of Gerald & Shirley Sayles for 4,592 sq.ft. 2-story single-family home, 3- car garage, swimming pool with alternative water purification system, septic system, landscaping, driveway, 1,268 cu.yds of grading, extension of private road, drainage culvert, dissipater runoff filtration system, erosion control swales, water main improvements, and temporary construction trailer, at 20580 West Betton Drive, Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

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

a. Permit No. 4-96-25-A3 (Jason, Los Angeles Co.) Request by Mark Jason to construct water well, water storage tank, fire hydrant, and connecting pipes to approved single-family home, garage, pool, access road improvements along Betton Drive, Chard and Skyhawk Roads, with grading, all at 20556 Betton Drive, Topanga, Los Angeles County. (JCJ-V) [POSTPONED]

b. Permit No. 4-96-104-A2 (26880 P.C.H., Malibu) Request by 26880 P.C.H., LLC to relocate and reduce size of approved single-family home to 4,400 sq.ft., 23-ft-high, with two detached garages each 273 sq.ft. 13-ft-high, new 612 sq.ft. 18-ft-high solarium, new 12-ft-high pool pavilion, reduce grading to 275 cu.yds. of cut & 275 cu.yds. of fill, at 26880 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [IMMATERIAL AMENDMENT]

c. Permit No. 4-98-212-A3 (Enkeboll, Malibu) Request by Stephen Enkeboll to allow 576 sq.ft. concrete slab enclosed with 6-ft-high concrete walls & gate for equipment storage (including water filtration system, propane tank & generator) and move existing water tank 10 ft. southwest, construct 58-ft-long 2-ft-high concrete block retaining wall along east side of driveway, 190 sq.ft. concrete 2½-ft-high planter box, 32 sq.ft. concrete slab next to home for equipment; and add 120 sq.ft. to approved 120 sq.ft. deck, at 3655 Noranda Lane, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

15. PUBLIC WORKS PLAN AMENDMENT 1-2000 (Santa Barbara City College). Public hearing and action on request by Santa Barbara City College to add 84,304 gross square feet of instructional facilities. (MHC-V) [PART APPROVED]

16. RESCISSION of Permit No. 4-99-164 (Olson, Malibu) Action to vacate permit in accordance with court order granted to Marion Olson for 4,000 sq.ft. 2-story single-family home, at 2737 Fabuco Road, Malibu, with 4-car garage, swimming pool, septic system, landscaping, extension of private road, water main improvements, and 1,352 cu.yds. of grading for home and access road. (JCJ-V) [APPROVED]

17. FINDINGS. See AGENDA HEADINGS.

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

SOUTH COAST DISTRICT

18. 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.

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

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

a. Long Beach LCP Amendment No. 3-99. Public hearing and action request for Amendment to implementing ordinances (LIP) portion of certified Long Beach LCP to insert new "reasonable accommodation" hearing process for compliance with the Federal Fair Housing Act of 1988, and adopt series of corrections and clarifications into the zoning ordinance. (CP-LB) [APPROVED WITH MODIFICATIONS]

21. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-00-227 (Cisakowski, Long Beach) Appeal by Joe C. Weissmiller from decision of City of Long Beach granting permit to Richard Cisakowski to re-divide two vacant lots (1.83 acres) into 15 individual lots and construct 15 single-family homes with variances for building setbacks, floor area ratios, private street designs, and lot sizes, at 6051 Azure Way, Long Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

b. Appeal No. A-5-00-296 (Rancho Palos Verdes) Appeal of Lois Knight Larue from decision of City of Rancho Palos Verdes granting permit with conditions to City of Rancho Palos Verdes to widen access road, construct 15 car parking lot, 1,300 sq.ft. restroom structure, 150 sq.ft. gate house, two 625 sq.ft. shade structures, four 81 sq.ft. Palapa structures, life guard station, rehabilitate cabana, repair trails, second beach staircase, picnic shelters, outdoor showers, drinking fountains, picnic tables, and other on-site amenities, warning signs and educational kiosks at tidepools, remove protruding steel, relocate playground, with sand replenishment on beach, land stabilization efforts and 10,070 cu.yds. of grading, at public beach and bluff edge park, Abalone Cove Beach, Palos Verdes Drive, Rancho Palos Verdes, Los Angeles County. (PE-LB) [TO CONTINUE]

22. 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 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. 5-00-59 (Doukoullos & Danner, Hermosa Beach) Application of Demetrius Doukoullos & Fredda Caldwell Danner to demolish single-family home and construct 30-ft-high 3,728 sq.ft. home, attached 2-car garage and one open guest parking space, on 2,400 sq.ft. beach front lot, at 720 The Strand, Hermosa Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-86 (Wells, Hermosa Beach) Application of Gary Wells to demolish single-family home, and construct 30-ft-high 3,914 sq.ft. single-family home, attached 2-car garage and one open guest parking space, on 2,544 sq.ft. beach front lot, at 302 The Strand, Hermosa Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-00-114 (Heuer, Hermosa Beach) Application of Leanne & Jerry Heuer for 25-ft-high 3,724 sq.ft. single-family home, attached 2-car garage and one open guest parking space, on 2,400 sq.ft. beach front lot, at 2334 The Strand, Hermosa Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-00-119 (Lynn, Los Angeles) Application of Jonathan & Rita Lynn for 11'x40' lap pool, concrete deck & walkways, retaining wall, and slope rehabilitation & landscaping for previously unpermitted grading, on adjacent steep coastal bluff lot, at 17406 Posetano Road, in Castellammarre area, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

e. Appeal No. A-5-00-173 (Hartley, Los Angeles) Appeal by Executive Director from decision of City of Los Angeles granting permit with conditions to Clabe Hartley for 2-story 3,800 sq.ft. restaurant with second-story open dining deck (with valet parking service and 120 off-site parking spaces proposed at Westside Leadership Magnet School, Los Angeles Unified School District), at 30 Washington Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-00-198 (Hartley, Los Angeles) Application of Clabe Hartley for 2-story 3,800 sq.ft. restaurant with second story open dining deck (with valet parking service and 120 off-site parking spaces proposed at Westside Leadership Magnet School, Los Angeles Unified School District), at 30 Washington Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

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

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

g. Application No. 5-00-219 (Santa Monica, preferential parking) Application of City of Santa Monica to continue residential preferential parking program between 6 p.m. & 8 a.m. seven days a week along Adelaide Drive and Fourth Street, at Adelaide Dr. between Ocean Ave. & 7th St., 4th Sreet between San Vicente Blvd. & Adelaide Dr., Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-99-227-A (Kleinman, Los Angeles) Request by Alan Kleinman to add 10-ft-high roof access structure to permit to demolish two 1-story homes and construct 3,591 sq.ft. 30-ft-high single-family home & attached garage on canal front lot, at 458 Carroll Canal, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

9:00 a.m.

WEDNESDAY, AUGUST 9, 2000

1. CALL TO ORDER.

2. ROLL CALL.

ENERGY, OCEAN RESOURCES and WATER QUALITY

3. WATER QUALITY WORKSHOP. Workshop on water quality topics, including Commission staff activities related to coastal development permits and the implementation of the statewide nonpoint source program plan. (JCK & JHG-SF)

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

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

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

STATEWIDE

6. 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)

7. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-117-99 (Corps of Engineers, Santa Barbara) Consistency determination by Corps of Engineers for flood-control improvements, Lower Mission Creek, City of Santa Barbara. (JRR-SF) [POSTPONED]

b. ND-63-00 (U.S. Navy, San Diego) Negative determination by U.S. Navy for modifications to shallow water habitat enhancement site southeast and offshore of Naval Amphibious Base in San Diego Bay (part of previously-concurred with CVN homeporting project, CD-89-99) to address potential effects from project on recreational boating. (LJS-SF) [APPROVED]

c. CD-72-00 (Corps of Engineers, Orange Co.) Consistency determination by Corps of Engineers for habitat restoration, Upper Newport Bay, Orange County. (MPD-SF) [APPROVED]

d. CD-73-00 (Corps of Engineers, Orange Co.) Consistency determination by Corps of Engineers for deepening of Santa Ana River flood control channel, Santa Ana River, Orange County. (LJS-SF) [WITHDRAWN]

NORTH CENTRAL COAST DISTRICT

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

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

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

a. San Mateo Co. LCP Amendment No. 2-00 (Timber Harvest Buffer) Time Extension. Public hearing and action on extension of time to act on request by San Mateo County to amend its LCP Implementation Plan to establish a 1,000-foot buffer between legal residences in existence as of June 18, 1991 and commercial timber harvest operations by adoption of a set of zoning ordinance amendments affecting three zoning districts. (JAS-SF) [TIME EXTENSION APPROVED]

10. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-99-66 (Lee, San Mateo Co.) Appeal by Commissioners Wan & Desser from decision of County of San Mateo granting permit with conditions to David Lee for 2-story 6,500 sq.ft. single-family home, attached 4-car garage, 600 sq.ft. detached accessory building, lap pool, pond, gazebo with spa, septic system & waterline and driveway on 84.49-acre lot, at 2070 Cabrillo Highway (between State Highway One and the Santa Cruz County line, next to Año Nuevo State Reserve), Pescadero, San Mateo County. (JAS-SF) [POSTPONED]

11. 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 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. 2-00-5 (Marin Co. personal watercraft ban) Application of County of Marin to prohibit use of motorized personal watercraft in waters of County, from Sonoma County line to Golden Gate Bridge, including all estuaries and bays. (CLK-SF) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

12. NEW APPEALS. See AGENDA HEADINGS.

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

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

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

b. Appeal No. A-3-00-99 (Stephenson, Santa Cruz Co.) Appeal by Commissioners Wan & Nava and Save Our Agricultural Land from decision of County of Santa Cruz granting permit with conditions to John & Brenda Stephenson (Santa Cruz Biotechnology Incorporated) to install fences & sheds, move drainage outlet, and grade & and tarp manure for unpermitted biomedical livestock use, on both sides of Back Ranch Road at Highway 1, in north coast area of Santa Cruz County. (DC-SC) [POSTPONED]

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

a. Santa Cruz Co. LCP Amendment No. SCO-MAJ-1-00. Request by Santa Cruz County to amend Land Use Plan & implementation portion (IP) of Local Coastal Program with regard to timber harvesting to allow timber harvesting subject to Department of Forestry timber harvest plan in Commercial Agricultural zone district as principal permitted use; limit location of helicopter staging & loading activities and service areas to parcels being timbered or to adjacent parcels, to zoning districts which allow timber harvesting, and within boundaries of approved timber harvest plan; and limit timber harvesting within perennial and intermittent riparian corridors. [Staff recommends that this amendment be continued to a future meeting.] (RH-SC) [TIME EXTENDED]

14. LOCAL COASTAL PROGRAM (LCP). See AGENDA HEADINGS description on page 20.

a. Huntington Beach LCP Amendment HNB-1-00 (Palm & Goldenwest). Public hearing and action on request of City of Huntington Beach to amend its local coastal program to create new land use category of "Mixed Use Horizontal Integration of Housing" and establish the Palm and Goldenwest Specific Plan as implementation program for the affected area bounded by Pacific Coast Highway, Goldenwest, Seapoint, and Palm Avenue, to allow residential development on the inland portion (PLC property) and Visitor Serving Commercial development on the portion next to Pacific Coast Highway (AERA property). (SFR-LB) [APPROVED WITH MODIFICATIONS]

SOUTH COAST DISTRICT

15. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-00-111 (Ballard, San Clemente) Application of Joseph O. & Carol A. Ballard for 3,781 sq.ft. 32-ft-high split level duplex with two attached 2-car garages on sloping lot, at 108 Capistrano Lane, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

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

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

9:00 a.m.

THURSDAY, AUGUST 10, 2000

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 3-00-74 (Sivas, Carmel) Application of Paul & Jeanette Sivas to demolish 1664 sq.ft. 1-story single-family home to facilitate new home, at southwest corner of Ocean & San Antonio, Carmel, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-00-86 (Whent, Carmel) Application of Thomas Whent to demolish single-family home & apartment to facilitate new home, on Lincoln (3 houses northeast of 10th), Carmel, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-99-90 (Ocean Harbor House Homeowner's, Monterey) Application of Ocean Harbor House Homeowner's Association to extend time period to retain temporary coastal bluff protection until November 1, 2001 and for sand moving & berming program during this period, at Surf Way in Del Monte Dunes area of Monterey, Monterey County. (SM-SC) [APPROVED WITH CONDITIONS]

d. Application No. 3-00-93 (Shellooe, Carmel) Application of Mr & Mrs William Shellooe to demolish single-family home, on San Antonio Street (2 houses northwest of 12th), Carmel, Monterey County. (SG-SC) [POSTPONED]

e. Application No. 3-00-100 (Monterey Dept of Public Works) Application of City of Monterey, Dept of Public Works for pre-engineered 25'x 50' metal building, concrete building pad & asphalt ramp, and grading, at McCormick Street (former Water Pollution Control Plant), Monterey, Monterey County. (KC-SC) [APPROVED WITH CONDITIONS]

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

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

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-00-76 (Santa Cruz Co. Dept. of Public Works) Appeal by Commissioners Wan & Potter and Charles Paulden from decision of Santa Cruz County granting permit with conditions to Santa Cruz County Dept. of Public Works for road, drainage, sidewalk and streetscape improvements on 30th, 32nd, and 33rd Ave, and Hawes, Calla, and East Cliff Drives in Pleasure Point area of Live Oak, Santa Cruz County. (DC-SC) [POSTPONED]

b. Appeal No. A-3-00-78 (Seaberg, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Christopher Seaberg for 2,570 sq.ft. single-family home and paved driveway on 6 acre lot, in Monterey Pine forest, at 2159 Wilton Drive, Cambria, San Luis Obispo County. (RB-SC) [POSTPONED]

c. Appeal No. A-3- 00-79 (Seaberg, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Chris Seaberg to adjust lot lines between six lots (0.04, 0.04, 0.04, 0.04, 0.04 & 6.0 acres) resulting in four lots (0.21, 1.37, 1.75 & 2.88 acres) in Monterey Pine forest, at 2159 Wilton Drive, Cambria, San Luis Obispo County. (RB-SC) [POSTPONED]

d. Appeal No. A-3-00-106 (Licursi, Santa Cruz Co.) Appeal by Susan Young from decision of County of Santa Cruz granting permit with conditions to Jack Licursi, Trustee to replace commercial structure along inland Highway One frontage, Davenport, in north coast area of Santa Cruz County. (DC-SC) [TO CONTINUE]

e. Appeal No. A-3-00-105 (Tomaselli, Capitola) Appeal by Tim Ryan from decision of City of Capitola granting permit with conditions to Bob & Pam Tomaselli to relocate existing home away from edge of coastal bluff and convert 3 apartments into one apartment reducing units from 5 to 2-units, at 402 Grand Avenue, Capitola, Santa Cruz County. (KC-SC) [TO CONTINUE]

f. Appeal No. A-3-00-110 (Elwood, Pismo Beach) Appeal by David Duran & Stephen F. Beck from decision of City of Pismo Beach granting permit with conditions to Grant Elwood for 1,306 sq.ft. single-family home, at 362 Boeker, Pismo Beach, San Luis Obispo County. (KC-SC). [TO CONTINUE]

g. Appeal No. A-3-00-111 (Elwood, Pismo Beach) Appeal by David Duran & Stephen F. Beck from decision of City of Pismo Beach granting permit with conditions to Grant Elwood for 1,306 sq.ft. single-family home, at 366 Boeker, Pismo Beach, San Luis Obispo County. (KC-SC). [TO CONTINUE]

h. Appeal No. A-3-00-112 (Elwood, Pismo Beach) Appeal by David Duran & Stephen F. Beck from decision of City of Pismo Beach granting permit with conditions to Grant Elwood for 1,306 sq.ft. single-family home, at 368 Boeker, Pismo Beach, San Luis Obispo County. (KC-SC). [TO CONTINUE]

i. Appeal No. A-3-00-113 (Elwood, Pismo Beach) Appeal by David Duran & Stephen F. Beck from decision of City of Pismo Beach granting permit with conditions to Grant Elwood for 1,975 sq.ft. single-family home, at 372 Boeker, Pismo Beach, San Luis Obispo County. (KC-SC). [TO CONTINUE]

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

a. Application No. 3-95-41 (San Luis Obispo Co. Shamel Park riprap) Application of San Luis Obispo County Dept. of General Services for grading and placing of riprap for bluff and stream bank protection at Shamel Park, at 5455 Windsor Boulevard (Santa Rosa Creek & Pacific Ocean), Cambria, San Luis Obispo County. (RB-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-00-67 (Monterey, trail widening) Application of City of Monterey to widen bicycle & pedestrian trail, remove asphalt concrete pavement and install concrete pavement, install retaining walls (up to 3' high on uphill side, and 2' to 18' on ocean side), install landscaping, irrigation, drainage and trail lighting, at Monterey Bay Coastal Trail (next to Lighthouse Ave. between Private Bolio and Artillery), Monterey, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

8. Determination of Appeal Jurisdiction and Applicable Hearing and Notice Provisions for Coastal Development Permit application of Philip & Betsy Bliss to Monterey County for 11,400 sq.ft. single-family home, swimming pool, grading, septic system, water tank, and 425 sq.ft. pool house, on top of Point Lobos Ridge, east of Highway One and south of Point Lobos Ridge Road, in Carmel Highlands Area, Monterey County. (CKC-SC) [DETERMINED TO BE APPEALABLE]

SOUTH COAST DISTRICT

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 if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 5-99-205 (Catalina Express & County of Orange, Dana Point) Application of Catalina Express & County of Orange to demolish part of dock and remove one piling, replace with 40-ft-long 12-ft-wide 4-ft-high float, add 4 new pilings and one 80-ft-long 12-ft-wide 4-ft-high float to accommodate ferry service to Catalina Island, with 100 leased parking spaces and access to 50 additional spaces for overflow parking, at Dana Point Harbor, Dana Point, Orange County. (KFS-LB) [POSTPONED]

b. Appeal No. A-5-99-301 (Irvine, Orange Co.) Appeal by Commissioners Wan & Nava from decision of County of Orange granting permit with conditions to Irvine Community Development Company for mass grading and backbone infrastructure and water quality treatment program and approval of vesting tentative tract map for future residential and recreational development in Planning Areas 4A, 5, 6, 12C & 17 and open space dedication in Planning Areas 12E & 12G. Grading and water quality program components in adjacent Planning Areas, in southern coastal Orange County, North of Pacific Coast Highway, West of Crystal Cove State Park & East of City of Newport Beach, Irvine Coast, Orange County. (TH-LB) [APPROVED WITH CONDITIONS, MODIFICATIONS BY STAFF, AMENDED]

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

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

c. Application No. 5-00-109 (Brown, San Clemente) Application of Edward & Holly Brown for 1-story, 3253 sq.ft. single-family home & attached 842 sq.ft. garage next to Riviera Canyon, at 2308 South Ola Vista, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-00-144 (Orange County Sanitation District, Newport Beach) Application of Orange County Sanitation District to rehabilitate and repair 9,500 linear feet of 24 inch diameter sewer line, at Back Bay Drive, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-00-145 (Parrish, San Clemente) Application of William & Carol Parrish for 2-story 5370 sq.ft. single-family home, pool & spa, pool house, various hardscape improvements, landscaping and attached 850 sq.ft. garage, at 4075 Calle Isabella, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-00-174 (de Camp, Laguna Beach) Application of Jack D. de Camp to demolish laundry facility and install mobile home unit for manager of El Moro Village Mobile Home Park, at 8811 North Coast Highway, Laguna Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-00-179 (Eubanks, Newport Beach) Application of Michael A. Eubanks to demolish single-family home, and construct 2,355 sq.ft. single-family home and attached 470 sq.ft. garage, at 409 East Balboa Blvd., Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-00-200 (Shepherd, Newport Beach) Application of Gary Shepherd for 8' x 13' platform supported by one 14 inch diameter "T" pile, at 514 38th Street, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-00-206 (McCoy, Seal Beach) Application of Michael McCoy for 2,030 sq.ft. single-family home & attached 390 sq.ft. garage, at A-59 Surfside Avenue (704), Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-96-6-A2 (Capital Pacific, Dana Point) Request by Capital Pacific Holdings, L L C to demolish 103-space parking lot and construct 103-space parking lot in different location, at Niguel Rd. & Stone Hill Drive, Dana Point, Orange County. (KFS-LB) [POSTPONED]

b. Permit No. 5-98-251-A (21 Bay Drive, Laguna Beach) Request by 21 Bay Drive to demolish additional 46.2% of 2,199 sq.ft. single-family home leaving 12.8% of seaward side of home, and construct previously approved home and 50-ft-long shoring wall with drilled pier foundation in place of approved 50-ft-long wall with conventional footings and lower garage, at 21 Bay Drive, Laguna Beach, Orange County. (KFS-LB) [POSTPONED]

9:00 a.m.

FRIDAY, AUGUST 11, 2000

1. CALL TO ORDER.

2. ROLL CALL.

2.5 EXECUTIVE DIRECTOR’S REPORT.

a. Crowding the Rim Summit. Discussion and possible action on Proposal that the Commission become a "Supporting Organization" for an international conference "Crowding the Rim" to be held at Stanford University in August 2001, to address geologic hazards in Pacific Rim countries in the context of increasing economic interdependence and growing populations, jointly partnered by the U.S. Geological Survey, Stanford University, Circum-Pacific Council, and American Red Cross. (MJ-SF) [APPROVED]

NORTH COAST DISTRICT

3. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Eureka office at (707) 445-7833.

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

5. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-00-28 (Jones, Mendocino Co.) Appeal by Navarro Watershed Protection Association, Dr Hillary Adams & Sierra Club, Mendocino/Lake Group from decision of County of Mendocino granting permit with conditions to Bob & Lori Jones for 18-ft-high 2,524 sq.ft. single-family home, attached 612 sq.ft. garage, septic system and occupancy of travel trailer, at 31991 Navarro Ridge Road, Mendocino County. (RSM-E) [TO CONTINUE]

b. Appeal No. A-1-00-33 (Del Norte Healthcare, Crescent City) Appeal by Commissioners Desser & Woolley from decision of City of Crescent City granting permit with conditions to Del Norte Healthcare District for 50 rooms of 100-room 57,000 sq.ft. 35-ft-high destination resort hotel and restaurant with parking lot, covered entry, walkway, signs, and landscaping, at 100 "A" Street, Crescent City, Del Norte County. (JB-E) [TO CONTINUE]

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

a. Application No. 1-99-8 (Wages Creek Campground, Mendocino Co.) Application of Wages Creek Campground, LLC for boundary line adjustment and campground improvements including conversion of 75 tent campsites to full hook-up RV sites, extension of underground utilities, construction of dump station, interpretive signs, stream bank revetment, road improvements, and replacement of seasonal bridge with permanent bridge, at Wages Creek Campground, one mile north of Westport, Mendocino County. (JB-E) [POSTPONED]

b. Appeal No. A-1-00-1 (Bell & Aniline, Humboldt Co.) Appeal by Commissioners Wan & Desser from decision of County of Humboldt granting permit with conditions to Kate Bell & Orm Aniline for 4,000 sq.ft. 35-ft-high single-family home, 768 sq.ft. attached garage, 36 sq.ft. detached greenhouse, and 180 sq.ft. lap swimming pool, on 5-acre bluff-top lot, at 3524 Letz Road, McKinleyville, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-00-12 (Arcata Public Works Dept.) Application of City of Arcata Public Works Department for 4,000 sq.ft. barn & attached 910 sq.ft. canopied storage area, and oil-water separator and perimeter landscaping, at 600 South "G" Street, Arcata, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

7. 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. 1-83-223-A (Webber, Mendocino Co.) Request by Gary & Christine Webber to reconfigure orientation of single-family home, revise floor plans & elevations, construct entry columns & gate, add deck to existing studio, construct 20-ft-high observation deck and 28-ft-high tower, construct pump & water storage facilities, and authorize temporary use of kitchen facilities in existing studio, at 4550 Highway One, Little River, Mendocino County. (TST-E) [PART APPROVED WITH CONDITIONS, PART DENIED]

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

a. Del Norte Co. LCP Amendment No. 1-00 (Maples) Time Extension . Public hearing and action on request for up to one year extension for Commission action on proposed County of Del Norte amendment to certified Coastal Zoning Regulations to identify placement of single family residence, manufactured home, or mobile home as the principally permitted use in Neighborhood Commercial (C-1) Zoning Districts. (JB-E) [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be September 12-15 in Eureka and October 10-13 in Oceanside.

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