2024
File Name Details
State Primary - August 6, 2024 - Notice of State Primary
Post Date: 06/20/2024
Download
State Primary - August 6, 2024 - Notice of Registration
Post Date: 06/20/2024
Download
State Primary - August 6, 2024 - Notice of Public Accuracy Test of Voting Equipment
Post Date: 06/20/2024
Download
Zoning Board of Appeals - July 9, 2024 - Notice of Public Hearing
Post Date: 06/20/2024
Download
Board of Trustees - May 2024 - Summary of Board of Trustee Meetings - Monthly Meeting Synopsis
Post Date: 06/06/2024
Download
Zoning Board of Appeals - June 18, 2024 - Notice of Public Hearing
Post Date: 05/29/2024
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
Post Date: 05/29/2024
Download
Board of Trustees – April 2024 – Summary of Board of Trustees Meetings – Monthly Meeting Synopsis
Post Date: 05/21/2024
Download
Board of Trustees – May 28, 2024 – Notice of Public Hearing – Lot Split Request for 5845 Lahser Road
Post Date: 05/16/2024
Download
Election Commission Meeting – June 13, 2024 – Notice of Business Meeting
Post Date: 05/16/2024
Download
Board of Trustees – May 13, 2024 – Adoption of Ordinances 679 to 689 – Local Watercraft Controls
Post Date: 05/15/2024
Download
Board of Trustees – May 28, 2024 – Notice of Public Meeting – Site Plan for Ingress and Egress Drive Approach at 2172 S. Telegraph Road
Post Date: 05/13/2024
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
Post Date: 04/30/2024
Download
Board of Trustees – April 24, 2024 – Adoption Consideration of Ordinances 679 to 689 – Local Watercraft Controls
Post Date: 04/30/2024
Download
Financial Sustainability Committee – May 2, 2024 – Notice of Regular Meeting
Post Date: 04/30/2024
Download
Retired Employees’ Health Care Benefits Trust – May 2, 2024 – Notice of Regular Meeting
Post Date: 04/30/2024
Download
Zoning Board of Appeals - May 14, 2024 - Notice of Public Hearing
Post Date: 04/25/2024
Download
Board of Trustees – March 2024 – Summary of Board of Trustees Meetings – Monthly Meeting Synopsis
Post Date: 04/25/2024
Download
Board of Trustees - April 24, 2024 - Notice of Public Hearing - Bloomfield Village Road Paving Special Assessment District 426 4-11-24
Post Date: 04/17/2024
Download
Board of Trustees - April 24, 2024 - Notice of Public Hearing - Bloomfield Village Road Paving Special Assessment District 427 4-11-2024
Post Date: 04/17/2024
Download
Upper Long Lake Improvement Board - April 15, 2024 - Notice of Business Meeting 4-1-2024
Post Date: 04/02/2024
Download
Orange Lake Improvement Board - April 16, 2024 - Notice of Busniess Meeting 4-1-2024
Post Date: 04/02/2024
Download
Meadow Lake Improvement Board April 10, 2024 Notice Of Business Meeting 4 1 2024
Post Date: 04/02/2024
Download
Lower Long Lake Improvement Board - April 10, 2024 - Notice of Business Meeting 4-1-2024
Post Date: 04/02/2024
Download
Island Lake Improvement Board - April 10, 2024 Notice of Business Meeting 4-1-2024
Post Date: 04/02/2024
Download
Gilbert Lake Improvement Board – April 16, 2024 – Notice of Public Hearing – Hearing of Assessment 3-28-24
Post Date: 03/28/2024
Download
Wabeek Lake Improvement Board – April 10, 2024 – Notice of Public Hearing – Hearing of Assessment
Post Date: 03/28/2024
Download
Forest Lake Improvement Board – April 10, 2024 – Notice Of Public Hearing – Hearing Of Assessment 3-28-24
Post Date: 03/28/2024
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
Post Date: 03/22/2024
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
Post Date: 03/22/2024
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
Post Date: 03/22/2024
Download
Zoning Board of Appeals - April 8, 2024 - Notice of Public Hearing 3-21-24
Post Date: 03/22/2024
Download
Board of Trustees - February 2024 - Summary of Board of Trustees Meetings - Monthly Meeting Synopsis
Post Date: 03/06/2024
Download
Board of Trustees – March 25, 2024 – Notice of Public Hearing – Consideration of the 2024 – 2025 Budget
Post Date: 03/06/2024
Download
Bloomfield Township – 2024 – Noxious Weeds and Property Maintenance Notice
Post Date: 03/06/2024
Download
Board Of Trustees – February 12, 2024 – Notice Of Site Plan And Special Land Use Request – Primrose Day Care 2 8 24
Post Date: 02/27/2024
Download
Zoning Boards Of Appeals March 12, 2024 Notice Of Public Hearing 03 12 24 Posted 2 22 24
Post Date: 02/27/2024
Download
Presidential Primary Election – February 27, 2024 – Notice Of Election 1 15 24
Post Date: 02/27/2024
Download
Board Of Trustees February 6, 2024 Notice Of Special Study Session 1 30 24
Post Date: 02/27/2024
Download
Election Commission January 25, 2024 Notice Of Business Meeting Business Meeting 1 11 24
Post Date: 02/27/2024
Download
Presidential Primary Election – February 27, 2024 – Notice Of Registration 1 15 24
Post Date: 02/27/2024
Download
Planning Commission March 18, 2024 Notice Of Regular Meeting 2 22 24
Post Date: 02/27/2024
Download
Board Of Trustees January 2024 Summary Of Board Of Trustees Meetings Monthly Meeting Synopsis 2 5 24
Post Date: 02/27/2024
Download
Bloomfield Township Notice Early Absentee Voting Counting Board 2 6 24
Post Date: 02/27/2024
Download
Presidential Primary Election – February 27, 2024 – Notice Of Public Accuracy Test Of Voting Equipment 1 15 24
Post Date: 02/27/2024
Download
Board Of Trustees February 6, 2024 Notice Of Special Study Session 1 24 24
Post Date: 02/27/2024
Download
Bloomfield Township Notice – Early Absentee Voting Counting Board – Number Of Absent Voter Ballots Tabulated 2 26 24
Post Date: 02/27/2024
Download
2023
File Name Details
Zoning Board Of Appeals Tuesday, February 14, 2023 1 31 2023
Post Date: 02/27/2024
Download
Zoning Board Of Appeals September 12, 2023 Notice Of Regular Business Meeting 8 23 2023
Post Date: 02/27/2024
Download
Zoning Board Of Appeals October 10, 2023 Notice Of Business Meeting 9 20 2023
Post Date: 02/27/2024
Download
Zoning Board Of Appeals November 14, 2023 Notice Of Regular Meeting 10 25 2023
Post Date: 02/27/2024
Download
Zoning Board Of Appeals March 14, 2023 Notice Of Public Hearing 3 21 2023
Post Date: 02/27/2024
Download
Zoning Board Of Appeals July 11, 2023 Notice Of Regular Meeting 6 21 2023
Post Date: 02/27/2024
Download
Zoning Board Of Appeals May 9, 2023 Notice Of Regular Meeting 4 20 2023
Post Date: 02/27/2024
Download
Zoning Board Of Appeals December 12, 2023 Notice Of Regular Meeting 11 21 23
Post Date: 02/27/2024
Download
Zoning Board Of Appeals January 9, 2024 Notice Of Public Hearing 12 19 23
Post Date: 02/27/2024
Download
Zoning Board Of Appeals August 8, 2023 Notice Of Regular Meeting 7 19 2023
Post Date: 02/27/2024
Download
Zoning Board Of Appeals June 13, 2023 Notice Of Regular Meeting 5 23 2023
Post Date: 02/27/2024
Download
Zoning Board Of Appeals April 11, 2023 Notice Of Public Meeting 3 23 2023
Post Date: 02/27/2024
Download
Retired Employees’ Health Care Benefits Trust – October 25, 2023 – Notice Of Regular Meeting 10 16 2023
Post Date: 02/27/2024
Download
Wabeek Lake Improvement Board – May 24, 2023 – Notice Of Business Meeting 5 23 2023
Post Date: 02/27/2024
Download
Wabeek Lake Improvement Board – May 16, 2023 – Notice Of Public Hearing – Hearing Of Assessment 5 4 2023
Post Date: 02/27/2024
Download
Retired Employees’ Health Care Benefits Trust – July 26, 2023 – Notice Of Regular Meeting 7 13 2023
Post Date: 02/27/2024
Download
Text Amendment To Zoning Ordinance February 20, 2023 2 1 2023
Post Date: 02/27/2024
Download
Retired Employees’ Health Care Benefits Trust – January 31, 2023 – Notice Of Regular Meeting 1 12 2023
Post Date: 02/27/2024
Download
Upper Long Lake Improvement Board – February 27, 2023 – Notice Of Business Meeting – Business Meeting 2 16 2023
Post Date: 02/27/2024
Download
Retired Employees’ Health Care Benefits Trust – April 26, 2023 – Notice Of Regular Meeting 4 19 2023
Post Date: 02/27/2024
Download
Upper Long Lake Improvement Board – August 29, 2023 – Notice Of Business Meeting 8 1 2023
Post Date: 02/27/2024
Download
Orange Lake Improvement Board – May 25, 2023 – Notice Of Business Meeting 5 17 2023
Post Date: 02/27/2024
Download
Planning Commission January 3, 2024 Notice Of Public Hearing 12 13 23
Post Date: 02/27/2024
Download
Orange Lake Improvement Board – October 9, 2023 – Notice Of Business Meeting 10 2 2023
Post Date: 02/27/2024
Download
Meadow Lake Improvement Board – May 25, 2023 – Notice Of Business Meeting 5 17 2023
Post Date: 02/27/2024
Download
Planning Commission August 7, 2023 Notice Of Oakland Hills Country Club Public Hearing 7 19 2023
Post Date: 02/27/2024
Download
Notice Of Public Hearing Planning Commission February 6, 2023 2 1 2023
Post Date: 02/27/2024
Download
Meadow Lake Improvement Board – September 26, 2023 – Notice Of Business Meeting 9 18 2023
Post Date: 02/27/2024
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
Post Date: 02/27/2024
Download
Island Lake Improvement Board – June 20, 2023 – Notice Of Business Meeting 6 14 2023
Post Date: 02/27/2024
Download
Board Of Trustees – September 26, 2023 – Public Hearing Of Necessity – Bloomfield Village Road Paving Special Assessment District 427 9 11 2023
Post Date: 02/27/2024
Download
Gilbert Lake Improvement Board – May 9, 2023 – Notice Of Public Hearing – Hearing Of Assessment 4 20 2023
Post Date: 02/27/2024
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
Post Date: 02/27/2024
Download
Gilbert Lake Improvement Board – April 6, 2023 – Notice Of Business Meeting 4 5 2023
Post Date: 02/27/2024
Download
Financial Sustainability Committee – October 25, 2023 – Notice Of Regular Meeting 10 16 2023
Post Date: 02/27/2024
Download
Forest Lake Improvement Board – February 28, 2023 – Notice Of Public Hearing – Hearing Of Assessment 2 13 2023
Post Date: 02/27/2024
Download
Forest Lake Improvement Board – April 4, 2023 – Notice Of Business Meeting 3 30 2023
Post Date: 02/27/2024
Download
Financial Sustainability Committee – July 26, 2023 – Notice Of Regular Meeting 7 13 2023
Post Date: 02/27/2024
Download
Financial Sustainability Committee – April 26, 2023 – Notice Of Regular Meeting 4 19 2023
Post Date: 02/27/2024
Download
Election Commission Meeting – September 28, 2023 – Notice Of Business Meeting 9 18 2023
Post Date: 02/27/2024
Download
Election Commission Meeting – June 27, 2023 – Notice Of Business Meeting 6 14 2023
Post Date: 02/27/2024
Download
Election – November 7, 2023 – Notice Of Special Election 9 28 2023
Post Date: 02/27/2024
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
Post Date: 02/27/2024
Download
Board Of Trustees – November 13, 2023 – Notice Of Public Hearing – Revised Site Plan Request For Legacy Hills Development 10 26 2023
Post Date: 02/27/2024
Download
Board Of Trustees & Financial Sustainability Committee – January 31, 2023 – Notice Of Study Session 1 12 2023
Post Date: 02/27/2024
Download
Election – November 7, 2023 – Notice Of Registration For The Special Election 9 28 2023
Post Date: 02/27/2024
Download
Board Of Trustees – September 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 10 4 2023
Post Date: 02/27/2024
Download
Election – November 7, 2023 – Notice Of Public Accuracy Test 9 28 2023
Post Date: 02/27/2024
Download
Board Of Trustees – October 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 11 1 2023
Post Date: 02/27/2024
Download
Board Of Trustees – March 13, 2023 – Public Hearing – Site Plan & Special Land Use Request For 4036 South Telegraph Road 2 23 2023
Post Date: 02/27/2024
Download
Board Of Trustees – November 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 11 30 23
Post Date: 02/27/2024
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
Post Date: 02/27/2024
Download
Board Of Trustees – October 23, 2023 – Notice Of Public Hearing – Community Development Block Grant 10 9 2023
Post Date: 02/27/2024
Download
Board Of Trustees – May 2023 – Summary Of Board Of Trustees Meeting – Monthly Meeting Synopsis 6 1 2023
Post Date: 02/27/2024
Download
Board Of Trustees – November 16 & 20, 2023 – Notice Of Two Special Meetings – DNR Public Hearings On Local Watercraft Controls 11 2 2023
Post Date: 02/27/2024
Download
Board Of Trustees – August 14, 2023 – Notice Of Public Hearing Of Necessity – Bloomfield Village Road Paving Special Assessment District 426 8 1 2023
Post Date: 02/27/2024
Download
Board Of Trustees – March 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 3 30 2023
Post Date: 02/27/2024
Download
Board Of Trustees – March 16, 2023 – Notice Of Study Session – Water & Sewer Rates, Effective April 1, 2023 3 2 2023
Post Date: 02/27/2024
Download
Board Of Trustees – March 13, 2023 – Notice Of Public Hearing – Consideration Of The 2023 – 2024 Budget 2 22 2023
Post Date: 02/27/2024
Download
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
Post Date: 02/27/2024
Download
Board Of Trustees – June 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 6 27 2023
Post Date: 02/27/2024
Download
Board Of Trustees – July 24, 2023 – Adoption Of Ordinance 677 – Municipal Separate Storm Sewer System Ordinance Amendment 6 27 2023
Post Date: 02/27/2024
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
Post Date: 02/27/2024
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
Post Date: 02/27/2024
Download
Board Of Trustees – July 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 7 31 2023
Post Date: 02/27/2024
Download
Board Of Trustees – January 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 2 2 2023
Post Date: 02/27/2024
Download
Board Of Trustees – January 30, 2023 – Notice Of Study Session – Proposed Budget FYE 2024 1 12 2023
Post Date: 02/27/2024
Download
Board Of Trustees – February 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synposis 3 1 2023
Post Date: 02/27/2024
Download
Board Of Trustees – April 24, 2023 – Adoption Of Ordinance 675 – Pergolas And Fountains Ordinance Amendment 4 25 2023
Post Date: 02/27/2024
Download
Board Of Trustees – August 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 9 11 2023
Post Date: 02/27/2024
Download
Board Of Trustees – April 24, 2023 – Adoption Consideration Of Ordinance 675 – Pergolas And Fountains Ordinance Amendment 3 30 2023
Post Date: 02/27/2024
Download
Board Of Trustees – April 24, 2023 – Adoption Of Ordinance 676 – Mechanical And Electrical Equipment Ordinance Amendment 4 25 2023
Post Date: 02/27/2024
Download
Board Of Trustees – December 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 12 18 23
Post Date: 02/27/2024
Download
Board Of Trustees – April 2023 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 5 8 2023
Post Date: 02/27/2024
Download
Board Of Trustees – April 24, 2023 – Adoption Consideration Of Ordinance 676 – Mechanical And Electrical Equipment Ordinance Amendment 3 30 2023
Post Date: 02/27/2024
Download
Bloomfield Township – 2023 – Noxious Weed And Property Maintenance Notice 3 2 2023
Post Date: 02/27/2024
Download
2022
File Name Details
Board Of Trustees & Financial Sustainability Committee – January 26, 2022 – Notice Of Special Study Session 1 10 2022
Post Date: 02/28/2024
Download
Zoning Board Of Appeals February 8, 2022 Notice Of Public Hearing 1 19 2022
Post Date: 02/28/2024
Download
Board Of Trustees – January 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 2 2 2022
Post Date: 02/28/2024
Download
Board Of Trustees – February 14, 2022 – Notice Of Special Study Session – Water & Sewer Rate Study 2 3 2022
Post Date: 02/28/2024
Download
Board Of Trustees – February 28, 2022 Notice Of Special Study Session – Proposed Budget FYE 2023 2 17 2022
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Bloomfield Township – March 9, 2022 Notice Of Town Hall Meeting To Discuss Water & Sewer Rate Study 2 15 2022
Post Date: 02/28/2024
Download
Board Of Trustees March 14, 2022 Notice Of Public Hearing Consideration Of The 2022 2023 Budget 2 24 2022
Post Date: 02/28/2024
Download
Board Of Trustees – February 28, 2022 – Adoption Consideration Of Ordinance 674 Water & Sewer Rates And Charges Ordinance Amendment 3 1 2022
Post Date: 02/28/2024
Download
Board Of Trustees – March 28, 2022 – Notice Of Special Study Session – Millage Structure And Revenue 3 10 2022
Post Date: 02/28/2024
Download
Zoning Board Of Appeals March 8, 2022 Notice Of Public Hearing 2 17 2022
Post Date: 02/28/2024
Download
Retired Employees’ Healthcare Benefits Trust – April 27, 2022 – Notice Of Regular Meeting 4 19 2022
Post Date: 02/28/2024
Download
Board Of Trustees – March 14, 2022 – Adoption Of Ordinance 674 – Water & Sewer Rates And Charges Ordinance Amendment 3 21 2022
Post Date: 02/28/2024
Download
Board Of Trustees – February 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 3 7 2022
Post Date: 02/28/2024
Download
Financial Sustainability Committee – April 27, 2022 – Notice Of Regular Meeting 4 19 2022
Post Date: 02/28/2024
Download
Zoning Board Of Appeals April 12, 2022 3 24 2022
Post Date: 02/28/2024
Download
Board Of Trustees March 2022 Summary Of Board Of Trustees Meetings Monthly Meeting Synopsis 3 31 2022
Post Date: 02/28/2024
Download
Board Of Trustees – May 3, 2022 – Notice Of Special Study Session – SAD Policy Development 4 27 2022
Post Date: 02/28/2024
Download
Zoning Board Of Appeals May 10, 2022 5 2 2022
Post Date: 02/28/2024
Download
Board Of Trustees – April 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 5 5 2022
Post Date: 02/28/2024
Download
Wetland Board – May 16, 2022 – Notice Of Public Hearing 5 11 2022
Post Date: 02/28/2024
Download
Gilbert Lake Improvement Board – May 31, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Wabeek Lake Improvement Board – May 31, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022
Post Date: 02/28/2024
Download
Island Lake Improvement Board – May 31, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022
Post Date: 02/28/2024
Download
Upper Long Lake Improvement Board – May 31, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022
Post Date: 02/28/2024
Download
Meadow Lake Improvement Board – June 1, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022
Post Date: 02/28/2024
Download
Lower Long Lake Improvement Board – June 2, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022
Post Date: 02/28/2024
Download
Orange Lake Improvement Board – May 31, 2022 – Notice Of Business Meeting – Business Meeting 5 23 2022
Post Date: 02/28/2024
Download
Board Of Trustees – May 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 6 2 2022
Post Date: 02/28/2024
Download
Election Commission – June 30, 2022 – Notice Of Business Meeting – Business Meeting 6 20 2022
Post Date: 02/28/2024
Download
Forest Lake Improvement Board – June 9, 2022 – Notice Of Business Meeting – Business Meeting 6 7 2022
Post Date: 02/28/2024
Download
Notice Election – August 2, 2022 – Notice Of State Primary Election 6 27 2022
Post Date: 02/28/2024
Download
Zoning Board Of Appeals June 14, 2022 7 6 2022
Post Date: 02/28/2024
Download
Notice Election – August 2, 2022 – Notice Of Registration For The State Primary Election 6 27 2022
Post Date: 02/28/2024
Download
Notice Election – July 21, 2022 – Notice Of Public Accuracy Test Of Voting Equipment 6 27 2022
Post Date: 02/28/2024
Download
Board Of Trustees – June 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 6 28 2022
Post Date: 02/28/2024
Download
Financial Sustainability Committee – July 27, 2022 – Notice Of Regular Meeting 7 20 2022
Post Date: 02/28/2024
Download
Retired Employees’ Health Care Benefits Trust – July 27, 2022 – Notice Of Regular Meeting 7 20 2022
Post Date: 02/28/2024
Download
Zoning Board Of Appeals July 12, 2022 7 6 2022
Post Date: 02/28/2024
Download
Board Of Trustees – September 6, 2022 – Notice Of Special Study Session – American Rescue Plan Act 8 10 2022
Post Date: 02/28/2024
Download
Zoning Board Of Appeals August 9, 2022 7 18 2022
Post Date: 02/28/2024
Download
Township Clerk – August 2, 2022 – Notice Of Challenger Access To Absentee Voter Counting Board 7 26 2022
Post Date: 02/28/2024
Download
Board Of Trustees – July 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 7 26 2022
Post Date: 02/28/2024
Download
Board Of Trustees – August 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 8 24 2022
Post Date: 02/28/2024
Download
Board Of Trustees – October 10, 2022 – Notice Of Public Hearing – Lot Split Request For 2171 – 2173 Klingensmith Road 9 29 2022
Post Date: 02/28/2024
Download
Zoning Board Of Appeals September 13, 2022 8 23 2022
Post Date: 02/28/2024
Download
Board Of Trustees – October 24, 2022 – Notice Of Public Hearing Of Necessity – Kirkway Area Road Paving Special Assessment District 425 10 13 2022
Post Date: 02/28/2024
Download
Wabeek Lake Improvement Board – September 14, 2022 – Notice Of Business Meeting – Business Meeting 9 12 2022
Post Date: 02/28/2024
Download
Election Commission September 29, 2022 Notice Of Business Meeting Business Meeting 9 21 2022
Post Date: 02/28/2024
Download
Planning Commission 1981 Telegraph Rd. Wing Stop Hours Of Operation 9 15 2022
Post Date: 02/28/2024
Download
Wabeek Lake Improvement Board September 19, 2022 Notice Of Business Meeting Business Meeting 9 15 2022
Post Date: 02/28/2024
Download
Notice Election November 8, 2022 Notice Of General Election 9 22 2022
Post Date: 02/28/2024
Download
Notice Election November 8, 2022 Notice Of Registration For The General Election 9 22 2022
Post Date: 02/28/2024
Download
Board Of Trustees – October 10, 2022 – Notice Of Public Hearing – Lot Split Request For 1836 Dell Rose Drive 9 29 2022
Post Date: 02/28/2024
Download
Zoning Board Of Appeals October 18, 2022 10 3 2022
Post Date: 02/28/2024
Download
Notice Election October 20, 2022 Notice Of Public Accuracy Test 9 22 2022
Post Date: 02/28/2024
Download
Board Of Trustees – September 2022 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 9 29 2022
Post Date: 02/28/2024
Download
Retired Employees’ Healthcare Benefits Trust – October 26, 2022 – Notice Of Regular Meeting 10 18 2022
Post Date: 02/28/2024
Download
Wabeek Lake Improvement Board – October 24, 2022 – Notice Of Business Meeting – Business Meeting 10 10 2022
Post Date: 02/28/2024
Download
Financial Sustainability Committee – October 26, 2022 – Notice Of Regular Meeting 10 18 2022
Post Date: 02/28/2024
Download
Zoning Board Of Appeals November 8, 2022 10 19 2022
Post Date: 02/28/2024
Download
Postponed Board Of Trustees – December 12, 2022 – Notice Of Consideration Of Revised Site Plan Proposal – 3889 Legacy Hills Drive 11 23 2022
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Election November 3, 2022 – Notice Of Public Accuracy Test (RESCHEDULED) 10 19 2022
Post Date: 02/28/2024
Download
Township Clerk Election Day, November 8, 2022 Notice Of Challenger Access To Absentee Voting Counting Board 11 1 2022
Post Date: 02/28/2024
Download
Zoning Board Of Appeals Tuesday, January 10, 2023 12 20 2022
Post Date: 02/28/2024
Download
Board Of Trustees – October 2022 – Summary Of Board Of Trustees Meeting – Monthly Meeting Synposis 10 27 2022
Post Date: 02/28/2024
Download
Board Of Trustees – December 15, 2022 – Notice Of Special Study Session – American Rescue Plan Act 12 1 2022
Post Date: 02/28/2024
Download
Board Of Trustees – December 12, 2022 – Notice Of Public Hearing – Community Development Block Grant 12 1 2022
Post Date: 02/28/2024
Download
Board Of Trustees – December 2022 – Summary Of Board Of Trustees Meeting – Monthly Meeting Synopsis 12 19 2022
Post Date: 02/28/2024
Download
Wabeek Lake Improvement Board – December 13, 2022 – Notice Of Business Meeting – Business Meeting 12 1 2022
Post Date: 02/28/2024
Download
Board Of Trustees – November 2022 – Summary Of Board Of Trustees Meeting – Monthly Meeting Synopsis 11 29 2022
Post Date: 02/28/2024
Download
Cancelled Planning Commission Meeting January 4, 2023 12 29 22
Post Date: 02/28/2024
Download
2021
File Name Details
Board Of Trustees – March 8, 2021 – Notice Of Public Hearing – Consideration Of The 2021 2022 Budget 2 18 2021
Post Date: 02/28/2024
Download
Summary And Full Text Of Adopted Ordinance 668 1 14 2021
Post Date: 02/28/2024
Download
Notice Of Introduction Of Ordinance No. 668 Amendment To Chapter 32 Small Cell Wireless Communication Facilities 1 5 2021
Post Date: 02/28/2024
Download
Notice Of Virtual Public Hearing Site Plan And Special Land Use Proposal Detroit Meeting Room, 1050 E. Square Lake Road 1 7 2021
Post Date: 02/28/2024
Download
Summary And Full Text Of Adopted Ordinance 667 1 14 2021
Post Date: 02/28/2024
Download
Notice Of Introduction Of Ordinance No. 667 Text Amendment To Zoning Ordinance 1 5 2021
Post Date: 02/28/2024
Download
Mailing Notice Of Meeting Of The Lake Improvement Board For Lower Long Lake 2 1 2021
Post Date: 02/28/2024
Download
Notice Of Virtual Public Hearing Consideration Of Site Plan Proposal 329 Enterprise Court Rescheduled 1 5 2021
Post Date: 02/28/2024
Download
Notice Of Virtual Public Hearing Consideration Of Site Plan 329 Enterprise Court 1 5 2021
Post Date: 02/28/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of January 2021 1 27 2021
Post Date: 02/28/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals February 9, 2021 1 18 2021
Post Date: 02/28/2024
Download
Notice Of Study Session On Investments And Financial Sustainability January 26, 2021 1 19 2021
Post Date: 02/28/2024
Download
Notice Of Meeting Of The Lake Improvement Board For Lower Long Lake 1 28 2021
Post Date: 02/28/2024
Download
Notice Of Public Hearing Of The Lake Improvement Board For Orange Lake 2 9 2021
Post Date: 02/28/2024
Download
Notice Of Public Hearing Of The Lake Improvement Board For Island Lake 2 9 2021
Post Date: 02/28/2024
Download
Lower Long Lake Improvement Board – March 17, 2021 (Rescheduled) – Notice Of Public Hearing – Hearing Of Assessment 2 11 2021
Post Date: 02/28/2024
Download
Notice Of Public Hearing Consideration Of Rezoning, Site Plan And Special Land Use Proposal – Valvoline Oil Change, 2275 Telegraph Rd 1 28 2021
Post Date: 02/28/2024
Download
Notice Of Public Hearing For The Oakland County Community Development Block Grant 2 10 2021
Post Date: 02/28/2024
Download
Island Lake Improvement Board – February 24, 2021 (Revised) – Notice Of Public Hearing – Hearing Of Assessment 2 17 2021
Post Date: 02/28/2024
Download
POSTPONED Notice Of Meeting Of The Lake Improvement Board For Upper Long Lake 2 2 2021
Post Date: 02/28/2024
Download
Upper Long Lake Improvement Board – March 29, 2021 – Notice Of Public Hearing – Hearing Of Assessment 3 9 2021
Post Date: 02/28/2024
Download
Meadow Lake Improvement Board – March 1, 2021 Notice Of Public Hearing – Hearing Of Assessment 2 10 2021
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Zoning Board Of Appeals March 9, 2021 Notice Of Public Hearing 2 16 2021
Post Date: 02/28/2024
Download
Board Of Trustees – March 3, 2021 – Notice Of Special Study Session – Proposed Budget 2 11 2021
Post Date: 02/28/2024
Download
Board Of Trustees – February 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 2 24 2021
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Gilbert Lake Improvement Board – May 3, 2021 – Notice Of Public Hearing – Hearing Of Assessment 4 14 2021
Post Date: 02/28/2024
Download
Bloomfield Township – May 1, 2021 – Noxious Weeds Property Maintenance Notice – Prevent Re Growth Of Noxious Weeds 3 8 2021
Post Date: 02/28/2024
Download
Board Of Trustees – March 22, 2021 – Notice Of Special Study Session – Water & Sewer Rates 3 9 2021
Post Date: 02/28/2024
Download
Zoning Board Of Appeals – April 13, 2021 – Notice Of Public Hearing 3 22 2021
Post Date: 02/28/2024
Download
Forest Lake Improvement Board – April 22, 2021 – Notice Of Public Hearing – Hearing Of Assessment 4 5 2021
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Notice Concerning Remote Meetings Of All Township Public Boards, Commissions, And Committees 3 31 2021
Post Date: 02/28/2024
Download
Board Of Trustees – March 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 3 25 2021
Post Date: 02/28/2024
Download
Wabeek Lake Improvement Board – April 28, 2021 – Notice Of Business Meeting – Business Meeting 3 29 2021
Post Date: 02/28/2024
Download
Board Of Trustees – May 10, 2021 – Adoption Consideration Of Ordinance 669 – Rezoning Request 4 15 2021
Post Date: 02/28/2024
Download
Board Of Trustees – June 14, 2021 – Notice Of Virtual Public Hearing – Drinking Water State Revolving Fund Project 5 6 2021
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Zoning Board Of Appeals – May 11, 2021 – Notice Of Public Hearing 4 19 2021
Post Date: 02/28/2024
Download
Board Of Trustees – May 24, 2021 – Adoption Consideration Of Ordinance 670 – Do Not Knock Registry For Solicitation 4 28 2021
Post Date: 02/28/2024
Download
Board Of Trustees – April 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 4 29 2021
Post Date: 02/28/2024
Download
Zoning Board Of Appeals – June 8, 2021 – Notice Of Public Hearing 5 17 2021
Post Date: 02/28/2024
Download
Board Of Trustees – May 10, 2021 – Adoption Of Ordinance 669 – Rezoning Request 5 13 2021
Post Date: 02/28/2024
Download
Board Of Trustees – May 24, 2021 – Adoption Of Ordinance 670 – Solicitation Ordinance Amendment 5 25 2021
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Board Of Trustees – May 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 5 26 2021
Post Date: 02/28/2024
Download
Upper Long Lake Improvement Board – June 29, 2021 – Notice Of Virtual Business Meeting – Business Meeting 6 8 2021
Post Date: 02/28/2024
Download
Board Of Trustees – June 28, 2021 – Adoption Consideration Of Ordinance 671 – Solicitation Ordinance Amendment 6 16 2021
Post Date: 02/28/2024
Download
Board Of Trustees – June 28, 2021 – Adoption Of Ordinance 671 – Solicitation Ordinance Amendment 6 29 2021
Post Date: 02/28/2024
Download
Zoning Board Of Appeals – July 13, 2021 – Notice Of Public Hearing 6 21 2021
Post Date: 02/28/2024
Download
Board Of Trustees – June 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 6 30 2021
Post Date: 02/28/2024
Download
Zoning Board Of Appeals August 10, 2021 Notice Of Public Hearing 7 19 2021
Post Date: 02/28/2024
Download
Board Of Trustees – July 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 7 27 2021
Post Date: 02/28/2024
Download
Board Of Trustees – August 23, 2021 – Adoption Consideration Of Ordinance 672 – Fireworks Ordinance Amendment 8 10 2021
Post Date: 02/28/2024
Download
Zoning Board Of Appeals October 19, 2021 Notice Of Public Hearing 9 27 2021
Post Date: 02/28/2024
Download
Board Of Trustees – September 22, 2021 – Notice Of Special Study Session – Water & Sewer Rates Study 9 9 2021
Post Date: 02/28/2024
Download
Board Of Trustees – August 23, 2021 – Adoption Of Ordinance 672 – Fireworks Ordinance Amendment 8 24 2021
Post Date: 02/28/2024
Download
Board Of Trustees – September 22, 2021 – Notice Of Community Values Workshop – Water & Sewer Rates Study 9 9 2021
Post Date: 02/28/2024
Download
Board Of Trustees – August 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 8 24 2021
Post Date: 02/28/2024
Download
Upper Long Lake Improvement Board – September 27, 2021 – Notice Of Business Meeting – Business Meeting 9 22 2021
Post Date: 02/28/2024
Download
Zoning Board Of Appeals September 14, 2021 Notice Of Public Hearing 8 24 2021
Post Date: 02/28/2024
Download
Retired Employees’ Healthcare Benefits Trust – October 26, 2021 – Notice Of Regular Meeting 10 21 2021
Post Date: 02/28/2024
Download
Financial Sustainability Committee – October 26, 2021 – Notice Of Regular Meeting 10 21 2021
Post Date: 02/28/2024
Download
Board Of Trustees – September 30, 2021 – Notice Of Cancellation – Meeting Cancelled For 9 30 2021 9 23 2021
Post Date: 02/28/2024
Download
Board Of Trustees – September 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 9 30 2021
Post Date: 02/28/2024
Download
Board Of Trustees – November 8, 2021 – Notice Of Public Hearing – Vessel Regulation Ordinance 11 1 2021
Post Date: 02/28/2024
Download
Meadow Lake Improvement Board – November 1, 2021 – Notice Of Business Meeting – Business Meeting 10 21 2021
Post Date: 02/28/2024
Download
Lower Long Lake Improvement Board – November 1, 2021 – Notice Of Business Meeting – Business Meeting 10 21 2021
Post Date: 02/28/2024
Download
Board Of Trustees – November 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 11 23 2021
Post Date: 02/28/2024
Download
Board Of Trustees – October 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 10 26 2021
Post Date: 02/28/2024
Download
Zoning Board Of Appeals November 9, 2021 Notice Of Public Hearing 10 28 2021
Post Date: 02/28/2024
Download
Zoning Board Of Appeals December 14, 2021 Notice Of Public Hearing 11 23 2021
Post Date: 02/28/2024
Download
Board Of Trustees – November 8, 2021 – Notice Of Public Hearing – Community Development Block Grant 10 26 2021
Post Date: 02/28/2024
Download
Zoning Board Of Appeals January 11, 2022 Notice Of Public Hearing 12 15 2021
Post Date: 02/28/2024
Download
Board Of Trustees – December 2021 – Summary Of Board Of Trustees Meetings – Monthly Meeting Synopsis 12 14 2021
Post Date: 02/28/2024
Download
2020
File Name Details
Notice Of Public Meeting & Site Plan Review Planning Commission Meeting Of June 15, 2020 7141 Franklin Road 5 28 2020
Post Date: 02/28/2024
Download
Notice Of Public Hearing For Consideration Of The Fiscal Year 2020 21 Budget And Truth In Taxation March 23, 2020 3 12 2020
Post Date: 02/28/2024
Download
Notice Of Public Meeting & Tentative Preliminary Plat Site Plan Planning Commission Meeting Of Wednesday, September 9, 2020 7141 Franklin Road 8 25 2020
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals February 11, 2020 1 21 2020
Post Date: 02/28/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of January 2020 2 5 2020
Post Date: 02/28/2024
Download
Notice Of Registration For The March 10, 2020 Presidential Primary Election 2 5 2020
Post Date: 02/28/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals June 9, 2020 5 18 2020
Post Date: 02/28/2024
Download
Notice Of Presidential Primary For The Election To Be Held On Tuesday, March 10, 2020 2 27 2020
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Summary Of Introduction Of Rezoning Request For 1675 Telegraph Road 2 5 2020
Post Date: 02/28/2024
Download
Notice Of Public Accuracy Test For The Tuesday, March 10, 2020 Presidential Primary 2 27 2020
Post Date: 02/28/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals March 17, 2020 2 24 2020
Post Date: 02/28/2024
Download
Summary Of Adopted Ordinance No. 666 3 3 2020
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Noxious Weed And Property Maintenance Notice For 2020 3 3 2020
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals June 23, 2020 6 1 2020
Post Date: 02/28/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of February 2020 3 4 2020
Post Date: 02/28/2024
Download
Notice Of Hearing Of Necessity For The Sandalwood Condominium Improvement Project (Special Assessment District No. 423) April 27, 2020 4 16 2020
Post Date: 02/28/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of March 2020 4 4 2020
Post Date: 02/28/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals July 14, 2020 6 22 2020
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals August 11,2020 7 22 2020
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals September 8, 2020 8 17 2020
Post Date: 02/28/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of April 2020 5 6 2020
Post Date: 02/28/2024
Download
Notice Of Public Meeting & Tentative Preliminary Plat Site Plan Planning Commission Meeting Of Wednesday, September 9, 2020 7010 Franklin Road 8 25 2020
Post Date: 02/28/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of May 2020 6 1 2020
Post Date: 02/28/2024
Download
Summary Of Introduction Of Ordinance 665 Basketball Apparatuses And Play Structures In Single Family Residential Districts 6 30 2020
Post Date: 02/28/2024
Download
Notice Of Voter Registration For The State Primary Election To Be Held On Tuesday, August 4, 2020 6 30 2020
Post Date: 02/28/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of June 2020 6 30 2020
Post Date: 02/28/2024
Download
Notice Of State Primary For The August 4, 2020 State Primary Election 7 24 2020
Post Date: 02/28/2024
Download
Notice Of Board Of Trustees Meeting Cancellation Monday, July 27, 2020 7 23 2020
Post Date: 02/28/2024
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
Post Date: 02/28/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of August 2020 9 1 2020
Post Date: 02/28/2024
Download
Notice Of Public Accuracy Test For The August 4, 2020 State Primary Election 7 24 2020
Post Date: 02/28/2024
Download
Notice Of Text Amendment To Zoning Ordinance To Be Considered By Planning Commission November 18, 2020 10 28 2020
Post Date: 02/28/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of July 2020 8 3 2020
Post Date: 02/28/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals October 13, 2020 9 21 2020
Post Date: 02/28/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of September 2020 10 6 2020
Post Date: 02/28/2024
Download
Summary Of Adopted Ordinance No. 665 9 6 2020
Post Date: 02/28/2024
Download
Notice Of Election 10 23 2020
Post Date: 02/28/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals November 10, 2020 10 19 2020
Post Date: 02/28/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals December 8, 2020 11 23 2020
Post Date: 02/28/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of November 2020 11 25 2020
Post Date: 02/28/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals January 12, 202112 16 2020
Post Date: 02/28/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of December 2020 12 16 2020
Post Date: 02/28/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of October 2020 11 5 2020
Post Date: 02/28/2024
Download
Notice Of Public Accuracy Test For The November 3, 2020 Election 10 23 2020
Post Date: 02/28/2024
Download
Public Notice Of Pre Processing Absent Voter Ballot Envelopes On Monday, November 2, 2020 10 14 2020
Post Date: 02/28/2024
Download
2019
File Name Details
FY 2019 20 Proposed Budget To Be Discussed At The March 11, 2019 Board Of Trustees Meeting 3 7 2019
Post Date: 02/29/2024
Download
Fiscal Year 2019 2020 Proposed Budget. Hearing Set For Monday, March 11, 2019 2 27 2019
Post Date: 02/29/2024
Download
Summary Of Adopted Ordinance Ordinance 656 Parking Restrictions At Local Schools 1 29 2019
Post Date: 02/29/2024
Download
Summary Of Adopted Ordinance Ordinance 653 Short Term Rentals 1 29 2019
Post Date: 02/29/2024
Download
REVISED Summary Of Adopted Ordinance Ordinance 652 O 1 Office District Places Of Worship 1 29 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals February 12, 2019 1 29 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Monday, February 25, 2019 Special Land Use Proposal For 4135 West Maple Road (Maple Theater) 2 18 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals March 12, 2019 2 19 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Fiscal Year 2019 2020 Budget And Truth In Taxation Monday, March 11, 2019 2 27 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Of Necessity Chestnut Run South Subdivision Monday, March 11, 2019 2 27 2019
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Notice Of Public Hearing March 25, 2019. Site Plan & Special Land Use Proposal For 6490 Telegraph Road (Mobil Service Station) 3 11 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing March 25, 2019. Site Plan & Special Land Use Proposal For 42656 Woodward Avenue (Sushi Hana Restaurant) 3 11 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Of Assessment Gilbert Lake Lake Improvement Board May 7, 2019 4 24 2019
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Notice Of Introduction Of Ordinance 657 Tobacco, Vapor, Nicotine, And Alternative Nicotine Products 4 25 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Of Assessment Chestnut Run South Subdivision (S.A.D. 419) Tuesday, May 28, 2019 5 9 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals April 9, 2019 3 20 2019
Post Date: 02/29/2024
Download
Notice Of Election For The Tuesday, August 6, 2019 Special Election 7 15 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals May 14, 2019 4 24 2019
Post Date: 02/29/2024
Download
Notice Of Introduction Of Ordinance 658 Recreational Marihuana 4 25 2019
Post Date: 02/29/2024
Download
Notice Of Adopted Ordinance 658 Recreational Marihuana 5 16 2019
Post Date: 02/29/2024
Download
Notice Of Adopted Ordinance 657 Tobacco, Vapor, Nicotine, Alternative Nicotine Products, And Recreational Marihuana 5 16 2019
Post Date: 02/29/2024
Download
Notice Of Confirmation Of Assessment Roll For Gilbert Lake, Years 2020 2024 5 20 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals June 11, 2019 5 22 2019
Post Date: 02/29/2024
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
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Summary Of Introduction Of Ordinance 659 Adoption Of The 2018 Edition Of The International Fire Code 5 30 2019
Post Date: 02/29/2024
Download
Notice Of Charter Township Of Bloomfield Board Of Review July 16, 2019 6 19 2019
Post Date: 02/29/2024
Download
Summary Of Introduction Of Ordinance 663 An Ordinance To Allow Landscape Walls And Piers Adjacent To A Residence 6 27 2019
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Summary Of Introduction Of Ordinance 661 Chapter 4 Alarm Systems 5 30 2019
Post Date: 02/29/2024
Download
Summary Of Introduction Of Ordinance 659 Adoption Of The 2018 Edition Of The International Fire Code 5 30 20019
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Adopted Ordinance 661 Amendment To Chapter 4 Alarm Systems Of The Code Of Ordinances 6 26 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals July 9, 2019 6 18 2019
Post Date: 02/29/2024
Download
Notice Of Cancellation Of Board Of Trustees Meeting Monday, July 8, 2019 7 3 2019
Post Date: 02/29/2024
Download
Notice Of Registration For The Tuesday, August 6, 2019 Special Election 7 3 2019
Post Date: 02/29/2024
Download
Summary Of Adopted Ordinance 662 Updating The Water And Sewer Code To Reflect Current Rate Setting Standards 7 24 2019
Post Date: 02/29/2024
Download
Notice Of Public Accuracy Test For The Tuesday, August 6, 2019 Special Election 7 15 2019
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of July 2019 7 29 2019
Post Date: 02/29/2024
Download
Notice Of Site Plan Consideration For 3889 Legacy Hills Drive (Legacy Hills, Pinnacle Legacy Hills, LLC) 8 12 2019
Post Date: 02/29/2024
Download
Notice Of Special Study Session Of The Board Of Trustees September 9, 2019 8 19 2019
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Notice Of Site Plan Consideration On September 9, 2019 For 6405 Telegraph Road (Bloomfield Medical Village) 8 19 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals September 10, 2019 8 21 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals August 13, 2019 8 29 2019
Post Date: 02/29/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of August 2019 9 3 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals October 10, 2019 9 16 2019
Post Date: 02/29/2024
Download
Notice Of Registration For The November 5, 2019 Special Election 9 23 2019
Post Date: 02/29/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of September 2019 9 30 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Of Necessity For Tentative Special Assessment District (S.A.D.) 420 Pinewood Court Road Repaving 10 15 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing For Community Development Block Grant (CDBG) Application November 11, 2019 10 17 2019
Post Date: 02/29/2024
Download
Notice Of Public Accuracy Test For The November 5, 2019 Special Election 10 17 2019
Post Date: 02/29/2024
Download
Notice Of Election For The November 5, 2019 Special Election 10 17 2019
Post Date: 02/29/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of October 2019 11 4 2019
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Notice Of Public Hearing For A Rezoning Planning Commission December 2, 2019 11 27 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals November 12, 2019 10 21 2019
Post Date: 02/29/2024
Download
Notice Of Site Plan Consideration On November 25, 2019 For 4050 West Maple Road (Maplewood Office Park, LLC) 11 5 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals December 10, 2019 11 19 2019
Post Date: 02/29/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of December 2019 12 31 2019
Post Date: 02/29/2024
Download
Synopsis Of Board Of Trustees Proceedings For The Month Of November 2019 12 2 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals January 14, 2020 12 26 2019
Post Date: 02/29/2024
Download
2018
File Name Details
Notice Of Public Hearing – February 26, 2018 – Residential Site Plan Proposal – Villas At Bloomfield Grove (Former Hickory Grove School) 2 8 2018
Post Date: 02/29/2024
Download
Notice Of Hearing Of Necessity February 12, 2018 Overbrook Subdivision Road Repaving 2 1 2018
Post Date: 02/29/2024
Download
Notice Of Hearing Of Assessment May 14, 2018 – Overbrook Subdivision Road Repaving (SAD 417) 4 26 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing – February 5, 2018 – Wetlands Permit Application – Bloomfield Hills School District, 2800 Lahser Rd 1 18 2018
Post Date: 02/29/2024
Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.). Public Hearing March 21, 2018 3 6 2018
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Notice Of Special Study Session March 14, 2018 3 8 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals February 13, 2018 1 25 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals March 13, 2018 2 28 2018
Post Date: 02/29/2024
Download
Adopted Ordinance 650 Amendment To Ch. 18 Land Divisions, Subdivisions, Engineering Designs And Standards 3 13 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals April 10, 2018 3 21 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing May 29, 2018 Special Land Use Request High Octane Café & Bakery (1952 S. Telegraph Road) 5 15 2018
Post Date: 02/29/2024
Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.) Confirmation Notice 3 27 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing – Joint Development Council Meeting May 16, 2018 5 1 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals June 12, 2018 5 22 2018
Post Date: 02/29/2024
Download
Notice Of Hearing Of Assessment Wabeek Lake – Lake Board (SAD 332). Tuesday, June 12, 2018 5 23 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing – Joint Development Council Meeting. Wednesday, June 20, 2018 6 4 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals Tuesday, July 10, 2018 6 18 2018
Post Date: 02/29/2024
Download
Notice Of Confirmation Wabeek Lake Lake Board (S.A.D. 332) 6 20 2018
Post Date: 02/29/2024
Download
Notice Of Close Of Registration For The August 7, 2018 State Primary Election 6 20 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals August 14, 2018 7 23 2018
Post Date: 02/29/2024
Download
Notice Of Election For The August 7, 2018 State Primary Election 7 23 2018
Post Date: 02/29/2024
Download
Notice Of Public Accuracy Test For The August 7, 2018 State Primary Election 7 23 2018
Post Date: 02/29/2024
Download
Summary Of Introduction Of Rezoning Manchester Of Bloomfield 7 26 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals October 9, 2018 9 19 2018
Post Date: 02/29/2024
Download
Notice Of Consideration Of Site Plan Proposal Detroit Country Day Lower School Wednesday, September 12, 2018 8 23 2018
Post Date: 02/29/2024
Download
Notice Of Consideration Of Site Plan Proposal Birmingham Athletic Club Wednesday, September 12, 2018 8 23 2018
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Summary Of Adopted Ordinance 651 Amendment To Section 42 3.2 Zoning Map, Chapter 42, Zoning 8 20 2018
Post Date: 02/29/2024
Download
Summary Of Adopted Ordinance No. 654 Regulation Of Small Cell And D.A.S. In The Public Right Of Way 11 27 2019
Post Date: 02/29/2024
Download
Notice Of Close Of Registration For The November 6, 2018 General Election 9 18 2018
Post Date: 02/29/2024
Download
Notice Of Special Study Session Board Of Trustees December 11, 2018 (NOTE Location Change To Township Hall Auditorium) 12 5 2018
Post Date: 02/29/2024
Download
Notice Of September 13, 2018 Zoning Board Of Appeals 8 30 2018
Post Date: 02/29/2024
Download
Notice Of Election For The November 6, 2018 State General Election 10 23 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing Monday, December 10, 2018 Special Land Use Proposal For 6608 Telegraph Road (Zao Jun Restaurant) 11 20 2019
Post Date: 02/29/2024
Download
Notice Of Consideration Of Site Plan Proposal CVS Shopping Center (42934 Woodward Avenue) Monday, November 26, 2018 11 8 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals November 13, 2018 10 24 2018
Post Date: 02/29/2024
Download
Summary Of Adopted Ordinance No. 655 Prohibition Of Marihuana Establishments 11 27 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals December 11, 2018 11 21 2019
Post Date: 02/29/2024
Download
Notice Of Public Hearing Oakland County Community Development Block Grant November 12, 2018 10 29 2018
Post Date: 02/29/2024
Download
Notice Of Public Accuracy Test For The November 6, 2018 State General Election 10 23 2018
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals January 9, 2019 12 18 2018
Post Date: 02/29/2024
Download
Archive 2017-2012
File Name Details
Bloomfield Township Planning Commission Ordinance Amendment MONDAY, JULY 16, 2012 6 21 2012
Post Date: 02/29/2024
Download
Noxious Weed And Property Maintenance 3 1 2013
Post Date: 02/29/2024
Download
Bloomfield Township Planning Commission Meeting Zoning Ordinance Amendment May 6, 2013 4 9 2013
Post Date: 02/29/2024
Download
Planning Commission Meeting (Ordinance Amendment Nonconforming Lots) June 3, 2013 5 23 2013
Post Date: 02/29/2024
Download
2543 Indian Mound Road Lot Split Request. Public Hearing August 12, 2013 8 1 2013
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Lower Long Lake – Lake Board SAD 301. Public Hearing October 23, 2013 10 10 2013
Post Date: 02/29/2024
Download
Summary Of Proposed Ordinance No. 640, Domestic Violence Ordinance Amendment 10 28 2013
Post Date: 02/29/2024
Download
Public Hearing – 11.18.13 – Rezoning 10 22 2013
Post Date: 02/29/2024
Download
Carillon Hills Subdivision Street Lighting SAD 394. Public Hearing November 25, 2013 11 8 2013
Post Date: 02/29/2024
Download
Community Development Block Grant (CDBG). Public Hearing November 25, 2013 11 8 2013
Post Date: 02/29/2024
Download
Wabeek Five And Wabeek Six Subdivisions SAD 406 Road Repaving. Public Hearing March 24, 2014 3 10 2014
Post Date: 02/29/2024
Download
Community Development Block Grant (CDBG) Reprogramming. Public Hearing November 25, 2013 11 13 2013
Post Date: 02/29/2024
Download
Construction Code Board Of Appeals Hearing November 19, 2013 CANCELLED 11 14 2013
Post Date: 02/29/2024
Download
Notice Of Hearing For Tel Square Plaza, A. Jonna, 2510 – 2550 Telegraph Rd. Public Hearing December 9, 2013 11 21 2013
Post Date: 02/29/2024
Download
Carillon Hills Subdivision SAD 408 Road Repaving. Public Hearing February 24, 2014 2 10 2014
Post Date: 02/29/2024
Download
Echo Park #1 And Echo Park #2 Subdivisions SAD 409 Road Repaving. Public Hearing March 10, 2014 2 24 2014
Post Date: 02/29/2024
Download
Echo Park #1 And #2 Subdivisions SAD 409 Road Repaving. Public Hearing May 12, 2014 4 28 2014
Post Date: 02/29/2024
Download
Zoning Ordinance 641, Amendment To The Zoning Map 12 12 2013
Post Date: 02/29/2024
Download
2014 March Board Of Review 2 24 2014
Post Date: 02/29/2024
Download
Noxious Weed And Property Maintenance 3 3 2014
Post Date: 02/29/2024
Download
2014 – 2015 Budget Adoption Public Hearing March 10, 2014 3 3 2014
Post Date: 02/29/2024
Download
Final Site Plan Review For Costco Gas Facility (2385 Telegraph Road). Public Hearing March 24, 2014 3 6 2014
Post Date: 02/29/2024
Download
Final Site Plan For Village Knoll Medical Center Three M Enterprises (3684 W Maple Rd). Public Hearing May 27, 2014 5 12 2014
Post Date: 02/29/2024
Download
Special Land Use For Dunkin Donuts Kingswood Plaza (43097 Woodward Ave). Public Hearing April 17, 2014 4 2 2014
Post Date: 02/29/2024
Download
Special Land Use For Dairy Queen Bloomfield Plaza Shopping Center (6622 Telegraph Rd). Public Hearing May 27, 2014 5 12 2014
Post Date: 02/29/2024
Download
Final Site Plan Special Land Use For Erhard BMW (4065 W. Maple Road). Public Hearing April 17, 2014 4 2 2014
Post Date: 02/29/2024
Download
Carillon Hills Subdivision SAD 408 Road Repaving. Public Hearing April 28, 2014 4 14 2014
Post Date: 02/29/2024
Download
Special Land Use For Beau’S Restaurant (4108 W. Maple Rd.). Public Hearing June 9, 2014 5 27 2014
Post Date: 02/29/2024
Download
Public Hearing, April 7, 2014 For Text Amendment To The Code Of Ordinances 3 27 2014
Post Date: 02/29/2024
Download
Final Site Plan Special Land Use For Honey Tree Grille (3633 W. Maple Rd.). Public Hearing July 14, 2014 6 26 2014
Post Date: 02/29/2024
Download
Issuance Of Bonds For Sads 406, 407, 408, And 408. Meeting Date June 9, 2014 6 4 2014
Post Date: 02/29/2024
Download
Island Lake – Lake Board SAD 285. Public Hearing September 29, 2014 9 28 2014
Post Date: 02/29/2024
Download
Close Of Registration Notice For The Tuesday, August 5, 2014 Primary Election 6 12 2014
Post Date: 02/29/2024
Download
Millage Proposals August 5, 2014 Primary Election 6 12 2014
Post Date: 02/29/2024
Download
Notice Of Election For The Tuesday, August 5, 2014 Primary Election 7 23 2014
Post Date: 02/29/2024
Download
Public Accuracy Test Notice For The Tuesday, August 5, 2014 Primary Election 7 23 2014
Post Date: 02/29/2024
Download
Proposals November 4, 2014 General Election 9 24 2014
Post Date: 02/29/2024
Download
Gilbert Lake – Lake Board SAD 403. Public Hearing October 6, 2014 9 25 2014
Post Date: 02/29/2024
Download
Close Of Registration Notice For The Tuesday, November 4, 2014 General Election 9 24 2014
Post Date: 02/29/2024
Download
Special Land Use For Golling Facility (505 515 Friendly Drive). Public Hearing October 27, 2014 10 9 2014
Post Date: 02/29/2024
Download
Special Land Use For Nippon Sushi Restaurant (2079 S. Telegraph Rd.). Public Hearing October 13, 2014 9 25 2014
Post Date: 02/29/2024
Download
Final Site Plan For Dogtopia Jonna Management (1681 1687 S. Telegraph Rd.). Public Hearing November 10, 20 10 23 2014
Post Date: 02/29/2024
Download
Final Site Plan Special Land Use For Shops At Bloomfield Place (2100 S. Telegraph Road). Public Hearing November 24, 2014 11 6 2014
Post Date: 02/29/2024
Download
Final Site Plan Special Land Use For Planet Fitness (6650 S. Telegraph Rd). Public Hearing December 8, 2014 11 20 2014
Post Date: 02/29/2024
Download
Wabeek Lake – Lake Board SAD 332. Public Hearing November 12, 2014 11 1 2014
Post Date: 02/29/2024
Download
Notice Of Election For The Tuesday, November 4, 2014 General Election 10 22 2014
Post Date: 02/29/2024
Download
Final Site Plan For Granger Development (50 100 W. Square Lake Rd). Public Hearing December 8, 2014 11 20 2014
Post Date: 02/29/2024
Download
Final Site Plan Special Land Use For Golling Dealership (2405 S. Telegraph Rd). Public Hearing December 8, 2014 11 20 2014
Post Date: 02/29/2024
Download
Community Development Block Grant (CDBG). Public Hearing December 8, 2014 11 12 2014
Post Date: 02/29/2024
Download
Public Accuracy Test Notice For The Tuesday, November 4, 2014 General Election 10 22 2014
Post Date: 02/29/2024
Download
Kentmoor & Kentmoor #1 Subdivisions SAD 411 Road Repaving. Public Hearing December 8, 2014 11 20 2014
Post Date: 02/29/2024
Download
Bloomfield Adams Manor Subdivision SAD 410 Sanitary Sewer Extension. Public Hearing December 8, 2014 11 24 2014
Post Date: 02/29/2024
Download
Dell Rose Gardens Subdivision SAD 412 Road Repaving. Public Hearing January 12, 2015 12 29 2014
Post Date: 02/29/2024
Download
Concord Green Subdivision SAD 413 Road Repaving. Public Hearing January 26, 2015 1 12 2015
Post Date: 02/29/2024
Download
Turtle Lake Development Agreement First And Second Amendments. Public Hearing January 26, 2015 1 14 2015
Post Date: 02/29/2024
Download
Kentmoor & Kentmoor No. 1 Subdivisions SAD 411 Road Repaving. Public Hearing March 23, 2015 3 12 2015
Post Date: 02/29/2024
Download
Bloomfield Adams Manor Subdivision SAD 410 Sanitary Sewer Extension. Public Hearing March 23, 2015 3 12 2015
Post Date: 02/29/2024
Download
Palmer Woods Estates Subdivision SAD 414 Road Repaving. Public Hearing March 9, 2015 2 26 2015
Post Date: 02/29/2024
Download
Joint Development Council For February 10, 2015 2 5 2015
Post Date: 02/29/2024
Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.). Public Hearing March 30, 2015 3 12 2015
Post Date: 02/29/2024
Download
Joint Development Council For February 19, 2015 2 11 2015
Post Date: 02/29/2024
Download
Joint Development Council For February 24, 2015 2 23 2015
Post Date: 02/29/2024
Download
ZBA Meeting Notice March 10, 2015 2 25 2015
Post Date: 02/29/2024
Download
Final Site Plan Special Land Use For Jimmy John’S (2481 S. Telegraph Rd). Public Hearing April 13, 2015 3 26 2015
Post Date: 02/29/2024
Download
2015 – 2016 Budget Adoption Public Hearing March 9, 2015 3 2 2015
Post Date: 02/29/2024
Download
Public Hearing On The Establishment Of A PACE Program And A PACE District. Public Hearing September 28, 2015 9 10 2015
Post Date: 02/29/2024
Download
Notice Of Public Hearing – Rezoning 1845 S. Telegraph Road – April 6, 2015 3 18 2015
Post Date: 02/29/2024
Download
Dell Rose Gardens Subdivision SAD 412 Road Repaving. Public Hearing April 13, 2015 4 2 2015
Post Date: 02/29/2024
Download
Concord Green Subdivision SAD 413 Road Repaving. Public Hearing April 27, 2015 4 16 2015
Post Date: 02/29/2024
Download
ZBA Meeting Notice April 14, 2015 3 30 2015
Post Date: 02/29/2024
Download
Palmer Woods Estates Subdivision SAD 414 Road Repaving. Public Hearing April 27, 2015 4 16 2015
Post Date: 02/29/2024
Download
Close Of Registration Notice For The Tuesday, May 5, 2015 Special Election 3 30 2015
Post Date: 02/29/2024
Download
Site Plan Application For Academy Of The Sacred Heart (1250 Kensington Rd). Public Hearing April 27, 2015 4 13 2015
Post Date: 02/29/2024
Download
Site Plan Proposal And Rezoning For Erhard BMW Dealership (1845 S. Telegraph Rd). Public Hearing April 27, 2015 4 13 2015
Post Date: 02/29/2024
Download
Joint Development Council For April 9, 2015 (Revised Meeting Location) 4 7 2015
Post Date: 02/29/2024
Download
Special Land Use For Tel Square Plaza (2510 2550 S. Telegraph Rd). Public Hearing May 26, 2015 5 7 2015
Post Date: 02/29/2024
Download
Proposed Liquor License Amendment For Maple Theater (4135 W. Maple Road). Public Hearing June 8, 2015 5 21 2015
Post Date: 02/29/2024
Download
Joint Development Council For April 16, 2015 4 14 2015
Post Date: 02/29/2024
Download
Joint Development Council For April 22, 2015 4 20 2015
Post Date: 02/29/2024
Download
RESCHEDULED Final Site Plan Special Land Use For Shell Gas Station (3690 W. Maple Rd.). Public Hearing November 23, 2015 10 29 2015
Post Date: 02/29/2024
Download
ZBA Meeting Notice May 12, 2015 4 22 2015
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Community Development Block Grant (CDBG). Public Hearing November 9, 2015 10 15 2015
Post Date: 02/29/2024
Download
Meeting Notice For Bond Sales 6 18 2015
Post Date: 02/29/2024
Download
ZBA Meeting Notice July 14, 2015 6 30 2015
Post Date: 02/29/2024
Download
ZBA Meeting Notice August 11, 2015 8 6 2015
Post Date: 02/29/2024
Download
ZBA Meeting Notice September 8, 2015 8 24 2015
Post Date: 02/29/2024
Download
ZBA Meeting Notice October 13, 2015 9 24 2015
Post Date: 02/29/2024
Download
ZBA Meeting Notice November 10, 2015 10 22 2015
Post Date: 02/29/2024
Download
ZBA Meeting Notice December 8, 2015 11 19 2015
Post Date: 02/29/2024
Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.). Public Hearing December 21, 2015 12 3 2015
Post Date: 02/29/2024
Download
ZBA Meeting Notice January 12 2016 12 22 2015
Post Date: 02/29/2024
Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.) Confirmation Notice 12 22 2015
Post Date: 02/29/2024
Download
ZBA Meeting Notice February 9, 2016 1 21 2016
Post Date: 02/29/2024
Download
2016 – 2017 Budget Adoption Public Hearing February 22, 2016 2 15 2016
Post Date: 02/29/2024
Download
Notice Of Election For The Tuesday, March 8, 2016 Presidential Primary Election 2 24 2016
Post Date: 02/29/2024
Download
Public Accuracy Test Notice For The Tuesday, March 8, 2016 Presidential Primary Election 2 24 2016
Post Date: 02/29/2024
Download
ZBA Meeting Notice March 15, 2016 2 25 2016
Post Date: 02/29/2024
Download
POSTPONED Bloomfield Manor Subdivision (350 W. Big Beaver Rd. And 325 Manor Rd) Lot Split Request 3 10 2016
Post Date: 02/29/2024
Download
Bloomfield Manor Subdivision (350 W. Big Beaver Rd. And 325 Manor Rd) Lot Split Request. Public Hearing March 14, 2016 2 29 2016
Post Date: 02/29/2024
Download
Subdivision Road Repaving Hickory Grove Hills And Hickory Grove Hills No. 2 Subdivisions SAD 415 Public Hearing April 25, 2016
Post Date: 02/29/2024
Download
Bloomfield Manor Subdivision (350 W. Big Beaver Rd. And 325 Manor Rd) Lot Split Request. Public Hearing May 9, 2016 4 28 2016
Post Date: 02/29/2024
Download
Special Land Use For Jersey Mike’S Sub Shop (2510 – 2550 Telegraph Rd.). Public Hearing May 23, 2016 5 5 2016
Post Date: 02/29/2024
Download
Final Site Plan Special Land Use For At Home Store (2101 S. Telegraph Rd.). Public Hearing May 23, 2016 5 5 2016
Post Date: 02/29/2024
Download
POSTPONED Bloomfield Manor Subdivision (350 W. Big Beaver Rd. And 325 Manor Rd) Lot Split Request 5 5 2016
Post Date: 02/29/2024
Download
Public Hearing Notice Oakland Veterinary Referral Service 3 25 2016
Post Date: 02/29/2024
Download
ZBA Meeting Notice April 12, 2016 3 24 2016
Post Date: 02/29/2024
Download
Public Hearing Notice The Muslim Unity Center 3 25 2016
Post Date: 02/29/2024
Download
Combined Site Plan For New Office Building (645 & 665 Hulet Dr.). Public Hearing May 23, 2016 5 5 2016
Post Date: 02/29/2024
Download
ZBA Meeting Notice May 10, 2016 4 25 2016
Post Date: 02/29/2024
Download
New Commercial Building (19 29 476 024) 6450 Telegraph Rd. Public Hearing June 27, 2016 6-15-2016
Post Date: 02/29/2024
Download
Final Site Plan For Bloomfield Town Square Shopping Center (2105 S. Telegraph Rd.). Public Hearing July 11, 2016 6 23 2016
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Notice Of Close Of Registration For The August 2, 2016 State Primary Election 6 22 2016
Post Date: 02/29/2024
Download
PUBLIC HEARING – Final Site Plan – Birmingham Country Club, 1750 Saxon Dr. Public Hearing August 8, 2016 7 21 2016
Post Date: 02/29/2024
Download
Orange Lake – Lake Board Hearing Of Assessment. Public Hearing August 8, 2016 7 21 2016
Post Date: 02/29/2024
Download
Meeting Notice For Bond Sale 6 23 2016
Post Date: 02/29/2024
Download
ZBA Meeting Notice July 12, 2016 6 23 2016
Post Date: 02/29/2024
Download
Lower Long Lake – Lake Board Hearing Of Assessment. Public Hearing August 15, 2016 8 4 2016
Post Date: 02/29/2024
Download
Notice Of Public Accuracy Test For The August 2, 2016 State Primary Election 7 21 2016
Post Date: 02/29/2024
Download
Notice Of Election For The August 2, 2016 State Primary Election 7 21 2016
Post Date: 02/29/2024
Download
ZBA Meeting Notice August 9, 2016 7 21 2016
Post Date: 02/29/2024
Download
Forest Lake – Lake Board Hearing Of Assessment. Public Hearing August 15, 2016 8 4 2016
Post Date: 02/29/2024
Download
Rezoning And Final Site Plan For A New Parking Lot For Evola Music. Public Hearing September 12, 2016 9 7 2016
Post Date: 02/29/2024
Download
CANCELLED Upper Long Lake Hearing Of Practicability. Public Hearing October 11, 2016 10 6 2016
Post Date: 02/29/2024
Download
ZBA Meeting Notice September 13, 2016 8 24 2016
Post Date: 02/29/2024
Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.). Public Hearing December 6, 2016 11 28 2016
Post Date: 02/29/2024
Download
Upper Long Lake Hearing Of Practicability. Public Hearing October 11, 2016 9 15 2016
Post Date: 02/29/2024
Download
Larkwood Court Sanitary Sewer Extension. Public Hearing Of Necessity October 10, 2016 9-22-2016
Post Date: 02/29/2024
Download
Notice Of Close Of Registration For The November 8, 2016 State General Election 9 29 2016
Post Date: 02/29/2024
Download
Community Development Block Grant (CDBG). Public Hearing November 14, 2016 10-12-2016
Post Date: 02/29/2024
Download
ZBA Meeting Notice October 18, 2016 10 4 2016
Post Date: 02/29/2024
Download
Notice Of Election For The November 8, 2016 State General Election 10 26 2016
Post Date: 02/29/2024
Download
Notice Of Public Accuracy Test For The November 8, 2016 State General Election 10 26 2016
Post Date: 02/29/2024
Download
Notice Of Zoning Board Of Appeals Meeting November 15, 2016 10 27 2016
Post Date: 02/29/2024
Download
Site Plan Amended Special Land Use For An Addition To The Bloomfield Christian School. Public Hearing January 23, 2017 1 4 2017
Post Date: 02/29/2024
Download
Notice Of Zoning Board Of Appeals Meeting December 13, 2016 11 23 2016
Post Date: 02/29/2024
Download
Lot Split Request For Bloomfield Manor Subdivision Public Hearing December 12, 2016. 12 1 2016
Post Date: 02/29/2024
Download
Re Plat Of 3355 Franklin Road. Public Hearing January 23, 2017 1 4 2017
Post Date: 02/29/2024
Download
Upper Long Lake – Lake Board SAD 288 (Bloomfield Twp.) And SAD 75 (West Bloomfield Twp.) Confirmation Notice 12 6 2016
Post Date: 02/29/2024
Download
Baron Estates Site Plan Proposal Public Hearing February 27, 2017 2 21 2017
Post Date: 02/29/2024
Download
Notice Of Zoning Board Of Appeals Meeting January 10, 2017 12 21 2016
Post Date: 02/29/2024
Download
Property Code Maintenance Code Ordinance 646 2 14 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing Joint Development Council Village At Bloomfield Menards January 25, 2017 1 4 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals February 14, 2017 1 25 2017
Post Date: 02/29/2024
Download
Noxious Weeds Nuisance Ordinance Notice 2 22 2017
Post Date: 02/29/2024
Download
Larkwood Court Sanitary Sewer Extension Hearing Of Assessment Monday, March 13, 2017 2 27 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals March 14, 2017 2 23 2017
Post Date: 02/29/2024
Download
Joint Hearing Truth In Taxation Budget Public Hearing March 13, 2017 3 1 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals April 4, 2017 3 16 2017
Post Date: 02/29/2024
Download
Township Vehicle Study Session April 25, 2017 3 27 2017
Post Date: 02/29/2024
Download
Board Of Trustees Special Study Session May 16, 2017 3 27 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals May 9, 2017 4 18 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing May 22, 2017 Special Land Use Request Starbucks (3584 W. Maple Rd.). 5 4 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing May 22, 2017 Knob Hill Subdivision Street Lighting Special Assessment District No. 246 5 11 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing May 22, 2017 Chestnut Run Subdivision Street Lighting Special Assessment District No. 295 5 11 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing May 22, 2017 Carillon Hills Subdivision Street Lighting Special Assessment District No. 394 5 11 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals June 13, 2017 5 25 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing – August 28, 2017 – Site Plan Request – Village At Bloomfield Development, 1939 1969 Telegraph Road 8 10 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing – August 28, 2017 – Site Plan And Special Land Use Request – Nino Salvaggio, 6592 Telegraph Road 8 10 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals July 11, 2017 6 22 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing – August 28, 2017 – Site Plan And Special Land Use Request – Fifth Tavern, 2262 Telegraph Road 8 14 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals August 8, 2017 7 20 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals September 12, 2017 8 28 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing November 13, 2017 Community Development Block Grant Funds 10 26 2017
Post Date: 02/29/2024
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
Post Date: 02/29/2024
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
Post Date: 02/29/2024
Download
Notice Of Public Hearing – October 9, 2017 – Special Land Use Request And Site Plan – Cyclebar, 2125 S. Telegraph Road 9 21 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing January 8, 2018 Site Plan Application And Alley Rezoning Vacation Citizens Bank, 2500 W. Maple Rd 12 20 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals January 9, 2018 12 19 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals November 14, 2017 10 25 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing – November 13, 2017 – Special Land Use Site Plan Proposal – Rebel Boxing, 6565 Telegraph Road 10 26 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals October 17, 2017 9 28 2017
Post Date: 02/29/2024
Download
Notice Of Public Hearing Zoning Board Of Appeals December 12, 2017 11 21 2017
Post Date: 02/29/2024
Download