COUNTY OF SANTA BARBARA

Size: px
Start display at page:

Download "COUNTY OF SANTA BARBARA"

Transcription

1 COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room East Anapamu Street Meeting Date: January 4, :00 A.M. Santa Barbara, CA (805) NOTICE: All revised plan sets will be due to Planning and Development the Monday prior to the scheduled SBAR meeting by noon. The planner s memo providing comments to the SBAR will be posted with the SBAR agenda on the website by noon the Wednesday prior to the SBAR meeting. Alex Pujo Chris Gilliland Laurie Romano Douglas Keep Valerie Froscher John Vrtiak Josh Blumer Alex Tuttle Lia Marie Graham Chair Vice-Chair Consent Reviewer (Landscape) Consent Reviewer (Architecture) Supervising Planner SBAR Secretary All approvals made by this 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 Thursday, 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. 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, it is recommended, but not required, that you or your representative appear at the Consent Review (8:45 AM) to answer questions if needed, and to observe the announcement regarding your item at 9:00 AM. In compliance with the Americans 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. 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 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 BAR approved plans for accurate figures. 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 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. o The order of presentation after the Chairman introduces the item is as follows: 1. Presentation by the applicant. 2. Questions by the Board. 3. Public Comment. 4. Additional response by applicant/staff. 5. Board consideration of Findings and Conditions of Approval. 6. Motion, discussion of motion, decision, and vote by the Board. 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 South Board of Architectural Review and that are distributed to a majority of all of

2 SOUTH BOARD OF ARCHITECTURAL REVIEW COMMITTEE AGENDA Meeting of January 4, 2019 Page 2 the members of the South 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 South Board of Architectural Review and that are distributed to a majority of all of the members of the South 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 II. AGENDA STATUS REPORT III. MINUTES: December 7, 2018 & December 14, 2018 IV. SBAR MEMBERS INFORMATIONAL BRIEFINGS V. STAFF UPDATE: The Planning and Development staff person will provide a brief oral report on items of general interest to the Board and members of the public, such as ordinance amendments in process or recently approved that may impact design review, updates on Board procedures, and the status of appeal hearings of projects that the Board has approved or denied. VI. VII. CONSENT AGENDA: STANDARD AGENDA: The Representatives of the following item should be in attendance at this SBAR Meeting by 9:15 A.M BAR Mira Vista LLC Signs Goleta (Ciara Ristig (805) , Planner) Jurisdiction: Urban Request of Jack Baghjajian, agent for Ara A. Tchaghiassian to consider Case No. 18BAR for Conceptual Review of a new wall sign 18 high by 27 6 long and validate a wall and pole sign. The property is a 10,200 square foot, zoned MU and shown as Assessor s Parcel Number located at 4267 State Street in the Goleta area, Second Supervisorial District BAR Freeman Addition and Remodel Goleta (Planner Not Yet Assigned) Jurisdiction: Urban Request of Scott Branch, architect for Towbes Group to consider Case No. 18BAR for Conceptual Review of a 1,014 square foot addition, a 1,496 square foot remodel and a 128 square foot trash enclosure. The following structures exist currently on the parcel: 1,496 square foot service stations and 101 square foot utility shed. The proposed project will not require grading. The property is a.41 acre parcel zoned CN and shown Assessor s Parcel Number located at 2299 Las Positas Road in the unincorporated Santa Barbara area, Second Supervisorial District BAR Calhaven LLC Residence Remodel and Additions Toro Canyon 15LUP (Kimberley McCarthy (805) , Planner) Jurisdiction: Toro Request of Sophie Calvin, agent for the owners, Calhaven LLC, Mr. And Mrs. Roy Reiman, to consider Case No.15BAR for Final Approval to demolish the existing single family residence and construct a two-story residence approximately 2,800 square feet with a roof deck of approximately 376 square feet, and a covered porch of approximately 547 square feet, an attached accessory structure (wine cellar and storage) approximately 248 square feet in size and a detached accessory structure (workshop) approximately 1,152 square feet with a covered porch approximately 429 square feet. The following structure currently exists on the parcel: a one-story residence of approximately

3 SOUTH BOARD OF ARCHITECTURAL REVIEW COMMITTEE AGENDA Meeting of January 4, 2019 Page 3 1,040 square feet. The proposed project will require 170 cubic yards of cut and 410 fill. The property is a acre parcel zoned AG-II-100 and shown as Assessor s Parcel Number , located at 850 Toro Canyon Road in the Carpinteria area, First Supervisorial District. (Continued from 11/06/15, 11/20/15, 12/04/15 & ) 4. 17BAR Ward - Change in Roof Height Eastern Goleta Valley 16LUP (Sean Stewart (805) , Planner) Jurisdiction: Ridgeline - Rural Request of Jason Carter, agent for the owner, Daniel Ward, to consider Case No. 17BAR for Preliminary and Final Approval of a roof remodel over the living room of approximately 912 square feet, including two new skylights and 4 new second story windows on the north elevations. The following structures currently exist on the parcel; 4,980 square foot residence, 1,263 square foot garage, 789 square foot guesthouse, 1,016 square foot barn, 70 square foot cabana, 46 square foot pool equipment building, 119 square foot AG mulch structure, 117 square foot game room, 84 square foot patio cover, 351 square foot carport and 305 square foot trellis. The property is a 2.39 acre parcel zoned AG-I-10 and shown as Assessor s Parcel Number located at 3746 Foothill Road in the Goleta area, Second Supervisorial District. (Continued from (not heard) & , & (not heard) & & (not heard)) 5. 17BAR Vincent Detached Garage & Pool Hope Ranch 17LUP (Travis Lee (805) , Planner) Jurisdiction: Ridgeline Request of Adam Cunningham, agent for the Vincent Family Trust, to consider Case No. 17BAR for Further Conceptual Review of a new detached 1000 square foot garage and trash enclosure with attached carport, revised driveway and new entry gate, new 40 x 18 pool with in-set spa, new outdoor firepit, and new landscaping and irrigation. No changes are proposed to the existing 4,913 gross/4,698 net square foot single family residence. Grading would include 220 cubic yards of cut and fill. One pear tree is proposed for relocation and one pepper tree is proposed for removal. The parcel would continue to be served by Goleta Water District, a private septic system, and the Santa Barbara County Fire Department. Access would continue to be provided off of Via Vistosa. The property is a 2.71-acre parcel zoned 2.5-EX-1 and shown as Assessor s Parcel Number , located at 4610 Via Vistosa in the Hope Ranch area, Second Supervisorial District. (Continued from 4/7/17) The Representatives of the following item should be in attendance at this SBAR Meeting by 10:15 A.M BAR Twogood Additions Hope Ranch 18LUP (Alejandro Jimenez (805) , Planner) Jurisdiction: Ridgeline Request of Tom Henson, architect for Mark and DeAnn Twogood to consider Case No. 18BAR for Preliminary and Final Approval of an addition of 604 square feet to the first floor and 701 square feet to the second floor. Revise 220 square feet of first floor bath/mechanical area. The following structures currently exist on the parcel: 2,250 sq residence and 506 square foot garage. The proposed project will not require grading. The property is a.81 acre parcel zoned 1.5-EX-1 and shown as Assessor s Parcel Number located at 4010 Ramitas Road in the Hope Ranch area, Second Supervisorial District. (Continued from & & ) 8. 16BAR Montecito Ranch Estates, Inc. New Residence (Lot 5) Summerland 17CDP (Travis Lee (805) , Planner) Jurisdiction: Summerland Request of Michael Stroh, architect for the owner, Montecito Ranch Estates Inc., to consider Case No. 16BAR for Final Approval of a new residence of approximately 7,055 square feet, basement of approximately 2,384 square feet, attached garage of approximately 1,121 square feet, detached pool cabana of approximately 644 square feet, entry gate, 77.5 linear feet of retaining walls, hardscaping, and landscaping. No structures currently exist on the parcel. Grading would include approximately 625 cubic yards of cut, 575 cubic yards of fill, and 50 cubic yards of export. The property is a 7.47-acre parcel zoned RR-5 and shown as Assessor's Parcel Number , located at 2720 Montecito Ranch Lane

4 SOUTH BOARD OF ARCHITECTURAL REVIEW COMMITTEE AGENDA Meeting of January 4, 2019 Page 4 in the Summerland Community Plan Area, First Supervisorial District. (Continued from , , , , & (not heard)). G:\GROUP\PC_STAFF\WP\BAR\SBAR\AGENDAS\AGENDAS.2019\ AGENDA.DOC

5 COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW UNAPPROVED MINUTES Engineering Building, Room 17 Meeting of December 7, East Anapamu Street Planning Commission Hearing Room Santa Barbara, CA (805) The regular meeting of the Santa Barbara County Board of Architectural Review Committee was called to order by the Chair, Alex Pujo, at 9:05 A.M., in the Santa Barbara County Engineering Building, Room 17, 123 East Anapamu Street, Santa Barbara, California. COMMITTEE MEMBERS PRESENT: Alex Pujo Laurie Romano Douglas Keep John Vrtiak Josh Blumer Alex Tuttle Lia Marie Graham Chair Consent Reviewer (Landscape) Consent Reviewer (Architecture) Supervising Planner SBAR Secretary COMMITTEE MEMBERS ABSENT: Valerie Froscher Chris Gilliland Vice-Chair NUMBER OF INTERESTED PERSONS: ADMINISTRATIVE AGENDA: I. PUBLIC COMMENT: Ed Kalasky II. AGENDA STATUS REPORT: Keep moved, seconded by Romano and carried by a vote of 6 to 0 to continued item 18BAR to a future meeting. III. MINUTES: Gilliland moved, seconded by Romano and carried by a vote of 6 to 0 approve the Minutes of November 16, 2018 as amended. IV. SBAR MEMBERS INFORMATIONAL BRIEFINGS: V. STAFF UPDATE: The Planning and Development staff person will provide a brief oral report on items of general interest to the Board and members of the public, such as ordinance amendments in process or recently approved that may impact design. VI. CONSENT AGENDA: C-1. 18BAR Mathern Sunroom Mission Canyon 18LUP (Ciara Ristig (805) , Planner) Jurisdiction: Ridgeline Request of Tai Yeh, agent for the owners Corinne Mathern to consider Case No. 18BAR for Preliminary and Final Approval on Consent of a 225 square foot sunroom addition to an existing residence. The following structures currently exist on the parcel; 2,899 square foot existing house and an 888 square foot detached garage. The proposed project will require approximately 45 cubic yards of cut, The property is a 5.09 acre parcel zoned RR-10 and shown as Assessor s Parcel Number located at 1224 Mission Canyon Place in the Mission Canyon area, First Supervisorial District. (Continued from )

6 Meeting of December 7, 2018 Page 2 ACTION: Romano moved, seconded by Vrtiak and carried by a vote of 5 to 0 (Froscher and Gilliland absent) to grant Preliminary and Final Approval of 18BAR VII. STANDARD AGENDA: The Representatives of the following item should be in attendance at this SBAR Meeting by 9:15 A.M BAR Starbucks New Signage Goleta 17SCC (Sean Stewart (805) , Planner) Jurisdiction: Urban Request of Jay Higgins, agent for the owners, to consider Case No. 17BAR for Preliminary Approval of 3 walls signs, 2 directional signs, 1 pole sign, 2 menu signs, and 1 safety sign. The property is a.67 acre parcel zoned C-2 and shown as Assessor s Parcel Number , known as 4791 Calle Real in the Goleta area, Second Supervisorial District. (Continued from (not heard) and (hot heard), & (not heard) & ) a. Signs A, C, D, E, F, and G are acceptable b. Sign B (canopy sign) needs further study to comply with sign regulations c. One member supports sign package, including pole sign; appreciates the breaking up of the pole sign to improve massing. d. Majority of Board believes pole sign is too tall and has too many elements to support multiple tenants. e. One member believes pole sign does not aesthetically conform to the surrounding area and adds visual clutter to the view shed. f. Majority of Board would support pole sign if it is lowered five feet. Project received review only, no action was taken. Applicant may return for Preliminary Approval BAR Abbott Addition Carpinteria 18CDP (Travis Lee (805) , Planner) Jurisdiction: Toro Canyon Request of Valerie Froscher, architect for the owner, Whitney Abbott, to consider Case No. 18BAR for Preliminary and Final Approval of a 765 square foot addition to an existing 1,895 square foot residence. The following structures currently exist on the parcel: a 1,895 square foot residence, 750 square foot accessory structure and 1,200 square foot barn. The proposed project will require less than 50 cubic yards of cut and less than 50 cubic yards of fill. The property is a acres parcel zoned AG-I-10 and shown as Assessor s Parcel Number located at 3898 Via Real in the Carpinteria area, First Supervisorial District. (Continued from ) a. One member believes band detail should be eliminated. ACTION: Romano moved, seconded by Blumer and carried by a vote of 5 to 0 (Froscher and Gilliland absent) to grant Preliminary and Final Approval of 18BAR BAR Calhaven LLC Residence Remodel and Additions Toro Canyon 15LUP (Kimberley McCarthy (805) , Planner) Jurisdiction: Toro Request of Sophie Calvin, agent for the owners, Calhaven LLC, Mr. And Mrs. Roy Reiman, to consider Case No.15BAR for Preliminary review to demolish the existing single family residence and construct a two-story residence approximately 2,800 square feet with a roof deck of approximately 376 square feet, and a covered porch of approximately 547

7 Meeting of December 7, 2018 Page 3 square feet, an attached accessory structure (wine cellar and storage) approximately 248 square feet in size and a detached accessory structure (workshop) approximately 1,152 square feet with a covered porch approximately 429 square feet. The following structure currently exists on the parcel: a one-story residence of approximately 1,040 square feet. The proposed project will require 170 cubic yards of cut and 410 fill. The property is a acre parcel zoned AG-II-100 and shown as Assessor s Parcel Number , located at 850 Toro Canyon Road in the Carpinteria area, First Supervisorial District. (Continued from 11/06/15, 11/20/15 & 12/04/15) a. Nice project. b. Eliminate palms lining the driveway; consider other tree c. Consider stone for column supports for workshop d. Restudy stone entry; consider wrapping stone around all three sides e. Consider outriggers for gable ends f. Simplify outrigger detail ACTION: Blumer moved, seconded by Keep and carried by a vote of 5 to 0 to Grant Preliminary Approval of 15BAR This project may return for Final Approval full board BAR Madrigal Residential Addition Goleta 18LUP (Kimberley McCarthy (805) , Planner) Jurisdiction: Urban Request of Ubaldo Diaz, agent for the owner Celso Madrigal to consider Case no. 18BAR for Preliminary Approval or a 478 square foot addition. The following structures currently exist on the parcel: 1,352 square foot single family dwelling and 440 square foot 2-car garage. The proposed project will not require grading. The property is a.21 acre parcel zoned 7-R- 1 and shown as Assessor s Parcel Number located at 4710 Andrita Street in the Goleta area, Second Supervisorial District. (Continued from ) a. Modest proposal. b. Consider unifying roof ridgeline. c. Insert landscape element to paving fronting Magna Vista. d. Reduce hardscape and increase landscape area. e. Show existing tree(s) on site plans along Hollister Avenue and consider additional tree. ACTION: Keep moved, seconded by Vrtiak and carried by a vote of 5 to 0 to Grant Preliminary Approval of 18BAR Project may return for Final Approval on Consent. The Representatives of the following item should be in attendance at this SBAR Meeting by 10:30 A.M BAR Anthony Residential Addition Mission Canyon 18LUP (Ciara Ristig (805) , Planner) Jurisdiction: Ridgeline Request of Jill Horton, agent for the owners William and Connie Anthony to consider Case No. 18BAR for Preliminary and Final Approval of a 542 gross square foot addition to an existing 1,728 square foot residence. The following structures exist currently on the property; a single family dwelling, attached workshop and storage, and a detached two car garage with carport. The proposed project will not require grading. The property is a 10,019 square foot parcel zoned 7-R-1 and shown as Assessor s Parcel Number located at 1058 Cheltenham Road in the Mission Canyon area, First Supervisorial District. (Continued from & )

8 Meeting of December 7, 2018 Page 4 a. Driveway configuration/turnaround needs further study. b. Landscape in front needs to be further developed. c. Rear yard needs to be better organized and developed. d. Resolve the carport enclosure in a more consistent manner. e. Colors are acceptable. Project received review only, no action was taken. Applicant may return for Preliminary and Final Approval BAR Ward - Change in Roof Height Eastern Goleta Valley 16LUP (Sean Stewart (805) , Planner) Jurisdiction: Ridgeline - Rural Request of Jason Carter, agent for the owner, Daniel Ward, to consider Case No. 17BAR for Preliminary and Final Approval of a roof remodel over the living room of approximately 912 square feet, including two new skylights and 4 new second story windows on the north elevations. The following structures currently exist on the parcel; 4,980 square foot residence, 1,263 square foot garage, 789 square foot guesthouse, 1,016 square foot barn, 70 square foot cabana, 46 square foot pool equipment building, 119 square foot AG mulch structure, 117 square foot game room, 84 square foot patio cover, 351 square foot carport and 305 square foot trellis. The property is a 2.39 acre parcel zoned AG-I-10 and shown as Assessor s Parcel Number located at 3746 Foothill Road in the Goleta area, Second Supervisorial District. (Continued from (not heard) & , & (not heard) & ) Dropped. The Representatives of the following item should be in attendance at this SBAR Meeting by 11:00 A.M BAR Saticoy Development LLC New SFD Santa Barbara (Ciara Ristig (805) , Planner) Jurisdiction: Toro Canyon Request of Brian Banks, agent for the owners, Saticoy Development, LLC, to consider Case No. 17BAR for Further Conceptual Review and Preliminary Approval of a new 2,120 square foot (gross) residence and 645 square foot attached garage. The parcel is currently vacant. The proposed project will require approximately 467 cubic yards of cut and approximately 476 cubic yards of fill. The property is a 1.0 acre parcel zoned 5-E-1 and shown as Assessor s Parcel Number located south of the intersection of East Valley Road and Toro Canyon Road in the Toro Canyon area, First Supervisorial District. (Continued from ) a. Nice project. b. Raise solid portion/curb railing on second story. c. Use real sandstone in detailing. d. Provide complete site sections for Final approval, with a smaller scale to show the complete area; show adjacent development on plans. ACTION: Keep moved, seconded by Blumer and carried by a vote of 5 to 0 to Grant Preliminary Approval of 17BAR This project may return for Final Approval with Full Board BAR Talley Residential Addition and Garage Mission Canyon 16LUP (Travis Lee (805) , Planner) Jurisdiction: Mission Canyon Request of Chris Cottrell, architect for the owner, Wyatt Talley, to consider Case No. 16BAR for Preliminary and Final Approval of an addition of approximately 192 square feet to the existing detached garage and an addition/remodel of approximately 170

9 Meeting of December 7, 2018 Page 5 square feet to the existing residence. The following structures currently exist on the parcel: residence of approximately 1,191 square feet and garage of approximately 333 square feet. The proposed project will require 43 of cut and no fill. The property is a 0.17 acre parcel zoned 7-R- 1 and shown as Assessor s Parcel Number , located at 2615 Dorking Place in the Mission Canyon area, First Supervisorial District. (Continued from 1/6/17 & 11/2/2018) ACTION: Keep moved, seconded by Vrtiak and carried by a vote of 5 to 0 to Grant Preliminary and Final Approval of 16BAR as submitted BAR IV Parks and Rec Light Poles Isla Vista (Planner Not Yet Assigned) Jurisdiction: Parks & Rec Request of Rodney Gould, agent for the Isla Vista Recreation and Park District to consider Case No. 18BAR for Conceptual Review of 4 new light poles and a total of 6 new lights for the basketball courts at Estero Park., the light poles will be approximately 18 feet in height. The following structures currently exist on the parcel: children s play structure (40 x 45 ) and basketball court (60 x 120 ). The property is a 1.89 acre parcel zoned REC and shown as Assessor s Parcel Number located at 6706 Estero Road in the Isla Vista area, Third Supervisorial District. a. Project is acceptable. Project received review only, no action was taken. Applicant may return for Preliminary and Final Approval on Consent BAR Lambert Addition Goleta 18LUP (Ciara Ristig (805) , Planner) Jurisdiction: Ridgeline Request of Bart Millar, agent for Douglas Lambert to consider Case No. 18BAR for Revised Preliminary and Final Approval of a 420 square foot master bedroom addition and a 315 square foot deck with access from master bedroom. The following structure exists on the parcel: a 4,050 square foot residence. The proposed project will not require grading. The property is a 1.05 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number located at 1478 Twinridge Road in the Santa Barbara area, Second Supervisorial District (Continued from , & ). a. Appreciates changes in response to prior comments. ACTION: Blumer moved, seconded by Vrtiak and carried by a vote of 5 to 0 to Grant Revised Preliminary and Final Approval of 18BAR as submitted. There being no further business to come before the Board of Architectural Review Committee, Committee Member Blumer moved, seconded by Keep, and carried by a vote of 5 to 0 that the meeting was adjourned until 9:00 A.M. on Friday, December 14, 2018 in the Santa Barbara County Engineering Building, Room 17, 123 Anapamu Street, Santa Barbara, California Meeting adjourned at 12:08 P.M. G:\GROUP\PC_STAFF\WP\BAR\SBAR\MINUTES\MINUTES.2018\ SBAR MINUTES UNAPPROVED.DOCX

10 COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW UNAPPROVED MINUTES Engineering Building, Room 17 Meeting of December 14, East Anapamu Street Planning Commission Hearing Room Santa Barbara, CA (805) The regular meeting of the Santa Barbara County Board of Architectural Review Committee was called to order by the Chair, Alex Pujo, at 9:10 A.M., in the Santa Barbara County Engineering Building, Room 17, 123 East Anapamu Street, Santa Barbara, California. COMMITTEE MEMBERS PRESENT: Alex Pujo Chris Gilliland Douglas Keep John Vrtiak Josh Blumer Alex Tuttle Lia Marie Graham Chair Vice-Chair Consent Reviewer (Architecture) Supervising Planner SBAR Secretary COMMITTEE MEMBERS ABSENT: Valerie Froscher Laurie Romano Consent Reviewer (Landscape) NUMBER OF INTERESTED PERSONS: ADMINISTRATIVE AGENDA: I. PUBLIC COMMENT: Ed Kalasky II. III. IV. AGENDA STATUS REPORT: MINUTES: Continued to the January 4, 2018 meeting. SBAR MEMBERS INFORMATIONAL BRIEFINGS: V. STAFF UPDATE: Alex Tuttle reported that the Patterson Avenue Holdings Project has been appealed to the Board of Supervisors. VI. CONSENT AGENDA: C-1. 18BAR Graybill (Brown Garage and Addition) Goleta 18LUP (Sean Stewart (805) , Planner) Jurisdiction: Urban Request of Richele Mailand architect for the owner Bernadette Brown to consider Case No. 18BAR for Final Approval of a demolition of a 173 square foot unpermitted addition to the detached accessory structure, the 394 square foot detached garage, the 744 square foot concrete driveway, the 568 square foot concrete patio, the concrete walkways, and approximately 130 linear feet of fencing located in the front setback. The project would allow new construction of a 70 square foot addition to the existing single family dwelling, a 644 square foot garage to be attached to the dwelling, a new gable roof at the north entrance to the dwelling, a 74 square foot covered deck to the dwelling s east elevation, a new 801 square foot permeable paver driveway with a 176 square foot colored concrete border and a 95 square foot concrete apron, new permeable paver and stone walkways, a fountain, 78 total square feet of new concrete landings located at various entrances to the dwelling, all new exterior windows and doors, and 190 linear feet of new 5 tall perimeter site wall including a 4 10 tall entry gate. The project would also

11 Meeting of December 14, 2018 Page 2 include an interior remodel. Grading would include 10 cubic yards of cut and 10 cubic yards of export. No trees are proposed for removal. The following structures exist on the parcel: a single family residence and as accessory building. The property is an 11,714 square foot parcel zoned 15-R-1 and shown as Assessor s Parcel Number located at 4585 Auhay Drive in the Eastern Goleta area, Second Supervisorial District (Continued from , & ). ACTION: Keep moved, seconded by Gilliland and carried by a vote of 4 to 0 (Froscher and Romano absent) to grant Final Approval of 18BAR with the identification of plant quantities. VII. STANDARD AGENDA: The Representatives of the following item should be in attendance at this SBAR Meeting by 9:15 A.M BAR Hahka Roof Change and Basement Conversion Goleta (Planner Not Yet Assigned) Jurisdiction: Urban Request of Randy Hahka, to consider Case No. 18BAR for Conceptual Review of a roof line change and to convert 1,600 square feet of storage and garage space. The following structures currently exist on the parcel: 1,016 square foot residence and 1,016 square foot storage work space and garage. The project will not require grading. The property is a 0.73 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number located at 1111 Via Chaparral in the Santa Barbara area, Second Supervisorial District. PUBLIC COMMENT: Daniel Orr a. One member believes flat roof design is out of character with the neighborhood. b. Other members support the roof change. c. Provide elevations showing existing vs. proposed doors and windows. d. Restudy deck staircase location/configuration. e. Return with colors and materials. f. Return for Preliminary Approval with planner approval. Project received review only, no action was taken. Applicant may return for Preliminary Approval BAR Macker SFD Addition Toro Canyon 17CDH (Sean Stewart (805) , Planner) Jurisdiction: Toro Canyon Request of Jennifer Siemens, agent for the owner, Kathleen Macker, to consider Case No. 17BAR for Final Approval of a new 1,200 square foot residential second unit, a 443 square foot addition to the main residence and a 544 square foot garage. The following structures currently exist on the parcel: 2,450 square foot main house, 571 square foot second unit, 2,250 square foot barn, 383 square foot carport and 674 detached garage. The proposed project will require approximately 350 cubic yards of cut and approximately 50 cubic yards of fill. The property is a 4.21 acre parcel zoned AG-I-10 and shown as Assessor s Parcel Number known as 330 Toro Canyon Road in the Carpinteria area, First Supervisorial District (Continued from & ). a. Lighting fixture to be dark sky compliant. b. Colors and materials to match existing.

12 Meeting of December 14, 2018 Page 3 ACTION: Keep moved, seconded by Vrtiak and carried by a vote of 5 to 0 to grant Final Approval of 17BAR BAR Vincent Detached Garage & Pool Hope Ranch 17LUP (Travis Lee (805) , Planner) Jurisdiction: Ridgeline Request of Adam Cunningham, agent for the Vincent Family Trust, to consider Case No. 17BAR for Further Conceptual Review of a new detached 1000 square foot garage and trash enclosure with attached carport, revised driveway and new entry gate, new 40 x 18 pool with in-set spa, new outdoor firepit, and new landscaping and irrigation. No changes are proposed to the existing 4,913 gross/4,698 net square foot single family residence. Grading would include 220 cubic yards of cut and fill. One pear tree is proposed for relocation and one pepper tree is proposed for removal. The parcel would continue to be served by Goleta Water District, a private septic system, and the Santa Barbara County Fire Department. Access would continue to be provided off of Via Vistosa. The property is a 2.71-acre parcel zoned 2.5-EX-1 and shown as Assessor s Parcel Number , located at 4610 Via Vistosa in the Hope Ranch area, Second Supervisorial District. (Continued from 4/7/17) a. SBAR supports relocation of garage. b. Appreciates responses to prior comments. c. Study lawn area and consider reducing extent. d. Study trash enclosure for a better entry experience. e. Bring entry gate details. f. Study roof form of garage appears foreign to rest of project. g. Further study paving materials and geometry to better unify; paving appears overly broken up. Project received review only, no action was taken. Applicant may return for Preliminary and Final Approval BAR Anthony Residential Addition Mission Canyon 18LUP (Ciara Ristig (805) , Planner) Jurisdiction: Ridgeline Request of Jill Horton, agent for the owners William and Connie Anthony to consider Case No. 18BAR for Preliminary and Final Approval of a 542 gross square foot addition to an existing 1,728 square foot residence. The following structures exist currently on the property; a single family dwelling, attached workshop and storage, and a detached two car garage with carport. The proposed project will not require grading. The property is a 10,019 square foot parcel zoned 7-R-1 and shown as Assessor s Parcel Number located at 1058 Cheltenham Road in the Mission Canyon area, First Supervisorial District. (Continued from , & ) a. Plans need better documentation with respect to detailing, dimensions, and notations. b. Need to clearly identify new and existing. c. Identify materials palette and details. d. Upsize plants 5 gallon containers for Bird of Paradise and 15 gallon container for Magnolia. e. Roses on north side are problematic; consider different plant species. f. Specify hardscape materials and details.

13 Meeting of December 14, 2018 Page 4 ACTION: Blumer moved, seconded by Keep and carried by a vote of 5 to 0 to Grant Preliminary Approval of 18BAR Project may return for Final Approval on Consent BAR Toban Properties SFD Santa Barbara 16LUP (Alejandro Jimenez (805) , Planner) Jurisdiction: Ridgeline Request of Sophie Calvin, agent for the owners, Mr. and Mrs. Dennis Emory, to consider Case No. 16BAR for Preliminary and Final Approval of a new single-story residence of 4,671 square feet, new garages totaling 1,179 square feet, new loggia of 418 square feet, new BBQ counter of 58 square feet, two covered porches of 271 square feet, a trash enclosure of 48 square feet and two new A/C condensers. The project will also allow for new retaining walls approximately 70 feet long by 4.5 feet in height. The proposed project will require approximately 285 cubic yards of cut and 238 cubic yards of fill. The parcel is currently vacant and is part of TM 14,281. The property is a.52 acre parcel zoned DR-1 and shown as Assessor s Parcel Number , located at 1245 Via Brigitte in the Goleta area, Second Supervisorial District. (Continued from & (Not Heard), & ) a. Light to have solid metal shroud. b. Project is acceptable. c. Keep/Blumer 5-0 to grant Preliminary/Final Approval. ACTION: Keep moved, seconded by Blumer and carried by a vote of 5 to 0 to Grant Preliminary and Fianl Approval of 16BAR BAR Montecito Ranch Estates, Inc. New Residence (Lot 5) Summerland 17CDP (Travis Lee (805) , Planner) Jurisdiction: Summerland Request of Michael Stroh, architect for the owner, Montecito Ranch Estates Inc., to consider Case No. 16BAR for Final Approval of a new residence of approximately 7,055 square feet, basement of approximately 2,384 square feet, attached garage of approximately 1,121 square feet, detached pool cabana of approximately 644 square feet, entry gate, 77.5 linear feet of retaining walls, hardscaping, and landscaping. No structures currently exist on the parcel. Grading would include approximately 625 cubic yards of cut, 575 cubic yards of fill, and 50 cubic yards of export. The property is a 7.47-acre parcel zoned RR-5 and shown as Assessor's Parcel Number , located at 2720 Montecito Ranch Lane in the Summerland Community Plan Area, First Supervisorial District. (Continued from , , , , & ). Continued. The Representatives of the following item should be in attendance at this SBAR Meeting by 11:00 A.M BAR Alessa New Residence Summerland 15CDP (Joseph Dargel (805) , Planner) Jurisdiction: Summerland Request of James Macari, architect for the owner, Ziad Sultan Alessa, to consider Case No. 15BAR for Preliminary and Final Approval of a new residence of approximately 2,500 square feet a 480 square foot garage, and a pool. No structures currently exist on the parcel. The proposed project will require 479 cubic yards of cut and 28 cubic yards of fill. The property is a.20 acre parcel zoned 10-R-2 and shown as Assessor s Parcel Number , located at 2264 Varley Street in the Summerland area, First Supervisorial District (Continued from & , , , , & ).

14 Meeting of December 14, 2018 Page 5 PUBLIC COMMENT: Hank Weedyn and Jeff O Neil a. Civil plans need to be updated to resolve discrepancies with architectural drawings and landscape plan with respect to the drainage in the southwest corner and site wall on eastern property line. b. Provide final roofing material. c. Lighting to have solid metal panels. d. Landscape should show replacement trees for graded areas. e. Correct notation for graded areas to show plants to be replaced. ACTION: Blumer moved, seconded by Keep and carried by a vote of 4 to 0 (Vrtiak absent) to Grant Preliminary Approval of 15BAR This project may return for Final Approval Full Board with materials board BAR Starbucks New Signage Goleta 17SCC (Sean Stewart (805) , Planner) Jurisdiction: Urban Request of Jay Higgins, agent for the owners, to consider Case No. 17BAR for Preliminary Approval of 3 walls signs, 2 directional signs, 1 pole sign, 2 menu signs, and 1 safety sign. The property is a.67 acre parcel zoned C-2 and shown as Assessor s Parcel Number , known as 4791 Calle Real in the Goleta area, Second Supervisorial District. (Continued from (not heard) and (hot heard), & (not heard), & ) a. Civil plans need to be updated to resolve discrepancies with architectural drawings and landscape plan with respect to the drainage in the southwest corner and site wall on eastern property line. b. Provide final roofing material. c. Lighting to have solid metal panels. d. Landscape should show replacement trees for graded areas. e. Correct notation for graded areas to show plants to be replaced. ACTION: Blumer moved, seconded by Gilliland and carried by a vote of 4 to 0 (Vrtiak absent) to Grant Preliminary Approval of 17BAR , There being no further business to come before the Board of Architectural Review Committee, Committee Member Blumer moved, seconded by Keep, and carried by a vote of 5 to 0 that the meeting was adjourned until 9:00 A.M. on Friday, December 14, 2018 in the Santa Barbara County Engineering Building, Room 17, 123 Anapamu Street, Santa Barbara, California Meeting adjourned at 12:08 P.M. G:\GROUP\PC_STAFF\WP\BAR\SBAR\MINUTES\MINUTES.2018\ SBAR MINUTES UNAPPROVED.DOCX

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW 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: 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: April 13, 2018 (805) 934-6250 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 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 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 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 Meeting of April 6 2017 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: March 07, 2008 (805) 934-6250 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 CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: January 11, 2019 (805) 568-2000 9:15 A.M. NOTICE:

More information

COUNTY OF SANTA BARBARA

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

More information

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

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 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 BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: March 9, 2018 (805) 568-2000 9:15 A.M. NOTICE: All

More information

COUNTY OF SANTA BARBARA

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

More information

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

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

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 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 Staff Report for the Montgomery Lot Line Adjustment

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing Supervisorial District: First Staff Report Date: August 10, 2005 Staff: Lisa Hosale

More information

739 Channing Way PRELIMINARY DESIGN REVIEW

739 Channing Way PRELIMINARY DESIGN REVIEW 739 Channing Way PRELIMINARY DESIGN REVIEW D E S I G N R E V I E W C O M M I T T E E S t a f f R e p o r t For Majority Recommendations SEPTEMBER 21, 2017 Design Review #DRCP2017-0005 to construct two

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

City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES JULY 9, 2018

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

More information

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