TO: RESIDENTS AND PROPERTY OWNERS OF ANN ARBOR CHARTER TOWNSHIP AND ANY OTHER INTERESTED PERSONS:

Similar documents
RESOLUTION # RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION)

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 17, 2013 MINUTES

GUIDE TO THE CITY OF ANN ARBOR ANNEXATION PROCESS

CITY OF ANN ARBOR LIQUOR LICENSE APPLICATION

SUPERIOR CHARTER TOWNSHIP Washtenaw County, Michigan

Insert Legal Description, Property ID #, Township, Washtenaw County, Michigan

PROPOSED AGENDA CHARTER TOWNSHIP OF BRIGHTON OCTOBER 26, BUNO ROAD 7:00 P.M. BRIGHTON, MI (810)

Charter Township of Fort Gratiot

Part 1 ~ Eastern Portion of Proposed Annexation

City of Apache Junction, Arizona Page 1

Regular Meeting Minutes

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT

PUBLIC HEARING MARCH 26, :00 P.M. COUNCIL CHAMBERS

The Supervisor led the assembly in the pledge of allegiance to the flag. 3. ROLL CALL

Georgetown Charter Township 1515 Baldwin St., Jenison, MI Finance Committee Meeting Agenda July 7, 2016, 7:30 a.m.

1. CALL MEETING TO ORDER* 2. APPROVAL OF THE AGENDA 3. CORRECTIONS, APPROVAL AND RATIFICATION OF MINUTES A. Wednesday, May 23, 2018

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

Equalization Report 2017 St. Clair County, Michigan

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

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

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

City of Ann Arbor Medical Marijuana Facilities Permit PRE-APPLICATION QUESTIONNAIRE

Charter Township of Orion

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

Monthly Building Summary Building Permits

Steps For Resurfacing Your Street by HOA Online

Request for Proposals (RFP) for. The construction of a new pole barn addition for the AuSable Township Department of Public Works

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

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017

Crystal Falls Township Master Plan

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

TOWNSHIP OF SCIO MORATORIUM RESOLUTION REGARDING OIL AND GAS OPERATIONS IN TOWNSHIP

HOW DO I CHANGE THE ZONING ON MY PROPERTY? FACT SHEET ID # LCPC 001

CITY OF SOAP LAKE CITY OFFICIALS. Karen Hand Darrin Fronsman Anita Richardson Finance Director Public Works Supervisor Deputy Clerk

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

DEPARTMENT OF HUMAN SERVICES SENIORS AND PEOPLE WITH DISABILITIES DIVISION OREGON ADMINISTRATIVE RULES CHAPTER 411

CHARTER TOWNSHIP OF LYON APPLICATION FOR LAND DIVISION (LOT SPLIT)

AGENDA CHARTER TOWNSHIP OF MERIDIAN Downtown Development Authority November 6, :30 am Municipal Building-Town Hall Room 5151 Marsh Rd.

PUBLIC HEARINGS Loren and Debra Pelzer Variance for additional approach on parcel

Request for Proposals For Assessor. Charter Township of Augusta Washtenaw County

VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT

Administration. Resolution

APPLICATION PACKET SUBDIVISION PLAT REVIEW TENTATIVE PRELIMINARY PLAT

INDUSTRIAL FACILITY EXEMPTION CERTIFICATE POLICY

WASHTENAW COUNTY ROAD COMMISSION

INFORMATION TECHNOLOGY AND COMMUNICATION COMMITTEE MEETING THURSDAY, SEPTEMBER 3, :00 P.M. MINUTES

MINUTES LOCAL BOARD OF APPEAL & EQUALIZATION CITY OF OWATONNA. City Adm. Bldg. Owatonna, Minnesota Tuesday, April 24, :00 o clock p.m.

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING. Tuesday, April 15, 2:00 p.m.

ORDINANCE FOR ADOPTION OF THE INTERNATIONAL PROPERTY MAINTENANCE CODE ORDINANCE NO. 55 PART I

ORDINANCE NO

CHAPTER 18 SITE CONDOMINIUM PROJECTS

Clark Rd & Golfside, Ann Arbor, MI 48108

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

Report and Recommendations of the Chelsea City Study Committee

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

4. BUDGET OVERVIEW BY COUNTY ADMINISTRATOR, JASON E. BROWN

APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW

APPLICATION PACKET ARC SIGN REVIEW. COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented.

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m.

Descendants of: Page 1 of 7 Lyle Wesley Whelan

PITTSFIELD CHARTER TOWNSHIP WASHTENAW COUNTY, MICHIGAN ORDINANCE #294 COMPLETE STREETS ORDINANCE REMOVAL OF SNOW/ICE REVISIONS

CITY OF. DATE: August 23, Mayor and City Council TO: Leif J. Ahnell, C.P.A., C.G.F.O. City Manager FROM:

PACKARD SQUARE DEVELOPMENT AGREEMENT

AGENDA CHOCOLAY TOWNSHIP BOARD Board Room Chocolay Township Hall February 18, :30 P.M.

CHARTER TOWNSHIP OF TEXAS COUNTY OF KALAMAZOO, MICHIGAN NOTICE OF PUBLIC HEARING AND FILING OF SPECIAL ASSESSMENT ROLL

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

The Supervisor led the assembly in the pledge of allegiance to the flag. 3. ROLL CALL

PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE

APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW

AGENDA REQUEST AGENDA ITEM NO: XII.A.3. Legislative Public Hearings. March 20, 2017 BY City Attorney Robert Fournier City Attorney Fournier SUBJECT:

You Get What You Pay For: Special Assessments Fund Public Improvements

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN

Comp Group LLC parcels , , and , shown as 1, 2, & 3 on the attached map. Address is 627 A-Ga-Ming Dr.

Townships and the County Engineer

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

Township of Mantua Work Session Agenda September 18, 2017 Mantua Township Municipal Building 6:00 P.M.

RESOLUTION NO TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Township of Algoma, held at the

TOWNSHIP OF WELLINGTON NORTH COMMITTEE OF ADJUSTMENT MONDAY, FEBRUARY 12, :00 P.M. A01/18, A02/18, A03/18, A04/18, A05/18, A06/18, A07/18

ARTICLE XVIII MISCELLANEOUS

NOTICE OF PUBLIC HEARING THE RESIDENTS OF THE TOWNSHIP OF PARK OTTAWA COUNTY, MICHIGAN

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

PERMANENT NON-EXCLUSIVE EASEMENT FOR PUBLIC SIDEWALK AND/OR PATHWAY AND PUBLIC INGRESS AND EGRESS

District Formation Instructions ORS Chapter 198. Instructions for Filing an Application by Individuals

APPLICATION PACKET ARC SIGN REVIEW. COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170

NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND COUNCIL OF THE CITY OF BOISE, IDAHO:

STATE OF MICHIGAN COURT OF APPEALS

BOARD OF ZONING APPEALS AGENDA

Village of Glenview Zoning Board of Appeals

Descendants of Rudolph Otteni

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 19, 2015

BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013

LeROY C. MERRITT HUMANITARIAN FUND 50 EAST HURON STREET, CHICAGO, ILLINOIS 60611

Pittsfield Charter Township

RESOLUTION NO. JORDAN, SHEALY AND THOMSON

Administration. Resolution

Transcription:

5-19-14 NOTICE OF PUBLIC HEARING NEWPORT ROAD PUBLIC ROADWAY SPECIAL ASSESSMENT DISTRICT ANN ARBOR CHARTER TOWNSHIP, WASHTENAW COUNTY, MICHIGAN (FIRST HEARING) TO: RESIDENTS AND PROPERTY OWNERS OF ANN ARBOR CHARTER TOWNSHIP AND ANY OTHER INTERESTED PERSONS: As authorized by Act 188 of 1954, as amended (the Act ), and in response to a request by property owners, the Township Board proposes to establish the Newport Road Public Roadway Special Assessment District ( District ) for the costs of public roadway improvements. The Estimate of Costs of the project to be paid by the property owners within the District is $50,000. The proposed Newport Road Public Roadway Special Assessment District is described as follows: See attached map and list of parcel identification numbers. The Township Board has received the Plans showing the Improvements and their location, and the Estimate of Costs, and has placed them on file with the Township Clerk. The Plans indicated that the total Estimate of Costs for the Improvements is estimated between $130,000 and $150,000. It is anticipated that funding the Estimate of Costs will be as follows: $50,000 from special assessment of property owners within the District $10,000 from Rudolph Steiner School (including its assessment as an owner of property within the District) $50,000 from the Ann Arbor Charter Township general fund The balance from the Washtenaw County Road Commission general fund, plus any excess over the Estimate of Costs Pursuant to the Act, the Washtenaw County Road Commission ( WCRC ) has indicated its approval of the Plans, Improvements and Estimate of Costs, and it is expected that the WCRC will agree that it will undertake all contracting, inspection and engineering services related to the Improvements. The Board has passed a Resolution tentatively declaring its intention to make the Improvements and to establish the Newport Road Public Roadway Special Assessment District. The Plans, Estimate of Costs, and proposed Newport Road Public Roadway Special Assessment District may be examined at the office of the Township Clerk during regular business hours, Monday through Friday, from the date of this notice until the public hearing, and may also be examined at the hearing. A public hearing on the Plans, the Improvements, the Newport Road Public Roadway Special Assessment District and Estimate of Costs will be held on June 16, 2014 at 7:30 p.m. at the Ann Arbor Charter Township Hall, 3792 Pontiac Trail, Ann Arbor, Michigan 48105.

At the hearing, the Township Board will consider any written objections and comments filed with the Board at or before the hearing, and any objections or comments raised at the hearing. At the hearing (or any adjournment of the hearing which may be made without further notice), the Township Board may correct or change the Plans, Estimate of Costs, or Newport Road Public Roadway Special Assessment District. If written objections to the proposed Improvement are filed with the Township Board, at or before the hearing, signed by record owners of land constituting more than 20% of the area in the proposed Newport Road Public Roadway Special Assessment District, then the Township Board may not proceed with the Improvements unless Petitions in support of the project, signed by record owners of more than 50% of the area to be made into the Newport Road Public Roadway Special Assessment District, are filed with the Township. If the Township Board decides to proceed with the Newport Road Public Roadway Special Assessment District, a special assessment roll will be prepared and another hearing will be held after notice to record owners of property proposed to be specially assessed, to hear public comments concerning the proposed Newport Road Public Roadway Special Assessment. All interested persons are invited to be present at the hearing, in person or by representative, and to submit comments about the proposal. Written protest at or before the public hearing is required in order to appeal from a decision of the Township Board. For further information on rights to appeal, please review the provisions of the applicable statutes, including Act 188 of 1954, as amended. The Township will provide necessary reasonable auxiliary aids and services, such as signers for the hearing impaired and audiotapes of printed material being considered at the hearing, to individuals with disabilities upon four (4) days' notice to the Township Clerk. Individuals with disabilities requiring such aids or services should contact the Township Clerk at the address or telephone number listed below. Rena Basch, Township Clerk 3792 Pontiac Trail Ann Arbor, MI 48103 (734) 663-3418 or jcollins@aatwp.org

MAP OF PROPOSED SPECIAL ASSESSMENT DISTRICT

LIST OF PARCELS LOCATED IN PROPOSED SPECIAL ASSESSMENT DISTRICT Parcel ID Number Property Address Owner 1 I-09-18-230-004 2987 Newport Road Alexander Trust, Christine/Barbara Alexander 2 I-09-18-230-003 2981 Newport Road Sacha Feirstein & Sean Hartwig 3 I-09-18-230-002 2969 Newport Road JP Morgan Chase Bank 4 I-09-18-230-014 2945 Newport Road Daniel E. & Susan E. Walters 5 I-09-07-361-022 2950 Newport Road Kenneth E. Kiesler Trustee 6 I-09-07-361-021 2938 Newport Road John & Catherine Kalbfleisch 7 I-09-07-361-026 2896 Newport Road Roger K. & Joan F. Ellsworth 8 I-09-07-361-018 2892 Newport Road A.& D. Swan 9 I-09-18-203-005 2887 Newport Road Jonathon Bixler & Jill Green 10 I-09-18-203-004 2865 Newport Road Jan Van Dijk 11 I-09-07-361-011 2858 Newport Road John D. & Karen J. Wilkins 12 I-09-18-203-003 2841 Newport Road Deborah Bybee 13 I-09-07-361-015 2838 Newport Road Ronald Rizor 14 I-09-07-361-014 2834 Newport Road Michael Smith & Johal-Smith Hardeesh 15 I-09-18-203-001 2829 Newport Road Soomro Shahnawaz & Debra Laubach 16 I-09-07-361-009 2828 Newport Road Susan Barnes & Robert Reinhart 17 I-09-07-361-007 2816 Newport Road Monica Pastorino 18 I-09-07-361-006 Vacant James & Monica Pastorino 19 I-09-07-361-005 2796 Newport Road Helen McClatchey 20 I-09-18-201-002 2793 Newport Road Vincent L. & France Frappier 21 I-09-07-361-004 2784 Newport Road Daniel E. Schumacher 22 I-09-18-201-003 2775 Newport Road Rudolph Steiner School of Ann Arbor 23 I-09-07-361-002 2766 Newport Road Richard M. Anderson 24 I-09-07-460-007 2750 Newport Road Robert White & Joanne Alexander 25 I-09-18-150-001 2737 Newport Road Alvin C. Spindler 26 I-09-18-150-002 2731 Newport Road Ramon Sanchez 27 I-09-18-150-003 2705 Newport Road Picazo & Erb-Downward 28 I-09-18-150-004 2675 Newport Road David L. Neuhoff 29 I-09-18-150-025 2612 Newport Road Robert White 30 I-09-18-150-006 2601 Newport Road Barbara A. McLeroy Trust 31 I-09-18-150-024 2600 Newport Road Edward & Theresa Nemetz Trust 32 I-09-18-150-013 2580 Newport Road Daniel E. Atkins III & Monica Atkins 33 I-09-18-150-008 2577 Newport Road Allan F. Newman 34 I-09-18-150-007 2577 Newport Road Allan F. Newman 35 I-09-18-202-004 2800 Englave Drive James L. & Diane J. Hughes 36 I-09-18-203-013 2819 Englave Drive John C. McKelvey 37 I-09-18-203-002 2823 Englave Drive David W. Gidley 38 I-09-18-202-003 2828 Englave Drive Frank E. & Linda K. Young

39 I-09-18-202-002 2856 Englave Drive Ronald A. & Pamela Weiss 40 I-09-18-202-001 2884 Englave Drive Allyn & Sherri Kantor, Trustees 41 I-09-07-361-013 3050 Foster Road William J. & Holly S. Fitzgerald 42 I-09-07-361-016 3051 Foster Road Brian Stewart 43 I-09-07-361-012 2325 W. Huron River Drive Mrs. Rolf H. Schweizer 44 I-09-07-361-010 2289 W. Huron River Drive Carol Jespersen 45 I-09-07-361-019 2385 W. Huron River Drive Robert C. & Janet G. West 46 I-09-07-361-024 3020 N. Maple Road Robert Fuller