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 Meeting of JANUARY 30, 2012 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara, CA (805) Marsha Zilles Anthony Spann - Chair Bill Palladini Don Nulty - Vice Chair Sam Maphis Sharon Foster - MBAR Secretary Derrik Eichelberger Anne Almy - Supervising Planner Dave Mendro The regular meeting of the Santa Barbara County Montecito Board of Architectural Review Committee was called to order by the Chair, Anthony Spann, 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 Bill Palladini Donald Nulty Anthony Spann Sam Maphis Derrik Eichelberger Sharon Foster Anne Almy - Vice Chair - Chair - MBAR Secretary - Supervising Planner COMMITTEE MEMBERS ABSENT: Marsha Zilles NUMBER OF INTERESTED PERSONS: 30 ADMINISTRATIVE AGENDA: I. PUBLIC COMMENTS: None II. AGENDA STATUS REPORT: AGENDA STATUS REPORT: Maphis moved, seconded by Mendro and carried by a vote of (Zilles absent, Nulty abstained) to: adopt the following changes to the agenda. Item # 6-12BAR Hot Springs Road LLC, Revised Landscaping was continued to the February 13, 2012 MBAR meeting due to a noticing error. III. MINUTES: Maphis moved, seconded by Palladini moved and carried by a vote of (Zilles absent, Spann abstained) to approve the Minutes of January 30, V. MBAR MEMBERS INFORMATIONAL BRIEFINGS: Sam Maphis stated that he would need to leave the meeting at 2:45 to attend a brief meeting but would be returning at approximately 3:30.

2 Page 2 VI. STAFF UPDATE: None CONSENT AGENDA: C-1. 11BAR Zahoudanis Addition & Remodel 1390 East Pepper Lane 11LUP (Brian Banks Planner ) Ridgeline: N/A Request of Tai Yeh, architect for the owner, James Zahoudanis, to consider Case No. 11BAR for final approval on consent of an addition of approximately 245 square feet connecting the existing single family dwelling and a detached studio creating a single family dwelling totally 1,815 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 1,140 square feet, a detached studio of approximately 430 square feet and an accessory structure of approximately 800 square feet. The proposed project will not require grading. The property is a.73 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 1390 East Pepper Lane in the Montecito area, First Supervisorial District.(Continued from 11/21/11, 1/9/12)(Appearance by Tai Yeh, James Zahoudanis) ACTION: Palladini moved, seconded by Maphis and carried by a vote of 6-0 to grant final approval on consent of 11BAR C-2. 08BAR Southard Storage Shed 1410 Greenworth Place 07CDP (J. Ritterbeck, Planner ) Ridgeline: N/A Request of Larry Graves, architect for the owner, Nancy Southard, to consider Case No. 08BAR for Final approval on consent of detached accessory structure (gym & storage) of approximately 500 square feet, removal of an unpermitted two-story storage structure in northeast corner of lot, and interior work to existing artist studio to remove unpermitted kitchen and living amenities. The following structures currently exist on the parcel: residence of approximately 3,044 square feet, an artist studio of approximately 800 square feet and storage shed of approximately 5000 square feet. The proposed project will not require grading or fill. The property is a 1-acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 1410 Greenworth Place in the Montecito area, First Supervisorial District. (Continued from 4/7/08, 7/11/11, 1/9/12)(Appearance by Larry Graves) ACTION: Palladini moved, seconded by Maphis and carried by a vote of 6-0 to grant final approval on consent of 08BAR STANDARD AGENDA: FINAL APPROVAL Prairie/Hockberg Demo, 1. 11BAR New Single Family Dwelling and Cabana 807 Park Hill Lane 11LUP (Kimberley McCarthy, Planner ) Ridgeline: N/A Request of Sophie Calvin, agent for the owners, Patti Prairie & Alan Hockberg, to consider Case No. 11BAR for final approval of a new two story single family residence with the first floor being approximately 2,333 square feet, the second floor being approximately 1,062 square feet, an attached garage of approximately 576 square feet, a covered porch of approximately 413 square feet and a trellis of approximately 238 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 2,480 square feet and a garage of approximately 390 square feet (all to be demolished). The proposed project will not require grading. The property is a 1.67 acre parcel zoned 2-E-1and shown as Assessor s Parcel Number , located at 807 Park Hill Lane in the Montecito area, First Supervisorial District. (Continued from 12/12/11, 1/9/12)

3 Page 3 ACTION: Maphis moved, seconded by Mendro and carried by a vote of 6-0 to grant final approval on of 11BAR with the condition that the pool equipment be fenced and screened. Ensure noise is reduced consistent with zoning requirements (i.e., 65 db max at property line). PRELIMINARY APPROVAL 2. 11BAR Sears Remodel & Addition 3106 Eucalyptus 11LUP (Kimberley McCarthy Planner, ) Ridgeline: N/A Request of Valerie Frosher, architect for the owners, Brooke & Woody Sears, to consider Case No. 11BAR for preliminary/final approval of an addition to the single family dwelling of approximately 643 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 2,623 square feet, (approximately 16 square feet will be demolished) a detached garage of approximately 595 square feet. The proposed project will require approximately >50 cubic yards of cut and approximately >50 cubic yards of fill or will not require grading. The property is a 1.0 acre parcel zoned 2-E-1and shown as Assessor s Parcel Number , located at 3106 Eucalyptus Hill Road in the Montecito area, First Supervisorial District. Continued from 12/12/11) (Appearance by Valerie Frosher) PUBLIC COMMENT: Dian Gabriel- Letter MBAR Comments: 1. The project constitutes a contemporary, fresh approach to the ranch house and therefore the use of board on board and plaster with colors in the same earthy family works. ACTION: Mendro moved, seconded by Eichelberger and carried by a vote of 6-0 (Zilles absent) to grant final approval of 11BAR O Reilly Trust Residential Addition 3. 11BAR & Garage Addition 1954 East Valley Road 11LUP (Brian Banks, Planner ) Ridgeline: N/A Request of Kupiec Architects, architect for the owner, Ragan O Reilly, to consider Case No. 11BAR for further conceptual/preliminary approval of an addition of a new detached garage of approximately 751 square feet, and a new detached garage with a guest house above the garage of approximately 800 square feet. The following structures currently exist on the parcel: a two story single family dwelling with the first floor being approximately 3,812 square feet, the second floor being approximately 1,651 square feet and a basement of approximately 2,843 square feet. The proposed project will require approximately 300 cubic yards of cut and no fill. The property is a 2,72 acre parcel zoned R-3 and shown as Assessor s Parcel Number , located at 1954 East Valley Road in the Montecito area, First Supervisorial District. (Continued from 12/12/11) (Appearance by Bob Kupiec) ACTION: Mendro moved, seconded by Maphis and carried by a vote of 6-0 (Zilles absent) to grant preliminary approval of 11BAR the conditions that the hedge along the western property line be preserved throughout construction and that the existing Pittosporum be protected.

4 Page 4 CONCEPTUAL REVIEW Dunn Demo, New One Story 4. 11BAR SFD and Attached Garage 155 Santo Tomas 11CDP (Brian Banks, Planner ) Ridgeline: N/A Request of Douglas Beard, architect for the owners, James & Ronda Dunn, to consider Case No. 11BAR for further conceptual review of a new single-story single family dwelling of 2,840 net square feet and an attached garage of approximately 553 net square feet. The following structures currently exist on the parcel: a one story single family dwelling of approximately 1,627 square feet, an attached garage of approximately 374 square feet, all to be demolished. The proposed project will not require grading. The property is a.35 acre parcel zoned 20-R-1 and shown as Assessor s Parcel Number , located at 155 Santo Tomas in the Montecito area, First Supervisorial District. (Continued from 10/31/11)(Appearance by Douglas Beard) PUBLIC COMMENT: Kellam de Forest 1. Return with photographs of adjacent homes and houses across the street. 2. The home is small to begin with and at a 6% overage on recommended floor area, the project is in scale with the neighborhood. 3. Some concern about protecting existing trees at parking areas and in areas of flat work. 4. Add screening at southeast corner of lot to screen parking. 5. No site visit or story poles needed. The project received comments only. The project may return for preliminary/final approval with the consent of the planner. (Zilles absent from the discussion) Hughes Demo, New Single Family 5. 11BAR Dwelling and Basement 942 Hot Springs Road 11LUP (Brian Banks, Planner ) Ridgeline: N/A Request of Don Nulty, architect for the owners, Jim & Cynthia Hughes, to consider Case No. 11BAR for further conceptual review/preliminary approval of a new two story single family dwelling with the first floor being approximately 4,681 square feet, the second floor being approximately 4,362 square feet, a basement of approximately 6,664 square feet, with an underground garage. The following structures currently exist on the parcel: a two story single family dwelling of approximately 4,253 square feet total, a attached garage of approximately 754 square feet all to be demolished, and a detached accessory structure of approximately 385 square feet, to remain. The proposed project will require approximately 3,000 cubic yards of cut, for the excavation of the new basement and approximately 3,000 cubic yards of fill. The property is a 3.13 acre parcel zoned 3-E-1 and shown as Assessor s Parcel Number , located at 942 Hot Springs Road in the Montecito area, First Supervisorial District. (Continued from 11/21/11, 1/9/12)(Appearance by Robert Foley) 1. MBAR appreciates reduction in floor area to only 9% over recommended. 2. The project is well articulated and includes an appropriately limited number of materials and colors. 3. The project is harmonious with its site and well screened. Well landscaped in general. Appreciate the enhanced orchard and use of fill on site to create orchard terraces.

5 Page 5 ACTION: Eichelberger moved, seconded by Maphis and carried by a vote of (Zilles absent, Nulty abstained) to grant preliminary approval of 11BAR The project may return for final review before the full board with the planners consent. 281 Hot Springs Road, LLC 6. 12BAR Revised Landscaping 281 Hot Springs Road (No Planner Assigned) Ridgeline: N/A Request of Don Nulty, agent/architect for the owners, 281Hot Springs, LLC, to consider Case No. 12BAR for conceptual review of revised landscaping along the frontage & revised driveway entry gates. The following structures currently exist on the parcel: a two story single family dwelling of approximately 5,886 total, a cabana of approximately 800 square feet, an accessory structure of approximately 800 square feet and an attached garage with a recreation room above of approximately 1,360 square feet total. The proposed project will not require grading. The property is a 1.75 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 281 Hot Springs Road in the Montecito area, First Supervisorial District. ACTION: Maphis moved, seconded by Mendro and carried by a vote of 5-0 (Zilles absent, Nulty abstained) to continued the project at the request of the Hearing Support Staff. Please see the Agenda Status Report. Kwock Single Family 7. 12BAR Addition & Deck 1556 Miramar Beach Drive 11CDH (Brian Banks, Planner ) Ridgeline: N/A Request of J. Grant, agent for the owners, Danny and Stephanie Kwock, to consider Case No. 12BAR for conceptual review of an addition of 18 square feet to the existing threestory single family dwelling (6 square feet on each floor); an addition to the existing third floor deck of 86 square feet; demolition of the flat roofed covered entry and extension of the existing sloped roof to cover entry; the addition of dormer windows to roof at south elevation (no increase in overall height); and replacement of doors and windows. The project requires a Variance to validate the portions of the structure within the front setback and sloped roof extension. The following structures currently exist on the parcel: single family dwelling of 1,536 square feet. The proposed project will require will not require grading. The property is a 1,306 square foot parcel zoned 7- R-1 and shown as Assessor s Parcel Number , located at 1556 Miramar Beach Drive in the Montecito area, First Supervisorial District.(Appearance by Jason Grant) 1. Consult with building and safety regarding the bay windows intruding into side yard setback to ascertain building code restrictions, if any apply. 2. Two members of the MBAR would like the applicant to consider roof windows rather than a clearstory. 3. Clearstory adds a visual element to the height and an unfortunate staccato rhythm of windows on the beach elevation. Need to restudy. 4. Size, bulk and scale are fine. The project received comments only. The project may return for preliminary/final approval with the approval of the planner and after it is seen by the Montecito Planning Commission. (Zilles absent from the discussion) The project may return for preliminary/final reviews after the Montecito Planning Commission hears it.

6 Page BAR Bentson Third Story Addition B Miramar Beach Drive 12VAR CDH (Brian Banks Planner ) Ridgeline: N/A Request of Thomas Hashbarger architect for the owners, Laurie Bentson, to consider Case No. 12BAR for conceptual review of an addition to the existing first floor of approximately 60 square feet, an addition to the second floor of approximately 90 square feet and a third story loft of approximately 339 square feet. The project would require approval of a Variance to the setback and height regulations specified in Article II, Coastal Zoning Ordinance. The following structures currently exist on the parcel: a two story single family dwelling with the first floor being approximately 317 square feet and the second floor being approximately 347 square feet. The proposed project will require approximately 11 cubic yards of cut and no fill. The property is a 808 square foot parcel zoned 7-R-1 and shown as Assessor s Parcel Number , located at B Miramar Beach Drive in the Montecito area, First Supervisorial District. (Appearance by Thomas Hashbarger, Mark Kirkhart, Laurie Bentson) Public Comments: Kellam DeForest Dr. Dennis Phelps Liz Hogan Doris Binion Todd Boehr Pamela Boehr Juergen Boehr Sue Dow Phil Hogan Letters: Raymond Styham Malcom McDuffee Jon Darin Renee Castagnola Jason Cardinali Stephen Sherrill Matt Enna Emily Roos Rufus Dickinson Lelia Dose John Densmore Craig Boehr Pat Klink Diane Vargas Charles Malouf Laura & David Pistonik Phil & Liz Hogan Ray Stefani Doris Binion Carolyn Adams Jeff Carmody Todd Boehr Pamela Boehr Juergen Boehr

7 Page 7 1. MBAR was unanimous in that there are too many unresolved planning issues that are outside the purview of the MBAR, including measuring height, easement over the UPRR etc. for the project to receive design review. 2. MBAR does not feel comfortable giving comments without first having a site visit and seeing story poles. Regardless, the MBAR has serious concerns about neighborhood compatibility. 3. Once design settles down, MBAR would like a site visit with story poles. The MPC will need to be notified of any story poles as well. The project received comments only. The project may is to return for further conceptual review. (Zilles & Maphis absent from the discussion) 9. 12BAR Sokolove Addition and Interior Remodel 1569 East Valley Road (No Planner Assigned) Ridgeline: N/A Request of Bob Easton, architect for the owners, Stephanie & Jim Sokolove, to consider Case No. 12BAR for conceptual review of an addition to the single family dwelling of approximately 290 square feet and interior remodel. The following structures currently exist on the parcel: a single family dwelling of approximately 5,500 square feet, a detached garage/ guesthouse of approximately 1,600 square feet and a cabana of approximately 800 square feet. The proposed project will not require grading. The property is a 2.48 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 1569 East Valley Road in the Montecito area, First Supervisorial District. 1. No concerns. The project received comments only. The project may return for preliminary/final approval before the full board with the approval of the planner. (Zilles absent from the discussion) There being no further business to come before the Montecito Board of Architectural Review Committee, Committee Member Palladini moved, seconded by Nulty, and carried by a vote of 6 to 0 (Zilles absent) that the meeting be adjourned until 2:00 P.M. on Monday, February 13, 2012 in the Santa Barbara County Engineering Building, Room 17, 123 East Anapamu Street, Santa Barbara, California, Meeting adjourned at 5:09 P.M. G:\GROUP\PC_STAFF\WP\MONTECITO\MBAR\MINUTES\2012\ MINUTES.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 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 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 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 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 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 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 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 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 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 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 17 123 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 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 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 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 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 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 17 123 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 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 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 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 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 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 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 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 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 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 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 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 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 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: 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: April 5, 2013

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 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: January 4, 2019

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 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 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 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 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 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 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 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 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 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 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 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

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 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 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 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 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 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 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 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 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 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 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 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 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 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

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: December 14, 2012 (805) 934-6250 Bethany

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 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 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 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 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 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

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

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

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

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 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 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

SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification

SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification Deputy Director: Steve Chase Staff Report Date: May 5, 2006 Staff Contact: Alice Daly Case

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

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 SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: March 3, 2017

More information

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES CITY OF WINTER PARK Planning & Zoning Board Regular Meeting September 6, 2016 City Hall, Commission Chambers 6:00 p.m. MINUTES Chairman James Johnston called the meeting to order at 6:00 p.m. in the Commission

More information

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System Hearing Date: February 26, 2007 Supervisorial District: First Staff Report Date:

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT October 9, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve the revocation of Coastal Development

More information

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 PM JULY 19, 2018 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT:

More information

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Wednesday, March 28, 2018

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Wednesday, March 28, 2018 LINN COUNTY BOARD OF ADJUSTMENT Jean Oxley Public Service Center 935 2 nd Street SW, Cedar Rapids, Iowa MINUTES Wednesday, I. QUORUM DETERMINE D: The Linn County Board of Adjustment meeting was called

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