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

Similar documents
Regular Meeting Minutes

PROPOSED Regular Meeting Minutes

Request for Board Action - Tax Abatement Resolution - FZB Industry Inc 84 FZB Industry Inc. - Application for IFT Exemption Certificate 87 Request

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

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

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

APPLICATION PACKET SUBDIVISION PLAT REVIEW TENTATIVE PRELIMINARY PLAT

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

APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING February 12, 2018

APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW

MAPLE GROVE PLANNING COMMISSION May 26, 2015

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting September 12, :30 P.M.

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION JULY 6, 2015

BINGHAM TOWNSHIP PLANNING COMMISSION Regular Meeting Minutes - September 7, 2017

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS December 2, Dodson, Engel, Greene and McLaughlin Cambridge, Garrett, Lieberman

CLEARFIELD CITY COUNCIL AGENDA AND SUMMARY REPORT July 31, 2018 SPECIAL POLICY SESSION

Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898

WASECA PLANNING COMMISSION TUESDAY, MARCH 14, :00 P.M. CITY COUNCIL CHAMBERS 508 SOUTH STATE STREET

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, March 03, :00 PM

Others present were Chief Appraiser Don Long, Personal Property Appraiser Robby Williams and Board Secretary Betty Browning.

MESA COUNTY PLANNING COMMISSION December 10, 2009 PUBLIC HEARING MINUTES

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

SMITHFIELD CITY REDEVELOPMENT AGENCY JANUARY 23, 2019

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS January 8, 2018

LIVINGSTON COUNTY PLANNING COMMISSION APPROVED - MEETING MINUTES. July 17, :30 p.m. 304 E. Grand River Ave.

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION JANUARY 10, 2018 MINUTES

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

AN ORDINANCE TO CREATE THE ALDEN RIDGE PUD As Recommended to the Lowell Township Board by the Lowell Township Planning Commission January 11, 2016

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

At a regular meeting of the Planning Commission of the County of Warren held in the Warren County Government Center Board Room on July 10, 2013.

1. Consider approval of the June 13, 2017 Regular Meeting Minutes

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

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting March 14, :30 P.M.

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

AGENDA BURLESON PLANNING AND ZONING COMMISSION February 10, 2015 BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028

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

Village of Lincolnwood Plan Commission

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting December 12, :30 P.M.

D R A F T Whitewater Township Planning Commission Minutes of 10/06/10 Regular Meeting

Chairman Byrne called the meeting to order at 6:00 p.m. and noted a quorum was present.

Town of Hamburg Planning Board Meeting June 3, Town of Hamburg Planning Board Meeting June 3, 2015 Minutes

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. June 12, 2017

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

Campbell County Planning Commission Minutes April 26, 2010

Town of Hamburg Planning Board Meeting August 22, 2018

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL FEBRUARY 7, 2018

1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill.

Community Development Department

STATE OF ALABAMA SHELBY COUNTY SHELBY COUNTY PLANNING COMMISSION MINUTES 22, :00 PM

Anyone speaking to the Planning Commission shall state their name and address for the record. Thank you.

Minutes of the Planning Board of the Township Of Hanover June 14, Board Secretary, Kimberly Bongiorno took the Roll Call.

Town of Hamburg Planning Board Meeting November 7, 2018

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

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

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN. at the Township and Village Hall, 8196 Broadmoor Avenue, Caledonia, Michigan on the

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING JULY 29, 2014

CITY OF WHITE SALMON PLANNING COMMISSION MINUTES. April 23, 2003

Meeting Minutes Lodi Township Planning Commission November 27, 2012 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103

Planning and Economic Development Department

Guests present were Dennis Davenport and Ali Cox from McNally, Fox, Grant & Davenport, P.C.

PLANNING COMMISSION October 6, Mr. Pozzuto led the group in the Pledge of Allegiance and read the agenda to the audience.

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m.

Lenawee County Planning Commission

Town of Hamburg Planning Board Meeting August 8, 2018

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

Planner Ken Jaworski. Approval of Minutes: A. Approval of the minutes of the Wednesday, July 8 th, 2015 Regular Plan Commission Meeting.

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION AGENDA

M-- I NUTES GLYNN COUNTY PLANNING COMMISSION OCTOBER 5, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker

Town of Hamburg Planning Board Meeting June 7, 2017

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012

KALAMAZOO METROPOLITAN COUNTY PLANNING COMMISSION (KMCPC)

BYRON TOWNSHIP PLANNING COMMISSION July 19, 2004 MINUTES

Minutes of the Tuesday November 28th, 2017 Planning and Zoning Commission Meeting Roll Call. Agenda Approval.

HARRIS TOWNSHIP Planning Commission Meeting Minutes March 19, 2018

Village of Mount Horeb

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS February 6, Dodson, Graham-Hudak, Greene, Perkins and Zuber

CITY OF BELLEVIEW PLANNING & ZONING BOARD AGENDA

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES JUNE 21, 2017

HAYS AREA BOARD OF ZONING APPEALS MEETING AGENDA CITY COMMISSION CHAMBERS 1507 MAIN, HAYS, KS July 13, :15 A.M.

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

ROLL CALL: COMMISSIONERS: Dees, Erickson, Morris, Sandhu, Rodriguez

Township of Howick Special Meeting Agenda Tuesday August 7, 2018 at 5 pm Howick Council Chambers

Cascade Charter Township, Zoning Board of Appeals Minutes July 14, 2015 Page 1

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

APPLICATION PACKET PLANNED UNIT DEVELOPMENT REVIEW GENERAL DEVELOPMENT PLAN

FRANKLIN COUNTY PLANNING BOARD. April 12, 2016

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL JANUARY 9, 2014

A. ZBA CASE NO (SAROKI ARCHITECTURE), 430 N. OLD WOODWARD, BIRMINGHAM, MI, 48009

TOWNSHIP OF SOLON COUNTY OF KENT, MICHIGAN. The following preamble and ordinance were offered by Member Poulsen and seconded by ORDINANCE NO.

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING

Livingston County Department of Planning

SUPERIOR CHARTER TOWNSHIP Washtenaw County, Michigan

stated that the downstream metering study is completed. The only outstanding item is

INSTRUCTION PACKET FOR APPLICANTS BEFORE THE TOWNSHIP OF CRANBURY S PLANNING OR ZONING BOARD OF ADJUSTMENT

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.

Transcription:

Meeting called to order 7:03 p.m. by Chairman Cebulski. MEMBERS PRESENT: Kendra Barberena Keith Postell Dennis Cebulski Bill Pratt Dennis Siedlaczek Ray Sturdy MEMBERS ABSENT: OTHERS PRESENT: Kay Arnold, Excused Jana Radtke, Community Development Director/Planner Thomas Dohr, Spalding DeDecker Associates Alice Geletzke, Recording Secretary ITEM NO. 1 APPROVAL OF 1. Regular Meeting February 20, 2013 Moved by Commissioner Pratt, supported by Commissioner Barberena, to approve the minutes of the regular meeting of February 20, 2013 as presented. Ayes all. 2. Work Session February 20, 2013 Moved by Commissioner Pratt, supported by Commissioner Siedlaczek, to approve the minutes of the work session of February 20, 2013, as submitted. Ayes all. ITEM NO. 2 APPROVAL OF AGENDA Moved by Commissioner Pratt, supported by Commissioner Barberena, to approve the agenda for the regular meeting of April 17, 2013, as presented. Ayes all. ITEM NO. 3 SET DATE FOR/PUBLIC HEARINGS - N/A ITEM NO. 4 PUBLIC HEARINGS 1. P.C. No: 2096-0313 Andover Forest Section No: 31 R-78-048-99-0013-000 & R-78-048-99-0006-000 North of Ann Arbor Road and West of Ridge Road R-1-E, Single Family Residential Action Requested: Applicant is requesting Cluster Housing Option Approval Mr. Bruce Michael of Ojibway Development addressed the Commission, answered questions, and presented photographs of the existing vegetation that would be retained on-site. Chairman Cebulski opened the public hearing at 7:35 p.m. 1

Commissioner Barberena read a letter from residents of the area asking how it can be guaranteed that the 50-foot wooded area would be kept in its natural state once the houses are built. Seventeen residents from the adjacent Country Club Village Subdivision expressed their concerns which included: access to the property from Oak View Court, possible decreased property values, increased traffic, wear and tear on roads from construction traffic, safety issues, concern for the continued natural state of the conservation areas, and no sharing of costs with Country Club Village for services such as snow removal. Mr. Michael indicated that after hearing from the residents of the area, he would be open to having the matter tabled until he can present revised plans which would eliminate the proposed access to the property from Oak View Court and alleviate most of the residents concerns. Commissioners encouraged Mr. Michael to communicate with the Country Club Village Homeowners Association. Moved by Mr. Pratt, supported by Mr. Sturdy, to table the consideration of a Cluster Housing Option for Andover Forest, as requested in Application 2096-0313, by Ojibway Development LLC, until no later than the regular meeting of July 17, 2013. Ayes all. 2. P.C. No: 2097-A-0313 Andover Forest Section No: 31 R-78-048-99-0013-000 & R-78-048-99-0006-000 North of Ann Arbor Road and west of Ridge Road R-1-E, Single Family Residential Action Requested: Applicant is requesting Tentative Preliminary Plat Approval Chairman Cebulski opened the public hearing at 8:19 p.m. There being no comment from the public, the hearing was closed at 8:20 p.m. Moved by Mr. Pratt, supported by Mr. Sturdy, to table the consideration of a Tentative Preliminary Plat for Andover Forest, as requested in Application 2097-A-0313, by Ojibway Development LLC, until no later than the regular meeting of July 17, 2013. Ayes all. 3. P.C. No: 2098-0313 Section No: 30 R-78-042-99-0002-701 50700 N. Territorial Road North of North Territorial Road and East of Napier Road AG, Agricultural Action Requested: Applicant is requesting Rezoning from AG, Agricultural to R-1-S, Single Family Residential Mrs. Radtke reviewed her report and the reports of the Director of Public Utilities and the Fire Department were received. 2

Mr. Michael addressed the Commission and answered questions. Chairman Cebulski opened the public hearing at 8:45 p.m. The owner of the adjacent property to the west indicated that he had no objections to the rezoning, but expressed the hope that the soil be properly retained during excavation so as not to adversely affect the nearby spring fed body of water. There being no further public comment, the hearing was closed at 8:48 p.m. Moved by Mr. Pratt, supported by Mr. Sturdy, to recommend approval to the Board of Trustees the rezoning from AG, Agricultural, to R-1-S, Single Family Residential, for the property at 50700 North Territorial Road, as requested in Application 2098-0313, Ojibway Development LLC, for the following reasons: 1. The proposed rezoning will not adversely impact the surrounding area. 2. The requested rezoning is consistent with the Township Future Land Use Map designation of the property for single-family residential. Ayes all. 4. P.C. No: 2099-0313 Applicant/Developer: Livonia Builders Danny Veri The Ravines of Plymouth Section No: 26 R-78-029-99-0004-000 Vacant Land North of Plymouth Road, East of Edward Hines Drive, West of Haggerty Road C-2, General Commercial Action Requested: Applicant is requesting a Planned Unit Development Option Approval Mr. Danny Veri of Livonia Builders addressed the Commission and answered questions. Chairman Cebulski opened the public hearing at 9:08 p.m. There being no public comment, the hearing was closed at 9:09 p.m. Moved by Mr. Pratt, supported by Mr. Postell, to recommend to the Board of Trustees approval of the Planned Unit Development Option, as requested in Application 2099-0313 by Livonia Builders, for the vacant land north Plymouth Road, east of Edw. Hines Drive, west of Haggerty Road, subject to the recommendations listed in the reports of the Township Planner and Engineer, with emphasis on adding more brick to the exterior of the buildings and that existing healthy vegetation be retained on the site. Ayes all. ITEM NO. 5 OLD BUSINESS - N/A 3

ITEM NO. 6 NEW BUSINESS CHARTER TOWNSHIP OF PLYMOUTH 1. P.C. No: 2100-0313 Applicant/Developer: Blackwell Ford, Inc. Blackwell Ford Addition Section No: 25 R-78-027-99-0035-700 & R-78-027-99-0034-701 41001 Plymouth Road South of Plymouth Road and East of Haggerty Road C-2, General Commercial Action Requested: Applicant is requesting Tentative Site Plan approval Mr. David Schaff of Architects and Planners, Inc., addressed the Commission, presented plans, and answered questions. The Commission made suggestions for additional landscaping at the rear of the property. Moved by Mr. Sturdy, supported by Mr. Pratt, to grant tentative site plan approval, as requested in Application 2100-0313 by Blackwell Ford, 41001 Plymouth Road. Ayes all. 2. P.C. No: 2103-0313 Applicant/Developer: Marcello Scappaticci Edinburgh Estates Section No: 29 R-78-037-99-0001-000 12731 Beck Road North of Edinburgh Drive and West of Beck Road R-1-H, Single Family Residential Action Requested: Applicant is requesting Approval of Cluster Housing Option Agreement, Master Deed & Bylaws, Site Plan Mr. Bill Mills, representing applicant Marcello Scappaticci, addressed the Commission and answered questions. Moved by Commissioner Pratt, supported by Commissioner Sturdy, to grant tentative site plan approval, as requested in Application 2103-0313 by Marcello Scappaticci for Edinburgh Estates, with the condition that the applicant return with more information regarding the existing vegetation to be retained on the north and west sides of the site and that the proposed entry sign be modified to have a masonry face. Ayes all. ITEM NO. 7 OTHER PLANNING COMMISSION BUSINESS 1. Draft Planning Commission 2012 Annual Report 4

Commissioners discussed the report and instructed Mrs. Radtke to forward it to the Board of Trustees. ITEM NO. 8 COMMUNICATIONS AND/OR INFORMATION Commissioners discussed a communication presented by Mrs. Radtke regarding charter schools. ITEM NO. 9 BOARD OF TRUSTEES ACTION 1. The Board of Trustees approved the rezoning of Parcel R-78-061-99-0009-000 from R- 2-A, Multiple Family Residential to OS, Office Service, on March 12, 2013, as recommended by the Planning Commission. MOTION TO ADJOURN Moved by Mr. Pratt, supported by Mrs. Barberena, to adjourn the meeting at 10:04 p.m. Ayes all. Respectfully submitted, Kendra Barberena, Secretary Charter Township of Plymouth Planning Commission The Charter Township of Plymouth will provide necessary reasonable auxiliary aids and services, such as signers for the hearing impaired and audio tapes of printed materials being considered at the meeting, to individuals with disabilities at the meeting/hearing upon two weeks notice to the Charter Township of Plymouth. Individuals with disabilities requiring auxiliary aids or services should contact the Charter Township of Plymouth by writing or calling the Supervisor s Office, Charter Township of Plymouth, 9955 N. Haggerty Road, Plymouth, MI 48170, (734) 354-3201, TDD users: 1-800-649-3777 (Michigan Relay Service). 5