Loading...
01-30-18 Minutes - DRCTOWN OF LOS GATOS DEVELOPMENT REVIEW COMMITTEE REPORT MINUTES OF THE DEVELOPMENT REVIEW COMMITTEE MEETING JANUARY 30, 2018 The Development Review Committee of the Town of Los Gatos conducted a Regular Meeting on January 30, 2018, at 10:00 a .m . ROLL CALL Present: Sally Zarnowitz, Planning; Robert Gray, Building; Mike Weisz, Parks and Public Works; Fardean Amadkani , Santa Clara County Fire MEETING CALLED TO ORDER AT 10:00 A.M. PLEDGE OF ALLEGIANCE Sally Zarnowitz led the Pledge of Allegiance . VERBAL COMMUNICATIONS None PUBLIC HEARINGS 1. 15231 Oak Ridge Way Architecture and Site Application S-17-041 Requesting approval for demolition of an existing single-family residence and construction of a new single-family residence on property zoned R-1:20. APN 424-30- 026 PROPERTY OWNER: Bryce and Casey Wend APPLICANT: Gary Kohlsaat, Kohlsaat & Associates PROJECT PLANNER: Erin Walters Erin Walters, Associate Planner, presented the staff report. Opened and closed Public Comment. Committee members discussed the matter. MOTION: VOTE: Motion by Robert Gray to Approve . Seconded by Mike Weisz. Motion passed unanimously. 110 E. Main Street Los Gatos, CA 95030 • 408-354-6874 www.losga tosca.gov PAGE20F2 DEVELOPMENT REVIEW COMMITTEE MINUTES OF JANUARY 30, 2018 OTHER BUSINESS None ADJOURNMENT The meeting adjourned at 10:08 Prepared by: Sally Zarnowitz, Planning Manager N:\DEV\DRC\Min 2018\1-30-18.docx