Public notices

OAKLAND COUNTY

Notice of Confirmation
of Special Assessment Roll
For Improvements to Dixie Lake
TAKE NOTICE that the Dixie Lake Improvement Board has confirmed the Special Assessment Roll for improvements to Dixie Lake. Said Special Assessment Roll in the amount of $183,000 has been prepared for the purpose of assessing the cost of aquatic plant control, plant control oversight and coordination, information and education, capital improvements and maintenance, administration and contingencies over a three-year period (2017 to 2019). Said Special Assessment Roll and all assessments thereon are final and conclusive unless attacked in a court of competent jurisdiction within 30 days of this notice.
This notice is being published pursuant to Part 309 of the Natural Resources and Environmental Protection Act, PA 451 of 1994, as amended.
Dixie Lake Improvement Board
Oakland County, Michigan

STATE OF MICHIGAN FILE NO:
probate court 2016-369, 392-DE
county of oakland
notice to creditors
Decedent’s Estate
Estate of THOMAS A. SAUNBY, Date of birth: 9-21-1940
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, thomas a. saunby, died 2-04-2016
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to SUSAN M KNAPP, personal representative or to both the probate court at 1200 N. Telegraph Rd., Pontiac, and the personal representative within 4 months after the date of publication of this notice.
8/24/2016
Kathryn M. Caruso (P44723) susan m. knapp
6480 Citation Drive 5795 Mary Sue
Clarkston, MI 48346 Clarkston, MI 48346
248/625-0600 248-342-0057

CLARKSTON

City of the Village of Clarkston
Artemus M. Pappas Village Hall
375 Depot Road
Clarkston, Michigan 48346
City Council
Regular Meeting Minutes
07 25 2016
Roll Call: Sabol, Marsh, Haven, Catallo, Avery, Mayor Luginski, Kneisc. All Present. Motion by Sabol, Supported by Marsh to approve the Agenda. Motion Carried. Motion by Haven, Supported by Avery to Accept the Consent Agenda as Presented. Motion Carried. The South Depot Park Path is in compliance with ADA and Handicapped Standards, however approximately 20 feet nearest Main Street needs a cross slope adjustment to not more than 2 0/0. The other items are to uncover the man hole covers and reinstall a section of the 6 foot fence to the top of the grade, along with adding some fill to adjust the grade of the edges of the path, and signage to designate slope possibilities. A review was done by Gary Tressel in regards to Cory Johnson’s correspondence of 2015 and it had references to building code which are not applicable to the Park Path. Resolved by Haven, Supported by Avery to Approve the Increase in Sewer Rates as of 07 01 2016. The Finance Committee recommend to the City Council a sewer rate increase of 3 percent or ($3.46) per REU per quarter, starting on the July 1, 2016 billing cycle to reflect a Great Lakes Water Authority and the Oakland County Water Resource Commission’s 2016-2017 sewage disposal rate charge increase that took effect July 1, 2016. Resolution is Adopted. Resolved by Catallo, Supported by Sabol to approve the allocation of Smart Credits for 2017 of $874.00. The Smart Credits will be allocated in the amount of $874.00 to Independence Township Senior Center Bus Transportation Program. Resolution is Adopted. Paid or meter parking discussion continues. The parking study is ongoing. Resolution by Catallo, Supported by Marsh to approve Mike Speagle, DPW Superintendent as the new 2016-2017 Single Street Administrator Appointment for the City of the Village of Clarkston as provided in Section 13(9) of Act 51 of the State of Michigan Transportation Department, included with Resolution for MDOT. Resolution is Adopted. Motion by Avery, Supported by Marsh to adjourn the meeting at 8:09 p.m.
Respectfully Submitted, Sandy Miller, City Clerk

LIBRARY

NOTICE OF BUDGET HEARING
CLARKSTON INDEPENDENCE
DISTRICT LIBRARY
The Clarkston Independence District Library Board will hold a public hearing on the proposed library budget for the fiscal year January 1, 2017 to December 31, 2017 at the Clarkston Independence District Library located at 6495 Clarkston Road, Clarkston, MI 48346, on Monday, September 12, 2016 at 5:45 p.m. The property tax millage rate proposed to be levied to support the proposed budget will be a subject of this hearing. A copy of the budget is available for public inspection at the Clarkston Independence District Library, 6495 Clarkston Road, Clarkston, MI, during business hours.
The Clarkston Independence District Library Board 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 upon 5 days notice to the Library Board. Individuals with disabilities requiring auxiliary aids or services should contact the Library by writing or calling the following: Julie Meredith, Library Director, 6495 Clarkston Road, Clarkston, MI 48346, (248) 625-2212.

INDEPENDENCE TWP.

SYNOPSIS
TAKEN BY THE TOWNSHIP BOARD
THE CHARTER TOWNSHIP OF INDEPENDENCE
August 23, 2016
A. A Regular Meeting of the Charter Township of Independence Board was called to order at 7:00 PM at Independence Township Hall.
B. The Pledge of Allegiance was given
C. ROLL CALL: Present: Kittle, Pallotta, Brown, Lohmeier, Ritchie (arrived at 7:06 pm), Schroeder
Absent: Aliaga
There was a quorum present.
Also Present: Wendy Hillman, Finance Director; Barbara Rollin, Senior Division Supervisor
D. APPROVAL OF AGENDA: As presented
E. CLOSED SESSION: None
F. BOARD/PUBLIC ANNOUNCEMENTS: Trustee Schroeder, Treasurer Brown, Trustee Lohmeier, Supervisor Kittle
G. PUBLIC COMMENT: None
H. PUBLIC HEARING: None
I. PRESENTATIONS AND REPORTS: None
J. CARRYOVER / POSTPONED AGENDA ITEMS: None
K. CONSENT AGENDA:
1. Approval of the Board of Trustees Regular Meeting Minutes of August 9, 2016
2. Approval of Payroll of August 7, 2016 and August 12, 2016, and the Check Run of August 16, 2016, for a Total Amount of $827,594.09.
3. Adoption of Proclamation Recognizing September 2016 as National Recovery Month
L. ITEMS REMOVED FROM THE CONSENT AGENDA: None
M. REGULAR BUSINESS:
1. Approval of the Transfer of Fund Balance to the Improvement Revolving Fund – In active Special Assessment Districts
2. Acceptance of Proposal and Approval of Budget Adjustment – Carpeting / Senior Community Center
3. Approval of Out-of-State Travel – National Recreation and Park Association (NRPA) Conference
4. Adoption of Resolution: Relocation of Precinct 12 – Waterford School District
N. COMMUNICATIONS / FUTURE AGENDA ITEMS / REPORTS:
1. Report: Fiscal 2016 Actual to Budget Update for Period Ending July 31, 2016
2. Minutes: Election Commission – July 26, 2016 (Final) and August 10, 2016 (Draft)
O. BOARD MEMBER COMMENTS: Supervisor Kittle, Trustee Lohmeier
P. ADJOURNMENT: The Regular Meeting adjourned at 7:21 PM.
Respectfully Submitted,
Barbara A. Pallotta, CMC
Township Clerk
Published: Wednesday, August 31, 2016

NOTICE OF PUBLICATION
Decedent’s Estate
In th ematter of Leona R. Stelmach Inter Vivos Trust
TO ALL INTERESTED PERSONS:
Your interest in the trust may be barred or affected by the following:
The decedent, Leona R. Stelmach, lived at 6305 Waldon Road, Clarkston, Michigan 48346. Leona R. Stelmach died on August 17, 2016.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Gary E. Stelmach, 5655, South Reimer Road, Bridgeport , Michigan 48722, within 4 months after the date of publication of this notice.
August 24, 2016
SMITH BOVILL, P.C.
Sharon A. Burgess P62572 Gary E. Stelmach
140 West Tuscola Street, Suite B 5655 South Reimer Road
Frankenmuth, MI 48734 Bridgeport, MI 48722
(989) 652-9923 (989) 652-2108

OAKLAND COUNTY

Resolution to Proceed With
Improvements to Dixie Lake
At a special meeting of the Dixie Lake Improvement Board held in the Springfield Township Civic Center Meeting Room, 12000 Davisburg Road, Davisburg, Michigan on the 24th day of August, 2016, at 7:00 pm, local time.
PRESENT: Fischbach, Hoffman, Tunnecliffe, Ventimiglia
ABSENT: Bennett
The following resolution was offered by member Tunnecliffe and seconded by member Ventimiglia.
WHEREAS, a public hearing was held on the improvement program for Dixie Lake; and
WHEREAS, it is the desire of the Dixie Lake Improvement Board to proceed with implementation of improvements to the lake including aquatic plant control, plant control oversight and coordination, information and education, capital improvements and maintenance, administration and contingencies, with an annual budget of $61,000 for three years (2017 – 2019).
NOW, THEREFORE, BE IT RESOLVED THAT:
1. The Lake Board hereby determines that the proposed improvements are practical, that the petition submitted for the lake improvement and/or the enabling resolutions are sufficient, and it confirms its intent to proceed with the improvements.
2. The Lake Board hereby approves the lake improvement plan and the estimate of costs for the improvements.
3. This resolution shall be published in a newspaper of general circulation in Oakland County. The petition and/or the enabling resolutions shall not, thereafter, be subject to attack except in an action brought in a court of competent jurisdiction within 30 days after publication.
ADOPTED: AYES: All
NAYS: None
RESOLUTION DECLARED ADOPTED.
STATE OF MICHIGAN )
) ss
COUNTY OF OAKLAND )
I, Donna Ventimiglia, secretary of said Dixie Lake Improvement Board, do hereby certify that this is a true and correct copy of a resolution adopted by the lake board at a meeting held on the 24th day of August, 2016. Public notice of said meeting was given pursuant to and in compliance with Act 267, Public Acts of Michigan 1976, as amended.
IN WITNESS WHEREOF, I have hereunto set my hand, this 24th day of August, 2016.
Donna Ventimiglia, Secretary
Dixie Lake Improvement Board

Leave a Reply

Your email address will not be published.