City Council, 10-8-18

City of the Village of Clarkston City Council Regular Meeting Minutes 10 08 2018 Minutes Call to Order at 6:00 PM. Pledge of Allegiance. Roll Call: Mayor Percival, Kneisc, Luginski, Reynolds, Wylie, Catallo, Detkowski, All Present. Approval of Agenda: Motion by Luginski, Supported by Reynolds to approve the agenda with changes to add Sheriff Report […]

Ind Twp Planning Comm 12-13-18

NOTICE OF PUBLIC HEARING December 13, 2018 INDEPENDENCE TOWNSHIP PLANNING COMMISSION Please take notice that the Independence Township Planning Commission, Oakland County, Michigan, will hold a Public Hearing on Thursday, December 13, 2018 at 6:30 p.m. for the purpose of considering Zoning Ordinance Text Amendments at the Independence Township Hall Meeting Room, 6483 Waldon Center […]

Ind Twp Board 11-13-18

SYNOPSIS TAKEN BY THE TOWNSHIP BOARD THE CHARTER TOWNSHIP OF INDEPENDENCE November 13, 2018 A Regular / Budget Meeting of the Charter Township of Independence Board was called to order at 6:01 p.m. Independence Township Hall The Pledge of Allegiance was given. ROLL CALL: Present: Pallotta, Brown, Loughrin, Schroeder Absent: Kittle, Aliaga, Ritchie Also Present: […]

ZBA 12-5-18

ZONING BOARD OF APPEALS REGULAR MEETING AGENDA DATE AND TIME: Wednesday, December 5, 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 a majority vote […]

School bond work

ADVERTISEMENT FOR BIDS 2016 Bond Projects – Bid Pack 7 The Clarkston Community Schools’  Board of Education will receive firm prime contractor bids to provide site work, flooring, lockers, underground utility, paving, and interior renovations including electrical work, glazing, carpentry, mechanical work, masonry, concrete, demolition, plumbing work, and other architectural trades at Andersonville Elementary, North […]

City Council 9-10-18

City of the Village of Clarkston City Council Regular Meeting Minutes 09 10 2018 Minutes Call to Order at 7:00 PM. Pledge of Allegiance. Roll Call: Mayor Percival, Catallo, Kneisc, Luginski, Wylie, Present. Reynolds, Detkowski, Absent. Motion by Wylie, Seconded by Kneisc, to approve the agenda, with an addition to add Shiver Tree Service to […]

City Council 9-15-18

City of the Village of Clarkston City Council Regular Meeting Minutes 09 15 2018 Special Minutes Call to Order at 6:00 PM. Pledge of Allegiance. Roll Call: Kneisc, Reynolds, Wylie, Mayor Percival, Catallo, Detkowski, Present. Luginski Absent. Approval of Agenda: Motion by Detkowski, Supported by Kneisc, to approve the agenda. All Aye, Motion Carried. Jonathan […]

City council, 9-24-18

  City of the Village of Clarkston City Council Regular Meeting Minutes 09 24 2018 Minutes Call to Order at 7:00 PM. Pledge of Allegiance. Roll Call: Mayor Percival, Catallo, Detkowski, Kneisc, Luginski, Reynolds, Wylie, All Present. Approval of Agenda: Motion by Percival, Supported by Wylie, to approve the agenda with changes move T Ryan […]

City council, 9-15-18

City of the Village of Clarkston City Council Regular Meeting Minutes 09 15 2018 Special Minutes Call to Order at 6:00 PM. Pledge of Allegiance. Roll Call: Kneisc, Reynolds, Wylie, Mayor Percival, Catallo, Detkowski, Present. Luginski Absent. Approval of Agenda: Motion by Detkowski, Supported by Kneisc, to approve the agenda. All Aye, Motion Carried. Jonathan […]

City Council, 9-10-18

City of the Village of Clarkston City Council Regular Meeting Minutes 09 10 2018 Minutes Call to Order at 7:00 PM. Pledge of Allegiance. Roll Call: Mayor Percival, Catallo, Kneisc, Luginski, Wylie, Present. Reynolds, Detkowski, Absent. Motion by Wylie, Seconded by Kneisc, to approve the agenda, with an addition to add Shiver Tree Service to […]

1 68 69 70 71 72 89