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


June 2000 Agenda

Radisson Hotel – Santa Barbara
1111 East Cabrillo Blvd.
Santa Barbara, CA 93103
(805) 963-0744


TUESDAY, JUNE 13, 2000

10:00 a.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.

SOUTH CENTRAL COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-00-48 (Douglass, Malibu) Application of Richard & Susan Douglass for 2-story 28-ft-high 3,645 sq.ft. single-family home, attached 3-car garage, driveway, deck, alternative sewage system, landscaping, and 373 cu.yds. of grading, at 27091 Sea Vista Drive, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-49 (Siemons, Malibu) Application of Allan & Mary Siemons to construct 450 sq.ft. second floor addition to existing two story home and three car garages totaling 4,318 sq.ft., at 27124 Malibu Colony Cove Drive, Malibu, Los Angeles County. (JJ-V) [WAIVED]

c. Application No. 4-00-38 (Stern, Malibu) Application of Andrew Stern for 2,509 sq.ft. 28-ft-high single-family home, retaining walls, spa, septic system and 782 cu.yds. of grading, at 31653 Sea Level Drive, Malibu, Los Angeles County. (MKH-V) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES. [APPROVED]

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:

Topanga Assn. for a Scenic Community, et al. v. CCC, et al. (Olson, Sayles) (Govt. Code § 11126(e)(2)(A))
Lampl v. CCC, Sara Wan, Paula Daniels, et al. (Govt. Code § 11126(e)(2)(A))
Lampl v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Steltenpohl, Bailey v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Cain v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Babbitt, et al. (Govt. Code § 11126(e)(2)(A))
Yamagiwa, et al. v. City of Half Moon Bay, et al. (Case No. 413013) (Govt. Code § 11126(e)(2)(C))
Yamagiwa, et al. v. City of Half Moon Bay, et al. (Case No. 412990) (Govt. Code § 11126(e)(2)(C))
Yamagiwa, et al. v. City of Half Moon Bay, CCC, et al. (Case No. 402781) (Govt. Code § 11126(e)(2)(A))
Mezzio v. CCC, et al. (Clemens & Loeks, 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).

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

a. Legislation. The Commission will hear and may take action on the following legislation: AB 1781, AB 1835, AB 1865, AB 1946, AB 2144, AB 2147, AB 2148, AB 2286, AB 2310, AB 2324, AB 2343, AB 2387, AB 2492, AB 2736, AB 2746, AB 2748, AB 2800, SB 1540, SB 1281, SB 1562, SB 2086. (SC-Sac)

b. 2001 Meeting Schedule. Commission consideration and possible action on schedule of meeting dates and places for 2001. (PMG-SF) [APPROVED WITH MODIFICATIONS]

10. INTERPRETIVEGUIDELINES. Public hearing and possible action on partial rescission of Coastal Commission Interpretive Guidelines on Wetlands and other Wet Environmentally Sensitive Areas. (DD-SF) [RESCINDED PART OF GUIDELINES]

The memo 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 the attachments we could not provide online are available for inspection at the offices of the Commission during normal business hours.

ENERGY, OCEAN RESOURCES and WATER QUALITY

11. 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) 

b. Briefing on Removal of Mr. Clean II. Report by Commission staff on proposed staff response to request by Clean Seas Member Companies to modify their Oil Spill Response Plans to permanently remove oil spill response vessel, Mr. Clean II (stationed in Avila Beach) from service, and to substitute for it other oil spill response resources, technology, and capabilities of Clean Seas. (RB-SF)

c. Briefing on Duke Energy’s Proposal to Upgrade Moss Landing Power Plant. Report by Commission staff on Duke Energy’s Application for Certification by California Energy Commission to upgrade Moss Landing Power Plant from 1,500 to 2,590 Megawatts (including 2 new gas-fired generating facilities and upgrade of 2 existing gas-fired generating facilities), next to Elkhorn Slough, Moss Landing Harbor, and Monterey Bay National Marine Sanctuary, Monterey County. (MB-SF)

12. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. E-98-27 and CC-41-00 (PC Landing & PAC Landing, San Luis Obispo Co.) Application of PC Landing Corp. and PAC Landing Corp. to bury three oceanic fiber optic cables in state and federal waters offshore of City of Grover Beach, San Luis Obispo County. (JC, MB & AD-SF) [APPROVED WITH CONDITIONS]

b. Application No. E-98-29 and CC-39-00 (AT&T, San Luis Obispo Co.)  Application of AT&T Communications, Inc. to install one fiber optic cable (E1) in state and federal waters offshore of Montana de Oro State Park, San Luis Obispo County. (DC-SF) [APPROVED WITH CONDITIONS]

13. FINDINGS. See AGENDA HEADINGS.

a. Permit No. E-98-29 and CC-39-00 (AT&T, San Luis Obispo Co.) AT&T Communications, Inc. granted permit with conditions and concurrence with consistency certification by AT&T to install one transpacific fiber optic cable (S7) in state and federal waters offshore of Montana de Oro State Park, San Luis Obispo County. (DC-SF) [APPROVED]

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.

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

ENFORCEMENT

15. Commission Cease & Desist Order No. CCC-00-CD-3 (Birenbaum) Public hearing and Commission action on proposed Cease and Desist Order directing Sam & Nina Birenbaum to cease and desist from: 1) engaging in any development activity on property at 25306 Malibu Road, Malibu, Los Angeles County, without first obtaining a coastal development permit therefor, and 2) maintaining on said property unpermitted development, consisting of: a rock revetment, maintenance and additions to the rock revetment, grading 1,800 cu.yds. of material (mainly sand some of which was imported) to create a patio area on the beach, grading beach sand to create a sand revetment, construction of a patio enclosure, replacement of a septic tank, placement of a trailer on the beach, and construction of two 22-foot-high wood retaining walls. (JP-SF) [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.

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

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

a. UCSB LRDP Amendment No. 1-2000. Public hearing and action on request by University of California at Santa Barbara to amend its Long Range Development Plan (LRDP) to allow additional 15, 500 sq.ft. of building area for designated Potential Building Site #27 and reduce allowable building area for neighboring designated potential building site #28 by a corresponding amount. (SMH-V) [APPROVED WITH MODIFICATIONS]

19. NOTICES of IMPENDING DEVELOPMENT. Public hearing and action on Notices of Impending Development for projects pursuant to certified LRDPs.

a. UCSB Notice of Impending Development No. 3-00. The University of California at Santa Barbara has submitted a Notice of Impending Development for 106,000 gross sq.ft. (59,500 assignable sq.ft.) 45-ft-high Engineering Science Building on east side of Main Campus on part of Parking Lot 10. (SMH-V) [APPROVED WITH CONDITIONS]

b. UCSB Notice of Impending Development No. 1-00. The University of California at Santa Barbara has submitted a Notice of Impending Development to demolish part of and reconstruct 43-ft-high deteriorated public beach access stairway on east side of Main Campus near Campus Point. (SMH-V) [APPROVED WITH CONDITIONS]

20. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-4-00-78 (Bauman, Ventura Co.) Appeal by Commissioners Wan & Nava and Raffi Cohen from decision of 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]

b. Appeal No. A-4-00-104 (Otto, Ventura Co.) Appeal by Commissioners Wan & Nava from decision of Ventura County granting permit to Doug & Rita Otto to demolish and rebuild single-family home and partially demolish, rebuild and add to second single-family home, at 6752 & 6746 Breakers Way, Mussel Shoals, Ventura County. (MEB-V) [WITHDRAWN]

21. RESCISSION of Permit No. 4-96-172 (Olson, Malibu) Action to rescind 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 garage, swimming pool, septic system, landscaping, extension of private road, water main improvements, and grading. (JCJ-V) [POSTPONED]

22. RESCISSION of Permit No. 4-97-015 (Sayles, Malibu) Action to rescind Permit in accordance with court order, granted to Gerald & Shirley Sayles for 4,592 sq.ft. 2-story single-family home at 20580 West Betton Drive, Malibu, with garage, swimming pool, septic system, landscaping, driveway, extension of private road and water main improvements. (JCJ-V) [POSTPONED]

23. 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. 4-97-220 (Monkarsh, Malibu) Application of Jerrold & Joyce Monkarsh to convert ten-unit 2-story apartment with 10-space carports into four unit townhome condominiums with four 2-car garages, exterior and interior alterations add 1,560 sq.ft. to total 9,000 sq.ft. structure, retrofit septic system to alternative septic system, replace rock scour blanket, and add anchoring fence over new rock blanket, at 20656 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-99-213 (La Chusa Highlands, Malibu) Application of La Chusa Highlands Improvement Association for 20-ft-wide 6-ft-high electric controlled wrought-iron security gate with 3½-ft-long 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) [POSTPONED]

c. 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 to repair existing streambank protection at toe of slope, just upstream of stream undercrossing at 3550 Las Flores Canyon Road, Malibu, Los Angeles County. (BCM–V) [POSTPONED]

d. Application No. 4-00-16 (Sitrick, Malibu) Application of Michael Sitrick to demolish 2-story single-family home and construct 2-story 27½-ft-high 6,121 sq.ft. single-family home, attached garage, new driveway, decks, spa, and alternative sewage system, with no grading, offer to dedicate lateral public access easement over southern beachfront part of lot to ambulatory seaward limit of dune vegetation, and restoration of existing dune system, at 30962 Broad Beach Road, Malibu, Los Angeles County. (AAV-V) [POSTPONED]

e. Application No. 4-00-17 (Greene, Malibu) Application of Jeff Greene for 4,841 sq.ft. 20½-ft-high single-family home, attached garage, decks, alternative septic system with protective bulkhead & rock scour blanket, landslide stabilization system, 190 cu.yds. of grading, removal of existing rock riprap, and offer to dedicate lateral public access easement over southern beachfront part of lot to dripline of proposed deck, at 25250 Malibu Road, Malibu, Los Angeles County. (SNT-V)  [APPROVED WITH CONDITIONS]

f. Application No. 4-00-25 (Geer Theatricum, Los Angeles Co.) Application of Ellen Geer to remodel & upgrade existing 99-seat outdoor theatre, install platform bench seating, performance deck & sound fence, construct two handicap parking spaces, ADA access ramps & 6-ft sound fence along Topanga Canyon Blvd., with no grading, at 1455 N. Topanga Canyon Blvd., Topanga, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

g. Application No. 4-00-30 (Unger, Malibu) Application of Dan & Elda Unger to remodel & construct 1,201 sq.ft. 1-story addition to existing 5,985 sq.ft. single-family home with new pool & spa, demolish barn & stable, new 716 sq.ft. storage barn, 498 sq.ft. detached garage, 750 sq.ft. one-story guesthouse or studio, and new septic system, with no grading, at 5880 Trancas Canyon Road, Malibu, Los Angeles County. (BCM-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-00-64 (Mastoras, Malibu) Application of Greg & Sandy Mastoras for 2-story 2,235 sq.ft. single-family home, attached 790 sq.ft. garage and attached via breezeway to 460 sq.ft. garage with 415 sq.ft. studio above, pool, septic system, water well & tank, driveway, temporary construction home, and 3,084 cu.yds. of grading, at 22464 Swenson Drive, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-00-118 (Santa Barbara Co. Parks, Goleta Beach riprap removal) Application of Santa Barbara County Parks Department to remove 1,000+ linear feet of rock riprap seawall and temporary wire fence placed on Goleta Beach pursuant to emergency permit issued by County of Santa Barbara, at Goleta Beach County Park. (MHC-V) [APPROVED WITH CONDITIONS]

24. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. 4-97-71-E (Megdal, Malibu) Request by Elliot Megdal to extend permit to demolish 1,390 sq.ft. single-family home, construct 2-story 3,725 sq.ft. single-family home, 373 sq.ft. garage, 580 sq.ft. basement storage area, 50-ft-long wooden bulkhead with 41 ft. & 36 ft. long return walls, septic system and offer to dedicate lateral access easement over southern part of lot 10 feet seaward from dripline of proposed deck, at 24612 Malibu Road, Malibu, Los Angeles County. (AAV-V) [APPROVED]

25. FINDINGS. See AGENDA HEADINGS.

a. Application No. A-4-99-119 (Clemens & Loeks, Carpinteria) Christopher Clemens and Lannie Loeks, Trustees of the C. Clemens/L. Loeks Trust granted permit with conditions for partial demolition of single-family home, 20-ft-long 3-ft-high wall & two return walls, and construction of single-family home, 20-ft-long 7-ft-high concrete block wall, at 4921 Sandyland Road, Carpinteria, Santa Barbara County. (SMH-V) [APPROVED]

b. Application No. 4-99-169 (Trento, Malibu) Alfred & Robin Trento granted permit with conditions for 6,419 sq.ft. single-family home, 749 sq.ft. guest house, 975 sq.ft. detached garage, 525 sq.ft. detached garage, driveway, septic system, concrete v-ditch drainage swale system, 420-ft-long retaining wall, 120-ft-long retaining wall, and 3,802 cu.yds. of grading, at 25126 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED]

c. Application No. 4-99-266 (Daly, Malibu) Nancy M. Daly, Trustee of the Nancy M. Daly Living Trust, granted permit with conditions to demolish three single-family homes & 180-ft-long bulkhead and construct 14,210 sq.ft. single-family home, attached garage, two 104-ft-long return seawalls, & septic system, offer to dedicate lateral public access easement over southern beachfront part of lot from deck stringline to mean high tide line, and rebuild existing 8-ft-wide public sidewalk, at 22338 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED]

d. Permit No. 4-99-146-A2 (Gamma, Malibu) Gamma Family Trust granted permit amendment with conditions to allow offsite mitigation of required public view corridor by provision of public views and public access to ocean from Pacific Coast Highway over entire lot 21704 Pacific Coast Highway and modify approved project plans to allow development in previously identified public view corridor, at 22368 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED]

e. Permit No. 4-99-185-A (Broad, Malibu) Eli Broad, Trustee of the Broad Revocable Trust, granted permit amendment with conditions to allow offsite mitigation of required public view corridor by provision of public views and public access to ocean from Pacific Coast Highway over entire lot at 21704 Pacific Coast Highway, and modify approved project plans to allow development in previously identified public view corridor, at 21958 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED]

f. Permit No. 4-99-266-A (Daly, Malibu) Nancy M. Daly, Trustee of the Nancy M. Daly Living Trust, granted permit amendment with conditions to allow offsite mitigation of required public view corridor by provision of public views and public access to ocean from Pacific Coast Highway over entire lot at 21704 Pacific Coast Highway, and modify approved project plans to allow development in previously identified public view corridor, at 22338 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED]

26. REVOCATION of Permit No. A-4-99-119 (Clemens, Carpinteria) Public hearing and action on request by Vince Mezzio, Gerald Velasco, and Mary Clark to revoke permit granted to Christopher Clemens and Lannie Loeks, Trustees of the C. Clemens/L. Loeks Trust to demolish 820 sq.ft. of existing 1,620 sq.ft. single-family home with 500 sq.ft. of non-habitable underfloor area, 20-ft-long 3-ft-high wall, and construct 2,130 sq.ft. single-family home with 1,000 sq.ft. basement, 20-ft-long 7-ft-high concrete block wall, approved with 2 special conditions, at 4921 Sandyland Road, Carpinteria, Santa Barbara County. (SMH-V) [REVOCATION DENIED]

STATEWIDE

27. TEMPORARY EVENTS. Public hearing and briefing on regulation of "Temporary Events" in the coastal zone and possible Commission direction on further review of the "Guidelines for the Exclusion of Temporary Events from Coastal Commission Coastal Development Permit Review". The Commission's current guidelines allow for exclusion of specific events from coastal development permit requirements by the Executive Director. (DNL-LB or SD) [NO REVISION]

SAN DIEGO COAST DISTRICT

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

a. San Diego LCP (De minimus) Amendment No. 1-2000 (Emergency Shelters & Transitional Housing Ordinance). Concurrence with Executive Director’s determination that proposed modifications in procedures for granting Conditional Use Permits for emergency shelters and transitional housing facilities are de minimus. (EL-SD) [APPROVED]

b. Imperial Beach LCP Amendment No. 1-99 Certification Review. Concurrence with Executive Director’s determination that action by the City of Imperial Beach accepting Commission’s certification with suggested modifications to LCP Amendment No. 1-99 is legally adequate. (DL-SD) [APPROVED]

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

a. Carlsbad LCP Amendment No. 2-99D (Kelly Ranch). Public hearing and action on request by City of Carlsbad to amend certified Aqua Hedionda Land Use Plan and certified Mello II LCP segment to rescind previously-approved Kelly Ranch Master Plan and replace it with land use plan and zoning changes for 433-acre Kelly Ranch which includes portions of Aqua Hedionda Lagoon and its environs. (WNP-SD)  [POSTPONED]

b. San Diego Port District Boundary Adjustment #4. Public hearing and action on request by San Diego Unified Port District to amend its adopted port boundary map to modify the geographic boundary to include 22.1 acre parcel at 1000-1022 West 24th Street in the City of National City acquired by the Port District. (DL-SD) [APPROVED]

9:00 a.m.

WEDNESDAY, JUNE 14, 2000

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-00-41 (Turk, San Diego) Application of Mike E. Turk to replace existing 3 to 4-ft-high wooden fence with 5 to 6-ft-high masonry & wrought iron fence, at 1025 Pacific Beach Drive, Pacific Beach, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-50 (Neighborhood House, Solana Beach) Application of Neighborhood House Assoc. to remove 1,440 sq.ft. modular classroom (from 625 South Nardo Avenue) and install next to existing classroom (at 936 Genevieve Street), Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-00-45 (Gould, Del Mar) Application of George A. Gould to combine two lots and construct tennis court for existing single-family home, at 111 Stratford Court, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-00-48 (Del Mar bridge repair) Application of City of Del Mar to replace barrier railings on east & west sides of Camino Del Mar bridge over San Dieguito River with 1½-foot higher east side railing and repair or replace walkway on west side of bridge, at Camino Del Mar & San Dieguito River, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

5. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on comments from the public. For specific information contact the Commission’s Area office at (831) 427-4863 (Santa Cruz).

a. Watsonville MOU. Commission review and consideration to authorize the Executive Director to enter into Memorandum of Understanding (MOU) between the Coastal Commission, the City of Watsonville and the County of Santa Cruz regarding growth containment and habitat protection measures to be undertaken in connection with City of Watsonville LCP Amendment No. 1-99. (TG-SC)  [APPROVED]

6. FINDINGS. See AGENDA HEADINGS.

a. Watsonville LCP Amendment No. 1-99 (PVUSD High School). City of Watsonville Local Coastal Program amendment certified with suggested modifications, for new coastal area "F" (portion of area bordered by Highway 1 & Harkins Slough Road) to allow Public Schools as conditional use, reduce area mapped in LCP as environmentally sensitive habitat, allow development in environmentally sensitive habitat areas less than 0.1 acre, allow development on slopes up to 25%, and increase maximum impervious surface coverage to 50%. (DC-SC) [APPROVED]

The staff reports 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.

7. PERMIT AMENDMENT. See AGENDA HEADINGS.

a. Permit No. 3-93-64-A (Youssef, Pacific Grove) Request by Ehab Youssef to increase footprint of proposed single-family home from 4,082 to 5,400 sq.ft. (not including driveway), at 450 Asilomar Avenue (Asilomar Dunes area), Pacific Grove, Monterey County. (SG-SC) [WITHDRAWN]

SAN DIEGO COAST DISTRICT

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

9. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-00-52 (Fleming, San Diego) Appeal by San Diego Sierra Club and Commissioners Wan & Nava from decision of City of San Diego granting permit with conditions to George Fleming to demolish 2,474 sq.ft. of existing one-story 2,785 sq.ft. single-family home and reconstruct two-story 4,329 sq.ft. single-family home on 7,216 sq.ft. coastal blufftop site, at 5360 Calumet Avenue, La Jolla, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

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

a. Appeal No. A-6-99-143 (Point Loma Nazarene University & Irving, San Diego) Appeal by Carolyn Dingus, Joanne Pearson, Ann Swanson and Commissioners Wan & Kehoe from decision of City of San Diego granting permit with conditions to Point Loma Nazarene University & Craig T. Irving to demolish 1-story 1,765 sq.ft. single-family home & detached garage and construct 1-story 8,010 sq.ft. single-family home, detached garage, guest house, perimeter fence and driveway improvements on two lots totaling 1.3 acres, at 3900 Lomaland Drive, Point Loma, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

b. Application No. 6-00-12 (San Diego Mission Beach street improvements) Application of City of San Diego to construct modified 70' diameter vehicle turnaround at west end of Ventura Place, remove 11 parking spaces in north public parking lot and provide 18 new parking spaces & parking for 1 tour bus in south public parking lot, at western end of Ventura Place, Mission Beach, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-00-13 (Pinto, San Diego) Application of Irving Pinto for one-story 5,090 sq.ft single-family home & attached garage on 88,427 sq.ft. lot, at 3310 Caminito Daniella, North City, San Diego, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-00-33 (Lichty, San Diego) Application of Jack Lichty for two 30-ft-high four-unit apartment buildings of 4,200 sq.ft. each on two adjacent 14,000 sq.ft. sites including alley vacation and landscaping, at east end of Montalvo and Mentone Streets, Point Loma (Peninsula), San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

11. 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. 6-86-396-A4 (Lochtefeld, San Diego) Request by Thomas J. Lochtefeld to amend permit for retail commercial facility/amusement park to construct outdoor decks and pool, convert 9,846 sq.ft. vacant tenant space to television studio and use 19 public parking spaces for MTV television production at Belmont Park from April 28 through August 31, 2000, at northern part of Mission Beach Park, southwest corner of Mission Boulevard & Ventura Place, Mission Beach, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

12. FINDINGS. See AGENDA HEADINGS.

a. Application No. 6-99-79 (Klugherz, Solana Beach) Darlene Klugherz granted permit with conditions to convert 1,450 sq.ft. retail use to restaurant, add 200 sq.ft. of outdoor dining area with 8 offsite parking spaces, at 155 South Highway 101, Solana Beach, San Diego County. (GDC-SD) [APPROVED]

STATEWIDE

13. 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)

14. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-50-00 (Corps of Engineers,Los Angeles) Consistency Determination by Corps of Engineers to deepen inner harbor channels at Port of Los Angeles from –50 feet mean lower low water (MLLW) to –53 feet MLLW; dispose 4.2 million cu.yds. of clean dredged material to create 54-acre expansion of Cabrillo Shallow Water Habitat Site, 35-acre landfill in the Southwest Slip, and 40-acre landfill at Pier 300; dispose of additional 2.4 million cu.yds. of dredged material at LA-2 or LA-3 ocean disposal sites; and mitigate marine habitat losses from proposed landfills by using mitigation credits held by Port of Los Angeles in Port’s outer harbor mitigation account and in Port’s share of Bolsa Chica wetlands restoration account. (LJS-SF) [TO CONTINUE]

b. CD-52-00 (EPA, Los Angeles) Consistency determination by Environmental Protection Agency for pilot study of in-situ capping using up to 500,000 cu. meters of sand for demonstration capping project, Palos Verdes shelf, offshore of San Pedro, Los Angeles, Los Angeles County. (MPD-SF). [APPROVED]

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.

c. ND-38-00 (Army Corps, Los Angeles) Negative determination by Army Corps of Engineers for modifications to Main Channel Deepening project to support EPA pilot capping project, Palos Verdes shelf, Port of LA/Long Beach, Los Angeles, Los Angeles County. (MPD-SF). [NO ACTION NEEDED]

d. ND-51-00 (Army Corps, Los Angeles) Negative determination by Army Corps of Engineers for dredging and transportation of AIII Borrow Site material to support EPA pilot capping project, Palos Verdes shelf, offshore of Port of LA/Long Beach, Los Angeles, Los Angeles County. (MPD-SF). [NO ACTION NEEDED]

SOUTH COAST DISTRICT

15. 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. Huntington Beach LCP (Minor) Amendment No. 2-98B. Concurrence with Executive Director's determination that 15 revisions to various sections of the City of Huntington Beach Local Implementing Ordinance, in the Coastal Zone concerning minor zoning text changes relating to residential infill, adult businesses, floodplain overlay district, sign code, and day care uses in low-density zones (8 of the 15 minor amendments are related to sites outside of the Coastal Zone), are minor. (MG-LB) [APPROVED]

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

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

a. Applications No. 5-99-150 & 5-99-382 (San Clemente Pier repair) Application of City of San Clemente to replace of 9 pier pilings, 32 cross-braces, and 880 sq.ft. of pier decking with preservative treated wood materials on existing wooden pier, at 611 Avenida Victoria, San Clemente, Orange County. (MSG-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-99-206 (Smith & Swinden, Laguna Beach) Application of Joan Irvine Smith & James Irvine Swinden to divide 2.04 acre lot into three lots (40,279; 27,012 & 21,500 sq.ft.), at Riviera Drive & Monaco Drive, Laguna Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-99-432 (Nichols, Laguna Beach) Application of Warren Nichols to stabilize section of coastal bluff by installing soil nails & shotcrete wall and non-erosive groundwater drainage device under existing home on coastal bluff lot in locked gate community of Three Arch Bay, at 109 South La Senda Drive, Laguna Beach, Orange County. (MSG-LB) [APPROVED WITH CONDITIONS]

d. Appeal No. A-5-00-78 (5 Star Resort, Laguna Beach) Application of Five Star Resort, L.L.C. for subdivision, master utilities and backbone infrastructure for Treasure Island Destination Resort Community Project, at 30801 Coast Highway, Laguna Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

e. Appeal No. A-5-00-79 (5 Star Resort, Laguna Beach) Application of Five Star Resort, L.L.C. for resort condominiums and park areas of Treasure Island Destination Resort Community Project, at 30801 Coast Highway, Laguna Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

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.

f. Application No. 5-00-80 (Laguna Beach & 5 Star Resorts) Application of City of Laguna Beach and Five Star Resorts, LLC to remove virtually all of concrete slab and replace it with rock groin, seaward of 30801 South Coast Highway, Laguna Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-00-103 (San Clemente, storm drain) Application of City of San Clemente to move and replace storm drain, with 8 catch basins and 1250 feet of 8 to 48" diameter reinforced concrete pipe, at Bonita Canyon Park next to Calle Valle, Calle De Los Molinos, Calle Redondel, & Ave. De La Estrella, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-00-111 (Ballard, San Clemente) Application of Joseph & Carol Ballard and Bryan & Danielle Ballard for 4,667 sq.ft. 43½-ft-high split-level duplex with two attached 2-car garages, on sloping lot, at 108 Capistrano Lane, San Clemente, Orange County. (ALK-LB) [TO CONTINUE]

i. Application No. 5-99-205 (Catalina Express & Orange Co., Dana Point) Application of Catalina Express & Orange County to demolish part of dock, remove one piling, replace with 40-ft-long 12-ft-wide 4-ft-high float, and 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 parking spaces for overflow parking, at Dana Point Harbor, Dana Point, Orange County. (KFS-LB) [POSTPONED]

18. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-99-289 (Newport Mesa Schools, Newport Beach) Newport Mesa Unified School District granted permit with conditions for 2-ft-high perimeter wall on west & southwest sides of existing grass recreational field (120-ft-long on west side & 25-ft-long on southwest side), at 1327 West Balboa Blvd., Newport Beach, Orange County. (KFS-LB) [APPROVED]

9:00 a.m.

THURSDAY, JUNE 15, 2000

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-00-137 (Westwind, Los Angeles) Application of The Westwind Group Inc. for 39½-ft-high 3,541 sq.ft. single-family home with 3-car attached garage, at 129 Lighthouse Mall, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

4. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 3-00-38 (Levett, Carmel) Application of Dennis & Karen Levett to demolish 2-story 1696 sq.ft. single-family home & 240 sq.ft. detached garage and construct 1987 sq.ft. 1-story single-family home & 2-story 546 sq.ft. detached garage & studio, on Scenic between 12th & 13th, Carmel, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-00-39 (Naini, Carmel) Application of Hossein Naini to demolish part of 2,207 sq.ft. single-family home & attached garage, alter exterior of house, add 458 sq.ft. partial second story on south side of house, and several additions to lower floor totaling 65 sq.ft., on Carmelo 2nd house northeast of 10th, Carmel, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-00-43 (Bitter, San Luis Obispo Co.) Application of Douglas & Elaine Bitter for triplex (986 sq.ft. & 1,046 sq.ft. units with attached garage near Ocean Ave. & 567 sq.ft. unit above garage in rear), improvements to shared driveway, and 10-ft-wide boardwalk along Ocean Avenue, at 272 North Ocean Avenue, Cayucos, San Luis Obispo County. (RB-SC) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

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

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

a. Venice Plan Time Extension. Public hearing and action on request for up to one year extension for Commission action on proposed City of Los Angeles Land Use Plan for Venice (CP-LB) [APPROVED]

b. Huntington Beach LCP Amendment No. 1-2000 (Palm/ Goldenwest). Public hearing and action on request for up to one year extension for Commission action on proposed City of Huntington Beach Local Coastal Program Amendment. (MSG-LB) [APPROVED]

c. Long Beach LCP Amendment 1-99B Findings. Public hearing and action on revised findings for Commission action on June 11, 1999 approving with modifications a major LCP amendment to revise use & development standards for Subarea 7 of Planned Development District No. 6 (PD-6) in order to permit proposed Marriott Hotel at 100 E. Ocean Blvd. (CP-LB) [APPROVED]

7. NEW APPEAL. See AGENDA HEADINGS.

a. 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 at a school), at 30 Washington Blvd., Venice, Los Angeles, Los Angeles County. (CP-LB) [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. 5-99-431 (Irwin, Los Angeles) Application of Klee Irwin to add 3,397 sq.ft. 33-ft-high addition to existing 2-story single-family home on adjacent lot, at 7825 Veragua Drive, Playa Del Rey, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-47 (Wilson, Los Angeles ) Application of Sharon Wilson for 3-story single-family home, attached 3-car garage, and 8-ft-high decorative privacy wall, on 2,888 sq.ft. lot, at 119 Via Marina, Venice, Los Angeles, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-00-93 (Catalina Island Camps, Los Angeles Co.) Application of Catalina Island Camps to demolish 150-ft-long pier and construct 60-ft-long pier, at Howlands Landing, Catalina Island, Los Angeles County (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-00-99 (Evans, Los Angeles) Application of Hugh Evans I I I to demolish single-family home and construct 4,500 sq.ft. 28-ft-high single-family home, with four parking spaces, at 522 Erskine Drive, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-00-156 (Long Beach, SCMA In-The-Water Boat Show) Application of City of Long Beach, Dept. of Parks, Rec & Marine for 2000 Southern California Marine Association (SCMA) In-The-Water Boat Show (July 26-30, 2000) including installation and removal of temporary in-water and on-land event facilities, at Marina Green Park, Downtown Marina Gangways DD & EE, & Downtown Marina boat owners parking Area from Gangways BB through GG, Long Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-00-161 (Los Angeles, Venice storm drains) Application of City of Los Angeles, Bureau of Sanitation to install 3 new storm drains with filtered catch basins, reconstruct existing storm drain and insert filter into existing catch basin, insert filters into 2 existing catch basins, and install storm ceptors in 3 existing storm drains, at Ballona Lagoon & Grand Canal, bounded by Washington, Pacific, Via Dolce And Via Marina, Venice Beach, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-00-175 (Beach Charities, Long Beach) Application of Beach Charities for 18th annual Beach Charities, Beachfest ‘00 event (June 17, 2000) including chili cook-off and tasting, arts and crafts, vendors, and live music, at Marina Green, Shoreline Drive & Linden Avenue, Long Beach, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

h. Appeal No. A-5-00-28 (Getty, Los Angeles) Application of J. Paul Getty Trust to renovate and add 76,000 sq.ft. to existing 134,000 sq.ft. Getty Villa and Museum facility (new total of 210,000 sq.ft.), construct 450-seat Outdoor Classical Theater and two partially subterranean parking structures to add 269 parking spaces (total of 560 on-site parking spaces), at 17985 Pacific Coast Highway and northeast corner of Pacific Coast Highway & Sunset Boulevard, in Pacific Palisades, Los Angeles, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-00-147 (Getty, Los Angeles) Application of J. Paul Getty Trust for roadway improvements along Pacific Coast Highway, including extension of public sidewalk and relocating public bus stop at northwest corner of Pacific Coast Highway & Coastline Drive, in Pacific Palisades area of Los Angeles, Los Angeles County. (AJP-LB) [APPROVED WITH CONDITIONS]

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.

CENTRAL COAST DISTRICT

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

a. Santa Cruz Co. LCP Minor Amendment No. 1-2000. Concurrence with Executive Director's determination that the following amendments to the Santa Cruz County local coastal program are minor: (1) Farmland Security: Adds farmland security contracts as provided in new State Law to fall under Agricultural Preserve Zoning provisions, and (2) Roads: Adds zoning requirements for oil & screening (10-15% gradient) and drain & base rock (0 to 10% gradient) for roads and driveways serving habitable structures or parcels to correspond to Land Use Plan policy. (RH-SC) [APPROVED]

b. Status report. Informational briefing on status of Commission review of carrying capacity study, required by conditions 3 and 6 of permit 4-82-300, issued to California Department of Parks and Recreation, to determine appropriate limits on day use at Oceano Dunes State Vehicular Recreation Area, Oceano, San Luis Obispo County. (CL & RB-SC)

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

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

a. San Luis Obispo Co. LCP Amendment No. 1-2000 (Avila Beach Specific Plan). Public hearing and action on request to incorporate the Avila Beach Specific Plan into San Luis Obispo County Local Coastal Program, providing new land use designations, as well as new policies, objectives, and design guidelines for redevelopment of Town of Avila following completion of petroleum clean-up. (SM-SC) [APPROVED WITH MODIFICATIONS]

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.

12. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-99-68 (Bonita Homes, San Luis Obispo Co.) Appeal by Commissioners Wan & Desser from decision of County of San Luis Obispo granting permit with conditions to Bonita Homes to increase maximum number of days per year that owners may occupy condominium hotel rooms from 84 to 127 and remove 2-week limit on owner-occupancy between Memorial Day and Labor Day, at 444 Pier Street, Oceano, San Luis Obispo County. (SG-SC) [TO CONTINUE]

b. Appeal No. A-3-00-25 (Wesnousky & Omni Design, San Luis Obispo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Luis Obispo granting permit with conditions to Bill Wesnousky & Omni Design Group, Inc. to establish temporary (2.5 years) demonstration fabric residential structure, fabric "clubhouse", and decks with portable toilet & imported water supply, and improve part of existing unpaved access road, at Mattie Road (west of City of Pismo Beach - San Luis Bay Planning Area), San Luis Obispo County. (RB-SC) [TO CONTINUE]

c. Appeal No. A-3-00-32 (Limberg, Pismo Beach) Appeal by Bruce McFarlan from decision of City of Pismo Beach granting permit with conditions to Dr & Mrs Michael Limberg to add 4,408 sq.ft. to existing 4,370 sq.ft. single-family home, remove sideyard wall and construct wall outside City's right-of-way, construct lap swimming pool, and landscaping with associated irrigation structures, at 99 Indio, Pismo Beach, San Luis Obispo County. (KC-SC) [TO CONTINUE]

d. Appeal No. A-3-00-41 (Conopco, Santa Cruz) Appeal by Citizens For Better Planning from decision of City of Santa Cruz granting permit with conditions to Conopco, Inc. D B A Lipton to move Arroyo Seco stream to near its original location along western property line of 53-acre Lipton property, at 2200 Delaware, Santa Cruz, Santa Cruz County. (KC-SC) [APPROVED WITH CONDITIONS]

e. Appeal No. A-3-00-45 (Brown, San Luis Obispo Co.) Appeal by Shirley Bianchi and Commissioners Potter & Nava from decision of County of San Luis Obispo granting permit with conditions to Josh Brown to adjust lot line of two lots (117 & 80 acres) resulting in two lots of 142 & 55 acres, at Cambria Pines Road, Cambria, San Luis Obispo County. (RB-SC) [PERMIT DENIED]

f. Appeal No. A-3-00-70 (James, San Luis Obispo Co.) Appeal by Richard J. Hilles from decision of County of San Luis Obispo granting permit with conditions to Leonard & Judy James to construct single-family home and remove 7 trees (6 pines, 1 oak), at Orlando Drive, 180 feet east of Madison Street, Lodge Hill Area, Cambria, San Luis Obispo County. (RB-SC) [TO CONTINUE]

g. Appeal No. A-3-00-73 (Harpster, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Fred & Carol Harpster to improve driveway within riparian setback area and construct 3,300 sq.ft. single-family home, at 1575 Little Morro Creek Road (east of City of Morro Bay - Estero Planning Area), San Luis Obispo County. (RB-SC) [TO CONTINUE]

h. 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 Department of Public Works to construct road, drainage, sidewalk and streetscape improvements on 30th, 32nd, and 33rd Avenues, and Hawes, Calla, and East Cliff Drives in Pleasure Point area of Live Oak, Santa Cruz County. (DC-SC) [TO CONTINUE]

i. 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) [TO CONTINUE]

13. VESTED RIGHTS. Public hearing and action on claim of vested rights exemption from coastal permit requirements.

a. Application No. 3-99-48-VRC (Charles A. Pratt Construction, San Luis Obispo Co.) Application of Charles A. Pratt Construction Co., Inc. for claim of Exemption/Vested Rights for 152 lot subdivision of 81 acre lot (Tract 308, Unit 11), at Los Osos, San Luis Obispo County. (DSL-SC) [DENIED]

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

a. Appeal No. A-3-98-87 (Charles Pratt Construction & Central Coast Engineering, San Luis Obispo Co.) Appeal by Commissioners Wan & Reilly, California Native Plant Society, U.S. Fish & Wildlife, California Dept. of Parks & Recreation, Department of Fish & Game, Randall D. Knight, and 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. (SM-SC) [PERMIT DENIED]

b. Application No. 3-97-27 (Hooper & Filizetti, Santa Cruz Co.) Application of Christine Hooper & Gary Filizetti for 100-foot section of revetment fronting coastal bluff, at seaward end of 23rd Avenue, at Santa Maria Cliffs Beach, next to Corcoran Lagoon, in Live Oak area of Santa Cruz County. (DC-SC)  [DENIED]

c. Appeal No. A-3-99-56 (Hooper & Filizetti, Santa Cruz Co.) Appeal by Commissioners Wan & Nava and applicants Hooper & Filizetti from decision of County of Santa Cruz granting permit with conditions to Christine Hooper & Gary Filizetti for 100-foot section of revetment fronting coastal bluff. at seaward end of 23rd Avenue, at Santa Maria Cliffs Beach, next to Corcoran Lagoon, Live Oak area of Santa Cruz County. (DC-SC) [PERMIT DENIED]

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.

15. PUBLIC WORKS PROJECT No. PW-2-82-4 (Parks & Recreation, Wilder Ranch State Park) Public hearing and action on proposal by California Department of Parks & Recreation for restoration of Lombardi Creek wetland, off Highway One, at Wilder Ranch State Park, Santa Cruz County. (DC-SC) [POSTPONED]

9:00 a.m.

FRIDAY, JUNE 16, 2000

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

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

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

a. Capitola LCP Amendment No. CAP-MAJ-1-2000 (Jade St. rezone). Public hearing and action on request to amend City of Capitola Local Coastal Program to change land use plan designation on property at 4150 Jade Street from PF (Public Facilities) to R-M (Multi-Family Residential: 10-15 units per acre) and zoning designation from PF-F (Public Facilities - Facility) to PD (Planned Development) to allow subdivision into six (6) single family residential parcels and one common area parcel. (KC-SC)  [APPROVED]

5. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-99-92 (Rancho Chiquita, Monterey Co.) Appeal by Big Sur Land Trust, Department of Parks & Recreation & Responsible Consumers of Monterey Peninsula from decision of County of Monterey granting permit with conditions to Rancho Chiquita Associates to convert single-family home, barn & cottage to 10-unit bed & breakfast inn, at Highway One & Riley Ranch Road, near Carmel, Monterey County. (RH-SC) [TO CONTINUE]

b. Appeal No. A-3-00-8 (Pebble Beach, Monterey Co.) Appeal by Wheeler & Nancy Farrish from decision of County of Monterey granting permit with conditions to Pebble Beach Company for remodel and 4019 sq.ft. addition (including partial 2nd-story addition) to existing 15,673 sq.ft. beach & tennis club, and removal of 3 Monterey Cypress trees, at 1576 Cypress Drive, Del Monte Forest, Monterey County. (CKC-SC) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-3-00-35 (Caltrans, Monterey Co.) Appeal by Noel Mapstead from decision of County of Monterey granting permit with conditions to California Department of Transportation, District 5 (Caltrans) for second right turn lane onto northbound Highway 1 by widening Highway 1 and Carmel Valley Road (Improvement #5), Carmel Area, Monterey County. (CKC-SC)  [NO SUBSTANTIAL ISSUE FOUND]

6. 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. 3-00-12 (Fish Hopper Restaurant, Monterey) Application of Fish Hopper Restaurant for bracing and replacement of up to 20 concrete pilings beneath building, at 700 Cannery Row, Monterey, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

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

9. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-2-00-16 (Cohen & Aloise, Sonoma Co.) Appeal by Linda Kepner and Californians Organized to Acquire Access to State Tidelands from decision of County of Sonoma granting permit to Allan B. Cohen & Ronald Aloise for 2,600 sq.ft. single-family home, detached garage, and 650 sq.ft. guesthouse, at 1695 Bay Flat Road, Bodega Bay, Sonoma County. (CLK-SF) [TO CONTINUE]

NORTH COAST DISTRICT

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

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

12. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-00-20 (Beacon, Mendocino Co.) Appeal by Friends of Schooner Gulch, Hillary Adams, Sierra Club - Mendocino/Lake Group, and Commissioners Wan & Woolley from decision of County of Mendocino granting permit with conditions to R. D. Beacon to re-configure 2 lots creating 9+- acre & 81+- acre lots, at 2+ miles south of Elk, on both sides of Highway 1, Mendocino County. (RSM-E) [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. 1-99-41 (Pacific Affiliates, Eureka) Application of Pacific Affiliates Inc. for shoreline concrete block riprap along 411-ft. bay frontage, at 990 West Waterfront Drive, Eureka, Humboldt County. (JB-E) [DENIED]

b. Application No. 1-00-5 (Westbrook & Wetherell, Del Norte Co.) Application of Clarence Westbrook and Harry Wetherell to extract up to 60,000 cu.yds. of river-run sand and gravel aggregate annually from upper Woodruff Gravel Bar in Smith River, 1.5 miles downstream from Dr. Fine/Highway 101 bridge, Smith River area, Del Norte County. (JB-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-00-9 (Mercer, Fraser, Humboldt Co.) Application of Mercer, Fraser Company to seasonally extract up to 70,000 cu.yds. of sand & gravel per year from river bars on lower Eel River and install up to three seasonal channel crossings consisting of two railroad flatcars each, at Twelfth Street (Sandy Prairie Rd.) just south of Strongs Creek Bridge west of Fortuna, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]


Future Meetings: The next meetings of the Coastal Commission will be July 11-14 in San Rafael and August 8-11 in Huntington Beach.

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