Welcome to the California Coastal Commission's Web Site!

 

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


July 2000 Agenda

Marin County Board of Supervisors Chambers
Administrative Bldg., Room 330
Marin County Civic Center
3501 Civic Center Drive
San Rafael, CA 94903
(415) 499-7308


TUESDAY, JULY 11, 2000

10:00 a.m.

1. CALL TO ORDER.

2. ROLL CALL.

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.

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

Topanga Assn. for a Scenic Community, et al. v. CCC, et al. (Olson, Sayles) (Govt. Code § 11126(e)(2)(A))
Kirkorowicz v. CCC (Govt. Code § 11126(e)(2)(A))
Steltenpohl, Bailey v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
Mills Land and Water Co. v. City of Huntington Beach (Govt. Code § 11126(e)(2)(A))
Wetlands Action Network v. CCC (Hellman Properties, RPI) (Govt. Code § 11126(e)(2)(A))
League for Coastal Protection, et al. v. Commission (Hellman Properties, RPI) (Govt. Code § 11126(e)(2)(A))
Vadnais and Keeler v. CCC (Govt. Code § 11126(e)(2)(A))
Encinitas Country Day School Inc., et al. v. CCC (Govt. Code § 11126(e)(2)(A))
State of California, et al. v. Babbitt, et al. (Govt. Code § 11126(e)(2)(A))
Nasr v. CCC (Govt. Code § 11126(e)(2)(A))
Ojavan Investors v. Commission (L.A.Sup.Ct. BC 059661) (Govt. Code § 11126(e)(2)(A))
Parker, et al. v. CCC, et al. (Govt. Code § 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).

SAN DIEGO COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-00-46 (DePeralta, Solana Beach) Application of Carlitos A DePeralta for 600 cu.yds. of balanced grading and installation of 8-ft-wide 175-ft-long riprap lined drainage channel on .56 acre site with existing single-family home, at 641 Marine View Avenue, Solana Beach, San Diego County. (GDC-SD) [APPROVED WITH CONDITIONS]

ENFORCEMENT

3.5. ENFORCEMENT REPORT. Report by Acting Chief of Enforcement on status of revisions to statewide enforcement program. (AR-SF)

4. COMMISSION CEASE & DESIST ORDER No. CCC-00-CD-5 (Vanderhoeven, Del Mar) Public hearing and Commission action on proposed Cease and Desist Order directing Martin & Josee Vanderhoeven to cease and desist from: 1) engaging in any development activity on property at 4646 Rancho Reposo, Del Mar, San Diego County, without first obtaining a coastal development permit therefor, and 2) refusing to remediate property conditions resulting from the unpermitted removal of major vegetation. (JP-SF) [APPROVED]

ENERGY, OCEAN RESOURCES and WATER QUALITY

5. FINDINGS. See AGENDA HEADINGS.

a. Permit No. E-98-29 & CC-39-00 (AT&T, San Luis Obispo Co.) AT&T Communications Inc. granted permit with conditions and concurrence with consistency certification for one fiber optic cable (E1) in state and federal waters offshore of Montana de Oro State Park, San Luis Obispo County. (DC-SF) [APPROVED]

b. Permit No. E-98-28 & CC-41-00 (PC Landing & PAC Landing, San Luis Obispo Co.) PC Landing Corp. & PAC Landing Corp. granted permit with conditions and concurrence with consistency certification for three fiber optic cables in state & federal waters offshore of Pismo State Beach, Grover Beach, San Luis Obispo County. (DC-SF) [APPROVED]

The staff reports for the agenda items above are available in PDF (portable document format). Thus, if you have Adobe Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

SAN DIEGO 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 Diego office at (619) 521-8036.

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

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

a. Oceanside LCP Amendment No. 1-2000 Time Extension (Oceanside Beach Resort). Public hearing and action to extend time limit for action for up to one year on request by City of Oceanside to amend to Oceanside LCP regarding Oceanside Beach Resort. (BP-San Diego) [APPROVED]

b. Carlsbad LCPA Amendment No. 2-99D (Kelly Ranch). Public hearing and action on request by City of Carlsbad to amend certified Agua Hedionda Land Use Plan and certified Mello II LCP segment to rescind previously-approved Kelly Ranch Master Plan and replace it with land use plan and zoning changes for 433 acre Kelly Ranch within includes portions of Agua Hedionda Lagoon and its environs. (WNP-San Diego) [APPROVED WITH MODIFICATIONS]

c. Carlsbad LCP Amendment No. 1-2000 Time Extensions. (Manzanita, Roesch and Steiner zone changes and Inclusionary Housing and Basement Definition ordinance revisions) Public hearing and action to extend the time limit for action for up to one year on request by City of Carlsbad to amend the Carlsbad LCP. (WNP-San Diego) [APPROVED]

9. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-00-67 (Chart House, San Diego) Appeal by La Jolla Town Council from decision of City of San Diego granting permit with conditions to Chart House Enterprises, Inc. to remodel and add 1,821 sq.ft. to existing 7,506 sq.ft. restaurant on .91 acre site with 10 off-site parking spaces, at 1270 Prospect Street, La Jolla, San Diego, San Diego County. (LRO-SD) [TO CONTINUE]

b. Appeal No. A-6-00-71 (Alanis, Oceanside) Appeal by Commissioners Wan & Daniels from decision of City of Oceanside granting permit with conditions to Paul & Allison Alanis for 27-ft-high 5,595 sq.ft. single-family home, on 23,189 sq.ft. beachfront lot, at #50 St. Malo Beach, Oceanside, San Diego County. (WNP-SD) [TO CONTINUE]

10. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. 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 HEADINGS) 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. 6-99-127 (Airtouch Cellular, San Diego Co.) Application of Airtouch Cellular for wireless communication facility including 240 sq.ft. equipment building, 39-ft-high monopole tower and antennas, at Stuart Mesa Road, east of Interstate 5 and one mile south of La Pulgas Road, Camp Pendleton, San Diego County. (LRO-SD) [POSTPONED]

b. Appeal No. A-6-99-143 (Point Loma Nazarene University & Irving, San Diego) Appeal by Carolyn Dingus, Joanne Pearson, Ann Swanson and Commissioners Wan & Kehoe from decision of City of San Diego granting permit with conditions to Point Loma Nazarene University & Craig T. Irving to demolish 1-story 1,765 sq.ft. single-family home & detached garage and construct 1-story 8,010 sq.ft. single-family home, detached garage, guest house, perimeter fence and driveway improvements on two lots totaling 1.3 acres, at 3900 Lomaland Drive, Point Loma, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

c. Application No. 6-00-25 (UCSD, San Diego) Application of University Of California, San Diego for 46 freestanding identification and directional signs ranging in height from 6 ft. to 12 ft. in public right-of-ways at existing UCSD university campus, La Jolla, San Diego, San Diego County. (LRO-SD) [POSTPONED]

d. Application No. 6-00-68 (Thunderboats & San Diego Bayfair, San Diego) Application of Thunderboats Unlimited, Inc. & San Diego Bayfair for temporary structures, including fencing, tents, portable toilets, cranes, race course markers (buoys), inflatables, etc. to accommodate powerboat races at four Mission Bay Park venues during September 11-18, 2000, at Crown Point Shores, East and West Vacation Isle and Fiesta Island, Mission Bay Park, San Diego, San Diego County (EL-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-00-72 (Spirtos & Ferrero, Carlsbad) Application of Dr Jack & Penelope Spirtos and Mary Ferrero to divide 7.8 acre vacant site into 20 lots, construct 42 two-story condominiums, with associated interior street, driveway, utility, drainage, landscaping, public access trail along north shore of Agua Hedionda Lagoon and offer of public access and parking within project, at Park Drive between Marina Drive and Bayshore Drive, Carlsbad, San Diego County. (EL-SD) [APPROVED WITH CONDITIONS]

11. PERMIT AMENDMENT. See AGENDA HEADINGS. 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. 6-92-203-A (Encinitas Resort, Encinitas) Request by Encinitas Resort Corp. to amend permit for hotel facility to construct public access stairway on bluff face next to State Parks beach parking lot, at 2100 North Highway 101, Encinitas, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

9:00 a.m.

WEDNESDAY, JULY 12, 2000

1. CALL TO ORDER.

2. ROLL CALL.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-00-204 (Colby, Los Angeles) Application of Chuck Colby to demolish 2,400 sq.ft. 2-story single-family home and construct 30-ft-high 2,927 sq.ft. single-family home, with attached 2-car garage, on 2,700 sq.ft. canal fronting lot, at 2320 Grand Canal, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-00-187 (Shafer, Santa Monica) Application of Scott L. Shafer to demolish private 24-space surface parking lot and construct 4-story 25,500 sq.ft. commercial building, with 4,000 sq.ft. of ground floor retail and 15,500 sq.ft. of office, and 13-space subterranean garage, within City’s downtown parking district, at 1217 2nd Street, Santa Monica, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

STATEWIDE

4. APPROVAL OF MINUTES. [NONE]

5. COMMISSIONERS' REPORTS.

6. CONSERVANCY REPORT.

7. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

8. DEPUTY ATTORNEY GENERAL'S REPORT.

9. EXECUTIVE DIRECTOR’S REPORT including report on legislation.

a. Public Education Program Interagency Agreement. Commission authorization to enter into Interagency Agreement with California Integrated Waste Management Board to provide the Coastal Commission with $160,000 to fund Boating Clean and Green Campaign, Phase III (September 2000 to September 2001). (CP-SF) [APPROVED]

b. Public Education Program Status. Briefing on the recent program activities and plans. (CP-SF)

c. Budget. Commission discussion of budget process and possible action on proposed FY2001/2002 budget priorities. (SMH-SF)

d. Legislation. The Commission will hear and may take action on the following legislation: AB 1781, AB 1835, AB 1865, AB 1946, AB 2144, AB 2147, AB 2148, AB 2286, AB 2310, AB 2324, AB 2343, AB 2387, AB 2379, AB 2492, AB 2736, AB 2746, AB 2748, AB 2800, SB 241, SB 1540, SB 1281, SB 1562, SB 2086. (SC-Sac)

ENERGY, OCEAN RESOURCES and WATER QUALITY

10. ENERGY, OCEAN RESOURCES and WATER QUALITY REPORT. Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. (JCK-SF)

a. Guadalupe Oil Field Remediation Status Report. Commission briefing on Unocal’s petroleum-hydrocarbon re-mediation activities at Guadalupe oil field. (DC-SF)

b. Briefing on Duke Energy’s Proposal to Upgrade Moss Landing Power Plant. Report by Commission staff on Duke Energy’s Application for Certification by California Energy Commission to upgrade Moss Landing Power Plant from 1,500 to 2,590 Megawatts (including 2 new gas-fired generating facilities and upgrade of 2 existing gas-fired generating facilities), next to Elkhorn Slough, Moss Landing Harbor, and Monterey Bay National Marine Sanctuary, Monterey County. (MB-SF)

11. SONGS Status. Status report on Southern California Edison's progress on SONGS mitigation program. (JJL & SMH-SF)

SOUTH 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 Long Beach office at (562) 590-5071.

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

14. LOCAL COASTAL PROGRAM (LCP). See AGENDA HEADINGS.

a. Long Beach LCP Amendment 1-2000 (Belmont Shore/Naples Rezone & Zoning clean-up) Public hearing and action request for one year extension for Commission action on proposed City of Long Beach LCP Amendment Request 1-2000 (Part A: Belmont Shore/Naples Rezone & Part B: Zoning Code clean-up). (CP-LB) [APPROVED]

15. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. 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 HEADINGS) except 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. 5-99-380 (Beck, San Clemente) Application of Harold J. Beck, Jr. for 2-story 2414 sq.ft. single-family home, attached 425 sq.ft. garage and 470 sq.ft. workshop, at 2250 South Ola Vista, San Clemente, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-99-466 (Ray, Newport Beach) Application of Brian W. Ray to demolish single-family home, and construct 4,150 sq.ft. 29-ft-high single-family home, attached 693 sq.ft. garage, pool and spa next to existing bulkhead, at 2233 Bayside Drive, Newport Beach, Orange County. (ALK-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-00-132 (U.S. Property, Seal Beach) Application of U.S. Property for 3-story 2,607 sq.ft. single-family home, attached 390 sq.ft. garage and three decks totaling 366 sq.ft. on seaward side, at A2 Surfside Avenue, Surfside Colony, Seal Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-00-178 (Nasr, Los Angeles) Application of Mohamad Nasr to reduce height of 12-ft-high retaining wall to 4½ to 6½ feet high, lower height of stepped side walls, remove fill & concrete slab behind retaining wall, and remove wood deck & stairway, lawn, planter, lower retaining wall and pipe & board retaining structure seaward of retaining wall, at 2273 Warmouth Street, San Pedro, Los Angeles, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-00-180 (Kahan, Los Angeles) Application of Sam & Bila Kahan to demolish 1-story single-family home, and construct 30-ft-high (with 9-ft-high 100 sq.ft. roof access structure) 3,345 sq.ft. single-family home with basement, and attached 2-car garage, on canal fronting lot, at 2724 Strongs Drive, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

f. Application No. 5-00-181 (Ben' Bassat, Los Angeles) Application of Shimon Ben' Bassat to demolish 1-story single-family home, and construct 30-ft-high (with 9-ft-high 100 sq.ft. roof access structure) 3,345 sq.ft. single-family home with basement and attached 2-car garage, on canal fronting lot, at 2728 Strongs Drive, Venice, Los Angeles, Los Angeles County. (AM-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-00-218 (Magur, Los Angeles) Application of Louis & Wendy Magur for 27-ft-high 3,839 sq.ft. single-family home and garage on rim of Potrero Canyon, with 667 cu.yds. of fill, at 15245 De Pauw, Pacific Palisades, Los Angeles, Los Angeles County. (AM-LB) [POSTPONED]

h. Application No. 5-00-144 (Orange Co. Sanitation District, Newport Beach) Application of Orange County Sanitation District to rehabilitate and repair 9,500 linear feet of 24 inch diameter sewer line, at Back Bay Drive, Newport Beach, Orange County. (KFS-LB) [POSTPONED]

16. PERMIT AMENDMENTS. See AGENDA HEADINGS. 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. A-5-93-5-A15 (Ocean Trails, Rancho Palos Verdes) Request by Ocean Trails, LP to amend permit (for resubdivision of 261.4 acres, creation of 75 lots for single-family homes, four lower cost apartments, utilities and site improvements, 18-hole golf course with clubhouse and public open space, parks and trails) to repair 17-acre landslide and open fifteen holes of approved golf course for play (with temporary stabilization of main slide block by installing 100-120 reinforced shear pins, excavation of portion of landslide to slide plane (1.2 million cu.yds.); installation of Mechanically Stabilized Earth buttress wall and backfill, removal of rock towers, reconstruction of trails and Park; installation of 27 acres of habitat on –site and in Shoreline Park, operating up to six temporary events each year, changes to Forrestal Canyon drainage plan and to fencing plan at west tract boundary), at One Ocean Trails Drive, Rancho Palos Verdes, Los Angeles County. (PE-LB) [APPROVED WITH CONDITIONS]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Acrobat Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

b. Permit No. 5-97-11-A2 (Hermosa Beach parking) Request by City of Hermosa Beach to discontinue City parking permits to employees of downtown businesses, and offset temporary loss of parking during construction through temporary closure of existing commercial building, at Public Parking Lot "C", bounded by Hermosa Avenue, Beach Dr., 13th St. and 14th Court, Hermosa Beach, Los Angeles County. (AP-LB) [APPROVED WITH CONDITIONS]

c. Permit No. 5-98-183-A (E T C O, Newport Beach) Request by E T C O Development, Inc. to add easements (to previously approved 4-lot subdivision), construct four 3,358 sq.ft. single-family homes & attached 2-car garages (one on each lot) and move dock ramp, at 3336 Via Lido, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

d. Permit No. 5-98-251-A (21 Bay Drive, Laguna Beach) Request by 21 Bay Drive to demolish additional 46.2% of existing 2,199 sq.ft. single-family home leaving 12.8% of existing home at seaward side of home, construct 50-ft-long shoring wall with drilled pier foundation in place of approved 50-ft-long wall with conventional footings, and lower floor elevation and roofline of garage, at 21 Bay Drive, Laguna Beach, Orange County. (KFS-LB) [POSTPONED]

CENTRAL COAST DISTRICT

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

18. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-00-33 (Hinman & Skees, Santa Cruz Co.) Appeal by Commissioners Wan & Desser, Sierra Club, Citizens For Responsible North Coast Planning, and Friends of the North Coast from decision of Santa Cruz County granting permit with conditions to Brian Hinman & Suzanne Skees for 15,000 sq.ft. 51-ft-high home, detached accessory structure and swimming pool, with over 5,500 cu.yds. of grading for building site, courtyard, driveway and access road, ¾ mile inland of State Highway One, at San Mateo County border, next to Año Nuevo State Reserve, north Santa Cruz County. (DC-SC) [POSTPONED]

b. Appeal No. A-3-00-76 (Santa Cruz Co. Public Works) Appeal by Commissioners Wan & Potter and Charles Paulden from decision of Santa Cruz County granting permit with conditions to the Santa Cruz County Department of Public Works for road, drainage, sidewalk and streetscape improvements on 30th, 32nd, and 33rd Avenues, and Hawes, Calla, and East Cliff Drives in Pleasure Point area of unincorporated Live Oak, Santa Cruz County. (DC-SC)  [POSTPONED]

19. PERMIT AMENDMENT. See AGENDA HEADINGS. 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. 3-96-102-A (Page, Pacific Grove) Request by Stephen Page for amendment to implement Commission Cease & Desist Order No. CCC-99-CD-5, at 1400 Sunset Drive in Asilomar Dunes (Rocky Shores) area of Pacific Grove, Monterey County. (DC-SC) [APPROVED WITH CONDITIONS]

20. PUBLIC WORKS PLAN PWP 7-97-A (Parks & Rec., Santa Cruz Co.) Request by California Dept. of Parks & Recreation to amend Gray Whale Ranch Public Works Plan to relocate previously approved 45-space parking lot with associated signs, two above ground chemical toilets, asphalt apron, and two animal proof garbage cans ½ mile away from Twin Gates, at Gray Whale Ranch (at Wilder Ranch State Park), north coast of Santa Cruz County. (KC-SC) [APPROVED WITH MODIFICATIONS]

21. PUBLIC WORKS PROJECTS.

a. Public Works Project No. PWP-2-82-4 (Parks & Rec., Wilder Ranch State Park) Public hearing and action on proposal by California Dept. of Parks & Recreation for restoration of Lombardi Creek and wetland, off Highway One, at Wilder Ranch State Park, Santa Cruz County. (DC-SC) [APPROVED WITH CONDITIONS]

b. Public Works Project. No. PWP 7-97-2 (Parks & Rec., Santa Cruz Co.) Public hearing and action on proposal by California Dept. of Parks & Recreation for 45-space parking lot with associated signs, two above ground chemical toilets, asphalt apron, and two animal proof garbage cans, ½ mile away from newly-discovered environmentally sensitive habitat area, at Gray Whale Ranch State Park, off Empire Grade, Bonny Doon, Santa Cruz County. (KC-SC) [APPROVED WITH CONDITIONS]

22. Determination of Applicable Hearing and Notice Provisions pursuant to CCR Title 14, §13569 regarding Emergency Permit 99-0419 authorized by Santa Cruz County Board of Supervisors for various improvements and grading at the Santa Cruz Biotech Animal Facility, on both sides of Back Ranch Road at Highway One, 4 miles north of Santa Cruz City limits in north coast area of Santa Cruz County. (DSL & DC-SC) [WITHDRAWN]

9:00 a.m.

THURSDAY, JULY 13, 2000

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 3-00-84 (Corrigan, Carmel) Application of Patrick Corrigan to demolish single-family home to facilitate construction of home, at southeast corner of 4th & Guadalupe, Carmel, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

b. Application No. 3-00-85 (Dallas, Carmel) Application of Hermina M. Dallas, Trustee, Hermina M. Dallas Survivors Trust & Steve Dallas to demolish single-family home to facilitate construction of two new homes, at Mission & 13th, Carmel, Monterey County. (SG-SC) [APPROVED WITH CONDITIONS]

c. Application No. 3-00-83 (Dennis, San Luis Obispo Co.) Application of Randall A. Dennis to convert existing lumber loading dock into wine sales and tasting room, at 250 North Ocean, Cayucos, San Luis Obispo County. (SM-SC) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-00-56 (Veitch, Malibu) Application of Carol Veitch to add 482 sq.ft. second story addition and 168 sq.ft. foyer addition to existing beachfront home and convert duplex to single-family home, at 21324 Pacific Coast Highway, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-00-58 (Malibu Investors, Malibu) Application of Malibu Investors for 7,567 sq.ft. 28-ft-high single-family home, attached garage, guest apartment, swimming pool, septic system, and 340 cu.yds. of cut (with disposal at Calabasas Landfill), at 27493 Calicut Road, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-00-69 (Malibu Investors, Malibu) Application of Malibu Investors for 6,068 sq.ft. 27½-ft-high single-family home, attached 3-car garage, guest cabana, swimming pool, septic system, and 273 cu.yds. of cut (with disposal at Calabasas Landfill), at 4789 Latigo Canyon Road, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-80 (Malibu Investors, Malibu) Application of Malibu Investors for 4,632 sq.ft. 24-ft-high single-family home, attached 3-car garage, maid’s quarters or studio, swimming pool, septic system, and 83 cu.yds. of cut (with disposal at Calabasas Landfill), at 27469 Latigo Bay View Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-00-83 (Wooller, Los Angeles Co.) Application of Gary Wooller for 24-ft-high 2,662 sq.ft. single-family home with attached garage, 150-ft-long retaining wall 1 to 8 feet high, septic system, and 200 cu.yds. of grading, at 949 Crater Oak Drive in Calabasas, Los Angeles County. (ST-V) [APPROVED WITH CONDITIONS]

f. Application 4-00-108 (Yanzon, Malibu) Application of Maria E. Yanzon for tennis court on 43,559 sq.ft. lot, with 620 cu.yds. of grading, at 31223 Bailard Road, Malibu, Los Angeles County. (MHC-V) [APPROVED WITH CONDITIONS]

g. Application No. 4-00-116 (Schwimer, Malibu) Application of Steve & Irinka Schwimer for new tennis court with 540 cu.yds. of grading, for existing single-family home, on 1.1-acre lot, at 6655 Wildlife Road, Malibu, Los Angeles County. (BCM-V) [APPROVED WITH CONDITIONS]

STATEWIDE

5. FEDERAL CONSISTENCY REPORT. Report by the Division Supervisor on Negative Determinations issued by the federal consistency staff, and status report on other major non-energy federal consistency matters. (MPD-SF)

6. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-50-00 (Corps of Engineers, Los Angeles) Consistency determination by Corps of Engineers to deepen inner harbor channels at Port of Los Angeles from –45 ft. to –53 ft. mean lower low water; dispose of 4.2 million cu.yds. of dredged sediment (including 600,000 cu.yds. of contaminated sediments) to create 54-acre expansion of Cabrillo Shallow Water Habitat Area, 35-acre landfill in Southwest Slip, and 40-acre landfill at Pier 300, dispose of additional 2.4 million cu.yds. of clean dredged material at LA-2 or LA-3 ocean disposal sites; and mitigate marine habitat losses from proposed landfills using mitigation credits in Port’s outer harbor mitigation account and in Port’s share of Bolsa Chica wetlands restoration account; with later review of final design decisions on contaminated sediment disposal and ocean disposal locations. (LJS-SF) [APPROVED]

7. FINDINGS. See AGENDA HEADINGS.

a. CD-52-00 (EPA, Los Angeles) Concurrence with consistency determination by Environmental Protection Agency for pilot study of in-situ capping using up to 500,000 cu. meters of sand for demonstration capping project, Palos Verdes shelf, offshore of San Pedro, Los Angeles, Los Angeles County. (MPD-SF). [APPROVED]

8. PUBLIC ACCESS ACTION PLAN STATUS. Report on progress made to date on implementing recommendations in July 1999 Public Access Action Plan Report. (LL & TG-SC)

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Acrobat Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

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 Area office at (831) 427-4863 (Santa Cruz).

a. Grover Beach LCP Amendment No. 1-99 Certification Review. Concurrence with Executive Director's determination that action by City of Grover Beach accepting Commission's certification of LCP Amendment No. 1-99 is legally adequate. (SG-SC) [APPROVED]

10. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA HEADINGS.

11. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-00-40 (Schneider, San Luis Obispo Co.) Appeal by Commissioners Wan & Desser from decision of County of San Luis Obispo granting permit with conditions and variance to Dennis C. Schneider for 10,000 sq.ft. single-family home and 2,500 sq.ft. barn on blufftop lot, 1.25 mile access road (including slopes in excess of 30%), with total disturbance area of 179,000 sq.ft. on west side of Highway 1 (1 mile north of Villa Creek Road), San Luis Obispo County. (RB-SC) [POSTPONED]

b. Appeal No. A-3-00-70 (James, San Luis Obispo Co.) Appeal by Richard J. Hilles from decision of County of San Luis Obispo granting permit with conditions to Leonard & Judy James to construct single-family home and remove 7 trees (6 pines, 1 oak), at Orlando Drive (Lodge Hill Area), Cambria, San Luis Obispo County. (RB-SC) [NO SUBSTANTIAL ISSUE FOUND]

c. Appeal No. A-3-00-79 (Seaberg, San Luis Obispo Co.) Appeal by Commissioners Wan & Potter from decision of County of San Luis Obispo granting permit with conditions to Chris Seaberg to adjust lot line between 6 lots (0.04, 0.04, 0.04, 0.04, 0.04 & 6.0 acres) resulting in four lots (0.21, 1.37, 1.75 & 2.88 acres), in Monterey Pine Forest, at 2159 Wilton Drive, Cambria, San Luis Obispo County. (RB-SC) [TO CONTINUE]

d. Appeal No. A-3-00-88 (Loughead & La Noria, Pismo Beach) Appeal by Commissioners Wan & Nava from decision of City of Pismo Beach granting permit with conditions to Richard J. Loughead and La Noria LLC for off-site parking and construction of shared entry for Cliffs Hotel and Dolphin Bay Resort, at 2727 and 2757 Shell Beach Road, Pismo Beach, San Luis Obispo County. (KC-SC) [TO CONTINUE]

12. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. 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 HEADINGS) 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. Appeal No. A-3-99-68 (Bonita Homes, San Luis Obispo Co.) Appeal by Commissioners Wan & Desser from decision of County of San Luis Obispo granting permit with conditions to Bonita Homes to increase maximum number of days per year that owners may occupy condominium hotel rooms from 84 to 127 and remove 2-week limit on owner-occupancy between Memorial Day and Labor Day, at 444 Pier Street, Oceano, San Luis Obispo County. (SG-SC) [DENIED]

b. Appeal No. A-3-00-32 (Limberg, Pismo Beach) Appeal by Bruce McFarlan from decision of City of Pismo Beach granting permit with conditions to Dr & Mrs Michael Limberg to add 4,408 sq.ft. to existing 4,370 sq.ft. single-family home, remove sideyard wall and construct wall outside City's right-of-way, construct lap swimming pool, and landscaping with associated irrigation structures, at 99 Indio, Pismo Beach, San Luis Obispo County. (KC-SC) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

13. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800.

a. Santa Barbara Co. LCP Amendment No. 197-C Certification Review. Concurrence with Executive Director’s determination that action by County of Santa Barbara accepting Commission’s certification of LCP Amendment 197-C (Rescission of Antiquated Subdivision Ordinance) is legally adequate. (MHC-V) [APPROVED]

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

15. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. 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 HEADINGS) 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. 4-99-211 (Lever, Malibu) Application of Mark Lever for 7,129 sq.ft. 2-story single-family home, 750 sq.ft. guesthouse, swimming pool, septic disposal system, and 947 cu.yds. of grading, at 28827 Grayfox Street, Malibu, Los Angeles County. (MH-V) [DENIED]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Acrobat Reader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.

b. Application No. 4-00-4 (Daly, Los Angeles Co.) Application of Robert & Carole Daly to widen 900 ft. driveway serving single-family home from 16 to 20-ft-wide with 2,060 cu.yds. of grading, construct four retaining walls, foot bridge, garage service area, replace existing upper entry gate, and construct driveway entry gate 60 ft. inward from private street, at 715 Crater Camp Drive, Calabasas, Los Angeles County. (ST-V) [APPROVED WITH CONDITIONS]

c. Application No. 4-00-59 (Haag, Malibu) Application of John & Kathy Haag for 6,189 sq.ft. 28-ft-high single-family home with 897 sq.ft. basement, 797 sq.ft. attached garage, 120 sq.ft. utilities shed, swimming pool & spa, grove of citrus trees, septic system, two 6-ft. retaining walls and 2,590 cu.yds. of grading, to replace 3,880 sq.ft. home, at 20173 Rockport Way, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

d. Application No. 4-00-74 (LACDPW, Malibu) Application of Los Angeles County Department of Public Works to remediate landslide with 3,700 cu.yds. of grading for removal and recompaction, replacement of 165-ft-long 24-in-diameter steel drainage pipe, and installation of dewatering system, at Mile Marker 1.93 Rambla Pacifico Road, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-00-81 (Stevens, Malibu) Application of Lizabeth Stevens to replace concrete scour blanket along north slope of property and replace two sets of stairs to beach, at 26110 Pacific Coast Highway, Malibu, Los Angeles County. (JCJ-V) [POSTPONED]

f. Application No. 4-00-97 (Rollins, Malibu) Application of Everett Rollins to divide 2.79 acres into four lots (15,484 to 43,438 sq.ft.) with no grading, at 6406 Cavalleri Road, Malibu, Los Angeles County. (BCM–V) [APPROVED WITH CONDITIONS]

g. Application No. 4-00-106 (Hennesy, Malibu) Application of Tom Hennesy for 2,882 sq.ft. 2-story single-family home and septic system, with no grading, at 32832 Pacific Coast Highway, Malibu, Los Angeles County. (MHC-V) [APPROVED WITH CONDITIONS]

16. PERMIT AMENDMENTS. See AGENDA HEADINGS. 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. 4-95-136-A (Kaplan, Malibu) Request by Stan Kaplan to reconfigure single-family home, pool, and driveway and construct additional 83 sq.ft. for home and 136 sq.ft. for garage, increase height of home to 35 ft., and grade additional 1,269 cu.yds. to comply with Fire Department requirements for driveway & turn-around area and 5,390 cu.yds. over-excavation, at 3044 Sequit Drive, Malibu, Los Angeles County. (AV-V) [APPROVED WITH CONDITIONS]

b. Permit No. 4-98-142-A (Chrysalis, Malibu) Request by Chrysalis, LLC to remove approved tennis court, change architectural style of home, decrease area of home by 267 sq.ft. and increase area of attached garage by 398 sq.ft., increase amount of grading by 397 cu.yds., remove & export 933 cu.yds. of remaining soil from landslide remediation, revise landscaping plan to show natural or managed heights of plants no higher than centerline of Pacific Coast Highway, and use only earth tone colors for single-family home, at 24910 Pacific Coast Highway in Malibu, Los Angeles County. (ST-V) [APPROVED WITH CONDITIONS]

17. RESCISSION of Permit No. 4-96-172 (Olson, Malibu) Action to vacate permit granted to Marion Olson, in accordance with court order, for 4,000 sq.ft. 2- story single-family home, with 4-car garage, swimming pool, septic system, landscaping, extension of private road, water main improvements, and 1,352 cu.yds. of grading, at 2737 Fabuco Road, Malibu, Los Angeles County. (JCJ-V) [PERMIT RESCINDED]

18. RESCISSION of Permit No. 4-97-15 (Sayles, Malibu) Action to vacate permit granted to Gerald & Shirley Sayles, in accordance with court order, for 4,592 sq.ft. 2-story single-family home, with 3-car garage, swimming pool, septic system, landscaping, driveway, extension of private road and water main improvements, at 20580 West Betton Drive, Malibu, Los Angeles County. (JCJ-V) [PERMIT RESCINDED]

19. PUBLIC WORKS PLAN AMENDMENT 1-2000 (Santa Barbara City College). Public hearing and action on request by Santa Barbara City College to construct an additional 84,304 gross square feet of instructional facilities. (MHC-V) [TO CONTINUE]

20. FINDINGS. See AGENDA HEADINGS.

a. Application No. 4-98-334 (Santa Monica Mts Conservancy, Malibu) Santa Monica Mountains Conservancy granted permit with conditions to use 5 existing single-family homes on 6 lots as administrative offices for up to 14 employees & 2 maintenance workers, convert one home for use by ranger & family, install 2 water tanks, conduct special events for up to 200 guests from March 1 through August 31 and events for up to 150 guests per event from September 1 through October 31, conduct smaller group events, outreach programs, & tours for up to 40 participants, throughout year, and implement public access improvements, including interpretive trails, at 5750, 5775, 5800, 5802, & 5810 Ramirez Canyon Road, Malibu, Los Angeles County. (MH-V) [APPROVED]

9:00 a.m.

FRIDAY, JULY 14, 2000

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATION. See AGENDA HEADINGS.

a. Application No. 1-00-19 (Staniland, Eureka) Application of Mark Staniland to replace six wood piles with steel piles on existing pier, at #3 Gunther (Indian) Island, Eureka, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

4. 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 Eureka office at (707) 445-7833.

5. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA HEADINGS.

6. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-00-28 (Jones, Mendocino Co.) Appeal by Navarro Watershed Protection Association, Dr Hillary Adams & Sierra Club, Mendocino/Lake Group from decision of County of Mendocino granting permit with conditions to Bob & Lori Jones for 18-ft-high 2,524 sq.ft. single-family home, attached 612 sq.ft. garage, septic system and occupancy of travel trailer, at 31991 Navarro Ridge Road, Mendocino County. (RSM-E) [TO CONTINUE]

7. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. 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 HEADINGS) 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. 1-00-3 (Hallmark, Trinidad) Application of Robert Hallmark to remove 4 underground fuel storage tanks, excavate 550 cu.yds. of petroleum-contaminated soil, pump 10,000 gallons of contaminated groundwater for storage & disposal, and stockpile soil temporarily at south end of Trinidad Beach parking area 500 ft. west of excavation, at 1 Bay Street, Trinidad, Humboldt County. (JB-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-00-18 (White Rock Resort Cabins, Del Norte Co.) Application of Alan Murray dba White Rock Resort Cabins to remove 300 cu.yds. of quarry rock (4" to 6" size), concrete slurry, and cemented-in-place sandbags and transport them offsite, at 16800 Highway 101 North, Smith River, Del Norte County. (JB-E) [APPROVED WITH CONDITIONS]

c. Application No. 1-99-63 (Fish & Game, Humboldt Co.) Application of California Department of Fish & Game to excavate segments of Mad River slough channel to create six ponds varying in size from 2.2 to .3 acres, install eleven water control structures, raise 4,408 linear feet of existing road by 2 feet, and deposit excavated material on top of bay dike raising it 18 inches for 6,194 feet, at Mad River Slough Wildlife Area, Old Samoa Road, Arcata, Humboldt County. (TST-E) [APPROVED WITH CONDITIONS]

NORTH CENTRAL COAST DISTRICT

8. 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.

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

10. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS. 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 HEADINGS) except if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

a. Application No. 2-00-14 (McCullagh, Marin Co.) Application of George & Nanci McCullagh for 2,004 sq.ft. single-family home, sand filter septic tank, deck, gravel parking area, and 6-ft-high fence, at 231 Seadrift Road, Stinson Beach, Marin County. (VAE-SF) [APPROVED WITH CONDITIONS]

b. Appeal No. A-1-99-22 (Ailanto Properties, Half Moon Bay) Appeal by Commissioners Wan & Reilly, Eleanor Wittrop and George Carman from decision of City of Half Moon Bay granting permit with conditions to Ailanto Properties for Pacific Ridge Subdivision to divide 114 acres into 145 lots, construct detached single-family homes on the lots and provide streets, open space lots and neighborhood park areas, next to east end of Grand View and Terrace Boulevards, Half Moon Bay, San Mateo County. (CLK-SF) [POSTPONED]

The staff report for the agenda item above is available in PDF (portable document format). Thus, if you have Adobe Acrobat eader and/or its plug-in for your browser, you should be able to read and print. If you do not already have it, you can get it free. To download it, click here, then follow the installation instructions.

Please remember that any attachments or exhibits we could not provide online are available for inspection at the offices of the Commission during normal business hours.


Future Meetings: The next meetings of the Coastal Commission will be August 8-11 in Huntington Beach and September 12-15 in Eureka.

See new submittals information (These are items submitted to the Coastal Commission and could be scheduled on future meeting agendas).