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

City of Frankenmuth

BOARD of REVIEW

PUBLIC NOTICE

The City of Frankenmuth Board of Review is scheduled for Monday, February 23, 2026 and Tuesday, February 24, 2026 from 1:30 pm to 7:30 pm. The meetings will be held at the City Training Center at 210 North Franklin St, Frankenmuth, MI 48734. Protests may be presented by the owner or his/her authorized representative or by letter. While appointments are not required, they are strongly encouraged and those with appointments will be given priority.

Questions directly related to assessing should be emailed to assessing@frankenmuthcity.com or via phone to the City's contract assessor, Legacy Assessing, at 810-750-1660. 

To make an appointment, please email info@frankenmuthcity.com or call 989-652-9901. 

The tentative ratios and multipliers are as follows:

Class                       Ratio                        Multiplier

Commercial            48.05                        1.0405

Industrial                 56.61                        0.8832

Residential               46.48                        1.0757

 

Kevin MacDermaid

Legacy Assessing Services Inc.

City Assessor

 

2026 BOARD OF REVIEW NOTICE

FRANKENMUTH TOWNSHIP

240 W. Genesee St.

Frankenmuth, MI 48734

  The Frankenmuth Township March Board of Review for 2026 will be held at the Frankenmuth City-Township Government Center located at 240 W. Genesee St., Frankenmuth, MI. 48734, in the second-floor meeting room on the following dates:

  Tuesday, March 3, 2026, at 4:30 PM, Organizational Meeting. (No Appeals will be Heard at this Meeting.)

  Monday, March 9, 2026, 9:00 AM to 12:00 PM, and 1:00 PM to 4:00 PM.  (Appeal Hearings.)

  Wednesday, March 11, 2026, 1:00 PM to 4:00 PM, and 6:00 PM to 9:00 PM.  (Appeal Hearings.)

  The Board of Review will meet as many more days as deemed necessary to hear questions, protests, and to equalize the 2026 assessments.

  By Township Board resolution, residents are able to protest by letter, provided protest letter is received prior to 5:00 PM March 11, 2026.  Mail letters of appeal to Frankenmuth Township Board of Review, Att. Jeff Frahm, PO Box 245, Frankenmuth, Michigan 48734.

  In Compliance with Sec.211.34A of the General Property Tax Law of the State of Michigan, the following are the tentative ratio and tentative multipliers to be applied to the assessed values of each class of property in Frankenmuth Township, Saginaw County, Michigan to achieve County equalized values for 2026.

Classification           Ratio       Multiplier

Agriculture              47.17%    1.06000

Commercial             46.13%    1.08389

Industrial                 46.37%    1.07828

Residential              49.29%    1.01440

  The Township will provide necessary reasonable services to individuals with disabilities at the Board of Review meetings upon 3 days notice.  Please contact Jeff Frahm, 989-652-3430 extension 181

Board of Review Members:  Jeff Trudell, Jim Scherzer, John Warnick, Steve Pickelmann (Alternate).

Jeff Frahm, Secretary of the Board of Review

 

STATE OF MICHIGAN

PROBATE COURT

SAGINAW COUNTY

NOTICE TO CREDITORS

Decedent's Estate

CASE NO. 26-147923-DE

Patrick J. McGraw

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

Court telephone no: (989) 790-5320

Estate of James William Johnson, Deceased

Date of Birth: September 9, 1955

TO ALL CREDITORS: *

NOTICE TO CREDITORS: The decedent, James William Johnson, deceased, died October 19, 2025.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Jane Sassone Johnson, 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.

February 3, 2026

ZOLTON LAW OFFICES

Darrell R. Zolton (P45626

190 E. School Street

Frankenmuth, MI 48734

(989) 652-2671

 

Jane Sassone Johnson

570 Cass Street

Frankenmuth, MI 48734

(757) 343-0101

 

STATE OF MICHIGAN

PROBATE COURT

SAGINAW COUNTY

NOTICE TO CREDITORS

Decedent's Estate

CASE NO. 26-147935-DE

Patrick J. McGraw

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

Court telephone no: (989) 790-5279

Estate of Donna Lynn Neeley, Deceased

Date of Birth: May 25, 1957

TO ALL CREDITORS: *

NOTICE TO CREDITORS: The decedent, Donna Lynn Neeley, deceased, died November 30, 2025.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Katrina J. Foltz, 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.

February 9, 2026

Julie A. Williamson, Atty at Law, PLLC (P57575)

712 E. Main Street

Flushing, MI 48433

(810) 202-4905

 

Katrina J. Foltz

6900 S. Francis Road

Saint Johns, MI 48879

(810) 348-2262

 

STATE OF MICHIGAN

COUNTY OF SAGINAW

NOTICE TO CREDITORS

Decedent’s Trust

Estate of: Carrier Trust No. 1 dated August 8, 2003

Date of Birth: August 22, 1949

TO ALL CREDITORS: *

NOTICE TO CREDITORS: The decedent, Gary Lee Carrier, died on October 31, 2025.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Becky Carrier at 1924 Amherst St., Saginaw, MI 48602 within 4 months of this notice.

February 3, 2026

Becky Carrier

1924 Amherst St.

Saginaw, Michigan 48602

(989) 233-5589

 


138220
Advertisements

(c) 2006 Frankenmuth News