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


September 2013 Agenda

Eureka Public Marina
Wharfinger Building
#1 Marina Way
Eureka, CA 95501

(415) 407-3211

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

This has been updated at 3:45 p.m., Thursday, December 5, 2013

Please note: agenda items are subject to change.

8:30 A.M.

WEDNESDAY, SEPTEMBER 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. 5-13-0546 (Umbral, LLC, Newport Beach) Application of Umbral, LLC to demolish 5’ x 29’ (145 sq.ft.) existing cantilevered deck and construct new concrete cantilevered deck in same size and configuration, located at 426 Harbor Island Dr., Newport Beach, Orange County. (LR-LB) [APPROVED]

b. Application No. 5-13-100 (Crean, Newport Beach) Application of Andy Crean to demolish and remove 543 sq.ft. U-shape floating dock, 30’ x 5’ cantilevered deck, 20’ x 3’ gangway, and three 14” square concrete piles. Replace with 572 sq.ft. U-shape floating dock, 16’ x 5’ cantilevered deck, 20’ x 3’ gangway, and three 14” square concrete piles. Total water coverage reduced from 743 sq.ft. to 712 sq.ft., at 92 Linda Isle, Newport Beach, Orange County. (RAB-LB) [APPROVED]

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-067 (Beachamp, San Clemente) Application of Bubba and Judy Beachamp to remodel 2,661 sq.ft. single-family home with attached 2-car garage resulting in new 2,660 sq.ft. single-family home and new landscaping, and hardscape improvements including new spa and 394 sq.ft. covered patio/outdoor living room on 9,750 sq.ft. coastal bluff top lot, locate at 4004 Calle Ariana, San Clemente, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-13-071 (Cefalia, Newport Beach) Application of James & Cathy Cefalia to demolish 1-story, 860 sq.ft. single-family home and detached 2-car, 342 sq.ft. garage and construct new 2-story, 29 ft.-high single-family home with 2,700 sq.ft. of total living area, attached 2-car, 372 sq.ft. garage, 169 sq.ft. of decks, and 204 sq.ft. roof well. Grading consists of 48 cu.yds. of fill, located at 310 East Ocean Front, Newport Beach, Orange County. (RAB-LB) [APPROVED WITH CONDITIONS]

c. Application No 5-13-088 (Whelan & Prescott, Newport Beach) Application of John Whelan and Brad Prescott to demolish 3,111 sq.ft. single-story home and construct new 6,704 sq.ft., 2-level, single-family home and 1,056 sq.ft., 4-car garage, new landscaping and hardscape, including interior courtyard pool and bluff-facing spa and outdoor BBQ, located at 4541 Brighton Rd., Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO DISTRICT

7. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-13-0542 (Golba Architecture, San Diego) Application of Golba Architecture to demolish single-story home and construct 3-story, 30-ft. high, 2,607 sq.ft. duplex with 580 sq.ft. roof deck, attached 596 sq.ft. 3-car garage and carport on 2,400 sq.ft. lot at 714 Deal Court, Mission Beach, San Diego, San Diego County. (AL-SD) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

8. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-12-158 (City of Redondo Beach King Harbor Marina) Application of City of Redondo Beach to install 25 new transient vessel moorings in Main Basin, King Harbor Marina, Redondo Beach, Los Angeles County. (JDA- LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-13-461 City of Santa Monica & HDOS Enterprises) Application of City of Santa Monica and HDOS Enterprises to demolish 440 sq.ft. take-out restaurant and construct new 16.5 ft.-high, 660 sq.ft. take-out restaurant in same location along beach promenade, located at 1633 Ocean Front Walk, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

[Items 10, 11, 12 and 13 below share a single, combined staff report]

10. Consent Cease and Desist Order No. CCC-13-CD-08 (Signal Landmark, Bolsa Chica Mesa, Orange Co.) [ADDENDUM] Public hearing and Commission action on proposed Consent Cease and Desist Order directing and authorizing Signal Landmark to cease and desist from maintaining existing unpermitted development within area of known cultural and archaeological significance, and from undertaking additional unpermitted development on, and to remove existing unpermitted development from, and resolve associated civil liabilities regarding unpermitted development and related violations on properties located southeast of intersection Los Patos Ave. and Bolsa Chica St., Huntington Beach, identified by Orange County Assessor’s Parcel Nos. 110-016-35 and 110-016-18. (AW-LB) [APPROVED]

11. Consent Restoration Order No. CCC-13-RO-08 (Signal Landmark, Bolsa Chica Mesa, Orange Co.) [ADDENDUM] Public hearing and Commission action on proposed Consent Restoration Order directing and authorizing Signal Landmark to take restorative actions including, 1) protecting cultural resources, 2) restoring existing impacted areas, 3) mitigating for impacts to cultural resources, 4) implementing long-term monitoring program, and 5) resolving civil liabilities regarding unpermitted development and related violations on properties located southeast of intersection Los Patos Ave. and Bolsa Chica St., Huntington Beach identified by Orange County Assessor’s Parcel Nos. 110-016-35 and 110-016-18. (AW-LB) [APPROVED]

12. Consent Cease and Desist Order No. CCC-13-CD-09 (Goodell Family Trust, Bolsa Chica Mesa, Orange Co.) [ADDENDUM] Public hearing and Commission action on proposed Consent Cease and Desist Order directing and authorizing Goodell Family Trust to cease and desist from maintaining existing unpermitted development within an area of known cultural and archaeological significance, and from undertaking unpermitted development on properties located southeast of intersection Los Patos Ave. and Bolsa Chica St., Huntington Beach, identified by Orange County Assessor’s Parcel Nos. 110-016-35 and 110-016-18. (AW-LB) [APPROVED]

13. Consent Restoration Order No. CCC-13-RO-09 (Goodell Family Trust, Bolsa Chica Mesa, Orange Co.) [ADDENDUM] Public hearing and Commission action on proposed Consent Restoration Order directing and authorizing Goodell Family Trust to cooperate with, not impede, and allow access for work required by orders listed in related Signal Landmark Consent Cease and Desist and Restoration Orders, regarding properties located southeast of intersection Los Patos Ave. and Bolsa Chica St., Huntington Beach, identified by Orange County Assessor’s Parcel Nos. 110-016-35 and 110-016-18. (AW-LB) [APPROVED]

SOUTH COAST DISTRICT (Orange County)

14. 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]

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

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. 5-12-292 (Oglivie and Svrcek, Newport Beach) [ADDENDUM] Application of Bruce Ogilvie and Rudy Svrcek to demolish single-family home built on 2 lots, and construct 1 new detached 29 ft.-high 3820 sq.ft. single-family home and 1 new detached 29 ft,-high, 3,710 sq.ft. single-family home and request for after-the-fact approval of existing bulkhead, at 928 and 930 E Balboa Blvd, Newport Beach, Orange County. (JDA-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-13-009 (Selich, Seal Beach) Application of Ed Selich to construct two 2-story, 30 ft.-high commercial buildings totaling 15,000 sq.ft. (Building “A” is 10,237 sq. ft. and Building “B” is 4,763 sq.ft.), on vacant site previously developed with gasoline station, including 30 on-site parking spaces and no grading at 350 Main St., Seal Beach, Orange County. (FSY-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

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

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

19. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-NLC-13-0211 (Marina Gateway, National City) [ADDENDUM] 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 that restricts 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 for 10 years, at 700 Bay Marina Drive, National City, San Diego County. (DL-SD) [SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS at de Novo Hearing]

b. Appeal No. A-6-LJS-13-0226 (Romney, San Diego) Appeal by Anthony Ciani from decision by City of San Diego granting permit with conditions to Willard & Ann Romney to demolish single family home and construct new 11,062 sq.ft., 2-story over basement, home with attached 4-car garage, hardscape, and retaining walls, with existing pool, spa, and seawall to remain on a .41 acre beachfront lot, at 311 Dunemere Dr., La Jolla, San Diego, San Diego County. (AL-SD) [POSTPONED]

20. 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. 6-13-0468 (California Department of Parks and Recreation, Encinitas) Application of California Department of Parks and Recreation to collect rip rap displaced on beach and restack adjacent to a parking lot turnaround and toe of coastal bluff and, create sand berm adjacent to restacked rip rap utilizing sand excavated from adjacent lagoon mouth, as follow-up to emergency permit, at San Elijo State Beach and North Cardiff State Beach, Cardiff, Encinitas, San Diego County. (AL-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

21. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Appeal No. A-6-PSD-13-005 (Sunroad Enterprises, San Diego) Revised Findings to reflect Commission's June 12, 2013 action approving, with conditions, project for Sunroad Enterprises to demolish existing 4-deck, 20,000 sq.ft. restaurant constructed on floating barge (tethered in water) and construct new 1-story restaurant building on land adjacent to the barge, exterior spaces and decks for outside dining venues and lounge space, and construct event space on new floating barge, at 880 Harbor Island Dr., Port District, San Diego, San Diego County. (DL-SD) [APPROVED]

NORTH CENTRAL COAST DISTRICT

22. 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]

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

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

a. City of Half Moon Bay LCP Amendment No. LCP-2-HMB-13-0207-2 (Parking Standards). Concurrence with the Executive Director’s determination that the request by the City of Half Moon Bay to modify LCP parking standards (with respect to stall size, required number of spaces, etc.) is de minimis. (SR-SF) [APPROVED]

CENTRAL COAST DISTRICT

25. DEPUTY DIRECTOR’S REPORT. [UPDATED} 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]

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

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

a. City of Pismo Beach LCP Amendment No. LCP-3-PSB-13-0201-1 (Reasonable Accommodations). Concurrence with the Executive Director’s determination that the request by the City of Pismo Beach to provide for ADA reasonable accommodations in siting and design is de minimis. (DR-SC) [APPROVED]

b. San Luis Obispo County LCP Amendment No. SLO-1-13 (Inclusionary Housing). Public hearing and action on request by San Luis Obispo County to modify the LCP’s inclusionary housing provisions. (DR-SC) [APPROVED WITH MODIFICATIONS]

28. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-SLO-13-14 (Conoco Phillips Company, San Luis Obispo Co.) [ADDENDUM] Appeal by Jeff Edwards of San Luis Obispo County decision granting permit with conditions to the Conoco Phillips Company to increase the daily maximum crude oil throughput (by 10 percent) at the existing Phillips 66 oil refinery at 2555 Willow Road, Arroyo Grande, San Luis Obispo County. (JM-SF) [NO SUBSTANTIAL ISSUE FOUND]

29. 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.

SOUTH COAST DISTRICT (Los Angeles County)

30. 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]

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

32. 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. 5-11-085 City of Long Beach Naples Island Seawall Repair) Application of City of Long Beach Naples Island seawall repair Phase One project to install 18-in. wide steel sheet-piles on water side of existing vertical concrete seawalls along both sides of Rivo Alto Canal (1,915 linear feet) resulting in fill of approx. 1,727 sq. feet of submerged soft-bottom habitat, and mitigation program involving excavation of north bank of Colorado Lagoon to create approx. 20,908 sq. feet of submerged soft bottom habitat to mitigate for loss of soft-bottom habitat for first phase and five future phases of seawall repairs. Also includes new guardrails, landscape beds, sidewalks and street lighting, located at Rivo Alto Canal, Naples Island, Long Beach, Los Angeles County. (CP-LB) [POSTPONED]

SOUTH CENTRAL COAST DISTRICT

33. 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. City of Oxnard LCP Amendment No. OXN-MAJ-1-12. Certification Review. Concurrence with the Executive Director’s determination that action by the City of Oxnard, accepting certification of LCP Amendment No. OXN-MAJ-1-12 with modifications, is legally adequate. (DC-V) [APPROVED]

b. Pepperdine University LRDP Amendment No. 1-11, Part A (Campus Life Project). Certification Review. Concurrence with Executive Director’s determination that action by Pepperdine University acknowledging receipt, acceptance, and agreement with the Commission’s certification with suggested modifications, is legally adequate. (MF-V) [APPROVED]

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

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

a. City of San Buenaventura LCP Amendment No. SBV-MAJ-2-12. Time Extension. Public hearing and action to extend the time limit for action for one year on City of San Buenaventura’s request to amend its certified LCP to allow a mix of permitted uses, including residential, on approximately 11.43 acres of vacant land located east of Ash Street and west of San Jon Road, San Buenaventura, Ventura County. (JB-V) [APPROVED]

36. LONG RANGE DEVELOPMENT PLAN.

a. Pepperdine University LRDP Amendment No. 1-11, Part B (Night Lighting and Use of Marie Canyon Sports Field). Public hearing and action on Pepperdine University’s request to amend its certified Long Range Development Plan to implement the University’s proposal to install Qualite-brand, high performance stadium lights and finalize the management of the new recreation area and orientation of the approved recreation field and the location of restrooms, within Marie Canyon, north of Huntsinger Circle Drive, and north of the main developed campus, Malibu, Los Angeles County. (MF-V) [POSTPONED]

37. 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. 4-12-020 (Hoff, Los Angeles Co.) [ADDENDUM] Application of Miriam Hoff to install 3 metal horse shelter structures with 4 ft.-high, 3-rail fencing; access gate; 4 ft.-high “wildlife friendly” wood fence totaling 160 linear feet of fence along property line adjacent to Decker School Lane; construct decomposed granite access road; demolish 504 sq.ft. unpermitted shed and after-the-fact approval of 144 sq.ft. shed, re-plastering existing swimming pool, wood deck, concrete pavers, wood stairs and 2 retaining walls 3’6” ft. in height and totaling 62 linear feet of retaining wall. No grading is proposed for new proposed development located at 1714 Decker School Lane, Malibu, Los Angeles County. (DV-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 4-13-020 (Santa Monica Mountains Restoration Trust & Los Angeles County Parks Department, Los Angeles Co.) Application of Santa Monica Mountains Restoration Trust and LA County Parks Dept. to perform habitat restoration on 0.49 acre site. The proposed restoration consists of removal of concrete bridge and dam abutments spanning Cold Canyon creek, construction of new pedestrian bridge, removal of 4,500 sq.ft. concrete pad and associated retaining wall, removal of existing residential structure, removal of existing power pole, removal of debris on site, removal of invasive non-native species and planting of sensitive native species throughout site with 34 cu.yds. of associated grading (17cu.yds. of cut and 17 cu.yds. of fill), located at 25208 Baynes Rd., Los Angeles County. (MA-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 4-13-0401 (Rydings, Los Angeles Co.) [ADDENDUM] [ADDENDUM 2]Application of Mark Rydings to construct 8,180 sq.ft., 3-level, 20 ft.-high single-family home with attached 815 sq.ft., 4-car garage, driveway, hammer-head turnaround, 9 retaining walls ranging in height from 1.7 ft. to 10.5 ft. high and totaling 1,309 linear feet of retaining wall, pool, spa, private septic system and private water main, vineyard, hardscaping, landscaping and irrigation system, minor widening of segments of Hawks Nest Trail and Skyhawk Dr. required by LA County Fire Dept. and 7,730 cu.yds. of grading (6,810 cu.yds. of cut and 920 cu.yds. of fill), at 2525 Hawks Nest Trail, Topanga, Los Angeles County. (DV-V) [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:

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 Malibu v. CCC (Santa Monica Mountains Conservancy et al., RPI), Govt. Code Section 11126(e)(2)(A)
Fiery et al. v. Dept. of Fish & Game et al., Govt. Code Section 11126(e)(2)(A)
Hagopian et al. v. State of California, Govt. Code, Section 11126(e)(2)(A)
Khalkhali et al. v. CCC (Svitek, RPI), Govt. Code Section 11126(e)(2)(A)
Pacific Shores Property Owners Assn. et al. v. Dept. of Fish & Game et al., Govt. Code Section 11126(e)(2)(A)
Tolowa Nations et al. v. Dept. of Fish & Game et al., 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)
Van Ness v. Port San Luis Harbor District 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

38. APPROVAL OF MINUTES. [APPROVED]

39. COMMISSIONERS' REPORTS.

40. CONSERVANCY REPORT.

41. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

42. SANTA MONICA BAY RESTORATION REPORT.

43. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Grant Program. Public hearing and Commission action on proposed targeted grant awards from sales of the Whale Tail License Plate. (CP/SBL-SF) [APPROVED]

b. Public Education Grant Program. Public hearing and Commission action on staff recommendations for minor modifications to guidelines for Whale Tail Competitive Grants. (CP/SBL–SF) [APPROVED]

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

d. Interagency Agreement. Interagency Agreement between the California Coastal Commission and the Bay Conservation and Development Commission (BCDC). Approval of transfer of federal funds to BCDC for implementation of the California Coastal Management Program for Fiscal Year 2013-2014. (JM-SF) [APPROVED]

e. Agreement. Agreement between the California Coastal Commission and Tridec Technologies, LLC to pay the Commission share of the cost for a NOAA Coastal Fellow for two-years. (SH-SF) [APPROVED]

COMMISSION FIELD TRIP. The Commission will take a field trip, leaving the Eureka Public Marina Wharfinger Building at approximately 1:00 p.m. on Wednesday, September 11, for a tour of the Caltrans Eureka - Arcata Route 101 Corridor Improvement Project. The field trip will end in time for the Commission to convene its regular agenda at the Eureka Public Marina Wharfinger Building at approximately 2:15 p.m. The public is invited to attend by following the Commission vehicle(s) in their own private vehicles and joining the Commission at several designated stops. For more information, please contact the Commission’s North Coast District office in Arcata at (707) 826-8950

8:30 a.m.

THURSDAY, SEPTEMBER 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.

NORTH COAST DISTRICT

5. 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]

a. Briefing on the Humboldt Bay Sea Level Rise Adaptation Planning Project. The briefing will include a presentation by the project manager and discussion.

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

7. 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 on request by the City of Trinidad to amend Implementation Plan to establish development standards for vacation dwelling units. (JRB-A) [POSTPONED]

8. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-1-TRN-13-007 (Morgan, Trinidad) Appeal by Tsurai Ancestral Society from decision of City of Trinidad granting permit with conditions to Michael Morgan for modification of permit granted for Trinidad Bay Bed and Breakfast to modify special conditions regarding water use and septic system maintenance, at 560 Edwards St., Trinidad, Humboldt County. (JRB-A) [POSTPONED]

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. 1-12-017 (California Department of Transportation, Mendocino Co.) Application of California Department of Transportation to (1) Install metal beam guard rail (MBGR) adjacent to southbound lane on Highway 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 up to 4-ft. southbound shoulder; (4) install bicycle warning signs; and (5) repair small portion of Highway 128 at junction of Highway 1, at North of Elk, Mendocino County. (TG-A) [APPROVED WITH CONDITIONS]

b. Application No. 1-13-009 (Border Coast Regional Airport Authority, Del Norte Co.) [ADDENDUM] Application of Border Coast Regional Airport Authority to maintain McNamara Field airport in compliance with FAA standards by constructing runway safety areas. Also includes performing mitigation work on-site and at off-site locations within the region which may include Pacific Shores, Point St. George, Bay Meadows, and other locations. McNamara Field is located at 150 Dale Rupert Rd., Crescent City, Del Norte County. (MBK-A) [APPROVED WITH CONDITIONS]

c. Application No. 1-13-010 (Nylander, Humboldt Co.) Application of Allen U. & Cheryl Nylander to repair 300 ft.-long section of existing agricultural levee by placing 640 cu.yds. of rock armoring along the levee, at 3800 Park St., Eureka, Humboldt County. (ND-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

d. Appeal No. A-1-MEN-10-015 (Bethel & Hupp, Mendocino Co.) Appeal by Commissioners Shallenberger & Bloom from decision of County of Mendocino granting permit with conditions to Barbara Bethel & John Hupp for material modification to remove guest cottage creating guest bedroom, alter the approved building footprint, and add additional windows to all elevations of the residence, at 9401 Brewery Gulch Road (Road 500B), Mendocino, Mendocino County. (TG-A) [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. [APPROVED WITH CONDITIONS]

12. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. 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) [APPROVED]

b. CD-0201-13 (Bureau of Land Management, Humboldt Co.) Consistency Determination by Bureau of Land Management for Prosper Ridge Prairie Plan, south of Mattole River estuary in King Range National Conservation Area, Humboldt County. (JS-SF) [APPROVED]

c. CD-0202-13 (Bureau of Land Management, Humboldt Co.) Consistency Determination by Bureau of Land Management for Lost Coast Headlands Activity Plan, located south of Eel River estuary in Humboldt County. (LS-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

Future Meetings: The next meetings of the Coastal Commission are October 9-11 in San Diego and November 13-15 in Newport Beach.