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.

 

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


November 2011 Agenda

Oceanside City Council Chambers
300 North Coast Hwy.
Oceanside, CA  92054
(562) 972-9853

 The phone number will only be in service during the meeting.

This has been updated at 10:45 a.m., Friday, November 4, 2011.

9:00 A.M

WEDNESDAY, November 2, 2011

1. CALL TO ORDER.

2. ROLL CALL.

3. GENERAL PUBLIC COMMENT. Public comments will be heard at 9:00 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)

4. CONSENT CALENDAR See AGENDA CATEGORIES.

a. Application No. 5-11-96 (Beach Front Investment, Newport Beach) Application of Beach Front Investment to demolish single family home and construct new, 29 ft.-high, 4,179 sq.ft. single family home on beachfront lot, at 6400 Ocean Front West, Newport Beach, Orange County. (JDA-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-11-179 (Cusumano, Newport Beach) Application of Mr. & Mrs. Roger Cusumano to demolish duplex and construct new, 29 ft.-high, 3372 sq.ft. single family home on beachfront lot, at 4503 Seashore Drive, Newport Beach, Orange County. (JDA-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-11-189 (Gugasian, Newport Beach) Application of Mr. & Mrs. Levon Gugasian to demolish 2-story duplex and construct new ocean-fronting 2,817 sq.ft., 29-ft. above finished grade, 3-story single-family home with roof deck and attached 455 sq.ft., 2-car garage. Grading consists of 250 cu.yds. of export to location outside coastal zone. Request for after-the-fact approval of 19 in.-high wall that extends into 10-ft. encroachment zone on public beach, at 4807 Seashore Drive, Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

5. 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]

6. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

[Additional correspondence received has been appended to the staff report for item 6a below on October 31.]

a. CD-047-90 (Navy, San Diego) Commission determination on whether the Commission’s 1991 concurrence with the Navy’s Consistency Determination for Broadway Complex, Broadway and Harbor Drive, San Diego, remains valid, and whether the project, which has not yet commenced, remains consistent to the maximum extent practicable with the California Coastal Management Program. (MPD-SF) [DENIED]

b. CD-029-11 (Army Corps, San Clemente) Consistency determination by U.S Army Corps of Engineers for San Clemente shoreline protection project, 50-year beach nourishment program for San Clemente Beach, consisting of initial nourishment on the beach in 2012 of approximately 251,000 cu.yds. of sand dredged from offshore Del Mar Boat Basin, and beach disposal in 3,412 ft. long area centered around San Clemente Pier, San Clemente, Orange County. (MPD-SF) [POSTPONED]

ENFORCEMENT

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

CENTRAL COAST DISTRICT

7. 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]

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

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

[An addendum has been appendedto the staff report for item 9a below on November 1.]

a. Santa Cruz County LCP Amendment No. SCO-1-11 Part 4 (Fences and Walls). Public hearing and action on request by Santa Cruz County to amend LCP provisions related to fences and retaining walls throughout the Santa Cruz County coastal zone. (SC-SC) [APPROVED WITH MODIFICATIONS]

b. San Luis Obispo County LCP Amendment No. 1-11 Part 1 (Shelters and Supportive Housing). Public hearing and action on request by San Luis Obispo County to add LCP regulations specific to emergency homeless shelters, transitional housing, and supportive housing throughout the San Luis Obispo County coastal zone. (MC-SC) [APPROVED]

NORTH CENTRAL COAST DISTRICT

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

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

11.5. NEW APPEALS. See AGENDA CATEGORIES

[Additional correspondence received has been appended to the staff report for item 11.5a below on October 31.]

a. Appeal No. A-2-SON-11-37 (Bodega Bay Public Utilities District, Sonoma Co.) Appeal by Bodega Bay Concerned Citizens from decision of County of Sonoma granting permit to Bodega Bay Public Utilities District for a 100 ft.-deep municipal water well, transmission piping, and 80 sq.ft. chlorination facility, at 1677, 1681, 1685, 1705, 1707 Bay Flat Road, Bodega Bay, Sonoma County. (RP-SF) [POSTPONED]

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. 2-11-34 (Joan Levin, Pacifica) Application of Joan Levin to construct a temporary 200-linear-ft., 3,000-ton, 20 ft.-high rock revetment along toe of bluff, at 100 Palmetto Avenue, Pacifica, San Mateo County. (RA-SF) [POSTPONED]

SOUTH COAST DISTRICT (Orange County)

13. 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]

a. City of Huntington Beach LCP Amendment No. HNB-MAJ-2-10 (Parkside). Certification Review. Concurrence with the Executive Director’s Determination that the action by the City of Huntington Beach, accepting certification of HNB-MAJ-2-10 with modifications is legally adequate. The amendment adds a zoning map with residential and open space uses for the approximately 50 acre area known as the “Parkside” site, as well as zoning text changes that apply throughout the City’s coastal zone. (MV-LB)  [APPROVED]

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

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

[An addendum has been appended to the staff report for item 15a below on October 31.]

a. City of Dana Point LCP Amendment No. DPT-MAJ-2-10 (Del Obispo). Public hearing and action on request by the City of Dana Point to amend the Local Coastal Plan to: 1) include a new Land Use designation “Residential/Commercial” in the Land Use Element of the General Plan; 2) include a new Zoning Category “Residential Commercial-18 (R/C-18)” in the Zoning Ordinance; and 3) change the designation of an 8.7 acre site at 34202 Del Obispo Street, from “Dana Point Specific Plan-Coastal Recreation Space” to General Plan designation of “Residential/Commercial” and the Zoning Designation of “R/C-18”. (FSY-LB) [TO CONTINUE]

[Ex parte communication disclosure forms were appended to the staff report for item 15b below on November 1.]

b. City of Laguna Beach LCP Amendment No. LGB-MAJ-2-10 (7 Changes). Public hearing and action on request by City of Laguna Beach to amend the certified Implementation Plan to change provisions related to 1) setbacks on split zoned parcels, 2) reasonable accommodation, 3) definitions, 4) the type of local action required for short-term lodging permits, 5) establishing time limits by which requests for disaster replacement authorization must be made, 6) establishes new limitations on the types of local ministerial actions that can be appealed, and 7) new rules related to appeals of design review board denials. The LCPA affects only the Implementation Plan portion of the certified LCP. (MV-LB) [APPROVED WITH MODIFICATIONS]

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.

[An addendum has been linked from the staff report for item 16a below on November 1.]

a. Application No. 5-10-168 (City of Newport Beach Sunset Ridge) Application of City of Newport Beach to construct, on vacant land, active recreational park (Sunset Ridge Park) of approximately 18 acres at northwest corner of intersection of West Coast Highway and Superior Ave, including access road, parking lot, public restroom, playground, sports fields, paths, viewpoint, retaining wall, landscaping, and coastal sage scrub habitat enhancement. Grading consists of approximately 110,000 cu.yds. of cut, and 102,000 cu.yds. of fill, at 4850 West Coast Highway and on portion of Banning Ranch, Newport Beach, Orange County. (JDA-LB) [WITHDRAWN]

b. Application No. 5-10-258 (Goodell, Huntington Beach) Application of Donald E. Goodell to implement archaeological research plan (ARP) for subsurface investigation of potential cultural resources on property, at east-side of intersection between Brightwater Drive & Bolsa Chica Street, Huntington Beach, Orange County. (TH-LB) [POSTPONED]

c. Application No. 5-11-90 (County of Orange Sheriff's Department) Application of Orange County Sheriff’s Department to construct (a) 1-story, 10’x12’x10’ prefabricated concrete modular building installed on poured concrete pad; (b) 800 MHz fiberglass "fishing pole" type 10-ft. tall antenna atop 10-ft. steel pole; (c) 4-ft. diameter microwave dish antenna and two, 6-in. diameter GPS antennas mounted on the rooftop of shelter housing electronic equipment; (d) 8-ft. wide, 100-ft. long decomposed granite access road from existing unimproved Park access road; (e) and restore area disturbed during construction on site located 0.5 miles Northeast of Pacific Coast Hwy within Crystal Cove State Park, Orange County. (LR-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

STATEWIDE

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, CCC, Govt. Code §11126(e)(2)(A)
Catanzarite v. CCC et al., Govt. Code §11126(e)(2)(A)
City and County of San Francisco v. CCC, Govt. Code §11126(e)(2)(A)
City of Malibu v. CCC (Santa Monica Mountains Conservancy et al., RPI), Govt. Code §11126(e)(2)(A)
Ramirez Canyon Preservation Fund v. CCC (Santa Monica Mountains Conservancy et al., RPI), Govt. Code §11126(e)(2)(A)
Coastal Defender v. City of Manhattan Beach, CCC (MB Dining, LLC et al., RPI), Govt. Code §11126(e)(2)(A)
Kretowicz v. CCC, Govt. Code §11126(e)(2)(A)
Manchester Pacific Gateway, LLC v. CCC, Govt. Code §11126(e)(2)(A)
Mariposa Land Co., Ltd. V. CCC et al., Govt. Code §11126(e)(2)(A)
Norberg v. CCC et al., Govt. Code §11126(e)(2)(A)
Protect Our Village v. CCC et al. (City of Santa Barbara et al., RPI), Govt. Code §11126(e)(2)(A)
Ross v. CCC et al. (Malibu Bay Co., RPI), Govt. Code §11126(e)(2)(A)
Schreck v. CCC (Collins, RPI), Govt. Code §11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, Govt. Code §11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California, Govt. Code §11126(e)(2)(A)
Smith et al. v. Cal. Dept. of Fish & Game, CCC, Govt. Code §11126(e)(2)(A)
Wetlands Defense Fund et al. v. CCC (Cal. Dept. of Parks & Recreation, RPI), Govt. Code §11126(e)(2)(A)
Wildman v. CCC et al., Govt. Code §11126(e)(2)(A)

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

17. APPROVAL OF MINUTES.

18. COMMISSIONERS' REPORTS.

19. CONSERVANCY REPORT.

20. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

21. DEPUTY ATTORNEY GENERAL'S REPORT.

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

RECEPTION

RECEPTION. At the conclusion of the Commission’s meeting on Wednesday, November 2, or at 7:00 p.m., whichever is later, the Commission will attend a reception hosted by the Environmental Community at the Oceanside Community Room. Members of the public are welcome to join the Commission; however, because space is limited, you must make a reservation by October 28th. For more information, please call David Grubb at (760) 753-0273 or you may make your reservation at sierrasd@sbcglobal.net.


8:00 a.m.

THURSDAY, NOVEMBER 3, 2011

1. CALL TO ORDER.

2. ROLL CALL.

3. GENERAL PUBLIC COMMENT. Public comments will be heard at 8:00 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 CENTRAL COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. University of California Santa Barbara Notice of Impending Development De Minimis No. 5-11 (Southern California Edison Fuel Cell). Public hearing and action on Notice of Impending Development by University of California Santa Barbara for implementation of fuel cell demonstration project including installation of approximately 250 sq. ft., 7 ft. high modular solid-oxide fuel cell unit on concrete pad, unit power control module, step-up transformer, 16 kilovolt conductor, access path, perimeter fencing, lighting with downward deflection shields, minimal grading, approximately 460 linear ft. of trenching for underground utility and communication conduit/wires, removal of two 20 in. diameter non-native Eucalyptus trees, removal of invasive Myoporum shrubs, and 70 sq.ft. of horticultural landscaping located on Main Campus at the University of California Santa Barbara, Santa Barbara County. (KB-V) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-11-183 (Sarabrook Realty Advisors, Inc., Hermosa Beach) Application of Sarabrook Realty Advisors, Inc. to demolish single family home and construct new, 25 ft.-high, 6162 sq.ft. single family home, at 3124 The Strand, Hermosa Beach, Los Angeles County. (JDA-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-11-198 (Stewart, Venice) Application of Benjamin C. Stewart to construct 2-story single-family home consisting of second floor 760 sq.ft. living area, 824 sq.ft. ground floor garage and 34’ x 16’ swimming pool on vacant canal fronting lot, at 2908 Strongs Drive, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

6. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800. [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. 4-11-004 (California State Parks, Malibu) Application of California Department of Parks and Recreation to perform routine repair and maintenance activities to Malibu Pier for the next ten years, at Malibu Lagoon State Beach, Malibu, Los Angeles County. (DC-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

9. 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]

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

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

[Items 11a, 11b and 12a below will have a combined presentation;
an addendum was appended to item 11a below on November 1.]

a. Marina del Rey Local Coastal Program Periodic Review. Public hearing and action on County of Los Angeles response to Coastal Commission’s recommendations regarding Marina del Rey’s Periodic Review of Implementation of Los Angeles County’s Marina Del Rey LCP. (GT/AJP-LB & LF-SF) [APPROVED WITH MODIFICATIONS]

[An addendum has been linked from the staff report for item 11b below on November 2.]

See the Adopted Revised Findings to support the Commission’s January 9, 2008 approval of the Los Angeles County’s Marina del Rey Periodic LCP Review staff report and recommendations.
b. Los Angeles County, Dept. of Regional Planning Marina Del Rey LCP Amendment No. MDR-MAJ-1-11. Public Hearing and action on request by Los Angeles County, Dept. of Regional Planning to adjust location of development authorized by the existing certified LCP; incorporate changes in response to the Periodic Review with respect to biological resources, recreational boating, traffic and circulation, parking, and open spaces; and minor grammatical, typographical and reference corrections. (AP-LB)  [APPROVED WITH MODIFICATIONS]

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.

[An addendum has been linked from the staff report for item 12a below on November 2.]

a. Application No. 5-11-131 (Los Angeles County Dept. of Beaches & Harbors, Marina Del Rey) Application of Los Angeles County Dept. of Beaches & Harbors to demolish and reconstruct 6 private leasehold marinas (Parcels 10, 21, 42/43, 44, 53 & 125); one public marina (Parcel 47); demolish docks and construct new public 300 ft.-long side tie dock with 9 side-by-side slips (Parcel EE), new public 333 ft.-long 14 slip dock with 120 ft.-long side tie dock (Parcel 48), new 485 ft.-long side tie dock with new public small craft rack system to accommodate 162 boats (Parcel 77), new public 150 ft.-long side tie ramp at boat launch (Parcel 49R); construct new 12 slip public transient dock (Parcel BW) and new 9–11 slip public transient dock (Parcel 9); 10 new vessel pump out locations; and 2 new water bus stops operated by County Department of Beaches and Harbors, in Marina Del Rey, Los Angeles County. (JLA-LB)  [APPROVED WITH CONDITIONS]

b. Application No. 5-10-278 (LCW Partners, LLC, Long Beach) Application of LCW Partners, LLC to remove gravel fill from a coastal wetland and restore its previous elevation and hydrological conditions (unpermitted road done as part of an EPA-ordered clean-up); and plant affected area (approx. 1,307 sq. feet) with local pickleweed (Salicornia virginica) and saltgrass (Distichlus spicata), at 6433 E. 2nd Street, Long Beach, Los Angeles County. (CP-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 12c below on October 31.]

c. Application No. 5-11-125 (McCarthy and Singer, Pacific Palisades) Application of Darrach McCarthy and Lucia Singer to demolish single family home and construct new, 33.5 ft.-high, 4600 sq.ft. single family home, at 160 N. Ocean Way, Pacific Palisades, Los Angeles County. (JDA-LB) [TO CONTINUE]

STATEWIDE

13. SONGS Mitigation Program. Review of and possible Commission action on staff recommendation for the two-year 2012 and 2013 Work Program and Budget for the Commission’s technical oversight and independent monitoring program for the San Onofre Nuclear Generating Station (SONGS) mitigation program required as a condition of Coastal Development Permit No. 6-81-330 (Southern California Edison), San Diego, San Diego County. (SMH-SF) [APPROVED]

9:00 a.m.

FRIDAY, NOVEMBER 4, 2011

1. CALL TO ORDER.

2. ROLL CALL.

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

NORTH COAST DISTRICT

4. 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 Eureka office at (707) 445-7833.

a. City of Crescent City LCP Amendment No. CRC-MAJ-1-03 (LCP update) - Certification Review. Concurrence with the Executive Director's determination that the action by the City of Crescent City accepting certification of LCP Amendment CRC-MAJ-1-03 with suggested modifications of the comprehensive update of the City's certified land use plan and implementation plan is legally adequate. (JB-E) [APPROVED]

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

6. 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. 1-11-31 (California Department of Fish & Game, Del Norte Co.) Application of California Dept. of Fish & Game to restore habitat for Oregon silverspot butterfly (Speyeria zerene hippolyta) (OSB) by manually changing vegetative cover at various parcels throughout Pacific Shores subdivision, approximately five miles north of Crescent City, Del Norte County. (JRB-E) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

7. 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]

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

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

[An addendum has been appended to the staff report for item 9a below on November 2.]

a. City of Encinitas LCP Amendment No. 2-10A (DESP Historic Preservation Overlay Zone) and B (Valet Parking). Public hearing and action on request by City of Encinitas to amend its certified implementation plan to establish a historic preservation overlay in its downtown area and allow valet parking through a minor use permit. (DNL-SD) [APPROVED]

b. City of San Diego LCP Amendment No. 3-11 (Voluntary Accessibility Program). Public hearing and action on request by the City of San Diego to amend its certified Implementation Plan/Land Development Code to encourage the provision of accessible design in new residential development. (DNL-SD) [APPROVED WITH MODIFICATIONS]

c. City of San Diego LCP Amendment No. 4-11A (Community Gardens) and B (2006, 2007 and 2010 Amendments to Centre City) Time Extension. Public hearing and action to extend the 90-day time limit for Commission action on request by City of San Diego to amend its certified implementation plan to establish regulations for community gardens and then amend both the Centre City Redevelopment Plan and Planned District Ordinance to reflect several local revisions, including adoption of the Downtown Community Plan. (DNL-SD) [Time Extension APPROVED]

10. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-6-CII-10-043 (Goetz, Carlsbad) Appeal by Surfrider Foundation and Commissioners Wan & Sanchez from decision of City of Carlsbad granting permit with conditions (as follow-up to an emergency permit) to Dean Goetz to construct 97 ft.-long and 17-24 ft.-high, colored and textured seawall on public beach fronting two coastal blufftop lots currently developed with two single family homes, at 5323-5327 Carlsbad Boulevard, Carlsbad, San Diego County. (TR-SD) [POSTPONED]

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.

[An addendum has been appended to the staff report for item 11a below on November 2.]

a. Application No. 6-11-60 (Haggar, Chula Vista) Application of Nick Haggar to construct service station with 1,200 sq.ft. carwash and 40 ft.-high, 4,000 sq.ft. food mart and restaurant on 43,201 sq.ft. lot, at 878 Stella Street (southwest corner of Interstate 5 and Palomar Avenue), Chula Vista, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 12a below on November 2.]

12. 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.

[An addendum has been appended to the staff report for item 12a below on November 2.]

a. Permit No. F8945-A3 (Allison-Zongker, L.P., San Diego) Request by Allison-Zongker, L.P. to amend permit for restaurant expansion to add 710 sq.ft. outdoor dining area on roof of 9,327 restaurant building and provide 5 additional off-site parking spaces, at 1270 Prospect Avenue, La Jolla, San Diego, San Diego County. (MA-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[Additional correspondence has been appended to the staff report for item 12b below on November 3.]

b. Permit No. 6-98-86-A1 (Solana Beach Presbyterian Church, Solana Beach) Request by Solana Beach Presbyterian Church to amend permit to convert portion of office building into church classrooms and assembly area to authorize new interior and exterior improvements (with addition of a 220 sq.ft. elevator tower) on an 86,669 sq.ft. site to accommodate a new 169 student preschool and children’s nursery and installation of 200 sq.ft. kiosk for flower sales, at 225 Stevens Avenue, Solana Beach, San Diego County. (ES-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Permit No. 6-04-29-A1 (22nd District Agricultural Assoc & San Dieguito River Park Joint Powers Authority . San Diego) Request by 22nd District Agricultural Association & San Dieguito River Park Joint Powers Authority  to amend permit for improvements to equestrian facility to construct San Dieguito River Park's Coast to Crest Trail extension through "Horsepark" segment of the river valley, including grading of existing grass horse ring to accommodate trail, at 14550 El Camino Real, North City, San Diego, San Diego County. (GB-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

13. REVISED FINDINGS See AGENDA CATEGORIES.

[Items 13a and 13b below share a single, combined staff report;
an addendum has been appended to the report on November 2.]

a. Permit No. A-133-79-A5 (Kretowicz, San Diego) Review and possible adoption of revised findings for permit amendment granted to Ure and Dianne Kretowicz for various improvements to home (both new and after-the-fact) and recordation of public access easement on blufftop lot, at 7957 Princess Street, La Jolla, San Diego, San Diego County. (LJM-SD) [APPROVED]

b. Permit No. F6760-A6 (Kretowicz, San Diego) Review and possible adoption of revised findings for permit amendment granted to Ure and Dianne Kretowicz for various improvements to home (both new and after-the-fact) and recordation of public access easement on blufftop lot, at 7957 Princess Street, La Jolla, San Diego, San Diego County. (LJM-SD) [APPROVED]

Future Meetings: The next meetings of the Coastal Commission are December 7-9, in San Francisco and January 11-13, 2012 in Los Angeles or Orange County and February 8-10, 2012 in Santa Cruz, Monterey or San Luis Obispo County.