CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005

Similar documents
Charter Township of Lyon. Planning Commission Meeting Minutes March 13, 2017

Charter Township of Lyon. Planning Commission Regular Meeting Minutes May 14, 2012

Charter Township of Lyon. Planning Commission. Meeting Minutes. September 13, 2010

LIVINGSTON COUNTY PLANNING COMMISSION MEETING MINUTES APPROVED October 17, :00 p.m. 304 E. Grand River Ave.

Charter Township of Lyon Board of Trustees Regular Meeting Minutes March 2, 2009 Approved: April 6, 2009 as written

Charter Township of Lyon. Planning Commission Regular Meeting Minutes February 14, 2011

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006

Charter Township of Lyon. Planning Commission Meeting Minutes March 12, 2018

Charter Township of Lyon. Planning Commission Regular Meeting Minutes November 10, 2014

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008

Charter Township of Lyon. Board of Trustees Regular Meeting Minutes December 7, 2015

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION MINUTES AUGUST 22, 2012

BYRON TOWNSHIP PLANNING COMMISSION September 18, 2006 MINUTES ADJUSTMENTS MADE NOT APPROVED CALL TO ORDER, ATTENDANCE & PRAYER

PLANNING AND ZONING COMMISSION

GREEN OAK CHARTER TOWNSHIP Silver Lake Road, Brighton, MI Phone: ext.104 Fax:

WILLIAMSBURG PLANNING COMMISSION MINUTES

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016

Zoning Board of Appeals

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF SEPTEMBER 9, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM

5. The suitability of the Applicant s property for the zoned purpose. The property was formerly used as a bank and a hardware store was next door.

WILLIAMSTOWN TOWNSHIP PLANNING COMMISSION MEETING October 20, 2009

CHARTER TOWNSHIP OF MONITOR REGULAR PLANNING COMMISSION MEETING May 6, The meeting was called to order by Chairman J. Bellor at 7:00 p.m.

PROPOSED Regular Meeting Minutes

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES DECEMBER 7, 2016

HARRIS TOWNSHIP Planning Commission Meeting Minutes March 19, 2018

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time

BYRON TOWNSHIP PLANNING COMMISSION February 21, 2005 MINUTES

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday December 10, 2018 at 7:00 p.m. AGENDA

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018

BYRON TOWNSHIP PLANNING COMMISSION April 21, 2003 MINUTES

MINUTES- SPECIAL MEETING BEDFORD TOWNSHIP PLANNING COMMISSION 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN November 15, 2017

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION

Also present were Bill Mann, Planning and Development Director, and Recording Secretary Amber Lehman.

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

Green Oak Charter Township. Planning Commission Regular Meeting Minutes June 16, 2016

DICKINSON COUNTY PLANNING AND ZONING COMMISSION. Monday, May 18, :00 P.M.

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006

The Corporation of the City of Kawartha Lakes. Agenda. Committee of Adjustment

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION AGENDA Wednesday, April 25, :30 PM, Board of Trustees Room

CHARTER TOWNSHIP OF NORTHVILLE Zoning Board of Appeals September 19, 2018

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

THE MINUTES OF THE MEETING OF THE PLANNING COMMISSION OF THE CITY OF LA HABRA. September 24, 2018

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS April 3, Dodson, Engel, Graham-Hudak, Greene, Perkins

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman.

City of Jacksonville Beach

OFFICIAL ACTION ITEMS

City of Greer Planning Commission Minutes July 17, 2017

Jacque Donovan, Vice-Chair Sebastian Anzaldo Jeremy Aspen Jason Lanoha. Teri Teutsch, Alternate

CITY OF HUDSON PLAN COMMISSION THURSDAY, FEBRUARY 12, 2015 CITY HALL COUNCIL CHAMBERS 505 THIRD STREET 7:00 P.M.

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015

Town of Bayfield Planning Commission Meeting September 8, US Highway 160B Bayfield, CO 81122

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION

Regular Meeting Minutes

Meeting Minutes New Prague Planning Commission Wednesday, June 27, 2018

Charles W. Steinert, Jr., P.E., Township Engineer; Cathy Bubas, Recording Secretary

LEROY PLANNING BOARD MEETING. March 21, Bob Dawley, Chair; Gerry Calmes, Corrine Sprague, Bill Mowry, Dave MacKenzie, Jack Hempfling

Crockery Township Regular Planning Commission Meeting. August 21, 2012 (Approved)

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES JUNE 21, 2017

HARRIS TOWNSHIP Planning Commission Meeting Minutes September 19, 2016

AGENDA. Augusta Charter Township Regular Planning Commission Meeting. Township Hall January 18, :30 PM

ANOKA PLANNING COMMISSION REGULAR MEETING ANOKA CITY HALL TUESDAY, MAY 16, :00 P.M.

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community)

AGENDA PLANNING COMMISSION Tuesday, April 18, :00 PM City Council Chambers 125 East Avenue B, Hutchinson, Kansas

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed.

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013

KOCHVILLE TOWNSHIP PLANNING COMMISSION MINUTES OF PUBLIC HEARING AND REGULAR MEETING MAY 12, 2014 APPROVED PAGE 1 OF 5

MINUTES COMMUNITY DEVELOPMENT BOARD JUNE 17, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

Dan Barusch, John Carr, Dennis MacElroy, Kristen DePace Chris Navitsky and others.

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 28, :35 P.M.

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

EAST BAY CHARTER TOWNSHIP PLANNING COMMISSION East Bay Charter Township Hall 1965 N. Three Mile Road Traverse City, Ml 49696

DRAFT MAPLE GROVE PLANNING COMMISSION July 9, 2018

MINUTES PLANNING AND ZONING COMMISSION REGULAR SESSION NOVEMBER 21, 2016

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL JANUARY 19, Members Present Members Absent Others Present

City of Lake Elmo Planning Commission Meeting Minutes of January 26, 2015

FERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018

URBANDALE PLANNING AND ZONING COMMISSION MINUTES. June 11, 2018

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MEETING MINUTES OCTOBER 24, 2016

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 27, :30 P.M.

URBANDALE PLANNING AND ZONING COMMISSION MINUTES. July 9, 2018

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD NOVEMBER 27, 2018

Meeting Minutes May 4, 2015

Planning Board. Meeting Agenda. January 15, 2019 at 7:00 PM Council Chambers, 201 S Main St

PLANNING COMMISSION MEETING

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda

MICHIGAN ZONING ENABLING ACT (EXCERPT) Act 110 of 2006

Present Harmoning Oleson Naaktgeboren: T

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016

City of McHenry Planning and Zoning Commission Minutes October 18, 2017

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

TOWN OF LOCKPORT ZONING BOARD OF APPEALS. June 23, 2015

Transcription:

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005 Approved as corrected May 9, 2005. DATE: April 11, 2005 TIME: 7:00 PM PLACE: 58800 Grand River Call to Order: Chairman Barber called the meeting to order at 7:01 pm. Roll Call: Present: Michael Barber, Chairman Ted Soper, Vice Chair Laura James, Secretary John Hicks, Trustee Jim Dome Jim Hamilton Laura Williams Also Present: Philip Seymour, Township Attorney Chris Doozan, Township Planner Michelle Aniol, Township Planner Chris Olson, Township Superintendent 1. APPROVAL OF AGENDA Guests: 17 Mr. Hamilton made a motion to approve the agenda for Monday, April 11, 2005, as submitted. Mr. Soper supported the motion. 2. APPROVAL OF CONSENT AGENDA - March 14, 2005 Meeting Minutes - March 28, 2005 Meeting Minutes Ms. Williams made a motion to approve the Consent Agenda consisting of the March 14, 2005 meeting minutes and the March 28, 2005 meeting minutes with the change noted. Mr. Soper supported the motion. 3. PUBLIC COMMENTS ON NON-AGENDA ITEMS: NONE Charter Township of Lyon Planning Commission April 11, 2005 Page 1

4. PUBLIC HEARINGS: NONE 5. OLD BUSINESS: AP-04-38, Tanglewood Final Phase, Chubb Road West, Preliminary PD plan review (Public hearing suspended (held open) on February 14, 2005 for 60 days; Recommendation: Table additional 60 days) Mr. Doozan reviewed the comments indicated in his memorandum dated April 8, 2005 regarding a meeting between Township an applicant on Thursday, April 7, 2005. He explained that a general consensus was and still is the Township s intention to permit 460 units on the current 511 acre site zoned PD, Planned Development. He pointed out that 352 units have been constructed to date and 118 more units are permitted. He recommended the Planning Commission take the following actions: an 1. Close the public hearing for AP-04-28 Tanglewood Planned Development Chubb Road Phase Amendment, temporarily withdrawing the application; 2. Set public hearing date for new application to amend the Tanglewood Planned Development (in its entirety). The Township Attorney and applicant will prepare new development agreements to include all original provisions of the various agreements and amendments, specifically stating that 460 units on 511 acres are permitted. This curative document is simply intended to restate what the Township believes has already been approved but was and is not reflected in the various documents. The amendment is not intended to increase the number of units approved, further expand the development or change the mix of unit types allowed. 3. After the curative amendment is approved by the Board, and executed and recorded, the applicant may re-submit case AP-04-38 for review but now in comparison to the restated development agreement. The applicant may re-submit AP-04-38 in its current form or request amendment to readjust the types and/or number of units permitted. If an amendment is proposed, a public hearing is required. Mr. Olson corrected the difference between 460 and 352 units is 108 and not 118. Ms. Williams questioned how to prevent this type of situation in the future. Mr. Doozan explained that since Matt Quinn s office has been the Township Attorney, they have put mechanisms in place to prevent this type of situation. Mr. Soper made a motion to close the public hearing for AP-04-38, Tanglewood Final Phase, Chubb Road. Mr. Hicks supported the motion. Mr. Soper made a motion to schedule a public hearing on May 9, 2005 for the amendment to the Tanglewood Planned Development. Mr. Hicks supported the motion. Motion approved. Charter Township of Lyon Planning Commission April 11, 2005 Page 2

AP-03-07, Meadowcreek of Lyon (Aspen Group) Planned Development, South of Ten Mile Road between Milford and Griswold Roads, Preliminary Planned Development (Tabled up to 30 days on March 28, 2005). Mr. Doozan explained that this issue is back on the agenda for the Planning Commission s review and consideration. He briefly discussed the Southwest Sanitary Sewer and Water SAD and emphasized the importance of this development to the SAD. Mr. Soper stated that this is important to the entire Township utility system. Ms. Williams asked Mr. Hicks whether or not the Township is willing to take responsibility of the park. Mr. Hicks responded that the Board is not interested in having Oakland Land Conservancy take any part of the park for conservation. Mr. Soper questioned deed restriction of the parkland. MR Doozan reminded the Planning Commission that the Master Plan needs to be updated to reflect the donation of parkland. He also mentioned the Elkow site. Ms. James stated that the Planning Commission hasn t seen any plans or paperwork regarding any changes. Mr. Hicks made a motion to approve AP-03-07, Meadowcreek Of Lyon (Aspen Group), as follows: 1. A density of 206 units. 2. The donation of the proposed 68.3 acre park parcel. 3. Paving of Nine Mile Road from Griswold Road to the eastern property line. 4. The Ten Mile Road view shed will comply with the Ten Mile Road corridor plan. 5. Provide a 200 view shed along Nine Mile Road with native vegetation. 6. Remove the rubbish from the 68+ acre proposed park parcel. 7. Clean out the Yerkes Drain. 8. Keep a hedgerow along the Raney property line. Mr. Hamilton supported the motion. There was brief discussion with regard to the transfer of development rights. Mr. Seymour note that the transfer of development rights has not been approved in Michigan yet. He stated that there would be a deed that would restrict the use of the property to park land. David Goldberg, Aspen Group, stated that at the February 28, 2005 meeting they submitted a plan that had 224 lots. He stated that they then met in a sub-committee session and on March 28, 2005 they re-submitted their plan with 213 lots. He further discussed the process that they have been through. that Mr. Goldberg presented a plan this evening with 206 units. He stated that based on this plan they would prefer not to do the full amount of paving, but are prepared to do what they are asked. He stated that this plan was created based on the motion that Mr. Hicks made at the last meeting failed. He explained the changes that they made to the plan in order to get to 206 units. Mr. Goldberg discussed the property donation. He stated that they are going to donate the property to the Township. He stated that the Township of Lyon can put a conservancy agreement on it or mandate that they put a conservancy agreement on it before it is dedicated to the Township or the Township can keep it and do what ever they wish with it. He stated that he does not really want to get into the land conservancy issue, he would rather just give it to the Township, but will do whatever the Township wishes. Charter Township of Lyon Planning Commission April 11, 2005 Page 3

Ms. James questioned why 14% instead of 10%. She felt that this is an odd number. She noted that the neighbors were not in agreement with the plan and wondered if this would set a precedent. There was discussion with regard to the density. Mr. Goldberg briefly discussed some of the issues that they addressed. He stated that they appreciate the Commission s consideration and would request approval of this plan. Voice Vote: Ayes: Barber, Soper, Dome, Hamilton, Hicks, Williams Nays: James Motion approved. AP-04-32, Lyon Professional Centre, 58560 Grand River Avenue, west of Township Hall, Site Plan Review (Item tabled up to 60 days on January 24, 2005 to allow applicant time to secure variances from ZBA. Item tabled an additional 30 days on March 28, 2005.) Ms. Aniol reviewed the comments indicated in the McKenna Associates, Inc. letter dated April 4, 2005 regarding this issue. Bob Langan, Jr. addressed the fence issue. He stated that he will be happy to provide any style that the Township wishes. He noted that he really does not have any agenda for style. Mr. Doozan asked Mr. Langan to give him a call to discuss further. Ms. James discussed the black locust trees and felt that they should be permanently placed on the protected tree listing. Mr. Langan stated that if black locust trees were protected this site would not have been acquired by him. Mr. Doozan read a section of the Tree Replacement Ordinance that deals with protected trees. Mr. Olson stated that with regard to the building easement situation, this is a Township Board issue and cannot be dealt with administratively. Mr. Doozan noted that this is correct. Mr. Seymour stated that this issue would also be subject to Township Board approval. Mr. James made a motion to approve the site plan for AP-04-32, Lyon Professional Centre, subject to the following conditions: 1. Any medical office use must be reviewed by the Township Planner. 2. Approval of the temporary grading easements shall be required following the issuance of any construction or grading permits. 3. A contribution to the Bicycle and Sidewalk Development Fund, per the McKenna Associates, Inc. letter dated April 5, 2005. 4. Wrought iron fence must match the fence at the New Hudson Cemetery. 5. Grading easements are subject to final approval by the Township Engineers. 6. All requirements set forth in the April 5, 2005 McKenna Associates, Inc. letter. Mr. Soper supported the motion. 6. NEW BUSINESS AP-05-10, Leduc Inc. (Coyote Golf Course), East side of Milford Road, south of Twelve Mile Road, Schedule a public hearing to consider a conditional rezoning request from R-1.0, Residential- Agricultural District to R-03, Single Family Residential District. Charter Township of Lyon Planning Commission April 11, 2005 Page 4

Mr. Doozan noted that this is on the agenda to schedule a public hearing. He briefly reviewed the proposed project which proposed 379 units where 186 units would be allowed under the current zoning. Mr. Soper made a motion to schedule a public hearing for AP-05-10, Leduc, Inc., for June 13, 2005. Ms. James supported the motion. AP-05-11, Abbeys of Lyon Township, North side of Grand River, west of Martindale Road, Schedule a public hearing to consider a conditional rezoning request from R-1.0, Residential-Agricultural to RM-1, Suburban Townhouse District. Mr. Soper made a motion to schedule a public hearing for AP-05-11, Abbeys of Lyon Township, for June 13, 2005. Ms. James supported the motion. AP-04-42, Walnut Creek Estates at Woodwind Condominium, Ten Mile Road, east of Chubb Road, Schedule a public hearing to consider a request to amend the approved Woodwind Planned Development Plan to allow a breakaway barrier gate at Ten Mile Road and a private security gate at the Johns Road access to Walnut Creek Estates. Ms. Aniol briefly reviewed this issue. She noted that this is on the agenda to schedule a public hearing for an amendment to the approved Woodwind Planed Development Plan. Mr. Olson stated that in conjunction with the possibility of a plan for the 90 acres of property currently owned by the Walnut Creek Golf Course and adjacent to this parcel, felt that it is worth working toward a connection so that both developments can benefit from this. Ray Cousineau stated that they have already had a meeting with the other developer and indicated that it is not likely to work out. He stated that the reason for their request is that they would like to make this a private estate development. He stated that the breakaway gate at Ten Mile Road would satisfy the emergency access issue. Mr. Soper made a motion to schedule a public hearing for AP-04-42, Walnut Creek Estates at Woodwind Condominium for May 9, 2005. Mr. Hicks supported the motion. AP-04-30, Heights at Elkow Farms, Eleven Mile Road between Spaulding and Stancrest Roads, Condominium Document Review. Mr. Doozan reviewed the comments indicated in the McKenna Associates, Inc. review letter Charter Township of Lyon Planning Commission April 11, 2005 Page 5

dated April 6, 2005 regarding this issue. Mr. Olson stated that with regard to item 3, the phasing of the landscaping plan along Eleven Mile Road, he questioned what all is going to be entailed with this. Rick Elkow explained their reasons for requesting the phasing. Mr. Olson questioned if generally these types of things are done in the initial phase. Mr. Doozan responded that it is not necessarily done with the initial phase. Mr. Olson noted that he is concerned with how long this area is going to look like a construction zone. Mr. Cousineau gave a brief update on the paving and utility issues related to this plan. Darcy Hollon, 24300 Martindale Road, discussed a change that was made with regard to the roof pitch of the homes. She stated that at the last Board meeting they put a little caveat the approval with regard to the off-site advertising signs. the Mr. Elkow explained why they asked for a change in the roof pitch of the homes. He noted that original pitch was too steep for the square footage of homes that they are proposing. He stated that they changed the roof pitch to the same as what is being built within the Township now. Ms. James made a motion to recommend approval of the Condominium Documents for AP-04-30, Heights at Elkow Farms to the Township Board, subject to conditions outlined in the April 6, 2005 McKenna Associates, Inc. letter. Mr. Soper supported the motion. 7. MISCELLANEOUS DISCUSSION There was discussion with regard to future agendas. Item discussed were: - Mater Plan Discussion to be put on the agenda - Bike Path Committee status of Board and PC forming committee - Parkland to be added to the Master Plan - Meeting Procedures Robert s Rules of Order 8. ADJOURNMENT: Mr. Barber adjourned the meeting at 8:45 PM. Respectfully Submitted, Deby Cothery Deby Cothery Recording Secretary Charter Township of Lyon Planning Commission April 11, 2005 Page 6