News Flash Home
The original item was published from 7/13/2016 11:32:57 AM to 8/13/2016 12:00:05 AM.

News Flash

Canton Public & Legal Notice Bulletin Board

Posted on: July 13, 2016

[ARCHIVED] ZONING BOARD OF APPEALS AGENDA AUGUST 11, 2016

CHARTER TOWNSHIP OF CANTON
ZONING BOARD OF APPEALS AGENDA
AUGUST 11, 2016
Notice is hereby given that there will be a meeting of the Zoning Board of Appeals THURSDAY,
AUGUST 11, 2016 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, Vicki Welty, Craig Engel, Cathryn Colthurst and Greg Greco.
Alternate: Gregory Demopoulos
Approval of Agenda
Approval of Minutes: July 14th, 2016 Minutes
General Calendar:
1. Applicant Canton, MI (Morton Taylor and Ford) LLC and Project Representative,
Dan Uebelhor, Insite Real Estate, for property located at 43480 Ford Road, on the
west side of Morton Taylor between Ford Road and Westminister Way, appealing
Article 6A.22.4a.4 Master Sign Plans Design Requirements for Sign Types Only
Permitted as Part of a Master Sign Plan. Parcel ID 040-99-0006-710 (Building)
2. Applicant and Project Representative, Eric Ansara for the property located at
50174 Heron Court in the Hampton Ridge South Subdivision appealing
Section 2.09.3(a) Yard and Bulk Regulations, Projections into Required Yards. Parcel
ID 024-01-0011-000 (Building)
3. Applicant and Project Representative, George Helms, Advance Engineering Co. for
the property located at 7505 Baron Drive, on the west side of Baron Drive appealing
Section 78 – 131 (1) Zoning District Restrictions in an Industrial Zoned Districts (LI,
GI). Parcel ID 008-99-0002-701 (Building)
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