Public Notice: Ortonville

SYNOPSIS Village of Ortonville Regular Meeting June 22, 2020 Meeting held via Zoom Call to order 7:02 p.m. Present: Brice, Butzu, George, Hayden, Robinson, Skornicka Approved: Agenda as Amended Minutes June 08, 2020 – Amended Disbursements ending June 15, 2020 i/a/o $7,341.02 Special Event Permit – Farmers Market Local Road Improvement Grant Application Postponed: DDA […]

Public Notice: Ortonville

Village Council – Workshop Village Municipal Office 476 Mill Street, Ortonville, MI 48462 June 8, 2020 – 7:00 p.m. SYNOPSIS Meeting was called to order at 7:09 p.m.    The meeting was held electronically via Zoom, due to Governor Whitmer’s Executive Order. Present:  Brice, Butzu, Eschmann, George, Hayden, Robinson, and Skornicka Also in attendance: Village […]

Public Notice: Ortonville

SYNOPSIS Village of Ortonville Regular Meeting May 18, 2020 Meeting held via Zoom Call to order 7:05 p.m. Present: Brice, Butzu, Eschmann, George, Hayden, Robinson, Skornicka Approved: Agenda as Amended Minutes April 27, 2020 – Amended Minutes May 01, 2020 Disbursements ending May 14, 2020 i/a/o $7,341.02 DDA Appointments- Quisenberry; Rumball DPW Compensation Valentine Wayfinding […]

Public Notice: Ortonville

SYNOPSIS Village of Ortonville Special Meeting and Public Hearing June 26, 2020 Meeting held via Zoom Call to order 6:07 p.m. Present: Brice, Butzu, Eschmann, George, Hayden, Robinson, Skornicka Approved: Agenda as Amended DDA 2020-2021 budget Village 2020-2021 budget Public Hearing: (Village Budget) Opened 6:55 p.m. Closed 6:56 p.m. Adjournment: 7:52 p.m. Posted by Liz […]

Public Notice: Brandon Township

Synopsis Charter Township of Brandon 395 Mill Street Ortonville, MI 48462 July 6, 2020 7:00 PM Members present: Allen, Rumball, Darnall, DePalma, Kordella, Marshall, Thurman Members absent: None Approved: Agenda as amended. Consent Agenda as presented, Cares Act Distribution Agreement, as presented Resolution on Letters of Appeal Facility Improvement Budget Amendment Election Services Meeting Adjourned […]

Public Notice: Brandon Township

BRANDON TOWNSHIP BRANDON TOWNSHIP 2020 JULY BOARD OF REVIEW The 2020 July Board of Review will meet at the Brandon Township Office at 395 Mill Street, Ortonville, MI on the following date and time: Tuesday July 21st 4:00 p.m. – 6:00 p.m. Executive Order 2020-87(3)(b) provides that “boards of review acting in July must also […]

Public Notice: Groveland

NOTICE OF PUBLIC HEARING GROVELAND TOWNSHIP NOTICE OF PUBLIC HEARING TO ADOPT CHANGES TO CHAPTER 54, SECTION 54-1188 Notice is hereby given that the Groveland Township Planning Commission will hold a public hearing on Tuesday July 28, 2020 at 7:00 p.m., in Groveland Township Hall, located at 4695 Grange Hall Road, Holly MI, for the […]

Public Notice: Groveland Township

Groveland Township Notice of Registration For the General Primary Election To be held on Tuesday, August 4th, 2020 To the Qualified Electors of Groveland Township, County of Oakland: Notice is hereby given that any qualified elector of Groveland Township who is not already registered, may register to vote at the office of the Groveland Township […]

Public Notice: Brandon Township

charter township of brandon Special Meeting June 15, 2020 Synopsis Meeting was called to order at 7:07pm. Present:  Allen, DePalma, Kordella, Marshall, Rumball and Thurman Absent:  Darnall Also in attendance: Fire Chief Kwapis, Citizen reporter Shelby Stewart and ten others. Pledge of Allegiance, Roll Call, Citizen Comments Approved:  Agenda Unfinished Business Township copy machine, 5/1 […]

Public Notice: Brandon Township

NOTICE OF PUBLIC HEARING Regular Meeting The Charter Township of Brandon Zoning Board of Appeals will hold a Public Hearing July 22, 2020 at 7:00 P.M. at Brandon Township Offices, 395 Mill Street, Ortonville, Michigan 48462 to hear the following appeals: Appeal #20-0002 Zoned:  RE Property ID # 03-11-400-022 Name: Lisa & Joe Harrison Location: […]

1 29 30 31 32 33 105