Loading...
02-01-06 Agenda - HPCPa ge 1 o f 2 AGENDA TOWN OF LOS GATOS HISTORIC PRESERVATION COMMITTEE WEDNESDAY, FEBRUARY 1, 2006 TOWN COUNCIL CHAMBERS 110 E. MAIN STREET 5:30 P.M. TO 9:00 P.M. (408) 354-6874 COMMITTEE MEMBERS:Please plan to arrive promptly at 5:30 P.M. If yo u will be late or cannot attend, please contact the Community Development Department at the above number. VERBAL COMMUNICATIONS FROM THE PUBLIC (Three-minute time period per subject not scheduled for discussion on the agenda) 1.102 Central Court (Continued from past meeting) Architecture and Site Application S-06-27 Requesting approval to demolish a pre-1941 single family residence on property zoned R-1:20. APN 529-35-030 PROPERTY OWNER/APPLICANT: James M. Sullivan FINAL ACTION BY DEVELOPMENT REVIEW COMMITTEE 2.44 Pleasant Street (Continued from past m eetin g) Subdivision Application M-06-03 Requesting approval to relocate a pre-1941 single family residence as part of a subdivision application. APN: 529-26-22 PROPERTY OWNER: Sandra Lin APPLICANT: Tim Blackwell FINAL ACTION BY THE PLANNING COMMISSION 3.210 Massol Avenue Historic Architecture and Site Application HS-06-04 Requesting approval to dem olis h a det ached ga rage and to construct a new carport on property zoned R-1D:LHP. APN: 510-17-014 PROPERTY OWNER: Loraine Mersereau APPLICANT: R.E. Terra Construction, Inc FINAL ACTION BY THE HISTORIC PRESERVATION COMMITTEE 4.20 N. Santa Cruz Avenue Architecture and Site Application S-06-40 Requesting approval to remodel the facade of a pre-1941 commercial building on property zoned C-2:LHP. APN: 529-03-023 PROPERTY OWNER: Greg McCandless APPLICANT:Shelley Block-Warrick FINAL ACTION BY THE DEVELOPMENT REVIEW COMMITTEE Pa ge 2 o f 2 4.Other Business a.25 Tait Avenue - Demolition b.262 Los Gatos Blvd - Demolition c.Residential Design Guidelines 5.Status of Previous Applications 6.Approval of minutes for the meeting of January 4, 2005 7.Adjournment DISTRIBUTION: Historic Preservation Committee Town Council Planning Commission Debra Figone, Town Manager Pamela Jacobs, Assistant Town Manager Planners: Baily, Lortz, Tsuda Los Gatos Weekly Times, P.O. Box 65, Los Gatos, CA 95031 Los Gatos Daily News, 405 Alberto Way, Suite 6, Los Gatos, CA 95032 James M. Sullivan, 225 N. Santa Cruz Avenue, Los Gatos, CA 95030 Sandra Lin, 12900 Saratoga Avenue, Saratoga, CA 95070 Tim Blackwell, 550 S. Winchester Blvd, Suite 600, San Jose, CA 95128 Joe Bettencourt, 2117 Wendover Lane, San Jose, CA 95121 Antonio and Anna Alvernaz, Trustee, 262 Los Gatos Blvd, Los Gatos, CA 95030 Dennis Byron, PO Box 564, Los Gatos, CA 95031 Rodger Griffin, Paragon Design Group, 405 Alberto Way, Suite C, Los Gatos, CA 95032 Shelley Block-Warrick, 12 S First Street, Suite 808, San Jose, CA 95113 Greg McCandless, PO Box 1962, Los Altos, CA 94203 Loraine Mersereau, 614 E. Ranch Road, Sacramento, CA 95825 R.E. Terra Construction, Inc, 5956 Tuscarora Court, San Jose, CA 95123 The Town of Los Gatos has adopted the provisions of Code of Civil Procedure Section 1094.6; litigation challenging a decision of the Council must be brought within 90 days after the decision is announced unless a shorte r time limit is require d by state or federal law. In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact Sandy Baily at (408) 354-6873. Notification 48 hours before the meeting will enable the Town to make reasonable arrangement to ensure accessibility to this meeting. [28 CFR Section 35,102-35.104]. N:\DEV\SANDY\HPCagenda\2006\2-1-06.wpd