Legal NoticesL E G A L S
Blumfield Township
Board of Trustees Meeting Minutes
October 14, 2025
Supervisor Reinbold called the meeting to order at 7:30pm with all board members present.
Bierlein moved to approve the September regular meeting minutes. Huber supported. Motion carried.
Supervisor – Cheboyganing Creek is scheduled to be completed by June 2027.
Construction Code Authority – meeting in October has been postponed until November.
Code Enforcement – Presented report. Training in CloudPermit continues.
Planning Commission - Special Use Permit for Bed & Breakfast on Block Rd was approved. Next meeting is December 8, 2025.
Fire Chief – Runs for September included 1 Grass and 2 MFR. Training was Ladder Operations and EMS Support Rolls / Equipment Identifications.
Reese – Runs for September included 1 Medical.
Water Authority – Explanation of the Policy on Containment of dogs was received. If water meter readers feel threatened by a dog on the property, the meter will not be read and the property owner will be notified.
Clerk - Attended MTA Clerk’s Retreat.
Treasurer – Winter taxes will be mailed the end of November. The Trash assessment will be $137.92 per household. The East Side Fire District assessment will be $24.20 per household.
UNFINISHED BUSINESS:
Roethlisberger presented new logo. Board consensus was to accept presented logo with blue flower.
NEW BUSINESS:
Roethlisberger requested to increase the Zoning Administration budget by $5,500 to include Cloud Permit. Daenzer motioned to approve amendment. Bierlein supported. Motion carried.
Huber moved to approve presented check register 27560 – 27605, payroll, and monthly EFT’s. Bierlein supported. Motion carried.
Public Comment was held.
The next Board meeting will be November 18, 2025.
Roethlisberger moved to adjourn meeting at 8:04pm. Bierlein supported. Motion carried.
Respectfully Submitted,
Lisa Roethlisberger,
Blumfield Township Clerk
FRANKENMUTH CITY COUNCIL
City of Frankenmuth
Public Hearing Notice
The City of Frankenmuth City Council will meet Tuesday, November 11, 2025, at 7:00 P.M. to hear the following proposal. This meeting will be held at the City and Township Government Building, 240 W. Genesee Street in the 2nd floor meeting chambers.
The public hearing to be conducted by the City Council is to consider modifications to the City of Frankenmuth General Ordinance, Chapter 41, Section 4.39. All Night Parking Restrictions. Between December 1st and April 1st, no person shall park any vehicle on any street between the hours of 2:00 A.M. and 6:00 A.M. on any day.
Any persons interested in the above item may be present at the scheduled hearing to voice their opinions or may submit written comments prior to November 11, 2025, at 5:00 P.M. All comments shall be submitted to City Manager, Bridget Smith, bsmith@frankenmuthcity.com, or the City & Township Government Center located at 240 W. Genesee, Frankenmuth, MI 48734.
A copy of the file(s) is available for review at City Hall during regular business hours.
Respectfully submitted,
Angelic Zizumbo
City Clerk
NOTE: Anyone planning on attending the meeting who has need of special assistance under the Americans Disability Act (ADA) is asked to contact the City Clerk’s Office (989-652-9901) at least 48 hours prior to the meeting.
STATE OF MICHIGAN
PROBATE COURT
SAGINAW COUNTY
NOTICE TO CREDITORS
Decedent’s Estate
Case No. 25-147613-DE
Hon. Patrick J. McGraw
Court address: 111 S. Michigan Ave. Saginaw, MI 48602
Court telephone: (989) 790-5200
Estate of Jane Marie Ewing, deceased
Date of birth: July 29, 1986
NOTICE TO CREDITORS: The decedent, Jane Marie Ewing, died August 12, 2025.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented Kyle D. Ewing, personal representative, or to both the probate court at 111 S. Michigan Ave., Saginaw, MI 48602 and the personal representative within 4 months after the date of publication of this notice.
October 14, 2025
Andrew C. Titus (P-69579)
P.O. Box 98
Vassar, MI 48768
(989) 823-8577
Kyle D. Ewing
2924 Pimlico Lane
Saginaw, MI 48603
(989) 621-3231
NOTICE OF JUDICIAL FORECLOSURE SALE
This firm is a debt collector attempting to collect a debt. Any information we obtain will be used for that purpose.
Pursuant to the Judgment for foreclosure and on a debt entered on August 29, 2025 (Saginaw County Circuit Court, Case No. 25-21-CH) (the “Order”) relating to a debt secured by a mortgage made by MALLEK LLC, a Michigan limited liability company, of 5330 Gratiot Road, Saginaw, Michigan 48638 (“Debtor”), to 1st STATE BANK, a Michigan banking corporation, having an office at 4800 Fashion Square Blvd., Saginaw, Michigan 48605 (the “Lender”), dated September 30, 2021, and recorded in the office of the Register of Deeds for Saginaw County, Michigan on October 15, 2021 as instrument number 2021033403 and corresponding Assignment of Rents, dated September 30, 2021, recorded October 15, 2021, as Instrument No. 2021033404, Saginaw County Register of Deeds (the “Mortgage”), as set forth in the Order there is due for principal and interest on the Mortgage, as of the date of this Notice, the sum of Six Hundred Forty-Seven Thousand, Six Hundred Seventy and 67/100 Dollars ($647,670.67).
Notice is hereby given that pursuant to the Order and the statutes of the State of Michigan, and to pay the above amount, with interest, and legal costs, charges and expenses, including the attorney fee allowed by law, and all taxes and insurance premiums paid by the undersigned before sale, the Mortgage will be foreclosed by sale of the mortgaged premises at public venue to the highest bidder at the main entrance to the Saginaw County Court facility, Saginaw, Michigan on Friday the 31st day of October, 2025, at ten o'clock in the forenoon. The premises covered by the Mortgage are situated in Saginaw Charter Township, Saginaw County, State of Michigan, and are described as follows:
The West 90 feet of Lots 42 & 43, Mayflower Estates,
Saginaw Charter Township, Saginaw County,
Michigan, according to the recorded plat thereof as
recorded in Liber 17 of Plats, Page 2, Saginaw County
Records.
And
The West 99 feet of the East 181.5 feet of the South 325
feet of the Northwest 1/4, Section 29, Town 12 North,
Range 4 East, Saginaw Charter Township, Saginaw
County, Michigan.
And
The South 325 feet of the East 82.5 feet of the
Northwest 1/4, Section 29, Town 12 North, Range 4
East, Saginaw Charter Township, Saginaw County,
Michigan.
Together with all existing or subsequently erected or
affixed buildings, improvements and fixtures; all
easements, rights of way, and appurtenance; all right to
make divisions of the land that are exempt from the
platting requirements of the Michigan Land Division
Act, as it shall be amended; all water, water rights,
watercourses and ditch rights (including stock in utilities
with ditch or irrigation rights); and all other rights,
royalties, and profits relating to the real property,
including without limitation all minerals, oil, gas
geothermal and similar matters.
Commonly known as: 5530 Gratiot Road, Saginaw, Michigan 48638
P.P. #23-12-4-29-2002-000.
Notice is further given that the length of the redemption period will be six (6) months from the date of sale.
Dated: September 17, 2025
1st STATE BANK
Mortgagee
Elisabeth Von Eitzen
WARNER NORCROSS JUDD LLP
180 East Water Street, Suite 7000
Kalamazoo, Michigan 49007
269-276-8118
135452
|