COUNTY OF SANTA BARBARA

Size: px
Start display at page:

Download "COUNTY OF SANTA BARBARA"

Transcription

1 COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF NOVEMBER 3, :00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to order by Debbie Trupe at 9:00 A.M. in the Santa Barbara County Planning and Development, Third Floor Conference Room, 123 E. Anapamu Street, Santa Barbara, CA COMMITTEE MEMBERS PRESENT: Debbie Trupe, Agricultural Commissioner Sergio Ricardo, Assessor's Office David Lackie, Planning and Development Aleks Jevremovic, County Surveyor Royce Larsen, U.C Cooperative Extension. STAFF MEMBERS PRESENT Michelle Montez, Deputy County Counsel Sharon Foster, Planning & Development NUMBER OF INTERESTED PERSONS: 10 ADMINISTRATIVE AGENDA: I. MEETING CALLED TO ORDER: by Chair, Debbie Trupe II. PUBLIC COMMENTS: Matthew Shapero, of the Cooperative Extension Ventura and Santa Barbara Counties was in attendance and introduced himself to the APAC Committee. Mr. Shapero will be the U.C. Cooperative Extension committee member while Royce Larsen is on a one year sabbatical. III. MINUTES: The Minutes of October 6, 2017 were considered as follows: ACTION: Lackie moved, seconded by Ricardo and carried by a vote of to (Larsen abstained) to approve the Minutes of October 6, 2017 as amended. IV. NEW ITEMS: Notice of Availability of the Draft Program 1. Environmental Impact Report for the Cannabis Land Use Ordinance Jessica Metzger, Planner (805) Receive an update and overview of the Draft Program Environmental Impact (PEIR) for the Cannabis Land Use Ordinance and Licensing Program EIR. The Draft PEIR includes a reduced alternative, Alternative #2, that analyzes the draft amendments to the Uniform

2 Page 2 Rules as presented at the September 1, 2017 APAC Meeting. The Draft PEIR can be accessed at The project received comments only. No action was taken. Long Range Planning staff gave the APAC Committee an overview of the Notice of Availability of the Draft Program Environmental Impact Report for the Cannabis Land Use Ordinance. V. CONTINUED ITEMS: 2. 17AGP Howland New Ag. Preserve Contract Lompoc Shannon Reese, Planner (805) Consider the request of Lisa Bodrogi agent for the owner, Sam Howland, of Case No. 17AGP regarding a new agricultural preserve contract for APN Nos and into the Williamson Act and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural preserve consistent with the Uniform Rules and any enforcement actions pursuant to Uniform Rule 6. The property is (total) acres identified as Assessor s Parcel Number and , zoned AG-II-100 with an A-II_100 Comprehensive Plan designation located at East of Drum Canyon Road and North of Highway 246, in the Lompoc area, Third Supervisorial District.(Continued from 8/11/17, 9/1/17, 10/6/17) the request for a new agricultural preserve contract inconsistent with the Uniform Rules specifically Uniform Rule 1-2.3(c) due to the lack of a secure water source for the qualifying agriculture AP-006 Bembi New Ag Employee Residence and New Guest House Los Alamos 17LUP Gwen von Klan, Planner (805) Consider the request of Brent Wilson agent for the owner, Atul Bembi, of Case No. 17LUP regarding a new agricultural employee residence of approximately 2,733 square feet, and a new guesthouse of approximately 800 square feet and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural preserve consistent with the Uniform Rules and any enforcement actions pursuant to Uniform Rule 6. The property is 84 acres identified as Assessor s Parcel Number zoned AG-II-100 with an AC Comprehensive Plan designation located at 9000 Aliso Canyon Road in the Los Alamos area, Third Supervisorial District. (Continued from 7/7/17, 8/11/17, 9/1/17) the request for the Ag. employee dwelling consistent with the Uniform Rules based on demonstrated need. agendize the project for the December 1, 2017 APAC meeting for the consideration of the disposition of the contract. find the request for a new guest house consistent with the Uniform Rules.

3 Page AP-085A Hines New Agricultural Storage Building Lompoc 17LUP Gwen Von Klan, Planner (805) Consider the request of Coast General Contractors, agent for the owner, Hines Family Investments, LLC of Case No. 17LUP regarding a new agricultural storage building and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural preserve consistent with the Uniform Rules and any enforcement actions pursuant to Uniform Rule 6. The property is acres identified as Assessor s Parcel Number , zoned AG-II-100 with an AC Comprehensive Plan designation located at 1052 Drum Canyon in the Lompoc area, Third Supervisorial District. (Continued from 10/6/17) find the request for a new agricultural storage building consistent with the Uniform Rules. agendize the project for the December 1, 2017 APAC meeting for the consideration of the disposition of the contract 69-AP-085. V. NEW ITEMS: AP-085A Hines Family New Frost Protection Pond, Grading Pipes Fences Lompoc 17LUP Gwen Von Klan, Planner (805) Consider the request of Coast General Contractors, agent for the owner, Hines Family Investments, LLC of Case No. 17LUP regarding the installation of an agriculture pond, grading connection pipes, fences and erosion control measure and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural preserve consistent with the Uniform Rules and any enforcement actions pursuant to Uniform Rule 6. The property is acres identified as Assessor s Parcel Number , zoned AG-II-100 with an AC Comprehensive Plan designation located at 1052 Drum Canyon Road in the Lompoc area, Third Supervisorial District. the project consistent with the Uniform Rules. Hines Mail Road Ag. Pond, Grading, AP-050C Connection Pipes, Fences and Erosion Control Measures Lompoc 17LUP Rey Montano, Planner (805) Consider the request of Coast General Contractors agent for the owner, Hines Family Investments, LLC, of Case No. 17LUP regarding the installation of an Ag. Pond, grading, connection pipes, fences and erosion control measures and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural preserve consistent with the Uniform Rules and any enforcement actions pursuant to Uniform Rule 6. The property is 98 acres identified as Assessor s Parcel Number zoned AG-II-100 with an AC Comprehensive Plan designation located at 705 Mail Road in the Lompoc area, Fourth Supervisorial District.

4 Page 4 ACTION: Ricardo moved, seconded by Lackie and carried by a vote of 5-0 to find the project consistent with the Uniform Rules. Santa Ynez RE 010/011 LLC AP-015New Residence, Accessory Structures and Dual Access Road Santa Ynez 17DVP Shannon Reese, Planner (805) Consider the request of Brett Jones agent for the owner, Santa Ynez RE 010/011 LLC, of Case No. 17AGP & 17DVP regarding a new two story single family residence of approximately 21,513 square feet (total), a cabana of approximately 357 square feet, a tennis pavilion of approximately 391 square feet, a pool pergola of approximately 477 square feet, a workshop of approximately 667 square feet, a tennis court of approximately 9,100 square feet, a pool of approximately 1,800 square feet, an outdoor kitchen of approximately 100 square feet and a dual access (residential/agricultural) road and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural preserve consistent with the Uniform Rules and any enforcement actions pursuant to Uniform Rule 6. The property is acres identified as Assessor s Parcel Number , zoned AG-II-100 with an AC Comprehensive Plan designation located at 6801 College Ranch Road in the Santa Ynez area, Third Supervisorial District. ACTION: Lackie moved, seconded by Larsen and carried by a vote of 5-0 to continue the project to the December 1, 2017 APAC meeting to allow the planner to verify the fencing plan along the 2 acre non- agricultural envelope AP-026 Dovecote New Tier I Winery Los Alamos 17LUP Shannon Reese, Planner (805) Consider the request of Jason Tamura agent for the owner, Rowles Holding, LLC, of Case No. 17LUP regarding the conversion of an existing 7,977 square foot agricultural accessory structure into a Tier I wine production facility that will produce up to 7,550 cases of wine a year (no exterior changes proposed, no increase in square footage proposed; on-site crushing, fermentation, barrel storage and bottling to occur within the facility and proposed on site crush pad), and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural preserve consistent with the Uniform Rules and any enforcement actions pursuant to Uniform Rule 6. The property is acres identified as Assessor s Parcel Number , zoned AG with an AC Comprehensive Plan designation located on the North side of Alisos Canyon Road, approximately 1.5 miles Northwest of the intersection of Highway 101 and Alisos Canyon Road, in the Los Alamos area, Third Supervisorial District. continue the project to the December 1, 2017 APAC at the request of the applicant AP-027 Foothill Avos, LLC New Residence Carpinteria 17CDP Joyce Gerber, Planner (805) Consider the request of Fred Schneider of Foothill Avos, LLC, owner, of Case No. 17CDP regarding a new 4,015 square foot single family dwelling, an attached garage of approximately 784 square feet and the addition of 250 avocado trees to the existing 650 tree avocado operation, and its consistency with the Uniform Rules

5 Page 5 and consider ongoing eligibility of the property as an agricultural preserve consistent with the Uniform Rules and any enforcement actions pursuant to Uniform Rule 6. The property is acres identified as Assessor s Parcel Number , zoned AG- 10 with an A-I-10 Comprehensive Plan designation located at 5152 Casitas Pass Road in the Carpinteria area, First Supervisorial District. find the project consistent with Uniform Rules upon planner verification that the final development plan depicting the non-agricultural development envelope does not exceed 11,000 square feet. 10. Owner Initiated Non-Renewal The APAC Committee will discuss potential processes for owner initiated non-renewal and provide direction. ACTION: Larsen moved, seconded by Ricardo and carried by a vote of 5-0 to continue the project. V. DISCUSSION ITEMS: 11. Multiple Parcels in One Contract Sales to Separate Owners The APAC Committee will discuss the issue of replacement contracts, non-renewals, and other necessary actions when multiple parcels (within one contract) are sold to different owners. ACTION: Larsen moved, seconded by Ricardo and carried by a vote of 5-0 to drop the project from the agenda. VI. REPORTS OF COMMITTEE MEMBERS: Committee members may make reports to Committee regarding individual contracts requiring placement on a future agenda or on general procedural matters. No official action shall be taken on any individual matter. None There being no further business to come before the Agricultural Preserve Advisory Committee the meeting was adjourned until 9:00 A.M. on December 1, 2017, in the Planning and Development, Third Floor Conference Room, 123 E. Anapamu Street, Santa Barbara, CA Meeting adjourned at 12:44 P.M. G:\GROUP\PC_STAFF\WP\AG_PRESERVE\MINUTES\2017\ UNAPPROVED MINUTES.DOC

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: November 16, 2007 (805) 934-6250 Bethany

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: 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 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 SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: December 1,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL 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

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim Deputy Director: Steve Chase Staff Report Date: March 10, 2006 Division: Development Review South Case No.: 06GOV-00000-00004

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9: a.m. C. MICHAEL COONEY 1st District, Vice Chair County of Santa Barbara CECILIA BROWN 2nd District Betteravia Government Center PARKER MONTGOMERY

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA 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 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

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 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 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 Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 123 East Anapamu Street SITE VISIT & STORY

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 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 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 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 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 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 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: November 7,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 123 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 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 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 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 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 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 SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: SUBJECT: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

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

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

BOARD OF SUPERVISORS AGENDA LETTER

BOARD OF SUPERVISORS AGENDA LETTER BOARD OF SUPERVISORS AGENDA LETTER Clerk of the Board of Supervisors 105 E. Anapamu Street, Suite 407 Santa Barbara, CA 93101 (805) 568-2240 Agenda Number: Department Name: Planning and Development Department

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 2/7/2018 Agenda Placement: 8C Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

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 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 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 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 SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT April 18, 2014

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT April 18, 2014 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT April 18, 2014 PROJECT: Kornbluth Lot Line Adjustment HEARING DATE: May 5, 2014 STAFF/PHONE: Julie Harris, (805) 568-3518 GENERAL INFORMATION Case

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 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

Santa Barbara County Uniform Rules for Agricultural Preserves and Farmland Security Zones

Santa Barbara County Uniform Rules for Agricultural Preserves and Farmland Security Zones Santa Barbara County Uniform Rules for Agricultural Preserves and Farmland Security Zones 123 East Anapamu Street Santa Barbara, CA 93101 805.568.2000 624 West Foster Road, Suite C Santa Maria, CA 93455

More information

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings;

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings; February 19, 2004 Joan L. Jamieson P.O. Box 741 ZONING ADMINISTRATOR Solvang, CA 93441 HEARING OF FEBRUARY 17, 2004 RE: Eubanks Lot Line Adjustment, 03LLA-00000-00013 Hearing on the request of Joan Jamieson,

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

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 3/18/2009 Agenda Placement: 9A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission John McDowell for Hillary Gitelman - Director Conservation, Development

More information

RARE APARTMENT DEVELOPMENT OPPORTUNITY

RARE APARTMENT DEVELOPMENT OPPORTUNITY RARE APARTMENT DEVELOPMENT OPPORTUNITY FOR SALE 222 E. Carrillo Street, Suite 101, Santa Barbara, California 93101 HayesCommercial.com Property Overview Excellent opportunity for an investor or developer

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: January 4, 2019

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit SANTA BARBARA COUNTY PLANNING COMMISSION For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit Hearing Date: January 9, 2007 Deputy Director: Zoraida Abresch Date: December

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 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

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Deputy Director: Alice McCurdy Staff Report Date: July 21, 2014 Division: Development

More information

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

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA JOINT PLANNING COMMISSION AND CENTRAL BOARD OF ARCHITECTURAL REVIEW 9:00 a.m. MARKED AGENDA COUNTY PLANNING COMMISSION C. MICHAEL COONEY 1st District, Vice Chair County of Santa

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

BOARD OF SUPERVISORS AGENDA LETTER

BOARD OF SUPERVISORS AGENDA LETTER BOARD OF SUPERVISORS AGENDA LETTER Clerk of the Board of Supervisors 123 E. Anapamu Street, 2 nd Floor Barbara, CA 93101 (805) 568-2240 Agenda Number: Department Name: Community Services Department No.:

More information

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT Agenda of: June 27, 2013 Item No.: 9.a Staff: Mel Pabalinas TENTATIVE MAP FILE NUMBER: APPLICANT: REQUEST: LOCATION: TM10-1501/West

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 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

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

More information

MONTEREY COUNTY RESOURCE MANAGEMENT AGENCY Carl P. Holm, AICP, Director

MONTEREY COUNTY RESOURCE MANAGEMENT AGENCY Carl P. Holm, AICP, Director Agricultural Advisory Committee October 26, 2017 Item V. 2018 New Williamson Act Applications MONTEREY COUNTY RESOURCE MANAGEMENT AGENCY Carl P. Holm, AICP, Director LAND USE & COMMUNITY DEVELOPMENT PUBLIC

More information