Welcome to the California Coastal Commission's Web Site!

You may view and listen to this meeting gavel to gavel live on the web.

When in session, see:

See the video archive page for previous meetings.

You need to have at least version 9 of Windows Media Player installed on your computer.


Staff reports linked from individual agenda items below are in PDF (portable document format). Thus, if you have Adobe Reader, you should be able to read and print. If not, 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 here are available for inspection at the offices of the Commission during normal business hours. 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. Anyone wishing to communicate with a Commissioner about any matter pending before the Commission should read and abide by the ex parte communications rules.

NOTICE

The Coastal Commission's monthly meeting agenda is now available only via the internet.

If you wish to receive electronic notification of the publication of the Commission meeting agenda, please send your email address to

For all other communications, including interest regarding a specific project and a notification request concerning such an item, please contact the appropriate district office to request to be on the mailing list.

NOTE: Please make sure that you set your e-mail anti-spam settings specifically to allow receipt of email from the coastal.ca.gov domain.



Public Transportation

Visit www.511.org to get directions for using public transit to the meeting.

The historic F Line stops 2 blocks from the Sheraton Hotel (2500 Mason Street).

From the North Bay: Golden Gate Transit, call (415) 455-2000; Blue & Gold Fleet ferry service from Tiburon and Sausalito, call (415) 773-1188.

From the South Bay: Caltrain or SamTrans, call (800) 660-4287.

From the East Bay: Blue & Gold Fleet ferry service from Oakland/Alameda, call (510) 522-3300 or Vallejo, call (707) 64-FERRY; BART call (510) 465-2278; AC Transit, call (510) 817-1717 or AMTRAK, call (800) USA-RAIL.

From BART: Get off of the Embarcadero Station. Walk toward the Ferry Building and take the Muni F line in the Finderman's Wharf direction. The F-Line drops passengers off at the corner of Beach & Jones - several blocks from the Sheraton Hotel.

Driving Directions

Click here for driving directions.

Public parking facilities are available at Pier 35 or at the PIER 39 garage. The garage is open 24 hours a day, 7 days a week.

Find other available parking areas at
http://en.parkopedia.com/parking/2500_mason_st_san_francisco/

 

 

 

Click to request an ADA compliant copy of documents or reports on this agenda
Please include day, month, year and item number


June 2013 Agenda

City of Long Beach
City. Council CHAMBERS
333 West Ocean Boulevard
Long Beach, California 90802
(415) 407-3211

Phone number will only be in service when the meeting is in session.

This has been updated at 1:45 p.m., Friday, July 24, 2013

Please note: agenda items are subject to change.

8:30 A.M.

WEDNESDAY, JUNE 12, 2013

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES

4. GENERAL PUBLIC COMMENT. Public comments will be heard at 8:30 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there will be additional comment time available later in the day.

SAN DIEGO COAST DISTRICT

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-13-015 (SeaWorld San Diego, San Diego) Application of SeaWorld San Diego to demolish existing 15-ft. high, 766 sq.ft. restroom and replace with new 15-ft. high, 1,637 sq.ft. restroom within existing theme park, at 500 SeaWorld Dr., Mission Bay Park, San Diego, San Diego County. (AL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-13-020 (San Diego Unified Port District, San Diego) Application of San Diego Unified Port District to demolish and replace fenders on west end of Navy Pier and remove fenders on south side, at 960 No. Harbor Dr., San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

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 Arcata office at (707) 826-8950. [APPROVED]

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

8. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. 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 CATEGORIES) 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. 1-12-017 (California Department of Transportation, Mendocino Co.) Application of Caltrans to (1) install new metal beam guard rail (MBGR) adjacent to southbound lane on Hwy 1 from Navarro River Bridge (PM 40.27) to existing guard rail at post mile (PM) 40.89; (2) upgrade existing guard rail connected to Navarro River Bridge; (3) widen portions of Route 1 to provide two 12-ft. lanes and 4-foot southbound shoulder; (4) install bicycle warning signs; and (5) repair small portion of Hwy 128 at junction with Hwy 1, north of Elk, Mendocino County. (TG-A) [POSTPONED]

b. Application No. 1-13-004 (Tony Frink Construction, Humboldt Co.) Application of Tony Frink Construction to construct new 1,345 sq.ft., 1-bedroom, 3-story, single-family home (maximum 35-ft. high, with first story, 320 sq.ft. attached garage), at Crab St., King Salmon, Humboldt County. (MBK-A) [POSTPONED]

c. Application No. 1-13-005 (Tony Frink Construction, Humboldt Co.) Application of Tony Frink Construction to construct new 1,345 sq.ft., 1-bedroom, 3-story, single-family home (maximum 35-ft. high, with first story 320 sq.ft. attached garage), at Crab Street, King Salmon, Humboldt County. (MBK-A) [POSTPONED]

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

a. Application No. 1-12-004-A1 (Crescent City Harbor District, Del Norte Co.) [ADDENDUM] Request by Crescent City Harbor District to modify permit granted for dredging and rock slope protection repairs for restoration of Outer Boat Basin of Crescent City Harbor after damage from March 11, 2011 tsunami to authorize placement of 1,700 cu.yds. of dredged material in 1,600 sq.ft. area of harbor to create eelgrass bed as mitigation for impacts of original project on eelgrass at Crescent City Harbor, Del Norte County. (RSM-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

10. ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY. Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, negative determinations, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. For specific information contact the Commission’s Energy, Ocean Resources, and Federal Consistency Division office at (415) 904-5240. [APPROVED]

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

12. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. 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 CATEGORIES) 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. E-13-003 (Southern California Edison, San Diego Co.) Application of Southern California Edison to construct improved security wall on developed areas within San Onofre Nuclear Generating Station (SONGS) site, located along Pacific Ocean in northern San Diego County. (TL-SF) [APPROVED WITH CONDITIONS]

13. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-001-13 (US Environmental Protection Agency (EPA), Southern California) Consistency determination by United States EPA for new general National Pollutant Discharge Elimination System (NPDES) permit for discharges from 23 offshore oil & gas platforms in federal waters off southern California. (KH-SF) [APPROVED]

SAN DIEGO COAST DISTRICT

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

a. City of Solana Beach Land Use Plan Certification Review. [ADDENDUM] Concurrence with the Executive Director’s determination that the action by the City of Solana Beach accepting the Commission’s certification of the Land Use Plan with suggested modifications is legally adequate. (DL-SD) [APPROVED]

b. City of San Diego LCP Amendment No. CCP-MAJ-4-11B (2006, 2007, 2010, 2011 and 2012 Centre City Amendments) Certification Review. Concurrence with the Executive Director’s determination that the action by the City of San Diego accepting the Commission’s certification of LCP Amendment No. 4-11B with modifications is legally adequate. (KB-SD) [APPROVED]

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

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

a. City of Oceanside LCP Amendment No. OCN-MAJ-1-12 (Density Bonus Provisions) Time Extension. Public hearing and action to extend the 60-day time limit for Commission action up to one year on request by City of Oceanside to add Article 40 to its Coastal Zoning Ordinance in order to bring the City’s density bonus provisions into conformance with state housing law. (TR-SD) [APPROVED]

b. City of Oceanside LCP Amendment No. OCN-MAJ-2-12A (Downtown Sign Ordinance) and B (Citywide Sign Ordinance) Time Extension. Public hearing and action to extend the 60 day time limit for Commission action up to one year on request by the City of Oceanside to revise the sign regulations for both the Downtown District and separately throughout the city. (TR-SD) [APPROVED]

c. City of Oceanside LCP Amendment No. OCN-MAJ-3-12 (Downtown Visitor-Serving Uses). Public hearing and action on request by the City of Oceanside to amend certified “D” Downtown District Ordinance to allow mini-marts, drive-through and drive-up services in commercial districts; allow retail sales and office uses within Subdistrict 6A and reclassify property located on the east side of North Coast Highway, between the San Luis Rey River and the intersection of Highway 76 and North Coast Highway, from Subdistrict 7B (Recreational/Commercial/Residential) to Subdistrict 6A (Visitor Serving Commercial). (TR-SD) [APPROVED WITH MODIFICATIONS]

d. City of Carlsbad LCP Amendment No. CAR-MAJ-2-12A (Housing Element Program 2.1-Minimum Densities). Public hearing and action on request by the City of Carlsbad to amend Section 21.53.230 of the certified Zoning Code and provide for a new Regional Housing Need Assessment (RHNA) base density and factor for calculating residential density on certain lands designated for Residential Medium High Density (RMH) and Residential High Density (RH) development. (DNL-SD/MF-NC) [APPROVED]

e. City of Carlsbad LCP Amendment No. CAR-MAJ-2-12B (Housing Element Program 2.1-Mixed Use). Public hearing and action on request by the City of Carlsbad to amend relevant sections of the certified Zoning Code that pertain to the C-1 Neighborhood Commercial Zone, C-2 General Commercial Zone and the C-L Local Shopping Center Zone to permit residential uses by right through a Site Development Permit and provide additional regulations for residential uses in these three zones. (DNL-SD/MF-NC) [APPROVED]

f. City of Carlsbad LCP Amendment No. CAR-MAJ-2-12C (Land Use Decision Making). Public hearing and action on request by the City of Carlsbad to amend the certified implementation plan to streamline and improve the City’s development review process. (KB-SD) [APPROVED]

g. City of Carlsbad LCP Amendment No. CAR-MAJ-3-12A, B, C, D and E (Housing Element Revisions) Time Extension. Public hearing and action to extend the 90-day time limit for Commission action up to one year on request by City of Carlsbad to revise the Village Area Master Plan and Design Manual (LUP/IP) and certified Zoning Code to implement Housing Element provisions on minimum densities; farmworker housing; emergency shelters; transitional and supportive housing and managed living units. (DNL-SD) [APPROVED]

h. City of San Diego LCP Amendment No. SAN-MAJ-5-11B (7th Update LDC). [ADDENDUM] Public hearing and action on request by the City of San Diego to amend the Land Development Code (LDC) to implement its 7th Update. (AL-SD) [APPROVED WITH MODIFICATIONS]

i. City of San Diego LCP Amendment No. SAN-MAJ-1-12 (Urban Agriculture). Public hearing and action on request by the City of San Diego to amend the certified Land Development Code to allow retail farms and farmers markets as separately regulated uses in multiple zones, as well as make additional revisions on community gardens. (DNL-SD) [APPROVED]

j. City of San Diego LCP Amendment No. SAN-MAJ-1-13A (Affordable Housing Parking Regulations) and B (Outdated Policy Documents) Time Extension. Public hearing and action to extend the 60-day time limit for Commission action up to one year on request by City of San Diego to amend the certified Land Development Code (LDC) to modify parking standards in order to encourage affordable housing projects and then secondly revise the LDC to allow the retirement of outdated policy documents and Land Development Manual appendices. (DNL-SD) [APPROVED]

17. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-PSD-13-005 (Sunroad Enterprises, San Diego) [ADDENDUM]Appeal by Commissioners Sanchez & Brennan from decision of Port of San Diego granting permit exemption to Sunroad Enterprises for demolition of existing 4-deck, 20,000 sq.ft. restaurant constructed on floating barge tethered in water, construction of 4,800 sq.ft. of primarily unenclosed function space on existing barge; and, construction of new 1-story land-based restaurant building with 12,220 sq.ft. of enclosed floor area, and 15,285 sq.ft. of exterior spaces and decks for outside dining venues and lounge space on land adjacent to barge, at 880 Harbor Island Dr., San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Appeal No. A-6-LJS-13-0202 (Kessous & Paris, San Diego) [ADDENDUM] Appeal by Joshua Bruser from decision of City of San Diego granting permit with conditions to Armand Kessous and Alain Paris for construction of 2-story, 29.5 ft.-high,17,949 sq.ft. single-family home with 3-car garage and swimming pool on vacant 1.52 acre lot, at 9872 La Jolla Farms Rd., La Jolla, San Diego, San Diego County. (AL-SD) [NO SUBSTANTIAL ISSUE FOUND]

18. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. 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 CATEGORIES) 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. 6-12-061 (Grand & Strand, LLC, San Diego) Application of Grand & Strand, LLC to construct 1,895 sq.ft. second-floor outdoor deck addition to existing restaurant and remove unpermitted automated parking payment machine and associated signs, at 4315 Ocean Blvd., Pacific Beach, San Diego, San Diego County. (AL-SD) [POSTPONED]

b. Application No. 6-13-007 (City of Carlsbad safety railing) Application of City Of Carlsbad to install 150 lineal ft. of 21-inch wide, 32-inch high concrete safety railing on bridge over Encinas Power Station discharge channel, at west side of Carlsbad Blvd., north of Cannon Rd, Agua Hedionda, Carlsbad, San Diego County. (KB-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 6-13-009 (22nd District Agricultural Association, San Diego) Application of 22nd District Agricultural Association to remove 120 lineal feet of deteriorated 12-in. diameter storm drain pipe and replace in-kind in existing golf driving range, at 2260 Jimmy Durante Blvd., Torrey Pines, San Diego, San Diego County. (AL-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

d. Application No. 6-13-022 (Bikeway Village, LLC, Imperial Beach) [ADDENDUM] Application of Bikeway Village, LLC to convert 2 existing warehouse buildings into 50-bed hostel, community room, public restrooms, commercial retail uses, and add new parking spaces adjacent to Bayshore Bikeway, at 535 Florence, 500 and 536 13th Streets, Imperial Beach, San Diego County. (DL-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

19. PERMIT AMENDMENTS. See AGENDA CATEGORIES. 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. 6-96-89-A2 (Casa de la Playa HOA, San Diego) Request by Casa de la Playa Homeowners Association to amend permit for construction of seawall/upper bluff protection to add 55-ft. long, 25-ft. extension to upper bluff wall, at 4878 Pescadero Ave., Ocean Beach, San Diego, San Diego County. (ES-SD) [APPROVED WITH CONDITIONS]

20. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Port of San Diego Port Master Plan Amendment No. 43 (Marriott Hotel). [ADDENDUM] Revised findings to reflect the Commission’s action in approving the Port of San Diego granted amendment as submitted for Marriott Hotel Expansion project allowing for three major redevelopment projects: demolition and reconstruction of Marriott Hall with 68-ft. high, 169,400 sq.ft. building; expansion of and improvements to Marina Walk accessway located between Harbor Drive and bayside embarcadero; and replacement of existing marina parking lot and restrooms with 25,000 – 35,000 sq.ft. outdoor event area known as Marina Terrace. (DL-SD) [APPROVED]

CLOSED SESSION

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

Allen v. Radosevich et al., Govt. Code section 11126(e)(2)(A)
CCC v. Allen et al. , Govt. Code section 11126(e)(2)(A)
Beach & Bluff Conservancy v. CCC, Govt. Code section 11126(e)(2)(A)
Steinberg v. CCC, Govt. Code section 11126(e)(2)(A)
Catanzarite v. City of Newport Beach, CCC, Govt. Code section 11126(e)(2)(A)
Cannery Row Marketplace LLC v. CCC et al., Govt. Code section 11126(e)(2)(A)
Drakes Bay Oyster Co. et al. v. CCC et al., Govt. Code section 11126(e)(2)(A)
Faber et al. v. CCC et al. (Drakes Bay Oyster Co., RPI), Govt. Code section 11126(e)(2)(A)
Frank v. CCC, Govt. Code section 11126(e)(2)(A)
Arnold Land Co., LLC v. CCC, Govt. Code section 11126(e)(2)(A)
Baltimore Land Co., LLC v. CCC, Govt. Code section 11126(e)(2)(A)
Khalkhali v. CCC et al. (Svitek et al., RPI) , Govt. Code section 11126(e)(2)(A)
Laguna Terrace Park LLC v. CCC, Govt. Code section 11126(e)(2)(A)
Lynch et al. v. CCC, Govt. Code section 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, Govt. Code section 11126(e)(2)(A)
Venice Stakeholders Assn. v. CCC et al., Govt. Code section 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). The Commission may also consider personnel matters which fall under Government Code Section 11126(a).

STATEWIDE

21. APPROVAL OF MINUTES. [Draft March 2013 and May 2013 Minutes]

22. COMMISSIONERS' REPORTS.

23. CONSERVANCY REPORT.

24. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

25. SANTA MONICA BAY RESTORATION REPORT.

26. DEPUTY ATTORNEY GENERAL'S REPORT.

27. EXECUTIVE DIRECTOR’S REPORT including reports and possible Commission action on legislation and water quality.

a. 2014 Schedule of Meeting Dates and Locations. (VM-SF)

b. Interagency Agreement. Interagency Agreement between the California Coastal Commission and San Francisco State University (SFSU). Approval of transfer of federal funds (309 Project of Special Merit Grant) to SFSU to provide biological and economic expertise for a period of 18 months beginning June 2013. (SMH/JM-SF) [APPROVED]

c. Filing Fees Increase. Schedule of filing fees will be adjusted for inflation effective July 1, 2013. For informational purposes only. No Commission action necessary. (CL/SH-SF)

d. Legislation. Legislative report and possible Commission action. (CL/SC-SF)

Commission Boat Tour

Following the conclusion of the Commission’s meeting on June 12, the Commission will take a three hour boat tour of the Ports of Long Beach and Los Angeles starting at approximately 3:00 pm. The boat will depart from the floating dock near the entrance of Parker’s Light House Restaurant, at Shoreline Village in Long Beach (435 Shoreline Village Dr. Long Beach, CA). The public is invited to attend the boat tour but space is limited. For more information, please contact the Commission’s South Coast District office in Long Beach at (562) 590-5071.

RECEPTION

RECEPTION. Following the Commission’s boat tour on June 12, there will be a reception for the Commission starting at approximately 6:15 pm, hosted by the City of Long Beach, Long Beach Convention & Visitors Bureau, Aquarium of the Pacific, and Savor Long Beach at the Aquarium of the Pacific, 100 Aquarium Way, Long Beach. Members of the public are welcome to attend but space is limited. Please RSVP Julie Taber at (562) 436-3645 or Juliet@longbeachcvb.org by June 7, 2013 to make a reservation. Also, Janet Bridger’s “Heroes of the Coast” Documentary will be featured at 7:00 pm

8:30 a.m.

THURSDAY, JUNE 13, 2013

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES

4. GENERAL PUBLIC COMMENT. Public comments will be heard at 8:30 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there will be additional comment time available later in the day.

SOUTH COAST DISTRICT (Orange County)

5. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-12-306 (Corkett, Newport Beach) Application of Tom Corkett to remove and relocate two existing 14" square concrete piles at headwalk and end of dock's east finger; decrease slip width by 6 feet; reuse existing dock frame, decking, and facia, at 304 Buena Vista Blvd., Newport Beach, Orange County. (RAB-LB) [APPROVED]

b. Application No. 5-12-335 (Jones, Newport Beach) Application of Dale Jones to demolish 699 sq.ft. dock system including 14-12 in. square diameter concrete guide piles and install 582 sq.ft. dock system consisting of 5’x38’ pier, one 10'x12' pier platform, 3'x24' gangway and 8'x25' finger shaped float supported by 4-14" concrete "T" piles and 2-12 in. square diameter concrete guide piles, at 127 East Bay Front, Newport Beach, Orange County. (LR-LB) [APPROVED]

c. Application No. 5-13-058 (119 Boca LTD, San Clemente) Application of 119 Boca Ltd to construct 4-story, 36-ft. tall above finished grade, 5,385 sq.ft. duplex plus 1,453 sq.ft. basement level, 4-car garage, balconies and roof decks, retaining walls; grading consisting of 1,530 cu.yds. cut for basement level and site preparation; landscape and hardscape improvements on vacant inland lot. 119 Boca de la Playa, San Clemente, Orange County. (LR-LB) [APPROVED]

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-093 (Day, Laguna Beach) Application of Dan and Jana Day to demolish 3,510 sq.ft. single-family home, garage, pool and all hardscape and construct 7,164 sq.ft., 15-ft. high (above finished grade), 2 level (including basement) single-family home with attached 725 sq.ft., 2-car garage and 1-car golf cart garage, pool and spa, hardscape and landscaping improvements, with 1,545 cu.yds. of cut and 151 cu.yds. of fill, at 2590 Monaco Dr., Laguna Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-12-315 (Rogers, Newport Beach) [ADDENDUM] Application of Mr & Mrs Steven Rogers to demolish 2 single-family homes on 2 adjacent lots; merge lots into 1 beachfront parcel; and construct new 3-story, 29-ft. tall, 4,366 sq.ft. single-family home with basement, attached 2-car garage, and 1,158 sq.ft. decks, at 3200 W. Oceanfront and 105 32nd Street, Newport Beach, Orange County. (RAB-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

7. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-024 City of Long Beach & Long Beach Transit, Long Beach) Application of City of Long Beach and Long Beach Transit to Install 70’x 16’ dock float using existing piles for use as Aqua Link dock (public water taxi). Remove existing 10’x 120’ dock float , and install new ADA-compliant 80’x 6’ aluminum gangway between waiting area on shore and new dock. Landside improvements for waiting area include 1,270 sq. feet of new paving, bench seating, 7-ft. tall informational sign, and security lighting, at 190 Marina Dr., (Berth 3 – Alamitos Bay Marina), Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

8. DEPUTY DIRECTOR’S REPORT FOR LOS ANGELES COUNTY. 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. [APPROVED]

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

10. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. 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 CATEGORIES) 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 of 5-08-313/A-5-VEN-08-343 City of Los Angeles Department of Transportation Overnight Parking District). [ADDENDUM1, ADDENDUM2, ADDENDUM3] Application of City of LA, Dept. of Transportation to establish Overnight Parking District (OPD) Nos. 523 and 526 with early morning parking restrictions on public streets and erect signs. OPD No. 523, covers the Venice area seaward of Lincoln Blvd., imposes the following restriction: “No Parking 2 a.m. to 5 a.m. Nightly - Vehicles with District Permits Exempted”. OPD No. 526, covers the Marina del Rey area inland of Lincoln Blvd., imposes the following restriction: “No Parking 2 a.m. to 6 a.m. Nightly - Vehicles with District Permits Exempted”. The proposal also includes establishment of new bicycle lanes on existing streets and identification of specific on-street parking spaces near shoreline (including all metered spaces) where permits will not be required for parking, Los Angeles, Los Angeles County. (CP-LB) [DENIED]

b. Application of 5-13-030 City of Santa Monica Parking Message Boards) Application of City of Santa Monica to remove beach parking signs and install 12 electronic variable message boards to display real-time parking information to motorists. Message boards will range from 48” x 72” to 165” x 75” and vary in height from 13.5 feet to 24.5 , located at 810, 1150, 1550 Palisades Beach Rd; Pico Blvd. east of Main St.; Neilson Way north of Hill St.; Ocean Ave. at Bicknell Ave.; Barnard Way at Hollister Ave.; Barnard Way at Ocean Park Blvd; Barnard Way at Lot 5S; Fourth St. north of Civic Center Dr., Santa Monica, Los Angeles County. (AJP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application of 5-12-320 (City of Long Beach Pedestrian Path) [ADDENDUM, ADDENDUM2] Application of City of Long Beach to construct 11-ft. wide pedestrian path (using a resin-based paving material) along 3.1 miles of shoreline, construction of new pedestrian/bicycle ramp on east side of Belmont Veterans Memorial Pier, and relocation of beach bicycle path to new alignment closer to Belmont Pool and La Verne Avenue Public Beach Parking Lot, on beach between Downtown Shoreline Marina and 54th Place, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

11. PERMIT AMENDMENTS. See AGENDA CATEGORIES. 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. 5-03-030-A2 City of Long Beach Dog Beach) [ADDENDUM]Request by City of Long Beach to expand unfenced off-leash dog exercise/play zone (Rosie’s Dog Beach) from 2.9 acres to 4.1 acres. The western boundary will be moved one hundred feet east, and the eastern boundary moved 395 feet east, for net gain of 295 linear feet of shoreline, at 4300 E. Ocean Blvd. (on beach seaward of Belmont Plaza Public Beach Parking Lot), Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

12. DEPUTY DIRECTOR’S REPORT FOR ORANGE COUNTY. 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. [APPROVED]

13. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

14. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.

a. City of Laguna Beach LCP Amendment No. LGB-MAJ 1-13A (Flood Ordinance). Request by the City of Laguna Beach to amend the Implementation Plan (IP) portion of the certified Local Coastal Program (LCP) by replacing the existing Chapter 25.38 Flood Damage Prevention with the proposed Chapter 25.38 Floodplain Management to reflect changes required by the Federal Emergency Management Agency (FEMA) and to address future sea level rise. (MV-LB) [APPROVED AS SUBMITTED]

b. City of Laguna Beach LCP Amendment No. LGB-MAJ 1-13B (Maximum Height Limit). Request by the City of Laguna Beach to amend the Implementation Plan (IP) portion of the certified Local Coastal Program (LCP) by re-establishing a citywide maximum height limit of 36 feet; more restrictive height limits established in individual zones remain [APPROVED AS SUBMITTED]

15. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. 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 CATEGORIES) 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. 5-12-198 (Blue Lagoon Community Association, Laguna Beach) [ADDENDUM] Application of Blue Lagoon Community Assoc. to return existing rock revetment to original design configuration through addition of 860 tons of imported or retrieved rock, at 30781 Pacific Coast Hwy, Laguna Beach, Orange County. (JDA-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 5-12-311 (Higby, Newport Beach) [ADDENDUM] Application of Larry Higby to remove approach, gangway, pier platform and one 14" square concrete pile; relocate 10' x 14' pier platform and two 14" square concrete "T" piles adjacent to bulkhead; install new 28' x 3' gangway and 8' x 4' dock extension, at 823 Via Lido Soud, Newport Beach, Orange County. (RAB-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 5-12-313 (Prend, Newport Beach) Application of Roger Prend to remove dock system and install new Trex composite dock system consisting of 10’ x14’ pier platform supported by 14-in. “T” pile, 3’ x 24’ gangway and 304 sq.ft. floating dock supported by two, 18-in. square concrete piles. The new dock system will be repositioned from its present location 11 feet bayward of existing bulkhead, at 1108 West Bay Ave., Newport Beach, Orange County. (FSY-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

16. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Application No. 5-11-302 City of Newport Beach Public Park (Sunset Ridge Park) Revised findings to reflect the Commission’s action in approving the application of City of Newport Beach for public park (Sunset Ridge Park) including: active recreational amenities in form of playground and picnic area, youth baseball field, and two youth soccer fields; passive recreational amenities in form of memorial garden, pedestrian paths, and an overlook area with shade structure and seating; 1,300 sq.ft., 1-story restroom and storage facility, with max. height of 20 feet; landscaping/ planting plan. Grading consists of 57,223 cu.yds. of cut, and 36,559 cu.yds. of fill at 4850 West Coast Hwy, Newport Beach, Orange County. (JDA-LB) [APPROVED]

8:30 a.m.

FRIDAY, JUNE 14, 2013

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES

4. GENERAL PUBLIC COMMENT. At some time prior to adjournment for the day, public comment will be heard for items not listed on today’s agenda.

ENFORCEMENT

5. ENFORCEMENT REPORT. Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)

[Items 5.1 thru 5.7, below, share a single, combined staff report.]

5.1 Consent Cease and Desist Order No. CCC-13-CD-06 (Parker and Neraida, LLC, Big Sur, Monterey Co.) Public hearing and Commission action on proposed Consent Cease and Desist Order directing and authorizing Sean Parker to remove unpermitted development from a campground portion of an approximately 170-acre resort property anchored by an Inn and Spa, immediately adjacent to Redwood forest habitat and Post Creek, cease and desist from undertaking additional unpermitted development, and resolve associated civil liabilities regarding the unpermitted development and related violations on the property, known as the Ventana Inn and Spa, 48123 Highway One. (AM/NC-SF) [APPROVED]

5.3 Consent Restoration Order No. CCC-13-RO-06 (Parker and Neraida, LLC, Big Sur, Monterey Co.) Public hearing and Commission action on proposed Consent Restoration Order directing and authorizing Sean Parker to: 1) remove unpermitted development from a campground portion of an approximately 170-acre resort property anchored by an Inn and Spa, immediately adjacent to Redwood forest habitat and Post Creek; 2) revegetate and restore impacted areas; 3) mitigate for temporal losses by funding projects to benefit coastal resources (such as conservation projects) and provide for public access and education projects; and 4) resolve civil liabilities. (AM/NC-SF) [APPROVED]

5.5 Consent Cease and Desist Order No. CCC-13-CD-07 (WTCC Ventana Investors V, LLC, Big Sur, Monterey Co.) Public hearing and Commission action on proposed Consent Cease and Desist Order directing and authorizing WTCC Ventana Investors V, LLC, the current owners of Ventana Inn and Spa, to: 1) cooperate with, not impede, and allow access for the work required by the orders listed in the related Parker Consent Cease and Desist and Restoration Orders; 2) re-open a closed campground and a public parking and viewing area; regarding property located at the Ventana Inn and Spa, 48123 Highway One. (AM/NC-SF) [APPROVED]

5.7 Consent Restoration Order No. CCC-13-RO-07 (WTCC Ventana Investors V, LLC, Big Sur, Monterey Co.) Public hearing and Commission action on proposed Consent Restoration Order directing and authorizing WTCC Ventana Investors V, LLC, the current owner of Ventana Inn and Spa, to: 1) cooperate and not impede removal and restoration activities by Sean Parker; 2) provide on- and offsite mitigation for the closure of the campground in violation of permit conditions on property located at the Ventana Inn and Spa, 48123 Highway One, including by the creation and dedication of new public trails, installation of public access/trail signs, production of a Public Access and Campground Experience Guide, improvements to the Ventana campground, removal of non-native plant species, and submittal of a Public Access/Management Program; for property located at the Ventana Inn and Span, 48123 Highway One. (AM/NC-SF) [APPROVED]

NORTH CENTRAL 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.[APPROVED]

7. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.

8. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-2-MAR-13-0204 (Rumsey, Marin Co.) [ADDENDUM] Appeal by Environmental Action Committee of West Marin from decision of Marin County granting permit with conditions to Peter Rumsey for after-the-fact authorization of staircase and trail located along bluff behind existing single-family home on shoreline of Tomales Bay at 120 Camino del Mar, Inverness, Marin County. (LK-SF) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

9. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. 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 CATEGORIES) 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. 2-11-038 (Caltrans, Pacifica) [ADDENDUM] Application of Caltrans to replace Highway 1 bridge over San Pedro Creek and modify the San Pedro Creek channel, from 175 feet upstream of bridge out to the ocean to provide flood control and restore wetland habitat, in Pacifica, San Mateo County. (JM-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 2-12-012 (San Mateo County Harbor District, San Mateo Co.) [ADDENDUM] Application of San Mateo County Harbor District to dredge approx. 5,600 cu.yds. of sediment from existing boat launch ramps and place sediment at Perch Beach, within Pillar Point Harbor, San Mateo County. (ND-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

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 Santa Cruz office at (831) 427-4863. [APPROVED]

a. City of Grover Beach LCP Amendment No. 1-12 Part 1 (Grover Beach Lodge). Certification Review. [ADDENDUM] Concurrence with the Executive Director’s determination that the action by City of Grover Beach accepting certification of 1-12 Part 1 with modifications is legally adequate. (SR-SF) [APPROVED]

b. City of Grover Beach LCP Amendment No. 1-12 Part 2 (Public Works Update). Certification Review. [ADDENDUM] Concurrence with the Executive Director’s determination that the action by City of Grover Beach accepting certification of 1-12 Part 2 with modifications is legally adequate. (SR-SF) [APPROVED]

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

12. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. 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 CATEGORIES) 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. 3-12-018 (Gravelle’s Boat Yard, Moss Landing) Application of Gravelle’s Boat Yard for after-the-fact authorization to place 160-ft. long rock revetment, at 7501 Sandholdt Rd., Moss Landing, Monterey County. (MW-SC) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 3-12-030 (Pebble Beach Company, Pebble Beach) Application of Pebble Beach Co. to reconstruct and extend Sloat Building and 18th Fairway seawalls at the Lodge at Pebble Beach, Pebble Beach, Monterey County. (JM-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

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

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

15. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.

a. County of Santa Barbara LCP Amendment No. MAJ-3-11-A (General Package Amendment). Public hearing and action on request by the County of Santa Barbara to amend its certified Coastal Zoning Ordinance to add and amend definitions and to amend regulations related to various topics including: application preparation and filing procedures, standards for residential zones and uses, oil and gas abandonment procedures, conditional use permit, land use permit, and development plan procedures, and modification standards. (AG-V) [POSTPONED]

16. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. 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 CATEGORIES) 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. 4-12-009 (Beiso, Los Angeles Co.) Application of Dennis and Debbie Beiso to revegetate temporary access road and request for after-the-fact approval of 266 cu.yds. of cut and 262 cu.yds. of fill to remediate unpermitted grading on descending slopes adjacent to existing residence; construction of keyway and drainage dissipation device (25 sq.ft. of rock rip rap) located at 3021 Tuna Canyon Rd., Topanga, Los Angeles County. (DV-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 4-12-026 (Goldin, Los Angeles Co.) Application of Daniel and Judith Goldin to develop vacant 1.4 acre parcel with 2-story 3,139 sq.ft. single-family home, detached 2-story accessory structure with 750 sq.ft. guest house and 750 sq.ft. garage, 212 cu.yds. cut grading and 161 cu.yds. of fill grading with 51 cu.yds. exported offsite, and associated site improvements consisting of swimming pool and spa, paved access driveway, landscaping, drainage systems and retaining walls and Advanced Onsite Wastewater Treatment System located at 6349 Ingleside Way, Santa Monica Mountains, Los Angeles County. (MA-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (ORANGE COUNTY)

17. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. 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 CATEGORIES) 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. 5-13-349 (California Department of Parks and Recreation, Crystal Cove State Park, Orange Co.) [ADDENDUM] Application of California Dept. of Parks and Recreation to install automated pay machines (APMs) and implement flexible fee collection program at five locations: Reef Point, Pelican Point, Los Trancos, Moro Day Use and Moro Campground parking lots to replace or augment existing manned kiosks, utilizing combination of hourly and flat daily rates; also monitoring to include collection of data from fee collection program to demonstrate how parking fees and discount parking opportunities affect public use and revenue collection, at Crystal Cove State Park, Newport Coast, Orange County. (RAB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-13-350 (California Department of Parks and Recreation, Doheny State Beach, Orange Co.) [ADDENDUM] Application of California Dept. of Parks and Recreation to install one automated pay machine (APM) and implement flexible fee collection program at entrance to Doheny State Beach to replace or augment existing manned kiosk, utilizing combination of hourly and flat daily rates; also monitoring to include collection of data from fee collection program to demonstrate how parking fees and discount parking opportunities affect public use and revenue collection, at Doheny State Beach, 25300 Dana Point Harbor Drive, Dana Point, Orange County. (RAB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-13-351 (California Department of Parks and Recreation, San Clemente State Beach, Orange Co.) [ADDENDUM] Application of California Dept. of Parks and Recreation to install three automated pay machines (APMs) and implement flexible fee collection program at two locations: one at entrance to San Clemente State Park Campground and two at Calafia Day Use area, utilizing combination of hourly and flat daily rates; Also monitoring to include collection of data from fee collection program to demonstrate how parking fees and discount parking opportunities affect public use and revenue collection, at San Clemente State Beach, 225 West Calafia Ave., San Clemente, Orange County. (RAB-LB) [APPROVED WITH CONDITIONS]

Future Meetings: The next meetings of the Coastal Commission are July 10-12 in Ventura and August 14-16 in Santa Cruz.