News Flash Home
The original item was published from 2/12/2015 11:33:07 AM to 2/12/2015 3:15:29 PM.

News Flash

Canton Public & Legal Notice Bulletin Board

Posted on: February 12, 2015

[ARCHIVED] Public Meeting Notice Zoning Board of Appeals Agenda March 12, 2015

Notice is hereby given that there will be a meeting of the Zoning Board of Appeals Thursday, March 12, 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: February 12, 2015 Minutes

General Calendar:


1. Canton Senior Leasing, LLC, Applicant and Project Representatives, Tami Hunt and David Stobb, Owners Bryce Brendtke and Gary L. Brendtke for property at 3648 Canton Center S and 3698 Canton Center S, Canton, MI 48188 located on the West side of Canton Center Rd between Geddes and Dionne Roads, appealing Section 26.02 footnote b, minimum lot width to depth ratio in the R-1 and R-2 zoning districts to allow a property split. Parcel 112-99-0011-000 and 112-99-0010-000 (Planning).

2. Dennis Krestel, Applicant and Project Representative for property at the SE corner of Ford Rd and Oakview Dr, appealing Section 6.10 for site development standards for the Central Business District Overlay, Section D-Schedule of Regulations, C-2 District, front, rear and side yard setbacks including footnotes b, c, d and e. Parcel 057-99-0001-712. (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