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


August 2013 Agenda

County of Santa Cruz
Board of Supervisors Chambers
701 Ocean Street
Santa Cruz, CA 95060

(415) 407-3211

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

This has been updated at 8:15 a.m., Thursday, October 31, 2013

Please note: agenda items are subject to change.

8:00 A.M.

WEDNESDAY, August 14, 2013

1. CALL TO ORDER and ROLL CALL.

2. CLOSED SESSION. 8:00-10:00 am. Periodic Performance Evaluation: Executive Director. The Commission will be going into closed session after roll call.

THE PUBLIC MEETING WILL RECONVENE NO EARLIER THAN 10:30 A.M.

3. AGENDA CHANGES.

4. GENERAL PUBLIC COMMENT. Public comments will be heard no earlier than 10:30 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. 5-12-274 (Patton, Newport Beach) [ADDENDUM] Application of Bill Patton to remove existing 446 sq.ft. “L”-shaped floating dock and gangway, and three 14” square concrete piles and replace with new “V”-shaped floating dock of varying dimensions, 4’ x 4’ pier platform, 3’ x 26’ gangway, three 14” square and one 12” square concrete piles with total water coverage being approx. 516 sq. ft., at 301 North Star Lane, Newport Beach, Orange County. (RAB-LB) [APPROVED]

b. Application No. 5-13-217 (Thomas, Newport Beach) Application of Steve Thomas to demolish 990 sq.ft. “U” shaped dock system including 3 – 12” square diameter  and 2 – 14” square diameter concrete guide piles and install new “L” shaped dock system consisting of 708 sq.ft. floating dock, 3’x 24’ gangway, and 10’ x 14’ pier platform, with total of 920 sq.ft. water coverage, supported by 3 new 18” square concrete guide piles and one 14” square “T” concrete pile, located at 81 Linda Isle, Newport Beach, Orange County. (LR-LB) [APPROVED]

c. Application No. 5-13-221 (Demler, Newport Beach) Application of David Demler to demolish 1,097 sq.ft. “U” shaped dock system including 7 – 14” square concrete guide piles and install 571 sq.ft. floating dock, 10’ x 14’ pier platform, 3’x 24’ gangway resulting in a total of 783 sq.ft. water coverage and supported by 2 – 14” square concrete “T” piles and 3 – 18” square concrete guide piles, located at 23 Linda Isle, Newport Beach, Orange County. (LR-LB) [APPROVED]

d. Application No. 5-13-436 (Jones and Mann, Newport Beach) Application of Virginia Jones and Constance Mann for caisson and grade beam foundation to support portions of existing foundation for residential duplex structure on coastal canyon slope, located at 318 Encino Lane, San Clemente, Orange County. (LR-LB) [APPROVED]

SOUTH COAST DISTRICT (Los Angeles County)

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-033 (City of Los Angeles Public Works Improvements) Application of City of Los Angeles to Improve City-owned public parking lot, including installation of permeable pavement, landscaping, automated pay stations, and perimeter fence located at 1600 Irving Tabor Court (Parking Lot No. 760), Venice, City of Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

b. Application No. 5-13-034 (City of Los Angeles Public Works Improvements) Application of the City of Los Angeles to Improve City-owned public parking lot, including installation of permeable pavement, landscaping, automated pay stations, and perimeter fence, located at 1300 Electric Avenue (Parking Lot No. 759), Venice, City of Los Angeles, Los Angeles County. (CP-LB) [POSTPONED]

SOUTH COAST DISTRICT (Los Angeles County)

7. 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]

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

9. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-5-PPL-13-212 (Coaloa, City of Los Angeles) Appeal by Stefano Coaloa from decision of City of Los Angeles denying a permit to Stefano Coaloa for the construction of 84,500 sq.ft. residential development containing a total of 49 dwelling units at 17030 W Sunset Blvd, Pacific Palisades, Los Angeles County. (AP-LB) [POSTPONED]

b. Appeal No. A-5-RDB-13-222 (Paseo Investments LLC, Redondo Beach) Appeal by Bill Brand, Dean Francois, Nadine Meissner, Jeanne Zimmer, and Jeff Carlson of decision by City of Redondo Beach to grant permit with conditions to Paseo Investments, LLC for construction of six unit residential condominium at 1000 Esplanade, Redondo Beach, Los Angeles County. (JDA-LB) [NO SUBSTANTIAL ISSUE FOUND]

10. 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. 5-91-286-A10 (City of Los Angeles, Department of Public Works) Request by Department of Public Works, City of Los Angeles for repair of pre-existing landslide on canyon wall below two City-owned properties on western slope of Potrero Canyon. Removal of vegetation and grading and recompaction with approx. 7,600 cu.yds. of fill, slope will be revegetated consistent with landscape plan for Potrero Canyon, at 15329 De Pauw St. and 15333 De Pauw St., Pacific Palisades, Los Angeles County. (AP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SOUTH CENTRAL 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 Ventura office at (805) 585-1800. [APPROVED]

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

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

[Items 13a and 14c below share a single, combined staff report]

a. Channel Island Harbor Public Works Plan No. PWP-4-CIH-13-0201-1. [ADDENDUM] Public hearing and action of Channel Islands Harbor to amend Table 1 “Inventory of existing uses/intensities by parcel” of the certified CI Harbor PWP to increase the allowable square footage of the Harbor Administration building from 5,500 to 9,000 square feet. (MA-V) [APPROVED WITH MODIFICATIONS]

14. NOTICE OF IMPENDING DEVELOPMENT.

a. University of California Santa Barbara Notice of Impending Development No. 1-13 (Segovia Road Access Project). Public hearing and action on Notice of Impending Development by the University of California Santa Barbara for improvements to the existing pedestrian pathway from Segovia Road in Isla Vista to create a bicycle and pedestrian path connection to an existing bicycle and pedestrian circulation on Main Campus including construction of approximately 90 linear feet, 12 foot wide, asphalt bicycle path with curb and gutter with adjacent 80 linear feet, 6 foot wide concrete sidewalk; removal of three mature non-native Eucalyptus trees and approximately 400 cu.yds. of associated grading (400 cu.yds. of cut) located on Main Campus at the University of California Santa Barbara, Santa Barbara County. (DV-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. University of California Santa Barbara Notice of Impending Development No. UCSB-NOID-0202-13 (Fenita House Demolition Project). Public hearing and action on Notice of Impending Development by the University of California Santa Barbara for demolition of a 2,385 sq.ft., one story structure (Fenita House, Building 365) and removal of the structure’s foundation, driveway, fence, associated utilities and the decommission of the existing septic system located on West Campus Mesa at the University of California Santa Barbara, Santa Barbara County. (DV-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Channel Islands Harbor Notice of Impending Development No. CIH-NOID-0201-13. Public hearing and action on Notice of Impending Development by Channel Islands Harbor for demolition of existing 5,500 sq.ft., 2-story harbor administration building and construction of new 9,000 sq.ft., 2-story, 27.6 ft. high, harbor administration building to include landscaping, 500 cu.yds. of cut grading and 100 cu.yds. of fill grading located at southwest end of Pelican Way, Channel Island Harbor, Ventura County. (MA-V) [APPROVED WITH CONDITIONS]

d. Channel Islands Harbor Notice of Impending Development No. CIH-NOID-0202-13. Public hearing and action on Notice of Impending Development by Channel Islands Harbor to amend construction timing restriction condition of NOID 10-1, which authorized reconstruction of Channel Islands Harbor Public Boat Launching Facility. Construction timing restriction condition of NOID 10-1 prohibits construction of boat launch ramp between Memorial Day and Labor Day of any year, this proposal would be modified to allow construction activities to begin on August 15th of this year. The subject site is located adjacent to Channel Islands Harbor Blvd. Bridge, Channel Island Harbor, Ventura County. (MA-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

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. 4-12-002 (Krause, Los Angeles Co.) [ADDENDUM] Application of Dan and Kate Krause to construct secondary 108-ft. long x 10-20 ft. wide driveway to access existing home, 68 ft. x 5 ft. multi-use public trail and trail signage, 112-ft. long retaining wall varying in height from 3 to 8 feet, and 341 cu.yds. grading (319 cu.yds. cut and 22 cu.yds. fill), located at 832 Wonderview Dr., Calabasas, Los Angeles County. (AG-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

16. 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.

a. City of Huntington Beach LCP Amendment No. HNB-MAJ-2-11 (Signs, Design Review, & Other Changes). Certification Review. Concurrence with the Executive Director's determination that the action by the City of Huntington Beach accepting certification of LCP Major Amendment No. 2-11 for zoning text and zoning map changes with suggested modifications is legally adequate. (MV-LB) [APPROVED]

b. City of Laguna Beach LCP Amendment No. LGB-MAJ 3-11 (Notification Procedures). Certification Review. Concurrence with the Executive Director’s determination that the action by the City of Laguna Beach, accepting certification of LCP Major Amendment No. 3-11 to modify public notification procedures with suggested modifications, is legally adequate. (JDA-LB) [APPROVED]

c. City of Newport Beach LCP Amendment No. NPB-MAJ-1-12 (Shoreline Height). Certification Review. Concurrence with the Executive Director’s Determination that the action by the City of Newport Beach, accepting certification of LCP Major Amendment No. NPB-MAJ-1-12 to amend the City of Newport Beach Coastal Land Use Plan (CLUP) Policy 4.4.2-1 to include an exception to the Shoreline 35-ft. Height Limitation Zone to allow for a 73 ft.-tall architectural tower feature at Marina Park (1600 West Balboa Blvd), is legally adequate. (FSY-LB) [APPROVED]

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

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

a. City of Newport Beach LCP Amendment No. NPB-MAJ-2-12 (Presta/SCAPIII/Fenton Land Use Changes) 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 Newport Beach to amend the certified land use plan to change the land use designations at three sites from residential to commercial at 2888 & 2890 Bay Shore Dr., 514 E. Ocean Front, and at 200 30th St., Newport Beach, Orange County. (KFS-LB) [APPROVED]

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.5-84-329-A1 (Garg and Shah, Laguna Beach) [ADDENDUM] Request by Gaurav Garg and Komal Shah to modify bluff edge setback requirements established in previously imposed special conditions and to authorize remodel of single-family home including 508 sq.ft. living space and 116 sq.ft. garage additions resulting in 5,876 sq.ft., 38 ft.-tall home; reconfiguration of deck balconies resulting in 150 sq.ft. second story deck and 225 sq.ft. third story deck; hardscape improvements including demolition of spa and construction of new spa in different location, demolition of unpermitted 4 ft.-tall screen wall along bluff edge and re-construction with bluff setback; and landscaping on 11,238 sq.ft. coastal bluff lot, at 56 N. La Senda, Three Arch Bay, Laguna Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO 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 Diego office at (619) 767-2370. [APPROVED]

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

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

a. 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]

23. 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. 6-13-011 (San Diego County Regional Airport Authority, San Diego) [ADDENDUM] Application of San Diego County Regional Airport Authority to demolish airport parking lot and vehicle storage facilities and construct new consolidated rental car center, consisting of 4-story, 66-ft. high, 2.04 million sq.ft. structure, 417 parking spaces, vehicle circulation areas, landscaping, and 20,000 cu.yds. of grading on 25.5 acre site. Project also includes construction of on-airport shuttle circulation road to connect new rental car center with airport terminals, at Pacific Hwy north of its intersection with Sassafras St. (on north side of San Diego International Airport), San Diego, San Diego County. (KB-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 6-13-0245 (San Diego County Regional Airport Authority, San Diego) Application of San Diego County Regional Airport Authority to construct 15.8-ac. public surface parking lot, consisting of 1,964 parking spaces, parking control kiosks, fencing, landscaping, and 35,606 cu.yds. of grading. Project also includes interior circulation road to provide access to parking lot and associated utilities, at Pacific Hwy and Washington St. (on north side of San Diego International Airport), San Diego, San Diego County. (KB-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

24. 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. 6-86-396-A12 (Pacifica Real Estate Service, Inc., San Diego) [ADDENDUM] Request by Pacifica Real Estate Services, Inc. to modify permit for 8 commercial retail buildings & amusement park to add 3 roof top decks of 3,348 square feet, 3,992 square feet, and 4,933 square feet on 3 existing buildings, to add 1,467 square feet of interior space to existing athletic facility, and to add glass facade to existing southwestern-most building within Belmont Park leasehold, at 3146 Mission Blvd., Mission Beach, San Diego, San Diego County. (AL-SD) [APPROVED WITH CONDITIONS]

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:

Bodega Bay Concerned Citizens v. County of Sonoma et al. (Bodega Bay Public Utilities Comm. et al., RPI), Govt. Code Section 11126(e)(2)(A)
City of Dana Point v. CCC (Headlands Reserve LLC, 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)
Hubbard et al. v. CCC (Malibu Valley Farms, Inc., RPI), Govt. Code Section 11126(e)(2)(A)
Koligian v. CCC, Govt. Code Section 11126(e)(2)(A)
Kretowicz v. CCC, Govt. Code Section 11126(e)(2)(A)
McCarthy et al. v. CCC, Govt. Code Section 11126(e)(2)(A)
San Diegans for Open Government et al. v. CCC et al. (Sunroad Enterprises et al., RPI), Govt. Code Section 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, Govt. Code Section 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, 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

25. APPROVAL OF MINUTES.

26. COMMISSIONERS' REPORTS.

27. CONSERVANCY REPORT.

28. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

29. SANTA MONICA BAY RESTORATION REPORT.

30. DEPUTY ATTORNEY GENERAL'S REPORT.

31. EXECUTIVE DIRECTOR’S REPORT.

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

b. LCP Grants Program. Commission discussion and possible action on recommended priorities for FY 2013-14 Local Coastal Program (LCP) Grant Program. [ADDENDUM] (CL-SF) [APPROVED]

8:30 A.M.

THURSDAY, AUGUST 15, 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.

ENFORCEMENT

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

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. 1-12-036 (Humboldt County Department of Public Works, Division of Aviation, Eureka) Application of Humboldt County DPW, Div. of Aviation to improve Murray Field regional airport including (1) construction of wildlife exclusion fence; (2) replacement of runway and taxiway lighting system and upgrading Runway 11 visual approach slope indicator; (3) reconfiguration of paved aircraft-tie-down area; (4) construction of 10 hangars within half-acre paved area; and (5) installation of automated weather observation system consisting of 20-ft.-tall tower sensors mounted on concrete slab foundation, at 4100 Jacobs Ave., Eureka, Humboldt County. (JRB-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 1-13-004 (Tony Frink Construction, Humboldt Co.) [ADDENDUM] Application of Tony Frink Construction to construct 1,345 sq.ft., 3-story, single-family home (maximum 35-ft-high, with 1st story, 320 sq.ft. attached garage), at Crab Street, King Salmon, Humboldt County. (MBK-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 1-13-005 (Tony Frink Construction, Humboldt Co.) [ADDENDUM] Application of Tony Frink Construction to construct 1,345 sq.ft., 3-story, single-family home (maximum 35 ft.-high, with 1st story, 320 sq.ft. attached garage), at Crab Street, King Salmon, Humboldt County. (MBK-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

9. 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]

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

11. 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.

12. REVISED FINDINGS. See AGENDA CATEGORIES.

a. CD-003-13 (U.S. Army Corps of Engineers, Encinitas and Solana Beach) Revised findings for Commission objection to consistency determination by the Corps of Engineers for the 50-Year Coastal Storm Damage Reduction and Beach Nourishment Project, Encinitas and Solana Beach, San Diego County. (LS-SF) [APPROVED]

NORTH 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 San Francisco office at (415) 904-5260. [APPROVED]

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

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

a. City of Half Moon Bay LCP Amendment No. HMB-1-13 (Zoning Map Realignment). Public hearing and action on request by the City of Half Moon Bay to realign the boundary between existing public services (P-S) and industrial (IND) zoned areas to conform to parcel boundaries near 151 Main Street, Half Moon Bay. (SR-SF) [APPROVED]

16. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-2-HMB-12-005 (Stoloski, Half Moon Bay) [POSTPONED] Appeal by Commissioners Shallenberger and Zimmer, and Marc Grandstein and Jane Gorman of City of Half Moon Bay decision granting permit with conditions to Mark Stoloski for subdivision of 2 parcels, totaling 2.1 acres, into 4 residential lots with associated infrastructure improvements, including utilities, in 2700 block of North Cabrillo Highway (State Highway One) in City of Half Moon Bay, San Mateo County. (KG-SC) [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. 2-10-039 (Lands’ End Associates, LLC, Pacifica) [ADDENDUM] Application of Lands’ End Associates, LLC for follow-up permit authorization for development completed under emergency permits 2-10-007-G and 2-11-005-G for approx. 640 ft.-long concrete faux bluff seawall, public access walkway, stairway, and related development at 100 Esplanade Drive in Pacifica, San Mateo County. (KG-SC) [APPROVED WITH CONDITIONS]

b. Application No. 2-12-004 (Sonoma County Water Agency, Sonoma Co.) [ADDENDUM] Application of Sonoma County Water Agency to manage mouth of Russian River to address flooding and habitat issues in Jenner, Sonoma County. (LK-SF) [APPROVED WITH CONDITIONS]

CENTRAL COAST DISTRICT

18. 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 Pismo Beach LCP Amendment No. PSB-1-12 Part 2 (Land Use and Parks and Recreation). Certification Review. Concurrence with Executive Director's determination that action by City of Pismo Beach accepting certification of amendment 1-12 Part 2 with modifications is legally adequate. (KK-SC) [APPROVED]

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

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

a. City of Seaside LCP Amendment No. SEA-1-11 (Complete LCP). Certification Review. Concurrence with Executive Director's determination that action by City of Seaside accepting certification of the LUP update and Implementation Plan submittal with modifications, is legally adequate. (MW-SC) [APPROVED]

b. City of Seaside Draft Post-LCP Jurisdiction Map. [ADDENDUM] [ADDENDUM2] Public hearing and action on jurisdictional map that depicts areas within the City of Seaside that are subject to the Commission’s permit and appeal jurisdiction after transfer of CDP authority pursuant to certification of the LCP. (JVC-SF) [APPROVED]

c. City of Capitola LCP Amendment No. CAP-1-13 (Parking Meter Rates and Zones). Public hearing and action on request by the City of Capitola to modify the LCP to allow for parking meter rates and zones to be established and modified through the CDP process. (KG-SC) [APPROVED WITH MODIFICATIONS]

d. University of California, Santa Cruz LRDP Amendment No. 1. Public hearing and action on request by UCSC to amend the certified CLRDP regarding: 1) Younger Lagoon Reserve Terrace Lands; 2) Wetland Boundaries and Buffers; 3) Windbreak and Screening Plantings; 4) Sources of native plants for restoration; 5) Public Access Trail routes; 6) Campus entry road route and associated utility corridors; 7) Timing of Reconnection of Wetlands W1 and W2; 8) Location of Younger Lagoon Reserve fencing; 9) Accommodation of campus parking, all at Terrace Point, City of Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED]

21. NOTICE OF IMPENDING DEVELOPMENT.

a. University of California, Santa Cruz Notice of Impending Development No. 6. [ADDENDUM] Public hearing and action on Notice of Impending Development by the University of California Santa Cruz for construction/implementation of the following elements included in the CLRDP: 1) Coastal Biology Building and associated greenhouses; 2) Site improvements, including road, infrastructure, service yards; 3) Public access trails and interpretive panels; 4) Wetland connection in Specific Resource Plan Phase 1b; 5) Signage program; 6) Parking program; 7) Lighting plan, all at Terrace Point, City of Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED]

22. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-MRB-13-203 (California State Parks, Morro Bay) [ADDENDUM] Appeal by California State Parks of the City of Morro Bay decision denying permit to upgrade existing campground, including modifying 27 existing campsites to include full RV hook-ups, with associated electrical and sewage connections, installing drainage and landscaping improvements, at Morro Strand State Park Campground at Yerba Buena Street and Beachcomber Drive in the City of Morro Bay, San Luis Obispo County. (DR-SC) [APPROVED WITH CONDITIONS]

23. 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. A-3-SCO-11-044 (Pitt, Santa Cruz Co.) Application of Michael Pitt for after-the-fact demolition of several retaining walls and construction of several new retaining walls, as well as proposed construction of additional retaining walls and steps, and habitat restoration, all in the area between the residence at 391 24th Ave. and Corcoran Lagoon in Live Oak beach area of Santa Cruz County. (SC-SC) [CONTINUED]

b. Application No. 3-12-044 (Leage, Morro Bay) [ADDENDUM] Application of Troy Leage to add second-story, 686 sq.ft. private office/storage area above existing Harbor Hut restaurant, at 1205 Embarcadero Rd., in the City of Morro Bay, San Luis Obispo County. (JS-SF) [APPROVED WITH CONDITIONS]

c. Application No. 3-12-055 (Santa Cruz County Department of Public Works) [ADDENDUM] Application of Santa Cruz County Dept. of Public Works to construct faux bluff seawall and related public trail, recreational access, and roadway improvements along East Cliff Drive between 5th and 7th Avenues at Twin Lakes State Beach in Santa Cruz County. (JM-SF) [APPROVED WITH CONDITIONS]

24. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Application No. A-3-PSB-10-062 (Koligian, Pismo Beach) [ADDENDUM] Consideration of findings for the Commission's January 10, 2013 denial of coastal permit to construct 3,600 +/- sq.ft. duplex residential structure on raised pilings, to demolish portion of neighboring residential structure (which extends onto project site), construction of bridge from sidewalk area providing access to new duplex, and other related improvements, at 140 Addie St., at mouth of Pismo Creek and at Pismo State Beach in Pismo Beach, San Luis Obispo County. (JM-SF) [APPROVED]

b. Application No. A-3-SLO-11-061 (McCarthy, San Luis Obispo Co.) [ADDENDUM] Consideration of findings for the Commission's January 10, 2013 denial of coastal permit for construction of 5,500 sq.ft. single-family home and 1,000 sq.ft. secondary residence above detached 1,000 sq.ft. garage/workshop, and related development, including extension of public water service to project site, located on Cave Landing Road, approx. 500 feet north of parking/access area for Pirates Cove Beach, in unincorporated Avila Beach area of San Luis Obispo County. (DR-SC) [APPROVED]

Future Meetings: The next meetings of the Coastal Commission are September 11-13 in Eureka and October 9-11 in San Diego County.