2026
01/07/2026, 04:30 PM
Bloomfield Township Auditorium, 4200 Telegraph Rd, Bloomfield Hills, MI 48303
01/13/2026, 04:30 PM
Bloomfield Township Hall Auditorium, 4200 Telegraph Rd, Bloomfield Hills, MI 48303
2026
File Name Details
Zoning Board of Appeals - January 13, 2026 - Notice of Public Hearing
Post Date: 12/23/2025
Download
Archive 2025-2012
File Name Details
Legal Notices Posting – Board of Trustees – December 30, 2025 – Special Meeting Agenda Download
Board of Trustees – December 30, 2025 – Special Meeting Notice Download
Board of Trustees - December 2025 - Monthly Meeting Synopsis Download
Road Advisory & Deer Management Advisory Committees - December 10, 2025 - Notice of Public Hearing Download
Board of Trustees — November 2025 — Monthly Meeting Synopsis Download
Board of Trustees — October 2025 — Monthly Meeting Synopsis Download
Board of Trustees – December 8, 2025 – Lot Split and Amended Site Plan Request Download
Board of Trustees – December 8, 2025 – Site Plan Request Download
Board of Trustees – December 8, 2025 – Site Plan & Special Land Use Request Download
Road Advisory and Deer Advisory Committees - November 12, 2025 - Notice of Public Hearing Download
Road Advisory Committee - October 29, 2025 - Notice of Public Hearing Download
Board of Trustees - November 10, 2025 - Site Plan & Special Land Use Request Download
Zoning Board of Appeals - November 11, 2025 - Notice of Public Hearing Download
Bloomfield Township Notice of Public Hearing - Oakland County Community Development Block Grant (CDBG) - October 27, 2025 Download
Board of Trustees - October 27, 2025 - Lot Split Request Download
Zoning Board of Appeals - October 21, 2025 - Notice of Public Hearing Download
Special Election - November 4, 2025 - Early Absent Voting Counting Board Notice Download
Board of Trustees — September 2025 — Monthly Meeting Synopsis Download
Notice of Board of Trustee Start Times Download
Road Advisory Committee - September 17, 2025 - Notice of Public Hearing Download
Board of Trustees — August 2025 — Monthly Meeting Synopsis Download
Road Advisory Committee - September 3, 2025 - Notice of Public Hearing Download
Board of Trustees - September 8, 2025 - Final Site Plan Review - Birmingham Athletic Club Download
Board of Trustees - September 8, 2025 - Notice of Public Hearing - Oakland Veterinary Referral Services (OVRS) Download
Board of Trustees - September 8, 2025 - Notice of Public Hearing - El Car Wash Download
Zoning Board of Appeals - September 9, 2025 - Notice of Public Hearing Download
Board Of Trustees – August 25, 2025 – Notice Of Cancellation – Meeting Cancelled Download
Election Commission Meeting – October 23, 2025 – Notice of Business Meeting Download
Election Commission Meeting – August 26, 2025 – Notice of Business Meeting Download
Retired Employees’ Health Care Benefits Trust – August 6, 2025 – Notice of Regular Meeting Download
Financial Sustainability Committee – August 6, 2025 – Notice of Regular Meeting Download
Board of Trustees – July 2025 – Monthly Meeting Synopsis Download
Wetlands Board - August 4, 2025 - Notice of Public Hearing - The Enclave Development Download
Election Commission Meeting – July 15, 2025 – Notice of Business Meeting Download
Board of Trustees June 2025 Meeting Synopsis Download
Zoning Board of Appeals - July 8, 2025 - Notice of Public Hearing Download
Road Advisory Committee - June 11, 2025 - Notice of Public Hearing Download
Board of Trustees - June 23, 2025 - Notice of Public Hearing - Site Plan and Special Land Use Request for MEX Restaurant, 6675 Telegraph Road Download
Board of Trustees – May 2025 – Monthly Meeting Synopsis Download
Zoning Board of Appeals - June 10, 2025 - Notice of Public Hearing Download
Board of Trustees – May 12, 2025 – Notice of Adoption – Ordinance No. 695 Download
Board of Trustees – April 2025 – Monthly Meeting Synopsis Download
Road Advisory Committee - May 14, 2025 - Notice of Public Hearing Download
Financial Sustainability Committee – May 7, 2025 – Notice of Regular Meeting Download
Retired Employees’ Health Care Benefits Trust – May 7, 2025 – Notice of Regular Meeting Download
Board of Trustees – May 12, 2025 – Notice of Introduction – Proposed Ordinance No. 695: An Amendment to the Small Cell Wireless Communication Facilities Ordinance Download
Board of Trustees – May 12, 2025 – Notice of Public Hearing – Site Plan & Special Land Use Request for Shell, 6490 Telegraph Road with Liquor License Download
Zoning Board of Appeals - May 13, 2025 - Notice of Public Hearing Download
Road Advisory Committee - April 30, 2025 - Notice of Public Hearing Download
Board of Trustees – April 14, 2025 – Notice of Adoption – Ordinance No. 694 Download
Board of Trustees – April 14, 2025 – Notice of Adoption – Ordinance No. 693 Download
Meadow Lake Improvement Board - April 28, 2025 – Notice of Hearing of Assessment Download
Upper Long Lake Improvement Board – April 24, 2025 – Notice of Hearing of Assessment Download
Wabeek Lake Improvement Board – April 24, 2025 – Notice of Business Meeting Download
Forest Lake Improvement Board – April 24, 2025 – Notice of Business Meeting Download
Gilbert Lake Improvement Board – April 23, 2025 – Notice of Business Meeting Download
Orange Lake Improvement Board – April 23, 2025 – Notice of Hearing of Assessment Download
Lower Long Lake Improvement Board – April 23, 2025 – Notice of Hearing of Assessment Download
Island Lake Improvement Board – April 23, 2025 – Notice of Hearing of Assessment Download
Road Advisory Committee - April 16, 2025 - Notice of Public Hearing Download
Board of Trustees – Notice of Public Hearing for a Lot Split, Site Plan & Development Agreement Request – April 28, 2025 – 2630 Turtle Lake Drive Download
Board of Trustees – March 2025 – Monthly Meeting Synopsis Download
Election Commission Meeting – April 22, 2025 – Notice of Business Meeting Download
Board of Trustees – Notice of Public Hearing for a Site Plan and Special Land Use Request Concerning a Restaurant with a Class C Liquor License – April 14, 2025 – Sidecar Slider Bar, 1952 South Telegraph Road Download
Board of Trustees – Notice of Public Hearing – April 14, 2025 – Lot Split Request at 5845 Lahser Road Download
Board of Trustees – Notice of Public Hearing - April 14, 2025 – Consideration of Proposed Ordinance 694 and Site Plan Request for the Noble Residences Expansion Proposal Download
Board of Trustees – Notice of Public Hearing - April 14, 2025 – Consideration of Proposed Ordinance 693 Download
Zoning Board of Appeals Notice - April 8, 2025 - Notice of Public Hearing Download
Board of Trustees – February 2025 – Monthly Meeting Synopsis Download
Board of Trustees – March 10, 2025 – Notice of Public Hearing - Consideration of the 2025 – 2026 Budget Download
Bloomfield Township – 2025 – Noxious Weed & Property Maintenance Notice Download
Zoning Board of Appeals - March 11, 2025 - Notice of Public Hearing Download
Board of Trustees – February 24, 2025 – Public Hearing Notice of Lot Split Request – 4520 Quarton Road Download
Board of Trustees – January 2025 – Monthly Meeting Synopsis Download
Board of Trustees – February 24, 2025 – Notice of Site Plan Consideration – DCFU Credit Union, 2165 Telegraph Road Download
Board of Trustees – February 24, 2025 – Public Hearing Notice of Site Plan & Special Land Use Request – Ace Pickleball, 2285 Franklin Road Download
Board of Trustees – February 24, 2025 – Public Hearing of Necessity Notice – Special Assessment District 431 Download
Zoning Board of Appeals - February 11, 2025 - Notice of Public Hearing Download
Board of Trustees, Financial Sustainability Committee, and the Retired Employees’ Healthcare Benefits Trust – February 5, 2025 – Notice of Joint Investment Study Session Download
Board of Trustees – December 2024 – Summary of Board of Trustees Meetings – Monthly Meeting Synopsis Download
Board of Trustees – January 27, 2025 – Public Hearing of Site Plan Amendment Proposal – Turtle Lake Development, Units 44 & 45 Download
Board of Trustees – January 13, 2025 – Public Hearing of Necessity - Bloomfield Village Road Paving Special Assessment District No. 429 Download
Board of Trustees – January 13, 2025 – Public Hearing of Necessity - Bloomfield Village Road Paving Special Assessment District No. 428 Download
Zoning Board of Appeals - January 14, 2025 - Notice of Public Hearing Download
• Board of Trustees – May 12, 2025 – Notice of Public Hearing – Bloomfield Village Road Paving Special Assessment District No. 429 (Yellow Section) Download
• Board of Trustees – May 12, 2025 – Notice of Public Hearing – Bloomfield Village Road Paving Special Assessment District No. 428 (Gold Section) Download
Road Advisory Committee - May 28, 2025 - Notice of Public Hearing Download
Road Advisory Committee - July 9, 2025 - Notice of Public Hearing Download
Road Advisory Committee - October 1, 2025 - Notice of Public Meeting Download
Special Election - November 4, 2025 - Notice of Registration Download
Special Election - November 4, 2025 - Notice of Election Download
Special Election - November 4, 2025 - Notice of Public Accuracy Test on October 23, 2025 Download
Board of Trustees - October 13, 2025 - Final Site Plan Review Download
Zoning Board of Appeals – December 9, 2025 – Notice of Public Hearing Download
Design Review Board – December 3, 2025 – Notice of Cancellation Download
File Name Details
Board of Trustees – December 18, 2024 – Notice of Special Meeting - Union Agreements/Addendums and Special Assessment Bonds Resolution Download
Board of Trustees - November 2024 - Summary of Board of Trustee Meetings - Monthly Meeting Synopsis Download
Zoning Board of Appeals - December 10, 2024 - Notice of Public Hearing Download
Board of Trustees – December 2, 2024 – Notice of Special Meeting - Benefits and Compensation Study Download
Board of Trustees – December 9, 2024 – Notice of Public Meeting - Site Plan Request for a New Clean Express Car Wash, 40 East Square Lake Road & 42874 Woodward Avenue Download
Amendments to Zoning Ordinance 692 Download
Amendments to Zoning Ordinance 690 Download
Board of Trustees - October 2024 - Summary of Board of Trustee Meetings - Monthly Meeting Synopsis Download
Notice of Early AV Ballot Processing Information Posting Download
Bloomfield Township Notice of Public Hearing - Oakland County Community Development Block Grant - November 11, 2024 Download
Zoning Board of Appeals - November 12, 2024 - Notice of Public Hearing Download
Notice of Consideration of Site Plan & Special Land Use Proposal - November 11, 2024 Download
Early AV Public Notice October 2024 Download
Bloomfield Township Notice of Ordinance 691 Download
Notice Of Public Accuracy Test for the General Election Download
Notice Of General Election Download
Notice Of Registration for the General Election Download
Board of Trustees - September 2024 - Summary of Board of Trustee Meetings - Month Meeting Synopsis Download
Bloomfield Township Notice of Proposed Ordinance 692 Download
Bloomfield Township Notice of Proposed Ordinance 691 Download
Bloomfield Township Notice of Proposed Ordinance 690 Download
Zoning Board of Appeals - October 8, 2024 - Notice of Public Hearing Download
Board of Trustees - September 23, 2024 - Notice of Hearing on Special Assessment Roll - Public Water Main Project for South Bloomfield Highlands Subdivision, SAD No. 601 Download
Board of Trustees - September 23, 2024 - Notice of Consideration of Site Plan Proposal Download
Zoning Board of Appeals - September 10, 2024 - Notice of Public Hearing Download
Board of Trustees - August 2024 - Summary of Board of Trustee Meetings - Monthly Meeting Synopsis Download
August Primary – Early AV Processing Information Posting Download
Notice of Consideration of Site Plan & Special Land Use Proposal - October 14, 2024 Download
Notice of Change of Time of Regular Board Meeting - Strategic Plan Development Session Download
Financial Sustainability Committee - August 1, 2024 - Notice of Meeting Download
Retired Employees' Health Care - August 1, 2024 - Notice of Meeting Download
Zoning Board of Appeals - August 13, 2024 - Notice of Public Hearing Download
Board of Trustees - July 2024 - Summary of Board of Trustee Meetings - Monthly Meeting Synopsis Download
Notice of Early Absentee Voting Counting Board Processing and Tabulating Ballots Before Election Day Download
Board of Trustees - June 2024 - Summary of Board of Trustee Meetings - Monthly Meeting Synopsis Download
State Primary - August 6, 2024 - Notice of Public Accuracy Test of Voting Equipment Download
State Primary - August 6, 2024 - Notice of Registration Download
State Primary - August 6, 2024 - Notice of State Primary Download
Zoning Board of Appeals - July 9, 2024 - Notice of Public Hearing Download
Board of Trustees - May 2024 - Summary of Board of Trustee Meetings - Monthly Meeting Synopsis Download
Zoning Board of Appeals - June 18, 2024 - Notice of Public Hearing Download
Board of Trustees – May 28, 2024 – Adoption of Ordinance 678 – Amendments to the Zoning Ordinance for Site Standards for Ground Mechanical and Electrical Equipment Download
Board of Trustees – May 28, 2024 – Notice of Public Hearing – Lot Split Request for 5845 Lahser Road Download
Board of Trustees – May 28, 2024 – Notice of Public Meeting – Site Plan for Ingress and Egress Drive Approach at 2172 S. Telegraph Road Download
Election Commission Meeting – June 13, 2024 – Notice of Business Meeting Download
Board of Trustees – May 13, 2024 – Adoption of Ordinances 679 to 689 – Local Watercraft Controls Download
Board of Trustees – April 2024 – Summary of Board of Trustees Meetings – Monthly Meeting Synopsis Download
Board of Trustees – May 28, 2024 – Adoption Consideration of Ordinance 678 – Amendments to the Zoning Ordinance for Site Standards for Ground Mechanical & Electrical Equipment Download
Board of Trustees – April 24, 2024 – Adoption Consideration of Ordinances 679 to 689 – Local Watercraft Controls Download
Financial Sustainability Committee – May 2, 2024 – Notice of Regular Meeting Download
Retired Employees’ Health Care Benefits Trust – May 2, 2024 – Notice of Regular Meeting Download
Zoning Board of Appeals - May 14, 2024 - Notice of Public Hearing Download
Board of Trustees – March 2024 – Summary of Board of Trustees Meetings – Monthly Meeting Synopsis Download
Board of Trustees - April 24, 2024 - Notice of Public Hearing - Bloomfield Village Road Paving Special Assessment District 426 4-11-24 Download
Board of Trustees - April 24, 2024 - Notice of Public Hearing - Bloomfield Village Road Paving Special Assessment District 427 4-11-2024 Download
Orange Lake Improvement Board - April 16, 2024 - Notice of Busniess Meeting 4-1-2024 Download
Upper Long Lake Improvement Board - April 15, 2024 - Notice of Business Meeting 4-1-2024 Download
Island Lake Improvement Board - April 10, 2024 Notice of Business Meeting 4-1-2024 Download
Lower Long Lake Improvement Board - April 10, 2024 - Notice of Business Meeting 4-1-2024 Download
Meadow Lake Improvement Board April 10, 2024 Notice Of Business Meeting 4 1 2024 Download
Forest Lake Improvement Board – April 10, 2024 – Notice Of Public Hearing – Hearing Of Assessment 3-28-24 Download
Wabeek Lake Improvement Board – April 10, 2024 – Notice of Public Hearing – Hearing of Assessment Download
Gilbert Lake Improvement Board – April 16, 2024 – Notice of Public Hearing – Hearing of Assessment 3-28-24 Download
Board of Trustees – April 8, 2024 – Notice of Public Meeting – Amended Site Plan for Both Franklin Woods Subdivision, 7141 Franklin Road & Bloomfield Mill Subdivision, 7010 Franklin Road 3-21-24 Download
Board of Trustees - April 8, 2024 - Notice of Public Hearing-Site Plan & Special Land Use Proposal for Primrose Day Care 6255 Telegraph Road 3-21-24 Download
Board of Trustees – April 8, 2024 – Notice of Public Meeting – Revised Site Plan for Legacy Hills Development, 3889 Legacy Hills Drive 3-21-24 Download
Zoning Board of Appeals - April 8, 2024 - Notice of Public Hearing 3-21-24 Download
Board of Trustees – March 25, 2024 – Notice of Public Hearing – Consideration of the 2024 – 2025 Budget Download
Bloomfield Township – 2024 – Noxious Weeds and Property Maintenance Notice Download
Board of Trustees - February 2024 - Summary of Board of Trustees Meetings - Monthly Meeting Synopsis Download
Bloomfield Township Notice – Early Absentee Voting Counting Board – Number Of Absent Voter Ballots Tabulated 2 26 24 Download
Planning Commission March 18, 2024 Notice Of Regular Meeting 2 22 24 Download
Zoning Boards Of Appeals March 12, 2024 Notice Of Public Hearing 03 12 24 Posted 2 22 24 Download
Board Of Trustees – February 12, 2024 – Notice Of Site Plan And Special Land Use Request – Primrose Day Care 2 8 24 Download
Bloomfield Township Notice Early Absentee Voting Counting Board 2 6 24 Download
Board Of Trustees January 2024 Summary Of Board Of Trustees Meetings Monthly Meeting Synopsis 2 5 24 Download
Board Of Trustees February 6, 2024 Notice Of Special Study Session 1 30 24 Download
Board Of Trustees February 6, 2024 Notice Of Special Study Session 1 24 24 Download
Presidential Primary Election – February 27, 2024 – Notice Of Registration 1 15 24 Download
Presidential Primary Election – February 27, 2024 – Notice Of Public Accuracy Test Of Voting Equipment 1 15 24 Download
Presidential Primary Election – February 27, 2024 – Notice Of Election 1 15 24 Download
Election Commission January 25, 2024 Notice Of Business Meeting Business Meeting 1 11 24 Download
File Name Details
Board Of Trustees – January 8, 2024 – Notice Of Public Hearing Of Necessity – Public Water Main Project For South Bloomfield Highlands SAD No. 601 12 19 23 Download
Zoning Board Of Appeals January 9, 2024 Notice Of Public Hearing 12 19 23 Download
Board Of Trustees – December 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 12 18 23 Download
Planning Commission January 3, 2024 Notice Of Public Hearing 12 13 23 Download
Board Of Trustees – November 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 11 30 23 Download
Zoning Board Of Appeals December 12, 2023 Notice Of Regular Meeting 11 21 23 Download
Board Of Trustees – November 16 & 20, 2023 – Notice Of Two Special Meetings – DNR Public Hearings On Local Watercraft Controls 11 2 2023 Download
Board Of Trustees – October 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 11 1 2023 Download
Board Of Trustees – November 13, 2023 – Notice Of Public Hearing – Revised Site Plan Request For Legacy Hills Development 10 26 2023 Download
Zoning Board Of Appeals November 14, 2023 Notice Of Regular Meeting 10 25 2023 Download
Financial Sustainability Committee – October 25, 2023 – Notice Of Regular Meeting 10 16 2023 Download
Retired Employees’ Health Care Benefits Trust – October 25, 2023 – Notice Of Regular Meeting 10 16 2023 Download
Board Of Trustees – October 23, 2023 – Notice Of Public Hearing – Community Development Block Grant 10 9 2023 Download
Board Of Trustees – September 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 10 4 2023 Download
Orange Lake Improvement Board – October 9, 2023 – Notice Of Business Meeting 10 2 2023 Download
Election – November 7, 2023 – Notice Of Special Election 9 28 2023 Download
Election – November 7, 2023 – Notice Of Public Accuracy Test 9 28 2023 Download
Election – November 7, 2023 – Notice Of Registration For The Special Election 9 28 2023 Download
Zoning Board Of Appeals October 10, 2023 Notice Of Business Meeting 9 20 2023 Download
Election Commission Meeting – September 28, 2023 – Notice Of Business Meeting 9 18 2023 Download
Meadow Lake Improvement Board – September 26, 2023 – Notice Of Business Meeting 9 18 2023 Download
Board Of Trustees – August 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 9 11 2023 Download
Board Of Trustees – September 26, 2023 – Public Hearing Of Necessity – Bloomfield Village Road Paving Special Assessment District 427 9 11 2023 Download
Board Of Trustees – September 11, 2023 – Notice Of Site Plan And Special Land Use Request – Oakland Hills Country Club Site Improvements 8 24 2023 Download
Zoning Board Of Appeals September 12, 2023 Notice Of Regular Business Meeting 8 23 2023 Download
Upper Long Lake Improvement Board – August 29, 2023 – Notice Of Business Meeting 8 1 2023 Download
Board Of Trustees – August 14, 2023 – Notice Of Public Hearing Of Necessity – Bloomfield Village Road Paving Special Assessment District 426 8 1 2023 Download
Board Of Trustees – July 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 7 31 2023 Download
Retired Employees’ Health Care Benefits Trust – July 26, 2023 – Notice Of Regular Meeting 7 13 2023 Download
Financial Sustainability Committee – July 26, 2023 – Notice Of Regular Meeting 7 13 2023 Download
Planning Commission August 7, 2023 Notice Of Oakland Hills Country Club Public Hearing 7 19 2023 Download
Zoning Board Of Appeals August 8, 2023 Notice Of Regular Meeting 7 19 2023 Download
Board Of Trustees – July 24, 2023 – Adoption Of Ordinance 677 – Municipal Separate Storm Sewer System Ordinance Amendment 6 27 2023 Download
Board Of Trustees – June 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 6 27 2023 Download
Zoning Board Of Appeals July 11, 2023 Notice Of Regular Meeting 6 21 2023 Download
Election Commission Meeting – June 27, 2023 – Notice Of Business Meeting 6 14 2023 Download
Island Lake Improvement Board – June 20, 2023 – Notice Of Business Meeting 6 14 2023 Download
Board Of Trustees – May 2023 – Summary Of Board Of Trustees Meeting – Monthly Meeting Synopsis 6 1 2023 Download
Board Of Trustees – June 12, 2023 – Notice Of Public Meeting – Site Plan Request For Office Building Currently Under Construction, 4050 W. Maple Rd 5 25 2023 Download
Wabeek Lake Improvement Board – May 24, 2023 – Notice Of Business Meeting 5 23 2023 Download
Zoning Board Of Appeals June 13, 2023 Notice Of Regular Meeting 5 23 2023 Download
Meadow Lake Improvement Board – May 25, 2023 – Notice Of Business Meeting 5 17 2023 Download
Orange Lake Improvement Board – May 25, 2023 – Notice Of Business Meeting 5 17 2023 Download
Board Of Trustees – May 22, 2023 – Notice Of Public Meeting – Site Plan Request For A New Office Building, 43572 Woodward Avenue 5 15 2023 Download
Board Of Trustees – April 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 5 8 2023 Download
Wabeek Lake Improvement Board – May 16, 2023 – Notice Of Public Hearing – Hearing Of Assessment 5 4 2023 Download
Board Of Trustees – April 24, 2023 – Adoption Of Ordinance 676 – Mechanical And Electrical Equipment Ordinance Amendment 4 25 2023 Download
Board Of Trustees – April 24, 2023 – Adoption Of Ordinance 675 – Pergolas And Fountains Ordinance Amendment 4 25 2023 Download
Gilbert Lake Improvement Board – May 9, 2023 – Notice Of Public Hearing – Hearing Of Assessment 4 20 2023 Download
Lake Improvement Boards Of Forest, Lower Long, And Upper Long Lake – May 2, 2023 – Notice Of Joint Study Session – Weir Management Discussion 4 20 2023 Download
Zoning Board Of Appeals May 9, 2023 Notice Of Regular Meeting 4 20 2023 Download
Financial Sustainability Committee – April 26, 2023 – Notice Of Regular Meeting 4 19 2023 Download
Retired Employees’ Health Care Benefits Trust – April 26, 2023 – Notice Of Regular Meeting 4 19 2023 Download
Gilbert Lake Improvement Board – April 6, 2023 – Notice Of Business Meeting 4 5 2023 Download
Board Of Trustees – April 24, 2023 – Adoption Consideration Of Ordinance 676 – Mechanical And Electrical Equipment Ordinance Amendment 3 30 2023 Download
Board Of Trustees – April 24, 2023 – Adoption Consideration Of Ordinance 675 – Pergolas And Fountains Ordinance Amendment 3 30 2023 Download
Board Of Trustees – March 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 3 30 2023 Download
Forest Lake Improvement Board – April 4, 2023 – Notice Of Business Meeting 3 30 2023 Download
Zoning Board Of Appeals April 11, 2023 Notice Of Public Meeting 3 23 2023 Download
Zoning Board Of Appeals March 14, 2023 Notice Of Public Hearing 3 21 2023 Download
Bloomfield Township – 2023 – Noxious Weed And Property Maintenance Notice 3 2 2023 Download
Board Of Trustees – March 16, 2023 – Notice Of Study Session – Water & Sewer Rates, Effective April 1, 2023 3 2 2023 Download
Board Of Trustees – February 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synposis 3 1 2023 Download
Board Of Trustees – March 13, 2023 – Public Hearing – Site Plan & Special Land Use Request For 4036 South Telegraph Road 2 23 2023 Download
Board Of Trustees – March 13, 2023 – Notice Of Public Hearing – Consideration Of The 2023 – 2024 Budget 2 22 2023 Download
Forest Lake Improvement Board – February 28, 2023 – Notice Of Public Hearing – Hearing Of Assessment 2 13 2023 Download
Upper Long Lake Improvement Board – February 27, 2023 – Notice Of Business Meeting – Business Meeting 2 16 2023 Download
Board Of Trustees – January 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 2 2 2023 Download
Text Amendment To Zoning Ordinance February 20, 2023 2 1 2023 Download
Notice Of Public Hearing Planning Commission February 6, 2023 2 1 2023 Download
Board Of Trustees – February 13, 2023 – Notice Of Public Meeting – Site Plan Request For Brother Rice High School, 7101 Lahser Road 1 26 2023 Download
Board Of Trustees – February 13, 2023 – Notice Of Public Hearing – Site Plan & Special Land Use Request For BMW Dealership, 1845 South Telegraph Rd 1 26 2023 Download
Board Of Trustees – January 30, 2023 – Notice Of Study Session – Proposed Budget FYE 2024 1 12 2023 Download
Board Of Trustees & Financial Sustainability Committee – January 31, 2023 – Notice Of Study Session 1 12 2023 Download
Retired Employees’ Health Care Benefits Trust – January 31, 2023 – Notice Of Regular Meeting 1 12 2023 Download
Zoning Board Of Appeals Tuesday, February 14, 2023 1 31 2023 Download
File Name Details
Cancelled Planning Commission Meeting January 4, 2023 12 29 22 Download
Zoning Board Of Appeals Tuesday, January 10, 2023 12 20 2022 Download
Board Of Trustees – December 2022 – Summary Of Board Of Trustees Meeting – Monthly Meeting Synopsis 12 19 2022 Download
Wabeek Lake Improvement Board – December 13, 2022 – Notice Of Business Meeting – Business Meeting 12 1 2022 Download
Board Of Trustees – December 12, 2022 – Notice Of Public Hearing – Community Development Block Grant 12 1 2022 Download
Board Of Trustees – December 15, 2022 – Notice Of Special Study Session – American Rescue Plan Act 12 1 2022 Download
Board Of Trustees – November 2022 – Summary Of Board Of Trustees Meeting – Monthly Meeting Synopsis 11 29 2022 Download
Postponed Board Of Trustees – December 12, 2022 – Notice Of Consideration Of Revised Site Plan Proposal – 3889 Legacy Hills Drive 11 23 2022 Download
Board Of Trustees – November 14, 2022 – Notice Of Public Hearing – Site Plan & Special Land Use Request For Wing Stop At 1981 South Telegraph Road 11 9 2022 Download
Township Clerk Election Day, November 8, 2022 Notice Of Challenger Access To Absentee Voting Counting Board 11 1 2022 Download
Board Of Trustees – October 2022 – Summary Of Board Of Trustees Meeting – Monthly Meeting Synposis 10 27 2022 Download
Election November 3, 2022 – Notice Of Public Accuracy Test (RESCHEDULED) 10 19 2022 Download
Zoning Board Of Appeals November 8, 2022 10 19 2022 Download
Financial Sustainability Committee – October 26, 2022 – Notice Of Regular Meeting 10 18 2022 Download
Retired Employees’ Healthcare Benefits Trust – October 26, 2022 – Notice Of Regular Meeting 10 18 2022 Download
Board Of Trustees – October 24, 2022 – Notice Of Public Hearing Of Necessity – Kirkway Area Road Paving Special Assessment District 425 10 13 2022 Download
Wabeek Lake Improvement Board – October 24, 2022 – Notice Of Business Meeting – Business Meeting 10 10 2022 Download
Zoning Board Of Appeals October 18, 2022 10 3 2022 Download
Board Of Trustees – September 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 9 29 2022 Download
Notice Election October 20, 2022 Notice Of Public Accuracy Test 9 22 2022 Download
Board Of Trustees – October 10, 2022 – Notice Of Public Hearing – Lot Split Request For 1836 Dell Rose Drive 9 29 2022 Download
Board Of Trustees – October 10, 2022 – Notice Of Public Hearing – Lot Split Request For 2171 – 2173 Klingensmith Road 9 29 2022 Download
Notice Election November 8, 2022 Notice Of Registration For The General Election 9 22 2022 Download
Notice Election November 8, 2022 Notice Of General Election 9 22 2022 Download
Election Commission September 29, 2022 Notice Of Business Meeting Business Meeting 9 21 2022 Download
Wabeek Lake Improvement Board September 19, 2022 Notice Of Business Meeting Business Meeting 9 15 2022 Download
Planning Commission 1981 Telegraph Rd. Wing Stop Hours Of Operation 9 15 2022 Download
Wabeek Lake Improvement Board – September 14, 2022 – Notice Of Business Meeting – Business Meeting 9 12 2022 Download
Board Of Trustees – August 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 8 24 2022 Download
Zoning Board Of Appeals September 13, 2022 8 23 2022 Download
Board Of Trustees – September 6, 2022 – Notice Of Special Study Session – American Rescue Plan Act 8 10 2022 Download
Board Of Trustees – July 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 7 26 2022 Download
Township Clerk – August 2, 2022 – Notice Of Challenger Access To Absentee Voter Counting Board 7 26 2022 Download
Retired Employees’ Health Care Benefits Trust – July 27, 2022 – Notice Of Regular Meeting 7 20 2022 Download
Financial Sustainability Committee – July 27, 2022 – Notice Of Regular Meeting 7 20 2022 Download
Zoning Board Of Appeals August 9, 2022 7 18 2022 Download
Zoning Board Of Appeals July 12, 2022 7 6 2022 Download
Zoning Board Of Appeals June 14, 2022 7 6 2022 Download
Board Of Trustees – June 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 6 28 2022 Download
Notice Election – July 21, 2022 – Notice Of Public Accuracy Test Of Voting Equipment 6 27 2022 Download
Notice Election – August 2, 2022 – Notice Of Registration For The State Primary Election 6 27 2022 Download
Notice Election – August 2, 2022 – Notice Of State Primary Election 6 27 2022 Download
Election Commission – June 30, 2022 – Notice Of Business Meeting – Business Meeting 6 20 2022 Download
Forest Lake Improvement Board – June 9, 2022 – Notice Of Business Meeting – Business Meeting 6 7 2022 Download
Board Of Trustees – May 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 6 2 2022 Download
Board Of Trustees – June 13, 2022 – Notice Of Public Hearing – Site Plan And Special Land Use Proposal For A Mobil Gas Station At 43003 Woodward Avenue 5 26 2022 Download
Orange Lake Improvement Board – May 31, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022 Download
Lower Long Lake Improvement Board – June 2, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022 Download
Meadow Lake Improvement Board – June 1, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022 Download
Upper Long Lake Improvement Board – May 31, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022 Download
Island Lake Improvement Board – May 31, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022 Download
Wabeek Lake Improvement Board – May 31, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022 Download
Gilbert Lake Improvement Board – May 31, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022 Download
Wetland Board – May 16, 2022 – Notice Of Public Hearing 5 11 2022 Download
Board Of Trustees – April 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 5 5 2022 Download
Zoning Board Of Appeals May 10, 2022 5 2 2022 Download
Board Of Trustees – May 3, 2022 – Notice Of Special Study Session – SAD Policy Development 4 27 2022 Download
Financial Sustainability Committee – April 27, 2022 – Notice Of Regular Meeting 4 19 2022 Download
Retired Employees’ Healthcare Benefits Trust – April 27, 2022 – Notice Of Regular Meeting 4 19 2022 Download
Board Of Trustees March 2022 Summary Of Board Of Trustees Meetings Monthly Meeting Synopsis 3 31 2022 Download
Zoning Board Of Appeals April 12, 2022 3 24 2022 Download
Board Of Trustees – March 14, 2022 – Adoption Of Ordinance 674 – Water & Sewer Rates And Charges Ordinance Amendment 3 21 2022 Download
Board Of Trustees – February 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 3 7 2022 Download
Board Of Trustees – March 28, 2022 – Notice Of Special Study Session – Millage Structure And Revenue 3 10 2022 Download
Board Of Trustees – February 28, 2022 – Adoption Consideration Of Ordinance 674 Water & Sewer Rates And Charges Ordinance Amendment 3 1 2022 Download
Board Of Trustees March 14, 2022 Notice Of Public Hearing Consideration Of The 2022 2023 Budget 2 24 2022 Download
Zoning Board Of Appeals March 8, 2022 Notice Of Public Hearing 2 17 2022 Download
Board Of Trustees – February 28, 2022 Notice Of Special Study Session – Proposed Budget FYE 2023 2 17 2022 Download
Bloomfield Township – March 9, 2022 Notice Of Town Hall Meeting To Discuss Water & Sewer Rate Study 2 15 2022 Download
Planning Commission Monday February 21, 2022 Notice Of Public Hearing Site Plan And Special Land Use Proposal Mobil Gas Station, 43003 Woodward Avenue 2 7 2022 Download
Board Of Trustees – February 14, 2022 – Notice Of Special Study Session – Water & Sewer Rate Study 2 3 2022 Download
Board Of Trustees – January 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 2 2 2022 Download
Zoning Board Of Appeals February 8, 2022 Notice Of Public Hearing 1 19 2022 Download
Board Of Trustees & Financial Sustainability Committee – January 26, 2022 – Notice Of Special Study Session 1 10 2022 Download
File Name Details
Board Of Trustees – December 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 12 14 2021 Download
Zoning Board Of Appeals January 11, 2022 Notice Of Public Hearing 12 15 2021 Download
Zoning Board Of Appeals December 14, 2021 Notice Of Public Hearing 11 23 2021 Download
Board Of Trustees – November 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 11 23 2021 Download
Board Of Trustees – November 8, 2021 – Notice Of Public Hearing – Vessel Regulation Ordinance 11 1 2021 Download
Zoning Board Of Appeals November 9, 2021 Notice Of Public Hearing 10 28 2021 Download
Board Of Trustees – November 8, 2021 – Notice Of Public Hearing – Community Development Block Grant 10 26 2021 Download
Board Of Trustees – October 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 10 26 2021 Download
Lower Long Lake Improvement Board – November 1, 2021 – Notice Of Business Meeting – Business Meeting 10 21 2021 Download
Retired Employees’ Healthcare Benefits Trust – October 26, 2021 – Notice Of Regular Meeting 10 21 2021 Download
Financial Sustainability Committee – October 26, 2021 – Notice Of Regular Meeting 10 21 2021 Download
Meadow Lake Improvement Board – November 1, 2021 – Notice Of Business Meeting – Business Meeting 10 21 2021 Download
Board Of Trustees – September 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 9 30 2021 Download
Zoning Board Of Appeals October 19, 2021 Notice Of Public Hearing 9 27 2021 Download
Board Of Trustees – September 30, 2021 – Notice Of Cancellation – Meeting Cancelled For 9 30 2021 9 23 2021 Download
Upper Long Lake Improvement Board – September 27, 2021 – Notice Of Business Meeting – Business Meeting 9 22 2021 Download
Board Of Trustees – September 22, 2021 – Notice Of Community Values Workshop – Water & Sewer Rates Study 9 9 2021 Download
Board Of Trustees – September 22, 2021 – Notice Of Special Study Session – Water & Sewer Rates Study 9 9 2021 Download
Zoning Board Of Appeals September 14, 2021 Notice Of Public Hearing 8 24 2021 Download
Board Of Trustees – August 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 8 24 2021 Download
Board Of Trustees – August 23, 2021 – Adoption Of Ordinance 672 – Fireworks Ordinance Amendment 8 24 2021 Download
Board Of Trustees – August 23, 2021 – Adoption Consideration Of Ordinance 672 – Fireworks Ordinance Amendment 8 10 2021 Download
Board Of Trustees – July 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 7 27 2021 Download
Zoning Board Of Appeals August 10, 2021 Notice Of Public Hearing 7 19 2021 Download
Board Of Trustees – June 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 6 30 2021 Download
Board Of Trustees – June 28, 2021 – Adoption Of Ordinance 671 – Solicitation Ordinance Amendment 6 29 2021 Download
Zoning Board Of Appeals – July 13, 2021 – Notice Of Public Hearing 6 21 2021 Download
Board Of Trustees – June 28, 2021 – Adoption Consideration Of Ordinance 671 – Solicitation Ordinance Amendment 6 16 2021 Download
Board Of Trustees – June 28, 2021 – Notice Of Virtual Public Hearing Site Plan And Amended Special Land Use For The Bloomfield Christian School 6 10 2021 Download
Upper Long Lake Improvement Board – June 29, 2021 – Notice Of Virtual Business Meeting – Business Meeting 6 8 2021 Download
Board Of Trustees – June 28, 2021 – Notice Of Public Hearing – Proposed Lot Split At 3600 Bradway Blvd., Bloomfield Village No. 4 6 15 2021 Download
Board Of Trustees – May 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 5 26 2021 Download
Board Of Trustees – May 24, 2021 – Adoption Of Ordinance 670 – Solicitation Ordinance Amendment 5 25 2021 Download
Zoning Board Of Appeals – June 8, 2021 – Notice Of Public Hearing 5 17 2021 Download
Board Of Trustees – May 10, 2021 – Adoption Of Ordinance 669 – Rezoning Request 5 13 2021 Download
Board Of Trustees – June 14, 2021 – Notice Of Virtual Public Hearing – Drinking Water State Revolving Fund Project 5 6 2021 Download
Board Of Trustees – April 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 4 29 2021 Download
Board Of Trustees – May 24, 2021 – Adoption Consideration Of Ordinance 670 – Do Not Knock Registry For Solicitation 4 28 2021 Download
Zoning Board Of Appeals – May 11, 2021 – Notice Of Public Hearing 4 19 2021 Download
Board Of Trustees – May 10, 2021 – Notice Of Virtual Public Hearing – Rezoning Request In Conjunction With Site Plan & Special Land Use 4 15 2021 Download
Board Of Trustees – May 10, 2021 – Adoption Consideration Of Ordinance 669 – Rezoning Request 4 15 2021 Download
Gilbert Lake Improvement Board – May 3, 2021 – Notice Of Public Hearing – Hearing Of Assessment 4 14 2021 Download
Forest Lake Improvement Board – April 22, 2021 – Notice Of Public Hearing – Hearing Of Assessment 4 5 2021 Download
Notice Concerning Remote Meetings Of All Township Public Boards, Commissions, And Committees 3 31 2021 Download
Wabeek Lake Improvement Board – April 28, 2021 – Notice Of Business Meeting – Business Meeting 3 29 2021 Download
Board Of Trustees – March 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 3 25 2021 Download
Zoning Board Of Appeals – April 13, 2021 – Notice Of Public Hearing 3 22 2021 Download
Board Of Trustees – April 12, 2021 – Notice Of Virtual Public Hearing – Site Plan And Special Land Use Proposal For 42934 Woodward Avenue 3 22 2021 Download
Upper Long Lake Improvement Board – March 29, 2021 – Notice Of Public Hearing – Hearing Of Assessment 3 9 2021 Download
Board Of Trustees – March 22, 2021 – Notice Of Special Study Session – Water & Sewer Rates 3 9 2021 Download
Bloomfield Township – May 1, 2021 – Noxious Weeds Property Maintenance Notice – Prevent Re Growth Of Noxious Weeds 3 8 2021 Download
Planning Commission – March 15, 2021 Notice Of Public Hearing Site Plan And Special Land Use Proposal – CVS Shopping Center 42934 Woodward Avenue 2 25 2021 Download
Board Of Trustees – February 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 2 24 2021 Download
Board Of Trustees – March 8, 2021 – Notice Of Public Hearing – Consideration Of The 2021 2022 Budget 2 18 2021 Download
Island Lake Improvement Board – February 24, 2021 (Revised) – Notice Of Public Hearing – Hearing Of Assessment 2 17 2021 Download
Zoning Board Of Appeals March 9, 2021 Notice Of Public Hearing 2 16 2021 Download
Meadow Lake Improvement Board – March 1, 2021 Notice Of Public Hearing – Hearing Of Assessment 2 10 2021 Download
Board Of Trustees – March 3, 2021 – Notice Of Special Study Session – Proposed Budget 2 11 2021 Download
Lower Long Lake Improvement Board – March 17, 2021 (Rescheduled) – Notice Of Public Hearing – Hearing Of Assessment 2 11 2021 Download
Notice Of Public Hearing For The Oakland County Community Development Block Grant 2 10 2021 Download
Notice Of Public Hearing Of The Lake Improvement Board For Island Lake 2 9 2021 Download
Notice Of Public Hearing Of The Lake Improvement Board For Orange Lake 2 9 2021 Download
POSTPONED Notice Of Meeting Of The Lake Improvement Board For Upper Long Lake 2 2 2021 Download
Mailing Notice Of Meeting Of The Lake Improvement Board For Lower Long Lake 2 1 2021 Download
Notice Of Meeting Of The Lake Improvement Board For Lower Long Lake 1 28 2021 Download
Notice Of Public Hearing Consideration Of Rezoning, Site Plan And Special Land Use Proposal – Valvoline Oil Change, 2275 Telegraph Rd 1 28 2021 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of January 2021 1 27 2021 Download
Notice Of Study Session On Investments And Financial Sustainability January 26, 2021 1 19 2021 Download
Notice Of Public Hearing Zoning Board Of Appeals February 9, 2021 1 18 2021 Download
Summary And Full Text Of Adopted Ordinance 667 1 14 2021 Download
Summary And Full Text Of Adopted Ordinance 668 1 14 2021 Download
Notice Of Virtual Public Hearing Site Plan And Special Land Use Proposal Detroit Meeting Room, 1050 E. Square Lake Road 1 7 2021 Download
Notice Of Introduction Of Ordinance No. 668 Amendment To Chapter 32 Small Cell Wireless Communication Facilities 1 5 2021 Download
Notice Of Introduction Of Ordinance No. 667 Text Amendment To Zoning Ordinance 1 5 2021 Download
Notice Of Virtual Public Hearing Consideration Of Site Plan Proposal 329 Enterprise Court Rescheduled 1 5 2021 Download
Notice Of Virtual Public Hearing Consideration Of Site Plan 329 Enterprise Court 1 5 2021 Download
File Name Details
Public Notice Of Pre Processing Absent Voter Ballot Envelopes On Monday, November 2, 2020 10 14 2020 Download
Notice Of Public Accuracy Test For The November 3, 2020 Election 10 23 2020 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of October 2020 11 5 2020 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of December 2020 12 16 2020 Download
Notice Of Public Hearing Zoning Board Of Appeals January 12, 202112 16 2020 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of November 2020 11 25 2020 Download
Notice Of Public Hearing Zoning Board Of Appeals December 8, 2020 11 23 2020 Download
Notice Of Public Hearing Zoning Board Of Appeals November 10, 2020 10 19 2020 Download
Notice Of Election 10 23 2020 Download
Summary Of Adopted Ordinance No. 665 9 6 2020 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of September 2020 10 6 2020 Download
Notice Of Public Hearing Zoning Board Of Appeals October 13, 2020 9 21 2020 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of July 2020 8 3 2020 Download
Notice Of Text Amendment To Zoning Ordinance To Be Considered By Planning Commission November 18, 2020 10 28 2020 Download
Notice Of Public Accuracy Test For The August 4, 2020 State Primary Election 7 24 2020 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of August 2020 9 1 2020 Download
Notice Of Hearing Of Special Assessment For The Sandalwood Condominium Improvement Project (Special Assessment District No. 423) Monday, August 10, 2020 7 29 2020 Download
Notice Of Board Of Trustees Meeting Cancellation Monday, July 27, 2020 7 23 2020 Download
Notice Of State Primary For The August 4, 2020 State Primary Election 7 24 2020 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of June 2020 6 30 2020 Download
Notice Of Voter Registration For The State Primary Election To Be Held On Tuesday, August 4, 2020 6 30 2020 Download
Summary Of Introduction Of Ordinance 665 Basketball Apparatuses And Play Structures In Single Family Residential Districts 6 30 2020 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of May 2020 6 1 2020 Download
Notice Of Public Meeting & Tentative Preliminary Plat Site Plan Planning Commission Meeting Of Wednesday, September 9, 2020 7010 Franklin Road 8 25 2020 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of April 2020 5 6 2020 Download
Notice Of Public Hearing Zoning Board Of Appeals September 8, 2020 8 17 2020 Download
Notice Of Hearing Of Special Assessment For The Pinewood Court Subdivision Road Repaving Project (Special Assessment District No. 420) May 11, 2020 4 30 2020 Download
Notice Of Public Hearing Zoning Board Of Appeals August 11,2020 7 22 2020 Download
Notice Of Hearing Of Special Assessment For The Still Meadow Subdivision Road Paving Project (Special Assessment District No. 421) April 27, 2020 4 16 2020 Download
Notice Of Public Hearing Zoning Board Of Appeals July 14, 2020 6 22 2020 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of March 2020 4 4 2020 Download
Notice Of Hearing Of Necessity For The Sandalwood Condominium Improvement Project (Special Assessment District No. 423) April 27, 2020 4 16 2020 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of February 2020 3 4 2020 Download
Notice Of Public Hearing Zoning Board Of Appeals June 23, 2020 6 1 2020 Download
Notice Of POSTPONED Public Hearing For The Meeting Room (1050 E. Square Lake Road), Site Plan And Special Land Use Proposal 3 3 2020 Download
Noxious Weed And Property Maintenance Notice For 2020 3 3 2020 Download
Notice Of Public Hearing For The Meeting Room (1050 E. Square Lake Road), Site Plan And Special Land Use Proposal Thursday, March 12, 2020 2 27 2020 Download
Summary Of Adopted Ordinance No. 666 3 3 2020 Download
Notice Of Public Hearing Zoning Board Of Appeals March 17, 2020 2 24 2020 Download
Notice Of Public Accuracy Test For The Tuesday, March 10, 2020 Presidential Primary 2 27 2020 Download
Summary Of Introduction Of Rezoning Request For 1675 Telegraph Road 2 5 2020 Download
Notice Of Public Hearing For A Rezoning Request In Conjunction With A Site Plan Proposal For 1675 Telegraph Road Monday, February 25, 2020 2 5 2020 Download
Notice Of Presidential Primary For The Election To Be Held On Tuesday, March 10, 2020 2 27 2020 Download
Notice Of Public Hearing Zoning Board Of Appeals June 9, 2020 5 18 2020 Download
Notice Of Registration For The March 10, 2020 Presidential Primary Election 2 5 2020 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of January 2020 2 5 2020 Download
Notice Of Public Hearing Zoning Board Of Appeals February 11, 2020 1 21 2020 Download
Notice Of Hearing Of Necessity For The Kirkwood #1 & #2 Subdivision Improvement Project (Special Assessment District No. 424) September 14, 2020 9 3 2020 Download
Notice Of Public Meeting & Tentative Preliminary Plat Site Plan Planning Commission Meeting Of Wednesday, September 9, 2020 7141 Franklin Road 8 25 2020 Download
Notice Of Public Hearing For Consideration Of The Fiscal Year 2020 21 Budget And Truth In Taxation March 23, 2020 3 12 2020 Download
Notice Of Public Meeting & Site Plan Review Planning Commission Meeting Of June 15, 2020 7141 Franklin Road 5 28 2020 Download
File Name Details
Synopsis Of Board Of Trustees Proceedings For The Month Of December 2019 12 31 2019 Download
Notice Of Public Hearing Zoning Board Of Appeals January 14, 2020 12 26 2019 Download
Notice Of Public Hearing Of Necessity On Still Meadow Subdivision Road Paving (Proposed Special Assessment District No. 421) Monday, January 13, 2020 12 12 2019 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of November 2019 12 2 2019 Download
Notice Of Public Hearing For A Rezoning Planning Commission December 2, 2019 11 27 2019 Download
Notice Of Public Hearing Zoning Board Of Appeals December 10, 2019 11 19 2019 Download
Notice Of Site Plan Consideration On November 25, 2019 For 4050 West Maple Road (Maplewood Office Park, LLC) 11 5 2019 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of October 2019 11 4 2019 Download
Notice Of Public Hearing Zoning Board Of Appeals November 12, 2019 10 21 2019 Download
Notice Of Election For The November 5, 2019 Special Election 10 17 2019 Download
Notice Of Public Accuracy Test For The November 5, 2019 Special Election 10 17 2019 Download
Notice Of Public Hearing For Community Development Block Grant (CDBG) Application November 11, 2019 10 17 2019 Download
Notice Of Public Hearing Of Necessity For Tentative Special Assessment District (S.A.D.) 420 Pinewood Court Road Repaving 10 15 2019 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of September 2019 9 30 2019 Download
Notice Of Registration For The November 5, 2019 Special Election 9 23 2019 Download
Notice Of Public Hearing Zoning Board Of Appeals October 10, 2019 9 16 2019 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of August 2019 9 3 2019 Download
Notice Of Public Hearing Zoning Board Of Appeals August 13, 2019 8 29 2019 Download
Notice Of Public Hearing Zoning Board Of Appeals September 10, 2019 8 21 2019 Download
Notice Of Site Plan Consideration On September 9, 2019 For 6405 Telegraph Road (Bloomfield Medical Village) 8 19 2019 Download
Notice Of Public Hearing For Combined Site Plan Special Land Use Proposal On September 9, 2019 For 1750 Saxon (Birmingham Country Club) 8 19 2019 Download
Notice Of Special Study Session Of The Board Of Trustees September 9, 2019 8 19 2019 Download
Notice Of Site Plan Consideration For 3889 Legacy Hills Drive (Legacy Hills, Pinnacle Legacy Hills, LLC) 8 12 2019 Download
Synopsis Of Board Of Trustees Proceedings For The Month Of July 2019 7 29 2019 Download
Summary Of Adopted Ordinance 660 Adding Smoke Shops, Tobacco Stores, And Body Art Facilities As Regulated Uses To The Township Zoning Ordinance 7 24 2019 Download
Notice Of Public Accuracy Test For The Tuesday, August 6, 2019 Special Election 7 15 2019 Download
Notice Of Election For The Tuesday, August 6, 2019 Special Election 7 15 2019 Download
Summary Of Adopted Ordinance 662 Updating The Water And Sewer Code To Reflect Current Rate Setting Standards 7 24 2019 Download
Notice Of Registration For The Tuesday, August 6, 2019 Special Election 7 3 2019 Download
Notice Of Cancellation Of Board Of Trustees Meeting Monday, July 8, 2019 7 3 2019 Download
Summary Of Introduction Of Ordinance 662 An Ordinance To Update The Water And Sewer Code To Reflect Current Rate Setting Standards 6 27 2019 Download
Summary Of Introduction Of Ordinance 663 An Ordinance To Allow Landscape Walls And Piers Adjacent To A Residence 6 27 2019 Download
Summary Of Introduction Of Ordinance 660 Adding Smoke Shops, Tobacco Stores, And Body Art Facilities As Regulated Uses To The Township Zoning Ordinance 6 27 2019 Download
Adopted Ordinance 661 Amendment To Chapter 4 Alarm Systems Of The Code Of Ordinances 6 26 2019 Download
Adopted Ordinance 659 Adoption Of The 2018 Edition Of The International Fire Code And Other Amendments To The Code Of Ordinances 6 26 2019 Download
Notice Of Charter Township Of Bloomfield Board Of Review July 16, 2019 6 19 2019 Download
Notice Of Public Hearing Zoning Board Of Appeals July 9, 2019 6 18 2019 Download
Summary Of Introduction Of Ordinance 659 Adoption Of The 2018 Edition Of The International Fire Code 5 30 20019 Download
Summary Of Introduction Of Ordinance 661 Chapter 4 Alarm Systems 5 30 2019 Download
Summary Of Introduction Of Ordinance 659 Adoption Of The 2018 Edition Of The International Fire Code 5 30 2019 Download
Notice Of Public Hearing For Lot Split Request June 24, 2019. Lot 6 Of The Orchard Valley Subdivision (7280 Wing Lake Road) 5 30 20019 Download
Notice Of Public Hearing Zoning Board Of Appeals June 11, 2019 5 22 2019 Download
Notice Of Confirmation Of Assessment Roll For Gilbert Lake, Years 2020 2024 5 20 2019 Download
Notice Of Adopted Ordinance 657 Tobacco, Vapor, Nicotine, Alternative Nicotine Products, And Recreational Marihuana 5 16 2019 Download
Notice Of Adopted Ordinance 658 Recreational Marihuana 5 16 2019 Download
Notice Of Public Hearing Of Assessment Chestnut Run South Subdivision (S.A.D. 419) Tuesday, May 28, 2019 5 9 2019 Download
Notice Of Introduction Of Ordinance 658 Recreational Marihuana 4 25 2019 Download
Notice Of Public Hearing Zoning Board Of Appeals May 14, 2019 4 24 2019 Download
Notice Of Public Hearing Of Assessment Gilbert Lake Lake Improvement Board May 7, 2019 4 24 2019 Download
Notice Of Introduction Of Ordinance 657 Tobacco, Vapor, Nicotine, And Alternative Nicotine Products 4 25 2019 Download
Notice Of Public Hearing Zoning Board Of Appeals April 9, 2019 3 20 2019 Download
Notice Of Public Hearing March 25, 2019. Lot Split Request For 655 N. Cranbrook Rd. Lot 96 Of Judson Bradway's Bloomfield Village 3 14 2019 Download
Notice Of Public Hearing March 25, 2019. Site Plan & Special Land Use Proposal For 42656 Woodward Avenue (Sushi Hana Restaurant) 3 11 2019 Download
Notice Of Public Hearing March 25, 2019. Site Plan & Special Land Use Proposal For 6490 Telegraph Road (Mobil Service Station) 3 11 2019 Download
Notice Of Public Hearing March 25, 2019. Site Plan & Special Land Use Proposal For 36300 Woodward Avenue (Birmingham Bloomfield Chai Center) 3 11 2019 Download
FY 2019 20 Proposed Budget To Be Discussed At The March 11, 2019 Board Of Trustees Meeting 3 7 2019 Download
Notice Of Public Hearing Of Necessity Chestnut Run South Subdivision Monday, March 11, 2019 2 27 2019 Download
Notice Of Public Hearing Fiscal Year 2019 2020 Budget And Truth In Taxation Monday, March 11, 2019 2 27 2019 Download
Fiscal Year 2019 2020 Proposed Budget. Hearing Set For Monday, March 11, 2019 2 27 2019 Download
Notice Of Public Hearing Zoning Board Of Appeals March 12, 2019 2 19 2019 Download
Notice Of Public Hearing Monday, February 25, 2019 Special Land Use Proposal For 4135 West Maple Road (Maple Theater) 2 18 2019 Download
Notice Of Public Hearing Zoning Board Of Appeals February 12, 2019 1 29 2019 Download
REVISED Summary Of Adopted Ordinance Ordinance 652 O 1 Office District Places Of Worship 1 29 2019 Download
Summary Of Adopted Ordinance Ordinance 653 Short Term Rentals 1 29 2019 Download
Summary Of Adopted Ordinance Ordinance 656 Parking Restrictions At Local Schools 1 29 2019 Download
File Name Details
Notice Of Public Hearing Zoning Board Of Appeals January 9, 2019 12 18 2018 Download
Notice Of Special Study Session Board Of Trustees December 11, 2018 (NOTE Location Change To Township Hall Auditorium) 12 5 2018 Download
Summary Of Adopted Ordinance No. 655 Prohibition Of Marihuana Establishments 11 27 2018 Download
Summary Of Adopted Ordinance No. 654 Regulation Of Small Cell And D.A.S. In The Public Right Of Way 11 27 2019 Download
Notice Of Public Hearing Zoning Board Of Appeals December 11, 2018 11 21 2019 Download
Notice Of Public Hearing Monday, December 10, 2018 Special Land Use Proposal For 6608 Telegraph Road (Zao Jun Restaurant) 11 20 2019 Download
Notice Of Consideration Of Site Plan Proposal CVS Shopping Center (42934 Woodward Avenue) Monday, November 26, 2018 11 8 2018 Download
Notice Of Public Hearing Oakland County Community Development Block Grant November 12, 2018 10 29 2018 Download
Notice Of Public Hearing Zoning Board Of Appeals November 13, 2018 10 24 2018 Download
Notice Of Election For The November 6, 2018 State General Election 10 23 2018 Download
Notice Of Public Accuracy Test For The November 6, 2018 State General Election 10 23 2018 Download
Notice Of Public Hearing Zoning Board Of Appeals October 9, 2018 9 19 2018 Download
Notice Of Close Of Registration For The November 6, 2018 General Election 9 18 2018 Download
Notice Of September 13, 2018 Zoning Board Of Appeals 8 30 2018 Download
Notice Of Consideration Of Site Plan Proposal Birmingham Athletic Club Wednesday, September 12, 2018 8 23 2018 Download
Notice Of Consideration Of Site Plan Proposal Detroit Country Day Lower School Wednesday, September 12, 2018 8 23 2018 Download
Summary Of Adopted Ordinance 651 Amendment To Section 42 3.2 Zoning Map, Chapter 42, Zoning 8 20 2018 Download
Notice Of Public Hearing Monday, August 13, 2018 Manchester Of Bloomfield Lot Split Request (In Conjunction With Rezoning And Site Plan Proposal) 7 26 2018 Download
Summary Of Introduction Of Rezoning Manchester Of Bloomfield 7 26 2018 Download
Notice Of Public Accuracy Test For The August 7, 2018 State Primary Election 7 23 2018 Download
Notice Of Election For The August 7, 2018 State Primary Election 7 23 2018 Download
Notice Of Public Hearing Zoning Board Of Appeals August 14, 2018 7 23 2018 Download
Notice Of Close Of Registration For The August 7, 2018 State Primary Election 6 20 2018 Download
Notice Of Confirmation Wabeek Lake Lake Board (S.A.D. 332) 6 20 2018 Download
Notice Of Public Hearing Zoning Board Of Appeals Tuesday, July 10, 2018 6 18 2018 Download
Notice Of Public Hearing – Joint Development Council Meeting. Wednesday, June 20, 2018 6 4 2018 Download
Notice Of Hearing Of Assessment Wabeek Lake – Lake Board (SAD 332). Tuesday, June 12, 2018 5 23 2018 Download
Notice Of Public Hearing Zoning Board Of Appeals June 12, 2018 5 22 2018 Download
Notice Of Public Hearing May 29, 2018 Special Land Use Request High Octane Café & Bakery (1952 S. Telegraph Road) 5 15 2018 Download
Notice Of Hearing Of Necessity May 29, 2018 – Chestnut Run No. 2, Chestnut Run No. 3, And Chestnut Run No. 4 Subdivision Road Repaving (SAD 418) 5 8 2018 Download
Notice Of Public Hearing – Joint Development Council Meeting May 16, 2018 5 1 2018 Download
Notice Of Hearing Of Assessment May 14, 2018 – Overbrook Subdivision Road Repaving (SAD 417) 4 26 2018 Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.) Confirmation Notice 3 27 2018 Download
Notice Of Public Hearing Zoning Board Of Appeals April 10, 2018 3 21 2018 Download
Adopted Ordinance 650 Amendment To Ch. 18 Land Divisions, Subdivisions, Engineering Designs And Standards 3 13 2018 Download
Notice Of Special Study Session March 14, 2018 3 8 2018 Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.). Public Hearing March 21, 2018 3 6 2018 Download
Notice Of Public Hearing Zoning Board Of Appeals March 13, 2018 2 28 2018 Download
Notice Of Public Hearing – February 26, 2018 – Residential Site Plan Proposal – Villas At Bloomfield Grove (Former Hickory Grove School) 2 8 2018 Download
Notice Of Hearing Of Necessity February 12, 2018 Overbrook Subdivision Road Repaving 2 1 2018 Download
Notice Of Public Hearing Zoning Board Of Appeals February 13, 2018 1 25 2018 Download
Notice Of Public Hearing – February 5, 2018 – Wetlands Permit Application – Bloomfield Hills School District, 2800 Lahser Rd 1 18 2018 Download
File Name Details
Notice Of Public Hearing January 8, 2018 Site Plan Application And Alley Rezoning Vacation Citizens Bank, 2500 W. Maple Rd 12 20 2017 Download
Notice Of Public Hearing Zoning Board Of Appeals January 9, 2018 12 19 2017 Download
Notice Of Public Hearing Zoning Board Of Appeals December 12, 2017 11 21 2017 Download
Notice Of Public Hearing – November 13, 2017 – Special Land Use Site Plan Proposal – Rebel Boxing, 6565 Telegraph Road 10 26 2017 Download
Notice Of Public Hearing November 13, 2017 Community Development Block Grant Funds 10 26 2017 Download
Notice Of Public Hearing Zoning Board Of Appeals November 14, 2017 10 25 2017 Download
Notice Of Public Hearing – October 23, 2017 – Special Land Use Request And Site Plan – Equinox Health Club, 4065 W. Maple Road 10 5 2017 Download
Notice Of Public Hearing Zoning Board Of Appeals October 17, 2017 9 28 2017 Download
Notice Of Public Hearing – October 9, 2017 – Special Land Use Request And Site Plan – Cyclebar, 2125 S. Telegraph Road 9 21 2017 Download
Notice Of Public Hearing – October 9, 2017 – Special Land Use Request And Site Plan – SLT Fitness Facility, 3630 W. Maple Road 9 21 2017 Download
Notice Of Public Hearing Zoning Board Of Appeals September 12, 2017 8 28 2017 Download
Notice Of Public Hearing – August 28, 2017 – Site Plan And Special Land Use Request – Fifth Tavern, 2262 Telegraph Road 8 14 2017 Download
Notice Of Public Hearing – August 28, 2017 – Site Plan And Special Land Use Request – Nino Salvaggio, 6592 Telegraph Road 8 10 2017 Download
Notice Of Public Hearing – August 28, 2017 – Site Plan Request – Village At Bloomfield Development, 1939 1969 Telegraph Road 8 10 2017 Download
Notice Of Public Hearing Zoning Board Of Appeals August 8, 2017 7 20 2017 Download
Notice Of Public Hearing Zoning Board Of Appeals July 11, 2017 6 22 2017 Download
Notice Of Public Hearing Zoning Board Of Appeals June 13, 2017 5 25 2017 Download
Notice Of Public Hearing May 22, 2017 Carillon Hills Subdivision Street Lighting Special Assessment District No. 394 5 11 2017 Download
Notice Of Public Hearing May 22, 2017 Chestnut Run Subdivision Street Lighting Special Assessment District No. 295 5 11 2017 Download
Notice Of Public Hearing May 22, 2017 Knob Hill Subdivision Street Lighting Special Assessment District No. 246 5 11 2017 Download
Notice Of Public Hearing May 22, 2017 Special Land Use Request Starbucks (3584 W. Maple Rd.). 5 4 2017 Download
Notice Of Public Hearing Zoning Board Of Appeals May 9, 2017 4 18 2017 Download
Board Of Trustees Special Study Session May 16, 2017 3 27 2017 Download
Township Vehicle Study Session April 25, 2017 3 27 2017 Download
Notice Of Public Hearing Zoning Board Of Appeals April 4, 2017 3 16 2017 Download
Joint Hearing Truth In Taxation Budget Public Hearing March 13, 2017 3 1 2017 Download
Larkwood Court Sanitary Sewer Extension Hearing Of Assessment Monday, March 13, 2017 2 27 2017 Download
Notice Of Public Hearing Zoning Board Of Appeals March 14, 2017 2 23 2017 Download
Noxious Weeds Nuisance Ordinance Notice 2 22 2017 Download
Baron Estates Site Plan Proposal Public Hearing February 27, 2017 2 21 2017 Download
Property Code Maintenance Code Ordinance 646 2 14 2017 Download
Notice Of Public Hearing Zoning Board Of Appeals February 14, 2017 1 25 2017 Download
Notice Of Public Hearing Joint Development Council Village At Bloomfield Menards January 25, 2017 1 4 2017 Download
Re Plat Of 3355 Franklin Road. Public Hearing January 23, 2017 1 4 2017 Download
Site Plan Amended Special Land Use For An Addition To The Bloomfield Christian School. Public Hearing January 23, 2017 1 4 2017 Download
Notice Of Zoning Board Of Appeals Meeting January 10, 2017 12 21 2016 Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.) Confirmation Notice 12 6 2016 Download
Lot Split Request For Bloomfield Manor Subdivision Public Hearing December 12, 2016. 12 1 2016 Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.). Public Hearing December 6, 2016 11 28 2016 Download
Notice Of Zoning Board Of Appeals Meeting December 13, 2016 11 23 2016 Download
Notice Of Zoning Board Of Appeals Meeting November 15, 2016 10 27 2016 Download
Notice Of Public Accuracy Test For The November 8, 2016 State General Election 10 26 2016 Download
Notice Of Election For The November 8, 2016 State General Election 10 26 2016 Download
Community Development Block Grant (CDBG). Public Hearing November 14, 2016 10-12-2016 Download
ZBA Meeting Notice October 18, 2016 10 4 2016 Download
Notice Of Close Of Registration For The November 8, 2016 State General Election 9 29 2016 Download
Larkwood Court Sanitary Sewer Extension. Public Hearing Of Necessity October 10, 2016 9-22-2016 Download
Upper Long Lake Hearing Of Practicability. Public Hearing October 11, 2016 9 15 2016 Download
ZBA Meeting Notice September 13, 2016 8 24 2016 Download
CANCELLED Upper Long Lake Hearing Of Practicability. Public Hearing October 11, 2016 10 6 2016 Download
Rezoning And Final Site Plan For A New Parking Lot For Evola Music. Public Hearing September 12, 2016 9 7 2016 Download
Forest Lake – Lake Board Hearing Of Assessment. Public Hearing August 15, 2016 8 4 2016 Download
Lower Long Lake – Lake Board Hearing Of Assessment. Public Hearing August 15, 2016 8 4 2016 Download
ZBA Meeting Notice August 9, 2016 7 21 2016 Download
Notice Of Election For The August 2, 2016 State Primary Election 7 21 2016 Download
Notice Of Public Accuracy Test For The August 2, 2016 State Primary Election 7 21 2016 Download
PUBLIC HEARING – Final Site Plan – Birmingham Country Club, 1750 Saxon Dr. Public Hearing August 8, 2016 7 21 2016 Download
Orange Lake – Lake Board Hearing Of Assessment. Public Hearing August 8, 2016 7 21 2016 Download
ZBA Meeting Notice July 12, 2016 6 23 2016 Download
Meeting Notice For Bond Sale 6 23 2016 Download
Final Site Plan For Bloomfield Town Square Shopping Center (2105 S. Telegraph Rd.). Public Hearing July 11, 2016 6 23 2016 Download
Notice Of Close Of Registration For The August 2, 2016 State Primary Election 6 22 2016 Download
New Commercial Building (19 29 476 024) 6450 Telegraph Rd. Public Hearing June 27, 2016 6-15-2016 Download
Site Plan Proposal And Rezoning For Proposed Parking Lot For Evola Music (19 05 376 074) On Telegraph Rd. Public Hearing June 6, 2016 6 1 2016 Download
Combined Site Plan For New Office Building (645 & 665 Hulet Dr.). Public Hearing May 23, 2016 5 5 2016 Download
POSTPONED Bloomfield Manor Subdivision (350 W. Big Beaver Rd. And 325 Manor Rd) Lot Split Request 5 5 2016 Download
Final Site Plan Special Land Use For At Home Store (2101 S. Telegraph Rd.). Public Hearing May 23, 2016 5 5 2016 Download
Special Land Use For Jersey Mike’S Sub Shop (2510 – 2550 Telegraph Rd.). Public Hearing May 23, 2016 5 5 2016 Download
Bloomfield Manor Subdivision (350 W. Big Beaver Rd. And 325 Manor Rd) Lot Split Request. Public Hearing May 9, 2016 4 28 2016 Download
ZBA Meeting Notice May 10, 2016 4 25 2016 Download
Subdivision Road Repaving Hickory Grove Hills And Hickory Grove Hills No. 2 Subdivisions SAD 415 Public Hearing April 25, 2016 Download
Public Hearing Notice The Muslim Unity Center 3 25 2016 Download
Public Hearing Notice Oakland Veterinary Referral Service 3 25 2016 Download
ZBA Meeting Notice April 12, 2016 3 24 2016 Download
POSTPONED Bloomfield Manor Subdivision (350 W. Big Beaver Rd. And 325 Manor Rd) Lot Split Request 3 10 2016 Download
Bloomfield Manor Subdivision (350 W. Big Beaver Rd. And 325 Manor Rd) Lot Split Request. Public Hearing March 14, 2016 2 29 2016 Download
ZBA Meeting Notice March 15, 2016 2 25 2016 Download
Public Accuracy Test Notice For The Tuesday, March 8, 2016 Presidential Primary Election 2 24 2016 Download
Notice Of Election For The Tuesday, March 8, 2016 Presidential Primary Election 2 24 2016 Download
2016 – 2017 Budget Adoption Public Hearing February 22, 2016 2 15 2016 Download
ZBA Meeting Notice February 9, 2016 1 21 2016 Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.) Confirmation Notice 12 22 2015 Download
ZBA Meeting Notice January 12 2016 12 22 2015 Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.). Public Hearing December 21, 2015 12 3 2015 Download
ZBA Meeting Notice December 8, 2015 11 19 2015 Download
CANCELLED Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.). Public Hearing November 30, 2015 11 19 2015 Download
RESCHEDULED Final Site Plan Special Land Use For Shell Gas Station (3690 W. Maple Rd.). Public Hearing November 23, 2015 10 29 2015 Download
ZBA Meeting Notice November 10, 2015 10 22 2015 Download
Community Development Block Grant (CDBG). Public Hearing November 9, 2015 10 15 2015 Download
ZBA Meeting Notice October 13, 2015 9 24 2015 Download
Public Hearing On The Establishment Of A PACE Program And A PACE District. Public Hearing September 28, 2015 9 10 2015 Download
ZBA Meeting Notice September 8, 2015 8 24 2015 Download
ZBA Meeting Notice August 11, 2015 8 6 2015 Download
ZBA Meeting Notice July 14, 2015 6 30 2015 Download
Meeting Notice For Bond Sales 6 18 2015 Download
Proposed Liquor License Amendment For Maple Theater (4135 W. Maple Road). Public Hearing June 8, 2015 5 21 2015 Download
Special Land Use For Tel Square Plaza (2510 2550 S. Telegraph Rd). Public Hearing May 26, 2015 5 7 2015 Download
ZBA Meeting Notice May 12, 2015 4 22 2015 Download
Joint Development Council For April 22, 2015 4 20 2015 Download
Palmer Woods Estates Subdivision SAD 414 Road Repaving. Public Hearing April 27, 2015 4 16 2015 Download
Joint Development Council For April 16, 2015 4 14 2015 Download
Concord Green Subdivision SAD 413 Road Repaving. Public Hearing April 27, 2015 4 16 2015 Download
Site Plan Proposal And Rezoning For Erhard BMW Dealership (1845 S. Telegraph Rd). Public Hearing April 27, 2015 4 13 2015 Download
Site Plan Application For Academy Of The Sacred Heart (1250 Kensington Rd). Public Hearing April 27, 2015 4 13 2015 Download
Joint Development Council For April 9, 2015 (Revised Meeting Location) 4 7 2015 Download
Dell Rose Gardens Subdivision SAD 412 Road Repaving. Public Hearing April 13, 2015 4 2 2015 Download
Close Of Registration Notice For The Tuesday, May 5, 2015 Special Election 3 30 2015 Download
ZBA Meeting Notice April 14, 2015 3 30 2015 Download
Final Site Plan Special Land Use For Jimmy John’S (2481 S. Telegraph Rd). Public Hearing April 13, 2015 3 26 2015 Download
Notice Of Public Hearing – Rezoning 1845 S. Telegraph Road – April 6, 2015 3 18 2015 Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.). Public Hearing March 30, 2015 3 12 2015 Download
Bloomfield Adams Manor Subdivision SAD 410 Sanitary Sewer Extension. Public Hearing March 23, 2015 3 12 2015 Download
Kentmoor & Kentmoor No. 1 Subdivisions SAD 411 Road Repaving. Public Hearing March 23, 2015 3 12 2015 Download
2015 – 2016 Budget Adoption Public Hearing March 9, 2015 3 2 2015 Download
Palmer Woods Estates Subdivision SAD 414 Road Repaving. Public Hearing March 9, 2015 2 26 2015 Download
ZBA Meeting Notice March 10, 2015 2 25 2015 Download
Joint Development Council For February 24, 2015 2 23 2015 Download
Joint Development Council For February 19, 2015 2 11 2015 Download
Joint Development Council For February 10, 2015 2 5 2015 Download
Turtle Lake Development Agreement First And Second Amendments. Public Hearing January 26, 2015 1 14 2015 Download
Concord Green Subdivision SAD 413 Road Repaving. Public Hearing January 26, 2015 1 12 2015 Download
Dell Rose Gardens Subdivision SAD 412 Road Repaving. Public Hearing January 12, 2015 12 29 2014 Download
Bloomfield Adams Manor Subdivision SAD 410 Sanitary Sewer Extension. Public Hearing December 8, 2014 11 24 2014 Download
Kentmoor & Kentmoor #1 Subdivisions SAD 411 Road Repaving. Public Hearing December 8, 2014 11 20 2014 Download
Final Site Plan For Granger Development (50 100 W. Square Lake Rd). Public Hearing December 8, 2014 11 20 2014 Download
Final Site Plan Special Land Use For Golling Dealership (2405 S. Telegraph Rd). Public Hearing December 8, 2014 11 20 2014 Download
Final Site Plan Special Land Use For Planet Fitness (6650 S. Telegraph Rd). Public Hearing December 8, 2014 11 20 2014 Download
Community Development Block Grant (CDBG). Public Hearing December 8, 2014 11 12 2014 Download
Final Site Plan Special Land Use For Shops At Bloomfield Place (2100 S. Telegraph Road). Public Hearing November 24, 2014 11 6 2014 Download
Wabeek Lake – Lake Board SAD 332. Public Hearing November 12, 2014 11 1 2014 Download
Final Site Plan For Dogtopia Jonna Management (1681 1687 S. Telegraph Rd.). Public Hearing November 10, 20 10 23 2014 Download
Public Accuracy Test Notice For The Tuesday, November 4, 2014 General Election 10 22 2014 Download
Notice Of Election For The Tuesday, November 4, 2014 General Election 10 22 2014 Download
Special Land Use For Golling Facility (505 515 Friendly Drive). Public Hearing October 27, 2014 10 9 2014 Download
Island Lake – Lake Board SAD 285. Public Hearing September 29, 2014 9 28 2014 Download
Special Land Use For Nippon Sushi Restaurant (2079 S. Telegraph Rd.). Public Hearing October 13, 2014 9 25 2014 Download
Gilbert Lake – Lake Board SAD 403. Public Hearing October 6, 2014 9 25 2014 Download
Close Of Registration Notice For The Tuesday, November 4, 2014 General Election 9 24 2014 Download
Proposals November 4, 2014 General Election 9 24 2014 Download
Public Accuracy Test Notice For The Tuesday, August 5, 2014 Primary Election 7 23 2014 Download
Notice Of Election For The Tuesday, August 5, 2014 Primary Election 7 23 2014 Download
Final Site Plan Special Land Use For Honey Tree Grille (3633 W. Maple Rd.). Public Hearing July 14, 2014 6 26 2014 Download
Millage Proposals August 5, 2014 Primary Election 6 12 2014 Download
Close Of Registration Notice For The Tuesday, August 5, 2014 Primary Election 6 12 2014 Download
Issuance Of Bonds For Sads 406, 407, 408, And 408. Meeting Date June 9, 2014 6 4 2014 Download
Special Land Use For Beau’S Restaurant (4108 W. Maple Rd.). Public Hearing June 9, 2014 5 27 2014 Download
Special Land Use For Dairy Queen Bloomfield Plaza Shopping Center (6622 Telegraph Rd). Public Hearing May 27, 2014 5 12 2014 Download
Final Site Plan For Village Knoll Medical Center Three M Enterprises (3684 W Maple Rd). Public Hearing May 27, 2014 5 12 2014 Download
Carillon Hills Subdivision SAD 408 Road Repaving. Public Hearing April 28, 2014 4 14 2014 Download
Echo Park #1 And #2 Subdivisions SAD 409 Road Repaving. Public Hearing May 12, 2014 4 28 2014 Download
Final Site Plan Special Land Use For Erhard BMW (4065 W. Maple Road). Public Hearing April 17, 2014 4 2 2014 Download
Special Land Use For Dunkin Donuts Kingswood Plaza (43097 Woodward Ave). Public Hearing April 17, 2014 4 2 2014 Download
Public Hearing, April 7, 2014 For Text Amendment To The Code Of Ordinances 3 27 2014 Download
Wabeek Five And Wabeek Six Subdivisions SAD 406 Road Repaving. Public Hearing March 24, 2014 3 10 2014 Download
Final Site Plan Review For Costco Gas Facility (2385 Telegraph Road). Public Hearing March 24, 2014 3 6 2014 Download
2014 – 2015 Budget Adoption Public Hearing March 10, 2014 3 3 2014 Download
Noxious Weed And Property Maintenance 3 3 2014 Download
2014 March Board Of Review 2 24 2014 Download
Echo Park #1 And Echo Park #2 Subdivisions SAD 409 Road Repaving. Public Hearing March 10, 2014 2 24 2014 Download
Carillon Hills Subdivision SAD 408 Road Repaving. Public Hearing February 24, 2014 2 10 2014 Download
Zoning Ordinance 641, Amendment To The Zoning Map 12 12 2013 Download
Notice Of Hearing For Tel Square Plaza, A. Jonna, 2510 – 2550 Telegraph Rd. Public Hearing December 9, 2013 11 21 2013 Download
Construction Code Board Of Appeals Hearing November 19, 2013 CANCELLED 11 14 2013 Download
Community Development Block Grant (CDBG) Reprogramming. Public Hearing November 25, 2013 11 13 2013 Download
Community Development Block Grant (CDBG). Public Hearing November 25, 2013 11 8 2013 Download
Carillon Hills Subdivision Street Lighting SAD 394. Public Hearing November 25, 2013 11 8 2013 Download
Summary Of Proposed Ordinance No. 640, Domestic Violence Ordinance Amendment 10 28 2013 Download
Public Hearing – 11.18.13 – Rezoning 10 22 2013 Download
Lower Long Lake – Lake Board SAD 301. Public Hearing October 23, 2013 10 10 2013 Download
Hickory Heights Nos. 1, 2, 3 & 4 And Eastover Farms No. 1 Subdivisions SAD 407 Road Repaving. Public Hearing August 12, 2013 8 1 2013 Download
2543 Indian Mound Road Lot Split Request. Public Hearing August 12, 2013 8 1 2013 Download
Planning Commission Meeting (Ordinance Amendment Nonconforming Lots) June 3, 2013 5 23 2013 Download
Bloomfield Township Planning Commission Meeting Zoning Ordinance Amendment May 6, 2013 4 9 2013 Download
Noxious Weed And Property Maintenance 3 1 2013 Download
Bloomfield Township Planning Commission Ordinance Amendment MONDAY, JULY 16, 2012 6 21 2012 Download