Inventory of the California Coastal Commission Records

California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2014
California Secretary of State. All rights reserved.

Inventory of the California Coastal Commission Records

Collection number: R254

California State Archives

Office of the Secretary of State

Sacramento, California
Processed by:
Bryce Lowe and Alicia Castaneda
Date Completed:
January 2002, updated 2013
Encoded by:
Melissa Tyler and Sara Roberson
© 2014 California Secretary of State. All rights reserved.

Descriptive Summary

Title: California Coastal Commission Records
Dates: 1973-1997
Collection number: R254
Creator: California Coastal Zone Conservation Commission California Coastal Commission
Collection Size: 45 cubic feet
Repository: California State Archives
Sacramento, California
Abstract: In November 1972, the People of California approved Proposition 20, the Coastal Zone Conservation Act, which created the California Coastal Zone Conservation Commission (CCZCC). The CCZCC was mandated with the responsibility for the preservation and protection of California's environmentally and ecologically diverse coastal resources within the coastal zone. The successor agency to the CCZCC was the California Coastal Commission (CCC). The records of the CCZCC and the CCC reflect the work of the executive director, various divisions, and two regional commissions. Files contain primarily correspondence, minutes, reports, and news articles. Strengths of the collection include records associated with offshore oil drilling in the Outer Continental Shelf, budget related issues, the Sea Ranch development project, and the Local Coastal Program.
Physical location: California State Archives
Languages: Languages represented in the collection: English

Administrative Information

Access

While the majority of the records are open for research, any access restrictions are noted in the record series descriptions.

Publication Rights

For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility for possible infringement which may arise from reproduction or publication of materials from the California State Archives collections.

Preferred Citation

[Identification of item], California Coastal Commission Records, R254.[series number], Box [number], folder [number], California State Archives, Office of the Secretary of State, Sacramento, California.

Agency History

In November of 1972, the people of the State of California voted and approved of Proposition 20, the Coastal Zone Conservation Act, which created the temporary California Coastal Zone Conservation Commission (CCZCC). Members to the State Commission consisted of one member chosen by the each of the six regional commissions and six public representatives of which two were appointed by the Governor, two by the Senate Rules Committee, and two by the Speaker of the Assembly. In an effort to maximize local participation and to maintain communication with county and city governments within the coastal zone, six district offices were opened. The six regional commissions formed by Proposition 20 included: the North Coast Regional Commission (Del Norte, Humboldt, and Mendocino Counties); the North Central Coast Regional Commission (Sonoma, Marin, and San Francisco Counties); the Central Coast Regional Commission (San Mateo, Santa Cruz, and Monterey Counties); the South Central Regional Commission (San Luis Obispo, Santa Barbara, and Ventura Counties); the South Regional Commission (Los Angeles, and Orange Counties); and the San Diego Regional Commission (San Diego County). Proposition 20 stipulated that the membership of each of the six regional commissions come from an equal number of locally-elected officials (such as council members, mayors, county supervisors) and public representatives of which one-third was to be appointed by the Governor, one-third by the Senate Rules Committee, and one-third by the Speaker of the Assembly.
The CCZCC was mandated with the responsibility for the preservation and protection of California's environmentally and ecologically diverse coastal resources within the established coastal zone. Specifically, Proposition 20 required the CCZCC to study resources within the coastal zone, establish guidelines and review procedures for the approval or denial of development permits within the coastal zone beginning in 1973, and to prepare a statewide coastal plan for the long term conservation and management of California's coastal resources for future generations. In December of 1975, the CCZCC delivered its statewide plan to the Legislature. The plan was based on nine elements: the marine environment, coastal land development, appearance and design of coastal development, intensity of development, geology of the coastal zone, energy development and facility siting, transportation, recreation/access to the coast, and the powers, funding, and organizational authority necessary to carry out the coastal plan.
The Coastal Zone Conservation Act did not authorize the establishment of a permanent governmental agency. Prior to its expiration date in 1976, Senator Jerry Smith (D-Santa Clara) introduced legislation (SB1227) to extend the Coastal Zone Conservation Act until January of 1981. Known as the California Coastal Act (Chapter 1330, Statutes of 1976) it named the California Coastal Commission (CCC) as the successor agency to the CCZCC. In addition to maintaining the obligations, powers, duties, and responsibilities of the CCZCC, the Coastal Act required the Coastal Commission to implement the Local Coastal Program (LCP). As part of the LCP, each local government within the coastal zone was to prepare a coastal development program based on the principles of Coastal Act no later than July 1, 1980. Upon approval of the LCP by the CCC, the CCC was authorized to close the regional commission offices and theoretically assume any and all regional commission obligations, powers, duties, responsibilities, benefits, and legal interests.
Similar to the CCZCC, representatives to the CCC consist of appointees from the Governor and from the Legislature. Commission members include sixteen independent members with twelve voting and four non-voting members. The Governor, the Senate Rules Committee, and the Speaker of the Assembly with the confirmation of the Assembly Rules Committee select two public and two locally-elected officials as representatives to the CCC. In an effort to minimize duplication and conflicts among existing state agencies, the Coastal Act stipulated that the four non-voting members include the Secretary for Resources, Secretary for Business, Transportation, and Housing, Secretary for Trade and Commerce, and the Chairperson of the State Lands Commission. The commission and each regional commission were given the responsibility of appointing the executive director. In addition to having the responsibility of hiring senior staff, the executive director was given broad supervisory powers. The executive director was to assist local governments in implementing the LCP, oversee the CCC budget, coordinate planning and regulatory procedures with existing state agencies within the coastal zone, and to balance the energy interests of the nation (primarily along the Outer Continental Shelf) with the California Coastal Act.
Unable to certify a significant portion of city and county LCP by the deadline of July 1, 1980, the legislature granted yet another extension to the CCC in 1981 (Chapter 1173, Statutes of 1981). Since 1981 the primary constituents of the CCC are local governments, industrial ports, development interests needing coastal permits, community organizations, and utility and other related energy interests along California's coastline.
Though records in this collection do not currently reflect these changes, under the 1990 amendments to the federal Coastal Zone Management Act, the Commission and the State Water Resources Control Board have prepared, adopted, and are now implementing, a Coastal Nonpoint Source Water Pollution Control Program. The Commission also has programs in partnership with other state agencies such as the Coastal Conservancy, State Lands Commission, California State Parks and federal, regional, local parks and recreation entities. Beginning in the 1980s, the Commission carried out an extensive public education program that included annual statewide coastal clean-up events, such as the "Adopt-A-Beach" program, the Whale Tail license plate program, and also maintained a Coastal Resource Information Center to facilitate public education of coastal issues.

Scope and Content

The records of the California Coastal Zone Conservation Commission (CCZCC) and the California Coastal Commission (CCC) comprise 45 cubic feet of primarily textual records reflecting the work of the executive director, the various divisions, and a selection of records from two regional commissions. Although the files are organized according to office of origin, in many instances files overlap between the CCZCC and the CCC. Found within the files are primarily correspondence and memorandum from the executive director, minutes, drafts of reports, final reports, copies of news articles, program outlines, and educational material. The records cover the period from 1973 through 1997, when the CCC had in essence completed the mandate of Proposition 20 (1972). Strengths of the collection include the records associated with offshore oil drilling in the Outer Continental Shelf (OCS), budget related issues, the Sea Ranch development project, the Local Coastal Program (LCP), the Adopt-A-Beach program, and the Santa Monica Bay Restoration Project. These records reflect both the major responsibilities of the CCC to protect and preserve the coastal environment, educate the public on coastal issues, as well as the major challenges from local and federal government to the regulatory authority of the CCC inside of the coastal zone. In general, the records mirror the growth of state government under Governor Jerry Brown's first administration (1975-1983). Furthermore, the records of the CCC provide a means to measure the environmental movement in California during the 1970s through the early 1990s versus the growing national interests in becoming more self sufficient with regards to oil and fuel production following the oil embargoes during the early and mid 1970s.

Accruals

Further accruals are expected.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
California Coastal Commission
California Coastal Zone Conservation Commission
Coastal zone management

Oral History at the California State Archives

Interview with Michael Fischer conducted by the Regional Oral History Office, University of California, Berkeley for the State Government Oral History Program of the California State Archives.

Related Materials at the California State Archives

Additional information on the California Coastal Commission includes a series of Coastal Zone maps from 1980 through 1990.

 

California Coastal Zone Conservation Commission 1973-1976

 

Executive Office Records 1973-1980

R254.001, Box 1, folder 1

Series 1 Chairman Correspondence 1973-1976

Physical Description: 1 file folder

Arrangement

Arranged chronologically by date of correspondence.

Scope and Content Note

Correspondence from the Chairman to CCZCC staff members and various state agencies regarding CCZCC activities, procedures, and regulatory authority. Also included are some thank-you letters from Chairman Lane.
R254.002, Box 1, folder 2-Box 2, folder 15

Series 2 Executive Director Correspondence 1973-1976

Physical Description: 36 file folders

Arrangement

Arranged first by general correspondence files and then by chronological correspondence files.

Scope and Content Note

General correspondence include letters from private citizens, state and federal agencies, universities, and utility corporations to the Executive Director requesting copies of commission board minutes, maps of jurisdictional boundaries, policies and position statements on the coastal environment and on coastal management. Chronological correspondence and memorandum cover a wide variety of topics associated with the responsibility and authority of the CCZCC. Topics include the formation of a new state agency and the six regional commissions; local versus state planning; the implementation of Proposition 20; the establishment of CCZCC objectives, policies, and permit fees; defining Local Coastal Plan (LCP) guidelines, criteria, approval of permit procedures. Also included is correspondence with state and federal agencies regarding CCZCC authority, responsibilities and jurisdictional boundaries. Files also discuss particular areas of concern and potential conflict between the CCZCC and the federal government and utility companies regarding the leasing of offshore oil drilling permits along the Outer Continental Shelf (mostly in the Santa Barbara area), expansion of harbors and ports (notably the port of Long Beach and the port of Los Angles) as well as the expansion of the San Onofre and Moss Landing power plants and tanker safety. This series also reflect the CCZCC interests in housing development within the coastal zone, especially in the Sea Ranch area of Marin County. In most cases copies of permit approvals/ denials contain attached CCZCC recommendations that are particularly insightful in obtaining CCZCC attitudes and objectives towards housing development in the coastal zone as well as an assessment of the potential impacts of traffic, water and waste disposal, the character of development, a history of the site development, occasional maps and property drawings. To a lesser degree files include court related documents, Attorney General opinions, budget negotiations, acquisition of coastal property, and quarterly reports.
R254.003, Box 2, folders 2-17

Series 3 Speeches, Meeting, and Conference Files 1973-1976

Physical Description: 2 file folders

Arrangement

Arranged in chronological order by date of event.

Scope and Content Note

Subjects contained in these files include correspondence, invitations to attend conferences, press releases and transcripts of speeches. Topics cover the California Coastal Act (1976), coastal planning, wildlife management, Outer Continental Shelf (OCS), Sea Grant, and nuclear energy.
R254.004, Box 2, folder 18

Series 4 Personal Correspondence 1973-1976

Physical Description: 1 file folder

Arrangement

Arranged chronologically by date of correspondence.

Scope and Content Note

Primarily incoming correspondence from environmental organizations, local officials, and state agencies regarding coastal planning, the Coastal Act, coastal legislation. Most incoming letters include copies of outgoing response attached. Invitation letters and letters of recommendation for employees are also present.
R254.005, Box 3, folder 1

Series 5 State Commission Correspondence 1973-1976

Physical Description: 1 file folder

Arrangement

Arranged chronologically by date of correspondence.

Scope and Content Note

Correspondence regarding overall CCZCC operations, public interests, public perception, and budget related issues.
R254.006, Box 3, folders 2-3

Series 6 State Commission Memorandum 1973-1976

Physical Description: 2 file folders

Arrangement

Arranged chronologically by date of memorandum.

Scope and Content Note

Commission memoranda on such topics as nuclear energy, offshore oil drilling, LCP guidelines, public access to coastal areas, the Coastal Act, financial reports and the budget, CCZCC jurisdictional boundaries. Most memoranda include background information, analysis, maps, and staff recommendations.
R254.007, Box 3, folder 4

Series 7 State Commission Public Request Files. 1973-1975

Physical Description: 1 file folder

Arrangement

Arranged by type of request then in chronological order.

Scope and Content Note

Mostly incoming correspondence with the occasional outgoing response attached. Requests are primarily from the public for annual reports, copies of Proposition 20 and CCACC regulations.
R254.008, Box 3, folders 5-8

Series 8 State Commission Meeting Files 1973-1976

Physical Description: 4 file folders

Arrangement

Arranged first by meeting agendas, then by meeting notices, and then by meeting summaries. Files are chronological therein.

Scope and Content Note

Meeting agendas and meeting notices contain listings of development permit appeal cases including appeal number, property owner's name, claim for exemption, physical location of property. Files contain little or no staff analysis or review. In many instances, meeting agendas and meeting notices have identical information. Meeting summaries contain a listing of development permit appeal cases including appeal number, location of property, and commission review for each case on appeal before the commission. Also included are agency-wide updates regarding coastal legislation, coastal regulation and planning, and the Local Coastal Program (LCP).
R254.009, Box 3, folder 9

Series 9 State Commission Press Releases 1975-1976

Physical Description: 1 file folder

Arrangement

Arranged chronologically by date of release.

Scope and Content Note

Press releases cover topics on coastal legislation (AB3875), nuclear power, San Onofre nuclear power plant, regulatory requirements and duties of other state agencies, purchase of coastal property, Outer Continental Shelf (OCS), and the Coastal Act.
R254.010, Box 3, folder 10

Series 10 State Commission Public Response/Articles 1973-1976

Physical Description: 1 file folder

Arrangement

Arranged chronologically by date of correspondence.

Scope and Content Note

File includes correspondence from the Chairman and Executive Director to newspaper editors from local and regional California newspapers. Topics include housing, energy and utility issues, environment, and private property rights versus state government regulation.
R254.011, Box 3, folders 11-19

Series 11 Regional Commission Executive/Chairman Files 1973-1976

Physical Description: 9 file folders

Arrangement

Arranged first by general correspondence, then in alphabetical order by title of regional commission and thereunder in chronological order.

Scope and Content Note

General correspondence files include memoranda and meeting notices from the Executive Director to the six regional commission executive directors regarding coastal legislation (SB 1277, 1976), employee conflict of interest filings for the Fair Political Practices Commission, intra- governmental regulation with other state agencies, the budget, and coastal development permit procedures and guidelines. Regional commission files contain primarily correspondence and memoranda between the regional directors and the Executive Director as well as between the Executive Director and state agencies, local governments, developers, and citizen groups on topics pertinent to the region. Most files contain references to various city and county Local Coastal Programs (LCP), county master plans, energy, the environment, CCZCC boundaries and jurisdiction, and in some cases reports on the total number of development permits approved and denied in a given region. Notable for the Central Coast Regional Commission are documents related to Moss Landing Harbor District, Monterey County Master plans, and various coastal development projects including the Monterey Bay Aquarium and the Pajaro Dunes area. Of particular importance in the records for the North Central Coast Regional Commission are documents related to Sea Ranch, Bodega Harbor project, and Point Reyes. The San Diego Coast Regional Commission contain documents related to Lindbergh Field and the San Dieguito Lagoon whereas the South Central Coast Regional Commission documents relate to offshore oil drilling in the Outer Continental Shelf (OCS) area of Estero Bay and near Point Hueneme. Finally, of special importance to the South Central Coast Regional Commission are documents related Playa Del Rey, Bolsa Chica Wetlands, and the Pacific Palisades area.
R254.012, Box 3, folder 20-Box 4, folder 26

Series 12 State and Local Government Agency Correspondence Files 1973-1976

Physical Description: 29 file folders

Arrangement

Arranged alphabetically first by state agency, then by local and regional agencies, and thereunder in chronological order.

Scope and Content Note

State agency files include correspondence and memoranda from the Chairman and the Executive Director to various state agencies, members of the legislature concerning offshore oil drilling in the Outer Continental Shelf (OCS), energy, the Coastal States Organization, CCZCC budget, intra-governmental regulatory jurisdiction and authority, private property rights versus governmental control, federal funding, acquisition of coastal property, ports, implementation of the Coastal Act, and state legislation effecting the CCZCC. Included in this series are correspondence files with the Attorney General, the Legislature, Department of Finance, and the State Lands Commission. Local government files include correspondence from the Executive Director to local citizen groups regarding coastal planning, CCZCC regulation and responsibilities, coastal plan elements, and the environment. Included in this series are correspondence files from California Coastal Alliance, League of Women Voters, and the Sierra Club.
R254.013, Box 4, folders 27-32

Series 13 Interstate and Federal Agency Correspondence Files 1973-1976

Physical Description: 6 file folders

Arrangement

Arranged alphabetically first by state, then by title of federal agency and thereunder in chronological order.

Scope and Content Note

Interstate files include correspondence from the Executive Director with state agencies and members of the legislature from other states requesting information on the Coastal Act legislation, Coastal Act implementation, and coastal planning strategies. Federal agency files contain correspondence from the Executive Director with United States Congressional Members regarding federal funding (Coastal Zone Management Act), federal legislation, oil drilling in the Outer Continental Shelf (OCS), energy facility siting, ports, and intra-governmental regulation. To a lesser degree there are copies of House Resolutions and copies of congressional reports. Included in this series are correspondence files from the Office of Coastal Zone Management and the Department of the Interior.
R254.014, Box 4, folders 33-37

Series 14 Executive Director-Legislative Correspondence Files. 1975-1980

Physical Description: 5 file folders

Arrangement

Arranged first by legislative session, then by house, and then by bill number.

Scope and Content Note

Files include background information and analysis of legislation affecting the CCZCC and the CCC. Files include analysis of AB3544, 1975-1976, AB2351 and SB1873, 1977-1978 and SB158, 1979-1980.
 

Chief Planners Office Records 1973-1978

R254.015, Box 4, folder 38-Box 5, folder 4

Series 1 Subject Files 1973-1978

Physical Description: 16 file folders

Arrangement

Arranged alphabetically by subject and thereunder chronologically.

Scope and Content Note

Subject files consist of three major subjects: budget files, Office of Coastal Zone Management (OCZM) Grants, and the Shoreline Erosion Program. Budget files includes correspondence and memoranda between the CCZCC and the Department of Finance regarding the CCZCC budget proposals and requests to fund various CCZCC departmental obligations, including, studying and surveying the impact of offshore oil drilling in the Outer Continental Shelf (OCS), the Local Coastal Program (LCP), salaries, regional commission funding, and costs associated with developing the nine coastal planning elements. The bulk of the subject files are those files associated with the OCZM. OCZM files contain correspondence, memoranda, and reports requesting federal funding from the OCZM, copies of OCZM guidelines and CCZCC drafts of OCZM applications. Applications contain federal criteria for funding, CCZCC explanations for projected expenditures, analysis of CCZCC activities and responsibilities. Most correspondence is associated with examining jurisdictional boundaries and cooperation between federal and state governments within the coastal zone, national versus state interests with regards to offshore oil drilling in the Outer Continental Shelf (OCS), intra-governmental regulatory coordination and estuarine sanctuaries. Of particular importance is a complete copy of the CCZCC management program approved by the OCZM in July, 1976. Contained in the management program are the CCZCC statements regarding housing, energy, transportation, public access, and development within the coastal zone. Shoreline Erosion Program files includes publications and reports from the State of California Resources Agency and the Department of Navigation and Ocean Development on beach erosion and shore line protection.
 

Land Use Division Records 1974-1980

R254.016, Box 5, folder 15-Box 7, folder 13

Series 1 Project Files 1974-1980

Physical Description: 40 file folders

Arrangement

Arranged alphabetically according to project and thereunder chronologically.

Scope and Content Note

Project files consist of five major topics: the Delta Advisory Planning Council, the Local Coastal Program (LCP), Resource Protection Zones (RPZ), the Sea Grant Advisory Panel (SGAP), and Statewide Interpretive Grant (SIG) files (SIG). Delta Advisory Planning Council files contain primarily drafts of reports and plans issued to the CCZCC from Delta Advisory Planning Council regarding protection and conservation strategies for the California Delta including land and water use, recreation, conservation, water quality, local versus state management of delta resources, and jurisdictional boundaries of the CCZCC. LCP files include correspondence, memoranda, background information, drafts of reports, and working files relating to the implementation of the Local Coastal Program (LCP). Files in general discuss the specific contents of the LCP including housing, issue identification, CCZCC policies procedures and responsibilities as it relates to the LCP, funding procedures, coastal energy development, and intra-governmental coordination. LCP working files contain memoranda, manual drafts, and master copies of LCP components including issue identification, public access to the coast, housing, land use planning/ zoning, and intra-governmental regulation and authority within the coastal zone. Resource Protection Zone (RPZ) consist of correspondence with state agencies and the regional commissions, memoranda, news clippings, and guideline drafts regarding the review procedures and guidelines for the establishment of Resource Protection Zones (RPZ) and wildlife/ecological reserves. RPZ, or buffer zones, were classified as those areas neighboring public beaches, parks, and wildlife preserves. The purpose of designating an area as an RZP was to insure the natural character and the intensity of development within the coastal zone did not adversely impact those sensitive resource areas. Files include preliminary drafts of potential Resource Protection Zone (RPZ) within each regional commission jurisdiction. Most drafts include specific RPZ or wildlife/ecological reserve location, physical size, public access, land use potential, and potential impacts associated with property development. In some instances maps are available. Sea Grant project files consists of correspondence and project summaries from the Executive Director to various Sea Grant recipients. Administered by the National Oceanic and Atmospheric Administration, Sea Grants are federal grants given to primarily universities and private industry for the purposes to accelerate the national development of marine resources including its conservation, proper management, and to maximize its social and economic utilization. Files reflect the conflict of interest between the state and the federal government over coastal resources. SIG files include correspondence and working drafts regarding California Coastal Commission (CCC) policy and procedures for implementation of the SIG. SIG was designed to assist local government and regional commissions in determining how the authority of the CCC shall be applied in the coastal zone prior to the certification of the LCP. Specifically, SIG examined the geologic stability of bluff top development, urban and new development siting, viewshed protection, low- income housing, and public access.
 

North Central Coast Regional Commission Records 1969-1976

R254.017, Box 7, folders 14-18

Series 1 Executive Director's Personal Correspondence 1969-1973

Physical Description: 5 file folders

Arrangement

Arranged chronologically by date of correspondence.

Scope and Content Note

Correspondence from Michael Fischer prior to his appointment as Executive Director of the North Central Coast Regional Commission. Correspondence is primarily during his tenure as Associate Director of the San Francisco Planning and Urban Development Association.
R254.018, Box 7, folder 19-Box 9, folder 16

Series 2 Minutes 1973-1976

Physical Description: 41 file folders

Arrangement

Arranged chronologically by date of meeting.

Scope and Content Note

Files include meeting notices and agendas, staff reports and recommendations, correspondence, memoranda, resolutions, hearing testimony statements, and news clippings. Minutes cover a wide variety of topics associated with the implementation of Proposition 20 within North Central Regional Commission jurisdiction (Sonoma, Marin, and San Francisco counties). Minutes include regional commission updates and recommendations regarding development permit approval or denials primarily in the Sea Ranch area of Marin County and to a lesser degree the Sea Drift and Timber Cove housing projects. Minutes also discuss the regional commission's strategies to establish guidelines and review procedures for the preparation of the coastal plan, a statewide plan for the long term conservation and management of California's coastal resources. The plan was based on nine elements: the marine environment, coastal land development, appearance and design of coastal development, intensity of development, geology of the coastal zone, energy development and facility siting, transportation, recreation/access to the coast, and the powers, funding, and organizational authority necessary to carry out the coastal plan. Overall, the minutes reflect a number of larger issues such as overlapping governmental regulatory control, protection of private property versus public access to coastal resources, and Proposition 20 versus private property rights.
 

South Central Coast Regional Commission Records 1973-1975

R254.019, Box 9, folder 17-Box 12, folder 17

Series 1 Coastal Plan Implementation Files 1973-1975

Physical Description: 59 file folders

Arrangement

Arranged alphabetically by title of coastal plan element.

Scope and Content Note

Coastal Plan Implementation Files include correspondence, memoranda, background information, and preliminary and policy drafts concerning the implementation of Proposition 20 within the South Central Coast Regional Commission jurisdiction (San Luis Obispo, Santa Barbara, and Ventura counties). According to Proposition 20 each regional commission was charged with the preparation of a regional plan, known as coastal elements, for the protection and management of its coastal resources. Specifically, the coastal plan elements include: Appearance and Design, Coastal Land Resources, Energy, Geology, Intensity of Development, Life in the Sea (or marine resources), Powers and Funding, Recreation, and Transportation. The planning elements associated with energy and marine resources are particularly comprehensive and informative. The Energy Element examines the sources of energy (electric, solar, and gas), impacts of petroleum exploration, power plant siting, liquid natural gas refineries, and tanker terminals. The Life in the Sea Element includes information regarding oil drilling in the Outer Continental Shelf and estuarine sanctuaries. Overall the files reflect the regional and statewide goals, concerns and conflicts associated with coastal planning within the jurisdiction of the South Central Coast Regional Commission.
 

California Coastal Commission 1970-1997

 

Executive Director Records 1973-1984

R254.020, Box 12, folder 18 - Box 15, folder 7

Series 1 Personal Correspondence 1978-1984

Physical Description: 51 file folders

Arrangement

Arranged chronologically by date of correspondence.

Scope and Content Note

Correspondence, memoranda, reports, statements of testimony before state and congressional hearing committees, and news clippings on a wide variety of topics associated with the responsibilities and concerns of the Executive Director. Primarily correspondence is between the Executive Director and various utility companies, state and federal agencies, members of the Legislature, city and county governments, and environmental groups. Files include topics such as administration of the California Coastal Commission (CCC), budget and finance related issues, coastal permit guidelines, coastal energy resources (oil and natural gas), estuarine sanctuaries, housing, Local Coastal Program, nuclear and power plant siting, Outer Continental Shelf (OCS) lease/sale agreements, and offshore oil drilling in the OCS. Topics associated with budget, energy, and the OCS are particularly comprehensive and informative. Budget files reflect the internal strategies and administrative procedures to accommodate the state budget reduction efforts of former Governor George Deukmejian during the early 1980s. Energy related correspondence in general analyze the potential impacts associated with power plant siting at San Onofre, Moss Landing, and Point Hueneme. OCS correspondence in general is concerned with the conflict between the Department of the Interior and the CCC over federal lease/sale agreements (especially #35, 48, 53, and 68), federal versus state regulatory control over coastal resources, and the potential impacts associated with offshore oil drilling. Personal correspondence files in some instances duplicate information contained in the Records of the Executive Director's Office- Executive Director General Correspondence files. See also the Executive Director Subject files for further information regarding the above listed topics.
R254.021, Box 15, folder 8-Box 16, folder 7

Series 2 Subject Files 1973-1978

Physical Description: 18 file folders

Arrangement

Arranged alphabetically by topic.

Scope and Content Note

Correspondence, reports, studies, and publications concerning the management and protection of resources within the coastal zone. Most files cover general subjects such as housing, environmental protection, coastal management, regional planning, and offshore oil drilling. There are a few files that are mainly correspondence with federal agencies including the Agency for International Development, Office of the Outer Continental Shelf, and the Office of Coastal Zone Management.
 

Executive Office Records 1976-1986

R254.022, Box 16, folder 8 - Box 18, folder 18

Series 1 General Correspondence 1980-1983

Physical Description: 54 file folders

Arrangement

Arranged chronologically by date of correspondence.

Scope and Content Note

Correspondence, memoranda, reports, statements of testimony before state and congressional hearing committees, and news clippings on a wide variety of topics associated with the responsibilities and concerns of the Executive Director. Primarily correspondence is between the Executive Director and various utility companies, state and federal agencies, members of the Legislature, city and county governments, and environmental groups. Files include topics such as administration of the California Coastal Commission (CCC), budget and finance related issues, coastal permit guidelines, coastal energy resources (oil and natural gas), estuarine sanctuaries, housing, Local Coastal Program, nuclear and power plant siting, Outer Continental Shelf (OCS) lease/sale agreements, and offshore oil drilling in the OCS. Topics associated with budget, energy, and the OCS are particularly comprehensive and informative. Budget files reflect the internal strategies and administrative procedures to accommodate the state budget reduction efforts of former Governor George Deukmejian during the early 1980s. Energy related correspondence in general analyze the potential impacts associated with power plant siting at San Onofre, Moss Landing, and Point Hueneme. OCS correspondence in general is concerned with the conflict between the Department of the Interior and the CCC over federal lease/sale agreements (especially Lease/Sale #35, 48, 53, and 68), federal versus state regulatory control over coastal resources, and the potential impacts associated with offshore oil drilling. Major locations for potential offshore oil drilling included the Santa Barbara Channel, Port Hueneme, Santa Maria Basin, Point Conception, Point Arguello, Santa Ynez Basin and Coal Oil Point. General correspondence files in some instances duplicate information contained in the Records of the Executive Director's- Executive Director Personal Correspondence files. See also the Executive Director Subject files for further information regarding the above listed topics.
R254.023, Box 18, folder 19-Box 19, folder 1

Series 2 Legislative Correspondence Files 1978-1986

Physical Description: 5 file folders

Arrangement

Arranged chronologically by date of correspondence.

Scope and Content Note

Correspondence, memoranda, and occasional transcripts of testimony before state and congressional hearing committees regarding legislation affecting the California Coastal Commission (CCC) budget, authority and responsibilities. Files also include some analysis of legislation affecting the CCC.
R254.024, Box 19, folder 2-Box 28, folder 13

Series 3 Office Subject Files 1979-1986

Physical Description: 191 file folders

Arrangement

Arranged alphabetically by topic.

Scope and Content Note

Most files contain correspondence, memoranda, reports, statements of testimony before state and congressional hearing committees, and news clippings on a wide variety of topics associated with the responsibilities and concerns of the California Coastal Commission. General subjects include county and city government planning issues related to the implementation of the Local Coastal Program (LCP) especially in the southern half of the state, housing, ports/ harbors, and state and federal intra-governmental regulatory control within the coastal zone. Particularly comprehensive and informative are the files concerning the CCC budgets, legal affairs, offshore oil drilling in the Outer Continental Shelf (OCS), and development permit procedures. Budget files reflect the internal strategies and administrative procedures to accommodate the state budget reduction efforts of former Governor George Deukmejian during the early 1980s. Legal Affairs files includes correspondence and memoranda between the CCC and the Attorney General, and court related documents that the CCC was party to. The major cases include Chula Vista vs. CCC, CCC vs. City of San Diego, Signal vs. CCC, Rome vs. CCC, and Paoi vs. CCC. OCS correspondence in general is concerned with the conflict between the Department of the Interior and the CCC over federal lease/sale agreements (especially lease/sale #48, 53, 68, 73, and 80), federal versus state regulatory control over coastal resources, the potential impacts associated with offshore oil drilling, port dredging, and tanker safety. Major locations for potential offshore oil drilling included the Santa Barbara Channel, Port Hueneme, Santa Maria Basin, Point Conception, Point Arguello, Santa Ynez Basin and Coal Oil Point. Permit files include correspondence regarding development permit approval or denials with CCC recommendations and explanations attached. In most instances, files relate to individual homes and various housing projects primarily in central and southern California. Contained within the "Public Response" subject files are videotapes from two television appearances by the Executive Director entitled "Speak Out: Offshore Oil Drilling" (1978) and "The Role of the California Coastal Commission" (1985). See the Associate Director's Subject files for additional information on a number of the subjects listed below.
 

Archaeological Guidelines, 1981-1984,

Physical Description: 1 file folder.
 

Big Sur, 1981-1986,

Physical Description: 2 file folders.
 

Bolsa Chica, 1982-1983,

Physical Description: 1 file folder
 

Budget, 1981-1986,

Physical Description: 15 file folders.
 

California Coastal Council, 1978-1982,

Physical Description: 1 file folder.
 

Chula Vista, 1980-1982,

Physical Description: 1 file folder.
 

Coastal Energy Impact Program (CEIP), 1979-1985,

Physical Description: 1 file folder.
 

Coastal States Organization (CSO), 1981-1985,

Physical Description: 5 file folders.
 

Conflict of Interest, 1980-1983,

Physical Description: 2 file folders.
 

Erosion, 1982-1983,

Physical Description: 1 file folder.
 

Estuarine Sanctuaries, 1980-1982,

Physical Description: 2 file folders.
 

Fish and Game, 1980-1986,

Physical Description: 6 file folders.
 

Housing, 1978-1983,

Physical Description: 2 file folders.
 

Humboldt County, 1980-1983,

Physical Description: 1 file folder.
 

Irvine, 1980-1982,

Physical Description: 1 file folder.
 

Legal Affairs, 1979-1986,

Physical Description: 16 file folders.
 

Legislative, 1981-1984,

Physical Description: 4 file folders.
 

Legislative Inquiries, 1981-1984,

Physical Description: 5 file folders.
 

Liquefied Natural Gas (LNG), 1983-1985,

Physical Description: 1 file folder.
 

Local Coastal Program, 1980-1986,

Physical Description: 3 file folders.
 

Los Angeles County, 1980-1986,

Physical Description: 5 file folders.
 

Marin County, 1981-1983,

Physical Description: 1 file folder.
 

Media, 1980-1983,

Physical Description: 4 file folders.
 

Mendocino County, 1980-1983,

Physical Description: 1 file folder.
 

Monterey County, 1980-1983,

Physical Description: 4 file folders.
 

National Oceanic and Atmospheric Administration (NOAA), 1979-1986,

Physical Description: 3 file folders.
 

Nuclear Activities, 1981-1983,

Physical Description: 1 file folder.
 

Oceanside, 1980-1981,

Physical Description: 1 file folder.
 

Office of Ocean Coastal Resources Management (OCRM), 1983-1987,

Physical Description: 2 file folders.
 

Office of Coastal Zone Management (OCZM), 1980-1984,

Physical Description: 3 file folders.
 

Orange County, 1980-1984,

Physical Description: 4 file folders.
 

Outer Continental Shelf (OCS), 1979-1984,

Physical Description: 31 file folders.
 

Parks and Recreation, Department of, 1980-1984,

Physical Description: 3 file folders.
 

Permit, 1978-1986,

Physical Description: 14 file folders.
 

Permit Files-Special, 1981-1983,

Physical Description: 4 file folders.
 

Personnel, 1980-1984,

Physical Description: 2 file folders.
 

Planning, 1980-1982,

Physical Description: 3 file folders.
 

Ports/Harbors, 1980-1984,

Physical Description: 4 file folders.
 

Public Response, 1980-1984,

Physical Description: 4 file folders.
 

Railroad Abandonment, 1983-1984, 6

Physical Description: 2 file folders.
 

Reorganization, 1980-1991,

Physical Description: 1 file folder.
 

Resources Agency, 1983-1984,

Physical Description: 1 file folder.
 

San Diego County, 1980-1983,

Physical Description: 2 file folders.
 

San Luis Obispo County, 1981-1983,

Physical Description: 2 file folders.
 

San Mateo County, 1980-1984,

Physical Description: 1 file folder.
 

Santa Barbara County, 1980-1983,

Physical Description: 1 file folder.
 

Santa Cruz County, 1980-1983,

Physical Description: 1 file folder.
 

Sea Ranch, 1979-1982,

Physical Description: 1 file folder.
 

Senior Staff, 1979-1984,

Physical Description: 2 file folders.
 

State Coastal Conservancy, 1979-1984,

Physical Description: 3 file folders.
 

State Lands Commission, 1982-1983,

Physical Description: 1 file folder.
 

Technical, 1980-1984,

Physical Description: 3 file folders.
 

Ventura County, 1980-1983,

Physical Description: 1 file folder.
 

Wetlands, 1980-1984,

Physical Description: 5 file folders.
 

Deputy Director's Office Records 1975-1983

R254.025, Box 28, folder 14 - Box 29, folder 9

Series 1 Correspondence 1976-1983

Physical Description: 15 file folders

Arrangement

Arranged first by general correspondence and then alphabetical by topic and thereunder in chronological order.

Scope and Content Note

Files include four major topics: Coastal Act correspondence, Legislative correspondence, Power Plant correspondence, and State Commission correspondence. In addition to correspondence, most files contain memoranda, reports, and news clippings on a wide variety of topics associated with the responsibilities and concerns of the California Coastal Commission (CCC). General themes include internal administrative procedures and guidelines for planned but never fulfilled closure of the six regional commissions which was to expire July 1, 1981, the Coastal Act (1976), federal funding for various CCC projects, federal and state regulatory control within the coastal zone, Sea Ranch, offshore oil drilling in the Outer Continental Shelf and OCS lease/sale #53 and 68. Legislative files include analysis of several legislative bills from 1977-1978 session affecting the CCC, namely AB 1600, AB 1385, and SB 90 and the 1980 California Parklands Act. Power plant files includes correspondence with the various utility companies and the Department of the Interior concerning designation and review of potential electric and nuclear power plant sitings, port expansion, and tanker safety. Locations considered include Diablo Canyon, Point Conception, Elk Hills Petroleum Reserve, Huntington Beach, Camp Pendleton, and the Channel Islands. The State Commission files include memoranda from commission staff to regional commissions regarding general agency updates, notices of changes in administrative and permit procedures, and intra- agency contracts and policies. Also included are background documents associated with the offshore oil drilling and power plant siting. A few copies of statements of testimony before state hearing committees are also present in files. Also included is a report from the San Onofre Marine Review Committee which conducted a report to analyze the potential effects of the San Onofre nuclear power plant on marine resources, changes in sea floor habitats, and the possibility of future violations of state thermal discharge standard from Unit 1.
R254.026, Box 29, folder 10

Series 2 Meeting Files 1977-1979

Physical Description: 1 file folder

Arrangement

Arranged chronologically by meeting date.

Scope and Content Note

Files include summaries of state commission meetings. Most of early meeting summaries document voting action on coastal development appeals whereas later meeting include development permit decisions in addition to state commission action on various city and county Local Coastal Program (LCP) and power plant siting.
R254.027, Box 29, folders 11-14

Series 3 State Commissioner Appointment Files 1979-1983

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence regarding state commissioner appointments to fill agency vacancies. Includes letters of nomination by the Senate Rules Committee, letters of acceptance, and letters opposed to various nominations.
R254.028, Box 29, folders 15-21

Series 4 Regional Commission Correspondence Files 1976-1979

Physical Description: 7 file folders

Arrangement

Files arranged first by general correspondence and then alphabetically by regional commission branch and chronological therein.

Scope and Content Note

Correspondence and memoranda concerning general subjects such as housing, development permit procedures and guidelines, and on occasion copies of regional commission meeting agendas. Most regional commission files include topics specific to the regional jurisdiction. For example, North Central Coast Regional Commission files include general information on Sea Ranch whereas San Diego Coast Regional Commission files include general information Outer Continental Shelf (OCS) lease/sale #48.
R254.029, Box 29, folders 22-32

Series 5 State Agency Correspondence Files 1977-1978

Physical Description: 11 file folders

Arrangement

Files arranged in alphabetical order according to name of the state agency and chronological therein.

Scope and Content Note

Correspondence and memoranda to various state agencies and to the legislature regarding coastal zone housing, California Coastal Commission (CCC) responsibilities and jurisdiction, intra-governmental regulatory responsibilities in the coastal zone, CCC budgets, offshore oil drilling, and Outer Continental Shelf (OCS) lease/sale #48. State agencies include the Attorney General's Office, Department of Finance, Governor's Office, Office of Planning and Research, Resources Agency, San Francisco Bay Conservation Development Commission, State Controller, State Lands Commission, University of California, and Water Resources Control Board.
R254.030, Box 30, folders 1-6

Series 6 Federal Agency Correspondence Files 1975-1981

Physical Description: 6 file folders

Arrangement

Arranged in alphabetical order by name of federal agency and then chronological therein.

Scope and Content Note

Correspondence with several federal agencies concerning federal grants for coastal management, federal and state coastal regulatory consistency, energy, and offshore oil drilling along the coast of California. Particularly comprehensive is the correspondence with the Office of Coastal Zone Management (OCZM) regarding coastal protection versus national energy interests for offshore oil drilling.
R254.031, Box 30, folder 7-Box 33, folder 4

Series 7 Subject Files 1975-1983

Physical Description: 64 file folders

Arrangement

Arranged in alphabetical order and then chronological therein.

Scope and Content Note

Most files contain correspondence, memoranda, reports, occasional statements of testimony before state and congressional hearing committee's and news clippings on a wide variety of topics associated with the responsibilities and concerns of the California Coastal Commission. General subjects include county and city government planning issues related to the implementation of the Local Coastal Program (LCP) especially in the southern half of the state, housing, and state and federal regulatory control within the coastal zone. Particularly comprehensive and informative are the files concerning the CCC budgets and offshore oil drilling in the Outer Continental Shelf (OCS). Budget files reflect the internal strategies and administrative procedures to accommodate the state budget reduction efforts of former Governor George Deukmejian during the early 1980s. OCS correspondence in general is concerned with the conflict between the Department of the Interior and the CCC over federal Lease/Sale agreements (especially lease/sale #48, and 53), federal versus state regulatory control over coastal resources, the potential impacts associated with offshore oil drilling, port dredging, and tanker safety. Also included are some court related documents associated with case The State of California vs. James Watt, Secretary of the Interior . See the Executive Office Subject files for additional information on a number of the subjects listed below.
 

Big Sur, 1980,

Physical Description: 2 file folders.
 

Budget, 1977-1983,

Physical Description: 17 file folders.
 

Coast Plan Element-Energy, 1975,

Physical Description: 1 file folder.
 

Estuarine Sanctuaries, 1978,

Physical Description: 1 file folder.
 

Hollister Ranch, 1980-1982,

Physical Description: 2 file folders.
 

Housing, 1977-1980,

Physical Description: 9 file folders.
 

Liquefied Natural Gas, 1977,

Physical Description: 3 file folders.
 

Local Coastal Program, 1978,

Physical Description: 1 file folder.
 

Office of the Coastal Zone Management (OCZM), 1977-1982,

Physical Description: 5 file folders.
 

Outer Continental Shelf (OCS), 1979-1982,

Physical Description: 23 file folders.
 

Chief Deputy Director's Office Records 1970-1984

R254.032, Box 33, folder 5

Series 1 Personal Files 1970-1980

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Files include resumes and correspondence with the Executive Director regarding duties and responsibilities of the Chief Deputy Director's office.
r254.033, Box 33, folders 6-8

Series 2 Administrative Files 1980-1981

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, and drafts of reports primarily associated with the administrative reorganization plans and procedures as a result of the anticipated closure of the six regional commissions on July 1, 1981. Included is a report by the Department of Finance evaluating staffing needs and workload California Coastal Commission (CCC) requirements entitled "California Coastal Commission: Arrangement, Planning, and Staffing Needs" (1978).
R254.034, Box 33, folders 9-11

Series 3 Correspondence 1978-1982

Physical Description: 3 file folders

Arrangement

Arranged alphabetically by topic and then chronological therein.

Scope and Content Note

Correspondence, news clippings, and newsletters from various environmental and private property advocacy groups, notably the California Coastal Council.
R254.035, Box 33, folder 12-Box 34, folder 10

Series 4 Subject Files. 1973-1984

Physical Description: 22 file folders

Arrangement

Arranged alphabetically by topic and then chronological therein.

Scope and Content Note

Most files contain correspondence, memoranda, reports and news clippings on a wide variety of topics associated with the responsibilities and concerns of the California Coastal Commission. General subjects include the California Coastal Commission budgets, county and city government planning issues related to the implementation of the Local Coastal Program (LCP), coastal access, and state and federal regulatory control within the coastal zone. Particularly comprehensive and informative are the files associated with the Sea Ranch development project. See below for list of subjects.
 

Bolsa Chica, 1982-1983,

Physical Description: 1 file folder.
 

Budget, 1981,

Physical Description: 1 file folder.
 

Coastal Access, 1978-1984,

Physical Description: 3 file folders.
 

Federal Regulatory Consistency, 1979-1982,

Physical Description: 1 file folder.
 

Legislature, 1979,

Physical Description: 2 file folders.
 

Marina Del Rey, 1979-1980,

Physical Description: 2 file folders.
 

Parks and Recreation, Department of, 1980-1981,

Physical Description: 2 file folders.
 

Sea Ranch, 1973-1981,

Physical Description: 10 file folders.
 

Land Use and Local Assitance Division Records 1977-1989

R254.036, Box 34, folder 11-Box 35, folder 3

Series 1 Local Government Claim Files 1977-1979

Physical Description: 13 file folders

Arrangement

Files arranged first by general correspondence and then alphabetically by county and then by city and chronological therein.

Scope and Content Note

Correspondence, memoranda, and statements relating to county and local government claims for reimbursement of costs incurred as a direct result of the preparation, review, approval, certification, and implementation of various Local Coastal Programs (LCP). Claims include direct and estimated expenditure statements, workload summaries, and California Coastal Commission review of claims. Most files reflect actual costs for 1977-1978 and estimated costs for 1978-1979. Contained in files are county government claims for Del Norte through Ventura counties (1977-1981; 4 file folders) and city government claims for the cities Arcata through Watsonville (1977-1981; 8 file folders).
R254.049, Box 43, folder 1-Box 45, folder 16

Series 2 Chronological Correspondence 1983-1989

Physical Description: 69 file folders

Arrangement

Arranged chronologically by date of correspondence.

Access Information

This series is restricted per Government Code section 7927.705 (formerly section 6254 (k)) due to its inclusion of documents containing information protected by attorney-client privilege.

Scope and Content Note

Chronological correspondence mainly contains permit requests to improve or build upon coastal land. Some of these projects include requests to improve beach stairways, walkways, benches, bicycle racks, information and direction signs, landscaping, dune restoration, trail improvements, and demolition of buildings. Of particular importance is the file from November 1983, which contains information about the construction of the San Clemente pier. Folders also contain letters regarding extension requests for building and exploratory permits, letters regarding permit violations, and violation settlements. Additionally the file from September 1985 concerns the U.S. Navy's proposal to implement the use of organotin chemicals in antifouling ship paint. The Coastal Commission was concerned about the impact on the coastal zone that the use of these chemicals might have and requested that the Navy engage in more research before implementing the plan. Subsequently, it was prohibited from using antifouling paints containing organotin on vessels that are 25 meters or less in length, unless the vessel hull is aluminum. Most correspondence in this series is to and from construction companies, geologists, archaeologists, land use personnel, coastal program analysts, grant administration, permit analysts, the Coastal Commission's executive director, and the Coastal Commission's district manager.
R254.037, Box 35, folder 4-Box 37, folder 5

Series 3 Local Coastal Program Grant Files 1978-1983

Physical Description: 42 file folders

Arrangement

Arranged numerically by grant number and chronological therein.

Scope and Content Note

Correspondence, memoranda, federal grant applications and agreements relating to California Coastal Commission (CCC) administration and monitoring of federal government grants to cities and counties to complete various LCP. Perhaps most significantly are the drafts of "Issue Identification Reports", or "Local Coastal Work Program Reports." These reports were usually part one of county and city LCP submitted to the CCC. Most reports provide a description of existing and future land uses, coastal access, housing, recreation, and protection of coastal viewsheds and marine resources. Reports also assess the applicability and conflicts between the local and CCC coastal policies and the potential adequacy of local plans to meet the requirements of the Coastal Act. Most files date from 1978 and are concentrated in Southern California locations. The following is a list of grant numbers and locations:
Grant #78-130, Del Norte County, 2 file folders.
Grant #78-131, City of Carmel, 2 file folders.
Grant #78-132, City of Imperial Beach, 2 file folders.
Grant #78-133, City of Carlsbad, 4 file folders.
Grant #78-134, Sonoma County, 4 file folders.
Grant #78-135, City of San Buenaventura, 3 file folders.
Grant #78-136, City of Monterey, 2 file folders.
Grant #78-137, Mendocino County, 1 file folder.
Grant #78-138, Ventura County, 3 file folders.
Grant #78-139, City of Oxnard, 3 file folders.
Grant #78-140, City of Morro Bay, 3 file folders.
Grant #78-141, San Diego County, 4 file folders.
Grant #78-142, Santa Cruz County, 1 file folder.
Grant #78-143, City of Seal Beach, 2 file folders.
Grant #78-144, Los Angeles County, 3 file folders.
Grant #78-145, Orange County, 3 file folders.
 

Headquarters, Public Information Division Records 1983-1997

R254.038, Box 38, folders 1-27

Series 1 Adopt-A-Beach Program Files 1986-1995

Physical Description: 27 file folders

Arrangement

Arranged alphabetically by topic.

Scope and Content Note

The program known as Adopt-A-Beach, is a statewide beach cleanup program which is coordinated by the California Coastal Commission. According to an article from EcoNews (January, 1980) in 1980, the Northcoast Environmental Center began the Beach Beautification and Restoration Project to clean up the beaches in Humboldt County. This project, which was funded by CETA, was renamed as the Adopt-A-Beach program by the Northcoast Environmental Center in 1981 and evolved into an education outreach program in which participants chose a particular stretch of beach to clean and maintain periodically throughout the year. In 1984 the program was picked up by the California Coastal Commission which grew the project to statewide proportions. An official Adopt-A-Beach coastal cleanup day proclamation was issued from the state legislature and Governor George Deukmejian in 1987, and in 1993 Assembly Member Curt Pringle introduced AB488 which placed the program under state parks. Files include correspondence, news releases, newsletters, press clippings, and promotional materials for the Adopt-A-Beach youth education program. Information regarding education outreach is also found in these program files, such as instructor information on waste management and activity guides from the "Recycle Rex" promotional program, marine debris educational materials, and activities. Files also contain final reports of the Adopt-A-Beach program which outlines the programs objectives, accomplishments, summaries of promotions and media coverage, concerns, findings, and conclusions.
R254.039, Box 39, folders 1-22

Series 2 Cleanup Day Program Files 1985-1994

Physical Description: 22 file folders

Arrangement

Cleanup Day Program Files are organized with subject files first, followed by county files, and then state files. Subject files (folders 1-3) are arranged alphabetically by topic. County files (folders 4-6) are arranged alphabetically by California county name. State files (folders 7-23) are arranged alphabetically by state name.

Scope and Content Note

The original Cleanup Day was a program that was a precursor to the Adopt-A-Beach program. On Cleanup Day, beach cleanup events took place across the state of California over the course of one day. The Cleanup Day Program spread to other states, that had their cleanup days spanning many different days and for various lengths of time. Subject files contain grant information and preliminary and national results from Cleanup Day. The files outline the number of volunteers who participated across the country, miles of land cleaned, and pounds of debris collected. County files contain mostly newsletters, promotional material, and correspondence. State files primarily relate to information as to how that particular state interpreted Cleanup Day for their needs, such as when Arkansas used the Cleanup Day program to clean litter from their scenic highways. Promotional material, news clippings, and correspondence are also included in these files.
R254.040, Box 39, folders 24-27

Series 3 Laufer and Associates Contract Files 1992

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

The California Coastal Commission hired Laufer Associates Incorporated to publicize and implement recycling stations located on California beaches. They were in charge of construction, installation, and graffiti abatement of all beach signs, and were also in charge of developing the strategic planning in all areas of the project, from the initial design stages through the final installation. Files contain drafts of designs, information regarding subcontractors, publicity efforts, and letters of correspondence.
R254.041, Box 39, folders 28-35

Series 4 Minority Program Files 1991-1994

Physical Description: 8 file folders

Arrangement

Arranged alphabetically by topic.

Scope and Content Note

The California Coastal Commission and the California Environmental Trust formed a partnership to address the issues of a lack of racial and ethnic diversity within the environmental movement that was taking place in the 1990s. To remedy this, the two organizations jointly developed the Coast and Ocean Minority Environmental Internship Program, also known as the "Come In" program at the Coastal Commission. The purpose was to raise funds to provide employment opportunities specifically for minority college students and recent graduates. This series includes information regarding the program's introduction, problem statements, objectives, evaluation of community and intern benefits, grant proposals, and analysis of the success of the program.
R254.042, Box 40, folders 1-7

Series 5 Permanent Charities Program Files 1993-1996

Physical Description: 7 file folders

Arrangement

Arranged in chronological order.

Scope and Content Note

Permanent Charities Program Files contain data on nonprofit entities that worked in partnership with the Coastal Commission. These include the Adopt-A-Beach program, Malibu Foundation for Environmental Education, and Earth Services Incorporated. Files include information pertaining to the Malibu Foundations partnership with the Adopt-A-Beach Foundation, which jointly paid up to 50% of the cost for field trip transportation to the beach, so that school children could participate in Adopt-A-Beach activities.
R254.043, Box 40, folders 8-9

Series 6 Public Relations Program Files 1983-1994

Physical Description: 2 file folders

Arrangement

Arranged in chronological order.

Scope and Content Note

The California Coastal Commission's public relations program files contain new media releases, plan for preparing and publishing six issues of "Coastal News," which was a report on the commission's activities that was distributed to the general public. Information also documents the programs activities in assisting with the biennial report, examples of information that was distributed or displayed at public exhibition forums, position papers on commission policies, and policy outlines for interacting with the media, preparing press releases, and coordinating press conferences.
R254.044, Box 40, folders 10-22

Series 7 Santa Monica Bay Restoration Project Program Files 1990-1996

Physical Description: 13 file folders

Arrangement

Arranged alphabetically by topic.

Scope and Content Note

The Santa Monica Bay is a 266 square mile body of water that spans from its northernmost point in Point Dume, Malibu, and extends southward to the Palos Verdes Peninsula. Beaches included in the Santa Monica Bay area include the Malibu Lagoon State Beach, Will Rogers State Beach, Santa Monica State Beach, and Dockweiler State Beach. While the bay is home to a rich diversity of coastal and marine animals and plant life, the area is highly effected and sensitive to pollution and human traffic originating from Los Angeles County. Storm drain runoff containing pesticides, garbage, and other hazardous materials from the metropolitan area are a threat to the overall health of this coastal zone, as is habitat loss due to overdevelopment and inappropriate land use practices. In 1988, the State of California and the United States Environmental Protection Agency established the Santa Monica Bay Restoration Project. Funding for this project comes from the U.S. Environmental Protection Agency, State of California, Santa Monica Bay Restoration Foundation, and private donations. The Santa Monica Bay Restoration Project interacted and partnered with the Coastal Commission on many occasions, as any activities in the coastal zone had to be approved and monitored by the Coastal Commission. The Program Files contain news releases, progress reports, grant information, project proposals, and responses and sample surveys that were sent to the local community to assess public opinion of Santa Monica Bay water and beach quality.
R254.045, Box 40, folders 23-26

Series 8 Santa Monica Bay Restoration Project Program Files 1995-1997

Physical Description: 4 file folders

Arrangement

Arranged in chronological order.

Scope and Content Note

Special Interest License Plates went into production and became available for purchase through the California Department of Motor Vehicles after being authorized by SB1411 (Chapter 558, Statutes of 1994). For an extra fee, California drivers could purchase "The Whale Tail License Plate" which was sponsored by the California Coastal Commission. Proceeds from the purchase of these plates established the Environmental License Plate fund, and half of all proceeds benefitted the Coastal Commission, which used these funds to support its coastal education efforts, including the annual Coastal Cleanup Day and the Adopt-A-Beach program. The License Plate Files contain incoming letters of support and dissent regarding the new license plates, policy outlines, examples of promotional material from other states that already had special interest license plate programs, preliminary marketing plans, and information on the photographer, Bob Talbot, who was chosen to design the new license plates.
R254.046, Box 41, folder 1-Box 41, folder 26

Series 9 U.S.A./International Program Files 1981-1996

Physical Description: 26 file folders

Arrangement

Files are organized with U.S.A. files first, followed by International Files. The U.S.A. Files are arranged alphabetically by state. The International Files are arranged alphabetically by country.

Scope and Content Note

The California Coastal Commission maintained communication with state government environmental commissions in other states. The U.S.A. files contain information on wetlands, dredging, restoration, and habitat loss issues and solutions from other states. Other nations sent representatives to the California Coastal Commissions headquarters to study California's natural resource preservation policies, fishery resources, water quality, management of marine parks, and emergency plans for oil spills and other hazardous materials. International files contain material documenting these visits, and also contain data on policies regarding coastal and marine issues that visiting nations had in place in their country.
R254.047, Box 41, folders 27-43

Series 10 Water Organizations Program Files 1988-1995

Physical Description: 17 file folders

Arrangement

Arranged alphabetically by topic

Scope and Content Note

Water Organization Program Files contain information concerning water organizations that had worked with the California Coastal Commission. Involvement with these outside organizations spanned from partnerships, to simple information inquiries and exchanges. These files contain background information on outside agencies, press clippings, and project proposals, research, and development.
R254.048, Box 42, folders 1-24

Series 11 Subject Files 1980-1996

Physical Description: 24 file folders

Arrangement

Arranged alphabetically by topic

Access Information

One file folder (Box 42, folder 20) is restricted per Government Code section 7927.705 (formerly section 6254 (k)) due to its inclusion of documents containing information protected by attorney-client privilege.

Scope and Content Note

Subject Files contain background information, news releases, and memoranda on various topics related to the Coastal Commission. Most subjects concern environmental management activities, such as land use plans and resource protection as well as plans for projects and policies regarding public education and outreach. Subjects of particular importance include the information regarding the Coastal Act of 1976. The topic known as "Introduction" describes the role of the Coastal Commission and its activities. This information includes how the commission came to be formed, descriptions of local coastal development programs, protection of archaeological resources, coastal energy planning, and port planning. See below for list of subjects.
California Aquatic Science Consortium, 1992-1994, 1 ff
Coastal Act of 1976, 1986, 2 ff
Discovery Museum Project, 1993, 1 ff
Earth Day, 1990, 1 ff
Environmental Trust, 1993, 1 ff
Grant Proposals, 1992, 1 ff
Introduction, 1986-1987, 3 ff
Land Use, 1981-1986, 1 ff
Marine Debris Education, 1991-1992, 1 ff
Natural Communities Curricula and Compendia Project, undated, 1 ff
Ocean Resources Management, 1990, 1 ff
Permit Information, 1986-1992, 1 ff
Permit Questionnaire, 1980-1981, 1 ff
San Francisco Bay Area Marine Resource Directory, 1990, 1 ff
San Francisco Bay Delta Project, 1987, 1 ff
State Lands Offshore Oil Study, 1988, 1 ff
Trademarks (Restricted), 1995-1996, 1ff