HomeMy WebLinkAbout239455 CI T Y 0 1 P H I M 0 1 1 R T
73-510 FRED WAKING DRIVE
PALM DESERT, CALIFORNIA 92260-2578
TEL: 760 346-o6i i
info @ cityofpalmdesert.org
PLANNING COMMISSION MEETING
NOTICE OF ACTION
October 16, 2013
Mr. John Wang
May Garden and Associates
21250 Yorba Linda Boulevard, Suite G-338
Yorba Linda, California 92887
Subject: Consideration of a Two-year Extension for Precise Plan 06-18 for a
Hotel Site at 75-144 Gerald Ford Drive
The Planning Commission of the City of Palm Desert considered your request and took
the following action at its regular meeting of October 15, 2013:
The Planning Commission granted approval of an extension (until October 18, 2015) to
Case No. PP 06-18. Motion carried by a 5-0 vote
Any appeal of the above action may be made in writing to the City Clerk, City of Palm
Desert, within fifteen (15) days of the date of the decision.
Lauri Aylaian, Secretary
Palm Desert Planning Commission
cc: File
Building & Safety Department
Public Works Department
Fire Marshal
i i~�PRIXiED DX RECYCLED PIPER
-� CIT Y 0 1 P 0 1 M 0 1 1 N T
5 73— I o FRED WARING DRIVE
PALM DESERT, CALIFORNIA 92260-2578
TEL: 760 346-o6i i
info@cityofpalmdesert.org
PLANNING COMMISSION MEETING
NOTICE OF ACTION
October 16, 2013
Mr. David S. W. Fang
17800 Castleton Street, Suite 168
City of Industry, California 91748
Subject: Consideration of a Two-year Extension for Precise Plan 06-18 for a
Hotel Site at 75-144 Gerald Ford Drive
The Planning Commission of the City of Palm Desert considered your request and took
the following action at its regular meeting of October 15, 2013:
The Planning Commission granted approval of an extension (until October 18, 2015) to
Case No. PP 06-18. Motion carried by a 5-0 vote
Any appeal of the above action may be made in writing to the City Clerk, City of Palm
Desert, within fifteen (15) days of the date of the decision.
Lauri Aylaian, Secretary
Palm Desert Planning Commission
cc: File
Building & Safety Department
Public Works Department
Fire Marshal
i^�PRIXiED OX RF(Y(LED PAPER