COUNTY OF SANTA BARBARA

Size: px
Start display at page:

Download "COUNTY OF SANTA BARBARA"

Transcription

1 COUNTY OF SANTA BARBARA REVISED (7/27/12) SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room East Anapamu Street Meeting Date: October 5, :00 A.M. Santa Barbara, CA (805) Revision: Item #16 12BAR Parsons New Residence was added to the agenda scheduled at 2:00 p.m. 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. Will Rivera Jeff Yardy Valerie Froscher Pamela Ettinger Alex Pujo Laurie Romano Anne Almy Anita Hodosy-McFaul 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. 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 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.

2 SOUTH BOARD OF ARCHITECTURAL REVIEW COMMITTEE MINUTES Meeting of October 5, 2012 Page 2 ADMINISTRATIVE AGENDA: I. PUBLIC COMMENT II. AGENDA STATUS REPORT III. MINUTES: Minutes of September 21, 2012 IV. CONSENT AGENDA: C-1. 11BAR Winant/Sanders New Residence Isla Vista 11CDH (J. Ritterbeck, Planner) Jurisdiction: Coastal Request of Tracy Burnell, architect for the owners, Gerry Winant and Ann Sanders, to consider Case No. 11BAR for final approval on consent of a new residence of approximately 2,894 square feet. The following structures currently exist on the parcel: a residence of approximately 1,200 square feet. The proposed project will not require grading. The property is a 5,600 square foot parcel zoned 10-R-1 and shown as Assessor s Parcel Number , located at 6881 Del Playa in the Isla Vista area, Third Supervisorial District. (Continued from 10/07/11, 10/21/11, 2/17/12, 4/06/12, 6/15/12, 7/13/12 & 8/10/12) C-2. 12BAR Archuleta Residence Addition and Remodel Santa Barbara 12LUP (Kimberley McCarthy, Planner) Jurisdiction: Goleta Request of Calvin Designs, Sophie Calvin, agent for the owners, Mr. and Mrs. Ralph Archuleta, to consider Case No. 12BAR for preliminary/final on consent of a residence remodel and addition of approximately 283 square feet. The following structures currently exist on the parcel: a single story residence of approximately 2,105 square feet with an attached garage of approximately 625 square feet. The proposed project will not require grading. The property is a.22 acre parcel zoned 12-R-1 and shown as Assessor s Parcel Number , located at 919 Kellogg Avenue in the Santa Barbara area, Second Supervisorial District. (Continued from 9/21/12) V. SBAR MEMBERS INFORMATIONAL BRIEFINGS VI. VII. STAFF UPDATE STANDARD AGENDA: The Representatives of the following items should be in attendance at this SBAR Meeting by 9:30 A. M. Isla Vista/Goleta 1. 12BAR Telecommunications Facility Isla Vista 12CDP (Brian Banks, Planner) Jurisdiction: Isla Vista Request of Margaret Chang, Black & Veatch, agent/architect for the owner, EDMA Limited Partnership, to consider Case No. 12BAR for preliminary/final approval of modification to an existing wireless facility of approximately 140 square feet. The following structure currently exists on the parcel: a commercial building. The proposed project will not require grading. The property is a 11,000 square foot parcel zoned C-2 and shown as Assessor s Parcel Number , located at 900 Embarcadero Del Mar in the Isla Vista area, Third Supervisorial District. (Continue from 4/6/12, 5/18/12 & 9/7/12)

3 SOUTH BOARD OF ARCHITECTURAL REVIEW COMMITTEE MINUTES Meeting of October 5, 2012 Page 3 T-Mobile Telecommunications Facility 2. 12BAR at Friendship Manor Isla Vista 12CUP (Brian Banks, Planner) Jurisdiction: Isla Vista Request of Jesse Gilhom with Synergy Development Services Inc., agent, Bon Kham, architect for the owner, Dan Herzog, Executive Director, Friendship Manor, to consider Case No. 12BAR for conceptual review of a new rooftop wireless telecommunications facility. The following structure currently exists on the parcel: a retirement home. The proposed project will not require grading. The property is a 2.3 acre parcel zoned SR-H-20 and shown as Assessor s Parcel Number , located at 6647 El Colegio Road in the Goleta area, Third Supervisorial District BAR Hamill Residence Remodel and Addition Santa Barbara 12LUP (Kimberley McCarthy, Planner) Jurisdiction: Goleta Request of CSA Architects, Elsa Reader and Carl Schneider, architects for the owners, Leo and Emiko Hamill, to consider Case No. 12BAR for conceptual review of a residence remodel and addition; first floor addition of approximately 481 square feet and second floor addition of approximately 445 square feet. The following structures currently exist on the parcel: a residence of approximately 2,800 square feet and attached garage of approximately 515 square feet. The proposed project will not require grading. The property is a 43,81 square foot parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 5514 Camino Cerralvo in the Santa Barbara area, Second Supervisorial District BAR White New Site Retaining Wall Santa Barbara 12LUP (Kimberley McCarthy, Planner) Jurisdiction: Goleta Request of Pacific Arch Inc, William S. Wolf, architect for the owner, Karen White, to consider Case No. 12BAR for conceptual review of a new site wall of approximately 204 lineal feet. The following structures currently exist on the parcel: a residence of approximately 4,023 square feet, garage of approximately 870 square feet, covered porch of approximately 51 square feet and trellis of approximately 700 square feet. The proposed project will require 2 cubic yards of cut and fill. The property is a.525 acre parcel zoned DR-1 and shown as Assessor s Parcel Number , located at 1365 Via Veneto in the Santa Barbara area, Second Supervisorial District. The Representatives of the following items should be in attendance at this SBAR Meeting by 10:30 A. M BAR Callow Residence Remodel and Additions Santa Barbara 12LUP (Petra Leyva, Planner) Jurisdiction: Goleta Request of Wolf Pacific Arch Inc., William S. Wolf, architect, for the owners, Alexander and Marie Callow, to consider Case No. 12BAR for conceptual review of a residence addition of approximately 268 square feet, remodel of approximately 76 square feet, new covered patio of approximately 40 square feet and new deck of approximately 722 square feet. The following structures currently exist on the parcel: a residence of approximately 2,768 square feet, garage of approximately 770 square feet and covered patio of approximately 722 square feet. The proposed project will require 15 cubic yards of cut and fill. The property is a.93 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 4651 La Espada in the Santa Barbara area, Second Supervisorial District BAR Schydlowsky Carport Enclosure Santa Barbara (No Assigned Planner) Jurisdiction: Goleta Request of Andrew Schydlowsky, agent for the owner, Daniel Schydlowsky, to consider Case No. 12BAR for conceptual review of a carport enclosure of approximately 36 square feet. The following structure currently exists on the parcel: a residence of approximately 2,610 square feet. The proposed project will not require grading. The property is a.19 acre parcel zoned 10-R-I and shown as Assessor s Parcel Number , located at 5339 Berkeley Road in the Santa Barbara area, Second Supervisorial District.

4 SOUTH BOARD OF ARCHITECTURAL REVIEW COMMITTEE MINUTES Meeting of October 5, 2012 Page BAR Muenke Residence Addition Hope Ranch 12LUP (Kimberley McCarthy, Planner) Jurisdiction: Goleta Request of James LeCron, architect for the owners, Malte and Raychel Muenke to consider Case No. 12BAR for preliminary/final approval of a residence addition of approximately 1,252 square feet. The following structures currently exist on the parcel: a residence of approximately 3,902 square feet with attached garage of approximately 801 square feet. The proposed project will not require grading. The property is a 57,761 square foot parcel zoned 1.5-EX-1 and shown as Assessor s Parcel Number , located at 530 Via Sinuosa in the Hope Ranch area, Second Supervisorial District. (Continued from 9/21/12) The Representatives of the following items should be in attendance at this SBAR Meeting by 11:00 A. M BAR Tracy Family Trust Residence Addition Santa Barbara 12LUP (Brian Banks, Planner) Jurisdiction: Goleta / Ridgeline - Urban Request of John Sullivan and Steve Berman, agents for the owner, Michael Bollag, Trustee, Tracy Family Trust, to consider Case No. 12BAR for further conceptual review/preliminary approval of a residence addition of approximately 1,275 square feet. The following structures currently exist on the parcel: a residence of approximately 14,700 square feet, attached garage of approximately 2,270 square feet and guest house of approximately 1,450 square feet. The proposed project will require approximately 40 cubic yards of cut and no fill. The property is a 88.7 acre parcel zoned RR-20 and shown as Assessor s Parcel Number , located at 3666 Campanil Drive in the Santa Barbara area, Second Supervisorial District. (Continued from 7/20/12 & 9/21/12) Mission Canyon/Santa Barbara/Hope Ranch Areas Ekonomi Family Trust 9. 12BAR Guest House and Storage Structure Hope Ranch 12LUP (Kimberley McCarthy, Planner) Jurisdiction: Ridgeline Request of Kristian Howell, agent for the owner, Ekonomi Family Trust, to consider Case No. 12BAR for conceptual approval of a new guest house of approximately 795 square feet and storage structure of approximately 150 square feet. The following structures currently exist on the parcel: a residence of approximately 4,551 square feet and attached garage of approximately 458 square feet. The proposed project will require 50 cubic yards of cut and fill. The property is a 2.39 acre parcel zoned 2.5-X-I and shown as Assessor s Parcel Number , located at 4604 Via Vistosa in the Hope Ranch area, Second Supervisorial District. Abrigada, LLC Residence Partial Demolition, BAR Addition, Guest House, Cabana and Pool/Spa Hope Ranch 12LUP (Brain Banks, Planner) Jurisdiction: Goleta Request of Blackbird Architects, Matt Eastwood, architect for the owner, Abrigada. LLC, to consider Case No. 12BAR for conceptual review of a residence demolition of approximately 1,943 square feet, remodel/addition of to the first floor of approximately 2,016 square feet, to the second floor of approximately 1,751 square feet, guest house of approximately 856 square feet, cabana of approximately 890 square feet (for a total of approximately 8,672 square feet,) and pool and spa. The following structures currently exist on the parcel: a residence of approximately 5,102 square feet and garage of approximately 613 square feet. The proposed project will require 340 cubic yards of cut and no fill. The property is a 3.89 acre parcel zoned 2.5-EX-1 and shown as Assessor s Parcel Number , located at 4495 Via Abrigada in the Hope Ranch area, Second Supervisorial District.

5 SOUTH BOARD OF ARCHITECTURAL REVIEW COMMITTEE MINUTES Meeting of October 5, 2012 Page 5 The Representatives of the following items should be in attendance at this SBAR Meeting by 1:00 P. M BAR Martin/Pugliano Second Story Residence Addition Santa Barbara (No Assigned Planner) Jurisdiction: Goleta Request of Sherry and Associates, Dawn Sherry, architect for the owners, Greg Martin and Lyn Pugliano, to consider Case No. 12BAR for conceptual review of a new second story residence addition of approximately561 square feet. The following structures currently exist on the parcel: a residence of approximately 1,407 square feet and attached garage of approximately 412 square feet. The proposed project will not require grading. The property is a.17 acre parcel zoned 8-R-1 and shown as Assessor s Parcel Number , located at 5218 Calle Barquero in the Santa Barbara area, Second Supervisorial District BAR Bosma Fire Replacement Residence Mission Canyon 12LUP (J. Ritterbeck, Planner) Jurisdiction: Ridgeline- Urban Request of J.M. Holiday Associates, Michael Holiday, architect and Joe Halsell, agent for the owner, Anton Bosma to consider Case No. 12BAR for preliminary and final approval of a fire rebuild residence of approximately 2,699 square feet. No structures currently exist on the parcel; previous structure destroyed in Jesusita Fire. The proposed project will not require grading. The property is a 35,597 square foot parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 2745 Holly Road in the Santa Barbara area, First Supervisorial District. (Continue from 8/10/12) BAR Elliott Residence Remodel and Additions Mission Canyon (No Assigned Planner) Jurisdiction: Mission Request of Dwight Gregory, architect for the owners, Lynda and Michael Elliott, to consider Case No. 12BAR for conceptual review of a residence remodel of approximately 206 square feet, new decks of approximately 515 square feet, detached workout room of approximately 127 square feet and addition of approximately 318 square feet. The following structures currently exist on the parcel: a residence of approximately 1,251 square feet, attached deck of approximately 254 square feet and detached garage of approximately 410 square feet. The proposed project will require 25 cubic yards of cut and 20 cubic yards of fill. The property is a 7,323 square foot parcel zoned 7-R-1 and shown as Assessor s Parcel Number , located at 863 Windsor Way in the Santa Barbara area, First Supervisorial District. Toro Canyon/Summerland/Carpinteria Areas BAR Ridgecrest LLC Residence Addition Summerland 12LUP (J. Ritterbeck, Planner) Jurisdiction: Summerland Request of Tom Henson, Peter Becker Architects, architect, for the owner, Howard Silver, 351 Ridgecrest LLC, to consider Case No. 12BAR for preliminary/final approval of a residence addition of approximately 636 square feet, (40 square feet to the first floor and 596 square feet to the second floor), legalization of an existing cabana, construction of a new covered porch of approximately 363 square feet, three new trellises of 32 square feet, 128 square feet and 154 square feet, and a new loggia on the second story of approximately 227 square feet. The following structures currently exist on the parcel: a residence of approximately 2,921 square feet, garage of approximately 529 square feet and pool of approximately 400 square feet. The proposed project will require 380cubic yards of cut and 200 cubic yards of fill and 180 cubic yards of export. The property is a 1.08 acre parcel zoned 1-E-1 and shown as Assessor's Parcel Number , located at 351 Ridgecrest Drive in the Summerland area, First Supervisorial District. (Continued from 6/01/12, 9/07/12 & 9/21/12)

6 SOUTH BOARD OF ARCHITECTURAL REVIEW COMMITTEE MINUTES Meeting of October 5, 2012 Page 6 Carpinteria-Summerland Fire Protection District BAR Proposed Summerland Public Safety Center Summerland 10DVP , 10CUP (J. Ritterbeck, Planner) Jurisdiction: DVP 11DET Request of KBZ Architects Inc, Donald Ziemer, architect for the owner, Carpinteria-Summerland Fire Protection District, to consider Case No. 11BAR for further conceptual review of a public safety center of approximately 8,545 square feet. The following structures currently exist on the parcel: a commercial office structure of approximately 1,613 square feet. The proposed project will require approximately 1,900 cubic yards of cut and approximately 100 cubic yards of fill. The property is a 10,995 square foot parcel zoned C-1 and shown as Assessor s Parcel Number , located at 2450 Lillie Avenue in the Summerland area, First Supervisorial District. (Continued from 11/18/11) The Representatives of the following items should be in attendance at this SBAR Meeting by 2:00 P. M BAR Parsons New Residence Mission Canyon 12LUP (Kimberly McCarthy, Planner) Jurisdiction: Mission Request of Dave Kosco, Bassenia/Lagoni, architect for the owners, Blake and Maren Parsons, to consider Case No. 12BAR for preliminary approval of a new residence of approximately 2,735 square feet. The following structures currently exist on the parcel: a residence and attached garage of approximately 984 square feet. The proposed project will require 170 cubic yards of cut and 30 cubic yards of fill. The property is a 8,973 square foot parcel zoned 7-R-1 and shown as Assessor s Parcel Number , located at 2716 Williams Way in the Mission Canyon area, First Supervisorial District. (Continued from 7/20/12, 9/07/12 & 9/21/12) G:\GROUP\PC_STAFF\WP\BAR\SBAR\SBAR NEW AGENDAS\ AGENDA.DOC

7

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO 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 (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 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 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 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 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 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 NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Betteravia Government Center 511 East Lakeside Parkway Santa Maria, CA 93455 Meeting Date: June 06, 2008 (805) 934-6250 9:00 A.M. Craig

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Public Works Department Conference Room A 620 West Foster Road Santa Maria, CA 93455 Meeting Date: February 22, 2013 (805) 934-6250 9:00

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW REVISED AGENDA Solvang, CA 93463 Meeting Date: March 11, 2011 (805) 934-6250 9:00 A.M. Solvang Municipal Court 1745 Mission Drive, Suite C

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: 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 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 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 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 BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Kathryn Dole Chair Santa Barbara County Robin Donaldson Vice Chair Engineering Building, Room 17 Pamela Ferguson Ettinger 123 East

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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 CENTRAL BOARD OF ARCHITECTURAL REVIEW Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: April 09, 2010 (805) 934-6250 9:00 A.M. Bethany Clough,

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: March 16, 2018

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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 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 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 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 April 6, 2015 Planning Commission Hearing Room 123 East Anapamu

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 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 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 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 BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Santa Barbara County Board of Supervisors Hearing Room Administration Building, 4 th Floor 105 East Anapamu Street Santa

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

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 Robin Donaldson Chair Santa Barbara County Kathryn Dole Co-Vice Chair Engineering Building, Room 17 James King Co-Vice Chair 123 East

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL 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 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 Meeting of April 6 2017 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: December 14, 2012 (805) 934-6250 Bethany

More information

REQUEST FOR PROPOSAL FOR THE PREPARATION OF A HISTORIC ARCHITECTURAL/LANDSCAPE SURVEY (HALS) FOR MONTECITO AREA 4A & 4B

REQUEST FOR PROPOSAL FOR THE PREPARATION OF A HISTORIC ARCHITECTURAL/LANDSCAPE SURVEY (HALS) FOR MONTECITO AREA 4A & 4B REQUEST FOR PROPOSAL FOR THE PREPARATION OF A HISTORIC ARCHITECTURAL/LANDSCAPE SURVEY (HALS) FOR MONTECITO AREA 4A & 4B The County of Santa Barbara and the County Historic Landmarks Advisory Commission

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 FEBRUARY 5, 2016 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

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

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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

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 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

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

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 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

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

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

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

More information

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

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

More information

STAFF HEARING OFFICER MINUTES OCTOBER 6, 2010

STAFF HEARING OFFICER MINUTES OCTOBER 6, 2010 STAFF HEARING OFFICER MINUTES OCTOBER 6, 2010 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:00 a.m. STAFF PRESENT: Susan Reardon, Senior Planner Roxanne Milazzo, Associate

More information