News Flash Home
The original item was published from 2/16/2017 1:34:02 PM to 3/11/2017 12:00:04 AM.

News Flash

Canton Public & Legal Notice Bulletin Board

Posted on: February 16, 2017

[ARCHIVED] Zoning Board of Appeals Agenda March 9, 2017

Notice is hereby given that there will be a meeting of the Zoning Board of Appeals Thursday, March 9th, 2017 at 7:00PM.  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: December 8th 2016 Minutes

General Calendar:

1. Applicant Stuart Frankel and Project Representative Richard Konik for vacant property located on the west side of South Canton Center between Ford and Saltz Roads. Appealing Article 6A.00, Section 6A-22, 4B Signs, Master Sign Plans. Parcel ID 71-061-99-0003-705 (Building)

2. Applicant Phil Buffa and Project Representative Teon Sijak for vacant property located north of Warren Road between Ridge Road and Heron Way Appealing Article 6.02 U5 Site Development Standards for Nonresidential Uses; Religious Institutions. Parcel ID 71-024-99-0009-702 & 71-024-0008-000 (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

Facebook Twitter Email