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


December 1998 Agenda

Hyatt-Regency San Francisco
No. 5 Embarcadero Center
San Francisco, CA 94111
(415) 788-1234


10:00 a.m.

TUESDAY, DECEMBER 8, 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.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 3-98-89 (Monterey traffic signal) Application by City of Monterey Public Works Department to replace traffic signal at Del Monte Boulevard & Naval Postgraduate School entrance, and move entrance to adjacent parking lot on north side of Del Monte Avenue, in Monterey, Monterey County. (SM-SC) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 3-98-88 (Chatmar, Monterey) Application of Chatmar, Inc. to remodel Monterey Beach Hotel, extend rooms out to edge of existing exterior corridors with new interior corridors and revise roof design, and add 1,720 sq.ft. of meeting space, 1176 sq.ft. spa and 21 parking spaces, at 2600-2610 Sand Dunes Drive, Monterey, Monterey County. (SM-SC) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-96-219 (Los Angeles Co. slope fill, Malibu) Application of Los Angeles County Department of Public Works for 2,500 cu.yds. of fill and landscaping for slope restoration along Mulholland Highway 830 ft. east of Cold Canyon Road, Malibu; Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-97-139 (Corrodi, Malibu) Application of John & Kay Corrodi to divide one lot with four 1-story single-family homes, into 2 lots and combine 2 homes into one, at 20288-20296 Pacific Coast Highway, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-97-155 (Leck, Malibu) Application of Robert & Victoria Leck for 7-ft-high concrete retaining wall over 18-in. grade beam and 23-ft-deep pile system connected to existing drainage system, with 15½ cu.yds. of fill, at 26960 Pacific Coast Highway Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-98-105 (Sereda, Los Angeles Co.) Application of Lynn & Trish Sereda to construct 915 sq.ft. 1-story detached garment design studio & new septic system, and remove modular office, at 22076 Topanga School Road, Topanga, Los Angeles County (MB-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-98-115 (Gray, Malibu) Application of Larry & Lori Gray for 1,524 cu.yds. of grading to remediate slump or landslide, at 27560 Winding Way, Malibu, Los Angeles County. (JEL-V) [POSTPONED]

f. Application No. 4-98-201 (Tivoli Cove Homeowners, Malibu) Application of Tivoli Cove Homeowners Association for 45-ft-long 5 ½-ft-high retaining wall and 55 cu.yds. of grading, at 26665-26668 Seagull Way, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-98-221 (Mastrippolito, Malibu) Application of Domenic & Melissa Mastrippolito for 1-story 750 sq.ft. guest house on lot with existing single-family home, at 7058 Fernhill Drive, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-98-245 (Anteseliovich, Malibu) Application of Yelena Anteseliovich to remodel interior of single-family home, construct tennis court, swimming pool and patio, perform 655 cu.yds. of grading, and renovate septic system at 6336 Gayton Place, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-98-256 (Mazilu, Malibu) Application of Doina Mazilu for 730 sq.ft. senior apartment with 400 sq.ft. garage, 900 sq.ft. porches and deck, and septic system, at 30188 Morning View Drive, Malibu, Los Angeles County. (MHC-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-98-262 (Monanaro, Malibu) Application of John & Susan Monanaro to add 649 sq.ft., second story to detached 3-car garage and add 14-ft-high trellised portico at front entrance of house, all on inland side of beachfront lot, at 30810 Broad Beach Road, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-98-274 (Feinstein, Malibu) Application of Ronald & Angelita Feinstein for 5,873 sq.ft. 27-ft-high single-family home, attached 420 sq.ft. 1-story cabana, attached 645 sq.ft. garage, swimming pool, patios and landscaping, with 121 cu.yds. of cut on 1.31-acre lot, at 27457 Latigo Bay View Drive, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-98-275 (Malibu Investors, Malibu) Application of Malibu Investors L.L.C., for 6,135 sq.ft. 26-ft-high single-family home, attached 4-car garage, swimming pool, driveway, patios and landscaping, with 116 cu.yds. of cut on 1.61-acre lot, at 27425 Calicut Road, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

m. Application No. 4-98-276 (Malibu Investors, Malibu) Application of Malibu Investors L.L.C., for 5,236 sq.ft. 18-ft-high single-family home, attached 4-car garage, swimming pool, driveway, patios and landscaping, with 127 cu.yds. of cut on 1.33-acre lot, at 27543 Calicut Road, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

n. Application No. 4-98-277 (Malibu Investors, Malibu) Application for Malibu Investors L.L.C., for 5,525 sq.ft. 28-ft-high single-family home, attached 4-car garage, swimming pool, driveway, patios and landscaping, and 115 cu.yds. of cut on 2-acre lot, at 27467 Calicut Road, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

o. Application No. 4-98-257 (Danube, Los Angeles Co.) Application of Danube Development Inc. for 2,800 sq.ft. 35-ft-high single-family home, attached 220 sq.ft. garage, detached 630 sq.ft. carport and septic system with 1425 cu.yds. of grading, at 20433 Medley Lane, Topanga, Los Angeles County.(MB-V) [APPROVED WITH CONDITIONS]

STATEWIDE

6. APPROVAL OF MINUTES (October 1998) (November 1998) (March 1995).

7. COMMISSIONERS' REPORTS.

8. CONSERVANCY REPORT.

9. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

10. 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))
Lechuza Villas West v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
League for Coastal Protection, et al. v. CCC (Hellman Properties, et al., RPI)(Govt. Code § 11126(e)(2)(A))
Wetlands Action Network v. CCC (Hellman Properties, et al., RPI)(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).

11. EXECUTIVE DIRECTOR'S REPORT.

CENTRAL COAST DISTRICT

12. 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).

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

a. Pismo Beach LCP Amendment No. 2-98 Time Extension. Public hearing and action to extend 90 day time limit for action on proposed City of Pismo Beach IP Update and LUP changes. (SG-SC) [APPROVED]

14. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-98-71 (Watsonville, Santa Cruz Co.) Appeal by Commissioners Wan & Nava from decision of County of Santa Cruz granting permit with conditions to City of Watsonville to demolish two single-family homes & barn, and place 141,000 cu.yds. of fill to close disposal site, at 852 Airport Boulevard, San Andreas, Santa Cruz County. (RH-SC) [APPROVED WITH CONDITIONS]

b. Appeal No. A-3-98-74 (King, San Luis Obispo Co.) Appeal by Commissioners Nava & Reilly, Pati Hutchinson, Ginger Newman, Esther Janowsky & Lillian Jacobs from decision of County of San Luis Obispo granting permit with conditions to Tom King for single-family home and seawall with variance to bluff top setback from 25 ft. to 7.5 ft., at 3610 Studio Drive, Cayucos, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

c. Appeal No. A-3-98-96 (Santa Cruz Co. landfill) Appeal by Commissioners Wan & Nava and Buena Vista Community Association from decision of Santa Cruz County granting permit with conditions to County of Santa Cruz, Department of Public Works, to stockpile 1.25 million cu.yds. of earth for sanitary landfill operation, on Buena Vista Drive, opposite Harkins Slough Road, San Andreas area of Santa Cruz County. (RH-SC) [SUBSTANTIAL ISSUE FOUND, DE NOVO HEARING TO CONTINUE]

d. Appeal No. A-3-98-97 (Shelter Cove Lodge, Pismo Beach) Appeal by Bruce David McFarlan from decision of City of Pismo Beach granting permit with conditions to Shelter Cove Lodge for seawall and related improvements to support existing structures, at 2651 Price Street, Pismo Beach, San Luis Obispo County. (SG-SC) [APPEAL WITHDRAWN]

e. Appeal No. A-3-98-99 (Burbank, San Luis Obispo Co.) Appeal by Ann & Walter Picker from decision of County of San Luis Obispo granting permit with conditions to Jay & Patricia Burbank for detached 4-car garage with workshop, office & storage, at 4696 Windsor Blvd., Cambria, San Luis Obispo County. (SG-SC) [TO CONTINUE]

f. Appeal No. A-3-98-101 (Bailey & Steltenpohl, Santa Cruz Co.) Appeal by David S. Kossack, Citizens for Responsible North Coast Planning, & Sierra Club from decision of County of Santa Cruz granting permit with conditions to Fred Bailey & Greg Steltenpohl for commercial mixed use building with two homes and new parking area, at 3500 Highway 1 (opposite Davenport Avenue and Center Street), Davenport, Santa Cruz County. (RH-SC) [TO CONTINUE]

15. FINDINGS. See AGENDA HEADINGS.

a. Appeal No. A-3-98-25 (Scoggins, San Luis Obispo Co.) Marilyn Scoggins denied permit for temporary event site for weddings and similar gatherings on land zoned for agriculture at 1540 San Bernardo Creek Road, Morro Bay, San Luis Obispo County. (SG-SC) [APPROVED]

SOUTH CENTRAL COAST DISTRICT

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

a. Port Hueneme LCP Amendment No. 1-98 Certification Review. Concurrence with the Executive Director’s determination that the action of the City of Port Hueneme accepting Commission’s certification of LCP Amendment No. 1-98 with modifications is legally adequate. (JJ-V) [APPROVED]

b. Carpinteria LCP Amendment No. 1-98 Minor. Concurrence with Executive Director’s determination that request by City of Carpinteria, to amend the certified Implementation Plan to provide more specificity to appropriate locations and regulations for operating Adult Oriented Businesses within areas designated for commercial and industrial land uses, is minor. (JJ-V) [APPROVED]

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

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

a. Santa Barbara Co. LCP Amendment 2-98-A (Various). Public hearing and action on request by the County of Santa Barbara to amend certified Local Coastal Program to revise zone ordinance and maps addressing limited commercial uses, nonconforming uses, Director and Zoning Administrator’s review of Development Plan, emergency permit procedures, review of child car facilities, conditional use permit process, Planning Commission appeal process, expiration date of Board of Architectural Review approval, and miscellaneous minor procedural and textual clarifications and corrections. (MHC-V) [APPROVED]

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

a. Application No. 4-98-13 (Johnson & Wasserman, Malibu) Application of Gary & Denise Johnson and Steve & Linda Wasserman for 51-ft-long by 17-ft-high bulkhead wall and concrete pile foundation system to supplement existing concrete wall beneath duplex, at 20016 Pacific Coast Highway, Malibu, Los Angeles County. (JEL-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-98-197 (Shea, Malibu) Application of Christopher Shea for 35-ft-high 1,309 sq.ft. single-family home, attached garage, driveway, septic system, and lot line adjustment, at 2909 Valmere Drive, Malibu; Los Angeles County. (SMB-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-98-212 (Enkeboll, Malibu) Application of Stephen Enkeboll for 2,750 sq.ft. single-family home, 1,100 sq.ft. attached garage, horse stall, corral, garden, 120 sq.ft. greenhouse, driveway, two stone stairways, six stone garden walls up to 3-ft-high 150-ft-long 6-ft-high non-retaining privacy wall, hiking & equestrian trail for public use, 1,250 cu.yds. of grading, and recordation of offer to dedicate a public hiking & equestrian trail easement, at 3655 Noranda Lane, Malibu, Los Angeles County. (SMH-V). [APPROVED WITH CONDITIONS]

d. Application No. 4-98-222 (Rochin, Malibu) Application of Eric Rochin for 28-ft-high 4,902 sq.ft. single-family home, attached 868 sq.ft. garage, 403 sq.ft. 22-ft-high bath house, swimming pool, septic system and 275 cu.yds. of grading, at 3233 Rambla Pacifico, Malibu, Los Angeles County. (JEL-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-98-230 (Hannigan, Malibu) Application of Mr & Mrs Matthew Hannigan for 18-ft-high 1,150 sq.ft. single-family home, attached garage, 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) [APPROVED WITH CONDITIONS]

f. Application No. 4-98-281 (Cariker, Malibu) Application of James Cariker to adjust lot line to reduce site from 3.23 to 3.03-acres, divide 3.03 acres into eight residential lots (12,083 to 18,178 sq.ft.) with 4,600 cu.yds. of grading, demolish home with accessory structures, and construct riprap drainage structure, at 6432 Cavalleri Road, Malibu, Los Angeles County. (BC-V) [APPROVED WITH CONDITIONS]

20. 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. Application No. 4-94-64-A3 (Enkeboll, Malibu) Request by Stephen Enkeboll to modify location and increase size of open space area required as deed restriction from one acre to 3.5 acres at 3655 Noranda Lane, Malibu; Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-98-138-A (Stoutenborough, Malibu) Request by Mr & Mrs Stoutenborough for additional 351 cu.yds. of grading (3,088 cu.yds. total), at 24885 Mulholland Highway, Calabasas, Los Angeles County (SMB-V) [Immaterial / APPROVED]

9:00 a.m.

WEDNESDAY, DECEMBER 9, 1998

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-98-388 (Belasco, Los Angeles) Application of Jill Belasco to demolish single-family home, and construct 30-ft-high 3,593 sq.ft. single-family home with attached 2-car garage, at 438 Howland Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-389 (Hickey, Los Angeles) Application of Greg & Nancy Hickey for 31-ft-high 3,022 sq.ft. single-family home with attached 3-car garage, at 120 Roma Court, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-394 (Elghanayan, Laguna Beach) Application of Jeff Elghanayan to demolish driveway, garage, swimming pool and parts of home and add 5,242 sq.ft. with 4,570 cu.yds. of grading, at 2481 Monaco Drive, Laguna Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-401 (Etco, Newport Beach) Application of Etco Development, Inc. to divide 60-ft. by 118-ft. lot into two 30-ft. by 118-ft. lots, with no grading or construction, at 328 Narcissus, Corona Del Mar, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-421 (Bryan & Mattoon, Los Angeles) Application of Peter Bryan & Andrea Mattoon for 35-ft-high, 3,131 sq.ft. single-family home with attached garage, at 31 Fleet Street, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

NORTH COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 1-98-68 (Bodega Harbour Homeowners, Sonoma Co.) Application of Bodega Harbour Homeowners Association to repair existing facility, demolish & dispose of 1,766 sq.ft. of existing deck, repair 364 sq.ft. of decking, install jackets on 28 existing timber piles and install seismic straps, at 565 Smith Brothers Road, Bodega Bay, Sonoma County. (BVB-E) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

5. NEW APPEALS See AGENDA HEADINGS.

a. Appeal No. A-3-98-83 (Highlands Inn, Monterey Co.) Appeal by Terry Tydings, Barbara James, Commissioners Wan & Nava, and Carl Larson from decision of Monterey County granting permit with conditions to Highlands Inn Investors II L.P. to redivide 8.59 acres into nine lots, convert 143 hotel units to condominiums, allow timeshare use of condominiums, realign and add 15 parking spaces, new underground water tanks, upgrade sewage plant from secondary to tertiary treatment, allow reclamation of part of tertiary effluent for landscaping and irrigation, and add recycling facility to on-site laundry, at Highlands Drive, Carmel Highlands, Monterey County. (RH-SC) [APPROVED WITH CONDITIONS]

ENERGY and OCEAN RESOURCES

6. WORKSHOP ON RESOURCE VALUE OF ARTIFICIAL STRUCTURES IN THE OCEAN. Commission staff and invited speakers will provide background information and discuss ecological issues associated with paling artificial and natural materials in the ocean for resources enhancement, with a focus on the Marine Forest Society unpermitted project, near Newport Bay. (JJD, RC & SMH-SF) [POSTPONED]

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

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

b. Briefing by the Executive Officer of the Coastal Conservancy on the work of the Southern California Wetlands Clearinghouse and other conservancy programs. (SMH-SF)

8. 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]

9. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

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

STATEWIDE

9.5. EXECUTIVE DIRECTOR'S REPORT.

a. Status report and action on the Commission’s LCP grant program for 1998/99. (SFS-SF)

10. PERIODIC REVIEW of CERTIFIED LCPs. Staff report, public hearing, Commission discussion and possible action relative to the initiation and conduct of formal reviews of previously certified LCPs. (PMD, SFS-SF, & CD-SD)

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

12. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-94-98 (Corps of Engineers, Long Beach) Consistency Determination by Corps of Engineers for maintenance dredging with ocean disposal, Los Angeles River Esturary and LA-2, Long Beach. (LJS-SF) [APPROVED]

b. CD-109-98 (Navy, San Diego Co.) Consistency Determination by Navy for Advanced Deployable System (ADS) ocean tests offshore of northern San Diego County, including onshore construction west of I-5 at Camp Pendleton Marine Corps Base, San Diego County. (MPD-SF) [APPROVED]

NORTH COAST DISTRICT

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

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

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

a. Mendocino Co. LCP Amendment No. 2-98 (Gualala Town Plan). Public hearing and action on request by Mendocino County for certification of amendment establishing the Gualala Town Plan (GTP) providing specific goals and policies intended to guide development in the GTP planning area 30 years into the future; an associated change to the zoning maps; and an ordinance amendment to maintain consistency with the proposed general plan and zone changes, as well as to incorporate four newly-created zoning districts and provision for a limited number of second residential units in the GTP planning area. (JG-E) [APPROVED]

16. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-98-94 (Berlincourt, Mendocino Co.) Appeal by Mendocino Coastwatch and Sierra Club Mendocino/Lake Group from decision of County of Mendocino granting permit to Ted & Marjorie Berlincourt for 3,125 sq.ft. home, guest cottage, garage, patios, decks, well, storage tank, driveway and landscaping, at 7000 South Highway One, Elk, Mendocino County. (JG-E) [TO CONTINUE]

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

a. Application No. 1-97-76 (Fish & Game & Del Norte Co., Crescent City) Application of California Department of Fish & Game & Del Norte County to periodically breach Lake Earl and Lake Talawa sand bar for flood control purposes during 1998-99 and 1999-2000 rainy seasons (September 1 to February 15) whenever lake elevations reach 8 feet above mean sea level, and February 15 if lake elevations are 5 feet or more above mean sea level, at Section 31, T17N, R1W, HBM, Crescent City, Del Norte County. (CK-E) [POSTPONED]

18. FINDINGS. See AGENDA HEADINGS.

a. Eureka Plan Amendment No. 1-97 (Update). Approval of request by City of Eureka to update its Land Use Plan (LUP) and integrate LUP into City’s General Plan, with suggested modifications deleting proposed redesignations of various parcels throughout the City to different land use designations. (RSM-E) [POSTPONED]

b. Application No. 1-95-66 (Lucas, Sonoma Co.) James & Peggy Lucas granted permit with conditions to remove 606 sq.ft. of boardwalk, construct 1,012 sq.ft. restaurant-addition deck (with glass & wood wind-screen on 3 sides) for smoking, drinking and public access, over 4 new piles in intertidal area, and in area of removed boardwalk, at 599 Coast Highway One, Bodega Bay, Sonoma County. (BVB-E) [POSTPONED]

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

a. Permit No. 1-95-66-A (Lucas, Sonoma Co.) Request by James & Peggy Lucas to add 630 sq.ft. ramp & public walkway, to permit for restaurant-addition deck, all south of bar area of restaurant, at 599 Coast Highway One, Bodega Bay, Sonoma County. (BVB-E) [POSTPONED]

20. DEPUTY DIRECTOR'S REPORT.

a. Long Beach Port Master Plan Amendment No. 13 Certification Review. Commission action on board of Harbor Commissioner’s adoption of Coastal Commission certification of Port Master Plan Amendment No. 13. (AJP-LB) [APPROVED]

b. Long Beach Port Master Plan Amendment No. 12 Certification Review. Commission action on board of Harbor Commissioner’s adoption of Coastal Commission certification of Port Master Plan Amendment No. 12. (AJP-LB) [APPROVED]

SOUTH COAST DISTRICT

20. 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.

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

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

a. Application No. 5-97-366 (Fish & Game, Orange Co.) Application of California Department of Fish & Game to remove fences along Bolsa Chica Mesa next to blufftop, construct wooden round-stock fence in Bolsa Chica Ecological Reserve next to Warner Avenue and at Ecological Overlook, southeast of Pacific Coast Highway & Warner Avenue in unincorporated Orange County. (SFR-LB). [APPROVED WITH CONDITIONS]

b. Application No. 5-98-262 (Westling, Newport Beach) Application of James R. Westling to demolish & remove concrete seawall and construct 30-ft-long higher concrete seawall in same location, at 40 Balboa Coves, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-333 (Mera, Los Angeles) Application of Mr & Mrs Koichi Mera for 4,453 sq. ft. 2-story single-family home, soldier piles, pool, access drive and retaining walls, with 2,200 cu.yds. of grading, at 1375 Goucher Street, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [POSTPONED]

d. Application No. 5-98-353 (Spataro, Newport Beach) Application of Peter & Dorothy Spataro for five-story, 7,357 sq.ft. single-family home and 666 sq.ft. garage with 2,200 cu.yds. of cut, at 3619 Ocean Blvd., Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-372 (W M C, Newport Beach) Application of W M C Development to demolish 30-ft-long cast-in-place seawall, and construct seawall system composed of pre-cast concrete panels tied to concrete panels tied to a concrete anchor beam with 50 cu.yds. of imported backfill, at 539 Via Lido Soud, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-98-418 (Orange Co., Aliso Beach, Laguna Beach) Application of County of Orange to demolish & remove Aliso Beach Fishing Pier, close Aliso Beach County Parking Lot for staging & construction, and restore beach & parking lot after construction, at 31131 Pacific Coast Highway, Laguna Beach, Orange County. (RMR-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. 5-97-211-A (Portnoy, Los Angeles) Request by Caryl Portnoy to revise plans for 30-ft-high duplex (with 37-ft- high roof access structure & elevator housing) with 5 on-site parking spaces, at 2707 Ocean Front Walk, Venice, Los Angeles, Los Angeles County. (CP-LB)  [APPROVED WITH CONDITIONS]

9:00 a.m.

THURSDAY, DECEMBER 10, 1998

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-98-90 (Coronado fence) Application of City of Coronado for temporary safety fencing around storm drain outlet and associated pond and surface discharge, at North Beach (storm drain just south of North Island NAS), Coronado, San Diego County. (EL-SD) [POSTPONED]

b. Application No. 6-98-122 (San Diego, north cove parking) Application of City of San Diego Engineering and Capital Projects Dept. for planter boxes, 3 new Torrey Pine trees, irrigation system and repair of parking lot, at North Cove, Vacation Road & Ingraham Street in Mission Bay Park, San Diego, San Diego County. (LRO-SD) [POSTPONED]

c. Application No. 6-98-123 (San Diego Bonita Cove parking) Application of City of San Diego Engineering and Capital Projects Dept. to restripe public parking lot with 5 additional handicap parking spaces and 89 additional regular size parking stalls increasing from 602 to 691 parking spaces, at Bonita Cove Parking Lot, South of West Mission Bay Drive, Mission Bay Park, San Diego, San Diego County. (LRO-SD)[POSTPONED]

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 Diego office at (619) 521-8036.

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

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

a. San Diego Port Boundary Adjustment. Public hearing and action on request by Port District to amend its adopted port boundary map to modify legal geographic boundary to include 4.19 acre lot and a 16.74 acre lot south of 23rd Street, east of Pepper Park and the existing boat launch in National City acquired by the San Diego Unified Port District. (DL-SD) [APPROVED]

7. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-98-109 (West Village Center, Encinitas) Appeal by San Elijo Lagoon Conservancy from decision of City of Encinitas granting permit with conditions to West Village Center for 4,390 sq.ft. office & retail structure and 200 sq.ft. kiosk structure in undeveloped part of existing commercial center, at 160-162 South Rancho Santa Fe Road, Encinitas, San Diego County. (LRO-SD) [DENIED]

b. 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, one open space lot and one remainder lot to include grading, drainage and street improvements resulting in fill of .31 acre riparian and freshwater marsh habitat, with on-site mitigation for wetland impacts, south of Santa Fe Drive, between Rubenstein Avenue & Starlight Drive, Encinitas, San Diego County. (GDC-SD) [POSTPONED]

c. Appeal No. A-6-98-140 (DTC-RECP Opoc, San Diego) Appeal by Homeowners Association from decision of City of San Diego granting permit with conditions to DTC-RECP Opoc, Arizona LLC to reuse & restore historic Scripps Clinic building for 33 condominiums and 14 townhomes over partial subterranean garage, including 99 on-site parking spaces and landscaping on 2.75 acre site, at 464 & 476 Prospect Street, La Jolla, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

d. Appeal No. A-6-98-143 (Miller, San Diego) Appeal by Joseph Lasensky from decision of City of San Diego granting permit with conditions to John Miller to remodel 2-level 6,000 sq.ft. single-family home and add 3,730 sq.ft. to 1st & 2nd levels on .68 acre coastal blufftop lot, at 6292 Camino de la Costa, La Jolla, San Diego, San Diego County. (LRO-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. 6-97-144 (Beach House Restaurant, Encinitas) Application of Beach House Restaurant to repair existing riprap revetment by importing 20 new 5-ton stones, remove dislodged stones from beach and replace on revetment, at 2530 South Highway 101, Cardiff, Encinitas, San Diego County. (EL-SD) [POSTPONED]

b. Application No. 6-98-21 (Blackburn, Solana Beach) Application of James Blackburn to fill 94-ft-long, 12-ft-high and 13-ft-deep seacave and undercut area in coastal bluff below existing single-family home with textured and colored erodible concrete & rip-rap mixture, at 371 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-98-27 (ONeal, Solana Beach) Application of Nancy ONeal to fill 15-ft-wide 7-ft-high & 6-ft-deep seacave in coastal bluff below existing single-family home, with textured and colored erodible concrete & rip-rap mixture, at 367 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-98-87 (Chart House, Encinitas) Application of Chart House, Inc. to relocate existing 8-ft-wide public access easement to reflect current site conditions and remove encroachments in easement on site of existing ocean-front restaurant, at 2588 South Highway 101, Cardiff, Encinitas, San Diego County. (EL-SD) [POSTPONED]

e. Application No. 6-98-89 (Charlie's By The Sea, Encinitas) Application of Charlie's By The Sea Restaurant to repair existing riprap revetment by importing 45 tons of new quarry stone, at 2526 So. Coast Highway 101, Encinitas, San Diego County. (EL-SD) [POSTPONED]

f. Application No. 6-98-125 (San Elijo JPA, water reclamation) Application of San Elijo Joint Powers Authority to install 10"-12" diameter, 6 mile-long reclaimed water pipeline, expand pump station and construct 100 ft-diameter 14-ft-high underground reservoir in San Dieguito County Park, at northeast corner of Manchester Ave. & I-5, South Across San Elijo Lagoon To Santa Inez, Santa Helena, Sun Valley Rd., Highland Dr., Lomas Santa Fe Dr., Stevens Ave., Academy Dr., Via De Valle & Jimmy Durante Blvd., Encinitas, Solana Beach, And Del Mar, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-98-128 (Cuyamaca Meats, National City) Application of Cuyamaca Meats to demolish 16,000 sq.ft. meat processing plant, remove all improvements, and construct silt fence on south side of 2.27 acre lot, at 2510 Cleveland Avenue, National City, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

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

a. Permit No. 6-88-591-A (Scripps Wateridge, San Diego) Request by Scripps Wateridge Associates for 49,808 sq.ft. 3-story building (Building C) and 1-story parking deck on site where two of three previously-approved buildings and surface parking lot have been constructed and are occupied, at northwest corner of Lusk Blvd., and Telesis Court, Sorrento Valley, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Permit No. 6-93-72-A3 (Carlsbad grading extension) Request by City of Carlsbad for one-time extension to allow grading to occur up to February 15, 1999, for road widening project next to Batiquitos Lagoon, at La Costa Ave, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

c. Permit No. 6-94-25-A3 (Aviara, Carlsbad) Request by Aviara Land Assoc. Limited Partnership to allow grading to occur up to February 15, 1999 for residential subdivision project within Aviara Planning Areas 18, 19, and 23 only, south of Camino Vida Roble, north of Alga Road between Blackrail Road and El Camino Real, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

d. Permit No. 6-98-54-A (Raoufpur, San Diego Co.) Request by Cyrus Raoufpur to amend Special Condition #3 to permit Rancho Santa Fe Fire Department to implement brush management requirements and monitoring for adjacent property to west of subject site and to permit grading beyond October 1, 1998 deadline, at Lot 16 Rancho Sol Court, near Lomas Santa Fe, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

10. FINDINGS. See AGENDA HEADINGS.

a. Permit No. 6-97-126-A2 (ONeal, Solana Beach) James and Nancy ONeal granted amendment with conditions for temporary riprap along 50 feet of coastal bluff below home, until June 15, 1998, at 211 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED]

b. Permit No. 6-97-127-A2 (Bennett, Solana Beach) William Bennett granted amendment with conditions for temporary riprap along 50 lineal feet at base of coastal bluff below home until June 15, at 265 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED]

c. Permit No. 6-97-128-A2 (Paskin, Solana Beach) Marc Paskin granted amendment with conditions for temporary riprap along 50 feet of coastal bluff below existing home, until June 15, 1998, at 269 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED]

d. Permit No. 6-97-129-A2 (Stroben, Solana Beach) Donald & Martha Stroben, Trustees granted amendment with conditions for temporary riprap along 50 feet at base of coastal bluff below home, until June 15, 1998, at 301 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED]

e. Permit No. 6-97-130-A2 (Lingenfelder, Solana Beach) Dale or Terry Lingenfelder granted amendment with conditions for temporary riprap along 50 feet at base of coastal bluff below home, until June 15, 1998, at 309 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED]

f. Permit No. 6-97-132-A2 (O'Neal, Solana Beach) Nancy O'Neal granted amendment with conditions for temporary riprap along 50 feet at base of coastal bluff below home until June 15, 1998, at 367 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED]

g. Permit No. 6-97-149-A2 (Baker, Solana Beach) Robert & Ann Baker granted amendment with conditions for temporary riprap along 50 feet at base of coastal bluff below home, until June 15, 1998 at 219 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [APPROVED]

h. 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) [APPROVED]


Future Meetings: The next meetings of the Coastal Commission will be January 12-15 in Culver City, and February 2-5 in Coronado.

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