COUNTY OF SANTA BARBARA

Size: px
Start display at page:

Download "COUNTY OF SANTA BARBARA"

Transcription

1 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 (805) The regular meeting of the Santa Barbara County Board of Architectural Review Committee was called to order by the Chair, Valerie Froscher, at 9:15 A.M., in the Santa Barbara County Engineering Building, Room 17, 123 East Anapamu Street, Santa Barbara, California. COMMITTEE MEMBERS PRESENT: Valerie Froscher Alex Pujo Jeff Yardy Pamela Ettinger Anita Hodosy-McFaul Anne Almy Chair Vice Chair SBAR Secretary Supervising Planner COMMITTEE MEMBERS ABSENT: Laurie Romano Absent. REPORTERS: None in attendance. NUMBER OF INTERESTED PERSONS: None. ADMINISTRATIVE AGENDA: I. PUBLIC COMMENT: None. II. AGENDA STATUS REPORT: Pujo moved, seconded by Yardy and carried by a vote of 4 to 0 (Romano absent) to: Continue Item # C-1 13BAR Blair Residence Addition to the Meeting of April 5, 2013 at the request of the applicant. Continue 13BAR La Grange Residence Addition and Covered Porch at to the Meeting of April 5, 2013 at the request of the applicant. III. MINUTES: Romano moved, seconded by Ettinger and carried by a vote of 5 to 0 to approve the Minutes of December 7, IV. CONSENT AGENDA: C-1. 13BAR Blair Residence Addition Hope Ranch 13LUP (Kimberly McCarthy, Planner) Jurisdiction: Ridgeline-Urban Request of Peter Becker, architect, for the owners, John and Mary Blair, to consider Case No. 13BAR for preliminary/final approval on consent of a residence addition of approximately 800 square feet. The following structures currently exist on the parcel: a residence of approximately 2,679 square feet, detached garage of approximately 532 square feet and guest house of approximately 600 square feet. The proposed project will not require grading. The property is a 2.82 acre parcel zoned 1.5-EX-1 and shown as Assessor s Parcel Number , located at 701 Via Hierba in the Hope Ranch area, Second Supervisorial District. (Continued from 2/15/13)

2 Page 2 absent) to continue 13BAR to the meeting of April 5, 2013 at the request of the applicant. See Agenda Status Report. NextG Networks of CA Inc. C-2. 12BAR Telecommunication Facilities County Inland 12CUP (Megan Lowery, Planner) Request of Sharon James, agent for the applicant, NextG Networks of CA Inc., to consider Case No. 12BAR for final approval of thirteen telecommunication facilities on existing utility poles, in public right-of-ways. The proposed project will not require grading. The pole locations are in the public right-of-ways adjacent to the following Assessor s Parcel Numbers and Parcel Addresses: Site No. TSH11 Right-of-way of Calle Real Adjacent to addressed as 5018 Calle Real in Santa Barbara Site No. TSH12 Right-of-way of Evonshire Avenue Adjacent to , addressed as 6579 Zink Avenue in Santa Barbara Site No. TSH14 Right-of-way of Walnut Lane Adjacent to , addressed as 445 Walnut Lane in Santa Barbara Site No. TSH15 Right-of-way of More Mesa Drive Adjacent to , addressed as 4643 More Mesa in Santa Barbara Site No. TSP04 Right-of-way of Mission Canyon Road Adjacent to , addressed as 653 Mission Canyon in Santa Barbara Site No. TSP25 Right-of-way of Cathedral Oaks Road Adjacent to , addressed as 4278 Cathedral Oaks Road in Santa Barbara Site No. TSP26 Right-of-way of Via Cayente Adjacent to , addressed as 4411Via Cayente in Santa Barbara Site No. TSP27 Right-of-way of Via Rosita Adjacent to , addressed as 993 Las Palmas in Santa Barbara Site No. TSP28 Right-of-way of Via Esperanza Adjacent to , addressed as 4490 Via Abrigada in Santa Barbara Site No. TSP31 Right-of-way of Cuervo Avenue Adjacent to , addressed as 4030 Cuervo in Santa Barbara Site No. TSP32 Right-of-way of Via Tranquila Adjacent to , addressed as 761 Via Tanquila in Santa Barbara Site No. TSP33 Right-of-way of Via Hierba Adjacent to , addressed as 500 Via Hierba in Santa Barbara Site No. TSH13 Right-of-way of Vieja Drive Adjacent to , addressed as 622 Via Trepador in Santa Barbara (Continued from 06/15/12 & 3/01/13) absent) to grant final approval on consent of 12BAR NextG Networks of CA Inc. C-3. 12BAR Telecommunication Facilities County Coastal 12CUP , 12CDP (Megan Lowery, Planner) Request of Sharon James, agent for applicant, NextG Networks of CA Inc., to consider Case No. 12BAR for final approval of four telecommunication facilities on existing utility poles in public right-of-ways. The pole locations are in the public right-of-ways adjacent to the following Assessor s Parcel Numbers and Parcel Addresses: Site No. TSR13 Right-of-way of Ortega Hill Road Adjacent to , addressed as 2101 Summerland Heights Road in Summerland, Site No. TSP29 Right-of-way of Las Palmas Drive Adjacent to , addressed as 4340 Llano Avenue in Santa Barbara Site No. TSP30 Right-of-way of Cantera Avenue

3 Page 3 Adjacent to , addressed as 4160 Ladera Avenue in Santa Barbara Site No. TSH20 Right-of-way of Camino Majorca Adjacent to , addressed as 954 Camino Majorca at Pasado, Goleta (Continued from 06/15/12 & 3/01/13) absent) to grant final approval on consent of 12BAR C-4. 12BAR Carpinteria Sanitary District Pump House Structure Carpinteria 09CUP (Julie Harris, Planner) Jurisdiction: Ridgeline- Rural Request of Ginger Andersen and Dave Rundle, Penfield & Smith, agents for the applicant, Craig Murray, General Manager, Carpinteria Sanitary District, to consider Case No. 12BAR for preliminary/final on consent of a sanitary district pump house structure of approximately 278 square feet. The following structures currently exist on the parcel: County Park shade structure, bathrooms, picnic tables, barbeques and parking area. The proposed project will require 220 cubic yards of cut and no fill. The property is a 10.9 acre parcel zoned REC and shown as Assessor s Parcel Number , located at Rincon Beach County Park in the Carpinteria area, First Supervisorial District. (Continued from 8/24/12) absent) to grant preliminary and final approval on consent of 12BAR V. SBAR MEMBERS INFORMATIONAL BRIEFINGS: Alex Pujo attended the Joint Chairs meeting where concurrence was reached that the BARs can act to grant Preliminary Approval with Conditions, the checklist was discussed, and discussion focused on creating a poster board to be hung in the hearing room for the public outlining the process. VI. STAFF UPDATE: None. VII. STANDARD AGENDA: Crown Castle Addition 1. 13BAR to Existing Telecommunications System Hope Ranch 13CUP (Megan Lowery, Planner) Jurisdiction: Condition of Permit Request of Sharon James, agent for the applicant, Crown Castle, to consider Case No. 13BAR for conceptual review of an addition of one antenna and support equipment to an existing Distributed Antenna System (DAS) network telecommunications facility in the right of way of Vieja Drive. The proposed project will not require. The site is adjacent to Assessor s Parcel Number , located at 4491 Vieja Drive in the Santa Barbara area, Second Supervisorial District. COMMENTS: Public speaker: Steve Wilson (property owner) SBAR COMMENTS: a. Pedestal meter is visually unacceptable in respect to location (too close to the road) and color. The pedestal is not the least visible means of routing electricity to the site. Return with alternatives. b. SBAR objects to the noise generated by the fans in the radios contained in the shrouds and located on the poles. Planner to investigate opportunities to require updated technology with less noise. c. The industry is not keeping up with the kinds of technological advances found in the ever improving cell phones in their antenna systems. Industry needs to step up to the plate and keep up with technology specifically to address visibility and noise generated by the antenna facilities. d. Continue for redesign to make the facility less visibly intrusive. Project received conceptual review only, no action was taken. Applicant asked return for further conceptual review.

4 Page 4 Isla Vista/Goleta 2. 13BAR Heinz Residence Addition Santa Barbara 13LUP (Kimberley McCarthy, Planner) Request of Greg Jenkins, architect for the owners, Scott and Susan Heinz, to consider Case No. 13BAR for conceptual review/preliminary/final approval of a residence addition of approximately 98 square feet. The following structures currently exist on the parcel: a residence of approximately 1,569 square feet with attached garage of approximately 443 square feet. The proposed project will not require grading. The property is a 9,570 square foot parcel zoned 8-R-1 and shown as Assessor s Parcel Number , located at 366 Merida Drive in the Santa Barbara area, Second Supervisorial District. absent) to grant preliminary and final approval of 13BAR as submitted BAR Ha Residence Addition Santa Barbara 13LUP (Tammy Weber, Planner) Request of Eduardo Esparza, agent for the owner, Mrs. Ha, to consider Case No. 13BAR for conceptual review of a residence second story addition of approximately 930 square feet. The following structure currently exists on the parcel: a residence of approximately 1,800 square feet. The proposed project will not require grading. The property is an approximately 7,000 square foot parcel zoned 7-R-1 and shown as Assessor s Parcel Number , located at 603 Ripley Street in the Santa Barbara area, Second Supervisorial District. COMMENTS: a. Very large program for the site. Second story addition is too massive: redesign and reduce in size. b. North elevation is not working at all. c. Will need full set of elevations, photos of the neighborhood, and a roof plan. d. Designer is encouraged to read the Eastern Goleta Design Guidelines for direction on the necessary redesign of this project. e. Return with a redesign for further conceptual review. Project received conceptual review only, no action was taken. Applicant to return for further conceptual review. Ramsdell Garage Conversion 4. 12BAR and Parking Modification Santa Barbara 13MOD (Brian Banks, Planner) 13LUP Request of Eric Lundquist, agent for the owner, Karen Ramsdell, to consider Case No. 12BAR for preliminary/final approval of a garage conversion of approximately 440 square feet and a modification to allow the required uncovered parking area to encroach approximately 3 feet into the front setback. The following structures currently exist on the parcel: a residence of approximately 1,578 square feet and an attached garage of approximately 440 square feet. The proposed project will not require grading. The property is a.28 acre parcel zoned 20-R-1 and shown as Assessor s Parcel Number , located at 5986 Cuesta Verde in the Goleta area, Second Supervisorial District. (Continued from 9/21/12) CONDITION: Project received preliminary and final approvals with the condition that gravel be used in the planter containing agave and kangaroo paws. ACTION: Pujo moved, seconded by Froscher and carried by a vote of 4 to 0 (Romano absent) to grant preliminary and final approval of 12BAR

5 Page BAR La Grange Residence Addition and Covered Porch Santa Barbara 13LUP (Kimberley McCarthy, Planner) Request of Wade Davis Design, architect for the owners, Jennifer and Clint La Grange, to consider Case No. 13BAR for preliminary and final approval of a residence addition of approximately 275 square feet and covered porch of approximately 275 square feet. The following structures currently exist on the parcel: a residence of approximately 2,500 square feet, and attached garage of approximately 728 square feet. The proposed project will require 20 cubic yards of cut and 350 cubic yards of fill. The property is a 1.38 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 1329 Camino Manadero in the Santa Barbara area, Second Supervisorial District.(Continued form 3/01/13) absent) to continue 13BAR at the request of the applicant. See Agenda Status Report BAR Kalp Garage Addition /Remodel Santa Barbara 11LUP (Brian Banks, Planner) Request of Gil Garcia, architect for the owner, Kathy Kalp Revocable Trust, to consider Case No. 11BAR for revised preliminary/final approval of a new entry of 105 square feet, trellis of 360 square feet, new windows, retaining walls and landscaping. The following structures currently exist on the parcel: a residence with garage of approximately 2,523 square feet. The proposed project will require approximately 30 cubic yards of cut and no fill. The property is a.55 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 1292 Camino Meleno Road in the Santa Barbara area, Second Supervisorial District. (Continued from 10/07/11, 11/04/11 & 03/02/12) ACTION: Pujo moved, seconded by Ettinger and carried by a vote of 4 to 0 (Romano absent) to grant revised final approval of 11BAR as submitted. Mission Canyon/Santa Barbara/Hope Ranch Areas 7. 13BAR O Regan Residence Addition Mission Canyon 13LUP (Tammy Weber, Planner) Jurisdiction: Mission Request of Dennis Thompson, architect for the owner, Marie O Regan, to consider Case No. 13BAR for conceptual review/preliminary approval of a residence addition of approximately 270 square feet. The following structures currently exist on the parcel: a residence of approximately 2,498 square feet and garage of approximately 392 square feet. The proposed project will not require grading. The property is a 9,628 square foot parcel zoned R-1 and shown as Assessor s Parcel Number , located at 1068 Cheltenham Road in the Mission Canyon area, First Supervisorial District. absent) to grant preliminary approval of 13BAR as submitted. Applicant may return for final approval on consent at the meeting of April 19, BAR Gillies New Residence and Attached Garage Mission Canyon 13LUP (Kimberley McCarthy, Planner) Jurisdiction: Mission Request of Peter Bambe, agent for the owner, Kevin Gillies, to consider Case No. 13BAR for conceptual review/preliminary approval of a new residence of approximately 2,074 square feet and attached garage of approximately 476 square feet. Previous structures were destroyed in the Jesusita Fire. The proposed project will require 175 cubic yards of cut and 224 cubic yards of fill. The property is a 1.0 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 2685 Memory Lane in the Mission Canyon area, First Supervisorial District. absent) to grant preliminary approval of 13BAR Applicant may return for final approval.

6 Page 6 La Cumbre Country Club 9. 12BAR New Tennis and Fitness Center Hope Ranch 12AMD (Brian Banks, Planner) Jurisdiction: Ridgeline - Urban Request of Cearnal Andrulaitis LLP, Rogelio Solis, architect for the owner, La Cumbre Country Club, to consider Case No. 12BAR for final approval of a new tennis and fitness center of approximately 5,789 square feet. The following structures currently exist on the parcel: various country club use structures. The proposed project will not require grading. The property is a acre parcel zoned REC and shown as Assessor s Parcel Number , located at 4015 Via Laguna in the Hope Ranch area, Second Supervisorial District. (Continued from 1/11/13, 2/01/13 & 2/15/13 & 3/01/13) ACTION: Yardy moved, seconded by Ettinger and carried by a vote of 4 to 0 (Romano absent) to grant final approval of 12BAR as submitted BAR Grimes Demolition/New Residence Hope Ranch 10CDP (J. Ritterbeck, Planner) Jurisdiction: Ridgeline Urban/Coastal Request of Peter Becker, architect for the owners, Brett and Marisa Grimes, to consider Case No. 10BAR for final approval of demolition of an existing residence and accessory structures and construction of a new three level residence of approximately 4,117 square feet, attached garage of approximately 890 square feet, a 225 sq. ft. loggia, a new 448 sq. ft. pergola with outdoor fire place, a new spa, new landscaping and new retaining walls of approximately 200 linear feet. The following structures exist on the parcel and will be demolished: a residence of approximately 1,769 square feet, garage of approximately 330 square feet, driveway of approximately 4,600 square feet, and retaining walls of approximately 150 linear feet. The project will require approximately 1,200 cubic yards of cut, 975 cubic yards of fill and 225 cubic yards of export. The property is a 35,283 square foot parcel (0.81 acres) zoned 1.5-EX-1 and shown as Assessor s Parcel Number , located at 4015 Corta Road in the Hope Ranch area, Second Supervisorial District. (Continued from 1/21/11, 2/4/11, 2/18/11 & 5/06/11) CONDITIONS: Replace oleander (due to disease) with either Ceanothus, Laurus or Pittosporum species. Eliminate uplight electrical fixture. ACTION: Yardy moved, seconded by Pujo and carried by a vote of 4 to 0 (Romano absent) to grant final approval of 10BAR Toro Canyon/Summerland/Carpinteria Areas Brecheen Agricultural Employee Dwelling, Cabana, Guesthouse, Horse Stall/Barn, BAR Carport, Garage Conversion and Pool Carpinteria 12CUP /12CDP (J. Ritterbeck, Planner) Jurisdiction:Toro Canyon Request of Leigh Brecheen owner, to consider Case No. 12ABAR for preliminary and final approval of a new agricultural employee dwelling of approximately 2,400 square feet, a new tennis court, a new cabana of approximately 605 square feet, a new guesthouse of approximately 800 square feet, an as-built horse barn of approximately 1,200 square feet, a new attached carport, and conversion of the existing 961 square foot attached 2-car garage to habitable space (resulting in a 4,390 square foot two-story single-family dwelling) and a new pool. The proposed project will required approximately 395 cubic yards of cut and fill to be balanced onsite and no trees would be removed as a part of this permit. The property is a 10 acre parcel zoned AG-I-10 and shown as Assessor's Parcel Numbers , -005 and -006, located at 336 Toro Canyon Road in the Toro Canyon Area, First Supervisorial District. (Continued from 12/07/12, 1/11/13 & 2/01/13) COMMENT: Public speaker: Anna Carrillo

7 Page 7 ACTION: Yardy moved, seconded by Pujo and carried by a vote of 4 to 0 (Romano absent) to grant preliminary and final approval of 12BAR as submitted BAR Giordano Guesthouse and Garage Carpinteria 12CDP (J. Ritterbeck, Planner) Jurisdiction: Ridgeline - Rural Request of Vadim M. Hsu, architect for the owners, Jeff and Nanette Giordano, to consider Case No. 12BAR for final approval of a new guesthouse of approximately 798 square feet with an attached hobby room of approximately 200 square feet (with no interior access between the two) and a new three car garage of approximately 812 square feet. The following structure currently exists on the parcel: a residence of approximately 3,926 square feet. The proposed project will require 50 of cut and fill. The property is a acre parcel zoned AG- I-40 and shown as Assessor s Parcel Number , located at 7200 Casitas Pass Road in the Carpinteria area, First Supervisorial District. (Continued from 12/07/12, 2/01/13, 2/15/13, 3/01/13) absent) to grant final approval of 12BAR as submitted BAR Hindelang Residence Demolition Rebuild Summerland 12LUP (Nicole Lieu, Planner) Jurisdiction: Summerland Request of the owner, Paul Edward Hindelang Junior, to consider Case No. 12BAR for further conceptual review/preliminary approval of residence demolition of approximately 2,385 square feet, new residence of approximately 4,723 square feet, second dwelling unit of approximately 1,200 square feet and garage of approximately 750 square feet. The following structure currently exists on the parcel: a residence of approximately 2,385 square feet. The proposed project will require approximately 3,422 cubic yards of cut and approximately 1,050 cubic yards of fill. The property is a acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 341 Ridgecrest Drive in the Summerland area, First Supervisorial District. (Continued from 3/16/12, 4/20/12, 5/18/12, 6/15/12 & 7/13/12 & 7/20/12) COMMENTS: Public speaker: Jeff O Neil SBAR COMMENTS: Landscape is greatly improved, Add patio trees and several oaks in the landscape. Applicant team is encouraged to return to the Summerland BAR. absent) to grant preliminary approval of 12BAR BAR SAC Wireless/Verizon Wireless Telecommunications Summerland 13CUP (Megan Lowery, Planner) Jurisdiction: Condition of Permit Request of Jay Higgins, agent for the applicant, SAC Wireless/Verizon Wireless, to consider Case No. 13BAR for further conceptual review of a telecommunications facility of approximately 700 square feet. The following structure currently exists on the parcel: a single family residence. The proposed project will not require grading. The property is a 308 acre parcel zoned RR5 and shown as Assessor s Parcel Number , located at 484 Ortega Ridge Road in the Summerland area, First Supervisorial District. (Continued from 3/01/13) COMMENTS: Public speaker: Karl Ockens SBAR COMMENTS: SBAR will perform a site visit in advance of the next review of this project. Height of structure needs to be indicated as well as location of equipment. The faux pine tree is superior aesthetically to the Eucalyptus. Any solution will require screen landscaping.

8 Page 8 Project received further conceptual review only, no action was taken. Applicant to return for further conceptual review and scheduled site visit on April 5, There being no further business to come before the Board of Architectural Review Committee, Committee Member Pamela Ettinger moved, seconded by Jeff Yardy, and carried by a vote of 4 to 0 (Laurie Romano absent) that the meeting was adjourned until 9:00 A.M. on Friday, April 5, 2013 in the Santa Barbara County Engineering Building, Room 17, 123 Anapamu Street, Santa Barbara, California Meeting adjourned at 2:45 P.M. G:\GROUP\PC_STAFF\WP\BAR\SBAR\MINUTES\MINUTES.2013\ SBAR MINUTES APPROVED.DOC

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 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: November 7,

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH 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 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 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 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 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 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 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: 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 17 123 East Anapamu Street Santa Barbara, CA 93101 (805) 568-2000 Don Sharpe

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of July 25, 2011 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: March 10, 2017 (805) 568-2000 9:15 A.M. Bethany

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: March 07, 2008 (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 Planning Commission Hearing Room APPROVED MINUTES Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 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 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 REVISED (3/09/15) CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: March 13, 2015 (805) 568-2000

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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: 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 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: 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: December 14, 2012 (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 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 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 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 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

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 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

Project Location 1806 & 1812 San Marcos Pass Road

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

More information

COUNTY OF SANTA BARBARA

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

More information

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL 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 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 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

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

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

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

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

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 PROJECT: Galbraith Lot Line Adjustment HEARING DATE: March 4, 2013 STAFF/PHONE: J. Ritterbeck, (805) 568-3509 GENERAL INFORMATION

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 PROJECT: Detrana Entry Gates HEARING DATE: October 22, 2007 STAFF/PHONE: Sarah Clark, (805) 568-2059 GENERAL INFORMATION Case No.:

More information

SINGLE FAMILY DESIGN BOARD MINUTES

SINGLE FAMILY DESIGN BOARD MINUTES SINGLE FAMILY DESIGN BOARD MINUTES Monday, June 15, 2015 David Gebhard Public Meeting Room: 630 Garden Street 3:00 P.M. BOARD MEMBERS: FRED SWEENEY, Chair BRIAN MILLER, Vice-Chair BERNI BERNSTEIN JOSEPH

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