Loading...
05-16-07 Agenda - HPC AGENDA TOWN OF LOS GATOS HISTORIC PRESERVATION COMMITTEE WEDNESDAY, MAY 16, 2007 TOWN COUNCIL CHAMBERS 110 E. MAIN STREET 6:00 P.M. (408) 354-6874 COMMITTEE MEMBERS: Please plan to arrive promptly at 6:00 P.M. If you 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. 49 Los Gatos Blvd Historic Architecture and Site Application HS-07-156 Requesting approval to modify a rock retaining wall on property zoned R-1D:LHP. APN 529-26-007. PROPERTY OWNER: Yvonne Kerrigan APPLICANT: Masterpiece Garden Incs FINAL ACTION BY THE HISTORIC PRESERVATION COMMITTEE 2. 123 University Avenue Historic Architecture and Site Application HS-07-163 Requesting approval of a first floor addition on property zoned R-1D:LHP. APN 529-03- 053 PROPERTY OWNER: Suzanne O’Gorman APPLICANT: Louie Leu Architect FINAL ACTION BY THE HISTORIC PRESERVATION COMMITTEE 3. 371 Los Gatos Blvd and 219, 221 and 223 Caldwell Avenue Planned Development PD-07-143 Architecture and Site Application S-07-159 Negative Declaration ND-07-145 Requesting approval of a Planned Development to change the zone from R-1D:LHP to RM:5-12:LHP:PD to construct 27 houses and approval to renovate the historic Thrash house for a total of 28 residential units and to demolish the convalescent hospital and three pre-1941 single family residences. If no significant environmental impacts are identified as a result of this project, a Mitigated Negative Declaration will be recommended. APN 529-22-044. PROPERTY OWNER: Thrash House Investors APPLICANT: Santa Clara Development Co. FINAL ACTION BY TOWN COUNCIL Page 2 of 2 4. Other Business a. 222 San Mateo Avenue – Demolition (Continued from last meeting) b. 15605 Shannon Rd – Demolition c. 102 Massol Ave – addition/modifications d. 506 University Ave - relocation/modification 5. Status of Previous Applications 6. Approval of minutes for the meeting of April 18, 2007. 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 Karen Giordano, 239 Harding Avenue, Los Gatos, CA 95030 Yvonne Kerrigan, 49 Los Gatos Blvd, Los Gatos, CA 95030 Masterpiece Garden Inc., 355 Gellert Blvd, Suite 264, Daly City, CA 94015 Suzanne O’Gorman, 123 University Avenue, Los Gatos, CA 95030 Louie Leu Architect, 236 N. Santa Cruz Avenue #210, Los Gatos, CA 95030 Thrash House Investors/Santa Clara Development Co, Brennan Cox, 2185 The Alameda, Suite 150, San Jose, CA 95126 Paragon Design Group, 405 Alberto Way, Suite C, Los Gatos, CA 95032 Juan Barajas, 4994 Cherry Avenue, San Jose, CA 95118 Jon Mingo, 102 Massol Avenue, Los Gatos, CA 95030 Capital Ventures, 18122 Via Encantada, Monte Sereno, CA 95030 Bruce Arnerich, 506 University Avenue, Los Gatos, CA 95030 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 shorter time limit is required 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\HPCagenda\2007\5-16-07.doc