News Flash Home
The original item was published from 12/11/2014 10:17:11 AM to 1/10/2015 12:05:00 AM.

News Flash

Canton Public & Legal Notice Bulletin Board

Posted on: December 11, 2014

[ARCHIVED] Charter Township of Canton Zoning Board of Appeals Agenda January 8, 2015


Notice is hereby given that there will be a meeting of the Zoning Board of Appeals THURSDAY, January 8, 2015 at 7:00 PM. The meeting will be held in the Board Room at the Township Administration Building located at 1150 S. Canton Center Road, Canton, MI 48188.
7:00 P.M.

Call to Order

Pledge of Allegiance

Roll Call: Jim Cisek, Craig Engel, Julia Perkins, Vicki Welty, Alan Okon
Alternate: Gregory Demopoulos

Approval of Agenda

Approval of Minutes: November 13, 2014 Minutes

General Calendar:

1. Approval of 2015 Meeting Dates

2. Rebecca Szetela, Applicant for property at 3604 Napier Rd., Canton, MI 48187 located on the East side of Napier Rd. between Ford and Hanford Roads, appealing Section 26.06-Exterior Building Materials, relative to minimum brick requirements. Parcel 027-99-0004-000 (Building).

3. Lee Bittinger, Applicant for the property at 5712 through 5748 N. Canton Center Rd., Canton, MI 48187 located on the East side of Canton Center Rd. between Ford and Hanford Roads, appealing Section 6A.16, sign setbacks and Section 6A.11.18, sign separation distance. Parcel 039-99-0019-702. (Planning)

Written comments need to be submitted prior to 4:00 PM on the date of the hearing. All written comments must be sent to the Charter Township of Canton, Clerk's Office, 1150
S. Canton Center Rd., Canton, MI 48188, Phone 734-394-5120.

Facebook Twitter Email