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.



 

 

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


January 2014 Agenda

Catamaran Resort Hotel
3999 Mission Boulevard
San Diego, CA 92109

(415) 407-3211

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

This has been updated at 2:35 p.m., Friday, January 17, 2014

Please note: agenda items are subject to change.

9:00 A.M.

WEDNESDAY, JANUARY 8, 2014

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES.

4. 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.

STATEWIDE

5. EXECUTIVE DIRECTOR'S REPORT.

a. Director’s Report.

b. Legislation. Legislative report. Informational only. (CL/SC-SF)

c. LCP Planning Grants. Public hearing and possible Commission action on proposed grant awards for LCP Planning for Fiscal Year (FY) 2013-2014. (LF/HP–SF) [APPROVED]

SOUTH COAST DISTRICT (Orange County)

6. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-0582 (Dixon, Newport Beach) Application of Rocky and Julie Dixon to remove U-shaped dock and replace with new narrow and longer U-shaped dock and new gangway, at 107 Harbor Island Rd., Newport Beach, Orange County. (RAB-LB) [APPROVED]

b. Application No. 5-13-0851 (County of Orange, Five-Year Long-Term Maintenance Plan) [ADDENDUM] 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) [APPROVED]

SOUTH COAST DISTRICT (Los Angeles County)

7. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-0934 (Alamitos Bay Yacht Club, Long Beach) Application of Alamitos Bay Yacht Club to remove 27’x 23.3’ floating launch ramp and replace it in same location with 28’x 23.25’ floating launch ramp; remove and replace 4 wooden pier extensions on sides of 2 existing 12-ft. long concrete piers (2, 3-ft. wide extensions on both sides of 1 pier, and 2, 4.25-ft. wide extensions on both sides of other pier) and no new piles, at 7201 E. Ocean Blvd., Long Beach, Los Angeles County. (CP-LB) [APPROVED]

b. Application No. 5-13-0964 (Kildebeck, Long Beach) Application of John & Kathleen Kildebeck to remove 14.5’x 9.5’ dock float and replace it with 28’x 6’ rectangular dock float in same location using existing davits on vertical seawall, and install new 3’x 4’ landing and new gangway at, 179 Rivo Alto Canal, Naples Island, Long Beach, Los Angeles County. (CP-LB) [APPROVED]

8. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-1049 (Synergy Oil & Gas, LLC, Long Beach) Application of Synergy Oil & Gas, LLC to maintain existing mapped dirt roads to oil wells by smoothing their surface using small tractor, with no added fill or disturbance to vegetation, at 6433 E. Second St. (Los Cerritos Wetlands situated north of East Second St. and west of Studebaker Rd.), Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

[Items W9 and W22 share a combined Deputy Director's Report]

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. REVOCATIONS. See AGENDA CATEGORIES.

a. Application No. 5-11-125-R (McCarthy & Singer, Los Angeles) [ADDENDUM] Public hearing and action on request by Santa Monica Canyon Civic Association and BOCA Neighborhood Association to revoke permit granted to Darrach McCarthy & Lucia Singer for construction of 33-ft. high, 4,614 sq.ft., single-family home, at 160 N. Ocean Way, Pacific Palisades, Los Angeles, Los Angeles County. (CP-LB) [DENIED]

NORTH COAST DISTRICT

12. 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.

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

15. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application E-12-015 (Dynegy South Bay, LLC, Chula Vista) [ADDENDUM] Application of Dynegy South Bay, LLC to demolish and remove below-grade structures at site of former South Bay Power Plant, 990 Bay Blvd., Chula Vista, San Diego County. (TL-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

16. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. CC-035-12 (KZO SeaFarms, Los Angeles Co.) [ADDENDUM] Consistency Certification by KZO SeaFarms to Install and operate 100-ac. mussel, oyster, and rock scallop aquaculture facility in federal waters approx. 4 miles offshore of Long Beach, Los Angeles County. (CT-SF) [APPROVED]

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

CENTRAL COAST DISTRICT

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

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

20. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. A-3-PSB-10-032 (Larson, Pismo Beach) [ADDENDUM] Application of Jordan and Rachael Larson to demolish garage and construct new garage and 1,220 sq.ft. single-family home at 202 Vista Del Mar in Pismo Beach, San Luis Obispo County. (DR-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-12-049 (Santa Cruz Seaside Company, Santa Cruz) [ADDENDUM] Application of Santa Cruz Seaside Co. to construct new deck and public viewing platform, as well as 2 new staircases and related development, seaward of Santa Cruz Beach Boardwalk at 400 Beach St., Santa Cruz, Santa Cruz County. (KG-SC) [APPROVED WITH CONDITIONS]

ENFORCEMENT

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

SOUTH COAST DISTRICT (Orange County)

[Items W9 and W22 share a combined Deputy Director's Report]

22. 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]

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

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

a. City of Huntington Beach LCP Amendment No. HNB-MAJ-1-12 (Ridge). [ADDENDUM] Public hearing and action on request by the City of Huntington Beach to amend the certified Local Coastal Program by: changing the land use designation from Open Space – Parks to Residential Low Density and the zoning from Residential Agriculture to Residential Low Density at an approximately 5-acre parcel of land located at the southeast corner of the intersection of Bolsa Chica Street and Los Patos Avenue commonly known as “The Ridge”; and by modifying Chapter 210 Residential Districts regarding Planned Unit Development standards and provisions. (MV-LB) [TO CONTINUE]

25. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 5-13-0452 (Mobilitie, LLC, Newport Beach) [ADDENDUM] Application of Mobilitie, LLC to construct 62-ft. tall wireless telecommunications tower (monopole) shaped as a faux eucalyptus tree; install up to 12 panel antennas and parabolic antenna; install 3 other wireless carriers; associated equipment cabinets within 13’ x 17’ 9” lease area enclosed by 6-ft. high CMU block walls with stucco finish; plant 3 Eucalyptus trees, 3 Aleppo Pines, and shrubs and vines to screen faux eucalyptus tree and equipment enclosure, at 2401 Irvine Ave., Newport Beach, Orange County. (RAB-LB) [APPROVED WITH CONDITIONS]

[Items W25b and W25c share a combined Addendum]

b. Application No. 5-13-0506 (City of Newport Beach Parking Pay Stations) [ADDENDUM] Application of City of Newport Beach to install 11 electronic parking pay stations at 10 locations and associated signage within Balboa Beach and Pier public parking lot, at 711 East Ocean Front, Newport Beach, Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-13-0507 (City of Newport Beach Parking Pay Stations) [ADDENDUM] Application of City of Newport Beach to Install 12 electronic parking pay stations at 6 locations and associated signage within Corona del Mar State Beach public parking lot, at 3001 Ocean Blvd., Newport Beach, Orange County. (LR-LB) [POSTPONED]

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:

AquaLegacy Development, LLC., v CCC, et al., Govt. Code Section 11126(e)(2)(A)
Beach & Bluff Conservancy v. CCC Govt., Code Section 11126(e)(2)(A)
Drakes Bay Oyster Co. v. CCC et al., Govt. Code Section 11126(e)(2)(A)
Faber et al. v. CCC (Drakes Bay Oyster Co., RPI), Govt. Code Section 11126(e)(2)(A)
Hagopian v. State of California et al., Govt. Code Section 11126(e)(2)(A)
Hagopian v. State of California, 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)
SDS Family Trust v. CCC, 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)

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).

8:30 a.m.

THURSDAY, JANUARY 9, 2014

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.

SAN DIEGO COAST DISTRICT

5. PUBLIC WORKS PLAN.

a. North Coast Corridor Briefing by Caltrans and San Diego Association of Governments (SANDAG). Informational update on current planning efforts for proposed transportation improvements, resource enhancement opportunities and multi-modal community benefits within the I-5/LOSSAN North Coast Corridor (NCC) of Northern San Diego County. (GB-SD)

b. PWP-6-NCC-13-0203-1 (North Coast Corridor PWP/TREP). (Time Extension). [ADDENDUM] Public hearing and action to extend the 60-day time limit for Commission action up to one year on a Public Works Plan submitted by Caltrans and San Diego Association of Governments (SANDAG) for a 40 year program of highway, rail, transit, bicycle, pedestrian and coastal resource improvements that span 27 miles of the Northern San Diego County coastal zone from La Jolla north to Oceanside. (GB-SD) [APPROVED]

c. Commission Field Trip. The Commission will take a field trip, leaving the Catamaran Resort Hotel on Thursday, January 9, to visit various points along the North Coast Corridor PWP/TREP planning area. The field trip will end in time for the Commission to reconvene its regular agenda at the Catamaran Resort Hotel, no earlier than 12:45 pm. The public is invited to participate by following the Commission in private vehicles and joining the Commission at designated stops. Limited seating may be available on the Commission bus. The planned itinerary and driving instructions are provided. For more information, please contact the Commission’s San Diego District office at (619) 767-2370.

STATEWIDE

6. 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)

SAN DIEGO COAST DISTRICT

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

a. City of Carlsbad LCP Amendment No. CAR-MAJ-2-13A (CUP Code Amendments) Time Extension. Public hearing and action to extend the time limit for Commission action up to one year on request by City of Carlsbad to amend the certified zoning code (IP) to revise the conditional use permit regulations.(DNL-SD) [APPROVED]

b. City of Carlsbad LCP Amendment No. CAR-MAJ-2-13B (Sign Ordinance Revisions) Time Extension. Public hearing and action to extend the time limit for Commission action up to one year on request by City of Carlsbad to amend the certified zoning code (IP) to modify the City’s Sign Ordinance. (DNL-SD) [APPROVED]

c. City of Carlsbad LCP Amendment No. CAR-MAJ-2-13C (Kelly Corporate Center). Public hearing and action on request by the City of Carlsbad to amend its certified Land Use Plan and Implementation Plan to change the land use designation and zoning from Planned Industrial (PI) to Office (O) of a 7.5-acre site with existing 50,000 sq. ft. office building and a vacant lot with approvals for another 50,000 sq. ft. office building, to allow medical office uses and related commercial uses. (KB-SD) [APPROVED]

d. City of Solana Beach LUP Amendment No. SOL-MAJ-1-13 (Bluff Top Development). [ADDENDUM] Public hearing and action on request by the City of Solana Beach to amend its certified LUP relating primarily to bluff top development standards and shoreline protection work. (ES-SD) [APPROVED WITH MODIFICATIONS]

8:30 a.m.

FRIDAY, JANUARY 10, 2014

1. CALL TO ORDER.

2. ROLL CALL.

3. AGENDA CHANGES

4. 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.

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

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

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

a. City of Santa Barbara LCP Amendment No. MAJ-1-12 (415 Alan Road Project). [ADDENDUM] 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 “One Family Residence Zone” (E-3) on a .34 acre portion of an existing 1.37 acre parcel at 415 Alan rd. in the City of Santa Barbara to facilitate the future subdivision of the existing 1.37 acre lot into two separate legal parcels. (MA-V) [APPROVED WITH MODIFICATIONS]

8. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-4-VNT-13-0254 (Ventura County Harbor Department, Ventura Co.) Appeal by Alfred Davtiyan, Arnie and Sherrie Friedman, Graham and Bella Galliford, Steve Gocke, John and Lisa Grindey, Cliff Jarvis, Joseph LaBrie, Priscilla McMurtry, Kathleen Mirante, Michael Monjer, Brad Orcutt, Sharee Parsell, Janis Pulliam, Rita Rothman and Glee Webster from decision by County of Ventura granting permit with conditions to Ventura County Harbor Dept. for construction of 1,700 sq.ft., 33-ft. height, lifeguard tower and public restroom building on Silver Strand Beach located west of intersection of San Nicolas Ave. and Ocean Dr., Ventura County. (SE-V) [NO SUBSTANTIAL ISSUE FOUND]

9. NOTICE OF IMPENDING DEVELOPMENT.

a. University of California Santa Barbara Notice of Impending Development No. 1-12 (Ocean Road Tree Removal and Pruning Project). Public hearing and action on Notice of Impending Development by UC Santa Barbara for removal of 19 mature trees, (17 Eucalyptus, 1 Monterey Cypress and 1 Coast Live Oak) and prune 102 trees located within the Eucalyptus windrow along Ocean Rd. on Main Campus at the University of California Santa Barbara, Santa Barbara County. (DV-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

10. 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. 4-12-063 (Golbaz, Los Angeles Co.) Application of Masoud Golbaz to construct 3650 sq.ft., 2-story, 26-ft. high, single-family home with attached 400 sq.ft. garage, private septic system, water well, two 10,000 gallon water tanks, landscaping, hardscaping, and paving of existing access road. The project also includes combining 11 lots, located at 2825 Las Flores Canyon Rd., Los Angeles County. (JB-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

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

a. Application No. 5-84-754-A2 (Ackerberg, Malibu) [ADDENDUM] Application of Lisette Ackerberg to amend the permit to include construction of 10-ft. wide vertical public accessway with 2 visually permeable gates and gang-plank ramp. In addition, project includes reconfiguration of existing tennis court and installation of fold down ramp to provide access from existing residence’s deck to beach located at 22466 Pacific Coast Highway, Malibu, Los Angeles County. (DV-V) [APPROVED WITH CONDITIONS]

SAN DIEGO COAST DISTRICT

12. 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]

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

14. 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. 6-12-070 (Encinitas storm drain repairs/habitat restoration) Application of City of Encinitas to reinstall slope backfill on bank of Coast Highway 101 in 5 locations, replace portions of 24” storm drain pipe, install rip rap energy dissipater at pipe outlet, and restore and monitor 0.94 ac. of native habitat area, along east and west side of Hwy 101 adjacent to San Elijo Lagoon, Encinitas and Solana Beach, San Diego County. (ES-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 6-13-0357 (California State Parks, San Diego Co.) Application of California State Parks to install two automated payment machines (APMs) at San Onofre State Beach, one at San Onofre Bluffs parking lot and one at Trestles parking lot, at San Onofre State Beach, San Diego County. (AL-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 6-13-0662 (San Diego Unified School District, San Diego) [ADDENDUM] Application of San Diego Unified School District to upgrade and rebuild athletic facilities at Mission Bay High School, including installing larger bleachers and four 100-ft. tall stadium lights, at 2475 Grand Ave., Pacific Beach, San Diego, San Diego County. (AL-SD) [APPROVED WITH CONDITIONS]

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

a. Application No. 6-86-396-A13 (Symphony Asset Pool XVI, San Diego) [ADDENDUM] Application of Symphony Asset Pool XVI, LLC to modify permit for 8 commercial retail buildings & amusement park to reconfigure and add 108 space parking facility to public parking lot south of Belmont Park and institute valet parking program to operate the new parking facility, at 3146 Mission Blvd., Mission Beach, San Diego, San Diego County. (AL-SD) [APPROVED WITH CONDITIONS]

16. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Appeal No. A-6-OCN-13-008 (Burgess, Oceanside) Consideration of findings for Commission’s October 11, 2013 action approving, with conditions, project for demolition of 2 existing residential structures providing 3 single-family homes and construction of 3-story duplex condominium structure (2,350 sq.ft. each unit), 1,402 of common area and two, 2-car garages on 6,285 sq.ft. oceanfront lot, at 1513 South Pacific St., Oceanside, San Diego County. (TR-SD) [APPROVED]

STATEWIDE

17. APPROVAL OF MINUTES.

18. COMMISSIONERS' REPORTS.

19. CONSERVANCY REPORT.

20. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

21. SANTA MONICA BAY RESTORATION REPORT.

22. DEPUTY ATTORNEY GENERAL'S REPORT.

Future Meetings: The next meetings of the Coastal Commission are February 12-14, 2014, in Pismo Beach and March 12-14, in Long Beach.