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


July 2013 Agenda

City of Ventura
City Hall - Council Chambers
501 Poli Street
Ventura, CA 93011

(415) 407-3211

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

This has been updated at 10:15 a.m., Friday, July 12, 2013

Please note: agenda items are subject to change.

8:30 A.M.

WEDNESDAY, JULY 10, 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 (Los Angeles County)

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-077 (Shannon, Hermosa Beach) Application of Kevin Shannon to demolish single-family home and construct new, 25 ft.-high, 4,334 sq.ft. single-family home at 3222 The Strand, Hermosa Beach, Los Angeles County (JDA-LB) [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. LOCAL COASTAL PROGRAMS (LCPs) See AGENDA CATEGORIES.

a. City of Trinidad LCP Amendment No. LCP-1-TRN-13-205-2 (Vacation Dwelling Units). Public hearing and action to extend the 60-day time limit for Commission action up to one year on request by the City of Trinidad to amend implementation Plan to establish development standards for vacation dwelling units. (JRB-A) [APPROVED]

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. 1-12-022 (T-Mobile West, LLC, Humboldt Co.) Application of T-Mobile West, LLC for (1) New 50-ft. communications tower and associated mounted equipment, at 1 Yard Road, Fields Landing, Humboldt County. (JRB-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]

a. Commission Staff Briefing on Desalination. Commission staff briefing on Coastal Act issues associated with desalination and coordination with the State Water Resources Control Board on its development of an Ocean Plan desalination policy. (AD-SF) [NO ACTION TAKEN]

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

12. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-003-13 (U.S. Army Corps of Engineers, Encinitas and Solana Beach) [ADDENDUM] Consistency determination by Corps of Engineers for 50-Year Coastal Storm Damage Reduction and Beach Nourishment Project, Encinitas and Solana Beach, San Diego County. (LS-SF) [DENIED]

b. CC-016-13 (Caltrans, Eureka) Consistency certification by Caltrans for the Eureka - Arcata Route 101 Corridor Improvement Project, between Eureka and Arcata, Humboldt County. (MPD-SF) [POSTPONED]

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]

a. County of Santa Barbara LCP Amendment No. MAJ-4-11 (Economic Hardship Time Extensions). Certification Review. Concurrence with the Executive Director’s determination that action by the County of Santa Barbara, acknowledging receipt, acceptance, and agreement with the Commission’s certification with suggested modifications, is legally adequate. (AG-V) [APPROVED]

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

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

a. City of Malibu LCP Amendment No. MAL-MAJ-1-12 Time Extension. Public hearing and action to extend the time limit for action for one year on City of Malibu’s request to amend its certified Land Use Plan to update the public access map, City of Malibu, Los Angeles County. (DC-V) [APPROVED]

b. 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) [APPROVED WITH MODIFICATIONS]

[Items 15c and 16a, below, share a single, combined staff report.]

c. Santa Barbara City College Public Works Plan Amendment No. SBCC-PWPA-2-12. Public hearing and action on request by Santa Barbara City College to amend its public works plan to allow for modifications to existing sensitive habitats map figure 3.0; addition of outdoor art workshop patio adjacent to humanities building, and addition of 1-story storage room as part of the humanities building development description, at Santa Barbara City College East Campus, Santa Barbara County. (MA-V) [APPROVED WITH MODIFICATIONS]

16. NOTICE OF IMPENDING DEVELOPMENT.

a. Santa Barbara City College Notice of Impending Development No. 2-12 (Santa Barbara City College). Application of Santa Barbara City College for after the fact approval of 2,062 sq.ft. outdoor art workshop patio located adjacent to Humanities building constructed in 1994 to include partial demolition and remodeling of 2,062 sq. ft. art workshop area as well as existing 3,238 sq.ft. exterior unimproved patio, removal of 4,530 square feet of existing concrete slab material, 275 cu.yds. of cut grading, subsequent reconstruction of new 4,530 sq.ft. concrete slab, structural foundation upgrades, installation of exterior patio storage structure with 170 sq.ft. darkroom and adjacent 210 sq.ft. equipment storage combined structure, and installation of new metal shed style roof on top of remodeled outdoor 5,300 sq.ft. patio area that extends northward from northern facade of Humanities building. Also includes demolition and reconstruction of existing 755 sq.ft. storage addition on east side of Humanities building located within same as built footprint requiring up to 7 cu.yds. of grading, at Santa Barbara City College East Campus, Santa Barbara County. (MA-V) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

17. 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]

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

19. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No.A-5-RPV-12-350 (Kholsa, Ranchos Palos Verdes) Appeal by Commissioners Shallenberger & Brennan of decision by City of Rancho Palos Verdes to grant permit to Mr. and Mrs. Khosla for construction of new, 10,382 sq.ft., 2-story home with 1,027 sq.ft. garage, 2,988 cu.yds. of cut, 218 cu.yds. of fill and four retaining walls, at 3344 Palos Verdes Drive West, Rancho Palos Verdes, Los Angeles County. (JDA-LB) [POSTPONED]

NORTH CENTRAL COAST DISTRICT

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

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

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)
City of Dana Point v. CCC (Headlands Reserve LLC, RPI), Govt. Code section 11126(e)(2)(A)
City of Malibu v. CCC (Santa Monica Mountains Conservancy, RPI), 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)
Laguna Terrace Park LLC v. CCC, Govt. Code section 11126(e)(2)(A)
Laguna Terrace Park LLC et al. v. CCC et al., Govt. Code section 11126(e)(2)(A)
Pappas et al. v. State of California et al., 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

22. APPROVAL OF MINUTES.

23. COMMISSIONERS' REPORTS.

24. CONSERVANCY REPORT.

25. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

26. SANTA MONICA BAY RESTORATION REPORT.

27. DEPUTY ATTORNEY GENERAL'S REPORT.

28. 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) [APPROVED]

b. Interagency Agreement. Public hearing and Commission authorization to enter into an Interagency Agreement with California Department of Human Resources for personnel data processing services. (SMH-SF) [APPROVED]

c. Interagency Agreement. Authorization to enter into a contract with Sea Grant/University of California, San Diego to pay the Commission share of the cost for a California Sea Grant Coastal Fellow for one-year. (SH-SF) [APPROVED]

d. Interagency Agreement. Authorization to enter into a contract with Sea Grant/University of California, San Diego to pay the Commission share of the cost for a California Sea Grant Coastal Extension Fellow for two-years. (SH-SF) [APPROVED]

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

Commission Field Trip. [The field has been cancelled.] Following the conclusion of the Commission’s meeting on July 10, the Commission will take a field trip, leaving the Ventura City Hall at approximately 2:30 pm on Wednesday, July 10, to visit various sites in the City of Ventura and Oxnard area. The public is invited to attend by following the Commission vehicle(s) in private vehicles and joining the Commission at designated stops. A more detailed itinerary will be available at a later date. For more information, please contact the Commission’s South Central District office in Ventura at (805) 585-1800

8:30 a.m.

THURSDAY, JULY 11, 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. 5-13-078 (Lyon, Huntington Beach) Application of Michael Lyon to remodel existing 1,387 sq.ft., 1-story, single-family home with attached 550 sq.ft. garage, consisting of new 1,626 sq.ft. second story addition resulting in new 3,013 sq.ft., 28 ft.-high (above finished grade), 2-story single-family home with attached 550 sq.ft., 2-car garage on inland lot inland at 16872 N. Pacific Ave. in the Sunset Beach area of Huntington Beach, Orange County. (LR-LB) [APPROVED]

b. Application No. 5-13-106 (Watson, Newport Beach) Application of Noel Watson to demolish existing 662 sq.ft. “I” shaped dock system and all existing piles and installation of new “U” shaped dock system consisting of 336 sq. ft. floating dock, 3’x 20’ gangway, 10’ x 12’ pier platform, resulting in a total of 655.50 sq. ft. water coverage and supported by 3 new 14 in. sq. concrete “T” piles and 3 reused and relocated 14 in. square concrete guide piles at 1411 N. Bayfront, Newport Beach, Orange County. (LR-LB) [APPROVED]

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-059 (Smith Family Trust, San Clemente) Application of Smith Family Trust to demolish 1-story 4,144 sq.ft., 5-unit apartment building and garages and construct new 3-story, 44 ft.-tall from frontage road, 12,136 sq.ft. 5-unit apartment building plus 6,570 sq.ft. 15-space subterranean parking garage, grading, hardscape and landscape improvements on 12,136 sq.ft. coastal canyon lot at 410 Arenoso Lane, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

[Items 8 and 9, below, share a single, combined staff report.]

8. Consent Cease and Desist Order No. CCC-13-CD-05 (Lowell, McKinleyville, Humboldt Co.) [ADDENDUM] Public hearing and Commission action on proposed Consent Cease and Desist Order directing Rebecca L. Lowell to: 1) remove unpermitted development, including a 140-foot long revetment (consisting of rock, concrete, and other debris) in and adjacent to the Mad River, and gravel and debris located on and above the bank of the Mad River and 2) cease and desist from conducting additional unpermitted development on property located at 1774 Ocean Drive, McKinleyville, Humboldt County. (RTA-SF) [APPROVED]

9. Consent Restoration Order No. CCC-13-RO-05 (Lowell, McKinleyville, Humboldt Co.) [ADDENDUM] Public hearing and Commission action on proposed Consent Restoration Order directing Rebecca L. Lowell to: 1) remove unpermitted development, including a 140-foot long revetment (consisting of rock, concrete, and other debris) in and adjacent to the Mad River, and gravel and debris located on and above the bank of the Mad River; 2) restore impacted areas by planting native riparian vegetation; and 3) mitigate for the temporal loss of habitat caused by the unpermitted development; on property located at 1774 Ocean Drive, Mckinleyville, Humboldt County. (RTA-SF) [APPROVED]

SOUTH COAST DISTRICT (Orange County)

10. 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]

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. 5-12-134 (City of Newport Beach Fire Rings Removal) Application of City of Newport Beach to remove 60 fire rings from city beaches, including 33 fire rings east and west of Balboa Pier and 27 fire rings from Corona del Mar State Beach, Newport Beach, Orange County. (RAB-LB) [WITHDRAWN]

b. Application No. 5-12-275 (Waterfront Enterprises, Inc, Newport Beach) Application of Waterfont Enterprises, Inc. to relocate existing floating dock and skiff rental and install new 888 sq.ft. cantilevered fixed dining deck (in place of the dock and skiff rental) on bay side (Newport Bay) of Balboa Pavilion associated with existing Harborside Restaurant at 400 Main St., Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-13-046 (Van Tuyl, Newport Beach) Application of Larry Van Tuyl to remove existing North-South facing 722 sq.ft. “U” shaped dock system with three (3) 14” guide piles and install reoriented East-West facing 1,100 sq.ft. “U” shaped dock system with four (4) 14” guide piles and 5’ x 20’ gangway and 4’ x 20’ gangway at 103 Linda Isle, City of Newport Beach, Orange County (FSY-LB) [POSTPONED]

SAN DIEGO COAST DISTRICT

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

a. City of Carlsbad LCP Amendment No. CAR-MAJ-1-12 (Nonconforming Buildings and Uses) Certification Review. [ADDENDUM]Concurrence with the Executive Director's determination that the action by the City of Carlsbad accepting certification of LCP Major Amendment 1-12 (to amend its implementation plan to provide citywide nonconforming buildings and uses provisions) with modifications is legally adequate. (TR-SD) [APPROVED]

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

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

a. City of Carlsbad LCP Amendment No. CAR-MAJ-1-13 (Housing Element 2.1 – Barrio) 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 amend the certified land use plan(s) to create a new R-30 (23-30 dua) land use category for the Barrio/Village Area community; redesignate certain properties with the new R-30 land use and zoning classification and revise Section 21.90.045 of the municipal code to incorporate the new density range. (DNL-SD) [APPROVED]

b. City of Imperial Beach LCP Amendment No. IMB-MAJ-2-12 (Commercial Mixed Uses). Public hearing and action on request by City of Imperial Beach to amend the LCP Land Use Plan and Implementation Plan to modify provisions for commercial and residential uses in mixed use districts and zones. (DL-SD) [POSTPONED]

16. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-ENC-13-210 (Lindstrom, Encinitas) Appeal by Commissioners Shallenberger & Sanchez from decision of City of Encinitas granting permit with conditions to James and Karla Lindstrom for construction of new 2-story, 3,553 sq.ft. home over 1,355 sq.ft. basement with 950 sq.ft. garage on existing 6,776 sq.ft. vacant blufftop lot at 132 Neptune Ave., Encinitas, San Diego County. (ES-SD) [POSTPONED]

b. Appeal No. A-6-NLC-13-211 (Marina Gateway Development Co. LLC, National City) Appeal by Commissioners Bochco & Sanchez from decision of City of National City granting permit with conditions to Marina Gateway Development Co. LLC to remove condition on existing permit restricting uses on ground floor of 14,300 sq.ft., 2-story office/commercial building to tourist-commercial uses, to allow professional dental college within 5,600 sq.ft. of first floor, and 6,300 sq.ft. on upper floor of building, with permit term of 10 years, at 700 Bay Marina Drive, National City, San Diego County. (DL-SD) [POSTPONED]

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. 6-12-059 (Seascape Management Corporation, Solana Beach) [ADDENDUM] Application of Seascape Management Corp. to relocate blufftop sidewalk landward 5 feet with concrete block retaining wall and redirection of existing drainage away from bluff edge; and repairs to and replacement of portions of an existing private bluff face stairway, at 675 South Sierra Ave., Solana Beach, San Diego County. (ES-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-12-061 (Grand & Strand, LLC, San Diego) [ADDENDUM] 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) [APPROVED WITH CONDITIONS]

c. Application No. 6-13-357 (California Department of Parks & Recreation San Onofre State Beach parking lots, San Diego Co.) Application by CA Dept. of Parks and Recreation to install automated pay machines (APMs) and implement a flexible fee collection program at two locations within San Onofre State Beach utilizing a combination of hourly and flat daily rates; APM would replace no fee system at Trestles Parking Area and a manned kiosk at San Onofre Bluffs; no changes proposed to fee collection at Surf Beach location; 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 Onofre State Beach, San Diego County. (AL-SD) [POSTPONED]

18. 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. 6-84-578-A10 (MiraCosta Community College District, Encinitas) Application of MiraCosta Community College District to amend permit for construction of college campus to construct 1-story, 20 ft.-high, 4,700 sq.ft. classroom and laboratory facility within existing community college campus, at 3333 Manchester Ave., Encinitas, San Diego County. (AL-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Permit No. 6-02-039-A1 (Seascape Chateau HOA, Solana Beach) Application of Seascape Chateau HOA for construction of two reinforced concrete return sections (each approx. 1.5 linear feet) at north and south ends of existing 70 ft.-long, approx. 30 ft.-high seawall and application of hand-sculpted and color treated aesthetic facing to existing seawall, on bluff and public beach below 707 South Sierra Ave., Solana Beach, San Diego County. (ES-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

19. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Application No. 6-12-002 (Crystal Pier, San Diego) Revised findings to reflect Commission’s action in approving application of Crystal Pier Hotel Cottages, Inc. to demolish two single-story rental cottages (Units 20 & 22) totaling 1,832 sq.ft. (completed without permit) and reconstruct 2 new single-story cottages totaling 1,752 sq.ft. and expansion of width of existing pier approx. 6 feet northward to accommodate new decking for reconstructed units, located on Crystal Pier, at 4500 Ocean Blvd., Pacific Beach, San Diego, San Diego County. (TR-SD) [APPROVED]

Future Meetings: The next meetings of the Coastal Commission are August 14-16 in Santa Cruz and September 11-13 in Eureka.