COUNTY OF SANTA BARBARA

Similar documents
COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

Project Location 1806 & 1812 San Marcos Pass Road

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT. Consent Agenda

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

SANTA BARBARA COUNTY PLANNING COMMISSION 1.0 REQUEST

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

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

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit

BOARD OF SUPERVISORS AGENDA LETTER

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Dianne Meester, Assistant Director On Behalf of Bob Meghreblian and Jack Boysen

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

Dr af t Sant a Bar b ar a Count y Housing Elem ent

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

COUNTY OF SANTA BARBARA

Rice Ranch R evised Revised Specific Plan Santa Barbara County Planning Commission August ,

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing

, - 026, -027, -028, -029 Residential units on acres K. Allen Under construction

PLANNING COMMISSION STAFF REPORT February 19, 2015

COUNTY OF SANTA BARBARA

PLANNING COMMISSION STAFF REPORT June 18, 2015

Tentative Hearing Schedule

MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION

COUNTY OF SANTA BARBARA

County of Sonoma Agenda Item Summary Report

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

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

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

County of Sonoma Agenda Item Summary Report

Santa Barbara Ranch TDR Feasibility Analysis VOLUME III - APPENDICES

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008

COUNTY OF SANTA BARBARA

Barbara County Housing Element. Table 5.1 Proposed Draft Housing Element Goals, Policies and Programs

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

Minutes Director Hearing

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

COUNTY OF SANTA BARBARA

Santa Barbara County Article II Coastal Zoning Ordinance

STAFF HEARING OFFICER MINUTES OCTOBER 6, 2010

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

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

LAS VARAS RANCH PROJECT

Transcription:

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 3rd District 123 East Anapamu Street JOE H. VALENCIA 4th District Santa Barbara, CA 93101 DANIEL BLOUGH 5th District, Chair (805) 568-2000 (Planning & Development) TV COVERAGE ANNOUNCEMENT: Planning Commission Hearings are televised live on County Santa Barbara Television (CSBTV) Channel 20 at 9:00 A.M. in the South Coast, Lompoc, Santa Ynez Valley, Santa Maria and Orcutt areas. Rebroadcast of Planning Commission Hearings are on Fridays at 5:00 P.M. on CSBTV Channel 20. ADMINISTRATIVE AGENDA: I. PLEDGE OF ALLEGIANCE II. III. IV. TV COVERAGE ANNOUNCEMENT: by Jessica Opland. ROLL CALL: All Commissioners were present. AGENDA STATUS REPORT: by Dianne M. Black. V. PROJECTION REPORT: by Dianne M. Black. VI. VII. VIII. IX. PUBLIC COMMENT: John Thorndike talked about layoffs in downtown Santa Barbara and the Botanic Gardens and commented on the number of beds the Salvation Army in Carpinteria is losing. PLANNING COMMISSIONER S INFORMATIONAL REPORTS: None. PLANNING & DEVELOPMENT DIVISIONAL BRIEFINGS: None. MINUTES: The Minutes of April 1, 2009, April 8, 2009 and April 15, 2009 were considered as follows: Approved the Minutes of April 1, 2009. Brown/Cooney Vote: 5-0 Approved the Minutes of April 8, 2009. Brown/Brooks Vote: 5-0 Approved the Minutes of April 15, 2009. Valencia/Blough Vote: 5-0 X. DIRECTOR'S REPORT AND BOARD OF SUPERVISORS HEARING SUMMARY: by John Baker, Director.

Page 2 XI. CONSENT AGENDA ITEMS AND PROCEDURE: C-1. 08TEX-00000-00023 Orcutt Creek Estates Time Extension Orcutt Addendum to 95-EIR-001 Gary Kaiser, Supervising Planner (805) 934-6259 Dana Carmichael, Planner (805) 934-6266 Hearing on the request of Shannon Faries of Cameron Realty Partners, LLC, owner, to consider Case No. 08TEX-00000-00023 [application filed on September 26, 2008] for a two year time extension to November 9, 2010 for Case No. 03TRM-00000-00001/TM 14,617 in compliance with Section 21-10 of County Code Chapter 21, on property zoned PRD; and to accept the addendum to 95-EIR-001 as adequate environmental review for the project pursuant to Section 15162 of the State Guidelines for Implementation of the California Environmental Quality Act. The Addendum to the EIR and all documents referenced therein may be reviewed at the Planning and Development Department, 624 West Foster Road, Suite C, Santa Maria. The application involves AP No. 103-740-016, located at 5301 Bradley Road, in the Orcutt area, Fourth Supervisorial District. (Continued from 03/11/09 & 04/08/09) Dropped the item from the agenda, at the request of Planning and Development staff. Blough/Cooney Vote: 5-0 Santa Claus Lane Mixed-Use Development C-2. 09TEX-00000-00008 Coastal Development Permit Time Extension Carpinteria 08NGD-00000-00008 June Pujo, Supervising Planner (805) 568-2056 Nicole Mashore, Planner (805) 884-8068 Hearing on the request of Steve Welton, agent for the owner, Hughes Morton, to consider Case Number 09TEX-00000-00008 [application filed on April 23, 2009] for a one-year time extension to Coastal Development Permit Case No. 08CDP-00000-00048 in compliance with Section 35-169.6.2 of the Coastal Zoning Ordinance, on property zoned C-1, for demolition of existing commercial structures and construction of three mixed-use commercial and residential buildings, and acceptance of 08NGD-00000-00008 as adequate environmental review pursuant to Section 15162 of the State Guidelines for Implementation of the California Environmental Quality Act. The application involves AP Nos. 005-450-001, 005-450-002 and 005-450-003, located at 3117 Santa Claus Lane, in the Carpinteria Area, First Supervisorial District. Approved the project, with revisions to the Findings. Blough/Brown Vote: 5-0 10 day appeal period; no fee required. (Coastal Zone) XII. STANDARD AGENDA: 1. 09CUP-00000-00004 Verizon Collocation Facility at Vincent Farms Goleta Exempt, CEQA Section 15303 Peter Imhof, Supervising Planner (805) 568-2518 Megan Lowery, Planner (805) 568-2517 Hearing on the request of Ridge Communications on behalf of Verizon Wireless to consider Case No. 09CUP-00000-00004 [application filed May 2, 2007] for a Major Conditional Use Permit allowing construction and operation of an unmanned collocation wireless telecommunication facility, in compliance with Section 35.82.060 of the County Land Use and Development Code, on property zoned AG-II-100; and to accept the Exemption pursuant to Section 15303 of the State Guidelines for Implementation of the California Environmental

Page 3 Quality Act. The proposed facility would be located on a knoll located approximately 1.2 miles northwest of the intersection of Cathedral Oaks Road and U.S. Hwy 101. The facility would consist of a 29-foot high faux water tank on which 18 panel antennas would be mounted serving three different telecommunication carriers (Verizon and two unidentified future carriers), a 19-foot high faux barn to house and conceal support equipment from public view, and two concrete pads (located to the rear and behind the faux barn) on which to mount an electrical transformer and emergency back-up generator. The application involves AP No. 079-090-008, located at 230 Winchester Canyon Road in the Goleta area, Third Supervisorial District. (Continued from 03/04/09) Approved the project, with revisions to the Staff Report, Findings and Conditions of Approval. Blough/Valencia Vote: 4-1 (Brooks no) 10 day appeal period; fee required. T-Mobile Telecommunications 2. 08CUP-00000-00029 Facility at Cavaletto Ranch Santa Barbara Exempt, CEQA Section 15303 Peter Imhof, Supervising Planner (805) 568-2518 Megan Lowery, Planner (805) 568-2517 Hearing on the request of Scott Dunaway of SureSite Consulting, on behalf of T-Mobile-Omnipoint Communications, to consider Case No. 08CUP-00000-00029 [application filed on May 30, 2008] for a Conditional Use Permit allowing an unmanned telecommunications facility in compliance with Section 35.82.060 of the County Land Use and Development Code, on property zoned AG-II-40; and to accept the Exemption pursuant to Section 15303 of the State Guidelines for Implementation of the California Environmental Quality Act. The application involves AP No. 067-010-011, located at 1096 N. Patterson Avenue, in the Santa Barbara area, Second Supervisorial District. Approved the project, with revisions to the Conditions of Approval. Brown/Brooks Vote: 5-0 10 day appeal period; fee required. 09CUP-00000-00011 3. 08CDP-00000-00053 Tomra Pacific Recycling Center Project Isla Vista Exempt, CEQA Section 15303(c) Anne Almy, Supervising Planner (805) 568-2053 Errin Briggs, Planner (805) 568-2047 Hearing on the request of Peter Margolis, applicant, to consider the following: a) 09CUP-00000-00011 [application filed on March 13, 2009] for a Major Conditional Use Permit to allow the development and use of a Recycling Center, including a modification to reduce the rear yard setback to 5 feet from the required 10 feet, in compliance with Section 35-172 of the Article II Coastal Zoning Ordinance, on property zoned C-2; and b) 08CDP-00000-00053 [application filed on April 29, 2008] for a Coastal Development Permit to allow the development and use of a Recycling Center in compliance with Section 35-169 of the Article II Coastal Zoning Ordinance, on property zoned C-2; and to accept the Exemption pursuant to Section 15303(c) of the State Guidelines for implementation of the California Environmental Quality Act. The application involves AP No. 075-161-014, located at 939 Embarcadero Del Mar, in the Isla Vista area, Third Supervisorial District.

Page 4 Approved the project. Brooks/Valencia Vote: 5-0 10 day appeal period; no fee required. (Coastal Zone) 09APL-00000-00001 4. 09APL-00000-00005 Nantker Appeal of Tracy Addition Summerland Exempt, CEQA Sections 15301(e) & 15305(a) Peter Imhof, Supervising Planner (805) 568-2518 Sarah Clark, Planner (805) 568-2059 Hearing on the request of James Malott, Lucinda Malott, and Carol Nantker, appellants, to consider the following: a) 09APL-000000-00001 [filed on January 5, 2009] to appeal the decision of the Zoning Administrator to approve the application for a Modification, Case No. 08MOD-00000-00006; b) 09APL-00000-00005 [filed on February 23, 2009], to appeal the decision of the Planning Department to approve the application for a Coastal Development Permit, Case No. 08CDP-00000-00032, In compliance with Section 35-182 of Article II, on property zoned 10-R-2; and to allow a Modification of the 25-foot rear yard setback, as required by Section 35-72.7 of Article II, to 21 feet from rear property line in compliance with Article II Section 35-179, to accommodate construction of a 360.6 square foot second story addition, and a Coastal Development Permit, in compliance with section 35-169 of Article II, for construction of the second story addition, an 82.2 square foot first story addition, and conversion of the garage to a carport; and to accept the Exemption pursuant to Sections 15301(e) and 15305(a) of the State Guidelines for Implementation of the California Environmental Quality Act. The application involves AP No. 005-133-058, located at 2200 Banner Avenue in the Summerland area, First Supervisorial District. Continued the item to the hearing of July 1, 2009 and to refer this matter to the South Board of Architectural Review at the earliest date to review a revised design incorporating a new roofing material and shifting the second story element to remove the new rear setback encroachment area. Cooney/Brown Vote: 5-0 09RZN-00000-00006 Rezone of Ocean Meadows Golf Course and Addition 5. 09ORD-00000-00004 of a New Permitted Use to the Recreation Zone District Goleta Exempt, CEQA Section 15265 Anne Almy, Supervising Planner (805) 568-2053 Mark Walter, Planner (805) 568-2852 Hearing on the request of Laurel Perez, agent for the owners Devereux Creek Properties, LLC, that the County Planning Commission consider and adopt a recommendation to the County Board of Supervisors that they adopt an ordinance (Case Nos. 09ORD-00000-00004, application filed on March 30, 2009, and 09RZN-00000-00006, application filed on March 30, 2009) amending Section 35-1, the Santa Barbara County Land Use and Development Code, of Chapter 35, Zoning, of the County Code by (1) amending Table 2-23 (Allowed Land Uses and Permit Requirements for Special Purpose Zones) of Section 35.26.030, Special Purpose Zones Allowable Land Uses, of Chapter 35.26, Special Purpose Zones, to add habitat and wetland

Page 5 rehabilitation and/or restoration as a use permitted within the Recreation (REC) zone district within the Coastal Zone, and (2) to amend the County Zoning Map by changing the zoning of a portion of Assessor s Parcel Numbers 073-090-062, more specifically described as Lot 41 of TM 14,628, approved by the County Planning Commission on September 1, 2004, from Planned Residential Development (PRD) to Recreation (REC), and to accept the Exemption pursuant to Section 15265 of the State Guidelines for Implementation of the California Environmental Quality Act. The application involves AP No. 073-090-062 located at 6925 Whittier Drive near Storke Road, in the Goleta area, Third Supervisorial District. Accepted staff s recommendations. Brooks/Brown Vote: 5-0 6. 09ORD-00000-00005 Public Notice Requirements Amendment Countywide CEQA Guidelines Section 15061(b)(3) Noel Langle, Planner (805) 568-2067 Pat Saley, Planner (805) 969-4605 Hearing on the request of the Planning and Development Department that the County Planning Commission consider and adopt a recommendation to the Board of Supervisors that they adopt an ordinance (Case No. 09ORD-00000-00005) amending Article 35.10 - Land Use and Development Code Administration, of Section 35-1, the Santa Barbara County Land Use and Development Code, of Chapter 35, Zoning, of the County Code that would revise the existing procedures regarding the noticing of applications for development. Accepted staff s recommendations, with a revision to the Ordinance. Blough/Brown Vote: 5-0 The Planning Commission Agenda, Marked Agenda and Staff Reports are available on the Planning and Development Web Site at www.sbcountyplanning.org Dianne M. Black Secretary to the Planning Commission G:\GROUP\PC_STAFF\WP\PC\AGENDAS\PC AGD 2009\05-06-09MKD.DOC