Public Notice: Clarkston City Council Meeting Minutes, May 10, 2021

City of the Village of Clarkston
Artemus M. Pappas Village Hall
375 Depot Road
Clarkston, Michigan 48346
City Council Regular Meeting Minutes
05 10 2021 Final Minutes
5/10/2021 – Minutes
1.Call To Order @ 7:01pm by Mayor Haven
2. Pledge Of Allegiance
3. Roll Call Haven, Avery, Bonser, Casey, Kneisc, Luginski, Wylie – Present (all calling in from Clarkston Mi)
4. Approval Of Agenda – Motion Motion by Wylie Second by Casey to approve the Agenda as presented. Haven, Avery, Bonser, Casey, Kneisc, Luginski, Wylie – Yes. Motion Carries. 
5.Public Comments: By Chet Pardee. Joe Luginski. Gary Casey.
6. FYI: Public Notices Planning Commission Public Hearing on 05 17 2021 Proposed 2021/22 Budget Public Hearing on 05 24 2021
7. Sheriff Report For April 2021
8. City Manager Report
9. Motion Acceptance Of The Consent Agenda As Presented Motion by Avery Second by Luginski to approve the Consent Agenda as presented. Haven, Avery, Bonser, Casey, Kneisc, Luginski, Wylie – Yes. Motion Carries. 
10. Old Business
11. New Business
11.a. Discussion: Disabled Veteran Tax Exemption Annual Filing Permanently Disabled Veterans who receive tax exemption must now file annually. 
11.b. Discussion: 2021/2022 FY Budget Proposed Salary Changes Preliminary discussion on proposed salary changes for the 2021/2022 budget proposal. 
11.c. Motion: HDC Nomination Discussion on replacement for John Nantau. 
12. Adjourn Motion by Avery Second by Wylie to adjourn @ 8:07pm. Haven, Avery, Bonser, Casey, Kneisc, Luginski, Wylie – Yes. Motion Carries. 
Respectfully Submitted by Jennifer Speagle, City Clerk.

Leave a Reply

Your email address will not be published.