02-25-2025 Minutes - DRC (PDF)
110 E. Main Street Los Gatos, CA 95030 ● 408-354-6874
www.losgatosca.gov
TOWN OF LOS GATOS
DEVELOPMENT REVIEW
COMMITTEE REPORT
MINUTES OF THE DEVELOPMENT REVIEW COMMITTEE MEETING
FEBRUARY 25, 2025
The Development Review Committee of the Town of Los Gatos conducted a regular meeting on
February 25, 2025, at 10:00 a.m.
ROLL CALL
Present: Sean Mullin, CDD Planning; Robert Gray, CDD Building; James Watson, PPW
Engineering; and Kenny Ip, SCCFD.
Absent: None.
MEETING CALLED TO ORDER AT 10:00 AM
VERBAL COMMUNICATIONS
None.
CONSENT ITEMS
1. Approval of Minutes – February 4, 2025
MOTION: Motion by Robert Gray to approve the consent calendar. Seconded by
Kenny Ip.
VOTE: Motion passed unanimously.
PUBLIC HEARINGS
2. 16501 Marchmont Drive
Architecture and Site Application S-24-056.
Consider a Request for Approval to Demolish an Existing Single-Family Residence and
Construct a New Single-Family Residence on Property Zoned R-1:8. APN 532-09-031.
Categorically Exempt Pursuant to The California Environmental Quality Act, Section
15303: New Construction or Conversion of Small Structures.
Property Owner: Skylar and Melissa Sellers
Applicant: Terry J. Martin
Project Planner: Maria Chavarin
PAGE 2 OF 2
DEVELOPMENT REVIEW COMMITTEE MINUTES OF FEBRUARY 25, 2025
N:\DEV\DRC\MINUTES\Min 2025\02-25-25 Minutes - DRC.docx
The project planner presented the staff report.
Opened Public Comment.
Rebecca Pollard, Applicant
They are available for questions.
Closed Public Comment.
Committee members discussed the matter.
MOTION: Motion by Kenny Ip to approve with required findings and recommended
conditions of approval. Seconded by Robert Gray.
VOTE: Motion passed unanimously.
OTHER BUSINESS
None.
ADJOURNMENT
The meeting adjourned 10:05 a.m.
This is to certify that the foregoing is a true
and correct copy of the minutes of the
February 25, 2025, meeting as approved by the
Development Review Committee.
Prepared by:
________________________________________
/s/Sean Mullin, AICP, Planning Manager