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


May 2014 Agenda

Inverness Yacht Club
12852 Sir Francis Drake Blvd.
Inverness, CA 94937

(415) 407-3211

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

This has been updated at 9am on June 8, 2016

Please note: agenda items are subject to change.

9:00 A.M.

WEDNESDAY, MAY 14, 2014

1. CALL TO ORDER.

SONGS: NOTICE OF TECHNICAL REVIEW WORKSHOP for the San Onofre Nuclear Generating Station SAN DIEGUITO WETLANDS MITIGATION PROJECT. A public workshop to present the 2013 results of the independent monitoring program for the SONGS wetland mitigation project.

Date: Monday, May 12, 2014
Time: 1:30pm to 3:30pm
Location: City of Del Mar Powerhouse Community Center
Address: 1658 Coast Boulevard, Del Mar, California

Contact Toni Ross or Dan Reed for more information.

Go to the UCSB SONGS Mitigation Monitoring website for more information about the SONGS mitigation.

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.

5. CHAIR'S REPORT.

STATEWIDE

6 EXECUTIVE DIRECTOR'S REPORT

a. Director’s Report [INFORMATION ONLY]

b. Interagency Agreement and Subvention Contract. Commission authorization to enter into an agreement with California Office of Emergency Services to accept $250,000 in federal funds from NOAA to address marine debris from the 2011 Japan tsunami, and to pass the funds through to the California State Parks Foundation. (SBL-SF) [APPROVED]

c. Public Education Grants. [ADDENDUM] Public hearing and action on proposed use of unallocated reserve and proposed reallocation of targeted grant funding from sales of the WHALE TAIL License Plate. (SBL-SF) [APPROVED]

d. Audio and Video Streaming Services Contract for Commission Meetings. Commission authorization for Executive Director to enter into a contract for audio-visual services and web streaming broadcast of Commission meetings. (SH-SF) [APPROVED]

e. 2015 Schedule of Meeting Dates and Locations. For Discussion Only. (VM-SF) [NO ACTION TAKEN]

f. Legislation. Legislative report and possible Commission action. (CL/SC-SF) [INFORMATION ONLY]

g. Strategic Plan Update. Briefing and report on Commission's progress during the first year of implementing the 2013-2018 Strategic Plan. Discussion item only. (CL/SH/MJ-SF) [NO ACTION TAKEN]

ENFORCEMENT

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

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

7. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-14-0552 (City of Santa Monica Road Improvement Project) Application of City of Santa Monica to improve Colorado Ave. Esplanade to include: restructuring of Colorado Ave. from Ocean Ave. to 4th St.; construction of 2-way bike-lane and wider pedestrian walkway; realigning of Main St. to directly lead to 2nd St.; and widening of pedestrian sidewalk on Ocean Ave. Results will include: 2 westbound lanes along Colorado Ave. west of 4th St. (creating a one way street), new overhead street lights and new landscaping, relocation of water main on Ocean Ave. and relocation of treated water line located on Colorado Ave., from Ocean Ave to 4th Street, Santa Monica, Los Angeles County. (AD-LB) [APPROVED]

8. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-14-0247 (World Series of Beach Volleyball, LLC and City of Long Beach, Long Beach) Application of World Series of Beach Volleyball, LLC & City of Long Beach to construct 3,200-seat stadium and erection of fencing on Alamitos Beach for professional and amateur volleyball tournament to be held July 22-27, 2014, on public beach near 386 Shoreline Dr., Long Beach, Los Angeles County. (CP/RAB-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

9. ADMINISTRATIVE CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-13-0667 (Sabo, Newport Beach) Application of Elias Sabo to demolish 872 sq.ft. double-U shaped floating dock, and gangway, pier platform (total 1,044 sq. feet) and associated piles and construct new 872 sq.ft. double-U shaped floating dock, 24 ft. x 3 ft. gangway, 4 ft. x 4 ft. pier adjacent to bulkhead and 10 ft. x 10 ft. pier platform (total 1,060 sq. feet) supported by new piles, at 1220 West Bay, Newport Beach, Orange County. (LR-LB) [APPROVED]

b. Application No. 5-14-0186 (Vogler, Newport Beach) Application of Emily Vogler to remove and replace 440 sq.ft. patio deck and 175 sq.ft. cantilever deck, over Promontory Bay fronting residence at 434 Harbor Island Dr., Newport Beach, Orange County. (ZR-LB) [APPROVED]

c. Application No. 5-14-0529 (Cimmarusti, Huntington Beach) Application of Jerry and Valerie Cimmarusti to remodel 2,674 sq.ft., 2-story, 3-unit residential structure with rooftop deck, including interior remodel, new 1,478 sq.ft. third-floor addition and new 897 sq.ft. roof deck resulting in new 4,152 sq.ft., 35 ft-high, 3-story, 3-unit residential structure on inland lot in Sunset Beach, Huntington Beach, Orange County. (LR-LB) [APPROVED]

d. Application No. 5-14-0198 (Reenders, San Clemente) Application of Jeff Reenders to remodel 1,922 sq.ft., single-story family home with attached garage, including interior remodel, new second-floor addition, ground floor living space and garage additions resulting in 2,768 sq.ft. (including garage), 22'.6" high, 2-story single-family home on coastal canyon lot in San Clemente, Orange County. (LR-LB) [APPROVED]

10. CONSENT CALENDAR. See AGENDA CATEGORIES.

a. Application No. 5-14-0197 (Orange County Public Works, Orange Co.) Application of Orange County DPW to install floating debris boom and net system across Huntington Beach Channel and floating debris boom and litter trap system across Talbert Channel at Huntington Beach Channel, approx. 800 feet upstream of Magnolia Street Bridge and Talbert Channel, approx. 250 feet downstream of Banning Avenue Bridge, Orange County. (SV-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-14-0283 (City of Huntington Beach Bridge Maintenance Project) Application of City of Huntington Beach for bridge maintenance and repairs including replacing concrete barriers and chain link railing; removal and patching of unsound concrete on bridge pier walls, removal and replacement of asphalt concrete on bridge deck; and restoration of rock revetment on both channel banks, at Magnolia Street Bridge No. 55C-0388, Huntington Beach, Orange County. (SV-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-14-0425 (Newport Beach Partnership, LLC, Newport Beach) Application of Newport Beach Partnership, LLC to demolish 2-story, single-family, beachfront home with attached 2-car garage and construct 2-story, 28-ft. high, single-family home with 2,562 sq.ft. of living space; attached 465 sq.ft., 2-car garage; and 519 sq.ft. roof deck, at 1115 E. Balboa Blvd., Newport Beach, Orange County. (MS-LB) [APPROVED WITH CONDITIONS]

SOUTH COAST DISTRICT (Orange County)

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

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

13. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-5-DPT-14-0018 (City of Dana Point Vacate Road Project) [ADDENDUM] Appeal by Commissioners Shallenberger and Vargas of City of Dana Point's decision to vacate 60-ft. wide and 340-ft. long portion of Scenic Drive and allow vacated land to be incorporated (via lot line adjustments) into adjacent privately owned parcels developed with single-family homes from 34525 to 34551 Scenic Dr., Dana Point, Orange County. (SV-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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 San Diego LCP Amendment No. LCP-6-SAN-14-0309-1 (Appeals of Environmental Determinations). Concurrence with the Executive Director's determination that the request of the City of San Diego to codify noticing requirements and rights of appeal for certain environmental determinations in the certified Land Development Code (IP) is de minimis. (BL-SD) [APPROVED]

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

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

a. Application No. 6-13-0437 (Presnell/Graves LLC, Solana Beach) [ADDENDUM] Application of Presnell/Graves LLC to construct 49 ft.-long, 35 ft.-high, colored and textured concrete tiedback seawall and planting/hydroseeding of mid and upper bluff along beach/bluff below 249 Pacific Ave., Solana Beach, San Diego County. (ES-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-13-0948 (Bannasch Living Trust, Solana Beach) [ADDENDUM] Application of Bannasch Living Trust to repair and expand 5 existing seacave/notch infills with cumulative length of approx. 92 ft. and depths ranging from 3 to 19 feet using erodible concrete, at base of bluff below 523 and 525 Pacific Ave., Solana Beach, San Diego County. (ES-SD) [TO CONTINUE]

SOUTH COAST DISTRICT (Los Angeles County)

17. 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]

a. Port Master Plan Amendment PMP-5-PLA-13-0201-5. Port of Los Angeles Port Master Plan Amendment No. 28. Final Commission action on Board of Harbor Commissioners' adoption of Commission's certification of Port Master Plan update combining the original 1980 Port Master Plan and its subsequent amendments into a comprehensive user-friendly long range master planning document that reflects recent land use and planning projects and accommodates forecasted cargo growth; change to the number of planning areas from nine to five; use changes, including consolidating commercial fishing uses into one area and changing a recreational marina to maritime support; three minor landfills (6, 16, and 18 acres); revisions to implementation guidelines and to the methodology for performing risk analyses for hazardous liquid cargo facilities. (AP-LB) [APPROVED]

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

18.5 NEW APPEAL. See AGENDA CATEGORIES.

a. A-5-DRL-14-0023 (Verizon Wireless, Playa del Rey, Los Angeles) Appeal by Coastal Commission's Executive Director of City of Los Angeles decision granting permit with conditions to Verizon Wireless Telecommunication Network for installation of antennas and associated equipment located on Vista Del Mar between Vista del Mar Lane and Waterview St., in Playa del Rey, Los Angeles, Los Angeles County. (MS-LB) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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]

a. City of Santa Barbara LCP Amendment No. MAJ-1-12 (415 Alan Road). Certification Review. Concurrence with the Executive Director's determination that action by the City of Santa Barbara, acknowledging receipt, acceptance, and agreement with the Commission's certification with suggested modifications is legally adequate. (MA-V) [APPROVED]

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

21. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-4-STB-14-0016 (Carr, Santa Barbara Co.) [ADDENDUM] Appeal by Commissioners Zimmer and Bochco from decision of County of Santa Barbara granting coastal development permit to Lee Carr for as-built development associated with 740 sq.ft. bluff-face cabana, including: 1) installation of five, 18-in. diameter by 35-ft. deep concrete caissons and five "dead-man" counter-weights; 2) deck and deck stairway repairs; 3) addition of 34 sq.ft. and bathroom; 4) addition of 9.5-ft. wetbar; 5) addition of sanitary waste connection from cabana to existing septic system serving existing single-family home, including grinder pump and waste water lines; 6) drainage repairs and improvements on bluff-face; and 7) less than 50 cu.yds. grading, located at 4353 Marina Dr., in Hope Ranch area of Santa Barbara County. (AG-V) [SUBSTANTIAL ISSUE FOUND, de Novo Hearing TO CONTINUE]

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. 4-12-088 (Los Angeles County Dept. of Public Works, Los Angeles Co.) Application of Los Angeles County DPW to demolish 44,878-sq.ft. of existing buildings and outdoor recreation areas, paved parking lot areas and roadways, onsite vegetation, and various utility systems at existing juvenile detention camp called Camp Kilpatrick, and placement of 14-ft. security fence, at 427 Encinal Canyon Rd., Santa Monica Mountains, Los Angeles County. (DD-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Application No. 4-13-1176 (City of Santa Barbara Public Works Dept., Santa Barbara Co.) [ADDENDUM] Application of City of Santa Barbara DPW to replace structurally deficient Cabrillo Bridge over Mission Creek, improve water flow of Mission Creek, and reconstruct and restore Mission Creek and Lagoon from State Street to Pacific Ocean, Santa Barbara, Santa Barbara County. (DV-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Application No. 4-14-0291 (Hill, Los Angeles Co.) Application of Gabriel Hill to construct 693 sq.ft., one-story addition to existing 1,275-sq.ft., 2-story single-family home; add new 480 sq.ft. pool, septic system and retaining walls; improve driveway to 15-ft width, with 302 cu.yds. of grading (140 cu.yds. of cut and 162 cu.yds. of fill) at 1944 Corral Canyon Rd., Santa Monica Mountains, Los Angeles County. (DD-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

23. 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. 5-84-791-A1 (Carbonview Limited, LLC, Malibu) Application of Carbonview Limited, LLC to amend permit to vacate approx. 1,609 sq.ft. portion of existing lateral public access easement, record new lateral public access easement across adjacent parcel, and dedicate funds for off-site public access improvements, located at 22224 and 22230 Pacific Coast Highway, Malibu, Los Angeles County. (JB-V) [POSTPONED]

b. Application No. 4-08-091-A1 (Cook, Los Angeles Co.) Application of Jared Cook to amend permit to include after-the-fact approval of propane tank, cistern, and retaining walls, located at 21683 Saddle Peak Rd., Santa Monica Mountains, Los Angeles County. (JB-V) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

STATEWIDE

CLOSED SESSION. At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:

Allen v. Radosevich, Govt. Code Section 11126(e)(2)(A)
CCC v. Allen, Govt. Code Section 11126(e)(2)(A)
City of Dana Point v. CCC (Headlands Reserve LLC, RPI), Govt. Code Section 11126(e)(2)(A)
CPH Dos Pueblos LLC et al. 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)
San Diegans for Open Government et al. v. CCC, et al. (Sunroad Enterprises, et al., RPI), Govt. Code Section 11126(e)(2)(A)
SDS Family Trust 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).

24. APPROVAL OF MINUTES.

25. COMMISSIONERS' REPORTS.

26. CONSERVANCY REPORT.

27. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

28. SANTA MONICA BAY RESTORATION REPORT.

29. DEPUTY ATTORNEY GENERAL'S REPORT.

RECEPTION

RECEPTION. The public is invited to attend a reception for the Commission at the Hog Island Oyster Company at 6:30 pm or following the conclusion of the Commission meeting on Wednesday, May 14, 2014, whichever is later. The reception will be hosted at the Hog Island Oyster Company in Marshall (north end of Tomales Bay on the east side). Members of the public are welcome to join the Commission. However, because space is limited, attendance will be allowed on a first come/first served basis. There will be a cost for the reception. If you wish to attend or want more information, please call, RSVP Terry Sawyer at Hog Island Oyster Company:
terry@hogislandoysters.com.

Please Note: This is a social event for the Commission and the public. No lobbying, distribution of materials, signage, or other communication about Commission business should occur at the event. Thank you.

8:30 a.m.

THURSDAY, MAY 15, 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.

[Item 5 below has been moved to Wednesday as Item 6.5]

ENFORCEMENT

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

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

a. City of Pismo Beach LCP Amendment No. LCP-3-PSB-13-0225-2 (Update to Planning Areas A and B). Certification Review. Concurrence with the Executive Director's determination that the action by the City of Pismo Beach in accepting certification of LCP 3-PSB-13-0225-2 with modifications (altering emergency access provisions and circulation layout) is legally adequate. (AC-SC) [APPROVED]

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

8. LONG RANGE DEVELOPMENT PLAN.

a. University of California at Santa Cruz SCZ-NOID-0004-14 (UCSC NOID 7 - Marine Mammal Pool Renovation). UCSC's notice pursuant to the certified CLRDP for renovation of the existing marine mammal pools at UCSC's Marine Science Campus at Terrace Point in Santa Cruz. (AK-SC) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

9. 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 3-13-006 (Held Family Trust, Morro Bay) Application of Held Family Trust to construct new 590 sq.ft. retail unit, enlarge harbor walkway, install 6 floating docks, and related development, at 901-915 Embarcadero Rd, Morro Bay, San Luis Obispo County. (AC-SC) [POSTPONED]

b. Application No. 3-13-0960 (City of Santa Cruz Fireworks Display) Application of City of Santa Cruz for free public fireworks display on October 4, 2014, located on Main Beach adjacent to San Lorenzo River in Santa Cruz, Santa Cruz County. (KG-SC) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

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

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

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

a. Marin County LCP Amendment No. LCP-2-MAR-13-0224-1 Part A (Marin LUP Update). [ADDENDUM] [ADDENDUM 2] [ADDENDUM 3] Public hearing and action on request by Marin County to comprehensively update the LCP's Land Use Plan. (KK-SC) [APPROVED WITH MODIFICATIONS]

13. PUBLIC WORKS PLAN.

a. Montara Water and Sanitary District MWS-NOID-0001-14 (Alta Vista Storage Tank No. 2). Public hearing and action on notice of impending development by MWSD, pursuant to the certified Public Works Plan PWP No. 2-06-006, to construct new 44-ft. tall, 500,000-gal. capacity, pre-stressed concrete, Alta Vista Tank No. 2 on Alta Vista Rd., in Montara, San Mateo County. (RA-SF) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

14. NEW APPEALS. See AGENDA CATEGORIES.

a. Appeal No. A-2-HMB-12-005 (Stoloski, Half Moon Bay) [ADDENDUM] Appeal by Marc Grandstein and Jane Gorman of City of Half Moon Bay decision granting permit with conditions to Mark Stoloski for subdivision of 2 parcels, totaling 2.1 acres, into 4 residential lots with associated infrastructure improvements, including utilities, in 2700 block of No. Cabrillo Hwy (State Highway One) in Half Moon Bay, San Mateo County. (JM-SF) [NO SUBSTANTIAL ISSUE FOUND]

b. Appeal No. A-2-MAR-11-025 (Caltrans, Marin Co.) [ADDENDUM] Appeal by Commissioners Stone and Shallenberger of Marin County decision granting permit with conditions to Caltrans for repair of 450-ft. stretch of State Hwy 1 including construction of 230-ft. long retaining wall, installation of metal beam guard rail and cable railing, expansion of roadway width, and reduction in roadway curvature in Stinson Beach, Marin County. (JM-SF) [SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS at de Novo Hearing]

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. A-2-HMB-12-011 (Gibraltar Capital, Half Moon Bay) Application of Gibraltar Capital to subdivide 2 parcels, totaling 5.5 acres, into 12 residential lots (10 single-family lots and 2 multi-family lots) and 1 remainder lot with associated infrastructural improvements, including utilities and construction of private road at 320 Church St., south of Pilarcitos Creek in Half Moon Bay, San Mateo County. (SR-SF) [POSTPONED]

8:30 a.m.

FRIDAY, MAY 16, 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.

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.

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

[Items F7b and F8a below share a single, combined staff report]

b. Appeal No. A-1-DNC-12-021 (Elk Valley Rancheria, Del Norte Co.) [ADDENDUM] Appeal by Commissioners Stone and Sanchez, and by Friends of Del Norte from decision of County of Del Norte granting coastal grading permit with conditions to Elk Valley Rancheria to reconstruct and improve Humboldt Road from U.S. Hwy 101 to approx. 300 feet south of Roy Ave. by adding multi-use trail, paved shoulders, and roundabout at intersection of Humboldt Rd. and Sand Mine Rd. Project is located 2 miles east of Crescent City, Del Norte County. (MBK-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

8. FEDERAL CONSISTENCY. See AGENDA CATEGORIES.

a. Consistency Certification No. CC-0001-14 (Elk Valley Rancheria, Del Norte Co.) [ADDENDUM] Consistency Certification by Elk Valley Rancheria for portion of project on trust lands to reconstruct and improve Humboldt Road from U.S. Highway 101 to approx. 300 feet south of Roy Ave. by adding multi-use trail, paved shoulders, and roundabout at intersection of Humboldt Rd. and Sand Mine Rd. Project is located 2 miles east of Crescent City, Del Norte County. (MBK-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

9. 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. Permit No. 1-09-022-A1 (Mercer-Fraser, Humboldt Co.) Request by Mercer-Fraser to amend permit granted for gravel extraction to authorize one additional year of seasonal gravel extraction in 2014, on Sandy Prairie landform on Lower Eel River at river miles 10-11 (Plant B) and 11-12 (Plant A), near Fortuna, Humboldt County. (KS-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

b. Permit No. 1-09-021-A1 (Rock & Dwelley, Humboldt Co.) Request by Leland Rock & Charles Dwelley to amend permit granted for gravel extraction to authorize one additional year of seasonal gravel extraction in 2014, at 0.5 miles south of Alton near Fortuna, Humboldt County. (KS-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

c. Permit No. 1-09-006-A1 (Eureka Ready Mix, Humboldt Co.) Request by Eureka Ready Mix to amend permit granted for gravel extraction to authorize one additional year of seasonal gravel extraction in 2014, at Eel River Gravel Bars located west of Fowler Lane (Hauck Ranch), Humboldt County. (KS-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

d. Permit No. A-1-MEN-07-028-A2 (Jackson-Grube Family Inc., Mendocino Co.) Request by Jackson-Grube Family, Inc. to amend permit granted for development of 6-unit inn to (1) convert approved garage structure into inn manager's unit and guest cottage used occasionally as visitor accommodations, (2) add additional parking, and (3) enclose north porch of main building and make other improvements to the inn buildings, at 31502 No. Hwy One, 4 miles south of Westport, Mendocino County. (CK-A) [Moved to Consent Calendar, APPROVED WITH CONDITIONS]

ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY

10. 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.

a. Briefing on California's Marine Protected Area Network. Briefing by staff of Ocean Protection Council and California Dept. of Fish and Wildlife on creation, implementation, and status of California's marine protected area network. Informational only, no Commission action proposed. (AD-SF)

b. Briefing on Fukushima Radioactivity Along West Coast. Briefing by Commission staff on the Fukushima Dai-ichi nuclear disaster and radioactivity along West Coast. Informational only, no Commission action proposed. (JS-SF)

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

12. REVISED FINDINGS. See AGENDA CATEGORIES.

a. Application E-011-010 (San Diego Gas and Electric Co., Chula Vista) Consideration of findings for Commission's March 13, 2014 action approving, with conditions, demolition of South Bay Substation, construction of new substation on Bay Blvd., and associated transmission line work in Chula Vista, San Diego County. (KH-SF) [APPROVED]

Future Meetings: The next meetings of the Coastal Commission are June 11-13, in Huntington Beach and July 9-11 in Ventura.