Top Stories

Eagles Sports
Upcoming Events
Legal Notices
Wedding/Births
Pastor's Column
Obituaries
Classifieds
Subscribe
Advertise with Us
Press Release
Contact Us
Staff Login
Coupons

Legal Notices

L E G A L S

SYNOPSIS OF FRANKENMUTH TOWNSHIP

BOARD MEETING MINUTES

  March 17, 2025

The Board approved expenditures of $10,138.08 (General Fund), and $8,749.91 (Rubbish Fund). The police report for February included 146 calls for service and 34 traffic stops. There were no building permits issued in February. A P.A. 116 request was approved. The Township renewed contracts with the Assessor and the Auditor. There was one budget amendment. Complete meeting minutes are available at the Township office by appointment or at www.frankenmuthtwp.com.

Luci E. Valone, Clerk

Frankenmuth Township

 

NOTICE TO CREDITORS

NOTICE TO ALL CREDITORS:

THE SETTLOR, JOAN E. JOHNSON, Date of Birth: September 11, 1932, died on December 15, 2024. There is no personal representative of the Settlor’s estate to whom letters of administration have been issued at this time.

Creditors of the decedent are notified that all claims against the JOAN E. JOHNSON TRUST NO. 1, dated June 5, 2018, will be forever barred unless presented to Daniel D. Johnson, Successor Trustee, of 2277 North Block Road, Reese, Michigan 48757, or Zolton Law Offices, of 190 East School Street, Frankenmuth, Michigan 48734, within 4 months after the date of publication of this Notice.

Notice is further given that the Trust will thereafter be assigned and distributed to the persons entitled to it.

March 13, 2025

ZOLTON LAW OFFICES

Darrell R. Zolton (P45626)

190 East School Street

Frankenmuth, Michigan 48734

(989) 652-2671

 

Daniel D. Johnson

2277 North Block Road

Reese, MI 48757

 

STATE OF MICHIGAN

PROBATE COURT

SAGINAW COUNTY

NOTICE TO CREDITORS

Decedent's Estate

CASE NO. 25-146882-DE

Hon. Patrick J. McGraw

Court address: 111 S. Michigan Ave., Room 204,

Saginaw, MI 48602

Court telephone no: (989) 790-5279

Estate of Eleanore Clarice Chall,

Date of Birth: April 6, 1927

TO ALL CREDITORS: *

NOTICE TO CREDITORS: The decedent, Eleanore Clarice Chall, died December 29, 2024.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Mark Chall, personal representative, or to both the probate court at 111 South Michigan Avenue, Saginaw, Michigan 48602 and the personal representative within 4 months after the date of publication of this notice.

March 11, 2025

Mark Chall

1232 Wildwood Lane

Naples, FL 34105

(913) 226-6150

 

STATE OF MICHIGAN

PROBATE COURT

SAGINAW COUNTY

NOTICE TO CREDITORS

Decedent's Estate

CASE NO. 25-146891-DE

Patrick J. McGraw

Court address: 111 S. Michigan Ave. Saginaw, MI 48602

Court telephone no: (989) 790-5279

Estate of Marissa Kay Ollech, Deceased

Date of Birth: February 4, 1982

TO ALL CREDITORS: **

NOTICE TO CREDITORS: The decedent, Marissa Kay Ollech, died September 28, 2024.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Richard P. Dyer, personal representative, or to both the probate court at 111 South Michigan Avenue, Saginaw, Michigan 48602 and the personal representative within 4 months after the date of publication of this notice.

March 18, 2025

ZOLTON LAW OFFICES

Darrell R. Zolton (P45626)

6420 Normandy Drive

Saginaw, MI 48638

(989) 792-1111

 

Richard P. Dyer

2296 Edgebrook Drive

Saginaw, MI 48609

(989) 295-4460

 

STATE OF MICHIGAN

PROBATE COURT

SAGINAW COUNTY

NOTICE TO CREDITORS

Decedent's Estate

FILE NO. 24-146556-DE

Hon. Patrick J. McGraw

Court address: 111 S. Michigan Ave. Saginaw, MI 48602

Court telephone no: (989) 790-5279

Estate of Esther Fulgencio, Deceased

Date of Birth: May 10, 1936

TO ALL CREDITORS: *

NOTICE TO CREDITORS: The decedent, Esther Fulgencio, died November 10, 2024.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Teresa Tovar, personal representative, or to both the probate court at 111 South Michigan Avenue, Saginaw, Michigan 48602 and the personal representative within 4 months after the date of publication of this notice.

March 24, 2025

ZOLTON LAW OFFICES

Susan M. Williamson (P51383)

190 E. School Street

Frankenmuth, MI 48734

(989) 652-2671

 

Teresa Tovar

25154 Donald

Redford, Michigan 48239

(313) 727-7320

 

STATE OF MICHIGAN

PROBATE COURT

SAGINAW COUNTY

NOTICE TO CREDITORS

Decedent's Estate

FILE NO. 25-146906-DE

Hon. Patrick J. McGraw

Court address: 111 S. Michigan Ave. Saginaw, MI 48602

Court telephone no: (989) 790-5279

Estate of Michael John Bender, Deceased

Date of Birth: May 5, 1968

TO ALL CREDITORS: *

NOTICE TO CREDITORS: The decedent, Michael John Bender, deceased, died February 11, 2025.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Betty L. Bender, personal representative, or to both the probate court at 111 South Michigan Avenue, Saginaw, Michigan 48602 and the personal representative within 4 months after the date of publication of this notice.

March 24, 2025

ZOLTON LAW OFFICES

Susan M. Williamson (P51383)

190 E. School Street

Frankenmuth, MI 48734

(989) 652-2671

 

Betty L. Bender

6060 Clover Way North

Saginaw, MI 48603

(989) 790-0502

 

CITY OF FRANKENMUTH

PUBLIC NOTICE OF REVIEW OF SANITARY SEWER RATE AND WATER RATE INCREASE FOR ALL CUSTOMERS OF

THE CITY OF FRANKENMUTH

WATER RESOURCE RECOVERY FACILITY AND POTABLE WATER SYSTEM

TO ALL CITY OF FRANKENMUTH WATER RESOURCE RECOVERY FACILITY AND POTABLE WATER SYSTEM CUSTOMERS:

  TAKE NOTICE that the City of Frankenmuth is proposing an approximately 4.2% in sanitary sewer rates and water rates adjustment to capital fees for sanitary sewer will also be implemented.  The details of these increases have been prepared and are on file in the office of the Frankenmuth City Clerk for public examination.

  TAKE FURTHER NOTICE that the City Council will meet will meet at the City & Township Governmental Center, 240 W. Genesee Street, Frankenmuth, MI at 7:00 P.M., on Tuesday, the 1st day of April, 2025 for the purpose of reviewing said Frankenmuth sanitary sewer and water rate adjustments and hearing any objections thereto.

  TAKE FURTHER NOTICE that immediately following this public hearing the City Council expects to take action to approve the proposed Frankenmuth sanitary sewer and water rates, to modify the proposed rates or to table the proposed rates for further study and analysis.

Angelic S. Zizumbo

City Clerk

 


130112
Advertisements

(c) 2006 Frankenmuth News