Welcome to the California Coastal Commission's Web Site!

You may view and listen to the meeting "gavel to gavel" live over the internet.*

When in session:

See the video archive page for previous meetings.

*You need to have at least version 11 of Windows Media Player , or any other MMS compatible player.


Staff reports linked from individual agenda items to the right are in PDF format. To view the PDF, download Adobe Reader.

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 December 2013 meeting at the Radisson Hotel  Fisherman's Wharf.

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 Parkopedia .

 

 

 

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


December 2013 Agenda

Radisson Hotel Fisherman’s Wharf
250 Beach Street
San Francisco, CA 94133

(415) 407-3211

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

This has been updated at 11:45 a.m., Friday, December 13, 2013

Please note: agenda items are subject to change.

8:30 A.M.

WEDNESDAY, DECEMBER 11, 2013

1. CALL TO ORDER.

2. ROLL CALL.

3. ELECTION OF OFFICERS. Commission consideration and possible vote on the election of officers and representatives to the Santa Monica Mountains Conservancy and the Santa Monica Bay Restoration Commission.

4. AGENDA CHANGES.

5. GENERAL PUBLIC COMMENT. Public comments will be heard 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.

STATEWIDE

6. EXECUTIVE DIRECTOR'S REPORT.

a. Director’s Report.

b. Training Services Contract. Commission authorization for Executive Director to enter into a contract for mandatory supervision training. (SH-SF) [APPROVED]

c. SONGS Mitigation Program. Review of and possible Commission action on staff recommendation for the 2014-2015 Work Program and Budget for technical oversight and independent monitoring program for San Onofre Nuclear Generating Station (SONGS) mitigation program required as condition of Permit No. 6-81-330 (Southern California Edison), San Diego, San Diego County. (KH-SF) [APPROVED]

d. Annual Report of the Conservation/Open Space OTD Program. Report on the Status of Conservation & Open Space Offers to Dedicate Easements. (AH-SF)

7. Public Education Program Annual Update. The Public Education staff will conduct a presentation on its activities and accomplishments for 2013. (CP-SF)

NORTH COAST DISTRICT

8. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 1-13-001 (Foote & Akselsen, Humboldt Co.) Application of Julie Foote and Alden Akselsen to demolish 1,348 sq.ft. home and construct new 1,430 sq.ft., 2 bedroom single-family home and 2-car garage with large rear deck, new septic system, and new water supply line, at 2452 Tower Dr., one mile east of Eureka, Humboldt County. (ND-A) [POSTPONED]

NORTH COAST DISTRICT

9. 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]

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

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

a. County of Del Norte LCP Amendment No. LCP-1-DNC-13-0210-1 (McNamara Field Utility Lines). Public hearing and action on request by the County of Del Norte to modify Certified Land Use Plan to allow for extension of public utility lines to serve the Del Norte County Regional Airport along an area outside of the designated Urban Services Boundary (Pebble Beach Drive). (MBK-A) [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.

a. Application No. 1-13-0280 (Humboldt Bay Municipal Water District, Humboldt Co.) Application of Humboldt Bay Municipal Water District for replacement of ~10,800 feet of existing 18-inch Techite pipeline with approximately 15,406 feet of new 20-inch PVC pipeline in a new alignment along New Navy Base Road and other local roads between the district’s terminal reservoir and the pipelines crossing of the bay in Fairhaven on the Samoa Peninsula in and around Fairhaven, Humboldt County. (MBK-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 1-13-0616 (Lavagnino & Simoni, Arcata) [ADDENDUM] Application of Angelo Lavagnino & Irene Simoni for land division of 0.95-ac. parcel into 3 lots ranging in size from 8,870 sq.ft. to 21,850 sq.ft. with replacement of substandard sidewalks, installation of sewer cleanouts and upgrading commercial restaurant grease interceptor, at 491 H St., 995 Fifth St. & 460 I St., Arcata, Humboldt County. (JRB-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

13. 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]

14. CONDITION COMPLIANCE. See AGENDA CATEGORIES.

a. Condition Compliance for Permit No. E-06-013 (Poseidon Resources (Channelside), LLC, Carlsbad) Revisions to the approved mitigation site and preliminary restoration plan, as required by Commission-approved Marine Life Mitigation Plan submitted by Poseidon Resources in compliance with Special Condition 8 of Permit No. E-06-013 for desalination facility at Carlsbad, San Diego County. (KH-SF) [APPROVED]

15. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CD-057-12 (Corps of Engineers, Pismo Beach). Consideration of alternative language for the Commission’s conditions adopted in its January 9, 2013, concurrence with consistency determination by Corps of Engineers for shoreline protection vertical wall at St. Andrews Lift Station, Seacliff Dr. and Baker Ave., Pismo Beach, San Luis Obispo County. (MPD-SF) [APPROVED]

NORTH CENTRAL COAST DISTRICT

16. 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]

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

18. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-2-SMC-11-040 & A-2-SMC-11-041 (Hodge, San Mateo Co.) [ADDENDUM] Appeal by Committee for Green Foothills and Evy Smith of San Mateo County decision granting permits with conditions for after-the-fact riparian vegetation clearing and construction of 2,081 sq.ft. single-family home with attached 2-car garage on a 10,800 sq.ft. lot fronting Magellan Avenue in the unincorporated Miramar area of San Mateo County. (JM-SF) [SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS IN PART AND DENIED IN PART]

19. PUBLIC WORKS PLAN.

a. PWP Amendment No. 2-06-006-A1 (MWSD Water Connections) [ADDENDUM] Application of the Montara Water and Sanitary District to amend their existing certified Public Works Plan to allow for limited number of new water connections in the unincorporated Montara area of San Mateo County. (ND-SF) [APPROVED WITH MODIFICATIONS]

CENTRAL COAST DISTRICT

20. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Santa Cruz office at (831) 427-4863. [APPROVED]

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

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

a. City of Carmel-by-the-Sea LCP Amendment No. LCP-3-CML-13-0218-3-Part A. (Tree Protection). Concurrence with Executive Director's determination that proposed modifications to the City of Carmel-by-the-Sea’s certified LCP, to refine and update tree protection requirements, are minor. (MW-SC) [APPROVED]

b. City of Carmel-by-the-Sea LCP Amendment No. LCP-3-CML-13-0218-3-Part B. (Water Quality Protection). Public hearing and action on request by City of Carmel-by-the-Sea to update the LCP’s water quality provisions, including to meet recent RWQCB standards. (MW-SC) [APPROVED WITH MODIFICATIONS]

23. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-3-PSB-13-0251 (Main, Pismo Beach) Appeal by Sidney and Virginia Findley of City of Pismo Beach decision granting permit with conditions to Charlie and Terri Main for construction of new 4,190 sq.ft., 2-story single-family home at 220 Indio Drive in Pismo Beach, San Luis Obispo County. (DR-SC) [NO SUBSTANTIAL ISSUE FOUND]

24. 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 area between residence at 391 24th Avenue and Corcoran Lagoon in the unincorporated Live Oak beach area of Santa Cruz County. (SC-SC) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

25. 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]

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

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

a. City of Port Hueneme LCP Amendment No. LCP-4-PTH-13-0208-1 (Victoria Mixed-Use). [ADDENDUM] Public hearing and action on request by the City of Port Hueneme to amend its certified Land Use Plan text relating to Area K: Channel Islands, and to modify both the land use and zoning designation of one approximately 4.49 acre parcel from Commercial Retail to Mixed-Use Residential and from C-1(PD): General Commercial (Planned Development) to R-4(PD): Mixed-Use (Planned Development), to allow a mix of permitted uses, including residential, north of Channel Islands Boulevard and east of Victoria Avenue, City of Port Hueneme, Ventura County. (JB-V) [APPROVED WITH MODIFICATIONS]

b. City of Santa Barbara LCP Amendment No. MAJ-1-12 (415 Alan Road Project). Public hearing and action on request by the City of Santa Barbara to amend the certified Coastal Land Use Plan (LUP) and Implementation Plan (IP) portions of its certified Local Coastal Program (LCP) to change the existing Land Use Plan designation from “One Dwelling Unit per Acre” (1du/ac) to “Three Dwelling Units per Acre” (3du/acre) and change the Implementation Plan zoning from “One Family Residence Zone” (A-1) to “Limited Multiple Family Residence Zone” (R-3) on a .34 acre portion of an existing 1.37 acre parcel to facilitate the future subdivision of the existing 1.37 acre lot into two separate legal parcels, 415 Alan Road, City of Santa Barbara, Santa Barbara County. (MA-V). [POSTPONED]

28. NOTICE OF IMPENDING DEVELOPMENT.

a. University of California Santa Barbara Notice of Impending Development No. UCS-NOID-0203-13 (Trailer 309, 320 & 327 Demolition Project). Public hearing and action on Notice of Impending Development by UC Santa Barbara for demolition of three one-story trailers that total approximately 1,500 square feet (Trailers 309, 320, and 327) located on Main Campus at the University of California Santa Barbara, Santa Barbara County. (DV-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

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.

a. Application No. 4-13-002 (Larsson, Los Angeles Co.) [ADDENDUM] Application of Sam and Veronika Larsson to add 347 sq.ft. to existing 1,024 sq.ft. single-family home and 529 sq.ft. to existing 520 sq.ft. accessory structure both constructed prior to the effective date of Coastal Act with 23 cu.yds. of associated grading (23 cu.yds. of cut and no cu.yds. of fill). In addition, the project includes interior remodel of home and accessory structure, replacement of septic tank with new 1,250-gallon tank, combination of 9 lots into one with after-the-fact approval of land division of 2 lots into 3 separate lots, and removal of oak tree located at 19936 Grandview Dr., Topanga, Los Angeles County. (DV-V) [Moved to Consent Calendar, 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:

Beach & Bluff Conservancy v. CCC, Govt. Code Section 11126(e)(2)(A)
Cannery Row Marketplace LLC v. CCC et al., Govt. Code Section 11126(e)(2)(A)
Cattermole v. CCC, Govt. Code Section 11126(e)(2)(A)
City of Dana Point v. CCC (Headlands Reserve LLC, RPI), Govt. Code Section 11126(e)(2)(A)
Hagopian v. State of California et al., Govt. Code Section 11126(e)(2)(A)
Kretowicz v. CCC, Govt. Code Section 11126(e)(2)(A)
San Diego Navy Broadway Complex Coalition v. CCC (San Diego Unified Port District, 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)
Steinberg v. CCC, Govt. Code Section 11126(e)(2)(A)
Van Ness, et al. 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).

RECEPTION

RECEPTION. The public is invited to attend a free reception for the Commission sponsored by Coastwalk California & The Dolphin Club of San Francisco at 6 pm or following the conclusion of the Commission meeting on Wednesday, December 11, 2013, whichever is later. The reception will be hosted at the Dolphin Club at 502 Jefferson Street in San Francisco (Aquatic Park). Members of the public are welcome to attend. Space is limited. RSVP rsvp@coastwalk.org for more information.

8:30 a.m.

THURSDAY, DECEMBER 12, 2013

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES

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

SOUTH COAST DISTRICT (Los Angeles County)

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-0673 (Grand Prix Association City of Long Beach) Application of The Grand Prix Association of Long Beach and City of Long Beach for The 2014 Toyota Grand Prix of Long Beach (April 11-13, 2014), including installation and removal of temporary facilities for traffic and public accommodations located along the Downtown Shoreline, City of Long Beach, Los Angeles County (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-13-0885 (City of Long Beach, Long Beach) Application of City of Long Beach to maintain existing mapped dirt roads to oil wells by smoothing surface using small tractor, with no added fill or disturbance to vegetation, at City-owned part of Los Cerritos Wetlands situated south of East Second St. and east of Shopkeeper Rd., Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-13-0947 (Games, Playa Del Rey) Application of Greg & Lillian Games to demolish duplex and construct 2,880 sq.ft., 3-story single-family home with attached 2-car garage, at 6991 Trolleyway St., Playa Del Rey, City of Los Angeles, Los Angeles County (AJP-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

6. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-0509 (Pilalas, Newport Beach) Application of Jason M. Pilalas to widen existing U-shaped dock by relocating one pile and widening existing 12’ x 4’ headwalk to a 16’ x 4’headwalk and reducing the 10’ x 14’ platform to 10’ x 12’; the existing 4’ x 40’ fingers, 22’ x 3’ gangway, 20’ x 4’ pier approach and 4’ x 5’ gangway will remain the same, at 1404 W. Bay Avenue, Newport Beach Orange County. (RAB-LB) [APPROVED]

b. Application No. 5-13-0511 (Huchel, Newport Beach) Application of Thomas Huchel to remove existing 20’ x 9’ floating dock, 20’ x 3’ gangway, and 8’ x 5’ pier platform and relocate two piles and install new 8’ x 12’ floating dock, 24’ x 3’ gangway, and no pier platform at 605 36th St., Newport Beach, Orange County. (RAB-LB) [APPROVED]

c. Application No. 5-13-0515 (Recreational Land Investments, Inc, Huntington Beach) Application of Recreational Land Investment, Inc. to remove existing 20’ long cantilevered deck and replace it with new 81’-1” long deck, extending 5 feet bayward from bulkhead at 16532 Cotuit Circle, Huntington Beach, Orange County. (RAB-LB) [APPROVED]

d. Application No. 5-13-0851 (County of Orange Five-Year Long-Term Maintenance Plan) Application of Orange County for Five-Year Long-Term Maintenance Plan for routine, minimal impact maintenance of existing flood control facilities and bridges crossing waterways, located countywide in County-owned flood control facilities and bridges within the coastal zone, Orange County. (LR-LB) [POSTPONED]

7. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-12-0336 (Laks, Newport Beach) Application of Jason Laks to demolish duplex, grading, and construct new 29-ft. above finished grade, 3-story duplex (Unit 1: 1,677 sq. feet & Unit 2: 1,640 sq. feet) with a 389 sq.ft., 2-car garage and 2-car carport, to be converted into condominiums, on beach fronting lot, at 5103 Seashore Dr., Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-13-0429 (Gaspard, Newport Beach) Application of Don J. and Scott F. Gaspard to demolish single-family home and construct new 2-story, 26-ft. tall, single-family home with 2,197 sq.ft. of living area and attached 2-car, 466-sq.ft. garage (total of 2,663 sq. feet), replace and raise seawall cap, and repair 4 concrete dock piles at 4004 Channel Pl., Newport Beach Orange County. (RAB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-13-0478 (Irvine Company, Newport Beach) [ADDENDUM] Application of The Irvine Co. to replace existing deteriorated wood decking of docks in Villa Cove Marina, at 1099 Bayside Dr., Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-13-0479 (Irvine Company, Newport Beach) Application of The Irvine Co. to replace 25 slip fingers at Bayshore Marina, resulting in reduction of finger width from 40-ft. x 4-ft. to 40-ft. x 3-ft., at 2572 Bayshore Dr., Newport Beach, Orange County. (FSY-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO DISTRICT

8. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-12-083 (Carlsbad storm drain repairs, Carlsbad) Application of City of Carlsbad to repair/replace portions of two storm drain facilities to include installation of approx. 475 lineal ft. of new liner and replacement of portions of existing pipe along Hoover Street, southwest of Adams Street and the replacement of approx. 135 lineal ft. of reinforced concrete pipe and related improvements at intersection of Highland Dr. and Adams St., Agua Hedionda, Carlsbad, San Diego County. (KB-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

9. Public Hearing on Draft Sea Level Rise Guidance Document. Commission staff briefing and public hearing on the draft guidance for addressing sea level rise in Coastal Commission planning and regulatory actions, including an overview of the document and the best available science on sea level rise. (SH/HP/LE-SF)

ENFORCEMENT

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

SOUTH COAST DISTRICT (Orange County)

11. 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]

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

SAN DIEGO COAST DISTRICT

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

a. City of Imperial Beach LCP Amendment No. IMB-MAJ-2-12 (Commercial Mixed Uses) Certification Review. Concurrence with Executive Director’s determination that the action by the City of Imperial Beach accepting the Commission’s certification with suggested modifications for LCP Amendment No. 2-12 is legally adequate. (DL-SD) [APPROVED]

b. City of Imperial Beach LCP Amendment No. IMB-DM-1-13 (13th Street Lane Diet). Concurrence with the Executive Director’s determination that the request by the City of Imperial Beach to re-designate 13th Street from a 4-lane collector to a 3-lane collector to accommodate bike lanes and on-street parking is de minimis. (DL-SD) [APPROVED]

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

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

a. City of San Diego LCP Amendment No. SAN-MAJ-2-13B (Microbreweries). Public hearing and action on request by the City of San Diego to amend the certified Land Development Code (IP) to modify industrial zone regulations to allow accessory uses, such as small restaurants or tasting rooms, in association with microbreweries. (DNL-SD ) [APPROVED]

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. 6-13-0407 (McMillin-NTC, San Diego) [ADDENDUM] Application of McMillin-NTC, LLC to demolish commercial parking lot and construct 650-room hotel complex consisting of 80-ft. high, 252-room, 214,940 sq.ft. hotel; 67-ft. high, 215-room, 142,550 sq.ft. hotel; 65-ft. high, 183-room, 87,420 sq.ft. hotel; 3,180 sq.ft. restaurant; 150-ft. wide public esplanade along boat channel with pedestrian/bicycle path, benches and passive/active recreation areas; 701 surface parking spaces, including 15 dedicated coastal-access spaces; traffic improvements; landscaping; and 22,000 cu.yds. of grading, at 2200 Lee Ct., Point Loma, San Diego, San Diego County. (KB-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-13-0615 (UCSD, San Diego) Application of the University of California, San Diego (UCSD) to construct 400-ft. long bluff top public access trail and view point along bluff, at Biological Grade, Scripps Institution of Oceanography Campus, La Jolla, San Diego, San Diego County. (AL-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 6-13-0676 (California State Parks, Imperial Beach) Application of California State Parks for after-the-fact authorization to remove metal sheds and construct 18-ft. high, 2,400 sq.ft. storage building within existing 8,900 sq.ft. fenced storage and nursery compound, at 310 Caspian Way, Imperial Beach, San Diego County. (TR-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

d. Application No. 6-13-0768 (SDRE Investments, LLC, San Diego Co.) Application of SDRE Investments, LLC to demolish 677 sq.ft., 1-story detached guest-house and construct attached 2,272 sq.ft., 1-story over basement gym with outdoor courtyard and landscaping, at 17576 Rancho La Noria Rd., San Diego County. (AL-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

17. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Port Master Plan Amendment No. 45 (Convention Center Expansion). Consideration of findings for Commission’s October 11, 2013 approval of amendment to certified Port Master Plan for Port of San Diego to revise text, graphics, and project list to provide for construction of 740,000 sq.ft. addition to the Convention Center; construction of 5 acre rooftop park/plaza atop the Center; realignment and narrowing of Convention Way bayward; construction of new 372-ft. high, new 500-room hotel tower and associated ballrooms. (DL-SD) [POSTPONED]

b. City of Imperial Beach LCP Amendment No. IMB-MAJ-2-12 (Commercial Mixed Uses) [ADDENDUM] Consideration of findings for Commission’s October 11, 2013 approval of amendment to certified LCP Land Use Plan and Implementation for City of Imperial Beach to modify provisions for commercial and residential uses in mixed use districts and zones. (DL-SD) [APPROVED]

c. Appeal No. A-6-NLC-13-211 (Marina Gateway Development Co. LLC, National City) Consideration of findings for Commission’s September 11, 2013, action to grant permit on appeal to Marina Gateway Development Co. LLC to remove condition on existing permit restricting uses on ground floor of 14,300 sq.ft., 2-story office/commercial building to tourist-commercial uses, to allow professional dental college within 5,600 sq.ft. of first floor, and 6,300 sq.ft. on upper floor of building, with permit term of 10 years, at 700 Bay Marina Drive, National City, San Diego County. (DL-SD) [APPROVED]

SOUTH COAST DISTRICT (Los Angeles County)

18. 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]

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

20. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-5-RPV-12-350 (Khosla, Rancho Palos Verdes) [ADDENDUM] Appeal by Commissioners Shallenberger & Brennan of decision by City of Rancho Palos Verdes to grant permit with conditions to Mr. and Mrs. Khosla for construction of new 10,000 sq.ft., 2-story home with attached garage, grading, and 4 associated retaining walls, at 3344 Palos Verdes Dr. West, Rancho Palos Verdes, Los Angeles County. (JDA-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

21. APPROVAL OF MINUTES.

22. COMMISSIONERS' REPORTS.

23. CONSERVANCY REPORT.

24. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

25. SANTA MONICA BAY RESTORATION REPORT.

26. DEPUTY ATTORNEY GENERAL'S REPORT.

Future Meetings: The next meetings of the Coastal Commission are January 8-10, 2014, in San Diego, and February 12-14, 2014, in Central Coast area.