COUNTY OF SANTA BARBARA

Similar documents
COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012

COUNTY OF SANTA BARBARA

Santa Barbara Local Agency Formation Commission

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

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2012 TO JUNE 30, 2013

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

MINUTES OF THE REGULAR MEETING OF THE LOMPOC PLANNING COMMISSION. Commissioner Nicholas Gonzales

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M.

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

Sa>aJos. Memorandum. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: SEE BELOW DATE: September 21, 2015 COUNCIL DISTRICT: 6

PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008

Planning Commission Meeting Tuesday, May 1, :30 p.m.

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM

WHATCOM COUNTY HEARING EXAMINER

Planning Commission Draft Action Minutes

AGENDA SAN DIEGUITO RIVER VALLEY REGIONAL OPEN SPACE PARK CITIZENS ADVISORY COMMITTEE. 10:30 a.m. to 12:15 p.m. Friday, December 2, 2011

Approved Minutes of the Regular Meeting of the SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, February 20, :30 AM

The Principal Planner informed the Commission of the following issues:

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM

County of Sonoma Agenda Item Summary Report

ATTACHMENT D. Resolution Goleta Community Plan Amendments

COUNTY OF EL DORADO AGRICULTURAL COMMISSION

Medical Marijuana Collective/Cooperative Storefront Ordinance County Planning Commission September 7, 2011

Santa Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805)

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS.

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

A C T I O N S U M M A R Y (Unofficial)

Board of Directors. A C T I O N S U M M A R Y (Unofficial) Meeting October 20, :00 P.M.

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of

Gaviota Coast Planning Advisory Committee

CITY OF COLTON PLANNING COMMISSION AGENDA

development and operation of special event facilities accessory to a owner's primary residence, or manager's residence if the manager is

APPROVED MINUTES OF THE REGULAR MEETING OF THE

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 1, 2018 (Approved October 15, 2018) 224 West Winton Avenue, Room 111, Hayward

Notice of Public Meeting

City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission

Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, March 15, 2007

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION SEPTEMBER 18, 2017 (Approved October 16, 2017) 224 West Winton Avenue, Room 111, Hayward

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION FEBRUARY 20, 2018 (Approved April 16, 2018) 224 West Winton Avenue, Room 111, Hayward

NOTICE OF A REGULAR MEETING

Candace Andersen, Supervisor Contra Costa County, District Diablo Road Danville, CA

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017

City of Calistoga Staff Report

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

WASHOE COUNTY PLANNING COMMISSION MINUTES January 16, 2007

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF OCTOBER 9, of 5

Planning and Zoning Commission Monday, November 5, :30 PM Library Auditorium 7401 E. Civic Circle Minutes -----

MINUTES OF MEETING EAST COUNTY BOARD OF ZONING ADJUSTMENTS MAY 24, 2018 (Approved June 28, 2018)

Chapter 11: Map and Text Amendments

AGENDA CLAYTON BOARD OF ADJUSTMENT M AY 20, :00 P.M. CLAYTON TOWN HALL 111 East Second Street, Clayton NC

2.1.1 Powers and Duties The Board of County Commissioners powers and duties under this Land Development Code are set out in this subsection.

ORDINANCE NO. O

MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE SPECIAL MEETING FEBRUARY 29, 2012

Placentia Planning Commission Agenda

CHEBOYGAN COUNTY PLANNING COMMISSION

PLANNING COMMISSION MEETING January 26, 2015

CITY OF COLTON PLANNING COMMISSION AGENDA

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

MINUTES OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016

PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT

TOP GOLF SITE INTERSTATE 485 UNIVERSITY CITY BLVD IKEA BLVD IKEA BLVD UNIVERSITY CITY BLVD. McFARLANE BLVD UNIVERSIT

CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: WEDNESDAY, APRIL 4, 2007 AGENDA

ZONING PROCEDURE INTRODUCTION

1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, :00 PM

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

PLANNING COMMISSION MEETING MINUTES CITY OF GRANT

The Adjourned Regular Meeting of the Planning Commission of the City of San Clemente was called to order at 3:08 p.m.

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY, MAY 24, 2016, 3:00 P.M

Item 8C 1 of 17

REVISED AUG 20, 2013-MR

A C T I O N S U M M A R Y (Unofficial)

Board of Supervisors' Agenda Items

CITY OF COLTON PLANNING COMMISSION AGENDA

Transcription:

COUNTY OF SANTA BARBARA PLANNING COMMISSION Hearing of May 4, 2016 UNAPPROVED MINUTES 9:00 a.m. The regular hearing of the Santa Barbara County Planning Commission was called to order by Chair Larry Ferini, at 9:00 a.m., in the Santa Barbara County Engineering Building, Room 17, 123 East Anapamu Street, Santa Barbara, California. COMMISSIONERS PRESENT: C. MICHAEL COONEY 1ST DISTRICT, VICE-CHAIR CECILIA BROWN 2ND DISTRICT MARELL BROOKS 3RD DISTRICT LARRY FERINI 4TH DISTRICT, CHAIR DANIEL BLOUGH 5TH DISTRICT (VIA REMOTE) COMMISSIONERS ABSENT: None. STAFF MEMBERS PRESENT: Glenn Russell, Director, Planning and Development Dianne M. Black, Secretary to the Planning Commission/Assistant Director David Villalobos, Recording Secretary to the Planning Commission Jenna Richardson, Deputy County Counsel Johannah Hartley, Deputy County Counsel Matt Schneider, Deputy Director, Long Range Planning Mindy Fogg, Supervising Planner, Long Range Planning Jessica Metzger, Planner, Long Range Planning NUMBER OF INTERESTED PERSONS: Approximately 17 ADMINISTRATIVE AGENDA: I. PLEDGE OF ALLEGIANCE II. III. IV. TV COVERAGE ANNOUNCEMENT: by David Villalobos. ROLL CALL: All Commissioners were present (Blough via remote). AGENDA STATUS REPORT: by Dianne M. Black. V. PROJECTION REPORT: by Dianne M. Black. VI. VII. PUBLIC COMMENT: by Dianne M. Black. PLANNING COMMISSIONER S INFORMATIONAL REPORTS: None.

Hearing of May 4, 2016 Page 2 VIII. DIRECTOR'S REPORT AND BOARD OF SUPERVISORS HEARING SUMMARY: by Glenn Russell, Director. IX. STANDARD AGENDA: 16RZN-00000-00001 16GPA-00000-00001 1. 16ORD-00000-00001 Ordinance 661 Consistency Rezone Phase II Project Countywide 16NGD-00000-00003 David Lackie, Supervising Planner (805) 568-2023 Jessica Metzger, Planner (805) 568-3532 Hearing on the request of the Planning and Development Department that the County Planning Commission: a) 16GPA-00000-00001. Recommend that the Board of Supervisors adopt a resolution amending the Santa Barbara County Comprehensive Plan Land Use Map; b) 16RZN-00000-00001. Recommend that the Board of Supervisors adopt an ordinance amending the County Zoning Map of Section 35-1, the Santa Barbara County Land Use and Development Code, of Chapter 35, Zoning, by repealing Ordinance No. 661 zoning designations for certain parcels located in the unincorporated portions of Santa Maria Valley, Lompoc Valley, Cuyama Valley, Los Padres National Forest, Santa Ynez Valley, and South Coast Foothill Areas, and rezoning the parcels to comparable Land use and Development Code zoning designations; and c) 16ORD-00000-00001. Recommend that the Board of Supervisors adopt an ordinance amending Ordinance No. 661 repealing Sections 1, 4, 11, 12, 14, 15, 16, 20-24, 26, 28, 30, 33, and 35-38 of Article V. Specific District Regulations and Sections 4, 5, and 7-10 of Article VI. Combining Regulations. Commissioner Cooney moved, seconded by Commissioner Brown and carried by a vote of 5 to 0 to: 1. Make the findings for approval shown in Attachment A of the staff report, dated April 26, 2016, including CEQA findings, and recommend that the Board of Supervisors make the required findings for approval of the proposed general plan amendment, ordinance amendment, and rezone; 2. Recommend that the Board of Supervisors adopt the Final Negative Declaration (16NGD-00000-00003) included as Attachment B of the staff report, dated April 26, 2016; 3. Adopt the Resolution in Attachment C of the staff report, dated April 26, 2016, recommending that the Board of Supervisors adopt Case No. 16GPA-00000-00001, a resolution amending the Santa Barbara County Comprehensive Plan Land Use Map. The Comprehensive Plan amendment includes the following: Apply Agriculture I-40 (A-I-40), Agriculture II-40 (A-II-40), Agriculture II-100 (A-II-100), Agriculture II-320 (A-II-320), Mountainous Area 100 (MA-100), Mountainous Area 40 (MA-40), Mountainous Area 40/Educational (MA-40/ Educational), Mountainous Area 320 (MA-320), Recreation/Open Space, Other Open Lands, Institution/Government, and Residential land use designations to Ordinance 661 lands outside existing and proposed Existing Developed Rural Neighborhood (EDRN) Boundaries in the Rural Area;

Hearing of May 4, 2016 Page 3 Apply EDRN boundary lines around one developed rural neighborhood in the Santa Maria Valley, two developed rural neighborhoods in the Lompoc Valley, one developed rural neighborhood in the Santa Ynez Valley, and one developed rural neighborhood in the Cuyama Valley; Amend the existing Ventucopa EDRN boundary line in the Cuyama Valley to remove two parcels; Apply Agriculture I-5 (A-I-5), Agriculture I-10 (A-I-10), Agriculture I-20 (A-I-20), Agriculture I-40 (A-I-40), and Residential land use designations, as appropriate, within each proposed EDRN, as well as the existing Ventucopa EDRN in the Cuyama Valley; and Amend the Urban Boundary line east of the City of Lompoc near the Santa Ynez River and south of the City of Lompoc adjacent to San Miguelito Road; 4. Adopt the Resolution in Attachment D of the staff report, dated April 26, 2016, recommending that the Board of Supervisors adopt Case No. 16RZN-00000-00001, and ordinance to amend the County Zoning Map of Section 35-1, the Santa Barbara County Land Use and Development Code, of Chapter 35, Zoning, by repealing Ordinance No. 661 zoning designations for certain parcels located in the unincorporated portions of Santa Maria Valley, Lompoc Valley, Cuyama Valley, Los Padres National Forest, Santa Ynez Valley, and South Coast Foothill Areas, and rezoning the parcels designated as an EDRN to RR-5 (Rural Residential/5 acres minimum lot), AG-I-40 (Agriculture I/40 acre minimum lot), 1-E-1 (Single Family/1 acre minimum lot), 3-E-1 (Single Family/3 acre minimum lot), 15-R-1 (Single Family Residential/ 15,000 sq. ft. minimum lot), AG-I-5 (Agriculture I/5 acre minimum lot), AG-I-10 (Agriculture I/10 acre minimum lot), and AG-I-20 (Agriculture I/20 acre minimum lot), and those lands outside of an EDRN to the 7-R-1 (Single Family Residential/ 7,000 sq. ft. minimum lot), AG-I-40 (Agriculture I/40 acre minimum lot), AG-II-40 (Agriculture II/40 acre minimum lot), AG-II-100 (Agriculture II/100 acre minimum lot), AG-II-320 (Agriculture II/320 acre minimum lot), REC (Recreation), RMZ-100 (Resource Management/100 minimum lot), and RMZ-320 (Resource Management/320 minimum lot) in the Santa Barbara County Land Use and Development Code; and 5. Adopt the Resolution in Attachment E of the staff report, dated April 26, 2016 recommending that the Board of Supervisors adopt Case No. 16ORD-00000-00001, an ordinance amending Ordinance No. 661 repealing Sections 1, 4, 11, 12, 14, 15, 16, 20-24, 26, 28, 30, 33, and 35-38 of Article V. Specific District Regulations and Sections 4, 5, and 7-10 of Article VI. Combining Regulations (Attachment D-1 of the staff report, dated April 26, 2016). There being no further business to come before the Commission, the hearing was adjourned until 9:00 a.m. on May 11, 2016, in the Santa Maria Betteravia Government Center, 511 East Lakeside Parkway, Santa Maria, California 93454. Meeting adjourned at 9:53 a.m. Dianne M. Black Secretary to the Planning Commission G:\GROUP\PC_STAFF\WP\PC\MINUTES\2016\05-04-16min.doc

COUNTY OF SANTA BARBARA PLANNING COMMISSION Hearing of May 11, 2016 UNAPPROVED MINUTES 9:00 a.m. The regular meeting of the Santa Barbara County Planning Commission was called to order by Chair Larry Ferini, at 9:00 a.m., at the Santa Maria Betteravia Government Center, 511 East Lakeside Parkway, Santa Maria, California. COMMISSIONERS PRESENT C. MICHAEL COONEY 1ST DISTRICT, VICE-CHAIR CECILIA BROWN 2ND DISTRICT MARELL BROOKS 3RD DISTRICT LARRY FERINI 4TH DISTRICT, CHAIR DANIEL BLOUGH 5TH DISTRICT COMMISSIONERS ABSENT: None. STAFF MEMBERS PRESENT: Dianne M. Black, Secretary to the Planning Commission/Assistant Director David Villalobos, Recording Secretary to the Planning Commission Lia Graham, Board Assistant Jenna Richardson, Deputy County Counsel Bill Dillon, Deputy County Counsel Peter Cantle, Deputy Director, Energy and Minerals Errin Briggs, Energy Specialist, Energy and Minerals Matt Young, Planner, Energy and Minerals Florence Trotter-Cadena, Planner, Development Review North Matt Schneider, Deputy Director, Long Range Planning Mindy Fogg, Supervising Planner, Long Range Planning David Lackie, Supervising Planner, Long Range Planning Jessica Metzger, Planner, Long Range Planning NUMBER OF INTERESTED PERSONS: Approximately 96 ADMINISTRATIVE AGENDA: I. PLEDGE OF ALLEGIANCE II. III. IV. TV COVERAGE ANNOUNCEMENT: by Lia Graham. ROLL CALL: All Commissioners were present. AGENDA STATUS REPORT: by Dianne M. Black. V. PROJECTION REPORT: by Dianne M. Black.

Hearing of August 11, 2010 Page 2 VI. VII. VIII. PUBLIC COMMENT: None. PLANNING COMMISSIONER S INFORMATIONAL REPORTS: None. MINUTES: The Minutes of April 27, 2016 were considered as follows: Commissioner Blough moved, seconded by Commissioner Brooks and carried by a vote of 5 to 0 to approve the Minutes of April 27, 2016. IX. DIRECTOR'S REPORT AND BOARD OF SUPERVISORS HEARING SUMMARY: by Dianne M. Black. X. STANDARD AGENDA: 1. 14RMM-00000-00006 Falcon Heights Estates Recorded Map Modification Lompoc 05EIR-00000-00004 John Zorovich, Supervising Planner (805) 934-6297 Florence Trotter-Cadena, Planner (805) 934-6253 Hearing on the request of Steve Johnson, agent for Williams Homes, owner, to consider Case No. 14RMM-00000-00006 [application filed on August 26, 2014] to modify Condition of Approval No. 91 (g) for Case No. 03TRM-00000-00003 / TM 14,629 in compliance with Section 21-15.9 of County Code Chapter 21 on property zoned REC. The request seeks to modify the Public Works, Transportation Division s condition letter to eliminate the requirement for the installation of street lights along the portion of Lot 54 adjacent to Club House Road; and to accept the Environmental Impact Report (05EIR-00000-00004) as adequate Environmental Review for Case No. 14RMM-00000-00006 pursuant to Section 15162 of the State Guidelines for Implementation of the California Environmental Quality Act. There are no new significant environmental impacts as a result of this modification request. The original EIR identified Class I (significant and unavoidable) environmental impacts in the following categories: Aesthetics/Visual Resources, Biological Resources, Noise, and Water Resources. Class II (significant but mitigable project-specific impacts) regarding Aesthetics/Visual Resources, Air Quality (short-term), Biological Resources, Cultural Resources, Fire Protection, Flooding and Drainage, Geologic Processes (short-term erosion), Noise (short-term construction), Public Facilities, and Recreation. 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 EIR is also available for review at the Central Branch of the City of Santa Barbara Library, 40 East Anapamu Street, Santa Barbara as well as the County s website: http://sbcountyplanning.org/projects/14rmm- 00006Falcon/documents/2005%20FEIR%20Clubhouse%20Estates.pdf. The application involves Assessor Parcel No. 097-371-067, located north of the intersection of Burton Mesa Blvd. and Club House Road, in the Lompoc area, Third Supervisorial District. (Continued from 4/06/16) Commissioner Brooks moved, seconded by Commissioner Blough and carried by a vote of 5 to 0 to: 1. Make the required findings for approval of the project specified in Attachment A of the staff report, dated April 21, 2016, including CEQA findings;

Hearing of August 11, 2010 Page 3 2. Determine that the previously adopted the Environmental Impact Report (05EIR-00000-00004) is adequate environmental review for Case No. 14RMM- 00000-00006 pursuant to Section 15162 of the State Guidelines for Implementation of the California Environmental Quality Act to satisfy the CEQA requirements for the project, and no subsequent Environmental Impact Report or Negative Declaration shall be prepared for this project; and, 3. Approve the project (14RMM-00000-00006) subject to the conditions included as Attachment B of the staff report, dated April 21, 2016. 2. 15DVP-00000-00007 Rancho Sisquoc Winery Santa Maria 16NGD-00000-00004 John Zorovich, Supervising Planner (805) 934-6297 Florence Trotter-Cadena, Planner (805) 934-6253 Hearing on the request of David Swenk, Rural Planning Services to consider Case No. 15DVP-00000-00007 [application filed on July 2, 2015] for approval of a Final Development Plan in compliance with Sections 35.42.280C.3 and 35.82.080 of the County Land Use and Development Code, on property zoned AG-II-100 for the operation of an existing 12,866 square foot winery as a Tier III Winery providing for: 1) an existing 40,000 case per year production facility; 2) a 475 square foot public wine tasting room; 3) twelve (12) special events per year with a maximum of 150 attendees; 4) thirty-six organized gatherings per year with a maximum of 79 attendees; 5) construction of a covered concrete pad (2,200 square feet), for relocation of the fermentation tanks, and an uncovered concrete pad (1,750 square feet) for relocation of the tank farm; and, 6) a 2,800 square foot expansion to the existing barrel room to accommodate the requirements for storage of different varietals; and to adopt the Mitigated Negative Declaration (16NGD-00000-00004) pursuant to the State Guidelines for Implementation of the California Environmental Quality Act. Total structural winery development would be 19,616 square feet. As a result of this project, significant but mitigable effects on the environment are anticipated in the following category: Cultural Resources. The ND and all documents may be reviewed at the Planning and Development Department, 624 West Foster Road, Suite C, Santa Maria. The ND is also available for review at the City of Santa Maria Public Library 421 South McClelland Street, Santa Maria as well as the County s website: http://sbcountyplanning.org/environmental/documents/rancho%20sisquoc%20winery%20nd.pdf The application involves Assessor Parcel No. 133-040-011, located at 6600 Foxen Canyon Road, in the Santa Maria area, Fifth Supervisorial District. Commissioner Blough moved, seconded by Commissioner Brown and carried by a vote of 5 to 0 to: 1. Make the required findings for approval of the project specified in Attachment A of the staff report, dated April 21, 2016, including CEQA findings. 2. Adopt the Mitigated Negative Declaration (16NGD-00000-00004) and adopt the mitigation monitoring program contained in the conditions of approval, included as Attachment C of the staff report, dated April 21, 2016; and 3. Approve the project 15DVP-00000-00007 subject to the conditions included as Attachment B of the staff report, dated April 21, 2016, and as revised in the staff memorandum dated May 11, 2016.

Hearing of August 11, 2010 Page 4 REVISIONS TO THE CONDITIONS OF APPROVAL (ATTACHMENT B) Condition 15 DIMF-24d DIMF Fees-Fire. In compliance with the provisions of ordinances and resolutions adopted by the County, the Owner/Applicant shall be required to pay development impact mitigation fees to finance the development of facilities for the Fire Department. Required mitigation fees shall be as determined by adopted mitigation fee resolutions and ordinances and applicable law in effect when paid. The total Fire DIMF amount is currently estimated to be $980.00 1,456.00. This is based on a project size of 2,800 square feet. TIMING: Fire DIMFs shall be paid to the County Fire Department prior to Final Building Inspection and shall be based on the fee schedules in effect when paid. Condition 22 Rules-29 Other Dept Conditions. Compliance with Departmental/Division letters required as follows: a) Air Pollution Control District dated July 24, 2015. b) Fire Department dated July 27, 2015 May 9, 2016. c) Flood Control Water Agency dated July 15, 2015 (no conditions). 3. 13PPP-00000-00001 Orcutt Hill Resources Enhancement Plan Project Orcutt 14EIR-00000-00001 Errin Briggs, Energy Specialist (805) 568-2047 Matt Young, Planner (805) 568-2513 Hearing on the request of Pacific Coast Energy Company to consider Case No. 13PPP-00000-00001 [application filed on February 15, 2013] for approval of an Oil Drilling and Production Plan to construct and operate 96 new oil wells in compliance with Section 35.53.040 of the County Land Use and Development Code, on property zoned AG-II-100; and to certify the Environmental Impact Report (14EIR-00000-00001) pursuant to the State Guidelines for Implementation of the California Environmental Quality Act (CEQA). As a result of this project, significant effects on the environment are anticipated in the following categories: Biological Resources and Water Resources. The EIR and all documents referenced therein may be reviewed at the Planning and Development Department, 123 East Anapamu Street, Santa Barbara or 624 West Foster Road, Suite C, Santa Maria. The EIR is also available for review at the Central Branch of the City of Santa Barbara Library, 40 East Anapamu Street, Santa Barbara. The application involves Assessor Parcel No. 101-020-074 located at 1555 Orcutt Hill Road, in the Orcutt area, 4th Supervisorial District. Commissioner Cooney moved, seconded by Commissioner Brooks and carried by a vote of 4 to 1 (Blough no) to continue the item to the hearing of June 29, 2016, at the request of the Commission. 4. 14ORD-00000-00006 Winery Ordinance Update Countywide 15EIR-00000-00002 David Lackie, Supervising Planner (805) 568-2023 Hearing on the request of the Planning and Development Department that the County Planning Commission Recommend the Board of Supervisors adopt an ordinance, Case No. 14ORD-00000-00006, amending the Santa Barbara County Land Use and Development Code, of Chapter 35, Zoning, of the County Code, to adopt new

Hearing of August 11, 2010 Page 5 development standards, and permit requirements and procedures regarding winery development; and recommend that the Board of Supervisors certify the Winery Ordinance Update Draft Final Environmental Impact Report (15EIR-00000-00002) pursuant to the State Guidelines for Implementation of the California Environmental Quality Act. As a result of this project, significant effects on the environment are anticipated in the following categories: Air Quality and Traffic (cumulative). The EIR and all documents referenced therein may be reviewed at the Planning and Development Department, 123 East Anapamu Street. Commissioner Cooney moved, seconded by Commissioner Blough and carried by a vote of 5 to 0 to set a special hearing for June 22, 2016, and continue the item to that hearing. There being no further business to come before the Commission, the hearing was adjourned until 9:00 a.m. on June 1, 2016, in the Santa Barbara County Engineering Building, Room 17, 123 East Anapamu Street, Santa Barbara, California 93101. Meeting adjourned at 3:19 p.m. Dianne M. Black Secretary to the Planning Commission G:\GROUP\PC_STAFF\WP\PC\MINUTES\2016\05-11-16MIN.DOC