state of michigan FILE NO: probate court 2013-352, 726-TV county of oakland notice to creditors (Trust) Name of Trust: Mordechai Eliyahu Ben Avraham (f/k/a Michael Roth) Special Needs Trust . Date of Birth: 4/11/1939 TO ALL CREDITORS: NOTICE TO CREDITORS: The decedent, Mordechai Eliyahu Ben Avraham f/k/a Michael Roth, died 6/12/2020 Creditors of the decedent […]
state of michigan FILE NO: probate court 2020-396, 976-de county of oakland notice to creditors Decedent’s Estate Estate of Dorothy Marie Dusenbury a/k/a Dorothy M. Dusenbury, Deceased. Date of birth 11/12/1944 TO ALL CREDITORS: NOTICE TO CREDITORS: The decedent, Dorothy Marie Dusenbury a/k/a Dorothy M. Dusenbury, Deceased, died October 15, 2020 Creditors of the decedent […]
state of michigan FILE NO: probate court 2020-396, 461-de county of oakland notice to creditors Decedent’s Estate Estate of Richard M. Mieczkowski. Date of birth: 6/30/1948 TO ALL CREDITORS: NOTICE TO CREDITORS: The decedent, Richard M. Mieczkowski, died July 10, 2020 Creditors of the decedent are notified that all claims against the estate will be […]
ZONING BOARD OF APPEALS REGULAR MEETING AGENDA DATE AND TIME: Wednesday, December 2, 2020 at 6:00 p.m. LOCATION: Independence Township Hall 6483 Waldon Center Drive Clarkston, MI 48346 Via Cisco Webex Meetings Access Code: 132 282 3353 Meeting Password: Indtwp A. CALL TO ORDER B. PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES […]
City of the Village of Clarkston Artemus M. Pappas Village Hall 375 Depot Road Clarkston, Michigan 48346 City Council Regular Meeting Minutes 09 28 2020 Final Minutes 9/28/2020 – Minutes Call To Order By Mayor Haven @ 7:01pm Pledge Of Allegiance Roll Call Mayor Haven, Avery, Bonser, Casey, Kneisc, Luginski, Wylie – Present. Approval Of […]
state of michigan FILE NO: probate court 2020-395, 895-DE county of oakland notice to creditors Decedent’s Estate Estate of Darryl Hysell. Date of Birth: 9/5/1957 TO ALL CREDITORS: NOTICE TO CREDITORS: The decedent, Darryl Hysell, died 3/30/2020 Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented […]
SYNOPSIS TAKEN BY THE TOWNSHIP BOARD THE CHARTER TOWNSHIP OF INDEPENDENCE October 13, 2020 A. A virtual Regular Meeting of the Charter Township of Independence Board was called to order at 6:05 p.m. B. The Pledge of Allegiance was given. C. ROLL CALL: Present: Kittle, Neubeck, Loughrin, Aliaga, Brown, Nallamothu, Ritchie Absent: None Also Present: […]
City of the Village of Clarkston Artemus M. Pappas Village Hall 375 Depot Road Clarkston, Michigan 48346 City Council Regular Meeting Minutes 09 14 2020 Final Minutes 9/14/2020 – Minutes Call to Order By Mayor Haven @ 7:00 Pledge of Allegiance Roll Call Haven, Avery, Bonser, Kneisc, Luginski, Wiley – Present. Casey- Absent Approval of […]
state of michigan FILE NO: probate court 2020-396, 320-de county of oakland notice to creditors Decedent’s Estate Estate of Jewell Ann Abare a/k/a Jewell Ann Graundstadt a/k/a Jewell Fredericken, Deceased. Date of birth: 8/14/1941 TO ALL CREDITORS: NOTICE TO CREDITORS: The decedent, Jewell Ann Abare a/k/a Jewell Ann Graundstadt a/k/a Jewell Fredericken, Deceased Creditors of […]
state of michigan FILE NO: probate court 2020-396, 125-de county of oakland notice to creditors Decedent’s Estate Estate of Evelyn R. McClelland. Date of birth: 6/22/1941 TO ALL CREDITORS: NOTICE TO CREDITORS: The decedent, Evelyn R. McClelland, died August 9, 2020 Creditors of the decedent are notified that all claims against the estate will be […]