Notice to creditors, 3-16-17

state of michigan FILE NO: probate court 2017-374, 794-DE county of oakland notice to creditors Decedent’s Estate Estate of Gus Gilbert. Date of birth: 5/1/1923 TO ALL CREDITORS: NOTICE TO CREDITORS: The decedent, Gus Gilbert, died 1/10/2017 Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented […]

Notice to creditors

state of michigan FILE NO: probate court 2017-374, 642-DE county of oakland notice to creditors Decedent’s Estate Estate of Florence Eppstein. Date of birth: 10/14/1915 TO ALL CREDITORS: NOTICE TO CREDITORS: The decedent, Florence Eppstein, died 5/14/2016 Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented […]

Notice to creditors

state of michigan FILE NO: probate court 2017-375, 355-de county of oakland notice to creditors Decedent’s Estate Estate of Nicholas Rudolph Secan, Deceased. Date of birth: 4/19/1928 TO ALL CREDITORS: NOTICE TO CREDITORS: The decedent, Nicholas Rudolph Secan, Deceased, died September 24, 2016. Creditors of the decedent are notified that all claims against the estate […]

Zoning Board of Appeals 4-5-17

CHARTER TOWNSHIP OF INDEPENDENCE ZONING BOARD OF APPEALS REGULAR MEETING AGENDA DATE AND TIME: Wednesday, April 5, 2017 at 7:00 p.m. LOCATION: Independence Township Hall 6483 Waldon Center Drive, Clarkston, MI 48346 A. CALL TO ORDER B. PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES C. ROLL CALL: D. REVIEW OF AGENDA: Agenda […]

Independence Township Board 3-7-17

SYNOPSIS TAKEN BY THE TOWNSHIP BOARD THE CHARTER TOWNSHIP OF INDEPENDENCE March 7, 2017 A. A Regular Meeting of the Charter Township of Independence Board was called to order at 7:03 PM at Independence Township Hall. B. The Pledge of Allegiance was given. C. ROLL CALL: Present: Pallotta, Brown, Aliaga, Loughrin, Ritchie, Schroeder Absent: Kittle […]

Clarkston City Council 12-12-16

City of the Village of Clarkston City Council Regular Meeting Minutes 12 12 2016 Minutes Call to Order at 7 pm. Max Wyckoff led the audience with the Pledge of Allegiance. Roll Call: Mayor Percival, Kneisc, Marsh, Wylie, Catallo, Detkowski, Haven. Award Presentation to Max Wyckoff, for his Eagle Scout project of the rain garden […]

Independence Township Board of Review, 3-7-17

INDEPENDENCE TOWNSHIP OFFICIAL PUBLIC NOTICE Independence Township 6483 Waldon Center Dr Clarkston, MI 48346 The Charter Township of Independence 2017 March Board of Review will meet for its organizational session, MCL 211.29(1), at the Township Hall’s Office of the Assessor on Tuesday, March 7, 2017 at 9:00 am. The Board of Review will be in […]

City Council, 1-23-17

City of the Village of Clarkston City Council Regular Meeting Minutes 01 23 2017 Minutes Call to Order at 7:00 PM. Pledge of Allegiance led by Kaylee Percival and Lieutenant Larry Perry our new Sheriff Department Sub Station Supervisor. Roll Call: Mayor Percival, Catallo, Detkowski, Haven, Kneisc, Marsh, Present. Wylie, Absent. Approval of Agenda: Motion […]

City Council Special, 1-12-17

City of the Village of Clarkston City Council Special Meeting Minutes 01 12 2017 Minutes Roll Call: Mayor Percival, Catallo, Detkowski, Kneisc, Marsh, Wylie, Haven. All Present. Joe Luginski presented Jonathan Smith for an interview. Jonathan Smith introduced himself and talked about his resume and answered questions. Motion by Haven, Supported by Kneisc to meet […]

City Council, 1-9-17

City of the Village of Clarkston City Council Regular Meeting Minutes 01 09 2017 Minutes Prospective City Manager interview started approximately 6:30 PM of Andrew Muniz. Call to Order at 7:15 PM Pledge of Allegiance. Roll Call: Mayor Percival, Catallo, Detkowski, Marsh, Wylie, Haven, Kneisc. Approval of agenda: Motion by Detkowski, Supported by Haven to […]