COUNTY OF SANTA BARBARA

Size: px
Start display at page:

Download "COUNTY OF SANTA BARBARA"

Transcription

1 COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF FEBRUARY 5, :00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to order by Debbie Trupe at 9:00 A.M. in the Santa Barbara County Planning and Development, Third Floor Conference Room, 123 E. Anapamu Street, Santa Barbara, CA COMMITTEE MEMBERS PRESENT: Debbie Trupe, Agricultural Commissioner Sergio Ricardo, Assessor's Office David Lackie, Planning and Development Aleks Jevremovic, County Surveyor Royce Larsen, San Luis Obispo Cooperative Ext. (Attended remotely from Santa Maria) STAFF MEMBERS PRESENT Michelle Montez, Deputy County Counsel Sharon Foster, Planning & Development NUMBER OF INTERESTED PERSONS: 8 ADMINISTRATIVE AGENDA: I. MEETING CALLED TO ORDER: by Chair, Debbie Trupe II. PUBLIC COMMENTS: None III. MINUTES: The Minutes of January 8, 2016 were considered as follows: ACTION: Lackie moved, seconded by Ricardo, and carried by a vote of 5-0 to approve the Minutes of January 8, 2016 as amended. IV. NEW ITEMS: AP-048B Kirby New Agricultural Barn Buellton 15ZCI Hilary Thomson, Planner (805) Consider the request of Sister Jean Marie Kirby, Devine Mercy, owner, of Case No. 15ZCI regarding the construction of a new 3,000 square foot agricultural barn and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural preserve consistent with the Uniform Rules and any enforcement actions pursuant to Uniform Rule 6. The property is acres identified as Assessor s Parcel Number , zoned AG-II-100 with an AC Comprehensive Plan designation located at 11 Mail Road in the Buellton area, Fourth Supervisorial District. (Continued from 1/8/16)

2 Page 2 Lackie moved, seconded by Ricardo, and carried by a vote of 5-0 to find the project consistent with the Uniform Rules. Grimm Ranch Single Family Dwelling AP-004 and Agricultural Employee Dwellings (Shadows Fund) Lompoc 12LUP Florence Trotter-Cadena, Planner (805) Consider the request of Shadow s Fund of Case No. 12LUP regarding the demolition of an unpermitted 891 square foot modular farm employee dwelling and construction of two new 933 square foot modular farm employee dwellings, and consider the ongoing eligibility of the property as an agricultural preserve and its consistency with the Uniform Rules. The property is acres identified as Assessor s Parcel Number , zoned AG-II-100 with an AC Comprehensive Plan designation located at 1481 Miguelito Road in the Lompoc area, Third Supervisorial District. (Continued from1/9/15, 6/5/15, 7/10/15, 12/6/15 1/8/16) Lackie moved, seconded by Jevremovic, and carried by a vote of 5-0 to continue the project to the March 4, 2016 APAC meeting at the request of the applicant. The applicant needs to reaffirm the application and submit updated material. V. NEW ITEMS: J&N Farm Project LLC, Contract Review AP-005 Residential Alteration and Addition Buellton 14LUP Florence Trotter-Cadena, Planner (805) Consider the request of Richard Deming Isaacson agent for the owner, J&N Farm Project LLC, of Case No. 14LUP regarding the request to confirm AG Preserve Contract 97-AP-005 and review the alteration and addition of the residence and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural preserve consistent with the Uniform Rules and any enforcement actions pursuant to Uniform Rule 6. The property is acres identified as Assessor s Parcel Number , zoned AG-II-100 with an AC Comprehensive Plan designation located at 7222 Santa Rosa Road in the Buellton area, Third Supervisorial District. Trupe moved, seconded by Ricardo, and carried by a vote of 5-0 to find the project consistent with the Uniform Rules specifically Uniform Rule 1-4.1c.

3 Page AP-168 Windset Farms Agricultural Pond Santa Maria 16CUP Florence Trotter-Cadena, Planner (805) Consider the request of Brian Schwartz, Urban Planning Concepts, agent for the owner, Eric Gamble, TRI-M Rental Group of Case No. 16CUP regarding an as-built storm water detention basin on agricultural land. The basin is 1,212 feet long with an average width of feet, 12 feet deep and is serviced by two 42 diameter storm drain pipes and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural preserve consistent with the Uniform Rules and any enforcement actions pursuant to Uniform Rule 6. The property is acres identified as Assessor s Parcel Number , zoned AG-II-100 with an AC Comprehensive Plan designation located at the North side of Betteravia Road between Sinton and Black Roads in the Santa Maria area, Third Supervisorial District. Lackie moved, seconded by Ricardo, and carried by a vote of 5-0 to find the project consistent with the Uniform Rules AP-012 Santa Ynez Valley Polo Classic Santa Ynez 16LUP Hilary Thomson, Planner (805) Consider the request of Dean Palins agent for the owner, Jodi Pitts, People Helping People of Case No. 16LUP regarding a temporary event permit for a one day event to take place on June 25, 2016, and a 1-2 day set up and 1-2 day take away and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural Uniform Rule 6. The property is acres identified as Assessor s Parcel Number zoned AG-II-100 with an AC Comprehensive Plan designation located at 1100 Secretariat Drive in the Santa Ynez area, Third Supervisorial District. Lackie moved, seconded by Ricardo, and carried by a vote of 5-0 to find the project consistent with the Uniform Rules, specifically Uniform Rule Lackie moved, seconded by Ricardo, and carried by a vote of 5-0 to send a letter to the owner of parcel, Nicolas Barrak Irrevocable Trust, regarding its ongoing eligibility in the Williamson Act program AP-002 JT Ranch Farm Employee Dwelling Los Alamos 16LUP Hillary Thomson, Planner (805) Consider the request of Robert Storey agent for the owner, Marvin & Paulette Teixeira, of Case No. 16LUP regarding new farm employee dwelling and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural Uniform Rule 6. The property is 529 acres identified as Assessor s Parcel Number , zoned AG-II-100 with an AC Comprehensive Plan designation located at 9660 Foxen Canyon Road in the Los Alamos area, Fifth Supervisorial District. Ricardo moved, seconded by Lackie, and carried by a vote of 5-0 to find the project consistent with the Uniform Rules specifically Uniform Rule

4 Page 4 96-AP AP-003 Santa Barbara Reliability Project (SCE) Carpinteria Natasha Campbell, Planner (805) Consider the request of the agent, Alex Gutierrez, of SCE, of Case Nos. 07CDH & 08CDH regarding the request to use portions of the contracted land for staging/supply yards from SCE s Santa Barbara County Reliability Project. This project involves replacing existing power poles/lines/related infrastructure generally along Foothill Road from Ventura County line to Carpentaria High School area and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural Uniform Rule 6. The property is acres identified as Assessor s Parcel Number and acres identified as Assessor s Parcel Number , zoned AG-I- 10 with an A-I-10 Comprehensive Plan designation located at 5134 & 5154 Foothill Road in the Carpinteria area, First Supervisorial District. Lackie moved, seconded by Jevremovic and carried by a vote of 5-0 to find the project a compatible use under the Uniform Rules, Uniform Rule 2-1.1a acknowledging that the use is a temporary use with a clear end date. The APAC also recommends the Planning Commission consider potential conditions to ensure the land be returned to its pre-actitivity condition and not impair potential long term agricultural use and consider potential conditions to address any nuisance impacts to surrounding agricultural operations AP-015 Hollister Ranch Rancho Cuarta Hollister Ranch Parcel CDH Stephanie Swanson, Planner (805) Consider the request of Steve Fort agent for the applicant, Mark Shields of Case No. 15CDH regarding the establishment of a 1.1 acre building envelope, to contain a proposed 800 square foot (net) single family dwelling, 151 square foot (net) attached mechanical space, 586 square foot (net) detached guest house, 24 square foot (net) accessory structure, 120 square foot (net) greenhouse, 120 square foot (net) generator shed, 54-0 long bridge and 4,624 square foot (gross) olive orchard, and its consistency with the Uniform Rules and consider ongoing eligibility of the property as an agricultural preserve consistent with the Uniform Rules and any enforcement actions pursuant to Uniform Rule 6. A portion of the proposed building envelope and proposed olive orchard encroach into the riparian setback. The property is acres identified as Assessor s Parcel Number ), zoned AG-II-320 with an AG-II-320 Comprehensive Plan designation located at Hollister Ranch Parcel 136 in the Gaviota area, Third Supervisorial District. Lackie moved, seconded by Larsen and carried by a vote of 5-0 to find the project consistent with the Uniform Rules specifically Uniform Rule 1-4.1, contingent upon Development Review ensuring that the proposed personal Olive Orchard be located entirely within the designated non-agricultural envelope.

5 Page 5 9. Short Term Vacation Rentals as Compatible Use on Williamson Act Contracted Land APAC discussion and recommendation to the County Planning Commission on the use or prohibition of Short-term Rentals (STRs) on lands in the County under Agricultural Preserve Contracts and how such use or prohibition operates in conjunction with the Uniform Rules. The STRs Ordinance Project will result in zoning ordinance changes regarding how and where STRS may or may not be permitted within the unincorporated areas of the County. Lackie moved, seconded by Jevremovic and carried by a vote of 5-0 to create a subcommittee to draft a comment letter to the Planning Commission regarding the compatibility of short-termed rentals on Williamson Act contract lands; and authorize the APAC chair to transmit the letter to the County Planning Commission. VI. REPORTS OF COMMITTEE MEMBERS: Committee members may make reports to Committee regarding individual contracts requiring placement on a future agenda or on general procedural matters. No official action shall be taken on any individual matter. Debbie Trupe requested that the agenda language used for Special Events, held on land that is under contract, be put on the March 7, 2016 APAC agenda as a discussion item. There being no further business to come before the Agricultural Preserve Advisory Committee the meeting was adjourned until 9:00 A.M. on March 4, 2016, in the Planning and Development, Third Floor Conference Room, 123 E. Anapamu Street, Santa Barbara, CA Meeting adjourned at 1:00 P.M. G:\GROUP\PC_STAFF\WP\AG_PRESERVE\MINUTES\2016\ DOC

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF OCTOBER 2, 2015 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: 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 PLANNING COMMISSION MARKED AGENDA 9: a.m. C. MICHAEL COONEY 1st District, Vice Chair County of Santa Barbara CECILIA BROWN 2nd District Betteravia Government Center PARKER MONTGOMERY

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: March 07, 2008 (805) 934-6250 Bethany

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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

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

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

More information

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: 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 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, Vice Chair Engineering Building, Room 17 MARELL BROOKS

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: May 13, 2011 (805) 934-6250 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 PLANNING AND DEVELOPMENT MEMORANDUM. Dianne Meester, Assistant Director On Behalf of Bob Meghreblian and Jack Boysen

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Dianne Meester, Assistant Director On Behalf of Bob Meghreblian and Jack Boysen COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: County Planning Commission Dianne Meester, Assistant Director On Behalf of Bob Meghreblian and Jack Boysen DATE: April 19, 2006 RE:

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District 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 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 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 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 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 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 Meeting of April 6, 2015 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW 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 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

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

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 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 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 SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Rm. Engineering Building, Room 17 123 East Anapamu Street Meeting Date: June 5, 2009

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW 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 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 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 CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: January 11, 2019 (805) 568-2000 9:15 A.M. NOTICE:

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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

Santa Ynez Valley Community Plan. Planning Commission Solvang Veteran s Memorial Hall May 13, 2009

Santa Ynez Valley Community Plan. Planning Commission Solvang Veteran s Memorial Hall May 13, 2009 Santa Ynez Valley Community Plan Planning Commission Solvang Veteran s Memorial Hall May 13, 2009 1 May 4, 2009 Planning Commission Hearing A Planning Commission Hearing received an overview of the Draft

More information

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

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

More information

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

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

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

More information

COUNTY OF SANTA BARBARA

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

More information

Bruce Steele & Diane Pleschner Steele April 21, 2006 Mr. Brooks Firestone, Third District Supervisor Mr. Bob Field, VPAC Chair 104 East Anapamu Street c/o Third District Supervisor Santa Barbara, CA 93101

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 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 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

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 9 PUBLIC HEARING December 10, 2015 To: Members of the Planning and Design Commission

More information

COUNTY OF SANTA BARBARA

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

More information

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

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of April 6 2017 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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 PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: HEARING DATE: RE: Santa Barbara County Planning Commission Florence Trotter-Cadena, Planner III North County Development Review October

More information

SANTA BARBARA COUNTY PLANNING COMMISSION 1.0 REQUEST

SANTA BARBARA COUNTY PLANNING COMMISSION 1.0 REQUEST SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report 2015-2023 Housing Element Implementation: Hearing Date: June 1, 2016 Staff Report Date: May 12, 2016 Case Nos.: 16ORD-00000-00006 and 16ORD-00000-00008

More information

BOARD OF SUPERVISORS AGENDA LETTER

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

More information

COUNTY OF 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 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: January 4, 2019

More information

Napa County Planning Commission Board Agenda Letter

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

More information

RIVERSIDE COUNTY PLANNING COMMISSION

RIVERSIDE COUNTY PLANNING COMMISSION Planning Commissioners 2018 1 st District Carl Bruce Shaffer 2 nd District Aaron Hake 3 rd District Ruthanne Taylor- Berger Chairman 4 th District Bill Sanchez Vice-Chairman 5 th District Eric Kroencke

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 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

LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT

LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT B UILDING D EVELOPMENT E NGINEERING P LANNING 27 S. MAIN S TREET Y ERINGTON, NEVADA 89447 (775) 463-6591 F AX: (775) 463-5305 34 LAKES B OULEVARD D AYTON, NEVADA

More information

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

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

More information

A. Waiver of Sovereign Immunity Language Update (Attachment 2)

A. Waiver of Sovereign Immunity Language Update (Attachment 2) COUNTY OF SANTA BARBARA AD-HOC SUBCOMMITTEE & SANTA YNEZ BAND OF CHUMASH INDIANS AGENDA Date: September 8, 2016 (Meeting #8) Time: 10AM to 12PM Place: Santa Ynez Valley Marriott 555 McMurray Rd, Buellton,

More information

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

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA.

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA. ZONING BOARD OF APPEALS MINUTES JUNE 14, 2011 The meeting was called to order by Chairman Richard Garrity at 7:30 p.m. Board Members Gregory Constantino, Barbara Fried, Edward Kolar, Mary Ozog, Dale Siligmueller

More information

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

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

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

More information

Prepared by: Casey Kempenaar, Senior Planner

Prepared by: Casey Kempenaar, Senior Planner CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING January 27, 2016 Prepared by: Casey Kempenaar, Senior Planner REQUEST The applicant requests approval of a Tentative Parcel

More information