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


July 1999 Agenda

Marin County
Board of Supervisors Chambers
Administrative Bldg., Rm. 322
Marin County Civic Center
San Rafael, CA 94903
(415) 499-7308

Do you need directions to the meeting?
Make note of the meeting address and zipcode above.
Then go to the link we provide here to Yahoo! Maps. Fill out the form with this information and it will provide you with a map or (on that same page) follow the link to "point-to-point driving directions".
This has been updated at 11:30 A.M. on Friday, July 16, 1999.

TUESDAY,  JULY 13, 1999

10:00 a.m.

1. CALL TO ORDER.

2. ROLL CALL.

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

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

Affinito v. City of Fort Bragg, et al. (Govt. Code § 11126(e)(2)(A))
Luchini v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
La Fe, Inc., et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Bolsa Chica Land Trust, et al. v. CCC (Govt. Code § 11126(e)(2)(C))
Page v. CCC, City of Pacific Grove, et al. (Govt. Code § 11126(e)(2)(A))
Vadnais and Keeler v. CCC (Govt. Code § 11126(e)(2)(A))
Kirkorowicz v. CCC (Govt. Code § 11126(e)(2)(A))
Save Ellwood Shores, et al. v. CCC, et al. (Govt. Code § 11126(e)(2)(A))

The Commission is authorized to discuss these matters in a closed session pursuant to Government Code Sections 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code Section 11126(e)(2)(B) or (2)(C).

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 6-99-69 (Solana Coffee, Solana Beach) Application of Solana Coffee to convert 1,235 sq.ft. store to restaurant in 213,612 sq.ft. shopping center, at 987 B Lomas Santa Fe Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-99-73 (Baldini, Del Mar) Application of Charles & Paula Baldini to demolish detached garage and construct 758 sq.ft. detached 2-story structure ( 2-car garage & carport on ground level and second apartment with deck above) on 5,000 sq. ft. site with existing single-family home, at 1928 Santa Fe Avenue, Del Mar, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-99-74 (Price Enterprises, Solana Beach) Application of Price Enterprises, Inc. to demolish 16 buildings ( 9,566 sq.ft. total) and construct 7 new buildings (241,559 sq.ft. total) to expand existing 82,526 sq.ft. self-storage facility, on 11.54 acre lot, at 533 Stevens Avenue West, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-98-206 (Verruno, Malibu) Application of Eduardo Verruno to add 340 sq.ft. to 2nd floor of existing single-family home, at 20958 Pacific Coast Highway, Malibu, Los Angeles County. (MHC-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-98-218 (Kissel, Malibu) Application of the Kissel Company, Inc., to expand septic system at Paradise Cove Mobile Home Park by new 2,000 gallon septic tank and 4 seepage pits to serve 17 units, at 28128 West Pacific Coast Highway, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-99-11 (Parks & Rec., Santa Barbara Co.) Application of California Department of Parks & Recreation for repairs to Gaviota Pier including replacement of timber piles, and new boarding stairs & landing, at Gaviota State Beach, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-98-25 (Cariker, Malibu) Application of Cariker & Associates for 2,933 sq.ft. 26-ft-high single-family home, 2-car garage, septic system, and no grading, at 28905 West Beach Lane, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-99-28 (Cariker, Malibu) Application of Cariker & Associates for 3,002 sq.ft. 26-ft-high single-family home, 2-car garage, septic system, and no grading, at 28913 West Beach Lane, Malibu, Los Angeles County. (BJC-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-99-36 (Diva Partners, Malibu) Application of Diva Partners Inc. for 28-ft-high 5,345 sq.ft. single-family home, attached 580 sq.ft. garage, septic system, pool & spa, with 984 cu.yds. of grading, at 6380 Seastar Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-99-47 (Los Angeles Co. Dept. of Public Works, Malibu) Application of Los Angeles County Department of Public Works to replace 50 ft. part of concrete public walkway, replace 48-in-diameter concrete culvert pipe, install two new 36-in-diameter polyethylene culvert pipes, and place 50 cu.yds. of fill, at Zuma Beach, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-99-56 (Leneman, Los Angeles Co.) Application of Barry & Kirsty Leneman for 744 sq.ft. guest house, at 21348 Hillside Drive, Topanga, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

i. Application No. 4-99-57 (Ocean View Estates, Malibu) Application of Ocean View Estates Limited for 6,315 sq.ft. 28-ft-high single-family home, attached 870 sq.ft. garage, pool and septic system, with 497 cu.yds. of grading plus 269 cu.yds. imported, at 6329 Cavalleri Road, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

j. Application No. 4-99-67 (Vista Point Properties, Los Angeles Co.) Application of Vista Point Properties for 26-ft-high 2,768 sq.ft. single-family home, attached garage, and septic system, with of 500 cu.yds. grading, at 20644 Medley Lane, Topanga, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

k. Application No. 4-99-68 (Santa Monica Mountains Properties, Los Angeles Co.) Application of Santa Monica Mountains Properties for 27-ft-high 2,837 sq.ft. single-family home, attached garage, and septic system, with 730 cu.yds. of grading, at 20640 Medley Lane, Topanga, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

l. Application No. 4-99-81 (Ocean View Estates, Malibu) Application of Ocean View Estates Limited for 4,600 sq.ft. 18-ft-high single-family home, attached 745 sq.ft. garage, pool and septic system, with 1,000 cu.yds. of grading plus 880 cu.yds. of import, at 6317 Cavalleri Road, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

m. Application No. 4-99-90 (Ocean View Estates, Malibu) Application of Ocean View Estates Limited for 5,542 sq.ft. 28-ft-high single-family home, attached 818 sq.ft. garage, pool and septic system, with 124 cu.yds. of grading, at 6283 Cavalleri Road, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

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

o. Application No. 4-99-92 (Gayton Place Ranch, Malibu) Application of Gayton Place Ranch for 6,316 sq.ft. 18-ft-high single-family home, attached guesthouse, 601 sq.ft. garage, pool, septic system, and 1,057 cu.yds. of grading, at 6311 Gayton Place, Malibu, Los Angeles County. (MB-V) [TO CONTINUE]

p. Application No. 4-99-97 (Cariker, Malibu) Application of Cariker & Associates for 26-ft-high 2,733 sq.ft. single-family home, attached garage and septic system, at 28916 West Beach Lane, Malibu, Los Angels County. (MHC-V) [APPROVED WITH CONDITIONS]

q. Application No. 4-99-100 (Zarbakhsh, Malibu) Application of Shahab Zarbakhsh for 18-ft-high 4,995 sq.ft. single-family home, attached 695 sq.ft. garage, septic system, pool & spa with 1,180 cu.yds. of grading, at 6309 Seastar Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

r. Application No. 4-99-107 (Spector, Malibu) Application of Rod & Ramona Spector for 18-ft-high 3,857 sq.ft. single-family home, attached garage, septic system, and 250 cu.yds. of grading, at 6354 Sycamore Meadows Drive, Malibu, Los Angels County. (MHC-V) [APPROVED WITH CONDITIONS]

s. Application No. 4-99-114 (Hayman, Malibu) Application of Fred Hayman Family Trust to remodel and add 987 sq.ft. to existing 2,590 sq.ft. single-family home, move driveway, connect new 2 car garage, and restore landscaping, at 6946 Wildlife Road, Malibu, Los Angels County. (MHC-V) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

6. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 5-99-232 (Los Angeles Co. beach replenishment) Application of Los Angeles County Department of Beaches & Harbors for beach replenishment using up to 135,000 cubic meters of clean sediment dredged from Marina del Rey entrance, approved by Corps of Engineers, at Los Angeles County Beach at Redondo Beach from Topaz Groin north 1500 feet to Pearl Street. (PE-LB) [POSTPONED]

b. Application No. 5-99-167 (Stehlik, Laguna Beach) Application of Robert & Loretta Stehlik to remodel and demolish part of single-family home on two lots, resulting in two single-family homes (4,629 sq.ft. 14-ft-high home &, attached 830 sq.ft. garage at 2555 Altmar and 4,589 sq.ft. 14-ft-high home & attached 830 sq.ft. garage, at 2565 Altmar) at 2555 & 2565 Altmar Drive, Laguna Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

7. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-99-110 (Blaney, Los Angeles) Application of Dave & Terry Blaney for 3-story 3,147 sq.ft. single-family home & 3-car garage, at 1357 - 35th Street, San Pedro, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-99-164 (Lee, Los Angeles) Application of The Lee Group for 30-ft-high 3,072 sq.ft. single-family home & attached 2-car garage on canal-fronting lot, at 429 Sherman Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-99-172 (Dobson, Los Angeles) Application of Michael Dobson for 44-ft-high 5,450 sq.ft. single-family home & attached 3-car garage on lagoon-fronting lot, at 4303 Roma Court, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-99-186 (Weitz, Los Angeles) Application of Douglas & Laurie Weitz for 41-ft-high 3,394 sq.ft. single-family home & attached 3-car garage, at 138 Union Jack Mall, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-99-187 (La Palapa Del Mar, Long Beach) Application of La Palapa Del Mar to remodel existing beach-front restaurant with 2,980 sq.ft. of total customer service area, at 4020 Olympic Plaza, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

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

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

9. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CC-64-99 (Metropolitan Transit Development Board, San Diego) Consistency Certification by Metropolitan Transit Development Board for extension of Light Rail tracks north of Old Town ending at Balboa Avenue, just east of Mission Bay, and three new Light Rail boarding stations, San Diego, San Diego County. (JRR-SF) [APPROVED]

b. CD-65-99 (Corps of Engineers, Seal Beach) Consistency Determination by Corps of Engineers for 236,000 cu. meters of maintenance dredging at Anaheim Bay, Seal Beach, Orange County, with beach disposal of clean sandy material at Surfside and ocean disposal of clean non-sandy material at EPA-approved offshore disposal site LA-2, 6 miles south and offshore of Point Fermin, San Pedro, Los Angeles, Los Angeles County. (MPD-SF) [APPROVED]

10. FINDINGS. See AGENDA HEADINGS.

a. CD-32-99 (USGS, southern California) Objection to Consistency Determination by United States Geological Survey (USGS), for seismic survey to map earthquake faults, southern California offshore waters. (MPD-SF) [APPROVED]

SAN DIEGO COAST DISTRICT

11. 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.

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

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

a. San Diego LCP Amendment No. 1-98C (Carmel Valley MSCP/Open Space). Public hearing and action on request by City of San Diego to amend the Carmel Valley Community Plan portion of the North City LCP segment to adopt new land use map reflecting MSCP/open space boundaries and other uses for the Carmel Valley Community south of Route 56, exclusive of Neighborhood 8A. (EL-SD) [APPROVED WITH MODIFICATIONS]

14. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-6-99-81 (Knappenberger, San Diego) Appeal by Commissioners Wan & Nava from decision of City of San Diego granting permit with conditions to Steve Knappenberger for 2-story single-family home & attached garage totaling 7,631 sq.ft., landscape improvements and renovation of existing seawall on vacant .36 acre beachfront lot, at 8406 El Paseo Grande, La Jolla, San Diego, San Diego County. (LRO-SD) [NO SUBSTANTIAL ISSUE FOUND]

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

a. Application No. 6-98-134 (Presnell, et al., Solana Beach) Application of Keith Presnell, Richardson Trust, Buzz Colton, William Bennett, Marc Paskin, Lee Stroben, Terry Lingenfelder and Harold Scism for 350-ft-long 35-ft-high shotcrete tied-back seawall on public beach at base of coastal bluff below 8 single-family homes, at 249, 255, 261, 265, 269, 301, 309, 311 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [DENIED]

b. Application No. 6-98-144 (Solana Beach Coastal, Solana Beach) Application of Solana Beach Coastal Preservation Association to fill 400-ft-long stretch of seacaves & undercut area at base of coastal bluff below 7 single-family homes with colored and textured erodible concrete mixture, at 201, 205, 211, 215, 219, 225, 231 Pacific Avenue, Solana Beach, San Diego County. (DL-SD) [POSTPONED]

c. Application No. 6-98-148 (Solana Beach seawall repair) Application of City of Solana Beach to repair 27-ft-high 155-ft-long seawall to include 30 cu.yds. of backfill, new concrete footing, 3½" shotcrete coating over face and replacement of 4-ft-high debris fence, at Tide Beach Park, end of Solana Vista Drive, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

d. Application No. 6-99-9 (Ash, Bourgault & Mahoney, Encinitas) Application of Paul Ash, Richard Bourgault & Robert Mahoney for 37-ft-high 83-ft-long concrete and wooden timber seawall, with tiebacks and backfill, on public beach at base of coastal bluff below 2 lots containing homes, at 656, 658 & 660 Neptune Avenue, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-99-11 (Marsh, San Diego) Application of M. Lou Marsh to divide 3.96 acre lot into two lots (1.12 & 2.84 acres) and grade 6,400 cu.yds. for building pad & driveway on smaller lot, with existing single-family home on larger lot to remain, at 4610 Rancho Reposo, San Diego, San Diego County. (WNP-SD) [DENIED]

f. Application No. 6-99-33 (Encinitas lifeguard station) Application of City of Encinitas to demolish 26-ft-high lifeguard station & foundations and construct 29-ft-high lifeguard station & foundations on public beach, at Encinitas Swami’s Park, 1298 South Coast Highway 101, Encinitas, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-99-64 (UCSD, San Diego) Application of University of California, San Diego to construct new Eleanor Roosevelt College (ERC) on 16-acre part of UCSD campus including 970-space 5-level parking structure, housing for l,238 students in 16 four-story buildings, classroom and administrative building, student dining facility, removal of surface parking lots, closure of eastern segment of Salk Institute Road, new access road (Scholars Drive), traffic improvements, signal light at Scholars Drive and 160,000 cu.yds. of grading, at North Torrey Pines Road and Salk Institute Road, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

h. Application No. 6-99-65 (Vignato, San Diego) Application of Vignato Development Corporation to add 960 sq.ft. (detailing bays) to existing service station, convenience store & car wash and revise 20-ft-high pole sign at site of existing shopping center, at 2661 Via de la Valle, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

i Application No. 6-99-68 (Roskowski, Solana Beach) Application of William Roskowski for 2,872 sq.ft. single-family home & attached 476 sq.ft. garage, on 16,273 sq.ft. lot, at 623 Canyon Drive, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

16. 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. 6-88-531-A (Standard Pacific, Carlsbad) Request by Standard Pacific Corporation to amend permit condition to allow circulation element road (Aviara Parkway), grading and landscaping in open space deed restricted area, on south side of Palomar Airport Road between Paseo del Norte & Palomar Oaks Way, Carlsbad, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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

b. UCSB LRDP Amendment No. 2-97 Certification Review. Concurrence with Executive Director’s determination that materials submitted by the University of California Santa Barbara comply with the Commission’s actions to certify UCSB Long Range Development Plan Amendment No. 2-97 with suggested modifications. (SMH-V) [APPROVED]

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

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. 4-98-28 (Jacobs, Malibu) Application of Herman Jacobs to construct 95-ft-long 14-ft-high concrete seawall with 26-ft-long return wall on west side, offer to dedicate lateral public access easement, and remove rock revetment, at 31406 Broad Beach Road, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-97-243 (Higgins, Malibu) Application of Beverley Higgins for rock revetment to protect bluff across 3 vacant beachfront lots, remedial grading (40 cu.yds. of cut and 170 cu.yds. of fill) to buttress roadway, stairs along road, new retaining walls (2 to 6 ft. high) along road and below existing home, paving existing road on bluff face, drainage devices, and offer to dedicate public access, at 33400 Pacific Coast Highway, Malibu, Los Angeles County. (BJC-V) [TO CONTINUE]

c. Application No. 4-98-298 (McClellan, Malibu) Application of Helen McClellan for 80-ft-long 14-ft-high concrete seawall and offer to dedicate public access easement, at 31388 Broad Beach Road, Malibu, Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-98-342 (Baumgartner, Malibu) Application by Marlene & Robert Baumgartner for rock revetment seaward of existing 4-unit apartment building on Malibu Beach, 25164 Malibu Road, Malibu Los Angeles County. (MH-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-99-10 (McNicholas, Malibu) Application of Patrick McNicholas for 26¼-ft-high 5,996 sq.ft. single-family home, trellis attached to 750 sq.ft. garage, 279 sq.ft. maids quarters, covered patio & balcony (total 7,232 sq.ft.), motor court & driveway, covered patio, pool & fence, masonry wall & gate at front entrance, and septic system, at 6015 De Butts Terrace, Malibu, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-99-69 (Caltrans, Los Angeles Co.) Application of California Department of Transportation to remove 200-ft-long concrete drainage bench, install four 145 to 220-ft-long 6½-ft-high concrete tieback walls, one 550-ft-long 12-ft-high concrete tieback wall, one 565-ft-long 4-18-ft-high soldier pile retaining wall, and 3,800 cu.yds. of grading to remediate slope, at Topanga Canyon Boulevard & Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-99-123 (Romancing the Sun, Malibu) Application of Romancing the Sun, L.L.C. for shade canopy & beach chair rental concession and placement of 31 temporary collapsible canvas shade canopies on sandy beach from July-December 1999 at Zuma Beach, Malibu, Los Angeles County. (SMH-V) [WAIVED]

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. Permit No. 5-85-214-A-3 (Ghosn, Los Angeles Co.) Request by Michel Ghosn to revise subdivision dividing three lots into 13 lots rather than 23 lots, and reduce grading from 187,199 to 134,600 cu.yds. including remedial grading, at 1955 Cold Canyon Road, Calabasas, Los Angeles County. (JJ-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-98-336-A (Santa Barbara Waterfront Dept.) Request by City of Santa Barbara Waterfront Department to amend permit for reconstruction of part of Stearns Wharf to add cat walk around Moby Dick's Restaurant, change configuration of deck, and change location of Santa Barbara Shellfish and Moby Dick’s Restaurant, on Stearns Wharf, Santa Barbara, Santa Barbara County. (MHC-V) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT

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

a. Long Beach LCP Amendment No. 1-97B Certification Review. Concurrence with Executive Director’s determination that materials submitted by City of Long Beach comply with the Commission’s action to certify LCP Amendment No. 1-97B (Sign Code) with suggested modifications. (CP-LB) [APPROVED]

b. Long Beach Port Plan Amendment No. 14 Certification Review. Commission action on Board of Harbor Commissioners’ adoption of Coastal Commission certification of Port Master Plan Amendment No. 14. (AJP-LB) [APPROVED]

c. Manhattan Beach De Minimis LCP Amendment No. 2-99. Concurrence with Executive Director’s determination that request to amend City of Manhattan Beach, implementing ordinances portion of the certified LCP to require discretionary review (use permits) for all commercial establishments that apply for new or amended state alcohol licenses, is de minimis. (CP-LB) [APPROVED]

d. Dana Point LCP Amendment 1-98 Certification Review. Concurrence with Executive Director’s determination that the action of the City of Dana Point, accepting Commission’s certification of LCP Amendment No. 1-98, is legally adequate. (KS-LB) [APPROVED]

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

23. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-5-99-225 (Jones, Los Angeles) Appeal by Barbara Shelbert from decision of City of Los Angeles granting permit with conditions to Mr & Mrs Stan Jones to divide one lot into 3 lots, at 425 Mt. Holyoke Avenue, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [TO CONTINUE]

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

a. Application No. 5-98-321 (Barto, Newport Beach) Application of Jerrel & Janice Barto to demolish cast-in-place seawall and construct cast-in place seawall in same location, at 759 Via Lido Soud, Newport Beach, Orange County. (SR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-519 (Shonan Kogyo, Redondo Beach) Application of Shonan Kogyo Co., L.T.D. for 45-ft-high mixed use building with 9,130 sq.ft. of commercial use, 12 apartments and 60 parking spaces, at 215 Avenue "I", Redondo Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-99-36 (Cormacki & Bakar, Newport Beach) Application of Robert Cormacki & Gerson Bakar to regrade to repair eroded bluff, install two concrete interceptor ditches connected to existing storm drain, place concrete to direct runoff into interceptor ditches, and install one retaining wall, at 1 Park Newport, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-99-92 (Anastasi, Redondo Beach) Application of Anastasi Development Company L L C to demolish single-family home and construct 35-ft-high 43,000 sq.ft. 18-unit condominium over basement, with 42 parking spaces, at 315 Garnet Street, Redondo Beach, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-99-113 (Bradburne, Newport Beach) Application of David Bradburne for boat dock consisting of 44' x 31' U-shaped float with attached 9-ft-wide lobe at base of gangway, 3 x 22' gangway & 10' x 14' platform, and 8-ft-long deck cantilevered 5 feet beyond bulkhead, at 636 Harbor Island Drive, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-99-116 (Pier Avenue, Santa Monica) Application of Pier Avenue Partnership for 3,499 sq.ft. 2-story retail building with 12 on-site parking spaces, at 3002 Main Street, Santa Monica, Los Angeles County. (AP-LB) [POSTPONED]

g. Application No. 5-99-143 (Sayer, San Clemente) Application of Dan Sayer for 2,610 sq.ft. 25-ft-high single-family home & attached 650 sq.ft. garage, at 150 West Avenida San Antonio, San Clemente, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

h. Application No. 5-99-169 (Maguire Partners, Santa Monica) Application of Maguire Partners to demolish 81-unit motel, construct 4-story office building (with restaurant & retail use on ground floor, and 266 subterranean on-site parking spaces), and pay City mitigation fee for loss of affordable overnight accommodations, at 1733 Ocean Avenue, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

i. Application No. 5-99-114 (Offield, Newport Beach) Application of Paxson Offield for revise existing boat dock resulting in 10' x 14' platform, 3' x 22' gangway, and "L" shaped float (8' x 42' & 4' x 18'), at #9 Harbor Island, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

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

a. Permit No. 5-84-188-A5 (Parks & Rec., Orange Co.) Request by California Department of Parks & Recreation to reconfigure existing 380-ft-long fence by Pelican Hill Golf Club's 12th fairway to protect pedestrians using public trail in Crystal Cove State Park (resulting in 450-ft-long fence), at Crystal Cove State Park and Pelican Hill Golf Club, 12th Fairway, Orange County. (SR-LB)

b. Permit No. A-5-93-5-A12 (Ocean Trails, Rancho Palos Verdes) Request by Ocean Trails LP to allow operation of golf school on holes 1-7,9,13-15 of the golf course for up to 6 months modifying condition requiring completion of most trails & parks before opening the golf course for play, at One Ocean Trails Drive, Rancho Palos Verdes, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-98-85-A (Pegasus Group, Huntington Beach) Request by Pegasus Group (P G Marina Investors I I) to rebuild one slip of Dock A, to rebuild and move Dock B to accommodate larger boats, and implement eelgrass monitoring & mitigation plan, at Peters Landing Marina, at 16400 Pacific Coast Highway, Huntington Beach, Orange County. (SR-LB) [APPROVED WITH CONDITIONS]

d. Permit No. 5-83-959-A5 (Aliso Water Mgmt., Laguna Beach) Request by Aliso Water Management Agency to use Agency ocean outfall for diversion of coliform contaminated summertime flows in Aliso Creek, May 1 through October 15, 1999, at Aliso Creek northeast of Pacific Coast Highway, Laguna Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

e. Permit No. A-5-97-166-A (Orange Co., Laguna Beach) Request by County of Orange for berm on banks of Aliso Creek, subsurface 200-ft-long 12" diameter PVC pipe from creek, through public parking lot to inlet to Aliso Water Management Agency ocean outfall to divert coliform contaminated summertime creek flows, May 1 through October 15, 1999., at Aliso Creek northeast of Pacific Coast Highway, Laguna Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

f. Permit No. 5-97-316-A (Orange Co., Laguna Beach) Request by County of Orange for 6-ft-high 24-ft-wide 60-ft-long berm in Aliso Creek to detain coliform contaminated summertime creek flows between May 1, 1999 through October 15, 1999, with ponded waters discharged 1.5 miles from shore through Aliso Water Management Agency ocean outfall, at Aliso Creek northeast of Pacific Coast Highway, Laguna Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

g. Permit No. 5-96-6-A (Capital Pacific Holdings, Dana Point) Request by Capital Pacific Holdings, L L C to demolish 103-space temporary parking lot and construct 103-space temporary parking lot just west of existing lot, at Niguel Road & Stone Hill Drive, Dana Point, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

9:00 a.m.

WEDNESDAY, JULY 14, 1999

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

3. APPROVAL OF MINUTES. [APPROVED]

4. COMMISSIONERS' REPORTS.

5. CONSERVANCY REPORT.

6. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

7. DEPUTY ATTORNEY GENERAL'S REPORT.

8. EXECUTIVE DIRECTOR’S REPORT. To be continued on Thursday, items 3a & 3b.

a. Public Education Program Status Report. Staff presentation on Public Education Program's recent accomplishments, ongoing and planned projects. (CP-SF)

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

c. Approval of agreement with State Water Resources Control Board to continue staff work related to implementation of California’s Nonpoint Source Pollution Control Program pursuant to Coastal Zone Act Reauthorization Amendments of 1990. (JCK-SF & CRO-SC) [APPROVED]

9. PUBLIC ACCESS ACTION PLAN. Informational briefing and discussion of the Commission’s 1999 Public Access Action Plan. (LL & PMD-SF)

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

We could not provide Figures 6 and 7 in the report online; they are are available for inspection at the offices of the Commisssion during normal business hours.

CENTRAL COAST DISTRICT

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

a. Santa Cruz Co. LCP Amendment No. 2-98 Certification Review. Concurrence with Executive Director's determination that action by County of Santa Cruz, accepting certification of Major Amendment #2-98 with modifications to the County's Local Coastal Program, is legally adequate.(RH-SC) [APPROVED]

b. Santa Cruz Co. LCP Amendment No. 1-98 Certification Review. Concurrence with Executive Director's determination that action by County of Santa Cruz, accepting certification of Major Amendment #1-98 with modifications to the County's Local Coastal Program, is legally adequate. (RH-SC) [APPROVED]

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

a. Pismo Beach LCP Amendment No. 2-98 (New Zoning, Growth Management, and Access & Downtown Policies). Public hearing and action on request by City of Pismo Beach to amend implementation part of certified Local Coastal Program by replacing Zoning Ordinance with new Zoning Ordinance and by including Growth Management Ordinance, and to amend Land Use Plan policies about access and downtown core area. (SG-SC) [APPROVED WITH MODIFICATIONS]

b. San Luis Obispo Co. LCP Amendment No. 1-99 (Harbor Terrace). Public hearing and action on request by County of San Luis Obispo and Port San Luis Harbor District to amend certified Local Coastal Program by deleting campground as primary allowable use on 44-acre Harbor Terrace site owned by Port San Luis Harbor District, and allowing "Harbor" uses including hotels & motels, eating & drinking establishments, and stores. (SM-SC) [POSTPONED]

c. Santa Cruz Co. LCP Amendment No. 3-98. Public hearing and action on request by Santa Cruz County to amend its certified Local Coastal Program to allow timber harvesting subject to Department of Forestry timber harvest plan only in Timber Production, Parks, Recreation & Open space, and Mineral Extraction industrial zone districts; allow timber harvesting by helicopter only in the TP zone district under certain criteria; limit timber harvesting in riparian corridors, residential buffer zones, and landslide areas and not exempt timber harvesting from following riparian corridor rules; and change design criteria for roads. (RH-SC) [APPROVED WITH MODIFICATIONS]

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

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

12. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-99-23 (Swenson, Capitola) Appeal by Commissioners Wan & Potter from decision of City of Capitola granting permit with conditions to Barry Swenson Builder for single-family home, at 4840 Cliff Drive, Capitola, Santa Cruz County. (DC-SC) [APPROVED WITH MODIFICATIONS]

b. Appeal No. A-3-99-26 (Zaninovich, Pismo Beach) Appeal by Commissioners Wan & Nava from decision of City of Pismo Beach granting permit with conditions to demolish house and replace with new house 29 feet from bluff edge, at 307 Indio Drive, Pismo Beach, San Luis Obispo County. (SG-SC) [APPROVED WITH CONDITIONS]

c. Appeal No. A-3-99-29 (Community Presbyterian Church, San Luis Obispo Co.) Appeal by Lila Evans from decision of County of San Luis Obispo granting permit with conditions to Community Presbyterian Church of Cambria to add storage space, garage and community outreach facility to existing church, add to existing classroom building, authorize after school child care, bible study, youth activities, fund raising, concerts, meetings by other organizations, and establish preschool and elementary school, with adjustment to side setback and parking standards, at 2250 Yorkshire Drive, Cambria, San Luis Obispo County. (SM-SC) [NO SUBSTANTIAL ISSUE FOUND]

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

e. Appeal No. A-3-99-40 (Petrocam, San Luis Obispo Co.) Appeal by Doug Buckmaster & Claudia Harmon from decision of County of San Luis Obispo granting permit with conditions to Petrocam to expand existing gas station & mini-mart, construct detached drive-thru car wash, and modify sign standards, with related remodeling, at 589 Main Street (West Village), Cambria, San Luis Obispo County. (SM-SC) [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. Appeal No. A-3-96-113 (Vadnais, San Luis Obispo Co.) Appeal by Cambria Legal Defense Fund from decision of County of San Luis Obispo granting permit with conditions to Dean Vadnais for 25 condominiums and open space areas on 3.1 acres, with grading on slopes over 30%, at Main Street & Pine Knolls Drive, Cambria, San Luis Obispo County. (SG-SC) [POSTPONED]

b. Appeal No. A-3-98-101 (Bailey & Steltenpohl, Santa Cruz Co.) Appeal by David S. Kossack, Citizens For Responsible North Coast Planning and 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 apartments, and new parking area, at 3500 Highway 1 (opposite Davenport Avenue & Center Street), Davenport, Santa Cruz County. (RH-SC) [TO CONTINUE]

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

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

c. Appeal No. A-3-98-108 (Rodman & Holland, San Luis Obispo Co.) Appeal by Jerry & Elsie Deitz and Commissioners Reilly & Wan from decision of County of San Luis Obispo granting permit to Noel Rodman & Ron Holland for 5-year extension of subdivision and amendment of conditions for provision and timing of wastewater treatment facilities to serve 100 lot proposed subdivision and methods of demonstrating adequate water supply, at 19 acre site on north side of Los Osos Valley Road (between Pecho Road & Monarch Lane), Los Osos, San Luis Obispo County. (DSL-SC) [POSTPONED]

d. Application No. 3-99-35 (Donati, Carmel) Application of Ronald & Alexis Donati to demolish home & detached garage, and construct single-family home & new driveway, with grading, between San Antonio Avenue & Scenic Road (between 11th & 12th), Carmel, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

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

a. Permit No. 3-97-50-A (UCSC Long Marine Laboratory, Santa Cruz) Request by University of California at Santa Cruz Long Marine Laboratory to modify utility infrastructure for Marine Discovery Center, at 100 Shaffer Road, Santa Cruz, Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

15. FINDINGS. See AGENDA HEADINGS.

a. Application No. R-A-3-96-113 (Vadnais, San Luis Obispo Co.) Revoked permit to Dean Vadnais for 25 condominiums and open space areas on 3.1 acres, with grading on slopes over 30%, at Main Street & Pine Knolls Drive, Cambria, San Luis Obispo County. (SG-SC) [POSTPONED]

ENFORCEMENT

16. COMMISSION CEASE & DESIST ORDER No. CCC-99-CD-5 (Page, Pacific Grove) Public hearing and Commission action on proposed Cease and Desist Order directing Stephen Page as owner of real property at 1400 (previously 1450) Sunset Drive, Pacific Grove, Monterey County to: 1) comply with terms and conditions of CDP 3-96-102, 2) refrain from engaging in any development activity in violation of CDP 3-96-102, 3) remove any inconsistent development as set forth in the proposed Order and 4) restore the property as set forth in the proposed Order. (RS-SF) [APPROVED]

9:00 a.m.

THURSDAY, JULY 15, 1999

1. CALL TO ORDER.

2. ROLL CALL.

3. EXECUTIVE DIRECTOR’S REPORT.

a. Briefing on the Commission's adopted Strategic Plan (June, 1997). (SFS-SF)

b. Budget Briefing. Commission discussion of budget process and possible action on proposed FY 2000/2001 budget priorities. (JWB & SMH-SF)

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

ENERGY and OCEAN RESOURCES

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

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

c. E-94-6 Chevron Abandonment of Chevron 4-H Platforms (Hope, Heidi, Hazel, and Hilda), in State waters, and granted tidelands, in eastern Santa Barbara Channel, offshore of Santa Barbara County. Public hearing and Commission direction to Executive Director on whether a permit amendment is required for modifications of the project to mitigate impacts to commercial fishing due to large mounds of drill cuttings and mussel shells ("shell mounds") that remain on the seafloor following platform removal. Chevron proposes to equip fishing vessels that operate in the area with GPS navigational equipment to aid in avoidance of shell mounds. (CLK-SF) [POSTPONED]

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

e. SONGS Work Program & Budget Amendment. amendment to the 1998-1999 Mitigation Program for implementing the Experimental Reef Monitoring Plan. (SMH, JJL, JD-SF) [APPROVED]

5. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. E-97-10 (SCE and SD G & E, San Clemente) Application of Southern California Edison and San Diego Gas & Electric Company to construct 22.4-acre quarry rock and concrete rubble artificial reef for testing effectiveness of different reef configurations in producing giant kelp, in State waters 0.6 miles offshore of San Clemente, Orange County, as first phase in San Onofre Marine Mitigation Plan for Permit No. 6-81-330-A. (JDD, JJL, CLK-SF) [APPROVED WITH CONDITIONS]

b. Application No. E-98-17 ("Pacific offshore Farms," San Mateo Co.) Application of Doug Hayes to culture up to 500,000 red abalone in grow-out facilities in Pillar Point Harbor, San Mateo County. (MBM-SF) [APPROVED WITH CONDITIONS]

c. Application No. E-98-18 ("Princeton Abalone," San Mateo Co.) Application of Jon Locke to culture up to 500,000 red abalone in grow-out facilities in Pillar Point Harbor, San Mateo County. (MBM-SF) [APPROVED WITH CONDITIONS]

d. Application No. E-98-19 ("Blue Pacific Abalone," San Mateo Co.) Application of Lyle Wagner to culture up to 800,000 red abalone in grow-out facilities in Pillar Point Harbor, San Mateo County. (MBM-SF) [APPROVED WITH CONDITIONS]

e. Application No. E-98-20 ("Pearl Abalone," San Mateo Co.) Application of Christian Zajac to culture up to 450,000 red abalone in grow-out facilities in Pillar Point Harbor, San Mateo County. (MBM-SF) [APPROVED WITH CONDITIONS]

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

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

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

NORTH COAST DISTRICT

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

a. Determination of Appealability of Appeal No. A-1-99-34 (Wildlife Assoc. & Burns, San Mateo Co.) Public hearing and determination on whether decision of County of San Mateo granting permit with conditions to Wildlife Associates & R.T. Burns for fence and fenced animal enclosures, training & educational center, and stable, on 120-acre site, at 1794 Higgins Canyon Road, Half Moon Bay, San Mateo County, is appealable. (JL-E) [NOT APPEALABLE]

b. Sonoma Co. De Minimis LCP Amendment No. 1-99 (Lot Line Adjustments). Concurrence with the Executive Director’s determination that amendment to County of Sonoma LCP zoning text, to prohibit use of lot line adjustments to increase subdivision potential or to increase number of developable parcels, is de minimis. (BVB-E) [APPROVED]

c. San Mateo Co. LCP Amendment No. 1-99 (Minor). Concurrence with Executive Director's determination that request by the County of San Mateo, to amend certified Implementation Plan to delete concept plan requirements of the RM/CZ and TPZ/CZ zoning districts, and replace them with major development pre-application procedures applicable in all zoning districts, and allow appeal of Variance and Home Improvement Exception decisions from the Planning Commission to the Board of Supervisors, is minor. (JL-E) [APPROVED]

d. Arcata LCP Amendment No. 2-96 (Minor) Concurrence with Executive Director’s determination that request by City of Arcata to amend certified Implementation Plan is minor to replace existing grading ordinance by establishing stronger standards and adding requirements for erosion & sediment control plans for certain land-disturbing activities for grading activities. (RSM-E) [APPROVED]

7. 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) to guide development in the GTP planning area 30 years into the future, associated change to zoning maps, and 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) [TO CONTINUE]

8. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-99-20 (Coastside County Water Dist., Half Moon Bay) Appeal by Carol Cupp from decision of City of Half Moon Bay granting permit with conditions to Coastside County Water District to replace 2,200 feet of 10-inch welded steel water line with 16-inch ductile iron water line on east side of Frontage Road from south side of Sewer Plant Road to 200 feet north of Wave Avenue, along Highway One near Bev Cunha's Country Road and Wave Avenue, Half Moon Bay, San Mateo County. (BVB-E) [TO CONTINUE]

b. Appeal No. A-1-99-24 (Giovannoni, Half Moon Bay) Appeal by Save Our Bay from decision of County of San Mateo granting permit with conditions to Gary & Cindy Giovannoni to replace 1,100 sq.ft. home & storage shed with 2,500 sq.ft. modular home, attached 2-car garage & storage shed, convert existing second apartment to affordable housing, and allow Half Moon Bay Sealing & Paving as ancillary to agriculture in Planned Agricultural District, at 1780 Higgins Canyon Road, Half Moon Bay, San Mateo County. (JL-E) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-1-99-33 (Ward & Loft, San Mateo Co.) Appeal by Commissioners Wan & Nava from decision of County of San Mateo granting permit with conditions to Greg Ward and Jennie & Steve Loft for 3-story 2,750 sq.ft. marine engineering facility and 1,945 sq.ft. parking lot on 3 adjacent ocean front lots in Princeton, at Ocean Blvd. & Vassar Avenue, San Mateo County. (JL-E) [POSTPONED]

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

9. REVOCATION of Permit No. 1-98-100 (Caltrans, Mendocino Co.) Public hearing and action on request of Vince Taylor to revoke Permit No. 1-98-100 permitting Caltrans to replace the Highway One Noyo River Bridge with 4-lane 87-ft-wide 875-ft-long triple cast-in place concrete box girder bridge, at Noyo River Bridge, southern limits of Fort Bragg, ½-mile north of Route 1 & Route 20, Mendocino County. (JL-E) [REVOCATION DENIED]

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

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

9:00 a.m.

FRIDAY, JULY 16, 1999

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

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

4. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-98-88 (Caltrans, Humboldt Co.) Appeal by Caltrans from decision of County of Humboldt denying permit to Caltrans for rock slope protection revetment along 2,500 linear feet of northeast bank of Mad River mouth just south of Clam Beach to protect Highway 101 & coastal vista point, Humboldt County. (RSM-E) [TO CONTINUE]

b. Appeal No. A-1-99-26 (Klute, Mendocino Co.) Appeal by Friends of Schooner Gulch & Mendocino Coastwatch from decision of County of Mendocino granting permit with conditions to Rosemarie Klute for single-family home, attached garage, well, septic system and driveway, at 29950 South Highway One, Gualala, Mendocino County. (JG-E) [APPROVED WITH CONDITIONS]

c. Appeal No. A-1-99-37 (McNamara, Del Norte Co.) Appeal by Friends of Del Norte from decision of County of Del Norte granting permit with conditions to Richard & Genevieve McNamara for vegetation removal and earthwork associated with timber harvest in agricultural zone, at 1151 Lakeview Drive (Lakeside Loop Road, off Vipond Drive), near Lake Earl, north of Crescent City, Del Norte County. (DR-E) [TO CONTINUE]

d. Appeal No. A-1-99-38 (Foster, Del Norte Co.) Appeal by Friends of Del Norte from decision of County of Del Norte granting permit with conditions to Dale Foster for vegetation removal and earthwork associated with timber harvest in wetland buffer, at Lake Earl Drive, north of Blackwell Lane, near Lake Earl, north of Crescent City, Del Norte County. (DR-E) [TO CONTINUE]

5. 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. 1-98-58 (Trianchor Marine & Pique Partners, San Mateo Co.) Application of Trianchor Marine & Pique Partners to place fill, add rock riprap and aquaculture tank in coastal waters for aquaculture, aquaculture research, commercial fishing facility, aquarium, education, and other uses, at 380-350 Princeton Avenue, Princeton-By-The-Sea, San Mateo County. (JL-E) [WITHDRAWN]

b. Application No. 1-98-103 (O'Neil, Humboldt Co. ) Application of James & Leslie O'Neil to place 4,000 cu.yds. of earthen fill and construct open-sided 20,000 sq.ft. free stall barn for dairy cows, upgrade existing waste pond, and plant willows to create riparian habitat along Quill Slough, at 1875 Cannibal Island Road, 2 miles west of Loleta, Humboldt County. (RSM-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-92-69 (Caltrans, Humboldt Co.) Application of Caltrans to place rock slope protection revetment along 2,500 linear feet of northeast bank of Mad River mouth just south of Clam Beach to protect Highway 101 & coastal vista point, Humboldt County. (RSM-E) [POSTPONED]

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

Future Meetings: The next meetings of the Coastal Commission will be August 10-13 in Los Angeles, and September 14-17 in Eureka.

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