Legal NoticesL E G A L S
PUBLIC NOTICE
Date: March 13, 2026
Permit No.: MI0022942
Designated Site Name: Frankenmuth WRRF
The Department of Environment, Great Lakes, and Energy (Department), Water Resources Division (WRD), proposes to modify a permit to the City of Frankenmuth for the Frankenmuth Water Resource Recovery Facility located at 190 Plant Street, Frankenmuth, Saginaw County, Michigan 48734. The applicant collects wastewater from the City of Frankenmuth. The applicant discharges treated municipal wastewater to the Cass River.
The draft permit includes the following modifications to the previously issued permit:
Permit language has been revised to incorporate updated references and terminology. Part I.A.11. Schedule for Advanced Wastewater Treatment Final Effluent Limits has been revised. The certification date and final report submittal dates have been extended to March 1, 2027, and June 1, 2027 respectively. Language has been included for targeted televising of areas of concern identified during the study. The final date for achieving compliance with advanced wastewater treatment final effluent limitations has been extended two (2) years from October 1, 2029, to October 1, 2031. Additionally, compliance dates have been added to this schedule requiring certification of completion of a sewer study evaluating inflow and infiltration in the service area tributary to the facility and a revision to the permittee’s sewer use ordinance to require grease traps to be used by restaurants contributing wastewater to the facility. Perfluoroalkyl and polyfluoroalkyl substances (PFAS) requirements have been updated in accordance with the Department’s Municipal NPDES Permitting Strategy for PFAS.
The final effluent limitation for total mercury is 2.0 nanograms per liter (ng/l), which is the discharge-specific level currently achievable based on a multiple discharger variance (MDV) from the water quality-based effluent limit of 1.3 ng/l, pursuant to R 323.1103(9) of the Part 4 Rules, Water Quality Standards, promulgated under Part 31, Water Resources Protection, of the Natural Resources and Environmental Protection Act, 1994 PA 451, as amended. The discharge-specific level currently achievable for total mercury was developed in accordance with the WRD's approved MDV. A copy of the MDV may be obtained via the Internet at https://www.michigan.gov/egle/about/organization/water-resources/npdes (under About NPDES, select Applicable Rules and Regulations), or at the WRD's Bay City District Office.
Copies of the permit application, Public Notice, Fact Sheet, Basis for Decision Memo, draft permit, and other relevant documents associated with this proposed permitting action may be obtained via the Internet at https://mienviro.michigan.gov/ncore/ (select ‘Public Notice Search,’ enter the permit number into the search field, and then click ‘Search’), or at the WRD's Bay City District Office located at 401 Ketchum Street, Suite B, Bay City, MI 48708-5430, telephone: 989-894-6200.
Persons wishing to submit comments on the draft permit should do so through MiEnviro Portal. Go to https://mienviro.michigan.gov/ncore/, select ‘Public Notice Search,’ search for this public notice by entering the permit number into the search field, click ‘Search,’ click ‘View,’ click Comment,’ enter information into the fields, and then click ‘Submit.’ Comments or objections to the draft permit received by April 12, 2026, will be considered in the final decision to issue the permit, as will comments made at a public hearing should one be requested and held by the Department on the draft permit.
Any person may request the Department to hold a public hearing on the draft permit. The request should include specific reasons for the request, indicating which portions of the draft permit constitute the need for a hearing. If submitted comments indicate significant public interest in the draft permit or if useful information may be produced, the Department may, at its discretion, hold a public hearing on the draft permit. If a public hearing is scheduled, public notice of the hearing will be provided at least 30 days in advance. Inquiries should be directed to Nathaniel Shuff, Permits Section, WRD, Department of Environment, Great Lakes, and Energy, P.O. Box 30458, Lansing, Michigan 48909-7958; telephone: 517-599-6259; or e-mail: ShuffNmichigan.gov.
NOTICE OF PUBLICATION
In the matter of The Richard M. Warnick and Sandra L. Warnick Revocable Trust, dated February 1, 2022
TO ALL INTERESTED PERSONS:
Your interest in the trust may be barred or affected by the following:
The decedent, Richard M. Warnick, lived at Covenant Glen of Frankenmuth, 1040 Covenant Drive, Frankenmuth, Michigan 48734. Richard M. Warnick died on February 24, 2026.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Lee A. Warnick, Successor Trustee, whose address is 1457 Oakstone Drive, Rochester Hills, Michigan 48309, within four (4) months after the date of publication of this notice.
March 18, 2026
BURGESS AND SWEENEY LAW, PC
Sharon A. Burgess (P62572)
512 North Franklin Street, Suite A
Frankenmuth, MI 48734
(989) 262-9130
Lee A. Warnick
1457 Oakstone Drive
Rochester Hills, Michigan 48309
(248) 606-8452
STATE OF MICHIGAN
PROBATE COURT
SAGINAW COUNTY
NOTICE TO CREDITORS
Decedent's Estate
FILE NO. 26-148105-DE
Hon. Patrick J. McGraw
Court address: 111 S. Michigan Ave. Saginaw, MI 48602
Court telephone no: (989) 790-5279
Estate of Philip Nathan Moulds, Deceased
Date of Birth: August 8, 1934
TO ALL CREDITORS: **
NOTICE TO CREDITORS: The decedent, Philip Nathan Moulds, died October 21, 2025.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Ashley Crane, 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 5, 2026
BURGESS AND SWEENEY LAW, PC
Mersadies N. Mark (P86960)
512 North Franklin Street, Suite A
Frankenmuth, MI 48734
(989) 262-9130
Ashley Crane
4050 Maple Road
Frankenmuth, Michigan 48734
(989) 501-0400
STATE OF MICHIGAN
PROBATE COURT
SAGINAW COUNTY
NOTICE TO CREDITORS
Decedent's Estate
FILE NO. 26-148110-DE
Hon. Patrick J. McGraw
Court address: 111 S. Michigan Ave. Saginaw, MI 48602
Court telephone no: (989) 790-5279
Estate of Kenneth Duane Wood Jr., Deceased
Date of Birth: May 17, 1960
TO ALL CREDITORS: **
NOTICE TO CREDITORS: The decedent, Kenneth Duane Wood, Jr., died February 15, 2026.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Kevin M. Wood, 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 13, 2026
William D. Wood (P48644)
755 W. Big Beaver Rd., Suite 2020
Troy, MI 48084
(248) 906-8260
Kevin M. Wood
2107 Patterson Road South
Wayland, Michigan 49348
(616) 560-6503
STATE OF MICHIGAN
PROBATE COURT
SAGINAW COUNTY
NOTICE TO CREDITORS
Decedent's Estate
FILE NO. 26-148083-DE
Patrick J. McGraw
Court address: 111 S. Michigan Ave. Saginaw, MI 48602
Court telephone no: (989) 790-5279
Estate of Paul Joseph McCarthy, Deceased
Date of Birth: April 26, 1952
TO ALL CREDITORS: **
NOTICE TO CREDITORS: The decedent, Paul Joseph McCarthy, died November 10, 2025.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Maureen Teresa McCarthy, 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 6, 2026
Maureen Teresa McCarthy
4610 Deerfield Drive
Saginaw, MI 48603
(989) 792-8386
139075
|