Loading...
HomeMy WebLinkAbout475579C11Y OF P H [ M 0ESERi 73-510 FRET) WARIN(] DRIVE PALM DESERT, CALIFORNIA 92260-2578 TEL:76o 346—o6ii info(OcityofpaI mdesert. org PLANNING COMMISSION MEETING NOTICE OF ACTION May 20, 2020 Mr. Mike Rowe 34200 Bob Hope Drive Rancho Mirage, California 92270 Subject: Consideration of a One -Year Time Extension for The Sands Development The Planning Commission of the City of Palm Desert considered your request and took the following action at its regular meeting of May 19, 2020: By Minute Motion, the Planning Commission approved a one-year time extension until April 26, 2021, for Case No. PP/CUP 16-394. Motion carried by a 4-0 vote with Commissioner Gregory ABSENT. Any appeal of the above action may be made in writing to the City Clerk, City of Palm Desert, within 15 days of the date of the decision. Sincerely, P�. RYAN STENDELL, SECRETARY PALM DESERT PLANNING COMMISSION cc: File Building & Safety Department Public Works Department Fire Marshal rn« rm o« «[crti[o nru