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) Thiep Cung Derrik Eichelberger - Chair Don Sharpe Dave Mendro - Vice Chair Claire Gottsdanker Alex Tuttle - Supervising Planner John Watson Sharon Foster - MBAR Secretary Dorinne Lee Johnson The regular meeting of the Santa Barbara County Montecito Board of Architectural Review Committee was called to order by the Vice Chair, Dave Mendro, at 2:00 P.M., in the Santa Barbara County Engineering Building, Room 17,123 East Anapamu Street, Santa Barbara, California. COMMITTEE MEMBERS PRESENT: Dave Mendro- Vice Chair Don Sharpe Claire Gottsdanker John Watson Dorinne Lee Johnson Thiep Cung Sharon Foster Alex Tuttle - Hearing Support Supervisor - Supervising Planner COMMITTEE MEMBERS ABSENT: Derrik Eichelberger - Chair NUMBER OF INTERESTED PERSONS: 15 ADMINISTRATIVE AGENDA: I. PUBLIC COMMENTS: J Amy Brown, Chair of the Montecito Planning Commission, reported that the MPC would be receiving a Brown Act Training at their May 20, 2015 hearing. If any of the MBAR member s are interested they can watch it on the television or stream it on their computers since it will be televised. II. AGENDA STATUS REPORT: Item - C-1. 14BAR Winkler New Two Story Single Family Dwelling, Garage and Pool- 4 Sunrise Hill Lane was continued to the June 15, 2015 MBAR meeting at the request of the applicant. Item BAR Gardenland Properties, LLC New Two Story Single Family Dwelling Romero Canyon Road was continued to the June 15 MBAR meeting at the request of Planning & Development Staff.

2 Page 2 Item BAR Coffin New Two Story Single Family Dwelling, Attached Garage and Guest House Creekside Road was continued to indefinitely at the request of the applicant. Action: Watson moved, seconded by Johnson, and carried by a vote of 6-0 (Eichelberger absent, to approve the changes to the May 18, 2015 agenda. III. MINUTES: Johnson moved, seconded by Sharpe, and carried by a vote of (Eichelberger absent, Watson abstained) to approve the Minutes of May 4, 2015 as revised. IV. MBAR MEMBERS INFORMATIONAL BRIEFINGS: Claire Gottsdanker and Dorinne Lee Johnson both attended the May 12, 2015 Montecito Association meeting. V. STAFF UPDATE: None CONSENT AGENDA: Winkler New Two Story C-1. 14BAR Single Family Dwelling, Garage and Pool 4 Sunrise Hill Lane 14LUP (J. Ritterbeck, Planner ) Request of Robert Senn, architect for the owner, Matthew and Margaret Winkler, to consider Case No. 14BAR for final approval on consent of a new two story single family dwelling with the first floor being of approximately 3,632 square feet, the second floor being approximately 1,177 square feet, decks of approximately 276 square feet, a loggia of approximately 320 square feet, an attached garage of approximately 725 square feet and a basement of approximately 980 square feet. No structures currently exist on the parcel. The proposed project will require approximately 2,043 cubic yards of cut and approximately 603 cubic yards of fill. The property is a 3.94 acre parcel zoned 1-E-1and shown as Assessor s Parcel Number , located at 4 Sunrise Hill Lane in the Montecito area, First Supervisorial District. (Continued from 7/14/14, 9/8/14, 5/4/15) ACTION: Watson moved, seconded by Johnson and carried by a vote of 6-0 (Eichelberger absent) to continue 14BAR to the June 1, 2015 MBAR meeting at the request of the applicant. Please see Agenda Status Update. STANDARD AGENDA: FINAL APPROVAL Gardenland Properties, LLC 1. 14BAR New Two Story Single Family Dwelling 809 Romero Canyon Road 14LUP (Dante Doberneck, Planner ) Request of Steve Fort, agent for the owner, Gardenland Properties, LLC, to consider Case No. 14BAR for final approval of a new two story single family dwelling, with the first floor being approximately 4,086 square feet, the second floor being approximately 291 square feet. The following structures currently exist on the parcel: a 998 square foot residence (to be converted to a residential second unit), a hobby room, located above the residential second unit, of approximately 187 square feet and detached workshop of approximately 455 square feet and a detached garage of approximately 1,079 square feet. The proposed project will require approximately 550 cubic yards of cut

3 Page 3 and approximately 1350 cubic yards of fill. The property is a 5.94 acre foot parcel zoned 5-E-1 and shown as Assessor s Parcel Number , located at 809 Romero Canyon Road in the Montecito area, First Supervisorial District. (Continued from 7/14/14, 10/6/14, 4/20/15) ACTION: Watson moved, seconded by Johnson and carried by a vote of 6-0(Eichelberger absent) to continue 14BAR to the June 1, 2015 MBAR meeting at the request of Planning & Development. Please see Agenda Status Update. CONCEPTUAL REVIEW 2. 14BAR Knollwood LLC Demo/Rebuild 870 Knollwood Drive 15LUP (Sean Herron, Planner ) Request of Michael Stroh, architect for the owner, 870 Knollwood Drive, LLC, to consider Case No. 14BAR for further conceptual/preliminary approval of a new single family dwelling of approximately 5,928 square feet with an attached garage of approximately 792 square feet, a detached guesthouse of approximately 800 square feet, an underground attached garage of approximately 1,428 square feet, and additional basement living space of approximately 512 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 2,972 square feet (to be demolished). The proposed project will require approximately 675 cubic yards of cut and approximately 675 cubic yards of fill. A total of two mature oak trees, one pine tree, and several small non-native trees are proposed to be removed as a part of this project. The property is a 2.15 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 870 Knollwood Drive in the Montecito area, First Supervisorial District. (Continued from 12/15/14, 1/26/15, 2/23/15, 4/6/15, 4/20/15, 5/4/15) (Appearance by Michael Stroh & Jim Nigro) 1. Eric Rheinschild 2. Kellam de Forest 3. Catherine Compere 5. C. Robert & Mary Kidder- Letter 6. Sophie Calvin representing the Kidder s 1. MBAR has same comments and concerns as previous hearings. 2. Issues associated with garage and upper driveway have not been resolved. 3. Consider relocating guest house or removing guest house to allow more design flexibility to minimize grading. 4. Proposed house is better suited for flat lot and does not fit the site. 5. Grading and oak tree impacts continue to be excessive and inappropriate. 6. Project has not made sufficient enough changes to address past comments. 7. Site planning is the primary concern; architectural elements are of secondary concern. ACTION: Watson moved, seconded by Gottsdanker and carried by a vote of 6-0 (Eichelberger absent) to deny 14BAR based on the excessive grading and oak tree impacts that can be eliminated with other project designs.

4 Page BAR Malkin New Single Family Dwelling 2920 Sycamore Canyon Road 15BAR (Roxana Bonderson, Planner ) Request of Wade Davis Design, architect for the owner, Katherine L. Malkin, to consider Case No.14BAR for further conceptual/preliminary approval of a new single family dwelling of approximately 2,958 square feet, with a basement that will contain habitable living space of approximately 823 square feet, utility/storage area of approximately 166 square feet and attached garage of approximately 524 square feet, totaling 1,430 square feet of basement area, a detached accessory structure of approximately 637 square feet, motor court, entry gates, chicken coop with total area of approximately 770 square feet and coop/roosting area of approximately 220 square feet (22-0 x 10-0 ), and grading of approximately 1,250 cubic yards of cut and fill. There are currently no structures on the parcel. The proposed project will require approximately 1,250 cubic yards of cut and approximately 1,250 cubic yards of fill. The property is a 2.45 acre parcel zoned 2-E- 1and shown as Assessor s Parcel Number , located at 2920 Sycamore Canyon Road in the Montecito area, First Supervisorial District.(Continued from 1/5/15, 2/23/15, 4/6/15) (Appearance by Jim Davis) 1. Kellam de Forrest 1. Project is acceptable. 2. Need to ensure that driveway has minimal impact on oak trees and is carefully laid out. 3. Incorporate pervious material into driveway. 4. Enhance landscape screening at southwest corner. 5. Materials and detailing will be important. 6. Consider formed concrete for chimney. 7. Fireplace should have a visual base rather than floating over garage doors. 8. Need to show construction parking, staging, and storage areas to avoid oak trees to the greatest extent feasible. 9. Need fully developed landscape plan. ACTION: Watson moved, seconded by Gottsdanker and carried by a vote of (Eichelberger absent, Johnson abstained) to grant preliminary approval of 14BAR Van Hiel 4. 15BAR New Single Family Dwelling, Garage & Pool 805 Park Lane West 15LUP (Roxana Bonderson, Planner ) Request of Bob Easton, architect for the owner, Don and Mary Van Hiel, to consider Case No. 15BAR for further conceptual review/preliminary approval of a new two story single family dwelling with the first floor being approximately 1,525 square feet, the second floor being approximately 978 square feet, the basement being approximately 1,499 square feet, an attached garage of approximately 714 square feet and an attached loggia of approximately 315 square feet. There are currently no structures on the parcel. The proposed project will require approximately 500 cubic yards of cut and no fill. The property is a.84 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 805 Park Lane West in the Montecito area, First Supervisorial District. (Continued from 2/9/15, 4/6/15, 4/20/15, 5/4/15) (Appearance by Marc Phillips & Sam Maphis) Brian Banks- present & letter 1. Majority of MBAR prefers look of pitched roof. 2. Ensure that landscaping along trail does not create tunnel effect.

5 Page 5 3. Resolve height issue with planner and return for preliminary/final approval before the full board. The project received comments only (Mendro absent). The project may return for preliminary approval with the planner consent. Corson New Two Story Single Family Dwelling 5. 15BAR Attached Garage & Guesthouse 170 Middle Road 15CDP (Kimberley McCarthy Planner, ) Request of Paolo Casero of Blackbird Architects, architect for the owner, 170 Middle Road LLC, to consider Case No.15BAR for further conceptual review of a new two story single family dwelling with the first floor being approximately 3,811 square feet, the second floor being approximately 815 square feet, an attached garage of approximately 845 square feet, a detached guesthouse of approximately 756 square feet and a detached cabana of approximately 446 square feet. The following structures currently exist on the parcel: an accessory structure of approximately 701 square feet. The proposed project will not require grading. The property is a 1.01 acre parcel zoned 2-E- 1and shown as Assessor s Parcel Number , located at 170 Middle Road in the Montecito area, First Supervisorial District. (Continued from 4/20/15) (Appearance by Paolo Casero & Ken Radtkey) 1. Jeff Cordot 2. Jim Melillo 3. J Amy Brown 4. Kellam de Forest 1. Nice project. 2. Mass, bulk, and scale are appropriate. 3. MBAR strongly encourages that the Moody Cottage remain on this site. Consider leaving Moody cottage as accessory structure check with planner on allowable uses. 4. Restudy landscape screening to make more uniform rather than mixed. 5. Ensure that footpath along street is maintained. The project received comments only. (Eichelberger& Cung absent) The project may return for preliminary approval with the planner consent BAR Rodriguez Addition & Garage 220 Olive Mill Road 14LUP (Tammy Weber, Planner ) Request of Xavier Cobain, agent for the owner, Frank Rodriguez, to consider Case No. 14BAR for further conceptual /preliminary approval of the demolition and rebuild of the existing single family residence. The new residence will be approximately 3,000 square feet, have a new detached 3-car garage of approximately 800 square feet, and include hardscape improvements. The following structures currently exist on the parcel: a single family residence of approximately 1,400 square feet and an attached 800 square foot residential second unit. Grading will be less than 50 cubic yards. The property is a.88 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 220 Olive Mill Road in the Montecito area, First Supervisorial District. (Continued from 2/24/14, 3/10/14, 12/1/14, 12/15/14) (Appearance by Xavier Cobain) 1. Project has improved; MBAR appreciates responsiveness to past comments.

6 Page 6 2. However, garage with two driveways is problematic. Restudy garage location and configuration to eliminate one of the driveways. 3. Interaction with garage windows and arch is important. 4. Overhangs over openings on west elevation would help to break up elevation. 5. Connect windows on north elevation. 6. One member suggested that the windows should be restudied to make more consistent. 7. Posts on north elevation need to be at least 8 x8. 8. Refine project detailing. 9. Need more plaster on side of garage door. 10. Need developed landscape plan. The project received comments only. (Eichelberger & Cung absent) The project may return for further conceptual review. Orfalea New Pool Equipment trellis 7. 15BAR BBQ & Counter Area 1130 Channel Drive 15CDH (Stephanie Swanson, Planner ) Request of Sophie Calvin, agent for the owner, Jane W. Wood Orfalea, to consider Case No. 15BAR for conceptual review of a new trellis of approximately 176 square feet, a pool of approximately 168 square feet, a pool equipment storage area of approximately 40 square feet with a 6 high surrounding fence, 1 electric infrared outdoor heater, 2 fire pits, and a BBQ area and counter with a fireplace. The following structures currently exist on the parcel: a single family dwelling of approximately 1,436 square feet and a detached garage of approximately 621 square feet. The proposed project will not require grading. The property is a.31 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 1130 Channel Drive in the Montecito area, First Supervisorial District. (Continued from 5/4/15) (Appearance by Sophie Calvin) 1. Break up hardscape. 2. Restudy plant material. 3. MBAR accepts pool encroachment into setback given existing wall. The project received comments only. (Eichelberger and Cung absent, Sharpe abstained) The project may return for preliminary/final approval with planner approval BAR Demetrios/Nagel Courtyard Enclosure 2120 Forge Road Request of, Kelly Tiech, architect for the owners, Aris Demetrios & Ilene Nagel, to consider Case No. 15BAR for conceptual review of an addition of approximately 866 square feet to the existing single family dwelling. The following structures currently exist on the parcel: a single family dwelling of approximately 3,304 square feet and attached garage of approximately 905 square feet. The proposed project will not require grading. The property is a.95 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 2120 Forge Road in the Montecito area, First Supervisorial District.(Appearance by Kelly Tiech) 1. Nice project. 2. Show landscaping around edge and details of the project. The project received comments only. (Eichelberger absent, Sharpe & Cung abstained). The project may return for preliminary/final on consent once a planner is assigned.

7 Page 7 Kuist Demo, New Single Family Dwelling BAR Attached Garage and Accessory Structure 137 La Vereda Road Request of Rick Starnes, agent for the owners, Gary Kuist & Kia W. McInerny, to consider Case No. 15BAR for conceptual review of a new single family dwelling of approximately 3,280 square feet and an attached garage of approximately 778 square feet and an accessory structure of approximately 385 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 2,193 square feet, an attached garage of approximately 480 square feet and an accessory structure of approximately 135 square feet, all to be demolished. The proposed project will not require any cut and approximately 395 cubic yards. The property is a.77 acre parcel zoned 20-R-1 and shown as Assessor s Parcel Number , located at 137 La Vereda Road in the Montecito area, First Supervisorial District.(Appearance by Rick Starnes, Gary Kuist & Kia McInerny ) 1. Arches seem foreign to rest of the buildings. 2. Consider placing garage on other side of the house to eliminate extensive driveway. 3. Architecture is nice. 4. Need landscape plan. The project received comments only. (Eichelberger and Sharpe absent, Mendro abstained) The project may return for preliminary approval once a planner is assigned BAR Howe Guest House 848 Picacho Lane 15LUP (Kimberly McCarthy Planner ) Request of Tom Smith, architect for the owner, Michael Howe, to consider Case No. 15BAR for conceptual review of a detached guest house of approximately 916 square feet (gross), 800 square feet (net). The following structures currently exist on the parcel: a single family dwelling of approximately 5,518 square feet and an attached garage of approximately 710 square feet. The proposed project will require approximately 210 cubic yards of cut and approximately 210 cubic yards. The property is a 2.18 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 848 Picacho Lane in the Montecito area, First Supervisorial District.(Appearance by Tom Smith ) 1. Michael Towbes 1. Nice project. 2. Remove tennis court from plans. 3. Show exterior elevations of main residence to see how the two structures relate. 4. Need to provide landscape plans. 5. Check with Fire District on access to guest house. The project received comments only. (Eichelberger, Sharpe & Cung absent). The project may return for preliminary approval with planner approval. Coffin New Two Story Single Family Dwelling

8 Page BAR Attached Garage and Guest House 2025 Creekside Road Request of Jason Grant, agent for the owners, Hal & Mary Coffin, to consider Case No. 15BAR for conceptual review of a new two story single family dwelling, with the first floor of approximately 4,093 square feet, a second floor of approximately 1, 55 square feet and an attached garage of approximately 950 square feet and a guest house of approximately 400 square feet. No structures currently exist on the parcel. The proposed project will require approximately 800 cubic yards of cut and approximately 800 cubic yards of fill. The property is a 2.49 acre parcel zoned 1-E- 1 and shown as Assessor s Parcel Number , located at 2025 Creekside Road in the Montecito area, First Supervisorial District. ACTION: Watson moved, seconded by Johnson and carried by a vote of 6-0 (Eichelberger absent) to continue 14BAR to the June 1, 2015 MBAR meeting at the request of the applicant. Please see Agenda Status Update BAR Mitchel Addition 180 Santo Tomas Lane Request of Paul Olsen, agent for the owners, Hank & Mari Mitchel, to consider Case No. 15BAR for conceptual review of an addition to the existing single family dwelling of approximately 207 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 2,262 square feet, an attached garage of approximately 452 square feet. The proposed project will not require grading. The property is a.4 acre parcel zoned 20-R-I and shown as Assessor s Parcel Number , located at 180 Santo Tomas Lane in the Montecito area, First Supervisorial District.(Appearance by Paul Olsen) 1. Bring site photos. The project received comments only. (Eichelberger, Cung & Sharpe absent). The project may return for preliminary/final approval once a planner is assigned BAR Music Academy of the West Phase III 1040 The Fairway Road Request of Heidi Jones, agent for the owner, The Music Academy of the West, to consider Case No. 15BAR for conceptual review of the demolition of the existing Wood Studio of approximately 1,920 square feet, Infill of the existing Lehrer Studio of approximately 715 square feet, construction of a new studio and storage building of approximately 4,540 square feet. The following structures currently exist on the parcel: The Music Academy of the West, which consists of 74,817 square feet (CUP Campus Approved Square Footage) the proposed project, will require approximately 425 cubic yards of cut and approximately 225 cubic yards of fill. The property is a 9.04 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number & , located at 1040 The Fairway Road in the Montecito area, First Supervisorial District.(Appearance by Susan Elledge, & Tom Bollay)

9 Page 9 1. Clean up axis in central courtyard if possible. 2. Need detailed landscape plan. 3. Detailing will be important, including lighting. 4. Overall nice project. The project received comments only. (Eichelberger, Cung & Sharpe absent). The project may return for preliminary/final approval once a planner is assigned. There being no further business to come before the Montecito Board of Architectural Review Committee, Committee Member Watson moved, seconded by Gottsdanker, and carried by a vote of 4 to 0 (Eichelberger, Cung & Sharpe absent) that the meeting be adjourned until 2:00 P.M. on Monday, June 1, 2015 in the Santa Barbara County Engineering Building, Room 17, 123 East Anapamu Street, Santa Barbara, California Meeting adjourned at 5:42 P.M. G:\GROUP\PC_STAFF\WP\MONTECITO\MBAR\MINUTES\2015\ DOCX

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 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 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 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 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 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 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 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 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 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 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 Planning

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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 AGENDA Planning Commission Hearing Room AND SITE VISIT Engineering Building, Room 17 123 East Anapamu Street Meeting Date:

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 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 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 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 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 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 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 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

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 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 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 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 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

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission ITEM #3.2 TOWN OF LOS ALTOS HILLS Staff Report to the Planning Commission SUBJECT: FROM: REQUEST FOR APPROVAL OF A CONDITIONAL DEVELOPMENT AND SITE DEVELOPMENT PERMITS FOR A NEW 2,831 SQUARE FOOT, TWO

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 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

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 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

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: December 14, 2012 (805) 934-6250 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 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 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 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 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 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 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 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 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 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

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES The Monterey County Zoning Administrator hearing met at 1 :30 p.m. in the Board of Supervisors Chambers of the Courthouse, 168 West Alisal

More information

STAFF HEARING OFFICER MINUTES APRIL 08, 2009

STAFF HEARING OFFICER MINUTES APRIL 08, 2009 STAFF HEARING OFFICER MINUTES APRIL 08, 2009 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:01 a.m. STAFF PRESENT: Susan Reardon, Senior Planner Danny Kato, Senior Planner

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 JULY 9, 2018

City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES JULY 9, 2018 City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES JULY 9, 2018 3:00 P.M. David Gebhard Public Meeting Room 630 Garden Street SantaBarbaraCA.gov BOARD MEMBERS: Fred Sweeney, Chair Brian Miller, 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

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9: a.m. C. MICHAEL COONEY 1st District, Vice Chair County of Santa Barbara CECILIA BROWN 2nd District Betteravia Government Center PARKER MONTGOMERY

More information

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions:

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions: AGENDA ITEM #4.A TOWN OF LOS ALTOS HILLS Staff Report to the City Council SUBJECT: FROM: APPEAL OF PLANNING COMMISSION DENIAL OF A CONDITIONAL DEVELOPMENT PERMIT AND SITE DEVELOPMENT PERMIT FOR A NEW 3,511

More information

TOWNSHIP OF GEORGIAN BAY Minutes Committee of Adjustment Friday October 14, :00 am 99 Lone Pine Road, Port Severn Ontario

TOWNSHIP OF GEORGIAN BAY Minutes Committee of Adjustment Friday October 14, :00 am 99 Lone Pine Road, Port Severn Ontario TOWNSHIP OF GEORGIAN BAY Minutes Committee of Adjustment Friday October 14, 2016 9:00 am 99 Lone Pine Road, Port Severn Ontario Members Present Chair Mike Ferguson Vice Chair Cynthia Douglas Members: Tom

More information

MINUTES #2 TIBURON DESIGN REVIEW BOARD MEETING OF FEBRUARY 18, Chair Tollini, Vice Chair Kricensky, Boardmembers Chong, Cousins and Emberson

MINUTES #2 TIBURON DESIGN REVIEW BOARD MEETING OF FEBRUARY 18, Chair Tollini, Vice Chair Kricensky, Boardmembers Chong, Cousins and Emberson MINUTES #2 TIBURON DESIGN REVIEW BOARD MEETING OF FEBRUARY 18, 2016 The meeting was opened at 7:00 p.m. by Chair Tollini. A. ROLL CALL Present: Absent: Ex-Officio: Chair Tollini, Vice Chair Kricensky,

More information

CITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN

CITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION SELENA ALANIS ASSOCIATE PLANNER SUBJECT: PUBLIC HEARING THE

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

SINGLE FAMILY DESIGN BOARD MINUTES

SINGLE FAMILY DESIGN BOARD MINUTES SINGLE FAMILY DESIGN BOARD MINUTES Monday, June 15, 2015 David Gebhard Public Meeting Room: 630 Garden Street 3:00 P.M. BOARD MEMBERS: FRED SWEENEY, Chair BRIAN MILLER, Vice-Chair BERNI BERNSTEIN JOSEPH

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

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 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