COUNTY OF SANTA BARBARA

Size: px
Start display at page:

Download "COUNTY OF SANTA BARBARA"

Transcription

1 COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW REVISED AGENDA as of 2/19/15 Engineering Building, Room East Anapamu Street Santa Barbara, CA Meeting Date: February 23, 2015 (805) :00 P.M. Planning Commission Hearing Room REVISIONS: Item # C-2. This item was added to the Consent Agenda - 15BAR Anderson Entry Gates and Columns East Mountain Drive Item # 1. The project has been dropped from the agenda 15BAR Simon Single Family Dwelling & Garage 1870 East Valley Road Item #6. The project description was updated for 14BAR Malkin New Single Family Dwelling 2920 Sycamore Canyon Road Claire Gottsdanker Derrik Eichelberger - Chair John Watson Dave Mendro - Vice Chair Don Sharpe Alex Tuttle - Supervising Planner Dorinne Lee Johnson Sharon Foster - MBAR Secretary Thiep Cung - All approvals made by this Montecito Board of Architectural Review are based upon the findings required by the provisions of Chapter 35 of the Santa Barbara County Code. - If you cannot appear for an agenda item, you must notify Planning and Development by Friday, 12:00 (noon), one day prior to the meeting date. If you do not contact Planning and Development by this time, you will not be eligible to appear on the subsequent agenda. Two subsequent continuances are allowed. - Projects continued to a future meeting will be agendized by Hearing Support staff per the direction of the planner. It is not guaranteed that projects will be placed on the next meeting s agenda. Applicants must work with their planner to have projects placed on a future agenda. - Items will be heard in the order listed on the agenda unless the Chair of the Montecito Board of Architectural Review changes the order of the agenda or the item is to be continued. Items will not be heard prior to the time certains specified on the agenda. - Requests for change of scheduling should be made to Planning and Development, 123 East Anapamu Street, Santa Barbara, California 93101; Telephone (805) If your case appears on the Consent Agenda, please note the following: You must submit your materials for Consent Items to Planning and Development by 4:30 PM, Wednesday, three days PRIOR to the scheduled meeting date. It is recommended, but not required, that you or your representative appear at the Consent Review (1:45 PM) to answer questions if needed, and to observe the announcement regarding your item at 2:00 PM. - The Chair will announce when public testimony can be given for the items on the agenda. Speaker slips are available by the door and should be filled in and handed to the Secretary before the agenda item begins. Each speaker is allocated 3 minutes for comments due to time constraints. Total time allocated for public comments for an item is 15 minutes. - Montecito Board of Architectural Review approvals do not constitute Land Use Clearances. - The square footage calculations and the cut and fill cubic yardage listed in this agenda are taken from the Montecito Board of Architectural Review application submitted to our department by the project owner/applicant or architect. These figures are only an approximation and are subject to change throughout the review process. Please consult the final set of MBAR approved plans for accurate figures. - In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the Hearing Support Staff (805) Notification at least 48 hours prior to the meeting will enable the Hearing Support Staff to make reasonable arrangements.

2 Page 2 - 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 Montecito Board of Architectural Review and that are distributed to a majority of all of the members of the Montecito Board of Architectural Review prior to the a meeting but less than 72 hours prior to that meeting shall be available for public inspection at Santa Barbara County Planning and Development, 123 E. Anapamu Street, Santa Barbara, CA. Writings that are a public record under Government Code (a) and that relate to an agenda item for an open session of a regular meeting of the Montecito Board of Architectural Review and that are distributed to a majority of all of the members of the Montecito Board of Architectural Review during the meeting shall be available for public inspection at the back of the hearing room, at Room 17, 123 E. Anapamu Street, Santa Barbara, CA. Site Visit 12:00 p.m.: #5. 14BAR Knollwood LLC Demo/Rebuild- 870 Knollwood Drive. ADMINISTRATIVE AGENDA: I. PUBLIC COMMENT: General comments regarding topics in which the MBAR has discretion will be allowed. Comments from concerned parties regarding specific projects will be limited to 3 minutes per person. II. III. IV. AGENDA STATUS REPORT MINUTES: The Minutes of February 9, 2015 will be considered. MONTECITO CONSENT AGENDA The Representatives of the following items should be in attendance at this MBAR Meeting by 1:45 P.M. C-1. 14BAR Howe Remodel & Addition 848 Picacho Lane 14LUP (Kimberley McCarthy, Planner ) Ridgeline: N/A Request of Tom Smith, architect for the owner, Mike Howe, to consider Case No. 14BAR for final approval on consent of an addition of approximately 400 square feet to the first floor of the existing single family dwelling. The following structures currently exist on the parcel: a three story single family dwelling of approximately 4,319 square feet (total) and an attached garage of approximately 710 square feet. The proposed project will require approximately 300 cubic yards of cut and will not require fill. The property is a 2.19 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 848 Picacho Lane in the Montecito area, First Supervisorial District. (Continued from 10/6/14, 12/1/14, 12/15/14, 2/9/15)

3 Page 3 C-2. 15BAR Anderson Entry Gates and Columns 1180 East Mountain Drive 15LUP (Tammy Weber, Planner ) Ridgeline: N/A Request of Paul Rubison/Appleton & Associates, Inc. architect for the owner, Christopher H. Anderson, to consider Case No. 15BAR for preliminary/final approval on consent of a set of new entry gates of 12 by 4 and columns of 11 x10 ½ tall. The following structures currently exist on the parcel: a single family residence of approximately 8,639 square feet, a detached garage of approximately 525 square feet and a guest house of approximately 726 square feet. The proposed project will not require grading. The property is a 3-E-1 acre parcel zoned 3-E-1 and shown as Assessor s Parcel Number , located at 1180 East Mountain Drive in the Montecito area, First Supervisorial District.(Continued from 1/26/15) V. MBAR MEMBERS INFORMATIONAL BRIEFINGS VI. STAFF UPDATE STANDARD AGENDA: The Representatives of the following items should be in attendance at this MBAR Meeting by 2:00 P. M. PRELIMINARY APPROVAL 1. 15BAR Simon Single Family Dwelling & Garage 1870 East Valley Road 15LUP (Dante Doberneck, ) Ridgeline: N/A Request of Ken Mineau/Appleton & Associates, Inc., architect for the owners, Mr. & Mrs. Simon, to consider Case No.15BAR for preliminary/final approval of a new single family dwelling of approximately 2045 square feet with an attached garage of approximately 800 square feet. No structures currently exist on the parcel. The proposed project will require <50 cubic yards of cut and <50 cubic yards of fill The property is a 1.5 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 1870 East Valley Road in the Montecito area, First Supervisorial District. (Continued from 1/26/15) *Please Note: this project is being dropped from the agenda at the request of Planning & Development. Botsford Two Story 2. 13BAR Single Family Dwelling Rebuild/Demo 682 El Rancho Road 13LUP (J. Ritterbeck, Planner ) Ridgeline: N/A Request of Steve Morando, agent for the owners, Steve Botsford, to consider Case No. 13BAR for preliminary/final approval of a new 4,333 square foot two-story single-family dwelling, with the first floor being approximately 2,869 square feet and the second floor being approximately 1,464 square feet, an approximately 800 square feet attached garage, and a detached pool cabana of approximately 592 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 1,818 square feet and a garage of approximately 549 square feet. The proposed project will require approximately 400 cubic yards of cut and no fill. The property is a 1.02 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 682 El Rancho Road in the Montecito area, First Supervisorial District. (Continued from 9/23/13 10/20/14)

4 Page BAR Fuss Remodel and Attached Garage 700 Romero Canyon Road 15LUP (Tammy Weber, Planner ) Ridgeline: N/A Request of Mark Kirkhart, architect for the owner, Stuart & Deborah Fuss, to consider Case No. 14BAR for preliminary approval of an addition of approximately 1,537 square feet to the existing single family dwelling, a new attached garage of approximately 624 square feet, an asbuilt pool cabana of approximately 451, an as-built shed of approximately 196 square feet and new pool/spa, trellis and outdoor dining area. The following structure currently exist on the parcel: a single family dwelling of approximately 1,947 square feet. The proposed project will not require grading. The property is a 1.06 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 700 Romero Canyon Road in the Montecito area, First Supervisorial District. (Continued from10/6/14) CONCEPTUAL REVIEW 4. 14BAR Hedrick Additions & Accessory Structure 539 Santa Rosa Lane 14LUP (Dante Doberneck Planner ) Ridgeline: N/A Request of Peter Becker, architect for the owners, Candy & Rhett Hedrick, to consider Case No. 14BAR for further conceptual/preliminary review of an addition and remodel of a one-story single-family home and garage. The project would allow for residential additions and remodeling, including, conversion of an 480 square feet existing garage into habitable space, a new attached garage of 492 square feet, a first-floor addition of 1023 square feet, a second-story addition of 603 square feet, a covered porch of 101 square feet, an enclosed 60 square feet pool cabana (with bathroom), a 355 square foot outdoor pergola, and a 360 square feet swimming pool. The proposal would result in a 2867 square feet residence, with 595 square feet accessory structure. The total number of bathrooms would increase from 2 full baths to 4 full and 2 half baths. One mature oak tree is proposed for removal. Earthwork would be less than 50 cubic yards. Access will continue to be off of Santa Rosa Lane. The property is a 0.28 acre parcel zoned 2- E-1 and shown as Assessor s Parcel Number , located at 539 Santa Rosa Lane in the Montecito area, First Supervisorial District. (Continued from 1/5/15, 1/26/15, 2/9/15) 5. 14BAR Knollwood LLC Demo/Rebuild 870 Knollwood Drive 15LUP (J. Ritterbeck, Planner ) Ridgeline: N/A Request of Michael Stroh, architect for the owner, 870 Knollwood Drive, LLC, to consider Case No. 14BAR for further conceptual review of a new single family dwelling of approximately 6,153 square feet with an attached garage of approximately 893 square feet, a detached guesthouse of approximately 800 square feet, an underground attached garage of approximately 1,581 square feet, and additional basement living space of approximately 1,259 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 2,972 square feet (to be demolished). The proposed project will require approximately 2,100 cubic yards of cut and approximately 2,100 cubic yards of fill. The property is a 2.15 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 870 Knollwood Drive in the Montecito area, First Supervisorial District. (Continued from 12/15/14, 1/26/15)

5 Page BAR Malkin New Single Family Dwelling 2920 Sycamore Canyon Road 15BAR (Roxana Bonderson, Planner ) Ridgeline: N/A Request of Wade Davis Design, architect for the owner, Katherine L. Malkin, to consider Case No.14BAR for further conceptual review of a new single family dwelling of approximately 2,958 square feet, with a basement that will contain habitable living space of approximately 823 square feet, utility/storage area of approximately 166 square feet and attached garage of approximately 524 square feet, totaling 1,430 square feet of basement area, a detached accessory structure of approximately 637 square feet, motor court, entry gates, chicken coop with total area of approximately 770 square feet and coop/roosting area of approximately 220 square feet (22-0 x 10-0 ), and grading of approximately 1,250 cubic yards of cut and fill. There are currently no structures on the parcel. The proposed project will require approximately 1,250 cubic yards of cut and approximately 1,250 cubic yards of fill. The property is a 2.45 acre parcel zoned 2-E-1and shown as Assessor s Parcel Number , located at 2920 Sycamore Canyon Road in the Montecito area, First Supervisorial District.(Continued from 1/5/15) 7. 15BAR Texafornia Trust Multi-Level Remodel & Addition 283 Las Entradas 15CDP (Tammy Weber, Planner ) Ridgeline: Urban Request of Tom Meaney, architect for the owners, Texafornia Trust, to consider Case No. 15BAR for conceptual review of an addition of approximately 60 square feet to the basement/lower level, an addition of 300 square feet to the first floor and an addition of approximately 180 square feet to the second floor. The following structures currently exist on the parcel: a two story single family dwelling of approximately 8,240 square feet, a detached garage of approximately 620 square feet, detached guest house of approximately 780 square feet and a mechanical shed of approximately 48 square feet. The proposed project will not require grading. The property is a 2.5 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 283 Las Entradas in the Montecito area, First Supervisorial District. G:\GROUP\PC_STAFF\WP\MONTECITO\MBAR\AGENDAS\2015\ DOC

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 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 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 Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA 7/10/13 Engineering Building, Room 17 123 East Anapamu Street Santa

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara,

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW 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 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 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 17 123 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 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 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 CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: February 8, 2013 (805) 934-6250 9:00 A.M. Bethany

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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 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: October 5, 2007 (805) 934-6250 9:00 A.M. Bethany

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW 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 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 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 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 St. Mark s in the Valley BOARD OF ARCHITECTURAL REVIEW Episcopal Church APPROVED MINUTES 2905 Nojoqui Street Los Olivos, CA 93441 Meeting Date: June 20, 2008 (805) 934-6250

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: January 4, 2019

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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 AGENDA Planning Commission Hearing Room AND SITE VISIT Engineering Building, Room 17 123 East Anapamu Street Meeting Date:

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL 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 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 Special Meeting Location: BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Meeting Date: December 5, 2008 Board of Supervisors Hearing Room 9:00 A.M. 4 th Floor (Use

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 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 SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Meeting Date: May 11, 2007 9:00 A.M. Jeremy Roberts Chair Santa Barbara County Chris Roberts Vice Chair Engineering Building, Room 17

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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 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 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 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 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 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 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 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 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: 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 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: September 11, 2009 (805) 934-6250 Bethany

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH 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

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

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

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

More information

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

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

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

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 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

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 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

Item 9 September 7, 2016

Item 9 September 7, 2016 Item 9 September 7, 2016 Planning and Development Department Land Use Planning Division STAFF REPORT DATE: September 7, 2016 TO: FROM: SUBJECT: Members of the Planning Commission Kelly Cha, Assistant Planner

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

NOTICE OF PUBLIC HEARING

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

More information

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 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

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

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015 CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015 A Regular Meeting of the Planning Commission of the City of Manhattan Beach, California, was held on the 28

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