COUNTY OF SANTA BARBARA
|
|
- Vanessa Golden
- 5 years ago
- Views:
Transcription
1 COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW REVISED AGENDA Solvang, CA Meeting Date: March 11, 2011 (805) :00 A.M. Solvang Municipal Court 1745 Mission Drive, Suite C REVISION: Item #1-10BAR Canada El Capitan, LLC New Single- Family Dwelling, Detached Garage, Guest House, and Barn has been added to the Standard Agenda. Start Time for Item #7 08BAR Mattei s Tavern Hotel, has been revised. Bethany Clough, Chair Erich Brown, Alternate C. Puck Erickson-Lohnas, Vice-Chair Lowell Lash, Alternate Kris Miller Fisher John Karamitsos, Supervising Planner Greg C. Donovan Leticia I. Rodriguez, CBAR Secretary Robin Brady All approvals made by this Board of Architectural Review are based upon the findings required by the provisions of Chapter 35 of the Santa Barbara County Code. If you cannot appear for an agenda item, you must notify Planning and Development by Thursday, 12:00 (noon), one day prior to the meeting date. If you do not contact Planning and Development by this time, you will not be eligible to appear on the subsequent agenda. Two subsequent continuances are allowed. Projects continued to a future meeting will be agendized by Hearing Support staff per the direction of the planner. It is not guaranteed that projects will be placed on the next meeting s agenda. Applicants must work with their planner to have projects placed on a future agenda. Requests for change of scheduling should be made to Planning and Development, 624 W. Foster Road, Santa Maria, California 93455; 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, Tuesday, three days PRIOR to the scheduled meeting date. It is recommended, but not required, that you or your representative appear at the Consent Review (8:45 AM) to answer questions if needed, and to observe the announcement regarding your item at 9:00 AM. In compliance with the Americans Disabilities Act, if you need special assistance to participate in this meeting, please contact the Hearing Support Staff (805) Notification at least 48 hours prior to the meeting will enable the Hearing Support Staff to make reasonable arrangements. Board of Architectural Review approvals do not constitute Land Use Clearances. The square footage calculations and the cut and fill cubic yardage listed in this agenda are taken from the Board of Architectural Review application submitted to our department by the project owner/applicant or architect. These figures are only an approximation and are subject to change throughout the review process. Please consult the final set of BAR approved plans for accurate figures. The public has the opportunity to comment on any item on today s Administrative, Consent or Standard Agenda. Speaker slips are available by the door and should be filled in and handed to the Secretary before the hearing begins. Please indicate which item you would like to address on the speaker slip and, in your testimony, which portion of the project you will be addressing in your comments. For items on the Standard Agenda, the Board of Architectural Review Chairperson will announce when public testimony can be given. Writings that are a public record under Government Code (a) and that relate to an agenda item for an open session of a regular meeting of the Central Board of Architectural Review and that are distributed to a majority of all of the members of the Central 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, 624 W. Foster Road, Suite C, Santa Maria, 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 Central Board of Architectural Review and that are distributed to a majority of all of the members of the Central Board of Architectural Review during the meeting shall be available for public inspection at the back of the hearing room, at 1745 Mission Street, Suite C, Solvang, CA.
2 Central Board of Architectural Review Revised Agenda Meeting of March 11, 2011 Page 2 ADMINISTRATIVE AGENDA: I. PUBLIC COMMENT: Public Comment is set aside to allow public testimony on items not on today s agenda. Comments will be limited to three minutes per person. II. AGENDA STATUS REPORT III. IV. MINUTES: The Minutes of February 18, 2011 will be considered. CBAR MEMBERS INFORMATIONAL BRIEFINGS V. STAFF UPDATE VI. STANDARD AGENDA: The Representatives of the following items should be in attendance at this CBAR Meeting by 9:15 A. M. Canada El Capitan, LLC New Single-Family Dwelling, 1. 10BAR Detached Garage, Guest House, and Barn Gaviota 10LUP (Allen Bell, Planner) Jurisdiction: Ridgeline Rural Request of Newmann Mendro Andrulaitis, architect for the owner, Canada El Capitan Oaks, LLC, to consider Case No. 10BAR for further conceptual review of a new singlefamily dwelling of approximately 4,973 square feet, detached garage of approximately 924 square feet, guest house of approximately 800 square feet, and barn of approximately 1,422 square feet. The project also includes re-grading, expansion, and paving of an existing driveway. The following structure currently exists on the parcel: storage shed of approximately 180 square feet. The project will require approximately 4,500 cubic yards of cut and 2,400 cubic yards of fill. The property is a 117-acre parcel zoned Unlimited (U) under Zoning Ordinance Number 661 and is shown as Assessor s Parcel Number , located at 500 Calle Lippizana in the Gaviota area, Third Supervisorial District. (Continued from 9/10/10 and 02/18/11) 2. 07BAR Hollister Development Plan Buellton 07DVP (John Karamitsos, Planner) Jurisdiction: DVP Request of Mosaic Land Planning, LLC, agent for the owners, Charles C. Hollister and Mary E. Hollister Trust dated 6/22/1990, to consider Case No. 07BAR for preliminary approval of a new residence of approximately 3,012 square feet, 2 barns of approximately 2,026 and 3,000 square feet, 2 hay barns of approximately 2,970 and 3,000 square feet, and six agricultural storage buildings of approximately 18,000 total square feet. The following structures currently exist on the parcel: welding shop of approximately 2,223 square feet, hay shed and tack room of approximately 961 square feet, barn with stalls of approximately 1,013 square feet, barn construction office of approximately 4,446 square feet, equipment storage building of approximately 898 square feet, livestock shelter and equipment storage of approximately 1,024 square feet, hay and feed store office of approximately 2,820 square feet, trucking terminal of approximately 2,497 square feet, livestock shelter and hay storage of approximately 659 square feet, veterinarian supply store of approximately 2,322 square feet, equipment storage shop of approximately 2,381 square feet, equipment of approximately 1,685 square feet, fence contractor shop and trucking terminal of approximately 4,383 square feet, livestock shelter of approximately 363 square feet, and trailer sales office of approximately 2,453 square feet. The proposed project will require approximately 990 cubic yards of cut and approximately 1,955 cubic yards of fill.
3 Central Board of Architectural Review Revised Agenda Meeting of March 11, 2011 Page 3 The property is a acre parcel zoned AGI and shown as Assessor s Parcel Number , located at 2201 US Highway 101 in the Buellton area, Third Supervisorial District. (Continued from 11/16/07, 12/07/07, and 01/04/08, and 03/07/08) 3. 08BAR Yacono Trust Overall Sign Plan Buellton 08OSP (John Karamitsos, Planner) Jurisdiction: Signs Request of Mosaic Land Planning, LLC, agent for the owners, Charles C. Hollister and Mary E. Hollister Trust dated 6/22/1990, to consider Case No. 08BAR for preliminary/final approval of signage for a development plan to include a new residence, 2 barns, 2 hay barns, and six agricultural storage buildings. The following structures currently exist on the parcel: welding shop of approximately 2,223 square feet, hay shed and tack room of approximately 961 square feet, barn with stalls of approximately 1,013 square feet, barn construction office of approximately 4,446 square feet, equipment storage building of approximately 898 square feet, livestock shelter and equipment storage of approximately 1,024 square feet, hay and feed store office of approximately 2,820 square feet, trucking terminal of approximately 2,497 square feet, livestock shelter and hay storage of approximately 659 square feet, veterinarian supply store of approximately 2,322 square feet, equipment storage shop of approximately 2,381 square feet, equipment of approximately 1,685 square feet, fence contractor shop and trucking terminal of approximately 4,383 square feet, livestock shelter of approximately 363 square feet, and trailer sales office of approximately 2,453 square feet. The proposed project will not require grading. The property is a acre parcel zoned AGI and shown as Assessor s Parcel Number , located at 2201 US Highway 101 in the Buellton area, Third Supervisorial District. (Continued from 08/01/08) The Representatives of the following items should be in attendance at this CBAR Meeting by 10:15 A. M. Ferguson New Single Family Dwelling 4. 10BAR Garage and Grading Solvang 10LUP (Tammy Weber, Planner) Jurisdiction: Ridgeline- Rural Request of Jim Hooker, agent for the owner, Pat Ferguson, to consider Case No. 10BAR for further conceptual review and preliminary/final approval of a new single family dwelling of approximately 3,260 and detached garage of approximately 240 square feet. No structures currently exist on the parcel. The proposed project will require approximately 2,530 cubic yards of cut and fill. The property is a 6.27 acre parcel zoned AG-I-5 and shown as Assessor s Parcel Number , located at 1418 Ribe Road in the Solvang area, Third Supervisorial District. (Continued from 01/14/11 and 02/18/11) Gunter New Single Family Dwelling, 5. 11BAR Residential Second Unit, Grading, and Barn Santa Ynez 11LUP (Tammy Weber, Planner) Jurisdiction:Tentative Parcel Map Condition Request of Paul R. Zink, agent for the owner, Patricia Gunter, to consider Case No. 11BAR for preliminary/final approval of a single-family residence of approximately 5,040 square feet with an attached garage of approximately 680 square feet, a detached residential second unit of approximately 1,185 square feet with an attached garage of approximately 495 square feet, a barn of approximately 2,280 square feet with an attached shed of approximately 612 square feet. No structures currently exist on the parcel. The proposed project will require approximately 638 cubic yards of cut and 559 cubic yards of fill.
4 Central Board of Architectural Review Revised Agenda Meeting of March 11, 2011 Page 4 The property is a 5.79 acre parcel zoned AG-I-5 and shown as Assessor s Parcel Number located at 1775 Still Meadow Road in the Santa Ynez area, Third Supervisorial District. (Continued from 02/18/11) 6. 11BAR Foxen Farms Commercial Change of Use Los Alamos 11SCC (Dana Carmichael, Planner) Jurisdiction: Sign Request of Jamie Gluck, agent for the owner, Carol Wood, to consider Case No. 11BAR for preliminary approval/final approval of 2 wall signs each of approximately 25 square feet, 1 projecting sign of approximately 3 square feet, and window decals. The following structures currently exist on the parcel: a building of approximately 1,406 square feet. The proposed project will not require grading. The property is a 0.07 acre parcel zoned C-2 and shown as Assessor s Parcel Number located at 406 Bell Street in the Los Alamos area, Third Supervisorial District. (Continued from 02/18/11) The Representatives of the following items should be in attendance at this CBAR Meeting by 1:15 P. M BAR Mattei s Tavern Hotel Los Olivos 09DVP (John Zorovich, Planner) Jurisdiction: DVP Request of Steve Welton, SEPPS, Inc., agent for the owners, Santa Rita Land & Vine, LLC, to consider Case No. 08BAR for further conceptual review of a cottage style hotel of approximately 49,617 square feet of net new development. The project includes one and twostory cottages ranging in size from 936 s.f. to 2,636 s.f. as well as a 1,154 s.f. exercise room and a 4,287 s.f. two-story spa. The project also consist of a 3,620 s.f. addition to the existing Mattei s tavern, a 1,530 s.f. hotel registration room and project landscaping and a swimming pool. The following structures currently exist on the parcel: a tavern of approximately 8,150 square feet, the Hartley house of approximately 1,780 square feet, a cottage of approximately 1,115 square feet, a cottage of approximately 700 square feet, a cottage of approximately 1,370 square feet, and a cottage of approximately 760 square feet. The proposed project will require approximately 8,500 cubic yards of cut and fill. The property is a 5.45 acre parcel zoned Retail Commercial and shown as Assessor s Parcel Number , -005, and , -011, -020, and -021 located at 2326 Railway and 2329 Jonata Street in the Los Olivos area, Third Supervisorial. (Continued from 12/05/08, 06/12/09, 09/11/09, 10/09/09, and 02/12/10) G:\GROUP\PC_STAFF\WP\BAR\CBAR\AGENDAS\2011\ REVISED AGENDA.DOC
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
53
54
55
56 COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: Board of Architectural Review Attn: John Karamitsos, Supervising Planner Dana Carmichael, Planner DATE: March 8, 2011 RE: Foxen Farms Commercial Change of Use Signage; 11BAR (Meeting Date: March 11, 2011) Preliminary review indicates that the project complies with the all requirements of the C-2 zone and is compatible with the requirements of the Land Use Development Code and the policies of the Comprehensive Plan, subject to certain conditions. This project may proceed for: X CONCEPTUAL/PRELIMINARY PRELIMINARY/FINAL FINAL REVISED PRELIMINARY/FINAL APPROVAL by your board. PROJECT DESCRIPTION: Request of Jamie Gluck, agent for the owner, Carol Wood, to consider Case No. 11BAR for preliminary approval/final approval of 2 wall signs each of approximately 25 square feet, 1 projecting sign of approximately 3 square feet, and window decals. The following structures currently exist on the parcel: a building of approximately 1,406 square feet. The proposed project will not require grading. The property is a 0.07 acre parcel zoned C-2 and shown as Assessor s Parcel Number located at 406 Bell Street in the Los Alamos area, Third Supervisorial District. (Continued from 02/18/11) Any revisions to the project plans and any additional information regarding this project should be directed to my attention for further review of project consistency. An amendment to this notice will then be returned to your Board. Additional conditions may be applied to the project at the Zoning Clearance phase if additional information indicates a need to condition the project to achieve consistency with policies. Final approval of the Zoning Clearance Permit is subject to P&D review.
57
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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA JOINT PLANNING COMMISSION AND CENTRAL BOARD OF ARCHITECTURAL REVIEW 9:00 a.m. MARKED AGENDA COUNTY PLANNING COMMISSION C. MICHAEL COONEY 1st District, Vice Chair County of Santa
More informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationSANTA BARBARA COUNTY PLANNING COMMISSION Staff Report For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit
SANTA BARBARA COUNTY PLANNING COMMISSION For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit Hearing Date: January 9, 2007 Deputy Director: Zoraida Abresch Date: December
More informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationSANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP
SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP-00000-00245 Deputy Director: Zoraida Abresch Staff Report Date: October
More informationCOUNTY 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 informationKEENAN-HARTLEY HOUSE
KEENAN-HARTLEY HOUSE LANDMARK NUMBER: 30 KNOWN AS: PHYSICAL ADDRESS: LOCATION: TYPE OF SITE: Hartley House (Keenan Home, First Home in Los Olivos) 39 Jonata Street, Los Olivos On lots adjacent to Mattei
More informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationSINGLE 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 informationCOUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Planning Commission. Alice McCurdy, Deputy Director Development Review Division
COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: Planning Commission Alice McCurdy, Deputy Director Development Review Division STAFF REPORT DATE: July 16, 2015 HEARING DATE: July
More informationCOUNTY 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 information1.0 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 informationCOUNTY 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 informationPLANNING 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 informationMINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010
MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010 Commissioners Room - Lincoln County Court House A joint meeting of Lincoln County and Sioux Falls Planning
More informationProject 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 informationRARE APARTMENT DEVELOPMENT OPPORTUNITY
RARE APARTMENT DEVELOPMENT OPPORTUNITY FOR SALE 222 E. Carrillo Street, Suite 101, Santa Barbara, California 93101 HayesCommercial.com Property Overview Excellent opportunity for an investor or developer
More informationMONTECITO 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 informationA Unique Opportunity to Own the Premier Destination Retail Development of Santa Barbara Wine Country
A Unique Opportunity to Own the Premier Destination Development of Santa Barbara Wine Country COAST DEVELOPMENT PARTNERS, INC. 2928 SAN MARCOS AVE, STE. 202 LOS OLIVOS, CALIFORNIA 93441 T: 805.691.3048
More information