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 April 6, 2015 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara, CA (805) Theip 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 Chair, Derrik Eichelberger, at 2:02 P.M., in the Santa Barbara County Engineering Building, Room 17,123 East Anapamu Street, Santa Barbara, California. COMMITTEE MEMBERS PRESENT: Derrik Eichelberger- Chair Don Sharpe Claire Gottsdanker John Watson Dorinne Lee Johnson Sharon Foster Alex Tuttle - Hearing Support Supervisor - Supervising Planner COMMITTEE MEMBERS ABSENT: Thiep Cung Dave Mendro - Vice Chair NUMBER OF INTERESTED PERSONS: 15 ADMINISTRATIVE AGENDA: I. PUBLIC COMMENTS: Kellam de Forest reported on Casa Dorinda II. AGENDA STATUS REPORT: Item # C BAR , Fuss Remodel and Attached Garage,700 Romero Canyon Road was continued to the April 20, 2015 MBAR meeting at the request of the applicant. ACTION: Gottsdanker moved, seconded by Watson (Mendro & Cung absent) and carried by a vote of 5-0 to accept the change to the agenda. III. MINUTES: Gottsdanker moved, seconded by Sharpe and carried by a vote of 5-0 ( Mendro & Cung absent) to approve the minutes of March 9, 2015 as amended and continued the minutes of the March 23, 2015 meeting to the MBAR meeting of April 20, 2015.

2 Page 2 IV. MBAR MEMBERS INFORMATIONAL BRIEFINGS: The MBAR Chair, Derrik Eichleberger, reported that a follow up meeting with staff and the Chair s and Vice Chair s of the Montecito Planning Commission and the Montecito Board of Architectural Review Board took place. In attendance were: Mr. Eichelberger, J Amy Brown, Dianne Black, Jack Overall and Dave Mendro. The outcome of this meeting will be discussed at the April 20, 2015 MBAR meeting. V. STAFF UPDATE: None CONSENT AGENDA: C-1. 14BAR Wine Accessory Structures 812 Buena Vista 14LUP (Tammy Weber, Planner ) Ridgeline: N/A Request of Brian Zant, agent for the owner, David Wine, to consider Case No. 14BAR for preliminary/final approval on consent of a new cabana of approximately 800 square feet with 300 square foot basement, a new detached garage of approximately 800 square feet with a 400 square foot office above and a new motor court of approximately 800 square feet. The following structures currently exist on the parcel: a two story single family dwelling of approximately 2,733 square feet total, a detached garage of approximately 800 square feet. The proposed project will require approximately 100 cubic yards of cut and will not require grading. The property is a 1.13 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 812 Buena Vista in the Montecito area, First Supervisorial District.(Continued from 10/20/14, 3/9/15)(Appearance by Brian Zant) Gottsdanker moved, seconded by Sharpe and carried by a vote of 5-0 (Mendro & Cung absent) to grant final approval on consent of 14BAR Botsford Two Story C-2. 13BAR Single Family Dwelling Rebuild/Demo 682 El Rancho Road 13LUP (J. Ritterbeck, Planner ) Ridgeline: N/A Request of Steve Morando, agent for the owners, Steve Botsford, to consider Case No. 13BAR for final approval on consent of a new 4,333 square foot two-story single-family dwelling, with the first floor being approximately 2,869 square feet and the second floor being approximately 1,464 square feet, an approximately 800 square feet attached garage, and a detached pool cabana of approximately 592 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 1,818 square feet and a garage of approximately 549 square feet. The proposed project will require approximately 400 cubic yards of cut and no fill. The property is a 1.02 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 682 El Rancho Road in the Montecito area, First Supervisorial District. (Continued from 9/23/13 10/20/14, 2/23/15)(Appearance by Steve Morando) Watson moved, seconded by Gottsdanker and carried by a vote of (Mendro & Cung absent, Watson abstained) to grant final approval on consent of 15BAR with amendments to the plant selection on the plans. C-3. 14BAR Schwager Demo and Garage Rebuild 945 Lilac Drive 14LUP (Tammy Weber, Planner ) Ridgeline: N/A Request of Harrison Design, architect for the owner, Robert Schwager, to consider Case No. 14BAR for final approval on consent of the demolition of the existing garage of approximately 1,100 square feet and the second story above the garage of approximately 647 square feet to allow for a new garage of approximately 1,351 square feet and a new second story above the garage of approximately 900 square feet. The project would also include a new pergola at the guest house and a change to the outdoor dining patio at the main residence. The following structures currently exist on the parcel: a single family residence of approximately 7,202 square feet,

3 Page 3 an attached garage of approximately 1,100 square feet (to be demolished and rebuilt) and a detached guest house of approximately 800 square feet. The proposed project will not require grading. The property is a 3.02 acre parcel zoned 5-E-1 and shown as Assessor s Parcel Number , located at 945 Lilac Drive in the Montecito area, First Supervisorial District. (Continued from 1/5/15, 1/26/15, 2/9/15)(Appearance by Tony Spann) Gottsdanker moved, seconded by Sharp and carried by a vote of 5-0 ( Mendro & Cung absent) to grant final approval on consent of 15BAR with amendments to the plant selection on the plans. C-4. 14BAR Fuss Remodel and Attached Garage 700 Romero Canyon Road 15LUP (Tammy Weber, Planner ) Ridgeline: N/A Request of Mark Kirkhart, architect for the owner, Stuart & Deborah Fuss, to consider Case No. 14BAR for final approval on consent of an addition of approximately 1,537 square feet to the existing single family dwelling, a new attached garage of approximately 624 square feet, an as-built pool cabana of approximately 451, an as-built shed of approximately 196 square feet and new pool/spa, trellis and outdoor dining area. The following structure currently exist on the parcel: a single family dwelling of approximately 1,947 square feet. The proposed project will not require grading. The property is a 1.06 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 700 Romero Canyon Road in the Montecito area, First Supervisorial District. (Continued from10/6/14, 2/23/15, 4/6/15) ACTION: Watson moved, seconded by Sharpe and carried by a vote of 5-0 (Mendro & Cung absent) to continue 14BAR to continue the project to the April 20, 2015 agenda at the request of the applicant. Please see Agenda Status Update. STANDARD AGENDA: PRELIMINARY APPROVAL 1. 15BAR Ziouani Second Story Additions 610 San Ysidro Road 15LUP (Kimberley McCarthy, Planner ) Ridgeline: N/A Request of Jose Luis Esparza, architect for the owner, Said Ziouani, to consider Case No. 15BAR for preliminary/final approval of an addition of a bedroom and bathroom to the second floor of approximately 397 square feet. The following structures currently exist on the parcel: a two story single family dwelling, with the first floor being approximately 2,652 square feet, the second floor being approximately 1,224 square feet, an attached garage of approximately 771 square feet. The proposed project will not require grading. The property is a.84 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 610 San Ysidro Road in the Montecito area, First Supervisorial District.(Continued from 3/23/15)(Appearance by Jose Luis Esparza) 1. Planter boxes below windows need to be able to be maintained. 2. One member had concern with proportion of shutters. ACTION: Watson moved, seconded by Gottsdanker and carried by a vote of 4-0-1(Sharpe abstained, Cung & Mendro absent) to: grant preliminary approval to 15BAR The project may return for final approval on consent with planner approval.

4 Page BAR Malkin New Single Family Dwelling 2920 Sycamore Canyon Road 15BAR (Roxana Bonderson, Planner ) Ridgeline: N/A Request of Wade Davis Design, architect for the owner, Katherine L. Malkin, to consider Case No.14BAR for 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)(Appearance by Jim Davis, Katherine Malkin) 1. Kellam de Forest 1. Building is too tall, especially south elevation. 2. Driveway goes through a grove of oak trees and should be redesigned to lessen impact. 3. Some members of the MBAR continue to feel that there is too much paving and courtyard space. 4. Landscape screening at southwest corner of site is not adequate. 5. Project is too large and out of scale with the residential neighborhood. 6. Garage plate height appears too high. 7. Project needs to be scaled down, including walls, windows, building height, etc. 8. Courtyard and motor court should be designed with permeable material. The project received comments only. (Mendro & Cung absent) The project may return for further conceptual review CONCEPTUAL REVIEW Van Hiel 3. 15BAR New Single Family Dwelling, Garage & Pool 805 Park Lane West 15LUP (Roxana Bonderson, Planner ) Ridgeline: N/A Request of Bob Easton, architect for the owner, Don and Mary Van Hiel, to consider Case No. 15BAR for further conceptual review 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)(Appearance by Bob Easton & Marc Phillips)

5 Page 5 1. Brian Banks 2. Sherry Melchiori 1. One member thinks the flat roof should be roofed, but other members objected to the resulting increase in height. 2. One member thinks the mass is too large and the project should be reduced in scale. 3. Project needs screening from public trail. 4. MBAR supports exempting the project from Ridgeline/Hillside requirements regarding maximum height given nature of the site topography and presence of the creek, a minor topographic variation. The project received comments only. (Mendro & Cung absent) The project may return for further conceptual review BAR Knollwood LLC Demo/Rebuild 870 Knollwood Drive 15LUP (Sean Herron, Planner ) Ridgeline: N/A Request of Michael Stroh, architect for the owner, 870 Knollwood Drive, LLC, to consider Case No. 14BAR for further conceptual review of a new single family dwelling of approximately 6,113 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 1,435 square feet, and additional basement living space of approximately 1,016 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 1,300 cubic yards of cut and approximately 1,300 cubic yards of fill. 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)(Appearance by Michael Stroh & James Nigro) 1. MBAR appreciates changes to the project in response to prior comments. 2. Project has improved. 3. Basement plate height seems excessive. 4. Another site visit with story poles is required to evaluate project changes. 5. Need more detailing on basement level. 6. Study impacts to oak trees from retaining walls. The project received comments only. The project may return for further conceptual review, preliminary approval with the planner consent BAR Washing Accessory Structure Demo/ Rebuild 310 Malaga Drive 15LUP (Kimberly McCarthy Planner ) Ridgeline: N/A Request of Wade Davis Design, architects for the owners, Tom & Susan Washing, to consider Case No. 15BAR for conceptual review of the demolition of the existing artist studio of approximately 222 square feet to be replaced with a new pool cabana of approximately 585 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 4,110 square feet, an attached garage of approximately 455 square feet, and a detached cabana of approximately 222 square feet (to be demolished). The proposed project will require approximately 10 cubic yards of cut and approximately 10 cubic yards of fill. The property is a 1.0 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 310 Malaga Drive in the Montecito area, First Supervisorial District.(Appearance Jim Davis)

6 Page 6 1. Nice project. The project received comments only. (Mendro & Cung absent) The project may return for preliminary/final approval on consent with the planners approval BAR Norwood Family Additions & Remodel 875 Rockbridge Road 15LUP (Stephanie Swanson, Planner ) Ridgeline: N/A Request of Everett Woody & Gil Garcia, architects for the owners, Philip W. Norwood & Marianne Battistone, to consider Case No. 15BAR for conceptual review of an addition to the existing single family dwelling of approximately 80 square feet, the validation of an existing detached pool cabana w/bathroom of approximately 400 square feet, a new covered loggia of approximately of approximately 30 square feet, and the demolition of the existing pool and the construction of a new pool. The following structures currently exist on the parcel: a single family dwelling of approximately 3,654 square feet, an attached garage of approximately 641 square feet. The proposed project will not require grading. The property is a 1.2 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 875 Rockbridge Road in the Montecito area, First Supervisorial District.(Appearance by Everett Woody & Gil Garcia) 1. Kellam de Forest 1. Nice project. The project received comments only. (Mendro & Cung absent) The project may return for preliminary/final approval on consent with planner approval BAR Consolo Single Family Dwelling Addition 165 Olive Mill (No Planner Assigned) Ridgeline: N/A Request of Britt Jewett, architect for the owner, Fred Consolo, to consider Case No. 15BAR for conceptual review of an addition to the first floor of approximately 316 square feet, and 126 square feet to the existing detached garage of approximately 126 square feet. The following structures currently exist on the parcel: a two story single family residence, with the first floor being approximately 2,728 square feet, the second floor being approximately 347 square feet, a detached garage of approximately 477 square feet and a detached guesthouse of approximately 592 square feet. The proposed project will not require grading. The property is a 1.07 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 165 Olive Mill Lane in the Montecito area, First Supervisorial District.(Appearance by Britt Jewett & Robert Turbin, Carol Turbin) 1. Kellam de Forest 1. Project is acceptable. The project received comments only. The project may return for preliminary/final approval with the consent of the planner.

7 Page 7 Bellisario Cabana Validation 8. 15BAR and New Partially Covered Porch 1565 Las Tunas Road 15LUP (No Planner Assigned) Ridgeline: N/A Request of Tarn Shea, Don Nulty Inc., architect for the owner, Donald Paul Trust, to consider Case No.15BAR for conceptual review of the validation of an existing pool cabana approximately 681 square feet in size with a 56 square foot covered porch and the construction of a new roofed, partially enclosed The following structures currently exist on the parcel: a two story single family dwelling of approximately 8,897 square feet and detached garage and a attached guesthouse of approximately 1,450 square feet. The proposed project will not require grading. The property is a 2.73 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number & , located at 1565 Las Tunas Road in the Montecito area, First Supervisorial District.(Appearance by 1. Consider adding window (s) between arches and garage door. The project received comments only.(mendro & Cung absent) The project may return for preliminary/final approval on consent with planner approval BAR Tortorici Revised Final Project 639 Hot Springs Road (No Planner Assigned) Ridgeline: N/A Request of Bob Irvine, agent for the owners, Peter & Susan Tortorici, to consider Case No. 15BAR for conceptual review of the revision to the already approved project design, with the removal of the roof deck at the master suite & matching height metal roof, removal of the second story deck at the workshop, removal of wall at the recreation room to open trellis, window revisions at the pool cabana and replace wood entry gate with wrought iron. No structures currently exist on the property. The proposed project will require approximately 1,707 cubic yards of cut and approximately 616 cubic yards of fill. The property is a 1.18 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 639 Hot Springs Road in the Montecito area, First Supervisorial District 1. Douglas Ammerman- Letter 1. Restudy entry gate, appears bland compared to rest of the house. The project received comments only. (Mendro & Cung absent) The project may return for preliminary/final approval with the consent of the planner. There being no further business to come before the Montecito Board of Architectural Review Committee, Committee Member Watson moved, seconded by Sharpe, and carried by a vote of 5 to 0 (Mendro & Cung absent) that the meeting be adjourned until 2:00 P.M. on Monday, April 20, 2015 in the Santa Barbara County Engineering Building, Room 17, 123 East Anapamu Street, Santa Barbara, California Meeting adjourned at 4:47 P.M. G:\GROUP\PC_STAFF\WP\MONTECITO\MBAR\MINUTES\2015\ UNAPPROVED MINUTES.DOCX

8 Page 8

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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 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: December 1,

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: January 4, 2019

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 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: August 18, 2017

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 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 Planning Commission Hearing Room APPROVED MINUTES Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA

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

More information

COUNTY OF SANTA BARBARA

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

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 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 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 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 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 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 NOVEMBER 3, 2017 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF 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 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 July 24, 2009 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 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 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

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

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 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 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 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 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 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

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 16, 2018

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

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call PC00-0 0 0 0 WAYZATA PLANNING COMMISSION MEETING MINUTES MAY, 0 AGENDA ITEM. Call to Order and Roll Call Chair Buchanan called the meeting to order at :00 p.m. Present at roll call were Commissioners:

More information

COUNTY OF SANTA BARBARA

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

More information

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

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

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were recorded

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

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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

ACCESSORY DWELLING UNIT ORDINANCE

ACCESSORY DWELLING UNIT ORDINANCE Does the City allow Accessory Dwelling Units? Yes. State law requires cities to allow Accessory Dwelling Units (ADUs) by-right in residential zones. On January 1, 2017, two bills took effect (Assembly

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

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

SINGLE FAMILY DESIGN BOARD MINUTES

SINGLE FAMILY DESIGN BOARD MINUTES SINGLE FAMILY DESIGN BOARD MINUTES Monday, August 12, 2013 David Gebhard Public Meeting Room: 630 Garden Street 3:00 P.M. BOARD MEMBERS: CITY COUNCIL LIAISON: DALE FRANCISCO PLANNING COMMISSION LIAISON:

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