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


October 2013 Agenda

Crowne Plaza - San Diego
2270 Hotel Circle North
San Diego, CA 92108

(415) 407-3211

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

This has been updated at 2:30 p.m., Friday, October 11, 2013

Please note: agenda items are subject to change.

8:30 A.M.

WEDNESDAY, OCTOBER 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.

SOUTH COAST DISTRICT (Los Angeles County)

5. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-0512 (Tebrich, Long Beach) Application of Michael Tebrich to remove existing 6’x 29’ dock float and replace it with same-sized rectangular dock float in same location using existing davits on vertical seawall, and install new 3’x 4’ landing and new gangway at 170 Rivo Alto Canal, Naples Island, City of Long Beach, Los Angeles County. (CP-LB) [APPROVED]

6. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-086 (Ramras, Venice, Los Angeles) Application of Jay Ramras to construct 2-story (with basement), 35-ft. high (with 40-ft. high roof access structure), 3,628 sq.ft. single-family home with 624 sq.ft. attached garage on vacant 2,520 sq.ft. beachfront lot at 2715 Ocean Front Walk, Venice, City of Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-13-0342 (JCC Strand 136 LLC, Hermosa Beach) Application of JCC Strand 136 LLC to demolish single-family home and construct new 30-ft. high, 5,595 sq.ft. single-family home on beachfront lot at 136 The Strand, Hermosa Beach, Los Angeles County. (JDA-LB) [APPROVED WITH CONDITIONS]

c. Application of 5-13-0476 (Venice Beach House Trust and Emery, Venice, Los Angeles) Application of Venice Beach House Trust (Howard Altman & Jason Sloane, Trustees), and Stephen Emery to remodel and add to combine 2 detached apartment buildings into one 3-story, 28-ft. high, 7,105 sq.ft. duplex with 1,106 sq.ft. (5-car) garage on 2 lots (5,279 sq.ft.) facing walk street. Reduce residential units from six to two units. Also, Includes landscaping portion of adjoining walk street, and 54’x 8.5’ swimming pool at 11-17 23rd Ave., Venice, City of Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-13-0652 (Kahl, Hermosa Beach) Application of Kelly Kahl to demolish single-family home and construct new, 25-ft. high, 6,767 sq.ft. single-family home on beachfront lot at 2728 The Strand, Hermosa Beach, Los Angeles County. (JDA-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

7. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-046 (Van Tuyl, Newport Beach) Application of Larry Van Tuyl to remove North-South facing 722 sq.ft. “U” shaped dock system with three, 14” guide piles and install reoriented East-West facing larger “U” shaped dock system, located at 103 Linda Isle, Newport Beach, Orange County. (FSY-LB) [APPROVED]

b. Application No. 5-13-101 (Farrell, Newport Beach) Application of Rick Farrell to remove existing dock and gangway and construct new dock with 4’ x 4’ pier approach; 10’ x 14’ pier platform; 3’ x 24’ gangway; 79’ x 6’ finger; 9’ x 10’ landing; 4’ x 11’ dock section; and 6’ x 5’ knee and install 3 new 18” square concrete piles and 2, 14” square concrete T-piles at 3324 Via Lido, Newport Beach, Orange County. (RAB-LB) [APPROVED]

c. Application No. 5-13-0305 (Cole and Whitesides, Newport Beach) Application of Don and Judy Cole, and Pam Whitesides, to remove existing dock and gangway and construct new dock with 3’ x 3’ triangular landing; 3’ x 24’ gangway, 31.5’ x 17.5’ dock landing; two 4’ x 4’ knees, and 79’ x 6’ finger and install 3 new 18” square concrete piles at 3326 and 3328 Via Lido, Newport Beach, Orange County. (RAB-LB) [APPROVED]

8. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-070 (Gugasian, Newport Beach) Application of Levon Gugasian to demolish 2-story duplex and 2-car garage and construct new 3-story, 29-ft. high single-family home with 2,416 sq.ft. of total living area; attached 2-car, 426 sq.ft. garage; 680 sq.ft. decks; construction of 3-ft. high patio wall within City’s oceanfront encroachment area and no landscaping. Grading consist of 236 cu.yds. of cut and fill, at 3915 Seashore Dr., Newport Beach, Orange County. (RAB-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-13-0237 (Newport Property Ventures, LLC, Newport Beach) [ADDENDUM] Application of Newport Property Ventures, LLC to demolish 2-story home with 2,460 sq.ft. of living area and attached 450 sq.ft, 2-car garage and construct new 3-story, 29-ft. tall, single-family home with 2,460 sq.ft. of living area; attached 2-car, 475 sq.ft. garage; 845 sq.ft. decks and 50 sq.ft. balcony. Grading consists of 185 cu.yds. of cut and fill, at 4905 Seashore Dr., Newport Beach, Orange County. (RAB-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-13-0650 (Valenzuela, Sunset Beach) Application of Troy and Vicky Valenzuela to demolish single-family home and construct new 34-ft. tall, 3-story 3,165 sq.ft. single-family home, attached 511 sq.ft. studio unit and attached 753 sq.ft. 3-car garage, interior courtyard, and small wood deck on 2,970 sq.ft. beachfront lot, at 16665 So. Pacific Dr., Huntington Beach (Sunset Beach), Orange County. (LR-LB) [APPROVED WITH CONDITIONS]

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

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

11. LONG RANGE DEVELOPMENT PLAN.

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

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. 4-12-064 (Santa Barbara County Flood Control District, Devereux Creek) Application of Santa Barbara County Flood Control District for annual desilting program to remove up to 5,000 cu.yds. of sediment per year from lower Devereux Creek, disposal of excavated sediment at an upland disposal site, and yearly vegetation mowing along one side of the creek channel, 69254 Whittier Dr., Goleta, Santa Barbara County. (AG-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 4-12-067 (Los Angeles County Department of Public Works, Los Angeles Co.) Application of Los Angeles County to remove existing undersized 18” diameter, 27-ft. long, metal culvert located underneath Las Flores Heights road, and replace it with a 36” diameter, 27-ft. long, reinforced concrete culvert pipe, and construct 60” x 36” headwall with wing walls and debris posts on upslope (eastern) side of existing roadway, with 3.93 cu.yds. of cut grading, located at 21656 Las Flores Heights Rd., Los Angeles County. (MA-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Los Angeles County)

13. 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]

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

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 No. 5-11-085 (City of Long Beach Naples Island Seawall Repair Project (Phase One)) Application of City of Long Beach for Naples Island Seawall Repair Project (Phase One) involving installation of 18-in. wide steel sheet-piles on water side of existing vertical concrete seawalls along both sides of Rivo Alto Canal (1,915 linear feet) resulting in fill of approx. 1,727 square feet of submerged soft-bottom habitat, and mitigation program involving excavation of north bank of Colorado Lagoon to create approx. 20,908 square feet of submerged soft bottom habitat to mitigate for loss of soft-bottom habitat for this first phase and five future phases of seawall repairs. Also includes new guardrails, landscape beds, sidewalks and street lighting at 95-166 Rivo Alto Canal (between Ravenna Drive Bridge and The Toledo east bridge), Naples Island, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

16. 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]

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

18. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-5-HNB-12-298 (Russo & Steele Automobile Auctions, Huntington Beach) Appeal by Commissioners Bochco and Brennan of City of Huntington Beach granting permit to Russo & Steele Automobile Auctions for an annual fee-for-entry automobile auction for a period of 11 days during the month of June, each year until 2017, in public beach parking lot displacing up to 588 parking spaces to place temporary fencing for vendor/sponsor area and vehicle display area for 300 cars in 30,000 sq.ft. 26 ft. high tent, located at City Beach Parking Lots on ocean side of Pacific Coast Highway between Huntington St. and Beach Blvd., Huntington Beach, Orange County. (KFS-LB) [POSTPONED]

b. Appeal No. A-5-LGB-13-0235 (Sanson, Laguna Beach) [ADDENDUM] Appeal by Sierra Club Save Hobo Aliso Task Force and Commissioners Brennan and Shallenberger of City of Laguna Beach permit granting after-the-fact approval to Jacqueline Sanson for a lot line adjustment to add approx. 7,200 sq.ft. of undeveloped land known to contain sensitive habitat to existing 8,000 sq.ft. parcel developed with a single-family residence located at 791 Barracuda Way, Laguna Beach, Orange County. (KFS-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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. 5-13-003 (City of Seal Beach, Bay City Partners & Marina Beach House, Seal Beach) Application of City of Seal Beach, Bay City Partners & Marina Beach House to subdivide and develop vacant 10.9 acre waterfront property (known as the DWP site) including public trust lands with 4.5 acre 32-lot residential development and 6.4 acre passive open space area, located at Southwest corner of 1st St. and Marina Dr., Seal Beach, Orange County. (FSY-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:

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)
City of Malibu v. CCC (Santa Monica Mountains Conservancy et al., RPI), Govt. Code Section 11126(e)(2)(A)
Lynch et al. v. CCC, Govt. Code Section 11126(e)(2)(A)
Norberg v. CCC, Govt. Code Section 11126(e)(2)(A)
San Diegans for Responsible Planning v. CCC (City of San Diego et al., RPI), Govt. Code Section 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California , Govt. Code Section 11126(e)(2)(A)
Security National Guaranty, Inc. v. State of California , Govt. Code Section 11126(e)(2)(A)
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).

STATEWIDE

20. APPROVAL OF MINUTES. [APPROVED]

21. COMMISSIONERS' REPORTS.

22. CONSERVANCY REPORT.

23. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

24. SANTA MONICA BAY RESTORATION REPORT.

25. DEPUTY ATTORNEY GENERAL'S REPORT.

26. EXECUTIVE DIRECTOR’S REPORT.

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

8:30a.m.

THURSDAY, OCTOBER 10, 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.

SAN DIEGO DISTRICT

5. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 6-13-0591 (Caltrans, San Diego) Application of California Dept. of Transportation (Caltrans) to conduct substantial restoration and preservation of upland coastal habitats including coastal sage scrub and southern maritime chaparral at 23.1 acre Dean Mitigation Site. Minimal grading, temporary irrigation installation and signage are also proposed, at San Dieguito Lagoon, San Diego, San Diego County. (GB-SD) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

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

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

a. San Mateo County LCP Amendment No. LCP-2-SMC-13-0209-1 (Administrative Remedies). Concurrence with the Executive Director’s determination that the request by San Mateo County to refine and expand the administrative procedures available to address LCP violations is minor. (KK-SF) [APPROVED]

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

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

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

a. Application No. 3-11-63 (Moss Landing Harbor District, Moss Landing) Application of the Moss Landing Harbor District to repair two revetments that were damaged during the 2011 tsunami and construct one new revetment located along the edge of the inner Moss Landing Harbor, at 7881 Sandholdt Road, Moss Landing, Monterey County. (MW-SC) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

12. REVISED FINDINGS. See AGENDA CATEGORIES.

a. University of California, Santa Cruz Notice of Impending Development No. 6. Consideration of findings for the Commission's August 15, 2013 action on the UCSC’s Notice of Impending Development for: 1) a Coastal Biology Building and associated greenhouses; 2) roads, parking areas, utility infrastructure, lighting, and service yards; 3) public access trails, overlooks, and interpretive panels; 4) wetland restoration; 5) campus directional and informational signs; and 6) a permit and pay parking program, all located on UCSC’s Marine Science Campus at Terrace Point, City of Santa Cruz, Santa Cruz County. (SC-SC) [APPROVED]

b. Application No. 3-12-044 (Leage, Morro Bay) [ADDENDUM] Consideration of findings for the Commission's August 15, 2013 approval of a coastal permit to add a second-story, 686 sq.ft. private office/storage area above the existing Harbor Hut restaurant located along the Morro Bay Embarcadero, at 1205 Embarcadero Road, in the City of Morro Bay, San Luis Obispo County. (JS-SF) [APPROVED]

NORTH 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 Arcata office at (707) 826-8950. [APPROVED]

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

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

a. County of Del Norte LCP Amendment No. LCP-1-DNC-13-0210-1 (Major - McNamara Field Utility Lines). Public hearing and action to extend the 60-day time limit for Commission action up to one year 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 Boundary (Pebble Beach Drive). (MBK-A) [APPROVED]

16. NEW APPEALS. See AGENDA CATEGORIES.

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

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

17. 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]

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

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. 9-13-0204 (Chevron, San Luis Obispo Co.) Application of Chevron Environmental Management Company to survey, excavate, sample, and test two abandoned oil transport pipelines, an outfall pipeline, and surrounding sediment in intertidal and nearshore waters at Estero Marine Terminal near Morro Bay, San Luis Obispo County. (CT-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

ENFORCEMENT

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

STATEWIDE

20.3 COMMISSION FIELD TRIP. Time permitting, there may be a field trip to Solana Beach. The Commission will depart from the meeting location at approximately 10:30 am on Thursday, October 10, for a tour of the Solana Beach coastline, visiting the shoreline at one of the existing public stairways south of Fletcher Cove, Fletcher Cove itself and Tide Beach. The field trip will end in time for the Commission to reconvene its regular agenda at the Crowne Plaza - San Diego at approximately 1:00 pm. The public is invited to attend by following the Commission vehicle(s) and joining the Commission at the designated overlooks. For more information, please contact the Commission's San Diego Coast District office at (619) 767-2370.

SAN DIEGO COAST DISTRICT

21. 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 San Diego LCP Amendment No. SAN-MAJ-5-11B (7th Update LDC) Certification Review. Concurrence with the Executive Director’s determination that the action by the City of San Diego accepting the Commission’s certification of LCP Amendment No. 5-11B with modifications is legally adequate. (DNL-SD) [APPROVED]

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

23. 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-6-ENC-11-73 (Gordon, Encinitas) [ADDENDUM] Appeal by Commissioners Brennan & Mitchell from decision of City of Encinitas granting permit with conditions to Matthew Gordon for removal of portions of unpermitted private stairway leading from blufftop single-family home to beach, retention of portions of unpermitted private stairway, retention of unpermitted retaining walls, authorization for replacement of unpermitted railroad ties on bluff face, and construction of retractable staircase on upper bluff, at 876/878 Neptune Ave., Encinitas, San Diego County. (ES-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-13-0025 (Koman, Mariani, & Upp, Solana Beach) Application of William Koman, Majorie Mariani, & Robert Upp to construct 150-ft. long (35-ft. high) seawall on beach, mid and upper bluff geogrid structure with 36-ft. long lateral return wall on the bluff face, and 3 foundational underpinning caissons on bluff top, as follow-up to emergency permit, at 341-355 Pacific Ave., Solana Beach, San Diego County. (ES-SD) [POSTPONED]

24. PERMIT AMENDMENT. See AGENDA CATEGORIES.

a. Application No. 6-02-084-A3 (Ocean Ventures, LLC, Solana Beach) Application of Ocean Ventures, LLC to amend permit for construction of seawall and upper bluff underground caisson system to construct mid-bluff geogrid structure and shotcrete wall to cover partially exposed buried drilled pier caissons on bluff face, at 357 Pacific Ave., Solana Beach, San Diego County. (ES-SD) [POSTPONED]

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

a. City of Solana Beach LUP Amendment No. SOL-MAJ-1-13 (Bluff Top Development). Public hearing and action on request by the City of Solana Beach to amend its certified LUP primarily relating to bluff top development and shoreline protection including the allowance for caissons to support residential additions and other miscellaneous revisions. (ES-SD) [POSTPONED]

b. City of San Diego LCP Amendment No. SAN-MAJ-5-12 (Outdoor Lighting Regulations). Public hearing and action on request by the City of San Diego to amend sections of the certified Land Development Code (IP) to establish updated Outdoor Lighting Regulations. (DNL-SD) [POSTPONED]

c. City of San Diego LCP Amendment No. SAN-MAJ-2-13A (8th Update LDC) and B (Microbreweries) Time Extension. Public hearing and action to extend the 60-day time limit for Commission action up to one year on request by City of San Diego to first amend the certified Land Development Code (LDC) to implement its 8th Update and then also allow accessory restaurants/tasting rooms at craft beer and spirits production facilities in industrial zones. (DNL-SD) [APPROVED]

d. Port Master Plan Amendment No. 45 (Convention Center Expansion II). [EXHIBITS1] [EXHIBITS2] [EXHIBITS3] [ADDENDUM] Public hearing and action on request by the Port District to amend its certified Port Master Plan to revise text, graphics, and project list to provide for the construction of a 740,000 sq.ft. addition to the Convention Center; construction of a 5 acre rooftop park/plaza atop the Center, realignment and narrowing of Convention Way bayward, construction of a new 372-ft. high, 500-room hotel tower and associated ballrooms at the existing Hilton Hotel to the south. (DL-SD) [APPROVED]

e. City of Imperial Beach LCP Amendment No. IMB-MAJ-2-12 (Commercial Mixed Uses). [ADDENDUM] Public hearing and action on request by City of Imperial Beach to amend the LCP Land Use Plan and Implementation Plan to modify provisions for commercial and residential uses in mixed use districts and zones. (DL-SD) [APPROVED WITH MODIFICATIONS]

8:30a.m.

FRIDAY, OCTOBER 11, 2013

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.

SAN DIEGO COAST DISTRICT

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

6. NEW APPEALS. See AGENDA CATEGORIES.

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

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.

a. Application No. 6-12-067 (22nd District Agricultural Association, San Diego) [ADDENDUM] Application of 22nd District Agricultural Assoc. to use unpaved East Overflow Lot and Golf Driving Range for annual Pumpkin Patch and Christmas Tree events, additional future temporary events, year-round parking, fairground logistics, trailer storage, paved bus route and trail parking, installation of five interpretive signs, banner sign on Surf & Turf site and implementation of South Overflow Lot restoration in conjunction with this permit at Del Mar Fairgrounds, 2260 Jimmy Durante Blvd., San Diego & Del Mar, San Diego County. (AL-SD) [TO CONTINUE]

b. Appeal No. A-6-OCN-13-008 (Burgess, Oceanside) [ADDENDUM] Appeal by Commissioners Shallenberger and Sanchez from decision of City of Oceanside granting permit with conditions to Chris Burgess 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. Request for after-the-fact authorization for work on existing riprap revetment to include removal of concrete grouting and apron, removal of concrete private stairway on top of revetment, and addition of approx. 50 new 25-100 lbs. revetment stones, at 1513 So. Pacific St., Oceanside, San Diego County. (TR-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-13-0228 (City of Carlsbad vegetation trimming) Application of City of Carlsbad to conduct ongoing vegetation trimming around wastewater manholes to allow safe access for inspection, maintenance, and cleaning, at north shore of Agua Hedionda Lagoon, Carlsbad, San Diego County. (KB-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

d. Application No. 6-13-0397 (Everingham Brothers Bait Company, San Diego) Application of the Everingham Bait Brothers Co., Inc. to relocate two existing bait barges from their existing location within San Diego Bay (south of Scripps UCSD campus and north of Naval Base Point Loma) to an area in northeastern section of San Diego Bay, south of East Basin and north of Coronado Island. Relocation would be temporary beginning September 15th and then returned to existing location on April 15th annually for four years, San Diego Bay, San Diego County. (TR-SD) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

Future Meetings: The next meetings of the Coastal Commission are November 13-15 in Newport Beach and December 11-13, in San Francisco.