COUNTY OF SANTA BARBARA

Size: px
Start display at page:

Download "COUNTY OF SANTA BARBARA"

Transcription

1 COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room East Anapamu Street Meeting Date: April 5, :00 A.M. Santa Barbara, CA (805) NOTICE: All revised plan sets will be due to Planning and Development the Monday prior to the scheduled SBAR meeting by noon. The planner s memo providing comments to the SBAR will be posted with the SBAR agenda on the website by noon the Wednesday prior to the SBAR meeting. Valerie Froscher Alex Pujo Jeff Yardy Pamela Ferguson-Ettinger Laurie Romano Anne Almy Anita Hodosy-McFaul Chair Vice Chair Supervising Planner SBAR Secretary 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, 123 East Anapamu Street, Santa Barbara, California 93101; Telephone (805) If your case appears on the Consent Agenda, 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 South Board of Architectural Review and that are distributed to a majority of all of the members of the South 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 South Board of Architectural Review and that are distributed to a majority of all of the members of the South 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.

2 SOUTH BOARD OF ARCHITECTURAL REVIEW COMMITTEE AGENDA Meeting of April 5, 2013 Page 2 ADMINISTRATIVE AGENDA: I. PUBLIC COMMENT II. AGENDA STATUS REPORT III. MINUTES: Minutes of March 15, 2013 IV. CONSENT AGENDA: C-1. 13BAR Blair Residence Addition Hope Ranch 13LUP (Kimberly McCarthy, Planner) Jurisdiction: Ridgeline-Urban Request of Peter Becker, architect, for the owners, John and Mary Blair, to consider Case No. 13BAR for preliminary/final approval on consent of a residence addition of approximately 800 square feet. The following structures currently exist on the parcel: a residence of approximately 2,679 square feet, detached garage of approximately 532 square feet and guest house of approximately 600 square feet. The proposed project will not require grading. The property is a 2.82 acre parcel zoned 1.5-EX-1 and shown as Assessor s Parcel Number , located at 701 Via Hierba in the Hope Ranch area, Second Supervisorial District. (Continued from 2/15/13 & 3/15/13) V. SBAR MEMBERS INFORMATIONAL BRIEFINGS VI. STAFF UPDATE VII. STANDARD AGENDA: The Representatives of the following items should be in attendance at this SBAR Meeting by 9:30 A. M. Isla Vista/Goleta 1. 13BAR Gottlieb Garage Conversion and Parking Relocation Santa Barbara 13LUP (Kimberley McCarthy, Planner) Jurisdiction: Goleta Request of Laura Bridley, AICP, agent for the owner, Dorothy Gottlieb, to consider Case No. 13BAR for conceptual review/preliminary approval of a garage conversion of approximately 408 square feet and two space parking relocation to the existing driveway. The following structures currently exist on the parcel: a residence of approximately 1,660 square feet and attached two car garage of approximately 408 square feet. The proposed project will not require grading. The property is a 12,939 square foot parcel zoned 10-R-1 and shown as Assessor s Parcel Number , located at 357 El Gaucho Road in the Goleta area, Second Supervisorial District BAR Engles Garage Alteration and Addition Santa Barbara 13LUP (Tammy Weber, Planner) Jurisdiction: Goleta Request of James Macari, agent for the owner, Steve Engles, to consider Case No. 13BAR for conceptual review and preliminary approval of a garage alteration and addition of approximately 1,400 square feet. The following structure currently exists on the parcel: a residence of approximately 3,787 square feet. The proposed project will not require grading. The property is a 2 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 1245 San Antonio Creek Road in the Santa Barbara area, Second District Supervisorial District.

3 SOUTH BOARD OF ARCHITECTURAL REVIEW COMMITTEE AGENDA Meeting of April 5, 2013 Page BAR La Grange Residence Addition and Covered Porch Santa Barbara 13LUP (Kimberley McCarthy, Planner) Jurisdiction: Goleta Request of Wade Davis Design, architect for the owners, Jennifer and Clint La Grange, to consider Case No. 13BAR for preliminary and final approval of a residence addition of approximately 275 square feet and covered porch of approximately 275 square feet. The following structures currently exist on the parcel: a residence of approximately 2,500 square feet, and attached garage of approximately 728 square feet. The proposed project will require 20 cubic yards of cut and 350 cubic yards of fill. The property is a 1.38 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 1329 Camino Manadero in the Santa Barbara area, Second Supervisorial District.(Continued form 3/01/13 & 3/15/13) 4. 13BAR Ha Residence Addition Santa Barbara 13LUP (Tammy Weber, Planner) Jurisdiction: Goleta Request of Eduardo Esparza, agent for the owner, Mrs. Ha, to consider Case No. 13BAR for further conceptual review of a residence second story addition of approximately 930 square feet. The following structure currently exists on the parcel: a residence of approximately 1,800 square feet. The proposed project will not require grading. The property is an approximately 7,000 square foot parcel zoned 7-R-1 and shown as Assessor s Parcel Number , located at 603 Ripley Street in the Santa Barbara area, Second Supervisorial District. (Continued from 3/15/13) 5. 13BAR ICON Company Signage 7 ELEVEN Isla Vista 13SCC (No Assigned Planner) Jurisdiction: Signs Request of Swain Signs, Robyn Bentley, agent for the applicant, ICON Company for 7-Eleven, to consider Case No. 13BAR for conceptual review of one projecting sign of approximately 1.5 square feet and one under canopy sign of approximately 5 square feet. The following structure currently exists on the parcel: a commercial space of approximately 3,000 square feet within a mix-used structure of approximately 21,297 square feet. The proposed project will not require grading. The property is a 11,157 square foot parcel zoned C-2/SRH-20 and shown as Assessor s Parcel Numbers , -023, located at 6547 Trigo Road #102 and #103 in the Santa Barbara area, Third Supervisorial District. The Representatives of the following items should be in attendance at this SBAR Site Visit by 11:15 A. M BAR SAC Wireless/Verizon Wireless Telecommunications Summerland 13CUP (Megan Lowery, Planner) Jurisdiction: Condition of Permit Request of Jay Higgins, agent for the applicant, SAC Wireless/Verizon Wireless, to consider Case No. 13BAR for a site visit of a telecommunications facility of approximately 700 square feet. The following structure currently exists on the parcel: a single family residence. The proposed project will not require grading. The property is a 308 acre parcel zoned RR5 and shown as Assessor s Parcel Number , located at 484 Ortega Ridge Road in the Summerland area, First Supervisorial District. (Continued from 3/01/13& 3/15/13) The Representatives of the following items should be in attendance at this SBAR Meeting by 1:00 P. M BAR Krieg Wall Sign Santa Barbara 13SCC (Tammy Weber, Planner) Jurisdiction: Signs/Goleta Request of Chris Compton, agent for the owner, Christine Krieg, to consider Case No. 13BAR for preliminary and final approval of a wall sign of approximately 32 square feet. The following structure currently exists on the parcel: a commercial structure of approximately 6,000 square feet. The proposed project will not require grading. The property is a 31,500 square foot parcel zoned C-3 and shown as Assessor s Parcel Number , located at 4223 State Street in the Santa Barbara area, Second Supervisorial District. (Continued from 3/01/13)

4 SOUTH BOARD OF ARCHITECTURAL REVIEW COMMITTEE AGENDA Meeting of April 5, 2013 Page 4 Mission Canyon/Santa Barbara/Hope Ranch Areas 8. 13BAR Effron Demolition/New Residence Mission Canyon (No Assigned Planner) Jurisdiction: Mission/ Ridgeline- Urban Request of Blackbird Architects, Alayna Fraser, architect for the owner, Andy Effron, to consider Case No. 13BAR for conceptual review of a new residence of approximately 6,670 square feet. The following structure currently exists on the parcel: a residence of approximately 5,254 square feet (to be demolished.) The proposed project will require 400 cubic yards of cut and 576 cubic yards of fill. The property is a 3.96 acre parcel zoned AG-I-10 and shown as Assessor s Parcel Number , located at 2030 Las Canoas Ridge Way in the Mission Canyon area, First Supervisorial District BAR Gillies New Residence and Attached Garage Mission Canyon 13LUP (Kimberley McCarthy, Planner) Jurisdiction: Mission Request of Peter Bambe, agent for the owner, Kevin Gillies, to consider Case No. 13BAR for final approval of a new residence of approximately 2,074 square feet and attached garage of approximately 476 square feet. Previous structures were destroyed in the Jesusita Fire. The proposed project will require 175 cubic yards of cut and 224 cubic yards of fill. The property is a 1.0 acre parcel zoned 1-E-1 and shown as Assessor s Parcel Number , located at 2685 Memory Lane in the Mission Canyon area, First Supervisorial District. (Continued from 3/15/13) Crown Castle Addition BAR to Existing Telecommunications System Hope Ranch 13CUP (Megan Lowery, Planner) Jurisdiction: Condition of Permit Request of Sharon James, agent for the applicant, Crown Castle, to consider Case No. 13BAR for further conceptual review of an addition of one antenna and support equipment to an existing Distributed Antenna System (DAS) network telecommunications facility in the right of way of Vieja Drive. The proposed project will not require. The site is adjacent to Assessor s Parcel Number , located at 4491 Vieja Drive in the Santa Barbara area, Second Supervisorial District. (Continued from 3/15/13) The Representatives of the following items should be in attendance at this SBAR Meeting by 2:00 P. M. Toro Canyon/Summerland/Carpinteria Areas BAR SAC Wireless/Verizon Wireless Telecommunications Summerland 13CUP (Megan Lowery, Planner) Jurisdiction: Condition of Permit Request of Jay Higgins, agent for the applicant, SAC Wireless/Verizon Wireless, to consider Case No. 13BAR for further conceptual review of a telecommunications facility of approximately 700 square feet. The following structure currently exists on the parcel: a single family residence. The proposed project will not require grading. The property is a 308 acre parcel zoned RR5 and shown as Assessor s Parcel Number , located at 484 Ortega Ridge Road in the Summerland area, First Supervisorial District. (Continued from 3/01/13 & 3/15/13) BAR Norman As-Built Residential Trailer Carpinteria 09CUP (J. Ritterbeck, Planner) Jurisdiction: Condition of Permit Request of On Design Architects, Justin Van Mullem, architect for the owner, Charles Norman, to consider Case No.13BAR for conceptual review of an as-built residential trailer of approximately 837 square feet and removal of a shade structure of approximately 46,259. The following structures currently exist on the parcel: a residence of approximately 837 square feet, office of approximately 816 square feet, greenhouse of approximately 200,171 square feet, shade structure of approximately 176,826 square feet and utility buildings of approximately 4,011 square feet. The proposed project will not require grading. The property is a 16.9 acre parcel zoned AG-I-10 and shown as Assessor s Parcel Number , located at 5770 Casitas Pass Road in the Carpinteria area, First Supervisorial District.

5 SOUTH BOARD OF ARCHITECTURAL REVIEW COMMITTEE AGENDA Meeting of April 5, 2013 Page BAR Heil Deck and Pergola Rebuild Summerland 13CDP (Kimberley McCarthy, Planner) Jurisdiction: Summerland Request of Brie Medley, agent for the owners, John and Nancy Heil, to consider Case No. 13BAR for conceptual review and preliminary/final approval of a deck extension and pergola rebuild of approximately 360 square feet. The following structures currently exist on the parcel: a residence with attached garage of approximately 2,069 square feet. The proposed project will not require grading. The property is an 8,247 square foot parcel zoned 7-R-2 and shown as Assessor s Parcel Number , located at 2565 Golden Gate in the Summerland area, First Supervisorial District BAR Elliott Residence Remodel and Additions Mission Canyon 13LUP (Kimberley McCarthy, Planner) Jurisdiction: Mission Request of Dwight Gregory, architect for the owners, Lynda and Michael Elliott, to consider Case No. 12BAR for preliminary and final approval of a residence remodel of approximately 206 square feet, new decks of approximately 515 square feet, detached workout room of approximately 127 square feet and addition of approximately 318 square feet. The following structures currently exist on the parcel: a residence of approximately 1,251 square feet, attached deck of approximately 254 square feet and detached garage of approximately 410 square feet. The proposed project will require 25 cubic yards of cut and 20 cubic yards of fill. The property is a 7,323 square foot parcel zoned 7-R-1 and shown as Assessor s Parcel Number , located at 863 Windsor Way in the Santa Barbara area, First Supervisorial District. Continued form 10/05/11) G:\GROUP\PC_STAFF\WP\BAR\SBAR\AGENDAS\AGENDAS.2013\ AGENDA.DOC

6

7

8

9

10

11

12

13

14

15

16

17

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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 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: August 18, 2017

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 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 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 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 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 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 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 PlanningCommissionHearingRoom AGENDA Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA 93101 (805)

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Public Works Department Conference Room A 620 West Foster Road Santa Maria, CA 93455 Meeting Date: February 22, 2013 (805) 934-6250 9:00

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: 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 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 SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: January 4, 2019

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW 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 NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Meeting Date: September 23, 2016 9:00 A.M. Robert W. Jones, Vice-Chair Michael C. Maglinte, Chair Kevin J. Small James King, Alternate

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 123 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 BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Kathryn Dole Chair Santa Barbara County Robin Donaldson Vice Chair Engineering Building, Room 17 Pamela Ferguson Ettinger 123 East

More information

COUNTY OF SANTA BARBARA

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

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 BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Kathryn Dole Chair Santa Barbara County Robin Donaldson Vice Chair Engineering Building, Room 17 Pamela Ferguson Ettinger 123 East

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Kathryn Dole Chair Santa Barbara County Robin Donaldson Vice Chair Engineering Building, Room 17 Pamela Ferguson Ettinger 123 East

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of April 6, 2015 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Kathryn Dole Chair Santa Barbara County Robin Donaldson Vice Chair Engineering Building, Room 17 Pamela Ferguson Ettinger 123 East

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: March 16, 2018

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA 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: November 9, 2018 (805) 568-2000 9:15 A.M. NOTICE:

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL 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 BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Robin Donaldson Chair Santa Barbara County Kathryn Dole Co-Vice Chair Engineering Building, Room 17 James King Co-Vice Chair 123 East

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

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

More information

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW 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 SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of July 24, 2009 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA 93101 (805) 568-2000 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 Meeting of April 6 2017 Planning Commission Hearing Room 123 East Anapamu

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL 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 PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District Engineering Building, Room 17 C.J. JACKSON 3rd District,

More information

COUNTY OF SANTA BARBARA

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: March 3, 2017

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Administration Building, 4th Floor 105 East Anapamu Street Santa Barbara, CA 93101 (805) 568-2000 Board

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: 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 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 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 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 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 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 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

REQUEST FOR PROPOSAL FOR THE PREPARATION OF A HISTORIC ARCHITECTURAL/LANDSCAPE SURVEY (HALS) FOR MONTECITO AREA 4A & 4B

REQUEST FOR PROPOSAL FOR THE PREPARATION OF A HISTORIC ARCHITECTURAL/LANDSCAPE SURVEY (HALS) FOR MONTECITO AREA 4A & 4B REQUEST FOR PROPOSAL FOR THE PREPARATION OF A HISTORIC ARCHITECTURAL/LANDSCAPE SURVEY (HALS) FOR MONTECITO AREA 4A & 4B The County of Santa Barbara and the County Historic Landmarks Advisory Commission

More information

Project Location 1806 & 1812 San Marcos Pass Road

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

More information

COUNTY OF SANTA BARBARA

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

More information

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

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

More information

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 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

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 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

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

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

More information

Santa Barbara County Article II Coastal Zoning Ordinance

Santa Barbara County Article II Coastal Zoning Ordinance Santa Barbara County Article II Coastal Zoning Ordinance Published January 2014 Updated February 2018 123 East Anapamu Street Santa Barbara, CA 93101 805.568.2000 624 West Foster Road, Suite C Santa Maria,

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

STAFF HEARING OFFICER MINUTES APRIL 08, 2009

STAFF HEARING OFFICER MINUTES APRIL 08, 2009 STAFF HEARING OFFICER MINUTES APRIL 08, 2009 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:01 a.m. STAFF PRESENT: Susan Reardon, Senior Planner Danny Kato, Senior Planner

More information

NOTICE OF PUBLIC HEARING

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

More information