File #: SR 19-0241   
Type: Resolution Status: Passed
Department: Clerk of the Board
Meeting Date: 3/26/2019
Legislative Title: Resolution making findings, accepting the appeal filed by Ms. Jennifer D’ Andrade from the decision of the Planning Commission’s approval of a Conditional Use Permit, Seasonal and Ephemeral Stream Management Plan, and Amendment to a Tentative Parcel Map (PLN18-0023; CUP18-0009; MGT18-0019; AAM18-0002), and adoption of Mitigated Negative Declaration (EIS18-0012) for an outdoor event center located at 17869 Cattle Drive, Penn Valley (APN 051-110-004), and scheduling the appeal for public hearing on April 23, 2019, at 10:30 a.m. (Dist. IV)
Indexes: Planning Agency (Board of Zoning Admin, Subdivisions, etc.) (46)
Attachments: 1. RES 19-125 Accepting the Appeal from the Decision of the Planning Commission, 2. Staff Report_Caldwell Appeal-Final, 3. Res-Caldwell Appeal, 4. Appeal_Redacted, 5. Supporting Documents - Caldwell- SR and Attachments

Title

Resolution making findings, accepting the appeal filed by Ms. Jennifer D’ Andrade from the decision of the Planning Commission’s approval of a Conditional Use Permit, Seasonal and Ephemeral Stream Management Plan, and Amendment to a Tentative Parcel Map (PLN18-0023; CUP18-0009; MGT18-0019; AAM18-0002), and adoption of Mitigated Negative Declaration (EIS18-0012) for an outdoor event center located at 17869 Cattle Drive, Penn Valley (APN 051-110-004), and scheduling the appeal for public hearing on April 23, 2019, at 10:30 a.m. (Dist. IV)