COUNTY OF SANTA BARBARA

Size: px
Start display at page:

Download "COUNTY OF SANTA BARBARA"

Transcription

1 COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Meeting Date: May 2, 2016 (805) :00 P.M. Santa Barbara County SPECIAL MEETING LOCATION Board of Supervisor s Hearing Room Administration Building, 4 th Floor 105 East Anapamu Street Santa Barbara, CA Bob Kupiec Dave Mendro - Chair - John Watson Claire Gottsdanker - 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. - 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 Page 2 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. 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 March 21, 2016 and April 18, 2016 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. Corson New Two Story Single Family Dwelling C-1. 15BAR Attached Garage & Guesthouse 170 Middle Road 15CDP (Stephanie Swanson, ) Request of Paolo Casero of Blackbird Architects, architect for the owner, 170 Middle Road LLC, to consider Case No.15BAR for final approval on consent of a new one story single family dwelling of approximately 4,766 square feet (net), an attached garage of approximately 799 square feet (net), a pool of approximately 490 square feet, and a detached cabana of approximately 460 square feet (net). The following structures currently exist on the parcel: an accessory structure of approximately 680 square feet (net) designated as a County Landmark #50 (Moody Cottage), which will remain on site and function as a guest house. The proposed project will not require grading. The property is a 1.01 acre parcel zoned 2-E-1and shown as Assessor s Parcel Number , located at 170 Middle Road in the Montecito area, First Supervisorial District. (Continued from 4/20/15, 5/18/15, 7/13/15, 8/14/15, 9/14/15. Previously approved at the 9/14/15, 12/14/15, 4/4/16) C-2. 15BAR Geiger Addition & Covered Porch 1124 Dulzurra Drive 16LUP (Gabe Diaz, Planner ) Request of Tom Meaney, architect for the owners, Beth & Dodd Geiger, to consider Case No. 15BAR for preliminary/final approval on consent of a new covered porch of approximately 700 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 3734 residence and an attached garage of 677 square feet. The proposed project will require approximately 10 cubic yards of cut and approximately 10 cubic yards of fill. The

3 Page 3 property is a 1.0 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 1124 Dulzurra Drive in the Montecito area, First Supervisorial District.(Continued from 1/11/16, 3/21/16) Schweitzer Accessory Structures & Pool Cabana W/Attached Outdoor Bar& Covered Patio, C-3. 16BAR New Trellis, Pizza Oven, Fencing & Landscaping 1782 Jelinda Drive (Tammy Weber, Planner) Request of Alex Pujo, architect for the owners, Jeremy & Karina Schweitzer, to consider Case No. 16BAR for preliminary/final approval on consent of a new pool cabana of approximately 627 square feet an outdoor drink/snack bar of approximately 190 square feet, a swimming pool/spa, 2 trellises one being approximately 14 x26 and the other approximately 16 x18, a pizza oven and barbeque, new fencing and landscaping. The following structures currently exist on the parcel: a two story single family dwelling of approximately 4,000 feet (total) an attached garage of approximately 850 square feet, a loggia of approximately 412 square feet and an observation deck of approximately 667 square feet. The proposed project will require approximately 156 cubic yards of cut and approximately 156 cubic yards of fill. The property is a 2.27 acre parcel zoned 2-E-1and shown as Assessor s Parcel Number , located at 1782 Jelinda Drive in the Montecito area, First Supervisorial District. (Continued from 4/18/16) C-4. 15BAR Korman Addition and New Deck 1035 Alston Road 15LUP (Gabe Diaz Planner ) Request of Vanguard Planning LLC, agent for the owners, Nathan Korman, to consider Case No. 16BAR for final approval on consent of an addition to the existing single family dwelling of approximately 896 square feet and a new deck of approximately 1,600 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 6,034 square feet and an attached garage of approximately 590 square feet. The proposed project will not require grading. The property is a 2.5 acre parcel zoned 2-E-1and shown as Assessor s Parcel Number , located at 1035 Alston Road in the Montecito area, First Supervisorial District.(Continued from 4/4/16) 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.

4 Page 4 FINAL APPROVAL Hefner/Lombard New Two Story Single Family Dwelling 1. 15BAR Detached Garage, Pool & Cabana 819 Ashley Road 15LUP (Paul Dan, Planner ) Request of, Bob Irvine, agent for the owners, William Hefner and Ken Lombard, to consider Case No. 15BAR for final approval of a new two story single family dwelling with the first floor being approximately 4,556 square feet, and the second floor being approximately 437 square feet, a detached garage of approximately 689 square feet and a cabana of approximately 798 square feet. No structures currently exist on the parcel. The proposed project will require approximately 555 cubic yards of cut and approximately 346 cubic yards of fill. The property is a 1.92 acre parcel zoned 2-E-I and shown as Assessor s Parcel Number , located at 819 Ashley Road in the Montecito area, First Supervisorial District. (Continued from 11/9/15, 1/11/16, 4/4/16, 4/18/16) PRELIMINARY APPROVAL 2. 16BAR Drew Addition, New Trellis, Pool and Remodel 2059 Boundary Drive 16LUP (Kimberley McCarthy Planner ) Request of Susette Naylor, architect for the owners, Ernest & Katy Drew, to consider Case No. 16BAR for preliminary approval of an addition of approximately 480 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 3,229 square feet and an attached garage of approximately 473 square feet. The proposed project will require approximately 75 cubic yards of cut and approximately 75 cubic yards of fill. The property is a.85 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 2059 Boundary Drive in the Montecito area, First Supervisorial District. (Continued from 2/8/16) Ryan New Single Family Dwelling 3. 15BAR Accessory Structures and Covered Area 1920 Boundary Drive 15LUP (Sean Herron, Planner ) Request of Appleton Partner s, architects for the owner, P.K. Ryan, to consider Case No. 15BAR for preliminary approval of the conversion of the existing single family dwelling with attached garage into two accessory structures and one covered area. These consist of an 800 net (1,034 gross) square feet pool cabaña, a 622 net (657 gross) square feet workshop, and a 684 square feet covered porch area with a fireplace. The proposed project also includes the construction of a new 4,134 net (4,595 gross) square foot single family dwelling with an attached 713 net (805 gross) square feet garage and 1,365 square feet covered loggia. Proposed grading includes 514 cubic yards of cut and 810 cubic yards of fill. Several non-native trees are proposed for removal. No native trees are proposed for removal. The property is a 1.06-acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 1920 Boundary Drive in the Montecito area, First Supervisorial District.(Continued from 3/21/16)

5 Page 5 Hurst Family Trust 4. 15BAR New Single Family Dwelling & Attached Garage 2049 Boundary Lane (Stephanie Swanson, Planner ) Request of Robert Senn, architect for the owners, Hurst Family Trust, to consider Case No. 15BAR for preliminary/final approval of a new single family dwelling of approximately 3,901square feet and an attached garage of approximately 588 square feet. There are currently no structures on the parcel. The proposed project will require approximately 340 cubic yards of cut and approximately 141 cubic yards of fill. The property is a 1.14 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 2049 Boundary Lane in the Montecito area, First Supervisorial District BAR Hatton Demo/New Garage & New Addition 1641 East Valley Road 15LUP (Kimberley McCarthy Planner ) Request of Sophie Calvin, agent for the owners, Mr. & Mrs. Timothy Hatton, to consider Case No. 15BAR for preliminary/final approval of a residential addition approximately 706 square feet (net) and an attached carport approximately 364 square feet in size, the existing attached garage (540 square feet in size) will be demolished. The following structures currently exist on the parcel: a single family dwelling of approximately 2,209 square feet and an attached garage of approximately 540 square feet (to be demolished). The proposed project will not require grading. The property is a 1.0 acre foot parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 1641 East Valley Road in the Montecito area, First Supervisorial District. (Continued from 2/8/16, 3/7/16, 3/21/16, 4/18/16) CONCEPTUAL REVIEW 6. 15BAR Music Academy of the West Phase III 1040 The Fairway Road (Stephanie Swanson Planner, ) Request of Heidi Jones, agent for the owner, The Music Academy of the West, to consider Case No. 15BAR for further conceptual review/preliminary approval/final approval of the demolition of the existing Wood Studio of approximately 1,920 square feet (net), infill of the existing Lehrer Studio of approximately 715 square feet (net), construction of a new studio and storage building of approximately 4,540 square feet (net). The following structures currently exist on the parcel: The Music Academy of the West, which consists of 74,817 square feet (CUP Campus Approved Square Footage) The proposed project, will require approximately 400 cubic yards of cut and approximately 200 cubic yards of fill. The property is a 9.04 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number & , located at 1040 The Fairway Road in the Montecito area, First Supervisorial District.(Continued from 5/18/15) The Representatives of the following items should be in attendance at this MBAR Meeting by 3:00 P.M. Bardakos-Riley 7. 16BAR Exterior/Interior Remodel and New Flat Roof 255 Bonnie Lane 16LUP (Gabe Diaz, Planner ) Request of Anna Lehr & Greg Arragon, agents for the owners, Andrea & Matt Bardakos-Riley, to consider Case No. 16BAR for further conceptual/ preliminary approval of an exterior and

6 Page 6 interior remodel and a new flat roof on a single family dwelling of approximately 2,757 square feet. The following structures currently exist on the parcel: a two story single family dwelling of approximately 2,757 (total) an attached garage of approximately 474 square feet, a cabana 300 square feet. The proposed project will not require grading. The property is a 1 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 255 Bonnie Lane in the Montecito area, First Supervisorial District. (Continued from 3/7/16) 8. 16BAR Blagden/Ricks Addition/Remodel/New Pool Cabana 1206 Channel Drive 16CDH (Kathryn Lehr, Planner ) Request of Brian Banks, agent for the owners, Catherine Blagden & Mary Ricks, to consider Case No. 16BAR for further conceptual review of a 561 square foot (sf) 1st floor addition, a 186 sf second story addition, conversion of an existing 205 sf garage to storage space with an additional 51 sf of storage space, 13 sf of new mechanical space, a new generator, demolition of an existing 150 sf shed, construction of a new 630 sf pool cabana, new 8 x26 pool and deck as well as renovations on existing landscape and hardscape areas.. The following structures currently exist on the parcel: a two story single family residence of approximately 2,326 square feet (total) an attached garage of approximately 205 square feet and a enclosed patio approximately 159 square feet. The proposed project will require approximately 330 cubic yards of cut and approximately 25 cubic yards of fill. The property is a.33 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 1206 Channel Drive in the Montecito area, First Supervisorial District. (Continued from 3/21/16, 4/18/16) 9. 16BAR Santicito LLC, Addition 608 Cowles Road (No Planner Assigned) Request of Jerry Rocci, agent for the owner, Santacito LLC, to consider Case No. 16BAR for conceptual review of an addition to the existing single family dwellig of approximately 881 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 2,476 square feet and an attached garage of approximately 425 square feet. The proposed project will not require grading. The property is a 1.15 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 608 Cowles Road in the Montecito area, First Supervisorial District BAR Greenwald New Cabana 610 Stone House Lane (No Planner Assigned) Request of Duffy Smith, architect for the owner, Jamie Greenwald, to consider Case No16BAR for conceptual review of a new attached cabana of approximately 800 square feet. The following structures currently exist on the parcel: a two story single family residence of approximately 4,786 square feet with an attached garage of approximately 800 square feet. The proposed project will not require grading. The property is a 1.36 acre parcel zoned 2-E-1 and shown as Assessor s Parcel Number , located at 610 Stonehouse Lane in the Montecito area, First Supervisorial District BAR Sweeney Family Trust Addition & Covered Patio 426 Camphor Place 16LUP (Tammy Weber, Planner ) Request of Sophie Calvin, agent for the owners, Sweeney Family Trust, to consider Case No. 16BAR for conceptual review of an addition to the existing single family dwelling of approximately 288 square feet and an attached covered porch of approximately 256 square feet. The following structures currently exist on the parcel: a single family dwelling of approximately 2,649

7 Page 7 square feet and a workshop of approximately 622 square feet and a carport of approximately 257 square feet. The proposed project will not require grading. The property is a.46 acre parcel zoned 20-R-1and shown as Assessor s Parcel Number , located at 426 Camphor Place in the Montecito area, First Supervisorial District. G:\GROUP\PC_STAFF\WP\MONTECITO\MBAR\AGENDAS\2016\ DOC

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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 17 123 East Anapamu Street Meeting Date: November

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: March 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 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 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 17 123 East Anapamu Street Santa Barbara, CA 93101 (805) 568-2000 Planning

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing 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 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 July 25, 2011 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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 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 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 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 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 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 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 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 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 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 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 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

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL 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

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

More information

COUNTY OF SANTA BARBARA

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

More information

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

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 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: January 11, 2019 (805) 568-2000 9:15 A.M. NOTICE:

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

More information

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

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

More information

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

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

More information

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

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF OCTOBER 2, 2015 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 JULY 9, 2018

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

More information

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

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

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION LANDMARKS PRESERVATION COMMISSION COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION LANDMARKS PRESERVATION COMMISSION COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION LANDMARKS PRESERVATION COMMISSION COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL 360 SOUTH COUNTY ROAD JUNE 13, 2012 10:30 A.M. WELCOME! The progress

More information

February 20, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC

February 20, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC February 20, 2019 ENVIRONMENTAL CASE NO.: ENV-2018-2771-EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC PROJECT ADDRESS: 300-370 South Fairfax Avenue, 6300-6370

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT October 9, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve the revocation of Coastal Development

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