Loading...
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