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 Planning Commission Hearing Room REVISED AGENDA 7/10/13 Engineering Building, Room East Anapamu Street Santa Barbara, CA Meeting Date: July 15, 2013 (805) :00 P.M. Anthony Spann Sam Maphis - Chair Derrik Eichelberger Bill Palladini - Vice Chair Dave Mendro Zoraida Abresch - Supervising Planner Clare Gottsdanker Sharon Foster - MBAR Secretary John Watson *REVISON TO THE AGENDA; Item # 2: 13BAR Hessler Addition The incorrect project description was listed. 590 Santa Rosa Lane - All approvals made by this Montecito Board of Architectural Review are based upon the findings required by the provisions of Chapter 35 of the Santa Barbara County Code. - If you cannot appear for an agenda item, you must notify Planning and Development by Friday, 12:00 (noon), one day prior to the meeting date. If you do not contact Planning and Development by this time, you will not be eligible to appear on the subsequent agenda. Two subsequent continuances are allowed. - Projects continued to a future meeting will be agendized by Hearing Support staff per the direction of the planner. It is not guaranteed that projects will be placed on the next meeting s agenda. Applicants must work with their planner to have projects placed on a future agenda. - Items will be heard in the order listed on the agenda unless the Chair of the Montecito Board of Architectural Review changes the order of the agenda or the item is to be continued. Items will not be heard prior to the time certains specified on the agenda. - Requests for change of scheduling should be made to Planning and Development, 123 East Anapamu Street, Santa Barbara, California 93101; Telephone (805) If your case appears on the Consent Agenda, please note the following: You must submit your materials for Consent Items to Planning and Development by 4:30 PM, Wednesday, three days PRIOR to the scheduled meeting date. It is recommended, but not required, that you or your representative appear at the Consent Review (1:45 PM) to answer questions if needed, and to observe the announcement regarding your item at 2:00 PM. - The Chair will announce when public testimony can be given for the items on the agenda. Speaker slips are available by the door and should be filled in and handed to the Secretary before the agenda item begins. Each speaker is allocated 3 minutes for comments due to time constraints. Total time allocated for public comments for an item is 15 minutes. - Montecito Board of Architectural Review approvals do not constitute Land Use Clearances. - The square footage calculations and the cut and fill cubic yardage listed in this agenda are taken from the Montecito Board of Architectural Review application submitted to our department by the project owner/applicant or architect. These figures are only an approximation and are subject to change throughout the review process. Please consult the final set of MBAR approved plans for accurate figures. - In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the Hearing Support Staff (805) Notification at least 48 hours prior to the meeting will enable the Hearing Support Staff to make reasonable arrangements. - The public has the opportunity to comment on any item on today s Administrative, Consent or Standard Agenda. Speaker slips are available by the door and should be filled in and handed to the Secretary before the hearing begins. Please

2 MONTECITO BOARD OF ARCHITECTURAL REVIEW COMMITTEE REVISED AGENDA Meeting of July 15, 2013 Page 2 indicate which item you would like to address on the speaker slip and, in your testimony, which portion of the project you will be addressing in your comments. For items on the Standard Agenda, the Board of Architectural Review Chairperson will announce when public testimony can be given. - Writings that are a public record under Government Code (a) and that relate to an agenda item for an open session of a regular meeting of the Montecito Board of Architectural Review and that are distributed to a majority of all of the members of the Montecito Board of Architectural Review prior to the a meeting but less than 72 hours prior to that meeting shall be available for public inspection at Santa Barbara County Planning and Development, 123 E. Anapamu Street, Santa Barbara, CA. Writings that are a public record under Government Code (a) and that relate to an agenda item for an open session of a regular meeting of the Montecito Board of Architectural Review and that are distributed to a majority of all of the members of the Montecito Board of Architectural Review during the meeting shall be available for public inspection at the back of the hearing room, at Room 17, 123 E. Anapamu Street, Santa Barbara, CA. ADMINISTRATIVE AGENDA: I. PUBLIC COMMENT: General comments regarding topics in which the MBAR has discretion will be allowed. Comments from concerned parties regarding specific projects will be limited to 3 minutes per person. II. III. IV. AGENDA STATUS REPORT MINUTES: The Minutes of March 25, 2013 and July 1, 2013, will be considered. MONTECITO CONSENT AGENDA The Representatives of the following items should be in attendance at this MBAR Meeting by 1:45 P.M. Heavin/Weinman C BAR New Infinity Pool, and Patio Extension 427 Lanai Road 13LUP (Tammy Weber, Planner ) Ridgeline: N/A Request of Shubin & Donaldson Architects for the owners, Bruce Heavin and Lynda Weiman, to consider Case No. 13BAR for final approval on consent of a new infinity pool of approximately 860 square feet and a patio extension of approximately 39 square feet. The following structures currently exist on the parcel: a two story single family dwelling of approximately 5,205 square feet, and an attached garage of approximately 760 square feet. The proposed project will require approximately 82 cubic yards of cut and approximately 105 cubic yards of fill. The property is a 2.0 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located 427 Lanai Road in the Montecito area, First Supervisorial District. (Continued from 5/20/13, 7/1/13) Kemp Demo/New Two Story C-2. 13BAR Single Family Dwelling & Pool 700 Lilac Drive 13LUP (J. Ritterbeck, ) Ridgeline: N/A Request of Gabriel Zamora, architect for the owners, Barry & Margaret Kemp, to consider Case No. 13BAR for final approval on consent a new two story single dwelling, with the first floor being approximately 6,787 square feet, the second floor being approximately 1,059 square

3 MONTECITO BOARD OF ARCHITECTURAL REVIEW COMMITTEE REVISED AGENDA Meeting of July 15, 2013 Page 3 feet, the basement being approximately 1,688 square feet, a new pool and an attached garage of approximately 800 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 3,041 and the attached garage of approximately 800 square feet to be demolished. The proposed project will require approximately 793 cubic yards of cut and approximately 793 cubic yards of fill. The property is a 2.96 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 700 Lilac Drive in the Montecito area, First Supervisorial District. (Continued from 1/28/13, 5/06/13, 7/1/13) C-3. 13BAR Bernstein Second Story Addition 302 Woodley 13LUP (Tammy Weber, Planner ) Ridgeline: N/A Request of Jan Hochhauser, architect for the owner, Dan Bernstein, to consider Case No. 13BAR for final approval on consent of an addition to the second story of approximately 250 square feet and the addition of a new second story balcony of approximately 344 square feet. The following structures currently exist on the parcel: a two story single family dwelling of approximately 4,437 square feet and an attached garage of approximately 1,178 square feet. The proposed project will not require grading. The property is a 1.02 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 302 Woodley Road in the Montecito area, First Supervisorial District.(Continued from 7/1/13) Sweeny Family Trust C-4. 13BAR Addition, Remodel & New Garage 426 Camphor Place 13LUP (Tammy Weber, Planner ) Ridgeline: N/A Request of Sophie Calvin, agent for the owners, Sweeney Family Trust, to consider Case No. 13BAR for final approval on consent of an addition to the existing single family dwelling of approximately1,055 square feet and a new carport of approximately 289 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 1,578 square feet and an accessory building of approximately 600 square feet. The proposed project will not require grading. The property is a.46 acre parcel zoned 20-R-1 and shown as Assessor s Parcel Number , located at 426 Camphor Place in the Montecito area, First Supervisorial District. Continued from 6/10/12, 7/1/13) V. MBAR MEMBERS INFORMATIONAL BRIEFINGS VI. STAFF UPDATE STANDARD AGENDA: The Representatives of the following items should be in attendance at this MBAR Meeting by 2:00 P. M.

4 MONTECITO BOARD OF ARCHITECTURAL REVIEW COMMITTEE REVISED AGENDA Meeting of July 15, 2013 Page 4 FINAL APPROVAL 1. 13BAR S&G Park Lane Trust New SFD & Acc. Structures 658 Park Lane 13LUP (J. Ritterbeck, Planner ) Ridgeline: N/A Request of Ken Mineau, architect for the owner, S&G Park Lane Trust, to consider Case No. 13BAR for final approval of a new two story single family dwelling with the first floor being approximately 6,792 square feet, the second floor being approximately 1,709 square feet, a basement of approximately 2,242 square feet, an attached garage of approximately 907 square feet, two attached accessory structures of 318 square feet and 171 square feet, and one detached accessory structure of 23 square feet. The following structures currently exist on the parcel: a detached garage/hobbyshop of approximately 746 square feet to be converted into a guesthouse, a tennis pavilion of approximately 329 square feet. The former single family dwelling was demolished under a previous permit. The proposed project will require approximately 1,500 cubic yards of cut and approximately 1,500 cubic yards of fill. The property is a 3.12 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 658 Park Lane in the Montecito area, First Supervisorial District. (Continued from 1/28/13, 3/25/13, 5/20/13, 7/1/13) PRELIMINARY APPROVAL 2. 13BAR Hessler Addition 590 Santa Rosa Lane 13CDP (Tammy Weber, Planner ) Ridgeline: N/A Request of Russ Banko, agent for the owner, David Hessler, to consider Case No. 13BAR for preliminary/final approval of an addition of approximately 565 square feet,to the existing single family residence and an attached garage approximately 641 square feet (net). The following structures currently exist on the parcel: a single family residence of approximately 1,067 square feet, a detached garage of approximately 264 square feet. The proposed project will not require grading. The property is a 0.16 acre parcel zoned E-2 and shown as Assessor s Parcel Number , located at 590 Santa Rosa Lane in the Montecito area, First Supervisorial District. (Continued from 3/25/13, 5/20/13) Lingham New Single Family Dwelling 3. 12BAR Addition and Two Story Accessory Structure 1165 High Road 12CDP (J. Ritterbeck, Planner ) Ridgeline: N/A Request of Eric Lassen, architect for the owner, Carol Lingham, to consider Case No. 12BAR for further conceptual review/preliminary approval of a 925 square foot addition to the existing 526 square foot single-family dwelling and the construction of a new twostory (30 x 21 ) accessory structure with a 630 square foot garage on the first floor and a 630 square foot hobby room on the upper floor (with no internal access between the two). The proposed project will not require grading and no protected or specimen trees would be removed. Access to the parcel will continue to be provided off of High Road. The property is a 0.20-acre parcel zoned 20-R-1 and shown as Assessor s Parcel Number , located at 1165 High Road in the Montecito area, First Supervisorial District.(Continued from 5/21/12, 2/11/13)

5 MONTECITO BOARD OF ARCHITECTURAL REVIEW COMMITTEE REVISED AGENDA Meeting of July 15, 2013 Page BAR Turner Addition/Remodel 830 Romero Canyon Road 13LUP (Tammy Weber, Planner ) Ridgeline: N/A Request of Sam Holroyd, agent for the owner, Kristin Turner, to consider Case No. 13BAR for preliminary/final approval of an addition of approximately 485 square feet to the first floor of the existing single family dwelling and interior remodeling of approximately 1,059 square feet. The following structures currently exist on the parcel: a two story single family dwelling of approximately 3,530 square feet total, a detached garage of approximately 400 square feet, a detached guesthouse of approximately 586 square feet, a detached workshop of approximately 268 square feet and a pool cabana of approximately 87 square feet. The proposed project will not require grading. The property is a 1.71 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 830 Romero Canyon Road in the Montecito area, First Supervisorial District. (Continued from 3/25/13) CONCEPTUAL REVIEW 5. 13BAR Bhutani Residential Addition 1345 Santa Clara Way 13CDP (Tammy Weber, Planner ) Ridgeline: N/A Request of Sam Holroyd, architect for the owners, Mr. & Mrs. Bhutani, to consider Case No. 13BAR for conceptual review/preliminary approval and addition to the existing single family dwelling of approximately 490 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 1,367 square feet and an attached garage of approximately 314 square feet. The proposed project will not require grading. The property is a.41 acre parcel zoned 40-R-1and shown as Assessor s Parcel Number , located at 1345 Santa Clara Way in the Montecito area, First Supervisorial District BAR Kasztelan Addition 137 Sierra Vista 12LUP (J. Ritterbeck, Planner ) Ridgeline: N/A Request of Bob Easton, architects for the owners, Brian & Jessica Kasztelan to consider Case No. 12BAR for conceptual review of an addition of approximately 2,313 square feet to the existing two-story single family dwelling, resulting in a 4,930 square feet dwelling, with a 625 square feet attached garage and a 825 square feet covered deck. The project will include a change to the roof and will raise the ridge height from 24-feet to 28-feet above grade. The project would require an encroachment into the side setback, utilizing a variable side setback allowance. The following structures currently exist on the parcel: a two story single family dwelling of approximately 2,147 square feet, an attached covered patio of approximately 360 square feet which will be reconstructed into a pergola. The proposed project will require approximately 200 cubic yards grading and would include the construction of a new 50-foot retaining wall. The property is a 1.09 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 137 Sierra Vista in the Montecito area, First Supervisorial District. (Continued from 7/23/12, 3/25/13, 4/15/13)

6 MONTECITO BOARD OF ARCHITECTURAL REVIEW COMMITTEE REVISED AGENDA Meeting of July 15, 2013 Page 6 The Representatives of the following items should be in attendance at this MBAR Meeting by 3:00 P. M BAR Cold Spring RE, LLC New Single Family Dwelling 900 Lilac 13LUP (Brian Banks, Planner ) Ridgeline: N/A Request of Tom Meaney, architect for the owner, Cold Springs RE, LLC, to consider Case No. 13BAR for further conceptual of a new two story single family dwelling, with the first floor being approximately 5,920 square feet, the second floor being approximately 3,510 square feet, a basement of approximately 800 square feet, an attached garage of approximately 1,600 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 3,300 square feet and a 480 square foot carport, to be demolished. The proposed project will require approximately 600 cubic yards of cut and approximately 600 cubic yards of fill. The property is a 2.94 acre foot parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 900 Lilac in the Montecito area, First Supervisorial District.(Continued from 4/15/13) 8. 13BAR Wall Additions 698 El Rancho Road 13LUP (Tammy Weber, Planner ) Ridgeline: N/A Request of John Winston, architect for the owners, Barry & Victoria Wall, to consider Case No. 13BAR for further conceptual review /preliminary approval of an addition of a new dining room of approximately 320 square feet, and a loggia of approximately 157 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 2,853 square feet and an attached garage of approximately 639 square feet. The proposed project will require approximately < 50 cubic yards of cut and no fill. The property is a.75 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 698 El Rancho Road in the Montecito area, First Supervisorial District. (Continued from 6/10/13) 9. 13BAR Wahl Pool Cabana 1707 East Valley Road 13LUP (Tammy Weber, Planner ) Ridgeline: N/A Request of Tom Smith, architect for the owners, Tim Wahl, to consider Case No. 13BAR for conceptual review, preliminary approval of a new pool cabana of approximately 820 square feet. The following structures currently exist on the parcel: a single family residence of approximately 3,900 square feet and an attached garage of approximately 400 square feet and an accessory structure of approximately 120 square feet, to be demolished. The proposed project will not require grading. The property is a 1.0 acre parcel zone 2-E-1 and shown as Assessor s Number , located at 1707 East Valley Road in the Montecito area, First Supervisorial District. (Continued from 7/1/13) O Conner/Fritzi New Second Story Deck BAR Addition to Garage and New Windows and Doors 1344 Danielson Road 13CDP (Julie Harris Planner ) Ridgeline: N/A Request of Steve Welton, agent for the owners, Bart O Connor & Matthew Fritzi, to consider Case No. 13BAR for conceptual review of an addition of a second story deck of approximately 129 square feet and an addition to the existing garage of approximately 95 square feet. The

7 MONTECITO BOARD OF ARCHITECTURAL REVIEW COMMITTEE REVISED AGENDA Meeting of July 15, 2013 Page 7 following structures currently exist on the parcel: a two story single family dwelling of approximately 2,204 square feet, a gazebo of approximately 125 square feet and an attached garage of approximately 416 square feet. The proposed project will not require grading. The property is a 0.14 acre parcel zoned 7-R-2 and shown as Assessor s Parcel Number , located at 1344 Danielson Road in the Montecito area, First Supervisorial District BAR The Mountain Trust Pond Fence 1515 East Mountain Drive (No Planner Assigned) Ridgeline: N/A Request of Jane Gray, agent for the owner, The Mountain Trust, to consider Case No. 13BAR for conceptual review of new fencing of approximately 20 feet in height to surround an existing pond. The following structures currently exist on the parcel: previously permitted single family dwelling under construction. The proposed project will not require grading. The property is a 2.56 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 1515 East Mountain Drive in the Montecito area, First Supervisorial District BAR Bacon Addition 1555 San Leandro Lane (No Planner Assigned) Ridgeline: N/A Request of Kent Mixon, architect for the owner, Lee Bacon, to consider Case No. 13BAR for conceptual review of an addition to an existing single family dwelling of approximately 214 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 1,686 square feet, a detached guesthouse of approximately 265 square feet with an attached garage of approximately 290 square feet. The proposed project will require approximately 13 cubic yards of cut and approximately 13 cubic yards of fill. The property is a.42 acre parcel zoned 20-R- 1 and shown as Assessor s Parcel Number , located at 1555 San Leandro Lane in the Montecito area, First Supervisorial District. Barker Demo, New Two Story Single Family Dwelling, Guesthouse, Detached Garage Accessory BAR Structure, and Basement 960 EastMountain Drive (No Planner Assigned) Ridgeline: N/A Request of Shubin & Donaldson Architects, architects for the owners, Mr. & Mrs. Conan Barker, to consider Case No.13BAR for conceptual review of a new two story single family dwelling, with the first floor being approximately 3,880 square feet, and the second floor 1,743 square feet, a guesthouse of approximately 800 square feet, a detached garage of approximately 800 square feet, an accessory structure of approximately 800 square feet and a basement of approximately 3,842 square feet. The following structures currently exist on the parcel: a two story single family dwelling with an attached garage of approximately 2,623 square feet (to be demolished). The proposed project will not require grading. The property is a 4.89 acre parcel zoned 5-E-1 and shown as Assessor s Parcel Number , located at 960 East Mountain Drive in the Montecito area, First Supervisorial District. G:\GROUP\PC_STAFF\WP\MONTECITO\MBAR\AGENDAS\2013\ DOC

8

9

10

11

12

13

14

15

16

17

18

19

20

21

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: July 1,

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: 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 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 MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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

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 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 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 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: September 11, 2009 (805) 934-6250 Bethany

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: December 14, 2012 (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: 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 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 AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF OCTOBER 2, 2015 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL 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 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

Project Location 1806 & 1812 San Marcos Pass Road

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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

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: January 11, 2019 (805) 568-2000 9:15 A.M. NOTICE:

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING Design Review Commission NOTICE OF PUBLIC HEARING Patrick Collins, Chair Anko Chen, Vice Chair Douglas Fu, Commissioner James Keppel, Commissioner BODY: Design Review Commission DATE: Monday, March 12,

More information

PLANNING COMMISSION REVISED AGENDA CITY COUNCIL CHAMBERS CITY HALL 735 ANACAPA STREET THURSDAY, JUNE 5, :00 P.M.

PLANNING COMMISSION REVISED AGENDA CITY COUNCIL CHAMBERS CITY HALL 735 ANACAPA STREET THURSDAY, JUNE 5, :00 P.M. Chair George C. Myers Commissioner Bruce Bartlett Commissioner John Jostes Commissioner Harwood A. White, Jr. Vice Chair Stella Larson Commissioner Charmaine Jacobs Commissioner Addison S. Thompson PLANNING

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

More information

COUNTY OF SANTA BARBARA

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

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

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

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

More information

STAFF HEARING OFFICER MINUTES APRIL 08, 2009

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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 Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: March 3, 2017

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

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

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

More information

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

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

More information