Legal NoticesL 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
|