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


March 1999 Agenda

Carmel Mission Inn
3665 Rio Road
Carmel, CA 93923
(831) 624-1841


TUESDAY, MARCH 9, 1999

10:00 a.m.

1. CALL TO ORDER.

2. ROLL CALL.

The Coastal Commission is not yet equipped to receive comments on any official business by electronic mail. Any information relating to official business should be sent to the appropriate Commission office using U.S. Mail or courier service.

SOUTH COAST DISTRICT

3. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 5-98-473 (Carney, Newport Beach) Application of P. Michael & Sybil Carney to demolish single-family home, construct 29-ft-high 3,672 sq.ft. single-family home & 484 sq.ft. garage with no grading, replace concrete cap along top of bulkhead and replace tie-backs, at 1030 West Bay Avenue, Newport Beach, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

b. Application No. 5-98-498 (Gullo, Los Angeles) Application of Charles S. Gullo for 44-ft-high 4,360 sq.ft. single-family home with attached three-car garage on lagoon-fronting lot, at 5003 Roma Court, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-99-3 (Lee, Los Angeles) Application of The Lee Group for 30-ft-high 2,902 sq.ft. single-family home with attached garage on canal-fronting lot, at 2213 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-99-4 (Lee, Los Angeles) Application of The Lee Group, Inc. for 30-ft-high 2,902 sq.ft. single-family home with attached garage on canal-fronting lot, at 2215 Grand Canal, Venice, Los Angeles, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-99-20 (Avalon stairs) Application of City of Avalon for concrete public stairway with handrail down existing rock embankment into water at Casino Shoreline Drive Park, #1 Casino Way, Avalon, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

SOUTH CENTRAL COAST DISTRICT

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 4-98-108 (Alagem, Malibu) Application of Beny & Adele Alagem to rebuild 12-ft-high 71-ft-long, concrete bulkhead connected to bulkheads on adjoining lots to west and east, replace glass windscreen on top of bulkhead, complete remedial underpinning below existing tea house, remove rocks from beach seaward of bulkhead and place rocks beneath patio landward of bulkhead, and rebuild patio, at 23864 Malibu Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-98-117 (Holmes, Los Angeles Co.) Application of William Holmes for 4,130 sq.ft. 30-ft-high single-family home, attached 840 sq.ft. garage and septic system, with 3,000 cu.yds. of grading, at 1949 Cold Canyon Road, Calabasas, Los Angeles County. (MB-V) [POSTPONED]

c. Application No. 4-98-265 (White, Malibu) Application of Herbert White for 28-ft-high 6,837 sq.ft. single-family home, attached 4-car garage, 728 sq.ft. guest house, pool, spa, two open terraces, motorcourt & driveway, retaining walls, and septic system, with 550 cu.yds. of grading & 50 cu.yds. exported outside coastal zone, at 3769 Puerco Canyon Road, Malibu, Los Angeles County. (JCJ-V) [APPROVED WITH CONDITIONS]

d. Application No. 4-98-266 (Hamka, Malibu) Application of Hamka Corporation for 6,087 sq.ft. 28-ft-high single-family home & attached 705 sq.ft. garage to replace 4,375 sq.ft. home with attached 618 sq.ft. garage, at 20743 Big Rock Drive, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

e. Application No. 4-98-330 (Malibu Methodist Church, Malibu) Application of Malibu United Methodist Church to add 1,440 sq.ft. modular classroom building and 2,880 sq.ft. modular multi-purpose building with individual septic systems and grading of 1,600 cu.yds., and remove existing classroom building, at 30128 Morning View Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

f. Application No. 4-98-331 (Brown, Malibu) Application of Mr Brown for 28-ft-high 9,188 sq.ft. single-family home with basement, 742 sq.ft. attached guesthouse, swimming pool, septic system, and 950 cu.yds. of grading, at 30601 Morning View Drive, Malibu, Los Angeles County. (MB-V) [APPROVED WITH CONDITIONS]

STATEWIDE

5. SUBCOMMITTEE on NOMINATIONS. The Commission's subcommittee on nominations will meet at the commencement of the meeting to discuss and possibly make nominations for election officers. The regular agenda items will be taken up immediately upon the conclusion of the committee's meeting.

6. APPROVAL OF MINUTES (June 1994) (February 1999).

7. COMMISSIONERS' REPORTS.

8. CONSERVANCY REPORT.

9. SANTA MONICA MOUNTAINS CONSERVANCY REPORT.

10. DEPUTY ATTORNEY GENERAL'S REPORT.

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

Bolsa Chica Land Trust, et al. v. CCC (Govt. Code § 11126(e)(2)(A))
CCC v. Starz (Govt. Code § 11126(e)(2)(A))
CCC v. Surfwood IV, et al. (Govt. Code § 11126(e)(2)(A))
Affinito v. City of Fort Bragg, et al. (Govt. Code § 11126(e)(2)(C))
Smiley v. CCC, et al. (Govt. Code § 11126(e)(2)(A))
West Village, Inc. v. CCC (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).

11. EXECUTIVE DIRECTOR'S REPORT.

a. Legislation. Commission discussion and possible action on the following legislation: AB 18, AB 64, AB 399, AB 492, AB 500, AB 503, AB 511, AB 538, AB 604, SB 2, SB 48, SB 57, SB 74, SB 110, SB 153, SB 221, SB 227, SB 241, SB 243, SB 291, SB 300, and possible legislation on the following subjects: local coastal program review, public access (2 topics), notice of violation, shoreline protection devices, coastal act streamlining, expert testimony, public education, and the coastal license plate. (JS & PD-SF)

12. 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)

13. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. CD-6-99 (Air Force, Santa Barbara Co.) Consistency determination by Air Force for launching of targets to test Theater Ballistic Missiles, Vandenberg Air Force Base, Santa Barbara County. (TNP-SF) [APPROVED]

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

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

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

a. Huntington Beach LCP Amendment No. 3-98 (Goldenwest visitor-serving) Request by City of Huntington Beach to change land use designation and zoning from Visitor Serving Commercial to High Density Residential, at 0.81 acre site along Pacific Coast Highway between 22nd Street and Goldenwest Street. (MV-LB) [APPROVED]

17. 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. 5-98-43 (Bauer & Tyler, Newport Beach) Application of Mabel Bauer & Alan Tyler for 65-ft-long groin wall made of recycled plastic, on beach, at 1501 East Bay, Newport Beach, Orange County. (SR-LB) [POSTPONED]

b. Application No. 5-98-428 (Long, Los Angeles) Application of Jim & Deborah Long to demolish single-family home, and construct 5,659 sq.ft. 36-ft-high single-family home with 3 parking spaces, at 501 Paseo Miramar, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

c. Application No. 5-98-451 (Davis, San Clemente) Application of Tom & Lorra Davis for 16-ft-high 3,234 sq.ft. single-family home & 601 sq.ft. garage with no grading, at 302 Ave. La Costa, San Clemente, Orange County. (RMR-LB) [APPROVED WITH CONDITIONS]

d. Application No. 5-98-475 (Los Angeles Bureau of Engineering, Pacific Palisades stairs) Application of Bureau of Engineering, S G E D, M S -549 to demolish and remove bluff face stairway, opposite 17501 Castellammare Drive, Pacific Palisades, Los Angeles, Los Angeles County. (JLR-LB) [APPROVED WITH CONDITIONS]

e. Application No. 5-98-493 (Vaughn, San Clemente) Application of Milton Vaughn for 4,201 sq.ft. single-family home & 606 sq.ft. garage with 95 cu.yds. of cut, at 2815 La Ventana, San Clemente, Orange County. (RMR-LB) [POSTPONED]

f. Application No. 5-99-11 (Lortie, Newport Beach) Application of Waren & Susan Lortie, Trustees of the Lortie Community Property to demolish single-family home, and construct 4,920 sq.ft. 24-ft-high single-family home & attached 3-car garage, at 1915 Bayside Drive, Corona Del Mar, Newport Beach, Orange County. (MV-LB) [APPROVED WITH CONDITIONS]

g. Application No. 5-98-523 (Bridges, Newport Beach) Application of Jim Bridges to remove and replace existing dock, gangway & pier with modified float design, shorter pier, larger platform and wider & longer gangway, 10 feet short of U. S. Project line, at 331 East Bayfront, Newport Beach, Orange County. (MV-LB) [TO CONTINUE]

18. 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. 5-97-23-A (Newport Beach Public Works Dept., flagpole) Request by Newport Beach Public Works Dept. to replace existing pump station venting unit with 50-ft-flagpole & vent for pump station, remove concrete, place 110 feet of PVC pipe to connect pump station to flagpole/vent, and replace concrete, at Park Avenue between Jade Avenue, & east seawall and adjacent alleys, Newport Beach, Orange County. (KFS-LB) [APPROVED WITH CONDITIONS]

b. Permit No. A-5-98-336-A (Selleck, Long Beach) Request by Selleck Development Group, Inc., to delete condition requiring effective certification of Long Beach Local Coastal Program Amendment No. 2-98B prior to issuance of this permit, at 6500 East Pacific Coast Highway, Long Beach, Los Angeles County. (CP-LB) [APPROVED WITH CONDITIONS]

19. PERMIT EXTENSION. See AGENDA HEADINGS.

a. Permit No. 5-92-408-E4 (The Irvine Co., Newport Beach) Request by California Recreation Co. (The Irvine Co.) to extend permit for 71 slip marina, with mitigation by new habitat on Shellmaker Island in Upper Newport Bay, 77,600 cu.yds. of dredging, replacement of existing bulkhead, 56 space public parking lot, 736 sq.ft. accessory structure (office, storage and restrooms), slope stabilization, landscaping, public walkway, view point, and new subdivision map, at 300 Dover Drive, Newport Beach, Orange County. (SR-LB) [TO CONTINUE]

20. FINDINGS. See AGENDA HEADINGS.

a. Application No. 5-97-399 (Beck, Los Angeles) Application of George N. Beck granted permit with conditions for 15-ft-long 6-ft-high chain link fence and gate (open daily from 6:00 AM to 9:00 PM), with razor wire on top, across part of bluff top lot with mobile home park and private golf course, west of 2331 Warmouth Street, San Pedro, Los Angeles, Los Angeles County. (AP-LB) [APPROVED]

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

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

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

a. Santa Barbara LCP Amendment No. 3-98 (Airport and Harbor Guidelines). Public hearing and action on request by City of Santa Barbara to amend certified Local Coastal Program to incorporate architectural and urban design guidelines for Airport Segment and Harbor Master Plan segments of Local Coastal Program Implementation. (MHC-V) [TO CONTINUE]

b. Santa Barbara Co. LCP Amendment No. 3-98 (Agricultural-Commercial Designation). Public hearing and action on request by County of Santa Barbara to amend certified Local Coastal Program Land Use Plan to incorporate new Agricultural-Commercial Land Use (AC) Designation and designate all parcels AC that were enrolled in the Agricultural Preserve Program as of December 1997, rezone single parcel from 100-AG to AG-II (rural agriculture 100-acre minimum parcel size). (MHC-V) [TO CONTINUE]

24. LRDP UCSB Notice of Impending Development 2-98. The University of California at Santa Barbara submitted a Notice of Impending Development to demolish 259-space parking lot and construct 85,000 gross sq.ft. 60-ft-high four-story Environmental Sciences Building with 102-space parking lot, at UCSB main campus in Santa Barbara County. (SMH-V). [APPROVED WITH CONDITIONS]

25. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-4-99-14 (Longo, Santa Barbara Co.) Appeal by John R. Jordan from decision of County of Santa Barbara granting permit with conditions to George Longo to demolish parts of 1,090 sq.ft. home, and rebuild and enlarge home to 2,031 sq.ft. on 6,774 sq.ft. lot, at 2350 Finney Street, Summerland, Santa Barbara County. (MHC-V) [TO CONTINUE]

26. 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. 4-94-137 (Starz & Kenny, Los Angeles Co.) Application of Arthur Starz and Kathleen Kenny for 742 sq.ft. 1-story single-family home, stairway, and septic system, with no grading, at 19520 Cave Way, Topanga, Los Angeles County. (GT-V) [APPROVED WITH CONDITIONS]

b. Application No. 4-98-34 (Malibu Encinal Homeowners & Wilson, Malibu) Application of Malibu Encinal Homeowners Association and Michael & Mary Wilson for 14-ft-high by 27-ft-wide by 90-ft-long rock riprap revetment with 300 cu.yds. of backfill to fill 23-ft-high by 16-ft-wide by 90-ft-long area between revetment and seaward edge of East Sea Level Drive at two vacant lots east of 31626 East Sea Level Drive, Malibu, Los Angeles County (Staff-V) [POSTPONED]

c. Appeal No. A-4-98-104 (Isla Vista Geologic Dist., Santa Barbara Co.) Appeal by Surfrider Foundation from decision of County of Santa Barbara granting permit with conditions to Isla Vista Geologic Hazard Abatement District for timber seawall in four non-contiguous segments totaling 2,200 linear feet and 7 feet above grade, at 6567-6779 Del Playa Drive, Isla Vista, Santa Barbara County. (MHC-V) [APPLICATION DENIED]

d. Application No. 4-98-119 (Korte & Mogulescu, Malibu) Application of Helmut Korte and Mr & Mrs Miles Mogulescu for two lot line adjustments between two lots, at 18454 & 18456 Clifftop Way, Malibu, Los Angeles County. (JJ-V)[APPROVED WITH CONDITIONS]

e. Application No. 4-98-247 (Embleton, Los Angeles Co.) Application of Philip K. & Joan Embleton for 35-ft-high 800 sq.ft. single-family home with two attached 1-car garages, at 3035 Sequit Drive, El Nido small lot subdivision, Santa Monica Mountains, Los Angeles County. (MB-V) [POSTPONED]

f. Application No. 4-98-263 (State of California, Malibu) Application of State of California, Department of General Services, for 80-ft-high open lattice steel communications tower, radio equipment in existing radio vault with emergency generator room, and relocation of microwave dishes from existing tower to proposed tower at 928 Latigo Canyon Road, Malibu, Los Angeles County. (SMB-V)[APPROVED WITH CONDITIONS]

g. Application No. 4-98-270 (Shachory, Malibu) Application of Isaac Shachory for 4,978 sq.ft. 18-ft-high self-storage facility, driveway, 5 parking spaces, decomposed granite walkways, storm drain, security fencing, and landscaping with 955 cu.yds. of grading and 2,100 cu.yds. of grading for removal and recompaction, at 28909 Pacific Coast Highway, Malibu, Los Angeles County. (SMH-V) [APPROVED WITH CONDITIONS]

h. Application No. 4-98-319 (Greenhut, Malibu) Application of Mike Greenhut for 5,280 sq.ft. paved pad, 2,500 sq.ft. of additional lawn area, retaining walls, and widening of existing driveway, with 3,023 cu.yds. of grading, at 21900 Saddle Peak Road, Malibu, County of Los Angeles. (MH-V) [POSTPONED]

27. 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. 4-83-257-A11 (Ventura Port District, Ventura) Request by Ventura Port District to amend two conditions of permit for District’s maintenance dredging program for Ventura Harbor regarding conditions of placement of dredged spoils near mouth of Santa Clara River, and monitoring provisions, Ventura Port District, Ventura County. (MH-V) [APPROVED WITH CONDITIONS]

9:00 a.m.

WEDNESDAY, MARCH 10, 1999

1. CALL TO ORDER.

2. ROLL CALL.

SAN DIEGO COAST DISTRICT

3. ADMINISTRATIVE PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 6-98-166 (St. James/St. Leo, Solana Beach) Application of St. James/St. Leo Catholic Community for 602 sq.ft. dental education building on 66,392 sq.ft. church site with 8,714 sq.ft. of existing structures, at 936 Genevieve Street, Solana Beach, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-99-7 (Bram, San Diego) Application of Bram Investments for 3-story 1,812 sq.ft. single-family home on 1,308 sq.ft. lot, at 706 York Court, Mission Beach, San Diego, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

4. CONSENT CALENDAR. See AGENDA HEADINGS.

a. Application No. 6-98-162 (Coronado sports bldg.) Application of City of Coronado to demolish 18-ft-high 1,330 sq.ft. little league snack bar/sports building, remove bleachers & batting cages, and construct 24-ft-high 2,313 sq.ft. sports building with seating, equipment storage, snack bar, restrooms & announcer's booth on 70,837 sq.ft. lot with existing ballfield and parking, at northeast corner of 2nd Street & B Avenue (Bradley Field), Coronado, San Diego County. (DL-SD) [APPROVED WITH CONDITIONS]

b. Application No. 6-99-4 (Del Mar water & sewer improvements) Application of City of Del Mar to improve existing and install new water and sewer lines at six locations in City street right-of-way, at Highland Drive, Via De La Valle & Jimmy Durante Blvd., 8th Street, Luneta Drive, Pine Needles Drive and La Amatista Road, Del Mar, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

STATEWIDE

5. ELECTION of OFFICERS. Possible election of Chair, Vice-Chair and Representative to the Santa Monica Mountains Conservancy.[Sara Wan elected Chair, Dave Potter elected Vice-Chair]

6. LCP PERIODIC REVIEWS & RECAP. Status report and possible action on efforts to initiate priority LCP Periodic Reviews using Regional Cumulative Assessment Project methodology. (LF-SF)

7. PREVIOUS LCP PLANNING GRANTS. Status report on the Commission’s 1997/98 LCP grant awards. (RR–SF)

8. LCP PLANNING GRANTS. Public hearing and action on funding requests by Solana Beach, County of L.A., Newport Beach, City of Monterey, Carmel, City of L.A., Trinidad, City of Santa Cruz, Half Moon Bay, Huntington Beach and Santa Barbara County for 1998-99 Local Coastal Program (LCP) Local Assistance Grants. (RR–SF) [LCP GRANTS PARTIALLY APPROVED WITH CONDITIONS]

ENFORCEMENT

9. ENFORCEMENT CEASE & DESIST ORDERS. Public hearing and Commission action on proposed Cease and Desist orders.

a. Commission Cease & Desist Order No. CCC-99-CD-1 (Judson & Parker, Santa Barbara) Proposed Cease and Desist Order directing Ann Judson and Gregory Parker to refrain from: 1) undertaking any activity that is inconsistent with any permit previously issued by the Commission, and 2) participating in any way in any activity previously undertaken with respect to 4635 Via Roblada, Santa Barbara, that is inconsistent with any permit previously issued by the Commission. (MT—SF) [ISSUED]

b. Commission Cease & Desist Order No. CCC-99-CD-2 (Harfenist, Santa Barbara Co.) Proposed Cease and Desist Order directing Stanley Harfenist and Jean Harfenist to refrain from: 1) undertaking any activity that is inconsistent with any permit previously issued by the Commission, and 2) participating in any way in any activity previously undertaken with respect to 1603 Posilipo Lane, Montecito, Santa Barbara County, that is inconsistent with any permit previously issued by the Commission. (MT—SF) [ISSUED]

ENERGY and OCEAN RESOURCES

10.ENERGY & OCEAN RESOURCES 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. (SMH-SF)

a. Avila Beach & Guadalupe Oil Spill Remediation Projects. Status report to Commission on Unocal's progress on the cleanups of soil and groundwater contamination at Avila Beach and Guadalupe oil field. (AD & MBM-SF)

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

11. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. E-98-17 ("Pacific Offshore Farms," San Mateo Co.) Application of Doug Hayes to culture up to 200,000 red abalone in grow-out facilities in Pillar Point Harbor, San Mateo County. (MBM-SF) [POSTPONED]

b. Application No. E-98-18 ("Princeton Abalone," San Mateo Co.) Application of Jon Locke to culture up to 500,000 red abalone in grow-out facilities in Pillar Point Harbor, San Mateo County. (MBM-SF) [POSTPONED]

c. Application No. E-98-19 ("Blue Pacific Abalone," San Mateo Co.) Application of Lyle Wagner to culture up to 800,000 red abalone in grow-out facilities in Pillar Point Harbor, San Mateo County. (MBM-SF) [POSTPONED]

d. Application No. E-98-20 ("Pearl Abalone," San Mateo Co.) Application of Christian Zajac to culture up to 450,000 red abalone in grow-out facilities in Pillar Point Harbor, San Mateo County. (MBM-SF) [POSTPONED]

SAN DIEGO COAST DISTRICT

12. DEPUTY DIRECTOR'S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 521-8036.

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

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

a. San Diego LCP Amendment No. 3-98. Public hearing and action on request by City of San Diego to amend land use designations and community plan boundaries in North City Plan segment of the City’s certified LCP to: (Kilroy) reduce the Neighborhood Commercial acreage to 11.87 acres and redesignate a vacant 17.33 acre site to Office Commercial, eliminating the Specialized Commercial on part of 29.2 acres in Carmel Valley Neighborhood 6 currently designated as Neighborhood Commercial (13.10 acres) and Specialized Commercial (16.10 acres); (Pinnacle) incorporate 40-acre site into Carmel Valley Neighborhood 8 (currently part of Neighborhood 8A deferred certification area), designate site for Multi-Family Residential development and Open Space, and adjust boundaries of Multiple Species Conservation Plan lands in Neighborhood 8; and (Pacific Highlands Ranch/Rte. 56) add new land use plan for Subarea III of the North City Future Urbanizing Area to incorporate proposed alignment of the middle segment of State Route 56. (EL-SD) [APPROVED WITH MODIFICATIONS]

15. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-6-98-169 (Moncrieff, San Diego) Appeal by The Sierra Club, Norma Rink & Vincent Sucato from decision of City of San Diego granting permit with conditions to Scott Moncrieff to remodel existing 2-story, over basement 10,006 sq.ft. single-family home on .23 acre oceanfront blufftop lot resulting in 9,801 sq.ft. single-family home, with removal of encroachment into public right-of-way, at 6102 Camino De La Costa, La Jolla, San Diego, San Diego County. (LRO-SD) [SUBSTANTIAL ISSUE FOUND, HEARING TO CONTINUE]

b. Appeal No. A-6-99-20 (Wilt, Oceanside) Appeal by Jamie Phillips from decision of City of Oceanside granting permit with conditions to James Wilt for 27-ft-high 3,719 sq.ft. single-family home, on 4,480 sq.ft. oceanfront lot, at 1719 South Pacific Street, Oceanside, San Diego County. (WNP-SD) [SUBSTANTIAL ISSUE FOUND, HEARING TO CONTINUE]

16. 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. 6-97-144 (Beach House, Encinitas) Application of Beach House Restaurant to import 20 5-ton stones to be placed on riprap revetment and relocate dislodged stones from beach to revetment, on beach seaward of existing restaurant, at 2530 South Highway 101, Cardiff, Encinitas, San Diego County. (EL-SD) [WITHDRAWN]

b. Application No. 6-98-87 (Chart House, Encinitas) Application of Chart House, Inc., to relocate 8-ft-wide public access easement 4 ft. seaward of existing alignment and retain firepit and outdoor dining furniture on patio seaward of existing restaurant, at 2588 South Highway 101, Cardiff, Encinitas, San Diego County. (EL-SD) [WITHDRAWN]

c. Application No. 6-98-89 (Charlie's By The Sea, Encinitas) Application of Charlie's By The Sea to import 45 tons of quarry stone and reconfigure existing riprap revetment, on beach seaward of existing restaurant, at 2526 South Highway 101, Encinitas, San Diego County. (EL-SD) [WITHDRAWN]

d. Application No. 6-98-121 (San Diego Mission Bay shoreline) Application of City of San Diego Engineering & Capital Projects Dept. for various shoreline stabilization measures including: extension of existing rip rap revetment by 30 linear feet with 550 tons of rock at southwest portion of Mariner’s Point, installation of drainage pipe and recontour of beach at Ventura cove, recontour of beach at Northwest Vacation Island; rehabilitate 750 lineal foot section of rock riprap revetment including installation of filter fabric and 5,200 tons of rock at Vacation Island, South Cove; reconstruction of West Ski Island with armorflex perimeter and 13,900 cu.yds. of dredging to create cove area for boats; and recontour of Paradise Island with 1,600 cu.yds. of sand, at Mission Bay Park, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

e. Application No. 6-98-124 (BRE, San Diego) Application of BRE Properties for Planned Residential Development to construct 348 apartments, recreation building, landscaping, 818 parking spaces, pool, and spa at former sand mining site, with wetland mitigation site and off-site road improvements, southeast of southern end of Carmel Creek Road, North City, San Diego, San Diego County. (EL-SD) [POSTPONED]

f. Appeal No. A-6-98-140 (DTC-RECP Opoc, San Diego) Application of DTC-RECP Opoc, Arizona LLC to reuse and restore historic Scripps Clinic building to construct 33 condominiums and 14 townhomes over partial subterranean parking garage, with 99 on-site parking spaces and landscaping on 2.75 acre site, at 464 & 476 Prospect Street, La Jolla, San Diego, San Diego County. (LRO-SD) [APPROVED WITH CONDITIONS]

g. Application No. 6-98-165 (Neeley, Del Mar) Application of Ron & Lucille Neeley for 20-ft-high 6,558 sq.ft. single-family home and 749 sq.ft. garage with no grading on 1.52 acre site, at 1800 San Dieguito Road, Del Mar, San Diego County. (WNP-SD) [POSTPONED]

h. Application No. 6-99-2 (Neeley, Del Mar) Application of Steven & Laura Neeley for 20-ft-high 1,120 sq.ft. single-family home, 980 sq.ft. garage and 1,880 sq.ft. storage structure with 646 cu.yds. of exported grading on 1.28 acre site, at 1810 San Dieguito Road, Del Mar, San Diego County. (WNP-SD) [APPROVED WITH CONDITIONS]

17. 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. 6-98-138-A (San Diego skateboard park fees) Request by City of San Diego Dept. of Parks and Recreation to adopt fee schedule/membership program and charge for public use of skateboard park at City park facility, Robb Field, at northeast corner of Ocean Beach Athletic Area, Mission Bay Park, San Diego, San Diego County. (WNP-SD) [POSTPONED]

18. PERMIT EXTENSION. See AGENDA HEADINGS description.

a. Permit No. 6-92-203-E3 (Sports Shinko, Encinitas) Request by Encinitas Resort Corporation (Sports Shinko) to extend permit to demolish 3 single-family homes, move 7 mobile homes and construct 2-story 130-room hotel, restaurant, public access amenities and underground garage on 4.3 acre blufftop site, at 2100 North Highway 101, Encinitas, San Diego County. (DL-SD) [APPROVED]

19. FINDINGS. See AGENDA HEADINGS.

a. National City LCP Amendment No. 1-98A. City of National City granted amendment with suggested modifications to incorporate several technical revisions to its certified Land Use Plan. (DL-SD) [FINDINGS APPROVED]

b. National City LCP Amendment No. 1-98B. City of National City granted amendment as submitted for adoption of the Harbor District Specific Area Plan as the LCP Implementation Plan to its certified local coastal program. (DL-SD) [FINDINGS APPROVED]

20. RECONSIDERATION. See AGENDA HEADINGS description.

a. Appeal No. A-6-98-109-R (West Village Center, Encinitas) West Village Center denied permit for 29-ft-high 4,390 sq.ft. office & retail structure and 200 sq.ft. kiosk on 9 acre site with existing 60,000 sq.ft. commercial center, at 160-162 South Rancho Santa Fe Road, Encinitas, San Diego County. (LRO-SD) [RECONSIDERATION DENIED]

9:00 a.m.

THURSDAY, MARCH 11, 1999

1. CALL TO ORDER.

2. ROLL CALL.

CENTRAL COAST DISTRICT

3. 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. Santa Cruz Co. LCP Amendment No. 2-98 Certification Review. Concurrence with Executive Director's determination that action by County of Santa Cruz, accepting certification of Major Amendment #2-98 to County's Local Coastal Program with modifications, is legally adequate. (RH-SC) [POSTPONED]

b. Santa Cruz Co. LCP Amendment No. 1-98 Certification Review. Concurrence with Executive Director's determination that action by County of Santa Cruz, accepting certification of Major Amendment #1-98 to County's Local Coastal Program with modifications, is legally adequate. (RH-SC) [POSTPONED]

c. Santa Cruz Co. LCP Minor Amendment No. 3-98. Concurrence with Executive Director's determination that the following request by County of Santa Cruz to amend its certified local coastal program is "minor": add: "For Matrix Density Determination" to "Parcel Specific Overriding Information", differentiate between "significantly non-conforming" (not complying with current General Plan) and other "non-conforming" (complies with General Plan but not with current zoning regulations) with the former necessitating rapid elimination and the latter being allowed to be upgraded, allow some improvements for "significantly non-conforming" residential uses (i.e., repairs for imminent threat), allow improvements for other non-conforming residential uses (i.e., repairs for imminent threat, foundation repairs, up to 500 sq.ft. expansion) and allow to remain non-conforming if vacant for up to 12 months (changed from only 6 months), allow reconstruction of damaged or destroyed multi-family residential structures after catastrophe pursuant to Senate Bill 2112, revise definition of "non-conforming" to encompass non-conforming with design standards, add and revise other definitions, revise various non-conforming procedures, and reorganize residential vs. non residential non-conforming provisions. (RH-SC) [APPROVED]

d. Morro Bay LCP Amendment No. 1-98 Certification Review. Concurrence with Executive Director's determination that action by the City of Morro Bay accepting certification of amendment #1-98 to City's Local Coastal Program with modifications, is legally adequate. (SG- SC) [APPROVED]

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

a. Grover Beach LCP Amendment No. 1-98 (Update). Public hearing and action on request by City of Grover Beach to amend certified Local Coastal Program by replacing existing zoning ordinance, including changes in zone district names and permitted uses, and updating of Land Use Plan to delete outdated language and add language throughout the document. (SG-SC) [TO CONTINUE]

b. Monterey Co. LCP Amendment No. 1-98 (wireless communications). Public hearing and action on request by County of Monterey to amend implementation portion of certified Local Coastal Program to allow for wireless communication facilities under certain criteria in all coastal zoning districts, except "Resource Conservation." (RH-SC) [APPROVED]

c. Santa Cruz Co. LCP Amendment No. 3-98. Public hearing and action on request by Santa Cruz County to amend its certified Local Coastal Program to: 1. allow timber harvesting subject to a Department of Forestry timber harvest plan only in Timber Production, Parks, Recreation & Open Space, and Mineral Extraction Industrial zone districts, 2. allow timber harvesting by helicopter only in the TP zone district under certain criteria , 3. limit timber harvesting in riparian corridors, residential buffer zones, and landslide areas and not exempt timber harvesting from following riparian corridor rules, 4. change design criteria for roads. (RH-SC) [TO CONTINUE]

5. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-3-98-86 (Wavecrest, Santa Cruz) Appeal by Commissioners Wan & Tuttle from decision of City of Santa Cruz granting permit with conditions to David Zulim & Wavecrest Development for 44,300 sq.ft. office & manufacturing building with variance from 100-ft. setback to intermittent streams, at 2155 Delaware Avenue, Santa Cruz, Santa Cruz County. (DC-SC) [POSTPONED]

b. Appeal No. A-3-98-99 (Burbank, San Luis Obispo Co.) Appeal by Ann & Walter Picker from decision of County of San Luis Obispo granting permit with conditions to Jay & Patricia Burbank for detached 4-car garage with workshop, office and storage, at 4696 Windsor Blvd., Cambria, San Luis Obispo County. (SM-SC) [WITHDRAWN]

c. Appeal No. A-3-98-108 (Rodman & Holland, San Luis Obispo Co.) Appeal by Jerry & Elsie Deitz and Commissioners Wan & Reilly from decision of County of San Luis Obispo granting permit to Noel Rodman & Ron Holland for 5-year extension of subdivision and amendment of conditions including provision and timing of wastewater treatment facilities to serve 100 lot proposed subdivision and methods of demonstrating adequate potable water supply, at 19 acre site on north side of Los Osos Valley Road (between Pecho Road & Monarch Lane), Los Osos, San Luis Obispo County. (DSL-SC) [TO CONTINUE]

d. Appeal No. A-3-98-109 (Leslie, Monterey Co.) Appeal by Commissioners Potter & Armanasco from decision of County of Monterey granting permit amendment with conditions to Robert & Janet Leslie to redesign proposed single-family home with attached garage, 52 cu.yds. of grading, hot tub, and demolition of existing home, at 36650 Highway One, Rocky Point area, Big Sur, Monterey County. (RH-SC) [APPROVED WITH CONDITIONS]

e. Appeal No. A-3-98-117 (Fleck & Odenweller, Santa Cruz Co.) Appeal by Jim & Judi Craik from decision of County of Santa Cruz granting permit with conditions to Norma Odenweller & Robert Fleck to demolish garage and construct single-family home, at 413 Beach Drive, Aptos, Santa Cruz County. (DC-SC) [NO SUBSTANTIAL ISSUE FOUND]

f. Appeal No. A-3-99-1 (Callahan, Monterey Co.) Appeal by Commissioners Armanasco & Giacomini from decision of County of Monterey granting permit with conditions to Lisa Callahan to demolish single-family home, and construct 2-story single-family home, at 36650 Highway 1, Big Sur, Monterey County. (RH-SC) [APPLICATION DENIED]

6. COASTAL PERMIT APPLICATION. See AGENDA HEADINGS.

a. Appeal No. A-3-98-114 (S N G, Sand City) Appeal by Ventana Chapter of Sierra Club and Commissioners Wan & Armanasco from decision of City of Sand City granting permit with conditions to SNG Development Company for 495-unit mixed use resort (217-room hotel, 100-unit vacation ownership resort, 45 visitor serving (rental pool) condominiums, and 133 residential condominiums, restaurant, conference rooms and other commercial facilities), open space public access trails and recreation area, and 10.2 acres of restored and stabilized sand dune habitat, west of Highway One (northwest Highway 1 & Fremont Blvd.), Sand City, Monterey County. (SM-SC) [POSTPONED]

7. REVOCATION of Permit No. A-3-96-113 (Vadnais, Cambria). Public hearing and action on request by Norman Fleming to revoke permit granted to Dean Vadnais to create 25 residential condominium units and open space areas on 3.1 acres, with grading on slopes over 30%, at Main Street & Pine Knolls Drive, Cambria, San Luis Obispo County. (SG-SC) [REVOCATION APPROVED]

7.5. FEDERAL CONSISTENCY. See AGENDA HEADINGS.

a. ND-11-99 (Marine Corps, Monterey) Negative Determination by Marine Corps for one-day Urban Warriors Advanced Warfighting Experiment, Naval Postgraduate School, Monterey, Monterey County. (MPD-SF) [DENIED]

b. CC-48-88 (Caltrans, Monterey Co.) Public hearing and possible Commission vote on re-opening federal consistency review of previously-reviewed Consistency Certification by California Department of Transportation for "Hatton Canyon Bypass," 4-lane freeway extension from Route 68 (west)/Highway 1 interchange through Hatton Canyon, with interchanges at Carpenter Street and Carmel Valley Road, continuing south to existing Highway 1 as 2-lane highway, Carmel area of Monterey County. (JRR-SF) [POSTPONED]

NORTH 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.

a. Arcata LCP Amendment No. 2-97 Certification Review. Concurrence with Executive Director’s determination that action of City of Arcata accepting certification of Amendment No. 2-97 with modifications is legally adequate. (RSM-E) [APPROVED]

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

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

a. Half Moon Bay LCP Amendment No. 1-98B (deBenedetti). Public hearing and action on request by City of Half Moon Bay to amend certified Land Use Plan to redesignate 87 Arleta Park area lots from Planned Development to Medium Density Residential and another 15 Arleta Park lots from Planned Development to Local Recreation and Open Space, and rezone 77 of the 87 lots from Planned Unit Development (PUD) to R-1-B2 (with amended site-specific modified development standards for 46 of the lots), rezone 10 of 87 lots from PUD to R-2 or R-1-B2 (with amended site-specific modified development standards), and rezone 15 lots from PUD to Open Space-Passive (OS-P). (BVB-E) [APPROVED WITH MODIFICATIONS]

b. Half Moon Bay LCP Amendment No. 2-98 (Matteucci) Time Extension. Public hearing and action to extend 90-day time limit for action on LCP Amendment by City of Half Moon Bay to amend the certified Land Use Plan to add 8.8-acre site into policy’s description of lands contained in "Matteucci Planned Development District," and to redesignate 8.8-acre site from Urban Reserve to Planned Development, north of Kelly Avenue at Alsace Lorraine Avenue, Half Moon Bay. (BVB-E) [APPROVED]

c. Trinidad LCP Amendment No. 1-98 (Twoomey). Public hearing and action on Trinidad LCP Amendment to apply Suburban Residential, Special Environment, and Open Space Land Use designations and associated zoning classifications to six 5.78 acre parcels recently annexed to the City, northeast of Berry Road & Frontage Road, Trinidad, Humboldt County. (DR-E) [APPROVED]

11. NEW APPEALS. See AGENDA HEADINGS.

a. Appeal No. A-1-97-19 (McNamara, Del Norte Co.) Appeal by Commissioners Wan & Pavley from decision of County of Del Norte granting permit to Richard McNamara to divide 26.94 acres into ten 20,000 sq.ft. residential lots with 22-acre remainder lot, at Lakeside Loop Road, off Vipond Drive near Lake Earl, Del Norte County. (DR-E) [POSTPONED]

b. Appeal No. A-1-99-1 (Smiley, Mendocino Co.) Appeal by Mendocino Coast Watch & Sierra Club Mendocino/Lake Group from decision of County of Mendocino granting permit to Robert & Luanne Smiley for 3,050 sq.ft. single-family home, garage, greenhouse, lap pool, septic system, driveway, propane tank and generator shed, at 10927 South Highway 1, Elk, Mendocino County. (JG-E) [APPLICATION DENIED]

12. COASTAL PERMIT APPLICATION. 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. 1-98-77 (Porto Bodega, Sonoma Co.) Application of Porto Bodega Development Company to expand existing 35-space RV park to 54 spaces, by reconfiguring RV park from 35 spaces without utility hook-ups to 41 spaces with full utility hook-ups and 13 spaces without hook-ups, at 1500 Bay Flat Road, Bodega Bay, Sonoma County. (BVB-E) [POSTPONED]

9:00 a.m.

FRIDAY, MARCH 12, 1999

1. CALL TO ORDER.

2. ROLL CALL.

NORTH COAST DISTRICT

3. NEW APPEAL. See AGENDA HEADINGS.

a. Appeal No. A-1-99-6 (Caltrans, Fort Bragg) Appeal by Commissioners Riley & Areias from decision of City of Fort Bragg granting permit to Caltrans to replace part of Highway One Noyo River Bridge with new 875-ft-long 87-ft-wide triple cast in place concrete 4-lane bridge, at Noyo River (southern limits of the city), ½ mile north of Route 1 and Route 20, Mendocino County. (JL-E). [APPROVED WITH CONDITIONS]

4. COASTAL PERMIT APPLICATIONS. See AGENDA HEADINGS.

a. Application No. 1-98-100 (Caltrans, Fort Bragg) Application of Caltrans to replace Highway One Noyo River Bridge with 875-ft-long 87-ft-wide triple cast-in-place concrete 4-lane bridge, at Noyo River (southern limits of City of Fort Bragg), ½ mile north of Route 1 and Route 20, Fort Bragg, Mendocino County. (JL-E) [APPROVED WITH CONDITIONS]

b. Application No. 1-97-76 (Fish & Game & Del Norte Co., Crescent City) Application of California Department of Fish & Game and Del Norte County to periodically breach Lake Earl and Lake Talawa sand bar for flood control during 1998-99 and 1999-2000 rainy seasons (September 1 to February 15) whenever lake elevations reach 8 feet above mean sea level, and February 15 if lake elevations are 5 feet or more above mean sea level, at Section 31, T17N, R1W, HBM, Crescent City, Del Norte County. (RSM-E) [TO CONTINUE]

BOAT TRIP: Friday afternoon the Commission will take a boat tour of Monterey Bay Sanctuary aboard the Blue Fin leaving from Coast Guard pier at City of Monterey Harbor, led by Monterey Bay National Marine Sanctuary and California Department of Fish and Game. Space is extremely limited. Priority for available seats is as follows: Commissioners, members of the media, organizational representatives, general public and Commission staff. Contact Charles Lester at the Central Coast District Office for more information: 831-427-4863


Future Meetings: The next meetings of the Coastal Commission will be April 13-16 in Long Beach and May 11-14 in Santa Rosa.

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