SHASTA COUNTY PLANNING COMMISSION

Similar documents
SHASTA COUNTY PLANNING COMMISSION

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence.

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, JANUARY 24, 2012

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

City of Grand Island

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA

Jackson County Board of Commissioners Meeting Minutes

PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018

CITY OF COLTON PLANNING COMMISSION AGENDA

Rio Vista City Council

CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307)

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 1, :30 P.M.

The minutes of the meeting March 27, 2012 were approved on a motion by Commissioner Young. Commissioner Clark seconded and all voted in favor.

Planning Commission Meeting Tuesday, May 1, :30 p.m.

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

CITY OF LOS BANOS REDEVELOPMENT AGENCY MEETING (Continued from December 18, 2002) JANUARY 2, 2003

CITY OF COLTON PLANNING COMMISSION AGENDA

PLAN COMMISSION MINUTES

WASHOE COUNTY PLANNING COMMISSION MINUTES January 16, 2007

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas

A. CONSIDERATION OF THE UNAPPROVED MINUTES FOR NOVEMBER 28, 2018

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

2. SWEARING IN OF NEWLY APPOINTED PLANNING COMMISSIONER, CHARLES SHAWE.

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION APRIL 21, 2008 (Approved June 2, 2008)

PLAN COMMISSION MINUTES

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 1, 2018 (Approved October 15, 2018) 224 West Winton Avenue, Room 111, Hayward

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague

COUNTY OF SANTA BARBARA

3. APPROVAL OF AGENDA A motion to approve the agenda was made by Larson and seconded by Klatt. The motion passed unanimously.

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2012 TO JUNE 30, 2013

MINUTES OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016

PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING. WEDNESDAY, March 10, 2004

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, :30 P.M.

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY, JULY 25, 2017, 3:00 P.M

Menifee Planning Commission Agenda February 10, 2016

Barnes County Water Resource District PO Box 306 Valley City, ND

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, November 1, :30 P.M.

Board of Supervisors' Agenda Items

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M.

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION SEPTEMBER 18, 2017 (Approved October 16, 2017) 224 West Winton Avenue, Room 111, Hayward

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, MAIN STREET, WILDWOOD, MISSOURI FEBRUARY 2, 2015

#1 APPLICATION OF ELIZABETH BANKS SAUL THROUGH MARK TENNEY, REPRESENTATIVE, FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

Part 3. Zoning. 153A-340. Grant of power. (a) For the purpose of promoting health, safety, morals, or the general welfare, a county may adopt zoning

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague 1 Ab/Sp

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM

PLANNING AND ZONING COMMISSION AGENDA TUESDAY, FEBRUARY 13, :00 P.M. 1. Planning & Zoning Meeting January 23, 2018

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES

CITY OF LAKE SAINT LOUIS PLANNING AND ZONING COMMISSION REGULAR MEETING FEBRUARY 1, 2018

NOTICE OF A REGULAR MEETING

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

City of Calistoga Staff Report

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

SUMMARY OF PROCEEDINGS DIRECTOR'S HEARINGS. Conference Room. Date: October 6, 2016

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

Mayor Wilson led the invocation and pledge of allegiance to the flag.

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MAY 26, 2009, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

Regular Meeting. Thursday, July 26, :00 p.m. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Pitts, Sprague, Wayne

November 22 & 23, 2004, Emmett, Idaho

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.

Planning and Zoning Commission Monday, November 5, :30 PM Library Auditorium 7401 E. Civic Circle Minutes -----

PLANNING BOARD AGENDA

SKIPPACK TOWNSHIP BOARD OF SUPERVISORS JULY 11, 2007 MINUTES JOINT MEETING WITH THE PARK BOARD

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

A. Approval of the Minutes from March 25, 2013

No May 16, P.2d 31

CITY COMMISSION MEETING Winfield, Kansas AGENDA

MINUTES OF ZONING BOARD OF APPEALS MEETING OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK

GADSDEN COUNTY PLANNING COMMISSION MEETING MINUTES. Thursday, February 11, :00 p.m.

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY APRIL 23, 2013, 3:00 P.M

Minutes Planning and Zoning Commission January 22, 2014

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 15, :30 P.M.

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

Village of Mount Horeb

A. Approval of the Minutes from the regular meeting of September 24, 2012.

Pledge: Chairman Barshied called the meeting to order at 7:00 PM and led everyone in the Pledge to the Flag.

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012

NOTICE. Notice is hereby given that on the day of --', 20-, the. Board of Commissioners of the City of Dothan, Alabama, will consider for passage

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

Transcription:

SHASTA COUNTY PLANNING COMMISSION MINUTES Regular Meeting Date: July 14, 2005 Time: 2:00 p.m. Place: Shasta County Administration Center Board of Supervisors Chambers Flag Salute ROLL CALL Commissioners Present: Roy Ramsey, Chairman District 4 John Casolary District 5 John Cornelius District 3 Jerry Smith District 2 Absent: David Rutledge District 1 Staff Present: Note: Russ Mull, Director of Resource Management Richard Barnum, Assistant Director of Resource Management Mike Ralston, Assistant County Counsel Zach Bonnin, Senior Planner Nancy Polk, Associate Planner Brandon Rogers, Associate Planner Meri Meraz, Associate Planner Jim Diehl, County Fire Dept./CDF Steve Preszler, Public Works/Subdivision Engineer Dawn Duckett, Staff Services Manager/Recording Secretary All unanimous actions reflect a 4-0 vote. Key: California Environmental Quality Act (CEQA): Mitigated Negative Declaration (MND), Negative Declaration (ND), Categorically Exempt (CE), De Minimis Finding of Significance (DM). OPEN TIME APPROVAL OF MINUTES Mr. Curtis Brown advised the Commission that he had issues with Item R7 on the agenda. Chairman Ramsey explained that Mr. Brown would need to wait until the public hearing for that item had been opened. Peter Scales also asked to speak regarding Item R7. Chairman Ramsey asked Mr. Scales to wait until the public hearing for the item. By motion made, seconded (Casolary/Cornelius), with Commissioners Ramsey, Casolary, and Cornelius voting AYE and Commissioner Smith ABSTAINING, for a 3-1 vote, the Commission approved the Minutes of June 9, 2005, as submitted. July 14, 2005 PLANNING COMMISSION MINUTES 1 of 8

ITEMS REMOVED FROM THE CONSENT AGENDA Associate Planner, Meri Meraz recommended that Items C5 and C8 be removed from the Consent Agenda for discussion. CONSENT ITEMS By motion made, seconded (Casolary/Smith), and carried unanimously, the Commission removed Consent Items C5 and C8, placing them on the Regular Agenda, and approved the following Consent Items: C1: Tract Map 1864 (Sterling Pacific/Alexander): By Resolution 2005-074, approved an extension of time for a previously approved six-parcel land division in the Cottonwood area. The project is located on an eight-acre parcel between Rhonda Road and Interstate 5 directly east of the intersection of Rhonda Road and Castlewood Drive. Staff Planner: Meraz. District 5. CEQA: N/A C2: Use Permit 00-034 (Birk): By Resolution 2005-075, approved a second extension of time for a previously approved 20,800-square-foot church in the Anderson area. The project is located on an eight-acre parcel approximately 500 feet north of Corner Way. Staff Planner: Meraz. District 5. CEQA: N/A C3: Parcel Map 02-047 (Zinn): By Resolution 2005-076, approved an extension of time for a previously approved two-parcel land division in the Bella Vista area. The project is located on a 4.99-acre parcel on the east side of Eden Lane about one-tenth of a mile south of its intersection with Old Alturas Road. Staff Planner: Meraz. District 3. CEQA: N/A. C4: Parcel Map 05-008 (Brown): By Resolution 2005-077, approved a two-parcel land division to separate existing residences in the Cottonwood area. The project is located on a 6.7-acre parcel on the southeast corner at the intersection of First Street and Smith Bottom Road on the east side of the Anderson Cottonwood Irrigation District canal. Staff Planner: Polk. District 5. CEQA: N/A C6: Parcel Map 05-013 (Chase & Taylor, Inc.): By Resolution 2005-079, approved a threeparcel land division in the Old Shasta area. The project is located on a ten-acre parcel located on Shadow Mountain Lane approximately one-tenth of a mile east of its intersection with Granite Drive. Staff Planner: Rogers. District 2. CEQA: MND/DM C7: Parcel Map 05-014 (Walfoort): By Resolution 2005-080, approved a two-parcel land division in the Cloverdale area. The project is located on a 6.67-acre parcel on the east side of Oak Street less than one-tenth of a mile south of its intersection with Willow Springs Road. Staff Planner: Polk. District 2. CEQA: MND/DM C9: Tract 1911 (Wright): By Resolution 2005-082, approved a six-parcel land division in the Centerville area. The project is located on a 19.60-acre parcel on the north side of Placer Road at its northwest intersection with Irish Creek Road. Staff Planner: Rogers. District 2. CEQA: MND/DM July 14, 2005 PLANNING COMMISSION MINUTES 2 of 8

C10: Tract Map 1895 A (Jewell): By Resolution 2005-083, approved an amendment to a previously approved six-lot land division of approximately 71 acres with a 37-acre remainder parcel in the West Redding area. The project is located on a 71-acre parcel on the north side of Texas Springs Road at the intersection of Taku Lane. Staff Planner: Rogers. District 2. CEQA: N/A PUBLIC HEARINGS C5: Parcel Map 05-009 (Green): The proposal is for a three-parcel land division in the Southeast Redding area. The project is located on a 20-acre parcel at the end of Mockingbird Lane approximately three-tenths of a mile east of its intersection with Churn Creek Road. Staff Planner: Rogers. District 2. Associate Planner Brandon Rogers presented the project and directed the Commission s attention to memorandum containing a letter from an adjacent land owner. Planner Rogers explained that the Department of Water Resources had conducted a flood study of the Churn Creek area and had proposed changes to the Federal Emergency Management Agency s flood maps, which will be adopted sometime in the near future and could potentially affect future development of the proposed project site. Planner Rogers went on to say that information provided by the engineer shows that the designated building envelopes would not be affected by a revised flood map. The public hearing was opened and there being no speakers for or against the project, the public hearing was closed. By motion made, seconded (Smith/Casolary), and carried unanimously, by Resolution 2005-078, the Commission adopted a CEQA determination of a Mitigated Negative Declaration and approved Parcel Map 05-009, based on the findings and subject to the conditions listed in the Resolution. C8: Parcel Map 05-004 (Gonzales): Vollmers area. The project is located on a 77.4-acre parcel on the south side of Dog Creek Road approximately one and one-half miles west of Interstate 5. The applicant has requested approval of a four-parcel land division. Staff Planner: Polk. District 4. Associate Planner Nancy Polk presented the project and recommended that the item be continued to the August 11, 2005, Planning Commission meeting in order to resolve issues with conditions regarding the roads. The public hearing was opened and Bill Zak spoke regarding the location of an easement in the proposed subdivision. There being no other speakers, for or against the project, the public hearing was closed. By motion made, seconded (Casolary/Cornelius), and carried unanimously, the Commission continued Parcel Map 05-004 to the August 11, 2005, Planning Commission meeting. R7: Appeal Regarding Violation 04-452 (Rodgers): Jones Valley area. Request to appeal the Planning Director s interpretation of County Zoning Code. The property is located adjacent to Elk Trail East approximately two-tenths of a mile east of its intersection with Dry Creek Road. Staff Planner: Rogers. District 3. July 14, 2005 PLANNING COMMISSION MINUTES 3 of 8

R7 Cont d Associate Planner Brandon Rogers made a presentation regarding the appeal and the applicable sections of the Zoning Code. The public hearing was opened and Anthony Hawthorne, representing the appellant (Mr. Rodgers) spoke in favor of the appeal. Mr. Hawthorne told the Commission that Mr. Rodgers intention for the subject property was for personal use. He went on to say that Mr. Rodgers did not intend to subdivide the property, nor would the property be used for commercial purposes. He added that Mr. Rodgers has only used the property in ways that are consistent with single, private ownership. Mr. Hawthorne explained that the photos that were displayed during Planner Rogers presentation depicted recreational vehicles belonging to Mr. Rodgers and friends and family who had come to the property to construct a garage, for which Mr. Rodgers had obtained construction permits. Mr. Hawthorne reiterated that Mr. Rodgers had no intention of creating an RV park nor was a racetrack being proposed. Mr. Hawthorne commented on the access roads leading into the property and a bridge installed by Mr. Rodgers over a creek on the property. Mr. Hawthorne stated that Mr. Rodgers was not aware that a permit was required for the bridge and that the bridge would possibly assist with access for fire suppression purposes. Mr. Hawthorne said that Mr. Rodgers wants to be a good neighbor and a good citizen of the County. He asked the Commission to revise the proposed resolution to allow Mr. Rodgers to use the recreational vehicles during the period of construction of a single family home on the property. Speaking in opposition to the appeal were: Name Curtis Brown Jan Snodgrass Joyce Reginado Ed Condit Peter Scales Bill Ashby Issue/Concern/Comment Noise. The County should pass an ordinance to require mufflers for dirt bikes and all-terrain vehicles (ATVs). Fire danger. Ms. Snodgrass is the Fire Chief for the Jones Valley area. There is limited water supply and no fire hydrants in the area. The bridge built by Mr. Rodgers will not be large enough for a fire engine. Observed activities resembling a racetrack. Dust & Noise. Grading activities and ATVs caused excessive amounts of dust and noise. ATV activity sometimes extends past 11:00 p.m. Noise, Fire Danger, & Quality of Life. Excessive use of ATVs and Recreational Vehicles (RVs) is not consistent with an agricultural area and has adversely impacted the Condit s tranquility and quality of life due to noise. Has noticed a dramatic improvement in the last six months with regards to noise. Noise & Dust. RVs and ATVs are not consistent with the agricultural zoning. Unpermitted Activity, Overnight Camping, & Fire Danger. July 14, 2005 PLANNING COMMISSION MINUTES 4 of 8

R7 Cont d Joe Standish Dust and related health issues caused by dust. Doni Burris Patty Hunt Allen Bradlyn Noise & health issues caused by excessive dust. Dust & Noise. Noise. Has observed racetrack-type activities. The appellant Frank Rodgers rebutted statements made by the opposition. He explained that most of the RV and ATV activities took place when the property was first purchased and during construction of the garage. Mr. Rodgers told the Commission that he only intended to use the property for personal use by himself and his family. There being no other speakers for or against the appeal, the public hearing was closed. Commissioner Smith asked the Director of Resource Management, Russ Mull to explain the code section that prohibits RV camping on private property. Russ Mull described the section as being the cornerstone of the County s program to end nuisances in the County and that the code was developed specifically to prevent occupancy of RVs (for any period of time) in the County. Mr. Mull explained that the law makes allowances for citizens needing temporary structures while a principle dwelling is being constructed. He advised the Commission that Mr. Rodgers had not applied for a building permit for a dwelling nor had he applied for a temporary residence permit. Mr. Mull explained that Mr. Rodgers also had the right to apply for a use permit to allow assemblages of people, RVs, and racetrack activities, and had not done so. By motion made, seconded (Cornelius/Ramsey), with Commissioners Cornelius, Ramsey, and Smith voting AYE and Commissioner Casolary voting NO, for a 3-1 vote, by Resolution 2005-093, denied the appeal and upheld the Director of Resource Management s interpretation of the ordinance. R1: Use Permit 05-003 (Smith): East Redding area. The project is located on a 9.56-acre parcel at the northwest corner of Churn Creek Road and Airport Road. The applicant has requested approval for a contractor s yard with a proposed 4,800-square-foot building, in conjunction with a phased, light industrial development consisting of three 5,000-squarefoot buildings, and six 2,500-square-foot buildings. The applicant has also requested conversion of an existing building to an office for the proposed contractor s yard, and the conversion of an existing single-family residence to a single-family residence for the owner/operator, or a paid caretaker/night watchman. Staff Planner: Rogers. District 5. Associate Planner Brandon Rogers presented the project. The public hearing was opened and the applicant, R.J. Smith spoke in favor of the project. Mr. Smith asked that Condition 43A requiring public dedication of a portion of the property frontage for public rights-ofway be revised. Mr. Smith asked that the minimum width be reduced because of the location of the well. Steve Preszler from the Department of Public Works indicated that the condition could be modified to state that the well would be re-located at such time that Airport Road were to be improved. There being no other speakers for or against the project, the public hearing was closed. July 14, 2005 PLANNING COMMISSION MINUTES 5 of 8

R1 By motion made, seconded (Cornelius/Smith), and carried unanimously, by Resolution 2005-084, the Commission adopted a CEQA determination of a Mitigated Negative Declaration with a De Minimis Finding of Significance and approved Use Permit 05-003, based on the findings and subject to the conditions, as amended, listed in the Resolution. R2: Zone Amendment 04-009 and Tract 1888 (Stahl): Happy Valley area. The project is located on a 371-acre parcel on the northwest side of Canyon Road approximately one-tenth of a mile southwest of its intersection with Valley View Road. The applicant has requested approval of a Zone Amendment from Unclassified (U) zone district to Limited Residential (R-L), and a ten-lot land division. Staff Planner: Polk. District 2. Associate Planner Nancy Polk presented the project. The public hearing was opened and the applicant, Alan Stahl spoke in favor of the project stating that he would abide by the conditions of approval for the project. There being no other speakers for or against the project, the public hearing was closed. By motion made, seconded (Casolary/Cornelius), and carried unanimously, by Resolution 2005-085,the Commission recommended that the Shasta County Board of Supervisors conduct a public hearing and adopt a CEQA determination of a Mitigated Negative Declaration and approve Zone Amendment 04-009, based on the findings in the Resolution, and by Resolution 2005-086, adopted a CEQA determination of a Mitigated Negative Declaration and approved Tract Map 1888, based on the findings and subject to the conditions listed in the Resolution. R3: Zone Amendment 05-010 (Mitchell): Palo Cedro area. The project is located on a 1.94- acre parcel on the south side of Gilbert Road less than two-tenths of a mile southwest of its intersection with Topland Drive immediately west of the Bella Vista Water District well site. The applicants have requested approval of a zone amendment from Community Commercial (C-2) to Commercial Light Industrial combined with a Design Review (C-M DR) zone district. Staff Planner: Polk. District 3. Senior Planner Zach Bonnin presented the project and directed the Commission s attention to a memorandum with a letter of opposition from a neighbor, which had been received by the Planning Division subsequent to the preparation of the written staff report. The public hearing was opened and Kevin Taylor, representing the applicant, spoke in favor of the project and availing himself for questions. There being no other speakers for or against the project, the public hearing was closed. By motion made, seconded (Casolary/Smith), and carried unanimously, by Resolution 2005-087,the Commission recommended that the Shasta County Board of Supervisors conduct a public hearing and adopt a CEQA determination of a Mitigated Negative Declaration with a De Minimis Finding of Significance and approve Zone Amendment 05-010, based on the findings in the Resolution. July 14, 2005 PLANNING COMMISSION MINUTES 6 of 8

R4: Tract 1912 (Trion Development): Cottonwood area. The project is located on an approximately 5.5-acre parcel on the south and east side of Rhonda Road adjacent to Interstate 5 approximately one-quarter of a mile south of its intersection with Sigma Drive. The applicant has requested approval of a subdivision map to create 13 parcels that could contain a total of 32 multiple-family residential units. The project, as proposed, will contain 10 duplex units and 3 fourplex units. Staff Planner: Bonnin. District 5. CEQA: MND Senior Planner Zach Bonnin presented the project and directed the Commission s attention to a memorandum containing: 1) revisions to Conditions 3, 33, and 63C; 2) recommendations to delete Conditions 15 and 24-4; and 3) removing the De Minimis Finding of Significance for the project. Planner Bonnin pointed out that traffic impact fees had been calculated for the project to be approximately $2,255 per household equivalent. The public hearing was opened and Tom Brower, representing the applicant spoke in favor of the project indicating that the conditions, as amended, were satisfactory. There being no other speakers for or against the project, the public hearing was closed. By motion made, seconded (Cornelius/Smith), and carried unanimously, by Resolution 2005-088, the Commission adopted a CEQA determination of a Mitigated Negative Declaration and approved Tract Map 1912, based on the findings and subject to the conditions, as amended, listed in the Resolution. R5: Zone Amendment 04-021 and Tract 1901 (Eckelman and Scarbrough, Inc.): East Redding area. Stillwater Ranch Subdivision is located on a 158-acre parcel immediately adjacent to the east side of Salmon Creek north of Old Highway 44. The applicants have requested approval of a 10-parcel subdivision and a rezone from the Limited Agriculture (A-1-T) zone district to the Rural Residential with a Building Site Minimum (RR-BSM) zone district or to Planned Development (PD) and Open Space (OS) as recommended by staff. Staff Planner: Bonnin. District 3. CEQA: MND Senior Planner Zach Bonnin presented the project and directed the Commission s attention to a memorandum with three letters from adjacent property owners, which had been received by the Planning Division subsequent to the preparation of the written staff report. The public hearing was opened and Ed Whitson, representing the applicant, spoke in favor of the project availing himself for questions. Speaking in opposition was Jesse Hoopes who opined that reducing acreage and increasing the number of fences in the area would have a negative impact to wildlife. There being no other speakers for or against the project, the public hearing was closed. By motion made, seconded (Smith/Cornelius), and carried unanimously, by Resolution 2005-089,the Commission recommended that the Shasta County Board of Supervisors conduct a public hearing and adopt a CEQA determination of a Mitigated Negative Declaration and approve Zone Amendment 04-021, based on the findings and subject to the condition listed in the Resolution, and by Resolution 2005-090, adopted a CEQA determination of a Mitigated Negative Declaration and approved Tract Map 1901, based on the findings and subject to the conditions listed in the Resolution. July 14, 2005 PLANNING COMMISSION MINUTES 7 of 8

R6: Tract 1896 and Use Permit 04-021 (Christensen): East Redding area. The project is located on a 0.9-acre parcel 200 feet west of Airport Road adjacent to the north side of Rancho Road. The applicant has requested approval to divide and construct ninecommercial condominium units, with each unit approximately 1,000 square feet in size. The project will be subject to the requirements of the Airport Specific Plan and the Design Review zone district. Staff Planner: Bonnin. District 3. CEQA: ND/DM Senior Planner Zach Bonnin presented the project and directed the Commission s attention to a memorandum containing: 1) revisions to Condition 43; 2) recommendations to delete Conditions 35, 38, and 42; and 3) adding a condition to require plans for a water system that addresses fire flows. The public hearing was opened and Bruce Alexander, representing the applicant, spoke in favor of the project availing himself for questions. There being no other speakers for or against the project, the public hearing was closed. By motion made, seconded (Casolary/Smith), and carried unanimously, by Resolution 2005-091, the Commission adopted a CEQA determination of a Negative Declaration with a De Minimis Finding of Significance and approved Tract Map 1896, based on the findings and subject to the conditions, as amended, listed in the Resolution; and by Resolution 2005-092, approved Use Permit 04-021, based on the findings and subject to the conditions, as amended, listed in the Resolution. Non-Hearing Items: None. ADJOURNMENT The meeting was adjourned at 5:11 p.m. Submitted by: Dawn Duckett, Recording Secretary July 14, 2005 PLANNING COMMISSION MINUTES 8 of 8