COUNTY OF SANTA BARBARA

Size: px
Start display at page:

Download "COUNTY OF SANTA BARBARA"

Transcription

1 COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara, CA (805) Anthony Spann Sam Maphis - Chair Dave Mendro Bill Palladini - Vice Chair Derrik Eichelberger Sharon Foster - MBAR Secretary Claire Gottsdanker Zoraida Abresch - Supervising Planner John Watson The regular meeting of the Santa Barbara County Montecito Board of Architectural Review Committee was called to order by the Chair, Sam Maphis, at 2:00 P.M., in the Santa Barbara County Engineering Building, Room 17,123 East Anapamu Street, Santa Barbara, California. COMMITTEE MEMBERS PRESENT: Sam Maphis - Chair Bill Palladini - Vice Chair Anthony Spann Derrik Eichelberger Claire Gottsdanker Sharon Foster - Hearing Support Julie Harris - Senior Planner COMMITTEE MEMBERS ABSENT: John Watson Zoraida Abresch NUMBER OF INTERESTED PERSONS: 25 ADMINISTRATIVE AGENDA: I. PUBLIC COMMENTS: None II. AGENDA STATUS REPORT: Spann moved, seconded by Palladini and carried by a vote of 6-0 (Watson absent) to: adopt the following changes to the agenda. Item # C-3. 13BAR Turner Addition/Remodel was dropped from the agenda. Item # 10 13BAR Blau Single Family Dwelling Addition- was continued to the June 10 th MBAR meeting at the request of Planning & Development. Item # 11 08BAR Goerner New Single Family Dwelling, Garage & Guesthouse was continued to the June 10 th MBAR meeting at the request of applicant. III. MINUTES: The Minutes of March 4, 2013 will be considered. Spann moved, seconded by Palladini and carried by a vote of 6-0 (Watson absent) to approve the minutes of March 4, 2013.

2 Page 2 The Minutes of March 25, 2013 will be considered. Spann moved, seconded by Palladini and carried by a vote of 6-0 (Watson absent) to continue the minutes of March 25, 2013 due to a lack of a qourom. The Minutes of April 15, 2013 will be considered. Palladini moved, seconded by Eichelberger and carried by a vote of (Watson absent, Spann abstained) to approve the minutes of April 15, The Minutes of May 6, 2013 will be considered. Eichelberger moved, seconded by Mendro and carried by a vote of (Watson absent, Spann abstained) to approve the minutes of May 6, IV. MBAR MEMBERS INFORMATIONAL BRIEFINGS: None V. STAFF UPDATE: Deputy Director Alice McCurdy led a discussion regarding agenda management and potentially changing the MBAR schedule. There was a consensus to look at revising the schedule to meet every two weeks and cap the number of items on the agenda at 14 items. Next to consider when to effectuate this change. Deputy Director will provide a potential revised calendar for members to consider. CONSENT AGENDA: C-1. 13BAR Williams Exterior Remodel/Garage/Cabana 722 Via Manana 13LUP (Brian Banks Planner ) Ridgeline: N/A Request of Don Nulty, architect for the owners, Robert Williams, to consider Case No. 13BAR for final approval on consent of a new detached garage of approximately 828 square feet, a new cabana of approximately 725 square feet with a basement of approximately 564 square feet. The following structures currently exist on the parcel: an existing single family dwelling of approximately 2,805 square feet, a detached garage of approximately 865 square feet, to be demolished. The proposed project will require approximately 40 cubic yards of cut and approximately 40 cubic yards of fill. The property is a 1.0 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 722 Via Manana in the Montecito area, First Supervisorial District. (Continued from 3/4/13, 5/6/13)(Appearance by Robert Foley) ACTION: Spann moved, seconded by Palladini and carried by a vote of 6-0 (Watson absent) to grant final approval on consent of 13BAR Beyer New Single Family Dwelling C-2. 12BAR Attached Garage & Pool 1389 Oak Creek Canyon Road 12DVP (Brian Banks, Planner ) Ridgeline: N/A Request of Kevin Clark, agent for the owners, Andrew & Laurel Beyer, to consider Case No. 12BAR for final approval on consent of a new single family dwelling of 4,959 net square feet, a basement of approximately 481 net square feet, an attached garage of approximately 527 net square feet and a swimming pool. The project includes the removal of four oak trees with replacement plantings of (8) 15-gallon and (10) 5-gallon oak trees. No structures currently exist on the

3 Page 3 parcel: The proposed project will require grading of approximately 1,714 cubic yards of cut and approximately 767 cubic yards of fill. The property is a 6.0 acre parcel zoned RMZ 40 and shown as Assessor s Parcel Number , located at 1389 Oak Creek Canyon Road in the Montecito area, First Supervisorial District. (Continued from 6/11/12, 10/29/12, 2/11/13, 5/6/13)(Appearance by Andrew & Laurel Beyer) ACTION: Spann moved, seconded by Palladini and carried by a vote of 6-0 (Watson absent) to grant final approval on consent of 13BAR C-3. 13BAR Turner Addition/Remodel 830 Romero Canyon Road 13LUP (Kimberley McCarthy, Planner ) Ridgeline: N/A Request of Sam Holroyd, agent for the owner, Kristin Turner, to consider Case No. 13BAR for preliminary/final approval on consent of an addition of approximately 485 square feet to the first floor of the existing single family dwelling and interior remodeling of approximately 1,059 square feet. The following structures currently exist on the parcel: a two story single family dwelling of approximately 3,530 square feet total, a detached garage of approximately 400 square feet, a detached guesthouse of approximately 586 square feet, a detached workshop of approximately 268 square feet and a pool cabana of approximately 87 square feet. The proposed project will not require grading. The property is a 1.71 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 830 Romero Canyon Road in the Montecito area, First Supervisorial District. (Continued from 3/25/13, 5/6/13) Spann moved, seconded by Palladini and carried by a vote of 6-0 (Watson absent) to drop the project from the agenda. Please see agenda status report. STANDARD AGENDA: The Representatives of the following items should be in attendance at this MBAR Meeting by 2:00 P.M. FINAL APPROVAL 1. 12BAR Bonsingore New Single Family Dwelling/ Demo 2148 Birnam Wood 12LUP (Kimberley McCarthy, Planner ) Ridgeline: N/A Request of Don Nulty architect for the owners, Michael & Sheila Bonsignore, to consider Case No. 12BAR for final approval of a new single family dwelling of approximately 6,000 square feet and an attached garage of approximately 800 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 3,223 and a garage of approximately 800 square feet (all to be demolished). The proposed project will require approximately 300 cubic yards of cut and approximately 300 cubic yards of fill. The property is a 1.3 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 2148 Birnam Wood in the Montecito area, First Supervisorial District. (Continued from 1/7/13, 1/28/13,4/15/13) Spann moved, seconded by Palladini and carried by a vote of 6-0 (Watson absent) to drop the project from the agenda. Please see agenda status report.

4 Page BAR Wysel New Two Story Single Family Dwelling 1711 Midwick Place 13LUP (Errin Briggs Planner ) Ridgeline: N/A Request of Jennifer Siemens, agent for the owners, Glen & Lisa Wysel, to consider Case No. 13BAR for final approval of a new two story single family dwelling with the first floor being approximately 2,610 square feet, the second story being 1,110 square feet, and a attached garage of approximately 778 square feet. No structures currently exist on the parcel. The proposed project will require approximately 800 cubic yards of cut and approximately 450 cubic yards of fill. The property is a.61 acre parcel zoned PRD and shown as Assessor s Parcel Number , located at 1711 Midwick Place in the Montecito area, First Supervisorial District. (Continued from 1/28/13, 5/6/13)(Appearance by Jeff Kramer, Erin Carol) 1. Project looks good ACTION: Gottsdanker moved, seconded by Palladini and carried by a vote of 5-1 (Watson absent, Eichelberger abstained) to grant final approval of 13BAR BAR Kopel Exterior Alterations 913 Park Lane 13LUP (Tammy Weber ) Ridgeline: N/A Request of Jennifer Siemens, agent for the owner, Irene Kopel, to consider Case No. 13BAR for the final approval of various remodel /renovations to the existing residence and guesthouse/garage; to include the enlargement of the existing porch, and the extension the roof overhang to visually change the existing parapet walls. The following structures currently exist on the parcel: a two story single family dwelling of approximately 5,589 square feet total, a 1,797 square foot basement, a 986 detached garage, a detached guesthouse of approximately 845 square feet. The proposed project will require approximately 3 cubic yards of cut and no grading. The property is a 6.0 acre parcel zoned RMZ-40 and shown as Assessor s Parcel Number , located at 913 Park Lane in the Montecito area, First Supervisorial District. (Continued from 4/14/13, 5/6/13)(Appearance by Anthony Grombein, Kris Kimpel) MBAR Comment: 1. Great improvement ACTION: Mendro moved, seconded by Eichelberger and carried by a vote of 6-0 (Watson absent) to grant final approval of 13BAR BAR Shaffer Addition & Remodel 2212 Camino Del Rosario 13LUP (Tammy Weber Planner, ) Ridgeline: N/A Request of Gordon Statler, architect for the owners, Tom & Peggy Shaffer, to consider Case No. 13BAR for final approval of an addition of approximately 250 square feet, a conversion of a garage into habitable living space of approximately 400 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 3,450 square feet, an attached garage of approximately 450 square feet. The proposed project will not require grading. The property is a 1.0 acre parcel zoned E-1 and shown as Assessor s Parcel Number , located at 2212 Camino Del Rosario in the Montecito area, First Supervisorial District. (Continued from 2/11/13, 5/6/13)

5 Page 5 ACTION: Spann moved, seconded by Eichelberger and carried by a vote of 6-0 (Watson absent) to grant final approval of 13BAR PRELIMINARY APPROVAL 5. 13BAR Via Manana, LLC Pool Cabana 770 Via Manana 13LUP (Kimberley McCarthy, Planner ) Ridgeline: N/A Request of Diana Kelly, agent for the owner, 770 Via Manana, LLC, to consider Case No. 13BAR for conceptual review/preliminary/final approval of a new pool cabana of approximately 586 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 3,090 square feet, and attached garage of approximately 490 square feet. The proposed project will require approximately 17 cubic yards of cut and approximately 17cubic yards of fill. The property is a 0.88 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located 770 Via Manana in the Montecito area, First Supervisorial District.(Appearance by Diana Kelly) ACTION: Spann moved, seconded by Palladini and carried by a vote of 6-0 (Watson absent) to grant conceptual/preliminary final approval of 13BAR BAR Willey Residential Addition 759 Via Manana 13LUP (Kimberly McCarthy, Planner ) Ridgeline: N/A Request of Adele Goggia, agent for the owner, Frank Willey, to consider Case No. 13BAR for final approval of an addition to the existing single family dwelling of approximately 590 square feet and door and window changes. The following structures currently exist on the parcel: a two story single family dwelling of approximately 4,323 square feet with an attached garage of approximately 800 square feet. The proposed project will not require grading. The property is a 1.0 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 759 Via Manana in the Montecito area, First Supervisorial District. (Continued from 5/6/13) 1. Thanked the applicant for the adjustments addressing their previous comments. 2. The front door is now much better. ACTION: Eichelberger moved, seconded by Mendro and carried by a vote of (Watson absent, Spann abstained) to grant final approval of 13BAR with the condition that they use white opal glass, not seeded glass, in the light fixtures BAR Tobey New two Story Single Family Dwelling 658 Park Lane 13LUP (J. Ritterbeck, Planner ) Ridgeline: N/A Request of Ken Mineau, architect for the owner, Susanne Tobey, to consider Case No. 13BAR for preliminary approval of a new two story single family dwelling with the first floor being approximately 7,570 square feet, the second floor being approximately 1,691 square feet, a basement of approximately 2,532, an attached garage of approximately 1,369 square feet, a pool cabana of approximately 220 square feet and an accessory structure of approximately 210 square feet. The following structures currently exist on the parcel: a garage of approximately 746 square feet, a detached guesthouse of approximately 1,297 square feet and a tennis pavilion of approximately 329 square feet, the former single family dwelling was demolished under a previous permit, and an existing garage of approximately 309 square feet (to be demolished). The proposed project will require approximately 1000 cubic yards of cut and approximately 1,000 cubic

6 Page 6 yards of fill. The property is a 3.12 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 658 Park Lane in the Montecito area, First Supervisorial District. (Continued from 1/28/13, 3/25/13)(Appearance by Ken Mineau & Paul Rubison) 1. FAR has been reduced since original proposal. The massing of the second story elements are in the right place. 2. Well designed and appropriate. 3. Would like to see fruit tree orchard remain. ACTION: Spann moved, seconded by Mendro and carried by a vote of 6-0 (Watson absent) to grant preliminary approval of 13BAR with the following conditions: Include notes regarding the existing screening plant material on the landscape plan, note where screening needs to be enhanced and provide plant material and sizes. Much of mature screening on the North and East sides of property is on adjacent property. Provide own screening to support the proposed 9% FAR overage. Plaster the exposed masonry walls, even those that will be screened with vegetation. Provide more detail and sections of the pool and how it will fit into the site and meet up with the grade BAR O Dowd Addition & Remodel 1030 Cold Springs Road 13LUP (J. Ritterbeck Planner ) Ridgeline: N/A Request of Peter Becker, architect for the owner, Amy O Dowd, to consider Case No. 13BAR for preliminary/final approval of an addition of approximately 492 square feet to existing dwelling (conversion of covered porch to habitable space) and conversion of approximately 492 square feet of existing habitable space to an attached two-car garage, interior remodel and window, door and fenestration changes. The following structures currently exist on the parcel: a single family dwelling of approximately 12,402 square feet, an accessory structure of approximately 462 square feet, an attached garage of approximately 535 square feet and a non-habitable basement of approximately 6,744 square feet. The proposed project will not require grading. The property is a 3.8 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 1030 Cold Spring Road in the Montecito area, First Supervisorial District.(Continued from 3/4/13) (Appearance by Peter Becker, Tom Henson) 1. Architecturally an improvement. The muted color helps project recede. 2. Recommend they reduce the amount of water loving plants and use plants that will conserve water. ACTION: Mendro moved, seconded by Eichelberger and carried by a vote of 6-0 (Watson absent) to grant preliminary/ final approval of 13BAR BAR Hessler Addition 590 Santa Rosa Lane 13LUP (Kimberley McCarthy, Planner ) Ridgeline: N/A Request of Russ Banko, agent for the owner, David Hessler, to consider Case No. 13BAR for preliminary approval of an addition of approximately 565 square feet,to the existing single family residence and an attached garage approximately 641 square feet (net). The following structures currently exist on the parcel: a single family residence of approximately 1,067 square feet, a detached garage of approximately 264 square feet. The proposed project will not require grading. The

7 Page 7 property is a 0.16 acre parcel zoned E-2 and shown as Assessor s Parcel Number , located at 590 Santa Rosa Lane in the Montecito area, First Supervisorial District. (Continued from 3/25/13)(Appearance by Russ Banko) Public Comments: Robbin Behrens Cindy Marcus 1. Restudy front elevation. Take opportunities for detailing to make it look charming. As this elevation is now more exposed, it is also now more important. 2. May be using Eldorado but it needs to give the appearance of real stone(e.g., keystones over arches or the use of lintels). 3. Garage door faces street. Should look like old carriage doors. 4. Bring in a landscape plan and address drainage. The project received comments only. The project may return for further conceptual review (Watson absent) BAR Blau Single Family Dwelling Addition 770 San Ysidro Lane 13LUP (Kimberley McCarthy, Planner ) Ridgeline: N/A Request of Robert Senn, architect for the owner, Chris Blau, to consider Case No. 13BAR for revised conceptual review/preliminary approval of additions of approximately 160 square feet to the existing single family dwelling. The following structures currently exist on the parcel: a single family dwelling of approximately 5,841 square feet, a loggia of approximately 244 square feet, an attached garage of approximately 822 square feet, a storage shed of approximately 314 square feet. The proposed project will not require grading. The property is a 1.7 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 770 San Ysidro Lane in the Montecito area, First Supervisorial District.(Continued from 4/15/13) Spann moved, seconded by Palladini and carried by a vote of 6-0 (Watson absent) to continue the project to the MBAR meeting June 10, Please see agenda status report. Goerner New Single Family Dwelling, BAR Garage and Guesthouse 1017 Hot Springs Road 08DVP /09CUP (Julie Harris, Planner ) Ridgeline: Applicable Request of Ginger Andersen, agent for the owners, John and Marcia Goerner, to consider Case No. 08BAR for further conceptual review of a new residence of approximately 4,403 square feet (net) with an attached garage of approximately 1,731 square feet (net), a guesthouse of approximately 589 square feet (net), new pool, and a driveway of approximately 2,600 linear feet. The lot is currently vacant. The proposed house, guesthouse and pool will require approximately 1,210 cubic yards of cut and approximately 1,010 cubic yards of fill. The proposed driveway will require approximately 2,945 cubic yards of cut and approximately 1,700 cubic yards of fill. The property is a 40.0 acre parcel zoned RMZ-40 and shown as Assessor s Parcel Number , located at 1017 Hot Springs Road in the Montecito area, First Supervisorial District. Spann moved, seconded by Palladini and carried by a vote of 6-0 (Watson absent) to continue the project to the MBAR meeting June 10, Please see agenda status report. Heavin/Weinman BAR New Infinity Pool, and Patio Extension 427 Lanai Road

8 Page 8 13LUP (Tammy Weber, Planner ) Ridgeline: N/A Request of Shubin & Donaldson Architects for the owners, Bruce Heavin and Lynda Weiman, to consider Case No. 13BAR for conceptual review of a new infinity pool of approximately 860 square feet and a patio extension of approximately 39 square feet. The following structures currently exist on the parcel: a two story single family dwelling of approximately 5,205 square feet, and an attached garage of approximately 760 square feet. The proposed project will require approximately 82 cubic yards of cut and approximately 105 cubic yards of fill. The property is a 2.0 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located 427 Lanai Road in the Montecito area, First Supervisorial District.(Appearance by Greg Griffin) 1. Return with an aerial photo that show the property and how it relates to the neighborhood. 2. Trough wall and patio wall not to be the same light color as the house walls. 3. Trough wall and patio wall would be best in a dark, muted color that will help camouflage the wall. Even the dark gray tone shown on the drawings looks very nice as it ties in with the basalt. 4. Provide landscape plan for the foreground(the slpe below the pool edge, trough wall, and patio. The project received comments only. The project may return for preliminary approval with the consent of the planner. (Watson absent) BAR Jacobs Addition and Interior/Exterior Remodel 82 Humphrey Road 13CDP (Tammy Weber, Planner ) Ridgeline: N/A Request of Steve Hausz architect for the owner, David Jacobs, to consider Case No. 13BAR for preliminary approval of an addition to the existing two story single family dwelling of approximately 361 square feet (1 st floor) and 48 square feet (2 nd floor) and an interior and exterior remodel. The following structures currently exist on the parcel: a two story single family dwelling, with the first floor being approximately 829 square feet, the second floor being approximate l,691 square feet, an attached garage of approximately 212 square feet. The proposed project will not require grading. The property is a 0.17 acre parcel zoned 15-R-1 and shown as Assessor s Parcel Number , located at 82 Humphrey Road in the Montecito area, First Supervisorial District. (Continued from 4/3/13)(Appearance by Steve Hasuz, Jack Finnegan, David Jacobs) 1. Design change is exquisite, charming and appropriate. It s what Humphrey Road should look like. 2. Bring in landscape plan or document existing if no changes. 3. Return with quality detailing and color/materials board. The project received comments only. The project may return for preliminary/final approval with the consent of the planner. (Watson absent). Siliezar New Cabana, BAR Equipment Structure, Pergola, & New Pool 184 Tiburon Bay Lane (No Planner Assigned) Ridgeline: N/A Request of Jane Gray, agent for the owners, Byron & Elva Siliezar, to consider Case No. 13BAR for conceptual review of a of new cabana of approximately 800 square feet,

9 Page 9 an equipment structure approximately 170 square feet. The following structures currently exist on the parcel: a two story single family dwelling of approximately 6,610 square feet, a detached garage of approximately 696 square feet. The proposed project will require approximately 221 cubic yards of cut and approximately 211 cubic yards of fill. The property is a 2.02 acre parcel zoned AG-I-5 and shown as Assessor s Parcel Number , located at 184 Tiburon Bay Lane in the Montecito area, First Supervisorial District.(Appearance by Troy White, Stacey Fausset, Adele Goggia, Byron Siliezar) Public Comment: Karen Drown 1. Sitting, screening appropriate. Staggered setback is much better than pushing building flush against the setback line. 2. Wouldn t mind if structures pushed a couple more feet from the property line. 3. Restudy doors and consider having them face away from property line Landscape is consistent with what is there. Likes the replacement of the avocados and enhancing orchard. Appreciates respect shown for orchard; not all recent applicants have had that concern. 6. Architecture fits with the existing house. The project received comments only. The project may return for preliminary approval with the consent of the planner. (Watson absent). There being no further business to come before the Montecito Board of Architectural Review Committee, Committee Member Palladini moved, seconded by Mendro, and carried by a vote of 5 to 0 (Spann & Watson absent) that the meeting be adjourned until 2:00 P.M. on Monday, June 10, 2013 in the Santa Barbara County Engineering Building, Room 17, 123 East Anapamu Street, Santa Barbara, California Meeting adjourned at 5:26 P.M. G:\GROUP\PC_STAFF\WP\MONTECITO\MBAR\MINUTES\2013\ DOCX

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: July 1,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA 7/10/13 Engineering Building, Room 17 123 East Anapamu Street Santa

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA 93101 (805) 568-2000 Don Sharpe

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of July 25, 2011 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Santa Barbara County Board of Supervisors Hearing Room Administration Building, 4 th Floor 105 East Anapamu Street Santa

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW AGENDA Planning Commission Hearing Room SITE VISIT & STORY POLES Engineering Building, Room 17 123 East Anapamu Street

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW PlanningCommissionHearingRoom AGENDA Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA 93101 (805)

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW REVISED AGENDA as of 2/19/15 Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA 93101 Meeting Date:

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 SITE VISITS & STORY POLES 123 Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room APPROVED MINUTES Engineering Building, Room 17 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of April 6, 2015 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Board of Supervisors Hearing Room Administration Building, 4 th Floor 105 East Anapamu Street Meeting Date: January

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of JANUARY 30, 2012 Planning Commission Hearing Room 123 East

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Administration Building, 4th Floor 105 East Anapamu Street Santa Barbara, CA 93101 (805) 568-2000 Board

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of June 21, 2010 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 Site Visits & Story Poles 123 East Anapamu Street

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of April 6 2017 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA 93101 (805) 568-2000 Planning

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 123 East Anapamu Street SITE VISIT & STORY

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: November

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Meeting Date: May 2, 2016 (805) 568-2000 2:00 P.M. Santa Barbara County SPECIAL MEETING LOCATION Board of Supervisor s Hearing Room

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Rm. Engineering Building, Room 17 123 East Anapamu Street Meeting Date: June 5, 2009

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: October

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara, CA

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: March 07, 2008 (805) 934-6250 Bethany

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL St. Mark s in the Valley BOARD OF ARCHITECTURAL REVIEW Episcopal Church APPROVED MINUTES 2905 Nojoqui Street Los Olivos, CA 93441 Meeting Date: June 20, 2008 (805) 934-6250

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: April 5, 2013

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW AGENDA Planning Commission Hearing Rm. AND SITE VISIT Engineering Building, Room 17 123 East Anapamu Street Meeting Date:

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: November 7,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: November 16, 2007 (805) 934-6250 Bethany

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: December 1,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: August 18, 2017

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room APPROVED MINUTES Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA JOINT SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA AND MISSION CANYON PLANNING ADVISORY COMMITTEE Meeting Date: June 22, 2007 9:00 A.M. The Mission Canyon Planning Advisory Commission

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Special Meeting Location: BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Meeting Date: December 5, 2008 Board of Supervisors Hearing Room 9:00 A.M. 4 th Floor (Use

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Meeting Date: May 11, 2007 9:00 A.M. Jeremy Roberts Chair Santa Barbara County Chris Roberts Vice Chair Engineering Building, Room 17

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW AGENDA Planning Commission Hearing Room AND SITE VISIT Engineering Building, Room 17 123 East Anapamu Street Meeting Date:

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: October 5, 2007 (805) 934-6250 9:00 A.M. Bethany

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Betteravia Government Center 511 East Lakeside Parkway Santa Maria, CA 93455 Meeting Date: June 06, 2008 (805) 934-6250 9:00 A.M. Craig

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA REVISED (7/27/12) SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara, CA

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: April 09, 2010 (805) 934-6250 9:00 A.M. Bethany Clough,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW REVISED AGENDA Solvang, CA 93463 Meeting Date: March 11, 2011 (805) 934-6250 9:00 A.M. Solvang Municipal Court 1745 Mission Drive, Suite C

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA REVISED (3/09/15) CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: March 13, 2015 (805) 568-2000

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: January 4, 2019

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF NOVEMBER 3, 2017 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF OCTOBER 5, 2007 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: March 10, 2017 (805) 568-2000 9:15 A.M. Bethany

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: December 14, 2012 (805) 934-6250 Bethany

More information

SINGLE FAMILY DESIGN BOARD MINUTES

SINGLE FAMILY DESIGN BOARD MINUTES SINGLE FAMILY DESIGN BOARD MINUTES Monday, December 12, 2016 David Gebhard Public Meeting Room: 630 Garden Street 3:00 P.M. BOARD MEMBERS: FRED SWEENEY, Chair BRIAN MILLER, Vice-Chair BERNI BERNSTEIN LISA

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Public Works Department Conference Room A 620 West Foster Road Santa Maria, CA 93455 Meeting Date: February 22, 2013 (805) 934-6250 9:00

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: February 8, 2013 (805) 934-6250 9:00 A.M. Bethany

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: January 12, 2018 (805) 568-2000 9:15 A.M. Bethany

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room APPROVED MINUTES Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW AGENDA 1745 Mission Drive, Suite C AND SCHEDULED SITE VISIT Solvang, CA 93463 Meeting Date: August 17, 2012 (805) 568-2000

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: September 11, 2009 (805) 934-6250 Bethany

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: April 13, 2018 (805) 934-6250 Bethany

More information

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment Deputy Director: Dave Ward Staff Report Date: October 31, 2008 Division: Planning & Development, South Case No.: 08LLA-00000-00003

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room APPROVED MINUTES Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Kathryn Dole Chair Santa Barbara County Robin Donaldson Vice Chair Engineering Building, Room 17 Pamela Ferguson Ettinger 123 East

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Kathryn Dole Chair Santa Barbara County Robin Donaldson Vice Chair Engineering Building, Room 17 Pamela Ferguson Ettinger 123 East

More information

City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017

City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017 City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017 3:00 P.M. David Gebhard Public Meeting Room 630 Garden Street SantaBarbaraCA.gov BOARD MEMBERS: Fred Sweeney, Chair Brian Miller,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: May 13, 2011 (805) 934-6250 Bethany Clough,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Meeting Date: September 23, 2016 9:00 A.M. Robert W. Jones, Vice-Chair Michael C. Maglinte, Chair Kevin J. Small James King, Alternate

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of July 24, 2009 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA HEARING Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: September

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: November 9, 2018 (805) 568-2000 9:15 A.M. NOTICE:

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of April 17, 2015 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Robin Donaldson Chair Santa Barbara County Kathryn Dole Co-Vice Chair Engineering Building, Room 17 James King Co-Vice Chair 123 East

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: January 11, 2019 (805) 568-2000 9:15 A.M. NOTICE:

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: September 9, 2016 (805) 934-6250 Bethany

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District, Vice Chair Engineering Building, Room 17 MARELL BROOKS

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF OCTOBER 2, 2015 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF FEBRUARY 5, 2016 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: March 16, 2018

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Deputy Director: Alice McCurdy Staff Report Date: July 21, 2014 Division: Development

More information

City of Del Mar. Design Review Board Wednesday, June 25, 2014 Action Minutes

City of Del Mar. Design Review Board Wednesday, June 25, 2014 Action Minutes City of Del Mar Design Review Board Wednesday, June 25, 2014 Action ROLL CALL 6:00 p.m. Present: Chair Mighdoll, Vice-Chair Michalsky, Board Members Curtis, Bekkar, and Ex-Officio Cecil Absent: Board Members

More information

MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, Chair Tollini (arrived late), Vice Chair Kricensky, Boardmembers Cousins and Emberson

MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, Chair Tollini (arrived late), Vice Chair Kricensky, Boardmembers Cousins and Emberson MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, 2016 The meeting was opened at 7:00 p.m. by Vice-Chair Kricensky. A. ROLL CALL Present: Absent: Ex-Officio: Chair Tollini (arrived late), Vice

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District Engineering Building, Room 17 C.J. JACKSON 3rd District,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Kathryn Dole Chair Santa Barbara County Robin Donaldson Vice Chair Engineering Building, Room 17 Pamela Ferguson Ettinger 123 East

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: March 9, 2018 (805) 568-2000 9:15 A.M. NOTICE: All

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Kathryn Dole Chair Santa Barbara County Robin Donaldson Vice Chair Engineering Building, Room 17 Pamela Ferguson Ettinger 123 East

More information

MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit

MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit Staff Report Date: September 28, 2017 Case No.: 17APL-000000-00007

More information

Project Location 1806 & 1812 San Marcos Pass Road

Project Location 1806 & 1812 San Marcos Pass Road SANTA BABARA COUNTY PLANNING COMMISSION Staff Report for Staal Lot Line Adjustment and Rezone Deputy Director: Dave Ward Staff Report Date: June 19, 2009 Division: Development Review - South Case Nos.:

More information

SINGLE FAMILY DESIGN BOARD MINUTES

SINGLE FAMILY DESIGN BOARD MINUTES SINGLE FAMILY DESIGN BOARD MINUTES Monday, September 21, 2015 David Gebhard Public Meeting Room: 630 Garden Street 3:00 P.M. BOARD MEMBERS: FRED SWEENEY, Chair BRIAN MILLER, Vice-Chair BERNI BERNSTEIN

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP-00000-00245 Deputy Director: Zoraida Abresch Staff Report Date: October

More information