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


MAY 2013 Agenda

MARIN CIVIC CENTER
BOARD OF SUPERVISORS CHAMBERS
3501 CIVIC CENTER DRIVE
SAN RAFAEL CA 94903
(415) 407-3211

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

This has been updated at 8:30 a.m., Friday, May 10, 2013

Please note: agenda items are subject to change.

8:30 A.M.

WEDNESDAY, MAY 8, 2013

1. CALL TO ORDER.

2. ROLL CALL.

STATEWIDE

[Addendum and comments have been provided for item 3 below on May 7.]

3. Public Workshop: Agriculture in the Coastal Zone. Public workshop with panelist presentations and discussion focusing on agriculture in the coastal zone. (CL/RH-SF)

The Public Workshop will run from 8:30 a.m. to approximately noon.
The agenda will resume with item 4 following the lunch break, at approximately 1:00 p.m.

4. AGENDA CHANGES

5. GENERAL PUBLIC COMMENT. Public comments will be heard at 1:00 pm 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)

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-45 (Zucchero, Long Beach) Application of Gregg Zucchero to remove private pier and dock float, and construct new 30-ft. long pier supported by three piles. Install new 32’x 36’ U-shaped dock float in same location as old float, at 5609 Sorrento Dr., Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-13-48 (Browning, Long Beach) Application of Kent Browning to remove private pier and dock float, and install new 55’x 26’ U-shaped dock float with new 38’x 3’ gangway; with removal of five existing piles and installation of three new piles, at 5508 The Toldedo, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-13-50 (City of Long Beach Public Restrooms) Application of City of Long Beach to replace existing public restroom with new 1-story, 6-stall public restroom in same location, at 2630 E. Ocean Blvd. (on beach at terminus of Junipero Ave.), Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-13-51 (City of Long Beach Public Restroom) Application of City of Long Beach to replace existing public restroom with new 1-story, 8-stall public restroom in same location, at 5098 E. Ocean Blvd (on beach at terminus of Granada Ave. in Belmont Shore), Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

7. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-12-262 (Flynn & Vogler, Newport Beach) Application of Dan Flynn & Emily Vogler to remove 446 sq.ft. U-shape floating dock, 3' x 20' gangway, and 3, 10” diameter steel piles and install new U-shape floating dock, gangway, and 3 piles, all of the same size, shape and location, at 434 Harbor Island Dr., Newport Beach, Orange County. (RAB-LB) [APPROVED]

b. Application No. 5-12-310 (Sullivan, Newport Beach) Application of Tim Sullivan to move the entire dock system from the westerly to the easterly elongation of the side of property line, including removal of four (4) existing 12” square concrete guide piles and replacement with two (2) new 18” square concrete guide piles (for the dock system) and two (2) new 3’ “T” piles (for the pier); add a 4’ x 8’ section to the pier; remove the existing 3’ x 20’ gangway and replace it with a new 3’ x 24’ gangway; and re-deck the existing float, at 1134 East Balboa Blvd., Newport Beach, Orange County. (FSY-LB) [APPROVED]

c. Application No. 5-13-39 (Capistrano Shores, Inc., San Clemente) Application of Capistrano Shores, Inc. to replace electrical, CATV, telephone, gas, sewer and water lines servicing beachfront 90 unit mobile home park approx. 30 feet inland from current location along beachfront and abandoning existing lines in place, at 1880 N. El Camino Real (Capistrano Shores Mobile Home Park), San Clemente, Orange County. (LR-LB) [APPROVED]

d. Application No. 5-13-76 (Ca. Department of Parks and Recreation, San Clemente) Application of Dept. of Parks and Recreation for Americans with Disabilities Act (ADA) compliant modifications and improvements to existing State Park campground campfire center, routes of travel, display panels, nine campsites and respective water stations, at 225 Avenida Califia, San Clemente State Beach Campground, San Clemente, Orange County. (LR-LB) [APPROVED]

8. CONSENT CALENDAR. See AGENDA CATEGORIES.

[An addendum has been appended to the staff report for item 8a below on May 7.]

a. Application No. 5-13-11 (Gant & Shelly Penick, San Clemente) Application of Gant & Shelly Penick to improve existing 4,974 sq.ft. single-family home with attached 3-car garage consisting of complete interior remodel including removal of 93 sq.ft. and addition of 189 sq.ft., new doors, new windows, exterior facade improvements, and new hardscape improvements on a 7,809 sq.ft. coastal bluff top lot, at 3826 Calle Ariana, San Clemente, Orange County. (LR-LB) [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]

SOUTH COAST DISTRICT (Orange County)

10. DEPUTY DIRECTOR’S REPORT FOR ORANGE COUNTY. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071. [APPROVED]

a. Laguna Beach LCP Amendment No. LGB-MAJ-2-11B. Certification Review. Concurrence with the Executive Director's determination that the action by the City of Laguna Beach accepting certification of LCP Amendment 2-11b (to amend the certified implementation plan to identify the zones in which residential care facilities and residential housing for people with special needs are allowed to operate, to revise definitions of certain terms in the zoning code, and to eliminate short term lodging as an allowable use in the South Laguna Village zone) with modifications is legally adequate. (KFS-LB) [APPROVED]

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

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

a. City of Laguna Beach LCP Amendment Request No. LGB-MAJ-1-13 (Floodplain Management & Height Limit). Time Extension. Public hearing and action to extend 60-day time limit for Commission action up to one year on a request by the City of Laguna Beach to amend the LCP by revising and updating Chapter 25.38 Floodplain Management, and, by modifying regulations related to maximum allowable building heights in the City. (MV-LB) [APPROVED]

13. 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 13a below on May 7.]

a. Application No. 5-12-191 (City of Huntington Beach, Huntington Beach) Application of City of Huntington Beach to replace asphalt concrete portion of road bed, removal and replacement of unsound concrete at bridge bents and columns, and restore rock revetment by placement and/or retrieval of 310 cu.yds. of 1/4 ton rock, at Warner Ave Bridge over Bolsa Chica Channel (between PCH & Sceptre Ln.), Huntington Beach, Orange County. (JDA-LB) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 13b below on May 7.]

b. Coastal Development Permit Application No. 5-12-348 (Shea Homes, Huntington Beach) Application of Shea Homes to stockpile up to 130,000 cu.yds. of excess excavated/dredged material from the Orange County Public Works East Garden Grove Wintersburg (EGGW) flood control channel improvement project on the adjacent Shea Homes project site at 17301 Graham St. (west of Graham St. north of Wintersburg Channel), Huntington Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

14. 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 Oceanside LCP Amendment No. 2-10 (Wireless Communication Facilities) Certification Review. Concurrence with the Executive Director’s determination that the action by the City of Oceanside accepting certification of LCP Amendment No. 2-10 (modifying regulations for wireless communications) with modifications is legally adequate. (TR-SD) [APPROVED]

b. City of San Diego LCP Amendment No. SAN-MAJ-4-11-A (Community Gardens) Certification Review. Concurrence with the Executive Director’s determination that the action by the City of San Diego accepting certification of LCP Amendment No. 4-11-A (to adopt regulations for the development of community gardens) with one modification is legally adequate. (DNL-SD) [APPROVED]

c. City of Chula Vista LCP Amendment No. 1-11 (Chula Vista Bayfront) Certification Review. Concurrence with the Executive Director’s determination that the action by the City of Chula Vista accepting certification of LCP Amendment No. 1-11 (to adopt the Chula Vista Bayfront Master Plan/Specific Plan) with modifications is legally adequate. (DL-SD) [APPROVED]

d. City of Imperial Beach LCP Amendment No. 1-12 (C/R Ecotourism) Certification Review. Concurrence with the Executive Director’s determination that the action by the City of Imperial Beach accepting certification of LCP Amendment No. 1-12 (to adopt a new land use category and companion zoning for ecotourism development) with modifications is legally adequate. (DL-SD) [APPROVED]

e. City of Encinitas LCP Amendment No. ENC-MAJ-2-11 (Cardiff-by-the-Sea Specific Plan) Certification Review. Concurrence with the Executive Director’s determination that the action by the City of Encinitas accepting certification of LCP Amendment No. 2-11 ( to make revisions to the City’s certified Land Use map and incorporate the Cardiff-by-the-Sea Specific Plan into the City’s certified Implementation Plan) with modifications is legally adequate. (ES-SD) [APPROVED]

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

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

a. City of Carlsbad LCP Amendment No. CAR-MAJ-3-11 (Second Dwelling Unit Rent Restrictions). Public hearing and action on request by the City of Carlsbad to amend the certified implementation plan (Section 21.10.030/Second Dwelling Units) to eliminate affordable housing provisions on second dwelling units that are not constructed as part of the City’s inclusionary housing program. (MF-A and DNL-SD) [APPROVED]

b. City of San Diego LCP Amendment No. CCP-MAJ-4-11B (2006, 2007, 2010, 2011 and 2012 Centre City Amendments) Adoption of Suggested Modifications. Time Extension. Public hearing and action to extend the six month time period for action up to one year on request by the City of San Diego to act and agree to the terms and modifications adopted by the Commission on November 15, 2012 for this amendment. (KB-SD) [APPROVED]

17. NEW APPEALS. See AGENDA CATEGORIES.

[An addendum has been appended to the staff report for item 17a below on May 7.]

a. Appeal No. A-6-NOC-12-5 (Sorrento Valley Holdings, San Diego) Appeal by Commissioners Sanchez and Stone from decision of City of San Diego granting permit with conditions to Sorrento Valley Holdings I L.P., and II L.P. for construction of 2-story, 39-ft. high, 33,368 sq.ft. office building and 3-story, 39-ft. high, 58,970 sq.ft. office building with 305 at-grade/underground parking spaces on 14.35 acre hilltop property. Also proposed are 340-ft. long, 26-ft. wide access road, landscaping, grading, retaining walls and drainage improvements, at 11965 and 12025 Sorrento Valley Road, Torrey Pines, San Diego, San Diego County. (TR-SD) [SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS at de Novo Hearing]

18. 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 18a below on May 7.]

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

[An addendum has been appended to the staff report for item 18b below on May 7.]

b. Application No. 6-12-18 (J CREW, LLC, San Diego) Application of J CREW, LLC to convert 3 existing residential apartment units into 3 condominium units, remove encroaching development from view corridors and after-the-fact authorization for removal of unpermitted development from public right-of-way, at 2975 Ocean Front Walk, Mission Beach, San Diego, San Diego County. (AL-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 18c below on May 7.]

c. Application No. 6-12-88 (San Diego County Regional Airport Authority, San Diego) Application of San Diego County Regional Airport Authority to demolish general aviation facility and construct new general aviation facility on 12.4 acre site on north side of San Diego International Airport, to include 38-ft. high, 17,250 sq.ft. fixed base operator terminal building; 13,958 sq.ft. of office space; 117-space parking lot; five, 35-48 ft. high aircraft hangars totaling 106,200 sq.ft.; 255,600 sq.ft. paved apron for aircraft movement and parking; landscaping; and 2,000 cu.yds. of grading, adjacent to Pacific Hwy, San Diego, San Diego County. (KB-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

19. 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]

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

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

a. City of Malibu Local Coastal Program Amendment No. MAJ-2-11 Part A. Certification Review. Concurrence with the Executive Director's determination that action by the City of Malibu, accepting certification of Amendment No. MAJ-2-11 Part A with modifications, is legally adequate. (DV-V) [APPROVED]

b. Santa Barbara City College, City of Santa Barbara - Santa Barbara City College Public Works Plan (PWP) Major Amendment No. 2-12. Time Extension.Public hearing and action to extend the 60 day time limit for Commission action to one year for the certification of Santa Barbara City College PWP Amendment No. 2-12 to allow for modifications to the existing Sensitive Habitats Map Figure 3.0; the addition of an Outdoor Art Workshop patio adjacent to the Humanities Building, and the addition of a one-story storage room as part of the Humanities Building.(MA-V) [APPROVED]

22. 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. 4-12-075 (Anglin Classics LLC, Los Angeles Co.) Application of Anglin Classics, LLC to install 6 free-standing ground-mounted solar unit/arrays and approximately 3,300 sq. ft. of roof-mounted solar photovoltaic panels on two existing structures within the Muse School Campus. Each free-standing ground-mounted solar unit/array will consist of a 28.5 ft. diameter solar array attached to a 19’1” ft. high monopole. The maximum height of the self-tracking solar units/arrays will vary between 19’1” ft. (closed/tilted position) to 33’ 6” ft. (open/vertical position) in height above existing grade at the Muse School Facility at 1666 Las Virgenes Canyon Rd., Calabasas 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:

Big Wave LLC et al. v. CCC, Govt. Code, section 11126(e)(2)(A)
Catanzarite v. City of Newport Beach, CCC, Govt. Code, section 11126(e)(2)(A)
CCC v. U.S. Dept. of the Navy et al., Govt. Code, section 11126(e)(2)(A)
Cannery Row Marketplace LLC v. CCC et al., Govt. Code, section 11126(e)(2)(A)
Drakes Bay Oyster Co. et al. v. CCC et al., Govt. Code, section 11126(e)(2)(A)
Faber et al. v. CCC et al. (Drakes Bay Oyster Co., RPI), Govt. Code, section 11126(e)(2)(A)
Hubbard et al. v. CCC (Malibu Valley Farms, Inc., RPI), Govt. Code, section 11126(e)(2)(A)
Mulryan Properties LLLP v. CCC, Govt. Code, section 11126(e)(2)(A)
Venice Stakeholders Assn. v. CCC (City of Los Angeles, RPI), 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. Following the conclusion of the Commission’s meeting on May 8, or at 6:00 p.m. whichever is later, the California Cattlemen's Association and the Marin and Sonoma County Farm Bureau will be hosting a reception for the Commission at the Veterans Memorial Hall, 10 Avenue of the Flags, San Rafael, CA 94903. Members of the public are welcome to attend but space is limited. Please RSVP Margo Parks at (916) 444-0845 to make a reservation.

STATEWIDE

23. APPROVAL OF MINUTES.

24. COMMISSIONERS' REPORTS.

25. CONSERVANCY REPORT.

26. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

27. SANTA MONICA BAY RESTORATION REPORT.

28. DEPUTY ATTORNEY GENERAL'S REPORT.

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

a. Public Education Grants. Public hearing and action on proposed use of unallocated reserve from sales of the Whale Tail License Plate. (CP & SBL - SF) [APPROVED]

8:30 a.m.

THURSDAY, MAY 9, 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]

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

7. 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 7a below on May 8.]

a. Application No. 1-11-48 (California Department of Fish & Wildlife, Humboldt Co.) Application of California Department of Fish & Wildlife for after-the-fact authorization to restore 16-acre area to tidal marsh by breaching existing levees at Fay Slough Wildlife Area, at end of Walker Point Rd., three miles north of Eureka, Humboldt County. (MBK-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 1-12-035 (McLaughlin, Humboldt Co.) Application of Rob McLaughlin to subdivide 34.6-acre parcel into 3 parcels of 29.6, 2.5, and 2.5 acres, at 3365 Old Arcata Rd., Arcata, Humboldt County. (MBK-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 1-13-003 (Crescent City Harbor District, Del Norte Co.) Application of Crescent City Harbor District for repairs to Citizens Dock and three commercial fish docks involving replacement of damaged and/or missing fender piles at Crescent City Harbor, Del Norte County. (RSM-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

d. Application No. 1-13-014 (Cher-ae Indian Community of the Trinidad Rancheria, Trinidad). Application of Trinidad Rancheria to restore and improve pedestrian access trail to beach and install marine mammal protection signage adjacent to Trinidad Pier, at Trinidad Harbor, Trinidad, Humboldt County. (JRB-A) WAIVED

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

8. 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]

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

10. PERMIT AMENDMENTS. See AGENDA CATEGORIES. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.

[An addendum has been appended to the staff report for item 10a below on May 7.]

a. Application No. E-09-010-A3 (Pacific Gas & Electric Co., Humboldt Co.) Request by Pacific Gas & Electric Company to amend permit for Humboldt Bay Power Plant decommissioning and demolition to allow construction of subsurface slurry wall and removal of subsurface power plant structures, on King Salmon Blvd., near Eureka, Humboldt County. (TL-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

[An addendum has been appended to the staff report for item 10b below on May 7.]

b. Application No. E-06-003-A1 (Coast Seafoods Co., Humboldt Co.) Request by Coast Seafoods Co. to amend permit for shellfish aquaculture operation to allow for changes in cultivation methods within northern Humboldt Bay, Humboldt County. (CT-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

11. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

[An addendum has been appended to the staff report for item 11a below on May 7.]

a. CD-021-13 (NOAA, Northern and Central California) Consistency determination by National Oceanic and Atmospheric Administration Restoration Center (Santa Rosa) for the Community-Based Restoration Program for habitat restoration and conservation projects supporting threatened and endangered salmonids and other freshwater and estuarine species. (LS-SF) [Moved to Consent Calendar, APPROVED]

ENFORCEMENT

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

NORTH CENTRAL COAST DISTRICT

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

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

15. NEW APPEALS. See AGENDA CATEGORIES.

[Items 15a and 15b, below, share a single, combined staff report]

a. Appeal No. A-2-SMC-09-006 (Johnson, San Mateo Co.) Appeal by Committee For Green Foothills of San Mateo County decision granting permit with conditions to Michael Johnson for construction of 2,374 sq.ft., 3-story mixed-use building at 358 Princeton Ave., Princeton, San Mateo County. (ND-SF) POSTPONED

b. Appeal No. A-2-SMC-09-008 (Shook, San Mateo Co.) Appeal by Committee For Green Foothills of San Mateo County decision granting permit with conditions to James Shook for construction of 2,072 sq.ft., 3-story mixed-use building at 354 Princeton Ave., Princeton, San Mateo County. (ND-SF) POSTPONED

[Additional correspondence has been submitted for item Th15c below on May 8.]
[An addendum has been submitted for item Th15c below on May 9.]

c. Appeal No. A-2-SNF-12-020 (San Francisco Recreation and Park Department, San Francisco Co.) Appeal by Gregory P. Miller; SF Ocean Edge; Golden Gate Park Preservation Alliance; Golden Gate Audubon Society; Kathleen McCowin; Sierra Club, San Francisco Group, San Francisco Bay Chapter; Jean Barish; Shawna McGrew; Nancy Wuerfel; and George Shepard Wooding of City and County of San Francisco decision granting permit with conditions to San Francisco Recreation and Park Department to renovate existing athletic fields in Golden Gate Park with synthetic turf, lighting, seating, and other facility improvements, at 1500 John F. Kennedy Dr., San Francisco, San Francisco County. (KK-SF) [SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS at de Novo Hearing]

d. Appeal No. A-2-HMB-13-001 (Ailanto Properties, Inc., Half Moon Bay) Appeal by Marc & Monica Rosoff, Teresa McWhirt, Ken Kennedy, and Patrick & Amy Wooliever of City of Half Moon Bay decision granting permit to Ailanto Properties, Inc. for installation of 6-ft. high hog wire fence along southwest property boundary, near the terminus of Highland Ave., Half Moon Bay, San Mateo County. (SR-SC) [NO SUBSTANTIAL ISSUE]

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. 2-12-004 (Sonoma County Water Agency, Sonoma Co.) Application of Sonoma County Water Agency to manage the mouth of Russian River to address flooding and habitat issues in Jenner, Sonoma County. (LK-SF) POSTPONED

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

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

18.5 LOCAL COASTAL PROGRAMS.

a. City of Seaside LCP Amendment 1-11 (LUP Update and IP Certification). Time Extension. Public hearing and action on request by City of Seaside to extend time to acknowledge and accept the modifications suggested by the Coastal Commission on LCP Amendment 1-11 (LUP Update and IP Certification). (MW-SC) [APPROVED]

19. 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. 3-12-018 (Gravelle’s Boat Yard, Monterey Co.) Application of Gravelle’s Boat Yard for after-the-fact authorization of placement of 160-ft. long rock revetment, at 7501 Sandholdt Rd., Moss Landing, Monterey County. (MW-SC) POSTPONED

Future Meetings: The next meetings of the Coastal Commission are June 12-14, in Long Beach and July 10-12 in Ventura.