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


November 1998 Agenda

Radisson Hotel - Agoura Hills
30100 Agoura Road
Agoura Hills, CA 91310
(818) 707-1220


9:00 a.m.

WEDNESDAY, NOVEMBER 4, 1998

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 CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-97-155 (Leck, Malibu) Application of Robert B. & Victoria D. Leck to construct 6-ft-high retaining wall and reconnect to existing drainage system, at 26960 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [POSTPONED]

b. Application No. 4-97-226 (Felman, Malibu) Application of Elliot Felman to demolish garage, construct 2-story 2-car garage with bedrooms attached by gallery to existing home, and remodel & add to home (to create total 2,828 sq.ft. home & garage), at 24604 Malibu Road, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-98-105 (Sereda, Los Angeles Co.) Application of Lynn & Trish Sereda to construct 915 sq.ft. one-story detached studio, new septic system, and remove modular office, at 22076 Topanga School Road, Topanga, Los Angeles County. (MB-V) [POSTPONED]

d. Application No. 4-98-253 (Resurrection Trust, Malibu) Application of Resurrection Trust to add 824 sq.ft. partial 2nd floor (total 24-ft-high) and new septic system to existing 3,404 sq.ft. 14-ft-high single-family home, at 21958 Pacific Coast Highway, Malibu, Los Angeles County. (MKH-V) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES.

5. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:
Bolsa Chica Land Trust, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
CCC v. Blake (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).

9. EXECUTIVE DIRECTOR'S REPORT.

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

b. Interagency Agreements. Delegation of authority to the Executive Director to approve transfer of federal funds to San Francisco Bay Conservation and Development Commission and to State Coastal Conservancy for implementation of California Coastal Management Program. (JCK, RR–SF) [POSTPONED]

c. Request for authorization to enter into agreement with State Water Resources Control Board for Commission to receive $100,000 over 12 months to address and meet conditions of the U.S. Environmental Protection Agency & National Oceanic and Atmospheric Administration final conditional approval of California’s Coastal Nonpoint Pollution Control Program. (JCK & CRO-SF) [APPROVED]

STATEWIDE

10. REGIONAL CUMULATIVE ASSESSMENT PROJECT (ReCAP) WORKSHOP. Commission staff will present the Preliminary Findings and Recommendations for the Santa Monica Mountains/Malibu Regional Cumulative Assessment Project. The ReCAP project examines past development and projects future buildout scenarios; the implementation of the Transfer of Development Credit Program; the implementation of public access policies; and the extent of shoreline armoring. Public comments will be permitted at the workshop, but the Commission will take no action at this hearing. Staff is recommending continuation of a public comment period following this workshop. (LF-SF & GT-V)

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

12. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. ND-122-98 (IBWC, San Diego Co.) Consistency determination by International Boundary and Water Commission (IBWC) for change in discharge of contaminants from South Bay International Waste Water Treatment Plant, Tijuana River, San Diego County. (LJS-SF) [APPROVED]

ENERGY and OCEAN RESOURCES

13. 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. Vessel Traffic for Monterey Bay Marine Sanctuary. Public hearing and possible Commission action on a letter in support of the Monterey Bay National Marine Sanctuary Vessel Traffic Management Workgroup's proposal for Vessel Traffic Routing and Management Measures for Monterey Bay National Marine Sanctuary. (RB-SF)  [APPROVED]

13.5 NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-3-98-91 (Unocal, San Luis Obispo Co.) Appeal by Commissioners Areias & Wan from decision of County of San Luis Obispo granting permit with conditions to Unocal to excavate petroleum hydrocarbon contamination at Guadalupe oil field, Guadalupe Beach, San Luis Obispo County. (AJD, JD, LCE & SMH-SF) [TO CONTINUE]

SOUTH CENTRAL COAST DISTRICT

14. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800.

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

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

a. Carpinteria LCP Amendment No. 1-98 (various). Public hearing and action on request by City of Carpinteria to amend certified Local Coastal Program to revise zoning ordinance and maps addressing condominium conversion, price signs for motels, sign regulations, residential overlay district, and single family residential parking standards. (JJ-V) [APPROVED WITH MODIFICATIONS]

b. Carpinteria LCP Amendment No. 2-98 (Creekwood). Public hearing and action on request by City of Carpinteria to amend certified Local Coastal Program to convert agriculture land to a residential land use by changing Coastal Land Use Policy 8-2 addressing agriculture, add Policy 8-3 addressing agriculture, relocate Urban-Rural Boundary, change the Land Use Plan and Zoning Maps from Agricultural to Single Family Residential to convert Newman’s Nursery to proposed Creekwood residential land use, consisting of five lots and 32 acres, at 5800 Via Real, Carpinteria. (JJ-V) [TIME EXTENSION APPROVED]

17. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-98-225 (Breakers Way Property Owners, Ventura Co.) Appeal by Commissioners Wan & Tuttle from decision of County of Ventura granting permit with conditions to Breakers Way Property Owners Association for security gate at entrance to north segment of community, at 6692- 6694 Breakers Way, Mussel Shoals, Ventura County. (MB-V)  [POSTPONED]

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

a. Application No. 4-97-67 (Corley, Malibu) Application of Kip Corley for 2,225 sq.ft. 2-story, single-family home, 576 sq.ft. garage, septic system, and retaining walls, at 2982 Gorge Road, Malibu, Los Angeles County. (SMB-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-98-96 (Rashby, Los Angeles Co.) Application of Burt Rashby for 400 sq.ft. 16-ft-high non-habitable accessory building, at 913 Fernwood Pacific Drive, Topanga, Los Angeles County. (SMB-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-98-169 (Connolly, Los Angeles Co.) Application of Mr & Mrs Connolly for 28-ft-high 2,418 sq.ft. single-family home, 600 sq.ft. garage, driveway, retaining wall, septic system, temporary mobile home during construction, and 2,400 cu.yds. of grading, at 2225 South Little Las Flores Drive, Topanga, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-98-184 (Weitman, Malibu) Application of Doug, Brian & Ellen Weitman for 35-ft-high 3,010 sq.ft. single-family home, attached 390 sq.ft. garage, and septic system with 708 cu.yds. of grading, to replace home, at 3870 Rambla Orienta, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-98-194 (Sittig, Malibu) Application of Dick & Diane Sittig to demolish 1,700 sq.ft. 1-story single-family home, retain 494 sq.ft. garage, and construct 27-ft-high 6,033 sq.ft. single-family home, swimming pool, 744 sq.ft. detached cabana, tennis court, and new septic system, with 760 cu.yds. of grading on 1.49-acre lot, at 6763 Zumirez Drive, Malibu, Los Angeles County. (MKH-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-98-230 (Hannigan, Malibu) Application of Matthew & Karen Hannigan for 18-ft-high single-family home, driveway, septic system, and 300 sq.ft. garden shed with 600 cu.yds. of grading and minor improvements along Anacapa View Drive, at 31544 Anacapa View Drive, Malibu, Los Angeles County. (SMB-V) [POSTPONED]

g. Application No. 4-98-50 (Gallo, Malibu) Application of Georgene Gallo to construct concrete seal wall seaward of base of existing wood bulkhead extending seaward eight feet and 40 feet long across width of lot with existing home, replace 1 wood pile & 2 sheathing boards on bulkhead, repair sewage disposal system, replace 133 cu.yds. of fill, and offer to dedicate lateral access over southern part of lot (10 feet seaward of deck to mean high tide line), at 26050 Pacific Coast Highway, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-98-51 (Tuchman, Malibu) Application of Michael Tuchman to construct concrete seal wall seaward of base of existing wood bulkhead extending seaward eight feet and about 60 feet long across width of lot with existing home, replace 1 wood pile on bulkhead, repair sewage disposal system, replace 163 cu.yds. of fill, and offer to dedicate lateral access over southern part of lot (10 feet seaward of deck to mean high tide line), at 26044 Pacific Coast Highway, Malibu, Los Angeles County. (JJ-V)  [APPROVED WITH CONDITIONS]

i. Application No. 4-98-52 (Neiter & Behar, Malibu) Application of Richard Neiter & Linda Behar to construct concrete seal wall seaward of base of existing wood bulkhead extending seaward eight feet & 40 feet long across width of lot with two existing condominiums, extend depth of 4 scour jackets around supports for 1 home, and offer to dedicate lateral access over southern part of lot (10 feet seaward of deck to mean high tide line), at 26054 A & B Pacific Coast Highway, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

19. 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. 5-88-794-A (Kelly, Malibu) Request by Bert Kelly to move approved home, install below grade soldier piles, construct 6-ft-high boundary wall, and 6-ft-high front yard wall, at 26530 Latigo Shore Drive, Malibu, Los Angeles County. (SMB-V) [POSTPONED]

b. Permit No. 5-88-794-A2 (Kelly, Malibu) Request by Bert Kelley to remove condition requiring offer to dedicate vertical access from permit, at 26530 Latigo Shore Drive, Malibu, Los Angeles County. (SMB-V) [POSTPONED]

c. Permit No. 5-91-436-A (Rancho Malibu, Malibu) Request by Rancho Malibu Limited Partnership to amend permit to divide 270 acres (8 lots) into 51 single family lots to reduce number of lots to 46, 2.2 miles north of Encinal Road & Pacific Coast Highway, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

d. Permit No. 4-95-224-A (Wilson, Malibu) Request by Wilson Family Trust for two retaining walls, each from 6 ft to 12 ft in depth, under driveway and extending 18 feet landward from basement to street, at 31626 Sea Level Drive, Malibu, Los Angeles County. (JL-V) [APPROVED WITH CONDITIONS]

e. Permit No. 4-91-136-A (West Pointe Homes, Malibu) Request by West Pointe Homes for architectural redesign and reduction from 4,520 sq.ft. to 4,492 sq.ft., for 35-ft-high single-family home with 4-car garage, pool and septic system, at 25715 Piuma Road, Malibu, Los Angeles County. (JEL-V) [APPROVED WITH CONDITIONS]

f. Permit No. 4-91-139-A (West Pointe Homes, Malibu) Request by West Pointe Homes architectural redesign and reduction from 4,520 sq.ft. to 4,492 sq.ft., for 35-ft-high single-family home with 4-car garage, pool and septic system, at 25741 Piuma Road, Malibu, Los Angeles County. (JEL-V)  [APPROVED WITH CONDITIONS]

g. Permit No. 4-95-34-A (West Pointe Homes, Malibu) Request by West Pointe Homes for architectural redesign and reduction from 4,520 sq.ft. to 4,492 sq.ft., for 35-ft-high single-family home with 4-car garage, pool and septic system, at 462 Cold Canyon Road, Malibu, Los Angeles County. (JEL-V)  [APPROVED WITH CONDITIONS]

h. Permit No. 4-95-36-A (West Pointe Homes, Malibu) Request by West Pointe Homes for architectural redesign and reduction from 4,520 sq.ft. to 4,492 sq.ft., for 35-ft-high single-family home 4-car garage, pool and septic system, at 423 Wood Bluff Road, Malibu, Los Angeles County. (JEL-V) [APPROVED WITH CONDITIONS]

i. Permit No. 4-95-37-A (West Pointe Homes, Malibu) Request by West Pointe Homes for architectural redesign and reduction from 4,520 sq.ft. to 4,492 sq.ft., for 35-ft-high single-family home with 4-car garage, pool and septic system, at 25729 Piuma Road, Malibu, Los Angeles County. (JEL-V) [APPROVED WITH CONDITIONS]

20. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. 5-91-436-E2 (Rancho Malibu, Malibu) Request by Rancho Malibu Limited Partnership to extend permit to divide 8 lots (270 acres) into 51 single family lots and accessory use lots, 2.2 miles north of Encinal Rd. & Pacific Coast Highway, Malibu, Los Angeles County (MH-V) [APPROVED]

 

8:00 a.m.

THURSDAY, NOVEMBER 5, 1998

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

2.5 ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-98-81(San Luis Obispo Co. seawall & ramp) Application of San Luis Obispo County Department of General Services to repair section of seawall 40-ft-wide by 12-ft-high and install concrete emergency vehicle & pedestrian access ramp to beach over face of repaired section, at Shamel County Park, 5455 Windsor Blvd., Cambria, San Luis Obispo County. (SG-SC)  [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-98-110 (Sherman, Carlsbad) Application of Craig Sherman for 20-ft-high 3,688 sq.ft. single-family home and 1,064 sq.ft. detached garage on 1.9 acre lot, at 4435 Sunnyhill Drive, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-98-104 (Monsef, Del Mar) Application of Mr and Mrs Jay Monsef to remove two existing 1-story single-family homes, and construct two 3-level detached condominiums, with associated carports, guest parking, fencing and landscaping, at 1405 Ocean Ave, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-98-120 (Scutti, Solana Beach) Application of Mr and Mrs Tom Scutti for 25-ft-high 4,236 sq.ft. single-family home and 713 sq.ft. guesthouse on 23,958 sq.ft. lot, at 839 Avocado Place, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

4.3 CONTAMINATED SEDIMENTS TASK FORCE WORKSHOP. Commission staff and various speakers will discuss policy and issues associated with the management of contaminated dredged material in the Los Angeles area. (JRR & JCK-SF & LJM-LB)

4.7 PERMIT AMENDMENT. See AGENDA HEADINGS.

a. Permit No. 5-96-231-A (Port of Long Beach) Request by Port of Long Beach to add slip fill at Slip 2 on Pier E and Pier S hazardous waste clean up site as disposal sites for contaminated sediments dredged from proposed Pier T project, Port of Long Beach, Los Angeles County. (JRR-SF)  [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

5. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 521-8036.

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

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

a. National City LCP Amendment 1-98B (Harbor Specific Plan). Public hearing and action on request by City of National City to amend LCP Implementation Plan to adopt the Harbor District Specific Area Plan. (DL-SD) [APPROVED]

b. Carlsbad LCP Amendment No. 2-98 (May rezone). Public hearing and action on request by City of Carlsbad to amend certified LCP zoning ordinance to rezone split-zoned lot at Monroe Street & Park Drive from R-1-7,500 to R-1-10,000. (WNP-SD)  [APPROVED]

7.5 NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-98-129 (Brandywine, Encinitas) Appeal by Commissioners Wan & Tuttle from decision of City of Encinitas granting permit with conditions to Brandywine Development to divide 16 acres into 31 single-family residential lots including grading, drainage and street improvements resulting in fill of .31 acre riparian and freshwater marsh habitat and on-site mitigation, south of Santa Fe Drive, between Rubenstein Avenue & Starlight Drive, Encinitas, San Diego County. (GDC-SD) [TO CONTINUE]

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. 6-98-39 (Canter & Denver, Encinitas) Application of Stanley Canter and Paul Denver for 13-ft-high 80-ft-long seawall on public beach at base of coastal bluff fronting two single-family homes, at 164 & 172 Neptune Avenue, Encinitas, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-98-102 (San Diego seawall/boardwalk improvements) Application of City of San Diego, Transportation and Drainage Division to remove temporary riprap and replace existing seawall & boardwalk by constructing 27-ft-deep 1,000-ft-long steel sheetpile seawall & 12-ft-wide concrete walkway along three-blocks to replace part of +2-mile seawall and walkway, at Ocean Front Walk between Thomas Avenue & Pacific Beach Drive, Pacific Beach, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-98-103 (Oceanside, Pacific St. crossing) Application of City of Oceanside to replace street crossing as-needed when it washes out using 6,000 cu.yds. of beach sand and "geotube" slope protection, at Pacific Street (across San Luis Rey River), Oceanside, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-98-108 (Nextel, Encinitas) Application of Nextel Communications, Inc. for 30-ft-high monopole with 6 panel antennas and 200 sq.ft. equipment building on 18.77 acre lot, at 3107 Manchester Avenue, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-98-113 (Coronado, storm drains) Application of City of Coronado for storm drain improvements including 18" and 24" outfall pipe to beach and closure & abandonment of existing outfall, minor trenching and backfilling of street and road shoulder to restore surface, in public right-of-way at intersection of Ocean Blvd., Dana Place and Central Beach, Coronado, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

f. Application No. 6-98-114 (San Diego, Mission Bay Park utilities) Application of City of San Diego for. 2,000-foot long submerged freshwater pipe and electric power cable on bay floor including trenching and backfilling and mitigation for 500 sq.ft. of eelgrass impacts at project site across Pacific Passage from parklands next to Hilton Hotel westward to Fiesta Island, northwest of Enchanted Isle, Mission Bay Park, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

9. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-6-98-98 (Levy, Carlsbad) John Levy granted permit with conditions for single family home, garage and apartment, driveway and grading, at south shore of Buena Vista Lagoon, west of the AT&SF Railroad, north of Mountain View Drive, Carlsbad, San Diego County. (WNP-SD) [POSTPONED]

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 Area office at (831) 427-4863 (Santa Cruz).

a. Periodic Review of San Luis Obispo Co. LCP. Commission discussion and possible action in response to public request that the Commission initiate and complete a periodic review of San Luis Obispo County’s LCP implementation (pursuant to Section 30519.5 PRC). (CL-SC)

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

a. Santa Cruz Revised Post-LCP Map (Santa Cruz Boardwalk). Public hearing and action on revised map of areas in the City of Santa Cruz that remain subject to the Commission’s Permit and Appeal Jurisdiction after State Lands Commission review and transfer of permit authority pursuant to certification of the LCP. (JVC-SF) [TO CONTINUE]

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

12. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-98-86 (Zulim, Santa Cruz) Appeal by Commissioners Wan & Tuttle from decision of City of Santa Cruz granting permit with conditions to David Zulim for 44,300 sq.ft. office & manufacturing building with variance to 100-foot setback from intermittent streams, at 2155 Delaware Avenue, Santa Cruz, Santa Cruz County. (JC-SC) [TO CONTINUE]

b. Appeal No. A-3-98-87 (Charles Pratt & Central Coast Engineering, San Luis Obispo Co.) Appeal by California Native Plant Society, U.S. Fish & Wildlife Service & John Chestnut from decision of County of San Luis Obispo granting permit with conditions to Charles Pratt Construction & Central Coast Engineering to divide 124 acres into 41 residential lots, 3 open space lots for native plant preservation, drainage facilities, cul-de-sac turn around, and recreational facilities, at Cabrillo Estates, Los Osos, San Luis Obispo County. (SG-SC) [TO CONTINUE]

c. Appeal No. A-3-98-49 (Cliffs Hotel riprap, Pismo Beach) Appeal by Commissioners Areias & Nava, Surfrider Foundation and Bruce McFarlan from decision of City of Pismo Beach granting permit with conditions to Tokyo Masuiwaya California Corporation for rock revetment (435 feet long, 18 to 30 feet high), three new dewatering wells, sump pump, emergency generator at sewage lift station, and blufftop concrete swale to intercept and divert surface water flow into storm drain system, at blufftop, bluff, and beach seaward of Cliffs Hotel, 2757 Shell Beach Road in northern Pismo Beach, southern San Luis Obispo County. (DC-SC). [DENIED]

13. 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. 4-83-490-A (Tokyo Masuiwaya, Pismo Beach) Request by Tokyo Masuiwaya California Corporation for rock revetment (435 feet long, 18 to 30 feet high), 3 new dewatering wells, sump pump, emergency generator at sewage lift station, blufftop concrete swale to intercept and divert surface water flow into storm drain system, irrigation system, and landscaping along blufftop, bluff, and beach seaward of the Cliffs Hotel, 2757 Shell Beach Road in northern Pismo Beach, southern San Luis Obispo County. (DC-SC). [APPROVED WITH CONDITIONS]

b. Permit No. 3-90-41-A3 (Capitola, Soquel Cr. mgmt.) Request by City of Capitola for review of monitoring and implementation of programs for Soquel Creek Enhancement and Management Plan pursuant to condition, at Soquel Creek River mouth, Capitola, Santa Cruz County. (JC-SC) [POSTPONED]

14. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

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

8:00 a.m.

FRIDAY, NOVEMBER 6, 1998

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-98-293 (Caso, Los Angeles) Application of Mark & Beate Caso for 44-ft-high 5,242 sq.ft. single-family home & attached 3-car garage on lagoon-fronting lot, at 5401 Via Donte, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-294 (Ganezer, Los Angeles) Application of Max & Ariel Ganezer for 42-ft-high 5,345 sq.ft. single-family home & attached 3-car garage on lagoon-fronting lot, at 5519 Via Donte, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-317 (Newport Beach Townhome Owners, Newport Beach) Application of Newport Beach Townhome Owners Association to demolish and replace 22-slip small craft marina, in same configuration, at 4401 - 4465 West Pacific Coast Highway, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-337 (Aicher, Los Angeles) Application of Michael Aicher for 3-story single-family home & attached 3-car garage, at 146 Westwind Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-342 (Orange Co. Boy Scouts, Newport Beach) Application of Orange County Council, B S A to demolish and replace 7-slip small craft marina in same configuration, with auxiliary mooring space, at 1931 West Pacific Coast Highway, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-98-365 (Geringer, Los Angeles) Application of Aylene Geringer to add to existing 2-story single-family home, at 217 Linnie Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-98-383 (Lee, Los Angeles) Application of The Lee Group for 40-ft-high 3,491 sq.ft. single-family home & attached 3-car garage, at 130 Mast Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-98-384 (Lee, Los Angeles) Application of The Lee Group for 40-ft-high, 3,491 sq.ft. single-family home & attached 3-car garage, at 134 Mast Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

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

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

6. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-98-80 (O'Neal & Dalpino, Mendocino Co.) Appeal by Jacqueline Peterson and Ray & Loraine Duff from decision of County of Mendocino granting permit to Opal O'Neal & Patricia Dalpino to use site for camping for up to 6 recreational vehicles (RVs) or tents for up to 30 days per calendar year plus maximum of 3 RVs or tents for additional 30 days per year, on west side of Highway 1, 200 feet south of Caspar Point Road, Caspar, Mendocino County. (JG-E) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-1-98-81 (McGregor & Michaelian, Half Moon Bay) Appeal by Garland E. & Toni J. Taylor from decision of City of Half Moon Bay granting permit to Paul McGregor & Robert Michaelian for single-family home on 40' x 105' lot in Miramar Subdivision (where standard lot would be 60 feet wide and 6,000 sq.ft.), at 73 San Pablo Avenue, Half Moon Bay, San Mateo County. (BVB-E) [NO SUBSTANTIAL ISSUE FOUND]

7. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-1-98-49 (Neel & Charnock, San Mateo Co.) Elizabeth Neel & Richard Charnock granted permit with conditions to drill up to three test wells to determine if water can be developed on Vallemar Bluffs, at Juliana Avenue & The Strand, Moss Beach, San Mateo County. (JL-E) [APPROVED]

STATEWIDE

8. CONTAMINATED SEDIMENTS TASK FORCE WORKSHOP. See Thursday item 4.3.

SOUTH COAST DISTRICT

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

a. Long Beach LCP Amendment No. 3-98 (Minor). Concurrence with Executive Director’s determination that proposed amendment to the City of Long Beach certified Local Coastal Program (LCP), involving updates to the City zoning ordinance affecting LCP Implementing Ordinance city wide, is minor. (CP-LB) [APPROVED]

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

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

a. Long Beach Port Plan Amendment No. 13 (Navy Property & police academy). Public hearing and action on request by Port of Long Beach to amend the Port Master Plan to transfer permitting authority to the Port of Long Beach for remaining Long Beach Naval Complex property, and add 15 acre non-port use for police headquarters & training academy facility to permitted uses in Terminal Island Planning District (District #4), Port of Long Beach. (AJP-LB) [APPROVED]

b. Long Beach LCP Amendment No. 1-97B (Sign Code). Public hearing and action on request to amend the City of Long Beach certified Local Coastal Program (LCP) including modification to the sign code section of the certified LIP (LCP implementing ordinances). (CP-LB) [POSTPONED]

c. Dana Point LCP Amendment No. 1-98 (Capistrano Beach). Public hearing and action on request of the City of Dana Point to replace the certified Capistrano Beach Specific Plan/Local Coastal Program (prepared by County of Orange) with the Land Use, Urban Design, and Conservation/Open Space Elements of the City’s General Plan, and the City’s Zoning Code, and include miscellaneous amendments to apply to both Capistrano Beach and Monarch Beach. (JTA-LB) [APPROVED WITH MODIFICATIONS]

d. Huntington Beach De Minimus LCP Amendment 1-98 (Holly Seacliff Plan). Concurrence with Executive Director’s determination that the following request by City of Huntington Beach to amend the Holly Seacliff Specific Plan is de minimus: (1) change the land use and zoning of 47 acres from medium, medium high and low density to all low density residential and increase 7 acre commercial area to 11 acres in the Greenbriar/Montecito area and (2) change the land use designation and zoning to reduce residential units from 475 to 165, allow additional 60,000 sq. ft. of commercial development, and expand allowable uses to include senior care, day care and churches in the Seacliff Village area. Although all of the affected properties are outside the coastal zone, the Holly Seacliff Specific Plan is part of the LCP because a portion of the Specific Plan area is in the coastal zone. (TH-LB) [APPROVED]

12. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-5-98-315 (Los Angeles, Venice gates) Appeal by Executive Director from decision of City of Los Angeles granting permit with conditions to City of Los Angeles, Dept. of Public Works for four locking gates at Grand Canal pedestrian tunnel, at Grand Canal at Venice Boulevard median, Venice, Los Angeles, Los Angeles County. (JLR-LB) [TO CONTINUE]

b. Appeal No. A-5-98-222 (EMC/Snyder, Los Angeles) Appeal by Los Angeles County Department of Beaches & Harbors from decision of City of Los Angeles granting permit with conditions to EMC/Snyder Partnership to demolish 148,000 sq.ft. office complex and construct two 4-story apartment buildings (334 & 166 senior units) over two levels of parking with 812 total parking spaces, at 4750-4761 Lincoln Boulevard @ Fiji, Venice, Los Angeles, Los Angeles County. (PE-LB) [WITHDRAWN]

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. 5-98-43 (First Interstate Bank, Newport Beach) Application of First Interstate Bank of California for 40-ft-long groin wall made of recycled plastic, on beach, at 1501 East Bay, Newport Beach, Orange County. (SR-LB) [POSTPONED]

b. Application No. 5-98-82 (Westberg, San Clemente) Application of A.E. Westberg to repair and replace rear yard patios and walkways and construct two railroad tie revetments (21 & 18 feet long) on coastal bluff face, at 2016 Calle Los Alamos, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-263 (Los Angeles Venice gates) Application of City of Los Angeles, Dept. of Public Works for four locking gates at Grand Canal pedestrian tunnel, in median between South and North Venice Boulevards, between Strongs Drive & Dell Avenue, Venice, Los Angeles, Los Angeles County. (JLR-LB) [POSTPONED]

d. Application No. 5-98-300 (Loughnane, San Clemente) Application of Patrick & Maeve Loughnane for 26¼-ft-high 5,328 sq.ft. single-family home & 670 sq.ft. garage with 438 cu.yds. of cut, at 3812 Vista Blanca, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-304 (420 S. Broadway, Redondo Beach) Application of 420 South Broadway L L C to demolish single-family home, and construct 26-ft-high 2-story 5,008 sq.ft. 2-unit condominium with 4 parking spaces, at 420 South Broadway, Redondo Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-98-331 (Huff, Los Angeles) Application of Richard & Agnes Huff for 40-ft-high 4,400 sq.ft. single-family home over basement, with 4 parking spaces, at 8120 Billow Vista, Playa Del Rey, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-98-334 (Diversified Holdings, Los Angeles) Application of Diversified Holdings, L L C for 45-ft-high 3,266 sq.ft. single-family home with 4 parking spaces, at 6730 South Esplanade, Playa Del Rey, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-98-335 (Diversified Holdings, Los Angeles) Application of Diversified Holdings, L L C for 45-ft-high 2,828 sq.ft. single-family home with 4 parking spaces, at 6726 South Esplanade, Playa Del Rey, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-98-359 (Santa Monica stormwater treatment) Application of City of Santa Monica for 8,700 sq.ft. low-flow stormwater treatment facility to reclaim dry weather runoff from Pico-Kenter & Pier storm drains, and relocation of public stairway, at 1615 Appian Way, Santa Monica, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

j. Application No. 5-98-371 (Wells, Redondo Beach) Application of Gary L. Wells to demolish duplex and construct 30-ft-high 15,211 sq.ft. 5-unit condominium in 2 stories over basement with 12 parking spaces, at 1600 Esplanade, Redondo Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

k. Application No. 5-98-395 (Moshayedi, Newport Beach) Application of Manouch Moshayedi to remove dock and construct "U" shaped 77’x 36’ dock with 73’x 6’ gangway and 10 guide piles (no change to pier & ramp), at 2121 Bayside Drive, Corona del Mar, Newport Beach, Orange County. (JTA-LB) [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. 5-91-463-A3 (Playa Capital, Los Angeles Co.) Request by Playa Capital Company L L C for amend permit for 26.1 acre freshwater marsh to scrape existing asphalt roadbed, and old railway berm, remove debris to create haul route for surcharge site for drainage structures serving approved marsh, at Area B Playa Vista Specific Plan Area, Lincoln Blvd., Los Angeles County. (PE-LB) [POSTPONED]

15. FINDINGS. See AGENDA HEADINGS.

a. Laguna Beach LCP Amendment No. 1-98 (Treasure Island). Laguna Beach LCP amendment approved with suggested modifications, incorporating Treasure Island area of deferred certification into the Laguna Beach LCP to allow 11 acre resort center, including 200-275 room hotel with conference/ballroom facilities, condominiums fully served by hotel, up to 18 single family homes, 70 public parking spaces, 3 acre public sandy beach, six acre blufftop park, and 4 acre marine reserve with managed public access in Laguna Beach, County of Orange. (SFR-LB) [APPROVED WITH MODIFICATIONS]

b. Application No. 5-97-371 (Conrad, Laguna Beach) Jim Conrad granted permit with conditions to rebuild slope, construct shoring system across five lots to stabilize Bay Drive, and merge three of five lots into two (resulting in 4 lots, with 27 Bay Drive address eliminated), at 23, 25, 27, 29, and 31 Bay Drive, Three Arch Bay, City of Laguna Beach, Orange County. (JTA-LB) [APPROVED]

c. Application No. 5-98-20 (Conrad, Laguna Beach) Jim Conrad granted permit with conditions for 3,720 sq.ft. 5-level, single-family home stepped down repaired coastal bluff, attached 2-car garage and 2 uncovered parking spaces, 997 sq.ft. of decks, 840 sq.ft. swimming pool terrace, swimming pool with 9,984 cu.yds. of grading, at 23 Bay Drive, Three Arch Bay, City of Laguna Beach, Orange County. (JTA-LB) [APPROVED]

d. Application No. 5-98-64 (Barnes, Laguna Beach) Troy & Celeste Barnes granted permit with conditions for 3,719 sq.ft. 5-level, single-family home terraced down rebuilt coastal bluff, 662 sq.ft. garage, 812 sq.ft. of decks, covered, open-air pool terrace and game room, swimming pool and patio area, and 7,662 cu.yds. of grading, at 25 Bay Drive, Three Arch Bay, Laguna Beach, Orange County. (JTA-LB) [APPROVED]

e. Application No. 5-98-178 (McMullen, Laguna Beach) Tim McMullen granted permit with conditions for 5,099 sq.ft. 5-level, single-family home terraced down a repaired coastal bluff, attached 742 sq.ft. garage, 1,935 sq.ft. of deck area, swimming pool, spa, landscaping, and 12,900 cu.yds. of grading, at 31 Bay Drive, Three Arch Bay, Laguna Beach, County of Orange. (JTA-LB) [APPROVED]

f. Application No. 5-98-165 (Denninger & Tassin, Laguna Beach) Brent Denninger & Jay Tassin granted permit with conditions for 24-ft-high 3,784 sq.ft. single-family home, attached 503 sq.ft. garage, 6" PVC drain line down bluff face and energy dissipater at base of bluff, with 875 cu.yds. . of grading. and export to County landfill of 805 cu.yds., at 2 Mar Vista Lane, City of Laguna Beach, County of Orange (SFR-LGB) [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be December 8-11 in San Francisco, and January 12-15, 1999 in Culver City.

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


Go to Meeting Rules and Procedures

Go to Previous Meetings

Go to Commission Office Location Information

Return to California Coastal Commission Home Page