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