Rachelle Lynn COX

COX, Rachelle Lynn; of  TX formerly of Royal Oak & Clarkston; unexpectedly April 12, 2018; age 28; daughter of Jamie (late Jeff) Cox; sister of Greg (Brittney) Briggs & Kimberly Cox; aunt of Zachary & Dylan; granddaughter of Geneva (late Oliver) Cox, Judy Briggs & Allen Briggs; niece of Jim (Maryo) Cox, Fred (Sheila) Schaller, Kirk […]

Ind Twp bond intent

STATE OF MICHIGAN COUNTY OF OAKLAND THE CHARTER TOWNSHIP OF INDEPENDENCE NOTICE OF INTENT TO ISSUE BONDS NOTICE IS HEREBY GIVEN that the Charter Township of Independence, Oakland County, Michigan, intends to issue capital improvement bonds (limited tax general obligation) in one or more series in the aggregate principal amount of not to exceed $4,500,000 […]

Ind Twp ZBA, 5-2-18

THE CHARTER TOWNSHIP OF INDEPENDENCE ZONING BOARD OF APPEALS REGULAR MEETING AGENDA DATE AND TIME: Wednesday, May 2, 2018 at 7:00 p.m. LOCATION:Independence Township Hall 6483 Waldon Center Drive, Clarkston, MI 48346 CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES ROLL CALL: REVIEW OF AGENDA: Agenda additions or deletions require […]

Clarkston City Council, 2-12-18

CITY OF THE VILLAGE OF CLARKSTON CITY COUNCIL REGULAR MEETING MINUTES 02 12 2018 MINUTES SUMMARY Call to Order at 7:00 PM. Pledge of Allegiance. All Present. Approval of Agenda: Motion by Wylie, Seconded by Detkowski to approve the agenda. All Aye, Motion Carried. Consent Agenda: Motion by Haven seconded by Detkowski to approve the […]

Clarkston City Council, 2-26-18

CITY OF THE VILLAGE OF CLARKSTON CITY COUNCIL REGULAR MEETING MINUTES 02-26 2018 MINUTES Call to Order at 7:00 PM. Pledge of Allegiance. Reynolds, Absent Approval of Agenda: Motion by Wylie, Seconded by Detkowski to approve the agenda. All Aye, Motion Carried. Consent Agenda: Motion by Haven, Seconded by Detkowski to approve the Treasurer Report. […]

Clarkston City Council 1-22-18

CITY OF THE VILLAGE OF CLARKSTON CITY COUNCIL REGULAR MEETING MINUTES 01 22 2018 MINUTES SUMMARY Call to Order at 7:00 PM. Pledge of Allegiance. Mayor Percival, Absent Approval of Agenda: Motion by Wylie, Seconded by Detkowski to approve the agenda. All Aye, Motion Carried. Consent Agenda: Motion by Catallo, Seconded Detkowski to approve the […]

Ind Twp Board, 4-3-18

THE CHARTER TOWNSHIP OF INDEPENDENCE APRIL 3, 2018 A Regular Meeting of the Charter Township of Independence Board was called to order at 6:00 PM at Independence Township Hall The Pledge of Allegiance was given. ROLL CALL: Present: Kittle, Pallotta, Brown, Aliaga, Loughrin, Schroeder Absent: Ritchie There was a quorum present. Also Present: Lt. Mark […]

Clarkston City Council, 12-11-17

CITY OF THE VILLAGE OF CLARKSTON CITY COUNCIL REGULAR MEETING MINUTES 12 11 2017 SUMMARY MINUTES Call to Order at 7:00 PM. Pledge of Allegiance. All Present. Approval of Agenda: Approval of Agenda: Motion my Detkowski, Seconded by Wylie to Approve the Agenda. All Aye, Motion Carried. Consent Agenda:  Motion by Catallo, Seconded by Haven, […]

Clarkston City Council, 1-8-18

CITY COUNCIL REGULAR MEETING MINUTES 01 8 2018 MINUTES SUMMARY Call to Order at 7:00 PM. Pledge of Allegiance. All Present. Approval of Agenda: Motion by Wylie, Seconded by Haven, to approve the agenda. All Aye, Motion Carried. Consent Agenda:  Motion by Detkowski, Seconded by Haven, to approve the Minutes, along with Treasurer Report.  All […]

Clarkston City Council, 11-27-17

CITY OF THE VILLAGE OF CLARKSTON CITY COUNCIL REGULAR MEETING MINUTES 11-27 2017 MINUTES SUMMARY Call to Order at 7:00 PM. Pledge of Allegiance. Wylie Absent. Followed by Swearing in Eric Haven. Approval of Agenda: Motion by Detkowski, Seconded by Catallo, to approve the agenda. All Aye, Motion Carried. Consent Agenda:  Motion by Detkowski, Seconded […]