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 […]

Public Notices

Clarkston City of the Village of Clarkston Artemus M. Pappas Village Hall 375 Depot Road Clarkston, Michigan 48346 City Council Regular Meeting Minutes 07 11 2016 Roll Call: Avery, Haven, Kneisc, Sabol, Catallo, Marsh, Present. Mayor Luginski, Absent. Motion by Sabol, Supported by Avery to approve the agenda with the change that #7 is the […]

Independence Twp.

SYNOPSIS TAKEN BY THE TOWNSHIP BOARD THE CHARTER TOWNSHIP OF INDEPENDENCE May 10, 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, Aliaga, Ritchie, Schroeder Absent: Lohmeier […]

Independence Twp.

STATE OF MICHIGAN COUNTY OF OAKLAND CHARTER TOWNSHIP OF INDEPENDENCE AVINGTON PARK CONDOMINUIM SUBDIVISION PRIVATE ROAD IMPROVEMENT SPECIAL ASSESSMENT DISTRICT PUBLIC HEARING NOTICE The Charter Township of Independence (“Township”) has received a petition requesting a special assessment district for improvements to the following private roads in the Avington Park Condominium Subdivision in the Township: Avington […]

Public notices

state of michigan FILE NO: probate court county of oakland notice to creditors Decedent’s Estate Estate of Martha V. Berger Revocable Trust Agreement UAD 1/24/1972. Date of birth: 9/27/1923 TO ALL CREDITORS: NOTICE TO CREDITORS: The decedent, Martha Beger, died 2/24/2016 Creditors of the decedent are notified that all claims against the estate will be […]

Clarkston

City of the Village of Clarkston City Council Regular Meeting Minutes Summary March 28, 2016 Meeting Called to order at 7 pm Roll Call: Mayor Luginski, Avery, Catallo, Haven, Marsh, Sabol. Absent Kneisc Motion by Sabol, Supported by Marsh to move Municode to Old Business and add Canada Goose egg and nest destruction and round […]

Clarkston

City of the Village of Clarkston City Council Special Meeting Minutes Summary February 16, 2016 Roll Call: Avery, Catallo, Haven, Kneisc, Marsh, Sabol. Mayor Luginski Absent Mayor Luginski emailed his thoughts on the matter as follows:  I fully and absolutely oppose these two bills and support the resolution put forward and passed by the HDC […]

Act of Expatriation and Oath of Allegiance

Whereas, “RICHARD EVERETT VANHAZEL” is a naturalized “citizen of the United States” under the Diversity Clause of the Constitution(s) and is the age of majority and whereas such “citizenship” was never desired nor intended not willingly nor voluntarily entered into, “RICHARD EVERETT VANHAZEL” willingly and purposefully renounces all citizenship or other assumed political status related […]

Clarkston

City of the Village of Clarkston 02 22 2016 Regular meeting minutes Summary Present: Mayor Luginski, Sabol, Marsh, Kneisc, Haven, Catallo. Absent Avery Motion by Sabol, Supported by Marsh to Approve the Agenda with the addition of Streets Committee Appointment after Plant Exchange item. Mary Kay presented a Clarkston Musical Play Date, as an educator […]

Clarkston

City of the Village of Clarkston City Council Regular Meeting Minutes Summary March 14, 2016 Roll Call: Sabol, Marsh, Kneisc, Haven, Mayor Luginski, Avery, Catallo. All Present Resolution for Municode. Motion by Sabol, Supported by Avery to Table item until next meeting 03/28/2016. Motion Carried. Moved by Catallo, Supported by Haven to amend the General […]